New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Nassau County
United States Army
Name Address Rank and arm of service Date and cause of death
Abbate, Nick Oyster Bay, L. I. N. Y. Pvt., Co. F., 348th Inf. Died of broncho pneum. And influenza, February 10, 1919
Abrams, Edwin 136 Atlantic Ave., Ocean Side, N. Y. Pvt., Hdqrs. Co., 107th Inf. Died of influenza, November 4, 1918
Adorni, Dante New Hyde Park, N. Y. Pvt., Co. I., 108th Inf. Killed in action, September 29, 1918
Albin, William H. Chestnut St., Glen Cove, N. Y. Pvt., 1st Co. 152d Dep. Brig. Died of broncho pneumonia, November 28, 1918
Artuse, Bruno Mott St., Inwood, L. I. N. Y. Pvt., Co. I., 28th Inf. Died of wounds, November 13, 1918
Avery, Billings Theophi, Jr. Cold Spring Harbor, L. I. N. Y. Pvt., Sn. Det. 30th Inf. Died of septicaemia, June 18, 1918
Barry, Joseph A. William St., Hicksville, N. Y. Sgt., 461st Mot. Sup. Tn. 466 Died of meningitis, November 3, 1918
Bartelt, Anthony B. Warburton Ave., Bayside, L. I. N. Y. Pvt., Co. B., Med. Det. Base Hosptal Died of pneumonia, October 4, 1918
Batta, Alfred M. Henry St. Lawrence, N. Y. Pvt., 1st cl., Co. I., 308th Inf. Killed in action, October 6, 1918
Bedell, Oliver M. Bay View Ave., Baldwin, N. Y. Pvt., M. G. Co., 58th Inf. Died of wounds, October 6, 1918
Benkert, George, Jr. Central Park, N. Y. Cpl., Co. D., Hq. Bn. Died of lobar pneumonia, February 10, 1919
Blasing, Harry C. Box 61, Chicken Pt., P. Wash. L. I. Pvt., Co. C., 121st Inf. Died of lobar pneumonia, October 15, 1918
Block, Adolph Jackson Ave., Mineola, L. I. N. Y. Pvt., 1st cl., Co. C., 28th Inf. Died of wounds, June 14, 1918
Bomber, Stanley New Road, Great Neck, N. Y. Pvt., Hdqrs. Co. 307th Inf. Died of tuberculosis, March 13, 1918
Brengel, James F. Downing Ave., Sea Cliff, L. I. N. Y. Sig. Elec., Co. D., 407th Tel. Bn. Sig. Co. Died of lobar pneumonia, November 7, 1918
Brewster, Harvey C. Glen Cove, N. Y. Cpl., Co. G., 369th Inf. Killed in action, September 26, 1918
Bruhn, Harry P. Oak St., Cedarhurst, N. Y. Sgt., M. G. Co. 165th Inf. Died of wounds, September 24, 1918
Butler, John J. Lincoln Ave., Glen Cove, L. I. N. Y. Sgt., Co. K., 165th Inf. Died of wounds, November 4, 1918
Cantwell, Frank J. Belmont Park, L. I. N. Y. Pvt., Co. E., 5th Am. Tn. Died, of accident, expl. Of hand gren., October 27, 1918
Capabianco, Luigi Glen Cove, N. Y. Pvt., Co. I., 107th Inf. Died of wounds, September 30, 1918
Carmen, Timothy E. Woodmere, N. Y. Sgt., Co. G., 306th Inf. Died of wounds, September 3, 1918
Cassell, Frederick H. Oyster Bay, N. Y. Pvt., 1st cl., Co. I., 308th Inf. Died of wounds, August 21, 1918
Chadwick, Earl C. Glen Cove, N. Y. Pvt., 1st cl., Co. C., 8th F. Sig. Bn. Died of wounds, November 1, 1918
Cheshire, Charles F. Lynbrook, N. Y. Sgt., 1st cl., Tr. E., 15th Cav. Died of lobar pneumonia and empyemia, March 2, 1918
Clowes, Gerardus 25 Centre St., Hempstead, N. Y. Pvt., 94th Vo. 23d Bn. Died of scarlet fever, October 16, 1918
Crowley, Timothy John 5 Washington Pl., Lynbrook, N. Y. Sgt., Co. C., 306th Inf. Died of wounds, August 20, 1918
