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

Sections F - H
Rochester, NY

line

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

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

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

line

Pop-up Cemetery Maps
Overview of Holy Sepulchre Cem.
Section F Section G
Section H  

line

Name Andrews, Anthony A.
Burial location Sec. F, lot 232
Division 11
Born Aug. 11, 1878
Rank Pvt.
Unit 7 Btry., 8 NY Vol. Inf.; Spanish-American War
Died May 6, 1959 aged 80
Type of tombstone U.S. marker

Name Andrews, Anthony E.
Burial location Sec. F, lot 232, grave 4 north
Division 11
Enlisted Aug. 28, 1862 Rochester, NY
Rank Private
Unit Co. E, 140th NY Infantry; Civil War
Discharged June 3, 1865 Alexandria, VA
Died Aug. 6, 1910 aged 75
Type of tombstone county

Name Ansell, Edmond J.
Burial location Sec. G, lot 107, grave 4 north
Division 11
Enlisted Dec. 7, 1863 Rochester, NY
Rank Private
Unit Troop A, 22nd NY Cavalry; Civil War
Discharged Aug. 1, 1865 Winchester, VA
Died Jan. 11, 1908 aged 59
Type of tombstone private

Name Barry, James C.
Burial location Sec. F, lot 6
Division 11
Born July 4, 1888 Rochester, NY
Enlisted Feb. 17, 1918 Rochester, NY
Rank Sergeant
Unit Hdqts. Co., 2nd Bn., 74th Art., C.A.C.; WWI
Discharged Jan. 2, 1919 Ft. Totten, NY
Died Aug. 9, 1950 at Rochester, NY aged 62
Type of tombstone U.S. marker

Name Becker, Lewis S.
Burial location Sec. G, lot 240, grave 6 north
Division 11
Enlisted Aug. 9, 1863 Rochester, NY
Rank Private
Unit Co. D, 52nd NY Infantry; Civil War
Discharged July 1, 1865 Alexandria, VA
Died March 12, 1916 aged 81
Type of tombstone county
Notes The wife's stone is cut as Baker, which is the correct name. When this stone has to be replaced the spelling will be corrected.

Name Bletzer, John
Burial location Sec. F, lot 249, grave 4 north
Division 11
Enlisted Aug. 28, 1862 Rochester, NY
Rank Private
Unit Co. F, 140th NY Vol. infantry; Civil War
Discharged June 3, 1865 Alexandria, VA
Died Jan. 19, 1895 aged 49
Type of tombstone county
Notes Also borne as Blancer.

Name Boyle, Thomas P.
Burial location Sec. F, lot 283, grave 7 north
Division 11
Enlisted Aug. 26, 1862 Rochester, NY
Rank Private
Unit Co. C, 105th NY Infantry; Civil War
Discharged June 3, 1865 Alexandria, VA
Died Sept. 5, 1875 aged 69
Type of tombstone county

Name Brohl, Matthias
Burial location Sec. H, tier 12, grave 6
Division 10
Rank Private
Unit Co. C, 1st NY Veterans' Reserve Corps; Civil War
Died Dec. 6, 1899 aged 61
Type of tombstone county

Name Bruce, David
Burial location Sec. G, lot 300, grave 4 w. - s.½
Division 11
Enlisted Aug. 27, 1862 Rochester, NY
Rank Private
Unit Troop M, 8th NY Cavalry; Civil War
Discharged May 25, 1865 Washington, DC
Died Feb. 12, 1903 aged 72
Type of tombstone county

Name Buchart, Anthony
Burial location Sec. H, tier 4, double grave 57
Division 10
Rank Private
Unit Troop D, 1st NY Veteran Cavalry; Civil War
Died June 16, 1887 aged 60
Type of tombstone county

Name Burke, Lawrence J.
Burial location Sec. G, lot 308
Division 11
Born Jan. 4, 1911
Rank S 1/c
Unit U.S.N.R.; WWII
Died May 30, 1965 aged 54
Type of tombstone U.S. marker

Name Burns, Clarence F.
Burial location Sec. F, lot 158
Division 11
Enlisted Apr. 23, 1917 Rochester, NY
Rank Seaman
Unit U.S.S. New York, U.S. Navy; WWI
Discharged July 30, 1919
Died Dec. 23, 1924 aged 27
Type of tombstone county

Name Burns, Raymond A.
Burial location Sec. F, lot 140
Division 11
Born 1894
Enlisted Sept. 29, 1917 Rochester, NY
Rank 1st Sergeant
Unit Co. C, General Pershing's Headquarters, France; WWI
Discharged July 25, 1919
Died July 1, 1932 aged 38
Type of tombstone private

Name Burrows, Thomas P.
Burial location Sec. F, lot 224, grave 6 north
Division 11
Enlisted Oct. 13, 1861 Warsaw, NY
Rank Private - Lieutenant
Unit Co. A, 105th NY Vol. Inf.; Co. H, 94th NY Infantry; Civil War
Died Apr. 6, 1899 aged 58
Type of tombstone county

Name Carlin, Thomas
Burial location Sec. H, tier 9, double grave 24
Division 10
Enlisted Aug. 29, 1864 Throop, NY
Rank Private
Unit Battery A, 3rd NY Artillery; Civil War
Discharged July 3, 1865 Syracuse, NY
Died Apr. 27, 1888 aged 73
Type of tombstone U.S. marker

Name Carmichael, Dugald
Burial location Sec. H, tier 10, double grave 37
Division 10
Unit Co. C, 90th Illinois Infantry; Civil War
Died Jan. 20, 1909 aged 88
Type of tombstone private

Name Carrol, Peter
Burial location Sec. F, lot 17, grave 1 n.w.½
Division 11
Born 1842
Unit Co. C, 16th U.S. Infantry; Civil War
Died Aug. 8, 1887 aged 45
Type of tombstone private

Name Carroll, Thomas
Burial location Sec. F, lot 17, grave 6 n.w.½
Division 11
Born June 18, 1838 N.Y.S.
Died Apr. 25, 1915 at Rochester, NY aged 76
Type of tombstone private

Name Casey, Roger
Burial location Sec. H, tier 3, double grave 46
Division 10
Enlisted Aug. 21, 1862 Rochester, NY
Rank Private
Unit Companies K and C, 13th NY Infantry; Civil War
Discharged Jan. 9, 1864 Alexandria, VA
Died Apr. 9, 1889 aged 80
Type of tombstone county

Name Cherain, Charles
Burial location Sec. H, tier 9, double grave 42
Division 10
Rank Private
Unit Troop L, 5th U.S. Cavalry; Civil War
Died July 4, 1895 aged 75
Type of tombstone county

Name Clark, George W.
Burial location Sec. G, lot 294, grave 4 north
Division 11
Enlisted Aug. 25, 1861 Rochester, NY
Rank Private
Unit Troop A, 8th NY Cavalry; Civil War
Discharged March 16, 1863 Baltimore, MD
Died Aug. 24, 1897 aged 55
Type of tombstone county

Name Coffey, Clifford J.
Burial location Sec. F, lot 211
Division 11
Born July 7, 1888 Rochester, NY
Enlisted Sept. 27, 1917 Rochester, NY
Rank Sergeant
Unit Battery B, 309th Field Artillery; WWI
Discharged May 17, 1919 Camp Dix, NJ
Died Dec. 13, 1936 at Batavia, NY aged 47
Type of tombstone private

Name Collins, William
Burial location Sec. F, lot 65, grave 4 north
Division 11
Rank Captain
Unit Co. G, 5th NH Infantry; Civil War
Died Apr. 29, 1865 aged 36
Type of tombstone private

Name Conboy, James H.
Burial location Sec. G, lot 162, grave 4 north
Division 11
Rank 1st Sgt.
Unit Co. A, 11th Conn. Vol. Infantry; Civil War
Died March 22, 1900 aged 63
Type of tombstone county

Name Coughlan, Thomas
Burial location Sec. H, tier 16, double grave 49
Division 10
Unit Co. D, 13th NY Vol. Infantry; Civil War
Died March 8, 1900 aged 70
Type of tombstone private

Name Coyle, Peter J.
Burial location Sec. H, tier 2, grave 37
Division 10
Unit U.S. Navy; Civil War
Died Dec. 26, 1891 aged 71
Type of tombstone county

