New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Otsego County
United States Army
Name Address Rank and arm of service Date and cause of death
Andrews, Harry James Fly Creek, N. Y. Pvt., 1st cl., Co. M., 107th Inf. Died of influenza and pneumonia, Nov. 13, 1918
Bailey, Otis J. 47 West St., Oneonta, N. Y. Pvt., Co. A., 61st Inf. Killed in action, October 12, 1918
Bell, Roy E. Unadilla, N. Y. Pvt., 1st cl., Co. G., 107th Inf. Killed in action, October 12, 1918
Bliss, Frank Clifford R. F. D. 5, Cooperstown, N. Y. Sgt., 1st Anti-Aircraft M. G. Bn. Died of broncho pneumonia, January 9, 1919
Brown, Floyd W. Cooperstown, N. Y. Pvt., Co. H., 16th Inf. Died of broncho pneumonia and gunshot wounds, November 14, 1918
Carr, Devillo A. Oneonta, N. Y. Pvt., 1st cl., Co. G., 107th Inf. Killed in action, October 12, 1918
Cobbett, Robert G. Cooperstown, N. Y. Corps., Co. G., 107th Inf. Killed in action, September 29, 1918
Coburn, Walter Henry 16 1/2 Broad St., Oneonta, N. Y. Mus., 3d cl., Hq. Co., 52d Pioneer Inf. Died of lobar pneumonia, October 9, 1918
Coleman, Joseph Augustine Cooperstown, N. Y. Pvt., Btry. D., 309th F. A. Died of broncho pneumonia, November 25, 1918
Conklin, Robert Wilford Worcester, N. Y. Pvt., Co. K., 309th Inf. Died of broncho pneumonia, November 13, 1918
Cooper, James F. Cooperstown, N. Y. Capt., Btry. D., 308th F. A. Died of disease, Cp. Dix, N. J., Feb. 17, 1918
Cornell, Walter R. F. D. No. 1, Laverne, N. Y. Pvt., Co. D., N. Y. Univ. Tng. Det. Died of epilepticus, August 3, 1918
Curtis, Howard South Edmeston, N. Y. Pvt., Co. H., 23d Inf. Killed in action, July 27, 1918
Eckler, Ford E. Milford, N. Y. Sgt., Co. K., 303d Inf. Died of lobar pneumonia, October 27, 1918
Eckler, Leon E. Westville, N. Y. Pvt., 1st cl., Co. G., 107th Inf. Killed in action, September 29, 1918
Eggleston, Foster A. New Lisbon, N. Y. Pvt., 7th Rgt. F. A. Repl. Dft., Cp. Jackson, S. C. Died of pneumonia and influenza, October 8, 1918
Farrington, Clyde 58 West St., Oneonta, N. Y. Mec., Co. K., 309th Inf. Died of broncho pneumonia, November 2, 1918
Fuhri, James R. Portlandville, N. Y. Pvt., Co. F., 107th Inf. Killed in action, September 29, 1918
Gardner, Earl R. 14 Pine St., Oneonta, N. Y. Pvt., 1st cl., Co. G., 107th Inf. Died of influenza and broncho pneum., Oct. 5, 1918
Genter, Elmer Milford, N. Y. Pvt., Co. B., 111th Inf. Died of grippe and broncho pneumonia, Oct. 21, 1918
George, Michael 84 W. Boardway, Oneonta, N. Y. Pvt., 33d F. A., Brig. Died of broncho pneumonia, October 11, 1918
Girdusky, George Elk Creek, N. Y. Pvt., 1st cl., Co. F., 107th Inf. Killed in action, September 29, 1918
Hall, Fred H. Milford, N. Y. Pvt., Co. G., 107th Inf. Killed in action, September 29, 1918
Hayns, James F. 20 Elm St., Cooperstown, N. Y. Pvt., Co. C., 107th Inf. Killed in action, September 29, 1918