Dahlbender, George A. Valley Stream, L. I. N. Y. Pvt., Btry. D., 5th Tr. Mortar Btry. Died of lobar pneumonia, October 8, 1918
Dawson, Samuel J. Locust Valley, L. I. N. Y. Cpl., Co. K., 34th Inf. Killed in action, October 22, 1918
De Mott, Thomas S. West Broadway, Woodmere, N. Y. Pvt., 1st cl., Btry. C., 311th F. A. Died of broncho pneumonia, February 28, 1919
De Ponso, Lidovico Lawrence Ave., Lawrence, N. Y. Pvt., Btry., F. 301st F. A. Died of broncho pneumonia, October 14, 1918
Desimore, Generino Henry St., Inwood, N. Y. Pvt., Co. B., 305th Inf. Died of wounds, September 27, 1918
Donahue, James I. Glen Cove, N. Y. Cpl., Co. M., 106th Inf. Killed in action, September 26, 1918
Donato, James 106 N. Cen. Ave., Rockville Cen. Pvt., Co. G., 310th Inf. Killed in action, October 20, 1918
Douglas, William W. 11 Shore Rd. Pt. Wash., N. Y. Pvt., Co. C., 310th Inf. Died of lobar pneumonia, February 12, 1919
Downs, William F. 345 Southside Ave., Freeport, L. I. Sgt., Hdqrs. Co. 302d Bn. C. Died of lobar pneumonia, November 27, 1918
Dramis, Theodore Henry St., Lawrence, N. Y. Pvt., 1st cl., Co. M., 113th Inf. Died of wounds, October 11, 1918
Dreyer, Richard F. Sea Cliff, L. I. Pvt., 1st Hq. 100th Aero Sq. Killed in action, February 5, 1918
Dusenbury, Harold B. Walnut St., Glen Head, L. I. N. Y. Pvt., Co. D., 107th Inf. Killed in action, September 27, 1918
Edwards, Joseph Hotel Nassau, Long Beach, N. Y. Pvt., Co. D., 326th Inf. Died of wounds, September 7, 1918
Ensko, William E. Pennsylvania Ave., Freeport, N. Y. Sup. Sgt. Co. A., 318 Engrs. Accidentally killed, July 28, 1918
Evening, Walter 2 Valley Rd., Pt. Wasn. L. I. N. Y. Pvt., 1st cl., Co. C., 26th Inf. Killed in action, July 19, 1918
Famiglietti, Gennaro Glen Cove, N. Y. Pvt., Co. M., 308th Inf. Killed in action, October 12, 1918
Fatscher, Andrew New York Ave., Valley Stream, N. Y. Pvt., M., Trk. Co., 361st 407d M. Sup. Tn. Died of pneumonia, July 3, 1918
Fatscher, Otto, Jr. New York Ave., Valley Stream, N. Y. Pvt., 1st cl., 451st Engrs. M., Trk. Co. Died of pneumonia, November 3, 1918
Ferris, Clarence A. 48 New St., Lynbrook, L. I., N. Y. Pvt., Det. M. D. Base Hosp. Died of pneumonia, October 7, 1918
Fiske, Harold Rockville Center, N. Y. 2nd Lt. Co. C., 306th M. G. Bn. Killed in action, October 8, 1918
Flekal, Frederick J. Garden City, L. I., N. Y. Pvt., Co. H., 16th Inf. Killed in action, July 18, 1918
Flynn, Thomas G. 314 Fu'ton St., Hempstead, L. I. Pvt., Co. D., 306th M. G. Bn. Killed in action, October 1, 1918
Fowler, Charles A., Jr. Great Neck, N. Y. Capt., Co. M., 325th Inf. Killed in action, October 11, 1918
Francis, Ralph W. Glen St., Glen Cove, N. Y. Cpl., Co.F., 302d Sup. Tn. Died of broncho pneumonia, February 12, 1919
Gantt, Charles Freeport, N. Y. Pvt., 1st cl.. Med. Dept. 369th Inf. Killed in action about September 26, 1918
Gapsa, Stefan 27 Charles St., Pt. Wash., N. Y. Pvt., Co. C., 325th Inf., 82d Div. Killed in action, October 18, 1918
Garrison, Robert F. Lynbrook, N. Y. Pvt., 1st cl., Co. B., 106th Inf. Killed in action, September 27, 1918
