Veteran burials in part of the Alphabet Division of Holy Sepulchre Cemetery

Sections A - E
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 the County into sections for those placing flags.

line

Pop-up Cemetery Maps
Overview of Holy Sepulchre Cem.
Section A Section B
Section C Section D
Section E  

line

 

Name Ambrose, Frederick A.
Burial location Sec. E, lot 193
Division 3
Born 1841
Rank Pvt.
Unit Co. E, 25 Mo. Vol. Inf.; Civil War
Died March 11, 1891 aged 50
Type of tombstone U.S. marker

 

Name Assman, William J.
Burial location Sec. C, lot 108
Division 3
Enlisted May 26, 1918 Rochester, NY
Rank Private
Unit Co. K, 345th U.S. Infantry; WWI
Discharged Jan. 21, 1919
Died Jan. 2, 1931 at Rochester, NY aged 42
Type of tombstone county

 

Name Bach, Frederick
Burial location Sec. A, lot 164
Division 4
Born 1841
Enlisted Aug. 25, 1861
Rank Sergeant
Unit Troop B, 8th NY Cavalry; Civil War
Discharged June 27, 1865
Died Oct. 2, 1931 aged 90
Type of tombstone private
Notes Peisner Post.

 

Name Baker, Joseph
Burial location Sec. D, tier 9, grave 12
Division 3
Rank Private
Unit Co. E, 13th U.S. Infantry; Civil War
Died Jan. 31, 1885 aged 49
Type of tombstone county
Notes Discharged by Surgeon. Borne on the rolls of Co. E as P. without remarks.

 

Name Barry, Robert W.
Burial location Sec. B, lot 133, grave 6 north
Division 4
Born 1848
Enlisted Aug. 20, 1862 Rochester, NY
Rank Private
Unit 18th NY Battery; Civil War
Discharged July 29, 1863
Died Feb. 17, 1890 aged 42
Type of tombstone county
Notes Headstone repaired 1939.

 

Name Baum, Peter
Burial location Sec. B, lot 203, grave 4 n.w. 1/2
Division 4
Enlisted Aug. 22, 1862 Rochester, NY
Rank Private
Unit Company G, 140th NY Vol. Infantry; Civil War
Discharged March 11, 1863
Died Jan. 8, 1914 aged 91
Type of tombstone county

 

Name Bermingham, William
Burial location Sec. B, lot 76, grave 4 north
Division 4
Enlisted Aug. 29, 1862 Rochester, NY
Rank Private
Unit Co. D, 140th NY Infantry; Civil War
Discharged Nov. 13, 1863
Died July 31, 1882 aged 66
Type of tombstone county

 

Name Beyhan, Lewis H.
Burial location Sec. A, lot 186, grave 4 north
Division 4
Born Oct. 4, 1878 Rochester, NY
Enlisted Aug. 31, 1898 Cleveland, OH
Rank Private
Unit Troop C, 5th U.S. Cavalry; Spanish-American War
Discharged Apr. 14, 1899
Died Dec. 13, 1899 aged 21
Type of tombstone U.S. marker

 

Name Bindnagel, Philip
Burial location Sec. A, lot 153, grave 5 north
Division 4
Unit Co. H, 13th NY Infantry; Spanish-American War
Died July 1, 1900 aged 21
Type of tombstone county
Notes Headstone repaired 1939.

 

Name Bittiger, Bernard
Burial location Sec. B, lot 75, grave 1 north
Division 4
Unit Co. A, 54th NY National Guard Volunteer Infantry; Civil War
Died Aug. 17, 1891 aged 47
Type of tombstone county

 

Name Blum, Anton
Burial location Sec. D, tier 1, grave double 44
Division 3
Enlisted Aug. 26, 1862 Rochester, NY
Rank Private
Unit Co. B, 140th NY Vol. Infantry; Civil War
Discharged June 3, 1865 near Alexandria, VA
Died Dec. 22, 1881 aged 58
Type of tombstone county

 

Name Bock, Alphonse J.
Burial location Sec. B, lot 214
Division 4
Enlisted Feb. 24, 1918 Rochester, NY
Rank Private
Unit 8th Training Bn., 31st Co., 151st Depot Brigade; Co. G, 305th Infantry; WWI
Discharged June 10, 1919
Died July 25, 1931 aged 39
Type of tombstone county

 

Name Boehmer, Raymond S.
Burial location Sec. E, lot 226
Division 3
Born June 26, 1895
Rank Cook
Unit Supply Co., 309 F A; WWI
Died Oct. 28, 1970 aged 75
Type of tombstone private marker

 

Name Bohle, Constands
Burial location Sec. E, lot 14, grave 4 north
Division 3
Enlisted Aug. 22, 1862 Rochester, NY
Rank Private
Unit Co. K, 140th NY Infantry; Civil War
Discharged absent at hospital when Co. was mustered out
Died Nov. 5, 1894 aged 69
Type of tombstone private

 

Name Boyle, Frank
Burial location Sec. D, tier 9, grave 59
Division 3
Unit Co. D, 11th Conn. Infantry; Civil War
Died May 20, 1885 aged 44
Type of tombstone county
Notes Headstone repaired 1939. Cannot identify record of service 1/2/59.

 

Name Brady, John T.
Burial location Sec. C, lot 119
Division 3
Enlisted Sept. 6, 1862 Murray, NY
Rank Private
Unit Co. G, 151st NY Inf.; Civil War
Discharged Oct. 1, 1864 DeCamp Hosp., David's Island, New York Harbor
Died Dec. 11, 1872 aged 41
Type of tombstone county

 

Name Brotsch, Victor
Burial location Sec. D, tier 6, grave 74
Division 3
Enlisted Aug. 25, 1864 Batavia, NY
Rank Private
Unit Co. E, 52nd NY infantry; Civil War
Discharged July 1, 1865 near Alexandria, VA
Died Sept. 5, 1884 aged 73
Type of tombstone county

 

Name Brown, Maurice J.
Burial location Sec. C, lot 184
Division 3
Enlisted May 26, 1918 Rochester, NY
Rank PFC
Unit Co. I, 346th Infantry, 153d Depot Brigade; WWI
Discharged May 31, 1919 Camp Mills, NY
Died Jan. 8, 1941 at Rochester, NY
Type of tombstone flat govt. stone

 

Name Burke, James H.
Burial location Sec. C, lot 209, grave 4 north
Division 3
Born 1843
Enlisted Aug. 12, 1863 Rochester, NY
Rank Private
Unit Troop C, 1st NY Veteran Cavalry; Civil War
Discharged July 20, 1865 Camp Pratt, WV
Died Aug. 15, 1913 aged 70
Type of tombstone large private

 

Name Burke, William
Burial location Sec. E, lot 139, grave 4 north (west of Kelly and opposite Schultz)
Division 3
Enlisted Sept. 5, 1864 Reading, NY
Rank Sergeant
Unit Co. B, 179th NY Vol. Infantry; Civil War
Discharged June 8, 1865 Alexandria, VA
Died Oct. 1, 1902 aged 72
Type of tombstone private

 

Name Burns, John
Burial location Sec. E, lot 12
Division 3
Born 1843
Enlisted Aug. 9, 1862 Buffalo, NY
Rank Corporal - Sergeant
Unit Troop F, 9th and 10th NY Cavalry; Civil War
Discharged May 26, 1865
Died 64 at Sept. 8, 1907
Type of tombstone private

 

Name Burns, John
Burial location Sec. B, lot 70, grave 4 north
Division 4
Born Dec. 11, 1824
Enlisted Apr. 7, 1865 Auburn, NY
Rank Private
Unit Troop A, 8th Cavalry, NY Volunteers; Civil War
Discharged May 9, 1865 Elmira, NY
Died Aug. 13, 1889 aged 65
Type of tombstone private

 

Name Butler, Edward
Burial location Sec. E, lot 57
Division 3
Born 1842 Rochester, NY
Enlisted July 9, 1861 Rochester, NY
Rank Private
Unit Co. E, 27th NY Vol. Inf.; Civil War
Discharged March 25, 1863 for disability
Died Aug. 8, 1902 at Bath, NY aged 60
Type of tombstone U.S. marker

 

Name Butler, James
Burial location Sec. E, lot 57, grave 3 north
Division 3
Born Rochester, NY
Enlisted Aug. 27, 1862 Rochester, NY
Rank Private
Unit Co. K, 140th NY Vol. Inf.; Civil War
Discharged June 3, 1865 Alexandria, VA
Died Feb. 1, 1897 at Albany, NY aged 51
Type of tombstone county

 

Name Callahan, Thomas
Burial location Sec. D, tier 15, grave 40
Division 2
Enlisted Aug. 23, 1862 Greece, NY
Unit Co. D, 140th NY Infantry; Civil War
Discharged May 23, 1865 Lincoln Hosp., Washington, DC
Died Jan. 18, 1876 aged 54
Type of tombstone county

 

Name Carlin, Bernard W.
Burial location Sec. C, lot 258
Division 3
Born March 29, 1891
Rank 1st Lieut.
Unit 249 Aero Sq.; WWI
Died Dec. 28, 1959 aged 67
Type of tombstone U.S. marker

 

Name Carroll, Peter
Burial location Sec. B, lot 119, grave 1 north
Division 4
Rank Private
Unit Co. A, 16th U.S. Guards; peace time
Died July 3, 1884 aged 26 y 9 mo.
Type of tombstone county
Notes Headstone repaired 1939.

