New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Steuben County
United States Army
Name Address Rank and arm of service Date and cause of death
Alvord, Richard B. Hornell, N. Y. 2d Lt., Co. H., 119th Inf. Died of disease, February 27, 1919
Anderson, William H. Gen. Delivery, Kanona, N. Y. Pvt., 1st cl., Base Hosp., Brownsville, Tex. Died of empyema, November 30, 1918
Beckerman, Herman Wayland, N. Y. Pvt., Way, Btry. F., 321st F. A. Died of broncho pneumonia, February 9, 1918
Caprarullo, Anthony Cameron Mills, N. Y. Pvt., Co. G., 7th Inf. Died of valvular heart disease, August 1, 1918
Carder, Cyril Corning, N. Y. 2d Lt., Co. D., 16th Inf. Killed in action, July 17, 1918
Chippie, Albert M. 131 N. Market St., Corning, N. Y. Pvt., Co. A., 54th Engrs. Died of peritonitis, October 22, 1918
Clark, George E. Hornell, N. Y. Pvt., Co. K., 23d Inf. Killed in action, November 2, 1918
Clayson, Oren J. R. F. D. 2, Wayland, N. Y. Pvt., Tr. E., 1st Cav. Died, blood poisoning, September 22, 1918
Cohn, Harry D. 10 Howell St., Bath, N. Y. Corp., 28th Co., 153d Dep. Brig. Died of broncho pneumonia following influ., October 5, 1918
Cole, Sidney T. Corning, N. Y. 2d Lt., Co. I., 16th Inf. Killed in action, July 19, 1918
Cottrell, Edward J. North Cohocton, N. Y. Pvt., Co. 6, Engrs. Repl. Troops unassigned Died of broncho pneumonia, October 20, 1918
Cunningham, Arthur H. Hornell, N. Y. 2d Lt., Co. H., 105th Inf. Killed in action, October 18, 1918
Dorman, Tom L. Corning, N. Y. Pvt., Q. M. C., Rmt. Dep. Front Royal Died of fracture of skull, fall from horse, Aug. 31, 1917
Drake, Duane D. Wheeler, N. Y. Pvt., 1st cl., Btry. D., 19 F. A. Died of wounds, September 28, 1918
Drumm, Holland E. Pulteney, N. Y. Prov. Guard, Camp Meade, Md. Died of scarlet fever and pneumonia, Jan. 27, 1919
Erickson, Edward 101 First St., Corning, N. Y. Pvt., 1st cl., Co. F., 312th Inf. Killed in action, November 3, 1918
Ermy, Samuel Brand 68 Elm St., Hornell, N. Y. Pvt., 1st cl., Co. A., 307th Inf. Killed in action, September 14, 1918
Eraiffi, Giccachino 98 Elizabeth St., Hornell, N. Y. Pvt., Co. K., 23d Inf. Killed in action, June 6, 1918
Fenicchia, Salvatore 77 Eric Ave., Corning, N. Y. Pvt., M. G. Co., 9th Inf. Killed in action, July 18, 1918
Ferguson, Harry C. 105 Campbell St., Bath, N. Y. Pvt., 1st cl., Mobile Hosp. Unit 100 Died of typhoid fever, January 16, 1919
Ferris, Earl H. Hornell, N. Y. 2d Lt., 203 M. P. Co. Died, May 3, 1919
Ford, Jervis L. 5 Elm St., Bath, N. Y. Pvt., Btry. A., 5 Dev. Bn. F. A. Repl. Draft., Camp Jackson Died of broncho pneu., secondary influ., Oct. 12, 1918
France, Howard J. Jasper, N. Y. 1st Lt., A. S. S. C. Death April 24, 1918, by drowning
