New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Monroe County
United States Army
Name Address Rank and arm of service Date and cause of death
Agar, Emmons 463 South Ave., Rochester, N. Y. Pvt., Sig. Corps. Died of pneumonia, October 7, 1918
Alaimo, Thomas 33 Third St., Rochester, N. Y. Pvt., Co. I., 327th Inf. Killed in action, October 11, 1918
Allaire, Daniel Paul 73 York St., Rochester, N. Y. Pvt., Co. G., 108th Inf. Died of wounds, September 30, 1918
Arens, Christ 194 1st St., Rochester, N. Y. Pvt., Co. M., 30th Inf. Killed in action, October 20, 1918
Arena, Francesco 355 Sciro St., Rochester, N. Y. Co. I., 310th Inf. Killed in action, November 1, 1918
Armstrong, James P. Greece, N. Y. Pvt., 1st cl., Co. A., 308th Inf. Killed in action, August 22, 1918
Arnold, Jacob H. Conrad 18 Gladys St., Rochester, N. Y. Muc., 3d cl., Hq. Co., 308th Inf. Died of broncho pneumonia, March 12, 1919
Ashbaw, Walter Henry 176 Spencer St., Rochester, N. Y. Cpl., Co. B., 325th Inf. Killed in action, October 15, 1918
Atkins, Laurence B. Rochester, N. Y. Sgt., 106 Amb. Co., 102d San. Tn. Died of broncho pneumonia, October 30, 1918
Attridge, Floyd C. 222 Sherman St., Rochester, N. Y. Cpl., Co. A., 108th Inf. Died of pneumonia, January 21, 1918
Attridge, William James 15 Rockland Park, Rochester, N. Y. Pvt., Chem. War Serv. Died of influenza, acute bronchial pneumonia, October 9, 1918
Aurelius, James H. 34 Center Park, Rochester, N. Y. Pvt., 1st cl., Co. M., 310th Inf. Killed in action, September 17, 1918
Balint, Andrew 192 1/2 Durman St., Rochester, N. Y. Pvt., 1st Co. Tng. Bn., 16th Inf. Died, October 13, 1917
Banning, Geo. Albert 105 Meigs St., Rochester, N. Y. Cpl., Co. C., 102d Am. Tn. Died of broncho pneumonia, March 11, 1919
Barron, William A. 48 Priscilla St., Rochester, N. Y. Sgt., 375 Aero Squad Serv. Died of lobar pneumonia, April 26, 1918
Bateman, William E. 36 Engle Terrace, Rochester, N. Y. Pvt., Ship Repair Ship Unit 301 Died of meningitis, October 26, 1918
Bauer, Walter J. 354 Saxton St., Rochester, N. Y. Pvt., Co. D., 336th M. G. Bn. Died of broncho pneumonia and influenza, Oct. 24, 1918
Baxter, Clarence S. 1151 E. Main St., Rochester, N. Y. Pvt., Co. H., 347th Inf. Died of lobar pneumonia, October 27, 1918
Beakes, Charles C. 464 1/2 Plymouth Ave., Rochester, N. Y. Pvt., 32d Serv. Co., College Sta., Texas Died of lobar pneumonia, October 9, 1918
Bear, Abe 38 Edward St., Rochester, N. Y. Pvt., Co. B., 325th Inf. Died of nephritis, October 2, 1918
Beaumont, Frank M. 20 Filkina St., Fairport, N. Y. Pvt., Tr. E., 17th Cav. Died of pneumonia, May 31, 1918
Bechtold, Elmer G. 352 Scio St., Rochester, N. Y. Pvt., Co. A., 310th Inf. Killed in action, October 18, 1918
Becker, Joseph L. 75 Harold St., Rochester, N. Y. Pvt., Co. M., 306th Inf. Died of lobar pneumonia, April 26, 1918
Beers, George J. Rochester, N. Y. Cpl., Co. G., 108th Inf. Killed in action, September 29, 1918
Benedict, Maurice D. 62 S. Washington St., Rochester, N. Y. Pvt., 1st cl., Co. A., 108th Inf. Died of wounds, October 22, 1918
Bevans, George Rochester, N. Y. Pvt., Co. H., 6th Inf. Killed in action, October 14, 1918
Beyer, Joseph B. Rochester, N. Y. Cook, 1st AA Btry., Baltimore, Md. Died of influenza, October 15, 1918
Black, William E. 1610 Florence Ave., Rochester, N. Y. Pvt., Hdqs. 866th Aero Repair Sq. Died of pneumonia, December 14, 1918
Blewer, Geo. W. 411 Lake Ave., Rochester, N. Y. Cpl., Co. L., 30th Inf. Killed in action, October 9, 1918
Bohrer, Arthur 2 Hollister St., Rochester, N. Y. Pvt., 1st cl., Hq. Co., 78th F. A. Died of lobar pneumonia, February 13, 1918
Bolton, Thomas H. 1 Gailey Place, Rochester, N. Y. Pvt., Rmt. Dep. Base, Sect. No. 2 Died of anthrax, April 6, 1918
Borrelli, Giuseppe 122 Lyell Ave., Rochester, N. Y. Pvt., Co. E., 59th Pion. Inf. Died of tuberculosis, January 20, 1919
Bossert, Joseph 6 Boochard St., Rochester, N. Y. Wag., Hq. Co., 326th Inf. Killed in action, October 17, 1918
Boufford, Frank M. 951 Clinton Ave., Rochester, N. Y. Pvt. Died of laryngitis caseoue tuberculosis, Aug. 3, 1919
Bowasack, Delfino 96 Prospect St., Rochester, N. Y. Pvt., Co. F., 346th Inf. Died of broncho pneumonia, January 20, 1919
Bowman, Edward 45 Hennekey Park, Rochester, N. Y. Pvt., 1st cl., Co. B., 310th Inf. Killed in action, September 17, 1918
Bragg, Seward J. 245 Magee St., Rochester, N. Y. Pvt., 1st cl., Co. M., 327th Inf. Killed in action, October 9, 1918
Braman, Peter D. R. F. D. Penfield, N. Y. Pvt., 1st cl., Co. C., 9th M. G. Bn. Killed in action, July 15, 1918
Braman, Robert C. East Penfield, N. Y. Pvt., Co. G., 307th Inf. Killed in action, September 6, 1918
Bren, Benjamin R. 190 Bronson Ave., Rochester, N. Y. Pvt., Med. Enl. Res. Corps Died of pneumonia, October 7, 1918
Bromberg, Charles E. 39 Birch Crescent, Rochester, N. Y. Pvt., Co. A., 29th Engrs. Died of accidental gunshot wound, April 13, 1918
Brooks, James W. 200 S. Main St., Fairport, N. Y. Pvt., 1st cl., Co. M., 308th Inf. Died of wounds, October 15, 1918
Brooks, Raymond P. 278 Emerson St., Rochester, N. Y. Cpl., Co. E., 106th Sup. Co. Died of general peritonitis, July 10, 1919
Brower, William J. Rochester, N. Y. Pvt., Co. H., 108th Inf. Killed in action, September 29, 1918
Brown, Kethe So. Main St., E. Rochester, N. Y. Pvt., 13th Co., New Receiving Camp, Camp Wheeler, Ga. Died of bronchial pneumonia, November 22, 1918
Buckler, Leon H. 180 Driving Park Ave., Rochester, N. Y. Sgt., 1st cl., 4th Sec. 627th U. S. A. Amb. Serv. Died of pneumonia, September 19, 1918
Burllaiqua, Frank 58 1/2 Waverly Pl., Rochester, N. Y. Pvt., Btry. A., 50th Regt. C. A. C. Died of accidental drowning, July 14, 1918
Burr, Leon Churchville, N. Y. Pvt., Hq. Co., 308th Inf. Died of broncho pneumonia, October 14, 1918
Button, Gustavus W. Rochester, N. Y. Pvt., Amb. Co. 106 Killed in action, October 18, 1918
Butler, Murvale E. R. F. D. Fairport, N. Y. Pvt., 1st cl., 304th G. F. Co., Q. M. C. Died of broncho pneumonia, January 24, 1919
Calligan, Charles W. 41 Forester St., Rochester, N. Y. Co. A., 108th Inf. Killed in action, October 17, 1918
Canosa, Antonio 105 Lewis St., Rochester, N. Y. Co. L., 310th Inf. Killed in action, October 29, 1918
Carr, Joseph August Churchville, N. Y. Pvt., Co. A., 308th Inf. Killed in action, August 27, 1918
