Veteran Burial Records
Section E
Riverside Cemetery

Rochester, NY

line

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

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. The designation for this cemetery is 3.

line

Pop-up Cemetery Maps
Overview of Riverside Cem.
Section E

line

Name Adkin, James T.
Cemetery Riverside
Burial location Sec. E, block 5, grave 193
Division 3
Born Feb. 6, 1938
Unit U.S. Navy; peace time veteran
Died Oct. 23, 1970 aged 32
Type of tombstone U.S. marker

Name Aldrich, F. Leonard
Cemetery Riverside
Burial location Sec. E, block 3, lot 300
Division 3
Born 1833 Marion, NY
Enlisted May 16, 1861 Elmira, NY
Rank Private
Unit Troop B, 25 NY Cavalry; Civil War
Discharged May 22, 1863 Washington, DC
Died Feb. 5, 1891 at Rochester, NY aged 70
Type of tombstone monument and private

Name Allen, Franklin
Cemetery Riverside
Burial location Sec. E, block 4, lot 87
Division 3
Enlisted Dec. 31, 1863 Fulton, NY
Rank Private
Unit Troop I, 24th NY Cavalry; Civil War
Discharged July 6, 1865 Washington, DC
Died April 12, 1901 aged 64
Type of tombstone official tablet

Name Allen, John W.
Cemetery Riverside
Burial location Sec. E, block 3, lot 332
Division 3
Enlisted Oct. 1, 1861 Clyde, NY
Rank Private
Unit Companies D and A, 90th NY Vol. Infantry; Civil War
Discharged Dec. 15, 1864 New York City, NY
Died Sept. 4, 1901 aged 63
Type of tombstone official tablet

Name Allen, Richard J.
Cemetery Riverside
Burial location Sec. E, block 2, lot 90
Division 3
Born 1829 Cayuga Co., NY
1st Enlisted Jan. 7, 1862 Auburn, NY
Rank Private
Unit Co. A, 3rd NY Arty.; Civil War
1st Discharged Aug. 10, 1862 Newberne, NC
2nd Enlisted Aug. 11, 1863 Newberne, NC
Rank Captain
Unit Co. F, 1st NC Inf.; Civil War
2nd Discharged March 1, 1865 Newberne, NC
Died Feb. 13, 1903 at Wood, Wisc. aged 74
Type of tombstone private

Name Alloco, Victor V.
Cemetery Riverside
Burial location Sec. E, block 3, lot 50 s.e. part, grave 1
Division 3
Born Feb. 18, 1916
Rank Pvt.
Unit Co. D, 10 Engr. Trg. Bn.; WWII
Died Aug. 6, 1970 aged 54
Type of tombstone U.S. marker

Name Anderson, William F.
Cemetery Riverside
Burial location Sec. E, block 5, grave 116
Division 3
Born Jan. 13, 1918
Rank CGM
Unit U.S. Navy; WWII
Died April 22, 1970 aged 52
Type of tombstone U.S. marker

Name Armstrong, Peter
Cemetery Riverside
Burial location Sec. E, block 2, lot 110
Division 3
Unit Co. M, 100th Penn. Infantry; Civil War
Died Jan. 25, 1899 aged 70
Type of tombstone monument official tablet

Name Ashdown, Thomas
Cemetery Riverside
Burial location Sec. E, block 3, lot 285
Division 3
Born June 17, 1829 England
Enlisted May 19, 1861 Rochester, NY
Rank Sgt.
Unit Co. D, 67th NY Vol. Inf.; Civil War
Discharged June 19, 1864 New York, NY
Died May 29, 1905 at Rochester, NY aged 75
Type of tombstone county

Name Avery, Douglas
Cemetery Riverside
Burial location Sec. E, block 3, lot 51 s.e. part
Division 3
Born May 17, 1922
Rank Gunners Mate 3/C
Unit U.S.N.R.; WWII
Died Sept. 23, 1960 aged 38
Type of tombstone U.S. marker

Name Bailey, Frederick W. G.
Cemetery Riverside
Burial location Sec. E, block 3, lot 197
Division 3
Born Dec. 26, 1862 Montreal, Canada
Enlisted May 1, 1898 Rochester, NY
Rank 1st Lieutenant
Unit Co. A, 3rd Regt. Infantry; Spanish-American War
Discharged Nov. 30, 1898 Rochester, NY
Died Jan. 18, 1948 at 113 Adams Street aged 85
Type of tombstone U.S. marker

Name Baker, Stalham S.
Cemetery Riverside
Burial location Sec. E, block 2, lot 37 e. pt.
Division 3
Born Aug. 11, 1887
Rank Lieut. Colonel
Unit 16 Hdq. Sp. Troops 4 Army; WWI, 1941
Died July 28, 1956 aged 68
Type of tombstone U.S. marker

Name Barnett, William H.
Cemetery Riverside
Burial location Sec. E, block 3, lot 189
Division 3
Enlisted May 8, 1861 Batavia, NY
Unit Co. D, 14th NY Infantry; Civil War
Discharged May 22, 1863 Utica, NY
Died May 14, 1907 aged 76
Type of tombstone official tablet
Notes At Timmerman monument. Subsequent service with Co. M, Md. Mtd. Rifles.

Name Bartlett, Donald Arthur
Cemetery Riverside
Burial location Sec. E, block 3, lot 148
Division 3
Unit WWI
Died June 20, 1955
Type of tombstone U.S. marker

Name Beers, Ira S.
Cemetery Riverside
Burial location Sec. E, block 3, lot 390
Division 3
Enlisted Aug. 28, 1862
Rank Captain
Unit Co. G, 27th Conn. Infantry; Civil War
Discharged July 27, 1863
Died June 7, 1900 aged 63
Type of tombstone county

Name Bennett, Alonzo H.
Cemetery Riverside
Burial location Sec. E, block 3, lot 285
Division 3
Enlisted Dec. 28, 1863 Rochester, NY
Rank Private
Unit Troop L, 21st NY Cavalry; Civil War
Discharged Aug. 12, 1866 Fort Leavenworth, Kansas
Died Sept. 3, 1899 aged 66
Type of tombstone official tablet

Name Bennett, Robert Judson (DDS)
Cemetery Riverside
Burial location Sec. E, block 3, lot 355
Division 3
Born March 29, 1897 Syracuse, NY
Enlisted July 23, 1918 Buffalo, NY
Rank App. Seaman
Unit U.S. Naval Reserve Force; WWI
Discharged Dec. 20, 1918 Naval Training Sta., Great Lakes, Ill.
Died Sept. 18, 1951 at Rochester, NY aged 54
Type of tombstone U.S. marker

