New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Onondaga County
United States Army
Name Address Rank and arm of service Date and cause of death
Ainslie, George D. 558 Seymour St., Syracuse, N. Y. Cpl., Co. C., 108th Inf. Killed in action, September 29, 1918
Ainsworth, James 221 Oswego St., Syracuse, N. Y. Pvt., 1st cl., Co. F., 7th Inf. Killed in action, October 8, 1918
Allbright, Cecil E. Syracuse, N. Y. Cpl., Co. C., 108th Inf. Killed in action, September 29, 1918
Alci, Peter 210 1/2 Maltbie St., Syracuse, N. Y. Pvt., Co. D., 312th Inf. Killed in action, October 24, 1918
Andriola, John 304 Northwest St., Syracuse, N. Y. Pvt., 93d Co., 24th Bn., Syracuse Rct. Camp, Syracuse Died of influenza, September 23, 1918
Arnold, Alfred L. 134 Richmond Ave., Syracuse, N. Y. 1st Sgt., Co. K., 309th Inf. Killed in action, September 25, 1918
Ashby, William C. 246 Webster Ave., Syracuse, N. Y. Cpl., Co. A., 3d Engrs. Died of broncho pneumonia, October 8, 1918
Ayliffe, Fred D. 300 School St., Syracuse, N. Y. Pvt., U. S. A. Gen. osp., No. 4, Ft. Porter, N. Y. Died of streptococcus septicaemia, April 9, 1919
Bailer, Arthur G. 1335 S. State St., Syracuse, N. Y. Pvt., Co. A., 312th Inf. Killed in action, September 22, 1918
Baker, Clayton H. R. F. D. No. 2, Tully, N. Y. Pvt., Co. H., 16th Inf. Died of wounds, June 20, 1918
Baker, Joseph T. 50 W. Towpath, Syracuse, N. Y. Pvt., Co. B., 7th Inf. Killed in action, July 15, 1918
Baker, Robert Blaine Elbridge, N. Y. Pvt., Gas Def. Div., Chem. Warfare Service Died of pneumonia, October 8, 1918
Beauclerk, Sydney W. Syracuse, N. Y. 1st Lt., 12th Aer. Sq. Killed in action, October 29, 1918
Bellamy, James L. 504 Onondaga Ave., Syracuse, N. Y. Ck. Co. C., 108th Inf. Died of influenza and broncho pneumonia, Nov. 4, 1918
Belpulsi, Leo Manlius, N. Y. Pvt., Co. K., 308th Inf. Died of septic pneumonia, September 24, 1918
Bettinger, James E. 49 Lock St., Baldwinsville, N. Y. Mess Sgt., Co. C., 10th Bn. U. S. Guards Died of lobar pneumonia, Sept. 24, '18, Newark, N. J.
Blaine, Edmond 407 No. Clinton St., Syracuse, N. Y. Corp., Co. E., 9th Inf. Killed in action, October 13, 1918
Bowes, Vincent Matthew 144 Palmer Ave., Syracuse, N. Y. Corp., Co. M., 104th Inf. Killed in action, July 20, 1918
Brenner, George Edmund 122 Huntley St., Syracuse, N. Y. Corp., Co. C., 38th Inf. Killed in action, July 15, 1918
Bresninan, John W. 211 Hawley Ave., Syracuse, N. Y. Pvt., 1st cl., Co. H., 16th Inf. Died of wounds, June 20, 1918
Burger, Henry G. 1903 Lodi St., Syracuse, N. Y. Pvt., 1st cl., Q. M. C. Died of tuberculosis, August 14, 1919
Burns, Frank William 522 Burnet Ave., Syracuse, N. Y. Sgt., Co. E., 310th Inf. Died of broncho pneumonia and empyema, March 13, 1919
Cale, Salvatore 1806 Lodi St., Syracuse, N. Y. Pvt., Co. B., 16th Inf. Killed in action, July 22, 1918
Calkins, Guy Baldwinsville, N. Y. Pvt., Co. 25, 7th Tng. Bn., 153d Dep. Brig. Died of influenza and pneumonia, October 8, 1918
Call, Ivan B. Syracuse, N. Y. Mec., Co. C., 108th Inf. Killed in action, September 29, 1918
Carey, Delbert J. 726 E. Fayetec St., Syracuse, N. Y. Pvt., Co. A., 312th Inf. Killed in action, October 18, 1918
Carpenter, Howard E. Syracuse, N. Y. 2d Lt., Co. E., 7th Inf. Died of wounds, December 8, 1918
Chadbourne, Ernest C. 1640 E. Genesee St., Syracuse, N. Y. Corps., Co. K., 312th Inf. Killed in action, October 24, 1918
Clark, Clarence J. 1237 E. Genesee St., Syracuse, N. Y. Bglr., Co. D., 312th Inf. Killed in action, October 19, 1918
Clays, Leon 135 Clifford St., Syracuse, N. Y. Pvt., Co. C., 30th Inf. Died of wounds, January 5, 1918
Clough, Herbert R. 1015 S. State St., Syracuse, N. Y. Pvt., 1st cl., Avia., Sec. 38 Bn. Co. Killed by R. R. train (accident), Nov. 7, 1918
Coan, Erick L. Manlius, N. Y. Pvt., 1st cl., Co. C., 108th Inf. Died of wounds, October 19, 1918
Cole, Harold H. 215 Woods Road, Solvay, N. Y. Pvt., 1st cl., Co. D., 60th Inf. Died of wounds, October 28, 1918
Coleman, Elmus Syracuse, N. Y. 2d Lt., Co. H., 16th Inf. Killed in action, July 19, 1918
Conard, John Stacy 1710 S. State St., Syracuse, N. Y. Pvt., 1st cl. Killed in action, October 18, 1918
Conley, Thomas A. Eastwood, N. Y. Corps., Co. I., 23d Inf. Killed in action, September 13, 1918
Connell, Luther C. 112 Seeley Ave., Onondaga, N. Y. Pvt., Co. I., 23d Inf. Died of wounds, October 5, 1918
Cool, John N. 112 Park Ave., Syracuse, N. Y. Pvt., 1st cl., Co. B., 60th Inf. Killed in action, September 16, 1918
