Veteran Burial Records
Section G
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 the County into sections for those placing flags. The designation for this cemetery is 2.

line

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

line

Name Adams, Abner
Burial location Sec. G, block 2, lot 65
Division 2
Enlisted Sept. 3, 1862 East Bloomfield, NY
Rank Private; 2nd Lieutenant
Unit 24th NY Independent Battery; 1st N.C. Volunteers; Civil War
Discharged May 13, 1865
Died Dec. 28, 1908 aged 79
Type of tombstone monument and private tablet
Notes Center.

Name Adams, John Myron
Burial location Sec. G, block 2, lot 65 - Adams lot
Division 2
Born July 29, 1870 Rochester, NY
Enlisted Sept. 27, 1918 Baltimore, MD
Rank Captain
Unit Quartermaster Corps, U.S. Army; WWI
Discharged Oct. 31, 1919 ill at home at discharge Homewood Apts., Baltimore, MD
Died April 22, 1937 at Baltimore, MD aged 66
Type of tombstone private tablet

Name Adams, Myron
Burial location Sec. G, block 2, lot 65
Division 2
Born March 12, 1841 East Bloomfield, NY
Enlisted Aug. 1862 East Bloomfield, NY
Rank 2nd Lieutenant
Unit Co. H, 126th NY Inf., U.S.C.T.I.; U.S. Signal Corps; Civil War
Discharged Aug. 1, 1865
Died Dec. 29, 1895 at Rochester, NY aged 55
Type of tombstone monument and private tablet
Notes Center.

Name Barons, Frank S.
Burial location Sec. G, block 2, lot 85
Division 2
Born Jan. 14, 1875 Rochester, NY
Enlisted May 1, 1898 Rochester, NY
Rank Private
Unit Co. H, 3rd Regt. NY Vol. Infantry; Spanish-American War
Discharged Nov. 30, 1898 Rochester, NY
Died Nov. 22, 1945 at VAF, Canandaigua, NY aged 70
Type of tombstone U.S. marker

Name Bergh, Frederick W.
Burial location Sec. G, block 4, lot 37
Division 2
Born 1822
Enlisted Aug. 22, 1862 Rochester, NY
Unit Co. I, 5th NY Vol. Infantry; Civil War
Discharged Aug. 21, 1865
Died 1884 aged 62
Type of tombstone private monument and tablet
Notes Extreme left.

Name Bickford, Harry Salmon
Burial location Sec. G, block 3, lot 65
Division 2
Born Rochester, NY
Enlisted May 28, 1918 Rochester, NY
Rank 2nd Lieutenant
Unit 31st Artillery, Coast Artillery Corps; WWI
Discharged Dec. 16, 1918 Camp Upton, NY
Died March 5, 1937 at Batavia, NY aged 44
Type of tombstone private tablet

Name Bickford, Ralph D.
Burial location Sec. G, block 3, lot 65, grave 7
Division 2
Rank Ensign
Unit U.S.N.R.; WWI
Died Nov. 20, 1966
Type of tombstone private marker

Name Bingham, George E.
Burial location Sec. G, block 2, lot 24
Division 2
Enlisted Aug. 19, 1862 New York City, NY
Rank Corporal
Unit Co. B, 133rd NY Infantry; Civil War
Discharged trans. to Navy
Died Dec. 22, 1910 aged 81
Type of tombstone private tablet and monument
Notes Start at big monument near corner roads.

Name Cortright, Miles S.
Burial location Sec. G, block 5, lot 19
Division 2
Born Oct. 6, 1909 Oneida, NY
Enlisted March 13, 1942 Rochester, NY
Rank Private
Unit Hdqts., 220th Arm. Engrs. Bn.; WWII
Discharged Sept. 11, 1944 Camp Campbell, Kentucky
Died Apr. 15, 1946 at Rochester, NY aged 36
Type of tombstone U.S. marker

Name Daly, Robert W., Jr.
Burial location Sec. G, block 2, lot 69, grave 12
Division 2
Born July 6, 1889
Rank Pvt.
Unit Btry. B, 57 C A C; WWI
Died Aug. 6, 1970

Name Denise, Harry R.
Burial location Sec. G, block 4, lot 28
Division 2
Born April 27, 1892
Rank PFC
Unit Repair Unit 307 MTC; WWI
Died Dec. 23, 1960 aged 68
Type of tombstone U.S. marker

Name Doron, Davis B.
Burial location Sec. G, block 4, lot 81, grave 3
Division 2
Rank Captain
Unit Medical Corps; WWI
Died Jan. 14, 1965
Type of tombstone U.S. marker

