Veteran Burial Records
Part of Section S
Riverside Cemetery

Rochester, NY

line

soldier The records on this page came from books kept by the Monroe County Veteran's Service Agency in order to locate graves and be able to place flags on the veteran's grave. Each book contains many small forms with data on each veteran burial. There is varying amounts of data on the veteran on these forms. Some only have death date while others include birth, death, enlistment and discharge dates and locations. Whatever is listed on the forms is included on this page.

It appears that the veteran records were not updated after about 1975.

The "Division" block on the form was used by the veteran's organization as a method of separating the County into sections for those placing flags.

Section S - surnames beginning with letters A - C

Section S - surnames beginning with letters I - M

Section S - surnames beginning with letters N - R

Section S - surnames beginning with letters S - Z

line

Name Dahlgren, John P.
Burial location Sec. S, vet. plot, grave 77
Division 5
Born Dec. 15, 1894 Calumet, MI
Enlisted Nov. 21, 1917 Mohawk, MI
Rank Private
Unit Btry. D, 308th Field Arty., 78th Div.; WWI
Discharged Apr. 25, 1919
Died May 6, 1947 at Rochester, NY aged 52
Type of tombstone U.S. marker

Name Dailey, Edwin W.
Burial location Sec. S, vet. plot, grave 1302
Division 5D
Born Sept. 28, 1914
Rank Capt.
Unit Army Courier Svs. M.I. Div.; WWII
Died June 14, 1967 aged 52
Type of tombstone U.S. marker

Name Dale, George Edward
Burial location Sec. S, vet. plot, grave 843
Division 5B
Born Sept. 28, 1904
Rank PFC
Unit U.S.M.C.; WWII
Died Aug. 10, 1961 aged 56
Type of tombstone U.S. marker

Name Danforth, Glenn C.
Burial location Sec. S, vet. plot, grave 1103
Division 5C
Born July 7, 1893
Rank Pvt.
Unit U.S. Army
Died Aug. 2, 1964 aged 71
Type of tombstone flat granite

Name Danno, Fred
Burial location Sec. S, vet. plot, grave 379
Division 5A
Born Feb. 18, 1889 Ontario, NY
Enlisted July 21, 1918 Rochester, NY
Rank Private
Unit M.P. Co. 229; WWI
Discharged Nov. 20, 1919 Camp Dix, NJ
Died Apr. 30, 1954 at Batavia, NY aged 64
Type of tombstone U.S. marker

Name Darling, Harold J.
Burial location Sec. S, vet. plot, grave 939
Division 5C
Born July 2, 1911
Rank MM 1/c
Unit U.S. Coast Guard; WWII
Died Oct. 31, 1962 aged 51
Type of tombstone U.S. marker

Name Darragh, William
Burial location Sec. S, vet. plot, grave 685
Division 5B
Born May 28, 1896
Rank Sgt.
Unit Co. D, 38 Infantry; WWI
Died June 2, 1959 aged 63
Type of tombstone U.S. marker

Name Dash, Samuel Lee
Burial location Sec. S, vet. plot, grave 315
Division 5A
Born Apr. 6, 1925 Birmingham, AL
Enlisted June 26, 1943 Columbus, GA
Rank Ship's Cook 3/c
Unit U.S. Naval Reserve; WWII
Discharged Sept. 25, 1944 Naval Hosp., Norfolk, VA
Died July 4, 1952 at Rochester, NY aged 27
Type of tombstone U.S. marker

Name Davis, Alfred L.
Burial location Sec. S, vet. plot, grave 966
Division 5C
Born July 30, 1927
Rank Sgt.
Unit C.A.C., U.S. Army; WWII
Died March 13, 1963 aged 35
Type of tombstone U.S. marker

Name Davis, Clarence, Rev.
Burial location Sec. S, vet. plot, grave 973
Division 5C
Born March 20, 1926
Rank Steward's Mate 2/c
Unit U.S. Navy; WWII
Died May 1, 1963 aged 37 yrs.
Type of tombstone U.S. marker

Name Davis, Enloe McCoy
Burial location Sec. S, vet. plot, grave 825
Division 5B
Born May 7, 1889
Rank Pvt.
Unit Co. A, Dev. Bn.; WWI
Died May 8, 1961 aged 72
Type of tombstone U.S. marker

Name Dawson, George M.
Burial location Sec. S, vet. plot, grave 128
Division 5
Born Nov. 1, 1921 Rochester, NY
Enlisted Oct. 1940 Binghamton, NY
Rank Sergeant
Unit Co. E, 106 Infantry, 27th Division; WWII
Discharged died in action
Died July 16, 1944 at Siapan aged 22
Type of tombstone U.S. marker
Notes Body returned from overseas

Name Day, Clark A.
Burial location Sec. S, vet. plot, grave 974
Division 5C
Born May 30, 1900
Rank Pvt.
Unit 379 Port Bn.; WWII
Died May 23, 1963 aged 62
Type of tombstone U.S. marker

Name Day, William H.
Burial location Sec. S, vet. plot, grave 514
Division 5A
Born Aug. 12, 1895
Rank Pvt.
Unit Co. I, 63rd Pioneer Inf., 11 Div.; WWI
Died Oct. 4, 1956 aged 62
Type of tombstone U.S. marker

Name Dayton, George A.
Burial location Sec. S, vet. plot, grave 214
Division 5
Born July 9, 1867 Yonkers, NY
Enlisted Aug. 21, 1906 Ft. Slocum, NY
Rank Private
Unit Co. L, 5th Regt. Inf.; peace time
Discharged Aug. 20, 1909
Died Dec. 18, 1949 at Rochester, NY aged 82
Type of tombstone U.S. marker

Name Dean, Wilfred Harold
Burial location Sec. S, vet. plot, grave 425
Division 5A
Born July 28, 1884 Stony Creek, Warren County, NY
Enlisted July 7, 1918 Parris Island, SC
Rank Private
Unit U.S.M.C.; WWI
Discharged Aug. 11, 1919 Hampton Road, VA
Died March 2, 1955 at Rochester, NY aged 70
Type of tombstone U.S. marker

Name Dean, Winfred R.
Burial location Sec. S, vet. plot, grave 426
Division 5A
Born July 28, 1884
Rank Pvt.
Unit U.S. Marine Corps; WWI
Died Nov. 23, 1964 aged 80
Type of tombstone U.S. marker

Name DeBottis, James H.
Burial location Sec. S, vet. plot, grave 1159
Division 5C
Born June 23, 1938
Rank PFC
Unit 670 Trans. Co.
Died May 16, 1965 aged 26
Type of tombstone U.S. marker

Name DeBrine, Jacob J.
Burial location Sec. S, vet. plot, grave 300
Division 5A
Born May 26, 1893 Schooldyke, Holland
Enlisted Feb. 24, 1918 Rochester, NY
Rank PFC
Unit Co. D, 308th Infantry, 77th Division; WWI
Discharged May 9, 1919 Camp Upton, NY
Died Jan. 22, 1952 at Rochester, NY aged 58
Type of tombstone U.S. marker

Name Decaire, Arthur E.
Burial location Sec. S, vet. plot, grave 591
Division 5B
Unit WWII
Died Feb. 6, 1958
Type of tombstone U.S. marker

Name Dedia, Anthony J., Jr.
Burial location Sec. S, vet. plot, grave 70
Division 5
Born Apr. 2, 1889 Rochester, NY
Enlisted June 27, 1918 Rochester, NY
Rank PFC
Unit 229 Mil. Police Co.; WWI
Discharged July 25, 1919 Camp Upton, NY
Died Feb. 18, 1947 at Rochester, NY aged 58
Type of tombstone U.S. marker

Name Deline, John F.
Burial location Sec. S, vet. plot, grave 835
Division 5B
Born May 5, 1927
Rank PFC
Unit 1202 A.S.U.M.P.; WWII
Died June 23, 1961 aged 34
Type of tombstone U.S. marker

Name DeMartinis, George A.
Burial location Sec. S, vet. plot, grave 405
Division 5A
Born July 16, 1924 West Henrietta, NY
Enlisted June 1, 1945 Rochester, NY
Rank Corporal
Unit 138th A.A.F. Base Unit; WWII
Discharged Oct. 13, 1946 Ft. Dix, NJ
Died Nov. 2, 1954 at West Henrietta, NY aged 30
Type of tombstone U.S. marker

Name Demmings, Ray
Burial location Sec. S, vet. plot, grave 839
Division 5B
Born Sept. 11, 1912
Rank PFC
Unit Hdq. Co., 92 Inf. Div.; WWII
Died July 12, 1961 aged 48
Type of tombstone U.S. marker

Name DeOude, Cornelius J.
Burial location Sec. S, vet. plot, grave 1167
Division 5C
Born March 9, 1889
Rank Pvt.
Unit Co. H, 348 Infantry; WWI
Died June 18, 1965 aged 76
Type of tombstone U.S. marker

Name DeRock, Wallace L.
Burial location Sec. S, vet. plot, grave 1300
Division 5D
Born Nov. 20, 1897
Rank Pvt.
Unit C Trn., 2 Bn., 76 Field Arty.
Died May 30, 1967 aged 70
Type of tombstone U.S. marker

Name Devendorf, Irving C.
Burial location Sec. S, vet. plot, grave 948
Division 5C
Born July 12, 1896
Rank Seaman 2/c
Unit Naval Training Station; WWI
Died Jan. 4, 1963 aged 66
Type of tombstone U.S. marker

Name Devine, Porter Lee
Burial location Sec. S, vet. plot, grave 1556
Division 5D
Born May 11, 1937
Rank PFC
Unit Hdqs., Hdqs. 1 Bn., 9 Inf.
Died Apr. 29, 1972 aged 34
Type of tombstone U.S. marker

Name Devonshire, James
Burial location Sec. S, vet. plot, grave 977
Division 5C
Born June 15, 1890
Rank PFC
Unit Co. G, 307 Inf.; WWI
Died June 4, 1963 aged 72 yrs.
Type of tombstone U.S. marker

Name DeVos, William M.
Burial location Sec. S, vet. plot, grave 1333
Division 5D
Rank PFC
Unit U.S. Marine Corps; Vietnam War
Died Feb. 18, 1968 aged 19
Type of tombstone U.S. marker

Name DeWolf, Melvin J.
Burial location Sec. S, vet. plot, grave 1370
Division 5D
Born June 12, 1913
Rank Asst. Cook
Unit U.S. Marine Corps; WWII
Died Nov. 16, 1968 aged 55
Type of tombstone U.S. marker

Name Dierx, John Cornelius
Burial location Sec. S, vet. plot, grave 449
Division 5A
Born June 2, 1893 Ghent, Belgium
1st Enlisted Feb. 6, 1917 Rochester, NY
Rank Fireman 1/cl.
Unit U.S.N.R.; WWI and peace time
1st Discharged Feb. 5, 1920
2nd Enlisted June 17, 1940 Rochester, NY
Rank Chief MM 1/cl.
Unit U.S.N.R.; WWII
2nd Discharged June 16, 1945 USN Hosp., Bremerton, WA
Died Sept. 18, 1955 at Rochester, NY aged 62
Type of tombstone U.S. marker
Notes Also served during Korean War

Name Dietz, Ernest John
Burial location Sec. S, vet. plot, grave 1580
Division 5D
Born Apr. 24, 1932
Rank Airman 1/c
Unit U.S.A.F.
Died Sept. 5, 1972 aged 40
Type of tombstone U.S. marker

Name Dillard, Bennie
Burial location Sec. S, vet. plot, grave 770
Division 5B
Born Dec. 25, 1899
Rank PFC
Unit 19 Depot Service Co.; WWI
Died Aug. 1, 1960 aged 61
Type of tombstone U.S. marker

Name Dillon, Harry Toner
Burial location Sec. S, vet. plot, grave 560
Division 5B
Unit WWI
Died July 28, 1957
Type of tombstone U.S. marker

Name Dimmius, Levia
Burial location Sec. S, vet. plot, grave 1358
Division 5D
Born Feb. 23, 1931
Rank Cpl.
Unit Co. C, 811 Engrs. E.A.B.; Korean War
Died July 29, 1968 aged 37
Type of tombstone U.S. marker

Name DiPalma, Luigi
Burial location Sec. S, vet. plot, grave 375
Division 5A
Born Sept. 19, 1887 Alfedena, Italy
Enlisted Nov. 22, 1917 Rochester, NY
Rank Private
Unit Co. B, 30th Inf., 15th Division; WWI
Discharged Apr. 26, 1919 Camp Upton, NY
Died Apr. 7, 1954 at Buffalo, NY aged 66
Type of tombstone U.S. marker

Name Dixon, Thomas J.
Burial location Sec. S, vet. plot, grave 1225
Division 5C
Born Apr. 13, 1899
Rank Pvt.
Unit Co. B, Syracuse Univ. S A T C; WWI
Died Feb. 15, 1966 aged 68
Type of tombstone U.S. marker

Name Dodel, Frederick
Burial location Sec. S, vet. plot, grave 1093
Division 5C
Born Aug. 21, 1888
Rank Sgt.
Unit 151 Infantry Brig.; WWI
Died July 13, 1964 aged 75
Type of tombstone U.S. marker

Name Dodson, George E.
Burial location Sec. S, vet. plot, grave 1495
Division 5D
Born May 30, 1907
Rank PFC
Unit 9901 Tech. Service Unit Med. Det.
Died July 6, 1971 aged 64
Type of tombstone U.S. marker

Name Dolby, Clair W.
Burial location Sec. S, vet. plot, grave 580
Division 5B
Unit WWI
Died Dec. 29, 1957
Type of tombstone U.S. marker

Name Domagalski, Stephen
Burial location Sec. S, vet. plot, grave 483
Division 5A
Born Dec. 26, 1900
Rank Corporal
Unit Co. A, 21 Infantry; peace time
Died Apr. 9, 1956 aged 55
Type of tombstone U.S. marker

Name Domrasky, Paul J.
Burial location Sec. S, vet. plot, grave 1299
Division 5C
Born May 12, 1897
Rank Pvt.
Unit Co. A, 107 Infantry; WWI
Died May 23, 1967 aged 70
Type of tombstone U.S. marker

Name Donald, Arbell
Burial location Sec. S, vet. plot, grave 1545
Division 5D
Born Sept. 15, 1929
Rank PFC
Unit Btry. C, 518 AAA Gun Bn.; Korean War
Died Feb. 22, 1972 aged 42
Type of tombstone U.S. marker

