Oneida County | |||
---|---|---|---|
United States Army | |||
Name | Address | Rank and arm of service | Date and cause of death |
Abbuhel, Albert R. | R. F. D. No. 1, Boonville, N. Y. | Pvt., Co. A., 102d Engrs. | Died of influenza, November 5, 1918 |
Adrean, Charles Henry | 1006 Rudolph Pl., Utica, N. Y. | 1st Sgt., Co. A., 107th Inf. | Died of wounds, October 1, 1918 |
Albanese, Pasquale | 315 Kossuth St., Utica, N. Y. | Cpl., Co. D., 310th Inf. | Died of wounds, November 5, 1918 |
Alger, Earl R. | State St., Oneida Castle, N. Y. | Cpl., Co. B., 310th Inf. | Killed in action, October 18, 1918 |
Alsheimer, Joseph J. | 934 Churchill Ave., Utica, N. Y. | Pvt., Co. B., 130th M. G. Bn. | Killed in action, September 28, 1918 |
Alt, Albert J. | R. F. D. No. 1, Maynard, N. Y. | Pvt., 76th Co., 18th Bn., Syra. R. Cp., N. Y. | Died of pneumonia, September 28, 1918 |
Anacker, David | 1422 Martin St., Utica, N. Y. | Pvt., Co. C., 16th Inf. | Killed in action, about October 8, 1918 |
Astone, Gaetano | 913 Mary St., Utica, N. Y. | Pvt., 1st cl., Co. B., M. G. Bn., 7th Inf. | Died of broncho pneumonia, October 18, 1918 |
Baker, Frank | Washington Mills, N. Y. | Pvt., Co. A., 312th Inf. | Killed in action, October 18, 1918 |
Basili, Fred | 321 Broad St., Utica, N. Y. | Pvt., Co. M., 23d Inf. | Killed in action, June 6, 1918 |
Bauer, Harold C. | 146 Elmwood Pl., Utica, N. Y. | Sgt., 1st cl., 807 Aer. Sq., Sig. Co. | Died of motorcycle accident, May 17, 1918 |
Bergen, William P. | Franklin Springs, N. Y. | Pvt., 35th Co., 9th Tng. Bn., 153d Dep. Brig. | Died, May 28, 1918 |
Bingham, Mathew D. | 960 Bleecker St., Utica, N. Y. | Pvt., Co. C., 107th Inf. | Killed in action, September 29, 1918 |
Bis, Ignac | 400 Varick St., Utica, N. Y. | Pvt., 1st cl., Co. F., 9th Inf. | Killed in action, July 18, 1918 |
Blake, Howard L. | 207 Kossuth St., Rome, N. Y. | Pvt., 1st Co., 1st Tng. Bn., 153d Dep. Brig. | Died of broncho pneumonia, January 2, 1919 |
Bowers, Leo J. | 102 Arsenal Sq., Rome, N. Y. | Sgt., Co. A., 312th Inf. | Killed in action, October 18, 1918 |
Brouillette, William E. | New York Mills, N. Y. | Pvt., 1st cl., Co. A., 107th Inf. | Died of influenza, October 23, 1918 |
Brown, Randolph E. | Utica, N. Y. | Capt., Co. K., 9th Inf. | Killed in action, November 3, 1918 |
Brown, Vincent J. | 913 Edward St., Utica, N. Y. | Pvt., Co. A., 52d Engrs. | Died of pneumonia and tonsilitis, May 2, 1918 |
Bruno, Michael | Cornelia St., New Hartford, N. Y. | Pvt., Co. A., 312th Inf. | Killed in action, October 18, 1918 |
Burke, George H. | 448 Lafayette St., Utica, N. Y. | Pvt., 1st cl., Co. A., 9th Inf. | Killed in action, September 12, 1918 |
Burns, Michael | Kellogg St., Clinton, N. Y. | 6th Trench Motor Btry. | Died of lobar pneumonia, September 29, 1918 |
Burns, William C. | 101 1/2 Whitesboro St., Yorkville, N. Y. | Cpl., Co. A., 30th Inf. | Died of acute cardiac dilation, April 23, 1918 |
Burr, William R. | 6 Elm St., Whitesboro, N. Y. | Sgt., Co. C., 106th M. G. Bn. | Died of pneumonia, October 23, 1918 |
Byrne, Vincent | Colonial Theatre, Utica, N. Y. | Cpl., Co. A., 315th Inf. | Died of wounds, October 29, 1918 |
Calogero, Lipani | R. F. D. No. 7, Rome, N. Y. | Pvt., 35th Co., 153d Dep. Brig. | Died of broncho pneumonia, September 27, 1918 |
Campbell, Frank Edward | R. F. D. No. 2, Camden, N. Y. | Pvt., Btry. C., 7th Regt., F. A. Rep. Draft | Died of lobar pneumonia, October 3, 1918 |
Carbone, Andero | 419 Broad St., Utica, N. Y. | Pvt., Co. I., 305th Inf. | Killed in action, October 13, 1918 |
Carney, Thomas F. | 4 Clark Pl., Utica, N. Y. | Pvt., 1st cl., Co. B., 312th Inf. | Killed in action, October 23, 1918 |
