Veteran Burial Records

Sweden, 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 nor flagged in Sweden after about 1994.

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. The designation for the Town of Sweden should be 14 but other numbers are occasionally used. The designation 14/1 means Town of Sweden, book one and 14/2 is for book two.

line

Pop-up Cemetery Maps
Beach Ridge Cem. Lakeview Cem.

Overview

Lots A & C
Lots B
Lots D
Lots F
Lots G & H
Brockport Cem.
Mt. Olivet R.C. Cem.

1 of 3
2 of 3
3 of 3

line

Name Abele, Andrew
Cemetery Beach Ridge
Burial location Sec. II, lot 64
Rank Corporal
Unit Co. K, 29th U.S. Infantry; Civil War
Died May 20, 1871 at aged 43
Type of tombstone   county

Name Acker, Bernard D.
Cemetery Mt. Olivet
Burial location Sec. D, lot 26, grave 2
Division 14/3
Born Aug. 16, 1921
Rank S/Sgt.
Unit U.S. Army
Died Feb. 5, 1975 at aged 53
Type of tombstone   U.S. marker

Name Ackerman, Lewis W.
Cemetery Lakeview
Burial location Sec. G, lot 78 SE 1/4
Division 14/1
Born March 31, 1919
Rank Elec. Mate 2
Unit Y U S Navy
Died March 22, 1982 at aged 62
Type of tombstone   private

Name Adams, Julien L.
Cemetery Brockport
Burial location lot 291
Division 2
Rank Sgt.
Unit Co. C, 13 NY Infantry; Civil War
Died Oct. 21, 1861 at aged 30
Type of tombstone   county

Name Adriance, Wilbur H.
Cemetery Lakeview
Burial location Sec. F, lot 242 east 1/2
Division 14/1
Born June 15, 1909
Rank Chief of Specialist
Unit U. S. Navy; WWII
Died May 14, 1964 at aged 53
Type of tombstone   private

Name Allen, Joseph A.
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 184
Division 14/1
Born Nov. 18, 1877
Rank Sgt.
Unit U.S. Marine Corps; Spanish-American War and WWI
Died Feb. 18, 1964 at aged 86 yrs.
Type of tombstone   U.S. marker

Name Allen, Ruben
Cemetery East Sweden
Burial location Sec. E, lot 6
Rank Private
Unit 1st U.S. Reg. Infantry; Revolutionary War
Died Aug. 15, 1822 at aged 56
Type of tombstone   private

Name Almy, Andrew V.
Cemetery Brockport
Burial location N.E. section, lot 79
Division 14/2
Born Apr. 11, 1909
Rank T/3
Unit Signal Corps; WWII
Died July 5, 1958 at aged 49
Type of tombstone   U.S. marker

Name Amerose, Edward A.
Cemetery Lakeview
Burial location Sec. B, lot 115 NW 1/4
Division 14/1
Born Oct. 10, 1909
Rank Pvt.
Unit U.S. Army
Died March 28, 1985 at aged 75
Type of tombstone   private

Name Amidon, Martin C.
Cemetery Mt. Olivet
Burial location Sec. D, lot 29, grave 6
Division 14/3
Born April 24, 1915
Rank Sgt.
Unit U.S. Army
Died March 8, 1977 at aged 61
Type of tombstone   U.S. marker

Name Andross, William Carter
Cemetery Lakeview
Burial location Sec. D, block 3, lot 24
Division 1
Born Apr. 1, 1891
Rank Lieut.
Unit 17 Co., Central Mach. Gun Officers Trng. School; WWI
Died Sept. 13, 1923 at aged 32
Type of tombstone   private

Name Appleton, Richard R.
Cemetery Lakeview
Burial location Sec. F, lot 242 W. 1/2
Division 14/1
Born July 2, 1893
Rank QM 1/C Aviation
Unit U. S. Navy
Died June 18, 1961 at aged 67
Type of tombstone   U.S. bronze

Name Arnold, L. B.
Cemetery Brockport
Burial location lot 49, next to H. A. Butler
Died March 17, 1881
Type of tombstone   county

Name Ashworth, Albert W.
Cemetery Beach Ridge
Burial location Sec. II, lot 8
Division 14/1
Born July 12, 1939
Rank Sp 4
Unit Btry. C 7 H O W Bn. 8 Art.
Died Feb. 4, 1973 at aged 34
Type of tombstone   U.S. marker

Name Ashworth, Charles J.
Cemetery Lakeview
Burial location Sec. F, lot 159 SE 1/4
Division 14/1
Born 1904
Rank Storekeeper 1/C
Unit U.S. Navy
Died Nov. 19, 1975 at aged 71
Type of tombstone   private marker

Name Avery, Donald R.
Cemetery Lakeview
Burial location Sec. G, lot 87 N 1/2
Division 14/1
Born July 19, 1924
Rank PFC
Unit U.S. Army
Died Apr. 9, 1982 at aged 57
Type of tombstone   private

Name Babcock, Howard A., Jr.
Cemetery Lakeview
Burial location Sec. F, lot 217 W. 1/2
Division 1
Born March 7, 1899 Poolville, NY
Enlisted Feb. 4, 1918 Fort Slocum, NY
Rank Private
Unit 264th Aero Sqn. A.S.A.; WWI
Discharged March 18, 1919 Garden City, NY
Died Dec. 29, 1954 at Clarkson, NY aged 55
Type of tombstone   U.S. bronze

Name Baker, Charles H.
Cemetery Brockport
Burial location lot 335
Enlisted Aug. 19, 1862 Rochester, NY
Rank Corporal
Unit Troop M, 3rd NY Cavalry; Civil War
Discharged Aug. 29, 1865
Died May 6, 1901 at aged 59
Type of tombstone   county

Name Baker, Chauncey
Cemetery Lakeview
Burial location Sec. C, lot 48
Division 1
Enlisted Sept. 23, 1861 Racine, Wisc.
Rank Corporal
Unit 4th Btry., Wisc. Lt. Artillery; Civil War
Discharged died in sevice
Died Apr. 5, 1864 at Madison, Wisc. aged 32
Type of tombstone   private

Name Baker, Elmer H.
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 290
Division 1
Born Aug. 25, 1909 Hazelton, PA
Enlisted Jan. 10, 1941 Buffalo, NY
Rank Private
Unit Co. I, 60th Inf.; WWII
Discharged Sept. 11, 1943 Walter Reed Hospital, AMC, Washington, DC
Died July 31, 1954 at Brockport, NY aged 43
Type of tombstone   U.S. marker

Name Baker, Harold G.
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 290
Division 14/1
Born April 28, 1919
Rank App. Seaman
Unit Sampson, NY
Died Oct. 24, 1962 at aged 43
Type of tombstone   county

Name Baker, William A.
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 290
Division 14/1
Born March 12, 1922
Rank PFC
Unit Btry. C, 210th AAA AW Bn.
Died Sept. 8, 1962 at aged 40
Type of tombstone   county

Name Balch, Thomas
Cemetery Beach Ridge
Burial location Sec. I, lot 55
Type of tombstone   private

Name Banham, Anthony
Cemetery Beach Ridge
Burial location Sec. II, lot 123
Died Jan. 8, 1878 at aged 93
Type of tombstone   private

Name Barker, Gustavus
Cemetery Brockport
Burial location lot 345
Division 2
Born July 15, 1836
Rank Corporal
Unit 24th Battery, NY Light; Civil War
Died March 21, 1916 at aged 79
Type of tombstone   county

Name Barkley, Walter D.
Cemetery Beach Ridge
Burial location Sec. II, lot 154
Division 1
Enlisted Feb. 26, 1915 Rochester, NY
Rank Mess Sgt.
Unit Co. L, 3rd Inf.; WWI
Discharged March 16, 1919
Died 1926 at aged 35
Type of tombstone   private

Name Barr, Frank E.
Cemetery Mt. Olivet
Burial location Sec. D, lot 23, grave 6
Division 14/3
Rank Pvt.
Unit U.S. Army
Died Nov. 2, 1975
Type of tombstone   private

Name Barry, John B.
Cemetery Mt. Olivet
Burial location Sec. F, lot 58E, grave 3
Division 14/3
Born Aug. 23, 1920
Rank AS
Unit USN
Died Jan. 7, 1991 at aged 70

Name Bayliss, Roland W.
Cemetery Lakeview
Burial location Sec. D, block 4, lot 2
Division 1
Born Apr. 12, 1890 Baltimore, MD
Enlisted March 7, 1918 Rochester, NY
Rank Segeant 1 Cl.
Unit 44th Balloon Co., 3rd Army Corps, 2nd Division; WWI
Discharged Aug. 23, 1919 Camp Dix, NJ
Died Feb. 17, 1953 at Brockport, NY aged 62
Type of tombstone   U.S. marker

Name Beach, Walter E., Jr.
Cemetery Lakeview
Burial location Sec. F, lot 105
Division 14/1
Born Nov. 4, 1928
Rank E 9
Unit U.S.N.R.
Died Apr. 26, 1974 at aged 46
Type of tombstone   U.S. marker

Name Beadle, John W.
Cemetery Beach Ridge
Burial location Sec. I, lot 34
Unit Co. G, 2nd Michigan Vol. Infantry; Civil War
Died March 3, 1902 at aged 75
Type of tombstone   large private

Name Beairsto, John W. (Lefty)
Cemetery Mt. Olivet
Burial location Sec. F, lot 14
Unit U.S. Army 7th Infantry; WWII
Died Nov. 30, 1992 at aged 66

Name Beaney, Robert J.
Cemetery Mt. Olivet
Burial location Sec. F, lot 60, grave 2 west
Division 14/3
Unit WWI
Died June 22, 1957
Type of tombstone   private

Name Beaty, Francis J.
Cemetery Lakeview
Burial location Sec. F, lot 285 SE 1/4
Division 14/1
Born May 23, 1919
Rank AM 3/C
Unit U.S. Navy
Died Nov. 26, 1985 at aged 66
Type of tombstone   U.S. grave marker

Name Bedard, Agnes
Cemetery Lakeview
Burial location Sec. G, lot 63
Division 14/1
Born Aug. 4, 1923
Rank PFC
Unit U.S. Army
Died Dec. 31, 1981 at aged 58
Type of tombstone   U.S. marker

Name Bedard, Robert L.
Cemetery Lakeview
Burial location Sec. G, lot 63 NW corner, grave 2
Division 14/1
Born Aug. 17, 1922
Rank MM 3/C
Unit U.S. Navy
Died Apr. 20, 1982 at aged 59
Type of tombstone   U.S. marker

Name Beebe, Mordaunt M.
Cemetery Beach Ridge
Burial location Sec. II, lot 90
Born 1843
Unit Civil War
Died 1908 at aged 65
Type of tombstone   private

Name Beedle, John
Cemetery East Sweden
Burial location Sec. A, lot 5
Unit 1776; Revolutionary War
Died May 21, 1821 at aged 70
Type of tombstone   private

Name Belard, Robert H.
Cemetery Lakeview
Burial location Sec. G, lot 89 N. 1/2
Division 14/1
Born Jan. 29, 1924
Rank Sgt.
Unit U.S. Army
Died Aug. 31, 1983 at aged 59
Type of tombstone   private

Name Bell, Robert
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 291

Name Belmont, Marjorie R.
Cemetery Mt. Olivet
Burial location Sec. D, lot 34
Division 14/3
Born May 27, 1924
Rank Pharm 3/C
Unit U.S. Navy
Died Nov. 20, 1985 at aged 61
Type of tombstone   private
Notes married name - Summerhays

Name Belt, Walter E.
Cemetery Lakeview
Burial location Sec. F, lot 199
Division 14/1
Born May 4, 1893
Rank Wagoner
Unit Co. D, 312 Ammo Train; WWI
Died Jan. 31, 1960 at aged 66
Type of tombstone   U.S. marker

Name Bendle, William
Cemetery Brockport
Burial location lot 245
Unit Troop G, 8th NY Cavalry; Civil War
Died Oct. 1864 at aged 29
Type of tombstone   county

Name Bennett, George E.
Cemetery Lakeview
Burial location Sec. G, lot 24 E 1/2
Born May 2, 1925 Clarkson, NY
Enlisted Aug. 14, 1943 Rochester, NY
Rank 2nd Lieutenant
Unit U.S.A.A.F.; WWII
Discharged Dec. 20, 1944 killed in plane crash
Died Dec. 20, 1944 at near Westover Field, Mass. aged 19
Type of tombstone   private - plane insignia

Name Berry, Robert
Cemetery Lakeview
Burial location Sec. D, block 3, lot 6
Division 1
Born 1885
Enlisted Apr. 29, 1861 Jackson, Mich.
Rank Private
Unit Co. B, 1st Michigan Inf.; Civil War
Discharged Aug. 7, 1861 Detroit, Mich.
Died Jan. 11, 1916 at Brockport, NY aged 71
Type of tombstone   private

Name Beuckman, Robert J.
Cemetery Lakeview
Burial location Sec. B, lot 118 S.E. corner
Division 14/1
Born April 7, 1929
Rank Sn 1/C
Unit U.S. Navy
Died Sept. 19, 1990 at aged 61

Name Bishop, Samuel
Cemetery Beach Ridge
Burial location Sec. I, lot 24
Died Nov. 18, 1850

Name Blackman, Henry
Cemetery Mt. Olivet
Burial location Sec. E, lot 93
Division 3
Born July 28, 1888 New York, NY
Enlisted May 5, 1918 Englewood, NJ
Rank Private
Unit C.F.R. 301st Field Sig. Bn., 6th Army Corps, 76th Div.; WWI
Discharged June 4, 1919 Camp Devens, Mass.
Died March 29, 1945 at New York, NY aged 56
Type of tombstone   U.S. high

Name Blatz, John
Cemetery Lakeview
Burial location Sec. D, block 2, lot 27-29

Name Blossom, Donald E.
Cemetery Lakeview
Burial location Sec. G, lot 113 NW 1/4
Division 14/1
Born Dec. 3, 1911
Rank T/4
Unit U.S. Army
Died Sept. 13, 1975 at aged 63

Name Blossom, Evarts M.
Cemetery Lakeview
Burial location Sec. D, block 1, lot 6 S 1/2
Division 14/1
Born June 18, 1900
Rank Pvt.
Unit Development Co. #1, QM Corps; WWI
Died Apr. 8, 1963 at aged 62
Type of tombstone   U.S. marker

Name Boarmis, Melton
Cemetery Lakeview
Burial location Sec. D, block 3, lot 16
Born 1898
Died 198 (sic.)

Name Boheen, Raymond
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 183
Division 14/1
Born 1922
Unit USA
Died Nov. 30, 1991 at aged 69

Name Bopp, Earl J.
Cemetery Mt. Olivet
Burial location Sec. E, lot 96
Division 3
Born June 10, 1893 Brockport, NY
Enlisted Sept. 26, 1917 Brockport, NY
Rank Private
Unit Battery D, 309th Field Artillery; WWI
Discharged Dec. 11, 1917 S. C. D.
Died Sept. 22, 1953 at Rochester, NY aged 60
Type of tombstone   U.S. marker

Name Boston, Elmer W.
Cemetery Lakeview
Burial location Sec. B, lot 101 NW 1/4
Division 14/1
Born Oct. 12, 1896
Rank Pvt.
Unit U.S. Army
Died Dec. 4, 1984 at aged 88
Type of tombstone   U.S. grave marker

Name Bourne, George A.
Cemetery Brockport
Burial location lot 295
Enlisted Aug. 8, 1862 Brockport, NY
Rank Saddler
Unit Troop M, 3rd NY Cavalry; Civil War
Discharged June 7, 1865 Norfolk, VA
Died Oct. 29, 1898 at aged 58
Type of tombstone   county

Name Bower, William E.
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 183

Name Boyd, Andrew
Cemetery Brockport
Burial location lot 414
Enlisted Aug. 7, 1862 Brockport, NY
Rank Captain
Unit Co. H, 108th NY Vol. Infantry; Civil War
Discharged May 28, 1865 Bailey's Crossroads, VA
Died May 6, 1900 at aged 62
Type of tombstone   county

Name Boyle, Alexander James
Cemetery Lakeview
Burial location Sec. G, lot 71 west 1/2
Division 14/1
Born April 6, 1943
Rank Pvt.
Unit Army ARNG
Died June 14, 1965 at aged 22
Type of tombstone   U.S. marker

Name Bradford, William
Cemetery Brockport
Burial location lot 275
Enlisted Nov. 13, 1862 New York, NY
Rank Private
Unit Co. K, 4th NY Vol. Cavalry; Civil War
Died Dec. 28, 1896 at aged 77
Type of tombstone   private

Name Bramley, Craig F.
Cemetery Lakeview
Burial location Sec. D, block 4, lot 34
Division 14/1
Unit WWI
Died Jan. 12, 1958
Type of tombstone   U.S. marker

Name Brayer, Edward H.
Cemetery Lakeview
Burial location Sec. G, lot 14
Division 14/1
Born Jan. 30, 1909
Rank M/Sgt.
Unit Detach. Med. Dept.; WWII
Died Apr. 7, 1957 at aged 48
Type of tombstone   U.S. marker

Name Breese, Ronald S.
Cemetery Lakeview
Burial location Sec. F, lot 204
Division 14/1
Born Jan. 27, 1901
Rank Hosp. 3/C
Unit U.S.N.
Died Jan. 29, 1972 at aged 71
Type of tombstone   U.S. marker

Name Breeze, Robert J.
Cemetery Lakeview
Burial location Sec. G, lot 137 SE 1/4
Division 14/1
Born May 21, 1927
Rank PFC
Unit USA
Died March 26, 1990 at aged 62

Name Brennan, Wallace Waldo
Cemetery Lakeview
Burial location Sec. D, block 3, lot 28
Division 1
Born Feb. 16, 1890 Brockport, NY
Enlisted Apr. 2, 1918 Rochester, NY
Rank Private
Unit 11th Co., 3rd Bn., 153rd Depot Brigade; WWI
Discharged May 6, 1919
Died Jan. 15, 1941 at Brockport, NY aged 50
Type of tombstone   private

Name Brimkin, Marshall
Cemetery Lakeview
Burial location Sec. A, lot 111

Name Broadbent, Hiram, Sr.
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 290
Division 14/1
Born Sept. 9, 1913
Rank Fireman 1/C
Unit U.S. Navy; WWII
Died Oct. 27, 1968 at aged 55
Type of tombstone   U.S. marker

Name Broadbent, Tyrone S.
Cemetery Lakeview
Burial location Sec. F, lot 191 E. 1/2
Division 1
Born Jan. 2, 1924 Barnstead, NH
Enlisted Feb. 10, 1943 Buffalo, NY
Rank Seaman 1/Cl.
Unit U.S. Naval Reserve; WWII
Discharged Feb. 19, 1946 Sampson, NY
Died June 12, 1949 at Albion, NY aged 25
Type of tombstone   private

Name Broadent, Rodny
Cemetery Lakeview
Burial location Sec. G, lot 127
Born 1956
Unit Vietnam War
Died 1977

Name Brodie, Thomas C.
Cemetery Brockport
Burial location lot 170
Division 2
Born May 22, 1872 Glasgow, Scotland
Enlisted July 23, 1898 Rochester, NY
Unit 7th Battery Light Artillery; Spanish-American War
Discharged Nov. 3, 1898 Rochester, NY
Died Sept. 18, 1923 at Brockport, NY aged 51
Type of tombstone   private

Name Brooks, George W.
Cemetery Lakeview
Burial location Sec. A, lot 114
Division 1
Born July 24, 1836 Brockport, NY
Enlisted 1st Feb. 21, 1862 Marilla, NY
1st Rank Private
1st Unit Co. E, 105th NY Vol. Inf.; Civil War
Discharged 1st Sept. 22, 1862 Philadelphia, PA
Enlisted 2nd Feb. 14, 1865
2nd Rank Private
2nd Unit Co. D, 147th Ind. Vol. Inf.; Civil War
Discharged 2nd June 1, 1865
Died Aug. 31, 1911 at Bath, NY aged 75
Type of tombstone   U.S. marker

Name Brown, George W.
Cemetery Lakeview
Burial location Sec. F, lot 222
Division 14/1
Rank Private
Unit Co. C, 105th NY Vol. Inf.; Civil War
Died Oct. 3, 1895 at aged 60
Type of tombstone   private mauseleum

Name Browne, Gerald
Cemetery Lakeview
Burial location Sec. F, lot 238
Born Sept. 2, 1922
Died Nov. 18, 1983

Name Browne, Richard O.
Cemetery Lakeview
Burial location Sec. F, lot 195 E. 1/2
Division 1
Born Oct. 9, 1930 Rochester, NY
Enlisted Sept. 13, 1949 Buffalo, NY
Rank Fireman
Unit Sub. Sn. 10, U.S. Navy; Korean War
Discharged died in service
Died May 29, 1952 at Bergen, NY aged 21
Type of tombstone   U.S. marker

Name Brule, Howard Joseph
Cemetery Mt. Olivet
Burial location Sec. C, lot 19, grave 3
Division 3
Born Sept. 15, 1896 Rochester, NY
Enlisted Sept. 4, 1917 Brockport, NY
Rank Cook
Unit Hdq. Co., 309th Field Arty., 78th Div.; WWI
Discharged May 20, 1919 Camp Dix, NJ
Died Aug. 27, 1955 at Buffalo, NY aged 58
Type of tombstone   private bronze

Name Brundage, Edward, Jr.
Cemetery Lakeview
Burial location Sec. G, single graves 159
Division 14/1
Born Oct. 31, 1922
Rank T/5
Unit U.S. Army
Died Oct. 24, 1975 at aged 52
Type of tombstone   private marker

Name Bryant, Robert G.
Cemetery Lakeview
Burial location Sec. D, block 3, lot 5
Division 14/1
Born Sept. 17, 1874
Rank Pvt.
Unit Hospital Corps; Spanish-American War
Died Apr. 11, 1957 at aged 82
Type of tombstone   U.S. marker

Name Buck, Thomas
Cemetery Brockport
Burial location lot 40
Unit War of 1812
Died Jan. 6, 1841
Type of tombstone   private - low stone - drive

Name Bulmore, John Howard
Cemetery Lakeview
Burial location Sec. D, block 4, lot 20
Division 1
Born June 7, 1888 Oak Orchard, NY
Enlisted Sept. 7, 1917 Brockport, NY
Rank Sgt.
Unit 309th Field Arty., 78th Div.; WWI
Discharged May 17, 1919
Died Nov. 26, 1924 at Sweden, NY aged 36
Type of tombstone   private

Name Bupp, George
Cemetery Mt. Olivet
Burial location Sec. E, lot 102
Division 3
Born 1828 Germany
Enlisted Aug. 22, 1862 Brockport, NY
Rank Private
Unit Co. H, 140th NY Vol. Infantry; Civil War
Discharged March 17, 1863
Died May 2, 1901 at Brockport, NY aged 74
Type of tombstone   county
Notes Served as George Bupp. Correct name is "Bopp." Correct date of death & age is Apr. 20, 1901, age 73.

