New Horizons Genealogy


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

June 1, 1922

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


Try our genealogy search engine


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


Wyoming County
United States Army
Name Address Rank and arm of service Date and cause of death
Bates, Gerald Hunt Gainesville, N. Y. Pvt., Co. C., 112th Inf. Killed in action, August 9, 1918
Blowers, Bert L. R. F. D. 2, Rock Glen, N. Y. Pvt., Co. C., 307th Inf. Died of broncho pneumonia, December 18, 1918
Bolton, George F. 18 Needham St., Perry, N. Y. Pvt., Co. M., 307th Inf. Died of wounds, October 6, 1918
Clark, Herbert J. Covington, N. Y. Pvt., M. G. Co., 307th Inf. Killed in action, September 11, 1918
Conger, Clyde Victor R. F. D. 1, Warsaw, N. Y. Pvt., 33d Co., Receiving C'p. Died of lobar pneumonia, November 3, 1918
Courtney, Earven B. Silver Springs, N. Y. Pvt., Co. M., 108th Inf. Killed in action, Sept. 28, 1918
Dickes, Andrew A. R. F. D. 1, Sheldon, N. Y. Bglr., Btry. D., 307th F. A. Died of diphtheria, March 30, 1918
Dorscheid, Floyd F. R. F. D. 1, Strykersville, N. Y. Pvt., Co. M., 307th Inf. Died of wounds, September 14, 1918
Glor, Lester L. R. F. D. Varysburg, N. Y. Pvt., Co. M., 307th Inf. Died of measles and bronchial pneumonia, May 12, '18
Graves, Charles Pearl St., Arcade, N. Y. Pvt., 13th Co., 4th Bn., 153d Dep. Brig. Died of lobar pneumonia, September 28, 1918
Harder, Howard C. Attica, N. Y. Pvt., Co. A., 108th Inf. Killed in action, September 29, 1918
Harwood, George W. 19 Walnut St., Perry, N. Y. Pvt., Det. Med. Dept. Base Hosp. Died of broncho pneumonia, September 25, 1918
Howard, Bernard A. Wyoming, N. Y. Pvt., Co. M., 307th Inf. Killed in action, August 31, 1918
Hughes, Clifford E. Gainesville, N. Y. Capt., 312th Inf. Died of wounds, October 24, 1918
Jeffers, Roy R. Castile, N. Y. Pvt., 1st cl., Hq. Co., 307th Inf. Died of nephritis, January 11, 1919
Kelso, Glenn O. Perry, N. Y. Corp., Hq. Co., 107th Inf. Killed in action, September 28, 1918
Klein, Walter Charles 100 Linwood Ave., Warsaw, N. Y. Pvt., 1st cl., Co. M., 307th Inf. Killed in action, August 30, 1918
Lamb, Charles S. Wyoming, N. Y. Corp., Co. A., 1st Inf. Repl. Regt. Died of broncho pneumonia, October 14, 1918
Lathrop, Louis H. Pike, N. Y. 2d Lt., 21st F. A. Died of disease, March 17, 1918
Lynch, Hugh Edward Arcade, N. Y. Pvt., Co. L., 307th Inf. Killed in action, November 4, 1918
McKee, Guy E. 27 Bradford St., Perry, N. Y. Sgt., Btry. D., 307th F. A. Killed in action, October 31, 1918
McKevett, Charles F. R. F. D. 3, Perry, N. Y. Sgt., 305th Inf., Co. C. Died of wounds, November 10, 1918
O'Donnell, John G. Exchange St., Attica, N. Y. Corp., Co. B., 108th Inf. Killed in action, September 29, 1918
Royce, George W. Favor St., Attica, N. Y. Pvt., Co. G., 108th Inf. Died of wounds, October 4, 1918
Stewart, Carl Perry, N. Y. Pvt., 1st cl., Co. B., 5th M. P. Killed in action, October 12, 1918
Stoddard, Marion F. Silver Springs, N. Y. Bglr., Co. F., 18th Inf. Died, accidental bullet wound in chest, Nov. 15, 1917
Suhocki, Charles 45 Water St., Perry, N. Y. Pvt., Co. F., 58th Inf. Died of drowning, July 8, 1918
Sweeney, John J. Arcade, N. Y. Pvt., Btry. A., 18th Bn. F. A. Repl. Draft. Died of lobar pneumonia, October 11, 1918
Wallace, Addison L. R. F. D. 3, Perry, N. Y. Pvt., Btry. D., 307th F. A. Killed in action, Nov. 2, 1918
Weeks, Roy E. 24 Grove St., Warsaw, N. Y. Pvt., 7th Tng. Bn., 153d Dep. Brig. Died, lobar pneumonia, acute parenchymatous, June 1, '18
Welz, Walter W. 104 Center St., Warsaw, N. Y. Pvt., U. S. A. School Aerial Photography Died of pneumonia, October 21, 1918
Williams, George M. 23 Livingston St., Warsaw, N. Y. Cook, Sect. 590, U. S. Amb. Serv. Died of lobar pneumonia, October 7, 1918
United States Navy
Noble, Rollo McDonald R. F. D. 34, Pavilion, N. Y. Seaman, 2d cl., U. S. N. R. F. Died, Oct. 16, 1918, U. S. S. Mercy, Yorktown, Va.
Steele, John Adelbert Warsaw, N. Y. Seaman, 2d cl., U. S. N. R. F. Died, Oct. 2, '18, Nav. Hosp. Great Lakes, Ill.
Thompson, Francis William Wyoming, N. Y. Landsman, Mach. Mate, U. S. N. R. F. Died, Oct. 24, '18, Nav. Hosp., Great Lakes, Ill.



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

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