Veteran burials in Section 13
of the North Division
of Holy Sepulchre Cemetery

Rochester, NY

Surnames: L - Q

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.

This section consists of 1000 veteran burial plots surrounded by family plots on three sides. It appears that the veteran records were not updated after about 1975.

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

Other parts to this section
Surnames: A - D
Surnames: E - K
Surnames: R - Z

line

Name LaBue, Lewis J.
Burial location Sec. 13 North, Veterans' plot, grave 439
Division 19A
Born March 6, 1920 Rochester, NY
Enlisted Nov. 14, 1942 Rochester, NY
Rank PFC
Unit Troop C, 12th Cavalry; WWII
Discharged died of wounds
Died Dec. 16, 1944 at Leyte aged 24
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Fri., Sept. 10, 1948

Name LaComba, Thomas
Burial location Sec. 13 North, Veterans' plot, grave 29
Division 19
Born April 25, 1894 Italy
Enlisted June 27, 1918 Rochester, NY
Rank Private
Unit Co. D, 47th Battalion, U.S. Guard; WWI
Discharged Dec. 27, 1918
Died July 31, 1939 at Rochester, NY aged 45
Type of tombstone U.S. tablet
Notes Govt. marker ordered Aug. 15, 1939.

Name LaDelia, Joseph L.
Burial location Sec. 13 North, Veterans' plot, grave 903
Division 19C
Born Jan. 25, 1916 Rochester, NY
Enlisted Sept. 11, 1943 Rochester, NY
Rank S/Sgt.
Unit 1632 Engineer Photo Platoon; WWII
Discharged Feb. 22, 1946 Ft. Dix, NJ
Died Dec. 12, 1954 at Rochester, NY aged 38
Type of tombstone U.S. marker

Name LaDue, Charles F.
Burial location Sec. 13 North, Veterans' plot, grave 826
Division 19C
Born Dec. 12, 1931 Rochester, NY
Enlisted April 1951 Rochester, NY
Rank Sgt.
Unit Hdq. Battery, 10th Marines, 2nd Marine Division, F.M.F.; Korean War
Discharged died in service
Died July 26, 1953 at Williamsport, PA aged 21
Type of tombstone U.S. marker

Name Laemlein, Franklin
Burial location Sec. 13P North, lot 205
Division 20
Born May 19, 1908
Rank T/5
Unit QM Salvage Repair Co.; WWII
Died Aug. 8, 1963 aged 55
Type of tombstone U.S. marker

Name LaGrange, James F.
Burial location Sec. 13 North, Veterans' plot, grave 36
Division 19
Born July 21, 1899 Syracuse, NY
1st Enlisted Aug. 24, 1918 Fort Slocum, NY
Rank Private
Unit Headquarters Troop, 11th Cavalry; WWI
1st Discharged April 21, 1919 Fort Meyer, VA
2nd Enlisted April 22, 1919 Fort Meyer, VA
Rank PFC
Unit Troop E, 11th Cavalry; WWI
2nd Discharged April 21, 1920 El Campo, CA
Died Nov. 4, 1939 at Rochester, NY aged 40
Type of tombstone U.S. tablet
Notes Govt. stone ordered 11/16/39.

Name Lambert, Phillip E.
Burial location Sec. 13 North, Veterans' plot, grave 209
Division 19
Born Aug. 10, 1892 Rochester, NY
Enlisted Nov. 20, 1916 Buffalo, NY
Rank Chief Carp. Mate
Unit U.S. Navy; WWI
Discharged June 30, 1933
Died Jan. 18, 1945 at Rochester, NY aged 52
Type of tombstone U.S. marker

Name Landerer, Harry C.
Burial location Sec. 13 North, Veterans' plot, grave 79
Division 19
Born June 28, 1893 Rochester, NY
Enlisted July 6, 1914 Detroit, MI
Rank Chief Gunners Mate
Unit U.S. Navy; WWI
Discharged July 5, 1919
Died March 8, 1941 at Rochester, NY aged 47
Type of tombstone U.S. tablet

Name Landry, Robert William
Burial location Sec. 13 North, Veterans' plot, grave 497
Division 19A
Born June 8, 1921 Camp Jackson, SC
Enlisted Apr. 13, 1943 Macon, GA
Rank PFC
Unit Co. C, 1st Battalion, 29th Marines; WWII
Discharged killed in action
Died July 9, 1944 at Saipan, Marianas Is. aged 22
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Mon., Dec. 20, 1948

Name Lane, John M.
Burial location Sec. 13 North, Veterans' plot, grave 673
Division 19B
Born Nov. 29, 1883 Rochester, NY
Enlisted Oct. 18, 1904 St. Louis, MO
Rank Private
Unit U.S. Marine Corps; peace time
Discharged Oct. 24, 1908 Mare Island, CA
Died June 6, 1951 at Rochester, NY aged 67
Type of tombstone U.S. marker

Name Lapham, Founce
Burial location Sec. 13 North, Veterans' plot, grave 179
Division 19
Born Clifton Springs, NY
Enlisted Sept. 3, 1918 Rochester, NY
Rank Private
Unit 153rd Depot Brigade; WWI
Discharged Dec. 31, 1918
Died March 27, 1944 at Rochester, NY aged 56
Type of tombstone U.S. marker

Name Larkin, William F.
Burial location Sec. 13 North, Veterans' plot, grave 116
Division 19
Born July 17, 1895 Rome, NY
Enlisted Aug. 24, 1918 Buffalo, NY
Rank Private
Unit 17th Co., Rec. Bn., 157th Depot Brigade; WWI
Discharged Dec. 10, 1918
Died July 25, 1942 aged 66
Type of tombstone U.S. tablet

Name Larock, Francis Joseph
Burial location Sec. 13 North, Veterans' plot, grave 303
Division 19A
Born June 4, 1910 Ogdensburg, NY
Enlisted Sept. 8, 1943 Brooklyn, NY
Rank Pharm. Mate 1/cl.
Unit U.S. Navy; WWII
Discharged Sept. 20, 1945 US Naval Hosp., Long Beach, CA
Died Nov. 29, 1946 at Rochester, NY aged 36
Type of tombstone U.S. marker

Name Lashway, Herbert F.
Burial location Sec. 13 North, Veterans' plot, grave 648
Division 19B
Born Aug. 20, 1896
Rank Private
Unit Co. C, Development Bn.; WWI
Died July 14, 1956 aged 59
Type of tombstone U.S. marker

Name Laspagnoletta, Benny M.
Burial location Sec. 13 North, Veterans' plot, grave 468
Division 19A
Born Apr. 4, 1926 Schenectady, NY
Enlisted June 2, 1944 Rochester, NY
Rank Private
Unit Co. C, 334th Infantry; WWII
Discharged died of wounds
Died Jan. 13, 1945 at France aged 18
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Fri., Nov. 5, 1948

Name Laudise, Lawrence M.
Burial location Sec. 13 North, Veterans' plot, grave 454
Division 19A
Born Aug. 16, 1920 Rochester, NY
Enlisted June 12, 1942 Rochester, NY
Rank Sergeant
Unit 4th Marine Division; WWII
Died Feb. 26, 1945 at Iwo Jima aged 24
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Wed., Oct. 20, 1948

Name Lauie, Benjamin F.
Burial location Sec. 13 North, Veterans' plot, grave 644
Division 19B
Born Jan. 12, 1909 Caledonia, NY
Enlisted March 6, 1943 Rochester, NY
Rank Private
Unit 152nd Infantry Regt., 38th Inf. Div., 8th Army; WWII
Discharged May 4, 1945 Rhodes Gen. Hosp., Utica, NY
Died Nov. 27, 1950 at Rochester, NY aged 42
Type of tombstone U.S. marker

Name Laure, John
Burial location Sec. 13 North, Veterans' plot, grave 70
Division 19
Rank Seaman 2/cl.
Unit U.S. Naval Reserve; peace time
Died Nov. 13, 1940 at Rochester, NY aged 24
Type of tombstone U.S. tablet

Name Laveck, William J.
Burial location Sec. 13 North, Veterans' plot, grave 130
Division 19
Born July 1, 1898 Ernisville, Canada
Enlisted Sept. 13, 1942 Rochester, NY
Rank Private
Unit 2nd Ind. CDD Headqts., U.S. Army; WWII
Discharged Dec. 21, 1942 Ft. Bragg, NC
Died Jan. 25, 1943 at Rochester, NY aged 42
Type of tombstone U.S. tablet

Name Lazure, William
Burial location Sec. 13 North, Veterans' plot, grave 182
Division 19
Born Allenburg, NY
Enlisted April 28, 1918 Southbridge, MA
Rank Private
Unit Baty. B, 16th F. A.; WWI
Discharged Aug. 4, 1919 Ft. Devens, MA
Died Apr. 26, 1944
Type of tombstone U.S. marker

Name LeDuc, Fred
Burial location Sec. 13 North, Veterans' plot, grave 89
Division 19
Born Dec. 28, 1883 Oswego, NY
Enlisted May 29, 1918 Syracuse, NY
Rank Private
Unit Co. B, 2nd Engineer Training; WWI
Discharged Dec. 12, 1918 Camp AA Humphrey's, VA
Died May 31, 1941 at Rochester, NY aged 57
Type of tombstone U.S. tablet

Name Leidecker, George L.
Burial location Sec. 13 North, Veterans' plot, grave 751
Division 19C
Born Dec. 4, 1921 Brest, France
1st Enlisted Jan. 16, 1942 Rochester, NY
1st Discharged July 30, 1946 Stockton, CA
2nd Enlisted Feb. 6, 1951
Rank Captain
Unit Army Transport Command, 1603rd Air Base Goup; WWII and Korean War
Died Apr. 27, 1952 in service at Tripoli, Libya, No. Africa aged 30
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: May 10, 1952

Name Lenhardt, Philip G.
Burial location Sec. 13 North, Veterans' plot, grave 573
Division 19B
Born May 8, 1913 Rochester, NY
Enlisted March 29, 1942 Rochester, NY
Rank PFC
Unit Co. L, 307th Regt., 77th Div., Inf.; WWII
Discharged killed in action
Died May 6, 1945 at Okinawa aged 31
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Sat. July 23, 1949

Name Leonardi, Domenico
Burial location Sec. 13 North, Veterans' plot, grave 946
Division 19C
Born Oct. 29, 1887 Italy
Enlisted May 29, 1918 Rochester, NY
Rank Private
Unit Co. B, 346th Inf., 87th Div.; WWI
Discharged Dec. 12, 1919
Died July 26, 1955 at Rochester, NY aged 67
Type of tombstone U.S. marker

Name Leone, Charles
Burial location Sec. 13 North, Veterans' plot, grave 158
Division 19
Born Oct. 23, 1894 Valno, Italy
Enlisted July 26, 1918 Rochester, NY
Rank Private
Unit Co. H, 347th Infantry; WWI
Discharged Jan. 30, 1919
Died Oct. 11, 1943 at Rochester, NY aged 48
Type of tombstone U.S. soldier tablet

Name Leone, George
Burial location Sec. 13 North, Veterans' plot, grave 725
Division 19B
Born Oct. 25, 1896 Italy
Enlisted March 11, 1918 Rochester, NY
Rank Private
Unit Casual Detach., 1st Training Brig., Kelly Field, Texas; WWI
Discharged May 13, 1918
Died Nov. 17, 1952 at Rochester, NY aged 56
Type of tombstone U.S. marker

Name Leone, Louis G.
Burial location Sec. 13 North, Veterans' plot, grave 437
Division 19A
Born July 2, 1917 Rochester, NY
Enlisted Oct. 16, 1942 Rochester, NY
Rank PFC
Unit 381st Ifantry, 96th Div. Infantry; WWII
Discharged died non battle
Died Jan. 19, 1945 at Leyte aged 27
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Thurs., Sept. 9, 1948

Name Leotta, Sebastiano
Burial location Sec. 13 North, Veterans' plot, grave 636
Division 19B
Born Dec. 16, 1864 Noto, Italy
Enlisted July 22, 1918 Rochester, NY
Rank Private
Unit 35th Co., 9th Bn., Infantry; also 153rd Depot Brigade; WWI
Discharged Feb. 13, 1920 Oteen, NC
Died Nov. 3, 1950 at Rochester, NY aged 65
Type of tombstone U.S. marker

Name Leszinski, John Paul
Burial location Sec. 13 North, Veterans' plot, grave 548
Division 19B
Born Sept. 13, 1924 Rochester, NY
Enlisted July 30, 1943 Rochester, NY
Rank PFC
Unit Co. F, 323rd Regt., 81st Div.; WWII
Discharged July 6, 1946 Ft. Dix, NJ
Died Apr. 22, 1949 at Rochester, NY aged 24
Type of tombstone U.S. marker
Notes Interment: Mon., April 25, 1949

Name Leva, James V.
Burial location Sec. 13 North, Veterans' plot, grave 415
Division 19A
Born Sept. 21, 1924 Rochester, NY
Enlisted Apr. 27, 1943 Rochester, NY
Rank PFC
Unit Co. F, 135th Inf., U.S. Army; WWII
Discharged killed in action
Died June 1, 1944 at Italy aged 19
Type of tombstone U.S. marker
Notes Body returned from overseas; Interred: Thurs., July 29, 1948

Name Lewis, Herbert J.
Burial location Sec. 13 North, Veterans' plot, grave 103
Division 19
Born Jan. 27, 1891 Rochester, NY
Enlisted Apr. 3, 1918 Rochester, NY
Rank Private
Unit Co. E, 303 Supply Company Train; WWI
Discharged June 9, 1919
Died Nov. 30, 1941 at Rochester, NY aged 50
Type of tombstone U.S. marker

Name Lewis, John Edward
Burial location Sec. 13 North, Veterans' plot, grave 245
Division 19
Born Sept. 15, 1889 Montezuma, NY
Enlisted Dec. 15, 1917 Syracuse, NY
Rank Private
Unit Hdq. Co., 59th C.A.C.; WWI
Discharged Jan. 30, 1919
Died Oct. 26, 1945 at Batavia, NY aged 56
Type of tombstone U.S. marker

Name Liberi, James P.
Burial location Sec. 13 North, Veterans' plot, grave 324
Division 19A
Born Feb. 23, 1920 Rochester, NY
Enlisted Feb. 27, 1942 Ft. Niagara, NY
Rank Private
Unit 123rd Inf. Regt., 33rd Infa. Div., 8 & 6 Armies; WWII
Discharged Nov. 21, 1945 Ft. Dix, NJ
Died Apr. 28, 1947 at Palmyra, NY aged 27
Type of tombstone U.S. marker

