New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Chautauqua County
United States Army
Name Address Rank and arm of service Date and cause of death
Adamowiez, Peter 110 Buckman St., Dunkirk, N. Y. Pvt., 109 Spruce Sq. Died of pneumonia, January 15, 1919
Aldren, Harry W. 209 Front St., Jamestown, N. Y. Corp., Co. E., 108th Inf. Killed in action, September 29, 1918
Anderson, Carl John 324 Willard St., Jamestown, N. Y. Co. B., 306 M. G. Bn. Died of wounds, September 29, 1918
Anderson, Clarence R. 265 Pros. Ave., Jamestown, N. Y. Pvt., 1st cl., Co. E., 108th Inf. Died of wounds, September 29, 1918
Anderson, Paul W. 338 Forest Ave., Jamestown, N. Y. Pvt., 1st cl., Co. E., 108th Inf. Died of wounds, October 27, 1918
Anderson, Vern A. Ellington, N. Y. Pvt., 1st cl., Co. C., 309th Inf. Killed in action, September 30, 1918
Angove, William H. Jamestown, N. Y. Corp., Co. E., 108th Inf. Killed in action, September 29, 1918
Bardon, John W. Dunkirk, N. Y. Pvt., Troop M., 14th Cav. Died of gunshot wound (accident), May 25, 1917
Benson, Nels L. 800 Second St., Jamestown, N. Y. Pvt., Co. C., Aberdeen Proving Ground Died of influenza, October 12, 1918
Blood, John W. 282 Fairmount A., Jamestown, N. Y. Pvt., Co. I., 346th Inf. Died of lobar pneumonia, November 30, 1918
Boorady, Nahim M. 81 East Third St., Dunkirk, N. Y. Pvt., 16 Co. 153 Dep. Brig. Died of pneumonia, September 23, 1918
Bratt, Victor H. 530 Stowe St., Jamestown, N. Y. Pvt., 1st cl., Co. E., 108th Inf. Died of wounds, October 5, 1918
Brown, Gerald G. Forestville, N. Y. Pvt., 78 Co. 19 Bn. Syracuse Rct. Camp. Died of influenza, October 2, 1918
Bunt, George F. Lake Ave., Brocton, N. Y. Pvt., 26 Rct. Co. Gen. Serv. Inf. Died of pneumonia, October 26, 1918
Burr, Kenneth H. 35 Cross St., Jamestown, N. Y. Corp., Hq. Co. 59th Pion. Inf. Died of pneumonia, September 18, 1918
Butterfield, Franklin E. 25 Van Buren St., Jamestown, N. Y. Pvt., Co. B., Sec. B. Stud., Army Tng. Corps. Died of influenza, October 11, 1918
Carlson, Carl A. J. Jamestown, N. Y. Mech. Btry. A. 18 F. A. Killed in action, July 15, 1918
Carlson, Ernest H. Jamestown, N. Y. Pvt., Hq. Co. 312th Inf. Killed in action, October 22, 1918
Carlson, Gunnard E. 12 Chau. Ave., Jamestown, N. Y. Pvt., Co. G., 7th Inf. Killed in action, July 15, 1918
Carpenter, Howard R. 329 Falconer St., Jamestown, N. Y. Pvt., 5th Co. 153 Dep. Brig. Died of broncho pneumonia, September 30, 1918
Castrogiovanne, Samuel 10 West Pearl St., Westfield, N. Y. Pvt., Co. C., 308th Inf. Killed in action, October 6, 1918
Cleland, Glenn W. Sinclairville, N. Y. Pvt., 78 Co. 19 Bn. , Syracuse, N. Y. Died of pneumonia, September 28, 1919
Collins, Homer Edward 416 Falconer St., Jamestown, N. Y. Pvt., Co. C., 306 M. G. Bn. Killed in action, August 22, 1918
Cross, Seth G. Box No. 44, Stockton, N. Y. Wag., Sup. Co. 348th Inf. Died of lobar pneumonia, October 27, 1918