Name Biddle, Willard J.
Cemetery Riverside
Burial location Sec. E, block 3, lot 18
Division 3
Born Oct. 7, 1896
Rank App. Seaman
Unit U.S.N.R.F.; WWI
Died Dec. 6, 1961 aged 65
Type of tombstone private

Name Bonfield, Leon G.
Cemetery Riverside
Burial location Sec. E, block 5, grave 230
Division 3
Born June 7, 1914
Rank CWO
Unit Hqds., Hqds. Co., 20 Armored Group; WWII
Died Dec. 24, 1970 aged 56
Type of tombstone U.S. marker

Name Booth, Isaac
Cemetery Riverside
Burial location Sec. E, block 3, lot 447
Division 3
Enlisted Dec. 6, 1864 Rochester, NY
Unit Co. B, 187th NY Infantry; Civil War
Discharged April 20, 1865 Lincoln Hosp., Washington, DC
Died April 4, 1924 aged 80
Type of tombstone official marker

Name Bowman, James E.
Cemetery Riverside
Burial location Sec. E, block 2, lot 46
Division 3
Enlisted July 28, 1862 Rochester, NY
Unit Co. F, 108th NY Infantry; Civil War
Discharged May 28, 1865 Bailey's Crossroads, VA
Died April 27, 1903 aged 68
Type of tombstone official tablet

Name Bradley, William
Cemetery Riverside
Burial location Sec. E, block 3, lot 402
Division 3
Enlisted Feb. 28, 1916 Rochester, NY
Rank PFC
Unit Co. H, 3rd Infantry, National Guard; Co. H, 108th Infantry; WWI
Discharged Jan. 10, 1919
Died Feb. 13, 1933 aged 51
Type of tombstone monument

Name Briggs, Benjamin Robert
Cemetery Riverside
Burial location Sec. E, block 2, lot 49
Division 3
Born 1873
Rank Captain
Unit Remount Depot 8; WWI
Died July 13, 1930 aged 57
Type of tombstone U.S. marker

Name Brush, Dale G.
Cemetery Riverside
Burial location Sec. E, block 2, lot 11
Division 3
Born Feb. 4, 1889
Rank Sgt. 1/C
Unit Co. B, 1 Bn. CWS; WWI
Died March 12, 1961 aged 72
Type of tombstone U.S. marker

Name Buckley, George H.
Cemetery Riverside
Burial location Sec. E, block 3, lot 216
Division 3
Unit Co. A, 9th U.S. Infantry; Spanish-American War
Died July 13, 1900 aged 22
Type of tombstone official tablet

Name Burns, Edward Wilson
Cemetery Riverside
Burial location Sec. E, block 3, lot 430
Division 3
Enlisted Aug. 22, 1862 Warsaw, NY
Rank Private
Unit Co. E, 136th NY Infantry; Civil War
Discharged June 12, 1865
Died June 6, 1900 aged 58
Type of tombstone official tablet

Name Burrill, Philip Russell
Cemetery Riverside
Burial location Sec. E, block 3, lot 491
Division 3
Unit WWI
Died Oct. 10, 1957
Type of tombstone U.S. marker

Name Calvert, Robert H.
Cemetery Riverside
Burial location Sec. E, block 5, grave 36
Division 3
Born Dec. 18, 1918
Rank T/3
Unit 3423 Ord. Co.; WWII
Died Sept. 13, 1969 aged 50
Type of tombstone private marker

Name Carlsen, Fred E.
Cemetery Riverside
Burial location Sec. E, block 3, lot 10
Division 3
Born May 1, 1902
Rank Pvt.
Unit 96 Base Hdq.; WWII
Died June 1, 1963 aged 61
Type of tombstone private

Name Case, Howard Titus
Cemetery Riverside
Burial location Sec. E, block 3, lot 71
Division 3
Born May 20, 1893 Rochester, NY
Enlisted July 3, 1916 Rochester, NY
Rank 2nd Lieutenant
Unit 113th Machine Gun Bn.; peace time veteran, 1917
Discharged Apr. 14, 1919 Ft. Oglethorpe, Georgia
Died Jan. 21, 1947 at Brighton, NY aged 53
Type of tombstone private

Name Clark, Francis A.
Cemetery Riverside
Burial location Sec. E, block 2, lot 120
Division 3
Born Aug. 23, 1845
Unit Civil War
Died Nov. 26, 1920 at Middletown, NY aged 75
Type of tombstone private stone and monument
Notes Wife, Anna, died in 1928.

Name Cook, Bryon S.
Cemetery Riverside
Burial location Sec. E, block 3, lot 306
Division 3
Enlisted Dec. 14, 1863 Rochester, NY
Rank Private
Unit 26th Independent Battery, NY Artillery; 18th Ind. Baty. NY Arty.; Civil War
Discharged June 15, 1865 Mobile, Alabama
Died Dec. 19, 1895 aged 50
Type of tombstone monument official tablet

Name Cowan, Harrison J.
Cemetery Riverside
Burial location Sec. E, block 4, lot 50
Division 3
Unit Co. E, 61st Mass. Infantry; Civil War
Died April 19, 1900 aged 55
Type of tombstone official tablet

Name Crowell, Clarence Welland
Cemetery Riverside
Burial location Sec. E, block 2, lot 86
Division 3
Born March 16, 1896 Rochester, NY
1st Enlisted July 1917 Camp Taliferro, San Diego, Cal
Rank 1st Sergeant
Unit Chem. Warfare Serv. Lab, Chem. Warfare Serv.; WWI
1st Discharged July 1919
2nd Enlisted Sept. 1940 Rochester, NY
Rank Colonel
Unit Chem. Warfare Serv. Lab, Chem. Warfare Serv.; WWII
2nd Discharged 1945, Dallas, Texas
Died June 1, 1952 at Rochester, NY aged 56
Type of tombstone private

Name Crowell, Nelson J.
Cemetery Riverside
Burial location Sec. E, block 2, lot 86, grave 2
Division 3
Rank Pvt.
Unit 10 Co., 3 Bn. SATC; WWI
Died Feb. 1958
Type of tombstone U.S. marker

Name Cunningham, Kenneth Maclean
Cemetery Riverside
Burial location Sec. E, block 3, lot 442
Division 3
Born March 28, 1895
Rank 1st Lt.
Unit Air Service; WWI
Died May 3, 1961 aged 66
Type of tombstone U.S. marker

Name Davis, Hiram, Jr.
Cemetery Riverside
Burial location Sec. E, block 3, lot 3
Division 3
Born Nov. 14, 1892
Rank PFC
Unit R U 302 M T copr.
Died Feb. 10, 1973 aged 81
Type of tombstone private