Name Lill, Edward J.
Burial location Sec. 13 North, Veterans' plot, grave 743
Division 19B
Born Sept. 16, 1899 Rochester, NY
Enlisted Nov. 24, 1942 Rochester, NY
Rank Private
Unit 71 Coast Arty. Corps, Enl. Res. Corps, "Inactive;" WWII
Discharged Dec. 23, 1944 Governor's Island, NY
Died Apr. 16, 1952 at Rochester, NY aged 52
Type of tombstone U.S. marker

Name Lill, Frederick Ludwig
Burial location Sec. 13 North, Veterans' plot, grave 338
Division 19A
Born Nov. 22, 1893 Gates, NY
Enlisted Oct. 3, 1917 Rochester, NY
Rank Private
Unit Co. B, 120th Engineers; WWI
Discharged Dec. 15, 1918 Ft. Benjamin Harrison, IN
Died July 13, 1947 at Rochester, NY aged 53
Type of tombstone U.S. marker

Name Linton, James W.
Burial location Sec. 13 North, Veterans' plot, grave 982
Division 19C
Born Jan. 8, 1929
Rank Private
Unit 575 Ordnance Co., 86 Ordnance Bn.; Korean War
Died Apr. 1, 1956 aged 27
Type of tombstone U.S. marker

Name Lipinski, Frank
Burial location Sec. 13 North, Veterans' plot, grave 542
Division 19B
Born Oct. 4, 1892 Slaterville, NJ
Enlisted Jan. 8, 1917 Columbus Barracks, OH
Rank Mess Sergeant
Unit 5th Co., Balboa Coast Arty.; WWI
Discharged Aug. 4, 1919 Ft. Amador, Canal Zone
Died Apr. 4, 1949 at Iola Sanitarium, Rochester, NY aged 56
Type of tombstone private

Name Lippa, Santo
Burial location Sec. 13 North, Veterans' plot, grave 669
Division 19B
Born Feb. 28, 1893 Valla Vallelonga, Italy
Enlisted June 26, 1918 Rochester, NY
Rank Private
Unit Co. B, 347th Inf., 87th Div. AAF; WWI
Discharged Jan. 16, 1919 Camp Dix, NJ
Died May 9, 1951 at Rochester, NY aged 58
Type of tombstone U.S. marker

Name Lisanti, Frank
Burial location Sec. 13 North, Veterans' plot, grave 288
Division 19A
Born Aug. 15, 1895 Pisticci, Italy
Enlisted Sept. 4, 1917 Rochester, NY
Rank Bugler
Unit Btry. A, 309th Field Artillery; WWI
Discharged May 17, 1919 Camp Dix, NJ
Died July 20, 1946 at Rochester, NY aged 50
Type of tombstone U.S. marker

Name Lisse, Frank V.
Burial location Sec. 13 North, Veterans' plot, grave 344
Division 19A
Born Feb. 2, 1902 Palquarnera, Italy
Enlisted Dec. 11, 1942 Ft. Niagara, NY
Rank Private
Unit 1213th Reception Center; WWII
Discharged Jan. 21, 1943 Ft. Niagara, NY
Died Aug. 6, 1947 at Rochester, NY aged 45
Type of tombstone U.S. marker

Name List, William L.
Burial location Sec. 13 North, Veterans' plot, grave 222
Division 19
Born March 22, 1918 Rochester, NY
Enlisted Dec. 28, 1941 Rochester, NY
Rank PFC
Unit U.S. Army Air Force; WWII
Discharged died non battle
Died May 25, 1945 at Rochester, NY aged 27
Type of tombstone U.S. marker

Name Lobello, Joseph E.
Burial location Sec. 13 North, Veterans' plot, grave 453
Division 19A
Born March 19, 1914 Rochester, NY
Enlisted Feb. 14, 1944 Rochester, NY
Rank T/5
Unit 35th Transportation Corps Service Group; WWII
Discharged Feb. 14, 1946 Camp Dix, NJ
Died Oct. 16, 1948 at Gen. Hosp., Rochester, NY aged 34
Type of tombstone U.S. marker

Name Lockner, Raymond Augustus
Burial location Sec. 13 North, Veterans' plot, grave 828
Division 19C
Born May 18, 1896 So. Waverly, PA
Enlisted Oct. 4, 1918 Rochester, NY
Rank Private
Unit Adjutant General's Dept.; WWI
Discharged Jan. 31, 1919 Camp Meigs, Washington, DC
Died July 28, 1953 at Rochester, NY aged 57
Type of tombstone U.S. marker

Name LoDolce, Frank
Burial location Sec. 13 North, Veterans' plot, grave 674
Division 19B
Born May 26, 1930 New York, NY
Enlisted Oct. 4, 1949 Rochester, NY
Rank Private
Unit Co. D, 34th Inf. Regt., 24th Inf. Division; Korean War
Discharged killed in action
Died July 20, 1950 in Korea aged 20
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: June 15, 1951

Name Logan, Thomas F.
Burial location Sec. 13 North, Veterans' plot, grave 971
Division 19C
Born Oct. 12, 1887 Ireland
Enlisted Jan. 3, 1917 Hoboken, NJ
Rank Private
Unit Co. E, 1st Engineers; WWI
Discharged Sept. 25, 1919
Died Feb. 21, 1956 at Rochester, NY aged 68
Type of tombstone U.S. marker

Name Lombardo, Antonio
Burial location Sec. 13 North, Veterans' plot, grave 1
Division 19
Born 1891 Palermo, Italy
Enlisted April 22, 1917 Rochester, NY
Rank PFC
Unit Co. E, 18th Infantry; WWI
Discharged Feb. 25, 1919
Died Jan. 25, 1939 at Rochester, NY aged 47
Type of tombstone U.S. tablet
Antonio Lombardo

Name Lomio, Frank R.
Burial location Sec. 13 North, Veterans' plot, grave 608
Division 19B
Born Feb. 22, 1922 Italy
Enlisted Jan. 9, 1943 Rochester, NY
Rank Private
Unit Co. G, 3rd Armored Div., 36th Armored Inf. Regt.; WWII
Discharged finding of death
Died Oct. 3, 1944 at Germany aged 22
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Wed., April 5, 1950

Name Loney, John L.
Burial location Sec. 13 North, Veterans' plot, grave 461
Division 19A
Born Sept. 26, 1895 Mount Vernon, NY
Enlisted June 18, 1918 Mt. Vernon, NY
Rank Private
Unit Trench Artillery Baty. A, 5th Battalion; WWI
Discharged Jan. 20, 1919 Ft. Hamilton, NY
Died Oct. 26, 1948 at Monroe Co. Hosp., Rochester,NY aged 53
Type of tombstone U.S. marker

Name Long, John
Burial location Sec. 13 North, Veterans' plot, grave 350
Division 19A
Born Nov. 17, 1859 Trenton, Ontario, Canada
Enlisted Feb. 4, 1882 Rochester, NY
Rank Private
Unit Co. C, 23rd Regt. Infantry; Indian Wars
Discharged June 27, 1885
Died Sept. 11, 1947 at Rochester, NY aged 88
Type of tombstone U.S. marker

Name Longo, Peter
Burial location Sec. 13 North, Veterans' plot, grave 333
Division 19A
Born Nov. 24, 1908 Adah, PA
Enlisted June 14, 1943 Rochester, NY
Rank Tech. 5
Unit Hdq. Co., U S F E T; U.S. Army; WWII
Discharged Nov. 19, 1945 Ft. Dix, NJ
Died June 12, 1947 at VAF, Batavia, NY aged 38
Type of tombstone U.S. marker

Name Lonsbury, Kenneth Cameron
Burial location Sec. 13 North, Veterans' plot, grave 641
Division 19B
Born June 9, 1910 Rochester, NY
Enlisted Feb. 9, 1944 Rochester, NY
Rank Seaman 1/cl.
Unit S.V. 6, U.S. Naval Res.; WWII
Discharged Nov. 11, 1945 Sampson, NY
Died Nov. 21, 1950 at Rochester, NY aged 40
Type of tombstone U.S. marker

Name LoVetro, William John
Burial location Sec. 13 North, Veterans' plot, grave 683
Division 19B
Born June 3, 1928 Rochester, NY
Enlisted Nov. 15, 1945 Rochester, NY
Rank Corporal
Unit 1st Marine Air Wing, U.S. Marine Corps; WWII and peace time
Discharged Nov. 25, 1948 Cherry Point, NC
Died Aug. 27, 1951 at Rochester, NY aged 23
Type of tombstone U.S. marker

Name Lucey, Joseph D.
Burial location Sec. 13 North, Veterans' plot, grave 23
Division 19
Born April 30, 1892 Canandaigua, NY
Enlisted July 26, 1918 Jersey City, NJ
Rank Cook
Unit 8th Co., 5th Regiment, 164th Depot Brigade; WWI
Discharged Nov. 25, 1918
Died July 3, 1939 at Asbury Park, NJ aged 47
Type of tombstone U.S. marker
Notes Govt. marker applied for July 17, 1939.

Name Lucey, Leo M.
Burial location Sec. 13 North, Veterans' plot, grave 979
Division 19C
Born Aug. 18, 1888
Rank Private
Unit 11th Recruit Co., General Services Infantry; WWI
Died March 23, 1956 aged 67
Type of tombstone U.S. marker

Name Luitweiler, Wilfred R. (Mickey)
Burial location Sec. 13 North, Veterans' plot, grave 557
Division 19B
Born Apr. 28, 1919 Rochester, NY
Enlisted Dec. 1940 Rochester, NY
Rank S. Sgt.
Unit 317th Inf. Regt., 80th Inf. Div., 3rd Army; WWII
Discharged killed in action
Died Sept. 15, 1944 at Antreville-Sur-Moselle, France aged 25
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Fri., May 6, 1949

Name Lummis, William Maxwell
Burial location Sec. 13 North, Veterans' plot, grave 274
Division 19A
Born Jan. 2, 1882 New York, NY
Enlisted July 16, 1918
Rank 2nd Lieutenant
Unit Field Artillery, U.S. Army; WWI
Discharged Apr. 28, 1919
Died Feb. 16, 1946 at Providence, RI aged 55
Type of tombstone U.S. marker

Name Lynch, Raymond C.
Burial location Sec. 13 North, Veterans' plot, grave 882
Division 19C
Born Aug. 27, 1898 Brooklyn, NY
Enlisted Oct. 6, 1942 Fort Jay, NY
Rank Private
Unit Co. A, 69th Signal Battalion; WWII
Discharged Apr. 5, 1943 Camp McCain, MS
Died July 25, 1954 at Rochester, NY aged 55
Type of tombstone U.S. marker

Name Lynch, Roy J.
Burial location Sec. 13 North, Veterans' plot, grave 952
Division 19C
Born Oct. 23, 1891 Rochester, NY
Enlisted July 22, 1918 Rochester, NY
Rank Sgt. - Bugler
Unit Co. B, 47th Bn., U.S. Guards; WWI
Discharged Dec. 27, 1918 Camp Dix, NJ
Died Aug. 30, 1955 at Buffalo, NY aged 63
Type of tombstone U.S. marker

Name Lynch, Thomas James
Burial location Sec. 13 North, Veterans' plot, grave 325
Division 19A
Born Apr. 26, 1879 Green Point, L.I., NY
Enlisted March 12, 1901 Rochester, NY
Rank Landsman
Unit U.S. Navy; Spanish-American War
Discharged Aug. 27, 1901 Newport, RI
Died May 9, 1947 at Rochester, NY aged 68
Type of tombstone U.S. marker

Name Mack, Roland C.
Burial location Sec. 13 North, Veterans' plot, grave 399
Division 19A
Born Sept. 8, 1921 Rochester, NY
Enlisted Oct. 28, 1938 Rochester, NY
Rank Corporal
Unit Co. E, 18th Regt., 1st Inf. Div., 1st Army; WWII
Discharged killed in action
Died Feb. 1, 1943 at Algeria, North Africa aged 21
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Sat., June 8, 1948.

Name Macks, Charles G.
Burial location Sec. 13 North, Veterans' plot, grave 469
Division 19A
Born Aug. 6, 1894 Ridgeland, NY
Enlisted April 25, 1917 Rochester, NY
Unit 9th Co., U.S. Marine Corps, Quantico, VA; WWI
Discharged Sept. 28, 1917
Died Nov. 1, 1948 at Highland Hosp., Rochester, NY aged 54
Type of tombstone U.S. marker

Name Mahns, Herbert C.
Burial location Sec. 13 North, Veterans' plot, grave 776
Division 19C
Born Nov. 12, 1888 Rochester, NY
Enlisted Apr. 3, 1918 Rochester, NY
Rank Sergeant
Unit Co. B, 310th Inf. Regt., 78th Inf. Div.; WWI and peace time
Discharged Feb. 11, 1919
Died Sept. 13, 1952 at Rochester, NY aged 63
Type of tombstone U.S. marker

Name Mahoney, Robert J.
Burial location Sec. 13 North, Veterans' plot, grave 119
Division 19
Born Rochester, NY
Enlisted June 22, 1916 Rochester, NY
Rank Private
Unit Co. G, 3rd Inf. N.Y.N.G.; Supply Co., 108th Inf., 27th Div.; WWI
Discharged Jan. 31, 1919
Died Aug. 11, 1942 at Rochester, NY aged 44
Type of tombstone U.S. tablet

Name Maid, Frank John
Burial location Sec. 13 North, Veterans' plot, grave 124
Division 19
Born May 6, 1898 Rochester, NY
Unit U.S. Navy; WWI
Died Oct. 24, 1942 at Rochester, NY aged 44
Type of tombstone private

Name Makey, Donald F.
Burial location Sec. 13 North, Veterans' plot, grave 41
Division 19
Born May 3, 1918 Rochester, NY
Enlisted Dec. 10, 1936 Rochester, NY
Rank Private
Unit Co. A, 1st Engineers; peace time
Discharged Dec. 9, 1939 Washington, DC
Died Dec. 29, 1939 at Washington, DC aged 21 yrs.
Type of tombstone U.S. tablet
Notes Govt. headstone ordered Feb. 8, 1940.