Frankel, John S. 337 1/2 W. Erie Ave., Corning, N. Y. Pvt., Btry. C., 81st F. A. Died of pneumonia, November 28, 1917
Freeland, Marion O. Hornell, N. Y. Corp., Co. K., 108th Inf. Killed in action, August 11, 1918
Fritz, Carl W. R. F. D. 3, Avoca, N. Y. Pvt., Co. D., 60th Inf. Killed in action, November 6, 1918
Hagerty, Maynard F. 314 E. First St., Corning, N. Y. Pvt., Co. 312th Inf. Died of wounds, October 29, 1918
Hanson, Sverre 247 Bridge St., Corning, N. Y. Pvt., Co. E., 7th Inf. Killed in action, July 15, 1918
Helmar, Earl E. Hornell, N. Y. Bugler, Co. G., 108th Inf. Killed in action, September 29, 1918
Herbert, Bert W. Cameron, N. Y. Pvt., 39th Co., 152d Dep. Brig. Died of pneumonia and pericarditis, May 15, 1918
Hill, James A. 215 Liberty St., Bath, N. Y. Pvt., 1st cl., Btry. F., 304th F. A. Killed in action, August 25, 1918
Hitchcock, Craig W. 51 Erie Ave., Hornell, N. Y. Pvt., Co. B., 310th Inf. Killed in action, October 19, 1918
Hosier, Lester 130 Third St., Corning, N. Y. Pvt., 12th Co., 152d Dep. Brig. Died, June 27, 1918
Irick, Wilbert R. 99 Catherine St., Hornell, N. Y. Pvt., Co. K., 108th Inf. Killed in action, September 28, 1918
Jackson, Elmer Imp'l Hotel, Loder St., Hornell, N. Y. Pvt., Co. 33d, 9th Bn., 153d Dep. Brig. Died, pneumonia, September 25, 1918
Jones, James R. F. D. No. 2, Corning, N. Y. Pvt., Co. G., 7th Inf. Killed in action, October 15, 1918
Kaliba, Frank Paul 129 W. First St., Corning, N. Y. Pvt., Co. F., Sec. A., Syracuse Univ., N. Y. Students' Army Tng. Camp Died of pneumonia, October 17, 1918
Kellogg, Leslie G. Atlanta, N. Y. Pvt., Co. D., 502d Engrs. Died of pneumonia, November 4, 1918
Kennedy, Paul L. Hornell, N. Y. 2d Lt., Co. H., 16th Inf. Died of wounds, October 11, 1918
Kern, Clinton D. R. F. D. No. 2, Wayland, N. Y. Pvt., Co. L., 326th Inf. Died of tuberculosis, February 1, 1918
McDaniels, Roswell P. R. F. D. No. 3, Hammondsport, N. Y. Pvt., Co. D., 148th Inf. Killed in action, September 28, 1918
McKean, Bateman 40 Van Scouter St., Hornell, N. Y. (Canisteo, N. Y.) Pvt., Co. M., 26th Inf. Killed in action, July 21, 1918
McLoughlin, Joseph P. 126 Morris St., Bath, N. Y. Wagoner, Sup. Co., 56th Inf. Died or run over by train, February 5, 1918
Merrill, William F. R. F. D. 1, Hammondsport, N. Y. Pvt., Co. F., 346th Inf. Died of lobar pneumonia, October 29, 1918
Mooney, Joseph J. 91 Buffalo St., Hornell, N. Y. Corp., Co. K., 108th Inf. Killed in action, September 29, 1918
Muntz, Arthur E. Wayland, N. Y. Pvt., Btry. E., 321st F. A. Died of broncho pneum. And typh. Fev., Feb. 4, 1919
Nass, Clarence D. Cohocton, N. Y. Pvt., Gas Co. Tank Corps Died of broncho pneumonia, November 15, 1918
Nickles, William M. R. F. D. 1, Bath, N. Y. Pvt., M. G. Co., 306th Inf. Died of wounds, August 28, 1918
