New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Delaware County
United States Army
Name Address Rank and arm of service Date and cause of death
Armstrong, John H. Walton, N. Y. Pvt., Btry. A., 106th F. A. Died of broncho pneumonia, January 18, 1918
Avery, Preston P. Margaretville, N. Y. Cook, Co. K., 310th Inf. Died of broncho pneumonia, December 26, 1918
Baker, Floyd William Walton, N. Y. Pvt., Hq. Co., 165th Inf. Killed in action, July 28, 1918
Baker, Orville C. New Kingston, N. Y. Pvt., 1st cl., Co. E., 104th Am. Ta. Died of lobar pneumonia, October 2, 1918
Bartholomew, Harold G. Main St., Delhi, N. Y. Pvt. Co. F., 6th Am. Tn. Died of broncho pneumonia, October 10, 1918
Beale, Horace P. Avery St., Sidney, N. Y. Pvt., Co. 5, 153d Dep. Brig. Died of acute lobar pneumonia, April 22, 1918
Beames, Earl E. R. F. D. No. 2, Delhi, N. Y. Pvt., Hq. Co., 26th F. A. Died of lobar pneumonia, October 17, 1918
Belcher, Clinton Hamden, N. Y. Co. D., Camp Upton, Pvt. Died of broncho pneumonia, October 8, 1918
Birdsell, Earl Eugene Youngs Station, N. Y. Pvt., Sup. Co., 306th Inf. Died of cerebro spinal meningitis, January 25, 1919
Bush, Frank C. Cadosia, N. Y. Sgt., Co. L., 52d Pion. Inf. Died of broncho pneumonia, April 8, 1919
Calhoun, James Andes, N. Y. Sgt., Co. D., 7th Inf. Killed in action, October 13, 1918
Closs, John E. Walton, N. Y. Pvt., 1st cl., Co. F., 107th Inf. Killed in action, Sept. 29, 1918
Cooper, Robert T. French Woods, N. Y. Cook, Co. F., 107th Inf. Killed in action, Sept. 29, 1918
De Lameter, Harry Delhi, N. Y. Pvt., 3d Co., 7th Prov. Ord. Dept. Died of pneumonia, October 19, 1918
Dennis, Charles S. Margaretville, N. Y. Pvt., Co. M., 36th Inf. Died of scarlet fever, April 21, 1917
Dudley, William McK Roxbury, N. Y. 2d Lt., A. S. A. Died of disease, December 29, 1919
Eells, Frank M. 82 Stockton Ave., Walton, N. Y. Cpl., Co. F., 107th Inf. Killed in action, September 29, 1918
German, John Z. Horton, N. Y. Pvt., 155th Dep. Brig. Died of broncho pneumonia, October 4, 1918
German, Roscoe J. River St., Stamford, N. Y. Pvt., Co. B., 303d Engrs. Killed in action, September 28, 1918
Gibson, Roscoe C. Fishs Eddy, N. Y. Pvt., Btry. A., 13th Bn. F. A. R. D. Drowned in sinking of Ticonderoga, September 30, 1918
Gleason, Donald W. 7 Clinton St., Delhi, N. Y. Pvt., Cadet Det Died of fall in aeroplane, February 14, 1918
Green, Delos Meridale, N. Y. Pvt., Co. A., 302d Engrs. Died of pneumonia, April 11, 1918
Hallock, Ray C. Sidney, N. Y. Pvt., Btry. A., 13th Bn. F. A. R. D. Drowned in sinking of Ticonderoga, Sept. 30, 1918
Hubbard, Charles E. Stamford, N. Y. Pvt., Handley Page Tng. Dep. Died of pneumonia, November 12, 1918
Jacobi, Charles L. Lincoln Ave., Sidney, N. Y. Mech., Co. E., 107th Inf. Killed in action, September 29, 1918
Jeffers, Raymond S. Delhi, N. Y. Wag., Co. A., 3d Bn. 20th Engrs. Died of lobar pneumonia and exhaustion, Nov. 25, '17
Jenkins, William Dennis East Masonville, N. Y. Pvt., Co. F., 107th Inf. Killed in action, October 16, 1918
Jones, Carl W. Walton, N. Y. Pvt., 1st cl., Co. F., 1st Inf., N. Y. N. G. Struck by automobile, September 19, 1917
Kellogg, Clark M. Franklin, N. Y. Bglr., Co. K., 310th Inf. Killed in action, November 1, 1918