Name Makon, Michael
Burial location Sec. 13 North, Veterans' plot, grave 819
Division 19C
Born Sept. 20, 1896 Lithuania
Enlisted Sept. 25, 1917 Buffalo, NY
Rank PFC
Unit Co. A, 328th U.S. Infantry, 82nd Division; WWI
Discharged May 29, 1919 Camp Upton, NY
Died June 8, 1953 at Rochester, NY aged 56
Type of tombstone U.S. marker

Name Male, Robert L.
Burial location Sec. 13 North, Veterans' plot, grave 713
Division 19B
Born Nov. 28, 1932 Rochester, NY
Enlisted Dec. 1949 Rochester, NY
Rank Private
Unit 34th Inf. Regt., 24th Inf. Division; Korean War
Discharged killed in action
Died July 29, 1950 in Korea aged 17
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Sat., Jan. 5, 1952

Name Mallon, John F.
Burial location Sec. 13 North, Veterans' plot, grave 930
Division 19C
Born Oct. 12, 1889 Rochester, NY
Enlisted June 7, 1917 Brooklyn, NY
Rank Corporal
Unit Co. F., 106th Inf., 27th Div.; WWI
Discharged Apr. 2, 1919 Camp Upton, NY
Died May 1, 1955 at Rochester, NY aged 65
Type of tombstone U.S. marker

Name Malo, Michael Jack
Burial location Sec. 13 North, Veterans' plot, grave 959
Division 19C
Born March 25, 1887 New York City
Enlisted June 27, 1918 Rochester, NY
Rank Private
Unit Receiving Detach., Depot Brigade; WWI
Discharged Dec. 31, 1918 Camp Dix, NJ
Died Nov. 19, 1955 at Rochester, NY aged 68
Type of tombstone U.S. marker

Name Maloney, James F.
Burial location Sec. 13 North, Veterans' plot, grave 663
Division 19B
Born March 28, 1930 Meadville, PA
Enlisted Aug. 28, 1948 Rochester, NY
Rank Corporal
Unit Co. C, 7th Cavalry, 1st Cavalry Div., 7th Army; Korean War
Discharged killed in action
Died Oct. 9, 1950 at North Korea aged 20
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: April 7, 1951

Name Maltese, Filippo
Burial location Sec. 13 North, Veterans' plot, grave 957
Division 19C
Born Nov. 26, 1891 Palermo, Italy
Enlisted Sept. 27, 1917 Rochester, NY
Rank Private
Unit Co. D, 17th Bn., U.S. Guard; WWI
Discharged Jan. 18, 1919 Camp Upton, NY
Died Nov. 3, 1955 at Rochester, NY aged 63
Type of tombstone U.S. marker

Name Manconi, Giovanni
Burial location Sec. 13 North, Veterans' plot, grave 949
Division 19C
Born March 29, 1887 Italy
Enlisted June 26, 1918 Rochester, NY
Rank Private
Unit Co. B, 59th Inf., 4th Div.; WWI
Discharged Aug. 6, 1919
Died Aug. 9, 1955 at Rochester, NY aged 68
Type of tombstone U.S. marker

Name Mancuso, Anthony J.
Burial location Sec. 13 North, Veterans' plot, grave 817
Division 19C
Born Aug. 6, 1896 Sicily, Italy
Enlisted Aug. 25, 1918 Rochester, NY
Rank Corporal
Unit 35th Co., 10th Rec. Bn., 157th Depot Brigade; WWI
Discharged March 26, 1919 Camp Gordon, GA
Died June 2, 1953 at Rochester, NY aged 56
Type of tombstone U.S. marker

Name Mancuso, James
Burial location Sec. 13 North, Veterans' plot, grave 547
Division 19B
Born Feb. 1, 1892 Watkins Glen, NY
Enlisted July 15, 1918 Rochester, NY
Rank Private
Unit Qtm. Corps, Camp Joseph E. Johnston, Florida; WWI
Discharged Feb. 10, 1919
Died Apr. 18, 1949 at General Hosp., Rochester, NY aged 57
Type of tombstone U.S. marker

Name Mancuso, Nelson W.
Burial location Sec. 13 North, Veterans' plot, grave 387
Division 19A
Born Sept. 22, 1921 Rochester, NY
Enlisted Oct. 13, 1942 Camp Croft, SC
Rank PFC
Unit 15th Inf. Regt., 3rd Inf. Div., 5 & 7 Armies; WWII
Discharged killed in action
Died Sept. 28, 1944 at France aged 23
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Fri., May 18, 1948

Name Mandel, Harold L.
Burial location Sec. 13P North, lot 91
Division 20
Born Aug. 15, 1919
Rank Pvt.
Unit Sta. Com. Engr. Det.; WWII
Died Sept. 5, 1965 aged 42
Type of tombstone U.S. marker

Name Manzara, John A.
Burial location Sec. 13 North, Veterans' plot, grave 88
Division 19
Born Oct. 31, 1922 Rochester, NY
Rank Clerk
Unit Headquarters Co., 1st Army, Governors Island, NY; peace time
Died May 25, 1941 at Peekskill, NY aged 18
Type of tombstone U.S. tablet

Name Maracle, Frank C.
Burial location Sec. 13 North, Veterans' plot, grave 416
Division 19A
Born May 15, 1924 Rochester, NY
Enlisted Feb. 16, 1943 Rochester, NY
Rank Private
Unit 329th Inf. Medical Detachment; WWII
Discharged killed in action
Died July 6, 1944 at France aged 20
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Sat., July 31, 1948

Name March, Frank
Burial location Sec. 13 North, Veterans' plot, grave 676
Division 19B
Born Aug. 1, 1885 East Liverpool, OH
Enlisted March 4, 1904 Parkersburg, WV
Rank Private
Unit Gen. Service Infantry; peace time
Discharged March 3, 1907
Died July 6, 1951 at Rochester, NY aged 65
Type of tombstone U.S. marker

Name Marino, Lazories
Burial location Sec. 13 North, Veterans' plot, grave 273
Division 19A
Born March 26, 1891 Italy
Enlisted Nov. 21, 1917 Rochester, NY
Rank PFC
Unit Btry. C, 309th Field Artillery; WWI
Discharged May 17, 1919 Camp Dix, NJ
Died Apr. 5, 1946 at Rochester, NY aged 55
Type of tombstone U.S. marker

Name Marino, Samuel
Burial location Sec. 13 North, Veterans' plot, grave 257
Division 19A
Born Sept. 15, 1891 Italy
Enlisted May 17, 1918 Buffalo, NY
Rank Fireman 3/cl.
Unit U.S. Naval Reserve; WWI
Discharged Jan. 5, 1919
Died Jan. 8, 1946 at Rochester, NY aged 54
Type of tombstone U.S. marker

Name Martellotta, John
Burial location Sec. 13P North, lot 20
Division 20
Born May 22, 1893 Realmonte, Italy
Enlisted May 6, 1918 Rochester, NY
Rank Musician
Unit Hdqts., 148th Infantry; WWI
Discharged April 4, 1919 Camp Upton, NY
Died March 14, 1944 at Rochester, NY aged 50
Type of tombstone monument

Name Martin, Paul Bernard
Burial location Sec. 13P North, lot 135
Division 20
Born Sept. 18, 1896 Rochester, NY
Enlisted Sept. 19, 1918 Monroe Co., NY
Rank Private
Unit 152nd Depot Brigade; WWI
Discharged Dec. 21, 1918 Camp Upton, NY
Died Dec. 14, 1943 at Genesee Hospital aged 47
Type of tombstone private

Name Martone, Joseph P.
Burial location Sec. 13 North, Veterans' plot, grave 379
Division 19A
Born March 17, 1925 Rochester, NY
Enlisted Aug. 17, 1943 Rochester, NY
Rank PFC
Unit Co. A, 180th Inf., 45th Div., 5th & 7th Army; WWII
Discharged killed in action
Died Jan. 6, 1945 at France aged 19
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Thurs., Apr. 15, 1948

Name Martorano, Roy
Burial location Sec. 13 North, Veterans' plot, grave 278
Division 19A
Born May 17, 1923 Rochester, NY
Enlisted Apr. 15, 1943 Buffalo, NY
Rank PFC
Unit U.S. Marine Corps; WWII
Discharged Nov. 1, 1945 Camp Lejuene, NC
Died May 6, 1946 at Rochester, NY aged 22
Type of tombstone U.S. marker

Name Martucci, Jim (James)
Burial location Sec. 13 North, Veterans' plot, grave 858
Division 19C
Born July 18, 1894 Pinadine, Italy
Enlisted Aug. 26, 1918 Niagara Falls, NY
Rank Private
Unit Co. K, 157th Inf., 40th Division; WWI
Discharged Apr. 24, 1919 Camp Upton, NY
Died Jan. 4, 1954 at Bath, NY aged 59
Type of tombstone U.S. marker

Name Marzalgido, Francis
Burial location Sec. 13 North, Veterans' plot, grave 862
Division 19C
Born Nov. 20, 1894 Pastorana, Italy
Enlisted Aug. 30, 1918 Rochester, NY
Rank Private
Unit 15th Co. L.I.S., C.A.C.; WWI
Discharged Dec. 19, 1918
Died Feb. 26, 1954 at Bath, NY aged 59
Type of tombstone U.S. marker

Name Masetta, Andrew A.
Burial location Sec. 13 North, Veterans' plot, grave 510
Division 19A
Born Aug. 19, 1922 Rochester, NY
Enlisted Dec. 30, 1943 Rochester, NY
Rank PFC
Unit 248th Engineering Btn.; WWII
Discharged Dec. 30, 1945 Ft. Dix, NJ
Died Jan. 19, 1949 at Strong Mem. Hospital aged 26
Type of tombstone U.S. marker

Name Massa, Alexander
Burial location Sec. 13 North, Veterans' plot, grave 738
Division 19B
Born Aug. 5, 1891 Naples, Italy
Enlisted Oct. 29, 1917 Ft. Slocum, NY
Rank Corporal
Unit 335th Bakery Company; WWI
Discharged June 12, 1919 Camp Devens, MA
Died March 27, 1952 at Buffalo, NY aged 60
Type of tombstone U.S. marker

Name Massare, John Steve
Burial location Sec. 13 North, Veterans' plot, grave 525
Division 19B
Born March 28, 1921 Monongahela, PA
Enlisted Aug. 12, 1942 Rochester, NY
Rank PFC
Unit Co. F, 2nd Btry., 7th Marines, 1st Division; WWII
Discharged killed in action
Died May 12, 1945 at Okinawa aged 24
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Mon., Feb. 28, 1949

Name Massaro, Angelo
Burial location Sec. 13 North, Veterans' plot, grave 402
Division 19A
Born Feb. 24, 1924 Rochester, NY
Enlisted Feb. 1943 Rochester, NY
Rank Private
Unit Co. C, 39th Infantry; WWII
Discharged killed in action
Died July 18, 1944 at Normandy, France aged 20
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Fri., July 9, 1948.

Name Massina, Vencenzo (James)
Burial location Sec. 13 North, Veterans' plot, grave 87
Division 19
Born Feb. 1890 Italy
Enlisted Nov. 22, 1917
Rank PFC
Unit 102nd Ordn. Dept. Co., USA; WWI
Discharged May 12, 1919
Died May 13, 1941 at Rochester, NY aged 51
Type of tombstone U.S. tablet

Name Mathony, Raymond Charles
Burial location Sec. 13 North, Veterans' plot, grave 668
Division 19B
Born June 27, 1919 Rochester, NY
1st Enlisted Nov. 18, 1942 Buffalo, NY
Rank Sergeant
Unit 27th Div., U.S. Army; WWII
1st Discharged Feb. 14, 1946 Bainbridge, MD
2nd Enlisted Dec. 28, 1949 Rochester, NY
Rank PFC
Unit U.S. Marine Corps; Korean War
Died Killed in action, Sept. 16, 1950 at Inchon, Korea aged 31
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: May 11, 1951

Name Mattie, August S.
Burial location Sec. 13 North, Veterans' plot, grave 10
Division 19
Born Oct. 26, 1919 Rochester, NY
Enlisted July 29, 1938 Rochester, NY
Rank Private
Unit Co. C, 26th Infantry; peace time
Discharged Nov. 10, 1938 Fort Jay, NY
Died Feb. 12, 1939 at Rochester, NY aged 19
Type of tombstone U.S. tablet

Name Matuszewski, Ludwik Stanley
Burial location Sec. 13 North, Veterans' plot, grave 13
Division 19
Born July 19, 1895 Morris Run, PA
Enlisted June 7, 1917 Rochester, NY
Rank Seaman - 2nd Class
Unit U.S. Navy; WWI
Discharged Dec. 19, 1919
Died May 25, 1939 at Vet. Adm. Fac., Batavia, NY aged 43
Type of tombstone U.S. tablet
Notes Also known as Louis Mathews. Govt. stone ordered May 26, 1939.

Name Matzan, Nicholas
Burial location Sec. 13 North, Veterans' plot, grave 466
Division 19A
Born Nov. 21, 1922 Berwick, PA
Enlisted Nov. 28, 1942 Fairport, NY
Rank PFC
Unit Co. E, 110th Div., 28th Inf.; WWII
Discharged killed in action
Died Aug. 13, 1944 at France aged 22
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Tues., Nov. 2, 1948

Name Mayer, Edward T.
Burial location Sec. 13 North, Veterans' plot, grave 584
Division 19B
Born May 20, 1893 Rochester, NY
Enlisted June 27, 1918 Rochester, NY
Rank Private
Unit Co. 46, 12th Btn., 153rd Depot Brigade; WWI
Discharged Oct. 14, 1918
Died Sept. 10, 1949 at Rochester, NY aged 56
Type of tombstone U.S. marker

Name Mayer, Walter J.
Burial location Sec. 13 North, Veterans' plot, grave 242
Division 19
Born July 25, 1892 Rochester, NY
Enlisted Sept. 27, 1917 Rochester, NY
Rank Cook
Unit Btry. B, 309th Field Artillery; WWI
Discharged May 17, 1919 Camp Dix, NJ
Died Oct. 13, 1945 at Rochester, NY aged 53
Type of tombstone U.S. marker

Name Mazzie, Peter J.
Burial location Sec. 13 North, Veterans' plot, grave 685
Division 19B
Born May 16, 1911 Rochester, NY
Enlisted March 6, 1943 Rochester, NY
Rank T/4
Unit Repair Co., 859 Army Marine Ship; WWII
Discharged Jan. 11, 1946 Ft. Dix, NJ
Died Aug. 28, 1951 at Rochester, NY aged 40
Type of tombstone U.S. marker

Name Mazzie, Peter S.
Burial location Sec. 13 North, Veterans' plot, grave 432
Division 19A
Born March 25, 1922 Rochester, NY
Enlisted Jan. 5, 1943 Rochester, NY
Rank PFC
Unit 3rd Btn., 40th Div., 108th Infantry; WWII
Discharged killed in action
Died Apr. 26, 1945 at Negros Island, Philippines aged 23
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Sat., Aug. 28, 1948

Name McAdams, Edward Frank
Burial location Sec. 13 North, Veterans' plot, grave 632
Division 19B
Born Jan. 9, 1891 Penn Yan, NY
Enlisted Sept. 29, 1917 Rochester, NY
Rank Sergeant
Unit Qtm Det., 3 Bil. & Sup. Det., 3rd Bns. Det., Q.M.C.; WWI
Discharged July 12, 1919 Camp Lee, VA
Died Oct. 24, 1950 at Rochester, NY aged 59
Type of tombstone U.S. marker

