Veteran Burial Records
Section K
Riverside Cemetery

Rochester, NY

line

soldierThe 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 6.

line

Pop-up Cemetery Maps
Overview of Riverside Cem.
Section K - blocks 1 and 2
Section K - block 4, west part
Section K - block 4, east part

line

Name Anderson, Paul E.
Burial location Sec. K, block 4, grave 610
Division 6
Born Oct. 5, 1909 Denmark
Enlisted July 25, 1942 Ft. Niagara, NY
Rank PFC
Unit 3021st A.A.F. Base Unit; WWII
Discharged Oct. 15, 1945 (AA Field) Rome, NY
Died Sept. 30, 1953 at Rochester, NY aged 43
Type of tombstone U.S. marker

Name Baird, Bruce Wesley
Burial location Sec. K, block 6, grave 567
Division 6
Born Dec. 3, 1936
Rank Sp 3
Unit QM Corps; peace time veteran
Died Nov. 4, 1960 aged 23
Type of tombstone private

Name Baker, William R.
Burial location Sec. K, block 6, single grave 151
Division 6
Born Nov. 1, 1906
Rank Pvt.
Unit U.S. Army; peace time veteran
Died May 1, 1961 aged 54
Type of tombstone U.S. marker

Name Balling, Frank J.
Burial location Sec. K, block 3, lot 1590
Division 6
Born May 15, 1896 Elberfil, Germany
Enlisted May 24, 1918 Rochester, NY
Rank Private
Unit Co. A, 346th Inf.; WWI
Discharged July 24, 1919
Died Dec. 8, 1941 at Rochester, NY aged 44
Type of tombstone U.S. tablet

Name Barnouske, Raymond
Burial location Sec. K, block 3, lot 1684
Division 6
Born Rochester, NY
Enlisted July 24, 1916 Rochester, NY
Rank Sgt.
Unit U.S. Marine Corps; WWI
Discharged Nov. 1, 1926
Died Feb. 7, 1942 at Rochester, NY aged 42
Type of tombstone U.S. tablet

Name Beck, George J.
Burial location Sec. K, block 4, grave 631
Division 6
Born Jan. 29, 1896 Grassflat, Penn.
Enlisted April 2, 1918 Clearfield, Penn.
Rank Private
Unit 319th M.G. Co. Infantry, A.E.F.; WWI
Discharged June 13, 1919 Camp Sherman, Ohio
Died Jan. 19, 1953 at Rochester, NY aged 56
Type of tombstone U.S. marker

Name Bender, Walter Ross
Burial location Sec. K, block 6, single grave 645
Division 6
Born Aug. 18, 1892
Rank Pvt.
Unit Quartermaster Corps; WWI
Died Oct. 21, 1959 aged 67
Type of tombstone U.S. marker

Name Bergman, Carl
Burial location Sec. K, block 4, single grave 1000
Division 6
Born Aug. 15, 1909
Rank T/Sgt.
Unit Co. A, 30 Infantry
Died July 12, 1973 aged 64
Type of tombstone U.S. marker

Name Bertsche, John E., Jr.
Burial location Sec. K, block 4, grave 313
Division 6
Born May 12, 1907 Rochester, NY
Enlisted Nov. 1942 Norfolk, VA
Rank Chief Yeoman
Unit U.S. Navy; WWII
Discharged Sept. 8, 1945 Norfolk, VA
Died Nov. 8, 1954 at Rochester, NY aged 47
Type of tombstone U.S. marker

Name Blakely, Arthur George, Jr.
Burial location Sec. K, block 3, grave 1454
Division 6
Born June 4, 1921 Rochester, NY
Enlisted June 14, 1939 Buffalo, NY
Rank Chief Petty Officer
Unit U.S. Navy; peace time veteran and WWII
Discharged died non battle
Died April 28, 1944 at Rochester, NY aged 22
Type of tombstone private
Notes Served as Chief Motor Mach. Mate

