New Horizons Genealogy


World War I Roll of Honor: Broome County, New York

June 1, 1922

Home | Military Records | New York Roll of Honor | Broome County, NY Roll of Honor


Try our genealogy search engine


World War I Roll of Honor: Broome County, New York. Citizens of Broome County, New York who died while in the service of the United States during the World War.


Broome County
United States Army
Name Address Rank and arm of service Date and cause of death
Allen, Lee B. 185 Wash. St., Binghamton, N. Y. Pvt., Co. I., 312th Inf. Killed in action, October 23, 1918
Ammerman, George F. 127 Penn. Ave., Binghamton, N. Y. Mech., Co. H., 107th Inf. Died of wounds, October 1, 1918
Andrews, Arthur H. 92 Grand Blvd., Binghamton, N. Y. Musc. 3 cl., Hq., Co. 105th F. A. Died of lobar pneumonia, March 10, 1919
Andrews, Clair Ferris 228 Vestal Ave., Bing., N. Y. Pvt., 1 cl., Co. B., 307th Inf. Killed in action, July 21, 1918
Bacha, John 42 Downes Ave., Bing., N. Y. Pvt., 152d Dep. Brig. Died of pneumonia, October 3, 1918
Baker, Harry F. 15 Laurel St., Johnson City, N. Y. Pvt., Q. M. C. Died of pneumonia, April 25, 1918
Becker, Miles 116 Harrison Ave., Endicott, N. Y. Pvt., Co. I., 310th Inf. Died of wounds, October 19, 1918
Becker, Otto G. 6 Monroe St., Endicott, N. Y. Corp., Co. C., 109th Inf. Killed in action, October 6, 1918
Belinsky, Samuel 17 1/2 Tuder St., Binghamton, N. Y. Pvt., Co. B., 7th Inf. Killed in action, June 22, 1918
Billets, Peter 2 Oak Hill Ave., E. Endicott, N. Y. Pvt., Co. B., 112th Inf. Killed in action, September 28, 1918
Bires, Joseph 209 Clinton St., Binghamton, N. Y. Pvt., 1 cl., Co. I., 310th Inf. Died of wounds about October 19, 1918
Blackwell, Leon. 116 Monroe St., Endicott, N. Y. Pvt., Co. I., 312th Inf. Died of broncho pneumonia, November 24, 1918
Bottine, Joseph J. 2 Bigelow St., Binghamton, N. Y. Pvt., Co. F., 303d Engrs. Died of lobar pneumonia with empyema, Mar. 26, 1918
Bradley, Walter Calvin Chenango Forks, N. Y. Pvt., Auxiliary Rmt. Dep. 302 Camp Upton Died of broncho pneumonia, December 21, 1918
Britton, Hermann J. Binghamton, N. Y. Pvt., 1 cl., Co. E. 107th Inf. Killed in action, September 29, 1918
Broas, Raymond R. F. D. No. 2, Johnson City, N. Y. Pvt., Co. E., 2d Pion. Inf. Died of lobar pneumonia, September 17, 1918
Brobst, Ray L. Binghamton, N. Y. Pvt., Co. H., 107th Inf. Died of Pneumonia, December 8, 1917
Burkins, Joseph W. 4 Clinton St., Binghamton, N. Y. Pvt., Co. B., 1 Bn. U. S. Giards Died of influenza, October 7, 1918
Cable, Theodore W. 12 Oak St., Deposit, N. Y. Pvt., Hq. Co. 7th R. F. A. R. D. C., Jac., S. C. Died of pneumonia, October 2, 1918
Cadden, Joseph F. R. F. D. No. 2, Binghamton, N. Y. Pvt., 1 cl., Co. I., 310th Inf. Killed in action, October 16, 1918
Carrington, Wallace 319 Rogers Ave., Endicott, N. Y. Pvt., Co. A., 336 M. G. Bn. Died of broncho pneumonia, October 22, 1918
Chambers, Thomas F. Binghamton, N. Y. Pvt., Co. H., 107th Inf. Killed in action, September 29, 1918
Clark, William Joseph 100 Pine St., Binghamton, N. Y. Sgt. 1, cl., Co. A., 52d Pioneer Inf. Died of broncho pneumonia, October 22, 1918
Cleary, John V. 157 Robinson St., Bing., N. Y. Pvt., Co. D., 310th Inf. Killed in action, October 20, 1918
Coffey, John Joseph 20 Clinton St., Binghamton, N. Y. Pvt., Co. D., 51st Pioneer Inf. Died of tuberculosis, January 2, 1920
Conrad, Walter T. Binghamton, N. Y. Pvt., 1st cl., Co. H., 107th Inf. Killed in action, September 29, 1918
Corson, John G. Binghamton, N. Y. 1st Lt., M. C. Died of disease, Oct. 23, 1918, Ft. Bayard, N. Mex.
