New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Niagara County
United States Army
Name Address Rank and arm of service Date and cause of death
Anderson, George W. Route 28 Newfane, N. Y. Pvt., 1st cl., 42d Co., 11th Bn., 340th Guard and Fire Co. Died of lobar pneumonia, October 7, 1919
Asman, Frederick Gustave 213 Second Ave., Niagara Falls, N. Y. Cpl., Co. I., 311th Inf. Killed in action, October 26, 1918
Badrow, John Fred Road 14, La Salle, N. Y. Pvt., Hq. Co., 306th Inf. Killed in action, September 11, 1918
Bailey, Harry 2016 La Salle Ave., Niagara Falls, N. Y. Pvt., Co. H., 306th Inf. Died of broncho pneumonia, October 4, 1918
Baker, Philip C. 1738 La Salle Ave., Niagara Falls, N. Y. Pvt., Med. Det., 48th Inf. Died of broncho pneumonia, October 13, 1918
Belknap, Byron E. 440 Clinton St., Lockport, N. Y. Pvt., Co. D., 307th Inf. Died of wounds, August 14, 1918
Bentz, William C. La Salle, N. Y. Pvt., Co. E., 307th Inf. Died of lobar pneumonia, October 7, 1918
Bernas, Walter J. 127 11th St., N. Tonawanda, N. Y. Pvt., Co. L., 6th Inf. Died of tuberculosis, April 17, 1917
Boner, Russell 223 Church St., Lockport, N. Y. Pvt., Aer. Sq. A., A. S. A. Died of drowning, September 2, 1918
Borks, Walter C. 1830 Cleveland Ave., Niagara Falls, N. Y. Pvt., 43d Co., 152d Dep. Brig. Died of pneumonia, October 17, 1918
Brewer, Clinton D. R. F. D. No. 4, Lockport, N. Y. Pvt., Co. G., 309th Inf. Killed in action, September 17, 1918
Broker, Charles F. Box 122, R. F. D. No. 13, No. Tonawanda, N. Y. Cpl., 419th M. Sup. Tr. Died of fractured skull incurred in accident, April 22, 1918
Brooks, Jesse S. 2202 Main St., Niagara Falls, N. Y. Pvt., Co. E., 108th Inf. Killed in action, October 14, 1918
Brown, Jesse E. 351 Walnut St., Lockport, N. Y. Pvt., 10th Co., New Rct. Camp, Camp Wheeler, Ga. Died of lobar pneumonia, November 3, 1918
Brown, Lloyd W. Newfane, N. Y. Pvt., Det. 108, Camp 1, Base Sec. 1 Died of broncho pneumonia, October 9, 1918
Brzostowicz, Joseph H. 61 5th Ave., N. Tonawanda, N. Y. Pvt., 1st cl., Co. G., 390th Inf. Died of lobar pneumonia, November 28, 1918
Burgun, Albert Niagara Falls, N. Y. Pvt., Co. E., 108th Inf. Died of wounds, October 2, 1918
Burow, Albert H. Wakefield, N. Y. Pvt., Co. M., 307th Inf. Died of peracarditis, October 14, 1918
Buters, Alphonso 516 20th St., Niagara Falls, N. Y. Pvt., Co. M., 7th Inf. Died of lobar pneumonia, October 13, 1918
Byers, Arthur I. La Salle, N. Y. Sgt., Co. C., 317th F. Sig. Bn. Died of lobar pneumonia, October 13, 1918
Campisano, Frank W. 508 19th St., Niagara Falls, N. Y. Pvt., Co. B., 302d Bn., Tank Corps. Died of pneumonia, September 25, 1918
Carmack, William G. Niagara Falls, N. Y. 2d Lt., Av. Instruction Center Died of accident, August 9, 1918
Carmer, Charles Shannon 63 A. St., Niagara Falls, N. Y. Pvt., Co. I., 311th Inf. Died of wounds, November 5, 1918
Carpenter, Frank B. Summer St., Lockport, N. Y. Cpl., Co. C., 307th Inf. Killed in action, October 5, 1918
