New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Livingston County
United States Army
Name Address Rank and arm of service Date and cause of death
Barbara, Annibale P. O. Box 333, Livonia, N. Y. Pvt., 1st cl., Co. G., 309th Inf. Died of wounds, November 11, 1918
Bell, Joseph Avon, N. Y. Pvt., Co. G., 309th Inf. Died of wounds, November 8, 1918
Brady, Harvey L. 2 Cherry St., Mt. Morris, N. Y. Pvt., 1st cl., Co. G., 309th Inf. Killed in action, October 18, 1918
Brisee, Charles A. Avon, N. Y. Pvt., Co. L., 326th Inf. Killed in action, September 16, 1918
Bush, Charles H. Dansville, N. Y. Sgt., Co. G., 312th Am. Tn. Died of broncho pneumonia and influenza, Jan. 9, 1919
Clancy, Francis W. Genesee, N. Y. Corp., Co. A., 104th M. G. Bn. Died of broncho pneumonia, February 6, 1919
Clark, Harrison P. O. Box 197, Livonia, N. Y. Pvt., 419th M. T. C., 475th M. Sup. Tra. Died of wounds, October 31, 1918
Cleary, Matthew T. Caledonia, N. Y. Sgt., Co. D., 105th M. G. Bn. Killed in action, October 17, 1918
Damon, Linus E. R. F. R., Moscow, N. Y. Pvt., 21st Rct. Co. Gen. Ser. Inf., Ft. Slocum Died of tuberculosisl, May 5, 1919
Dennison, Robert Kysor Tuscarora, N. Y. Pvt., S. A. T. C. Univ. of Rochester, N. Y. Died of pneumonia, December 17, 1918
De Puy, Ivan G. Nunda, N. Y. Pvt., Gas Co. 1st Tnk. C., Camp Dix, N. J. Died of broncho pneumonia, October 22, 1919
Figlinlo, Carmine 1122 Main St., Cuylerville, N. Y. Pvt., Co. K., 305th Inf. Died of broncho pneumonia, February 20, 1919
Geddes, Percy A. 18 Genesee St., Mt. Morris, N. Y. Pvt., 1st cl., Co. G., 309th Inf. Died of meningitis, February 14, 1919
Gerger, Henry F. Engle Hotel, Dansville, N. Y. Pvt., Co. G., 309th Inf. Died of wounds in action, October 20, 1918
Goho, Daniel J. 22 Maple St., Dansville, N. Y. Co. L., 74th Inf., N. Y. N. G. Co. L., 108th Inf. Killed in action, September 29, 1918
Gorczenski, Alexander Avon, N. Y. Pvt., 1st cl., Co. G., 309th Inf. Died of wounds, in action, October 20, 1918
Kern, Jesse J. Springwater, N. Y. Pvt., Co. K., 325th Inf. Died of pneumonia, following measles, Dec. 20, 1917
Kiltz, George W. Leicester, N. Y. Pvt., Co. E., 312th Inf. Died of wounds in action, September 28, 1918
Mayer, Carl 29 Seward St., Dansville, N. Y. Pvt., 3d Co. Provisional Repl. Draft. Died of lobar pneumonia, September 4, 1918
Munson, James F. Sonyea, N. Y. Capt., M. C. Died of disease at Plattsburg, N. Y., October 25, 1918
Nixon, George P. 56 North St., Genesee, N. Y. Corp., Co. G., 309th Inf. Killed in action, October 20, 1918
Orlando, Salvatore Retsof, N. Y. 309th Inf. Killed in action, October 20, 1918
Orton, Everett E. Nunda, N. Y. Pvt., Co. 22d, 6th Bn. 153d Dep. Brig. Died of lobar pneumonia, September 28, 1918
Purdy, George R. 18 William St., Dansville, N. Y. Pvt., Co. L., 74th Inf., N. Y. N. G. (Co. L., 108th Inf.) Killed in action, September 29, 1918
