Cattaraugus
County
Liberty
Honor Roll
Soldier's Name Address Rank and Arm of Service Cause and Date of Death
Ahrens, John F Olean, New York Pvt M.G. Co 9th Inf Died of wounds, November 3, 1918
Alger, Harry C Franklinville, NY Pvt Co A 7th Inf Killed in Action July 25 1918
Archibald, Don L RFD 2 Portville, NY Pvt Co A 16th Inf Killed in Action, November 6 1918
Babcock, Ellsworth B Little Valley, NY .Pvt Co G 7th Inf Died of pneum/measles Feb 3 1918
Benjamin, Jay Wayne Crawford Hotel, Gowanda NY Pvt HQ Co 304 F.A Died of pneumonia Mar 24 1918
Briody, Maurice C 812 Washington St, Olean NY PFC Am Co 318, 305 San Tn Died of meningitis, Oct 22 1918
Brown, Carl A RFD Salamanca NY Pvt 44 Co 11 Bn to 153 Dep Brig Died of pneumonia, Sep 30 1918
Button, George C 20 Pine St Franklinville, NY Pvt 2 Brig M.G. Bn Died of wounds May 29 1918
Canfield, Ralph E 55 Clinton Ave, Salamanca NY PFC Co K 325 Inf Killed in Action Oct 12 1918
Carney, Harry J 515 Connell St Olean NY PFC Co I 3 Inf NYNG (Co I 108 Inf) Died of wounds Oct 5 1918
Champlin, Robert C Little Valley NY Pvt Co K 135 Inf Died of pneumonia Sep 27 1918
Colebert, Ernest A 639 Garden Ave Olean NY Sgt Co I 108th Infantry Killed in Action, Sep 28 1918
Collins, Joseph Micheal Allegany, NY Pvt 13 Co Chesp Bay Fishermans I. Va Died of influenza Oct 3 1918
Cooper, Ezra W RFD Conewango NY Pvt 153 MG School Tn Center Died of pneumonia Oct 27 1918
Curtis, Clyde E 52 Adams St Salamanca NY Pvt Co M 108th Inf Died of wounds, Oct 4 1918
Daniels, Maurice V Salamanca NY Pvt Co I 108th Inf Killed in Action, Sep 29 1918
Domes, Claude J Franklinville, NY PFC Co I 108th Inf Killed in Action, Sep 29 1918
Donigan, Gerald T Olean NY  Pvt Co I 108th Inf Killed in Action, Sep 29 1918
Donigan, Albert 513 N 6th St Olean NY PFC Co K 325 Inf Killed in Action, Oct 18 1918
Dugan, Neal M 316 Laurel Ave Olean NY Pvt 344 Labor Bn Died of pneumonia Oct 8 1918
Dunning, Morris M 111 Hamilton St Cattaraugus NY Pvt Hq Co 304 FA Died of tuberculosis meningitis Apr 23 1918
Finger, Frederick W 201 N 11 St Olean NY Pvt 9 Ord Sup Co ROTC Died of pneumonia, Oct 5 1918
Furman, Wallace D Olean NY Pvt Co I 108th Inf Killed in Action, Sep 30 1918
Gornati, Angelo 813 Railroad Ave Olean NY Pvt Co F 345th Inf Drowned, August 24 1918
Griffith, Lynn H  Freedom NY PFC Btry B, 307 FA Died of pneumonia, Oct 7 1918
Haley, Harry A 335 Wildwood Ave Salamanca NY  Pvt Co D 108th Inf Died of wounds, Oct 12 1918
Harbel, Charles J Harmon Ave Allegany NY Pvt Co K 59th Pion Inf Died of pneumonia, Nov 9 1918
Harvey, Ambrose G 1406 Washington St Olean NY Pvt Amb Co 345, 312 Sn Tn Died of pneumonia, Oct 9 1918
Hill, Millen L  238 E State St Salamanca NY Pvt Btry F 15 FA Died of diptheria Jun 25 1917
Hills, Farmer Judge RFD 2 Olean NY Sgt Btry B 307 FA H2 414 Tel Bn Died of pneumonia Feb 11 1919
Hooper, Edgar E Hinsdale NY Pvt Det F 2Bn Edgewood Arsenal NJ Died of pneumonia, Oct 2 1918
Howard, Henry 3 Howard St Franklinville NY Pvt Co B 26th Inf Died of Absorbt deleterious gas diphtheria Jun 5 1918
Hughes, John D Salamanca NY  PFC Co B 5 MG Bn Killed in Action Sep 13 1918
Jones, Hoyt D Sandusky, NY Pvt Co 19 Bn Syracuse Ret Camp NY Died of Influenza and Pneumonia, Oct 2 1918
Jones, Walter R PO Box 16 Randolph NY Pvt Btry D 14 Regt FA Repl Draft Died of pneumonia Oct 5 1918
Kamery, Clayton W RFD 2 Olean NY Pvt 156 Dep Brig Died of pneumonia, Oct 8 1918
Kohl, Otto H 144 N 13th St Olean NY Pvt Co I 108th Inf Killed in action Sep 28 1918
Lamb, Ernest Clive PO Box 96 Portville NY Corp Co G 306 Inf Died of wounds in action Aug 25 1918
Link, Oscar A RFD 1 Perrysburg NY Pvt Co E 346 Inf Died of pneumonia, Nov 17 1918
McDonald, Wallace John 208 16th St Olean NY Pvt 7 Regt FA Repl Draft C Jackson SC Died of pneumonia Oct 5 1918
