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

(Sections 1 - 8, 19, 20, 23, 24, 25, 26 and 27 of the East Division)
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.
Sections 1 - 5 Sections 6 - 8
Fire Dept. lot Section 20
Section 23 Section 24
Section 25 Section 26
Section 27  

line

Name Acker, Andrew F.
Burial location Sec. 24, East Div., lot 155
Division 2
Unit WWII
Died March 3, 1958
Type of tombstone U.S. marker

Name Ackroyd, David Sidney
Burial location Sec. 27, East Div., lot 86
Division 2
Born July 20, 1897
Rank Seaman 2/c
Unit U.S. Navy; WWI
Died March 15, 1966 aged 69
Type of tombstone U.S. marker

Name Affleck, Thomas J., Jr.
Burial location Sec. 25, East Div., lot 132
Division 2
Unit WWII
Died May 17, 1958
Type of tombstone U.S. marker

Name Albert, William A.
Burial location Sec. 27, East Div., lot 127
Division 2
Born Jan. 14, 1919
Rank M/Sgt.
Unit Co. D, 554 SAW Bn.; WWII
Died Oct. 1, 1961 aged 42
Type of tombstone U.S. marker

Name Andrews, Donald S.
Burial location Sec. 23, East Div., lot 39
Division 2
Born March 15, 1915
Rank T/5
Unit Hdqs. Co., 109 Inf.; WWII
Died Feb. 7, 1971 aged 55
Type of tombstone U.S. marker

Name Armbruster, Julius
Burial location Sec. 8, East Div., lot 4
Division 6
Born 1843
Enlisted Aug. 27, 1862 Rochester, NY
Rank Sergeant
Unit Co. E, 151st NY Vol. Infantry; Civil War
Discharged Dec. 21, 1864
Died Feb. 28, 1929 aged 85
Type of tombstone private

Name Aspenleiter, Francis X.
Burial location Sec. 23, East Div., lot 125
Division 2
Rank Pvt.
Unit M G Co., 310 Inf.
Died Feb. 22, 1974
Type of tombstone private

Name Atkinson, James J., Jr.
Burial location Sec. 23, East Div., lot 111
Division 2
Rank Sgt.
Unit U.S. Army
Died Sept. 27, 1975
Type of tombstone U.S. marker

Name Barrett, Patrick
Burial location Sec. 7, East Div., lot 55, grave 4 n.w.½
Division 6
Enlisted Dec. 22, 1863 Milo, NY
Rank Private
Unit Battery L, 14th NY Heavy Artillery; Civil War
Discharged Aug. 26, 1864 Washington, DC
Died Nov. 5, 1882 aged 38
Type of tombstone U.S. marker

Name Barry, Walter M.
Burial location Sec. 19, East Div., lot 8
Division 7
Born Jan. 17, 1880 Rochester, NY
Enlisted June 10, 1917 Ft. McDowell, CA
Rank 2nd Lieutenant
Unit Co. A, 12th Inf., 4th O.T.C., U.S. Infantry, 8th Div.; WWI
Discharged July 19, 1919 Hoboken, NJ
Died Feb. 18, 1952 at Rochester, NY aged 72
Type of tombstone private

Name Begy, George A.
Burial location Sec. 3, East Div., lot 9 north of Flynn monument
Division 5
Born 1845
Rank Colonel
Unit Civil War
Died 1882 aged 37
Type of tombstone private

Name Bell, William J.
Burial location Sec. 23, East Div., lot 183
Division 2
Born Aug. 1, 1896 Geneva, NY
Enlisted Sept. 7, 1917 Rochester, NY
Rank Sergeant
Unit Btry. B, 309th Field Asociation, 78th Division; WWI
Discharged May 17, 1919
Died March 7, 1951 at Rochester, NY aged 54
Type of tombstone U.S. marker

Name Bishop, Charles A.
Burial location Sec. 19, East Div., lot 217 A
Division 7
Born May 27, 1943 (sic.) Rochester, NY
Enlisted Rochester, NY
Rank 1st Lieutenant
Unit 4th Armored Motorized Div.; WWII
Discharged died in service
Died May 27, 1943 at Ft. Dix, NJ aged 27
Type of tombstone private

Name Bishop, Nathaniel
Burial location Sec. 1, East Div., lot 16, grave 6 n. - t. 3
Division 5
Enlisted May 27, 1861 Rochester, NY
Rank Sergeant
Unit Co. H, 67th NY Vol. Infantry; Civil War
Discharged Oct. 31, 1862 Davids Island, N.Y. Harbor
Died March 17, 1906 aged 70
Type of tombstone private

Name Boles, Edward F.
Burial location Sec. 19, East Div., lot 192 A
Division 7
Born March 16, 1895
Rank Pvt.
Unit QM Corps; WWI
Died June 27, 1962 aged 67
Type of tombstone U.S. marker

Name Bolger, Alfred Richard
Burial location Sec. 24, East Div., lot 58
Division 2
Born Apr. 14, 1897 Auburn, NY
Enlisted May 23, 1917 Rochester, NY
Rank Sergeant
Unit Engineer Hdq. Det., 7th Division; WWI
Discharged June 30, 1919 Camp Upton, NY
Died Oct. 26, 1951 at Irondequoit, NY aged 54
Type of tombstone U.S. marker

Name Bolger, W. Darcy, Rev.
Burial location Priest's plot
Division 5
Born Apr. 3, 1912
Rank Captain
Unit Hdqs., 96 Inf. Div.; WWII
Died Jan. 14, 1967 aged 54
Type of tombstone private

Name Boucher, Paul H.
Burial location Sec. 27, East Div., lot 228
Division 2
Born May 28, 1916
Rank Sgt.
Unit C. M.F.; WWII
Died Jan. 23, 1963 aged 47
Type of tombstone private

Name Boylin, John W.
Burial location Sec. 26, East Div., lot 125
Division 2
Born Nov. 1, 1920
Rank F C 3/c
Unit U.S.N.
Died Oct. 20, 1971 aged 51
Type of tombstone U.S. marker

Name Bradley, Thomas, Dr.
Burial location Sec. 7, East Div., lot 18
Division 6
Born 1826
Rank Surgeon
Unit Brigadier General Williams' Staff; Civil War
Died 1866
Type of tombstone private

Name Brannigan, Walter T.
Burial location Sec. 19, East Div., lot 126
Division 7
Born Apr. 20, 1895
Rank Lt. jg
Unit U.S. Navy; WWI
Died Aug. 6, 1971 aged 76
Type of tombstone private marker

Name Braun, John B.
Burial location Sec. 27, East Div., lot 153
Division 2
Born Jan. 31, 1895
Rank Pvt.
Unit 2 Co., CAC; WWI
Died March 25, 1963 aged 68 yrs.
Type of tombstone U.S. marker

Name Bricker, John J.
Burial location Sec. 19, East Div., lot 36, grave 5 n.w.½
Division 7
Born July 10, 1871
Rank Landsman
Unit U.S. Navy; Spanish-American War
Died Dec. 20, 1900 aged 29
Type of tombstone U.S. marker

Name Brodeur, Joseph
Burial location Sec. 1, East Div., lot 30
Division 5
Enlisted June 27, 1861 Albany, NY
Rank Private
Unit Co. E, 34th NY Vol. Infantry; Civil War
Discharged June 30, 1863 Albany, NY
Died Dec. 17, 1893 aged 48
Type of tombstone private

Name Browne, Judson F.
Burial location Sec. 19, East Div., lot 67
Division 7
Born Rochester, NY
Enlisted Sept. 7, 1918 Rochester, NY
Rank Captain
Unit Medical Corps.; WWI
Discharged Aug. 30, 1919
Died Apr. 5, 1941 at Rochester, NY aged 59 yrs.
Type of tombstone private

Name Bruton, Charles J., Rev.
Burial location Priest's plot,
Division 5
Born Oct. 13, 1890
Rank Chaplain
Unit U.S. Army; WWI
Died Apr. 6, 1956 aged 65
Type of tombstone private

Name Bryan, Charles V.
Burial location Sec. 19, East Div., lot 19
Division 7
Born June 23, 1895 Detroit, MI
Enlisted March 20, 1918 Rochester, NY
Rank PFC
Unit Army Medical Dept.; WWI
Discharged Jan. 15, 1919
Died Oct. 18, 1954 at Rochester, NY aged 59
Type of tombstone private

Name Buchan, Angus J.
Burial location Sec. 24, East Div., lot 19
Division 2
Born Jan. 4, 1878
Rank Pvt.
Unit 7th Btry., N.Y. Light Arty.; Spanish-American War
Died Sept. 6, 1956 aged 78
Type of tombstone U.S. marker

Name Buckley, Charles C.
Burial location Sec. 2, East Div., lot 14, grave 1-3-5 from east
Division 5
Enlisted Nov. 11, 1861 Rochester, NY
Rank 2nd Lieutenant
Unit Co. I, 105th NY Infantry; Civil War
Discharged Sept. 17, 1862 died in service at Antietam,MD
Died Sept. 17, 1862 at Antietam, MD aged 24
Type of tombstone private

Name Buckley, John
Burial location Sec. 2, East Div., lot 14
Division 5
Enlisted Aug. 18, 1862 Rochester, NY
Rank Captain
Unit Companies C and F, 140th NY Vol. Infantry; Civil War
Discharged Jan. 20, 1865
Died Jan. 5, 1900 aged 58
Type of tombstone private

Name Buckley, Thomas
Burial location Sec. 2, East Div., lot 14
Division 5
Enlisted July 26, 1864 Rochester, NY
Rank Private
Unit Co. K, 140th NY Vol. Infantry; Civil War
Discharged Nov. 10, 1864 Rochester, NY
Died June 4, 1897 aged 51
Type of tombstone private

Name Burgess, David Benjamin
Burial location Sec. 7, East Div., lot 15
Division 6
Born July 13, 1893 Rochester, NY
Enlisted June 24, 1918 Hartford, Conn.
Rank PFC
Unit Co. B, 211th F.S.B.; WWI
Discharged Feb. 1, 1919 Camp Meade, MD
Died Sept. 29, 1953 at Rochester, NY aged 60
Type of tombstone U.S. marker

Name Burgess, Thomas J.
Burial location Sec. 7, East Div., lot 15
Division 6
Born Jan. 1, 1890
Rank Pvt.
Unit Co. F, 30 Infantry; WWI
Died Sept. 4, 1958 aged 68
Type of tombstone U.S. marker

Name Burkhardt, Martin
Burial location Sec. 7, East Div., lot 21
Division 6
Enlisted July 31, 1862 Palmyra, NY
Rank Private
Unit Co. A, 111th NY Infantry; Civil War
Discharged June 4, 1865 Alexandria, VA
Died July 1, 1927 aged 89
Type of tombstone county

Name Burleigh, Lawrence J.
Burial location Sec. 8, East Div., Fireman's plot, lot, grave 13
Division 6
Born Oct. 28, 1913 Rochester, NY
Enlisted June 3, 1931 Rochester, NY
Rank Seaman 2/cl.
Unit U.S. Navy; peace time
Discharged Apr. 8, 1932 San Pedro, CA
Died Oct. 7, 1952 at Rochester, NY aged 38
Type of tombstone Fireman

Name Burns, Michael
Burial location Sec. 3, East Div., lot 22
Division 5
Rank Private
Unit Co. A, 7th U.S. Infantry; Civil War
Died Sept. 15, 1911 aged 75
Type of tombstone county

Name Burns, Raymond J.
Burial location Sec. 23, East Div., lot 154
Division 2
Born Sept. 10, 1888 Rochester, NY
Enlisted Dec. 16, 1917 Rochester, NY
Rank Wagoner
Unit Battery B, 57th Artillery, C.A.C.; WWI
Discharged Jan. 18, 1919 Ft. Hancock, NJ
Died Apr. 6, 1954 at Rochester, NY aged 65
Type of tombstone U.S. marker

Name Burroughs, John
Burial location Sec. 8, East Div., 2nd tier, Fireman's plot, lot 13
Division 6
Unit Co. G, 108th NY Vol. Infantry; Civil War
Died Dec. 18, 1891
Type of tombstone Fireman

Name Cahill, Daniel
Burial location Sec. 19, East Div., lot 88, grave 4 north
Division 7
Enlisted Jan. 11, 1862 Rochester, NY
Rank Private
Unit Co. I, 105th NY Vol. Infantry; Civil War
Discharged March 9, 1863 Armory Square Hosp., Washington, DC
Died May 18, 1880 aged 45
Type of tombstone county

Name Calihan, Joseph Leo
Burial location Sec. 1, East Div., lot 5
Division 5
Born Oct. 17, 1893
Rank Pvt.
Unit Chemical Warfare Serv.; WWI
Died Sept. 2, 1970 aged 76
Type of tombstone private

Name Callahan, James
Burial location Sec. 5, East Div., lot 12
Division 5
Enlisted Nov. 9, 1861 Rochester, NY
Rank Private
Unit Co. H, 26th NY Infantry; Civil War
Discharged May 28, 1863 Utica, NY
Died July 10, 1868 aged 45
Type of tombstone county

Name Callahan, William M., M.D.
Burial location Sec. 25, East Div., lot 77
Division 2
Born June 2, 1893
Rank Pvt.
Unit S.A.T.C.; WWI
Died May 2, 1960 aged 66
Type of tombstone private marker

Name Campin, Louise M.
Burial location Sec. 20, East Div., lot 35
Division 5
Rank Army Nurse
Unit Spanish-American War
Died May 20, 1911
Type of tombstone private

Name Caparco, Nicholas J.
Burial location Sec. 19, East Div., lot 266 A
Division 7
Born June 19, 1912
Rank Cpl.
Unit Btry. G, 209 C A (AA); WWII
Died March 22, 1966 aged 53
Type of tombstone U.S. marker

Name Carney, Mariano
Burial location Sister's plot, 4th row from the north, lot, grave 8th from the we
Division 5
Born May 15, 1843
Rank Nurse
Unit Civil War, 1898
Died July 3, 1932 aged 89
Type of tombstone private

Name Carroll, George Goodrich
Burial location Sec. 1, East Div., lot 10
Division 5
Born Feb. 14, 1924
Rank Lt. jg
Unit U.S.N.R.
Died Aug. 10, 1973 aged 49
Type of tombstone U.S. marker

Name Carson, Charles Bancroft
Burial location Sec. 3, East Div., lot 57
Division 5
Born March 29, 1887 Rochester, NY
Enlisted Dec. 31, 1917 Washington, DC
Rank 1st Lieutenant
Unit Ordnance Department, Products Div., Artillery Section; WWI
Discharged Dec. 13, 1918
Died Sept. 27, 1948 at Rochester, NY aged 61
Type of tombstone U.S. marker

Name Casey, James W., Dr.
Burial location Sec. 6, East Div., lot 52, grave 3 n.e.½
Division 6
Enlisted March 28, 1862 Rochester, NY
Rank Surgeon
Unit 105th NY Vol. Infantry; Civil War
Discharged March 19, 1863 Belle Plain, VA
Died Nov. 16, 1907 aged 72
Type of tombstone private

Name Casey, Robert J.
Burial location Sec. 25, East Div., lot 58
Division 2
Born Sept. 6, 1914
Rank Lt. Colonel
Unit U.S. Army
Died Nov. 1, 1974 aged 60
Type of tombstone U.S. marker

Name Cauley, Charles F.
Burial location Sec. 7, East Div., lot 55
Division 6
Born Apr. 13, 1874 Rochester, NY
Enlisted June 25, 1898 Ohio
Rank Private
Unit Co. G, 10th Regt. Inf., Ohio Volunteers; Spanish-American War
Discharged March 23, 1899 Camp MacKenzie, Augusta, GA
Died Aug. 18, 1953 at Los Angeles, CA aged 79
Type of tombstone U.S. marker

Name Christensen, Albert P.
Burial location Sec. 23, East Div., lot 11
Division 2
Born Aug. 8, 1935
Rank S F P 3
Unit U.S. Navy
Died Nov. 25, 1973 aged 38
Type of tombstone U.S. marker

Name Ciaglia, Camille S.
Burial location Sec. 27, East Div., lot 199
Division 2
Born March 21, 1894
Rank Pvt.
Unit U.S. Army
Died Nov. 8, 1975 aged 81
Type of tombstone private

Name Clinton, Bernard F.
Burial location Sec. 26, East Div., lot 30
Division 2
Born Aug. 5, 1906
Rank T/5
Unit U.S.M.A. Ens. Detachment; WWII
Died June 1, 1968 aged 61
Type of tombstone U.S. marker

Name Cogar, Charles
Burial location Sec. 20, East Div., lot 11
Division 5
Born 1846
Rank Private
Unit 18th NY Infantry; Civil War
Died Jan. 30, 1901 aged 54
Type of tombstone private

Name Colburn, Walter M.
Burial location Sec. 26, East Div., lot 20
Division 2
Born May 11, 1895
Rank Cpl.
Unit Co. A, 103 Machine Gun Bn.
Died Aug. 28, 1973 aged 78
Type of tombstone U.S. marker

Name Coleman, George A.
Burial location Sec. 6, East Div., lot 43, grave 3rd north
Division 6
Enlisted Aug. 3, 1861 Rochester, NY
Rank Private
Unit Troop C, 3rd NY Cavalry; Civil War
Discharged Aug. 3, 1864 Bermuda Hundred, VA
Died Dec. 18, 1923 aged 82
Type of tombstone county

Name Coleman, Harold J.
Burial location Sec. 25, East Div., lot 118
Division 2
Born March 17, 1896
Rank Chief Yeoman
Unit U.S.N.R.; WWI
Died Oct. 23, 1970 aged 74
Type of tombstone private marker

Name Collins, John H.
Burial location Sec. 19, East Div., lot 127
Division 7
Born July 10, 1875 Rochester, NY
Enlisted July 5, 1898 Fort Omaha, Nebraska
Rank Corporal
Unit Co. A, 3rd Neb. Col. Inf.; Spanish-American War
Discharged May 11, 1899 Augusta, GA
Died Aug. 5, 1943 at Rochester, NY aged 68
Type of tombstone private

Name Collins, John J.
Burial location Sec. 3, East Div., lot 17
Division 5
Born Oct. 20, 1895 Rochester, NY
Enlisted July 13, 1917 Rochester, NY
Rank Electrician 2/cl.
Unit U.S. Navy; WWI
Discharged Sept. 12, 1919 New York, NY
Died July 10, 1948 at Jacksonville, FL aged 52
Type of tombstone private

Name Conboy, Leonard
Burial location Sec. 23, East Div., lot 92
Division 2
Born Apr. 20, 1900
Rank S. 2/cl.
Unit U.S.N.R.; WWII
Died March 6, 1956 aged 55
Type of tombstone U.S. marker

Name Connolly, George W.
Burial location Sec. 6, East Div., lot 46, grave 4 n.w.½
Division 6
Born 1836
Enlisted Nov. 11, 1861 Rochester, NY
Rank 1st Lieutenant
Unit Co. I, 105th NY Infantry; Civil War
Discharged March 19, 1863 Belle Plain, VA
Died June 22, 1917 aged 81
Type of tombstone private

