New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Orange County
United States Army
Name Address Rank and arm of service Date and cause of death
Abel, William P. 60 3d St., Newburgh, N. Y. Pvt., 23d Co., 154th Dep. Brig. Died of pneumonia influenza, October 11, 1918
Allison, Walter D. 49 Carter St., Newburgh, N. Y. Pvt., 1st cl., Co. E., 107th Inf. Killed in action, September 29, 1918
Alvord, Joseph Manuel Cornwall, N. Y. Pvt., Co. F., 307th Inf. Killed in action, August 28, 1918
Anderson, Seymour S. W. Main St., Middletown, N. Y. Pvt., 1st cl., Hq. Co., Co. I., 107th Inf. Killed in action, October 29, 1919
Appu, James 79 Smith St., Newburgh, N. Y. Pvt., 2d Co., Rct. Det., 67th Inf., Cp. Sheridan, Ala. Died of pneumonia, October 16, 1918
Backer, Charles F. Highland Falls, N. Y. Mech., U. S. Mil. Academy Det., F. A. Died crushed skull recd. In auto acc't., Nov. 23, 1918
Bailey, George M. 19 Sear St., Goshen, N. Y. Pvt., Co. L., 105th Reg. Inf. Died of wounds, October 19, 1918
Baird, John Joseph 89 Water St., Newburgh, N. Y. Pvt., 1st cl., Co. E., 107th Inf. Killed in action, September 29, 1918
Baker, Everett W. 150 Montgomery St., Newburgh, N. Y. Pvt., 1st cl., Co. E., 107th Inf. Killed in action, September 29, 1918
Ball, Harry L. Tuxedo Park, N. Y. Pvt., Motor Tk. Co., 551st Motor Trans. C. Died of pneumonia, October 7, 1918
Barry, Charles J. Warwick, N. Y. Pvt., Co. C., 2d Prov. Bn. Engrs., M. P. Cantonment, Ft. Benj. Harrison, Ind. Died of pneumonia, October 12, 1918
Bates, William F. 149 Lander St., Newburgh, N. Y. Sgt., Casual. Co., Casual. Tank C. Died of pneumonia, November 5, 1918
Benjamin, Hilson S. Florida, N. Y. Pvt., Btry. C., 11th Bn. F. A., Repl. Draft. Died of lobar pneumonia, October 15, 1918
Benjamin, James Egbert Mountainville, N. Y. Pvt., Co. C., 18th Inf. Died of wounds, October 13, 1918
Blake, William 478 Broadway, Newburgh, N. Y. Pvt., Co. E., 107th Inf. Died of broncho pneumonia and gas, Oct. 27, 1918
Boland, Peter J. Highland Falls, N. Y. Pvt., 1st cl., Army Serv. Det., Q. M. Dept., West Point, N. Y. Died of lobar pneumonia, December 30, 1918
Booth, Harold T. 53 N. Church St., Goshen, N. Y. Pvt., M. Sup. Tn. M. Truck Co. 494 Died of broncho pneumonia, October 4, 1918
Brady, Frank M. 47 Dubois St., Newburgh, N. Y. Pvt., Hq., 11th Tng. Hq. and Mil. Police Died of broncho pneumonia, October 4, 1918
Broughton, Harry E. Box 194, Cornwall, N. Y. Rct., Cav., Unas., Ft. Ethan Allen, Vt. Died of broncho pneumonia, May 22, 1917
Burrows, Daniel S. Chester, N. Y. Pvt., Co. L., 105th Inf. Killed in action, January 19, 1918
Camp, Chas. A. Salisbury Mills, N. Y. Pvt., 2 Prov. Regt., 156th Dep. Brig. Died of lobar pneumonia, October 6, 1918
Capone, Marino 52 Ogden St., Middletown, N. Y. Pvt., Co. F., 147th Inf. Died of broncho pneumonia, October 23, 1918
Carrico, David Highland Falls, N. Y. Cpl., Army Serv. Det., U. S. M. A. Died of influenza, October 17, 1918