Cronk, Ceylon G. 13 Washington St., Endicott, N. Y. Sgt., 1st cl., Co. E., 1 Engrs. Killed in action, July 21, 1918
Dandlinger, Leo 27 Bayless Ave., Binghamton, N. Y. Pvt., Sch. for Bakers and Cooks Died of pneumonia, October 5, 1918
Darling, Gilbert M. 219 Wilbur St., Johnson City, N. Y. Pvt., Co. H., 107th Inf. Killed in action, September 29, 1918
Davis, Robert G. 10 1/2 Crandall St., Binghamton, N. Y. Corp., sq. B. A. S. Sig. C., Banon Field, Texas Died of pneumonia, October 13, 1918
Decker, Elmer J. 62 Mitchel Ave., Binghamton, N. Y. Wag., Hq. Co. 2 A. A. M. G. Bn. Died of broncho pneumonia, February 17, 1919
De Mann, George M. 37 Mary St., Binghamton, N. Y. Wag., 102 Sn. Tn. Died of accidental gun shot wound, October 1, 1918
Dilley, Roger 93 Mitchell Ave., Binghamton, N. Y. Pvt., 1st cl., 250 Co. M. P. Died of broncho pneumonia, February 6, 1919
Dimmick, Frank Chester 26 Pearne St., Binghamton, N. Y. Pvt., 1st cl., Co. D., 306 M. G. Bn. Killed in action, September 26, 1918
Dingledine, Elliott Nicholas 185 Wash. St., Binghamton, N. Y. Pvt., Co. D., 306th M. G. Bn. Died of wounds, October 9, 1918
Dye, Milton E. Binghamton, N. Y. Pvt., Co. H., 107th Inf. Killed in action, October 16, 1918
Empet, Claude L. 24 Homer St., Binghamton, N. Y. Pvt., Co. C., 2 A. A. Bn. Died of nephritis, October 28, 1918
Everitt, Ray 7 Jefferson Ave., Endicott, N. Y. Pvt., Co. K., 312th Inf. Died of wounds, November 6, 1918
Faatz, Raymond B. 47 Baldwin Ave., Johnson City, N. Y. Musician, 3d cl., Hq. Co. 48th Inf. Died of broncho pneumonia, January 7, 1919
Finan, Charles L. 190 Vestal Ave., Binghamton, N. Y. Pvt., Co. I., 312th Inf. Died of broncho pneumonia, September 29, 1918
Fineout, Neal B. 32, R. F. D. 1, Gulfsummit, N. Y. Pvt., Cp. Utilities Det Cons. Div. Q. M. C. Died of broncho pneumonia, November 30, 1918
Flanagan, Robert Leo. 161 Beethoven St., Binghamton, N. Y. Corp., Co. B., 307th Inf. Died of wounds, October 5, 1918
Frank, Louis A. 117 Madison Ave., Endicott, N. Y. Corp., Co. H., 107th Inf. Died of wounds, September 29, 1918
Gardinier, Roy Daniel 6 Frank St., Binghamton, N. Y. Mch., Co. C., 7th Inf. Killed in action, October 13, 1918
Gerritson, Lee A. 10 Wash. Ave., Endicott, N. Y. Pvt., 1st cl., Co. K., 6th Inf. Killed in action, October 14, 1918
Golden, Clarence R. 187 Floral Ave., Johnson City, N. Y. Pvt., Co. L., 312th Inf. Died of wounds in action, October 24, 1918
Goncavskas, Mikolas 253 1/2 Clinton St., Binghamton, N. Y. Pvt., Co. I., 312th Inf. Killed in action, October 26, 1918
Gregowski, Paul 33 Edwards St., Binghamton, N. Y. Pvt., 1st cl., Co. E., 302d Engrs. Died of wounds in action, September 9, 1918
Hanley, Joseph P. 3 Goethe St., Binghamton, N. Y. Pvt., 1st cl., Co. B., 307th Inf. Killed in action, September 14, 1918
