New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Erie County
United States Army
Name Address Rank and arm of service Date and cause of death
Abel, Frank 289 Mulberry St., Buffalo, N. Y. Pvt., 12th Tr. M. Btry. C'p. McClellan, Ala. Died of disease, October 28, 1918
Abel, Joseph John 289 Mulberry St., Buffalo, N. Y. Pvt., Btry. E., 35th F. A. Died of broncho pneumonia, October 1, 1918
Abt, Albert C. R. F. D. No. 2, Williamsville, N. Y. Pvt., 1st cl., Co. B., 326th Inf. Killed in action, October 22, 1918
Ackerman, William B. 27 Shumway, Buffalo, N. Y. Pvt., 1st cl., Co. B., 311th Inf. Died of wounds, October 22, 1918
Acquard, Theodore J. 88 Harriet St., Buffalo, N. Y. Pvt., Saddler, Btry. F., 106th F. A. Died of pneumonia, March 19, 1919
Adamski, Laurence F. 65 Rother St., Buffalo, N. Y. Pvt., 93d Co., 23 Bn. Died of influenza, September 28, 1918
Ahenck, Frank 21 Marina St., Buffalo, N. Y. Pvt., 1st cl., Hq. Co. 28th Inf. Died of wounds, August 23, 1918
Albrecot, Albin Albert 129 Koons Ave., Buffalo, N. Y. Pvt., 1st cl., Co. B., 18th Inf. Killed in action, October 12, 1918
Allen, Eugene Wax 1033 Lafayette St., Buffalo, N. Y. Pvt., Co. A., 128th Engrs. Died of pneumonia, August 17, 1919
Altrogge, Albert 346 Longnecker St., Buffalo, N. Y. Pvt., 1st cl., Co. A., 502d Engrs. Died of pneumonia, January 27, 1918
Amdur, Charles 85 Pine St., Buffalo, N. Y. Pvt., 1st cl., Co. F., 307th Inf., N. A. Died of wounds, August 29, 1918
Ammerman, John B. 12 Lindwood Ave., T'wanda, N. Y. Pvt., Co. H., 307th Inf. Killed in action, September 5, 1918
Ancona, Guiseppi 88 Goethe St., Buffalo, N. Y. Pvt., Co. H., 306th Inf. Killed in action, August 28, 1918
Andres, John, Jr. Genesee St., Forks, N. Y. Pvt., Co. C., 8th M. G. Bn. Killed in action, October 5, 1918
Anken, Edward 37 Beach St., Buffalo, N. Y. Pvt., Co. C., 109th M. G. Bn. Died of tuberculosis, February 1, 1919
Apstein, Sam 547 Swan St., Buffalo, N. Y. Pvt., Co. D., 302d Engrs. Killed in action, November 2, 1918
Ashby, Whitman G. Sherman Ave., No. Collins, N. Y. Mess Sgt., Hq. Co., 304th F. A. Died of pneumonia, March 1, 1919
Au, Charles Emil 166 Davey St., Buffalo, N. Y. Corp., Co. E., 7th Inf. Killed in action, October 2, 1918
Bachman, Harold B. 21 West North St., Buffalo, N. Y. Pvt., S. A. T. C., Univ. of Buffalo, N. Y. Died of influenza, November 16, 1918
Bachman, John Buffalo, N. Y. 2d Lt., Co. A., 308th Bn. M. G. Killed in action, September 26, 1918
Bachman, Leo F. 248 Schuele Ave., Buffalo, N. Y. Pvt., Co. C., 302d Am. Tn. Died of appendicitis, April 11, 1918
Backstrom, John A. 333 Prospect Ave., Buffalo, N. Y. Mech., Hq. 77th Div. Died of wounds, September 18, 1918
Badius, Alvin L. 170 East Ferry St., Buffalo, N. Y. Rct., Unassigned, Camp Wheeler, Ga. Died of labor pneumonia, October 28, 1918
Baker, Robert Tweedy 35 Coe Place, Buffalo, N. Y. Sup. Sgt., Co. L., 74th N. Y. Inf. N. G. Died of nephritis, July 8, 1917
Ballachey, Frederick A. Buffalo, N. Y. 1st Lt., D. C., Camp Dix., N. J. Died of disease, Sept. 26, 1918
Balling, Peter Joseph 194 Kohler St., Tonawanda, N. Y. Mech., Co. K., 309th Inf. Died of wounds, October 19, 1918
Bann, Frederic W. East Aurora, N. Y. Pvt., Co. L., 108th Inf. Killed in action, September 29, 1918
Barbary, Frank Lackawanna, N. Y. Saddler, Btry. E., 349th F. A. Died of broncho pneumonia, February 15, 1919
Barnhardt, Edward Broadway St., Cheektowaga, N. Y. Pvt., Co. L., 311th Inf. Killed in action, October 28, 1918
Barthelemy, Louis A. 29 N. Pine St., Buffalo, N. Y. Pvt., Sup. Co., 348th Inf. Died of accidentally falling from water cart, Aug. 3, 1818
Bartlett, Robert H. Springville, N. Y. 1st Lt., Camp Lee, Va. Died of disease, February 3, 1918
Bauer, Edward H. 38 Poplar St., Buffalo, N. Y. Sgt., Co. D., 309th Inf. Killed in action, October 20, 1918
Bauer, Irving J. Eden, N. Y. Pvt., 29 Prov. Ord. Depot Died of broncho pneumonia, October 17, 1918
Beary, Albert Forks, N. Y. Pvt., Co. A., 108th Inf. Killed in action, September 29, 1918
Beaumont, Edward 116 Wiley St., Buffalo, N. Y. Sgt., Co. I., 7th Inf. Killed in action, October 25, 1918
Beck, Leonard Edward 135 Landon St., Buffalo, N. Y. Pvt., Co. A., M. G. Bn., 1st Brig. Killed in action, June 7, 1918
Beels, Alfred R. F. D. No. 2, Elma, N. Y. Pvt., Co. L., 311th Inf. Died of lobar pneumonia, January 7, 1919
Bell, Albert W. 1537 Seneca St., Buffalo, N. Y. Pvt., Co. D., 110th Inf. Killed in action, Sept. 26, 1918
Bell, M. B. c/o Mrs. C. Glass 329 Jefferson St., Buffalo, N. Y. Pvt., 3d Co., C. A. C., Charleston, S. C. Died of auto accident, July 7, 1918
Benzel, William C. 153 Wagner St., Sloan, N. Y. Sgt., M. T. C., Co. 462 to 416 M. Sup. Tn. Died of typhoid fever, April 30, 1919
Besse, Ross C. 110 Custer St., Buffalo, N. Y. Pvt., Hq. Co., 147th Inf. Killed in action, September 28, 1918
Beter, Charley 325 Swan St., Buffalo, N. Y. Pvt., Co. H., 16th Inf. Died of wounds, May 6, 1918
Beyer, Robert H. 25 St. Johns Place, Buffalo, N. Y. Pvt., 1st cl., Co. B., 305th M. G. Bn. Killed in action, October 3, 1918
Bialogowicz, Tofil 291 Sweet Ave., Buffalo, N. Y. Pvt., 1st cl., Co. F., 26th Inf. Killed in action, July 19, 1918
Bibo, Raffaele 317 South Div. St., Buffalo, N. Y. Pvt., Co. B., 397th Inf. Killed in action, September 14, 1918
Bickelman, George C. 152 Goodrich St., Buffalo, N. Y. Corp., Ord. Corps. Died of fractured skull and broken neck resulting from being thrown from caisson, August 28, 1918
Bierbaum, George G. 512 Niagara St., Buffalo, N. Y. Sgt., 251 Aero Sq. Died, Dec. 27, 1917
Biggins, Thomas 34 Tremont St., Buffalo, N. Y. Pvt., Co. B., 305th Inf. Died of accidental charge of bomb, June 3, 1918
Black, George Alphonsus 258 Highland Ave., Buffalo, N. Y. Pvt., Co. D., 306th M. G. Bn. Died of wounds, October 5, 1918
Blanco, Carmele 159 Sawyer St., Lancaster, N. Y. Pvt., Co. C., 311th Inf. -
Blase, Louis 48 Welmont Pl., Buffalo, N. Y. Bn. Sgt. Maj., Co. E., 309th Inf. Killed in action, September 17, 1918
Blaszkiewicz, Leo 77 Gibson St., Buffalo, N. Y. Pvt., Co. H., 311th Inf. Killed in action, October 22, 1918
Bodkin, Edward Main St., East Aurora, N. Y. Pvt., Co. A., 74th Inf., N. Y. N. G. Died, Sept. 2, 1917
Boechat, John A. 10 East Eagle St., Buffalo, N. Y. Sgt., Hq. 108th Inf. Killed in action, September 30, 1918
Bohne, Fred 313 Adams St., Buffalo, N. Y. Pvt., Co. A., 306th Inf. Killed in action, October 14, 1918
Boldt, Charles H. Box 18, State Rd., Buffalo, N. Y. Pvt., Co. A., 305th Inf. Died of wounds, September 29, 1918
Bourne, Frank M. 346 Glenwood Ave., Buffalo, N. Y. Corp., Co. K., 306th Inf. Died of broncho pneumonia, February 27, 1919
Bradley, Albert 101 Ash St., Buffalo, N. Y. Pvt., 1st cl., Co. B., 106th Inf. Died of broncho pneumonia, March 26, 1918
Brennan, William 44 Progressive Ave., Buffalo, N. Y. Wag., Co. E., 303d Engrs. Died of lobar pneumonia, February 16, 1919
Brider, Herbert 147 Bouck St., Tonawanda, N. Y. Pvt., Co. B., 312th Engrs. Died of broncho pneumonia and influenza, October 12, 1918
Brigaitis, Peter 46 Wilson St., Buffalo, N. Y. Pvt., Btry. A., 36th F. A. Died of broncho pneumonia, October 24, 1918
Brink, Frank Howard Holland, N. Y. Pvt., 1st cl., Co. M., 309th Inf. Killed in action, September 17, 1918
Broardt, George Frank 1538 Genesee St., Buffalo, N. Y. Pvt., Co. C., 306th Inf. Killed in action, September 5, 1918
Bromige, Alfred 127 W. Chippewa St., Buffalo, N. Y. Corp., Co. C., 18th Inf. Killed in action, September 12, 1918
Brophy, William W. Buffalo, N. Y. Sgt., Co. A., 18th Bn. U. S. Guards Died of pneumonia, October 13, 1918
Broscki, Julius Buffalo, N. Y. Pvt., Co. L., 7th Inf. Killed in action, October 19, 1918
Brounshidle, Milton J. 17 Parkwood Ave., Kenmore, N. Y. Pvt., Co. M., 311th Inf. Killed in action, September 28, 1918
Brown, Albert R. 27 Mechanic St., Lancaster, N. Y. Pvt., 75th Co., 18th Bn. Died, December 5, 1918
Brzoska, Ignatius 223 Sweet Ave., Buffalo, N. Y. Pvt., Co. C., 306th Inf. Killed in action, September 6, 1918
Buchanan, David S. 280 Walnut St., Buffalo, N. Y. Pvt., Co. E., 311th Inf. Killed in action, October 18, 1918
Buchbinder, Adam J. 284 Strauss St., Buffalo, N. Y. Pvt., 1st cl., Co. F., 61st Inf. Died of accidental gunshot wound, June 27, 1918
Bugmann, Daniel W. 393 East St., Buffalo, N. Y. Cpl., Co. C., 311th Inf. Killed in action, November 1, 1918
Bukolt, Kazmierz W. 104 Woltz Ave., Buffalo, N. Y. Pvt., 327th Inf. Died of wounds, from high explosive shell, July 24, 1918
Burdick, Glen Leslie 24 John St., Akron, N. Y. Sgt., Co. M., 309th Inf. Died of wounds, November 5, 1918
Burke, John F. 54 Ryan St., Buffalo, N. Y. Pvt., 1st cl., Co. B., 311th Inf. Died of wounds, September 28, 1918
Burns, James J. 352 East St., Buffalo, N. Y. Pvt., 1st cl., Co. K., 310th Inf. Died of wounds, November 2, 1918
Burns, John R. 429 Elm St., Buffalo, N. Y. Pvt., Co. B., 74th Inf. N. Y. N. G. (Co. B., 108th Inf.) Killed in action, October 18, 1918
Burr, Berward W. Townline, N. Y. Pvt., 1st cl., Wag. Co., No. 1, Q. M. C. Died of cerebro spinal meningitis, September 14, 1917
Burrows, Lorenzo, Jr. Buffalo, N. Y. Capt., 23d B. H. Med. Dept. Died of disease, September 17, 1918
Buszka, Frank 138 Ashley St., Buffalo, N. Y. Pvt., Co. H., 60th Inf. Killed in action, September 16, 1918
Ruth, John J. Wolcottsville, N. Y. Pvt., Co. I., 307th Inf., 77th Div. Killed in action, September 9, 1918
Byrne, Charles R. 99 N. Ogden St., Buffalo, N. Y. Pvt., 306th Inf. Died of cerebro spinal fever, May 20, 1918
Byrnes, Joseph L. 72 Lovering St., Buffalo, N. Y. Sgt., 1st cl., Office, Chief Qm., Q. M. C. Died of broncho pneumonia, February 3, 1919
Caffrey, Raymond P. 396 Third St., Lackawanna, N. Y. Cpl., Co. G., 60th Inf. Killed in action, October 14, 1918
Caito, Michael 41 W. Seneca St., Buffalo, N. Y. Pvt., Co. B., 3d Bn. U. S. Guards Died of disease, October 3, 1918
Callahan, Jerry 76 Louisiana St., Buffalo, N. Y. Pvt., Btry. B., 32d F. A. Died of influenza, October 8, 1918
Campbell, Payton Randolph 718 Ashland Ave., Buffalo, N. Y. Sgt., Co. D., 306th M. G. Bn. Killed in action, September 4, 1918
Cannofsky, Louis West Seneca St., Buffalo, N. Y. Pvt., 15th Det. Buffalo Acceptance Park Died of broncho pneumonia, October 19, 1918
Caplo, Stanley 325 Amherst St., Buffalo, N. Y. Pvt., Co. H., 307th Inf. Killed in action, October 12, 1918
Carney, James D. Buffalo, N. Y. Cpl., Co. I., 108th Inf. Killed in action, August 13, 1918
Carrigan, Thomas 15 Davey St., Buffalo, N. Y. Pvt., Co. 12, 152d Dep. Brig. Died of pulmonary tuberculosis, January 31, 1919
Carroll, Ralph 24 Schiller St., Buffalo, N. Y. Cpl., Co. E., 309th Inf. Killed in action, October 17, 1918
Carroll, Vincent O. 1411 Main St., Buffalo, N. Y. Pvt., Co. L., 311th Inf. Killed in action, October 26, 1918
Carter, Kenneth P. 63 Gibson St., North East, Pa. Pvt., 1st cl., Hq. Co., 108th Inf. Killed in action, September 30, 1918
