New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Jefferson County
United States Army
Name Address Rank and arm of service Date and cause of death
Ador, Carl B. 271 Chestnut St., Watertown, N. Y. Pvt., 154th Dep. Brig. Died of pneumonia and scarlet fever, Jan. 25, 1919
Allen, Carl W. Brownville, N. Y. Sgt., Co. A., 310th Inf. Killed in action, October 18, 1918
Babcock, George Adolphus Dexter, N. Y. Pvt., S. A. T. C., Clarkson C., Potsdam, N. Y. Died of influenza, October 15, 1918
Baker, Clifford C. Brownville, N. Y. Pvt., 75th Co., 18th Bn. Died of influenza, September 27, 1918
Barben, Walter A., Jr. 201 Elm St., Watertown, N. Y. Pvt., Co. A. M. G. Bn., 1st Brig. Killed in action, June 7, 1918
Barkley, Malcom D. 224 State St., Watertown, N. Y. Pvt., Co. B., 2d Am. Tn. Killed in action, November 9, 1918
Bass, Martin Route No. 3, Clayton, N. Y. Pvt., Btry. B., 7th Regt. Repl. Draft Camp Jackson, S. C. Died of pneumonia, October 4, 1918
Bassett, Ralph F. 37 Madison St., W. Carthage, N. Y. Corp., Co. A., 310th Inf. Killed in action, September 21, 1918
Baxter, Floyd L. 26 High St., N. Carthage, N. Y. Corp., Co. A., 310th Inf. Killed in action, October 20, 1918
Benedict, Robert P. Carthage, N. Y. Pvt., 1st cl., Co. C., 107th Inf. Killed in action, October 19, 1918
Bian, Frank A. Glen Park, N. Y. Pvt., 1st cl., Co. H., 18th Inf. Killed in action, October 4, 1918
Borland, Dwight G. R. F. D. 1, Cape Vincent, N. Y. Corp., 34th Co., M. Trk. Det. M. G. Tng. C'p, Camp Hancock, Ga. Died, broncho pneu., Oct. 28, 1918
Bradley, Lawrence J. Watertown, N. Y. Pvt., Co. M., 309th Inf. Killed in action, October 16, 1918
Breen, Fred John Watertown, N. Y. Pvt., Co. M., 309th Inf. Killed in action, October 16, 1918
Brown, Harry A. Watertown, N. Y. Pvt., 1st cl., Co. C., 107th Inf. Killed in action, October 6, 1918
Burgess, Robert 104 S. Pleasant St., Water'n, N. Y. Pvt., Co. G., 11th Inf. Killed in action, November 10, 1918
Cainretta, Verina 584 Prospect St., Watertown, N. Y. Pvt., Co. A., 61st Inf. Killed in action, October 12, 1918
Canfield, Cecil H. Antwerp, N. Y. Pvt., Co. D., 306th Inf. Died of lobar pneumonia, October 27, 1918
Carey, Philip J. 205 Chestnut St., Water'n, N. Y. Pvt., Co. D., Dev. Bn. 1 Died of broncho pneumonia, October 25, 1918
Charlebois, Francis A. Webb St., Clayton, N. Y. Pvt., 74th Co., 18th Bn Syr'c'se Ret. Cp. N. Y. Died, influenza, Oct. 3, 1918
Cole, Garland V. Elm St., Cape Vincent, N. Y. Pvt., Co. B., 101st M. G. Bn. Died of lobar pneumonia, March 22, 1919
Coller, Harlow Watertown, N. Y. Pvt., Co. C., 107th Inf. Killed in action, September 29, 1918
Couch, Harry W. Webb St., Clayton, N. Y. Corp., Co. A., 7th Inf. Killed in action, September 30, 1918
Countryman, Oscar Theresa, N. Y. Pvt., Co. D., 325th Inf. Died of wounds, October 15, 1918
