Madison County | |||
---|---|---|---|
United States Army | |||
Name | Address | Rank and arm of service | Date and cause of death |
Armstrong, Herbert L. | 10 Park Ave., Oneida, N. Y. | Pvt., Co. E., 59th Inf. | Killed in action, September 29, 1918 |
Berical, Irving C. | 77 Stone Street, Oneida, N. Y. | Pvt., Co. M., 1st Inf. Repl. Regt. | Died of lobar pneumonia, October 2, 1918 |
Bisbee, Ernest | 11 Vanderbilt Ave., Oneida, N. Y. | Wag., Sup. Co., 348th Inf. | Died of lobar pneumonia, November 4, 1918 |
Branagan, Andrew | West Eaton, N. Y. | Cpl., Hq. Co., 22d Inf. | Died of influenza, October 10, 1918 |
Bromfield, William H. | 507 S. Main St., Canastota, N. Y. | Pvt., Co. M., 1st Inf. Repl., Regt., Camp Gordon, Ga. | Died of lobar pneumonia, October 9, 1918 |
Burdick, Jesse L. | Leonardsville, N. Y. | Pvt., Co. I., 305th Inf. | Killed in action, September 27, 1918 |
Butts, Hubert W. | New Woodstock, N. Y. | Pvt., A. S. Aircraft Production | Died of pneumonia, October 24, 1918 |
Conrad, Harry C. | Pleasant St., Canastota, N. Y. | Pvt., 25th Co., 153 Dep. Brig. | Died of broncho pneumonia, September 24, 1918 |
Dean, Percy A. | Main St., Oneida, N. Y. | Corp., Co. L., 26th Inf. | Killed in action, October 7, 1918 |
Down, Earl L. | 76 Washington Ave., Oneida, N. Y. | Pvt., Casual Det. 153d Dep. Brig., Camp Dix, N. J. | Died of lobar pneumonia, September 30, 1918 |
Duffy, Merton G. | Chittenango, N. Y. | Wag., Sup. Co., 348th Inf. | Died of lobar pneumonia, October 27, 1918 |
Dunn, James Bernard | 96 E. Walnut St., Oneida, N. Y. | Pvt., Co. A., 306th Inf. | Killed in action, September 5, 1918 |
Foster, Henry A. | Stockbridge, N. Y. | Pvt., Co. M., 305th Inf. | Died of wounds, September 2, 1918 |
Girolamo, Martino | 92 W. Elm St., Oneida, N. Y. | Pvt., Co. D., 16th Inf. | Died of wounds, May 12, 1918 |
Gregg, Nicholas A. | Perryvile, N. Y. | Pvt., Co. G., 311th Inf. | Killed in action, November 1, 1918 |
Hanlon, James M. | Cazenovia, N. Y. | Pvt., Co. L., 305th Inf. | Died of broncho pneumonia, November 21, 1918 |
Houghton, Eliphalet | E. Chapel St., Canastota, N. Y. | Pvt., 1st cl., Co. D., 25th Engrs. | Died of electrocution (accidental, September 7, 1919 |
James, Johazel | 31 Phelps St., Oneida, N. Y. | Pvt., Co. B., 309th Inf. | Killed in action, October 20, 1918 |
Johnson, Clifford R. | Madison, N. Y. | Pvt., 4th Co., 1 Tng. Bn., 157th Inf. Brig. | Died of pneumonia, December 20, 1917 |
Kenny, Charles J. | 22 Madison St., Oneida, N. Y. | Pvt., Co. L., 305th Inf. | Died of wounds in action, September 1, 1918 |
Kensinger, Lawrence | 34 Phelps St., Oneida, N. Y. | Pvt., Co. A., 147th Inf. | Killed in action, October 8, 1918 |
Kinney, Daniel H. | 20 James St., Oneida, N. Y. | Pvt., Co. G., 311th Inf. | Died of lobar pneumonia, February 12, 1919 |
Koch, Ernest G. | 7 Leonard St., Oneida, N. Y. | Pvt., Med. Repl. Unit, No. 28 | Died of lobar pneumonia, September 26, 1918 |
Lee, William A. | 112 Spencer St., Canastota, N. Y. | Pvt., Btry. B., 1st F. A. Repl., Draft, Camp Jackson | Died of pneumonia, December 27, 1918 |
Lower, Carlton A. | 209 Roberts St., Canastota, N. Y. | Cpl., Co. G., 327th Bn., 301st Tank C. | Killed in action, September 28, 1918 |
