New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


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



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

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