Cox, William K. Mrs. Pitchel, 1033 State, Water'n Sgt., 1st cl., M. D. Ancon, C. Z. Died of broncho pneumonia, October 13, 1918
Crandall, Elverton C. Watertown, N. Y. 1st Lt., Hq. 306th Inf. Killed in action, October 14, 1918
Cross, Harley D. R. F. D. 5, Carthage, N. Y. Pvt., 1st cl., Co. A., 310th Inf. Died of wounds, September 26, 1918
Davis, Andrew McK 207 Part St., Watertown, N. Y. Pvt., Co. A., 3d Prov. Regt., 156th Dep. Brig. Died of lobar pneumonia, September 28, 1918
Dena, John Joseph 816 Coffeen St., Watertown, N. Y. Pvt., 1st cl., Co. A., 8th M. G. Bn. Killed in action, October 5, 1918
Dennee, Frank Elm St., Cape Vincent, N. Y. 152d Dep. Brig. Died of broncho pneumonia, December 17, 1918
De Veny, Harry W. R. F. No. 5, Carthage, N. Y. Sgt., Co. G., 9th Inf. Died of wounds, June 26, 1918
Dexter, William C. 120 Maple St., Black River, N. Y. Pvt., Co. F., 311th Inf. Killed in action, October 17, 1918
Docteur, Michael C. R. F. D. 2, Cape Vincent, N. Y. Corp., Co. G., 306th Inf. Killed in action, August 27, 1918
Downing, George H. Philedelphia, N. Y. Pvt., Co. A., 7th Inf. Killed in action, June 23, 1918
Dressor, John F. R. F. D. 1, Watertown, N. Y. Pvt., Co. D., 1st Regt., S. A. T. C. Died of disease, October 21, 1918
Galloway, Brandt Oakes 512 Hamlin St., Watertown, N. Y. Wag., Co. A., 3d Am. Tn. Died of wounds in action, October 29, 1918
Getman, Elias E. Theresa, N. Y. Pvt., Co. M., 308th Inf. Killed in action, September 5, 1918
Giles, Raymond Edward 205 Arsenal St., Watertown, N. Y. Corp., Co. B., 327th Bn., 311 Center T. C. Died of wounds in action, August 28, 1918
Gillen, Frank E. 660 W. End Ave., Carthage, N. Y. Pvt., Co. C., 11th, F. A. Died of cerebro spinal meningitis, January 4, 1919
Gowing, Frank Mrs. Elwell 484 Fac'ry St., Water'n Sgt., Co. I., 23d Inf. Killed in action, June 15, 1918
Gregory, William J. 459 Holly St., Watertown, N. Y. Pvt., 1st cl., Co. F., 9th Inf. Killed in action, October 3, 1918
Griffiths, Harold W. 610 Boyd St., Watertown, N. Y. Corp., 4th Co., 4th Regt., A. S. M. Died of broncho pneumonia, October 14, 1918
Guarino, Frank 507 Coffeen St., Watertown, N. Y. Pvt., 154 Dep. Brig. Died of broncho pneumonia and influenza, Oct. 10, 1918
Halladay, Henry T. Sacket Harbor, N. Y. Sgt., Co. A., 310th Inf. Killed in action, October 20, 1918
Hewitt, Dwight D. Watertown, N. Y. Sup. Sgt., Hq. Co., 15th Inf. Died, gunshot wound, September 23, 1917
Hickey, George L. 414 S. Meadow St., Water'n, N. Y. Corp., Co. B., 307th Inf. Died of wounds in action, October 6, 1918
Hiscott, James H. 603 Burlington St., Water'n, N. Y. Pvt., Evacuation Hosp. 19 Died of broncho pneumonia, September 30, 1918
Holbrook, Robert L. 843 Mill St., wateertown, N. Y. Corp., Co. K., 26th Inf. Died of wounds, August 17, 1918
Hooker, James L. - 2d Lt., Q. M. C. Died, Aug. 3, 1918, Camp Johnston, Fla.