Name Davis, James T.
Cemetery Riverside
Burial location Sec. E, block 2, lot 52
Division 3
Born Rochester, NY
Enlisted April 7, 1917 Rochester, NY
Rank PFC
Unit 3rd Batt., 2nd Marine, U.S. Marine Corps; WWI
Discharged April 6, 1920
Died April 29, 1924 aged 27
Type of tombstone official marker

Name Denise, Edgar Arlington
Cemetery Riverside
Burial location Sec. E, block 3, lot 495
Division 3
Born March 1, 1893 Charlotte, NY
Enlisted Oct. 26, 1917 Syracuse, NY
Rank Musician 2/Cl.
Unit Hdq. Co., 30th Infantry, 3rd Division, 1st Army; WWI
Discharged Sept. 26, 1919 Camp Dix, NJ
Died March 12, 1953 at Rochester, NY aged 60
Type of tombstone private

Name Dickerson, Lyman L.
Cemetery Riverside
Burial location Sec. E, block 3, lot 434
Division 3
Enlisted Aug. 6, 1862 Watertown, NY
Rank Sergeant
Unit Battery A, 10th NY Artillery; Civil War
Discharged June 23, 1865
Died April 9, 1926
Type of tombstone private tablet

Name Dool, Robert L.
Cemetery Riverside
Burial location Sec. E, block 3, lot 62 NE part
Division 3
Born May 16, 1930
Rank Spec. 3/C T
Unit Co. D, 601 Ord. Bn.; Korean War
Died May 29, 1961 aged 31
Type of tombstone private

Name Dowan, Paul H.
Cemetery Riverside
Burial location Sec. E, block 5, grave 269
Division 3
Born Oct. 29, 1939
Rank Seaman
Unit U.S. Navy; peace time veteran
Died April 8, 1971 aged 31
Type of tombstone private

Name Drake, Harvey F.
Cemetery Riverside
Burial location Sec. E, block 2, lot 48
Division 3
Enlisted Sept. 24, 1864
Rank Private
Unit Battery C, 1st Ohio Heavy Artillery; Civil War
Discharged June 20, 1865
Died June 15, 1925 aged 79
Type of tombstone private tablet and monument

Name Duncan, Park
Cemetery Riverside
Burial location Sec. E, block 3, lot 136, grave 1
Division 3
Born June 21, 1889
Rank 1/Lt.
Unit 39 F. A.
Died Feb. 1, 1973 aged 84
Type of tombstone U.S. marker

Name Dutcher, Henry H.
Cemetery Riverside
Burial location Sec. E, block 2, lot 62
Division 3
Enlisted Sept. 11, 1863 Canandaigua, NY
Rank Private
Unit Co. H, 140th NY Infantry; Civil War
Discharged Oct. 25, 1864
Died Dec. 24, 1919 aged 81
Type of tombstone private tablet
Notes Also known as Duchard.

Name Emery, Harry F.
Cemetery Riverside
Burial location Sec. E, block 2, lot 108
Division 3
Born Oct. 20, 1887
Rank Pvt.
Unit Officers Training School; WWI
Died Dec. 7, 1961 aged 74
Type of tombstone private

Name Ensign, Luther P.
Cemetery Riverside
Burial location Sec. E, block 3, lot 321
Division 3
Rank Sergeant
Unit Co. C, 10th Illinois Infantry; Civil War
Died Feb. 18, 1916 aged 80
Type of tombstone official tablet

Name Ensign, William B.
Cemetery Riverside
Burial location Sec. E, block 3, lot 276
Division 3
Enlisted Aug. 8, 1862 North Dansville, NY
Rank Private
Unit Co. K, 1st NY Dragoons; Civil War
Discharged June 30, 1865 Cloud Mills, VA
Died Jan. 31, 1905 aged 70
Type of tombstone official marker

Name Evans, Charles M. P.
Cemetery Riverside
Burial location Sec. E, block 3, lot 86
Division 3
Born Nov. 7, 1891 Rochester, NY
Enlisted June 29, 1918 Rochester, NY
Rank Private
Unit Co. A, 5th Btn. Signal Corps; WWI
Discharged Jan. 23, 1919 Camp Meade, Maryland
Died March 29, 1944 at Sunmount, NY aged 52
Type of tombstone private

Name Evans, George W., Sr.
Cemetery Riverside
Burial location Sec. E, block 3, lot 86
Division 3
Born 1839
Enlisted Dec. 19, 1863 Arcadia, NY
Rank Qtm. Sergeant
Unit Co. F, 2nd NY Mtd. Rifles; Civil War
Discharged Aug. 10, 1865 Petersburg, VA
Died Jan. 15, 1912 aged 73
Type of tombstone county

Name Evans, Samborn
Cemetery Riverside
Burial location Sec. E, block 5, grave 9
Division 3
Born May 6, 1909
Rank PFC
Unit 9206 TSUTC Hq. & TC Det.; WWII
Died Aug. 24, 1969 aged 60
Type of tombstone U.S. marker

Name Faulkner, Robert K., Sr.
Cemetery Riverside
Burial location Sec. E, block 3, lot 109
Division 3
Unit WWI
Died Jan. 15, 1957
Type of tombstone private

Name Ferguson, Floria Allen
Cemetery Riverside
Burial location Sec. E, block 3, lot 493
Division 3
Born June 23, 1890 Rochester, NY
Enlisted July 22, 1918 Rochester, NY
Rank PFC
Unit Depot Brigade Receiving Dep.; WWI
Discharged Jan. 12, 1919 Camp Dix, NJ
Died Oct. 21, 1953 at Rochester, NY aged 63
Type of tombstone U.S. marker

Name Finegan, Robert J.
Cemetery Riverside
Burial location Sec. E, block 5, grave 260
Division 3
Born Dec. 17, 1916
Rank Seaman 2/C
Unit U.S.N.R.
Died June 7, 1971 aged 54
Type of tombstone U.S. marker

Name Flack, Donald L.
Cemetery Riverside
Burial location Sec. E, block 3, lot 403, grave 3
Division 3
Born June 4, 1897
Rank Sgt.
Unit 108 Inf.; WWI
Died Oct. 23, 1964 aged 67 yrs.
Type of tombstone U.S. marker

Name Ford, Elliot P.
Cemetery Riverside
Burial location Sec. E, block 2, lot 41, grave 5
Division 3
Born Feb. 24, 1899
Unit WWI
Died Nov. 1, 1966 aged 67

Name Forsyth, Charles B.
Cemetery Riverside
Burial location Sec. E, block 3, lot 476, grave 1
Division 3
Born June 4, 1890
Rank Lt.
Unit U.S. Navy; WWI
Died Nov. 11, 1968 aged 78
Type of tombstone U.S. marker