Name Crouch, Thomas F.
Burial location Sec. G, lot 257
Division 11
Born July 11, 1902 Syracuse, NY
Enlisted July 18, 1922 Buffalo, NY
Rank Seaman
Unit U.S. Navy; peace time
Discharged Nov. 17, 1922 Norfolk, VA
Died Apr. 10, 1945 at Rochester, NY aged 42
Type of tombstone U.S. marker

Name Culligan, James W.
Burial location Sec. F, lot 43
Division 11
Enlisted Dec. 15, 1917 Rochester, NY
Rank Private
Unit Battery A, 345th U.S. Infantry; WWI
Discharged June 16, 1919
Died Nov. 7, 1920 aged 33
Type of tombstone U.S. tablet

Name Culligan, Mary E.
Burial location Sec. F, lot 43
Division 11
Enlisted Dec. 5, 1917 Rochester, NY
Rank Nurse
Unit Base Hospital #19; WWI
Discharged July 10, 1919
Died May 26, 1934 aged 53
Type of tombstone U.S. tablet

Name Cunningham, Michael
Burial location Sec. H, tier 5, grave 100
Division 10
Enlisted May 18, 1861 Seneca Falls, NY
Rank Private
Unit Co. K, 33rd NY Vol. Infantry; Civil War
Discharged June 2, 1863 Geneva, NY
Died Jan. 8, 1893 aged 60
Type of tombstone county

Name Dehler, Albert J.
Burial location Sec. G, lot 32
Division 11
Born Nov. 26, 1875 Newark, NJ
Enlisted Oct. 24, 1901 Fort Wayne, MI
Rank Private
Unit Co. H, 1st Regt. U.S. Inf.
Discharged Oct. 25, 1904
Died July 12, 1941 at Vet Facility, Canandaigua, NY aged 66
Notes No government stone can be placed due to lack of space in front of family monument, per H. S. Cem. office July 1949.

Name Diedrick, George A.
Burial location Sec. H, tier 12, grave 113
Division 10
Rank Lieutenant
Unit Battery D, 6th U.S. Artillery; Spanish-American War
Died Sept. 26, 1916 aged 41
Type of tombstone county

Name Dietz, Elliott T.
Burial location Sec. F, lot 342
Division 11
Unit WWI
Died July 10, 1957
Type of tombstone U.S. marker

Name Donovan, William
Burial location Sec. H, tier 19, double grave 14
Division 10
Enlisted July 26, 1864 Rochester, NY
Rank Private
Unit Co. E, 54th NY Vol. Infantry; Civil War
Discharged Nov. 22, 1864 Rochester, NY
Died Feb. 1, 1898 aged 63
Type of tombstone county

Name Doud, John
Burial location Sec. G, lot 318, grave 7 w. - n.½
Division 11
Enlisted Nov. 29, 1861 Rochester, NY
Rank Private
Unit Co. F, 13th NY Vol. Infantry; Civil War
Discharged Nov. 27, 1862
Died Apr. 15, 1903 aged 67
Type of tombstone private

Name Doud, William W.
Burial location Sec. G, lot 318
Division 11
Born Oct. 23, 1891 Rochester, NY
Enlisted Sept. 26, 1917 Brockport, NY
Rank Private
Unit Battery D, 309th Field Artillery, 78th Division; WWI
Discharged killed in action
Died Nov. 1, 1918 at Grandpre, France aged 32
Type of tombstone private

Name Duffy, Patrick M.
Burial location Sec. F, lot 202, grave 4 north
Division 11
Born 1831
Rank Private
Unit 54th U.S. Vol. Infantry; Civil War
Died 1905 aged 73
Type of tombstone private

Name Duffy, William
Burial location Sec. G, lot 100, grave 5 north
Division 11
Rank Private
Unit Co. I, 100th NY Vol. Infantry; Civil War
Died May 4, 1909 aged 64
Type of tombstone county

Name Dunn, James J.
Burial location Sec. F, lot 259, grave 4 north
Division 11
Enlisted Dec. 23, 1863
Rank Private
Unit Troop L, 2nd Minnesota Cavalry
Discharged May 4, 1866
Died Feb. 13, 1911 aged 69
Type of tombstone county

Name Eble, Anthony
Burial location Sec. F, lot 233, grave 4 north
Division 11
Unit Co. F, 140th NY Vol. Infantry; Civil War
Died July 27, 1922 aged 79
Type of tombstone county

Name Flaherty, John F.
Burial location Sec. F, lot 143
Division 11
Born May 4, 1898
Rank PFC
Unit 1323 Signal Oper. Training Co.; WWII
Died Aug. 4, 1960 aged 62
Type of tombstone U.S. marker

Name Flynn, Harold J., Jr.
Burial location Sec. G, lot 193
Division 11
Born March 6, 1927 Rochester, NY
Enlisted Apr. 27, 1944 Rochester, NY
Rank Seaman 2/cl.
Unit U.S. Navy; WWII
Discharged June 3, 1946 Seattle, WA
Died Aug. 3, 1946 at Lakeville, NY aged 19
Type of tombstone private

Name Flynn, Hugh M.
Burial location Sec. G, lot 198
Division 11
Born Sept. 18, 1897
Rank Elec Mate 3/c
Unit U.S. Navy; WWI
Died Oct. 10, 1962 aged 64
Type of tombstone U.S. marker

Name Flynn, James W.
Burial location Sec. G, lot 198
Division 11
Enlisted Sept. 20, 1917
Unit Co. H, 11th U.S. Infantry; WWI
Discharged Aug. 9, 1919
Died Apr. 1, 1930 aged 36
Type of tombstone county

Name Ford, John
Burial location Sec. F, lot 245, grave 4 north
Division 11
Enlisted Aug. 6, 1863 Rochester, NY
Rank Private
Unit Battery F, 14th NY Heavy Artillery; Civil War
Discharged Aug. 3, 1865
Died June 12, 1880 aged 60
Type of tombstone U.S. marker

Name Gadrell, George
Burial location Sec. H, tier 9, double grave 25
Division 10
Enlisted Aug. 2, 1863 Rochester, NY
Rank Private
Unit Co. H, 140th NY Vol. Infantry; Civil War
Discharged June 3, 1865 Alexandria, VA
Died Jan. 2, 1905 aged 79
Type of tombstone private

Name Galen, Joseph
Burial location Sec. G, lot 337, grave 7 n.w.½
Division 11
Rank Private
Unit Co. G, 71st Coast Artillery; Spanish-American War
Died July 29, 1908 aged 23
Type of tombstone county

Name Gallipeau, Franklin L.
Burial location Sec. G, lot 158
Division 11
Born June 25, 1917 Rochester, NY
Enlisted Apr. 14, 1941 Rochester, NY
Rank Private
Unit 18th Coast Artillery AA; WWII
Discharged died non battle
Died Dec. 9, 1941 at Oneida, NY aged 24
Type of tombstone U.S. high

Name Glavey, James H.
Burial location Sec. G, lot 303, grave 4 north
Division 11
Enlisted Dec. 26, 1861 Rochester, NY
Rank Private
Unit Co. G, 13th NY Infantry; Civil War
Discharged May 13, 1863 Rochester, NY
Died Aug. 25, 1901 aged 54
Type of tombstone private

Name Gottemeier, Albert G.
Burial location Sec. G, lot 133
Division 11
Born Aug. 28, 1891
Rank Surfman
Unit U.S. Coast Guard; WWI
Died Apr. 3, 1967 aged 75
Type of tombstone U.S. marker

Name Grapenstetter, Frank
Burial location Sec. G, lot 170
Division 11
Born 1841 New York State
Enlisted Dec. 30, 1863 Rochester, NY
Rank Private
Unit 18th NY Light Artillery; Civil War
Discharged July 20, 1865 Rochester, NY
Died May 10, 1898 at Rochester, NY aged 57
Type of tombstone U.S. marker

Name Greeley, Joseph E. J.
Burial location Sec. H, tier 8, grave 54
Division 10
Born Oct. 27, 1891 Fall River, MA
Enlisted Sept. 5, 1918 New Bedford, MA
Rank Private
Unit 107th Co., 26th Batt., Recruit Camp; WWI
Discharged Oct. 3, 1918
Died Oct. 3, 1918 at Syracuse, NY aged 26
Type of tombstone county