Carra, John 73 Ontario St., Rochester, N. Y. Pvt., 1st cl., Btry. C., 309th F. A. Died of wounds, October 2, 1918
Carroll, Joseph J. 614 Hayward Ave., Rochester, N. Y. Pvt., Btry. C., 71st Arty. C. A. C. Died, June 10, 1918
Carter, Clarence L. 174 E. Main St., Rochester, N. Y. Pvt., Co. D., 3d M. G. Bn. Killed in action, July 19, 1918
Case, Everett C. Chili Station, N. Y. Pvt., Am. Red Cross Mil. Hosp. 4, Liverpool Died of follicular tonsilitis, June 22, 1918
Cilento, Joseph P. O. Box 2, Union Hill, N. Y. Pvt., Co. B., 135th Inf. Died of broncho pneumonia, September 29, 1918
Cimino, Fillippe 120 Maple Ave., E. Rochester, N. Y. Pvt., 69th Co., 17th Bn., Syracuse Rct. Camp, N. Y. Died of influenza at Crouse Irving Hosp., Oct. 4, 1918
Cituccia, Raymond 144 Lyell Ave., Rochester, N. Y. Pvt., 1st Co. Tng. Gr., 1st Mg. Tng. Ctr., Camp Hancock, Ga. Died of strangulation, March 2, 1919
Ciurca, Sebastian 22 Second St., Rochester, N. Y. Pvt., Co. C. 310th Inf. Died of wounds, November 1, 1918
Civitillo, James R. 203 Frank St., Rochester, N. Y. Pvt., Co. G., 108th Inf. Killed in action, September 29, 1918
Clancy, John 403 1/2 Garfield St., E. Rochester, N. Y. Pvt., Med. Dept., Base Hosp. Co., Dix, N. J. Died of influenza and pneumonia, Sept. 27, 1918
Clarkson, Herbert Rochester, N. Y. 2d Lt., Co. B., 60th Inf. Died of wounds, October 14, 1918
Cleary, Charles 616 Lexington Ave., Rochester, N. Y. Rct., 23d Rct. Co., Camp No. 4, Camp Greene, N. C. Died of heart disease, September 27, 1918
Clegg, Albert 54 Comfort St., Rochester, N. Y. Pvt., Co. I., 328th Inf. Killed in action, September 15, 1918
Cohen, Michael Rochester, N. Y. Pvt., Co. H., 108th Inf. Killed in action, September 29, 1918
Colburn, Homer N. R. F. D. Hamlin, N. Y. Pvt., Co. B., 308th Inf. Killed in action, June 24, 1918
Colvin, Harold E. 78 Clay Ave., Rochester, N. Y. Cpl., Tr. L., 21st Cav. Btry. F., 79th F. A. Died of fractured skull (accidental), May 31, 1918
Cooley, Ira V. Brockport, N. Y. Btry. E., 1st Regt. Feb. Auto Repl. Draft. Died of lobar pneumonia, October 10, 1918
Cory, Harvey L. Rochester, N. Y. 2d Lt., M. G. Co., 210th Inf. Killed in action, September 22, 1918
Cottrell, Joseph Fred West Webster, N. Y. Pvt., 1st cl., Co. F., 30th Inf. Killed in action, July 15, 1918
Crisp, Arthur Fayette St., Brockport, N. Y. Co. C., 310th Inf. Died of wounds, September 20, 1918
Crittenden, David 5 Florence St., Rochester, N. Y. Pvt., Aviation Sec., Ft. Dam, Houston, Tex. Died of general peritonitis, March 31, 1918
Cronin, William A. 64 Eddy St., Rochester, N. Y. Pvt., Q. M. C. Unit No. 2 Died of broncho pneumonia, October 4, 1918
Crouch, William C. 78 Ardmore St., Rochester, N. Y. Cpl., Co. M., 310th Inf. Killed in action, September 22, 1918
Culhane, Daniel Joseph R. F. D. No. 128, Honeoye Falls, N. Y. Pvt., Co. A., 310th Inf. Killed in action, October 25, 1918
Cullen, Frank J. 211 Meriman St., Rochester, N. Y. Sgt., Co. G., 23d Inf. Killed in action, about October 20, 1918
Cullen, Hugh 537 S. Goodman St., Rochester, N. Y. Cpl., Co. C., 16 Bn., U. S. Guards Died of pneumonia-influenza, October 9, 1918
Curran, William A. 32 Epworth Place, Rochester, N. Y. Pvt., 1st cl., Co. G., 108th Inf. Killed in action, September 29, 1918
Cusack, Thomas F. 1 Wesley St., Rochester, N. Y. Pvt., Co. A., 59th Inf. Killed in action, July 18, 1918
Dalrymple, Theron E. 19 Ruth Place, Rochester, N. Y. Sgt., 1st cl., Co. A., 1st Engrs. Died of wounds, May 10, 1918
Dangelo, Antonio 39 Lyell Ave., Rochester, N. Y. Pvt., Co. A., 310th Inf. Died of wounds, October 1, 1918
Dart, Charles George 291 Sherman St., Rochester, N. Y. Pvt., Motor Transport Co., 326th Q. M. C. Died of broncho pneumonia, December 7, 1918
Dash, Karl J. 1001 Portland Ave., Rochester, N. Y. Pvt., 118th Engrs. Died of bronchial pneumonia empyema, Oct. 19, 1918
Degirolomo, Joe 186 Central Park, Rochester, N. Y. Pvt., Co. E., 3d Inf. Killed in action, October 9, 1918
Demeis, Pasquale 95 Portland Ave., Rochester, N. Y. Pvt., 1st cl., Co. C., 39th Inf. Died of wounds, October 16, 1918
Dengler, Victor E. 283 Brown St., Rochester, N. Y. Co. M., 327th Inf. Killed in action, October 10, 1918
Destito, Antonio 530 N. Clinton St., Rochester, N. Y. Pvt., Co. B., 347th Inf. Died of lobar pneumonia, September 27, 1918
Dietrich, George J. 4 Azo St., Rochester, N. Y. Pvt., 1st cl., Co. I., 305th Inf. Killed in action, October 15, 1918
DiNitto, Erasmo 533 State St., Rochester, N. Y. Pvt., Co. F., 28th Inf. Killed in action, July 21, 1918
Diviesti, Pasquale 30 Marietta St., Rochester, N. Y. Pvt., 12th Co., 3d Tng. Bn., 153d Dep. Brig. (Co. C., 310th Inf.) Killed in action, October 18, 1918
Dobbs, Jordon E. 79 1/2 North St., Rochester, N. Y. Pvt., 1st cl., Co. D., 309th M. G. Bn. Killed in action, October 1, 1918
Doty, William D., Jr. Rochester, N. Y. 2d Lt., Co. M., 168th Inf. Killed in action, September 12, 1918
Doud, William Wiley Gates, N. Y. Pvt., 1st cl., Btry. D., 309th F. A. Died of wounds, November 1, 1918
Doughty, Walter C. 324 Birr St., Rochester, N. Y. Pvt., 500th Aero Sq. (Cons.) Died of lobar pneumonia, February 24, 1918
Dowd, Charles A., Jr. 217 Genesee St., Rochester, N. Y. Pvt., 1st cl., Co. M., 310th Inf. Killed in action, September 22, 1918
Dunham, Vincent C. 17 Edmonds St., Rochester, N. Y. Cadet, Aviation Sec. Sig. C., Kelly Field, Tex. Died of airplane accident, January 21, 1918
Dwyer, Wm. Edward 1990 Clifford Ave., Rochester, N. Y. Pvt., Co. A., 305th Inf. Killed in action, September 6, 1918
Ebner, James R. 81 Sherman Ave., Rochester, N. Y. Pvt., Co. D., 12th Bn. U. S. Guards Died of pneumonia, October 10, 1918
Eggleston, Allen L. (60 Plymouth Ave., So.) Rochester, N. Y. Pvt., Co. D., 12th Bn. U. S. Guards Died of pneumonia, October 10, 1918
Elwell, Roy 53 Barton St., Rochester, N. Y. Pvt., 39th Co., 10th Bn., 153d Dep. Brig. Died of broncho pneumonia, November 2, 1918
Ely, William S. Rochester, N. Y. 1st Lt., Rochester, N. Y. Av. Sec., Res. C. Died of accident, January 2, 1918
Emerich, Clarence J. 37 Hohnes St., Rochester, N. Y. Pvt., Co. C., 120 Mg. Bn. Died of pneumonia, September 10, 1918
Emerick, Charles A. 294 Lewiston Ave., Rochester, N. Y. Pvt., Co. H., 108th Inf. Killed in action, September 29, 1918
Epicoco, Romolo 116 Main St., E. Rochester, N. Y. Co. A., 14th Bn., U. S. Guards Died of pneumonia, October 7, 1918