Name Burch, Albert P.
Cemetery East Sweden
Burial location Sec. G, lot 3
Enlisted Aug. 9, 1862 Brockport, NY
Rank Private
Unit Troop M, 3rd NY Cavalry; Civil War
Discharged June 7, 1865 Norfolk, VA
Died April 22, 1870 at aged 27
Type of tombstone   county

Name Burch, Benjamin F.
Cemetery Lakeview
Burial location Sec. D, block 1, lot 39
Division 14/1
Born Sept. 22, 1895
Rank Sgt.
Unit U.S. Army
Died Feb. 14, 1977 at aged 82
Type of tombstone   U.S. marker

Name Burch, Henry Hale
Cemetery Lakeview
Burial location Sec. F, lot 200 N.E. 1/4
Division 14/1
Born Nov. 5, 1925
Rank Cpl.
Unit 9 Trp. Carrier Sqdn.
Died Feb. 27, 1973 at aged 48
Type of tombstone   U.S. marker

Name Burch, Thaddeus K.
Cemetery Brockport
Burial location lot 75
Division 2
Born 1840
Enlisted Aug. 11, 1862 Brockport, NY
Rank 2nd Lieutenant
Unit Co. A, 140th NY Vol. Infantry; Civil War
Discharged June 3, 1865 Alexandria, VA
Died Feb. 17, 1879 at aged 39
Type of tombstone   private

Name Burnett, DeWitt
Cemetery Lakeview
Burial location Sec. C, lot 9
Division 14/1
Born Feb. 4, 1923
Rank T/5
Unit U.S. Army
Died May 29, 1974 at aged 51
Type of tombstone   U.S. marker

Name Burnett, James C.
Cemetery Lakeview
Burial location Sec. C, lot 9
Division 1
Born Nov. 12, 1893 Sweden, NY
Enlisted May 26, 1918 Rochester, NY
Rank PFC
Unit Quartermaster Corps; WWI
Discharged July 1, 1919
Died July 5, 1922 at Brockport, NY aged 29
Type of tombstone   private

Name Burns, John
Cemetery Lakeview
Burial location Sec. D, block 2, lot 43
Born 1828
Unit Co. H, 108th NY Vol. Infantry; Civil War
Died 1890 at aged 62
Type of tombstone   private

Name Bushnell, Ensign
Cemetery Brockport
Burial location lot 39
Type of tombstone   private

Name Butler, David Jewett
Cemetery Brockport
Burial location lot 231
Enlisted Aug. 6, 1863 Troy, NY
Rank Quartermaster Sergeant
Unit Troop H, 21st NY Cavalry; Civil War
Discharged June 27, 1865 Rochester, NY
Died March 22, 1909 at aged 79
Type of tombstone   county

Name Butler, H. A.
Cemetery Brockport
Burial location lot 33
Unit 6th Battery, NY Sharpshooters; Civil War
Died May 8, 1868 at aged 31
Type of tombstone   county

Name Byrne, Frederick A.
Cemetery Mt. Olivet
Burial location Sec. D, lot 26, grave 5
Division 14/3
Born Dec. 22, 1915
Unit U.S. Navy
Died Jan. 5, 1986 at aged 70
Type of tombstone   private
Notes northeast section of cemetery

Name Cady, A. L.
Cemetery Brockport
Burial location lot 301
Rank Captain
Unit Civil War
Died Nov. 8, 1865 at aged 29
Type of tombstone   private

Name Carges, Hemrad
Cemetery Mt. Olivet
Burial location Sec. E, lot 45
Division 3
Born May 9, 1884 Germany
Enlisted 1st Aug. 28, 1861 Fort Wayne, Mich.
Rank Private
Unit Co. K, 5th Michigan Vol. Inf.; Civil War
Discharged 1st not reported
Enlisted 2nd Dec. 27, 1863 Brandy Station, VA
Discharged 2nd July 5, 1865 Jeffersonville, Ind.
Died Dec. 11, 1924 at Rochester, NY aged 84
Type of tombstone   county

Name Case, Nathaniel
Cemetery East Sweden
Burial location Sec. F, lot 4
Unit War of 1812
Died Nov. 20, 1849 at aged 51

Name Cashman, William
Cemetery Lakeview
Burial location Sec. G, lot 87
Unit WWII

Name Cassidy, Fred H.
Cemetery Lakeview
Burial location Sec. B, lot 116 W 1/2
Division 14/1
Born Aug. 28, 1904
Rank Pvt.
Unit Hqs. Sq., 32 Air Depot
Died May 18, 1971 at aged 66
Type of tombstone   U.S. marker

Name Caster, Ray W.
Cemetery Lakeview
Burial location Sec. G, lot 17, single graves 14
Born May 21, 1889 Conquest, NY
Enlisted Oct. 31, 1917
Rank Private
Unit Baty. D, 81st Fld. Arty.; WWI
Discharged Feb. 18, 1919
Died July 1, 1940 at Vet. Adm. Facility, Bath, NY aged 51
Type of tombstone   county

Name Castleman, Daniel
Cemetery Soldier Hill Monument
Burial location lot
Unit Co. B, 101st NY Vol. Infantry; Civil War
Died April 10, 1896 at aged 72
Type of tombstone   county

Name Caswell, Charles E.
Cemetery Lakeview
Burial location Sec. A, lot 116
Enlisted Aug. 8, 1862 Constonia, NY
Rank Private
Unit Co. K, 110th NY Vol. Infantry; Civil War
Discharged Aug. 28, 1865 Albany, NY
Died Jan. 18, 1896 at aged 51
Type of tombstone   county

Name Catlin, George
Cemetery Lakeview
Burial location Sec. G, single graves
Born 1932
Unit U.S. Navy; WWII and Korean War
Died 1967

Name Chapin, Charles Dennis
Cemetery Lakeview
Burial location Sec. B, lot 229
Division 1
Born Aug. 28, 1833 County of Windsor, Vermont
Enlisted Sept. 3, 1864 Springfield, IL
Rank 1st Sgt.
Unit Co. D, 146th Ill. Vol. Inf.; Civil War
Discharged July 8, 1865 Springfield, IL
Died Jan. 15, 1916 at Brockport, NY aged 82
Type of tombstone   county

Name Chapman, George P.
Cemetery Lakeview
Burial location Sec. E, lot 4, grave 8
Division 14/1
Born April 6, 1925
Rank AV MM 3/C
Unit U.S. Navy; WWII and Korean War
Died Jan. 10, 1987 at aged 61
Type of tombstone   U.S. gov. marker

Name Chapman, Neal B.
Cemetery Lakeview
Burial location Sec. B, lot 126 E 1/2
Division 14/1
Born Nov. 14, 1894
Rank Pvt.
Unit Co. 46, 12 Bn. 153 DB; WWI
Died Aug. 8, 1967 at aged 72
Type of tombstone   U.S. marker

Name Chappell, Benjamin F.
Cemetery Beach Ridge
Burial location Sec. II, lot 92
Enlisted Aug. 30, 1862 Rochester, NY
Rank 2nd Lieutenant
Unit Troop H, 8th NY Cavalry; Civil War
Discharged April 21, 1865 Washington, DC
Died April 21, 1865 at Washington, DC aged 27
(died in service)
Type of tombstone   private

Name Chennell, Robert V.
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 184
Division 14/1
Born July 3, 1919
Rank T/3
Unit Hdqrs. Argentia Area; WWII
Died Apr. 25, 1960 at aged 41
Type of tombstone   U.S. marker

Name Chichester, Albert W.
Cemetery Brockport
Burial location lot 46 - G.A.R.
Enlisted Nov. 20, 1861 Medina, NY
Unit Co. A, 28th NY Vol. Infantry; Civil War
Discharged Jan. 15, 1863 Fairfax Station, VA
Died Jan. 13, 1910 at aged 68
Type of tombstone   county

Name Church, Samuel
Cemetery Brockport
Burial location lot 319
Enlisted Sept. 14, 1861 Brockport, NY
Rank Private
Unit Troop C and H, 8th NY Cavalry; Civil War
Discharged Feb. 15, 1862 Washington, DC
Died Feb. 15, 1862 at Washington, DC aged 33
(died in service)
Type of tombstone   county

Name Clancy, John
Cemetery Mt. Olivet
Burial location Sec. F, lot 28
Division 3
Enlisted Aug. 28, 1862 Rochester, NY
Rank Private
Unit Co. F, 140th NY Vol. Inf.; Civil War
Discharged June 3, 1865 Mower Hosp., Philadelphia, PA
Died Sept. 7, 1911 at aged 77
Type of tombstone   county

Name Clark, Charles R.
Cemetery Lakeview
Burial location Sec. G, single graves 178
Division 14/1
Unit WWII
Died Feb. 23, 1958 at aged 32
Type of tombstone   U.S. marker

Name Clark, John
Cemetery East Sweden
Burial location Sec. E, lot 4
Division 14/3
Unit War of 1812
Died Nov. 29, 1856
Type of tombstone   private

Name Cleary, John E.
Cemetery Mt. Olivet
Burial location lot 76
Division 3
Born Ireland
Unit U.S. Navy; Civil War
Died Sept. 30, 1910 at Brockport, NY aged 68
Type of tombstone   private
Notes No section indicated but in with others from section F.

Name Cleveland, Harry W.
Cemetery Lakeview
Burial location Sec. F, lot 194 E. 1/2
Division 14/1
Born April 17, 1897
Rank Mus. 2/C
Unit U.S.N.R.
Died March 23, 1971 at aged 73
Type of tombstone   U.S. marker

Name Cliff, Roy L., Sr.
Cemetery Mt. Olivet
Burial location Sec. B, lot 31
Division 14/3
Born Sept. 4, 1922
Rank T/5
Unit U.S. Army
Died March 16, 1985 at aged 62
Type of tombstone   U.S. grave marker

Name Coats, Cornelius
Cemetery Beach Ridge
Burial location Sec. II, lot 176
Enlisted Aug. 9, 1862 Brockport, NY
Unit Troop M, 3rd NY Cavalry; Civil War
Discharged June 7, 1865 Norfolk, VA
Died Aug. 19, 1911 at aged 80
Type of tombstone   county

Name Coats, George H.
Cemetery Beach Ridge
Burial location Sec. II, lot 191
Born 1895
Unit WWI
Died 1981
Type of tombstone   private

Name Coats, Martin
Cemetery Brockport
Burial location lot 9
Unit Troop D, 3rd NY Cavalry; Civil War
Died Aug. 1, 1880 at aged 35
Type of tombstone   county

Name Colby, John P.
Cemetery Brockport
Burial location lot 206
Enlisted June 9, 1863 Rochester, NY
Rank Sergeant
Unit Battery K, 4th NY State Artillery; Civil War
Discharged July 20, 1865 Fort Richardson, VA
Died July 27, 1876 at aged 50
Type of tombstone   private mon.

Name Cole, George H.
Cemetery Lakeview
Burial location Sec. A, lot 159 w 1/2
Born Aug. 2, 1894 Brockport, NY
Enlisted June 12, 1917 Niagara Falls, NY
Rank PFC
Unit Co. E, 108th Infantry; WWI
Discharged March 31, 1919
Died Oct. 7, 1946 at Murray, NY aged 52
Type of tombstone   Orleans Co. marker

Name Coleman, Arthur W.
Cemetery Brockport
Burial location lot so. half of 161
Division 14/2
Born Aug. 17, 1897
Rank Sgt.
Unit Coast Artillery
Died Aug. 1, 1971 at aged 74
Type of tombstone   U.S. marker
Notes East of driveway 1/2 distance to R.R.

Name Comstock, Anselm
Cemetery Beach Ridge
Burial location Sec. I, north side of Main dr., lot 16
Enlisted April 1, 1780 Lynn, Conn.
Unit Captain John Griswold's Company, Revolutionary War
Discharged Jan. 1, 1781
Died July 28, 1845 at aged 83
Type of tombstone   private
Notes Opposite H. Chapin lot

Name Congdon, Robert P.
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 183
Division 14/1
Born Jan. 25, 1922
Rank Pvt.
Unit Hdqs. Detch. Serv. Com. ASF
Died April 28, 1973 at aged 51
Type of tombstone   U.S. marker

Name Conkling, William L.
Cemetery Lakeview
Burial location Sec. D, block 1, lot 6
Enlisted Nov. 2, 1861 Hamlin, NY
Rank Private
Unit Troop H, 8th NY Cavalry; Civil War
Discharged May 14, 1865 New York City, NY
Died April 9, 1928 at aged 83
Type of tombstone   county

Name Conley, James M.
Cemetery Mt. Olivet
Burial location Sec. E, lot 46
Division 4/3
Unit WWI
Died Dec. 20, 1957
Type of tombstone   U.S. marker

Name Conn, Richard E., Sr.
Cemetery Lakeview
Burial location Sec. G, lot 75 S.E. 1/4
Division 14/1
Born April 19, 1925
Rank App. Seaman
Unit U. S. Navy; WWII
Died Nov. 30, 1970 at aged 45
Type of tombstone   U.S. marker

Name Connaroe, Richard J.
Cemetery Lakeview
Burial location Sec. B, lot 57 NE 1/4
Division 14/1
Born Aug. 15, 1924
Rank SN 1/C
Unit U.S. Navy
Died Jan. 11, 1987 at aged 62
Type of tombstone   U.S. grave marker

Name Conradt, Van J.
Cemetery Lakeview
Burial location Sec. F, lot 198 west end
Division 14/1
Born April 1, 1918
Rank Cpl.
Unit Co. B, 1264 S C U; WWII
Died March 17, 1970 at aged 51
Type of tombstone   private marker

Name Constable, Hugh G.
Cemetery Lakeview
Burial location Sec. D, block 4, lot 8 W 1/2
Division 14/1
Born Feb. 17, 1882
Rank 2/Lt.
Unit Quartermaster Corps.; WWI
Died Nov. 7, 1967 at aged 85
Type of tombstone   U.S. marker

Name Converse, Duane B.
Cemetery Lakeview
Burial location Sec. B, lot 101
Division 14/1
Born Sept. 26, 1914
Rank Sgt.
Unit Hdqs., Hdqs Sq., 90 Air Depot Grp.
Died Dec. 15, 1972 at aged 58
Type of tombstone   U.S. marker

Name Cook, Dwight E.
Cemetery Lakeview
Burial location Sec. B, lot 158
Division 1
Born July 1, 1887 Pulteney, Steuben Co., NY
Enlisted July 6, 1918 Mt. Clemens, Mich.
Rank PFC
Unit Flying School Detach., Selfridge Field, Mich.; WWI
Discharged Dec. 20, 1918 Selfridge Field, Mich.
Died Jan. 21, 1950 at Roswell, NM aged 62
Type of tombstone   private

Name Cook, Henry
Cemetery Brockport
Burial location lot 62 - G.A.R.
Enlisted Aug. 8, 1864 Brutus, NY
Rank Private
Unit Battery E, 3rd NY Heavy Artillery; Civil War
Discharged July 31, 1865 Syracuse, NY
Died April 20, 1893 at aged 52
Type of tombstone   county

Name Cook, Jay W.
Cemetery Lakeview
Burial location Sec. C, lot 56
Division 1
Born May 20, 1868 Lawton, Mich.
Enlisted March 22, 1899 Rochester, NY
Rank Corporal
Unit 123rd Coast Artillery Corps; Spanish-American War
Discharged March 21, 1902 Ft. Hamilton, NY
Died March 17, 1936 at Batavia, NY aged 67
Type of tombstone   private

Name Cook, Willis C.
Cemetery Lakeview
Burial location Sec. C, lot 56
Division 1
Born June 25, 1831 Clarendon, NY
Enlisted 1st Jan. 17, 1862 Mattawan, Mich.
1st Rank Private
1st Unit Co. D, 13th Mich. Infantry; Civil War
Discharged 1st Nov. 3, 1862 Detroit, Mich.
Enlisted 2nd Apr. 15, 1863, Antwerp, Mich.
2nd Rank Farrier
2nd Unit Co. E, 9th Michigan Cavalry; Civil War
Discharged 2nd July 21, 1865, Lexington, NC
Died Apr. 14, 1920 at Albion, NY aged 89
Type of tombstone   private

Name Cooley, Donald M.
Cemetery Mt. Olivet
Burial location Sec. E, lot 59C, grave E
Division 14/3
Born Aug. 3, 1907
Rank PFC
Unit U.S. Army
Died Oct. 11, 1987 at aged 80
Type of tombstone   private

Name Cooley, Ira Vaughn
Cemetery Lakeview
Burial location Sec. B, lot 43
Division 1
Born July 31, 1893 Sweden, NY
Enlisted Sept. 3, 1918 Rochester, NY
Rank Private
Unit Batt. E, 1st Regt. Field Arty.; WWI
Discharged died in service
Died Oct. 11, 1918 at Base Hospital, Camp Jackson, Columbia, SC aged 25
Type of tombstone   county

Name Cooley, Leon C.
Cemetery Lakeview
Burial location Sec. D, block 4, lot 19
Division 14/1
Born 1894
Rank Pvt.
Unit U.S. Army
Died May 6, 1977 at aged 83
Type of tombstone   U.S. marker

Name Cooley, Thomas
Cemetery East Sweden
Burial location Sec. A, lot 11
Unit Connecticut Militia; Revolutionary War
Died May 10, 1827 at aged 86
Type of tombstone   private
Notes Pension roll 1840.

Name Cooper, John
Cemetery Brockport
Burial location lot 251
Unit Civil War
Died Nov. 21, 1882 at aged 47
Type of tombstone   private mon.

Name Cooper, Stephen
Cemetery Brockport
Burial location lot 201
Enlisted April 4, 1863 Clyde, NY
Unit Co. K, 2nd NY Heavy Artillery; Civil War
Discharged Sept. 29, 1865 Washington, DC
Died May 5, 1883 at aged 46
Type of tombstone   private marker - small stone

Name Cornes, James P.
Cemetery Brockport
Burial location lot 230
Division 2
Enlisted Jan. 22, 1864 Brockport, NY
Rank Sergeant, 2nd Lieutenant
Unit Troop C & K, 22nd NY Cav. Vol.; Civil War
Discharged Aug. 1, 1865
Died Nov. 22, 1934 at aged 89
Type of tombstone   county

Name Corrigan, John J.
Cemetery Mt. Olivet
Burial location Sec. D, lot 28, grave 6
Division 14/2
Born Sept. 23, 1898
Rank Pvt.
Unit U.S. Marine Corps
Died Jan. 31, 1977 at aged 79
Type of tombstone   U.S. marker

Name Costich, Emmett R.
Cemetery Lakeview
Burial location Sec. B, lot 92
Born April 9, 1895 Irondequoit, NY
Enlisted June 16, 1917 Rochester, NY
Rank PFC
Unit Base Hospital #19; WWI
Discharged May 7, 1919 Camp Upton, NY
Died July 25, 1944 at at his home aged 49
Type of tombstone   private marker

Name Costigan, James
Cemetery Mt. Olivet
Burial location Sec. E, lot 67 W. 1/2
Division 3
Born June 6, 1893 Brockport, NY
Enlisted March 13, 1918 Rochester, NY
Rank Corporal
Unit 13th Photo Section; WWI
Discharged July 16, 1919 Camp Upton, NY
Died Feb. 6, 1953 at Brockport, NY aged 59
Type of tombstone   private

Name Coulson, Frank N.
Cemetery Lakeview
Burial location Sec. D, block 4, lot 33
Division 1
Born 1878
Rank Corporal
Unit Co. I, 23d Infantry Regt.; Spanish-American War
Died Aug. 31, 1927 at aged 49
Type of tombstone   private

Name Courtney, Lewis B.
Cemetery Beach Ridge
Burial location Sec. II, lot 127
Born March 20, 1833
Enlisted Aug. 18, 1862 Brockport, NY
Rank Captain
Unit Co. A, 140th NY Vol. Infantry; Civil War
Discharged June 3, 1865 Alexandria, VA
Died April 18, 1918 at aged 85
Type of tombstone   private

Name Coy, Levi
Cemetery Brockport
Burial location lot 317
Enlisted Aug. 7, 1862 Rochester, NY
Rank Sergeant
Unit Co. H, 108th NY Vol. Infantry; Civil War
Discharged May 28, 1865
Died March 5, 1897 at aged 78
Type of tombstone   county

Name Cragbon, Martin Dalye
Cemetery Lakeview
Burial location Sec. F, lot 204, Boyce lot
Division 14/1
Born June 17, 1896
Rank Sgt.
Unit Quartermaster Corps; WWI
Died Dec. 4, 1966 at aged 70
Type of tombstone   U.S. marker

Name Cubit, John
Cemetery Brockport
Burial location lot 382
Unit Co. L, 50th NY Engineers; Civil War
Died March 23, 1899 at aged 54
Type of tombstone   county

Name Cunningham, Glenn R.
Cemetery Lakeview
Burial location Sec. G, lot 19 E 1/2
Division 14/1
Born Dec. 1, 1946
Rank Spec. 4
Unit M A C V U.S. Army
Died Aug. 1, 1971 at aged 25
Type of tombstone   U.S. marker

Name D'Agostino, Joseph A., Jr.
Cemetery Mt. Olivet
Burial location Sec. F, lot 58
Born 1936
Unit Coast Guard
Died 1979

Name Daily, Austin D.
Cemetery Lakeview
Burial location Sec. C, lot 46
Division 1
Born March 7, 1848 Princeton, NJ
Enlisted Jan. 4, 1864 Ohio
Rank Private
Unit Co. I, 76th Ohio Vol. Inf.; Civil War
Discharged July 15, 1865 Louisville, KY
Died Oct. 31, 1916 at Brockport, NY aged 68
Type of tombstone   private

Name Davidson, Lenard E.
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 183
Division 14/1
Born Feb. 6, 1916
Rank Sgt. 1/C
Unit Regular Army; WWII
Died Nov. 9, 1970 at aged 54
Type of tombstone   U.S. marker

Name Day, Robert D.
Cemetery Mt. Olivet
Burial location Sec. F, lot 6
Division 3
Born June 23, 1919 Rochester, NY
Enlisted Oct. 12, 1943 Rochester, NY
Rank Shipfitter 1/C
Unit U.S. Naval Reserve; WWII
Discharged Nov. 22, 1945 Sampson Naval Training Station, Sampson, NY
Died Dec. 4, 1948 at Spencerport-Brockport Rd. aged 29
Type of tombstone   U.S. marker

Name Dean, Theodore S.
Cemetery Brockport
Burial location lot 432
Enlisted Aug. 23, 1862 Butler, NY
Rank Private
Unit Battery G, 9th Heavy Artillery; Civil War
Discharged July 6, 1865
Died Jan. 19, 1915 at aged 69
Type of tombstone   county

Name Decker, Jonah Durward
Cemetery Brockport
Burial location lot 328
Enlisted Aug. 5, 1862 Brockport, NY
Rank 2nd Lietenant
Unit Co. A, 140th NY State Vol. Infantry; Civil War
Discharged Dec. 13, 1862
Died June 5, 1891 at aged 55
Type of tombstone   private mon.