Name Boldt, Earl Henry
Burial location Sec. K, block 3, grave 1413
Division 6
Born Nov. 26, 1895 Rochester, NY
Enlisted March 6, 1918 Great Lakes, Ill.
Rank Radioman 3/cl.
Unit U.S. Naval Reserve Force; WWI
Discharged March 4, 1922 3rd Naval District
Died July 30, 1946 at Rochester, NY aged 50
Type of tombstone U.S. marker

Name Bolowskie, Carl A.
Burial location Sec. K, block 3, grave 1129
Division 6
Born June 15, 1895
Rank Pvt.
Unit Q.M.C.; WWI
Died Dec. 11, 1956 aged 61
Type of tombstone U.S. marker

Name Bonnell, Ralph E.
Burial location Sec. K, block 3, grave 1072
Division 6
Born March 12, 1918 Canandaigua, NY
Enlisted Sept. 11, 1940 Buffalo, NY
Rank Carpenter's Mate 2nd Class
Unit U.S. Navy; WWII
Died July 11, 1943 at sea - non battle aged 28
Interred July 17, 1943
Type of tombstone private

Name Bosco, Richard A.
Burial location Sec. K, block 6, grave 153
Division 6
Born July 2, 1926
Rank SF 3/C
Unit U.S.N.R.; WWII
Died Feb. 19, 1961 aged 34
Type of tombstone U.S. marker

Name Boyle, William James
Burial location Sec. K, block 4, grave 229
Division 6
Born June 3, 1906 Regina, Sask., Canada
Enlisted Aug. 31, 1942 Regina, Sask., Canada
Rank Sgt.
Unit Canadian Postal Corps; WWII
Discharged Feb. 1946 Regina, Sask., Canada
Died July 7, 1954 at Rochester, NY aged 48

Name Brown, Henry J.
Burial location Sec. K, block 4, lot 781
Division 6
Born Nov. 3, 1902 Youngstown, NY
Enlisted Dec. 10, 1921 Ft. Niagara, NY
Rank Private
Unit Co. G, 28th Infantry, 1st Division; peace time veteran
Discharged Dec. 9, 1922 Ft. Niagara, NY
Died March 1, 1948 at Rochester, NY aged 45
Type of tombstone U.S. marker

Name Buck, Clarence E.
Burial location Sec. K, block 6, grave 690
Division 6
Born March 28, 1917
Rank T/5
Unit S C U 1963, U.S. Army; WWII
Died Apr. 9, 1956 aged 39
Type of tombstone private

Name Burritt, Ralph A.
Burial location Sec. K, block 6, grave 1051
Division 6
Unit peace time veteran
Died Feb. 14, 1958
Type of tombstone U.S. marker

Name Celeski, Martin
Burial location Sec. K, block 6, grave 404
Division 6
Born Nov. 6, 1896
Rank Pvt.
Unit Btry. C, 8th Reg.; WWII
Died Dec. 25, 1969 aged 73
Type of tombstone U.S. marker

Name Chandler, Carl H.
Burial location Sec. K, block 4, grave 928
Division 6
Born Apr. 9, 1932 Rochester, NY
Enlisted June 21, 1950 Rochester, NY
Rank PFC
Unit Co. K, 7th Cav. Regt., 1st Cavalry Division; Korean War
Discharged killed in action
Died June 3, 1951 at North Korea aged 19
Interment Sat., Nov. 2, 1951
Type of tombstone U.S. marker
Notes Body returned from overseas

Name Chapman, Thomas A.
Burial location Sec. K, block 6, grave 575
Division 6
Unit WWI
Died July 31, 1957
Type of tombstone U.S. marker

Name Colbert, James H.
Burial location Sec. K, block 3, grave 1100
Division 6
Born Apr. 20, 1895 Stamford, Conn.
Enlisted Nov. 22, 1917 Spencerport, NY
Rank PFC
Unit Qtm. Mach. Rep. Shop 304, Rep. Unit 309, Ft. Sam Houston, Texas; WWI
Discharged July 30, 1919 Camp Upton, NY
Died June 6, 1948 at Salisbury, MD aged 53
Type of tombstone U.S. marker

