New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Westchester County
United States Army
Name Address Rank and arm of service Date and cause of death
Adams, Roy E. 7 N. Armstrong Ave., Peekskill, N. Y. Pvt., M. D. Repl. Unit No. 24 Died of broncho pneumonia, October 1, 1918
Addonizio, Louis L. 42 N. Fourth Ave., Mt. Vernon, N. Y. Sgt., Co. G., 47th Inf. Killed in action, August 10, 1918
Aghina, Silvio Mici St. Johns Pl., New Rochelle, N. Y. Pvt., Co. F., 305th Inf. Killed in action, October 6, 1918
Allen, John Latham 124 Locust Hill Ave., Yonkers, N. Y. Corp., Co. L., 107th Inf. Died of pneumonia, March 10, 1918
Aloise, Joe M. Cor. Wayne and Waldo Ave., White Plains, N. Y. Pvt., 1st cl., Co. A., 7th Inf. Killed in action, July 15, 1918
Amato, Charles 441 Second Ave., N. Pelham, N. Y. Pvt., M. Trk. Co., 551st M. T. C. Died of broncho pneumonia, October 3, 1918
Anyan, Lionel R. F. D. No. 1, Port Chester, N. Y. Pvt., Hq. 2d Tng. Bn., Repl. Gr., Cp. Greenleaf Died of broncho pneumonia, October 21, 1918
Anderson, William E. Thatcher Ave., Harrison, N. Y. Pvt., 103d Engrs., Co. B. Killed in action, October 5, 1918
Arcuri, Carmine 132 S. Main St., Port Chester, N. Y. Pvt., 1st cl., Co. B., 311th Inf. Killed in action, September 26, 1918
Armstrong, Charles L. 91 Meadow St., Rye, N. Y. Pvt., Utilities Co., Camp Sevier Died of broncho pneumonia, December 29, 1918
Augustine, Joseph 386 Prescott St., Yonkers, N. Y. Corp., Co. C., 165th Inf. Died of wounds, August 7, 1918
Ayers, Frederick A., Jr. 320 Locust Ave., Mt. Vernon, N. Y. Pvt., Co. K., 106th Inf. Killed in action, November 5, 1918
Ball, William E. 39 School St., Yonkers, N. Y. Corp., M. G. Co., 105th Inf. Killed in action, September 25, 1918
Banks, Richard V. Ossining, N. Y. 2d Lt., Air Service Died of accident, October 30, 1918
Barker, Prescott E. 36 Fairfield Rd., Yonkers, N. Y. Pvt., 1st cl., Co. I., 107th Inf. Killed in action, September 29, 1918
Bates, Stanley S. 45 Hillside Ave., Hastings-on-Hud. Co. 2, Revi'ng Group, Cp. Jackson, Fla. Died of influenza and broncho pneumonia, October 30, 1918
Bell, Chester J. 123 Sickles Ave., New Rochelle Pvt., Co. M., 107th Inf. Killed in action, September 29, 1918
Bell, James W. P. O. Box 63, Buchanan, N. Y. Pvt., Btry. C., 47th C. A. C. Died of pneumonia and influenza, Oct. 26, 1918
Bell, William, Jr. 27 Rose St., New Rochelle, N. Y. Sgt., Co. A., 11th Engrs. Died of gunshot wounds, April 11, 1918
Bellapadrona, Fernando Yorktown, N. Y. Pvt., Btry. B., 5th Tm. Btry. Died of pneumonia, September 30, 1918
Bieberneit, Herman A. 12 Slocum Ave., Yonkers, N. Y. Pvt., Hq. Co. 308th Inf. Died of wounds, August 25, 1918
Blackstone, Harrison W. 43 Hudson St., New Rochelle, N. Y. Pvt., 25th Rct. Co., Ft. Slocum, N. Y. Died of broncho pneumonia, October 23, 1918
Blatz, Edward 43-45 Main St., White Plains, N. Y. Pvt., Co. H., 306th Inf. Died of broncho pneumonia, October 9, 1918
Blaustein, Irving Quaker Ridge, N. Y. Pvt., 25th rct. Co., Ft. Slocum, N. Y. Died of influenza and broncho pneumonia, October 18, 1918
Bodenstab, Wilmer Yonkers, N. Y. 2d Lt., R. C. attached Co. H., 28th Inf. Killed in action, May 29, 1918
Bowe, Lester Mt. Vernon, N. Y. Corp., Co. K., 369th Inf. Killed in action, September 27, 1918
Bradley, Thomas 22 First St., New Rochelle, N. Y. Pvt., 152d Dep. Brig. Died of pneumonia, October 7, 1918
Bradley, Wayles B. 169 Elm St., Mt. Vernon, N. Y. Cadet 3d Prov. Aer. Sq. Sig. C. Died of burns recd. In aer. Accident, Feb. 4, 1918
Bragillo, Deminico 10 Denny St., Ossining, N. Y. Pvt., Co. F., 311th Inf. Killed in action, October 17, 1918
Breck, Samuel P. Portchester, N. Y. Corp., Co. H., 107th Inf. Killed in action, September 29, 1918
Brink, Henry Joseph 99 1/2 Elm St., Yonkers, N. Y. Pvt., 1st cl., Hq., 306th Inf. Died of pleurisy, September 3, 1918
Broadard, James C. 295 Summit St., Tuckahoe, N. Y. Pvt., Cas. Det., Stev. And Labor Organiz., Cp. Hill, Va. Died of lobar pneumonia, March 9, 1918
Brogan, Thomas M. Yonkers, N. Y. 2d Lt., Co. M., 112th Inf. Died of wounds, September 28, 1918
Brown, Thomas W. 27 Madison Ave., White Plains, N. Y. Pvt., Co. G., 369th Inf. Killed in action, July 31, 1918
Bruno, Alfred 179 Lake Ave., Yonkers, N. Y. Pvt., Co. K., 16th Inf. Died of wounds, June 17, 1918
Buckley, Frank J. Purchase, N. Y. Pvt., Hq. Co., 7th Regt. F. A., Repl. Draft., Cp. Jackson, S. C. Died of lobar pneumonia, September 29, 1918
Bullusky, Jacob J. Ft. Slocum, N. Y. 1st Lt., Inf. Died of disease, May 22, 1918
Burke, Thomas P. 273 Main St., Yonkers, N. Y. Pvt., Co. B., 9th Inf. Killed in action, October 3, 1918
Burns, Roy L. 27 Sound View St., Port Chester Pvt., 1st cl., Co. E., 306th Inf. Killed in action, September 24, 1918
Bushey, Clinton E. 306 Jessamine Ave., Yonkers, N. Y. Pvt., Co. H., 165th Inf. Killed in action, October 15, 1918
Byington, Russell P. Ossining, N. Y. Pvt., 1st cl., Co. I., 105th Inf. Killed in action, September 29, 1918
Caffrey, Thomas P. 514 B'way, Hastings-on-Hudson Pvt., 2d Co., C. A. C., Narragansett Bay, Ft. Adams, R. I. Died of catarrhal pneumonia, October 2, 1918
Cali, Manfredo 49 Acqueduct St., Ossining, N. Y. Pvt., Co. E., 311th Inf. Killed in action, October 18, 1918
Campiono, Francesco Ardsley, N. Y. Pvt., 1st cl., Co. C., 311th Inf. Killed in action, October 20, 1918
Candie, Anglo M. Katonah, N. Y. Sgt., Co. E., 1st Bn. Central Inf., Off. Tng. School Died of broncho pneumonia, November 1, 1918
Caridieo, Louis J. 18 N. 6th Ave., Mt. Vernon, N. Y. Pvt., 51st Pion. Inf., Co. F., 105th Inf. Killed in action, October 19, 1918
Carle, Clarence C. P. O. Box 552, Harrison, N. Y. Corp., Co. I., 30th Inf. Killed in action, October 13, 1918
Carlson, Ernest P. 132 Croton Ave., Ossining, N. Y. Pvt., Co. E., 110th Inf. Killed in action, September 27, 1918
Carney, Daniel J. Yonkers, N. Y. 1st Lt., Inf., Rec. C., Attached 23d Inf. Died of wounds, June 18, 1918
Carri, Francesco 46 Sherman St., Pt. Chester, N. Y. Pvt., Cas. Det., Base Hosp., Cp. Wheeler, Ga. Died of lobar pneumonia, December 30, 1918
Carter, John J. 169 Nepperhan Ave., Yonkers Pvt., Co. L., 58th Inf. Died of wounds received in action, Sept. 29, 1918
Centonzo, Vincenzo 31 N. 3d Ave., Mt. Vernon, N. Y. Pvt., Co. L., 308th Inf. Killed in action, October 15, 1918
Cestone, Angelo 47 First St., New Rochelle, N. Y. Pvt., Co. C., Pion. Inf. Died of mental defic. And pneumonia, Dec. 3, 1918
