New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Oswego County
United States Army
Name Address Rank and arm of service Date and cause of death
Aluzzo, Samuel 373 W. First St., Fulton, N. Y. Pvt., Btry. A., 20th F. A. Killed in action, September 26, 1918
Bach, Joe S. Hastings, N. Y. Capt., Q. M. C. Hq., 3d Div. Killed in action, October 5, 1918. A. E. F.
Barner, James V. South Granby, N. Y. Pvt., 12th T. M. Btry. Died of broncho pneumonia, January 20, 1919
Barrington, Geo. Wm. 32 1/2 Dublin St., Oswego, N. Y. Pvt., S. A. T. C., Syracuse University Died of pneumonia, October 22, 1918
Barstow, Ormond R. F. D. 7, Oswego, N. Y. Pvt., 10th Rct. Co., G. S. I., Columbus Barracks, Ohio Died of pneumonia, October 14, 1918
Bassett, Henry M. 38 E. Mohawk St., Oswego, N. Y. Pvt., 116th Amb. Co., 104th Sn. Tn. Killed in action, October 11, 1918
Bigelow, William J. 45 E. Albany St., Oswego, N. Y. Corp., Co. D., 108th Inf. Killed in action, September 29, 1918
Brietbeck, Frank H. Oswego, N. Y. 2d Lt., Co. D., 108th Inf. Killed in action, October 14, 1918. A. E. F.
Brinklow, Arthur E. 123 Niagara St., Oswego, N. Y. Corp., Co. D., 108th Inf. Killed in action, September 29, 1918
Bryce, John L. R. F. D. 2, Central Square, N. Y. Pvt., 1st cl., Co. B., 147th Inf. Killed in action, September 30, 1918
Butterworth, Clayton R. F. D. 3, Pulaski, N. Y. Pvt., 38th Co., New Rec'y Camp, Camp Wheeler, Ga. Died of pneumonia, November 11, 1918
Cappelloni, Toni 19 W. 10th St., Oswego, N. Y. Pvt., Co. L., 135th Inf. Died of broncho pneumonia, September 26, 1918
Coakley, James P. 54 E. 7th St., Oswego, N. Y. Pvt., 41st Co., 11th Bn. Died of disease, December 11, 1918
Connell, Charles J. Oswego, N. Y. Corp., Co. D., 108th Inf. Killed in action, October 17, 1918
Cook, Sigel F. R. F. D. 1, Bernhards Bay, Oswego, N. Y. Pvt., Co. I., 59th Inf. Killed in action, July 19, 1918
Crowley, Patrick F. Scriba, N. Y. Mess Sgt., Co. A., 2d Engrs. Killed in action, July 20, 1918
Culeton, George C. 68 Bronson St., Oswego, N. Y. Corp., Co. D., 108th Inf. Died of wounds, September 30, 1918
Culeton, Raymond J. 137 W. Bridge St., Oswego, N. Y. Pvt., Co. D., 15th Bn., U. S. Guards Died of broncho pneumonia, October 23, 1918
Dana, Erie E. R. F. D. 1, Sandy Creek, N. Y. Pvt., 1st cl., 329th Gd. And Fire Co., Cp. Mills Died of influenza, December 16, 1918
Davis, William G. Mexico, N. Y. 1st Lt., Co. C., 541st Engrs. Died of disease, October 7, 1918. A. E. F.
DeLong, Clarence 311 South 3d St., Fulton, N. Y. Pvt., Co. B., 305th Inf. Died of wounds, August 14, 1918
Devens, John R. Oswego, N. Y. Pvt., Co. D., 108th Inf. Killed in action, September 29, 1918
Donovan, Michael J. 33 E. 8th St., Oswego, N. Y. Pvt., 75th Co., 18th Bn., Rct. Camp, Syracuse, N. Y. Died of lobar pneumonia, September 27, 1918
Dowling, Edward T. Redfield, N. Y. 19th Co., 5th Tng. Bn., 153d Dep. Brig. Died of disease, October 11, 1918
Edick, Herbert F. Wayne St., Mexico, N. Y. Pvt., Co. H., 16th Inf. Killed in action, July 21, 1918
Edwards, Robert R. Lake St., Pulaski, N. Y. Pvt., 1st cl., Hq. Co., 107th Inf. Died of influenza, October 24, 1918
Fabrez, Sam 189 W. Liberty St., Oswego, N. Y. Pvt., Co. C., 303d Engrs. Died of wounds, September 25, 1918
Frawley, John J. 237 E. Temple St., Oswego, N. Y. Sgt., 7th Serv. Co., Sig. Corps, with intelligence police, Cp. Stephen D. Little, Ariz. Died of result of motorcycle accident, May 5, 1919
Fumar, Sam 105 W. Oswego St., Oswego, N. Y. Pvt., 122d Co., M. G. School, M. G. T. C. Died of broncho pneumonia, December 6, 1918