Carter, Floyd M. Otisville, N. Y. Pvt., 1st cl., Co. I., 107th Inf. Killed in action, September 29, 1918
Chapin, Bert R. F. D. No. 1, Johnson, N. Y. Pvt., Co. I., 310th Inf. Killed in action, November 5, 1918
Chickalone, Joseph 19 Golden St., Newburgh, N. Y. Pvt., 1st cl., Co. C., 51st Pion. Inf. Died of brain abscess following accidental gunshot wounds, June 18, 1918
Clark, Clarence I. R. T. E. 1, Box 37, New Hampton, N. Y. Pvt., Co. E., 46th Inf. Died of pneumonia, October 20, 1918
Coffey, Edward H. Newburgh, N. Y. Cpl., Co. L., 107th Inf. Killed in action, September 29, 1918
Conklin, Charles F. 15 Grant St., Middletown, N. Y. Cpl., Co. D., 22d Inf. Died of pericarditis, endocarditis and valvular heart disease, July 7, 1918
Crawford, George Newburgh, N. Y. Pvt., 1st cl., Co. E., 107th Inf. Killed in action, August 16, 1918
Cullen, John J. 14 John St., New Windsor, N. Y. Pvt., Prov. Co. A., Chem. War Serv., Camp Kendrick Died of bronchial pneumonia, February 16, 1918
Daley, Hugh Newburgh, N. Y. Pvt., 1st cl., Co. I., 107th Inf. Killed in action, August 20, 1918
Davis, Selah Otisville, N. Y. Pvt., 1st cl., Co. M., 310th Inf. Died of wounds, July 31, 1918
Davis, Theron Walden, N. Y. Pvt., 1st cl., Co. D., 102d Inf. Killed in action, April 20, 1918
Dean, John S. 87 Liberty St., Newburgh, N. Y. Pvt., Co. G., 127th Inf. Killed in action, October 24, 1918
Decker, Louis L. 32 E. Main St., Middletown, N. Y. Pvt., Co. D., 312th Inf. Killed in action, October 17, 1918
Deegan, Michael J. 319 Water St., Newburgh, N. Y. Cpl., 9th Co. 3d Bn., 154th Dep. Brig. Died of lobar pneumonia and influenza, Oct. 12, 1918
Delaney, Aloysius A. 5 Rumsey St., Port Jervis, N. Y. Sgt., Co. F., 11th Inf. Killed in action, October 21, 1918
Dempsey, Edward Highland Falls, N. Y. Pvt., Army Serv. Det., Q. M. C., U. S. M. A., West Point, N. Y. Died of lobar pneumonia, October 2, 1918
Doane, Leroy L. 205 Broadway, Newburgh, N. Y. Pvt., Hq. Co., 27th F. A. Died of pneumonia, September 4, 1918
Donnelly, James Harriman, N. Y. Sgt., Co. B., 165th Inf. Died of wounds, October 13, 1918
Donnelly, John J. Newburgh, N. Y. Cpl., Co. L., 107th Inf. Killed in action, September 29, 1918
Doolittle, Aaron W. Middletown, N. Y. Cpl., Co. I., 107th Inf. Killed in action, September 29, 1918
Doyle, William, Jr. Fort Montgomery, N. Y. Pvt., 1st cl., Co. F., 307th Inf. Killed in action, September 5, 1918
Dunlap, Felix G. 27 Lake Ave., Middletown, N. Y. Pvt., Co. I., 107th Inf. Died of wounds, October 22, 1918
Dunlap, William C. 27 Lake Ave., Middletown, N. Y. Pvt., Co. I., 107th Inf. Killed in action, September 29, 1918
Dunlavey, John F. Highland Falls, N. Y. Pvt., Army Serv. Det., Qm. Dep. Died of aortic and mitral insufficiency, April 16, 1917
Earley, William J. 5 High St., Port Jervis, N. Y. Pvt., 149th Co., T. C. Died of railway accident, March 26, 1919