Raynor, Earl F. Groveland, N. Y. Pvt., Tng. Btry., 147th F. A. Died of scarlet fever, April 6, 1918
Robinson, Claude B. Springwater, N. Y. Pvt., 342 Guard and Fire Co. Died of influenza and broncho pneumonia, Oct. 7, 1918
Robinson, William R. F. D., Avon, N. Y. Pvt., Btry. A., 320th F. A. Died of cerebro spinal meningitis, January 12, 1918
Sackett, Dewey Avon, N. Y. Wag., Co. B., 304th M. G. Bn. Died of wounds, November 4, 1918
Sanford, Rollin W. Genesee, N. Y. Pvt., 1st cl., Co. A., 108th Inf. Killed in action, September 29, 1918
Seager, Cecil A. Nunda, N. Y. Pvt., 1st cl., Co. I., 74th Inf., N. Y. N. G. (Co. I., 108th Inf.) Killed in action, September 29, 1918
Toland, Jabe H. R. F. D. 48 Mt. Morris, N. Y. Co. C., 3d M. G. Bn. Killed in action, July 18, 1918
Varney, Irvin C. Hemlock, N. Y. Pvt., 43d Co., 11th Bn., 153d Dep. Brig. Died of broncho pneumonia, October 1, 1918
Welch, John E. 1 Williams St., Dansville, N. Y. Pvt., 78th Co., 19th Bn., Syracuse Rct. Camp Died of pneumonia, October 3, 1918
Williams, Lawrence Collegeville, N. Y. Pvt., 56th Co., 14th Tg. Bn., 153d Dep. Brig. Died of influenza and lobar pneumonia, Sept. 29, 1918
Woodruff, Charles S. Genesee, N. Y. Pvt., 1st cl., Co. D., 105th M. G. Bn. Died of wounds, September 29, 1918
Woods, Milton L. 12 Murray St., Mt. Morris, N. Y. Pvt., 18th Co., 5th Bn. Tng., 157th Dep. Brig. Died of lobar pneumonia, November 29, 1918
Zimmer, George W. 57 Leonard St., Dansville, N. Y. Pvt., 1st cl., Co. B., 2d F. Bn. Sig. Co. Died of wounds, October 4, 1918
United States Navy
Fraley, Guy Barstow Geneseo, N. Y. Chief Quartermaster, U. S. N. Died, August 12, 1918, Nav. Air Sta., Pensacola, Fla.
Henry, Thomas J. Nunda, N. Y. Seaman, 2d cl., U. S. N. Died, September 24, 1918, Nav. Hosp., Great Lakes, Ill.
Honeywell, Allen D. Geneseo, N. Y. Ensign Died, Jan. 18, 1919, aeronautic school, Pensacola, Fla.
Kaplan, Michael, Jr. Cuylerville, N. Y. Fireman, 1st cl., U. S. N. Died, U. S. S. Denver, at sea, September 6, 1918
McNair, Samuel Robinson R. F. D. No. 2, Dansville, N. Y. Seaman, 2d cl., U. S. N. Died, October 11, 1918, U. S. S. Mercy, Yorktown, Va.
Funch, Raymond Vincent Lakeville, N. Y. Engineman, 2d cl., U. S. N. Died, April 28, 1919, U. S. S. Gypsum Queen
Sommers, William Frank Nunda, N. Y. Apprentice Seaman, U. S. N. Died September 21, 1918, Naval Hosp., Newport, R. I.
Stamp, Clair Richmond Mount Morris, N. Y. Engineman, 1st cl., Mount Morris, N. Y., U. S. N. Died September 16, 1918 (U. S. S. Drayton, at sea).
United States Marine Corps
Curtis, Horace Hartson Dansville, N. Y. 13th Regt. Died en route to France, September 22, 1918
Dalton, Francis Lima, N. Y. 78th Co., U. S. M. C. Died of wounds, October 4, 1918
Fredenburg, Clarence K. Groveland, N. Y. Repl. Bn., U. S. M. C. Died of wounds, October 4, 1918



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

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