Veteran Burial Records
Section H
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 section of the cemetery is 4.

line

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

line

 

Name Abert, Clarence Fred
Burial location Sec. H, block 2, lot 77
Division 4
Born Lyons, NY
Enlisted July 23, 1918 Rochester, NY
Rank PFC
Unit 10th Train. Btn., 153rd Depot Brig.; 345th Ambulance Co., 312th San. Train; Medical Dept., Base Hospital 69; WWI
Discharged July 23, 1919
Died Jan. 28, 1927 at Rochester, NY aged 33
Type of tombstone private tablet and monument

 

Name Ames, Lewis G.
Burial location Sec. H, block 1, lot 187, grave 4
Division 4
Born Nov. 19, 1894
Rank Sgt.
Unit U.S. Army
Died Apr. 22, 1975 aged 81
Type of tombstone private marker
Notes Wolf lot

 

Name Bascom, Daniel C.
Burial location Sec. H, block 1, lot 179
Division 4
Enlisted Dec. 2, 1863 Rochester, NY
Rank Private
Unit 18th NY Battery, Light Artillery; Civil War
Discharged June 28, 1865 Washington, DC
Died Feb. 26, 1916 aged 68
Type of tombstone private tablet

 

Name Brown, Raymond A.
Burial location Sec. H, block 1, lot 275
Division 4
Born Oct. 31, 1888 Kansas City, MO
Enlisted June 4, 1917 Avon, NY
Rank 2nd Lt.
Unit 343rd Field Arty., 90th Div.; WWI
Discharged July 25, 1919 Camp Dix, NJ
Died Nov. 21, 1925 at Rochester, NY aged 37
Type of tombstone private

 

Name Bush, Rodney Francis
Burial location Sec. H, block 5, lot, single grave 204
Division 4
Born Aug. 30, 1924
Rank Water Tender 2
Unit U.S. Navy
Died July 6, 1975 aged 51
Type of tombstone U.S. marker

 

Name Calkins, Harlan F.
Burial location Sec. H, block 2, grave 103
Division 4
Born June 25, 1907
Rank Lieutenant
Unit Navy; WWII
Died Oct. 3, 1962 aged 55
Type of tombstone private

 

Name Cherry, William E.
Burial location Sec. H, block 5, grave 276
Division 4
Born Dec. 27, 1897
Rank Cpl.
Unit U.S. Army
Died Dec, 29, 1975 aged 78
Type of tombstone U.S. marker

 

Name Cory, Harvey Lawrence
Burial location Sec. H, block 4, lot 227
Division 4
Born Oct. 18, 1896
Rank 2 Lieut.
Unit Machine Gun Co., 310 Inf.; WWI
Died aged 22
Type of tombstone memorial marker

 

Name Defendorf, Frank E.
Burial location Sec. H, block 1, lot 288, grave 1
Division 4
Born Sept. 11, 1894
Rank Pvt.
Unit Main Training Dept. M G TRNG (Casual Det.); WWI
Died June 12, 1971 aged 76
Type of tombstone U.S. marker

 

Name Diemer, George Palmer
Burial location Sec. H, block 1, lot 87
Division 4
Born July 3, 1885 Rochester, NY
Enlisted Nov. 26, 1917 Rochester, NY
Rank 2nd Lt.
Unit Air Service; WWI
Discharged Jan. 3, 1919 Garden City, L. I., NY
Died Oct. 13, 1953 at Rochester, NY aged 68
Type of tombstone U.S. marker

 

Name Dimick, Charles W.
Burial location Sec. H, block 1, lot 197
Division 4
Born 1848
Enlisted May 17, 1864 Kenosha, Wisconsin
Rank Private
Unit Co. C, 39th Wisc. Vol. Inf.; Civil War
Discharged Sept. 22, 1864 Camp Washburn, Wisconsin
Died Feb. 5, 1920 aged 72
Type of tombstone county