Carr, Herbert W. R. F. D. No. 32, Barker, N. Y. Sgt., Co. M., 7th Inf. Died of influenza, October 7, 1918
Chestnut, Albert J. Ransomville, N. Y. Pvt., 1st cl., Co. A., M. G. Bn. Died of wounds, October 10, 1918
Chiarella, Angelo A. 316 12th St., Niagara Falls, N. Y. Pvt., Co. H., 309th Inf. Died of wounds, October 27, 1918
Cirito, Vincent 311 11th St., Niagara Falls, N. Y. Pvt., Co. H., 309th Inf. Died of tuberculosis, December 20, 1919
Clark, Clarence E. 821 Ontario St., Niagara Falls, N. Y. Cook, Med. Det., 18th Inf. Died of septicema, August 2, 1918
Clute, Grover C. 16 N. Vernon St., Middleport, N. Y. Pvt., Co. A., 307th Inf. Died of wounds, September 12, 1918
Conley, David J. 19 Glenwood Ave., Lockport, N. Y. Cpl., Hq. Co., 309th Inf. Killed in action, September 17, 1918
Conlin, Frank J. 419 Mill St., Lockport, N. Y. Pvt., R. R. Det., Q. M. C., 26th Div. Died of broncho pneumonia, December 18, 1918
Coram, Herbert W. 2016 La Salle Ave., Niagara Falls, N. Y. Pvt., 1st cl., Co. H., 23d Inf. Killed in action, July 18, 1918
Crane, Wilbur Lewiston, N. Y. Pvt., Co. D., 9th M. G. Bn., Co. I., 4th Inf. Killed in action, October 31, 1918
Creamer, Fred Duane Ave., La Salle, N. Y. Pvt., Auxiliary Remount, Dep. 303 Died of meningitis, May 13, 1919
Croft, William, Jr. 1815 Ontario Ave., Niagara Falls, N. Y. Pvt., Co. K., 309th Inf. Died of lobar pneumonia, November 21, 1918
Crogan, Giton Niagara Falls, N. Y. Pvt., 1st cl. M. D. Died of pneumonia, October 8, 1918
Curtiss, Oliver L. Ransomville, N. Y. Cpl., Co. M., 7th Inf. July 2, 1918
Dallas, Leonard G. 223 2d St., Niagara Falls, N. Y. Sgt., Maj. Btry. A. -
Daniels, Albert George 426 1st St., Niagara Falls, N. Y. Pvt., 1st cl., Co. E., 307th Inf. Died of broncho pneumonia, December 2, 1918
Daniels, Charles R. Lockport, N. Y. 2d Lt., 125th Inf. Died of wounds, November 23, 1918
Dean, Allen C. 235 Vine St., Lockport, N. Y. Pvt., Co. B., 312th M. P. Died of broncho pneumonia, October 23, 1918
Di Pasquale, Fortunato 209 11th St., Niagara Falls, N. Y. Pvt., Co. D., 308th Inf. Died of wounds, September 14, 1918
Dolan, Bernard Leo 287 Mill St., Lockport, N. Y. Cpl., Co. I., 309th Inf. Killed in action, November 1, 1918
Donahue, Michael 56 W. Genesee St., Lockport, N. Y. Pvt., Co. B., 307th Inf. Died of lobar pneumonia, September 15, 1918
Downey, Paul 643 6th St., Niagara Falls, N. Y. Pvt., Co. A., Syracuse Univ. Army Tng. Corps., U. S. A. Died of broncho pneumonia, October 17, 1918
Dubradryz, Charles 1201 11th St., Niagara Falls, N. Y. Pvt., Co. K., 30th Inf. Died of wounds, October 22, 1918
Duffy, Edward J. 176 Jackson St., Lockport, N. Y. Pvt., Co. D., 307th Inf. Killed in action, September 6, 1918
Eginton, Walter 39 Prentice St., Lockport, N. Y. Pvt., M. G. Co., 7th Inf. Died of lobar pneumonia, May 5, 1918
Evans, Nick 247 Olive St., N. Tonawanda, N. Y. Pvt., Co. E., 316th Inf. Killed in service, November 4, 1918