Name Delahanty, Michael
Cemetery Mt. Olivet
Burial location Sec. F, lot 52
Born Jan. 19, 1892 Highland Falls, NY
Enlisted Oct. 8, 1917 Riverhead, NY
Rank Sergeant
Unit Headquarters Det., Motor Transport Corps; WWI
Discharged April 24, 1919 Camp Custer, Mich.
Died Feb. 14, 1934 at Brockport, NY aged 42
Type of tombstone   private
Notes 2nd lot west of center drive, near south end.

Name DelRegno, Louis J.
Cemetery Lakeview
Burial location Sec. F, lot 105
Division 14/1
Born Sept. 11, 1914
Rank T/5
Unit 37 Quartermaster Corps
Died Nov. 13, 1970 at aged 56
Type of tombstone   U.S. marker

Name Demlar, Gary
Cemetery Lakeview
Burial location Sec. B, lot 65
Born 1936
Unit Army
Died 1983
Type of tombstone   private

Name Deo, Henry
Cemetery Lakeview
Burial location Sec. C, lot 32
Division 1
Born Apr. 18, 1845 Canastota, NY
Enlisted Feb. 29, 1864 Oswego, NY
Rank Private
Unit Co. F, 16th NY Vol. Inf.; Civil War
Discharged Feb. 28, 1867
Died May 7, 1931 at Brockport, NY aged 86
Type of tombstone   private

Name DeRose, Joseph V.
Cemetery Mt. Olivet
Burial location Sec. B, lot 15, grave 4
Division 14/3
Born June 22, 1922
Rank PFC
Unit U.S. Army
Died Sept. 28, 1984 at aged 62
Type of tombstone   private

Name Diefenbach, Daniel E.
Cemetery Lakeview
Burial location   Sec. F, Vet. plot, grave 291

Name Dillenbeck, Fred Luther
Cemetery Lakeview
Burial location Sec. D, block 4, lot 19
Division 14/1
Born Nov. 18, 1887
Rank QM 2/C
Unit U.S.N.R.; WWI
Died Nov. 28, 1963 at aged 76
Type of tombstone   private

Name Diltz, Edgar L.
Cemetery Lakeview
Burial location Sec. G, lot 110 NE 1/4
Division 14/1
Born March 21, 1923
Rank T/5
Unit U.S. Army
Died June 6, 1976 at aged 53
Type of tombstone   U.S. marker

Name Dobson, George G.
Cemetery Lakeview
Burial location Sec. C, lot 11, grave 6
Division 14/1
Born Nov. 24, 1891
Rank PFC
Unit Air Service
Died Jan. 10, 1957 at aged 65
Type of tombstone   U.S. marker

Name Dodge, Frank H.
Cemetery Brockport
Burial location lot 226
Rank Sergeant
Unit 1st NY Cavalry; Civil War
Died Sept. 6, 1892 at aged 48
Type of tombstone   county

Name Dodge, John S.
Cemetery Brockport
Burial location lot 226
Enlisted Oct. 7, 1861 Brockport, NY
Rank Commissary Sergeant
Unit Co. H, 8th NY Cavalry; Civil War
Discharged July 6, 1862 Relay House, Maryland
Died July 6, 1862 at aged 23
Type of tombstone   county

Name Dollard, Robert E.
Cemetery Mt. Olivet
Burial location Sec. E, lot 59B, grave 6
Division 14/3
Born Jan. 21, 1919
Rank Ensign
Unit U.S. Navy
Died Dec. 17, 1984 at aged 65
Type of tombstone   private

Name Donahue, Charles W.
Cemetery Lakeview
Burial location Sec. B, lot 58 NE 1/4
Division 14/1
Born March 24, 1917
Rank Sgt.
Unit U.S. Army
Died Oct. 22, 1988 at aged 71
Type of tombstone   USGM

Name Doty, Edward Walker
Cemetery Lakeview
Burial location Sec. D, block 3, lot 29
Division 1
Born Nov. 16, 1922 Rochester, NY
Enlisted Oct. 1, 1941 Buffalo, NY
Rank Coxswain
Unit U.S. Coast Guard; WWII
Discharged died in service
Died Sept. 9, 1942 at Lorain, Ohio aged 19
Type of tombstone   U.S. high

Name Doty, Orrin W.
Cemetery Lakeview
Burial location Sec. D, block 3, lot 14 W. Pt.
Enlisted Dec. 3, 1861 Brockport, NY
Rank Sergeant
Unit Co. F, 105th NY Infantry; Civil War
Discharged Feb. 27, 1863 Washington, DC
Died Dec. 13, 1915 at aged 77
Type of tombstone   county

Name Dowling, John W.
Cemetery Mt. Olivet
Burial location Sec. B, lot 19, grave 6
Division 14/3
Born Aug. 10, 1933
Rank SN
Unit U.S. Navy
Died July 13, 1988 at aged 54
Type of tombstone   private

Name Downey, Edward
Cemetery Mt. Olivet
Burial location Sec. E, lot 61
Born 1935
Died 1990
Type of tombstone   private

Name Downey, Gerald J.
Cemetery Mt. Olivet
Burial location Sec. E, lot 42, grave 3 west
Division 14/3
Born April 10, 1949
Rank PFC
Unit U.S. Army; Vietnam War
Died Jan. 8, 1969 at aged 19
Type of tombstone   U.S. marker

Name Draper, Jerome B.
Cemetery Brockport
Burial location lot 417
Enlisted Aug. 10, 1862 Brockport, NY
Rank Private
Unit Troop M, 3rd NY Cavalry; Civil War
Discharged June 7, 1865
Died 1915 at aged 85
Type of tombstone   county

Name Duff, Charles P.
Cemetery Mt. Olivet
Burial location Sec. E, lot 24, grave 4
Division 3
Born Apr. 26, 1918 Brockport, NY
Enlisted June 29, 1943 Rochester, NY
Rank S/Sgt.
Unit 172nd Evacuation Hospital (semi-mobile); WWII
Discharged Feb. 6, 1946 Ft. Dix, NJ
Died Oct. 24, 1950 at Ogden, NY aged 32
Type of tombstone   U.S. marker

Name Duff, Donald James
Cemetery Mt. Olivet
Burial location Sec. E, lot 87, grave 3
Division 3
Born June 27, 1921 Clarkson, NY
Enlisted July 1, 1943 Rochester, NY
Rank 2nd Lieutenant
Unit 5 Marines, 1 Marine Division; WWII
Discharged killed in action (body returned from overseas)
Died June 21, 1945 at Okinawa aged 24
Interment Thursday, Feb. 17, 1949
Type of tombstone   U.S. marker

Name Duff, Edward E.
Cemetery Mt. Olivet
Burial location Sec. B, lot 14
Division 14/3
Born May 29, 1930
Rank BM2
Unit USCG
Died April 17, 1985 at aged 54
Type of tombstone   private

Name Duffy, William F.
Cemetery Mt. Olivet
Burial location Sec. E, lot 98
Born Sept. 7, 1895 Parma, NY
Enlisted July 14, 1917 Rochester, NY
Rank Seaman - 2nd Class
Unit U.S. Navy; WWI
Discharged June 28, 1919 Portsmouth, VA
Died July 25, 1936 at Sunmount, NY aged 40
Type of tombstone   government

Name Dunham, Amasa
Cemetery Brockport
Burial location lot 46 - G.A.R.
Unit Battery B, 2nd Mass. Heavy Artillery; Civil War
Died Nov. 20, 1912 at aged 68
Type of tombstone   county

Name Dunn, James B.
Cemetery Mt. Olivet
Burial location Sec. E south, single row 2, lot 6, grave 2
Born Jan. 29, 1892
Rank Pvt.
Unit Co. C, 313 Field Signal Bn.; WWI
Died Sept. 1, 1965 at aged 73
Type of tombstone   U.S. marker

Name Dunn, James R.
Cemetery Mt. Olivet
Burial location No. New Sec. (C), grave 1
Division 14/3
Born Jan. 20, 1918
Rank 1st Lieut.
Unit 303rd Group, 358th Sqdn., 8th Air Force; WWII
Died March 31, 1943 at KIA aged 25
Interment Thurs., Jan. 6, 1949
Type of tombstone   private

Name Eagan, William
Cemetery Lakeview
Burial location Sec. E, lot 5
Born Dec. 11, 1933
Unit Army; Korean War
Died Feb. 24, 1980

Name Ebbert, Benjamin G.
Cemetery Lakeview
Burial location Sec. F, lot 194 E. 1/2
Division 1
Born June 6, 1900 Cleves, Ohio
Enlisted Sept. 23, 1942 Rochester, NY
Rank Corporal
Unit 636th Technical School; WWII
Discharged Apr. 16, 1943
Died Oct. 26, 1947 at Brockport, NY aged 47
Type of tombstone   private

Name Ebert, Frank E.
Cemetery Mt. Olivet
Burial location Sec. D, lot 17, grave 2
Division 14/3
Born July 16, 1909
Rank Capt.
Unit Ordnance Corp.
Died June 28, 1973 at aged 64
Type of tombstone   U.S. marker

Name Edmunds, James A.
Cemetery Brockport
Burial location lot 335
Rank Corporal
Unit Co. B, 103rd Ohio Infantry; Civil War
Died 1922 at aged 83
Type of tombstone   private

Name Efner, B. Chedell
Cemetery Brockport
Burial location lot 155
Enlisted Aug. 29, 1862 Rochester, NY
Rank Captain
Unit Unassigned, 8th NY Cavalry; Civil War
Discharged June 12, 1863 Seminary Hill, Georgetown, SC
Died June 12, 1863 at Georgetown, SC aged 35
Type of tombstone   private
Notes Wounded at Beverley Ford, VA. Died in service.

Name Egan, John W.
Cemetery Lakeview
Burial location Sec. B, lot 81 E 1/2
Division 14/1
Born Dec. 17, 1918
Rank Sgt.
Unit Co. F, 18 Infantry; WWII
Died Aug. 29, 1969 at aged 50
Type of tombstone   U.S. marker

Name Eggleston, George H.
Cemetery Lakeview
Burial location Sec. B, lot 105 NW 1/4
Division 14/1
Born June 7, 1897
Rank PFC
Unit Co. C, 96 QM Baker Bn.; WWI and WWII
Died June 9, 1858 at aged 61
Type of tombstone   U.S. bronze

Name Eisenberg, Frederick H.
Cemetery Lakeview
Burial location Sec. A, lot 129 north 1/2
Division 14/1
Born May 28, 1919
Rank PFC
Unit U.S. Army
Died April 3, 1989 at aged 69
Type of tombstone   USGM

Name Eldred, James H.
Cemetery Mt. Olivet
Burial location Sec. E, lot 95, grave 6
Division 14/3
Born Aug. 28, 1922
Rank PFC
Unit U.S. Navy
Died June 13, 1983 at aged 60
Type of tombstone   private

Name Eldred, Ray M.
Cemetery Lakeview
Burial location Sec. G, lot 92 E. center
Division 14/1
Born March 12, 1918
Rank Sgt.
Unit U.S. Army
Died Oct. 10, 1977 at aged 59
Type of tombstone   private

Name Eller, Fred
Cemetery Brockport
Burial location lot 31
Enlisted Aug. 5, 1862 Rochester, NY
Rank Private
Unit Co. I, 108th NY Vol. Infantry; Civil War
Discharged June 26, 1865 Washington, DC
Died Oct. 15, 1912 at aged 84
Type of tombstone   county

Name Elliott, Ezekiel
Cemetery Beach Ridge
Burial location Sec. I, lot 55
Enlisted Aug. 21, 1777
Rank Lieutenant
Unit Lt. Jonathan Sibley's Co., Col, Nathan Spearhawk's Regiment; Revolutionary War
Discharged Aug. 26, 1777
Died April 12, 1832 at aged 85
Type of tombstone   old private

Name Elwell, Burton D.
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 291
Division 14/1
Born Apr. 27, 1922
Rank PFC
Unit U.S. Army
Died July 18, 1980 at aged 58
Type of tombstone   U.S. marker

Name Elwell, Merritt
Cemetery Lakeview
Burial location Sec. B, lot 209 NW 1/4
Division 14/1
Born March 27, 1923
Rank Pvt.
Unit USA
Died May 21, 1990 at aged 67

Name Englauf, Michael
Cemetery Soldier Hill Monument
Burial location lot
Unit Co. L, 3rd NY Cavalry; Co. L, 1st Regiment, NY Mtd. Rifles; Civil War
Type of tombstone   county
Notes Page 592 of Civil War book

Name Epke, Harris F.
Cemetery Lakeview
Burial location Sec. G, lot 56 H 1/2
Division 14/1
Born Aug. 10, 1917
Rank Pvt.
Unit U.S. Army
Died Feb. 13, 1982 at aged 64
Type of tombstone   U.S. marker

Name Epke, Willard J.
Cemetery Lakeview
Burial location Sec. F, lot 202
Born 1913
Died 1969

Name Evarts, Galen T.
Cemetery Lakeview
Burial location Sec. G, lot 103
Born Nov. 19, 1909
Unit WWII
Died May 26, 1976

Name Farrall, Philemon C.
Cemetery Brockport
Burial location lot 304
Enlisted March 24, 1864 Rochester, NY
Rank Private
Unit Battery L, 3rd NY Vol. Artillery; Civil War
Discharged July 7, 1865 Syracuse, NY
Died 1869 at aged 21
Type of tombstone   private mon.

Name Felkner, Joseph
Cemetery Mt. Olivet
Burial location Sec. F, lot 17, grave 5 west
Division 14/3
Born May 20, 1888
Rank Pvt.
Unit Co. 64, 16 Bn., 153 D. B.; WWI
Died Nov. 22, 1969 at aged 81
Type of tombstone   U.S. marker

Name Fellows, Edgar B.
Cemetery Beach Ridge
Burial location Sec. I, lot 106
Unit Co. M, 15th NY Vol. Engineers; Civil War
Died June 15, 1918 at aged 90
Type of tombstone   county

Name Felts, Edward J.
Cemetery Mt. Olivet
Burial location Sec. F, lot 77 south, grave 6 W
Division 14/3
Born June 9, 1927
Unit U.S. Navy
Died Dec. 27, 1971 at aged 44

Name Feltz, Gerald F.
Cemetery Mt. Olivet
Burial location Sec. E, lot 45, grave 6
Division 14/3
Born Feb. 12, 1898
Unit U.S. Army
Died July 15, 1976 at aged 78
Type of tombstone   government marker

Name Fenald, Stanley M.
Cemetery Lakeview
Burial location Sec. D, block 4, lot 1
Enlisted July 29, 1898 Buffalo, NY
Rank Corporal
Unit Co. L, 202nd Reg. of Inf.; Spanish-American War
Discharged April 15, 1899 Savannah, GA
Died Sept. 2, 1941 at Rochester, NY aged
Type of tombstone   private

Name Ferries, Robert J., Jr.
Cemetery Lakeview
Burial location Sec. B, lot 228
Division 14/1
Born Jan. 19, 1933
Rank Sp. 5
Unit U.S. Army; Peace time veteran
Died July 22, 1969 at aged 36
Type of tombstone   private marker

Name Fichter, Otto H.
Cemetery Lakeview
Burial location Sec. G, lot 27
Division 14/1
Born Sept. 27, 1895
Rank Sgt.
Unit 61 Photo Sec., Army Bal. School; WWI
Died Nov. 13, 1958 at aged 63
Type of tombstone   private

Name Field, Charles R., Jr.
Cemetery Mt. Olivet
Burial location Sec. D, lot 41, grave 4
Division 14/3
Born Feb. 14, 1920
Rank CS1
Unit U.S. Navy
Died Sept. 8, 1979 at aged 59
Type of tombstone   U.S. marker

Name Fincher, Samuel J.
Cemetery East Sweden
Burial location Sec. F, lot 13
Enlisted July 25, 1862 Clarendon, NY
Rank Private
Unit Battery K, 8th NY Heavy Artillery; Civil War
Discharged May 13, 1865 Rochester, NY
Died July 13, 1900 at aged 74
Type of tombstone   county

Name Fitzgerald, William F
Cemetery Mt. Olivet
Burial location Sec. C, lot 8, grave 2
Division 14/3
Born Dec. 5, 1898
Rank Pvt.
Unit U.S. Army
Died Oct. 21, 1974 at aged 21
Type of tombstone   private marker

Name Flieger, Chester W.
Cemetery Brockport
Burial location lot 31
Born 1912
Died 1986 at Canandaigua Vet. Hospital aged
Type of tombstone   private

Name Flow, Douglas W.
Cemetery Mt. Olivet
Burial location Sec. E, lot 95, grave 2
Division 14/3
Born Dec. 4, 1953
Rank Seaman
Unit U.S.N.
Died Oct. 13, 1973 at aged 20
Type of tombstone   U.S. marker

Name Flow, William L., Sr.
Cemetery Mt. Olivet
Burial location Sec. E, lot 95, grave 3 W
Division 14/3
Born March 10, 1889
Rank Wagoner
Unit 309 Field Artillery; WWI
Died Jan. 8, 1972 at aged 83
Type of tombstone   private

Name Fogg, William B.
Cemetery Mt. Olivet
Burial location Sec. F, lot 72, grave 3
Division 14/3
Born July 29, 1918
Rank T/5
Unit U.S. Army
Died Apr. 22, 1983 at aged 64
Type of tombstone   U.S. marker

Name Fortune, Alton
Cemetery Lakeview
Burial location   Sec. E, lot 2
Born April 9, 1926
Unit Navy; WWII
Died Aug. 23, 1984

Name Fosbender, Fredrick
Cemetery Brockport
Burial location lot 410
Enlisted Aug. 8, 1862 Brockport, NY
Rank Private
Unit Troop M, 3rd NY Cavalry; Civil War
Discharged Sept. 3, 1863 New Berne, NC
Died Feb. 26, 1895 at aged 75
Type of tombstone   county

Name Foster, George W.
Cemetery Lakeview
Burial location Sec. G, lot 14 W 1/2
Division 14/1
Born Apr. 8, 1898
Rank Pvt.
Unit U.S. Army
Died Feb. 9, 1980 at aged 81
Type of tombstone   U.S. marker

Name Franklin, E. Allen
Cemetery Lakeview
Burial location   Sec. F, Vet. plot, grave 183

Name Frink, Amos, Rev.
Cemetery Brockport
Burial location lot 216
Born Nov. 18, 1758 Providence, RI
Unit 1776; Revolutionary War
Died Nov. 9, 1846 at aged 88
Type of tombstone   private
Notes From Legion chart man.

