Veteran burials in Sections 19, 20, 21, 28 & 29
of the North Division
of Holy Sepulchre Cemetery

Rochester, NY

line

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

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

line

Pop-up Cemetery Maps
Section 19 North
Section 20 North Section 21 North
Section 28 North Section 29 North

line

Name Agosto, Patsy
Burial location Sec. 29 North, Tier 2, double grave 31
Division 20-A
Born Aug. 13, 1886 Zagarese, Italy
Enlisted March 30, 1918 Detroit, MI
Rank Private
Unit Demob. Grp., Co. G, 103 Ammo Train, 28th Div.; WWI
Discharged May 22, 1919 Camp Custer, MI
Died May 12, 1955 Buffalo, NY aged 68
Type of Tombstone U. S. marker

Name Alaimo, Charles Frank
Burial location Sec. 21 North, lot 297
Division 22
Born May 4, 1928
Rank PFC
Unit U.S. Army; Korean War
Died Apr. 18, 1969 aged 40
Type of Tombstone U. S. marker

Name Alano, Constantino
Burial location Sec. 21 North, lot 238
Division 22
Born Jan. 20, 1889
Rank Pvt.
Unit 153 Depot Brigade
Died May 22, 1973 aged 84
Type of Tombstone private marker

Name Albert, Thomas G.
Burial location Sec. 20 North, lot 255
Division 20-A
Born Sept. 28, 1908
Rank Cpl.
Unit U.S. Army
Died May 25, 1975 aged 67
Type of Tombstone U. S. marker

Name Alexander, Ceasare D.
Burial location Sec. 21 North, lot 358
Division 22
Born Dec. 4, 1897 Celano, Italy
1st Enlisted June 6, 1918 Rochester, NY
Rank Private
Unit Supply Co., 318th Q. M.; WWI
1st Discharged July 17, 1919
2nd Enlisted Aug. 15, 1842 Chicago, IL
Rank Private
Unit Supply Det. Supply Div., Station Complement; 1941
2nd Discharged Feb. 12, 1943 Flora, MS
Died Sept. 26, 1954 Phoenix, AZ aged 56
Type of Tombstone U. S. marker

Name Amadio, Antonio
Burial location Sec. 29 North, Tier 5, double grave 27
Division 20-A
Born Aug. 15, 1899 Italy
Enlisted Sept. 28, 1917 Rochester, NY
Rank Private
Unit Co. M, 328th Inf., 82nd Div.; WWI
Discharged May 29, 1919 Washington, DC
Died Nov. 14, 1955 Rochester, NY aged 56
Type of Tombstone U. S. marker

Name Amatore, M. Gilda
Burial location Sec. 21 North, lot 91
Division 22
Born Sept. 23, 1910
Rank Yeoman 2/cl.
Unit U.S. Navy; WWII
Died Oct. 28, 1958 aged 48
Type of Tombstone U. S. marker

Name Arieno, Peter F.
Burial location Sec. 21 North, lot 450
Division 22
Born Feb. 25, 1916
Rank T/4
Unit U.S. Army
Died March 3, 1975 aged 59
Type of Tombstone private marker

Name Arundel, Timothy W.
Burial location Sec. 19 North, Tier 3, double grave 3
Division 21
Born Apr. 2, 1890 Ahakista, Ireland
Enlisted Nov. 1, 1917 Casper, WY
Rank PFC
Unit Baty. F, 148th F. Artillery; WWI
Discharged July 5, 1919 Russell, WY
Died Nov. 19, 1941 Rochester, NY aged 51
Type of Tombstone private

Name Badhorn, Joseph Edward
Burial location Sec. 21 North, lot 467, grave 3
Division 22
Born Apr. 15, 1892
Rank Shipfitter 1/cl.
Unit U.S. Navy
Died Jan. 9, 1973 aged 81
Type of Tombstone U. S. marker

Name Baliva, Simplicio
Burial location Sec. 21 North, lot 427
Division 22
Born Jan. 24, 1887 Celano, Italy
Enlisted July 26, 1918 Rochester, NY
Rank Private
Unit Co. H, 347th Inf., 87th Div.; WWI
Discharged Jan. 30, 1919 Camp Dix, NJ
Died March 3, 1954 Rochester, NY aged 66
Type of Tombstone U. S. marker

Name Barbato, Antonio
Burial location Sec. 21 North, lot 403
Division 22
Born Oct. 10, 1894 Bonea, Italy
Enlisted May 26, 1918 Watkins, NY
Rank Private
Unit Co. C, Ordnance Detachment; WWI
Discharged Feb. 11, 1919 Aberdeen Proving Ground, MD
Died Jan. 21, 1955 Rochester, NY aged 60
Type of Tombstone private

Name Barnett, Charles D.
Burial location Sec. 28 North, Tier 3, double grave 18
Division 20-A
Born Dec. 22, 1892
Rank Fireman 2/cl.
Unit U.S. Navy; WWI
Died July 9, 1965 aged 72
Type of Tombstone U. S. marker

Name Bauerlein, Frank W.
Burial location Sec. 19 North, Tier 1, double grave 11
Division 21
Born Dec. 11, 1886 Rochester, NY
Enlisted May 24, 1918 Rochester, NY
Rank Corporal
Unit 153rd Depot Brigade; WWI
Discharged July 29, 1919
Died Apr. 7, 1942 Rochester, NY aged 55
Type of Tombstone private

Name Berkes, Carl Anton
Burial location Sec. 28 North, Tier 4, double grave 65
Division 20-A
Born Aug. 28, 1896 Yonkers, NY
Enlisted Sept. 5, 1918 Rochester, NY
Rank Chief Mechanic
Unit Battery F, 7th Regt., F.A.R.D.; WWI
Discharged Dec. 31, 1918 Camp Upton, NY
Died Sept. 26, 1954 Rochester, NY aged 58
Type of Tombstone U. S. marker

Name Berlinski, Stanislaus
Burial location Sec. 19 North, Tier 10, double grave 11
Division 21
Enlisted May 5, 1918
Rank Sergeant
Unit Polish Army in France and Poland; WWI
Discharged not reported
Died Feb. 28, 1943 Rochester, NY
Type of Tombstone private

Name Berry, Walter F.
Burial location Sec. 21 North, lot 79½
Division 22
Rank Bn. Sgt. Major
Unit U.S. Army
Died March 27, 1975
Type of Tombstone private

Name Boden, Edward J.
Burial location Sec. 20 North, lot 27
Division 20-A
Born Oct. 9, 1912
Rank T/5
Unit 164 Ord. Maint. Co.; WWII
Died Sept. 9, 1960 aged 47
Type of Tombstone U. S. marker

Name Bonadonna, Peter
Burial location Sec. 29 North, Tier 1, double grave 54
Division 20-A
Born June 20, 1893 Sicily
Enlisted July 23, 1918 Rochester, NY
Rank Private
Unit Co. B, 48th Bn., U. S. Guards; WWI
Discharged Jan. 23, 1919 Camp Dix, NJ
Died Apr. 4, 1955 Rochester, NY aged 61
Type of Tombstone U. S. marker

Name Bonafede, Joseph
Burial location Sec. 19 North, Tier 10, double grave 36
Division 21
Born Aug. 30, 1895 Italy
Enlisted June 2, 1918 Rochester, NY
Rank Private
Unit Co. L, 347th Infantry; WWI
Discharged Jan. 18, 1919 Camp Dix, NJ
Died March 16, 1943 Rochester, NY aged 47
Type of Tombstone private

Name Bonk, Theodore J., Jr.
Burial location Sec. 28 North, Tier 5, double grave 76
Division 20-A
Born June 18, 1916 Rochester, NY
Enlisted Nov. 21, 1942 Rochester, NY
Rank M/Sgt.
Unit 333 QM Salvage Repair Unit; WWII
Discharged Feb. 5, 1946 Fort Dix, NJ
Died Jan. 23, 1955 Rochester, NY aged 38
Type of Tombstone U. S. marker

Name Bonsanto, Anthony
Burial location Sec. 21 North, lot 46
Division 22
Born Apr. 17, 1894
Rank Pvt.
Unit Co. A, 139 Engineers
Died Sept. 13, 1972 aged 78
Type of Tombstone U. S. marker

Name Borelle, John E., Jr.
Burial location Sec. 20 North, lot 190
Division 20-A
Born July 5, 1934
Rank Pvt.
Unit Co. D, 1 Bn., 4 TRS; peace time veteran
Died Aug. 1, 1959 aged 25
Type of Tombstone private

Name Borrelli, Joseph
Burial location Sec. 21 North, lot 197
Division 22
War WWI
Died May 31, 1957
Type of Tombstone private

Name Boyd, Leslie K.
Burial location Sec. 20 North, lot 278
Division 20-A
Born Aug. 17, 1893
Rank QM 2/cl.
Unit U. S. N. R. F.; WWI
Died May 28, 1959 aged 65
Type of Tombstone U. S. marker

Name Brand, Frank J.
Burial location Sec. 20 North, lot 327
Division 20-A
Born Jan. 16, 1901
Rank Pvt.
Unit Co. A, 3 Regt.
Died July 7, 1971 aged 70
Type of Tombstone U. S. marker

Name Bristol, Raymond J.
Burial location Sec. 29 North, Tier 4, double grave 36
Division 20-A
Born Oct. 21, 1911 Auburn, NY
Enlisted Apr. 17, 1942 Rochester, NY
Rank Corporal
Unit 95 Station Complement Sqn.; WWII
Discharged Nov. 2, 1945 Bowman Field, Louisville, KY
Died Sept. 18, 1955 East Lake Rd., Canandaigua, NY aged 43
Type of Tombstone U. S. marker

Name Buelte, Sylvester H.
Burial location Sec. 28 North, Tier 1, double grave 30
Division 20-A
Born Nov. 15, 1894 Rochester, NY
Enlisted March 13, 1918 Rochester, NY
Rank Private
Unit Air Service; WWI
Discharged Jan. 9, 1919 Ithaca, NY
Died Nov. 16, 1953 Fair Haven, FL aged 59
Type of Tombstone U. S. marker

Name Bush, Fred G.
Burial location Sec. 28 North, Tier 3, double grave 34
Division 20-A
Born Apr. 9, 1893 Oswego, NY
Enlisted May 29, 1917 Syracuse, NY
Rank Pvt.
Unit Co. C, 108th Inf., 27th Division; WWI
Discharged Feb. 5, 1919 Camp Upton, NY
Died May 8, 1954 Rochester, NY aged 61
Type of Tombstone U. S. marker

Name Calandra, Paul
Burial location Sec. 28 North, Tier 2, double grave 68
Division 20-A
Born Dec. 19, 1892 Caropepe, Italy
Enlisted Feb. 27, 1918 Lockport, NY
Rank PFC
Unit Co. B, 307th Inf., 77th Division; WWI
Discharged May 9, 1919 Camp Upton, NY
Died March 31, 1954 Rochester, NY aged 62
Type of Tombstone private

Name Calarco (Clark), Joseph, Sr.
Burial location Sec. 28 North, Tier 4, double grave 16
Division 20-A
Born Aug. 16, 1882
Rank PFC
Unit 7th Infantry
Died Nov. 1, 1974 aged 92

Name Call, Floyd S.
Burial location Sec. 19 North, Tier 2, double grave 27
Division 21
Born May 13, 1901
Rank Pvt.
Unit Btry. F, 3 Field Arty., N.Y.N.G.; WWI
Died Dec. 12, 1944 aged 43
Type of Tombstone U.S. marker