Damcott, John F. Clymer Box 163, N. Y. Pvt., 1st cl., Co. C., 308th Inf. Killed in action, October 5, 1918
Davis, Lawrence Emmons 838 Lafayette St., Jamestown, N. Y. Pvt., Co. A., Students Army Tng. Corps. Died of influenza, October 16, 1918
Davis, Willis E. 617 Canary St., Dunkirk, N. Y. Pvt., 1st cl., M. D. Evac. Hosp. 24 Died of pneumonia, October 14, 1918
Derby, Samuel L. Frewsburg, N. Y. Corp., Co. E., 309th Inf. Killed in action, October 17, 1918
Dill, John W. Brocton, N. Y. Sgt., Co. M., 9th Inf. Killed in action, November 4, 1918
Dobrzynski, John 77 Middle Rd., Dunkirk, N. Y. Pvt., Co. E., 310 Engrs. Died, September 25, 1917
Earle, Alfred Leo R. F. D. No. 7, Forestville, N. Y. Pvt., Engr. Repl. Troops Cp. Upton, N. Y. Died of broncho pneumonia, October 8, 1918
Eckberg, Edward H. 213 Main St., Jamestown, N. Y. Co. L., 305th Inf. Cause of death, hemorrhage, August 14, 1918
Eckstrom, Carl W. 5 Kinney St., Jamestown, N. Y. Pvt., Co. C., 312th Inf. Killed in action, October 18, 1918
English, Floyd H. Jamestown, N. Y. Co. E., 108th Inf. Killed in action, September 29, 1918
Erickson, Jonas H. 123 Prospect St., Jamestown, N. Y. Mech., Co. A., 308th M. G. Bn. Killed in action, September 25, 1918
Foley, William J. 301 Livingston Ave., Jamestown, N. Y. Pvt., Q. M. Det. Q. M. C. Died of pneumonia, December 23, 1917
Fox, Martin B. Brocton, N. Y. Corp., Btry. D., 310 F. A. Died of influenza and broncho pneumonia, October 29, 1918
Franklin, Wayne G. Westfield, N. Y. Pvt., 1st cl., Co. A., 30th Inf. Killed in action, July 15, 1918
Frazzoli, Rocco Portland, N. Y. Pvt., Co. A., 310th Inf. Killed in action, September 22, 1918
Galivan, James C. 66 Lincoln St., Jamestown, N. Y. Pvt., 306th M. G. Bn. Killed in action, September 29, 1918
Gampp, Raymond E. 74 Hunt Rd., Jamestown, N. Y. Corp., Co. E., 108th Inf. Killed in action, September 29, 1918
Gradler, Andrew 50 Front St., Dunkirk, N. Y. Pvt., M. Shop Truck Unit 310 Died of pneumonia, July 8, 1918
Graham, Charles T. Box 15, Stow, N. Y. Pvt., 77 Co. 19 Bn. Syra. Rct. Camp, N. Y. Died of influenza pneumonia, October 16, 1918
Hadba, Saleem G. 35 Cross St., Jamestown, N. Y. Pvt., 1st cl., Med. Dept. N. A. Base Hosp. Cp., Wadsworth, S. C. Died of pneumonia, November 19, 1918
Hall, Claud S. 123 Steele St., Jamestown, N. Y. Pvt., 1st cl., Co. A., 327th Inf. Died of wounds in action, October 10, 1918
Hallberg, Frank C. Jamestown, N. Y. Pvt., Co. E., 74th Inf. Killed by train, May 7, 1917
Hare, Peter Route 70, Falconer, N. Y. Corp., M. G., Co. 1st Inf. Died of typhoid fever, Nov. 9, 1917
Hess, Daniel 97 Chestnut St., Westfield, N. Y. Pvt., Co. I., 148th Inf. Killed in action, September 28, 1918
Holtz, Walter L. R. F. D. 41, Sinclairville, N. Y. Pvt., Btry. F. 34th F. A. Died of pneumonia, January 22, 1919
Hoth, William C. Irving, N. Y. Sgt., Co. M., 309th Inf. Died of lobar pneumonia, December 11, 1917