Cooper, Fred R. Marcellus, N. Y. Pvt., Co. C., 60th U. S. Inf. Killed in action, October 14, 1918
Cotriss, Edward F. 720 Otisco St., Syracuse, N. Y. Pvt., Co. H., 177th Inf. Killed in action, September 30, 1918
Coufal, Charles M. 418 Madison St., Syracuse, N. Y. Pvt., Hq. Co., 310th Inf. Died of broncho pneumonia, January 21, 1918
Crawford, Herbert W. 504 2d St., Liverpool, N. Y. Pvt., Chem. War. Serv., Am. Univ. Exp. Sta. Died of pneumonia, October 7, 1918
Crego, Fred J. 134 Beacon St., Syracuse, N. Y. Corp., 2d Bn. Intelligence Sec. 310th Inf. Killed in action, October 22, 1918
Cross, Jay E. R. F. D. 1, Manlius, N. Y. Wagoner, Sup. Co., 16th Inf. Killed in action, May 20, 1918
Cross, Waite Alfred R. F. D. 1, Manlius, N. Y. Pvt., Co. C., 18th Inf., 10-33-19 Killed in action, October 6, 1918
Cummings, Frank W. Syracuse, N. Y. Pvt., 1st cl., Co. L., 107th Inf. Killed in action, September 29, 1918
Cunningham, Lucius A. 138 Shotwell Park, Syracuse, N. Y. Pvt., Co. K., 23d Inf. Killed in action, June 6, 1918
Cyborosiy, Wladyslaw 320 Greenway Ave., Syracuse, N. Y. Pvt., Co. D., 312th Inf. Died of wounds, November 14, 1918
Delaney, Howard A. R. F. D. 5, Syracuse, N. Y. Pvt., 1st cl., M. G. Co., 109th Inf. Killed in action, July 16, 1918
Delmonico, Antony 308 Prospect Ave., Syracuse, N. Y. Corp., Co. B., 7th Inf. Killed in action, July 15, 1918
De Luce, Lawrence 204 W. Belden Ave., Syracuse, N. Y. Pvt., Co. H., 23d Inf. Killed in action, November 3, 1918
De Mattis, Italio B. 317 Charles Ave., Solvay, N. Y. Chauffeur, 107th Aero. (Serv.), Sqn. A. A. S. Died of lobar pneumonia and influenza, Nov. 2, 1918
De Nicols, Arsenio 537 Burnet Ave., Syracuse, N. Y. Pvt., Co. L., 148th Inf. Died of wounds, November 2, 1918
Desario, Vincenzo 707 No. Clinton St., Syracuse, N. Y. Pvt., Co. D., 312th Inf. Killed in action, October 24, 1918
Devereaux, James J. 938 Grape St., Syracuse, N. Y. Pvt., 1st cl., Co. A., 312th Inf. Killed in action, October 18, 1918
Dix, Conrad A. 1106 Townsend St., Syracuse, N. Y. Pvt., M. T. D., M. G. Tng., C'p Hancock, Ga. Died of lobar pneumonia, October 16, 1918
Doane, Hugh R. Syracuse, N. Y. Capt., Co. H., 112th Inf. Killed in action, September 29, 1918
Dollard, Joseph P. 205 McBride St., Syracuse, N. Y. Pvt., Co. B., 311th Inf. Killed in action, Oct. 20, 1918
Douglas, James H. 603 E. Washington St., Syracuse, N. Y. Pvt., Co. D., 313th Lab. Bn. Died of broncho pneumonia, June 9, 1919
Dunn, Thomas F. Marcellus, N. Y. Pvt., Co. K., 306th Inf. Killed in action, September 27, 1918
Dupre, Harold J. 218 Park Ave., Syracuse, N. Y. Sgt., Co. L., 9th Inf. Died, October 3, 1918
Dutcher, Philo J. 207 Erie St., Syracuse, N. Y. Pvt., Co. K., 312th Inf. Died of lobar pneumonia, with empyema, April 12, 1918
Dwyer, John P. 212 Kellogg St., Syracuse, N. Y. Pvt., 1st cl., Co. G., 23d Inf. Killed in action, July 18, 1918
Eckardt, Albert F. Mrs. C. Fuller, R. F. D. 2, Laf'te Pvt., M. G. Co., 23d Inf. Died of acute mil. Tuber. And meningitis, Aug. 11, 1918
Edick, Perry 106 Loomis Ave., Syracuse, N. Y. Pvt., 36th Bn. Co., Air Serv. S. C. Died of result of auto accident, March 16, 1918
Edwards, Leroy S. Syracuse, N. Y. Corp., Co. C., 108th Inf. Killed in action, September 29, 1918
Egan, Bartholomew J. 304 Bradley St., Syracuse, N. Y. Pvt., Co. A., 312th Inf. Killed in action, Oct. 18, 1918
Ellis, John B. Syracuse, N. Y. Cook, Amb. Co., 105-102d San. Train Died of meningitis, January 16, 1919
Evangelisti, Hugo 939 Grape St., Syracuse, N. Y. Pvt., Co. H., 16th Inf. Died of self inflicted wounds, July 17, 1918
Exner, Dewey N. Syracuse, N. Y. Pvt., 1st cl., Co. C., 108th Inf. Killed in action, September 29, 1918
Federici, Carmone 405 Otisco St., Syracuse, N. Y. Pvt., 1st cl., Co. D., 112th Inf. Killed in action, October 1, 1918
Feeney, James P. 1005 Geddes St., Syracuse, N. Y. Pvt., 1st cl., Aeronautical Officer Died of auto accident, May 17, 1918
Fell, Emmett R. 406 Liberty St., Syracuse, N. Y. Pvt., St. Aignan Cas. Co., 1456 Died of lobar pneumonia, February 24, 1918
Fiermonte, Giuesppe 433 Burnet Ave., Syracuse, N. Y. Pvt., Co. D., 312th Inf. Died of wounds, September 19, 1918
Flanigan, George Earl 123 Bassett St., Syracuse, N. Y. Cook, Hq. Co., 30th Inf. Killed in action, October 7, 1918
Flansburg, Warren 1317 W. Fayette St., Syracuse, N. Y. Pvt., 1st cl., Co. G., 47th Inf. Died of wounds, August 7, 1918
Flynn, Leslie J. 211 Gifford St., Syracuse, N. Y. Pvt., Co. H., 17th Inf. Died of broncho pneumonia, October 8, 1918