Cellini, Severino 371 S. Division St., Buffalo, N. Y. Pvt., Co. E., 23d Inf. Killed in action, July 18, 1918
Chamly, Mansour J. 454 Seneca St., Buffalo, N. Y. Pvt., Sup. Co., 26th Inf. Died of lobar pneumonia, September 29, 1918
Churchill, Earl R. Buffalo, N. Y. 1st Lt., Co. F., 110th Inf. Killed in action, August 7, 1918
Ciack, John 61 Penrose St., Depew, N. Y. Pvt., 1st cl., Co. K., 30th Inf. Killed in action, June 26, 1918
Clancy, Howard 414 Woodlawn St., Buffalo, N. Y. Cpl., Co. C., 309th Inf. Died of wounds, October 19, 1918
Clark, William East Aurora, N. Y. Pvt., Co. E., 18th Inf. Died of wounds, April 28, 1918
Clay, Arthur Ralph 266 Olean St., East Aurora, N. Y. Sgt., Co. L., 309th Inf. Killed in action, October 16, 1918
Conboy, Harry E. Blasdell, N. Y. Pvt., Co. K., 306th Inf. Killed in action, October 2, 1918
Clipper, Jesse W. 42 Potter St., Buffalo, N. Y. Cpl., Co. D., 317th Engrs. Died of pleurisy and pneumonia, February 21, 1919
Closkey, Fred 276 Rees St., Buffalo, N. Y. Pvt., Co. F., 361st Inf. Killed in action, October 9, 1918
Cohen, Benjamin 20 North Pine St., Buffalo, N. Y. Pvt., Co. I., 108th Inf. Died of wounds, October 24, 1918
Colangelo, James North Collins, N. Y. Pvt., Co. A., 327th Inf. Killed in action, October 16, 1918
Colegrove, Harold M. 771 Main St., Buffalo, N. Y. Sgt., Gas Co., 352d Died of broncho pneumonia, January 30, 1919
Collins, Earl J. 180 West St., Buffalo, N. Y. Pvt., M. G. Co. 61 Killed in action, October 12, 1918
Conboy, Harry E. 153 Bradley St., Buffalo, N. Y. Pvt., Gas Co., 2d Bn., Chem. Warfare Serv., Edgewood Arsenal, Md. Died of pneumonia, October 6, 1918
Conrad, Adrian Joseph 675 East Utica St., Buffalo, N. Y. Pvt., Co. C., 18th Inf. Killed in action, July 18, 1918
Constantini, David 112 Swan St., Buffalo, N. Y. Pvt., Btry. D., 106th F. A. Died of pneumonia, March 20, 1919
Constanzi, Angelo 573 Ingham Ave., Lackawanna, N. Y. Bglr., Co. K., 309th Inf. Killed in action, October 4, 1918
Coughlin, Cornelius 37 Kamper St., Buffalo, N. Y. Sgt., Hq. Det., 155th Inf. Died of broncho pneumonia, October 7, 1918
Coughlin, Earl W. 37 Kamper St., Buffalo, N. Y. Pvt., Tr. G., 1st Cav. Died of peritonsilitis acute, July 10, 1917
Crosby, Harry E. Kenmore, N. Y. 1st Lt., Co. L., 108th Inf. Killed in action, September 29, 1918
Cruz, Tony 302 Genesee St., Buffalo, N. Y. N. A. -
Cuifetelli, Lareto Bloomdale Ave., Akron, N. Y. Pvt., Co. L., 307th Inf. Died of pneumonia, October 10, 1918
Cuozzo, Guiseppe 35 Shanley St., Sloan, N. Y. Pvt., Co. L., 309th Inf. Killed in action, September 20, 1918
Cwik, Vincent 293 Amherst St., Buffalo, N. Y. Pvt., Hq. 2d Bn. Camp, Amatol, N. J. Died of influenza and broncho pneu., October 21, 1918
Cybulski, Wladyslaw J. 15 Emslie St., Buffalo, N. Y. Pvt., 25th Co. 7 Tng., Bn. 158th Dep. Brig. Died of broncho pneumonia, October 6, 1918
Czerniejewski, Louis 87 Detroit St., Buffalo, N. Y. Pvt., Co. K., 328th Inf. Killed in action, October 8, 1918
Dahdah, Nageeb 179 S. Division St., Buffalo, N. Y. Pvt., Co. A., Prov. Bn. Camp Perry Died of influenza, October 10, 1918
Dahl, Peter D. 62 Adams St., Tonawanda, N. Y. Pvt., Co. L., 308th Inf. Died of wounds, October 17, 1918
Daly, John P. 511 Crescent St., Buffalo, N. Y. Pvt., Medical Det., Eva. Hosp. 11 Died of lobar pneumonia, October 10, 1918
Dane, Elmer W. 875 Hertel Ave., Buffalo, N. Y. Sgt., Co. G., 309th Inf. Died of lobar pneumonia, February 11, 1919
Dargan, Arthur Buffalo, N. Y. Pvt., Co. A., 310 Engrs. Died of drowning, October 8, 1918
Darling, Carl M. 434 Potomac Ave., Buffalo, N. Y. Corp., Co. A., 303d Hq. Tn. and M. P. Died, May 9, 1918
Davidson, William H. Buffalo, N. Y. Corp., Co. A., 108th Inf. Killed in action, July 16, 1918
De Maria, John A. 234 S. Division St., Buffalo, N. Y. Pvt., Co. M., 147th Inf. Died of wounds, November 1, 1918
Depta, Joseph 61 Glandstone St., Buffalo, N. Y. Pvt., 5 Tng. Bn. 153d Dep. Brig. Died of broncho pneumonia, October 5, 1918
De Rum, Howard P. Buffalo, N. Y. Corp., Co. C., 102d Field Bn. Sig. Corps. Killed in action, September 29, 1918
Diapalo, Nicolo 724 East Perry St., Buffalo, N. Y. Pvt., 7th Inf. Co. K. Killed in action, October 20, 1918
Dickey, Floyd 553 Fargo Ave., Buffalo, N. Y. Pvt., Co. A., 108th Inf. Died as result of gunshot wound, January 23, 1918
Dickson, Harry L. 863 Rice St., Buffalo, N. Y. Pvt., Co. B., 12th Inf. Died of lobar pneumonia, August 24, 1917
Didley, Anthony 299 Maple St., Buffalo, N. Y. Corp., Hq. Co. 311th Inf. Killed in action, October 30, 1918
Dinsmore 374 W. Delevan St., Buffalo, N. Y. Pvt., Hq. Co. 108th Inf. Killed in action, October 13, 1918
Discue, Jessie 98 Clinton St., Buffalo, N. Y. Pvt., 41st Co. 11 Tng. Bn., 158th Dep. Brig. Died of broncho pneumonia, October 5, 1918
Dittner, Henry 114 Mohawk St., Buffalo, N. Y. Pvt., 1st cl., Co. C., 307th Inf. Killed in action, September 6, 1918
Dobmeier, Joseph 11 Jufer St., Buffalo, N. Y. Pvt., Co. B., 314 Motor Sup. Tn. Killed in action, October 27, 1918
Dolan, Edward P. 427 Louisiana St., Buffalo, N. Y. Pvt., Co. I., 307th Inf. Killed in action, September 14, 1918
Dorscheid, Norbert B. 35 Lark St., Buffalo, N. Y. Pvt., 1st cl., M. G. Co. 311th Inf. Died of wounds, September 22, 1918
Douglass, Allan W. Buffalo, N. Y. 1st Lt., Btry. A., 113th F. A. Killed in action, September 13, 1918
Driscoll, Cornelius 187 W. Utica St., Buffalo, N. Y. Sgt., 106th F. A. Died of burns and pneumonia, December 1, 1918
Driscoll, John Joseph 132 Alabama St., Buffalo, N. Y. Sgt., 1st cl., 1st G. D. Hq. D. W. E. S. T. C. Died of accidental fall into hat18way of ship, Feb. 9, 1919
Driscoll, William 218 Miami St., Buffalo, N. Y. Pvt., Co. I., 307th Inf. Killed in action, September 9, 1918
Drudge, Laverne W. Clarence, N. Y. Pvt., Co. C., 59th Pioneer Inf. Died of cys. Acute ex. Acute endocar., Oct. 10, 1918
Duggan, John F. 358 Maryland St., Buffalo, N. Y. Corp., Co. E., 311th Inf. Died of wounds, October 18, 1918
Duly, John R. Ridge Lawn Cemetery, Pine Hill, Buffalo, N. Y. Pvt., M. G. Co., 316th Inf. Killed in action, September 26, 1918
Dusel, Edward T. 45 Gest St., Buffalo, N. Y. Ck. 302d Mechanical Rep. Shop., M. T. C. Died of accident, January 16, 1919
Dusenberry, Hiram 624 West Ave., Buffalo, N. Y. Pvt., 78th Co., 19th Bn., Syracuse, N. Y. Died of pneumonia, October 1, 1918
Dwyer, Frank 498 Seventh St., Buffalo, N. Y. Pvt., Fld. Hosp. 5 Killed in action, July 31, 1918
Dziurack, John 97 Milk St., Buffalo, N. Y. Pvt., 45th Co., 12th Bn., 153 Dep. Brig. Died of broncho pneumonia, October 2, 1918
Eberle, George J. 365 Walden Ave., Buffalo, N. Y. Pvt., Co. I., 108th Inf. Died of wounds, October 25, 1918
Eckert, Arthur John 226 Grey St., Buffalo, N. Y. Pvt., Hq. Co., 306th Inf. Killed in action, September 6, 1918
Eckhart, Joseph J. 63 Sidney St., Buffalo, N. Y. Pvt., Co. 34, 9th T. Bn., 153d Dep. Brig. Died of broncho pneumonia, October 2, 1918
Edick, John S. Eden, N. Y. Pvt. 31st Co., Rec. Camp, Camp Wheeler, Ga. Died of lobar pneumonia, October 29, 1918
Eicholz, Raymond H. Buffalo, N. Y. Pvt., Co. D., 108th Inf. Killed in action, September 29, 1918
Ellwood, Henry F. 269 Triangle St., Buffalo, N. Y. Pvt., Btry. A., 18th Bn., F. A., Rep. Dep., Camp Taylor, KY Died of lobar pneumonia, October 12, 1918
Elmquist, Emil H. 22 Oakdale Pl., Buffalo, N. Y. Pvt., Co. D., 306th Inf. Died of wounds, September 7, 1918
Erdman, Rudolph E., Jr. Wales Center, N. Y. Pvt., 1st cl., Gp. D., Rep. un. 302, M. T. C. Died of cerebro spinal fever, June 12, 1918
Ervin, Anthony F. 4 Putnam St., Buffalo, N. Y. Pvt., 1st cl., Co. E., 311th Inf. Killed in action, October 18, 1918
Essenwanger, George P. 720 Main St., Buffalo, N. Y. Pvt., 1st Co., C. Upton D. A. S. C. Died of broncho pneumonia, Nov. 27, 1918
Evers, Harry Tilden E. Main St., East Aurora, N. Y. Pvt., 5th Co., 2d Bn., S. A. T. C., Univ. of Mich., Ann Arbor, Mich. Died of pneumonia, October 16, 1918
Ewing, Henry C. 36 W. Balcom St., Buffalo, N. Y. Pvt., M. T. C. 665 Died of lobar pneumonia, January 17, 1919
Fabning, Arthur Edgewater, Grand Island, N. Y. Pvt., Co. I., 309th Inf. Died of lobar pneumonia, March 14, 1918
Falta, Frank 42 Fly St., Buffalo, N. Y. Pvt., Co. C., 312th A. T. Motor, Reception Park A. Died of lobar pneumonia, October 16, 1918
Fanning, John M. 310 Pearl St., Buffalo, N. Y. Pvt., 1st cl., Co. C., 312th Inf. Killed in action, October 24, 1918
Faulkner, Herman R. F. D. No. 2, Evans, N. Y. Pvt., Co. K., 7th Inf. Killed in action, July 15, 1918
Feldmeyer, Michael F. Union Road, Forks, N. Y. Bglr., Co. L., 309th Inf. Died of wounds, October 18, 1918
Fickenscher, Edgar Ernst 251 Peach St., Buffalo, N. Y. Cpl., Co. C., 309th Inf. Killed in action, October 18, 1918
Finck, Frederick W. 26 E. Drul'd Ave., Lancaster, N. Y. Pvt., Btry. F., 310th F. A. Died of influenza and broncho pneu., October 13, 1918
Findlay, William A. 63 Dart St., Buffalo, N. Y. Pvt., Co. C., 74th Inf., N. Y. N. C., 108th Inf. Killed in action, September 29, 1918
Fink, John J. 116 Ericson Ave., Buffalo, N. Y. Sgt., 307th Lab. Co., Q. M. C., Camp Mills Died of lobar pneumonia, December 28, 1918
Finkelstein, Arthur B. 31 Superior, St., Buffalo, N. Y. Pvt., Btry. E., 106th F. A. Killed in action, November 3, 1918
Finn, William J. 109 Gorton St., Buffalo, N. Y. Pvt., Co. G., 311th Inf. Killed in action, October 17, 1918
Fiore, Antonio Lancaster, N. Y. Pvt., Co. L., 7th Inf. Killed in action, October 22, 1918
Flint, Harold G. Eden, N. Y. Sgt., 145th Aer. Sq. Died of cerebro spinal meningitis, December 21, 1917
Flock, Edward 12 Grape St., Buffalo, N. Y. Pvt., Co. C., 303d Engrs. Died of wounds, October 24, 1918
Forster, Linn H. Buffalo, N. Y. 1st Lt., 148th Aero Sq. Killed in action, September 2, 1918
Forster, Michael J. 24 Dupont St., Buffalo, N. Y. Cpl., 498 Aero Sq. Died of pneumonia, October 9, 1918
Fox, John A. 69 Thompson St., Buffalo, N. Y. Pvt., Co. G., 3d Bn., 21st Engrs. Died of broncho pneumonia, October 8, 1918
Fox, Raymond F. Buffalo, N. Y. 1st Lt., 1st Aero Sq. Killed in action, October 1, 1918
Franclemont, Edward L. Buffalo, N. Y. 2d Lt., A. S. A. Died of disease, Garden City, N. Y., Dec. 17, 1918
Franke, Victor C. 48 Eagle St., North East, Pa. Wagoner, Co. A., 102d Engrs. Killed in action, October 18, 1918
Fraschella, Paul 234 Carroll St., Buffalo, N. Y. Pvt., Co. 16, Camp Wheeler, Ga. Died of typhoid fever, November 4, 1918
Fraser, Stuart 134 Chenango St., Buffalo, N. Y. Pvt., Co. D., 302d Engrs. Died of wounds, September 11, 1918
Frazier, Bernard J. 200 W. Tupper St., Buffalo, N. Y. Pvt., S. A. T. C., U. S. A. Died of tuberculosis, January 20, 1918
Freedman, Arthur Buffalo, N. Y. Pvt., Co. D., 74th Inf. N. Y. N. G. Died of accidental electrocution, May 14, 1917
Fronczak, Frank 96 Kentucky St., Buffalo, N. Y. Pvt., Co. M., 310th Inf. Killed in action, October 17, 1918
Gadawski, Walenty 57 Greeley St., Buffalo, N. Y. Pvt., 1st cl., Co. H., 326th Inf. Died of wounds in action, October 14, 1918