Gallagher, Frank 53 E. Seneca St., Oswego, N. Y. Corp., Co. K., 311th Inf. Killed in action, November 1, 1918
Goodrowe, Leon M. 406 S. 5th St., Fulton, N. Y. Corp., Co. A., 7th Inf. Killed in action, July 23, 1918
Goodrows, Franklin G. Fulton, N. Y. Pvt., Sec. B., S. A. T. C., Cornell University Died of pneumonia, October 23, 1918
Hadley, Rex S. Sandy Creek, N. Y. Pvt., 1st cl., Co. B., 105th Inf. Died of wounds, August 28, 1918
Harrington, Timothy J. 41 1st St., Oswego, N. Y. Pvt., Co. F., 2d Engrs. Died of wounds in action, July 13, 1918
Hewitt, Jesse M. 170 W. 5th St., Oswego, N. Y. Sgt., Co. D., 10th Inf. Killed in action, September 29, 1918
Hill, William T. 188 W. 2d St., Oswego, N. Y. Co. H., 18th Inf. Died of wounds in action, September 18, 1918
Hollenbeck, Ward S. 111 W. 2d St., Oswego, N. Y. Pvt., Co. D., 108th Inf. Killed in action, September 29, 1918
Horning, De Forrest A. Pennellville, N. Y. 1st Lt., A. S. A. Died of disease, December 10, 1918
Hubbard, Lewis A. R. F. D. 1, Oswego, N. Y. Corp., Co. B., 333d Bn. Tk. Corps Died of influenza and pneumonia, October 8, 1918
Hurley, Edward L. 37 E. 9th St., Oswego, N. Y. Pvt., 1st cl., M. D., Gen. Hosp. No. 5, Ft. Ontario, N. Y. Died of lobar pneumonia, October 2, 1918
Jessmore, Lawrence E. 196 Buyce St., Oswego, N. Y. Pvt., Btry. A., 18th Bn. F. A. Died of lobar pneumonia, October 11, 1918
Johnson, Lewis Edward Mexico, N. Y. Pvt., M. D., U. S. A. Gen. Hosp., No. 5 Died of influenza and pneumonia, October 1, 1918
Jones, Charles E. 50 E. Cayuga St., Oswego, N. Y. Pvt., 1st cl., Gen. Hosp. No. 5, Ft. Ontario, N. Y. Died of pneumonia, October 8, 1918
Kamponies, Kosta Fulton, N. Y. Pvt., Co. I., 305th Inf. Killed in action, October 13, 1918
Knight, Albert J. 8 Roosevelt St., Oswego, N. Y. Pvt., 8th Co., M. G. Tng. Ctr., Camp Hancock, Pa. Died of influenza, lobar pneumonia, Dec. 1, 1918
Lagaipa, Gerlando 89 E. 9th St., Oswego, N. Y. Pvt., Co. K., 306th Inf. Killed in action, September 27, 1918
Leadbetter, Carl Wm. Minetto, N. Y. Corp., Co. K., 311th Inf. Killed in action, November 1, 1918
Leiboult, Edward N. Fulton, N. Y. 1st Lt., Co. G., 326th Inf. Died of wounds, October 12, 1918. A. E. F.
Lester, Byron R. R. F. D. 2, Richland, N. Y. Pvt., 311th Mech. Rep. Shop Unit, Camp Holabird, Md. Died of influenza and pneumonia, Sept. 30, 1918
McKinstry, William 137 W. Schuyler St., Oswego, N. Y. Corp., Co. K., 311th Inf. Killed in action, November 1, 1918
McLernon, Bart 4 Seriba St., Oswego, N. Y. Cook, 102d M. O. B. Ord. Rep. Died of toxemic and lobar pneumonia, Oct. 7, 1918
MacCombie, James 146 W. 8th St., Oswego, N. Y. Sgt., 669th Aero Sq., A. S. Died of influenza, October 6, 1918
Marshall, John R. F. D. 1, Oswego, N. Y. Sgt., Co. C., 60th Inf. Died of wounds, July 30, 1918
Mastin, Benjamin Q. 137 W. 5th St., Oswego, N. Y. Pvt., Co. E., 303d Engrs. Died of intestinal obstruction, December 17, 1918
Mendell, Henry R. F. D. 1, Williamstown, N. Y. Pvt., Co. F., 7th Inf. Died of broncho pneumonia, January 27, 1918
Monaghan, William S. 59 East 9th St., Oswego, N. Y. Sgt., Co. D., 108th Inf. Killed in action, October 17, 1918
Newsbaum, William 513 South First St., Fulton, N. Y. Pvt., Co. C., 7th Inf. Killed in action, June 21, 1918
O'Brien, Charles F. 51 Erie St., Oswego, N. Y. Pvt., Co. F., 312th Engrs. Died, runover by train, May 2, 1919
Oderkirk, Claude J. Pulaski, N. Y. Pvt., 1st cl., Co. C., 107th Inf. Killed in action, September 29, 1918
Page, David B., Jr. Oswego, N. Y. 2d Lt., Co. D., 56th Engrs. Died of disease, January 5, 1919