Falone, Arthur 542 Portland Ave., Rochester, N. Y. Co. B., 325th Inf. Killed in action, October 12, 1918
Farren, Philip H. Rochester, N. Y. 2d Lt., A. S. A. Died of accident, October 5, 1918
Fennessy, John V. 339 Frost Ave., Rochester, N. Y. Pvt., 1st cl., Co. B., 26th Inf. Died of wounds, May 30, 1918
Fennessy, Joseph A. 339 Frost Ave., Rochester, N. Y. Pvt., 1st cl., Co. H., 108th Inf. Killed in action, September 29, 1918
Ferguson, Francis 107 Primrose St., Rochester, N. Y. Pvt., Co. B., 344th Bn., 304th Brig. Tank C. Died of pneumonia, October, 1918
Ferris, Edward L. Rochester, N. Y. Pvt., 1st cl., M. G. Co., 108th Inf. Died of wounds, October 17, 1918
Ferstad, John 198 St., Felztingh St., Rochester, N. Y. Pvt., Co. B., 310th Inf. Died of wounds, November 23, 1918
Fessenden, Fay F. 361 Exchange St., Rochester, N. Y. Cpl., Co. M., 310th Inf. Killed in action, September 22, 1918
Fien, Wigbert Anthony Gates, N. Y. 47th Co. May 26, 1918, U. S. M. C. Killed in action, June 25, 1918
Fihe, Paul Bernard 125 Gibbs St., Rochester, N. Y. Pvt., 9th Bn., 153d Dep. Brig. Died of broncho pneumonia, September 28, 1918
Fish, Jules V. 108 Sprunce St., E. Rochester, N. Y. Cpl., Co. F., 23d Inf. Killed in action, April 6, 1918
Fishbaugh, Glenn W. 17 Canfield Place, Rochester, N. Y. Sgt., Co. H., 108th Inf. Died of wounds, October 5, 1918
Fishbaugh, Russell H. 21 Greely St., Rochester, N. Y. Pvt., Co. A., 108th Inf. Accidentally electrocuted in X-ray room, May 6, 1919
Flood, William B. 126 Plymouth Ave., S. Rochester, N. Y. Pvt., Co. A., 324th F. Sig. Bn. Died of pneumonia, December 21, 1918
Franics, Wesley 145 Brick St., Rochester, N. Y. Pvt., Hdqrs. Co., 310th Inf. Killed in action, November 2, 1918
Franey, John 123 Scio St., Rochester, N. Y. Cpl., Co. G., 30th Inf. Killed in action, November 14, 1918
Frankenstein, Elmer H. 161 Orchard St., Rochester, N. Y. Pvt., 1st cl., Btry. D., 335th F. A. Died of broncho pneumonia, December 4, 1918
Gachinsky, Adam 22 Klurch St., Rochester, N. Y. Pvt., Hdgrs. Co., 310th Inf. Died of pneumonia, January 1, 1918
Gallipeau, ---- 233 Mohawk St., Rochester, N. Y. Pvt., Co. D., 23d Inf. Killed in action, June 6, 1918
Gampanz, Michael 58 Magne St., Rochester, N. Y. Pvt., 1st cl., Co. G., 108th Inf. Killed in action, September 29, 1918
Gartner, Arthur Paul 4 Orleans St., Rochester, N. Y. Pvt., 1st cl., Co. K., 311th Inf. Died of wounds, October 25, 1918
Geiger, George P. Rochester, N. Y. Pvt., Co. C., 305th Engrs. Died of wounds in action, October 4, 1918
Getman, James E. Rochester, N. Y. 2d Lt., Co. H., 305th Inf. Died of wounds, November 7, 1918
Gibson, Henry F. 109 Wilmington St., Rochester, N. Y. Co. A., 303d Inf. Died of lobar pneumonia, September 24, 1918
Gifford, Leroy S. 356 Flower City Park, Rochester, N. Y. Co. I., 59th Inf. Killed in action, September 28, 1918
Glenzel, Carl A. 267 Stone Rd., Barnard, N. Y. Pvt., Co. M., 60th Inf. Killed in action, August 19, 1918
Gleason, Raymond T. 139 York St., Rochester, N. Y. Pvt., Co. A., 326th Inf. Died of wounds, October 17, 1918
Golba, Walter 1065 Hudson Ave., Rochester, N. Y. Pvt., 1st cl., Co. L., 30th Inf. Killed in action, July 25, 1918
Goode, Edward C. Box 63, Mendon, N. Y. Rct. Gen. Serv. Inf. Died of broncho pneumonia, March 27, 1917
Goodridge, Lee Robert Spencerport, N. Y. Pvt., Btry. D., 309th F. A. Died of wounds in action, October 19, 1918
Gorczynski, John J. 773 Maple St., Rochester, N. Y. Pvt., Co. E., 310th Inf. Died of wounds in action, September 23, 1918
Granneman, Arthur E. 415 E. Genesee St., Rochester, N. Y. Pvt., 1st cl. Died of wounds in action, July 16, 1918
Granto, Antonio 979 Genesee St., Rochester, N. Y. Pvt., Co. B., 49th Engrs. Died of pneumonia, October 3, 1918
Gratz, Samuel Philip Rochester, N. Y. Pvt., 1st cl., Btry. A., 55th Arty., C. A. C. Killed in action, October 4, 1918
Greeley, Joseph E. J. 206 Shulter St., Rochester, N. Y. Pvt., 107th Co., 26th Bn., Syracuse Rct. Camp, N. Y. Died of influenza and pneumonia, October 3, 1918
Green, Frederick J. 88 Dewitt St., Rochester, N. Y. Pvt., Btry. F., 7th Regt., F. A. Repl. Draft. Died of pneumonia, October 1, 1918
Greene, Edward Vincent R. F. D. No. 2, Brighton, N. Y. Pvt., 1st cl., Co. B., 306th Inf. Killed in action, September 5, 1918
Gryp, Andre Linden Road, Brigham, N. Y. Pvt., Co. C., 310th Inf. Killed in action, October 20, 1918
Gudinas, John 117 Ave. A., Rochester, N. Y. Pvt., Co. L., 310th Inf. Killed in action, October 15, 1918
Gurgel, William C. 287 6th St., Rochester, N. Y. Pvt., Co. H., 310th Inf. Killed in action, September 27, 1918
Haag, Albert J. 328 Orange St., Rochester, N. Y. Pvt., 1st cl., Co. G., 108th Inf. Killed in action, September 29, 1918
Haggerty, Clarence H. 217 Franklin St., Rochester, N. Y. Cpl., 314th Aero Sq. Died of aeroplane accident, October 4, 1918
Hahn, John J. 456 Glenwood Ave., Rochester, N. Y. Pvt., Co. D., 60th F. A. Died of broncho pneumonia, December 30, 1918
Halldorson, Ralph E. 154 East Ave., Rochester, N. Y. Pvt., 1st cl., Hq. Co., 59th Pion. Inf. Died of broncho pneumonia, September 18, 1918
Hammond, Raymond S. 9 Fern St., Rochester, N. Y. Sgt., M. Trk. Co., 458th Q. M. C. Died of broncho pneumonia, October 4, 1918
Hancock, Gordon S. 159 Warwick Ave., Rochester, N. Y. Wag., Btry. F., 57th Arty., C. A. C. Died of lobar pneumonia, April 19, 1918
Hanselman, Merrill E. 67 Miner St., Rochester, N. Y. Pvt., 312th Trench Mortar Btry. Died of broncho pneumonia, September 14, 1918
Harrigan, Lawrence 32 Texas St., Rochester, N. Y. Pvt., Co. K., 310th Inf. Killed in action, September 22, 1918
Harsch, Charles H. 250 Holley St., Brockport, N. Y. Pvt., 1st cl., Co. K., 23d Inf. Killed in action, May 28, 1918
Hasenauer, Raymond J. 330 Sixth St., Rochester, N. Y. Pvt., Co. F., 148th Inf. Killed in action, October 31, 1918
Hasenpflug, Howard C. 35 Holbrooke St., Rochester, N. Y. Pvt., Co. B., 3d M. G. Bn. Died of lobar pneumonia, October 2, 1918
Hecht, Arthur C. W. 1 Miller St., Rochester, N. Y. Cpl., Co. G., 30th Inf. Killed in action, October 24, 1918
Hegeman, Merton E. 330 Webster Ave., Rochester, N. Y. Pvt., Co. B., 310th Inf. Died of wounds in action, October 19, 1918
Heinsler, Bernard 10 Bauer St., Rochester, N. Y. Pvt., Co. C., 37th Engrs. Died of typhoid fever, August 23, 1918