Harrigan, Edward J. 112 Court St., Binghamton, N. Y. Sgt., 498 Aero Sq. Died of broncho pneumonia, December 26, 1918
Hartford, Cecil A. 25 1/2 Wash. Ave., Endicott, N. Y. Pvt., Co. A., 1st Engrs. Died of lobar pneumonia, December 13, 1918
Hayes, Will W. R. F. D. No. 1, Harpersville, N. Y. Pvt., Co. E., 23d Inf. Died of lobar pneumonia, September 22, 1918
Heath, Clellan T. R. F. D. No. 5, Binghamton, N. Y. Ck., Btry A., 20th F. A. Died of drowning, February 27, 1919
Horton, Raymond Augustus R. F. D. No. 2, Chen. Fks., N. Y. Pvt., Co. D., 28th Inf. Died of wounds in action, October 6, 1918
Humiston, Andrew B. Ninevah, N. Y. Mech., Co. I., 310th Inf. Killed in action, November 1, 1918
Hutchins, James A. 201 Coklin Ave., Binghamton, N. Y. Sgt., 1st cl., Co. E., 414 Tel. Bn. Sig. C. Died of disease, February 8, 1919
Jackson, Guy H. 24 Bayliss Ave., Binghamton, N. Y. Pvt., M. G. Co. 60th Inf. Died of wounds in action, October 16, 1918
Jacobs, John C. Binghamton, N. Y. Wag., Btry C., 57th Arty. C. A. C. Died of pneumonia, October 8, 1918
James, John Harold 12 Vermont Ave., Endicott, N. Y. Pvt., Co. E., 306th Inf. Killed in action, October 15, 1918
Jobson, Raymond 41 Downs Ave., Binghamton, N. Y. Pvt., Co. B., 5th M. G. Bn. Killed in action, November 4, 1918
Johnson, Glenn W. 9 Jarvis St., Binghamton, N. Y. Pvt., Co. D., 2d Pion. Inf. Died of broncho pneumonia, October 5, 1918
Johnson, Samuel E. 21 Grant Ave., Endicott, N. Y. Pvt., Co. A., 104th Inf. Killed, run over by locomotive, December 5, 1918
Joyner, Floyd S. Whitney Point, N. Y. Pvt., Btry. C., 1 Bn. 1 Prov. B. Cp. Jac., S. C. Died of broncho pneumonia, October 9, 1918
Kaczynski, Adam 66 1/2 Glenwood Ave., Binghamton, N. Y. Pvt., Co. I., 312th Inf. Killed in action, October 23, 1918
Keefe, Joseph D. 10 Avenue C., Johnson City, N. Y. Corp. Btry. A., 34 F. A. Died of bronchial pneumonia, January 23, 1919
Keiper, Arthur O. 10 Andrews Ave., Binghamton, N. Y. Pvt., Co. H., 107th Inf. Killed in action, September 29, 1918
Kellam, Spencer 86 Baker St., Johnson City, N. Y. Pvt., M. G. Co., 104th Inf. Died of wounds, November 11, 1918
Kelly, Thomas J. 133 Robinson St., Binghamton, N. Y. Pvt., Co. I., 308th Inf. Killed in action, August 23, 1918
Kinney, Arington Winfield Mt. Sanitarium, Binghamton, N. Y. Pvt., 1st cl., M. G. Co. 7th Inf. Killed in action, July 15, 1918
Lacey, Carl I. 61 Walnut St., Binghamton, N. Y. Pvt., Hq. Co. 18th Inf. 1st Div. Died or killed by accidental electrocution, Nov. 10, '18
La Forge, Thad. H. 304 Duane St., Union, N. Y. Pvt., Co. I., 310th Inf. Killed in action, October 16, 1918
Landon, Richard G. 8 Mass. Ave., Johnson City, N. Y. Corp., Co. I., 310th Inf. Killed in action, November 1, 1918
Lasher, Charles E. 19 Hight St., Binghamton, N. Y. Pvt., Co. I., 308th Inf. Died of broncho pneumonia, March 13, 1919
