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 D - H

Section S - surnames beginning with letters N - R

Section S - surnames beginning with letters S - Z

line

Name Ihrig, Carl E.
Burial location Sec. S, vet. plot, grave 964
Division 5C
Born Sept. 6, 1898
Rank PFC
Unit 728 Co. Motor Transport Corps; WWI
Died March 13, 1963 aged 64
Type of tombstone U.S. marker

Name Irving, Glenn E.
Burial location Sec. S, vet. plot, grave 940
Division 5C
Born May 17, 1895
Rank PFC
Unit 49 Co., 20 Engrs.; WWI
Died Nov. 12, 1962 aged 67 yrs.
Type of tombstone U.S. marker

Name Isler, Robert G.
Burial location Sec. S, vet. plot, grave 823
Division 5B
Born March 9, 1897
Rank Pvt.
Unit Co. 5, 153 Depot Brigade; WWI
Died Apr. 25, 1961 aged 64
Type of tombstone U.S. marker

Name Ives, Larry B.
Burial location Sec. S, vet. plot, grave 1420
Division 5D
Born Jan. 22, 1951
Rank Pvt. 2/c
Unit U.S. Army; Vietnam War
Died March 27, 1970 aged 19
Type of tombstone U.S. marker

Name Jackson, Charles D.
Burial location Sec. S, vet. plot, grave 596
Division 5B
Unit Korean War
Died March 1, 1958
Type of tombstone U.S. marker

Name Jackson, George A.
Burial location Sec. S, vet. plot, grave 1058
Division 5C
Born Feb. 25, 1911
Rank t/4
Unit Service Btry., 913 F.A. Bn.; WWII
Died Feb. 29, 1964 aged 53
Type of tombstone U.S. marker

Name Jackson, Herman
Burial location Sec. S, vet. plot, grave 722
Division 5B
Born Dec. 1, 1899
Rank Pvt.
Unit 13 Training Co., 4 Bn., 154 D.B.; WWI
Died Jan. 18, 1960 aged 60
Type of tombstone U.S. marker

Name Jackson, Marion Dix
Burial location Sec. S, vet. plot, grave 410
Division 5A
Born Nov. 28, 1895 Birmingham, AL
Enlisted Apr. 29, 1918
Rank Private
Unit Co. B, 317th Service Bn.; WWI
Discharged July 5, 1919
Died Nov. 29, 1954 at Rochester, NY aged 59
Type of tombstone U.S. marker

Name Jackson, Peter W.
Burial location Sec. S, vet. plot, grave 1367
Division 5D
Born March 26, 1895
Rank PFC
Unit 349 Field Artillery; WWI
Died Nov. 4, 1968 aged 72
Type of tombstone U.S. marker

Name Jackson, Thomas H.
Burial location Sec. S, vet. plot, grave 588
Division 5B
Unit WWI
Died Feb. 4, 1958
Type of tombstone U.S. marker

Name Jacobson, Morse
Burial location Sec. S, Vet. plot, grave 628
Division 20/1
Born April 14, 1892
Rank Pvt.
Unit 75 Co. Transp. Corps; WWI
Died June 23, 1960 aged 68
Type of tombstone We will place marker in 5 yrs.

Name Jacubowitz, Leo
Burial location Sec. S, vet. plot, grave 69
Division 5
Born Jan. 12, 1900 Rochester, NY
Enlisted Feb. 9, 1918 Rochester, NY
Rank Private
Unit Co. G, 109th Infantry; WWI
Discharged Apr. 17, 1919 Camp Upton, NY
Died Feb. 9, 1947 at Rochester, NY aged 47
Type of tombstone U.S. marker

Name Jefferson, Jonathan A.
Burial location Sec. S, vet. plot, grave 1519
Division 5D
Born Feb. 28, 1926
Rank SD 1/c
Unit U.S.N.R.
Died Oct. 22, 1971 aged 45
Type of tombstone U.S. marker

Name Jefferson, Jordon J., III
Burial location Sec. S, vet. plot, grave 1520
Division 5D
Born July 16, 1924
Rank PFC
Unit U.S. Army
Died Oct. 24, 1971 aged 47
Type of tombstone U.S. marker

Name Jeffrey, Winston
Burial location Sec. S, vet. plot, grave 1122
Division 5C
Born Jan. 11, 1912
Rank S/Sgt.
Unit 936 Air Base
Died Oct. 21, 1964 aged 52
Type of tombstone flat granite - U.S. marker

Name Jenkins, Artice
Burial location Sec. S, vet. plot, grave 1267
Division 5C
Born Apr. 4, 1928
Rank Pvt.
Unit Hdqs. Co., 271 Inf. Regt.; Korean War
Died Jan. 22, 1967 aged 38
Type of tombstone U.S. marker

Name Jennings, Raymond Glynn
Burial location Sec. S, vet. plot, grave 237
Division 5
Born Oct. 10, 1892 Tacoma, WA
Enlisted May 15, 1911 Seattle, WA
Rank 2nd Lieutenant
Unit 5th Regt., 2nd Div., U.S. Marine Corps Reserve; peace time, 1917
Discharged Aug. 17, 1919 Quantico, VA
Died June 2, 1950 at Red Creek, NY aged 57
Type of tombstone U.S. marker

Name Jock, Donald
Burial location Sec. S, vet. plot, grave 528
Division 5B
Born Nov. 24, 1920
Rank Cpl.
Unit 3539 A.A.F. Base Unit; WWII
Died Dec. 13, 1956 aged 36
Type of tombstone U.S. marker

Name Johannisson, Edwin R.
Burial location Sec. S, vet. plot, grave 1307
Division 5D
Born Aug. 17, 1925
Rank CM/3c
Unit U.S. Navy; WWII
Died July 17, 1967 aged 41
Type of tombstone U.S. marker

Name Johns, William M.
Burial location Sec. S, vet. plot, grave 1320
Division 5D
Born Jan. 1, 1892
Rank Pvt.
Unit 15 Infantry; WWI
Died Nov. 14, 1967 aged 75
Type of tombstone U.S. marker

Name Johnson, Charles Bror
Burial location Sec. S, vet. plot, grave 284
Division 5A
Born Sept. 4, 1890 Sweden
Enlisted July 21, 1917 Bridgeport, CT
Rank Private
Unit Co. L, 102nd Infantry, 26th Inf. Div.; WWI
Discharged Apr. 10, 1920
Died Oct. 24, 1951 at Rochester, NY aged 61
Type of tombstone U.S. marker

Name Johnson, Charles F.
Burial location Sec. S, vet. plot, grave 921
Division 5B
Born July 10, 1909
Rank T/5
Unit 580 AAA, AW, Bn, CAA; WWII
Died Sept. 1, 1962 aged 53
Type of tombstone U.S. marker

Name Johnson, Charlie W.
Burial location Sec. S, vet. plot, grave 1504
Division 5D
Born June 24, 1903
Rank Pvt.
Unit Coast Arty. Corps; WWII
Died July 22, 1971 aged 68
Type of tombstone U.S. marker

Name Johnson, Eli W.
Burial location Sec. S, vet. plot, grave 1114
Division 5C
Born June 22, 1912
Rank PFC
Unit 4134 AAF Base Unit; WWII
Died Sept. 14, 1964 aged 52
Type of tombstone U.S. marker

Name Johnson, George C.
Burial location Sec. S, vet. plot, grave 1315
Division 5D
Born Oct. 1901
Rank PFC
Unit 1st Cavalry School Det.; WWII
Died Oct. 13, 1967 aged 68
Type of tombstone U.S. marker

Name Johnson, Henry C.
Burial location Sec. S, vet. plot, grave 952
Division 5C
Born Feb. 6, 1893
Rank PFC
Unit U.S. Army; WWI
Died Jan. 16, 1963 aged 69
Type of tombstone U.S. marker

Name Johnson, Hiram H.
Burial location Sec. S, vet. plot, grave 935
Division 5C
Born March 24, 1889
Rank 2 Lt.
Unit Co. E, 105 Inf.; WWI
Died Oct. 18, 1962 aged 73
Type of tombstone U.S. marker

Name Johnson, Howard E.
Burial location Sec. S, vet. plot, grave 512
Division 5A
Born Apr. 28, 1888
Rank Private
Unit Co. C, 312 Ammunition Train; WWI
Died Sept. 27, 1956 aged 68
Type of tombstone U.S. marker

Name Johnson, Jerold S.
Burial location Sec. S, vet. plot, grave 979
Division 5C
Born June 13, 1916
Rank Pvt.
Unit 3502 AAF BU; WWII
Died June 16, 1963 aged 47
Type of tombstone U.S. marker

Name Johnson, Mack
Burial location Sec. S, vet. plot, grave 1274
Division 5C
Born June 22, 1935
Rank Seaman
Unit U.S.N.R.; peace time
Died Feb. 15, 1967 aged 31
Type of tombstone U.S. marker

Name Johnson, Milford K.
Burial location Sec. S, vet. plot, grave 897
Division 5B
Born Jan. 27, 1897
Rank Pvt.
Unit 10th Co., 152 D. B.; WWI
Died Apr. 4, 1962 aged 65
Type of tombstone U.S. marker

Name Johnson, Oland W., Jr.
Burial location Sec. S, vet. plot, grave 564
Division 5B
Unit peace time
Died Aug. 14, 1957
Type of tombstone U.S. marker

Name Johnson, Ralph H.
Burial location Sec. S, vet. plot, grave 911
Division 5B
Born Feb. 11, 1911
Rank First Lieutenant
Unit 351st Engs.; WWII
Died June 18, 1962 aged 50
Type of tombstone U.S. marker

Name Johnson, Richard B.
Burial location Sec. S, vet. plot, grave 731
Division 5B
Born Apr. 14, 1895
Rank Ship's Cook 3/c
Unit U.S. Navy; WWI
Died March 14, 1960 aged 64
Type of tombstone U.S. marker

Name Johnson, Robert A.
Burial location Sec. S, vet. plot, grave 1030
Division 5C
Born June 20, 1932
Rank Airman 3/c
Unit Air Force; Korean War
Died Oct. 23, 1963 aged 31
Type of tombstone U.S. marker

Name Johnson, William
Burial location Sec. S, vet. plot, grave 231
Division 5
Born Aug. 16, 1897 Jackson, TN
Enlisted Aug. 22, 1918 Meadville, PA
Rank Private
Unit Co. A, 449 Reserve Labor Bn., QMC; WWI
Discharged Dec. 20, 1918 Newport News, VA
Died Apr. 24, 1950 at Rochester, NY aged 52
Type of tombstone U.S. marker

Name Johnson, William H.
Burial location Sec. S, vet. plot, grave 999
Division 5C
Born Sept. 17, 1893
Rank Pvt.
Unit 153 Depot Brigade; WWI
Died Sept. 14, 1963 aged 69 yrs.
Type of tombstone U.S. marker

Name Johnson, William Warren
Burial location Sec. S, vet. plot, grave 465
Division 5A
Born March 26, 1921 Rochester, NY
1st Enlisted May 5, 1939 Rochester, NY
Rank Sgt.
Unit Btry. C, 537th Field Arty. Bn.; WWII
1st Discharged June 9, 1945 Ft. Dix, NJ
2nd Enlisted March 21, 1946 Rochester, NY
Rank M/Sgt. 1/cl.
Unit 38 Field Arty. Field Arty. Bn., 2nd Inf. Div.; Korean War
Died July 1, 1951 at North Korea aged 30
Type of tombstone U.S. marker
Notes Body returned from overseas

Name Jones, Alfred J.
Burial location Sec. S, vet. plot, grave 946
Division 5C
Born Feb. 23, 1892
Rank Cpl.
Unit Co. L, 54 Inf.; WWI
Died Dec. 29, 1962 aged 69
Type of tombstone U.S. marker

Name Jones, Emanuel W.
Burial location Sec. S, vet. plot, grave 1236
Division 5C
Born March 28, 1909
Rank T/4
Unit 601 Tank Destroyer Bn.; WWII
Died Apr. 3, 1966 aged 55
Type of tombstone U.S. marker

Name Jones, Franklin E.
Burial location Sec. S, vet. plot, grave 17
Division 5
Born May 21, 1897 Canandaigua, NY
Enlisted Sept. 3, 1918 Rochester, NY
Rank Private
Unit Btry. B, 60th Field Artillery; WWI
Discharged Feb. 3, 1919
Died June 8, 1945 at Rochester, NY aged 48
Type of tombstone U.S. marker

Name Jones, George A.
Burial location Sec. S, vet. plot, grave 1493
Division 5D
Born June 8, 1907
Rank Pvt.
Unit 1313 Engrs. G S Regt.; WWII
Died June 26, 1971 aged 64
Type of tombstone U.S. marker

Name Jones, Joseph A.
Burial location Sec. S, vet. plot, grave 700
Division 5B
Born Oct. 23, 1907
Rank Pvt.
Unit 84 AVN Bn. AAF; WWII
Died Aug. 12, 1959 aged 51
Type of tombstone U.S. marker

Name Jones, Maynard F.
Burial location Sec. S, vet. plot, grave 1279
Division 5C
Born Sept. 29, 1894
Rank Pvt.
Unit 877 Chemical Co.; WWI, 1941
Died Feb. 24, 1967 aged 72
Type of tombstone U.S. marker

Name Jones, Paul R.
Burial location Sec. S, vet. plot, grave 963
Division 5C
Born Jan. 24, 1898
Rank Apprentice Seaman
Unit U.S. Navy; WWI
Died March 12, 1963 aged 65
Type of tombstone U.S. marker