Name Dwyer, Thomas Rolland
Burial location Sec. G, block 4, lot 40
Division 2
Born July 20, 1891 Brainard, Minnesota
Enlisted Apr. 28, 1918 Minneapolis, Minn.
Rank Sergeant
Unit Base Hospital #64; WWI
Discharged June 26, 1919 Camp Dix, NJ
Died Oct. 20, 1939 at Buffalo, NY aged 48
Type of tombstone private

Name Erhardt, Leslie M.
Burial location Sec. G, block 4, lot 70, top cript
Division 2
Born 1893
Rank Pvt.
Unit Hdq. Co. 108 Inf., 27 Div.; WWI
Died Dec. 7, 1958 aged 65
Type of tombstone family mausoleum

Name Fisher, Fred J.
Burial location Sec. G, block 2, lot 87
Division 2
Rank 1st Sergeant
Unit 7th NY Light Battery; Spanish-American War
Died April 17, 1901 aged 23
Type of tombstone official tablet

Name Fisher, Henry O.
Burial location Sec. G, block 2, lot 87
Division 2
Born 1879
Died 1912 aged 33
Type of tombstone official tablet
Notes Buried at the side of brother Fred J. Fisher.

Name Forsyth, Walter Scott
Burial location Sec. G, block 2, lot 27, grave 6
Division 2
Born May 4, 1892
Rank Lt. J.G.
Unit U.S.N.R.; WWI
Died Dec. 19, 1966 aged 74
Type of tombstone private

Name Gleason, David J.
Burial location Sec. G, block 2, lot 52
Division 2
Born March 8, 1922 Rochester, NY
Enlisted Sept. 16, 1943
Rank 1st Lieutenant
Unit 93rd Armored Field Artillery; WWII
Discharged Sept. 21, 1946 Ft. Dix, NJ
Died Sept. 20, 1947 at Rochester, NY aged 25
Type of tombstone U.S. marker

Name Gurtler, Francis J.
Burial location Sec. G, block 1, lot 42, SW pt.
Division 2
Unit WWI
Died July 12, 1957
Type of tombstone U.S. marker

Name Hebbard, Henry A.
Burial location Sec. G, block 4, lot 97
Division 2
Born Aug. 5, 1895 Rochester, NY
Enlisted June 13, 1917 Ft. Slocum, NY
Rank 1st Sergeant
Unit Co. L, 20th Division, 89th Infantry; WWI
Discharged March 25, 1919 Camp Lee, VA
Died July 30, 1950 at Batavia, NY aged 55
Type of tombstone U.S. marker

Name Henderson, Henry A.
Burial location Sec. G, block 2, lot 59, grave 6
Division 2
Born Jan. 13, 1892
Rank Sgt.
Unit 303 M.T.C.; WWI
Died Apr. 22, 1962 aged 70
Type of tombstone private monument

Name Howard, John Gough
Burial location Sec. G, block 2, lot 78
Division 2
Born May 18, 1897 Rochester, NY
Enlisted June 1, 1918 Boston, Mass.
Rank Ensign
Unit U.S. Aviation Corps; WWI
Discharged lost at sea in hydroplane
Died April 25, 1919 at off coast of Cape Cod aged 21
Type of tombstone Legion marker
Notes Son of Clinton N. Howard, 210 Lexinton Ave.

Name Jameson, John W.
Burial location Sec. G, block 4, lot 71, grave 13
Division 2
Born May 1, 1902
Rank Major
Unit Hdq. Army Medical Dept. School; WWII
Died Feb. 13, 1965 aged 62 yrs.
Type of tombstone private

Name Johnson, Herbert H.
Burial location Sec. G, block 2, lot 93, grave 1
Division 2
Born July 29, 1907
Unit U.S.
Died Dec. 3, 1975 aged 68

Name Johnstone, Andrew
Burial location Sec. G, block 3, lot 36, grave 3
Division 2
Born July 25, 1896
Rank Pvt.
Unit Co. F, 49 Inf.; WWI
Died July 25, 1962 aged 66
Type of tombstone private

Name Joyce, Maurice J.
Burial location Sec. G, block 4, lot 30
Division 2
Born Dec. 14, 1892 Brooklyn, NY
Enlisted Feb. 2, 1942 Los Angeles, Calif.
Rank Colonel
Unit U.S. Air Corps; WWI, 1941
Discharged Nov. 23, 1945 Pasadena, Calif.
Died July 24, 1947 at Los Angeles, Calif. aged 54
Type of tombstone U.S. marker