Howard, Fred R. 28 Chautauqua Ave., Jamestown, N. Y. Pvt., Co. F., 30th Inf. Killed in action, July 15, 1918
Illig, Robert P. 48 West 9th St., Jamestown, N. Y. Pvt., Co. A., 38 Engrs. Died of bro. pneu., lo. Pneu and endor., Nov. 3, 1918
Jenkins, Henry Jay R. F. D. 56, Clymer, N. Y. Pvt., Co. D., 303 Engrs. Died of broncho pneumonia, August 7, 1918
John, George, c/o Mrs. Marie John (Mother) 9 Front St., Dunkirk, N. Y. Pvt., Co. M., 111th Inf. Killed in action, October 4, 1918
Johnson, Anton G. B. 223 Prospect St., Jamestown, N. Y. Pvt., 11 Rct. Co. Columbus Barracks, Ohio Died of lobar pneumonia, October 20, 1918
Johnson, Carl A. R. F. D. 40, Sinclairville, N. Y. Pvt., Co. E., 23d Inf. Died of tubercuiosis, August 1, 1918
Johnson, Everett M. Falconer, N. Y. Sgt., Co. E., 108th Inf. Killed in action, September 29, 1918
Johnson, Freedolph W. 106 Barker St., Jamestown, N. Y. Pvt., Hq. Co. 108th Inf. Killed in action, October 13, 1918
Johnson, Oscar E. 53 McKinkey St., Jamestown, N. Y. Pvt., 1st cl., Btry. C., 307 F. A. Died of wounds in action, October 22, 1918
Jones, Arthur Hiram Clymer, N. Y. Pvt., 1st cl., Co. B., 308th Inf. Killed in action, October 7, 1918
Jones, Carl A. 20 Colfax St., Jamestown, N. Y. Pvt., Co. C., 221 M. G. Bn. Killed in action, September 15, 1918
Kaltenbach, Winfred 615 Deer St., Dunkirk, N. Y. Pvt., 93 Spruce Sq. Spruce Production Det. Bureau of Air Craft Prod. Died of pneumonia, November 27, 1918
Kay, George 1066 Central Ave., Dunkirk, N. Y. Qm. S. G. T. Qmc. Field Remount Sq. 327 Died, January 20, 1919
Kehrli, Adolph R. F. D. 48, Ripley, N. Y. Pvt., Co. F., 148th Inf. Killed in action, October 31, 1918
Kent, Herman Jamestown, N. Y. R. F. D. 77, Sgt., Co. E., 108th Inf. Killed in action, September 29, 1918
Kleine, Albert C. 114 Dove St., Dunkirk, N. Y. Pvt., 10 Co. Eastern N. Y. Ft. Totten, N. Y. Died of purpura haeomorrhagica, December 7, 1918
Knapp, J. Carter Forestville, N. Y. 1st Lt., Co. D., 312th Inf. Killed in action, October 24, 1918, A. E. F.
Kujawa, Eagan J. Forestville, N. Y. Pvt., Btry. 334 Fa. Died of cerebro-spinal meningitis, October 15, 1918
Lawson, Harold W. 756 East 2d St., Jamestown, N. Y. Pvt., Hq. Co. 108th Inf. Killed in action, October 13, 1918
Luce, David V. Sinclairville, N. Y. Pvt., Co. E., 309th Inf. Died of wounds in action, November 5, 1918
Lundell, Albert A. 318 Forest Ave., Jamestown, N. Y. Pvt., Inf. Repl. Unit Repl. Draft Died of broncho pneumonia, October 31, 1918
Lundy, Luwig 94 Eagle St., Jamestown, N. Y. Pvt., Co. G., 7th Inf. Killed in action, October 27, 1918
McGraw, Thomas C. 127 Garrett Ave., Jamestown, N. Y. Pvt., 1st cl., Co. C., 312 Inf. Killed in action, September 21, 1918
McIntyre, Nat 8 Schuyler St., Jamestown, N. Y. Pvt., Co. F., 346th Inf. Died of broncho pneumonia, October 19, 1918
Mahonsky, Joseph, Paul Erie Hotel, 31st St., Dunkirk, N. Y. Pvt., Sec. 505 Army Amb. Serv. Died of infectious grippe, October 22, 1918