Name Jones, William
Burial location Sec. S, vet. plot, grave 1100
Division 5C
Born Feb. 2, 1927
Rank Pvt.
Unit U.S. Army
Died July 26, 1964 aged 37
Type of tombstone flat granite

Name Jones, William Lewis
Burial location Sec. S, vet. plot, grave 105
Division 5
Born Sept. 21, 1887 Wilkes-Barre, PA
Enlisted Aug. 29, 1918 Utica, NY
Rank Private
Unit 4th Company, 152nd Depot Brigade; WWI
Discharged Feb. 20, 1919 Camp Devens, Mass.
Died March 2, 1948 at Rochester, NY aged 60
Type of tombstone U.S. marker

Name Jones, Willie
Burial location Sec. S, vet. plot, grave 1529
Division 5D
Born June 17, 1906
Rank PFC
Unit 3291 Q.M. Serv. Co.
Died Nov. 19, 1971 aged 65
Type of tombstone U.S. marker

Name Jordan, William J.
Burial location Sec. S, vet. plot, grave 1119
Division 5C
Born Oct. 24, 1907
Rank Pvt.
Unit Medical Dept.; peace time
Died Oct. 7, 1964 aged 56 yrs.
Type of tombstone U.S. marker

Name Jorgenson, Jorgen
Burial location Sec. S, vet. plot, grave 819
Division 5B
Born Aug. 29, 1889
Rank Pvt.
Unit Co. D, 45 Infantry; WWI
Died Apr. 5, 1961 aged 71
Type of tombstone U.S. marker

Name Kaiser, John J.
Burial location Sec. S, vet. plot, grave 1424
Division 5D
Born May 6, 1926
Rank Ship's Cook 3/c
Unit U.S.N.R.; WWII
Died Apr. 20, 1970 aged 44
Type of tombstone U.S. marker

Name Kalpin, Raymond
Burial location Sec. S, vet. plot, grave 1112
Division 5C
Born March 23, 1894
Rank Pvt.
Unit Co. H, 3rd Regt., NY Inf.
Died Sept. 4, 1964 aged 70
Type of tombstone U.S. marker

Name Kane, George A.
Burial location Sec. S, vet. plot, grave 744
Division 5B
Born Dec. 13, 1886
Rank Pvt.
Unit Hdqrs. Co., 346 Inf.; WWI
Died May 17, 1960 aged 73
Type of tombstone U.S. marker

Name Kanhauser, Carl R.
Burial location Sec. S, vet. plot, grave 1243
Division 5C
Born March 13, 1894
Rank Seaman
Unit U.S. Navy; WWI
Died Apr. 30, 1966 aged 72
Type of tombstone U.S. marker

Name Kanous, Earl L.
Burial location Sec. S, vet. plot, grave 609
Division 5B
Born Sept. 9, 1893
Rank Sgt.
Unit Co. A, 326 Infantry; WWI
Died July 6, 1958 aged 64
Type of tombstone U.S. marker

Name Kanous, Gifford K.
Burial location Sec. S, vet. plot, grave 350
Division 5A
Born June 26, 1898 Brockport, NY
Enlisted Sept. 16, 1942 Rochester, NY
Rank PFC
Unit 1209th SCU Prisoner War Camp; WWII
Discharged May 19, 1945 Ft. Dix, NJ
Died July 4, 1953 at Rochester, NY aged 55
Type of tombstone U.S. marker

Name Karnisky, Oscar
Burial location Sec. S, vet. plot, grave 1039
Division 5C
Born Aug. 12, 1894
Rank PFC
Unit 307 Labor Bn., QMC; WWI
Died Nov. 29, 1963 aged 69
Type of tombstone U.S. marker

Name Kearney, Frank (Pat)
Burial location Sec. S, vet. plot, grave 188
Division 5
Born Aug. 15, 1894 Birmingham, AL
Enlisted June 25, 1916 Rochester, NY
Rank Private
Unit Co. H, 108th Inf., 27th Division; WWI
Discharged Dec. 23, 1917 Camp Wadsworth, SC
Died June 24, 1949 at Rochester, NY aged 54
Type of tombstone U.S. marker

Name Kearns, William E.
Burial location Sec. S, vet. plot, grave 792
Division 5B
Born Aug. 3, 1888
Rank Pvt.
Unit 48 Co., 12 Demob. Btry., 153 D.B.; WWI
Died Nov. 17, 1960 aged 72
Type of tombstone U.S. marker

Name Keavin, John J.
Burial location Sec. S, vet. plot, grave 878
Division 5B
Born June 19, 1919
Rank Pvt.
Unit Co. K, 386 Infantry; WWII
Died March 18, 1962 aged 42
Type of tombstone U.S. marker

Name Keegan, John Richard
Burial location Sec. S, vet. plot, grave 906
Division 5B
Born Nov. 20, 1922
Rank BM 2/c
Unit U.S.N.R.; WWII
Died May 22, 1962 aged 39
Type of tombstone U.S. marker

Name Kehoe, Carl W.
Burial location Sec. S, vet. plot, grave 1098
Division 5C
Born Aug. 28, 1915
Rank T/Sgt.
Unit 3809 Q.M. Truck Co.
Died July 26, 1964 aged 48
Type of tombstone flat granite

Name Kellam, Lewis W.
Burial location Sec. S, vet. plot, grave 1273
Division 5C
Born Sept. 4, 1888
Rank Pvt.
Unit Co. A, QM Corp., 312 Serv. Bn.; WWI
Died Feb. 15, 1967 aged 78
Type of tombstone U.S. marker

Name Kelly, Robert G.
Burial location Sec. S, vet. plot, grave 1212
Division 5C
Born Jan. 7, 1894
Rank Pvt.
Unit 136 Spruce Sqdn.; WWI
Died Dec. 26, 1965 aged 71
Type of tombstone U.S. marker

Name Kennell, Frank A.
Burial location Sec. S, vet. plot, grave 409
Division 5A
Born Oct. 17, 1900 Union City, NJ
Enlisted Sept. 8, 1920 Norfolk, VA
Rank Private
Unit Machine Gun Co., 43rd Inf., 15th Division; peace time
Discharged July 19, 1921 Camp Meade, MD
Died Nov. 30, 1954 at Rochester, NY aged 54
Type of tombstone U.S. marker

Name Kennelly, James
Burial location Sec. S, vet. plot, grave 373
Division 5A
Born July 23, 1907 Rochester, NY
Enlisted Oct. 20, 1942 Rochester, NY
Rank PFC
Unit Hdq. Troop, 29 Cavalry Regt., U.S. Army; WWII
Discharged Aug. 20, 1943 Station Hosp., Ft. Riley, KS
Died Feb. 23, 1954 at Rochester, NY aged 46
Type of tombstone U.S. marker

Name Kenny, John J., Jr.
Burial location Sec. S, vet. plot, grave 1206
Division 5C
Born March 29, 1927
Rank Cpl.
Unit Hqs. Serv. Co., 252 Engrs. Comb. Bn.; WWII
Died Dec. 5, 1965 aged 37
Type of tombstone U.S. marker

Name Kerber, Leonard P.
Burial location Sec. S, vet. plot, grave 1546
Division 5D
Born July 6, 1917
Rank Seaman 2/c
Unit U.S. Navy; WWII
Died March 2, 1972 aged 54
Type of tombstone U.S. marker

Name Kern, Arthur H.
Burial location Sec. S, vet. plot, grave 422
Division 5A
Born March 21, 1910 Rochester, NY
Enlisted March 20, 1942 Ft. Niagara, NY
Rank Sgt.
Unit Detachment 22, SCU 1411; WWII
Discharged May 3, 1946 Ft. McPherson, GA
Died Feb. 4, 1955 at Manchester, GA aged 44
Type of tombstone U.S. marker

Name Kettlewood, Virgil
Burial location Sec. S, vet. plot, grave 1353
Division 5D
Born July 23, 1902
Rank SF 1/c
Unit U.S.N.R.; WWII
Died July 14, 1968 aged 65
Type of tombstone U.S. marker

Name Kiggins, Willis Arthur
Burial location Sec. S, vet. plot, grave 1174
Division 5C
Born Apr. 8, 1890
Rank MM 1/c
Unit U.S.N.R.
Died Feb. 15, 1964 aged 74
Type of tombstone flat granite

Name Kilburn, Merle G.
Burial location Sec. S, vet. plot, grave 1356
Division 5D
Born Feb. 2, 1892
Rank Pvt.
Unit 69 Co., 17 Bn.; WWI
Died July 24, 1968 aged 76
Type of tombstone U.S. marker

Name Kilbury, Floyd E.
Burial location Sec. S, vet. plot, grave 893
Division 5B
Born Dec. 15, 1911
Rank S/Sgt.
Unit 1020 AAF Base Unit; WWII
Died Aug. 23, 1966 aged 54
Type of tombstone U.S. marker

Name Kimble, Charles A.
Burial location Sec. S, vet. plot, grave 256
Division 5A
Born Aug. 6, 1890 Rochester, NY
Enlisted Dec. 16, 1917 Rochester, NY
Rank Private
Unit Btry. B, 57th Artillery, C. A. C.; WWI
Discharged Jan. 25, 1919 Ft. Hancock, NJ
Died Jan. 24, 1951 at Rochester, NY aged 60
Type of tombstone U.S. marker

Name King, Edward
Burial location Sec. S, vet. plot, grave 414
Division 5A
Born Aug. 13, 1913 Salamanca, NY
Enlisted Apr. 2, 1942 Syracuse, NY
Rank PFC
Unit Service Battery, 559th Field Artillery Bn.; WWII
Discharged Nov. 21, 1945 Ft. Dix, NJ
Died Dec. 17, 1954 at Rochester, NY aged 41
Type of tombstone U.S. marker

Name King, Franklin G.
Burial location Sec. S, vet. plot, grave 616
Division 5B
Born May 13, 1898
Rank PFC
Unit Co. C, 303 Sig. Corps; WWI
Died Aug. 23, 1958 aged 60
Type of tombstone U.S. marker

Name King, Herman C.
Burial location Sec. S, vet. plot, grave 623
Division 5B
Born Sept. 9, 1882
Rank Pvt.
Unit 9 Co., C.A.C.; peace time
Died Oct. 28, 1958 aged 76
Type of tombstone U.S. marker

Name King, James T.
Burial location Sec. S, vet. plot, grave 330
Division 5A
Born March 10, 1889 London, England
Enlisted June 15, 1918 Rochester, NY
Rank Mechanic
Unit 164 Co. Transportation Corps; WWI
Discharged July 22, 1919 Camp Upton, NY
Died Nov. 8, 1952 at Buffalo, NY aged 63
Type of tombstone U.S. marker

Name King, Nicholas Ferdinand
Burial location Sec. S, vet. plot, grave 278
Division 5A
Born Sept. 30, 1887 Rochester, NY
Enlisted Apr. 20, 1917 Rochester, NY
Rank Chief Machinist's Mate
Unit U.S. Navy; WWI
Discharged Oct. 2, 1919
Died Aug. 23, 1951 at Bronx, NY aged 63
Type of tombstone U.S. marker

Name King, William H.
Burial location Sec. S, vet. plot, grave 1449
Division 5D
Born Oct. 4, 1910
Rank Pvt.
Unit 505 Ordn. Tk. Maint. Co.; WWII
Died Oct. 4, 1970 aged 60
Type of tombstone U.S. marker

Name Kingsley, Lewis
Burial location Sec. S, vet. plot, grave 1249
Division 5C
Born Sept. 27, 1894
Rank PFC
Unit Co. G, 310 Infantry; WWI
Died May 17, 1966 aged 71
Type of tombstone U.S. marker

Name Kinney, Harold J.
Burial location Sec. S, vet. plot, grave 1477
Division 5D
Born June 6, 1887
Rank Pvt.
Unit 151 Depot Brigade; WWI
Died March 23, 1971 aged 83
Type of tombstone U.S. marker

Name Kisler, Marchen L.
Burial location Sec. S, vet. plot, grave 1133
Division 5C
Born Apr. 16, 1899
Rank Sgt.
Unit Co. K, 57 Pioneer Inf.; WWI
Died Nov. 29, 1964 aged 75 yrs.
Type of tombstone U.S. marker

Name Klick, William F.
Burial location Sec. S, vet. plot, grave 420
Division 5A
Born June 10, 1887 Rochester, NY
Enlisted Jan. 28, 1918 Rochester, NY
Rank Private
Unit Co. E, 347th Inf., 87th Div.; WWI
Discharged Jan. 17, 1919
Died Jan. 31, 1955 at Rochester, NY aged 67
Type of tombstone U.S. marker

Name Kliment, Lewis
Burial location Sec. S, vet. plot, grave 411
Division 5A
Born Oct. 13, 1895 Rochester, NY
Enlisted June 27, 1918 Rochester, NY
Rank Private
Unit Hdqs. Company, 347th Inf., 87th Div.; WWI
Discharged Jan. 16, 1919 Camp Dix, NJ
Died Dec. 7, 1954 at Buffalo, NY aged 59
Type of tombstone U.S. marker

Name Kline, Ralph H.
Burial location Sec. S, vet. plot, grave 1201
Division 5C
Born March 1, 1907
Rank Pvt.
Unit Co. B, 5th Inf. Trn. Bn.; WWII
Died Nov. 19, 1965 aged 58
Type of tombstone U.S. marker

Name Kloss, Leon A.
Burial location Sec. S, vet. plot, grave 579
Division 5B
Unit WWII
Died Dec. 27, 1957
Type of tombstone U.S. marker