Eckmann, John V. Goshen, N. Y. Pvt., 1st cl., Co. M., 105th Inf. Killed in action, September 29, 1918
Eilenberger, John T. Middletown, N. Y. 1st Lt., A. S. A. Died of disease, West, Miss., October 5, 1918
Englebride, Cyril Joseph 101 Carson Ave., Newburgh, N. Y. Pvt., 1st cl., Co. E., 107th Inf. Died of wounds, November 21, 1918
Finn, Morris H. Florida, N. Y. Pvt., Co. L., 165th Inf. Died of tuberculosis, May 31, 1919
Fipper, William H. 14 Johnson St., Newburgh, N. Y. Sgt., Rmt. Det., Aux. Rnet., Dep., 304th Q. M. C. Died of meningitis, January 23, 1919
Fischer, Leonard J. West Point, N. Y. Asst. Band Leander, 1st Rct. Co. (Band), Ft. Slocum, N. Y. Died of broncho pneumonia, October 8, 1918
Fitzpatrick, Jno. James, Jr. 273 N. Water St., Newburgh, N. Y. Mec., Co. L., Pion. Inf. Died of pneumonia, October 4, 1918
Fuquay, Joseph D. Highland Falls, N. Y. 1st Sgt., U. S. Mil. Aeronautics Died of lobar pneumonia, January 7, 1919
Galloway, Judson P. Newburgh, N. Y. 1st Lt., Inf., R. C. Attached Co. E., 23d Inf. Killed in action, June 6, 1918
Galvin, Joseph Anthony 31 Ogden St., Middletown, N. Y. Pvt., Co. D., 308th M. G. Bn. Died of broncho pneumonia, October 16, 1918
Gerow, Chadwick Blooming Grove, N. Y. Sup. Sgt., Co. B., 105th U. S. Inf. Killed in action, September 29, 1918
Graham, James B. Montgomery, N. Y. 1st Lt., Inf. Died of disease, February 5, 1918, Waco. Texas.
Green, Charles I. Sparrowbush, N. Y. Sgt., 7th Co. Motor Mech. Rgt. Died of cerebrospinal meningitis, Sept. 17, 1918
Green, Louis C. Middletown, N. Y. Pvt., Co. F., 9th Inf. Died of wounds, June 16, 1918
Guylefuss, Burton B. G. W. Gerow, Vail Gate, N. Y. Pvt., Co. F., 111th Inf. Killed in action, October 5, 1918
Hadden, George H. 5 Monhagen Av., Middletown, N. . Cook, 504th Aer. Con. Sq. Sig. Died of acute cardiac dilation following serofibrinous pleurisy, March 25, 1918
Harrington, Walter 351 Water St., Newburgh, N. Y. Pvt., Co. G., 107th Inf. Killed in action, September 29, 1918
Hayes, Fred E. 29 Bonnell St., Middletown, N. Y. Pvt., Co. A., 11th M. P. Died of pneumonia, October 7, 1918
Hey, James Wilber 640 Broadway, Newburgh, N. Y. Pvt., Btry. F., 71st Regt. F. A. Died of influenza pneumonia, September 29, 1918
Hollberg, Caesar A. 105 Carter St., Newburgh, N. Y. Cpl., Co. E., 47th Inf. Killed in action, August 13, 1918
Howard, George Highland Falls, N. Y. 2d Lt., Co. C., 18th Inf. Died of wounds, November 13, 1918
Howe, Norman Huguenot, N. Y. Pvt., Co. B., 12th Bn. U. S. Guards Died of pneumonia, October 12, 1918
Jackson, Job V. 184 Highland Ave., Middletown, N. Y. Pvt., 1st cl., Sn. Det., 105th Inf. Killed in action, September 29, 1918
Jarvis, Arthur 35 1/2 Leonard St., Middletown, N. Y. Pvt., 1st cl., Co. K., 369th Inf. Died of wounds in action, October 16, 1918
Jaycox, Ralph 365 North St., Middletown, N. Y. Pvt., Co. 42, New Recvg. Cp., Cp. Wheeler, Ga. Died of broncho pneumonia, November 5, 1918
