enter name and hit return
Artuse, Bruno,
Mott St., Inwood.
Pvt Co. I, 28th Inf.
Died of wounds, November 13, 1918
Avery, Theophi Billings, Jr..
Cold Spring Harbor.
Pvt., Sn. Det., 30th lnf.
Died of septiciaemia, June 18, 1918
Albin, William H.,
Chestnut St., Glen Cove.
Pvt lst Co., 152nd Dept.
Brig. Died of broncho pneumonia. November 28, 1918
Adorni, Dante,
New Hyde Park.
Pvt., Co. I, 108th Inf.
Killed in action, September 29, 1918.
Abrams, Edwin,
136 Atlantic Ave.,Ocean Side.
Pvt Hdqrs. Co., 107th Inf.
Died ot influenza, November 4, 1918
Abbate, Nick,
Oyster Bay, L. I,
Pvt., Co. F, 348th Inf.
Died of broncho pneumonia and influenza; February 10,1919
Butler, John J.,
Lincoln Ave., Glen Cove, L. 1.
Sgt Co. K, 155th Inf.
Died of wounds, November 4, 1918.
Biasing, Harry C
Box 61, Chicken Pt.,Pt.Wash., L. I.
Pvt., Co. C, 121st Inf.
Died of lobar pneumonia, October 15, 1918.
Bruhn, Harry P.,
Oak St, Cedarhurst.
Sl M. G. Co., 165th lnf.
Died of wounds, September 24, 1918.
Brewster, Harvey C.,
Glen Cove.
Cpl. Co. G. 369th Inf.
Killed in action, September 26,1918.
Brengel, James P.,
Downing Avc., Sea Cliff., L.I.
Sig. Elec.Co. D, 407th Tel. Bn. Sig. Co.
Died ot lobar pneumonia. November 7, 1918.
Bomher, Stanley,
New Road, Great Neck.
Pvt.. Hdqrs. Co., 307th Inf.
Died of tuberculosis, March 13, 1918.
Block, Adolph,
Jackson Ave., Mineola, L.I.
Pvt., 1st Cl., Co. C, 28th Inf.
Died of wounds, June 14, 1918.
Benkert, George, Jr.,
Central Park.Cpl., Co. D. Hq. Bn.
Died of lobar pneumonia, February 10, 1919
Bedell, Oliver M,,
Bay View Ave,Baldwin.
Pvt., M. G. Co., 58th Inf.
Died of wounds, October 6, 1918.
Batta, Alfred M.,
Henry St. Lawrence.
Pvt 1st Cl., Co. I, 308th Inf.
Killed in action, August 22, 1918.
Barelt, Anthony B
Warburton Ave.,Bayside, L. I.
Pvt., Co. B, Med.Det, Base Hospital.
Died of pneumonia, October 4, 1918.
Barrv, Joseph A..
William St.. Hicksville, L.I.
Sgt., 461st Mot. Sup.Tn. 466.
Died of meningitis, November 3, 1918
Cheshire, Charles F.,
Lynbrook.
Sgt.lst Cl Tr. E, 15th Cav.
Died of lobar pneumonia and empyemia,March 2, 1918.
Chadwick, Earl C.,
Glen Cove. Pvt,1st Cl., Co. C, 8th F. Sig. Bn.
Died of wounds, November 1, 1918.
Cassell, Frederick H.,
Oyster Bay. Pvt. 1st C1., Co. I, 308th Inf.
Died of wounds, August 21, 1918
CapabiancoLuigi,
Glen Cove.
Pvt.,Co. I, 107th Inf.
Died of wounds,September 30, 1918.
Carmen, Timothy E.,
Woodmere,
Sgt,. Co. G, 306th Inf.
Died of wounds, September 3, 1918
Cantwell, Frank J
Belmont Park, L. I.
Pvl., Co. K, 5th Am. Tn.
Died of accident, explosion of hand grenade, October 27,1918.
Clowes. Gerardus,
25 Centre St.,Hempstead.
Pvt., 94th Vo 23rd Bn,
Died of scarlet fever, October 16, 1918.