Hery, Edward C. 165 State St., Rochester, N. Y. Pvt., Co. M., 310th Inf. Killed in action, September 21, 1918
Hildebrande, John G. Rochester, N. Y. Cook, Co. C., 8th F. Sig. Bn. Died of myocarditis pneumonia, February 3, 1919
Hilzinger, Edwin J. 787 Hudson Ave., Rochester, N. Y. Pvt., Co. K., 306th Inf. Killed in action, September 27, 1918
Hiscock, Lester Peter Hilton, N. Y. Pvt., 1st cl., Co. A., 325th Inf. Died of wounds in action, October 17, 1918
Hochstein, David Rochester, N. Y. 2d Lt., Co. E., 60th Inf. Killed in action, October 12, 1918
Hogan, Andrew V. 286 Wellington Ave., Rochester, N. Y. 2d Lt., Co. E., 60th Inf. Killed in action, October 12, 1918
Holahan, John T. 1496 Main St., Rochester, N. Y. Pvt., M. G. Co., 108th Inf. Killed in action, October 1, 1918
Holenbeck, George A. Frost Ave., Rochester, N. Y. Pvt., Co. E., 334th Inf. Died of broncho pneumonia, October 19, 1918
Holtzman, Sol. 8 Girard St., Rochester, N. Y. Pvt., 1st cl., Co. F., 148th Inf. Killed in action, November 4, 1918
Horswell, Raymond A. 26 Bardin St., Rochester, N. Y. Pvt., 1st cl., Co. B., 310th Inf. Killed in action, September 27, 1918
Hottenstein, Edward H. 99 East Ave., Rochester, N. Y. Corp., Co. A., 108th Inf. Died of wounds, October 23, 1918
Howell, John H. 130 S. Main St., Fairport, N. Y. Pvt., 1st cl., Hq. Co., 17th F. A. Died of septicaemia, March 12, 1918
Hunt, John Mumford, N. Y. N. A. -
Jacobsen, Ira J. 4691 Lake Ave., Rochester, N. Y. Corp., M. G. Co., 108th Inf. Killed in action, October 18, 1918
Jagnow, William F. 17 Bloomingdale St., Ro'ter, N. Y. Pvt., 1st cl., Co. C., 310th Inf. Killed in action, September 22, 1918
Johnis, Joseph A. Rochester, N. Y. Pvt., Co. A., 108th Inf. Died of wounds, January 14, 1919
Johnson, David L. 1348 Lake Ave., Rochester, N. Y. Pvt., 1st cl., Co. B., 310th Inf. Killed in action, October 18, 1918
Jones, Clement A. 192 Cameron St., Rochester, N. Y. Corp., Co. K., 310th Inf. Killed in action, September 22, 1918
Jones, Keneth W. 500 Central Ave., Rochester, N. Y. Pvt., Hq. Co., 325th Inf. Killed in action, October 15, 1918
Kaner, Wallace J. 23 Oxford St., Rochester, N. Y. Corp., Hq. Co., 326th Inf. Died of wounds in action, October 23, 1918
Keable, James E. 32 Rockland Pk., Rochester, N. Y. Pvt., 1st cl., Co. A., 108th Inf. Died of wounds, October 3, 1918
Keppler, John G. 10 Kestrel St., Rochester, N. Y. Pvt., Co. E., 312th Am. Tn. Died of broncho pneumonia, October 26, 1918
Kernan, John M. 473 Lyell Ave., Rochester, N. Y. Pvt., 1st cl., Co. M., 327th F. A. Killed in action, September 14, 1918
Kiley, Cornelius M. Mrs. F. Grovel, 181 E. Ave., Ro'ter, N. Y. 99th Co., 25th Rct. Bn. C'p. Syracuse, N. Y. Died of endocarditis, September 17, 1918
King, Frank P. 381 Birr St., Rochester, N. Y. Sgt., Co. 37, 153d Dep. Brig. Died of broncho pneumonia, October 7, 1918
Kippert, Ronald A. 1068 Dewey Ave., Rochester, N. Y. Pvt., 1st cl., Co. A., 310th Inf. Killed in action, September 30, 1918
Klueh, Harold J. 2 Raymond St., Rochester, N. Y. Corp., 9 Prisoner of War Escort Co. Died of lobar pneumonia, October 26, 1918
Knebel, George H. 68 Lorenzo St., Rochester, N. Y. Pvt., Btry. A., 309th F. A. Killed in action, October 12, 1918
Knobel, Chauncey 213 Breck St., Rochester, N. Y. Co. M., 30th Inf. Died of lobar pneumonia, March 30, 1918
Kohlmetz, Burrell R. 29 Martin St., Rochester, N. Y. Pvt., Co. H., 310th Inf. Died of wounds in action, October 27, 1918
Krewer, George F. 148 Penhurst Ave., Ro'ter, N. Y. Pvt., Co. C. 32 Bn. U. S. Guards Ft. Niagara Died, tuberculosis, Mar. 5, 1919
Kunow, Harold W. 62 Lux St., Rochester, N. Y. Corp., Co. L., 305th Inf. Died of wounds in action, August 26, 1918
Laemel, Michael P. 350 Benton St., Rochester, N. Y. Pvt., Co. A. 310th Inf. Killed in action, September 25, 1918
Lang, George 465 Child St., Rochester, N. Y. Mech., Co. K., 310th Inf. Killed in action, November 1, 1918
Larwood, Morton J. R. F. D. No. 2, Fairport, N. Y. Pvt., 9th Co., Rec. C'p., C'p Wheeler, Ga. Died of lobar pneumonia, November 3, 1918
Lehnen, John H. 15 Seneca Pk. Circle, Greece, N. Y. Pvt., Hq. Co., 310th Inf. Killed in action, September 19, 1918
Lentkoop, Benjamin C. 68 Arch St., Rochester, N. Y. Pvt., Hq. Co., 108th Inf. Killed in action, September 20, 1918
Levandowski, Frank 10 Koscuisko St., Rochester, N. Y. Pvt., Co. D., 326th Inf. Killed in action, October 18, 1918
Lipari, Samuel 67 Portland Ave., Rochester, N. Y. Corp., Co. E., 310th Inf. Died of broncho pneumonia, November 26, 1918
Locke, Sheridan A. 29 Manhattan St., Rochester, N. Y. Pvt., 1st cl. Med. Dept. 28 to Amb. Co. Co. 13. Died of lobar pneumonia, June 18, 1919
Loll, Carl W. H. 463 Central Ave., Rochester, N. Y. Pvt., Btry. B., 309th F. A. Killed in action, July 15, 1918
Lombardo, Vincenzo 18 Prospect St., Rochester, N. Y. Pvt., Co. G., 305th Inf. Killed in action, October 5, 1918
Loveridge, George J., Jr. Churchville, N. Y. Corp., Btry. B., 36th F. A. Died of lobar pneumonia, October 22, 1918
Ludtke, Max A. Lincoln Park, N. Y. 1st Lt., 6th Co. M. T. C. Died of lobar pneumonia, February 20, 1920
Lynch, Frank A. 11 Churchlea Pl., Rochester, N. Y. Pvt., Limited Serv., L. B., 2 Died of pneumonia, October 2, 1918
MacGowan, James H. Rochester, N. Y. Cook, M. G. Co., 108th Inf. Died of chronic myocarditis, October 7, 1917
McCarty, Walter R. Rochester, N. Y. 2d Lt., 24th Aer. Sq. Died of disease, September 20, 1918
McConnell, Gordon A. 82 Evergreen St., Rochester, N. Y. Pvt., Co. G., 38th Inf. Died of pneumonia, (acute lobar), Jan. 26, 1918
McDermott, Joseph P. 105 Campbell St., Rochester, N. Y. Sgt., Co. M., 23d Inf. Killed in action, November 2, 1918
McFarland, Hugh F. 785 Seward St., Rochester, N. Y. Pvt., 1st cl., Co. B., 325th Inf. Died of wounds, October 18, 1918
McInerney, Charles James 28 Danforth St., Rochester, N. Y. Sgt., 1st cl., Det. My D., 1st Pion. Inf. Died of pneumonia and cardiac exhaustion, Oct. 12, '18
McNab, Robert R. Rochester, N. Y. 1st Lt., F. A. Died, December 21, 1918
MacGonegal, Harry S. - Pvt., 1st cl., Co. A., 108th Inf. Died of wounds, September 29, 1918
MacNeal, Arthur A. - Pvt., Co. A., 308th Inf. Died of pneumonia, October 8, 1918
Maier, George - Pvt., Co. K., 311th Inf. Killed in action, October 26, 1918
Mallory, Lewis N. - Pvt., 1st cl., Co. A., M. G. Bn. 1st Brig. Killed in action, June 7, 1918