Name Connolly, John C.
Burial location Sec. 6, East Div., lot 41, grave 3 n.w.½
Division 6
Enlisted Apr. 25, 1861 Rochester, NY
Rank Sergeant
Unit Co. G, 13th NY Vol. Infantry; Civil War
Discharged May 14, 1863
Died Sept. 9, 1877 aged 35
Type of tombstone county

Name Connor, John Joseph
Burial location Sec. 19, East Div., lot 157
Division 7
Born March 1, 1891
Rank 2 Lieut.
Unit Inf. Res.; WWI
Died Nov. 20, 1961 aged 70
Type of tombstone U.S. marker

Name Connor, Thomas Arthur
Burial location Sec. 23, East Div., lot 6½
Division 2
Born Dec. 24, 1886 Rochester, NY
Enlisted Aug. 29, 1918 Rochester, NY
Rank Private
Unit F.A.R.D., unassigned; WWI
Discharged Nov. 27, 1918 Camp Zachary Taylor, KY
Died July 17, 1955 at Rochester, NY aged 68

Name Connor, William
Burial location Sec. 6, East Div., lot 60, grave 2 n.w.½
Division 6
Rank Sergeant
Unit Battery L, 1st NY Light Artillery; Civil War
Died March 11, 1911 aged 70
Type of tombstone county

Name Conte, Donald C.
Burial location Sec. 19, East Div., lot 300
Division 7
Born May 13, 1928
Rank Sgt.
Unit A Btry. 48th FA Bn.; Korean War
Died June 25, 1962 aged 34
Type of tombstone private

Name Conte, Henry D.
Burial location Sec. 19, East Div., lot 300
Division 7
Born Aug. 17, 1920
Rank Cpl.
Unit Btry. D, 562 A A A Bn.
Died Dec. 2, 1972 aged 52
Type of tombstone private marker

Name Cook, Benjamin G.
Burial location Sec. 27, East Div., lot 216
Division 2
Born June 16, 1916
Rank Seaman 2/c
Unit U.S.N.R.; WWII
Died March 1, 1965 aged 49
Type of tombstone U.S. marker

Name Cooney, Daniel
Burial location Sec. 3, East Div., lot 17
Division 5
Enlisted Oct. 4, 1864 Rochester, NY
Rank Private
Unit Battery L, 1st Artillery; Civil War
Discharged June 17, 1865 Elmira, NY
Died Aug. 3, 1888 aged 44
Type of tombstone county

Name Cooney, Patrick K.
Burial location Sec. 3, East Div., lot 17
Division 5
Enlisted Aug. 20, 1862 Rochester, NY
Rank Private
Unit Co. F, 33rd NY Infantry; Civil War
Discharged Oct. 1, 1863
Died Dec. 23, 1873 aged 35
Type of tombstone private

Name Cornelius, Henry G.
Burial location Sec. 27, East Div., lot 201
Division 2
Born Aug. 27, 1896
Rank Cpl.
Unit 23rd Inf.; WWI
Died July 13, 1965 aged 68
Type of tombstone U.S. marker

Name Costello, John
Burial location Sec. 8, East Div., 1st tier, Fireman's plot
Division 6
Enlisted Aug. 30, 1862 Rochester, NY
Rank Private
Unit Co. H, 13th NY Vol. Inf.; Co. K, 140th NY Inf.; Civil War
Discharged June 3, 1865 Alexandria, VA
Died Dec. 16, 1887 aged 53
Type of tombstone Fireman

Name Costello, John S.
Burial location Sec. 19, East Div., lot 220
Division 7
Born Sept. 20, 1919 Rochester, NY
Enlisted Oct. 12, 1940 Rochester, NY
Rank 2nd Lieutenant - Pursuit Pilot
Unit U.S. Army Air Corps; peace time
Discharged died in service
Died Oct. 16, 1941 at Beaufort, SC aged 22 yrs.
Type of tombstone private

Name Costello, William Paul
Burial location Sec. 23, East Div., lot 90
Division 2
Born Oct. 30, 1887 Geneseo, NY
Enlisted July 15, 1918 Rochester, NY
Rank Corporal
Unit Service Co. #1, Camp Johnson, Jacksonville, FL; WWI
Discharged Jan. 13, 1919
Died Sept. 6, 1952 at New York City aged 64
Type of tombstone undecided 2/8/54

Name Coughlin, John
Burial location Sec. 7, East Div., lot 11
Division 6
Enlisted Dec. 19, 1863 Rochester, NY
Rank Private
Unit 18th NY Battery; 25th NY Battery; Civil War
Discharged Aug. 1, 1865 Rochester, NY
Died Jan. 24, 1890 aged 40
Type of tombstone county

Name Craig, Thomas J.
Burial location Sec. 23, East Div., lot 172
Division 2
Born Oct. 6, 1922
Rank Sgt.
Unit Fighter Control Sqdn.; WWII
Died May 22, 1960 aged 37
Type of tombstone U.S. marker

Name Crerar, Donald A.
Burial location Sec. 3, East Div., lot 24
Division 5
Born May 28, 1913
Rank Cpl.
Unit 812 AAF BU
Died June 20, 1974 aged 61
Type of tombstone U.S. marker

Name Cronin, William
Burial location Sec. 23, East Div., lot 175
Division 2
Born Dec. 9, 1917
Rank Cpl.
Unit U.S.M.C.
Died Sept. 16, 1973 aged 56
Type of tombstone U.S. marker

Name Crowley, Donald J.
Burial location Sec. 26, East Div., lot 113
Division 2
Born Jan. 30, 1918
Rank Sgt.
Unit 2 Cargo Cont. Sq.
Died June 14, 1973 aged 55
Type of tombstone private marker

Name Culhane, Michael P.
Burial location Sec. 25, East Div., lot 88½
Division 2
Born March 17, 1909
Rank T/Sgt.
Unit Hdqs. Co., Base X
Died Feb. 8, 1974 aged 65
Type of tombstone U.S. marker

Name Cummings, Patrick J.
Burial location Sec. 1, East Div., lot 23, grave 7 n.e.½
Division 5
Unit Co. G, 104th NY Infantry; Civil War
Died Jan. 13, 1903 aged 57
Type of tombstone flat private

Name Cunningham, Charles J.
Burial location Sec. 4, East Div., lot 3
Division 5
Born Apr. 10, 1887 Rochester, NY
Rank 1st Lt.
Unit Quartermaster Corps; WWI
Discharged Jan. 6, 1919
Died Feb. 4, 1942 at Harrisburg, PA aged 54
Type of tombstone private

Name Cunningham, George A.
Burial location Sec. 4, East Div., lot 3
Division 5
Born May 13, 1892
Rank Chief Boatswain's Mate
Unit U.S. Navy; WWI
Died Sept. 22, 1932 aged 40

Name Curran, Richard J., Dr.
Burial location Sec. 2, East Div., lot 18, grave 2 north of Duga
Division 5
Born July 1, 1863
Enlisted Westminster, MD Sept. 18, 1864
Rank Surgeon
Unit 6th NY Cavalry transferred to 9th NY Cavalry; Civil War
Died June 1, 1915 aged 76
Type of tombstone private

Name Curtin, George H.
Burial location Sec. 27, East Div., lot 88
Division 2
Born Oct. 19, 1893
Rank Yeoman 3/c
Unit U.S.N.R.; WWI
Died Feb. 7, 1963 aged 69 yrs.
Type of tombstone U.S. marker

Name Curtis, Patrick J.
Burial location Sec. 7, East Div., lot 26, grave 5 n.w.½
Division 6
Enlisted Aug. 21, 1862 Rochester, NY
Rank Corporal
Unit 18th NY Independent Battery; Civil War
Discharged July 20, 1865 Rochester, NY
Died Apr. 7, 1907 aged 68
Type of tombstone county

Name Daley, Edward
Burial location Sec. 19, East Div., lot 161, grave 2 north
Division 7
Rank Private
Unit 2nd NY Mounted Rifles; Civil War
Died June 16, 1880 aged 28
Type of tombstone county

Name Dalton, Albert J.
Burial location Sec. 1, East Div., lot 16
Division 5
Born 1847
Rank Private
Unit Co. K, 54th NY National Guard Infantry; Civil War
Died Apr. 12, 1904 aged 57
Type of tombstone private

Name Dalton, Jerome Thomas
Burial location Sec. 19, East Div., lot 272 B
Division 7
Born Sept. 29, 1887 Murray, NY
Enlisted Aug. 21, 1917 Rochester, NY
Rank 1st Musician
Unit U.S. Naval Reserve Force; WWI
Discharged Aug. 20, 1920 3rd Naval Dist., New York, NY
Died Dec. 6, 1949 at Rochester, NY aged 62
Type of tombstone U.S. marker

Name Danehy, Cornelius P.
Burial location Sec. 24, East Div., lot 24
Division 2
Rank Cpl.
Unit Co. B, 602 Engineers; WWI
Died Feb. 21, 1965
Type of tombstone U.S. marker

Name Davis, Charles E.
Burial location Sec. 24, East Div., lot 168
Division 2
Born July 7, 1890
Rank Cpl.
Unit 12 Trench Mortar Btry.; WWI
Died March 4, 1959 aged 68
Type of tombstone 3/17/59 undecided

Name Dean, William T., Dr.
Burial location Sec. 23, East Div., lot 73
Division 2
Born Apr. 27, 1877 Rushville, NY
Enlisted July 12, 1898 Buffalo, NY
Rank Private
Unit Hospital Corps, U.S. Army; Spanish-American War
Discharged Dec. 18, 1898 Ft. Wadsworth, NY
Died July 18, 1948 at Rochester, NY aged 73
Type of tombstone private

Name Dee, John
Burial location Sec. 8, East Div., lot 21, grave 5 n.e.½
Division 6
Unit Co. E, 2nd NY Vol. Infantry; Civil War
Died Jan. 26, 1862 aged 24
Type of tombstone county

Name Dee, Raymond G.
Burial location Sec. 8, East Div., lot 21, grave 2 n.w.½
Division 6
Born 1888
Enlisted Rochester, NY
Rank Sailor
Unit Naval Reserve, U.S. Navy; WWI
Discharged May 23, 1919
Died Apr. 15, 1921 aged 32
Type of tombstone private

Name Dee, Thomas
Burial location Sec. 8, East Div., lot 21, grave 4 n.w.½
Division 6
Enlisted Aug. 22, 1862 Rochester, NY
Rank Private
Unit Co. K, 140th NY Vol. Infantry; Civil War
Discharged Jan. 3, 1863
Died Jan. 24, 1899 aged 55
Type of tombstone county

Name Defendorf, Raymond E.
Burial location Sec. 26, East Div., lot 55
Division 2
Born Sept. 16, 1914
Rank Sgt.
Unit 132 AAF Base Unit; WWII
Died Feb. 11, 1971 aged 56
Type of tombstone U.S. marker

Name Delaney, John F.
Burial location Sec. 3, East Div., lot 19
Division 5
Enlisted Aug. 27, 1862 New York City, NY
Rank Private
Unit Co. H, 5th NY Infantry; Civil War
Died Jan. 22, 1876 aged 46
Type of tombstone county

Name Dengler, John L.
Burial location Sec. 26, East Div., lot 129
Division 2
Born Dec. 27, 1946
Rank Spec. 4
Unit Co. C, 26th Inf. Regt., 1st Div.; Vietnam War
Died Feb. 28, 1968 aged 21
Type of tombstone U.S. marker

Name Devine, Adrian G.
Burial location Sec. 4, East Div., lot 11
Division 5
Born Sept. 8, 1888 Rochester, NY
Enlisted Aug. 14, 1917 Rochester, NY
Rank Captain
Unit Qtm. Corps, U.S. Army; WWI
Discharged Feb. 18, 1919 Camp Dix, NJ
Died Oct. 1, 1947 at Rochester, NY aged 59
Type of tombstone private

Name Dimino, Alphonse F.
Burial location Sec. 25, East Div., lot 161
Division 2
Born Dec. 16, 1930
Rank Pvt.
Unit 9 Replacement Co.; WWII
Died March 17, 1969 aged 38
Type of tombstone U.S. marker

Name Disney, George M.
Burial location Sec. 7, East Div., lot 5, grave 6w. - s.½
Division 6
Unit Co. I, 69th NY State Militia; Civil War
Died Aug. 30, 1912 aged 80
Type of tombstone county

Name Dolan, Leo F.
Burial location Sec. 27, East Div., lot 226
Division 2
Born June 18, 1913
Rank Sp. 2
Unit U.S. Coast Guard
Died July 16, 1975 aged 62
Type of tombstone U.S. marker

Name Doland, Max T.
Burial location Sec. 27, East Div., lot 53
Division 2
Born June 21, 1892
Rank Sgt.
Unit Aviation Repair Depot, Q.M. Corps; WWI
Died March 9, 1962 aged 69
Type of tombstone private

Name Dollinger, Lewis L., Jr.
Burial location Sec. 26, East Div., lot 59
Division 2
Born Feb. 18, 1916
Rank 1 Lt.
Unit U.S. Army
Died July 3, 1974 aged 58
Type of tombstone private marker

Name Domiano, Peter Paul
Burial location Sec. 25, East Div., lot 105
Division 2
Born Oct. 18, 1943
Rank 2 Lt.
Unit Btry. E, 2 Bn., 3rd Marine Div.; Vietnam War
Died July 1, 1966 aged 22
Type of tombstone U.S. marker

Name Donnelly, Joseph
Burial location Sec. 8, East Div., Fireman's plot
Division 6
Enlisted Oct. 12, 1915 Buffalo, NY
Unit U.S. Navy; WWI
Discharged Nov. 10, 1919
Died July 29, 1940 at Rochester, NY aged
Type of tombstone Fireman

Name Donner, Frank A.
Burial location Sec. 24, East Div., lot 95
Division 2
Born Dec. 23, 1891 Rochester, NY
Enlisted Sept. 28, 1917 Rochester, NY
Rank Color Sergeant
Unit Hdqts. Co., Btry. A, 309th Field Arty., 78th Division; WWI
Discharged May 17, 1919 Camp Dix, NJ
Died Nov. 21, 1951 at Rochester, NY aged 59
Type of tombstone U.S. marker

Name Donoghue, Walter J.
Burial location Priest's plot,
Division 5
Born June 21, 1889
Rank Colonel
Unit Army
Died Nov. 1, 1962 aged 72
Type of tombstone private

Name Donovan, Francis W.
Burial location Sec. 19, East Div., lot 131 B
Division 7
Born Dec. 10, 1895
Rank PFC
Unit Co. M, 310 Infantry; WWI
Died Jan. 4, 1968 aged 72
Type of tombstone private marker

Name Donovan, Raymond J.
Burial location Sec. 24, East Div., lot 165
Division 2
Born Sept. 6, 1887
Rank PFC
Unit Btry. D, 36 F. A.
Died Dec. 17, 1972 aged 85
Type of tombstone U.S. marker

Name Doud, William
Burial location Sec. 3, East Div., lot 1 north of Oldfield
Division 5
Enlisted Aug. 8, 1862 Rochester, NY
Rank Private
Unit Co. K, 108th NY Vol. Inf.; Civil War
Discharged Feb. 25, 1865 Hatcher's Run, VA
Died Dec. 20, 1889 aged 51
Type of tombstone private

Name Dowling, Michael, Rev.
Burial location Priest's plot,
Division 5
Born Aug. 16, 1907
Rank Chaplain
Unit U.S. Navy; WWII
Died Feb. 23, 1967 aged 59
Type of tombstone private

Name Downing, Francis T.
Burial location Sec. 19, East Div., lot 156, grave 1 n.e.½
Division 7
Enlisted July 28, 1862 Rochester, NY
Rank Corporal
Unit Co. F, 108th NY Vol. Infantry; Civil War
Discharged Aug. 14, 1863 Washington, DC
Died Nov. 27, 1891 aged 62
Type of tombstone private

Name Doyle, James J.
Burial location Sec. 23, East Div., lot 210
Division 2
Born Oct. 19, 1894 Rochester, NY
1st Enlisted June 30, 1918 Ft. Slocum, NY
Rank Private
Unit Btry. B, 8th Regt., Artillery; WWI
1st Discharged March 8, 1917 Ft. Bliss, TX
2nd Enlisted March 8, 1918 Rochester, NY
Rank Private
Unit 7th Co. Boston CAC (Nat. Army); peace time
2nd Discharged June 20, 1918 Base Hosp., Camp Devens, MA
Died Dec. 23, 1950 at Coral Gables, FL aged 56
Type of tombstone U.S. marker

Name Doyle, John
Burial location Sec. 1, East Div., north center, lot 6, grave 7
Division 5
Rank Pvt.
Unit Co. L, 54th NY Vol. Inf.; Civil War
Died Dec. 23, 1871 aged 22
Type of tombstone U.S. marker

Name Doyle, John G.
Burial location Sec. 26, East Div., lot 180
Division 2
Born June 18, 1907
Rank Lt. Col.
Unit A.U.S.; WWII, 1951
Died Sept. 8, 1966 aged 59
Type of tombstone U.S. marker

Name Doyle, Robert
Burial location Sec. 1, East Div., lot 6
Division 5
Rank Sgt.
Unit Co. K, 140th NY Vol. Inf.; Civil War
Died May 30, 1869 aged 25
Type of tombstone U.S. marker

Name Draper, William M.
Burial location Sec. 25, East Div., lot 142
Division 2
Born Sept. 3, 1947
Rank S/Sgt.
Unit 1st Inf. Div.; Vietnam War
Died June 9, 1968 aged 20
Type of tombstone private marker

Name Driscoll, Frank Claude
Burial location Sec. 23, East Div., lot 45
Division 2
Born Jan. 20, 1896 Scranton, PA
Enlisted Apr. 6, 1917 Rochester, NY
Rank PFC
Unit Machine Gun Co., 108th Regt., 27th Div.; WWI
Discharged March 31, 1919 Camp Upton, NY
Died Sept. 9, 1955 at Rochester, NY aged 59
Type of tombstone U.S. marker

Name Driscoll, James
Burial location Sec. 8, East Div., lot 14, grave 4 n.w.½
Division 6
Enlisted Aug. 20, 1861 Rochester, NY
Rank Private
Unit Troop H, 3rd NY Cavalry; Civil War
Discharged Nov. 1, 1865 U.S. Gen. Hosp., Fortress Monroe, VA
Died Nov. 28, 1910 aged 69
Type of tombstone county

Name Drumm, Adrian P., Dr.
Burial location Sec. 24, East Div., lot 155
Division 2
Born Nov. 10, 1897 Rochester, NY
Enlisted Oct. 17, 1918 Buffalo, NY
Rank Private
Unit Students' Army Training Corps; WWI
Discharged Dec. 17, 1918 Buffalo, NY
Died July 9, 1953 at Buffalo, NY aged 55
Type of tombstone U.S. marker

Name Dryer, James C., Jr.
Burial location Sec. 23, East Div., lot 14, 61 & 62
Division 2
Born May 25, 1904
Rank Lt. Col.
Unit U.S. Army
Died Feb. 1, 1975 aged 71