Name Callahan, Michael J.
Burial location Sec. 28 North, Tier 3, double grave 64
Division 20-A
Born June 19, 1892
Rank PFC
Unit Co. A, 60 Infantry; WWI
Died Sept. 30, 1966 aged 74
Type of Tombstone U. S. marker

Name Camarella, Angelo
Burial location Sec. 19 North, Tier 3, double grave 50
Division 21
Born Sept. 8, 1906
Rank PFC
Unit 1333 A A A Base Unit
Died Feb. 12, 1972 aged 66
Type of Tombstone U.S. marker

Name Carbone, Anthony J.
Burial location Sec. 21 North, lot 235
Division 22
Born July 15, 1906 Buffalo, NY
Enlisted March 31, 1942 Rochester, NY
Rank PFC
Unit Co. B, NNC, 9202-TSU-TC, HRPE; WWII
Discharged July 7, 1945 Station Hospital, Ft. Monroe, VA
Died Nov. 27, 1955 Rochester, NY aged 49
Type of Tombstone private

Name Carbone, Frank
Burial location Sec. 19 North, Tier 9, double grave 21
Division 21
Born Sept. 29, 1987 Italy
Enlisted Aug. 25, 1918 Rochester, NY
Rank Private
Unit Co. A, 105th Engineers; WWI
Discharged Apr. 22, 1919 Camp Upton, NY
Died Dec. 26, 1942 Rochester, NY aged 54
Type of Tombstone county

Name Cerquone, Anthony
Burial location Sec. 20 North, lot 273
Division 20-A
Rank Pvt.
Unit Motor Transport Corps.; WWI
Died Nov. 3, 1964
Type of Tombstone private marker

Name Chimera, Samuel F.
Burial location Sec. 19 North, Tier 9, double grave 9
Division 21
Born Aug. 7, 1896
Rank PFC
Unit 21 Recruit Co.
Died Feb. 16, 1972 aged 76
Type of Tombstone private marker

Name Chinappi, Nicholas A.
Burial location Sec. 21 North, lot 50
Division 22
Born Aug. 14, 1914
Rank PFC
Unit Co. I, 5 Infantry
Died Aug. 26, 1972 aged 58
Type of Tombstone U. S. marker

Name Chinappi, Raymond S.
Burial location Sec. 21 North, lot 50
Division 22
Born May 26, 1920
Rank Sgt.
Unit Fighter Cont. Sqdn.; WWII
Died June 2, 1969 aged 49
Type of Tombstone U. S. marker

Name Clancy, John E.
Burial location Sec. 19 North, Tier 11, double grave 14
Division 21
Born Aug. 2, 1884 Rochester, NY
Enlisted June 30, 1916 Rochester, NY
Rank PFC
Unit Pack Train #22; WWI
Discharged June 4, 1920
Died April 18, 1943 Batavia Vet. Facility aged 58
Type of Tombstone private

Name Clarke, James B.
Burial location Sec. 19 North, Tier 3, double grave 38
Division 21
Died Dec. 29, 1964
Type of Tombstone private marker

Name Coakley, Leo L.
Burial location Sec. 19 North, Tier 7, double grave 59
Division 21
Born May 13, 1892 Rochester, NY
Enlisted June 30, 1917 Philadelphia, PA
Rank Private
Unit 13th Co., 1st Bn., 10th Regiment; U.S. Marines; WWI
Discharged Nov. 7, 1919 Quantico, VA
Died Oct. 4, 1942 Rochester, NY aged 50
Type of Tombstone private

Name Condon, James J.
Burial location Sec. 29 North, Tier 2, double grave 44
Division 20-A
Born Oct. 30, 1912 Brooklyn, NY
Enlisted Apr. 24, 1941 Syracuse, NY
Rank S/Sgt.
Unit Battery B, 58 A. A. Replacement Training Bn.; WWII
Discharged Nov. 5, 1945 Ft. Bliss, TX
Died May 26, 1955 Rochester, NY aged 42
Type of Tombstone U. S. marker

Name Coniglio, Joseph T.
Burial location Sec. 20 North, lot 299
Division 20-A
Born July 4, 1914
Rank Sgt.
Unit Sec. A, 2140 AAF BU; WWII
Died Feb. 5, 1961 aged 46
Type of Tombstone U. S. marker

Name Conole, Irene Marion
Burial location Sec. 21 North, lot 177
Division 22
Born July 25, 1917
Rank Seaman
Unit WAVE, U.S. Navy
Died May 29, 1954 aged 26
Type of Tombstone U. S. marker

Name Corcoran, Francis J.
Burial location Sec. 20 North, lot 41½
Division 20-A
Born June 14, 1892
Rank MM 1/cl.
Unit U.S. Navy; WWI
Died Dec. 21, 1960 aged 66
Type of Tombstone private

Name Corts, Robert J.
Burial location Sec. 21 North, lot 382
Division 22
Born Sept. 8, 1911
Rank M/Sgt.
Unit 382 Med. Coll. Co.; WWII
Died Jan. 2, 1963 aged 51 yrs.
Type of Tombstone U. S. marker

Name Costello, Philip
Burial location Sec. 20 North, lot 187
Division 20-A
Born May 1, 1896
Rank PFC
Unit 326 Inf., 82 Div.; WWI
Died May 5, 1959 aged 63
Type of Tombstone U. S. marker

Name Coughlin, John A.
Burial location Sec. 21 North, lot 371
Division 22
Born May 20, 1923
Rank Sgt.
Unit U.S.A.A.F.
Died Feb. 9, 1975 aged 51
Type of Tombstone gov't. marker

Name Crocetta, Samuel
Burial location Sec. 28 North, Tier 4, double grave 74
Division 20-A
Born Feb. 27, 1895
Rank Pvt.
Unit U.S. Army
Died March 14, 1974 aged 79
Type of Tombstone private marker

Name Culhane, Thomas P.
Burial location Sec. 28 North, Tier 3, double grave 66
Division 20-A
Born Aug. 15, 1886 Glen County, Ireland
Enlisted March 4, 1918 Rochester, NY
Rank Corporal
Unit 3rd Bn., 54th Arty., C.A.C.; WWI
Discharged March 21, 1919 Camp Devens, MA
Died June 17, 1954 Rochester, NY aged 67
Type of Tombstone U. S. marker

Name Curatola, Michael J.
Burial location Sec. 21 North, lot 323
Division 22
Born May 4, 1912
Rank Private
Unit 422nd Anti-Aircraft Arty. Gun Battery C.A.C.; WWII
Died April 3, 1956 aged 43
Type of Tombstone private

Name Dakin, Howard H.
Burial location Sec. 20 North, lot 106
Division 20-A
Born Aug. 6, 1887
Rank Pvt.
Unit 13 Detach., 346 Infantry; WWII
Died Sept. 7, 1958 aged 71
Type of Tombstone U. S. marker

Name D'Ambroci, James E.
Burial location Sec. 21 North, lot 110
Division 22
Born Feb. 14, 1896
Rank Pvt.
Unit M. G. Co., 328 Inf.; WWI
Died Sept. 17, 1967 aged 71
Type of Tombstone private

Name D'Aprile, John J.
Burial location Sec. 21 North, lot 11
Division 22
Born Aug. 25, 1895
Rank PFC
Unit 153 Depot Brigade
Died May 7, 1973 aged 78

Name D'Argento, Louis, Jr.
Burial location Sec. 20 North, lot 219
Division 20-A
Born Oct. 19, 1910
Rank Cpl.
Unit 82 Fighter Control Sq.; WWII
Died Nov. 3, 1958 aged 48
Type of Tombstone U. S. marker

Name Dale, Douglas Martin
Burial location Sec. 19 North, Tier 2, double grave 1
Division 21
Born Dec. 30, 1895 England
Enlisted May 30, 1917 Geneva, NY
Rank Corporal
Unit Co. B, 108th Infantry; WWI
Discharged March 31, 1919 Camp Upton, NY
Died Dec. 12, 1943 Rochester, NY aged 48
Type of Tombstone county

Name Dean, Clinton E.
Burial location Sec. 21 North, lot 310
Division 22
Born Apr. 18, 1909
Rank PFC
Unit 462 A.A.F. Base Unit; WWII
Died May 4, 1956 aged 47
Type of Tombstone U. S. marker

Name Degnan, John Joseph, Sr.
Burial location Sec. 28 North, Tier 3, double grave 8
Division 20-A
Born Dec. 27, 1905 Boston, MA
Enlisted March 8, 1945 Rochester, NY
Rank Seaman 2/cl.
Unit U.S. Navy; WWII
Discharged Jan. 2, 1946 Sampson, NY
Died Apr. 17, 1954 Rochester, NY aged 48
Type of Tombstone U. S. marker

Name DeMarco, Joseph F.
Burial location Sec. 21 North, lot 486
Division 22
Born Dec. 15, 1917
Rank T/5
Unit 116 Station Hospital; WWII
Died Oct. 30, 1962 aged 44
Type of Tombstone U. S. marker

Name DeMeis, Michael
Burial location Sec. 29 North, Tier 4, double grave 21
Division 20-A
Born July 22, 1890 Caprino, Foggia, Italy
Enlisted Apr. 29, 1918 Rochester, NY
Rank Musician 3/cl.
Unit 148th Inf., 37th Div.; WWI
Discharged Apr. 8, 1919 Camp Dix, NJ
Died Sept. 6, 1955 Canandaigua, NY aged 65
Type of Tombstone U. S. marker

Name DeRoller, Charles J.
Burial location Sec. 21 North, lot 10
Division 22
Born Feb. 25, 1912
Rank Motor Mach. Mate 2/cl.
Unit U.S. Navy
Died Oct. 22, 1975 aged 63
Type of Tombstone private

Name DeSant, Philip
Burial location Sec. 21 North, lot 124
Division 22
Born Sept. 3, 1894 Italy
Enlisted July 26, 1918 Rochester, NY
Rank Private
Unit 153 Depot Brigade; WWI
Discharged Dec. 16, 1918
Died July 14, 1953 Rochester, NY aged 58
Type of Tombstone U. S. marker

Name DeYaeger, Petrus A.
Burial location Sec. 21 North, lot 310
Division 22
Born June 22, 1896 Schoondyke, Holland
Enlisted July 22, 1918 Rochester, NY
Rank Private
Unit Co. M, 59th Pioneer Inf., 4th Div.; WWI
Discharged July 8, 1919 Camp Dix, NJ
Died Nov. 1, 1955 Rochester, NY aged 59
Type of Tombstone U. S. marker

Name DeYaeger, Petrus A.
Burial location Sec. 29 North, Tier 5, double grave 12
Division 20-A
War WWI
Died Nov. 1, 1955
Type of Tombstone U. S. marker

Name Dieal, Charles W.
Burial location Sec. 19 North, Tier 12, double grave 32
Division 21
Born July 16, 1889 Delphia, IN
Enlisted May 24, 1918 Rochester, NY
Rank Private
Unit Co. G, 21st Engineers; WWI
Discharged June 14, 1919
Died July 29, 1943 V. A. Hospital, New York, NY aged 54
Type of Tombstone private