Carpenter, Robert S. | 1118 Summit Pl., Utica, N. Y. | Wagoner, Hq. Det., M. G. Bn. | Died of pneumonia, October 16, 1918 |
Carter, Chester William | 1528 Brinckerhoff Ave., Utica, N. Y. | Pvt., Co. A., 107th Inf. | Died of wounds, August 15, 1918 |
Charter, Basil W. | Camden, N. Y. | Ck., Co. B., 107th Inf. | Died of broncho pneumonia, October 23, 1918 |
Citriniti, Vincent | 719 Jay St., Utica, N. Y. | Pvt., Co. D., 61st Inf. | Killed in action, November 8, 1918 |
Ciufo, Salvatore | 401 Buffalo St., Utica, N. Y. | Pvt., Co. C., 345th Inf. | Died of lobar pneumonia, October 22, 1918 |
Clemens, Jay Earle | 775 Lawrence St., R. 7, Rome, N. Y. | Pvt., 7th Rgt., F. A., Repl. Draft., Camp Jackson, S. C. | Died of broncho pneumonia, October 4, 1918 |
Clipston, Ernest S. | Clinton, N. Y. | Pvt., Btry. A., 76th F. A. | Died of broncho pneumonia, January 13, 1919 |
Cochran, Wells C. | Oneida Castle, N. Y. | Pvt., M. G. Co., 59th Inf. | Killed in action, August 10, 1918 |
Cole, Arthur J. | 1130 Court St., Utica, N. Y. | Mech., Co. F., 28th Inf. | Died of wounds, May 28, 1918 |
Cooney, Willard P. | 1511 Neilson St., Utica, N. Y. | Pvt., 308th F. A. | - |
Coonrod, William | Camden, N. Y. | Pvt., Btry. A., 308th F. A. | Died of pneumonia, September 24, 1918 |
Crandall, Walter L. | Utica, N. Y. | Pvt., M. G. Co., 107th Inf. | Killed in action, September 29, 1918 |
Cummings, Clarence H. | 601 W. Thomas St., Rome, N. Y. | Pvt., 1st cl., Hq. Co., 306th Inf. | Killed in action, August 14, 1918 |
Daudelin, Omer | Utica State Hosp., Utica, N. Y. | Pvt., Med. Det. B. H. No. 65 | Died from poisoning and bron. Pneum., Sept. 29, 1919 |
Davenport, Horace Elmer | Sherrill, Oneida Co., N. Y. | Pvt., Hq. Co., 104th Inf. | Killed in action, September 24, 1919 |
Davies, Owen | 528 Main St., N. Y. Mills, N. Y. | Pvt., Co. M., 39th Inf. | Killed in action, July 19, 1918 |
De Graff, Raymond | 701 Plant St., Utica, N. Y. | Pvt., 1st cl., M. G. Co., 107th Inf. | Killed in action, September 29, 1918 |
De Michele, Guiseppe | 402 Jefferson St., Utica, N. Y. | Pvt., Co. L., 148th Inf. | Died of wounds, November 1, 1918 |
Deming, William J. | 2101 Bleecker St., Utica, N. Y. | Pvt., 1st cl., 1st Pion. Inf. | Died of hemorrhages from frac. Skull, Dec. 28, 1918 |
Dirusso, Dominick | 325 Tilden Ave., Utica, N. Y. | Pvt., Co. H., 123d Inf. | Died of lobar pneumonia, October 23, 1918 |
Dolphin, Francis H. | 776 Lansing St., Utica, N. Y. | Pvt., Co. E., 30th Engrs. | Died of broncho pneum. And empyema, Feb. 25, 1918 |
Donahue, James P. | 602 South St., Utica, N. Y. | Sgt., 1st cl., Det. 1, U. S. A. P. | Died of tuberculosis, February 17, 1919 |
Donley, Julius Michael | 218 Blandina St., Utica, N. Y. | Sgt., Co. M., 326th Inf. | Died of wounds, October 17, 1918 |
Donnelly, Dennis F. | 909 Mohawk St., Utica, N. Y. | Cpl., M. G. Co., 107th Inf. | Died of wounds, September 28, 1918 |
Donnelly, Leo A. | Utica, N. Y. | Pvt., 1st cl., Co. B., 107th Inf. | Killed in action, September 29, 1918 |
Doyle, Daniel William | 905 Bacon St., Utica, N. Y. | Pvt., Co. E., 7th Inf. | Killed in action, October 25, 1918 |
Duke, William | Route No. 2, New Hartford, N. Y. | Pvt., Hq. Co., 369th Inf. | Died of tuberculosis, April 3, 1919 |
Dunn, Cornelius G. | 1435 Steuben St., Utica, N. Y. | Sgt., Co. L., 26th Inf. | Died, self-inflicted gun shot wounds, Dec. 21, 1919 |
Dwyer, Daniel J. | 620 E. Whitesboro St., Rome, N. Y. | Pvt., Co. I., 57th Inf. | Died of pneumonia, October 6, 1918 |
Dymski, Charles | 250 Water St., Utica, N. Y. | Pvt., M. G., 112th Inf. | Died of wounds, October 9, 1918 |