Crowley, Timothy John,
5 Washington Pl. Lynbrook.
Sgt., Co. C, 306th Inf.
Died of wounds, August 20, 1918.
DeMott, Thomas S.
West Broadway,Woodmere
Pvt., 1st Cl., Btry. C,311th F. A.
Died of broncho pneumonia, February 28,1919.
De Ponso, Lidovico,
Lawrence Ave.,Lawrence.
Pvt,, Btry. F, 301t F. A.
Died of broncho pneumonia. October 14, 1918.
Desimore, Generino,
Henry St., lnwood.
Pvt Co. B, 305th Inf.
Died of wounds, September 27, 1918.
Donahue, James I.,
Glen Cove. Cpl.,Co, M, 106th Inf.
Killed in action, September 26, 1918.
Donato, James,
106 N. Cen. Ave., Rockville Cent.
Pvt, Co. G, 310th Inf.
Killed in action, October 20, 1918.
Douglas. William W,
11 Shore Rd. Pt. Wash.
Pvt., Co. C, 310th Inf.
Died of lobar pneumonia, February 12, 1919.
Dawson, Samuel J.
Locust Valley, L. I
Cpl., Co. K, 34th Inf.
Killed in action. October 22, 1918.
Dahlbender, George A.,
Valley Stream,L.I.
Pvt., Btry D, 5th Tr. Mortar Btry.
Died of lobar pneumonia, October 8, 1918.
Downs, William F.,
345 Southside Ave..Freeport, L. I.
Sgt Hdqra. Co..302d Bn.
Died of lobar pneumonia,November 27, 1918.
Dramis, Theodore,
Henry St., Lawrence.
Pvt., 1st Cl., Co. M, 113th Inf,
Died of wounds. October 11, 1918.
Dreyer, Richard F..
Sea Cliff, L.I.
Pvt., 1st Hd.; 100th Aero Sq.
Killed in action, February 5, 1918.
Dusenbury, Harold B..
Walnut St..Glen Head, L.I.,
Pvt., Co. D, 107th Inf.
Killed in action, September 27,1918
Edwards, Joseph,
Hotel Nassau, Long Beach,
Pvt. Co. D, 326th Inf.
Died of wounds, September 7, 1918.
Ensko, William E,,
Pennsylvania Ave,Freeport. Sup. Sgt., Co. A, 318th Engrs.
Accidentally killed, July 28, 1917
Evening;, Walter,
2 Valley Rd.. Pt.Wash. L I,
Pvt.. 1st Cl., Co. C, 26th Inf.
Killed in action, July 1918
Famiglietti, Gennaro,
Glen Cove Rd.,Roslyn.
Pvt., Co, M, 308 th Inf.
Killed in action, October 12, 1918.
Fiske, Harold,
Rockville Center,
2nd Lieut.. Co. C, 306th M. G. Bn.
Killed in action, October 8, 1918.
Ferris, Clarence A.,
48 New St., Lynbroolc, L.I.
Pvt., Det. M. D. Base Hosp.
Died of pneumonia, October 7. 1918.
Fatscher, Jr.,
Otto, New York Ave.,Valley Stream.
Pvt.. 1st Cl., 451st Engrs. M, Trk. Co.
Died ot pneumonia, November 3, 1918.
Fatscher, Andrew,
New York Ave.,Valley Stream.
Pvt., M. Trk Co.,361st, 407d M. Sup. Tn.
Died of pneumonia, July 3, 1918.
Francis, Ralph W.,
Glen St., Glen Cove.
Cpl., Co. F, 302d Sup. Tn.
Died of broncho pneumonia, February 12,1919.
Fowler, Jr., Charles A.,
Great Neck.
Capt., Co. M, 325th Inf.
Killed in action, October 11, 1918.
Flynn, Thomas G
314 Fulton St..Hempstead, L.I.,
Pvt., Co. D, 306th M. G. Bn.
Killed in action, October 1, 1918.
Flekal. Frederick J.,
Garden City, L. 1.
Pvt, Co. H, 16th lnf.
Killed in action, July 18, 1918.