Facha, Sam 391 Market St., Lockport, N. Y. 121st St. School, M. G. Tng. Center Died of septic traecheitis, September 18, 1918
Fitzgerald, Chester 98 6th Ave., N. Tonawanda, N. Y. Cpl., Co. I., 125th Inf. Killed in action, October 9, 1918
Flanagan, Charles A. Niagara Falls, N. Y. Pvt., Co. I., 18th Inf. Killed in action, October 8, 1918
Fullem, Thomas L. Sanborn, N. Y. Pvt., Co. A., 307th Inf. Killed in action, September 14, 1918
Gareans, Frank 326 12th St., Niagara Falls, N. Y. Pvt., Co. M., 7th Inf. Killed in action, October 15, 1918
Garrity, William L. Lewiston, N. Y. Pvt., 24th Co., 6th Tg. Bn., 151st Dep. Brig. Died of lobar pneumonia, March 17, 1918
Gerstein, Louis 622 Ferry Ave., Niagara Falls, N. Y. Pvt., Co. E., 307th Inf. Killed in action, September 6, 1918
Gombert, Harvey 482 Bryant St., N. Tonawanda, N. Y. Pvt., Co. F., 307th Inf. Died of wounds in action, September 12, 1918
Gottschalk, Otto C. W. R. F. D. No. 3, Lockport, N. Y. Pvt., Co. D., 306th Inf. Died of broncho pneumonia, February 18, 1919
Gozwald, John 240 13th St., Niagara Falls, N. Y. Pvt., Co. M., 7th Inf. Killed in action, July 15, 1918
Gray, Arnold Gordon 628 21st St., Niagara Falls, N. Y. Pvt., Co. E., 302d Eng. Died of influenza and lobar pneumonia, Feb. 5, 1919
Greenwood, Samuel A., Jr. Niagara Falls, N. Y. 2d Lt., 3d Av. Instruction Center Died of accident, August 11, 1918
Gross, Earl G. Youngstown, N. Y. Pvt., 1st cl., Col. I., 22d Inf. Died of influenza-broncho pneumonia, Oct. 14, 1918
Harpet, Elmer C. Route 39, Gasport, N. Y. Pvt., Co. A., 358th Inf. Killed in action, September 26, 1918
Harrington, Charles D. - 33d Co., 20th Engrs., Wagoner Died of broncho pneumonia, January 4, 1919
Hartmann, Arthur C. Martinsville, N. Y. Pvt., Co. E., 302d Engrs. Killed in action, November 7, 1918
Hauser, Ernest R. F. D. 13, N. Tonawanda, N. Y. Pvt., Co. G., 309th Inf. Killed in action, October 20, 1918
Hayward, Walter 32 Rosewood Ter., La Salle, N. Y. Pvt., Co. D., 307th Inf. Killed in action, September 6, 1918
Herman, Louis J. Martinsville, N. Y. Pvt., 1st cl., Co. K., 108th Inf. Killed in action, August 13, 1918
Hinds, Elliott P. Niagara Falls, N. Y. Capt., Av. Sec. N., attached 12th Aer. Sq. Died of accident, June 24, 1918
Hobbs, Herbert John 1725 La Salle Ave., Niagara Falls, N. Y. Sgt., Co. K., 309th Inf. Killed in action, October 3, 1918
Hoffman, Ward N. Lewiston, N. Y. Sgt., 13th Co., 153d Dep. Brig., Co. M., 311th Inf. Died of lobar pneumonia, January 7, 1919
Hoffmeister, Benjamin J. R. F. D. No. 14, La Salle, N. Y. Cpl., Co. H., 325th Inf. Died of wounds in action, October 15, 1918
Horton, Lester L. Y. M. C. A., Lockport, N. Y. Pvt., Cas. Co. No. 1, Tk. Cps., Cp. Dix, N. J. Died of lobar pneumonia, September 30, 1918
Houseman, Howard T. 222 6th St., Niagara Falls, N. Y. Pvt., Btry. B., 304th F. A. Died of wounds in action, August 20, 1918
Jacoby, Harold J. Niagara Falls, N. Y. 1st Lt., Co. E., 326th Inf. Died of wounds, October 22, 1918, A. E. F.
