New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Cattaraugus County
United States Army
Name Address Rank and arm of service Date and cause of death
Abrens, John F. Olean, N. Y. Pvt., M. G. Co. 9th Inf. Died of wounds, November 3, 1918
Alger, Harry C. Franklinville, N. Y. Pvt., Co. A., 7th Inf. Killed in action, July 25, 1918
Archibald, Don L. R. F. D. 2 Portville, N. Y. Pvt., Co. A., 16th Inf. Killed in action, November 6, 1918
Babcock, Ellsworth B. Little Valley, N. Y. Pvt., Co. G., 7th Inf. Died of broncho pneumonia and measles, Feb. 3, 1918
Benjamin, Jay Wayne Crawford Hotel, Gowanda, N. Y. Pvt., Hq. Co. 304 F. A. Died of lobar pneumonia, March 24, 1918
Briody, Maurice C. 812 Washington St., Olean, N. Y. Pvt., 1st cl., Am. Co. 318, 305 San Tn. Died of meningitis, October 22, 1918
Brown, Carl A. R. F. D., Salamanca, N. Y. Pvt., 44 Co. 11 Bn. to 153 Dep. Brig. Died of pneumonia, September 30, 1918
Button, George C. 20 Pine St., Franklinville, N. Y. Pvt., 2 Brig. M. G. Bn. Died of wounds, May 29, 1918
Canfield, Ralph E. 55 Clinton Ave., Salamance, N. Y. Pvt., 1st cl., Co. K., 325th Inf. Killed in action, October 12, 1918
Carney, Harry J. 515 Connell St., Olean, N. Y. Pvt., 1st cl., Co. I., 3 Inf. N. Y. N. G. (Co. I., 108th Inf.) Died of wounds, October 5, 1918
Champlin, Robert C. Little Valley, N. Y. Pvt., Co. K., 135 Inf. Died of pneumonia, September 27, 1918
Colebert, Ernest H. 639 Garden Ave., Olean, N. Y. Sgt., Co. I., 108th Inf. Killed in action, September 28, 1918
Collins, Joseph Michael Allegany, N. Y. Pvt., 13 Co. Chesan. Bay Fishermans I., Va. Died of influenza, October 3, 1918
Cooper, Ezra W. R. F. D., Conewango, N. Y. Pvt., 153 M. G. School M. G. Tn. Center Died of broncho pneumonia, October 27, 1918
Curtis, Clyde E. 52 Adam St., Salamanca, N. Y. Pvt., Co. M., 108th Inf. Died of wounds, October 4, 1918
Daniels, Maurice V. Salamance, N. Y. Pvt., Co. I., 108th Inf. Killed in action, September 29, 1918
Domes, Claude J. Franklinville, N. Y. Pvt., 1st cl., Co. I., 108th Inf. Killed in action, September 29, 1918
Donigan, Gerald T. Olean, N. Y. Pvt., Co. I., 108th Inf. Killed in action, September 29, 1918
Donnegan, Albert 513 North 6th St., Olean, N. Y. Pvt., 1st cl., Co. K., 325th Inf. Killed in action, October 18, 1918
Dugan, Neal M. 316 Laurel Ave., Olean, N. Y. Pvt., 344 Labor Bn. Died of pneumonia, October 8, 1918
Dunning, Morris M. 111 Hamilton St., Cattaraugus, N. Y. Pvt., Hq. Co. 304 F. A. Died of tuberculosis meningitis, April 25, 1918
Finger, Frederick W. 201 N. 11 St., Olean, N. Y. Pvt., 9 Ord. Sup. Co., R. O. T. C. Died of pneumonia, October 5, 1918
Furman, Wallace D. Olean, N. Y. Pvt., Co. I., 108th Inf. Killed in action, September 30, 1918
Gornati, Angelo 815 Railroad Ave., Olean, N. Y. Pvt., Co. F., 345th Inf. Drowned, August 24, 1918
Griffith, Lynn H. Freedom, N. Y. Pvt., 1st cl., Btry. B., 307 F. A. Died of broncho pneumonia, October 7, 1918
Haley, Harry A. 335 Wildwood Ave., Salamance, N. Y. Pvt., Co. D., 108th Inf. Died of wounds, October 12, 1918
Harbel, Charles J. Harmon Ave., Allegany, N. Y. Pvt., Co. K., 59th Pion. Inf. Died of broncho pneumonia, November 9, 1918
Harvey, Ambrose G. 1406 Washington St., Olean, N. Y. Pvt., Amb Co. 345, 312 Sn. Tn. Died of broncho pneumonia, October 9, 1918
Hill, Millen L. 238 E. State St., Salamanca, N. Y. Pvt., Btry. F., 15 F. A. Died of diphtheria, June 25, 1917
Hills, Farmer Judge R. F. D. 2 Olean, N. Y. Sgt., Btry. B., 307 F. A. H. 2 414 Tel. Bn. Died of broncho pneumonia, February 11, 1919