Name Frost, Stephen P.
Cemetery Lakeview
Burial location Sec. D, block 3, lot 78
Born 1833
Unit 25th NY Infantry; Civil War
Died 1908 at aged 75
Type of tombstone   private

Name Fuhrmann, Robert C.
Cemetery Lakeview
Burial location Sec. B, lot 55
Division 14/1
Born June 2, 1925
Rank Seaman 1
Unit U.S. Navy
Died Feb. 8, 1981 at aged 55
Type of tombstone   U.S. marker

Name Fuller, Heber
Cemetery Brockport
Burial location lot 55
Enlisted Dec. 2, 1863 Brockport, NY
Rank Com. Sergeant
Unit Troop H, 22nd NY Vol. Infantry; Co. B, 13th NY Infantry; Civil War
Discharged Dec. 12, 1864 Baltimore, MD
Died Dec. 12, 1864 at Baltimore, MD aged 25
Type of tombstone   private mon.
Notes Died in service

Name Galligan, George H.
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 184
Division 14/1
Born May 9, 1894
Rank Pvt.
Unit 156 Depot Brigade; WWI
Died Aug. 19, 1967 at aged 73
Type of tombstone   U.S. marker

Name Galligan, John J.
Cemetery Mt. Olivet
Burial location Sec. E, lot 31, grave 2 w.
Division 14/3
Born Sept. 11, 1894
Rank Baker 2/c
Unit U.S.N.R.F.; WWI
Died May 4, 1961 at aged 66
Type of tombstone   U.S. marker

Name Galligan, Thomas
Cemetery Mt. Olivet
Burial location Sec. F, lot 83, grave 2 east
Division 14/3
Born Jan. 27, 1892
Rank Pvt.
Unit R R Supply Detachment 303
Died 79 at Dec. 6, 1971 aged
Type of tombstone   U.S. marker

Name Gallo, Wilfred
Cemetery Mt. Olivet
Burial location Sec. F, lot 10, grave 6 east
Division 14/3
Born July 6, 1920
Rank T/Sgt.
Unit 357 Evacuation Hosp.; WWII
Died Sept. 6, 1969 at aged 49
Type of tombstone   private marker

Name Gallup, James W.
Cemetery Lakeview
Burial location Sec. C, lot 5
Division 1
Born May 4, 1887 Macedon, NY
Enlisted Dec. 4, 1917 Millbrook, NY
Rank Corporal
Unit Co. A, 305th Inf., 77th Div.; WWI
Discharged May 9, 1919 Camp Upton, NY
Died Jan. 29, 1956 at Clarkson, NY aged 68
Type of tombstone   U.S. marker

Name Gartley, Charles G.
Cemetery Lakeview
Burial location Sec. C, lot 32
Born 1844
Enlisted Aug. 13, 1863 Rochester, NY
Rank Corporal
Unit Troop G and D, 21st New Volunteer Cavalry; Civil War
Discharged July 7, 1866 Denver, Colorado
Type of tombstone   private

Name Gauthier, Leonard B.
Cemetery Mt. Olivet
Burial location Sec. D, lot 56
Division 14/3
Born Sept. 20, 1924
Rank Cpl.
Unit USMC
Died Feb. 28, 1985 at aged 60
Type of tombstone   US grave marker

Name Gavigan, Joseph G., Jr.
Cemetery Lakeview
Burial location Sec. B, lot 210
Division 14/1
Born June 16, 1927
Rank Fireman 1/C
Unit U.S. Navy
Died July 5, 1989 at aged 62
Type of tombstone   USGM

Name Gay, Albert George
Cemetery Brockport
Burial location lot 316
Division 2
Born July 17, 1897
Rank Fireman 3Cl. Provisional
Unit U.S.N.R.F.; WWI
Died Nov. 3, 1956 at aged 59
Type of tombstone   U.S. marker

Name Gay, Charles F.
Cemetery Lakeview
Burial location Sec. F, lot 196
Division 14/1
Born March 13, 1911
Rank Captain
Unit 759 Mil. Police Bn.; WWII
Died Nov. 9, 1958 at aged 47
Type of tombstone   private

Name Gay, George J.
Cemetery Lakeview
Burial location Sec. D, block 3, lot 13 E 1/2
Division 14/1
Born Apr. 15, 1923
Unit USA
Died Jan. 21, 1990 at aged 66
Type of tombstone   USGM

Name Geerer, Stanley E.
Cemetery Lakeview
Burial location Sec. D, block 3, lot 1 and 2
Division 1
Born Oct. 14, 1886 Utica, NY
Enlisted Dec. 16, 1917 Rochester, NY
Rank Private
Unit Btry. B, 43rd Artillery, C.A.C.; WWI
Discharged Jan. 10, 1919 Camp Upton, NY
Died Apr. 8, 1952 at Brockport, NY aged 65
Type of tombstone   private

Name Gill, Jerry Gordon
Cemetery Lakeview
Burial location Sec. G, lot 38, grave 8
Division 14/1
Born Feb. 26, 1936
Rank Pvt. E-2
Unit Co. B, 505 ABN Inf. Reg. Army; Korean War
Died Apr. 29, 1960 at aged 24
Type of tombstone   U.S. bronze

Name Gillespie, Herbert H.
Cemetery Lakeview
Burial location Sec. D, block 4, lot 26
Division 14/1
Born Sept. 20, 1892
Rank Pvt.
Unit Co. B, 16 Bn., U.S. Guards; WWI
Died Nov. 9, 1967 at aged 75
Type of tombstone   private marker

Name Goetten, Mathias
Cemetery Mt. Olivet
Burial location Sec. F, lot 33
Enlisted Aug. 11, 1862 Rochester, NY
Rank Private
Unit Co. I, 108th NY Vol. Infantry; Civil War
Discharged May 28, 1865 Bailey's Crossroads, VA
Died March 22, 1900 at aged 74
Type of tombstone   county

Name Good, Charles H.
Cemetery Mt. Olivet
Burial location Sec. D, lot 11, grave 6
Division 14/3
Born March 4, 1916
Rank T/Sgt.
Unit 903 AUS 490 ASG; WWII
Died May 30, 1963 at aged 47
Type of tombstone   U.S. marker

Name Good, Richard E.
Cemetery Lakeview
Burial location Sec. D, block 2, lot 4
Division 1
Born Oct. 16, 1916 Sweden, NY
Enlisted Aug. 14, 1942 Rochester, NY
Rank 2nd Lieutenant
Unit A.C. Squardron 52, Class 42 E. (U.S.A.A.F.); WWII
Discharged died non-battle
Died July 27, 1943 at Payton, Colorado aged 26
Type of tombstone   private

Name Goold, Ralph W.
Cemetery Brockport
Burial location lot 86
Died Oct. 9, 1851 at aged 52
Type of tombstone   private monument

Name Goold, Roy E.
Cemetery Lakeview
Burial location Sec. B, lot 197 W 1/2
Division 1
Born Dec. 19, 1896 Palmer, NY
Enlisted Jan. 31, 1918 Rochester, NY
Rank PFC
Unit 13th Balloon Co.; WWI
Discharged July 3, 1919 Mitchell Fld., NY
Died Nov. 22, 1952 at Brockport, NY aged 55
Type of tombstone   U.S. marker

Name Gordon, James J.
Cemetery Mt. Olivet
Burial location Sec. C, lot 7, grave 1
Born Jan. 12, 1890
Rank Corporal
Unit 15th Co., 19 Photo Section, 152 Depot Brigade; WWI
Died May 16, 1956 at aged 66
Type of tombstone   private marker

Name Grade, Arnold
Cemetery Mt. Olivet
Burial location Sec. F, lot 26, grave 6 west
Division 14/3
Born Dec. 12, 1928
Rank Pvt.
Unit U.S. A.A.F.
Died Dec. 6, 1976 at aged 48
Type of tombstone   private

Name Graves, George H.
Cemetery Brockport
Burial location lot 76
Born 1832
Unit Co. B, 24th Michigan Vol. Iron Brigade; Civil War
Died 1915 at aged 83
Type of tombstone   private

Name Green, Harry
Cemetery Lakeview
Burial location Sec. F, lot 219 SE corner
Born 1896
Died 1963

Name Gretton, William B.
Cemetery Beach Ridge
Burial location Sec. II, lot 182
Unit Co. E, 1st Reg. Idaho Infantry
Died April 24, 1899 at aged 42
Type of tombstone   private

Name Griffin, Charles H.
Cemetery Brockport
Burial location lot 9
Enlisted Aug. 8, 1862 Brockport, NY
Rank Sergeant
Unit Troop M, 3rd NY Cavalry; Civil War
Discharged May 13, 1865 Rochester, NY
Died Oct. 5, 1898 at aged 52
Type of tombstone   county

Name Grunwell, John
Cemetery Brockport
Burial location lot 138
Enlisted Aug. 30, 1862 Rochester, NY
Rank Private
Unit Troop D, 8th NY Cavalry; Civil War
Discharged Jan. 16, 1864
Died March 2, 1869 at aged 61
Type of tombstone   county

Name Grunwell, Joseph D.
Cemetery Brockport
Burial location lot 138
Enlisted April 22, 1861 Brockport, NY
Rank Private
Unit Co. K, 13th NY Infantry; Civil War
Discharged Dec. 3, 1861
Died May 29, 1869 at aged 29
Type of tombstone   county

Name Grygiel, Edward J.
Cemetery Lakeview
Burial location Sec. B, lot 148 SE 1/4
Division 14/1
Born Dec. 6, 1924
Rank Av Cadet
Unit U.S. Navy
Died July 6, 1980 at aged 56
Type of tombstone   U.S. marker

Name Guck, Bernard A.
Cemetery Lakeview
Burial location Sec. A, lot 151 NE 1/4
Division 14/1
Born Dec. 27, 1918
Rank Sgt.
Unit U.S. Army
Died April 1, 1989 at aged 70

Name Guelf, Peter
Cemetery Brockport
Burial location lot 401
Division 2
Born Aug. 1937 (sic) Belgium
Enlisted July 9, 1863 Rochester, NY
Rank Sergeant
Unit Co. C, 1st Veteran Cavalry; Civil War
Discharged July 20, 1865 Camp Piatt, W. Va.
Died July 4, 1895 at Brockport, NY aged 57
Type of tombstone   county

Name Guyon, Francis
Cemetery Brockport
Burial location lot 125
Enlisted July 29, 1862 Rochester, NY
Rank Private
Unit Co. H, 108th NY Vol. Infantry; Civil War
Discharged May 28, 1865
Died Jan. 16, 1911 at aged 75
Type of tombstone   county

Name Haight, Joseph A.
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 183
Division 14/1
Born Nov. 8, 1922
Rank Fireman
Unit U.S. Navy
Died March 8, 1971 at aged 48
Type of tombstone   U.S. marker

Name Hale, Henry M.
Cemetery Brockport
Burial location lot 50
Enlisted Aug. 9, 1862 Brockport, NY
Rank Private
Unit Troop M, 3rd NY Cavalry; Civil War
Discharged April 30, 1863 Cold Creek, NC
Died April 30, 1863 at Cold Creek, NC aged 29
Type of tombstone   private
Notes Died in service

Name Hall, Robert
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 183
Notes Next to Flag pole - no stone or marker

Name Halleck, Sylvester
Cemetery West Sweden
Burial location lot 54
Enlisted July 24, 1863 Auburn, NY
Rank Corporal
Unit Co. H, 68th NY Infantry; Civil War
Discharged Nov. 30, 1865 Fort Pulaski, Georgia
Died March 13, 1928 at aged 87
Type of tombstone   county
Notes Also borne as Hallock, Sylvester

Name Halstead, Delbert
Cemetery Brockport
Burial location lot 169
Enlisted May 25, 1863 Oswego, NY
Rank Private
Unit Battery K, 4th NY Heavy Artillery; Civil War
Discharged Aug. 1, 1865 Albany, NY
Died April 17, 1930 at aged 87
Type of tombstone   county

Name Hamil, George
Cemetery Lakeview
Burial location Sec. D, block 2, lot 22 S.E. 1/2
Division 14/1
Born Jan. 23, 1910
Rank T'Sgt.
Unit U.S. Army
Died Dec. 2, 1973 at aged 63
Type of tombstone   gov't marker

Name Hampton, Charles G.
Cemetery Beach Ridge
Burial location Sec. I, lot 76
Enlisted Sept. 28, 1861 Brockport, NY
Rank Captain
Unit Troop H, 8th NY Cavalry; Troop D, 15th NY Cavalry; Civil War
Discharged May 15, 1865
Died Oct. 19, 1917 at aged 75
Type of tombstone   private

Name Hardy, Marchisi T.
Cemetery Brockport
Burial location lot 217
Rank Captain
Unit Co. K, 47th N.Y.U.S. Vol. Infantry
Died 1917 at aged 54
Type of tombstone   private

Name Harmon, George B., Jr.
Cemetery Lakeview
Burial location Sec. B, lot 160
Division 14/1
Born Feb. 5, 1910
Rank Lt.
Unit U.S. Navy; WWII
Died April 6, 1963 at aged 53
Type of tombstone   private

Name Harr, Peter A.
Cemetery Mt. Olivet
Burial location Sec. F, lot 37, grave 2
Division 3
Born Nov. 1, 1896 East Syracuse, NY
Enlisted March 9, 1918 Buffalo, NY
Rank Quartermaster 2/C
Unit QM 2, Naval Air Service; WWI
Discharged Dec. 19, 1918 New London, Conn.
Died Jan. 3, 1949 at Brockport, NY aged 52
Type of tombstone   private

Name Harradine, Wilbur J.
Cemetery Lakeview
Burial location Sec. B, lot 102 west 1/2
Division 14/1
Born Jan. 13, 1910
Rank PFC
Unit 3704 AAF Base Unit; WWII
Died July 23, 1945 at aged 35
Type of tombstone   private

Name Harsch, Charles H.
Cemetery Lakeview
Burial location Sec. D, block 3, lot 18 W. Pt.
Born 1897 Waterloo, NY
Enlisted May 1, 1917 Brockport, NY
Rank PFC
Unit Co. K, 28th Infantry, 1st Division; WWI
Discharged May 29, 1918 Cantigny, France
Died May 29, 1918 at Cantigny, France aged 21
Type of tombstone   private
Notes (Died in service)

Name Harvey, Thomas
Cemetery Mt. Olivet
Burial location Sec. F, lot 67
Division 3
Born Canada
Enlisted Aug. 7, 1862 Rochester, NY
Rank Private
Unit Co. H, 108th NY Vol. Inf.; Civil War
Discharged May 28, 1865 Baileys Crossroads, VA
Died May 2, 1909 at Brockport, NY aged 89
Type of tombstone   county

Name Hasbrouck, Ray E.
Cemetery Lakeview
Burial location Sec. D, block 3, lot 19 east 1/2
Division 14/1
Born Sept. 26, 1910
Rank Aviation Metalsmith 3/C
Unit U.S.N.; WWII
Died June 7, 1966 at aged 55
Type of tombstone   private

Name Hazen, John L.
Cemetery Lakeview
Burial location Sec. D, block 4, lot 41
Division 1
Born Aug. 9, 1920 Brockport, NY
Enlisted July 1940 West Point, NY
Rank 2nd Lieutenant
Unit 10th Mountain Division, U.S. Field Artillery; WWII
Discharged killed in action (Body returned from overseas)
Died Feb. 24, 1945 at Italy aged 24
Interment Saturday, March 5, 1949
Type of tombstone   U.S. bronze

Name Heckert, Emery C.
Cemetery Lakeview
Burial location Sec. B, lot 57 N 1/4
Division 14/1
Born Nov. 19, 1927
Rank Seaman 1/C
Unit U.S. Navy
Died March 21, 1984 at aged 56
Type of tombstone   U.S. marker

Name Hecox, Leo U.
Cemetery Lakeview
Burial location Sec. A, lot 139
Division 1
Born May 30, 1888 Stanton, Michigan
Enlisted Feb. 25, 1918 Rochester, NY
Rank Private
Unit 12th Co., 152nd Depot Brigade; WWI
Discharged Apr. 21, 1919 Camp Upton, NY
Died March 8, 1936 at Batavia, NY aged 47
Type of tombstone   county

Name Heinlein, James J.
Cemetery Lakeview
Burial location Sec. B, lot 209 NE 1/4
Division 14/1
Born Oct. 24, 1942
Rank A 2/C
Unit USAF
Died Oct. 26, 1989 at aged 47
Type of tombstone   USGM

Name Heinrich, William
Cemetery Brockport
Burial location lot 15
Born May 11, 1832
Unit Civil War
Died April 6, 1893 at aged 60
Type of tombstone   private

Name Henehaw, Alfred S.
Cemetery Lakeview
Burial location Sec. G, lot 47 E 1/2
Division 14/1
Born June 4, 1925
Rank S/Sgt.
Unit U.S. Army
Died Apr. 4, 1975 at aged 50

Name Herbert, David H.
Cemetery Lakeview
Burial location Sec. G, lot 76 NE 1/4
Division 14/1
Born July 19, 1904
Rank Pvt.
Unit Co. F, 34 Infantry
Died May 29, 1964 at aged 60
Type of tombstone   U.S. marker

Name Higgins, James A.
Cemetery Mt. Olivet
Burial location Sec. F, lot 42, grave 3
Division 14
Born May 12, 1895 Albion, NY
Enlisted May 27, 1918 Albion, NY
Rank Cpl., cook
Unit Veterans of Foreign Wars; WWI
Discharged Aug. 14, 1919 Camp Upton, NY
Died April 22, 1953 at V.A. Hospital, Batavia, NY aged 57
Type of tombstone   private marker

Name Higgs, Eugene E.
Cemetery Lakeview
Burial location Sec. B, lot 21
Born Rhinebeck, NY
Enlisted April 28, 1918 Rochester, NY
Rank Sergeant
Unit Co. K, 311th U.S. Infantry; WWI
Discharged Feb. 2, 1920
Died May 25, 1924 at aged 24
Type of tombstone   county

Name Hilbert, Charles
Cemetery Mt. Olivet
Burial location Sec. E, lot 53
Unit Co. E, 147th NY State Vol. Infantry; Civil War
Died 1898 at aged 62
Type of tombstone   private

Name Hill, Addison L., Jr.
Cemetery Lakeview
Burial location Sec. F, lot 281
Division 14/1
Born Aug. 31, 1916
Rank 1 Lt.
Unit OCO Detroit Main Div.; WWII
Died Jan. 11, 1961 at aged 44
Type of tombstone   U.S. bronze

Name Hill, Benjamin Bingham
Cemetery Lakeview
Burial location Sec. D, block 2, lot 100
Division 1
Born Feb. 26, 1911 Worcester, Mass.
Enlisted Sept. 1942 Boston, Mass.
Rank Lieutenant (J.G.)
Unit U.S. Navy
Discharged killed in action
Died Jan. 9, 1945 at Lingayen Gulf, Philippine Islands aged 33
Type of tombstone   monument
Notes Monument placed in his memory only, as he was buried at sea on Jan. 10, 1945.

Name Hines, Herbert
Cemetery Lakeview
Burial location Sec. B, lot 146, grave 1
Division 14/1
Born Nov. 8, 1890
Rank WT
Unit U.S. Navy; WWI
Died July 12, 1960 at aged 69
Type of tombstone   U. S. bronze

Name Hinton, John Harold
Cemetery Lakeview
Burial location Sec. G, lot 52
Division 14/1
Born Jan. 14, 1900
Rank Chief Boatswain's Mate
Unit U.S. Navy; WWII
Died Feb. 18, 1960 at aged 60
Type of tombstone   U.S. bronze

Name Hinton, Thomas S.
Cemetery Lakeview
Burial location Sec. D, block 1, lot 60
Enlisted Aug. 11, 1863 Brockport, NY
Rank 2nd Lieutenant
Unit Troop M, 3rd NY Cavalry; Civil War
Discharged April 7, 1864
Died 1908 at aged 66
Type of tombstone   private

Name Hoag, William
Cemetery Mt. Olivet
Burial location Sec. F, lot 19, grave 4 east
Division 14/3
Born Sept. 25, 1916
Rank Cpl.
Unit Army
Died March 25, 1972 at aged 56
Type of tombstone   U.S. marker

Name Hoak, Irving F.
Cemetery Beach Ridge
Burial location Sec. II, lot 51
Division 14/1
Born July 12, 1904
Rank Pvt.
Unit Hdq. Det. 1570 S. U.; WWII
Died Dec. 14, 1963 at aged 59
Type of tombstone   U.S. bronze

Name Hoff, Joseph F.
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 291
Division 14/1
Born Feb. 9, 1906
Rank Cpl.
Unit Sqd A, 1020 AAF Base Unit; WWII
Died July 4, 1970 at aged 64
Type of tombstone   U.S. marker

Name Holbrook, Silas H.
Cemetery Lakeview
Burial location Sec. C, lot 19
Division 1
Born Sept. 13, 1845 Catskill, NY
Enlisted Aug. 23, 1862 Verona, NY
Rank 1st Sgt.
Unit Co. L, 1st NY Mtd. Rifles; Co. D 4th Provisional Cav.; Civil War
Discharged Sept. 6, 1865
Died March 10, 1915 at Brockport, NY aged 69
Type of tombstone   private

Name Hollenbeck, James
Cemetery Brockport
Burial location lot 46 - G.A.R.
Enlisted Dec. 30, 1963 Vienna, NY
Rank Private
Unit Battery C, 16th NY Heavy Artillery; Civil War
Discharged Aug. 21, 1965
Died 1907 at aged 69
Type of tombstone   county

Name Holmes, Homer C.
Cemetery Lakeview
Burial location Sec. A, lot 114
Division 1
Born Aug. 1, 1844 Clarendon, NY
Enlisted July 31, 1862 Clarendon, NY
Rank Private
Unit Capt. Simon P. Webster's Co., Co. K, 8th NY Heavy Artillery; Civil War
Discharged June 5, 1865 Bailey's Crossroads, VA
Died March 10, 1916 at Brockport, NY aged 71
Type of tombstone   monument

Name Horn, Thomas A.
Cemetery Lakeview
Burial location Sec. G, lot 103 N.E. 1/4, grave 1
Division 14/1
Born March 18, 1890
Rank Sgt.
Unit Quartermaster Corps; WWI
Died Nov. 14, 1968 at aged 78
Type of tombstone   U.S. marker

Name Horton, Alonzo
Cemetery Beach Ridge
Burial location Sec. II, lot 96
Enlisted Sept. 3, 1862 Sand Lake, NY
Rank Private
Unit Co. H, 169th NY State Vol. Infantry; Civil War
Discharged July 28, 1865 Washington, DC
Died July 29, 1890 at aged 67
Type of tombstone   private

Name Houghtaling, Edward J.
Cemetery Lakeview
Burial location Sec. B, lot 100
Born 1869
Unit Spanish-American War
Died 1921
Type of tombstone   private monument

Name Houghton, Roland, Jr.
Cemetery Brockport
Burial location lot 48
Born Feb. 18, 1841 Denmark, NY
Enlisted 1st May 7, 1861 Denmark, NY
1st Rank Sergeant
1st Unit Co. B, 35th NY Vol. Inf.; Civil War
Discharged 1st June 5, 1863 Elmira, NY
Enlisted 2nd June 26, 1863, Denmark, NY
2nd Rank Sergeant
2nd Unit Co. L, 20th NY Vol. Cav.; Civil War
Discharged 2nd July 31, 1865, Manchester, VA
Died Dec. 15, 1935 at Brockport, NY aged 93
Type of tombstone   private

Name Howard, Orville L.
Cemetery Lakeview
Burial location Sec. C, lot 69
Division 1
Born July 26, 1844 Brockport, NY
Enlisted Aug. 9, 1862 Brockport, NY
Rank Captain
Unit Co. I, 1st U.S. Colored Cav.; Civil War
Discharged Dec. 22, 1863
Died Oct. 21, 1916 at Buffalo, NY aged 72
Type of tombstone   private

Name Hoy, Robert L.
Cemetery Lakeview
Burial location Sec. G, lot 59
Born 1925
Died 1978

Name Hoyt, Edward J.
Cemetery Lakeview
Burial location Sec. G, lot 116 SE corner
Division 14/1
Born Aug. 27, 1915
Rank Cpl.
Unit U.S. Army
Died June 7, 1976 at aged 60
Type of tombstone   private

Name Hoyt, Raymond P.
Cemetery Mt. Olivet
Burial location Sec. F, lot 52, grave 3
Division 14/3
Unit WWI
Died Aug. 2, 1957
Type of tombstone   private

Name Hugelmaier, Lloyd C.
Cemetery Lakeview
Burial location Sec. B, lot 39 S 1/2
Division 14/1
Born Dec. 13, 1917
Rank Pvt.
Unit USA
Died Aug. 21, 1989 at aged 72
Type of tombstone   USGM

Name Hull, Willis R.
Cemetery Lakeview
Burial location Sec. A, lot 151 SE 1/4
Division 14/1
Born March 23, 1913
Rank T/5
Unit U.S. Army
Died Oct. 17, 1984 at aged 71
Type of tombstone   private

Name Humphrey, Leon Delos
Cemetery Lakeview
Burial location Sec. B, lot 30
Division 1
Born Nov. 17, 1896 Rochester, NY
Enlisted May 17, 1917 Columbus Barracks, Ohio
Rank PFC
Unit Hdq., Field Hospital #39; WWI
Discharged June 19, 1919
Died June 21, 1941 at Rochester, NY aged 44
Type of tombstone   U.S. tablet