Chisholm, Daniel A. 29 Summit Ave., New Rochelle Corp., Co. A., 6th Regt. Engrs. Killed in action, July 16, 1918
Chille, Guiseppe 21 Yale St., Ossining, N. Y. Pvt., Co. B., 105th Inf. Killed in action, September 29, 1918
Clarke, Charles S. Larchmont N. Y. 1st Lt., 318th Labor Bn., Q. M. C. Died of disease, October 25, 1918
Clemons, Daniel C. North Tarrytown, N. Y. Pvt., 1st cl., Co. L., 105th Inf. Died of wounds, October 12, 1918
Cobb, Frederick W. White Plains, N. Y. Capt., Co. E., 369th Inf. Killed in action, September 29, 1918
Coffey, Arthur H. Yonkers, N. Y. 2d Lt., A. S. A. Died from disease, December 31, 1918
Cohen, Harold 292 New Main St., Yonkers, N. Y. Pvt., Co. K., 167th Inf. Killed in action, October 15, 1918
Cole, Charles C. New Rochelle, N. Y. 2d Lt., A. S. Died, airplane accident, December 6, 1918
Collins, Peter, Jr. Mount Vernon, N. Y. Corp., Co. D., 107th Inf. Killed in action, September 29, 1918
Comer, Sidney G. 59 N. B'way, Yonkers, N. Y. Pvt., Co. C., 35th M. G. Bn. Died of broncho pneumonia, September 22, 1918
Connolly, Harry J. 127 Smith St., Pt. Chester, N. Y. Pvt., Co. E., 311th Inf. Killed in action, September 22, 1918
Connors, Michael J. 67 Garden St., Yonkers, N. Y. Pvt., 1st cl., Co. I., 102d Inf. Killed in action, September 27, 1918
Conor, Lewis S., Jr. 48 Hancock Ave., Yonkers, N. Y. Pvt., 1st cl., Btry. F., 104th F. A. Killed in action, November 3, 1918
Cook, H. Gilbert 126 Webster Ave., Yonkers, N. Y. Pvt., 1st cl., Co. A., 105th Inf. Died of broncho pneumonia and influenza, October 30, 1918
Cook, Ralph L. 68 Mamaroneck, White Plains Sgt., 1st cl., 26th Aer. Sq., 3d Avia., inst. Ctr. Died of appendicitis, October 20, 1918
Cooke, James W. 15 Broad Ave., Ossining, N. Y. Pvt., Co. L., 165th Inf. Killed in action, July 28, 1918
Coombs, Peter Harrison, N. Y. Pvt., 1st cl., Co. A., 107th Inf. Died of wounds, November 21, 1918
Costello, James 411 Warburton Ave., Hastings-on-the-Hudson, N. Y. 7th Co., 152d Dep. Brig. Died of acute nephritis, April 16, 1918
Cowper, Francis W. 14 St. Marys St., Yonkers, N. Y. Pvt., Hq. Det., F. A. Brig. Tng. Center, Cp. Jackson, S. C. Died of influenza, October 5, 1918
Coyne, Thomas 29 Center St., Yonkers, N. Y. Pvt., 1st cl., Co. E., 23d Inf. Died of accidental gunshot wound, March 30, 1918
Craig, Frank 15 Riverdale Ave., Yonkers, N. Y. Pvt., Q. M. C. Died of pneumonia, October 18, 1918
Cramer, Roy W. 89 Ash St., Yonkers, N. Y. Rct., 2d Rct. Co., Ft. Slocum, N. Y. Died of pneumonia, October 23, 1918
Cronin, John A., Jr. 457 S. 3d Ave., Mt. Vernon, N. Y. Corp., Co. E., 165th Inf. Killed in action, July 31, 1918
Crowe, George C. 8 Beachwood Ave., New Rochelle - -
Cullington, Thomas R. North Tarrytown, N. Y. Pvt., 1st cl., Co. E., 103d Engrs. Died, result acci. By German tank mine, Nov. 20, 1918
Cummings, William F. 266 Napperham Ave., Yonkers Pvt., Co. B., 105th Inf. Killed in action, September 29, 1918
Cunningham, Harold B. 316 West Boston Post Road, Mamaroneck, N. Y. Pvt., 1st cl., Btry. C., 3d F. A. Died of broncho pneumonia, September 19, 1918
Curry, Clarence T. 203 S. Broad St., Peekskill, N. Y. Pvt., Hq. Co., 9th Inf. Killed in action, July 18, 1918
Curth, Ernest F. 68 Jackson St., Yonkers, N. Y. Corps., Co. E., 18th Inf. Died of lobar pneumonia, May 23, 1918
Daley, James 20 Maple Ave., Hastings, N. Y. Pvt., 1st cl., M. G. Co., 305th Inf. Killed in action, November 5, 1918
D'Antono, Angelo 73 South St., Mt. Kisco, N. Y. Pvt., M. D. Died of pneumonia, November 2, 1918
Daur, Francis J. 233 Seymour Rd., Pt. Chester, N. Y. Pvt., Prov. Co. 14, 102d Sn. Tn. C., Cp. Stuart, Va. Died of tuberculosis, October 14, 1918
Davis, Oliver R. 101 Oak St., Yonkers, N. Y. Sgt., Co. D., 9th Inf. Died of wounds, September 13, 1918
Davis, Robert McCloud White Plains, N. Y. Pvt., Co. A., 107th Inf. Killed in action, August 16, 1918
Dawson, Clarence J. 116 Drake Ave., New Rochelle Pvt., Hq. Co., 307th Inf. Died of tuberculosis, April 16, 1919
Daymon, Ulises C. 36 Kane Ave., Larchmont, N. Y. Pvt., 1st cl., Co. I., 9th Inf. Killed in action, July 18, 1918
De Alleaume, Arthur W. 40 Bank St., New Rochelle, N. Y. Pvt., Btry. B., 5th T. M. Bn. Died of broncho pneumonia, October 7, 1918
Defabio, Nicholas 276 So. Regent St., Portchester Pvt., Co. E., 116th Engrs. Died of pneumonia, June 19, 1918
De Barbiery, Jos. George 21 No. Highland Ave., Ossining Sgt., Co. A., 305th Inf. Died of wounds, September 29, 1918
De Gisi, Joseph 105 Mt. Vernon Ave., Mt. Vernon Pvt., Co. C., 2d A. A. M. G. Bn. Died of wounds, October 30, 1918
Dehmer, Frederick W. 11 Read St., Portchester, N. Y. F. Sq., C. A. S., Elberts Fields, Lonoke, Ark. Died of lobar pneumonia, September 29, 1918
D'Eufemia, Michael 25 Clinton St., Yonkers, N. Y. Pvt., Hq. Co., 22d Inf. Died of influenza, October 8, 1918
Dick, James F., Jr. 27 Windle Park, Tarrytown, N. Y. Pvt., 1st cl., Aviation Died, aeroplane accident, January 5, 1918
Diele, Giuseppe 48 W. Third St., Mt. Vernon, N. Y. Pvt., Co. F., 305th Inf. Killed in action, October 4, 1918
Donatelli, Donatello 155 Lexington Ave., Mt. Kisco Pvt., 349th Co., Med. Dept. Repl. Draft., 26th Div. Died of broncho pneumonia, October 19, 1918
Donnelly, Rowland M. 950 Main St., Peekskill, N. Y. Pvt., Co. M., 305th Inf. Died of nephritis, acute, foll. Influen., Dec. 6, 1918
Donnelly, Stephen Emmett Van Courtlandville, N. Y. Pvt., Co. C., 309th Inf. Killed in action, Oct. 2, 1918
D'Orio, Gaetano 29 Old White Plains Rd., Mamaroneck, N. Y. Pvt., Co. B., 325th Inf. Killed in action, October 12, 1918
Doris, James T., Jr. 164 Woodworth Ave., Yonkers Sgt., 1st cl., Co. D., 302d Engrs. Killed in action, August 28, 1918
Douglas, Raymond 275 Rich Ave., Mt. Vernon, N. Y. Pvt., 1st cl., Co. G., 107th Inf. Killed in action, October 17, 1918
Dow, Samuel Henry 70 School St., Yonkers, N. Y. Pvt., Colored Repl. Bn., 1st Dep. Div. Died of broncho pneumonia, September 30, 1918
Drumgold, James 3 John St., White Plains, N. Y. Pvt., Co. G., 369th Inf. Died of wounds in action, October 7, 1918
Dudley, Harry T. Larchmont, N. Y. Pvt., 1st cl., Co. M., 107th Inf. Killed in action, September 29, 1918
Dugan, James Peekskill, N. Y. 1st Sgt., 56th Dep. Brig. Died of pneumonia, December 14, 1918
Duhig, John 124 Herriott St., Yonkers, N. Y. Pvt., Co. I., 165th Inf. Died of tuberculosis, chronic, April 19, 1918
Duley, James T. Pound Ridge, N. Y. Pvt., Co. K., 52d Pion. Inf. Died of lobar pneumonia, October 7, 1918