Galt, Alexander 2202 Fillmore Ave., Buffalo, N. Y. Pvt., Co. C., 307th Inf. Died of influenza, October 25, 1918
Gambounis, Emmanuel 158 Eagle St., Buffalo, N. Y. Pvt., Co. C., 131st Inf. Killed in action, October 18, 1918
Garrett, Taylor P. 30 Leamington Ave., Buffalo, N. Y. Pvt., 35th Co., Trans. Corps., 15th G. D. Died of result of accidental crushing, July 15, 1919
Garus, Stephen Lancaster, N. Y. Cpl., Co. I., 305th Inf. Killed in action, October 3, 1918
Gebhard, Joseph A. Seneca St., Ebenezer, N. Y. Pvt., M. G. Co., 311th Inf. Killed in action, October 3, 1918
Gee, Joseph T. 134 Longnecker St., Buffalo, N. Y. Pvt., Hq. 641, Aero Sup., Sq. 3, Av. In. Ctr. Died of lobar pneumonia, October 11, 1918
Geier, Harvey H. 183 Halstead Ave., Buffalo, N. Y. Sgt., Hq. Co., 108th Inf. Killed in action, September 30, 1918
Geiselhart, Charles A. 234 Lewis St., Buffalo, N. Y. Sgt., Co. B., 309th Inf. Died of wounds in action, November 12, 1918
Georger, Arthur M. 280 Genesee St., Buffalo, N. Y. Pvt., 1st cl., Co. C., 302d Engrs. Killed in action, September 6, 1918
Gernold, August James Orchard Park, N. Y. Pvt., Co. K., 311th Inf. Killed in action, October 28, 1918
Giallelle, John 53 7th St., Buffalo, N. Y. Pvt., D. M. D., Base Hosp., Camp Dix., N. J. Died of pneumonia, September 29, 1918
Gianfranceschi, John F. 1975 Clinton St., Buffalo, N. Y. Pvt., S. A. T. C., University of Buffalo, N. Y. Died of influenza, October 27, 1918
Gies, Walter E. 429 Dearborn St., Buffalo, N. Y. Sgt., 311th Inf. Killed in action, November 1, 1918
Gigante, Frank P. 133 Seventh St., Buffalo, N. Y. Pvt., Co. D., 30th Inf. Killed in action, July 15, 1918
Gilbridge, Patrick Joseph 118 5th Ave., Lackawanna, N. Y. Sgt., Co. K., 309th Inf. Killed in action, October 16, 1918
Ginsberg, Harry 321 Jerry St., Buffalo, N. Y. Pvt., Syracuse Rct. Camp, N. Y. Died of influenza, October 1, 1918
Glavin, Edward J. 402 Louisiana St., Buffalo, N. Y. Pvt., Co. D., 146th Inf. Killed in action, September 28, 1918
Goldie, Harry D. Buffalo, N. Y. Pvt., Co. B., 108th Inf. Killed in action, September 29, 1918
Goldring, David 1118 E. Delavan St., Buffalo, N. Y. Pvt., 1st cl., Co. M., 7th Inf. Killed in action, October 16, 1918
Goldthorpe, Reginald A. 25 Fairfield St., Buffalo, N. Y. Pvt., 1st cl., 32d Co., 20th Engrs. Died of result of injuries, struck by railroad train, December 20, 1918
Gordon, Paul D. Buffalo, N. Y. - -
Gosdek, William G. 12 Pink St., Buffalo, N. Y. Pvt., 1st cl., Co. A., 108th Inf. Died of wounds, September 29, 1918
Goss, George F. 1330 Seneca St., Buffalo, N. Y. Pvt., Co. D., 305th M. G. Bn. Died of broncho pneumonia, November 4, 1918
Golounik, Bronislaw 25 Cornell St., Buffalo, N. Y. Pvt., 153 Depot Brig. Died of broncho pneumonia, October 8, 1918
Gotowski, Konstanty 268 Lathrop St., Buffalo, N. Y. Pvt., 2d Rct. Co., Gen. Serv. Inf. Died result of fractured skull caused by jumping from train, May 15, 1918
Gott, John Seymour 142 N. Pearl St., Buffalo, N. Y. Pvt., Co. B., 325th Inf. Killed in action, October 12, 1918
Grabowski, John Elliott St., Buffalo, N. Y. Pvt., Co. A., 7th Inf. Died of wounds in action, June 23, 1918
Green, George Norman 409 Military Road, Buffalo, N. Y. Pvt., 1st cl., Co. F., 127th Inf. Died of acute bronchitis, October 20, 1918
Griffith, Benjamin Chaffee, N. Y. Pvt., 307 Labor Co., Hq. Tr., Army Sup. Base, Port Newark, N. J. Died of meningitis, August 2, 1918
Gristmaker, Raymond R. F. D. No. 1, Eggertsville, N. Y. Pvt., Co. A., 311th Inf. Died of wounds in action, October 31, 1918
Gross, George R. F. D. No. 2, Williamsville, Erie Co., N. Y. Pvt., 9th Trench Mortar Bn. Died of influenza, broncho pneumonia, Oct. 24, 1918
Groth, William J. C. Lake View, N. Y. Pvt., Co. E., 39th Inf. Killed in action, October 12, 1918
Grove, Alvin W. 2 Oakdale St., Buffalo, N. Y. Pvt., 1st cl., Co. A., 328th Inf. Died of preuris, October 17, 1918
Grove, William L. 131 Summit Ave., Buffalo, N. Y. Sgt., Co. C., 307th Inf. Died of diphtheria and cardiac dilation, Dec. 2, 1918
Grow, Harvey Clarence 356 Broadway, Buffalo, N. Y. Pvt., 1st cl., Co. B., 306th Inf. Killed in action, November 5, 1918
Gurzynski, Henry G. 531 Filmore Ave., Buffalo, N. Y. Pvt., Co. D., 108th Inf. Killed in action, October 12, 1918
Gylfe, Carl R. 197 15th St., Buffalo, N. Y. Pvt., Co. M., 108th Inf. Killed in action, October 18, 1918
Hagg, Edward A. 161 Clinton St., Buffalo, N. Y. Pvt., Co. 7, 153d Dep. Brig. Died of lobar pneumonia, April 11, 1918
Kirby, James J. 1721 S. Park Ave., Lacka, N. Y. Pvt., 1st cl., Co. B. 11th Engrs. Died of pneumonia, February 4, 1919
Kirch, Henry W. 135 Shutrum St., Buffalo, N. Y. Pvt., 299 Aero Pro. Serv. Sq. Died of lobar pneumonia, October 20, 1918
Kirkpatrick, James William 21 Transit Road, Depew, N. Y. Sgt., Co. M., 309th Inf. Died of wounds in action, October 16, 1918
Klafka, John C. 30 Olcott Place, Cheektowago, N. Y. Pvt., Co. K., 306th Inf. Killed in action, September 27, 1918
Klaiber, Christ J. 456 Jefferson St., Buffalo, N. Y. Corp., Co. H., 311th Inf. Killed in action, September 20, 1918
Klaiber, Paul 630 Hopkins St., Buffalo, N. Y. Pvt., Co. D., 307th Inf. Killed in action, October 15, 1918
Klamka, John 550 Amherst Ave., Buffalo, N. Y. Pvt., Co. G., 307th Inf. Killed in action, August 27, 1918
Klemp, Joseph W. 18 Northumberland St., Buffalo, N. Y. Cpl., Co. B., 326th Inf. Killed in action, October 15, 1918
Kley, John A. 35 Huston, Buffalo, N. Y. Pvt., Co. B., 18th Inf. Killed in action, May 25, 1918
Klos, Anthony 821 Sycamore St., Buffalo, N. Y. Pvt., Co. E., 328th Inf. Died of wounds in action, October 20, 1918
Knoell, Elmer George 411 Northampton St., Buffalo, N. Y. Pvt., 1st cl., Co. H., 7th Inf. Killed in action, July 15, 1918
Kobinski, John 444 Ohio St., Buffalo, N. Y. Pvt., Co. B., 166 Inf. Died of wounds in action, July 28, 1918
Koch, Robert L. 500 Delaware St., Tonawanda, N. Y. Pvt., Co. H., 346th Inf. Died of lobar pneumonia, October 26, 1918
Koelbl, Joseph 150 Goethe St., Buffalo, N. Y. Pvt., 1st cl., Butchery Co. Q. M. C. Died of cirrhosis of liver, May 20, 1919
Kohl, John F. 279 Fox St., Buffalo, N. Y. Pvt., Gen. Serv. Inf., Columbus Bks., O. Died of lobar pneumonia, October 18, 1918
Kolbe, Henry Emil 125 Guilford St., Buffalo, N. Y. Pvt., Co. B., 18th Inf. Died of wounds in action, July 18, 1918
Komorowski, Wincenty 998 Grant St., Buffalo, N. Y. Pvt., Co. D., 147th Inf. Killed in action, September 29, 1918
Konopko, Vincent 191 Grote St., Buffalo, N. Y. Pvt., Co. H., 307th Inf. Killed in action, August 27, 1918
Kowalewski, Walter 241 Goodyear St., Buffalo, N. Y. Pvt., Co. D., 133d Inf. Died of pneumonia, September 28, 1918
Kozak, Stanislaw 57 Muskingum St., Depew, N. Y. Pvt., Co. E., 327th Inf. Killed in action, September 13, 1918
Kraus, Henry J. 11 Howard St., Buffalo, N. Y. Wag., Sup. Co., 307th Inf. Died of wounds in action, November 8, 1918
Krell, George 1111 William St., Buffalo, N. Y. Pvt., Co. I., 127th Inf. Died of empyema, October 13, 1918
Kreutzer, George 273 Mulberry St., Buffalo, N. Y. Cpl., Co. C., 302d Engrs. Killed in action, October 13, 1918
Kriedman, Louis E. 445 Center St., East Aurora, N. Y. Pvt., 1st cl., Co. D., 108th Inf. Killed in action, September 29, 1918
Krone, Joseph Abbott Road, Lackawanna, N. Y. Pvt., Co. D., 316th Inf. Killed in action, June 28, 1918
Krzicky, Wycrondy 723 First St., Lackawanna, N. Y. Pvt., Co. M., 7th Inf. Killed in action, July 20, 1918
Kuchenbiesser, William Quaker St., East Aurora, N. Y. Pvt., Co. L., 309th Inf. Killed in action, October 16, 1918
Kuczkowski, Alexandre 145 Montgomery St., Buffalo, N. Y. Pvt., Co. B., 311th Inf. Died of wounds in action, September 28, 1918
Kuebler, Charles G. 119 Herman St., Buffalo, N. Y. Pvt., Hq. Co. 317th Inf. Died of lobar pneumonia, October 26, 1918
Kuhn, Edward Buffalo, N. Y. Pvt., Co. D., 108th Inf. Died of lobar pneu. And meningitis, March 2, 1919
Kuhn, Louis W. 1240 Jefferson St., Buffalo, N. Y. Cpl., Co. H., 61st Inf. Killed in action, October 14, 1918
Kuhnke, Adolph F. 138 Zelmer St., Buffalo, N. Y. Pvt., Co. G., 311th Inf. Killed in action, October 17, 1918
Kummer, Harry H. Buffalo, N. Y. 2nd Lt., Co. M., 309th Inf. Killed in action, October 16, 1918
Kurtzhals, Charles Box 42, Springbrook, N. Y. Pvt., Co. K., 311th Inf. Killed in action, November 1, 1918
Kwaitkoski, Joseph 18 Stanislaus, Buffalo, N. Y. Pvt., Co. I., 326th Inf. Killed in action, October 11, 1918
Kwiatkowski, Stanley 70 Sweet Ave., Buffalo, N. Y. Pvt., Co. G., 307th Inf. Killed in action, September 5, 1918
La Duca, Natal Nunzio 109 Hudson St., Buffalo, N. Y. Pvt., Co. G., 307th Inf. Died of typhoid fever, December 26, 1918
Laffin, Martin Harold 360 Bissell Ave., Buffalo, N. Y. Pvt., Co. K., 306th Inf. Killed in action, October 6, 1918
Lambert, Charles E. 150 Chester St., Buffalo, N. Y. Pvt., Co. E., 309th Inf. Died of wounds in action, November 2, 1918
Lamm, George F. R. F. D. 11, Martinsville, N. Y. Pvt., Co. L., 7th Inf. Killed in action, July 15, 1918
Lanahan, Raymond J. 62 Indian Church Rd., Buffalo, N. Y. Pvt., 35 Sq. 3 Prov. Sq. Aviation, Sec. Sig. C. Died of carbuncle, posterior neck, March 11, 1918
Lang, Frank 101 Woodlawn Ave., Buffalo, N. Y. Pvt., 1st cl., Co. G., 167th Inf. Killed in action, July 28, 1918
Lanigan, Joseph M. 1045 Elmwood Ave., Buffalo, N. Y. Cadet, Avia. Sec. Sig. Enl., Res. C. 183 A. Sq. Died of or by reason airplane accident, March 16, 1918
Lankes, Anthony George 57 Rose St., Buffalo, N. Y. Pvt., Co. B., 18th Inf. Killed in action, October 4, 1918
Laporte, Frank E. Hamburg, N. Y. Pvt., Co. C., 2 Bn. Chemical Warfare Serv. Edgewood Arsenal Plant Md. Died of broncho pneumonia, October 6, 1918
Latzer, Wendelin 32 Alpine Place, Cheektowaga, N. Y. Pvt., Co. M., 327th Inf. Died of nephritis, November 29, 1917
Laurencell, Harry J. 342 South Park Ave., Buffalo, N. Y. Pvt., Co. B., 311th Inf. Killed in action, September 24, 1918
Lautz, Carl John 507 North Oak St., Buffalo, N. Y. Sgt., Sup. Co. 106th F. A. Died of broncho pneumonia, July 16, 1918
Leary, Cornelius D. 12 Bolton Place, Buffalo, N. Y. Pvt., Co. A., 309th Inf. Died, October 6, 1917
Lehr, Peter 972 Genesee St., Buffalo, N. Y. Pvt., M. G. Co. 61st Inf. Died of wounds in action, November 7, 1918
Leonhart, Charles Clark 451 Niagara St., Buffalo, N. Y. Bugler, Co. D., 38th Inf. Killed in action, October 21, 1918
Leuthe, Clarence P. 15 Oneida St., Buffalo, N. Y. Pvt., Co. A., 61st Inf. Killed in action, November 7, 1918
Lewenicht, Louis 418 High St., Buffalo, N. Y. Pvt., Co. C., 306th Inf. Killed in action, September 5, 1918
Lezuhovsky, John 84 Jefferson St., Buffalo, N. Y. Pvt., Co. B., 313th M. G. Bn. Died of wounds in action, October 4, 1918
Liberti, Rosario 56 Elen St., Buffalo, N. Y. Pvt., Co. K., 348th Inf. Died of influenza and pneumonia, Sept. 29, 1918
Liebeck, Otto H. 123 Grove St., Tonawanda, N. Y. Pvt., 1st cl., Co. K., 108th Inf. Killed in action, September 29, 1918
