New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Sullivan County
United States Army
Name Address Rank and arm of service Date and cause of death
Austin, Mortimer McK Eldred, N. Y. Pvt., 1st cl., M. G. Co., 11th Inf. Killed in action, October 21, 1918
Bayer, George W. North Branch Pvt., Co. 101, M. G. School Tng. Camp Died of influenza and broncho pneumonia, November 20, 1918
Bossley, John Liberty, N. Y. Pvt., 9th Co., 3d 3d Tng. Bn., 152d Dep. Brig. Died of oedema larynx scarlet fever, April 24, 1918
Brinkman, William F. Narrowsburg, N. Y. Pvt., 1st cl., Co. F., 39th Inf. Died of wounds, October 1, 1918
Brown, Frank Gilmore 42 School St., Liberty, N. Y. Pvt., 1st cl., Co> E., 414th Tel. Bn. Died of broncho pneumonia, January 29, 1919
Cohen, Philip P. O. Box 345, S. Fallsburg, N. Y. Pvt., Co. B., 325th Inf. Died of fractured skull, August 15, 1919
Copley, Norman Almon Bloomingburg, N. Y. Pvt., Co. H., 306th Inf. Died of septiemia by german measles, March 22, 1918
Cromarty, William 5 Orchard St., Liberty, N. Y. Pvt., Hq. Tr., 77th Div. Died of wounds, September 11, 1918
Cross, Charles Edward Main St., Hurleyville, N. Y. Pvt., Co. G., 306th Inf. Killed in action, August 28, 1918
Dessoir, Alfred Kiamsha, N. Y. Corp., Co. C., 61st Inf. Died of wounds, November 1, 1918
Dolan, Clarence G. Woodbourne, N. Y. Pvt., 1st cl., Co. D., 417th Tel. Bn. Died of lobar pneumonia, September 22, 1918
Engleman, John Narrowsburg, N. Y. Pvt., 1st cl., 22d Balloon Co. Died of influenza and broncho pneumonia, Oct. 10, 1918
Flaherty, James O. Highview, N. Y. Corp., Co. I., 107th Inf. Died of wounds, September 29, 1918
Fromm, Henry Hortonville, N. Y. Horseshoer, 6th Engrs. Died, June 11, 1912
Garritt, George W. Liberty, N. Y. Pvt., Co. B., 207th Inf. Killed in action, July 21, 1918
Husch, Fred F. Livingston, N. Y. Pvt., 39th Co., 10th Tg. Bn., 157th Dep. Brig. Died of broncho pneumonia following measles, December 27, 1917
Joscelyn, Alexander H. Roscoe, N. Y. Pvt., Co. H., 47th Inf. Died of edema of lungs and broncho pneumonia, July 27, 1917
Keener, Floyd Henry Roscoe, N. Y. Pvt., Co. B., 306th Inf. Died of wounds in action, Oct. 11, 1918
Kirschner, William Ralph Kiamesha, N. Y. Pvt., 10th Co., Receiving Camp Died of lobar pneumonia, November 10, 1918
Labagh, Charles C. Gen. Del., Divine Corners, N. Y. Pvt., Btry. A., 7th Regt., 3d Brig., F. A. Died of lobar pneumonia, September 30, 1918
Lieble, Clarence D. Barryville, N. Y. Pvt., Co. E., 109th Inf. Killed in action, September 6, 1918
Litts, Ralph I. Monticello, N. Y. Pvt., 5th Co., 2d Tg. Bn., 157th Dep. Brig. Died of broncho pneumonia, December 28, 1917
Lockwood, Jay W. 315 N. Main St., Liberty, N. Y. Pvt., 1st cl., Co. F., 9th Inf. Killed in action, June 5, 1918
McCullagh, Elmer Acadalia, N. Y. Pvt., 152d Dep. Brig. Died of septicemia and broncho pneumonia, April 20, 1918
McCune, Frank Joseph Wurtsboro, N. Y. Pvt., A. S., unassigned Died of pneumonia, Oct. 27, 1918
Mahoney, John Raymond Main St., Fallsburgh, N. Y. Pvt., 1st cl., Co. G., Convalescent Centre Died of broncho pneumonia, January 6, 1919
Murran, Charles H. Monticello, N. Y. Pvt., 27th Casual Co. Died of lobar pneumonia, September 4, 1919
Neuberger, Henry Roosevelt Main St., Jeffersonville, N. Y. Pvt., Co. D., 51st Pion. Inf. Died of mastoiditis, November 29, 1918
Olmsted, Arthur F. South Fallsburg, N. Y. Sgt., Co. C., 102d F. Sig. Bn. Killed in action, September 29, 1918
O'Brien, John J. Summitville, N. Y. Pvt., Btry. B., 13th F. A. Died of acute poisoning, wood alcohol, accident, July 20, 1917
Roeper, Louis, Jr. Livingston, N. Y. Pvt., Co. B., 105th M. G. Bn. Killed in action, August 14, 1918
Saules, Charles Monticello, N. Y. Pvt., Co. L., 38th Inf. Killed in action, October 9, 1918
Sommer, Martin H. North Branch, N. Y. Pvt., Btry. A., 7th Regt., 3d Brig., F. A. Died of tetanus, September 28, 1918
Trowbridge, Ruddick Monticello, N. Y. Pvt., M. G. Co., 30th Inf. Killed in action, September 5, 1918
Turner, Emmett Callicoon, N. Y. Pvt., Co. K., 316th Inf. Killed in action, November 9, 1918
Turk, Walter Long Eddy, N. Y. Pvt., Co. M., 312th Inf. Killed in action, October 24, 1918
Wayman, George A. Monticello, N. Y. Pvt., Co. M., 306th Inf. Killed in action, October 15, 1918
Wegnan, Frederick Fremont Center, N. Y. Pvt., 157th Dep. Brig. Died of pneumonia, March 2, 1918
Wells, George C. Livingston, N. Y. Pvt., Sup. Co., 22d Inf. Died of pneumonia, October 2, 1918
Wiest, Andrew J. Neversink, N. Y. Sgt., M. T. Co., 397th Inf. Died of pneumonia, October 11, 1918
Wilcox, William R. F. D. 3, Callicoon, N. Y. Pvt., Co. A., 316th Inf. Killed in action, September 26, 1918
Winter, Jay W. Winterton, N. Y. Pvt., Syracuse Rct. Camp Died of pneumonia, October 11, 1918
Wyatt, Grenville K. Bloomingburg, N. Y. Corp., Co. I., 107th Inf. Killed in action, September 29, 1918
United States Navy
Coger, Ira Curreys, N. Y. Seaman, 2d cl., U. S. N. R. F. Died, Naval Hosp., Pelham Bay, October 21, 1918
Gibbs, Nelson Amos Monticello, N. Y. Ship's Fitter, 2d cl., U. S. N. Died, Naval Hosp., Portsmouth, N. H., April 28, 1918
Hitt, Montgomery Robert Roscoe, N. Y. Fireman, 1st cl., U. S. N. Died, Naval Hosp., Ft. Lyon, Colo., January 6, 1919
Smith, Wesley Jerome Monticello, N. Y. Apprentice Seaman, U. S. N. Died, Hospital, Newport, R. I., February 28, 1918



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

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