Name Grieble, Ferdinand
Burial location Sec. G, lot 330, grave 4 north
Division 11
Enlisted Sept. 2, 1864 Skaneateles, NY
Rank Private
Unit Co. H, 15th NY Engineers; Civil War
Discharged June 13, 1865 Fort Barry, VA
Died July 27, 1900 aged 56
Type of tombstone county

Name Griffin, Patrick H.
Burial location Sec. G, lot 175, grave 4 north
Division 11
Enlisted July 26, 1864 Rochester, NY
Rank Private
Unit Co. I, 54th NY National Guard Infantry; Civil War
Discharged Nov. 10, 1864 Rochester, NY
Died Feb. 26, 1904 aged 59
Type of tombstone county

Name Guenther, Jacob
Burial location Sec. H, tier 9, double grave 55
Division 10
Enlisted Aug. 21, 1862 Rochester, NY
Unit Troop H, 8th NY Cavalry; Civil War
Discharged July 5, 1865 New York
Died Jan. 18, 1917 aged 80
Type of tombstone private

Name Haag, John P.
Burial location Sec. F, lot 4
Division 11
Born Oct. 21, 1893
Rank PFC
Unit 307 Labor Co., Q M Corps; WWI
Died Feb. 11, 1963 aged 69
Type of tombstone U.S. marker

Name Hammill, John P.
Burial location Sec. G, lot 68, grave 4 north
Division 11
Rank Private
Unit Co. M, 16th NY Infantry; Civil War
Died July 19, 1904 aged 66
Type of tombstone private

Name Hart, Frank N.
Burial location Sec. F, lot 348 n.e.½
Division 11
Born 1838 Germany
Enlisted Apr. 25, 1861 Rochester, NY
Rank 1st Sergeant
Unit Co. A, 13th NY Infantry; Civil War
Discharged May 13, 1863 Rochester, NY
Died Feb. 5, 1926 at Batavia, NY aged 88
Type of tombstone private

Name Harter, Joseph
Burial location Sec. G, lot 182, grave 4 north
Division 11
Enlisted July 26, 1864 Rochester, NY
Rank Private
Unit Co. K, 54th NY Vol. Infantry; Civil War
Discharged Nov. 10, 1864 Rochester, NY
Died Aug. 1, 1886 aged 40
Type of tombstone county

Name Haverty, James H.
Burial location Sec. F, lot 149, grave 6 north
Division 11
Born Nov. 16, 1879 Charlotte, NY
Enlisted Nov. 5, 1898 Rochester, NY
Rank Private
Unit 22nd Field Artillery; WWI
Discharged Nov. 4, 1901
Died Feb. 25, 1918 at Rochester, NY aged 38
Type of tombstone county

Name Hawken, Albert N.
Burial location Sec. G, lot 35, grave 4 north
Division 11
Enlisted Apr. 25, 1861 Rochester, NY
Rank Private
Unit Co. D, 13th NY Vol. Infantry; Civil War
Discharged May 14, 1863 Rochester, NY
Died March 25, 1904 aged 66
Type of tombstone county

Name Hayes, Brian F.
Burial location Sec. F, lot 105
Division 11
Born May 2, 1920
Rank Pvt.
Unit U.S. Army
Died July 4, 1974 aged 54
Type of tombstone U.S. marker

Name Hayes, John
Burial location Sec. H, tier 10, double grave 30
Division 10
Enlisted Nov. 10, 1861 Rochester, NY
Rank Private
Unit Co. I, 105th NY Vol. Infantry; Civil War
Discharged Apr. 1, 1863
Died July 18, 1905 aged 80
Type of tombstone U.S. marker

Name Healy, Thomas F.
Burial location Sec. G, lot 172
Division 11
Born Apr. 14, 1882 Rochester, NY
Enlisted Jan. 10, 1899 Rochester, NY
Rank Private
Unit Co. M, 13th Regiment, U.S. Infantry; Spanish-American War
Discharged killed in action
Died June 10, 1899 at near Manila,Philippine Islands aged 17
Type of tombstone county

Name Heavrin, Joseph W.
Burial location Sec. G, lot 203
Division 11
Born Dec. 6, 1879 Dansville, NY
1st Enlisted Jan. 28, 1898 Buffalo, NY
2nd Enlisted Dec. 14, 1898
Rank Private
Unit Co. E, 7th Infantry Regiment; Spanish-American War
Discharged Dec. 13, 1902 Portland, Oregon
Died Sept. 10, 1933 at Rochester, NY aged 53
Type of tombstone U.S. high

Name Heilman, John D.
Burial location Sec. F, lot 217, grave 4 north
Division 11
Rank Private
Unit Co. C, 47th NY Infantry; Civil War
Died June 27, 1901 aged 69
Type of tombstone county

Name Heilman, Joseph B.
Burial location Sec. F, lot 248
Division 11
Born Oct. 16, 1891 Rochester, NY
Enlisted March 16, 1918 Rochester, NY
Rank Chauffeur
Unit 1101st Aero Squadron; WWI
Discharged July 18, 1919
Died July 16, 1942 at Rochester, NY aged 50 yrs.
Type of tombstone U.S. high

Name Hohman, William F.
Burial location Sec. F, lot 306
Division 11
Born June 27, 1886 Rochester, NY
Enlisted May 25, 1918 Rochester, NY
Rank Sgt.
Unit 153rd Depot Brigade; WWI
Discharged May 14, 1919 Camp Dix, NJ
Died Feb. 19, 1953 at Rochester, NY aged 66
Type of tombstone private

Name Holahan, John T.
Burial location Sec. G, lot 78, grave 2 north
Division 11
Enlisted Apr. 18, 1917 Rochester, NY
Rank Sergeant
Unit 108th Machine Gun Company; WWI
Discharged Oct. 1, 1918 died in action
Died Sept. 29, 1918 aged 28
Type of tombstone county

Name Holloway, William
Burial location Sec. H, tier 14, grave 117
Division 10
Rank Private
Unit Co. A, 1st Michigan Vol. Infantry; Civil War
Died May 11, 1906 aged 74
Type of tombstone county

Name Hook, Edward J.
Burial location Sec. G, lot 40
Division 11
Born Aug. 21, 1899 Rochester, NY
Enlisted Oct. 10, 1942 Rochester, NY
Rank Rifleman
Unit Co. C, 759th Mil. Police Bn. (Z 1); WWII
Discharged March 13, 1943 Albany, NY
Died Aug. 7, 1952 at Buffalo, NY aged 52
Type of tombstone U.S. marker

Name Hurley, Patrick
Burial location Sec. H, tier 6, grave 35
Division 10
Enlisted Nov. 16, 1864 Brooklyn, NY
Rank Private
Unit Co. F, 169th NY Vol. Infantry; Civil War
Discharged July 19, 1865 Raleigh, NC
Died Apr. 14, 1893 aged 67
Type of tombstone county

Name Hutchinson, Bernard B.
Burial location Sec. G, lot 11
Division 11
Born May 13, 1923
Rank PFC
Unit AAFCTTC; WWII
Died March 9, 1959 aged 35
Type of tombstone U.S. marker

Name Inglis, Walter
Burial location Sec. G, lot 318
Division 11
Enlisted June 26, 1918 Rochester, NY
Rank Private
Unit Co. A, 347th Infantry, 87th Division; WWI
Discharged Jan. 18, 1919
Died Dec. 27, 1920 aged 29
Type of tombstone private

Name Johnson, Howard
Burial location Sec. G, lot 329, grave 2 north
Division 11
Rank Private
Unit 1st ____, 15th Signal Corps; WWI
Died Aug. 7, 1927 aged 27
Type of tombstone county

Name Keeley, William
Burial location Sec. H, tier 5, grave 74
Division 10
Rank Private
Unit Co. F, 10th US Infantry; Civil War
Died Nov. 14, 1892 aged 65
Type of tombstone county

Name Keeling, Charles Joseph
Burial location Sec. G, lot 74
Division 11
Born Aug. 22, 1878 Washington, DC
Enlisted July 26, 1898 Fredericksburg, VA
Rank private
Unit Co. B, 4th U.S. Vol. Infantry; Spanish-American War
Discharged June 8, 1899 Middletown, PA
Died Oct. 25, 1938 at Rochester, NY aged 60
Type of tombstone U.S. high

