New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Ulster County
United States Army
Name Address Rank and arm of service Date and cause of death
Ackley, Edgar Van G. 150 So. Main St., Ellenville, N. Y. Med. Repl., Unit No. 28 Died of broncho pneumonia, September 24, 1918
Althiser, Jason B. Olivebridge, N. Y. Pvt., Co. C., 7th Inf. Killed in action, July 15, 1918
Arnst, Aubrey Hurley, N. Y. Pvt., Co. B., 107th Inf. Killed in action, September 29, 1918
Ashby, Charles T. 18 Pouckhockie, Kingston, N. Y. Pvt., Co. A., 60th Inf. Died of lobar pneumonia, April 22, 1918
Barnhart, John James 5 Hone St., Kingston, N. Y. Pvt., Co. F., 51st Pion. Inf. Died of influenza, November 13, 1918
Beeker, Percy Livingston St., Saugerties, N. Y. Pvt., Co. G., 307th Inf. Died of pneumonia, December 5, 1918
Bergen, George 612 Delaware Ave., Kingston, N. Y. Pvt., Co. B., 107th Inf. Killed in action, September 29, 1918
Booth, Elijah Binnewater, N. Y. Sgt., Co. K., 8th Inf. Died of pneumonia, October 22, 1918
Brenzel, Conrad C. Ellenville, N. Y. Rct., 21st Rct. Co., Inf. Died of influ. And broncho pneumonia, October 29, 1918
Brown, Frank B. Box 35, Glasco, N. Y. Pvt., 30th Co., 8th Tng. Bn., 153d Dep. Brig. Died of broncho pneumonia, October 9, 1918
Brown, Frankline F. Saugerties, N. Y. 2d Lt., Co. G., 802 Pion. Inf. Died of disease, September 9, 1918
Burhans, Clyde 35 Underwood St., Saugerties, N. Y. Pvt., 21st Rect. Co., Tank Corps Died of influence, broncho pneumonia, October 18, 1918
Chase, Homer E. Mount Tremper, N. Y. Pvt., Co. C., 147th Inf. Died of lobar pneumonia, September 29, 1918
Cheshire, Benjamin R. F. D. No. 4, Kingston, N. Y. Pvt., 1st cl., Co. B., 107th Inf. Died of broncho pneumonia, October 22, 1918
Clinton, Vincent (Jerome) Gardiner, N. Y. Pvt., M. D. Died of tuberculosis, May 20, 1920
Collelo, Luigi 77 North St., Kingston, N. Y. Pvt., Co. L., 59th Pion. Inf. Died of broncho pneumonia, September 16, 1918
Cook, George 5 Housechild St., Ellenville, N. Y. Pvt., Co. D., 28th Inf. Killed in action, July 21, 1918
Cragan, Bernard T. 8 Chapel St., Kingston, N. Y. Pvt., 1st cl., Co. M., 107th Inf. Died of influenza and broncho pneumonia, Nov. 5, 1918
Curtis, James Creek Locks, N. Y. Pvt., Co. A., 59th Pion. Inf. Died of lobar pneumonia, September 15, 1918
Dann, William M. 118 Home St., Kingston, N. Y. Pvt., Btry. E. 334th F. A. Died of broncho pneumonia, September 29, 1918
Davis, Floyd L. Lloyd, N. Y. Pvt., Btry. F., 53d F. A. Died of pneumonia, December 21, 1918
Dawe, LeRoy 11 Lawrence St., Kingston, N. Y. Pvt., Co. F., 51st Pion. Inf. Died of lobar pneumonia, February 13, 1919