O'Connor, James A. Prattsburg, N. Y. Corp., Co. C., 113th M. G. Co. Killed in action, September 30, 1918
Ouderkirk, Nelson R. Cohocton, N. Y. Corp., Co. A., 327th Inf. Killed in action, October 10, 1918
Parks, Robert L. R. F. D. No. 1, Corning, N. Y. Pvt., Camp Wheeler, Ga. Died of lobar pneumonia, November 9, 1918
Peters, Carl Cass. R. F. D. No. 2, Savona, N. Y. Pvt., Hq. Co., 18th F. A. Killed in action, October 6, 1918
Phenes, Burt R. F. D. Co. L., 307th Inf. Pvt., Co. L., 307th Inf. Died of lobar pneumonia, October 11, 1918
Rahl, Robert F. 221 W. Wash'ton Ave., Bath, N. Y. Corp., Co. K., 48th Inf. Died of broncho pneumonia, January 9, 1919
Rhinehart, Frank H. Wayne, N. Y. Pvt., 43d Co., 11th Bn., 152d Dep. Brig. Died of influenza-broncho pneumonia, Oct. 9, 1918
Rogers, Augustus R. F. D. No. 4, Addison, N. Y. Pvt., Hq. Co., 9th Inf. Killed in action, July 18, 1918
Sackett, Oscar Lee R. F. D. No. 1, Jasper, N. Y. Pvt., Btry. C., 304th F. A. Died of laryngial diphtheria, May 31, 1918
Saddiu, Frank Gen. Del., Hornell, N. Y. Pvt., Co. G., 23d Inf. Died of wounds, July 7, 1918
Scott, Raymond W. R. F. D. No. 3, Prattsburg, N. Y. Pvt., Co. K., 61st Inf. Killed in action, October 27, 1918
Smith, Claude W. 42 Catherine St., Hornell, N. Y. Pvt., Co. K., 3d Inf., N. Y. N. G. Killed by railroad train, July 16, 1917
Sprague, Chester A. R. F. D. No. 3, Bath, N. Y. Pvt., unassigned, 25th Rct. Co., Ft. Slocum, N. Y., October 4, 1918
Stewart, Bina C. R. F. D. No. 5, Corning, N. Y. Pvt., 1st cl., Btry. F., 5th F. A. Died of wounds, November 3, 1918
Stout, Walter C. Grant St., Avoca, N. Y. Pvt., 1st cl., 316th Aer. Sq. Died of pneumonia, November 7, 1918
Symonds, Floyd H. Woodhull, N. Y. Pvt., Co. M., 23d Inf. Killed in action, June 6, 1918
Talbot, Raymond 379 S. Division St., Hornell, N. Y. Corp., Co. K., 108th Inf. Killed in action, September 28, 1918
Taylor, Henry T. Hornell, N. Y. Pvt., 1st cl., Co. A., 307th Inf. Killed in action, September 9, 1918
Thomas, Lionello C. 18 Taylor St., Hornell, N. Y. Corp., Co. F., 39th Inf. Died of wounds, July 19, 1918
Thomas, William C. R. F. D. No. 2, Canisteo, N. Y. Pvt., 223d Aer. Sq. Died of empyema, February 21, 1918
Totten, Walter M. Wayland, N. Y. Pvt., 1st cl., Co. G., 108th Inf. Killed in action, September 29, 1918
Trant, John J. Howe St., Prattsburg, N. Y. Pvt., Btry. C., 304th F. A. Died of acute dilation of the heart, March 14, 1918
Trimble, William O. Williamsport, Pa. Pvt., 1st cl., Co. K., 108th Inf. Killed in action, September 29, 1918
Tucker, Harry P. 68 E. Erie Ave., Corning, N. Y. Pvt., 40th Bin. Cp., Camp Jno. Wise, San Antonio, Tex. Pvt., 40th Bin. Cp., Camp Jno. Wise, San Antonio, Tex.
