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 |