Depew, Frank R. F. D. No. 2, Highland, N. Y. Corp., Co. F., 9th Inf. Killed in action, October 4, 1918
Depuy, Wilfred J. R. F. D. No. 1, New Paltz, N. Y. Pvt., Co. D., 305th M. G. Bn. Died of broncho pneumonia, October 23, 1918
Fagher, Frank A. 17 Clinton Ave., Kingston, N. Y. Pvt., Co. B., Camp Med. Det., Cp. Dix, N. J. Died of lobar pneumonia, September 24, 1918
Fay, Michael F. Box 38, R. F. D. No. 4, E. Kingston, N. Y. Pvt., 27th Co., 7th Bn., 153d Dep. Brig. Died of broncho pneumonia, October 13, 1918
Finger, Frederick Rosendale, N. Y. Pvt., Co. A., 165th Inf. Killed in action, July 29, 1918
Fisher, Oscar 263 Canal St., Ellenville, N. Y. Pvt., 1st cl., Co. D., 305th M. G. Bn. Died of wounds, October 13, 1918
Fleming, Thomas B. Rosendale, N. Y. Pvt., 346th Amb. Co., 312th Sn. Tn. Died of broncho pneumonia and lobar and influenza, November 3, 1918
Funds, Andres Milton, N. Y. Pvt., Sept. Aut. Repl. Draft., Cp. Upton, N. Y. Died of broncho pneumonia, October 1, 1918
Graham, Floyd Hardenburg, N. Y. Pvt., 1st cl., Co. G., 165th Inf. Killed in action, July 29, 1918
Gray, Carl R. F. D. No. 80, Kerhonkson, N. Y. Pvt., Co. C., 7th Inf. Died of broncho pneumonia, January 12, 1918
Guldy, Augustus J. 177 Hunter St., Kingston, N. Y. Pvt., Co. L., 310th Inf. Died of tuberculosis meningitis, November 15, 1917
Hackett, Patrick H. Ulster Ave., Sugerties, N. Y. Corp., Co. B., 306th Inf. Died of wounds in action, September 27, 1918
Henion, George N. 49 Gill St., Kingston, N. Y. Pvt., Co. G., 347th Inf. Died of pulmonary tuberculosis, March 8, 1919
Harrison, Louis G. R. D., 2d Kingston, N. Y. Pvt., Co. L., 67th Inf. Died of broncho pneumonia, November 5, 1918
Higgins, Geradus Backman 13 Canal St., Ellenville, N. Y. Pvt., Co. F., 51st Pion. Inf. Died of broncho pneumonia, November 25, 1918
Hiller, Chas. E. Hurley, N. Y. Pvt., Stu. Army Tng. Co., N. Y. State Col. For Teachers, Albany, N. Y. Died of wounds in action, September 27, 1918
Hinkley, Joseph Leibhardt, N. Y. Pvt., Co. L., 310th Inf. Died of wounds in action, September 27, 1918
Hornbeck, Percy S. Partition St., Saugerties, N. Y. Pvt., Co. E., 51st Pion. Inf. Died of wound caused by sharp instrument while swimming, June 1, 1919
Hornbeck, Wells L. Binnewater, N. Y. Pvt., Hq. Co., 307th Regt., Engrs. Died of broncho pneumonia, May 4, 1919
Hornsberger, John W. Napanoch, N. Y. Pvt., Co. A., 18th M. G. Bn. Died of pulmonary tuberculosis, November 18, 1918
Jones, Preston R. F. D. No. 3, Kingston, N. Y. Sgt., Tr. 1, 10th Cav. Died of chronic pul. Tuberculosis, February 21, 1919
Joyce, John A. 55 E. Chester St., Kingston, N. Y. Pvt., 1st cl., Co. M., 107th Inf. Killed in action, September 29, 1918