Name Fox, Franklin W.
Cemetery Riverside
Burial location Sec. E, block 3, lot 451
Division 3
Unit Co. A, 2nd NJ Infantry; Civil War
Died March 21, 1912 aged 68
Type of tombstone official tablet

Name Franklin, Benjamin
Cemetery Riverside
Burial location Sec. E, block 3, lot 79
Division 3
Enlisted May 17, 1861 Olean, NY
Rank 1st. Lieut.; Captain
Unit Co. H, 71st NY Infantry; Civil War
Discharged Dec. 27, 1862
Died Sept. 2, 1915 aged 79
Type of tombstone monument and private tablet

Name Friday, Ernest E.
Cemetery Riverside
Burial location Sec. E, block 3, lot 285
Division 3
Born Feb. 23, 1877 Favirshan, England
Enlisted Dec. 7, 1898 Buffalo, NY
Rank Private
Unit U.S. Hospital Corps; Spanish-American War
Discharged Dec. 6, 1901 Manila, P. I.
Died March 4, 1943 at Rochester, NY aged 66
Type of tombstone private

Name Gates, Henry P.
Cemetery Riverside
Burial location Sec. E, block 3, lot 141
Division 3
Enlisted Oct. 19, 1863 Rochester, NY
Rank Corporal
Unit Troop A, 22nd NY Cavalry; Civil War
Discharged Aug. 1, 1865 Winchester, VA
Died Sept. 9, 1918 aged 76
Type of tombstone monument private tablet

Name Gifford, Ira R.
Cemetery Riverside
Burial location Sec. E, block 2, lot 88
Division 3
Rank Major
Unit 7th Iowa Cavalry; Civil War
Died Oct. 29, 1897 aged 81
Type of tombstone monument

Name Gopsey, Albert Victor
Cemetery Riverside
Burial location Sec. E, block 3, lot 477
Division 3
Born Dec. 17, 1890 Charlotte, NY
Enlisted Feb. 24, 1918 Spencerport, NY
Rank Corporal
Unit Co. B, 308th Inf., 77th Division; WWI
Discharged May 9, 1919 Camp Upton, NY
Died Aug. 10, 1953 at Rochester, NY aged 52
Type of tombstone U.S. marker

Name Griswold, Guy H.
Cemetery Riverside
Burial location Sec. E, block 3, lot 67 s.e. pt., grave 1
Division 3
Born July 28, 1888
Rank Cpl.
Unit Co. C, 306 FS Bn., 81 Div.
Died Sept. 13, 1971 aged 83
Type of tombstone private

Name Guerin, Albert W.
Cemetery Riverside
Burial location Sec. E, block 4, lot 203
Division 3
Enlisted July 27, 1898
Rank Private
Unit Co. I, 202nd Reg. NY Inf.; Spanish-American War
Discharged June 8, 1902
Died Dec. 9, 1903 aged 26
Type of tombstone county

Name Hall, Henry
Cemetery Riverside
Burial location Sec. E, block 3, lot 256
Division 3
Enlisted Aug. 7, 1862 Rochester, NY
Rank Private
Unit Co. H, 108th NY Infantry; Civil War
Discharged Oct. 13, 1862 Washington, DC
Died May 27, 1902 aged 58
Type of tombstone monument official tablet

Name Hallings, Frederick L.
Cemetery Riverside
Burial location Sec. E, block 4, lot 307
Division 3
Enlisted Aug. 8, 1862 Little Falls, NY
Rank Private
Unit Co. A, 121st NY Infantry; Civil War
Discharged Aug. 22, 1865 Washington, DC
Died March 26, 1906 aged 63
Type of tombstone official tablet

Name Hauck, Clara (Dignin)
Cemetery Riverside
Burial location Sec. E, block 3, lot 68
Division 3
Born Sept. 22, 1902
Rank Lt. (Nurse)
Unit 19 General Hosp.; WWII
Died Nov. 7, 1971 aged 69
Type of tombstone private marker

Name Heckner, George L.
Cemetery Riverside
Burial location Sec. E, block 3, lot 22 s.e. part
Division 3
Born Sept. 12, 1892
Rank Cook
Unit Co. 3, 153 D. B.; WWI
Died Dec. 9, 1970 aged 78
Type of tombstone private

Name Heffner, William J.
Cemetery Riverside
Burial location Sec. E, block 3, lot 63 SE part
Division 3
Unit WWII
Died May 23, 1957
Type of tombstone undecided 5/31/57

Name Hopkins, Charles Henry
Cemetery Riverside
Burial location Sec. E, block 3, lot 76
Division 3
Born Aug. 29, 1896 Rochester, NY
Enlisted July 18, 1918 Rochester, NY
Rank Private
Unit Coast Artillery Corps; WWI
Discharged Dec. 17, 1918 Camp Upton, NY
Died Jan. 27, 1950 at Rochester, NY aged 53
Type of tombstone U.S. marker

Name Horton, John R.
Cemetery Riverside
Burial location Sec. E, block 3, lot 61 NE part
Division 3
Born Feb. 14, 1901
Rank Surfman
Unit U.S. Coast Guard; peace time veteran
Died Feb. 23, 1960 aged 59
Type of tombstone private

Name Hovey, Bleecker Lansing, Dr.
Cemetery Riverside
Burial location Sec. E, block 2, lot 88
Division 3
Enlisted Aug. 1862 Albany, NY
Rank Major; Lt. Col.; Reg. Surgeon
Unit 136th NY Infantry; U.S. Volunteers; Civil War
Discharged Oct. 1865
Died May 5, 1906 aged 89
Type of tombstone private tablet and monument

Name Hunt, John Edward
Cemetery Riverside
Burial location Sec. E, block 5, grave 200
Division 3
Born Oct. 19, 1917
Rank Seaman 1/C
Unit U.S. Navy; WWII
Died Oct. 5, 1970 aged 52
Type of tombstone private marker

Name Inman, Herman
Cemetery Riverside
Burial location Sec. E, block 3, lot 113
Division 3
Born Whitesboro, NY 79-6-25
Enlisted Nov. 14, 1846
Unit Co. L, 54 NY Vol. Inf.; Civil War
Died at Rochester, NY aged June 9, 1926
Interred June 10, 1926
Type of tombstone private
Notes Lived on Ave. D in Rochester.