Name Dryer, Joseph Frederic
Burial location Sec. 23, East Div., lot 14
Division 2
Born May 16, 1891 Rochester, NY
1st Enlisted July 27, 1917 Rochester, NY
Rank 2nd Lieutenant
Unit 18th Co., Mach. Gun Tr. Center Marine Guard Detachment at Quonset Point, VA; WWI
1st Discharged Dec. 6, 1918 Augusta, GA
2nd Enlisted May 24, 1943 Rochester, NY
Rank Major
Unit 18th Co., Mach. Gun Tr. Center Marine Guard Detachment at Quonset Point, VA; WWII
2nd Discharged Oct. 10, 1945 Quonset Point, RI
Died Feb. 2, 1947 at Rochester, NY aged 55
Type of tombstone private

Name Duffy, Thomas
Burial location Sec. 8, East Div., lot 40, grave 1 n.e.½
Division 6
Enlisted July 26, 1864 Rochester, NY
Rank Private
Unit Co. I, 54th NY State National Guard Infantry; Civil War
Discharged Nov. 10, 1864 Rochester, NY
Died Sept. 28, 1894 aged 52
Type of tombstone county

Name Dunn, Delancey J.
Burial location Sec. 19, East Div., lot 154, grave 7 north
Division 7
Born 1887
Enlisted June 26, 1918 Cleveland, Ohio
Rank Ensign
Unit U.S. Naval Reserve Force; WWI
Discharged June 16, 1919
Died Dec. 4, 1920 aged 33
Type of tombstone flat private

Name Durnherr, Donald W.
Burial location Sec. 4, East Div., lot 5
Division 5
Born Dec. 19, 1925
Rank Seaman 1/c
Unit U.S. Navy
Died Sept. 8, 1963 aged 37
Type of tombstone U.S. marker

Name Eaton, Frank A.
Burial location Sec. 24, East Div., lot 52
Division 2
Born Feb. 5, 1903
Rank Captain
Unit Office Chief Ord. Dept.; WWII
Died July 6, 1968 aged 65
Type of tombstone private marker

Name Effinger, Louis J.
Burial location Sec. 25, East Div., lot 66
Division 2
Born Dec. 27, 1896
Rank Pvt.
Unit WWI
Died July 5, 1964 aged 68
Type of tombstone U.S. marker

Name Emery, Bernard F.
Burial location Sec. 19, East Div., lot 276 B
Division 7
Born Aug. 20, 1912 Newcastle, PA
Enlisted Oct. 7, 1943 Ohio
Rank Seaman 1/c
Unit U.S. Navy; WWII
Discharged Feb. 17, 1944
Died Sept. 11, 1948 at St. Mary's Hosp., Rochester,NY aged 36
Type of tombstone U.S. marker

Name Ernst, Joseph L.
Burial location Sec. 5, East Div., lot 8
Division 5
Born Dec. 4, 1890
Rank Colonel
Unit Quartermaster Corps.; WWI, 1941
Died July 7, 1968 aged 69
Type of tombstone U.S. marker

Name Ernst, Louis
Burial location Sec. 5, East Div., lot 8
Division 5
Born July 19, 1825
Enlisted Sept. 13, 1862 Rochester, NY
Rank Lieutenant Colonel
Unit 140th NY Infantry; Civil War
Discharged Aug. 15, 1863
Died Apr. 3, 1892 aged 67
Type of tombstone private

Name Ester, Ralph W.
Burial location Sec. 25, East Div., lot 85
Division 2
Born Jan. 28, 1895
Rank PFC
Unit Photo Section; WWI
Died Oct. 26, 1967 aged 72
Type of tombstone U.S. marker

Name Fahy, James W.
Burial location Sec. 6, East Div., lot 1, grave 2 n.e.½
Division 6
Born 1842
Enlisted Dec. 10, 1864 5th Congressional District
Rank Private
Unit 2nd NY Cavalry; Civil War
Discharged June 23, 1865 with company
Died Apr. 3, 1898 aged 52
Type of tombstone large and small private

Name Falls, George
Burial location Sec. 20, East Div., lot 46
Division 5
Enlisted June 17, 1898 Rochester, NY
Rank Private
Unit Co. A, 3rd Reg. of Inf.; Spanish-American War
Discharged Nov. 30, 1898 Rochester, NY
Died Oct. 1, 1941 at Rochester, NY aged 64
Type of tombstone county

Name Fee, John C.
Burial location Sec. 19, East Div., lot 281
Division 7
Born Dec. 19, 1892 Rochester, NY
1st Enlisted Feb. 1913 Rochester, NY
Rank 2nd Lieutenant
Unit Troop H, 1 NY Cav.; peace time
1st Discharged Feb. 1917
2nd Enlisted Oct. 8, 1917 Brooklyn, NY
Rank 2nd Lieutenant
Unit 5 Inf. Replacement Regt., 24 Inf. Div.; WWI
2nd Discharged Dec. 12, 1918
Died Oct. 22, 1951 at Rochester, NY aged 58
Type of tombstone U.S. high

Name Fee, Owen
Burial location Sec. 2, East Div., lot 11
Division 5
Enlisted July 26, 1864 Rochester, NY
Rank Private
Unit Co. I, 54th NY Nat. Guard Inf.; Civil War
Discharged Nov. 10, 1864 Rochester, NY
Died Sept. 11, 1881 aged 33
Type of tombstone small - inscribed "Papa" directly east of Lotspike stone.
Notes U.S. marker placed in 1938. Removed Jan. 1, 1943 at request of daughter from New York City.

Name Feehery, Keron
Burial location Sec. 6, East Div., lot 33, grave 2 n.2.½
Division 6
Enlisted Aug. 26, 1862 Rochester, NY
Rank 2nd Lieutenant
Unit Co. F, 140th NY Infantry; Civil War
Discharged June 3, 1865 Alexandria, VA
Died Jan. 3, 1872 aged 41
Type of tombstone private

Name Feely, James Kerwin
Burial location Sec. 24, East Div., lot 170
Division 2
Born May 14, 1884 Rochester, NY
Enlisted Aug. 13, 1918 Boston, MA
Rank App. Seaman
Unit U.S.N.R.F.; WWI
Discharged Jan. 2, 1919 3rd Naval District
Died March 31, 1953 at Rochester, NY aged 69
Type of tombstone U.S. marker

Name Feerick, John E.
Burial location Sec. 25, East Div., lot 78
Division 2
Born July 16, 1887
Rank Capt.
Unit Corps. of Engrs.; WWI, 1941
Died Apr. 27, 1962 aged 74
Type of tombstone U.S. marker

Name Ferland, Edward J., Sr.
Burial location Sec. 27, East Div., lot 220
Division 2
Born June 2, 1894
Rank PFC
Unit Ord. Dept.
Died Nov. 20, 1973 aged 79
Type of tombstone U.S. marker

Name Finigan, John J.
Burial location Sec. 23, East Div., lot 38
Division 2
Born May 13, 1994
Rank 1st Lt.
Unit Medical Corps; WWI
Died Oct. 1, 1964
Type of tombstone private marker

Name Finn, Edward F.
Burial location Sec. 26, East Div., lot 41
Division 2
Born Oct. 14, 1913
Rank T/4
Unit Staff & Service Det.; WWII
Died March 26, 1966 aged 52

Name Fischer, Daniel
Burial location Sec. 19, East Div., lot 228 B
Division 7
Born June 29, 1922 Des Moines, Iowa
Enlisted March 1943 Rochester, NY
Rank 2nd Lieutanant
Unit 100 Bombardment Squadron, 42nd Bomber Group, 13th Air Force; WWII
Discharged killed in action
Died Apr. 14, 1945 at Mindanao aged 22
Interment Wed., Oct. 6, 1948
Type of tombstone U.S. high
Notes Body returned from overseas

Name Fischer, Robert F.
Burial location Sec. 25, East Div., lot 9
Division 2
Born Aug. 27, 1907 Rochester, NY
Enlisted Oct. 28, 1943 Ft. Niagara, NY
Rank W. O. J. G.
Unit 11th Army Air Force, Emergency Rescue Boat Sq.; WWII
Discharged May 3, 1946 Ft. Dix, NJ
Died Nov. 24, 1954 at Rochester, NY aged 46
Type of tombstone U.S. marker

Name Fitzgerald, John
Burial location Sec. 19, East Div., lot 112, grave 1 north
Division 7
Enlisted Dec. 23, 1863 Rochester, NY
Rank Private
Unit Troop F, 22nd NY Cavalry; Civil War
Discharged May 15, 1865
Died Aug. 31, 1885 aged 53
Type of tombstone county

Name Flaherty, Eugene P.
Burial location Sec. 26, East Div., lot 20
Division 2
Born Jan. 14, 1922
Rank Seaman 1/c
Unit U.S.N.R.
Died May 4, 1971 aged 48
Type of tombstone U.S. marker

Name Fleckenstein, Joseph
Burial location Sec. 4, East Div., lot 7, near Donoghue mon.
Division 5
Rank Private
Unit 1st Battery, NY Light Artillery; Civil War
Died July 30, 1900 aged 52
Type of tombstone private

Name Fleckenstein, Val.
Burial location Sec. 4, East Div., lot 7
Division 5
Enlisted Aug. 2, 1864 Rochester, NY
Rank Private
Unit Battery A, 1st Battery Light Artillery, National Guard; Civil War
Discharged Nov. 22, 1864 Rochester, NY
Died Aug. 11, 1904 aged 62
Type of tombstone private

Name Flood, Michael
Burial location Sec. 7, East Div., lot 48, grave 3 n.w.½
Division 6
Unit Co. F, 35th NY Vol. Infantry; Civil War
Died Aug. 6, 1863 aged 24
Type of tombstone private

Name Flynn, James Murray, Dr.
Burial location Sec. 1, East Div., lot 12
Division 5
Born March 29, 1882 Rochester, NY
Enlisted June 27, 1916 Rochester, NY
Rank Captain
Unit Base Hospital #19, Medical Department; WWI
Discharged May 7, 1919
Died Dec. 14, 1946 at Rochester, NY aged 64
Type of tombstone private

Name Flynn, John
Burial location Sec. 19, East Div., lot 111, grave 2 north
Division 7
Enlisted Aug. 26, 1862 Rochester, NY
Rank Private
Unit Co. F, 140th NY Vol. Infantry; Civil War
Discharged Jan. 22, 1863 Falmouth, VA
Died Apr. 30, 1891 aged 41
Type of tombstone county

Name Flynn, Joseph J.
Burial location Sec. 1, East Div., lot 12
Division 5
Rank PFC
Unit Base Hospital #19; WWI
Died Feb. 23, 1969
Type of tombstone private marker

Name Foley, John P.
Burial location Sec. 27, East Div., lot 145
Division 2
Born Sept. 14, 1896
Died Apr. 25, 1964 aged 67
Type of tombstone U.S. marker

Name Foley, William
Burial location Sec. 27, East Div., lot 19
Division 2
Born Dec. 28, 1889
Rank Pvt.
Unit Co. Cq. Bn. U.S.G.; WWI
Died Dec. 18, 1963 aged 73 yrs.
Type of tombstone U.S. marker

Name Ford, Bryan E.
Burial location Sec. 19, East Div., lot 199
Division 7
Unit WWI
Died Oct. 6, 1957
Type of tombstone U.S. marker

Name Ford, Clarence F.
Burial location Sec. 19, East Div., lot 199
Division 7
Rank Seaman
Unit U.S. Navy; WWI
Died Nov. 24, 1941 aged 47
Type of tombstone monument

Name Ford, Edward E.
Burial location Sec. 5, East Div., lot 22 (on Clancy lot), grave 4 south of McNa
Division 5
Enlisted Aug. 15, 1864 Rochester, NY
Rank Private
Unit Co. K, 94th NY Infantry; Civil War
Discharged May 29, 1865 Satterlee Hosp., Philadelphia, PA
Died Jan. 18, 1912
Type of tombstone private

Name Ford, Thomas W.
Burial location Sec. 20, East Div., lot 52
Division 5
Born Dec. 25, 1848
Enlisted Aug. 27, 1862 New York City, NY
Rank Private
Unit 145th and 107th NY Infantry; Civil War
Discharged June 5, 1865
Died Aug. 10, 1917 aged 70
Type of tombstone private

Name Frank, George G.
Burial location Sec. 19, East Div., lot 210 B
Division 7
Born March 1, 1876 Rochester, NY
Enlisted July 11, 1898 Rochester, NY
Rank Landsman
Unit U.S. Navy; Spanish-American War
Discharged Jan. 15, 1899 U.S.S. Glacier
Died Nov. 12, 1942 at Rochester, NY aged 66
Type of tombstone county

Name Frazer, Homer C.
Burial location Sec. 19, East Div., lot 90, grave 4 n.w.½
Division 7
Enlisted June 12, 1915 Rochester, NY
Rank Trumpeter - Appr. Musician
Unit San Domingo Hayti (sic.) Campaigns, U.S. Marine Corps; WWI
Discharged Feb. 16, 1918 died in service
Died Feb. 16, 1918 at on board the VonSteuben aged
Type of tombstone flat marker

Name French, George
Burial location Sec. 7, East Div., lot 6
Division 6
Enlisted Dec. 12, 1861 Rochester, NY
Rank 2nd Lieutanant or Captain
Unit Co. G, 105th NY Vol. Infantry; 94th NY Infantry; Civil War
Discharged Apr. 1, 1865 died in service at Five Forks, VA
Died Apr. 1, 1865 aged 26 yrs.
Type of tombstone private

Name Frey, George J.
Burial location Sec. 23, East Div., lot 169
Division 2
Born Sept. 8, 1895 Rochester, NY
Enlisted Jan. 16, 1916 Rochester, NY
Rank PFC
Unit Medical Dept., 108th Infantry, 27th Div.; WWI
Discharged March 31, 1919 Camp Upton, NY
Died Dec. 28, 1949 at Rochester, NY aged 54
Type of tombstone U.S. marker

Name Frisch, Enoch
Burial location Sec. 7, East Div., lot 8, grave 2 n.w.½
Division 6
Enlisted Nov. 1, 1861 Rochester, NY
Rank Private
Unit 5th NY Independent Battery; Civil War
Discharged Oct. 31, 1864 Cedar Creek, VA
Died Nov. 19, 1880 aged 42
Type of tombstone county

Name Frisch, Lawrence
Burial location Sec. 7, East Div., lot 8, grave 1 n.e.½
Division 6
Enlisted Dec. 6, 1861 Rochester, NY
Rank Private
Unit Co. I, 105th NY Vol. Infantry; Civil War
Discharged Dec. 31, 1862 Philadelphia, PA
Died Aug. 4, 1888 aged 79
Type of tombstone county

Name Furlong, Michael
Burial location Sec. 7, East Div., lot 35
Division 6
Enlisted Aug. 27, 1862 Gates, NY
Rank Private
Unit Co. D, 140th NY Vol. Infantry; Civil War
Discharged June 3, 1865 Alexandria, NY
Died May 5, 1875 aged 30
Type of tombstone county

Name Gager, Warren B.
Burial location Sec. 27, East Div., lot 88
Division 2
Born Sept. 17, 1892
Rank Chief Petty Officer
Unit U.S. Navy; WWI
Died May 5, 1968 aged 75
Type of tombstone U.S. marker

Name Gallagher, Leo E.
Burial location Sec. 24, East Div., lot 185
Division 2
Born Nov. 7, 1911
Rank T/4
Unit Military Intell. Sch.; WWII
Died Sept. 12, 1965 aged 53
Type of tombstone U.S. marker

Name Gallery, James
Burial location Sec. 20, East Div., lot 9
Division 5
Rank Colonel
Unit Civil War
Died Aug. 13, 1866 aged 66
Type of tombstone on monument and private stone

Name Geck, Wallace John
Burial location Sec. 27, East Div., lot 8
Division 2
Unit WWI
Died Oct. 13, 1957
Type of tombstone private

Name Giebel, Valentine
Burial location Sec. 5, East Div., lot 27
Division 5
Enlisted July 26, 1864 Rochester, NY
Rank Private
Unit Co. D, 54th NY Infantry, National Guard; Civil War
Discharged Nov. 10, 1864 Rochester, NY
Died Oct. 18, 1879 aged 52
Type of tombstone private

Name Gilligan, John
Burial location Sec. 19, East Div., lot 49, grave 4 north
Division 7
Enlisted Aug. 22, 1862 Rochester, NY
Rank Private
Unit Co. K, 140th NY Vol. Infantry; Civil War
Discharged Jan. 27, 1863 Falmouth, VA
Died Nov. 11, 1877 aged 55
Type of tombstone private

Name Gilligan, Joseph
Burial location Sec. 19, East Div., lot 49, grave 3 north
Division 7
Enlisted July 26, 1864 Rochester, NY
Rank Private
Unit Co. K, 54th NY State Guard Infantry; Civil War
Discharged Nov. 10, 1864 Rochester, NY
Died March 2, 1888 aged 40
Type of tombstone county

Name Glaser, S. J.
Burial location Sec. 5, East Div., lot 14
Division 5
Rank Private
Unit U.S.S. Vanderbilt, U.S. Navy; Civil War
Died Feb. 4, 1880 aged 38
Type of tombstone county

Name Glavin, John
Burial location Sec. 8, East Div., lot 38, grave 7 n.e.½
Division 6
Enlisted July 19, 1862 Rochester, NY
Rank 2nd Lieutenant
Unit Co. K, 108th NY Vol. Infantry; Civil War
Discharged May 28, 1865 Bailey's Cross Roads, VA
Died Jan. 13, 1884 aged 40
Type of tombstone private
Notes Also borne as Galvin.

Name Gleason, James
Burial location Sec. 7, East Div., lot 38 (back of Michael Cline)
Division 6
Unit U.S. Navy; Civil War
Died May 21, 1884 aged 65
Type of tombstone private
Notes Removed from Pinnacle Cemetery

Name Golding, Samuel P.
Burial location Sec. 19, East Div., lot 273 A
Division 7
Born Oct. 13, 1886
Rank PFC
Unit 153 Depot Brigade; WWI
Died Sept. 21, 1967 aged 80
Type of tombstone U.S. marker

Name Gordon, Emily Dean
Burial location Sec. 23, East Div., lot 73
Division 2
Born July 3, 1913
Rank S/Sgt.
Unit U.S.M.C.; WWII
Died March 17, 1961 aged 48
Type of tombstone U.S. marker

Name Gore, Robert C.
Burial location Sec. 25, East Div., lot 13
Division 2
Born Apr. 1, 1922
Rank PFC
Unit 704 Air Material Sqd.; WWII
Died June 29, 1969 aged 47
Type of tombstone U.S. marker

Name Gorman, Frank W.
Burial location Sec. 27, East Div., lot 62
Division 2
Born Dec. 14, 1899
Rank Pvt.
Unit Med. Dept., U.S. Army; WWII
Died Apr. 6, 1962 aged 61
Type of tombstone U.S. marker & private mon.