Van Skinner, Serrell Jasper, N. Y. Pvt., Btry. C., 304th F. A. Died of empyema, March 18, 1918
Vaughn, Claud B. 129 Bridge St., Corning, N. Y. Pvt., 1st cl., Co. B., 58th Inf. Killed in action, September 30, 1918
Ward, Dorr R., Jr. R. F. D. No. 1, Painted Post, N. Y. Pvt., 157th Dep. Brig. Died of pneumonia, October 9, 1918
Wentworth, William H. 119 Seneca St., Hornell, N. Y. Pvt., M. G. Co., 307th Inf. Killed in action, September 1, 1918
Wescott, Charles E. 33 E. Morris St., Bath, N. Y. Pvt., Co. G., 7th Inf. Killed in action, July 16, 1918
White, Albert L. R. F. D. No. 1, Greenwood, N. Y. Pvt., 6th Cp. Humphrey Eng. Repl. Died of broncho pneumonia, July 2, 1918
Wilcox, Myrle A. 252 High St., Hornell, N. Y. Wagoner, Co. G. 303d Am. Tn. Died of broncho pneumonia, February 14, 1918
Williams, Ray R. F. D. 2, Addison, N. Y. Hs., Co. A., 5th M. G. Bn. Killed in action, June 11, 1918
Woodcock, Harry E. R. F. D. 2, Painted Post, N. Y. Pvt., Co. A., 358th Inf. Killed in action, September 26, 1918
United States Navy
Carlton, Andrew Jackson Painted Post, N. Y. Landsman Machinist Mate, U. S. N. R. F. Died, September 21, 1918
Foster, Edwin Vernon 320 E. 2d St., Corning, N. Y. Seaman, 2d cl., U. S. N. R. F. Died, March 10, 1921
Greengrass, Raymond Addison, N. Y. Seaman, 2d cl., U. S. N. R. F. Died, September 13, 1918
Hatch, Hyatt Clair, Jr. Atlanta, N. Y. Apprentice Seaman, U. S. N. R. F. Died, Sept. 30, 1918
Murphy, Henry Edward Addison, N. Y. Fireman, 2d cl., U. S. N. Died, December 24, 1917
Newfang, Harry Thomas Cohocton, N. Y. Seaman, 2d cl., U. S. N. R. F. Died, October 4, 1918
Remington, Thomas Fred 22 Elm St., Hornell, N. Y. Lieutenant Died, Feb. 24, 1919, of broncho-pneumonia, at St. Vincent's Hospital, New York City
Van Nortwick, Fay Floyd 52 Franklin St., Corning, N. Y. Fireman, 3d cl., U. S. N. R. F. Died, September 30, 1918
Walton, Thomas Leroy 172 E. Market St., Corning, N. Y. Fireman, 3d cl., U. S. N. Died, December 15, 1918
Wilson, Roy Bryson Townsend Hotel, Bath, N. Y. Hosp. Apprentice, 2d cl., U. S. N. R. F. Died, September 24, 1918
United States Marine Corps
Burleson, Van Parson Bath, N. Y. Sgt., M. G. Co., 13th Regt., U. S. M. C. Died of disease, September 24, 1918
Earley, Deyo Avoca, N. Y. Corp., 80th Co., 6th Regt., U. S. M. C. Died of disease, February 23, 1919
Eaton, John Patchill 152 E. Second St., Corning, N. Y. 80th Co., 6th Regt., U. S. M. C. Killed, June 6, 1918
Freeman, Clare Lawrence Corning, N. Y. 84th Co., Regt., U. S. M. C. Killed in action, October 9, 1918
Galusha, Ivan Harold Corning, N. Y. Drummer, Ft. Lyon Col., U. S. M. C. Died of disease, December 3, 1918
Glover, Harry Lester Hornell, N. Y. 55th Co., 5th Regt., U. S. M. C. Died of wounds, July 7, 1918
Price, Ernest Carlial Hammondsport, N. Y. 51st Co., U. S. M. C. Killed in action, October 4, 1918
Van Tassell, T. Roosevelt Wayland, N. Y. 73d Co., Quantico, Va., U. S. M. C. Killed in action, June 13, 1918



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

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