Name Ireland, Benjamin
Cemetery Riverside
Burial location Sec. E, block 3, lot 273
Division 3
Born Feb. 10, 1837
Rank Pvt.
Unit Co. G, 42nd Pa. Vol. Inf. (13th Res.); Civil War
Died Feb. 17, 1913 aged 76
Type of tombstone U.S. marker

Name Jackson, William Addison
Cemetery Riverside
Burial location Sec. E, block 3, lot 296
Division 3
Born Belmont, Alleghany Co., NY
Enlisted 1917 Fort Bliss, Texas
Rank Sergeant
Unit 3rd Company, Motor Truck Repair Service; WWI
Discharged June 6, 1920
Died June 16, 1920 aged 33
Type of tombstone official tablet

Name Jardin, William T.
Cemetery Riverside
Burial location Sec. E, block 2, lot 83
Division 3
Born Nov. 4, 1870 Brauford, Canada
Enlisted July 6, 1898 Cleveland, Ohio
Rank Musician
Unit Co. A, 10th Ohio Vol. Inf.; Spanish-American War
Discharged March 23, 1899 Ft. McKenzie, Georgia
Died Apr. 3, 1944 at Rochester, NY aged 73
Type of tombstone U.S. marker

Name Johnson, Elmer Gustaf
Cemetery Riverside
Burial location Sec. E, block 2, lot 92, grave 8
Division 3
Born Aug. 9, 1915
Rank LTC
Unit M M.S.C.
Died Sept. 26, 1973 aged 58
Type of tombstone U.S. marker

Name Kalbfus, Howard F.
Cemetery Riverside
Burial location Sec. E, block 2, lot 22, grave 1
Division 3
Born July 5, 1902
Rank Pvt.
Unit 321 B.F.T. Sqd.; WWII
Died June 21, 1968 aged 65
Type of tombstone U.S. marker

Name Kasischke, Walter F.
Cemetery Riverside
Burial location Sec. E, block 5, grave single 160
Division 3
Born Sept. 29, 1899
Rank S/Sgt.
Unit U.S. Army
Died Nov. 14, 1975 aged 76

Name Keavin, William J.
Cemetery Riverside
Burial location Sec. E, block 5, grave 176
Division 3
Born May 31, 1921
Rank T/5
Unit Co. C, 836 Engrs. Aviation Bn.; WWII
Died Aug. 18, 1970 aged 49
Type of tombstone U.S. marker

Name Kelly, Bradshaw Banks
Cemetery Riverside
Burial location Sec. E, block 3, lot 446
Division 3
Born Feb. 23, 1921 Rochester, NY
Enlisted July 27, 1942 Buffalo, NY
Rank Ph. mate 2/C
Unit U.S. Naval Reserve; WWII
Discharged Jan. 4, 1946 Sampson, NY
Died Nov. 1, 1947 at Rochester, NY aged 26
Type of tombstone U.S. marker

Name Kelsey, Henry H.
Cemetery Riverside
Burial location Sec. E, block 3, lot 113
Division 3
Enlisted Sept. 6, 1864 Syracuse, NY
Rank 1st Lieutenant
Unit Co. C, 185th NY Infantry; Civil War
Discharged May 30, 1865 Washington, DC
Died May 28, 1907 aged 64
Type of tombstone official tablet

Name Kirschner, William F.
Cemetery Riverside
Burial location Sec. E, block 3, lot 524
Division 3
Born March 1840
Enlisted Feb. 3, 1865 Middlesex, NY
Rank Private
Unit Co. K, 188th NY Infantry; Civil War
Discharged July 1, 1865 Washington, DC
Died Aug. 13, 1924 at Rochester, NY aged 84
Type of tombstone county

Name Kneeland, Alfred R.
Cemetery Riverside
Burial location Sec. E, block 2, lot 46, grave 3
Division 3
Born June 25, 1877
Rank Sgt.
Unit Co. C, 327 Tank Corp.
Died Nov. 8, 1963 aged 86
Type of tombstone flat granite

Name Kneeland, John N.
Cemetery Riverside
Burial location Sec. E, block 2, lot 46
Division 3
Enlisted Oct. 26, 1863
Rank Private
Unit Batteries L and H, 1st Regt., 3rd Mass. Vol. Heavy Artillery; Civil War
Discharged May 13, 1865
Died Feb. 8, 1909 aged 68
Type of tombstone official tablet

Name Kohlmetz, Burrell R.
Cemetery Riverside
Burial location Sec. E, block 2, lot 47
Division 3
Born Rochester, NY
Enlisted April 27, 1918 Rochester, NY
Rank Private
Unit Co. M, 78th Division, American Expeditionary Forces; WWI
Discharged Oct. 27. 1918 in service, in hospital
Died Oct. 27, 1918 at in hospital aged 21
Type of tombstone tablet & monument

Name Ksiazkiewicz, Steve King
Cemetery Riverside
Burial location Sec. E, block 5, grave 129
Division 3
Born Dec. 22, 1908
Rank PFC
Unit 1956 Ordanance Depot Co.; WWII
Died Feb. 21, 1970 aged 61
Type of tombstone U.S. marker

Name Lacy, Carlos C.
Cemetery Riverside
Burial location Sec. E, block 3, lot 70, cremation
Division 3
Born Aug. 19, 1885 Cuba, NY
Enlisted Apr. 23, 1917 Niagara Falls, NY
Rank Corporal
Unit 108th Inf., 27th Division; WWI
Discharged March 31, 1919 Camp Upton, NY
Died Dec. 16, 1946 at Niagara Falls, NY aged 61
Type of tombstone U.S. marker
Notes Family lot of James Barnes.

Name Levis, John Raymond
Cemetery Riverside
Burial location Sec. E, block 2, lot 32
Division 3
Born Feb. 4, 1894
Rank PFC
Unit Btry. E, 20 Field Arty.; WWI
Died Oct. 15, 1959 aged 65
Type of tombstone U.S. marker

Name Lozier, William Sherman
Cemetery Riverside
Burial location Sec. E, block 3, lot 20 s.w. part
Division 3
Unit Spanish-American War
Died Dec. 6, 1957
Type of tombstone private

Name Marcellus, Robert G.
Cemetery Riverside
Burial location Sec. E, block 3, lot 451
Division 3
Rank Private
Unit 19th Ohio Light Artillery; Civil War
Died Dec. 15, 1925 aged 86
Type of tombstone official tablet

Name McKay, Robert B.
Cemetery Riverside
Burial location Sec. E, block 3, lot 4 NW pt.
Division 3
Unit WWI
Died Nov. 5, 1957
Type of tombstone private

Name Merritt, William H.
Cemetery Riverside
Burial location Sec. E, block 3, lot 456
Division 3
Enlisted Aug. 31, 1862 Rochester, NY
Rank Corporal
Unit Co. G, 140th NY Infantry; Civil War
Discharged Feb. 21, 1863
Died Jan. 12, 1903 aged 82
Type of tombstone official tablet

