enter name and hit return
Find in Page

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