|
Roll of Honor - Delaware County NY
Transcribed from book at Delaware County Clerk's Office by Linda Ogborn, January 29, 1999
NAME ADDRESS RANK AND ARM OF SERVICE DATE AND CAUSE OF DEATH
Armstrong, John H. Walton, NY Pvt., Btry, A, 106th F.A. Died of bronco pneumonia, Jan. 18, 1918
Avery, Preston P. Margaretville, NY Cook, Co. K, 310th Inf. Died of broncho pneumonia, Dec. 26,1918
Baker, Floyd William Walton, NY Pvt., Hq. Co. 165th Inf. Killed in Action, Jul 28, 1918
Baker, Orville C. New Kingston, NY Pvt., 1st el., Co. E. 104th Am. Tn.Died of Lobar pneumonia Oct. 2, 1918
Bartholomew, Harold G. Delhi, NY Pvt. Co. F, 6th Am. Tn. Died of broncho pneumonia, Oct. 10, 1918
Beale, Horace P. Sidney, NY Pvt. Co. 5, 153rd Dep. Brig Died of acute lobar pneumonia, Apr. 22, 1918
Beames, Earl E. Delhi, NY Pvt. Hq. Co. 26th F.A. Died of lobar pneumonia, Oct. 17, 1918
Belcher, Clinton Hamden, NY Co. D. Camp Upton Pvt. Died of broncho pneumonia, Oct. 8, 1918
Birdsell, Earl Eugene Youngs Station, NY Pvt. Sup. Co., 306th Inf. Died of cerebro spinal meningitis, Jan. 25, 1919
Bush, Frank C. Cadosia, NY Sgt. Co. L., 52nd Pion. Inf. Died of Broncho pneumonia, Apr. 8, 1919
Calhoun, James Andes, NY Sgt. Co. D., 7th Inv. Killed in Action, Oct. 13, 1918
Closs, John E. Walton, NY Pvt. 1st cl., Co. F, 107th Inf. Killed in Action, Sep. 29, 1918
Cooper, Robert T. French Woods, NY Cook, Co. F., 107th Inf. Killed in Action, Sep. 29, 1918
DeLameter, Harry Delhi, NY Pvt. 3rd Co., 7th Prov. Ord. Dept. Died of pneumonia, Oct., 19, 1918
Dennis, Charles S. Margaretville, NY Pvt. Co. M, 36th Inf. Died of Scarlet Fever, Apr. 21, 1918
Dudley, William McK. Roxbury, NY 2nd Lt. A.S.A. Died of disease, Dec. 29, 1919
Eells, Frank M. Walton, NY Cpl. Co. F., 107th Inf. Killed in action, Sep. 29, 1918
German, John Z. Horton, NY Pvt. 155th Dep. Brig. Died of broncho pneumonia, Oct. 4, 1918
German, Roscoe L. Stamford, NY Pvt. Co. B. 303d Engrs. Killed in Action, Sep. 28, 1918
Gibson, Roscoe C. Fishs Eddy, NY Pvt. M. Trk. Co., 532d M. Sup. Tn. Died of endocarditis, Jan. 5, 1919
Gleason, Donald W. Delhi, NY Pvt. Cadet Det. Died of all in aeroplane, Feb. 14, 1918
Green, Delos Meridale, NY Pvt. Co. A. 302d Engrs. Died of pneumonia, Apr. 11, 1918
Hallock, Ray C. Sidney, NY Pvt. Btry A 13th Bn. F.A.R.D. Drowned in sinking Ticonderoga, Sep. 30, 1918
Hubbard, Charles E. Stamford, NY Pvt. Handley Page Tng. Dep. Died of pneumonia, Nov. 12, 1918
Jacobi, Charles L. Sidney, NY Mech. Co. E. 107th Inf. Killed in Action, Sep. 29, 1918
Jeffers, Raymond S. Delhi, NY Wag. Co. A. 3d Bn, 20th Engrs. Died of lobar pneumonia & exhaustion, Nov. 25, 1917
Jenkins, William Dennis East Masonville, NY Pvt. Co. F. 107th Inf. Killed in Action, Oct. 16, 1918
Jones, Carl W. Walton, NY Pvt. 1st el. Co.F,1st Inf.,NYNG Struck by automobile, Sep. 19, 1917