Name Keenan, William F.
Burial location Sec. F, lot 3, east half
Division 11
Born Apr. 4, 1895 Rochester, NY
Enlisted Dec. 16, 1917 Rochester, NY
Rank Private
Unit Battery B, 57th Artillery, Coast Artillery Corps; WWI
Discharged Jan. 18, 1919 Fort Hancock, NJ
Died Feb. 8, 1937 at Rochester, NY aged 41
Type of tombstone government

Name Kelly, Daniel V.
Burial location Sec. G, lot 261, grave 2 north
Division 11
Enlisted Jan. 4, 1905 Rochester, NY
Rank Private
Unit Hospital Corps, U.S. Army; Spanish-American War
Discharged June 5, 1906 Gen. Hospital, Ft. Bayard, NM
Died Dec. 12, 1913 aged 32
Type of tombstone county

Name Kelly, James
Burial location Sec. G, lot 261, grave 4 north
Division 11
Enlisted July 21, 1862 Medina, NY
Rank Private
Unit Battery A, 8th NY Heavy Artillery; Civil War
Discharged June 5, 1865
Died March 14, 1916 aged 72
Type of tombstone county

Name Kelly, James J.
Burial location Sec. G, lot 261, grave 5 north
Division 11
Born 1879
Rank Pvt.
Unit Co. C, 202 NY Vol. Inf.; Spanish-American War
Died Nov. 30, 1898 aged 19
Type of tombstone U.S. marker

Name Kesselring, Norbert Joseph
Burial location Sec. F, lot 284
Division 11
Born Dec. 23, 1886 Syracuse, NY
Enlisted Dec. 6, 1917 Rochester, NY
Rank Private
Unit Supply Co., 57th CAC; WWI
Discharged Jan. 22, 1919 Ft. Hancock, NJ
Died March 24, 1955 at Rochester, NY aged 68
Type of tombstone U.S. marker

Name Kilpeck, Joseph H.
Burial location Sec. G, lot 343
Division 11
Born Aug. 22, 1894
Rank Pvt.
Unit 109 Engrs.
Died Oct. 5, 1974 aged 80
Type of tombstone private marker

Name Klein, Joseph
Burial location Sec. G, lot 23, grave 7 north
Division 11
Rank Private
Unit Co. H, 7th U.S. Infantry; Spanish-American War
Died Nov. 7, 1901 aged 26
Type of tombstone county

Name Kress, Otto
Burial location Sec. H, tier 4, double grave 54
Division 10
Enlisted Dec. 9, 1863 Rochester, NY
Rank Private
Unit 18th NY Battery; Civil War
Discharged July 20, 1865 Rochester, NY
Died July 11, 1894 aged 47
Type of tombstone private

Name Krieg, Cyril A.
Burial location Sec. F, lot 104
Division 11
Born Aug. 5, 1896
Rank PFC
Unit Mobile Laundry Co. #321; WWI
Died June 26, 1969 aged 72
Type of tombstone U.S. marker

Name Lang, Francis J.
Burial location Sec. G, lot 2
Division 11
Born Sept. 15, 1904
Rank Pvt.
Unit 1060 A A F B U Ordnance; WWII
Died June 11, 1969 aged 64
Type of tombstone U.S. marker

Name Leary, James H.
Burial location Sec. F, lot 175
Division 11
Born Apr. 18, 1913
Rank Cpl.
Unit Co. A, 1684 Eng. Comb. Bn.
Died June 16, 1974 aged 61
Type of tombstone U.S. marker

Name Little, Joseph Seward
Burial location Sec. F, lot 2
Division 11
Born Sept. 26, 1897 Glens Falls, NY
Enlisted May 7, 1917 Albany, NY
Rank Seaman
Unit U.S. Navy; WWI
Discharged Feb. 8, 1919 Navy Yard, Penn.
Died Sept. 18, 1939 at Vet. Adm. Facility, Tucson, AZ aged 41
Type of tombstone U.S. tablet
Notes Govt. marker ordered 10/18/39.

Name Little, Robert M.
Burial location Sec. G, lot 79
Division 11
Born Dec. 3, 1893
Rank Sgt.
Unit MTC Hdq. Det., 27 Div.; WWI
Died Jan. 11, 1962 aged 69
Type of tombstone U.S. marker

Name Lynch, Joseph Francis
Burial location Sec. F, lot 148
Division 11
Born Jan. 7, 1896
Rank S 2/c
Unit U.S. Navy
Died March 11, 1963 aged 67
Type of tombstone U.S. marker

Name Maid, Joseph R.
Burial location Sec. G, lot 339
Division 11
Born Aug. 1, 1893
Rank Pvt.
Unit Co. E, 2 Corp. School Det.
Died Nov. 25, 1971 aged 78
Type of tombstone U.S. marker

Name Maloy, Edward C.
Burial location Sec. F, lot 170, grave 3 north
Division 11
Rank Seaman
Unit U.S. Navy; Civil War
Died March 17, 1906 aged 65
Type of tombstone county

Name McCarthy, Charles J.
Burial location Sec. F, lot 271
Division 11
Born Aug. 2, 1887 Canandaigua, NY
Enlisted Feb. 28, 1918 Rochester, NY
Rank PFC
Unit U.S. Marine Corps; WWI
Discharged Aug. 15, 1919
Died Sept. 7, 1951 at Rochester, NY aged 64
Type of tombstone U.S. marker

Name McCarthy, Fenton
Burial location Sec. G, lot 317, grave 4th from mon.
Division 11
Born 1825 Ireland
Enlisted Aug. 30, 1862 Mt. Morris, NY
Rank Private
Unit Co. F, 136th NY Vol. Inf.; Civil War
Discharged June 13, 1865 near Washington, DC
Died Oct. 26, 1905 at Rochester, NY aged 80
Type of tombstone private

Name McCarthy, Jeremiah B.
Burial location Sec. F, lot 271
Division 11
Born May 26, 1891 Canandaigua, NY
Enlisted Feb. 23, 1918 Rochester, NY
Rank PFC
Unit 304th Field Signal Bn.; WWI
Discharged May 30, 1919 Camp Dix, NJ
Died Sept. 6, 1944 at V.A. Hospital, Bronx, NY aged 53
Type of tombstone U.S. marker

Name McDonald, Emmett F.
Burial location Sec. F, lot 205
Division 11
Born Sept. 25, 1907
Rank Chief Carp. Mate
Unit U.S.N.R. (Seabees); WWII
Died Feb. 11, 1956 aged 48
Type of tombstone U.S. marker

Name McDonald, John Harold
Burial location Sec. F, lot 58
Division 11
Born May 9, 1890 Rochester, NY
Enlisted May 24, 1918 Rochester, NY
Rank Private
Unit 153d Depot Brigade; WWI
Discharged Dec. 9, 1919
Died May 13, 1942 at Rochester, NY aged 52
Type of tombstone U.S. tablet

Name McDonough, John Milton
Burial location Sec. H, tier 14, grave 55
Division 10
Born Nov. 5, 1926 Rochester, NY
Enlisted Sept. 19, 1944 Rochester, NY
Rank Yeoman 3/cl.
Unit U.S. Naval Reserve; WWII
Discharged June 23, 1946 Lido Beach, L.I., NY
Died May 31, 1952 at Tulane, CA aged 25
Type of tombstone U.S. marker

Name McGrattan, Patrick
Burial location Sec. G, lot 230, grave 7 north
Division 11
Enlisted Aug. 12, 1862 Rochester, NY
Rank Corporal
Unit Troop H, 3rd NY Cavalry; Civil War
Discharged June 7, 1865 Norfolk, VA
Died Apr. 10, 1890 aged 57
Type of tombstone county

Name McGraw, Peter
Burial location Sec. G, lot 280, grave 4 north
Division 11
Enlisted Sept. 10, 1862 Lockport, NY
Rank Private
Unit 19th NY Battery; Civil War
Discharged Sept. 29, 1863
Died Jan. 23, 1908 aged 69
Type of tombstone county

Name McHenry, William J.
Burial location Sec. G, lot 232
Division 11
Born Oct. 16, 1886
Rank PFC
Unit Photographic Sect. #15
Died Jan. 14, 1972 aged 86
Type of tombstone private marker

Name McKay, Charles M.
Burial location Sec. F, lot 80
Division 11
Rank 1st Lieutenant
Unit U.S. Infantry; WWI
Died June 14, 1928 aged 35
Type of tombstone government soldier tablet
Notes From Tulsa, Okla., under the name of Charles. Recorded at cemetery as Donald.

