New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Schenectady County
United States Army
Name Address Rank and arm of service Date and cause of death
Adach, Konstanty 841 Eastern Ave., Schenectady, N. Y. Pvt., 1st cl., Co. B., 23d Inf. Died of wounds, June 22, 1918
Allen, James W. 336 Veeder Ave., Schenectady, N. Y. Pvt., Co. C., 165th Inf. Died of wounds, August 1, 1918
Anderson, Martin A., Jr. 717 Strohg St., Schenectady, N. Y. Pvt., Btry. C., 78th F. A. Died of wounds, October 5, 1918
Androzeiviez, John 25 Munroe St., Schenectady, N. Y. Pvt., Co. C., 61st Inf. Died of wounds, August 5, 1918
Antkowiak, Joseph A. 77 Foster Ave., Schenectady, N. Y. Pvt., Co. L., 305th Inf. Killed in action, October 5, 1918
Banker, William H. 781 Mott St., Schenectady, N. Y. Corp., Co. D., Hq. Bn. Died of lobar pneumonia, September 21, 1918
Barrett, Ransom Mead 614 Terrace Pl., Schenectady, N. Y. Pvt., Bakery Co. 409, Q. M. C. Died of lobar pneumonia, April 5, 1918
Barton, George R. 230 McClellan St., Schenectady, N. Y. Corp., Co. F., 105th Inf. Died of influenza and bronc., November 8, 1918
Beekman, Alva H. 1329 Albany St., Schenectady, N. Y. Sgt., Co. F., 58th Inf. Died of wounds, October 5, 1918
Bianchi, Guisappe 214 Manhattan St., Schenectady, N. Y. Pvt., Co. D., 148th Inf. Died of wounds, November 1, 1918
Bonzzik, Joseph 208 Crane St., Schenectady, N. Y. Pvt., 1st cl., Co. B., 105th Inf. Died of broncho pneuonia, Noveber 8, 1918
Boone, Raymond L. Mariaville, N. Y. Pvt., 1st cl., M. G. Co. 105th Inf. Died of wounds, October 20, 1918
Bosley, George H. 113 Broadway, Schenectady, N. Y. Pvt., Co. A., 61st Inf. Died of wounds, November 8, 1918
Bramer, Alfred P. Schenectady, N. Y. Sgt., 1st cl., Co. E., 105th Inf. Killed in action, October 17, 1918
Bresette, Wilfred F. Schenectady, N. Y. Sgt., Co. E., 105th Inf. Killed in action, September 29, 1918
Broderick, Edward J. 412 Bridge St., Schenectady, N. Y. Pvt., M. G. Co., 105th Inf. Killed in action, August 11, 1918
Brown, Garnett W. 932 Albany St., Schenectady, N. Y. Pvt., Hq. Co., 9th Inf. Died of an explosion, May 2, 1918
Broxholm, Samuel F. S. R. F. D. No. 4, Delanson, N. Y. Pvt., Co. L., 307th Inf. Killed in action, November 9, 1918
Buck, Leon F. 14 State St., Schenectady, N. Y. Pvt., 1st cl., Co. E., 163d Inf. Killed in action, July 18, 1918
Bull, Clarence J. Schenectady, N. Y. 1st Lt., Co. H., 309th Inf. Killed in action, September 17, 1918
Campbell, Edward A. R. F. D. No. 7, Schenectady, N. Y. Pvt., 23d Sq. Avia. Sec., Sig. C. Died of lobar pneumonia, January 13, 1918
Carmichael, Albert E. 201 Union St., Schenectady, N. Y. Pvt., 1st cl., Co. A., Gen. Hq., 310th M. P. Died -- shot while on duty as M. P., January 10, 1919
Case, Frank C. 1464 State St., Schenectady, N. Y. Pvt., 1st cl., 229th Co., 115 Bn. M. P. C. Died as result accidentally shot, January 7, 1919
Chamberlain, Byron M. Schenectady, N. Y. Corp., Co. E., 105th Inf. Died of wounds, November 11, 1918
Clement, Albert W. 1048 Eastern Ave., Schenectady, N. Y. Pvt., 1st cl. Killed in action, October 16, 1918