Jeantet, Joe West Point, N. Y. Pvt., Army Serv. Det., Q. M. Dep., U. S. Mil. Academy Died of sarcoma, left mandible and maxille, Aug. 15, 1918
Johnson, Joshua E. West Point, N. Y. Cpl., Co. 99, M. G. Bn. Died of lobar pneumonia, January 5, 1919
Johnson, Lawrence D. West Point, N. Y. Pvt., 1st cl., Co. A., 355th Inf. Died of broncho pneumonia and emyema, Oct. 12, 1918
Johnson, George H. 329 Water St., Newburgh, N. Y. Pvt., Co. L., 107th Inf. Killed in action, September 29, 1918
Kalin, Charles 31 Erie St., Port Jervis, N. Y. Pvt., Btry. F., 7th Regt. F. A., Repl. Draft. Cp., Jackson, S. C. Died of broncho pneumonia, October 8, 1918
Keefe, Arthur Highland Falls, N. Y. Army Serv. Det., Q. M. Det., U. S. Mil. Aeronautics Died of inanition due to primary carcinoma, head of pancreas with metastasis to liver, July 14, 1919
Kelly, Hugh, Jr. 276 Montgomery St., Newburgh, N. Y. Pvt., Tr. F., 13th Cav. Died of broncho pneumonia, October 31, 1918
Kenney, John Thomas 137 Broadway, Newburgh, N. Y. Pvt., Co. E., 107th Inf. Killed in action, September 29, 1918
Kulac, Julian Harrowers, Montgomery, N. Y. Pvt., Co. G., 307th Inf. Died of wounds in action, September 8, 1918
Kurtz, Louis F. Highland Falls, N. Y. Sgt., Army Serv. Det., Qm. Dept., West Point, N. Y. Died of pneumonia, October 25, 1918
LaForge, Elias G. 145 Ann St., Newburgh, N. Y. Pvt., Co. D., 2d Prov. Regt., 156 Dep. Brig. Died of broncho pneumonia, October 1, 1918
Lamouree, Adelbert Tuxedo, N. Y. Pvt., 1st cl., Co. K., 105th Inf. Killed in action, October 17, 1918
Lane, Harry 19 Bennett St., Middletown, N. Y. Pvt., 1st cl., Co. M., 105th Inf. Killed in action, September 27, 1918
Laverty, Robert 141 S. William St., Newburgh, N. Y. Pvt., 1st cl., Co. E., 107th Inf. Killed in action, September 29, 1918
Lawrence, Frank O. 188 Linden Ave., Middletown, N. Y. Cpl., 32d Co., Group 3, M. Trk. M. G. Det. Tng. Center, Cp. Hancock, Ga. Died of pneumonia, October 21, 1918
Leghorn, Arthur Newburgh, N. Y. Pvt., Co. E., 107th Inf. Killed in action, September 29, 1918
McCormick, James J. 72 Capron St., Walden, N. Y. Pvt., 1st cl., Co. M., 107th Inf. Killed in action, September 29, 1918
McCoy, Roy B. 54 McEwin St., Warwick, N. Y. Pvt., Sig. C., Avia. Sec., Ft. Sam Houston, Texas Died of lobar pneumonia, January 16, 1918
McKibbin, William 284 Montgomery St., Newburgh, N. Y. Pvt., 1st cl., M. G. Co., 107th Inf. Killed in action, September 29, 1918
McMickle, Aloysius B. 19 Albert St., Middletown, N. Y. Pvt., 1st cl., San. Det., 105th Inf. Killed in action, September 29, 1918
MacAllister, Elliott L. 169 W. Main St., Port Jervis, N. Y. Pvt., Co. K., 2d Prov. Regt., 156 Dep. Brig. Died of pneumonia, October 7, 1918
Mailler, James Russell Cornwall, N. Y. Pvt., 1st cl., 1st Btry., Officers Tng. School, Camp Upton, N. Y. Died of lobar pneumonia empyema, Feb. 24, 1918
