New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Madison County
United States Army
Name Address Rank and arm of service Date and cause of death
Armstrong, Herbert L. 10 Park Ave., Oneida, N. Y. Pvt., Co. E., 59th Inf. Killed in action, September 29, 1918
Berical, Irving C. 77 Stone Street, Oneida, N. Y. Pvt., Co. M., 1st Inf. Repl. Regt. Died of lobar pneumonia, October 2, 1918
Bisbee, Ernest 11 Vanderbilt Ave., Oneida, N. Y. Wag., Sup. Co., 348th Inf. Died of lobar pneumonia, November 4, 1918
Branagan, Andrew West Eaton, N. Y. Cpl., Hq. Co., 22d Inf. Died of influenza, October 10, 1918
Bromfield, William H. 507 S. Main St., Canastota, N. Y. Pvt., Co. M., 1st Inf. Repl., Regt., Camp Gordon, Ga. Died of lobar pneumonia, October 9, 1918
Burdick, Jesse L. Leonardsville, N. Y. Pvt., Co. I., 305th Inf. Killed in action, September 27, 1918
Butts, Hubert W. New Woodstock, N. Y. Pvt., A. S. Aircraft Production Died of pneumonia, October 24, 1918
Conrad, Harry C. Pleasant St., Canastota, N. Y. Pvt., 25th Co., 153 Dep. Brig. Died of broncho pneumonia, September 24, 1918
Dean, Percy A. Main St., Oneida, N. Y. Corp., Co. L., 26th Inf. Killed in action, October 7, 1918
Down, Earl L. 76 Washington Ave., Oneida, N. Y. Pvt., Casual Det. 153d Dep. Brig., Camp Dix, N. J. Died of lobar pneumonia, September 30, 1918
Duffy, Merton G. Chittenango, N. Y. Wag., Sup. Co., 348th Inf. Died of lobar pneumonia, October 27, 1918
Dunn, James Bernard 96 E. Walnut St., Oneida, N. Y. Pvt., Co. A., 306th Inf. Killed in action, September 5, 1918
Foster, Henry A. Stockbridge, N. Y. Pvt., Co. M., 305th Inf. Died of wounds, September 2, 1918
Girolamo, Martino 92 W. Elm St., Oneida, N. Y. Pvt., Co. D., 16th Inf. Died of wounds, May 12, 1918
Gregg, Nicholas A. Perryvile, N. Y. Pvt., Co. G., 311th Inf. Killed in action, November 1, 1918
Hanlon, James M. Cazenovia, N. Y. Pvt., Co. L., 305th Inf. Died of broncho pneumonia, November 21, 1918
Houghton, Eliphalet E. Chapel St., Canastota, N. Y. Pvt., 1st cl., Co. D., 25th Engrs. Died of electrocution (accidental, September 7, 1919
James, Johazel 31 Phelps St., Oneida, N. Y. Pvt., Co. B., 309th Inf. Killed in action, October 20, 1918
Johnson, Clifford R. Madison, N. Y. Pvt., 4th Co., 1 Tng. Bn., 157th Inf. Brig. Died of pneumonia, December 20, 1917
Kenny, Charles J. 22 Madison St., Oneida, N. Y. Pvt., Co. L., 305th Inf. Died of wounds in action, September 1, 1918
Kensinger, Lawrence 34 Phelps St., Oneida, N. Y. Pvt., Co. A., 147th Inf. Killed in action, October 8, 1918
Kinney, Daniel H. 20 James St., Oneida, N. Y. Pvt., Co. G., 311th Inf. Died of lobar pneumonia, February 12, 1919
Koch, Ernest G. 7 Leonard St., Oneida, N. Y. Pvt., Med. Repl. Unit, No. 28 Died of lobar pneumonia, September 26, 1918
Lee, William A. 112 Spencer St., Canastota, N. Y. Pvt., Btry. B., 1st F. A. Repl., Draft, Camp Jackson Died of pneumonia, December 27, 1918
Lower, Carlton A. 209 Roberts St., Canastota, N. Y. Cpl., Co. G., 327th Bn., 301st Tank C. Killed in action, September 28, 1918
