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 Nehvadowich, Wasili County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 325th Infantry Cause Wounds Date 10/22/1918 Region NYC
Name Neichols, John J County New York City Branch Army Community New York City Rank Private 1st class Regiment Camp Upton, NY Cause Broncho pneumonia Date 02/16/1919 Region NYC
Name Neidrauer, Jerome E County Erie Branch Army Community Buffalo Rank Private Regiment 337th Tk Bn Cause Lobar pneumonia Date 11/15/1918 Region Upstate
Name Neisel, John 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 Nekola, Joseph Anthony County New York City Branch Army Community New York City Rank Private 1st class Regiment 308th Infantry Cause Tuberculosis and Chronic Date 12/09/1918 Region NYC
Name Nelson, Arthur County Erie Branch Army Community Buffalo Rank Sgt Regiment 309th Inf Cause Killed in action Date 09/17/1918 Region Upstate
Name Nelson, Carl C. County Yates Branch Army Community Penn Yan Rank Private Regiment 7th Regiment Field Artillery Replacement Draft Cause Lobar pneumonia Date 10/02/1918 Region Upstate
Name Nelson, Charles E County New York City Branch Army Community New York City Rank Corporal Regiment 302d Trench Mortar Battery Cause Influenza Date 02/13/1919 Region NYC
Name Nelson, Charles Edward County New York City Branch Navy Community Brooklyn Rank Chief Machinists Mate Regiment USNRF Cause Not indicated Date 07/08/1918 Region NYC
Name Nelson, Elmer A County Chautauqua Branch Army Community Jamestown Rank Private 1st class Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Nelson, Frank County Niagara Branch Army Community Niagara Falls Rank Private Regiment 36th Field Artillery Cause Diabetes mellitis Date 11/28/1918 Region Upstate
Name Nelson, Frank L County New York City Branch Army Community Brooklyn Rank Private Regiment 106th US Infantry Cause Killed in action Date 10/17/1918 Region NYC
Name Nelson, Holger C County New York City Branch Army Community New York City Rank Private Regiment 113th Infantry Cause Wounds Date 10/19/1918 Region NYC
Name Nelson, Irving E. County Niagara Branch Army Community Niagara Falls Rank Private Regiment 8th Cavalry Cause Not indicated Date 08/11/1918 Region Upstate
Name Nelson, Jacob County New York City Branch Army Community New York City Rank Private Regiment 23d Battalion, Syracuse Ret Camp Cause Influenza Date 09/28/1918 Region NYC
Name Nelson, James 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 Nelson, Jno Carlisle County Monroe Branch Marines Community Rochester Rank Regiment NNV Cause Pneumonia Date 11/02/1918 Region Upstate
Name Nelson, John County New York City Branch Army Community New York City Rank Private Regiment 306th Field Artillery Cause Killed in action Date 08/18/1918 Region NYC
Name Nelson, John A. County Niagara Branch Army Community Gasport Rank Cook Regiment Base Hospital, Camp Upton Cause Broncho pneumonia Date 12/29/1918 Region Upstate
Name Nelson, John J County New York City Branch Army Community New York City Rank Wagoner Regiment 310th Cavalry Cause Accident, Lightning Date 06/12/1918 Region NYC
Name Nelson, John W County New York City Branch Army Community New York City Rank Private Regiment 109th MG Battalion Cause Killed in action Date 10/03/1918 Region NYC
Name Nelson, Kenneth O County Broome Branch Army Community Union Rank Private Regiment 368th Inf Cause Killed in action Date 09/28/1918 Region Upstate
Name Nelson, Medos A County Essex Branch Army Community Ausable Forks Rank Private Regiment 125th Inf Cause Killed in action Date 10/07/1918 Region Upstate
Name Nelson, William H County New York City Branch Army Community Corona Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Nemeroff, Harry Lewis County New York City Branch Army Community New York City Rank Private Regiment 51st Pioneer Infantry Cause Broncho pneumonia Date 11/25/1918 Region NYC
Name Nemeth, Tony S County New York City Branch Army Community Astoria Rank Private Regiment 9th Infantry Cause Wounds Date 06/23/1918 Region NYC
Name Nemi, Thomas County Schenectady Branch Army Community Schenectady Rank Private 1st class Regiment 23rd Infantry Cause Killed in action Date 07/01/1918 Region Upstate
Name Nero, Pasquale County New York City Branch Army Community New York City Rank Private Regiment Oct Auto Repl Draft Cause Pneumonia Date 11/14/1918 Region NYC
Name Nesbitt, Benjamin H County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 59th Pion Infantry Cause Broncho pneumonia Date 01/09/1919 Region Upstate
Name Ness, Harry A County New York City Branch Army Community New York City Rank Private 1st class Regiment 13th MG Battalion Cause Killed in action Date 10/23/1918 Region NYC
Name Neuberger, Henry R. County Sullivan Branch Army Community Jeffersonville Rank Private Regiment 51st Pioneer Infantry Cause Mastoiditis Date 11/29/1918 Region Long Island
Name Neubert, Bedell M County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment ASA Cause Accident Date 09/15/1918 Region NYC
Name Neugebauer, Frank A County New York City Branch Army Community Brooklyn Rank Private Regiment 108th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Neumark, Frank K County New York City Branch Army Community New York City Rank Private Regiment 6th Engineers Cause Killed in action Date 07/21/1918 Region NYC
Name Neumeyer, Frederick County New York City Branch Army Community Richmond Hill Rank Private Regiment 306th Infantry Cause Killed in action Date 08/28/1918 Region NYC
Name Neville, Homer V. County Montgomery Branch Army Community Fultonville Rank Private Regiment 59th Pion. Infantry Cause Grippe/Pneumonia Date 09/24/1918 Region Upstate
Name Neville, John County New York City Branch Army Community Brooklyn Rank Private Regiment 53d Pioneer Infantry Cause Lobar pneumonia Date 01/25/1918 Region NYC
Name Neville, John County New York City Branch Army Community New York City Rank Private 1st class Regiment 306th Infantry Cause Wounds Date 10/16/1918 Region NYC
Name Neville, Joseph Nicholas County New York City Branch Marines Community Brooklyn Rank Corporal Regiment Cause Pneumonia Date 10/25/1918 Region NYC
Name Nevins, Jos B County Franklin Branch Army Community Lake Kushaqua Rank Private 1st class Regiment 326th inf Cause Killed in action Date 10/11/1918 Region Upstate
Name Nevitt, Ernest County New York City Branch Army Community Brooklyn Rank Cook Regiment 106th Infantry Cause Killed in action Date 08/27/1918 Region NYC
Name New, John F County New York City Branch Army Community Jamaica Rank Regt Sup Sergeant Regiment 26th Field Artillery Cause Conc of Brain with Hemor Date 02/05/1919 Region NYC
Name Newberry, Granville W County Delaware Branch Army Community Kelly Corners Rank Private Regiment 9th MG Bn Cause Killed in action Date 06/28/1918 Region Upstate
Name Newby, Willard S. County Yates Branch Army Community Penn Yan Rank Private Regiment 311th Infantry Cause Killed in action Date 10/28/1918 Region Upstate
Name Newcomb, Ray William County Erie Branch Marines Community Angola Rank Regiment 6th Regt USMC Cause Killed in action Date 09/12/1918 Region Upstate
Name Newcomb, William W. County Jefferson Branch Army Community Brownville Rank Captain Regiment Ordnance Dept. Cause Disease Date 10/09/1918 Region Upstate
Name Newcomb, William W. County Westchester Branch Army Community Bronxville Rank Captain Regiment Ordnance Department (unassigned) Cause Disease Date 10/09/1918 Region Hudson Valley
Name Newell, James H County New York City Branch Army Community Brooklyn Rank Corporal Regiment 327th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Newell, Karl H County Onondaga Branch Army Community East Syracuse Rank Corporal Regiment 308th Infantry Cause Wounds Date 09/29/1918 Region Upstate
Name Newfang, Harry T. County Steuben Branch Navy Community Cohocton Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Died (cause not stated) Date 10/04/1918 Region Upstate
Name Newkirk, Harry Elijah County Orange Branch Navy Community Middletown Rank Chief Special Mechanic Regiment Cause Not indicated Date 07/13/1920 Region Hudson Valley
Name Newman, Abraham County New York City Branch Army Community E Bronx Rank Private Regiment 312th MG Battalion Cause Killed in action Date 11/03/1918 Region NYC
Name Newman, Bernard County New York City Branch Army Community New York City Rank Private Regiment 152d Dep Brig Cause Lobar pneumonia Date 10/03/1918 Region NYC
Name Newman, Fred Armand County Erie Branch Navy Community Buffalo Rank Mach Mate Ave Regiment USN Cause Not indicated; at Navy Air Sta Rockway NY Date 08/30/1918 Region Upstate
Name Newman, Harold J County Chenango Branch Army Community Sherburne Rank Corporal Regiment 23d Inf Cause Killed in action Date 10/08/1918 Region Upstate
Name Newman, John County New York City Branch Army Community Long Island City Rank Private Regiment 69th Infantry Cause Pneumonia Date 08/11/1917 Region NYC
Name Newman, John C County New York City Branch Army Community New York City Rank Private Regiment 30th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Newman, Joseph T County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Newsbaum, William County Oswego Branch Army Community Fulton Rank Private Regiment 7th Infantry Cause Killed in action Date 06/21/1918 Region Upstate
Name Newton, Edward A. County Suffolk Branch Army Community Medford Rank Corporal Regiment 106th Infantry Cause Wounds Date 10/08/1918 Region Long Island
Name Newton, Frank County Broome Branch Army Community Binghamton Rank Wagoner Regiment 53d Inf Cause Lobar pneumonia Date 11/15/1918 Region Upstate
Name Newton, Valentine Hallock County New York City Branch Marines Community New York City Rank Regiment 5th Regiment Cause Gunshot Date 11/13/1917 Region NYC
Name Niccolls, Walter E County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/30/1918 Region NYC
Name Nicholas, Frank W County New York City Branch Army Community Brooklyn Rank Private Regiment 33d Infantry Cause Pulmonary tuberculosis Date 07/20/1917 Region NYC
Name Nicholas, Richard C County New York City Branch Army Community New York City Rank Private Regiment 306th Infantry Cause Wounds Date 09/07/1918 Region NYC
Name Nichols, George Stevens County Monroe Branch Marines Community Rochester Rank Regiment Base Hosp. No 5 Cause Pneumonia Date 07/27/1918 Region Upstate
Name Nichols, Howard County Schenectady Branch Army Community Schenectady Rank Private Regiment 3rd Machine Gun Battalion Cause Killed in action Date 07/18/1918 Region Upstate
Name Nichols, Irving J. County Jefferson Branch Army Community Watertown Rank Private Regiment 311th Infantry Cause Wounds Date 10/03/1918 Region Upstate
Name Nichols, James M. County Suffolk Branch Army Community Hauppauge Rank Corporal Regiment 7th Field Signal Battalion Cause Broncho pneumonia Date 02/20/1919 Region Long Island
Name Nichols, Joseph County New York City Branch Army Community New York City Rank Private Regiment 106th MG Battalion Cause Ascites, General Date 07/24/1919 Region NYC
Name Nichols, Martin W County Monroe Branch Army Community Rochester Rank Private Regiment 5th Tng Bn, 153rd Brig Dep Cause Lobar pneumonia Date 03/20/1918 Region Upstate
Name Nichols, Shepley County New York City Branch Navy Community New York City Rank Quartermaster, 1st class Regiment USNRF Cause Not indicated Date 08/21/1918 Region NYC
Name Nicholson, George R County New York City Branch Army Community Richmond Hill Rank Private Regiment Camp Servier, SC Cause Pneumonia Date 10/11/1918 Region NYC
Name Nicholson, Michael J County Oneida Branch Army Community Utica Rank Private 1st class Regiment 107th Infantry Cause Influenza Date 10/25/1918 Region Upstate
Name Nicholson, William H County Erie Branch Army Community Buffalo Rank Private Regiment Base Hosp Cp Dix NJ Cause Lobar pneumonia Date 09/30/1918 Region Upstate
Name Nickel, Oscar W County Monroe Branch Army Community Rochester Rank Private Regiment 108th Infantry Cause Wounds Date 10/03/1918 Region Upstate
Name Nickerson, Alfred W. County Niagara Branch Army Community Lewiston Rank Private Regiment 307th Infantry Cause Wounds Date 10/08/1918 Region Upstate
Name Nickerson, Winford T County New York City Branch Army Community Brooklyn Rank Private Regiment 102d F Sig Battalion Cause Broncho pneumonia Date 10/23/1918 Region NYC
Name Nickles, William M. County Steuben Branch Army Community Bath Rank Private Regiment 306th Infantry Cause Wounds Date 08/28/1918 Region Upstate
Name Nicolai, Edward Charles County New York City Branch Marines Community New York City Rank Regiment Cause Not indicated Date 06/15/1917 Region NYC
Name Nicoll, Francher County Westchester Branch Army Community Pleasantville Rank Captain Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Nicolosi, Anthony County New York City Branch Army Community New York City Rank Private 1st class Regiment 327th Infantry Cause Killed in action Date 10/10/1918 Region NYC
Name Niebel, Raymond H County Chautauqua Branch Army Community Mayville Rank Private 1st class Regiment Edgewood Ars MD Cause Broncho pneumonia Date 10/05/1918 Region Upstate
Name Nielson, Axel J County New York City Branch Army Community Brooklyn Rank Private Regiment 155th Dep Brig Cause Influenza Date 10/10/1918 Region NYC
Name Nielson, Carl J County Genesee Branch Army Community Elba Rank Private 1st class Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Niemec, Andrew County Erie Branch Army Community Buffalo Rank Private Regiment 12th Bn 153d Dep Bde Cause Pneumonia Date 10/02/1918 Region Upstate
Name Nier, Theodore G County New York City Branch Army Community New York City Rank Corporal Regiment 105th Infantry Cause Killed in action Date 10/19/1918 Region NYC
Name Niespodziany, Kaiser County Erie Branch Army Community Buffalo Rank Private Regiment 311th Inf Cause Killed in action Date 10/17/1918 Region Upstate
Name Nieter, John Elliot County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 313d Infantry Cause Wounds Date 09/29/1918 Region NYC
Name Nietzbil, John County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 307th Inf Cause Wounds Date 11/07/1918 Region Upstate
Name Nigero, Michael F County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Nigra, Michael County New York City Branch Army Community New York City Rank Private Regiment 311th Infantry Cause Killed in action Date 11/01/1918 Region NYC
Name Nigro, Louis W County New York City Branch Army Community Brooklyn Rank Corporal Regiment 52d Tel Battalion Cause Lobar pneumonia and Toxemia Date 12/24/1918 Region NYC
Name Niles, Arthur Lucien, Jr County New York City Branch Navy Community New York City Rank Boatswain's mate 1st class Regiment USNRF Cause Not indicated Date 06/20/1919 Region NYC
Name Niles, Granville S County Oneida Branch Army Community Sauquoit Rank Corporal Regiment 310th Infantry Cause Killed in action Date 11/04/1918 Region Upstate
Name Nilsen, Nils County New York City Branch Army Community New York City Rank Mechanic Regiment 302d MP Cause Wounds Date 09/09/1918 Region NYC
Name Nims, Henry S. County Rensselaer Branch Army Community Troy Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/25/1918 Region Upstate
Name Nirenberg, Sam County New York City Branch Army Community New York City Rank Private Regiment 306th Infantry Cause Wounds Date 11/10/1918 Region NYC
Name Nissinan, William County New York City Branch Army Community New York City Rank Private Regiment 313d Infantry Cause Tuberculosis Date 07/22/1919 Region NYC
Name Nitchcock, Roger W County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 1st Air Depot Cause Killed in action Date 09/02/1918 Region NYC
Name Nix, Frederick A County New York City Branch Army Community Flushing Rank Private Regiment 152d Dep Brig Cause Broncho pneumonia Date 10/12/1918 Region NYC
Name Nix, Frederick J County New York City Branch Army Community Flushing Rank Private Regiment 7th Prov Ord, Dep Battalion Cause Pneumonia Date 10/21/1918 Region NYC
Name Nixon, George P. County Livingston Branch Army Community Geneseo Rank Corporal Regiment 309th Infantry Cause Killed in action Date 10/20/1918 Region Upstate
Name Nobili, Joseph County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 5th Cavalry Cause Broncho pneumonia Date 03/01/1919 Region NYC
Name Noble, Bertram S County New York City Branch Army Community Richmond Hill Rank Private 1st class Regiment 106th Infantry Cause Wounds Date 10/09/1918 Region NYC
Name Noble, Heath F County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment 168th Infantry Cause Wounds Date 07/29/1918 Region NYC
Name Noble, Raymond E County New York City Branch Army Community Brooklyn Rank Captain Regiment Ord Cause Disease Date 10/13/1918 Region NYC
Name Noble, Rollo McD. County Wyoming Branch Navy Community Pavilion Rank Seaman 2nd class Regiment USN R.F. Cause Not indicated; at USS Mercy, Yorktown, VA Date 10/16/1918 Region Upstate
Name Nodyne, Frank L 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 Nolan, Edmond J. County Montgomery Branch Army Community Amsterdam Rank Private Regiment 307th Infantry Cause Broncho pneumonia Date 12/17/1918 Region Upstate
Name Nolan, Frank A. County Saratoga Branch Army Community Saratoga Springs Rank 2nd Lieutenant Regiment 166th Infantry Cause Killed in action Date 11/01/1918 Region Upstate
Name Nolan, George A. County Niagara Branch Army Community Niagara Falls Rank Private 1st class Regiment 309th Infantry Cause Pleurisy and broncho pneumonia Date 12/06/1918 Region Upstate
Name Nolan, James County New York City Branch Army Community New York City Rank Private 1st class Regiment 108th Infantry Cause Wounds Date 08/28/1918 Region NYC
Name Nolan, John Joseph County Broome Branch Army Community Binghamton Rank Private Regiment 104th FA Cause Wounds Date 11/07/1918 Region Upstate
Name Nolan, Martin F. County Niagara Branch Army Community North Tonawanda Rank 1st Lieutenant Regiment Cause Disease Date 10/09/1918 Region Upstate
Name Nolan, William J 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 Nonamaker, Fred J County Albany Branch Army Community Albany Rank Private 1st class Regiment 309th MG Bn Cause Wounds Date 10/28/1918 Region Upstate
Name Noodovitz, Irving 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 Noon, Alfred R. County Nassau Branch Army Community Hempstead Rank 2nd Lieutenant Regiment 306th Machine Gun Battalion Cause Killed in action Date 10/08/1918 Region Long Island
Name Noonan, John E. County Ulster Branch Army Community Kingston Rank Private Regiment 107th Infantry Cause Killed in action Date 08/13/1918 Region Hudson Valley
Name Noonan, Walter 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 Noonan, William J County New York City Branch Army Community New York City Rank Corporal Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region NYC
Name Noone, Harvet C County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Nord, Edward County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 105th MG Battalion Cause Lobar pneumonia Date 03/07/1919 Region NYC
Name Norell, Johannes W County New York City Branch Army Community New York City Rank Private Regiment 108th Infantry Cause Influenza and Broncho Pneumonia Date 11/02/1918 Region NYC