Hooper, Edgar E. Hinsdale, N. Y. Pvt., Det., F. 2 Bn. Edgewood Arsenal, N. J. Died of broncho pneumonia, October 2, 1918
Howard, Henry 5 Howard St., Franklinville, N. Y. Pvt., Co. B., 26th Inf. Died of absorpt. Deleterious gas diphtheria, June 5, 1918
Hughes, John D. Salamanca, N. Y. Pvt., 1st cl., Co. B., 5 M. G. Bn. Killed in action, September 13, 1918
Jones, Hoyt D. Sandusky, N. Y. Pvt., 78 Co. 19 Bn. Syracuse Rct. Camp, N. Y. Died of influenza and pneumonia, October 2, 1918
Jones, Walter R. P. O. Box 16, Randolph, N. Y. Pvt., Btry. D., 14 Regt. F. A. Repl. Draft Died of pneumonia, October 5, 1918
Kamery, Clayton W. R. F. D. No. 2, Olean, N. Y. Pvt., 156 Dep. Brig. Died of broncho pneumonia, October 8, 1918
Kohl, Otto H. 144 North 13th St., Olean, N. Y. Pvt., Co. I., 108th Inf. Killed in action, September 28, 1918
Lamb, Ernest Olive P. O. Box 96 Portville, N. Y. Corp., Co. G., 306th Inf. Died of wounds in action, August 25, 1918
Link, Oscar A. R. F. D. No. 1, Perrysburg, N. Y. Pvt., Co. E., 346th Inf. Died of broncho pneumonia, November 17, 1918
McDonald, Wallace John 208 16th St., Olean, N. Y. Pvt., 7 Regt. F. A. Repl. Draft C. Jackson, S. C. Died of pneumonia, October 5, 1918
McHale, Joseph F. Olean, N. Y. Pvt., 1st cl., Co. I., 108th Inf. Killed in action, February 11, 1919
Mack, Dorr J. 1608 1/2 West State St., Olean, N. Y. Pvt., Hq. Co. 304 F. A. Died of wounds, October 3, 1918
Mackey, Kenneth R. 619 Broad St., Salamanca, N. Y. Pvt., Co. M. 108th Inf. Killed in action, September 29, 1918
Marcus, Clement G. 315 Connell St., Olean, N. Y. Pvt., Co. I., 108th Inf. Killed in action, September 29, 1918
Milks, Chester C. Dayton, N. Y. Pvt., Btry. B., 27th F. A. Died of lobar pneumonia, October 31, 1918
Milks, Floyd M. Little Valley, N. Y. Pvt., Cas. Co. 1 Tank C. Camp Dix., N. J. Died of broncho pneumonia, October 10, 1918
Milks, Glenn D. 79 Adams St., Salamanca, N. Y. Pvt., 1st cl., Co. K., 325th Inf. Killed in action, October 16, 1918
Millanowski, John 11 Nelson Ave., Salamanca, N. Y. Pvt., Co. H., 7th Inf. Died, June 12, 1918
Moore, Theodore Darwin 118 North 10th St., Olean, N. Y. Pvt., Hq. Co. 304 F. A. Died of lobar pneumonia, March 19, 1918
Morton, Charles R. 96 Broad St., Salamanca, N. Y. Pvt., Co. C., 16 Bn. U. S. Gd. Died of pneumonia, October 10, 1918
Morton, Lester S. 96 Broad St., Salamanca, N. Y. Pvt., 29 Co. Prov., Ord. Dep. Died of pneumonia, October 14, 1918
O'Connell, Michael R. F. D. No. 2, Allegany, N. Y. Pvt., Co. B., 26th Engrs. Died of diabetes, February 8, 1918
Olson, Ole B. 110 West Water St., Olean, N. Y. Pvt., 1st cl., Co. I., 108th Inf. Killed in action, September 29, 1918
Palmer, Keene M. South Dayton, N. Y. 1st Lt. A. S. Died of accident, death October 15, 1918
Pappas, Harry G. Franklinville, N. Y. Pvt., 1st cl., Co. L., 326th Inf. Killed in action, October 15, 1918
Pixley, Roy W. Delavan, N. Y. Pvt., Co. I., 108th Inf. Killed in action, October 18, 1918
Pritz, Raymond A. 264 1/2 North Union St., Olean, N. Y. Corp. Co. F., 325th Inf. Died of pneumonia, October 16, 1918
Prizer, Lawrence F. 16 North Barry St., Olean, N. Y. 1st Sgt., Co. I., 108th Inf. Killed in action, September 29, 1918
Ransom, Chester H. R. F. D. 1, Perrysburg, N. Y. Pvt., Btry. B., 307 F. A. Died of wounds, September 11, 1918
Reynolds, Archbald L. Franklinville, N. Y. Pvt., Med. Det. Camp. Hosp. Aigrefeuille Died of pneumonia, November 6, 1918
Reilly, Francis J. Portville, N. Y. Pvt., Co. I., 311th Inf. Died of wounds received in action, October 26, 1918
Scowden, James R. 414 N. 9th St., Olean, N. Y. Pvt., 1st cl., Co. I., 108th Inf. Killed in action, September 29, 1918
