New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Franklin County
United States Army
Name Address Rank and arm of service Date and cause of death
Balding, Frederick R. Malone, N. Y. Cpl., Co. K., 107th Inf. Killed in action, September 29, 1918
Blunto, Andrew W. Malone, N. Y. Pvt., M. G. Co., 35th Inf. Died, April 15, 1918
Bombard, Leander A. R. F. D., Brushton, N. Y. Pvt., Co. B., 309th Inf. Killed in action, October 20, 1918
Bouvia, Ray S. Saranac Lake, N. Y. Pvt., Students Army Tng., C. N. H. Died of pneumonia, September 23, 1918
Boyea, Ira L. 106 Water St., Malone, N. Y. Cook, Co. K., 107th Inf. Died of influenza, November 24, 1918
Brooks, Arthur N. Malone, N. Y. Pvt., Co. K., 107th Inf. Killed in action, September 29, 1918
Brugeon, Godfrey E. 66 William St., Malone, N. Y. Pvt., 1st cl., Co. K., 107th Inf. Died of wounds, September 30, 1918
Butler, Charles Edward Hogansburg, N. Y. Pvt., 1st Co., 152d Dep. Brig. Died of influenza and lobar pneumonia, Sept. 30, 1918
Carrigan, Edward C. Malone, N. Y. Sgt., Co. K., 107th Inf. Killed in action, September 29, 1918
Chauvin, Leo J. 342 East Main St., Malone, N. Y. Pvt., 1st cl., Co. K., 107th Inf. Killed in action, September 29, 1918
Churco, Benjamin J. Tupper Lake, N. Y. Pvt., 1st cl., Hq. Tr., 1st Div. Killed in action about July 18, 1918
Conway, Harley John R. F. D., Brushton, N. Y. Co. K., 311th Inf. Died of wounds, November 9, 1918
Cook, Roy Owls Head, N. Y. Pvt., Btry D., 11th F. A. Repl. Div. Died of pneumonia, October 9, 1918
Corcan, John Charles R. F. D. No. 5, Malone, N. Y. Pvt., Co. K., 311th Inf. Died of lobar pneumonia, November 17, 1918
Cottle, Harold S. Constable, N. Y. Cpl., Co. D., 33d Inf. Died of pneumonia, March 31, 1920
Crate, Henry 259 Park St., Malone, N. Y. Pvt., 3d Co., Ord. Det. Died of broncho pneumonia, October 17, 1918
Creighton, Karl K. Ft. Covington, N. Y. Pvt., Co. A., Sec. B., Soldiers Army Tng. Camp Died of influenza, October 18, 1918
Crosbie, Samuel F. 35 Howard Ave., Malone, N. Y. Sgt., Co. C., 107th Inf. Killed in action, September 29, 1918
Cumiskey, Charles J. 8 River St., Saranac Lake, N. Y. Cpl., 11th Co., 20th Engrs. Died of influenza and lobar pneumonia, Aug. 16, 1918
Curran, Edward F. Moira, N. Y. Cpl., Btry. D., 320th F. A. Died of diphtheria and pneumonia, December 27, 1918
Decoste, Albert V. 251 E. Main St., Malone, N. Y. Pvt., Co. B., Sec. B., Students Army Tng. C. Died of influenza and lobar pneumonia, Oct. 22, 1918
Duane, Leon J. Tupper Lake, N. Y. Pvt., Co. F., 165th Inf. Killed in action, July 17, 1918
French, James C. Paro Blk., E. Main St., Malone, N. Y. Pvt., 1st cl., Co. K., 107th Inf. Died of lobar pneumonia, October 17, 1918
Goyea, Oscar Chasm Falls, N. Y. Sgt., Co. F., 47th Inf. (Reg.) Died of wounds, August 12, 1918
Hadley, Albert C. Malone, N. Y. Pvt., Co. C., 312th Engrs. Died of influenza and broncho pneumonia, Oct. 20, 1918
Handlin, William 10 William St., Malone, N. Y. Pvt., Co. C., 109 Mg. Bn. Died of wounds in action, November 5, 1918
Harrica, John E. Iron Ave., Chateaugay, N. Y. Pvt., Co. D., 9th Inf. Killed in action, July 18, 1918
Hill, Harry K. Brushton, N. Y. Pvt., 1st cl., Co. E., 2d Pioneer Inf. Died of lobar pneumonia, December 21, 1918
Howard, George I. Malone, N. Y. 1st Lt., Co. L., 105th Inf. Died of wounds, August 12, 1918
Hyland, John W. Chateaugay, N. Y. Cpl., Co. C., 52d Pioneer Inf. Died of broncho pneumonia, February 5, 1919
Jack, Fred R. F. D. No. 2, North Bangor, N. Y. Pvt., 1st cl., 333d G. F. Co. Died of lobar pneumonia, October 16, 1918
Jones, Joseph H. 46 Factory St., Malone, N. Y. Pvt., Co. K., 107th Inf. Killed in action, September 29, 1918
Labuff, George L. 53 Amaden St., Malone, N. Y. Pvt., Co. M., 23d Inf. Died of wounds, November 21, 1918