Name Norelli, Michael County New York City Branch Army Community Jamaica Rank Private 1st class Regiment 7th Infantry Cause Killed in action Date 06/19/1918 Region NYC
Name Norman, Arthur Hiram County Chautauqua Branch Army Community Jamestown Rank Private Regiment 306th MG Bn Cause Pneumonia Date 10/09/1918 Region Upstate
Name Norman, William T County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Wounds Date 11/18/1918 Region NYC
Name Norris, David Peter County Monroe Branch Marines Community Rochester Rank Regiment 6th Regiment Cause Wounds Date 07/24/1918 Region Upstate
Name Norris, Hubert C County Cayuga Branch Army Community Auburn Rank Mechanic Regiment 108th Inf Cause Killed in action Date 09/28/1918 Region Upstate
Name North, George W County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 310th Infantry Cause Wounds Date 09/22/1918 Region Upstate
Name North, Lorenzo W County New York City Branch Army Community New York City Rank Corporal Regiment 16th Field Artillery Cause Rupture of Duodenum caused by Kick of Horse in Upper abdomen Date 08/01/1917 Region NYC
Name Northing, George H. County Madison Branch Army Community Chittenango Rank Corporal Regiment 38th Infantry Cause Killed in action Date 10/16/1918 Region Upstate
Name Northrup, Fred E County St Lawrence Branch Army Community Ogdensburg Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Northrup, William H County Onondaga Branch Army Community Syracuse Rank Private Regiment 305th Bn, Tank C Cause Broncho pneumonia Date 10/24/1918 Region Upstate
Name Norton, Allen Scott County Washington Branch Army Community Hudson Falls Rank Sergeant Regiment U.S. Amb Serv.attached to French United States. Army Cause Not indicated Date 10/23/1918 Region Upstate
Name Norton, Grant Smith County Chautauqua Branch Army Community Sherman Rank Private 1st class Regiment 308th Inf Cause Killed in action Date 10/07/1918 Region Upstate
Name Norton, Herbert B County Broome Branch Army Community Union Rank Corporal Regiment 310th Inf Cause Killed in action Date 11/01/1918 Region Upstate
Name Norton, Thomas County New York City Branch Army Community Brooklyn Rank Private Regiment 11th Infantry Cause Killed in action Date 10/18/1918 Region NYC
Name Norwat, Arthur County New York City Branch Army Community Brooklyn Rank Private Regiment 308th Infantry Cause Wounds Date 10/05/1918 Region NYC
Name Notkowitz, Julius County New York City Branch Army Community New York City Rank Private Regiment 158th Aero Squadron Cause Killed in action Date 02/05/1918 Region NYC
Name Notter, William F County Albany Branch Army Community West Albany Rank Private Regiment 18th Bn Cause Disease Date 10/03/1918 Region Upstate
Name Novak, Anthony J County New York City Branch Army Community Maspeth Rank Private Regiment Dep Spr Prod Div, Vancouver Banks, WA Cause Pneumonia Date 02/03/1919 Region NYC
Name Noveck, Harry County Erie Branch Army Community Buffalo Rank Private Regiment Prov Regt Ord Tng Cp Cause Pneumonia Date 10/21/1918 Region Upstate
Name Novick, Samuel County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Novocelsky, Sam County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Novy, William County New York City Branch Army Community New York City Rank Private Regiment 48th Infantry Cause Kidney Trouble Date 04/17/1919 Region NYC
Name Novy, William J County New York City Branch Army Community New York City Rank Corporal Regiment 105th Infantry Cause Killed in action Date 08/31/1918 Region NYC
Name Nowacki, Jacob John County New York City Branch Navy Community Brooklyn Rank Ship's Cook, 1st class Regiment USN Cause Not indicated Date 05/31/1918 Region NYC
Name Nowicki, Frank County Erie Branch Army Community Buffalo Rank Private Regiment Ord Dept Cause Tuberculosis Date 05/04/1918 Region Upstate
Name Nowicki, Joseph County Nassau Branch Army Community Manhasset Rank Private Regiment 307th Infantry Cause Killed in action Date 09/14/1918 Region Long Island
Name Noye, Raymond F. County Westchester Branch Army Community Yonkers Rank Wagoner Regiment 105th Machine Gun Battalion Cause Lobar pneumonia Date 03/11/1919 Region Hudson Valley
Name Nuccitelli, Antonio County Monroe Branch Army Community Rochester Rank Private Regiment Med Det, Camp Upton Cause Bronchial pneumonia Date 12/26/1918 Region Upstate
Name Nudo, James County New York City Branch Army Community Brooklyn Rank Private Regiment 313d Infantry Cause Killed in action Date 11/01/1918 Region NYC
Name Nugent, Francis C County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 310th Infantry Cause Killed in action Date 10/20/1918 Region Upstate
Name Nugent, Francis Joseph, Jr County Monroe Branch Navy Community Rochester Rank Quartermaster, 2nd class Regiment Cause Not indicated Date 02/15/1919 Region Upstate
Name Nulty, Thomas Raymond County New York City Branch Army Community Brooklyn Rank Corporal Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Nunn, Paul H. County Schenectady Branch Army Community Schenectady Rank Corporal Regiment 105th Infantry Cause Pneumonia Date 01/04/1918 Region Upstate
Name Nusebaum, Nathan County New York City Branch Army Community Brooklyn Rank Private Regiment 321st MG Battalion Cause Killed in action Date 10/15/1918 Region NYC
Name Nussberger, George G County New York City Branch Army Community Brooklyn Rank Private Regiment 306th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Nutt, Mahlon J County Erie Branch Army Community Buffalo Rank Private Regiment ERC Cause Edema of lungs Date 03/24/1918 Region Upstate
Name Nyhart, Herbert E County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 108th Inf Cause Wounds Date 10/20/1918 Region Upstate
Name Nyquist, Carl W County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Killed in action Date 07/29/1918 Region NYC
Name O'Brien , Hugh J County Erie Branch Army Community Buffalo Rank Corporal Regiment 311th Inf Cause Broncho pneumonia Date 02/05/1918 Region Upstate
Name O'Brien, Albert J County Erie Branch Army Community Buffalo Rank Private Regiment Tng Corps Buffalo,NY Cause Influenza Date 10/18/1918 Region Upstate
Name O'Brien, Charles F. County Oswego Branch Army Community Oswego Rank Private Regiment 312th Engineers Cause Run over by train Date 05/02/1919 Region Upstate
Name O'Brien, Daniel F. County Westchester Branch Army Community Mt. Vernon Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name O'Brien, David 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 O'Brien, Dennis J. County Montgomery Branch Army Community Sprakers Rank Private Regiment 312th Infantry Cause Killed in action Date 10/26/1918 Region Upstate
Name O'Brien, Edward J County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Subdural hemorrhage Date 02/10/1918 Region NYC
Name O'Brien, Francis County New York City Branch Army Community New York City Rank Private Regiment 4th Infantry Cause Killed in action Date 10/25/1918 Region NYC
Name O'Brien, Frank County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/07/1918 Region NYC
Name O'Brien, George A County New York City Branch Army Community New York City Rank Sergeant Regiment 102d Engineers Cause Killed in action Date 10/17/1918 Region NYC
Name O'Brien, Herbert J County New York City Branch Army Community New York City Rank Private Regiment 1st Infantry, Repl Regt, Camp Gordon Cause Lobar pneumonia Date 10/05/1918 Region NYC
Name O'Brien, James Francis County New York City Branch Navy Community Brooklyn Rank Boatswain's mate 1st class Regiment USN Cause Not indicated Date 03/22/1919 Region NYC
Name O'Brien, James Joseph County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Killed in action Date 09/24/1918 Region NYC
Name O'Brien, Jeremiah County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 102d Engineers Cause Killed in action Date 10/17/1918 Region NYC
Name O'Brien, John B. County Ontario Branch Army Community Brigham Hall Rank Private Regiment 305th Infantry Cause Wounds Date 10/07/1918 Region Upstate
Name O'Brien, John C County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 307th Infantry Cause Killed in action Date 08/26/1918 Region NYC
Name O'Brien, John F County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name O'Brien, John J County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Wounds Date 11/03/1918 Region NYC
Name O'Brien, John J. County Sullivan Branch Army Community Summitville Rank Private Regiment 13th Field Artillery Cause Accidental wood alcohol poisioning Date 07/20/1917 Region Long Island
Name O'Brien, John L County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 07/31/1918 Region NYC
Name O'Brien, John T County New York City Branch Army Community Brooklyn Rank Corporal Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region NYC
Name O'Brien, Joseph E County New York City Branch Army Community Brooklyn Rank Private Regiment Det Base Hospital No 77 Cause Broncho pneumonia Date 10/19/1918 Region NYC
Name O'Brien, Michael County New York City Branch Army Community Brooklyn Rank Private Regiment 26th Infantry Cause Killed in action Date 10/04/1918 Region NYC
Name O'Brien, Michael James County New York City Branch Army Community New York City Rank Private Regiment 311th Infantry Cause Killed in action Date 10/17/1918 Region NYC
Name O'Brien, Michael W. County Suffolk Branch Navy Community Sag Harbor Rank Seaman 2nd class Regiment Cause Not indicated Date 03/24/1918 Region Long Island
Name O'Brien, Thomas F County New York City Branch Army Community New York City Rank Private Regiment 310th Infantry Cause Killed in action Date 09/24/1918 Region NYC
Name O'Brien, Thomas J County New York City Branch Army Community New York City Rank Private 1st class Regiment 3d Cavalry Cause Broncho pneumonia Date 09/18/1918 Region NYC
Name O'Brien, Timothy J County Monroe Branch Army Community East Rochester Rank Private Regiment G Cause Wounds Date 09/10/1918 Region Upstate
Name O'Brien, William County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Killed in action Date 10/18/1918 Region NYC
Name O'Brien, William James County Albany Branch Army Community Albany Rank Private Regiment 2d Pion Inf Cause Disease Date 10/22/1918 Region Upstate
Name O'Briest, Charles County New York City Branch Navy Community Brooklyn Rank Quartermaster, 2nd class Regiment USN Cause Not indicated Date 09/27/1918 Region NYC
Name O'Byrne, Patrick J. County Ontario Branch Army Community Geneva Rank Private Regiment 108th Infantry Cause Influenza and Broncho Pneumonia Date 10/30/1918 Region Upstate
Name O'Connell, Artaur J County New York City Branch Army Community New York City Rank Private Regiment 5th TM Battery Cause Broncho pneumonia Date 10/02/1918 Region NYC
Name O'Connell, Charles County Cortland Branch Army Community Cortland Rank Private Regiment 147th Inf Cause Wounds Date 10/07/1918 Region Upstate
Name O'Connell, Charles J County New York City Branch Army Community New York City Rank Private Regiment 166th Infantry Cause Wounds Date 10/14/1918 Region NYC
Name O'Connell, Daniel County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Wounds Date 08/30/1918 Region NYC
Name O'Connell, Daniel County New York City Branch Navy Community New York City Rank Ship's Cook, 3rd class Regiment USNRF Cause Not indicated Date 06/21/1920 Region NYC
Name O'Connell, Daniel A County New York City Branch Army Community New York City Rank Private Regiment 114th Infantry Cause Wounds Date 10/13/1918 Region NYC
Name O'Connell, Daniel M County New York City Branch Army Community Rockaway Beach Rank Private Regiment 165th Infantry Cause Killed in action Date 07/29/1918 Region NYC
Name O'Connell, Frank County Washington Branch Army Community Fort Edward Rank Sergeant Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name O'Connell, George F County New York City Branch Army Community New York City Rank Sergeant Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name O'Connell, John V County New York City Branch Army Community New York City Rank Private Regiment 126th Infantry Cause Killed in action Date 07/31/1918 Region NYC
Name O'Connell, Michael County Cattaraugus Branch Army Community Allegany Rank Private Regiment 26th Engrs Cause Diabetes Date 02/08/1918 Region Upstate
Name O'Connell, Michael J County New York City Branch Army Community New York City Rank Private Regiment Jackson Barks, LA Cause Broncho pneumonia Date 12/24/1918 Region NYC
Name O'Connell, Peter County New York City Branch Army Community New York City Rank Private Regiment 2d Pioneer Infantry Cause Train accident Date 10/10/1918 Region NYC
Name O'Connell, Thomas County Oneida Branch Army Community Rome Rank Private Regiment 308th Infantry Cause Killed in action Date 10/16/1918 Region Upstate
Name O'Connell, Thomas J County New York City Branch Army Community New York City Rank Private 1st class Regiment 18th Infantry Cause Killed in action Date 05/29/1918 Region NYC
Name O'Connell, Walter Dennis County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 04/28/1919 Region NYC
Name O'Connell, William D. County Nassau Branch Army Community Garden City Rank Private Regiment 114th Infantry Cause Killed in action Date 10/25/1918 Region Long Island
Name O'Connell, William J County New York City Branch Army Community New York City Rank Private Regiment 105th MG Battalion Cause Killed in action Date 10/17/1918 Region NYC
Name O'Connor , Frank A County Erie Branch Army Community Buffalo Rank Private Regiment 4th Engrs Cause Lobar pneumonia Date 10/14/1918 Region Upstate
Name O'Connor, Arthur P County New York City Branch Army Community New York City Rank Private Regiment 302d Engineers Cause Killed in action Date 10/15/1918 Region NYC
Name O'Connor, Charles Arthur County Onondaga Branch Marines Community Syracuse Rank Regiment 5th Regiment Cause Killed in action Date 06/06/1918 Region Upstate
Name O'Connor, Daniel J County Orange Branch Army Community Tuxedo Park Rank Corporal Regiment 59th Infantry Cause Killed in action Date 07/01/1918 Region Hudson Valley
Name O'Connor, Daniel P County New York City Branch Army Community New York City Rank Private 1st class Regiment 302d Engineers Cause Wounds Date 08/23/1918 Region NYC
Name O'Connor, David County Chemung Branch Army Community Horseheads Rank Private Regiment 11th Inf Cause Killed in action Date 09/12/1918 Region Upstate
Name O'Connor, Edwin Francis County New York City Branch Marines Community Brooklyn Rank Regiment 6th Mach Gun Battalion Cause Wounds Date 11/05/1918 Region NYC
Name O'Connor, Francis J County Orange Branch Army Community Port Jervis Rank Private Regiment 608 Aer Squadron Cause Broncho pneumonia Date 02/11/1919 Region Hudson Valley
Name O'Connor, James A. County Steuben Branch Army Community Prattsburg Rank Corporal Regiment 113th Machine Gun Corps Cause Killed in action Date 09/30/1918 Region Upstate
Name O'Connor, James J Jr County New York City Branch Army Community Brooklyn Rank Corporal Regiment 49th Infantry Cause Broncho pneumonia Date 01/20/1919 Region NYC
Name O'Connor, James P County New York City Branch Army Community Brooklyn Rank Private Regiment 314th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name O'Connor, James P County New York City Branch Army Community New York City Rank Private Regiment 7th Battalion, 152d Dep Brig Cause Not indicated Date 03/25/1919 Region NYC
Name O'Connor, James Thomas County Cayuga Branch Marines Community Auburn Rank Apprentice Seaman Regiment Cause Not indicated Date 09/22/1918 Region Upstate
Name O'Connor, John J County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Pulmonary tuberculosis Date 09/29/1918 Region NYC
Name O'Connor, John J County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Wounds Date 08/01/1918 Region NYC
Name O'Connor, John J County New York City Branch Army Community Brooklyn Rank Private Regiment Sandy Hook Proving Grounds, NJ Cause Accident Date 09/23/1918 Region NYC
Name O'Connor, John T County Chemung Branch Army Community Elmira Rank Private 1st class Regiment 7th Inf Cause Killed in action Date 06/21/1918 Region Upstate
Name O'Connor, Joseph F. County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name O'Connor, Michael B. County New York City Branch Army Community New York City Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 11/09/1918 Region NYC
Name O'Connor, Phillip J. County New York City Branch Army Community New York City Rank Private Regiment Field Artillery Training School, Camp Taylor, KY Cause Broncho pneumonia Date 10/09/1918 Region NYC
Name O'Connor, Thomas J County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 07/31/1918 Region NYC
Name O'Connor, Thomas J. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Pneumonia Date 01/22/1918 Region NYC
Name O'Connor, William F County Orange Branch Army Community West Point Rank 2nd Lieutenant Regiment 165th Infantry Cause Killed in action Date 10/17/1918 Region Hudson Valley
Name O'Connor, William H. County New York City Branch Marines Community New York City Rank Corporal Regiment 5th Regiment Cause Killed in action Date 07/18/1918 Region NYC
Name O'Day, Charles W. County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name O'Dea, John F. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 305th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name O'Dea, Raymond F County Monroe Branch Army Community Rochester Rank Private Regiment 3rd Mech Regt, Air Service Cause Broncho pneumonia Date 10/21/1918 Region Upstate
Name O'Dell, John J. County New York City Branch Army Community New York City Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name O'Donald, Charles W County Oneida Branch Army Community Boonville Rank Private Regiment 30 41st, 153rd Dep Brig Cause Bronchial pneumonia Date 09/27/1918 Region Upstate
Name O'Donnell, Charles County New York City Branch Army Community New York City Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 09/08/1918 Region NYC
Name O'Donnell, Hugh County New York City Branch Navy Community Brooklyn Rank Chief Water Tender Regiment USN Cause Not indicated Date 11/10/1918 Region NYC
Name O'Donnell, James C County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 9th Infantry Cause accident, gunshot in abdomen Date 04/05/1919 Region Upstate
Name O'Donnell, James V. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/25/1918 Region NYC
Name O'Donnell, John G. County Wyoming Branch Army Community Attica Rank Corporal Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name O'Donnell, Thomas F. County New York City Branch Army Community New York City Rank Private Regiment 5th Infantry Cause Lobar pneumonia Date 10/12/1918 Region NYC
Name O'Donnell, Thomas F. County New York City Branch Army Community New York City Rank Sergeant Regiment Coast Artillery Corps, Ft. Terry, NY Cause Acute gastritis Date 09/15/1919 Region NYC
Name O'Donoghue, Michael T County New York City Branch Marines Community New York City Rank Regiment Cause Killed in action Date 10/04/1918 Region NYC
Name O'Donovan, Thomas P. 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 O'Dowd, Dennis H County Rockland Branch Army Community Tappan Rank Chaplain, Captain Regiment Cause Accident Date 07/12/1919 Region Hudson Valley