Name Dileo, Giuseppe
Burial location Sec. 29 North, Tier 5, double grave 34
Division 20-A
Born Feb. 2, 1887 Poportanza, Italy
Enlisted July 26, 1918 Rochester, NY
Rank Private
Unit Co. M, 49th Inf.; WWI
Discharged Feb. 24, 1919 Columbus Barracks, OH
Died Nov. 20, 1955 Rochester, NY aged 68
Type of Tombstone U. S. marker

Name DiLorenzo, Samuel
Burial location Sec. 20 North, lot 77
Division 20-A
Born March 8, 1910
Rank Pvt.
Unit U.S. Army
Died Aug. 24, 1974 aged 64
Type of Tombstone U. S. marker

Name Diringer, Joseph Norman
Burial location Sec. 19 North, Tier 19, double grave 27
Division 21
Born Jan. 22, 1899 Rochester, NY
Enlisted July 12, 1917 Rochester, NY
Rank Seaman 2/cl.
Unit U.S. Navy; WWI
Discharged June 28, 1919 New York, NY
Died Jan. 11, 1944 Rochester, NY aged 44
Type of Tombstone county

Name DiVincenzo, Orlando
Burial location Sec. 29 North, Tier 3, double grave 44
Division 20-A
Born March 2, 1887 Italy
Enlisted June 24, 1918 Buffalo, NY
Rank Private
Unit M. G. Co., 348th Inf., 87th Div.; WWI
Discharged March 10, 1919 Camp Upton, NY
Died July 20, 1955 Rochester, NY aged 68
Type of Tombstone U. S. marker

Name Dorschel, David K.
Burial location Sec. 21 North, lot 53
Division 22
Born Dec. 30, 1939
Rank PNA 3 (E-4)
Unit U.S.N.R.; peace time veteran
Died June 28, 1961 aged 21 yrs.
Type of Tombstone U. S. marker

Name Ehmann, Edward A.
Burial location Sec. 29 North, Tier 2, double grave 30
Division 20-A
Born Oct. 31, 1893 Town of Gates, NY
Enlisted Feb. 24, 1918 Rochester, NY
Rank Wagoner
Unit Co. C, 4th Ammunition Train, 4th Div.; WWI
Discharged Aug. 7, 1919 Camp Upton, NY
Died May 14, 1955 Rochester, NY aged 61
Type of Tombstone U. S. marker

Name Empey, Reginald P.
Burial location Sec. 21 North, lot 203
Division 22
Born Feb. 14, 1890
Rank Pvt.
Unit Co. Q, Dev. Bn. #4; WWI
Died Apr. 14, 1956 aged 65
Type of Tombstone U. S. marker

Name Engel, John E.
Burial location Sec. 19 North, Tier 1, double grave 45
Division 21
Born June 21, 1894 Rochester, NY
Enlisted May 26, 1918 Rochester, NY
Rank PFC
Unit Baty. B, 310th Field Arty.; WWI
Discharged June 2, 1919
Died Aug. 30, 1943 Rochester, NY aged 49
Type of Tombstone county

Name Fadale, Anthony N.
Burial location Sec. 21 North, lot 62
Division 22
Born May 26, 1895
Rank Pvt.
Unit 62 Co., 16 Bn., 153 Depot Brigade; WWI
Died Aug. 22, 1971 aged 76
Type of Tombstone U. S. marker

Name Falconi, Joseph
Burial location Sec. 21 North, lot 62
Division 22
Unit Btry E, 57 Artillery
Died Oct. 12, 1971
Type of Tombstone U. S. marker

Name Farrell, Robert T.
Burial location Sec. 21 North, lot 277
Division 22
Born Aug. 12, 1922 Rochester, NY
Enlisted Sept. 12, 1940 Rochester, NY
Rank T/3
Unit 1701 Signal Service Bn., Aviation Co.; WWII
Discharged Sept. 20, 1945 Fort Dix, NJ
Died Feb. 4, 1956 Rochester, NY aged 33
Type of Tombstone U. S. marker

Name Fasano, Pasquale
Burial location Sec. 28 North, Tier 2, double grave 2
Division 20-A
Born Jan. 6, 1889 Calliano, Italy
Enlisted July 8, 1917 Syracuse, NY
Rank Private
Unit Sanitary Train, 28th Ambulance Co.; WWI
Discharged Oct. 4, 1919
Died Jan. 4, 1954 Buffalo, NY aged 65
Type of Tombstone U. S. marker

Name Fay, James H.
Burial location Sec. 28 North, Tier 5, double grave 75
Division 20-A
Born March 22, 1890 Clinton, NY
Enlisted May 26, 1918 Camp Wadsworth, SC
Rank Private
Unit Co. M, 2nd Pioneer Inf., 49th Div.; WWI
Discharged Aug. 14, 1919 Plattsburg Barracks, NY
Died Jan. 1, 1955 Rochester, NY aged 64
Type of Tombstone U. S. marker

Name Felice, Peter
Burial location Sec. 20 North, lot 166
Division 20-A
Born Jan. 7, 1895
Rank Cpl.
Unit Btry. E, 309 Field Arty.; WWI
Died Apr. 16, 1959 aged 64
Type of Tombstone U. S. marker

Name Ferris, Charles H.
Burial location Sec. 19 North, Tier 1, double grave 42
Division 21
Born May 6, 1879 West Bainbridge, NY
Enlisted July 11, 1901 Walton, NY
Rank Private
Unit Co. E, 15th Regt., U.S. Infantry; Spanish-American War
Discharged July 10, 1904 Ordinance Bks., CA
Died Aug. 18, 1943 Rochester, NY aged 64
Type of Tombstone private

Name Fien, Louis B.
Burial location Sec. 28 North, Tier 3, double grave 77
Division 20-A
Born Aug. 20, 1892 Rochester, NY
Enlisted Sept. 26, 1917 Rochester, NY
Rank PFC
Unit Co. D, 502nd Engineers; WWI
Discharged June 30, 1919 Camp Upton, NY
Died Jan. 9, 1955 Rochester, NY aged 62
Type of Tombstone private

Name Filippini, Vincenzo
Burial location Sec. 19 North, Tier 11, double grave 59
Division 21
Born 1895 (stone) Italy
Enlisted June 26, 1918 Rochester, NY
Rank Private
Unit Ordnance Corps; WWI
Discharged Dec. 29, 1918
Died June 6, 1943 Rochester, NY
Type of Tombstone private

Name Ford, Elmer J.
Burial location Sec. 19 North, Tier 8, double grave 4
Division 21
Born Nov. 14, 1898
Rank PFC
Unit Btry. E, 70 Field Arty.; WWI
Died March 30, 1959 aged 60
Type of Tombstone undecided 4/21/59

Name Forristal, Edward J.
Burial location Sec. 28 North, Tier 2, double grave 3
Division 20-A
Born May 24, 1889 Rochester, NY
Enlisted March 4, 1918 Rochester, NY
Rank PFC
Unit Co. C, 37th Engineers; WWI
Discharged Apr. 3, 1919 Camp Upton, NY
Died Jan. 4, 1954 New York City, NY aged 64
Type of Tombstone U. S. marker

Name Foster, Elmer J.
Burial location Sec. 21 North, lot 93
Division 22
Born Jan. 28, 1926
Rank Cpl.
Unit 44th Div. Hq.; Korean War
Died July 5, 1960 aged 34
Type of Tombstone U. S. marker

Name Foster, Joseph G.
Burial location Sec. 28 North, Tier 3, double grave 41
Division 20-A
Born June 22, 1892 Italy
1st Enlisted Oct. 3, 1914 Ft. Slocum, NY
Rank Private
Unit 1st Co., Potomac, C.A.C.; peace time and WWI
1st Discharged Nov. 26, 1919 Ft. Washington, MD
2nd Enlisted Nov. 27, 1919 Ft. Washington, MD
Rank Private
Unit Quartermaster Corps, M.T.C.
2nd Discharged Nov. 26, 1920 Ft. Washington, MD
Died May 18, 1954 Rochester, NY aged 61
Type of Tombstone U. S. marker

Name Frank, Joseph J.
Burial location Sec. 19 North, Tier 13, grave 15
Division 21
Born Jan. 12, 1882 St. Mary's, PA
Enlisted Oct. 15, 1918 Cornell Univ., NY
Rank Private
Unit Student Army Training Corps, Cornell Univ., Ithaca, NY; WWI
Discharged Dec. 6, 1918
Died Nov. 7, 1942 Rochester, NY aged 60
Type of Tombstone private

Name Frattle, Vincenzo
Burial location Sec. 28 North, Tier 2, double grave 26
Division 20-A
Born Apr. 15, 1895 Italy
Enlisted July 26, 1918 Rochester, NY
Rank Private
Unit Co. 46, 12th Battalion, 153rd Depot Brigade; WWI
Discharged Jan. 7, 1919 Camp Dix, NJ
Died Feb. 7, 1954 Rochester, NY aged 58
Type of Tombstone U. S. marker

Name Fredericks, Edward John
Burial location Sec. 20 North, lot 48½
Division 20-A
Born Nov. 14, 1909
Rank Seaman 1/cl.
Unit U.S. Coast Guard
Died Aug. 24, 1975 aged 65
Type of Tombstone private marker

Name Furia, Thomas J., Sr.
Burial location Sec. 28 North, Tier 1, double grave 2
Division 20-A
Born Nov. 2, 1890 Italy
Enlisted May 24, 1918 Rochester, NY
Rank Bugler
Unit Co. A, 312th Ammunition Train; WWI
Discharged March 19, 1919 Camp Upton, NY
Died Jan. 22, 1955 Rochester, NY aged 64
Type of Tombstone U. S. marker

Name Gagliardi, Michael
Burial location Sec. 19 North, Tier 3, double grave 41
Division 21
Born Naples, Italy
Enlisted May 24, 1918 Rochester, NY
Rank Private
Unit Co. A, 346th Infantry; WWI
Discharged Dec. 15, 1918
Died Dec. 19, 1941 Rochester, NY
Type of Tombstone private

Name Gallagher, John Francis
Burial location Sec. 19 North, Tier 19, double grave 11
Division 21
Born Apr. 14, 1891 Taunton, MA
Enlisted May 27, 1918 Herkimer, NY
Rank Cook
Unit Co. C, 334th Bn., Tank Corps; WWI
Discharged Dec. 1, 1918 Camp Dix, NJ
Died Sept. 1, 1944 Rochester, NY aged 53
Type of Tombstone U.S. marker

Name Gallivan, William J.
Burial location Sec. 28 North, Tier 3, double grave 1
Division 20-A
Born March 20, 1895 Mt. Morris, NY
Enlisted Sept. 29, 1917 Rochester, NY
Rank PFC
Unit Co. A, 328th Inf., 82nd Division; WWI
Discharged June 28, 1919 Camp Upton, NY
Died Apr. 8, 1954 Rutherford, NJ aged 59
Type of Tombstone U. S. marker

Name Gaudioso, Raymond A.
Burial location Sec. 20 North, lot 208
Division 20-A
Born March 6, 1922
Rank S/Sgt.
Unit 922 Sig. Co. D. A.; WWII
Died July 21, 1971 aged 49
Type of Tombstone U. S. marker

Name Geiger, Daniel J.
Burial location Sec. 28 North, Tier 4, double grave 25
Division 20-A
Born Jan. 5, 1897
Rank Seaman 2/cl.
Unit U.S.N.R.; WWI
Died Feb. 28, 1968 aged 71
Type of Tombstone private marker

