New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Allegany County
United States Army
NameAddressRank and arm of serviceDate and cause of death
Andrus, Clair K. Bolivar, N. Y. Pvt., Co. M., 308th Inf. Died of broncho pneumonia, October 5, 1918
Barber, William H. R. F. D. No. 3, Wellsville, N. Y. Pvt. 3 Co. Camp Gordon Repl. Draft, Nov. 25-18 Died of measles and broncho pneumonia, Nov. 25, 1918
Bass, Elmer W. Alfred, N. Y. Corp. Co. K. 108th Inf. Died of pneumonia, April 29, 1918
Bocttner, Carl J. R. F. D. No. 1, Wellsville, N. Y. Pvt. Co. K. 312th Inf. Died of ilie celitis, October 29, 1918
Bocttner, Walter H. R. F. D. No. 1, S. Main St., W'ville, N. Y. Pvt., Co. B., 310th Inf. Killed in action, September 22, 1918
Canfield, Paul Bradley Wellsville, N. Y. Pvt., 1st cl., hdqs. Co., 307th F. A. Killed in action, November 4, 1918
Cook, Albert West Almond, N. Y. Pvt., Co. M., 18th Inf. Killed in action, January 21, 1918
Corbin, Harlan H. Schuyler St., Belmont, N. Y. Pvt., 1st cl., Co. A., 327th Inf. Killed in action, October 16, 1918
Cottrell, Arthur M. Alfred, N. Y. Capt., A. S. S. C. Died of disease, October 12, 1918, Garden City, N. Y.
DeLong, Herbert W. Belmont, N. Y. Pvt. Co. D., 307th Inf. Killed in action, September 16, 1918
Dodge, William J. R. D. No. 1, Andover, N. Y. Pvt., Co. E., 7th Inf. Died of lobar pneumonia, January 15, 1918
Geisonhof, Charles 135 Earley St., Wellsville, N. Y. Pvt. Co. M., 308th Inf. Died of wounds, October 5, 1918
Gottschalk, Charles F. 358 Dyke St., Wellsville, N. Y. Pvt., 1st cl., Co. B., 9 Am. Tn. Died of broncho pneumonia, January 20, 1919
Hadley, Otis H. 32 Pleasant St., Wellsville, N. Y. Pvt., Co. G., 7th Inf. Killed in action, July 17, 1918
Hayes, Morrison R. F. D. No. 3, Wellsville, N. Y. Corp. Co. D., 12 M. G. Bn. Died of wounds, July 19, 1918
Hurlburt, William H. Belmont, N. Y. Pvt., 1st cl., Co. M., 108th Inf. Killed in action, October 19, 1918
Johnston, Harold F. 380 N. Main St., Wellsville, N. Y. Pvt., Co. B., 310th Inf. Died of wounds, September 18, 1918
Jordan, Roland A. Cuba, N. Y. Pvt., Co. I., 108th Inf. Killed in action, September 28, 1918
Kalf, Edward 86 1/2 Hanover St., Wellsville, N. Y. Pvt. Btry. D., 304 F. A. Died of wounds in action, September 1, 1918
Kreiner, Charles F. Box 185, Bolivar, N. Y. Pvt., 36 Co. 9 Bn., 153 Dep. Brig. Died of broncho pneumonia, October 8, 1918
Lafever, Clayton R. R. F. D. No. 3, Cuba, N. Y. Wagoner, Btry. B., 18 F. A. Died of broncho pneum. Following measles, March 21, 1918
Leonard, William R. 140 East State St., Wellsville, N. Y. Pvt., 42 Rct. Sq. 3 Pv. Reg. Avia C. MacArthur Died of empyema following pneum., March 11, 1918
Loring, David A. R. F. D. No. 1, Wellsville, N. Y. Pvt. 1st cl., Co. B., 305th Inf. Died of wounds in action, November 17, 1918