Name Kloter, Edward J.
Burial location Sec. S, vet. plot, grave 1234
Division 5C
Born Feb. 3, 1913
Rank Pvt.
Unit Co. A, 79 Inf. Trn. Bn.; WWII
Died March 16, 1966 aged 53
Type of tombstone U.S. marker

Name Knapp, George E.
Burial location Sec. S, vet. plot, grave 1219
Division 5C
Born Jan. 17, 1904
Rank Pvt.
Unit Co. D, 1213 Reception Center; WWII
Died Jan. 9, 1966 aged 61
Type of tombstone U.S. marker

Name Knapp, Ivan A. J.
Burial location Sec. S, vet. plot, grave 175
Division 5
Born June 4, 1917 Rose, NY
Enlisted Dec. 1943 Wayne Co., NY
Rank Private
Unit Infantry; WWII
Discharged killed in action
Died Sept. 11, 1944 at Luxemburg, Germany aged 27
Interment Friday, May 6, 1949
Type of tombstone U.S. marker
Notes Body returned from overseas

Name Knataitis, Stanley A.
Burial location Sec. S, vet. plot, grave 647
Division 5B
Born March 25, 1908
Rank Pvt.
Unit 299 Engineer Bn.; WWII
Died Dec. 9, 1958 aged 50
Type of tombstone U.S. marker

Name Knight, Alfred H.
Burial location Sec. S, vet. plot, grave 967
Division 5C
Born Sept. 21, 1918
Rank T/5
Unit Co. B, 164 Inf.; WWII
Died March 15, 1963 aged 44
Type of tombstone U.S. marker

Name Knop, John
Burial location Sec. S, vet. plot, grave 559
Division 5B
Unit WWI
Died July 26, 1957
Type of tombstone U.S. marker

Name Knowlton, Harvey R.
Burial location Sec. S, vet. plot, grave 1041
Division 5C
Born July 16, 1902
Rank Pvt.
Unit Det. A. M. Corps; peace time
Died Nov. 26, 1963 aged 61
Type of tombstone U.S. marker

Name Knowlton, Wilbur J.
Burial location Sec. S, vet. plot, grave 402
Division 5A
Born Sept. 12, 1916 Morton, NY
Enlisted Nov. 4, 1938 Rochester, NY
Rank Private
Unit Co. K, 35th Infantry; peace time, 1941
Discharged Oct. 27, 1943 Kennedy Gen. Hosp., Memphis,TN
Died Oct. 20, 1954 at Rochester, NY aged 38
Type of tombstone U.S. marker

Name Koenne, Edward A.
Burial location Sec. S, vet. plot, grave 708
Division 5B
Born Aug. 29, 1886
Rank 2 Lieut.
Unit Co. C, 102 Infantry; WWI
Died Sept. 25, 1959 aged 73
Type of tombstone U.S. marker

Name Koenne, Frank W.
Burial location Sec. S, vet. plot, grave 336
Division 5A
Born Aug. 15, 1890 Rochester, NY
Enlisted Apr. 21, 1917 Rochester, NY
Rank Corporal
Unit Co. G, 108th Infantry, 27th Division; WWI
Discharged July 18, 1919
Died Feb. 19, 1953 at Rochester, NY aged 62
Type of tombstone U.S. marker

Name Koenne, William J.
Burial location Sec. S, vet. plot, grave 1046
Division 5C
Born March 27, 1893
Rank Sgt.
Unit Signal Corp.; WWI
Died Jan. 12, 1964 aged 69 yrs.
Type of tombstone U.S. marker

Name Koester, Andrew G.
Burial location Sec. S, vet. plot, grave 1241
Division 5C
Born March 4, 1893
Rank Pvt.
Unit Co. 2, Ordnance Dept.; WWI
Died Apr. 20, 1966 aged 73
Type of tombstone U.S. marker

Name Kohler, George W.
Burial location Sec. S, vet. plot, grave 764
Division 5B
Born July 17, 1922
Rank Sgt.
Unit U.S. Army; WWII
Died Oct. 21, 1966 aged 44
Type of tombstone U.S. marker

Name Konefal, Frank M.
Burial location Sec. S, vet. plot, grave 1092
Division 5C
Born Sept. 16, 1900
Rank T/5
Unit Hdqs. Group CC; WWII
Died July 10, 1964 aged 63
Type of tombstone U.S. marker

Name Konish (Karandarszewski), Joseph
Burial location Sec. S, vet. plot, grave 1233
Division 5C
Born March 11, 1941
Rank T/4
Unit 871 Ord. Hvy. Maint. Co.
Died Oct. 20, 1945 aged 47
Type of tombstone U.S. marker

Name Koons, Ralph Clifton
Burial location Sec. S, vet. plot, grave 725
Division 5B
Born Apr. 15, 1902
Rank Fireman 1/c
Unit U.S. Navy; peace time
Died Jan. 29, 1960 aged 57
Type of tombstone U.S. marker

Name Koperski, Alfred Joseph
Burial location Sec. S, vet. plot, grave 1486
Division 5D
Born Apr. 9, 1928
Rank Yeoman 3/c
Unit U.S. Navy
Died June 5, 1971 aged 43
Type of tombstone U.S. marker

Name Kosicki, Leonard W.
Burial location Sec. S, vet. plot, grave 145
Division 5
Born Oct. 11, 1890 Detroit, MI
Enlisted March 27, 1919 Camp Dix, NJ
Rank Cook
Unit Co. 5, 115th Infantry; WWI, P.T.
Discharged March 26, 1920 Camp Dix, NJ
Died Oct. 4, 1948 at Municipal Hosp., Rochester, NY aged 58
Type of tombstone U.S. marker

Name Kosta, Chris
Burial location Sec. S, vet. plot, grave 157
Division 5
Born Aug. 16, 1922 Macedonia
Enlisted Dec. 16, 1942 Syracuse, NY
Rank Private
Unit Tr. A, 94th Cav. Ren. Sq., 14th Armored Division; WWII
Discharged killed in action
Died Dec. 19, 1944 at France aged 22
Interment Sat., Jan. 22, 1949
Type of tombstone U.S. marker
Notes Body returned from overseas

Name Koster, Fred C.
Burial location Sec. S, vet. plot, grave 698
Division 5B
Born March 2, 1910
Rank Seaman 2/c
Unit U.S.N.R.; WWII
Died Aug. 2, 1959 aged 49
Type of tombstone U.S. marker

Name Kozlowski, Joseph
Burial location Sec. S, vet. plot, grave 1269
Division 5C
Born Jan. 9, 1907
Rank T/5
Unit Service Co., 786 Tank Bn.; WWII
Died Feb. 8, 1967 aged 60
Type of tombstone U.S. marker

Name Krajewski, Ignacy
Burial location Sec. S, vet. plot, grave 1223
Division 5C
Born Dec. 24, 1894
Rank PFC
Unit Guard & Fire Co., #312; WWI
Died Feb. 11, 1966 aged 71
Type of tombstone U.S. marker

Name Kramer, William H.
Burial location Sec. S, vet. plot, grave 689
Division 5B
Born Oct. 26, 1895
Rank Cpl.
Unit 153 Depot Brigade; WWI
Died June 17, 1959 aged 60
Type of tombstone U.S. marker

Name Krautwurst, Charles Philip
Burial location Sec. S, vet. plot, grave 1414
Division 5D
Born Feb. 19, 1895
Rank PFC
Unit 154 Aero Squadron; WWI
Died Feb. 25, 1970 aged 75
Type of tombstone U.S. marker

Name Kreiger, Fred J.
Burial location Sec. S, vet. plot, grave 625
Division 5B
Born Apr. 9, 1894
Rank PFC
Unit Q.M.C.; WWI
Died Nov. 2, 1958 aged 64
Type of tombstone U.S. marker

Name Kress, Louis E.
Burial location Sec. S, vet. plot, grave 1306
Division 5D
Born Apr. 4, 1890
Rank Cpl.
Unit Co. C, 514 Engrs.; WWI
Died July 10, 1967 aged 77
Type of tombstone U.S. marker

Name Krisher, Grant S.
Burial location Sec. S, vet. plot, grave 1036
Division 5C
Born June 16, 1880
Rank Pvt.
Unit Co. M, 20 Regt., U.S. Inf.; peace time
Died Nov. 17, 1963 aged 83
Type of tombstone U.S. marker

Name Kuszywski, Wasyl
Burial location Sec. S, vet. plot, grave 1578
Division 5D
Born Feb. 10, 1895
Rank Pvt.
Unit 11 Co., 3 Train. Bn., 154 Depot
Died Aug. 28, 1972 aged 77
Type of tombstone U.S. marker

Name Kwist, Otto
Burial location Sec. S, vet. plot, grave 775
Division 5B
Born March 30, 1901
Rank PFC
Unit Air Corps; WWII
Died Aug. 31, 1960 aged 59
Type of tombstone U.S. marker

Name Lafferty, Robert E.
Burial location Sec. S, vet. plot, grave 1337
Division 5D
Born Jan. 7, 1925
Rank CS 2/c
Unit U.S. Navy; WWII
Died March 23, 1968 aged 41
Type of tombstone U.S. marker

Name Lain, Harry E.
Burial location Sec. S, vet. plot, grave 134
Division 5
Born June 30, 1923 Rochester, NY
Enlisted Dec. 1941 Rochester, NY
Rank S. Sgt.
Unit 15th Air Force, 449th Bomb Group, 716th Squadron; WWII
Discharged F.O.D.
Died May 24, 1944 at Austria aged 20
Interment Aug. 12, 1948
Type of tombstone U.S. marker
Notes Body returned from overseas

Name Laird, Horatio N.
Burial location Sec. S, vet. plot, grave 91
Division 5
Born Jan. 24, 1887 Toronto, Canada
Enlisted Sept. 25, 1917 Buffalo, NY
Rank PFC
Unit 303 Training, Hdq. & M.P., 78 Div.; WWI
Discharged July 17, 1919 Camp Upton, NY
Died Oct. 11, 1947 at 91 Myrtle St. aged 60
Type of tombstone U.S. marker

Name Lake, Frederick
Burial location Sec. S, vet. plot, grave 1416
Division 5D
Born July 11, 1892
Rank Pvt.
Unit Co. B, 13 Bn., U.S. Guards; WWI
Died March 19, 1970 aged 77
Type of tombstone U.S. marker

Name Lake, Harold McCollum
Burial location Sec. S, vet. plot, grave 12
Division 5
Born Sept. 5, 1891 Ashville, NC
Enlisted June 11, 1918
Rank Lieutenant (j.g.)
Unit U.S. Naval Reserve Force; WWI
Discharged Aug. 7, 1919
Died Jan. 27, 1945 at Pulaski, VA aged 53
Type of tombstone U.S. marker

Name Lambert, Matthew J.
Burial location Sec. S, vet. plot, grave 1579
Division 5D
Born Jan. 25, 1915
Rank S/Sgt.
Unit Co. C, 10 Armored Div.
Died Aug. 31, 1972 aged 57
Type of tombstone U.S. marker

Name Lammer, John
Burial location Sec. S, vet. plot, grave 992
Division 5C
Born Feb. 20, 1891
Rank PFC
Unit 303 Motorcycle Co., QM Corps; WWI
Died Aug. 7, 1963 aged 72
Type of tombstone U.S. marker

Name Lampe, Fred Edward
Burial location Sec. S, vet. plot, grave 1474
Division 5D
Born May 20, 1897
Rank EM 2/c
Unit U.S. Navy
Died Feb. 28, 1971 aged 73
Type of tombstone U.S. marker

Name Landon, Kent William
Burial location Sec. S, vet. plot, grave 1251
Division 5C
Born March 19, 1945
Rank Airman 1/c
Unit Army Air Force; Vietnam War
Died May 28, 1966 aged 21
Type of tombstone U.S. marker

Name Lane, Charles E.
Burial location Sec. S, vet. plot, grave 1464
Division 5D
Born July 4, 1911
Rank PFC
Unit Co. A, 28 Infantry; WWII
Died Dec. 21, 1970 aged 59
Type of tombstone U.S. marker

Name Larmon, Larry E.
Burial location Sec. S, vet. plot, grave 252
Division 5A
Born May 26, 1915 Sandy Creek, NY
1st Enlisted May 11, 1942 Rochester, NY
Rank Private
Unit 403rd Engineer Light Pontoon Co.; WWII
1st Discharged Oct. 14, 1945 Ft. Dix, NJ
2nd Enlisted Oct. 29, 1945 Rochester, NY
Rank S/Sgt.
Unit 1300 Area Ser. Unit, M.P. Det.; peace time
2nd Discharged Dec. 12, 1947 Camp Kilmer, NJ
Died Dec. 14, 1950 at Rochester, NY aged 35
Type of tombstone U.S. marker

Name LaRue, Arthur G.
Burial location Sec. S, vet. plot, grave 427
Division 5A
Born Jan. 26, 1909 Rochester, NY
Enlisted Dec. 8, 1942 Rochester, NY
Rank T/5
Unit Medical Detach., 62nd AIB; WWII
Discharged Nov. 15, 1945 Ft. Dix, NJ
Died March 15, 1955 at Rochester, NY aged 46
Type of tombstone U.S. marker

Name Lasher, Lillian B.
Burial location Sec. S, vet. plot, grave 1106
Division 5C
Born March 20, 1902
Rank PFC
Unit WAC Det. 5 G 9B
Died Aug. 21, 1964 aged 62
Type of tombstone flat granite

Name Lass, Henry W.
Burial location Sec. S, vet. plot, grave 1481
Division 5D
Born May 21, 1888
Rank Pvt.
Unit Ordnance Corps.
Died Apr. 25, 1971 aged 82
Type of tombstone U.S. marker