Eraminas, Silvestras | 61 Whitesboro St., Utica, N. Y. | Pvt., Co. B., 312th Inf. | Killed in action, October 22, 1918 |
Evans, William J. | 20 Devereaux St., Utica, N. Y. | Pvt., Co. B., 312th Inf. | Killed in action, October 22, 1918 |
Fairweather, Elmer L. | 326 North Genesee St., Utica, N. Y. | Pvt., Dental Det. 334th M. G. Bn. | Died of broncho pneumonia, October 7, 1918 |
Faulkner, Ernest P. | North Bay, N. Y. | Pvt., M. G. Co., 50th Inf. | Died of wounds, July 19, 1918 |
Federkiewiez, Michael | New York Mills, N. Y. | Pvt., Co. F., 23d Inf. | Killed in action, July 18, 1918 |
Feldman, Mannie | 1110 Bleecker St., Utica, N. Y. | Pvt., 1st cl., Hq. Bn., Gen. Hq. A. E. F. | Died of lobar pneumonia, September 13, 1918 |
Finn, Clarence A. | 1507 West Ave., Utica, N. Y. | Pvt., Co. B., 107th Inf. | Killed in action, September 29, 1918 |
Finnigan, Philip | 1211 Elm St., Utica, N. Y. | Pvt., Co. L., 51st Pion. Inf. | Died, May 31, 1918 |
Fox, Howard | Holland Patent, N. Y. | Pvt., 153d Dep. Brig. | Died of broncho pneumonia, September 29, 1918 |
Ganier, John M. | R. F. D., No. 1, Rome, N. Y. | Cpl., Co. E., 23d Inf. | Killed in action, July 19, 1918 |
Gendron, Arthur J. | 16 Kennedy St., Clayville, N. Y. | Pvt., Co. D., 23d Inf. | Killed in action, June 6, 1918 |
Giarusso, Giovanni | 102 4th St., Rome, N. Y. | Pvt., Co. A., 7th Inf. | Killed in action, July 29, 1918 |
Gigliotti, Joseph | 1143 Mohawk St., Utica, N. Y. | Pvt., 3d Dev., Camp Upton, N. Y. | Died of pneumonia and empyema, May 13, 1919 |
Gilbert, Edward | 822 Oswego St., Utica, N. Y. | Pvt., Co. I., 39th Inf. | Killed in action, Oct. 1, 1918 |
Grancavella, Giovanni | Clark Mills, N. Y. | Pvt., Btry. F., 101st F. A. | Killed in action, July 31, 1918 |
Grosser, Michael E. | R. F. D. 2, Waterville, N. Y. | Pvt., G. S. Inf., 10th R. Co. Columbus Bks. | Died of lobar pneumonia, October 15, 1918 |
Gurry, Edward | 1305 Elm St., Utica, N. Y. | Pvt., 1st cl., Base Hospital 48 | Died of broncho pneumonia, October 21, 1918 |
Hansom, Ravance H. | 236 Front St., Rome, N. Y. | Pvt., Co. H., 2d Provisional Labor Bn. | Died of lobar pneumonia, March 4, 1918 |
Helmuth, Frederick P. | Clinton, N. Y. | Corp., 1st bn., Intelligence Sec., 310th Inf. | Died of wounds, September 29, 1918 |
Hiemenz, Nicholas C. A. | 1134 Orchard St., Utica, N. Y. | Pvt., Co. B., 306th M. G. Bn. | Died of drowning, July 19, 1918 |
Hill, Elon E. | Sherrill, N. Y. | Pvt., Hq. Co. 60th Inf. | Killed in action, September 16, 1918 |
Hoffmeister, Harold C. | 1322 Sunset Ave., Utica, N. Y. | Sgt., Co. I., 1st Pion. Inf. | Killed in action, October 2, 1918 |
Houck, Clarence R. | 173 W. Dominick St., Rome, N. Y. | Pvt., Co. B., 107th Inf. | Killed in action, September 28, 1918 |
Hudders, William L. | 1308 Taylor Ave., Utica, N. Y. | Pvt., Co. B., 312th Inf. | Killed in action, October 22, 1918 |
Hughes, George Glen | R. F. D. 3, Remsen, N. Y. | Pvt., Co. D., 214th Engrs. | Died of lobar pneumonia, October 16, 1918 |
Hugunine, Stanley R. | R. F. D. 2, Verona, N. Y. | Pvt., Co. A., 59th Inf. | Killed in action, August 7, 1918 |
Humphrey, Frederick | 638 Broad St., Utica, N. Y. | Pvt., Ord. Corps. | Died of broncho pneumonia, October 20, 1918 |
Humphrey, George H. | 638 Broad St., Utica, N. Y. | Ord. Camp, Hq. Co., Camp Penniman, Ga. | Died of pneumonia, October 21, 1918 |
Humphrey, Hugh | 2 Winner Ave., Utica, N. Y. | Pvt., Co. B., 312th Inf. | Killed in action, November 4, 1918 |
Hurell, Eugene | 905 Elizabeth St., Utica, N. Y. | Corp., Co. B., 307th Inf. | Died of wounds in action, October 6, 1918 |