Liebler, Earl N. 44 Clay St., Buffalo, N. Y. Pvt., Co. C., 18th Inf. Died of endocarditis, March 28, 1918
Lighthart, George S., Jr. Fort Erie, Ont., Canada Cpl., Hq. Co. 108th Inf. Died of broncho pneumonia, January 24, 1919
Liskowski, Radian Buffalo, N. Y. Pvt., Co. G., 74th Inf. N. Y. N. G. Died of struck by train, April 28, 1917
Loder, Fred W. 14 Sherwood Place, Buffalo, N. Y. Pvt., Co. D., 108th Inf. Killed in action, October 12, 1918
Lombardo, Joseph 111 Front Ave., Buffalo, N. Y. Pvt., Co. D., 311th Inf. Died of wounds in action, October 20, 1918
Long, George E. Angola, N. Y. Pvt., Co. M., 327th Inf. Died of wounds in action, October 8, 1918
Lothrop, Thompson Buffalo, N. Y. 1st Lt., Q. M. C. Died of disease, at Cleveland, Ohio, Oct. 12, 1918
Lowery, William R. F. D. No. 1, Lancaster, N. Y. Pvt., Co. E., 306th Inf. Killed in action, August 14, 1918
Luber, Michael J. 30 Fougeron St., Buffalo, N. Y. Pvt., Co. K., 310th Inf. Killed in action, October 16, 1918
Ludwig, Leo Martin 673 Michigan Ave., Buffalo Pvt., Hq. Co. 138th Inf. Died of pneumonia, October 23, 1918
Lunard, Carl Buffalo, N. Y. Sgt., Co. D., 108th Inf. Killed in action, September 29, 1918
Lutz, John E. 6 Calodine St., Eggersville, N. Y. Pvt., 1st cl., Co. G., 108th Inf. Died of wounds, October 27, 1918
McAllister, William H. 175 Williams St., Tonawanda, N. Y. Pvt., Co. H., 307th Inf. Killed in action, September 5, 1918
McArthur, John Buffalo, N. Y. 2d Lt., 27 Aero Sq. Sig. C. Died of wounds in Germany, August 9, 1918
McCarthy, Daniel 224 Katharine St., Buffalo, N. Y. Pvt., 330th Inf. Died of wounds, August 30, 1919
McCarthy, Edward 46 Walter St., Buffalo, N. Y. Pvt., Unassigned Died of lobar pneumonia, October 4, 1918
McCarthy, Joseph F. Buffalo, N. Y. 2d Lt., 301st Stev. Regt. Died of disease, September 25, 1918
McCormick, Henry Leo 5 Goulding Ave., Buffalo, N. Y. Pvt., Hq. Co. 306th Inf. Killed in action, September 6, 1918
McDevitt, Earl H. Blasdell, N. Y. Pvt., 1st cl., Btry. D., 304th F. A. Died of wounds in action, September 10, 1918
McDonald, Alfred W. Buffalo, N. Y. Ck., Co. L., 106th Inf. Died of wounds, October 18, 1918
McDonald, Edward T. 356 French St., Buffalo, N. Y. Pvt., Co. M., 110th Inf. Killed in action, October 2, 1918
McDonald, Samuel Buffalo, N. Y. Pvt., Btry. D., 106th F. A. Died of broncho pneumonia, March 22, 1919
McDonough, Leo M. 17 East Oakwood Pl., Buffalo, N. Y. Pvt., Avia., Sch., Kelly Field Texas Died of lobar pneumonia, February 6, 1918
McGraw, Willard John 304 Plymouth Ave., Buffalo, N. Y. Sgt., Co. K., 51 Pion. Inf. Died of lobar pneumonia, March 1, 1919
McGuire, Edward J. 365 Spring St., Buffalo, N. Y. Pvt., Co. A., 108th Inf. Died of pneumonia, November 26, 1918
McIntyre, William B. 913 7th St., Buffalo, N. Y. Pvt., Med. Dept. U. S. A. Died of broncho pneumonia, October 12, 1918
McKnight, Raymond W. 100 Bradley St., Buffalo, N. Y. Pvt., Co. I., 108th Inf. Died of wounds, October 23, 1918
Maciorowski, Frank 304 Koons Ave., Buffalo, N. Y. Pvt., Co. B., 302d Engrs. Died of wounds, September 12, 1918
Mack, Fred Harold 9 Niagara St., Buffalo, N. Y. Sgt., Co. D., 306th N. G. Bn. Died of wounds, November 17, 1918
MacKay, Harold G. Buffalo, N. Y. 1st Lt., 108th Inf. Killed in action, September 29, 1918
Mackey, William Francis 55 Como Ave., Buffalo, N. Y. Pvt., S. A. Tng. C. Canisius Col., Buffalo Died of acute nephritis, October 8, 1918
Mackie, Ezra D. Buffalo, N. Y. Cook, Med. Dpt. U. S. A. G. H. 4, Ft. Porter Died of pneumonia, November 11, 1918
Mackmer, Herbert W. Collins Center, N. Y. Pvt., Co. A., 315th Inf. Killed in action, September 26, 1918
MacMillan, Archibald Girard Ave., East Aurora, N. Y. Sgt., 1st cl., 487th Aero. Sq. Died of lobar pneumonia, February 19, 1919
Madison, Olaf 184 Michigan St., Buffalo, N. Y. Pvt., Co. A., 309th Inf. Died of wounds, October 2, 1918
Magliacca, Henry 1290 Lovejoy St., Buffalo, N. Y. Pvt., Co. C., 148th Inf. Killed in action, September 30, 1918
Maher, Joseph A. 18 16th St., Buffalo, N. Y. Pvt., Unasgd Hq. Camp John Wise, Texas Died of fractured skull (auto. Accident), Sept. 20, 1918
Maholchic, Michael W. 243 N. Division St., Buffalo, N. Y. Pvt., Hq. Co. 310th Inf. Died of broncho pneumonia, October 29, 1918
Mahoney, James 389 Fulton St., Buffalo, N. Y. Pvt., Co. K., 307th Inf. Killed in action, September 14, 1918
Majkowski, Frank 113 Chandler St., Buffalo, N. Y. Pvt., Co. I., 7th Inf. Killed in action, July 15, 1918
Makowiecki, Boleslau 188 Wilson St., Buffalo, N. Y. Pvt., Co. B., 311th Inf. Killed in action, September 26, 1918
Malecki, Edmund E. 1131 B'way, Buffalo, N. Y. Pvt., M. G. Co. 346th Inf. Died of lobar pneumonia, October 2, 1918
Malican, Frank A. Buffalo, N. Y. Pvt., 1st cl., Co. A., 108th Inf. Killed in action, September 29, 1918
Maloney, Thomas Joseph 1667 Seneca St., Buffalo, N. Y. Pvt., 1st cl., Co. B., 344th Bn. Brig. Tank C. Died of pneumonia, October 11, 1918
Mang, Edward Reinhart 360 North Oak St., Buffalo, N. Y. Pvt., 1st cl., Co. A., 18th Inf. Killed in action, October 4, 1918
Mann, Arthur 418 Victory Ave., Lack., N. Y. Pvt., Co. M., 311th Inf. Died of tuberculosis, March 3, 1919
Manness, Arthur J. 108 Kingsley St., Buffalo, N. Y. Pvt., 1st cl., 4th Casual Co. 1 P. R. O. T. C. Died of broncho pneumonia, October 16, 1918
Maroney, John L. 138 Milton St., Buffalo, N. Y. Cpl., Co. L., 306th Inf. Killed in action, November 5, 1918
Marthia, Louis Carl 84 Montana Ave., Buffalo, N. Y. Pvt., 1st cl., Hq. Co. 306th Inf. Died of pneumonia, April 11, 1919
Martin, Stewart W. 200 Iowa Ave., Buffalo, N. Y. Pvt., Co. A., 108th Inf. Killed in action, October 18, 1918
Martini, Charles 189 Myrtle Ave., Buffalo, N. Y. Pvt., 101st Prov. C. Sept. Aut. Repl. Draft. Died of pyema, December 17, 1918
Mason, Melcher W. 954 Main St., Buffalo, N. Y. Cpl., Co. A., 307th Inf. Killed in action, October 4, 1918
Massucci, Antonio 479 West Ave., Buffalo, N. Y. Pvt., Btry. B., 106th F. A. Died of accidental disc. of service rifle., Dec. 2, 1917
Mattews, John J. 10 Glenn St., Buffalo, N. Y. Cpl., Co. I., 108th Inf. Killed in action, September 29, 1918
Matuszcak, Lawrence A. 23 Rutland Ave., Buffalo, N. Y. Pvt., Co. I., 7th Inf. Killed in action, July 15, 1918
Meade, George B. Buffalo, N. Y. Pvt., M. G. Co. 307th Inf. Died of wounds, September 14, 1918
Medawar, Habit S. 490 Seneca St., Buffalo, N. Y. Pvt., Co. H., 16th Inf. Killed in action, April 27, 1918
Meyer, John A. 233 Clark Place, Elizabeth, N. J. Private, Bakery Co. 101 Cp. Williams Died of broncho pneumonia, September 16, 1918
Michaels, Francis E. 161 Ferry St., Buffalo, N. Y. Pvt., Co. C., 302d Engrs. Died of wounds, September 4, 1918
Michel, Jerome 225 Highland Ave., Buffalo, N. Y. Cpl., Co. L., 308th Inf. Died of wounds, September 9, 1918
Miller, Frederick 33 Baynes St., Buffalo, N. Y. Cpl., M. Trk. Co. 474 Died of broncho pneumonia, February 9, 1919
Miller, Stanislas J. 1309 Sycamore St., Buffalo, N. Y. Pvt., Co. E., 61st Inf. Killed in action, October 13, 1918
Miller, Walter G. R. F. D. No. 1, Akron, N. Y. Pvt., B. C. 12 Regt. F. A. Repl. Dft. C. Jackson Died of broncho pneumonia, January 19, 1919
Mills, Frank 580 Eagle St., Buffalo, N. Y. Pvt., Co. I., 308th Inf. Died, prisoner in Germany, November 2, 1918
Minsterman, Albert M. 40 Holland Place, Buffalo, N. Y. Pvt., 1st cl., Service Co. I. Q. M. C. Camp Jose E. Johnson, Fla. Died of lobar pneumonia, November 3, 1918
Minsterman, Julius E. 40 Holland Place, Buffalo, N. Y. Sgt., 1st cl., Sq. E., Brooks Field, Texas Died of pneumonia, October 14, 1918
Miosi, Phillip 385 Seventh St., Buffalo, N. Y. Pvt., unassigned Ft. Slocum, N. Y. Died of psychosis exhaustive toxic and influenza, Aug. 25, 1918
Mol, Michael 70 Reservation St., Buffalo, N. Y. Pvt., Co. F., 40th Inf. Died of broncho pneumonia, October 13, 1918
Moll, Fred W. Orchard Park Road Ebenezer, N. Y. Pvt., Co. B., 327th Inf. Died of wounds, October 7, 1918
Monsees, Edward 1626 Elmwood Ave., Buffalo, N. Y. Pvt., Co. G., 311th Inf. Killed in action, October 28, 1918
Montee, Fred Joseph 384 Franklin St., Buffalo, N. Y. Pvt., 1st cl., Co. D., 306th M. G. Bn. Died of wounds, September 9, 1918
Moore, Arthur R. 82 Richfield St., Buffalo, N. Y. Pvt., 63 Aero Sq. Sig. C. Died of lightning stroke, April 17, 1918
Moran, Charles V. 172 Waverly St., Buffalo, N. Y. Sgt., Det. Q. M. C. Camp Dix., N. J. Died of accident, August 5, 1918
Morgan, Henry 4 Livingston, Lancaster, N. Y. Pvt., Btry., F. 349th F. A. Died of tuberculosis at Otoon, N. C., Aug. 26, 1920
Morgan, James M. 209 Purdy St., Buffalo, N. Y. Pvt., Co. C., 302d Engrs. Died of wounds, September 27, 1918
Morgan, Thomas L. 1778 Abott Road, Buffalo, N. Y. Pvt., Co. I., 346th Inf. Died of lobar pneumonia, December 4, 1918
Moritz, Albert E. 2005 Broadway, Buffalo, N. Y. Pvt., Co. M., 311th Inf. Killed in action, October 25, 1918
Moritz, Jacob C. 142 Longnecker St., Buffalo, N. Y. Pvt., Co. M., 311th Inf. Killed in accidental disc., sorman gren., Sept. 17, 1918
Morris, Pat 75 Main St., Buffalo, N. Y. Pvt., Co. G., 350th Inf. Killed in action, October 13, 1918
Mose, William J., Jr. 325 Jefferson St., Buffalo, N. Y. Pvt., Co. F., 307th Inf. Died of lobar pneum. And endocarditis, March 20, 1918
Moses, John Lackawana, N. Y. Pvt., Co. B., 74th Inf. N. Y. N. G. Died of gun shot wound, April 18, 1917
Muench, Christ L. 169 Grey St., Buffalo, N. Y. Pvt., M. G. Co. 61st Inf. Killed in action, October 12, 1918
Murphy, Christopher F. 59 Fay St., Buffalo, N. Y. Cpl., Co. G., 108th Inf. Killed in action, October 1, 1918
Murphy, George Everett 193 Swan St., Buffalo, N. Y. Pvt., 1st cl., Co. C., 348th Inf. Died of acute indigestion, November 12, 1918
Murray, Daniel A. 92 Aldrich Ave., Buffalo, N. Y. Sgt., Co. I., 74th Inf. H. G. Died in automobile accident, December 24, 1917
Murray, Daniel J. 255 Fulton St., Buffalo, N. Y. Pvt., 1st cl., Co. G., 311th Inf. Killed in action, September 20, 1918
Murray, Raymond L. 719 Amherst St., Buffalo, N. Y. Pvt., Co. C., 102d Engrs. killed in action, October 17, 1918
Musty, John N. Box 50, South Wales, N. Y. Cpl., Btry. 12th F. A. Died of broncho pneumonia, February 11, 1919
Nabbruch, John 122 Kail St., Buffalo, N. Y. Pvt., Co. K., 307th Inf. Killed in action, October 13, 1918
Naegely, Max O. Rice Road, Elma, N. Y. Pvt., Co. A., 305th Inf. Killed in action, September 7, 1918
Nagy, Ali 572 Niagara St., Buffalo, N. Y. Pvt., 1st cl., Co. F., 309th Inf. Killed in action, November 1, 1918
Nattress, Douglas A. 109 Newman Place, Buffalo, N. Y. 1st Sgt., Co. B., 541st Engrs. Died of broncho pneumonia, October 2, 1918
Nehring, Charles R. 265 Peckham St., Buffalo, N. Y. Pvt., 29th Co. Prov. Ord. Det. 3 Regt. Died of broncho pneumonia, October 18, 1918
Neidrauer, Jerome E. 41 Lawrence Place, Buffalo, N. Y. Pvt., Co. A., 337th Bn. Tank C. Died of lobar pneumonia, November 15, 1918