Name McCann, Michael J.
Burial location Sec. 13 North, Veterans' plot, grave 740
Division 19B
Born June 3, 1888 Rochester, NY
Enlisted May 26, 1918 Rochester, NY
Rank Private
Unit Co. K, 348th Inf. Regt., 87th Division; WWI
Discharged March 20, 1919 Camp Upton, NY
Died Apr. 6, 1952 at Rochester, NY aged 63
Type of tombstone U.S. marker

Name McCarthy, Michael A.
Burial location Sec. 13 North, Veterans' plot, grave 192
Division 19
Born Sept. 12, 1869 Ireland
Enlisted July 20, 1898 Buffalo, NY
Rank Private
Unit Co. F, 202nd Regt., NY Volunteer Infantry; Spanish-American War
Discharged April 15, 1899 Savanah, GA
Died July 13, 1944 at Rochester, NY aged 74
Type of tombstone U.S. marker

Name McCarthy, Thomas C.
Burial location Sec. 13 North, Veterans' plot, grave 150
Division 19
Born Watertown, NY
Enlisted May 26, 1918 Syracuse, NY
Rank Band Sgt. Major
Unit Camp Hdq. Co., Camp Dix, NJ; WWI
Discharged April 26, 1919 Camp Dix, NJ
Died July 13, 1943 at Rochester, NY aged 48
Type of tombstone U.S. tablet

Name McCloskey, John Joseph
Burial location Sec. 13 North, Veterans' plot, grave 581
Division 19B
Born Sept. 28, 1908 Utica, NY
Enlisted March 21, 1944 Utica, NY
Rank Gunner's Mate 3/cl.
Unit U.S. Navy; WWII
Discharged Oct. 8, 1945 Sampson, NY
Died Aug. 24, 1949 at Rochester, NY aged 40
Type of tombstone U.S. marker

Name McConnell, Frank M.
Burial location Sec. 13 North, Veterans' plot, grave 855
Division 19C
Born Jan. 5, 1917 Elmira, NY
Enlisted Jan. 31, 1941 Ft. McClellan, AL
Rank Sgt.
Unit Hdq. Squadron Provisional Air Depot; WWII
Discharged Oct. 11, 1945 Camp Shelby, MS
Died Dec. 29, 1953 at Rochester, NY aged 36
Type of tombstone U.S. marker

Name McCormick, Raymond M.
Burial location Sec. 13 North, Veterans' plot, grave 244
Division 19
Born Jan. 5, 1889 Rochester, NY
Enlisted Apr. 28, 1918 Rochester, NY
Rank Private
Unit Hq. Co., 310th Inf. Regt., 78th Inf. Div.; WWI
Discharged June 6, 1919 Camp Dix, NJ
Died Oct. 24, 1945 at Rochester, NY aged 56
Type of tombstone U.S. marker

Name McCrahon, Francis
Burial location Sec. 13 North, Veterans' plot, grave 54
Division 19
Born July 11, 1888 Rochester, NY
Enlisted March 18, 1918 Rochester, NY
Rank Private
Unit 116th Aero Squadron; WWI
Discharged Jan. 31, 1919
Died May 24, 1940 at Vet. Adm. Fac., Batavia, NY aged 51 yrs.
Type of tombstone U.S. tablet

Name McDoanld, Arthur
Burial location Sec. 13 North, Veterans' plot, grave 109
Division 19
Born March 11, 1890 Churchville, NY
Enlisted Aug. 7, 1918 Rochester, NY
Rank Private
Unit Baty. F, 35th Field Artillery; WWI
Discharged Jan. 25, 1919
Died May 14, 1948 at Rochester, NY aged 52
Type of tombstone U.S. tablet

Name McDonald, Cornelius John
Burial location Sec. 13 North, Veterans' plot, grave 794
Division 19C
Born Sept. 22, 1894 Rochester, NY
Enlisted June 26, 1918 Rochester, NY
Rank PFC
Unit Co. B, 70th Engineers; WWI
Discharged Dec. 18, 1918
Died March 2, 1953 at Rochester, NY aged 58
Type of tombstone U.S. marker

Name McDonald (MacDonald), Ronald
Burial location Sec. 13 North, Veterans' plot, grave 174
Division 19
Born Jan. 22, 1888 Nova Sotia
Enlisted Apr. 14, 1914 Fort Slocum, NY
Rank Sgt.
Unit Troop L, 3rd Cavalry Regiment; WWI
Discharged June 8, 1920
Died Oct. 29, 1953 at Rochester, NY aged 65
Type of tombstone U.S. marker
Notes No marker as of May 22, 1954.

Name McFaul, Vincent J.
Burial location Sec. 13 North, Veterans' plot, grave 764
Division 19C
Born June 15, 1906 Syracuse, NY
Enlisted Feb. 17, 1943 Rochester, NY
Rank S. Sgt.
Unit 584 Bomb Squadron; WWII
Discharged Oct. 14, 1945 Ft. Dix, NJ
Died July 25, 1952 at Rochester, NY aged 46
Type of tombstone U.S. marker

Name McGeary, Walter H.
Burial location Sec. 13 North, Veterans' plot, grave 51
Division 19
Born Rochester, NY
Enlisted Oct. 21, 1918 Rochester, NY
Rank Private
Unit 2nd Company, New Receiving Camp, Camp Wheeler, GA; WWI
Discharged Dec. 27, 1918
Died May 18, 1940 at Rochester, NY aged 43 yrs.
Type of tombstone U.S. tablet

Name McGill, Lawrence J.
Burial location Sec. 13 North, Veterans' plot, grave 604
Division 19B
Born Dec. 6, 1900 Rochester, NY
Enlisted Sept. 16, 1942 Rochester, NY
Rank T/4
Unit 745th Railway Operation Battalion; WWII
Discharged July 24, 1945 Ft. Dix, NJ
Died March 7, 1950 at Rochester, NY aged 49
Type of tombstone U.S. marker

Name McGill, Thomas Anthony
Burial location Sec. 13 North, Veterans' plot, grave 723
Division 19B
Born Dec. 5, 1897 Niagara Falls, NY
Enlisted July 13, 1918 Rochester, NY
Rank Seaman 2/cl.
Unit U.S.N.R.F.; WWI
Discharged Apr. 2, 1919 Great Lakes, IL
Died Nov. 24, 1952 at Rochester, NY aged 54
Type of tombstone U.S. marker

Name McGrath, Charles F.
Burial location Sec. 13 North, Veterans' plot, grave 364
Division 19A
Born May 19, 1888 Rochester, NY
Enlisted July 31, 1918 Washington, DC
Rank Private
Unit 48th Service Co., Signal Corps; WWI
Discharged Dec. 6, 1918 Governors Island, NY
Died Nov. 27, 1947 at Municipal Hospital aged 59
Type of tombstone U.S. marker

Name McGucken, Edward
Burial location Sec. 13 North, Veterans' plot, grave 810
Division 19C
Born Dec. 10, 1880 Chittangeno, NY
1st Enlisted Oct. 24, 1898 Rochester, NY
Rank Private
Unit Battery M, 6th Regt. Arty, U.S. Army; Spanish-American War
1st Discharged Jan. 23, 1899
2nd Enlisted Feb. 8, 1899 Rochester, NY
Rank Sergeant
Unit 13th Battery, U.S. Field Arty.
2nd Discharged Feb. 7, 1902 Ft. D.A. Russell, WY
Died May 6, 1953 at Rochester, NY aged 72
Type of tombstone U.S. marker

Name McGuire, Bernard T.
Burial location Sec. 13 North, Veterans' plot, grave 444
Division 19A
Born March 5, 1927 Rochester, NY
Enlisted May 2, 1945 Rochester, NY
Rank PFC
Unit T.S., F.E.T., Main, U.S. Infantry, OCOT; WWII
Discharged died in service
Died March 3, 1946 at Frankfort, Germany aged 18
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Wed., Sept. 15, 1948

Name McGuire, James F.
Burial location Sec. 13 North, Veterans' plot, grave 616
Division 19B
Born Dec. 29, 1891 Scottsville, NY
Enlisted May 8, 1917 Rochester, NY
Rank Corporal
Unit Btry. A, 76th Field Arty., 3rd Div.
Discharged Aug. 28, 1919 Camp Dix, NJ
Died Apr. 29, 1950 at Rochester, NY aged 58
Type of tombstone U.S. marker

Name McGuire, Louis Lambert
Burial location Sec. 13 North, Veterans' plot, grave 598
Division 19B
Born May 4, 1894 Scottsville, NY
Enlisted Apr. 12, 1917 Buffalo, NY
Rank Coxswain
Unit U.S. Navy; WWI
Discharged Dec. 30, 1918 Pelham Bay, Pelham Pk., NY
Died Jan. 10, 1950 at Rochester, NY aged 55
Type of tombstone U.S. marker

Name McIntyre, Gerald D.
Burial location Sec. 13 North, Veterans' plot, grave 27
Division 19
Born April 19, 1899 Spencerport, NY
Enlisted May 23, 1918 Rochester, NY
Rank PFC
Unit Field Remount Squadron 322; WWI
Discharged Nov. 11, 1919
Died July 30, 1939 at Rochester, NY aged 40
Type of tombstone U.S. tablet
Notes Govt. marker ordered 8/4/39.

Name McKenna, James E.
Burial location Sec. 13 North, Veterans' plot, grave 895
Division 19C
Born Jan. 21, 1889 Ovid, NY
Enlisted Nov. 21, 1917 Waterloo, NY
Rank Corporal
Unit Co. G, 303rd Ammunition Train; WWI
Discharged May 28, 1919 Camp Dix, NJ
Died Nov. 1, 1954 at Rochester, NY aged 65
Type of tombstone U.S. marker

Name McLaren, Alexander
Burial location Sec. 13 North, Veterans' plot, grave 524
Division 19B
Born June 5, 1918 Govan, Scotland
Enlisted July 7, 1942 Rochester, NY
Rank T/4
Unit Qtm. Co., 330th Depot Brigade; WWII
Discharged died non battle
Died Nov. 11, 1944 at Algiers, Algeria aged 26
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Sat., Feb. 26, 1949

Name McMahon, James E.
Burial location Sec. 13 North, Veterans' plot, grave 476
Division 19A
Born Dec. 27, 1916 Crysler, Canada
Enlisted March 1, 1943 Rochester, NY
Rank S. Sgt.
Unit Co. C, 2nd Regt., 7th Bn., 135th Infantry, 34th Div., 5th Army; WWII
Discharged killed in action
Died Oct. 14, 1944 at Rochester, NY aged 27
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Nov. 16, 1948

Name McNair, Fred
Burial location Sec. 13 North, Veterans' plot, grave 954
Division 19C
Born May 6, 1891 Rochester, NY
Enlisted Feb. 24, 1918 Rochester, NY
Rank Private
Unit Co. K, 320th Inf., 80th Div.; WWI
Discharged March 17, 1919 Camp Dix, NJ
Died Sept. 1, 1955 at Rochester, NY aged 64
Type of tombstone U.S. marker

Name McPartlin, Edward A.
Burial location Sec. 13 North, Veterans' plot, grave 126
Division 19
Born Jan. 14, 1894 Rochester, NY
Enlisted July 1, 1917 Rochester, NY
Rank Private
Unit Baty. B, 6th F.A., 1st Div.; WWI
Discharged Sept. 26, 1919
Died Nov. 8, 1942 at Rochester, NY
Type of tombstone U.S. marker

Name McTernan, John Francis
Burial location Sec. 13 North, Veterans' plot, grave 779
Division 19C
Born May 6, 1892 Leiton, Ireland
Enlisted Apr. 4, 1918 Rochester, NY
Rank PFC
Unit Co. M, 310th Inf. Regt., 78th Inf. Division; WWI
Discharged June 25, 1919 Ft. Ontario, NY
Died Oct. 7, 1952 at Fredericksburg, VA aged 60
Type of tombstone U.S. marker

Name McVeigh, William
Burial location Sec. 13 North, Veterans' plot, grave 856
Division 19C
Born Jan. 2, 1894 Rochester, NY
Enlisted Dec. 16, 1917 Rochester, NY
Rank Private
Unit Battery E, 57th Artillery, Coast Artillery Corps; WWI
Discharged Jan. 22, 1919
Died Jan. 1, 1954 at Rochester, NY aged 59
Type of tombstone U.S. marker

Name Melody, Walter J.
Burial location Sec. 13 North, Veterans' plot, grave 157
Division 19
Born Jan. 9, 1890 Rochester, NY
Enlisted May 29, 1918 Rochester, NY
Rank Private
Unit Co. F, 347th Infantry; WWI
Discharged Jan. 17, 1919
Died Apr. 16, 1944 at Strong Mem. Hospital aged 54
Type of tombstone U.S. marker

Name Merkel, George E.
Burial location Sec. 13 North, Veterans' plot, grave 722
Division 19B
Born June 7, 1920 Rochester, NY
Enlisted Oct. 25, 1940 Rochester, NY
Rank PFC
Unit Co. A, 28th Infantry; peace time
Discharged July 19, 1941 Rochester, NY
Died Feb. 14, 1952 at Rochester, NY aged 31
Type of tombstone U.S. marker

Name Merriman, Raymond
Burial location Sec. 13 North, Veterans' plot, grave 112
Division 19
Born March 16, 1896 Rushville, NY
Enlisted June 8, 1917 Geneva, NY
Rank Private
Unit Co. F, 48th Inf. Regt., 20th Inf. Div.; WWI
Discharged Feb. 26, 1919 Camp Jackson, SC
Died July 7, 1942 at Rochester, NY aged 46
Type of tombstone U.S. marker

Name Messbauer, Frank
Burial location Sec. 13 North, Veterans' plot, grave 837
Division 19C
Born March 17, 1901 Germany
Enlisted Oct. 31, 1942 Rochester, NY
Rank T/5
Unit Co. L, 304th Infantry; WWII
Discharged Dec. 3, 1944 Ft. Dix, NJ
Died Aug. 31, 1953 at Cape Vincent, NY aged 52
Type of tombstone U.S. marker

Name Metzler, Edward J.
Burial location Sec. 13 North, Veterans' plot, grave 579
Division 19B
Born Dec. 8, 1927 Rochester, NY
Enlisted Feb. 27, 1946 Ft. Monmouth, NJ
Rank PFC
Unit 707st A.S.U. Med. Co., Hdq. Btn.; peace time
Discharged Aug. 26, 1947 Ft. Belvoir, VA
Died Aug. 17, 1949 at Greece, NY aged 21
Type of tombstone U.S. marker

Name Meyer, Arthur F.
Burial location Sec. 13 North, Veterans' plot, grave 739
Division 19B
Born Jan. 29, 1895 Rochester, NY
Enlisted March 19, 1918 Rochester, NY
Rank PFC
Unit Base Hospital 115; WWI
Discharged May 5, 1919 Camp Dix, NJ
Died March 29, 1952 at Rochester, NY aged 57
Type of tombstone U.S. marker