Name McKay, Colonel R.
Burial location Sec. F, lot 80
Division 11
Born 1856
Enlisted May 2, 1898 Cohoes, NY
Rank Colonel
Unit 2nd NY Regt. of NY
Discharged Oct. 25, 1898 Cohoes, NY
Died 1915 aged 59
Type of tombstone private

Name McLaughlin, William
Burial location Sec. H, tier 12, grave 94
Division 10
Rank Private
Unit Co. I, 9th U.S. Infantry; Civil War
Died May 16, 1908 aged 55
Type of tombstone county

Name McMahon, Henry E.
Burial location Sec. G, lot 348, grave 1 n.e.½
Division 11
Enlisted Oct. 7, 1864 Rochester, NY
Rank Private
Unit Co. D, 188th NY Vol. Infantry; Civil War
Discharged July 1, 1865 Washington, DC
Died Dec. 22, 1879 aged 50
Type of tombstone county

Name McMahon, Patrick
Burial location Sec. G, lot 250, grave 1 north
Division 11
Enlisted Sept. 6, 1862 Northfield, NY
Rank Private
Unit Co. I, 156th NY Vol. Infantry; Civil War
Discharged Feb. 25, 1863 Marine Hosp., New Orleans, LA
Died Oct. 24, 1906 aged 66
Type of tombstone county

Name McNamara, Edward Paul
Burial location Sec. F, lot 319
Division 11
Born Aug. 12, 1912
Rank Captain
Unit U.S. Infantry; WWII
Died March 23, 1973 aged 58
Type of tombstone U.S. marker

Name McNamara, Thomas W.
Burial location Sec. G, lot 292
Division 11
Born May 1, 1896
Rank PFC
Unit U.S. Army
Died May 13, 1974 aged 78
Type of tombstone private marker

Name Merkel, Gerald A.
Burial location Sec. F, lot 49
Division 11
Born July 9, 1917 Rochester, NY
Enlisted Oct. 27, 1942 Rochester, NY
Rank Staff Sergeant
Unit 12th Armored Division, 43rd Service Company; WWII
Discharged died non battle
Died Jan. 14, 1945 at France aged 27
Interred April 22, 1948.
Type of tombstone U.S. high
Notes Body returned from overseas.

Name Metzger, Adam
Burial location Sec. F, lot 112, grave 4 north
Division 11
Born 1835
Rank Pvt.
Unit Co. D, 187 NY Vol.; Civil War
Died 1896 aged 61
Type of tombstone U.S. marker

Name Mills, George M.
Burial location Sec. G, lot 282, grave 3 s.w.½
Division 11
Born 1874
Rank Pvt.
Unit Co. H, 3 NY Vol.; Spanish-American War
Died Aug. 29, 1898 aged 24
Type of tombstone U.S. marker

Name Mills, John T.
Burial location Sec. G, lot 282
Division 11
Born Dec. 14, 1903 Rochester, NY
Enlisted Nov. 4, 1942 Rochester, NY
Rank S/Sgt.
Unit Maint. Bn., 22nd Armored Division; WWII
Discharged Dec. 4, 1944 Governor's Island, NY
Died Dec. 24, 1950 at Rochester, NY aged 47
Type of tombstone U.S. marker

Name Mooney, Clarence B.
Burial location Sec. F, lot 18
Division 11
Born Apr. 19, 1894
Rank 2 Lieut.
Unit Air service; WWI
Died Feb. 14, 1959 aged 64
Type of tombstone U.S. marker

Name Mooney, Peter
Burial location Sec. H, tier 5, grave 67
Division 10
Rank Private
Unit Co. B, 5th US Infantry; Civil War
Died Nov. 1, 1892 aged 62
Type of tombstone county

Name Moore, Ralph H.
Burial location Sec. F, lot 23
Division 11
Born Sept. 29, 1904
Rank Cpl.
Unit Co. A, 1st S/A Bn.
Died June 9, 1971 aged 66
Type of tombstone U.S. marker

Name Moriarity, Dennis V.
Burial location Sec. G, lot 331, grave 1 north
Division 11
Rank Private
Unit Co. E, 47th NY Infantry; Spanish-American War
Died May 4, 1908 aged 32
Type of tombstone county

Name Murphy, James Joseph
Burial location Sec. G, lot 88
Division 11
Born May 30, 1898
Rank Seaman
Unit U.S. Navy; WWI
Died Dec. 5, 1956 aged 58
Type of tombstone private

Name Murphy, Michael
Burial location Sec. G, lot 334, grave 5 north
Division 11
Unit Co. A, 16th U.S. Infantry; Civil War
Died March 1, 1922 aged 78
Type of tombstone Arlington

Name Murphy, Michael
Burial location Sec. G, lot 332, grave 4 north
Division 11
Rank Private
Unit Troop E, 4th Illinois Cavalry; Civil War
Died March 18, 1916 aged 78
Type of tombstone private

Name Murray, James J.
Burial location Sec. F, lot 108
Division 11
Born Apr. 18, 1926 Rochester, NY
Enlisted Jan. 23, 1944 Rochester, NY
Rank Private
Unit 5th Marine Division; WWII
Discharged killed in action
Died March 5, 1945 at Iwo Jima aged 19
Type of tombstone U.S. marker
Notes Body returned from overseas

Name Mykins, Daniel J.
Burial location Sec. F, lot 76, grave 4 north
Division 11
Enlisted Aug. 27, 1862 Brooklyn, NY
Rank Captain
Unit Co. A, 170th NY Infantry; Civil War
Discharged July 15, 1865
Died March 1, 1896 aged 58
Type of tombstone county

Name Nagel, George A.
Burial location Sec. G, lot 165, grave 4 north
Division 11
Rank Private
Unit Co. G, 169th NY Vol. Infantry; Civil War
Died Feb. 4, 1898 aged 60
Type of tombstone county

Name Nied, Eugene
Burial location Sec. F, lot 137, grave 4 north
Division 11
Enlisted Aug. 28, 1862 Rochester, NY
Rank Private
Unit Co. E, 151st NY Infantry; Civil War
Discharged June 26, 1865 Washington, DC
Died Jan. 19, 1915 aged 72
Type of tombstone private

Name Nolan, Augustine M.
Burial location Sec. G, lot 322
Division 11
Born Jan. 24, 1891
Rank Yeoman 1/c
Unit U.S. Navy; WWI
Died July 9, 1965 aged 74
Type of tombstone private

Name Nunnold, Gerald Jacob
Burial location Sec. F, lot 100
Division 11
Born Jan. 8, 1896 Rochester, NY
Enlisted Aug. 30, 1918 Rochester, NY
Rank PFC
Unit Med Dept., Camp Hospital, U.S. Army; WWI
Discharged Feb. 23, 1919 Camp Joseph E., Johnston, FL
Died Aug. 27, 1936 at Rochester, NY aged 40
Type of tombstone U.S. high

Name O'Connell, John T.
Burial location Sec. F, lot 318
Division 11
Rank Private
Unit Co. D, 21st U.S. Infantry; Spanish-American War
Died Feb. 15, 1909 aged 33
Type of tombstone county

Name O'Grady, Austin C.
Burial location Sec. G, lot 54, grave 4
Division 11
Born Feb. 12, 1889 Rochester, NY
Enlisted March 11, 1918 Rochester, NY
Rank Corporal
Unit Flying School Detachment, Park Field, Tenn.; WWI
Discharged March 31, 1919
Died Dec. 8, 1944 at Cuba, NY aged 55
Type of tombstone U.S. high

Name O'Kane, John
Burial location Sec. F, lot 341, grave 6 n.e.½
Division 11
Born 1841
Enlisted July 22, 1864 Rochester, NY
Rank Private
Unit Co. G, 54th NY Infantry; Civil War
Discharged Nov. 10, 1864 Rochester, NY
Died Nov. 23, 1916 aged 75
Type of tombstone private

Name O'Leary, Charles B.
Burial location Sec. F, lot 344
Division 11
Born Oct. 25, 1886
Rank Cpl.
Unit 852 Aero Sqdn.; WWI
Died Oct. 21, 1960 aged 73
Type of tombstone U.S. marker