Lawson, Herman T. Binghamton, N. Y. Sgt., Co. H., 107th Inf. Killed in action, September 29, 1918
Livingston, John L. 16 Euclid Ave., Binghamton, N. Y. Corps., Co. H., 107th Inf. Died of pneumonia, October 11, 1918
McCormick, Frank B. 225 State St., Binghamton, N. Y. Pvt., Co. E., 310th Inf. Died of wounds in action, September 22, 1918
McCormick, Michael P. 107 De Russi St., Binghamton, N. Y. Pvt., 1st cl., Co. B., 307th Inf. Killed in action, July 21, 1918
McDevitt, John C. J. 58 Susqueh. St., Binghamton, N. Y. Pvt., Co. I., 308th Inf. Died of wounds in action, August 23, 1918
McDonald, John L. 240 Court St., Binghamton, N. Y. Corp., Co. C., 514 Engrs. Serv. Bn. Died of lobar pneumonia, May 17, 1918
McHugh, Martin J., Jr. 177 Chest. St., Binghamton, N. Y. Corp., Co. B., 307th Inf. Killed in action, July 21, 1918
McLean, Joseph A. Center Village, N. Y. Cfr., 326 Aer. Sq. Died of lobar pneumonia, February 2, 1918
Moon, Allen E. 74 Main St., Johnson City, N. Y. Pvt., 1st cl., Co. L., 39th Inf. Killed in action, September 28, 1918
Moran, John H. Binghamton, N. Y. Corp., Co. H., 107th Inf. Died of wounds, October 29, 1918
Morehead, Arthur L. Triangle, N. Y. Pvt., M. G. Co. 347th Inf. Died of broncho pneumonia, October 1, 1918
Murphy, James H. 23 Clark St., Binghamton, N. Y. Pvt., Co. I., 310th Inf. Killed in action, October 16, 1918
Murphy, Walter J. 48 Park Pl., Johnson City, N. Y. Corp., Hq. and Sup. Co. 10th Dep. Bn. Sig. Co. Died of pneumonia, October 10, 1918
Miskell, Joseph Francis 104 Cleveland St., Endicott, N. Y. Pvt., Co. C., 117 F. Sig. Bn. Died of accidental explosion, April 18, 1918
Nelson, Kenneth O. 107 Exchange St., Union, N. Y. Pvt., Co. E., 368th Inf. Killed in action, September 28, 1918
Newton, Frank 64 Mygatt St., Binghamton, N. Y. Wag., Sup. Co., 53d Inf. Died of lobar pneumonia and dysentary, Nov. 15, '18
Nolan, John J. 16 De Russy St., Binghamton, N. Y. Pvt., Btry. C., 104th F. A. Died of wounds, November 7, 1918
Norton, Herbert B. R. D. No. 2, Union, N. Y. Cpl., Co. I., 310th Inf. Killed in action, November 1, 1918
Orsbourn, Ernest W. 309 Nanicoke St., Union, N. Y. Pvt., Co. M., 28th Inf. Died of pneumonia, December 30, 1918
O'Sullivan, Michael D. 46 Liberty St., Binghamton, N. Y. Pvt., Co. K., 312th Inf. Died of pleurisy, July 1, 1918
Pardee, Arthur C. 21 Clinton St., Binghamton, N. Y. Corp., Co. F., 9th Inf. Died of wounds, October 6, 1918
Peterson, Edward R. 220 Baldwin St., Johnson City, N. Y. Pvt., 1st cl., Co. H., 107th Inf. Killed in action, October 18, 1918
Phelps, John C. Binghamton, N. Y. Capt., Co. A. 309th Inf. Killed in action, October 18, 1918
Phelps, Lloyd B. Windsor, N. Y. Sgt., Co. A., 304th M. G. Bn. Killed in action, November 3, 1918
Piatt, William Binghamton, N. Y. Pvt., Aus. Rmt. Dep. 303 Died of influenza, October 8, 1918