Jarden, Orlain Earl 559 9th St., Niagara Falls, N. Y. Pvt., Co. G., 308th Inf. Died of wounds in action, August 19, 1918
Jennings, Martin F. R. F. D. No. 23, Wilson, N. Y. Pvt., 1st cl., Co. G., 309th Inf. Killed in action, October 20, 1918
Johnson, Claude L. 508 Cedar Ave., Niagara Falls, N. Y. Blgr., Co. E., 108th Inf. Killed in action, October 14, 1918
Jones, Myron S. 591 Walnut St., Lockport, N. Y. Pvt., Co. B., Inf. Tg. Ctr., Cp. Gordon, Ga. Died of pulmon. Tuberc. And br. Pneum., Jan. 12, 1919
Kaufman, Elmer W. No. Tonawanda, N. Y. Pvt., Co. K., 74th Inf., N. Y. N. G. Drowned in armory swimming pool, Aug. 17, 1917
Kelberer, William D. 828 W. Pierce Ave., Niagara Falls, N. Y. Pvt., 308th Amb. Co., 302d Sn. Tn. Died of broncho pneumonia, August 1, 1918
Kinzie, James E. Lewiston, N. Y. Pvt., Tr. F., 17th Cav. Died of pneumonia, March 25, 1918
Knowles, Frank A. Niagara Falls, N. Y. 2d Lt., Co. G., 106th Inf. Died of wounds in action, September 9, 1918
Koziot, Jan 496 24th St., Niagara Falls, N. Y. Pvt., Co. G., 327th Inf. Killed in action, October 16, 1918
Krause, Frank F. Royalton, N. Y. Pvt., Co. L., 306th Inf. Died of wounds in action, September 9, 1918
Kurth, Stanley E. Newfane, N. Y. Pvt., Co. M., 307th Inf. Died of wounds in action, September 10, 1918
Lanighan, Matthew S. 251 East Ave., Lockport, N. Y. Sgt., Co. I., 309th Inf. Killed in action, October 16, 1918
Lannon, Harry Niagara Falls, N. Y. Sgt., Sup. Co. 61st Arty., C. A. C. Died of pulmonary tuberculosis
La Salle, Thomas 1342 Elmwood Ave., Niagara Falls, N. Y. Pvt., Co. I., 108th Inf. Died of wounds, December 9, 1918
Laurisch, William R. F. D. No. 8, Hartland, N. Y. Pvt., Gas Det., 78th Div., Camp Dix, N. J. Died of pneumonia, June 24, 1918
Lee, Walter Palmer 628 Chilton Ave., Niagara Falls, N. Y. Cpl., Co. K., 309th Inf. Died of wounds in action, October 12, 1918
Lockwood, Glenn F. Lockport, N. Y. 1st Lt., Cav. Died November 5, 1918
Lowery, Russell 273 Ferry Ave., Niagara Falls, N. Y. Pvt., Co. C., 346th Inf. Died of accidentally killed, November 5, 1918
Lubs, Frederick W. 64 Linwood Ave., N. Tonawanda, N. Y. Pvt., Co. M., 311th Inf. Killed in action, October 26, 1918
McKinney, Arthur W. 2113 10th St., Niagara Falls, N. Y. Cpl., Co. G., 307th Inf. Died of broncho pneumonia, February 20, 1919
McMahon, William R. 130 Shanck St., No. Tonawanda, N. Y. Pvt., Co. C., 307th Inf. Killed in action, September 15, 1918
Malenoski, John 319 14th St., Niagara Falls, N. Y. Pvt., Co. E., 108th Inf. Killed in action, September 29, 1918
Manning, Francis L. Gasport, N. Y. Pvt., 1st cl., Co. G., 309th Inf. Died of pulm. Tuberculosis, January 2, 1919
Martin, George W. 283 Bryant St., . Tonawanda, N. Y. Pvt., 1st cl., Co. K., 108th Inf. Killed in action, September 29, 1918
Martin, Russell I. F. F. D. 13, N. Tonawanda, N. Y. Pvt., 1st cl., Co. K., 108th Inf. Killed in action, September 29, 1918
Meek, John W. 45 Robeling Pl., La Salle, N. Y. Pvt., Co. B., 102d Regt. Engr. Died of wounds, July 31, 1918
Merritt, Ransom H. 290 West Ave., Lockport, N. Y. Pvt., 1st cl., Avia. Co. B., Sig. C. Died of airplane accident, May 7, 1917
Meyer, Jacob Anthony 343 Walnut St., Lockport, N. Y. Pvt., 1st cl., Co. M., 314th Inf. Died of pneumonia, November 14, 1918