Illingworth, James H. | Pratt Ave., Clark Mills, N. Y. | Pvt., 76th Co., 18th Bn., Syracuse R. C., N. Y. | Died of lobar pneumonia, September 21, 1918 |
Jabbour, James B. | 1612 West St., Utica, N. Y. | Corps., Hq. Co., 70th Arty., C. A. C. | Died of pneumonia, October 10, 1918 |
Jackson, Francis C. | 26 West'land St., Whitesboro, N. Y. | Sgt., Co. B., 1st Inf., 107th Inf. | Killed in action, October 17, 1918 |
Jakawanko, John | 100 Depeyster St., Rome, N. Y. | Pvt., Btry. C., 306th F. A. | Killed in action, September 26, 1918 |
Jncuiras, Stapas | 516 Liberty St., Utica, N. Y. | Pvt., Co. D., 321st M. G. Bn. | Killed in action, October 8, 1918 |
Johnson, Davies | 44 Church St., Camden, N. Y. | Pvt., S. A. T. C., Albany Normal Col., N. Y. | Died of broncho pneumonia, October 14, 1918 |
Johnson, Louis Nelson | Washington Mills, N. Y. | Pvt., 1st cl., Co. C., 306th M. G. Bn. | Killed in action, October 12, 1918 |
Jones, John Mann | 764 Bleecker St., Utica, N. Y. | Pvt., 1st cl., Co. C., 7th Inf. | Killed in action, June 21, 1918 |
Kelly, James G. | 56 N. Genesee St., Utica, N. Y. | Corp., Hq. Co., 39th Inf. | Died of tuberculosis, May 5, 1918 |
Kelly, James K. P. | 708 Tilden Ave., Utica, N. Y. | Pvt., Co. A., 12th Am. Tn. | Died of pneumonia, December 23, 1918 |
Kelly, Lynn E. | 904 Blandina St., Utica, N. Y. | Pvt., 1st cl., Co. A., 107th Inf. | Killed in action, August 17, 1918 |
Kelly, Thomas | 621 Lansing St., Utica, N. Y. | Pvt., 1st cl., Co. B., 107th Inf. | Killed in action, September 29, 1918 |
Kenoza, Felix | 409 Buffalo St., Utica, N. Y. | Pvt., 12th Co., Cth'r, N. Y., C. A. C. H. A. S. | Died of influenza and broncho pneu., October 1, 1918 |
Kirk, Paul F. | Sherrill, N. Y. | Pvt., Co. 14th, 153d Dep. Brig. | Died of pneumonia, January 25, 1919 |
Kroll, Frederick W. | 420 Wnitesboro St., Rome, N. Y. | Corp., Co. C., 310th Inf. | Died of wounds in action, October 20, 1918 |
Kucharski, Ignac | 630 Canal St., Utica, N. Y. | Pvt., Co. I., 23d Inf. | Killed in action, November 6, 1918 |
Kulikowski, Casper Felix | Clark Mills, N. Y. | Pvt., 1st cl., Co. A., 107th Inf. | Killed in action, September 29, 1918 |
Kuntz, Clyde R. | Stokes, N. Y. | Pvt., M. G. Co., 59th Inf. | Killed in action, August 10, 1918 |
Laloan, William F. | Rome, N. Y. | Pvt., Co. C., 3d Bn., 20th Engrs. | Died of pneumonia, January 11, 1918 |
Laurin, Loyd J. | Durhamville, N. Y. | Pvt., Sup. Co., 2d Am. Tn. | Killed in action, July 21, 1918 |
Leichty, William C. | Ford St., Boonville, N. Y. | Cook, Serv. Co. I., Camp Johnston, Fla. | Died of influenza and broncho pneu., Sept. 30, 1918 |
Leiss, Charles O. | 1201 Seymour St., Utica, N. Y. | Pvt., Co. D., 312th Am. Tn. | Died of broncho pneumonia, October 11, 1918 |
Lepone, Salvatore | 417 Bleecker St., Utica, N. Y. | Pvt., Co. M., 23d Inf. | Killed in action, June 6, 1918 |
Locher, Charles Lawrence | Trenton Falls, N. Y. | Pvt., 1st cl., Co. D., 23d Engrs. | Died as result of accidental explosion, Nov. 12, 1918 |
Locke, Wilton C. | Camden, N. Y. | Sgt., Hq. Cots., Camp Lee, Va. | Died of pneumonia, October 11, 1918 |
Love, Charles J. | Boonville, N. Y. | Pvt., Co. K., 59th Inf. | Killed in action, October 9, 1918 |
McAuliffe, William A. | 310 Fitcher St., Utica, N. Y. | Pvt., Co. B., 308th M. G. Bn. | Died of motorcycle accident, December 9, 1918 |
McCauley, Edward | 1003 York St., Utica, N. Y. | Corp., Co. B., 107th Inf. | Killed in action, September 29, 1918 |
McIncrow, Alonzo J. | 712 Oswego St., Utica, N. Y. | Pvt., 129th St., Nazaire Casual Co. | Died of broncho pneumonia, January 22, 1919 |
Mahanna, Frank T. | 604 Fay St., Utica, N. Y. | Wagoner, Co. B., 7th M. G. Bn. | Died of wounds, June 2, 1918 |
