New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Rockland County
United States Army
Name Address Rank and arm of service Date and cause of death
Bauman, Eugene Demarest Ave., W. Haver, N. Y. Pvt., Co. A., 54th Inf. Died of disease, March 1, 1919
Blauvelt, Charles R. 48 White Ave., Nyack, N. Y. Pvt., Hq. Co., 307th Inf. Killed in action, August 30, 1918
Blauvelt, Raymond O. 48 White Ave., Nyack, N. Y. Pvt., 1st cl., Co. H., 107th Inf. Killed in action, September 29, 1918
Bowles, Fred L. Thiells, N. Y. Corps., Mobile Laundry Co., 354th Died of mastoiditis, May 13, 1919
Brophy, Richard Roseville, N. Y. Corp., M. G. Co., 309th Inf. Killed in action, September 23, 1918
Caruso, John J. Spring Valley, N. Y. Pvt., 1st cl., 108th Inf. Died of wounds, August 25, 1918
Clark, George W. P. O. Box 71, Sloatsburg, N. Y. Pvt., Med. Det., Ft. Slocum, N. Y. Died of broncho pneumonia, October 24, 1918
Conway, Michael 32 Franklin St., Nyack, N. Y. Pvt., 1st cl., 328th G. and F. Co., Camp Stuart Died of broncho pneumonia, October 16, 1918
Cook, Adolphus Haverstraw, N. Y. Pvt., Co. F., 369th Inf. Killed in action, October 1, 1918
De Baun, Henry Suffern, N. Y. Pvt., 1st cl., Co. F., 107th Inf. Killed in action, September 29, 1918
Dederer, Ellsworth H. Nyack, N. Y. 1st Lt., C. E. 311th Inf. Killed in action, October 27, 1918
De Graw, John Henry Nanuet, N. Y. Pvt., Co. E., 51st Pion. Inf. Died of Ureamia, July 2, 1918
Dlouhy, Charles Spring Valley, N. Y. Pvt., 80th Co., 19th Bn., Syra. Rct. C. N. Y. Died of influenza and pneumonia, September 26, 1918
Doyle, Abram Park Ave., Suffern, N. Y. Sgt., Btry. A., 6th F. A. Died of drowning, November 26, 1918
Dugan, Thomas Stonypoint, N. Y. Pvt., 1st cl., 308th G. and Fire Co., Q. M. C. Died of influenza and pneumonia, October 29, 1918
Duvall, Harold L. Box 146, Hillburn, N. Y. Corp., Co. C., 302d Engrs. Died of wounds, October 13, 1918
Engle, Archibald J. Orangeburg, N. Y. Pvt., Co. K., 326th Inf. Died of empyema and lobar pneumonia, Feb. 6, 1918
Ferguson, Harold Thiells, N. Y. Corp., Co. E., 107th Inf. Killed in action, September 29, 1918
Formato, Carmine Sparkill, N. Y. Pvt., Co. A., 307th Inf. Died of wounds, September 14, 1918
Frohing, Frederick W. Box 74, Nanuet, N. Y. Pvt., Co. A., 72d Inf. Died of influenza and broncho pneumonia, Oct. 4, 1918
Fromm, John Paul Suffern, N. Y. Pvt., 1st cl., Co. E., 107th Inf. Killed in action, September 29, 1918
Gordon, John G. Box 449, Spring Valley, N. Y. Pvt., 324th, Camp Stuart, Va. Died of influenza and broncho pneu., Oct. 20, 1918
Green, David Haverstraw, N. Y. Co. F., 369th Inf. Killed in action, September 26, 1918
Hamilton, James Haverstraw, N. Y. Pvt., Co. E., 369th Inf. Killed in action, September 26, 1918
Hannigan, Maurice Z. Stony Point, N. Y. Pvt., 2d Co., 152d Dep. Brig. Died of meningitis, May 12, 1919
Hart, Maurice Z. Hillburn, N. Y. Pvt., 1st cl., Co. A., 307th Inf. Killed in action, September 14, 1918
Henion, William H. Third St., Hillburn, N. Y. Pvt., 1st cl., Co. A., 307th Inf. Killed in action, October 25, 1918
Holt, Harold B. 51 Hudson Ave., Haverstraw, N. Y. Sgt., Co. K., 107th Inf. Died of pneumonia, October 9, 1918
Hyman, Samuel 13 N. Broadway Nyack, N. Y. Pvt., Syracuse Rct. Camp, N. Y. Died of influenza and lobar pneumonia, Oct. 10, 1918
Ingalls, John 27 Chestnut St., Cent. Nyack, N. Y. Corp., Hq. Det., 326th F. Sig. Bn. Died of pneumonia, October 25, 1918
Ingalls, Roy John 27 Chestnut St., Cent. Nyack, N. Y. Corp., Hq. Det., 326th F. Sig. Bn. Died of pneumonia, October 25, 1918