Garry, Thomas Hempstead, N. Y. Pvt., Co. A., 107th Inf. Killed in action, September 28, 1918
Germain, Charles E. Glen Cove, L. I., N. Y. Pvt., Co. A., 7th Engrs. Killed in action, August 17, 1918
Germanuk, Joseph Great Neck, N. Y. Pvt., 1st cl., Co. B., 305th Inf. Died of result of accidental bomb expl., June 3, 1918
Glynn, William Great Neck, N. Y. Pvt., 1st cl., Co. B., 305th Inf. Killed in action, September 20, 1918
Goessel, Charles G. 94 Clinton Ave., Mineola, L. I., N. Y. Sgt., 1st cl., Utilities Det. Q. M. C. Died of influenza and lobar pneumonia, Dec. 10, 1918
Gould, Charles P. Freeport, N. Y. Cpl., Co. I., 107th Inf. Killed in action, September 29, 1918
Grant, Duncan R. Mineola, N. Y. 2d Lt., 143d Aero Sq. Died of accident, May 31, 1918
Gray, James T. Shelter Rock Rd., Manhasset, N. Y. Pvt., 94th Co. 23rd Bn. Died of influenza and pneumonia, October 8, 1918
Grella, Angelo 31 Chestnut St., Roslyn, N. Y. Pvt., Co. D., 310th Inf. Died of wounds in action, September 21, 1918
Gully, Frederick C. 8th St., New Hyde Park, N. Y. Pvt., Co. F., 310th Inf. Died of lobar pneumonia, February 23, 1919
Halleran, Thomas J. 128 Boulevard St., Mineola, N. Y. Pvt., 30th Co., 20th Bn. Died of influenza and pneumonia, September 29, 1918
Harigel, John Lawrence, L. I., N. Y. Pvt., Co. C., 83rd, Inf. Died of influenza, October 14, 1918
Henderson, William E. 26 Ave., B., Port Washington, N. Y. Pvt., 1st cl., Co. L., 307th Inf. Killed in action, September 14, 1918
Hicks, Harold W. Great Neck, N. Y. Pvt., Students Army Tng. Corps Unit Died of pneumonia, October 15, 1918
Hill, Herbert J. Glen Cove, N. Y. Pvt., Co. M., 165th Inf. Died of wounds, July 31, 1918
Hirsch, Ike Lawrence, N. Y. Pvt., Co. F., 325th Inf. Died of pneumonia, October 9, 1918
Homeyer, Harry Irving Ave., Floral Park, L. I. N. Y. Pvt., 1st Co., 132d Dep. Brig. Died of lobar pneumonia, October 19, 1918
Hooper, Walter Malcom 32 2d Ave., Port Washington, N. Y. Pvt., 1st Co., 152d Dep. Brig. Died of broncho pneumonia, October 18, 1918
Hospodura, John Great Neck, N. Y. Pvt., Co. B., 305th Inf. Died of accidental discharge of bomb, June 3, 1918
Howard, Frank B. 151 Union Ave., Lynbrook, L. I. Cook, Co. M., 106th Inf. Killed in action, September 27, 1918
Hubert, Harold Charles 88 W. Seaman Ave., Freeport, N. Y. Pvt., 1st cl., Co. B., 1st Bn. 22d Engrs. Died of drowning, August 22, 1918
Hutchings, Joe L. Lakeville, N. Y. Pvt., Q. M. C. Died of influenza, September 27, 1918
Intelisane, John 7 Bennington Ave., Freeport, N. Y. Pvt., Co. E. 305th Inf. Killed in action, September 29, 1918
Jackson, Leonard Continental Pk., Glen Cove, N. Y. Pvt., Co. E., 369th Inf. Killed in action, September 26, 1918
Jackson, Wilford 51 Clinton St., E. Rockaway, N. Y. Pvt., Co. C., 327th Inf. Killed in action, October 10, 1918
Johnson, Daniel H. 242 Hempstead Ave., Rockville Center, N. Y. Pvt., Sn. Dept. 367th Inf. Died of lobar pneumonia, March 15, 1918
Johnson, Harry C. Long Branch St., Glen Cove, N. Y. Pvt., Co. C., 106th Inf. Died of broncho pneumonia, November 11, 1918
Jordano, Charles 21 Railroad Ave., Freeport, N. Y. Pvt., Co. I., 326th Inf. Died of broncho pneumonia, October 23, 1918
