New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Yates County
United States Army
Name Address Rank and arm of service Date and cause of death
Allen, Valentine P. R. F. D. 1, Benton, N. Y. Pvt., Hq. Co., 3d Brig. 2d Div. Died of broncho pneumonia, October 5, 1918
Bassage, Roy E. R. F. D. 12, Branchport, N. Y. Pvt., Btry. F., 304th F. A. Died of lobar pneumonia, March 7, 1918
Benedict, George W. 205 Keuka St., Penn Yan, N. Y. Sgt., Park Btry., 3d C. Art. Died of brazin menigoccus, October 3, 1918
Bradley, John H. Barnes, N. Y. Cook, Btry. E., 147th F. A. Killed in action, August 14, 1918
Chisholm, Henry L. Penn Yan, N. Y. Pvt., Hq. Co., 308th Inf. Died of lobar pneumonia, November 8, 1918
Conley, Ross M. R. 9, Penn Yan, N. Y. Pvt., Co. C., 211th F. Sig. Bn. Died of pneumonia, October 12, 1918
Costello, Charles E. 129 Elm St., Penn Yan, N. Y. Horseshoer, 35th Engr., C'p. Dix Repl. Draft. Died of meningitis, April 9, 1918
Duell, Jesse Frank R. F. D. 4, Penn Yan, N. Y. Pvt., Co. K., 7th Inf. Killed in action, October 18, 1918
Fisher, Gerald Howard Penn Yan, N. Y. Pvt., Co. A., Hobart Col., Geneva, S. A. T. C. Died of pneumonia, November 29, 1918
Golsmith, William H. R. F. D. 4, Penn Yan, N. Y. Pvt., 24th Co., 6th Bn., 153d Dep. Brig. Died of pneumonia, October 3, 1918
Jessop, Foster F. Rock Stream, N. Y. Pvt., 1st cl., Co. F., 106th Inf. Killed in action, September 27, 1918
Johnson, Harold H. R. F. D. 1, Penn Yan, N. Y. Pvt., 1st cl., Co. C., 2d Brig., M. G. Bn. Killed in action, May 28, 1918
Just, Frank Benham St., Penn Yan, N. Y. Pvt., Co. C., 5th M. G. Bn. Killed in action, June 6, 1918
McManus, John B. 161 Cornwell St., Penn Yan, N. Y. Pvt., 31st Co., New Rec'g. Camp Died of pneumonia, October 31, 1918
Nelson, Carl C. R. F. D. 10, Penn Yan, N. Y. Pvt., Btry. 4, 7th Regt. F. A. Repl. Draft. Died of lobar pneumonia, October 2, 1918
Newby, Willard S. R. F. D. 7, Penn Yan, N. Y. Pvt., Co. C., 311th Inf. Killed in action, October 28, 1918
Rilling, Philip J., Jr. 324 Jacob St., Penn Yan, N. Y. Pvt., Co. D., 312th Am. Tn. Died of pneumonia, November 15, 1918
Savage, James Hayward Rushville, N. Y. Sgt., 1st Co., Q. M. C. Died of lobar pneumonia, September 27, 1918
Scott, Orlo Horace Dresden, N. Y. Pvt., Btry. B., 18th F. A. Died of lobar pneumonia, February 21, 1919
Sproul, Harold Dundee, N. Y. Corp., Co. G., 34th Inf. Died of broncho pneumonia, October 22, 1918
Vermilyea, Sidney C. Dresden, N. Y. 1st Lt., Med. Det., 363d Inf. Died of wounds, November 2, 1918
Waddell, Frank S. 226 E. Main St., Penn Yan, N. Y. Pvt., 75th Co., 18th Bn., Syracuse Rct. Cp. Died of pneumonia, October 6, 1918
Wheeler, Charlie 211 Liberty St., Penn Yan, N. Y. Pvt., Det. Q. M. C. Died of lobar pneumonia, October 19, 1918
Youst, Anthony J. 107 Cherry St., Penn Yan, N. Y. Pvt., San. Det., 38th Inf. Died of wounds, July 16, 1918



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

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