Keator, Frank Kingston, N. Y. Capt., M. C. Died of disease, December 29, 1917
Keator, Percy T. Tillson, N. Y. Pvt., Stu. Army Tng. Corps., Rensselaer Polytechnic, Institute, Troy, N. Y. Died of lobar pneumonia, November 11, 1918
Kelder, Roy J. Cottekill, N. Y. Pvt., 3d Co., 152d Dep. Brig. Died of broncho pneumonia, December 20, 1918
Klim, John F. 47 Franklin St., Kingston, N. Y. Sgt., Co. I., 48th Inf. Died of broncho pneumonia, December 18, 1918
Lasher, Michael F. Saugerties, N. Y. 2d Lt., Inf. Died of disease, July 31, 1919
Lewis, Thomas Glasco, N. Y. Pvt., Co. A., 348th Inf. Died of broncho pneumonia, October 24, 1918
Livingston, John Roscoe 26 Linderman Ave., Kingston, N. Y. Corp., Co. L., 310th Inf. Killed in action, October 17, 1918
Longendyke, Henry P. Woodstock, N. Y. Pvt., Ord. Corps. Died of broncho pneumonia, January 24, 1919
Lyke, Fred E. R. F. D. No. 2, Box 137, Kingston, N. Y. Btry. E., 71st F. A. Died of lobar pneumonia, October 20, 1918
McClay, Frank Wawarsing, N. Y. Pvt., Unasd. Sic. Aviation Sec., Ft. Sam Houston, Tex. Died of cerebro spinal meningitis, March 12, 1918
Mager, Francis Joseph 48 Jarroll St., Kingston, N. Y. Pvt., Co. A., 308th Inf. Died of lobar pneumonia, October 6, 1918
Mahlon, Dean Sundown, N. Y. Pvt., 1st cl., V. C. Aux. Rmt. Dep. 307 Died of pneumonia, October 3, 1918
Markson, David 74 W. Union St., Kingston, N. Y. Corp., Co. B., 306th Inf. Died of typhoid fever, December 8, 1918
Mattig, Michael R. Modena, N. Y. Pvt., Co. C., 38th Inf. Killed in action, July 15, 1918
Maxwell, Walter F. Modena, N. Y. Pvt., 1st cl., Co. B., 9th Inf. Killed in action, July 18, 1918
Mickle, Herbert W. Glasco, N. Y. Pvt., Co. A., 9th Inf. Killed in action, July 18, 1918
Miller, Alton W. 42 Elmendorf St., Kingston, N. Y. Corp., F. A., Cen. Officers Tng. School, 15th Bn. Camp Zachary Taylor, Ky. Died of lobular pneumonia, October 11, 1918
Millham, Kenneth 39 Tietjen Ave., Kingston, N. Y. Corp., Co. D., 219th Engrs. Died of broncho pneumonia, October 5, 1918
Moe, Clarence L. Ashokan, N. Y. Pvt., Cas. Co., 1st Tk. Corps., Cp. Dix, N. J. Died of bronchial pneumonia, October 7, 1918
Moran, James A. 219 E. Union St., Kingston, N. Y. Pvt., Co. A., 302d Engrs. Died of wounds, September 7, 1918
Morris, Joseph A. Ashokan, N. Y. Pvt., Btry. D., 9th Regt. F. A., Repl. Draft, Camp Jackson, S. C. Died of pneumonia, December 13, 1918
Moshier, George W. 69 E. Strand St., Kingson, N. Y. Corp., Co. L., 310th Inf. Killed in action, September 26, 1918
Nagele, Simon J. Glenn St., Kingston, N. Y. Pvt., Btry. F., 36th F. A. Died of broncho pneumonia, January 26, 1918
