New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Lewis County
United States Army
Name Address Rank and arm of service Date and cause of death
Bourgeois, Lawrence L. Lyons Falls, N. Y. Pvt., Co. E., 4th Inf. Died of myocarditis, June 27, 1918
Butts, Albert W. Lyons Falls, N. Y. Pvt., Co. A., 7th Inf. Died of lobar pneumonia, January 20, 1918
Compo, Harrison Croghan, N. Y. Pvt., 9th Bn. Co. 35th, 153d Dep. Brig. Died of broncho pneumonia, October 2, 1918
Cook, Lee N. 7 Rural Ave., Lowville, N. Y. Pvt., Co. D., 315th Inf. Killed in action, November 5, 1918
Day, Harvey Leander Lowville, N. Y. Pvt., 6th Co., 2d Tng. Bn., 151st Dep. Brig. Died of lobar pneumonia, April 22, 1918
Demianovich, Nicholas Barnes Cor., N. Y. Pvt., Co. A., 326th Inf. Killed in action, about Oct. 10, 1918
Dening, Addison Lee Hooker, N. Y. Pvt., 4th Co., 1st Sapper Repl. Bn. Died of broncho pneumonia, October 21, 1918
Frank, Edwin Lewis Constableville, N. Y. Pvt., Co. B., 7th Inf. Killed in action, June 22, 1918
Hansen, Anthony N. R. D. 1, Lyons Falls, N. Y. Sgt., Hq. Co., 344th Labor Bn., Q. M. C. Died of double lobar pneumonia, cardiac failure, Oct. 4, 1918
Hoch, George L. R. F. D. 2, Castorland, N. Y. Pvt., Co. H., 346th Inf. Died of broncho pneumonia, November 8, 1918
Karcher, Urban Castorland, N. Y. Pvt., Co. L., 58th Inf. Killed in action, August 6, 1918
Karker, Jack Lowville, N. Y. Pvt., 1st cl., Co. C., 1st I., N. Y. N. G., Co. C., 107th Inf. Killed in action, September 29, 1918
Kraeger, Albert H. Constableville, N. Y. Pvt., 157th Dep. Brig. Died of accidental electrocution, July 18, 1918
Lavancha, Charley Harrisville, N. Y. Pvt., Co. D., 7th Inf. Died of wounds in action, June 19, 1918
Loshaw, John E. R. F. D. 3, Copenhagen, N. Y. Pvt., Co. B., 307th Engrs. Died of lobar pneumonia, October 16, 1918
Markham, Robert S. Turin, N. Y. 2d Lt., A. S. S. C. Died, accidental death, Kelly Fld., Tex., April 15, 1918
Parker, James E. 137 Water St., Lowville, N. Y. Co. C., 303d Am. Tn. Died of infectious grippe, November 12, 1918
Roberts, William M. State St., Turin, Lewis Co., N. Y. Wag., Co. F., 303d Engrs. Died of tuberculosis pulmonary chronic, Aug. 4, 1919
Rumble, LeRoy Glenfield, N. Y. Sgt., Co. A., 540th Engrs. Died of pneumonia, November 6, 1918
Seelman, Theodore C. Constableville, N. Y. Pvt., 3d Co., 1st Tng. Bn., 157th Dep. Brig. Died of disease, March 8, 1918
Vanarnum, Charles Eugene Turin, Lewis Co., N. Y. Pvt., 1st cl., M. G. Co., 7th Inf. Died from ruptured liver, August 26, 1918
Virkler, Abel S. R. F. D. No. 1, Croghan, N. Y. Pvt., 1st cl., Btry. C., 305th F. A. Killed in action, November 2, 1918
Ward, Lloyd J. River St., Lowville, Lewis Co., N. Y. Pvt., Btry, B. 305th F. A. Died of lobar pneumonia, July 20, 1918
Wetmore, Albert A. Port Leyden, N. Y. C., Co. G., 2d I., N. Y. N. G., Co. G., 106th Inf. Killed in action, September 1, 1918
United States Navy
Brooks, Emory Leroy Constableville, N. Y. Ordinary Seaman, U. S. N. Died March 7, 1919
Dresser, Ellsworth Lowville, N. Y. Seaman, 2d cl., U. S. N. Died at N. T. S., Pelham Bay Pk., N. Y., Oct. 10, 1918
Ingersoll, Charles Kaley Port Leyden, N. Y. Painter, 3d cl., U. S. N. Died at Utica, N. Y., September 6, 1919



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

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