Mann, Cornelius F. 80 Sprague Ave., Middletown, N. Y. Pvt., 1st cl., Co. I., 107th Inf. Killed in action, September 29, 1918
Many, Ernest T. Roe Ave., Newburgh, N. Y. Pvt., 1st cl., Co. F., 28th Inf. Killed in action, May 28, 1918
Merriott, Jesse L. Middletown, N. Y. Pvt., 1st cl., Co. I., 107th Inf. Killed in action, September 29, 1918
Miller, Herbert J. 198 Lander St., Newburgh, N. Y. Pvt., 1st cl., Co. L., 107th Inf. Killed in action, August 19, 1918
Miller, Russell D. Bullville, N. Y. Cpl., Co. L., 107th Inf. Killed in action, September 29, 1918
Millspaugh, Kenneth R. Newburgh, N. Y. 1st Lt., Co. C., 7th Engrs. Killed in action, November 10, 1918
Moore, Henry T. Middletown, N. Y. 1st Lt., Inf. Died, of disease, Camp Upton, N. Y., Nov. 29, 1918
Moran, Peter J. U. S. Army, 54 Carson Ave. (Mother), Newburgh, N. Y. Sgt., Sup. Co., 6th Inf. Died of broncho pneumonia and mitral regulation, February 1, 1919
Mortimer, Richard, Jr. Tuxedo Park, N. Y. 1st Lt., Av. Sec. Sig. C. Died of accident, May 22, 1918
Murtha, Horace 20 Benjamin Ave., Middletown Pvt., 1st cl., M. G., 107th Inf. Killed in action, September 29, 1918
Mustico, Angelo Newburgh, N. Y. Pvt., Co. L., 107th Inf. Killed in action, September 29, 1918
Nolan, William J. 71 Prospect Ave., Middletown, N. Y. Pvt., 1st cl., Co. I., 107th Inf. Killed in action, September 29, 1918
O'Connor, Daniel J. Tuxedo Park, N. Y. Corp., Co. K., 59th Inf. Killed in action, July 1, 1918
O'Connor, Francis J. 4 Second St., Port Jervis, N. Y. Pvt., 608 Aer. Sq. Died of broncho pneumonia, February 11, 1919
O'Connor, William F. West Point, N. Y. 2d Lt., Co. D., 165th Inf. Killed in action, October 17, 1918
Oliva, Joseph W. 43 Valley Ave., Walden, N. Y. Pvt., Btry. A., 18th Bn. F. A., Repl. Draft. Died of lobar pneumonia, October 11, 1918
Osborn, Emory R. Montgomery, N. Y. Pvt., 1st cl., Co. I., 107th Inf. Killed in action, August 13, 1918
Osterhoudt, Clarence Cornwall, N. Y. Corp., Hq. Co., 107th Inf. Died of wounds, October 29, 1918
Owens, Levi Port Jervis, N. Y. Pvt., 1st cl., Co. L., 105th Inf. Died of influenza, November 5, 1918
Pines, Benjamin J. Slate Hill, N. Y. Corps., 428th Sup. Tn. Died of pneumonia, October 13, 1918
Purcell, Joseph W. Craigsville, N. Y. Pvt., 1st cl., Co. I., 37th Inf., Brownsville, Texas Died or drowned, August 10, 1918
Rauner, Joseph Highland Falls, N. Y. Pvt., Army Serv. Det., Q. M. C., West Point, N. Y. Died of influenza, broncho pneumonia, Oct. 27, 1918
Reed, Edward Crystal Run, N. Y. Pvt., Co. A., 11th Inf. Killed in action, October 30, 1918
Reed, Harold W. 22 Washington Ave., Port Jervis, N. Y. Pvt., 1st cl., 208th Co., M. P. Died of injuries received in train accident, February 17, 1919
Rhinehert, Walter Joseph Highland Falls, N. Y. Pvt., Co. E., 51st Pion. Inf. Died of pneumonia, February 19, 1917