 

Name Carter, Charles W.
Burial location Sec. C, lot 2
Division 3
Born May 10, 1888 Rochester, NY
Enlisted Sept. 4, 1917 Rochester, NY
Rank Sergeant
Unit Quartermaster Corps, Utilities Company; WWI
Discharged Apr. 1, 1919
Died Apr. 25, 1940 at East Rochester, NY aged 51 yrs.
Type of tombstone U.S. high

 

Name Cavallaro, Antonio
Burial location Sec. A, lot 130, grave 1
Division 4
Born Feb. 14, 1894
Rank Pvt.
Unit Co. B, 605 Engineers; WWI
Died Nov. 7, 1965 aged 71
Type of tombstone U.S. marker

 

Name Chase, Charles R.
Burial location Sec. B, lot 221
Division 4
Born Oct. 28, 1895
Rank Seaman
Unit U.S.N.R.F.; WWI
Died March 27, 1959 aged 63
Type of tombstone U.S. marker

 

Name Chrisley, Thomas
Burial location Sec. A, lot 169, grave 4 north
Division 4
Enlisted Aug. 4, 1863 Rochester, NY
Rank Private
Unit Troop C, 21st NY Cavalry; Civil War
Discharged July 7, 1865 Denver, CO
Died Apr. 28, 1890 aged 74
Type of tombstone county
Notes Also borne as Christley, Thomas

 

Name Clancey, Thomas
Burial location Sec. B, lot 64, grave 5 n.e. 1/2
Division 4
Born 1843
Rank Pvt.
Unit Co. B, 13 NY Inf.; Civil War
Died 1863 aged 20
Type of tombstone U.S. marker

 

Name Colbert, John
Burial location Sec. B, lot 95, grave 4 north
Division 4
Enlisted Dec. 8, 1863 Rochester, NY
Rank Private
Unit 26th NY Battery; 18th NY Battery; Civil War
Discharged Sept. 12, 1865 New Orleans, LA
Died Oct. 28, 1882 aged 43
Type of tombstone private

 

Name Condon, Charles J.
Burial location Sec. E, lot 161, grave 3 north
Division 3
Rank Private
Unit Co. G, 18th NY Infantry
Died Apr. 19, 1915 aged 40
Type of tombstone county

 

Name Connor, Timothy
Burial location Sec. D, tier 5, grave 17
Division 3
Unit Battery B, 9th NY Heavy Artillery; Civil War
Died March 19, 1883 aged 62
Type of tombstone county

 

Name Coryell, Walter F.
Burial location Sec. C, lot 144
Division 3
Born July 13, 1929
Rank PFC
Unit Hq. & Hq. Btry. OCS TA & GMSC; Korean War
Died Dec. 24, 1965 aged 36
Type of tombstone U.S. marker

 

Name Crane, Alonzo J.
Burial location Sec. A, lot 175, grave 4 north
Division 4
Unit Battery L, 1st NY Light Artillery (Reynolds' Battery); Civil War
Died Apr. 9, 1927 aged 86
Type of tombstone county

 

Name Cromer, George
Burial location Sec. A, lot 113, grave 6 north
Division 4
Born 1843
Rank Pvt.
Unit Co. A, 91 NY Vol. Inf.; Civil War
Died May 27, 1864 aged 21
Type of tombstone U.S. marker

 

Name Crowell, Daniel J.
Burial location Sec. E, lot 227, grave 5 north (west of Ambrose)
Division 3
Born 1835
Enlisted Aug. 25, 1862 Clyde, NY
Rank Corporal
Unit Battery K, 9th NY Heavy Artillery; Civil War
Discharged July 6, 1865 Washington, DC
Died Oct. 31, 1912 aged 77
Type of tombstone small flat private

 

Name Crowley, Bartholomew
Burial location Sec. C, lot 114, grave 4 north
Division 3
Enlisted Aug. 18, 1862 Rochester, NY
Rank Lieutenant
Unit Co. C, 140th NY Infantry; Civil War
Discharged Feb. 18, 1864
Died Apr. 7, 1904 aged 72
Type of tombstone county
Notes Headstone repaired 1939.

 

Name Cullen, Joseph Michael
Burial location Sec. E, lot 141
Division 3
Born March 27, 1887
Rank Pvt.
Unit 153 Depot Brigade; WWI
Died May 4, 1971 aged 84
Type of tombstone U.S. marker

 

Name Culligan, Patrick
Burial location Sec. C, lot 123, grave 4 north
Division 3
Enlisted Aug. 21, 1862 Rochester, NY
Rank Private
Unit Co. F, 140th NY Infantry; Civil War
Discharged June 3, 1865 near Alexandria, VA
Died Oct. 25, 1893 aged 49
Type of tombstone private

 

Name Davis, Thomas
Burial location Sec. E, lot 224, grave 7th, east of Jo
Division 3
Enlisted Aug. 20, 1861 Rochester, NY
Rank Hospital Steward- Chief Bugler
Unit 3rd NY Cavalry; Civil War
Discharged July 17, 1862
Died Dec. 16, 1864 aged 37
Type of tombstone government soldier tablet

 

Name Dempsey, Harold Thomas
Burial location Sec. B, lot 16
Division 4
Born July 1, 1898 Rochester, NY
Enlisted Oct. 21, 1918 Buffalo, NY
Rank Private
Unit U.S. Marine Corps; WWI
Discharged Feb. 28, 1919 Marine Barracks Training Camp, Parris Island, SC
Died March 20, 1953 at Rochester, NY aged 54
Type of tombstone U.S. marker

 

Name Deutsch, George
Burial location Sec. C, lot 130, grave 4 n.e. 1/2
Division 3
Born 1845
Rank Private
Unit Troop I, 4th NY Cavalry; Civil War
Died May 4, 1901 aged 56
Type of tombstone large private

 

Name Donahue, Michael
Burial location Sec. D, tier 7, grave double 22
Division 3
Unit Troop C, 1st NY Cavalry; Civil War
Died Sept. 18, 1884 aged 71
Type of tombstone county

 

Name Doran, Edward M.
Burial location Sec. B, lot 118, grave 4 north
Division 4
Enlisted Aug. 25, 1862 Rochester, NY
Rank Private
Unit Co. E, 140th NY Vol. Infantry; Civil War
Discharged Dec. 29, 1862 for disability
Died May 23, 1893 aged 54
Type of tombstone private

 

Name Dorrer, Frederick R.
Burial location Sec. A, lot 1
Division 4
Enlisted July 27, 1918 Rochester, NY
Rank Private
Unit Co. C, 47th Bn., U.S. Guards; WWI
Discharged Dec. 27, 1918
Died July 1, 1940 at Rochester, NY
Type of tombstone U.S. high

 

Name Doud, Bernard
Burial location Sec. D, tier 15, grave 68
Division 2
Enlisted Feb. 15, 1864 Barker, NY
Unit Battery D, 4th NY Heavy Artillery; Civil War
Discharged Sept. 26, 1865 Washington, DC
Died Sept. 29, 1888 aged 51
Type of tombstone county

 

Name Doyle, Michael
Burial location Sec. E, lot 103, grave north of Drew
Division 3
1st Enlisted Aug. 22, 1862 Rochester, NY
Rank Private
Unit Co. K, 140th NY Infantry; Civil War
1st Discharged March 16, 1864 trans. to Vet. Res. Corps
2nd Enlisted Feb. 2, 1865
Died Oct. 12, 1874 aged 35
Type of tombstone large private

 

Name Drew, John
Burial location Sec. E, lot 102, grave 4 north
Division 3
Born Jan. 6, 1844
Rank Pvt.
Unit Co. B, 6 NY Vol. Inf.; Civil War
Died June 4, 1906 aged 64
Type of tombstone U.S. marker

 

Name Driscoll, George L.
Burial location Sec. A, lot 86
Division 3
Born Oct. 16, 1887
Rank PFC
Unit U.S. Army
Died Oct. 4, 1975 aged 77
Type of tombstone U.S. marker

 

Name Duffy, William J.
Burial location Sec. B, lot 20, grave 3rd from Fred'k Biehler and south of Anna Friz, 5 n.e. 1/2
Division 4
Enlisted March 20, 1918 Rochester, NY
Rank 1st Class Sergeant
Unit Quartermaster Corps, Fort Slocum, NY; WWI
Discharged Jan. 19, 1919
Died Jan. 27, 1919 aged 33
Type of tombstone government soldier tablet

 

Name Dunn, Edward E.
Burial location Sec. D, tier 3, grave 74
Division 3
Enlisted Nov. 6, 1863 Rochester, NY
Rank Private
Unit Troop A, 22nd NY Cavalry; Civil War
Discharged Aug. 1, 1865 Hart's Island, NY Harbor
Died Dec. 3, 1881 aged 38
Type of tombstone county

 

Name Eble, Christopher
Burial location Sec. E, lot 1 - e. 1/2
Division 3
Born 1847
Rank Pvt.
Unit Co. A, 22 NY Cavalry; Civil War
Died Jan. 2, 1907 aged 60
Type of tombstone U.S. marker

 

Name Englet, Charles
Burial location Sec. D, tier 12, grave 115
Division 2
Enlisted Aug. 29, 1864 Buffalo, NY
Unit Co. B, 111th NY Vol. Infantry; Civil War
Discharged June 5, 1865 Lincoln Hosp., Washington, DC
Died May 10, 1890 aged 52
Type of tombstone county
Notes Headstone repaired 1939.