Name Graham, Alexander
Burial location Sec. 6, East Div., lot 10 n.e.½
Division 6
Born 1832 Ireland
Enlisted Aug. 22, 1862 Rochester, NY
Rank Sergeant
Unit Co. K, 140th NY Vol. Inf.; Civil War
Discharged June 3, 1865 Alexandria, VA
Died Feb. 27, 1904 at Bath, NY aged 72
Type of tombstone U.S. high

Name Greenhalgh, Edward A.
Burial location Sec. 24, East Div., lot 32
Division 2
Rank PFC
Unit U.S. Army
Died May 26, 1975
Type of tombstone private

Name Grimaldi, Michael J.
Burial location Sec. 20, East Div., lot 41
Division 5
Born June 3, 1896 Corning, NY
Enlisted Dec. 27, 1917 Buffalo, NY
Rank Chief Petty Officer M.M. (A)
Unit U.S. Navy; WWI
Discharged June 18, 1919 Rockaway Beach, L.I.
Died Oct. 1, 1954 at Rochester, NY aged 58
Type of tombstone private

Name Growney, George M., Jr., Dr.
Burial location Sec. 24, East Div., lot 9
Division 2
Born March 5, 1900 Buffalo, NY
Enlisted Oct. 11, 1918 Notre Dame Col., So. Bend, IN
Rank Private
Unit S.A.T.C., Notre Dame University; WWI
Discharged Dec. 21, 1918 So. Bend, IN
Died Sept. 29, 1951 at Elmira, NY aged 51
Type of tombstone U.S. marker

Name Gruntler, Donald A.
Burial location Sec. 27, East Div., lot 172
Division 2
Born Jan. 7, 1929
Rank S/Sgt. (T)
Unit 4901 Air Base WG; Korean War
Died Aug. 31, 1960 aged 31
Type of tombstone U.S. marker

Name Guinan, Richard T.
Burial location Sec. 2, East Div., lot 9
Division 5
Born Jan. 19, 1893
Rank Pvt.
Unit Hdq. Co., 309 Field Arty.; WWI
Died June 1, 1961 aged 68
Type of tombstone U.S. marker

Name Gunn, Francis S.
Burial location Sec. 23, East Div., lot 193
Division 2
Born Jan. 8, 1897
Rank Seaman
Unit U.S. Navy
Died Sept. 15, 1975 aged 78
Type of tombstone U.S. marker

Name Hafner, Philip F.
Burial location Sec. 20, East Div., lot 61
Division 5
Born May 11, 1897
Rank PFC
Unit 225 Co., 128 Bn., Motor Transport Corps; WWI
Died Nov. 17, 1956 aged 59
Type of tombstone U.S. marker

Name Haggerty, John
Burial location Sec. 19, East Div., lot 122, grave 4 n.e.½
Division 7
Enlisted Dec. 30, 1863 Rochester, NY
Rank Private
Unit Battery A. 14th NY Heavy Artillery; Civil War
Discharged Aug. 26, 1865 Washington, DC
Died July 5, 1902 aged 72
Type of tombstone private and county

Name Hahn, John J., Jr.
Burial location Sec. 1, East Div., lot 7 (south of Hahn monument), grave 10 n.w.½
Division 5
Born Atlanta, GA
Enlisted Sept. 3, 1918 Rochester, NY
Rank Private
Unit Co. G, 60th Field Artillery; WWI
Discharged Dec. 30, 1918 died in service of pneumonia
Died Dec. 30, 1918 aged 21
Type of tombstone private

Name Haley, Donald F.
Burial location Sec. 24, East Div., lot 122
Division 2
Born July 5, 1909
Rank T/5
Unit 4200 Service Command Unit; WWII
Died Sept. 8, 1962 aged 53
Type of tombstone U.S. marker

Name Halligan, William E.
Burial location Sec. 25, East Div., lot 130
Division 2
Born May 12, 1898
Rank Pvt.
Unit U.S. Marine Corps; WWI
Died May 1, 1962 aged 63
Type of tombstone private

Name Hart, Charles A.
Burial location Sec. 25, East Div., lot 111
Division 2
Born Nov. 22, 1921
Rank Cpl.
Unit 229 General Hosp.
Died March 31, 1974 aged 53
Type of tombstone private marker

Name Hartel, John Adam
Burial location Sec. 6, East Div., lot 35
Division 6
Born July 12, 1845 Rochester, NY
Enlisted Aug. 2, 1864 Rochester, NY
Rank Private
Unit Co. A, 1st Bn., NY National Guard Light Artillery; Civil War
Discharged Nov. 22, 1864 Rochester, NY
Died July 24, 1923 at Rochester, NY aged 78
Type of tombstone private
Notes Served for twin brother George, who never served at all,

Name Hartell, George
Burial location Sec. 6, East Div., lot 35
Division 6
Born July 12, 1845 Rochester, NY
Died Feb. 24, 1890 at Rochester, NY aged 44
Type of tombstone county
Notes This man is not a veteran. Age on stone is incorrect.

Name Hayes, John
Burial location Sec. 1, East Div., lot 25, grave 4 n.w.½
Division 5
Enlisted Aug. 22, 1862 Rochester, NY
Rank Private
Unit Co. K, 140th NY Vol. Infantry; Civil War
Discharged June 22, 1865 Rochester, NY
Died May 20, 1880 aged 36
Type of tombstone private

Name Hayes, Michael
Burial location Sec. 1, East Div., lot 25, grave 5 n.w.½
Division 5
Enlisted Oct. 14, 1861 Rochester, NY
Rank Private
Unit Co. I, 13th NY Infantry; Civil War
Discharged Dec. 27, 1862 U.S. Army General Hospital, Philadelphia, PA
Died Dec. 27, 1862 aged 25
Type of tombstone private

Name Heberger, John
Burial location Sec. 5, East Div., lot 4
Division 5
Rank Pvt.
Unit Co. B, 140th NY Vol. Inf.; Civil War
Died Oct. 13, 1887 aged 41
Type of tombstone U.S. marker

Name Herbst, Eugene
Burial location Sec. 5, East Div., lot 13
Division 5
Rank Private
Unit Co. G, 140th NY Vol. Infantry; Civil War
Died Sept. 25, 1868 aged 32
Type of tombstone county

Name Herney, Joseph J.
Burial location Sec. 19, East Div., lot 289
Division 7
Born July 30, 1914
Rank T/5
Unit 3118 Sig. Service Group
Died Oct. 17, 1963 aged 49
Type of tombstone U.S. marker

Name Hickey, John V.
Burial location Sec. 25, East Div., lot 140
Division 2
Born Dec. 5, 1918
Rank T/4
Unit 453 Eng. Depot Co.; WWII
Died June 23, 1965 aged 46
Type of tombstone U.S. marker

Name Hickey, Thomas Walter
Burial location Sec. 25, East Div., lot 124
Division 2
Born Aug. 7, 1928
Rank Cpl.
Unit U.S. Marine Corps Reserve; Korean War
Died July 16, 1951 aged 22
Type of tombstone private monument

Name Himmel, Joseph
Burial location Sec. 1, East Div., lot 16
Division 5
Enlisted May 2, 1861 Rochester, NY
Rank Private
Unit Co. G, 26th NY Vol. Infantry; Civil War
Discharged May 28, 1863
Died Oct. 26, 1876 aged 38
Type of tombstone county

Name Himmel, William
Burial location Sec. 1, East Div., lot 16
Division 5
Enlisted July 28, 1862 Rochester, NY
Rank Private
Unit Co. E, 108th NY Vol. Infantry; Civil War
Discharged May 28, 1865 Bailey's Crossroads, VA
Died Apr. 5, 1886 aged 40
Type of tombstone county

Name Hoff, Joseph
Burial location Sec. 3, East Div., lot 58 (north of Louis Hoff)
Division 5
Enlisted July 26, 1864 Rochester, NY
Rank Private
Unit Co. D, 54th NY Infantry, National Guard; Civil War
Discharged Nov. 10, 1864 Rochester, NY
Died May 26, 1917 aged 76
Type of tombstone private

Name Hoff, Louis
Burial location Sec. 3, East Div., lot 52
Division 5
Enlisted Aug. 22, 1862 Rochester, NY
Rank Private
Unit Co. E, 151st NY Infantry; Civil War
Discharged June 3, 1864 killed in action
Died June 3, 1864 at Cold Harbor, VA aged 29
Type of tombstone county

Name Hoffman, Walter A., Sr.
Burial location Sec. 27, East Div., lot 89
Division 2
Born July 14, 1895
Rank PFC
Unit 303 Engr. Corps.; WWI
Died Apr. 19, 1961 aged 65
Type of tombstone U.S. marker

Name Hogan, Thomas J.
Burial location Sec. 19, East Div., lot 276 A
Division 7
Born Feb. 19, 1925 Rochester, NY
Enlisted March 8, 1943 Rochester, NY
Rank Private
Unit Co. K, 333rd Inf. Regt., 84th Division; WWII
Discharged killed in action
Died Nov. 21, 1944 at Germany aged 19
Interment Monday, May 2, 1949
Type of tombstone U.S. marker
Notes Body returned from overseas

Name Hogan, William (Harry)
Burial location Sec. 19, East Div., lot 169
Division 7
Born March 28, 1879 Rochester, NY
Enlisted Aug. 24, 1900 Syracuse, NY
Rank Corporal
Unit U.S. Marine Corps; Spanish-American War
Discharged Aug. 24, 1905 New York City, NY
Died Apr. 16, 1937 at Rochester, NY aged 58
Type of tombstone U.S. tablet

Name Hone, Alexander B.
Burial location Sec. 23, East Div., lot 69
Division 2
Enlisted June 1, 1916 Rochester, NY
Rank Private; Sergeant
Unit Battery E, 70th Artillery, Coast Artillery Corps; Troop H, 1st Cav., NY National Guard; Mexican Border and World War I
Discharged March 8, 1919
Died May 19, 1931 aged 42
Type of tombstone flat marker

Name Horn, Edwin F.
Burial location Sec. 20, East Div., lot 64
Division 5
Born March 20, 1906
Rank Pvt.
Unit U.S. Army
Died Aug. 16, 1974 aged 68
Type of tombstone private marker

Name Hosenfeld, Emil A.
Burial location Sec. 27, East Div., lot 239
Division 2
Born Aug. 9, 1891
Rank Mechanic
Unit Btry. A, 336 F.A.; WWI
Died July 5, 1960 aged 69
Type of tombstone private

Name Huck, Florenz D.
Burial location Sec. 8, East Div., lot 3
Division 6
Born July 5, 1886
Rank Pvt.
Unit RU 301 M.T.C.; WWI
Died May 24, 1964 aged 77
Type of tombstone U.S. marker

Name Hughes, Bernard W.
Burial location Sec. 19, East Div., lot 46
Division 7
Born Feb. 1, 1894
Rank Sgt. 1/c
Unit Hq. Co., 2 Regt. A S M; WWI
Died Aug. 30, 1969 aged 75
Type of tombstone U.S. marker

Name Hughes, Michael
Burial location Sec. 7, East Div., lot 1, grave 1 n.w.½
Division 6
Enlisted Jan. 4, 1862 Rochester, NY
Rank Corporal
Unit Co. H, 105th NY Vol. Infantry; Civil War
Discharged March 4, 1863 Camp Parole, MD
Died Dec. 5, 1874 aged 75
Type of tombstone county

Name Hutter, William
Burial location Sec. 19, East Div., lot 47, grave 2 w. - s.½
Division 7
Rank Private
Unit Co. H, 13th NY Infantry; Civil War
Died Sept. 6, 1862 aged 39
Type of tombstone private

Name Infarinato, Felix M.
Burial location Sec. 20, East Div., lot 71
Division 5
Rank Pvt.
Unit 1107 Aero Sqd. Air Sev.; WWI
Died Aug. 7, 1969
Type of tombstone private marker

Name Irwin, John Joseph
Burial location Sec. 8, East Div., Fireman's plot
Division 6
Born March 24, 1892
Rank Seaman
Unit U.S. Navy; peace time
Died Oct. 16, 1956 aged 63
Type of tombstone private

Name Iuppa, Nicholas V.
Burial location Sec. 26, East Div., lot 135
Division 2
Born Oct. 6, 1912
Rank Captain
Unit 500 Armored F.A. Bn.; WWII
Died March 16, 1971 aged 58
Type of tombstone U.S. marker

Name Jennings, Edward James
Burial location Sec. 2, East Div., lot 13
Division 5
Enlisted Sept. 7, 1863
Rank Hospital Steward; Sergeant of Ordnance
Unit Medical Corps; Civil War
Discharged Nov. 30, 1865
Died Jan. 28, 1925 at N.Y. City aged 83
Type of tombstone flat private

Name Jennings, John Heughes
Burial location Sec. 2, East Div., lot 13 west of Merklinger
Division 5
Enlisted Aug. 7, 1862 Rochester, NY
Rank 1st Sergeant
Unit Co. D, 108th NY Vol. Infantry; Civil War
Discharged Aug. 25, 1864 died in service
Died Aug. 25, 1864 at Reams Sta., VA aged 20
Type of tombstone large private

Name Jewett, David Bladwin, M.D.
Burial location Sec. 23, East Div., lot 4½
Division 2
Born May 29, 1880 Rochester, NY
Enlisted Aug. 8, 1918 Rochester, NY
Rank Captain
Unit Medical Dept., Gen. Hospital #16; WWI
Discharged June 1, 1919 New Haven, CT
Died July 12, 1951 at Rochester, NY aged 69
Type of tombstone U.S. marker

Name Kaiser, Norman W.
Burial location Sec. 19, East Div., lot 173
Division 7
Born Nov. 19, 1897
Rank Corporal
Unit MTC 717; WWI
Died June 24, 1956 aged 58
Type of tombstone U.S. marker

Name Kammer, Elmer P.
Burial location Sec. 19, East Div., lot 284
Division 7
Born Oct. 15, 1890
Rank ACM 3/c Prov.
Unit U.S. Navy; WWI
Died Jan. 12, 1961 aged 70
Type of tombstone private

Name Kase, John E.
Burial location Sec. 20, East Div., lot 58
Division 5
Born 1844
Enlisted Aug. 26, 1862 Rochester, NY
Rank Private
Unit Co. M, 140th NY Vol. Infantry; Civil War
Died Jan. 11, 1921 aged 76
Type of tombstone private

Name Kasiske, Earl Frank
Burial location Sec. 24, East Div., lot 92
Division 2
Born July 5, 1919 Rochester, NY
Enlisted June 12, 1944 Buffalo, NY
Rank Mach. Mate 2/cl.
Unit SV-6, U.S.N.R.; WWII
Discharged May 21, 1946 Lido Beach, L.I., NY
Died Sept. 17, 1955 at Rochester, NY aged 36
Type of tombstone private

Name Kasiske (Kasischke), Frank E.
Burial location Sec. 24, East Div., lot 92
Division 2
Born Aug. 23, 1887
Rank Private
Unit Btry. B, 57 Arty., C.A.C.; WWI
Died Oct. 27, 1956 aged 69
Type of tombstone private

Name Kavanagh, Patrick C.
Burial location Sec. 2, East Div., lot 34
Division 5
Enlisted Aug. 9, 1862 Rochester, NY
Rank Captain
Unit Co. H, 108th NY Vol. Infantry; Civil War
Discharged Oct. 22, 1864
Died Nov. 23, 1906 aged 62
Type of tombstone large private monument

Name Kavanaugh, Dennis
Burial location Sec. 19, East Div., lot 77, grave 5 n.e.½
Division 7
Rank Captain
Unit Co. K, 157th NY Infantry; Civil War
Died Jan. 29, 1890 aged 51
Type of tombstone private

Name Kavanaugh, James
Burial location Sec. 19, East Div., lot 77
Division 7
Born Cressona, PA
Enlisted Oct. 10, 1861 Cressona, PA
Rank Private
Unit Co. G, 48th Penn. Infantry; Civil War
Died June 8, 1920 aged 78
Type of tombstone county

Name Kearney, William J.
Burial location Sec. 6, East Div., lot 62
Division 6
Born March 12, 1887
Rank Pvt.
Unit 15 Co., 152 Depot Brigade; WWI
Died Jan. 15, 1970 aged 82
Type of tombstone U.S. marker

Name Kearns, James
Burial location Sec. 1, East Div., lot 29
Division 5
Enlisted Jan. 2, 1862 Rochester, NY
Rank 1st Sergeant
Unit Co. G, 94th NY Vol. Inf.; Co. H, 105th NY Vol. Inf.; Civil War
Discharged July 20, 1864 died in service of wounds
Died July 20, 1864 aged 23
Type of tombstone county
Notes Changed from lot 21.

Name Kearns, Joseph E.
Burial location Sec. 23, East Div., lot 13
Division 2
Born Feb. 24, 1913
Rank T/5
Unit 015 Chem. Proc. Co.
Died June 27, 1973 aged 60
Type of tombstone U.S. marker

Name Keating, Francis J.
Burial location Sec. 27, East Div., lot 103
Division 2
Born July 27, 1910
Rank PFC
Unit 445 Engr. B.D. Co.; WWII
Died Oct. 29, 1962 aged 52 yrs.
Type of tombstone U.S. marker

Name Keegan, William E.
Burial location Sec. 1, East Div., lot 1
Division 5
Born Dec. 15, 1897
Rank Seaman 1/c
Unit U.S. Navy; WWI
Died Feb. 27, 1968 aged 70
Type of tombstone U.S. marker

Name Keenan, Edward J.
Burial location Sec. 27, East Div., lot 144
Division 2
Born Sept. 15, 1919
Rank Pvt.
Unit Casual Det. Station Comple.; WWII
Died March 23, 1965 aged 46
Type of tombstone U.S. marker

Name Kehoe, Nicholas B., Jr.
Burial location Sec. 24, East Div., lot 143
Division 2
Born Nov. 3, 1917
Rank Lt. Colonel
Unit U.S.A.F.; peace time, WWII and Korean War
Died Oct. 4, 1955 aged 37
Type of tombstone U.S. marker

Name Keinz, Alfred L.
Burial location Sec. 19, East Div., lot 110
Division 7
Born July 28, 1895
Rank Cpl.
Unit U.S.M.C.; WWI
Died July 10, 1970 aged 74
Type of tombstone U.S. marker

Name Kelleher, James F.
Burial location Sec. 19, East Div., lot 307
Division 7
Born Dec. 14, 1918
Rank Major
Unit U.S.A.F. 4043rd Strategic Wing; WWII
Died Feb. 3, 1960 aged 41
Type of tombstone U.S. marker

Name Kelly, Bryan
Burial location Sec. 6, East Div., lot 57, grave 2 w.½
Division 6
Enlisted Jan. 13, 1864 Rochester, NY
Rank Artificer
Unit Co. L, 50th NY Engineers; Civil War
Discharged June 13, 1865 Fort Barry, VA
Died Sept. 24, 1893 aged 56
Type of tombstone county

Name Kelly, John F.
Burial location Sec. 23, East Div., lot 192
Division 2
Born Nov. 5, 1883
Rank 1st Lt.
Unit Co. K, Engr. Training Regt.; WWI
Died June 14, 1960 aged 77
Type of tombstone private

Name Kelly, William H.
Burial location Sec. 8, East Div., lot 41, grave 2 n.w.½
Division 6
Born 1862
Rank Pvt.
Unit Troop D, 5th Reg. Cavalry; peace time
Died March 2, 1922 aged 60
Type of tombstone county