Pooler, John R. Johnson City, N. Y. Sgt., Co. D., 28th Inf. Killed in action, May 28, 1918
Resseguie, Clyde N. 47 Tracey St., Endicott, N. Y. Pvt., Mt. Co. 376 Died of influenza and broncho pneumonia, Mar. 21, 1919
Rider, William F. 4 1/2 Tremont Ave., Binghamton, N. Y. Pvt., Co. D., 7th Inf. Killed in action, June 15, 1918
Riley, Ralph R. 7 Millard Ave., Binghamton, N. Y. Sgt., Co. I., 310th Inf. Killed in action, October 16, 1918
Robertson, Harold E. 60 Pine St., Binghamton, N. Y. Pvt., C. 17 O. B. F. A. C. O. Tng. Sch. Camp Died of broncho pneumonia, October 22, 1918
Rockwell, Stanley L. 285 Chenango St., Binghamton, N. Y. Pvt., 1st cl., Co. H., 107th Inf. Killed in action, September 29, 1918
Rozoski, Joe 98 Soden St., Binghamton, N. Y. Pvt., Co. H., 327th Inf. Killed in action, July 15th, 1918
Ryder, Paul 117 Chenango St., Binghamton, N. Y. Pvt., Co. M., Develop. Bn. 3 152 Dep. Brig. Died of broncho pneumonia, October 23, 1918
Sanford, Luman K. 119 Madison Ave., Endicott, N. Y. Pvt., 1st cl., Btry. F., 76th F. A. Killed in action, July 15, 1918
Schildknecht, Charles P. 85 Murray St., Binghamton, N. Y. Pvt., Co. B., 307th Inf. Died of wounds received in action, July 21, 1918
Short, Archie S. Route I, Tunnel, N. Y. Pvt., Co. C., 327th Inf. Killed in action, October 10, 1918
Sleeper, Clarence E. 4 Lincoln St., Port Dickinson, N. Y. Pvt., Co. E., 51st Pioneer Inf. Died of broncho pneumonia, February 14, 1919
Smith, Bernard E. 563 Chenango St., Binghamton, N. Y. Pvt., 1st cl., Co. I., 308th Inf. Killed in action, August 22, 1918
Sperduto, Vincenzo 119 Oak Hill Ave., Endicott, N. Y. Pvt., Co. G., 312th Inf. Died of broncho pneumonia, November 8, 1918
Stewart, Glenn W. Avery St., Johnson City, N. Y. Corp., M. D. Hq. Co. 1 M. o. Tng. C. C. Gga Died of empyema, April 14, 1918
Stewart, William L. 99 Susquehanna St., Binghamton, N. Y. Pvt., 15th Co. 4th Bn. 163 Dep. Brig. Died of lobar pneumonia, October 13, 1918
Taft, Harmon A. R. F. D. No. 4, Binghamton, N. Y. Pvt., Med. Dept. Base Hosp. 83 Died of abscess and dilation, October 13, 1918
Therkelsen, Paul J. Kirkwood, N. Y. Corp., Co. F., 30th Inf. Killed in action, July 15, 1918
Thomas, Henry Arthur 12 Commercial Av., Binghamton, N. Y. Pvt., Co. E., 23d Inf. Died of pneumonia, September 24, 1918
Trehoulis, Demetrios Loukas 5 Washington Ave., Endicott, N. Y. Pvt., Co. L., 305th Inf. Killed in action, September 1, 1918
Trowbridge, Clyde W. Johnson City, N. Y. Pvt., Co. H., 107th Inf. Killed in action, October 17, 1918
Tuttle, Jeptha J. 15 Garfield Ave., Endicott, N. Y. Pvt., 1st cl., Co. I., 310th Inf. Killed in action, October 4, 1918
Vermilya, Leo J. 26 Hudson St., Johnson City, N. Y. Pvt., Supply Co. No. 305 Q. M. C. Died of septicemia, October 12, 1917