Junk, Daniel Box 61, Hempstead, L. I., N. Y. Pvt., 1st cl., Sup. Co. 321st Q. M. C. Died of broncho pneumonia, October 9, 1918
Kalley, Nelson Jeannette Ave., Inwood, L. I., N. Y. Pvt., 1st cl., Co. C. 106th Inf. Killed in action, September 27, 1918
Kearns, Martin F. Floral Park, N. Y. Pvt., 1st cl., Co. F., 310th Inf. Killed in action, September 18, 1918
Kimball, William S. 18 Albermarle Ave., Hempstead, N. Y. Sgt., Hq. Det. 54th Inf. Brig. Died of influenza, November 6, 1918
Klein, Cyril Philip Long Beach, N. Y. Pvt., Base Hospital, No. 37 Died of intestinal nephritis, February 8, 1918
Klempas, Vincent Wheatley St., Roslyn, N. Y. Pvt., Co. L., 327th Inf. Killed in action, October 10, 1918
Kozerski, Joseph New Hyde Park, N. Y. Pvt., 1st cl., Co. B., 305th Inf. Killed in action, October 13, 1918
Kozeteko, Stanley Middle Neck Road, Port Washington, L. I. N. Y. Pvt., Q. M. C. Died of lobar pneumonia, October 16, 1918
Kulerza, Frank Fifth St., New Hyde Park, N. Y. Pvt., Co. A., 110th Inf. Died of wounds, October 3, 1918
Langdon, Louis 11 North Village Ave., Rockville Centre, L. I., N. Y. Pvt., Co. H., 165th Inf. Died of wounds, July 16, 1918
Lantry, John R., Jr. Washington Ave., Cedarhurst, N. Y. Cpl., Co. M., 305th Inf. Died of lobar pneumonia, December 30, 1917
Lathrop, Harold M. Lynbrook, N. Y. Mech., Co. E., 305th Inf. Killed in action, September 11, 1918
Lawrence, Omar 65 Grand Ave., Baldwin, N. Y. Sgt., Co. C., 107th Inf. Killed in action, September 29, 1918
Lawson, Arthur H. Glen Cove, N. Y. Sgt., Co. C., 107th Inf. Killed in action, September 29, 1918
Leber, Charles H. Westbury, L. I., N. Y. Sgt., Co. F., 23d Inf. Killed in action, October 12, 1918
Leonard, Frank J. Conklin St., Framingdale, N. Y. Cpl., Co. E., 308th Inf. Died of wounds, October 21, 1918
O'Hommedieu, Eugene I. Great Neck, N. Y. Pvt., 317 Sal. Co. Tank C. Died of pneumonia, October 10, 1918
Long, Percy H. Locust Valley, L. I., N. Y. Pvt., 1st cl., Cadet Det. Avia. Sec. Sig. Corps. Died of accident, June 13, 1918
Lyons, James A. Roslyn, L. I., N. Y. Pvt., 1st cl., Co. F., 6th Engrs. Killed in action, October 13, 1918
Lyons, Mortimer C. Floral Blvd., Floral Park, N. Y. Pvt., 1st cl., 22 Serv. Co. Sig. C. Died of hemorrhage cerebral, November 7, 1918
Lynch, Peter Locust Valley, N. Y. Pvt., 1st cl., Co. A., 7th Bn. U. S. Guards Died of broncho pneumonia, December 16, 1918
McCauley, Daniel Glen Head, N. Y. Pvt., Hdqrs. Co. 305th Inf. Died of wounds, November 13, 1918
McCormick, James H. Belmont Park, N. Y. Pvt., 152d Dep. Brig. Died of broncho pneumonia, October 12, 1918
McCoun, Andrew Hempstead, N. Y. Pvt., Co. I., 58th Inf. Died of broncho pneumonia, October 10, 1918
McCreery, Frank P. Port Washington, N. Y. 1st Lt., Av. Sec. Sig. C. Died of accident, May 11, 1918
McGinn, Frank J. 52 Red Wood Ave., Inwood, L. I., N. Y. Pvt., Hdqrs. Co. 57th Arty. Killed in action, October 31, 1918
McKenny, Arthur Port Washington, N. Y. Sgt., Co. L., 165th Inf. Died of shock, September 22, 1919. (Acidosis)