Name Kenealy, Edward
Burial location Sec. 7, East Div., lot 49, grave 4 n.e.½
Division 6
Enlisted May 27, 1861 Rochester, NY
Rank Private
Unit Co. H, 67th NY Vol. Infantry; Civil War
Discharged Sept. 4, 1862 Rochester, NY
Died May 8, 1917 aged 75
Type of tombstone county

Name Kenning, Charles A.
Burial location Sec. 24, East Div., lot 68
Division 2
Born Nov. 1, 1886
Rank PFC
Unit Btry. B, 43 Arty. CAC; WWI
Died Dec. 7, 1961 aged 75
Type of tombstone private

Name Kerrigan, John J.
Burial location Sec. 19, East Div., lot 208 A
Division 7
Born June 1, 1910
Rank T/5
Unit Co. D, 4 Tank Bn.; WWII
Died Jan. 22, 1965 aged 54
Type of tombstone private

Name Kessler, David E.
Burial location Sec. 27, East Div., lot 38½
Division 2
Born Apr. 22, 1896
Rank QM Sgt.
Unit 113 Ord. Depot Co.; WWI
Died July 11, 1960 aged 64
Type of tombstone U.S. marker

Name Kettell, George F., Dr.
Burial location Priest's plot,
Division 5
Born Jan. 21, 1887 St. Catherines, Ont., Canada
Enlisted March 3, 1918 Rochester, NY
Rank Chaplain
Unit 72nd Artillery, 307th Field Artillery; WWI
Discharged May 16, 1919
Died Oct. 19, 1949 at Rochester, NY aged 62
Type of tombstone private

Name Killip, Jay T.
Burial location Sec. 19, East Div., lot 218 A
Division 7
Born Oct. 1, 1931
Rank PFC
Unit USAR; Korean War
Died May 31, 1961 aged 29
Type of tombstone U.S. marker

Name King, John C.
Burial location Sec. 6, East Div., lot 37, grave 3 n.w.½
Division 6
Enlisted June 26, 1864 Rochester, NY
Rank Private
Unit Co. L, 54th NY National Guard Infantry; Civil War
Discharged Nov. 10, 1864 Rochester, NY
Died Sept. 16, 1926 aged 78
Type of tombstone private

Name King, Maurice
Burial location Sec. 6, East Div., lot 37, grave 1 n.e.½
Division 6
Enlisted Dec. 31, 1861 Rochester, NY
Rank Corporal
Unit Battery L, 1st NY Light Artillery; Civil War
Discharged June 17, 1865
Died Oct. 2, 1868 aged 23
Type of tombstone private

Name Kipp, Donald Edward
Burial location Sec. 24, East Div., lot 30
Division 2
Born Nov. 6, 1910
Rank Storekeeper 2nd Class
Unit U.S.N.
Died July 8, 1965 aged 54
Type of tombstone U.S. marker

Name Kircher, George J., Jr.
Burial location Sec. 20, East Div., lot 44
Division 5
Born Feb. 18, 1920 Rochester, NY
Enlisted Apr. 18, 1944 Rochester, NY
Rank Storekeeper 3/c
Unit U.S. Navy; WWII
Discharged March 14, 1946 Sampson, NY
Died Nov. 26, 1952 at Greece, NY aged 32
Type of tombstone U.S. marker

Name Klem, George
Burial location Sec. 20, East Div., lot 62
Division 5
Enlisted July 26, 1864 Rochester, NY
Rank Private
Unit Co. A, 54th NY Vol. Infantry; Civil War
Discharged Nov. 10, 1864 Rochester, NY
Died Feb. 5, 1913 aged 67
Type of tombstone private

Name Klem, Herbert E.
Burial location Sec. 19, East Div., lot 303
Division 7
Born Rochester, NY
Enlisted June 26, 1918 Rochester, NY
Rank Private
Unit 34th Company, 152nd Depot Brigade; WWI
Discharged March 1, 1919 Camp Upton, NY
Died March 23, 1936 aged 43
Type of tombstone flat private

Name Klem, John
Burial location Sec. 7, East Div., lot 21
Division 6
Born Oct. 30, 1843 Rochester, NY
Enlisted July 26, 1864 Rochester, NY
Rank Private
Unit Co. A, 54th Reg. NY Inf.; Civil War
Discharged Nov. 10, 1864
Died Dec. 26, 1935 aged 92
Type of tombstone private

Name Knapp, Christian
Burial location Sec. 3, East Div., lot 39
Division 5
Rank Private
Unit Co. I, 9th U.S. Infantry; Spanish-American War
Died Nov. 28, 1898 aged 21
Type of tombstone county

Name Koch, Joseph R., Rev.
Burial location Priest's plot,
Division 5
Born 1894
Rank Colonel
Unit Army Chaplain School; WWI
Died Dec. 29, 1963 aged 69
Type of tombstone private

Name Kohl, John L.
Burial location Sec. 23, East Div., lot 132
Division 2
Born March 28, 1887
Rank Pvt.
Unit Btry. A, 335 F.A.
Died March 30, 1965 aged 78
Type of tombstone U.S. marker

Name LaCour, George Timothy
Burial location Sec. 25, East Div., lot 127
Division 2
Born Jan. 22, 1942
Rank Sp/ 4-E
Unit 68 Trans. Co., U.S.A.R. Seven; Vietnam War
Died Aug. 5, 1966 aged 24
Type of tombstone U.S. marker

Name Lahey, John Ambrose
Burial location Sec. 25, East Div., lot 167
Division 2
Born June 2, 1896
Rank Aviation MM 1/c
Unit U.S. Navy; peace time, 1917
Died March 13, 1957 aged 60
Type of tombstone U.S. marker

Name Lambert, Paul W.
Burial location Sec. 19, East Div., lot 272 B
Division 7
Born Sept. 9, 1904
Rank PFC
Unit 522 Ftr. Sqdn.
Died Sept. 21, 1973 aged 69
Type of tombstone U.S. marker

Name Lane, Donald P.
Burial location Sec. 3, East Div., lot 3
Division 5
Born March 28, 1926
Rank Sgt.
Unit Hq. Comd. 1008 Engr. Svc. Bn.; WWII
Died Apr. 2, 1961 aged 35
Type of tombstone U.S. marker

Name Lane, Joseph A.
Burial location Sec. 26, East Div., lot 42
Division 2
Born March 29, 1897
Rank Commander
Unit U.S. Navy
Died Nov. 13, 1965 aged 68
Type of tombstone U.S. marker

Name Lane, Stanley J.
Burial location Sec. 25, East Div., lot 116
Division 2
Born Sept. 12, 1891
Rank PFC
Unit 1st Bn. Field Artillery; WWI
Died June 25, 1967 aged 75
Type of tombstone private marker

Name Langie, Louis A.
Burial location Sec. 23, East Div., lot 20
Division 2
Born Dec. 10, 1896
Rank App. Seaman
Unit U.S. Navy; WWI
Died May 5, 1971 aged 74
Type of tombstone private marker

Name Lapine, Ab
Burial location Sec. 27, East Div., lot 46
Division 2
Born March 17, 1896
Rank Chief Yeoman
Unit U.S.N.
Died Nov. 27, 1971 aged 75
Type of tombstone private marker

Name Laughney, John F.
Burial location Sec. 6, East Div., lot 5, grave 6 n.e.½
Division 6
Unit Co. A, 151st NY Vol. Infantry; Civil War
Died Dec. 14, 1906 aged 65
Type of tombstone county

Name Lehmkuhl, Henry W.
Burial location Sec. 27, East Div., lot 162
Division 2
Born Oct. 21, 1884
Rank Captain
Unit 77 Division Infantry
Died July 25 aged 80
Type of tombstone private marker

Name Leicht, Eugene F.
Burial location Sec. 24, East Div., lot 182
Division 2
Unit WWI
Died Sept. 24, 1957
Type of tombstone U.S. marker

Name Leicht, Frank N.
Burial location Sec. 20, East Div., lot 70D
Division 5
Born Oct. 5, 1894
Rank 1st Lt.
Unit Dental Corp.
Died Jan. 4, 1974 aged 80
Type of tombstone U.S. marker

Name Lennon, James
Burial location Sec. 6, East Div., lot 49, grave 3 n.w.½
Division 6
Rank Private
Unit Troop G, 1st NY Cavalry; Civil War
Died Nov. 16, 1908 aged 62
Type of tombstone county

Name LePage, Samuel J.
Burial location Sec. 19, East Div., lot 277 B
Division 7
Born Nov. 13, 1912
Rank Corporal
Unit U.S. Marine Corps; WWII
Died March 12, 1967 aged 54
Type of tombstone U.S. marker

Name Lewis, Joseph J.
Burial location Sec. 3, East Div., lot 60
Division 5
Unit U.S. Army; WWI
Died Jan. 28, 1918 aged 29
Type of tombstone private

Name Link, Henry J.
Burial location Sec. 25, East Div., lot 49
Division 2
Born Jan. 25, 1899
Rank Sgt.
Unit Co. G, 108th Inf., Div. 27
Died Aug. 2, 1962 aged 63
Type of tombstone U.S. marker

Name Little, Frank J.
Burial location Sec. 19, East Div., lot 190
Division 7
Born Sept. 19, 1893 Rochester, NY
1st Enlisted May 1916 Rochester, NY
Rank Captain
Unit 152nd Depot Brigade, U.S. Cavalry P.C.; WWI
1st Discharged Dec. 23, 1918
Rank Lt. Colonel
Unit 152nd Depot Brigade, U.S. Cavalry P.C.; WWII
2nd Discharged Feb. 5, 1944 died in service in Arkansas
Died Feb. 5, 1944 at Army & Navy Hosp., Hot Springs, AR aged 50
Type of tombstone U.S. marker

Name Loder, Joseph B.
Burial location Sec. 24, East Div., lot 35
Division 2
Born March 13, 1898
Rank Pvt.
Unit S A T C
Died Sept. 26, 1972 aged 74
Type of tombstone U.S. marker

Name Loewenguth, Julian C.
Burial location Sec. 25, East Div., lot 36
Division 2
Born Jan. 29, 1909
Rank PFC
Unit 2114 AAF Base Unit Corps of Engrs.; WWII
Died Aug. 8, 1960 aged 51
Type of tombstone U.S. marker

Name Lofink, Clarence M.
Burial location Sec. 19, East Div., lot 285
Division 7
Born Aug. 22, 1889
Rank Pvt.
Unit Co. A, Adj. Gen. Dept.
Died Oct. 3, 1960 aged 71
Type of tombstone private

Name Loos, John Philip
Burial location Sec. 23, East Div., lot 123
Division 2
Born Sept. 8, 1915 Rochester, NY
Enlisted March 27, 1940
Rank 2nd Lieutenant
Unit U.S. Army Air Corps; WWII
Discharged Jan. 28, 1944 killed in plane crash
Died Jan. 28, 1944 at near Army Air Force Base, Casper, WY aged 28
Type of tombstone U.S. tablet

Name Lotspike, George
Burial location Sec. 2, East Div., lot 11
Division 5
Enlisted Aug. 2, 1864 Rochester, NY
Rank Private
Unit Battery B., 1st Light Artillery, National Guard, New York; Civil War
Discharged Nov. 22, 1864 Rochester, NY
Died Aug. 7, 1907 aged 72
Type of tombstone county

Name Luscher, Orrin J.
Burial location Sec. 26, East Div., lot 182
Division 2
Born Sept. 23, 1911
Rank T/Sgt.
Unit U.S. Army
Died Feb. 29, 1976 aged 64
Type of tombstone private

Name Lyons, Thomas E.
Burial location Sec. 26, East Div., lot 47
Division 2
Born Sept. 17, 1949
Rank Pvt.
Unit U.S.M.C.; Vietnam War
Died Sept. 28, 1969 aged 20
Type of tombstone U.S. marker

Name Madden, Francis A.
Burial location Sec. 1, East Div., lot 25 (foot of Hayes), grave 4 n.e.½
Division 5
Born 1842
Enlisted July 26, 1864 Rochester, NY
Rank Segeant
Unit Co. C, 54th NY Vol. Infantry, National Guard; Civil War
Discharged Nov. 10, 1864 Rochester, NY
Died Dec. 17, 1906 aged 64
Type of tombstone private

Name Mahar, Raymond L.
Burial location Sec. 23, East Div., lot 218
Division 2
Born Dec. 24, 1895 New York, NY
Enlisted Feb. 26, 1918 Rochester, NY
Rank Private
Unit Battery D, 128th Field Artillery, 35th Division; WWI
Discharged May 6, 1919 Rochester, NY
Died May 20, 1953 at New York City aged 57
Type of tombstone U.S. marker

Name Maher, Michael J.
Burial location Sec. 1, East Div., lot 24, grave 6 n.w.½
Division 5
Enlisted Aug. 20, 1862 Rochester, NY
Rank Captain
Unit Co. F, 140th NY Infantry; Civil War
Discharged June 3, 1865 Alexandria, VA
Died Oct. 12, 1925 aged 84
Type of tombstone private

Name Maloney, Michael H.
Burial location Sec. 8, East Div., lot 40, grave 4 n.w.½
Division 6
Unit U.S.S. Tacony, U.S. Navy; Civil War
Died Dec. 10, 1894 aged 55
Type of tombstone county

Name Maloy, Charles A.
Burial location Sec. 4, East Div., lot 12
Division 5
Born Nov. 21, 1890
Rank Sgt. 1/c
Unit Base Hospital no. 19; WWI
Died Feb. 17, 1965 aged 74
Type of tombstone private marker

Name Maloy, Thomas P.
Burial location Sec. 23, East Div., lot 135
Division 2
Born Dec. 18, 1892 Rochester, NY
Enlisted Dec. 7, 1917 Rochester, NY
Rank Corporal
Unit 14th Co., 20th Engineers; WWI
Discharged July 15, 1919 Camp Upton, NY
Died Oct. 12, 1942 at Rochester, NY aged 49
Type of tombstone private

Name Manning, David F.
Burial location Sec. 25, East Div., lot 92
Division 2
Born May 30, 1902
Rank Pvt.
Unit Co. B, 1 Med. Training Bn.; WWII
Died Jan. 8, 1963 aged 61
Type of tombstone private

Name Mariconti, James
Burial location Sec. 20, East Div., lot 68
Division 5
Born Nov. 6, 1893 Rochester, NY
Enlisted Apr. 3, 1918 Rochester, NY
Rank Bugler, Private
Unit Co. A, 310th Inf., 78th Div.; WWI
Discharged Dec. 2, 1918 Camp Mead, MD
Died Sept. 5, 1954 at Canandaigua, NY aged 60
Type of tombstone U.S. marker

Name Marks, John D.
Burial location Sec. 3, East Div., lot 30
Division 5
Enlisted Sept. 1, 1864 Rochester, NY
Rank Captain
Unit Co. F, 188th NY Infantry; Civil War
Discharged July 1, 1865
Died Dec. 25, 1865 aged 22
Type of tombstone county

Name Marks, Patrick
Burial location Sec. 3, East Div., lot 30
Division 5
Rank Private
Unit Co. F, 168th NY Infantry; Civil War
Died Dec. 14, 1863 aged 23
Type of tombstone county

Name Mason, John W.
Burial location Sec. 27, East Div., lot 13
Division 2
Born Sept. 10, 1936
Rank 1 Lt.
Unit 3550 Flying Training Wing AAF; peace time
Died Dec. 14, 1959 aged 23
Type of tombstone U.S. marker

Name Mayer, Leon
Burial location Sec. 24, East Div., lot 82
Division 2
Born July 11, 1901
Rank Sgt.
Unit Quartermaster Corps; WWII
Died Apr. 18, 1967 aged 65
Type of tombstone private marker

Name McCann, William H.
Burial location Sec. 19, East Div., lot 195
Division 7
Unit WWI
Died Dec. 10, 1957
Type of tombstone U.S. marker

Name McCarthy, George W.
Burial location Sec. 4, East Div., lot 5
Division 5
Born Aug. 13, 1897
Rank Pvt.
Unit 924 Tech. Sch. Sqdn.
Died Apr. 3, 1961 aged 63
Type of tombstone U.S. marker

Name McCarthy, Richard J.
Burial location Sec. 26, East Div., lot 24
Division 2
Born July 15, 1906
Rank PFC
Unit Hdqs. Co, 3 Bn., 305 Inf.; WWII
Died Apr. 16, 1969 aged 62
Type of tombstone U.S. marker

Name McCormick, Charles
Burial location Sec. 7, East Div., lot 27, grave 4th from end
Division 6
Born 1837
Rank Captain
Died Jan. 31, 1893 aged 56
Type of tombstone small stone and large private monument

Name McCormick, James F.
Burial location Sec. 27, East Div., lot 192
Division 2
Born May 16, 1930
Rank A. 2/cl.
Unit U.S. Air Force; Korean War
Died Aug. 11, 1958 aged 28
Type of tombstone U.S. marker

Name McCormick, John H.
Burial location Sec. 7, East Div., lot 40
Division 6
Enlisted March 7, 1864 Rochester, NY
Rank Private
Unit Co. G, 94th NY Vol. Infantry; Civil War
Died July 1, 1865 aged 19
Type of tombstone large monument
Notes Remains taken from Pinnacle Cemetery and re-interred in infant's size grave. (Prisoner of War)

Name McCullan, Patrick
Burial location Sec. 19, East Div., lot 72, grave 5 north
Division 7
Enlisted Aug. 9, 1862 Rochester, NY
Rank Private
Unit Co. K, 108th NY Vol. Infantry; Civil War
Discharged Dec. 3, 1862
Died March 15, 1867 aged 30
Type of tombstone private

Name McDermott, George B.
Burial location Sec. 7, East Div., lot 10
Division 6
Born Apr. 11, 1897
Rank Pvt.
Unit Students' Army Training Corps; WWI
Died Aug. 22, 1965 aged 68
Type of tombstone U.S. marker

Name McDermott, John E.
Burial location Sec. 7, East Div., lot 10, grave 4 n. - tier 3
Division 6
Enlisted Aug. 22, 1862 Rochester, NY
Rank 2nd Lieutenant
Unit Co. K, 140th NY Vol. Infantry; Civil War
Discharged June 3, 1865 Alexandria, VA
Died July 25, 1907 aged 64
Type of tombstone county

Name McDermott, Timothy
Burial location Sec. 7, East Div., lot 10
Division 6
Enlisted Aug. 3, 1861 Brockport, NY
Rank Private
Unit Troop C, 3rd NY Cavalry; Civil War
Discharged Aug. 3, 1864 Bermuda Hundred, VA
Died June 19, 1896 aged 80
Type of tombstone county

Name McDonald, Harold R.
Burial location Sec. 19, East Div., lot 285
Division 7
Unit WWI
Died Nov. 9, 1957
Type of tombstone U.S. marker

Name McGarry, Donald E.
Burial location Sec. 3, East Div., lot 32
Division 5
Born Apr. 27, 1896 Chicago, IL
Enlisted July 7, 1917 Rochester, NY
Rank Private
Unit Co. F, 23rd Infantry; WWI
Discharged Sept. 3, 1919
Died Feb. 1, 1947 at VAF, Canandaigua, NY aged 50
Type of tombstone U.S. marker

Name McInerney, John J., Jr.
Burial location Sec. 4, East Div., lot 12
Division 5
Born July 2, 1912 Rochester, NY
Enlisted Sept. 20, 1942 New York, NY
Rank Lieutenant (j.g.)
Unit U.S. Naval Reserve; WWII
Discharged March 10, 1945 Washington, DC
Died Oct. 11, 1946 at Tuxedo Pk., NY aged 34
Type of tombstone private

Name McKay, Harry H.
Burial location Sec. 20, East Div., lot 76D
Division 5
Born June 14, 1888
Rank Private
Unit 4th Co., C.A.C.; WWI
Died May 4, 1955 aged 66
Type of tombstone private

Name McLaughlin, John S.
Burial location Sec. 19, East Div., lot 177
Division 7
Born Jan. 3, 1891
Rank Pvt.
Unit Quartermaster Corps; WWI
Died May 20, 1959 aged 68
Type of tombstone U.S. marker

Name McLaughlin, William H.
Burial location Sec. 19, East Div., lot 199
Division 7
Born March 29, 1894
Rank M-at-A
Unit U.S. Coast Guard; WWI
Died Jan. 30, 1965 aged 70 yrs.
Type of tombstone private marker

Name McLean, James B.
Burial location Sec. 27, East Div., lot 22
Division 2
Born Aug. 3, 1930
Rank Sgt. (T)
Unit Hq. & Hq. Det. 1209 ASU; peace time, 1951
Died Aug. 4, 1961 aged 31
Type of tombstone U.S. marker

Name McMahon, James L.
Burial location Sec. 3, East Div., lot 7
Division 5
Enlisted July 26, 1864 Rochester, NY
Rank Sergeant
Unit Co. F, 54th NY Infantry, National Guard; Civil War
Discharged Nov. 10, 1864 Rochester, NY
Died Feb. 24, 1914 aged 78
Type of tombstone private

Name McMahon, John
Burial location Sec. 3, East Div., lot 38
Division 5
Enlisted Oct. 12, 1864 Rochester, NY
Rank Colonel
Unit 188th NY Infantry; Civil War
Discharged July 1, 1865
Died Dec. 27, 1891 aged 57
Type of tombstone private
Notes Stone is marked "General."