Middaugh, Joseph B. Wilson, N. Y. Pvt., Co. I., 307th Inf. Died of wounds, September 27, 1918
Miller, Fred Daniel R. F. D. No. 11, Martinsville, N. Y. Pvt., Co. F., 307th Inf. Died of wounds, September 16, 1918
Miller, Jack 112 Niagara St., Niagara Falls, N. Y. Pvt., Co. M., 348th Inf. Died of influenza-broncho pneumonia, Oct. 21, 1918
Miner, Olin D. Lockport, N. Y. Pvt., Co. K., 108th Inf. Killed in action, September 29, 1918
Moeller, Benjamin R. F. D. No. 4, La Salle, N. Y. Pvt., Co. G., 309th Inf. Killed in action, November 1, 1918
Mollion, Antonio 1201 E. Falls St., Niagara Falls, N. Y. Pvt., Co. E., 38th Inf. Died of dysentery, August 21, 1918
Mount, Harry B. Olcott, N. Y. Cpl., Co. I., 309th Inf. Killed in action, September 27, 1918
Mundie, John D. 286 Gounvery St., N. Tonawanda, N. Y. Pvt., 1st cl., Co. D., 307th Inf. Killed in action, June 24, 1918
Mundy, Tony 328 Ontario St., Lockport, N. Y. Pvt., Btry. D., 13th F. A. Died of chronic nephritis, interstitial and uremia, September 12, 1917
Nagel, John 85 Alcott St., Lockport, N. Y. Mech., Co. I., 309th Inf. Died of tuberculosis, January 16, 1919
Neelson, Charles Edward 361 Prospect St., Lockport, N. Y. Pvt., Co. H., 104th Inf. Killed in action, July 13, 1918
Nelson, Frank 4022 McKeon Ave., Niagara Falls, N. Y. Pvt., Co. E., 36th F. A. Died of diabetes mellitus, November 28, 1918
Nelson, Irving E. Niagara Falls, N. Y. Pvt., Tr. E., 8th Cav. Died, August 11, 1918
Nelson, John A. Gasport, N. Y. Cook, Med. Det., B. H., Camp Upton Died of broncho pneumonia, December 29, 1918
Nickerson, Alfred W. Walker Road, Lewiston, N. Y. Pvt., Co. I., 307th Inf. Died of wounds, October 8, 1918
Nolan, George A. 1352 Ontario Ave., Niagara Falls, N. Y. Pvt., 1st cl., Med. Det., 309th Inf. Died of broncho pneumonia and pleurisy, Dec. 6, 1918
Nolan, Martin F. No. Tonawanda, N. Y. 1st Lt. Died of disease, October 9, 1918
O'Hern, Joseph F. 264 Niagara St., Lockport, N. Y. Pvt., Co. C., 307th Inf. Killed in action, June 24, 1918
O'Neil, John T. 1735 North Ave., Niagara Falls, N. Y. Pvt., Co. E., 307th Inf. Killed in action, October 12, 1918
Pallister, Earle Henry Barker, N. Y. Pvt., S. A. T. C., Univ. of Syracuse Died of pneumonia, October 21, 1918
Phillips, Thomas L. 12 Orchard St., Middleport, N. Y. Pvt., Co. G., 326th Inf. Killed in action, October 11, 1918
Plyler, George Espy 19 W. Niagara St., Niagara Falls, N. Y. Cpl., Co. K., 309th Inf. Killed in action, November 1, 1918
Poole, Arthur A. 93 Olcott St., Lockport, N. Y. Pvt., Co. M., 10th Inf. Died of broncho pneumonia, October 15, 1918
Porter, Joseph 23 Cherry St., Niagara Falls, N. Y. Pvt., Det. Q. M. C., Camp Dix, N. J. Died of pneumonia, October 15, 1918
Price, John 778 15th St., Niagara Falls, N. Y. Pvt., Co. H., 4th Inf. Killed in action, October 9, 1918
Prigge, John R. Niagara University, Lewiston, N. Y. Pvt., Co. H., 311th Inf. Killed in action, October 26, 1918
Pritchard, Albert J. 15 McCollum St., Lockport, N. Y. Pvt., Co. B., 307th Inf. Died of pneumonia, February 20, 1919
Pullano, Joseph 642 18th St., Niagara Falls, N. Y. Pvt., Co. E., 307th Inf. Killed in action, October 5, 1918
Pullano, Mike 1358 Pierce Av., Niagara Falls, N. Y. Pvt., Hq. Co., 30th Inf. Killed in action, July 15, 1918
Quinn, Francis Patrick 2019 Lockport St., Niagara Falls, N. Y. Pvt., Co. M., 307th Inf. Died, February 10, 1919