Marron, William | 1561 Steuben St., Utica, N. Y. | Pvt., Co. B., 107th Inf. | Killed in action, September 29, 1918 |
Martin, Frederick | 1015 Cleveland Ave., Utica, N. Y. | Pvt., Co. B., 130th M. G. Bn. | Killed in action, September 28, 1918 |
Matarrese, Dominic | 739 Catherine St., Utica, N. Y. | Pvt., Co. A., 61st Inf. | Died of wounds, December 20, 1918 |
Mayo, William E. | Dexter Ave., Oriskany, N. Y. | Pvt., Co. L., 23d Inf. | Killed in action, June 25, 1918 |
Meakin, Sydney E. | Oriskany Falls, N. Y. | Pvt., Co. C., 302d Am. Tn. | Died of pneumonia, November 1, 1918 |
Meeker, Robert H. | R. F. D. 3, Taberg, N. Y. | Corp., Co. B., 310th Inf. | Died of wounds, November 1, 1918 |
Miller, George W. | 510 Jefferson Ave., Utica, N. Y. | Sgt., Co. D., 310th Inf. | Died of wounds, October 27, 1918 |
Miller, Jesse R. | Ave., N. Y. | Pvt., Co. A., 7th Inf. | Killed in action, June 21, 1918 |
Mitchell, Thomas F. | 115 Rutger St., Utica, N. Y. | Pvt., 1st cl., Q. M. C., Ft. Sheridan, Ill. | Died of pneumonia, January 1, 1918 |
Moores, Clinton | Ava, N. Y. | Pvt., Co. L., 59th Inf. | Killed in action, July 19, 1919 |
Moran, Arthur Seward | 80 Second St., Camden, N. Y. | Pvt., 1st cl., Co. A., 104th M. G. Bn. | Killed in action, October 17, 1918 |
Murray, James B. | Utica, N. Y. | 2d Lt., A. S. A. | Died of disease, November 8, 1918 |
Nicholson, Michael J. | 1022 Brinckerhoff Ave., Utica, N. Y. | Pvt., 1st cl., Co. A., 107th Inf. | Died of influenza, October 25, 1918 |
Niles, Granville S. | Sauquoit, N. Y. | Corp., Co. C., 310th Inf. | Killed in action, November 4, 1918 |
O'Connell, Thomas | 250 Spring St., Rome, N. Y. | Pvt., M. G. Co., 308th Inf. | Killed in action, October 16, 1918 |
O'Donald, Charles W. | Cen. Ht'l, Main St., Boon'lle, N. Y. | Pvt., 30 41st, 153d Dep. Brig. | Died of bronchial pneumonia, September 27, 1918 |
Orbinatti, Antonio | 126 River St., Rome, N. Y. | Pvt., 153d Dep. Brig., Co. M., 135th Inf. | Died September 28, 1918 |
Owen, John G. | 1421 Taylor Ave., Utica, N. Y. | Pvt., M. D., 58th Inf. | Killed in action, October 2, 1918 |
Pacifici, Peter | First Joseph St., Utica, N. Y. | Pvt., Co. A., 308th Inf. | Killed in action, September 27, 1918 |
Panico, Niccolo | 404 Henry St., Rome, N. Y. | Pvt., Tng. Center, Camp Hancock, Ga. | Died of pneumonia, November 9, 1918 |
Pardi, Bennie | 730 Elizabeth St., Utica, N. Y. | Pvt., Co. A., 107th Inf. | Killed in action, September 29, 1918 |
Pavia, August | 626 Mary St., Utica, N. Y. | Pvt., Co. C., 305th M. G. Bn. | Died of wounds, September 7, 1918 |
Pavlowick, Steve | Cor. Nickel and Jay Sts., Utica, N. Y. | Pvt., Co. C., 1st Bn., U. S. G., Platts'bg, Bks. | Died of lobar pneumonia, October 8, 1918 |
Phillips, Albert C. | 1105 Oak St., Utica, N. Y. | Mech., Co. A., 107th Inf. | Killed in action, September 29, 1918 |
Pietropaoli, Nicola | 617 Potter Ave., Utica, N. Y. | Pvt., Co. A., 55th Inf. | Died of peritonitis and tuberculosis, Oct. 6, 1917 |
Poepel, Otto C., Jr. | 306 Blandina St., Utica, N. Y. | Pvt., Co. D., M. D., B. H., Cp. Upton, N. Y. | Died of influenza and pneumonia, October 11, 1918 |
Pond, Richard E. | Camden, N. Y. | 2d Lt. 85th Aero Sq. | Died of accident, November 13, 1918 |
Porter, Harold J. | 780 Elizabeth St., Utica, N. Y. | Pvt., 1st cl., M. G. Co., 107th Inf. | Killed in action, September 29, 1918 |
Powers, Herman H. | Capron, N. Y. | Pvt., 1st cl., Co. A., 102d Engrs. | Killed in action, October 17, 1918 |
Prentice, Ralph | 1001 State St., Utica, N. Y. | Pvt., Co. B., 312th Inf. | Killed in action, October 22, 1918 |