Name Germano, Salvatore
Burial location Sec. 20 North, lot 81
Division 20-A
Born Apr. 8, 1930
Rank PFC
Unit Co. I, 19 Inf. Regt.
Died Oct. 24, 1972 aged 42
Type of Tombstone U. S. marker

Name Germano, Silvio J.
Burial location Sec. 20 North, lot 238
Division 20-A
Born Jan. 13, 1900
Rank Corporal
Unit Air Corps; WWII
Died May 21, 1959 aged 59
Type of Tombstone U. S. marker

Name Gerstner, Herbert E.
Burial location Sec. 19 North, Tier 8, double grave 50
Division 21
Born July 18, 1898
Rank Pvt.
Unit Sec. B, SATC Cornell Univ.; WWI
Died Dec. 1, 1942 aged 44
Type of Tombstone U.S. marker

Name Giustino, Leonardo
Burial location Sec. 20 North, lot 272
Division 20-A
Born Sept. 26, 1893
Rank Pvt.
Unit 302 Quartermaster Corps; WWI
Died June 9, 1959 aged 65
Type of Tombstone U. S. marker

Name Gordon, Robert E.
Burial location Sec. 29 North, Tier 1, double grave 6
Division 20-A
Born July 31, 1909 Frankfort, NY
Enlisted Feb. 19, 1942 Buffalo, NY
Rank PFC
Unit U.S. Marine Corps; WWII
Discharged Oct. 17, 1944 New York, NY
Died Feb. 3, 1955 Buffalo, NY aged 45
Type of Tombstone U. S. marker

Name Gorges, John A.
Burial location Sec. 20 North, lot 282
Division 20-A
Born Jan. 5, 1908
Rank Chief Specialist
Unit U. S. N. R.; WWII
Died June 27, 1970 aged 62
Type of Tombstone U. S. marker

Name Governor, Alphonse F.
Burial location Sec. 21 North, lot 213
Division 22
Born Jan. 9, 1899
Rank Seaman 2/cl.
Unit U.S. Navy; WWI
Died Jan. 4, 1968 aged 68
Type of Tombstone private marker

Name Graziano, Andrew
Burial location Sec. 28 North, Tier 2, grave 4
Division 20-A
Born March 17, 1897
Rank PFC
Unit Co. I, 148 Inf.; WWI
Died March 12, 1964 aged 66
Type of Tombstone private

Name Grue, Louis A.
Burial location Sec. 19 North, Tier 17, double grave 32
Division 21
Born Feb. 14, 1892 Rochester, NY
Enlisted Dec. 14, 1917 Parris Island, SC
Rank Private
Unit U.S. Marine Corps; WWI
Discharged May 28, 1919 Quantico, VA
Died Sept. 30, 1943 Rochester, NY aged 51
Type of Tombstone county

Name Guidice, Frank
Burial location Sec. 21 North, lot 123
Division 22
Born March 5, 1889 Province of Gela, Italy
Enlisted June 1, 1918 Chicago, IL
Rank Private
Unit Co. 3, School Troops; WWI
Discharged Jan. 2, 1919 Houston, TX
Died July 20, 1953 Buffalo, NY aged 64
Type of Tombstone private

Name Guzzetta, Alphonse
Burial location Sec. 21 North, lot 284
Division 22
Born Aug. 18, 1919 Rochester, NY
Enlisted March 4, 1941 Syracuse, NY
Rank PFC
Unit Service Detach., Prisoner of War Camp, 4752 Service Command Unit; WWII
Discharged Sept. 3, 1945 Ft. Logan, CO
Died Jan. 13, 1956 Town of Chili, NY aged 36
Type of Tombstone U. S. marker

Name Hall, Jacob A.
Burial location Sec. 28 North, Tier 4, double grave 20
Division 20-A
Born Sept. 30, 1890
Rank Musician 3/cl.
Unit 153 Depot Brigade; WWI
Died June 18, 1967 aged 76
Type of Tombstone private marker

Name Hauck, Walter J., Sr.
Burial location Sec. 28 North, Tier 3, double grave 76
Division 20-A
Born March 19, 1892 Rochester, NY
Enlisted March 4, 1918 Rochester, NY
Rank Private
Unit Medical Supply Unit, Sanitary Train, 35th Div.; WWI
Discharged May 14 Camp Upton, NY
Died Jan. 10, 1955 Rochester, NY aged 62
Type of Tombstone U. S. marker

Name Heagney, Edward A.
Burial location Sec. 29 North, Tier 3, double grave 26
Division 20-A
Born Sept. 11, 1889 New York, NY
Enlisted Apr. 25, 1918 Rochester, NY
Rank Corporal
Unit General Hospital #43; WWI
Discharged Nov. 5, 1919 Camp Dix, NJ
Died June 27, 1955 Rochester, NY aged 65
Type of Tombstone private

Name Hebert, Frederick C.
Burial location Sec. 29 North, Tier 4, double grave 7
Division 20-A
Born Sept. 19, 1896 Northampton, MA
Enlisted July 1, 1918 Rochester, NY
Rank Private
Unit Battery E, 2nd Regt. F.A.R.D.; WWI
Discharged Dec. 11, 1918 Camp Zachary Taylor, KY
Died Aug. 16, 1955 Rochester, NY aged 58
Type of Tombstone U. S. marker

Name Heinkel, William
Burial location Sec. 28 North, Tier 5, double grave 51
Division 20-A
Born Feb. 27, 1895 Rochester, NY
Enlisted Aug. 5, 1917 Rochester, NY
Rank PFC
Unit 321st Bakery Company, QMC; WWI
Discharged Aug. 7, 1919 Camp Upton, NY
Died Dec. 6, 1954 Buffalo, NY aged 59
Type of Tombstone U. S. marker

Name Hendrick, Frank R.
Burial location Sec. 28 North, Tier 4, double grave 68
Division 20-A
Born Sept. 29, 1889 Factorville, PA
Enlisted Apr. 1, 1918 Rochester, NY
Rank Private
Unit Co. E, 310th Inf., 78th Div.; WWI
Discharged March 11, 1919 Ft. Ontario, NY
Died Oct. 1, 1954 Boston, MA aged 65
Type of Tombstone U. S. marker

Name Heneghan, John T.
Burial location Sec. 19 North, Tier 11, double grave 54
Division 21
Born Dec. 13, 1889 County Mayo, Ireland
Enlisted March 4, 1918 Rochester, NY
Rank Corporal
Unit 30th Co., CAC; WWI
Discharged March 27, 1919 Ft. Slocum, NY
Died May 14, 1952 Rochester, NY aged 62
Type of Tombstone private

Name Henn, William F.
Burial location Sec. 19 North, Tier 7, double grave 26
Division 21
Born Rochester, NY
Enlisted July 23, 1918 Rochester, NY
Rank Corporal
Unit 153rd Depot Brigade; WWI
Discharged Dec. 27, 1918
Died Sept. 4, 1942 Rochester, NY aged 46
Type of Tombstone county

Name Hofmann, Norman Albert
Burial location Sec. 21 North, lot 225
Division 22
Born Aug. 5, 1932 Rochester, NY
Enlisted May 25, 1953 Rochester, NY
Rank PFC
Unit Service Baty., 148 Field Arty. Bn.; Korean War
Died Dec. 25, 1954 Fort Bliss, El Paso, TX (in service) aged 22
Type of Tombstone U. S. marker

Name Holihan, John F.
Burial location Sec. 19 North, Tier 8, double grave 35
Division 21
Born June 1, 1890
Rank Pvt.
Unit Co. D, 59 P Inf.; WWI
Died July 31, 1961 aged 71
Type of Tombstone private

Name Horn, Walter W.
Burial location Sec. 19 North, Tier 2, double grave 38
Division 21
Born April 20, 1897
War WWI
Died March 26, 1971 aged 73
Type of Tombstone private marker

Name Houlihan, Harold Vincent
Burial location Sec. 21 North, lot 379
Division 22
Born March 20, 1896 Rochester, NY
Enlisted Jan. 2, 1918 Buffalo, NY
Rank Seaman
Unit U.S. Navy; WWI
Discharged July 1, 1919 Newport, NJ
Died June 19, 1954 Rochester, NY aged 58
Type of Tombstone U. S. marker

Name Hubbard, Howard R.
Burial location Sec. 19 North, Tier 2, double grave 21
Division 21
Born July 9, 1895 Port Byron, NY
Enlisted Feb. 24, 1918 Auburn, NY
Rank Corporal
Unit Co. F, 308th Infantry; WWI
Discharged May 19, 1919 Camp Upton, NY
Died Sept. 9, 1944 Rochester, NY aged 49
Type of Tombstone county

Name Huber, George A.
Burial location Sec. 19 North, Tier 1, double grave 20
Division 21
Born Dec. 25, 1881 Rochester, NY
Enlisted Jan. 21, 1902 Rochester, NY
Rank Private
Unit Casual Det., 22nd US Inf.; Spanish-American War
Discharged Jan. 30, 1905 Ft. McDowell, CA
Died Sept. 11, 1943 Rochester, NY aged 61
Type of Tombstone private

Name Inguaggiato, Joseph D.
Burial location Sec. 28 North, Tier 5, double grave 3
Division 20-A
Born Dec. 9, 1895
Rank Pvt.
Unit Hdq. Co., 326 Inf.; WWI
Died Oct. 21, 1954 aged 58

Name Interlichia, Liborio
Burial location Sec. 21 North, lot 453
Division 22
Born Jan. 26, 1898 Italy
Enlisted Oct. 21, 1918 Rochester, NY
Rank Private
Unit Co. 45, 12th Training Bn., 153rd Depot Brigade; WWI
Discharged Dec. 16, 1918 Camp Dix, NJ
Died May 21, 1954 Rochester, NY aged 56
Type of Tombstone U. S. marker

Name Interlichia, Sam
Burial location Sec. 21 North, lot 453
Division 22
Born Apr. 26, 1899
Rank PFC
Unit Co. G, 7 N. G. Bn.; WWI
Died Jan. 22, 1971 aged 71
Type of Tombstone U. S. marker

Name Isidore, Violente
Burial location Sec. 19 North, Tier 5, double grave 60
Division 21
Born Italy
Enlisted Apr. 15, 1918 E. Rochester, NY
Rank Private
Unit Co. K, 148th U.S. Infantry; WWI
Discharged March 5, 1919
Died May 18, 1942 E. Rochester, NY aged 50
Type of Tombstone private

Name Katlewski, Joseph
Burial location Sec. 19 North, Tier 12, double grave 41
Division 21
Born Nov. 1, 1911 Morris Run, Tioga, PA
1st Enlisted May 14, 1941 Rochester, NY
Rank Private
Unit Co. C, 27th In. Hdq. Co. 3rd Bn.; WWII
1st Discharged Sept. 16, 1941 Camp Croft, SC
2nd Enlisted Feb. 6, 1942 Ft. Niagara, NY
Rank Private
Unit 51 Armd. Inf., 4th Armd. Div.; WWII
Died Aug. 2, 1943 Ft. Sam Houston, TX (non battle) aged 31
Type of Tombstone private

Name Kelly, David J.
Burial location Sec. 20 North, lot 327
Division 20-A
Born Dec. 9, 1890
Rank Private
Unit Btry. F, 335 Field Arty.; WWI
Died July 18, 1959 aged 68
Type of Tombstone U. S. marker

Name Kendall, Horace
Burial location Sec. 19 North, Tier 3, double grave 53
Division 21
Born May 16, 1915
Rank Fireman 2
Unit U.S. Navy
Died Oct. 6, 1974 aged 59
Type of Tombstone U.S. marker

