New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Schuyler County
United States Army
Name Address Rank and arm of service Date and cause of death
Cocker, Herbert M. P. R. F. D. No. 1, Alpine, N. Y. Pvt., 1st cl., Co. B., 311th Inf. Killed in action, October 16, 1918
Coon, William W. Burdett, N. Y. Corp., Co. B., 306th Inf. Died of wounds, September 21, 1918
Ellison, William J. 108 W. 4th St., Watkins, N. Y. Pvt., Co. B., 311th Inf. Died of wounds, November 4, 1918
Hansenberger, John G. R. F. D., Odessa, N. Y. Pvt., 1st cl., Co. B., 311th Inf. Killed in action, September 28, 1918
Lamb, Lloyd H. R. F. D. 18, Altay, N. Y. Wag. Sup. Co., 22d Inf. Died of influenza, September 30, 1918
Meade, Harry L. Tyrone, N. Y. Pvt., 1st cl., M. D., Hoboken, N. Y. Died of lobar pneumonia, October 10, 1918
Rabbitt, Michael J. Glen Springs Hotel, Watkins, N. Y. Pvt., Co. L., 307th Inf. Killed in action, October 12, 1918
Smith, Leon C. 105 N. Monroe St., Watkins, N. Y. Pvt., Hq. Co., 11th Regt. Died of inter. Hemor. By accident, Nov. 17, 1918
Sutphen, William E. Valois, N. Y. Pvt., Co. M., 307th Inf. Killed in action, August 31, 1918
Torregrossa, Joseph L. Montour Falls, N. Y. Corp., Co. L., 307th Inf. Killed in action, October 12, 1918
Vincenzi, Guiseppi 359th St., Watkins, N. Y. Pvt., Co. L., 67th Inf. Died of broncho pneumonia, October 21, 1918



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

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