Name Donald, Claude M.
Burial location Sec. S, vet. plot, grave 1144
Division 5C
Born July 16, 1891
Rank Cook
Unit Quartermaster Corps; WWI
Died March 19, 1965 aged 73
Type of tombstone U.S. marker

Name Donovan, Daniel J.
Burial location Sec. S, vet. plot, grave 551
Division 5B
Unit WWI
Died June 7, 1957
Type of tombstone U.S. marker

Name Dorey, Arthur
Burial location Sec. S, vet. plot, grave 1207
Division 5C
Born March 11, 1888
Rank Pvt.
Unit Co. C, 382 Inf.; WWI
Died Dec. 7, 1965 aged 77
Type of tombstone U.S. marker

Name Dorsey, Perry
Burial location Sec. S, vet. plot, grave 395
Division 5A
Born Oct. 4, 1896 Lancaster, PA
Enlisted Aug. 2, 1918 Rochester, NY
Rank PFC
Unit 24th Det., Depot Service Corps; WWI
Discharged July 25, 1919
Died July 26, 1954 at Rochester, NY aged 57
Type of tombstone U.S. marker

Name Douglas, Walter E.
Burial location Sec. S, vet. plot, grave 352
Division 5A
Born Apr. 17, 1891 Buffalo, NY
Enlisted March 19, 1918 Rochester, NY
Rank PFC
Unit Base Hospital 19, M.C. thru 5th Co., 152nd Depot Brigade; WWI
Discharged March 14, 1919 Camp Upton, NY
Died July 20, 1953 at Rochester, NY aged 62
Type of tombstone U.S. marker

Name Dowell, Philip
Burial location Sec. S, vet. plot, grave 867
Division 5B
Born June 29, 1901
Rank Mess Att. 3/c
Unit U.S. Navy; peace time
Died Dec. 24, 1961 aged 60
Type of tombstone U.S. marker

Name Drake, Leon H.
Burial location Sec. S, vet. plot, grave 1235
Division 5C
Born June 16, 1893
Rank Mechanic
Unit Co. F, 309 Infantry; WWI
Died March 27, 1966 aged 72
Type of tombstone U.S. marker

Name Drake, Lester
Burial location Sec. S, vet. plot, grave 354
Division 5A
Born Nov. 5, 1895 Horseheads, NY
Enlisted Feb. 26, 1918 Elmira, NY
Rank Private
Unit 19th Co., 152 Depot Brigade; WWI
Discharged Dec. 14, 1918 Camp Upton, NY
Died July 25, 1953 at Rochester, NY aged 57
Type of tombstone U.S. marker

Name Draper, George C.
Burial location Sec. S, vet. plot, grave 1029
Division 5C
Born July 1, 1906
Rank Pvt.
Unit Co. I, 18th Infantry; peace time
Died Oct. 23, 1963 aged 57
Type of tombstone U.S. marker

Name Dreger, William F.
Burial location Sec. S, vet. plot, grave 250
Division 5
Born Nov. 10, 1896 Rochester, NY
Enlisted July 11, 1918 Buffalo, NY
Rank Seaman 2/c
Unit U.S. Navy; WWI
Discharged March 1, 1919 New York, NY
Died Oct. 17, 1950 at Sunmount, NY aged 53
Type of tombstone U.S. marker

Name Drew, Harry A.
Burial location Sec. S, vet. plot, grave 263
Division 5A
Born Apr. 16, 1902 E. Rochester, NY
Enlisted Sept. 4, 1942 Rochester, NY
Rank Private
Unit Air Corps, unassigned; WWII
Discharged Dec. 19, 1942 Jefferson Barracks, MO
Died March 31, 1951 at Rochester, NY aged 48
Type of tombstone U.S. marker

Name DuBois, Lester J.
Burial location Sec. S, vet. plot, grave 215
Division 5
Born Apr. 12, 1889 Kingston, NY
Enlisted May 24, 1918 Rochester, NY
Rank PFC
Unit Co. A, 346th Infantry; 87th Division; WWI
Discharged May 14, 1919 Camp Upton, NY
Died Dec. 26, 1949 at Rochester, NY aged 60
Type of tombstone U.S. marker

Name Duddy, Warren E.
Burial location Sec. S, vet. plot, grave 323
Division 5A
Born May 3, 1894 Fremansburg, PA
Enlisted Aug. 5, 1918 Rochester, NY
Rank Private
Unit Co. A, 153rd Depot Brigade; WWI
Discharged Feb. 24, 1919 Camp Dix, NJ
Died Sept. 16, 1952 at Rochester, NY aged 58
Type of tombstone U.S. marker

Name Duell, Charles D.
Burial location Sec. S, vet. plot, grave 717
Division 5B
Born Feb. 16, 1901
Rank Sgt.
Unit Supply Det., Sec. I; WWII
Died Nov. 21, 1959 aged 58
Type of tombstone U.S. marker

Name Duemmel, Walter K.
Burial location Sec. S, vet. plot, grave 1200
Division 5C
Born Aug. 30, 1905
Rank Cpl.
Unit Co. A, 1st Training Bn., 1st Training Regt.; WWII
Died Nov. 5, 1965 aged 59
Type of tombstone U.S. marker

Name Duemmel, Warren E.
Burial location Sec. S, vet. plot, grave 393
Division 5A
Born May 27, 1913 Rochester, NY
Enlisted June 20, 1942 Rochester, NY
Rank Private
Unit 14th Hdq. Det. Sp. Trps., Camp Campbell, KY; WWII
Discharged Oct. 3, 1944 Station Hospital, Camp Campbell, KY
Died July 6, 1954 at Rochester, NY aged 41
Type of tombstone U.S. marker

Name Duncan, Linnaeous G.
Burial location Sec. S, vet. plot, grave 608
Division 5B
Unit WWI, 1941
Died June 1, 1958
Type of tombstone U.S. marker

Name Dunham, Richard F.
Burial location Sec. S, vet. plot, grave 1288
Division 5C
Born Feb. 1, 1945
Rank Cpl.
Unit U.S. Marine Corps; Vietnam War
Died March 23, 1967 aged 22
Type of tombstone U.S. marker

Name Dunkerley, Charles S.
Burial location Sec. S, vet. plot, grave 784
Division 5B
Born July 24, 1888
Rank Cpl.
Unit Co. H, 50 Infantry
Died Oct. 9, 1960 aged 72
Type of tombstone U.S. marker

Name Dunston, Arnold L.
Burial location Sec. S, vet. plot, grave 1344
Division 5D
Born Feb. 19, 1907
Rank Pvt.
Unit 1936 Ord. Ammo. Co.; WWII
Died May 1, 1968 aged 61
Type of tombstone U.S. marker

Name Eastman, Kenneth
Burial location Sec. S, vet. plot, grave 260
Division 5A
Born July 22, 1892 Akron, NY
Enlisted Sept. 9, 1917 Rochester, NY
Rank Sergeant
Unit Btry. C, 309th Field Artillery, 78th Division; WWI
Discharged May 19, 1919
Died March 23, 1951 at Rochester, NY aged 58
Type of tombstone U.S. marker

Name Eck, Charles D.
Burial location Sec. S, vet. plot, grave 718
Division 5B
Born Apr. 5, 1890
Rank Pvt.
Unit Co. B, 3 E T R; WWI
Died Nov. 30, 1959 aged 69
Type of tombstone U.S. marker

Name Eckam, Elmer G.
Burial location Sec. S, vet. plot, grave 1042
Division 5C
Born May 16, 1892
Rank Pvt.
Unit Hdqs. Co., 310 Inf., 78 Div.; WWI
Died Dec. 5, 1963 aged 71
Type of tombstone U.S. marker

Name Eckelberger, Charles F.
Burial location Sec. S, vet. plot, grave 828
Division 5B
Born Aug. 1, 1895
Rank Pvt.
Unit Btry. A, 321 Field Arty.; WWI
Died May 26, 1961 aged 65
Type of tombstone U.S. marker

Name Edwards, Earnest
Burial location Sec. S, vet. plot, grave 1011
Division 5C
Born July 3, 1923
Rank PFC
Unit 493 Amphibian Truck Co.; WWII
Died Dec. 9, 1964 aged 41 yrs.
Type of tombstone U.S. marker

Name Eggleston, Benjamin J.
Burial location Sec. S, vet. plot, grave 90
Division 5
Born March 14, 1889 Jefferson, NY
Enlisted May 24, 1918 Warsaw, NY
Rank Private
Unit 16 Btn., U.S. Guards; WWI
Discharged Nov. 9, 1918 Camp Upton, NY
Died Sept. 26, 1947 at W. Henrietta, NY aged 58
Type of tombstone U.S. marker

Name Ehman, Clarence
Burial location Sec. S, vet. plot, grave 1158
Division 5C
Born Dec. 28, 1901
Rank Pvt.
Unit Co. I, 20 Armd. Regt.; WWII
Died May 13, 1965 aged 63
Type of tombstone U.S. marker

Name Eichelberger, Emmett E.
Burial location Sec. S, vet. plot, grave 326
Division 5A
Born July 15, 1892 Hopewell, PA
Enlisted Apr. 2, 1918 Philadelphia, PA
Rank Private
Unit Hdq., 63rd Inf. Regt., 11th Inf. Division; WWI
Discharged Dec. 17, 1918
Died Oct. 6, 1952 at Rochester, NY aged 60
Type of tombstone U.S. marker

Name Eisenberg, Henry George
Burial location Sec. S, vet. plot, grave 1340
Division 5D
Born Jan. 19, 1894
Rank CM 2/c
Unit U.S. Navy; WWI, 1941
Died Apr. 8, 1968 aged 74
Type of tombstone U.S. marker

Name Eldridge, Olin A.
Burial location Sec. S, vet. plot, grave 66
Division 5
Born Oct. 7, 1897 Oneida, NY
Enlisted Nov. 7, 1918 Syracuse, NY
Rank Private
Unit U.S. Marine Corps; WWI
Discharged March 25, 1919 Chicago, IL
Died Jan. 7, 1947 at Rochester, NY aged 49
Type of tombstone U.S. marker

Name Ellis, George D.
Burial location Sec. S, vet. plot, grave 257
Division 5A
Born June 11, 1893 Rochester, NY
1st Enlisted Nov. 1, 1911 Columbus Barracks, OH
Rank Private
Unit Btry. D, 1st Field Arty.; peace time
1st Discharged Nov. 1, 1914
2nd Enlisted Nov. 16, 1914 Ft. McDowell, CA
Rank Private
Unit Btry. D, 19th Field Arty.; WWI
2nd Discharged Sept. 26, 1919 Camp Dix, NJ
Died Jan. 31, 1951 at Rochester, NY aged 57
Type of tombstone U.S. marker

Name Emmick, James L.
Burial location Sec. S, vet. plot, grave 1001
Division 5C
Born July 1, 1915
Rank PFC
Unit QMC; WWII
Died Sept. 15, 1963 aged 48
Type of tombstone U.S. marker

Name Engel, Howard E.
Burial location Sec. S, vet. plot, grave 104
Division 5
Born June 23, 1891 Rochester, NY
Enlisted Aug. 5, 1917 Rochester, NY
Rank PFC
Unit Ambulance Co. 106, 27th Division
Discharged March 31, 1919 Camp Upton, NY
Died Jan. 31, 1948 at Genesee Hospital aged 56
Type of tombstone U.S. marker

Name Englert, John N.
Burial location Sec. S, vet. plot, grave 1286
Division 5C
Born Sept. 19, 1915
Rank Sgt.
Unit Btry. A, 373 A.A.A. Searchfield Bn.; WWII
Died March 24, 1967 aged 51
Type of tombstone U.S. marker

Name Epp, Christian A.
Burial location Sec. S, vet. plot, grave 386
Division 5A
Born June 30, 1896 Rochester, NY
Enlisted Sept. 4, 1918 Rochester, NY
Rank Private
Unit 558th Casual Co., Transportation Corps; WWI
Discharged Jan. 10, 1919 Camp Upton, NY
Died May 26, 1954 at Rochester, NY aged 57
Type of tombstone U.S. marker

Name Erhardt, Albert O.
Burial location Sec. S, vet. plot, grave 844
Division 5B
Born June 23, 1899
Rank Electrician
Unit U.S. Navy; WWI
Died Aug. 12, 1961 aged 62
Type of tombstone U.S. marker

Name Erness, Walter R.
Burial location Sec. S, vet. plot, grave 123
Division 5
Born June 7, 1917 Rochester, NY
Enlisted July 10, 1941 Rochester, NY
Rank 2nd Lieut.
Unit 330 Bomb Squadron, 93 Bomb Group; WWII
Discharged killed in action
Died Dec. 13, 1942 at North Africa aged 25
Type of tombstone U.S. marker
Notes Body returned from overseas

Name Ervay, Frank N.
Burial location Sec. S, vet. plot, grave 223
Division 5
Born March 6, 1905 Elmira, NY
Enlisted June 8, 1942 Rochester, NY
Rank Sergeant
Unit 712th Mil. Police Bn.; WWII
Discharged Dec. 1, 1944 Ft. Niagara, NY
Died Feb. 18, 1950 at Rochester, NY aged 44
Type of tombstone U.S. marker

Name Essery, Herbert (E. or F.)
Burial location Sec. S, vet. plot, grave 377
Division 5A
Born Dec. 28, 1895 Bristol, England
Enlisted Apr. 16, 1915 Fort Slocum, NY
Rank PFC
Unit 14th Field Artillery, CAC; peace time, 1917
Discharged July 21, 1921 New London, CT
Died Apr. 23, 1954 at Rochester, NY aged 58
Type of tombstone U.S. marker

Name Eury, John T.
Burial location Sec. S, vet. plot, grave 790
Division 5B
Born Jan. 28, 1894
Rank PFC
Unit Co. G, 38 Infantry; WWI
Died Oct. 30, 1960 aged 66
Type of tombstone U.S. marker

Name Evans, Raymond H.
Burial location Sec. S, vet. plot, grave 693
Division 5B
Born May 2, 1891
Rank PFC
Unit Quartermaster Corps; WWI
Died July 5, 1959 aged 68
Type of tombstone U.S. marker

Name Evans, William
Burial location Sec. S, vet. plot, grave 1047
Division 5C
Born Oct. 4, 1889
Rank Cpl.
Unit 309 Infantry; WWI
Died Jan. 24, 1964 aged 74
Type of tombstone U.S. marker

Name Everett, Adolphus T.
Burial location Sec. S, vet. plot, grave 1311
Division 5D
Born Sept. 2, 1924
Rank PFC
Unit Co. B, 560 QM Bn.; WWII
Died Aug. 29, 1967 aged 42
Type of tombstone U.S. marker