Name McManus, James P.
Burial location Sec. 20, East Div., lot 5
Division 5
Born 1866
Enlisted July 27, 1898 Rochester, NY
Rank Private
Unit Co. K, 202nd NY Vol. Infantry; Spanish-American War
Discharged Apr. 15, 1899 Savannah, GA
Died Aug. 11, 1929 aged 65
Type of tombstone private

Name McManus, John E.
Burial location Sec. 2, East Div., lot 9
Division 5
Born Nov. 30, 1895
Rank Pvt.
Unit 307 Inf.; WWI
Died Jan. 8, 1965 aged 70

Name McMurray, Howard J., Sr.
Burial location Sec. 27, East Div., lot 75
Division 2
Born Nov. 9, 1895
Rank Sgt.
Unit 106 F.A., Bn F, 27th Div.; WWI
Died Sept. 13, 1962 aged 66
Type of tombstone private

Name McNamara, Jerry
Burial location Sec. 5, East Div., lot 22
Division 5
Enlisted Aug. 22, 1862 Rochester, NY
Rank Private
Unit Co. K, 140th NY Infantry; Civil War
Discharged June 3, 1865 Alexandria, VA
Died Jan. 7, 1878 aged 38
Type of tombstone county

Name Meagher, Martin
Burial location Sec. 1, East Div., lot 23, grave 3 from north
Division 5
Enlisted Aug. 7, 1862 Rochester, NY
Rank Private
Unit Co. H, 108th NY Vol. Infantry; Civil War
Discharged May 27, 1863 Falmouth, VA
Died Apr. 17, 1888 aged 75
Type of tombstone flat private

Name Meagher, Patrick
Burial location Sec. 1, East Div., lot 23, grave 6 n.w.½
Division 5
Enlisted July 26, 1864 Rochester, NY
Rank Private
Unit Co. G, 54th NY Infantry, National Guard; Civil War
Discharged Nov. 10, 1864 Rochester, NY
Died Apr. 12, 1914 aged 67
Type of tombstone private

Name Meisch, Pierre C.
Burial location Sec. 3, East Div., lot 59
Division 5
Enlisted Feb. 24, 1918 Spencerport, NY
Rank Private
Unit Co. B, 308th Infantry; WWI
Discharged Oct. 13, 1918 died in service
Died Oct. 13, 1918 aged 26
Type of tombstone Legion marker & private

Name Merklinger, Louis
Burial location Sec. 2, East Div., lot 17
Division 5
Enlisted Aug. 2, 1864 Rochester, NY
Rank Private
Unit Battery A, 1st NY Light Artillery; National Guard; Civil War
Discharged Nov. 22, 1864 Rochester, NY
Died Apr. 2, 1901 aged 56
Type of tombstone private

Name Metzger, Alfred A.
Burial location Sec. 27, East Div., lot 197
Division 2
Born Apr. 25, 1895
Rank Sgt.
Unit Army Hdq. Troop 12th Cav.; WWI
Died Oct. 28, 1968 aged 73
Type of tombstone U.S. marker

Name Miceli, Clarence Pietro
Burial location Sec. 23, East Div., lot 59
Division 2
Born Feb. 15, 1890 Lercara, Fretta, Italy
Enlisted June 29, 1918 Rochester, NY
Rank Major
Unit Quartermaster Corps, Clothing & Equipment Division, New York, NY; WWI
Discharged Nov. 5, 1918 New York City, NY
Died Aug. 29, 1936 at New York City, NY aged 46
Type of tombstone private

Name Miller, John J.
Burial location Sec. 19, East Div., lot 62
Division 7
Born Dec. 29, 1890 Rochester, NY
Enlisted March 9, 1918 Rochester, NY
Rank Sergeant
Unit School of Aerial Photography, U.S. Army; WWI
Discharged Dec. 31, 1918 Rochester, NY
Died Apr. 9, 1947 at Rochester, NY aged 56
Type of tombstone U.S. marker

Name Miller, Lawrene H.
Burial location Sec. 27, East Div., lot 133
Division 2
Born Aug. 1, 1899
Rank Pvt.
Unit 990 Technical School Sqd.; WWII
Died Sept. 25, 1967 aged 68
Type of tombstone private marker

Name Miller, Raymond Hudson
Burial location Sec. 23, East Div., lot 24
Division 2
Born Jan. 29, 1903
Rank Sgt.
Unit Air Corps
Died Feb. 14, 1973
Type of tombstone U.S. marker

Name Miller, Raymond Mortimer
Burial location Sec. 24, East Div., lot 101
Division 2
Born Feb. 8, 1929 Rochester, NY
Enlisted Jan. 26, 1951 Rochester, NY
Rank Corporal
Unit 1st Marine Division, USMC; Korean War
Discharged killed in action
Died Aug. 23, 1952 at Korea aged 23
Interment Monday, Nov. 3, 1952
Type of tombstone U.S. marker
Notes Body returned from overseas

Name Miller, Thomas F.
Burial location Sec. 19, East Div., lot 162, grave 1 north
Division 7
Rank Private
Unit Battery H, 4th U.S. Artillery; Civil War
Died June 10, 1906 aged 60
Type of tombstone county

Name Milne, George W.
Burial location Sec. 27, East Div., lot 233
Division 2
Born Feb. 11, 1897
Rank Private
Unit F 3 Prov. Regt., 156 D. B.; WWI
Died Nov. 26, 1963 aged 66
Type of tombstone private

Name Mitchell, John
Burial location Sec. 8, East Div., lot 25, grave 4 n.w.½
Division 6
Born 1845
Unit Confederate Navy; Civil War
Died 1893 aged 48
Type of tombstone private

Name Monahan, George A.
Burial location Sec. 7, East Div., lot 2
Division 6
Born July 30, 1895
Rank Pvt.
Unit M.G. Co., 346 Inf.
Died Aug. 28, 1972 aged 77
Type of tombstone U.S. marker

Name Monks, Richard
Burial location Sec. 19, East Div., lot 117, grave 5 north
Division 7
Born Aug. 15, 1834 Dublin, England
Enlisted Aug. 23, 1862 Corning, NY
Rank Private
Unit Co. G, 161st NY Vol. Infantry; Civil War
Discharged Sept. 20, 1865
Died June 21, 1903 aged 69
Type of tombstone on private monument

Name Moore, Charles H.
Burial location Sec. 19, East Div., lot 87, grave 1 from north
Division 7
Born Lansdowne, Canada
Enlisted Sept. 5, 1917 Rochester, NY
Rank Wagoner
Unit Battery B, 309th Field Artillery; WWI
Discharged May 17, 1919
Died June 2, 1921 aged 42
Type of tombstone county

Name Morton, Joseph A.
Burial location Sec. 4, East Div., lot 16
Division 5
Born March 13, 1915 Rochester, NY
Enlisted June 14, 1941 Rochester, NY
Rank Lieut. (J.G.)
Unit U.S. Naval Reserve; WWII
Discharged killed in action
Died Nov. 1, 1944 at Leyte aged 29
Type of tombstone U.S. marker
Notes Body returned from overseas.

Name Mueller, Charles F.
Burial location Sec. 24, East Div., lot 97
Division 2
Born Sept. 12, 1894
Rank Corporal
Unit Co. E, 346 Infantry, 87 Division; WWI
Died Nov. 17, 1955 aged 61
Type of tombstone U.S. marker

Name Murphy, Patrick
Burial location Sec. 8, East Div., lot 24, grave 3 n.w.½
Division 6
Enlisted Sept. 1, 1862 Rochester, NY
Rank Private
Unit Co. K, 140th NY Vol. Infantry; Civil War
Discharged June 3, 1865 Alexandria, VA
Died Aug. 22, 1911 aged 75
Type of tombstone private

Name Murphy, William J.
Burial location Sec. 26, East Div., lot 156
Division 2
Born Nov. 29, 1892
Rank PFC
Unit Co. C, 102 Amm. Train
Died March 4, 1974 aged 82
Type of tombstone private marker

Name Mussmacher, Herbert J.
Burial location Sec. 19, East Div., lot 185
Division 7
Born July 5, 1886 Rochester, NY
Enlisted Aug. 13, 1918 Rochester, NY
Rank Private
Unit 7th Detach. Air Service; WWI
Discharged March 15, 1919 Dayton, Ohio
Died Apr. 11, 1954 at Rochester, NY aged 67
Type of tombstone U.S. high

Name Natale, Joseph A.
Burial location Priest's plot,
Division 5
Born Apr. 9, 1921
Rank Major Chaplain
Unit Airborne Infantry
Died Aug. 16, 1963 aged 42
Type of tombstone private

Name Naylon, John
Burial location Sec. 6, East Div., lot 24
Division 6
Born 1839
Rank Private
Unit 8th NY Cavalry; Civil War
Died 1908 aged 69
Type of tombstone private

Name Nersinger, Lawrence
Burial location Sec. 5, East Div., lot 18
Division 5
Enlisted Aug. 21, 1864 Rochester, NY
Rank Private
Unit Co. E, 151st NY Vol. Infantry; Civil War
Discharged June 26, 1865 near Washington, DC
Died Aug. 16, 1913 aged 72
Type of tombstone county
Notes Enlisted as Nassinger.

Name Nied, Richard E., Dr.
Burial location Sec. 2, East Div., lot 30
Division 5
Born May 7, 1909
Rank lt. Col.
Unit Medical Corps, 43 Inf. Div.; WWII
Died July 25, 1966 aged 57
Type of tombstone private marker

Name Nolan, John
Burial location Sec. 19, East Div., lot 81, grave 7 north
Division 7
Enlisted Nov. 17, 1861 Rochester, NY
Rank Private
Unit Co. G, 105th NY Vol. Infantry; Civil War
Discharged Jan. 15, 1862 died in service
Died Jan. 15, 1862 aged 40
Type of tombstone county

Name Nolan, John Joseph, Sr.
Burial location Sec. 24, East Div., lot 86
Division 2
Born March 7, 1894 Mendon, NY
Enlisted June 24, 1918 Buffalo, NY
Rank Yeoman 1/cl.
Unit U.S. Naval Reserve; WWI
Discharged Apr. 4, 1919
Died Nov. 22, 1952 at Rochester, NY aged 58
Type of tombstone U.S. marker

Name Noonan, Charles E.
Burial location Sec. 26, East Div., lot 175
Division 2
Rank Capt.
Unit Rhoades Gen. Hosp.; WWII
Died Oct. 1, 1969 aged 61
Type of tombstone private marker

Name O'Brien, James C.
Burial location Sec. 1, East Div., lot 11
Division 5
Rank Lt. Comm.
Unit U.S. Navy; WWII
Died June 20, 1968

Name O'Brien, James Cyril, Jr.
Burial location Sec. 1, East Div., lot 11
Division 5
Born July 26, 1925 Rochester, NY
Enlisted July 1, 1943 Rochester, NY
Rank Electronic Technician's Mate Shoemaker, CA
Unit U.S. Naval Reserve; WWII
Discharged May 14, 1846 U.S Naval Sep. Center, 3/c
Died Apr. 2, 1951 at Philadelphia, PA aged 25
Type of tombstone U.S. marker

Name O'Brien, John P.
Burial location Sec. 27, East Div., lot 217
Division 2
Born June 28, 1909
Rank Chief Spec.
Unit U.S.N.R.; WWII
Died Nov. 14, 1970 aged 61
Type of tombstone U.S. marker

Name O'Brien, Michael P., Rev.
Burial location Priest's plot,
Division 5
Unit WWII
Died March 23, 1958
Type of tombstone private

Name O'Brien, Thomas L.
Burial location Sec. 24, East Div., lot 53
Division 2
Born July 25, 1893
Rank Pvt.
Unit Cooks & Bakers School; WWI
Died Oct. 14, 1961 aged 68
Type of tombstone private

Name O'Byrne, James
Burial location Sec. 24, East Div., lot 141
Division 2
Born May 31, 1895 Ireland
Enlisted March 1, 1917 Port Royal, SC
Rank Sergeant
Unit 65th Company, U.S. Marine Corps; WWI
Discharged Dec. 23, 1918 Philadelphia, PA
Died Sept. 14, 1952 at Buffalo, NY aged 57
Type of tombstone U.S. marker

Name O'Connor, Hugh
Burial location Sec. 1, East Div., lot 14
Division 5
Enlisted Aug. 19, 1863 Rochester, NY
Rank Private
Unit Troop C, 21st NY Cavalry; Civil War
Discharged Nov. 20, 1865 Baltimore, MD
Died July 25, 1870 aged 68
Type of tombstone county

Name O'Connor, Michael
Burial location Sec. 7, East Div., lot 6
Division 6
Born 1837
Enlisted Aug. 22, 1862 Rochester, NY
Rank Sergeant
Unit Co. K, 140th NY Vol. Infantry; Civil War
Discharged Dec. 28, 1862 died in service
Died Dec. 27, 1862 at at hospital of typhoid fever at Falmouth, VA aged 25
Type of tombstone private

Name O'Donnell, Michael
Burial location Sec. 7, East Div., lot 15, grave 6 n. - tier 2
Division 6
Rank Private
Unit Battery K, 4th NY Heavy Artillery; Civil War
Died Oct. 23, 1910 aged 68
Type of tombstone county

Name O'Grady, Thomas
Burial location Sec. 19, East Div., lot 111, grave 6 north
Division 7
Enlisted Aug. 23, 1862 Rochester, NY
Rank Private
Unit Co. F, 140th NY Vol. Infantry; Civil War
Discharged June 3, 1865 Alexandria, VA
Died Dec. 29, 1913 aged 69
Type of tombstone county

Name O'Hara, John Thomas
Burial location Sec. 26, East Div., lot 131
Division 2
Born Sept. 27, 1895
Rank Cpl.
Unit Air Service Field Signal; WWI
Died Apr. 9, 1968 aged 72
Type of tombstone U.S. marker

Name O'Hara, Paul Francis
Burial location Sec. 19, East Div., lot 225 B
Division 7
Born July 16, 1927 Toronto, Ont., Canada
1st Enlisted Sept. 6, 1945 Rochester, NY
Rank Corporal
Unit U.S. Army Graves Reg. Command; WWII
1st Discharged Nov. 24, 1947 Camp Kilmer, NJ
2nd Enlisted Oct. 28, 1950
Rank Sergeant
Unit Co. E, 5 Inf., Regt., 24 Inf. Div.; Korean War
Died killed in action Apr. 4, 1951 at Korea aged 23
Interment Fri., Dec. 7, 1951
Type of tombstone U.S. marker
Notes Body returned from overseas

Name O'Mara, John
Burial location Sec. 8, East Div., lot 9, grave 4 n.e.½
Division 6
Enlisted Aug. 26, 1862 Rochester, NY
Rank Private
Unit Co. K, 140th NY Vol. Infantry; Civil War
Discharged May 26, 1865 reported dead as a prisoner of war (could be incorrect)
Died Jan. 1, 1875 aged 65
Type of tombstone county

Name O'Neil, Charles J.
Burial location Sec. 5, East Div., lot 21
Division 5
Enlisted Aug. 20, 1862 Rochester, NY
Rank Private
Unit Troop A, 3rd NY Cavalry; Civil War
Discharged June 7, 1865 Norfolk, VA
Died July 4, 1871 aged 30
Type of tombstone county

Name Oldfield, Nicholas
Burial location Sec. 1, East Div., lot 34, grave 4 n.w.½
Division 5
Enlisted Apr. 23, 1861 Rochester, NY
Rank Private
Unit Co. E, 13th NY Infantry; Civil War
Discharged May 13, 1863 Rochester, NY
Died May 8, 1904 aged 63
Type of tombstone county

Name Orlando, Joseph P.
Burial location Sec. 27, East Div., lot 243
Division 2
Born June 7, 1893
Rank CMM
Unit U.S. Navy; WWI
Died Aug. 22, 1965 aged 72
Type of tombstone U.S. marker

Name Ossmann, Edward A.
Burial location Sec. 27, East Div., lot 115
Division 2
Born May 21, 1922
Rank Cpl.
Unit 4201 S C S U; WWII
Died Apr. 30, 1959 aged 36
Type of tombstone U.S. marker

Name Otto, Frank X.
Burial location Sec. 19, East Div., lot 1, grave 5 w. - s.½
Division 7
Enlisted Aug. 29, 1862 Rochester, NY
Rank Private, 1st Lieutenant
Unit Co. E, 151st NY Vol. Infantry; Civil War
Discharged Feb. 14, 1864 by promotion to 1st Lt. of U.S. Colored Regiment
Died Feb. 15, 1889 aged 45
Type of tombstone county

Name Palmisano, Leo
Burial location Sec. 20, East Div., lot 70
Division 5
Born Aug. 15, 1896 Italy
Enlisted Apr. 3, 1918 Rochester, NY
Rank Private
Unit Hdqts. Co., 310th Inf.; WWI
Discharged July 22, 1919 Camp Upton, NY
Died May 17, 1945 at Rochester, NY aged 49
Type of tombstone U.S. tablet

Name Palumbos, Lawrence V., Rev.
Burial location Priest's plot,
Division 5
Born Feb. 20, 1922
Rank T/5
Unit 3161 Signal Svs. Co.
Died Jan. 9, 1968 aged 45
Type of tombstone private

