New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Fulton County
United States Army
Name Address Rank and arm of service Date and cause of death
Allen, Lennard James 55 S. Kingsboro Ave., Gloversville, N. Y. Cpl., Co. A., 3d Army M. P. Bn. Died of gunshot wounds, June 21, 1919
Armoni, Michaele 44 Cayadutta St., Gloversville, N. Y. Pvt., 4 Holding Co., 331st Inf. Died of meningitis, December 17, 1918
Bartlett, Walter 55 N. McNabe Ave., Gloversville, N. Y. Cpl., 28th Co., 7th Bn., 153d Dep. Brig. Died of influenza, October 1, 1918
Bradt, Henry G. Johnstown, N. Y. Capt., Co. E., 322d Inf. Killed in action, November 9, 1918
Brenner, Isadore 220 Kingsboro Ave., Gloversville, N. Y. Pvt., Co. L., 311th Inf. Killed in action, October 2, 1918
Burke, Leo F. 234 N. Perry St., Johnstown, N. Y. Pvt., Co. D., 3d Prov. Regt., Ord. Tng. Camp. Died of influenza, scarlet fever, November 13, 1918
Calhoun, Fred E. 110 S. Main St., Gloversville, N. Y. Pvt., Co. C., 309th Mg. Bn. Died of wounds, November 8, 1918
Chernin, Max 15 Washington St., Gloversville, N. Y. Pvt., Co. B., 301 Tank Bn. Died of accident, August 15, 1918
Compton, Robert F. Gloversville, N. Y. Pvt., 1st cl., 1st M. P. Co. Died of bronchitis and pneumonia, October 8, 1918
Connolly, Patrick A. R. F. D. No. 2, Johnstown, N. Y. Pvt., Co. D., 309th M. G. Bn. Killed in action, October 19, 1918
Filkins, Frank Northville, N. Y. Pvt., Co. G., 311th Inf. Killed in action, November 1, 1918
Finch, George A. Northville, N. Y. Pvt., Co. A., 18th M. G. Bn. Died of septicemia and pneumonia, Dec. 31, 1918
Forgette, William L. R. F. D. No. 2, Mayfield, N. Y. Pvt., Co. H., 59th Pion. Inf. Died of dysentery, October 2, 1918
Gross, Philip C. R. F. D. No. 2, Johnstown, N. Y. Pvt., 2d Co., C. A. C. Died of bronchitis pneumonia, October 11, 1918
Hine, Frederick 363 W. Fulton St., Gloversville, N. Y. Pvt., 153d Depot Brig. Died of influenza, October 17, 1918
Hodge, Keith D. 70 Prospect St., Gloversville, N. Y. Pvt., 20th Co., Cent. Off. Tng. School Camp, Lee, Va Died of broncho pneumonia, October 5, 1918
Hutchinson, Harry J. 137 W. 8 Ave., Gloversville, N. Y. Pvt., Co. G., 105th Inf. Killed in action, September 27, 1918
Hyland, William J. 87 Forest St., Gloversville, N. Y. Pvt., Co. G., 105th Inf. Killed in action, September 2, 1918
Johnson, James Oran 7 E. Clinton Ave., Johnstown, N. Y. Pvt., S. A. T. C. Died of influenza, October 17, 1918
Kneeskern, Adelbert C. 8 Helwig St., Gloversville, N. Y. Pvt., Co. G., 105th Inf. Died of broncho pneumonia, October 31, 1918
Kuhne, Fred 11 Reid St., Gloversville, N. Y. Pvt., Co. L., 26th Inf. Killed in action, October 6, 1918
Laning, Abbott 4 New Montgomery St., Johnstown, N. Y. Pvt., Co. A., 105th Inf. Killed in action, September 29, 1918
Manzer, Floyd R. F. D. No. 2, Mayfield, N. Y. Pvt., 1st cl., Supply Co. A., 301st Mg. Bn. Died of diphtheria, June 1, 1918
Murray, Brown Dennis 113 1/2 State St., Johnstown, N. Y. Pvt., 1 Prov. Ord. Det. Died of lobar pneumonia, March 8, 1919
Ripton, Leonard W. 123 E. Clinton St., Johnstown, N. Y. Pvt., Btry. F., 15th F. A. Killed in action, April 7, 1918
Schermerhorn, Clinton M. 45 Spring Ave., Gloversville, N. Y. Pvt., Co. A., 3d M. G. Bn. Killed in action, October 9, 1918
Seward, Leon E. Broadalbin, N. Y. 2d Lt., A. S. A. Died of disease, October 17, 1918
Shiel, Edward M. 11 Prospect St., Johnstown, N. Y. Pvt., M. G. Tng. C., Camp Hancock Died, May 18, 1918
Snook, Carl D. 90 Forest Ave., Gloversville, N. Y. Pvt., U. S. Debark. Hosp. Died, fractured skull, accident, December 20, 1918
Spencer, Roy B. Broadalbin, N. Y. Cook, Co. I., 14th Inf. Died of influenza, pneumonia, October 13, 1918
Uhlinger, James P. 85 E. Main St., Johnstown, N. Y. Pvt., 154th Dep. Brig. Died of pneumonia, October 16, 1918
Van Brocklin, LeRoy 341 Bleeker St., Gloversville, N. Y. Pvt., Co. M., 53d Inf. Died of pneumonia, October 8, 1918
Walrath, Charles Richard 51 Second St., Gloversville, N. Y. Pvt., Co. B., 44th Engrs. Died of pneumonia, August 27, 1918
Walsh, Robert L. Broadalbin, N. Y. Mech. Co. I., 327th Inf. Killed in action, October 15, 1918
Wheeler, Arthur H. 4 River St., Gloversville, N. Y. Sgt., Co. H., 105th Inf. Killed in action, October 19, 1918
United States Marine Corps
Pross, Gustav Adolph Gloversville, N. Y. 51st Co., U. S. M. C. Killed in action, November 11, 1918
Wilmot, Harry Gloversville, N. Y. 18th Co., 5th Regt., U. S. M. C. Killed in action, June 10, 1918
United States Navy
Biron, Felix Amos 17 Walnut St., Gloversville, N. Y. Seaman, 2d cl., U. S. N. R. F. Died, July 16, 1918
Bush, Howard J. 130 Prospect St., Gloversville, N. Y. Seaman, 2d cl., U. S. N. R. F. Died September 14th, 1918
Dodge, Frederick 18 Maple Ave., Gloversville, N. Y. Apprentice Seaman, U. S. N. R. F. Died October 6, 1918
Dornburgh, Clyde Jay 67 Orchard St., Gloversville Musc., 2d cl., U. S. N. Died, March 10, 1918
Reese, Lloyd Vernon 7 E. Fulton St., Johnstown, N. Y. Seaman, 2d cl., U. S. N. Died, August 10, 1917


[ New York Roll of Honor ]



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

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