Name Kohls, Frederick H.
Burial location Sec. G, block 2, lot 56, grave 9
Division 2
Born April 28, 1917
Rank Sgt.
Unit Quartermaster Corps; WWII
Died Feb. 23, 1969 aged 51
Type of tombstone U.S. marker

Name Loeffler, Fred H.
Burial location Sec. G, block 4, lot 2, grave 6
Division 2
Born Oct. 15, 1893
Rank PFC
Unit 57 Coast Artillery; WWI
Died Oct. 31, 1965 aged 72
Type of tombstone private marker

Name Lovejoy, Frederic F.
Burial location Sec. G, block 4, lot 73, grave 8
Division 2
Born Sept. 30, 1917
Rank T/5
Unit 3117 Signal Service Bn.; WWII
Died June 11, 1965 aged 47
Type of tombstone private marker

Name Lowell, Edwin A.
Burial location Sec. G, block 1, lot 25
Division 2
Unit Co. D, 54th NY National Guard Infantry; Civil War
Died June 7, 1915 aged 72
Type of tombstone private tablet and monument
Notes Extreme right - 100 yds. on hill.

Name Maher, Edward Williamson
Burial location Sec. G, block 2, lot 124
Division 2
Born Apr. 20, 1921 Rochester, NY
Enlisted Dec. 31, 1942 Rochester, NY
Rank Corporal
Unit Photo Reconnaissance Section, U.S.A.A.F.; WWII
Discharged killed in action
Died Apr. 20, 1944 at Mediterranean aged 23
Type of tombstone private
Notes This marker in memory only, as body lost at sea.

Name Miller, Edmund H., Jr.
Burial location Sec. G, block 3, lot 11
Division 2
Born Feb. 19, 1931 Rochester, NY
Enlisted Feb. 14, 1952 Rochester, NY
Rank PFC
Unit Co. K, 31st Inf. Regiment, 7th Infantry Division; Korean War
Discharged in action
Died Oct. 26, 1952 in Korea aged 21
Type of tombstone U.S. marker

Name Morgan, William P.
Burial location Sec. G, block 4, lot 38
Division 2
Born 1865
Unit 1st Separate Company, 3rd NY National Guard Infantry
Died Feb. 10, 1931
Type of tombstone private tablet

Name Mosier, Albert C.
Burial location Sec. G, block 5, lot 76, grave 6
Division 2
Born Jan. 26, 1912
Rank PFC
Unit Sqdn. F, 224 AAF Base Unit; WWII
Died Nov. 19, 1963 aged 51
Type of tombstone U.S. marker

Name Orphey, John
Burial location Sec. G, block 4, lot 59
Division 2
Born 1844
Enlisted July 1, 1861 New York City, NY
Rank Private
Unit Co. A, 36th NY Infantry; Civil War
Discharged July 14, 1862 Harrison's Landing, VA
Died April 3, 1913 aged 69
Type of tombstone private tablet
Notes Extreme right. In front of Greasons mausoleum.

Name Potter, Nathaniel Restcome
Burial location Sec. G, block 4, lot 75
Division 2
Born Nov. 16, 1878 Rochester, NY
Enlisted March 1, 1917 Rochester, NY
Rank Captain
Unit Transportation Corps, Tank Corps; WWI
Discharged March 20, 1919
Died May 3, 1952 at Rochester, NY aged 73
Type of tombstone private

Name Prophet, Wilson B.
Burial location Sec. G, block 4, lot 93, grave 6
Division 2
Born June 8, 1889
Rank Captain
Unit Adj. Gen. Dept., U.S.A.; WWI
Died Aug. 20, 1971 aged 82
Type of tombstone U.S. marker

Name Raitt, Gordon Miller
Burial location Sec. G, block 3, lot 11
Division 2
Born Apr. 16, 1933 St. Louis, MO
Enlisted March 12, 1954 Syracuse, NY
Rank Aviation Cadet
Unit 3640th Student Squadron; Korean War
Discharged in service
Died May 5, 1955 at Laredo, Texas aged 22
Type of tombstone U.S. marker

Name Rapp, Raymond C.
Burial location Sec. G, block 4, lot 37, grave 7
Division 2
Born July 14, 1892
Rank Pvt.
Unit Co. A, 110 Engrs.
Died Sept. 16, 1972 aged 80
Type of tombstone U.S. marker