Name Everett, Horace
Burial location Sec. S, vet. plot, grave 1517
Division 5D
Born July 21, 1934
Rank E 2; Pvt.
Unit 5027 5th Army
Died Oct. 8, 1971 aged 37
Type of tombstone U.S. marker

Name Eygabroad, George E.
Burial location Sec. S, vet. plot, grave 870
Division 5B
Born June 1, 1903
Rank Pvt.
Unit Coast Arty.; WWII
Died Feb. 16, 1962 aged 58
Type of tombstone U.S. marker

Name Faber, Edward
Burial location Sec. S, vet. plot, grave 877
Division 5B
Born Sept. 12, 1885
Rank Pvt.
Unit Bureau of Circulation Luxembourg; WWI
Died March 9, 1962 aged 76
Type of tombstone U.S. marker

Name Falkner, Albert P.
Burial location Sec. S, vet. plot, grave 264
Division 5A
Born Nov. 25, 1878 Baltimore, MD
Enlisted Dec. 18, 1898 Rochester, NY
Rank Private
Unit Co. A, 9th Regt. Inf.; Spanish-American War, P.T.
Discharged Dec. 14, 1901 Angel Island, CA
Died Apr. 2, 1951 at Rochester, NY aged 72
Type of tombstone U.S. marker

Name Faragher, James W.
Burial location Sec. S, vet. plot, grave 178
Division 5
Born Dec. 31, 1903 Rochester, NY
Enlisted Apr. 29, 1942 Rochester, NY
Rank Private
Unit 984th Ordnance Depot Co.; WWII
Discharged Aug. 10, 1945 Ft. Dix, NJ
Died May 10, 1949 at Rochester, NY aged 45
Type of tombstone U.S. marker

Name Faranca, John
Burial location Sec. S, vet. plot, grave 368
Division 5A
Born Apr. 4, 1888 Faina, Italy
Enlisted June 27, 1918 Rochester, NY
Rank Private
Unit Co. F, 62nd Inf., 31st Div.; WWI
Discharged May 15, 1919 Camp Upton, NY
Died Jan. 8, 1954 at Rochester, NY aged 65
Type of tombstone U.S. marker

Name Farwell, Ward Abelson
Burial location Sec. S, vet. plot, grave 273
Division 5A
Born Oct. 23, 1908 Bradford, PA
Enlisted March 9, 1942
Rank Private
Unit 555th A A Auto Weapons, Med. Detachment; WWII
Discharged June 28, 1943
Died July 1, 1951 at Rochester, NY aged 42
Type of tombstone U.S. marker

Name Federbusch, Philip
Burial location Sec. S, vet. plot, grave 597
Division 5B
Unit WWI
Died March 12, 1958
Type of tombstone U.S. marker

Name Felder, Fred W.
Burial location Sec. S, vet. plot, grave 81
Division 5
Born Jan. 24, 1887 Buffalo, NY
Enlisted Nov. 21, 1917 Rochester, NY
Rank Corporal
Unit Co. M, 30th Inf. Regt., 3rd Inf. Div.; WWI
Discharged July 17, 1919 Camp Dix, NJ
Died July 7, 1947 at Rochester, NY aged 60
Type of tombstone U.S. marker

Name Ferguson, Robert A.
Burial location Sec. S, vet. plot, grave 525
Division 5B
Born Apr. 1, 1907
Rank Private
Unit 1st Observation Squadron; peace time
Died Dec. 17, 1956 aged 49
Type of tombstone U.S. marker

Name Ferranti, Leo C.
Burial location Sec. S, vet. plot, grave 943
Division 5C
Born Sept. 25, 1920
Rank Pvt.
Unit 4505 AAF Base Unit; WWII
Died Dec. 9, 1962 aged 42 yrs.
Type of tombstone U.S. marker

Name Filby, William C.
Burial location Sec. S, vet. plot, grave 993
Division 5C
Born Sept. 17, 1895
Rank PFC
Unit Btry. A, 57 Artillery, CAC; WWI
Died Aug. 23, 1963 aged 67 yrs.
Type of tombstone U.S. marker

Name Finger, Charles E.
Burial location Sec. S, vet. plot, grave 296
Division 5A
Born May 18, 1901 Cleveland, OH
Enlisted Sept. 14, 1942 Rochester, NY
Rank Sergeant
Unit 82nd AAF Base Hq. & AB Sq. U.S. Air Corps; WWII, P.T.
Discharged Nov. 8, 1944 Governor's Is., NY
Died Dec. 25, 1951 at Bath, NY aged 48
Type of tombstone U.S. marker

Name Fink, Antonio
Burial location Sec. S, vet. plot, grave 181
Division 5
Born Oct. 23, 1908 Kholding, Denmark
Enlisted Aug. 23, 1943 Rochester, NY
Rank Private
Unit Co. D, 1st C.W.S. Training Regt., R.T.C.; WWII
Discharged Dec. 2, 1943 Station Hosp., Camp Sibert, AL
Died May 12, 1949 at Rochester, NY aged 40
Type of tombstone U.S. marker

Name Finkelstein, Abraham
Burial location Sec. S, Jewish Vet. plot, grave 637
Division 5-B
Born April 2, 1894
Rank Sgt.
Unit Base Hosp. #42; WWI
Died Nov. 20, 1969 aged 75
Type of tombstone U.S. marker

Name Finlay, Virgil W.
Burial location Sec. S, Jewish Vet. plot, grave 638
Division 5-C
Born July 23, 1914
Rank T/4
Unit Hdqs. Co., Army Ground Forces; WWII
Died Jan. 18, 1971 aged 56
Type of tombstone U.S. marker

Name Finn, Walter C.
Burial location Sec. S, vet. plot, grave 1062
Division 5C
Born Apr. 18, 1907
Rank Pvt.
Unit 15 Ord. Co.; peace time
Died March 12, 1964 aged 56 yrs.
Type of tombstone U.S. marker

Name Fisher, Hurley G.
Burial location Sec. S, vet. plot, grave 740
Division 5B
Born Nov. 17, 1891
Rank Pvt.
Unit Co. K, 59 Pioneer Inf.; WWI
Died Apr. 25, 1960 aged 68
Type of tombstone U.S. marker

Name Fleckiger, Earl F.
Burial location Sec. S, vet. plot, grave 19
Division 5
Born July 25, 1917 Rochester, NY
Enlisted June 26, 1936 New York, NY
Rank PFC
Unit U.S. Marine Corps; peace time
Discharged June 25, 1940 New York, NY
Died June 23, 1945 at killed - Calif. & Mexican border aged 27
Type of tombstone U.S. tablet

Name Fletcher, James D.
Burial location Sec. S, vet. plot, grave 474
Division 5A
Born Apr. 24, 1900 Lawrenceville, PA
Enlisted June 9, 1917 Fort Slocum, NY
Rank Private
Unit Hdq. Troop, 13th Cavalry; WWI
Discharged Sept. 15, 1919 Ft. Clarke, TX
Died Feb. 26, 1956 at Rochester, NY aged 55
Type of tombstone U.S. marker

Name Fletcher, Leroy
Burial location Sec. S, vet. plot, grave 714
Division 5B
Born May 23, 1903
Rank Pvt.
Unit 58 Aviation Squadron; WWII
Died Oct. 17, 1959 aged 56
Type of tombstone U.S. marker

Name Foery, Norman L.
Burial location Sec. S, vet. plot, grave 1154
Division 5C
Born Apr. 30, 1926
Rank PFC
Unit 1983 Service Command Unit; WWII
Died Apr. 23, 1965 aged 38
Type of tombstone U.S. marker

Name Follett, Carl R.
Burial location Sec. S, vet. plot, grave 614
Division 5B
Born Apr. 6, 1898
Rank PFC
Unit Motor Transport Corps Det. #1; WWI
Died Aug. 6, 1958 aged 60
Type of tombstone U.S. marker

Name Forbes, George T.
Burial location Sec. S, vet. plot, grave 937
Division 5C
Born March 11, 1931
Rank Airman 1/c
Unit U.S. Air Force; Korean War
Died Oct. 27, 1962 aged 31 yrs.
Type of tombstone U.S. marker

Name Forbes, Royal C.
Burial location Sec. S, vet. plot, grave 1230
Division 5C
Born Oct. 7, 1897
Rank T/5
Unit Co. C, 241 QM Svs. Bn.; WWII
Died Feb. 3, 1966 aged 68
Type of tombstone U.S. marker

Name Ford, Eugene C.
Burial location Sec. S, vet. plot, grave 258
Division 5A
Born Aug. 23, 1893 Knoxville, PA
Enlisted Sept. 28, 1917 Rochester, NY
Rank Private
Unit Btry. A, 309th Field Artillery, 78th Division; WWI
Discharged March 2, 1918
Died Feb. 12, 1951 at Rochester, NY aged 57
Type of tombstone U.S. marker

Name Ford, George W.
Burial location Sec. S, vet. plot, grave 342
Division 5A
Born Aug. 14, 1893 Rushville, NY
Enlisted June 16, 1917 Geneva, NY
Rank Sergeant
Unit Co. B, 108th Infantry, 27 Division; WWI
Discharged March 31, 1919 Camp Upton, NY
Died March 10, 1953 at Rochester, NY aged 59
Type of tombstone U.S. marker

Name Ford, Raymond F.
Burial location Sec. S, vet. plot, grave 929
Division 5B
Born Aug. 20, 1923
Rank PFC
Unit 69 AAA Gun Bn.; WWII
Died Sept. 24, 1962 aged 39 yrs.
Type of tombstone U.S. marker

Name Foreman, Earl
Burial location Sec. S, vet. plot, grave 372
Division 5A
Born Apr. 3, 1932 Toledo, OH
Enlisted Oct. 21, 1952 Rochester, NY
Rank PFC
Unit 90th Field Artillery Bn.; Korean War
Discharged died non-battle
Died Jan. 21, 1954 at Korea aged 21
Type of tombstone U.S. marker

Name Forest, Donald S.
Burial location Sec. S, vet. plot, grave 1385
Division 5D
Born Aug. 20, 1944
Rank PFC
Unit 1st Air Cavalry; Vietnam War
Died March 26, 1969 aged 24
Type of tombstone U.S. marker

Name Forest, Howard T.
Burial location Sec. S, vet. plot, grave 747
Division 5B
Born May 16, 1902
Rank Seaman 2/c
Unit U.S.N.R.F.; WWI
Died June 15, 1960 aged 58
Type of tombstone U.S. marker

Name Forisha, Adele (West)
Burial location Sec. S, vet. plot, grave 1360
Division 5D
Born Nov. 18, 1918
Rank 1/Lt.
Unit 50 Field Hosp.; WWII
Died Aug. 16, 1968 aged 49
Type of tombstone U.S. marker

Name Foster, Frank
Burial location Sec. S, vet. plot, grave 1446
Division 5D
Born March 23, 1909
Rank Pvt.
Unit Special Training Unit; WWII
Died Sept. 26, 1970 aged 61
Type of tombstone U.S. marker

Name Foxluger, Albert
Burial location Sec. S, vet. plot, grave 587
Division 5B
Unit WWI, 1941
Died Jan. 28, 1958
Type of tombstone U.S. marker

Name Frances, Richmond
Burial location Sec. S, vet. plot, grave 78
Division 5
Born Aug. 21, 1896 Monticello, FL
Enlisted Apr. 26, 1918 Miami, FL
Rank Mess Attend. 2/c
Unit U.S. Naval Reserve Force; WWI
Discharged Sept. 30, 1921 7 Naval Dis., Key West, FL
Died May 14, 1947 at Rochester, NY aged 50
Type of tombstone U.S. marker

Name Frank, Dewey A.
Burial location Sec. S, vet. plot, grave 683
Division 5B
Born May 5, 1897
Rank PFC
Unit Co. D, 37 Infantry; WWI
Died May 29, 1959 aged 62
Type of tombstone U.S. marker

Name Franklin, John VanAllen
Burial location Sec. S, vet. plot, grave 339
Division 5A
Born Jan. 4, 1901 Elmira, NY
Enlisted Apr. 3, 1917 Rochester, NY
Rank Private
Unit Co. G, 108th Inf. Regiment, 27th Division; WWI
Discharged March 31, 1919 Camp Upton, NY
Died March 6, 1953 at Rochester, NY aged 52
Type of tombstone U.S. marker
Notes Was christened Wm. H., but parents made change to John VanAllen and same was used during entire lifetime but records were never changed.

