New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Cortland County
United States Army
Name Address Rank and arm of service Date and cause of death
Alberts, Clarence James 22 Greenbush St., Cortland, N. Y. Pvt., M. G. Co. 309th Inf. Died of wounds, September 19, 1918
Atkinson, Harold G. R. F. D., Truxton, N. Y. Pvt., Co. B., 137th Engrs. Died of result of being shot by M. P., H., Feb. 22, 1919
Aylesworth, Calvin R. Blodgett Mills, N. Y. Pvt., Hq. Co., 30th Inf. Died of empyema fol. Pneu., January 10, 1918
Bell, William Frank R. F. D., No. 7, Cortland, N. Y. Pvt., Co. B., 7 M. G. Bn. Died of wounds, June 2, 1918
Brandow, Burton Cortland, N. Y. Pvt., Co. G., 26th Inf. Died of stab wound in heart, September 5, 1918
Burns, William 97 South Main St., Homer, N. Y. Pvt., 1st cl., Btry. A., 17th F. A. Died of wounds, June 18, 1918
Conway, Harold F. 14 Main St., Cortland, N. Y. Pvt., Co. A., 305th M. G. Bn. Killed in action, September 26, 1918
Cook, Clarence Herman 7 Elm St., Cortland, N. Y. Pvt., Co. K., 309th Inf. Killed in action, November 1, 1918
Fisk, John D. R. D., 2, Cincinnatus, N. Y. Pvt., 38th Co. 10th Bn., 152d D. B. Ot'g Cas. Died of lobar pneumonia, May 29, 1918
Gillette, John Bruce Little York, N. Y. Pvt., Co. D., 5th Engrs., Tng. Regt. Died of influenza and broncho pneu., October 27, 1918
Hopkins, Earl L. 127 Groton Ave., Cortland, N. Y. Pvt., 1st cl., Co. B., 326th Bn. T. C. Died of myocarditis, acute, October 11, 1918
Kingsley, David O. Truxton, N. Y. Pvt., Co. B., 358th Inf. Killed in action, September 16, 1918
Lincoln, Leo. R. N. Homer, Ave., Cortland, N. Y. Pvt., Co. I., 28th Inf. Died of broncho pneumonia, November 2, 1918
McCauliffe, Mark J. Preble, N. Y. Pvt., Co. A., 305th M. G. Bn. Killed in action, September 29, 1918
McElheny, James B. 122 Clinton St., Cortland, N. Y. Pvt., Btry. A., 18th Bn. F. A. Died of pneumonia, October 16, 1918
Malay, Joseph A. 35 Greenbush St., Cortland, N. Y. Pvt., Co. F., 23d Inf. Died of pneumonia, February 25, 1918
Monty, Arthur P. R. F. D., No. 7, Cortland, N. Y. Sgt., Co. A., 26th Inf. Killed in action, October 4, 1918
Murray, John Joseph 159 Railroad St., Cortland, N. Y. Pvt., 1st cl., Co. D., 306th M. G. Bn. Killed in action, September 26, 1918
Myers, Milton C. 78 1/2 East Court St., Cortland St., Cortland, N. Y. Pvt., 32d Co. 3d Gr. M. T. D. Died of lobar pneumonia, November 4, 1918
Nealy, Milo C. McGraw, N. Y. Pvt., Co. L., 101st Inf. Killed in action, October 23, 1918
O'Connell, Charles R. F. D., No. 2, Cortland, N. Y. Pvt., Co. H., 147th Inf. Died of wounds, October 7, 1918
Ryan, Morris A(ustin) 45 Owego St., Cortland, N. Y. Pvt., Co. D., 306th M. G. Bn. Died of empyema, March 23, 1918
Schaffer, George H. 19 Port Watson St., Cortland, N. Y. Pvt., Btry. A., 7th F. A. Died, March 23, 1918
Scofield, Arthur P. Cortland, N. Y. Ck., Co. C., 60th Inf. Died of lobar pneumonia, May 7, 1919
Sullivan, Frank W. 9 Prospect St., Cortland, N. Y. Pvt., 1st cl., Hq. Co., 38th Inf. Died of wounds, November 5, 1918
Tobey, Truman C. Cortland, N. Y. Corp., Co. F., 107th Inf. Killed in action, September 29, 1918
Tryon, Elmer M. Cortland, N. Y. Pvt., 46th Co., 12th Bn. 153 Dep. Brig. Died of pneumonia, September 20, 1918
Turner, Herbert Frederick R. F. D., No. 1, Truxton, N. Y. Pvt., 1st cl., Co. D., 306th M. G. B. N. Died of wounds received in action, October 7, 1918
Van Hoesen, Glenn D. 230 Groton Ave., Cortland, N. Y. Pvt., Co. A., 305th M. G. Bn. Killed in action, October 3, 1918
Woodford, Robert Owen Cuyler, N. Y. Pvt., 1st cl., M. G. Co., 7th Inf. Killed in action, October 20, 1918
United States Marine Corps
Lyon, Marlin Horatio Cortland, N. Y. U. S. M. C. Died of disease, December 24, 1917
Robinson, Osco Marathon, N. Y. Pvt., France U. S. M. C. Killed in action, April 24, 1918
United States Navy
Dickinson, Harry Alfred Messengerville, N. Y. Seaman, 2d cl., U. S. N. Died at Nav. Hosp., Chelsea, Mass., February 13, 1919


[ New York Roll of Honor ]



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

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