New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Dutchess County
United States Army
Name Address Rank and arm of service Date and cause of death
Adams, George Henry Pleasant Valley, N. Y. Pvt., Co. D., 326th Inf. Killed in action, October 18, 1918
Allen, Alonza D. La Grangville, N. Y. Pvt., Co. L., 105th Inf. Killed in action, July 31, 1918
Bedrosian, Kapriel D. 243 Main St., Poughkeepsie, N. Y. Pvt., Co. G., 71st Inf. Died of broncho pneumonia, October 6, 1918
Bernazzo, Antonio 59 Mansion St., P'ghkeepsie, N. Y. Pvt., Casual Co., Anti-Aircraft Det. Died of broncho pneumonia, January 29, 1919
Bishop, Leon 204 South Ave., P'ghkeepsie, N. Y. Pvt., Co. C., 59th Inf. Died of wounds, October 10, 1918
Bogart, Raymond Poughkeepsie, N. Y. Pvt., Co. C., 105th Inf. Killed in action, October 18, 1918
Braddock, Benjamin Salt Point, N. Y. Pvt., Co. C., Sept. Repl. Draft, Camp Upton Died of broncho pneumona, October 28, 1918
Brizzie, Charles Red Hook, N. Y. Cpl., Co. D., Pion. Inf. Died of pneumonia, September 26, 1918
Brock, Leo A. 15 Baker St., Poughkeepsie, N. Y. Sgt., Co. M., 4th Inf. Killed in action, October 17, 1918
Bump, John Beacon, N. Y. Pvt., Co. L., 107th Inf. Killed in action, October 20, 1918
Butler, Storrs W. Poughkeepsie, N. Y. 1st Lt., Inf. Died of disease, September 24, 1918
Byrne, Charles V. 27 Lincoln Ave., P'ghkeepsie, N. Y. Pvt., 3d extn Bn. Syracuse Rct. Camp. N. Y. Died of pneumonia, September 24, 1918
Carroll, Thomas B. Beacon, N. Y. Cpl., Co. L., 107th Inf. Died of pneumonia, February 27, 1919
Clark, David A. R. F. D. No. 45, Red Hook, N. Y. Cpl., Co. A., 367th Inf., Camp Upton Died as result of accid-grenade explos., Sept. 9, 1918
Coons, Richard M. R. F. D., Red Hook, N. Y. Pvt., 42d Co., Rct. Camp, Camp Wheeler, Ga. Died of pneumonia, November 3, 1918
Cramade, Frank 33 Church St., Beacon, N. Y. Pvt., Hq. Co., 116th Inf. Killed in action, October 25, 1918
Cruse, James J. Wappingers Falls, N. Y. Pvt., (Colored), Co. B., 369th Inf. Died of wounds, October 14, 1918
Crusius, Roy T. R. F. D. No. 4, Rhinebeck, N. Y. Pvt., Med. Det. Post., Madison Bks., N. Y. Died of measles fol. By septic thrombosis of left sephenous vein, June 7, 1918
Cummings, Osacr W. R. F. D. No. 28, Oak Summit, N. Y. Pvt., Co. C., Sept. Auto Repl. Died of broncho pneumonia and influenza, October 10, 1918
Deicke, Herman G. 217 Main St., Beacon, N. Y. Pvt., 1st cl., Hq. Co., 305th Inf. Died of wounds, October 17, 1918
Delahay, George 35 Eliza St., Beacon, N. Y. Cpl., Co. L., 107th Inf. Died of gastritis, December 21, 1918
Deveson, George H. 10 Cliff St., Beacon, N. Y. Pvt., 1st cl., Co. E., 107th Inf. Killed in action, September 28, 1918
Diehl, Henry E. 10 Nuxum St., P'ghkeepsie, N. Y. Pvt., A. S. Sig. C., Unassigned, Ft. Sam Houston, Texas Died of lobar pneumonia, January 13, 1918
Dillinger, George, Jr. Bangall, N. Y. Wag., Co. B., 513d Engrs. Died of broncho pneumonia, January 29, 1919
Donnelly, James South Millbrook, N. Y. Btry. E., 35th F. A. Died of lobar pneumonia, October 19, 1918
Dugan, John 9 Belleview Ave., P'ghkeepsie, N. Y. Pvt., 1st cl., Co. A., 310th Inf. Killed in action, October 18, 1918