 

Name Farley, Albert J.
Burial location Sec. E, lot 8
Division 3
Born Sept. 13, 1912
Rank Capt.
Unit QM Corp
Died Nov. 3, 1973 aged 61
Type of tombstone private marker

 

Name Fennessy, William D.
Burial location Sec. A, lot 29
Division 4
Born Aug. 17, 1878 Albany, NY
Enlisted May 1, 1898 Rochester, NY
Rank Private
Unit Co. H, 3rd NY Vol. Inf.; Spanish-American War
Discharged Dec. 8, 1898 Rochester, NY
Died Dec. 17, 1948 at Rochester, NY aged 70
Type of tombstone U.S. marker

 

Name Finn, Luke
Burial location Sec. D, tier 4, grave 92
Division 3
Enlisted July 30, 1862 Clyde, NY
Rank Private
Unit Co. B, 111th NY Infantry; Civil War
Discharged March 9, 1865
Died May 20, 1865 aged 27
Type of tombstone U.S. marker

 

Name Fitzgerald, Peter
Burial location Sec. D, tier 4, grave 25
Division 3
Unit Co. G, 1st NY Infantry; Civil War
Died May 5, 1882 aged 42
Type of tombstone county

 

Name Fitzpatrick, William J.
Burial location Sec. A, lot 128, grave 1 north
Division 4
Unit Co. I, 35th U.S. Infantry; Spanish-American War
Died June 3, 1912 aged 36
Type of tombstone county

 

Name Flanery, John
Burial location Sec. D, tier 8, grave double 30
Division 3
Enlisted Jan. 5, 1864 Rochester, NY
Unit Co. D, 89th NY Infantry; Civil War
Discharged Aug. 3, 1865 Richmond, VA
Died Apr. 6, 1873 aged 42
Type of tombstone county

 

Name Fleck, Herbert F.
Burial location Sec. E, lot 231
Division 3
Born Nov. 11, 1892
Rank Sgt.
Unit Co. D, 303 Engrs., 78 Div.
Died June 7, 1971 aged 78
Type of tombstone U.S. marker

 

Name Fleming, Frank W.
Burial location Sec. A, lot 35
Division 4
Born May 11, 1893 Rochester, NY
Enlisted June 8, 1917 Rochester, NY
Rank PFC
Unit Base Hospital #19; WWI
Discharged June 4, 1919
Died Apr. 12, 1942 at Baltimore, MD aged 48
Type of tombstone private

 

Name Flemming, Patrick G.
Burial location Sec. E, lot 141, grave 4 north
Division 3
Enlisted Aug. 26, 1862 Rochester, NY
Rank 1st Sergeant
Unit Co. K, 140th NY Vol. Infantry; Civil War
Discharged June 3, 1865 near Alexandria, VA
Died Apr. 19, 1904 aged 59
Type of tombstone county

 

Name Flugler, Joseph W.
Burial location Sec. A, lot 142
Division 4
Born Oct. 25, 1889
Rank Pvt.
Unit Co. D, 336 Mach. Gun Bn.; WWI
Died Feb. 19, 1961 aged 70
Type of tombstone U.S. marker

 

Name Flynn, Michael
Burial location Sec. D, tier 16, grave 10
Division 2
Enlisted Dec. 23, 1861 Geneseo, NY
Unit Co. G, 104th NY Infantry; Civil War
Discharged Dec. 23, 1864 in field near Petersburg, VA
Died March 5, 1889 aged 65
Type of tombstone county

 

Name Fruehmesser, F. J.
Burial location Sec. A, lot 10, grave 2 n.e. 1/2
Division 4
Enlisted March 14, 1918 Rochester, NY
Rank Cook
Unit 48th Aero Squadron; WWI
Discharged Jan. 27, 1919
Died Apr. 12, 1927 aged 41
Type of tombstone county

 

Name Fuller, Joseph
Burial location Sec. D, tier 12, grave 48
Division 2
Unit Co. G, 10th NY Infantry; Civil War
Died Oct. 21, 1887 aged 47
Type of tombstone county

 

Name Gaffney, Mathew
Burial location Sec. B, lot 207, grave 5 n.w. 1/2
Division 4
Enlisted Aug. 23, 1862 Rochester, NY
Rank Private
Unit Co. C, 140th NY Vol. Infantry; Civil War
Discharged March 16, 1864
Died Apr. 20, 1894 aged 72
Type of tombstone U.S. marker
Notes Headstone repaired 1939.

 

Name Gallagher, Emmett
Burial location Sec. B, lot 130
Division 4
Unit WWI
Died Jan. 31, 1958
Type of tombstone private

 

Name Galvin, Joseph G.
Burial location Sec. C, lot 132
Division 3
Born July 9, 1893
Rank 2nd Lieut.
Unit Co. C, 105th Machine Gun Bn.; WWI
Died June 7, 1956 aged 62
Type of tombstone private

 

Name Gamble, Albert A.
Burial location Sec. A, lot 183
Division 4
Born June 3, 1889 Rochester, NY
Enlisted July 22, 1918 Rochester, NY
Rank Private
Unit Co. K, 59th Pioneer Infantry; WWI
Discharged May 14, 1919 Camp Upton, NY
Died Dec. 29, 1951 at New York, NY aged 62
Type of tombstone U.S. marker

 

Name Gamble, Fred J., Sr.
Burial location Sec. A, lot 183
Division 4
Born June 30, 1834 County of Kent, England
Enlisted 1862 Boston, Mass.
Unit Co. A, 4th Massachusetts Cav.; Civil War
Discharged 1863
Died March 27, 1914 at Rochester, NY aged 79
Type of tombstone county

 

Name Gamble, Frederick J., Jr.
Burial location Sec. A, lot 183
Division 4
Born June 13, 1874 Chicago, IL
1st Enlisted Apr. 10, 1899 Syracuse, NY
Rank Private
Unit Co. B, 5th U.S. Infantry; Spanish-American War
1st Discharged Apr. 9, 1902 Philippine Islands
2nd Enlisted Aug. 5, 1902 Dagupan, Philippine Islands
Rank Private
Unit Co. G, 5th U.S. Infantry; Spanish-American War
Died Aug. 15, 1903 in service at Agno River, Philippine Islands aged 29
Type of tombstone county

 

Name Gauhn, Joseph Bernard
Burial location Sec. B, lot 167
Division 4
Enlisted July 13, 1899 Rochester, NY
Rank Private - Corporal
Unit Co. B, 26th U.S. Infantry; Spanish-American War and Philippine Insurrection
Discharged muster out of company
Died May 27, 1939 at Houston, TX aged 56
Type of tombstone private

 

Name Geantnecht, Anthony
Burial location Sec. D, tier 13, grave double 33
Division 2
Enlisted Oct. 21, 1861 Rochester, NY
Unit 5th NY Independent Battery; Civil War
Discharged July 6, 1865 Hart's Island, NY
Died Oct. 12, 1888 aged 62
Type of tombstone county

 

Name Geimer, Michael
Burial location Sec. D, tier 14, grave double 32
Division 2
Unit Co. C, 2nd Bat. Veterans' Reserve Corps; Civil War
Died Jan. 27, 1890 aged 59
Type of tombstone county
Notes Headstone repaired 1939.

 

Name Glasser, Christopher Frank
Burial location Sec. C, lot 254, grave north west 1/2
Division 3
Enlisted Aug. 28, 1862 Rochester, NY
Rank Private
Unit Co. F, 140th NY Vol. Infantry; Civil War
Discharged June 3, 1865 near Alexandria, VA
Died July 31, 1914 aged 71
Type of tombstone county

 

Name Glasser, Michael
Burial location Sec. C, lot 255, grave 3 n.e. 1/2
Division 3
Unit Co. D, 54th NY National Guard; Civil War
Died Apr. 28, 1868 aged 29
Type of tombstone county

 

Name Goebel, Joseph
Burial location Sec. D, tier 7, grave double 39
Division 3
Unit Co. E, 151th NY Infantry; Civil War
Died Jan. 19, 1885 aged 59
Type of tombstone county
Notes Headstone replaced 1939.

 

Name Guerinot, Harry E.
Burial location Sec. E, lot 152, grave 2nd from no.
Division 3
Born Rochester, NY
Enlisted Jan. 26, 1917 Rochester, NY
Rank Private
Unit 106th Ambulance Corps; WWI
Discharged Nov. 29, 1918 died in service
Died Nov. 29, 1918 aged 27
Type of tombstone county

 

Name Guinan, Martin
Burial location Sec. D, tier 2, grave 15
Division 3
Born Dec. 1839
Unit Co. K, 2nd D. of C. Vol. Inf.; Civil War
Died Sept. 13, 1864 aged 24
Type of tombstone U.S. marker

 

Name Haag, Louis
Burial location Sec. D, tier 18, grave double 44
Division 2
Enlisted Dec. 12, 1861 Rochester, NY
Unit Co. F, 98th NY Vol. Infantry; Civil War
Discharged Aug. 31, 1865 Richmond, VA
Died Jan. 14, 1904 aged 81
Type of tombstone county

 

Name Hackett, Patrick H.
Burial location Sec. B, lot 212, grave 1 n.e. 1/2
Division 4
Enlisted Apr. 18, 1861 Rochester, NY
Rank Sergeant
Unit Co. I, 13th NY Infantry; Civil War
Discharged May 14, 1863 Rochester, NY
Died May 20, 1920 aged 84
Type of tombstone county

 

Name Hall, John
Burial location Sec. C, lot 103, grave 4th from north
Division 3
Born 1847
Enlisted Aug. 30, 1862 Rochester, NY
Rank Private
Unit Co. D, 140th NY Vol. Infantry; Civil War
Discharged June 3, 1865 near Alexandria, VA
Died Oct. 1924
Type of tombstone private

 

Name Hall, William
Burial location Sec. C, lot 103, grave 3 north
Division 3
Unit U.S. A. Infantry; War of 1812
Died Jan. 8, 1869 aged 76
Type of tombstone county

 

Name Halpin, John
Burial location Sec. A, lot 151
Division 4
Enlisted July 6, 1863 Rochester, NY
Rank Private
Unit Troop C, 21st NY Cavalry; Civil War
Discharged June 9, 1865 General Hosp., Frederick, MD
Died Aug. 30, 1888 aged 79
Type of tombstone lg. private

 

Name Halpin, William
Burial location Sec. D, tier 18, grave double 3
Division 2
Unit Co. I, 54th NY Vol. Infantry; Civil War
Died Feb. 24, 1865 aged 28
Type of tombstone county

 

Name Hamilton, John
Burial location Sec. E, lot 169, grave 4 north
Division 3
Enlisted Aug. 3, 1861 Rochester, NY
Unit Troop C, 3rd NY Cavalry, tranferred to Co. L, 1st NJ Cavalry; Civil War
Discharged Apr. 3, 1862
Died July 23, 1906 aged 78
Type of tombstone county

 

Name Harrigan, Edward J.
Burial location Sec. E, lot 149, grave 3 north
Division 3
Born July 23, 1898
1st Enlisted Nov. 30, 1898
Rank Corporal
Unit Co. B, 34th U.S. Infantry; Spanish-American War
2nd Enlisted Aug. 12, 1899
Rank Sergeant
Unit 7th Batry. NY Light Arty.; Spanish-American War
2nd Discharged Feb. 27, 1901
Died Sept. 9, 1902 at Manila, Philippine Islands aged 25
Type of tombstone county

 

Name Harrigan, Jeremiah
Burial location Sec. E, lot 149, grave 6 north
Division 3
Enlisted Dec. 10, 1863 Rochester, NY
Rank Private
Unit 18th NY Light Artillery; Civil War
Discharged July 10, 1865 Rochester, NY
Died Jan. 17, 1905 aged 58
Type of tombstone county
Notes Headstone repaired 1939.