Kinne, Fred W. Delhi, N. Y. 2d Lt., Co. I., 166th Inf. Killed in action, September 17, 1918
Kittle, Frank R. F. D., Arena, N. Y. Pvt., 78th Co., 19th Bn. Died of influenza complicated by pneu., Sept. 26, '18
Kniffin, Harold D. 67 Park St., Walton, N. Y. 1st Sgt., Co. F., 1st Pion. Inf. Died of broncho pneumonia, February 18, 1919
Kohler, George Hale Eddy, N. Y. Pvt., 2d Co., 1st Tng. Bn. 158th Dep. Brig. Died of broncho pneumonia, October 17, 1918
McArthur, Ralph J. Davenport, N. Y. Pvt., 1st cl., Co. E., 64th Inf. Died of scarlet fever, August 25, 1917
Mason, Charles R. Cadosia, N. Y. Pvt., Co. F., 107th Inf. Killed in action, October 16, 1918
Mead, William W. Bloomville, N. Y. Mee., Co. F., 107th Inf. Killed in action, September 29, 1918
Miller, Bruce D. Walton, N. Y. Cpl., Co. D., 2d Anti Aircraft Bn. Died in motorcycle accident, January 20, 1919
Miller, Charles G. Bovina Center, N. Y. Pvt., Co. M., 16th Inf. Killed in action, May 10, 1918
Moss, John South Kortright, N. Y. Pvt., Co. A., 306th Inf. Killed in action, October 15, 1918
Newberry, Granville W. Kelly Corners, N. Y. Pvt., Co. A., 9th M. G. Bn. Killed in action, June 28, 1918
Osterhoudt, Harrison G. New Kingston, N. Y. Pvt., Rct. Draft. Unassig'd for limited ser. Died of broncho pneumonia, October 18, 1918
Peake, Herman Rock Rift, N. Y. Pvt., Co. M., 311th Inf. Killed in action, October 7, 1918
Poach, Peter Jos. Sidney, N. Y. Pvt., 1st cl., Co. G., 51st Pion. Inf. Died of broncho pneumonia, February 11, 1919
Pratt, Leo B. Hamden, N. Y. Pvt., Co. F., 107th Inf. Died of wounds, September 29, 1918
Rigoni, Christiano Vega, N. Y. Pvt., 1st cl., Co. G., 52nd Inf. Died of pneumonia, November 24, 1918
Salton, Stanley B. Hamden, N. Y. Pvt., Co. L., 22d Inf. Died of broncho pneumonia, October 11, 1918
Scott, Claude Jaycox Apex, N. Y. Pvt., 1st cl., Co. K., 311th Inf. Killed in action, October 25, 1918
Shazhkows, Alexander Horton, N. Y. Pvt., Co. L., 327th Inf. Killed in action, October 16, 1918
Spickerman, Raymond H. Bloomville, N. Y. Corp., M. G. Co., 107th Inf. Killed in action, September 29, 1918
Stoutenburg, Clinton Stamford, N. Y. Pvt., Co. G., 107th Inf. Killed in action, October 13, 1918
Vrooman, Lemanche Stamford, N. Y. Pvt., 78th Co., 19th Bn. Syracuse, Rct. Camp Died of influenza and broncho pneu., Sept. 25, 1918
White, Francis M. Bloomville, N. Y. Pvt., 1st cl., Co. F., 107th Inf. Killed in action, October 18, 1918
White, William North Townsend St., Walton, N. Y. Pvt., Co. K., 311th Inf. Died of lobar pneumonia, November 20, 1918
Yendes, George W. 7 Benton Ave, Walton, N. Y. Pvt., Gen. Hosp., 5th Med. Dep. Died of empyema, March 15, 1919
Youngs, Frank D. Delaware Ave., Sidney, N. Y. Pvt., Co. M., Cas. Engrs. Died of broncho pneumonia, October 4, 1918
United States Navy
Boker, Arthur William South Kortright, N. Y. Apprentice Seaman, U. S. N. Died May 28, 1917
Carley, Lynn Dewitt R. R. Box 24, Franklin, N. Y. Seaman 2d cl., U. S. N. Died April 22, 1918
Holley, Miles Henry Walton, N. Y. Quartermaster 2d cl., U. S. N. Died August 20, 1918
Sheldon, Arthur Leroy Davenport, N. Y. Apprentice Seaman, U. S. N. Died May 29, 1919


[ New York Roll of Honor ]



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

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