Name Lauster, Earl
Burial location Sec. S, vet. plot, grave 817
Division 5B
Born Sept. 25, 1907
Rank PFC
Unit Co. B, 17th Sig. Opn. Bn.; WWII
Died Aug. 10, 1960 aged 52
Type of tombstone U.S. marker

Name LaVanway, Ford M.
Burial location Sec. S, vet. plot, grave 810
Division 5B
Born March 31, 1894
Rank Cook
Unit Co. B, 335 Tank Corps.; WWI
Died Feb. 20, 1961 aged 66
Type of tombstone U.S. marker

Name Lawrence, Edward J.
Burial location Sec. S, vet. plot, grave 841
Division 5B
Born Oct. 16, 1914
Rank Cpl.
Unit Co. 424 Inf., 106 Div.; WWII
Died July 28, 1961 aged 46
Type of tombstone U.S. marker

Name Lawrence, Jacob
Burial location Sec. S, Jewish Vet. plot, grave 640
Division 5-D
Born July 24, 1895
Rank Pvt.
Unit Co. B, 4th Bn., Rep. Tr. Center
Died Aug. 29, 1973 aged 78
Type of tombstone U.S. marker

Name Lawrence, Wilfred M.
Burial location Sec. S, vet. plot, grave 1505
Division 5D
Born June 5, 1906
Rank T/5
Unit 785 Engrs. P.D.; WWII
Died July 26, 1971 aged 65
Type of tombstone U.S. marker

Name Lawry, Maud H.
Burial location Sec. S, Cremation lot, row A, grave 2
Division 5
Born Feb. 29, 1892
Rank Nurse
Unit General Hosp. 2
Died Feb. 6, 1974 aged 82
Type of tombstone U.S. marker

Name Lawson, Charles E.
Burial location Sec. S, vet. plot, grave 290
Division 5A
Born Dec. 24, 1893 Schenectady, NY
Enlisted June 26, 1918 Rochester, NY
Rank Private
Unit Co. H, 21st Engineers; WWI
Discharged June 13, 1919
Died Dec. 12, 1951 at Rochester, NY aged 57
Type of tombstone U.S. marker

Name Lawson, Harrison B.
Burial location Sec. S, vet. plot, grave 1083
Division 5C
Born July 9, 1888
Rank Fireman 1/c
Unit U.S. Navy; WWI
Died June 7, 1964 aged 76
Type of tombstone U.S. marker

Name Layhee, George Wm.
Burial location Sec. S, vet. plot, grave 607
Division 5B
Unit peace time
Died June 8, 1958
Type of tombstone U.S. marker

Name Leach, Ernest F.
Burial location Sec. S, vet. plot, grave 965
Division 5C
Born Aug. 11, 1906
Rank Pvt.
Unit Co. C, 102 Infantry; WWII
Died March 14, 1963 aged 56
Type of tombstone U.S. marker

Name Leach, John W., Sr.
Burial location Sec. S, Cremation lot, row A, grave 9
Division 5
Born Apr. 13, 1899
Rank Pvt.
Unit U.S. Marine Corps
Died Dec. 12, 1975 aged 76
Type of tombstone U.S. marker

Name Leathersich, Francis C.
Burial location Sec. S, vet. plot, grave 1043
Division 5C
Born Aug. 17, 1916
Rank Seaman 1/c
Unit U.S.N.R,; WWII
Died Jan. 2, 1964 aged 47 yrs.
Type of tombstone U.S. marker

Name Lecky, Adolph M.
Burial location Sec. S, vet. plot, grave 622
Division 5B
Born Apr. 11, 1893
Rank PFC
Unit Co. A, 310 Infantry; WWI
Died Oct. 16, 1958 aged 65
Type of tombstone U.S. marker

Name Lederthiel, Martin C.
Burial location Sec. S, Cremation lot, row A, grave 3
Division 5
Born Nov. 28, 1894
Rank PFC
Unit U.S. Army
Died Jan. 10, 1975 aged 80
Type of tombstone U.S. marker

Name Lee, Doraville L.
Burial location Sec. S, vet. plot, grave 1173
Division 5C
Born June 4, 1899
Rank Pvt.
Unit Co. 6, Sec. A, Students Trg. Corps.; WWI
Died June 30, 1965 aged 66
Type of tombstone U.S. marker

Name Lee, James Warren, Jr.
Burial location Sec. S, vet. plot, grave 1412
Division 5D
Born Dec. 12, 1929
Rank Sp. 3
Unit 74 Transportation Co.; peace time
Died Jan. 22, 1970 aged 41
Type of tombstone U.S. marker

Name Lee, Russell L.
Burial location Sec. S, vet. plot, grave 724
Division 5B
Born June 14, 1893
Rank Cpl.
Unit Co. D, Dev. Bn. #2; WWI
Died Jan. 23, 1960 aged 66
Type of tombstone U.S. marker

Name Lehrer, Alfred G.
Burial location Sec. S, vet. plot, grave 820
Division 5B
Born Sept. 12, 1893
Rank PFC
Unit Recruit Co., QMG; WWI
Died Apr. 4, 1961 aged 67
Type of tombstone U.S. marker

Name Leiske, Carl A.
Burial location Sec. S, vet. plot, grave 1490
Division 5D
Born Oct. 24, 1888
Rank PFC
Unit Co. A, 38 Inf.
Died June 14, 1971 aged 82
Type of tombstone U.S. marker

Name Leitz, Harold
Burial location Sec. S, vet. plot, grave 156
Division 5
Born Feb. 18, 1888 Frankfort, NY
Enlisted Apr. 29, 1918 Camp Devens, MA
Rank Private
Unit 17th Co., 5th Training Bn., 151st Depot Brigade; WWI
Discharged Nov. 29, 1918 Camp Devens, MA
Died Jan. 9, 1949 at Veterans Fac., Dearborn, MI aged 60
Type of tombstone U.S. marker

Name Lentz, Earl R.
Burial location Sec. S, vet. plot, grave 421
Division 5A
Born Feb. 15, 1892 Hughesville, PA
Enlisted June 10, 1918 Rochester, NY
Rank PFC
Unit Co. C, 5th Field Signal Bn., 3d Div.; WWI
Discharged Apr. 26, 1919 Oswego, NY
Died Feb. 2, 1955 at Buffalo, NY aged 62
Type of tombstone U.S. marker

Name Leonard, Oscar F.
Burial location Sec. S, vet. plot, grave 590
Division 5B
Unit WWI
Died Feb. 6, 1958
Type of tombstone U.S. marker

Name Leonard, William H.
Burial location Sec. S, vet. plot, grave 1500
Division 5D
Born Nov. 14, 1888
Rank Pvt.
Unit 87 Co., 62 Engrs. T.C.
Died July 18, 1971 aged 83
Type of tombstone U.S. marker

Name Lerch, Donald F.
Burial location Sec. S, vet. plot, grave 141
Division 5
Born Jan. 31, 1921 Penn Yan, NY
Enlisted Sept. 17, 1942 Churchville, NY
Rank PFC
Unit 532nd C.A. Anti-aircraft; WWII
Discharged killed in action
Died Jan. 21, 1944 at Italy aged 22
Interment Wed., Sept. 22, 1948
Type of tombstone U.S. marker
Notes Body returned from overseas

Name Lessord, Sidney Hilbert
Burial location Sec. S, vet. plot, grave 1025
Division 5C
Born July 6, 1921
Rank Yeoman 1/c
Unit U.S. Coast Guard; WWII
Died Oct. 12, 1963 aged 42
Type of tombstone U.S. marker

Name Lester, Richard W.
Burial location Sec. S, vet. plot, grave 161
Division 5
Born Aug. 9, 1913 Rochester, NY
Enlisted Sept. 1, 1838 Rochester, NY
Rank S/Sgt.
Unit Anti-Tank Co., 186th Inf.; WWII
Discharged Sept. 26, 1945 Ft. Dix, NJ
Died Feb. 14, 1949 at Rochester General Hospital aged 35
Type of tombstone U.S. marker

Name Lettau, Clarence A.
Burial location Sec. S, vet. plot, grave 829
Division 5B
Born Sept. 13, 1902
Rank Pvt.
Unit Co. M, 467 QM Regt.; WWII
Died June 5, 1961 aged 58
Type of tombstone U.S. marker

Name Levandowski, Michael
Burial location Sec. S, vet. plot, grave 855
Division 5B
Born Sept. 24, 1903
Rank Pvt.
Unit CAS Det. 1853 Unit 8 SVC Cmd.; WWII
Died Nov. 11, 1961 aged 58
Type of tombstone U.S. marker

Name Levin, Benjamin G.
Burial location Sec. S, Jewish Vet. plot, grave 636
Division 5-B
Born Feb. 8, 1890
Rank Pvt.
Unit General Hospital #9; WWI
Died Aug. 17, 1969 aged 79
Type of tombstone U.S. marker

Name Lewandoski, Theodore A.
Burial location Sec. S, vet. plot, grave 1123
Division 5C
Born Dec. 9, 1911
Rank PFC
Unit Hq. Sq. IX ADC
Died Oct. 24, 1964 aged 52
Type of tombstone flat granite - U.S. marker

Name Lewis, Edward F.
Burial location Sec. S, vet. plot, grave 266
Division 5A
Born June 16, 1908 Fowlerville, NY
Enlisted July 22, 1943 Rochester, NY
Rank Private
Unit Co. E, 1210 S C S U Special Training Unit; WWII
Discharged Nov. 27, 1943 Ft. Ontario, NY
Died Apr. 24, 1951 at Clifton Springs, NY aged 42
Type of tombstone U.S. marker

Name Lewis, James
Burial location Sec. S, vet. plot, grave 618
Division 5B
Born June 18, 1883
Rank Pvt.
Unit Army Service Corps; WWI
Died Sept. 16, 1958 aged 75
Type of tombstone U.S. marker

Name Lewis, John E.
Burial location Sec. S, vet. plot, grave 385
Division 5A
Born Sept. 13, 1893 Dyer, TN
Enlisted June 25, 1917 Trenton, TN
Rank Corporal
Unit Battery D, 114th Field Arty., 30th Div.; WWI
Discharged Apr. 7, 1919
Died May 18, 1954 at Rochester, NY aged 60
Type of tombstone U.S. marker

Name Lieckfeldt, Otto
Burial location Sec. S, vet. plot, grave 332
Division 5A
Born Nov. 29, 1889 Germany
Enlisted Dec. 16, 1917 Rochester, NY
Rank PFC
Unit Battery B, 57th Artillery (C.A.C.); WWI
Discharged Jan. 18, 1919 Ft. Hancock, NJ
Died Jan. 19, 1953 at Rochester, NY aged 63
Type of tombstone U.S. marker

Name Linberg, Frank J.
Burial location Sec. S, vet. plot, grave 1461
Division 5D
Born Jan. 16, 1909
Rank S/Sgt.
Unit 321 Bomb Sqdn.; WWII
Died Dec. 15, 1970 aged 61
Type of tombstone U.S. marker

Name Linderman, Otto L.
Burial location Sec. S, vet. plot, grave 1441
Division 5D
Born March 28, 1901
Rank Cpl.
Unit Co. B, 16 Tank Bn.; WWI
Died Aug. 29, 1970 aged 69
Type of tombstone U.S. marker

Name Lindsay, Edward W.
Burial location Sec. S, vet. plot, grave 1359
Division 5D
Born Aug. 14, 1897
Rank Sgt.
Unit 248 A.A.F. Base Unit; WWI, 1941
Died Aug. 4, 1968 aged 70
Type of tombstone U.S. marker

Name Linham, Wilfred
Burial location Sec. S, vet. plot, grave 1096
Division 5C
Born June 22, 1886
Rank Mechanic
Unit Co. K, 345 Infantry; WWI
Died July 19, 1964 aged 78
Type of tombstone U.S. marker

Name Littlejohn, Willard F.
Burial location Sec. S, vet. plot, grave 665
Division 5B
Born Oct. 4, 1905
Rank PFC
Unit U.S. Army; WWII
Died March 18, 1959 aged 53
Type of tombstone U.S. marker

Name Livingston, Raymond E.
Burial location Sec. S, vet. plot, grave 1480
Division 5D
Born June 5, 1905
Rank Pvt.
Unit Med. Det. 1318 S C U
Died March 24, 1971 aged 65
Type of tombstone U.S. marker

Name Lloyd, Thomas B.
Burial location Sec. S, vet. plot, grave 668
Division 5B
Born June 4, 1906
Rank Cpl.
Unit Cav. Repl. Training Center; WWII
Died March 22, 1959 aged 52
Type of tombstone U.S. marker

Name Lloyd, William H.
Burial location Sec. S, vet. plot, grave 308
Division 5A
Born Sept. 8, 1887 Chili, NY
Enlisted March 26, 1918 Rochester, NY
Rank Private
Unit 153rd Depot Brigade, 87th Division; WWI
Discharged Dec. 20, 1918 Camp Dix, NJ
Died Apr. 9, 1952 at Rochester, NY aged 64
Type of tombstone U.S. marker

Name Locke, Charles A.
Burial location Sec. S, vet. plot, grave 980
Division 5C
Born July 4, 1888
Rank Pvt.
Unit 96 Aero Sq. ASA; WWI
Died June 17, 1963 aged 74
Type of tombstone U.S. marker

Name Logan, William Leroy
Burial location Sec. S, vet. plot, grave 690
Division 5B
Born Jan. 30, 1914
Rank Fireman 1/c
Unit U.S.N.R.; WWII
Died June 21, 1959 aged 45
Type of tombstone U.S. marker