 

Name Harter, Jacob
Burial location Sec. A, lot 91, grave 4 north
Division 4
Born Feb. 11, 1899
Enlisted July 26, 1864 Rochester, NY
Rank Corporal - Private
Unit Co. B, 54th NY Vol. Infantry, NY National Guard; Civil War
Discharged Nov. 10, 1864 Rochester, NY
Died Nov. 5, 1893 aged 53
Type of tombstone private

 

Name Hatz, Daniel F.
Burial location Sec. A, lot 25
Division 4
Born Feb. 15, 1888
Rank Sgt.
Unit Co. A, 3rd Reg. NY Inf.; WWI
Died June 2, 1966 aged 77
Type of tombstone U.S. marker

 

Name Healy, John P.
Burial location Sec. C, lot 247
Division 3
Born March 26, 1887
Rank Cpl.
Unit U.S. Army
Died Jan. 21, 1976 aged 88
Type of tombstone private marker

 

Name Heffner, Joseph F.
Burial location Sec. E, lot 194, grave 1st from north
Division 3
Born July 30, 1877
Rank Pvt.
Unit Co. 18, Coast Arty. Corps.; Spanish-American War
Died Oct. 24, 1903 aged 24
Type of tombstone U.S. marker

 

Name Heindl, Leo Joseph
Burial location Sec. C, lot 189
Division 3
Enlisted May 10, 1918 Buffalo, NY
Rank Seaman, 2nd Class
Unit U.S.S. Leviathan, U.S. Navy; WWI
Discharged Sept. 18, 1919
Died Nov. 23, 1925 aged 31
Type of tombstone flat county

 

Name Hendricks, John
Burial location Sec. C, lot 159, grave 4 north
Division 3
Unit Troop A, 8th NY Cavalry; Civil War
Died Jan. 4, 1916 aged 73
Type of tombstone county

 

Name Hennelly, Michael H.
Burial location Sec. C, lot 250
Division 3
Enlisted Apr. 26, 1918 Detroit, MI
Rank Corporal
Unit Co. C, 22nd U.S. Engineers; WWI
Discharged July 11, 1919 Camp Custer, MI
Died Feb. 7, 1920 aged 27
Type of tombstone county

 

Name Hickey, Wilfred F.
Burial location Sec. A, lot 202
Division 4
Enlisted Sept. 26, 1917 Rochester, NY
Rank Private; Corporal
Unit Battery C, 309th Field Arty., Headquarters Co., 325th Infantry; WWI
Discharged Feb. 13, 1919
Died March 24, 1934 aged 41
Type of tombstone flat county

 

Name Hill, Albert D.
Burial location Sec. E, lot 57, grave 1 north
Division 3
Enlisted Aug. 6, 1862 Rochester, NY
Unit Co. I, 126th NY Vol. Infantry; Civil War
Discharged June 3, 1865 near Alexandria, VA
Died Nov. 24, 1913 aged 70
Type of tombstone county

 

Name Hogan, James F.
Burial location Sec. C, lot 133, grave 4 north
Division 3
Rank Private
Unit Co. F, 21st Conn. Vol. Infantry; Civil War
Died Dec. 10, 1915 aged 68
Type of tombstone county

 

Name Hogan, James V.
Burial location Sec. C, lot 133
Division 3
Born July 9, 1894
Rank Pvt.
Unit U.S. Army
Died July 7, 1975 aged 81
Type of tombstone U.S. marker

 

Name Hogan, Michael
Burial location Sec. D, tier 6, grave 68
Division 3
Unit Co. K, 7th NY infantry; Civil War
Died Aug. 20, 1884 aged 48
Type of tombstone county

 

Name Hosmer, Albert
Burial location Sec. D, tier 10, grave 93
Division 3
Enlisted Aug. 12, 1862 Canandaigua, NY
Rank Private
Unit Troop E, 8th NY Cavalry; Co. E, 126th NY Inf.; Civil War
Discharged June 18, 1864
Died Aug. 10, 1886 aged 56
Type of tombstone county
Notes Headstone repaired 1937. Also known as George A. Hosmer.

 

Name Houlahan, David B.
Burial location Sec. C, lot 70, grave 6 north
Division 3
Enlisted July 22, 1918 Rochester, NY
Rank Private
Unit Battery B, 335th Field Artillery; WWI
Discharged March 20, 1919
Died June 8, 1925 aged 38
Type of tombstone county

 

Name Huber, George Raymond
Burial location Sec. A, lot 138
Division 4
Born May 22, 1893
Rank Pvt.
Unit Co. K, 310 Inf., 153 Depot Brigade; WWI
Died Sept. 28, 1964 aged 71 yrs.
Type of tombstone private marker

 

Name Hughes, Francis L.
Burial location Sec. B, lot 161, grave 1 n.e. 1/2
Division 4
Born 1835
Enlisted Aug. 2, 1864 Rochester, NY
Rank Private
Unit Battery A and L, 1st NY Light Artillery; Civil War
Discharged Nov. 22, 1864 Rochester, NY
Died Aug. 22, 1909 aged 74
Type of tombstone private

 

Name Hurley, John
Burial location Sec. E, lot 175
Division 3
Born 1852
Died 1936 aged 84
Type of tombstone private

 

Name Hurley, Joseph E. (Dr.)
Burial location Sec. E, lot 175
Division 3
Born Oct. 10, 1879 Linsay, Canada
Enlisted July 30, 1917 Rochester, NY
Rank Captain
Unit Field Hosp. #6, 47th Infantry, 4th Division; Spanish-American War, 1917
Discharged July 31, 1919
Died Nov. 21, 1935 aged 56
Type of tombstone private

 

Name Kane, Christopher
Burial location Sec. C, lot 84, grave 5 north
Division 3
Born Rochester, NY
Enlisted June 15, 1863 New York, NY
Rank Private - Landsman
Unit U.S.S. Daylight; U.S. Navy; Civil War
Discharged June 16, 1864
Died March 21, 1894 aged 48
Type of tombstone county

 

Name Keefe, Walter
Burial location Sec. B, lot 170, grave 5 north
Division 4
Unit U.S.S. Clara Dalson, U.S. Navy; Civil War
Died Dec. 13, 1894 aged 58
Type of tombstone county
Notes Headstone repaired 1939.

 

Name Keenan, Earl J.
Burial location Sec. A, lot 28
Division 4
Born June 4, 1893 Rochester, NY
Enlisted Aug. 25, 1917 Rochester, NY
Rank 1st Lieutenant
Unit 306th Field Arty. Regt., 77th Div.; WWI
Discharged Oct. 1, 1919 Aberdeen Proving Ground, MD
Died July 29, 1947 at Rochester, NY aged 54
Type of tombstone U.S. marker

 

Name Keenan, Walter J.
Burial location Sec. C, lot 191
Division 3
Born Nov. 2, 1896
Rank Cpl.
Unit Hdqs. Co., 60th F.A.
Died July 16, 1973 aged 77
Type of tombstone U.S. marker

 

Name Kelley, James
Burial location Sec. A, lot 78, grave 6 north
Division 4
Enlisted Aug. 30, 1862 Auburn, NY
Rank Captain
Unit Co. F, 160th NY Vol. Infantry; Civil War
Discharged Nov. 1, 1865 Palmyra, NY
Died Sept. 30, 1889 aged 49
Type of tombstone U.S. marker
Notes Headstone repaired 1939.

 

Name Kelley, John E.
Burial location Sec. C, lot 102, grave 6 north
Division 3
Enlisted Aug. 27, 1862 Rochester, NY
Rank Private
Unit Co. F, 140th NY Infantry; Civil War
Discharged Feb. 21, 1863 for disability
Died Oct. 26, 1886 aged 47
Type of tombstone county

 

Name Kelly, Edmond J.
Burial location Sec. E, lot 88, grave 4 north
Division 3
Enlisted Aug. 2, 1864 Rochester, NY
Rank 2nd Lieutenant
Unit Battery B, 1st Ind. NY Nat. Guard Light Artillery; Civil War
Discharged Nov. 22, 1864 Rochester, NY
Died Apr. 17, 1907 at Rochester, NY aged 68
Type of tombstone county
Notes Also known as Edmund J. Kelly.

 

Name Kelly, Edmund L.
Burial location Sec. E, lot 88
Division 3
Born Sept. 26, 1888 Rochester, NY
Enlisted May 12, 1917 Rochester, NY
Rank Chief Storekeeper
Unit U.S. Navy; WWI
Discharged Jan. 30, 1919
Died May 19, 1945 at Batavia, NY aged 56
Type of tombstone U.S. marker

 

Name Kelly, Marcarius V.
Burial location Sec. B, lot 9
Division 4
Born Apr. 10, 1891 Greece, NY
Enlisted Oct. 31, 1917 Spencerport, NY
Rank Private
Unit Co. M, 30th Infantry; WWI
Discharged Aug. 28, 1919 Camp Dix, NJ
Died Apr. 10, 1940 at Greece, NY aged 49 yrs.
Type of tombstone U.S. soldier's tablet

 

Name Kelly, William Thomas
Burial location Sec. E, lot 114
Division 3
Born June 26, 1896 Rochester, NY
Enlisted July 30, 1918 Buffalo, NY
Rank App. Seaman
Unit U.S. Naval Reserve Force; peace time, 1917
Discharged Sept. 30, 1921 Brooklyn, NY
Died Aug. 8, 1952 at Rochester, NY aged 56
Type of tombstone private

 

Name Kennedy, Thomas
Burial location Sec. D, tier 10, grave 5
Division 3
Enlisted June 26, 1862
Unit Co. H, 140th NY Infantry; Civil War
Discharged June 27, 1865 Rochester, NY
Died Nov. 10, 1885 aged 67
Type of tombstone U.S. marker
Notes Headstone repaired 1939.