Nagele, William H. Glen St., Kingston, N. Y. Pvt., Co. C., 147th Inf. Killed in action, September 29, 1918
Noonan, John E. 14 Wyncoop Pl., Kingston, N. Y. Pvt., Co. B., 107th Inf. Killed in action, August 13, 1918
Ortlieb, Frank J. 31 New Kirk Ave., Kingston, N. Y. Pvt., Co. D., 17th M. G. Bn. Died of lobar pneumonia, March 1, 1919
Osborn, Stanley Meyer R. F. D. 2, W. Saugerties, N. Y. Pvt., Btry. C., 7th Regt. F. A. Repl. Draft, Camp Jackson, S. C. Died of lobar pneumonia, October 4, 1918
Otto, John Christian 28 St. Mary St., Kingston, N. Y. Pvt., Field Bakery 363 Died of broncho pneumonia, December 9, 1918
Perkins, Virgil L. R. F. D. 3, Highland, N. Y. Pvt., Btry. A., 7th Regt., 3d Brig., F. A. Repl. Draft. Died of lobar pneumonia, September 29, 1918
Personeni, Merritt Shokan, N. Y. Pvt., Co. C., 7th Inf. Killed in action, July 26, 1918
Pierce, Wesley R. F. D. 4, E. Kingston, N. Y. Pvt., Co. K., 133d Inf. Died of broncho pneumonia, September 24, 1918
Reilly, James J. 198 Wilbur Ave., Kingston, N. Y. Pvt., 1st cl., Co. B., 107th Inf. Killed in action, September 29, 1918
Reilly, John G. Maple Hill, N. Y. Pvt., 1st cl., Co. B., 107th Inf. Killed in action, September 29, 1918
Ribsamen, Charles W. Bridge St., Saugerties, N. Y. Pvt., Co. E., 51st Pion. Inf. Died of pneumonia, February 23, 1919
Ronk, Ambrose Charles Ardonia, N. Y. Corp., Co. C., 7th Inf. Killed in action, July 26, 1918
Rose, Cornelius Wallkill, N. Y. Pvt., Co. L., 107th Inf. Killed in action, September 29, 1918
Rose, Mead 178 3d Ave., Kingston, N. Y. Pvt., 406 Overseas Cas. Co., Cp. Merritt Died of drowning in sinking of S. S. Otranto, Oct. 6, 1918
Schirick, George F. 178 Downs St., Kingston, N. Y. Pvt., Co. A., 102d Inf. Killed in action, July 23, 1918
Schoonmaker, Thomas 25 Wilbur Ave., Kingston, N. Y. Pvt., Btry. B., 7th Regt., F. A. Repl. Draft., Camp Jackson, S. C. Died of pneumonia, October 6, 1918
Scott, Amos D. P. O. Box, 535 Highland, N. Y. Pvt., Co. B., 336th M. G. Bn. Died of pneumonia, December 19, 1918
Shafer, Randolph A. Highland, N. Y. Corp., Co. F., 9th Inf. Killed in action, July 18, 1918
Sisco, James East Kingston, N. Y. Pvt., Co. G., 306th Inf. Killed in action, August 27, 1918
Slater, William H. West Camp, N. Y. Pvt., Co. C., 107th Inf. Killed in action, September 29, 1918
Smedberg, C. Renwick 12 1st St., Saugerties, N. Y. Rct., 21st Rct. Co., T. C. Died of influenza, broncho pneumonia, Oct. 16, 1918
Smith, Basil W. Main St., Pinehill, N. Y. Corp., Co. B., 304th M. G. Bn. Died of wounds received in action, October 15, 1918
Smith, Edward Alfred Box 515, Ellenville, N. Y. Wag., 306th F. A., 302d San. Tn. Died of lobar pneumonia, Jan. 28, 1919. Med. Det.