Lacoy, Nelson John Chateaugay, N. Y. Cpl., Co. C., 52d Pion. Inf. Died of lobar pneumonia, February 7, 1919
Lapine, Wilmer M. 16 Raymond St., Malone, N. Y. Pvt., 1st cl., Co. K., 107th Inf. Died of septicaemia, April 19, 1918
Lyeth, George Lake Clear Jun., N. Y., R. F. D. No. 1 Pvt., Co. C., 3d Bn., 20th Engrs. Died of septicaemia, April 19, 1918
McCray, Thomas Route 5, Malone, N. Y. Pvt., Co. E., 60th Inf. Killed in action, November 6, 1918
Malette, Floyd F. North Bangor, N. Y. Pvt., Co. K., 107th Inf. Killed in action, October 17, 1918
Mayville, Eldrick Tupper Lake, N. Y. Pvt., Co. K., 161st Inf. Died of broncho pneumonia, November 28, 1918
Manard, Alexander 107 Amsden St., Malone, N. Y. Cpl., Co. K., 107th Inf. Killed in action, September 29, 1918
Minney, Mose, Jr. Lake Clear, N. Y. Pvt., 1st cl., Co. H., 305th Inf. Died of wounds, November 24, 1918
Nason, Harry L. Chasm Falls, N. Y. Pvt., Co. K., 107th Inf. Killed in action, September 29, 1918
Nevins, Jos. B. Lake Kushaqua, N. Y. Pvt., 1st cl., Co. L., 326th Inf. Killed in action, October 11, 1918
Otis, Roy A. Paul Smiths, Franklin Co., N. Y. Pvt., Co. E., 128th Inf. Died of wounds, December 2, 1918
Paro, Norman J. 29 Water St., Malone, N. Y. Pvt., 1st cl., Co. K., 107th Inf. Killed in action, September 29, 1918
Perry, Charles F. Brushton, N. Y. Wag., Co. B., 307th Engrs. Died of wounds, October 25, 1918
Reyome, Leon Park St., Box 85, Malone, N. Y. Pvt., 1st cl., Hdqrs. Co., 328th Inf. Died of wounds, October 25, 1918
Rice, Gerald T. 107 Water St., Malone, N. Y. Cpl., Co. K., 107th Inf. Killed in action, September 27, 1918
Robare, Arthur G. 314 Main St., Malone, N. Y. Pvt., 1st cl., Co. K., 107th Inf. Killed in action, September 29, 1918
Robinson, Leon 91 Forest Hill, Saranac Lake, N. Y. Cpl., July Aut. Repl. Draft. Died, sinking of the Otranto, October 6, 1918
Roys, Roscoe R. F. D. No. 2, Malone, N. Y. Sgt., Co. K., 107th Inf. Died of wounds, October 18, 1918
Savard, Leon 15 Pine St., Faust, N. Y. Pvt., Students Army Tng. Corps Died of lobar pneumonia, October 16, 1918
Shelley, John H. Saranac Lake, N. Y. 2d Lt. Ord. Died of disease, November 20, 1918
Snyder, Franklin J. Moira, N. Y. Pvt., Co. K., 107th Inf. Killed in action, September 29, 1918
Sprague, John No. 4, Chateaugay, N. Y. Pvt., Btry A., 9th Regt., F. A. Repl. Draft. Died of spinal meningitis, December 5, 1918
Thurber, Fred G. Brainardsville, N. Y. Cpl., Co. K., 107th Inf. Killed in action, October 18, 1918
Trucheon, Leonard A. Malone, N. Y. Pvt., Co. K., 107th Inf. Killed in action, September 29, 1918
Trucheon, Wilbur J. 6 Branch St., Malone, N. Y. Pvt., Co. K., 107th Inf. Killed in action, September 29, 1918
Vail, Donald E. Dickinson Center, N. Y. Pvt., Co. K., 107th Inf. Killed in action, September 29, 1918
Vancour, Edmund Lake Colbey, N. Y. Pvt., Co. M., 311th Inf. Died of broncho pneumonia, December 29, 1918
White, Timothy I. Loon Lake, N. Y. Sgt., 3d Co., 30th Engrs. Died of broncho pneumonia, December 19, 1918
Whitney, Harold C. 91 Ft. Covington St., Malone, N. Y. Pvt., 1st cl., Co. E., 102d Engrs. Died of broncho pneumonia, February 24, 1919
United States Navy
Bruce, William George Constable, N. Y. Seaman, 2d cl., U. S. N. Died, October 20, 1918
Delaney, Frank Patrick 27 Cedar St., Saranac Lake, N. Y. Apprentice Seaman, U. S. N. R. F. Died, October 10, 1918
Lantry, William Gabriel Tupper Lake, N. Y. Seaman, 2d cl., U. S. N. R. F. Died, October 22, 1919
Metzalf, Harry Sawyer Fort Covington, N. Y. Apprentice, 2d cl., U. S. N. R. F. Died, November 1, 1918


[ New York Roll of Honor ]



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

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