Maloney, Raymond A. - Pvt., Cent. Off. Tng. Sch., C'p Lee, Va. Died of broncho pneumonia, October 12, 1918
Maltese, Louis - Pvt., 1st cl., Co. E., 6th Inf. Killed in action, November 4, 1918
Marcello, Salvatore - Pvt., Co. D., 310th Inf. Died of wounds, October 18, 1918
Maroni, Augusto - Pvt., 33d Co., 9th Bn., 153d Dep. Brig. Died of influenza and pneumonia, March 2, 1918
Marra, Ruggiero - Pvt., 1st cl., Co. C., 108th F. Sig. Bn. Died of broncho pneumonia, January 8, 1919
Martin, Irvin L. - Corp., Co. A., 108th Inf. Killed in action, October 17, 1918
Maske, Louis A. - Pvt., Co. B., 311th Inf. Killed in action, October 5, 1918
Massora, Joseph - Pvt., M. G. Co., 23d Inf. Killed in action, June 18, 1918
Meaney, Frank A. - Pvt., 1st cl., Co. I., 305th Inf. Killed in action, October 20, 1918
Meisch, Pierre Cornelius - Pvt., Co. B., 308th Inf. Died of pneumonia, October 13, 1918
Mengel, Fred A. - Pvt., 1st cl., Co. H., 108th Inf. Died of pulmonary tuberculosis, April 13, 1919
Millener, Harry A. 364 Eddy St., San Francisco, Cal. Pvt., 1st cl., Hq. Co., 147th F. A. Killed in action, September 26, 1918
Miller, Harry Thuman 62 Doran St., Rochester, N. Y. Pvt., 1st cl., 6th Co., I., A. S. Mec. Regt. Died of lobar pneumonia, February 9, 1919
Miller, Henry L. R. F. D. 3, Pittsford, N. Y. Pvt., Co. M., 23d Inf. Killed in action, June 6, 1918
Miller, Henry W. 237 Jefferson Ave., Rochester, N. Y. Wagoner, 106th Amb. Co. Died of wounds, October 19, 1918
Minotte, Matteo 67 Magne St., Rochester, N. Y. Pvt., Co. M., 310th Inf. Killed in action, September 22, 1918
Morath, Fred J. 26 Aurora St., Rochester, N. Y. Pvt., 303 Labor Co., Q. M. C. Died of lobar pneumonia, October 20, 1918
Morath, Paul 171 Fernwood St., Rochester, N. Y. Pvt., Co. B., 311th Inf. Died of wounds, October 8, 1918
Moyer, Jesse A. Fairport, N. Y. Pvt., 11th Rct. Co., U. S. A., Unassigned, Columbus Barracks, Ohio Died of pneumonia, October 19, 1918
Mula, Peter Brighton, N. Y. Pvt., Co. E., 4th Inf. Killed in action, October 8, 1918
Muncaster, Ferdinand Rochester, N. Y. Pvt., 1st cl., Co. H., 108th Inf. Died of tuberculosis, April 4, 1919
Murphy, Albert M. 226 Campbell Park, Gates, N. Y. Pvt., Co. I., 305th Inf. Died of lobar pneumonia, October 5, 1918
Murray, Charles F. A. Rochester, N. Y. 1st Lt., Co. H., 307th Inf. Died of wounds, October 5, 1918
Murray, Frank T. 5 Strathallan Pk., Rochester, N. Y. Cpl., 17th Btry., F. A., Cent. Lf. Tng. Sch., Camp Taylor, Ky. Died of lobar pneumonia, October 19, 1918
Musoline, Luigi 119 C'm'c'l St., E. Rochester, N. Y. Pvt., Co. K., 110th Inf. Killed in action, September 29, 1918
Nary, John Henry, Jr. 47 Rogers Ave., Rochester, N. Y. Sgt., Co. B., 30th Inf. Killed in action, October 20, 1918
Nesbitt, Benjamin H. 21 Mona St., Rochester, N. Y. Pvt., 1st cl., Co. M. 59th Pion. Inf. Died of broncho pneumonia, January 9, 1919
Nichols, Martin W. 515 Fremont St., Rochester, N. Y. Pvt., 18th Co., 5th Tng. Bn., 153d Brig. Dep. Died of lobar pneumonia, March 20, 1918
Nickel, Oscar W. 242 Breck St., Rochester, N. Y. Pvt., M. G. Co., 108th Inf. Died of wounds, October 3, 1918
Noone, Harvet C. 27 Manhattan St., Rochester, N. Y. Pvt., 1st cl., Co. G., 108th Inf. Killed in action, September 29, 1918
North, George W. 81 Adams St., Rochester, N. Y. Pvt., 1st cl., Co. M., 310th Inf. Died of wounds, September 22, 1918
Nuccitelli, Antonio 260 Franklin St., Rochester, N. Y. Pvt., Co. G., Med. Det., Camp Upton Died of bronchial pneumonia, December 25, 1918
O'Brien, Timothy J. Wsh'ton St., E. Rochester, N. Y. Pvt., Co. G. Died of wounds, September 10, 1918
O'Dea, Raymond F. 488 S. Clinton St., Rochester, N. Y. Pvt., 9th Co., 3d Mech. Regt. Air Service Died of broncho pneumonia, October 21, 1918
O'Hare, Daniel J. 30 Lawrence St., Rochester, N. Y. Corp., Co. G., 108th Inf. Died of wounds, December 5, 1918
Olmstead, Carl P. 15 W. High Ter., Rochester, N. Y. Pvt., Co. E., 37th Engrs. Died of wounds from aeroplane bomb, Aug. 17, 1918
Osborn, Leonard 78 Colgate St., Rochester, N. Y. 44th Sq., A. S. Sig. C. Died of empyema fol. Pneumonia, January 20, 1918
Oster, Lester W. 676 Avenue D., Rochester, N. Y. Pvt., 1st cl., Btry. B., 17th F. A. Killed in action, October 9, 1918
Ottati, Anello F. 22 Emmett St., Rochester, N. Y. Pvt., 1st cl., Co. E., 310th Inf. Killed in action, September 18, 1918
Padley, Rudolph William 248 Garfield St., Rochester, N. Y. Pvt., 1st cl., Btry. B., 76th F. A. Died of wounds, July 29, 1918
Padulo, Savaria 134 Lewis St., Rochester, N. Y. Pvt., Co. C., 310th Inf. Killed in action, October 20, 1918
Page, Max John 21 John St., Lincoln Park, N. Y. Pvt., Co. K., 305th Inf. Died of broncho pneumonia, October 6, 1918
Palermo, Joseph 21 John St., Fairport, N. Y. Pvt., Co. K., 307th Inf. Killed in action, September 9, 1918
Palmer, Fred Penfield, N. Y. Pvt., Co. G., 308th Inf. Died of lobar pneumonia, November 11, 1918
Peckens, Frank E. 166 Plymouth Ave., Rochester, N. Y. Cpl., M. G. Co., 108th Inf. Died of wounds, October 2, 1918
Pegg, Ernest A. 169 Atkinson St., Rochester, N. Y. Pvt., 1st cl., Hq. 306th Field Sig. Bn. Died, September 24, 1918
Pendlebury, James B. 654 Seward St., Rochester, N. Y. Pvt., CO. M., 310th Inf. Killed in action, September 22, 1918
Perrine, Russell E. Buffalo Road, Gates, N. Y. Co. D., Dev. Bn. 1, 152d Dep. Brig. Died of broncho pneumonia, October 17, 1918
Popp, Otto V. 754 Smith St., Rochester, N. Y. Pvt., Co. M., 59th Pion. Inf. Died of broncho pneumonia, September 26, 1918
Poprora, Frank 60 Waverly Pl., Rochester, N. Y. Pvt., Co. K., 310th Inf. Died of wounds, November 5, 1918
Privertera, Albert Rochester, N. Y. Sgt., Co. F., 58th Inf. Killed in action, July 18, 1918
Pye, Lewis A. 199 Leighton Ave., Rochester, N. Y. Sgt., Co. F., 58th Inf. Died of pneumonia, February 6, 1919
Quinland, Raymond J. 89 Pulman Ave., Rochester, N. Y. Pvt., 1st cl., Co. E., 303d Am. Tn. Died of pneumonia, February 6, 1919
Quinn, George W. Charlotte, N. Y. Pvt., Co. D., 308th Inf. Killed in action, September 28, 1918
Ransom, Raymond R. 162 Caroline St., Rochester, N. Y. Pvt., Co. A., 310th Inf. Killed in action, September 22, 1918
Rapaport, Morris 24 Pryor St., Rochester, N. Y. Pvt., Co. E., 61st Inf. Killed in action, October 13, 1918
Rappaport, Abraham 28 Martin St., Rochester, N. Y. Cpl., Co. I., 310th Inf. Killed in action, October 16, 1918