Name Hutchinson, Joseph
Cemetery East Sweden
Burial location Sec. B, lot 12
Born Oct. 25, 1790
Enlisted Aug. 5, 1814
Rank Sergeant
Unit Captain John Martin's Co., 1st NY Militia; War of 1812
Discharged Nov. 8, 1814
Died June 1879 at aged 88
Type of tombstone   county
Notes Unable to flag 1957 - 1961

Name Jacobus, John
Cemetery Mt. Olivet
Burial location Sec. F, lot 65
Division 3
Born PennYan, NY
Enlisted 1st May 4, 1861 Lockport, NY
1st Rank Private
1st Unit Co. B, 28th NY Inf.; Civil War
Discharged 1st June 2, 1863 Albany, NY
Enlisted 2nd July 8, 1863 Lockport, NY
2nd Rank blacksmith
2nd Unit Co. E, 2nd Prov. Cavalry; Civil War
Discharged 2nd Oct. 14, 1865 Elmira, NY
Died March 3, 1897 at Brockport, NY aged 68
Type of tombstone   county

Name Jenkins, Frank M.
Cemetery Mt. Olivet
Burial location Sec. C, lot 3, grave 5
Division 14/3
Born March 3, 1895
Rank Cpl.
Unit Co. C, 3 Regt. Inf.; WWI
Died June 9, 1964 at aged 69
Type of tombstone   private

Name Jenkins, Robert W.
Cemetery Mt. Olivet
Burial location New Sec. (C), lot
Division 3
Born May 3, 1924 Brockport, NY
Enlisted Sept. 1, 1942 Rochester, NY
Rank S/Sgt.
Unit 341st Bomb Sq., 97th Bomb Co., 15th Air Force; WWII
Discharged killed in action (Body returned from overseas)
Died March 22, 1945 at over Germany aged 20
Interment April 13, 1951
Type of tombstone   private

Name Jennings, Charles E.
Cemetery Mt. Olivet
Burial location Sec. F, lot 44, grave 4 east
Division 14/3
Died June 13, 1971
Type of tombstone   private marker

Name Jennings, Francis
Cemetery Mt. Olivet
Burial location Sec. F, lot 44, grave 2 east
Division 14/3
Born March 6, 1909
Rank S/Sgt.
Unit 4th Air Craft Repair Unit
Died Oct. 24, 1871 at aged 62

Name Johnson, James O.
Cemetery Brockport
Burial location lot 46 - G.A.R.
Enlisted Aug. 18, 1864 Springport, NY
Rank Private
Unit Battery K, 3rd NY Artillery; Civil War
Discharged June 30, 1865 Richmond, VA
Died Oct. 10, 1899 at aged 73
Type of tombstone   county

Name Johnson, Orson D.
Cemetery Brockport
Burial location lot 62 - G.A.R.
Enlisted July 25, 1862 Rochester, NY
Rank Private
Unit Co. H, 108th NY Infantry; Civil War
Discharged April 11, 1863 Falmouth, VA
Died April 14, 1889 at aged 59
Type of tombstone   county

Name Jubenville, Bernard J.
Cemetery Mt. Olivet
Burial location Sec. B, lot 15, grave 2
Division 14/3
Born March 15, 1922
Rank Pvt.
Unit U.S. Army
Died Oct. 8, 1984 at aged 62
Type of tombstone   private

Name Judd, Roy G., Jr.
Cemetery Mt. Olivet
Burial location Sec. E, lot 59, grave 4
Division 14/3
Born July 23, 1929
Rank Cpl.
Unit U.S. Army
Died Sept. 29, 1981 at aged 52
Type of tombstone   private

Name Keable, Bernard
Cemetery Lakeview
Burial location Sec. G, lot 78
Born Dec. 24, 1919
Unit WWII
Died Sept. 31, 1979

Name Keable, James E.
Cemetery Mt. Olivet
Burial location Sec. E, lot 20
Division 14/3
Born Brockport, NY
Enlisted June 2, 1917 Rochester, NY
Rank PFC
Unit Co. A, 108th Infantry; WWI
Discharged Oct. 3, 1918 died in service
Died Oct. 3, 1918 at Base Hospital No. 6, France aged 26
Type of tombstone   private

Name Keable, Martin J.
Cemetery Mt. Olivet
Burial location Sec. E, lot 100, grave 6 east
Division 14/3
Born May 17, 1912
Rank Seaman 2/C
Unit U.S. Navy
Died Nov. 26, 1977 at aged 65

Name Ketchum, Byron Charles
Cemetery Lakeview
Burial location Sec. C, lot 72
Division 1
Born Sept. 8, 1837 Sodus, NY
Enlisted Oct. 6, 1861 Owego, NY
Rank Captain
Unit Co. H, 64th NY Vol. Inf.; Civil War
Discharged Oct. 8, 1984
Died Oct. 19, 1926 at Spencerport, NY aged 89
Type of tombstone   private

Name Kimball, Harry M., Jr.
Cemetery Lakeview
Burial location Sec. G, lot 51 E 1/2
Division 14/1
Born Feb. 14, 1925
Rank T/4
Unit U. S. Army; WWII
Died Apr. 25, 1981 at aged 56
Type of tombstone   U.S. marker

Name King, John
Cemetery Beach Ridge
Burial location Sec. II, lot 154
Died 1928 at aged 88
Type of tombstone   private

Name King, Mark J.
Cemetery Lakeview
Burial location Sec. C, lot 34
Born Dec. 10, 1879 Brockport, NY
Enlisted Feb. 23, 1901 Rochester, NY
Rank Private
Unit Hospital Corps; Spanish-American War
Discharged Feb. 24, 1904 Fort Jay, NY
Died March 17, 1945 at Brockport, NY aged 65
Type of tombstone   private

Name King, Thomas
Cemetery Brockport
Burial location lot 56
Enlisted Aug. 11, 1862 Brockport, NY
Rank Corporal
Unit Troop M, 3rd NY Cavalry; Civil War
Discharged June 7, 1865 Norfolk, VA
Died 1906 at aged 77
Type of tombstone   private

Name Kirkdale, Dale T.
Cemetery Lakeview
Burial location Sec. B, lot 131 NE 1/4
Division 14/1
Born Nov. 8, 1919
Unit USMC
Died April 28, 1987 at aged 67
Type of tombstone   USGM

Name Knab, Arthur E.
Cemetery Lakeview
Burial location Sec. G, lot 9 W 1/2
Division 14/1
Born March 16, 1881
Rank Cpl.
Unit 65 Coast Arty.; Spanish-American War
Died July 11, 1962 at aged 81 yrs.
Type of tombstone   private

Name Knab, Elmer S.
Cemetery Lakeview
Burial location Sec. G, lot 9 W 1/2
Division 1
Born June 28, 1916 Sweden, NY
Enlisted Feb. 1941 Rochester, NY
Rank T/4 S/Sgt.
Unit 209th Coast Art. N.Y.N.G.; WWII
Discharged died of wounds
Died Feb. 28, 1945 at Germany aged 28
(Body returned from overseas)
Interment Tuesday, May 17, 1949
Type of tombstone   U.S. marker

Name Kreischer, John
Cemetery Lakeview
Burial location Sec. B, lot 16
Born March 14, 1924
Unit Army
Died Dec. 28, 1984

Name Kurtz, Richard J.
Cemetery Mt. Olivet
Burial location Sec. D, lot 20, grave 5
Division 14/3
Born Oct. 13, 1924
Rank AM 2/C
Unit U.S. Navy
Died June 28, 1973 at aged 49
Type of tombstone   U.S. marker

Name LaDue, James H.
Cemetery West Sweden
Burial location lot 30
Enlisted Aug. 11, 1862 Brockport, NY
Unit Co. A, 140th NY Vol. Infantry; Civil War
Discharged Dec. 6, 1862 Harper's Ferrt, Va.
Died Dec. 6, 1862 at Harper's Ferry, Va. aged 20
Type of tombstone   county
Notes (Died in service of typhoid fever)

Name Lana, Anthony F.
Cemetery Mt. Olivet
Burial location Sec. B, lot 43, grave 6
Division 14/3
Born April 22, 1914
Rank S/Sgt.
Unit U.S. Army
Died July 13, 1987 at aged 73
Type of tombstone   U.S. grave marker

Name Lape, John Charles
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 184
Born Aug. 20, 1891 Braddock, PA
Enlisted Feb. 11, 1918 McKeesport, PA
Rank Private
Unit Hdqts. Co., 320 Infantry; WWI
Discharged June 7, 1919
Died May 16, 1947 at Monroe County Infirmary aged 55
Type of tombstone   U.S. high

Name Larwood, Martin J.
Cemetery Lakeview
Burial location Sec. A, lot 158
Born Rochester, NY
Enlisted Oct. 21, 1918 Rochester, NY
Rank Private
Unit 9th Co., Recruit Camp, Camp Wheeler, Macon, Georgia; WWI
Discharged Nov. 3, 1918 Camp Wheeler, Macon, Georgia
Died Nov. 3, 1918 at Camp Wheeler, Macon, Georgia aged 21
Type of tombstone   private Legion marker

Name Lathrop, Henry
Cemetery Brockport
Burial location lot 88
Born 1842 Brockport, NY
Unit Co. E, Captain B. E. Foote's 8th NY Cavalry; Civil War
Died Feb. 6, 1862 at Brockport, NY aged 20
Type of tombstone   private mon.

Name Lawrence, George E.
Cemetery Lakeview
Burial location Sec. D, block 3, lot 13
Division 1
Born Dec. 23, 1893
Rank Private
Unit Co. E, 7th Regt., U.S. Inf., 3 Div.; WWI
Died Aug. 26, 1956 at aged 62
Type of tombstone   U.S. marker

Name Lazarus, Desmond
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 183

Name Learned, John J.
Cemetery Brockport
Burial location lot 238
Enlisted Sept. 9, 1861 Rochester, NY
Rank Private
Unit Co. K, 13th NY Infantry; Civil War
Discharged Jan. 5, 1863 Frederick, Maryland
Died Aug. 29, 1914 at aged 72
Type of tombstone   county

Name LeBarron, Chester A.
Cemetery Lakeview
Burial location Sec. A, lot 106
Division 14/1
Born Feb. 10, 1892
Rank PFC
Unit Med. Corp. Base Hosp.; WWI
Died March 21, 1963 at aged 71
Type of tombstone   U.S. marker

Name Lenhard, Wilbert J.
Cemetery Lakeview
Burial location Sec. D, block 3, lot 5 SW 1/4
Division 14/1
Born Feb. 3, 1925
Rank PFC
Unit USA
Died March 30, 1990 at aged 65

Name Leonard, Michael
Cemetery Mt. Olivet
Burial location Sec. F, lot 80
Enlisted Nov. 8, 1861 Lockport, NY
Rank Captain
Unit Co. K, 94th NY Vol. Inf.; Co. D, 105th NY Inf.; Civil War
Discharged July 10, 1865 Bull's Crossroads, VA
Died July 25, 1916 at aged 79
Type of tombstone   county

Name LeSchander, Raymond J.
Cemetery Lakeview
Burial location Sec. F, lot 202 W. 1/2
Division 14/1
Born Oct. 4, 1896
Rank Pvt.
Unit S.A.T.C.; WWI
Died Jan. 14, 1960 at aged 63
Type of tombstone   private

Name Lewis, Alfred S.
Cemetery Brockport
Burial location lot 349
Enlisted Aug. 9, 1862 Brockport, NY
Rank 1st Sergeant
Unit Co. A, 140th NY Vol. Infantry; Civil War
Discharged June 30, 1865 Angus Hospital, Washington, DC
Died 1906 at aged 70
Type of tombstone   county

Name Lindburg, George
Cemetery Mt. Olivet
Burial location Sec. F, lot 40, grave 2 west
Division 14/3
Born Jan. 29, 1894
Rank Pvt.
Unit Co. A, 307 Supply Train; WWI
Died Jan. 3, 1968 at aged 73
Type of tombstone   private marker

Name Locke, Elisha
Cemetery Beach Ridge
Burial location Sec. I, lot 92
Rank Officer
Unit Revolutionary War
Died Jan. 28, 1844 at aged 84
Type of tombstone   monument

Name Lorback, Joseph A.
Cemetery Mt. Olivet
Burial location Sec. F, lot 19, grave 2 west
Division 14/1
Born May 13, 1887
Rank Pvt.
Unit Btry. D, 309 Field Arty.; WWI
Died Aug. 15, 1959 at aged 72
Type of tombstone   U.S. bronze

Name Lorback, William R.
Cemetery Mt. Olivet
Burial location Sec. F, lot 19, grave 1 east
Division 14/3
Born March 9, 1890
Rank Pvt.
Unit Troop C, 24 Cavalry; WWI
Died Sept. 27, 1968 at aged 78
Type of tombstone   U.S. marker

Name Losee, W. Edward
Cemetery Brockport
Burial location lot 414
Enlisted Oct. 9, 1861 Lockport, NY
Rank Private
Unit Battery M, 1st NY Light Artillery; Civil War
Discharged June 23, 1865 Rochester, NY
Died 1916 at aged 78
Type of tombstone   private

Name Lovell, Freena K.
Cemetery Mt. Olivet
Burial location Sec. C, lot 13, grave 1
Division 3
Born Aug. 12, 1895
Rank Wagoner
Unit Supply Company, 326 Infantry, 82 Division; WWI
Died March 16, 1956 at aged 60
Type of tombstone   U.S. marker

Name Luce, Oscar W.
Cemetery Beach Ridge
Burial location Sec. II, lot 28
Enlisted Aug. 9, 1862 Brockport, NY
Rank Private
Unit Co. A, 140th NY Vol. Infantry; Civil War
Discharged Dec. 10, 1862
Died March 8, 1895 at aged 52
Type of tombstone   county

Name Lynd, John A.
Cemetery Brockport
Burial location lot 366
Enlisted Aug. 14, 1862 Brockport, NY
Rank Private
Unit Co. A, 140th NY Vol. Infantry
Discharged June 5, 1865
Died Dec. 5, 1903 at aged 63
Type of tombstone   county

Name Lynd, Stephen
Cemetery Brockport
Burial location lot 366
Died July 31, 1866 at aged 60
Type of tombstone   private

Name MacKearnin, William Ross
Cemetery Lakeview
Burial location Sec. A, lot 105
Division 1
Born Sept. 4, 1893 St. Catherines, Ontario,Canada
Enlisted Dec. 7, 1915 Toronto, Canada
Rank Sgt.
Unit Royal Army Service Corps; WWI
Discharged May 8, 1919 Winchester
Died July 19, 1931 at Kenmore, NY aged 37
Type of tombstone   private

Name Macy, Morgan
Cemetery Lakeview
Burial location Sec. D, block 2, lot 50
Division 1
Born Sept. 23, 1904 Rochester, NY
Enlisted Apr. 20, 1943 Buffalo, NY
Rank Yeoman 2/Cl.
Unit U.S. Naval Reserve; WWII
Discharged died in service (missing)
Died May 21, 1944 at off New Jersey coast aged 39
Type of tombstone   private
Notes Veteran's body never recovered. Private headstone in memory only.

Name Mallette, Earl J., Jr.
Cemetery Mt. Olivet
Burial location Sec. D, lot 22, grave 2
Division 14/3
Rank Staff Sgt.
Unit 767th Tank Battalion, 24th Corps
Died Dec. 10, 1973
Type of tombstone   U.S. marker

Name Maloney, Bernard J.
Cemetery Mt. Olivet
Burial location Sec. B, lot 29, grave 4
Division 14/3
Born March 26, 1916
Rank Pvt.
Unit U.S. Army
Died April 11, 1991 at aged 75
Type of tombstone   USGM

Name Mann, Horace Joseph, Dr.
Cemetery Lakeview
Burial location Sec. B, lot 37
Division 1
Born Oct. 13, 1866 Brockport, NY
Enlisted May 23, 1918 Rochester, NY
Rank Captain
Unit Medical Corps; WWI
Discharged Jan. 21, 1919 Camp Mills, L. I., NY
Died Dec. 16, 1953 at Brockport, NY aged 87
Type of tombstone   U.S. bronze

Name Mann, William B.
Cemetery Brockport
Burial location lot 407
Division 2
Born New York State
Enlisted Sept. 17, 1861 New York State
Rank Ass. surgeon
Unit U.S. Navy; Civil War
Discharged May 12, 1865 Receiving Ship Vermont, NY, NY
Died Oct. 23, 1920 at aged 82
Type of tombstone   private

Name Mark, George W.
Cemetery Brockport
Burial location lot 218 east 1/2
Division 2
Born May 14, 1892 Parma, NY
Enlisted Sept. 22, 1917 Detroit, Mich.
Rank PFC
Unit Btry. C, 79th Field Artillery; WWI
Discharged June 28, 1919
Died May 15, 1945 at Rochester, NY aged 53
Type of tombstone   U.S. marker

Name Markham, Donald F.
Cemetery Lakeview
Burial location Sec. B, lot 84 SW 1/4
Division 14/1
Born Jan. 15, 1918
Rank S/Sgt.
Unit U.S. Army
Died Aug. 30, 1983 at aged 65
Type of tombstone   U.S. marker

Name Marks, Charles W.
Cemetery Lakeview
Burial location Sec. B, lot 147 NE 1/4
Division 14/1
Born Sept. 2, 1921
Rank T/5
Unit U.S. Army
Died May 15, 1986 at aged 64
Type of tombstone   U.S. grave marker

Name Marks, George A., Jr.
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 290
Division 14/1
Born Feb. 27, 1945
Rank Corpsman
Unit U.S. Navy; Vietnam War
Died Nov. 6, 1968 at aged 23
Type of tombstone   U.S. marker

Name Marlowe, John R.
Cemetery Lakeview
Burial location Sec. D, block 2, lot 24 SE corner
Division 14/1
Born Nov. 10, 1929
Rank PFC
Unit U.S. Army
Died Apr. 14, 1981 at aged 51
Type of tombstone   U.S. marker

Name Marsh, Ralph H.
Cemetery Lakeview
Burial location Sec. A, lot 144 NW 1/4
Division 17
Born June 13, 1889
Rank Pvt.
Unit Bn. Hdqs., 338 Bn., Tank Corps; WWI
Died May 18, 1964 at aged 72
Type of tombstone   private marker

Name Martin, Ebenezer
Cemetery Beach Ridge
Burial location Sec. I, lot 79
Born Mansfield
Rank Private
Unit Massachusetts Continental; Revolutionary War
Died Nov. 20, 1841 at aged 80
Type of tombstone   private

Name Martin, Jerome J.
Cemetery Mt. Olivet
Burial location Sec. D #3, lot 3
Division 14/2
Born May 31, 1925
Rank Cpl.
Unit U.S.M.C.
Died Sept. 18, 1971 at aged 46
Type of tombstone   U.S. marker

Name Mault, Arthur Fred
Cemetery Lakeview
Burial location Sec. D, block 3, lot 25 W. 1/2
Division 14/1
Born Sept. 3, 1896
Rank Pvt.
Unit Co. 4 Nov. Aut Rep Drft Tr Camp; WWI
Died June 24, 1966 at aged 69
Type of tombstone   U.S. marker

Name McBain, James A.
Cemetery Brockport
Burial location lot 252
Division 2
Born March 1883
Rank Private
Unit 4th Co., Vet. Training School, U.S. Army; WWI
Died Oct. 11, 1918 at aged 35
Type of tombstone   private

Name McCarthy, James Joseph
Cemetery Lakeview
Burial location Sec. D, block 3, lot 13 E 1/2
Division 14/1
Unit WWI
Died Dec. 15, 1957
Type of tombstone   U.S. marker

Name McCauley, Herbert R.
Cemetery Lakeview
Burial location Sec. B, lot 28
Division 14/1
Born Apr. 13, 1899
Unit Army
Died June 11, 1981 at aged 82
Type of tombstone   U.S. marker

Name McClain, James H.
Cemetery Lakeview
Burial location Sec. B, lot 33
Division 14/1
Born Feb. 24, 1910
Rank CC Steward
Unit U.S. Navy; WWII
Died Aug. 1, 1972 at aged 62
Type of tombstone   private

Name McConnell, John W.
Cemetery Lakeview
Burial location Sec. D, block 4, lot 28
Born 1897 Brockport, NY
Enlisted Sept. 5, 1918 Rochester, NY
Rank Private
Unit 2nd Regt., 1st Brigade, Field Artillery Replacement, Camp Jackson, SC; WWI
Discharged Jan. 2, 1919 Camp Dix, NJ
Died 1923 at Brockport, NY aged 26
Type of tombstone   private

Name McCoy, Thomas B.
Cemetery Brockport
Burial location lot 46 - G.A.R.
Unit Co. B, 82nd Ohio Infantry; Civil War
Died Sept. 14, 1891 at aged 62
Type of tombstone   county

Name McGarry, Lester C.
Cemetery Lakeview
Burial location Sec. G, lot 9
Born 1922
Unit U.S. Army; WWII
Died 1973

Name McGrath, Mary T.
Cemetery Lakeview
Burial location Sec. B, lot 149
Division 1
Born Apr. 27, 1891 Brockport, NY
Enlisted May 3, 1918 Rochester, NY
Rank Nurse
Unit Base Hosp. 19, Evac. Hosp., Coblenz, Germany; WWI
Discharged Sept. 19, 1919
Died May 14, 1934 at Brockport, NY aged 43
Type of tombstone   private

Name McGravy, Andrew
Cemetery Mt. Olivet
Burial location Sec. F south, lot B-0
Unit Co. C, 12th NY Vol. Infantry; Civil War
Died Nov. 27, 1893 at aged 74
Type of tombstone   county

Name McGuinn, Jack W.
Cemetery Mt. Olivet
Burial location Sec. B, lot 3, grave 3
Division 14/3
Born Nov. 22, 1923
Unit AF
Died July 2, 1990 at aged 66

Name McKee, Robert
Cemetery Brockport
Burial location lot 408
Enlisted March 16, 1862 Brockport, NY
Rank Private
Unit Co. G, 105th NY Inf.; Co. G, 94th Regiment; Civil War
Discharged July 5, 1863 Gettysburg, Penn.
Died June 11, 1868 at aged 45
Type of tombstone   county

Name McLaughlin, Andrew J.
Cemetery Lakeview
Burial location Sec. G, single graves 175
Division 14/1
Born Sept. 25, 1898
Unit WWI
Died May 25, 1970 at aged 71
Type of tombstone   private marker