Souppo, Alpio Milton, N. Y. Pvt., Co. L., 61st Inf. Killed in action, June 22, 1918
Spring, Floyd R. F. D. No. 2, Saugerties, N. Y. Pvt., Sup. Co., 7th Regt., F. A., Repl. Draft., Camp Jackson, S. C. Died of pneumonia, September 29, 1918
Stedener, Stanley 41 Chapel St., Ellenville, N. Y. Corp., M. G. Co. Died of wounds received in action, Oct. 12, 1918
Sullivan, Francis Dennis New Paltz, N. Y. Sgt., Hq. Co., 306th Inf. Killed in action, October 14, 1918
Taber, Amos K. R. F. D. No. 4, Highland, N. Y. Pvt., Co. C., 8th M. G. Bn. Killed in action, October 5, 1918
Taber, Walter M. R. F. D. No. 4, Highland, N. Y. Corp., Co. L., 310th Inf. Killed in action, October 17, 1918
Thomas, Frank 122 Chambers St., Kingston, N. Y. Pvt., Co. A., 104th M. G. Bn. Died of pneumonia, November 14, 1918
Topp, Paul E. 88 Emerick St., Kingston, N. Y. Corp., M. Amb. Co., 421st Cp. Hancock, Ga. Died of influenza and broncho pneumonia, Oct. 9, 1918
Van Dyck, Alexander S. 66 N. Main St., Ellenville, N. Y. Pvt., Btry. A. 7th Regt., F. A., Repl. Draft., Camp Jackson, N. Y. Died of pneumonia, September 29, 1918
Van Gorder, Ernest H. 8 Bartlett St., Ellenville, N. Y. Pvt., Btry. D., 73d Arty., C. A. C. Died of pneumonia, October 6, 1918
Van Lu Van, Ernest Napanoch, N. Y. Pvt., N. H. Col. Stu. Army Tng. Corps Died of broncho pneumonia, October 1, 1918
Van Valkenberg, Roy Kerhonkson, N. Y. Pvt., Co. C., 302d Engrs. Died of measles and broncho pneumonia, May 7, 1918
Visconti, Charles J. P. O. Box, 263, Milton, N. Y. Pvt., 156th Dep. Brig. Died of pneumonia, October 7, 1918
Volk, Joseph W. 495 Delaware Ave., Kingston, N. Y. Pvt., 1st cl., Co. B., 312th Inf. Died of broncho pneumonia, November 26, 1918
Volpe, Valentine Glasco, N. Y. Corp., Co. G., 39th Inf. Killed in action, August 1, 1918
Watzka, William P. East Kingston, N. Y. Corp., Co. I., 306th Inf. Killed in action, August 14, 1918
Windrum, Chauncey Broadway and Railroad Ave., Kingston, N. Y. Cook, Sup. Co., 77th F. A. Shot by soldier, January 25, 1919
Woodrow, Leonard 167 Abeel St., Kingston, N. Y. Pvt., 60th Sq., Aviation Sec., Sig. C. Died of lobar pneumonia, February 13, 1918
United States Navy
Dabbs, John J. Willkilt, N. Y. Lieutenant (jg.) Died, December 24, 1918, on "Florida"
Dann, Charles Lafayette 118 Hone St., Kingston, N. Y. Chief Water Tender, U. S. N. Died, Naval Hosp., N. Y., September 22, 1918
French, Ulysses Grant 126 Franklin St., Kingston, N. Y. Seaman, 2d cl., U. S. N. R. F. Died, U. S. S. Leviathan, Liverpool, England, March 27, 1918
Martin, Everett Leslie 122 Market St., Saugerties, N. Y. App. Seaman, U. S. N. R. F. Died, Hdqrs., 3d Nav. Dist., New York, Feb. 10, 1920
Rieser, Harry Mark 520 Delaware Ave., Kingston, N. Y. Yeoman, 2d cl., U. S. N. R. F. Died, Naval Hosp., New York, N. Y., Oct. 6, 1918
Swart, Herbert C. R. F. D. No. 4, Kingston, N. Y. Seaman, 2d cl., U. S. N. Died, January 6, 1918
Terwilliger, Jerome Kyserike, N. Y. Seaman, 2d cl., U. S. N. Died, Royal Naval Hosp., Bermuda, April 26, 1918
Viebey, Charles Wesley Marlborough, N. Y. Fireman, 2d cl., U. S. N. Died at sea, U. S. S. Mt. Vernon, September 5, 1918
United States Marine Corps
Jones, George Lemontville, N. Y. Gun Sgt., U. S. M. C. Killed in action, October 4, 1918



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

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