Name King, Lawrence H.
Burial location Sec. 29 North, Tier 2, double grave 54
Division 20-A
Born June 7, 1902
Rank Pvt.
Unit Quartermaster Corps; peace time veteran
Died Nov. 30, 1968 aged 66
Type of Tombstone U. S. marker

Name King, Ulysses D.
Burial location Sec. 28 North, Tier 4, double grave 35
Division 20-A
Born May 30, 1895
Rank PFC
Unit Co. B, 306 F. S. Bn.; WWI
Died Dec. 8, 1958 aged 63
Type of Tombstone U. S. marker

Name Klinke, Joseph F.
Burial location Sec. 19 North, Tier 19, double grave 32
Division 21
Born May 17, 1896 Rochester, NY
Enlisted May 26, 1918 Rochester, NY
Rank Private
Unit Co. L, 345th Infantry; WWI
Discharged Jan. 21, 1919 Camp Upton, NY
Died Jan. 18, 1944 Rochester, NY aged 58
Type of Tombstone private

Name Kofkee, John F.
Burial location Sec. 20 North, lot 297
Division 20-A
Born Dec. 11, 1880
Rank Pvt.
Unit Co. M, 13 U.S. Infantry; Spanish-American War
Died June 7, 1959 aged 78
Type of Tombstone U. S. marker

Name Koral, Michael
Burial location Sec. 20 North, lot 217
Division 20-A
Born Feb. 4, 1910
Rank Ship's Service Man 3/cl.
Unit U.S. Navy; WWII
Died Sept. 14, 1963 aged 53
Type of Tombstone U. S. marker

Name LaFranco, Frank
Burial location Sec. 20 North, lot 226
Division 20-A
Born Feb. 2, 1893
Rank Pvt.
Unit Btry. D, 20 Field Arty.; WWI
Died Oct. 26, 1959 aged 66
Type of Tombstone private

Name Laiuppa Lodico, Lena
Burial location Sec. 21 North, lot 292
Division 22
Born June 6, 1916
Rank 2 Lt.
Unit A A F Regional Hosp.; WWII
Died May 2, 1970 aged 53
Type of Tombstone U. S. marker

Name Lang, Charles C.
Burial location Sec. 28 North, Tier 3, double grave 20
Division 20-A
Born Dec. 15, 1888 Town of Gates, NY
Enlisted May 26, 1918 Rochester, NY
Rank Private
Unit Battery D, 311th Field Arty., 79th Div.; WWI
Discharged June 4, 1919 Camp Dix, NJ
Died Apr. 27, 1954 Rochester, NY aged 65
Type of Tombstone U. S. marker

Name Lawler, Edward A.
Burial location Sec. 28 North, Tier 2, double grave 74
Division 20-A
Born June 24, 1895 Rochester, NY
Enlisted Feb. 4, 1918 Rochester, NY
Rank Sgt. 1/cl.
Unit Detachment 2, Air Service; WWI
Discharged Apr. 10, 1919 New York, NY
Died Apr. 4, 1954 Rochester, NY aged 59
Type of Tombstone U. S. marker

Name Lawler, Edward J.
Burial location Sec. 29 North, Tier 4, double grave 5
Division 20-A
Born June 23, 1890
Rank PFC
Unit Co. E, 61 Infantry; WWI
Died Feb. 23, 1963 aged 72 yrs.
Type of Tombstone U. S. marker

Name Lind, William A.
Burial location Sec. 19 North, Tier 2, double grave 37
Division 21
Born March 17, 1890 Carver, MN
Enlisted June 15, 1918 Minneapolis, MN
Rank Qtm. Sgt.
Unit Quartermaster Corps; WWI
Discharged Dec. 1, 1919 Camp Meigs, Washington, DC
Died Apr. 10, 1945 New York, NY aged 55
Type of Tombstone county

Name Lintz, Fred A.
Burial location Sec. 20 North, lot 39
Division 20-A
Born July 31, 1894
Rank Pvt.
Unit Photographic Casual Detachment; WWI
Died Oct. 9, 1960 aged 66
Type of Tombstone U. S. marker

Name Lodico, Arnold M.
Burial location Sec. 21 North, lot 292
Division 22
Born Aug. 31, 1917
Rank T/4
Unit 231 Army Gr. Forces Band
Died Nov. 3, 1973 aged 56
Type of Tombstone U. S. marker

Name Loewenguth, Frank A.
Burial location Sec. 21 North, lot 308
Division 22
Born Nov. 6, 1892
Rank Corporal
Unit Hdq. Co., 1st Bn., 61st Inf., 5 Division; WWI
Died Feb. 18, 1956 aged 63
Type of Tombstone U. S. marker

Name Maccallini, Gabriele
Burial location Sec. 21 North, lot 404
Division 22
Born Feb. 12, 1890 Celano, Italy
Enlisted Sept. 25, 1917 Buffalo, NY
Rank Private
Unit Co. E, 17th Engineers; WWI
Discharged Apr. 4, 1919 Camp Upton, NY
Died Aug. 2, 1954 Rochester, NY aged 64
Type of Tombstone U. S. marker

Name Madigan, Michael J.
Burial location Sec. 28 North, Tier 5, double grave 59
Division 20-A
Born Aug. 12, 1889 Kilrush, Co. Clare, Ireland
Enlisted Apr. 29, 1918 Rochester, NY
Rank PFC
Unit Co. G, 310th Inf. Regt., 78th Inf. Div.; WWI
Discharged June 6, 1919 Camp Dix, NJ
Died Dec. 14, 1954 Rochester, NY aged 65
Type of Tombstone private

Name Mahaney, Frederick D.
Burial location Sec. 19 North, Tier 11, double grave 55
Division 21
Born Jan. 21, 1890 Oswego, NY
Enlisted Sept. 29, 1913 Detroit, MI
Rank Ship Fitter 1/c
Unit U.S. Navy; peace time & WWI
Discharged Oct. 2, 1917 New York, NY
Died Jan. 28, 1951 Rochester, NY aged 60
Type of Tombstone U.S. marker

Name Mancuso, Orazio Frank
Burial location Sec. 19 North, Tier 10, double grave 40
Division 21
Born July 16, 1895 Geneseo, NY
Enlisted July 22, 1918 Geneseo, NY
Rank Private
Unit 329th Infantry; WWI
Discharged March 5, 1919
Died Aug. 19, 1951 New York, NY aged 56
Type of Tombstone private

Name Mangin, Frank F.
Burial location Sec. 28 North, Tier 3, double grave 80
Division 20-A
Born Oct. 4, 1896 Westfield, NJ
Enlisted Sept. 3, 1918 Rochester, NY
Rank Private
Unit Battery A, 2nd Field Arty., F.A.R.D.; WWI
Discharged Jan. 2, 1919 Camp Upton, NY
Died Jan. 12, 1955 Rochester, NY aged 58
Type of Tombstone U. S. marker

Name Marchioli, Philip
Burial location Sec. 21 North, lot 240
Division 22
Born Nov. 20, 1892
Rank Pvt.
Unit Co. L, 347 Inf.
Died May 15, 1966 aged 73
Type of Tombstone U. S. marker

Name Marianetti, Quirino
Burial location Sec. 21 North, lot 422
Division 22
Born March 15, 1894 Celano, Italy
Enlisted May 24, 1918 Rochester, NY
Rank Musician 3/cl.
Unit 1st Engineers Band, Hdq. Detachment; WWI
Discharged Sept. 25, 1919 Camp Dix, NJ
Died Nov. 4, 1954 Rochester, NY aged 60
Type of Tombstone private

Name Marrese, Anthony J.
Burial location Sec. 20 North, lot 248
Division 20-A
Born March 4, 1912
Rank PFC
Unit Co. H, 264 Infantry; WWII
Died May 23, 1964 aged 52

Name Marriott, Alfred J.
Burial location Sec. 21 North, lot 380
Division 22
Born Sept. 17, 1894
Rank PFC
Unit Provest Guard Co.; WWI
Died Feb. 2, 1966 aged 71
Type of Tombstone U. S. marker

Name Marriott, William E.
Burial location Sec. 21 North, lot 380
Division 22
Born Sept. 21, 1892
Rank Coppersmith 1/cl.
Unit U.S.N.R.; WWI
Died Nov. 20, 1970 aged 78
Type of Tombstone U. S. marker

Name Martone, Antonio
Burial location Sec. 20 North, lot 129
Division 20-A
Born Nov. 14, 1886
Rank Pvt.
Unit Co. M, 327 Inf., 82 Div.
Died July 1, 1971 aged 84
Type of Tombstone U. S. marker

Name Masters, Anthony
Burial location Sec. 21 North, lot 360
Division 22
Born Dec. 5, 1896
Rank Pvt.
Unit U.S. Army
Died Jan. 21, 1976 aged 79
Type of Tombstone private

Name Mastrosimone, Anthony M.
Burial location Sec. 20 North, lot 263
Division 20-A
Born Nov. 25, 1913
Rank PFC
Unit 1306 Engr. Regt.
Died Jan. 9, 1970 aged 56
Type of Tombstone U. S. marker

Name Mattern, Frank L.
Burial location Sec. 28 North, Tier 1, double grave 38
Division 20-A
Born Jan. 15, 1893 Rochester, NY
Enlisted July 26, 1918 Rochester, NY
Rank Private
Unit Co. G, 12th Depot Battalion, Signal Corps; WWI
Discharged Jan. 6, 1919 Camp Alfred Vail, NJ
Died Nov. 30, 1953 Rochester, NY aged 60
Type of Tombstone U. S. marker

Name Matthews, Stephen Joseph
Burial location Sec. 28 North, Tier 2, double grave 35
Division 20-A
Born Nov. 9, 1901 Scranton, PA
Enlisted Nov. 20, 1917 Buffalo, NY
Rank Seaman
Unit U.S. Navy; WWI
Discharged Sept. 4, 1919 USS Patricia, Hoboken, NJ
Died Feb. 19, 1954 Rochester, NY aged 52
Type of Tombstone U. S. marker

Name Mattil, John H.
Burial location Sec. 20 North, lot 231
Division 20-A
Born Aug. 18, 1882
Rank Pvt.
Unit Troop D, 1st U.S. Cavalry; Spanish-American War
Died Oct. 25, 1959 aged 77
Type of Tombstone U. S. marker

Name McCarthy, John J.
Burial location Sec. 20 North, lot 41
Division 20-A
Born May 9, 1920
Rank MM 3/cl.
Unit U.S. Navy; WWII
Died Nov. 21, 1968 aged 48
Type of Tombstone U. S. marker

Name McCulloch, Donald J., Sr.
Burial location Sec. 28 North, Tier 1, double grave 54
Division 20-A
Born Aug. 26, 1897 Rochester, NY
Enlisted June 21, 1916 Rochester, NY
Rank Private
Unit Co. H, 3rd Inf., 2nd Division; peace time and WWI
Discharged Apr. 16, 1917 by reason of dependency
Died Dec. 15, 1953 Rochester, NY aged 56
Type of Tombstone private

Name McHugh, Leo William
Burial location Sec. 29 North, Tier 1, double grave 59
Division 20-A
Born Feb. 27, 1894 Town of Parma, NY
Enlisted July 2, 1917 Rochester, NY
Rank Chief Gunner's Mate
Unit U.S. Navy; WWI
Discharged July 15, 1919 Boston, MA
Died Apr. 9, 1955 Rochester, NY aged 61
Type of Tombstone private

