New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Suffolk County
United States Army
Name Address Rank and arm of service Date and cause of death
Baer, Paul H. Sag Harbor, N. Y. Pvt., 25th Rct. Co. Gen. Serv. Inf. Died of pneumonia, March 19, 1918
Baker, Oscar Francis Maple St., Islip, L. I. Pvt., 41st Co., 152d Dept. Brig. Died of broncho pneumonia, October 17, 1918
Balek, William Wall St., East Islip, N. Y. Pvt., Co. L., 30th Inf. Killed in action, October 29, 1918
Barkenbush, John Atlantic St., West Sayville, N. Y. Pvt., Rct. Cp., N. Y. Died of influenza, October 13, 1918
Bartunek, John Fort H. G. Wright, N. Y. Engrs. Cas. Div. C. A. C. School, F. Monroe Died of cerebrospinal syphilis, September 28, 1919
Battle, George F. Sag Harbor, N. Y. Pvt., Co. D., 308th Inf. Killed in action, October 2, 1918
Becker, Martin 7th St., Huntington, N. Y. Corp., Co. D., 306th Inf. M. G. Bn. Killed in action, October 8, 1918
Beebe, William H., Jr. Orient, N. Y. Mech. Co. H., 305th Inf. Died of wounds, December 14, 1918
Benjamin, Everett F. Riverhead, N. Y. 2d Lt., A. A. S. C. Died of disease, October 1, 1918
Bess, Clifford Leroy Flanders Road, Riverhead, N. Y. Pvt., 27th Co. 7th Bn., 152d Dep. Brig. Died of pneumonia, October 8, 1918
Blydenburgh, Charles H., Jr. East Patchogue, N. Y. Pvt., 1st cl., 42d Co., 153d Dep. Brig. Died of influenza, September 26, 1918
Bohm, Emil R. R. Ave., Islip, N. Y. Pvt., 1st cl., Co. G., 305th Inf. Killed in action, September 27, 1918
Bokinz, Frank 27 Front St., Greenport, N. Y. Pvt., 1st cl., Co. B., 55th Inf. Died of wounds, November 16, 1918
Brooks, Stacy T. East Marion, N. Y. Pvt., M. G. Co. 326th Inf. Died of wounds, November 15, 1918
Brown, Stephen Main St., Center Moriches, N. Y. Pvt., Co. K., Dev. Bn. 3 Camp Upton, N. Y. Died of broncho pneumonia, October 8, 1918
Cameron, Douglas T. Fishers Island, N. Y. 1st Lt., Btry. D., 7th F. Arty. Killed in action, November 3, 1918
Case, Leslie B. Main St., Peconic, N. Y. Pvt., Hq. Co. 152d Dep. Brig. Died of broncho pneumonia, October 19, 1918
Chelberg, James F. Division St., Sag Harbor, N. Y. Pvt., Co. A., 306th Inf. Killed in action, September 6, 1918
Chituk, Charles E. South Jamesport, N. Y. Mec. Co. I., 106th Inf. Died of influenza and broncho pneumonia, October 27, 1918
Clampitt, Robert J. Fort H. G. Wright, N. Y. Sgt. 1st cl., 321st Co. 1st Brig. Tank Corp. Died of pneumonia, October 20, 1918
Clancy, Leland S. South Hampton, N. Y. Pvt., 1st cl., 303d F. Sig. Co. B. Died of drowning, August 19, 1918
Clark, Bryant East Marion, N. Y. Wagoner, Co. A., 302d Engrs. Died of pneumonia, May 10, 1918
Clark, Theodore P. Ft. H. G. Wright, N. Y. Pvt., C. A. C. Mine Planter Mills Died of paralysis of the intestines, April 11, 1917
Cleaves, Raymond L. Amagansett Road, E. Hampton, N. Y. Pvt., Hq. Co., 107th Inf. Died of fracture of spine, involving cord, paraplegia, May 7, 1919
Cockerill, Edward J. Babylon, N. Y. Pvt., 2d Tng. Bn. 26th Inf. Died of lobar pneumonia, December 9, 1917