Name Conkling, Fred S.
Burial location Sec. K, block 3, lot 1335
Division 6
Born Oct. 24, 1887 Willard, NY
Enlisted March 9, 1918 Rochester, NY
Rank PFC
Unit Co. C, 37th Engineers; WWI
Discharged Apr. 3, 1919 Camp Upton, NY
Died May 3, 1945 at Rochester, NY aged 57
Type of tombstone private

Name Conti, Anthony
Burial location Sec. K, block 6, single grave 962
Division 6
Born Sept. 2, 1901
Rank Pvt.
Unit U.S. Air Corps
Died July 28, 1975 aged 73
Type of tombstone private

Name Cook, Robert C.
Burial location Sec. K, block 3, lot 981
Division 6
Born March 31, 1878 Germany
Enlisted Sept. 13, 1898 Geneva, NY
Rank Private
Unit Co. G, 45th Reg. of U.S. Infantry, Volunteers; Spanish-American War
Discharged June 3, 1901
Died April 5, 1947 at VAF, Batavia, NY aged 69
Type of tombstone U.S. marker

Name Crane, Roy Benjamin, Sr.
Burial location Sec. K, block 3, lot 1436
Division 6
Born Aug. 23, 1919 Seneca Falls, NY
Enlisted Jan. 9, 1940 Syracuse, NY
Rank 1st Lieutenant
Unit Army Air Force; WWII
Discharged died in service
Died March 31, 1945 at Long Beach, Calif. aged 25
Type of tombstone U.S. marker

Name Dack, Harold E.
Burial location Sec. K, block 6, grave 426
Division 6
Born Sept. 5, 1909
Rank U.S. Navy
Unit CM 1/C; WWII
Died May 2, 1961 aged 51
Type of tombstone U.S. marker

Name Delehanty, Harry D.
Burial location Sec. K, block 3, lot 1508
Division 6
Born Feb. 12, 1891 Rochester, NY
Enlisted Apr. 29, 1918 Rochester, NY
Rank Cprporal
Unit Hdqts. Co., 310th Inf. Regt., 78th Div.; WWI
Discharged June 6, 1919 Camp Dix, NJ
Died July 11, 1946 at Rochester, NY aged 55
Type of tombstone U.S. marker

Name Dell, Winton Allison
Burial location Sec. K, block 4, grave 131
Division 6
Born June 19, 1921
Rank Seaman
Unit U.S.N.R.; WWII
Died Nov. 21, 1955 aged 34
Type of tombstone U.S. marker

Name Dillabough, Melvon
Burial location Sec. K, block 4, grave 485
Division 6
Born Nov. 6, 1887 Chesterville, Ontario, Canada
Enlisted 1914 Ontario, Canada
Rank Private
Unit 154th Battalion, #633939; Canadian veteran; WWI
Discharged Dec. 21, 1918
Died June 18, 1948 at Rochester, NY aged 60

Name Ding, Walter G.
Burial location Sec. K, block 6, single grave 857
Division 6
Born Sept. 24, 1915
Rank S/Sgt.
Unit 3130 Signal Serv. Co.
Died March 10, 1974 aged 59
Type of tombstone U.S. marker

Name Dowson, Charles W.
Burial location Sec. K, block 4, grave 658
Division 6
Born July 2, 1898
Rank Pvt.
Unit ACU 504 Training Group; WWII
Died March 19, 1967 aged 68
Type of tombstone private marker

Name Elliott, Frederick C.
Burial location Sec. K, block 6, single grave 531
Division 6
Born July 13, 1917
Rank T/4
Unit 185 Postal Unit; WWII
Died Oct. 22, 1960 aged 43
Type of tombstone U.S. marker

Name Farr, Edmund L.
Burial location Sec. K, block 4, grave 241
Division 6
Born Aug. 27, 1896 Jenningsville, PA
Enlisted Sept. 6, 1918 Ridgeway, PA
Rank Private
Unit Med. Dept.; WWI
Discharged Nov. 10, 1919 U.S. Army Hosp. #31, Carlisle, PA
Died May 29, 1953 at Rochester, NY aged 56
Type of tombstone U.S. marker

