New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


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



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

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