New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Cayuga County
United States Army
Name Address Rank and arm of service Date and cause of death
Antore, Emanuel 2 Wallace Ave., Auburn, N. Y. Wagoner, Sup. Co. 309th Inf. Died of broncho pneumonia, February 8, 1919
Babebak, Mike 167 Seymour St., Auburn, N. Y. Pvt., Co. E., 23d Inf. Killed in action, July 18, 1918
Baldwin, Benjamin Earl Montezuma, N. Y. Mech. M. G. Co. 325th Inf. Killed in action, August 8, 1918
Baranski, Zygmunt 51 Perrim St., Auburn, N. Y. Pvt., 1st cl., Co. A., M. G. Bn 1st Brigade Killed in action, June 7, 1918
Barrett, James M. 31 Mattie St., Auburn, N. Y. Pvt., Co. A., 14 Engrs. Died of septicema, March 17, 1919
Berlin, Otto W. Sterling Station, N. Y. Pvt., Co. D., 306th Inf. Killed in action, October 4, 1918
Braunig, Bernard Nicholas 61 Steel St., Auburn, N. Y. Pvt., Syracuse Univ. Students Army Tng. C. Died of pneumonia, October 13, 1918
Brooks, Isaac B. 142 Wall St., Auburn, N. Y. Pvt., Btry C. 305th 1/2 F. A. Died of broncho pneumonia, February 12, 1919
Burch, Elmer L., Jr. 173 Perrine Ave., Auburn, N. Y. Pvt., 9 Co. 153 Dep. Brig. Died of broncho pneumonia, September 28, 1918
Calimori, Frank Auburn, N. Y. Pvt., 1st cl., Co. M., 108th Inf. Killed in action, September 28, 1918
Case, Henry James R. F. D. 20, Venice Center, N. Y. Pvt., M. G. Co. 305th Inf. Killed in action, September 8, 1918
Cerie, Charles L. 21 Madison St., Auburn, N. Y. Pvt., Btry. B., 6 F. A. Died of wounds, October 4, 1918
Chapman, Leslie Kellogg 18 Orchard St., Auburn, N. Y. Mechanic, Co. D., 128th Inf. Killed in action, September 1, 1918
Churchill, Frank G. Moravia, N. Y. Corp., Co. A., 307th Inf. Died of wounds, October 31, 1918
Close, Delmer Locke, N. Y. Wagoner, 9th Co., 20th Engrs. Died of typhoid fever, November 22, 1918
Cornell, La Rowe Auburn, N. Y. Pvt., Co. A. 502 Engrs. Died of lobar pneumonia, February 1, 1918
Dawson, George A. 24 1/2 Gaylord St., Auburn, N. Y. Pvt. Co. E., 309th Inf. Killed in action, September 21, 1918
Flynn, James D. Seneca St., Weedsport, N. Y. Pvt., 3 Co. Ord., Reinforce't Det. Died of broncho pneumonia, October 18, 1918
Frazer, Jesse C. R. F. D. No. 5, Auburn, N. Y. Corp. Co. A., 306 F., Sig. Bn. Died of general peritonitis
Frisbie, Earl T. R. F. D. No. 5, Cayuga, N. Y. Pvt., Co. L., 312th Inf. Died of wounds, in action, November 2, 1918
Greenleaf, Mott Looke, N. Y. Pvt., Co. H., 308th Inf. Died of lobar pneumonia, April 2, 1918
Hall, Glenn A. Box 16, Weedsport, N. Y. Pvt., Co. B., 312 Am. Tn. Died of pneumonia, following influenza, October 10, 1918
Hawley, Wilford S. Union Springs, N. Y. Pvt., M. G. Co. 167th Inf. Died of broncho pneumonia, February 13, 1919
Hearn, Charles E. 2 Sherwood St., Auburn, N. Y. Pvt., Co. B., 118th Engrs. Died of broncho pneumonia, October 20, 1918
Herrick, Leland H. 107 N. Division St., Auburn, N. Y. Pvt., Co. B., 307 Motor Rep. Bn. Unit, MTC Died of influenza and pneumonia, September 25, 1918