Name Meyer, Joseph C.
Burial location Sec. 13 North, Veterans' plot, grave 383
Division 19A
Born Feb. 4, 1887 Rochester, NY
Enlisted Feb. 24, 1918 Rochester, NY
Rank Private
Unit Co. D, Garden Service; WWI
Discharged Apr. 26, 1919
Died Apr. 21, 1948 at Rochester, NY aged 61
Type of tombstone U.S. marker

Name Meyering, Bernard F.
Burial location Sec. 13 North, Veterans' plot, grave 248
Division 19
Born Aug. 9, 1922 Rochester, NY
Enlisted Jan. 3, 1943 Rochester, NY
Rank Tech. Sergeant
Unit 79th Engineers Combat Btn.; WWII
Discharged Nov. 17, 1945 died in service of illness
Died Nov. 17, 1945 at Letterman Gen. Hosp., San Francisco, CA aged 23
Type of tombstone U.S. tablet

Name Meyering, Reinhard F.
Burial location Sec. 13 North, Veterans' plot, grave 17
Division 19
Born Feb. 7, 1893 Rochester, NY
Enlisted Feb. 4, 1919 Camp Meigs, Washington, DC
Rank Corporal
Unit Hoboken Casual Company #1218, Quartermaster Corps; WWI
Discharged Oct. 7, 1919 Camp Merritt, NJ
Died June 12, 1939 at Vet. Adm. Fac., Batavia, NY aged 46
Type of tombstone U.S. tablet

Name Meyering, Rudolph H.
Burial location Sec. 13 North, Veterans' plot, grave 238
Division 19
Born Dec. 26, 1895 Rochester, NY
Enlisted March 20, 1918 Buffalo, NY
Rank Seaman 2/cl.
Unit U.S. Naval Reserve; WWI
Discharged Dec. 11, 1918 Brooklyn, NY
Died Sept. 17, 1945 at Rochester, NY aged 49
Type of tombstone U.S. marker

Name Michael, Robert J.
Burial location Sec. 13 North, Veterans' plot, grave 538
Division 19B
Born March 28, 1891 Rochester, NY
Enlisted Apr. 3, 1918 Rochester, NY
Rank Private
Unit Hdq. Co., 310th Infantry; WWI
Discharged June 6, 1919 Camp Dix, NJ
Died March 17, 1949 at Veterans Facility, Batavia, NY aged 57
Type of tombstone U.S. marker

Name Michel, Harold Henry
Burial location Sec. 13 North, Veterans' plot, grave 26
Division 19
Born April 29, 1896 Brighton, NY
Enlisted April 3, 1918 Marine Barracks, Parris Is, SC
Rank PFC
Unit U.S. Marine Corps; WWI
Discharged Sept. 29, 1919
Died July 26, 1939 at Greece, NY aged 43
Type of tombstone U.S. tablet
Notes Govt. stone ordered.

Name Miesch, Joseph
Burial location Sec. 13P North, lot 178
Division 20
Born Sept. 22, 1882 Germany
Enlisted Feb. 26, 1900 New York City, NY
Rank Private
Unit Troop K, 6th Cavalry Casual Company; Spanish-American War
Discharged March 21, 1903 Angel Island City
Died Aug. 11, 1942 at Rochester, NY aged 59
Type of tombstone U.S. tablet

Name Miller, Alphonse
Burial location Sec. 13 North, Veterans' plot, grave 375
Division 19A
Born Dec. 29, 1888 Holke, Belgium
Enlisted Sept. 26, 1917 Spencerport, NY
Rank PFC
Unit Co. A, 502nd Engineers; WWI
Discharged June 30, 1919 Camp Upton, NY
Died Nov. 25, 1955 at Rochester, NY aged 66
Type of tombstone U.S. marker

Name Miller, Homer H.
Burial location Sec. 13 North, Veterans' plot, grave 143
Division 19
Born July 26, 1889 Morca, Illinois
Enlisted Dec. 15, 1917 Rochester, NY
Rank Chauffeur
Unit 102nd Balloon Company; WWI
Discharged May 19, 1919
Died June 1, 1943 at Batavia Vet. Facility aged 53
Type of tombstone U.S. tablet

Name Miller, John P.
Burial location Sec. 13 North, Veterans' plot, grave 600
Division 19B
Born Apr. 2, 1888 Rochester, NY
Enlisted July 22, 1918 Rochester, NY
Rank Private
Unit 24th Company, C.O.T.S., unassigned; WWI
Discharged Dec. 12, 1918 Camp Gordon, GA
Died Feb. 9, 1950 at Greece, NY aged 61
Type of tombstone U.S. marker

Name Miller, Joseph F., Jr.
Burial location Sec. 13 North, Veterans' plot, grave 621
Division 19B
Born Dec. 15, 1892 Coldwater, NY
Enlisted July 22, 1918 Rochester, NY
Rank Private
Unit Btry. E, 336th Field Artillery, 87th Division; WWI
Discharged March 20, 1919 Camp Upton, NY
Died May 31, 1950 at Buffalo, NY aged 57
Type of tombstone U.S. marker

Name Millewich, Frank
Burial location Sec. 13 North, Veterans' plot, grave 75
Division 19
Born Sept. 29, 1889 Koveno, Russia
Enlisted May 23, 1918 Rochester, NY
Rank PFC
Unit Co. B, 346th Infantry; WWI
Discharged May 14, 1919 Camp Upton, NY
Died Jan. 9, 1941 at Rochester, NY aged 51
Type of tombstone U.S. tablet

Name Mills, Walter F., Jr.
Burial location Sec. 13 North, Veterans' plot, grave 766
Division 19C
Born May 14, 1898 Rochester, NY
Enlisted June 2, 1917 Rochester, NY
Rank Private
Unit Co. H, 108th Inf. Regt., 27th Inf. Div.; WWI
Discharged March 31, 1919
Died Aug. 7, 1952 at Rochester, NY aged 54
Type of tombstone U.S. marker

Name Mingione, Domenico
Burial location Sec. 13 North, Veterans' plot, grave 891
Division 19C
Born Nov. 2, 1892 Capua, Italy
Enlisted May 26, 1918 Rochester, NY
Rank Private
Unit Co. K, 348th Inf., 87th Div.; WWI
Discharged May 31, 1919 Camp Upton, NY
Died Sept. 29, 1954 at Buffalo, NY aged 61
Type of tombstone U.S. marker

Name Mirras, John Francis
Burial location Sec. 13 North, Veterans' plot, grave 859
Division 19C
Born Aug. 10, 1901 Wilkes Barre, PA
Enlisted Apr. 5, 1921 Rochester, NY
Rank Seaman 1/cl.
Unit U.S. Navy; peace time
Discharged Apr. 4, 1925
Died Jan. 15, 1954 at Rochester, NY aged 51
Type of tombstone U.S. marker

Name Misia, Ralph
Burial location Sec. 13 North, Veterans' plot, grave 286
Division 19A
Born May 31, 1914 Barile, Italy
Enlisted Sept. 9, 1938 Rochester, NY
Rank Private
Unit Quartermaster Corps; peace time
Discharged Apr. 3, 1940 Ft. Jay, NY
Died July 8, 1946 at Canandaigua, NY aged 32
Type of tombstone U.S. marker

Name Missell, Arthur G.
Burial location Sec. 13 North, Veterans' plot, grave 505
Division 19A
Born Dec. 30, 1920 Brighton, NY
Enlisted May 22, 1944 Rochester, NY
Rank Private
Unit Co. G, 10th Inf. Regt., 5th Inf. Div., 1st & 3rd Armies; WWII
Discharged killed in action
Died Dec. 4, 1944 at Germany aged 23
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Sat., Jan. 8, 1949

Name Mistretta, Guiseppe
Burial location Sec. 13 North, Veterans' plot, grave 926
Division 19C
Born July 20, 1893 Italy
Enlisted Apr. 3, 1918 Rochester, NY
Rank Private
Unit Co. C, 310th Inf., 78th Div.; WWI
Discharged June 6, 1919
Died Apr. 16, 1955 at Rochester, NY aged 62
Type of tombstone U.S. marker

Name Mitchell, Douglas F.
Burial location Sec. 13 North, Veterans' plot, grave 420
Division 19A
Born Aug. 23, 1922 Rochester, NY
Enlisted Jan. 11, 1943 Rochester, NY
Rank Private
Unit 1042nd Signal Co. Cer. Command, unassigned; WWII
Discharged died non battle
Died Jan. 5, 1944 at England aged 21
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Sat., Aug. 7, 1948

Name Montano, Gaetano (Thomas)
Burial location Sec. 13 North, Veterans' plot, grave 729
Division 19B
Born June 12, 1888 Alchamo, Italy
Enlisted July 23, 1918 Rochester, NY
Rank Private
Unit 6th Co., 152nd Depot Brigade; WWI
Discharged Apr. 3, 1919 Camp Upton, NY
Died March 3, 1952 at Rochester, NY aged 63
Type of tombstone U.S. marker

Name Moore, William Henry
Burial location Sec. 13 North, Veterans' plot, grave 716
Division 19B
Born Nov. 2, 1890
Rank Pvt.
Unit Co. D, 153 Depot Brigade, 348 Inf.; WWI
Died June 22, 1963 aged 72
Type of tombstone U.S. marker

Name Moran, Daniel F.
Burial location Sec. 13 North, Veterans' plot, grave 63
Division 19
Born Phelps, NY
Enlisted Sept 3, 1917 Rochester, NY
Rank Private
Unit 153rd Depot Brigade; WWI
Discharged Nov. 27, 1918
Died Aug. 25, 1940 at Sunmount Veterans Hosp.
Type of tombstone U.S. tablet

Name Moran, John Anthony
Burial location Sec. 13 North, Veterans' plot, grave 120
Division 19
Born Feb. 28, 1888 Brooklyn, NY
Enlisted July 29, 1918 Brooklyn, NY
Rank PFC
Unit 321st Guard and Fire Co., Governors' Island; WWI
Discharged May 27, 1919
Died Aug. 12, 1942 at Vet. Hosp. at Bath aged 53
Type of tombstone U.S. tablet

Name Moran, William E.
Burial location Sec. 13 North, Veterans' plot, grave 122
Division 19
Born Aug. 20, 1896 Rochester, NY
Enlisted Aug. 24, 1917 Rochester, NY
Rank Private
Unit Co. F, 56th Infantry; WWI
Discharged July 8, 1919 Camp Upton, NY
Died Oct. 5, 1942 at Rochester, NY aged 46
Type of tombstone U.S. marker

Name Morella, John
Burial location Sec. 13 North, Veterans' plot, grave 899
Division 19C
Born Feb. 24, 1897 Italy
Enlisted Apr. 29, 1918 Rochester, NY
Rank PFC
Unit Co. L, 147th Inf., 37th Div.; WWI
Discharged Apr. 7, 1919 Camp Upton, NY
Died Nov. 17, 1954 at Rochester, NY aged 57
Type of tombstone U.S. marker

Name Morelli, Antonio
Burial location Sec. 13 North, Veterans' plot, grave 259
Division 19A
Born Jan. 6, 1898 Italy
Enlisted Apr. 3, 1918 Rochester, NY
Rank Private
Unit Co. A, 310th Infantry, 78thDivision; WWI
Discharged March 5, 1919 Camp Upton, NY
Died Jan. 21, 1946 at Bath, NY aged 48
Type of tombstone U.S. marker

Name Morey, Walter L., Jr.
Burial location Sec. 13 North, Veterans' plot, grave 403
Division 19A
Born April 27, 1901 St. Regis Falls, NY
Enlisted Sept. 2, 1919 Syracuse, NY
Rank Storekeeper 3/cl.
Unit U.S. Navy; peace time
Discharged June 3, 1921
Died July 4, 1948 at Iola Santarium aged 47
Type of tombstone U.S. marker

Name Morgan, Donald
Burial location Sec. 13 North, Veterans' plot, grave 210
Division 19
Born May 10, 1926 Binghamton, NY
Enlisted Sept. 6, 1944 Rochester, NY
Rank Private
Unit Infantry, U.S. Army; WWII
Discharged Jan. 27, 1945 died in service
Died Jan. 27, 1945 at General Hosp., Rochester, NY aged 18
Type of tombstone U.S. marker

Name Morrell, James J.
Burial location Sec. 13 North, Veterans' plot, grave 720
Division 19B
Born Feb. 4, 1926 Rochester, NY
Enlisted June 24, 1946 Buffalo, NY
Rank Private
Unit Sec. I, 3440 ASU, Sta. Med.; WWII
Discharged Dec. 29, 1946 Ft. Benning, GA
Died Feb. 11, 1952 at Rochester, NY aged 26
Type of tombstone U.S. marker

Name Morrell, Nick
Burial location Sec. 13 North, Veterans' plot, grave 803
Division 19C
Born Apr. 26, 1896 Emporium, PA
Enlisted Nov. 2, 1917 Pilchuck, WA
Rank Private
Unit 185th Spruce Squadron; WWI
Discharged Jan. 4, 1919 Vancouver Barracks, WA
Died Apr. 9, 1953 at Rochester, NY aged 56
Type of tombstone U.S. marker

Name Morse, Benjamin
Burial location Sec. 13 North, Veterans' plot, grave 661
Division 19B
Born Apr. 18, 1900 Cathead, NY
Enlisted Nov. 28, 1942 Rochester, NY
Rank Private
Unit 877th Chemical Co., Air Operations; WWII
Discharged March 1, 1943 Barsdale Field, LA
Died March 6, 1951 at Rochester, NY aged 50
Type of tombstone U.S. marker

Name Moschiano, Frederick C.
Burial location Sec. 13 North, Veterans' plot, grave 504
Division 19A
Born Dec. 9, 1911 Rochester, NY
Enlisted Aug. 1943 Rochester, NY
Rank PFC
Unit Btry. C, 103rd A.A.A. (AW) Bn.; WWII
Discharged died non battle
Died Sept. 9, 1945 at Germany aged 33
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Mon., Jan. 10, 1949

Name Mosier, Oscar J.
Burial location Sec. 13 North, Veterans' plot, grave 165
Division 19
Born Dec. 12, 1913 Rochester, NY
Enlisted May 4, 1942 Rochester, NY
Rank Private
Unit 850th G.D. Squadron, U.S. Army Air Force; WWII
Discharged Dec. 3, 1943 Jackson, Miss
Died Dec. 21, 1943 at Sunmount, NY aged 30
Type of tombstone U.S. marker

Name Mullen, William Lawrence
Burial location Sec. 13 North, Veterans' plot, grave 838
Division 19C
Born Jan. 6, 1900 Boston, MA
Enlisted May 3, 1918 Boston, MA
Rank Private
Unit U.S.M.C.; WWI
Discharged June 30, 1919 Boston, MA
Died Aug. 28, 1953 at Rochester, NY aged 53
Type of tombstone U.S. marker

Name Mulvey, Edward
Burial location Sec. 13 North, Veterans' plot, grave 25
Division 19
Born Rochester, NY
Enlisted May 25, 1918 Rochester, NY
Rank Private
Unit Battery A, 310th Field Artillery; WWI
Discharged June 2, 1919
Died July 20, 1939 at Vet. Adm. Fac.,Canandaigua, NY aged 49
Type of tombstone U.S. tablet
Notes Govt. stone ordered Aug. 17, 1939.