Name O'Leary, Jeremiah A.
Burial location Sec. F, lot 344, grave 5 n.e.½
Division 11
Born 1842
Rank Pvt.
Unit Co. K, 140 NY Inf.; Civil War
Died June 21, 1884 aged 42
Type of tombstone U.S. marker

Name O'Leary, John
Burial location Sec. F, lot 344, grave 7 n.e.½
Division 11
Enlisted Dec. 30, 1861 Rochester, NY
Rank Private
Unit Battery L, 1st NY Light Artillery; Civil War
Discharged Dec. 29, 1864 in the field
Died July 21, 1905 aged 61
Type of tombstone county

Name O'Leary, William E. J., Sr.
Burial location Sec. F, lot 344
Division 11
Born Sept. 24, 1877
Rank Pvt.
Unit 7th Btry. Ct. Arty.; Sp.-Am. War
Died Sept. 4, 1969 aged 91
Type of tombstone private marker

Name O'Neil, Daniel
Burial location Sec. F, lot 327, grave 2 north
Division 11
Enlisted Jan. 13, 1864 Rochester, NY
Rank Private
Unit Co. L, 50th NY Engineers; Civil War
Discharged June 13, 1865 Fort Barry, VA
Died Aug. 23, 1898 aged 62
Type of tombstone county

Name Oberst, Sebastian
Burial location Sec. F, lot 264, grave 5 w. - s.½
Division 11
Enlisted Oct. 7, 1864 Rochester, NY
Rank Private
Unit Co. B, 188th NY Infantry; Civil War
Discharged July 1, 1865 Washington, DC
Died July 19, 1865 aged 21
Type of tombstone county

Name Perault, William
Burial location Sec. H, tier 7, grave 73
Division 10
Enlisted Sept. 22, 1864
Rank Private
Unit 2nd NY Independent Battery; 18th NY Ind. Battery; Civil War
Discharged Aug. 1, 1865
Died Apr. 22, 1894 aged 64
Type of tombstone government soldier tablet
Notes Govt. informed us that veteran's name in their files was spelled Perrault.

Name Pinckeney, Albert M.
Burial location Sec. F, lot 236
Division 11
Born Palmyra, NY
Enlisted March 26, 1918 Fort Slocum, NY
Rank Corporal
Unit Battery A, 9th Field Artillery; Field Artillery (unassigned); WWI
Discharged March 12, 1919
Died May 12, 1938 at Albany, NY
Type of tombstone U.S. high - government

Name Powers, Leo A.
Burial location Sec. F, lot 295
Division 11
Born July 15, 1905
Rank Pvt.
Unit Hq. and Base SV Sq. Sv. Gp.; WWII
Died March 5, 1965 aged 59 yrs.
Type of tombstone U.S. marker

Name Powers, Leo F.
Burial location Sec. F, lot 12
Division 11
Born June 17, 1888 Rochester, NY
Enlisted Aug. 15, 1917 Rochester, NY
Rank 1st Lieutenant
Unit Co. I, 3rd Prov. Regt., 88 Aero Squad, 3rd Army; WWI
Discharged Dec. 15, 1919
Died Feb. 11, 1948 at Albany, NY aged 59
Type of tombstone U.S. high

Name Purcell, Edward
Burial location Sec. G, lot 196
Division 11
Born July 2, 1924
Rank T/5
Unit 17th Major Port; WWII
Died Oct. 16, 1965 aged 40
Type of tombstone U.S. marker

Name Pyne, John
Burial location Sec. F, lot 318, grave 5 w. - n.½
Division 11
Rank Private
Unit Co. I, 3rd NY Infantry; Civil War
Died July 28, 1863 aged 19
Type of tombstone private
Notes Inscription reads killed at Gettysburg, PA

Name Quinlan, Dennis
Burial location Sec. H, tier 4, double grave 39
Division 10
Enlisted Aug. 23, 1862 Rochester, NY
Rank Private
Unit Co. E, 140th NY Vol. Infantry; Civil War
Discharged June 3, 1865 Alexandria, VA
Died Dec. 27, 1894 aged 64
Type of tombstone county

Name Redmond, Michael S.
Burial location Sec. F, lot 122
Division 11
Born Sept. 8, 1894
Rank Sgt.
Unit 369th Aero Sqd., U.S. Air Serv.; WWI
Died Oct. 8, 1965 aged 71
Type of tombstone U.S. marker

Name Reirdan, Charles M.
Burial location Sec. H, tier 14, grave 77
Division 10
Rank Nurse
Unit 5th Corps; Spanish-American War
Died Jan. 2, 1899 aged 24
Type of tombstone county

Name Rickard, John Bernard
Burial location Sec. G, lot 152
Division 11
Born Sept. 21, 1894
Rank Private
Unit 1st Co., 10 Regiment, U.S.M.C.; WWI
Died Aug. 29, 1956 aged 61
Type of tombstone U.S. marker

Name Ritz, John M.
Burial location Sec. F, lot 192, grave 4 w. - s.½
Division 11
Born 1850
Enlisted July 26, 1864 Rochester, NY
Rank Private
Unit Co. D, 54th N Infantry; Civil War
Discharged Nov. 10, 1864 Rochester, NY
Died Sept. 28, 1916 aged 66
Type of tombstone private
Notes Also borne as Martin John Riese.

Name Ritz, Urban F.
Burial location Sec. F, lot 264
Division 11
Born Feb. 2, 1894
Rank Mess Sgt.
Unit Btry. B, 309 Field Arty., 78 Division; WWI
Died July 30, 1956 aged 62
Type of tombstone U.S. marker

Name Roden, John G.
Burial location Sec. F, lot 294, grave 5 north
Division 11
Enlisted May 24, 1918 Rochester, NY
Rank Private
Unit Co. 11, 152nd Depot Brigade; WWI
Discharged May 14, 1919
Died Jan. 18, 1923 aged 29
Type of tombstone county

Name Roesch, Edmund A.
Burial location Sec. G, lot 337
Division 11
Rank Pvt.
Unit U.S.M.C.; WWI
Died March 4, 1969
Type of tombstone private marker

Name Rogers, George O.
Burial location Sec. G, lot 163
Division 11
Born 1899
Enlisted Aug. 26, 1919 Hoboken, NJ
Rank Private
Unit Adjutant General Department, Pro. Army Field Clerk; WWI
Discharged Dec. 16, 1919
Died Apr. 3, 1929 aged 29
Type of tombstone private

Name Roland, Richard C.
Burial location Sec. F, lot 104
Division 11
Born March 5, 1893 Rochester, NY
Enlisted Sept. 27, 1917 Rochester, NY
Rank Mechanic
Unit Btry. B, 309th Field Arty. Regt., 78th Division; WWI
Discharged May 17, 1919 Camp Dix, NJ
Died Dec. 2, 1950 at Rochester, NY aged 57
Type of tombstone U.S. marker

Name Rosney, Edward
Burial location Sec. F, lot 174, grave 3 w. - s.½
Division 11
Enlisted Aug. 15, 1862 Rochester, NY
Rank Private
Unit 18th NY Battery; Civil War
Discharged Sept. 17, 1865
Died June 14, 1904 aged 65
Type of tombstone private

Name Ross, Clarence J.
Burial location Sec. H, tier 13, grave 51
Division 10
Enlisted May 21, 1917 Rochester, NY
Rank Private
Unit Co. H, 108th U.S. Infantry; WWI
Discharged March 31, 1919
Died May 6, 1919 aged 25
Type of tombstone county

Name Roth, Joseph A.
Burial location Sec. F, lot 349, grave 7 n.e.½
Division 11
Rank Private
Unit Co. L, 148th U.S. Infantry; WWI
Died Sept. 28, 1918 aged 31
Type of tombstone county

Name Roth, Stephen
Burial location Sec. H, tier 6, grave 109
Division 10
Enlisted Dec. 22, 1863 Dansville, NY
Rank Private
Unit Battery F, 8th NY Artillery; Civil War
Discharged Aug. 24, 1865 Washington, DC
Died Oct. 10, 1893 aged 63
Type of tombstone county

Name Scanlan, Daniel T.
Burial location Sec. G, lot 89, grave 4 north
Division 11
Rank Private
Unit Co. C, 202nd U.S. Infantry; Spanish-American War
Died Oct. 1, 1902 aged 27
Type of tombstone county