Name Long, Edward R.
Burial location Sec. S, vet. plot, grave 554
Division 5B
Unit WWII
Died July 1, 1957
Type of tombstone U.S. marker

Name Long, Francis L.
Burial location Sec. S, vet. plot, grave 511
Division 5A
Born Apr. 3, 1922
Rank Private
Unit Corps of Mil. Police, Unit 1750; WWII
Died Sept. 25, 1956 aged 34
Type of tombstone U.S. marker

Name Lord, Otis E.
Burial location Sec. S, vet. plot, grave 117
Division 5
Born Sept. 1, 1893 Mendon, NY
Enlisted Sept. 3, 1918 Rochester, NY
Rank Corporal
Unit Q.M. Corps; WWI
Discharged May 6, 1919 Camp Eustis, VA
Died May 19, 1948 at Rochester, NY aged 54
Type of tombstone U.S. marker

Name Lowery, Andrew
Burial location Sec. S, vet. plot, grave 1078
Division 5C
Born May 9, 1917
Rank Pvt.
Unit 527 Port Co.
Died May 30, 1964 aged 47
Type of tombstone flat granite

Name Luther, Charles
Burial location Sec. S, vet. plot, grave 909
Division 5B
Born July 29, 1887
Rank PFC
Unit Co. E, 59 Pioneer Inf.; WWI
Died June 6, 1962 aged 74
Type of tombstone U.S. marker

Name Lynch, John Edward
Burial location Sec. S, vet. plot, grave 103
Division 5
Born Apr. 24, 1892 Penn Yan, NY
Enlisted May 28, 1918 Detroit, MI
Rank Corporal
Unit Co. H, 2nd Baty., 124 Infantry, 31st Division; WWI
Discharged Apr. 24, 1919 Camp Custer, MI
Died Jan. 14, 1948 at 41 Sidney St. aged 55
Type of tombstone U.S. marker

Name Lyon, Stanley B.
Burial location Sec. S, vet. plot, grave 279
Division 5A
Born May 5, 1895 Birdsall, NY
Enlisted Sept. 29, 1917 Geneseo, NY
Rank Private
Unit Co. D, 502nd Engineers; WWI
Discharged June 30, 1919 Camp Upton, NY
Died Aug. 24, 1951 at Buffalo, NY aged 56
Type of tombstone U.S. marker

Name Lyons, Ralph E.
Burial location Sec. S, vet. plot, grave 831
Division 5B
Born Feb. 14, 1896
Rank PFC
Unit Co. E, 314 Inf.; WWI
Died June 15, 1961 aged 65
Type of tombstone U.S. marker

Name Lytle, Harold William
Burial location Sec. S, vet. plot, grave 144
Division 5
Born Oct. 11, 1896 Auburn, NY
Enlisted Sept. 3, 1918 Rochester, NY
Rank Private
Unit 16th Co., 4th Bn., 153rd Depot Brigade; WWI
Discharged Dec. 27, 1918 Camp Dix, NJ
Died Sept. 25, 1948 at Rochester, NY aged 51
Type of tombstone U.S. marker

Name MacDonald, George W.
Burial location Sec. S, vet. plot, grave 748
Division 5B
Born July 12, 1889
Rank Pvt.
Unit Co. F, 302 Engrs.; WWI
Died June 22, 1960 aged 71
Type of tombstone U.S. marker

Name Mackey, Joseph G.
Burial location Sec. S, vet. plot, grave 773
Division 5B
Born March 21, 1909
Rank Pvt.
Unit 904th QM Co.; peace time and WWI
Died Aug. 15, 1960 aged 51
Type of tombstone U.S. marker

Name MacLean, Walter B.
Burial location Sec. S, vet. plot, grave 1118
Division 5C
Born Nov. 3, 1908
Rank Yeoman 3/c
Unit U.S. Navy
Died Oct. 5, 1964 aged 56
Type of tombstone U.S. marker

Name MacMaster, Douglas
Burial location Sec. S, vet. plot, grave 1095
Division 5C
Born Apr. 1962
Rank Lance Cpl.
Unit U.S. Marine
Died July 17, 1964 aged 19
Type of tombstone U.S. marker

Name MacNeal, James D.
Burial location Sec. S, vet. plot, grave 6
Division 5
Born March 12, 1899 Sayre, Penn.
Enlisted Nov. 18, 1942 Rochester, NY
Rank Private
Unit Co. E, 4th Signal Tr. Bn., W S C R T C; WWII
Discharged Apr. 20, 1943 Camp Kohler, Calif.
Died Feb. 8, 1945 at Rochester, NY aged 45
Type of tombstone U.S. tablet

Name Madrak, Frank
Burial location Sec. S, vet. plot, grave 785
Division 5B
Born March 8, 1906
Rank PFC
Unit 305 Tech. School Sqd.; Air Force; WWII
Died Oct. 10, 1960 aged 54
Type of tombstone U.S. marker

Name Magee, James
Burial location Sec. S, vet. plot, grave 789
Division 5B
Born Feb. 2, 1896
Rank Pvt.
Unit Co. C, 3 M G Bn.; WWI
Died Oct. 26, 1960 aged 64
Type of tombstone U.S. marker

Name Maize, Willie L.
Burial location Sec. S, vet. plot, grave 1404
Division 5D
Born Oct. 4, 1913
Rank Cpl.
Unit 3907 Quartermaster Corps; WWII
Died Oct. 25, 1969 aged 56
Type of tombstone U.S. marker

Name Malerk, Henry J.
Burial location Sec. S, vet. plot, grave 755
Division 5B
Born May 19, 1924
Rank PFC
Unit 58 QM Sales Co.; WWII
Died Sept. 11, 1966 aged 42
Type of tombstone U.S. marker

Name Malone, William M.
Burial location Sec. S, vet. plot, grave 202
Division 5
Born Dec. 19, 1890 Rochester, NY
Enlisted Sept. 26, 1917 Rochester, NY
Rank PFC
Unit Baty. C, 309th Field Arty.; WWI
Discharged May 17, 1919 Ft. Dix, NJ
Died Sept. 8, 1949 at Municipal Hosp., Rochester, NY aged 58
Type of tombstone U.S. marker

Name Maloney, Hoyt E.
Burial location Sec. S, vet. plot, grave 451
Division 5A
Born Nov. 8, 1892 Lisbon, OH
Enlisted May 29, 1918 Akron, OH
Rank Bugler
Unit Co. M, 3rd Inf. Repl. Regt.; WWI
Discharged July 31, 1919 Camp Sherman, OH
Died Sept. 27, 1955 at Rochester, NY aged 62
Type of tombstone U.S. marker

Name Maloy, James S.
Burial location Sec. S, vet. plot, grave 217
Division 5
Born Aug. 14, 1896 Rome, NY
Enlisted Aug. 18, 1918 Utica, NY
Rank Sergeant
Unit Btry. C, 34th Field Artillery; WWI
Discharged Apr. 11, 1919 Camp Dix, NJ
Died Jan. 16, 1950 at Rochester, NY aged 53
Type of tombstone U.S. marker

Name Manchester, Harold C., Jr.
Burial location Sec. S, vet. plot, grave 27
Division 5
Born Jan. 9, 1920 Rochester, NY
Enlisted Oct. 16, 1940 Rochester, NY
Rank S/Sgt.
Unit U.S.A.A.F.; WWII
Discharged Sept. 11, 1945 killed accidently in service
Died Sept. 11, 1945 at Muroc Army Air Field, Calif. aged 25
Type of tombstone U.S. tablet

Name Manchester, William H.
Burial location Sec. S, vet. plot, grave 741
Division 5B
Born May 10, 1884
Rank Pvt.
Unit 27th Btry. F.A.; Spanish-American War
Died May 6, 1960 aged 75
Type of tombstone U.S. marker

Name Mancini, Daniel
Burial location Sec. S, vet. plot, grave 649
Division 5B
Born Feb. 18, 1892
Rank Cook
Unit Co. E, 310 Infantry; WWI
Died Nov. 9, 1966 aged 74
Type of tombstone U.S. marker

Name Mangan, Thomas
Burial location Sec. S, vet. plot, grave 901
Division 5B
Born Nov. 17, 1897
Rank Pvt.
Unit Btry. B, 76 Field Arty.; WWI
Died Apr. 22, 1962 aged 64
Type of tombstone U.S. marker

Name Manning, Harry C.
Burial location Sec. S, vet. plot, grave 22
Division 5
Born Aug. 7, 1898 Madison, NY
Enlisted March 30, 1917 Utica, NY
Unit Field Remount Squad., #331 QM Corps; WWI
Discharged July 9, 1919 Camp Upton, NY
Died July 31, 1945 at Rochester, NY aged 46
Type of tombstone U.S. tablet

Name Manuel, Robert Joseph
Burial location Sec. S, vet. plot, grave 1419
Division 5D
Born March 13, 1915
Rank Captain
Unit 3541 AAF Base Unit; WWII
Died March 30, 1970 aged 55
Type of tombstone U.S. marker

Name Mapes, William B.
Burial location Sec. S, vet. plot, grave 1456
Division 5D
Born March 14, 1898
Rank Sgt.
Unit Co. H, 16 Infantry; WWI
Died Nov. 23, 1970 aged 72
Type of tombstone U.S. marker

Name Marciniak, Adelaide H.
Burial location Sec. S, vet. plot, grave 486
Division 5A
Born Feb. 11, 1909
Rank PFC
Unit Hq. & Hq. Sq. WAC; WWII
Died Apr. 29, 1956 aged 47
Type of tombstone U.S. marker

Name Marino, Anthony E.
Burial location Sec. S, vet. plot, grave 556
Division 5B
Unit WWII
Died July 8, 1957
Type of tombstone U.S. marker

Name Marks, Emery H.
Burial location Sec. S, vet. plot, grave 1379
Division 5D
Born June 6, 1935
Rank Airman 3
Unit 3750 Installation Group; Korean War
Died Jan. 29, 1969 aged 33
Type of tombstone U.S. marker

Name Marquette, Edwin A.
Burial location Sec. S, vet. plot, grave 908
Division 5B
Born Apr. 13, 1891
Rank Gunner's Mate 3/c
Unit U.S. Navy; WWI
Died June 2, 1962 aged 71
Type of tombstone U.S. marker

Name Marsden, Charles R.
Burial location Sec. S, vet. plot, grave 139
Division 5
Born Sept. 16, 1922 Highland Park, MI
Enlisted Dec. 31, 1943 Rochester, NY
Rank PFC
Unit Co. H, 358th Infantry; WWII
Discharged died in service
Died Nov. 10, 1944 at France aged 22
Interment Wed., Sept. 15, 1948
Type of tombstone U.S. marker
Notes Body returned from overseas

Name Marseilles, Cyril T.
Burial location Sec. S, vet. plot, grave 805
Division 5B
Born June 11, 1899
Rank Pvt.
Unit Air Corps; WWII
Died Jan. 26, 1961 aged 61
Type of tombstone U.S. marker

Name Marshall, James F.
Burial location Sec. S, vet. plot, grave 1440
Division 5D
Born Aug. 5, 1936
Rank RD 3
Unit U.S.N.R.; Korean War
Died Aug. 24, 1970 aged 34
Type of tombstone U.S. marker

Name Marthage, Elmer F.
Burial location Sec. S, vet. plot, grave 1539
Division 5D
Born May 16, 1912
Rank Fireman 2/c
Unit U.S.N.R.; WWII
Died Feb. 8, 1972 aged 59
Type of tombstone U.S. marker

Name Martin, Allan F.
Burial location Sec. S, vet. plot, grave 106
Division 5
Born Feb. 6, 1890 Rochester, NY
Enlisted June 14, 1918 Rochester, NY
Rank Sergeant 1st Class
Unit Section #1, Army Artillery, 71st Engineers; WWI
Discharged Dec. 24, 1918 Camp Leach, D.C.
Died March 2, 1948 aged 58
Type of tombstone U.S. marker

Name Martin, Carl G.
Burial location Sec. S, vet. plot, grave 1265
Division 5C
Born Nov. 14, 1900
Rank Pvt.
Unit U.S. Army; WWII
Died Jan. 11, 1967 aged 66
Type of tombstone U.S. marker

Name Martin, Raymond
Burial location Sec. S, vet. plot, grave 1169
Division 5C
Born Apr. 10, 1926
Rank Seaman 1/c
Unit U.S.N.R.; WWII
Died June 26, 1965 aged 39
Type of tombstone U.S. marker

Name Masclay, Peter
Burial location Sec. S, vet. plot, grave 1151
Division 5C
Born July 25, 1902
Rank T/5
Unit Hq. & Hq. Trp., 90 Rec. Sqdn.; WWII
Died Apr. 8, 1965 aged 62
Type of tombstone U.S. marker

Name Mason, Harry Henry
Burial location Sec. S, vet. plot, grave 244
Division 5
Born June 30, 1892 Berlin, VT
Enlisted Jan. 27, 1918 Mt. Pelier, VT
Rank Private
Unit Co. M, 74th Infantry, 12th Division; WWI
Discharged Jan. 22, 1919 Camp Devens, MA
Died Sept. 2, 1950 at Rochester, NY aged 58
Type of tombstone U.S. marker

Name Mason, Lester J.
Burial location Sec. S, vet. plot, grave 871
Division 5B
Born July 3, 1899
Rank Pvt.
Unit Btry. B, 52 Coast Arty.; peace time
Died Feb. 17, 1962 aged 62
Type of tombstone U.S. marker

Name Mason, Samuel H.
Burial location Sec. S, vet. plot, grave 854
Division 5B
Born Oct. 1, 1912
Rank PFC
Unit 326 AAF Base Unit; WWII
Died Nov. 7, 1961 aged 49
Type of tombstone U.S. marker