 

Name Doughty, Walter Charles
Burial location Sec. H, block 1, lot 171
Division 4
Born Rochester, NY
Enlisted Jan. 24, 1918 Rochester, NY
Rank Private
Unit Co. C, U.S. Aviation; WWI
Discharged Feb. 24, 1918 Little Rock, AR (in service)
Died Feb. 24, 1918 at U.S. Military Hosp., Little Rock, Arkansas aged 21
Type of tombstone private tablet and monument

 

Name Dunbar, William Falconer
Burial location Sec. H, block 2, lot 112
Division 4
Born Jan. 15, 1894 Rochester, NY
Enlisted April 15, 1918 Syracuse, NY
Rank Seaman 1/Cl. Prov.
Unit U.S. Navy; WWI
Discharged March 3, 1919
Died March 20, 1936 at Batavia, NY aged 42
Type of tombstone monument private tablet

 

Name Fox, Frederick E.
Burial location Sec. H, block 1, lot 306
Division 4
Enlisted April 17, 1917 Rochester, NY
Rank PFC
Unit 1st Batt., 108th Infantry, 27th Division; WWI
Discharged March 31, 1919
Died July 8, 1925 aged 27
Type of tombstone private tablet
Notes Extreme left - right of Wilkes monument.

 

Name Garrett, Denzil H.
Burial location Sec. H, block 5, grave 138
Division 4
Born Sept. 26, 1920
Rank Gunners Mate
Unit U.S. Navy
Died Apr. 3, 1975 aged 55
Type of tombstone U.S. marker

 

Name Gerhardt, Orvall A.
Burial location Sec. H, block 1, lot 262, grave 1
Division 4
Born June 28, 1894
Rank Pvt.
Unit 19 Mine Co., CAC; peace time veteran
Died Dec. 10, 1967 aged 73
Type of tombstone U.S. marker

 

Name German, Oscar Robert
Burial location Sec. H, block 2, lot 57
Division 4
Born Apr. 1, 1889 London, England
Enlisted Apr. 13, 1917 Rochester, NY
Rank Fireman 1/Cl.
Unit 7th Div., Naval Militia; WWI
Discharged July 12, 1919
Died Dec. 28, 1947 at Batavia, NY aged 58
Type of tombstone U.S. marker

 

Name Gleockle, August F.
Burial location Sec. H, block 5, lot 74
Division 4
Born Oct. 23. 1894
Rank 2/Lt.
Unit U.S. Army
Died Jan. 25, 1976 aged 81
Type of tombstone U.S. marker

 

Name Goddard, George W.
Burial location Sec. H, block 1, lot 96
Division 4
Born 1882 Rochester, NY
Enlisted July 24, 1901 Rochester, NY
Rank Private
Unit Troop B, 12th U.S. Cavalry; Spanish-American War
Discharged in service
Died Nov. 29, 1902 at San Antonio, Texas aged 20
Type of tombstone U.S. marker

 

Name Goddard, Vinan C.
Burial location Sec. H, block 1, lot 96
Division 4
Born Apr. 30, 1868 Pomeroy, Ohio
Enlisted July 19, 1896 Buffalo, NY
Rank Quartermaster Sergeant
Unit Co. F, 202nd NY Vol. Infantry; Spanish-American War
Discharged April 15, 1899 Savannah, Georgia
Died Jan. 5, 1936 at Rochester, NY aged 68
Interred Jan. 8, 1936
Type of tombstone private
Notes Lived & died at 26 Center Park, Rochester, NY

 

Name Goddard, William
Burial location Sec. H, block 1, lot 96, grave 3
Division 4
Born March 4, 1870 Pomeroy, Ohio
Enlisted June 17, 1898 Rochester, NY
Rank Private
Unit Co. F, 3rd Regt., NY Vol. Infa.; Spanish-American War
Discharged Nov. 30, 1898 Medina, NY
Died Nov. 20, 1951 at Buffalo, NY aged 81
Type of tombstone U.S. marker