Gully, Frederick C.,
8th St., New Hyde Park. Pvt., Co. F, 310th Inf.
Died of lobar pneumonia, February 23. 1919.
Grella, Angelo,
31 Chestnut St., Roslyn.
Pvt., Co. D, 310th Inf.
Died of wounds in action, September 21, 1918
Gray, James T.,
Shelter Rock Rd., Manhasset.
Pvt.. 94th Co., 23rd Bn.
Died of influenza and pneumonia,October 8, 1918.
Grant. Duncan R.,
Mineola
2d Lt.,143rd Aero Sq.
Died of accident,May 31, 1918.
Gould, Charles P.,
Freeport. Cpl., Co.I, 107th Inf.
Killed in action, September 29, 1918.
Goessel, Charles G.
94 Clinton Ave Mineola. L.I.
Sgt., 1st Cl.. Utilities Det. Q. M. C.
Died of influenza and lobar pneumonia, December 10. 1918.
Goebel. William,
29 Union Ave., Lynbrook.
Pvt., 1st Cl Co. K. 208th Inf.
Killed in action, September 20,1918.
Glynn, William,
Great Neck. Pvt: 1st Cl.. Co. B, 305th Inf.
Died of result of accidental bomb explosion, June 3, 1918.
Germanuk, Joseph,
Great Neck.
Pvt.,1st Cl., Co. A, 308th Inf.
Killed in action, September 27, 1918.
Germain, Charle E.,
Glen Cove, L. I.
Pvt., Co. A, 7th Engrs.
Killed in action, August 17, 1918.
Garry, Thomas,
Hempstead.
Pvt. Co. A, 107th Inf..
Killed in action, September 28, 1918.
Garrison, Robert P.,
Lynbroolc, L. I.
Pvt 1st CL, Co. B, 106th Inf.
Killed in action, September 27, 1918.
Gapsa, Stefan,
27 Charles St., Port Washington.
Pvt., Co. C, 325th Inf.,82nd Div.
Killed in action, October 18, 1918.
Gantt, Charles,
Freeport.
Pvt,, lst Cl.,Med. Dept, 369th Inf.
Killed in action about September 26, 1918.
Hutchings, Joe L.,
Lakeville.
Pvt.,Q. M. C.
Died of influenza, September 27, 1918.
Hubert, Harold Charles,
88 W. Seaman Ave., Freeport.
Pvt 1st Cl.Co. B, 1st Bn 22d Engm.
Died of drowning, August 22, 1918.
Howard, Frank U.,
151 Union Ave..Lynbrook, L.I.,
Cook, Co. M, 106th Inf.
Killed in action. Sept. 27, 1918.
Hospodura, John,
Great Meek, L. I,
Pvt., Co. B, 305th Inf.
Died of accidental discharge of bomb, June 3,1918.
Hooper, Walter Malcolm.
32 2nd Ave..Port Washington.
Pvt., 1st Co., 152d Dep. Brig.
Died of broncho pneumonia, October 18, 1918.
Homever, Harry,
lrving Ave., Floral Park, L,.I.
Pvt., lst Co., 132nd Dept, Brig.
Died of lobar pneumonia,October 19, 1918.
Hirsch, Ike,
Lawrence.
Pvt., Co. F,325th Inf.
Died of pneumonic. October 9, 1918.
Hill, Herbert J
Glen Cove.
Pvt. Co.M, 165th Inf.
Died of wounds, July 31, 1918.
Hicks, Harold W.,
Great Neck, L. I.
Pvt. Students Army Tng. Corps.Unit.
Died of pneumonia, October 15, 1918.
Henderson, William E
26 Ave. B, Port Washington.
Pvt., 1st Cl., Co. L, 307th Inf.
Killed in actfon, September 14, 1918.
Harigel, John,
Lawrence. L.I.
Pvt.,Co. C, 83rd Inf
Died of influenia,October 14, 1918.
Halleran, Thomal J
128 Boulevard St., Mineola.
Pvt 30th Co., 20th Bn
Died of influenza and pneumonia September 29, 1918.