Name O'Dowd, John County New York City Branch Army Community Brooklyn Rank Private Regiment 148th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name O'Flaherty, James E. County New York City Branch Army Community New York City Rank Sergeant, 1st class Regiment 33rd Aero Squadron Cause Aeroplane accident Date 06/09/1918 Region NYC
Name O'Gorman, Thomas County New York City Branch Army Community Brooklyn Rank Private Regiment 306th Infantry Cause Tuberculosis Date 06/25/1918 Region NYC
Name O'Grady, John J. County New York City Branch Army Community New York City Rank Private Regiment 114th Infantry Cause Wounds Date 10/17/1918 Region NYC
Name O'Grady, John Joseph County New York City Branch Navy Community Brooklyn Rank Fireman, 1st class Regiment USN Cause Not indicated Date 07/24/1919 Region NYC
Name O'Hallaran, James F. County New York City Branch Army Community New York City Rank Mechanic Regiment 165th Infantry Cause Broncho pneumonia Date 02/11/1919 Region NYC
Name O'Hara, Frank J. County New York City Branch Army Community New York City Rank Private Regiment Cassion Division 406 Cause Sinking of Otranto Date 10/06/1918 Region NYC
Name O'Hara, John County New York City Branch Army Community New York City Rank Regiment Unassigned Cause Epilepsy and alcoholism Date 05/06/1918 Region NYC
Name O'Hara, 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 O'Hara, Thomas County Greene Branch Army Community Prattsville Rank Corporal Regiment 20th Engrs Cause Lobar pneumonia Date 02/11/1919 Region Upstate
Name O'Hare, Daniel County New York City Branch Army Community New York City Rank Private Regiment 308th Field Artillery Cause Broncho pneumonia Date 02/27/1919 Region NYC
Name O'Hare, Daniel J County Monroe Branch Army Community Rochester Rank Corporal Regiment 108th Infantry Cause Wounds Date 12/05/1918 Region Upstate
Name O'Hare, James A. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 07/27/1918 Region NYC
Name O'Hern, Joseph F. County Niagara Branch Army Community Lockport Rank Private Regiment 307th Infantry Cause Killed in action Date 06/24/1918 Region Upstate
Name O'Keefe, Joseph A. County New York City Branch Army Community New York City Rank Private Regiment 47th Infantry Cause Wounds Date 07/01/1918 Region NYC
Name O'Keefe, Thomas C. County New York City Branch Army Community Brooklyn Rank Bugler Regiment 304th Machine Gun battalion Cause Killed in action Date 10/08/1918 Region NYC
Name O'Laughlin, Frank County Erie Branch Army Community Buffalo Rank Private Regiment 307th Inf Cause Wounds Date 09/06/1918 Region Upstate
Name O'Leary, Arthur County New York City Branch Army Community New York City Rank Corporal Regiment 30th Infantry Cause Killed in action Date 10/13/1918 Region NYC
Name O'Leary, Bartholomew County New York City Branch Army Community New York City Rank Sergeant Regiment 14th Machine Gun Battalion Cause Killed in action Date 10/29/1918 Region NYC
Name O'Leary, John J. County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Wounds Date 08/10/1918 Region NYC
Name O'Leary, Richard County New York City Branch Navy Community New York City Rank Wardcom Steward Regiment USNRF Cause Not indicated Date 08/09/1918 Region NYC
Name O'Leary, Timothy County New York City Branch Army Community New York City Rank Private Regiment 14th Provisional Engineers, Camp Humphreys, Automatic Replacement Draft Cause Broncho pneumonia Date 10/09/1918 Region NYC
Name O'Malley, Peter County New York City Branch Army Community Brooklyn Rank Private Regiment 312th Infantry Cause Killed in action Date 10/24/1918 Region NYC
Name O'Mara, Valentine County New York City Branch Army Community New York City Rank Private Regiment 116th Infantry Cause Lobar pneumonia Date 10/20/1918 Region NYC
Name O'Marra, Thomas J. County Seneca Branch Army Community Romulus Rank Private 1st class Regiment 16th Infantry Cause Pneumonia Date 11/28/1918 Region Upstate
Name O'Meara, David M. County New York City Branch Army Community New York City Rank Private Regiment 328th Infantry Cause Wounds Date 10/16/1918 Region NYC
Name O'Meara, Francis County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/29/1918 Region NYC
Name O'Meara, John W. County New York City Branch Army Community Staten Island Rank Sergeant Regiment 105th Infantry Cause Killed in action Date 09/30/1918 Region NYC
Name O'Meara, William J County Clinton Branch Army Community Frontier Rank Private Regiment 126th Inf Cause Wounds Date 11/10/1918 Region Upstate
Name O'Neale, James S., Jr. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 308th Infantry Cause Wounds Date 10/02/1918 Region NYC
Name O'Neil, Alfred H. 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 O'Neil, John T. County Niagara Branch Army Community Niagara Falls Rank Private Regiment 307th Infantry Cause Killed in action Date 10/12/1918 Region Upstate
Name O'Neil, Thomas County New York City Branch Army Community New York City Rank Private Regiment 28th Infantry Cause Drowning Date 01/07/1918 Region NYC
Name O'Neill, Arthur County New York City Branch Army Community New York City Rank Private Regiment 306th Machine Gun Battalion Cause Killed in action Date 08/24/1918 Region NYC
Name O'Neill, Chester H County Erie Branch Navy Community Big Tree Rank Apprentice Seaman Regiment USNRF Cause Not indicated; at Navy Hosp Gt Lakes IL Aug 30,1918 Date Region Upstate
Name O'Neill, Daniel J. County New York City Branch Army Community New York City Rank Sergeant Regiment 165th Infantry Cause Wounds Date 08/06/1918 Region NYC
Name O'Neill, George J. County Westchester Branch Army Community Mamaroneck Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name O'Neill, Henry J. County New York City Branch Army Community Brooklyn Rank Private Regiment Medical Department, unassigned Cause Sinking of Otranto Date 10/06/1918 Region NYC
Name O'Neill, Herbert J. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 306th Infantry Cause Wounds Date 10/28/1918 Region NYC
Name O'Neill, John P. County Westchester Branch Army Community White Plains Rank Private Regiment 2nd Pioneer infantry Cause Lobar pneumonia Date 11/08/1918 Region Hudson Valley
Name O'Neill, Lewis E. G. County New York City Branch Army Community New York City Rank Private 1st class Regiment 104th Field Artillery Cause Wounds Date 11/21/1918 Region NYC
Name O'Neill, Michael J. County New York City Branch Army Community New York City Rank Private Regiment 322nd Infantry Cause Pneumonia Date 10/20/1918 Region NYC
Name O'Neill, Michael J. County Rensselaer Branch Army Community Troy Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name O'Neill, Nicholas F. County New York City Branch Army Community New York City Rank Corporal Regiment 47th Trench Mortar Battalion Cause Broncho pneumonia Date 10/10/1918 Region NYC
Name O'Neill, Patrick J County Onondaga Branch Army Community Syracuse Rank Private Regiment 23rd Bn, RCT Camp, Syracuse, NY Cause Pneumonia Date 10/04/1918 Region Upstate
Name O'Neill, Patrick J. 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 O'Neill, William County New York City Branch Army Community New York City Rank Sergeant Regiment 165th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name O'Reilly, Bernard D. County New York City Branch Army Community New York City Rank Corporal Regiment Port Storage & Traffic Division, QuarterMaster Corps Cause Lung hemorrhage Date 03/23/1919 Region NYC
Name O'Reilly, Edward County New York City Branch Navy Community New York City Rank Seaman Regiment USN Cause Not indicated Date 09/23/1918 Region NYC
Name O'Reilly, Joseph V. County New York City Branch Army Community West New Brighton Rank Private Regiment 305th Field Artillery Cause Pneumonia and tuberculosis Date 10/08/1918 Region NYC
Name O'Reilly, William J. County Westchester Branch Army Community Pleasantville Rank Regiment 107th Infantry Cause Wounds Date 10/20/1918 Region Hudson Valley
Name O'Rorke, Joseph County New York City Branch Army Community New York City Rank Sergeant Regiment 165th Infantry Cause Killed in action Date 07/16/1918 Region NYC
Name O'Rorke, Patrick C. County New York City Branch Army Community New York City Rank Wagoner Regiment 302nd Engineers Cause Wounds Date 08/23/1918 Region NYC
Name O'Rourke, James M. 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 O'Rourke, James P. County New York City Branch Army Community Brooklyn Rank Private Regiment Rock Island Arsenal, IL Cause Influenza and empyema Date 12/09/1918 Region NYC
Name O'Rourke, John 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 O'Rourke, John J. 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 O'Rourke, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment Coast Artillery Corps, Ft. Howard, MD Cause Not indicated Date 05/04/1917 Region NYC
Name O'Rourke, Michael F. County Suffolk Branch Army Community Amityville Rank Private Regiment 307th Infantry Cause Killed in action Date 11/16/1918 Region Long Island
Name O'Rourke, Thomas F. County New York City Branch Army Community New York City Rank Private Regiment 306th Infantry Cause Pneumonia Date 02/17/1919 Region NYC
Name O'Rourke, Thomas F. County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name O'Shea, Edward J. County New York City Branch Army Community New York City Rank Corporal Regiment 54th Infantry Cause Meningitis Date 03/05/1919 Region NYC
Name O'Sullivan, Frank County New York City Branch Army Community New York City Rank Private Regiment 53rd Infantry Cause Pneumonia Date 10/08/1918 Region NYC
Name O'Sullivan, Michael D County Broome Branch Army Community Binghamton Rank Private Regiment 312th Inf Cause Pleurisy Date 07/01/1918 Region Upstate
Name O'Sullivan, Michael R. County New York City Branch Army Community New York City Rank Corporal Regiment 165th Infantry Cause Killed in action Date 07/29/1918 Region NYC
Name O'Toole, Arthur County Westchester Branch Army Community Mt. Vernon Rank Corporal Regiment 308th Infantry Cause Pneumonia Date 10/04/1918 Region Hudson Valley
Name Oak, Harry Arthur County New York City Branch Navy Community Brooklyn Rank Chief boatswain's mate Regiment USNRF Cause Not indicated Date 12/05/1917 Region NYC
Name Oakley, John R. County Madison Branch Army Community Chittenango Station Rank Private 1st class Regiment 309th Infantry Cause Killed in action Date 10/19/1918 Region Upstate
Name Obuhski, Walter County Columbia Branch Army Community Hudson Rank Private Regiment 61st Inf Cause Wounds Date 10/16/1918 Region Upstate
Name Ocaler, Max S. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 306th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Ochlmann, Arthur H.M. County New York City Branch Army Community Concord Rank Private Regiment 71st Regiment, N.Y. Infantry Cause Hit by train Date 06/05/1917 Region NYC
Name Ochs, Albert Stanley County New York City Branch Army Community Brooklyn Rank Private Regiment MD Army Med School Cause Influenza Date 10/17/1918 Region NYC
Name Odello, Frank County New York City Branch Army Community New York City Rank Private Regiment 49th Infantry Cause Pneumonia Date 10/19/1918 Region NYC
Name Oderkirk, Claude J. County Oswego Branch Army Community Pulaski Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Oelkers, Arend G. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 307th Infantry Cause Wounds Date 09/11/1918 Region NYC
Name Oeser, Henry H. Jr. County Montgomery Branch Army Community Ft. Plain Rank Private Regiment 57th Pion. Infantry Cause Broncho pneumonia Date 10/14/1918 Region Upstate
Name Offenburger, William County New York City Branch Army Community Brooklyn Rank Corporal Regiment 302nd Ammunition Train Cause Killed in action Date 09/26/1918 Region NYC
Name Ohlhausen, George N. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Ohlson, Alfred H. County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Infantry Cause Killed in action Date 09/05/1918 Region NYC
Name Ohren, George E County Erie Branch Army Community Woodland Beach Rank Private Regiment 7th Inf Cause Wounds Date 10/26/1918 Region Upstate
Name Okunski, John County New York City Branch Army Community New York City Rank Private Regiment 48th Infantry Cause Accidental drowning Date 07/25/1917 Region NYC
Name Olansen, Jay H. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 308th Infantry Cause Killed in action Date 08/17/1918 Region NYC
Name Olds, George County Otsego Branch Army Community Oneonta Rank Private Regiment 34th Field Artillery Cause Pneumonia Date 10/02/1918 Region Upstate
Name Oleshuk, Selvester County New York City Branch Army Community New York City Rank Private Regiment 316th Infantry Cause Measles and pneumonia Date 10/16/1918 Region NYC
Name Olhausen, Jay H. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment QuarterMaster Corps Cause Disease Date 10/01/1918 Region NYC
Name Olian, Isidor County New York City Branch Army Community New York City Rank Regiment 18th Infantry Cause Killed in action Date 10/02/1918 Region NYC
Name Oligny, Joseph A County Albany Branch Army Community Colonie Rank Private 1st class Regiment 651st Inf Cause Wounds Date 10/25/1918 Region Upstate
Name Oliquist, Edward H. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Oliva, Joseph County New York City Branch Army Community New York City Rank Master Signal Electrician Regiment 303rd Field Signal Battalion Cause Not indicated Date 10/16/1918 Region NYC
Name Oliva, Joseph W County Orange Branch Army Community Walden Rank Private Regiment 18th Battalion Field Artillery, Replacement Draft Cause Lobar pneumonia Date 10/11/1918 Region Hudson Valley
Name Oliver, Otis County New York City Branch Army Community New York City Rank Corporal Regiment 424th Reserve Labor Battalion Cause Tuberculosis Date 11/11/1919 Region NYC
Name Olmstead, Carl P County Monroe Branch Army Community Rochester Rank Private Regiment 37th Engrs Cause wounds from aeroplane bomb Date 08/17/1918 Region Upstate
Name Olmsted, Arthru F. County Sullivan Branch Army Community South Fallsburg Rank Sergeant Regiment 102nd Field Signal Battalion Cause Killed in action Date 09/29/1918 Region Long Island
Name Olsen, Arthur W. County New York City Branch Army Community Brooklyn Rank 1st Sergeant Regiment 328th Infantry Cause Killed in action Date 10/04/1918 Region NYC
Name Olsen, Charles County New York City Branch Army Community New York City Rank Wagoner Regiment 308th Infantry Cause Acute nephritis Date 01/30/1919 Region NYC
Name Olsen, Edwin County New York City Branch Navy Community Brooklyn Rank Coxswain Regiment USNRF Cause Not indicated Date 09/23/1918 Region NYC
Name Olsen, Gustave E. County New York City Branch Army Community Brooklyn Rank Private Regiment 313th Infantry Cause Killed in action Date 11/07/1918 Region NYC
Name Olsen, Harry A. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 306th Infantry Cause Influenza and pneumonia Date 11/23/1918 Region NYC
Name Olsen, Herbert Ernest County New York City Branch Navy Community New York City Rank Lieutenant Junior Grade Regiment Cause Not indicated Date Region NYC
Name Olsen, John County Westchester Branch Navy Community Mamaroneck Rank Fireman, 1st class Regiment Cause Not indicated Date 11/19/1919 Region Hudson Valley
Name Olsen, Olov A. County New York City Branch Army Community New York City Rank Private Regiment Inland Conv. Detachment, Camp Upton Cause Broncho pneumonia Date 12/15/1918 Region NYC
Name Olsen, Oluf A. County New York City Branch Army Community New York City Rank Private 1st class Regiment 9th Infantry Cause Not indicated Date 03/15/1918 Region NYC
Name Olsen, Orman G. County New York City Branch Army Community Brooklyn Rank Mechanic Regiment 106th Infantry Cause Wounds Date 09/11/1918 Region NYC
Name Olsen, Robert County New York City Branch Navy Community W New Brighton Rank Fireman, 3rd class Regiment USNRF Cause Not indicated Date 10/09/1918 Region NYC
Name Olsen, Wm Leslie County Orange Branch Navy Community Highland Falls Rank Seaman 2nd class Regiment Cause Not indicated Date 08/06/1918 Region Hudson Valley
Name Olson, Carl M County Chautauqua Branch Army Community Jamestown Rank Private Regiment 312th Inf Cause Killed in action Date 10/24/1918 Region Upstate
Name Olson, Ole B County Cattaraugus Branch Army Community Olean Rank Private 1st class Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Olstein, Matthew County Westchester Branch Army Community Peekskill Rank 1st Lieutenant Regiment 314th Infantry Cause Wounds Date 10/01/1918 Region Hudson Valley
Name Oltman, Henry County New York City Branch Army Community New York City Rank Private Regiment Depot Brigade Cause Sunstroke Date 08/08/1918 Region NYC
Name Omundsen, Abraham L County New York City Branch Marines Community Brooklyn Rank Regiment Cause Wounds Date 06/06/1918 Region NYC
Name Onczar, Stanley County Herkimer Branch Army Community Frankfort Rank Private Regiment 18th Infantry Cause Disease Date 12/05/1918 Region Upstate
Name Onken, August Joseph County New York City Branch Navy Community Brooklyn Rank Apprentice Seaman Regiment USNRF Cause Not indicated Date 09/28/1918 Region NYC
Name Onorio, Creno County Wayne Branch Army Community Clyde Rank Private Regiment 305th Infantry Cause Killed in action Date 11/05/1918 Region Upstate
Name Oppel, William County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Wounds Date 10/31/1918 Region NYC
Name Optofsky, Moses County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Killed in action Date 11/05/1918 Region NYC
Name Orbaker, Kenneth K. County Wayne Branch Army Community Williamson Rank Private Regiment 309th Infantry Cause Killed in action Date 10/19/1918 Region Upstate
Name Orbinatti, Antonio County Oneida Branch Army Community Rome Rank Private Regiment 153rd Dep Brig, 135th Infantry Cause Not indicated Date 09/28/1918 Region Upstate
Name Orchard, William H. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 101st Infantry Cause Disease Date 12/04/1918 Region NYC
Name Orlando, Salvatore County Livingston Branch Army Community Retsof Rank Regiment 309th Infantry Cause Killed in action Date 10/20/1918 Region Upstate
Name Orlowski, John R. County New York City Branch Army Community Brooklyn Rank Private Regiment 152nd Depot Brigade Cause Broncho pneumonia Date 10/28/1918 Region NYC
Name Ormond, William J. County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Wounds Date 07/30/1918 Region NYC
Name Orne, Edward Earle County Madison Branch Army Community Hubbardsville Rank Private 1st class Regiment 414th Tel. Battalion Cause Broncho pneumonia Date 03/12/1919 Region Upstate
Name Ornsby, Orsen C County Allegany Branch Army Community Alfred Station Rank Private Regiment 306th Inf Cause Killed in action Date 10/15/1918 Region Upstate
Name Ornstein, Albert J County Dutchess Branch Army Community Poughkeepsie Rank 2nd Lieutenant Regiment 110th Inf Cause Killed in action Date 09/28/1918 Region Hudson Valley
Name Oroho, James J. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 308th Infantry Cause Killed in action Date 10/11/1918 Region NYC
Name Orozietti, Frederico County Greene Branch Army Community Catskill Rank Private Regiment Battery E, 35th F. A. Cause Broncho pneumonia Date 10/17/1918 Region Upstate
Name Orr, Clarence J. County Washington Branch Army Community Hudson Falls Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 08/01/1918 Region Upstate
Name Orsbourn, Ernest W County Broome Branch Army Community Union Rank Private Regiment 28th Inf Cause Pneumonia Date 12/30/1918 Region Upstate
