New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Warren County
United States Army
Name Address Rank and arm of service Date and cause of death
Arnold Harry 18 Roberts Ave., Glens Falls, N. Y. Cook, Army Amb. Serv., Sec. 596, with Italian Army Died of broncho pneumonia, November 20, 1918
Billetdoux, Harry J. 57 Second St., Glens Falls, N. Y. Pvt., Co. F., 105th Inf. Died of wounds, October 1, 1918
Blowers, David A. Lower Dix Ave., Glens Falls, N. Y. Pvt., Co. C., 101st M. G. Bn. Died of broncho pneumonia, April 15, 1919
Clark, Merlin H. Pottersville, N. Y. Pvt., Co. L., 58th Inf. Killed in action, August 5, 1918
Clear, Francis J. Glens Falls, N. Y. Pvt., Co. K., 105th Inf. Killed in action, September 1, 1918
Coombs, Perry J. G. 6 Harrison Pl., Glens Falls, N. Y. Pvt., Co. I., 84th Inf. Died of lobar pneumonia, October 2, 1918
Fish, George E. Riparius, N. Y. Pvt., Co. K., 105th Inf. Killed in action, September 27, 1918
Foster, Clarence Glens Falls, N. Y. Pvt., Co. F., 2d Pion. Inf. Died of lobar pneumonia, February 8, 1918
Frasier, Julius Graphite, N. Y. Pvt., Co. H., 166th Inf. Killed in action, November 7, 1918
French, George H. North River, N. Y. Pvt., Co. K., 105th Inf. Died of wounds, September 29, 1918
Fuller, Bert S. Stony Creek, N. Y. Pvt., M. G. Co., 105th Inf. Died of cerebro spinal meningitis, epidemic, May 2, 1918
Fusco, John 70 Prospect St., Glens Falls, N. Y. Pvt., Co. A., 312th Inf. Died septicemia, January 8, 1919
Gilmour, George 11th William St., Glens Falls, N. Y. Pvt., Co. B., 347th Inf. Died of nephritis, February 6, 1919
Harrington, Carrol D. Warrensburg, N. Y. Pvt., Co. B., 106th M. P. Died of bronchitis, influenza-lobar pneumonia, October 14, 1918
Howe, Clifford D. Glens Falls, N. Y. Pvt., 1st cl., Co. K., 105th Inf. Died of gun shot wound and influenza, Nov. 1, 1918
Johndrow, Edwin North Creek, N. Y. Pvt., Co. N., 4th Dev. Bn., Cp. Upton, N. Y. Died of lobar pneumonia, October 10, 1918
Johnson, Arthur H. 52 Park St., Glens Falls, N. Y. Sgt., Hq. Co., 105th Inf. Died of influenza and broncho pneumonia, Nov. 5, 1918
Kaplan, Samuel 5 Little St., Glens Falls, N. Y. Pvt., Co. D., 312th Inf. Killed in action, October 24, 1918
Knapp, Ernest Pottersville, N. Y. Pvt., Co. D., 11th Am. Tn. Died of pneumonia, October 5, 1918
Kugel, Charles 62 First St., Glens Falls, N. Y. Sgt., Det. M. D. Camp, Pa. Died of broncho pneumonia, October 25, 1918
LaRose, Raymond L. 13 Second St., Glens Falls, N. Y. Pvt., Co. M., 71st Inf. Died of pneumonia and influenza, October 1, 1918
Lynch, Edward North River, N. Y. Pvt., Co. M., 71st Inf. Died of pneumonia, October 3, 1918
McBride, Reuben Dornet Warrensburg, N. Y. Pvt., 1st cl., A. S. Died of heart exhaustion, October 10, 1918
McCarthy, John C. 68 Crandall St., Glens Falls, N. Y. Pvt., Co. H., 105th Inf. Killed in action, October 14, 1918
McCauliff, Patrick Graphite, N. Y. Pvt., Co. C., 105th Inf. Killed in action, September 29, 1918
