New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Ontario County
United States Army
Name Address Rank and arm of service Date and cause of death
Abbott, Mike Clark St., Shortsville, N. Y. Pvt., Co. A., 9th Inf. Killed in action, July 18, 1918
Alcock, Charles H. Stanley, N. Y. Pvt., 31st Co., Receiving Camp, Camp Wheeler, Georgia Died of pneumonia, November 1, 1918
Balesteri, Frank W. 29 Herbert St., Geneva, N. Y. Pvt., 31st Co., Receiving Camp, Camp Wheeler, Georgia Died of pneumonia, November 4, 1918
Bellizi, Frank 133 N. Jenissie St., Geneva, N. Y. Pvt., Co. F., 23d Inf. Died from accident, April 4, 1918
Blyleven, Harry 84 Geneva St., Geneva, N. Y. Pvt., Co. H., 307th Inf. Killed in action, Aug. 27, 1918
Bonnani, Anacheto 36 State St., Geneva, N. Y. Pvt., 1st cl., Co. I., 23d Inf. Killed in action, June 7, 1918
Boals, Laverne Main St., Napes, N. Y. Pvt., 31st Co., Rec. Camp, Camp Wheeler, Georgia Died of pneumonia, November 4, 1918
Burke, John E. 222 Chapin St., Canandaigus, N. Y. Bglr., Co. D., 325th Inf. Killed in action, October 25, 1918
Burnett, Albert Meade 95 Phelps St., Canandaigus, N. Y. Pvt., Co. I., 311th Inf. Died of wounds, October 26, 1918
Campbell, Leslie James Gorham, N. Y. Pvt., Co. E., 307th Inf. Died of wounds, September 9, 1918
Casterline, Charles E. Stanley, N. Y. Pvt., 1st cl., Co. L., 108th Inf. Killed in action, September 28, 1918
Cook, James Victor, N. Y. Pvt., 1st cl., Co. G., 307th Inf. Killed in action, September 6, 1918
Corenza, Sebastino Monroe St., Bristol, N. Y. Corp., Co. D., 307th Inf. Died of influenza, January 26, 1919
Cornell, Frank R. R. F. D. 3, Clifton Springs, N. Y. Pvt. Died of influenza, October 15, 1918
Cornish, Henry D. 81 Kehien St., Naples, N. Y. Pvt., 1st cl., Auxiliary Dep. 308 Died of influenza, January 17, 1920
Crane, Harry L. W. B. Lockwood, 1 Tillman St., Gen. Pvt., 1st cl., Amb. Co. 31, Sn. Tn. Died of wounds, October 21, 1918
Damico, Maramo 310 Exchange St., Geneva, N. Y. Pvt., 153d Dep. Brig. Died of broncho pneumonia, October 2, 1918
Dakin, John E. 1 N. Exchange St., Geneva, N. Y. Pvt., Btry. B., 35th F. A. Died of lobar pneumonia, October 20, 1918
Demorest, Millard W. R. F. D. 1, Naples, N. Y. Corp., Co. H., 307th Inf. Died of lobar pneumonia, February 22, 1919
Driscoll, Jerry J. Clifton Springs, N. Y. Sgt., 1st cl., Co. F., 303d Engrs. Killed in action, July 15, 1918
Eckel, Guy E. Rushville, N. Y. Btry. E., 19th F. A. Killed in action, September 18, 1918
Elston, Clifford E. R. F. D. 5, Geneva, N. Y. Wag., Sup. Co., 307th Inf. Died of diabetic coma, May 3, 1918
Ezzo, Tony R. R. Ave., Manchester, N. Y. Pvt., Co. H., 307th Inf. Killed in action, August 27, 1918
Fitzsimmons, George G. 21 Center St., Geneva, N. Y. Pvt., 375th Aero Serv. Sq. Died of pneumonia, March 28, 1918
Flannigan, Thomas Gorham, N. Y. Sgt., 10th Co., C. A. C. Died of nephritis, August 7, 1919
Flynn, Andrew L. Lyons Road, Geneva, N. Y. Pvt., U. S. A. Died of lobar pneumonia, August 17, 1918