Miller, Charles | Rourine St., Canastota, N. Y. | Pvt., Co. L., 30th Inf. | Killed in action, July 15, 1918 |
Nazitto, Philip | 15 Linden St., Oneida, N. Y. | Pvt., Co. B., 309th Inf. | Killed in action, November 1, 1918 |
Northing, George H. | R. F. D. 2, Chittenango, N. Y. | Cpl., Co. E., 38th Inf. | Killed in action, October 16, 1918 |
Oakley, John R. | Chittenango, N. Y. | Pvt., 1st cl., Co. B., 309th Inf. | Killed in action, October 19, 1918 |
Orne, Edward Earle | Hubbardsville, N. Y. | Pvt., 1st cl., Co. E., 414th Tel. Bn. | Died of broncho pneumonia, March 12, 1919 |
Perfatto, John | 109 N. Main St., Canastota, N. Y. | Pvt., Co. G., 311th Inf. | Died of pneumonia, October 13, 1918 |
Roberts, Elmer Benjamin | Fenner, N. Y. | Mech. Co. B., 7th Inf. | Killed in action, October 10, 1918 |
Sanford, Earl Otis | 98 Stone St., Oneida, N. Y. | Pvt., Btry. A., 18th Bn., F. A. Repl. Draft. | Died of influenza, October 9, 1918 |
Saunders, Carl C. | Leonardsville, N. Y. | Bank Cpl., Hq. Co., 310th Inf. | Died of meningitis, February 24, 1919 |
Shanahan, John M. | Cazenovia, N. Y. | Pvt., Co. F., 303d Am. Tn. | Died of pneumococcus meningitis, January 25, 1918 |
Sizer, Earl H. | 28 Phelps St., Oneida, N. Y. | Pvt., Co. B., 317th F. Sig. Bn. | Died of pneumonia, September 21, 1918 |
Smith, Jasper | R. F. D. 1, Eaton, N. Y. | Pvt., Co. L., 305th Inf. | Died of pneumonia, October 13, 1918 |
Taylor, Garold E. | Canastots, N. Y. | Saddler, Supply Co., 23d Inf. | Died of pneumonia, January 23, 1919 |
Ubelacker, Lawrence | 74 William St., Oneida, N. Y. | Pvt., 3d Inf., N. Y. N. G. (Co. F., 108th Inf. | Killed in action, September 29, 1918 |
Vecedomenio, Frank K. | Perryville, N. Y. | Pvt., Co. K., 305th Inf. | Died of wounds received in action, November 19, 1918 |
Waterbury, Joel N. | Canastota, N. Y. | Pvt., Co. G., 325th Inf. | Died of pulmonary tuberculosis, February 9, 1919 |
Wheeler, John E. | Chittenango, N. Y. | Cpl., Co. F., 23d Inf. | Died of wounds, October 7, 1918 |
Wilson, George H. | R. F. D. No. 4, Canastota, N. Y. | Wag., Supply Co., 34th F. A. | Died of broncho pneumonia, January 9, 1919 |
Winn, Emory F. | Solsville, N. Y. | Pvt., Co. 25, 7 Tng. Bn., 153d Dep. Brig. | Died of broncho pneumonia, June 5, 1918 |
United States Navy | |||
De Groodt, Fay Medkiff | Morrisville, N. Y. | Landsman for Machinist Mate "A.", U. S. N. | Died, Naval Hosp., Great Lakes, Ill., Sept. 24, 1918 |
Johnston, Claude Raymond | 7 Pleasant St., Oneida, N. Y. | Quartermaster, 2d cl., Aviation, U. S. N. | D., U. S. Nav. Sta., Killingholme, Eng., Oct. 22, 1918 |
Mot, Leroy Allen | Box 33, Kenwood, N. Y. | Seaman, 2d cl., U. S. N. | Died, Naval Hospital, Chelsea, Mass., Sept. 19, 1918 |
Wilkinson, Charles Claxton | 44 Sherman St., Oneida, N. Y. | Seaman, 2d cl., U. S. N. | D., Nav. Hosp., Pelham Bay Pk., N. Y., Oct. 7, 1918 |
United States Marine Corps | |||
Bovee, Samuel Arthur | Munnsville, N. Y. | Pvt., Repl. Bn., U. S. M. C. | Died of wounds, July 26, 1918 |
Westcott, Percy Douane | Eaton | Co. G., S. O. S. Hosp., U. S. M. C. | Died of scarlet fever, September 25, 1918 |