Cloutier, Joseph 224 Front St., Schenectady, N. Y. Pvt., Co. B., 28th Inf. Killed in action, July 21, 1918
Clune, Donald M. Schenectady, N. Y. Pvt., Co. E., 105th Inf. Killed in action, September 29, 1918
Colantoni, Nicola 122 Tenth St., Schenectady, N. Y. Pvt., Co. D., 128th Inf. Died of wounds, November 24, 1918
Costanzo, James C. Schenectady, N. Y. Pvt., Co. E., 105th Inf. Killed in action, October 19, 1918
Crego, Arthur V. Schenectady, N. Y. Corp., Co. C., 102d F. Sig. Bn. Killed in action, October 17, 1918
Cutler, Grant H. Schenectady, N. Y. Pvt., 3d Co. Cp. Devens, Repl. Dft. Died of pneumonia, March 14, 1918
Davis, Charles James 616 Congress St., Schenectady, N. Y. Pvt., Co. F., 305th Inf. Killed in action, October 3, 1918
David, Harry V. 1020 Crane St., Schenectady, N. Y. Pvt., Hq. Co., 105th Inf. Died of broncho pneumonia, November 3, 1918
Delekta, John 228 Batley St., Schenectady, N. Y. Pvt., Co. F., 105th Inf. Died of wounds, September 20, 1918
Delia, Rocca Peter 5 Jefferson St., Schenectady, N. Y. Pvt., 1st cl., Co. E., 58th Inf. Killed in action, July 18, 1918
Demarest, Frank 2 Holmes St., Scotia, N. Y. Pvt., Co. G., 71st Inf. Died of pneumonia and influenza, October 2, 1918
Doolittle, Gilbert Schenectady, N. Y. 1st Lt., Co. B., 303d Engr. Killed in action, September 25, 1918
Dowdell, Francis James 105 Wright Ave., Schenectady., N. Y. Pvt., Hq. Co., 7th Bn. Mec. U. No. 11, A. S. C. Died of accident, April 5, 1918
Dunham, Stanislaw 221 Crane St., Schenectady., N. Y. Pvt., Co. M., 325th Inf. Died of wounds, October 13, 1918
Fallon, George J. 917 Delmont Ave., Schenectady, N. Y. Pvt., 1st cl., Cas. Det. C. A. Scl., Ft. Mon., Va. Died of influenza, October 17, 1918
Fiore, Joseph 3 Congress St., Schenectady, N. Y. Pvt., 1st cl., Co. B., 38th Inf. Killed in action, July 15, 1918
Frick, George 713 Ave. A., Schenectady, N. Y. Pvt., 1st cl., M. G. Co. 109th Inf. Killed in action, October 1, 1918
Fuller, Harry Jay 150 Crane St., Schenectady, N. Y. Pvt., Co. A., 355th Inf. Died of wounds in action, August 11, 1918
Fuller, William H. Schenectady, N. Y. 1st Lt., Co. F., 105th Inf. Killed in action, August 9, 1918
Garigall, Concetto 618 Van Vrank. Ave., Schenectady, N. Y. Pvt., Co. H., 312th Inf. Killed in action, November 6, 1918
Grasso, Frank 7382 Strong St., Schenectady, N. Y. Pvt., S. A. T. C., Union College, Schenectady, N. Y. Died of influenza, November 4, 1918
Guenther, Christian Rotterdam Junction, N. Y. Pvt., 2d Co. 7th Prov. Ord. Regt. Bn. Died of pneumonia, October 18, 1918
Hart, Waval A. 546 Broadway, Schenectady, N. Y. Pvt., Co. E., 2d Inf., 105th Inf. Killed in action, October 19, 1918
Herzog, Elmer J. 208 Vley Road, Schenectady, N. Y. Sgt., M. G. Co., 105th Inf. Died of pneumonia, October 30, 1918
Hildebrand, Marclay J. 550 Broadway, Schenectady, N. Y. Mec., M. G. Co., 105th Inf. Died of broncho pneumonia, October 22, 1918
Huber, Adolf 77 Third St., Schenectady, N. Y. Sgt., Co. C. 301st Bn. Tank Corps Died, accidentally killed by aerial bomb, Sept. 2, 1918