 

Name Goddard, William S.
Burial location Sec. H, block 1, lot 96
Division 4
Born Feb. 4, 1844 Pomeroy, Ohio
Enlisted March 2, 1865
Rank 1st Sgt.
Unit Co. C, 5th Regt., U.S. Vol. Infantry; Civil War
Discharged March 25, 1866 New York, NY
Died July 28, 1917 at Rochester, NY aged 73
Type of tombstone private

 

Name Graham, LeRoy H.
Burial location Sec. H, block 5, grave 156
Division 4
Born Feb. 8, 1922
Rank PFC
Unit U.S. Army
Died May 4, 1975 aged 53
Type of tombstone U.S. marker

 

Name Gray, Edward LeBreton
Burial location Sec. H, block 3, lot 77, grave 1
Division 4
Born July 24, 1905
Rank Major
Unit Med. Corps; WWII
Died July 18, 1968 aged 62
Type of tombstone private marker

 

Name Harris, Richard M.
Burial location Sec. H, block 4, lot 227, grave 16
Division 4
Rank 2/Lt.
Unit Air Service MAS; WWI
Died July 28, 1969 aged 76
Type of tombstone private marker

 

Name Harrison, Adolphus D.
Burial location Sec. H, block 1, lot 347
Division 4
Born Apr. 14, 1887 Norfolk, VA
Enlisted Jan. 18, 1918 Buffalo, NY
Rank Engineer
Unit U.S.S. Maine, U.S. Navy; WWI
Discharged Oct. 22, 1919
Died Sept. 29, 1925 at 583 Ridgeway Ave. aged 38
Interred 10/2/1925
Type of tombstone private tablet
Notes near Berry and Rutz monument

 

Name Harvey, Augustus H.
Burial location Sec. H, block 1, lot 183
Division 4
Unit Troop L, 1st NY Cavalry; Civil War
Died March 17, 1925 aged 77
Type of tombstone official tablet

 

Name Hason, James
Burial location Sec. H, block 1, lot 49
Division 4
Enlisted July 27, 1864 Rochester, NY
Rank 1st Lieutenant
Unit Co. H, 54th NY State National Guard Infantry; Civil War
Discharged Nov. 10, 1864
Died July 13, 1931 aged 88
Type of tombstone monument and private tablet
Notes Quinby Post

 

Name Hastings, Walter E.
Burial location Sec. H, block 1, lot 344
Division 4
Born April 17, 1895
Rank QM 3/C
Unit U.S. Navy; WWI
Died June 11, 1969 aged 74
Type of tombstone private marker

 

Name Hawkins, Frank S.
Burial location Sec. H, block 5, grave 220
Division 4
Born March 7, 1894
Rank Pvt.
Unit U.S. Army
Died Sept. 3, 1975 aged 81
Type of tombstone U.S. marker

 

Name Hollis, William D.
Burial location Sec. H, block 1, lot 147
Division 4
Enlisted Jan. 26, 1864 Rochester, NY
Unit Co. F, 54th NY State of National Guard Infantry; Civil War
Discharged Nov. 10, 1864
Died July 31, 1932 aged 86
Type of tombstone official tablet

 

Name Huston, Charles E.
Burial location Sec. H, block 1, lot 184
Division 4
Enlisted March 16, 1864 Auburn, NY
Rank Private
Unit Co. I, 6th NY Infantry; Civil War
Discharged July 6, 1865
Died April 1882 aged 48
Type of tombstone private tablet and monument

 

Name Hyde, Carleton R.
Burial location Sec. H, block 1, lot 106, grave 3
Division 4
Born May 4, 1896
Rank Cpl.
Unit U.S. Army
Died June 5, 1975 aged 79
Type of tombstone U.S. marker

 