Slocum, Claude Route 1, Allegany, N. Y. Pvt., Co. B., 2 Prov. Regt. 156 Dep. Brig. Died of broncho pneumonia, October 19, 1918
Smar, Stephen Olean, N. Y. Pvt., Co. M., 18th Inf. Died of wounds received in action, July 26, 1918
Snyder, Murl G. 81 Murray Ave., Salamanca, N. Y. Pvt., 1st cl., Co. E., 327th Inf. Killed in action, September 13, 1918
Spulawski, Steve 414 East Pine St., Olean, N. Y. Pvt., 1st cl., Btry. E., 321 F. A. Killed in action, November 1, 1918
Stepnick, Jacob F. 231 Broad St., Salamanca, N. Y. Pvt., Butchery Co. 319 Died of meningitis sterptococcus, March 3, 1919
Stoffel, Fred N. R. F. D. No. 4, Franklinville, N. Y. Cpl., Co. E., 327th Inf. Killed in action, August 25, 1918
Storum, Rollin S. Cattaraugus, N. Y. Pvt., 29 Prov. Ordn. Depot Co. Died of broncho pneumonia, October 16, 1918
Sutter, Frederick J. 309 Coleman St., Olean, N. Y. Pvt., Hq. Co. 334 F. A. Died of broncho pneumonia, September 25, 1918
Van Hoff, Jacob Randolph, N. Y. Pvt., Co. D., 312th Inf. Died of cerebro spinal meningitis, November 7, 1918
Van Schaick, Edward E. Franklinville, N. Y. Pvt., 1st cl., Co. I., 108th Inf. Killed in action, September 29, 1918
Walsh, Simon P. 112 Laurens St., Olean, N. Y. Pvt., Co. I., 108th Inf. Killed in action, September 28, 1918
Whitlock, Rex Hugh Great Valley, N. Y. Pvt., 1st cl., Evac. Hosp. No. 4 M. D. Died of cardiac failure following pneumonia, Oct. 12, 1918
Wilder, Roy O. Olean, N. Y. Corp., Co. I., 108th Inf. Killed in action, September 29, 1918
Williams, James Jay Box 176, Randolph, N. Y. Corp., Co. E., 414 Tel. Bn. Sig. C. Died of broncho pneumonia, December 29, 1918
Wilson, Delbert M. Box 302, East Randolph, N. Y. Pvt., 2 Trk. Co. 12 Am. Tn. C. McClellan Ala. Died of lobar pneumonia, September 30, 1918
Winsor, Charles H. 23 William St., Salamanca, N. Y. Pvt., Co. M., 108th Inf. Died of broncho pneumonia, February 8, 1919
Wrubel, Ludwik 1616 Buffalo St., Olean, N. Y. Pvt., Btry. B., 307 F. A. Died of typhoid fever, November 16, 1917
United States Navy
Bacon, Dana Dexter South Dayton, N. Y. Seaman, 2nd cl., U. S. N. R. F. Died Naval hosp. Hampton Rds., Va., October 3, 1918
Barber, Arthur Brown Otto, N. Y. Hosp. Apprentice, 2nd cl., U. S. N. Died Naval hosp. Newport, R. I., Sept. 23, 1918
Caswell, Milton Edgar Box 23, Randolph, N. Y. Apprentice Seaman, U. S. N. R. F. Died Naval hosp., Great Lakes, Ill., Sept. 24, 1918
Farrington, Frank Vernal Franklinville, N. Y. Seaman, 2 cl., U. S. N. R. F. Died Naval hosp., Great Lakes, Ill., Sept. 22, 1918
Gavin, William Phillip 15 Washburne Av., Franklinville, N. Y. Seaman, 2nd cl., U. S. N. R. F. Died Naval hosp. at New York, N. Y., Oct. 22, 1918
Miller, Albert New Albion, N. Y. Fireman, 3rd cl., U. S. N. R. F. Died on U. S. S. Mercy, Yorktown, Va., Oct. 13, 1918
Percival, Charles Edward Portville, N. Y. Chief Q. M. Aviation, U. S. N. R. F. Died Naval Air Station, Miama, Fla., July 17, 1918
Petersen, Alfred Carl Cattaraugus, N. Y. Fireman, 2nd cl., U. S. N. Died on U. S. S. Mount Vernon, September 5, 1918
Reazs, Elmer Adelbert 117 N. 2nd St., Olean, N. Y. Landsman Mach. Mate Avia., U. S. N. R. F. Died Naval hosp. Great Lakes, Ill., March 6, 1919
United States Marine Corps
Brown, Gilbert Franklinville, N. Y. Supply Co., 13th Reg., U. S. N. C. Died of disease, October 18, 1918
Owens, Frank Robert Sanduky, N. Y. Bks. Det. U. S. M. C. Died June 7, 1918
Wickwire, Henry John Olean, N. Y. 45th Co. 5th Regt., U. S. M. C. Killed in action, October 4, 1918



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

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