 

Name Kiley, John W.
Burial location Sec. C, lot 86, grave 7 north
Division 3
Rank Private
Unit Co. A, 12th U.S. Infantry; Spanish-American War
Died June 18, 1902 aged 27
Type of tombstone county

 

Name Kirby, Robert
Burial location Sec. D, tier 17, grave 4
Division 2
Enlisted Nov. 29, 1861 Rochester, NY
Unit Battery L, 1st NY Light Artillery; Civil War
Discharged June 17, 1865 Elmira, NY
Died Jan. 19, 1890 aged 44
Type of tombstone county

 

Name Klehamer, Louis
Burial location Sec. D, tier 13, grave double 31
Division 2
Unit Co. B, 188th NY Infantry; Civil War
Died Aug. 30, 1888 aged 45
Type of tombstone U.S. marker
Notes Headstone repaired 1939.

 

Name Knapp, John J.
Burial location Sec. C, lot 261, grave 2 n.e. 1/2
Division 3
Rank Pvt.
Unit Co. F, 66 Ohio Vol. Infantry; Civil War
Died Jan. 22, 1890 aged 43
Type of tombstone county

 

Name Knope, Henry A.
Burial location Sec. E, lot 51, grave 6 north
Division 3
Unit U.S.S. Franklyn, U.S. Navy; Spanish-American War
Died June 14, 1908 aged 34
Type of tombstone county

 

Name Knopf, Henry
Burial location Sec. E, lot 51, grave 4 north
Division 3
Born Oct. 27, 1842
Rank Private
Unit Co. G, 13th NY Infantry; Civil War
Died June 25, 1893 aged 51
Type of tombstone private

 

Name Kotzern, Martin
Burial location Sec. A, lot 13
Division 4
Rank Pvt.
Unit U.S. Army; Civil War
Died Apr. 12, 1890 aged 74
Type of tombstone U.S. marker

 

Name Lambert, Henry
Burial location Sec. A, lot 71, grave 1 north
Division 4
Enlisted Dec. 30, 1863 Buffalo, NY
Rank Private
Unit Co. E, 2nd NY Mounted Rifles; Civil War
Discharged Aug. 16, 1865 Petersburg, VA
Died July 25, 1891 aged 67
Type of tombstone private

 

Name Lavin, John Steward
Burial location Sec. C, lot 251
Division 3
Born Dec. 8, 1890 Rochester, NY
Enlisted June 26, 1918 Rochester, NY
Rank Private
Unit Co. N, 5th Bat., 22d Engineers; WWI
Discharged June 28, 1919
Died Aug. 9, 1942 at Rochester, NY aged 52
Type of tombstone U.S. marker

 

Name LeFrois, Leo G.
Burial location Sec. B, lot 111
Division 4
Born July 25, 1890
Rank Pvt.
Unit 27 Co., 7th Bn., 152 D.B.; WWI
Died Sept. 7, 1970 aged 80
Type of tombstone private marker

 

Name Leonard, James H.
Burial location Sec. A, lot 131
Division 4
Born May 8, 1896
Rank MM 2/c
Unit U.S.N.R.; WWI, 1941
Died Nov. 23, 1960 aged 64
Type of tombstone U.S. marker

 

Name Lies, John
Burial location Sec. D, tier 5, grave 99
Division 3
Unit Troop K, 6th U.S. Cavalry; Civil War
Died Dec. 30, 1883 aged 42
Type of tombstone county

 

Name Linn, Andrew F.
Burial location Sec. B, lot 204
Division 4
Born Dec. 25, 1888
Rank Pvt.
Unit Btry. B, Field Arty.
Died Nov. 30, 1970 aged 82
Type of tombstone U.S. marker

 

Name Lyons, George
Burial location Sec. D, tier 3, grave 4
Division 3
Born 1832
Enlisted Feb. 16, 1864 Rochester, NY
Unit Troop B, 4th Provisional NY Cavalry; Civil War
Discharged Nov. 29, 1865 City Point, VA
Died June 28, 1881 aged 49
Type of tombstone county
Notes Mustered in as Private, Co. B, Third Cav., transferred to Co. B, First Mounted Rifles, name of org. changed to Fourth Provisional Cavalry.

 

Name Madden, John
Burial location Sec. D, tier 3, grave 51
Division 3
Enlisted Dec. 16, 1863
Rank Private
Unit Troop H, 24th NY Cavalry; Civil War
Discharged June 18, 1865
Died Sept. 26, 1881 aged 60
Type of tombstone county

 

Name Madigan, Michael
Burial location Sec. E, lot 94
Division 3
Rank Private
Unit Co. K, 16th Michigan Vol. Infantry; Civil War
Died June 7, 1868 aged 42
Type of tombstone private

 

Name Mahony, John
Burial location Sec. D, tier 16, grave 1
Division 2
Unit Co. B, 16th U.S. Infantry; Civil War
Died Feb. 20, 1889 aged 53
Type of tombstone county
Notes Headstone repaired 1939.

 

Name Maloney, James
Burial location Sec. D, tier 2, grave double 49
Division 3
Enlisted Aug. 25, 1862
Rank Private
Unit Co. G, 140th NY Vol. Infantry; Civil War
Discharged June 3, 1865 near Alexandria, VA
Died Nov. 19, 1884 aged 70
Type of tombstone county

 

Name Maloney, Patrick
Burial location Sec. A, lot 116, grave 4 north
Division 4
Enlisted Jan. 12, 1864 Buffalo, NY
Rank Private
Unit Troop K, 2nd NY Mounted Rifles; Civil War
Discharged March 21, 1865 Alexandria, VA
Died July 9, 1886 aged 56
Type of tombstone county

 

Name Marx, John A.
Burial location Sec. E, lot 106
Division 3
1st Enlisted May 14, 1861
Rank Private - Musician
Unit Co. D, 26th NY Vol. Infantry; Civil War
1st Discharged Sept. 10, 1861
2nd Enlisted Oct. 14, 1861 Rochester, NY
2nd Discharged June 28, 1862 Fort Ellsworth, VA
Died Feb. 26, 1892 aged 60
Type of tombstone private

 

Name McArdle, Daniel
Burial location Sec. D, tier 17, grave 101
Division 2
Enlisted Dec. 21, 1861 Geneseo, NY
Unit Co. D, 104th NY Vol. Infantry; Civil War
Discharged July 3, 1863
Died Oct. 3, 1886 aged 60
Type of tombstone county

 

Name McBurney, Charles J.
Burial location Sec. A, lot 206
Division 4
Unit peace time
Died May 30, 1957
Type of tombstone U.S. marker

 

Name McDermott, James E.
Burial location Sec. D, tier 3, grave 7
Division 3
Enlisted Dec. 17, 1863 Rochester, NY
Rank Private
Unit Troop G, 22nd NY Cavalry; Civil War
Discharged Dec. 20, 1864 in field
Died July 10, 1881 aged 37
Type of tombstone county

 

Name McDermott, John H.
Burial location Sec. E, lot 78, grave 4 north
Division 3
Enlisted Aug. 22, 1862 Rochester, NY
Rank Private
Unit Co. C, 140th NY Vol. Infantry; Civil War
Died July 15, 1891 aged 70
Type of tombstone county
Notes Headstone repaired 1939.

 

Name McDonald, Edward J.
Burial location Sec. C, lot 249
Division 3
Unit WWI
Died July 5, 1956
Type of tombstone U.S. marker

 

Name McDonald, William Francis
Burial location Sec. E, lot 41
Division 3
Born May 20, 1905 Rochester, NY
Enlisted Oct. 12, 1942 Rochester, NY
Rank PFC
Unit 1323rd Service Unit, Medical Detachment; WWII
Discharged Apr. 19, 1944 Camp Reynold, Penn.
Died Oct. 15, 1951 at Rochester, NY aged 46
Type of tombstone U.S. high

 

Name McGraw, Michael
Burial location Sec. C, lot 147
Division 3
Rank Captain
Unit Co. H, 140th NY Inf.
Died Sept. 21, 1925 aged 84
Type of tombstone large private

 

Name McGuire, Bernard
Burial location Sec. A, lot 76
Division 4
Born Jan. 21, 1892
Rank M M 1/c
Unit U.S. Navy; WWI
Died Apr. 16, 1968 aged 76
Type of tombstone private marker

 

Name McGuire, Thomas A.
Burial location Sec. E, lot 96, grave 2 w.s. 1/2
Division 3
Unit Co. L, U.S. Army; WWI
Died Apr. 8, 1926 aged 29
Type of tombstone county

 

Name McGurn, Gerald Joseph
Burial location Sec. C, lot 80
Division 3
Born Apr. 7, 1894 Rochester, NY
Enlisted May 8, 1917 Rochester, NY
Rank Yeoman 2/cl.
Unit U.S. Navy; WWI
Discharged March 5, 1919
Died Feb. 19, 1945 at Rochester, NY aged 50
Type of tombstone U.S. high

 

Name McKenna, Robert F.
Burial location Sec. A, lot 125
Division 4
Born July 11, 1921
Rank Seaman 1/c
Unit U.S.N.R.; WWII
Died Nov. 21, 1965 aged 44
Type of tombstone U.S. marker

 

Name McLaughlin, Edward
Burial location Sec. C, lot 210, grave 7 no.
Division 3
Enlisted Dec. 16, 1863 Rochester, NY
Rank Private
Unit 18th NY Light Artillery; Civil War
Discharged July 20, 1865 Rochester, NY
Died March 19, 1897 aged 52
Type of tombstone county

 

Name McLean, James
Burial location Sec. E, lot 143
Division 3
Enlisted May 10, 1861 Newark, NY
Rank Private
Unit Co. I, 12th NY Vol. Infantry; Civil War
Discharged June 6, 1863 New York City
Died Nov. 12, 1912 aged 74
Type of tombstone county

 

Name McMahon, John A.
Burial location Sec. B, lot 94, grave 5 north
Division 4
Enlisted Aug. 21, 1862 Rochester, NY
Rank Private
Unit 26th NY Battery; 18th NY Battery; Civil War
Discharged July 12, 1865 Mobile, AL
Died July 8, 1910 aged 67
Type of tombstone county

 

Name McMahon, Patrick H.
Burial location Sec. B, lot 94, grave 2 north
Division 4
Unit Co. F, 54th NY National Guard Infantry; Civil War
Died Sept. 4, 1888 aged 61
Type of tombstone U.S. marker

 

Name McNulty, William L.
Burial location Sec. E, lot 230
Division 3
Born Feb. 22, 1891
Rank Chief Yeoman
Unit U.S.N.R.F.; WWI
Died March 28, 1960 aged 69
Type of tombstone private

 

Name Mirguet, Alban H.
Burial location Sec. C, lot 221
Division 3
Unit WWI
Died Jan. 27, 1958
Type of tombstone U.S. marker

 

Name Morney, Peter
Burial location Sec. D, tier 5, grave 22
Division 3
Unit Co. F, 27th U.S. Infantry; Civil War
Died March 12, 1913 aged 73
Type of tombstone county

 

Name Morris, Isaac
Burial location Sec. D, tier 9, grave 62
Division 3
Enlisted Nov. 19, 1861 Suspension Bridge, NY
Unit Co. E, 50th NY Infantry; Civil War
Discharged June 13, 1865 Fort Barry, VA
Died June 23, 1885 aged 82
Type of tombstone county
Notes Headstone repaired 1939.