Name Schlageter, Leo Francis
Burial location Sec. G, lot 147
Division 11
Born Dec. 11, 1895 Dansville, NY
Enlisted Oct. 21, 1918 Rochester, NY
Rank Private
Unit 61st Company, 153rd Depot Brigade; WWI
Discharged Dec. 22, 1918
Died Feb. 17, 1946 at Rochester, NY aged 50
Type of tombstone private

Name Schmering, John B.
Burial location Sec. F, lot 38, grave 2nd from no.
Division 11
Born 1846
Rank Private
Unit Co. D, 2 NY Volunteers; Civil War
Died July 16, 1903 aged 57
Type of tombstone U.S. marker

Name Schmidt, Leo J.
Burial location Sec. G, lot 31
Division 11
Born July 16, 1887 Rochester, NY
Enlisted Dec. 16, 1917 Rochester, NY
Rank Corporal
Unit Baty. D, 68th Coast Artillery Corps; WWI
Discharged Feb. 7, 1919 Ft. Wadsworth
Died Dec. 22, 1942 at Bath Vet. Facility aged 55
Type of tombstone U.S. high

Name Schmitt, George M.
Burial location Sec. G, lot 218, grave 5 north
Division 11
Enlisted July 27, 1898 Buffalo, NY
Rank Private
Unit Co. I, 202nd NY Vol. Infantry; Spanish-American War
Discharged Apr. 15, 1899
Died May 22, 1900 aged 21
Type of tombstone county

Name Schooley, Richard H.
Burial location Sec. F, lot 338, grave 2 n.e.½
Division 11
Enlisted Jan. 23, 1864 Elmira, NY
Rank 1st Lieutenant
Unit Co. L, 50th Engineers NY; Civil War
Discharged Sept. 9, 1864
Died Feb. 21, 1895 aged 51
Type of tombstone private

Name Schreck, Frank C.
Burial location Sec. G, lot 26
Division 11
Born Feb. 6, 1888
Rank Pvt.
Unit Co. E, 303 Engineers; WWI
Died Apr. 27, 1969 aged 81
Type of tombstone U.S. marker

Name Schroth, Edward F.
Burial location Sec. F, lot 246
Division 11
Born Feb. 27, 1889
Rank Sgt.
Unit M T C 532; WWI
Died March 9, 1966 aged 77
Type of tombstone U.S. marker

Name Schroth, George R.
Burial location Sec. F, lot 246
Division 11
Born Apr. 17, 1895
Rank Pvt.
Unit Co. B, 345 Inf.; WWI
Died Feb. 10, 1963 aged 67 yrs.
Type of tombstone U.S. marker

Name Schwan, Martin
Burial location Sec. F, lot 141
Division 11
Born Rochester, NY
Enlisted Apr. 4, 1918 Rochester, NY
Rank Private
Unit Co. 12, 3rd Training Battalion, 153rd Depot Brig.;
Co. M, 310th Infantry, 34th Infantry, Machine Gun; WWI
Discharged Sept. 23, 1918
Died March 31, 1929 at Rochester, NY aged 42
Type of tombstone Arlington

Name Scorrano, Ralph E.
Burial location Sec. G, lot 85
Division 11
Born July 10, 1893 Italy
Enlisted Nov. 8, 1917 Rochester, NY
Rank Private
Unit Batt. F, 102nd Field Artillery, 26th Division; WWI
Discharged Apr. 29, 1919 Camp Devens, Mass.
Died Sept. 11, 1947 at General Hospital aged 54
Type of tombstone U.S. marker

Name Seiler, Anthony
Burial location Sec. H, tier 16, double grave 37
Division 10
Rank Private
Unit Co. F, 140th NY Vol. Infantry; Civil War
Died Nov. 15, 1899 aged 62
Type of tombstone county

Name Seiler, Claude L.
Burial location Sec. F, lot 53
Division 11
Enlisted March 13, 1880
Rank Pvt.
Unit Co. I, 202 Regt., NY Vol. Inf.; Spanish-American War
Died Aug. 2, 1960 aged 80
Type of tombstone private

Name Shearer, Joseph A.
Burial location Sec. H, tier 18, grave 10
Division 10
Unit U.S. Navy; Spanish-American War
Died Apr. 20, 1900 aged 34
Type of tombstone county

Name Slattery, Francis Joseph
Burial location Sec. G, lot 225
Division 11
Born Apr. 28, 1892 Rochester, NY
Enlisted July 1, 1918 New York, NY
Rank Corporal
Unit 106th Ordnance Depot Co.; WWI
Discharged July 22, 1919
Died Dec. 15, 1925 at Saranac Lake, NY aged 33
Type of tombstone private

Name Smith, J. Clovis
Burial location Sec. G, lot 142, grave 6 north
Division 11
Enlisted Aug. 27, 1917 Fort Niagara, NY
Rank 2nd Lieutenant
Unit 3rd Baty., 26th U.S. Infantry; WWI
Discharged June 22, 1918 Base Hospital, Cempius, France
Died June 22, 1918 in service aged 24
Type of tombstone private

Name Smith, William T.
Burial location Sec. G, lot 218
Division 11
Born Nov. 21, 1888
Rank MM 1/c
Unit U.S.N.; WWI
Died July 20, 1967 aged 75
Type of tombstone U.S. marker

Name Spall, August B., Jr.
Burial location Sec. G, lot 197, grave 3 north
Division 11
Born 1893
Enlisted Dec. 12, 1917 Rochester, NY
Rank Private
Unit 153rd Depot Brigade; WWI
Discharged Dec. 12, 1918
Died Oct. 12, 1922 aged 29
Type of tombstone private

Name Spall, George
Burial location Sec. G, lot 197
Division 11
Born Rochester, NY
Enlisted Apr. 3, 1918 Rochester, NY
Rank Private
Unit 153d Depot Brigade; WWI
Discharged Apr. 11, 1919
Died Oct. 17, 1940
Type of tombstone private

Name Stahl, Frank
Burial location Sec. H, tier 4, double grave 44
Division 10
Born March 12, 1840 Germany
Enlisted Aug. 30, 1862 Rochester, NY
Rank Private
Unit Co. E, 151st Regt. NY Infantry; Civil War
Discharged June 26, 1865 Washington, DC
Died March 5, 1894 at Rochester, NY aged 53
Type of tombstone U.S. high

Name Stahley, Frank
Burial location Sec. H, tier 17, grave 76
Division 10
Enlisted July 27, 1898 Rochester, NY
Rank Private
Unit Co. I, 202nd NY Vol. Infantry; Spanish-American War
Discharged Apr. 15, 1899
Died Sept. 22, 1899 aged 21
Type of tombstone county

Name Staub, Clements
Burial location Sec. H, tier 4, double grave 46
Division 10
Enlisted Aug. 29, 1862 Rochester, NY
Rank Private
Unit Co. E, 151st NY Vol. Infantry; Civil War
Discharged March 15, 1865
Died June 2, 1897 aged 55
Type of tombstone county

Name Strassner, Jacob P.
Burial location Sec. F, lot 86, grave 4 north
Division 11
Born Dec. 14, 1826
Enlisted June 26, 1864 Rochester, NY
Unit 54 NY Nat. Guard; Civil War
Discharged Nov. 10, 1864 Rochester, NY
Died Feb. 24, 1898 aged 61
Type of tombstone private

Name Struenhafer, Jacob
Burial location Sec. H, tier 18, grave 21
Division 10
Enlisted Aug. 2, 1864 Rochester, NY
Rank Private
Unit Battery G, 1st NY Light Artillery; Civil War
Discharged Nov. 22, 1864 Rochester, NY
Died Dec. 25, 1897 aged 65
Type of tombstone county

Name Sturla, Charles Alphonse
Burial location Sec. F, lot 9
Division 11
Born June 23, 1888
Rank Cpl.
Unit Hdq. & Supply Co., 5 Trench Mortar Bn.; WWI
Died Oct. 24, 1966 aged 78
Type of tombstone U.S. marker

Name Sturla, John A.
Burial location Sec. F, lot 9, grave 6 n.e.½
Division 11
Unit Battery B, 57th U.S. Artillery; WWI
Died Nov. 9, 1918 aged 32
Type of tombstone county

Name Sullivan, Charles H.
Burial location Sec. G, lot 200
Division 11
Born Sept. 8, 1875 Toronto, Ontario, Canada
Enlisted Jan. 13, 1899 Rochester, NY
Rank Private
Unit Co. A, 3rd Regiment, NY Vol. Infantry; Spanish-American War
Discharged Jan. 12, 1902 Fort D. A. Russell, Wyoming
Died Nov. 25, 1936 at Rochester, NY aged 61
Type of tombstone soldier tablet - flat govt.