Name Orser, Thomas H County Herkimer Branch Army Community Cold Brook Rank Captain Regiment MC Cause Disease Date 04/20/1919 Region Upstate
Name Ortlieb, Frank J. County Ulster Branch Army Community Kingston Rank Private Regiment 17th M. G. Battalion Cause Lobar pneumonia Date 03/01/1919 Region Hudson Valley
Name Ortlieb, Theodore County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 306th Inf Cause Wounds Date 10/29/1918 Region Upstate
Name Orton, Everett E. County Livingston Branch Army Community Nunda Rank Private Regiment 6th Battalion , 153rd Dep Brigade Cause Lobar pneumonia Date 09/28/1918 Region Upstate
Name Osborn, Emory R County Orange Branch Army Community Montgomery Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 08/13/1918 Region Hudson Valley
Name Osborn, Leonard County Monroe Branch Army Community Rochester Rank Regiment 44th Sq, A S Sig C Cause empyema fol. Pneumonia Date 01/20/1918 Region Upstate
Name Osborn, Stanley Meyer County Ulster Branch Army Community W. Saugerties Rank Private Regiment 7th Regiment, Field Artillery Repl Draft Cause Lobar pneumonia Date 10/04/1918 Region Hudson Valley
Name Osborn, William H. County Rensselaer Branch Army Community Troy Rank Private Regiment 26th Infantry Cause Wounds Date 05/28/1918 Region Upstate
Name Osborne, Albert W. County New York City Branch Army Community New York City Rank Private Regiment 51st Pioneer Infantry Cause Broncho pneumonia Date 02/07/1918 Region NYC
Name Osborne, Alfred James County Erie Branch Army Community Buffalo Rank Corporal Regiment 18th Inf Cause Wounds Date 10/19/1918 Region Upstate
Name Osborne, Lawrence M. County New York City Branch Army Community New York City Rank Supply Sergeant Regiment 308th Infantry Cause Killed in action Date 10/07/1918 Region NYC
Name Osborne, Thomas County New York City Branch Army Community New York City Rank Private 1st class Regiment 16th Infantry Cause Killed in action Date 07/24/1918 Region NYC
Name Osgood, Harold S. County New York City Branch Army Community New York City Rank Sergeant, 1st class Regiment 102nd Field Signal Brigade Cause Influenza Date 10/30/1918 Region NYC
Name Osmers, Phillip J. County New York City Branch Army Community New York City Rank Corporal Regiment 102nd Engineers Cause Killed in action Date 10/17/1918 Region NYC
Name Osofsky, Harry County New York City Branch Army Community Brooklyn Rank Private Regiment 110th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Ossont, Charles R. County New York City Branch Army Community New York City Rank Mess Sergeant Regiment 9th Infantry Cause Killed in action Date 10/02/1918 Region NYC
Name Osswalt, John H. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 111th Infantry Cause Killed in action Date 10/02/1918 Region NYC
Name Ostberg, Charles G. County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment 106th Infantry Cause Wounds Date 09/30/1918 Region NYC
Name Ostby, Joseph P.A. County New York City Branch Army Community New York City Rank Private Regiment 23rd Infantry Cause Killed in action Date 07/16/1918 Region NYC
Name Oster, Lester W County Monroe Branch Army Community Rochester Rank Private 1st class Regiment Btry B, 17th FA Cause Killed in action Date 10/09/1918 Region Upstate
Name Osterberg, John D. County New York City Branch Army Community New York City Rank Battalion Sergeant Major Regiment Infantry Army Candidate School Cause Grippe Date 10/28/1918 Region NYC
Name Osterhaus, Harold County New York City Branch Navy Community Westchester Rank Seaman Regiment USNRF Cause Not indicated Date 10/26/1917 Region NYC
Name Osterhoudt, Clarence County Orange Branch Army Community Cornwall Rank Corporal Regiment 107th Infantry Cause Wounds Date 10/29/1918 Region Hudson Valley
Name Ostrander, Cliffors W County Albany Branch Army Community Ravena Rank Corporal Regiment 609th Aero Sq Cause Pneumonia Date 10/11/1918 Region Upstate
Name Ostrerhoudt, Harrison G County Delaware Branch Army Community New Kingston Rank Private Regiment Ret Draft Unasgd Cause Broncho pneumonia Date 10/18/1918 Region Upstate
Name Ostrom, Einar County New York City Branch Army Community Brooklyn Rank Private Regiment 125th Infantry Cause Killed in action Date 10/23/1918 Region NYC
Name Ostrowski, Francis S County Erie Branch Army Community Buffalo Rank Private Regiment 311th Inf Cause Wounds Date 10/18/1918 Region Upstate
Name Ostroy, Paul County New York City Branch Army Community Brooklyn Rank Private Regiment 313th Infantry Cause Killed in action Date 11/03/1918 Region NYC
Name Oswald, Julius County New York City Branch Army Community Brooklyn Rank Private Regiment 348th Infantry Cause Lobar pneumonia Date 11/01/1918 Region NYC
Name Otero, Juan County New York City Branch Army Community New York City Rank Private Regiment 8th Training Battalion, 157th Depot Brigade Cause Broncho pneumonia Date 10/03/1918 Region NYC
Name Otis, Roy AQ County Franklin Branch Army Community Paul Smiths Rank Private Regiment 128th Inf Cause Wounds Date 12/02/1918 Region Upstate
Name Ott, Ferdinand W. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Ott, John F County Erie Branch Army Community Tonowanda Rank Private Regiment 346th Inf Cause Broncho op neumonia Date 12/01/1918 Region Upstate
Name Ott, John M. County New York City Branch Army Community New York City Rank Private Regiment 114th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Ottati, Anello F County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 310th Infantry Cause Killed in action Date 09/18/1918 Region Upstate
Name Otto, Frank County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Otto, John Christian County Ulster Branch Army Community Kingston Rank Private Regiment Field Bakery 363 Cause Broncho pneumonia Date 12/09/1918 Region Hudson Valley
Name Ouderkirk, Nelson R. County Steuben Branch Army Community Cohocton Rank Corporal Regiment 327th Infantry Cause Killed in action Date 10/10/1918 Region Upstate
Name Overstreet , Coy County Ontario Branch Army Community Geneva Rank Private Regiment 164th Infantry Cause Pneumonia Date 03/15/1918 Region Upstate
Name Overton, William C. County Suffolk Branch Army Community Bellport Rank Private Regiment Motor Truck Company 485 Cause Broncho pneumonia Date 10/03/1918 Region Long Island
Name Ovesen, Martin Marinus County New York City Branch Navy Community Brooklyn Rank Fireman Regiment USN Cause Drowned Date 09/17/1918 Region NYC
Name Ovington, Carter I. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment Signal Corps Cause Killed in action Date 05/29/1918 Region NYC
Name Owen, Guy County Greene Branch Army Community Durham Rank Private Regiment 305th Infantry Cause Killed in action Date 09/26/1918 Region Upstate
Name Owen, John G County Oneida Branch Army Community Utica Rank Private Regiment MD, 58th Infantry Cause Killed in action Date 10/02/1918 Region Upstate
Name Owens, Edward L. County Rensselaer Branch Army Community Troy Rank Private Regiment 312th Infantry Cause Killed in action Date 10/24/1918 Region Upstate
Name Owens, Frank County Westchester Branch Army Community New Rochelle Rank Private Regiment 2nd Pioneer infantry Cause Fever Date 10/20/1918 Region Hudson Valley
Name Owens, Frank Robert County Cattaraugus Branch Marines Community Sandusky Rank Regiment Bks Det Cause Not indicated Date 06/15/1918 Region Upstate
Name Owens, Joseph County New York City Branch Army Community New York City Rank Corporal Regiment 307th Infantry Cause Killed in action Date 08/29/1918 Region NYC
Name Owens, Levi County Orange Branch Army Community Port Jervis Rank Private 1st class Regiment 105th Infantry Cause Influenza Date 11/05/1918 Region Hudson Valley
Name Owens, Patrick County New York City Branch Army Community New York City Rank Private Regiment 10th Training Battalion, Depot Brigade, Camp Devons, MA Cause Lobar pneumonia Date 09/26/1918 Region NYC
Name Owens, Walter F County Genesee Branch Army Community Pembroke Rank Private Regiment 325th Inf Cause Killed in action Date 10/10/1918 Region Upstate
Name Owings, Samuel D. County New York City Branch Army Community New York City Rank Private 1st class Regiment 107th Infantry Cause Wounds Date 10/21/1918 Region NYC
Name Pace, Donato County New York City Branch Army Community New York City Rank Sergeant Regiment 304th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Pachtman, Harry County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Killed in action Date 10/19/1918 Region NYC
Name Pacifici, Peter County Oneida Branch Army Community Utica Rank Private Regiment 308th Infantry Cause Killed in action Date 09/27/1918 Region Upstate
Name Packer, Clifford W County Erie Branch Army Community Buffalo Rank Corporal Regiment 1o8th Inf Cause Wounds Date 10/01/1918 Region Upstate
Name Packer, Samuel D. County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Infantry Cause Wounds Date 06/24/1918 Region NYC
Name Packman, Harold F. County Westchester Branch Army Community Mt. Vernon Rank Corporal Regiment 2nd Anti-aircraft Machine Gun Battalion Cause Killed in action Date 11/04/1918 Region Hudson Valley
Name Padakos, Gregores 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 Padley, Rudolph William County Monroe Branch Army Community Rochester Rank Private 1st class Regiment Btry B, 76th FA Cause Wounds Date 07/29/1918 Region Upstate
Name Padulo, Savaria County Monroe Branch Army Community Rochester Rank Private Regiment 310th Infantry Cause Killed in action Date 10/20/1918 Region Upstate
Name Paff, Samuel D. County New York City Branch Army Community New York City Rank Private Regiment 327th Infantry Cause Wounds Date 10/06/1918 Region NYC
Name Pagano, Fred County New York City Branch Army Community Long Island City Rank Private Regiment 58th Infantry Cause Killed in action Date 07/18/1918 Region NYC
Name Pagano, Nicholas County New York City Branch Army Community New York City Rank Private Regiment 115th Infantry Cause Wounds Date 10/19/1918 Region NYC
Name Pagano, Nicholas F. County New York City Branch Army Community New York City Rank Private Regiment 115th Infantry Cause Wounds Date 10/19/1918 Region NYC
Name Page, Charles C. County New York City Branch Army Community New York City Rank Private 1st class Regiment 107th Infantry Cause Wounds Date 10/18/1918 Region NYC
Name Page, Clamance County New York City Branch Army Community New York City Rank Corporal Regiment 107th Infantry Cause Killed in action Date 10/18/1918 Region NYC
Name Page, David B. Jr. County Oswego Branch Army Community Oswego Rank 2nd Lieutenant Regiment 56th Engineers Cause Disease Date 01/05/1919 Region Upstate
Name Page, James J. County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Killed in action Date 10/28/1918 Region NYC
Name Page, John County Montgomery Branch Army Community Amsterdam Rank Private Regiment 307th Infantry Cause Killed in action Date 09/09/1918 Region Upstate
Name Page, Max John County Monroe Branch Army Community Lincoln Park Rank Private Regiment 305th Infantry Cause Broncho pneumonia Date 10/06/1918 Region Upstate
Name Paglia, Cesidio County Albany Branch Army Community Albany Rank Private Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Pagliaro, Ralph County Montgomery Branch Army Community Amsterdam Rank Private Regiment 363rd Infantry Cause Wounds Date 11/06/1918 Region Upstate
Name Pagliaroli, Isidoro County Schenectady Branch Army Community Schenectady Rank Private 1st class Regiment 312th Infantry Cause Lobar pneumonia Date 03/20/1919 Region Upstate
Name Pailides, Athos County New York City Branch Army Community New York City Rank Private Regiment 9th Infantry Cause Wounds Date 07/05/1918 Region NYC
Name Paladas, John 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 Palamonto, Jerry County New York City Branch Army Community New York City Rank Corporal Regiment 102nd Engineers Cause Bronchitis Date 10/19/1918 Region NYC
Name Palana, Salvatore County Oswego Branch Army Community Oswego Rank Musician 3rd class Regiment Dev. Battalion , Camp Wheeler Cause Tuberculosis Date 04/04/1919 Region Upstate
Name Palanick, Paul J County Onondaga Branch Army Community Syracuse Rank Corporal Regiment 38th Infantry Cause Killed in action Date 10/09/1918 Region Upstate
Name Palen, Frank J County Onondaga Branch Army Community Syracuse Rank Corporal Regiment 9th Infantry Cause Wounds Date 09/14/1918 Region Upstate
Name Palermo, Joseph County Monroe Branch Army Community Fairport Rank Private Regiment 307th Infantry Cause Killed in action Date 09/09/1918 Region Upstate
Name Palleschi, Scipione County Schenectady Branch Army Community Schenectady Rank Private Regiment 32nd Field Artillery Cause Influenza & broncho pneumonia Date 10/10/1918 Region Upstate
Name Pallett, John C. County New York City Branch Army Community New York City Rank Private 1st class Regiment Evacuation Hospital No.6 Cause Lobar pneumonia Date 02/15/1919 Region NYC
Name Pallister, Earle H. County Niagara Branch Army Community Barker Rank Private Regiment S.A.T.C., Syracuse University Cause Pneumonia Date 10/21/1918 Region Upstate
Name Palmatier, Fred S County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 107th Aero Sq Cause Influenza and Lobar Pneumonia Date 01/24/1918 Region Upstate
Name Palmer, Charles County Westchester Branch Army Community Rye Rank Regiment 23rd Infantry Cause Killed in action Date 10/04/1918 Region Hudson Valley
Name Palmer, Frank V. County Westchester Branch Army Community Yonkers Rank Cook Regiment 51st Pioneer Infantry Cause Lobar pneumonia Date 10/04/1918 Region Hudson Valley
Name Palmer, Fred County Monroe Branch Army Community Penfield Rank Private Regiment 308th Infantry Cause Lobar pneumonia Date 11/11/1918 Region Upstate
Name Palmer, George D County Cayuga Branch Army Community Port Byron Rank Private Regiment 16 Bn USGDS Cause Lobar pneumonia Date 10/16/1918 Region Upstate
Name Palmer, Joseph F. County New York City Branch Army Community Flushing Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Palmer, Keene M County Cattaraugus Branch Army Community South Dayton Rank 1st Lieutenant Regiment AS Cause Accident Date 10/15/1918 Region Upstate
Name Palmer, Meade Kenneth County Otsego Branch Navy Community West Edmeston Rank Fireman 3rd class Regiment Cause Not indicated Date 02/02/1918 Region Upstate
Name Palmer, Samuel D. County New York City Branch Army Community New York City Rank Private Regiment Base Hospital, Camp Dix, NJ Cause Pneumonia Date 09/20/1918 Region NYC
Name Palmer, Stanley R. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 106th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Palmier, Charles F. County New York City Branch Army Community Staten Island Rank Corporal Regiment 308th Infantry Cause Killed in action Date 10/02/1918 Region NYC
Name Palmieri, Asparo County New York City Branch Army Community New York City Rank Private Regiment 127th Infantry Cause Killed in action Date 10/07/1918 Region NYC
Name Palsted, Axel T.P. County New York City Branch Army Community New York City Rank Corporal Regiment 307th Infantry Cause Killed in action Date 10/13/1918 Region NYC
Name Paluma, Paul County New York City Branch Army Community Flushing Rank Private Regiment 306th Infantry Cause Killed in action Date 11/05/1918 Region NYC
Name Palusjk, Mike County Herkimer Branch Army Community Herkimer Rank Private Regiment 16th Infantry Cause Killed in action Date 07/20/1918 Region Upstate
Name Pamsik, Samuel County Albany Branch Army Community Albany Rank Private Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Panagouleas, Peter County New York City Branch Army Community New York City Rank Private Regiment 243rd Field Artillery, 11th Sanitary Train Cause Pneumonia Date 10/02/1918 Region NYC
Name Panico, Niccolo County Oneida Branch Army Community Rome Rank Private Regiment Trng Center, Camp Hancock, Ga Cause Pneumonia Date 11/09/1918 Region Upstate
Name Pankow, Edward E County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 304th QMC Cause Concussion Date 05/14/1918 Region Upstate
Name Pannozzo, Jerry County Dutchess Branch Army Community Milbrook Rank Private Regiment 308th Inf Cause Killed in action Date 09/28/1918 Region Hudson Valley
Name Panza, Marino County New York City Branch Army Community New York City Rank Private Regiment 327th Infantry Cause Wounds Date 07/16/1918 Region NYC
Name Panzarino, Joseph County New York City Branch Army Community New York City Rank Private 1st class Regiment 326th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Panzeca, Ignazio County New York City Branch Army Community New York City Rank Private Regiment 149th Field Artillery Cause Killed in action Date 11/09/1918 Region NYC
Name Papa, Pasquale County Dutchess Branch Army Community Milbrook Rank Private 1st class Regiment 305th Inf Cause Accidental bomb discharge Date 06/03/1918 Region Hudson Valley
Name Papageorge, Constantine County New York City Branch Army Community New York City Rank Private Regiment 328th Infantry Cause Drowning Date 07/20/1918 Region NYC
Name Papatheodorn, Kenstandines County New York City Branch Army Community New York City Rank Private Regiment 6th Development Battalion, Camp Upton, NY Cause Broncho pneumonia Date 10/11/1918 Region NYC
Name Paplow, Harry F County Chautauqua Branch Army Community Jamestown Rank Private Regiment 108th Inf Cause Spinal meningitis Date 11/19/1918 Region Upstate
Name Pappalardi, Salvatore County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Infantry Cause Wounds Date 10/06/1918 Region NYC
Name Pappas, Angel G. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 38th Infantry Cause Killed in action Date 06/04/1918 Region NYC
Name Pappas, George County Saratoga Branch Army Community Saratoga Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Pappas, Harry G County Cattaraugus Branch Army Community Franklinville Rank Private 1st class Regiment 326th Inf Cause Killed in action Date 10/15/1918 Region Upstate
Name Pappert, Ruben County New York City Branch Army Community New York City Rank Private 1st class Regiment Base Hospital, Camp Upton, NY Cause Empyema and broncho pneumonia Date 02/08/1919 Region NYC
Name Pappy, John H., Jr. County New York City Branch Army Community New York City Rank Private Regiment 24th Infantry Cause Accidental gunshot Date 04/15/1918 Region NYC
Name Parcel, John C County Onondaga Branch Army Community Syracuse Rank Cook Regiment 324th Aero Sq Sig C Cause Meningitis Date 05/01/1918 Region Upstate
Name Parchimovich, Michael E. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 47th Infantry Cause Killed in action Date 07/31/1918 Region NYC
Name Parcocco, Pasquale 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 Parcute, Rocco County New York City Branch Army Community New York City Rank Private Regiment 406th Infantry Cause Sinking of Otranto Date 10/06/1918 Region NYC
Name Pardee, Artghur C County Broome Branch Army Community Binghamton Rank Corporal Regiment 9th Inf Cause Wounds Date 10/06/1918 Region Upstate
Name Pardi, Bennie County Oneida Branch Army Community Utica Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Pardi, Hugo County New York City Branch Army Community New York City Rank Cook Regiment 311th QuarterMaster Corps Cause Pneumonia Date 09/08/1918 Region NYC