Name Patella, Thomas J., Sr.
Burial location Sec. 26, East Div., lot 38
Division 2
Born March 30, 1913
Rank T/4
Unit 187 General Hosp.; WWII
Died Dec. 22, 1970 aged 57
Type of tombstone U.S. marker

Name Pavone, Frank A.
Burial location Sec. 19, East Div., lot 267
Division 7
Born Jan. 15, 1913
Rank Seaman 2/c
Unit U.S.N.R.; WWII
Died Apr. 25, 1967 aged 54
Type of tombstone U.S. marker

Name Pelusio, Albert C.
Burial location Sec. 20, East Div., lot 80
Division 5
Born July 6, 1916
Rank Pvt.
Unit Service Btry., 87 Armored F.A.; WWII
Died Oct. 22, 1967 aged 51
Type of tombstone U.S. marker

Name Pennica, Charles S.
Burial location Sec. 27, East Div., lot 30
Division 2
Born Nov. 4, 1905
Rank T/4
Unit 15 Spec. Serv. Co.; WWII
Died Feb. 27, 1968 aged 62
Type of tombstone U.S. marker

Name Perry, Robert F.
Burial location Sec. 23, East Div., lot 47
Division 2
Born Aug. 8, 1918
Rank Aviation Cadet
Unit Air Corps Training Det.; WWII
Died Aug. 26, 1969 aged 51
Type of tombstone U.S. marker

Name Pfaff, Norman Joseph
Burial location Sec. 24, East Div., lot 3
Division 2
Unit WWI
Died May 3, 1958
Type of tombstone U.S. marker

Name Phalen, John J.
Burial location Sec. 19, East Div., lot 299
Division 7
Born Jan. 22, 1886
Rank 1st Lt.
Unit U.S. Army
Died Oct. 20, 1972 aged 76
Type of tombstone U.S. marker

Name Piscitello, Samuel
Burial location Sec. 20, East Div., lot 80½
Division 5
Born July 15, 1898
Rank Pvt.
Unit Co. F, 346 Inf.; WWI
Died Apr. 25, 1959 aged 60
Type of tombstone private

Name Plunkett, James
Burial location Sec. 19, East Div., lot 165
Division 7
Born Oct. 30, 1844 Rochester, NY
Enlisted Aug. 1, 1862 Rochester, NY
Rank Private
Unit Co. D, 108th NY Vol. Infantry; Civil War
Discharged May 28, 1865 Washington, DC
Died May 5, 1905 at Rochester, NY aged 60
Type of tombstone U.S. marker

Name Popen, Walter M.
Burial location Sec. 24, East Div., lot 65
Division 2
Born July 13, 1917
Rank Lt. Comdr.
Unit U.S.N.R.; WWII
Died July 26, 1956 aged 39
Type of tombstone U.S. marker

Name Powers, John
Burial location Sec. 7, East Div., lot 49
Division 6
Unit U.S. Navy; Civil War
Died Dec. 2, 1882 aged 36
Type of tombstone county

Name Powers, Patrick
Burial location Sec. 6, East Div., lot 10, grave 2 n.w.½
Division 6
Born Feb. 1839
Enlisted Nov. 20, 1861 Rochester, NY
Rank Corporal
Unit Battery C, 4th NY Heavy Artillery; Civil War
Discharged Sept. 26, 1865 Washington, DC
Died Oct. 13, 1866 aged 27y 8m
Type of tombstone private

Name Powers, Richard
Burial location Sec. 6, East Div., lot 10, grave 1 n.w.½
Division 6
Unit Quartermaster Department, U.S. Army; Civil War
Died May 19, 1908 aged 66
Type of tombstone private
Notes Stone broke in half; to be replaced in 1945.

Name Powers, William A.
Burial location Sec. 19, East Div., lot 172
Division 7
Enlisted June 24, 1918 Cleveland, OH
Rank Seaman 2nd class
Unit U.S. Naval Reserve Force; Great Lakes Naval Training Station; WWI
Discharged May 3, 1919
Died Jan. 17, 1932 aged 38
Type of tombstone county

Name Pulcino, Michael
Burial location Sec. 26, East Div., lot 104
Division 2
Born June 23, 1915
Rank Captain
Unit 167 General Hosp.; WWII
Died Dec. 10, 1968 aged 53
Type of tombstone U.S. marker

Name Purcell, Thomas
Burial location Sec. 1, East Div., lot 13, grave 6 n.w.½
Division 5
Enlisted Nov. 11, 1861 Rochester, NY
Rank Captain
Unit Co. I, 105th NY Vol. Infantry; Civil War
Discharged Sept. 22, 1862
Died June 5, 1882 aged 56
Type of tombstone private

Name Quinlan, Frank M., Sr.
Burial location Sec. 23, East Div., lot 127
Division 2
Born July 24, 1892
Rank Wagoner
Unit Hdq. Co., 312 Engrs. Div.; WWI
Died Sept. 18, 1969 aged 77
Type of tombstone private marker

Name Ragot, Robert G.
Burial location Sec. 27, East Div., lot 232
Division 2
Born Nov. 25, 1920
Rank Sgt.
Unit 66 AAF BU; WWII
Died Feb. 7, 1964 aged 43
Type of tombstone U.S. marker

Name Rauber, Gorton J.
Burial location Sec. 19, East Div., lot 261
Division 7
Rank Private
Unit Co. A, 31st Engr.; 38th Co., 30th Engr.; WWI
Died Jan. 11, 1935 aged 41
Type of tombstone private

Name Ray, Michael
Burial location Sec. 2, East Div., lot 15
Division 5
Rank Private
Unit Troop D, 2nd NJ Cavalry; Civil War
Died Jan. 15, 1864 aged 29
Type of tombstone private

Name Reilly, Harold W., Dr.
Burial location Sec. 20, East Div., lot 45
Division 5
Born Feb. 27, 1895 Rochester, NY
Enlisted Dec. 19, 1917 Fort Porter, NY
Rank Private
Unit Co. A, Students' Army Training Corps, Un. of Buffalo, U.S. Army; WWI
Discharged Dec. 16, 1918 Buffalo, NY
Died Nov. 18, 1936 at Cleveland, Ohio aged 41
Type of tombstone private

Name Reininger, Edwin C.
Burial location Sec. 27, East Div., lot 20
Division 2
Born Oct. 1, 1896
Rank QM 3/c
Unit U.S.N.R.; WWI
Died May 18, 1968 aged 71
Type of tombstone U.S. marker

Name Repsher, Peter W.
Burial location Sec. 27, East Div., lot 29
Division 2
Born May 3, 1896
Rank Cook
Unit Medical Dept.; WWI
Died June 15, 1966 aged 70
Type of tombstone U.S. marker

Name Reuter, Frank C.
Burial location Sec. 6, East Div., lot 51
Division 6
Born July 19, 1896
Rank Pvt.
Unit 11th Co., Delaware C.A.C.
Died Oct. 12, 1973 aged 77
Type of tombstone U.S. marker

Name Reynolds, John E.
Burial location Sec. 27, East Div., lot 246
Division 2
Born Apr. 22, 1897
Rank Cpl.
Unit Btry. F, 35 Field Arty.; WWI
Died July 16, 1960 aged 63
Type of tombstone U.S. marker

Name Reynolds, Simon H.
Burial location Sec. 27, East Div., lot 80
Division 2
Born Feb. 2, 1895
Rank Seaman 2/c
Unit U.S. Navy; WWI
Died Aug. 16, 1959 aged 63
Type of tombstone U.S. marker

Name Riley, Francis
Burial location Sec. 7, East Div., lot 18, grave 2 n.e.½
Division 6
Enlisted Aug. 17, 1861 Crugers, NY
Rank Private
Unit Co. A, 48th NY Vol. Infantry; Civil War
Died March 7, 1867 aged 36
Type of tombstone county

Name Riley, Walter J., Dr.
Burial location Sec. 26, East Div., lot 160
Division 2
Born May 5, 1895
Rank Pvt.
Unit S A T C (Georgetown University); WWI
Died Dec. 1, 1966 aged 71
Type of tombstone U.S. marker

Name Ritto, Ross S.
Burial location Sec. 8, East Div., Fireman's plot
Division 6
Born July 17, 1919
Rank S/Sgt.
Unit U.S. Army Air Force
Died Dec. 9, 1975 aged 56
Type of tombstone private

Name Ritz, Mathias A.
Burial location Sec. 27, East Div., lot 71
Division 2
Born Jan. 8, 1887
Rank Pvt.
Unit 17 Guard Co.
Died Oct. 21, 1972 aged 85

Name Ritzenthaler, Norman J.
Burial location Sec. 23, East Div., lot 163
Division 2
Born March 21, 1895
Rank Surfman
Unit U.S. Coast Guard
Died Apr. 2, 1963 aged 68
Type of tombstone flat granite - U.S. marker

Name Roche, John
Burial location Sec. 8, East Div., lot 52, grave 2 north
Division 6
Enlisted Aug. 2, 1864 Rochester, NY
Rank Sergeant Major
Unit 1st NY State National Guard Light Artillery; Civil War
Discharged Nov. 22, 1864 Rochester, NY
Died Nov. 14, 1886 aged 66
Type of tombstone county

Name Rogers, William Edward
Burial location Sec. 25, East Div., lot 147
Division 2
Born Apr. 17, 1893
Rank Field Clerk
Unit Adjutant General's Dept.; WWI
Died July 1, 1958 aged 65
Type of tombstone U.S. marker

Name Rommel, Chris
Burial location Sec. 7, East Div., lot 8, grave 4 n.e.½
Division 6
Enlisted July 26, 1864 Rochester, NY
Rank Private
Unit Co. A, 54th NY State Militia, National Guard; Civil War
Discharged Nov. 10, 1864 Rochester, NY
Died Oct. 10, 1911 aged 66
Type of tombstone county

Name Rooney, Martin F.
Burial location Sec. 24, East Div., lot 152
Division 2
Rank Captain
Unit U.S.A.F.
Died July 30, 1973
Type of tombstone private marker

Name Rossi (Rosse), Eugene J.
Burial location Sec. 27, East Div., lot 127
Division 2
Born Apr. 28, 1893
Rank Pvt.
Unit Hdqs. Co., 336 F.A.; WWI
Died Feb. 24, 1970 aged 76
Type of tombstone private marker

Name Roth, Henry J.
Burial location Sec. 27, East Div., lot 37
Division 2
Born March 9, 1897
Rank 2 M 3/c
Unit U.S. Navy; WWI
Died Sept. 7, 1965 aged 67
Type of tombstone private marker

Name Ruby, Joseph M.
Burial location Sec. 23, East Div., lot 181
Division 2
Born July 7, 1890 Rochester, NY
Enlisted July 22, 1918 Rochester, NY
Rank Private
Unit 4 Co., 152nd Depot Brigade (Co. A, 336 Mach. Gun Bn.); WWI
Discharged March 19, 1919 Camp Upton, NY
Died Apr. 28, 1952 at Rochester, NY aged 62
Type of tombstone private

Name Russell, Joseph Newman John
Burial location Sec. 3, East Div., lot 3
Division 5
Born Oct. 29, 1881 Rochester, NY
1st Enlisted May 23, 1903 Rochester, NY
Rank Sergeant
Unit 14th Btry. of Field Artillery; peace time
1st Discharged May 23, 1906 Ft. Sheridan, IL
2nd Enlisted Jan. 30, 1907 Columbus Barracks, Ohio
Rank Sergeant
Unit Troop K, 13th Regt. Cavalry; peace time
2nd Discharged Jan. 18, 1910 Ft. McDowell, CA
Died Aug. 7, 1952 at Rochester, NY aged 70
Type of tombstone U.S. marker

Name Ryan, Charles F.
Burial location Sec. 25, East Div., lot 145
Division 2
Born March 9, 1895
Rank PFC
Unit Hdq. Co., 308 Mach. Gun Bn.; WWI
Died Feb. 1, 1958 aged 62
Type of tombstone U.S. marker

Name Sackett, Robert E.
Burial location Sec. 24, East Div., lot 187
Division 2
Born June 28, 1939
Rank Lance Cpl.
Unit U.S.M.C.; peace time
Died Aug. 27, 1960 aged 21
Type of tombstone U.S. marker

Name Sanger, Edwin J.
Burial location Sec. 27, East Div., lot 112
Division 2
Born Oct. 8, 1896
Rank A.M.M. 2/c
Unit U.S.N.R.; WWI
Died Sept. 28, 1963 aged 66
Type of tombstone U.S. marker

Name Scanlon, Richard
Burial location Sec. 3, East Div., lot 18
Division 5
Enlisted May 2, 1861 Rochester, NY
Rank Private
Unit Co. H, 26th NY Vol. Infantry; Civil War
Discharged May 27, 1863 Utica, NY
Died July 2, 1884 aged 54
Type of tombstone county

Name Schaefer, Carl N.
Burial location Sec. 19, East Div., lot 188 A
Division 7
Born July 21, 1915
Rank Sgt. 1/c
Unit Co. A, 404 Engr. Com. Bn.; WWII, 1951
Died Apr. 1, 1970 aged 54
Type of tombstone U.S. marker

Name Schaible, Peter
Burial location Sec. 6, East Div., lot 48, grave 7 n.e.½
Division 6
Enlisted Oct. 19, 1861
Rank Sergeant
Unit Co. K, 54th NY Independent Battery; 8th Cavalry; Civil War
Discharged Oct. 21, 1864
Died Apr. 8, 1871 aged 31
Type of tombstone county

Name Scheidnagel, August
Burial location Sec. 6, East Div., lot 9, grave 6 n.w.½
Division 6
Born March 5, 1841
Enlisted Aug. 26, 1862 Rochester, NY
Rank 1st Sergeant
Unit Co. E, 151st NY Infantry; Civil War
Discharged June 26, 1865 near Washington, DC
Died Apr. 18, 1881 aged 40
Type of tombstone private
Notes Informant: Mrs. Mary F. Nolan, 13 Athens St., Rochester (1939 address)

Name Scheidnagel, John George
Burial location Sec. 6, East Div., lot 9
Division 6
Enlisted July 26, 1864 Rochester, NY
Rank Corporal
Unit Co. D, 54th NY National Guard Infantry; Civil War
Discharged Nov. 10, 1864 Rochester, NY
Died Nov. 26, 1875
Type of tombstone private
Notes Informant: Mrs. Mary F. Nolan, 13 Athens St., Rochester (1939 address)

Name Schell, William J.
Burial location Sec. 24, East Div., lot 157
Division 2
Born March 16, 1922
Rank Cpl.
Unit U.S. Army
Died Sept. 19, 1975 aged 53
Type of tombstone U.S. marker

Name Scherer, Francis R.
Burial location Sec. 27, East Div., lot 159
Division 2
Born July 25, 1892
Rank Colonel
Unit Ammo. Div. Ord. Dept.; WWI, 1941
Died Dec. 10, 1864 aged 72
Type of tombstone U.S. marker

Name Schiefen, Joseph A.
Burial location Sec. 24, East Div., lot 81
Division 2
Born Sept. 16, 1894 Cohocton, NY
Enlisted Aug. 5, 1917 Rochester, NY
Rank Sgt.
Unit Co. G, 108th Inf., 27th Div.; WWI
Discharged May 26, 1919 Ft. Ontario, NY
Died Dec. 17, 1955 at Rochester, NY aged 61
Type of tombstone U.S. marker

Name Schlegel, Edward D.
Burial location Sec. 27, East Div., lot 97
Division 2
Born Feb. 1, 1891
Rank Seaman 2/c
Unit U.S.N.R.; WWI
Died Sept. 12, 1962 aged 71
Type of tombstone U.S. marker

Name Schneider, Philip Joseph
Burial location Sec. 19, East Div., lot 177
Division 7
Born March 19, 1898 Oswego, NY
Enlisted June 7, 1918 Syracuse, NY
Rank Seaman 1/cl. Prov.
Unit U.S.N.R.F.; WWI
Discharged June 6, 1922 New York, NY
Died Sept. 9, 1952 at Rochester, NY aged 54
Type of tombstone private

Name Schrank, Leonard R.
Burial location Sec. 25, East Div., lot 150
Division 2
Born June 2, 1889
Rank Pvt.
Unit Air service; WWI
Died Dec. 31, 1959 aged 70
Type of tombstone 1/7/60 undecided

Name Schultheis, Clarence Paul
Burial location Sec. 24, East Div., lot 93
Division 2
Born May 5, 1897
Rank Fireman 3/c
Unit U.S. Navy
Died Sept. 8, 1975 aged 78
Type of tombstone U.S. marker

Name Segerson, James E.
Burial location Sec. 27, East Div., lot 57
Division 2
Born Oct. 24, 1918
Rank Lt. jg
Unit Med. Corps., U.S.N.R.
Died Oct. 28, 1972 aged 54
Type of tombstone private marker

Name Sehm, John
Burial location Sec. 19, East Div., lot 175 n.w.½
Division 7
Born 1845 Rochester, NY
Enlisted Dec. 17, 1863 Rochester, NY
Rank Private
Unit Co. D, 22nd Regt., NY Cavalry; Civil War
Discharged died in service
Died July 19, 1865 aged 20
Type of tombstone county

Name Sellinger, John M., Rev.
Burial location Priest's plot,
Division 5
Born Aug. 16, 1891 Rochester, NY
Enlisted Jan. 24, 1918 Washington, DC
Rank Chaplain
Unit 7th Field Arty., 1st Div.; WWI
Discharged July 1, 1919 Camp Upton, NY
Died Oct. 12, 1945 at Sonyea, NY aged 54
Type of tombstone private

Name Shaughnessy, Emmett R.
Burial location Sec. 23, East Div., lot 98
Division 2
Born Rochester, NY
Enlisted Sept. 3, 1918 Rochester, NY
Rank Private
Unit 437th Engineers; WWI
Discharged Dec. 23, 1918
Died Aug. 22, 1938 at Fourth Lake near Inlet, NY aged 47
Type of tombstone flat private

Name Shearer, David H.
Burial location Sec. 20, East Div., lot 14
Division 5
Born Oct. 14, 1906
Rank Captain
Unit Army Air Force; WWII
Died Jan. 28, 1968 aged 62
Type of tombstone private marker

Name Sheehan, John G.
Burial location Sec. 27, East Div., lot 213
Division 2
Born Oct. 3, 1918
Rank Captain
Unit Co. C, 792 Mil. Pol. Bn.; WWII
Died July 31, 1959 aged 40
Type of tombstone U.S. marker

Name Siebert, Rudolf C.
Burial location Sec. 25, East Div., lot 41
Division 2
Born Oct. 5, 1889
Rank Captain
Unit Field Artillery; WWI
Died Dec. 24, 1971 aged 82
Type of tombstone private marker

Name Smith, Barry J.
Burial location Sec. 27, East Div., lot 188
Division 2
Born Nov. 1, 1946
Rank Spec. 4
Unit Quartermaster Corps; Vietnam War
Died Nov. 20, 1969 aged 23
Type of tombstone U.S. marker