PRIVATE HOUGHTON'S BODY SHIPPED HOME
HEMPSTEAD, July 16--The body of Stephen C. HOUGHTON, private in infantry,
stationed at Camp Mills was shipped yesterday to his home at Martin Ferry,
Ohio, without any information having been given out by the officials at the
camp as to the manner in which he was killed.
On Saturday night HOUGHTON was about to board a train, so it was learned,
when he was shot through the head, and died within a few hours at the base
hospital at the camp. There were several companions with him at the time he
was shot, and it is beleived that one of these accidentally dropped a loaded
revolver and the bullet struck Houghton.
Brooklyn Standard Union-1918 July 16
Intelisane. John,
7 Benington Ave.,Freeport.
Pvt Co. E, 305th Inf.
Killed in action, September 29, 1918.
Junk, Daniel
Box 61, Hempstead, L.I.
Pvt., 1st Cl.. Sup. Co., 321st Q. M.C.
Died of broncho pneumonia, October 9, 1918
Jordano, Charles,
21 Railroad Ave..Freeport, N. Y.
Pvt Co. I, 326th Inf.
Died of broncho pneumonia,October 23, 1918.
Johnson, Harry C
Long Branch St.,Glen Cove.
Pvt Co. C, 106th Inf.
Died of broncho pneumonia, November 11, 1918.
Johnson, Daniel H
242 Hempstead Ave., Rockville Centre.
Pvt., Sn. Dept.. 367th Inf.
Died of lobar pneumonia, March 15, 1918.
Jackson, Wilford,
51 Clinton St., E.Rockaway.
Pvt Co. C, 327th Inf.
Killed in action, October 10, 1918.
Jackson, Leonard,
Continental Pk. Glen Cove.
Pvt Co. E, 369th Inf.
Killed in action, September 26, 1918.
Kulerza, Frank,
Fifth St., New Hyde Park.
Pvt Co. A. 110th Inf.
Died of wounds, October 3, 1918.
Kozeteko, Stanley,
Middle Neck Road, Port Washington. L.I.
Pvt Q. M.C.
Died of lobar pneumonia, October 16, 1918.
Kimball, William S.,
18 Albermarle Ave., Hempstead.
Sgt., Hq. Det.,54th lnt. Brig.
Died of influenza, November 6, 1918.
Kearns, Martin F
Floral Park.
Pvt., 1st Cl Co. F, 310th Inf.
Killed in action, September 18, 1918.
Kalley, Nelson,
Jeannette Ave., Inwood, L.I..
Pvt., 1st Cl., Co. C, 106th Inf.
Killed in action, September 27, 1918.
Kozerski, Joseph,
New Hyde Park.
Pvt,. 1st Cl., Co. B, 305th Inf.
Killed in action, October 13, 1918.
Klempas, Vincent,
Wheatley St.. Roslyn.
Pvt., Co. L, 327th lnf.
Killed in action, October 10, 1918.
Klein, Cyril Philip;
Long Beach.
Pvt. Base Hospital, No. 37.
Died of intestinal nephritis, February 8, 1918.
Lawson, Arthur H.,
Glen Cove.
Sgt.,Co. C, 107th Inf.
Killed in action,September 28, 1918.
Lawrence, Omar,
65 Grand Ave., Baldwin.
Mech. Co. E, 305th Inf.
Killed in action, September 11, 1918.
Lathrop Harold M.,
Lynbrook.
Cpl.,Co. K, 106th Inf.
Killed in action,September 27, 1918.
Langdon, Louis,
11 North Village Ave.,Rockville Centre, L.I.
Pvt., Co. H, 165th Inf.
Died of wounds, July 16,1918.
Lantry, John R,.
Washington Ave.,Cedarhurst.
Cpl., Co. M, 305th Inf.
Died of lobar pneumonia, December 30, 1918.
Lynch, Peter,
Locust Valley.
Pvt.. 1st Cl.. Co. A. 7th Bn. U. S. Guards.
Died of broncho pneumonia, December 16, 1918.
Lyons. Mortimer C
Floral Blvd.,Floral Park.