Conway, John B. Northport, N. Y. Pvt., 1st cl., Co. G., 106th Inf. Killed in action, September 27, 1918
Cook, Rowland 117 South St., Greenport, N. Y. Pvt., Motor Repair Shop Unit 311 Died of lobar pneumonia, October 6, 1918
Daskewick, Peter 1 Main St., Bayshore, N. Y. Pvt., Co. I., 108th Inf Died of endocarditis, June 17, 1918
Dorries, George Commack, N. Y. Pvt., Co. C., 307th Engrs. Died of wounds, October 7, 1918
Dressler, Fritz L. Islip, N. Y. Capt., Office of Q. M. Died of disease, October 16, 1918
Dresser, Hans Patchogue, N. Y. Pvt., 5th Co., 152d Dep. Brig. Died of pneumonia, September 28, 1918
Ferguson, Danforth B. Huntington, L. I., N. Y. Pvt., Btry. A., 42d Arty. C. A. C. Died of pneumonia, October 20, 1918
Feustel, William Travis Ave., Lindenhurst, N. Y. Pvt., Co. F., 114th Inf. Killed in action, October 12, 1918
Floyd, Eugene Babylon, N. Y. Pvt., Co. E., 15th Inf. Died of accidental drowning, August 19, 1917
Ford, Eugene M. Udall Ave., West Islip, N. Y. Pvt., 1st cl., 452d Truck Co. Engrs. M. T. Sec. Died of purulent general peritonitis, Nov. 13, 1918
Fortunato, Umberto Bridgehampton, N. Y. Pvt., 1st cl., Co. E., 307th Inf. Died of hemorrhage of bowels typhoid pneumonia, November 24, 1918
Frazier, George H. Wall St., Huntington, N. Y. Pvt., Co. G., 369th Inf. Killed in action, September 26, 1918
French, Walter W. Ocean Ave., Patchogue, L. I., N. Y. Pvt., Co. B., 106th Inf. Died of wounds, November 30, 1918
Goodell, Lawrence Fisher's Island, N. Y. 2d Lt., Q. M. C. Death by drowning at sea, October 4, 1918
Graham, William Ft. H. G. Wright, N. Y. Pvt., 1st Co. L. I. Sd. C. A. C. Died of pneumonia, March 28, 1918
Hallock, W. Merritt Ronkonkoma, N. Y. Corp., Co. M., 308th Inf. Killed in action, October 14, 1918
Halsey, Edwin C. East Hampton Road, N. Y. Pvt., 1st cl., 2d Co., 4th Mac. Regt. A. S. Died of lobar pneumonia, October 31, 1918
Hamm, Arthur E. West Hampton Beach, N. Y. Capt., Co. M., 326th Inf. Killed in action, Sept. 14, 1918
Hand, Eugene M. Goodground, L. I., N. Y. Pvt., 1st cl., Btry. C., 80th F. A. Died of pneumonia, May 13, 1918
Hargreaves, Paul L. Warwick Ave., Jamaica, N. Y. Pvt., 1st cl., Sn. Service Unit 523 Killed in action, June 4, 1918
Harrigan, Thomas P. Halesite, N. Y. Pvt., 27th Prov. Ord. Dept. Co. 2d Regt., Ord. Tng. Corps. Died cerebrospinal meningitis, October 31, 1918
Haupt, John C. St. Jamesport, N. Y. Pvt., Btry. D., 26th F. A. Died of broncho pneumonia, October 19, 1918
Hemmer, Valentine Andrew Smithtown, N. Y. Pvt., 42d Co. 152d Dep. Brig. Died of lobar pneumonia, October 5, 1918
Herold, John J., Jr. State Hosp., Central Islip, N. Y. Sgt., Mch. Co. C., 308th Inf. Died of wounds, June 26, 1918
Herter, Everit Albert East Hampton, N. Y. Sgt., 1st cl., Co. A., 40th Engrs. Died of wounds in action, June 13, 1918
Horn, Henry Northport, N. Y. Pvt., 1st cl., Co. G., 106th Inf. Killed in action, September 27, 1918
