New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Clinton County
United States Army
Name Address Rank and arm of service Date and cause of death
Alger, Russell M. R. F. D. No. 1., Mooers, N. Y. Pvt., 1st cl., Co. K., 60th Inf. Killed in action, October 13, 1918
Archambault, Oscar 29 Lafayette St., Plattsburg, N. Y. Supply Co., 71st Inf. Died of pneumonia and influenza, October 4, 1918
Arpin, Joseph B. Lyon Mountain, N. Y. Pvt., Co. E., 307th Inf. Died of wounds, November 15, 1918
Blaney, Robert West Chazy, N. Y. Pvt., Hq. Co., 11th Inf. Killed in action, November 9, 1918
Bull, Charles R. Officers Tng. Cp., Plattsburg, N. Y. Sgt., 8th Co., C. O. T. S., Cp. Lee, Va. Died of pneumonia, October 11, 1918
Buskey, George Altona, N. Y. Pvt., Hq. Co., 325th Inf. Died of wounds, October 15, 1918
Callahan, Michael J. R. F. D. No. 1, Peru, N. Y. Pvt., Co. M., 71st Inf. Died of lobar pneumonia, September 28, 1918
Chase, Burton N. Plattsburg, N. Y. 2d Lt., Co. C., 58th Inf., A. E. F. Killed in action, October 5, 1918
Childs, Russell H. Box No. 58, Chazy, N. Y. Pvt., Co. D., 312th Inf. Killed in action, October 20, 1918
Clukey, George H. 293 Margaret St., Plattsburg, N. Y. Pvt., 42d Co., Md. Aug. Auto Rep'l. draft Died of broncho pneumonia, October 3, 1918
Conway, Patrick R. F. D. No. 1, Ausable, N. Y. Pvt., 1st cl., Co. K., 60th Inf. Died of append. Acute catarrh. Pneu., April 18, 1918
Coughlin, Thomas J. Altona, N. Y. Pvt., Co. I., 23d Inf. Killed in action, July 1, 1918
Davidson, Ralph J. Chazy, N. Y. Pvt., Hq. Co., 11th Inf. Killed in action, Sept. 14, 1918
Delong, Millard J. Ellenburg Center, N. Y. Pvt., 3d Co., 7th Prov. Ord. Dept. Bn. Died of lobar pneumonia, November 28, 1918
Dickson, Winslow R. F. D., No. 2, Plattsburg, N. Y. Pvt., Co. D., 60th Inf. Died of wounds, November 24, 1918
Dillon, Ernest Peru, N. Y., R. F. D. No. 1 Pvt., Co. D., 125th Inf. Died of broncho pneumonia, May 19, 1918
Dobbs, George H. Morrisonville, N. Y. Pvt., Co. I., 9th Inf. Died of wounds, July 20, 1918
Dubey, Joseph Altona, N. Y. Pvt., Co. A., 28th Inf. Died of wounds, October 5, 1918
Dubuque, Thomas 190 S. Catherine St., Pl'burg, N. Y. Pvt., Co. C., 6th Div. Am. Tn. Died of broncho pneumonia, October 27, 1918
Dudley, Harry C. Peru, N. Y. Pvt., Co. D., 2d Anti Aircraft M. G. Bn. Died of wounds, November 3, 1918
Duffano, Fred Mooers, N. Y. Pvt., M. T. C. Center, 11 Died of result of motor truck accident, Feb. 19, 1919
Duprey, Lawrence R. F. D. No. 2, Mooers, N. Y. Pvt., Co. D., 71st Inf. Died of influenza and broncho pneumonia, Oct. 23, 1918
Foster, William J. L. B. No. 1, Clinton Co. Sgt., 1st cl., Co. B., 318th F. Sig. Bn. Died of broncho pneumonia, October 17, 1918
Fyans, Hugh C. Ausable Forks, N. Y. Pvt., Co. B., 307th M. P. Died, Empyema, January 16, 1918
Haney, James M. 17 Protection Ave., Pl'burg, N. Y. Pvt., 1st cl., 327th Guard and Fire Co. Died of lobar pneumonia, October 15, 1918
Hesseltine, Reuben J. Ellenburg Center, N. Y. Pvt., 1st cl., Co. G., 302d Am. Tn. Died of broncho pneumonia, February 8, 1919
Huntley, Clinton E. Cadyville, N. Y. Pvt., Med. Dept. Plattsburgh Bks., N. Y. Died of lobar pneumonia, December 23, 1918
Johnson, Sylvester Plattsburg, N. Y. Wagoner, Sup. Co., 328th Inf. Died of result of being kicked by horse, June 15, 1918
Kearns, Fred 42 Charles St., Plattsburgh, N. Y. Corp., Co. I., 103d Inf. Killed in action, June 16, 1918