Ford, George S. 504 Bear St., Syracuse, N. Y. Pvt., Co. D., 108th Inf. Died of broncho pneumonia, October 30, 1918
Franklin, Albert L. 620 E. Washington St., Syracuse, N. Y. Pvt., 20th Depot Serv. Co. Corps. Died, manic depressive psych. And epilpsy, June 11, 1919
Freeman, David 633 Madison St., Syracuse, N. Y. Pvt., 1st cl., Sup. Co., 326th Inf. Died of accidental wounds and empyema, Dec. 23, 1918
Fry, Grant 600 E. Washington St., Syracuse, N. Y. Pvt., Co. G., 9th Inf. Died of wounds, July 3, 1918
Fuller, Glenn A. Camillus, N. Y. Sgt., Co. C., 60th Inf. Died, septicemia follow. Acc. Gunshot wounds, 1-9-19
Gallinger, John L. 109 Chaffee Ave., Onondaga Val. Pvt., 1st cl., Co. C., 308th M. G. Bn. Killed in action, Sept. 26, 1918
Galtieri, Francisco 115 W. Laurel St., Syracuse, N. Y. Pvt., Co. B., 4th Eng. Killed in action, August 5, 1918
Gebert, Charles J., Jr. 103 Albert Ave., Syracuse, N. Y. Pvt., Overseas Gas Co., 410 Died in sinking of Otranto, October 6, 1918
Gibbs, Fred 223 Crescent Ave., Syracuse, N. Y. Pvt., Btry. D., 28th Arty. C. A. C. Died, acute cardiac dilation, October 5, 1918
Gilkey, Elmer 213 W. Ellis St., E. Syracuse, N. Y. Pvt., 1st cl., Col. 148th Inf. Killed in action, September 28, 1918
Gilmore, John J. 218 W. Jefferson St., Syracuse, N. Y. Sgt., Btry. E., 16th F. A. Killed in action, September 12, 1918
Glass, Carl J. Jordan, N. Y. Wagoner, Co. C., 102d Am. Tn. Died of gastro-enteritis, September 15, 1918
Griffin, Gerald George 106 Walnut Place, Syracuse, N. Y. Sgt., Co. B., 104th M. G. Bn. Died of wounds, October 31, 1918
Groosbeck, Eddie F. R. F. D. 3, Baldwinsville, N. Y. Pvt., 96th Co., 23d Bn. Died of influenza, pneumonia, October 1, 1918
Gualtieri, Frank G. 407 N. State St., Syracuse, N. Y. Pvt., Co. M., 23d Inf. Killed in action, June 6, 1918
Guile, Arthur W. 213 Elliott St., Syracuse, N. Y. Pvt., Co. K., 312th Inf. Killed in action, October 24, 1918
Grabowski, Fred 122 Culvert St., Syracuse, N. Y. Corps., Co. D. 8th M. G. Bn. Died of wounds, October 27, 1918
Gregory, Edwin B. 547 Delaware Ave., Syracuse, N. Y. Corp., Q. M. C. M. T. C., 391 Died of pyemia, February 23, 1918
Hackett, Clarence E. 304 Slocu, Ave., Syracuse, N. Y. Corp., Co. B., 23d Inf. Died of wounds, July 27, 1918
Kackett, John F. R. F. D. 4, E. Syracuse, N. Y. Pvt., 1st cl., Co. F., 348th Inf. Died of broncho pneumonia and influenza, Feb. 1, 1919
Hall, Howard E. J. Syracuse, N. Y. Corp., Co. C., 108th Inf. Killed in action, Sept. 29, 1918
Hapanovitch, Carl 610 Harrison St., Syracuse, N. Y. Pvt., 1st cl., Co. D., 23d Inf. Killed in action, June 6, 1918
Harden, Charles Wesley 124 1/2 Grace St., Syracuse, N. Y. Pvt., Co. E., 104th Inf. Died of broncho pneumonia, June 20, 1918
Havens, George E. 217 E. Manlius St., Syracuse, N. Y. Pvt., 1st cl., Co. E., 308th Inf. Killed in action, October 8, 1918
Hawkinson, Howard E. Syracuse, N. Y. Capt., Co. I., 28th Inf. Killed in action, October 8, 1918
Hayes, John 1227 Milton Ave., Solvay, N. Y. Pvt., Co. L., 22d Inf. Died of broncho pneumonia, October 6, 1918
Haynes, Claud Warner St., Eastwood, N. Y. Pvt., Co. K., 308th Inf. Died of lobar pneumonia, April 1, 1918
Henry, Clarence L. 235 W. Fayette St., Syracuse, N. Y. Pvt., 1st cl., Btry. D., 80th F. A. Died, December 30, 1918
Herholz, Frederick C. 131 Forest Ave., Syracuse, N. Y. Pvt., Co. C., 328th Inf. Killed in action, October 14, 1918
Hogan, John J. 205 Bear St., Syracuse, N. Y. Sgt., Co. H., 16th Inf. Died of wounds, June 9, 1918
Holden, Clinton L. 411 Otisco St., Syracuse, N. Y. Pvt., Btry. A., 307th F. A. Died of pneumonia, February 16, 1919
Hopkins, Frank, Jr. 601 Montgomery St., Syracuse, N. Y. Pvt., Co. D., 16th Inf. Died of wounds, July 19, 1918
Hoppe, Frank W. 908 N. Clinton St., Syracuse, N. Y. Pvt., Co. D., 16th Inf. Died of wounds, November 5, 1918
Hourihan, John J. 130 Harbor St., Solvay, N. Y. Pvt., Co. B., 9th M. G. Bn. Died of wounds, October 12, 1918
Howe, Louis W. Onon. Co. Home, Onon. Hill, N. Y. Sgt., Co. D., 102d Am. Tn. Died of lobar pneumonia, February 26, 1918
Hunter, John Richard 207 Jackson St., Syracuse, N. Y. Pvt., Co. A., 18th Inf. Died of wounds, July 21, 1918
Hurley, Thomas F. 162 Forest Ave., Syracuse, N. Y. Pvt., Co. D., 26th Engrs. Died of lobar pneumonia and influenza, Feb. 8, 1919
Indiani, Louis 819 Townsend St., Syracuse, N. Y. Pvt., Co. L., 148th Inf. Died of wounds in action, October 2, 1918
Janski, Jenen 315 Grand Ave., Syracuse, N. Y. Pvt., Co. F., 9th Inf. Killed in action, July 18, 1918