Measor, John W. Cherry Creek, N. Y. Pvt., Co. E., 108th Inf. Killed in action, September 29, 1918
Mecchiarelli, Bernardo 100 Harrison St., Jamestown, N. Y. Pvt., 1st cl., Co. A., 310th Inf. Killed in action, October 18, 1918
Merchant, Fred 53 Newton St., Fredonia, N. Y. Pvt., 76th Co. 18 Bn. Syra. Rct. Camp, N. Y. Died of typhoid, September 24, 1918
Midgley, David 8 Shaw Ave., Jamestown, N. Y. Pvt., 1st cl., Co. L., 5th Inf. Killed in action, July 19, 1918
Moore, Clayton C. R. F. D. I., Jamestown, N. Y. Pvt., Co. E., 108th Inf. Killed in action, September 29, 1918
Moore, Henry Vincent R. F. D. 64, Ashville, N. Y. Pvt., Co. L., 309th Inf. Died of meningitis, October 12, 1918
Morehouse, Charles A. Ripley, N. Y. Pvt., Co. L., 308th Inf. Killed in action, October 12, 1918
Morley, Earl A. Jamestown, N. Y. Pvt., 1st cl., Co. E., 108th Inf. Died of wounds received in action, October 3, 1918
Murray, John T. 208 Eagle St., Dunkirk, N. Y. Pvt., Co. D., 309th Inf. Killed in action, September 28, 1918
Napolitan, Leonard 479 The Crescent, Jamestown, N. Y. Pvt., 312th Inf., Co. C. Killed in action, October 18, 1918
Nelson, Elmer A. Jamestown, N. Y. Pvt., 1st cl., Co. E., 108th Inf. Killed in action, September 29, 1918
Niebel, Raymond H. 76 So. Erie St., Mayville, N. Y. Pvt., Cas. Co. 2 Bn. Edgewood Arsul. Md. Died of broncho pneumonia, October 5, 1918
Norman, Arthur 429 Stowe St., Jamestown, N. Y. Pvt., Co. B., 306 Mg. Bn. Died of pneumonia, October 9, 1918
Norton, Grant Smith Sherman, N. Y. Pvt., 1st cl., 308th Inf., Co. B. Killed in action, October 7, 1918
Olson, Carl M. 409 Allen St., Jamestown, N. Y. Pvt., Co. C., 312th Inf. Killed in action, October 24, 1918
Paplow, Harry F. Jamestown, N. Y. Pvt., Co. E., 108th Inf. Died of cerebro-spinal meningitis, Nov. 19, 1918
Perkins, Walter Dewitt Kennedy, N. Y. Corp., Co. C., 38th Inf. Died of wounds, October 9, 1918
Peterson, Adelbert 63 Chapin St., Jamestown, N. Y. Pvt., 1st cl., Btry. F., 18 F. A. Died of wounds, July 24, 1981
Peterson, Rudolph E. Jamestown, N. Y. 1st Lt., 316th Inf. Killed in action, death November 4, 1918
Peterson, Otto E. 24 Fairfield Ave., Jamestown, N. Y. Pvt., Co. D., 109th M. G. Bn. Killed in action, September 26, 1918
Polaske, Alex T. 2 Doughty St., Dunkirk, N. Y. Pvt., Btry. A., 106 F. A. Died of contusion right kidney, April 17, 1918
Pomeroy, Ralph R. F. D. 53 Sherman, N. Y. Pvt., Co. M., 1st Inf. Repl. R. C. Gordon, Ga. Died of broncho pneumonia, October 28, 1918
Rahn, Claude H. 23 Leming St., Dunkirk, N. Y. Pvt., 9 Det. Admr. Labor Co. Died of pneumonia, October 10, 1918
Resso, Alexander 211 Fox St., Dunkirk, N. Y. Pvt., Field Hosp. Co. 251 13th Sn. Tn. Died of broncho pneumonia, October 23, 1918
Robinson, Archie F. Sinclairville, N. Y. Sgt., 3 Co. 4 Mechanies Regt. Air Service Died of broncho pneu. And emphyiema, Oct. 17, 1918
Rogers, John Walker McKinley St., Westfield, N. Y. Pvt., Co. L., 309th Inf. Killed in action, October 16, 1918