Richman, Samuel 21 William St., Newburgh, N. Y. Corp., Btry. B., 147th F. A. Died of pneumonia, November 13, 1918
Riley, Calvin H. Salisbury Mills, N. Y. Wagr., Sup. Co., 345th Inf. Died of pneumonia, October 17, 1918
Riley, Frank T. Goshen, N. Y. Sgt., Co. B., 36th Inf. Died of rupture of aorta, October 26, 1918
Roland, Peter J. Highland Falls, N. Y. Pvt., 1st cl., Army Serv. Det., Q. M. Dept., West Point, N. Y. Died of lobar pneumonia, December 30, 1918
Ronk, Edwin 6 Monagen Ave., Middletown, N. Y. Corps., Co. I., 107th Inf. Killed in action, September 29, 1918
Roosa, Isaac H. 34 Pennsylvania Ave., Port Jervis, N. Y. Sgt., Hq. Co., 9th Inf. Killed in action, July 18, 1918
Ruz, Raymond 14 Oak St., Newburgh, N. Y. Pvt., Co. M., 111th Inf. Died of pneumonia, October 14, 1918
Sarvis, Roy B. 324 Washington St., Newburgh, N. Y. Pvt., Hq. Co., 157th Pion. Inf. Died of lobar pneumonia, October 5, 1918
Scott, Vincent R. F. D. No. 2, Ridgebury, N. Y. Pvt., Co. H., 310th Inf. Died, October 31, 1917
Shay, Edward, Jr. 142 W. Parmenter St., Newburgh, N. Y. Pvt., Co. E., 107th Inf. Killed in action, September 29, 1918
Short, George F. Middletown, N. Y. Corp., Co. I., 107th Inf. Killed in action, September 29, 1918
Smith, Chester 94 Fulton St., Middletown, N. Y. Pvt., Co. B., 18th M. Bn. Died of pneumonia, November 12, 1918
Smith, Edward H. R. F. D. No. 1, Goshen, N. Y. Pvt., Syracuse, N. Y., Rct. Camp, Syracuse, N. Y. Died of pneumonia, September 9, 1918
Smith, William S. 53 Benkard Ave., Newburgh, N. Y. Pvt., Consery.and Recl. Bet., Q. M. C., Camp Meade, Rd. Died of pneumonia, October 7, 1918
Sprague, Russell D. 15 California Ave., Middletown, N. Y. Corp., Co. C., 1st Engrs. Killed in action, December 23, 1918
Standring, Edwin 257 Ann St., Newburgh, N. Y. Corp., Co. C., 107th Inf. Killed in action, September 29, 1918
Stoerner, Henry West Point, N. Y. Sgt., Q. M. Dept. Died of cancer of the prostate, April 9, 1917
Stone, Raymond M. 41 North St., Middletown, N. Y. Pvt., Co. K., 32d F. A. Died of influenza, October 11, 1918
Stothers, Ralph G. Godeffroy, N. Y. Pvt., A. S. Sig. Corps, Cp. MacArthur, Tex. Died of measles, broncho pneumonia, Feb. 13, 1918
Tamboer, Jacob 62 Clark St., Newburgh, N. Y. Pvt., School for bakers and cooks Died of broncho pneumonia, October 17, 1918
Terwilliger, John E. 33 Horton Ave., Middletown, N. Y. Corp., Co. I., 107th Inf. Killed in action, September 29, 1918
Tiel, William S. 15 Prospect Ave., Middletown, N. Y. Pvt., 3d Co., Cape Fear, Ft. Caswell, N. C. Died of meningitis, October 21, 1918
Timothy, James S. Highland Falls, N. Y. 2d Lt., Inf., Rec. Corps, A. T. T., 6th Marines Killed in action, June 14, 1918
Todd, William R. F. D. No. 1, Newburgh, N. Y. Pvt., 1st cl., Co. L., 107th Inf. Killed in action, September 29, 1918
Totty, Frank W. 7 Water St., Walden, N. Y. Pvt., Co. D., Water Tank Tn. Died of influenza, October 6, 1918