Earle, William P., Jr. 77 Mamaroneck Ave., White Plains Pvt., Air. Serv. School, Univ. of Texas Died of pneumonia, October 13, 1918
Eberspacher, John Charles Dobbs Ferry, N. Y. Pvt., Hq. Col. Pion. Inf. Died of pneumonia, Oct. 11, 1918
Ecay, Elmer S. Port Chester, N. Y. 2d Lt., Co. L., 110th Inf. Killed in action, September 27, 1918
Egerton, Carl J. 215 So. Columbus Ave., Mt. Vernon Sgt., Co. G., 107th Inf. Killed in action, September 29, 1918
Elliott, James R. 71 State St., Ossining, N. Y. Wagoner, Sup. Co., 305th Inf. Killed in action, October 18, 1918
Engel, Hubert B. 171 Elm St., Yonkers, N. Y. Sgt., Co. D., 305th Inf. Killed in action, September 5, 1918
Esposito, Anthony 220 So. Eighth Ave., Mt. Vernon Pvt., Btry. A., 20th F. A. Died of accident, morphine poisoning, July 1, 1918
Fairchild, Franklin C. 267 Monterey Ave., Pelham, N. Y. Cadet, Sig. Enl. Res. Corps., Air Service Died as result of acci. Fall from airplane, Feb. 23, 1918
Falcone, Frank 177 Willow St., Yonkers, N. Y. Pvt., Btry. B., 14th F. A. Died, August 22, 1918
Farmer, Joseph T. 20 Riverview Ave., Yonkers, N. Y. Pvt., 1st cl., Co. M., 9th Inf. Died of wounds, June 15, 1918
Farrell, Edward J., Jr. 415 So. Second Ave., Mt. Vernon Corp., Hq. Co. C., 101st Field Bn. Sig. Cps Killed in action, June 13, 1918
Farrell, Frank Taxter Rd., Irvington, N. Y. Pvt., Co. C., 105th Inf. Died as res. Of acci. Inflic. Gun shot wds., Mar. 15, 1918
Fay, John Bost. Post Rd., Larchmont, N. Y. Pvt., 154th Co. M. G. Sch. M. G. Tn. Ctr. Died of pneumonia and influenza, Oct. 25, 1918
Feeney, Benjamin Revolutionary Rd., Ossining, N. Y. Pvt., 1st cl., Co. L., 165th Inf. Died of wounds, August 7, 1918
Feldbusch, Hugo H. R. F. D., Box 176, Hawthorne, N. Y. Mec., Btry. D., 5th Tm. Btry. Died of lobar pneumonia, September 30, 1918
Felizzela, Sante 2 Pinebridge Rd., Chappaqua, N. Y. Sgt., Storage Det., Q. M. C., Newark, N. J. Died of pneumonia, October 20, 1918
Fennell, Robert W. Broadview Ave., New Rochelle Pvt., Hq. Co. 104th F. A. Killed in action, November 1, 1918
Ferrara, Antonio 48 No. Fourth Ave., Mt. Vernon Pvt., Co. K., 327th Inf. Died of wounds, September 14, 1918
Finnerty, Edward F. Jefferson Valley, N. Y. Pvt., 1st cl., Co. C., 305th Inf. Died of wounds, October 6, 1918
Fitzpatrick, William M. 28 Beechwood Ave., New Rochelle Pvt., 108th Inf. Killed in action, September 29, 1918
Fletcher, Roland E. Mt. Vernon, N. Y. 1st Lt., D. C. Died of disease, December 21, 1918
Forman, Horace B. Kitchawan, N. Y. 2d Lt., 3d Avia. Inst., Cent. Hq. Co. Died of accident, September 14, 1918
Fortunato, Cherobino 6 Rettirs Ave., Yonkers, N. Y. Pvt., Hq. Co., 1st Pion. Inf. Died of lobar pneumonia, February 12, 1918
Fox, Charles H. Croton-on-the-Hudson, N. Y. Pvt., Co. F., 165th Inf. Killed in action, August 28, 1918
Frame, Howard Woodside Ave., Briarcliffe Manor West, N. Y. Pvt., Co. E., 307th Am. Tn. Died, broncho pneumonia, February 15, 1918
Frankenberg, Wm. H., Jr. 40 Crary Ave., Mt. Vernon, N. Y. Corp., Co. G., 107th Inf. Killed in action, September 29, 1918
Fredericks, Harry R. 8 Horton Ave., New Rochelle, N. Y. Mch. 1st cl., Co. C., 302d F. Bn., Sig. Cps. Killed in action, November 1, 1918
Frozza, Pasquale 410 So. Eighth Ave., Mt. Vernon Corp., Co. L., 47th Inf. Killed in action, October 4, 1918
Gahan, Charles L. 12 Lawrence St., Yonkers, N. Y. Pvt., 25th Rct. Co., Ft. Slocum, N. Y. Died of broncho pneumonia, October 14, 1918
Galgano, Anthony Bedford Mills, N. Y. Pvt., 1st cl., Co. I., 107th Inf. Killed in action, September 29, 1918
Gallagher, Patrick J. Broad St., Port Chester, N. Y. Pvt., 1st cl., Co. M., 307th Inf. Killed in action, September 9, 1918
Gallagher, Thomas F. 15 Yonkers Ave., Yonkers, N. Y. Corp., Co. D., 11th Inf. Killed in action, November 9, 1918
Ganung, Le Roy W. Ossining, N. Y. Corp., Co. M., 105th Inf. Died of wounds, September 29, 1918
Gardner, William H. 122 Nepperhan Ave., Yonkers, N. Y. Pvt., Co. D., 5th M. G. Bn. Killed in action, June 28, 1918
Garnsey, Arlo E. White Plains, N. Y. 2d Lt., Casual Air Serv. Died of disease, October 11, 1918
Garufi, Giovanni Marble Ave., Pleasantville, N. Y. Pvt., Co. D., 26th Inf. Killed in action, October 6, 1918
Gedney, Irving West St., White Plains, N. Y. Pvt., Hq. Co., 348th Inf. Died of pneumonia, February 22, 1918
Gergeley, John A. 113 Clinton Ave., Yonkers, N. Y. Pvt., Co. G., 9th Inf. Died of wounds rec'd in action, November 11, 1918
Gerloff, Frederick 34 North St., No. Pelham, N. Y. Pvt., M. G., Tr., 6th Cav. Died of meningitis, December 1, 1918
Gibbs, Harold A. Mt. Vernon, N. Y. 1st Lt., Co. B., 311th Cav. Killed in action, November 4, 1918
Gilday, Frank 116 Church St., New Rochelle, N. Y. Pvt., Hq. C., 165th Inf. Killed in action, October 15, 1918
Gillespie, Charles J. 18 Lockwood Ave., New Rochelle, N. Y. Pvt., Co. 311th Inf. Died of wounds in action, November 6, 1918
Glazier, Julius 106 Hawthorne Ave., Yonkers, N. Y. Pvt., 1st cl., M. D., Base Hosp., Camp Upton, N. Y. -
Goldsmith, Richard R. 33 Anderson St., New Rochelle, N. Y. Corp., Co. B., 107th Inf. Died, November 4, 1918
Gooding, Arthur James 57 Winthrop Ave., New Rochelle, N. Y. Pvt., 1st cl., Co. C., 308th F. Sig. Bn. Died of influenza and pneumonia, October 10, 1918
Gotti, Albert J. 99 Washington Ave., New Rochelle, N. Y. Corp., Co. K., 307th Inf. Killed in action, September 14, 1918
Graham, Robert Joseph Palmer Ave., Yonkers, N. Y. Sgt., Co. D., 306th M. G. Bn. Killed in action, October 8, 1918
Gregory, Leroy D. White Plains Rd., Tuckahoe, N. Y. Pvt., 1st cl., Co. L., 105th Inf. Died of wounds, October 19, 1918
Griffith, John R. 555 S. Fifth Ave., Mt. Vernon, N. Y. Pvt., M. Trk. Co., 555 M. T. C. Died of broncho pneumonia, January 6, 1918
Griffiths, David C. 992 Pemart Ave., Peekskill, N. Y. Pvt., Hq. Co., 38th Arty., C. A. C. Died of broncho pneumonia, October 12, 1918
Grogan, John L. Tuckahoe, N. Y. Pvt., Co. D., 9th Inf. Killed in action, July 1, 1918
Growe, George C. 8 Beachwood Ave., New Rochelle, N. Y. Wagoner, Sup. Co., 307th Inf. Died of cerebro spinal meningitis, February 27, 1918
Guiney, Duncan Q. Van Cortlandt Ter., Yonkers, N. Y. Pvt., Co. L., 107th Inf. Died of wounds, August 21, 1918
Haight, Harris L. 218 E. Port Rd., Mamaroneck, N. Y. Pvt., Hq. Co., 312th Inf. Died of pneumonia, November 1, 1918
Hains, Ernest A. 41 Melrose Ave., Mt. Vernon, N. Y. Pvt., Btry. F., 104th F. A. Died of pneumonia, March 16, 1919
Hald, William J. S. Washington St., Peekskill, N. Y. Corp., 2d Prov. Regt., 156th Dep. Brig. Died of pneumonia, October 12, 1918