Nelson, Arthur 22 Dearfield St., Buffalo, N. Y. Sgt., Co. G., 309th Inf. Killed in action, September 17, 1918
Nicholson, William H. 739 Best St., Buffalo, N. Y. Pvt., Det. Med. Dept. Base H. Cp. Dix. N. J. Died of lobar pneumonia, September 30, 1918
Niemiec, Andrew 816 Grant St., Buffalo, N. Y. Pvt., 47th Co. 12th Bn. 153d Dep. Brig. Died of pneumonia, October 2, 1918
Niespodziany, Kaiser 88 Shutrum St., Buffalo, N. Y. Pvt., Co. G., 311th Inf. Killed in action, October 17, 1918
Nietrzbil, John 16 Orman Place, Buffalo, N. Y. Pvt., 1st cl., Co. K., 307th Inf. Died of wounds, November 7, 1918
Noveck, Harry 148 Lutheran Pl., Buffalo, N. Y. Pvt., 4 Cas. Co., 2 Prov. Regt. Ord. Tng. Cp. Cp., Hancock, G. A. Died of pneumonia, October 21, 1918
Nowicki, Frank 1052 Clark St., Buffalo, N. Y. Pvt., Co. C., ordance Dept. Died of tuberculosis, May 4, 1920
Nutt, Mahion J. 533 Franklin St., Buffalo, N. Y. Pvt., E. R. C. Died of odema of the lungs, March 24, 1918
Nyhart, Herbert E. 88 Michigan St., Buffalo, N. Y. Pvt., 1st cl., Co. M., 108th Inf. Died of wounds, October 20, 1918
O'Brien, Albert J. 514 Elk St., Buffalo, N. Y. Pvt., Student Army Tng. Corps., Buffalo, N. Y. Died of influenza, October 18, 1918
O'Brien, Hugh J. 92 Smith St., Buffalo, N. Y. Corps., Co. A., 311th Inf. Died of broncho pneumonia, February 5, 1919
O'Connor, Frank A. 759 Seneca St., Buffalo, N. Y. Pvt., Co. L. 4 Engrs. T. R., C. Hump'ys V. A. Died of lobar pneumonia, October 14, 1918
Ohren, George E. Woodland Beach, N. Y. Pvt., M. G. Co., 7th Inf. Died of wounds, October 26, 1918
O'Laughlin, F ank 98 Walters St., Buffalo, N. Y. Pvt., Co. D., 307th Inf. Died of wounds, Sept. 6, 1918
Ortlieb, Theod re 60 Rose St., Buffalo, N. Y. Pvt., 1st cl., Co. K., 306th Inf. Died of wounds, October 29, 1918
Osborne, Alfred James 760 Elk St., Buffalo, N. Y. Cco. G., 18th Inf. Died of wounds, October 19, 1918
Ostrowski, Francis S. 142 Clark St., Buffalo, N. Y. Pvt., Co. M., 311th Inf. Died of wounds, October 18, 1918
Ott, John F. 438 Fletcher St., Tonawanda, N. Y. Pvt., Co. I., 346th Inf. Died of broncho pneumonia, December 1, 1918
Packer, Clifford W. Buffalo, N. Y. Corp., Co. G., 108th Inf. Died of wounds, October 1, 1918
Palmatier, Fred N. 335 Michigan Ave., Buffalo, N. Y. Pvt., 1st cl., 467th Aero Sq. Died of influ., lobar pneu. And nephritis, Jan. 24, 1918
Pankow, Edward E. 294 Riley St., Buffalo, N. Y. Pvt., 1st cl., Mec. Rep. Shop 304th Q. M. C. Died of concussion of the brain, May 14, 1918
Parker, Harold D. 1415 1/2 Michigan Ave., Buffalo, N. Y. Hq. Co., 55th Pion. Inf. Died of broncho pneumonia, October 7, 1918
Parks, George T. 158 Swan St., Buffalo, N. Y. Pvt., 43d Co., 153d Dep. Brig. Died of pneumonia, October 5, 1918
Pawlak, Stanislaw 20 Harmonia St., Buffalo, N. Y. Pvt., 1st cl., Co. E., 311th Inf. Killed in action, November 1, 1918
Pearson, Edward R. 126 Barton St., Buffalo, N. Y. Cpl., Co. D., 311th Inf. Killed in action, September 26, 1918
Pejka, Joseph 36 Beck St., Buffalo, N. Y. Pvt., Co. E., 59th Inf. Killed in action, October 14, 1918
Pempsell, Joseph J. 32 Berlin St., Buffalo, N. Y. Pvt., 1st cl., Co. B., 306th Inf. Killed in action, September 27, 1918
Petrie, Edwin S. Buffalo, N. Y. Pvt., Co. D., 306th Inf. Killed in action, October 15, 1918
Pewinski, Joseph S. 260 Lathrop St., Buffalo, N. Y. Pvt., Co. 30-3 Group M. T. D., M. G. T. C. Hancock, Ga. Died of influenza, lobar pneumonia, October 15, 1918
Phelan, John J. 83 Sayer Ave., Buffalo, N. Y. Pvt., Co. I., 108th Inf. Died of wounds, September 29, 1918
Phillips, Walter J. 834 Elliott St., Buffalo, N. Y. Corp., Co. E., 309th Inf. Died of wounds, November 2, 1918
Pierce, Edward P. 107 Starin Ave., Buffalo, N. Y. Pvt., 1st cl., Co. D., 108th Inf. Killed in action, September 29, 1918
Piontek, Stephen F. 1189 Franklin St., Buffalo, N. Y. Mec., Co. K., 1st Pion. Inf. Died of pulmonary tuberculosis, October 15, 1919
Piper, Orrin Bryant 59 Heath St., Buffalo, N. Y. Pvt., Co. G., 309th Inf. Killed in action, October 17, 1918
Pirro, Antonio 101 Roland St., Lackawanna, N. Y. Pvt., Co. M., 7th Inf. Killed in action, October 14, 1918
Pirson, Oliver N. 120 Greenwood Pl., Buffalo, N. Y. 78 Co., 19th Bn., Syracuse, N. Y., R. Camp Died of pneumonia, September 28, 1918
Plaskawiecki, Julius 117 Gittere St., Buffalo, N. Y. Pvt., Co. D., 147th Inf. Killed in action, October 31, 1918
Plaumann, William 780 Clinton St., Buffalo, N. Y. Pvt., Co. B., 307th Inf. Killed accidentally, struck by R. R. train, Nov. 22, 1818
Plewacki, Chester H. Buffalo, N. Y. 1st Lt., A. E. F. Co. F., 21st Engrs. Killed in action, October 27, 1918
Podgurski, George 976 Exchange St., Buffalo, N. Y. Pvt., 153d Dep. Brig. Death from pneumonia, October 16, 1918
Pohlman, William J. Buffalo, N. Y. Pvt., Co. K., 108th Inf. Died of wounds, November 11, 1918
Potter, Sanford H. Buffalo, N. Y. 2d Lt., F. A., Cp. Taylor, Ky. Died of disease, October 17, 1918
Przekwas, John 123 Fredro St., Buffalo, N. Y. Pvt., Co. A., 306th Inf. Died of wounds, November 5, 1918
Pusateri, Frank 103 Trenton Ave., Buffalo, N. Y. Pvt., 1st cl., Co. G., 307th Inf. Killed in action, September 15, 1918
Quick, Leanord G. 52 Sattler St., Buffalo, N. Y. Corp., Co. F., 325th Inf. Died of wounds, February 15, 1919
Radzio, Antonio 36 Howell St., Buffalo, N. Y. Pvt., Co. I., 346th Inf. Died of pneumonia, November 29, 1918
Ralph, Wilber C. 17 Spruce St., Buffalo, N. Y. Pvt., D. Pan. Rcts. No. 2, Columbus Bks., Ohio Died of broncho pneumonia, August 4, 1918
Randolph, George A. Lancaster, N. Y. Corp. Fl. Rmt. Sq. Ft. Reno., Okla. Died of influenza, December 21, 1918
Ranney, Robert J. 30 Northrup St., Buffalo, N. Y. Cook, Base Hosp. 23d Med. E. R. C. Died of pneumonia, September 21, 1918
Rappold, Albert L. 112 Johnson St., Buffalo, N. Y. Pvt., Co. F., 61st Inf. Killed in action, November 5, 1918
Ratthgeber, George L. 234 Niagara St., Tonawanda, N. Y. Pvt., Co. I., 307th Inf. Killed in action, September 9, 1918
Raymond, Edward L. 39 Letchworth St., Buffalo, N. Y. Pvt., 1st cl., Co. A., 108th Inf. Died of influenza, November 4, 1918
Raymond, Edwin F. 813 Ashland Ave., Buffalo, N. Y. Pvt., Co. I., 326th Inf. Drowned, June 20, 1918
Rebmann, George W. 8 Mobile St., Buffalo, N. Y. Pvt., Btry. B., 14th Regt., 5th Brig. F. A. Repl. Draft Camp., Jackson, S. C. Died of broncho pneumonia, October 16, 1918
Redmond, John H. 458 N. Ogden St., Buffalo, N. Y. Pvt., 88th Co. T. C. St. Florentin, France Died of pneumonia, January 30, 1919
Rekon, Maksymilian 227 Ashley St., Buffalo, N. Y. Pvt., Co. B., M. G. Bn. Died Oct. 7, 1918; killed by explosion of shell
Rentsch, George P. 45 Bardoll St., Buffalo, N. Y. Pvt., Co. F., 309th Inf. Killed in action, November 1, 1918
Renna, Sebastino 717 Michigan St., Buffalo, N. Y. Pvt., Co. C., 50th Engrs. Died of pneumonia, October 11, 1918
Reynolds, Robert N. Springville, N. Y. Musician 3d cl., Hq. Co. 153d Dep. Brig. Died of lobar pneumonia, September 27, 1918
Rice, Floyd D. Box 45, Chafee, N. Y. Pvt., Hq. Co., 307th Inf. Died of acute yellow atrophy, October 8, 1918
Ricketts, Jack R. 490 Normal Ave., Buffalo, N. Y. Corps., Hqs. Co., 108th Inf. Killed in action, October 13, 1918
Riester, Edward F. 100 Lemon St., Buffalo, N. Y. Pvt., 153d Dep. Brig. Died of pneumonia, October 2, 1918
Riken, Maximilian 227 Ashley St., Buffalo, N. Y. Pvt., Co. B., 18th M. G. Bn. Died of wounds, October 7, 1918
Ritter, Frank A. 66 W. Genesee St., Buffalo, N. Y. Pvt., Co. G., 307th Inf. Died of wounds, September 15, 1918
Robinson, Harry George 74 Central Ave., Lancaster, N. Y. Pvt., Co. C., 18th Inf. Died of wounds, November 4, 1918
Roche, John M. 1989 Niagara St., Buffalo, N. Y. Pvt., Co. C., 18th Inf. Died of wounds, July 20, 1918
Rodenberg, Joseph A. 449 E. Eagle St., Buffalo, N. Y. Pvt., Co. D., 311th Inf. Killed in action, September 26, 1918
Rodgers, William Box 8, West Falls, N. Y. Pvt., 1st cl., Co. G., 305th Inf. Killed in action, November 7, 1918
Roeder, George 134 Kohler St., Tonawanda, N. Y. Pvt., 46th Co., 152d Dep. Brig. Died of broncho pneumonia, October 16, 1918
Rohauer, John C. 259 Fulton St., Buffalo, N. Y. Pvt., Co. H., 135th Inf. Died of broncho pneumonia, October 4, 1918
Roos, James J. Buffalo, N. Y. 1st Lt., Co. B., 108th Inf. Killed in action, death October 18, 1918
Rosehart, Harry J. 32 Ralph St., Buffalo, N. Y. Pvt., Co. B., 13th Bn. U. S. Gds. Died of influenza, pneumonia, October 10, 1918
Rosen, Maurice 623 Jefferson St., Buffalo, N. Y. Pvt., 12th Rct. Co., G. S. Inf., Col. Bks., O. Died of lobar pneumonia, October 26, 1918
Ross, Albert J. 88 Lemon St., Buffalo, N. Y. Corp., Co. M., 108th Inf. Killed in action, September 29, 1918
Ross, Lawrence F. 116 Niagara St., Buffalo, N. Y. Corp., Co. C., 108th Inf. Killed in action, September 29, 1918
Rossel, John Joseph 230 N. Division St., Buffalo, N. Y. Pvt., Co. F., 307th Inf. Died of pneumonia, October 15, 1918
Roth, Fred 161 Jefferson St., Buffalo, N. Y. Btry. F., 106th F. A., Chief Mec. Died of lobar pneumonia, March 24, 1919
Rothbarth, Walter J. 509 Elm St., Buffalo, N. Y. Pvt., Co. E., 347th Tng. Died of pneumonia, October 18, 1918
Ruhling, Joseph 43 Melvin St., Buffalo, N. Y. Pvt., Co. A., 18th Inf. Died of wounds, July 22, 1918
Russow, Fred C. Blasdell, N. Y. Pvt., 1st cl., Co. C., 61st Inf. killed in action, November 6, 1918
Saalfrank, Forrest W. 257 Delaware Ave., Buffalo, N. Y. Pvt., 1st cl., Btry. D., 345th F. A. Died as result of coll. Of trucks in con., Feb. 14, 1919
Saar, Martin 234 Peckham St., Buffalo, N. Y. Pvt., Co. B., 308th M. G. Bn. Killed in action, September 25, 1918
Sabin, Gerald H. Men's Hotel, Buffalo, N. Y. Pvt., 1st cl., Co. C., 302d Engrs. Killed in action, October 13, 1918
Sager, Gail H. 1196 Hertel Ave., Buffalo, N. Y. Corp., Co. D., 108th Inf. Killed in action, September 29, 1918
Sansbury, Gordon B. 188 Norwood St., Buffalo, N. Y. Sgt., Co. D., 314th Engrs. Died of cerebro spinal meningitis, January 2, 1918
Santa-Maria, Samuel 66 Pinora St., Depew, N. Y. Pvt., Co. H., 306th Inf. Died of broncho pneumonia, October 19, 1918
Santora, Gerardo 295 Front Ave., Buffalo, N. Y. Pvt., Co. B., 311th Inf. Killed in action, October 19, 1918
Sargent, Arthur R. Derby, N. Y. Pvt., 1st cl., 18th Inf. Killed in action, October 4, 1918
Sautter, Eugene 416 Fox St., (Uncle), Buffalo, N. Y. Mechanic, Co. H., 25th Inf. Killed in action, July 21, 1918
Savitski, Stanley 656 Hummer St., Black Rock, N. Y. Pvt., Co. B., 11th M. G. Bn. Killed in action, September 27, 1918
Sawyer, William E. 130 Royal Ave., Buffalo, N. Y. Pvt., Co. G., 311th Inf. Killed in action, October 28, 1918
Saxe, Jeremiah J. 17 South St., Buffalo, N. Y. Pvt., 1st cl., Co. D., 307th Inf. Killed in action, September 6, 1918
Schabo, Charles J. 380 Koons Ave., Buffalo, N. Y. Pvt., 31st Co. Rec. C., C. Wheeler, Ga. Died of lobar pneumonia, November 1, 1918