Flynn, John K. 26 Kirkwood Ave., Geneva, N. Y. Sgt., Co. F., 23d Inf Died of wounds, October 6, 1918
Flynn, Sullivan 88 Denter St., Geneva, N. Y. Pvt., Co. F., 163d Inf. Killed in action, July 26, 1918
Fox, George 30 Canal St., Geneva, N. Y. Pvt., Co. M., 23d Inf. Killed in action, June 6, 1918
Frarey, Walter W. R. F. D. 1, Stanley, N. Y. Pvt., 1st cl., Co. B., 108th Inf. Died of wounds, October 28, 1918
Gavin, William W. 37 West Ave., Geneva, N. Y. Pvt., Btry. E., 308th F. A. Died of lobar pneumonia, February 8, 1919
Golos, Phillip 204 N. Main St., Geneva, N. Y. Pvt., Co. I., 311th Inf. Killed in action, October 20, 1918
Grandy, Laertis 135 Lake St., Geneva, N. Y. Pvt., 1st cl., Co. G., 307th Inf. Killed in action, September 15, 1918
Hagadorn, Leland J. Orleans, N. Y. 1st Lt., Av. Sec. Rec. C. Died of accident, February 23, 1918
Helfer, Howard Naples, N. Y. Corp., Co. F., 4th Inf. Died of wounds, October 6, 1918
Herzberg, Henry R. F. D. 6, S. Bristol, N. Y. Pvt., 1st cl., Co. L., 147th Inf. Died of broncho pneumonia, Nov. 8, 1918
Hibbard, Lawrence S. Gorham, N. Y. Pvt., 10th Rct., Co., Gen. Serv. Inf. Died, born pneu., October 15, 1918, Columbus, Ohio
Johnson, Charles E. R. F. D. 3, Naples, N. Y. Pvt., Btry. D., 308 F. A. Died of wounds in action, October 25, 1918
Keith, Harry B. 172 High St., Geneva, N. Y. Corp., Co. H., 307th Inf. Died, broncho pneu., and typh. Fever, Dec. 5, 1918
Kelley, William F. R. F. D. No. 3, Geneva, N. Y. Pvt., 25th Co., 7th Bn., 151st Dep. Brig. Died of lobar pneumonia, October 6, 1918
Kennedy, Harold L. 336 Main St., Geneva, N. Y. Cpl., 5th Bn. Inf., Candidate's school Died of pneumonia, November 29, 1918
Lautenslager, Earl W. 16 Sweeney Ave., Geneva, N. Y. Pvt., Co. B., 108th Inf. Killed in action, September 29, 1918
Lemma, Samuel 60 Ontario St., Canandaigua, N. Y. Pvt., Med. Det., 7th Inf. Killed in action, June 18, 1918
Lindner, Oscar John Teft Ave., Clifton Springs, N. Y. Pvt., 1st cl., Co. I., 311th Inf. Died of wounds in action, October 20, 1918
Love, James Adelbert Ladue Ave., Clifton Springs, N. Y. Pvt., Co. M., 307th Inf. Killed in action, September 6, 1918
Makovsky, Frank J. Geneva, N. Y. Cpl., 6th Co., C. A. C., Unas., Ft. Dupont, Del. Died, January 7, 1918
Mapes, Marvin E. Geneva, N. Y. Sgt., Co. B., 301st Tank Corps Killed in action, September 28, 1918
Miles, George A. Gorham, N. Y. Cpl., Co. H., 307th Inf. Killed in action, August 27, 1918
Miller, Roscoe Conklin Canandaigua, N. Y. Sgt., 19th Co., 4th Regt., Air Serv. Mec. Died of wounds, February 16, 1919
Monaco, Vicenzo 41 Hubert St., Geneva, N. Y. Pvt., Co. H., 307th Inf. Killed in action, August 27, 1918
Moran, Fred Box 43, Stanely, N. Y. Pvt., 1st cl., Co. I., 311th Inf. Died of sinus phrompesis, March 1, 1919
Mulvey, Howard J. 70 N. Genesee St., Geneva, N. Y. Pvt., 35th Co., 9th Tng. Bn., 153d Dep. Brig. Died of broncho pneumonia, October 23, 1918
O'Brien, John B. Brigham Hall, N. Y. Pvt., Co. M., 305th Inf. Died of wounds, October 7, 1918
O'Byrne, Patrick J. Geneva, N. Y. Pvt., Co. B., 108th Inf. Died of broncho pneumonia and influenza, Oct. 30, 1918