Hurd, John R. Huntington, N. Y. Pvt., Tr. A., 6th Cav. Died of lobar pneumonia, February 13, 1918
Ingersoll, Henry I. Halesite, N. Y. Corp., Co. K., 107th Inf. Died of cerebrospinal meningitis, September 15, 1918
Jacobs, Walter H. Port Jefferson, N. Y. Pvt., 280 Air Sq., Hazlehurst Field, N. Y. Died of pneumonia, December 5, 1918
Jennings, Mark Wells 120 Centre St., Greenport, N. Y. Pvt., S. A. T. C., St. Stephens college Annandale, N. Y. Died of pneumonia and oedema of brain, October 21, 1918
Jobe, William Edward Sag Harbor, N. Y. Pvt., Det. Md., Base Hosp. Cp. Merritt, N. J. Died of broncho pneumonia and influenza, October 4, 1918
Jones, Henry J. East Hampton, N. Y. Pvt., 1st cl., Co. B., 305th M. G. Bn. Killed in action, November 1, 1918
Jones, John W. Orient, N. Y. Pvt., 307th Inf. Killed in action, September 14, 1918
Keenan, Cornelius J. 2d St., Riverhead, N. Y. Pvt., Base Hosp. 61 Died of broncho pneumonia, October 18, 1918
King, William Thomas c/o Le Mart, Kings Park, N. Y. Cook, 29th Co. 8th Bn. 152d Dep. Brig. Died of broncho pneumonia, December 8, 1918
Kloppenburg, Walter H. West Hampton, N. Y. Pvt., Co. L., 9th Inf. Killed in action, November 4, 1918
Landwehr, Percy Carl Ave., Babylon, N. Y. Pvt., Btry. D., 35th F. A. Died of lobar pneumonia, October 22, 1918
Laske, Felix Watermill, N. Y. Pvt., Co. F., 9th Inf. Killed in action, November 10, 1918
Loeffler, Joseph J. Brentwood, L. I., N. Y. Pvt., 1st cl., Co. K., 310th Inf. Killed in action, September 22, 1918
McHugh, John J. Kings Park, Hosp., Kings Park, L. I., N. Y. M. D. Accidental drowning, May 24, 1919
McHugh, William Kings Park, N. Y. Sgt., Base Hosp. 106 Died of tuberculosis, February 13, 1920
Maler, Charles Ralph North Bellport, N. Y. Corp., Co. B., 308th Inf. Died of wounds, June 24, 1918
Mandak, Matias Bay Shore, N. Y. Cook, Co. K., 106th Inf. Killed in action, September 2, 1918
Martel, William Huntington, N. Y. Pvt., Btry. F., 42d Arty. C. A. C. Died as result of accidentally being struck by truck, November 24, 1918
Montgomery, William Montauk, N. Y. Pvt., Co. K., 6th Inf. Died of pneumonia, November 26, 1918
Moore, Howard R. 73 R. R. Ave., Patchogue, N. Y. Pvt., 3d Co. Cots Camp Humphreys, Va. Died of pneumonia, October 6, 1918
Morris, Jesse B. Blue Point, N. Y. 2d Lt., Co. K., 103d Inf. Died, January 12, 1919
Munro, Donald C. Kings Park, N. Y. Pvt., Co. F., 165th Inf. Died from explosion of oil (lubricant), June 16, 1918
Murphy, Joseph F. Cedar St., Babylon, N. Y. Pvt., Co. K., 305th Inf. Killed in action, August 14, 1918
Murray, Roland West Islip, N. Y. Pvt., Co. H., 369th Inf. Killed in action, October 1, 1918
Newton, Edward A. Medford, N. Y. Corp., M. G. Co. 106th Inf. Died of wounds, October 8, 1918
Nichols, James M. Hauppauge, L. I., N. Y. Corp., Co. C., 7th F. Sig. Bn. Died of broncho pneumonia, February 20, 1919
O'Rourke, Michael F. Brunswick Home, Amityville, N. Y. Pvt., Co. M., 307th Inf. Killed in action, September 16, 1918