Palana, Salvatore 37 Ontario St., Oswego, N. Y. Mus., 3d cl., 2d Co. Dev. Bn., Camp Wheeler Died of tuberculosis, July 4, 1918
Rapacki, Joe V. 116 West Albany St., Oswego, N. Y. Pvt., Co. L., 327th Inf. Killed in action, October 15, 1918
Raymond, Merritt R. B. 33, Bern'ards B., Oswego, N. Y. Pvt., Co. A., 7th Inf. Killed in action, June 21, 1918
Reed, Richard Henry Route 3, Hannibal, N. Y. Pvt., Co. K., 311th Inf. Killed in action, October 27, 1918
Rowe, Charles M. Boyleston, N. Y. Pvt., Co. B., 103d Engrs. Died of broncho pneu. And osteomyelitis, Oct. 16, 1918
Russell, Delbert W. Altmar, N. Y. Pvt., Co. A., 7th Inf. Killed in action, July 15, 1918
Scanlon, William Joseph R. F. D. 8, Fulton, N. Y. Corp., Co. B., 116th Tn. Hdq. M. P. Died of broncho pneumonia, October 30, 1918
Schafer, Harry L. 110 Liberty St., Oswego, N. Y. Pvt., Co. F., 116th Engrs. Died of broncho pneumonia, October 4, 1918
Shannon, John J. Route 7, Oswego, N. Y. Pvt., Co. 18th, 5th Tng. Bn., 153d Dep. Brig. Died of lobar pneumonia, October 13, 1918
Sharrer, Raymond F. Hastings, N. Y. Pvt., Co. F., 319th Inf. Killed in action, November 1, 1918
Smith, Homer R. Fulton, N. Y. 2d Lt., Co. F., 127th Inf. Killed in action, August 29, 1918. A. E. F.
Snyder, Charles M. Oswego, N. Y. Corp., Co. D., 108th Inf. Died of wounds, October 14, 1918
Stacy, Lyman C. Fernwood, N. Y. Pvt., Co. A., 7th Inf. Died of wounds, July 27, 1918
Sullivan, Edward F. 26 E. Seventh St., Oswego, N. Y. Pvt., 1st cl., Base Hosp. 70, Med. Dept. Died of broncho pneumonia, November 2, 1918
Sullivan, Frederick J. 416 W. Broadway, Fulton, N. Y. Pvt., Btry. C., 151st F. A. Died of pneumonia, March 24, 1918
Sweeney, George W. 69 West Albany St., Oswego, N. Y. Pvt., Co. M., 345th Inf. Died of accident, (drowned), December 15, 1918
Thompson, Harry W. 187 Liberty St., Oswego, N. Y. W. M. Sgt., Sr. Gr., Hdq., Q. M. C. A. R. Dp. Died of motor cycle accident, December 10, 1918
Tyson, George Andrew R. F. D. 1, Parish, N. Y. Pvt., Co. K., 311th Inf. Died of wounds received in action, October 31, 1918
Vanderwerken, George D. Constantia, N. Y. R. F. D. 1, 156th Dep. Brig. Died of broncho pneumonia, October 7, 1918
Van Hoosen, Earl J. Rome St., Pulaski, N. Y. Pvt., S. A. T. C., S. Col., Albany, N. Y. Died of spanish Influenza, broncho pneu., Oct. 19, 1918
Walders, William G. 28 Ontario St., Oswego, N. Y. Pvt., 1st cl., Co. L., 306th Inf. Killed in action, September 5, 1918
Watson, Frank James R. F. D. 5, Oswego, N. Y. Pvt., Btry. C., 12th F. A. Died, May 16, 1918
Welden, Harrison D. 167 Mohawk St., Oswego, N. Y. Pvt., 1st cl., Co. D., 108th Inf. Died of wounds, October 6, 1918
Whitney, William H. New Haven, N. Y. Pvt., 11th Co., Tng. Grl. M. G. Tn. Center Died of lobar pneumonia, October 19, 1918
Woolley, Herman H. Pulaski, N. Y. Pvt., Co. B., 103d Engrs. Died of sev. Inter. Inj., result of acci., Aug. 31, 1918
United States Navy
Howley, Thomas William 224 East Second St., Oswego, N. Y. Seaman, 2d cl. Died, U. S. S. Salem, Key West, Fla., Sept. 29, 1918
Kempston, A. Lester 264 Park St., Fulton, N. Y. Seaman, 2d cl., U. S. N. R. F. Died, Federal Rendezous, Bklyn, N. Y., June 11, 1918
Lusk, Vernon Allen Parish, N. Y. Chief Boatswains, Mate Died, U. S. S. Dolphin, Lynn, Mass., Oct. 5, 1918
Sharp, Andrew Martin R. F. D. 8, Fulton, N. Y. Seaman Died, U. S. S. Dem. At Trangsund, Fin., June 27, 1919
Whitney, Elwood Jerome New Haven, N. Y. Apprentice Seaman Died, Naval Hosp., Newport, R. I.



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

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