Name Meyer, William A.
Cemetery Riverside
Burial location Sec. E, block 5, grave 15
Division 3
Born Aug. 23, 1916
Rank Pvt.
Unit 1060 AAF B.U.; WWII
Died Aug. 17, 1969 aged 52
Type of tombstone U.S. marker

Name Meyers, Frederick
Cemetery Riverside
Burial location Sec. E, block 3, lot 188
Division 3
Unit Civil War
Died Aug. 11, 1906 aged 78
Type of tombstone monument

Name Miller, George
Cemetery Riverside
Burial location Sec. E, block 3, lot 241
Division 3
Born 1842 Germany
Enlisted Dec. 28, 1864 Goshen, NY
Rank Private
Unit Co. G, 6th NY Cavalry; Co. L, 2nd Prov. Cav.; Civil War
Discharged Aug. 9, 1865 Louisville, KY
Died March 5, 1907 at Rochester, NY aged 65
Type of tombstone private

Name Miller, Myron C.
Cemetery Riverside
Burial location Sec. E, block 3, lot 48 n.e. part, grave 2
Division 3
Born July 9, 1911
Rank Sgt.
Unit 326th A.A.F. Base Unit
Died Dec. 11, 1973 aged 62
Type of tombstone private marker

Name Milligan, Frederick C.
Cemetery Riverside
Burial location Sec. E, block 3, lot 405
Division 3
Unit Troop G, 7th U.S. Cavalry; Spanish-American War
Died Feb. 20,1934 aged 57
Type of tombstone official tablet

Name Montanye, William J.
Cemetery Riverside
Burial location Sec. E, block 3, lot 261
Division 3
Enlisted Aug. 12, 1862 Duanesburg, NY
Rank Private
Unit Co. A, 134th NY Infantry; Civil War
Discharged May 19, 1863 (disabliity)
Died Oct. 10, 1913 aged 78
Type of tombstone official tablet

Name Moody, Charles W.
Cemetery Riverside
Burial location Sec. E, block 3, lot 232
Division 3
Born Sept. 25, 1874 Toronto, Canada
Enlisted Aug. 11, 1899
Rank Corporal
Unit 96 Co. Coast Artillery; Spanish-American War
Discharged May 2, 1901 Presidio, San Francisco., Cal.
Died Sept. 17, 1951 at Greece, NY aged 76
Type of tombstone U.S. marker

Name Moore, Roy L.
Cemetery Riverside
Burial location Sec. E, block 3, lot 2 so. east
Division 3
Born May 4, 1892
Rank Pvt.
Unit Co. A, 148th Infantry
Died May 2, 1962 aged 69
Type of tombstone private

Name Muecke, Franz (Dr.)
Cemetery Riverside
Burial location Sec. E, block 3, lot 473
Division 3
Unit Civil War
Died Nov. 26, 1908 aged 75
Type of tombstone private tablet

Name Nairn, Robert M.
Cemetery Riverside
Burial location Sec. E, block 3, lot 73
Division 3
Born Aug. 8, 1924 Rochester, NY
Enlisted Feb. 23, 1943 Syracuse, NY
Rank 2n Lieutenant (Navigator)
Unit 63rd Bomb Squadron, 43rd Bomb Group; WWII
Discharged Jan. 8, 1946 Ft. Dix, NJ
Died Sept. 10, 1949 at off Nantucket Island, Mass. aged 25
Type of tombstone private

Name Nixon, T. Carl
Cemetery Riverside
Burial location Sec. E, block 3, lot 20 n.e. part, grave 1
Division 3
Born July 3, 1890
Rank Cpl.
Unit Co. 26, Central Officers Training Sch.; WWI
Died Oct. 14, 1967 aged 77
Type of tombstone U.S. marker

Name Oaks, George J.
Cemetery Riverside
Burial location Sec. E, block 1, lot 13 & 14
Division 3
Enlisted April 22, 1861 Rochester, NY
Rank Captain - Major
Unit Companies G, E & K, 13th NY I.; 3rd NY Cav.; 151st Inf.; Civil War
Discharged June 28, 1865
Died July 11, 1910 aged 69
Type of tombstone mausoleum

Name Odell, Alexander
Cemetery Riverside
Burial location Sec. E, block 3, lot 398
Division 3
Enlisted Aug. 5, 1862 Clarendon, NY
Rank Private
Unit Battery K, 8th NY Artillery; Civil War
Discharged May 19, 1865 Albany, NY
Died April 23, 1912 aged 78
Type of tombstone monument official tablet

Name Peer, John R.
Cemetery Riverside
Burial location Sec. E, block 5, grave single 186
Division 3
Born March 4, 1882
Rank Pvt.
Unit Co. D, 41 Regt. Inf.; Sp. Am. War
Died July 22, 1970 aged 88
Type of tombstone U.S. marker

Name Pestorius, Edward W.
Cemetery Riverside
Burial location Sec. E, block 3, lot 165
Division 3
Born July 24, 1888 Rochester, NY
Enlisted April 4, 1918 Rochester, NY
Rank Cook
Unit Co. M, 310th Infantry, 78th Division; WWI
Discharged May 27, 1919 Camp Dix, NJ
Died Jan. 27, 1947 at Rochester, NY aged 58
Type of tombstone U.S. marker

Name Pestorius, Sidney H.
Cemetery Riverside
Burial location Sec. E, block 3, lot 165
Division 3
Born Nov. 15, 1889 Rochester, NY
Enlisted July 23, 1918 Rochester, NY
Rank Sergeant
Unit Utilities Company, QMC; WWI
Discharged Feb. 19, 1919 Camp Dix, NJ
Died Oct. 28, 1949 at Rochester, NY aged 59
Type of tombstone U.S. marker

Name Pike, John K.
Cemetery Riverside
Burial location Sec. E, block 3, lot 50 n.e., grave 2
Division 3
Died Sept. 3, 1973

Name Plantz, Spencer
Cemetery Riverside
Burial location Sec. E, block 2, lot 56
Division 3
Unit Co. B, 153rd Infantry; Civil War
Died March 8, 1911 aged 64
Type of tombstone official tablet

Name Polkow, Fred H.
Cemetery Riverside
Burial location Sec. E, block 5, grave 145
Division 3
Born Aug. 13, 1905
Rank Sgt.
Unit 301 AAF Base Unit; WWII
Died May 15, 1970 aged 64
Type of tombstone U.S. marker

Name Quick, Charles Perry Sr.
Cemetery Riverside
Burial location Sec. E, block 3, lot 342
Division 3
Enlisted Feb. 20, 1862 Upton's Hill, NY
Rank Private
Unit Co. D, 23rd NY Infantry; Co. H, 188th NY Infantry; Civil War
Discharged July 1, 1865
Died April 25, 1926 aged 81
Type of tombstone private tablet