Radloff, Edward C. 1219 Haerberle Ave., Niagara Falls, N. Y. Pvt., Co. F., 305th Inf. Killed in action, October 3, 1918
Raspas, Merle W. 17 E. Niagara St., Niagara Falls, N. Y. Cpl., Co. H., 309th Inf. Killed in action, October 17, 1918
Reidenouer, Jonas G. 1022 19th St., Niagara Falls, N. Y. Cpl., Co. I., 61st Inf. Died of wounds, November 8, 1918
Retzlaff, William J. 79 Walnut St., Lockport, N. Y. Sgt., Co. K., 326th Inf. Killed in action, October 11, 1918
Riddell, William H. 117 24th St., Niagara Falls, N. Y. Pvt., Co. C., 3d M. G. Bn. Killed in action, July 21, 1918
Rising, Howard S. 99 Cottage St., Lockport, N. Y. Pvt., Btry. B., 19th F. A. Died of wounds, September 27, 1918
Robinson, James R. F. D. No. 27, Newfane, N. Y. Pvt., Co. B., 307th Inf. Died of wounds, October 6, 1918
Rodgers, Cornelius Joseph 1807 16th St., Niagara Falls, N. Y. 1st Sgt., Co. K., 309th Inf. Killed in action, October 3, 1918
Rogers, James Myron 160 Robinson St., N. Tonawanda, N. Y. Pvt., Btry. E., 7th Regt., F. A. Repl. Draft. Died of pneumonia, October 5, 1918
Rubbert, John W. Boulevard Rd., La Salle, N. Y. M. T. Unit 311, Camp Holabird, Md. Died of lobar pneumonia, October 1, 1918
Runge, Walter E. 139 Lincoln St., N. Tonawanda, N. Y. Pvt., Co. E., 302d Engrs. Died of wounds, October 2, 1918
Rutherford, James Upton 2617 Seneca St., Niagara Falls, N. Y. Pvt., 34th Co., 152d Dep. Brig. Died of lobar pneumonia, October 4, 1918
Sanders, Allan J. R. F. D. No. 6, Raymond Hill, Lockport, N. Y. Pvt., 1st cl., Co. M., 326th Inf. Died of wounds, October 11, 1918
Scott, Edmund S. 102 Niagara St., Niagara Falls, N. Y. Pvt., 1st cl., Med. Det., 328th Inf. Died of hemorrhage due to ruptured cesoppageal varix, November 25, 1918
Scozzafava, Louis 338 12th St., Niagara Falls, N. Y. Pvt., Co. M., 7th Inf. Killed in action, July 15, 1918
Secord, Roy Burton 947 Ontario Ave., Niagara Falls, N. Y. Ck., Co. M., 307th Inf. Died of broncho pneumonia-influenza, Oct. 31, 1918
Shenk, Alfred H. 613 7th St., Niagara Falls, N. Y. Pvt., 1st cl., M. G. Co., 26th Inf. Killed in action, November 9, 1918
Shomers, Clarence D. 339 6th St., Niagara Falls, N. Y. Cpl., Co. E., 307th Inf. Killed in action, August 27, 1918
Sinclair, Gordon 191 Monroe St., Lockport, N. Y. Pvt., 1st cl., Co. C., 309th Inf. Killed in action, October 20, 1918
Skeets, Frank 433 Park Ave., Lockport, N. Y. Pvt., Co. B., 307th Inf. Killed in action, July 21, 1918
Snyder, Herbert O. 927 Michigan Ave., Niagara Falls, N. Y. Pvt., Tng. Bn., 153d Dep. Brig. Died of pneumonia, October 8, 1918
Sommers, Frank S. 311 Bryant St., N. Tonawanda, N. Y. Pvt., Co. K., 108th Inf. Killed in action, August 11, 1918
Stack, Sylvester S. Niagara Falls, N. Y. Cpl., Co. E., 108th Inf. Killed in action, September 29, 1918
Stock, Carl J. Niagara Falls, N. Y. 2d Lt., Co. H., 107th Inf. Killed in action, October 19, 1918
Stolier, Fred 3211 Highland Ave., Niagara Falls, N. Y. Pvt., M. D. Base, Camp Savier, S. C. Died of homicide, December 6, 1917
Sullivan, Dennis 2216 Niagara Ave., Niagara Falls, N. Y. Pvt., Btry. A., 336th F. A. Died of broncho pneumonia, September 23, 1918
Tarantino, Guiseppe 615 18th St., Niagara Falls, N. Y. Pvt., 3d Co., 1st Tng. Bn., 157th Dep. Brig. Died of cerebro spinal meningitis, December 28, 1917