Hamilton, Otho New Rochelle, N. Y. 1st Lt., Co. F., 23d Inf. Killed in action, October 6, 1918
Hamilton, Richard D., Jr. 42 Park Ave., Mt. Vernon, N. Y. Pvt., 1st cl., M. G. Co., 107th Inf. Killed in action, September 29, 1918
Hamway, Charles 25 Palisades Ave., Yonkers, N. Y. Corp., Co. M., 308th Inf. Killed in action, September 6, 1918
Hanley, James F. 46 Yonkers Ave., Yonkers, N. Y. Pvt., 123d Sch. Co., M. G. Sch., M. G. Tng. Ctr. Died of broncho pneumonia, October 22, 1918
Harbolic, John James Buchanan, N. Y. Pvt., Co. C., 309th Inf. Died of wounds, October 19, 1918
Harding, Arthur Francis 127 Elm St., Yonkers, N. Y. Pvt., Co. A., 1st Pion. Inf. Died of pneumonia, October 1, 1918
Harris, William Edward 48 Goshen Ave., Yonkers, N. Y. Sgt., Co. H., 51st Pion. Inf. Killed in action, September 12, 1918
Haskell, Lorenzo White Plains, N. Y. 2d Lt., Inf. Died of disease, August 31, 1917
Haslam, George H. 156 Palisade Ave., Yonkers, N. Y. Pvt., Co. H., 108th Inf. Killed in action, September 29, 1918
Hassinger, Philip E. Mt. Vernon, N. Y. 1st Lt., 22d Aer. Sq. Died, accident, September 14, 1918
Haviland, Kenneth Mamaroneck, N. Y. Pvt., Co. B., 4th Batn., Edgewood Arsn., Md. Died of gunshot wounds (accidental), Nov. 14, 1918
Hayner, Paul G. 9 Saratoga Ave., Yonkers, N. Y. Pvt., 1st cl., Co. C., 107th Inf. Killed in action, October 15, 1918
Hayward, William W. 214 S. 5th Ave., Mt. Vernon, N. Y. Pvt., Co. D., 107th Inf. Died of wounds, October 19, 1918
Hazlett, George 30 Main St., Irvington-on-Hudson, N. Y. Pvt., Co. D., 2d Pion. Inf. Died of influenza and broncho pneumonia, Nov. 12, 1918
Hegerty, John L. Mt. Vernon, N. Y. 2d Lt., A. S. S. C. Died of accident, Lake Charles, La., June 7, 1918
Heinemann, John Edward 413 Main St., New Rochelle, N. Y. Sgt., Co. A., 306th Inf. Died of wounds in accident, September 9, 1918
Heins, Ernest A. 41 Melrose Ave., Mt. Vernon, N. Y. Pvt., Btry. F., 104th F. A. Died of pneumonia, March 16, 1918
Herrmann, Charles C. 41 North Kensico Ave., White Plains, N. Y. Pvt., 1st cl., Co. G., 107th Inf. Killed in action, September 29, 1918
Heyerdahl, Valentine 634 Lafayette Ave., Mt. Vernon, N. Y. Pvt., 730th M. T. C. Died of self inflicted bullet wound, March 10, 1919
Hill, Francis A., Jr. 428 E. 4th St., Mt. Vernon, N. Y. Pvt., Hq. Tr., 27th Div. Died of wounds, October 14, 1918
Hollis, Walter Harold 162 S. Broadway, Yonkers, N. Y. Corp., Co. H., 38th Inf. Killed in action, October 8, 1918
Hopkins, Perley M. 1217 Elm St., Peekskill, N. Y. Pvt., 1st Hv. Mob. Ord. Rep. Sh. Died of broncho pneumonia, September 27, 1918
Hornbeck, Harrison E. Yonkers, N. Y. 1st Lt., Sup. Co., 9th Inf. Killed in action, July 18, 1918
Hubert, Harold W. 150 Elliott Ave., Yonkers, N. Y. Pvt., 1st cl., Co. C., 6th Engrs. Died of wounds, July 16, 1918
Hubsch, Emil 313 Rich Ave., Mt. Vernon, N. Y. Pvt., Co. D., 105th M. G. Bn. Killed in action, October 16, 1918
Hume, Montgomery L. 22 S. Regent St., Port Chester, N. Y. Pvt., Co. D., 2d Anti Aircraft, M. G. B. N. Killed in action, October 4, 1918
Hunnewell, Donald P. White Plains, N. Y. Sgt., Co. L., 107th Inf. Killed in action, September 29, 1918
Hunter, James A. 47 Wildy St., Tarrytown, N. Y. Pvt., Co. D., Camp Upton Died of lobar pneumonia, September 29, 1918
Iles, Clifford M. 280 Odell Ave., Yonkers, N. Y. Pvt., M. D., General Hospital No. 9 Died or struck by street car. April 5, 1918
Introini, Leone Ficher Ave., Tuckahoe, N. Y. Pvt., Co. M., 116th Inf. Died of wounds in action, November 10, 1918
Isherwood, John W. 255 S. 5th Ave., Mt. Vernon, N. Y. Pvt., Co. H., 107th Inf. Killed in action, September 29, 1918
Jackman, Arthur A. 46 Palisade Ave., Yonkers, N. Y. Pvt., Co. F., 105th Inf. Killed in action, September 27, 1918
Jackson, Michael J. 70 Woodworth Ave., Yonkers, N. Y. Pvt., 1st cl., Co. E., 107th Inf. Killed in action, September 29, 1918
Jeffress, Accie 270 Col. Ave., Tuckahoe, N. Y. Pvt., Btry. D., 349th F. A. Died of lobar pneumonia, December 14, 1918
Johnson, Carl G. Care, Mrs. Dodge, M. Kisco, N. Y. Pvt., 2d Trk. Co., 11th A. T. Cp. Meade, Md. Died of broncho pneumonia and influenza, October 9, 1918
Johnson, Herbert C. Elmsford, N. Y. Pvt., Co. F., 105th Inf. Died of broncho pneumonia, October 30, 1918
Jones, Harry 349 Nepperhan Ave., Yonkers, N. Y. Pvt., Co. L., 28th Inf. Died of broncho pneumonia, October 10, 1918
Jones, Winston 18 DeWitt Pl., New Rochelle, N. Y. Pvt., Co. M., 811th Pion. Inf. Died of pneumonia, September 25, 1918
Jorgensen, Jacob 24 Willard Ave., Portchester, N. Y. Mec., Co. C., 2d A. A. M. G. Bn. Died of result of shell explosion, November 26, 1918
Kaminski, Louis W. 25 Vernon Pl., Yonkers, N. Y. Pvt., 1st cl., Co. F., 312th Inf. Died of wounds in action, October 30, 1918
Kane, Charles E. S. Highland Ave., Ossining, N. Y. Pvt., 53d Dep. Brig. Died of bronchial pneumonia and influenza, Jan. 16, 1919
Kane, William A. 146 Ashburton Ave., Yonkers, N. Y. Pvt., Amb. Co. 38th 6th Sn. Tn. Died of broncho pneumonia, October 30, 1918
Katzenstein, Simon 138 Primrose Ave., Mt. Vernon, N. Y. Pvt., 42d Co., Rec., Camp Wheeler Died of broncho pneumonia, November 10, 1918
Keeler, Edwin Lawrence Harrison, N. Y. Pvt., Hq. Co., 1st Pion. Inf. Died of lobar pneumonia, April 6, 1919
Kelly, James J. Katonah, N. Y. Corp., Co. B., 105th Inf. Died of wounds, October 16, 1918
Kelly, John A. North Tarrytown, N. Y. 2d Lt., Co. K., 362d Inf. Killed in action, November 3, 1918
Kelly, John D., Jr. 18 South St., Irvington, N. Y. Pvt., 3d P. R., O. T., Camp Hancock, Ga. Died of broncho pneumonia, November 17, 1918
Kelly, Joseph A. 1 Hill St., Ossining, N. Y. Pvt., Btry. D., 34th F. A. Died of lobar pneumonia, October 19, 1918
Kelly, Michael J. 110 New Main St., Yonkers, N. Y. Pvt., 1st cl., Co. E., 107th Inf. Died of wounds in action, September 29, 1918
Kenney, Frank 11 Locust Ave., N. Rochelle, N. Y. Pvt., Co. K., 54th Inf. Died of broncho pneumonia, June 19, 1919
Kerley, James Joseph 57 Oak St., Mt. Vernon, N. Y. Pvt., M. G. Co., 305th Inf. Died of wounds in action, October 1, 1918
Kilmer, Joyce Larchmont Manor, N. Y. Sgt., Co. H., 165th Inf. Killed in action, July 30, 1918
Kindervatter, Louis E. Irvington, N. Y. Sgt., Co. H., 26th Inf. Killed in action, July 19, 1918
Kirkham, Wilbur H. 9 Stone Ave., Ossining, N. Y. Sgt. Of Ord. Casual Co. 15th Died of lobar pneumonia, February 5, 1918