Madden, William N. Westbury, N. Y. Pvt., 1st cl., Det. Med. Base Hospital Unit. Died of appendicitis, August 25, 1918
Magiorko, Jack Lakewood Rd., Manhassett, N. Y. Pvt., Co. L., 308th Inf. Killed in action, September 5, 1918
Maxon, Harold E. 78 S. Long Beach Ave., Freeport, N. Y. Cpl., Co. I., 107th Inf. Killed in action, September 29, 1918
Miller, Charles J. 96 Jefferson Ave., Maspeth, N. Y. Co. D., 22nd Inf. Murdered in line of duty, as M. P., Sept. 30, 1918. (Gunshot)
Miller, Edwin W. 42 Bromer Ave., Rockville C., N. Y. Pvt., 557th U. S. A. Ambulance Service Died of pneumonia, December 12, 1918
Miller, Harvey 19 Milburn Ave., Baldwin, L. I., N. Y. Cpl., Co. L., 305th Inf. Died of wounds, November 15, 1918
Miller, William Glen Cove, N. Y. Pvt., Hdqrs. Co. 152d Dep. Brig. Died of broncho pneumonia, October 23, 1918
Mitchell, John E. Cedarburst, N. Y. 2d Lt., Co. F., 23d Inf. Died of disease, October 6, 1918
Mohr, Henry T. 96 Newton Blvd., Freeport, N. Y. Pvt., Co. A., 105th M. G. Bn. Killed in action, September 27, 1918
Molisse, Francesco 46 Oceanside Rd., Oceanside, N. Y. Pvt., Co. C., 108th Inf. Died of wounds, October 7, 1918
Monaghan, Edward Ocean Ave., Lawrence, N. Y. Pvt., 1st cl., Co. M., 113th Inf. Killed in action, October 10, 1918
Morrone, John North Roslyn, N. Y. Pvt., Co. B., 305th Inf. Died of accidental discharge of bomb, June 3, 1918
Morrison, Henry 61 Bennington Ave., Freeport, L. I., N. Y. Pvt., Co. F., 369th Inf. Killed in action, October 1, 1918
Murphy, Harry P. Orchard St., Roslyn, L. I., N. Y. Cpl., M.G. Co. 3d U. S. Inf. Died of bronchial pneumonia, October 17, 1918
Noon, Alfred R. Hempstead, N. Y. 2d Lt., Inf., Co. C., 306th M. G. Bn. Killed in action, October 8, 1918
Nowicki, Joseph 158 W. Turnpike, Manhasset, N. Y. Pvt., Co. L., 307th Inf. Killed in action, September 14, 1918
O'Connell, William D. 17 Ash St., Garden City, N. Y. Pvt., Co. C., 114th Inf. Killed in action, October 25, 1918
Patterson, Roger W. 158 Harrison Ave., Mineola, L. I., N. Y. Pvt., 1st cl., Det. Park Fld. Died of aeroplane accident, April 23, 1918
Rand, Gordon L. Lawrence, N. Y. 1st Lt., A. S. S. C., A. E. F. Died, February 6, 1918
Ray, Anthony Hotel Henri, Lynbrook Nassau, L. I., N. Y. Pvt., Hdqrs. Co., 74th Inf. Died of pneumonia, September 20, 1918
Rhinelander, Philip N. Lawrence, N. Y. 1st Lt., 20th Aero Sqd. Killed in action, September 26, 1918
Rhinelander, Thos. J. O. 2d Oyster Bay, N. Y. Pvt., 1st cl., Co. K., 107th Inf. Died of wounds, December 12, 1918
Rice, John 24 Mitchell Ave., Manhasset, N. Y. Pvt., 1st cl., Co. A., 165th Inf. Killed in action, July 29, 1918
Rich, James C. 36 S. Groce St., Freeport, N. Y. Pvt., Ord. Dept. Died of broncho pneumonia, October 7, 1918
Riley, Joseph Aloysius Belmont Park, N. Y. Pvt., Hdqrs. Co. 307th Inf. Died as result of accidental explosion, Sept. 10, 1918
Ritzer, John T. School St., Glen Cove, N. Y. Pvt., Co. L., 107th Inf. Died of pneumonia, November 9, 1918
Roach, John J. Roslyn, L. I., N. Y. Pvt., Co. D., 310th Inf. Died of pneumonia and gas, October 30, 1918
Ronzoni, John E. Williston Rd., E. Williston, N. Y. Pvt., Co. 301st, Pontanezen Bks. Died of pneumonia, October 3, 1918
