New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Wayne County
United States Army
Name Address Rank and arm of service Date and cause of death
Baldasare, Silvio Glasgow St., Clyde, N. Y. Pvt., Co. G., 311th Inf. Killed in action, October 17, 1918
Barry, Edward W. R. F. D. 1, Palmyra, N. Y. Pvt., Co. I., 311th Inf. Died of wounds, October 26, 1918
Beck, Charles W. 67 Vienna St., Palmyra, N. Y. Pvt., Co. L., 311th Inf. Killed in action, October 26, 1918
Brusso, Edward Ontario, N. Y. Pvt., Co. C., 148th Inf. Killed in action, September 30, 1918
Catali, Rodolfo 61 Geneva St., Lyons, N. Y. Pvt., 3d Co., 153d Dep. Brig. Died of pneumonia, September 28, 1918
Collins, Bert G. 21 Montezuma St., Lyons, N. Y. Pvt., Hq. Co., 309th Inf. Died of wounds, October 23, 1918
Conway, Hugh R. F. D., Wolcott, N. Y. Pvt., Btry. A., 14th Regt. F. A. Repl. Draft., Camp Jackson Died of influenza, broncho pneumonia, Oct. 16, 1918
Crocka, Jacob Williamson, N. Y. Pvt., Co. M., 308th Inf. Died of wounds, October 6, 1918
Dawson, John J. Water St., Clyde, N. Y. Pvt., Hq. Co., 309th Inf. Killed in action, October 4, 1918
DeBadts, Orie Sodus, N. Y. Pvt., Co. C., 305th Inf. Killed in action, September 26, 1918
De Fay, Ernest Earl 36 W. Union St., Newark, N. Y. Corp., Co. K., 311th Inf. Died of wounds, November 24, 1918
DeNering, John D. R. F. D. No. 2, Marion, N. Y. Pvt., Co. C., 305th Inf. Killed in action, September 26, 1918
De St. Croix, Mather R. F. D. No. 2, Savannah, N. Y. Pvt., Co. M., 23d Inf. Killed in action, June 6, 1918
Devall, Lafayette R. F. D. No. 3, Wolcott, N. Y. Pvt., Co. B., 5th Dev. Bn., Cp. Jackson, N. Y. Died of pneumonia, October 14, 1918
Egan, John Lock St., Clyde, N. Y. Pvt., Co. F., 305th Inf. Killed in action, October 3, 1918
Felker, Charles R. 18 Belden St., Sodus, N. Y. Pvt., Co. C., 37th Engrs. Died of striptococcus myocarditis, chron. Mar. 4, 1919
Fortman, Elmer 7 Dickerson St., Lyons, N. Y. Pvt., Btry. F., 16 F. A. Died of cerebro spinal meningitis, February 27, 1918
Forster, Harold R. 36 S. Park St., Clyde, N. Y. Corp., Co. C., 108th Inf. Died of wounds, September 29, 1918
Fowler, Leslie D. R. F. D. No. 3, Wolcott, N. Y. Pvt., 1st cl., Co. A., 108th Inf. Died of wounds, October 22, 1918
Frederico, Frank 36 N. Main St., Newark, N. Y. Pvt., Co. M., 308th Inf. Died of wounds, September 15, 1918
Guenthner, Robert Durkee 106 Phelps St., Lyons, N. Y. Corp., Co. A., 305th Inf. Died of wounds in action, November 7, 1918
Gunger, Lawrence N. Butler, N. Y. Corp., Co. C., 305th Inf. Killed in action, September 26, 1918
Harmon, James N. Palmyra, N. Y. Pvt., Rec. Co. 25, Cp. Jos. E. Johnson, Fla. Died of lobar pneumonia, February 3, 1918
Hermanet, Jacob Marion, N. Y. Pvt., M. G. Co., 308th Inf. Died of lobar pneumonia, October 13, 1918
Hickey, James R. 2 Spring St., Palmyra, N. Y. Pvt., Co. M., 308th Inf. Killed in action, August 23, 1918
Hill, Robert M. Ontario, N. Y. Pvt., Co. B., 310th Inf. Killed in action, October 20, 1918
Kirkendall, Spencer L. R. F. D. 2, Savannah, N. Y. Pvt., Co. M., 49th Inf. Died of cerebro spinal meningitis, February 26, 1918
Kosso, Piter A. Care Henry Zamaris (step-brother), 99 Ferguson St., Newark, N. Y. Mec., Co. F., 39th Inf. Killed in action, September 29, 1918
