New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Genesee County
United States Army
Name Address Rank and arm of service Date and cause of death
Barber, Clifford A. Batavia, N. Y. Pvt., Co. H., 4th Inf. Died of diphtheria, February 3d, 1918
Bird, Carl E. Alabama, N. Y. Pvt., Co. L., 147th Inf. Killed in action, September 29, 1918
Bodonix, Frank LeRoy, N. Y. Co. C., 23d Inf. Died of wounds, June 7, 1918
Botts, George K. 30 Myrtle S., LeRoy, N. Y. Pvt., Co. G., 7th Inf. Killed in action, July 15, 1918
Brown, Thomas A. Batavia, N. Y. Pvt., 1st cl., Co. L., 108th Inf. Killed in action, September 29, 1918
Bruskofski, Frank R. F. D. Darien, N. Y. Pvt., Co. B., 210th Engrs. Died of pneumonia, October 9, 1918
Buchner, George F. Basom, N. Y. Pvt., Btry. A. 7th F. A. Killed in action, October 5, 1918
Carney, Florence V. 26 Russell Place, Batavia, N. Y. Pvt., Co. C. Ord. Corps Aberdeen Proving Ground, Md. Died of broncho pneumonia and influenza, Oct. 11, 1918
Charles, Genesee D. Oakfield, N. Y. Pvt., Co. G., 7th Inf. Killed in action, October 11, 1918
Cochran, Floyd B. 200 W. Main St., Batavia, N. Y. Pvt., Btry. B., 147 F. A. Killed in action, August 8, 1918
Coyle, Edward Darien Center, N. Y. 1st Sgt., Co. H., 16th Inf. Killed in action, July 18, 1918
Crittenden, Errol D. R. F. D. 37, LeRoy, N. Y. Pvt., Hq. Co., 312th Engrs. Died of lobar pneumonia, October 15, 1918
Dexter, Robert I. 224 State St., Batavia, N. Y. Cpl., Co. B., 309th Inf. Died of lobar pneumonia, February 12, 1919
Disimorne, Fiordinande Alabama St., Oakfield, N. Y. Pvt., Co. B., 309th Inf. Killed in action, October 19, 1918
Fiorito, Leo A. 19 Erie St., LeRoy, N. Y. Pvt., Co. I., 108th Inf. Died of wounds, August 25, 1918
Gelonek, Albert H. 21 Buell St., Batavia, N. Y. Pvt., Co. A., 59th Inf. Died of wounds, July 23, 1918
Good, Chasie M. R. F. D. 11, Pembroke, N. Y. Pvt., Co. B., 309th Inf. Killed in action, October 20, 1918
Heale, Clarence S. 38 Jefferson Ave., Batavia, N. Y. Pvt., Co. E., 102d Am Tn. Died of intestinal obstruction, July 18, 1918
Hyde, William Batavia, N. Y. Cpl., Co. M., 108th Inf. Killed in action, September 28, 1918
Illes, Thomas C. Le Roy, N. Y. Pvt., Co. G., 74th Inf. Died, hit by trolley, September 8, 1917
Johncox, Ralph R. R. F. D. 18, Alexander, N. Y. Pvt., 1st cl., Co. A., 108th Inf. Died of wounds, September 29, 1918
Kaine, Edward L. Batavia, N. Y. Pvt., Co. B., 59th Inf. Died of broncho pneumonia, November 9, 1918
Kingdon, Leon F. R. F. D. 26, Stafford, N. Y. Pvt., Co. L., 148th Inf. Died of wounds in action, Novemer 1, 1918
Kirkpatrick, John 110 Swan St., Batavia, N. Y. Cpl., Co. I., 4th Inf. Killed in action, July 20, 1918
Lay, Harold Tracy 420 E. Main St., Batavia, N. Y. Pvt., Co. I., 106th Inf. Died of pneumonia, October 25, 1918
Lear, Clarence E. 28 Pearl St., Batavia, N. Y. Pvt., Co. B., 309th Inf. Killed in action, October 19, 1918