Name Ratcliffe, Frederic A.
Burial location Sec. G, block 4, lot 59, grave 8
Division 2
Born Apr. 15, 1893
Rank 2 Lt.
Unit U.S. Army
Died May 14, 1975 aged 82
Type of tombstone U.S. marker

Name Reid, Morley C.
Burial location Sec. G, block 2, lot 18
Division 2
Born July 9, 1889 West Huntington, Ont., Canada
Enlisted June 6, 1917 Rochester, NY
Rank Private
Unit Detach. #4, A.S.A.P., U.S. Army; WWI
Discharged Feb. 14, 1919 Buffalo, NY
Died May 1, 1953 at Rochester, NY aged 63
Type of tombstone U.S. marker

Name Richards, John Lowell
Burial location Sec. G, block 1, lot 25, grave 2
Division 2
Born March 23, 1910
Rank Commander
Unit U.S. Navy; WWII
Died Oct. 7, 1970 aged 60
Type of tombstone U.S. marker

Name Rowell, Homer H.
Burial location Sec. G, block 5, lot 74
Division 2
Enlisted Aug. 29, 1864 Malone, NY
Rank Private
Unit Battery L, 1st NY Light Artillery; Civil War
Discharged May 30, 1865
Died Dec. 23, 1923 aged 86
Type of tombstone private tablet

Name Sauer, Paul F.
Burial location Sec. G, block 1, lot 8
Division 2
Born Jan. 28, 1894
Rank Pvt.
Unit Co. I, 310 Inf.; WWI
Died May 11, 1962 aged 68
Type of tombstone U.S. marker

Name Sawyer, Ambrose E.
Burial location Sec. G, block 4, lot 101
Division 2
Enlisted Dec. 26, 1861 Rochester, NY
Rank Corporal
Unit Co. I, 13th NY Infantry; Civil War
Discharged April 30, 1863
Died April 29, 1916 aged 78
Type of tombstone official tablet
Notes Right.

Name Seiler, Morton Frank
Burial location Sec. G, block 2, lot 86
Division 2
Born 1888
Rank Midshipman
Unit U.S. Naval Academy
Died Oct. 17, 1909 aged 21
Type of tombstone monument and official tablet
Notes Right.

Name Snelgrove, Herbert Charles
Burial location Sec. G, block 4, lot 35
Division 2
Born Dec. 24, 1888 Rochester, NY
Enlisted Aug. 25, 1917 Rochester, NY
Rank 2nd Lieutenant
Unit Signal Corps; WWI
Discharged Dec. 22, 1918
Died June 22, 1944 at Rochester, NY aged 55
Type of tombstone private

Name Spencer, Gordon M.
Burial location Sec. G, block 4, lot 38
Division 2
Born June 25, 1894 Thompsonville, Conn.
Enlisted June 18, 1917 Buffalo, NY
Rank PFC
Unit Medical Department; WWI
Discharged Feb. 28, 1919 Garden City, L. I.
Died July 4, 1945 at Bay Pines, Florida aged 51
Type of tombstone U.S. marker

Name Stutson, Joseph H.
Burial location Sec. G, block 2, lot 101
Division 2
Born Oct. 21, 1868 Charlotte, NY
Enlisted 1st Oct. 1, 1898 Rochester, NY
1st Rank Corporal
1st Unit Co. A, 3rd NY Vol. Infantry; Spanish-American War
Discharged 1st Nov. 30, 1898 Rochester, NY
Enlisted 2nd Sept. 6, 1899 Rochester, NY
2nd Rank Bn. Sgt. Major
2nd Unit Co. D, 46th U.S. Vol. Infantry; Spanish-American War
Discharged 2nd May 31, 1901 Presidio, CA
Died Dec. 17, 1940 at Rochester, NY aged 72
Type of tombstone U.S. marker

Name Subyak, Thaddeus "Ted" M.
Burial location Sec G, block 5, lot 15, grave 7
Born May 22, 1933 Dorrance, PA
Enlisted Aug 1, 1951
Rank Corporal
Unit U.S. Army - Korean War
Discharged June 22, 1954
Died May 6, 2010 aged 76
Type of tombstone Monument & Military marker

Name Talcott, Philo F.
Burial location Sec. G, block 4, lot 33
Division 2
Enlisted Sept. 5, 1862 Hartford, Conn.
Rank 1st Lieutenant - Captain
Unit Co. K, 21st Conn. Volunteer Infantry; Civil War
Discharged June 16, 1865
Died Oct. 26, 1929 aged 96
Type of tombstone monument and official tablet
Notes At the Lyon mon. near road.