Schaefer, John M. 15 W. Chippewa St., Buffalo, N. Y. Pvt., Co. H., 108th Inf. Killed in action, September 29, 1918
Schaffer, Jacob S. 113 Mortinmon St., Buffalo, N. Y. H. P. Tng. Dep-. Sta., 1 Garden City, L. I. Died of lobar pneumonia, October 19, 1918
Schaus, Martin J. Pierce Ave., Hamburg, N. Y. Pvt., Co. E., 328th Inf. Died of wounds received in action, October 19, 1918
Schiefla, Oscar W. 386 Sycamore St., Buffalo, N. Y. Pvt., Co. G., 306th Inf. Killed in action, August 27, 1918
Schillo, William, Jr. 395 Monroe St., Buffalo, N. Y. Pvt., Co. H., 7th Inf. Died of insanity, February 15, 1918
Schlant, Albert C. 642 William St., Buffalo, N. Y. Pvt., 153d Dep. Brig. Died of pneumonia, September 26, 1918
Schlosser, Arthur L. Buffalo, N. Y. Capt., Co. G., 111th Inf. Killed in action, died September 28, 1918
Schmidlin, Charles 233 Ellicott St., Buffalo, N. Y. Corp., Co. F., 307th Inf. Died of wounds, September 5, 1918
Schmitt, Edward F. 22 Rex Place, Buffalo, N. Y. Pvt., 1st cl., Co. L., 306th Inf. Killed in action, October 15, 1918
Schmitt, Max S. 28 Olympic St., Buffalo, N. Y. Pvt., Co. D., 147th Inf. Killed in action, October 31, 1918
Schneckenberger, Joseph 367 Military Road, Buffalo, N. Y. Bglr., Btry. C., 60th F. A. Died of broncho pneu. And influenza, October 9, 1918
Schneeberger, Nicholas H. 41 Wakefield Ave., Buffalo, N. Y. Pvt., B. A. 14th R. F. A. R. D., C. Jks'n, S. C. Died of broncho pneumonia, October 5, 1918
Schochet, Morris 192 Broadway, Buffalo, N. Y. Pvt., 1st cl., Co. C., 327th Inf. Killed in action, October 16, 1918
Schrador, George E. Glenwood Erie Co., N. Y. Corp., Co. M., 108th Inf. Killed in action, September 29, 1918
Schuh, Leo 140 Box Ave., Buffalo, N. Y. Corp., 276 Aero Sq., Camp Jackson, S. C. Died of broncho pneumonia, October 22, 1918
Schultz, Edward 361 Gibson St., Buffalo, N. Y. Pvt., Sup. Co., 36th F. A. Died of lobar pneumonia, October 20, 1918
Schultz, Alton Holland, N. Y. Pvt., 1st cl., Co. E., 328th Inf. Killed in action, October 9, 1918
Schurr, Ralph East Aurora, N. Y. Pvt., Co. D., 307th Inf. Killed in action, September 14, 1918
Schuster, Christian 209 Sherman St., Buffalo, N. Y. Pvt., M. E. R. C. Died of intestinal trouble, May 15, 1918
Schuster, Harry G. 157 Louisiana St., Buffalo, N. Y. Pvt., Co. G., 307th Inf. Died of wounds received in action, September 21, 1918
Schweikhardt, Conrad 250 Bissell Ave., Buffalo, N. Y. Sup. Sgt., Co. C., 2d Anti Aircraft M. G. Bn. Died of wounds, December 7, 1918
Schweitzer, Leo L. 66 Reiman St., Buffalo, N. Y. Pvt., 1st cl., Hq. Co., 311th Inf. Killed in action, September 29, 1918
Scolaro, Nunzio 160 Seventh St., Buffalo, N. Y. Pvt., Co. A., 18th Inf. Killed in action, October 10, 1918
Scott, Charles E. 456 Morgan St., Tonawanda, N. Y. Pvt., 1st cl., Co. K., 108th Inf. Killed in action, September 29, 1918
Scott, Fay M. Buffalo, N. Y. 1st Lt., 2d M. P. Killed in action, died November 1, 1918
Scott, Thomas 145 Vincennes, Buffalo, N. Y. Pvt., Co. K., 307th Inf. Died of pneumonia, Camp Upton, N. Y., Mar. 3, 1918
Scott, William H. 83 Woodlawn Ave., Buffalo, N. Y. Corp., Co. I., 311th Inf. Killed in action, November 1, 1918
Sedlak, Joseph Hospital St., Buffalo, N. Y. Pvt., Co. C., 16th Bn. U. S. Guards Died of influenza and pneumonia, October 11, 1918
Sharts, Walter 298 Grove St., Tonawanda, N. Y. Pvt., Co. K., 108th Inf. Killed in action, September 29, 1918
Shaw, Sylvester 61 Grove St., Tonswanda, N. Y. Pvt., as Radio School, Columbia Univ. Died of influenza and broncho pneu., Oct. 12, 1918
Sheridan, Conrad 603 Spring St., Buffalo, N. Y. Pvt., 5th Co., U. S. Dipcipli'ry Bks. Guard Died concussion of brain, due to violence, Jan. 4, 1919
Shero, Herbert Ernest 137 E. Main St., Hamburg, N. Y. Pvt., Co. C., 2d Engrs. Killed in action, July 19, 1918
Sieg, Robert 1322 Clinton St., Buffalo, N. Y. Pvt., 18 Bin. Co. Died of broncho pneumonia, October 11, 1918
Sieracki, Andrew 42 Rulard St., Buffalo, N. Y. Pvt., Co. M., 61st Inf. Died of wounds, November 5, 1918
Sigafoos, Floyd W. 225 Kirby Ave., Lackawanna, N. Y. Cpl., Co. H., 307th Inf. Died of wounds, January 2, 1919
Sinsigallo, Joseph L. Bagge Hotel, Buffalo, N. Y. Corp., Co. E., 23d Inf. Killed in action, July 18, 1918
Sitarski, Stanislaw 5 Larcrack Ave., Depew, N. Y. Pvt., 1st cl., Co. B., 326th Inf. Died of wounds, October 18, 1918
Skarbeck, Joseph 76 Erie St., Buffalo, N. Y. Pvt., Co. D., 325th Inf. Killed in action, October 13, 1918
Smith, Charles G. Buffalo, N. Y. 1st Lt., Q. M. C. Sup. Co., 303 Inf. Homicide, death December 5, 1918
Smith, Harold S. 51 Purdy St., Buffalo, N. Y. Pvt., Co. M., 108th Inf. Died of wounds, September 30, 1918
Smith, Howard S. 439 Herkimer St., Buffalo, N. Y. Pvt., 1st cl., Hq. Tr. 2d Army Corps Killed in action, October 17, 1918
Smith, Joseph W. Buffalo, N. Y. Capt. 108th Inf. Killed in action, September 29, 1918
Smith, William John 192 Mackinaw St., Buffalo, N. Y. Pvt., Co. G., 307th Inf. Died of pneumonia, March 26, 1918
Smolik, John 77 Loepere St., Buffalo, N. Y. Sgt., Co. C., 309th Inf. Killed in action, October 20, 1918
Snyder, Charles A. 405 Prospect St., Buffalo, N. Y. Corp., Co. G., 108th Inf. Killed in action, August 9, 1918
Sokul, Paul 77 Chandler St., Buffalo, N. Y. Pvt., Co. H., 326th Inf. Killed in action, October 20, 1918
Sommer, Archie 20 Garfield Ave., Buffalo, N. Y. Pvt., Co. G., 306th Inf. Died of wounds, October 22, 1918
Sommerville, Howard D. 102 Albany St., Buffalo, N. Y. Mech., Co. E., 309th Inf. Died of wounds received in action, November 2, 1918
Southworth, Howard Nelson 965 William St., Buffalo, N. Y. Cpl., Co. H., 7th Inf. Died of wounds, October 12, 1918
Snyder, Daniel Albert 1948 Bailey Ave., Buffalo, N. Y. Pvt., 1st cl., Co. 4, 1s M. M. R. S. C., A. S. Died of drowning, May 21, 1918
Snyder, Leonard C. 55 Littell Ave., Buffalo, N. Y. Pvt., Co. F., 4th Inf. Died of wounds, August 2, 1918
Sobota, Paul 1176 Waldern Ave., Ckeek'ga, N. Y. Sgt., Co. L., 309th Inf. Killed in action, September 19, 1918
Somma, Cosimo 426 Broadway, Buffalo, N. Y. Pvt., Co. E., 311th Inf. Killed in action, October 26, 1918
Souter, James C. 288 Franklin St., Buffalo, N. Y. Sgt., Co. I., 108th Inf. Died of wounds, October 9, 1918
Stack, Philip 1962 Niagara St., Buffalo, N. Y. Pvt., 3 Cas. Co., Camp Forrest, Ga. Died of influenza, October 9, 1918
Staibell, William J. Alden, N. Y. Mechanic, Co. M., 309th Inf. Killed in action, October 16, 1918
Stein, George E. 144 Thompson St., Buffalo, N. Y. Pvt., Co. M., 307th Inf. Died of wounds received in action, August 30, 1918
Stemplewski, Joseph 198 Townsend St., Buffalo, N. Y. Pvt., Co. K., 328 Inf. Killed in action, October 12, 1918
Steves, Charles E. 871 Washington St., Buffalo, N. Y. Pvt., Co. M., 74th Inf., N. Y. N. G. Died, run over by motor truck, September 8, 1917
Stillinger, Rowland H. 146 Olean St., East Aurora, N. Y. Pvt., Btry. E., 304th F. A. Died of wounds, September 9, 1918
Stokes, Alfred H., Jr. 42 Pleasant Ave., Hamburg, N. Y. Sgt., Co. L., 309th Inf. Killed in action, October 16, 1918
Storr, Max P. 208 E. Schiller St., E. Buffalo, N. Y. Pvt., Co. A., 55th Inf. Killed in action, October 22, 1918
Strite, Raymond A. 37 Lombardy St., Lancaster, N. Y. Pvt., Base Hospital, 23d M. D. Died of pneumonia, October 9, 1918
Strough, Edward D. 89 S. Niagara St., Ton'wanda, N. Y. Pvt., Co. K., 108th Inf. Killed in action, September 29, 1918
Struebing, Charles D. 254 Grove St., Tonawanda, N. Y. Pvt., 1st cl., Co. K., 108th Inf. Killed in action, September 28, 1918
Stutz, Edward K. 30 Taxon Ave., Buffalo, N. Y. Pvt., Co. C., 7th Inf. Died of wounds received in action, June 23, 1918
Subke, Harry C. 57 Pauline St., Buffalo, N. Y. Pvt., Co. C., 307th Inf. Died of wounds received in action, September 3, 1918
Sullivan, John L. 141 Babcock St., Buffalo, N. Y. Pvt., 1st cl., Co. B., 311th Inf. Killed in action, November 4, 1918
Swinnerton, George Allen 277 Linwood Ave., Buffalo, N. Y. Pvt., 1st cl., Co. D., 306th M. G. Bn. Killed in action, August 15, 1918
Swinoburka, Karimiesz 63 Reservation St., Buffalo, N. Y. Pvt., 7th Tng. Bn. 153d Dep. Brig. Died of pneumonia, September 29, 1918
Szafranski, Adam J. 193 Strauss St., Buffalo, N. Y. Pvt., Co. H., 306th Inf. Died of wounds, October 15, 1918
Szajkowski, Joseph 80 Lloyd St., Buffalo, N. Y. Pvt., Co. M., 7th Inf. Killed in action, October 15, 1918
Szydlowski, Joseph 80 Lloyd St., Buffalo, N. Y. Pvt., Co. M., 7th Inf. Killed in action, October 15, 1918
Szylowski, Matthew S. Route 2, Box 100, Sloan, N. Y. Pvt., Co. M., 311th Inf. Killed in action, October 26, 1918
Szyperski, Edward 375 Omstead Ave., Depew, N. Y. Pvt., Co. D., 4th Inf. Died of wounds, June 14, 1918
Tarasin, Peter T. 729 Grant St., Buffalo, N. Y. Pvt., Co. A., 147th Inf. Killed in action, September 26, 1918
Tarr, Terry S. Buffalo, N. Y. 2d Lt., Co. B., 4th Inf. Killed in action, July 23, 1918
Tarko, Jan 60 Bridgemont St., Buffalo, N. Y. Pvt., Co. B., 328th Inf. Died of wounds, received in action, October 27, 1918
Tates, Arthur Abbot Rd., Lackawanna, N. Y. Corp., Co. M., 311th Inf. Died of wounds, October 25, 1918
Taylor, Harold W. Buffalo, N. Y. Sgt., Hq. Co. 345th Tank C. Killed in action, September 12, 1918
Tegler, Frederick George 26 Plandler Ave., Buffalo, N. Y. Pvt., 1st cl., Co. C., 306th M. G. Bn. Killed in action, August 22, 1918
Tenhagen, Fred H. 353 Forest Ave., Buffalo, N. Y. Pvt., Co. F., 147th Inf. Died of pneumonia, November 3, 1918
Theisz, Henry G. 143 E. Parade Ave., Buffalo, N. Y. Pvt., A. R. D., 307th C. Wadsworth, S. C. Died of lobar pneumonia, October 7, 1918
Thomas, Anthony J. P. O., Box 84 North Collins, N. Y. Corp., 340 Guard and Fire Co. Died of broncho pneumonia, October 1, 1918
Thompson, John W. 8 Michigan Ave., Buffalo, N. Y. Pvt., Tr. H., 16th Cav. Died of broncho pneumonia, December 10, 1918
Thurber, Lynn A. 8 Church St., Springville, N. Y. Pvt., Co. A., 305th Inf. Died of wounds in action, September 27, 1918
Thurston, James F. 57 Gorham St., Buffalo, N. Y. Btry. F., 334th F. A. Died of wounds, March 11, 1919
Tidball, Zan L., Jr. Buffalo, N. Y. 1st Lt., 9th Aer. Sq. Died, accident, October 10, 1918
Tillman, LaVerne Lucius Akron, N. Y. Sgt., Co. M., 309th Inf. Killed in action, October 16, 1918
Tojdowski, Joseph 254 Curtiss St., Buffalo, N. Y. Pvt., M. G., Co. 311th Inf. Killed in action, October 3, 1918
Tomceyk, Wladysalw 72 Person St., Buffalo, N. Y. Pvt., Co. K., 148th Inf. Killed in action, November 1, 1918
Tomczak, Stanislaw 113 Playter St., Buffalo, N. Y. Pvt., 1st cl., Co. F., 327th Inf. Killed in action, October 7, 1918
Timmons, Frank 449 Perry St., Buffalo, N. Y. Pvt., 34th Co., 9th Tng. Bn., 153d Dep. Bg. Died of broncho pneumonia, October 3, 1918
Torson, John 92 Mohr St., Buffalo, N. Y. Pvt., Co. C., 148th Inf. Killed in action, September 27, 1918
Trell, John H. Bellevue, N. Y. Pvt., Co. C., 15th Bn. U. S. Gds. Died of pneumonia, October 31, 1918
