New York state’s World War I dead
The United States entered World War I late, in 1917, but the epic conflict exacted a heavy toll on American troops and on Long Islanders. The war left 347 troops dead from 108 communities in Nassau and Suffolk counties, according to the New York State Military Museum.
The museum compiled its information from the "Roll of Honor" of the state's war dead issued by the New York National Guard's Adjutant General's Office in 1922. Some of the information on the fallen troops is not conclusive -- so only those people who were definitively from New York have been included in Newsday's database.
| Name | County | Branch | Community | Rank | Regiment | Cause | Date | Region |
|---|---|---|---|---|---|---|---|---|
| Name 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 ALLNo results for your selection
RESET