Name Matthews, Bernard
Burial location Sec. S, vet. plot, grave 813
Division 5B
Born July 14, 1919
Rank Cpl.
Unit 826 Amph. Truck Co.; WWII
Died Feb. 29, 1961 aged 41
Type of tombstone U.S. marker

Name Maurer, Clifford A.
Burial location Sec. S, vet. plot, grave 680
Division 5B
Born June 27, 1900
Rank Pvt.
Unit Det. Med. Dept.; WWII
Died May 11, 1959 aged 58
Type of tombstone U.S. marker

Name Maxion, Fay W. E.
Burial location Sec. S, vet. plot, grave 25
Division 5
Born May 11, 1922 Rochester, NY
Enlisted Sept. 21, 1942 Rochester, NY
Rank 1st Lieytenant
Unit U.S.A.A.F.; WWII
Discharged Aug. 27, 1945 killed in plane crash
Died Aug. 27, 1945 at Indian Spring, Nevada aged 23
Type of tombstone U.S. tablet

Name Maxson, Claude N.
Burial location Sec. S, vet. plot, grave 443
Division 5A
Born Feb. 10, 1891 Alfred, NY
Enlisted Sept. 3, 1918 Rochester, NY
Rank Private
Unit 7th Co., QMC; WWI
Discharged Dec. 27, 1918
Died Aug. 13, 1955 at Rochester, NY aged 64
Type of tombstone U.S. marker

Name Maxwell, Eldridge
Burial location Sec. S, vet. plot, grave 1557
Division 5D
Born Jan. 27, 1917
Rank PFC
Unit Hdqs. Co., 927 Engrs. Bn.; WWII
Died May 2, 1972 aged 55
Type of tombstone U.S. marker

Name Mays, Werner
Burial location Sec. S, vet. plot, grave 1147
Division 5C
Born March 9, 1912
Rank Pvt.
Unit Medical Corps
Died March 24, 1965 aged 53
Type of tombstone flat granite

Name McCaney, William S.
Burial location Sec. S, vet. plot, grave 309
Division 5A
Born Jan. 10, 1900 Philadelphia, PA
Enlisted Nov. 21, 1942 Rochester, NY
Rank T/5
Unit Hq. Det., 1804 S.C.U. P.W. Cp.; WWII
Discharged July 6, 1945 Ft. Dix, NJ
Died Apr. 23, 1952 at Rochester, NY aged 52
Type of tombstone U.S. marker

Name McCarthy, Arthur W.
Burial location Sec. S, vet. plot, grave 208
Division 5
Born Jan. 9, 1873 Cleveland, OH
Enlisted Aug. 4, 1897 Cleveland, OH
Rank Private
Unit Troop G, 2nd Regt. Cavalry; Spanish-American War
Discharged Aug. 3, 1900
Died Oct. 11, 1949 at Rochester, NY aged 76
Type of tombstone U.S. marker
Notes Also known as Arthur W. McKenzie.

Name McCarthy, Robert W., Sr.
Burial location Sec. S, vet. plot, grave 1382
Division 5D
Born March 23, 1914
Rank Pvt.
Unit Btry. D, 747 AA AW Bn.; WWII
Died March 4, 1969 aged 54
Type of tombstone U.S. marker

Name McCartle, William H.
Burial location Sec. S, vet. plot, grave 1443
Division 5D
Born Nov. 23, 1910
Rank Pvt.
Unit Det. Station Hosp.; WWII
Died Sept. 5, 1970 aged 59
Type of tombstone U.S. marker

Name McClelland, Duncan E.
Burial location Sec. S, vet. plot, grave 245
Division 5
Born Dec. 30, 1892 Lowell, MA
Enlisted May 27, 1918 Little Falls, NY
Rank Private
Unit Co. A, 51st Pioneer Inf.; WWI
Discharged July 8, 1919 Camp Upton, NY
Died Sept. 17, 1950 at Rochester, NY aged 57
Type of tombstone U.S. marker

Name McClure, James
Burial location Sec. S, vet. plot, grave 735
Division 5B
Born Apr. 18, 1888
Rank Pvt.
Unit Btry. E, 57 Arty., CAC; WWI
Died March 31, 1960 aged 71
Type of tombstone U.S. marker

Name McClure, Kathryn B.
Burial location Sec. S, vet. plot, grave 957
Division 5C
Born Jan. 3, 1917
Rank T/4
Unit 6669 WAC Hdqrs.; WWII
Died Feb. 15, 1963 aged 46 yrs.
Type of tombstone U.S. marker

Name McCollum, Eleazar H.
Burial location Sec. S, vet. plot, grave 210
Division 5
Born Oct. 14, 1919 Philadelphia, PA
Enlisted July 21, 1942 Richmond, VA
Rank T/5
Unit 810th Eng. Avn. Bn.; WWII
Discharged Jan. 11, 1946 Ft. Bragg, NC
Died Oct. 27, 1949 at Bergen, NY aged 30
Type of tombstone U.S. marker

Name McCombs, Clyde A.
Burial location Sec. S, vet. plot, grave 950
Division 5C
Born Nov. 27, 1895
Rank Fireman 2/c
Unit U.S. Navy; WWI
Died Jan. 6, 1963 aged 67 yrs.
Type of tombstone U.S. marker

Name McCormick, Edward R., Jr.
Burial location Sec. S, vet. plot, grave 52
Division 5
Born Sept. 15, 1928 Rochester, NY
Enlisted Jan. 26, 1946 Syracuse, NY
Rank Private
Unit 3505 AAF Base Unit; WWII
Discharged died in service
Died July 11, 1946 at So. Collinsville, IL aged 17
Type of tombstone U.S. marker

Name McCoy, Charles A.
Burial location Sec. S, vet. plot, grave 916
Division 5B
Born Feb. 11, 1895
Rank Pvt.
Unit Co. E, 108th Infantry; WWI
Died Aug. 7, 1962 aged 67
Type of tombstone U.S. marker

Name McCoy, Laurence
Burial location Sec. S, vet. plot, grave 1227
Division 5C
Born Aug. 12, 1922
Rank Pvt.
Unit Q M Corps 4097; WWII
Died Feb. 20, 1966 aged 43
Type of tombstone U.S. marker

Name McCracken, Clarence E.
Burial location Sec. S, vet. plot, grave 23
Division 5
Born July 12, 1892 Rochester, NY
Enlisted July 22, 1918 Rochester, NY
Rank PFC
Unit Medical Dept., U.S. Army; WWI
Discharged Nov. 4, 1919
Died Aug. 1, 1945 at Rochester, NY aged 53
Type of tombstone U.S. marker

Name McCulloch, William H.
Burial location Sec. S, vet. plot, grave 498
Division 5A
Born Feb. 14, 1885
Rank Mess Sgt.
Unit Co. G, 4th Inf. MD National Guard; peace time
Died July 21, 1956 aged 71
Type of tombstone U.S. marker

Name McCutchan, Barnie
Burial location Sec. S, vet. plot, grave 652
Division 5B
Born Oct. 6, 1906
Rank Chief Boatswain's Mate
Unit U.S.N.R.; WWII
Died Dec. 31, 1958 aged 52
Type of tombstone U.S. marker

Name McDaniels, James
Burial location Sec. S, vet. plot, grave 1082
Division 5C
Born Feb. 8, 1885
Rank Pvt.
Unit Co. A, 549 Engrs.
Died June 3, 1964 aged 79
Type of tombstone flat granite - U.S. marker

Name McDonald, Olaf
Burial location Sec. S, vet. plot, grave 778
Division 5B
Born June 12, 1907
Rank PFC
Unit Hdq. Co., 51 Sign. Bn.; peace time
Died Sept. 15, 1960 aged 53
Type of tombstone U.S. marker

Name McDonald, Thomas Edward
Burial location Sec. S, vet. plot, grave 1280
Division 5C
Born Oct. 8, 1912
Rank T/5
Unit Co. A, 81 Sig. Hv. Cont. Bn.; WWII
Died Feb. 24, 1967 aged 54
Type of tombstone U.S. marker

Name McElligott, Eugene
Burial location Sec. S, vet. plot, grave 31
Division 5
Born Oct. 1, 1910 Rochester, NY
Enlisted Oct. 30, 1942 Rochester, NY
Rank Private
Unit Co. D, 222nd Infantry; WWII
Discharged Aug. 24, 1944 Camp Bruber, OK
Died Oct. 10, 1945 at Rochester, NY aged 35
Type of tombstone U.S. tablet

Name McGee, Calvin
Burial location Sec. S, vet. plot, grave 1240
Division 5C
Born Apr. 30, 1919
Rank Pvt.
Unit Co. I, 371st Infantry; WWII
Died Apr. 10, 1966 aged 47
Type of tombstone U.S. marker

Name McGill, Johnie
Burial location Sec. S, vet. plot, grave 959
Division 5C
Born Sept. 24, 1908
Rank PFC
Unit 1st Student Training Regt. T.I.S.; WWII
Died March 1, 1963 aged 54 yrs.
Type of tombstone U.S. marker

Name McGlynn, John H., Sr.
Burial location Sec. S, vet. plot, grave 678
Division 5B
Born Aug. 23, 1900
Rank Pvt.
Unit 108 Inf., 27 Div.; peace time, 1917
Died May 2, 1959 aged 58
Type of tombstone U.S. marker

Name McGurn, Joseph J.
Burial location Sec. S, vet. plot, grave 394
Division 5A
Born Sept. 15, 1890 Petersboro, Canada
Enlisted June 27, 1918 Rochester, NY
Rank Private
Unit Co. P, Develop Bn. #4, Camp Upton, NY; WWI
Discharged Dec. 7, 1918 Camp Upton, NY
Died July 19, 1954 at Rochester, NY aged 63
Type of tombstone U.S. marker

Name McIntosh, Donald
Burial location Sec. S, vet. plot, grave 719
Division 5B
Born Jan. 11, 1894
Rank Pvt.
Unit Btry. B, 57 C A C; WWI
Died Dec. 8, 1959 aged 65
Type of tombstone U.S. marker

Name McIntyre, David C.
Burial location Sec. S, vet. plot, grave 858
Division 5B
Born Jan. 20, 1912
Rank PFC
Unit Hq. & Hq. Sq. 316 Bomb Wing; WWII
Died Nov. 20, 1961 aged 49
Type of tombstone U.S. marker

Name McKain, Chester A.
Burial location Sec. S, vet. plot, grave 343
Division 5A
Born Nov. 15, 1883 Curwinsville, PA
Enlisted July 22, 1918 Rochester, NY
Rank Private
Unit Engineer Ordnance Detachment, 153rd Depot Brigade; WWI
Discharged Feb. 8, 1919 Camp Upton, NY
Died Apr. 22, 1953 at Rochester, NY aged 69
Type of tombstone U.S. marker

Name McKay, Alexander M.
Burial location Sec. S, vet. plot, grave 1526
Division 5D
Born Oct. 19, 1894
Rank Cpl.
Unit Co. C, 4 Bn. Chem. Warfare
Died Nov. 16, 1971 aged 77
Type of tombstone U.S. marker

Name McKay, Earl L.
Burial location Sec. S, vet. plot, grave 1021
Division 5C
Born Apr. 19, 1895
Rank Pvt.
Unit U.S.M.C.; WWI
Died Feb. 7, 1965 aged 69 yrs.
Type of tombstone U.S. marker

Name McKay, John
Burial location Sec. S, vet. plot, grave 94
Division 5
Born June 8, 1922 Toronto, Canada
Enlisted Jan. 21, 1942 Buffalo, NY
Rank Pharmacist's Mate 3/c
Unit U.S. Navy; WWII
Discharged Jan. 31, 1944 killed in action
Died Jan. 31, 1944 at South Pacific area aged 22
Type of tombstone U.S. marker
Notes First interrment in Riverside Cem. of returned WWII bodies and the second in Monroe County.