Name Karl, Nicholas J.
Burial location Sec. H, block 3, lot 51
Division 4
Born March 28, 1875
Rank Landsman
Unit U.S. Navy; Spanish-American War
Died Jan. 18, 1962 aged 86
Type of tombstone U.S. marker

 

Name Kennedy, Eldred W., Dr.
Burial location Sec. H, block 2, lot 121, grave 2
Division 4
Born Oct. 28, 1883
Rank Captain
Unit Med. Corp., U.S. Army
Died Feb. 19, 1975 aged 81
Type of tombstone private marker

 

Name Knowles, John E.
Burial location Sec. H, block 1, lot 140
Division 4
Born 1843 Canada
Enlisted Aug. 10, 1863 Troy, NY
Rank Corporal
Unit Troop G, 21st NY Cavalry; Civil War
Discharged July 7, 1866 Denver, Colorado
Died Sept. 1, 1927 at 19 Lakeview Ter. aged 84
Type of tombstone private tablet
Notes Near, and in rear of Horton monument.

 

Name Kuhn, Daniel F.
Burial location Sec. H, block 2, lot 74, grave 1
Division 4
Born Aug. 21, 1888
Rank Pvt.
Unit Co. M, 60 Inf.
Died March 18, 1973 aged 85
Type of tombstone U.S. marker

 

Name Lighthouse, Walter John
Burial location Sec. H, block 1, lot 117, grave 5
Division 4
Born Dec. 11, 1889 Rochester, NY
Enlisted July 22, 1918 Rochester, NY
Rank Private
Unit 34th Co., 9th Bn., 153rd Depot Brigade; WWI
Discharged Jan. 27, 1919 Camp Dix, NJ
Died Nov. 14, 1954 at Rochester, NY aged 64
Type of tombstone U.S. marker

 

Name Lux, Herbert E.
Burial location Sec. H, block 1, lot 306
Division 4
Born Dec. 26, 1893
Rank 2 Lt.
Unit 44 Field Arty.; WWI
Died Aug. 18, 1961 aged 67
Type of tombstone U.S. marker

 

Name Marchese, A. Shanley
Burial location Sec. H, block 5, grave 278
Division 4
Born June 22, 1906
Rank Sgt.
Unit U.S. Army
Died Dec. 31, 1975 aged 59
Type of tombstone U.S. marker

 

Name Merges, Ernest
Burial location Sec. H, block 5, lot, single grave 128
Division 4
Born April 4, 1922
Rank T/Sgt.
Unit U.S. Army
Died April 12, 1975 aged 53
Type of tombstone private

 

Name Miller, Mortimer J.
Burial location Sec. H, block 1, lot 351
Division 4
Enlisted Sept. 28, 1917 France
Rank Sergeant 1st Class
Unit Ambulance Service, U.S. Army; WWI
Discharged Apr. 21, 1919
Died June 7, 1934 aged 38
Type of tombstone private tablet

 

Name Miller, Raymond Albert
Burial location Sec. H, block 1, lot 138
Division 4
Born Sept. 22, 1887
Rank Private
Unit Co. 4, 1st Air serviec Mechanics Regt.; WWI
Died Apr. 7, 1956 aged 68
Type of tombstone U.S. marker

 

Name Millham, Delight
Burial location Sec. H, block 3, lot 70
Division 4
Born Feb. 24, 1916
Rank 1 Lieut.
Unit Army Nurse Corp.; WWII
Died Jan. 20, 1955 aged 38

 

Name Mix, Stanley W.
Burial location Sec. H, block 2, lot 150, grave 4
Division 4
Born April 14, 1896
Rank Pvt.
Unit 16 Co., 152 Depot Brigade; WWI
Died July 10, 1966 aged 70
Type of tombstone private marker

 

Name Mowris, Charles R.
Burial location Sec. H, block 3, lot 63
Division 4
Born Dec. 26, 1892
Rank Cpl.
Unit Co. A, 106 M G Bn.; WWI
Died Feb. 26, 1962 aged 69
Type of tombstone U.S. marker

