Orleans County | |||
---|---|---|---|
United States Army | |||
Name | Address | Rank and arm of service | Date and cause of death |
Arnett, John R. | Knowlesville, N. Y. | 1st Lt., M. C. | Killed in action, April 16, 1918, A. E. F. |
Bloom, Frank J. | Albion, N. Y. | Pvt., 1st cl., Co. F., 108th Inf. | Killed in action, September 29, 1918 |
Berozynski, Michael | 207 Pleasant St., Medina, N. Y. | Pvt., Co. I., 347th Inf. | Died of broncho pneumonia, October 25, 1918 |
Bua, Nicola | 446 E. Center St., Medina, N. Y. | Pvt., Co. M., 309th Inf. | Killed in action, October 16, 1918 |
Butler, John Andrew | R. F. D. 2, Knowlesville, N. Y. | Pvt., Co. M., 309th Inf. | Killed in action, November 1, 1918 |
Canditto, Frank Bellomastro | R. F. D. 2, Medina, N. Y. | Pvt., Co. M., 309th Inf. | Died of broncho pneumonia, December 18, 1918 |
Clark, James P. | Medina, N. Y. | Corp., Co. F., 108th Inf. | Killed in action, September 29, 1918 |
Clark, Leon D. | 823 S. Main St., Medina, N. Y. | Corp., Co. F., 108th Inf. | Died of wounds, November 9, 1918 |
Collins, William J. | Medina, N. Y. | Corp., Co. F., 108th Inf. | Killed in action, September 29, 1918 |
Colton, Grant C. | Medina, N. Y. | Pvt., 1st cl., Co. F., 108th Inf. | Killed in action, July 23, 1918 |
Coon, Albert E. | 317 Park Ave., Medina, N. Y. | Pvt., Co. F., 108th Inf. | Died of wounds, October 2, 1918 |
Corey, Ronels Francis | 17 W. Academy St., Albion, N. Y. | Pvt., 14th Co., Ft. Hamilton, N. Y. | Died of acute cardiac dilation (cardiae), Sept. 28, 1918 |
Densmore, Robert B., Jr. | R. F. D. 1, Albion, N. Y. | Pvt., Tr. I. 16th Cav. | Died of fall from horse, June 23, 1917 |
Dyball, John | R. F. D. 7, Waterport, N. Y. | Pvt., 1st cl., Co. M., 327th Inf. | Killed in action, October 20, 1918 |
Gaylord, Walter | 521 Church St., Medina, N. Y. | Pvt., 1st cl., Co. F., 108th Inf. | Killed in action, September 29, 1918 |
Green, Cecil J. | 716 Church St., Medina, N. Y. | Pvt., 1st cl., 108th Inf. | Killed in action, September 29, 1918 |
Harmer, George | 730 S. Main St., Medina, N. Y. | Pvt., Co. M., 309th Inf. | Died of wounds in action, September 22, 1918 |
Harris, Ernest E. | R. F. D. 1, Lyndonville, N. Y. | Pvt., 27th Co., 153d Dep. Brig. | Died of pneumonia, October 13, 1918 |
Hebner, Jay David | 920 Gwinn St., Medina, N. Y. | Pvt., M. G. Co., 309th Inf. | Killed in action, September 17, 1918 |
Hellert, Frederick C. | 1335 West Ave., Medina, N. Y. | Pvt., 1st cl., Co. F. | Died of wounds, October 19, 1918 |
James, Revenue | R. F. D. 5, Medina, N. Y. | Pvt., Co. C., 53d Engrs. | Died of broncho pneumonia, October 22, 1918 |
Kazmierczak, Boleslaw | 120 Glenwood St., Medina, N. Y. | Pvt., Co. C., 148th Inf. | Died of pneumonia, October 15, 1918 |
Lindke, Walter A. | 129 Elizabeth St., Medina, N. Y. | Pvt., Co. F., 108th Inf. | Killed in action, September 29, 1918 |
McGinn, Leo James | Prospect Ave., Medina, N. Y. | Pvt., 1st cl., Co. M., 309th Inf. | Died of wounds, November 14, 1918 |
McGlenn, Burl Henry | R. F. D. 7, Albion, N. Y. | Pvt., 152d D. B. | Died of lobar pneumonia, October 3, 1918 |
Melfi, Thomas | Hulberton, N. Y. | Pvt., 153d Dep. Brig. | Died of tuberculosis, March 21, 1920 |
Passarelli, Adolfo | 52 E. State St., Albion, N. Y. | Pvt., Co. G., 347th Inf. | Died of lobar pneumonia, October 21, 1918 |
Potter, John L. | Lyndonville, N. Y. | Pvt., Co. 2, Sig. C. Repl. Bn. | Died of tuberculosis, July 21, 1918 |
Schrader, Fred A. | 724 Church St., Medina, N. Y. | Pvt., 41st Co., 11th Tg. Bn., 153d Dep. Brig. | Died of broncho pneumonia, September 22, 1918 |
Sheret, Egbert C. | 28 W. Park St., Albion, N. Y. | Pvt., Co. F., 108th Inf. | Killed in action, September 29, 1918 |
Sheret, James A. | Medina, N. Y. | Sgt., Co. F., 108th Inf. | Killed in action, September 29, 1918 |
Stevens, John H. | Albion, N. Y. | 2d Lt., 147th Aer. Sq. | Killed in action, July 31, 1918. A. E. F. |
Tompkins, Albert E. | Knowlesville, N. Y. | Pvt., 1st cl., Air Serv. | Died of pneumonia, March 1, 1918 |
Wilson, Alexander R. | R. F. D. 21, Kent, N. Y. | Pvt., 1st cl., Co. F., 108th Inf. | Killed in action, September 29, 1918 |
Wogatzke, Charles W. | Kendall, N. Y. | Pvt., Co. F., 306th Inf. | Killed in action, August 12, 1918 |
United States Navy | |||
Christopher, Leon Thomas | 111 E. State St., Albion, N. Y. | Q. M., 2d cl., Aviation | Died, Naval Hosp., Hampton Roads, Va., September 28, 1918 |
Clement, Oliver Edwin | 16 Platt St., Albion, N. Y. | Landsman Electrician, Radio | Died, Naval Hosp., Chelsea, Mass., February 24, 1919 |
Root, Dan S., Jr. | 1117 West Ave., Medina, N. Y. | Seaman, 2d cl., Radio | Died, Naval Hosp., Newport, R. I., January 5, 1918 |