McHale, Joseph F Olean NY PFC Co I 18th iNF Killed in action, Feb 11 1919
Mack, Dorr J 1608 1/2 W State Olean NY Pvt Hq Co 304 FA Died of wounds, Oct 3 1918
Mackey, Kenneth R  619 Broad St Salamanca NY Pvt Co M 108th Inf Killed in action Sept 29 1918
Marcus, Clement G 313 Connell St Olean NY Pvt Co I 108th Inf Killed in action Sept 29 1918
Milks, Chester C Dayton, NY Pvt Btry B 27th FA Died pneumonia Oct 31 1918
Milks, Floyd M Little Valley NY Pvt Cas Co 1 Tank C Camp Dix NJ Died of pneumonia, Oct 10 1918
Milks, Glenn 79 Adams St Salamanca NY PFC Co K 325th Inf Killed in action Oct 16 1918
Millanowski, John 11 Nelson Ave Salamanca NY  Pvt Co H 7th Inf Died June 12 1918
Moore, Theodore Darwin  118 N 10th St Olean NY Pvt Hq Co 304 FA Died of pneumonia, Mar 19 1918
Morton, Charles R 96 Broad St Salamanca NY Pvt Co C 16 Bn US Gd Died of pneumonia Oct 10 1918
Morton, Lester S 96 Broad St Salamanca NY Pvt 29 Co Prov Ord Dep Died of pneumonia Oct 14 1918
O'Connell, Michael RFD 2 Allegany NY Pvt Co B 26th Eng Died of diabetes Feb 9 1918
Olson, Ole B 110 West Water St Olean NY PFC Co I 18th Inf Killed in action Sept 29 1918
Palmer, Keene N South Dayton, NY 1st Lt A.S. Died of accident Oct 15 1918
Pappas, Harry G Franklinville, NY PFC Co L 326th Inf Killed in action Oct 15 1918
Pixley, Roy W Delavan NY Pvt Co I 108th Inf Killed in action Oct 18 1918
Prits, Raymond A  2644 N Union Olean NY Corp Co F 325th Inf Killed in action Sep 29 1918
Prizer, Lawrence F 16 N Barry St Olean NY 1st Sgt Co I 108th Inf Killed in action Sept 29 1918
Ransom, Chester H RFD 1 Perrysburg NY Pvt Btry B 307 FA Died of wounds Sep 11 1918
Reynolds, Arcbald L Franklinville, NY Pvt Med Det Camp Hosp Aigrefeuille Died of pneumonia
Reilly, Francis J Portville, NY Pvt Co I 311th Inf Died of wounds in action Oct 26 1918
Scowden, James R 414 N 9th Olean NY PFC Co I 108th Inf Killed in action Sept 29 1918
Slocum, Claude Route 1 Allegany NY Pvt Co B 2 Prov Regt 156 Dep Brig Died of pneumonia, Oct 19 1918
Smar, Stephen Olean NY Pvt Co M 18th Inf Died of wounds received in action July 26 1918
Snyder, Murl G 81 Murray Ave Salamanca NY PFC Co E 32th Inf Killed in action Sept 13 1918
Spulawski, Steve 414 East Pine St Olean NY PFC Btry E 321 FA Killed in action Nov 1 1918
Stepnick, Jacob F 231 Broad St Salamanca NY Pvt Butchery Co 319 Died of meningitis streptococcus Mar 3 1919
Stoffel, Fred N RFD 4  Franklinville NY Cpl Co E 327th Inf Killed in action Aug 25 1918
Storum, Rollin S Cattaraugus NY Pvt Prov Ordn Depot Co Died of pneumonia Oct 16 1918
Sutter, Frederick J 309 Coleman Olean NY Pvt Hq Co 334 FA Died of pneumonia Sep 25 1918
Van Hoff, Jacob Randolph NY Pvt Co D 312 Inf Died of cerebro spinal meningitis Nov 7 1918
Van Schaick, Edward E Franklinville NY PFC Co I 108th Inf Killed in action Setp 29 1918
Walsh, Simon P  112 Laurens St Olean NY Pvt Co I 108th iNF Killed in action Setp 28 1918
Whitlock, Rex Hugh Great Valley NY PFC Evac Hosp No 4 MD Died of cardiac failure following pneum. Oct 12 1918
Wilder, Roy O Olean NY Corp Co I 108th Inf Killed in action Sept 29 1918
Williams, James Jay  Box 176 Randolph NY Cpl Co E 414 Tel Bn Sig  C Died of pneumonia, Dec 29 1918
Wilson, Delbert M Box 302 E Randolph NY Pvt 2 Trk Co 12 Am Tn C McClellan Ala Died of pneumonia Sept 30 1918
Winsor, Charles H 23 William St Salamanca NY Pvt Co M 108th Inf Died of pneumonia Feb 8 1919
Wrubel, Ludwik 1616 Buffalo St Olean NY Pvt Btry B 307 FA Died of typhoid fever Nov 16 1917
Source: Excerpted from  "Roll of Honor" by Brigadier General J. Leslie Kincaid, Adjutant General of the State.  Many thanks to Susan Edmonds who provided me with a copy of the Cattaraugus pages of this report


Email Button