Jones, Henry W. R. F. D. 31, Jamesville, N. Y. Pvt., 1st cl., Co. C., 9th Inf. Killed in action, July 18, 1918
Jones, James H. 119 Strong Ave., Syracuse, N. Y. Pvt., 1st cl., Co. C., 108th Inf. Killed in action, September 29, 1918
Joslyn, Thomas C. 210 Kellogg St., Syracuse, N. Y. Pvt., 38th Btry., 10th Tng. 157th Dep. Brig. Died, septicemia, follow cellulitis, February 24, 1918
Kaminski, Wieyntz 117 Wall St., Syracuse, N. Y. Pvt., Co. D., 9th Inf. Killed in action, January 13, 1918
Kane, Charles J. 1305 Bellview Ave., Syracuse, N. Y. Pvt., Co. I., 23d Inf. Killed in action, July 1, 1918
Karnowsky, Frank E. Syracuse, N. Y. Sgt., Co. E., 358th Inf. Died of wounds, September 14, 1918
Kehoe, Thomas L. Julia Kehoe, 122 Putnam St., Syracuse Sgt., Co. I., 18th Inf. Killed in action, July 18, 1918
Kelly, Frank J. Marcellus, N. Y. Pvt., 1st cl., 1st Co. Ord. Repl. Bn., 3d Regt. Died of broncho pneumonia, October 17, 1918
Kelsey, Louis F. Cicero, N. Y. Chaplain, 1st Lt. Died of disease, January 13, 1919
Kelsk, Joseph 611 W. Fayette St., Syracuse, N. Y. Pvt., Co. B., 133d Inf. Died of pneumonia, September 29, 1918
Kern, John 130 Spring St., Syracuse, N. Y. Pvt., Co. F., 23d Inf. Killed in action, July 18, 1918
Kiely, Frank A. 432 Montgomery St., Syracuse, N. Y. Pvt., M. G. Co. 9th Inf. Died of lobar pneumonia, July 22, 1918
Kiely, John J. 204 Tioga St., Syracuse, N. Y. Pvt., 1st cl., Co. A., 18th Inf. Killed in action, October 10, 1918
Killiam, Fred Albert 555 Seymour St., Syracuse, N. Y. Pvt., Btry. B., 2d Bn., 1st Prov. Dev. Brig. Camp Jackson Died, abscess of right lung, June 13, 1919
Kimball, Earl Edward 108 Walnut Ave., Syracuse, N. Y. Pvt., 1st cl., Co. E., 102d Sup. Tn. Died of broncho pneumonia, March 2, 1919
Klukowski, Powell P. 1402 Burnet Ave., Syracuse, N. Y. Pvt., Co. C., 133d Inf. Died of pneumonia, September 22, 1918
Klunder, Alexander J. Liverpool, N. Y. Wag., Sup. Tr., 16th Cav. Died of tuberculosis, March 21, 1919
Knapp, Jacob J. 413 Wolf St., Syracuse, N. Y. Mec., Hq. Co., 9th Inf. Killed in action, July 18, 1918
Kosgel, Howard A. 228 Burdick Ave., Syracuse, N. Y. Pvt., 1st cl., Co. B., 9th M. G. Bn. Killed in action, July 5, 1918
Koch, August E. 217 Grumbach Ave., Syracuse, N. Y. Pvt., 1st cl., Co. E., 18th Inf. Killed in action, October 7, 1918
Kostine, Peter B. 1411 W. Genesee St., Syracuse, N. Y. Pvt., Co. C., 108th Inf. Killed in action, September 29, 1918
Kozikon, Frank 808 S. State St., Syracuse, N. Y. Pvt., 1st cl., Co. G., 23d Inf. Died of broncho pneumonia, February 5, 1919
Kraukau, John H. Camillus, N. Y. Corp., Co. G., 310th Inf. Killed in action, October 19, 1918
Kulowaik, John C. 701 Lafayette St., Syracuse, N. Y. Pvt., Co. H., 23d Inf. Killed in action, July 18, 1918
Lanning, Austin C. Tully, N. Y. Pvt., Btry. D., 102d F. A. Died of wounds in action, July 25, 1918
Lawrence, Andrew 440 E. Washington St., Syracuse, N. Y. Pvt., Co. F., 369th Inf. Died of tuberculosis, March 3, 1919
Lewis, William R. 313 1/2 Kellogg St., Syracuse, N. Y. Pvt., Btry. A., 59th Art. C. A. C. Killed in action, October 29, 1918
Lighthall, Philip K. Syracuse, N. Y. Capt. Engrs. Drowned at sea, February 6, 1918
Lipe, Andrew P. 511 S. Geddes St., Syracuse, N. Y. Pvt., Co. 4, 152d Dep. Brig. Died of pneumonia, January 19, 1919
Livshin, Joseph 110 Monroe St., Syracuse, N. Y. Pvt., Co. H., 147th Inf. Died of lobar pneumonia, August _, 1918
Lockwood, Demetrius 902 Ackerman Ave., Syracuse, N. Y. Salvage Co. No. 5, Q. M. C., Sgt., 1st cl. Died of pneumonia, May 21, 1919
Lyons, Philip 544 Cedar St., Syracuse, N. Y. 1st Sgt., Co. E., 23th Inf. Died May 12, 1918
McConnell, James Syracuse, N. Y. 2d Lt., Co. B., 4th Inf. Died of wounds, July 23, 1918
Macchio, Angelo 429 E. Adams St., Syracuse, N. Y. Pvt., Btry. A., 59th Arty., C. A. C. Died of lobar pneumonia, January 17, 1919
Macri, Frank 421 Harrison St., Syracuse, N. Y. Pvt., 1st cl., Co. G., 23d Inf. Killed in action, October 5, 1918
Madi, Joseph 615 W. Fayette St., Syracuse, N. Y. Pvt., Co. H., 303 Inf. Killed in action, November 3, 1918
Maestri, William 307 First St., Solvay, N. Y. Pvt., Co. F., 311th Inf. Killed in action, October 17, 1918
Maggione, Charles 1224 State St., Syracuse, N. Y. Pvt., Co. A., 23d Inf. Killed in action, June 2, 1918
Mahaney, Charles Warner 14 Pine St., Jordan, N. Y. Pvt., 36th Co., Rec. C'p, C'p Wheeler, Ga. Died of lobar pneumonia, November 3, 1918
Maier, Benedict Syracuse, N. Y. Pvt., Uasgd., Sig. C., 13th Det. Died of broncho pneumonia, empyema, March 4, 1918