Overton, William C. Main St., Bellport, N. Y. Pvt., M., Trk. Co. 485 Died of broncho pneumonia, October 3, 1918
Pattison, Cyrus E. 69 N. Ocean Ave., Patchogue, N. Y. Corp., Co. H., 306th Inf. Killed in action, October 2, 1918
Penny, Laurence H. Mattituck, N. Y. Pvt., Co. A., 1st Rep., Engrs. Wash. Bks. Died of pneumonia, January 5, 1918
Perenko, Andro 512 5th St., Greenport, N. Y. Pvt., Co. G., 316th Inf. Died of lobar pneumonia, October 14, 1918
Phillips, Joseph A. Hansen Place, Sayville, N. Y. Pvt., Co. E., 316th Inf. Killed in action, September 29, 1918
Powell, Simon Box 158, Bridgehampton, N. Y. Pvt., 2d Prov. Co. Vet. Tng. Sch. C. Lee, Va. Died of pneumonia, October 17, 1918
Raven, Richard M. Bay Shore, N. Y. 1st Lt. Killed in action, October 18, 1918
Raven, Robert S. Bay Shore, N. Y. Corp., Co. K., 107th Inf. Killed in action, September 29, 1918
Raynor, Egbert Eugene P. O. Box 84, Hauppauge, N. Y. Pvt., Co. G. M. D. Det. Hosp. Died of broncho pneumonia, December 30, 1918
Riffiard, Lincoln Ave. Sayville, N. Y. Corp., Co. M., 307th Inf. Died of wounds, October 23, 1918
Rinck, Joseph 399 W. Main St., Patchogue, N. Y. Sgt., Co. H., 9th Inf. Died of wounds, September 16, 1918
Ritch, Wilson, Jr. Smithtown, N. Y. Corp., Co. D., 306th Inf. Killed in action, September 6, 1918
Rizzuto, Phillip Copiague, N. Y. Pvt., Co. I., 306th Inf. Died of wounds, August 17, 1918
Romano, Lawrence F. Main St., Huntington, N. Y. Corp., Co. M., 305th Inf. Killed in action, October 5, 1918
Ruback, Edward Opp. Martha Voldenauer, Lindenhurst, N. Y. Pvt., Co. C., M. D. formerly Cooks and Bakers School, Camp Greenleaf, Ga. Died of lobar pneumonia, October 6, 1918
Ruser, Wm. Ferdinand 7th St. and N. Y. Ave., Huntington Station, L. I., N. Y. Co. E., 306th Inf. Killed in action, October 28, 1918
Rusy, Joseph Locust Ave., Islip, N. Y. Corp., Co. K., 310th Inf. Killed in action, September 22, 1918
Ryan, Ernest A. Southampton, N. Y. Pvt., Btry. E., 305th F. A. Died of pneumonia, February 8, 1919
Sandomenico, Carl 56 Academy St., Patchogue, N. Y. Pvt., Co. H., 71st Inf. Died of pneumonia and influenza, October 3, 1918
Schmelter, Otto Eastport, N. Y. Pvt., M. G. Co. 305th Inf. Killed in action, September 8, 1918
Scudder, Philip J. Halesiter, N. Y. 1st Lt. Killed in action, August 26, 1918
Shear, Harold E. Mattituck, N. Y. 1st Lt., M. C. Died October 3, 1918
Shields, Arthur F. Patchogue, N. Y. Sgt., Date not known, Co. G., 23d Inf. Killed in action, July 19, 1918
Sherwood, George P. Jefferson Ave., St. James, N. Y. Pvt., 1st cl., Co. F., 313th Inf. Died of wounds, November 6, 1918
Sherwood, William J. Jefferson Ave., St. James, N. Y. Pvt., Co. H., 316th Inf. Died of lobar pneumonia and pleurisy, Oct. 16, 1918
Sickenburg, Frank Melville, N. Y. Pvt., 1st cl., Co. L., 310th Inf. Died November 4, 1918
Sidorovich, Nicholas P. Commack, N. Y. Pvt., 1st cl., Co. I., 305th Inf. Killed in action, October 20, 1918
Simrell, (Sinnell), Arthur L. R. F. D. No. 1, Babylon, N. Y. Pvt., Co. M., 23d Inf. Died of wounds, June 16, 1918