 

Name Mulvey, Thomas E.
Burial location Sec. E, lot 42, grave 6 north
Division 3
Rank Private
Unit Troop E, 5th Ohio Cavalry; Civil War
Died Dec. 12, 1897 aged 52
Type of tombstone county

 

Name Murphy, Gerald M.
Burial location Sec. C, lot 215
Division 3
Born Nov. 10, 1893
Rank Baker 1/c
Unit U.S. Navy; WWI
Died June 14, 1960 aged 67
Type of tombstone U.S. marble

 

Name Muth, Charles H.
Burial location Sec. A, lot 54
Division 4
Born Aug. 18, 1876 Rochester, NY
Enlisted July 30, 1898 Rochester, NY
Rank Private
Unit Co. L, 202nd Regiment, NY Vol. Infantry; Spanish-American War
Discharged Apr. 15, 1899 Savannah, GA
Died Jan. 11, 1937 at Los Angeles, CA aged 60
Type of tombstone Arlington

 

Name Myers, Albert J.
Burial location Sec. B, lot 37, grave 1st from north
Division 4
Rank Sergeant
Unit 656th Aeroplane Squadron; WWI
Died Jan. 16, 1924 aged 33
Type of tombstone county

 

Name Naylon, Martin
Burial location Sec. E, lot 256, grave 4 n.w. 1/2
Division 3
Unit Troop F, 8th NY Cavalry; Civil War
Died Dec. 5, 1914 aged 76
Type of tombstone private

 

Name Naylon, Walter A.
Burial location Sec. E, lot 256
Division 3
Born Rochester, NY
Enlisted July 22, 1918 Rochester, NY
Rank Cook
Unit Headquarters Co., 153d Depot Brigade; WWI
Discharged Dec. 18, 1918
Died Apr. 12, 1924
Type of tombstone private

 

Name Neary, Robert
Burial location Sec. D, tier 18, grave double 50
Division 2
Enlisted Aug. 25, 1862 Rochester, NY
Unit Co. D, 140th NY Vol. Infantry; Civil War
Discharged March 16, 1865 Broad Street Hospital, Philadelphia, PA
Died Apr. 5, 1890 aged 63
Type of tombstone private

 

Name Newcombe, Patrick
Burial location Sec. D, tier 5, grave 83
Division 3
Enlisted Aug. 22, 1862 Rochester, NY
Rank Private
Unit Co. K, 140th NY infantry; Civil War
Discharged June 3, 1865 near Alexandria, VA
Died Nov. 22, 1883 aged 56
Type of tombstone county

 

Name Nientiemp, Ignantz
Burial location Sec. A, lot 36, grave 2 n.w. 1/2
Division 4
Enlisted July 28, 1864 Rochester, NY
Rank Musician
Unit Co. F, 54th NY State National Guard; Civil War
Discharged Nov. 10, 1864 Rochester, NY
Died Oct. 24, 1885 aged 52
Type of tombstone county

 

Name O'Riley, Michael
Burial location Sec. E, lot 44
Division 3
Enlisted Aug. 16, 1862 Rochester, NY
Rank Private
Unit Co. K, 108th NY Vol. Infantry; Civil War
Discharged Aug. 17, 1865 Hicks Hosp., Baltimore, MD
Died Dec. 23, 1902 aged 72
Type of tombstone county

 

Name Oliver, Peter
Burial location Sec. C, lot 68, grave 4 north
Division 3
Enlisted July 29, 1862 Rochester, NY
Rank Private
Unit Co. B, 108th NY Infantry; Civil War
Discharged Nov. 15, 1864 for disability
Died June 13, 1902 aged 58
Type of tombstone private

 

Name Osborne, Charles W.
Burial location Sec. E, lot 102
Division 3
Born Apr. 22, 1907
Rank AO 2/c
Unit U.S.N.R.; WWII
Died May 11, 1967 aged 60
Type of tombstone U.S. marker

 

Name Oster, Charles
Burial location Sec. D, tier 13, grave double 30
Division 2
Enlisted July 29, 1862 Rochester, NY
Unit Co. I, 108th NY Infantry; Civil War
Discharged May 5, 1863 Alexandria, VA
Died Aug. 25, 1888 aged 57
Type of tombstone county
Notes Headstone repaired 1939.

 

Name Ovenburg, Roman
Burial location Sec. E, lot 213, grave 4 north
Division 3
Enlisted Aug. 22, 1862 Rochester, NY
Rank Private
Unit Co. B, 140th NY State Vol. Infantry; Civil War
Discharged May 15, 1865 West Buildney's Hospital, Baltimore, MD
Died Dec. 12, 1925 aged 83
Type of tombstone private

 

Name Patterson, George C.
Burial location Sec. A, lot 15
Division 4
Born Nov. 3, 1888
Rank Cpl.
Unit Btry. D, 68 Artillery; WWI
Died Feb. 1, 1973 aged 84
Type of tombstone private

 

Name Patterson, George C.
Burial location Sec. A, lot 15
Division 4
Born 1894
Enlisted Dec. 16, 1917
Rank Corporal
Unit Battery D, 57th Coast Artillery Corps; WWI
Discharged Feb. 28, 1919
Type of tombstone private

 

Name Pettit, John R., Jr.
Burial location Sec. C, lot 200
Division 3
Born Sept. 18, 1920
Rank PFC
Unit 202 AAF B U; WWII
Died March 3, 1963 aged 42 yrs.
Type of tombstone U.S. marker

 

Name Pfeiffer, John
Burial location Sec. C, lot 165
Division 3
Enlisted July 18, 1862 Syracuse, NY
Rank Private
Unit Co. E, 122nd NY Infantry; Civil War
Discharged July 7, 1865 Harewood Hosp., Washington, DC
Died Dec. 11, 1873 aged 33
Type of tombstone small private

 

Name Popp, Otto Victor C.
Burial location Sec. E, lot 257
Division 3
Born May 6, 1888 Rochester, NY
Enlisted July 21, 1918 Rochester, NY
Rank Private
Unit 39th Co., 10th Training Bn., 153d D.B.; Co. B, 808th Pioneer Inf.; WWI
Discharged Sept. 25, 1918 Auxene, France died in service
Died Sept. 25, 1918 at Auxene, France aged 30
Type of tombstone private

 

Name Post, Michael E.
Burial location Sec. D, tier 3, grave 58
Division 3
Enlisted Oct. 7, 1863 Medina, NY
Rank Private
Unit Battery K, 3rd NY Artillery; Civil War
Discharged June 30, 1865 Richmond, VA
Died Oct. 24, 1883 aged 38
Type of tombstone county

 

Name Post, William
Burial location Sec. D, tier 12, grave 26
Division 2
Enlisted May 2, 1861 Rochester, NY
Unit Co. H, 26th NY Infantry; Civil War
Discharged March 6, 1862 Fort Lyons, VA- for disability
Died Aug. 4, 1887 aged 49
Type of tombstone county
Notes Headstone repaired 1939.

 

Name Punch, Raymond Vincent
Burial location Sec. B, lot 28, grave 5 n.e. 1/2
Division 4
Born Rochester, NY
Enlisted June 4, 1917 Rochester, NY
Rank Engineman 2nd class
Unit U.S.S. Connecticut, U.S.S. Illinois; U.S. Navy; WWI
Discharged Apr. 28, 1919 off coast of France near Brest
Died Apr. 28, 1919 in service at off coast of France near Brest aged 28
Type of tombstone county

 

Name Purcell, James
Burial location Sec. D, tier 12, grave 10
Division 2
Enlisted July 3, 1862 Ogdensburg, NY
Unit Co. I, 106th NY Vol. Infantry; Civil War
Discharged Nov. 4, 1865 DeCamp Hosp., New York Harbor
Died Apr. 11, 1891 aged 62
Type of tombstone county

 

Name Pye, Louis A.
Burial location Sec. C, lot 255, grave 3 n.e. 1/2
Division 3
Born Rochester, NY
Enlisted Apr. 19, 1917 Rochester, NY
Rank Sergeant
Unit Co. F, 58th U.S. Infantry; WWI
Discharged July 19, 1918 Chezy, France; died in service
Died July 19, 1918 at Chezy, France aged 20
Type of tombstone county

 

Name Quigley, William
Burial location Sec. E, lot 170, grave 4 north
Division 3
Enlisted Aug. 22, 1862 Rochester, NY
Rank Private
Unit Co. C, 140th NY Vol. Infantry; Civil War
Discharged Nov. 10, 1863 Poole Mills, VA (disability)
Died Jan. 8, 1899 aged 76
Type of tombstone county

 