Priore, Leonard | 523 Mary St., Utica, N. Y. | Corp., Co. L., 61st Inf. | Died of wounds, October 20, 1918 |
Quinn, Archie S. | 722 Oneida St., Utica, N. Y. | Pvt., 1st cl., Co. B., 107th Inf. | Killed in action, September 29, 1918 |
Quinn, Harry V. | 376 Genesee St., Utica, N. Y. | Pvt., 1st cl., M. G. Co., 107th Inf. | Killed in action, September 29, 1918 |
Rabenstein, George H. | 38 Jewett Pl., Utica, N. Y. | Corp., Co. D., 310th Inf. | Killed in action, October 20, 1918 |
Racco, Rocco | 115 Ridge St., Rome, N. Y. | Pvt., Co. C., 308th Inf. | Died of wounds, June 29, 1918 |
Richardson, Irving J. | 210 S. Doxtater Ave., Rome, N. Y. | Sgt., Co. C., 310th Inf. | Killed in action, October 18, 1918 |
Ritzel, Charles J. | 64 Hartford Ter., N. Hartford, N. Y. | Sgt., M. D., 47th Inf. | Died of acute bronchitis, fol. Gas, October 18, 1918 |
Roberts, Claude H. | R. F. D. 1, Westdale, N. Y. | Pvt., Co. D., 52d Pion. Inf. | Killed in action, October 30, 1918 |
Roberts, Leon R. | Holland Patent, N. Y. | Pvt., 31st Co. M. Tk. Div., M. G. Tn. Center | Died of bronchial pneumonia, October 20, 1918 |
Romanzo, John S. | 639 Jay St., Utica, N. Y. | Pvt., unas., Syracuse Rec. Camp | Died of influenza, at home in Utica, Sept. 30, 1918 |
Ross, Roscoe Chester | 706 Jay St., Utica, N. Y. | Mus., 2d cl., Hq. Co., 39th Inf. | Died of tuberculosis, pulmonary, June 6, 1919 |
Roth, Raymond J. | 1500 Syemour Ave., Utica, N. Y. | Pvt., Co. B., 12th Inf. | Killed in action, October 21, 1918 |
Ruden, Frederick J. | Utica, N. Y. | Corp., Co. B., 102d Engrs. | Died of influenza and pneumonia, October 29, 1918 |
Russell, William | Vernon, N. Y. | Pvt., Co. C., 307th Fld. Bmg. Bn. | Died of pneumonia, September 29, 1918 |
Russo, Antonio | 204 Morehead Ave., Utica, N. Y. | Pvt., Co. D., 59th Pion. Inf. | Died of wounds, October 1, 1918 |
Rutkoski, Wladysalw | 1162 Lincoln Ave., Utica, N. Y. | Pvt., Co. M., 23d Inf. | Killed in action, October 6, 1918 |
Sargent, Frank H. | Boonville, N. Y. | Pvt., 26th Co. C. o. Tng. S., Cp. Gordon, Ga. | Died of lobar pneumonia, October 5, 1918 |
Sautter, Harry R. | 9 West'mland St., Whitesboro, N. Y. | Mechanic, Co. C., 106th M. G. | Died of wounds, August 1, 1918 |
Sautter, Walter G. | New Hartford, N. Y. | Pvt., Co. B., 58th Inf. | Killed in action; sinking of Moldavia, May 23, 1918 |
Schaal, Wilham R. | 1328 Mary St., Utica, N. Y. | Pvt., 5th Co., 2d Tng. Bn., 153d Dep. Brig. | Died of lobar pneumonia, September 9, 1918 |
Schafer, Jacob J. | 11 Merritt Pl., N. Hartford, N. Y. | Pvt., Co. B., 106th M. G. Bn. | Died of influenza, October 18, 1918 |
Schaible, Fred | Utica, N. Y. | Corp., Co. B., 107th Inf. | Killed in action, September 29, 1918 |
Schremph, John Patrick | Main St., Sylvan Beach, N. Y. | Pvt., 1st cl., Co. K., 37th Inf. | Died of pneumonia, October 19, 1918 |
Sciortino, Joseph | 133 Buacher St., Rome, N. Y. | Pvt., Co. A., 23d Inf. | Died of peritonitis and broncho pneu., June 27, 1918 |
Seemann, Miller | 1011 Brayton Park Pl., Utica, N. Y. | Sgt., Co. D., 310th Inf. | Died of wounds received in action, October 18, 1918 |
Sherman, Alton M. | Clinton, N. Y. | Pvt., 1st cl., Co. D., 23d Inf. | Killed in action, July 19, 1918 |
Slager, Joe M. | 1124 Lincoln Ave., Utica, N. Y. | Pvt., 1st cl., Co. D., 23d Inf. | Killed in action, October 6, 1918 |
Smith, Frank W. | 422 Main St., Utica, N. Y. | Pvt., Co. B., 107th Inf. | Killed in action, September 29, 1918 |
Smith, Harold | R. F. D. 1, Ava, N. Y. | Pvt., Co. A., 7th Inf. | Killed in action, July 15, 1918 |
Smith, Henry P. | 302 Church St., Rome, N. Y. | Corp., Hq. Co., 310th Inf. | Died, July 8, 1918 |