Name McLaughlin, William J.
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 290 -Legion lot
Division 14/1
Born June 27, 1890
Rank Pvt.
Unit 87 Division; WWI
Died Dec. 12, 1959 at aged 69
Type of tombstone   U.S. upright

Name McManus, Frank
Cemetery Mt. Olivet
Burial location Sec. E, lot 4
Division 3
Born Apr. 6, 1897 Redman Corners, NY
Enlisted Oct. 21, 1918 Hamburg, Erie Co., NY
Rank Private
Unit Sub. Depot Det., Quartermaster Corps; WWI
Discharged Apr. 30, 1919 Camp Wheeler, Georgia
Died March 16, 1948 at Veterans Facility, Batavia, NY aged 50
Type of tombstone   U.S. high

Name Mears, George W.
Cemetery Lakeview
Burial location Sec. G, lot 75 SW 1/4
Division 14/1
Born Sept. 27, 1891
Rank Sgt.
Unit Mechanical Repair Unit 306; WWI
Died May 3, 1963 at aged 62
Type of tombstone   U.S. marker

Name Meehan, John J.
Cemetery Mt. Olivet
Burial location Sec. C, lot 15, grave 2
Division 14/3
Born Sept. 27, 1895
Rank Pvt.
Unit 480 Ponton Train
Died April 11, 1973 at aged 78
Type of tombstone   private

Name Meier, Alfred H.
Cemetery Lakeview
Burial location Sec. B, lot 101 SE 1/4
Division 14/1
Born Dec. 27, 1900
Rank Pvt.
Unit U.S.M.C.
Died July 16, 1973 at aged 73
Type of tombstone   U.S. marker

Name Meinhold, Robert L.
Cemetery Lakeview
Burial location Sec. F, lot 205 SE 1/4
Division 14/1
Born July 6, 1926
Rank Major
Unit Det. 1, NY Contract Mgt. Dist.
Died Dec. 21, 1964 at aged 38
Type of tombstone   U.S. marker

Name Mercer, George Chester
Cemetery Lakeview
Burial location Sec. G, single graves 160
Division 1
Born Aug. 18, 1901 Rochester, NY
Enlisted Nov. 28, 1919 Buffalo, NY
Rank Seaman 2/Cl.
Unit U.S. Navy; Peace time veteran
Discharged Aug. 20, 1921 New York City
Died Sept. 7, 1955 at Brockport, NY aged 54
Type of tombstone   private

Name Mercer, Joseph D.
Cemetery Beach Ridge
Burial location Sec. II, lot 157
Enlisted Sept. 3, 1862 Utica, NY
Rank Corporal
Unit Co. C, 146th NY Vol. Infantry; Civil War
Discharged July 16, 1865 Washington, DC
Died 1903 at aged 66
Type of tombstone   private

Name Merrill, Herbert N.
Cemetery Lakeview
Burial location Sec. B, lot 229
Unit U.S. Marine Corps
Died Sept. 10, 1923 at aged 40
Type of tombstone   county

Name Mershone, Edward J.
Cemetery Lakeview
Burial location Sec. A, lot 156
Division 1
Born Aug. 2, 1892 Brockport, NY
Enlisted Nov. 2, 1917 Pittsburgh, Penn.
Rank Ensign
Unit U.S.N.R.F.; WWI
Discharged Jan. 2, 1919 Pensacola, FL
Died Sept. 25, 1951 at Petersboro, Ontario, Canada aged 59
Type of tombstone   private

Name Meyer, Louis J.
Cemetery Mt. Olivet
Burial location Sec. B, row 1, grave 15
Division 14/3
Born May 25, 1894
Rank Pvt.
Unit Co. C, 310 Inf.; WWI
Died Aug. 11, 1963 at aged 69
Type of tombstone   U.S. marker

Name Meyering, Bernard
Cemetery Mt. Olivet
Burial location Sec. F, lot 81, grave 6 east
Division 14/3
Born Sept. 24, 1890
Rank Sgt.
Unit Co. D, 303 Engineers; WWI
Died Dec. 23, 1966 at aged 76
Type of tombstone   U.S. marker

Name Michaels, Henry J.
Cemetery Mt. Olivet
Burial location Sec. D, lot 16, grave 2
Division 14/3
Born May 25, 1892
Rank Musician
Unit U.S. Army
Died July 1, 1977 at aged 85

Name Millard, Reuben W.
Cemetery Brockport
Burial location lot 312
Enlisted Sept. 19, 1861 Canisteo, NY
Rank Private
Unit Co. G, 86th NY Infantry; Civil War
Discharged Oct. 15, 1862 Washington, DC
Died March 9, 1923 at aged 78
Type of tombstone   county

Name Miller, Christian
Cemetery Beach Ridge
Burial location Sec. II, lot 153
Enlisted March 26, 1862 Honeoye Falls, NY
Rank Private
Unit Co. E, 105th NY Vol. Infantry; Civil War
Discharged Feb. 14, 1863 Convalescent Camp, VA
Died 1920 at aged 82
Type of tombstone   county

Name Miller, Lester G.
Cemetery Lakeview
Burial location Sec. G, lot 127 S. center
Rank Staff Sgt.
Unit U.S. Aire Force; Korean War
Died Jan. 19, 1993 at aged 62

Name Milliman, Leon W.
Cemetery Lakeview
Burial location Sec. D, block 1, lot 64 W 1/2
Division 14/1
Unit WWI and peace time veteran
Died Feb. 24, 1956
Type of tombstone   private

Name Mink, George
Cemetery Brockport
Burial location lot 46 - G.A.R.
Unit U.S. Navy; Civil War
Died May 26, 1915 at aged 71
Type of tombstone   county

Name Mockford, William S.
Cemetery Brockport
Burial location lot 350
Enlisted Aug. 20, 1862 Brockport, NY
Rank Corporal
Unit Co. A, 140th NY Infantry; Civil War
Discharged Oct. 28, 1865
Died March 14, 1932 at aged 90
Type of tombstone   private

Name Moffatt, James J.
Cemetery Mt. Olivet
Burial location Sec. E, lot 32, grave 4
Division 3
Born July 14, 1888 Rochester, NY
Enlisted Sept. 3, 1918 Rochester, NY
Rank PFC
Unit 16 Serv. Co., Signal Corps; WWI
Discharged Feb. 8, 1919 Ft. Wood, NY
Died Jan. 10, 1953 at Rochester, NY aged 64
Type of tombstone   private

Name Monroe, James
Cemetery Brockport
Burial location lot 428
Enlisted Aug. 19, 1862 Brockport, NY
Rank Corporal
Unit Troop M, 3rd NY Cavalry; Civil War
Discharged June 21, 1865 Fort Monroe, VA
Died Sept. 1, 1885 at aged 67
Type of tombstone   county

Name Moore, Abraham
Cemetery Brockport
Burial location lot 146
Enlisted Nov. 14, 1861 Brockport, NY
Rank Captain
Unit Co. F, 105th NY Vol. Infantry; 94th Infantry; Civil War
Discharged March 19, 1863
Died April 18, 1895 at aged 73
Type of tombstone   private

Name Moore, Henry W.
Cemetery Lakeview
Burial location Sec. D, block 3, lot 2
Division 14/1
Born March 10, 1895
Rank Cpl.
Unit U.S. Army
Died Sept. 27, 1981 at aged 86
Type of tombstone   U.S. marker

Name Morgan, Amos
Cemetery East Sweden
Burial location Sec. E, grave 14
Division 14/3
Rank Private
Unit Capt. James Eldridge's Co.; Revolutionary War
Died July 27, 1839
Type of tombstone   private

Name Mortimer, William H.
Cemetery Lakeview
Burial location Sec. G, single graves 153
Division 14/1
Born May 9, 1935
Rank SR
Unit U.S. Coast Guard; Korean War
Died Apr. 28, 1961 at aged 25
Type of tombstone   U.S. upright

Name Mosier, Amos
Cemetery Brockport
Burial location lot 343
Unit Troop C, 2nd NY Cavalry; Civil War
Died Feb. 1, 1884 at aged 55
Type of tombstone   county

Name Mosier, Lewis
Cemetery Lakeview
Burial location Sec. G, lot 56
Born 1888
Died 1960

Name Mouganis, Emanuel
Cemetery Lakeview
Burial location Sec. B, lot 119 NW 1/4
Division 14/1
Born Sept. 18, 1918
Rank S/Sgt.
Unit USA
Died Oct. 14, 1991 at aged 73

Name Mowers, John D.
Cemetery Lakeview
Burial location Sec. A, lot 123
Born 1845
Enlisted Nov. 30, 1863 Brockport, NY
Rank Private
Unit Troop C, 22nd NY Cavalry; Civil War
Discharged Aug. 1, 1865
Died 1921 at aged 76
Type of tombstone   private

Name Munger, Ed
Cemetery Mt. Olivet
Burial location Sec. C, lot 15

Name Muntz, Charles W.
Cemetery Lakeview
Burial location Sec. D, block 4, lot 21 East 1/2
Born 1906
Rank Private
Unit Co. K, 16th Infantry; Peace time veteran
Died 1932 at aged 26

Name Murlerth
Cemetery Lakeview
Burial location Sec. G, lot 88
Born 1912
Died 1990

Name Murray, Edward JL, Jr.
Cemetery Lakeview
Burial location Sec. D, block 2, lot 37 SE 1/4
Division 14/1
Born Apr. 8, 1928
Died April 1, 1990 at aged 62

Name Murtagh, Edward S.
Cemetery Lakeview
Burial location Sec. G, lot 66 NE corner
Division 14/1
Born June 28, 1912
Rank FC 3/C
Unit USN
Died April 30, 1990 at aged 77
Type of tombstone   USGM

Name Myers, George P.
Cemetery Brockport
Burial location lot 127-111
Unit Troop G, 6th U.S. Cavalry; Civil War
Died Oct. 30, 1915 at aged 77
Type of tombstone   county

Name Myers, Joseph
Cemetery Brockport
Burial location lot 62 - G.A.R.
Enlisted Dec. 15, 1865 Rochester, NY
Rank Private
Unit Troop D, 22rd NY Cavalry; Civil War
Discharged Aug. 1, 1865
Died March 30, 1884 at aged 34
Type of tombstone   county
Notes Also borne as Meyers, Joseph

Name Nellis, George R.
Cemetery Lakeview
Burial location Sec. D, block 4, lot 16 W 1/2
Division 14/1
Born April 10, 1930
Rank A/1/C
Unit 3882 School Group
Died Nov. 21, 1964 at aged 34
Type of tombstone   U.S. marker; private marker

Name Nelson, Clark
Cemetery Lakeview
Burial location Sec. G, lot 127
Born 1919
Died 1984

Name Nelson, Kenneth R.
Cemetery Lakeview
Burial location Sec. G, lot 13
Division 1
Born June 30, 1922 Sweden, NY
Enlisted Jan. 29, 1942 Rochester, NY
Rank 1st Lieutenant
Unit 163rd Liason Squadron; WWII
Discharged died non battle
Died Aug. 22, 1945 at Okinawa aged 23
(Body returned from overseas)
Interment Sat., March 12, 1949
Type of tombstone   private

Name Nicosia, Peter R.
Cemetery Lakeview
Burial location Sec. E, lot 2, grave 5
Division 14/1
Born May 24, 1938
Rank Sp 4
Unit U.S. Army
Died July 16, 1979 at aged 31
Type of tombstone   private

Name Niver, Harry H.
Cemetery Lakeview
Burial location Sec. D, block 2, lot 39 SE 1/4
Division 14/1
Born Feb. 12, 1903
Rank Ships Cook 1
Unit U.S. Navy
Died June 17, 1978 at aged 75
Type of tombstone   U.S. marker

Name Nuljens, Leonard P.
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 183
Division 14/1
Born Dec. 9, 1921
Rank T/5
Unit U.S. Army
Died Sept. 21, 1977 at aged 56
Type of tombstone   U.S. marker

Name O'Brien, Leo V.
Cemetery Mt. Olivet
Burial location Sec. E, lot 95, grave 1 east
Division 14/3
Born Aug. 24, 1923
Rank Cpl.
Unit Btry. D, 740 AAA Bn.; WWII
Died Jan. 18, 1959 at aged 35
Type of tombstone   U.S. marker

Name O'Connell, Louis V.
Cemetery Mt. Olivet
Burial location Sec. F, lot 79, grave 4
Division 14/3
Born Jan. 10, 1907
Unit U.S. Army
Died Apr. 5, 1982 at aged 75
Type of tombstone   U.S. marker

Name O'Dell, Lewis B.
Cemetery Lakeview
Burial location Sec. F, lot 153 W. 1/2
Division 14/1
Born Nov. 1, 1911
Rank SN 1/C
Unit U.S. Navy
Died May 16, 1986 at aged 74
Type of tombstone   private

Name O'Donnell, Frank J.
Cemetery Lakeview
Burial location Sec. D, block 3, lot 47 N. 1/3
Division 14/1
Born May 19, 1911
Rank T/5
Unit 816 Signal Serv. Co.
Died Dec. 26, 1971 at aged 60
Type of tombstone   U.S. marker

Name Ogden, John
Cemetery Soldier Hill Monument
Burial location lot
Unit Co. H, 140th NY Infantry; Civil War
Died June 7, 1883 at aged 49
Type of tombstone   county

Name Ohleh, James
Cemetery Mt. Olivet
Burial location Sec. F, lot 26, grave 4 east
Division 14/3
Born Aug. 6, 1893
Rank Cpl.
Unit Co. 21, 6 Bn., 153 Depot Brigade; WWI
Died Nov. 27, 1967 at aged 74
Type of tombstone   U.S. marker

Name Olden, S. M.
Cemetery Brockport
Burial location lot 22
Died March 1, 1883 at aged 83
Type of tombstone   private

Name Page, Charles
Cemetery Beach Ridge
Burial location Sec. II, lot 146 so. half
Division 14/1
Born Nov. 24, 1889
Rank Pvt.
Unit Co. I, 306 Infantry; WWI
Died Feb. 3, 1968 at aged 76
Type of tombstone   private marker

Name Palmer, Thomas C.
Cemetery Lakeview
Burial location Sec. B, lot 34
Born 1894
Unit WWI
Died 1918 at aged 24
Type of tombstone   private

Name Pancoast, Donald
Cemetery Mt. Olivet
Burial location Sec. F, lot
Unit WWII
Died 1990
Notes buried near Albert & Kathleen Pancoast, also near Joe D'Agostino

Name Parker, J. Chauncey
Cemetery Lakeview
Burial location Sec. D, block 1, lot 63
Unit 1st Battery, NY Sharpshooters, 6th Company; Civil War
Died 1910 at aged 72
Type of tombstone   private

Name Peachey, Edwin A.
Cemetery West Sweden
Burial location Front lot southwest corner, near bush, lot
Division 14/3
Born June 18, 1888
Rank PFC
Unit First Art.
Died Dec. 11, 1963
Type of tombstone   U.S. marker

Name Peck, Erastus R.
Cemetery Beach Ridge
Burial location Sec. II, lot 201
Enlisted April 26, 1861 Batavia, NY
Rank Private
Unit Co. F, 28th NY Vol. Infantry; Civil War
Discharged July 24, 1861
Died June 11, 1901 at aged 63
Type of tombstone   county

Name Pegoni, John Edward
Cemetery Mt. Olivet
Burial location Sec. B, lot 36, grave 6
Division 14/3
Born Jan. 10, 1963
Rank S/Sgt.
Unit USA AF
Died Nov. 14, 1990 at aged 27
Type of tombstone   USGM

Name Perry, Charles A.
Cemetery Brockport
Burial location lot 35
Enlisted Aug. 7, 1862 Brockport, NY
Rank Captain
Unit Co. A, 140th NY Vol. Infantry; Civil War
Discharged Feb. 11, 1864
Died Feb. 8, 1920 at aged 88
Type of tombstone   private mon.

Name Perry, George H.
Cemetery Lakeview
Burial location Sec. F, lot 162 SE 1/2
Division 14/1
Born Jan. 30, 1916
Rank PFC
Unit Co. K, 160 Inf., 40 Div.; WWII
Died May 27, 1967 at aged 51
Type of tombstone   U.S. marker

Name Peterson, Louis G.
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 184
Division 1
Born Aug. 10, 1887 Brockport, NY
Enlisted Aug. 25, 1918 Auburn, Maine
Rank PFC
Unit Co. C, 433rd Reserve Labor Bn.; WWI
Discharged Apr. 16, 1919
Died March 26, 1924 at Brockport, NY aged 36
Type of tombstone   county

Name Peterson, W. H.
Cemetery Brockport
Burial location lot 244
Enlisted Dec. 5, 1861 Lockport, NY
Rank Corporal
Unit Battery H, 1st NY Artillery; Civil War
Discharged absent at muster out
Died Aug. 1, 1904 at aged 59
Type of tombstone   county

Name Petrie, John L.
Cemetery Beach Ridge
Burial location Sec. II, south of center drive, lot 198
Division 14/1
Born March 9, 1896
Rank PFC
Unit Co. I, 11 Infantry; WWI
Died Aug. 27, 1970 at aged 74
Type of tombstone   U.S. marker

Name Pettit, Jason L.
Cemetery Brockport
Burial location lot 30
Born 1841
Unit Co. C, 2nd Reg. Mounted Rifles; Civil War
Died 1916 at aged 75
Type of tombstone   private

Name Petty, John Stewart
Cemetery Lakeview
Burial location Sec. D, block 2, lot 4 NW 1/4
Division 14/1
Born May 28, 1923
Rank Lt. J.G.
Unit U.S. Navy
Died Oct. 14, 1972 at aged 49
Type of tombstone   U.S. marker

Name Phillips, George
Cemetery Beach Ridge
Burial location Sec. II, lot 21
Enlisted Dec. 26, 1863 Bergen, NY
Rank Private
Unit Battery I, 8th NY Heavy Artillery; Civil War
Discharged June 5, 1865
Died Sept. 20, 1899 at aged 72
Type of tombstone   county

Name Pierson, Thomas J.
Cemetery Brockport
Burial location lot 62 - G.A.R.
Unit Co. A, 140th NY Infantry; Civil War
Died Jan. 27, 1886 at aged 65
Type of tombstone   county

Name Pilon, Fred J.
Cemetery Mt. Olivet
Burial location Sec. F, lot 41, grave 4
Division 14/3
Born Nov. 16, 1890 Ogdensburg, NY
Enlisted June 2, 1917 Rochester, NY
Rank Sergeant
Unit Co. A, 108th Inf., 27th Division; WWI
Discharged March 31, 1919 Camp Upton, NY
Died July 26, 1954 at Buffalo, NY aged 63
Type of tombstone   U.S. marker

Name Platt, John
Cemetery Lakeview
Burial location Sec. C, lot 22 ?
Born March 21, 1907
Unit Coast Guard Art Co. 78, Fort Adams, RI; WWI
Died at aged 22

Name Prince, Gearld (sic.)
Cemetery Lakeview
Burial location Sec. G, lot 116
Born 1933
Died 1982

Name Purcell, Edward
Cemetery Mt. Olivet
Burial location Sec. E, lot 103
Unit Co. A, 140th NY Infantry; Civil War
Died June 5, 1910 at aged 75
Type of tombstone   county

Name Quackenbush, Eldred C.
Cemetery Lakeview
Burial location Sec. G, lot 8 east 1/2, grave 5
Division 14/1
Born Oct. 10, 1920
Rank T/5
Unit USA
Died Aug. 5, 1991 at aged 70
Type of tombstone   USGM

Name Quackenbush, Evart
Cemetery Lakeview
Burial location Sec. G, lot 9
Born Oct. 23, 1916
Died Nov. 16, 1979

Name Rakov, Harold L.
Cemetery Mt. Olivet
Burial location lot 59E
Division 14/3
Born Apr. 24, 1918
Rank 1st Sgt.
Unit U.S. Army
Died March 9, 1985 at aged 66
Type of tombstone   U.S. grave marker

Name Raleigh, Charles Waterman
Cemetery Lakeview
Burial location Sec. D, block 4, lot 15
Division 14/1
Unit WWI
Died May 20, 1957
Type of tombstone   private

Name Raleigh, Edward M.
Cemetery Beach Ridge
Burial location Sec. II, lot 138
Born Aug. 2, 1879 Brockport, NY
Enlisted Oct. 10, 1898 Rochester, NY
Rank Corporal
Unit Co. K, 9th Infantry USA; Spanish-American War
Discharged Jan. 25, 1899 Sackett's Harbor
Died May 5, 1943 at Rochester, NY aged 63
Type of tombstone   county

Name Raleigh, Kenny
Cemetery Lakeview
Burial location Sec. F, lot 285
Born 1916
Unit WWI
Died 1983

Name Ransom, Charles C.
Cemetery Lakeview
Burial location Sec. F, lot 212 NE 1/4
Division 14/1
Born Aug. 21, 1870
Rank Captain
Unit Medical Corps
Died Nov. 25, 1964 at aged 74
Type of tombstone   private marker

Name Rayburn, Edward W.
Cemetery Lakeview
Burial location Sec. B, lot 149
Division 14/1
Born Jan. 29, 1910
Rank Ship's Cook 1
Unit U.S. Navy
Died June 21, 1974 at aged 64
Type of tombstone   U.S. marker

Name Rayburn, Robert
Cemetery Lakeview
Burial location Sec. F, lot 218 East 1/2
Division 14/1
Born Jan. 20, 1892
Rank Pvt.
Unit Co. F, 302 Supply Trn.; WWI
Died Aug. 5, 1961 at aged 69
Type of tombstone   U.S. bronze

Name Rayburn, Wilbur
Cemetery Lakeview
Burial location Sec. B, lot 22 N 1/2
Division 14/1
Born Feb. 24, 1888
Rank Pvt.
Unit Btry. D, 309 F A; WWI
Died Oct. 30, 1967 at aged 69
Type of tombstone   private marker

Name Raymond, Gilbert
Cemetery Lakeview
Burial location Sec. A, lot 104
Enlisted Sept. 18, 1861 Romulus, NY
Rank Corporal
Unit Co. F, 75th NY Vol. Infantry; Civil War
Discharged Aug. 31, 1865 Savannah, GA
Died Nov. 25, 1894 at aged 66
Type of tombstone   U.S. marker

Name Redick, Art
Cemetery Lakeview
Burial location Sec. B, lot 148 SW corner
Born 1924
Died 1981