Name Quinn, Thomas F.
Burial location Sec. A, lot 110, grave 3 north
Division 4
Enlisted July 11, 1898 Buffalo, NY
Rank Private
Unit Co. G, 202nd NY Vol. Infantry; Spanish-American War
Discharged Nov. 5, 1898 Lancaster, PA died in service
Died Nov. 5, 1898 at Lancaster, PA of typhoid fever aged 28
Type of tombstone county

 

Name Raker, William
Burial location Sec. A, lot 193, grave 7 north
Division 4
Enlisted Aug. 27, 1862 Rochester, NY
Rank Private
Unit Co. F, 140th NY Infantry; Civil War
Discharged March 17, 1865 at hospital
Died Dec. 11, 1874 aged 35
Type of tombstone county

 

Name Redinger, Frederick
Burial location Sec. D, tier 18, grave double 41
Division 2
Enlisted Aug. 25, 1862 Rochester, NY
Unit Co. B, 140th NY Vol. Infantry; Civil War
Discharged June 22, 1865 Washington, DC
Died March 22, 1891 aged 72
Type of tombstone county

 

Name Reinschmidt, Herbert G.
Burial location Sec. C, lot 96
Division 3
Born Feb. 16, 1894
Rank PFC
Unit Btry. D, 336 F.A.; WWI
Died May 29, 1961 aged 67
Type of tombstone U.S. marker

 

Name Renner, Christ R. N.
Burial location Sec. B, lot 24, grave 7 n.w.
Division 4
Unit Co. B, 54th NY Infantry; Civil War
Died Oct. 21, 1867 aged 22
Type of tombstone county

 

Name Renner, George
Burial location Sec. A, lot 103, grave 3 north
Division 4
Unit Battery M, U.S. Heavy Artillery; Spanish-American War
Died Oct. 12, 1925 aged 48
Type of tombstone county

 

Name Reynolds, Louis F.
Burial location Sec. A, lot 43
Division 4
Born Dec. 20, 1885
Rank Pvt.
Unit Hdqrs. Co., 346 Inf.; WWI
Died July 1, 1961 aged 76
Type of tombstone U.S. marker

 

Name Richardson, William
Burial location Sec. B, lot 2, grave 1 n.e. 1/2
Division 4
Unit Co. I, 54th Pennsylvania Rifles; Civil War
Died Nov. 29, 1883 aged 46
Type of tombstone U.S. marker

 

Name Riley, Charles
Burial location Sec. D, tier 4, grave 44
Division 3
Enlisted Apr. 18, 1861 Rochester, NY
Rank Private
Unit Co. H, 13th NY Infantry; Civil War
Discharged May 4, 1863 Rochester, NY
Died June 30, 1822 aged 57
Type of tombstone county

 

Name Riley, William Leonard
Burial location Sec. A, lot 137
Division 4
Born Nov. 6, 1900
Rank Seaman 1/c
Unit U.S. Coast Guard; WWII
Died June 28, 1956 aged 55
Type of tombstone U.S. marker

 

Name Rilley, James
Burial location Sec. A, lot 137, grave 7 north
Division 4
Enlisted Feb. 6, 1864 Albany, NY
Rank Private
Unit Co. L, 50th NY Engineers; Civil War
Discharged June 13, 1865 Fort Barry, VA
Died Dec. 22, 1863 aged 39
Type of tombstone county

 

Name Rilley, Michael
Burial location Sec. E, lot 147, grave 7 west s. 1/2
Division 3
Enlisted June 8, 1864 13th District, New York City
Rank Private
Unit Battery M, 13th NY Heavy Artillery; Civil War
Discharged June 28, 1865 Norfolk, VA
Died Oct. 25, 1907 aged 62
Type of tombstone county

 

Name Ringland, Charles A.
Burial location Sec. D, tier 8, grave double 10
Division 3
Rank Fireman
Unit U.S. Navy; Spanish-American War
Died Apr. 29, 1905 aged 32
Type of tombstone county

 

Name Ritz, Frank
Burial location Sec. D, tier 6, grave 33
Division 3
Unit Co. D, 188th NY Infantry; Civil War
Died Apr. 16, 1884 aged 39
Type of tombstone county

 

Name Ritz, George
Burial location Sec. D, tier 2, grave 10
Division 3
Enlisted Aug. 22, 1862 Rochester, NY
Rank Private
Unit Co. L, 140th NY Vol. Infantry; Civil War
Discharged Nov. 19, 1864 Florence, SC
Died June 22, 1886 aged 45
Type of tombstone county

 

Name Ruf, Thomas
Burial location Sec. E, lot 166, grave 4 north
Division 3
Rank Private
Unit Co. D, 54th NY Vol. Infantry; Civil War
Died Sept. 12, 1892 aged 56
Type of tombstone county

 

Name Saebel, Theodore
Burial location Sec. C, lot 148, grave 4 north
Division 3
Enlisted March 22, 1865 Pavilion, NY
Rank Private
Unit Co. B, 179th NY Infantry; Civil War
Discharged June 8, 1865 near Alexandria, VA
Died Dec. 31, 1886 aged 59
Type of tombstone county

 

Name Schenk, Stephen
Burial location Sec. D, tier 3, grave 57
Division 3
Enlisted Nov. 15, 1861 Rochester, NY
Rank Private
Unit Co. C, 13th NY Infantry; Civil War
Discharged Feb. 7, 1863 U.S. General Hosp., Fairfax Seminary, VA
Died Oct. 4, 1881 aged 65
Type of tombstone county

 

Name Schleifer, James E.
Burial location Sec. E, lot 45
Division 3
Born Nov. 9, 1915 Rochester, NY
Enlisted March 1944 Rochester, NY
Rank Private
Unit 6th Engineers, 35th Div., 1, 3, 9 Armies; WWII
Discharged killed in action
Interment Thurs., July 21, 1949
Died Dec. 10, 1944 at Lorraine, France aged 29
Type of tombstone U.S. marker
Notes Body returned from overseas

 

Name Schmitd, Joseph
Burial location Sec. D, tier 18, grave double 4
Division 2
Enlisted Oct. 30, 1861 Rochester, NY
Unit Co. C, 13th NY Infantry; Civil War
Discharged May 12, 1863 Rochester, NY
Died Aug. 9, 1890 aged 68
Type of tombstone private

 

Name Schmitt, Arthur G.
Burial location Sec. A, lot 50
Division 4
Born Rochester, NY
Enlisted May 24, 1918 Rochester, NY
Rank Musician 3/cl.
Unit 154th Depot Brigade; WWI
Discharged Dec. 16, 1918
Died July 20, 1943 at Rochester, NY
Type of tombstone private

 

Name Schneck, Frank J.
Burial location Sec. E, lot 217
Division 3
Born Sept. 27, 1888
Rank Pvt.
Unit 153 Depot Brigade; WWI
Died Jan. 7, 1964 aged 76
Type of tombstone private

 

Name Schoenweitz, Anthony
Burial location Sec. B, lot 58, grave 7 north
Division 4
Unit Co. B, 151st NY Infantry; Civil War
Died Sept. 7, 1864 aged 43
Type of tombstone county

 

Name Scholand (Sholand), John
Burial location Sec. A, lot 16, grave 4
Division 4
Born Feb. 23, 1838 Germany
Enlisted May 17, 1861 Utica, NY
Rank Pvt.
Unit Co. C, 14th NY Vol. Infantry; Civil War
Discharged May 24, 1863 Utica, NY
Died Sept. 26, 1895 at Rochester, NY aged 57
Type of tombstone county

 

Name Schuey, John A.
Burial location Sec. B, lot 15, grave s. 1/2
Division 4
Enlisted Aug. 25, 1862 Rochester, NY
Rank Private
Unit Co. E, 140th Regiment, NY State Vol. Infantry; Civil War
Discharged June 3, 1865
Died May 1, 1927 aged 83
Type of tombstone county
Notes This Civil War veteran took part in the Battle of Gettysburg, Chancellorville, "The Wilderness."

 

Name Schwartz, John E.
Burial location Sec. A, lot 44, grave 4 north
Division 4
Enlisted July 26, 1864 Rochester, NY
Rank 1st Sergeant
Unit Co. D, 54th NY State National Guard Infantry; Civil War
Discharged Nov. 10, 1864 Rochester, NY
Died Sept. 21, 1914 aged 75
Type of tombstone county

 

Name Schwartz, Samuel
Burial location Sec. B, lot 15
Division 4
Born Feb. 10, 1844
Rank Corporal
Unit Co. E, 135th Penn. Vol. Inf.; Co. H, 95th Penn. Vol. Infantry; Civil War
Died Aug. 2, 1930 aged 86
Type of tombstone private

 

Name Shale, H. John
Burial location Sec. D, tier 15, grave 22
Division 2
Enlisted Dec. 22, 1863 Rochester, NY
Unit Troop H, 24th NY Cavalry; 78th NY Infantry; Civil War
Discharged June 6, 1865 West Philadelphia, PA (for disability)
Died Dec. 8, 1873 aged 28
Type of tombstone county
Notes Headstone repaired 1939.