Horr, Burton G. Huntingtonville, Watertown, N. Y. Pvt., 1st cl., Co. I., 26th Inf. Died of wounds, received in action, October 13, 1918
Howell, Roy L. Brownville, N. Y. Pvt., 9th Co., 3d Bn., 151st Dep. Brig. Died of empyema, lobar pneumonia, April 7, 1918
Inman, Samuel J. Watertown, N. Y. Corp., Co. C., 3d M. G. Bn. Killed in action, July 18, 1918
Jarvis, James T. 234 High St., Watertown, N. Y. Pvt., 1st cl., Co. A., 7th Inf. Killed in action, June 21, 1918
Jones, John H. L. 659 Lansing St., Watertown, N. Y. Pvt., 1st cl., Co. C., 107th Inf. Killed in action, September 29, 1918
LaBreck, Charles 107 Arsenal St., Watertown, N. Y. Pvt., 2d Co., 1st Extension Bn. Died of pneumonia, September 27, 1918
Ladd, Reuben J. Black River, N. Y. Pvt., 53d Dep. Brig. Died of broncho pneumonia, January 5, 1919
Lafex, Robert D. 420 W. Main St., Watertown, N. Y. Pvt., Co. A., 7th Inf. Killed in action, July 15, 1918
Lagrix, John W. 316 Colorado Ave., Water'n, N. Y. Co. C., 107th Inf. Killed in action, September 29, 1918
Lee, Burte G. Dexter, N. Y. S. A. T. C., Sacket Har., Madison B'd., N. Y. Died of empyema and pneumonia, January 22, 1919
Lenox, Clarence B. 262 E. Moulton St., Water'n, N. Y. Pvt., Co. B., 18th Inf. Died of wounds in action, July 20, 1918
Lester, Charles A. Canada Corp., Co. B., 333d Bn. Tg. C'p., C'p Dix, N. J. Died of broncho pneumonia, November 23, 1918
Londraville, John C. Cape Vincent, N. Y. Pvt., Co. D., 306th Inf. Killed in action, October 14, 1918
Leonardis, Tommaso Deferiet, N. Y. Pvt., Co. C., 311th Inf. Killed in action, October 20, 1918
Lyman, John B. Alexandria, Bay, N. Y. 1st Lt., 3d Tn. Hq. and Mp. Killed in action, October 3, 1918
Lyng, Floyd J. Huntingtonville, R. F. D. 1 Watertown, N. Y. Pvt., Btry. E., 34th F. A. Died of ottis media, October 7, 1918
McDonald, Albert W. 661 Factory St., Watertown, N. Y. Pvt., Dev. Bn. 1 Ft. Ben. Harrison, Ind. Died of lobar pneumonia, October 9, 1918
Mahoney, Germain F. 406 Jay St., Watertown, N. Y. Pvt., 1st cl., Co. L., 148th Inf. Died of wounds, November 1, 1918
Markwich, Robert W. Philadelphia, N. Y. Captain. Co. L., 311th Inf. Killed in action, October 25, 1918
Marrian, Ralph R. Watertown, N. Y. 1st Lt., Co. B., 105th Engrs. Killed in action, October 17, 1918
Massey, Thomas W. Theresa, N. Y. Pvt., 40th Co., 10th Bn. Died of influenza, October 4, 1918
Mayhue, Wilber Arthur Antwerp, N. Y. Pvt., Co. C., 18th Inf. Killed in action, October 9, 1918
Naughton, Harold J. Watertown, N. Y. Capt., Inf., Col. 309th Inf. Died of wounds, October 17, 1918
Newcomb, William W. Brownville, N. Y. Capt., Ord. Dept. Unassigned Died of disease, October 9, 1918
Nichols, Irving J. 313 W. Main St., Watertown, N. Y. Pvt., Co. F., 311th Inf. Died of wounds, October 3, 1918
Parker, John A. Sackets Harbor, N. Y. Pvt., M. G. Co., 147th Inf. Killed in action, November 1, 1918
Payne, Harry Fritz St. Lawrence, N. Y. Pvt., Btry. B., 7th Regt. F. A. Repl. Depot. Died of broncho pneumonia, October 1, 1918
Polosk, Joseph Main St., Deferiet, N. Y. Pvt., Co. F., 306th Inf. Died of pneumonia, September 29, 1918
Ramsdell, Charles Ellisburg, N. Y. Cpl., Hq. Co., 9th Inf. Killed in action, July 18, 1918
Render, John J. Antwerp, N. Y. Pvt., 1st cl., Ord. Dep., Watervliet Ars., N. Y. Died of myocarditis acute, August 1, 1917
Rimkus, Stanles 1833 State St., Watertown, N. Y. Pvt., Co F., 108th Inf. Died of wounds, September 29, 1918
Roberts, Francis M. Watertown, N. Y. 2d Lt., A. S. S. C. Died of accident, June 20, 1918, Payne Fld., Miss.
Roberts, Jerome Belleville, N. Y. Pvt., Btry. D., 21st F. A. died of disease, March 24, 1918
Rooks, Harry R. 1036 Hunt'gton St., Watertown, N. Y. Pvt., 22d Co., 6th Bn., 153d Dep. Brig. Died of broncho pneumonia, October 4, 1918
Rounds, Don (Carlos) Adams, N. Y. Cpl., Co. C., 18th Inf. Killed in action, July 19, 1918
Sauers, Elmer 25 Grange Ave., Adams, N. Y. Pvt., Co. A., 23d Inf. Killed October 8, 1918
Savage, Ralph E. R. F. D. 1, Sacket Harbor, N. Y. Pvt., Co. I., 305th Inf. Killed in action, August 13, 1918
Scobell, Henry J. Cape Vincent, N. Y. 2d Lt., Co. M., 103 Inf. Died of wounds, November 15, 1918
Shireman, Mervin E. Sacket Harbor, N. Y. 1st Lt., Inf. Died of disease, Dec. 27, 1918, Camp Gordon, Ga.
