Saratoga County | |||
---|---|---|---|
United States Army | |||
Name | Address | Rank and arm of service | Date and cause of death |
Anderson, John | 7 Grant St., Saratoga Springs, N. Y. | Corp., Co. C., 369th Inf. | Killed in action, October 1, 1918 |
Aubin, Frank | Victory Mills, N. Y. | Pvt., Co. G., 310th Inf. | Killed in action, October 29, 1918 |
Bartine, Augustine | 16 Myrtle Ave., Ballston Spa., N. Y. | Pvt., 32d F. A., Btry. E. | Died of broncho pneumonia, October 21, 1918 |
Barton, Mitchell | P. O. Box 82, Victory Mills, N. Y. | Corp., Co. M., 23d Inf. | Killed in action, June 6, 1918 |
Billings, William | R. F. D. 1, Saratoga Springs, N. Y. | Pvt., 11th Co., 3d Devel. Bn. Camp | Died of broncho pneumonia, October 5, 1918 |
Brady, Charles | 7 Hudson St., Waterford, N. Y. | Pvt., Co. C., 108th M. G. Bn. | Killed in action, September 27, 1918 |
Bush, Harry J. | Ballston Spa., N. Y. | Pvt., Evac. Hosp. No. 11 | Died of pneumonia, October 9, 1918 |
Cady, Melville W. | Greenfield Center, N. Y. | Pvt., Co. G., 28th Inf. | Killed in action, October 14, 1918 |
Carney, Michael Francis | Palmer Ave., Palmer, N. Y. | Pvt., Co. A., 325th Inf. | Killed in action, October 25, 1918 |
Cervoni, Gaetano | 193 Saratoga Ave., Mechanicville | Pvt., 1st cl., Co. I., 310th Inf. | Killed in action, October 16, 1918 |
Conde, Walter A. | Ballston Spa., N. Y. | Pvt., 11th Aero. Serv. Squad | Died of dysentery, September 2, 1918 |
Conley, Robert | R. F. D. 1, Stillwater, N. Y. | Pvt., Btry. C., 307th F. A. | Died of lobar pneumonia, October 1, 1918 |
Connelly, Edward S. | Mechanicville, N. Y. | Pvt., Co. M., 105th Inf. | Killed in action, September 27, 1918 |
Connors, John S. | R. F. D. 1, Mechanicville, N. Y. | Pvt., 11th F. A., Btry. A., 31st F. A. | Died of broncho pneumonia, October 10, 1918 |
Coons, Clarence G. | 49 Middle St., Waterford, N. Y. | Pvt., 117th Regt., 56th F. A. Brig. | Died of lobar pneumonia, October 30, 1918 |
Cope, Leroy S. | Greenfield Center, N. Y. | Mech., Co. K., 310th Inf. | Died of wounds, October 23, 1918 |
Cornell, Henry | R. F. D. 4, Ballston Spa., N. Y. | Pvt., 1st cl., Co. B., 23d Inf. | Died of wounds, July 1, 1918 |
Costanzzo, Glovanni | 1 Cypress St., Mechanicville, N. Y. | Pvt., Co. I., 310th Inf. | Killed in action, October 19, 1918 |
Cutler, Lewis J. | Palmer Ave., Palmer, N. Y. | Pvt., Co. G., 60th Inf. | Killed in action, November 6, 1918 |
Dominick, Louis | 145 Elm St., Saratoga Springs, N. Y. | Pvt., Co. L., 105th Inf. | Killed in action, September 29, 1918 |
Dorves, Seward | Gansevoort, N. Y. | Pvt., 1st cl., Co. K., 105th Inf. | Died of broncho pneumonia, January 24, 1918 |
Downing, John L. | 16 Forest Ave., Saratoga Springs | Pvt., Btry. C., 33d F. A. | Died of broncho pneumonia, October 8, 1918 |
Dwyer, Henry J. | 16 First St., So. Glens Falls, N. Y. | Pvt., Co. C., 318th F. Sig. Bn. | Died of measles, October 10, 1918 |