Name Redick, James H.
Cemetery Brockport
Burial location lot S.W. corner 170
Division 2
Born Feb. 20, 1926 Brockport, NY
Enlisted Feb. 20, 1944 Greece, NY
Rank PFC
Unit Co. G, 63rd Infantry; WWII
Discharged killed in action
Died July 6, 1945 at Luzon, Philippine Islands aged 19
(Body returned from overseas)
Interment Monday, Sept. 13, 1948
Type of tombstone   U.S. marker

Name Redick, Paul J.
Cemetery Mt. Olivet
Burial location Sec. E, lot 58, grave 6 west
Division 14/3
Born March 1, 1933
Rank T. Sgt.
Unit Hdq. Btry., 69 Div. Arty.; Korean War
Died Oct. 11, 1970 at aged 37
Type of tombstone   private marker

Name Reed, Albert
Cemetery Lakeview
Burial location Sec. A, lot 119
Born 1840
Unit Battery C, 4th NY Heavy Artillery; Civil War
Died 1916 at aged 76
Type of tombstone   private

Name Reed, Emerson J., Jr.
Cemetery Lakeview
Burial location Sec. B, lot 163 NW corner
Died Sept. 23, 1992

Name Reheiser, John D.
Cemetery Mt. Olivet
Burial location Sec. E, lot 84
Born Dec. 1, 1886 Brockport, NY
Enlisted May 27, 1918
Rank Private
Unit Sal. Det. QM Corps; WWI
Discharged Apr. 29, 1919
Died May 11, 1945 at Batavia Veterans Facility aged 58
Type of tombstone   U.S. high

Name Rennie, George
Cemetery Lakeview
Burial location Sec. A, lot 138
Enlisted Sept. 9, 1863 Lowville, NY
Rank Private
Unit Battery F, 14th NY Heavy Artillery; Civil War
Discharged absent at muster out of co.
Died Feb. 7, 1877 at aged 34
Type of tombstone   county

Name Reynolds, Edwin R.
Cemetery Lakeview
Burial location Sec. D, block 3, lot 17
Division 14/1
Born Feb. 17, 1886
Rank 1st Lt.
Unit U.S. Army
Died July 14, 1983 at aged 97
Type of tombstone   U.S. marker

Name Richards, Loren K.
Cemetery Lakeview
Burial location Sec. B, lot 231 N 1/2
Division 14/1
Born Jan. 17, 1915
Rank T/5
Unit Army Band; WWII
Died Jan. 24, 1968 at aged 53
Type of tombstone   U.S. marker

Name Richardson, Cornelius M.
Cemetery Brockport
Burial location lot 169
Division 14/2
Unit WWI
Died July 15, 1957
Type of tombstone   U.S. marker

Name Richardson, George M.
Cemetery Mt. Olivet
Burial location Sec. E, lot E. 1/2 of 102
Born Nov. 2, 1892 Brockport, NY
Enlisted Nov. 21, 1917 Brockport, NY
Rank Mechanic
Unit Co. M, 30th Infantry; WWI
Discharged Aug. 27, 1919
Died Sept. 2, 1939 at Vet. Adm. Fac., Batavia, NY aged 46
Notes Govt. stone ordered 9/7/39

Name Richardson, William J.
Cemetery Mt. Olivet
Burial location Sec. E, lot 102, grave 3
Division 14/3
Unit WWI
Died Feb. 26, 1957
Type of tombstone   U.S. marker

Name Riley, William E.
Cemetery Lakeview
Burial location Sec. G, lot 115
Division 14/1
Born Nov. 8, 1911
Rank 1st Lt.
Unit Co. D, 784 Tank Bn.; WWII
Died Dec. 19, 1967 at aged 56
Type of tombstone   private marker

Name Roberts, Earnest
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 291
Division 14/1
Born April 5, 1925
Rank Pvt.
Unit 16 Co., 3 Bn. S T U
Died April 9, 1972 at aged 47
Type of tombstone   U.S. marker

Name Robinson, John
Cemetery Beach Ridge
Burial location Sec. II, lot 194
Enlisted Aug. 7, 1862 Brockport, NY
Rank Private
Unit Co. A, 140th NY Vol. Infantry; Civil War
Discharged June 3, 1865 Alexandria, VA
Died Jan. 23, 1894 at aged 54
Type of tombstone   county

Name Roby, Joseph
Cemetery Brockport
Burial location lot 90
Rank Captain
Unit Little's Mass. Regt.; Revolutionary War
Died April 13, 1836 at aged 83
Type of tombstone   private mon.
Notes Member of Boston Tea Party; 12/16/1773

Name Rockafeller, George W.
Cemetery Brockport
Burial location lot 225
Enlisted Aug. 8, 1862 Brockport, NY
Rank Wagoner
Unit Troop M, 3rd NY Cavalry; Civil War
Discharged June 7, 1865 Norfolk, VA
Died 1904 at aged 68
Type of tombstone   county

Name Rodriguez, Fernando
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 291

Name Rogers, Donald W.
Cemetery Lakeview
Burial location Sec. D, block 4, lot 38
Division 14/1
Born Jan. 11, 1913
Rank PFC
Unit U.S. Army
Died Oct. 26, 1983 at aged 70

Name Rogers, Frank
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 290
Division 14/1
Born Nov. 22, 1917 with Aug. 10, 1895 handwritten above
Rank Pvt.
Unit Ordance Corps; WWI
Died May 5, 1964 at aged 47
Type of tombstone   U.S. marker

Name Rood, Benjamin F.
Cemetery Lakeview
Burial location Sec. B, lot 32
Born 1846
Enlisted Feb. 27, 1864 Westfield, NY
Rank Private
Unit Co. E, 107th NY Vo. Inf,; Co. A, 60th NY Inf.; Civil War
Discharged July 17, 1865 Alexandria, VA
Died 1923 at aged 77
Type of tombstone   private

Name Root, Charles W.
Cemetery Brockport
Burial location lot 427
Enlisted Aug. 12, 1862 Brockport, NY
Rank 1st Sergeant
Unit Co. A, 140th NY Vol. Infantry; Civil War
Discharged June 3, 1865 Alexandria, VA
Died 1915 at aged 75
Type of tombstone   private

Name Root, Dan, Capt.
Cemetery Beach Ridge
Burial location Sec. I, lot 85
Rank Captain
Died April 17, 1846 at aged 79
Type of tombstone   private mon.

Name Root, Frederick Aaron, Jr.
Cemetery Lakeview
Burial location Sec. D, block 4, lot 22
Division 1
Born Feb. 28, 1926 Rochester, NY
Enlisted Dec. 27, 1949 Randolph A. F. Base, Texas
Rank S/Sgt.
Unit Hdqs. Squadron, 3510th Air Base Group; peace time, WWII and Korean War
Discharged died in service
Died June 22, 1952 at Randolph Field, Texas aged 26
Type of tombstone   U.S. marker

Name Root, J. B.
Cemetery Beach Ridge
Burial location Sec. I, lot 16
Born 1838
Rank Captain
Unit Civil War
Died 1903 at aged 65
Type of tombstone   private

Name Root, Theodore F.
Cemetery Beach Ridge
Burial location Sec. II, lot 109
Division 14/1
Born Nov. 16, 1936
Rank Cpl.
Unit U.S.M.C.; Peace time veteran
Died July 2, 1959 at aged 22
Type of tombstone   U.S. marker

Name Rosevelt, George A.
Cemetery Brockport
Burial location lot 50
Enlisted Aug. 14, 1862 Brockport, NY
Rank Private
Unit Troop M, 3rd NY Cavalry; Civil War
Discharged June 7, 1865 Norfolk, VA
Died Dec. 19, 1896 at aged 62
Type of tombstone   county

Name Ross, George H.
Cemetery Lakeview
Burial location Sec. D, block 4, lot 45
Division 1
Born Dec. 28, 1885 Knowlesville, NY
Enlisted Feb. 6, 1918 Ft. Bliss, Texas
Rank Sgt. 1/Cl.
Unit 12th Service Co., Signal Corps; WWI
Discharged Aug. 11, 1919
Died Aug. 18, 1926 at Cleveland, Ohio aged 40
Type of tombstone   private

Name Rowe, George H.
Cemetery Beach Ridge
Burial location Sec. II, lot 102
Born 1835
Unit 15th Ind. Infantry; Civil War
Died 1915 at aged 80
Type of tombstone   small private

Name Ryan, George W.
Cemetery Mt. Olivet
Burial location Sec. E, lot 12, grave 3 West
Division 14/3
Born Jan. 31, 1892
Rank 2/Lt.
Unit Air Service
Died May 26, 1972 at aged 80
Type of tombstone   private marker

Name Ryan, Joseph K.
Cemetery Mt. Olivet
Burial location Sec. E, lot 12, grave 4 E. Pt.
Division 14/2
Born March 22, 1890
Rank Major
Unit 2 Serv. Command; WWI and WWII
Died July 13, 1959 at aged 69
Type of tombstone   private

Name Sanford, Willard
Cemetery Brockport
Burial location lot 62 - G.A.R.
Enlisted Nov. 6, 1863 Brockport, NY
Rank Sergeant
Unit Troop C, 22rd NY Cavalry; Civil War
Discharged died in service Baltimore, MD
Died at in hospital, Baltimore, MD aged
Type of tombstone   county

Name Schaefer, George P., Jr.
Cemetery Lakeview
Burial location Sec. B, lot 58 SW 1/4
Division 14/1
Born Jan. 5, 1942
Rank YN 3
Unit U.S. Navy
Died July 26, 1987 at aged 45
Type of tombstone   USGM

Name Schaub, Christian
Cemetery Beach Ridge
Burial location Sec. II, lot 156
Unit Battery 8, 10th NY Heavy Artillery; Civil War
Died Nov. 4, 1912 at aged 81
Type of tombstone   county

Name Scherff, Edward A.
Cemetery Lakeview
Burial location Sec. D, block 3, lot 10 N. end
Division 14/1
Born Apr. 9, 1894
Rank Cpl.
Unit U.S. Army
Died Jan. 1, 1878 at aged 83
Type of tombstone   U.S. marker

Name Schmidt, William A.
Cemetery Mt. Olivet
Burial location Sec. B, lot 43
Died March 8, 1993

Name Schouton, Henry W.
Cemetery Brockport
Burial location lot 388
Enlisted Aug. 12, 1862 Brockport, NY
Rank Private
Unit Co. A, 140th NY Vol. Infantry; Civil War
Discharged June 3, 1865
Died Jan. 27, 1886 at aged 42
Type of tombstone   private

Name Schranck, Edwin L.
Cemetery Lakeview
Burial location Sec. A, lot 162
Division 14/1
Born Feb. 25, 1915
Rank Pvt.
Unit 9205 TSC TC Hdq. Det.
Died July 12, 1971 at aged 56
Type of tombstone   private

Name Seadek, Robert A.
Cemetery Lakeview
Burial location Sec. G, lot 20 NE 1/4
Division 14/1
Born July 17, 1925
Rank FO
Unit U.S. Army
Died Feb. 2, 1984 at aged 58
Type of tombstone   U.S. marker
Notes (Duplicate card has surname spelled Szadejko)

Name Secor, Orlando
Cemetery Brockport
Burial location lot 382
Enlisted Aug. 9, 1862 Brockport, NY
Rank Private
Unit Co. A, 140th NY Vol. Infantry; Civil War
Discharged Jan. 5, 1864 Warrenton Junction, VA
Died Jan. 5, 1864 at aged 21
Type of tombstone   county
Notes Died in service of disease

Name Seffens, Lewis J.
Cemetery Lakeview
Burial location Sec. E, lot 5, grave 3
Division 14/1
Born Nov. 23, 1934
Rank Sp 3
Unit U.S. Army
Died Nov. 30, 1982 at aged 48
Type of tombstone   U.S. marker

Name Shaffer, Harry W.
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 183
Division 14/1
Born Jan. 2, 1922
Rank M/Sgt.
Unit U.S. Army
Died Sept. 30, 1982 at aged 60
Type of tombstone   U.S. marker

Name Shannon, Michael
Cemetery Beach Ridge
Burial location Sec. II, lot 64
Enlisted Aug. 9, 1862 Brockport, NY
Unit Troop H, 3rd NY Cavalry; Civil War
Discharged June 7, 1865 Norfolk, VA
Died Aug. 13, 1870 at aged 35
Type of tombstone   county
Notes Also borne as Shanahan, Michael

Name Shannon, Richard Cutts
Cemetery Lakeview
Burial location Sec. C, lot masoleum (next to lot 67)
Division 1
Born Feb. 12, 1839
Rank Asst. Adjt. & Capt.
Unit General Volunteers; Civil War
Died Oct. 5, 1920 at aged 81
Type of tombstone   masoleum

Name Shattuck, Delos
Cemetery West Sweden
Burial location lot 34
Unit Civil War
Discharged Jan. 9, 1865 Salisbury Prison, NC
Died Jan. 9, 1865 at Salisbury Prison, NC aged 20
Type of tombstone   county
Notes (Died in service)

Name Sheffield, George
Cemetery Mt. Olivet
Burial location Sec. B, lot 34
Division 14/3
Born Jan. 12, 1899
Rank Pvt.
Unit USMC
Died Oct. 8, 1985 at aged 86
Type of tombstone   U.S. grave marker

Name Sherry, Sheldon L.
Cemetery Lakeview
Burial location Sec. B, lot 147
Division 14/1
Born Aug. 21, 1921
Rank SG
Unit Army; WWII
Died Sept. 24, 1984

Name Sherwood, Charles A.
Cemetery Lakeview
Burial location Sec. C, lot 48
Born June 26, 1849
Unit Civil War
Died 46 at Oct. 30, 1895 aged
Type of tombstone   private
Notes G.A.R.

Name Silliman, John Harris
Cemetery West Sweden
Burial location lot 69
Rank Corporal
Unit Troop B, 14th NY Cavalry; Civil War
Discharged Feb. 24, 1864 Philadelphia Hospital, Philadelphia, PA
Died Feb. 24, 1864 at Philadelphia Hospital, PA aged 18
Type of tombstone   private mon.

Name Silver, Henry Monroe
Cemetery Brockport
Burial location lot 352
Unit Co. E, 8th Wisconsin Vol. Infantry; Civil War
Died April 5, 1908 at aged 71
Type of tombstone   private

Name Sinopoli, Donald V.
Cemetery Lakeview
Burial location Sec. G, lot 63 NE 1/4
Division 14/1
Born July 14, 1918
Rank T/5
Unit AUS; WWII
Died Jan. 13, 1990 at aged 71
Type of tombstone   private

Name Skelton, Robert M., Jr.
Cemetery Lakeview
Burial location Sec. F, lot 152 SW 1/4
Division 14/1
Born April 27, 1939
Rank PFC
Unit Co. F, 40 Armoured Berlin Comm.
Died June 23, 1872 at aged 33
Type of tombstone   U.S. marker

Name Smith, Anna B.
Cemetery Lakeview
Burial location Sec. B, lot 190
Division 14/1
Born May 10, 1881
Rank Nurse
Unit Army Nurses' Corps; WWI
Died Dec. 10, 1965 at aged 84
Type of tombstone   U.S. marker

Name Smith, Charles P.
Cemetery Lakeview
Burial location Sec. B, lot 127 E 1/4
Division 14/1
Born March 30, 1932
Rank Sgt.
Unit U.S. Army
Died July 9, 1983 at aged 51
Type of tombstone   U.S. marker

Name Smith, Charles W.
Cemetery Lakeview
Burial location Sec. B, lot 15 NE 1/4
Division 14/1
Born Nov. 12, 1928
Rank Sgt.
Unit U.S. Army
Died Oct. 2, 1979 at aged 50
Type of tombstone   private

Name Smith, Edward S.
Cemetery Brockport
Burial location lot 104
Enlisted Nov. 4, 1861 Rochester, NY
Rank 1st Lieutenant
Unit Co. K, 98th NY Vol. Infantry; Civil War
Discharged Aug. 31, 1865
Died 1889 at aged 45
Type of tombstone   private

Name Smith, Louis D.
Cemetery Lakeview
Burial location Sec. F, lot 190 W. 1/2
Born Aug. 14, 1889
Rank Sgt.
Unit Aero Service, Army; WWI
Died Aug. 20, 1965 at aged 76
Type of tombstone   private marker

Name Smith, Ransford G.
Cemetery Lakeview
Burial location Sec. G, lot 42 W 1/2
Division 14/1
Born Oct. 18, 1896
Rank Sgt.
Unit Med. Dept.
Died May 30, 1974 at aged 78
Type of tombstone   private marker

Name Smith, Richard A.
Cemetery Lakeview
Burial location Sec. B, lot 29 south 1/2
Division 14/1
Born Feb. 12, 1945
Rank OFC
Unit Co. C, 196 Inf. Regt. AUS; Vietnam War
Died Sept. 30, 1966 at aged 21
Type of tombstone   U.S. marker

Name Smith, Robert
Cemetery Lakeview
Burial location Sec. B, lot 24
Unit Army; WWII

Name Smith, Robert R.
Cemetery Lakeview
Burial location Sec. B, lot 16W center
Division 14/1
Born May 14, 1926
Rank Pvt.
Unit USA
Died Nov. 16, 1989 at aged 63
Type of tombstone   USGM

Name Smith, W. Seward
Cemetery Lakeview
Burial location Sec. D, block 4, lot 52
Born 1898 Spencerport, NY
Enlisted June 1, 1917 Rochester, NY
Rank Private
Unit Ambulance Co. 106, 102nd Sanitary Train, 27th Division; WWI
Discharged March 31, 1919
Died 1926 at aged 28
Type of tombstone   private

Name Snover, Norton J.
Cemetery Lakeview
Burial location Sec. A, lot 152 N 1/2
Division 1
Born Sept. 4, 1887 Brockport, NY
Enlisted Oct. 21, 1917 Rochester, NY
Rank PFC
Unit Supply Co., 308th Quartermaster Corps; WWI
Discharged May 27, 1919 Mitchell Field, Long Island,NY
Died Aug. 28, 1950 at Brockport, NY aged 62
Type of tombstone   U.S. marker

Name Snyder, Albert V.
Cemetery Brockport
Burial location lot 62 - G.A.R.
Enlisted Aug. 21, 1862 Brockport, NY
Rank Private
Unit Troop H, 3rd NY Cavalry; Civil War
Discharged June 7, 1865 Norfolk, VA
Died Oct. 23, 1866 at aged 32
Type of tombstone   county

Name Soles, George H.
Cemetery Beach Ridge
Burial location Sec. II, lot 159
Unit Troop G, 1st NY Veteran Cavalry; Civil War
Died Oct. 29, 1912 at aged 73
Type of tombstone   county

Name Sparlin, Alson C.
Cemetery Beach Ridge
Burial location Sec. II, lot 68
Enlisted Aug. 7, 1862 Brockport, NY
Rank Private
Unit Co. A, 140th NY State Vol. Infantry; Civil War
Discharged June 3, 1865 Alexandria, VA
Died April 20, 1881 at aged 38
Type of tombstone   county

Name Spring, Charles E.
Cemetery Brockport
Burial location lot 287
Unit Civil War
Died Feb. 25, 1915 at aged 70
Type of tombstone   private mon.
Notes Large monument near outer road

Name Spring, Erwin H..
Cemetery Lakeview
Burial location Sec. D, block 4, lot 42
Division 14/1
Born May 2, 1900
Rank Pvt.
Unit SATC, University of Rochester; WWI
Died June 16, 1966 at aged 66
Type of tombstone   private marker

Name Spruce, William A.
Cemetery Lakeview
Burial location Sec. F, lot 151 No. 1/2
Division 14/1
Born Jan. 2, 1918
Rank S/Sgt.
Unit Army Air Corps; WWII
Died July 9, 1972 at aged 54
Type of tombstone   private

Name Spurgeon, George W.
Cemetery Lakeview
Burial location Sec. D, block 1, lot 38 so. east 1/4
Division 14/1
Born Nov. 15, 1914
Rank Captain
Unit 209 A A A Unit
Died Jan. 19, 1971 at aged 56
Type of tombstone   private marker

Name Stafford, Lucius M.
Cemetery Brockport
Burial location lot 81
Enlisted Aug. 7, 1862 Byron, NY
Rank Sergeant
Unit Battery I, 8th NY Heavy Artillery; Civil War
Discharged Nov. 25, 1862 Baltimore, MD
Died Nov. 25, 1862 at Baltimore, MD aged
Type of tombstone   county
Notes Died of disease in service.

Name Stafford, Stephen Randall
Cemetery Brockport
Burial location lot 81
Enlisted April 30, 1861 Rochester, NY
Rank Major - Retired Cat.
Unit 45th Infantry, U.S. Army; Civil War
Discharged Sept. 18, 1861 Rochester, NY
Died 1902 at aged 60
Type of tombstone   private

Name Stallman, Carl E.
Cemetery Lakeview
Burial location Sec. B, lot 101 SW 1/4
Division 14/1
Rank Pvt.
Unit Motor Transport Co.
Died May 28, 1971
Type of tombstone   private marker

Name Stamp, Edward
Cemetery Lakeview
Burial location Sec. A, lot 137 - west half
Enlisted Aug. 11, 1862 Byron, NY
Rank Private
Unit Co. I, 8th NY Heavy Artillery; 129th NY Infantry; Civil War
Discharged June 5, 1865
Died Feb. 7, 1933 at aged 88
Type of tombstone   county
Notes Cady Post

Name Staples, David
Cemetery Beach Ridge
Burial location Sec. I, lot 78
Rank Captain
Died Aug. 5, 1827 at aged 57
Type of tombstone   private

Name Staples, Joseph
Cemetery Beach Ridge
Burial location Sec. II, lot 97
Born Dec. 17, 1797
Died March 16, 1882 at aged 84
Type of tombstone   private

Name Star, Burton C.
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 183

Name Stark, Milo L.
Cemetery Beach Ridge
Burial location Sec. I, lot 76
Enlisted Aug. 31, 1862 Brockport, NY
Rank Captain - - Major
Unit Co. A, 140th NY Vol. Infantry; Civil War
Discharged May 8, 1864 Laurel Hill, VA
Died May 8, 1864 at Laurel Hill, VA aged 28
Type of tombstone   private mon.
Notes Also borne as Starks, Milo L.