Makyes, Henry E. Onondaga Hill, N. Y. Pvt., 1st cl., Co. I., 308th Inf. Died of wounds, September 10, 1918
Malone, Michael H. 208 N. West St., Syracuse, N. Y. Pvt., 1st cl., 53d Dep. Brig. Died of broncho pneumonia, January 15, 1919
Marino, Victori 919 Mellon St., Solvay, N. Y. Pvt., Co. L., 327th Inf. Killed in action, October 16, 1918
Mariotte, Alfred R. 1607 Cortland St., Onondaga, N. Y. Sgt., Co. G., 310th Inf. Died of wounds, September 20, 1918
Martino, Joseph 1013 Montgomery St., Syracuse, N. Y. Pvt., Co. A., 312th Inf. Killed in action, September 22, 1918
Merritt, James B. Camillus, N. Y. Pvt., Chem. Warfare Serv. Died of broncho pneumonia, October 17, 1918
Mesner, Frank L. 1411 Grape St., Syracuse, N. Y. Pvt., Co. A., 312th Inf. Killed in action, October 18, 1918
Meyer, Emil, Jr. 307 Carbon St., Syracuse, N. Y. Corp., Co. I., 23d Inf. Killed in action, June 14, 1918
Michalik, Frank 211 Wall St., Syracuse, N. Y. Pvt., 5th Co., 2d Tng. Bn., 157th Dep. Brig. Died of streptococcus and septicaemia, Jan. 18, 1918
Milewski, Frank 329 Apple St., Syracuse, N. Y. Pvt., 1st cl., Co. H., 16th Inf. Killed in action, July 20, 1918
Millard, Dale D. R. F. D. 5, Marcellus, N. Y. Pvt., Co. G., 7th Inf. Killed in action, October 15, 1918
Miller, Carl F. 1320 Oak St., Syracuse, N. Y. Pvt., F. A. Cen. Offi. Tng. Sch. 17th Btry. Died of pneumonia, October 10, 1918
Miller, Harold E. 240 Palmer Ave., Syracuse, N. Y. Pvt., Btry. A., 59th Arty., C. A. C. Died of lobar pneumonia, March 14, 1918
Mooney, Edward L. Syracuse, N. Y. 1st Lt., M. R., attachd. To B. E. F. Died of wounds, March 26, 1918
Morn, Edward R. Eastwood, N. Y. Pvt., M. D., U. S. A. Ft. Ontario, N. Y. Died of pneumonia, October 7, 1918
Morton, Marvin A. 212 Fabriss St., Syracuse, N. Y. Pvt., Hq. Co., 28th Inf. Killed in action, October 9, 1918
Mumford, Edward H. 304 Driscoll Ave., Syracuse, N. Y. Pvt., Co. A., 27th Bn. U. S. Guards Died of influenza, December 13, 1919
Murphy, Daniel Belle Isle, N. Y. Cook, Co. C., 108th Inf. Died of wounds, October 1, 1918
Newell, Karl H. 3003 James St., E. Syracuse, N. Y. Corp., Co. F., 308th Inf. Died of wounds, September 29, 1918
Northrup, William H. 211 Otisco St., Syracuse, N. Y. Pvt., Co. A., 305th Bn., Tank C. Died of broncho pneumonia, October 24, 1918
Nugent, Francis C. 1212 Almond St., Syracuse, N. Y. Pvt., 1st cl., Co. F., 310th Inf. Killed in action, October 20, 1918
O'Donnell, James C. 620 Townsend St., Syracuse, N. Y. Pvt., 1st cl., Co. I., 9th Inf. Died, accident, gunshot in abdomen, April 5, 1918
O'Neill, Patrick J. 214 Niagara St., Syracuse, N. Y. Pvt., 93d Co., 23d Bn., R. C. T. C'p., Syracuse, N. Y. Died of pneumonia, October 4, 1918
Palanick, Paul J. 310 Free St., Syracuse, N. Y. Corp., Co. L., 38th Inf. Killed in action, October 9, 1918
Palen, Frank J. 702 Robertson St., Syracuse, N. Y. Corp., Co. L., 9th Inf. Died of wounds, September 14, 1918
Parcell, John C. 116 Seymour St., Syracuse, N. Y. Cook, 324th Aero Sq. Sig. C. Died of meningitis, May 1, 1918
Patalino, Dominick Warner, N. Y. Pvt., Co. F., 311th Inf. Killed in action, October 3, 1918
Peck, Theodore R. F. D. 1, Jamesville, N. Y. Corp., Co. K., 23d Engrs. Died of tuberculosis, April 13, 1918
Pendergast, John F. Skaneateles, N. Y. Pvt., Co. E., 122d Inf. Died of broncho pneumonia, November 5, 1918
Perry, Harold B. 419 S. Beach St., Syracuse, N. Y. Sgt., 1st cl., M. Trk. Co. 414 Died of lobar pneumonia, November 22, 1918
Pitreniuk, Wincenty 940 S. State St., Syracuse, N. Y. Pvt., 1st cl., Co. C., 47th Inf. Killed in action, July 31, 1918
Piwowarsky, Frank 315 Greenway Ave., Syracuse, N. Y. Pvt., Co. F., 9th Inf. Killed in action, July 18, 1918
Porter, Wilfred W., Jr. Syracuse, N. Y. 1st Lt., Co. B., 305th M. G. Bn. Died, August 20, 1918
Powers, Leslie 120 Oakwood Ave., Syracuse, N. Y. Sgt., Co. C., 9th Inf. Killed in action, July 18, 1918
Prell, Joseph L. 1323 N. State St., Syracuse, N. Y. Sgt., Co. E., 310th Inf. Died of wounds, November 22, 1918
Preston, Emmett O. R. F. D. 3, Apulia, N. Y. Pvt., Hq. Co., 23d Inf. Killed in action, September 13, 1918
Prowda, Manuel 929 S. State St., Syracuse, N. Y. Mus., Hq. Co., 307th F. A. Died of pneumonia, February 17, 1919
Quiri, Robert 1701 S. State St., Syracuse, N. Y. Sgt., Co. F., 310th Inf. Killed in action, September 18, 1918
Rawlings, Howard E. Warner, N. Y. Pvt., 1st cl., Hq. Co., 9th Inf. Died of broncho pneumonia, November 14, 1917
Raymish, Augustus J. 708 Townsend St., Syracuse, N. Y. Corp., C. C., 108th Inf. Died of wounds, October 21, 1918