Mattison, William R. F. D. Box 37, Lake George, N. Y. Pvt., Co. B., 347th Inf. Died of pneumonia, October 1, 1918
Morehouse, Clayton H. Horicon, N. Y. Pvt., Hq. Co., 303d Inf. Died of septicemia, empyema, March 8, 1918
Moston, George E. North Creek, N. Y. Pvt., 7th Co., C. A. C., Ft. Warren, Mass. Died of pneumonia, October 1, 1918
Peterson, Stanley M. 34 Hunter St., Glens Falls, N. Y. Pvt., S. A. T. C., Potsdam, N. Y. Died of influenza and pneumonia, October 17, 1918
Putney, Wilfred B. Terra Cotta Rd., Glens Falls, N. Y. Pvt., 1st cl., Co. K., 105th Inf. Killed in action, September 29, 1918
Rowland, Harry H. 7 Monroe St., Glens Falls, N. Y. Sgt., Co. 306, M. Trk. Sup. Tn. 402 Died of pneumonia, January 1, 1918
Seaman, Allen M. Bolton, N. Y. Pvt., 1st cl., Co. C., 309th Bn. Died of wounds received in action, November 1, 1918
Simmons, James H. R. F. D. 1, Warrensburgh, N. Y. Pvt., Co. M., 71st Inf. Died of pneumonia, October 3, 1918
Stearns, Jerome Glens Falls, N. Y. 2d Lt., C. A. C. Died, September 4, 1918
Sullivan, Jeremiah J. 4 Platt St., Glens Falls, N. Y. Pvt., 1st cl., Co. E., Died of wounds, October 27, 1918
Sullivan, John F. 142 South St., Glens Falls, N. Y. Pvt., Co. D., 30th Engrs. Died from scarlet fever and broncho pneumonia, March 4, 1918
Swan, Lawrence McKinlay Chestertown, N. Y. Pvt., Sec. B., S. A. T. C., Clarkson College, Potsdam, N. Y. Died of pneumonia, October 21, 1918
Taft, Jesse Alsin Diamond Point, N. Y. Pvt., Overseas Cas. Co. 396 Died of pneumonia, October 10, 1918
Valentine, Walter H. 54 South St., Glens Falls, N. Y. Pvt., Co. M., 1st Inf. Repl., Cp. Gordon, Ga. Died of pneumonia, October 8, 1918
Wells, Elwin D. North Creek, N. Y. Pvt., Camp Devens March Repl. Draft. Died of measles and broncho pneumonia, Mar. 9, 1918
Wells, Morton K. N. Platt St., Glens Falls, N. Y. Pvt., 1st cl., Co. K., 105th Inf. Killed in action, September 29, 1918
Wescott, John H. Bakers Mills, N. Y. Pvt., Co. I., 328th Inf. Killed in action, October 9, 1918
Young, Edson F. Warrensburg, N. Y. Pvt., Sec. A, S. A. T. C., State College for Teachers, Albany, N. Y. Died of pneumonia, November 24, 1918
United States Navy
Cashion, Leo James 4 Woodlawn Ave., Glens Falls, N. Y. Printer, 1st cl., U. S. N. Died, September 30, 1918
Fox, Charles Wesley Graphite, N. Y. Fireman, 3d cl., U. S. N. Died, February 14, 1918
La Rose, John Benjamin 25 Hudson Ave., Glens Falls, N. Y. Baker, 2d cl., U. S. N. R. F. Died, October 3, 1918
Sprague, Howard Wm. 10 Sarella St., Glens Falls, N. Y. Machinist Mate, 1st cl., U. S. N. R. F. Died, November 5, 1918
Wallace, Arthur Pearson 9 Notre Dame St., Glens Falls, N. Y. Seaman, 2d cl., U. S. N. R. F. Died, January 22, 1920
Wells, Vinton Rogers Bolton Landing, N. Y. Seaman, 2d cl., U. S. N. Died, March 10, 1918



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

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