Miller, Charles Rourine St., Canastota, N. Y. Pvt., Co. L., 30th Inf. Killed in action, July 15, 1918
Nazitto, Philip 15 Linden St., Oneida, N. Y. Pvt., Co. B., 309th Inf. Killed in action, November 1, 1918
Northing, George H. R. F. D. 2, Chittenango, N. Y. Cpl., Co. E., 38th Inf. Killed in action, October 16, 1918
Oakley, John R. Chittenango, N. Y. Pvt., 1st cl., Co. B., 309th Inf. Killed in action, October 19, 1918
Orne, Edward Earle Hubbardsville, N. Y. Pvt., 1st cl., Co. E., 414th Tel. Bn. Died of broncho pneumonia, March 12, 1919
Perfatto, John 109 N. Main St., Canastota, N. Y. Pvt., Co. G., 311th Inf. Died of pneumonia, October 13, 1918
Roberts, Elmer Benjamin Fenner, N. Y. Mech. Co. B., 7th Inf. Killed in action, October 10, 1918
Sanford, Earl Otis 98 Stone St., Oneida, N. Y. Pvt., Btry. A., 18th Bn., F. A. Repl. Draft. Died of influenza, October 9, 1918
Saunders, Carl C. Leonardsville, N. Y. Bank Cpl., Hq. Co., 310th Inf. Died of meningitis, February 24, 1919
Shanahan, John M. Cazenovia, N. Y. Pvt., Co. F., 303d Am. Tn. Died of pneumococcus meningitis, January 25, 1918
Sizer, Earl H. 28 Phelps St., Oneida, N. Y. Pvt., Co. B., 317th F. Sig. Bn. Died of pneumonia, September 21, 1918
Smith, Jasper R. F. D. 1, Eaton, N. Y. Pvt., Co. L., 305th Inf. Died of pneumonia, October 13, 1918
Taylor, Garold E. Canastots, N. Y. Saddler, Supply Co., 23d Inf. Died of pneumonia, January 23, 1919
Ubelacker, Lawrence 74 William St., Oneida, N. Y. Pvt., 3d Inf., N. Y. N. G. (Co. F., 108th Inf. Killed in action, September 29, 1918
Vecedomenio, Frank K. Perryville, N. Y. Pvt., Co. K., 305th Inf. Died of wounds received in action, November 19, 1918
Waterbury, Joel N. Canastota, N. Y. Pvt., Co. G., 325th Inf. Died of pulmonary tuberculosis, February 9, 1919
Wheeler, John E. Chittenango, N. Y. Cpl., Co. F., 23d Inf. Died of wounds, October 7, 1918
Wilson, George H. R. F. D. No. 4, Canastota, N. Y. Wag., Supply Co., 34th F. A. Died of broncho pneumonia, January 9, 1919
Winn, Emory F. Solsville, N. Y. Pvt., Co. 25, 7 Tng. Bn., 153d Dep. Brig. Died of broncho pneumonia, June 5, 1918
United States Navy
De Groodt, Fay Medkiff Morrisville, N. Y. Landsman for Machinist Mate "A.", U. S. N. Died, Naval Hosp., Great Lakes, Ill., Sept. 24, 1918
Johnston, Claude Raymond 7 Pleasant St., Oneida, N. Y. Quartermaster, 2d cl., Aviation, U. S. N. D., U. S. Nav. Sta., Killingholme, Eng., Oct. 22, 1918
Mot, Leroy Allen Box 33, Kenwood, N. Y. Seaman, 2d cl., U. S. N. Died, Naval Hospital, Chelsea, Mass., Sept. 19, 1918
Wilkinson, Charles Claxton 44 Sherman St., Oneida, N. Y. Seaman, 2d cl., U. S. N. D., Nav. Hosp., Pelham Bay Pk., N. Y., Oct. 7, 1918
United States Marine Corps
Bovee, Samuel Arthur Munnsville, N. Y. Pvt., Repl. Bn., U. S. M. C. Died of wounds, July 26, 1918
Westcott, Percy Douane Eaton Co. G., S. O. S. Hosp., U. S. M. C. Died of scarlet fever, September 25, 1918



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

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