Smith, Harry Huntington, N. Y. Pvt., Co. A., 308th Inf. Killed in action, August 27, 1918
Solomonoff, Isaac Hungington, N. Y. Pvt., 1st cl., Co. D., 106th Inf. Killed in action, September 27, 1918
Soueek, Joseph C. Kensington Ave., Bayport, N. Y. Corp., Cas. Sick, B. H., Cp. Upton, N. Y. Died of general septicemia, April 21, 1918
Spicer, Percy T. Bridgehampton, N. Y. Pvt., 1st cl., Vet. Hosp. 8 Died of lobar pneumonia, September 13, 1918
Squires, Le Roy H. Ponguoque Ave., Goodground, N. Y. Corp., Btry., F., 26th F. A. Died from influenza, October 21, 1918
Swezey, Lewis H. 363 Grove Ave., Patchogue, N. Y. Pvt., 1st cl, Co. G., 305th Inf. Killed in action, October 5, 1918
Thompson, Herman Albert Smithtown, N. Y. Pvt., 43d Co. 152d Dep. Brig. Died of broncho pneumonia, October 15, 1918
Tiivola, August Frederick John 9th Ave., East Northport, N. Y. Pvt., 5th Co. 152d Dep. Brig. Died of broncho pneumonia, October 28, 1918
Tisnower, Isaac Southampton, N. Y. Corp., Co. K., 307th Inf. Killed in action, September 14, 1918
Topping, Nathaniel H. Sagaponack, N. Y. 2d Lt., A. S. Died of accident at Memphis, Tenn., Aug. 23, 1918
Vitello, Fortunato Smithtown, N. Y. Pvt., Co. A., 26th Inf. Died of wounds received in action, October 7, 1918
Wagner, Jacob Charles Box 757, Bayshore, N. Y. Mess Sgt., Hq. Tr. 27th Division Died of influenza and pneumonia, October 30, 1918
Watson, Robert E. No. Broadway, Amityville, N. Y. Sgt., Co. M., 307th Inf. Killed in action, October 12, 1918
Weber, George L. 31 Conklin Ave., Patchogue, N. Y. Pvt., Co. F., 127th Inf. Killed in action, September 1, 1918
Wesch, William P. J. Locust Ave., Babylon, N. Y. Pvt., 5th Co. 152d Dep. Brig. Died of pneumonia, September 23, 1918
Wever, Joseph F. Sayville, N. Y. Sgt., Co. D., 302d Engrs. Killed in action, August 23, 1918
White, Theodore C. Farmingdake Road, Babylon, N. Y. Mech., Co. D., 306th Inf. Died of pleurisy chronic, September 29, 1918
William, Graham Ft. H. G. Wright, N. Y. Corp., 1st Co. C. A. C. Ft. H. G. Wright, N. Y. Died of pneumonia, March 29, 1918
Wishart, Raymond Setauket, N. Y. Pvt., Hq. Co. 305th Inf. Died of pneumonia and gas poisoning, Aug. 24, 1918
Yale, Charles Elmer Patchogue, N. Y. Pvt., Sup. Co. 148th Inf. Died of pneumonia, November 25, 1918
Yeandle, Ernest H. Awixa Ave., Bay Shore, N. Y. Pvt., Cas. Co. 2d Bn., Chem. Warfare Ser. Died of broncho pneumonia, October 4, 1918
Yeswolt, John Great Neck Road, Copiague, N. Y. Pvt., 13th Regt. Feb. Auto. Repl. Draft. Died of broncho pneumonia and influenza, Oct. 11, 1918
Zolijer, Zuliju Southampton, N. Y. Pvt., Co. C., 313th Inf. Killed in action, September 30, 1918
United States Navy
Ackerly, Harry Raymond Prospect St., Huntington, L. I. N. Y. Q. M., 3d class Died, October 17, 1918, Tng. Cp., Pelham Bay Park
Ackerly, William N. Patchogue, N. Y. Coxswain Died, October 18, 1918, Tng. Cp., Pelham Bay Park
Barns, Charles B. Amagansett, N. Y. Seaman Died, October 19, 1918, Hosp. N. Y. C.