Fitzgerald, Thomas E. | 19 Middle St., Ballston, N. Y. | Pvt., Co. E., 328th Inf. | Killed in action, October 10, 1918 |
Flynn, Dennis F. | Corinth, N. Y. | Corp., Co. I., 50th Inf. | Died of broncho pneumonia, October 11, 1918 |
Gilman, George O. | P. O., Ballston Spa., N. Y. | Pvt., Hq. East. Dept., Gov. Isl., N. Y. | Died of influenza and pneumonia, October 22, 1918 |
Greene, Elwyn E. | Crescent, N. Y. | Cook, 12th Tm., Btry. | Died of lobar pneumonia, January 28, 1918 |
Gurtler, George, Jr. | 31 Jarmel Pl., Saratoga Springs, N. Y. | Pvt., Co. L., 105th Inf. | Died of wounds, October 20, 1918 |
Gurtler, William | Saratoga Springs, N. Y. | Corp., Hq. Co., 105th Inf. | Killed in action, October 20, 1918 |
Harkrider, George W. | Mechanicville, N. Y. | Mec. Co. L., 105th Inf. | Died of wounds, October 18, 1918 |
Henry, Lanson E., Jr. | Ballston Spa., N. Y. | Corp., Hq. Co., 7th F. A. | Killed in action, October 4, 1918 |
Horneff, Raymond M. | Bonnie Gene, Ballston Lake, N. Y. | Pvt. | Died of drowning, May 27, 1917 (never in active duty) |
Jones, Russell B. | 44 White St., Saratoga Springs, N. Y. | Pvt., 5th Tng. Bn., 157th Dep. Brig. | Died of empyema, May 5, 1917 |
Karaskiewiez, Frank | Schuylerville, N. Y. | Pvt., Co. F., 105th Inf. | Died of wounds, September 30, 1918 |
Kennedy, Peter Francis | Charlton, N. Y. | Pvt., Co. A., 305th Inf. | Died of wounds in action, September 30, 1918 |
Kenyon, Charles | West Bay, N. Y. | Pvt., Co. B., 71st Inf. | Died of pneumonia, October 6, 1918 |
Ladd, Leo H. | 19 Woodlawn Ave., Saratoga Spgs. | Corp., Co. C., 61st Inf. | Killed in action, November 6, 1918 |
Lambert, George R. | 4 Kings St., No. Side, Cohoes, N. Y. | Pvt., Hq. Co., 66th Arty. C. A. C. | Died of broncho pneumonia, February 28, 1919 |
McCann, Elmer J. | 181 North St., Ballston, N. Y. | Pvt., Co. L., 60th Inf. | Killed in action, November 1, 1918 |
Manning, Earl J. | P. O., Stillwater, N. Y. | Pvt., Co. A., 16th Inf. | Died about July 18, 1918, of wounds |
Miller, Gregory | R. F. D. 3, Mechanicville, N. Y. | Pvt., 1st cl., Co. B., 327th Inf. | Killed in action, October 10, 1918 |
Muscietro, Giovanni | 119 Bath St., Ballston Spa., N. Y. | Pvt., Co. B., 305th Inf. | Died of accidental bomb explosion, June 4, 1918 |
Myers, George | R. F. D. 6, Saratoga, N. Y. | Pvt., Co. H., 38th Inf. | Died of bronchitis, January 12, 1918 |
Nolan, Frank A. | Saratoga Springs, N. Y. | 2d Lt., Co. E., 166th Inf. | Killed in action, November 1, 1918 |
Pappas, George | Saratoga, N. Y. | Pvt., 1st cl., Co. F., 105th Inf. | Killed in action, September 29, 1918 |
Paul, Isaac R. | Day, N. Y. | Pvt., M. G. Co., 327th Inf. | Died, empyema, broncho pneu., January 20, 1918 |
Perkins, Arthur | 78 Thompson St., Ballston, Spa. | Pvt., Co. L., 105th Inf. | Killed in action, September 25, 1918 |
