New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Seneca County
United States Army
Name Address Rank and arm of service Date and cause of death
Aumick, Albert R. Border City, N. Y. Pvt., Co. B., 108th Inf. Died of wounds, August 30, 1918
Austin, Elmer Eugene 16 1/2 State St., Seneca Falls, N. Y. Wagoner, Co. B., 304th M. G. Bn. Died of broncho pneumonia, November 23, 1918
Baker, Phillip M. 110 E. William St., Waterloo, N. Y. Pvt., 27th Co., 7th Bn., 152d Dep. Brig. Died of broncho pneumonia, October 8, 1918
Betts, Ralph Servan 3 S. Walnut St., Waterloo, N. Y. Pvt., Students, Army Tng. Corps. Died of pneumonia, October 11, 1918
Brignall, Leon William Main St., Waterloo, N. Y. Pvt., 1st cl., Co. C., 7th Inf. Killed in action, June 16, 1918
Bull, Reuben N. Lodi, N. Y. Corps., Cas. Det., C. A. School, Ft. Monroe Died of influenza and pneumonia, January 10, 1918
Casey, Maynard Francis 55 Bridge St., Seneca Falls, N. Y. Pvt., Co. A., 306th M. G. Bn. Killed in action, September 10, 1918
Clarkson, Charles E. 40 Church St., Waterloo, N. Y. Pvt., Co. A., 344th Bn., Tank C. Died of accident, fractured skull, September 3, 1918
Cuddleback, Maynard A. R. F. D. No. 4, Waterloo, N. Y. Pvt., Co. E., 307th Inf. Died of wounds, October 15, 1918
Dougherty, Bernard F. 30 Enslee St., Waterloo, N. Y. Pvt., Btry. B., 46th F. A., C. A. C. Died of broncho pneumonia, October 26, 1918
Flickinger, Charles V. 22 Fall St., Seneca Falls, N. Y. Pvt., Co. C., 336th M. G. Bn. Died of broncho pneumonia and influenza, Oct. 30, '18
Franklin, Benjamin, Jr. Ovid, N. Y. Pvt., Co. F., Students' Army Tng. Died of broncho pneumonia, October 14, 1918
Garnsey, Cyrus 3d Seneca Falls, N. Y. 2d Lt., Hq. Co., 7th F. A. Killed in action, September 30, 1918
Gibbs, Darwin 34 W. Bayard St., Seneca Falls, N. Y. Pvt., Co. M., 18th Bn., Syracuse, N. Y. (Unas) Died of lobar pneumonia, October 4, 1918
Gorman, Louis M. 38 Swift St., Waterloo, N. Y. Pvt., 36th Co., 9th Bn., 153d Dep. Brig. Died of lobar pneumonia, November 9, 1918
Harmon, Francis P. 25 Haigh St., Seneca Falls, N. Y. Pvt., 1st cl., Co. E., 307th Inf. Died of lobar pneumonia, October 8, 1918
Hastings, Lemuel D. 27 Troy St., Seneca Falls, N. Y. Pvt., Co. B., 302d F. Sig. Bn. Died of broncho pneumonia, February 15, 1918
Kirk, Charles F. 88 Ovid St., Seneca Falls, N. Y. Pvt., Co. E., 307th Inf. -
McConnell, William B. 3 Swaby St., Seneca Falls, N. Y. Pvt., 1st cl., Co. E., 307th Inf. Died of abscess of liver, June 21, 1919
McKevitt, Thomas J. 3 Washington St., Seneca Falls, N. Y. Pvt., Co. L., 59th Pion. Inf. Died of encephalitis, April 4, 1918
Mickley, Harold F. Seneca Falls, N. Y. 1st Lt., M. C. Died of disease, March 16, 1918, Camp Dix, N. J.
Mickley, Harry L. 147 Elizabeth St., Waterloo, N. Y. Pvt., 1st Co., 152d Dep. Brig. Died of meningitis, April 11, 1918
O'Marra, Thomas J. Romulus, N. Y. Pvt., 1st cl., M. D., 16th Inf. Died of pneumonia, November 28, 1918
Perrotti, Annibale 12 Center St., Seneca Falls, N. Y. Pvt., Co. G., 309th Inf. Killed in action, October 20, 1918
Prayne, Leo J. R. F. D. No. 4, Seneca Falls, N. Y. Pvt., 1st cl., Co. E., 307th Inf. Died of wounds, October 8, 1918
Shank, Victor A. Seneca Falls, N. Y. Pvt., 1st cl., Hq., Garage Det., Ft. Sam Houston, Texas Died of broncho pneumonia, October 29, 1918
Shiley, George C. Waterloo, N. Y. Bn. Sgt. Major., Hq. Co., 23d Inf. Died of taxemia, January 19, 1918
Smith, Robert 44 Church St., Waterloo, N. Y. Pvt., Co. E., 307th Inf. Died of lobar pneum. And typhoid fever, Nov. 24, 1918
Van Riper, Thomas L. 301 E. Main St., Waterloo, N. Y. Corp., Co. B., 108th Inf. Died of wounds, October 6, 1918
Warner, Floyd Charles 2 Goran St., Waterloo, N. Y. Pvt., Co. A., 306th M. G. Bn. Killed in action, September 13, 1918
Yoder, Claude M. R. F. D. No. 4, Romulus, N. Y. Pvt., Co. B., Engrs. Serv. Bn. Died of tuberculosis, October 16, 1917
United States Navy
Comiskey, Spencer Ellsworth Seneca Falls, N. Y. App. Seaman Died, September 23, 1919, Naval Hosp.
Hogan, William C. 17 Church St., Waterloo, N. Y. Carpenter's Mate, 3d cl. Died October 7, 1918, Naval Hosp.
Marion, Francis James 127 Virginia St., Waterloo, N. Y. Seaman Died October 1, 1918, U. S. S. Solace
Rowe, Walton Dye Waterloo, N. Y. App. Seaman Died Sept. 25, 1918, Nav. Hosp., Great Lake, Ill.
Toombs, Howard Albert 58 Green St., Seneca Falls, N. Y. App. Seaman Died September 30, 1918, Naval Hosp.
Townley, Fred Irving R. F. D., Waterloo, N. Y. Fireman, 3d cl. Died October 13, 1918, U. S. S. Mercy



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

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