New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Chenango County
United States Army
Name Address Rank and arm of service Date and cause of death
Arnold, Frank H. New Berlin, N. Y. Pvt., Co. C., 102d F. Sig. Bn. Died of wounds, September 29, 1918
Barrello, Angelo 26 Griffin St., Norwich, N. Y. Pvt., Co. F., 6 Am. Tn. Died of broncho pneumonia, October 6, 1918
Bivens, Earl C. New Berlin, N. Y. Pvt., Co. G., 312th Inf. Died of wounds, October 20, 1918
Clifford, Andrew Owen R. F. D. No. 2, Afton, N. Y. Pvt., Co. D., 18th Inf. Died of wounds, July 19, 1918
Cotton, Charles G. R. F. D. No. 3, Sherburne, N. Y. Pvt., 8th Co., C. A. C. Died of empyema, April 28, 1918
Crandall, Elmer E. R. F. D. No. 2, Sherburne, N. Y. Cpl., Co. K., 310th Inf. Killed in action, November 1, 1918
Darling, Elton B. Depot St., Guilford, N. Y. Pvt., 1st cl., Co. D., 52 T. B. S. C. A. P. O. 717 Died of scarlet fever, August 14, 1918
Darling, Herbert Delancy Pitcher, N. Y. Pvt., Co. E., 306th Inf. Died of wounds, October 28, 1918
Davis, Griffith Brisben, N. Y. 1st Sgt., Hq. Det. 326th Labro Bn. Died of pneumonia, February 15, 1919
Denmark, Lauren N. Bainbridge, N. Y. Pvt., 1st cl., Medical Det. Died of pneumonia, October 3, 1918
Denmark, Lauren N. Bainbridge, N. Y. Pvt., 1st cl., Medical Det. Died of pneumonia, October 3, 1918
Dunn, Robert 2 Hubbard Ave., Norwich, N. Y. Sgt., 1st cl., 96th Aer. Sq. Sig. C. Died of aeroplane accident, July 6, 1916
Ehrlich, Herman E. 13 Hickok Ave., Norwich, N. Y. Pvt., Med. Dept. Died of lobar pneumonia, October 15, 1918
Farley, Henry W. R. F. D. No. 2, Norwich, N. Y. Cpl., Co. K., 310th Inf. Killed in action, October 16, 1918
Ferris, Ladue Stanley Smyrna, N. Y. Pvt., 308th Amb. Co. 302d Sn. Tn. Killed in action, October 28, 1918
Gibson, Gilbert Sage Fair St., Norwich, N. Y. Pvt., Co. B., 305th F. Sig. Bn. Died of cerebro-spinal fever, December 19, 1917
Heinz, Wilbert H. McDonough, N. Y. Pvt., Co. A., 61st Inf. Died of wounds in action, December 11, 1918
Hill, Arthur A. Greene, N. Y. Pvt., Co. L., 307th Inf. Killed in action, August 31, 1918
Hill, Starr T. New Berlin, N. Y. Pvt., School for Bakers and Cooks Died of influenza and broncho pneumonia, October 20, 1918
Horstman, Fred Columbus Center, N. Y. Pvt., Hdqrs. Tr., 77th Div. Died of lobar pneumonia, April 1, 1918
Hubbard, Henry L. Oxford, N. Y. Pvt., 1st cl., Co. L., 307th Inf. Died of wounds in action, October 5, 1918
Jackson, Lloyd O. Greene, N. Y. Pvt., Co. B., 305th MG. Bn. Killed in action, September 27, 1918
Militello, Joseph A. Norwich, N. Y. Pvt., Co. D., 3d M. G. Bn. Killed in action, October 7, 1918
Newman, Harold J. Sherburne, N. Y. Cpl., Co. E., 23d Inf. Killed in action, October 8, 1918
Parsons, Elton F. Afton, N. Y. Pvt., Motor Mec. Sig. C. Died of scarlet fever, March 13, 1918
Perry, Millard A. Otselic, N. Y. Pvt., 1st cl., Rep. Unit 321 Died of appendicitis ulcerative, January 7, 1919
Phillips, William E. Norwich, N. Y. Mech., Co. K., 310th Inf. Died of wounds, October 24, 1918
Raferty, Donald T. Sherburne, N. Y. Cpl., Co. D., 34th Inf. Killed in action, November 3, 1918
Raymond, Howard J. 30 Waite St., Norwich, N. Y. Cpl., Hdqrs. Co., 23d Inf. Died of wounds, October 7, 1918
Sage, Paul F. 85 Rexford St., Norwich, N. Y. Pvt., Co. M., 107th Inf. Killed in action, September 29, 1918
Slater, Norman C. R. F. D. No. 1, Bainbridge, N. Y. Pvt., Co. H., 312th Inf. Killed in action, October 23, 1918
Stone, Irving Norwich, N. Y. Pvt., Co. D., 58th Inf. Killed in action, August 6, 1918
Sutliff, Albert D. R. F. D. No. 3, Oxford, N. Y. Pvt., Co. H., 306th Inf. Died of acute cardiac dilation, March 1, 1918
Townsend, Charles Merritt Mt. Upton, N. Y. Pvt., 1st cl., Co. C., 7th Inf. Killed in action, June 22, 1918
Trow, Donald G. Sherburne, N. Y. 2d Lt., Inf., U. S. A. Died of disease, October 23, 1918
Vrooman, Almon E. Oxford, N. Y. Pvt., Co. F., 15th Inf. Died, June 2, 1919
Wackford, Cliff. Van Buren R. F. D. No. 5, Oxford, N. Y. Cpl., M. G. Co., 7th Inf. Died of parenchumatous nephritis, February 18, 1919
Warner, James C. New Berlin, N. Y. Sgt., Co. K., 310th Inf. Died of broncho pneumonia, December 24, 1918
Willcox, Louis Earl R. F. D. No. 2, Oxford, N. Y. Pvt., 1st cl., 18th Co., M. Mec. Regt., Sig. C. Died of endocarditis, April 29, 1918
Williams, Francis A. New Berlin, N. Y. Pvt., Hdqrs. Co., 107th M. G. Bn. Died of broncho pneumonia, March 7, 1919
United States Navy
Gage, Glenn Arbor Greene, N. Y. Seaman, 2d class., U. S. N. R. F. Died, October 5, 1918
Holdridge, Ross Beebe McDonough, N. Y. Apprentice Seaman, U. S. N. Died, September 30, 1918
Holmes, Willard Frank Afton, N. Y. Electrician, 2d cl., General, U. S. N. Died, September 30, 1918
Silvernail, Lloyd H. R. F. D., Bainbridge, N. Y. Seaman, 2d cl., U. S. N. Died, July 1, 1918
United States Marine Corps
Barnes, Robert De Witt Oxford, New York 20th Co., United States Marine Corps Killed in action, October 4, 1918


[ New York Roll of Honor ]



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

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