Pvt., 1st Cl 22 Serv.Co., Sig. C.
Died of hemorrhage cerebral, November 7, 1918.
Lyons, James A.,
Roslyn, L. 1.
Pvt., 1st Cl., Co. F, 6th Engrs.
Killed in action. October 13, 1918.
Long, Percy H.,
Locust Valley, L.I.
Pvt.. 1st Cl., Cadet Det. Avia. Sec.Sig. Corps.
Died of accident, June 13, 1918
L'Hommedieu, Eugene L,
Great Neck, L.I.
Pvt., 317 Sal. Co. Tank C.
Died of pneumonia, October 10,1918.
Leonard, Frank J.,
Conklin St., Farminkdale,
Corp., Co. E, 308th Inf.
Died of wounds. October 21, 1918.
Leber, Charles H
Westbury, L. I.
Sgt., Co. F, 23rd Inf.
Killed in action, October 12, 1918.
Murphy, Harry P.,
Orchard St., Roslyn,L.I.
Cpl., M. G. Co. 3d U. S. Inf.
Died of bronchial pneumonia, October 17, 1918.
Morrison, Henry,
61 Bennington Ave.,Freeport, L.I.
Pvt; Co. F., 369th Inf.
Killed in action, October 1, 1918.
Morrone, John,
North Roslyn.
Pvt., Co. B., 305th Inf.
Died of accidental discharge of bomb, June 3,1918.
Monaghan, Edward,
Ocean Ave., Lawrence.
Pvt., 1st Cl., Co. M. 113th Inf.
Killed in action, October 10. 1918.
Molisse, Francesco,
46 Oceanside Rd.,Oceanside.
Pvt., Co. C, Inf.
Died of wounds. October 7, 1918.
Mohr, Henry T.,
96 Newton Blvd.,Freeport.
Pvt., Co. A, 105th M. G.Bn.
Killed in action, September 27.1918.
Mitchell, John E
Cedrhurst.
2nd Lieut., Co. F, 23d Inf.
Died of disease, October 6. 1918.
Miller, Harvey,
19 Milburn Ave., Baldwin. L.I.
Cpl., Co. L. 305th Inf.
Died of wounds, November 15, 1918.
Miller, William
Glen Cove.
Pvt.. Hdqrs. Co. 152nd Dep. Brig.
Died of broncho pneumonia, October 23, 1918
Miller, Charles J.,
96 Jeffrrson Ave.,Maspeth.
Co, D. 22nd lnf.
Murdered in line of duty, as M. P., September 30, 1918. (Gunshot.)
Miller, Edwin W.,
42 Bromer Ave.,Rockville Center.
Pvt.. 575th U. S.A. Ambulance Service.
Died of pneumonia, December 32, 1918.
Maxon, Harold E
78 S. Long Beach Ave., Freeport.
Corp., Co. I, 107th Inf.
Killed in action, September 29.1918.
Magiorko, Jack,
Lakewood Rd., Manhassett.
Pvt., Co. L, 308th Inf.
Killed in action. September 5, 1918.
Madden, William N.,
Westbury.
Pvt.,1st Cl., Det. Med. Base Hospital Unit.
Died of appendicitis, August 25,1918.
McKenny, Arthur,
Port Washington,L. I.
Sgt., Co. L, 165th Inf.
Died of shock, September 22, 1919. (Acidosis.)
McGinn, Frank J.
52 Red Wood Ave.,Inwood, L.I.
Pvt Hdqrs. Co. 57th Arty.
Killed in action, October 31,1918.
McCreery, Frank P.,
Port Washington.
1st Lieut.. Ave. Sec. Sig. C.
Died of accident. May 11, 1918.
McCoun, Andrew,
Hempstead.
Pvt. Co. I, 58th Inf.
Died of broncho pneumonia, October 10, 1918.
McCormick, James H
Belmont Park.
Pvt., 152nd Dept. Brig.
Died of broncho pneumoniai October 1. 1918.
McCauley, Daniel,
Glen Head.
Pvt.,Hdqrs. Co., 305th Inf.