Smith, Raymond Charles | 725 Bristol St., Utica, N. Y. | Pvt., Co. A., 107th Inf. | Killed in action, September 29, 1918 |
Springstine, George | 413 Brush Ave., Rome, N. Y. | Pvt., Co. A., 16th Inf. | Died of wounds, July 19, 1918 |
Staudenmayer, George J. F. | 716 Blandina St., Utica, N. Y. | Pvt., Co. G., 106th M. G. Bn. | Killed in action, September 18, 1918 |
Sterling, Bruce A., Jr. | R. F. D. 1, Durhamville, N. Y. | Pvt., Co. C., 103d Engrs. | Died of lobar pneumonia, October 7, 1918 |
Sterling, Frank C. | R. F. D. 2, Durhamville, N. Y. | Pvt., Hq. Co., 345th Inf. | Died of pneumonia, October 13, 1918 |
Swain, Edwin | Rome, N. Y., Box 425 | Sgt., Bakery Co., 354th | Died of broncho pneumonia, March 1, 1919 |
Sweetland, Fred | 1803 Whitesboro St., Utica, N. Y. | Pvt., 1st cl., Co. C., 7th Inf. | Killed in action, June 21, 1918 |
Szablak, William F. | 624 Henry St., Utica, N. Y. | Pvt., 1st cl., Co. C., 5th M. G. Bn. | Died of wounds, October 4, 1918 |
Szafranik, Albert | 104 Water St., Utica, N. Y. | Pvt., Co. A., 9th Inf. | Killed in action, July 18, 1918 |
Szczesny, Thomas | 509 Cornlea St., Utica, N. Y. | Sgt., Co. I., 89th Inf. | Died of fall from wagon; frac. Skull, April 25, 1919 |
Tansey, Francis J. | Sherrill, N. Y. | Pvt., Co. A., 4th Inf. | Killed in action, October 21, 1918 |
Thomas, Clarence D. | Vernon, N. Y. | Pvt., 13th Co., 4th Tng. Bn., 151st Dep. Brig. | Died of pneumonia, March 27, 1918 |
Valentine, James | 128 Second St., Rome, N. Y. | Pvt., Co. I., 23d Inf. | Died of septicemia fol. Gunshot wounds, Nov. 26, 1918 |
Van Hennik, Burtis W. | Utica, N. Y. | Sgt., Co. A., 107th Inf. | Died of wounds, August 15, 1918 |
Vowels, Charles P. | R. F. 1, Utica, N. Y. | Pvt., Co. D., 67th Inf. | Died of pneumonia, October 23, 1918 |
Wagner, Ivan John | 632 Blandina St., Utica, N. Y. | Corp., Co. C., 7th Inf. | Killed in action, July 26, 1918 |
Washburn, Glenn | Glenmore, N. Y. | Corp., Co. F., 125th Inf. | Killed in action, August 29, 1918 |
Weissglass, Sam, Jr. | Rome, N. Y. | Sgt., Sr. Gr., Q. M. C., S. for Bkrs. And Cooks | Died of pneumonia, October 7, 1918 |
White, Dewey D. | 209 W. Liberty St., Rome, N. Y. | Corp., Co. L., 7th Inf. | Killed in action, October 20, 1918 |
Wicks, Glenn B. | Sauquoit, N. Y. | 1st Lt., Aviation Sec. 17, Aerial Sq. | Killed in action, October 5, 1918 |
Wiggins, Arthur E. | Rome, N. Y. | Pvt., Q. M. C., Det. Aut. Repl. Draft 301st | Died of pneumonia, November 3, 1918 |
Wilkinson, Earl | Rhode Island, Clinton, N. Y. | Pvt., B. B., 7th R., F. A., R. D., C. Jackson, S. C. | Died of lobar pneumonia, October 2, 1918 |
Williams, E. Daniel | 102 Addington Pl., Utica, N. Y. | Pvt., Co. B., 2d Corps., Repl. Bn. | Died of struck by train, April 4, 1919 |
Wilson, Glen M. | Lee Center, N. Y. | Pvt., Co. D., 309th Inf. | Killed in action, October 25, 1918 |
Wilson, John L. | 1228 Dudley Ave., Utica, N. Y. | Pvt., Co. H., 9th Inf. | Killed in action, July 18, 1918 |
Wood, George Horace | Marcy, N. Y. | Pvt., Co. A., 18th Inf. | Killed in action, July 18, 1918 |
Wysakowski, Whadslaw | 1441 Wheeler Ave., Utica, N. Y. | Pvt., Co. H., 16th Inf. | Killed in action, May 30, 1918 |
Zabry, Chester S. | 903 Morris St., Utica, N. Y. | Sgt., Co. F., 9th Inf. | Killed in action, October 3, 1918 |
Zebantalar, Ernest | 8 1/2 St. Joseph St., Utica, N. Y. | Pvt., 1st cl., Co. E., 7th Inf. | Killed in action, October 2, 1918 |
Zimmerman, Frank X. | 12 Elmwood Ave., Yorkville, N. Y. | Pvt., Co. H., 1st Pion. Inf. | Died of pneumonia, October 10, 1918 |
United States Navy | |||
Barnard, Jay Vincent | Lee Centre, N. Y. | Seaman, 2d cl., U. S. N. R. F. | Died at Great Lakes, Ill., September 30, 1918 |