Smith, Edward Bernhard 447 Newell St., Watertown, N. Y. Pvt., 1st cl. Died October 3, 1918, of wounds received in action
Smith, Jesse E. Dexter, N. Y. Pvt., Co. C., 107th Inf. Killed in action, October 18, 1918
Smith, Ross Edward Smithville, N. Y. Pvt., Co. K., 7th Inf. Killed in action, October 20, 1918
Snyder, Carl H. R. F. D. No. 2, Carthage, N. Y. Pvt., Co. E., 306th Inf. Died of lobar pneumonia, October 15, 1918
Stamp, Arthur F. 617 Coffeen St., Watertown, N. Y. Pvt., Casual Co., 2d Bn., Edgewood Arsenal Edgewood, Md. Died of broncho pneumonia, October 8, 1918
Stuhl, Michael 623 Grant St., Watertown, N. Y. Pvt., Co. L., 23d Inf. Killed in action, July 1, 1918
Suits, Ivan Lynn Box 153, Redwood, N. Y. Mec., Hq. Co., 110th Engrs. Died of pneumonia and influenza, December 24, 1918
Sutliff, Howard W. 203 Charles St., Watertown, N. Y. Pvt., Btry. A., 14th Regt., F. A. Repl. Draft. Died of lobar pneumonia, October 3, 1918
Taylor, Ervin 557 Pearl St., Watertown, N. Y. Pvt., Co. I., 23d Inf. Killed in action, July 1, 1918
Thune, Louis 1316 Dewey St., Watertown, N. Y. Cpl., Co. G., 310th Inf., A. E. F. Killed in action, September 19, 1918
Tooly, Arthur J. Antwerp, N. Y. Pvt., Co. G., 59th Inf., Pion. Inf. Died of pneumonia, September 13, 1918
Travers, William E. Watertown, N. Y. Pvt., 1st cl., Co. C., 33d Inf. Died of disease, April 6, 1919
Ward, John B. 1003 Washington St., Watertown, N. Y. Pvt., Hq. Co., 312th Engrs. Died of disease, October 19, 1918
Jefferson, Leonard Glen Park, N. Y. Pvt., Co. F., 325th Inf. Died of lobar pneumonia, February 10, 1919
Waters, Harold B. 531 Bradly St., Watertown, N. Y. Cook, Co. A., 346th Inf. Died of lobar pneumonia, February 4, 1919
Whalen, Ray C. Sacket Harbor, N. Y. Cpl., Co. C., 107th Inf. Killed in action, September 29, 1918
Williams, John J. Ellisburg, N. Y. Pvt., Co. A., 4th Inf. Killed in action, October 21, 1918
Wilton, Thomas J. Carthage, N. Y. Pvt., 1st cl., Co. B., 3d M. P. Killed in action, July 15, 1918
Withington, William W. Adams, Center, N. Y. Pvt., Co. I., 306th Inf. Killed in action, September 29, 1918
Wood, Grover C. R. F. D. No. 4, Henderson, N. Y. Pvt., Co. M., 23d Inf. Died of wounds, November 28, 1918
Wright, Harold H. 724 Griffin St., Watertown, N. Y. Pvt., Co. H., 30th Inf. Killed in action, July 15, 1918
Zullo, Cennaro 712 Lawrence St., Watertown, N. Y. Pvt., Co. A., 308th Inf. Killed in action, August 22d, 1918
United States Marine Corps
Burnside, William Louis Carthage, N. Y. U. S. M. C. Died of disease, March 28, 1919
Colon, George Oren Clayton, N. Y. Sgt., Repl. Btn., U. S. M. C. Died of wounds, July 21, 1918
United States Navy
Bellew, James 320 Clay St., Watertown, N. Y. Seaman, 2d cl., U. S. N. R. F. Died Nov. 14, 1919, Naval Prison, Paris Island, S. C.
Esty, Charles G. Belleville, N. Y. Coxswain, U. S. N. R. F. Died October 20, 1918, Hq. 3d Naval District.
Garsau, Carl Eugene Box 98, Philadelphia, N. Y. Apprentice Seaman, U. S. N. R. F. Died September 30, 1918, Naval Hosp., Great L., Ill.
Rose, Harry Ray Dexter, N. Y. Seaman, 2d cl., U. S. N. R. F. Died March 15, 1919, Naval Hosp., New York, N. Y.



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

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