Died of wounds, November 13, 1918.
Nowicki, Joseph,
158 W. Turnpike, Manhasset.
Pvt., Co. L, 307th Inf.
Killed in action, September 14, 1918.
Noon, Alfred R
Hempstead.
2nd Lieut., Inf., Co. C, 306th M. G. Bn.
Killed in action, October 8, 1918.
O'Connell, William D
17 Ash St. Garden City.
Pvt Co. C, 114th Inf.
Killed in action, October 25, 1918.
Patterson, Roper W
158 Harrison Ave., Mineola, L.I.
Pvt., 1st Cl.,Det. Park Fid.
Died of aeroplane accident. April 23, 1918.
Roosevelt, Quentin,
Oyster Bay.
lst Lieut., 95 Aero Sqd., 1 Pursuit.
Killed in action, July 14, 1918.
Ronzoni, John, E.
Will1ston Rd., E.Will1ston.
Pvt., Co. 301st, Pontanezen Bks.
Died of pneumonia, October 3, 1918.
Roach, John J
Roslyn, L.I.
Pvt., Co. D, 310th Inf.
Died of pneumonia and gas, October 30, 1918.
Ritzer, John T
School St.. Glen Cove.
Pvt.. Co. L, 107th Inf.
Died of pneumonia, November 9, 1918.
Riley, Joseph Aloysius,
Belmont Park.,
Pvt . Hdqrs. Co. 307th Inf.
Died as result of accidental explosion, September 10, 1918.
Rich, James C
36 S. Groce St., Freeport.
Pvt., Ord. Dept.
Died of broncho pneumonia, October 7, 1918.
Rice, John,
24 Mitchell Ave., Manhasset.
Pvt 1st Cl., Co. A. 165th Inf.
Killed in action, July 29, 1918.
Rhinelander, 2nd, Thos. J.O.
Oyster Bay
Pvt, 1st Cl., Co. K. 107th Inf.
Died of wounds, December 12, 1918.
Rhinelander, Philip N
Lawrence,
1st Lieut., 20th Aero Sqd.
Killed in action, September 26, 1918.
Ray, Anthony,
Hotel Henri, Lynbrook,Nassau. L.I.
Pvt Hdqrs. Co., 74th Inf.
Died of pneumonia, September 20, 1918.
Rand. Gordon L..
Lawrence,
1st Lieut.,A. S. S. C. K. E. F.
Died, February 6, 1918
Smith, Charles John,
12 Grand Ave.,Baldwin.
Cpl., Co. A, 305th Inf.
Killed in action, September 7, 1918.
Smith, Arthur J.,
Terrace Ave., Freeport.
Pvt., .94th Co.. 23d Bn.
Died of pneumonia, October 10, 1918.
Shaw, Walter A..
Box 187, Mineola.
Pvt., Co. B, 313th Inf.
Killed in action, September 26, 1918.
Seaman, Bergen R.,
Jones Ave., Wantaugh.
Pvt., Co. F, 302d Engrs.
Killed in action, September 26, 1918.
Schmitt, Fred Ferdinand,
Rockaway Ave., Valley Stream, L.I.
Pvt., 1st Cl., Co. D, 304th M. G. Bn.
Killed in action. October 9, 1918.
Schierhorst, Conrad V.,
Sea Cliff.
Pvt.,1st Cl., Hdqrs Co., 305th Inf.
Killed in action, October 16, 1918.
Scally, Peter,
Union Ave., Westbury,L.I.
Pvt., 1st Cl., Co. A, 308th Inf.
Killed in action, October 1, 1918.
Sullivan, John J.,
Cedarhurst,
Pvt.,1st Cl., Co. C, 106th Inf.
Died of wounds, November 17, 1918.
Sullivan, John,
Central Ave., Lawrence.
Pvt.. Co. M. Ord. Dept... U. S. A.
Died of broncho pneumonia, October 19, 1918.
Straight. Willard D.,
Old Westbury.
Major, A. E. F.
Died of disease,November 30. 1918.
Strach, John,
Roslyn.