Rood, Clifford D. Brocton, N. Y. Sgt., Q. M. C. C. D. Sandy H., F. Han'k, N. J. Died of broncho pneumonia, October 26, 1918
Ross, Fred J. R. F. D. 70, Falconer, N. Y. Pvt., 5 Co., Sandy Hook, N. J. Died of broncho pneumonia, October 9, 1918
Sandstrom, William O. 219 Newland Ave., Jamestown, N. Y. Pvt., 37 Co. 10 Tng. Bn. 153 Dep. Brig. Died of broncho pneumonia, October 11, 1918
Sayers, Delbert A. 108 East 2d St., Jamestown, N. Y. Pvt., Co. C., 312th Inf. Died of wounds received in action, October 24, 1918
Schold, Carl A. 12 Whitley Pl., Jamestown, N. Y. Pvt., M. G. Co., 26th Inf. Killed in action, November 6, 1918
Scime, Tommasco 66 Cass St., Westfield, N. Y. Pvt., Co. C., 308th Inf. Died of wounds, July 22, 1918
Scott, Garvin Whitley 80 Falconer St., Jamestown, N. Y. Pvt., Co. C., 306th Inf. Killed in action, September 14, 1918
Shaw, Robert D. Clymer, N. Y. Pvt., Co. A., 112th Inf. Killed in action, August 21, 1918
Shearman, Alton B. 629 Winsor St., Jamestown, N. Y. Pvt., S. A. Tng. C. Renss. Poly I., Troy, N. Y. Died of lobar pneumonia, October 17, 1918
Smith, Royal A. R. F. D. 81, Jamestown, N. Y. Pvt., Co. C., 5th M. G. Bn. Died of wounds, June 20, 1918
Socenski, Stephen 3 Rowley Pl., Jamestown, N. Y. Pvt., Co. L., 305th Inf. Killed in action, November 10, 1918
Spencer, Oscar F. 811 Prendergast St., Jamestown, N. Y. Pvt., 1st cl., Co. E., 108th Inf. Killed in action, September 29, 1918
Spetz, Clarence P. Jamestown, N. Y. Corp., Co. E., 108th Inf. Killed in action, September 29, 1918
Spetz, Glenn W. Jamestown, N. Y. Pvt., 1st cl., Co. E., 108th Inf. Killed in action, September 29, 1918
Steinberg, Sam 15 W. 2d St., Jamestown, N. Y. Pvt., Co. C., 306th M. G. Bn. Killed in action, August 22, 1918
Stevens, Joseph R. R. F. D. 78, Jamestown, N. Y. Corp., Co. I., 23d Inf. Died of wounds, June 15, 1918
Sturdevant, Lynn K. 183 S. Main St., Jamestown, N. Y. Corps., 5 Co. 2 Tng. Bn. 153 Dep. Brig. Died of lobar pneumonia, October 3, 1918
Surhan, Joseph D. 81 East 3d St., Dunkirk, N. Y. Pvt., 35th Co., 153 Dep. Brig. Died of pneumonia, October 3, 1918
Swanson, Carl F. 121 Front St., Jamestown, N. Y. Pvt., 1st cl., Co. G., 328th Inf. Killed in action, October 8, 1918
Swanson, Carl L. 706 Cherry St., Jamestown, N. Y. Pvt., 78th Co., 19 Bn. Cp. Syracuse, N. Y. Died of pneumonia, September 26, 1918
Timmerman, Her. (Theo.) Irving, N. Y. Pvt., Co. L., 7th Inf. Killed In action, October 19, 1918
Titus, Henry S. 34 Babcock Ave., Silver Creek Pvt., 1st cl., Co. E., 309th Inf. Died of infective jaundice, August 21, 1918
Ulgren, Oscar L. 280 Willard St., Jamestown, N. Y. Pvt., Co. L., 23d Inf. Killed in action, July 1, 1918
Van Rensselaer, Holmes R. Bennet State Rd., Forestville, N. Y. Pvt., Co. A., 50 Regt. Trans. Co. Died of lobar pneumonia, November 9, 1918
Veith, Norman H. Silver Creek, N. Y. Pvt., Co. E., 163d Inf. Killed in action, July 19, 1918