Overstreet, Coy 83 Genesee St., Geneva, N. Y. Pvt., Co. C., 164th Inf. Died of pneumonia, March 15, 1918
Parish, Seeley B. Phelps, N. Y. Pvt., 302d Field Sig. Bn. Died of pneumonia, November 20, 1918
Pierce, Howard L. R. F. D. No. 1, Bristol Center, N. Y. Wag., Sup. Co., 11th F. A. Killed in action, November 8, 1918
Pinckney, Alto C. Geneva, N. Y. Cpl., Co. B., 108th Inf. Killed in action, October 29, 1918
Pratt, Henry E. Manchester, N. Y. Pvt., 1st cl., Co. G., 307th Inf. Killed in action, September 5, 1918
Quadrozzi, Joseph 43 Herbert St., Geneva, N. Y. Pvt., Co. I., 346th Inf. Died of pneumonia, December 5, 1918
Quinn, Thomas Henry 79 Sherrill St., Geneva, N. Y. Pvt., 1st cl., Co. C., 7th Inf. Killed in action, October 18, 1918
Rogers, Merritt C. 100 Mill St., Geneva, N. Y. Pvt., Chem War. Serv., Edgewood Arsenal, Edgewood, Md. Died of influenza, October 29, 1918
Rogers, Newton C. Canandaigua, N. Y. 1st Lt., 96 Aero Sq. Killed in action, September 16, 1918
Savage, Murray L. Bristol Center, N. Y. Cpl., Co. G., 328th Inf. Killed in action, October 8, 1918
Schaffer, Jacob J. Naples, N. Y. Pvt., Co. I., 307th Inf. Killed in action, August 25, 1918
Schrader, George Charles 75 W. Main St., Shortsville, N. Y. Pvt., Co. I., 311th Inf. Killed in action, October 26, 1918
Scott, Lawrence J. Stanley, N. Y. Pvt., 1st cl., Co. G., 307th Inf. Died of broncho pneumonia, December 13, 1918
Simpson, James L. 274 Bristol St., Canandaigua, N. Y. Pvt., Co. D., 502 Engrs. Died of pneumonia, January 21, 1918
Toner, Peter J. 33 Grove St., Geneva, N. Y. Sgt., Btry. C., 74th Arty. C. A. C. Died of influenza, October 4, 1918
Turner, William 25 South Ave., Manchester, N. Y. Pvt., Co. B., 108th Inf. Killed in action, September 29, 1918
Vols, Camille Clifton Springs, N. Y. Pvt., 1st cl., Btry. E. 308th F. A. Died of broncho pneumonia, February 22, 1919
Weinman, John Philip R. F. D. No. 1, Clifton Springs, N. Y. Pvt., 1st cl., Co. I., 311th Inf. Died of measles and broncho pneumonia, Dec. 21, 1918
Williams, William A. Geneva, N. Y. Sgt., Co. M., 23d Inf. Killed in action, June 6, 1918
Winnek, Edward F. Geneva, N. Y. 1st Lt., Co. B., 108th Inf. Killed in action, September 29, 1918
United States Marine Corps
Graves, Richard Nelson Geneva, N. Y. 64th Co., 2d Regt. Died of disease, March 22, 1919
United States Navy
Finear, William Patrick R. F. D. No. 3, Victor, N. Y. Seaman, 2d cl. Died, March 3, 1918, Naval Hosp., N. Y. City
McIntyre, Edward Byron 60 Charlotte St., Canandaiqua, N. Y. Seaman Died on U. S. S. Rondo at sea, February 6, 1919
Miles, John Henry Shortsville, N. Y. Fireman, 2d cl. Died, Nav. Hosp., League Is., Pa., Dec. 22, 1917
Smith, Charles Lucius Canandaigua, N. Y. Chf. Mach. Mate Died, Naval Hosp., Key West, Fla., Oct. 13, 1918
Whipple, Foster Clifton Springs, N. Y. Chf. Mach. Mate Died, Naval Hosp., N. Y., October 11, 1918



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

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