New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Essex County
United States Army
Name Address Rank and arm of service Date and cause of death
Bailey, Frank J. Box 314, Ausable Forks, N. Y. Pvt., Co. D., 71st Inf. Died of pneumonia, September 29, 1918
Bennett, Marvin E. Lake Placid, N. Y. Pvt., Co. I., 105th Inf. Died of wounds, October 21, 1918
Breen, Thomas H. Port Henry, N. Y. Pvt., Section B. Students Army Tng. Corps., Clarkson Col. Of Tech., Potsdam, N. Y. Died of influenza, lobar pneumonia, Nov. 9, 1918
Budisky, John Mineville, N. Y. Pvt., Co. G., 312th Inf. Died of broncho pneumonia, November 10, 1918
Clark, Thomas R. Port Henry, N. Y. Pvt., Mg. Co., 312th Inf. Died of wounds, December 22, 1918
Conijohn, Toney Ticonderoga, N. Y. Pvt., Co. M., 325th Inf. Died of wounds, October 16, 1918
Costello, Alfred C. Lake Placid, N. Y. Pvt., Co. I., 2d Inf. (Co. I., 105th Inf.) Died of wounds, September 29, 1918
Cross, John E. Essex, N. Y. Pvt., Co. B., A. - A., Mg. Bn. Died of pneumonia and duodena ulcer, Dec. 18, 1918
Denton, Leslie C. Whallonsburg, N. Y. Pvt., 26th Inf. Killed in action, October 8, 1918
Dwyer, David M. Lake Placid, N. Y. Pvt., 74th Co., 18th Bn. Died of lobar pneumonia, September 25, 1918
Ernenwein, Cecil T. 104 Oneida Ave., Lake Placid, N. Y. Pvt., Co. A., 318th Engrs. Died of diphtheria, January 13, 1918
Foley, Albert E. General Delivery, Newman, N. Y. Pvt., Unassigned Cav., Ft. Bliss, Tex. Died of sepcis, gen., following pleurisy, Aug. 9, 1918
Girard, Paul Lake Placid, N. Y. Pvt., Co. I., 105th Inf. Killed in action, October 19, 1918
Grimes, Fred Ticonderoga, N. Y. Pvt., Sup. Co., 57th Inf. Died of broncho pneumonia, October 7, 1918
Hanchett, William H., Jr. Port Henry, N. Y. Pvt., 74th Co., 18th Bn., Syracuse Rct. Camp, N. Y. Died of influenza and pneumonia, October 4, 1918
Jack, Joseph D. East Exchange, Ticonderoga, N. Y. Pvt., Co. I., 127th Inf. Killed in action, November 10, 1918
Kilborn, William McK. Wilmington, N. Y. Pvt., Sup. Co., 26th F. A. Died of broncho pneumonia, October 27, 1918
LaForge, Leslie Ticonderoga, N. Y. Sgt., 35th Co., 9th Bn., 158th Dep. Brig. Died from shooting self in head with service revolver, October 11, 1918
Lasher, Cornelius J. Pleasant St., Wesport, N. Y. Pvt., Co. H., 1st Pion. Inf. Died of meningitis, November 18, 1918
Lester, George J. Chilson Hill, N. Y. Cpl., Co. L., 326th Inf. Killed in action, August 4, 1918
McGinness, Elmore L. Gen. Del., Port Henry, N. Y. Pvt., 156th Dep. Brig. Died of broncho pneumonia, October 4, 1918
McMurty, George W. 8 Wicker St., Ticonderoga, N. Y. Pvt., Co. E., 312th Inf. Killed in action, October 16, 1918
McNulry, Joseph T. 106 S. Main St., Ticonderoga, N. Y. Pvt., 1st cl., Co. E., 312th Inf. Died of pneumonia, December 15, 1918
Marble, Fred M. Keene, N. Y. Pvt., Det. Md. Died of scarlet fever, October 26, 1918
Marshall, Joseph C. R. F. D., Port Henry, N. Y. Pvt., Co. M., 23d Inf. Died of lobar pneumonia, October 17, 1918
Mason, Gordon Ty St., Ft. Ticonderoga, N. Y. Pvt., Co. G., 5th Am. Tn. Killed in action, October 14, 1918
Mero, Levy J. Willsboro, N. Y. Pvt., Co. M., 60th Inf. Died of mastoiditis, July 9, 1918
Nelson, Medos A. Au Sable Forks, N. Y. Pvt., Co. G., 125th Inf. Killed in action, October 7, 1918
Parnode, James Dudley Port Henry, N. Y. Cpl., Co. F., 302 Supply Train Died of lobar pneumonia, May 25, 1918
Ross, Lawrence H. Ticonderoga, N. Y. Pvt., Co. C., 120th Mg. Bn. Killed in action, August 1, 1918
Sage, Clyde L. Schroon River, N. Y. Pvt., Ci. F., 6th Am. Tn. Died of broncho pneumonia, October 9, 1918
Sheeny, James G. Schroon Lake, N. Y. Mec., Co. K., 13th Inf. Died of drowning, May 13, 1917
Smith, William Henry Mineville, N. Y. Pvt., Co. F., 2d Pion. Inf. Died of lobar pneumonia, October 1, 1918
Soper, Leonard A. Elizabethtown, N. Y. Pvt., Co. D., 71st Inf. Died of broncho pneumonia, influenza, Oct. 5, 1918
Still, Clark O. Westport, N. Y. Pvt., 488 Aer. Sq. Died of influenza and lobar pneumonia, Dec. 20, 1918
Toohey, John River St., Lake Placid, N. Y. Pvt., Co. I., 2d Inf., N. Y. N. G. Died of accidental drowning, July 23, 1917
Tyler, Philip M. Lewis, N. Y. Cpl., Co. C., 49th Inf. Died of pyopneumothoras tuberculosis, May 31, 1919
Wathsock, Arthur North Hudson, N. Y. Pvt., Btry. C., 7th Regt., F. A. Repl. Draft. Died of pneumonia, September 30, 1918
Wells, Sherry G. 1 Grand St., Ticonderoga, N. Y. Cook, Co. D., 71st Inf. Died of disease, October 2, 1918
Wilkins, Edward Lake Placid, N. Y. Pvt., 128th Aer. Sq., Sig. C. Died of fracture of vertebrae (crushing of spinal cord), June 17, 1918
Wilkins, Harold L. Box 29, Lake Placid, N. Y. Pvt., Co. M., 53d Inf. Died of broncho pneumonia, October 19, 1918
Wilkins, Howard J. Main St., Wilmington, N. Y. Pvt., Unas. As Sig. C., Ft. Sam Houston, Tex. Died of lobar pneumonia, March 29, 1918
Wilkinson, Earl Ticonderoga, N. Y. Pvt., 1st cl., Hq. Co., 105th Inf. Died of wounds, August 25, 1918
United States Navy
McCann, Richard Ward Willsboro, N. Y. Landsman for Mac. Mate, Av., U. S. N. R. F. Died Oct. 1, 1918, Naval Hosp., Great Lakes, Ill.
Mitchell, Oliver Charles Elizabethtown, N. Y. Yeoman, 3d cl., U. S. N. Died May 25, 1917, Naval Hosp., Newport, R. I.



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

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