Putle, James E. | 155 Ellsworth Ave., Mechanicville | Pvt., 1st cl., Co. L., 105th Inf. | Killed in action, September 2, 1918 |
Rushlow, William J. | Grace St., No. Side, Cohoes, N. Y. | Ck., Hq. Co., 105th Inf. | Died of acute alcoholism, June 11, 1918 |
Smith, Leon R. | Route 2, Gansevoort, N. Y. | Pvt., 1st cl., Co. L., 105th Inf. | Killed in action, September 29, 1918 |
Smith, Russell Alonza | R. F. D. 20, Mechanicville, N. Y. | Pvt., 41st Co., Cp. Wheeler, Ga. | Died of pneumonia, November 4, 1918 |
Tabor, Ralph E. | Mechanicville, N. Y. | Pvt., Co. L., 105th Inf. | Killed in action, September 29, 1918 |
Van Avery, Leon | Edinburgh, N. Y. | Pvt., Q. M. C., Cp. Johnson, Fla. | Died, broncho pneu. And influ., October 25, 1918 |
Vandenberg, Roy | Oak St., Corinth, N. Y. | Pvt., 1st cl., Co. A., 325th Inf. | Killed in action, October 12, 1918 |
Vannini, Antonio | 101 Broad St., Waterford, N. Y. | Pvt., Btry. D., 304th F. A. | Killed in action, August 23, 1918 |
Van Schoonhoven, Francis | Saratoga, N. Y. | 1st Lt., Co. D., 101st Inf., A. E. F. | Killed in action, November 3, 1918 |
Varney, William J. | Box 93, Hadley, N. Y. | Pvt., Btry. F., 78th F. A. | Died of broncho pneumonia, September 30, 1918 |
Waterbury, George H. | Stillwater, N. Y. | Pvt., det. M. D., Cp. Gaillar, Canal Zone | Died of influenza, September 5, 1918 |
Waterbury, Rowland W. | 141 Caroline St., Saratoga Springs | Corp., Co. L., 107th Inf. | Died of wounds, October 25, 1918 |
Weeks, Jerome E. | 9 State St., Saratoga Spgs., N. Y. | Pvt., Co. K., 328th Inf. | Killed in action, October 10, 1918 |
Wentworth, Carl P. | Moreau, N. Y. | Pvt., Co. A., 305th Inf. | Died of influenza, May 3, 1919 |
Whitney, George H. | 29 Covel Ave., Saratoga Springs | Pvt., Co. L., 105th Inf. | Killed in action, August 31, 1918 |
United States Navy | |||
Annis, Frank M. | 172 Church St., Saratoga Springs | Seaman | Died, October 17, 1918, Newport Sect., Newp't, R. I. |
Barrett, William Joseph | 145 So. B'way, Saratoga Sp., N. Y. | Seaman, 2d cl. | Died, October 24, 1918, Naval Hosp. |
Clark, Robert Pattison | Elnora, N. Y. | Mach. Mate, 2d cl., Aviation | Died, Oct. 15, 1918, Naval Hosp., Hampton Roads, Va. |
Curtin, George Francis | 22 Hudson St., Waterford, N. Y. | Mach. Mate, 1st cl. | Died, March 5, 1919, Naval Hosp., New York City |
Hogan, Joseph Lee | 128 S. Main St., Mechanicville | Q. M., 2d cl., Aviation | Died, Nov. 14, 1918, Naval Air Sta., Whiddy Is., Irld. |
United States Marine Corps | |||
Peters, Anthony | 36 Hulin St., Mechanicville, N. Y. | Pvt., 1st cl., jd. 8th Co. | Killed in action, November 1, 1918 |
Washburn, Horace Douglas | Palmer Fall, N. Y. | Cpl., U. S. S. Maine, M. C. | Died of wounds received in action, June 11, 1918 |
Whitman, Ralph Francis | 7 Adams St., Mechanicville, N. Y. | 47th Co., 5th Regt., M. C. | Died, June 6, 1918, of wounds received in action |