Rayson, Homer Pittsford, N. Y. Pvt., Co. G., 308th Inf. Killed in action, October 19, 1918
Reagan, Cornelius R. 754 Jay St., Rochester, N. Y. Pvt., 1st cl., Co. K., 310th Inf. Killed in action, November 1, 1918
Reibstein, Emil 37 Seleinger St., Rochester, N. Y. Sgt., Co. A., 18th Inf. D., of par'n'cym'tous, nephritis and anemia, October 22, 1918
Reichel, George B. 18 Freyer St., Rochester, N. Y. Cp., M. G. Co., 63d Inf. Died of accidental drowning, August 2, 1917
Richardson, Lawrence H. R. F. D. Box 148, Rochester, N. Y. Pvt., Co. A., Camp Upton, Aut. Repl. Draft. Died of bron. Pneu. And cerebro sp. Men., Oct. 5, 1918
Ritz, Joseph 291 Lyell Ave., Rochester, N. Y. Pvt., 7th Co., C. A. C., Ft. Hancock Died of influenza and broncho pneumonia, Oct. 10, 1918
Robbins, George A. 26 Monroe Ave., Rochester, N. Y. Cpl., Co. M., Ven. Sta., 152d Dep. Brig. Died of bronchial pneumonia, January 11, 1919
Robertshaw, Frank E. 71 Fillmore Ave., Rochester, N. Y. Pvt., Co. G., 108th Inf. Died of wounds, September 29, 1918
Robinson, George J. 444 Carter St., Rochester, N. Y. Pvt., Co. B., 310th Inf. Killed in action, November 1, 1918
Romano, Gaetano 165 Davis St., Rochester, N. Y. Pvt., Co. L., 328th Inf. Killed in action, September 15, 1918
Rooney, Joseph Peter Roch. St. Hosp., Rochester, N. Y. Pvt., Co. H., 39th Inf. Died of wounds, August 5, 1918
Roth, Joseph A. 127 Saranac St., Rochester, N. Y. Pvt., Co. L., 148th Inf. Killed in action, September 28, 1918
Rotmans, Bernard E. 14 Effee St., Rochester, N. Y. Pvt., 1st cl., M. D., 108th Inf. Died of wounds, September 30, 1918
Rottenberg, Samuel R. 2 1/2 Grove St., Rochester, N. Y. Pvt., 1st cl., Co. C., 2d Brig., M. G., Bn. Killed in action, May 29, 1918
Rowley, George H. R. F. D., Hilton, N. Y. Pvt., Co. D., 308th Inf. Killed in action, October 1, 1918
Sager, Julius Carl 72 Carter St., Rochester, N. Y. Mech., 8th Co., C. A. C., Sandy Hook, N. J. Died of influenza and broncho pneumonia, October 22, 1918
Scheerens, Isaac 235 Henneky Pl., Rochester, N. Y. Cpl., Co. C., 306th F. Sig. Bn. Died of wounds in action, December 14, 1918
Schlenker, William 1618 Clinton Ave., Rochester, N. Y. Pvt., 1st cl., Co. L., 310th Inf. Killed in action, September 23, 1918
Schmitt, Dominic T. 272 Campbell St., Rochester, N. Y. Pvt., Co. M., 310th Inf. Killed in action, October 15, 1918
Schreader, Benjamin H. 4 Lincoln St., Rochester, N. Y. Pvt., Sup. Co., 309th F. A. Died of disease, March 12, 1918
Scofield, Charles 115 S. Union St., Rochester, N. Y. Pvt., Btry. D., 57th Arty., C. A. C. Died of lobar pneumonia, May 8, 1918
Scorse, James S. R. F. D. 3, Box 63, Barnard, N. Y. Pvt., Hq. Co., 7th F. A. Killed in action, October 4, 1918
Seaman, Edward Frederick Clarkson, N. Y. Pvt., 1st cl., Btry. D., 308th F. A. Killed in action, September 15, 1918
Seamolla, Lawrence 48 Lime St., Rochester, N. Y. Pvt., Co. K., 307th Inf. Killed in action, September 9, 1918
Senn, Arthur J. R. F. D. 3, Honeoye Falls, N. Y. Pvt., Co. D., 336th M. G. Bn. Died of lobar pneumonia, October 31, 1918
Shepard, Howard L. 199 S. Main St., Fairport, N. Y. Sgt., Co. G., 108th Inf. Died of wounds, October 1, 1918
Sherman, Almon B. Chili, N. Y. Pvt., Co. G., 327th Inf. Died of wounds received in action, February 3, 1919
Sheppard, Elon Rochester, N. Y. Cpl., Co. G., 108th Inf. Died of wounds, September 29, 1918
Shores, Everett G. 264 Lewiston Ave., Rochester, N. Y. Cpl., Co. M., 30th Inf. Killed in action, July 24, 1918
Simes, Frank L. Rochester, N. Y. 1st Lt., Co. H., 108th Inf. Died of wounds, October 1, 1918
Slager, Fred J. 126 Arnett Blvd., Rochester, N. Y. Mus., 1st cl., Hq. Co., 47th Inf. Died of wounds, August 10, 1918
Sipple, Charles J. 63 Norris St., Rochester, N. Y. Pvt., 1st cl., Btry. A., 109th F. A. Died of disease, March 17, 1919
Smith, Clarence 7 Clarence Park, Rochester, N. Y. Pvt., Co. B., 13th M. G. Bn. Died of broncho pneumonia, January 30, 1918
Smith, Dick D. Rochester, N. Y. 2d Lt., Co. A., 108th Inf. Killed in action, October 17, 1918
Smith, Harold C. 132 Curtis St., Rochester, N. Y. Pvt., 1st cl., Co. M., 310th Inf. Killed in action, November 1, 1918
Smith, J. Clovis Rochester, N. Y. 2d Lt., M. G. Co., 26th Inf. Killed in action, June 22, 1918
Smith, John H. 77 Avenue B., Rochester, N. Y. Pvt., Co. F., 28th Inf. Killed in action, May 29, 1918
Smith, Matthias A. 333 Sixth St., Rochester, N. Y. Pvt., Co. H., 3d Inf. Died of accident by train, May 31, 1917
Smith, Warren N. 288 Adams St., Rochester, N. Y. Pvt., Co. K., 310th Inf. Killed in action, September 21, 1918
Smith, Waldon F. 252 Driving Pk., Rochester, N. Y. Pvt., Co. A., 310th Inf. Killed in action, October 18, 1918
Sorenson, Anton M. 12 Madison St., Rochester, N. Y. Pvt., 1st cl., Co. A., 30th Inf. Killed in action, July 15, 1918
Sovia, Thomas R. F. D. 1, Hilton, N. Y. Pvt., Co. M., 23d Inf. Killed in action, June 6, 1918
Sparrboom, Walter, Jr. Rochester, N. Y. Pvt., 108th Field Hosp., 102d Sn. Tn. Died of broncho pnum. And nephritis, January 9, 1919
Spies, George 41 Richmond St., Rochester, N. Y. Pvt., Co. D., 502d Engrs. Died of wounds received in action, October 31, 1918
Sprague, Frank G. 110 Chestnut St., Rochester, N. Y. Pvt., Hq. Co., 310th Inf. Died of disease, October 15, 1918
Spring, Ira 54 Hudson Ave., Rochester, N. Y. Pvt., 1st cl., Co. F., 147th Inf. Killed in action, August 9, 1918
Stadtmiller, Irving A. 230 Sexton St., Rochester, N. Y. Pvt., Co. K., 310th Inf. Died of wounds, September 24, 1918
Standfast, Joseph W. 211 Colvin St., Rochester, N. Y. Pvt., 1st cl., Co. K., 310th Inf. Killed in action, September 22, 1918
Stellwagen, Wallace T. 349 Orange St., Rochester, N. Y. Pvt., Overseas Cas. Co. 406 Died of sinking of Otranto, October 6, 1918
Steo, Amedeo 241 First St., Rochester, N. Y. Pvt., Overseas Cas. Co. 406 Died in sinking of Otranto, October 6, 1918
Stevens, Arthur D. 128 Baldwin St., Rochester, N. Y. Pvt., Co. K., 18th Inf. Died of wounds received in action, August 23, 1918
Stevenson, Dean R. 496 Garson Ave., Rochester, N. Y. Pvt., Btry. E., 57th Arty., C. A. C. Died of diphtheria, February 22, 1918
Stewart, Frank M. Rochester, N. Y. 1st Lt., Co. C., 111th Inf. Died of wounds, October 8, 1918
Stewart, James 64 Carter St., Rochester, N. Y. Pvt., 4th Co., 152d Dep. Brig. Died of broncho pneumonia, December 7, 1918