Name Frazier, Douglas I.
Burial location Sec. S, vet. plot, grave 1558
Division 5D
Born July 6, 1924
Rank PFC
Unit 602 Air Engrs. Sqdn.; WWII
Died May 13, 1972 aged 47
Type of tombstone U.S. marker

Name Freedman, Joseph
Burial location Sec. S, Jewish Vet. plot, grave 631
Division 5-B
Born Jan. 12, 1895
Rank MM 2/C
Unit U.S. Navy (Ret.); WWI, peace time and WWII
Died Oct. 27, 1961 aged 66
Type of tombstone U.S. marker

Name Freedman, Maurice
Burial location Sec. S, Jewish Vet. plot, grave 630
Division 5-B
Born Dec. 1, 1898
Rank Pvt.
Unit Co. A, 474 QM Truck Regt.; WWII
Died Oct. 5, 1961 aged 62
Type of tombstone U.S. marker

Name Freeman, Mitchell B.
Burial location Sec. S, vet. plot, grave 1362
Division 5D
Born Apr. 22, 1909
Rank PFC
Unit 21 Signal Service Co.; WWII
Died Aug. 30, 1968 aged 59
Type of tombstone U.S. marker

Name Frenzel, Edward G.
Burial location Sec. S, vet. plot, grave 1444
Division 5D
Born Nov. 24, 1912
Rank T/4
Unit 3498 Ord. MM Co.; WWII
Died Sept. 8, 1970 aged 57
Type of tombstone U.S. marker

Name Friedler, Alfred Emmenuel
Burial location Sec. S, vet. plot, grave 484
Division 5A
Born Jan. 22, 1929
Rank PFC
Unit Arty., U.S.A.R.
Died Apr. 17, 1956 aged 27
Type of tombstone U.S. marker

Name Friedrich, Richard
Burial location Sec. S, vet. plot, grave 167
Division 5
Born July 4, 1909 Rochester, NY
Enlisted Apr. 1942 Rochester, NY
Rank Staff Sergeant
Unit Co. H, 307th Inf. Regt., 77th Infantry Division; WWII
Discharged killed in action
Died Apr. 20, 1945 at Iwo Jima aged 36
Interment Mon., March 14, 1949
Type of tombstone U.S. marker
Notes Body returned from overseas

Name Frogley, Winifred Muriel
Burial location Sec. S, vet. plot, grave 419
Division 5A
Born Feb. 11, 1892 Toronto, Canada
Enlisted Oct. 28, 1918 Rochester, NY
Rank Nurse
Unit General Hospital #9, Army Nurse Corps; WWI
Discharged June 20, 1919 U.S. Army Gen. Hosp. #9, Lakewood, NJ
Died Jan. 23, 1955 at Rochester, NY aged 62
Type of tombstone U.S. marker

Name Fry, Max
Burial location Sec. S, vet. plot, grave 1260
Division 5C
Born Apr. 17, 1921
Rank Corporal
Unit Hqds., 3rd Bn. Parachute Inf.; WWII
Died Dec. 24, 1966 aged 45
Type of tombstone U.S. marker

Name Fuhry, William
Burial location Sec. S, vet. plot, grave 1137
Division 5C
Rank Pvt.
Unit 2 Ammo Train; WWI
Died Feb. 13, 1965
Type of tombstone U.S. marker

Name Fuller, Charles Jack
Burial location Sec. S, vet. plot, grave 1002
Division 5C
Born June 26, 1919
Rank Soundman 2/c
Unit U.S. Coast Guard; WWII
Died Sept. 16, 1963 aged 44 yrs.
Type of tombstone U.S. marker

Name Fuller, Lawrence F.
Burial location Sec. S, vet. plot, grave 387
Division 5A
Born Sept. 13, 1896 Buffalo, NY
Enlisted Oct. 15, 1917 Syracuse, NY
Rank Private
Unit Aircraft Acceptance Park #1, Air Service; WWI
Discharged Dec. 4, 1918 Camp Devens, MA
Died May 27, 1954 at Rochester, NY aged 57
Type of tombstone U.S. marker

Name Fuller, William M.
Burial location Sec. S, vet. plot, grave 14
Division 5
Born Apr. 22, 1917 Warsaw, NY
Enlisted March 30, 1942 Rochester, NY
Rank Flight Officer
Unit U.S. Army Air Corps; WWII
Discharged died non battle
Died May 7, 1945 at near Oklahoma City, OK aged 28
Type of tombstone U.S. marker

Name Funston, Elizabeth
Burial location Sec. S, vet. plot, grave 749
Division 5B
Born Aug. 16, 1920
Rank Storekeeper 3/c
Unit U.S.C.G.R.; WWII
Died June 24, 1960 aged 39
Type of tombstone U.S. marker

Name Gadson, Richard B.
Burial location Sec. S, vet. plot, grave 113
Division 5
Born March 1895 Ridgeway, SC
Enlisted June 21, 1918 Raleigh, NC
Rank Private
Unit Co. G, 321 Service Battalion; WWI
Discharged July 17, 1919
Died Apr. 17, 1948 at Roch. State Hospital aged 54
Type of tombstone U.S. marker

Name Gaesser, George McKinley
Burial location Sec. S, vet. plot, grave 544
Division 5B
Born July 8, 1899
Rank PFC
Unit Battery F, 77 Field Artillery; WWI
Died March 31, 1957 aged 57
Type of tombstone U.S. marker

Name Gaffield, Allen J.
Burial location Sec. S, vet. plot, grave 808
Division 5B
Born July 13, 1923
Rank Pvt.
Unit 64 TP CAR Sq.; 403 TP CAR Sq.; WWII
Died Feb. 7, 1961 aged 37
Type of tombstone U.S. marker

Name Gage, Harry I.
Burial location Sec. S, vet. plot, grave 401
Division 5A
Born March 2, 1878 Weedsport, NY
Enlisted Feb. 24, 1899 Rochester, NY
Rank Private
Unit Co. A, 13th U.S. Inf.; Spanish-American War
Discharged March 5, 1902 Angel Island, CA
Died Oct. 20, 1954 at Greece, NY aged 76
Type of tombstone U.S. marker

Name Gakobecky, John
Burial location Sec. S, vet. plot, grave 251
Division 5A
Born Sept. 23, 1893 Russia
Enlisted Sept. 29, 1917 Rochester, NY
Rank Private
Unit Hdq. Co., 326th Infantry, 82nd Division; WWI
Discharged June 13, 1919 Camp Upton, NY
Died Nov. 21, 1950 at Washington, PA aged 57
Type of tombstone U.S. marker

Name Galbraith, Benjamin A.
Burial location Sec. S, vet. plot, grave 666
Division 5B
Born Feb. 8, 1894
Rank Private
Unit U.S. Marine Corps; WWI
Died Feb. 23, 1959 aged 65
Type of tombstone U.S. marker

Name Galloway, William
Burial location Sec. S, vet. plot, grave 1
Division 5
Born Jan. 6, 1902 Tunica, Miss.
Enlisted May 3, 1918 Tunica, Miss.
Rank PFC
Unit Co. D, 526th Engineers; WWI
Discharged July 23, 1919 Camp Shelby, Miss.
Died Oct. 15, 1944 at Rochester, NY aged 46
Type of tombstone U.S. government

Name Gallus, Merton F., Sr.
Burial location Sec. S, vet. plot, grave 507
Division 5A
Born Apr. 23, 1901
Rank Private
Unit Hq. & Hq. Det., 139th TBTB TDRTC; WWII
Died Sept. 7, 1956 aged 55
Type of tombstone U.S. marker

Name Gamble, William Milton, Jr.
Burial location Sec. S, vet. plot, grave 1577
Division 5D
Born Feb. 14, 1950
Rank Sgt.
Unit U.S.M.C.
Died Aug. 21, 1972 aged 22
Type of tombstone U.S. marker

Name Gandy, Robert F.
Burial location Sec. S, vet. plot, grave 1073
Division 5C
Born Apr. 19, 1932
Rank PFC
Unit Hdqs., Hdqs. Co., 187 A.F.R.; Korean War
Died May 11, 1964 aged 32
Type of tombstone U.S. marker

Name Garbutt, Byron E.
Burial location Sec. S, vet. plot, grave 1193
Division 5C
Born Sept. 20, 1905
Rank S/Sgt.
Unit 242 AAF Base Unit; WWII
Died Oct. 16, 1965 aged 50
Type of tombstone U.S. marker

Name Garfield, James A.
Burial location Sec. S, vet. plot, grave 1191
Division 5C
Born Dec. 28, 1921
Rank Pvt.
Unit 1302 Serv. Unit; WWII
Died Oct. 4, 1965 aged 43
Type of tombstone U.S. marker

Name Garlinghouse, Leon B.
Burial location Sec. S, vet. plot, grave 424
Division 5A
Born March 21, 1891 Arcade, NY
Enlisted July 7, 1917 Akron, OH
Rank PFC
Unit Renmount Depot #312; WWI
Discharged Jan. 25, 1919 Camp Sheridan, AL
Died Feb. 10, 1955 at Rochester, NY aged 63
Type of tombstone U.S. marker

Name Gartley, George S.
Burial location Sec. S, vet. plot, grave 1101
Division 5C
Born March 15, 1915
Rank Cpl.
Unit 500 Bomb Group
Died July 28, 1964 aged 49
Type of tombstone flat granite

Name Gatewood, Francis D.
Burial location Sec. S, vet. plot, grave 366
Division 5A
Born Dec. 16, 1917 Salamanca, NY
Enlisted Aug. 13, 1941 Buffalo, NY
Rank PFC
Unit Co. E, 357th Engineer; WWII
Discharged June 23, 1945 Ft. Dix, NJ
Died Nov. 26, 1953 at Rochester, NY aged 35
Type of tombstone U.S. marker

Name Gay, Howard G.
Burial location Sec. S, vet. plot, grave 1272
Division 5C
Born March 31, 1922
Rank Pvt.
Unit Infantry; WWII
Died Feb. 15, 1967 aged 44
Type of tombstone U.S. marker

Name Gay, Leslie M.
Burial location Sec. S, vet. plot, grave 723
Division 5B
Born Feb. 7, 1901
Rank Seaman
Unit U.S. Navy; WWI
Died Jan. 20, 1960 aged 58
Type of tombstone U.S. marker

Name Gearing, William C., Jr.
Burial location Sec. S, vet. plot, grave 1390
Division 5D
Born July 30, 1948
Rank Spec. 5
Unit U.S. Army; Vietnam War
Died May 19, 1969 aged 20
Type of tombstone U.S. marker

Name Gebbie, Ronald J.
Burial location Sec. S, vet. plot, grave 1383
Division 5D
Born June 17, 1948
Rank GM 3/c
Unit U.S. Navy; Vietnam War
Died Feb. 27, 1969 aged 20
Type of tombstone U.S. marker

Name Geiss, Irving E.
Burial location Sec. S, vet. plot, grave 861
Division 5B
Born July 29, 1890
Rank Pvt.
Unit Co. C, 1st DU. Bn., 151 D.B.; WWI
Died Nov. 27, 1961 aged 71
Type of tombstone U.S. marker

Name Gerber, Frederick Samuel
Burial location Sec. S, vet. plot, grave 432
Division 5A
Born March 13, 1903 Troy, NY
Enlisted Dec. 20, 1920 Fort Slocum, NY
Rank Private
Unit Co. A, 52nd Artillery, Coast Arty., Railroad; peace time
Discharged Dec. 19, 1921 Camp Eustis, VA
Died May 11, 1955 at Rochester, NY aged 52
Type of tombstone U.S. marker

Name Gerhards, Philip J.
Burial location Sec. S, vet. plot, grave 1375
Division 5D
Born July 3, 1901
Rank PFC
Unit Co. D, 1213 Reception Center; WWII
Died Jan. 6, 1969 aged 67
Type of tombstone U.S. marker

Name Gervasi, Anthony
Burial location Sec. S, vet. plot, grave 503
Division 5A
Born Aug. 22, 1893
Rank Private
Unit Co. C, 131 Engineers; WWI
Died Aug. 6, 1956 aged 62
Type of tombstone U.S. marker

Name Getty, Clyde S.
Burial location Sec. S, vet. plot, grave 594
Division 5B
Unit WWI
Died Feb. 6, 1958
Type of tombstone U.S. marker

Name Gibbs, Moses, Jr.
Burial location Sec. S, vet. plot, grave 353
Division 5A
Born Nov. 20, 1912 Selma, AL
Enlisted Dec. 4, 1942 Camp Dodge, Iowa
Rank Private
Unit Post Detachment Field Artillery, Ft. Bragg, NC; WWII
Discharged Nov. 9, 1944 Ft. Leavenworth, Kansas
Died July 24, 1953 at Bath, NY aged 39
Type of tombstone U.S. marker

Name Gibbs, T. Edward
Burial location Sec. S, vet. plot, grave 1291
Division 5C
Born June 26, 1914
Rank S/Sgt.
Unit 1533 Engrs. Dump Truck; WWII
Died Apr. 28, 1967 aged 52
Type of tombstone U.S. marker

Name Gibbs, Warren A.
Burial location Sec. S, vet. plot, grave 1040
Division 5C
Born Feb. 18, 1896
Rank Pvt.
Unit Co. B, 346 Infantry; WWI
Died Nov. 30, 1963 aged 67
Type of tombstone U.S. marker

Name Gibson, Bertan W.
Burial location Sec. S, vet. plot, grave 1048
Division 5C
Born Feb. 19, 1888
Rank PFC
Unit 327 Infantry; WWI
Died Jan. 26, 1964 aged 75
Type of tombstone U.S. marker

Name Gibson, Charlie
Burial location Sec. S, vet. plot, grave 1195
Division 5C
Born Sept. 15, 1891
Rank Pvt.
Unit Co. A, 343 Serv. Bn.; WWI
Died Oct. 24, 1965 aged 74
Type of tombstone U.S. marker

Name Gibson, Roscoe C. E.
Burial location Sec. S, vet. plot, grave 657
Division 5B
Born Apr. 15, 1912
Rank T/5
Unit 1364 Engr. Dump Truck Co.; WWII
Died Jan. 12, 1959 aged 46
Type of tombstone U.S. marker

Name Gibson, Russell S.
Burial location Sec. S, vet. plot, grave 247
Division 5
Born Sept. 23, 1891 Ashawa, Canada
Enlisted Dec. 15, 1917 Ft. Slocum, NY
Rank Private
Unit 52nd Aero Squadron, A.S.A.; WWI
Discharged Jan. 25, 1919 Garden City, L.I., NY
Died Oct. 12, 1950 at Rochester, NY aged 59
Type of tombstone U.S. marker

Name Gibson, William Armstrong
Burial location Sec. S, vet. plot, grave 246
Division 5
Born May 18, 1896 Lakeville, NY
Enlisted Sept. 29, 1917 Rochester, NY
Rank Private
Unit Detach., 64th Infantry, 7th Division; WWI
Discharged June 25, 1919 Camp Upton, NY
Died Oct. 5, 1950 at Rochester, NY aged 54
Type of tombstone U.S. marker

Name Gilbert, Denzel J.
Burial location Sec. S, vet. plot, grave 1094
Division 5C
Born May 12, 1922
Rank PFC
Unit 264 Med. Bn.
Died July 15, 1964 aged 42
Type of tombstone U.S. marker

Name Giles, Alphonso
Burial location Sec. S, vet. plot, grave 949
Division 5C
Born Aug. 27, 1895
Rank Pvt.
Unit Co. B, 348 Labor Bn.; WWI
Died Jan. 3, 1963 aged 66
Type of tombstone U.S. marker

Name Giles, Edward G.
Burial location Sec. S, vet. plot, grave 1317
Division 5D
Born Aug. 25, 1889
Rank Pvt.
Unit 306 Co., 3 Motor Trans. Corps.; WWI
Died Oct. 29, 1967 aged 78
Type of tombstone U.S. marker

Name Gillette, Leslie Edwin
Burial location Sec. S, vet. plot, grave 837
Division 5B
Born Sept. 20, 1929
Rank Airman App.
Unit U.S. Navy; peace time, 1951
Died May 23, 1961 aged 31
Type of tombstone U.S. marker

Name Gillman, Clare Edwin
Burial location Sec. S, vet. plot, grave 253
Division 5A
Born Apr. 13, 1909 Clarendon, NY
Enlisted Apr. 13, 1944 Buffalo, NY
Rank PFC
Unit U.S.M.C.R.; WWII
Discharged Oct. 25, 1945 Naval Training Center, Baibridge, MD
Died Dec. 13, 1950 at Chili, NY aged 41
Type of tombstone U.S. marker