Roosevelt, Quentin Oyster Bay, N. Y. 1st Lt., 95 Aero Sqd. 1 Pursuit Killed in action, July 14, 1918
Scally, Peter Union Ave., Westbury, L. I., N. Y. Pvt., 1st cl., Co. A., 308th Inf. Killed in action, October 1, 1918
Schierhorst, Conrad V. Sea Cliff, N. Y. Pvt., 1st cl., Hdqrs. Co., 305th Inf. Killed in action, October 16, 1918
Schmitt, Fred. Ferdinand Rockaway Ave., Valley Stream, L. I., N. Y. Pvt., 1st cl., Co. D., 304th M. G. Bn. Killed in action, October 9, 1918
Seaman, Bergen R. Jones Ave., Wantagh, N. Y. Pvt., Co. F., 302d Engrs. Killed in action, September 26, 1918
Shaw, Walter A. Box 187, Mineola, N. Y. Pvt., Co. B., 313th Inf. Killed In action, September 26, 1918
Smith, Arthur L. Terrace Ave., Freeport, N. Y. Pvt., 94th Co. 23d Bn. Died of pneumonia, October 10, 1918
Smith, Charles John 12 Grand Ave., Baldwin, N. Y. Cpl., Co. A., 305th Inf. Killed in action, September 7, 1918
Smith, Clarence E. Prospect Ave., Glen Cove, N. Y. Pvt., Mot. Tk. Co. 549 Died of lobar pneumonia, October 25, 1918
Smith, Eugene S. Syosset, N. Y. Pvt., Co. G., 106th Inf. Died of wounds received in action, October 20, 1918
Smith, Henry Huntington, L. I., N. Y. Pvt., Co. A., 308th Inf. Died of motorcycle accident, May 19, 1918
Soder, Walter P. Clay St., Sea Cliff, L. I., N. Y. Pvt., 15th Aero Sq. Died of motorcycle accident, May 19, 1918
Soper, Chauncey B. 37 Vincent Pl., Lynbrook, N. Y. Pvt., Co. A., 336th Bn. T. C. Died of broncho pneumonia, October 2, 1918
Stango, Aniello Orchard St., Glen Cove, L. I., N. Y. Pvt., Co. G., 38th Inf. Killed in action, July 15, 1918
Stanley, Patrick J. Keene Ave., Floral Park, L. I., N. Y. Pvt., Co. I., 165th Inf. Killed in action, July 28, 1918
Stathis, Peter John Schools St., Glencove, N. Y. Pvt., Co. E., 316th Inf. Died acci. Explosion of hand grenade, Aug. 28, 1918
Stein, Warren Wartman 64 Brower Ave., Rock'e Cen., N. Y. Cpl., 40th Co., 152d Dep. Brig. Died of lobar pneumonia, October 3, 1918
Stanzel, Walter R. 22 Ocean Ave., Baldwin, N. Y. Cook, Co. C., 302d Engrs. Died of lobar pneumonia, April 1, 1918
Story, William C. 171 W. Merrick Rd., Freeport, N. Y. Pvt., 1st cl., Sig. Enl. Reserve Corps Died of collision of aeroplanes, February 26, 1918
Strach, John Roslyn, N. Y. Pvt., Salvage Sq., 9th Q. M. C. Died of lobar pneumonia, August 6, 1918
Straight, Willard D. Old Westbury, N. Y. Major A. E. F. Died of disease, November 30, 1918
Sullivan, John Central Ave., Lawrence, N. Y. Pvt., Co. M. Ord. Dept., U. S. A. Died of broncho pneumonia, October 19, 1918
Sullivan, John J. Cedarhurst, N. Y. Pvt., 1st cl., Co. C., 106th Inf. Died of wounds, November 17, 1918
Teets, Arthur 39 Nassau Bl., Garden City, N. Y. Pvt., 302d T. M. Btry. Died of pneumonia, January 29, 1918
Thurston, Byron M. Magnolia Av., Floral Pk., L. I., N. Y. Sgt., Hqs. Co., 307th Inf. Died of lobar pneumonia, March 18, 1918
Tilley, William E., Jr. Roslyn, N. Y. Pvt., Co. C., 106th M. G. Bn. Killed in action, July 31, 1918
Turner, William B. Garden City, N. Y. 1st Lt., Co. M., 105th Inf. Killed in action, September 27, 1918