Raynolds, John E. P. Genesee H'se, Baldwinsville, N. Y. Pvt., Unasgd. Died, influenza and pneumonia, October 1, 1918
Rice, Charles J. 707 Elm St., Syracuse, N. Y. Pvt., Co. A., 47th Inf. Killed in action, July 31, 1918
Richardson, Albert G. Syracuse, N. Y. Corp., Co. C., 108th Inf. Died of wounds, September 30, 1918
Richford, Harry Genesee H'se, Baldwinsville, N. Y. Pvt., Unasgd. Died of pneumonia, October 18, 1918
Riley, Hugh F. 624 S. Warren St., Syracuse, N. Y. Pvt., 1st cl., Co. I., 23d Inf. Killed in action, July 1, 1918
Riley, Michael 1201 E. Wash'ton St., Syracuse, N. Y. Corp., Co. D., 39th Inf. Killed in action, September 26, 1918
Roback, John P. 117 Lake View Ave., Syracuse, N. Y. Pvt., Co. F., 23d Inf. Killed in action, July 18, 1918
Roby, Charles T. Solvay, N. Y. 2d Lt., M. G. Co., 58th Inf. Killed in action, October 5, 1918
Rockwell, William F. R. F. D. 5, Rockwell Spgs., N. Y. Corp., Co. G., 9th Inf. Killed in action, October 8, 1918
Roth, Joseph Slifka 329 Gifford St., Syracuse, N. Y. Pvt., Co. E., 117th Inf. Killed in action, October 9, 1918
Rusaw, Clarence H. 1008 Center St., Syracuse, N. Y. Pvt., Co. C., 112th Inf. Killed in action, October 3, 1918
Rutkoski, Frank O. 1114 Park St., Syracuse, N. Y. Pvt., Co. B., 59th Pion. Inf. Died of pneumonia, September 19, 1918
Rutstein, Irving R. Univ. Farm, Syracuse, N. Y. Pvt., 1st cl., Co. C., 303d F. Sig. Bn. Died of wounds, October 18, 1918
Ryder, Ray 117 Pharis St., Syracuse, N. Y. Pvt., Co. H., 18th Inf. Killed in action, July 18, 1918
St. Dennis, Alexander 10 Market St., Baldwinsville, N. Y. Pvt., Co. K., 48th Inf. Died of poisoning, October 27, 1918
Salata, Angelo R. F. D. 2, Camillus, N. Y. Pvt., Co. F., 311th Inf. Died of wounds, October 3, 1918
Salian, Sarkes 735 E. Washington St., Syracuse, N. Y. Pvt., Co. A., 9th Inf. Died of wounds, May 2, 1919
Santy, Anthony 216 Sunset Ave., Syracuse, N. Y. Pvt., 1st cl., Co. H., 23d Inf. Killed in action, October 6, 1918
Scanlon, Robert F. 1516 W. Genesee St., Syracuse, N. Y. Sgt., Co. L., 30th Inf. Killed in action, October 13, 1918
Scatone, Angelo 211 N. Crouse Ave., Syracuse, N. Y. Pvt., Co. D., 312th Inf. Killed in action, October 24, 1918
Schick, Charles N. 715 1/2 Montgomery St., Syracuse, N. Y. Pvt., 1st cl., Co. A., 5th M. G. Died of wounds, October 7, 1918
Schlecht, John M. 401 Clinton St., Syracuse, N. Y. Pvt., Co. B., 38th Inf. Died of pulmonary tuberculosis, September 14, 1917
Schmick, Frank 561 Richmond Ave., Syracuse, N. Y. Pvt., Cas. Det., Ft. Wm. McKinley, P. I. Died of intestinal obstruction, paralytic, Nov. 11, 1919
Selinsky, Joseph A. Tulip St., Liverpool, N. Y. Pvt., 3d Mil. Tng. Dep., M. G. Tng. Co., C'p Hancock Died, broncho pneumonia, Nov. 2, 1918
Sellin, Fred Syracuse, N. Y. Sgt., 12th Co., Monroe, Va., Q. M. C. Died of broncho pneumonia, February 13, 1920
Sheridan, David T. 3011 Clinton St., Syracuse, N. Y. Pvt., Btry. F., 17th F. A. Died of result gunshot wound (murder), June 8, 1919
Sherwood, Arthur C. 100 Lynch St., Syracuse, N. Y. Pvt., Co. K., 327th Inf. Killed in action, September 13, 1918
Shushereba, Kelly 210 Ulster St., Solvay, N. Y. Pvt., Co. I., 23d Inf. Died of wounds, July 2, 1918
Sill, Archie F. 133 Holland St., Syracuse, N. Y. Pvt., 1st cl., Co. C., 108th Inf. Killed in action, September 29, 1918
Skjlbred, Eric Vine St., Liverpool, N. Y. Pvt., Co. F., 311th Inf. Killed in action, October 17, 1918
Skinner, Charles F. Fayetteville, N. Y. Pvt., 1st cl., Co. D., 104th M. G. Bn. Died of meningitis, January 2, 1918
Smith, Charles D. 411 E. Washington St., Syracuse, N. Y. Pvt., 1st cl., Co. K., 23d Inf. Killed in action, June 6, 1918
Smith, Fred 114 Harrison Pl., Syracuse, N. Y. Pvt., 1st cl., Co. D., 5th M. G., Bn. Died of wounds, July 2, 1918
Smith, Leonard A. 328 Blust St., Eastwood, N. Y. Pvt., 1st cl., Co. C., 108th Inf. Died of wounds, October 20, 1918
Smith, Philip P. 132 Oak St., Syracuse, N. Y. Pvt., 1st cl., Aero. Sq. Died of tuberculosis, February 12, 1920
Smith, Schuyler R., Jr. 102 Bell Ave., Syracuse, N. Y. Pvt., 1st cl., Btry. A., 104th F. A. Died of wounds, October 19, 1918
Snyder, Lenerd H. 212 W. Genesee St., Syracuse, N. Y. Pvt., Co. G., 23d Inf. Died, cerebral hemorrhage and fract. Skull, Oct. 12, 1918
Speziale, Antonio R. R. St., Tully, N. Y. Pvt., 16th Co., 4th Bn., 153d Dep. Brig. Died of broncho pneumonia, September 26, 1918
Spire, James Brewerton, N. Y. Pvt., Co. 107th Inf. Killed in action, September 29, 1918