Heath, David Willard Richfield Springs, N. Y. (H. S.) Co. D., 8th M. G. Bn. Died of wounds, July 15, 1918
Hecox, Charles E. Springfield Center, N. Y. Corp., Co. D., 102d Engrs. Died of influenza, Oct. 27, 1918
Herrick, Walter R. R. F. D. No. 4, Cooperstown, N. Y. Cook, Hq. Co., 107th Inf. Died of broncho pneumonia, February 26, 1919
Herrick, Walter R. R. F. D. No. 4, Cooperstown, N. Y. Cook, Hq. Co., 107th Inf. Died of broncho pneumonia, February 26, 1919
Holmes, Grant D. E. Worcester, N. Y. Pvt., Co. F., 148th Inf. Killed in action, October 31, 1918
Hopkins, Charles N. R. F. D. No. 3, Oneonta, N. Y. Corp., Hq. Co., 106th F. A. Died of infec. And shock, foll. Burns, Nov. 17, 1918
Jennings, Charles S. 43 Churen St., Oneonta, N. Y. Pvt., Stud. Army Tng. Corps, N. H. College, Durham, N. H. Died of broncho pneumonia, October 2, 1918
Johnson, Steven J., Jr. R. F. D. No. 2, Cooperstown, N. Y. Pvt., Co. D., 9th Inf. Killed in action, July 18, 1918
Joyce, Whitney H. Unadilla, N. Y. 1st Lt., Med. Res. Corps Died of wounds, July 18, 1918
Kirkegaard, Lauge Gerhard P. O. Box 2, Laurens, N. Y. Pvt., Co. K., 309th Inf. Died of pneumonia, November 10, 1918
Leach, Leo A. Cooperstown, N. Y. Pvt., 1st cl., Co. E., 107th Inf. Killed in action, October 20, 1918
Lee, Karl G. Oneonta, N. Y. Pvt., 1st cl., Co. I., 3d Inf. Died of broncho pneumonia, October 25, 1918
Lee, Karl G. Oneonta, N. Y. Pvt., 1st cl., Co. I., 3d Inf. Died of broncho pneumonia, October 25, 1918
Linney, Archie Springfield Center, N. Y. Pvt., 25 Rct. Co., Ft. Slocum, N. Y. Died of pneumonia, October 25, 1918
Mattice, Floyd C. R. F. D. No. 2, Worcester, N. Y. Pvt., Btry. E., 6th Rgt. F. A. Repl. Draft. Died of myocarditis acute, November 22, 1918
Moore, George N. Gilbertsville, N. Y. Corp., M. G. Co., 107th Inf. Killed in action, September 29, 1918
Olds, George 66 W. Broadway, Oneonta, N. Y. Pvt., Btry. C., 34th F. A. Died of pneumonia, October 2, 1918
Parshall, Dutcher J. 109 East St., Oneonta, N. Y. Corp., Co. G., 107th Inf. Killed in action, October 18, 1918
Patten, Elbert N. Oneonta, N. Y. Sgt., Co. G., 107th Inf. Died of influenza, October 12, 1918
Peet, Elbert S. R. F. D. No. 3, Cooperstown, N. Y. Pvt., Co. D., 18th M. G. Bn. Died of broncho pneumonia, November 6, 1918
Record, George T. Cooperstown, N. Y. Pvt., Co. G., 107th Inf. Killed in action, August 13, 1918
Reed, Henry Cooperstown, N. Y. Pvt., Co. G., 107th Inf. Killed in action, September 29, 1918
Rexford, Ralph R. Forkship, N. Y. Pvt., Hq. Co., 23d Inf. Killed in action, October 6, 1918
Rorick, Clifford L. Oneonta, N. Y. Pvt., 1st cl., Co. G., 107th Inf. Killed in action, October 13, 1918
Ross, Lewis W. R. F. D. No. 1, Fly Creek, N. Y. Wagoner, Sup. Co., 107th Inf. Died of pneumonia, October 16, 1918
Ryan, Joseph Oneonta, N. Y. Pvt., Co. G., 107th Inf. Killed in action, October 18, 1918