Kerr, Albert W. R. F. D. 1, New City, N. Y. Pvt., Co. G., 306th Inf. Died of wounds in action, October 5, 1918
King, Louis W. 174 Clove Ave., Haverstraw, N. Y. Pvt., 1st cl., Co. I., 165th Inf. Died of meningitis, April 13, 1918
Kline, Harry L. Tappan, N. Y. Pvt., Hq. Co., 309th Inf. Killed in action, September 17, 1918
Krebs, Charles W. Orangeburg, N. Y. Co. M., 310th Inf. Killed in action, September 30, 1918
Laders, Leo B. Railroad Ave., Garnersville, N. Y. Corp., Co. M., 310th Inf. Died of wounds, October 3, 1918
Leggett, Paul 178 N. Broadway, Nyack, N. Y. Corp., 4th Observation Btry., F. A., Cots Died of disease, October 17, 1918
Lichenstein, George J. Riverside Suffern, N. Y. Pvt., Co. A., 307th Inf. Died of pneumonia, March 23, 1918
Logatto, Benjamin Orangeburg, N. Y. Pvt., Co. A., 307th Inf. Killed in action, September 2, 1918
Lynch, Thomas 104 Maple Ave., Haverstraw, N. Y. Pvt., Co. I., 306th Inf. Killed in action, September 29, 1918
McGuire, Michael J. 308 Westside Ave., Haver., N. Y. Corp., Co. M., 310th Inf. Killed in action, September 22, 1918
Maxwell, William H. Ramapo Ave., Suffern, N. Y. Pvt., 1st cl., Co. C., 114th Inf. Killed in action, October 12, 1918
Moscarella, Anthony Spring Valley, N. Y. Pvt., Co. E., 7th Inf. Killed in action, June 16, 1918
Murray, John L. Pearl River, N. Y. Wagoner, Sup. Co., 104th F. A. Died of iteocolitis, January 16, 1918
O'Dowd, Dennis H. Tappan, N. Y. Chaplain, Captain Died of accident, Little Rock, Ark., July 12, 1919
Ruppel, Adam A. Spring Valley, N. Y. Pvt., Co. D. 18th Inf. Died of disease, April 29, 1918
Schaper, Henry M. 35 W. Side Ave., Haverstraw, N. Y. Corp., Co. G., 10th Depot Bn. Sig. Corps Died of pneumonia, September 29, 1918
Schreiber, Ludwig T. Tappan, N. Y. Pvt., Co. L., 307th Inf. Killed in action, October 12, 1918
Schroeder, Goodson Haverstraw, N. Y. 2d Lt., A. S. A. Died of disease, Vancouver, Wash., Dec. 21, 1918
Secor, John H. Pearl River, N. Y. Sgt., Co. M., 310th Inf. Died of wounds received in action, Nov. 5, 1918
Smith, Hilton H. West Nyack, N. Y. Pvt., N. H. Col. S. A. Tng. S., Durham, N. H. Died of broncho pneumonia, October 6, 1918
Staubitz, Philip Pearl St., Pearl River, N. Y. Pvt., Co. A., 307th Inf. Killed in action, September 14, 1918
Topping, Hugh Sands St., Garnersville, N. Y. Pvt., Co. E., 148th Inf. Killed in action, October 11, 1918
Troina, Calogero 85 Broadway St., Haverstraw, N. Y. Pvt., 1st cl., Co. I., 71st Inf. Died of broncho pneumonia, September 29, 1918
Vanderbeek, George R. Spring Valley, N. Y. Sgt., Hq. Co., 309th Inf. Died of pneumonia, February 20, 1919
Van Dunk, William H. Hillburn, N. Y. Corp., Co. H., 369th Inf. Killed in action, unknown date.
Vitale, Salvatore Suffern, N. Y. Pvt., Trk. Co. F., 8th Corps., Art Park Died of broncho pneumonia, November 22, 1918
Voorhis, Milton Spring Valley, N. Y. Pvt., Sup. Co., 61st Inf. Died of lobar pneumonia, April 27, 1918
Wanamaker, Harry S. Wayne Ave., Suffern, N. Y. Pvt., 36th, 9th Bn., 153d Dep. Brig. Died of lobar pneumonia, October 2, 1918
United States Navy
Hinshelwood, James Edward 145 Broadway, Haverstraw, N. Y. Landsman for Elect. General Died September 27, 1918
Mc Elree, Reuben Suffern, N. Y. Coxswain Died, U. S. S. Delaware, June 24, 1918
Van Dunk, John R. F. D. 36, Suffern, N. Y. Machinists Mate, 1st cl. Died, Nav. Hosp., Mare Island, Calif., Dec. 14, 1920
Whelan, William Orangeburg, N. Y. Seaman, 2d cl. Died, Receiving Ship, N. Y. City, July 31, 1917



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

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