Greene County PA Archives Tombstone Photo.....Rosemont Cemetery ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/pa/pafiles.htm ************************************************ http://files.usgwarchives.net/pa/greene/cemeteries/rosemont-center.txt File contributed for use in USGenWeb Archives by: Brad Jarvis, May 2007 This page was last updated: 02 Jun 2009 Tombstone Photos may be viewed at: http://www.usgwarchives.net/pa/greene/1picts/cemeteries/rosemont-center.htm Established in 1896, Rosemont Cemetery is the largest cemetery in the western portion of Greene County. It contains several thousand stones. Portions of the roads around the cemetery are paved. It is maintained throughout the year and burials still occur here quite frequently. The oldest stones are located in what is today the back of the cemetery because Route 21 originally was located near there, but was reconfigured in the 1920s and now runs in front of the cemtery. The cemetery contains many elaborate stones. Tombstone transcription written by Brad Jarvis, who performed a digital photographic survey and inventory of Section 3 on March 14, 2007. At times the author utilized, as a reference, Cemetery Records of Greene County, Volume 2, pages 84-109, by Dorothy Hennen. This volume can be found at the Cornerstone Genealogical Society, Waynesburg, Pennsylvania. Cornerstone Genealogical Society also has Rosemont Cemetery Co. Internment Records compiled by Charles H. Church for burials between 1897 to 1947. These records can provide additional information on individuals including: date of birth, location of birth, date of death, late residence, age, marital status, cause of death and nearest relatives. Due to the cemtery's size, it has been broken down into six defined sections using the cemetery's own roadways to divide each section. Please see the map provided to identify Section 1. DIRECTIONS TO THE CEMETERY: 1) From Waynesburg, follow Route 21 West (West Roy Furman Highway) approximately 6.5 miles. 2) The cemetery is located on the right side of the road, just east of Rogersville. Key: w/o-wife of s/o-son of d/o-daughter of d.-died The author's comments appear in brackets. Tombstone Photo Transcriptions Cemetery: Rosemont Cemetery Center Township, Green County, PA SECTION 3 Bonner, Bradley, 1900 - 1928 Bonner, Sarah S., 1899 - 1972 Calvert, Carlton T., (view 2), 15 Apr 1914 - 2 Feb 1983, At rest in peace Calvert, Marjorie P., (view 2), 11 May 1918 - [18 Apr 2003 SSDI] Carpenter, Robert L., 1897 - 19uninscribed Carpenter, Hazel, 1900 - 1961 Church, Anna W., 1877 - 1932 Church, Elizabeth J., (view 2), 1 June, 1846 - 24 Apr 1929 Church, Henry, (view 2), 1 Oct 1842 - 18 Jun 1903 Church, James M., 1872 - 1909 Church, John M., 1856 - 1934, Father Church, Catharine, 1860 - 1938, Mother Church, Ruth N., 1909 - 1932 Clatty, Doris E., 1926 - 1963 Crayne, James Ewing, 1902 - 1951 Crouse, Albert Y., 1868 - 1953, Hqs. Co. 110th Inf. Regt. 28th Div., Spanish American & World War I, World War I Flag Marker Crouse, Franklin Edward, 1873 - 1934 Crouse, Clara Belle, 1871 - 1966 Evans, Ada V., 1888 - 1975 Evans, Harvey H., 1882 - 1961 Evans, Louie F., 1879 - 1943 Evans, John L., 1859 - 1924 Evans, Della H., 1864 - 1938 Evans, Josie L., 1900 - 1995 Evans, H. Madelin, 1906 - 1993 Fry, Mary C., 1840 - 1926 Hartzell, Arthur L., 1907 - 1998 Hartzell, Daisy M., 1912 - 1984 Hartzell, Essie, 1871 - 1934 Hartzell, James A., 1875 - 1967 Hartzell, John L., 14 Sep 1931 - 13 Mar 1989, CPL US Army Korea Hartzell, Pearl C., 1888 - 1961 Hartzell, Sheridan, 1867 - 1928 Herrington, F.M., 1860 - 1944 Herrington, Lizzie Fry, 1862 - 1962 