Hicks, Claude Auburn, N. Y. Cp., Bty. E., 70 Aty. C. A. C. Ft. W'worth, N. Y. Died of lobar pneumonia, April 5, 1919
Hopper, Lewis P. 8 Grant Ave., Auburn, N. Y. Pvt., Co. B., 312 Am. Tn. Died of pneumonia, October 11, 1918
Hubert, George D. Locke, N. Y. Sgt., Co. C., 38th Inf. Killed in action, July 15, 1918
Ingersoll, George E. R. F. D. 2, Sterling Station, N. Y. Co. F., 2 Bn. Edgewood Arsenal, M. D. Died of influenza, broncho pneumonia, October 21, 1918
Irish, Eugene J. Auburn, N. Y. 2d Lt., Co. F., 167th Inf. Killed in action, September 15, 1918
Ives, Arthur W. Genoa, N. Y. Pvt., 23 Rct. Co. Cav. Unass., Jeff., Bks., M. Died of pneumonia, March 15, 1917
Kilmer, Leland A. 127 Owasco St., Auburn, N. Y. 2nd Btry., F. A. Repl. Regt. Died of lobar pneumonia and influenza, October 1, 1918
La Buff, Jay Cato, N. Y. Corp. Hq. Co. 309th BA. Died of pneumonia and lobar pneumonia, February 3, 1919
Laurson, Axel 137 South St., Auburn, N. Y. Pvt., Co. M., 59 Pion. Inf. Died of lobar pneumonia, September 17, 1918
Lefever, Daniel W. Auburn, N. Y. Pvt., Co. K., 108th Inf. Killed in action, October 15, 1918
Leone, Antonio Auburn, N. Y. Pvt., 1st cl., Co. K., 108th Inf. Killed in action, September 29, 1918
Lewis, Harry James R. F. D., Martville, N. Y. Pvt., 1st cl., M. G. Co. 38th Inf. Killed in action, July 20, 1918
McCandrew, Frank B. 13 Homer St., Union Springs, N. Y. Pvt., Co. G., 312 Inf. Died of empyema right chest fol. Pneumonia, September 8, 1918
McGrain, Edward O. Auburn, N. Y. 1st Lt., Co. C., 69th Engrs. Died of disease, October 8, 1918
Maloney, Paul L. 121 Owasco St., Auburn, N. Y. Pvt., Co. D., 212 Engrs. Died of lobar pneumonia, September 26, 1918
Manley, Edward Weedsport, N. Y. Wagoner Sup. Co. 28th Inf. Killed in action, July 18, 1918
Mead, Clyde S. Auburn, N. Y. Corp., Co. M., 108th Inf. Killed in action, September 28, 1918
Morgan, John Auburn, N. Y. Pvt., Co. M., 108th Inf. Killed in action, September 28, 1918
Murray, John D. 5 Tuxville, Square, Auburn, N. Y. Pvt., 1st cl., Co. D., 309th Inf. Killed in action, September 28, 1918
Nachbahr, Gustaf A. Route 47, Cato, N. Y. Pvt., 1st cl. Died of lobar pneumonia, March 29, 1918
Norris, Hubert C. Auburn, N. Y. Mechanic Co. M., 108th Inf. Killed in action, September 28, 1918
Palmer, George D. R. F. D. No. 38, Port Byron, N. Y. Pvt., Co. B., 16 Bn. U. S. G. D. S. Died of lobar pneumonia, October 16, 1918
Pease, Edward F. Weedsport, N. Y. Co. G., 108th Inf. Killed in action, September 29, 1918
Peters, Donald R. F. D. 5, Auburn, N. Y. Gas and oil Ser. Unit 2d Det. Q. M. C. Died of lobar pneumonia comp. influenza, Oct. 13, 1918
Quinby, Herndon D. Victory, N. Y. Pvt., Co. I., 328th Inf. Died of wounds, July 6, 1918
Quinn, Frank E. Scipio, N. Y. Pvt., Btry., B., 36th F. A. Died of lobar pneumonia, October 19, 1918
Raesler, Myron A. 43 Park Ave., Auburn, N. Y. Corp., Co. M., 108th Inf. Killed in action, September 29, 1918
Ragulia, Peter Port Byron, N. Y. Pvt., Co. F., 38th Inf. Killed in action, July 15, 1918