Stitch, William A. 154 N. Union St., Rochester, N. Y. Cpl., Co. B., 12th Am. Tn. Died of pneumonia, February 2, 1919
Storer, George Clarkson, N. Y. Sgt., 1st cl., 307th Serv. Pk. Unit Died of peritonis and tuberculosis, August 15, 1919
Strains, Edard R. 168 State St., Rochester, N. Y. Pvt., Co. F., 348th Inf. Died of broncho pneumonia and influenza, Feb. 5, 1919
Stuffes, Henry A. 230 Portland Ave., Rochester, N. Y. Pvt., Co. G., 30th Inf. Killed in action, October 20, 1918
Sturla, John A. 454 Magee Ave., Rochester, N. Y. Pvt., 1st cl., Btry. B., 57th C. A. C. Died of wounds, November 9, 1918
Sullivan, Patrick J. R. F. D., Spencerport, N. Y. Pvt., Co. C., 308th Inf. Killed in action, June 24, 1918
Sundt, William E. 153 Alphonse St., Rochester, N. Y. Cpl., Prov. Repl. Unit Org. and Tng. Center and Tractor Arty., 3d Cater Tractor D. of gastro enteritis and bron. And lob. Pneu., Nov. 30, '18
Szablinski, Wladyslaw 474 St. Paul St., Rochester, N. Y. Pvt., Co. K., 307th Inf. Killed in action, November 7, 1918
Taccone, Joseph 24 Macon St., Rochester, N. Y. Pvt., 1st cl., Co. B., 23d Inf. Killed in action, October 3, 1918
Tallinger, Arthur J. Ridgewood, Barnard, N. Y. Pvt., F. H. 309, 303d San. Tn. Died of pneumonia, February 8, 1919
Taylert, Orie J. 92 Weddal Way, Rochester, N. Y. Sgt., Co. K., 9th Inf. Killed in action, July 18, 1918
Thomas, Michael 307 East Ave., Rochester, N. Y. Pvt., Co. 7, Inf. Died of wounds received in action, June 21, 1918
Tierson, Isaac 1175 Atlantic Ave., Rochester, N. Y. Pvt., 1st cl., Co. H., 108th Inf. Killed in action, September 29, 1918
Togan, Herbert 66 N. Ply'th Ave., Rochester, N. Y. Pvt., Co. I., 59th Inf. Killed in action, July 19, 1918
Tomaselli, Michael 330 Joseph Ave., Rochester, N. Y. Pvt., Co. G., 308th Inf. Killed in action, October 8, 1918
Torrey, Tracy 49 1/2 Reynolds St., Rochester, N. Y. Pvt., Co. I., 59th Inf. Killed in action, October 5, 1918
Tracy, Clarence 46 Allen St., Rochester, N. Y. Pvt., Co. G., 38th Inf. Killed in action, July 15, 1918
Trihey, John B. 426 State St., Rochester, N. Y. Pvt., Co. M., 310th Inf. Killed in action, September 22, 1918
Trott, George W. 116 Mt. Hope Ave., Rochester, N. Y. Mech., Co. G., 108th Inf. Died of wounds, October 2, 1918
Tunilo, Alexander Rush, N. Y. Pvt., Co. C., 310th Inf. Killed in action, October 20, 1918
Urokfitz, Leland P. Penfield, N. Y. Pvt., Co. E., 74th Inf. D. of septicaemia from peritonitis qbscess, June 30, '17
Van Caeseele, Domien Pine Grove, Irondequoit, N. Y. Ck., 314th Aero Sq., S. C. Died of pneumonia, November 10, 1918
Vandermallie, Jn. D'ghway Penfield, N. Y. Cpl., Co. C., 23d Inf. Killed in action, November 1, 1918
Vanderzell, Michael 751 Blossom Rd., Rochester, N. Y. Pvt., 1st cl., Co. B., 310th Inf. Killed in action, October 20, 1918
Vanhessen, Copie 76 Stillson St., Rochester, N. Y. Pvt., Co. 7, Inf. Died of wounds received in action, June 21, 1918
Van Orden, Perry Hamlin, N. Y. Horseshoer, Btry. D., 309th F. A. Died of lobar pneu. And empyema, February 11, 1919
Verhag, Amiel T. Bx. 177, R. F. D. 3, Clovis, N. Y. Btry. F., 334th F. A. Died of lobar pneumonia, September 28, 1918
Vigilittre, Michael 225 Troup St., Rochester, N. Y. Pvt., Co. G., 108th Inf. Killed in action, September 29, 1918
Voelkl, George J. 279 Ames St., Rochester, N. Y. Saddler, Btry. F., 336th F. A. Died of lobar pneumonia, February 13, 1918
Voelzar, Carl Monroe Co. Jail, Rochester, N. Y. Pvt., Co. F., 148th Inf. Died of pneumonia, October 21, 1918
Wachowicz, John 1453 North St., Rochester, N. Y. Pvt., Hq. Co., 326th Inf. Died of pulmonary tuberculosis, January 22, 1918
Wallis, Harold J. Ridge Road, Greece, N. Y. Pvt., 1st cl., M. G. Co., 308th Inf. Died of broncho pneumonia, September 18, 1918
Warner, Badil E. 1 Cataract St., Rochester, N. Y. Pvt., 1st cl., Co. A., 108th Inf. Killed in action, September 29, 1918
Warner, Clayton Lewis St. Paul St., Irondequoit, N. Y. Pvt., 1st cl., 2d Bn., Intl. Sec., 310th Inf. Killed in action, September 22, 1918
Warren, William J. Scottsville, N. Y. Pvt., Co. C., 310th Inf. Died of broncho pneumonia, February 17, 1919
Weidenborner, Fred L. 60 Foester St., Rochester, N. Y. Pvt., Btry. F., 17th F. A. Died of accident from train, July 29, 1918
Wenzel, Mortimer J. Rochester, N. Y. Pvt., Q. M. C. Misc. Det., Cp. Kearney, Cal. Death cause not shown, Los Angeles, December 27, '19
White, John 607 R'g'way Ave., Rochester, N. Y. Cpl., A. S. Sig. C. Aer. Sq. Repl., 3d Co., Mec. Sig. C. Died of drowning, May 26, 1918
Whitman, Merritt 31 Rundel Pk., Rochester, N. Y. Pvt., 3d Co., 153 Dep. Brig. Died of pneumonia, September 25, 1918
Wilson, Charles A. 269 Winton Rd., Rochester, N. Y. Pvt., Co. B., 312th Am. Tn. Died of influenza and pneumonia, October 23, 1918
Wisse, John 18 Broughton St., Rochester, N. Y. Pvt., M. Trk. Co., 478 M. Sup. Tn. 419 Died of broncho pneumonia, October 11, 1918
Witt, Fred F. 78 Parce Ave., Fairfield, N. Y. Pvt., 1st cl., Co. B., 318th F. Sig. Bn. Died of pneumonia, October 18, 1918
Wolf, Alexander Clemens 51 Scranton St., Rochester, N. Y. Pvt., 1st cl., Co. E., 310th Inf. Died of wounds received in action, October 19, 1918
Yahn, Fred C. 47 Henry St., Rochester, N. Y. Pvt., Co. I., 310th Inf. Killed in action, September 27, 1918
Yanz, Edward J. 135 Thomas St., Rochester, N. Y. Mech., Btry. B., 43d Arty., C. A. C. Died of pneumonia at sea, December 18, 1918
Yerkes, George H. 15 Pearl St., Rochester, N. Y. Mech., Co. A., 108th Inf. Killed in action, September 29, 1918
Young, Chauncey T. 2145 East Ave., Rochester, N. Y. Sgt., Hq. Co., 110th Inf. Died of wounds, September 18, 1918
Young, James 28 Nellis Rd., Rochester, N. Y. Rct. 4, Rct. Co., Gen. Serv. Inf. Ft. Slocum Died of tuberculosis, November 25, 1918
United States Navy
Abey, Jarvis Harry 222 Lexington Ave., Rochester, N. Y. Ensign Died, October 4, 1918, "Vermont"
Baker, Robert Patterson 82 Sellinger St., Rochester, N. Y. Chief Water Tender, U. S. N. Died on Receiving Ship New York, Sept. 23, 1918
Bauer, John William 424 Emerson St., Rochester, N. Y. Mach. Mate, 2d cl., Av., U. S. R. N. F. Died November 12, 1918
Berry, Chester Theodore 110 Delvan St., Rochester, N. Y. Seaman Died November 25, 1917. Armed Draft. Detail.
Breed, Francis Randall Brighton, N. Y. - Died, October 15, 1918, at Rochester, N. Y.