 

Name Nesbitt, Robert L.
Burial location Sec. H, block 5, grave 239
Division 4
Died Oct. 18, 1975

 

Name Nielsen, Elmer Robert
Burial location Sec. H, block 5, grave 258
Division 4
Born Feb. 21, 1925
Rank Cpl.
Unit U.S. Army
Died Dec. 2, 1975 aged 50

 

Name Parry, George F.
Burial location Sec. H, block 1, lot 266
Division 4
Unit Civil War
Died May 16, 1914 aged 76
Type of tombstone monument

 

Name Peachy, Irving L.
Burial location Sec. H, block 2, lot 146
Division 4
Born 1894 Rochester, NY
Enlisted April 2, 1918 Rochester, NY
Rank Corporal
Unit 155th Depot Brigade, 310th Infantry; WWI
Discharged Feb. 8, 1919
Died March 12, 1927 at Rochester, NY aged 33-1-28
Interred 3/15/27
Type of tombstone private
Notes Masonic marker on grave.

 

Name Pemberton, Cyril
Burial location Sec. H, block 5, grave 223
Division 4
Born June 2, 1904
Rank Pvt.
Unit U.S. Army
Died Jan. 10, 1976 aged 71
Type of tombstone U.S. marker

 

Name Price, Marion
Burial location Sec. H, block 2, lot 122, grave 3
Division 4
Born Jan. 15, 1887
Rank Nurse
Unit 19 Base Hosp.; WWI
Died March 25, 1973 aged 86
Type of tombstone U.S. marker

 

Name Prince, Charles M.
Burial location Sec. H, block 1, lot 317
Division 4
Unit Battery B, 1st Ct. Heavy Artillery; Civil War
Died Feb. 21, 1915 aged 73
Type of tombstone official tablet

 

Name Rantel, Raymond J.
Burial location Sec. H, block 1, lot 110, grave 2
Division 4
Born June 19, 1886
Rank Chief Yeoman
Unit U.S.N.
Died May 30, 1973 aged 86
Type of tombstone private

 

Name Razey, Lorenzo L.
Burial location Sec. H, block 1, lot 281
Division 4
Enlisted Aug. 26, 1861 Ellicottville, NY
Rank Private
Unit Troop E. 5th NY Cavalry; Civil War
Discharged Sept. 3, 1864
Died April 6, 1915 aged 84
Type of tombstone official tablet

 

Name Riach, Thomas M. M.
Burial location Sec. H, block 1, lot 293
Division 4
Born Oct. 6, 1889 Milburn, NJ
Enlisted July 18, 1918 Germantown, Penn.
Rank Corporal
Unit Co. D, 3rd Anti-Aircraft Mach. Gun Bn.; WWI
Discharged May 14, 1919 Ft. Dix, NJ
Died Oct. 14, 1952 at Laguna Beach, Cal. aged 63
Type of tombstone U.S. marker

 

Name Schott, John E.
Burial location Sec. H, block 1, lot 312, grave 2
Division 4
Born Feb. 14, 1889
Rank Pvt.
Unit Co. K, 347 Infantry; WWI
Died Oct. 1, 1963 aged 74
Type of tombstone U.S. marker

 

Name Sheldon, Edgard Rufus
Burial location Sec. H, block 1, lot 137, grave 1
Division 4
Born March 17, 1897
Rank Pvt.
Unit 1st Cavalry; WWI
Died Oct. 22, 1967 aged 70
Type of tombstone private

 

Name Smith, Howard G.
Burial location Sec. H, block 5, lot, single grave 146
Division 4
Rank S/Sgt.
Unit U.S. Army
Died April 25, 1975
Type of tombstone U.S. marker

 