Name Thomas, Edward F.
Burial location Sec. G, block 2, lot 40, grave 11
Division 2
Born Oct. 14, 1894
Rank Yeoman 2/C
Unit U.S. Navy
Died Dec. 16, 1972 aged 78
Type of tombstone U.S. marker

Name Thomas, Fredrick Lake
Burial location Sec. G, block 2, lot 40
Division 2
Born Rochester, NY
Enlisted March 1916 Rochester, NY
Rank 1st Lieutenant
Unit Troop H, 1st NY Cav.; Mexican Border Consular Srvice; Hdq. Co., 107th Field Artillery, 28th Div.; WWI
Discharged May 18, 1919
Died July 17, 1930 aged 36
Type of tombstone private tablet and monument

Name Thompson, Raymond L.
Burial location Sec. G, block 2, lot 54, grave 8
Division 2
Born March 27, 1894
Rank Captain
Unit Co. B, 310 Inf., 1 Bn.; WWI
Died Jan. 10, 1962 aged 67 yrs.
Type of tombstone U.S. marker

Name Torrey, Basil R.
Burial location Sec. G, block 2, lot 15
Division 2
Born Nov. 8, 1923
Rank Pvt.
Unit 358 Infantry, 90 Div.; WWII
Died June 10, 1958 aged 34
Type of tombstone U.S. marker

Name VandeLinde, Dennis G.
Burial location Sec. G, block 4, lot 54, family plot
Division 2
Unit Co. G, 54th National Guard Infantry, State of New York; Civil War
Died Dec. 24, 1911 aged 76
Type of tombstone monument and official tablet

Name Walker, Verne B.
Burial location Sec. G, block 4, lot 69
Division 2
Born Sept. 25, 1894 Farnham, Nebraska
Enlisted Aug. 25, 1921 New London, Conn.
Rank Chief Mach. mate
Unit U.S. Navy; peace time and WWI
Discharged July 2, 1923 New York, NY
Died Dec. 29, 1954 at Rochester, NY aged 60
Type of tombstone private

Name Webb, Henry March
Burial location Sec. G, block 3, lot 63
Division 2
Enlisted Nov. 30, 1865 Rochester, NY
Rank Private
Unit Troop K, 8th NY Cavalry; Civil War
Discharged June 27, 1865
Died Jan. 15, 1903 aged 63
Type of tombstone official tablet
Notes Center.

Name Whitnack, Asher C.
Burial location Sec. G, block 2, lot 103
Division 2
Born 1843
Enlisted Aug. 14, 1862 Portage, NY
Rank Private
Unit Co. I, 1st NY Dragoons; 19th NY Cavalry; Civil War
Discharged June 8, 1865 Jarvis U.S. Gen. Hospital, Baltimore, MD
Died Oct. 18, 1901 aged 59
Type of tombstone monument and private tablet
Notes Extreme right.

Name Wilder, Henry C.
Burial location Sec. G, block 3, lot 57
Division 2
Enlisted Feb. 8, 1864 Rochester, NY
Rank Private
Unit Troop A, 3rd NY Cavalry; Civil War
Died Jan. 9, 1865 aged 20
Type of tombstone monument
Notes Missing in action Oct. 7, 1864. Buried at Arlington, VA.

Name Wood, Enos B.
Burial location Sec. G, block 2, lot 70
Division 2
Born 1841
Enlisted Aug. 11, 1862 Brockport, NY
Rank 1st lieutenant
Unit Troop M, 3rd NY Cavalry; 2nd Col. Cavalry; Civil War
Discharged Dec. 28, 1863 Newport News, VA
Died April 17, 1909 aged 67
Type of tombstone private tablet and monument

Name Wooden, Grace Willoughby
Burial location Sec. G, block 2, lot 29
Division 2
Born Oct. 2, 1891 Carthage, NY
Enlisted May 3, 1918 Rochester, NY
Rank Nurse
Unit Base Hospital #19; WWI
Discharged Apr. 10, 1919
Died June 3, 1921 at Rochester, NY aged 30
Type of tombstone private

Name Young, Oscar J.
Burial location Sec. G, block 2, lot 72
Division 2
Born Sept. 14, 1886
Rank Sgt.
Unit Btry. D, 336th Field Arty., 87 Div.; WWI
Died Apr. 3, 1956 aged 69
Type of tombstone U.S. marker

line

Back

home Go to GenWeb of Monroe Co. page.

line

© Richard T. Halsey, 2003