New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


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



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

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