Name Gilmore, Janis W., Jr.
Burial location Sec. S, vet. plot, grave 830
Division 5B
Born March 24, 1931
Rank Cpl.
Unit U.S. Army; Korean War
Died June 10, 1961 aged 30
Type of tombstone U.S. marker

Name Ginsberg, Sol N.
Burial location Sec. S, Jewish Vet. plot, grave 1784
Division 20/3
Born May 26, 1909
Rank PFC
Unit U.S.M.C.
Died Dec. 13, 1974 aged 65
Type of tombstone U.S. marker

Name Givens, Macon, Jr.
Burial location Sec. S, vet. plot, grave 542
Division 5B
Born Aug. 30, 1920
Rank PFC
Unit Co. F, 369 Infantry; WWII
Died March 20, 1957 aged 36
Type of tombstone U.S. marker

Name Glasser, Harry E.
Burial location Sec. S, Cremation lot, row B, grave 28
Division 5
Born Apr. 6, 1906
Rank GM 1/c
Unit U.S.N.R.; WWII
Died June 10, 1971 aged 65
Type of tombstone U.S. marker

Name Glende, August B.
Burial location Sec. S, vet. plot, grave 645
Division 5B
Born Dec. 6, 1886
Rank PFC
Unit 266 M.P. Co.; WWI
Died Nov. 27, 1958 aged 71
Type of tombstone U.S. marker

Name Glende, Roy A.
Burial location Sec. S, vet. plot, grave 736
Division 5B
Born Sept. 19, 1904
Rank PFC
Unit 683 Engineers; WWII
Died Apr. 6, 1960 aged 56
Type of tombstone U.S. marker

Name Glenn, Joseph
Burial location Sec. S, vet. plot, grave 288
Division 5A
Born Oct. 11, 1877 Philadelphia, PA
Enlisted May 11, 1898 Prynmarr, PA
Rank Private
Unit 6th Pennsylvania Infantry; Spanish-American War
Discharged Oct. 17, 1898 Doylestown, PA
Died Nov. 6, 1951 at Rochester, NY aged 74
Type of tombstone U.S. marker

Name Glovastke, Albert W.
Burial location Sec. S, vet. plot, grave 382
Division 5A
Born July 22, 1896 Rochester, NY
Enlisted Aug. 26, 1918 Rochester, NY
Rank PFC
Unit Co. A, 63rd Depot Service Co.; WWI
Discharged July 17, 1919 Camp Upton, NY
Died May 5, 1954 at Rochester, NY aged 57
Type of tombstone U.S. marker

Name Godar, Andrew
Burial location Sec. S, vet. plot, grave 1330
Division 5D
Born June 24, 1885
Rank Sgt.
Unit Supply Det.; WWI
Died Feb. 20, 1968 aged 82
Type of tombstone U.S. marker

Name Godfrey, Philip Eldon
Burial location Sec. S, vet. plot, grave 48
Division 5
Born May 26, 1896 Rochester, NY
Enlisted March 23, 1918 Rochester, NY
Rank Private
Unit Co. A, 304th Ammunition; WWI
Discharged June 5, 1919 Gen. Hosp. 38, Eastview, NY
Died May 1, 1946 at Canada aged 49
Type of tombstone U.S. marker

Name Goetz, Micahel A.
Burial location Sec. S, vet. plot, grave 780
Division 5B
Born Apr. 7, 1893
Rank Cook
Unit Btry. C, 309 Field Arty.; WWI
Died Oct. 2, 1960 aged 67
Type of tombstone U.S. marker

Name Goetzman, Arthur G.
Burial location Sec. S, vet. plot, grave 1334
Division 5D
Born Apr. 10, 1889
Rank Pvt.
Unit Co. F, 151 Depot Brigade; WWI
Died March 1, 1968 aged 78
Type of tombstone U.S. marker

Name Goll, Howard William
Burial location Sec. S, vet. plot, grave 281
Division 5A
Born June 17, 1900 Pittsburgh, PA
Enlisted Oct. 7, 1942 Ft. Jay, NY
Rank 2nd Lieutenant
Unit 271 AAF Base Unit, U.S. Air Corps; WWII
Discharged Feb. 14, 1945 Fitzsimons Gen. Hosp., Denver, CO
Died Sept. 16, 1951 at Rochester, NY aged 51
Type of tombstone U.S. marker

Name Gommenger, John F.
Burial location Sec. S, vet. plot, grave 152
Division 5
Born July 4, 1873 Rochester, NY
Enlisted Apr. 11, 1918 Deluth, Minn.
Rank Private
Unit 70th Coast Artillery; WWI
Discharged Apr. 19, 1919
Died Oct. 29, 1948 at Iola Sanitorium aged 75
Type of tombstone U.S. marker

Name Goodman, Abraham
Burial location Sec. S, Jewish Vet. plot, grave 634
Division 5-B
Born Jan. 31, 1907
Rank Boatswain Mate 2/C
Unit U.S.N.; WWII
Died Nov. 25, 1965 aged 58

Name Goodman, Lawrence
Burial location Sec. S, Jewish Vet. plot, grave 635
Division 5-B
Born May 1, 1904
Rank S/Sgt.
Unit 912 Sig. Co., 27 Air Depot; WWII
Died Nov. 17, 1967 aged 63
Type of tombstone U.S. marker

Name Goodman, Richard L.
Burial location Sec. S, vet. plot, grave 259
Division 5A
Born Aug. 2, 1918 Rochester, NY
Enlisted Dec. 1, 1942 Rochester, NY
Rank Private
Unit Det., 1452nd Qtm. Co., Avn. (S); WWII
Discharged July 30, 1943 Miami Beach, FL
Died March 16, 1951 at Buffalo, NY aged 38
Type of tombstone U.S. marker

Name Gookins, James H.
Burial location Sec. S, vet. plot, grave 1313
Division 5D
Born June 22, 1912
Rank T/5
Unit 1225 SCU Hdqs. Det.; WWII
Died Sept. 24, 1967 aged 55
Type of tombstone U.S. marker

Name Gordon, Bennie A.
Burial location Sec. S, vet. plot, grave 961
Division 5C
Born Oct. 16, 1887
Rank Chief Mec.
Unit Btry. D, 309 F A; WWI
Died March 11, 1963 aged 75
Type of tombstone U.S. marker

Name Gorham, Leslie Kenneth
Burial location Sec. S, vet. plot, grave 472
Division 5A
Born Feb. 26, 1898 Medina, NY
Enlisted Apr. 18, 1918 Camp Crane, PA
Rank Private
Unit Mobile Operating Unit No. 1; WWI
Discharged May 22, 1919
Died Feb. 16, 1956 at Rochester, NY aged 57
Type of tombstone U.S. marker

Name Gorton, Howard B.
Burial location Sec. S, vet. plot, grave 702
Division 5B
Born Feb. 1, 1897
Rank Pvt.
Unit Btry. E, 13 Regt. F.A.R.D.; WWI
Died Sept. 5, 1959 aged 62
Type of tombstone U.S. marker

Name Gorzynski, Paul
Burial location Sec. S, vet. plot, grave 847
Division 5B
Born May 2, 1900
Rank Chief Commissaryman
Unit U.S. Navy; WWI, WWII and Korean War
Died Sept. 12, 1961 aged 61
Type of tombstone U.S. marker

Name Gosnell, John W.
Burial location Sec. S, vet. plot, grave 271
Division 5A
Born Nov. 6, 1894 Rochester, NY
Enlisted Sept. 3, 1918 Rochester, NY
Rank Private
Unit Receiving Detachment, Depot Brigade; WWI
Discharged Dec. 13, 1918 Camp Dix, NJ
Died June 17, 1951 at Rochester, NY aged 56
Type of tombstone U.S. marker

Name Gossage, Gordon John
Burial location Sec. S, vet. plot, grave 713
Division 5B
Born Feb. 6, 1917
Rank Seaman 1/c
Unit U.S.N.R.; WWII
Died Oct. 20, 1959 aged 42
Type of tombstone U.S. marker

Name Gossley, William J.
Burial location Sec. S, vet. plot, grave 130
Division 5
Born March 1, 1891 Richford, VT
Enlisted July 10, 1917 Ft. Ethan Allen, VT
Rank Private
Unit Co. B, 103rd Inf, 62nd Co., 16th Bn.; WWI
Discharged Jan. 24, 1919 Camp Dix, NJ
Died June 27, 1948 at Rochester, NY aged 57
Type of tombstone U.S. marker

Name Gouch, Howard
Burial location Sec. S, vet. plot, grave 1433
Division 5D
Born Sept. 18, 1921
Rank T/4
Unit 585 Ordn. Ammo Co.; WWII
Died July 24, 1970 aged 48
Type of tombstone U.S. marker

Name Gould, Charles Louis
Burial location Sec. S, vet. plot, grave 98
Division 5
Born Sept. 21, 1907 Buffalo, NY
Enlisted Aug. 24, 1942 Rochester, NY
Rank Sergeant
Unit Air Corps; WWII
Discharged Oct. 9, 1945 Fort Dix, NJ
Died Dec. 14, 1947 at Genesee Hospital aged 40
Type of tombstone U.S. marker

Name Gould, George H.
Burial location Sec. S, vet. plot, grave 892
Division 5B
Born Oct. 1, 1896
Rank Seaman
Unit U.S.N.R.F.; WWI
Died Aug. 13, 1966 aged 69
Type of tombstone U.S. marker

Name Goulder, George Edgar
Burial location Sec. S, vet. plot, grave 452
Division 5A
Born Oct. 3, 1891 Sheffield, England
Enlisted Spencerport, NY
Rank Private
Unit Co. M, 306th Inf., 77th Div.; WWI
Discharged May 9, 1919 Camp Upton, NY
Died Sept. 28, 1955 at Rochester, NY aged 63
Type of tombstone U.S. marker

Name Gowin, Gerald N.
Burial location Sec. S, vet. plot, grave 769
Division 5B
Born July 31, 1921
Rank PFC.
Unit 48th Field Hospital; WWII
Died July 27, 1960 aged 39
Type of tombstone U.S. marker

Name Grabowski, Edmund E.
Burial location Sec. S, vet. plot, grave 945
Division 5C
Born Feb. 8, 1918
Rank Cpl.
Unit Co. E, 10 Inf. Regt., 5th Div.
Died Dec. 26, 1962 aged 44
Type of tombstone U.S. marker

Name Graeff, Charles Francis
Burial location Sec. S, vet. plot, grave 221
Division 5
Born March 25, 1894 So. Boston, Mass.
Enlisted July 24, 1918 Concord, NH
Rank Private
Unit 8th Co., 2nd Bn., 151st Depot Brigade; WWI
Discharged Dec. 11, 1918 Camp Devens, Mass.
Died Feb. 9, 1950 at Rochester, NY aged 55
Type of tombstone U.S. marker

Name Graham, William
Burial location Sec. S, vet. plot, grave 73
Division 5
Born Sept. 19, 1893 Rochester, NY
Enlisted July 11, 1917 Camp Syracuse, NY
Rank Private
Unit Co. F, 23rd Infantry Regt., 2nd Infantry Div.; WWI
Discharged Aug. 12, 1919 Camp Upton, NY
Died Apr. 3, 1947 at Rochester, NY aged 53
Type of tombstone U.S. marker

Name Granger, Edward A.
Burial location Sec. S, vet. plot, grave 576
Division 5B
Unit WWI
Died Dec. 2, 1957
Type of tombstone U.S. marker

Name Granger, Stanley N.
Burial location Sec. S, vet. plot, grave 1426
Division 5D
Born Aug. 18, 1914
Rank M/Sgt.
Unit Air Force; WWII, 1951
Died May 14, 1970 aged 55
Type of tombstone U.S. marker

Name Graumenz, Arthur Gustave
Burial location Sec. S, vet. plot, grave 233
Division 5
Born Oct. 28, 1898 Rochester, NY
Enlisted Apr. 20, 1919 Buffalo, NY
Rank Fireman 3/cl.
Unit U.S. Navy; peace time
Discharged July 15, 1919 Naval Hosp., Great Lakes, IL
Died May 16, 1950 at Rochester, NY aged 51
Type of tombstone U.S. marker

Name Gravely, James J.
Burial location Sec. S, vet. plot, grave 1290
Division 5C
Born Dec. 26, 1924
Rank Pvt.
Unit 3033 QM Bakery Co.; WWII
Died Apr. 24, 1967 aged 43
Type of tombstone U.S. marker

Name Greeley, Charles S.
Burial location Sec. S, vet. plot, grave 1523
Division 5D
Born July 12, 1919
Rank PFC
Unit 130 Railroad Work Shop
Died Nov. 6, 1971 aged 52
Type of tombstone U.S. marker

Name Greeley, George F.
Burial location Sec. S, vet. plot, grave 788
Division 5B
Born Dec. 28, 1889
Rank Sgt.
Unit 8 Co., Portland CAC; WWI
Died Oct. 19, 1960 aged 70
Type of tombstone U.S. marker

Name Green, Albert E.
Burial location Sec. S, vet. plot, grave 1536
Division 5D
Born March 21, 1932
Rank Airman 3/c
Unit 407 Supply Sqdn., AAF; Korean War
Died Jan. 7, 1972 aged 39
Type of tombstone U.S. marker

Name Green, Henry
Burial location Sec. S, vet. plot, grave 687
Division 5B
Born Sept. 13, 1892
Rank Pvt.
Unit Co. C, 604 Engineers; WWI
Died June 10, 1959 aged 66
Type of tombstone U.S. marker

Name Green, John C.
Burial location Sec. S, vet. plot, grave 791
Division 5B
Born Nov. 22, 1893
Rank Pvt.
Unit Co. I, 348 Inf.; WWI
Died Nov. 14, 1960 aged 66
Type of tombstone U.S. marker

Name Green, Kinnis
Burial location Sec. S, vet. plot, grave 1394
Division 5D
Born Nov. 19, 1929
Rank PFC
Unit Co. B, 35 Engr. Combat Bn.; Korean War
Died July 12, 1969 aged 39
Type of tombstone U.S. marker

Name Green, Ronald Orval
Burial location Sec. S, vet. plot, grave 610
Division 5B
Born Apr. 19, 1936
Rank Airman 3/c
Unit Air Force; peace time
Died July 6, 1958 aged 22
Type of tombstone U.S. marker