Name McKenzie, Arnold
Burial location Sec. S, vet. plot, grave 396
Division 5A
Born Jan. 16, 1900 Bahama Is., British W. Indies
1st Enlisted Feb. 17, 1918
Rank Private
Unit 812th Co., Transp. Corps; WWI
1st Discharged July 31, 1919
2nd Enlisted Aug. 10, 1919 Fort Oglethorpe, GA
Rank Private
Unit Co. C, 26th Inf., 1st Div.; peace time
2nd Discharged Aug. 9, 1920 Nogales, AZ
Died July 30,1954 at Rochester, NY aged 54
Type of tombstone U.S. marker

Name McLyman, Robert J.
Burial location Sec. S, vet. plot, grave 1331
Division 5D
Born July 20, 1895
Rank Pvt.
Unit Co. E, 310 Infantry; WWI
Died Feb. 26, 1968 aged 72
Type of tombstone U.S. marker

Name McMahand, Joe
Burial location Sec. S, vet. plot, grave 1168
Division 5C
Born Apr. 10, 1888
Rank Pvt.
Unit Co. K, 365 Infantry; WWI
Died June 23, 1965 aged 77
Type of tombstone U.S. marker

Name McMillan, Douglas A.
Burial location Sec. S, vet. plot, grave 434
Division 5A
Born June 7, 1898 New Hudson, NY
Enlisted July 12, 1918 Rochester, NY
Rank PFC
Unit Hdq. Co., 47th Field Arty., 16th Div.; WWI
Discharged Feb. 17, 1919 Columbus Barracks, OH
Died May 15, 1955 at Rochester, NY aged 56
Type of tombstone U.S. marker

Name McNamara, Harry R.
Burial location Sec. S, vet. plot, grave 781
Division 5B
Born Sept. 11, 1914
Rank Cpl.
Unit Co. K, 343 Inf.; WWII
Died Oct. 4, 1960 aged 46
Type of tombstone U.S. marker

Name McNeill, James D.
Burial location Sec. S, vet. plot, grave 621
Division 5B
Born June 5, 1888
Rank Pvt.
Unit C.A.C.; WWI
Died Oct. 15, 1958 aged 70
Type of tombstone U.S. marker

Name Meadows, William
Burial location Sec. S, vet. plot, grave 1253
Division 5C
Born Nov. 29, 1888
Rank Pvt.
Unit 811 Pioneer Inf.; WWI
Died July 10, 1966 aged 77
Type of tombstone U.S. marker

Name Mease, Harry E.
Burial location Sec. S, vet. plot, grave 1314
Division 5D
Born March 16, 1906
Rank Cpl.
Unit 1857 Serv. Comm. Unit; WWII
Died Oct. 8, 1967 aged 61
Type of tombstone U.S. marker

Name Meding, Fred
Burial location Sec. S, vet. plot, grave 1161
Division 5C
Born June 20, 1888
Rank Pvt.
Unit 5 Const. Bricklay Co.; WWI
Died May 21, 1965 aged 74
Type of tombstone U.S. marker

Name Mehlenbacker, Otto J.
Burial location Sec. S, vet. plot, grave 886
Division 5B
Born May 12, 1893
Rank PFC
Unit Co. F, 312 Infantry; WWI
Died July 21, 1966 aged 72
Type of tombstone U.S. marker

Name Mehne, Howard E.
Burial location Sec. S, vet. plot, grave 975
Division 5C
Born June 13, 1893
Rank Cpl.
Unit Co. 8, 153 Depot Brigade; WWI
Died May 30, 1963 aged 69
Type of tombstone U.S. marker

Name Melead, Samuel
Burial location Sec. S, vet. plot, grave 1184
Division 5C
Born July 16, 1900
Rank Pvt.
Unit 956 Guard Sqdn.; WWII
Died Aug. 20, 1965 aged 65
Type of tombstone U.S. marker

Name Melhorn, Robert I.
Burial location Sec. S, vet. plot, grave 912
Division 5B
Born Nov. 9, 1907
Rank Sgt.
Unit Sqdn. B, 3508 AAF Base Unit; WWII
Died July 10, 1962 aged 54
Type of tombstone U.S. marker

Name Meloney, Edwin T.
Burial location Sec. S, vet. plot, grave 93
Division 5
Born June 1, 1895 Philadelphia, PA
Enlisted Dec. 11, 1917 Garden City, Long Island
Rank Corporal
Unit Quartermaster Corps; WWI
Discharged Jan. 24, 1919 Air Service Deport, Garden City, L.I.
Died Oct. 16, 1947 at Rochester, NY aged 51
Type of tombstone U.S. marker

Name Meredith, Charles H.
Burial location Sec. S, vet. plot, grave 155
Division 5
Born Nov. 27, 1891 Ottowa, Canada
Enlisted July 22, 1918 Rochester, NY
Rank Private
Unit 36th Co., 153rd Depot Bri.; WWI
Discharged Nov. 23, 1918
Died Dec. 31, 1948 at Rochester, NY aged 57
Type of tombstone U.S. marker

Name Meredith, Frank O.
Burial location Sec. S, vet. plot, grave 489
Division 5A
Born Sept. 28, 1875
Rank Corporal
Unit Co. F, 23 U.S. Regt. Inf.; Spanish-American War
Died May 11, 1956 aged 80
Type of tombstone U.S. marker

Name Merrell, Harold A.
Burial location Sec. S, vet. plot, grave 436
Division 5A
Born May 20, 1892 Wolcott, NY
Enlisted March 18, 1918 Rochester, NY
Rank Private
Unit Hdq. Co., Tractor Artillery #4, CAC; WWI
Discharged June 4, 1919 Camp Upton, NY
Died June 30, 1955 at Rochester, NY aged 63
Type of tombstone U.S. marker

Name Merritt, John L.
Burial location Sec. S, vet. plot, grave 1396
Division 5D
Born Dec. 29, 1932
Rank Cpl.
Unit Co. B, 172 Infantry; Korean War
Died July 22, 1969 aged 36
Type of tombstone U.S. marker

Name Merriweather, Jerome
Burial location Sec. S, vet. plot, grave 295
Division 5A
Born Feb. 28, 1932 Augusta, GA
Enlisted Aug. 15, 1950 Rochester, NY
Rank Corporal
Unit 2749th Air Police Sq., 2749th A. B. Group, Hill A.F.B., Utah; Korean War
Discharged died in service
Died Dec. 24, 1951 at Rochester, NY aged 19
Type of tombstone U.S. marker

Name Mertzke, Walter Henry
Burial location Sec. S, vet. plot, grave 547
Division 5B
Died May 6, 1957
Type of tombstone U.S. marker

Name Merz, Albert E.
Burial location Sec. S, vet. plot, grave 1438
Division 5D
Born Aug. 17, 1906
Rank PFC
Unit 3946 Q.M. Trucking Co.; WWII
Died Aug. 20, 1970 aged 64
Type of tombstone U.S. marker

Name Metzler, Frank C.
Burial location Sec. S, vet. plot, grave 4
Division 5
Born Dec. 6, 1914 Rochester, NY
Enlisted Feb. 12, 1943 Rochester, NY
Rank Sergeant
Unit 505 Base Unit, A.T.C.; WWII
Discharged Dec. 7, 1944 died in service
Died Dec. 7, 1944 at Camp Luna, Las Vegas, N.M. aged 30
Type of tombstone U.S. tablet

Name Meyer, Clarence
Burial location Sec. S, vet. plot, grave 864
Division 5B
Born Dec. 4, 1889
Rank Pvt.
Unit Btry. E, 308 F. A.; WWI
Died Dec. 17, 1961 aged 72
Type of tombstone U.S. marker

Name Meyer, George
Burial location Sec. S, vet. plot, grave 509
Division 5A
Born Aug. 23, 1890
Rank Private
Unit Co. E, 215th Engineers, 15 Div.; WWI
Died Sept. 16, 1956 aged 66
Type of tombstone U.S. marker

Name Mickelson, George F.
Burial location Sec. S, vet. plot, grave 1215
Division 5C
Born Oct. 5, 1916
Rank Boatswain 1/c
Unit U.S. Navy; WWII
Died Jan. 4, 1966 aged 50
Type of tombstone U.S. marker

Name Migliore, Anthony J.
Burial location Sec. S, vet. plot, grave 1542
Division 5D
Born Nov. 9, 1906
Rank Seaman 1/c
Unit U.S.N.R.; WWII
Died Feb. 13, 1972 aged 65
Type of tombstone U.S. marker

Name Miles, John Algie
Burial location Sec. S, vet. plot, grave 522
Division 5A
Born Sept. 12, 1895
Rank Ship's Cook 2/c
Unit U.S.N.R.F.; WWI
Died Nov. 12, 1956 aged 61
Type of tombstone U.S. marker

Name Miller, Arthur R.
Burial location Sec. S, vet. plot, grave 696
Division 5B
Born Oct. 27, 1891
Rank Pvt.
Unit Co. F, 345 Regt. of Inf.; WWI
Died July 15, 1959 aged 67
Type of tombstone U.S. marker

Name Miller, Edward J., Jr.
Burial location Sec. S, vet. plot, grave 1214
Division 5C
Born July 1, 1926
Rank Cpl. (T)
Unit A U S Stg. Corps; Korean War
Died Jan. 2, 1966 aged 39
Type of tombstone U.S. marker

Name Miller, Flavious M.
Burial location Sec. S, vet. plot, grave 1077
Division 5C
Born Aug. 8, 1895
Rank Pvt.
Unit Co. C, 321 Service Bn.
Died May 29, 1964 aged 79
Type of tombstone flat granite

Name Miller, Harold
Burial location Sec. S, vet. plot, grave 1549
Division 5D
Born March 4, 1907
Rank PFC
Unit Btry. F, 620 C.A.; peace time
Died March 20, 1972 aged 65
Type of tombstone U.S. marker

Name Miller, Henry J.
Burial location Sec. S, vet. plot, grave 46
Division 5
Born Jan. 17, 1928 Rochester, NY
Enlisted Jan. 16, 1946 Rochester, NY
Rank Private
Unit Signal Corps; WWII
Discharged Apr. 19, 1946 died as result of gunshot wound while on furlough
Died Apr. 19, 1946 at Rochester, NY aged 18
Type of tombstone U.S. marker

Name Miller, John H.
Burial location Sec. S, vet. plot, grave 1497
Division 5D
Born March 24, 1948
Rank Airman 1/c
Unit U.S.A.A.F.
Died July 5, 1971 aged 23
Type of tombstone U.S. marker

Name Miller, Roy M.
Burial location Sec. S, vet. plot, grave 399
Division 5A
Born Feb. 18, 1900 Lancaster, NY
Enlisted Jan. 7, 1918 Rochester, NY
Rank Seaman 2/cl.
Unit U.S.N.; WWI
Discharged Jan. 7, 1919 Rec. Ship, New York, NY
Died Sept. 26, 1954 at Bath, NY aged 54
Type of tombstone U.S. marker

Name Miller, Sarah F.
Burial location Sec. S, vet. plot, grave 918
Division 5B
Born June 9, 1908
Rank T/5
Unit WAC Detachment 4620 SU; WWII
Died Aug. 16, 1962 aged 54
Type of tombstone U.S. marker

Name Miller, William E.
Burial location Sec. S, vet. plot, grave 1513
Division 5D
Born Oct. 27, 1927
Rank Pvt.
Unit U.S.M.C.
Died Sept. 30, 1971 aged 44
Type of tombstone U.S. marker

Name Miller, William F.
Burial location Sec. S, vet. plot, grave 392
Division 5A
Born July 18, 1890 Lyons, NY
Enlisted July 25, 1918 Rochester, NY
Rank Private
Unit Btry. E, 38th Arty., C.A.C.; WWI
Discharged Dec. 11, 1918 Ft. Wadsworth, NY
Died July 6, 1954 at Rochester, NY aged 63
Type of tombstone U.S. marker

Name Millett, Edward C.
Burial location Sec. S, vet. plot, grave 684
Division 5B
Born March 13, 1924
Rank Pvt.
Unit U.S. Army; WWII
Died June 2, 1959 aged 35
Type of tombstone U.S. marker

Name Milliman, David H.
Burial location Sec. S, vet. plot, grave 1176
Division 5C
Born Jan. 24, 1909
Rank PFC
Unit Q.M. Corps; WWII
Died July 6, 1965 aged 56
Type of tombstone U.S. marker

Name Milliman, Frank M.
Burial location Sec. S, vet. plot, grave 146
Division 5
Born Apr. 29, 1924 Wayland, NY
Enlisted July 22, 1942 Elmira, NY
Rank Private
Unit 96th A.A.F. Sta. Com. Sq.; WWII
Discharged died non-battle
Died Oct. 9, 1944 at France aged 20
Type of tombstone U.S. marker

Name Milne, Frank
Burial location Sec. S, vet. plot, grave 984
Division 5C
Born Nov. 1, 1894
Rank Cpl.
Unit Btry. F, 104 F.A.; WWI
Died June 22, 1963 aged 69
Type of tombstone U.S. marker

Name Mimms, Harry Walter
Burial location Sec. S, vet. plot, grave 299
Division 5A
Born May 1, 1891 Rochester, NY
Enlisted Sept. 26, 1917 Brockport, NY
Rank Private
Unit Btry. D, 309th Field Arty., 78th Div.; WWI
Discharged May 17, 1919 Camp Dix, NJ
Died Jan. 12, 1952 at Buffalo, NY aged 60
Type of tombstone U.S. marker

Name Mitchell, Devalco B.
Burial location Sec. S, vet. plot, grave 1498
Division 5D
Born Feb. 28, 1895
Rank PFC
Unit Co. C, 807 Pioneer Inf.
Died July 10, 1971 aged 76
Type of tombstone U.S. marker

Name Mitchell, Marion E.
Burial location Sec. S, vet. plot, grave 501
Division 5A
Born Nov. 21, 1894
Rank Private
Unit Co. K, 61st Pioneer Inf., 5 Div.; WWI
Died Aug. 3, 1956 aged 61
Type of tombstone U.S. marker

Name Mitchell, Walter
Burial location Sec. S, vet. plot, grave 548
Division 5B
Unit WWII
Died May 5, 1957
Type of tombstone U.S. marker

Name Mitchell, Willie
Burial location Sec. S, vet. plot, grave 1060
Division 5C
Born Dec. 25, 1896
Rank Pvt.
Unit Co. G, 65 Pioneer Inf.; WWI
Died March 10, 1964 aged 67 yrs.
Type of tombstone U.S. marker

Name Moffit, Fred, Jr.
Burial location Sec. S, vet. plot, grave 1554
Division 5D
Born Feb. 21, 1922
Rank T/5
Unit Co. C, 475 Inf.; WWII
Died Apr. 17, 1972 aged 50
Type of tombstone U.S. marker

Name Moir, Norman A.
Burial location Sec. S, vet. plot, grave 1350
Division 5D
Born Jan. 17, 1906
Rank Sgt.
Unit 3605 AAF Base Unit; WWII
Died June 17, 1968 aged 62
Type of tombstone U.S. marker

Name Mondschein, Sam
Burial location Sec. S, Jewish Vet. plot, grave 633
Division 20/1
Born April 25, 1907
Rank T/5
Unit Hqs. 523 Ord. Hm Co.
Died July 11, 1964 aged 57
Type of tombstone Star of David - flat granite