Hoge, Ellen, (view 2), 1 Mar 1890 - 10 Apr 1890 Hoge, Hester M., (view 2), 9 Oct 1860 - 1 Oct 1895 Hoge, Infant, s/o Samuel & Maggie, born & died 5 Dec 1903 Hoge, Samuel M., 1868 - 1956 Hoge, Margaret, 1867 - 1927 Hoge, William, (view 2), 31 Dec 1830 - 1 Mar 1907 Hoskins, Jay B., 1882 - 1965 Hoskins, Elizabeth, 1880 - 1965 Huffman, Alice, 1902 - 1988 Huffman, Rachel Carpenter, 23 May 1848 - 6 Dec 1938 Huffman, Thomas J., 1842 - 1929, Co. A 7th WVA Inf. Kent, Dorwin, 7 Mar 1899 - 28 Apr 1965 Kent, Harry, 1870 - 1950 Kent, Biddie E., 1874 - 1939 Knight, James M., 1864 - 1933 Knight, Maggie J., 1870 - 1959 Kolb, Norma Frankenfield, 10 Feb 1919 - 13 Aug 1991, Loving Daughter, Sister, Aunt, Mother, Grandmother and friend Kughn, George M., 1867 - 1931, Father Kughn, Cora L., 1868 - 1956, Mother Kughn, Velma S., 1902 - 1973 Kughn, Guy, 1893 - 1961, PFC Co. K 110th Inf. 28th Div. WWI, World War I Flag Marker Lightner, Peter G., (view 2), 12 Sep 1851 - 30 Dec 1925 Lightner, Jennie B., (view 2), 25 Mar 1855 - 8 Oct 1899, His Wife Littell, Belinda Elaine, 24 Oct 1958 - 24 Oct 1958 Littell, Betty R. Shields, 17 July 1928 - 12 Nov 1980 Main, Joseph M., 14 Sep 1924 - 17 Feb 1999, PFC U.S. Army W.W.II, Btry "C" 501 Bn 1943 - 1945, World War II Flag Marker McDonald, Ruth Throckmorton, 6 Oct 1913 - 22 Jan 1998, Beloved Mother and Mom-Mom Miller, Emma, 1861 - 1952 Miller, Ross, 1855 - 1929 Moore, George, (view 2), 20 Dec 1852 - 29 May 1935 Moore, Sarah, (view 2), 20 Mar 1851 - 29 May 1927 Patterson, Harold D. Jr., 10 Jan 1949 - 15 Aug 1992, SSGT US Air Force Vietnam Phillips, Alberta, 1924 - 1925 Phillips, Byron M., 1909 - 1975, At rest Phillips, Edison H., 1896 - 1972 Phillips, Claudia K., 1900 - 1942 Phillips, Floren J., 1893 - 1941 Phillips, Ferne K., 1894 - 1975 Phillips, Henrietta, 1923 - 1925 Phillips, John W., 1869 - 1939 Phillips, Addie M., 1878 - 1960 Roberts, L. Crawford, 1895 - 1966 Roberts, Mace H., 1892 - 1966 Shields, Lena H., 1901 - 1984 Shields, Robert Boyd, 13 Aug 1926 - 16 July 2003, GM3 US Navy World War II, Wold War II Flag Holder Shields, Robert Samuel, 1894 - 1967, SGT. 15th Engrs., World War I Flag Marker Smalley, Clark A., 1875 - 1953 Smalley, Metta L., 1880 - 1972 Smith, Josephus, 1859 - 1937 Smith, Rose Davies, 1871 - 1950 Spray, George Henry, 1875 - 1965 Spray, Lulu Brailey, 1879 - 1963 Spray, George W., 1896 - 1979 Spray, Mayme, 1894 - 1983 Stewart, J. Monroe, 1862 - 1931, Father Stewart, Fannie G., 1881 - 1955, Mother Teagarden, Louis H., 1899 - 1962, World War I Flag Marker Teagarden, Dora E., 1901 - 1996 Tedrow, Ethel Mae, 1899 - 1979 Tedrow, Geraldine M., 1923 - 1976, Beloved Mother, In God's care Tedrow, Walter, 1895 - 1925, Co. I 56th PA. V.I., World War I Flag Marker Throckmorton, Alice Crouse, 6 Mar 1889 - 12 May 1979, Beloved Mother & Grandmother Tilton, Emma F., 1885 - 1928 Watson, Blanche P., 1878 - 1957 Watson, Catharine, 1848 - 1933 Watson, Robert, 1847 - 1942, GAR Flag Marker Watson, Samuel S., 1870 - 1937 Weaver, Thompson W., 1864 - 1944 Weaver, Susannah, 1863 - 1928 White, Charles, 1879 - 1962 White, Alice P., 1900 - 1977 Wiley, John F., 1918 - 1948, SGT. 241 Chem Service Co. World War II, World War II Flag Marker Wiley, Lloyd D., 1915 - 1957, PFC 9201st TSU TC Det. 21, U.S. Army, World War II Flag Marker Wiley, L. Neal, 1885 - 1926 Wiley, Kate C., 1884 - 1950 Wiley, J. Fred, 1918 - 1948 Wiley, Willard C., 1913 - 1961, MM 1/C U.S. Navy, US Veteran Flag Marker Wood, James, (view 2), 14 oct 1819 - 5 Jan 1897 Wood, Mary A., (view 2), 2 Jul 1824 - 1 Jan 1898 Wood, Nannie, (view 2), 16 June 1860 - 28 Nov 1881 Unknown 1, [Damaged Funeral Home Marker]