Name Green, Willie
Burial location Sec. S, vet. plot, grave 982
Division 5C
Born Aug. 1, 1922
Rank Pvt.
Unit 1447 S.C.U. Student; WWII
Died June 23, 1963 aged 40
Type of tombstone U.S. marker

Name Greer, Julius
Burial location Sec. S, vet. plot, grave 1478
Division 5D
Born Aug. 26, 1912
Rank Pvt.
Unit 1447 S.C.U.
Died March 21, 1971 aged 58
Type of tombstone U.S. marker

Name Greer, Napolean
Burial location Sec. S, vet. plot, grave 766
Division 5B
Born Sept. 12, 1926
Rank Fireman 1/c
Unit U.S. Navy; WWII
Died Oct. 22, 1966 aged 40
Type of tombstone U.S. marker

Name Gresens, Arthur A.
Burial location Sec. S, vet. plot, grave 26
Division 5
Born Feb. 19, 1896 Rochester, NY
Enlisted Apr. 20, 1917 Rochester, NY
Rank Corporal
Unit Co. E, Ammunition Train, 5th Division; WWI
Discharged June 6, 1919 Newport News, VA
Died Sept. 16, 1945 at Batavia, NY aged 48
Type of tombstone U.S. marker

Name Griffin, Ernest H.
Burial location Sec. S, vet. plot, grave 1512
Division 5D
Born June 3, 1896
Rank Pvt.
Unit 2 Det., 154 D. B.; WWI
Died Sept. 24, 1971 aged 75
Type of tombstone U.S. marker

Name Griffin, George D.
Burial location Sec. S, vet. plot, grave 62
Division 5
Born Oct. 25, 1872 Rochester, NY
Enlisted July 25, 1896 Rochester, NY
Rank Sergeant
Unit 48th Company, Coast Artillery
Discharged Oct. 21, 1922 Ft. Hancock, NJ
Died Nov. 19, 1946 at Rochester, NY aged 74
Type of tombstone U.S. marker
Notes 24 years of service

Name Griffin, Leon Robert
Burial location Sec. S, vet. plot, grave 1309
Division 5D
Born July 3, 1920
Rank PFC
Unit 429 Sig. Construction Bn.; WWII
Died Aug. 15, 1967 aged 47
Type of tombstone U.S. marker

Name Griswold, George G.
Burial location Sec. S, vet. plot, grave 716
Division 5B
Born Apr. 21, 1892
Rank Cpl.
Unit U.S.M.C.; WWI
Died Nov. 18, 1959 aged 67
Type of tombstone U.S. marker

Name Groat, Erwin W.
Burial location Sec. S, vet. plot, grave 998
Division 5C
Born June 23, 1929
Rank Sgt. 1/c
Unit Regular Army
Died Sept. 8, 1963 aged 34
Type of tombstone U.S. marker

Name Gross, Wilmon
Burial location Sec. S, vet. plot, grave 1205
Division 5C
Born Nov. 10, 1935
Rank PFC
Unit A.U.S. Artillery; Korean War
Died Nov. 28, 1965 aged 30
Type of tombstone U.S. marker

Name Grove, Fuller L.
Burial location Sec. S, vet. plot, grave 1531
Division 5D
Born Aug. 10, 1896
Rank Pvt.
Unit So. G, 2 Infantry
Died Dec. 12, 1971 aged 75
Type of tombstone U.S. marker

Name Gulick, Earl C.
Burial location Sec. S, vet. plot, grave 1559
Division 5D
Born Feb. 8, 1901
Unit U.S. Navy; WWII
Died May 14, 1972 aged 71
Type of tombstone U.S. marker

Name Gundell, George W.
Burial location Sec. S, Cremation lot, row A, grave 5
Division 5
Born Aug. 9, 1918
Rank 1st Sgt.
Unit U.S. Army
Died July 5, 1975 aged 57
Type of tombstone U.S. marker

Name Gunn, Donald M.
Burial location Sec. S, vet. plot, grave 1165
Division 5C
Born March 26, 1911
Rank T 15
Unit Co. B, 1903 Engineer Aviation Bn.
Died June 8, 1965 aged 54
Type of tombstone U.S. marker

Name Gunther, Arthur W.
Burial location Sec. S, vet. plot, grave 1459
Division 5D
Born Dec. 9, 1904
Rank Pvt.
Unit Co. A, 353 Infantry; WWII
Died Dec. 12, 1970 aged 66
Type of tombstone U.S. marker

Name Gurgel, Frank
Burial location Sec. S, vet. plot, grave 140
Division 5
Born Dec. 16, 1896 Rochester, NY
Enlisted Aug. 7, 1918 Rochester, NY
Rank Private
Unit Co. B, Development Bn.; WWI
Discharged Nov. 9, 1918 Camp McClellan, AL
Died Sept. 15, 1948 at Iola Sanitorium aged 51
Type of tombstone U.S. marker

Name Gurgel, William F.
Burial location Sec. S, vet. plot, grave 1283
Division 5C
Born Sept. 8, 1934
Rank Pvt.
Unit Army A.U.S.
Died March 5, 1967 aged 32
Type of tombstone U.S. marker

Name Gustafson, Albert G.
Burial location Sec. S, vet. plot, grave 1341
Division 5D
Born Nov. 18, 1890
Rank 1/Sgt.
Unit Supply Co., 302 F.A.; WWI
Died Apr. 11, 1968 aged 77
Type of tombstone U.S. marker

Name Gustavsson, Frank M.
Burial location Sec. S, vet. plot, grave 931
Division 5B
Born Apr. 12, 1901
Rank Pvt.
Unit Enlisted Reserve Corps; WWII
Died Oct. 3, 1962 aged 61
Type of tombstone U.S. marker

Name Gutzmer, William C.
Burial location Sec. S, vet. plot, grave 321
Division 5A
Born July 26, 1892 Rochester, NY
Enlisted Nov. 22, 1917 Rochester, NY
Rank PFC
Unit 81st Co., Transportation Corps; WWI
Discharged Apr. 5, 1919 Camp Upton, NY
Died Sept. 4, 1952 at Rochester, NY aged 60
Type of tombstone U.S. marker

Name Gwardyak, Eugene T.
Burial location Sec. S, vet. plot, grave 1487
Division 5D
Born Feb. 8, 1921
Rank PFC
Unit Armored Div.
Died June 7, 1971 aged 50
Type of tombstone U.S. marker

Name Habros, Frank
Burial location Sec. S, vet. plot, grave 363
Division 5A
Born March 19, 1889 Mylinki, Poland
Enlisted May 6, 1920 Camp Dix, NJ
Rank PFC
Unit Co. K, 23rd Infantry; peace time
Discharged May 5, 1923 Ft. Sam Houston, TX
Died Nov. 8, 1953 at Rochester, NY aged 64
Type of tombstone U.S. marker

Name Hackett, Parley D.
Burial location Sec. S, vet. plot, grave 1373
Division 5D
Born May 17, 1917
Rank Pvt.
Unit 840 Ord. Depot Co.; WWII
Died Dec. 13, 1968 aged 51
Type of tombstone U.S. marker

Name Hage, Robert W.
Burial location Sec. S, vet. plot, grave 1575
Division 5D
Born June 22, 1922
Rank PFC
Unit 401 Serv. Sqdn.; WWII
Died Aug. 14, 1972 aged 50
Type of tombstone U.S. marker

Name Hahnel, Alfred M.
Burial location Sec. S, vet. plot, grave 45
Division 5
Born Jan. 21, 1896 Rochester, NY
Enlisted Sept. 26, 1917 Rochester, NY
Rank Corporal
Unit Co. B, 307th Ammunition Train, 82nd Division; WWI
Discharged May 22, 1919 Camp Upton, NY
Died Apr. 15, 1946 at Rochester, NY aged 50
Type of tombstone U.S. marker

Name Haight, Charles F.
Burial location Sec. S, vet. plot, grave 1297
Division 5C
Born March 16, 1893
Rank PFC
Unit 684 Motor Trans.; WWI
Died May 16, 1967 aged 74
Type of tombstone U.S. marker

Name Haines, Gerald F.
Burial location Sec. S, vet. plot, grave 898
Division 5B
Born Oct. 16, 1886
Rank Cpl.
Unit 3 Co. Portland C.A. Corps.; peace time, 1917
Died March 31, 1962 aged 75
Type of tombstone U.S. marker

Name Hair, John D.
Burial location Sec. S, vet. plot, grave 1574
Division 5D
Born Aug. 10, 1934
Rank PFC
Unit Co. D, 47 Inf. Regt.; Korean War
Died Aug. 7, 1972 aged 37
Type of tombstone U.S. marker

Name Hale, Frank J.
Burial location Sec. S, vet. plot, grave 552
Division 5B
Unit WWI
Died June 11, 1957
Type of tombstone U.S. marker

Name Hall, Albert W.
Burial location Sec. S, vet. plot, grave 116
Division 5
Born March 1, 1910 Rochester, NY
Enlisted Nov. 1942 Rochester, NY
Rank Corporal
Unit Co. M, 359th Inf. Regt., 90 Inf. Div., 3 & 1 Armies; WWII
Discharged killed in action
Died June 14, 1944 at France aged 34
Interment May 19, 1948
Type of tombstone U.S. marker

Name Hall, David M.
Burial location Sec. S, vet. plot, grave 307
Division 5A
Born Sept. 29, 1915 Rochester, NY
Enlisted Feb. 23, 1943 Ft. Niagara, NY
Rank T/4
Unit Co. C, 1878 Engineers Aviation Bn.; WWII
Discharged Jan. 2, 1946 Camp Atterbury, IN
Died Aug. 8, 1952 at Rochester, NY aged 36
Type of tombstone U.S. marker

Name Hall, George W.
Burial location Sec. S, vet. plot, grave 380
Division 5A
Born Sept. 14, 1887 Rochester, NY
Enlisted Jan. 2, 1918 Rochester, NY
Rank Private
Unit Co. 18, 5th Training Bn., 153rd Depot Brigade; WWI
Discharged Feb. 6, 1918 Camp Dix, NJ
Died May 1, 1954 at Rochester, NY aged 66
Type of tombstone U.S. marker

Name Hall, Henry E.
Burial location Sec. S, vet. plot, grave 818
Division 5B
Born Jan. 31, 1909
Rank Pvt.
Unit Hdq., 3 Bn., 372 inf.; WWII
Died March 30, 1961 aged 52
Type of tombstone U.S. marker

Name Hall, John J.
Burial location Sec. S, vet. plot, grave 1298
Division 5C
Born Aug. 12, 1893
Rank PFC
Unit 73 Regt. U.S.A.; WWI
Died May 22, 1967 aged 73
Type of tombstone U.S. marker

Name Hall, Ronald H.
Burial location Sec. S, vet. plot, grave 1163
Division 5C
Born Oct. 25, 1910
Rank Pvt.
Unit Co. D, 61 Bn., 13 Tng. Regt.; WWII
Died May 23, 1965 aged 55
Type of tombstone U.S. marker

Name Hall, Stephen George, Jr.
Burial location Sec. S, vet. plot, grave 294
Division 5A
Born June 18, 1922 Rochester, NY
Enlisted Aug. 14, 1942 Buffalo, NY
Rank M. M. 1/c (T)
Unit U.S. Naval Reserve; WWII
Discharged Jan. 17, 1946 Lido Beach, NY
Died Dec. 24, 1951 at Lackawanna, PA aged 29
Type of tombstone U.S. marker

Name Hallauer, Richard E.
Burial location Sec. S, vet. plot, grave 849
Division 5B
Born Jan. 15, 1917
Rank T/4
Unit 597 Eng. Light. Eqt. Co.; WWII
Died Oct. 1, 1961 aged 44
Type of tombstone U.S. marker

Name Hallett, George W.
Burial location Sec. S, vet. plot, grave 1261
Division 5C
Born May 1, 1913
Rank PFC
Unit 1206 S C U Prisoner of War Camp; WWII
Died Dec. 30, 1966 aged 53
Type of tombstone U.S. marker

Name Hamilton, Blaine E.
Burial location Sec. S, vet. plot, grave 703
Division 5B
Born July 17, 1922
Rank PFC
Unit Co. A, 337 Inf., 95 Div.; WWII
Died Sept. 5, 1959 aged 37
Type of tombstone U.S. marker

Name Hamm, Erwin G.
Burial location Sec. S, vet. plot, grave 1053
Division 5C
Born Apr. 12, 1918
Rank PFC
Unit 671 Medical Collecting Co.; WWII
Died Feb. 16, 1964 aged 45 yrs.
Type of tombstone U.S. marker

Name Hammond, Renald L.
Burial location Sec. S, vet. plot, grave 1425
Division 5D
Born Aug. 4, 1912
Rank T/4
Unit 783 Engineers; WWII
Died July 9, 1970 aged 57
Type of tombstone U.S. marker

Name Hamsund, Earl
Burial location Sec. S, vet. plot, grave 1319
Division 5D
Born May 22, 1904
Rank Sgt.
Unit 381 Service Sqd.; WWII
Died Nov. 15, 1967 aged 63
Type of tombstone U.S. marker

Name Hancock, Allen J.
Burial location Sec. S, vet. plot, grave 143
Division 5
Born Dec. 21, 1913 Rochester, NY
Enlisted Jan. 1944 Rochester, NY
Rank Private
Unit 45 Infantry Division Cannon Co., 179th Infantry; WWII
Discharged killed in action
Died Dec. 8, 1943 at Italy aged 29
Interment Sat., Sept. 25, 1948
Type of tombstone U.S. marker
Notes Body returned from overseas

Name Handy, Hawley C.
Burial location Sec. S, vet. plot, grave 164
Division 5
Born Dec. 22, 1882 Rochester, NY
Enlisted May 20, 1919 Niagara Falls, NY
Rank PFC
Unit Co. 28, Railroad Transportation Corps; WWI
Discharged July 17, 1919 Camp Upton, NY
Died Feb. 25, 1949 at Veterans Facility, Batavia, NY aged 66
Type of tombstone U.S. marker

Name Hane, John Emerson, Sr.
Burial location Sec. S, vet. plot, grave 577
Division 5B
Unit WWI
Died Dec. 10, 1957
Type of tombstone U.S. marker

Name Harden, William Clarence
Burial location Sec. S, vet. plot, grave 515
Division 5A
Born Dec. 3, 1896
Rank PFC
Unit 414 Flying Sq., Air Corps; WWI
Died Oct. 5, 1956 aged 59
Type of tombstone U.S. marker

Name Hargrove, Philester
Burial location Sec. S, vet. plot, grave 1455
Division 5D
Born Sept. 8, 1922
Rank PFC
Unit Quartermaster Corp.; WWII
Died Nov. 17, 1970 aged 48
Type of tombstone U.S. marker

Name Harkins, Neil Albert
Burial location Sec. S, vet. plot, grave 1345
Division 5D
Born May 8, 1903
Rank Pvt.
Unit 932 A.A. Guard Sqdn.; WWII
Died May 8, 1968 aged 65
Type of tombstone U.S. marker

Name Harmon, Lawrence William
Burial location Sec. S, vet. plot, grave 59
Division 5
Born Feb. 22, 1892 Rochester, NY
Enlisted June 23, 1916 Rochester, NY
Rank 2nd Lieutenant
Unit U.S. Army Infantry; WWI
Discharged Apr. 30, 1919 U.S.A. Gen. Hosp. #38, East View, NY
Died Oct. 2, 1946 at Rochester, NY aged 54
Type of tombstone U.S. marker

Name Harmon, Lewlyen W.
Burial location Sec. S, vet. plot, grave 688
Division 5B
Born June 8, 1918
Rank Pvt.
Unit 41 Engr. G.S. Regt.; WWII
Died June 13, 1959 aged 41
Type of tombstone U.S. marker

Name Harper, Dalton P.
Burial location Sec. S, vet. plot, grave 36
Division 5
Born July 15, 1901 Young County, Texas
Enlisted Oct. 21, 1919 Ft. Sill, OK
Rank Private
Unit Co. C, 18th Inf. Regt., 1st Inf. Div.; peace time
Discharged Nov. 22, 1922 Ft. Slocum, NY
Died Nov. 6, 1945 at Rochester, NY aged 44
Type of tombstone U.S. marker
Notes Served as Dalton P. Harper, but lived, married and died as James P. Conroy.