Hudach, Oswald 332 Broadway, Schenectady, N. Y. Pvt., 5th Co., 2d Tng. Bn. 151st Dep. Brig. Died, frac. Base of skull, r. r. accident, April 15, 1918
Huszar, Anthony L. Schenectady, N. Y. Pvt., 1st cl., Co. A. M. P. 1st Div. Died of grippe, October 2, 1918
Judge, John James 157 1/2 Clinton St., Schenectady, N. Y. 1st cl., Hq. Co., 7th Inf. Killed in action, October 5, 1918
Kalfayan, Mike M. 134 Jay St., Schenectady, N. Y. Pvt., Co. D., 16th Inf. Killed in action, July 18, 1918
Karker, Wesley B. 1216 Albany St., Schenectady, N. Y. Sup. Sgt., Co. F., 105th Inf. Killed in action, September 30, 1918
Kimball, Scott P. 507 Brandywine Ave., Schenectady, N. Y. Pvt., 1st Co., 152d Dep. Brig. Died of influ. And lobar pneumonia, September 28, 1918
Lasher, William L. 732 Broadway, Schenectady, N. Y. Pvt., Ship Rep. Shop Unit 301 Died of pneumonia, September 27, 1918
Leland, Herbert H. 358 Summit Ave., Schenectady, N. Y. Bd. Master, Hq. Co., 105th Inf. Died of broncho pneumonia, November 5, 1918
Lyons, Neil J. 523 Liberty St., Schenectady, N. Y. Sgt., 5th T. Co. M. T., Dept. M. G. T. Cen'p Died of disease, October 17, 1918
Looman, Walter A. 913 Stanley St., Schenectady, N. Y. Corp., Co. L., 39th Inf. Killed in action, September 27, 1918
Lowicki, Walter E. 122 Van Guys Ave., Schenectady, N. Y. Pvt., Co. M., 6th Inf. Killed in action, October 14, 1918
Lupold, Merrill B. Schenectady, N. Y. Mr. Sig. Engr. Co. C., 102d F. Sig. Bn. Died of meningitis, January 18, 1919
Malerbs, Antimo 44 Jay St., Schenectady, N. Y. Pvt., Co. G., 319th Inf. Died of wounds, November 24, 1918
Mancini, Cesare 110 Ramin St., Schenectady, N. Y. Pvt., 1st cl., M. G. Co. 105th Inf. Killed in action, September 29, 1918
Mardo, Sam 512 Weaver St., Schenectady, N. Y. Pvt., Co. C., 23d Inf. Killed in action, October 3, 1918
Maxwell, John J. 17 James St., Schenectady, N. Y. Sgt., Hq. Det. Hq. M. P. Corps. Died from drowning, February 27, 1919
Merwin, Hugh R. 3 Hampton Ave., Schenectady, N. Y. Corp., Q. M. C. Det. Office, Hq. S. O. S. Died of spinal meningitis, December 16, 1918
Murray, Robert 43 Haigh Ave., Schenectady, N. Y. Sgt., Hq. Co., 105th Inf. Killed in action, September 27, 1918
Musco, Angelo 508 Cutler St., Schenectady, N. Y. Ck., 53d Dep. Brigade Died of broncho pneumonia, January 29, 1918
Napiorkowski, Felix 329 Bridge St., Schenectady, N. Y. Pvt., Co. A., 23d Inf. Died of wounds, October 4, 1918
Nemi, Thomas 525 Van Vrank. Ave., Schenectady, N. Y. Pvt., 1st cl., Co. I., 23d Inf. Killed in action, July 1, 1918
Nichols, Howard Schenectady, N. Y. Pvt., Co. A., 3d M. G. Bn. Killed in action, July 18, 1918
Nunn, Paul H. Schenectady, N. Y. Corp., Co. F., 105th Inf. Died of pneumonia, January 4, 1918
Pagliaroli, Isidoro 20 Jefferson St., Schenectady, N. Y. Pvt., 1st cl., Co. K., 312th Inf. Died of lobar pneumonia, March 20, 1919
Palleschi, Scipione 17 John St., Schenectady, N. Y. Pvt., Btry. E., 32d F. A. Died of broncho pneumonia and influ., Oct. 10, 1918
Park, Earl A. 212 Fifth St., Schenectady, N. Y. Pvt., M. G. Co., 105th Inf. Killed in action, October 20, 1918