Name Mungovan, Peter J.
Burial location Sec. 13 North, Veterans' plot, grave 793
Division 19C
Born May 10, 1893 Rochester, NY
Enlisted Feb. 24, 1918 Rochester, NY
Rank Wagoner
Unit Supply Co., 306th U.S. Inf.; WWI
Discharged May 7, 1919
Died Oct. 27, 1951 at Rochester, NY aged 58
Type of tombstone U.S. marker

Name Munley, Michael J.
Burial location Sec. 13 North, Veterans' plot, grave 900
Division 19C
Born Oct. 21, 1886 Archibald, PA
Enlisted July 25, 1918 Archibald, PA
Rank PFC
Unit Medical Detach.; WWI
Discharged July 23, 1919 Camp Dix, NJ
Died Nov. 27, 1954 at Rochester, NY aged 68
Type of tombstone U.S. marker

Name Munsie, William Francis
Burial location Sec. 13 North, Veterans' plot, grave 927
Division 19C
Born Oct. 16, 1915 Pittstown, PA
Enlisted Nov. 27, 1943 Binghamton, NY
Rank App. Seaman
Unit U.S. Navy; WWII
Discharged Dec. 27, 1943 Newport, RI
Died Apr. 17, 1955 at Rochester, NY aged 39
Type of tombstone U.S. marker

Name Mura, Raymond J.
Burial location Sec. 13 North, Veterans' plot, grave 235
Division 19
Born June 7, 1892 Rochester, NY
Enlisted June 27, 1916 Buffalo, NY
Rank PFC - Corporal
Unit Co. H, 108th Infantry, 27 Div.; WWI
Discharged May 27, 1919
Died Sept. 4, 1945 at Bronx, NY aged 53
Type of tombstone U.S. marker

Name Murawski, Sylvester J.
Burial location Sec. 13 North, Veterans' plot, grave 138
Division 19
Born Rochester, NY
Enlisted Sept. 4, 1918
Rank Private
Unit Supply Co., 7th Division; WWI
Discharged Dec. 31, 1918
Died March 21, 1943 at Rochester, NY
Type of tombstone U.S. tablet

Name Murphy, James Howard
Burial location Sec. 13 North, Veterans' plot, grave 765
Division 19C
Born Nov. 14, 1888 Horolett Hill, NY
Enlisted Dec. 18, 1907 Syracuse, NY
Rank App. Seaman
Unit U.S. Navy; peace time
Discharged Dec. 17, 1911 U.S.S. Hancock, New York, NY
Died Aug. 2, 1952 at Rochester, NY aged 63
Type of tombstone U.S. marker

Name Murphy, James L.
Burial location Sec. 13 North, Veterans' plot, grave 474
Division 19A
Born Jan. 15, 1915 Rochester, NY
Enlisted Nov. 21, 1936 Ft. Niagara, NY
Rank Corporal
Unit Co. H, 28th Infantry; peace time
Discharged Nov. 20, 1939 Ft. Niagara, NY
Died Nov. 10, 1948 at Scott-Seymour Race, Lehigh Valley R.R. Station aged 33
Type of tombstone U.S. marker
Interment Sat., Nov. 13, 1948

Name Murrer, Frank X.
Burial location Sec. 13 North, Veterans' plot, grave 786
Division 19C
Born Jan. 10, 1893 Germany
Enlisted Sept. 26, 1917 Rochester, NY
Rank Private
Unit Battery C, 309th Field Artillery, 78th Division; WWI
Discharged June 24, 1919
Died Dec. 27, 1952 at Rochester, NY aged 59
Type of tombstone U.S. marker

Name Murtaugh, James W.
Burial location Sec. 13 North, Veterans' plot, grave 30
Division 19
Born April 22, 1890 Fall River, MA
Enlisted Sept. 20, 1917
Rank PFC
Unit Co. B, 302nd Infantry; WWI
Discharged Oct. 11, 1919
Died Aug. 23, 1939 at Vet. Adm. Fac., Sunmount, MA aged 49
Type of tombstone U.S. tablet
Notes Govt. marker ordered Sept. 14, 1939.

Name Muscarelli, Joseph J.
Burial location Sec. 13 North, Veterans' plot, grave 530
Division 19B
Born Nov. 20, 1894 Buffalo, NY
Enlisted May 18, 1915 Rochester, NY
Rank Private
Unit Co. G, 3rd N.Y. Infantry; WWI
Discharged Apr. 16, 1917 Rochester, NY
Died March 5, 1949 at Genesee Hosp., Rochester, NY aged 53
Type of tombstone U.S. marker
Notes Served under Muscarelli, but was interred under Muscarella.

Name Muszynski, Felix
Burial location Sec. 13 North, Veterans' plot, grave 330
Division 19A
Born May 30, 1897 Buffalo, NY
Enlisted May 10, 1918 Rochester, NY
Rank Private
Unit 400 Serv. Park Unit Motor Transport Corps; WWI
Discharged Aug. 14, 1919 Camp Upton, NY
Died May 18, 1947 at E. Rochester, NY aged 49
Type of tombstone U.S. marker

Name Nacco, Dominic F.
Burial location Sec. 13 North, Veterans' plot, grave 523
Division 19B
Born Apr. 27, 1920 Rochester, NY
Enlisted Aug. 14, 1942 Rochester, NY
Rank PFC
Unit U.S. Engineering Corps, 711th R.R. Operating Btn.; WWII
Discharged died non battle
Died June 6, 1944 at Iran aged 24
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Wed., Feb. 23, 1949

Name Napierala, Chester S.
Burial location Sec. 13 North, Veterans' plot, grave 556
Division 19B
Born Oct. 8, 1919 Rochester, NY
Enlisted Dec. 1940 Rochester, NY
Rank Private
Unit Co. E, 2nd Inf., 5th Inf. Div.; WWII
Discharged killed in action
Died Dec. 25, 1944 at Belgium aged 25
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Thurs., May 5, 1949

Name Napierala, Stephen
Burial location Sec. 13 North, Veterans' plot, grave 593
Division 19B
Born Dec. 18, 1887 Pozent, Germany
Enlisted July 22, 1918 Rochester, NY
Rank Private
Unit Co. K, 59th Pioner Inf.; WWI
Discharged July 8, 1919 Camp Dix, NJ
Died Dec. 3, 1949 at Canandaigua, NY aged 61
Type of tombstone U.S. marker

Name Nash, Michael Jos.
Burial location Sec. 13 North, Veterans' plot, grave 7
Division 19
Born Aug. 25, 1882 Peabody, MA
Enlisted Aug. 17, 1906 Naval Recruiting Station, Boston, Mass.
Rank Fireman - 1st Class
Unit U.S. Navy; peace time
Discharged Oct. 8, 1910 U.S.S. Dubuque, Portsmouth, NH
Died March 17, 1939 at Rochester, NY aged 56
Type of tombstone U.S. tablet

Name Navarra, Vincent C.
Burial location Sec. 13 North, Veterans' plot, grave 825
Division 19C
Born May 6, 1931 Rochester, NY
Enlisted Oct. 23, 1952 Rochester, NY
Rank Private
Unit 17th Infantry Regiment, 7th Infantry Division; Korean War
Discharged killed in action
Died May 3, 1953 in Korea aged 21
Type of tombstone U.S. marker

Name Neary, Thomas W.
Burial location Sec. 13 North, Veterans' plot, grave 695
Division 19B
Born Sept. 10, 1895 Mayo, Ireland
Enlisted May 26, 1918 Buffalo, NY
Rank PFC
Unit Btry. C, 310th Field Artillery; WWI
Discharged June 2, 1919 Camp Dix, NJ
Died Oct. 8, 1951 at Rochester, NY aged 56
Type of tombstone U.S. marker

Name Neidert, Leo J.
Burial location Sec. 13 North, Veterans' plot, grave 866
Division 19C
Born July 25, 1899 Rochester, NY
Enlisted Nov. 17, 1942 Rochester, NY
Rank Private
Unit 611th Ordnance Co. (AM) Delaware Ordnance Depot; WWII
Discharged Feb. 20, 1943 Delaware Ordnance Depot, Padricktown, NJ
Died March 24, 1954 at Gates, NY aged 54
Type of tombstone U.S. marker

Name Neverett, Theodore L.
Burial location Sec. 13 North, Veterans' plot, grave 196
Division 19
Born May 15, 1905 Schenectady, NY
Enlisted Dec. 13, 1943 Rochester, NY
Rank Seaman 2/cl.
Unit U.S. Naval Reserve; WWII
Discharged died in service
Died Sept. 30, 1944 at Norfolk, VA aged 39
Type of tombstone U.S. marker

Name Nicoletti, Emil
Burial location Sec. 13 North, Veterans' plot, grave 483
Division 19A
Born Nov. 28, 1908 Rochester, NY
Enlisted Nov. 1, 1943 Rochester, NY
Rank Private
Unit Co. B, 51st Armored Infantry Bn.; WWII
Discharged killed in action
Died Oct. 5, 1944 at France aged 36
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Thurs., Dec. 2, 1948

Name Nogay, Martin
Burial location Sec. 13 North, Veterans' plot, grave 85
Division 19
Born Oct. 20, 1889 Germany
Enlisted Sept. 27, 1917 Rochester, NY
Rank Private
Unit Co. M, 137 Infantry; WWI
Discharged May 3, 1919
Died April 14, 1941 at V. A. Hospital, Bath, NY aged 51
Type of tombstone U.S. marker

Name Nolan, Thomas P.
Burial location Sec. 13 North, Veterans' plot, grave 230
Division 19
Born March 17, 1891 Rochester, NY
Enlisted March 8, 1918 Rochester, NY
Rank Private
Unit Baty. C, 71st Arty. CAC; WWI
Discharged March 8, 1919 Ft. Slocum, NY
Died July 15, 1945 at Rochester, NY aged 53
Type of tombstone U.S. marker

Name Norris, Joseph F., Sr.
Burial location Sec. 13 North, Veterans' plot, grave 206
Division 19
Born Oct. 3, 1890 Rochester, NY
Enlisted March 13, 1918 Rochester, NY
Rank PFC
Unit 110th Aero Replacement Squadron; WWI
Discharged July 3, 1919
Died Dec. 6, 1944 at Strong Mem. Hospital aged 54
Type of tombstone U.S. marker

Name Nowak, Charles
Burial location Sec. 13 North, Veterans' plot, grave 993
Division 19C
Born March 25, 1896
Rank PFC
Unit Btry. E, 310th Artillery, 79 Div.; WWI
Died July 8, 1956 aged 60
Type of tombstone U.S. marker

Name Nowak, John
Burial location Sec. 13 North, Veterans' plot, grave 194
Division 19
Born March 30, 1927 Rochester, NY
Enlisted May 1, 1944 Rochester, NY
Rank Seaman 2/cl.
Unit U.S. Navy; WWII
Discharged Aug. 29, 1944 died here of polio
Died Aug. 29, 1944 at Rochester, NY aged 17
Type of tombstone U.S. marker

Name Nunn, Leon J.
Burial location Sec. 13 North, Veterans' plot, grave 285
Division 19A
Born Nov. 26, 1894 Rochester, NY
Enlisted Feb. 8, 1918 Rochester, NY
Rank Private
Unit Camp Hospital #26, M. D.; WWI
Discharged June 28, 1919
Died July 4, 1946 at St. Mary's Hosp., Rochester,NY aged 51
Type of tombstone U.S. marker

Name O'Brien, Hugh J.
Burial location Sec. 13 North, Veterans' plot, grave 407
Division 19A
Born Jan. 19, 1889
Rank Pvt.
Unit Co. E, 401 Tel. Baty.; WWI
Died Jan. 13, 1966 aged 76
Type of tombstone U.S. marker

Name O'Brien, John William
Burial location Sec. 13 North, Veterans' plot, grave 981
Division 19C
Born Dec. 23, 1918
Rank Corporal
Unit 51 Instl., Sq. A.F.; peace time and WWII
Died Apr. 1, 1956 aged 37
Type of tombstone U.S. marker

Name O'Brien, Leo W.
Burial location Sec. 13 North, Veterans' plot, grave 951
Division 19C
Born Sept. 24, 1895 Glen Park, NY
Enlisted Aug. 17, 1916 Columbus Barracks, OH
Rank PFC
Unit Medical Dept.; WWI
Discharged June 4, 1920 Governor's Island, NY
Died Aug. 25, 1955 at Rochester, NY aged 59
Type of tombstone U.S. marker

Name O'Connell, John W.
Burial location Sec. 13 North, Veterans' plot, grave 304
Division 19A
Born Jan. 13, 1909 Deerfield, MI
Enlisted April 9, 1942 Flint, MI
Rank Private
Unit U.S. Infantry; WWII
Discharged Jan. 22, 1943 Camp Robinson, AR (CDD)
Died Dec. 8, 1946 at Rochester, NY aged 37
Type of tombstone U.S. marker

Name O'Keefe, John L.
Burial location Sec. 13 North, Veterans' plot, grave 658
Division 19B
Born June 8, 1893 Brooklyn, NY
Enlisted July 22, 1918 Rochester, NY
Rank PFC
Unit Co. E, 59th Pioneer Inf.; WWI
Discharged July 8, 1919
Died Feb. 22, 1951 at Rochester, NY aged 57
Type of tombstone U.S. marker

Name O'Leary, Patrick John
Burial location Sec. 13 North, Veterans' plot, grave 560
Division 19B
Born March 17, 1927 Oswego, NY
Enlisted June 24, 1944 Rochester, NY
Rank Water Tender 3/c
Unit U.S. Navy; WWII
Discharged May 23, 1946 Lido Beach, L.I., NY
Died May 4, 1949 at Ontario, NY aged 22
Type of tombstone U.S. marker

Name O'Neil, Clarence (Frank)
Burial location Sec. 13 North, Veterans' plot, grave 809
Division 19C
Born Sept. 22, 1892 Butler, PA
Enlisted Apr. 4, 1918 Bradford, PA
Rank Private
Unit 155th Depot Brigade; WWI
Discharged May 28, 1918
Died Apr. 19, 1953 at Rochester, NY aged 60
Type of tombstone U.S. marker

