New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Tompkins County
United States Army
Name Address Rank and arm of service Date and cause of death
Armstrong, Hanford M. R. F. D. 10, South Lansing, N. Y. Pvt., 75th Co., 18th Bn., Rct. Cp., Syracuse Died of influenza, September 28, 1918
Bedell, Alan T. 435 Wyckoff Ave., Ithca, N. Y. Flying Cadet, Sig., E. R. C., Gerstner Field, Lake Charles, La. Died of acute pneumonia, February 24, 1918
Bettenhausen, Joseph A. Ithaca, N. Y. Pvt., 1st cl., 3d Av., Inst. Center Died of accident, May 14, 1918. A. E. F.
Bettenhausen, Joseph A. 15 South Ave., Ithaca, N. Y. Pvt., 1st cl., 3d Av., Inst. Center Died as result of aeroplane accident, May 14, 1918
Bouton, Arthur E. Trumansburg, N. Y. Major, 9th Inf. Killed in action, July 18, 1818
Brillhart, Ryland E. 204 N. Geneva St., Ithaca, N. Y. Pvt., 157th Aero Sq. Sig. Corps Died of pneumonia, February 19, 1918
Burgess, Lorenzo D. 317 Utica St., Ithaca, N. Y. Pvt., Tr. E., 22d Cav. Died of diphtheria strangulation, January 19, 1919
Burtch, Frank G. 433 West State St., Ithaca, N. Y. Pvt., Hq. Co., 59th Inf. Killed in action, October 6, 1918
Bush, William Renown R. F. D. No. 2, Ithaca, N. Y. Pvt., Sup. Co., 7th Inf. Killed in action, July 15, 1918
Carey, John B. 202 East Yates St., Ithaca, N. Y. Pvt., Co. A., Ord. Det. Aberdeen Prov. Gd. Died of pneumonia, December 27, 1918
Carrington, Frank E. Groton, N. Y. 2d Lt., Inf. Died of disease, October 23, 1918
Clark, Ira Vanorder Ludlowville, N. Y. Pvt., Co. B., 7th Inf. Died from wounds, July 17, 1918
Conway, Michael F. 513 N. Plain St., Ithaca, N. Y. Corp., Co. G., 311th Inf. Killed in action, November 1, 1918
Everhart, Odus N. Newfield, N. Y. Pvt., Co. B., 9th Inf. Died of wounds, July 1, 1918
Gallagher, Charles H. Ithaca, N. Y. Capt., Med. Res. Corps. Died of disease, August 28, 1918
Havens, Daniel E. Newfield, N. Y. Pvt., Co. B., 305th M. G., B. N. Killed in action, October 2, 1918
Henighen, James B. 112 S. Meadow St., Ithaca, N. Y. Corp., Co. E., 309th Inf. Killed in action, October 17, 1918
Horton, Harding F. Ithaca, N. Y. 2d Lt., Co. C., 131st Inf. Killed in action, October 10, 1918
Johnson, Claude W. 111 Auburn St., Ithaca, N. Y. Pvt., Co. G., 111th Inf. Killed in action, October 21, 1918
Kastenhuber, Henry C. 420 First St., Ithaca, N. Y. Corp., Co. M., 311th Inf. Killed in action, October 25, 1918
Little, Edwin C., Jr. Ithaca, N. Y. 2d Lt., A. S. S. C. Died, October 22, 1918, Accidentally Killed
Lovell, Harry W. Ithaca, N. Y. Pvt., Co. D., 102d Engrs. Died of septic enaphalitis with complications, May 23, 1818
Mills, Adelbert F. Ithaca, N. Y. Capt., Field and Staff, 605th Engrs. Died of disease, October 20, 1918
Potter, Lemuel J. McClellan St., Ulysses, N. Y. Pvt., Co. A., 12th Am. Tn. Died of pneumonia, December 19, 1918
Rouse, Charles L. Ithaca, N. Y. 2d Lt., A. S. A. Accidentally Killed, March 24, 1919
Sears, John David R. F. D. No. 1, Ithaca, N. Y. Pvt., 1st cl., Co. C., 7th Inf. Died of pneumonia, November 28, 1918
Shephard, Francis A. 626 W. Green St., Ithaca, N. Y. Pvt., 1st cl., 670 Aero Sq., Signal Corps Died of pneumonia, March 7, 1918
Simpson, Horace 1016 N. Tioga St., Ithaca, N. Y. Pvt., Co. B., 108th Inf. Killed in action, September 29, 1918
Spaulding, Leonard T. Etna, N. Y. Pvt., 1st cl., Co. E., 309th Inf. Killed in action, October 17, 1918
Swartwood, Fred Clayton R. F. D. No. 11, Groton, N. Y. Pvt., Co. B., 7th Inf. Killed in action, July 15, 1918
Thompson, Sidney P. Ithaca, N. Y. 1st Lt., Av. Sec. Att., 95th Aer. Sq. Killed in action, July 5, 1918
Twombly, James C. 509 Willow Ave., Ithaca, N. Y. Corp., Pack Tn. 4, Q. M. C. Died of wounds, October 6, 1917
Wallace, Archie I. Etna, N. Y. Wagoner, Co. A., 5th Am. Tn. Died of broncho pneumonia, September 19, 1918
Wolcott, Earl A. Ithaca, N. Y. Corp., Co. K., 18th Inf. Died of broncho pneumonia, May 12, 1918
United States Navy
Chadwick, John Rappleye 807 N. Cayuga St., Ithaca, N. Y. App. Seaman Died, Hdqrs., 3d District, June 6, 1919
Sheldon, Donald Seward 616 No. Aurora St., Ithaca, N. Y. Fireman, 3d cl. Died, Naval Hosp., California, February 14, 1921
Steele, Dewey Dey R. F. D. No. 17, Freeville, N. Y. Seaman, 2d cl. Died, U. S. S. Solave, October 23, 1918



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

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