van Buskirk, Harold Valley Stream, L. I., N. Y. Pvt., Co. I., 105th Inf. Killed in action, July 28, 1918
Van Cott, Robert 15 Front St., Rockville Cen., N. Y. Pvt., 1st cl., M. G. Co., 106th Inf. Killed in action, September 27, 1918
Van Wagner, Howard A. Locust Valley, L. I., N. Y. Pvt., Co. E., 6th Engrs. Died of wounds, July 28, 1918
Walker, George R. Manhasset, N. Y. Pvt., 1st cl., Co. B., 367th Inf. Died of peritonitis and pneumonia, Jan. 21, 1919
Walsh, James F. Grand St., Westbury, L. I., N. Y. Cpl., Co. B., 307th Inf. Killed in action, July 21, 1918
Walsh, Michael J. Hempstead, N. Y. Capt., Co. I., 165th Inf. Killed in action, October 15, 1918
Wells, Osbourne Liberty Ave., Freeport, N. Y. Pvt., 15th M. G. Bn. Died of tuberculosis, November 1, 1918
Wheeler, Walter S. Cherry St., Hicksville, L. I., N. Y. Cpl., Motor Tr. Co., 465 Motor Sup. Tn. 417 Died of broncho pneumonia, September 26, 1918
White, John F. Main St., East Norwich, N. Y. Pvt., Rct. Aviation Sec. Sig. C. Died of lobar pneumonia, January 21, 1918
Whittaker, Walter, c/o Mrs. Clara Brown 40 Alex. Ave., Free't, L. I., N. Y. Pvt., Co. F. 369th Inf. Died of wounds, August 21, 1918
Wolfle, Arthur Glen Cove, N. Y. Sgt., 1st cl., Co. D., 407th Tel. Bn. Sig. C. Died of broncho pneumonia, November 8, 1918
Wolfle, William Glen Cove, N. Y. Pvt., 5th Bn. 152d Dep. Brig. Died of broncho pneumonia, December 10, 1918
United States Navy
Angell, Lester Taylor P. O. Box 89, Douglaston, N. Y. Apprentice Seaman, U. S. N. Died, September 29, 1918
Benham, Thomas Willis 91 Elliott Pl., Freeport, L. I., N. Y. Fireman 2d cl., U. S. N. Died, August 7, 1918
Berard, Emile Cressy Freeport, N. Y. Ch. Boatswain Died, Oct. 12, 1918, Naval Hospital, Norfolk, Va.
Carman, Calvin Baldwin, N. Y. Surfman, U. S. N. Died of pneumonia, October 28, 1918
Dibble, Robert F. Valley Stream, N. Y. Ensign Died, Feb. 25, 1919, at Fisherman's Island
Griffith, George Henry Mineola, L. I., N. Y. Elec. 2d cl., U. S. N. Died, September 26, 1918
Hendrickson, Arthur R. Great Neck, N. Y. Seaman 2d cl., U. S. N. R. F. Died, May 16, 1918
Jennings, Irving Everett Sea Cliff, L. I., N. Y. Seaman 2d cl., U. S. N. R. F. Died, February 12, 1918
McCreery, William H. Great Neck, N. Y. Landsman for Machinist Mate, Nav. Air Sta. Died, February 11, 1918
Rosenstock, William Coles St., Glen Cove, L. I., N. Y. Chief Machinist Mate, U. S. N. Died, April 6, 1919
Ruppel, Edward William Horton Ave., Val Str., L. I., N. Y. Seaman, U. S. N. R. F. Died, October 16, 1918
Torrance, Robert Alan 49 Jarvis Pl., Lynbrook, N. Y. Lieut.-Comdr Died, Feb. 24, 1921, at British Naval Hosp., Chatham, England
Wood, Lawrence Lockharte Oak and Cen. St., Cedar't, L. I., N. Y. Apprentice Seaman, U. S. N. Died, June 6, 1917
Woolley, Harold Townsend Great Neck, N. Y. Seaman, U. S. M. R. F. Died, October 6, 1918
United States Marine Corps
Lankford, Alex. Cameron Great Neck, N. Y. U. S. M. C. Died of influenza, October 2, 1918



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

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