Name Randall, Lewis B.
Cemetery Riverside
Burial location Sec. E, block 3, lot 127
Division 3
Unit Co. I, 148th NY Infantry; Civil War
Died June 1, 1901 aged 72
Type of tombstone private monument and tablet

Name Raymond, William O.
Cemetery Riverside
Burial location Sec. E, block 2, lot 42
Division 3
Enlisted Aug. 30, 1862 Rochester, NY
Rank Private
Unit Troop L, 8th NY Cavalry; Civil War
Discharged June 27, 1865 Alexandria, VA
Died March 1, 1909 aged 68
Type of tombstone private tablet and monument

Name Redman, Henry S.
Cemetery Riverside
Burial location Sec. E, block 2, lot 76
Division 3
Enlisted Dec. 19, 1863 Rochester, NY
Rank Private - Corporal
Unit Troop L, 21st NY Cavalry; Civil War
Discharged Aug. 2, 1865
Died Oct. 13, 1920
Type of tombstone monument and private tablet

Name Reinhart, Herman O.
Cemetery Riverside
Burial location Sec. E, block 5, grave 139
Division 3
Born Aug. 23, 1891
Rank Cpl.
Unit Quartermaster Corps.; WWI
Died May 25, 1970 aged 78
Type of tombstone U.S. marker

Name Remington, Emory Brace
Cemetery Riverside
Burial location Sec. E, block 3, lot 133, grave 5
Division 3
Born Dec. 22, 1891
Rank Mus. 1/C
Unit U.S.N.R.; WWI
Died Dec. 10, 1971 aged 79
Type of tombstone private marker

Name Robertson, James L., Jr.
Cemetery Riverside
Burial location Sec. E, block 5, grave single 47
Division 3
Born July 5, 1933
Rank Cpl.
Unit Hq. Btry., 267 AFA Bn.
Died Oct. 27, 1969 aged 36
Type of tombstone U.S. marker

Name Robinson, Samuel G.
Cemetery Riverside
Burial location Sec. E, block 2, lot 39
Division 3
Unit 6th Sharpshooters; Civil War
Died June 5, 1894 aged 51
Type of tombstone monument and official tablet

Name Ropelt, John
Cemetery Riverside
Burial location Sec. E, block 2, lot 64
Division 3
Unit Co. A, 1st NY Engineers; Civil War
Died May 6, 1918 aged 78
Type of tombstone (Hanse) mon. official tablet

Name Ruthven, Frank J.
Cemetery Riverside
Burial location Sec. E, block 3, lot 5 SE part
Division 3
Born Nov. 7, 1888
Rank PFC
Unit Hdq., 309 F.A., 78 Div.; WWI
Died Nov. 18, 1960 aged 72
Type of tombstone private

Name Sadden, David J.
Cemetery Riverside
Burial location Sec. E, block 2, lot 97
Division 3
Unit Co. K, 54th NY National Guard; Civil War
Died Aug. 19, 1910 aged 61
Type of tombstone official tablet

Name Sandreczki, Alfred C.
Cemetery Riverside
Burial location Sec. E, block 3, lot 1 NW part
Division 3
Born Sept. 17, 1880
Rank Lt. Comdr.
Unit U.S.N.
Died Apr. 8, 1974 aged 94
Type of tombstone private marker

Name Sandvik, Otto
Cemetery Riverside
Burial location Sec. E, block 3, lot 9 NE pt.
Division 3
Unit WWI
Died Oct. 8, 1957
Type of tombstone private

Name Schild, W. Arthur
Cemetery Riverside
Burial location Sec. E, block 2, lot 8
Division 3
Born Oct. 17, 1891 Rochester, NY
Enlisted Sept. 29, 1917 Geneseo. NY
Rank Corporal
Unit Co. 6, 152 Depot Brigade, 116 Eng.; Co. F, 303 Engineers; WWI
Discharged Apr. 4, 1919 Camp Upton, NY
Died July 30, 1948 at St. Mary's Hospital aged 56
Type of tombstone U.S. marker

Name Scobell, Ralph D.
Cemetery Riverside
Burial location Sec. E, block 3, lot 110
Division 3
Born Oct. 15, 1886
Rank Yeoman 3/C
Unit U.S.N.R.F.; WWI
Died Oct. 15, 1958 aged 72
Type of tombstone U.S. marker

Name Scranton, Albert B.
Cemetery Riverside
Burial location Sec. E, block 3, lot 211
Division 3
Unit Co. K, 21st Conn. Infantry; Civil War
Died Feb. 16, 1909 aged 73
Type of tombstone official tablet

Name Smith, Thomas A.
Cemetery Riverside
Burial location Sec. E, block 2, lot 38
Division 3
Born May 13, 1901
Rank Pvt.
Unit Btry. C, 1st Field Arty.; peace time veteran, 1917
Died Aug. 22, 1961 aged 60
Type of tombstone private

Name Spalding, Elwood W.
Cemetery Riverside
Burial location Sec. E, block 3, lot 68 e. part
Division 3
Born Oct. 8, 1895
Rank Pvt.
Unit U.S. Army; WWI
Died June 1, 1968 aged 72
Type of tombstone private marker

Name Spaulding, Norris H.
Cemetery Riverside
Burial location Sec. E, block 3, lot 222
Division 3
Unit Co. D, 1st Minnesota Infantry; Civil War
Died May 9, 1899 aged 59
Type of tombstone official tablet

Name Sperry, Moses M.
Cemetery Riverside
Burial location Sec. E, block 3, lot 512
Division 3
Enlisted Aug. 26, 1862 Rochester, NY
Rank Hospital Steward
Unit Troop M, 3rd NY Cavalry; Civil War
Discharged April 6, 1863 Newberne, NC
Died Sept. 24, 1902 aged 72
Type of tombstone official tablet

Name Stevens, Burton P.
Cemetery Riverside
Burial location Sec. E, block 3, lot 10 S.E. part
Division 3
Born Feb. 5, 1896
Rank Signalman
Unit U.S. Navy; WWI
Died Feb. 2, 1968 aged 71
Type of tombstone private marker

Name Stowell, Benjamin Franklin
Cemetery Riverside
Burial location Sec. E, block 4, lot 172
Division 3
Enlisted Aug. 4, 1862 Rochester, NY
Rank Corporal
Unit Co. C, 108th NY Infantry; Civil War
Discharged May 28, 1865
Died May 1, 1925 aged 86
Type of tombstone official tablet

Name Stubbs, Frank E., Jr.
Cemetery Riverside
Burial location Sec. E, block 3, lot 21 s.e. part, grave 1
Division 3
Born April 23, 1894
Rank Electrician 2/C
Unit U.S. Navy; WWI
Died Aug. 31, 1971 aged 77
Type of tombstone private marker