Knowles, James Gibson 233 Riverdale Ave., Yonkers, N. Y. Corp., Co. A., 308th Inf. Killed in action, October 12, 1918
Krahn, Edward J. Harrison, N. Y. Pvt., Co. G., 302d Inf. Died of broncho pneumonia, November 12, 1918
Kunzli, Emil Walter Millwood, N. Y. Cook, M. G. Co., 308th Inf. Killed in action, August 16, 1918
Labish, John J. 433 Nepperhan Ave., Yonkers, N. Y. Pvt., Co. M., 16th Inf. Killed in action, July 22, 1918
Lacher, Charles W. 47 N. Broadway, Yonkers, N. Y. Pvt., 1st cl., Co. K., 348th Inf. Died of lobar pneumonia, October 30, 1918
Lamb, Randolph 18 Dock St., Yonkers, N. Y. Pvt., Co. A., 168th Inf. Killed in action, October 1, 1918
Lamson, Frank G. Grd. View Ave., Plesantville, N. Y. Corp., Co. F., 107th Inf. Killed in action, September 29, 1918
Landzert, Nicholas A., Jr. 132 Fairmont Ave., Mt. Hope, N. Y. Sgt., Co. L., 165th Inf. Died of wounds, August 1, 1918
Lasher, John H., Jr. 396 Palisade Ave., Yonkers, N. Y. Sgt., Co. E., 302d Engrs. Died of wounds in action, September 29, 1918
Lathrop, John E. Yonkers, N. Y. 2d Lt., 108th Inf. Killed in action, September 29, 1918
Lawler, William J. Hastings on Hudson, N. Y. Pvt., M. G. Co., 106th Inf. Died of bronch pneumonia, Dec. 25, 1917
Leonard, Clarence T. 628 Van Court., Pk. Ave., Yonkers Pvt., 1st cl., Co. M., 308th Inf. Died of wounds in action, September 15, 1918
Levy, Alcan H. 225 N. Broad., N. Tarrytown, N. Y. Pvt., Co. D., 105th M. G. Bn. Killed in action, October 17, 1918
Liddi, Vito G. Mt. Kisco, N. Y. Pvt., 1st cl., Co. K., 326th Inf. Killed in action, August 4, 1918
Link, Morris D. 153 Eighth Ave., Mt. Vernon, N. Y. Pvt., 1st cl., Co. K., 369th Inf. Killed in action, July 15, 1918
Lobdell, Albert J., Jr. Salem Center, N. Y. Pvt., 1st cl., Co. L., 107th Inf. Killed in action, September 29, 1918
Logan, James Pelham Manor, N. Y. Pvt., Hq. Bn., 4th Repl. Group Died of lobar pneumonia, October 15, 1918
Longyear, Fred S. 8 Chatter'n Ave., White Plains, N. Y. Pvt., 1st cl., Sn. Det., 108th Inf. Died of cerebral hemorrhage, January 5, 1918
Losco, Antonio Briarcliff Manor, N. Y. Pvt., 9th Co., New Rec. Camp Died of lobar pneumonia, November 6, 1918
Lowery, John 466 S. 4th Ave., Mt. Vernon, N. Y. Pvt., 1st cl., Co. F., 105th Inf. Killed in action, September 29, 1918
Lucarelli, Enrico 82 Martin Ave., White Plains, N. Y. Pvt., Co. G., 327th Inf. Killed in action, October 16, 1918
Lucas, John A. Yonkers, N. Y. Sup. Sgt., Co. H., 59th Inf. Died of accidental bullet wound in head, Sept. 10, 1917
Lundy, Michael J. Bloomingdale, White Plains, N. Y. Corp., Co. D., 7th Engrs. Killed in action, October 14, 1918
Luny, James F. 1 Harmon St., White Plains, N. Y. Pvt., 51st Pion. Inf., Co. L., 105th Inf. Killed in action, August 31, 1918
Lynch, Henry P. 71 Post Road, White Plains, N. Y. Corp., Co. E., 105th Inf. Died of cerebral abscess, May 12, 1919
Lynch, Phillip C. 165 Nepperhan Ave., Yonkers, N. Y. Pvt., Btry. B., 64th Arty., C. A. C. Died of influenza and broncho pneumonia, Oct. 1, 1918
Lyons, Emanuel 109 Winyah Ave., N. Rochelle, N. Y. Pvt., 19th Ord. Sup. Co. I., Bn. Died of broncho pneumonia, January 21, 1919
Lyons, John Myrtle Ave., Larchmont Ave. Pvt., Co. G., 4th Inf. Killed in action, July 29, 1918
McBride, John J. Yonkers, N. Y. Pvt., 1st cl., Co. I., 107th Inf. Killed in action, September 29, 1918
McCann, Edward 169 Ashburton Ave., Yonkers, N. Y. Pvt., 82d Co., 20th Bn. Died of pneumonia, October 2, 1918
McCarthy, John 128 S. 4th Ave., Mt. Vernon, N. Y. Pvt., Co. A., 148th M. G. Bn. Died of broncho pneumonia, October 7, 1918
McCaul, James J. 101 Ashburton Ave., Yonkers, N. Y. Corp., 53d Dep. Brig. Died of influenza, broncho pneumonia, Oct. 21, 1918
McCaul, Stephen James Yonkers, N. Y. Pvt., Co. G., 51st Pion. Inf., Co. E., 107th Inf. Killed in action, August 18, 1918
McClain, Robert W. Pelham, N. Y. 2d Lt., A. S. A. Died of disease, December 16, 1918
McCready, Francis L. 253 Orchard St., Yonkers, N. Y. Pvt., 156th Dep. Brig. Died of lobar pneumonia, September 29, 1918
McElroy, Bernard J. White Plains, N. Y. Sgt., Co. K., 165th Inf. Died of wounds, August 3, 1918
McGloine, Edward 212 Irvin Ave., Port Chester, N. Y. Pvt., Co. E., 312th Inf. Killed in action, September 26, 1918
McGrisken, Lawrence 1511 Main St., Peekskill, N. Y. Corp., Ship Rep., Sh. Unit 301, Q. M. C. Died of tuberculosis, January 23, 1919
McGuinness, James M. 44 North St., Mt. Vernon, N. Y. Corp., Co. I., 308th Inf. Died of wounds, October 9, 1918
McKay, Archibald F. 446 Ellendale, Portchester, N. Y. Pvt., M. G. Co., 61st Inf. Killed in action, October 12, 1918
McManus, Paul E. 66 Wilson St., Hartsdale, N. Y. Pvt., 32d Serv. Co. Sig. Corp. Died of pneumonia, September 30, 1918
McNally, Terance 43 Hudson St., Yonkers, N. Y. H. S. Sup. Co., 165th Inf. Died of lobar pneumonia, February 4, 1919
McNamara, Edward J. Harrison, N. Y. Pvt., 1st cl., 107th Inf. Died of wounds, September 29, 1918
MacDonough, Joseph G. Mamaroneck, N. Y. 2d Lt., Co. I., 47th Inf. Died of wounds, August 5, 1918
Mackey, Arthur Edwards 444 Hawthorne Ave., Yonkers, N. Y. Corp., Co. A., 40th Engrs. Died of acute nephritis, November 12, 1918
MacLoed, William H. 96 Oak St., Yonkers, N. Y. Pvt., 1st cl., Co. A., 107th Inf. Died of influenza and broncho pneumonia, October 22, 1918
Maier, William Box 64, Hartsdale, N. Y. Pvt., 68th Base Section No. 5 Died of broncho pneumonia, February 1, 1919
Maietta, Louis 1620 Lincoln Ter., Peekskill, N. Y. Pvt., Co. H., 116th Inf. Died of pneumonia, October 8, 1918
Mallory, Holmes Portchester, N. Y. Sgt., Intelligence Police Corps. Died of cardiac hypertoply influenza
Mancini, Marino Anawalk, N. Y. Pvt., Co. F., 312th Inf. Killed in action, October 16, 1918
Mann, Thomas F. 91 Elm St., Yonkers, N. Y. Pvt., Co. I., 61st Inf. Killed in action, October 22, 1918
Marcelletto, Vito 151 Washington St., Yonkers, N. Y. Pvt., 1st cl., Co. D., 102d Inf. Died of wounds, October 28, 1918
Margiotti, Tony 70 4th St., New Rochelle, N. Y. Pvt., Btry. F., 49th Arty. Co. Died of traumatism, October 26, 1918
Marzullo, Michael 457 Locust Ave., Mt. Vernon, N. Y. Pvt., 1st cl., Co. B., 4th Inf. Killed in action, October 8, 1918
Matulis, Jacob 78 Jefferson St., Yonkers, N. Y. Pvt., Co. I., 308th Inf. Killed in action, September 5, 1918
Maurice, Benjamin V. 185 E. Post Rd., Mama'neck, N. Y. Pvt., 1st cl., Avia Section Died of aeroplane accident, May 13, 1918
Maurice, Benjamin V. 185 East Post Road, Mamaroneck, N. Y. 2d Lt., A. S. S. C. Died accidentally.