Lynch, Thomas M. Andover, N. Y. Sgt. Co. C., 47th Inf. Killed in action, August 10, 1918
Montone, Angele P. O. Box 7, Belvidere, N. Y. Pvt., Co. K., 312th Inf. Killed in action, October 31, 1918
Ornsby, Orsen C. R. D. No. 1, Alfred Station, N. Y. Pvt., M. G. Co. 306th Inf. Killed in action, October 15, 1918
Payne, Lee Box 66, W. Clarksville, N. Y. Wagener Sup. Tr. 11 Cav. Died of measles and pneumonia, January 6, 1918
Peters, Harold E. 25 Cemetery St., Cuba, N. Y. Pvt., Co. K., Engrs. Tng. Regt. Died of acute bilateral broncho pneum., Oct. 9, 1918
Root, James C. General Delivery, Bolivar, N. Y. Cp., Ft. Bar. Sept. Aut. Repl. Draft. C. A. C. Died of pneumonia, October 7, 1918
Rosell, Charles L. East State St., Wellsville, N. Y. Pvt., Co. B., 310th Inf. Died accidentally, killed by rifle, July 10, 1918
Scott, Winfield I., Jr. Swain, N. Y. Pvt., Co. M., 308th Inf. Killed in action, September 14, 1918
Searles, Wallace E. P. O. Box 37, Swain, N. Y. Pvt., Co. F., 306th Inf. Killed in action, August 22, 1918
Sheriff, Walter E. S. Main St., Wellsville, N. Y. Pvt., Co. D., 328th Inf. Died of meningitis, June 14, 1919
Slade, George O. Fillmore, N. Y. Pvt., Co. F., 131st Inf. Died of wounds received in action, Nov. 11, 1918
Straight, Burr D. Almond, N. Y. 2d Lt., Co. I., 9th Inf. Killed in action, October 3, 1918
Swetland, Oliver E. R. F. D. No. 2, Cuba, N. Y. Corp. Hq., Co. 7th Inf. Died as result of wounds caused by explo., Feb. 14, '19
Thomas, Dee Hume, N. Y. Corp., Co. G., 146th Inf. Killed in action, October 1, 1918
Thomas, John Crawford Swain, N. Y. Pvt., Stu. A. Tng. C., Al. Univ., Al., N. Y. Died of broncho pneumonia, October 17, 1918
Velie, Jno. Carleton Bolivar, N. Y. Corp., Btry B., 34th F. A. Died of broncho pneumonia, January 28, 1919
Wagner, Gregory Belmont, N. Y. Pvt., Co. H., 148th Inf. Killed in action, November 3, 1918
Webster, Claude Scio, N. Y. Pvt., Med. Det. 307 Engrs. Died of pneumonia, November 24, 1917
Webster, Herber L. 94 Hanover St., Wellsville, N. Y. Pvt., Co. K., 312th Inf. Killed in action, October 25, 1918
Whalen, John J. R. D. No. 1, Caneadea, N. Y. Pvt., 43 Co. 11 Bn. 153 Dep. Brig. Died of broncho pneumonia, October 6, 1918
Wheeler, Harlan M. Cuba, N. Y. Corp., Co. B., 327th Inf. Killed in action, October 13, 1918
Willis, Lloyd L. R. F. D. No. 4, Belmont, N. Y. Pvt., 26 Rct. Co. Gen. Serv. Inf. Died of pneumonia, April 5, 1918
Wolfe, Matthew E. 38 Martin St., Wellsville, N. Y. Pvt., Repair Unit 312 M. T. C. Died of broncho pneumonia, October 12, 1918
United States Navy
Wellman, Willard Friendship, N. Y. Chief Electrician Radio, U. S. N. R. F. Died, October 24, 1918
United States Marine Corps
McLaughlin, Cornelius Cuba, N. Y. U. S. M. C. Died of cerebro spinal fever, September 30, 1918



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

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