Trulin, Frank J. 219 May St., Buffalo, N. Y. Pvt., Btry. C., 10th Bn., F. A., Repl. Draft, Camp Taylor, Ky. Died of meningitis, October 15, 1918
Tuarozynski, Boleslaw 8 Monroe St., Buffalo, N. Y. Pvt., Co. K., 328th Inf. Killed in action, September 15, 1918
Tubbs, Fred S. 1375 1/2 Michigan Ave., Buffalo, N. Y. Pvt., 1st cl., Am. Red. Cr. Mil. Hosp. No. 1 Died of wounds in action, October 4, 1918
Tucker, Cyril F. 19 Crawley St., Buffalo, N. Y. Pvt., Co. I., 108th Inf. Killed in action, October 17, 1918
Tuholski, Vincent A. 125 Sweet Ave., Buffalo, N. Y. Pvt., Co. B., 328th Inf. Died of wounds in action, October 7, 1918
Tybulski, John 327 Abbey St., Buffalo, N. Y. Pvt., Co. E., 7th Inf. Killed in action, July 15, 1918
umiker, William J. 2045 Niagara St., Buffalo, N. Y. Sgt., Co. G., 309th Inf. Died of wounds, October 18, 1918
urban, Bernard F. 23 W. Chippewa St., Buffalo, N. Y. Cpl., Co. G., 307th Inf. Died of wounds, November 15, 1918
Vandenburg, Albert J. 122 Coit St., Buffalo, N. Y. Pvt., 1st cl., Co. B., 13th Bn., U. S. Guards, Ft. Meigs, N. Y. Died of pneumonia following influenza, Oct. 16, 1918
Vaughan, Roscoe 54 Morton Pl., Buffalo, N. Y. Pvt., Btry. A., 7th Regt., 3d Brig., F. A., Repl. Draft, Camp Jackson, S. C. Died of pneumonia , September 26, 1918
Vincent, Jefferson D. Buffalo, N. Y. 1st Lt., Av. Sec. Sig. Res. C. Died of accident, May 14, 1918
Vollbracht, Ferdinand Chas. 188 Box Ave., Buffalo, N. Y. Pvt., 1st cl., Co. E., 306th Inf. Died of pneumonia, February 5, 1919
Volz, Fred 240 Oneida St., Buffalo, N. Y. Pvt., 2d Bn., Co. D., 306th Inf. D. or ac. Killed, expl. Of grenade, Sept. 26, 1918
Wagner, Frank J. 856 Eagle St., Buffalo, N. Y. Cpl., Co. H., 7th Inf. Killed in action, October 7, 1918
Walasek, John 656 Amherst St., Buffalo, N. Y. Pvt., Co. H., 307th Inf. Killed in action, August 27, 1918
Walczak, Frank W. 190 Garland St., Sloan, N. Y. Pvt., 1st cl., Hq. Co., 306th F. A. Killed in action, August 24, 1918
Walczak, Joseph T. 167 Leonard St., Buffalo, N. Y. Pvt., Co. K., 326th Inf. Killed in action, August 4, 1918
Waldron, James J. 19 Main St., Buffalo, N. Y. Pvt., Co. G., 311th Inf. Died of wounds received in action, October 1, 1918
Walkowiak, James J. 19 Main St., Buffalo, N. Y. Pvt., Co. G., 311th Inf. Died of wounds received in action, October 1, 1918
Walkowiak, John V. 114 Schutrum St., Buffalo, N. Y. Pvt., Btry. E., 310th F. A. D. of infl., catar. And bron. Pneum., Oct. 25, 1918
Wall, Maurice A. 601 Richmond Ave., Buffalo, N. Y. Sgt., Co. E., 311th Inf. Killed in action, October 31, 1918
Wallace, David A. 294 Seneca St., Buffalo, N. Y. Pvt., Co. H., 311th Inf. Died of lobar pneumonia, April 24, 1918
Wannenwetsch, Edward W. 1514 Abbot Row, Buffalo, N. Y. Pvt., Btry. F., 76th F. A. Died of lobar pneumonia, January 29, 1918
Waring, William W. Buffalo, N. Y. 1st Lt., 11 Aero Sq. Died of disease, October 30, 1918
Wielkiewics, Frank J. 90 Neoga St., Depew, N. Y. Pvt., Co. B., 306th Inf. Died of wounds, September 5, 1918
Erie, Cassimir M. 335 Myrtle Ave., Buffalo, N. Y. Pvt., M. G. Co., 307th Inf. Killed in action, September 28, 1918
Watchaskie, Walter 25 Reservation St., Buffalo, N. Y. Pvt., Co. F., 61st Inf. Killed in action, November 7, 1918
Waterhouse, Charles J. 580 Elmwood Ave., Buffalo, N. Y. Clerk, Base Hospital 23 Died of lobar pneumonia, January 4, 1919
Waters, James W. 45 Richmond Ave., Buffalo, N. Y. Pvt., Cas. Co., 37th Engineers, Fort Myer, Va. Died of pneumonia, March 25, 1918
Waterstrat, Norman A. 121 William St., Tonawanda, N. Y. Cpl., Co. K., 357th Inf. Died of wounds received in action, October 28, 1918
Way, Harry B. 24 Clair St., Buffalo, N. Y. Pvt., Co. D., 147th Inf. Died of bronchitis, October 17, 1918
Weber, Arthur H. 32 Elmwood Ave., Buffalo, N. Y. Pvt., Co. A., 109th M. G. Bn. Died of acute enterocolitis, September 22, 1918
Weide, Earl C. 123 Demard St., Buffalo, N. Y. Pvt., Co. C., 108th Inf. Killed in action, September 29, 1918
Weidman, John C. 364 Watson St., Buffalo, N. Y. Cpl., Co. B., 311th Inf. Killed in action, September 24, 1918
Weiler, William A. 316 Woltz Ave., Buffalo, N. Y. Pvt., 75th Co., 18th Bn., Syracuse Rct. Camp., N. Y. Died of pneumonia, September 24, 1918
Weintraub, David 53 Pratt St., Buffalo, N. Y. Pvt., 1st cl., 18th Co., 152d Dep. Brig. Died of broncho pneumonia, November 27, 1918
Welch, Samuel G. 566 Hertel Ave., Buffalo, N. Y. Pvt., 1st cl., Co. D., 108th Inf. Killed in action, September 29, 1918
Wells, Frank H. 203 Potomac Ave., Buffalo, N. Y. Pvt., Co. D., 311th Inf. Killed in action, September 26, 1918
Wendt, Ernest J. Tonawanda, N. Y. Pvt., 1st cl., Co. C., 102d Engrs. Killed in action, September 29, 1918
Wenz, Richard J. 270 Locust St., Buffalo, N. Y. Pvt., 153d Dep. Brig. Died of pneumonia, October 1, 1918
Wesp, Franklin P. Gardenville, N. Y. Pvt., 1st cl., Co. C., 3d M. G. Bn. Killed in action, July 18, 1918
Weter, Paul Herbert 112 Fargo Ave., Buffalo, N. Y. Pvt., Co. D., 306th M. G. Bn. Killed in action, September 8, 1918
Wheaton, Arlie E. Westfield, Tioga County, Penn. Pvt., Co. A., 108th Inf. Killed in action, September 29, 1918
Whelan, Dominic William 17 Best St., Buffalo, N. Y. Pvt., 1st cl., Co. I., 311th Inf. Died of wounds received in action, August 13, 1918
White, Archie L. 86 Aldrich Ave., Buffalo, N. Y. Pvt., Co. C., 336th T. C. Died of broncho pneumonia, November 13, 1918
White, Charles W. 903 West Ave., Buffalo, N. Y. Pvt., 1st cl., Hq. Co. 327th Inf. Killed in action, October 7, 1918
Wierzbicki, George 56 Sobieski St., Buffalo, N. Y. Pvt., Co. 31, 153rd Dep. Brig. Died of lobar pneumonia, September 30, 1918
Wieszczecinski, Casimir 51 Ruhland Ave., Buffalo, N. Y. Pvt., Co. C., 302d Engrs. Died of wounds in action, August 18, 1918
Wild, Henry 83 Tex St., Buffalo, N. Y. Pvt., 1st cl., Co. C., 16th Bn., U. S. Guards, Ft. Niagara, N. Y. Died of pneumonia, October 11, 1918
Wilhelm, George B. 1225 Albott Rd., Buffalo, N. Y. Pvt., 1st cl., Co. A., 4th Inf. Killed in action, October 4, 1918
Willerth, Conrad 681 Walden St., 31 Buffalo, N. Y. Pvt., Mec. School Det., St. Paul, Minn. Died of broncho pneumonia, October 11, 1918
Williams, Charles Buffalo, N. Y. Mus., 2d cl., Columbus Bks., Ohio Died of acute dilation of the heart, March 1, 1920
Williams, Earl T. Buffalo, N. Y. 1st Lt., F. A. Died of disease at Northampton, Mass., May 7, 1918
Williams, Spencer C. Buffalo, N. Y. 2d Lt., A. S. S. C. Died from accident, Lake Charles, La., May 21, 1918
Williams, Theodore Colley 1075 West Ave., Buffalo, N. Y. Pvt., Co. C., 28th Inf. Killed in action, July 19, 1918
Winckwski, Peter 459 Wasson St., Lackawanna, N. Y. Pvt., Co. 17, 5th Tng., 153d Dep. Brig. Died of broncho pneumonia, October 5, 1918
Winkler, Charles F. 710 S. Division St., Buffalo, N. Y. Pvt., Hq. Co., 311th Inf. Killed in action, October 18, 1918
Winter, Edward 1213 Walden Ave., Forks, N. Y. Pvt., Co. L., 309th Inf. Died, September 29, 1917
Wisniewski, John 45 Moskingo St., Depew, N. Y. Pvt., Btry. D., 3d F. A. Died of lobar pneumonia, October 3, 1918
Wolanski, Henry 727 Weaver Ave., Buffalo, N. Y. Pvt., Co. A., 306th Inf. Killed in action, August 22, 1918
Wolf, Edward M. 308 Hickory St., Buffalo, N. Y. Pvt., M. G. Co., 348th Inf. Died of broncho pneumonia, October 28, 1918
Wolf, Henry, Jr. 440 Humbolt Pk., Buffalo, N. Y. Pvt., 1st cl., Co. C., 303d F. Sig. Bn. Killed in action, September 20, 1918
Wolf, Walter A. Wales Center, Erie Co., N. Y. Pvt., Btry. C., 321st F. A. Killed in action, October 15, 1918
Woodward, Charles E. 850 West Ave., Buffalo, N. Y. Pvt., Aviation Sec., Sig. C. Died of pneumonia, March 27, 1918
Woppman, Joseph 16 Empire St., Buffalo, N. Y. Pvt., Hq. Co., 311th Inf. Died of wounds received in action, October 30, 1918
Wos, Stephen 17 Marion St., Buffalo, N. Y. Pvt., 1st cl., Co. H., 327th Inf. Killed in action, July 15, 1918
Wright, Arthur C. 224 Northland Ave., Buffalo, N. Y. Cpl., Btry. B., 106th F. A. Died as result of railway collision, October 17, 1917
Yaschuk, Steve 141 Selkirk St., Buffalo, N. Y. Pvt., Co. G., 311th Inf. Killed in action, September 28, 1918
Yund, Joseph J. 143 Marine St., Buffalo, N. Y. Pvt., Co. I., 108th Inf. Died of goitre, March 16, 1919
Zaliewski, John 568 Perry St., Buffalo, N. Y. Pvt., Co. C., 110th Inf. Killed in action, October 1, 1918
Zawacki, Joseph Allisch 100 Babcock St., Buffalo, N. Y. Pvt., Co. H., 23d Inf. Killed in action, July 18, 1918
Zelasko, John 117 Peter St., Buffalo, N. Y. Pvt., Co. D., 147th Inf. Died of influenza and pneumonia, October 24, 1918
Ziernieck, Michael 200 Sherman St., Buffalo, N. Y. Horseshoer, Sup. Co., 29th Inf. Died of broncho pneumonia, October 5, 1918
Zimmerman, George S. 621 Sherman St., Buffalo, N. Y. Cpl., Co. H., 325th Inf. Killed in action, October 13, 1918
Zoffke, George A. Derby, N. Y. Pvt., Co. M., 7th Inf. Killed in action, July 15, 1918
Zogasic, Pete 833 First St., Lackawanna, N. Y. Pvt., Co. M., 311th Inf. Killed in action, October 26, 1918
Zwolinski, Anthony 998 Grant St., Buffalo, N. Y. Pvt., Co. G., 309th Inf. Died of tuberculosis, November 27, 1917
United States Marine Corps
Ailing, Amil Otto Max Buffalo, N. Y. 25th Co. U. S. M. C. Died of disease, January 4, 1919
Bonczar, Michael Buffalo, N. Y. 23d Co., 6th M. G. B., U. S. M. C. Killed in action, November 10, 1918
Bork, Joseph George Lancaster, N. Y. Corp., 27th Co., U. S. M. C. Died of injuries, May 24, 1917
Broxup, John Buffalo, N. Y. Corp., 49th Co., 5th Regt., U. S. M. C. Killed November 5, 1918
Christiansen, Frank Daniel Imperial Hotel, Buffalo, N. Y. Hqs. Co., 6th Regt., U. S. M. C. Died of wounds, July 19, 1918
Clough, Charles Leslie East Aurora, N. Y. Corp., 74th Co., U. S. M. C. Killed in action, April 13, 1918
Coyne, William Joseph Halfway, N. Y.: Ionia Isl., N. Y. U. S. M. C. Died of disease, January 25, 1919
Dost, Franklin Leon Buffalo, N. Y. Sgt., 8th Co., 5th Regt., U. S. M. C. Killed in action, June 6, 1918
Ernst, Lawrence Ferdinand East Aurora, N. Y. Repl. Bn., U. S. M. C. Killed in action, June 14, 1918
Exner, William Paul Buffalo, N. Y. 49th Co., U. S. M. C. Died of wounds, June 17, 1918
Ferguson, Thomas James Buffalo, N. Y. Hqs. Det., U. S. M. C. Died of disease, October 2, 1918
Fisher, James Owen Buffalo, N. Y. 79th Co., U. S. M. C. Died of disease, March 2, 1919
Florian, Frederick Wm., Jr. Buffalo, N. Y. 45th Co., 5th Regt., U. S. M. C. Killed in action, June 6, 1918
Forbach, Richard Frank Buffalo, N. Y. 67th Co., U. S. M. C. Killed in action, October 4, 1918
Gibbons, James Joseph Buffalo, N. Y. Sgt., 45th Co. 5th Regt., U. S. M. C. Killed in action, June 6, 1918
Gorsky, Casimer Aloysius Springville, N. Y. Co. T., U. S. M. C. Died of disease, November 14, 1918
Graves, Justus Wilbin Clarence, N. Y. Parris Isl. S. C., U. S. M. C. Died of disease, November 30, 1918
Harrington, Karl Gene Orchard Pk., N. Y. Cpl., N. C. O. School Det. U. S. M. C. Died of influenza, February 1, 1919