Kellogg, Clark M. Franklin, NY Bglr, Co., K, 310th Inf. Killed in Action, Nov. 1, 1918
Kinne, Fred W. Delhi, NY 2nd LT. Co. I, 166th Inf. Killed in Action, Sep. 17, 1918
Kittle, Frank Arena, NY Pvt. 78th Co. 19th Bn. Died of influenza, complicated by pneu., Sep. 26, 1918
Kniffin, Harold D. Walton, NY 1st Sgt. Co. F. 1st Pion. Inf. Died of broncho pneumonia, Feb. 18, 1919
Kohler, George Hale Eddy, NY Pvt. 2nd Co. ost TngBn, 158th Died of broncho pneumonia Oct. 17, 1918
McArthur, Ralph J. Davenport, NY Pvt. 1st el. Co E 64th Inf Died of scarlet fever Aug. 25, 1917
Mason, Charles R. Cadosia, NY Pvt. Co. F. 107th Inf Killed in Action, Oct. 16, 1918
Mead, William W. Bloomville, NY Mec. Co. F, 107th Inf. Killed in Action, Sep. 29, 1918
Miller, Bruce D. Walton, NY Cpl.Co.D.2ndAntiAircraftBn Died in motocycle accident, Jan. 20, 1919
Miller, Charles G. Bovina Center, NY Pvt. Co. M. 16th Inf Killed in Action, May 10, 1918
Moss, John South Kortright, NY Pvt. Co.A.,306th Inf Killed in Action, Oct. 15, 1918
Newberry, Granville W. Kelly Corners, NY Pvt. Co. A. 9th M.G. Bn Killed in Action, June 28, 1918
Osterhoudt, Harrison G. New Kingston, NY Pvt. Rct.Drsft.unassignd Died of broncho pneumonia, Oct. 18, 1918
Peake, Herman Rock Rift, NY Pvt. Co.M, 311th Inf. Killed in Action, Oct. 7, 1918
Poach, Peter Joseph Sidney, NY Pvt. 1st cl., Co.G. 51st Pion.Inf. Died of broncho pneumonia, Feb. 11, 1919
Pratt, Leo B. Hamden, NY Pvt. Co.F. 107th Inf. Died of wounds, Sep. 29, 1918
Rigoni, Christiano Vega, NY Pvt. 1st cl. Co.G. 52nd Inf Died of pneumonia, Nov. 24, 1918
Salton, Stanley B. Hamden, NY Pvt. Col L. 22nd Inf Died of broncho pneumonia, Oct. 11, 1918
Scott, Claude Jaycox Apex, NY Pvt. 1st Cl. Co. K, 311th Inf. Killed in Action, Oct. 25, 1018
Shazhkows, Alexander Horton, NY Pvt. Co. L. 327th Inf Killed in Action, Oct. 16, 1918
Spickerman, Raymond H. Bloomville, NY Corp. M.G. Co. 107th Inf. Killed in Action, Sep. 29, 1918
Stoutenburg, Clinton Stamford, NY Pvt. Co. G. 107th Inf. Killed in Action, Oct. 13, 1918
Vrooman, Lemanche Stamford, NY Pvt 78thCo., 19th Bn.Syracuse Ret Died of influenza and broncho pneu., Sep. 25, 1918
White, Francis M. Bloomville, NY Pvt. 1st cl, Co. F, 107th Inf. Killed in Action, Oct. 18, 1918
White, William North Walton, NY Pvt. Co. K, 311th Inf. Died of lobar pneumonia, Nov. 20, 1918
Yendes, George W. Walton, NY Pvt. Gen. Hosp., 5th Med. Dep. Died of empyema, Mar. 15, 1919
Youngs, Frank D. Sidney, NY Pvt. Co. M, Cas. Engrs. Died of broncho pneumonia, Oct. 4, 1918
Boker, Arthur William South Kortright, NY Preentice Seaman, USN, Navy Died May 28, 1917
Carley, Lynn Dewitt Franklin, NY Seaman 2nd Cl, USN, Navy Died Apr. 22, 1918
Holley, Miles Henry Walton, NY Quartermaster 2nd cl, USN, Navy Died Aug. 20, 1918
Sheldon, Arthur LeRoy Davenport, NY Aprentice Seaman, USN, Navy Died May 29, 1919
|