Paticigo, Charles M. 1 Mill Lane, Schenectady, N. Y. Pvt., Co. D., 16th Inf. Died of acute rheumatic pericarditis, June 21, 1919
Patnode, Ambrose E. 319 Schenectady St., Schenectady, N. Y. Corp., Co. F., 105th Inf. Died of wounds, September 30, 1918
Patten, John A. Schenectady, N. Y. 2d Lt., Inf., Co. D., 4th Inf. Killed in action, October 8, 1918
Phillips, Roland R. 120 Lafayette St., Schenectady, N. Y. Pvt., Btry. D., 31st F. A. Died of pneumonia, October 17, 1918
Plomienski, Zygmund 4 Madison St., Schenectady, N. Y. Pvt., Co. E., 327th Inf. Killed in action, October 15, 1918
Potter, Henry B. R. F. D. No. 6, Glenville, N. Y. Corp., Sup. Co., 14th Inf. Died, acute pneumonia fever, October 8, 1918
Reed, Stephen J. J. Schenectady, N. Y. Capt., M. C. Killed in action, October 3, 1918
Renwick, Thomas 511 Christler Ave., Schenectady, N. Y. Sgt., Btry. E., 19th F. A. Died of wounds, October 20, 1918
Renzo, Carmino 2 David Terrace, Schen., N. Y. Pvt., 1st cl., M. G. Co., 23d Inf. Died July 23, 1918, of wounds.
Robinson, Frank E. 100 Balston Road, Schen., N. Y. Pvt., 1st cl., Co. E., 2d Inf. Died of struck by trolley car, August 22, 1917
Rodwell, Lonnis Thomas 406 Lafayette St., Schenectady, N. Y. Pvt., Co. D., 367th Inf. Died of pneumonia, October 9, 1918
Rorick, Leroy 208 Bailey St., Schenectady, N. Y. Pvt., Co. C., 326th Inf. Died of influenza, October 28, 1918
Rowe, Lester L. 208 Fourth Ave., Schenectady, N. Y. Pvt., 1st cl., Co. C., 60th Inf. Killed in action, October 14, 1918
Schilling, Franz F. Schenectady, N. Y. 1st Lt. Killed in action, July 2, 1918
Schuyler, Roy A. Pattersonville, N. Y. 1st Lt. Killed in action, September 26, 1918
Shiely, Harry J. 864 Emmett St., Schenectady, N. Y. Pvt., Co. F., 105th Inf. Killed in action, September 27, 1918
Smith, Giles O. Stop 5, Albany Rd., Schenectady, N. Y. Pvt., Cp. Humphreys, Va., Aut. Repl. Dft. Died of influ. And broncho pneumonia, Mar. 2, 1919
Smith, Henry 222 Nott Terrace, Schenectady, N. Y. Pvt., Hq. Co., 105th Inf. Died of pulmonary edema meningitis, Dec. 7, 1918
Somers, Ralph Charles 338 Schenectady St., Schenectady, N. Y. Pvt., Btry. A., 309th F. A. Died of injuries, January 22, 1918
Stafford, Ernest E. 621 Chapel St., Schenectady, N. Y. Pvt., Co. C., 108th M. G. Bn. Died September 9, 1918, of wounds received in action
Stevens, Joseph R. 5 Oregon Ave., Schenectady, N. Y. Pvt., 1st cl., Co. E., 105th Inf. Killed in action, October 17, 1918
Strugnell, James G. Schenectady, N. Y. Pvt., 1st cl., Co. E., 105th Inf. Killed in action, October 19, 1918
Stucliffe, James O. 131 S. Church St., Schenectady, N. Y. Sgt., Hq. Co., 105th Inf. Died of cerebro spinal meningitis, Nov. 16, 1918
Swiegart, George John 330 Summit St., Schenectady, N. Y. Corp., 157th Dep. Brig. Died of disease, June 15, 1918
Thomas, Courtland J. 345 McClelland St., Schenectady, N. Y. Pvt., Co. D., 303d Au. Tn. Died of appendicitis, May 7, 1918
Tinnerholm, Ivar E. Schenectady, N. Y. 2d Lt., A. S. Died July 22, 1918, of accident in Texas.