Name Starker, Lewis Edward
Cemetery Lakeview
Burial location Sec. D, block 4, lot 18
Born Brockport, NY
Enlisted June 21, 1918 Brockport, NY
Rank Private
Unit 11th Co., U.S. Marine Corps; WWI
Discharged Feb. 14, 1919 Quantico, VA
Died June 12, 1934 at aged 39
Type of tombstone   county

Name Statt, Charles G.
Cemetery Mt. Olivet
Burial location Sec. D, lot 9, grave 3
Division 14/2
Born July 13, 1920
Rank T/5
Unit 367 F.A. Bn.
Died July 6, 1965 at aged 44
Type of tombstone   U.S. marker

Name Stickney, James
Cemetery Beach Ridge
Burial location Sec. 2, lot 87
Enlisted 1830 Rochester, NY
Unit Captain Sam W. Bradstreet's Company; War in 1830
Died June 27, 1881 at aged 87
Type of tombstone   private

Name Stickney, Reuben
Cemetery Beach Ridge
Burial location Sec. I, lot 3
Rank Major
Unit 1776; Revolutionary War
Died Aug. 7, 1827 at aged 66
Type of tombstone   county

Name Stock, John
Cemetery Mt. Olivet
Burial location Sec. E, lot 63
Born 1935
Died 1991
Type of tombstone   private

Name Stock, John P.
Cemetery Mt. Olivet
Burial location Sec. E, lot 63 E, grave 4
Division 14/3
Born Dec. 15, 1918
Rank S/Sgt.
Unit USA AF
Died Apr. 20, 1990 at aged 71

Name Suiter, George A.
Cemetery West Sweden
Burial location lot 46
Born 1842
Unit Civil War
Died 1914 at aged 72
Type of tombstone   private

Name Sullivan, Patrick
Cemetery Mt. Olivet
Burial location Sec. E, lot 43
Enlisted Aug. 5, 1862 Rochester, NY
Rank Corporal
Unit Co. H, 108th NY Vol. Infantry; Civil War
Discharged May 28, 1865
Died 1902 at aged 75
Type of tombstone   county

Name Sutphin, John
Cemetery Lakeview
Burial location Sec. C, lot 55
Enlisted Aug. 20, 1861 Rochester, NY
Rank Commissary Sergeant
Unit Troop H, 3rd NY Cavalry; Civil War
Discharged Aug. 29, 1864 Bermuda Hundred, VA
Died Jan. 21, 1937 at aged 92
Type of tombstone   private

Name Sutton, Buford Bruce
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 291
Division 14/1
Born March 29, 1918
Rank Cpl.
Unit U.S. AF
Died Sept. 13, 1990 at aged 72

Name Swanger, Paul W.
Cemetery Lakeview
Burial location Sec. G, lot 126 south end
Division 14/1
Born Nov. 14, 1920
Rank Spc Artificer 3/C
Unit U.S. Navy
Died July 2, 1989 at aged 68

Name Swanger, Russell L., Sr.
Cemetery Lakeview
Burial location Sec. G, lot 126 SW 1/4
Division 14/1
Born Sept. 14, 1916
Rank PFC
Unit USA
Died Oct. 17, 1991 at aged 75
Type of tombstone   USGM

Name Talcott, Elijah
Cemetery West Sweden
Burial location lot 14
Unit Civil War
Died Nov. 11, 1866 at aged 49
Type of tombstone   private

Name Tarricone, Michael H.
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 184

Name Taylor, Charles L.
Cemetery Brockport
Burial location lot 184
Enlisted Aug. 22, 1862 Brockport, NY
Rank 1st Sergeant
Unit Co. A, 140th NY Infantry; Civil War
Discharged May 5, 1864 Wilderness, VA
Died May 5, 1864 at Wilderness, VA aged
Type of tombstone   private
Notes died in service

Name Taylor, Richard E.
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 184
Division 14/1
Born Oct. 12, 1924
Rank U.S. Navy
Unit A.T.1
Died Oct. 9, 1964 at aged 39
Type of tombstone   upright marble

Name Taylor, Sisson
Cemetery East Sweden
Burial location Sec. G, lot 9
Born Sept. 30, 1778 Rhode Island
Enlisted 1814 Cayuga County, NY
Rank Captain
Unit 21st NY Infantry; War of 1812
Discharged 1820
Died May 8, 1851 at aged 73
Type of tombstone   private

Name Tenya, Paul
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 184
Unit Army; WWII
Type of tombstone   U.S. marker

Name Thayer, Robert E.
Cemetery Mt. Olivet
Burial location Sec. F, lot 39
Died Feb. 1, 1992

Name Thomas, Clyde G.
Cemetery Lakeview
Burial location Sec. G, lot 53 E 1/2
Division 14/1
Born April 19, 1918
Rank Cpl.
Unit U.S. A A F
Died June 13, 1976 at aged 58
Type of tombstone   U.S. marker

Name Thomas, Horace J.
Cemetery Beach Ridge
Burial location Sec. II, lot 186
Enlisted April 22, 1861 Brockport, NY
Rank Captain
Unit Co. K, 13th NY Vol. Infantry; Civil War
Discharged Sept. 10, 1861 (resigned)
Died Jan. 19, 1897 at aged 74
Type of tombstone   county

Name Thomas, James R.
Cemetery Lakeview
Burial location Sec. G, single graves 128
Division 14
Born Aug. 16, 1898 Willard, NY
Enlisted Feb. 1, 1917 Canandaigua, NY
Rank Pvt.
Unit C. A. C.; WWI
Discharged Dec. 5, 1918 Geneva, NY
Died April 21, 1953 at Brockport, NY aged 55
Type of tombstone   private

Name Thompson, Edgar
Cemetery Brockport
Burial location lot 389
Unit Co. F, 54th National Guard; Civil War
Died March 8, 1899 at aged 56
Type of tombstone   county

Name Thorn, Isaac S.
Cemetery Brockport
Burial location lot 62 - G.A.R.
Enlisted Aug. 6, 1862 Rochester, NY
Rank Private
Unit Co. H, 108th NY Infantry; Civil War
Discharged May 28, 1865 Bailey's Crossroads, VA
Died June 6, 1885 at aged 55
Type of tombstone   county

Name Tiffany, Leonard
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 183
Division 14/1
Born June 25, 1903
Rank Pvt.
Unit 715 M. P. Bn.
Died Nov. 26, 1971 at aged 68
Type of tombstone   U.S. marker

Name Tooth, Samuel
Cemetery Brockport
Burial location lot 394
Unit Troop I, 6th U.S. Cavalry; Rev. War
Died July 25, 1819 at aged 78
Type of tombstone   county

Name Townley, Richard
Cemetery Lakeview
Burial location Sec. G, lot 48 W 1/2, grave 4
Born Aug. 10, 1940
Unit USA
Died Sept. 5, 1992 at aged 52

Name Townsend, Gerald E.
Cemetery Lakeview
Burial location Sec. B, lot 127 SW 1/4
Division 14/1
Born May 3, 1911
Rank PFC
Unit U.S. Army
Died March 4, 1985 at aged 73
Type of tombstone   U.S. grave marker

Name Townsend, William L.
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 184
Division 14/1
Born March 21, 1917
Rank Pvt.
Unit Parachute school
Died Jan. 26, 1963 at aged 45
Type of tombstone   U.S. marker

Name Treat, Charles
Cemetery Beach Ridge
Burial location Sec. I, lot 80
Rank Captain
Unit Revolutionary War
Died Sept. 1, 1841 at aged 85
Type of tombstone   private
Notes small stone

Name Tripp, Calvin
Cemetery Lakeview
Burial location Sec. D, block 1, lot 83 S.E. corner

Name Turrell, Alfred
Cemetery Brockport
Burial location lot 62 - G.A.R.
Enlisted Aug. 1864 Perry, NY
Rank Private
Unit Co. D, 61st NY Vol. Infantry; Civil War
Discharged July 14, 1865 Alexandria, VA
Died 1917 at aged 71
Type of tombstone   county

Name Udell, Mark Foster
Cemetery Lakeview
Burial location Sec. B, lot 140 east 1/2 by large mt.
Born 1947
Unit Vietnam War
Discharged killed in action
Died May 19, 1966 at aged 19

Name Unger, Frank
Cemetery Lakeview
Burial location Sec. F, lot 106
Born 1927
Died 1978

Name Utzman, Charles E.
Cemetery Lakeview
Burial location Sec. B, lot 157
Division 1
Born Sept. 13, 1918 Brockport, NY
Enlisted Dec. 4, 1940 Rochester, NY
Rank S/Sgt.
Unit 655 AAA Mach. Gun Btry., 51st Airborne Bn.; WWII
Discharged died in service
Died Nov. 20, 1943 at Ft. Bragg, SC aged 25
Type of tombstone   private

Name Vahue, Clarence M.
Cemetery Lakeview
Burial location Sec. A, lot 115
Enlisted Aug. 20, 1918 Detroit, Mich.
Rank Sergeant 1/Cl
Unit 163rd Depot Brigade; WWI
Discharged Aug. 1, 1919
Died Feb. 20, 1943 at Brockport, NY aged

Name Vahue, Stephen O.
Cemetery Beach Ridge
Burial location Sec. II, lot 149
Enlisted Aug. 8, 1862 Rochester, NY
Rank Private
Unit Co. B, 108th NY Vol. Infantry; Civil War
Discharged July 10, 1863 Washington, DC
Died Oct. 11, 1911 at aged 71
Type of tombstone   county
Notes Also borne as Vahne, Stephen O.

Name VanAntwerp, Minard
Cemetery Brockport
Burial location lot 46 - G.A.R.
Enlisted Aug. 11, 1862 Byron, NY
Rank Sergeant
Unit Battery H, 8th NY Heavy Artillery; Civil War
Discharged June 5, 1865 Munson Hill, VA
Died Sept. 5, 1906 at aged 76
Type of tombstone   county

Name Vanderhoef, James B.
Cemetery Brockport
Burial location lot 221
Enlisted Oct. 7, 1861 Brockport, NY
Rank 1st Lieutenant
Unit Troop F, 8th NY Cavalry; Civil War
Discharged May 19, 1863 resigned
Died Jan. 24, 1896 at aged 72
Type of tombstone   county

Name VanHerrighwe, Andy
Cemetery Mt. Olivet
Burial location Sec. C, lot 15

Name VanOrden, Alfred J.
Cemetery Lakeview
Burial location Sec. A, lot 149
Born Brockport, NY
Enlisted Sept. 3, 1918 Rochester, NY
Rank Private
Unit Coast Artillery Corps, Fort Constitution, NH; WWI
Discharged Dec. 13, 1918
Died June 4, 1923 at aged 33
Type of tombstone   county

Name VanStone, Edwin
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 184
Division 14/1
Born Jan. 1890
Rank Cpl.
Unit 4 Co., 152 D.B.; WWI
Died March 23, 1963 at aged 73
Type of tombstone   U.S. marker

Name Vayo, Charles
Cemetery Brockport
Burial location lot 57
Enlisted Sept. 9, 1861 Rochester, NY
Rank Private
Unit Co. A, 13th NY Infantry; Civil War
Discharged April 24, 1863
Died April 30, 1864 at aged 48
Type of tombstone   private

Name Veazie, Charles D.
Cemetery Brockport
Burial location lot 340
Rank Corporal
Unit Troop D, 1st Veteran NY State Cavalry; Civil War
Died 1911 at aged 69
Type of tombstone   private mon.

Name Wagner, Edward Robert, Jr.
Cemetery Mt. Olivet
Burial location Sec. D, lot 10, grave 2
Division 14/3
Born Oct. 29, 1944
Rank Midshipman
Unit U.S. Naval Academy
Died Feb. 21, 1964 at aged 19
Type of tombstone   U.S. bronze

Name Walker, Fowler R.
Cemetery Lakeview
Burial location Sec. D, block 4, lot 46 S 1/2
Division 14/1
Born Dec. 22, 1926
Rank SN 1/C
Unit U.S. Navy
Died March 5, 1986 at aged 59
Type of tombstone   U.S. grave marker

Name Wallace, Ralph L.
Cemetery Lakeview
Burial location Sec. G, lot 26
Division 1
Born Feb. 3, 1921 Brockport, NY
Enlisted June 13, 1941 New York, NY
Rank Lieutenant (JG)
Unit U.S. Naval Reserve; WWII
Discharged died in service
Died Feb. 28, 1944 at near Geneva, FL aged 23
Type of tombstone   private

Name Warner, Alton E.
Cemetery Lakeview
Burial location Sec. B, lot 194 NW corner
Born June 25, 1911
Rank Major
Unit Army; WWII
Died Apr. 13, 1984

Name Warren, Daniel A.
Cemetery Brockport
Burial location lot 236
Enlisted Aug. 6, 1862 Rochester, NY
Rank Private
Unit Co. H, 108th NY Vol. Infantry; Civil War
Discharged Sept. 17, 1862 Antietam, MD (died in service)
Died Sept. 17, 1871 at Antietam, Maryland aged
Type of tombstone   county
Notes Date of death on stone is 1871.

Name Washburn, George E.
Cemetery Brockport
Burial location lot 235
Unit Co. I, 20th NY Infantry; Civil War
Died May 23, 1871 at aged 41
Type of tombstone   county

Name Washburn, Miles
Cemetery Brockport
Burial location lot 235
Enlisted March 31, 1865 Buffalo, NY
Rank Private
Unit Co. K, 96th NY Infantry; Civil War
Discharged Sept. 6, 1865 Elmira, NY
Died June 17, 1872 at aged 47
Type of tombstone   county

Name Way, Clayton W., Sr.
Cemetery Beach Ridge
Burial location Sec. II, lot s. 1/4 of 198
Division 14/1
Born Sept. 17, 1893
Rank Wagoner
Unit Co. E, 106 F.A.; WWI
Died Dec. 21, 1960 at aged 67
Type of tombstone   U.S. marker

Name Webb, John A.
Cemetery Brockport
Burial location east side, north of tool house, lot 127
Born Aug. 24, 1907
Rank S/Sgt.
Unit 2535 AAF Bn. SAACC; WWII
Died May 20, 1961 at aged 54
Type of tombstone   private

Name Weed, Harold John
Cemetery Brockport
Burial location lot 126
Division 2
Born March 7, 1929 Brockport, NY
Enlisted 1948 Rochester, NY
Rank Sergeant
Unit Co. A, 38th Inf. Regt., 2nd Inf. Division; Korean War
Discharged killed in action
Died May 18, 1951 at Korea aged 22
(body returned from overseas)
Interment April 10, 1952
Type of tombstone   U.S. high

Name Weeks, William H.
Cemetery Lakeview
Burial location Sec. B, lot 54 SW 1/4
Division 14/1
Born Sept. 2, 1919
Rank Cpl.
Unit AUS
Died April 30, 1990 at aged 70

Name Weiser, John Eugene
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 184
Division 14/1
Born Dec. 28, 1875
Rank Wagoner
Unit Ambulance Co. 106; WWI
Died Aug. 22, 1964 at aged 69
Type of tombstone   U.S. marker

Name Weitzel, Fred
Cemetery Lakeview
Burial location Sec. B, lot 58
Born Sept. 2, 1919
Rank SG.
Unit Army; WWII
Died Nov. 12, 1985

Name Whipple, Theodore B.
Cemetery Brockport
Burial location lot 19
Unit Civil War
Discharged July 2, 1863 Gettysburg, Penn.
Died July 2, 1863 at Gettysburg, Penn. aged 23
Type of tombstone   private mon.
Notes Killed in Battle of Gettysburg.

Name Whitcher, Hiram H.
Cemetery Beach Ridge
Burial location Sec. II, lot 184
Unit Civil War
Died 1901 at aged 64
Type of tombstone   private

Name White, Frank Morton
Cemetery Lakeview
Burial location Sec. D, block 2, lot 99
Unit WWI

Name Whitlock, Myron K.
Cemetery Lakeview
Burial location Sec. D, block 1, lot 61
Born Rochester, NY
Enlisted April 13, 1917 Boston, Mass.
Rank Ensign
Unit U.S. Naval Auxiliary Reserve Force; WWI
Discharged Oct. 22, 1918 U.S.S. Bridge
Died Oct. 22, 1918 at U.S.S. Bridge aged 21
Type of tombstone   private
Notes (died in service)

Name Wilbur, Almerick W.
Cemetery Lakeview
Burial location Sec. C, lot 43
Division 1
Born 1839
Enlisted Apr. 24, 1861 Michigan
Rank Captain
Unit Battery A, Michigan Light Artillery; Civil War
Discharged July 28, 1865 Jackson, Mich.
Died 1901 at aged 62
Type of tombstone   private

Name Wilcox, Edward Earl
Cemetery Mt. Olivet
Burial location Sec. F, lot east 1/2 of 59, grave 1
Division 14/1
Born June 1, 1893 Brockport, NY
Enlisted Sept. 26, 1917 Brockport, NY
Rank Sergeant
Unit 326th Inf., 82d Div., Machine Gun Co.; WWI
Discharged Jan.9, 1919 Camp Upton, NY
Died May 29, 1954 at Brockport, NY aged 60
Type of tombstone   U.S. marker

Name Wilcox, Elias
Cemetery Mt. Olivet
Burial location Sec. E, lot 93
Division 14A
Born Aug. 20, 1862 Gaines, Orleans Co., NY
Enlisted July 8, 1898 Madison Barracks, NY
Rank Private
Unit Co. B, 9th U.S. Infantry; Spanish-American War
Discharged Feb. 20, 1899 Rochester, NY
Died Jan. 2, 1929 at New York City aged 67
Type of tombstone   county

Name Wilcox, Frederick E., Sr.
Cemetery Mt. Olivet
Burial location Sec. E, lot 93, grave II
Division 3
Born July 18, 1890 Brockport, NY
Enlisted May 24, 1917 Columbus Barracks, Ohio
Rank Sergeant
Unit Supply Troop, 1st Cavalry; WWI
Discharged Nov. 26, 1918 Camp MacArthur, Texas
Died Nov. 13, 1949 at Rochester, NY aged 59
Type of tombstone   U.S. marker

Name Wilkie, Frederick, Col.
Cemetery Brockport
Burial location lot 60
Born Sept. 1798 Montgomery Co., NY
Unit War of 1812
Died Oct. 23, 1848 at aged 50
Type of tombstone   private

Name Wilkinson, Daniel E.
Cemetery Lakeview
Burial location Sec. G, lot 49 W 1/2
Division 2
Born Sept. 17, 1921 Corning, NY
Enlisted Aug. 5, 1942 Rochester, NY
Rank PFC
Unit 466 Med. Hosp. Ship Platoon; WWII
Discharged Feb. 16, 1946 Fort Dix, NJ
Died Oct. 2, 1953 at Rochester, NY aged 32
Type of tombstone   U.S. high

Name Williams, Anthony J.
Cemetery Mt. Olivet
Burial location Sec. F, lot 74, grave 6
Division 14/3
Born June 8, 1918
Rank T/4
Unit 306 Infantry
Died Feb. 16, 1974 at aged 56
Type of tombstone   U.S. marker

Name Williams, Benjamin
Cemetery Lakeview
Burial location Sec. B, lot 102
Born 1926
Unit Army; WWII
Died 1974

Name Williams, Charles V.
Cemetery Brockport
Burial location lot 389 (2nd lot in from west line) (about 3/4 along west line)
Division 14/2
Born Aug. 14, 1888
Rank PFC
Unit Med. Detachment; WWI
Died Aug. 28, 1961 at aged 73
Type of tombstone   U.S. marker

Name Williams, George E.
Cemetery Lakeview
Burial location Sec. D, block 2, lot 99
Born 1844
Unit Co. H, 5th NY Infantry; Civil War
Died 1884 at aged 40
Type of tombstone   private mon.

Name Williams, George H.
Cemetery Brockport
Burial location lot 310
Enlisted Nov. 14, 1861 Holley, NY
Rank Sergeant
Unit Co. C, 94th NY Inf.; Co. C, 105th NY Infantry; Civil War
Discharged July 18, 1865 Washington, DC
Died 1921 at aged 79
Type of tombstone   county

Name Williams, Lucius A.
Cemetery Brockport
Burial location lot 389
Division 14/2
Born March 31, 1890
Rank Pvt.
Unit MC Co., 310 Inf. Regt., 78 Div.; WWI
Died Aug. 14, 1952 at aged 62
Type of tombstone   U.S. marker

Name Wilson, Russel
Cemetery Lakeview
Burial location Sec. F, Vet. plot, grave 183

Name Winne, Robert F.
Cemetery Lakeview
Burial location Sec. D, block 3, lot 4
Division 14/1
Born Feb. 21, 1897
Rank PFC
Unit SSU 628 USAAS; WWI
Died Feb. 27, 1962 at aged 65
Type of tombstone   U.S. marker

Name Wolfe, Joseph L.
Cemetery Lakeview
Burial location Sec. G, lot 82 SE 1/4
Division 14/1
Born Apr. 15, 1894
Rank Pvt.
Unit U.S. Army
Died Aug. 22, 1974 at aged 80
Type of tombstone   private marker

Name Wright, George A.
Cemetery Brockport
Burial location lot 142
Enlisted Aug. 22, 1862 Brockport, NY
Rank Private
Unit Co. A, 140th NY Vol. Infantry; Civil War
Discharged July 21, 1865 Rochester, NY
Died March 29, 1894 at aged 52
Type of tombstone   county

Name Yacono, Andrew F.
Cemetery Mt. Olivet
Burial location Sec. F, lot 73, grave 6 east
Division 14/3
Born Oct. 20, 1920
Rank Coxswain
Unit U.S.N.R.; WWII
Died Jan. 15, 1962 at aged 41
Type of tombstone   U.S. marker

Name Yantz, Bernard A.
Cemetery Lakeview
Burial location Sec. B, lot 194 SW 1/4
Division 14/1
Born Oct. 7, 1922
Rank S/Sgt.
Unit USA
Died July 11, 1990 at aged 67
Type of tombstone   USGM

Name Zaffutu, Raymond J.
Cemetery Mt. Olivet
Burial location Sec. F, lot 38
Born Feb. 4, 1926
Rank Cpl.
Unit U.S. Army; WWII
Died March 30, 1983

Name Zeller, Arthur D.
Cemetery Beach Ridge
Burial location Sec. II, lot 151
Enlisted 1920
Unit U.S. Navy; Peace time veteran
Discharged 1921
Died 1927 at aged 31
Type of tombstone   private

Name Zorn, Dayle C.
Cemetery Lakeview
Burial location Sec. D, block 1, lot 75 west 1/2
Division 14/1
Born Aug. 18, 1934
Rank Sp. 4
Unit U.S. A. Air Defense Board; Peace time veteran
Died Feb. 18, 1970 at aged 35
Type of tombstone   private marker
Notes loc. on hill (slope)

line

Back

home Go to GenWeb of Monroe Co. page.

line

© Richard T. Halsey, 2002

valid