Rice, Wilhemus M. Auburn, N. Y. 1st Lt., Hq. Co., 111th Inf. Died from wounds, no date
Roto, Charles F. 11 1/2 Church St., Auburn, N. Y. Pvt., Co. C., 8th Prov. Ord., Bn. Died of wounds, October 2, 1918
Ryan, Timothy 90 Owasco St., Auburn, N. Y. Pvt., Co. C., 59th Pion. Inf. Died of pneumonia, September 19, 1918
Secaur, Jno. B. 180 Grant Ave., Auburn, N. Y. Pvt., 94 Co., 23 Bn. Camp Syracuse Died of influenza, October 5, 1918
Simpianto, Antonio 17 Vananden St., Auburn, N. Y. Pvt., 1st cl., Co. E., 309th Inf. Killed in action, November 1, 1918
Stanek, Stanislaw Auburn, N. Y. Pvt., Co. F., 108th Inf. Killed in action, September 28, 1918
Sullivan, Dennis A. 69 Lansing St., Auburn, N. Y. Sgt., Co. A., 26th Inf. Died of wounds, June 12, 1918
Tincknell, George E. R. F. D. No. 7, Auburn, N. Y. Pvt., Co. H., 308th Inf. Died of cerebro spinal meningitis, March 21, 1918
Toole, James J. 187 State St., Auburn, N. Y. Corp., Co. M., 108th Inf. Killed in action, October 17, 1918
Tripp, Harry R. F. D., Weedsport, N. Y. Pvt., 1st cl., Co. F., 108th Inf. Killed in action, September 29, 1918
Tyler, John J. R. F. D. No. 6, Auburn, N. Y. Pvt., 1st cl., Evac. Hosp. 19 Died of scarlet fever, June 28, 1918
Walker, Kenneth Knapp 47 Clark St., Auburn, N. Y. Pvt., Hq. and Sup. Co., 6 A. A. Bn. Died of pneumonia, October 7, 1918
Wall, Harry M. 142 Curtis Pl., Auburn, N. Y. Pvt., Co. E., 309th Inf. Died of broncho pneumonia, October 19, 1918
Ward, William, Jr. 14 Lawton Ave., Auburn, N. Y. Sgt., Co. M., 108th Inf. Killed in action, September 29, 1918
Weaver, Elmer S. 17 Leogan St., Auburn, N. Y. Pvt., Co. B., 358th Inf. Killed in action, October 27, 1918
Wright, Raymond C. 90 Washington St., Auburn, N. Y. Corp., Co. B., 305 Bn. Tank., C. Cp. Polk, N. Y. Died of pneumonia, October 12, 1918
United States Marine Corps
Bristol, Homer Edward Auburn, N. Y. U. S. M. C. Died of disease, November 18, 1918
Clark, Clarence Lee Weedsport, N. Y. Co. B., M. G. Bn. U. S. M. C. Killed in action, November 2, 1918
Daley, Joseph Michael Auburn, N. Y. Corp., 18th Co., San Domingo Killed in action, June 10, 1918
Blester, Benjamin Pridolin Auburn, N. Y. Cpl., U. S. M. C. Died of wounds, October 9, 1918
United States Navy
Beyea, Willis Edwin Union Springs, N. Y. Coxswain Died October 12, 1918
Crady, Joseph Francis R. F. D. 33 Union Springs, N. Y. Fireman 3d cl. Died April 26, 1918
Herbert, Richard John 55 Standart Ave., Auburn, N. Y. Seaman 2nd cl. Died October 7, 1918
Hiscroft, John R. F. D., Victory, N. J. Fireman 1st cl. Died June 2, 1918
Holcomb, Roy E. c/o John Menzies Weedsport, N. Y. Fireman 3d cl. Died April 14, 1918
O'Connor, James Thomas 214 Clark St., Auburn, N. Y. Apprentice Seaman Died September 22, 1918
Stone, David Howard, Jr. 20 Letchworth St., Auburn, N. Y. Fireman 1st cl. Died September 27, 1918
Welch, Harry James 268 Genesee St., Auburn, N. Y. Chief Mach. Mate Died May 7, 1919



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

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