Mecca, John B. 1 1/2 N. R.R. Ave., Mt. Vernon, N. Y. Pvt., 1st cl., Co. F., 105th Inf. Killed in action, September 29, 1918
Merola, Harry 28 Madison St., Mamaroneck, N. Y. Pvt., Co. A., 148th M. G. Bn. Died of broncho pneumonia, October 8, 1918
Messina, Antonio 71 Second St., New Rochelle, N. Y. Pvt., Co. I., 51st Pion. Inf. Died of broncho pneumonia, October 12, 1918
Messina, Dominico 71 Second St., New Rochelle, N. Y. Pvt., Btry. E., 343d F. A. Died of broncho pneumonia, January 21, 1919
Mihalczo, Edward 27 Clarendon Ave., Yonkers, N. Y. Pvt., Co. G., 305th Inf. Killed in action, September 7, 1918
Mikolasek, Bohumiel 108 Second St., Yonkers, N. Y. Pvt., Co. C., 38th Inf. Killed in action, July 15, 1918
Montonaro, Stachy Neperau Rd., Tarrytown, N. Y. Pvt., Co. M., 312th Inf. Killed in action, October 22, 1918
Moore, Archibald B. 226 No. Ave., Mt. Vernon, N. Y. Sgt., M. Trk. Co. 327 Died of lobar pneumonia, October 5, 1918
Morgan, Ernest W. 55 Morris St., Yonkers, N. Y. Pvt., Co. H., 57th Inf. Died or accidentially thrown from horse, Oct. 25, '17
Morris, John J. 159 Palisade Ave., Yonkers, N. Y. Corp., 17th Co. M'n Tng. Dep. Cp., H'k, Ga. Died of pneumonia, October 15, 1918
Morrissey, Thomas Francis 63 Maple St., Yonkers, N. Y. Pvt., 1st cl., Co. E., 107th Inf. Killed in action, September 29, 1918
Moslander, Hyland H. Port Chester, N. Y. Pvt., Co. L., 10th Inf. Died of meningitis, September 6, 1917
Munroe, Edward H. 7 Yonkers Ave., Yonkers, N. Y. Pvt., Co. D., 105th M. G. Bn. Killed in action, October 16, 1918
Murphy, Herbert J. 106 Beach St., Yonkers, N. Y. Sgt., Co. D., 9th Inf. Killed in action, September 12, 1918
Murphy, John O. Mt. Vernon, N. Y. 2d Lt., Co. L., 305th Inf. Killed in action, November 5, 1918
Newcomb, William W. Bronxville, N. Y. Capt., Ord. Dept., Unasgd Died of disease, October 9, 1918
Nicoll, Francher Pleasantville, N. Y. Capt., Co. L., 107th Inf. Killed in action, September 29, 1918
Noye, Raymond F. 141 Linden St., Yonkers, N. Y. Wagoner, Hq. Co., 105th M. G. Bn. Died of lobar pneumonia, March 11, 1918
O'Brien, Daniel F. 137 S. 4th Ave., Mt. Vernon, N. Y. Pvt., Co. M., 107th Inf. Killed in action, September 29, 1918
Olstein, Matthew F. Peekskill, N. Y. 1st Lt., M. C., San. Det., 314th Inf. Died of wounds, October 1, 1918
O'Neill, George J. 11 Third St., Mamaroneck, N. Y. Corp., 107th Inf. Killed in action, September 29, 1918
O'Neill, John P. Chatterton Pk., White Plains, N. Y. Pvt., Co. E., 2d Pion. Inf. Died of lobar pneumonia, November 8, 1918
O'Reilly, William James 27 Washington Ave., Pleasantville Co. E., 107th Inf. Died of wounds, October 20, 1918
O'Toole, Arthur 237 S. 1st Ave., Mt. Vernon, N. Y. Corp., M. G. Co., 308th Inf. Died of pneumonia, October 4, 1918
Owens, Frank Chatworth Ave., New Rochelle Pvt., Co. A., 2d Pion. Inf. Died of fever, October 20, 1918
Packman, Harold F. 50 W. 4th St., Mt. Vernon, N. Y. Corp., Co. C., 2d A-A. M. G. Bn. Killed in action, November 4, 1918
Palmer, Charles Rye, N. Y. Co. M., 23d Inf. Killed in action, October 4, 1918
Palmer, Frank V. Yonkers, N. Y. Cook, Co. G., 51st Pion. Inf. Died of lobar pneumonia, October 4, 1918
Parks, Lester 70 Post Road, White Plains, N. Y. Pvt., M. G. Tng. Ctr. Died of influenza, October 15, 1918
Patrella, Dominick J. 425 Locust St., Mt. Vernon, N. Y. Pvt., Co. C., 320th Inf. Died of wounds, November 3, 1918
Patzold, Felix 6 Rathburn Ave., White Plains Pvt., Hq. Co., 7th Regt. Art. Dep. Died of pneumonia, September 28, 1918
Paul, Edwin 8 Barker Ave., White Plains, N. Y. Pvt., 1st cl., Co. L., 107th Inf. Killed in action, September 29, 1918
Peart, Herbert W. Mt. Vernon, N. Y. 1st Lt., Co. I., 103rd Inf. Killed in action, November 10, 1918
Perry, Augustus L. 36 Smith St., Portchester, N. Y. Pvt., 1st cl., Co. C., 2d A-A M. G. Bn. Killed in action, October 28, 1918
Peterson, Louis J. 30 Highland Ave., New Rochelle Pvt., Co. F., 319th Inf. Killed in action, November 1, 1918
Piccone, Anthony Rocce 11 Madelene Ave., New Rochelle Pvt., Btry. F., 10th F. A. Died of influenza and pneumonia, November 25, 1918
Pierpoint, Charles H. 11 V. Cortland Pk. Ave., Yonkers Pvt., A. S. Flying School, Gertsner Field. La. Died of tuberculosis meningitis, May 15, 1919
Plumb, Phillip S. 131 S. 11th Ave., Mt. Vernon, N. Y. Pvt., 47 Spruce Sq. Died of accident, drowning, October 28, 1918
Plummer, Louis F. New Rochelle, N. Y. 1st Lt., A. S. S. C. Died of accident, February 12, 1918
Price, John T. Bedford Hills, N. Y. Pvt., M. Trk. Co. 434, M. Sup. Tn. 431 Died of measles and pneumonia, October 24, 1918
Primerano, Benny L. 54 Grove Ave., New Rochelle, N. Y. Mec., Co. E., 4th Inf. Killed in action, October 6, 1918
Quattresische, Joseph Peekskill, N. Y. Pvt., Co. H., 116th Inf. Died of pneumonia, October 6, 1918
Quirk, August J. Orchard St., Tuckahoe, N. Y. Pvt., 1st cl., Co. L., 305th Inf. Died of wounds, October 4, 1918
Reeke, George C. 58 Hudson Ave., Yonkers, N. Y. Pvt., 1st cl. Died of pneumonia, January 15, 1918
Reyer, Joseph F. 50 Villa Ave., Yonkers, N. Y. Pvt., 1st cl., Co. F., 312th Inf. Killed in action, October 23, 1918
Reynolds, Ralph 275 W. Main St., Mt. Kisco, N. Y. Mec., Btry. F., 17th F. A. Died of pneumonia, September 27, 1918
Reynolds, Stephen W. Larchmont, N. Y. 3d cl., Hq. 349th F. A. Died of pneumonia and tuberculosis, April 4, 1918
Richard, Tony 100 Ferries Ave., White Plains Pvt., Co. G., 3d Am. Tn. Killed in action, July 30, 1918
Rivardo, Remo North St., Harrison, N. Y. Sgt., 1st cl., Sect. 599, U. S. Army Died of pneumonia, February 26, 1919
Robinson, George Keeler 26 S. 7th Ave., Mt. Vernon, N. Y. Pvt., Co. L., 51st Pion. Inf. Died of pneumonia, February 6, 1919
Robinson, Lee 338 S. 8th Ave., Mt. Vernon, N. Y. Corp., Co. K., 369th Inf. Died of wounds, in action, September 30, 1918
Robinson, Stuart 28 Monroe St., Mt. Vernon, N. Y. Pvt., 1st cl., Co. C., 2d Anti-Air. M. G. Bn. Died of pneumonia, February 14, 1919
Romano, Orazio 61 Parkill Ave., Yonkers, N. Y. Pvt., Co. I., 308th Inf. Killed in action, October 1, 1918
Roosa, Elting W. Ossining, N. Y. Pvt., 1st cl., 105th F. Hosp., Co. Sn. Tn. Died of pneumonia, October 25, 1918
Rose, Frank Pleasantville, N. Y. Corp., Co. G., 107th Inf. Killed in action, September 29, 1918
Ross, Harold G. Yonkers, N. Y. Capt., M. G. Co., 309th Inf. Killed in action, September 17, 1918
Rossio, Toberio 18 N. 6th St., Mt. Vernon, N. Y. Pvt., Co. I., 114th Inf. Died of pneumonia, September 20, 1918
Rotunno, Thomas 244 Washington Ave., New Rochelle Sgt., Co. D., 38th Inf. Killed in action, October 21, 1918
Rowe, Charles W. 55 Ellis Pl., Ossining, N. Y. Pvt., 1st cl., Co. I., 107th Inf. Died of pulmonary tuberculosis, December 8, 1917
Rudolph, David 140 Terrace Ave., Portchester Pvt., Co. B., 313th Inf. Died of wounds, September 27, 1918
Rusnak, Benjamin 54 Clinton St., Yonkers, N. Y. Pvt., Co. K., 9th Inf. Killed in action, July 18, 1918
Russell, John S. Katonah, N. Y. Pvt., 32d Rct. Sq. As. Sig. C., Waco, Texas Died of pleurisy, March 25, 1918
Russell, William H. 24 Astor place, Yonkers, N. Y. Pvt., Co. B., 6th Engrs. Died of wounds, in action, July 24, 191_
Ryan, George J. 154 S. Broadway, Yonkers, N. Y. Pvt., Co. F., 148th Inf. Died of wounds, October 1, 1918
Ryan, John J. 14 Beechwood Ave., New Rochelle - -