Luttrell, Percy 93 Myrtle St., LeRoy, N. Y. Pvt., Co. A., 108th Inf. Died of broncho pneumonia and gunshot wound, November 4, 1918
Merrill, Lester H. Byron, N. Y. Pvt., 1st cl., Co. C., 325th Inf. Killed in action, Oct. 25, 1918
Molyneaux, Patrick Cen'l Halet, Lake St., LeRoy, N. Y. Pvt., Co. A., 59th Inf. Killed in action, September 30, 1918
Murrell, Edgar R. LeRoy, N. Y. Pvt., Btry. D., 307th F. A. Died of pneumonia, March 29, 1918
Nielson, Carl J. Elba, N. Y. Pvt., 1st cl., Co. C., 108th Inf. Killed in action, September 29, 1918
Owens, Walter F. R. F. D. No. 8, Pembroke, N. Y. Pvt., Co. D., 325th Inf. Killed in action, October 10, 1918
Peckham, Homer L. 14 Fisher Park, Batavia, N. Y. Sgt., Hq. Det. 153d F. A. Brig. Died of pneumonia, February 9, 1919
Rice, Victor M. Batavia, N. Y. Capt. M. C. Died of disease, October 13, 1918, Ft. Oglethorpe, Ga.
Rapton, George F. 57 Mill St., Le Roy, N. Y. Pvt., 3 Prov. Bn. Engrs., Co. A. Died of pneumonia, October 10, 1918
Rocket, Philip Oakfield, N. Y. Pvt., Co. K., 60th Inf. Killed in action, October 12, 1918
Schlick, Peter J. 10 Main St., Batavia, N. Y. Corp., Co. H., 18th Inf. Killed in action, October 4, 1918
Shamp, Wesley R. R. F. D. No. 20, Alexander, N. Y. Pvt., Btry. F., 36th F. A. Died of broncho pneumonia, January 21, 1919
Silve, James 1 Ferrin Pl., Batavia, N. Y. Pvt., Co. C., 70th Engrs. Died of broncho pneumonia, October 21, 1918
Smith, Alvin A. R. F. D. No. 37, Leroy, N. Y. Pvt., Co. A., 108th Inf. Killed in action, September 29, 1918
Sprague, Glen C. 110 Jackson St., Batavia, N. Y. Pvt., 1st cl., Co. A., 108th Inf. Killed in action, October 17, 1918
Votrie, Charles 24 Ganson Ave., Batavia, N. Y. Pvt., 1st cl., Co. B., 59th Inf. Killed in action, August 11, 1918
Wadsworth, James L. Temple Hill, N. Y. Pvt., Hq. Co., 165th Inf. Killed in action, July 15, 1918
White, Walter D. Byron, N. Y. Pvt., Co. B., 309th Inf. Died of wounds in action, November 9, 1918
Wilder, John R. LeRoy, N. Y. Pvt., 50th Aer. Sq. Died of lobar pneumonia, January 11, 1918
United States Navy
Brainard, Ellsworth Fuller East Pembroke, N. Y. Q. M., 3d cl., U. S. N. R. F. Died, Feb. 20, 1920, Hq. 3d Nav. Dist., New York, N. Y.
Lortz, Harold Ray 45 Columbia Ave., Batavia, N. Y. Seaman, 2d cl., U. S. N. R. F. Died, October 21, 1918, Nav. Avia. Rep. N., Eastleigh, Eng.
Peck, Willis Curtis 21 Chestnut St., Batavia, N. Y. Coxswain, U. S. N. Died, Mar. 31, 1918, Nav. Hosp., Newport, R. I.
United States Marine Corps
Bray, William Kenneth Batavia, N. Y. 51st Co., U. S. M. C. Killed in action, June 11, 1918
Loomis, Glenn Shotwell Batavia, N. Y. 17th Co., 5th Regt., U. S. M. C. Killed in action, June 7, 1918
Luhman, Hiram George Oakfield, N. Y. 23d Co., U. S. M. C. Died of wounds, June 19, 1918
Spencer, Robert Sherman 133 Ross St., Batavia, N. Y. Pvt., 23d Co., U. S. M. C. Killed in action, June 10th, 1918


[ New York Roll of Honor ]



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

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