Taylor, Roland J. Newfane, N. Y. Sgt., Co. B., 326th Bn., Tank Corps. Killed in action, September 12, 1918
Tearney, William J. 336 Third St., Niagara Falls, N. Y. Pvt., Co. H., 309th Inf. Died of pneumonia, November 4, 1918
Testa, Angelo Fieoello 474 2d St., Niagara Falls, N. Y. Pvt., S. A. T. C. Unit. Of Buffalo, Buffalo, N. Y. Died of influenza, October 22, 1918
Thuemke, Henry Route No. 25, Wilson, N. Y. Pvt., Co. A, 166th Inf. Died of pneumonia, October 22, 1918
Thomas, John J. Niagara Falls, N. Y. Pvt., Co. E., 3d Inf., N. Y. N. G. Died of drowning, July 12, 1917
Thrall, Harry E. Route No. 4, Lockport, N. Y. Pvt., 84th Aer. Sq., Kelly Field, Texas Died of broncho pneumonia, February 17, 1918
Tice, Leva A. R. F. D. No. 9, Lake Ave., Lockport, N. Y. Pvt., 1st cl., Co. G., 309th Inf. Killed in action, September 17, 1918
Titus, John R. Niagara Falls, N. Y. Pvt., 1st cl., Co. E., 108th Inf. Killed in action, September 29, 1918
Tomaino, Anthony 49 Mill St., Lockport, N. Y. Pvt., 1st cl., Co. H., 325th Inf. Killed in action, October 17, 1918
Tomlinson, William W. 283 High St., Lockport, N. Y. Cpl., Co. I., 309th Inf. Killed in action, November 1, 1918
Tonda, Anthony 1358 Pierce Av., Niagara Falls, N. Y. Pvt., Btry. F., 3d F. A. Died of pneumonia, March 22, 1919
Toohey, Matthew L. Lewiston, N. Y. Pvt., 1st cl., Co. M., 7th Inf. Died of meningitis and gunshot wounds, Nov. 6, 1918
Tucker, Leo A. 113 Falls St., Niagara Falls, N. Y. Wagoner, Btry. C., 57th Arty., C. A. C.
Velia, Ernest J. 54 Manhattan St., N. Tonawanda, N. Y. Pvt., 1st cl., Co. K., 108th Inf. Killed in action, September 2, 1918
Ware, Joseph G. 33 Lake St., Somerset, N. Y. Pvt., 153d Dep. Brig. Died of disease, November 9, 1917
Weir, John Smith 441 4th St., Niagara Falls, N. Y. Pvt., 1st cl., Co. E., 307th Inf. Killed in action, August 27, 1918
Welch, John J. Niagara Falls, N. Y. 1st Lt., Co. E., 108th Inf. Killed in action, September 29, 1918
Welsh, Howard T. 1653 Ontario Ave., Niagara Falls, N. Y. Sgt., Serv. Pk. Unit, 357th M. T. C. Died of tuberculosis, November 24, 1919
Whalen, Herbert 219 4th St., Niagara Falls, N. Y. Pvt., Mil. Specialist Co., 1st Dep. Div. Died from drowning, July 6, 1918
Wilcox, Charles E. 452 20th St., Niagara Falls, N. Y. Pv ., Hq. Co., 347th Inf. Died of hemorrhage, fall, rupture of duodenum, January 2, 1919
Wolter, George W. 33 Webb St., Lockport, N. Y. Pvt., 1st cl., Co. G., 309th Inf. Killed in action, October 17, 1918
Wojtyta, Wojciech 44 Oliver St., N. Tonawanda, N. Y. Cpl., Co. I., 309th Inf. Killed in action, September 25, 1918
Wyman, Alonzo W. Godfrey Rd., Burt, N. Y. Pvt., Co. C., 307th Inf. Killed in action, September 14, 1918
Wynne, Edward M. 76 N. Adams St., Lockport, N. Y. Pvt., Co. D., 307th Inf. Died of pneumonia, October 12, 1918
Zerlintski, Frank 5th Ave., N. Tonawanda, N. Y. Pvt., Co. C., 307th Inf. Killed in action, October 25, 1918
Ziehl, George Newfane, N. Y. 1st Sgt., Co. I., 309th Inf. Killed in action, October 16, 1918
Zultowski, Zygmunt 2450 Allen Av., Niagara Falls, N. Y. Pvt., Co.M., 7th Inf. Killed in action, July 15, 1918
United States Navy
Beanlac, Leon John 252 Payne Av., N. Tonawanda, N. Y. Seaman, 2d cl. Died, September 20, 1918, Naval Hosp., Great Lakes, Ill.