Beckman, Henry Frank Sag Harbor, N. Y. Mach. Mate, 2d cl. Died, September 28, 1918
Bennett, Claire C. East Hampton, N. Y. Chief Q. M. Mate Died, January 26, 1918, Hosp., N. Y. City
Billingsley, Ralph Joseph Babylon, N. Y. Chief Carpenter Mate Died, May 25, 1919
Boyeson, Charles Edward Fire Island, N. Y. Landsman Elect'l., radio Died, May 26, 1917, Naval Hosp., N. Y. City
Brown, Henry Squares East Moriches, L. I., N. Y. App. Seaman Died, October 2, 1918, Tng. Station
Carter, Ernest Center Moriches, L. I., N. Y. Surfman Died, July 30, 1917
Drab, William Joseph W. Brook Gardens, Oaksdale, N. Y. Seaman, 2d cl. Died, September 30, 1918, Tng. Station Great Lakes
Glover, Graham Fredus Southold, L. I., N. Y. Seaman Died, January 30, 1919
Griswold, William Henry Southold, L. I., N. Y. App., Seaman Died, June 10, 1917
Hendrickson, John Henry Huntington, N. Y. Pharmacists Mate, 1st cl. Died, September 30, 1918
Jolley, Roy Herbert Water Mill, N. Y. Fireman, 2d cl. Died, May 2, 1918
ketcham, Herbert Endurn Islip, N. Y. Ordinary Seaman Died, November 4, 1918
Kurot, Martin Charles Lindenhurst, N. Y. Chief Mach. Died March 19, 1918
O'Brien, Michael William Sag Harbor, N. Y. Seaman, 2d cl. Died, March 24, 1918
Rothschild, Howard Frank Saxons Ave., Bay Shore, N. Y. Seaman, 2d cl. Died, January 6, 1918, Carolina Hotel, Pinehurst, N. C.
Smith, George Chester Greenport, N. Y. Mess Attendant, 3d cl. Died, August 6, 1917
Wells, Harry Mason Mattituck, L. I., N. Y. Seaman Died, August 6, 1917, Hosp., Huntington, L. I.
Willets, Edward Miller Huntington, N. Y. Seaman Died, July 16, 1920
Williams, Leon Buel Smithtown, N. Y. Mach. Mate, 2d cl. Died June 16, 1918
United States Marine Corps
Mitchell, Henry Martin, Jr. Shelter Island, N. Y. Bks., Det. Indian Head Died, October 21, 1918, of influenza pneumonia
Wabbersen, Charles Fred'k Huntington, N. Y. 94th Co. Killed in action, June 6, 1918
Winnicki, Stanley Riverhead, N. Y. G. Y., Sgt., 61st Co. Died of disease, February 1, 1920



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

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