Dykeman, Edwin B. Moores Mills, N. Y. Pvt., Co. H., 115th Inf. Died of pneumonia, October 2, 1918
Eaton, Frederick P. R. F. D. No. 3, Arlington, N. Y. Pvt., 1st cl., Co. I., 9th Inf. Killed in action, June 2, 1918
Evans, George A. Millerton, N. Y. Pvt., Hq. Co., 302d Inf. Died of cerebro spinal meningitis, December 9, 1918
Farinelli, Peter Pine Plains, N. Y. Pvt., 1st cl., Co. K., 306th Inf. Died of wounds, October 17, 1918
Fulton, Russell G. Amenia, N. Y. Pvt., 1st cl., Co. E., 111th Inf. Killed in action, October 8, 1918
Garrison, Frederick A. Beacon, N. Y. Pvt., Co. M., 107th Inf. Killed in action, September 28, 1918
Gill, Arthur F. Poughkeepsie, N. Y. Pvt., Co. I., 107th Inf. Killed in action, September 29, 1918
Goring, John M., Jr. Wappingers Falls, N. Y. Pvt., Co. I., 107th Inf. Killed in action, September 29, 1918
Gosso, William 575 Main St., Poughkeepsie, N. Y. Pvt., Co. A., 310th Inf. Died of wounds in action, September 18, 1918
Greenhalgh, Harry Millbrook, N. Y. Pvt., Co. A., 305th Inf. Died of spinal meningitis, January 18, 1918
Haddon, Harry Millbrook, N. Y. Pvt., Co. B., 308th Inf. Died of cerebrospinal meningitis, February 2, 1918
Haen, Arthur G. Rhinebeck, N. Y. 2d Lt., A. S. A. Died of disease, December 22, 1918
Haight, Erenest E. 179 Mill St., Poughkeepsie, N. Y. Cpl., Hq. Co., 4th Inf. Died of wounds in action, October 22, 1918
Harris, Frederick 61 Ferry St., Beacon, N. Y. Sgt., Co. C., 302d F. Bn. Sig. C. Killed in action, August 13, 1918
Holbrook, Newberry Hopewell Junction, N. Y. Pvt., 1st cl., U. S. A., Am Serv. 644, with French Army Died of typhoid fever, February 16, 1918
Johnson, William L. 444 Main St., Poughkeepsie, N. Y. Sgt., 1st cl., Co. E., 302d Engrs. Died of wounds in action, September 11, 1918
Kludjian, Simon R. 15 Liberty St., Poughkeepsie, N. Y. Pvt., Co. F., 110th Inf. Killed in action October 8, 1918
Lane, Alfred W. Rhinebeck, N. Y. Pvt., R. F. D. 47, Co. B., 2d Pion. Inf. Died of lobar pneumonia, March 5, 1918
Lane, William J. 114 Smith St., P'ghkeepsie, N. Y. Cpl., Co. E., 307th Inf. Died of wounds, in action, September 15, 1918
Lawrence, Clayton Roy 110 Winnecke Ave., P'k'psie, N. Y. Pvt., Co. B., 7th Inf. Killed in action, July 15, 1918
Lee, Oscar Millbrook, N. Y. Pvt., Co. A., 104th M. G. Bn. Killed in action, August 14, 1918
Levy, Clyde E. Jacksons Corners, N. Y. Pvt., Co. A., 320th Inf. Killed in action, November 7, 1918
Lown, Bertram F. Red Hook, N. Y. Pvt., Co. Hqs. Co., 302d Inf. Died of measles and pneumonia, October 26, 1918
McKeown, William R. R. F. D. 12, Hopewll Jct., N. Y. Pvt., 25th Rct. Co., Gen. Serv. Inf. Died of broncho pneumonia, October 26, 1918
Maguire, Raymond Richard Hopewell Junction, N. Y. Pvt., 1st cl., Co. A., 325th Inf. Killed in action, October 14, 1918
Mangin, Arthur John Milbrook, N. Y. Pvt., 1st cl., Co. C., 309th Inf. Died of wounds, October 23, 1918
Martin, Arthur Pleasant Valley, N. Y. Pvt., Co. L., Pion. Inf. Died of pneumonia, October 16, 1918
Merritt, Arthur Amenia, N. Y. Pvt., Co. I., 114th Inf. Died of pneumonia, April 1, 1919
Miebaum, William E. Lagrangeville, N. Y. Pvt., Co. K., 107th Inf. Killed in action, October 18, 1918
Minard, Chester C. Poughkeepsie, N. Y. Pvt., Co. K., 107th Inf. Died of infl. and broncho pneumonia, October 22, 1918