Name Sullivan, Nellie A.
Burial location Sec. F, lot 2
Division 11
Born Jan. 24, 1877 Buffalo, NY
Enlisted Nov. 23, 1917 Camp Kearney, CA
Rank 2nd Lieutenant
Unit U.S. Army Nurse Corps; WWI
Discharged July 13, 1919 returned to US from S.S. Imperator to Nurses Demobilization Sta., Hotel Albert, New York, NY
Died June 2, 1937 at Rochester, NY aged 60
Type of tombstone private

Name Thomas, Austin P.
Burial location Sec. F, lot 321
Division 11
Born Apr. 18, 1903 Rochester, NY
Enlisted Nov. 27, 1945 Rochester, NY
Rank Private
Unit 990th Tech. Sch. Sqdn. B.T.D. Prov. A.A.F. B.T.C. #7; WWII
Discharged Feb. 5, 1943 Atlantic City, NJ
Died Apr. 29, 1949 at Strong Mem. Hosp., Rochester, NY aged 46
Type of tombstone U.S. marker

Name Tiefel, John S.
Burial location Sec. F, lot 127
Division 11
Born Nov. 9, 1893
Rank PFC
Unit Co. G, 106 Mach. Gun Bn.; WWI
Died June 11, 1962 aged 69

Name Tiefel, William R.
Burial location Sec. F, lot 127
Division 11
Born May 31, 1900
Rank Pvt.
Unit U.S.M.C.; peace time
Died Dec. 14, 1964 aged 64 yrs.
Type of tombstone U.S. marker

Name Toomey, Jeremiah
Burial location Sec. F, lot 253, grave 4 north
Division 11
Enlisted Aug. 13, 1863 Utica, NY
Rank Private
Unit Battery C, 3rd Light Artillery; Civil War
Discharged May 5, 1865 Gov. Insane Asylum, Washington, DC
Died Sept. 27, 1895 aged 53
Type of tombstone county

Name Trott, George W.
Burial location Sec. G, lot 33
Division 11
Born Jan. 2, 1891 Rochester, NY
Enlisted Apr. 21, 1917 Rochester, NY
Rank Mechanic
Unit Co. G, 108th Inf., 27th Div.; WWI
Discharged Oct. 2, 1918 died of wounds
Died Oct. 2, 1918 at Rouen, France aged 27
Type of tombstone private

Name Tumilty, Patrick
Burial location Sec. G, lot 246, grave 3 w. - s.½
Division 11
Rank Private
Unit Battery G, 6th U.S. Artillery; Spanish-American War
Died Nov. 2, 1912 aged 37
Type of tombstone county

Name Vogt, Otto F.
Burial location Sec. F, lot 303
Division 11
Born June 3, 1897 Rochester, NY
Enlisted March 2, 1918 Rochester, NY
Rank Private
Unit Quartermaster Corps, Ordnance Dept., Fort Slocum, NY; WWI
Discharged Feb. 21, 1919 Camp Functon, Kansas
Died March 5, 1932 at Rochester, NY aged 34
Type of tombstone private

Name Waddell, Frank J.
Burial location Sec. G, lot 121
Division 11
Born 1844
Enlisted Jan. 18, 1864 Rochester, NY
Rank Private
Unit Troop A, 22nd NY Cavalry; Civil War
Discharged June 27, 1865 Winchester, VA
Died Feb. 10, 1926 aged 80
Type of tombstone private

Name Waddell, Frank J., Jr.
Burial location Sec. G, lot 139
Division 11
Born Oct. 1, 1916 Rochester, NY
Enlisted May 12, 1942 Rochester, NY
Rank Sgt.
Unit Medical Det. I, Camp Shelby, Miss.; WWI
Discharged Aug. 24, 1945 Ft. Dix, NJ
Died Feb. 7, 1954 at Rochester, NY aged 37
Type of tombstone private

Name Wallinger, Lester A.
Burial location Sec. F, lot 90
Division 11
Born Aug. 1, 1895 Detroit, MI
Enlisted June 8, 1917 M.B. Ft. Royal, SC
Rank Private
Unit U.S. Marine Corps; WWI
Discharged Jan. 13, 1919 Philadelphia, PA
Died Feb. 24, 1951 at Kew Gardens, Long Island, NY aged 55
Type of tombstone U.S. marker

Name Walsh, William
Burial location Sec. G, lot 349
Division 11
Born 1831
Rank Pvt.
Unit Co. K, 54th NY State Militia; Civil War
Died Sept. 24, 1886
Type of tombstone U.S. marker

Name Walter, Anthony
Burial location Sec. G, lot 313, grave 4 north
Division 11
Enlisted Oct. 7, 1864 Rochester, NY
Rank Private
Unit Co. B, 188th NY Infantry; Civil War
Discharged July 1, 1865
Died Aug. 16, 1899 aged 52
Type of tombstone private mon.

Name Ward, Thomas F.
Burial location Sec. F, lot 333, grave 4 north
Division 11
Born Dublin, Ireland
Enlisted Sept. 12, 1864 Rochester, NY
Rank Private
Unit Co. E, 160th NY Infantry; Civil War
Discharged May 7, 1865 Hart's Island, NY
Died Sept. 7, 1910 at Soldier's Home, Bath, NY aged 63
Type of tombstone county

Name Webber, Casper
Burial location Sec. H, tier 15, double grave 43
Division 10
Enlisted Feb. 28, 1865 Rochester, NY
Rank private
Unit Troop K, 8th NY Cavlary; Civil War
Discharged June 27, 1865 Alexandria, VA
Died Sept. 25, 1898 aged 56
Type of tombstone U.S. marker

Name Wehle, Elmer A.
Burial location Sec. G, lot 133
Division 11
Born Feb. 18, 1892 Rochester, NY
Enlisted May 26, 1918 Rochester, NY
Rank Private
Unit Co. B, 13th Bn., U.S. Guards; WWI
Discharged Jan. 27, 1919
Died May 29, 1946 at Rochester, NY aged 54
Type of tombstone U.S. high

Name Weider, John
Burial location Sec. F, lot 346, grave 5 n.e.½
Division 11
Rank Private
Unit Co. M, 23rd U.S. Infantry; Spanish-American War
Died July 27, 1910 aged 38
Type of tombstone county

Name Wilkinson, Edward W.
Burial location Sec. F, lot 302, grave 4 north
Division 11
Born 1832
Enlisted Nov. 18, 1861 New York City, NY
Rank Sergeant
Unit Companies I and G, 59th NY & 42nd NY Infantry; 82nd Inf.; Civil War
Discharged Oct. 11, 1864 New York City, NY
Died 1907 aged 75
Type of tombstone pvt. - large cross 8 ft. high

Name Wohlrab, George C.
Burial location Sec. G, lot 9
Division 11
Born July 9, 1889 Gates, NY
Enlisted Oct. 21, 1918 Rochester, NY
Rank Private
Unit 62nd Co., 16th Bn., 153rd Depot Brigade; WWI
Discharged Dec. 23, 1918 Camp Dix, NJ
Died June 9, 1947 at Rochester, NY aged 57
Type of tombstone U.S. marker

Name Wolf, Albert
Burial location Sec. F, lot 2
Division 11
Born June 1, 1883
Rank Machinist Mate 2/c
Unit U.S. Navy
Died Apr. 10, 1966 aged 82
Type of tombstone U.S. marker

Name Yattau, George W.
Burial location Sec. H, tier 15, double grave 3
Division 10
Enlisted Aug. 7, 1862 Champion, NY
Rank Private
Unit Battery D, 10th NY Heavy Artillery; Civil War
Discharged Oct. 3, 1865
Died Nov. 21, 1897 aged 59
Type of tombstone county

line

Back

home Go to GenWeb of Monroe Co. page.

line

© Richard T. Halsey, 2004