Spore, Earl R. F. D. 1, Syracuse, N. Y. Pvt., Co. 348th Inf. Died of broncho pneumonia and influenza, Feb. 1, 1919
Stanrd, Floyd R. Fayetteville, N. Y. Pvt., 55th Co., 14th Bn., Syracuse, N. Y. Died of pneumonia, September 30, 1918
Steingreber, August J. 731 N. Alvord St., Syracuse, N. Y. Pvt., Co. A., 7th Inf. Died of wounds, October 17, 1918
Stickney, Raymond W. 314 S. Clinton St., Syracuse, N. Y. Pvt., 1st cl., Co. B., 23d Inf. Died of wounds, October 6, 1918
Stone, Leslie M. 721 S. Clinton St., Syracuse, N. Y. Pvt., Co. H., 30th Inf. Died of wounds, July 18, 1918
Stull, George D. R. F. D. 3, Syracuse, N. Y. Sgt., Co. C., 108th Inf. Killed in action, September 29, 1918
Suiter, Edward F. R. F. D. 3, E. Syracuse, N. Y. Pvt., Co. F., 348th Inf. Died of broncho pneumonia and influenza, Feb. 4, 1919
Sullivan, John M. 217 Otisco St., Syracuse, N. Y. Pvt., Co. C., 345th Inf. Died of broncho pneumonia, October 22, 1918
Suttle, Vernice A. Route 4, Baldwinsville, N. Y. Pvt., 1st cl., Co. F., 311th Inf. Died of wounds received in action, November 3, 1918
Swick, John 150 Pleasant View Ave., Syracuse, N. Y. Pvt., Co. H., 112th Inf. Killed in action, October 2, 1918
Tangredi, Carlo 1114 Burnet Ave., Syracuse, N. Y. Pvt., Btry. C., 7th F. Arty. Died of pneumonia, September 28, 1918
Thelen, John E. 710 Orange St., Syracuse, N. Y. Pvt., Co. A., 312th Inf. Killed in action, October 18, 1918
Thompson, Ray B. Clay, N. Y. Pvt., 1st cl., 65th Bn. C. Aviation explosion, September 20, 1918
Thornton, Lewis F. Marcellus, N. Y. Pvt., Btry. E., 308th Arty. Died of pneumonia, February 13, 1919
Todd, Herbert F. 125 Hudson St., Syracuse, N. Y. Pvt., 2d Rct. Co. Ord. Corps N. A. Gen. Ser. Inf., Ft. Slocum, N. Y. Died, lobar pneumonia, March 27, 1918
Tucker, Eugene R. 816 Grape St., Syracuse, N. Y. Wag., Sup. Co., 349th F. A. Died of pneumonia, June 26, 1918
Tucker, Sidney T. Skaneateles, N. Y. Pvt., 95th Co., 23d Bn. C'p., Syracuse, N. Y. Died of influenza and pneumonia, October 1, 1918
Tyler, Henry R. R. F. D. 1, Manlius, N. Y. Pvt., 1st cl., Co. D., 5th M. G. Bn. Killed in action, July 1, 1918
Vanalstine, James R. 642 S. Geddes St., Syracuse, N. Y. Pvt., Co. A., 18th Inf. Died, wounds received in action, May 6, 1918
Van Patten, Archie R. F. D. 2, Fayetteville, N. Y. Pvt., 1st cl., Co. F., 306th Inf. Killed in action, August 20, 1918
Van Wert, Ralph 313 Oswego St., Syracuse, N. Y. Cook, Co. F., 310th Inf., 2d Bn. Died of broncho pneumonia, December 18, 1918
Venditti, John 811 Townsend St., Syracuse, N. Y. Pvt., C'p Gordon Det., Co. G., 18th Inf. Killed in action, May 1, 1918
Vrooman, Philo W. 628 S. Geddes St., Syracuse, N. Y. Pvt., Sup. Co., 30th Inf. Died, pericarditis and lobar pneumonia, Jan. 1, 1918
Walker, Warren T. Syracuse, N. Y. Capt., Q. M. C. Died of accident, October 10, 1918
Ward, Narcise J. 604 S. Saline St., Syracuse, N. Y. Pvt., Co. I., 1st Army Hq. Regt. Died of abscess on lung after operation, June 26, 1918
Warden, Sidney A. 405 Erie St., Syracuse, N. Y. Pvt., 307th Lab. Co., Q. M. C., C'p. Mills Died, influenza and lobar pneumonia, Dec. 30, 1918
Warner, Alfred George 116 Courtland St., Syracuse, N. Y. Pvt., Co. F., 348th Inf. Died of lobar pneumonia and influenza, Jan. 31, 1919
Warner, Austin D. 403 Fourth St., Solvay, N. Y. Pvt., Co. D., 108th Inf. Killed in action, October 12, 1918
Warren, Robert F. 303 Lake View St., Syracuse, N. Y. Corp., Co. E., 50th Inf. Killed in action, November 5, 1918
Waters, Cornelius 905 Cogswell Ave., Solvay, N. Y. Pvt., Tr. I., 3d Cav. Died, influenza and broncho pneumonia, Sept. 25, 1919
Wehner, Charles J. 116 Griffith St., Syracuse, N. Y. Pvt., Btry. D., 307th F. A. Killed in action, September 11, 1918
Weis, Arthur J. 308 Highland Ave., Syracuse, N. Y. Pvt., S. A. T. C., Syracuse University Died of pneumonia, October 9, 1918
Wells, George L. 209 Woodland Ave., Syracuse, N. Y. Sgt., 803d Aero Repair Sqn Died of broncho pneumonia, October 19, 1918
White, Raymond P. 218 N. Franklin St., Syracuse, N. Y. Pvt., 1st cl., Co. D., 345th Inf. Died of pneumonia, October 13, 1918
Whitman, Harry G. Salina, N. Y. Pvt., 26th Co., 153d Dep. Brig. Died of ulcerative Deo colitis, September 14, 1918
Whitwell, Wilfred J. 402 Helen St., Syracuse, N. Y. Pvt., 1st cl., Btry. C., 59th Arty. C. A. C. Died of pneumonia, December 5, 1918
Wickert, Bernard J. 529 Carbon St., Syracuse, N. Y. Pvt., Btry. B., 102d F. A. Died of wounds in action, October 13, 1918
Wickert, Joseph 529 Carbon St., Syracuse, N. Y. Pvt., 46th Co., 12 Bn., 153d Dep. Brig. Died of pneumonia, October 1, 1918