Name Harris, James W.
Burial location Sec. S, vet. plot, grave 1116
Division 5C
Born May 17, 1890
Rank Cpl.
Unit 9 Cavalry
Died Sept. 16, 1964 aged 74
Type of tombstone flat granite - U.S. marker

Name Harris, Jessie
Burial location Sec. S, vet. plot, grave 1506
Division 5D
Born March 30, 1912
Rank Pvt.
Unit 4124 QM Corps; WWII
Died July 30, 1971 aged 59
Type of tombstone U.S. marker

Name Harris, John B.
Burial location Sec. S, vet. plot, grave 238
Division 5
Born Jan. 5, 1896 Sparta, GA
Enlisted Feb. 25, 1918 Marietta, GA
Rank PFC
Unit Btry. E, 92nd Division, 350 Field Artillery Bn.; WWI
Discharged March 18, 1919 Camp Gordon, GA
Died June 17, 1950 at Buffalo, NY aged 54
Type of tombstone U.S. marker

Name Harris, Raymond Paul
Burial location Sec. S, vet. plot, grave 987
Division 5C
Born Nov. 30, 1912
Rank Lt. J.G.
Unit U.S.N.R.; WWII
Died May 31, 1963 aged 50
Type of tombstone U.S. marker

Name Harrison, Jack D.
Burial location Sec. S, vet. plot, grave 1238
Division 5C
Born Dec. 9, 1920
Rank Pvt.
Unit Hdqs., 2 Bn., 349 Inf., 88 Div.; WWII
Died Apr. 8, 1966 aged 45
Type of tombstone U.S. marker

Name Hartleben, Louis
Burial location Sec. S, vet. plot, grave 863
Division 5B
Born Apr. 1, 1897
Rank Pvt.
Unit Co. 45, Tr. Bn., 153 D. B.; WWI
Died Dec. 15, 1961 aged 64
Type of tombstone U.S. marker

Name Hartman, Sylvester F.
Burial location Sec. S, vet. plot, grave 239
Division 5
Born Apr. 12, 1896 Gates, NY
Enlisted Nov. 21, 1917 Brockport, NY
Rank Sergeant
Unit Utilities Detachment, QMC; WWI
Discharged March 15, 1919 Camp A. A. Humphrey's, VA
Died June 27, 1950 at Rochester, NY aged 54
Type of tombstone U.S. marker

Name Harvey, Albert E.
Burial location Sec. S, vet. plot, grave 1494
Division 5D
Born June 21, 1919
Rank Pvt.
Unit Co. F, 351 Inf.
Died July 3, 1971 aged 52
Type of tombstone U.S. marker

Name Hastings, Lawrence E.
Burial location Sec. S, vet. plot, grave 1004
Division 5C
Born June 10, 1907
Rank T/4
Unit Hdq. Det. DNL SCU 1434 PWC; WWII
Died Sept. 19, 1963 aged 56 yrs.
Type of tombstone U.S. marker

Name Hatfield, Jimmy P.
Burial location Sec. S, Cremation lot, row D, grave 1
Division 5
Born Aug. 27, 1937
Rank Airman 2/c
Unit 1611 Air Base Group; peace time
Died Sept. 27, 1969 aged 32
Type of tombstone U.S. marker

Name Hawkins, Frederick S.
Burial location Sec. S, vet. plot, grave 1336
Division 5D
Born Apr. 3, 1895
Rank Cpl.
Unit Co. L, 328 Inf. Regt.; WWI
Died March 21, 1968 aged 72
Type of tombstone U.S. marker

Name Hawley, Walter F.
Burial location Sec. S, vet. plot, grave 1188
Division 5C
Born Aug. 21, 1894
Rank Pvt.
Unit Hdqs., 1st Troop Bn., 157 D.B.; WWI
Died Sept. 13, 1965 aged 71
Type of tombstone U.S. marker

Name Hazzard, Arthur
Burial location Sec. S, vet. plot, grave 497
Division 5A
Born Nov. 15, 1920
Rank PFC
Unit 410th Bombarment Sqn.; 94 Bomb Group, AAF; WWII
Died July 22, 1956 aged 35
Type of tombstone U.S. marker

Name Head, Willie W.
Burial location Sec. S, vet. plot, grave 626
Division 5B
Born Apr. 15, 1916
Rank Pvt.
Unit Co. K, Spec. SCU 3403; WWII
Died Nov. 3, 1958 aged 42
Type of tombstone U.S. marker

Name Heckler, William F.
Burial location Sec. S, vet. plot, grave 500
Division 5A
Born Nov. 14, 1899
Rank Private
Unit Co. B, 4th Military Police; WWI
Died July 29, 1956 aged 56
Type of tombstone U.S. marker

Name Heckner, Wilbur George
Burial location Sec. S, vet. plot, grave 37
Division 5
Born Apr. 3, 1924 Rochester, NY
Enlisted Feb. 13, 1943 Rochester, NY
Rank Corporal
Unit U.S. Army Air Corps; WWII
Discharged died non battle
Died Nov. 8, 1945 at Elmira, NY aged 21
Type of tombstone U.S. marker

Name Hedquist, Carl T.
Burial location Sec. S, vet. plot, grave 276
Division 5A
Born Apr. 8, 1910 Worchester, MA
Enlisted Apr. 29, 1943 Rochester, NY
Rank Sergeant
Unit 348th Army Air Force Base Unit; WWII
Discharged Oct. 22, 1945 Sheppard Field, TX
Died July 23, 1951 at Rochester, NY aged 41
Type of tombstone U.S. marker

Name Hehr, Charles L.
Burial location Sec. S, vet. plot, grave 1555
Division 5D
Born Apr. 2, 1888
Rank PFC
Unit Co. C, 310 Inf.; WWI
Died Apr. 22, 1972 aged 84
Type of tombstone U.S. marker

Name Heibeck, Leroy E.
Burial location Sec. S, vet. plot, grave 827
Division 5B
Born Dec. 7, 1894
Rank CMM
Unit U.S. Navy; WWI
Died May 14, 1961 aged 61
Type of tombstone U.S. marker

Name Heiden, Clarence Carl
Burial location Sec. S, vet. plot, grave 494
Division 5A
Born Aug. 20, 1892
Rank Private
Unit Camp Med. Detach.; WWI
Died June 13, 1956 aged 63
Type of tombstone U.S. marker

Name Heinrich, George C.
Burial location Sec. S, vet. plot, grave 1361
Division 5D
Born July 8, 1905
Rank Cpl.
Unit U.S. Marine Corps
Died Aug. 16, 1968 aged 63
Type of tombstone U.S. marker

Name Heist, Edgar P.
Burial location Sec. S, vet. plot, grave 1186
Division 5C
Born Dec. 7, 1899
Rank Cook
Unit Trp. C, 11th Cavalry; WWI
Died Sept. 2, 1965 aged 65
Type of tombstone U.S. marker

Name Held, Alvin Bernard
Burial location Sec. S, vet. plot, grave 338
Division 5A
Born Aug. 14, 1884 Spring Green, WI
Enlisted Aug. 15, 1917 Chicago, IL
Rank Yeoman 3/cl.
Unit U.S.N.R.F.; WWI
Discharged Apr. 30, 1919 Deer Island, MA
Died March 3, 1953 at Rochester, NY aged 67
Type of tombstone U.S. marker

Name Hellenschmidt, Jack F.
Burial location Sec. S, vet. plot, grave 154
Division 5
Born March 26, 1925 Rochester, NY
Enlisted July 14, 1943 Irondequoit, NY
Rank PFC
Unit 513th Rachute Infantry, 17th Airborne Division; WWII
Discharged killed in action
Died Jan. 7, 1945 at Bastogne, Belgium aged 19
Type of tombstone U.S. marker

Name Hellyer, Frederick W.
Burial location Sec. S, vet. plot, grave 983
Division 5C
Born Feb. 13, 1930
Rank Cpl.
Unit AUS Infantry; Korean War
Died June 24, 1963 aged 33 yrs.
Type of tombstone U.S. marker

Name Helmer, Leonard P.
Burial location Sec. S, vet. plot, grave 18
Division 5
Born Dec. 13, 1899 LeRoy, NY
Enlisted Oct. 14, 1942 Buffalo, NY
Rank Private
Unit Med. Section, HQ & SQ, 31st Service Group; WWII
Discharged March 6, 1943 Army Air Base, Muroc, Cal.
Died June 11, 1945 at Rochester, NY aged 45
Type of tombstone U.S. tablet

Name Hemmerich, Howard A.
Burial location Sec. S, vet. plot, grave 1148
Division 5C
Born July 10, 1896
Rank Sgt.
Unit 30 Infantry
Died March 28, 1965 aged 68
Type of tombstone U.S. marker

Name Hemmerick, Frederick C.
Burial location Sec. S, vet. plot, grave 1224
Division 5C
Born Nov. 2, 1918
Rank Sgt.
Unit 1077 AAF Base Unite; WWII
Died Feb. 14, 1966 aged 47
Type of tombstone U.S. marker

Name Hendericks, Charles F.
Burial location Sec. S, vet. plot, grave 1287
Division 5C
Born Oct. 3, 1887
Rank Cpl.
Unit Co. C, 502 Engineers; WWI
Died March 26, 1967 aged 79
Type of tombstone U.S. marker

Name Henderson, Robert L.
Burial location Sec. S, vet. plot, grave 1388
Division 5D
Born Feb. 26, 1925
Rank Pvt.
Unit Co. B, 206 Inf. Trng. Bn.; WWII
Died May 29, 1969 aged 44
Type of tombstone U.S. marker

Name Herbert, John W.
Burial location Sec. S, vet. plot, grave 397
Division 5A
Born Dec. 6, 1890 England
Enlisted July 29, 1918 Rochester, NY
Rank Private
Unit 4th Co., 1st Training Bn., 154th Depot Brigade; WWI
Discharged Jan. 11, 1919 Camp Meade, MD
Died Aug. 11, 1954 at Rochester, NY aged 63
Type of tombstone U.S. marker

Name Herbster, Charles
Burial location Sec. S, vet. plot, grave 127
Division 5
Born July 14, 1891 Rochester, NY
Enlisted Sept. 27, 1917 Rochester, NY
Rank Private
Unit Hdqts. Co., 326 Infantry; WWI
Discharged June 13, 1919 Camp Upton, NY
Died June 8, 1948 at New York City aged 56
Type of tombstone U.S. marker

Name Herold, Henry F.
Burial location Sec. S, vet. plot, grave 910
Division 5B
Born Oct. 28, 1890
Rank PFC
Unit Co. K, 9 Inf.; WWI
Died June 16, 1962 aged 71
Type of tombstone U.S. marker

Name Herr, Clarence J.
Burial location Sec. S, vet. plot, grave 456
Division 5A
Born Apr. 26, 1897 Rochester, NY
Enlisted Aug. 24, 1942 Rochester, NY
Rank Private
Unit 839th Guard Squadron, Enlisted Reserve Corps; WWII
Discharged Nov. 16, 1944
Died Oct. 22, 1955 at Rochester, NY aged 58
Type of tombstone U.S. marker

Name Herr, Frederick
Burial location Sec. S, vet. plot, grave 485
Division 5A
Born Dec. 14, 1889
Rank Private
Unit Co. D, 165 Infantry, 42 Division; WWI
Died Apr. 22, 1956 aged 66
Type of tombstone U.S. marker

Name HerrNeckar, Franklin J.
Burial location Sec. S, vet. plot, grave 720
Division 5B
Born Dec. 19, 1918
Rank Cpl.
Unit 2538 AAF Base Unit; WWII
Died Dec. 20, 1959 aged 41
Type of tombstone U.S. marker

Name Herrold, Charles Edward
Burial location Sec. S, vet. plot, grave 1294
Division 5C
Born Aug. 23, 1899
Rank Oiler 1/c
Unit U.S.R.C.; WWI
Died May 3, 1967 aged 77
Type of tombstone U.S. marker

Name Hertzlin, Reinhard (Ray)
Burial location Sec. S, vet. plot, grave 344
Division 5A
Born Feb. 18, 1889 Rochester, NY
Enlisted June 6, 1916 Rochester, NY
Rank Sgt.
Unit Co. G, 108th Infantry, 27th Division; WWI
Discharged March 31, 1919 Camp Upton, NY
Died Apr. 27, 1953 at Buffalo, NY aged 64
Type of tombstone U.S. marker

Name Hess, LeRoy M.
Burial location Sec. S, vet. plot, grave 1081
Division 5C
Born May 1, 1927
Rank Recruit
Unit U.S. Army
Died June 3, 1964 aged 36
Type of tombstone flat granite