Name O'Neill, Edward Patrick
Burial location Sec. 13 North, Veterans' plot, grave 622
Division 19B
Born June 23, 1904 Buffalo, NY
Enlisted Oct. 6, 1943 New York, NY
Rank Carpenter's Mate 2/cl. (B.C.)
Unit U.S. Naval Reserve; WWII
Discharged Dec. 19, 1945 U.S.N. Personnel Separation Center, Lido Beach, L.I., NY
Died June 8, 1950 at Buffalo, NY aged 45
Type of tombstone U.S. marker

Name O'Neill, Hugh
Burial location Sec. 13 North, Veterans' plot, grave 327
Division 19A
Born Jan. 5, 1909 New York, NY
Enlisted March 31, 1942 Ft. Niagara, NY
Rank PFC
Unit Co. C, 443rd Sig. Heavy Const. Bn., 77th Div.; WWII
Discharged Nov. 1, 1945 Ft. Dix, NJ
Died May 14, 1947 at Batavia, NY aged 38
Type of tombstone U.S. marker

Name O'Neill, John J.
Burial location Sec. 13P North, lot 100
Division 20
Born Feb. 6, 1892
Enlisted Nov. 20, 1917 New Jersey
Rank Sgt. Major
Unit 4th Bn., 153rd Depot Brigade; WWI
Discharged Dec. 13, 1918
Died Oct. 6, 1941 at Rochester, NY aged 50
Type of tombstone U.S. marker

Name O'Sullivan, Jeremiah (Jerry)
Burial location Sec. 13 North, Veterans' plot, grave 473
Division 19A
Born Jan. 9, 1892 Ireland
Enlisted 1918 Rochester, NY
Rank Corporal
Unit Baty. B, 33rd Artillery; WWI
Discharged Dec. 1, 1918
Died Nov. 6, 1948 at Rochester, NY aged 56
Type of tombstone U.S. marker

Name Okolowicz, Telesfor
Burial location Sec. 13 North, Veterans' plot, grave 485
Division 19A
Born Jan. 29, 1925 Rochester, NY
Enlisted April 3, 1943 Rochester, NY
Rank PFC
Unit Co. B, 194th Glider Inf. Sqd., 17th Airborne Div.; WWII
Discharged killed in action
Died Jan. 7, 1945 at Belgium aged 19
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Sat., Dec. 4, 1948

Name Onufryk, John J.
Burial location Sec. 13P North, lot 57
Division 20
Born July 30, 1917 Rochester, NY
Enlisted May 22, 1942 Rochester, NY
Rank PFC
Unit Coast Artillery Corps; WWII
Discharged Feb. 3, 1944
Died March 25, 1944 at Batavia, NY aged 26
Type of tombstone U.S. marker

Name Opola, Kazmier
Burial location Sec. 13 North, Veterans' plot, grave 666
Division 19B
Born Feb. 15, 1894 Kloda, Poland
Enlisted May 27, 1918 Little Falls, NY
Rank Private
Unit Co. C, 18th Mach. Gun Bn., 6th Division; WWI
Discharged June 26, 1919 Camp Upton, NY
Died Apr. 21, 1951 at Rochester, NY aged 57
Type of tombstone U.S. marker

Name Orrico, Angelo T.
Burial location Sec. 13P North, lot 212
Division 20
Born July 31, 1895 Rochester, NY
Enlisted May 26, 1918 Rochester, NY
Rank Private
Unit Co. 33, 9th Bn., 153rd Depot Brigade; WWI
Discharged Dec. 11, 1918 Camp Dix, NJ
Died May 16, 1955 at Rochester, NY aged 59
Type of tombstone U.S. marker

Name Osborne, James Z.
Burial location Sec. 13 North, Veterans' plot, grave 832
Division 19C
Born Oct. 21, 1897 Rochester, NY
Enlisted Jan. 11, 1918 Rochester, NY
Rank Private
Unit Co. B, 103rd Engineers, 28th Division; WWI
Discharged May 13, 1919 Camp Dix, NJ
Died Aug. 16, 1953 at Buffalo, NY aged 55
Type of tombstone U.S. marker

Name Ott, Arthur J.
Burial location Sec. 13 North, Veterans' plot, grave 460
Division 19A
Born Nov. 26, 1918 Rochester, NY
Enlisted March 9, 1944 Rochester, NY
Rank Private
Unit 92nd Co., 177th Infantry; WWII
Discharged killed in action
Died Nov. 19, 1944 at Germany aged 25
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Sat., Oct. 30, 1948

Name Pabrinskis (Pabrin), Stanley
Burial location Sec. 13 North, Veterans' plot, grave 297
Division 19A
Born Oct. 8, 1894 Lithuania
Enlisted June 1, 1917 Ft. Slocum, NY
Rank Mechanic
Unit Co. C, 38th Infantry; WWI
Discharged Feb. 6, 1920 Walter Reed Hospital
Died Oct. 1, 1946 at Rochester, NY aged 51
Type of tombstone U.S. marker

Name Pace, Alfred L.
Burial location Sec. 13 North, Veterans' plot, grave 841
Division 19C
Born July 26, 1898 Rome, Italy
Enlisted Sept. 10, 1942 Rochester, NY
Rank Private
Unit Detachment of Patients; WWII
Discharged Nov. 23, 1942 Ft. Bragg, NC
Died Oct. 3, 1953 at Rochester, NY aged 55
Type of tombstone U.S. marker

Name Pacitti, Joseph
Burial location Sec. 13 North, Veterans' plot, grave 127
Division 19
Born March 19, 1888 Naples, Italy
Enlisted Sept. 26, 1917 Buffalo, NY
Rank Private
Unit Baty. F, 17th Field Artillery; WWI
Discharged Aug. 12, 1919
Died Nov. 12, 1942 at Batavia Vet. Facility aged 54
Type of tombstone U.S. tablet

Name Pacitti, Joseph
Burial location Sec. 13 North, Veterans' plot, grave 799
Division 19C
Born Aug. 19, 1939 Rochester, NY
Enlisted Oct. 27, 1949 Rochester, NY
Rank Private
Unit Battery A, 553 AAA Gun Battalion; Korean War
Discharged Aug. 12, 1952 Camp Kilmer, NJ
Died March 5, 1953 at Rochester, NY aged 21
Type of tombstone U.S. marker

Name Paine, James Edward
Burial location Sec. 13 North, Veterans' plot, grave 86
Division 19
Born Feb. 26, 1892 Rochester, NY
Enlisted June 4, 1918 Rochester, NY
Rank Seaman 2/cl.
Unit U.S. Naval Reserve; WWI
Discharged Jan. 10, 1919
Died May 6, 1941 at Rochester, NY aged 49
Type of tombstone U.S. tablet

Name Palermi, Raffaile
Burial location Sec. 13 North, Veterans' plot, grave 2
Division 19
Born Sept. 6, 1886 Villa Perma, Italy
Enlisted March 25, 1918 Rochester, NY
Rank Private
Unit Co. K, 348th Inf. Regt., 87th Inf. Div.; WWI
Discharged March 20, 1919 Camp Upton, NY
Died Feb. 15, 1939 at Sunmount, NY aged 52
Type of tombstone U.S. marker

Name Palermo, Raymond S.
Burial location Sec. 13 North, Veterans' plot, grave 389
Division 19A
Born Jan. 11, 1919 Rochester, NY
Enlisted Sept. 1942 Rochester, NY
Rank PFC
Unit Glider Infantry, Airborne Divivion; WWII
Discharged died in service
Died June 14, 1944 at France aged 25
Type of tombstone U.S. marker
Notes Body returned from overseas.

Name Palermo, Salvatore
Burial location Sec. 13 North, Veterans' plot, grave 24
Division 19
Born Dec. 24, 1888 Italy
Enlisted May 28, 1918 Peekville, PA
Rank PFC
Unit Co. K, 316th Infantry, 79th Division; WWI
Discharged June 7, 1919 Camp Dix, NJ
Died July 18, 1939 at Rochester, NY aged 50
Type of tombstone U.S. tablet
Notes Govt. flat marker ordered July 25, 1939.

Name Palmieri, Philip Anthony
Burial location Sec. 13 North, Veterans' plot, grave 744
Division 19B
Born Oct. 1, 1932 Rochester, NY
Enlisted Oct. 1950 Rochester, NY
Rank Radioman 3/cl.
Unit U.S. Navy; Korean War
Discharged died in service
Died Apr. 17, 1952 at Newport, RI aged 19
Type of tombstone U.S. marker

Name Paluczynski, Adam
Burial location Sec. 13 North, Veterans' plot, grave 105
Division 19
Born Nov. 1893 Rochester, NY
Enlisted July 22, 1918 Rochester, NY
Rank Private
Unit Co. M, 59th Pioneer Inf.; WWI
Discharged July 8, 1919
Died Feb. 13, 1942 at Rochester, NY aged 48
Type of tombstone U.S. tablet

Name Palumbo, Antonio
Burial location Sec. 13 North, Veterans' plot, grave 53
Division 19
Born Jan. 18, 1889 Italy
Enlisted May 26, 1918 Rochester, NY
Rank Private
Unit 28th Company, 7th Battery, 153rd Depot Brigade; WWI
Discharged June 25, 1919
Died May 24, 1940 at Rochester, NY aged 51 yrs.
Type of tombstone U.S. tablet

Name Palumbo, Michele
Burial location Sec. 13 North, Veterans' plot, grave 626
Division 19B
Born Dec. 26, 1890 Caltanisette, Italy
Enlisted Nov. 22, 1917 Rochester, NY
Rank Private
Unit Sales Commissary Unit, Quartermaster Corps; WWI
Discharged Aug. 13, 1919 Camp Upton, NY
Died Aug. 21, 1950 at Rochester, NY aged 59
Type of tombstone U.S. marker

Name Panzera, Thomas A.
Burial location Sec. 13 North, Veterans' plot, grave 551
Division 19B
Born Dec. 10, 1913 Rochester, NY
Enlisted Apr. 1941 Rochester, NY
Rank Private
Unit 202nd Btn., Coast Arty. Corps; WWII
Discharged killed in action
Died Sept. 3, 1944 at Saipan Island aged 30
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Sat., April 30, 1949

Name Paprocki, Frank J.
Burial location Sec. 13 North, Veterans' plot, grave 81
Division 19
Born Rochester, NY
Enlisted June 15, 1918 Rochester, NY
Rank Private
Unit Student Army Training Corps; WWI
Discharged Dec. 6, 1919
Died March 19, 1941 at Rochester, NY aged 51
Type of tombstone U.S. tablet

Name Paris, Frank P.
Burial location Sec. 13 North, Veterans' plot, grave 459
Division 19A
Born Aug. 1, 1922 Rochester, NY
Enlisted Jan. 30, 1943 Rochester, NY
Rank Sergeant
Unit Co. I, 274th Infantry; WWII
Discharged killed in action
Died March 3, 1945 at Forbach, France aged 23
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Sat., Oct. 30, 1948

Name Parisi, Philip S.
Burial location Sec. 13 North, Veterans' plot, grave 408
Division 19A
Born Jan. 5, 1922 Italy
Enlisted May 5, 1942 Rochester, NY
Rank PFC
Unit 345th Inf., 87th Division, U.S. Infantry; WWII
Discharged died of wounds
Died May 28, 1945 at England aged 23
Type of tombstone U.S. marker
Notes Body returned from overseas

Name Parr, Albert F.
Burial location Sec. 13 North, Veterans' plot, grave 916
Division 19C
Born Aug. 21, 1895 Rochester, NY
Enlisted March 24, 1918 Rochester, NY
Rank Sgt.
Unit Co. A, 39th Inf., 4th Div.; WWI
Discharged July 8, 1919 Camp Upton, NY
Died Feb. 3, 1955 at Rochester, NY aged 59
Type of tombstone U.S. marker

Name Parrone, Frank A.
Burial location Sec. 13 North, Veterans' plot, grave 864
Division 19C
Born Aug. 17, 1889 Italy
Enlisted May 26, 1918 Rochester, NY
Rank Private
Unit Co. A, 15th Battalion, U.S. Guards; WWI
Discharged Jan. 20, 1919 Camp Dix, NJ
Died March 7, 1954 at Buffalo, NY aged 64
Type of tombstone U.S. marker

Name Parulski, Stanley L.
Burial location Sec. 13 North, Veterans' plot, grave 775
Division 19C
Born May 5, 1909 Ivanhoe, MN
Enlisted Feb. 2, 1944 Rochester, NY
Rank T/5
Unit 17 Hdq. & Hdq. Detach., Special Troops, 2nd Army; WWII
Discharged Jan. 20, 1946 Ft. Dix, NJ
Died Sept. 12, 1952 at Rochester, NY aged 43
Type of tombstone U.S. marker

Name Pateno, Saulla Natale
Burial location Sec. 13 North, Veterans' plot, grave 657
Division 19B
Born Jan. 2, 1894 Castellaneta, Province of Taranto, Italy
Enlisted June 26, 1918 Rochester, NY
Rank Private
Unit Co. D, Ordnance Detach., Ordnance Dept.; WWI
Discharged May 22, 1919
Died Feb. 14, 1951 at Rochester, NY aged 57
Type of tombstone U.S. marker

Name Pawlak, Chester
Burial location Sec. 13 North, Veterans' plot, grave 727
Division 19B
Born Feb. 24, 1897 Scranton, PA
Enlisted Sept. 3, 1918 Scranton, PA
Rank Private
Unit Medical Department; WWI
Discharged Dec. 17, 1918 Camp Greenleaf, GA
Died Feb. 26, 1952 at Rochester, NY aged 55
Type of tombstone U.S. marker

Name Pawlak, Martin
Burial location Sec. 13 North, Veterans' plot, grave 106
Division 19
Born Nov. 8, 1891 Russia, Poland
Enlisted April 13, 1918 Rochester, NY
Rank Private
Unit Co. E, 310th Infantry; WWI
Discharged May 3, 1919 Ft. Ontario, NY
Died March 5, 1942 at Rochester, NY aged 50
Type of tombstone U.S. tablet

Name Pawlowski, Vincent J.
Burial location Sec. 13 North, Veterans' plot, grave 240
Division 19
Born May 22, 1889 Poland
Enlisted July 22, 1918 Rochester, NY
Rank Private
Unit Co. F, 345th Infantry; WWI
Discharged Jan. 23, 1919 Camp Dix, NJ
Died Sept. 22, 1945 at Rochester, NY aged 56
Type of tombstone U.S. tablet

Name Peartree, Ralph Jos.
Burial location Sec. 13 North, Veterans' plot, grave 37
Division 19
Born Dec. 23, 1893 Rochester, NY
Enlisted Jan. 9, 1918 Buffalo, NY
Rank Baker - 2nd Class
Unit U.S.S. Pueblo, U.S. Navy; WWI
Discharged July 29, 1919
Died Nov. 8, 1939 at Vet. Adm. Fac., Sunmount, NY aged 45
Type of tombstone U.S. tablet
Notes Govt. marker ordered 11/13/39.