Name Thiem, Leo Earl
Burial location Sec. H, block 1, lot 315
Division 4
Enlisted May 2, 1917 Rochester, NY
Rank Fireman: 1st Class
Unit Receiving Ship Philadelphia; U.S. Navy; WWI
Discharged Oct. 16, 1919
Died June 21, 1923 aged 25
Type of tombstone official tablet

 

Name Valtas, Geddy J.
Burial location Sec. H, block 5, grave 225
Division 4
Born Dec. 10, 1913
Rank Sgt.
Unit U.S. Army Air Force
Died Sept. 18, 1975 aged 61
Type of tombstone U.S. marker

 

Name Vanderboegh, Carle F.
Burial location Sec. H,, lot 104 north part, grave 2
Division 4
Born Nov. 21, 1888
Rank PFC
Unit Supply Co., 346 Infantry; WWI
Died June 29, 1964 aged 75
Type of tombstone private marker

 

Name Wangman, Norman A.
Burial location Sec. H, block 1, lot 328
Division 4
Born March 13, 1894 Rochester, NY
Enlisted Apr. 16, 1917 Rochester, NY
Rank PFC
Unit Co. A, 106th Machine Gun Bn., 27th Division; WWI
Discharged March 31, 1919 Camp Upton, NY
Died Oct. 23, 1952 at E. Stroudsburg, Pa. aged 56
Type of tombstone U.S. marker

 

Name Webster, Archibald E.
Burial location Sec. H, block 3, lot 55
Division 4
Born Apr. 26, 1892 American Forks, Utah
Enlisted Apr. 1917 Albion, NY
Rank 2nd Lieutenant
Unit Co. B, 1st Bn., Warfare Service; WWI
Discharged Nov. 24, 1919 Edgewood Arsenal, Baltimore, MD
Died Oct. 4, 1949 at Rochester, NY aged 57
Type of tombstone private

 

Name Wells, Charles Edward
Burial location Sec. H, block 1, lot 189
Division 4
Born June 27, 1894
Rank Cpl.
Unit Signal Corps; WWI
Died May 12, 1961 aged 66
Type of tombstone U.S. marker

 

Name Whitfield, Henry Allen, Dr.
Burial location Sec. H, block 1, lot 267
Division 4
Enlisted Aug. 6, 1862
Rank Private - Surgeon
Unit Co. B, 21st Michigan Vol. Inf.; Co. F, 1st Michigan Engineers; Civil War
Discharged June 16, 1865
Died Sept. 23, 1916 aged 71
Type of tombstone official tablet

 

Name Whitmore, Enos B.
Burial location Sec. H, block 1, lot 189
Division 4
Enlisted Oct. 27, 1861 Lockport, NY
Rank Musician
Unit Band Company, 28th NY Infantry; Civil War
Discharged Aug. 16, 1862
Died Feb. 22, 1914 aged 77
Type of tombstone private tablet

 

Name Wilcox, Robert Wesley
Burial location Sec. H, block 2, lot 51
Division 4
Born May 19, 1911 Rochester, NY
Enlisted Feb. 27, 1942 Rochester, NY
Rank Captain
Unit Hdq. Chanor Base Section; WWII
Discharged Feb. 8, 1946 Fort Dix, NJ
Died June 11, 1955 at Rochester, NY aged 44
Type of tombstone U.S. marker

 

Name Wilson, Harry B.
Burial location Sec. H, block 5, grave 243
Division 4
Born June 21, 1924
Rank PFC
Unit U.S. Army
Died Nov. 1, 1975 aged 51
Type of tombstone U.S. marker

 

Name Witzigman, Leo J.
Burial location Sec. H, block 5, grave 268
Division 4
Born Aug. 4, 1911
Rank PFC
Unit U.S. Army
Died Dec. 13, 1975 aged 64
Type of tombstone U.S. marker

line

Back

home Go to GenWeb of Monroe Co. page.

line

© Richard T. Halsey, 2003