Travis, Ezra Newburgh, N. Y. Pvt., 1st cl., Co. E., 107th Inf. Killed in action, September 29, 1918
Underhill, James William 250 First St., Newburgh, N. Y. Pvt., Co. B., Dev. Bn. Died of pneumonia, October 26, 1918
Vofrei, Samuel Bunker Monroe, N. Y. Pvt., Co. A., 4th Engrs., Tng. Regt., Camp AA, Humphreys, Va. Died of influenza, broncho pneumonia, Oct. 5, 1918
Vredenburgh, Theodore F. W. South St., Newburgh, N. Y. Pvt., Btry. F., 16th F. A. Died of disease, October 24, 1918
Wagner, John H. R. F. D. 33, Montgomery, N. Y. Pvt., 1st cl., Co. I., 366th Inf. Killed in action, September 7, 1918
Walters, Albert Middletown, N. Y. Pvt., Co. I., 107th Inf. Killed in action, September 29, 1918
Whitehead, Charles L. 15 Bank St., Walden, N. Y. Pvt., Co. F., 9th Inf. Killed in action, July 18, 1918
Winner, Earl W. 16 W. Main St., Middletown, N. Y. Pvt., 1st cl., Co. C., 107th Inf. Killed in action, September 29, 1918
Winslow, Kenelm Tuxedo Park, N. Y. Capt., Co. I., 327th Inf. Died, August 22, 1918. A. E. F.
Woodburn, James S. 17 Courtney Ave., Newburgh, N. Y. Pvt., 1st cl., Co. C., 307th Inf. Killed in action, September 14, 1918
Wright, James C. 28 John St., Warwick, N. Y. Pvt., Co. K., 165th Inf. Killed in action, October 15, 1918
United States Marine Corps
Bell, Jesse James Middletown, N. Y. Sgt., 78th Co., U. S. M. C. Killed in action, November 5, 1918
Hoyt, Wesley Allen Chester, N. Y. Corp., 83d Co., U. S. M. C. Killed in action, June 6, 1918
King, Gordon Beecher Middletown, N. Y. 85th Co. Died of endocarditis chronic, May 28, 1918
Mott, Henry Spring Goshen, N. Y. 2d Lt. Died of disease, April 3, 1918
United States Navy
Davis, William Middletown, N. Y. Mess Attendant, 3d cl. Died, Immig. Sta., Quebec, Can., September 14, 1918
Dooley, John Alfred 94 Broadway, Newburgh, N. Y. Seaman, 2d cl. Died, Naval Hosp., Newport, R. I., March 7, 1918
Jones, Henry Lester 96 Fulton St., Middletown, N. Y. Fireman, 2d cl. Died, Naval Hosp., Norfolk, Va., August 19, 1918
Kakarago, John Chester, N. Y. Fireman, 3d cl. Died, U. S. N. Base Hosp. 5, Brest, France, April 27, 1918
Miller, Hugh Leonard 65 Kingston Ave., Port Jervis, N. Y. Fireman, 2d cl. Died, Naval Hosp., N. Y. City, February 22, 1919
Newkirk, Harry Elijah 67 East St., Middletown, N. Y. Chief Special Mechanic Died, Naval Hosp., N. Y. City, July 13, 1918
Olsen, Wm. Leslie Highland Falls, N. Y. Seaman, 2d cl. Died, U. S. S. Iowa at Tangier Sound, August 6, 1918
Quigley, Daniel Joseph W. Main St., Port Jervis, N. Y. Seaman, 2d cl. Died, U. S. S. Zeelandia, Norfolk, Va., Feb. 7, 1919
Taylor, Barton Adams 162 Montgomery St., Newburgh, N. Y. Apprentice Seaman Died, Nav. Tng. Sta., Great Lakes, Ill., Oct. 3, 1918
Zwiesseland, Harry Unionville, N. Y. Chief Machinist's Mate Died, Promesteus, Yorktown, Va., November 16, 1917



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

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