Herdle, Albert Ernest North Evans, N. Y. 96th Co., 6th Regt., U. S. M. C. Died of pneumonia, January 28, 1919
Hillery, David Joseph Buffalo, N. Y. Cpl., 43d Co., U. S. M. C. Killed in action, June 11, 1918
Hilton, Frank Henry Buffalo, N. Y. Pvt., 1st cl., U. S. M. C. Died of influenza, October 2, 1918
Hitzel, Walter Henry Buffalo, N. Y. Parris Island, S. C., U. S. M. C. Died of disease, Oct. 29, 1918
Hoppel, Charles John, Jr. Buffalo, N. Y. Parris Island Co. Y. U. S. M. C. Died of disease, November 7, 1918
Hunt, John Robert Buffalo, N. Y. Quantic Jd. Co. C., 2d Cas. Bat., U. S. M. C. Died of wounds received in action, Sept. 20, 1918
Johnson, Harry Claxton Tonawanda, N. Y. Cpl., 84 6th Regt., U. S. M. C. Died of wounds received in action, October 9, 1918
Karnatz, Henry Joseph Akron, N. Y. 97th Co., 6th Regt., U. S. M. C. Died of wounds received in action, October 3, 1918
Kellner, Jacob John Buffalo, N. Y. Co. B., 2d Cas. Bn., U. S. M. C. Killed in action, October 4, 1918
Kimmins, Winfield Ben. Buffalo, N. Y. 97th Co., 6th Regt., U. S. M. C. Died of wounds received in action, October 6, 1918
Krieger, Edward Louis Buffalo, N. Y. 95th Co., U. S. M. C. Died of wounds received in action, June 16, 1918
Le Prell, Ambrose Joseph Buffalo, N. Y. 17th Co., U. S. M. C. Killed in action, October 4, 1918
Lodowski, Joseph 223 Miller Ave., Buffalo, N. Y. 55th Co., 5th U. S. M. C. Killed in action, November 1, 1918
McCreary, Donald Kennedy East Aurora, N. Y. 96th Co., 6th Regt., U. S. M. C. Died of wounds received in action, July 19, 1918
McSweeney, Gerard Francis Buffalo, N. Y. 49th Co., U. S. M. C. Killed in action, November 11, 1918
Macikowski, John Buffalo, N. Y. Cy. Sgt., 84th Co., 6th Reg., U. S. M. C. Died of wounds, July 19, 1918
Mallion, John Alexander Buffalo, N. Y. 47th Co., 5th Regt., U. S. M. C. Died of wounds, September 15, 1918
Mattz, Herman Buffalo, N. Y. Sgt., 49th Co., U. S. M. C. Killed in action, June 6, 1918
Moris, Clarence Edward Buffalo, N. Y. Haita, U. S. M. C. Killed in natives, Nov. 4, 1919
Neary, Patrick James Buffalo, N. Y. Co. D., 13th Regt., Quantico, Va., U. S. M. C. Died in accident, May 22, 1919
Newcomb, Ray William Angola, N. Y. 76--6th Regt., U. S. M. C. Killed in action, September 12, 1918
Racinowski, Stanley Buffalo, N. Y. Pvt., 51st Co., 5th Regt., U. S. M. C. Killed in action, November 9, 1918
Rambath, Charles Elmer Buffalo, N. Y. Pvt., Hingham Mass., U. S. M. C. Died of pneumonia, September 28, 1918
Roberts, Leon John Buffalo, N. Y. Pvt., France, U. S. M. C. Accidentally killed, April 29, 1918
Schmidt, William Albert Buffalo, N. Y. Sgt., Hqs. Co., O. S. Depot., U. S. M. C. Died of disease, September 24, 1918
Strasser, Walter Frank Buffalo, N. Y. Pvt., Repl. Bn., U. S. M. C. Died of disease, November 24, 1918
Strickland, Chester Isaac Akron, N. Y. Co. N., U. S. M. C., Parris Island, S. C. Died of disease, November 19, 1918
Striegel, Joseph Andrew Buffalo, N. Y. Pvt., 30th Co., 3d Naval Dist., U. S. M. C. Died of influenza, January 27, 1919
Tharau, Herman Buffalo, N. Y. Gnry Sgt., 55th Co., U. S. M. C. Killed in action, August 8, 1918
Wojozynski, Anthony Buffalo, N. Y. Sgt., 18th Co., U. S. M. C. Died of wounds received in action, June 12, 1918
Wolfhegel, Charles Buffalo, N. Y. Gun. Sgt., 20th Co., 5th Regt., U. S. M. C. Died of wounds received in action, Nov. 4, 1918
United States Navy
Abbott, Charles Edward Hamburg, N. Y. Seaman 2d Cl., U. S. N. R. F. Died on U. S. S. Mallory, August 27, 1918
Adolf, Orlo Bertrum Bowmansville, N. Y. Landsman for elect. Radio. U. S. N. R. F. Died in hosp. at Great Lakes, Ill., September 24, 1918
Aichinger, John Edward 669 Riley St., Buffalo, N. Y. Coxswain, U. S. N. Died in U. S. Naval Hosp. 4 Ivergordon Scot. 11-13-1818
Babinger, Albert James 185 Winslow Ave., Buffalo, N. Y. Landsman Mach. Mate- Avia., U. S. N. R. F. Died in Naval Hosp., at Great Lakes, Ill., March 24, 1919
Beckman, Lambert Fred. 665 East Utica St., Buffalo, N. Y. Mach., Mate 2d Cl., U. S. N. Died on U. S. S. Powatan buried at sea., Dec. 17, 1917
Brennan, Patrick Christ 13 Crescent Pl., Lackawanna, N. Y. Landsman Mach. Mate Avia., U. S. N. R. F. Died at N. T. Stat., Great Lakes, Ill., July 14, 1918
Burns, David Evans Holland, N. Y. Seaman 2d cl., U. S. N. R. F. Died at Naval Hosp. Great Lakes, Ill., Sept. 22, 1818
Carberry, Frank Edward 1913 Seneca St., Buffalo, N. Y. Apprentice Seaman, U. S. N. R. F. Died at N. Hosp., Great Lakes, Ill., Sept. 22, 1918
Catchpole, Harry Guy 1674 Amherst St., Buffalo, N. Y. Ensign Died, Sept. 13, 1918, at Five Fathom Lightship, Cape May, N. J.
Cotter, John Joseph 151 Alabama St., Buffalo, N. Y. Apprentice Seaman, U. S. N. R. F. Died at N. Hosp., Great Lakes, Ill., Sept. 24, 1919
Davis, James Fredick 117 Alsace Ave., Buffalo, N. Y. Seaman 2d cl., U. S. N. R. F. Died at N. Hosp., at New London, Conn., Sept. 28, 1818
Eberhardt, Frederick Busch 33 W. Hazeltine Ave., Kenmore, N. Y. Landsman for Mach. Mate Avia., U. S. N. R. F. Died at Naval Hosp., Great Lakes, Ill., Jan. 26, 1919
Escavage, George Harry 58 Rejtan St., Buffalo, N. Y. Seaman 2d cl., U. S. N. Died on U. S. S. Solace, Base 10, August 31, 1918
Ferguson, James Gard 671 West Ferry St., Buffalo, N. Y. Landsman for Electrician Radio, U. S. N. Died at Naval Hosp., Chelsea, Mass., July 7, 1918
Fellows, David 423 South Division St., Buffalo, N. Y. Seaman, U. S. N. Died, receiving Ship, New York, NY, April 21, 1918
Gaffney, James H. 60 York St., Buffalo, N. Y. Engineman 2d cl., U. S. N. R. F. Died, Naval Base Hosp. 4 Queenstown, Id., Nov. 24, 1818
Gannon, Howard Jason 4th Ave., Woodlawn, N. Y. Seaman 2d cl., U. S. N. R. F. Died at Naval Hosp., New York, NY, April 23, 1919
Gorny, John Edward 354 Lovejoy St., Buffalo, N. Y. Seaman 2d cl., U. S. N. R. F. Died in Naval Hosp. at Great Lakes, Ill., Sept. 28, 1818
Gressmann, Joseph 753 Genesee St., Buffalo, N. Y. Fireman 3d cl., U. S. N. R. F. Died on U. S. S. Martha Washington at Pauillac, France, February 19, 1919
Gross, Frank Anthony 114 Dodge St., Buffalo, N. Y. Seaman 2d cl., U. S. N. R. F. Died at Naval Hosp. Great Lakes, Ill., Sept. 28, 1918
Guest, Frank Joseph 144 Vincennes St., Buffalo, N. Y. Seaman 2d cl., U. S. N. R. F. Died at Naval Hosp. Great Lakes, Ill., Sept. 23, 1918
Haman, Henry George 155 Sidway St., Buffalo, N. Y. Seaman, U. S. N. Died on U. S. S. Chauncey, November 19, 1917
Hannon, Raymond Vincent 24 W. Oakwood Pl., Buffalo, N. Y. Lieutenant (jg.) Died, June 12, 1917, at Riverdale, N. Y.
Hasswlbeck, Roy Fred 142 Doat St., Buffalo, N. Y. Gunners Mate 3d cl. Died at Naval Hosp. Great Lakes, Ill., Feb. 25, 1919
Hilbert, William Gustave 69 Goethe St., Buffalo, N. Y. Apprentice Seaman, U. S. N. R. F. Died at Navy Hosp. League Island, Pa., Sept. 22, 1918
Hood, Robert Stanley 453 Auburn, Ave., Buffalo, N. Y. Seaman 2d cl., U. S. N. R. F. Died on U. S. S. Ticonderoga, September 30, 1918
Judge, Andrew Joseph 89 Brinkman St., Buffalo, N. Y. Seaman 2d cl., U. S. N. R. F. Died at Naval Hosp., Great Lakes, Ill., Oct. 1, 1918
Kennebrook, Paul Gottwald 993 Michigan Ave., Buffalo, N. Y. Ship's Writer A., U. S. N. Died in Marine Hosp., Buffalo, N. Y., May 27, 1917
Kurtz, Alphonse 38 Beckwith St., Buffalo, N. Y. Apprentice Seaman, U. S. N. R. F. Died in Naval Hosp., Great Lakes, Ill., Sept. 27, 1918
Linn, James Queggley 640 Abbott Road, Buffalo, N. Y. Shipfitter 2d cl., U. S. N. Died in Naval Hosp., No. 5 Brest, Fr., Feb. 12, 1919
Lodowski, Victor Henry 30 Blake St., Buffalo, N. Y. Gunners Mate 3d cl., A., U. S. N. R. F. Died in Desconess Hosp., Buffalo, N. Y., July 28, 1920
McAllister, Clarence Henry Akron, N. Y. Ships Crook 3d cl., U. S. N. Died on U. S. S. President Lincoln, May 31, 1918
Martin, George Ellsworth 113 Bird Ave., Buffalo, N. Y. Seaman 2d cl., U. S. N. R. F. Died October 3, 1918
Mayer, John Valentine 221 East Utica St., Buffalo, N. Y. Landsman for Mach. Mate Avia., U. S. N. R. F. Died in Naval Hosp., Great Lakes, Ill., Oct. 1, 1918
Miano, Frank Lawrence 493 7th St., Buffalo, N. Y. Landsman for Mach. Mate Avia., U. S. N. R. F. Died in Naval Hosp. Great Lakes, Ill., Sept. 25, 1918
Mootz, Eugene William 228 Pine St., Buffalo, N. Y. Seaman, U. S. N. Died on U. S. S. Ticonderoga at sea, Sept. 30, 1918
Newman, Fred Armand 381 Elk St., Buffalo, N. Y. Mach. Mate 1st cl., Aviation, U. S. N. Died at Naval Air Sta., Rockaway Beach, Long Island, N. Y., August 30, 1918
O'Neil, Chester Big Tree, N. Y. Apprentice Seaman, U. S. N. R. F. Died in Naval Hosp., Great Lakes, Ill., Aug. 30, 1918
Plewa, Joseph 360 Amherst St., Buffalo, N. Y. Apprentice Seaman, U. S. N. R. F. Died in Naval Hosp., Great Lakes, Ill., Sept. 21, 1918
Przybylski, Valentine 46 Kopernik St., Buffalo, N. Y. Fireman 3d cl., U. S. N. Died on U. S. S. Von Stuben at sea, March 5, 1918
Roth, Charles Lewis Buffalo, N. Y. Machinist Mate 1st cl., U. S. N. Died on U. S. S. Cassin at Brest, Fr., Aug. 18, 1918
Ryan, Eugene Charles 369 Rhode Island St., Buffalo, N. Y. Seaman 2d cl., U. S. N. R. F. Died in Naval Repair Base, Eastleigh, Eng., Oct. 14, 1818
Spaulding, Harlan Arthur Hotel Lennox, Buffalo, N. Y. Electrician 3d cl., U. S. N. R. F. Died at Naval Train. Sta., Great Lakes, Ill., Nov. 12, 1819
Sweeney, John Joseph 81 S. Park Ave., Buffalo, N. Y. Seaman, U. S. N. Died at U. S. Nav. Air Sta., Pauillac, Fr., Dec. 3, 1918
Treble, Hector William 187 Hodge Ave., Buffalo, N. Y. Chief Q. M. U. S. N. R. F. Died in Naval Hosp., Chelsea, Mass., Sept. 30, 1918
Vasilian, Pany 470 Pearl St., Buffalo, N. Y. Blacksmith, 1st cl., U. S. N. R. F. Died on U. S. S. Cyclops, June 14, 1918
Vogt, Edwin George 303 East St., Buffalo, N. Y. Landsman Carpenters Mate, U. S. N. Died at Naval Hosp., Pensacola, Fla., Oct. 6, 1918
Wadleigh, George Edward 368 Norwood Ave., Buffalo, N. Y. App. Seaman, U. S. N. R. F. Died at Naval Hosp., Great Lakes, Ill., Oct. 24, 1918
Walsh, Gerald Hartigan 85 Duerstun Ave., Buffalo, N. Y. Landsman for Electrician Radio, U. S. N. R. F. Died at Naval Hosp., New London, Conn., April 27, 1819
Weber, Francis Xavier 54 Rossler St., Sloan, N. Y. Fireman 3d cl., U. S. N. Died in Naval Hosp., N. Y., July 24, 1917
Weisansal, Edward Nich. 512 Sherman St., Buffalo, N. Y. Fireman 1st cl., U. S. N. Died on U. S. S. Cyclops, June 14, 1918
Wheelock, Myron East Concord, N. Y. Electrician 2d cl., Radio, U. S. N. Died on U. S. S. Cyclops at sea, June 14, 1918
Wilcock, Wilfrid Charles 203 St. James Pl., Buffalo, N. Y. Lieutenant (jg.) Died, September 4, 1919
Wolff, Louis Edward 977 Michigan Ave., Buffalo, N. Y. Landsman for Electrician, radio, U. S. N. R. F. Died in Naval Hosp., Great Lakes, Ill., Sept. 26, 1918
Woodcock, William Dean 279 Highland Ave., Buffalo, N. Y. Elec. 2d cl., Radio, U. S. N. R. F. Died in Naval Hosp., Great Lakes, Ill., Sept. 29, 1918


[ New York Roll of Honor ]



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

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