Name Pardo, Sam County New York City Branch Army Community New York City Rank Private Regiment 70th Field Artillery Cause Pneumonia Date 10/09/1918 Region NYC
Name Pardridge, Gordon Santford County Albany Branch Army Community Watervliet Rank Private Regiment 348th Inf Cause Broncho pneumonia Date 11/01/1918 Region Upstate
Name Parducci, Alfred W. County New York City Branch Army Community New York City Rank Private Regiment 325th Infantry Cause Wounds Date 10/20/1918 Region NYC
Name Parent, Ernest Arthur County Niagara Branch Marines Community Niagara Falls Rank Corporal Regiment 133rd Cause Lobar pneumonia Date 03/15/1918 Region Upstate
Name Pariser, Harry County New York City Branch Army Community New York City Rank Corporal Regiment 307th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Parish, Joseph County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 18th Infantry Cause Killed in action Date 07/18/1918 Region NYC
Name Parish, Seeley B County Ontario Branch Army Community Phelps Rank Private Regiment 302nd Field Signal Battalion Cause Pneumonia Date 11/20/1918 Region Upstate
Name Park, Earl A. County Schenectady Branch Army Community Schenectady Rank Private Regiment 105th Infantry Cause Killed in action Date 10/20/1918 Region Upstate
Name Park, Edward County New York City Branch Army Community New York City Rank Sergeant Regiment 5th Infantry Cause Lobar pneumonia Date 03/15/1920 Region NYC
Name Parker , James E. County Lewis Branch Army Community Lowville Rank Regiment 303rd Am. Tn. Cause Infectious Grippe Date 11/12/1918 Region Upstate
Name Parker, Charles A County Dutchess Branch Army Community Milbrook Rank Corporal Regiment 9th Inf Cause Killed in action Date 06/02/1918 Region Hudson Valley
Name Parker, Harold D County Erie Branch Army Community Buffalo Rank Private Regiment 55th Pion Inf Cause Broncho pneumonia Date 10/07/1918 Region Upstate
Name Parker, Harry V. County New York City Branch Army Community New York City Rank Private Regiment 369th Infantry Cause Accidental gunshot Date 05/29/1918 Region NYC
Name Parker, John A. County Jefferson Branch Army Community Sackets Harbor Rank Private Regiment 147th Infantry Cause Killed in action Date 11/01/1918 Region Upstate
Name Parker, Joseph C. County New York City Branch Army Community Brooklyn Rank Private Regiment Coast Artillery Corps, Ft. Wadsworth, NY Cause Not indicated Date 04/22/1920 Region NYC
Name Parkes, James T. County New York City Branch Army Community New York City Rank Regiment 307th Infantry Cause Wounds Date 09/03/1918 Region NYC
Name Parks, George T County Erie Branch Army Community Buffalo Rank Private Regiment 153d Dep Bde Cause Pneumonia Date 10/05/1918 Region Upstate
Name Parks, Herbert S County Clinton Branch Army Community Plattsburgh Rank Private Regiment 72d Inf Cause Pneumonia Date 09/29/1918 Region Upstate
Name Parks, Lester County Westchester Branch Army Community White Plains Rank Private Regiment Machine Gun Training Center Cause Influenza Date 10/15/1918 Region Hudson Valley
Name Parks, Robert L. County Steuben Branch Army Community Corning Rank Private Regiment Camp Wheeler, CA Cause Lobar pneumonia Date 11/09/1918 Region Upstate
Name Parmenter, Floyd H County Chemung Branch Army Community Elmira Rank Private 1st class Regiment 59th Inf Cause Wounds Date 10/24/1918 Region Upstate
Name Parmenter, Russell J County Chemung Branch Army Community Elmira Rank Private Regiment 308th Inf Cause Killed in action Date 08/13/1918 Region Upstate
Name Parnode, James Dudley County Essex Branch Army Community Port Henry Rank Corporal Regiment 302d Sup Tn Cause Lobar pneumonia Date 05/25/1918 Region Upstate
Name Paro, Norman J County Franklin Branch Army Community Malone Rank Private 1st class Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Parshall, Dutcher J. County Otsego Branch Army Community Oneonta Rank Corporal Regiment 107th Infantry Cause Killed in action Date 10/18/1918 Region Upstate
Name Parson, Thomas A. County New York City Branch Army Community Brooklyn Rank Private Regiment Development Battalion No.3, Camp Upton, NY Cause Influenza Date 10/18/1918 Region NYC
Name Parsons, Elton F County Chenango Branch Army Community Afton Rank Private Regiment Sig C Cause Scarlet fever Date 03/13/1918 Region Upstate
Name Partland, Bernard J. County New York City Branch Army Community New York City Rank Cook Regiment 105th Infantry Cause Broncho pneumonia Date 10/28/1918 Region NYC
Name Paschini, Pasquale County New York City Branch Army Community Long Island City Rank Private Regiment 9th Battalion, 152nd Depot Brigade Cause Internal hemorrhage Date 08/01/1918 Region NYC
Name Paskoff, David County New York City Branch Army Community Brooklyn Rank Private Regiment 166th Infantry Cause Wounds Date 10/03/1918 Region NYC
Name Passano, Eugene County New York City Branch Army Community New York City Rank Private Regiment 29th Infantry Cause Accidental gunshot Date 04/29/1917 Region NYC
Name Passarelli, Adolfo County Orleans Branch Army Community Albion Rank Private Regiment 347th Infantry Cause Lobar pneumonia Date 10/21/1918 Region Upstate
Name Passariello, vincent County New York City Branch Army Community New York City Rank Private Regiment Medical Department Cause Pneumonia Date 10/08/1918 Region NYC
Name Passet, Victor County New York City Branch Army Community New York City Rank Private 1st class Regiment 23rd Infantry Cause Killed in action Date 06/06/1918 Region NYC
Name Passoni, Harry County New York City Branch Army Community New York City Rank Private 1st class Regiment Headquarters Battalion, Corps Headquarters Cause Pneumonia Date 09/10/1918 Region NYC
Name Pastore, Amedeo County New York City Branch Army Community New York City Rank Private Regiment 6th Infantry Cause Killed in action Date 11/04/1918 Region NYC
Name Patalino, Dominick County Onondaga Branch Army Community Warner Rank Private Regiment 311th Infantry Cause Killed in action Date 10/03/1918 Region Upstate
Name Patarino, John County New York City Branch Army Community New York City Rank Mechanic Regiment 39th Infantry Cause Killed in action Date 07/19/1918 Region NYC
Name Patechuk, Frank County New York City Branch Army Community New York City Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Paticigo, Charles M. County Schenectady Branch Army Community Schenectady Rank Private Regiment 16th Infantry Cause Acute rheumatic pericarditis Date 06/21/1919 Region Upstate
Name Patnode, Ambrose E. County Schenectady Branch Army Community Schenectady Rank Corporal Regiment 105th Infantry Cause Wounds Date 09/30/1918 Region Upstate
Name Paton, Frank E. County New York City Branch Army Community Glendale Rank Private Regiment 303rd Infantry Cause Wounds Date 06/18/1918 Region NYC
Name Patrello, Dominick J. County Westchester Branch Army Community Mt. Vernon Rank Private Regiment 320th Infantry Cause Wounds Date 11/03/1918 Region Hudson Valley
Name Patten, Elbert N. County Otsego Branch Army Community Oneonta Rank Sergeant Regiment 107th Infantry Cause Influenza Date 10/12/1918 Region Upstate
Name Patten, Herbert S., Jr. County New York City Branch Army Community Brooklyn Rank Private Regiment 105th Infantry Cause Wounds Date 11/25/1918 Region NYC
Name Patten, John A. County Schenectady Branch Army Community Schenectady Rank 2nd Lieutenant Regiment 4th Infantry Cause Killed in action Date 10/08/1918 Region Upstate
Name Patterson, Frank Moore, Jr County New York City Branch Navy Community New York City Rank Machinists Mate, 2nd class Regiment USNRF Cause Not indicated Date 08/27/1918 Region NYC
Name Patterson, George County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Wounds Date 11/14/1918 Region NYC
Name Patterson, James County New York City Branch Army Community New York City Rank Private Regiment 3rd Cavalry Cause Broncho pneumonia Date 09/27/1918 Region NYC
Name Patterson, James P. County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Killed in action Date 09/06/1918 Region NYC
Name Patterson, Lillian May County New York City Branch Marines Community Brooklyn Rank Regiment Cause Pneumonia Date 03/27/1919 Region NYC
Name Patterson, Robert E County Herkimer Branch Army Community E Frankfort Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Patterson, Roger W. County Nassau Branch Army Community Mineola Rank Private 1st class Regiment Park Field Cause Aeroplane accident Date 04/23/1918 Region Long Island
Name Patterson, Thomas F County Albany Branch Army Community Albany Rank Private Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Pattison, Cyrus E. County Suffolk Branch Army Community Patchogue Rank Corporal Regiment 306th Infantry Cause Killed in action Date 10/02/1918 Region Long Island
Name Patzold, Felix County Westchester Branch Army Community White Plains Rank Private Regiment 7th Regiment Artillery Depot Cause Pneumonia Date 09/28/1918 Region Hudson Valley
Name Paul, Edwin L. County Westchester Branch Army Community White Plains Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Paul, Isaac R. County Saratoga Branch Army Community Day Rank Private Regiment 327th Infantry Cause Empyema and broncho pneumonia Date 01/20/1918 Region Upstate
Name Paulsen, Adolph Hans County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 10/29/1918 Region NYC
Name Pauly, William F. County New York City Branch Army Community Jamaica Rank Private 1st class Regiment 105th Machine Gun Battalion Cause Killed in action Date 09/27/1918 Region NYC
Name Pauw, William C. County New York City Branch Army Community New York City Rank Private Regiment 107th Infantry Cause Killed in action Date 09/08/1918 Region NYC
Name Pavia, August County Oneida Branch Army Community Utica Rank Private Regiment 305th MG Bn Cause Wounds Date 09/07/1918 Region Upstate
Name Pavia, John J. County New York City Branch Army Community New York City Rank Private Regiment 374th Cassion Company Cause Pneumonia Date 09/28/1918 Region NYC
Name Pavlowick, Steve County Oneida Branch Army Community Utica Rank Private Regiment 1st Bn, USG, Plattsburg Bks Cause Lobar pneumonia Date 10/08/1918 Region Upstate
Name Pawlak, Stanislaw County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 311th Inf Cause Killed in action Date 11/01/1918 Region Upstate
Name Payne, Alfred S County New York City Branch Navy Community New Brighton, SI Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 07/01/1918 Region NYC
Name Payne, DeWitt J. County New York City Branch Army Community New York City Rank Captain Regiment Air Service Signal Corps Cause Accident Date 02/01/1918 Region NYC
Name Payne, Harry F. County Jefferson Branch Army Community St. Lawrence Rank Private Regiment 7th Field Artillery Replacement Depot Cause Broncho pneumonia Date 10/01/1918 Region Upstate
Name Payne, Henry County Hamilton Branch Army Community Raquette Lake Rank Wagoner Regiment 107th Infantry Cause Influenza Date 11/03/1918 Region Upstate
Name Payne, Herbert L County Clinton Branch Army Community Plattsburgh Rank Sgt Regiment 59th Inf Cause Killed in action Date 08/11/1918 Region Upstate
Name Payne, John Edsall County Onondaga Branch Navy Community Syracuse Rank Seaman 2nd class Regiment Cause Not indicated Date 09/30/1918 Region Upstate
Name Payne, Lee County Allegany Branch Army Community W Clarksville Rank Wagoner Regiment 11st Cav Cause Pnuemonia Date 01/06/1918 Region Upstate
Name Payne, Winston County New York City Branch Navy Community New York City Rank Ship's Cook, 1st class Regiment USNRF Cause Not indicated Date 10/25/1919 Region NYC
Name Payton, Henry County New York City Branch Army Community New York City Rank Corporal Regiment 369th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Peabody, Marshall G. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 306th Machine Gun Battalion Cause Killed in action Date 10/08/1918 Region NYC
Name Peacock, John Perry County New York City Branch Navy Community Brooklyn Rank Regiment USNRF Cause Not indicated Date 10/04/1918 Region NYC
Name Peake, David J. County New York City Branch Army Community New York City Rank Cook Regiment 165th Infantry Cause Lobar pneumonia Date 04/13/1919 Region NYC
Name Peake, Herman County Delaware Branch Army Community Rock Rift Rank Private Regiment 311th Inf Cause Killed in action Date 10/07/1918 Region Upstate
Name Peale, Van Horn County New York City Branch Army Community New York City Rank Sergeant, 1st class Regiment 27th Engineers Cause Pneumonia Date 08/10/1918 Region NYC
Name Pearson, Edward R County Erie Branch Army Community Buffalo Rank Corporal Regiment 311th Inf Cause Killed in action Date 09/26/1918 Region Upstate
Name Peart, Herbert W. County Westchester Branch Army Community Mt. Vernon Rank 1st Lieutenant Regiment 103rd Infantry Cause Killed in action Date 11/10/1918 Region Hudson Valley
Name Pease, Edward F County Cayuga Branch Army Community Weedsport Rank Regiment 108th Inf Cause Killed in action Date Region Upstate
Name Pecce, Raffaele County New York City Branch Army Community Brooklyn Rank Private Regiment Detachment QuarterMaster Cause Influenza Date 11/19/1918 Region NYC
Name Pechacek, Frank County New York City Branch Army Community New York City Rank Band Corporal Regiment 70th Coast Artillery Corps Cause Broncho pneumonia Date 11/04/1918 Region NYC
Name Pechota, George County New York City Branch Army Community New York City Rank Private 1st class Regiment 16th Field Artillery Cause Killed in action Date 10/06/1918 Region NYC
Name Peck, C. Howard, Jr. County New York City Branch Army Community New York City Rank Sergeant Regiment 15th Medical Division Cause Pneumonia Date 03/07/1918 Region NYC
Name Peck, David R. County New York City Branch Army Community New York City Rank Corporal Regiment 307th Infantry Cause Disease Date 12/12/1918 Region NYC
Name Peck, Theodore County Onondaga Branch Army Community Jamesville Rank Corporal Regiment 23rd Engineers Cause Tuberculosis Date 04/13/1918 Region Upstate
Name Peckens, Frank E County Monroe Branch Army Community Rochester Rank Corporal Regiment 108th Infantry Cause Wounds Date 10/02/1918 Region Upstate
Name Peckham, Albert J. County Rensselaer Branch Army Community Troy Rank Corporal Regiment 38th Infantry Cause Killed in action Date 08/08/1918 Region Upstate
Name Peckham, Homer L County Genesee Branch Army Community Batavia Rank Sgt Regiment 153d FA Bde Cause Pneumonia Date 02/09/1919 Region Upstate
Name Peckham, Willis Curtis County Genesee Branch Navy Community Batavia Rank Coxswain Regiment USN Cause Died at Navy Hosp Newport RI Date 03/31/1918 Region Upstate
Name Pedarsini, Charles County New York City Branch Army Community Brooklyn Rank Private Regiment 6th Battalion, 152nd Depot Brigade Cause Pneumonia Date 12/14/1918 Region NYC
Name Pedersen, Peder Andreas County New York City Branch Navy Community Brooklyn Rank Lieutenant Junior Grade Regiment Cause Not indicated Date 12/04/1918 Region NYC
Name Pederson, Julius M. County New York City Branch Army Community New Brighton Rank Private Regiment 308th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Pederson, Peter I. County New York City Branch Army Community Brooklyn Rank Private Regiment Infantry Cause Pneumonia Date 10/05/1918 Region NYC
Name Pederson, Peter L. County New York City Branch Army Community Elm Park Rank Private Regiment 53rd Pioneer Infantry Cause Pneumonia Date 09/15/1918 Region NYC
Name Peeples, Pernell County New York City Branch Army Community New York City Rank Private Regiment 369th Infantry Cause Pneumonia Date 10/12/1918 Region NYC
Name Peet, Elbert S. County Otsego Branch Army Community Cooperstown Rank Private Regiment 18th M. G. Battalion Cause Broncho pneumonia Date 11/06/1918 Region Upstate
Name Pegg, Ernest A County Monroe Branch Army Community Rochester Rank Private 1st class Regiment Hq, 306th Field Sig Bn Cause Not indicated Date 09/24/1918 Region Upstate
Name Pegg, William County New York City Branch Army Community New York City Rank Cook Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region NYC
Name Peifer, Michael County New York City Branch Army Community Brooklyn Rank Private Regiment 316th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Peiffer, Walter E. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 307th Infantry Cause Killed in action Date 10/13/1918 Region NYC
Name Peika, Joseph County Erie Branch Army Community Buffalo Rank Private Regiment 59th Inf Cause Killed in action Date 10/14/1918 Region Upstate
Name Peipart, Samuel County New York City Branch Army Community Brooklyn Rank Private Regiment 166th Infantry Cause Lobar pneumonia and bronchitis Date 11/27/1918 Region NYC
Name Pelcher, George W. County Montgomery Branch Army Community Minaville Rank Private Regiment 10th Battalion , Dep. Brig. Camp Devens Mass Cause Pneumonia Date 09/26/1918 Region Upstate
Name Pelkisson, Edward County New York City Branch Army Community New York City Rank Private Regiment Development Battalion No.3, Camp Upton, NY Cause Septicemia Date 09/20/1918 Region NYC
Name Pelletier, Frank County New York City Branch Army Community New York City Rank Regiment 1st Provisional Battallion, 152nd Depot Brigade Cause Exhaustion in psychosia manic depressive Date 07/13/1918 Region NYC
Name Peltz, Morris County New York City Branch Army Community Brooklyn Rank Private Regiment 16th Infantry Cause Wounds Date 06/09/1918 Region NYC
Name Pempel, Arthur V. County New York City Branch Army Community Brooklyn Rank Private Regiment 51st Artillery, Coast Artillery Corps Cause Tuberculosis Date 01/25/1919 Region NYC
Name Pemsell, Joseph J County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 306th Inf Cause Killed in action Date 09/27/1918 Region Upstate
Name Pendergast, James Michael County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment USN Cause Not indicated Date 04/04/1918 Region NYC
Name Pendergast, John F County Onondaga Branch Army Community Skaneateles Rank Private Regiment 122nd Infantry Cause Broncho pneumonia Date 11/05/1918 Region Upstate
Name Pendlebury, James B County Monroe Branch Army Community Rochester Rank Private Regiment 310th Infantry Cause Killed in action Date 09/22/1918 Region Upstate
Name Pendleton, George William County New York City Branch Navy Community New York City Rank Chief Yeoman Regiment USNRF Cause Not indicated Date 09/06/1918 Region NYC
Name Penn, Morris County New York City Branch Army Community New York City Rank Private Regiment 325th Infantry Cause Wounds Date 10/31/1918 Region NYC
Name Pennachio, Mark County New York City Branch Army Community New York City Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 09/05/1918 Region NYC
Name Penny, James J. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment Air Service Signal Corps Cause Accident Date 06/30/1918 Region NYC
Name Penny, Lawrence H. County Suffolk Branch Army Community Mattituck Rank Private Regiment 1st Replacement Regiment Engineers, Washington Barracks Cause Pneumonia Date 01/05/1918 Region Long Island
Name Penny, Vernon K. County New York City Branch Army Community New York City Rank Private 1st class Regiment 27th Division Cause Killed in action Date 07/24/1918 Region NYC
Name Pentony, Vincent Peter County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 10/12/1918 Region NYC