Mosher, Judson 91 Main St., Poughkeepsie, N. Y. Cook, Co. 107, 102d Sn. Tn. Died of influenza and pneumonia, October 3, 1918
Murphy, Francis J. 188 Main St., Beacon, N. Y. Sgt., Co. K., 55th Pion. Inf. Died of broncho pneumonia, October 4, 1919
Neary, Michael W. 134 Church St., P'ghkeepsie, N. Y. Pvt., 1st cl., Co. M., 105th Inf. Killed in action, September 27, 1918
Ornstein, Albert J. Poughkeepsie, N. Y. 2d Lt., A. E. F., Co. H., 110th Inf. Killed in action, September 28, 1918
Pannozzo, Jerry Millbrook, N. Y. Pvt., Co. B., 308th Inf. Killed in action, September 29, 1918
Papa, Pasquale Milbrook, N. Y. Pvt., 1st cl., Co. B., 305th Inf. Died of or in accidental discharge of bomb, June 3, '18
Parker, Charles A. Millbrook, N. Y. Cpl., Co. D., 9th Inf. Killed in action, June 2, 1912
Petsel, Stanely G. Red Hook, N. Y. Pvt., Btry. A., 36th Regt., F. A. Died of bronchial pneumonia, October 30, 1918
Pindar, Guy Rhinecliff, N. Y. Cpl., Co. C., 302d Inf. Died of broncho pneumonia, October 24, 1918
Potosky, Baleslow 241 Main St., Poughkeepsie, N. Y. Pvt., Hq. Co., 39th Inf. Killed in action, August 6, 1918
Reavey, John P. 1057 Talmadge St., P'g'psie, N. Y. Pvt., Btry. C., 47th Arty., C. A. C. Died of infl. And broncho pneumonia, October 13, 1918
Rhynders, Harry A. Thompson St., Red Hook, N. Y. Pvt., 1st cl., Co. A., 27th Inf. Killed in action, October 10, 1918
Rieker, Charles L. 124 Church St., P'ghkeepsie, N. Y. Pvt., 1st cl., Co. A., 310th Inf. Killed in action, September 17, 1918
Rinfenberg, Robert Briercliff Farm, Pine Plains, N. Y. Pvt., 42d Co., New Rec. Cp., Cp. Wh'l'r, Ga. Died of lobar pneumonia, November 5, 1918
Robinson, Austin T. 17 Henderson St., Beacon, N. Y. Cpl., Co. D., 305th Inf. Killed in action, September 2, 1918
Salese, Pasquale W. Center St., Beacon, N. Y. Pvt., 1st cl., Co. A., 307th Inf. Died of broncho pneumonia, March 19, 1919
Schreiber, Edwin E. Hopewell Junction, N. Y. 2d Lt., A. E. F. Died of accident, August 8, 1918
Seaman, John E. 32 Hoffman St., P'ghkeepsie, N. Y. Pvt., 1st cl., Co. C., 114th Inf. Died of lobar pneumonia, October 29, 1918
Seifts, Oscar Joseph 25 Montgomery St., P'k'psie, N. Y. Pvt., 1st cl., Co. F. Died of wounds received in action, Nov. 17, 1918
Sheedy, Martin E. 205 Mill St., Poughkeepsie, N. Y. Pvt., Co. H., 2d Pion. Inf. Died of lobar pneumonia, October 9, 1918
Sheehy, Thomas Amenia, N. Y. Pvt., Rct. Co., 42d Rec. Cp., Cp. W'h'ler, Ga. Died of lobar pneumonia, November 4, 1918
Shook, Robert E. Verbank Village, N. Y. Co. D., 305th M. G. Bn. Killed in action, August 18, 1918
Slater, Jesse E. Glenham, N. Y. Pvt., Co. H., 305th Inf. Died of wounds received in action, Dec. 17, 1918
Smith, John K. Madalin, N. Y. Pvt., Co. M., 320th Inf. Killed in action, November 1, 1918
Stafford, George 61 Rombout Ave., Beacon, N. Y. Recruit, Unas., 21 Rct. Co., Ft. Slocum, N. Y. Died of influ. With broncho pneumonia, October 25, 1918
Stefanski, Joseph 107 Dala'f'ld St., P'k'psie, N. Y. Pvt., Co. E., 23d Engrs. Died of lobar pneumonia, December 4, 1917
Strahan, Donald P. Wappingers Falls, N. Y. 2d Lt., A. S. S. C. Died of accident, October 22, 1918