Keysor, Frank B. Clayburg, N. Y. Cook, Co. G., 104th Inf. Died of wounds, September 4, 1918
LaFontaine, Edward J. Plattsburgh, N. Y. Pvt., Co. D., 307th Inf. Killed in action, October 29, 1918
Landry, Joseph A. Rouses Point, N. Y. 1st Lt., Co. G., 112th Inf. Killed in action, August 26, 1918
Lapier, Earle H. R. F. D. No. 2, Chazy, N. Y. Pvt., Co. K., 102d Inf. Killed in action, November 2, 1918
Lemieux, Edward H. 47 Lafayette St., Plattsburgh, N. Y. Pvt., Co. C., 303d Engrs. Died of wounds in action, September 22, 1918
Lombard, George W. 11 Draper Ave., Plattsburgh, N. Y. Btry. E., 320th F. A. Died of appendicitis, February 14, 1918
McAndrew, John R. F. D. 6, S. Plattsburgh, N. Y. Pvt., Sup. Co., 71st Inf. Died of broncho pneumonia, Oct. 6, 1918
Mayo, Clifford Rouses Point, N. Y. Pvt., 8th Repl. Labor Co. Died of influenza, October 14, 1918
Morgan, Peter W. 148 Pine St., Plattsburgh, N. Y. Pvt., Q. M. C. Died of pulmonary tuberculosis, June 8, 1919
O'Mears, William J. Frontier, N. Y. Pvt., Co. A., 126th Inf. Died of wounds, November 10, 1918
Parks, Herbert S. 30 Lorraine St., Plattsburgh, N. Y. Pvt., Hq. Co. 72d Inf. Died of pneumonia, September 29, 1918
Payne, Herbert L. 5 St. Johns St., Plattsburgh, N. Y. Sgt., Co. I., 59th Inf. Killed in action, August 11, 1918
Peets, Norman Francis 106 Bridge St., Plattsburgh, N. Y. Pvt., Cl. 5 Pro. Bn. Can. Cp. F. Bn. Harson, Ind. Died of bronchial pneumonia, October 23, 1918
Potter, Edw. E. Plattsburg, N. Y. 1st Lt., A. S. S. C. Died of accident, August 1, 1918
Puryes, Wm. J. R. F. D. No. 1, Altona, N. Y. Pvt., Co. I., 71st Inf. Died of pneumonia, October 1, 1918
Ritchie, Thomas L. R. F. D. No. 1, Harkness, N. Y. Pvt., 1st cl., Co. A., 52d Inf. Died of pneumonia, N. Y., March 14, 1919
Robare, Albert J. West Chazy, N. Y. Pvt., Co. B., 307th Inf. Killed in action, September 14, 1918
Robinson, Harry Smith 52 Court St., Plattsburgh, N. Y. Pvt., Prov. Co. C., S. T. A. C., Univ. of Vt. Died of pneumonia, December 7, 1918
Smart, Henry L. 48 Charlotte St., Plattsburgh, N. Y. Pvt., 1st cl., Hq. Co., 328th Inf. Killed in action, September 15, 1918
Soulia, Oliver L. Peru, N. Y. Pvt., Co. M., 71st Inf. Died of broncho pneumonia and influenza, October 3, 1918
Stevens, Raymond R. Churubusco, N. Y. Co. A., 126th Inf. Killed in action, August 1, 1918
Stoel, Sayre W. Dannemora, N. Y. Pvt., Amb. Co., 325th Cp. Gordon, Ga. Died of broncho pneumonia, January 9, 1918
Sweet, Percy W. 28 Elm St., Plattsburgh, N. Y. Pvt., 1st cl., Co. D., 106th M. G. Bn. Killed in action, July 16, 1918
Turner, Samuel 22 So. River St., Plattsburgh, N. Y. Sgt., M. G. Co. 5th Inf. Died of lobar pneumonia, December 13, 1918
Van Valkenburgh, Ray. C. R. F. D. No. 1, Harkness, N. Y. Pt., co. B., 12 bn. U. S. G., N. A. ft. Niagara Died of pneumonia, October 12, 1918
Wells, Edward 38 Standish St., Plattsburgh, N. Y. Pvt., Co. G., 2d Pioneer Inf. Died of broncho pneumonia, November 9, 1918
Wells, Moses 38 Standish St., Plattsburgh, N. Y. Pvt., 1st cl., Co. D., 2d A. A. M. G. Bn. Died of wounds, November 2, 1918
Wray, Royal M. R. F. D. No. 1, Altona, N. Y. Sgt., Hq. Det. 1st Engrs. Died of wounds, July 20, 1918
United States Navy
Mayo, Henry Carl Rouses Point, N. Y. Machinist Mate, 1st cl., Aviation Died October 31, 1918


[ New York Roll of Honor ]



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

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