Boorman, Sidney | Waterville, N. Y. | Apprentice Seaman | Died at Navy Hospital, Newport, R. I., May 19, 1917 |
Cockett, Ray Dutcher | Sauquoit, N. Y. | Fireman, 2d cl. | Died at Navy Hospital, N. Y. City, April 21, 1918 |
Cohen, Harry Oliver | 406 Cooper St., Utica, N. Y. | Boatswains Mate 2d cl. | Died October 3, 1918, Nav. Hosp., Philadelphia, Pa. |
De Lester, Arthur Francis | 111 Louisa St., Utica, N. Y. | Yeoman, 1st cl. | Died, U. S. S. Man'uria, Hbk'n, N. J., Nov. 22, 1918 |
Dillon, Joseph Leo | 768 Mary St., Utica, N. Y. | Apprentice Seaman | Died at Nav. Trn. Sta., Gt. Lakes, Ill., Sept. 28, 1918 |
Dowd, Edwin Anthony | 904 Shaw St., Utica, N. Y. | Seaman, 2d cl. | Died at St. Lukes Hospital, Utica, N. Y., Jan. 30, 1919 |
Fazio, Charles John | 109 Lawrence St., Rome, N. Y. | Mechanic Mate, 2d cl., U. S. N. | Died at Nav. Air Sta., Pensacola, Fla., Mar. 9, 1918 |
Johnson, Carl Frank | 16 Hopper St., Utica, N. Y. | Seaman, 2d cl. | Died, U. S. S. Leviathan, Hbk'n, N. J., April 18, 1918 |
Jones, Tom Owen | 5 Richardson Pl., N. Hartford, N. Y. | Chief Quartermaster | Died, receiving ship, Pensacola, Sept. 24, 1918 |
Joy, Edward Oliver | 871 Bleecker St., Utica, N. Y. | Water tender | Died, U. S. S. Jenkins, St. Johns, New., June 28, 1917 |
Kneeland, Leonard Leander | Chadwick, N. Y. | Q. M., 2d cl., Nav. Air Sta., Trojan, France | Died, August 22, 1918 |
Lacombe, Henry Joseph | Hinckley, N. Y. | Fireman, 2d cl. | Died, U. S. Jacob Jones, December 6, 1917 |
Laduka, Francis Joseph | 227 Whitesboro St., Utica, N. Y. | Fireman, 1st cl. | Died, Nav. Yd., Puget Sound, Wash., Feb. 4, 1920 |
McDonald, Edward Charles | New Hartford, N. Y. | Lieutenant (jg.) | Died, July 29, 1919 |
Millnik, Joseph August | 2006 Carolina St., Utica, N. Y. | Seaman, 2d cl. | Died, Nav. Hosp., N. Y. City, March 1, 1919 |
Phillips, Adelbert Nelson | Clark Mills, N. Y. | Apprentice Seaman | Died, Nav. Hosp., Newport, R. I., Aug. 24, 1917 |
Price, Walter Peter | 625 South St., Utica, N. Y. | Water Tender | Died, U. S. S. Bridge San Ped. DeMac., Dec. 9, 1919 |
Smith, Nelson George | R. F. D. 6, Rome, N. Y. | Apprentice Seaman | Died, Nav. Hosp., Newport, R. I., April 29, 1918 |
Thorpe, Robert Alton | 1025 Oneida St., Utica, N. Y. | Fireman, 2d cl. | Died October 13, 1918 |
Van Esch, Harold Ambrose | 721 Plant St., Utica, N. Y. | Seaman, 2d cl. | Died September 30, 1918 |
Welty, Frank George | 1130 Bleecker St., Utica, N. Y. | Pharmacists Mate, 2d cl. | Died, 5th Regt. B., Det. France, June 6, 1918 |
Wiswall, George Howard | 1159 McQuade Ave., Utica, N. Y. | Seaman, 2d cl. | Died, Nav. Hosp., Pel. Bay, Pk., N. Y., Oct. 8, 1918 |
United States Marine Corps | |||
Brockway, Clifford Leslie | Utica, N. Y. | Sgt., 84th Co., 6th Regt. | Killed in action, June 6, 1918 |
Carr, Joseph Frederick | Utica, N. Y. | 51st Co., 5th Regt. | Killed November 10, 1918 |
Fulmer, Clifford John | Waterville, N. Y. | Corp., 67th Co. | Killed in action, June 6, 1918 |
Head, Harris James | Utica, N. Y. | Pvt., 1st cl., 97th Co. | Died of pneumonia, September 23, 1918 |
Humphrey, George Henry | Utica, N. Y. | 1st Sgt., 96th, 6th Rgt. | Killed in action, September 15, 1918 |
Lovejoy, Joseph Clinton | Lee Center, N. Y. | Co. D., 10th Sep. Btn. | Died of disease, November 8, 1918 |
Lumley, John Robert | 24 Johnson Park, Utica, N. Y. | S. C., 82d Co. | Killed in action, June 8, 1918 |
Pugh, Herschell David | Utica, N. Y. | Co. C., 5th Sep. Batt | Died of wounds received in action, Nov. 2, 1918 |
Smith, Raymond Willard | Utica, N. Y. | Hq. Det. 5th Regt., U. S. M. C. | Died of wounds, June 15, 1918 |