Name Stull, Joseph Sibley
Cemetery Riverside
Burial location Sec. E, block 2, lot 47
Division 3
Born July 2, 1911
Rank Cpl.
Unit 3559th SCU
Died Jan. 23, 1965 aged 54
Type of tombstone U.S. marker

Name Swartfiguer, Alexander C.
Cemetery Riverside
Burial location Sec. E, block 3, lot 458, grave 4
Division 3
Born Jan. 11, 1905
Rank 1/Lt.
Unit U.S. Army; WWII
Died Nov. 30, 1968 aged 62
Type of tombstone U.S. marker

Name Taylor, Andrew J.
Cemetery Riverside
Burial location Sec. E, block 3, lot 532
Division 3
Unit Troop A, 3rd Illinois Cavalry; Civil War
Died July 24, 1912 aged 78
Type of tombstone monument official tablet

Name Tiffany, Hiram D.
Cemetery Riverside
Burial location Sec. E, block 3, lot 236
Division 3
Born Rochester, NY
Enlisted April 21, 1917 Rochester, NY
Rank Corporal
Unit Co. G, 108th Infantry, 27th Division; WWI
Discharged March 31, 1919
Died June 3, 1935 aged 47
Type of tombstone official tablet

Name Trimble, Robert G.
Cemetery Riverside
Burial location Sec. E, block 3, lot 297
Division 3
Enlisted Aug. 8, 1862 York, NY
Rank Private
Unit Co. G, 136th NY Infantry; Civil War
Discharged May 31, 1865
Died Sept. 5, 1903 aged 75
Type of tombstone official marker

Name VanAlmkerk, William H.
Cemetery Riverside
Burial location Sec. E, block 3, lot 21 n.e. part
Division 3
Born Sept. 12, 1893
Rank Sgt.
Unit U.S. Marine Corps; WWI
Died June 6, 1962 aged 68
Type of tombstone U.S. marker

Name Vick, Henry W.
Cemetery Riverside
Burial location Sec. E, block 3, lot 143, grave 2
Division 3
Born Sept. 11, 1920
Rank T/4
Unit Co. G, 290 Infantry; WWII
Died Aug. 2, 1970 aged 49
Type of tombstone U.S. marker

Name Wadsworth, Jasper N., Sr.
Cemetery Riverside
Burial location Sec. E, block 3, lot 168
Division 3
Enlisted May 19, 1861 Rochester, NY
Rank Corporal
Unit Co. D, 67th NY Infantry; 65th NY Infantry; Civil War
Discharged July 17, 1865
Died Nov. 24, 1913 aged 73
Type of tombstone official marker

Name Wallock, Victor A.
Cemetery Riverside
Burial location Sec. E, block 3, lot 56 east part, grave 1
Division 3
Born July 14, 1914
Rank PFC
Unit 3543 AAF Base Unit
Died Oct. 11, 1963 aged 48
Type of tombstone private

Name Webb, Harold L.
Cemetery Riverside
Burial location Sec. E, block 2, lot 11
Division 3
Born Apr. 24, 1893 Somerville, Mass.
Enlisted Sept. 6, 1917 Boston, Mass.
Rank Sergeant
Unit M.D. Ambulance Co. 22, 7th Division; WWI
Discharged July 9, 1919 Camp Devens, Mass.
Died Apr. 7, 1950 at Rochester, NY aged 56
Type of tombstone U.S. marker

Name Weed, William Stanley
Cemetery Riverside
Burial location Sec. E, block 2, lot 54
Division 3
Born Oct. 2, 1888 Franklinville, NY
Enlisted June 11, 1917 Rochester, NY
Rank Sergeant 1/C
Unit 13th Company, 152nd Depot Brigade; WWI
Discharged May 7, 1919 Camp Upton, NY
Died June 15, 1939 at Carlisle, NY aged 50
Type of tombstone U.S. marker

Name Wheeler, Elwood A.
Cemetery Riverside
Burial location Sec. E, block 5, grave single 93
Division 3
Born Dec. 3, 1917
Rank PFC
Unit 303 Infantry; WWII
Died July 31, 1972 aged 54
Type of tombstone private marker

Name Wheelock, Charles Frederick
Cemetery Riverside
Burial location Sec. E, block 2, lot 140 sw
Division 3
Born Sept. 28, 1875 Rochester, NY
Enlisted Aug. 1, 1898 Rochester, NY
Rank Private
Unit Co. I, 202nd Regt. NY Inf.; Spanish-American War
Discharged in service
Died Dec. 3, 1898 at Newport, KY aged 23
Type of tombstone private

Name Wilson, Ralph Kerr
Cemetery Riverside
Burial location Sec. E, block 2, lot 83
Division 3
Enlisted June 13, 1913 Norfolk, VA
Rank Sergeant
Unit U.S. Marine Corps; WWI
Discharged Nov. 28, 1922
Died July 25, 1936 at Rochester, NY aged 46
Type of tombstone private
Notes Lived at 4451 Lake Ave., where he died.

Name Winchell, Robert C.
Cemetery Riverside
Burial location Sec. E, block 2, lot 52, grave 3
Division 3
Born Dec. 8, 1894
Died Oct. 15, 1975 aged 80
Type of tombstone private

Name Woods, Elmer G.
Cemetery Riverside
Burial location Sec. E, block 4, lot 21
Division 3
Unit Co. E, 13th U.S. Infantry; Spanish-American War
Died July 1, 1898 at in battle at San Juan aged 29
Type of tombstone official tablet

Name Wright, Fay E.
Cemetery Riverside
Burial location Sec. E, block 3, lot 20
Division 3
Born May 10, 1891
Rank Sgt.
Unit Hdq., Det. ASC Dist. of Paris; WWI
Died June 20, 1962 aged 71 yrs.
Type of tombstone private

Name Wright, Franklin
Cemetery Riverside
Burial location Sec. E, block 3, lot 204
Division 3
Enlisted Oct. 1, 1861 Hartland, NY
Rank Corporal
Unit Troop E, 8th NY Cavalry; Civil War
Discharged June 27, 1865 Alexandria, VA
Died March 1, 1910 aged 76
Type of tombstone official tablet

Name Yancey, Emmett W.
Cemetery Riverside
Burial location Sec. E, block 1, lot 46
Division 3
Born June 3, 1908
Rank Pvt.
Unit 436 Port Company; WWII
Died March 28, 1959 aged 50
Type of tombstone U.S. marker

line

Back

home Go to GenWeb of Monroe Co. page.

line

© Richard T. Halsey, 2003