Name McLaughlin, John H.
Burial location Sec. 29 North, Tier 2, double grave 27
Division 20-A
Born Jan. 2, 1887 Lynn, MA
Enlisted Dec. 15, 1917 Camp Dix, NJ
Rank Sgt. 1/cl.
Unit 9th Co., 152nd Depot Brigade; WWI
Discharged March 29, 1919 Camp Upton, NY
Died May 11, 1955 Rochester, NY aged 68
Type of Tombstone U. S. marker

Name McLaughlin, Richard J.
Burial location Sec. 29 North, Tier 1, double grave 41
Division 20-A
Born March 6, 1908 Rochester, NY
Enlisted Nov. 6, 1942 Ft. Niagara, NY
Rank S/Sgt.
Unit 1207 Service Command Unit; WWII
Discharged Oct. 13, 1945 Fort Jay, NY
Died March 16, 1955 Rochester, NY aged 47
Type of Tombstone U. S. marker

Name McNamara, Thomas J.
Burial location Sec. 19 North, Tier 6, double grave 57
Division 21
Born Rochester, NY
Enlisted Sept. 30, 1892 May 24, 1918
Rank Corporal
Unit Co. D, 47th Bn., U.S.; WWI
Discharged Rochester, NY Dec. 27, 1918
Died Aug. 1, 1942 Rochester, NY
Type of Tombstone county

Name Menihan, Francis J.
Burial location Sec. 20 North, lot 55
Division 20-A
Born Nov. 11, 1914
Rank Tec. 5
Unit Recon Unit, 77 Div.; WWII
Died Nov. 24. 1961 aged 47
Type of Tombstone U. S. marker

Name Miller, John A.
Burial location Sec. 19 North, Tier 7, double grave 57
Division 21
Born Rochester, NY
Enlisted Feb. 24, 1918 Rochester, NY
Rank Private
Unit 302nd Field Signal Baty.; WWI
Discharged May 9, 1919
Died Oct. 1, 1942 Rochester, NY
Type of Tombstone county

Name Miller, Richard R.
Burial location Sec. 21 North, lot 436
Division 22
Born Apr. 25, 1919
Rank PFC
Unit Hdqs.Co., S C U 1488
Died Nov. 29, 1972 aged 53
Type of Tombstone U. S. marker

Name Miller, Robert Joseph
Burial location Sec. 28 North, Tier 3, double grave 46
Division 20-A
Born May 31, 1895 Rochester, NY
Enlisted Sept. 4, 1917 Rochester, NY
Rank PFC
Unit Battery A, 309th F.A., 78th Div.; WWI
Discharged May 19, 1919 Camp Dix, NJ
Died May 24, 1954 Town of Greece, NY aged 58
Type of Tombstone U. S. marker

Name Mitchell, Paul
Burial location Sec. 21 North, lot 300
Division 22
Born July 13, 1894
Rank Corporal
Unit 86 Depot Service Co., Army Service Corps; WWI
Died March 17, 1956 aged 61
Type of Tombstone U. S. marker

Name Mitchell, Peter
Burial location Sec. 21 North, lot 77
Division 22
Born Apr. 17, 1896
Rank Pvt.
Unit 20th Engineers; WWI
Died June 11, 1962 aged 66
Type of Tombstone U. S. marker

Name Monachino, Manuel T.
Burial location Sec. 21 North, lot 199
Division 22
Born Apr. 18, 1926 Rochester, NY
Enlisted Sept. 8, 1944 Rochester, NY
Rank Private
Unit 61st Inf. Bn., 10th Armored Div.; WWII
Discharged Aug. 16, 1945 Camp Upton, NY
Died Sept. 6, 1955 Rochester, NY aged 29
Type of Tombstone private

Name Morath, Henry
Burial location Sec. 19 North, Tier 17, double grave 57
Division 21
Born May 5, 1890 Rochester, NY
Enlisted Feb. 24, 1918 Rochester, NY
Rank Private
Unit 37th Co., 152nd Depot Brigade; WWI
Discharged Dec. 14, 1918 Camp Upton, NY
Died Aug. 17, 1947 Rochester, NY aged 57
Type of Tombstone county

Name Morton, Edward E.
Burial location Sec. 21 North, lot 106½
Division 22
Born Oct. 22, 1899
Rank Pvt.
Unit Co. M, 23 Infantry; WWI
Died Nov. 24, 1959 aged 60
Type of Tombstone U. S. marker

Name Mostyn, William H.
Burial location Sec. 29 North, Tier 4, lot 29, grave 61
Division 20-A
Born Nov. 18, 1889
Rank Cpl.
Unit 62 Co., 16 Bn., 153 Depot Brigade
Died Nov. 9, 1963 aged 73
Type of Tombstone private marker

Name Mulhern, John Francis
Burial location Sec. 28 North, Tier 2, double grave 24
Division 20-A
Born March 9, 1915
Rank Pvt.
Unit 30th Service Group
Died Oct. 30, 1973 aged 58
Type of Tombstone U. S. marker

Name Mullen, Raymond Peter
Burial location Sec. 29 North, Tier 2, double grave 4
Division 20-A
Born May 6, 1889 Carthage, NY
Enlisted Sept. 3, 1918 Rochester, NY
Rank Private
Unit Quartermaster Corps; WWI
Discharged March 18, 1919 Ft. Hamilton, NY
Died Apr. 19, 1955 Buffalo, NY aged 65
Type of Tombstone U. S. marker

Name Muratore, Sabatino
Burial location Sec. 28 North, Tier 5, double grave 7
Division 20-A
Born Oct. 19, 1895 Chilano, Italy
Enlisted May 26, 1918 Rochester, NY
Rank Private
Unit Co. A, 306th Inf., 77th Div.; WWI
Discharged May 9, 1919 Camp Upton, NY
Died Oct. 25, 1954 Rochester, NY aged 59
Type of Tombstone U. S. marker

Name Musso, Frank Sam
Burial location Sec. 21 North, lot 114½
Division 22
Born May 13, 1928
Rank Cpl.
Unit Hq. Btry., 707 AAA Gun Bn.; Korean War
Died Dec. 10, 1959 aged 31
Type of Tombstone U. S. marker

Name Nagle, Fred G.
Burial location Sec. 19 North, Tier 2, double grave 32
Division 21
Born June 2, 1890
Rank PFC
Unit 290 Military Police Co.; WWI
Died May 18, 1959 aged 68
Type of Tombstone U.S. marker

Name Nardone, Nicolo
Burial location Sec. 21 North, lot 242
Division 22
Born Apr. 27, 1889 St. George, Italy
Enlisted May 13, 1918 Rochester, NY
Rank PFC
Unit Co. B, 324th Field Signal Battalion; WWI
Discharged Jan. 25, 1919 Camp Meade, MD
Died March 11, 1954 Rochester, NY aged 64
Type of Tombstone private

Name Nassivera, Quinto
Burial location Sec. 29 North, Tier 3, double grave 25
Division 20-A
Born Jan. 14, 1897
Rank Wagoner
Unit 13 Field Artillery; WWI
Died March 25, 1972 aged 75
Type of Tombstone U. S. marker

Name Nelson, John A.
Burial location Sec. 28 North, Tier 2, double grave 75
Division 20-A
War WWI
Died June 5, 1958
Type of Tombstone U. S. marker

Name Nevada, Anthony P.
Burial location Sec. 21 North, lot 94
Division 22
Born Apr. 3, 1896
Rank Musician 1/cl.
Unit U.S. Navy; WWI
Died Aug. 8, 1959 aged 63
Type of Tombstone U. S. marker

Name Nicastro, Neil
Burial location Sec. 20 North, lot 173
Division 20-A
Born Jan. 22, 1922
Rank PFC
Unit Btry. D, 387 AAA AW Bn.; WWII
Died Oct. 21, 1967 aged 45
Type of Tombstone U. S. marker

Name Nich, John
Burial location Sec. 28 North, Tier 3, double grave 16
Division 20-A
Born May 17, 1891 Rudnic, Austria
Enlisted July 4, 1917 Rochester, NY
Rank Private
Unit Medical Department; WWI
Discharged Feb. 10, 1919 Camp Dix, NJ
Died Apr. 23, 1954 Rochester, NY aged 62
Type of Tombstone U. S. marker

Name Noonan, Thomas Dennis
Burial location Sec. 28 North, Tier 3, double grave 2
Division 20-A
Born Feb. 18, 1916
Rank Sgt.
Unit Marine Corps; WWII
Died Dec. 30, 1965 aged 49

Name Nugent, Walter M.
Burial location Sec. 20 North, lot 75
Division 20-A
Born July 4, 1896
Rank Pvt.
Unit Engr. Corps, Enlisted Reserve Corps; WWI
Died June 14, 1960 aged 64
Type of Tombstone undecided 6/26/60

Name Obey, Clarence Walter
Burial location Sec. 28 North, Tier 2, double grave 33
Division 20-A
Born Oct. 20, 1896 Rochester, NY
Enlisted Sept. 3, 1918 Rochester, NY
Rank Private
Unit 2nd Regt., F. A. R. D.; WWI
Discharged Jan. 2, 1919 Camp Upton, NY
Died May 10, 1955 Rochester, NY aged 58
Type of Tombstone U. S. marker

Name O'Connor, John J.
Burial location Sec. 21 North, lot 185
Division 22
Born Sept. 5, 1907
Rank Sgt.
Unit 156 AAF ET; WWII
Died Sept. 22, 1964 aged 57
Type of Tombstone U. S. marker

Name O'Gorman, Frank
Burial location Sec. 21 North, lot 110½
Division 22
Born Sept. 11, 1939
Rank Sp. 4
Unit U.S.A.R.; peace time veteran
Died Feb. 19, 1968 aged 28
Type of Tombstone U. S. marker

Name Orsini, Vincent
Burial location Sec. 21 North, lot 397
Division 22
Born Sept. 4, 1896 Roccogorga, Italy
Enlisted July 23, 1918 Rochester, NY
Rank PFC
Unit Co. E, 59th Pioneer Infantry, 4th Division; WWI
Discharged July 8, 1919 Camp Dix, NJ
Died Nov. 11, 1953 Rochester, NY aged 57
Type of Tombstone U. S. marker

Name Otto, George H.
Burial location Sec. 20 North, lot 329
Division 20-A
Born June 26, 1900
Rank Pvt.
Unit Hdqs., 1560 Serv. Unit; WWII
Died Sept. 3, 1971 aged 71
Type of Tombstone U. S. marker

Name Pailer (Paluczyski), Max
Burial location Sec. 21 North, lot 52
Division 22
Born June 25, 1892
Rank Mechanic
Unit 6 Co., C. A. C.; WWI
Died March 6, 1968 aged 75
Type of Tombstone private

Name Palumbo, John
Burial location Sec. 21 North, lot 295
Division 22
Born Sept. 21, 1886
Rank Pvt.
Unit U.S. Army
Died Feb. 26, 1975 aged 88
Type of Tombstone U. S. marker

Name Pannoni, Alessandro
Burial location Sec. 20 North, lot 103
Division 20-A
Born Sept. 13, 1892
Rank Pvt.
Unit Co. A, 102 Mach. Gun Bn.; WWI
Died May 25, 1961
Type of Tombstone U. S. marker