Name Smith, Eric P.
Burial location Sec. 25, East Div., lot 171
Division 2
Born July 23, 1900
Rank Pvt.
Unit U.S.M.C.; WWI
Died Nov. 21, 1967 aged 67
Type of tombstone U.S. marker

Name Smith, Frank W.
Burial location Sec. 24, East Div., lot 187½
Division 2
Born Dec. 16, 1898 Rochester, NY
1st Enlisted Apr. 17, 1917 Bradford, PA
Rank Private
Unit Co. C, 16th PA National Guard; WWI
1st Discharged Aug. 5, 1917 Bradford, PA
2nd Enlisted Aug. 5, 1917 Bradford, PA
Rank Private
Unit Co. C, 112 Regt. Inf.; WWI
2nd Discharged Jan. 2, 1918 Camp Hancock, GA
Died Sept. 25, 1955 at Rochester, NY aged 57
Type of tombstone U.S. marker

Name Smith, Thomas
Burial location Sec. 6, East Div., lot 49
Division 6
Enlisted Jan. 21, 1964 Rochester, NY
Rank Drummer
Unit Troops I and M, 22nd NY Cav.; 3rd Prov. Cav. Vet. Res. Corps; Civil War
Discharged Aug. 1, 1865
Died June 8, 1932 aged 83
Type of tombstone county

Name Sommerville, John A.
Burial location Sec. 24, East Div., lot 20
Division 2
Born July 27, 1896
Rank Private
Unit Co. B, 5th Engrs. Training Regt.; WWI
Died June 15, 1956 aged 59
Type of tombstone U.S. marker

Name Spaker, Clarence W.
Burial location Sec. 27, East Div., lot 83
Division 2
Born Nov. 11, 1895
Rank Sgt.
Unit Co. E, 303 Engrs.
Died Oct. 31, 1973 aged 78
Type of tombstone U.S. marker

Name Spears, Isaac
Burial location Sec. 19, East Div., lot 68, grave 1 north
Division 7
Enlisted Apr. 23, 1861 Rochester, NY
Rank Sergeant
Unit Co. C, 13th NY Infantry; Civil War
Discharged May 13, 1863
Died Apr. 13, 1883 aged 39
Type of tombstone county

Name Speier, Lawrence F.
Burial location Sec. 19, East Div., lot 280
Division 7
Born Apr. 4, 1916
Rank Sgt.
Unit Combat Crew Repl. Ctr.; WWII
Died Apr. 10, 1969 aged 53
Type of tombstone U.S. marker

Name Spiess, Francis J.
Burial location Sec. 23, East Div., lot 222 A
Division 2
Born Nov. 20, 1894 Rochester, NY
Enlisted July 2, 1917 Rochester, NY
Rank Private
Unit Medical Dept., Base Hospital no. 19; WWI
Discharged Jan. 8, 1919 Fort Ontario, NY
Died Sept. 15, 1953 at Rochester, NY aged 58
Type of tombstone U.S. marker

Name Sprague, Homer J.
Burial location Sec. 27, East Div., lot 170
Division 2
Born March 24, 1895
Rank Pvt.
Unit 310 Inf.; WWI
Died Dec. 29, 1965 aged 70
Type of tombstone private marker

Name Stapleton, E. L.
Burial location Sec. 23, East Div., lot 217
Division 2
Rank Major
Unit Chimical Warfare Res. Service Gas Defense Division; WWI
Died March 28, 1932 aged 42
Type of tombstone U.S. tablet

Name Staropoli, Frank G.
Burial location Sec. 25, East Div., lot 62
Division 2
Born July 5, 1911
Rank S/Sgt.
Unit 266 Engrs. Combat Bn.
Died March 23, 1972 aged 61
Type of tombstone U.S. marker

Name Stauffer, Howard B.
Burial location Sec. 27, East Div., lot 234
Division 2
Born May 24, 1893
Rank Pvt.
Unit Hoboken Casual Co.; WWI
Died Apr. 17, 1969
Type of tombstone private marker

Name Stearns, Charles H.
Burial location Sec. 23, East Div., lot 83 A
Division 2
Born Apr. 26, 1875 Corning, NY
Enlisted May 18, 1898 Geneva, NY
Rank Private
Unit Co. N, 3rd NY Infantry; Spanish-American War
Discharged Nov. 30, 1898 Geneva, NY
Died March 29, 1948 at Rochester, NY aged 72
Type of tombstone private

Name Steinmiller, Louis C.
Burial location Sec. 27, East Div., lot 96
Division 2
Born Jan. 9, 1889
Rank Pvt.
Unit Btry. B, 57 C.A.C.
Died Sept. 27, 1973 aged 84
Type of tombstone U.S. marker

Name Stephan, Ralph C.
Burial location Sec. 27, East Div., lot 184
Division 2
Born Oct. 19, 1921
Rank PFC
Unit Trans. Corps Det., 9206 Tech. Serv. Unit; WWII
Died July 12, 1966 aged 44
Type of tombstone U.S. marker

Name Stumpf, William
Burial location Sec. 6, East Div., lot 50
Division 6
Born Nov. 13, 1898 Rochester, NY
Enlisted July 20, 1918 Buffalo, NY
Rank Seaman 2/cl.
Unit U.S. Navy; WWI
Discharged June 12, 1919 Rochester, NY
Died Feb. 23, 1953 at Buffalo, NY aged 54
Type of tombstone private

Name Sullivan, Connie
Burial location Sec. 2, East Div., lot 24
Division 5
Enlisted Aug. 29, 1862 Rochester, NY
Rank Private
Unit Co. K, 140th NY Infantry; Civil War
Discharged June 3, 1865 Alexandria, VA
Died March 3, 1882 aged 39
Type of tombstone marker

Name Sullivan, Cornelius
Burial location Sec. 2, East Div., lot 24, grave 1st from north
Division 5
Enlisted Apr. 25, 1861 Rochester, NY
Rank Private
Unit Troops G and D, 13th NY Cavalry; Civil War
Discharged May 1, 1863 Rochester, NY
Died July 19, 1881 aged 56
Type of tombstone private

Name Sullivan, Jeremiah
Burial location Sec. 2, East Div., lot 24
Division 5
Enlisted Nov. 19, 1863 Geneva, NY
Rank Major
Unit Troop I, 1st NY Veteran Cavalry; Civil War
Discharged March 10, 1864 died in service
Died March 10, 1864 at Cablestown, VA aged 24
Type of tombstone private

Name Sullivan, John J.
Burial location Sec. 25, East Div., lot 139
Division 2
Born Sept. 24, 1895
Rank Cpl.
Unit Btry. B, 57 Arty., C A C; WWI
Died July 11, 1969 aged 73
Type of tombstone private marker

Name Sullivan, John P.
Burial location Sec. 23, East Div., lot 60
Division 2
Born Feb. 25, 1895
Rank Cpl.
Unit Btry D, 68 A C A Corps.
Died Feb. 7, 1973 aged 78
Type of tombstone private marker

Name Sullivan, Michael J.
Burial location Sec. 23, East Div., lot 60
Division 2
Born March 27, 1893
Rank Pvt.
Unit School of Aerial Photography; WWI
Died March 23, 1934 aged 40

Name Sullivan, Patrick H.
Burial location Sec. 2, East Div., lot 24
Division 5
Enlisted Aug. 30, 1862 Rochester, NY
Rank Captain
Unit Co. K, 140th NY Infantry; Civil War
Discharged Apr. 5, 1864
Died Oct. 9, 1882 aged 52
Type of tombstone private

Name Summers, Harry C.
Burial location Sec. 26, East Div., lot 35
Division 2
Born Feb. 23, 1918
Rank Lt. jg
Unit U.S.N.R.
Died March 23, 1975 aged 57
Type of tombstone U.S. marker

Name Sweeney, Raymond G.
Burial location Sec. 27, East Div., lot 131
Division 2
Born Apr. 29, 1895
Rank Cpl.
Unit Flying Sch. Det.; WWI
Died March 27, 1961 aged 65
Type of tombstone U.S. marker

Name Tallinger, Lloyd A.
Burial location Sec. 20, East Div., lot 3
Division 5
Born Aug. 26, 1894
Rank Seaman 2/c
Unit U.S.N.
Died Feb. 27, 1972 aged 78
Type of tombstone U.S. marker

Name Tarbox, Charles L.
Burial location Sec. 27, East Div., lot 210
Division 2
Born May 4, 1887 Dansville, NY
Enlisted March 15, 1918 Rochester, NY
Rank Private
Unit 805th Aerial Sqdn., P.C. 2, Air Serv.; WWI
Discharged May 7, 1919 Mitchell Field, L.I.
Died Apr. 8, 1949 at Park Ave. Hosp., Rochester, NY aged 60
Type of tombstone private

Name Taylor, John
Burial location Sec. 19, East Div., lot 81, grave 4 north
Division 7
Enlisted March 31, 1865 Rochester, NY
Rank Private
Unit Troop A, 22nd NY Cavalry; Civil War
Discharged Aug. 1, 1865
Died Dec. 8, 1893 aged 45
Type of tombstone county

Name Thompson, Albert E.
Burial location Sec. 26, East Div., lot 54
Division 2
Born March 1, 1921
Rank PFC
Unit Hdqs. & B Serv. Sq.; WWII
Died Nov. 18, 1970 aged 49
Type of tombstone U.S. marker

Name Tofany, Ezra
Burial location Sec. 25, East Div., lot 146
Division 2
Born June 27, 1890
Rank Pvt.
Unit U.S. Army
Died Nov. 13, 1974 aged 84
Type of tombstone private

Name Tomaselli, Blase L.
Burial location Sec. 25, East Div., lot 7
Division 2
Born Feb. 3, 1908
Rank Lt.
Unit U.S.N.R.; WWI
Died July 31, 1961 aged 53
Type of tombstone private

Name Tone, Charles E.
Burial location Sec. 8, East Div., lot 25, grave 7 n.e.½
Division 6
Unit Troop M, 2nd Michigan Cavalry; Civil War
Died Aug. 22, 1902 aged 61
Type of tombstone county

Name Topel, William H.
Burial location Sec. 27, East Div., lot 93
Division 2
Born Apr. 4, 1894
Rank Cpl.
Unit U.S. Army
Died Jan. 6, 1975 aged 80

Name Tracy, John T.
Burial location Sec. 3, East Div., lot 19
Division 5
Enlisted Feb. 15, 1863 Venice, IL
Unit 3d Brigade, 3d Division, 13th Army Corps; Co. A, 130th Illinois Vol. Inf.; Co. C, 77th Ill. Vol. Inf.; Civil War
Discharged Aug. 5, 1865
Died June 5, 1929 aged 82
Type of tombstone private
Notes O'Rorke Post.

Name Tracy, William A.
Burial location Sec. 27, East Div., lot 226
Division 2
Born March 18, 1912
Rank Captain
Unit The Adjutant General's Office
Died Apr. 7, 1965 aged 53
Type of tombstone U.S. marker

Name Trott, Joseph H.
Burial location Sec. 3, East Div., lot 42
Division 5
Enlisted July 26, 1864 Rochester, NY
Rank Private
Unit 54th NY Infantry, NY National Guard; Civil War
Discharged Nov. 10, 1864 Rochester, NY
Died March 14, 1931 aged 74
Type of tombstone private

Name Ungerer, Philip D.
Burial location Sec. 26, East Div., lot 34
Division 2
Born Nov. 26, 1886
Rank Capt.
Unit Army Dental Corp.
Died Apr. 29, 1973 aged 87
Type of tombstone U.S. marker

Name Vasile, Joseph R.
Burial location Sec. 26, East Div., lot 123
Division 2
Born Aug. 4, 1922
Rank Pvt.
Unit Hdq. Det Sec. I Deml. Sub. Sec.; WWII
Died July 9, 1970 aged 47
Type of tombstone private marker

Name Vayo, Charles H.
Burial location Sec. 26, East Div., lot 105
Division 2
Born June 4, 1888
Rank Sgt. 1/c
Unit Det. 1st Air Service Air Prod.; WWI
Died Aug. 20, 1969 aged 81
Type of tombstone private marker

Name Visner, Paul George
Burial location Sec. 24, East Div., lot 181
Division 2
Unit WWI, P.T.
Died June 4, 1957
Type of tombstone private

Name Voelkl, Rudolph M.
Burial location Sec. 27, East Div., lot 149
Division 2
Born March 13, 1898
Rank PFC
Unit U.S. Army
Died June 27, 1974 aged 76
Type of tombstone private marker

Name Wagner, Herbert J.
Burial location Sec. 24, East Div., lot 165
Division 2
Born Apr. 28, 1891
Rank Pvt.
Unit 6th Co., 152 Depot Brigade; WWI
Died Dec. 9, 1956 aged 65
Type of tombstone U.S. marker

Name Walsh, John J.
Burial location Sec. 24, East Div., lot 80
Division 2
Born Sept. 17, 1892
Rank PFC
Unit 307 Quartermaster Corps; WWI
Died Jan. 5, 1968 aged 75
Type of tombstone private marker

Name Ward, Charles J.
Burial location Sec. 25, East Div., lot 38
Division 2
Born May 12, 1916
Rank 1st Lt.
Unit 151 Military Intelligence
Died Jan. 16, 1973 aged 57
Type of tombstone U.S. marker

Name Waser, Rosemarie Dolores
Burial location Sec. 24, East Div., lot 16
Division 2
Born Sept. 8, 1919
Rank Sergeant
Unit U.S.M.C.; WWII
Died Sept. 23, 1956 aged 37
Type of tombstone private

Name Wattell, Norbert E.
Burial location Sec. 20, East Div., lot 64
Division 5
Born Apr. 4, 1897 Rochester, NY
Enlisted July 18, 1918 Plattsburg, NY
Rank 2nd Lieutenant
Unit U.S. Infantry; WWI
Discharged Dec. 3, 1918 Camp Grant, Rockford, IL
Died March 23,1939 at Vet. Adm. Facility, Batavia,NY aged 41
Type of tombstone county

Name Wegman, Bernard G.
Burial location Sec. 27, East Div., lot 151
Division 2
Born Sept. 9, 1889
Rank Wagoner
Unit 52 Ammunition Train; WWI
Died Jan. 27, 1959 aged 69
Type of tombstone U.S. marker

Name Wegman, Richard M.
Burial location Sec. 27, East Div., lot 244
Division 2
Born Dec. 12, 1898
Rank Pvt.
Unit Students Army Trainng Corps.
Died Jan. 27, 1967 aged 68
Type of tombstone U.S. marker

Name Welch, W. Arthur
Burial location Sec. 8, East Div., lot 15
Division 6
Born July 7, 1900
Rank Pvt.
Unit 411th Training Group; WWII
Died Sept. 28, 1961 aged 61
Type of tombstone U.S. marker

Name Whalen, David J.
Burial location Sec. 7, East Div., lot 59
Division 6
Born July 6, 1924
Rank S/Sgt.
Unit 498 Bomber Group; WWII
Died Feb. 12, 1964 aged 39
Type of tombstone private

Name Whearty, Wm., Rev.
Burial location Priest's plot,
Division 5
Unit WWI
Died Nov. 15, 1924 aged 54
Type of tombstone private

Name Wilkin, Gerald G.
Burial location Sec. 2, East Div., lot 36
Division 5
Born Nov. 29, 1889
Rank PFC
Unit 5th Balloon Company Aviation Section; WWI
Died May. 28, 1956 aged 66
Type of tombstone U.S. marker

Name Wilkin, Harold J.
Burial location Sec. 2, East Div., lot 36
Division 5
Born July 7, 1894
Rank Sgt.
Unit U.S.M.C.
Died Apr. 20, 1960 aged 65
Type of tombstone private

Name Wilkin, Sidney J.
Burial location Sec. 2, East Div., lot 36
Division 5
Born July 23, 1899
Rank Pvt.
Unit S.A.T.C.; WWI
Died March 22, 1964 aged 65
Type of tombstone private

Name Williams, Alfred J.
Burial location Sec. 23, East Div., lot 1
Division 2
Born Jan. 17, 1898 Hamilton, Ontario, Canada
Enlisted Jan. 9, 1918 Rochester, NY
Rank PFC
Unit 6th Co., 152 Depot Brigade; WWI
Discharged May 2, 1919 Camp Upton, NY
Died May 20, 1953 at Rochester, NY aged 55
Type of tombstone U.S. marker

Name Wilson, Harry J.
Burial location Sec. 19, East Div., lot 8
Division 7
Born Apr. 4, 1894
Rank Sgt.
Unit Btry. B, 54 Arty.; WWI
Died Apr. 26, 1961 aged 67
Type of tombstone private

Name Winans, William W., Jr.
Burial location Sec. 2, East Div., lot 19
Division 5
Died Sept. 16, 1975 aged 69
Type of tombstone private

Name Withey, Lisle L.
Burial location Sec. 23, East Div., lot 96
Division 2
Rank PFC
Unit 346 Inf.; WWI
Died March 27, 1932 aged 37
Type of tombstone private

Name Wood, Albert A.
Burial location Sec. 24, East Div., lot 107
Division 2
Born Feb. 3, 1896
Rank Pvt.
Unit U.S. Army
Died Oct. 29, 1974 aged 78
Type of tombstone private

Name Wrenn, Bernard
Burial location Sec. 3, East Div., lot 10
Division 5
1st Enlisted May 2, 1861 Rochester, NY
Rank Private
Unit Co. H, 26th NY Vol. Inf.; Civil War
1st Discharged May 24, 1863
2nd Enlisted June 27, 1863 Rochester, NY
Rank Corporal
Unit Troop G, 1st NY Vet. Cavalry; Civil War
2nd Discharged July 20, 1865
Died Jan. 20, 1926 aged 84
Type of tombstone county

Name Young, Frederic C.
Burial location Sec. 19, East Div., lot 217 B
Division 7
Born Jan. 4, 1899
Rank Pvt.
Unit U.S. Army
Died Apr. 14, 1975 aged 76
Type of tombstone private

Name Zaenchewski, Alex T.
Burial location Sec. 25, East Div., lot 172
Division 2
Born Feb. 19, 1919
Rank Pvt.
Unit Detachment of Patients St. Hosp.; WWII
Died Nov. 18, 1967 aged 48
Type of tombstone private marker

Name Zakia, William F.
Burial location Sec. 27, East Div., lot 213
Division 2
Born Apr. 11, 1909
Rank Pvt.
Unit Det. 2067 Ord. Co. Avn.; WWII
Died June 11, 1968 aged 59
Type of tombstone U.S. marker

Name Zimmer, Edward L.
Burial location Sec. 23, East Div., lot 36
Division 2
Born Aug. 30, 1894
Rank Sgt.
Unit Co. A, 106 M.G. Bn., 27 Div.; WWI
Died Apr. 8, 1967
Type of tombstone private

Name Zimmer, Frank
Burial location Sec. 7, East Div., lot 44, grave 3 n.e.½
Division 6
Enlisted Aug. 27, 1862 Rochester, NY
Rank Private
Unit Co. F, 140th NY Vol. Infantry; Civil War
Discharged Jan. 25, 1864 Covalescent Camp, VA
Died Jan. 9, 1906 aged 60
Type of tombstone flat county

line

Back

home Go to GenWeb of Monroe Co. page.

line

© Richard T. Halsey, 2004