Love, Harold Joseph R. F. D. No. 3, Savannah, N. Y. S. A. T. C., Syracuse, N. Y. Univ. Died of broncho pneumonia, October 10, 1918
McMillin, John Sodus Point, N. Y. Pvt., Co. A., 305th Inf. Died of lobar pneumonia, August 26, 1918
Marce, Joe 23 Columbia St., Clyde, N. Y. Pvt., Co. G., 309th Inf. Killed in action, October 20, 1918
Mauer, August 31 Grace Ave., Newark, N. J. Corp., Co. B., 108th Inf. Died of pneumonia, October 30, 1918
Meyer, Marine, Jr. R. F. D. No. 4, Ontario, N. Y. Pvt., 1st cl., Co. A., 309th Inf. Died of wounds, November 6, 1918
Munn, Sumner Thornton 11 Madison Ave., Newark, N. Y. Pvt., Co. A., 211th Engrs. Died of pneumonia, October 8, 1918
Myers, Edward J. Clyde, N. Y. Pvt., Co. G., 309th Inf. Killed in action, November 1, 1918
Onorio, Creno Clyde, N. Y. Pvt., Co. G., 309th Inf. Killed in action, November 5, 1918
Orbaker, Kenneth K. Williamson, N. Y. Pvt., Hq. Co., 309th Inf. Killed in action, October 19, 1918
Pflug, Elmer 15 Spencer St., Lyons, N. Y. Pvt., Co. 43, 11th Bn., 153 Dep. Brig. Died of pneumonia, September 22, 1918
Shepard, Clifton W. Sodus, N. Y. Pvt., Co. G., 108th Inf. Killed in action, September 29, 1918
Signorf, Antonio Cayuga St., Clyde, N. Y. Pvt., 1st cl., Co. M., 328th Inf. Died of broncho pneumonia, November 10, 1918
Smith, George W. Macedon, N. Y. Pvt., Co. M., 308th Inf. Killed in action, October 5, 1918
Steiger, Philip Macedon, N. Y. Pvt., Co. M., 308th Inf. Died of disease, December 17, 1918
Taccone, Sam Clyde, N. Y. Pvt., 1st cl., Btry. E., 309th F. A. Died of pneumonia, February 11, 1919
Tack, Thomas Maple Ave., Sodus, N. Y. Pvt., Co. G., 306th Inf. Killed in action, August 27, 1918
Tummonds, Leon W. R. F. D. No. 2, Williamson, N. Y. Pvt., Btry. F., 7th Regt., F. A., Repl. Draft. Died of lobar pneumonia, October 8, 1918
Van Wass, Augustus E. Palmyra, N. Y. Pvt., Co. C., 7th Inf., Cp. Greene, N. C. Died of empyema following measles, Jan. 24, 1918
Walz, Floyd A. Walworth, N. Y. Pvt., Co. M., Ord. Det., Aberdeen Proving Ground, Md. Died of broncho pneumonia, October 10, 1918
Woodhouse, Spencer E. London Ave., Newark, N. Y. Sgt., Sup. Co., 305th Inf. Died of broncho pneumonia, March 1, 1919
Young, Raymond L. R. F. D. No. 2, Lyons, N. Y. Sgt., Co. I., 4th Inf. Killed in action, July 24, 1918
United States Navy
Daniels, Loren Raymond 71 E. Union St., Newark, N. Y. Fireman, 3d cl., U. S. N. Died, August 3, 1917, Naval Hospital, Norfolk, Va.
Havens, Henry Boardman 25 Murray St., Newark, N. Y. Seaman, 2d cl., U. S. N. Died, March 15, 1918, Naval Hospital, Norfolk, Va.
Raynor, Willard Elmer, Jr. Wolcott, N. Y. Seaman, 2d cl., U. S. N. R. F. Died, Oct. 13, 1918, Nav. Hosp., Pelham Bay Pks., N. Y.
Saddler, Edward R. F. D. No. 4, Clyde, N. Y. Apprentice Seaman, U. S. N. Died, Dec. 13, 1917, Naval Hospital, Newport, N. Y.
Sedgwick, Earl Hudson East Palmyra, N. Y. Fireman, 2d cl., U. S. N. Died, May 27, 1917, Nav. Hosp., Philadelphia, Pa.
Thompson, Orin Albert North Rose, N. Y. North Rose, N. Y. Seaman, 2d cl., U. S. N.
United States Marine Corps
Brown, Aden Clyde, N. Y. 17th Co., 5th Regt. Died of wounds, June 9, 1918
Phillips, Charles Arthur R. F. D. No. 2, Newark, N. Y. 79th Co., 6th Regt., U. S. M. C. Killed in action, July 19, 1918



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

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