Name Paris, Frank
Burial location Sec. 21 North, lot 420
Division 22
Born Sept. 8, 1888
Rank Pvt.
Unit Co. G, 349 Infantry; WWI
Died June 22, 1959 aged 60
Type of Tombstone private

Name Pavone, Joseph
Burial location Sec. 21 North, lot 156
Division 22
Born Aug. 25, 1895
Rank Pvt.
Unit Provost Guard Co.; WWI
Died Jan. 20, 1965 aged 70
Type of Tombstone U. S. marker

Name Pelusio, Samuel A. H.
Burial location Sec. 21 North, lot 181
Division 22
Born March 7, 1893
Rank Pvt.
Unit Co. E, 59 Pioneer Inf.; WWI
Died July 1, 1962 aged 69
Type of Tombstone U. S. marker

Name Pierkoski, Stanley
Burial location Sec. 20 North, lot 143
Division 20-A
Born May 4, 1890
Rank Private
Unit Co. I, 110 Infantry; WWI
Died Jan. 15, 1959 aged 68
Type of Tombstone U. S. marker

Name Popplewell, Leonard C.
Burial location Sec. 28 North, Tier 4, double grave 22
Division 20-A
Born Oct. 20, 1894
Rank Pvt.
Unit U.S. Army
Died March 24, 1975 aged 80
Type of Tombstone U. S. marker

Name Powell, Edward F.
Burial location Sec. 21 North, lot 315
Division 22
Born Dec. 26, 1917
Rank Sgt.
Unit 425 A.A.F. Base Unit
Died March 8, 1871 aged 53
Type of Tombstone U. S. marker

Name Prothero, Charles
Burial location Sec. 19 North, Tier 1, double grave 5
Division 21
Born Sept. 29, 1892 Amthrin, PA
Enlisted Dec. 17, 1917 Rochester, NY
Rank Private
Unit Casual Det. C. A. School; WWI
Discharged Dec. 18, 1918 Camp Upton, NY
Died Jan. 17, 1942 Rochester, NY aged 49
Type of Tombstone private

Name Putnam, Joseph L.
Burial location Sec. 19 North, Tier 2, double grave 59
Division 21
War WWII
Died May 19, 1958
Type of Tombstone U.S. marker

Name Quigley, John W.
Burial location Sec. 19 North, Tier 10, double grave 19
Division 21
Born July 31, 1896 Auburn, NY
Enlisted June 26, 1918 Canandaigua, NY
Rank Private
Unit 84th Dept. Service Co.; WWI
Discharged July 16, 1919
Died Apr. 5, 1945 Rochester, NY aged 48
Type of Tombstone county

Name Quinn, James J.
Burial location Sec. 20 North, lot 40½
Division 20-A
Born May 9, 1891
Rank Pvt.
Unit Co. A, 58 Ammo Train; WWI
Died Feb. 20, 1961 aged 69
Type of Tombstone U. S. marker

Name Rause, George Ralph
Burial location Sec. 21 North, lot 499
Division 22
Born Jan. 16, 1909 Rochester, NY
Enlisted March 18, 1942 Fort Niagara, NY
Rank Corporal
Unit 54th Training Group, A. A. F.; WWII
Discharged May 25, 1943 Keesler Field, Miss.
Died Aug. 13, 1953 Rochester, NY aged 44
Type of Tombstone U. S. marker

Name Reed, John E.
Burial location Sec. 21 North, lot 140
Division 22
Born Nov. 27, 1895
Rank Sgt.
Unit Co. D, 28 Inf., 1 Div.; WWI
Died Aug. 28, 1971 aged 75
Type of Tombstone U. S. marker

Name Riley, John W.
Burial location Sec. 20 North, lot 118
Division 20-A
Born May 18, 1896
Rank Cpl.
Unit Btry. D, 82 Field Artillery
Died Apr. 5, 1965 aged 68
Type of Tombstone U. S. marker

Name Rittersbach, John A.
Burial location Sec. 29 North, Tier 3, double grave 8
Division 20-A
Born March 9, 1899 Rochester, NY
Enlisted Nov. 14, 1917 Fort Slocum, NY
Rank Private
Unit 812 Aero Sqn. Air Service; WWI
Discharged Dec. 13, 1918 Garden City, NY
Died Jan. 6, 1956 Rochester, NY aged 56
Type of Tombstone U. S. marker

Name Rizzo, Vincenzo C.
Burial location Sec. 19 North, Tier 10, double grave 47
Division 21
Born Jan. 24, 1893 Nicastro, Catanzaro, Italy
Enlisted Apr. 4, 1918 Utica, NY
Rank Private
Unit Quartermaster Corps; WWI
Discharged June 19, 1919 Camp Upton, NY
Died Nov. 24, 1951 Rochester, NY aged 58
Type of Tombstone U.S. marker

Name Roberts, J. Howard
Burial location Sec. 19 North, Tier 1, double grave 27
Division 21
Born 1888 (stone) Utica, NY
Enlisted Sept. 29, 1917 Rochester, NY
Rank Master Eng. (j. g.)
Unit Co. F, 303rd Engineers; WWI
Discharged June 12, 1919
Died Dec. 29, 1942 Rochester, NY aged 53
Type of Tombstone county

Name Rohde, Clayton G.
Burial location Sec. 20 North, lot 70
Division 20-A
Born Nov. 12, 1907
Rank Cpl.
Unit Troop E, 24 Cal. RCN Sq.; WWII
Died June 13, 1967 aged 60
Type of Tombstone U. S. marker

Name Romashko, Adam
Burial location Sec. 19 North, Tier 14, grave 97
Division 21
Born Jan. 21, 1888 Kalk, Russia
Enlisted May 6, 1918 Rochester, NY
Rank Cook
Unit 12th Company, 3rd Training Btn., 153rd Depot Brigade; WWI
Discharged Dec. 2, 1918 Camp Dix, NJ
Died June 22, 1943 Rochester, NY aged 55
Type of Tombstone county
Notes Name also spelled Romashka.

Name Ross, Raymond J.
Burial location Sec. 29 North, Tier 1, double grave 49
Division 20-A
Born July 22, 1896
Rank Pvt.
Unit Btry. F, 34 Field Arty.
Died Sept. 19, 1970 aged 74
Type of Tombstone private marker

Name Rotoli, Anthony J.
Burial location Sec. 21 North, lot 299
Division 22
Born Sept. 1, 1921 Rochester, NY
Enlisted Sept. 16, 1942 Rochester, NY
Rank Corporal
Unit 750th Tank Bn.; WWII
Discharged Jan. 21, 1946 Fort Dix, NJ
Died Jan. 22, 1956 Rochester, NY aged 32
Type of Tombstone private

Name Rotoli, George
Burial location Sec. 21 North, lot 299
Division 22
Born Nov. 5, 1891
Rank Pvt.
Unit Co. M, 318 Engineers ; WWI
Died March 19, 1968 aged 76
Type of Tombstone U. S. marker

Name Sart, Joseph J.
Burial location Sec. 21 North, lot 272
Division 22
Born Aug. 9, 1904 Rochester, NY
Enlisted Sept. 25, 1942 Rochester, NY
Rank Private
Unit Baty. C, 102nd Coast Arty. Training Bn.; WWII
Discharged Jan. 18, 1943 Camp McQuaide, CA
Died Dec. 5, 1955 Rochester, NY aged 51
Type of Tombstone U. S. marker

Name Schaubert, Gerald R.
Burial location Sec. 20 North, lot 340
Division 20-A
Born Sept. 18, 1935
Rank Sp. 3
Unit 2104 SU CP; Korean War
Died Dec. 13, 1958 aged 23
Type of Tombstone U. S. marker

Name Schlageter, Frank J.
Burial location Sec. 19 North, Tier 5, double grave 55
Division 21
Born April 4, 1900 Rochester, NY
Enlisted July 17, 1917 Columbus Barracks, OH
Rank PFC
Unit Base Hospital #216; WWI
Discharged July 24, 1919
Died April 22, 1946 Rochester, NY aged 46
Type of Tombstone county

Name Schlosser, John A.
Burial location Sec. 21 North, lot 187
Division 22
Born Jan. 30, 1927
Rank QM 3
Unit U.S. Navy; WWII
Died Oct. 7, 1962 aged 35
Type of Tombstone U. S. marker

Name Schreiner, Edward
Burial location Sec. 19 North, Tier 8, double grave 25
Division 21
Born Rochester, NY
Enlisted June 3, 1918 Rochester, NY
Rank Cook
Unit Engineers Corps - 128th Casuals; WWI
Discharged July 21, 1919
Died Nov. 1, 1942 Vet. Hosp. in Bronx, NY aged 45
Type of Tombstone county

Name Schum, Andrew B.
Burial location Sec. 20 North, lot 230
Division 20-A
Born April 26, 1894
Rank Pvt.
Unit Co. F, 2304 Ammo. Train; WWI
Died May 22, 1961 aged 67
Type of Tombstone U. S. marker

Name Schwarzmeier, Joseph J.
Burial location Sec. 19 North, Tier 2, double grave 35
Division 21
Enlisted June 11, 1917 Rochester, NY
Rank Seaman
Unit U.S. Navy; WWI
Discharged Jan. 11, 1919
Died Apr. 1, 1943 Rochester, NY aged 47
Type of Tombstone private

Name Seibold, Albert J.
Burial location Sec. 28 North, Tier 3, double grave 31
Division 20-A
Born May 11, 1897
Rank Ships Fitter 1/cl.
Unit U.S. Navy; WWI
Died Aug. 3, 1963 aged 66
Type of Tombstone U. S. marker

Name Sellmayer, Clarence John
Burial location Sec. 29 North, Tier 5, double grave 10
Division 20-A
Born Sept. 21, 1901 Rochester, NY
Enlisted Sept. 16, 1942 Buffalo, NY
Rank Storekeeper 3/cl.
Unit U.S.N.R.; WWII
Discharged Aug. 10, 1945 Lido Beach, Long Island, NY
Died Oct. 31, 1955 Rochester, NY aged 54
Type of Tombstone U. S. marker

Name Semproch, Ray John
Burial location Sec. 28 North, Tier 4, double grave 62
Division 20-A
Born July 28, 1916 Cleveland, OH
Enlisted Apr. 28, 1945 Cleveland, OH
Rank Elec. Tec. Mate 3/cl.
Unit U.S.N.R.; WWII
Discharged Apr. 6, 1946 Great Lakes, IL
Died Sept. 24, 1954 Rochester, NY aged 38
Type of Tombstone U. S. marker

Name Shaheen, Arthur John
Burial location Sec. 20 North, lot 324
Division 20-A
Born March 28, 1929
Rank App. Seaman
Unit U. S. N. R.; Korean War
Died Dec. 18, 1958 aged 29
Type of Tombstone U. S. marker

Name Sheetz, Harry E.
Burial location Sec. 21 North, lot 94
Division 22
Born July 3, 1892
Rank Pvt.
Unit U.S. Marine Corps; WWI
Died March 13, 1966 aged 73
Type of Tombstone U. S. marker

Name Sherry, James P.
Burial location Sec. 21 North, lot 275
Division 22
Born Apr. 22, 1899 Canandaigua, NY
Enlisted Aug. 27, 1917 Rochester, NY
Rank Corporal
Unit Co. C, 305 Field Arty. Signal Bn.; WWI
Discharged June 7, 1919 Camp Dix, NJ
Died Dec. 6, 1955 Rochester, NY aged 56
Type of Tombstone private