Name Peppard, Paul L. County Tioga Branch Army Community Lockwood Rank Private Regiment 307th Infantry Cause Killed in action Date 10/05/1918 Region Upstate
Name Peragello, John County New York City Branch Army Community New York City Rank Private Regiment 166th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Percival, Charles Edward County Cattaraugus Branch Navy Community Portville Rank Chief QM Avn Regiment USNRF Cause Date 09/05/1918 Region Upstate
Name Percival, James M. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 08/24/1918 Region NYC
Name Perdue, Joseph H County Albany Branch Army Community Albany Rank Private Regiment 18th Bn Cause Pneumonia Date 10/04/1918 Region Upstate
Name Perdue, William T. County New York City Branch Army Community Brooklyn Rank Private Regiment 128th Infantry Cause Killed in action Date 11/10/1918 Region NYC
Name Pereira, Julius County New York City Branch Army Community Brooklyn Rank Private Regiment Development Battalion 4 Cause Broncho pneumonia Date 10/17/1918 Region NYC
Name Perenko, Andro County Suffolk Branch Army Community Greenport Rank Private Regiment 316th Infantry Cause Lobar pneumonia Date 10/14/1918 Region Long Island
Name Perfatto, John County Madison Branch Army Community Canastota Rank Private Regiment 311th Infantry Cause Pneumonia Date 10/13/1919 Region Upstate
Name Perfido, Antino County New York City Branch Navy Community Brooklyn Rank Ship's Cook, 1st class Regiment USN Cause Not indicated Date 07/12/1919 Region NYC
Name Pergola, James V. County New York City Branch Army Community Elmhurst Rank Private Regiment 316th Infantry Cause Killed in action Date 09/30/1918 Region NYC
Name Perillo, George A. County New York City Branch Army Community Brooklyn Rank Private Regiment 2nd battalion, Edgewood Arsenal, MD Cause Broncho pneumonia Date 10/06/1918 Region NYC
Name Perkins , Virgil J. County Ulster Branch Army Community Highland Rank Private Regiment 7th Regiment, Field Artillery Repl Draft Cause Lobar pneumonia Date 09/29/1918 Region Hudson Valley
Name Perkins, Arthur County Saratoga Branch Army Community Ballston Spa Rank Private Regiment 105th Infantry Cause Killed in action Date 09/25/1918 Region Upstate
Name Perkins, Lawrence E County St Lawrence Branch Army Community Potsdam Rank Private Regiment 107th Infantry Cause Wounds Date 09/29/1918 Region Upstate
Name Perkins, Walter Dewitt County Chautauqua Branch Army Community Kennedy Rank Corporal Regiment 38th Inf Cause Wounds Date 10/09/1918 Region Upstate
Name Perkins, Walter E. County New York City Branch Army Community New York City Rank Private 1st class Regiment 369th Infantry Cause Killed in action Date 09/30/1918 Region NYC
Name Perloff, Morris County New York City Branch Army Community New York City Rank Private Regiment Automatic Replacement Draft Cause Accidental skull fracture Date 09/07/1918 Region NYC
Name Peroni, John County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Meningitis Date 05/24/1918 Region NYC
Name Perrillo, Angelo County Montgomery Branch Navy Community Amsterdam Rank Seaman 2nd class Regiment Cause Not indicated Date 05/11/1918 Region Upstate
Name Perrine, Russell E County Monroe Branch Army Community Gates Rank Regiment Dev Bn 1, 152 Dep Brig Cause Broncho pneumonia Date 10/17/1918 Region Upstate
Name Perrotti, Annibale County Seneca Branch Army Community Seneca Falls Rank Private Regiment 309th Infantry Cause Killed in action Date 10/20/1918 Region Upstate
Name Perry, Aubrey Hasting County New York City Branch Marines Community New York City Rank Regiment 5th Regiment Cause Wounds Date 06/12/1918 Region NYC
Name Perry, Augustus I. County Westchester Branch Army Community Port Chester Rank Private 1st class Regiment 2nd Anti-aircraft Machine Gun Battalion Cause Killed in action Date 10/28/1918 Region Hudson Valley
Name Perry, Charles F County Franklin Branch Army Community Brushton Rank Wagoner Regiment 307th Engrs Cause Wounds Date 10/25/1918 Region Upstate
Name Perry, Franklin County New York City Branch Army Community Elmhurst Rank Master Signal Electrician Regiment Signal Corps Cause Meningitis Date 12/29/1917 Region NYC
Name Perry, Gordon C. County New York City Branch Army Community Brooklyn Rank Private Regiment 14th Provisional Ordnance Depot Company Cause Pneumonia Date 04/13/1918 Region NYC
Name Perry, Guy M County Chemung Branch Army Community Millport Rank Private 1st class Regiment QMC Cause Pneumonia Date 10/13/1918 Region Upstate
Name Perry, Harold B County Onondaga Branch Army Community Syracuse Rank SFC Regiment M Trk Co 414 Cause Lobar pneumonia Date 11/22/1918 Region Upstate
Name Perry, James L. County New York City Branch Army Community New York City Rank Corporal Regiment 369th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Perry, John H., Jr. County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Wounds Date 07/30/1918 Region NYC
Name Perry, Millard A County Chenango Branch Army Community Otselic Rank Private 1st class Regiment Repl Unit 321 Cause Ulcerative appendix Date 01/07/1918 Region Upstate
Name Perry, William E. County New York City Branch Army Community New York City Rank Private Regiment Officers Training School, Camp Lee, VA Cause Pneumonia Date 10/05/1918 Region NYC
Name Persel, Stanley G County Dutchess Branch Army Community Red Hook Rank Private Regiment 36th Regt FA Cause Broncho pneumonia Date 10/30/1918 Region Hudson Valley
Name Person, Joseph Walter County New York City Branch Navy Community Brooklyn Rank Pay Clerk Regiment Cause Not indicated Date 10/29/1918 Region NYC
Name Person, Lloyd B. County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Fell from train Date 06/11/1918 Region NYC
Name Personeni, Merritt County Ulster Branch Army Community Shokan Rank Private Regiment 7th Infantry Cause Killed in action Date 07/25/1918 Region Hudson Valley
Name Peters, Anthony County Saratoga Branch Marines Community Mechanicville Rank Private 1st class Regiment 8th Company Cause Killed in action Date 11/01/1918 Region Upstate
Name Peters, Carl C. County Steuben Branch Army Community Savona Rank Private Regiment 18th Field Artillery Cause Killed in action Date 10/06/1918 Region Upstate
Name Peters, Donald County Cayuga Branch Army Community Auburn Rank Regiment 2d Det QMC Cause Lobar pneumonia Date 10/13/1918 Region Upstate
Name Peters, Harold E County Allegany Branch Army Community Cuba Rank Private Regiment Engr Tng Regt Cause Broncho pneumonia Date 10/09/1918 Region Upstate
Name Petersen, Alfred Carl County Cattaraugus Branch Navy Community Cattaraugus Rank Fireman 2nd cl Regiment USN Cause USS Mt Vernon Date 09/05/1918 Region Upstate
Name Petersen, Helger County New York City Branch Army Community New York City Rank Corporal Regiment 308th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Petersen, Louis County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment 106th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Petersilze, William County New York City Branch Army Community New York City Rank Corporal Regiment 165th Infantry Cause Killed in action Date 07/29/1918 Region NYC
Name Peterson , Otto mE County Chautauqua Branch Army Community Jamestown Rank Private Regiment 109th MG Bn Cause Killed in action Date 09/26/1918 Region Upstate
Name Peterson, Adelbert County Chautauqua Branch Army Community Jamestown Rank Private 1st class Regiment 18th FA Cause Wounds Date 07/24/1918 Region Upstate
Name Peterson, Alfred G. County New York City Branch Army Community Brooklyn Rank Recruit Regiment Recruit Camp, Syracuse, NY Cause Influenza and pneumonia Date 10/04/1918 Region NYC
Name Peterson, Charles A. County New York City Branch Army Community Wards Island Rank Private Regiment Fort Hancock, NJ Cause Broncho pneumonia Date 10/10/1918 Region NYC
Name Peterson, Chester William County New York City Branch Navy Community New York City Rank Ensign Regiment Cause Spanish Influenza Date 10/06/1918 Region NYC
Name Peterson, Edward R County Broome Branch Army Community Johnson City Rank Private 1st class Regiment 107th Inf Cause Killed in action Date 10/18/1918 Region Upstate
Name Peterson, Fritz E. County New York City Branch Army Community Brooklyn Rank Private Regiment 306th Infantry Cause Wounds Date 10/11/1918 Region NYC
Name Peterson, George J. County New York City Branch Army Community Brooklyn Rank Private Regiment 49th Infantry Cause Pneumonia Date 03/18/1918 Region NYC
Name Peterson, Howard E. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 105th Infantry Cause Killed in action Date 10/17/1918 Region NYC
Name Peterson, Louis J. County Westchester Branch Army Community New Rochelle Rank Private Regiment 319th Infantry Cause Killed in action Date 11/01/1918 Region Hudson Valley
Name Peterson, Louis T. County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Killed in action Date 07/29/1918 Region NYC
Name Peterson, Reuben M. County New York City Branch Army Community Flushing Rank Sergeant Regiment 306th Infantry Cause Killed in action Date 08/27/1918 Region NYC
Name Peterson, Rudolph E County Chautauqua Branch Army Community Jamestown Rank 1st Lieutenant Regiment 310th Inf Cause Killed in action Date 11/04/1918 Region Upstate
Name Peterson, Stanley M. County Warren Branch Army Community Glens Falls Rank Private Regiment S.A.T.C Cause Influenza and pneumonia Date 10/17/1918 Region Upstate
Name Petit, Charles P. County New York City Branch Army Community New York City Rank Sergeant, 1st class Regiment 673rd Aero Squadron Cause Pneumonia Date 04/06/1918 Region NYC
Name Petito, Giuseppe County New York City Branch Army Community Brooklyn Rank Clerk Regiment 308th Infantry Cause Wounds Date 06/24/1918 Region NYC
Name Petrelia, Orlindo County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment Medical Department, General Hospital No.12, Biltmore, NC Cause Influenza and pneumonia Date 10/13/1918 Region NYC
Name Petrie, Edwin S County Erie Branch Army Community Buffalo Rank Private Regiment 306th Inf Cause Killed in action Date 10/15/1918 Region Upstate
Name Petrie, Maitland Bertram County New York City Branch Marines Community Brooklyn Rank Regiment Athletic Det Cause Gunshot Wound Received while on furlough at his home Date 01/26/1919 Region NYC
Name Petro, Frank County New York City Branch Navy Community Long Island City Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 12/25/1918 Region NYC
Name Petro, Stephen County New York City Branch Army Community Staten Island Rank Private Regiment 105th Infantry Cause Killed in action Date 08/12/1918 Region NYC
Name Petrucci, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 82nd Field Artillery Cause Influenza and pneumonia Date 11/11/1918 Region NYC
Name Petruzzelli, John 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 Petterson, William L. County New York City Branch Army Community New York City Rank Corporal Regiment 102nd Infantry Cause Killed in action Date 10/25/1918 Region NYC
Name Pettignelli, William L. County Rensselaer Branch Army Community S. Troy Rank Private Regiment Pioneers Infantry Cause Nephritis Date 01/07/1919 Region Upstate
Name Pettineo, Martino County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 08/18/1918 Region NYC
Name Pettit, George F. County New York City Branch Army Community Richmond Hill Rank Regiment 316th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Pewinski, Joseph S County Erie Branch Army Community Buffalo Rank Private, Co Regiment DGp MTD MGTC Cause Influenza Date Region Upstate
Name Peyser, Harry County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 10/19/1918 Region NYC
Name Pezza, Antony County New York City Branch Army Community New York City Rank Private Regiment 23rd Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Pezzullo, Biaggio 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 Pfahl, George R. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 06/24/1918 Region NYC
Name Pfahlert, Carl Arthur County Niagara Branch Navy Community Lockport Rank Seaman 2nd class Regiment Cause Not indicated Date 09/20/1918 Region Upstate
Name Pfeiffer, John County New York City Branch Army Community New York City Rank Private Regiment 306th Infantry Cause Not indicated Date 09/05/1918 Region NYC
Name Pfister, Charles H. County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Killed in action Date 11/04/1918 Region NYC
Name Pflug, Elmer County Wayne Branch Army Community Lyons Rank Private Regiment 11th Battalion , 153rd Dep Brigade Cause Pneumonia Date 10/22/1918 Region Upstate
Name Pfrangel, Hilary County New York City Branch Army Community New York City Rank Sergeant Regiment 35th Infantry Cause Not indicated Date 04/20/1919 Region NYC
Name Phalen, John J. County Rensselaer Branch Army Community Troy Rank Corporal Regiment 105th Infantry Cause Wounds Date 11/04/1918 Region Upstate
Name Phelan, John J County Erie Branch Army Community Buffalo Rank Private Regiment 108th Inf Cause Wounds Date 09/29/1918 Region Upstate
Name Phelan, John J County Greene Branch Army Community Catskill Rank Private 1st class Regiment 2nd Brig, MG Bn Cause Killed in action Date 05/28/1918 Region Upstate
Name Phelan, Richard County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment Air Service Cause Killed in action Date 10/31/1918 Region NYC
Name Phelon, Thaddeus W. County New York City Branch Army Community Brooklyn Rank Private Regiment Medical Department Cause Sarcoma of pelvis, left ilium and ischium Date 09/17/1918 Region NYC
Name Phelps, John C County Broome Branch Army Community Binghamton Rank Captain Regiment 309th Inf Cause Killed in action Date 10/18/1918 Region Upstate
Name Phelps, Lloyd B County Broome Branch Army Community Windsor Rank Sgt 1st cl Regiment 304th MG Bn Cause Killed in action Date 11/03/1918 Region Upstate
Name Phenes, Burt County Steuben Branch Army Community Corning Rank Private Regiment 307th Infantry Cause Lobar pneumonia Date 10/11/1918 Region Upstate
Name Phifer, Monroe County New York City Branch Army Community New York City Rank Private Regiment 369th Infantry Cause Killed in action Date 10/02/1918 Region NYC
Name Philip, Joseph County New York City Branch Army Community New York City Rank Corporal Regiment 305th Infantry Cause Killed in action Date 10/04/1918 Region NYC
Name Philipteaux, George C. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment Air Service Signal Unit Cause Accident Date 02/25/1918 Region NYC
Name Philistorek, alexander County New York City Branch Army Community New York City Rank Private Regiment 115th Infantry Cause Wounds Date 10/23/1918 Region NYC
Name Phillipoteaux, George County New York City Branch Army Community New York City Rank Cadet Regiment 3rd Aviation Instruction Center Cause Aeroplane accident Date 02/25/1918 Region NYC
Name Phillips, Adelbert Nelson County Oneida Branch Navy Community Clark Mills Rank Apprentice Seaman Regiment Cause Not indicated Date 08/24/1917 Region Upstate
Name Phillips, Albert C County Oneida Branch Army Community Utica Rank Mechanic Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Phillips, Charles Arthur County Wayne Branch Marines Community Newark Rank Regiment 6th Regiment Cause Killed in action Date 07/19/1918 Region Upstate
Name Phillips, Gail Oakely County Herkimer Branch Marines Community Herkimer Rank Corporal Regiment 45th Cause Wounds Date 06/18/1918 Region Upstate
Name Phillips, Harvey Carlton County Rensselaer Branch Marines Community Troy Rank Regiment 5th Regiment Cause Killed in action Date 06/12/1918 Region Upstate
Name Phillips, James M. County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Wounds Date 07/28/1918 Region NYC
Name Phillips, Joseph A. County Suffolk Branch Army Community Sayville Rank Private Regiment 316th Infantry Cause Killed in action Date 09/29/1918 Region Long Island
Name Phillips, Roland E., Jr. County New York City Branch Army Community Flushing Rank Private Regiment 165th Infantry Cause Wounds Date 07/28/1918 Region NYC
Name Phillips, Roland R. County Schenectady Branch Army Community Schenectady Rank Private Regiment 31st Field Artillery Cause Pneumonia Date 10/17/1918 Region Upstate
Name Phillips, Thomas L. County Niagara Branch Army Community Middleport Rank Private Regiment 326th Infantry Cause Killed in action Date 10/11/1918 Region Upstate
Name Phillips, Walter J County Erie Branch Army Community Buffalo Rank Corporal Regiment 309th Inf Cause Wounds Date 11/02/1918 Region Upstate
Name Phillips, William E County Chenango Branch Army Community Norwich Rank Mechanic Regiment 310th Inf Cause Wounds Date 12/24/1918 Region Upstate
Name Phillips, William L. County Westchester Branch Navy Community Yonkers Rank Fireman, 1st class Regiment Cause Not indicated; at Colonial Hospital Date 01/17/1920 Region Hudson Valley
Name Piacentino, Julius County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Enteritis Date 02/01/1919 Region NYC
Name Piasecki, Joseph V. County New York City Branch Army Community Brooklyn Rank Private Regiment 302nd Ammunition Train Cause Pneumonia Date 01/23/1919 Region NYC
Name Piatt, William Joseph County Broome Branch Army Community Binghamton Rank Private Regiment Depot 303 Cause Influenza Date 10/08/1918 Region Upstate
Name Picciano, Michael Anthony County Broome Branch Navy Community Binghamton Rank Boilermn Regiment USN Cause Died at Sea Date 11/05/1917 Region Upstate
Name Picciollo, Michele County New York City Branch Army Community New York City Rank Private Regiment 315th Infantry Cause Killed in action Date 11/10/1918 Region NYC
Name Piccone, Anthony R. County Westchester Branch Army Community New Rochelle Rank Private Regiment 10th Field Artillery Cause Influenza and pneumonia Date 11/25/1918 Region Hudson Valley
Name Pickett, Norman O. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment Air Service Cause Disease Date 12/14/1918 Region NYC
Name Pickworth, Bernard County Monroe Branch Navy Community Rochester Rank Chief Carpenters' mate Regiment Cause Not indicated Date 09/07/1918 Region Upstate
Name Piehler, Andrew John County Monroe Branch Navy Community Rochester Rank Landsman, forelect radio Regiment Cause Not indicated Date 10/08/1918 Region Upstate
Name Pierce, Edward 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 Pierce, Edward B. County New York City Branch Army Community New York City Rank Private Regiment General Service Infantry Cause Influenza Date 10/20/1918 Region NYC
Name Pierce, Edward P County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Pierce, Howard L. County New York City Branch Army Community New York City Rank Corporal Regiment 367th Infantry, Headquarters Detachment, 184th Brigade Cause Accidental gunshot Date 06/09/1918 Region NYC
Name Pierce, Howard L. County Ontario Branch Army Community Bristol Center Rank Wagoner Regiment 11th Field Artillery Cause Killed in action Date 11/08/1918 Region Upstate
Name Pierce, James A. County New York City Branch Army Community New York City Rank Sergeant Regiment 20th Engineers Cause Pneumonia Date 10/30/1918 Region NYC
Name Pierce, Jno Francis County Rensselaer Branch Army Community Troy Rank Private 1st class Regiment 2nd Pioneers Infantry Cause Influenza and Broncho Pneumonia Date 10/21/1918 Region Upstate