Vonicopulos, Demosthenis Dunkirk, N. Y. Pvt., Ord. Corp. Died, January 5, 1918
Warner, Fritz R. F. D. 83, Jamestown, N. Y. Pvt., 1st cl., Co. B., 23d Inf. Died of wounds, June 29, 1918
Washburn, Jasper Newton Ripley, N. Y. Pvt., 1st cl., Co. G., 112th Inf. Killed in action, August 7, 1918
Weaver, Ralph Blaine R. F. D. 35, Box 6, Cherry Cr., N. Y. Pvt., Co. 10, New Rec. Cp. Whee., G. A. Died of lobar pneumonia, November 11, 1918
Wheelock, Clarence R. Kennedy, N. Y. Pvt., 1st cl., M. D. Kelly Fd., S. Anto., Tex. Died of meningitis tubercular, May 20, 1918
Wilder, John H. Fredonia, N. Y. 1st Lt., Hq. Det. 3 Ac. Cent Died, accident, August 19, 1918
Will, Fred L. 714 Park Ave., Dunkirk, N. Y. Pvt., Co. D., 306th M. G. Bn. Died of pneumonia, September 20, 1918
Willink, Roy H. R. F. D. No. 58, Clymer, N. Y. Pvt., 232 Aero Sudn. Sig. Corps. Died of empyema pneumonia, January 28, 1918
Wyquist, David E. 149 Baker St., Jamestown, N. Y. Co. M., 312th Inf. Died of wounds in action, July 21, 1919
Yacomo, Antonio Mayville, N. Y. Pvt., Co. L. 309th Inf. Killed in action, October 16, 1918
Zeh, Ralph DeF 34 11th St., Jamestown, N. Y. Pvt., Unasgd Died of pneumonia, October 19, 1918
Zerminski, Joseph 66 Leming St., Dunkirk, N. Y. Pvt., 76th Co., 18th Bn. Cp. Syracuse, N. Y. Died of lobar pneumonia, September 21, 1918
United States Army
Benson, Harry Walter 764 E. 2d St., Ch. Co., Jamestown, N. Y. U. S. N., Fireman 3d class Died in hospital at Great Lakes, Ill., Oct. 2, 1918
Brickell, Howard Austin 124 W. 10th St., Jamestown, N. Y. Seaman 2d cl., U. S. N. R. F. Died in Naval Hospital at Great Lakes, Ill., Oct. 1, 1918
Grace, Theodore Nicholas 85 W. 5th St., Dunkirk, N. Y. Apprentice Seaman, U. S. N. R. F. Died in Naval Hospital at Great Lakes, Ill., Oct. 7, 1918
Johnson, Carl Martin 1078 E. 2d St., Jamestown, N. Y. Lieutenant (jg.) Died of sarcoma, Sept. 19, 1918 at Cavite, P. I.
Londahl, Henry R. F. D. 77 Co. E. And'n, Jamestown, N. Y. Landsman Mach. Mate-Avia., U. S. N. R. F. Died in Naval Hospital at Great Lakes, Ill., Sept. 23, 1918
Treff, Theodore George 29 Pardee Ave., Jamestown, N. Y. Fireman 3d cl., U. S. N. R. F. Died in U. S. S. Mercy Ba. 2 York'n, Va., Oct. 13, 1918
Winroth, Arthur Carl 213 Myrtle St., Jamestown, N. Y. Seaman 2d cl., U. S. N. R. F. Died in Naval Hospital at Great Lakes, Ill., Sept. 23, 1918
United States Marine Corps
Durrell, Lester Harry Dunkirk, N. Y. Corp., Co. L., 13th Regt. U. S. M. C. Died of disease, September 29, 1918
Goth, Louis Eugene Fredonia, N. Y. 83d Co. 6th Regt. U. S. M. C. Died of wounds, October 6, 1918
Swart, McKinley Panama, N. Y. Pvt., Hq. Co., 5th Regt. U. S. M. C. Killed in action, June 6, 1918
Zender, Jay Edward Fredonia, N. Y. 74th Co., 6th Regt. U. S. M. C. Killed in action, June 10, 1918



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

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