Wheeler, Earl Burdett Susquehanna, Pa. Wagoner, Co. B., 104th M. G. Bn. Died of wounds received in action, October 18, 1918
Winston, Charles Tunnel, N. Y. Pvt., Co. F., 6th Am. Tn. Died of broncho pneumonia, October 12, 1918
Wright, Harry L. 231 Baldwin St., Johnson City, N. Y. Pvt., Co. K., 23d Inf. Killed in action, June 6, 1918
Yaman, Joseph 311 Chenango St., Binghamton, N. Y. Pvt., Co. K., 345th Inf. Died of pneumonia, September 12, 1918
United States Navy
Allison, Floyd Elwood Center Village, N. Y. Apprentice Seaman, U. S. N. Died in hospital at Newport, R. I., October 3, 1918
Anderson, Adolph Oscar 103 Hawley St., Binghamton, N. Y. Seaman, 2nd Cl., U. S. N. Died Naval hospital at Norfolk, Va., May 13, 1917
Case, Andy Butler Windsor, N. Y. Apprentice Seaman, U. S. N. Died Naval hospital, Newport, R. I., June 7, 1917
Corey, Harold Bedford 45 Fayette St., Binghamton, N. Y. Chief Machinist Mate, Aviation U. S. N. Died Naval Air Station, Rockaway Beach, N. Y. 5-5,19
Fox, Kenneth Albert 19 Ave., A., Johnson City, N. Y. Seaman 2nd Class, U. S. N. R. F. Died Naval hospital, Pelham Bay Park, N. Y. 10-6,18
Holtzapple, Robert Arthur 42 Robinson St., Binghamton, N. Y. Seaman 2nd Class, U. S. N. Died U. S. S. Harrisburg, at sea, June 24, 1918
Jones, Merwin Glyndwr 11 Edwards St., Binghamton, N. Y. Chief Quartermaster, U. S. N. R. F. Died Naval Air Station Key West, Fla., Jan. 8, 1919
Picciano, Michael Anthony 306 Squires Ave., Binghamton, N. Y. Boilermaker, U. S. N. Died U. S. S. Alcedo at sea, November 5, 1917
Reside, Everett Monroe 26 Arthur St., Binghamton, N. Y. Seaman u. S. N. Died U. S. S. Pocahontas at Brest, France, Jan. 9, 1918
Russell, Wallace Lee Deposit, N. Y. Fireman 1st cl., U. S. N. Died Naval hospital, Norfolk, Va., October 9, 1918
United States Marine Corps
Dowd, John Joseph Binghamton, N. Y. 55th Co., U. S. M. C. Died of wounds, June 12, 1918
Flynn, Francis Joseph Binghamton, N. Y. Sgt., 20th Co., U. S. M. C. Killed in action, June 6, 1917
Garvey, Edward Joseph 78 Liberty St., Binghamton, N. Y. 84th Co., Quantico Va., U. S. M. C. Died of wounds, July 19, 1918
McGraw, Charles Joseph Binghamton, N. Y. 49th Co., U. S. M. C. Died of wounds, December 12, 1918
Riordan, George Francis Lisle, N. Y. Cpl. Meuse Argonne, U. S. M. C. Killed in action, November 2, 1918
Roberts, Archibald Coon Windsor, N. Y. Pvt., Rifle Range Det. U. S. M. C. Died of disease, November 8, 1918
Savercook, David 119 Grand Ave., Johnson City, N. Y. Cpl. 51st Co. 5th Regt. U. S. M. C. Died of wounds, June 12, 1918
Weeks, William Earl Itaska, N. Y. 51st Co. U. S. M. C. Died of wounds, June 15, 1918



Home | Military Records | New York Roll of Honor | Broome County, NY Roll of Honor

This website is owned and maintained by New Horizons Genealogy
© copyright 2012 All rights reserved