Santz, Michael 103 Cortland St., N. Tarrytown Pvt., Co. G., 306th Inf. Killed in action, August 27, 1918
Schiele, Harold William 455 S. 7th Ave., Mt. Vernon, N. Y. Corp., Hq. Det., 40th Engrs. Died of influenza, October 17, 1918
Scholer, Horace E. Yonkers, N. Y. Pvt., Btry. A., 42d Arty. C. A. C. Died of disease, July 26, 1919
Segnit, John Adam, Jr. Lower South St., Peekskill, N. Y. Pvt., 1st cl., Co. E., 307th Inf. Killed in action, October 15, 1918
Siano, Vincent Bellow Ave., Tuckahoe, N. Y. Pvt., Co. A., 9th Inf. Killed in action, July 18, 1918
Sico, Janero 18 Brookfield St., White Plains Pvt., 1st cl., Co. A., Pion. Inf. Died of pneumonia, Sept. 26, 1918
Sibereisen, Fred W. 19 Midland Ave., Portchester, N. Y. Pvt., 1st cl., Co. B., 11th Engrs. Died of influenza, February 2, 1919
Slawson, Howard 11 Chestnut St., Tarrytown, N. Y. Corp., Co. C., 105th Inf. Killed in action, September 1, 1918
Slots, John 48 Clinton St., Yonkers, N. Y. Pvt., Co. C., 147th Inf. Died of wounds, October 2, 1918
Smith, Clarence H. 2 Lafayette St., White Plains, N. Y. Corp., Co. A., 303d Bn., Tank Corps Died of endocarditis, at sea, March 10, 1919
Smith, John J., Jr. 12 Davis Ave., White Plains, N. Y. Pvt., 1st cl., Bakery Co. No. 378 Died of influenza, October 15, 1918
Standish, George W. 55 S. 3d Ave., Mt. Vernon, N. Y. Pvt., Co. H., 107th Inf. Killed in action, September 29, 1918
Stearns, Arthur W. 136 W. Chester Ave., Port Chester Corp., Cas. Det. 2, C'p. Eustis, Va. Died of broncho pneumonia, October 19, 1918
Stecker, John A. Yorktown, N. Y. Pvt., 1st cl., Co. D., 23d Inf. Died of wounds, July 28, 1918
Steuernagel, Henry C. Madison Rd., Scarsdale, N. Y. Pvt., 1st cl., Co. A., 321st M. G. Bn. Died of strangulation of small intestine, Dec. 6, 1917
Stewart, John Francis 92 Mt. Pleasant Ave., Mam'eck Pvt., Columbia Univ. Student Died of pneumonia, November 17, 1918
Stone, Folsom Robert 30 Garden St., New Rochelle, N. Y. Mec., Co. F., 305th Inf. Killed in action, October 6, 1918
Storms, Lester 11 Ann St., Tarrytown, N. Y. Pvt., Co. D., 166th Inf. Died of wounds, December 9, 1918
Sullivan, William J. 97 Ash St., Yonkers, N. Y. Pvt., 1st cl., Co. K., 308th Inf. Died of wounds, September 3, 1918
Stork, Daniel New Rochelle, N. Y. Pvt., 1st cl., 3d Co., C. A. C. Ft. Baker, Cal. Died of nephritis, interstitial chronic, Aug. 10, 1917
Szreder, Zygmunt 10 Ross St., White Plains, N. Y. Pvt., 1st cl., Co. C., 305th Inf. Killed in action, September 28, 1918
Tallakson, Thomas E. 42 Franklin Ave., Yonkers, N. Y. Pvt., N. Y. C. Univ. Died of influenza and broncho pneumonia, October 15, 1918
Tantodonato, Paola 310 S. St., Peekskill, N. Y. Pvt., 1st cl., 32d Co., Trans. Corps. Died auto truck accident, March 31, 1918
Teller, Edward W. Pleasantville, N. Y. Pvt., Ord. Mtr. I. S. Raritan Arsenal, N. J. Died of pneumonia, September 25, 1918
Thomas, Otis B. Yonkers, N. Y. 2d Lt., Co. A., 126th Inf. Died of wounds, August 3, 1918
Thomas, William L. 232 Mile Sq. Rd., Yonkers, N. Y. Sgt., Co. D., 302d Engrs. Killed in action, October 16, 1918
Thompson, Richard White 38 Buena Vista Ave., Yonkers, N. Y. Pvt., Co. E., 308th Inf. Killed in action, September 16, 1918
Tichborne, Herbert M. Mt. Vernon, N. Y. 2d Lt., A. S. A. Died of accident, March Fdl., Calif., Dec. 23, 1919
Tierney, Michael J. 38 Terrace Ave., Ossining, N. Y. Pvt., 20th Co., Tng. Sch., C'p. Lee, Va. Died of pneumonia, October 10, 1918
Tomosetti, Luigi Ardsley, N. Y. Pvt., Co. C., 311th Inf. Killed in action, October 22, 1918
Tompkins, Ralph B. 118 Washington Ave., White Plains Corp., Co. L., 107th Inf. Killed in action, September 29, 1918
Toomey, Andrew T. 64 Moquette Pl., Yonkers, N. Y. Pvt., Co. D., 4th Bn. Inf. Died of shock and hemorr. Fol. Amputation, Oct. 30, '18
Tracy, Thomas Byram Shore, Port Chester, N. Y. Pvt., Btry. F., 104th F. A. Killed in action, November 4, 1918
Tucker, Raenzy 112 N. R.R. Ave., Mt. Vernon Pvt., Co. A., 307th Pion. Inf. Died of myocarditis, October 12, 1918
Tully, William J. 192 Stevens Ave., Mt. Vernon Pvt., 1st cl., Co. H., 107th Inf. Killed in action, September 29, 1918
Uzzi, John 213 S. 13th Ave., Mt. Vernon, N. Y. Pvt., Co. B., 4th Inf. Killed in action, October 12, 1918
Van Orden, Arlington 463 Main St., New Rochelle, N. Y. Pvt., Hq. Co., Adj. Det. Office Died of pneumonia, November 29, 1918
Valentine, Herman W. New Rochelle, N. Y. 2d Lt., A. S. Accidental death, May 4, 1918
Waite, Alan Yonkers, N. Y. 1st Lt., 372d Inf., Field and Staff Killed in action, September 29, 1918
Wallington, Fred Chappaqua, N. Y. Pvt., 42d Co., C'p. Wheeler, Ga. Died of lobar pneumonia, November 4, 1918
Walsh, George F. Pelham, N. Y. Pvt., Co. A., 102d F. Sig. Bn. Died of broncho pneumonia, October 31, 1918
Watley, William C. Rte. 2, Mt. Kisco, N. Y. Pvt., 152d Dep. Brig. Died of broncho pneumonia, October 12, 1918
Watson, James B. 131 Oliver St., Yonkers, N. Y. Pvt., Ord. Dept. C'p. Upton Died of lobar pneumonia, January 17, 1918
Weaver, John H. 170 Spring St., Ossining, N. Y. Pvt., 1st cl., Co. L., 165th Inf. Died of entercolitis, August 23, 1918
Weir, George A. 440 Broadway, Yonkers, N. Y. Pvt., 1st cl., Gen. Hosp. 43 Died of accidental drowning, April 21, 1919
Welsch, William Box 50, Montrose, N. Y. Pvt., 83d Co., 20th Bn. Syracuse C'p. Died of pneumonia, October 6, 1918
Whalen, William H. 211 Nepperhan Ave., Yonkers, N. Y. Pvt., 305th Inf. Killed in action, November 1, 1918
Williams, Ernest Mt. Vernon, N. Y. Pvt., 1st cl., Co. C., 309th Inf. Died of tuberculosis, December 1, 1918
Williams, Walter L. 18 Longview Ave., White Plains Pvt., 1st cl., Co. L., 107th Inf. Killed in action, September 29, 1918
Wilson, Cecil St. L. Bronxville, N. Y. Pvt., 1st cl., Co. F., 107th Inf. Killed in action, October 17, 1918
Wilson, Clarence 126 New Maine St., Yonkers, N. Y. Pvt., 1st cl., Co. D., 106th Inf. Killed in action, September 27, 1918
Winter, Clinton E. 32 Broad Ave., Ossining, N. Y. Cook, Co. K., 107th inf. Died of influenza and broncho pneumonia, Nov. 6, 1918
Wolpiuk, Waclaw 24 Continental St., Tarrytown, N. Y. Pvt., 158th Dep. Brig. Died of pneumonia, October 6, 1918
Yarnall, Kenneth Edmond 100 McLean Ave., Yonkers, N. Y. Pvt., 146th Aero Sq. Died of pneumonia, April 7, 1919
Yerks, Ralph Purchase St., Rye, N. Y. Pvt., Co. K., 9th Inf. Killed in action, September 13, 1918
Young, Townsend Ossining, N. Y. 2d Lt., Co. G., 18th Inf. Killed in action, July 18, 1918
Yozzo, Frank Mt. Kisco, N. Y. Pvt., 51st Pion. Inf. Killed in action, October 19, 1918
Zacky, Victor S. 22 Westmoreland Ave., W'te Pls. Pvt., Co. M., 328th Inf. Died of empyema, October 10, 1918
Zanni, Michael 12 Mine St., Dobbs Ferry, N. Y. Pvt., Co. B., 311th Inf. Killed in action, September 26, 1918
Zasofsky, Benjamin Ossining, N. Y. Pvt., Co. C., 106th Inf. Killed in action, September 27, 1918
Zimmerman, George V. 12 Franklin St., New Rochelle Pvt., Co. F., 20th Engrs. Killed in action, February 5, 1918
United States Navy
Angelicchico, John Thornwood, N. Y. Fireman, 3d cl. Died, January 15, 1918
Ashton, William B. 7 Halcyon Pl., Yonkers, N. Y. Seaman, 2d cl. Died, October 9, 1918, Naval Hospital
Bartels, Robert M. 16 Union St., New Rochelle, N. Y. Seaman, 2d cl. Died, Jan. 21, 1918, Hqs. 3d Dist. N. Y.