Name Pierce, Wesley County Ulster Branch Army Community East Kingston Rank Private Regiment 133rd Infantry Cause Broncho pneumonia Date 09/24/1918 Region Hudson Valley
Name Pierpoint, Charles H. County Westchester Branch Army Community Yonkers Rank Private Regiment Air Service Flying School, Gertsner Field, LA Cause Tubercular meningitis Date 05/15/1919 Region Hudson Valley
Name Pietropaoli, Nicola County Oneida Branch Army Community Utica Rank Private Regiment 55th Infantry Cause Peritonitis and tuberculosis Date 10/06/1917 Region Upstate
Name Pike, Charles Alburtis County Albany Branch Army Community Albany Rank Private 1st class Regiment 107th Inbf Cause Killed in action Date 09/29/1918 Region Upstate
Name Pike, Henry G. County Washington Branch Army Community Whitehall Rank Private Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Pilawski, Edward County Albany Branch Army Community Cohoes Rank Private Regiment 16th Inf Cause Killed in action Date 07/19/1918 Region Upstate
Name Pilger, Henry J. County New York City Branch Army Community New York City Rank Private Regiment 105th Machine Gun Battalion Cause Wounds Date 10/20/1918 Region NYC
Name Pilkington, Charles County New York City Branch Army Community New York City Rank Private Regiment 105th Machine Gun Battalion Cause Killed in action Date 10/17/1918 Region NYC
Name Pillsworth, Richard County Rensselaer Branch Army Community Troy Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Pinckney, Alto C. County Ontario Branch Army Community Geneva Rank Corporal Regiment 108th Infantry Cause Killed in action Date 10/29/1918 Region Upstate
Name Pindar, Guy County Dutchess Branch Army Community Rhinecliff Rank Corporal Regiment 302d Inf Cause Broncho pneumonia Date Region Hudson Valley
Name Pine, louis County New York City Branch Army Community Richmond Hill Rank Private Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Pineman, Frederick W. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 316th Infantry Cause Wounds Date 10/16/1918 Region NYC
Name Pines, Benjamin J County Orange Branch Army Community Slate Hill Rank Corporal Regiment 428 Sup Tn Cause Pneumonia Date 10/13/1918 Region Hudson Valley
Name Pinkus, Irving J. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment Medical Corps Cause Wounds Date 08/30/1918 Region NYC
Name Piontek, Stephen F County Erie Branch Army Community Buffalo Rank Mechanic Regiment 1st Pion Inf Cause Pulmonary tuberculosis Date 10/15/1918 Region Upstate
Name Piper, Angelo County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Piper, Orrin Bryant County Erie Branch Army Community Buffalo Rank Private Regiment 309th Inf Cause Killed in action Date 10/17/1918 Region Upstate
Name Pirozzi, Tomado County New York City Branch Army Community Brooklyn Rank Private Regiment 113th Infantry Cause Lobar pneumonia Date 10/05/1918 Region NYC
Name Pirro, Antonio County Erie Branch Army Community Lackawanna Rank Private Regiment 7th Inf Cause Killed in action Date 10/14/1918 Region Upstate
Name Pirson, Oliver N County Erie Branch Army Community Buffalo Rank Regiment 19th Bn Syracuse NY Cause Pneumonia Date 09/28/1918 Region Upstate
Name Pirto, James County New York City Branch Army Community New York City Rank Private Regiment 116th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Pisacane, Louis County New York City Branch Army Community New York City Rank Private Regiment 49th Infantry Cause Lobar pneumonia Date 10/15/1918 Region NYC
Name Pisano, Carmelo County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Killed in action Date 10/13/1918 Region NYC
Name Pisano, John County New York City Branch Army Community Brooklyn Rank Private Regiment 4th Infantry Cause Wounds Date 10/14/1918 Region NYC
Name Piscitelli, Alfonse County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Pisk, Jacob County New York City Branch Army Community New York City Rank Private Regiment 166th Infantry Cause Killed in action Date 09/12/1918 Region NYC
Name Piskulis, Mike County New York City Branch Army Community New York City Rank Private, Musician 2nd class Regiment 18th Infantry Cause Gunshot wound Date 04/06/1917 Region NYC
Name Pistikos, John County New York City Branch Army Community New York City Rank Private Regiment 1st Regiment, Ordnance Training Corps, Camp Hancock Cause Pneumonia Date 01/14/1919 Region NYC
Name Pistor, Herbert O. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 320th Field Artillery Cause Wounds Date 10/19/1918 Region NYC
Name Pitreniuk, Wincenty County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 47th Infantry Cause Killed in action Date 07/31/1918 Region Upstate
Name Pitt, Nicolas County New York City Branch Army Community New York City Rank Private Regiment 38th Infantry Cause Killed in action Date 07/20/1918 Region NYC
Name Piwowarsky, Frank County Onondaga Branch Army Community Syracuse Rank Private Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Pixley, Roy W County Cattaraugus Branch Army Community Delavan Rank Private Regiment 108th Inf Cause Killed in action Date 10/18/1918 Region Upstate
Name Pizzimenti, Bruno County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Killed in action Date 09/07/1918 Region NYC
Name Pizzolo, Guiseppi County New York City Branch Army Community Mariners Harbor Rank Private Regiment 152nd Depot Brigade Cause Broncho pneumonia Date 10/06/1918 Region NYC
Name Placella, Tony County New York City Branch Army Community Long Island City Rank Private 1st class Regiment 4th Infantry Cause Streptoccocie peritonitis Date 05/15/1919 Region NYC
Name Plakakis, John County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Killed in action Date 11/09/1918 Region NYC
Name Plaskawiecki, Julius E County Erie Branch Army Community Buffalo Rank Private Regiment 147th Inf Cause Killed in action Date 10/31/1918 Region Upstate
Name Platt, Lawrence H. County New York City Branch Army Community Brooklyn Rank Captain Regiment 309th Infantry Cause Killed in action Date 09/17/1918 Region NYC
Name Plaumann, William County Erie Branch Army Community Buffalo Rank Private Regiment 307th Inf Cause Train accident Date 11/22/1918 Region Upstate
Name Plewacki, Adam County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 23d Inf Cause Killed in action Date 04/03/1918 Region Upstate
Name Plews, Joseph County Erie Branch Navy Community Buffalo Rank Apprentice Seaman Regiment USNRF Cause Died at Navy Hosp Gt Lakes IL Date 09/21/1918 Region Upstate
Name Plimton, Chester H County Erie Branch Army Community Buffalo Rank 1st Lieutenant Regiment 21st Engrs Cause Killed in action Date 10/27/1918 Region Upstate
Name Plitt, Ernest B. County New York City Branch Army Community Elmhurst Rank Sergeant Regiment 306th Infantry Cause Pneumonia Date 09/26/1918 Region NYC
Name Ploharski, Anthony County New York City Branch Army Community Brooklyn Rank Private Regiment 306th Battalion, Tank corps Cause Broncho pneumonia Date 10/31/1918 Region NYC
Name Plomienski, Zygmund County Schenectady Branch Army Community Schenectady Rank Private Regiment 327th Infantry Cause Killed in action Date 10/15/1918 Region Upstate
Name Plucinski, Adolf County New York City Branch Army Community Bayside Rank Private Regiment 313th Infantry Cause Killed in action Date 09/30/1918 Region NYC
Name Plumb, Phillip S. County Westchester Branch Army Community Mt. Vernon Rank Private Regiment 47th Spruce Squadron Cause Accidental drowning Date 10/28/1918 Region Hudson Valley
Name Plumley, Frank County Albany Branch Army Community Cohoes Rank Private 1st class Regiment 105th Inf Cause Broncho pneumonia Date 10/24/1918 Region Upstate
Name Plummer, Louis F. County Westchester Branch Army Community New Rochelle Rank 1st Lieutenant Regiment Air service Signal Corps Cause Accident Date 02/12/1918 Region Hudson Valley
Name Plutgo, Mike County New York City Branch Army Community Brooklyn Rank Private Regiment 111th Infantry Cause Killed in action Date 10/07/1918 Region NYC
Name Plyler, George E. County Niagara Branch Army Community Niagara Falls Rank Corporal Regiment 309th Infantry Cause Killed in action Date 11/01/1918 Region Upstate
Name Poach, Peter Joseph County Delaware Branch Army Community Sidney Rank Private 1st class Regiment 51st Pion Inf Cause Broncho pneumonia Date 02/11/1918 Region Upstate
Name Pocaro, Peter County New York City Branch Army Community Brooklyn Rank Private Regiment 306th Infantry Cause Killed in action Date 08/27/1918 Region NYC
Name Pockett, Jerome J County St Lawrence Branch Army Community Ogdensburg Rank Private Regiment Syracuse Rct Camp, Syracuse, NY Cause Influenza Date 09/26/1918 Region Upstate
Name Podgurski, George County Erie Branch Army Community Buffalo Rank Private Regiment 153d Dep Bde Cause Pneumonia Date 10/16/1918 Region Upstate
Name Podskoch, Josef County New York City Branch Army Community New York City Rank Private 1st class Regiment 9th Infantry Cause Killed in action Date 07/30/1918 Region NYC
Name Poepel, Otto C, Jr County Oneida Branch Army Community Utica Rank Private Regiment MD, BH, Cp Upton, NY Cause Influenza and pneumonia Date 10/11/1918 Region Upstate
Name Poets, Norman Francis County Clinton Branch Army Community Plattsburgh Rank Private Regiment Can Cp F Cause Broncho pneumonia Date 10/23/1918 Region Upstate
Name Poggetti, Joe County New York City Branch Army Community New York City Rank Private Regiment 327th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Pohl, Julius County New York City Branch Navy Community Stapleton, SI Rank Fireman, 2nd class Regiment USNRF Cause Not indicated Date 10/05/1918 Region NYC
Name Pohlman, William J County Erie Branch Army Community Buffalo Rank Private Regiment 108th Inf Cause Wounds Date 11/11/1918 Region Upstate
Name Point, George F. County New York City Branch Army Community New York City Rank Sergeant Regiment 305th Field Artillery Cause Wounds Date 08/20/1918 Region NYC
Name Polaske, Alex T County Chautauqua Branch Army Community Dunkirk Rank Private Regiment 106th FA Cause Contusion of kidney Date 04/17/1918 Region Upstate
Name Poliafito, Carmelo County New York City Branch Army Community Brooklyn Rank Private Regiment 9th Infantry Cause Broncho pneumonia Date 03/11/1919 Region NYC
Name Polischuk, Safen County New York City Branch Army Community Brooklyn Rank Private Regiment 152nd Depot Brigade Cause Pneumonia Date 10/09/1918 Region NYC
Name Polizio, Columbus F. County New York City Branch Army Community Long Island City Rank Private Regiment 325th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Polk, Latham County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment Air Service Signal Corps Cause Accident Date 05/21/1918 Region NYC
Name Polkowski, Felix County New York City Branch Army Community Long Island City Rank Private Regiment Chemical Warfare Service Cause Pneumonia Date 10/04/1918 Region NYC
Name Pollina, Thomas County New York City Branch Army Community New York City Rank Private Regiment 23rd Infantry Cause Wounds Date 11/03/1918 Region NYC
Name Pollock, Norman County New York City Branch Marines Community New York City Rank Regiment Cause Killed in action Date 11/01/1918 Region NYC
Name Pollock, Robert Kenneth County New York City Branch Navy Community Brooklyn Rank Apprentice Seaman Regiment USNRF Cause Not indicated Date 11/25/1918 Region NYC
Name Polosk, Joseph County Jefferson Branch Army Community Deferiet Rank Private Regiment 306th Infantry Cause Pneumonia Date 09/29/1918 Region Upstate
Name Pomerance, Mores County New York City Branch Army Community Brooklyn Rank Private Regiment Unassigned Cause Pneumonia Date 10/13/1918 Region NYC
Name Pomeroy, Ralph County Chautauqua Branch Army Community Sherman Rank Private Regiment 1st Inf Repl RC Cause Broncho pneumonia Date 10/28/1918 Region Upstate
Name Pomeroy, Ralph Gordon County Niagara Branch Navy Community Lockport Rank Seaman 2nd class Regiment Cause Not indicated Date 10/01/1918 Region Upstate
Name Ponce, Michael Francis County New York City Branch Navy Community Elmhurst Rank Machinists Mate, 2nd class Regiment USNRF Cause Not indicated Date 09/23/1918 Region NYC
Name Pond, Richard E County Oneida Branch Army Community Camden Rank 2nd Lieutenant Regiment 85th Aero Sq Cause Accident Date 11/13/1918 Region Upstate
Name Poole, Albert V. County New York City Branch Army Community Maspeth Rank Corporal Regiment 165th Infantry Cause Wounds Date 08/04/1918 Region NYC
Name Poole, Arthur A. County Niagara Branch Army Community Lockport Rank Private Regiment 10th Infantry Cause Broncho pneumonia Date 10/15/1918 Region Upstate
Name Pooler, John R County Broome Branch Army Community Johnson City Rank Sgt 1st cl Regiment 28th Inf Cause Killed in action Date 05/28/1918 Region Upstate
Name Pope, William H. County Putnam Branch Army Community Patterson Rank Private Regiment Students United States. Army Training C. Cornell University Cause Influenza and pneumonia Date 10/20/1918 Region Hudson Valley
Name Popiacki, Martino County New York City Branch Army Community New York City Rank Sergeant Regiment 23rd Infantry Cause Wounds Date 06/07/1918 Region NYC
Name Popp, Otto V County Monroe Branch Army Community Rochester Rank Private Regiment 59th Pion Infantry Cause Broncho pneumonia Date 09/26/1918 Region Upstate
Name Poprora, Frank County Monroe Branch Army Community Rochester Rank Private Regiment 310th Infantry Cause Wounds Date 11/05/1918 Region Upstate
Name Porter, Harold J County Oneida Branch Army Community Utica Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Porter, James J. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 10th Machine Gun Battalion, 4th Infantry Cause Killed in action Date 10/06/1918 Region NYC
Name Porter, Joseph County Niagara Branch Army Community Niagara Falls Rank Private Regiment QuarterMaster Corps, Camp Dix, NJ Cause Pneumonia Date 10/15/1918 Region Upstate
Name Porter, Robert I. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 302nd Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Porter, Wilfred W, Jr County Onondaga Branch Army Community Syracuse Rank 1st Lieutenant Regiment 305th MG Bn Cause Not indicated Date 08/20/1918 Region Upstate
Name Porter, William 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 Portesi, Baffeaele County New York City Branch Army Community Brooklyn Rank Private Regiment 114th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Portley, Daniel County Montgomery Branch Army Community Fonda Rank Private Regiment 27th Infantry Cause Broncho pneumonia Date 10/09/1918 Region Upstate
Name Posnansky, Morris 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 Post, Isaac County New York City Branch Army Community New York City Rank Captain Regiment Signal Corps Cause Disease Date 04/02/1918 Region NYC
Name Posteraro, Frank County New York City Branch Army Community New York City Rank Private Regiment 326th Infantry Cause Killed in action Date 10/11/1918 Region NYC
Name Potenza, Fortunato County New York City Branch Army Community New York City Rank Private Regiment 9th Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Potosky, Baleslow County Dutchess Branch Army Community Poughkeepsie Rank Private Regiment 39th Inf Cause Killed in action Date 08/05/1918 Region Hudson Valley
Name Potter, Arthur County New York City Branch Army Community Brooklyn Rank Corporal Regiment 165th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Potter, Edward E County Clinton Branch Army Community Plarrsburgh Rank 1st Lieutenant Regiment ASSC Cause Accident Date 08/01/1918 Region Upstate
Name Potter, Henry B. County Schenectady Branch Army Community Glenville Rank Corporal Regiment 14th Infantry Cause Acute pneumonia fever Date 10/08/1918 Region Upstate
Name Potter, John L. County Orleans Branch Army Community Lyndonville Rank Private Regiment Sig. C. Repl Battalion Cause Tuberculosis Date 07/21/1919 Region Upstate
Name Potter, Lemuel J. County Tompkins Branch Army Community Ulysses Rank Private Regiment 12th Am. Tn. Cause Pneumonia Date 12/19/1918 Region Upstate
Name Potter, Sanford H County Erie Branch Army Community Buffalo Rank 2nd Lieutenant Regiment Cp Taylor KY Cause Disease Date 10/17/1918 Region Upstate
Name Potter, William C. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment Air Service Signal Corps Cause Accident Date 10/10/1918 Region NYC
Name Potts, David Jr. County Westchester Branch Marines Community Mamaroneck Rank Regiment 2nd Cassion Battalion Cause Killed in action Date 11/02/1918 Region Hudson Valley
Name Pouch, Harold E. County New York City Branch Army Community New Brighton Rank 1st Lieutenant Regiment 168th Infantry Cause Wounds Date 10/15/1918 Region NYC
Name Poulides, N. Thermistocles County New York City Branch Army Community Brooklyn Rank Private Regiment 306th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Pouliotte, Joseph P. County Washington Branch Army Community Hudson Falls Rank Corporal Regiment 105th Infantry Cause Wounds Date 09/28/1918 Region Upstate
Name Pournaris, Athos County New York City Branch Army Community New York City Rank Private 1st class Regiment 305th Infantry Cause Wounds Date 10/15/1918 Region NYC
Name Povlotsky, Charles County New York City Branch Army Community Brooklyn Rank Private Regiment 114th Infantry Cause Not indicated Date 12/08/1918 Region NYC
Name Powell, Ernest L. County New York City Branch Army Community New York City Rank Private Regiment 328th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Powell, George C. County New York City Branch Army Community Glendale Rank Mechanic Regiment 306th Infantry Cause Killed in action Date 08/27/1918 Region NYC
Name Powell, Simon County Suffolk Branch Army Community Bridgehampton Rank Private Regiment Vetrinary Training School, Camp Lee, VA Cause Pneumonia Date 10/17/1918 Region Long Island
Name Powell, Walter C County New York City Branch Army Community New York City Rank Private 1st class Regiment 102nd Engineers Cause Pneumonia Date 10/20/1918 Region NYC
Name Power, Basil County New York City Branch Army Community New York City Rank Corporal Regiment 9th Infantry Cause Killed in action Date 11/06/1918 Region NYC
Name Power, George J. County New York City Branch Army Community Long Island City Rank Private Regiment 12th Infantry Cause Acute nephritis Date 08/13/1917 Region NYC
Name Power, Jackson County New York City Branch Navy Community New York City Rank Ensign Regiment Cause Not indicated Date 10/13/1918 Region NYC
Name Power, Maurice County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Tuberculosis Date 03/23/1919 Region NYC
Name Powers, Herman H County Oneida Branch Army Community Capron Rank Private 1st class Regiment 102nd Engineers Cause Killed in action Date 10/17/1918 Region Upstate
Name Powers, James J. County New York City Branch Army Community New York City Rank Stable sergeant Regiment 11th Engineers Cause Wounds Date 09/25/1918 Region NYC
Name Powers, Leslie County Onondaga Branch Army Community Syracuse Rank SGT Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Powers, Patrick J. County New York City Branch Army Community New York City Rank Private Regiment 111th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Powers, Paul James County Chemung Branch Army Community Elmira Hts Rank Private, Co F Regiment 307th Inf Cause Wounds Date 11/04/1918 Region Upstate
