New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Greene County
United States Army
Name Address Rank and arm of service Date and cause of death
Anable, Leo Benson Leeds, N. Y. Pvt., Co. C., 54th Inf. Died of lobar pneumonia, November 7, 1918
Applebee, Ernest S. R. F. D. No. 2, Greenville, N. Y. Pvt., Co. L., 326th Inf. Killed in action, October 12, 1918
Austin, Joel M. Cairo, N. Y. Pvt., 1st cl., Co. E., 418th Tel. Bn. Died of broncho pneumonia, September 20, 1918
Bailey, Walter E. Lexington, N. Y. Pvt., 1st cl., Q. M. C., 321st G'd. and Fire Co. Died of lobar pneumonia, January 31, 1919
Bartholomew, John Freehold, N. Y. Pvt., Med. Det., 152d Dep. Brig. Died of broncho pneumonia, May 8, 1918
Brewer, Kenneth E. Tannersville, N. Y. 2d Lt., A. S. S. C. Died of accident, Sept. 28, 1918, Carlstrom Field, Fla.
Bunt, Frederick B. Tannersville, N. Y. Pvt., 1st cl., Co. I., 23d Inf. Died of wounds, July 3, 1918
Diodora, Frank Box No. 47, Cementon, N. Y. Pvt., Cement Mills Co. I., A. S. C. Died of pneumonia, November 28, 1918
Doty, Percival G. 350 Main St., Catskill, N. Y. Pvt., 43 Bin. Co., Av. Sec. Sig. Corps Died of broncho pneumonia, October 16, 1918
Doyle, Leroy A. Cementon, N. Y. Pvt., Co. M., 106th Inf. Killed in action, September 2, 1918
Drevinski, Stanislov Cementon, N. Y. Pvt., 1st cl., Co. M., 106th Inf. Killed in action, October 19, 1918
Garrison, Edwin M. P. O. Box No. 173, Athens, N. Y. Pvt., 61st Co., M'n Tg. Dept. M. G. Tg. Cen'r Camp Hancock Died, broncho pneumonia, Oct. 18, 1918
Guilifuss, Clarence F. Athens, N. Y. Pvt., Co. D., 2d Bn., 306th Inf. Died of wounds in action, September 6, 1918
Hauver, Floyd A. Round Top, N. Y. Pvt., Co. G., 311th Inf. Died of wounds in action, November 10, 1918
Heath, Edward W. 114 North St., Catskill, N. Y. Sgt., Co. E., 10th Inf., N. Y. N. G. Died of tuberculosis, October 27, 1917
Hitchcock, Frank Cairo, N. Y. Cook, Co. E., 51st Pion. Inf. Died of measles and broncho pneumonia, Jan. 20, 1919
Holden, James A. Coxackie, N. Y. Pvt., Co. E., 14th Engrs., (light railway) Died of broncho pneumonia, November 5, 1918
Hommell, George W. Elka Park, N. Y. Pvt., Co. L., 348th Inf. Died of respiratory and cardia parclysis caused by overdose of opium, August 23, 1918
Lawrence, Fred J. Durham, N. Y. Pvt., 1st cl., Co. C., 309th M. G. Bn. Killed in action, October 21, 1918
Lyons, William J. 120 Lower Main St., Catskill, N. Y. Pvt., Co. H., 348th Inf. Died of lobar pneumonia, October 30, 1918
Macarelli, Frank 215 West Main St., Catskill, N. Y. Pvt., 81st Co., 20th Bn. Rct. C'p Sy'se, N. Y. Died of abscess, ventricle of brain, Dec. 17, 1918
Moseman, Marion W. Box 48, Halcott Center, N. Y. Pvt., Q. M. C. Died of influenza, October 6, 1918
O'Hara, Thomas Main St., Prattsville, N. Y. Corp., 45th Co., 20th Engrs. Died of lobar pneumonia, February 11, 1919
Orozietti, Frederico Catskill, N. Y. Pvt., Btry E., 35th F. A. Died of broncho pneumonia, October 17, 1918
Owen, Guy Durham, N. Y. Pvt., M. G. Co., 305th Inf. Killed in action, September 26, 1918
Phelan, John J. Catskill, N. Y. Pvt., 1st cl., Co. D., 2d Brig. M. G. Bn. Killed in action, May 28, 1918
Prediger, Joseph C. 20 Howell St., Catskill, N. Y. Pvt., 7th Co., 1st Bn. 1st Tng. Brig. Died of broncho pneumonia, October 13, 1918
Purtell, Thomas, Jr. P. O. Box, 219, Cementon, N. Y. Pvt., Co. G., 107th Inf. Died, pneumonia and gunshot wounds, Oct. 15, 1918
Rightmyer, William H. Palenville, N. Y. Pvt., Co. G., 311th Inf. Died of meningitis, March 13, 1919
Sayles, James I. East Windham, N. Y. Pvt., Co. B., 1st Dev. Bn., 151st Dep. Brig. Died of pneumonia, November 4, 1918
Simmons, John B. 321 W. Main St., Catskill, N. Y. Pvt., 29th Co., 8th Tng. Bn., 153d Dep. Brig. Died of broncho pneumonia, October 3, 1918
Smith, James Lexington, N. Y. Pvt., 42d Co., 152d Dep. Brig. Died of broncho pneumonia, October 8, 1918
Smith, Prentice Clifford Jewett, N. Y. Pvt., Co. B., 305th M. G. Bn. Died of cardiac diliation, April 26, 1918
Speenburgh, Harry L. Cementon, N. Y. Pvt., Aberdeen Proving Grounds, Md. Died of pneumonia, October 18, 1918
Squires, Leo Hunter, N. Y. Wag. Co. A., 304th M. G. Bn. Died of lobar pneumonia, January 22, 1919
Stewart, Ermon Durham, N. Y. Pvt., Co. G., 10th Dep. Bn. Sig. C. Died of pneumonia, October 7, 1918
Sullivan, William H. 65 North St., Catskill, N. Y. Pvt., Co. G., 311th Inf. Killed in action, November 1, 1918
Teator, Elwood M. 70 Summit Ave., Catskill, N. Y. Pvt., Co. B., 109th M. G. Bn. Killed in action, October 26, 1918
White, Clarke R. F. D. No. 1, Cooksburg, N. Y. Mec. 3d Co., 4th Prov. Rct. Bn. Died of measles, February 22, 1918
Whitmore, Haswell Mrs. C. O. Whitmore, Coxsackie Wag., Sup. Co., 23d Inf. Died of broncho pneumonia, March 12, 1919
Young, Irving B. Catskill, N. Y. Pvt., Co. E., 11th Inf. Died of broncho pneumonia, November 4, 1917
United States Navy
Chadderton, Joseph P. Acra, N. Y. Seaman, U. S. N. F. R. Died, Apr. 17, 1919, Nav. Tng. Camp, San Diego, Cal.
Dykeman, Karl Frederick 26 Liberty St., Catskill, N. Y. Seaman, U. S. N. R. F. Died, Nov. 17, 1918, U. S. Mar. Hosp., Detroit, Mich.
McPortland, William P. West Coxsackie, N. Y. Seaman 2d cl., U. S. N. R. F. Died, Oct. 23, 1918, Nav. Hosp., Pelham Bay Pk., N. Y.



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

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