Burnett, Dewey Webster, N. Y. Apprentice Seaman, U. S. N. R. F. Died September 22, 1918
Damaschke, Harry C. 153 Alphonse St., Rochester, N. Y. Seaman, U. S. N. R. F. Died, July 14, 1917
Donaldson, W. H., U. S. N. 68 Earl St., Rochester, N. Y. Chief Pharmacist Mate Died, January 6, 1919
Dixstater, Gregory F. 70 Michaelson St., Rochester, N. Y. Seaman, 2d cl., U. S. N. R. F. Died, January 27, 1917
Dwyer, David James 90 Aldine St., Rochester, N. Y. Carpenter's Mate, 2d cl., Aviation Died, April 4, 1918
End, George Louis 25 Hart St., Rochester, N. Y. Seaman, 2d cl. Died, October 7, 1918, N. Hosp.
Evans, Charles Hart 33 Colgate St., Rochester, N. Y. Mch., 1st Mate, 2d cl., U. S. N. R. F. Died, June 18, 1917
Fritsch, Aloysius Emil 138 Parkdale Ter., Rochester, N. Y. Landsman for Mch. Mate, Avia., U. S. N. R. F. Died, February 12, 1919
Furstenberg, Carl Leighton 80 Roth St., Rochester, N. Y. Mech., Mate, 1st cl., Avia., U. S. N. Died, March 7, 1919
Goetz, Louis 24 Lyndhurst St., Rochester, N. Y. Chief Gunners Mate Died, April 17, 1918
Hart, John Joseph 165 Conkey Ave., Rochester, N. Y. Seaman, 2d cl. Died, March 5, 1918
Kennard, Fred Holmes 224 William St., Rochester, N. Y. Landsman, Q. M., Avia. Died, February 5, 1918
King, William Lewis 275 Caroline St., Rochester, N. Y. Gunners' mate, 1st cl. Died, February 19, 1919
Kramer, Frank John 203 Murray St., Rochester, N. Y. Boatswains' mate, 1st cl. Died, February 23, 1919
Lewis, Milton Leon 32 Bond St., Rochester, N. Y. Seaman Died, January 28, 1918
McGowan, Michael Francis 32 Pleasant St., Fairport, N. Y. Blacksmith Died, March 19, 1918
Mackwood, Harold F. 569 Sawyer St., Rochester, N. Y. Fireman, 3d cl. Died, October 11, 1918
MacMillan, Roy William 204 Wetmore Pk., Rochester, N. Y. Boatswain Died, October 8, 1919, at Pensacola, Fla., result of fall of seaplane
Minau, Charles Joseph 19 Loomis St., Rochester, N. Y. Chief Water Tender, U. S. N. Died, September 6, 1918
Moyer, Henry Allen 301 Ravine Ave., Rochester, N. Y. Seaman, 2d cl. Died, October 1, 1918
Mundy, Chester Irving R. F. D. 3, Brighton, N. Y. Seaman Died, Sept. 7, '18, Naval Hosp., Chelsea, Mass.
Nugent, Francis Joseph, Jr. 354 Ravine Ave., Rochester, N. Y. Q. M., 2d cl. Died, February 15, 1919, Naval Hosp., N. Y.
Pickworth, Bernard 11th St., Rochester, N. Y. Chief Carpenters' mate Died, September 7, 1918, U. S. S. Nav. Base, No. 27, Ply'th, Eng.
Piehler, Andrew John 604 Maple St., Rochester, N. Y. Landsman, forelect radio Died, October 8, 1918, Nav. Hosp., Newport, R. I.
Rowe, Clifford Gordon 1593 Clifford Ave., Rochester, N. Y. Seaman, 2d cl. Died, May 15, 1918, U. S. S. Leviathan, Hoboken, N. J.
Schroettlen, Fred John C. 86 Bellwood St., Rochester, N. Y. Water tender Died, June 11, 1920, U. S. S. Case, Vera Cruz, Mexico
Shelter, Frank Milton 530 W. Field St., Rochester, N. Y. Apprentice seaman Died, Sept. 23, 1918, Nav. Hosp., Newport, R. I.
Smith, Harold Brooks 32 Sherman St., Rochester, N. Y. Seaman, 2d cl. Died, June 15, 1917, Nav. Hosp., Chelsea, Mass.
Stillson, Charles Victor 203 Emerson St., Rochester, N. Y. - Died, Sept. 26, 1918, Nav. Hosp., Gt. Lakes, Ill.
Sweeting, Floyd Arnold R. F. D., Spencerport, N. Y. Fireman, 3d cl. Died, October 9, 1918, U. S. S. Solace, Fleet Base, No. 2
Thomas, Charles George 70 Sullivan St., Rochester, N. Y. Water tender Died, Nov. 13, 1918, Nav. Base Hosp., No. 4, Q'town, Ireland
Vermet, Harry Albert 205 Mt. Hope Ave., Ro'ter, N. Y. Ships' Cook, 2d cl. Died, Feb. 2, 1919, U. S. Nav. Dispensary
Whitlock, Myron Knapp 47 Monroe Ave., Brockport, N. Y. Ensign Died, October 22, 1918, "Bridge"
Witzel, Bernard Joseph Coldwater, N. Y. Machinists' mate, 2d cl. Died, October 22, 1918, U. S. S. Marietta, Pauillac, France.
Zugehor, Rudolph 24 Lang St., Rochester, N. Y. Gunners' mate, 2d cl. Died, October 27, 1917, Nav. Tor. Sta., Newport, R. I.
United States Marine Corps
Belcher, Bert 58 Oneida St., Rochester, N. Y. 74th Co., 6th Regt. Killed in action, June 5, 1918
Bennett, Frederick S. Honeoye Falls, N. Y. 43d Co., 5th Regt., U. S. M. C. Killed in action, June 10, 1918
Bennett, William Edward Rochester, N. Y. 43d Co., 5th Regt. Killed in action, June 13, 1918
Bush, Willard Edward Rochester, N. Y. - Died of gunshot, August 7, 1918
Coristian, Wesley John 124 Avis St., Rochester, N. Y. 67th Co., 5th Regt. Died of wounds, June 6, 1918
Fish, Clarence Edgar Pittsford, N. Y. Co. F., 110th Regt. Died of disease, November 25, 1918
Frazer, Homer Campbell Rochester, N. Y. Quantico, Va., U. S. M. C. Died of disease, February 16, 1918
Guillod, Frank Leo Rochester, N. Y. Sgt., Repl Bn. Died of wounds, June 11, 1918
Higginson, William Paul Rochester, N. Y. Gy. Sgt., 45th Co. Killed in action, June 6, 1918
Imeson, Thomas H. Barnards, N. Y. Corp., 16th Co. Died of wounds, received in action, July 19, 1918
McGinnis, Charles Samuel 181 Caledonia Ave., Ro'ter, N. Y. Hq. Co., 5th Regt. Killed in action, June 13, 1918
McPhail, William Percival Irondequoit, N. Y. 16th Co. Died of pneumonia, September 30, 1918
Mayer, Gordon Charles Rochester, N. Y. 8th Co. Killed in action, October 3, 1918
Mott, Dewey Graydon Rochester, N. Y. 82d Co. Killed in action, October 7, 1918
Nelson, Jno. Carlisle Rochester, N. Y. N. N. V. Died of pneumonia, November 2, 1918
Nichols, George Stevens State Hosp., Rochester, N. Y. Base Hosp. No. 5 Died of pneumonia, July 27, 1918
Norris, David Peter Rochester, N. Y. Hq. Co., 6th Regt. Died of wounds, July 24, 1918
Ratinski, Walter William 93 Jackson St., Rochester, N. Y. Pvt., 45th Co., 5th Regt., U. S. M. C. Killed in action, June 6, 1918
Root, Harlie Taylor, Jr. Rochester, N. Y. Pvt., Navy Prison, Parris Isle Died of empyema, January 3, 1919
Ruscher, Walter William Rochester, N. Y. Pvt., East Res. Div. U. S. M. C. Died of disease, November 18, 1919
Salisbury, Clarence C. Rochester, N. Y. Pvt., Co. U., U. S. M. C. Died of disease, November 8, 1918
Schlieman, Frank Fred Rochester, N. Y. Pvt., 55th Co., U. S. M. C. Killed in action, June 12, 1918
Talaska, John 63 Weddale Way, Rochester, N. Y. 20th Co., U. S. M. C. Died of wounds received in action, June 24, 1918
Taylor, Albert Joseph Rochester, N. Y. Bks. Det., Guantanamo, Cuba Died, accidental fall from train, July 11, 1917
Whitman, Louis Charles Rochester, N. Y. Corp., Co. E., Phila. U. S. M. C. Killed in action, June 11, 1918
Williams, Alfred, Jr. Rochester, N. Y. 73d Co., Quantico, U. S. M. C. Killed in action, July 19, 1918
Wright, Leonard Lorenzo 12 Greenwood St., Rochester, N. Y. Corp., 82d Co., Quantico, Va., U. S. M. C. Killed in action, June 8, 1918



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

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