Baxter, Cortlandt B. 205 Broad St., W. Peekskill, N. Y. Seaman Died, October 25, 1918, U. S. S. Utah.
Booth, Eugene Richar 256 Woodworth Ave., Yonkers, N. Y. Seaman Died, March 15, 1918
Breuniger, William Cross River, N. Y. Seaman, 2d cl. Died, August 4, 1918
Cantilion, Francis Zavier Gen'l Delivery, Larchmont, N. Y. Landsman, Elect. Radio Died, Oct. 19, '18, Rec'g Ship, New Orleans, La.
Cantwell, Russell Vincent 34 Windel Pk., Tarrytown, N. Y. Seaman, 2d cl. Died, February 12, 1918
Carroll, Owen William 77 N. Highland Ave., Ossining, N. Y. Fireman, 1st cl. Died, January 8, 1918, 3d N. Dist.
Casey, William 14 S. 1st Ave., Mt. Vernon, N. Y. Landsman, Elect. Gen'l Died, July 23, 1919, N. Hosp.
Cook, George Frederick 126 Webster Ave., Yonkers, N. Y. Seaman, 2d cl. Died, June 14, 1918, U. S. S. Cyclops
Cotton, Charles Edward 19 Waller Ave., Ossining, N. Y. Boatswain's Mate, 2d cl. Died, October 18, 1918, Hosp., N. Y. City
Craven, Henry Smith 375 Park Ave., Yonkers, N. Y. Seaman Died, October 14, 1918, Hosp. Pelham Bay Pk., N. Y.
Deen, Russell Hayes 99 Linden St., Yonkers, N. Y. Seaman Died, February 6, 1918
Delaney, James Joseph 38 Herriot St., Yonkers, N. Y. Seaman Died, October 6, 1918, at home
De Palma, Frank 422 N. Terrace Ave., Mt. Vernon Water Tender Died, October 23, 1918, U. S. S. Nevada
Dorsey, John Joseph 22 Waller Ave., Ossining, N. Y. Mus. 2d cl. Died, October 18, 1918, N. Rec'g. Station
Dowd, William Ambrose 40 Oak St., Port Chester, N. Y. Mach. Mate, 2d cl. Died, October 26, 1918
Earle, Charles Bull Columbus Ave. and 6th St., Mt. Vernon, N. Y. W. M. 3d cl. Died, December 12, 1918
Gain, Thomas Edward 234 Fremont St., Peekskill, N. Y. Seaman, 2d cl. Died, October 10, 1918, Hospital
Galligan, Frank Thomas 25 Hemlock Pl., New Rochelle Boatswain's Mate, 2d cl. Died, December 17, 1918, Flusihng, L. I. N. Y., Hosp.
Goldstein, Nathan 42 Washington Ave., Pleasantville App. Seaman Died, September 23, 1918, Newport, R. I. Hosp.
Hodge, John Walter 234 S. 1st Ave., Mt. Vernon, N. Y. Landsman, for elec. Died, September 21, 1918, N. Hosp.
Ihlo, Henry Herbert 551 Bronx Riv. Rd., Yonkers, N. Y. Seaman, 2d cl. Died, October 27, 1918, N. Hosp.
Ingman, John Walter 26 Elizabeth St., Pt. Chester, N. Y. Seaman Died, October 7, 1918, N. Hosp.
Isbister, John, Jr. Larchmont, N. Y. Seaman, 2d cl. Died, April 8, 1917, Norfolk Navy Hosp.
Jones, Frederick Hewlett Katonah, N. Y. Ships cook, 4th cl. Died, September 27, 1918, Naval Hospital
La Rocco, Frank 18-20 Spencer Pl., Mamaroneck Seaman, 2d cl. Died, September 25, 1918, Naval Hosp.
Lennon, John Thomas 28 Parker St., Yonker, N. Y. App. Seaman Died, March 3, 1918, N. Hosp. Newport.
Lounsbery, Richard 234 N. Terrace Ave., Mt. Vernon Seaman Died, October 9, 1918, Mt. Vernon Hosp.
Moran, Joseph Philip 53 River St., New Rochelle, N. Y. Engineman, 2d cl. Died, February 22, 1918, U. S. Naval Hosp.
Murray, Catherine Cecelia 11 Pier St., Yonkers, N. Y. Yeoman, 3d cl., F. Died, January 17, 1919, Navy Yard, Bklyn, N. Y.
Olsen, John 53 Mt. Pleasant Ave., Mamaroneck Fireman, 1st cl. Died, November 19, 1919, Hospital
Phillips, William Leo 223 Somerville Pl., Yonkers, N. Y. Fireman, 1st cl. Died, January 17, 1920, Colonial Hosp.
Pryor, James Patrick 30 Radford St., Yonkers, N. Y. - Died, October 1, 1918, Naval Tng. Station
Razionale, John Martin 458 Main St., New Rochelle, N. Y. Seaman, 2d cl. Died, July 15, 1920, N. Y. City
Russbach, Robert Leslie 246 S. 6th St., Mt. Vernon, N. Y. Seaman Died, November 30, 1918, Navy Base Hosp.
Schmehl, Frederick Ernest 23 William S., E. Pt. Chester, N. Y. Fireman, 3d cl. Died, August 11, 1918, Hosp., Key West
Slager, Edwin Lester 25 S. 2d Ave., Mt. Vernon, N. Y. Elect. 1st cl. Radio Died, February 1, 1919, Naval Hospital
Stanley, Henry 24 State St., New Rochelle, N. Y. Plumber and Fitter Died, March 26, 1919
Stevens, Harold T. 356 Union Ave., Mt. Vernon, N. Y. - Died, Feb. 21, 1921, at Rockaway Beach, N. Y., result of seaplane accident
Storey, William Aloysius 141 Smith St., Peekskill, N. Y. Mach. Mate, 1st cl. Died, September 29, 1918, Naval Hospital
Streger, Jacob 80 Church St., New Rochelle, N. Y. Seaman, 2d cl. Died, September 8, 1918, Hospital, N. Y. City
Tuttle, Theodore Brodhead Croton-on-Hudson, N. Y. Ships Clerk, 2d cl. Died, October 1, 1918, U. S. S. Solace, Fleet Base
Ulmer, Julian Foshay Yorktown Heights, N. Y. Fireman, 3d cl. Died, July 11, 1917, Naval Hosp.
Wakefield, Harold John 69 Warburton Ave., Yonkers, N. Y. Gunners' Mate, 3d cl. Died, November 8, 1918, Armed Draft Detail
Wilson, Oscar Bedford Hills, N. Y. Engineman, 1st cl. Died, November 12, 1918
Winter, Edward Lynch 506 S. Broadway, Yonkers, N. Y. Chf. Mach. Mate Died, November 13, 1918, Naval Air Station
Young, Rose Kirkwood Rye, N. Y. Nurse Died, June 23, 1919, Hospital
United States Marine Corps
Brush, Izaak, Walton Mt. Vernon, N. Y. 45th Co., 5th Regt. Died of wounds, October 4, 1918
Clary, Ralph Emerson Mt. Vernon, N. Y. Co. B., 6th M. G. Bn. Died of wounds, November 5, 1918
Leaf, John Frederick New Rochelle, N. Y. - Died of disease, February 23, 1918
McGovern, Philip Michael Irvington, N. Y. 51st Co., 5th Regt. Killed in action, June 11, 1918
Marco, James Joseph Tarrytown, N. Y. Sgt., 55th Co., 5th Regt. Died of wounds, October 6, 1918
Miller, Archibald 45 Dunston Ave., Ossining, N. Y. Sgt., 51st Co., 5th Regt. Died, November 8, 1918, of pneumonia
Potts, David, Jr. Mamaroneck, N. Y. Co. S., 2d Cas. Bn. Killed in action, November 2, 1918
Rea, Frank Anthony Yonkers, N. Y. Pvt., 45-5th Regt. Died of wounds, June 7, 1918
Shaw, Charles Armitage Hartsdale, N. Y. Pvt., 3d Naval District Died of broncho pneumonia, December 23, 1918
Westchester, Philip Van C. Croton, N. Y. Bks. Det. Died of influenza, October 11, 1918



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

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