Bishop, Donald Guild 413 Locust St., Lockport, N. Y. Chief Q. M., Aviation Died February 14, 1919, Nav. Air Sta., Miami, Fla.
Claude, Elmer Samuel 24 Park Pl., Lockport, N. Y. Seaman, 2d cl. Died October 8, 1918, Nav. Av. Rep. Base, Eastleigh, England
Fuery, Leo Michael Middleport, N. Y. Fireman, 3d cl. Died, Nav. Hos., Cape May, N. J., December 22, 1918
Gibson, William Telford 1212 Niagara St., Niagara Falls Machinist's Mate, 1st cl. Died, Nav. Hos., Cape May, N. J., December 22, 1918
Hopkins, Hugh Columbia Hotel, Columbia St., Niagara Falls, N. Y. Boatswains Mate, 1st cl. Died September 26, 1919
McWhirk, Warren Ellsworth 556 7th St., Niagara Falls, N. Y. Lieutenant Died, Oct. 19, 1918, U. S. Naval Hospital, Pelham Bay Park, N. Y.
Macvittie, Carl Duglas 63 Duane Ave., La Salle, N. Y. Q. M., 3d cl. Drowned in U. S. S. Von Steuben, September 6, 1918
Maloney, Ed. Amb. Mich. 516 5th St., Niagara Falls, N. Y. Seaman Died, Navy Hos., N. Y. City, January 11, 1919
Pfahlert, Carl Arthur 34 Chestnut St., Lockport, N. Y. Seaman, 2d cl. Died, Navy Hosp., September 20, 1918
Pomeroy, Ralph Gordon 113 South St., Lockport, N. Y. Seaman, 2d cl. Died, Nav. Tg. Sta., Great Lakes, Ill., Oct. 1, 1918
tern, Roy William R. F. D. No. 36, Middleport, N. Y. Seaman, 2d cl. Died, Naval Hosp.
United States Marine Corps
Barker, Floyd Niagara Falls, N. Y. Sgt., 66th Co. 5th Regt., U. S. M. C. Killed in action, September 14, 1918
Barron, William Lawrence No. Tonawanda, N. Y. 16th Co., Phila Died of pneumonia, August 29, 1918
Fichter, Charles Edward Niagara Falls, N. Y. Cpl., 95th Co., 6th Regt. Died of wounds, July 19, 1918
Freer, Milton Glenn Lockport, N. Y. Co. L., 13th Regt. Died of disease, September 25, 1918
Hathaway, Sanger Allen No. Tonawanda, N. Y. - Died of accident, October 17, 1917
Hefron, Frederick 23 Queen St., Niagara Falls, N. Y. 95th Co., 6th Regt. Died of wounds received in action, July 30, 1918
Josephson, Charles Alfred 441 Portage Rd., Niagara Falls, N. Y. 51st Co. Died of wounds, June 11, 1918
Kurzawski, John 370 Prospect St., Niagara Falls, N. Y. 51st Co., 5th Regt. Killed in action, July 21, 1918
Limbert, Raymond Winston No. Tonawanda, N. Y. 67th Co. Killed in action, June 6, 1918
Parent, Ernest Arthur Niagara Falls, N. Y. Cpl., 133d Co. Died of lobar pneumonia, March 15, 1918
Spring, Ira Louis Niagara Falls, N. Y. Cpl., 45th Co., 5th Regt. Killed in action, June 14, 1918



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

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