Urbamski, Joseph 229 Front St., Schenectady, N. Y. Pvt., Co. M., 312th Inf. Killed in action, November 1, 1918
Urys, John F. Schenectady, N. Y. Pvt., Co. A., 39th Inf. Killed in action, October 11, 1918
Vrooman, Hermon M. 975 Albany St., Schenectady, N. Y. Pvt., Co. F., 105th Inf. Killed in action, August 6, 1918
Wait, William W. 27 Washington Ave., Schenectady, N. Y. Pvt., 1st cl., Avia. Sec., Sig. E. R. C. Died of aeroplane accident, May 9, 1918
Way, Arthur E. 1626 Union St., Schenectady, N. Y. Pvt., 1st cl., Hq. Co., 105th Inf. Killed in action, October 16, 1918
Wemple, Everett J. 61 Palmer Ave., Schenectady, N. Y. Pvt., Tng. School, Cp. Taylor, Ky. Died of scarlet fever, January 20, 1918
Wilson, Ernest M. 3 broadway, Schenectady, N. Y. Pvt., 52d Co., 13th Bn., 151st Dep. Brig. Died of lobar pneumonia, September 30, 1918
Zaleski, John 5 Deves Terrace, Schenectady, N. Y. Pvt., Co. A., 126th Inf. Killed in action, July 31, 1918
Zeh, Dennis F. Glenville, N. Y. Pvt., 1st cl., Co. B., 28th Inf. Killed in action, July 19, 1918
United States Navy
Bailey, Donald Finley 1203 Eastern Ave., Schenectady, N. Y. Elect. 2d cl., radio Died, Naval Hospital, March 5, 1918
Biggerstaff, Alexander C. 143 Barrett St., Schenectady, N. Y. Seaman, 2d cl. Died in hospital, October 12, 1918
Downey, Stephen John 119 No. Ferry St., Schenectady, N. Y. Seaman, 2d cl., Armed Draft. Detail, N. Y. C. Died November 24, 1917, S. S. Octation
France, Ferdinand John 427 Paige St., Schenectady, N. Y. Q. M. 3d cl. Died September 23, 1918, U. S. S. Birmingham at sea.
Geren, Bernard Frederick 119 Lafayette St., Schenectady, N. Y. Ships writer Died December 20, 11918, N. Y. City
Hansett, Stanley Alex R. F. D. No. 6, Schenectady, N. Y. Seaman Died February 4, 1918, U. S. S. Solace
Hudson, Charles Richard 512 Van Vrank. Ave., Schenectady, N. Y. Q. M. 1st cl. Died Sept. 30, 1918, U. S. S. Ticonderoga at sea.
Hyde, Guy Chester 11 Eagle St., Scotia, N. Y. Fireman 3d cl. Died February 15, 1918, Naval Hospital
Kneip, Edward Charles 352 Mohawk Ave., Scotia, N. Y. Mach. Mate, 1st cl., Nav. Air Sta., Croisic, Fr. Died July 1, 1918, Naval Air Station
Moss, John Howard 40 Ten Broeck St., Scotia, N. Y. Seaman, 2d cl. Died June 18, 1918, U. S. S. MacDonough
Tilema, William 103 Guilderland Ave., Schenectady, N. Y. Coxswain Died March 3, 1920, Naval Training Station
Trudeau, Loomis 919 Campbell Ave., Schenectady, N. Y. App. Seaman Died April 11, 1918, U. S. S. Lakemoor
United States Marine Corps
Gaden, Alexander 1 Water St., Schenectady, N. Y. Bks. Det., Norfolk, Va. Died of pleurisy, March 24, 1918



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

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