Pvt., Salvage Sq 9th Q. M. C.
Died of lobar pneumonia, August 6, 1918.
Story, William C.,
171 W. Merrick Rd Freeport.
Pvt., 1st Cl., Sig. Enl. Reserve Corps.
Died of collision of aeroplanes, February 26, 1918.
Stenzel, Walter R.
22 Ocean Ave.,Baldwin.
Cook, Co. C, 302nd Engrs,
Died of lobar pneumonia, April 1, 1918.
Stein, Warren Wartman,
64 Brower Ave Rockville Center.
Corp., 40th Co., 152nd Dept. Brig.
Died of lobar pneumonia, October 3, 1918.
Stathis, Peter John,
Schools St., Glen Cove, L.I.
Pvt.. Co. E, 316th Inf.
Died accident, explosion of hand grenade, August 28, 1918.
Stanley, Patrick J
Keene Ave., Floral Park. L.I.
Pvt., Co. I, 165th Inf.
Killed in action, July 28. 1918.
Stango, AnielIo
Orchard St., Glen Cove. L.I.
Pvt, Co. G. 38th Inf.
Killed in action, July 15, 1918.
Soper, Chauncey B.,
37 Vincent PI.,Lynbrook.
Pvt., Co. A, 336th Bn. T.C.
Died of broncho pneumonia, October 21 1918.
Soper, Walter P.,
Clay St., Sea Cliff,L.I.
Pvt 15th Aero. Sq.
Died at motorcycle accident. May 19, 1918.
Smith, Henry,
Huntington, L.I.,
Pvt., Co. A. 308th Inf.
Killed in action, August 27, 1918.
Smith, Eugene S.,
Syosset.
Pvt Co.G. 106th Inf,
Died of wounds received in action, October 20, 1918.
Smith, Clarence E.,
Prospect Ave. Glen Cove.
Pvt. Mot. Tk. Co., 549,
Died of lobar pneumonia, October 25, 1918.
Teets, Arthur,
39 Nassau Blvd., Garden City.
Pvt., 392nd T. M. Btry.
Died of pneumonia, January, 29, 1918.
Thurston, Byron M.,
Magnolia Ave Floral Part, L..I.
Sgt,, Hdqrs Co.,307th Inf.
Died of lobar pneumonia,March 18, 1918.
Van Cott, Robert,
15 Front St., Rockville Center. L. I.,
Pvt., 1st Cl., M.G. Co.. 106th Inf.
Killed in action,September 27. 1918.
Van Wagner, Howard A,
Locust Valley, L.I.,
Pvt, Co. E. 6th Engrs.
Died of wounds. July 28. 1918.
Walker, George R.
Manhasset, L.I.
Pvt. 1st Cl., Co. B. 367th Inf.
Died of peritonitis and pneumonia; January 11, 1919
Walsh, James F.
Grand St. Westbury., L.I.
Corp., Co.B., 307th Inf.
Killed in action, July 21, 1918
Walsh, Michael J.
Hempstead, L.I.
Capt. Co.I., 165th Inf.
Killed in action, October 15, 1918
Wells, Osbourne
Liberty Ave., Freeport
Pvt., 15th M.G. Bn.
Died of tuberculosis, November 1, 1918
Wheeler, Walter S.
Cherry Strret., Hicksville, L.I.
Pvt., Rct. Aviation Sec.Sig. C.
Died of lobar pneu,omia, January 21, 1918
Whittaker, Walter
40 Alex Ave. Freeport., L.I.,care of Mrs Clara Brown
Pvt. Co.F. 369th Inf.
Died of wounds, August 21, 1918
Wolfle, Arthur
Glen Cove., L.I.
Sgt. 1st Cl., Co. D. 407th Tel. Bus., Sig. C.
Died of broncho pnewmonia, November 8, 1918
Wolfle, William
Glen Cove., L.I.
Pvt., 5th Bn. 152nd Dep. Brig.
Died of broncho pneumonia, December 10, 1918
Back To WORLD WAR 1 Main
Back To MILITARY Main
Back To BROOKLYN Main