Name Powis, Harry County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 08/23/1918 Region NYC
Name Poyneer, Warner Raywalt County Chemung Branch Navy Community Elmira Rank Mach Mate 2nd cl Avn Regiment USN Cause Not indicated; on USN Hosp Date 09/23/1918 Region Upstate
Name Poyner, Luscius D. County New York City Branch Army Community Brooklyn Rank Private Regiment 369th Infantry Cause Not indicated Date 06/21/1918 Region NYC
Name Pramas, William County New York City Branch Army Community New York City Rank Private 1st class Regiment 38th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Prato, Joseph P.A. County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Pratt, Henry E. County Ontario Branch Army Community Manchester Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 09/05/1918 Region Upstate
Name Pratt, John Dewight County New York City Branch Navy Community Brooklyn Rank Gunner Regiment Cause Not indicated Date 05/14/1917 Region NYC
Name Pratt, Leo B County Delaware Branch Army Community Hamden Rank Private Regiment 107th Inf Cause Wounds Date 09/29/1918 Region Upstate
Name Pray, Tracy C. County New York City Branch Army Community New York City Rank Sergeant Regiment Signal Corps, Fort Wood, NY Cause Pneumonia Date 10/02/1918 Region NYC
Name Prayne, Leo J. County Seneca Branch Army Community Seneca Falls Rank Private 1st class Regiment 307th Infantry Cause Wounds Date 10/08/1918 Region Upstate
Name Prediger, Joseph C County Greene Branch Army Community Catskill Rank Private Regiment 1st Bn, 1st Tng. Brig. Cause Broncho pneumonia Date 10/13/1918 Region Upstate
Name Prell, Joseph L County Onondaga Branch Army Community Syracuse Rank SGT Regiment 310th Infantry Cause Wounds Date 11/22/1918 Region Upstate
Name Prendergast, Joseph Jerome County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 12/21/1918 Region NYC
Name Prentice, Ralph County Oneida Branch Army Community Utica Rank Private Regiment 312th Infantry Cause Killed in action Date 10/22/1918 Region Upstate
Name Prentice, Russell L. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 305th Infantry Cause Killed in action Date 10/22/1918 Region NYC
Name Preston, Emmett O County Onondaga Branch Army Community Apulia Rank Private Regiment 23rd Infantry Cause Killed in action Date 09/13/1918 Region Upstate
Name Preston, Harry C. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 20th Aero squadron Cause Killed in action Date 09/26/1918 Region NYC
Name Price, Ernest C. County Steuben Branch Marines Community Hammondsport Rank Regiment 51st Company Cause Killed in action Date 10/04/1918 Region Upstate
Name Price, John County Niagara Branch Army Community Niagara Falls Rank Private Regiment 4th Infantry Cause Killed in action Date 10/09/1918 Region Upstate
Name Price, John T. County Westchester Branch Army Community Bedford Mills Rank Private Regiment 431st Motor Supply Train Cause Measles and pneumonia Date 10/24/1918 Region Hudson Valley
Name Price, Samuel County New York City Branch Army Community New York City Rank Private Regiment 166th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Price, Theodore A. County New York City Branch Army Community New York City Rank Private Regiment 317th Machine Gun Battalion Cause Tuberculosis Date 04/26/1919 Region NYC
Name Price, Walter Peter County Oneida Branch Navy Community Utica Rank Water Tender Regiment Cause Not indicated Date 12/09/1919 Region Upstate
Name Priester, Fancis J. County New York City Branch Army Community Brooklyn Rank Private Regiment 26th Infantry Cause Killed in action Date 10/07/1918 Region NYC
Name Prigge, John B. County Niagara Branch Army Community Lewiston Rank Private Regiment 311th Infantry Cause Killed in action Date 10/26/1918 Region Upstate
Name Primakove, William County New York City Branch Army Community New York City Rank Private 1st class Regiment 20th Field Artillery Cause Killed in action Date 09/19/1918 Region NYC
Name Primeau, Rudolphe Joseph County New York City Branch Marines Community New York City Rank Regiment Det Cause Disease Date 05/09/1920 Region NYC
Name Primerano, Benny L. County Westchester Branch Army Community New Rochelle Rank Mechanic Regiment 4th Infantry Cause Killed in action Date 10/06/1918 Region Hudson Valley
Name Prince, Charles P. County New York City Branch Army Community Woodhaven Rank Sergeant Regiment 307th Infantry Cause Killed in action Date 08/30/1918 Region NYC
Name Prince, Melville County New York City Branch Army Community New York City Rank Private Regiment 6th Engineers Cause Killed in action Date 07/15/1918 Region NYC
Name Priore, Leonard County Oneida Branch Army Community Utica Rank Corporal Regiment 61st Infantry Cause Wounds Date 10/20/1918 Region Upstate
Name Prischo, Anthony County New York City Branch Army Community Brooklyn Rank Private Regiment 501st Engineers Cause Automobile accident Date 06/04/1918 Region NYC
Name Pristawko, Mike County New York City Branch Army Community New York City Rank Private Regiment 5th Medical Corps Battalion Cause Wounds Date 11/10/1918 Region NYC
Name Pritchard, Albert J. County Niagara Branch Army Community Lockport Rank Private Regiment 307th Infantry Cause Pneumonia Date 02/20/1919 Region Upstate
Name Pritchard, James C. County New York City Branch Army Community New York City Rank Private Regiment Signal Corps Cause Lobar pneumonia Date 09/21/1918 Region NYC
Name Pritchard, William County New York City Branch Army Community Brooklyn Rank Private Regiment 59th Coast Artillery Corps Cause Killed in action Date 10/28/1918 Region NYC
Name Pritchett, Daniel L. County New York City Branch Army Community New York City Rank Private Regiment 167th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Pritz, Raymond A County Cattaraugus Branch Army Community Olean Rank Corporal Regiment 325th Inf Cause Pneumonia Date 10/16/1918 Region Upstate
Name Prive, Errol County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Wounds Date 09/05/1918 Region NYC
Name Prive, Jack V. County New York City Branch Army Community New York City Rank Private 1st class Regiment 26th Infantry Cause Lobar pneumonia Date 06/01/1918 Region NYC
Name Privertera, Albert County Monroe Branch Army Community Rochester Rank Private Regiment 10th Bn, 153d Dep Brig Cause Pneumonia Date 09/30/1918 Region Upstate
Name Prizer, Lawrence F County Cattaraugus Branch Army Community Olean Rank 1st Sergeant Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Proctor, John County New York City Branch Army Community Brooklyn Rank Private Regiment 15th Infantry Cause Cied of carcinoma Date 01/24/1918 Region NYC
Name Prois, Stamatios County New York City Branch Army Community New York City Rank Private Regiment QuarterMaster Corps Cause Pneumonia Date 01/06/1919 Region NYC
Name Proko, James County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Wounds Date 10/06/1918 Region NYC
Name Prokop, frank C. County New York City Branch Army Community New York City Rank Private Regiment 316th Infantry Cause Wounds Date 11/04/1918 Region NYC
Name Proper, Archibald K. County Rensselaer Branch Army Community Nassau Rank Private Regiment 2nd Pioneers Infantry Cause Typhoid Date 06/08/1919 Region Upstate
Name Pross, Gustav Adolph County Fulton Branch Marines Community Gloversville Rank Regiment 51st Co Cause Killed in action Date 11/11/1918 Region Upstate
Name Prowda, Manuel County Onondaga Branch Army Community Syracuse Rank Mus Regiment 307th FA Cause Pneumonia Date 02/17/1919 Region Upstate
Name Prpich, John County New York City Branch Army Community New York City Rank Private Regiment 3rd Battalion, 152nd Depot Brigade Cause Septico-pyemia streptoccic Date 04/03/1919 Region NYC
Name Pryer, John T. County New York City Branch Army Community New York City Rank Private 1st class Regiment Base Hospital 8 Cause Pneumonia Date 06/23/1918 Region NYC
Name Pryor, James P. County Westchester Branch Navy Community Yonkers Rank Regiment Cause Not indicated; at Naval Training Station Date 10/01/1918 Region Hudson Valley
Name Przekwas, John County Erie Branch Army Community Buffalo Rank Private Regiment 306th Inf Cause Wounds Date 11/05/1918 Region Upstate
Name Przybylski, Valentine County Erie Branch Navy Community Buffalo Rank Firmn 3rd cl Regiment USN Cause Not indicated; on USS Van Steuben Date 03/05/1918 Region Upstate
Name Psaila, Carmelo County New York City Branch Army Community New York City Rank Private 1st class Regiment 107th Infantry Cause Influenza and Broncho Pneumonia Date 11/05/1918 Region NYC
Name Puckhaber, Fred Martin County New York City Branch Navy Community Brooklyn Rank Apprentice Seaman Regiment USNRF Cause Not indicated Date 03/12/1920 Region NYC
Name Pudney, Floyd County Herkimer Branch Army Community Ilion Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Pueryea, William J County Clinton Branch Army Community Altona Rank Private Regiment 71st Inf Cause Pneumonia Date 10/01/1918 Region Upstate
Name Pugh, Herschell David County Oneida Branch Marines Community Utica Rank Regiment 5th Separate Battalion Cause Wounds Date 11/02/1918 Region Upstate
Name Pugni, Joseph County New York City Branch Army Community New York City Rank Private 1st class Regiment 18th Infantry Cause Killed in action Date 07/21/1918 Region NYC
Name Pulis, James Bryson County New York City Branch Navy Community Brooklyn Rank Ship's Cook, 3rd class Regiment USNRF Cause Not indicated Date 03/30/1918 Region NYC
Name Pullano, Joseph County Niagara Branch Army Community Niagara Falls Rank Private Regiment 307th Infantry Cause Killed in action Date 10/05/1918 Region Upstate
Name Pullano, Mike County Niagara Branch Army Community Niagara Falls Rank Private Regiment 30th Infantry Cause Killed in action Date 07/15/1918 Region Upstate
Name Pullen, William CD 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 Pullis, John 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 Pulsifer, Adelbert E. County New York City Branch Army Community New York City Rank Sergeant, 1st class Regiment General Hospital 5, Ontario, NY Cause Pneumonia Date 10/02/1918 Region NYC
Name Pulverine, Felix County New York City Branch Army Community Brooklyn Rank Private Regiment 152nd Depot Brigade Cause Influenza Date 10/04/1918 Region NYC
Name Pupello, Paulo County New York City Branch Army Community New York City Rank Private 1st class Regiment 325th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Purcell, John Leo County Otsego Branch Navy Community Richfield Springs Rank Seaman 2nd class Regiment Cause Not indicated Date 10/05/1918 Region Upstate
Name Purcell, Joseph H. County New York City Branch Army Community Brooklyn Rank Wagoner Regiment 106th Infantry Cause Influenza and Broncho Pneumonia Date 11/01/1918 Region NYC
Name Purcell, Joseph W County Orange Branch Army Community Craigsville Rank Private 1st class Regiment 37th Infantry, Brownsville, TX Cause Drowned Date 08/10/1918 Region Hudson Valley
Name Purdy, Clarence R. County New York City Branch Army Community Brooklyn Rank Private Regiment Engineers Replacement Draft Cause Influenza and Broncho Pneumonia Date 10/07/1918 Region NYC
Name Purdy, George R. County Livingston Branch Army Community Dansville Rank Private Regiment 74th Infantry N.Y.N.G. , 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Purificato, Benjamin County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Accidental explosion Date 06/03/1918 Region NYC
Name Purnhagen, Arthur F. County New York City Branch Army Community Elmhurst Rank Private Regiment 305th Machine Gun Battalion Cause Lobar pneumonia Date 02/11/1918 Region NYC
Name Purtell, Michael County New York City Branch Army Community New York City Rank Sergeant Regiment 308th Infantry Cause Typhiod fever Date 12/02/1918 Region NYC
Name Purtell, Patrick P. County New York City Branch Army Community New York City Rank Private Regiment 309th Infantry Cause Wounds Date 11/14/1918 Region NYC
Name Purtell, Thomas B. County New York City Branch Marines Community New York City Rank Regiment 6th Machine Gun Battalion Cause Killed in action Date 10/04/1918 Region NYC
Name Purtell, Thomas Jr. County Greene Branch Army Community Cementon Rank Private Regiment 107th Infantry Cause pneumonia & gunshot wounds Date 10/15/1918 Region Upstate
Name Purvis, Charles F. County New York City Branch Army Community New York City Rank Cook Regiment Developmant Battalion Cause Influenza and lobar pneumonia Date 10/10/1918 Region NYC
Name Pusateri, Frank County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 307th Inf Cause Killed in action Date 09/15/1918 Region Upstate
Name Putle, James E. County Saratoga Branch Army Community Mechanicville Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/02/1918 Region Upstate
Name Putney, Wilfred B. County Warren Branch Army Community Glens Falls Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/01/1918 Region Upstate
Name Putz, Francis P. County New York City Branch Army Community Corona Rank Corporal Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Pye, Lewis A County Monroe Branch Army Community Rochester Rank SGT Regiment 58th Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Pyke, Victor County New York City Branch Army Community New York City Rank Mechanic Regiment 557th Ambulance Service Cause Pneumonia Date 03/17/1918 Region NYC
Name Quadri, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Wounds Date 10/09/1918 Region NYC
Name Quadrozzi, Joseph County Ontario Branch Army Community Geneva Rank Private Regiment 346th Infantry Cause Pneumonia Date 12/05/1918 Region Upstate
Name Quattresische, Joseph County Westchester Branch Army Community Peekskill Rank Private Regiment 116th Infantry Cause Pneumonia Date 10/06/1918 Region Hudson Valley
Name Quelle, Charles County New York City Branch Army Community New York City Rank Sergeant Regiment 26th Infantry Cause Gas asphyxiation Date 05/27/1919 Region NYC
Name Quesada, Victor E. County New York City Branch Army Community New York City Rank Private Regiment 23rd Infantry Cause Killed in action Date 06/06/1918 Region NYC
Name Quick, Leonard G County Erie Branch Army Community Buffalo Rank Corporal Regiment 325th Inf Cause Wounds Date 02/15/1918 Region Upstate
Name Quick, Vernon County New York City Branch Army Community Brooklyn Rank Private Regiment 102nd Engineers Cause Killed in action Date 09/27/1918 Region NYC
Name Quigg, James P. J. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 307th Infantry Cause Killed in action Date 08/27/1918 Region NYC
Name Quigley, Arthur County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/07/1918 Region NYC
Name Quigley, Arthur F. County New York City Branch Army Community New York City Rank Private Regiment M. G. Sch. M. G. Tng Corps Cause Influenza and Broncho Pneumonia Date 10/27/1918 Region NYC
Name Quigley, Daniel Joseph County Orange Branch Navy Community Port Jervis Rank Seaman 2nd class Regiment Cause Not indicated Date 02/07/1919 Region Hudson Valley
Name Quigley, Thomas C. County New York City Branch Army Community Brooklyn Rank Private Regiment 335th Cause Pneumonia Date 10/11/1918 Region NYC
Name Quigley, William County New York City Branch Army Community New York City Rank Private 1st class Regiment [1st Provisional] Battalion, 37th Division Cause Pneumonia Date 03/05/1919 Region NYC
Name Quilter, James J. County Erie Branch Marines Community Depew Rank Regiment 6th Regiment Cause Killed in action Date 06/13/1918 Region Upstate
Name Quinby, Hernon D County Cayuga Branch Army Community Victory Rank Private Regiment 328th Inf Cause Wounds Date 07/06/1918 Region Upstate
Name Quinlan, John J. County New York City Branch Army Community New York City Rank Private Regiment M. D. Camp Cause Broncho pneumonia Date Region NYC
Name Quinland, Raymond J County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 303rd Am Tn Cause Pneumonia Date 02/06/1919 Region Upstate
Name Quinlivan, John F. County New York City Branch Army Community New York City Rank Sergeant First class Regiment 2nd Det. A.S. Bu Air't prod Cause Lobar pneumonia Date 01/23/1919 Region NYC
Name Quinn, Archie S County Oneida Branch Army Community Utica Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Quinn, Charles P. County New York City Branch Army Community New York City Rank Private Regiment 302nd Engineers Cause Wounds Date 09/28/1918 Region NYC
Name Quinn, Christopher County New York City Branch Army Community Brooklyn Rank Private Regiment 102nd Engineers Cause Killed in action Date 09/29/1918 Region NYC
Name Quinn, Francis P. County Niagara Branch Army Community Niagara Falls Rank Private Regiment 307th Infantry Cause Not indicated Date 02/10/1919 Region Upstate
Name Quinn, Frank E County Cayuga Branch Army Community Scipio Rank Private Regiment 36th FA Cause Lobar pneumonia Date 10/19/1918 Region Upstate
Name Quinn, George W County Monroe Branch Army Community Charlotte Rank Private Regiment 308th Infantry Cause Killed in action Date 09/28/1918 Region Upstate
Name Quinn, Harry V County Oneida Branch Army Community Utica Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Quinn, Hugh F. 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 Quinn, John J. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 315th Infantry Cause Killed in action Date 11/04/1918 Region NYC
Name Quinn, John M. County New York City Branch Army Community New York City Rank Corporal Regiment 5th Grand Div. Tr. B. Sect. 5 Cause Diphtheria, Nephritis & Broncho Pneumonia Date 03/02/1919 Region NYC
Name Quinn, Joseph P. 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 Quinn, Michael A. 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 Quinn, Samuel County New York City Branch Navy Community Brooklyn Rank Ship's Cook, 4th class Regiment USNRF Cause Not indicated Date 10/20/1918 Region NYC
Name Quinn, Thomas Henry County Ontario Branch Army Community Geneva Rank Private 1st class Regiment 7th Infantry Cause Killed in action Date 10/18/1918 Region Upstate
Name Quinn, William Francis County New York City Branch Army Community Brooklyn Rank Private Regiment Commissary Unit 22nd Quartermaster Corps Cause Pneumonia Date 12/14/1918 Region NYC
Name Quinn, William T. County New York City Branch Army Community New York City Rank Private 1st class Regiment 22nd Engineers Cause Pneumonia Date 10/27/1918 Region NYC
Name Quinto, Cristofaro County New York City Branch Army Community Brooklyn Rank Private Regiment 313th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Quiri, Robert County Onondaga Branch Army Community Syracuse Rank SGT Regiment 310th Infantry Cause Killed in action Date 09/18/1918 Region Upstate
Name Quirk, August J. County Westchester Branch Army Community Tuckahoe Rank Private 1st class Regiment 305th Infantry Cause Wounds Date 10/04/1918 Region Hudson Valley
Name Quist, Henry Gotfred County New York City Branch Navy Community New York City Rank Seaman Regiment USNRF Cause Not indicated Date 09/30/1918 Region NYC
Name Raab, Leon Edward County New York City Branch Army Community New York City Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 09/06/1918 Region NYC
Name Raak, Arthur County Herkimer Branch Army Community Herkimer Rank Corporal Regiment 126th Infantry Cause Wounds Date 10/09/1918 Region Upstate

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP