New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Tioga County
United States Army
Name Address Rank and arm of service Date and cause of death
Betowski, Paul E. Waverly, N. Y. Capt., 230th Aer. Sq., Met. Det. Died of accident, July 2, 1918
Clark, Henry Candor, N. Y. Pvt., Co. A., 18th Inf. Killed in action, October 6, 1918
Decker, Lester L. Newark Valley, N. Y. Pvt., Co. A., 133d Inf. Died of broncho pneumonia and influenza, September 27, 1918
Gleason, John E. 133 Bradford St., Waverly, N. Y. Corp., M. G. Co., 1st Bn., 23d Inf. Died of wounds, July 5, 1918
Hoyt, Richard J. Candor, N. Y. Pvt., Co. H., 107th Inf. Died of pneumonia, October 15, 1918
Johnson, Silas Nichols, N. Y. Cook, Co. A., 57th Inf. Died of broncho pneumonia, January 18, 1919
Madden, James P. 127 Providence St., Waverly, N. Y. Corp., Co. L., 23d Inf. Died of wounds, November 5, 1918
Mallory, George S. Smithboro, N. Y. Sgt., Co. D., 325th Inf. Killed in action, October 22, 1918
Mannon, George W. R. F. D. 2, Spencer, Tioga, N. Y. Pvt., 100th Co., 24th Bn., Rct. Camp, Syracuse, N. Y. Died of pneumonia, October 1, 1918
Marcy, Leo Warren 37 Barker Pl., Waverly, N. Y. Corp., Co. D., 306th M. G. Bn. Killed in action, October 10, 1918
Marshall, Harry J. R. F. D. 1, Lounsberry, N. Y. Pvt., Co. L., 30th Inf. Killed in action, July 15, 1918
Morey, Harry E. 22 Orchard St., Waverly, N. Y. Btry. B., 334th F. A. Died of broncho pneumonia, September 30, 1918
Peppard, Paul L. R. F. D. 2, Lockwood, N. Y. Pvt., Co. G., 307th Inf. Killed in action, October 5, 1918
Rich, Francis R. F. D. 1, Richford, N. Y. Pvt., Co. D., 2d Am. Tn. Died of tuberculosis, June 30, 1918
Sherman, Harry H. Waverly, N. Y. Pvt., 4th Rct. Co., Gen. Serv. Inf., Ft. Slocum, N. Y. Died of broncho pneumonia, October 18, 1918
Sittelotta, John 146 Lackawanna Ave., Owego, N. Y. Pvt., Co. A., 18th Inf. Died of wounds received in action, May 6, 1918
Smith, Harry Benjamin R. F. D. 5, Newark Valley, N. Y. Pvt., M. G. Co., 301st Inf. Killed in action, September 17, 1918
Tyler, Floyd B. Halsey, N. Y. Pvt., 1st cl., Co. C., 305th M. G. Co. Bn. Died of gastro enteritis and nephritis, Dec. 15, 1918
Van De Mark, Fred W. 3 Lincoln St., Waverly, N. Y. Pvt., Co. B., 305th Inf. Killed in action, August 23, 1918
Westfall, Elmer E. Newark Valley, N. Y. Pvt., M. T. Co., 312th Inf. Died of lobar pneumonia, February 15, 1919
Wiggins, George R. Tioga Center, N. Y. Pvt., Btry. D., 1st Bn., 1st Prov. Dep. Brig. Died of pneumonia, October 12, 1918
Williams, Leon Palmer 122 Paige St., Owego, N. Y. Pvt., Co. G., 18th Inf. Died of wounds, August 26, 1918
Williams, Oliver Besley 60 Orange St., Waverly, N. Y. Pvt., Co. C., 1st Regt., S. A. T. C., Cornell Univ., Ithaca, N. Y. Died of pneumonia subsequent to Spanish influenza, October 20, 1918
United States Navy
Hollenbeck, Edward M. Newark Valley, N. Y. Apprentice Seaman Died, September 28, 1918, Naval Hosp., Newport, R. I.
Shattuck, Bertie 244-246 Broad St., Waverly, N. Y. Elect., 3d cl. Died, November 16, 1918



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

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