Name Siracusa, Stephen
Burial location Sec. 21 North, lot 295
Division 22
Born Aug. 9, 1921
Rank T/4
Unit U.S. Army
Died Feb. 4, 1976 aged 54
Type of Tombstone U. S. marker

Name Smith, Harry
Burial location Sec. 19 North, Tier 12, double grave 37
Division 21
Born March 8, 1890 Syrause, NY
Enlisted June 23, 1918 Rochester, NY
Rank Private
Unit 4 Co., 152 Depot Brigade (last assigned 109 S.S.)
Discharged Feb. 19, 1919 Camp Upton, NY
Died Jan. 29, 1953 Rochester, NY aged 63
Type of Tombstone U.S. marker

Name Sousa, Anthony R.
Burial location Sec. 19 North, Tier 10, double grave 14
Division 21
Born March 21, 1892 Portugal
Enlisted March 15, 1918 Rochester, NY
Rank PFC
Unit 8th Construction Bricklaying Company; WWI
Discharged Dec. 21, 1918
Died March 3, 1943 Batavia Vet. Facility aged 50
Type of Tombstone private

Name Speranza, Joseph N.
Burial location Sec. 20 North, lot 286
Division 20-A
Born May 24, 1915
Rank T/4
Unit Co. H, 2675 Regt. ACC; WWII
Died June 9, 1959 aged 44
Type of Tombstone U. S. marker

Name Spitz, John J.
Burial location Sec. 21 North, lot 467
Division 22
Born Oct. 4, 1889
Rank Pvt.
Unit Co. D, 214th Engineers
Died May 25, 1962 aged 71
Type of Tombstone private

Name Statt, Clarence G.
Burial location Sec. 19 North, Tier 9, double grave 47
Division 21
Born Gates, NY
Enlisted Apr. 2, 1918 Rochester, NY
Rank Wagoner
Unit Supply Co., 310th Inf.; WWI
Discharged June 6, 1919
Died Jan. 26, 1943 Rochester, NY aged 51
Type of Tombstone county

Name Stiehler, Arthur Peter
Burial location Sec. 20 North, lot 197
Division 20-A
Born Sept. 21, 1894
Rank Musician
Unit U. S. M. C.; WWI
Died Sept. 18, 1959 aged 64
Type of Tombstone U. S. marker

Name Stiner, Max O.
Burial location Sec. 19 North, Tier 20, double grave 13
Division 21
Rank Pvt.
Unit Co. M, 9 Infantry
Died July 7, 1972
Type of Tombstone U.S. marker

Name Strazzi, Frank
Burial location Sec. 20 North, lot 169
Division 20-A
Born April 27, 1929
Rank Pvt.
Unit U.S. Army; Korean War
Died May 22, 1970 aged 41
Type of Tombstone U. S. marker

Name Strazzi, James
Burial location Sec. 20 North, lot 169
Division 20-A
Born Feb. 14, 1887
Rank Pvt.
Unit Co. M, 60 Infantry; WWI
Died May 2, 1959 aged 72
Type of Tombstone U. S. marker

Name Streb, John R.
Burial location Sec. 20 North, lot 279
Division 20-A
Born July 8, 1894
Rank Pvt.
Unit Co. G, 304 Ammo Train; WWI
Died March 23, 1959 aged 64
Type of Tombstone U. S. marker

Name Sutera, Nicola
Burial location Sec. 20 North, lot 301
Division 20-A
Born Sept. 18, 1922
Rank PFC
Unit Co. L, 26 Inf., 1 Div.; WWII
Died Oct. 5, 1970 aged 48
Type of Tombstone private marker

Name Szczepanski, Mathew L.
Burial location Sec. 20 North, lot 199
Division 20-A
Born Aug. 12, 1917
Rank M. M. 1/cl.
Unit U. S. N. R.; WWII
Died Dec. 20, 1958 aged 41
Type of Tombstone private

Name Tallarida, John
Burial location Sec. 20 North, lot 333
Division 20-A
Born Apr. 13, 1899
Rank PFC
Unit Quartermaster Corps; WWI
Died Dec. 13, 1964 aged 65 yrs.
Type of Tombstone private marker

Name Tarantino, George
Burial location Sec. 19 North, Tier 3, double grave 20
Division 21
Born March 10, 1888
Rank Pvt.
Unit Co. K, 3rd Div. Bn., 151 Depot Brigade; WWI
Died Sept. 20, 1958 aged 70
Type of Tombstone private

Name Toscano, Onofrio
Burial location Sec. 20 North, lot 37½
Division 20-A
Born Jan. 10, 1890
Rank Pvt.
Unit Co. M, 347 Inf., 87 Div.; WWI
Died July 21, 1960 aged 60
Type of Tombstone U. S. marker

Name Turri, James Vincent
Burial location Sec. 20 North, lot 246
Division 20-A
Born March 21, 1921
Rank Pvt.
Unit Hq., 666 F.A. Bn., U. S. Army
Died May 29, 1971 aged 50
Type of Tombstone U. S. marker

Name Turrisi, Salvatore
Burial location Sec. 19 North, Tier 19, double grave 32
Division 21
Born Italy
Enlisted Nov. 23, 1917 Rochester, NY
Rank PFC
Unit Service Park Unit 361, Quartermaster Corps; WWI
Discharged Aug. 4, 1919
Died March 18, 1944 Rochester, NY
Type of Tombstone private

Name Tuzzeo, Michael J.
Burial location Sec. 21 North, lot 14
Division 22
Born June 6, 1919
Rank T/3
Unit Hdq., Hdq. Btry AA Repl.; WWII
Died June 23, 1970 aged 51
Type of Tombstone U. S. marker

Name Updike, Ernest A.
Burial location Sec. 19 North, Tier 2, double grave 2
Division 21
Born Roseville, PA
Enlisted Dec. 20, 1916 Columbus Bks., OH
Rank Sergeant
Unit Co. I, 4th Infantry; WWI
Discharged Nov. 15, 1919 Camp Merritt, NJ
Died Dec. 28, 1943 Rochester, NY aged 43
Type of Tombstone county

Name Vallot, Frank
Burial location Sec. 21 North, lot 76
Division 22
Born Oct. 10, 1914
Rank Sgt.
Unit 444 QM Trk. Co.; WWII
Died Oct. 20, 1962 aged 48
Type of Tombstone U. S. marker

Name Versluys, Edmond
Burial location Sec. 19 North, Tier 6, double grave 9
Division 21
Born Apr. 21, 1896 Watervliet, Belgium
Enlisted June 20, 1917 Columbus Barracks, OH
Rank Bugler
Unit Baty. D, 11th F. A., 6th Division, Regular Army; WWI
Discharged June 17, 1919
Died Dec. 3, 1946 VAF, Bronx, NY aged 50
Type of Tombstone private

Name Via, Frank M.
Burial location Sec. 21 North, lot 112½
Division 22
Born March 1, 1914
Rank T/4
Unit Hdqs. Co., 35 Tank Bn.; WWII
Died May 28, 1968 aged 54
Type of Tombstone U. S. marker

Name Vicolo, Louis
Burial location Sec. 21 North, lot 217
Division 22
Born Nov. 5, 1899 Naples, Italy
1st Enlisted Nov. 2, 1918 Rochester, NY
Rank PFC
Unit Hdq. Motor Transport Corps, U.S.M.C.; WWI
1st Discharged May 29, 1919 Camp Normoyle, TX
2nd Enlisted July 7, 1922 Cleveland, OH
Rank PFC
Unit U.S.M.C.; peace time
2nd Discharged March 23, 1923 Quantico, VA
Died Jan. 2, 1954 Rochester, NY aged 54
Type of Tombstone U. S. marker

Name Villareale, John
Burial location Sec. 29 North, Tier 4, double grave 58
Division 20-A
Born March 25, 1896 Italy
Enlisted Sept. 3, 1918 Rochester, NY
Rank Private
Unit Battery E, 13th Regt., Field Arty. Replacement Draft; WWI
Discharged Jan. 2, 1919 Camp Upton, NY
Died Oct. 14, 1955 Buffalo, NY aged 59
Type of Tombstone private

Name Vinci, Michael L.
Burial location Sec. 21 North, lot 291
Division 22
Born Oct. 2, 1887
Rank Pvt.
Unit Co. L, 310 Infantry; WWI
Died Oct. 14, 1962 aged 75
Type of Tombstone private

Name Vit, Robert O.
Burial location Sec. 21 North, lot 230
Division 22
Born Apr. 10, 1922 Canada
Enlisted Jan. 2, 1943 Fort Niagara, NY
Rank T/4
Unit 536th Ordnance Heavy Maintenance Co.; WWII
Discharged Nov. 4, 1945 Camp Breckenridge, KY
Died Sept. 28, 1955 Rochester, NY aged 33
Type of Tombstone U. S. marker

Name Vittori, Domenico
Burial location Sec. 20 North, lot 38
Division 20-A
War WWI
Died May 7, 1964

Name Wadeki, Waslaw
Burial location Sec. 20 North, lot 110
Division 20-A
Born Oct. 25, 1892
Rank Pvt.
Unit Co. M, Ord. Det., Ord. Dept.; WWI
Died Sept. 21, 1970 aged 77
Type of Tombstone U. S. marker

Name Ward, George M.
Burial location Sec. 21 North, lot 101
Division 22
Born Dec. 15, 1924
Rank Coxswain
Unit U.S.N.R.
Died Nov. 3, 1971 aged 47
Type of Tombstone U. S. marker

Name Warren, Raymond H.
Burial location Sec. 19 North, Tier 8, double grave 45
Division 21
Born July 3, 1895 Rochester, NY
Enlisted Apr. 17, 1913 Rochester, NY
Rank Seaman
Unit U.S. Navy; WWI
Discharged July 1, 1916 Newport, RI
Died Nov. 27, 1942 Rochester, NY aged 47
Type of Tombstone private

Name Wenzel, Charles H.
Burial location Sec. 19 North, Tier 8, double grave 40
Division 21
Born March 9, 1893
Rank 1/Sgt.
Unit Regular Army Reserve
Died Dec. 19, 1972 aged 79
Type of Tombstone U.S. marker

Name West, Robert C.
Burial location Sec. 20 North, lot 72
Division 20-A
Born Sept. 1, 1917
Rank S/Sgt.
Unit 459 Air Service Sqdn.; WWII
Died Oct. 17, 1969 aged 52
Type of Tombstone U. S. marker

Name White, Warren E.
Burial location Sec. 19 North, Tier 20, double grave 7
Division 21
Born Nov. 3, 1883 New Haven, NY
Enlisted March 23, 1901 Syracuse, NY
Rank Corporal
Unit Troop F, 13th Cavalry; Spanish-American War
Discharged March 10, 1903 Ft. Keough, Montana
Died March 3, 1944 Rochester, NY aged 60
Type of Tombstone county

Name Zimmer, Harold E.
Burial location Sec. 19 North, Tier 2, double grave 43
Division 21
Born Dec. 1, 1894 Rochester, NY
Enlisted May 24, 1918 Rochester, NY
Rank Private
Unit 37th Co., 10th Bn., 153rd Depot Brigade; WWI
Discharged Dec. 2, 1918 Camp Dix, NJ
Died May 24, 1945 Rochester, NY aged 50
Type of Tombstone county

line

Back

home Go to GenWeb of Monroe Co. page.

line

© Richard T. Halsey, 2009