Name Hess, Lewis C.
Burial location Sec. S, vet. plot, grave 1140
Division 5C
Born June 12, 1920
Rank Sgt.
Unit Co. C, 736 Tank Bn.; WWII
Died Feb. 22, 1965 aged 44 yrs.
Type of tombstone U.S. marker

Name Hester, Roy E.
Burial location Sec. S, Cremation lot, row B, grave 63
Division 5
Born Nov. 17, 1910
Rank PFC
Unit 22 Photo Ren. Sqdn.
Died Feb. 10, 1973 aged 63
Type of tombstone U.S. marker

Name Hewitt, Elmer T.
Burial location Sec. S, vet. plot, grave 241
Division 5
Born Jan. 27, 1891 Rochester, NY
Enlisted March 11, 1918 Rochester, NY
Rank Corporal
Unit 60th Aerial Photo Section; WWI
Discharged March 31, 1919 Camp Upton, NY
Died July 7, 1950 at Rochester, NY aged 59
Type of tombstone U.S. marker

Name Hibner, Elmer Floyd
Burial location Sec. S, vet. plot, grave 1252
Division 5C
Born Dec. 14, 1908
Rank Seaman 2/c
Unit U.S. Navy
Died June 24, 1966 aged 57
Type of tombstone U.S. marker

Name Hickey, Hugh A.
Burial location Sec. S, vet. plot, grave 129
Division 5
Born Oct. 20, 1925 Rochester, NY
Enlisted Oct. 7, 1943 Rochester, NY
Rank S. Sergeant
Unit 884 Engineer Squadron; WWII, P.T.
Discharged in service
Died May 2, 1948 at Germany aged 22
Type of tombstone U.S. marker

Name Hickmon, Booker T., Jr.
Burial location Sec. S, vet. plot, grave 1544
Division 5D
Born Nov. 2, 1947
Rank Spec. 4
Unit 218 M.P. Co., 54 Inf.; Vietnam War
Died Feb. 18, 1972 aged 24
Type of tombstone U.S. marker

Name Hill, Edward G.
Burial location Sec. S, vet. plot, grave 96
Division 5
Born Apr. 20, 1920 Rochester, NY
Enlisted May 22, 1944 Rochester, NY
Rank PFC
Unit 415 Inf. Regt., 104 Div., 1st Canadian Army & 1st U.S. Army; WWII
Discharged killed in action
Died Feb. 25, 1945 aged 24
Interment Sat., Nov. 29, 1947
Type of tombstone U.S. marker
Notes Body returned from overseas

Name Hill, George
Burial location Sec. S, vet. plot, grave 1508
Division 5D
Born June 15, 1899
Rank Pvt.
Unit 3032 AAF BU
Died Aug. 10, 1971 aged 72
Type of tombstone U.S. marker

Name Hill, Reice, Jr.
Burial location Sec. S, vet. plot, grave 1430
Division 5D
Born Aug. 6, 1925
Rank Seaman 2/c
Unit U.S. Navy; WWII
Died July 9, 1970 aged 44
Type of tombstone U.S. marker

Name Hill, Travis
Burial location Sec. S, vet. plot, grave 797
Division 5B
Born Sept. 12, 1895
Rank Pvt.
Unit Cook & Baker School; WWI
Died Dec. 15, 1960 aged 65
Type of tombstone U.S. marker

Name Hinckley, Louis C.
Burial location Sec. S, vet. plot, grave 1295
Division 5C
Born March 1, 1930
Rank PFC
Unit Co. E, 15 Infantry; Korean War
Died May 5, 1967 aged 37
Type of tombstone U.S. marker

Name Hinkson, Byron A.
Burial location Sec. S, vet. plot, grave 913
Division 5B
Born Oct. 10, 1943
Rank Airman 3/c
Unit 3443 Sqdn., U.S. Air Force
Died July 23, 1962 aged 19
Type of tombstone U.S. marker

Name Hires, Marvin D.
Burial location Sec. S, vet. plot, grave 924
Division 5B
Born Sept. 11, 1933
Rank Cpl.
Unit MTR Trans. Co., Serv. Bn. MCB; Korean War
Died Sept. 11, 1962 aged 29
Type of tombstone U.S. marker

Name Hite, James C.
Burial location Sec. S, vet. plot, grave 962
Division 5C
Born Jan. 16, 1930
Rank PFC
Unit RA Inf.; Korean War
Died March 12, 1963 aged 33
Type of tombstone U.S. marker

Name Hoard, Robert Murney
Burial location Sec. S, vet. plot, grave 524
Division 5B
Born July 18, 1896
Rank Seaman 2/c
Unit U.S.N.R.F.; WWI
Died Nov. 29, 1956 aged 60
Type of tombstone U.S. marker

Name Hockenbrocht, Harry M.
Burial location Sec. S, vet. plot, grave 650
Division 5B
Born Feb. 20, 1890
Rank Cook
Unit Co. D, 103 Ammunition Train; WWI
Died Dec. 12, 1958 aged 68
Type of tombstone U.S. marker

Name Hoffman, Carl M.
Burial location Sec. S, vet. plot, grave 762
Division 5B
Born July 7, 1902
Rank Pvt.
Unit 98 Quartermaster Co.; WWII
Died Oct. 10, 1966 aged 64
Type of tombstone U.S. marker

Name Hogan, Ralph
Burial location Sec. S, vet. plot, grave 207
Division 5
Born Nov. 21, 1892 Chicago, IL
Enlisted June 24, 1918 Chicago, IL
Rank Corporal
Unit Hdq. Co., 18th Regt. Field Arty., Replacement Draft; WWI
Discharged Jan. 4, 1919
Died Sept. 28, 1949 at Rochester, NY aged 56
Type of tombstone U.S. marker

Name Holben, Floyd C.
Burial location Sec. S, vet. plot, grave 1548
Division 5D
Born Oct. 16, 1910
Rank Cpl.
Unit Sec. B, 3020 AAF Base Unit; WWII
Died March 7, 1972 aged 61
Type of tombstone U.S. marker

Name Holcomb, Chester G.
Burial location Sec. S, vet. plot, grave 1451
Division 5D
Born Apr. 20, 1899
Rank Pvt.
Unit Co. A, 856 Engr. Ava. Bn.; WWII
Died Nov. 9, 1970 aged 71
Type of tombstone U.S. marker

Name Hollenbach, Daniel G.
Burial location Sec. S, vet. plot, grave 230
Division 5
Born Jan. 8, 1929 Lawrence, Mass.
Enlisted June 1947 Rochester, NY
Rank Aviation Cadet
Unit 3525 Pilot Training Wing (Adv. S.E.) Williams Air Force Base; peace time
Discharged died in service
Died Apr. 21, 1950 at near Mesa, AZ aged 21
Type of tombstone U.S. marker

Name Hollenbough, Donald D.
Burial location Sec. S, vet. plot, grave 1560
Division 5D
Born May 1, 1931
Rank MM 2/c
Unit U.S. Navy; Korean War
Died May 21, 1972 aged 41
Type of tombstone U.S. marker

Name Holley, Elmer L.
Burial location Sec. S, vet. plot, grave 1368
Division 5D
Born Aug. 8, 1899
Rank Pvt.
Unit 651 Signal AW Co.; WWII
Died Nov. 13, 1968 aged 69

Name Holloway, Leon V. L.
Burial location Sec. S, vet. plot, grave 1189
Division 5C
Born Jan. 23, 1887
Rank PFC
Unit Depot Sr. Co. #19; WWI
Died Sept. 26, 1965 aged 78
Type of tombstone U.S. marker

Name Hopke, Charles
Burial location Sec. S, vet. plot, grave 661
Division 5B
Born Feb. 17, 1888
Rank PFC
Unit Co. L, 308th Infantry; WWI
Died Feb. 4, 1959 aged 70
Type of tombstone U.S. marker

Name Horn, James Ramsey
Burial location Sec. S, vet. plot, grave 1335
Division 5D
Born Jan. 26, 1927
Rank Sgt.
Unit 16 Finance Disbursing Sec.; Korean War
Died March 6, 1968 aged 40
Type of tombstone U.S. marker

Name House, Frank H.
Burial location Sec. S, vet. plot, grave 519
Division 5A
Born Feb. 27, 1895
Rank Cpl.
Unit Co. F, 161 Inf., 41 Division; WWI
Died Oct. 21, 1956 aged 61
Type of tombstone U.S. marker

Name Houseworth, Ralph A.
Burial location Sec. S, vet. plot, grave 1266
Division 5C
Born July 26, 1890
Rank PFC
Unit Co. 17, 153 D.B.; WWI
Died Jan. 13, 1967 aged 76
Type of tombstone U.S. marker

Name Howard, George A.
Burial location Sec. S, vet. plot, grave 1305
Division 5D
Born Aug. 18, 1918
Rank PFC
Unit 357 Engr. Regt.; WWII
Died July 6, 1967 aged 48
Type of tombstone U.S. marker

Name Howard, James A.
Burial location Sec. S, vet. plot, grave 1259
Division 5C
Born Oct. 12, 1903
Rank Pvt.
Unit Co. G, 21 Infantry
Died Dec. 16, 1966 aged 63
Type of tombstone U.S. marker

Name Howard, Jay Louis
Burial location Sec. S, vet. plot, grave 1380
Division 5D
Born May 2, 1880
Rank Cpl.
Unit U.S. Marine Corps
Died Feb. 22, 1969 aged 88
Type of tombstone U.S. marker

Name Howard, John T.
Burial location Sec. S, vet. plot, grave 1035
Division 5C
Born Sept. 20, 1912
Rank T/Sgt.
Unit 9200 Tech. Service Co.; WWII
Died Nov. 6, 1963 aged 51
Type of tombstone U.S. marker

Name Howe, Elvin C.
Burial location Sec. S, vet. plot, grave 986
Division 5C
Born June 29, 1902
Rank T/4
Unit 889 Ord. H A M Co.; WWII
Died July 2, 1963 aged 61
Type of tombstone U.S. marker

Name Hoyt, Maynard M.
Burial location Sec. S, vet. plot, grave 1175
Division 5C
Born Jan. 30, 1913
Rank T/5
Unit 816 Sig. Serv. Co.; WWII
Died July 5, 1965 aged 52
Type of tombstone U.S. marker

Name Hudak, William
Burial location Sec. S, vet. plot, grave 850
Division 5B
Born Dec. 15, 1901
Rank Seaman 1/c
Unit U.S. Navy; peace time, 1941
Died Oct. 12, 1961 aged 59
Type of tombstone U.S. marker

Name Hudson, George, Jr.
Burial location Sec. S, vet. plot, grave 1228
Division 5C
Born July 24, 1932
Rank PFC
Unit 195 Engineers Combat; Korean War
Died Feb. 23, 1966 aged 33
Type of tombstone U.S. marker

Name Huff, Donald W.
Burial location Sec. S, vet. plot, grave 1550
Division 5D
Born Apr. 4, 1918
Rank S/Sgt.
Unit Hdqs. Co. E, 3 Mil. Govt. Regt.; WWII
Died March 26, 1972 aged 53
Type of tombstone U.S. marker

Name Huff, Elmer
Burial location Sec. S, vet. plot, grave 1141
Division 5C
Born May 19, 1901
Rank Pvt.
Unit Co. F, 7 QM Tng. Regt.; WWII
Died March 6, 1965 aged 63 yrs.
Type of tombstone U.S. marker

Name Hughes, Bland
Burial location Sec. S, vet. plot, grave 655
Division 5B
Born Jan. 15, 1895
Rank Pvt.
Unit Co. M, 367 Infantry; WWI
Died Jan. 8, 1959 aged 63
Type of tombstone U.S. marker

Name Hughes, John H.
Burial location Sec. S, vet. plot, grave 3
Division 5
Born Jan. 2, 1892 LeRoy, NY
Enlisted Aug. 2, 1918 Batavia, NY
Rank PFC
Unit Depot Servie Co. 20, Army Service Corps; WWI
Discharged July 14, 1919 Camp Upton, NY
Died Nov. 29, 1944 at Bath Facility aged 52
Type of tombstone U.S. tablet

Name Hume, James A.
Burial location Sec. S, vet. plot, grave 1533
Division 5D
Born Oct. 20, 1921
Rank PFC
Unit Hdqs. Co., 2 Bn., 108 Inf.
Died Dec. 17, 1971 aged 50
Type of tombstone U.S. marker

Name Hupp, Frank P.
Burial location Sec. S, vet. plot, grave 728
Division 5B
Born June 16, 1894
Rank Recruit
Unit 21 Recruit Co., CAC; WWI
Died Feb. 25, 1960 aged 65
Type of tombstone U.S. marker

Name Hurley, Douglas W.
Burial location Sec. S, vet. plot, grave 495
Division 5A
Born Jan. 24, 1915
Rank Private
Unit 926 Tech. School Sq. Special; WWII
Died July 8, 1956 aged 41
Type of tombstone U.S. marker

Name Hutchings, Harold V.
Burial location Sec. S, vet. plot, grave 374
Division 5A
Born Oct. 19, 1888 Rochester, NY
Enlisted July 26, 1918 Rochester, NY
Rank Private
Unit 39th Co., 153 Depot Brigade, 87th Div.; WWI
Discharged Dec. 4, 1918
Died March 23, 1954 at Rochester, NY aged 65
Type of tombstone U.S. marker

Name Hutchinson, William John
Burial location Sec. S, vet. plot, grave 458
Division 5A
Born Oct. 25, 1928 Fort Washington, L.I., NY
1st Enlisted June 27, 1946 Rochester, NY
Rank Seaman
Unit U.S. Navy; WWII
1st Discharged May 6, 1948 Newport, RI
2nd Enlisted March 26, 1954 Ft. Benning, GA
Rank 2nd Lt.
Unit T.D.Y. Officers' Stu. Co.; Korean War
Died Nov. 14, 1955, non-battle at Ft. Rucker, AL aged 27
Type of tombstone U.S. marker

Name Hutchinson, William L.
Burial location Sec. S, vet. plot, grave 1229
Division 5C
Born Feb. 12, 1891
Rank Pvt.
Unit Co. C, 416 Reserve Labor Bn.; WWI
Died Jan. 27, 1966 aged 74
Type of tombstone U.S. marker

Name Huyck, Harley H.
Burial location Sec. S, vet. plot, grave 1182
Division 5C
Born July 17, 1901
Rank Sgt.
Unit Enlisted Reserve Corps; WWII
Died Aug. 15, 1965 aged 64
Type of tombstone U.S. marker

line

Back

home Go to GenWeb of Monroe Co. page.

line

© Richard T. Halsey, 2004