Widger, William 216 West St., Syracuse, N. Y. Pvt., Btry. D., 307 F. A. Killed in action, October 31, 1918
Williams, Ernest H. R. F. D. 4, Marcellus, N. Y. Pvt., 1st cl., Co. D., 60th Inf. Killed in action, September 12, 1918
Wojcieskowski, Stanely 711 Emerson Ave., Syracuse, N. Y. Pvt., Co. H., 16th Inf. Killed in action, May 31, 1918
Wood, Clarence E. R. F. D. 2 Lafayette, N. Y. Pvt., Co. B., 344th Bn., 304th Brig. Died of lobar pneumonia, October 17, 1918
Wood, Dana W. 1152 W. Onondaga St., Syracuse, N. Y. Wag., Sup. Co., 310th Inf. Died of lobar pneumonia, Jan. 5, 1919
Wood, Ralph B. 240 Fremont Ave., Syracuse, N. Y. Corp., Ordnance Dept., Ft. Hamilton, N. Y. Died of bronchial pneumonia, March 16, 1918
Yaffee, Asher 935 S. State St., Syracuse, N. Y. Blgr., Co. I., 4th Inf. Killed in action, July 15, 1918
Yasuleven, Charles 149 Jefferson St., Syracuse, N. Y. Pvt., Co. C., 38th Inf. Killed in action, July 22, 1918
Yorker, Howard 4 Union St., Camillus, N. Y. Pvt., 1st cl., Co. C., 23d Inf. Killed in action, August 16, 1918
Yorman, Adolph E. 137 Paul Ave., Syracuse, N. Y. Pvt., 4th Sept. Repl. Draft. Killed in action, September 30, 1918
Zabski, Pete 919 1/2 S. State St., Syracuse, N. Y. Pvt., 1st cl., Co. H., 23d Inf. Killed in action, November 3, 1918
Zimmer, James K. 127 Emma St., Syracuse, N. Y. Pvt., Co. C., 108th Inf. Killed in action, October 17, 1918
United States Navy
Bates, Clarence 170 State St., Syracuse, N. Y. Chf. Qm.-at-Arms, Nav. Tng. Sta. Gt. Lakes Died, January 30, 1918, Great Lakes, Illinois
Butler, Arthur Wellington 110 East Ave., E. Syracuse, N. Y. Mus. 2d cl. Died, Oct. 1, 1918, Naval Hosp., Norfolk, Va.
Fay, Charles Evans 152 Fitch St., Syracuse, N. Y. App. Seaman Died, Sept. 25, 1918, Naval Hosp., Newport, R. I.
Gorrow, Ralph Isadore 119 Fountain St., Syracuse, N. Y. Ships' Cook, 2d cl. Died, Jan. 20, 1919, U. S. S. Seattle, at sea
Haney, Owen Joseph Marcellus Falls, N. Y. Mch. Mate Mch. Mate, 1st cl., Aviation Died, February 17, 1919, Nav. Hosp., N. Y. C.
Hydon, Robert James Skaneateles, N. Y. Hosp. App., 2d cl. Died, September 27, 1918, Nav. Hosp., N. Y. City
Kesselring, Robert C. 1009 Townsend St., Syracuse, N. Y. Fireman, 2d cl. Died, May 2, 1919, Hdqrs., 5th Nav. Dist., Baltimore
Merz, Walter Ward 921 Highland St., Syracuse, N. Y. Seaman Died, May 17, 1918, Receiving Ship, Phila. Pa.
Moore, Glenn Almanan Minoa, N. Y. Seaman, 2d cl. Died, Oct. 4, 1918, Nav. Hosp., Pelham Bay P'k, N. Y.
Myrto, Daniel Pelton 215 Miles Ave., Syracuse, N. Y. Seaman, 2d cl. Died, June 18, 1917, U. S. S. Minn., Yorktown, Va.
Payne, John Edsall 111 Murray Ave., Syracuse, N. Y. Seaman, 2d cl. Died, Sept. 30, 1918, U. S. S. Ticonderoga, at sea
Robbins, George 721 Orange St., Syracuse, N. Y. Ships' Cook, 3d cl. Died, Mar. 25, 1919, Newark City Hosp., Newark, N. J.
Sackett, Howard Harvey 940 Bellevue Ave., Syracuse, N. Y. Seaman, 2d cl. Died March 8, 1918, Naval Hospital
United States Marine Corps
Brown, Henry James Syracuse, N. Y. 82d Co., 6th Reg. U. S. M. C. Died of wounds, July 21, 1918
Buckman, Judson Eugene 128 E. Fayette St., Syracuse, N. Y. 83d Co. Died of wounds, June 14, 1918
Curtice, Rex Pompey Hill, N. Y. 67th Co., 5th Regt. Died of wounds, June 6, 1918
Hamlink, Clarence Albert Syracuse, N. Y. 95th Co. Died of wounds, received October 6, 1918
Hixson, Frederick Hieford Syracuse, N. Y. Pvt., 79th Co. Killed in action, May 14, 1918
King, Eugene Joseph Syracuse, N. Y. 96th Co. Died of wounds, July 19, 1918
Landers, Keneston Parker Syracuse, N. Y. 82d Co., 6th Regt. Died of wounds, June 7, 1918
Lee, Kernie Duffy Syracuse, N. Y. S. C. Died of disease, June 28, 1917
Lewis, Edward Daniel 125 Gertrude St., Syracuse, N. Y. Bks. Det., Phila. Pa. Died of bay rum poisoning, March 15, 1919
Marlette, Claude Horace Elbridge, N. Y. 95th Co., 6th Regt. Died of wounds received in action, June 19, 1918
O'Connor, Charles Arthur Syracuse, N. Y. 49th Co., 5th Regt. Killed in action, June 6, 1918
Sayles, Claude Elmer Syracuse, N. Y. 66th Co., 5th Regt. Killed in action, June 6, 1918
Schmidt, John August Liverpool, N. Y. 51st Co. Killed in action, October 4, 1918
Stearns, John Maxwell 215 W. Beard St., Syracuse, N. Y. 20th Co., 5th Regt. Died of wounds received in action, September 15, 1918
White, Charles Edward Syracuse, N. Y. Cpl., 67th Co., 6th Regt. Killed in action, November 2, 1918



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

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