Name Peck, Robert
Burial location Sec. 13 North, Veterans' plot, grave 380
Division 19A
Born Feb. 17, 1925 Rochester, NY
Enlisted Sept. 4, 1943 Rochester, NY
Rank PFC
Unit Co. B, 313th Infantry; WWII
Discharged died in action
Died July 5, 1944 at France aged 19
Type of tombstone U.S. marker
Notes Body returned from overseas

Name Pecoraro, Joseph
Burial location Sec. 13 North, Veterans' plot, grave 368
Division 19A
Born Oct. 20, 1915 Rochester, NY
Enlisted Sept. 20, 1940 Rochester, NY
Rank PFC
Unit Co. L, 18th Inf., 1st Inf. Div.; WWII
Discharged died in service
Died June 10, 1944 at Omaha Beach aged 28
Type of tombstone U.S. marker
Notes Body returned from overseas

Name Pell, Charles (Plugger)
Burial location Sec. 13 North, Veterans' plot, grave 493
Division 19A
Born Dec. 4, 1892 Rochester, NY
Enlisted Sept. 29, 1917 Rochester, NY
Rank PFC
Unit Supply Co., 78th Division, 309th Field Artillery; WWI
Discharged May 17, 1919 Camp Dix, NJ
Died Dec. 10, 1948 at Rochester, NY aged 56
Type of tombstone U.S. marker

Name Pemp, Martin J.
Burial location Sec. 13 North, Veterans' plot, grave 115
Division 19
Born Jan. 16, 1894 Rochester, NY
Enlisted Feb. 26, 1914 Fort Bliss, TX
Rank PFC
Unit Baty. D, 7th Field Artillery; WWI
Discharged June 4, 1920
Died July 25, 1942 at Rochester, NY aged 48
Type of tombstone U.S. tablet

Name Penna, Pasquale
Burial location Sec. 13 North, Veterans' plot, grave 156
Division 19
Born June 17, 1891 Naples, Italy
Enlisted Oct. 6, 1917 Braddock, PA
Rank Cpl.
Unit Quartermaster Corps; WWI
Discharged May 3, 1919 Camp Lee, VA
Died Sept. 1, 1943 at Batavia Vet. Facility aged 52
Type of tombstone U.S. soldier tablet

Name Perna, Louis
Burial location Sec. 13 North, Veterans' plot, grave 169
Division 19
Born Corenza, Italy
Enlisted Aug. 27, 1917 Ft. Slocum, NY
Rank Private
Unit 103rd Aerial Squadron Air Service; WWI
Discharged March 27, 1919
Died Apr. 23, 1944 at Rochester, NY aged 54
Type of tombstone U.S. marker

Name Perry, Anthony W., Jr.
Burial location Sec. 13P North, lot 147
Division 20
Born July 9, 1930
Rank HM
Unit U.S. Navy; Korean War
Died Aug. 6, 1967 aged 37
Type of tombstone private marker

Name Perry, Vincent J.
Burial location Sec. 13 North, Veterans' plot, grave 956
Division 19C
Born Sept. 15, 1909 Corning, NY
Enlisted Aug. 28, 1942 Ft. Niagara, NY
Rank T/5
Unit 1231 S.C.U. Prisoner of War Camp; WWII
Discharged Sept. 22, 1945 Ft. DePont, DE
Died Sept. 14, 1955 at Buffalo, NY aged 45
Type of tombstone U.S. marker

Name Pfeifer, Martin J.
Burial location Sec. 13 North, Veterans' plot, grave 929
Division 19C
Born Dec. 25, 1889 Rochester, NY
Enlisted April 3, 1918 Rochester, NY
Rank Private
Unit Co. C, 310th Inf., 78th Div.; WWI
Discharged June 6, 1919
Died Apr. 26, 1955 at Rochester, NY aged 65
Type of tombstone U.S. marker

Name Pfeiffer, Norman Robert
Burial location Sec. 13 North, Veterans' plot, grave 700
Division 19B
Born Feb. 5, 1929 Rochester, NY
Enlisted July 1949 Rochester, NY
Rank Corporal
Unit 85th Tank Bn., 5th Infantry Div.; Korean War
Discharged died in service
Died Oct. 21, 1951 at Coudersport, PA aged 22
Type of tombstone U.S. marker

Name Phillips, Louis J.
Burial location Sec. 13 North, Veterans' plot, grave 526
Division 19B
Born May 24, 1903 New York City
Enlisted Sept. 13, 1942 Rochester, NY
Rank Private
Unit 101st Airborne Division; WWII
Discharged Jan. 2, 1943 Ft. Knox, KY
Died Feb. 25, 1949 at Rochester, NY aged 45
Type of tombstone U.S. marker

Name Piccolo, Leonard F.
Burial location Sec. 13 North, Veterans' plot, grave 941
Division 19C
Born Sept. 12, 1931 Rochester, NY
Enlisted Aug. 26, 1952 Buffalo, NY
Rank Corporal
Unit Hq. & Hq. Co. 2048 ASU PC; Korean War
Discharged Aug. 25, 1954 Ft. Knox, KY
Died July 11, 1955 at Buffalo, NY aged 23
Type of tombstone U.S. marker

Name Piccolo, Mathew T.
Burial location Sec. 13 North, Veterans' plot, grave 394
Division 19A
Born June 22, 1920 Rochester, NY
Enlisted Feb. 24, 1942 Rochester, NY
Rank PFC
Unit 4th (Ivy) Infantry Div.; WWII
Discharged killed in action
Died June 8, 1944 at Normandy aged 21
Type of tombstone U.S. marker
Notes Body returned from overseas.

Name Piccone, John F.
Burial location Sec. 13 North, Veterans' plot, grave 267
Division 19A
Born Sept. 2, 1923 Rochester, NY
Enlisted July 20, 1943 Rochester, NY
Rank PFC
Unit Sn. A, 302nd AAF Base Unit "U;" WWII
Discharged Oct. 23, 1945 Hunter Field, GA
Died March 14, 1946 at Batavia, NY aged 22
Type of tombstone U.S. marker

Name Piperni, Samuel A.
Burial location Sec. 13 North, Veterans' plot, grave 424
Division 19A
Born July 28, 1924 Rochester, NY
Enlisted March 25, 1943 Rochester, NY
Rank T/5
Unit 255th Infantry; WWII
Discharged killed in action
Died Apr. 9, 1945 at Germany aged 20
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Thurs., Aug. 12, 1948

Name Plant, Arthur K.
Burial location Sec. 13 North, Veterans' plot, grave 846
Division 19C
Born Aug. 27, 1906 Rochester, NY
Enlisted Nov. 3, 1942 Rochester, NY
Rank Private
Unit Medical Supply Detachment, 48th Air Depot Group; WWI
Discharged July 26, 1943 Brooks Gen. Hosp., Ft. Sam Houston, TX
Died Oct. 31, 1953 at Rochester, NY aged 47
Type of tombstone U.S. marker

Name Pocchiare, Michael J.
Burial location Sec. 13 North, Veterans' plot, grave 477
Division 19A
Born March 13, 1923 Melfi, Italy
Enlisted March 1942 Rochester, NY
Rank PFC
Unit 34th Infantry Division; WWII
Discharged killed in action
Died Oct. 12, 1944 at Italy aged 21
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Thurs., Nov. 18, 1948

Name Polce, Anthony
Burial location Sec. 13P North, lot 105
Division 20
Born Feb. 20, 1913 Rochester, NY
Enlisted March 1, 1932 Buffalo, NY
Rank Chief Motor Machinist Mate
Unit U.S. Navy; peace time
Discharged Sept. 22, 1943 died in service
Died Sept. 22, 1943 at US Naval Hosp., Key West, FL aged 31
Type of tombstone U.S. marker

Name Poletta, Gabriel J.
Burial location Sec. 13 North, Veterans' plot, grave 465
Division 19A
Born March 16, 1923 Rochester, NY
Enlisted Aug. 5, 1943 Rochester, NY
Rank PFC
Unit Co. A, 357th Infantry; WWII
Discharged killed in action
Died Sept. 10, 1944 at Maygn, France aged 21
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Tues., Nov. 2, 1948

Name Povoliski, George J.
Burial location Sec. 13 North, Veterans' plot, grave 529
Division 19B
Born Nov. 28, 1923 Rochester, NY
Enlisted Feb. 19, 1943 Rochester, NY
Rank PFC
Unit Co. M, 168th Infantry; WWII
Discharged killed in action
Died Jan. 28, 1944 at Italy aged 20
Type of tombstone U.S. marker
Notes Body rerurned from overseas; Interment: Mon., March 7, 1949

Name Powers, Charles R.
Burial location Sec. 13 North, Veterans' plot, grave 406
Division 19A
Born May 30, 1884 Rochester, NY
Enlisted Feb. 25, 1918 DuBosi, PA or Fort Slocum, NY
Rank Sergeant
Unit Air Service; WWI
Discharged Jan. 10, 1919 Camp Sherman, OH
Died July 9, 1948 at Rochester, NY aged 64
Type of tombstone U.S. marker

Name Powlorski, Martin
Burial location Sec. 13 North, Veterans' plot, grave 129
Division 19
Born Nov. 5, 1896 Germany
Enlisted May 24, 1918 Rochester, NY
Rank Cook
Unit Co. B, 15th Bn., U.S. Guards; WWI
Discharged Jan. 20, 1919
Died Dec. 31, 1942 at Auburn, NY aged 46
Type of tombstone U.S. tablet

Name Press, Charles Edward
Burial location Sec. 13 North, Veterans' plot, grave 733
Division 19B
Born Apr. 28, 1910 Buffalo, NY
Enlisted Sept. 15, 1942 Rochester, NY
Rank Painter 3/cl.
Unit U.S. Naval Reserve; WWII
Discharged March 13, 1943 U.S. Naval Hosp., Bethesda, MD
Died March 22, 1952 at Rochester, NY aged 41
Type of tombstone U.S. marker

Name Prinzivalli, Anthony
Burial location Sec. 13 North, Veterans' plot, grave 414
Division 19A
Born Dec. 5, 1923 Rochester, NY
Enlisted March 15, 1944 Rochester, NY
Rank Private
Unit Co. F, 347th Infantry; WWII
Discharged killed in action
Died Dec. 15, 1944 at France aged 19
Type of tombstone U.S. marker
Notes Body returned from overseas; Interred: Sat., July 31, 1948

Name Prynoda, Stephan
Burial location Sec. 13P North, lot 82
Division 20
Born Jan. 9, 1893
Rank Pvt.
Unit U.S. Army
Died Aug. 9, 1975 aged 92
Type of tombstone U.S. marker

Name Przybyla, Leonard
Burial location Sec. 13 North, Veterans' plot, grave 365
Division 19A
Born Oct. 20, 1924 Rochester, NY
Enlisted March 23, 1943 Rochester, NY
Rank Private
Unit Hdq. Co., 27 TK Bn.; WWII
Discharged killed in action
Died Sept. 25, 1944 at Normandy Invasion aged 19
Type of tombstone U.S. marker
Notes Body returned from overseas

Name Psaila, Joseph Anthony
Burial location Sec. 13 North, Veterans' plot, grave 887
Division 19C
Born Feb. 3, 1928 Rochester, NY
Enlisted Jan. 25, 1946
Rank Seaman 1/cl.
Unit U.S. Navy; WWII
Discharged Dec. 1, 1947 Little Creek, VA
Died Sept. 7, 1954 at Rochester, NY aged 26
Type of tombstone U.S. marker

Name Pugliese, Frank Dominic
Burial location Sec. 13 North, Veterans' plot, grave 944
Division 19C
Born Apr. 15, 1929 Rochester, NY
Enlisted July 17, 1952 Buffalo, NY
Rank Private
Unit Transportation Corps, U.S. Army (AUS-TC); Korean War
Discharged Dec. 19, 1952 Camp Carson, CO
Died July 18, 1955 at E. Caroga Lake, NY aged 26
Type of tombstone U.S. marker

Name Purcio, Joseph F.
Burial location Sec. 13 North, Veterans' plot, grave 528
Division 19B
Born May 9, 1920 Rochester, NY
Enlisted Feb. 1942 Rochester, NY
Rank Private
Unit Btry. A, 937th Field Arty.; WWII
Discharged killed in action
Died Jan. 26, 1944 at Italy aged 23
Type of tombstone U.S. marker
Notes Body rerurned from overseas; Interment: Sat., March 5, 1949

Name Purdy, Michael
Burial location Sec. 13P North, lot 196
Division 20
Born Dec. 25, 1880
Rank Pvt.
Unit Troop A, 2 Cavalry; Spanish-American War
Died April 21, 1963 aged 82
Type of tombstone U.S. marker

Name Qualey, Patrick J.
Burial location Sec. 13 North, Veterans' plot, grave 133
Division 19
Born June 22, 1923 Rochester, NY
Enlisted Jan. 1, 1943 Buffalo, NY
Rank Apprentice Seaman
Unit U.S. Naval Reserve; WWII
Discharged died non battle
Died Jan. 2, 1943 at Bainbridge, MD aged 19
Type of tombstone U.S. marker

Name Queary, Louis G.
Burial location Sec. 13 North, Veterans' plot, grave 717
Division 19B
Born Oct. 12, 1928 Pontiac. MI
Enlisted Oct. 20, 1950 Rochester, NY
Rank PFC
Unit 9th Inf. Regt., 2nd Inf. Division; Korean War
Discharged killed in action
Died Aug. 30, 1951 in Korea aged 22
Type of tombstone U.S. marker
Notes Body returned from overseas; Interment: Thurs., Jan. 31, 1952

Name Quigley, Benedict Patrick
Burial location Sec. 13 North, Veterans' plot, grave 736
Division 19B
Born Dec. 28, 1887 Canada
Enlisted Nov. 6, 1918 Detroit, MI
Rank Private
Unit Co. B, 342nd Tank Corps; WWI
Discharged Dec. 27, 1918 Camp Custer, MI
Died March 25, 1952 at Rochester, NY aged 64
Type of tombstone U.S. marker

Name Quinn, Bernard J., Sr.
Burial location Sec. 13 North, Veterans' plot, grave 915
Division 19C
Born Apr. 11, 1893 Caledonia, NY
Enlisted Aug. 25, 1918 Spencerport, NY
Rank Cook
Unit Hdq. Co., 157th Depot Brigade; WWI
Discharged Jan. 26, 1919 Camp Gordon, GA
Died Feb. 2, 1955 at Bath, NY aged 61
Type of tombstone U.S. marker

line

To: Surnames: A - D

To: Surnames: E - K

To: Surnames: R - Z

Back

home Go to GenWeb of Monroe Co. page.

line