 

Name Sharpe, Daniel A.
Burial location Sec. C, lot 3
Division 3
Born 1837
1st Enlisted Apr. 25, 1861 Rochester, NY
Rank Private
Unit Co. A, 13th NY Infantry; Civil War
1st Discharged Aug. 24, 1861 Ft. Bennett, VA
2nd Enlisted March 27, 1862 Rochester, NY
Rank Major
Unit 105th NY Infantry; Civil War
2nd Discharged March 19, 1863 Belle Plain, VA
Died Sept. 1, 1890 aged 53
Type of tombstone private

 

Name Shears, George A.
Burial location Sec. E, lot 77, grave 4 north
Division 3
Enlisted Aug. 20, 1862 Rochester, NY
Rank Private
Unit 18th NY Battery; Civil War
Discharged July 20, 1865 Rochester, NY
Died Apr. 13, 1878 aged 33
Type of tombstone private

 

Name Shults, Andrew
Burial location Sec. E, lot 122, grave 4 north
Division 3
Enlisted May 19, 1864 New York City, NY
Rank Private - Musician
Unit Co. G, 164th NY Vol. Infantry; Civil War
Discharged July 15, 1865 Washington, DC
Died Nov. 22, 1914 aged 77
Type of tombstone private

 

Name Simpson, James
Burial location Sec. D, tier 11, grave 100
Division 3
Unit Co. D, 12th U.S. Infantry; Civil War
Died Apr. 27, 1887 aged 48
Type of tombstone county

 

Name Smith, Peter
Burial location Sec. C, lot 151, grave 1st from north
Division 3
Rank Private
Unit Troop M, 6th U.S. Cavalry; Civil War
Died Apr. 15, 1887 aged 61
Type of tombstone small private

 

Name Smith, Thomas
Burial location Sec. C, lot 151, grave 5 north
Division 3
Enlisted Sept. 27, 1864 Tompkinsville, NY
Rank Private
Unit Co. E, 3rd NY Cavalry; Civil War
Died Apr. 5, 1921 aged 76
Type of tombstone county

 

Name Snyder, Frank B.
Burial location Sec. B, lot 202
Division 4
Born Feb. 16, 1912
Rank PFC
Unit Btry. B, 580 F A Bn.; WWII
Died June 7, 1970 aged 58
Type of tombstone U.S. marker

 

Name Spurle, James
Burial location Sec. D, tier 13, grave double 32
Division 2
Unit Troop D. 3rd NY Cavalry; Civil War
Died Sept. 3, 1888 aged 56
Type of tombstone U.S. marker
Notes Headstone repaired 1939.

 

Name Stedwell, Gilbert H.
Burial location Sec. A, lot 184, grave 3 north
Division 4
Enlisted Nov. 28, 1863 Buffalo, NY
Rank Sergeant
Unit Troop F, 24th NY Cavalry; Civil War
Discharged June 15, 1865 Jarvis U.S. Hosp., Baltimore, MD
Died Apr. 21, 1917 aged 75
Type of tombstone county

 

Name Stewart, James
Burial location Sec. A, lot 107, grave 2 north
Division 4
Born Rochester, NY
Enlisted Aug. 29, 1918 Rochester, NY
Rank Private
Unit 4th Company, 152nd Depot Brigade; WWI
Discharged Dec. 7, 1918 died in service
Died Dec. 7, 1918 aged 22
Type of tombstone government soldier tablet

 

Name Stickel, Thomas
Burial location Sec. A, lot 152, grave 2 north
Division 4
Born 1840
Unit Civil War
Died 1924 aged 84
Type of tombstone private

 

Name Stitch, William A.
Burial location Sec. B, lot 5, grave 1 n.w. 1/2
Division 4
Born 1897 Rochester, NY
Enlisted Aug. 8, 1918 Rochester, NY
Rank Corporal
Unit Co. B, 12th Ammunition Train; WWI
Discharged Feb. 2, 1919 Camp McClellan, AL
Died Feb. 2, 1919 in service at Camp McClellan, AL aged 22
Type of tombstone private

 

Name Strebler, Michael
Burial location Sec. A, lot 81, grave 4 north
Division 4
Unit Co. C, 21 NY Cavalry; Civil War
Died Dec. 4, 1887 aged 54
Type of tombstone U.S. marker

 

Name Sullivan, Edward L.
Burial location Sec. E, lot 101
Division 3
Born July 7, 1891 Rochester, NY
Enlisted July 29, 1918 Rochester, NY
Rank Private
Unit 16th Casual Cantonment
Discharged Jan. 13, 1919
Died July 6, 1941 aged 49
Type of tombstone govt. tablet

 

Name Sullivan, Jeremiah
Burial location Sec. B, lot 18, grave 4 n.e. 1/2
Division 4
Unit Co. G, 54th National Guard, State of New York; Civil War
Died Nov. 19, 1920 aged 78
Type of tombstone large private

 

Name Toal, Fred A.
Burial location Sec. C, lot 19
Division 3
Born June 9, 1892
Rank Pvt.
Unit Co. C, 346 Infantry, 152 D. B.; WWI
Died Jan. 7, 1969 aged 75
Type of tombstone U.S. marker

 

Name Toole, Edward
Burial location Sec. B, lot 78
Division 4
Born 1828 Ireland
1st Enlisted Apr. 18, 1861 Rochester, NY
Rank Private
Unit Co. D, 13th NY Vol. Inf.; Civil War
1st Discharged Oct. 31, 1862 Rochester, NY
2nd Enlisted July 25, 1863 Rochester, NY
Rank Private
Unit Co. B, 21st NY Vol. Inf.; Civil War
2nd Discharged June 23, 1866 Denver, CO
Died Aug. 16, 1892 at Rochester, NY aged 64
Type of tombstone U.S. high

 

Name Trobe, John
Burial location Sec. D, tier 6, grave single 10
Division 3
Rank Pvt.
Unit Co. K, 188 NY Inf.; Civil War
Died Feb. 25, 1884
Type of tombstone U.S. marker

 

Name Trompeter, J. F. August
Burial location Sec. C, lot 202
Division 3
Enlisted June 11, 1864
Rank Private
Unit Co. K, 2nd Regiment Massachusetts; Civil War
Discharged July 14, 1865
Died Nov. 18, 1930 aged 83
Type of tombstone large private
Notes O'Rorke Post

 

Name Versluys, Camiel
Burial location Sec. D, tier 10, grave 40
Division 3
Enlisted Feb. 20, 1918 Columbus, OH
Unit 6th U.S. Trench Morter Battery; WWI
Discharged Apr. 25, 1920 Clifton Springs, NY
Died Apr. 25, 1920 in service at Clifton Springs Sanatorium, Clifton Springs, NY aged 22
Type of tombstone county

 

Name Walsh, Andrew P.
Burial location Sec. D, tier 16, grave 23
Division 2
Unit U.S. Navy; Civil War
Died May 26, 1889 aged 47
Type of tombstone county

 

Name Walsh, Thomas D.
Burial location Sec. E, lot 264
Division 3
Born March 5, 1887
Rank Pvt.
Unit Co. E, 308 Inf.; WWI
Died May 21, 1959 aged 72
Type of tombstone U.S. marker

 

Name Walter, Jacob
Burial location Sec. C, lot 38, grave 4 north
Division 3
Enlisted Dec. 3, 1863 Rochester, NY
Rank Private
Unit Troop D, 22nd NY Cavalry; Civil War
Discharged June 7, 1865 Rochester, NY
Died Feb. 6, 1887 aged 42
Type of tombstone county
Notes Correct name: George Jacob Walters

 

Name Ward, Maurice E.
Burial location Sec. C, lot 152
Division 3
Born March 27, 1887
Rank Pvt.
Unit Co. F, 152 D. B.; WWI
Died Apr. 19, 1969 aged 81
Type of tombstone U.S. marker

 

Name Wartinger, Joseph
Burial location Sec. B, lot 200, grave 4 n.w. 1/2
Division 4
Enlisted Sept. 14, 1864 Buffalo, NY
Rank Private
Unit Co. E, 187th NY Vol. Infantry; Civil War
Discharged July 1, 1865 Arlington Heights, VA
Died Nov. 13, 1874 aged 48
Type of tombstone county

 

Name Watley, Simon
Burial location Sec. D, tier 11, grave 22
Division 3
Enlisted Sept. 1, 1861 Troy, NY
Unit Troop H, 21st NY Cavalry; Civil War
Discharged June 6, 1865 General Hosp., Frederick, MD
Died Nov. 11, 1886 aged 69
Type of tombstone county

 

Name Welch, John
Burial location Sec. B, lot 193, grave 4 n.e. 1/2
Division 4
Enlisted Dec. 2, 1863 Rochester, NY
Rank Private
Unit Troop H, 8th NY Cavalry; Civil War
Discharged June 27, 1865 Alexandria, VA
Died Aug. 27, 1893 aged 60
Type of tombstone county

 

Name Whalen, Thomas
Burial location Sec. D, tier 13, grave double 26
Division 2
Enlisted July 28, 1862 Rochester, NY
Unit Co. A, 108th NY Infantry; Civil War
Discharged March 4, 1863 Falmouth, VA (for disability)
Died Aug. 4, 1888 aged 67
Type of tombstone county

 

Name Whipple, James W.
Burial location Sec. E, lot 7
Division 3
Born Nov. 19, 1918
Rank PFC
Unit 5 General Hosp.; WWII
Died March 14, 1969 aged 50
Type of tombstone U.S. marker

 

Name White, William
Burial location Sec. A, lot 1, grave 7 n.w. 1/2
Division 4
Enlisted Aug. 7, 1863 Rochester, NY
Rank Private
Unit Troop C, 21st NY Cavalry; Civil War
Discharged June 23, 1866
Died Apr. 23, 1909 aged 71
Type of tombstone county

 

Name Willis, John
Burial location Sec. A, lot 203, grave 1 north
Division 4
Unit Co. B, 14th U.S. Infantry; Civil War
Died Oct. 6, 1891 aged 75
Type of tombstone private

 

Name Wolf, Leo A.
Burial location Sec. C, lot 4
Division 3
Born Feb. 13, 1891 Rochester, NY
Enlisted July 26, 1918 Rochester, NY
Rank Mess Sgt.
Unit 153rd Depot Brigade; WWI
Discharged May 27, 1919 Camp Dix, NJ
Died March 20, 1955 at Rochester, NY aged 64
Type of tombstone U.S. marker

 

Name Zimmerman, John L.
Burial location Sec. A, lot 101
Division 4
Rank Private
Unit Coast Artillery Corps; WWI
Died July 12, 1927
Type of tombstone Arlington

 

Name Zurbrigg, Peter
Burial location Sec. B, lot 175, grave 4 north
Division 4
Enlisted Feb. 22, 1865 New York City, NY
Rank Private
Unit Troop M, 8th NY Cavalry; Civil War
Discharged June 27, 1865 Alexandria, VA
Died May 29, 1917 aged 81
Type of tombstone county

line

Back

home Go to GenWeb of Monroe Co. page.

line

© Richard T. Halsey, 2004