Name Monroe, Fred H.
Burial location Sec. S, vet. plot, grave 467
Division 5A
Born July 14, 1884 Cleveland, OH
Enlisted Nov. 22, 1917 Jefferson Barracks, MO
Rank Private
Unit Battery F, 43rd Field Arty., C.A.C.; WWI
Discharged Jan. 25, 1919 Camp Grant, IL
Died Jan. 4, 1956 at Batavia, NY aged 71
Type of tombstone U.S. marker

Name Montagna, Decimo
Burial location Sec. S, vet. plot, grave 1015
Division 5C
Born Apr. 30, 1881
Rank Musc. 3/c
Unit Hdqs. Co., 55 Pioneer Inf.; WWI
Died Jan. 3, 1965 aged 83
Type of tombstone U.S. marker

Name Montalvo, Eugenio
Burial location Sec. S, vet. plot, grave 1502
Division 5D
Born Nov. 6, 1892
Rank Pvt.
Unit Co. D, 373 Inf.; WWI
Died July 23, 1971 aged 78
Type of tombstone U.S. marker

Name Montgomery, Howard J.
Burial location Sec. S, vet. plot, grave 1489
Division 5D
Born Nov. 9, 1900
Rank App. Seaman
Unit U.S. Navy
Died June 11, 1971 aged 70
Type of tombstone U.S. marker

Name Moon, Charles M.
Burial location Sec. S, vet. plot, grave 1264
Division 5C
Born Jan. 14, 1887
Rank Cpl.
Unit Co. M, 310 Inf., 78 Div.; WWI
Died Jan. 8, 1967 aged 69
Type of tombstone U.S. marker

Name Moon, Percy E.
Burial location Sec. S, vet. plot, grave 189
Division 5
Born March 26, 1896 Murray, Canada
Enlisted Feb. 25, 1918 Rochester, NY
Rank Private
Unit Co. K, 307th Infantry; WWI
Discharged May 9, 1919 Camp Upton, NY
Died June 30, 1949 at Rochester, NY aged 53
Type of tombstone U.S. marker

Name Moore, Albert W.
Burial location Sec. S, vet. plot, grave 95
Division 5
Born Apr. 7, 1920 Gibson Co., Trenton, Tenn.
Enlisted Apr. 14, 1941 Ft. Oglethorpe, Georgia
Rank Private
Unit Btry. C, 595th Field Arty. Bn., 93 Inf. Div., 6th Army; WWII
Discharged March 21, 1943 Ft. Hurachua, Arizona
Died Nov. 7, 1947 at Rochester, NY aged 27
Type of tombstone U.S. marker

Name Moore, William T.
Burial location Sec. S, vet. plot, grave 371
Division 5A
Born Dec. 3, 1895 Rochester, NY
Enlisted May 26, 1918 Rochester, NY
Rank private
Unit Co. K, 348th Inf., 87th Div.; WWI
Discharged Apr. 11, 1919 Camp Upton, NY
Died Nov. 13, 1953 at Penfield, NY aged 57
Type of tombstone U.S. marker

Name Moorhouse, Samuel H.
Burial location Sec. S, vet. plot, grave 390
Division 5A
Born Aug. 14, 1891 Richwood, England
Enlisted Sept. 28, 1917 Rochester, NY
Rank Sgt.
Unit Hdq. Demob. Group; WWI
Discharged June 28, 1919 Camp Dix, NJ
Died June 28, 1954 at Rochester, NY aged 62
Type of tombstone U.S. marker

Name Morf, Walter
Burial location Sec. S, vet. plot, grave 531
Division 5B
Born Oct. 18, 1891
Rank Pvt.
Unit Co. F, 345 Infantry; WWI
Died Jan. 8, 1957 aged 65
Type of tombstone U.S. marker

Name Morgan, Clifford Waite
Burial location Sec. S, vet. plot, grave 254
Division 5A
Born Aug. 17, 1892 Rochester, NY
Enlisted March 9, 1918 Rochester, NY
Rank Private
Unit Aerial Photo Section 42; WWI
Discharged Dec. 16, 1918 Garden City, L.I., NY
Died Jan. 5, 1951 at Rochester, NY aged 58
Type of tombstone U.S. marker

Name Morrison, Abram S.
Burial location Sec. S, vet. plot, grave 224
Division 5
Born Jan. 1, 1897 Minoa, NY
Enlisted Feb. 1, 1918 Ft. Slocum, NY
Rank Private
Unit Sec. B, Flying School; WWI
Discharged Jan. 1, 1919 Taylor Field, AL
Died Feb. 18, 1950 at Rochester, NY aged 53
Type of tombstone U.S. marker

Name Morrison, Donald A.
Burial location Sec. S, vet. plot, grave 737
Division 5B
Born March 25, 1931
Rank SN
Unit U.S. Coast Guard; peace time
Died Apr. 8, 1960 aged 29
Type of tombstone U.S. marker

Name Morrison, Herbert Joseph
Burial location Sec. S, vet. plot, grave 92
Division 5
Born Oct. 30, 1898 Boston, Mass.
Enlisted Jan. 29, 1921 Fort Slocum, NY
Rank Private
Unit Battery B, 64th Coast Artillery Corps; peace time
Discharged Feb. 29, 1921 Fort Shafter, Hawaii
Died Sept. 13, 1947 at Rochester, NY aged 49
Type of tombstone U.S. marker

Name Morrison, Levi E.
Burial location Sec. S, vet. plot, grave 232
Division 5
Born June 17, 1891 Grafton, Canada
Enlisted Sept. 3, 1918 Rochester, NY
Rank PFC
Unit 304 Guard & Fire, Q.M.C.; WWI
Discharged May 14, 1919 Camp Upton, NY
Died May 10, 1950 at Rochester, NY aged 58
Type of tombstone U.S. marker

Name Morrissey, William F.
Burial location Sec. S, vet. plot, grave 807
Division 5B
Born Dec. 19, 1900
Rank Pvt.
Unit Co. B, 309 Inf. Regt.; WWII
Died Feb. 3, 1961 aged 60
Type of tombstone U.S. marker

Name Morrow, Fred Arthur
Burial location Sec. S, vet. plot, grave 1285
Division 5C
Born June 26, 1920
Rank SC 2/c
Unit U.S. Navy; WWII
Died March 6, 1967 aged 46
Type of tombstone U.S. marker

Name Morse, Frederick E., Rev.
Burial location Sec. S, vet. plot, grave 997
Division 5C
Born Nov. 30, 1907
Rank Lt. Col. CHC
Unit Hdqs., 8th Army; WWII
Died Jan. 33, 1961 aged 55
Type of tombstone U.S. marker

Name Morton, Oaktive
Burial location Sec. S, vet. plot, grave 651
Division 5B
Born Dec. 16, 1905
Rank Pvt.
Unit 855 Engr. Aviation Bn.; WWII
Died Dec. 14, 1958 aged 52
Type of tombstone U.S. marker

Name Mosher, Walter
Burial location Sec. S, vet. plot, grave 891
Division 5B
Born Dec. 27, 1891
Rank Pvt.
Unit 111 Provisional Co.; WWI
Died Aug. 9, 1966 aged 74
Type of tombstone U.S. marker

Name Moshinski, Jacob
Burial location Sec. S, vet. plot, grave 619
Division 5B
Born June 18, 1893
Rank Pvt.
Unit Co. B, 350 Infantry; WWI
Died Sept. 30, 1958 aged 65
Type of tombstone U.S. marker

Name Moss, Billy Boy
Burial location Sec. S, vet. plot, grave 35
Division 5
Born March 7, 1924 McGehee, Arkansas
Enlisted July 25, 1941 Little Rock, Arkansas
Rank Coxswain
Unit U.S. Navy; WWII
Discharged died in service
Died Oct. 10, 1945 at Mexico City, Mexico aged 21
Type of tombstone U.S. marker

Name Moss, Charles T.
Burial location Sec. S, vet. plot, grave 184
Division 5
Born Apr. 6, 1889 Rochester, NY
Enlisted Aug. 6, 1918 Geneseo, NY
Rank Private
Unit Baty. A, 27th Field Artillery; WWI
Discharged Feb. 5, 1919
Died June 10, 1949 at Rochester, NY aged 60
Type of tombstone U.S. marker

Name Moss, Elmer E.
Burial location Sec. S, vet. plot, grave 1268
Division 5C
Born Sept. 26, 1908
Rank Cpl.
Unit 1505 Army Air Force B.U.; WWII
Died Feb. 7, 1967 aged 58
Type of tombstone U.S. marker

Name Moss, Rudolph E.
Burial location Sec. S, vet. plot, grave 1483
Division 5D
Born Jan. 27, 1922
Rank Seaman 1/c
Unit U.S. Coast Guards; WWII
Died May 25, 1971 aged 49
Type of tombstone U.S. marker

Name Moye, Donald F.
Burial location Sec. S, vet. plot, grave 194
Division 5
Born Dec. 31, 1922 Rochester, NY
Enlisted Nov. 25, 1945 Rochester, NY
Rank Private
Unit 3511 Qtm. Truck Company; WWII
Discharged died non battle
Died May 27, 1946 at Staffelstein, Germany aged 23
Interment Wed., July 20, 1949
Type of tombstone U.S. marker
Notes Body returned from overseas

Name Muehl, Cass (Caspar) G.
Burial location Sec. S, vet. plot, grave 118
Division 5
Born Feb. 14, 1884 Detroit, MI
Enlisted May 2, 1917 Detroit, MI
Rank Private
Unit Wagoner Supply Co., 76th Field Artillery, 3rd Div., 3rd Army; WWI
Discharged Aug. 29, 1919 Camp Sherman, OH
Died May 20, 1948 at Rochester, NY aged 64
Type of tombstone U.S. marker

Name Muhs, George L.
Burial location Sec. S, vet. plot, grave 1428
Division 5D
Born Feb. 11, 1910
Rank T/5
Unit Hq., Hq. Co, 71 QM Depot; WWII
Died June 11, 1970 aged 60
Type of tombstone U.S. marker

Name Muir, Harold Louis
Burial location Sec. S, vet. plot, grave 1180
Division 5C
Born Sept. 1, 1890
Rank Pvt.
Unit S.A.F.C.N.Y.; WWI
Died Aug. 3, 1965 aged 74
Type of tombstone U.S. marker

Name Mull, Harry B.
Burial location Sec. S, vet. plot, grave 1258
Division 5C
Born Jan. 27, 1889
Rank Pvt.
Unit 153 Casual Co.; WWI
Died Dec. 13, 1966 aged 77
Type of tombstone U.S. marker

Name Mullen, William C.
Burial location Sec. S, vet. plot, grave 413
Division 5A
Born Nov. 7, 1897 Carthage, NY
Enlisted Sept. 16, 1942 Rochester, NY
Rank Private
Unit Hdqs. Btry. 359, CA. SL. Bn. (AA); WWII
Discharged Apr. 9, 1943 Camp Edwards, MA
Died Dec. 15, 1954 at Rochester, NY aged 57
Type of tombstone U.S. marker

Name Mullin, Desmond Edward
Burial location Sec. S, vet. plot, grave 1059
Division 5C
Born June 3, 1941
Rank Sp. 4
Unit Hq. Btry., 4 MSL Bn., 71 Arty.
Died March 1, 1964 aged 22
Type of tombstone U.S. marker

Name Munro, Robert
Burial location Sec. S, vet. plot, grave 186
Division 5
Born Oct. 9, 1903 Scotland
Enlisted Nov. 11, 1942 Rochester, NY
Rank PFC
Unit Hq. & Hq. 310th Ser, Group; WWII
Discharged Sept. 18, 1945 Ft. Dix, NJ
Died June 21, 1949 at Rochester, NY aged 45
Type of tombstone U.S. marker

Name Murphy, James B.
Burial location Sec. S, vet. plot, grave 1075
Division 5C
Born Jan. 9, 1925
Rank Fire Controlman 3/c
Unit U.S.N.R.; WWII
Died May 29, 1964 aged 39
Type of tombstone U.S. marker

Name Murray, Charles Ernest
Burial location Sec. S, vet. plot, grave 302
Division 5A
Born Apr. 9, 1899 Harrisville, NY
1st Enlisted March 29, 1917 Syracuse, NY
Rank Seaman 2/cl.
Unit U.S. Navy; WWI
1st Discharged Aug. 11, 1919 Philadelphia, PA
2nd Enlisted Sept. 30, 1942 Buffalo, NY
Rank Painter 3/cl.
Unit U.S. Naval Res.; WWII
2nd Discharged Feb. 3, 1943 Davisville, RI
Died Feb. 8, 1952 at Rochester, NY aged 52
Type of tombstone U.S. marker

Name Murray, Floyd Kenneth
Burial location Sec. S, vet. plot, grave 101
Division 5
Born Aug. 7, 1922 Louisville, NY
Enlisted Oct. 12, 1942 Camp Upton, NY
Rank Private
Unit Hq. Det. Sta. Complemnt 1751; WWII
Discharged Dec. 11, 1942 Fort Leonard Wood, MO
Died Jan. 4, 1948 at Iola Sanitarium aged 25
Type of tombstone U.S. marker

Name Mylius, Walter O.
Burial location Sec. S, vet. plot, grave 1156
Division 5C
Born July 14, 1898
Rank Pvt.
Unit U.S. Marine Corps; WWI
Died May 6, 1965 aged 67
Type of tombstone U.S. marker

line

Back

home Go to GenWeb of Monroe Co. page.

line

© Richard T. Halsey, 2004