Tanner, Harry L. Pawling, N. Y. Pvt., Co. H., Dev. Bn., 2d, Cp. Upton, N. Y. Died of influenza, October 15, 1918
Thorp, Clifford Dover Plains, N. Y. Pvt., Co. D., 9th Inf. Killed in action, November 3, 1916
Tinkler, Charles W. Millerton, N. Y. Pvt., 21 Rct. Co., Inf., Unas., Ft. Slocum, N. Y. Died of broncho pneumonia, October 20, 1918
Tomlins, James J. 4 Vail Ave., Beacon, N. Y. Pvt., 1st cl., Co. K., 308th Inf. Died of wounds received in action, October 5, 1918
Treadwell, Alvin H. Poughkeepsie, N. Y. 1st Lt., Poughkeepsie, N. Y., 213d Aero Sqd. Died of wounds, November 16, 1918
Tuttle, Isaac 39 William St., Poughk'psie, N. Y. Pvt., Co. A., Cp. Upton, Sept. Aut. Repl. Dr. Died of pneumonia, October 7, 1918
Vail, Charles E. Stanfordsville, N. Y. Pvt., Overseas Casual Co. 406 Died in sinking of Otranto, October 6, 1918
Vail, Herman H. Poughkeepsie, N. Y. Capt., Co. M., 312th Inf. Killed in action, October 26, 1918
Van Houten, Frank H., Jr. North Ave., Beacon, N. Y. Pvt., 2d Co., C. A. C., Naragansett Bay, R. I. Died of pneumonia, October 9, 1918
Van Tassell, Wardell C. 743 Main St., Poughkeepsie, N. Y. Pvt., 312th Inf. Died of intestinal obstruction, January 8, 1918
Vargus, Harry 229 Main St., Poughkeepsie, N. Y. Sgt., Co. I., 325th Inf. Killed in action, October 13, 1918
Weed, Frank W. E. 176 N. Smith St., P'k'psie, N. Y. Mec., Co. B., 106th M. G. Bn. Died of influenza, October 13, 1918
Whelplay, Paul W. 32 N. H'm'ton St., P'k'sie, N. Y. Pvt., Btry. E., 10th Regt. F. A., Repl. Draft, Camp Jackson, S. C. Died of lobar pneumonia, October 16, 1918
White, William T. Staatsburg, N. Y. Pvt., Hq. Det. 1, F. A. Brig. Died of pneumonia, October 14, 1918
Wicker, William Hyde Park, N. Y. Pvt., 1st cl., 308th Co., M. P. C. Died of broncho pneumonia, July 11, 1919
Wilson, Edward F. Nelson Ave., Wap'gers, N. Y. Pvt., 5th Co., Ft. Williams, Portland, Me. Died of pneumonia, October 7, 1918
Wilson, William J. 138 Old Road, Beacon, N. Y. Pvt., Co. L., 107th Inf. Killed in action, August 19, 1918
Wyman, Harold Dover Plains, N. Y. Pvt., 1st cl., 43d Co., 11 Bn., 152 Dep. Brig. Died of broncho pneumonia, October 12, 1918
Young, John M. 16 Tulip St., Ppughkeepsie, N. Y. Pvt., 1st Trench Mortar Btry. Died of wounds, February 26, 1918
Young, Joseph 5 E. Madison St., P'k'psie, N. Y. Pvt., 1st cl., Co. L., 367th Inf. Died of lobar pneumonia, March 4, 1918
Young, R. Stanley Poughkeepsie, N. Y. 2d Lt., Co. D., 16th Inf. Killed in action, November 7, 1918
United States Navy
Albertson, Nelson 44 Smith St., Poughkeepsie, N. Y. Machinist's Mate, 1st cl., Aviation Died, October 11, 1918
Bathrick, Henry Melvin Mt. Ross, N. Y. Coxswain, U. S. N. R. F. Died, August 12, 1919
Madlinger, August 11 S. Cherry St., P'k'psie, N. Y. U. S. N., Seaman, 2d cl. Died, October 28, 1918
Sherman, Jerry 94 N. Bridge St., P'k'psie, N. Y. Seaman, 2d cl. Died, October 7, 1918
Stokes, Edward Anthony 29 Delafield St., P'k'psie, N. Y. Seaman, 2d cl. Died, October 20, 1918. Hdqrs.
Wirhousky, Joseph 93 Main St., Poughkeepsie, N. Y. Seaman, U. S. N. Died, October 1, 1918


[ New York Roll of Honor ]



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

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