Saxton, Charles L. 93 Clinton Ave., Oneontz, N. Y. Pvt., Co. G., 107th Inf. Died of wounds, September 29, 1918
Seeber, Albert L. Toddsville, N. Y. Pvt., 1st cl., Co. G., 107th Inf. Died of wounds received in action, Jan. 6, 1919
Seeger, Walter A. 14 Beach St., Cooperstown, N. Y. Pvt., Cav., Unassigned Died of influenza, October 30, 1918
Shaut, Jay D. R. F. D. No. 2, Maryland, N. Y. Pvt., Co. F., 6th Am. Tn. Died of broncho pneumonia, October 4, 1918
Shepard, Ward H. Prospect St., Richfield Spgs., N. Y. Pvt., 7th F. A., Repl. Draft. Died of lobar pneumonia, September 29, 1918
Shippee, Elmer R. Morris, N. Y. Pvt., Btry. E., 36th F. A. Died of influenza, October 12, 1918
Silvernail, Claude 11 Fairview St., Oneonta, N. Y. Pvt., Btry. E., 72d F. A. Died of pneumonia, October 12, 1918
Simmons, Clark E. 209 Main St., Cooperstown, N. Y. Pvt., Co. E., 311th Inf. Killed in action, October 26, 1918
Slavin, Charles R. 45 Prospect Ave., Oneonta, N. Y. Sgt., Co. K., 9th Inf. Killed in action, October 3, 1918
Stiles, John W. Cooperstown, N. Y. Sgt., Co. G., 107th Inf. Killed n action, August 18, 1918
Strong, Asa G. Milford, N. Y. Pvt., 1st cl., Co. G., 107th Inf. Killed in action, September 29, 1918
Temple, Berl A. East Worcester, N. Y. Pvt., Co. H., 147th Inf. Died of wounds received in action, October 21, 1918
Toles, Donald T. R. F. D. No. 1, Butternuts, N. Y. Corp., Co. M., 16th Inf. Died of wounds, August 8, 1918
Turner, Harold F. 126 Chestnut St., Oneonta, N. Y. Pvt., 1st cl., 25th Sup. Co. Died of pneumonia, September 20, 1918
Turner, Howard Milford, N. Y. Sgt., 1st cl., Co. C., 102d Engrs. Died of wounds, October 5, 1918
Van Dewerker, Frank W. Pleasant Brook, N. Y. Pvt., Co. K., 328th Inf. Died of broncho pneumonia, October 6, 1918
Virtell, Peter C. Maryland, N. Y. Pvt., 1st cl., Co. G., 10th Inf. Killed in action, September 29, 1918
Wainwright, Wesley J. Maryland, N. Y. Pvt., Co. G., 1st Pion. Inf. Died of lobar pneumonia, September 22, 1918
Wild, Allen Morris, N. Y. Pvt., Co. M., 165th Inf. Died of wounds received in action, November 17, 1918
Wright, Howard W. Milford, N. Y. Pvt., 1st cl., Bakery Co. 101 Died of lobar pneumonia, November 16, 1918
United States Navy
Marble, Horace Lynn Cooperstown, N. Y. Yeoman Died, Nav. Air Sta., Montauk, L. I., Jan. 16, 1919
Palmer, Meade Kenneth West Edneston, N. Y. Fireman, 3d cl., U. S. N. Died, U. S. S. Solace, Fleet Base No. 2, Feb. 2, 1918
Purcell, John Leo Richfield Springs, N. Y. Seaman, 2d cl. Died, Naval Hosp., Pelham Bay Park, Oct. 5, 1918
Smith, Merle Robinson Otego, N. Y. Seaman, 2d cl. Died, Naval Hosp., N. Y. City, April 29, 1918
Winn, Harry Arthur Oakville, N. Y. App. Seaman Died, Naval Hosp., Newport, R. I., March 21, 1918



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

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