Name Finn, Edward D.
Burial location Sec. K, block 3, lot 1358
Division 6
Born June 8, 1944 Alexandria Bay, NY
Enlisted Dec. 20, 1919 Columbus Barracks, Ohio
Rank Private
Unit Co. M, 33rd Infantry; peace time veteran
Discharged Nov. 18, 1922 Ft. Hamilton, NY
Died Feb. 8, 1944 at Roch. State Hospital aged 43
Type of tombstone U.S. tablet

Name Franck, George A.
Burial location Sec. K, block 4, lot 866
Division 6
Born Oct. 1, 1894 Rochester, NY
Enlisted July 25, 1918 Olean, NY
Rank Private
Unit Co. E, 348th Infantry; WWI
Discharged March 15, 1919 Camp Dix, NJ
Died Nov. 30, 1948 at Genesee Hospital aged 54
Type of tombstone U.S. marker

Name Franklin, Elmer
Burial location Sec. K, block 4, grave 451
Division 6
Born Oct. 17, 1889 San Francisco, Cal.
Enlisted Oct. 11, 1917 New York, NY
Rank Private
Unit Troop K, 2nd Cavalry; WWI
Discharged July 7, 1919 Camp Upton, NY
Died Sept. 5, 1951 at Rochester, NY aged 61
Type of tombstone U.S. marker

Name Frawley, George J.
Burial location Sec. K, block 3, grave 1324
Division 6
Born March 19, 1888 Hamlin, Canada
Enlisted Apr. 29, 1918 Rochester, NY
Rank Private
Unit Co. H, 310th Inf. Regt., 78th Inf. Div.; WWI
Discharged June 6, 1919 Camp Dix, NJ
Died June 8, 1946 at Rochester, NY aged 58
Type of tombstone U.S. marker

Name Gash, Harry Henry
Burial location Sec. K, block 3, lot 975
Division 6
Born July 24, 1895 Warsaw, Poland
Enlisted May 24, 1918 Bridgeport, Conn.
Rank Private
Unit Co. C, 18th U.S. Inf.; WWI
Discharged Sept. 26, 1919 Camp Dix, NJ
Died Aug. 7, 1943 at Rochester, NY aged 48
Type of tombstone U.S. tablet

Name Geer, Frederick C., Jr.
Burial location Sec. K, block 4, grave 651
Division 6
Born Nov. 1, 1893
Rank Pvt.
Unit Development Bn. 2; WWI
Died May 4, 1959 aged 65
Type of tombstone U.S. marker

Name German, William F.
Burial location Sec. K, block 3, grave 1118
Division 6
Born Jan. 18, 1896 Rochester, NY
Enlisted Nov. 24, 1914 Rochester, NY
Rank Acting Drill Master
Unit Co. A, 102nd Field Signal Bn.; WWI
Discharged Feb. 26, 1918
Died May 19, 1947 at Rochester, NY aged 51
Type of tombstone U.S. marker

Name Gibson, Joseph
Burial location Sec. K, block 3, grave 1592
Division 6
Born May 15, 1881 Middlesborough, England
Enlisted July 14, 1915 Toronto, Canada
Rank Private
Unit 75th Bn., Infantry; WWI
Discharged June 9, 1919 Toronto, Canada
Died Dec. 31, 1952 at Rochester, NY aged 71

Name Glogowski, John W.
Burial location Sec. K, block 4, grave 723
Division 6
Born Dec. 27, 1898
Rank Pvt.
Unit U.S. Army
Died May 4, 1974 aged 76
Type of tombstone private marker

Name Golden, John D.
Burial location Sec. K, block 4, grave 847
Division 6
Born July 15, 1893 Clyde, NY
Enlisted Apr. 12, 1911 Syracuse, NY
Rank G. M. 1/cl.
Unit U.S. Navy; peace time veteran, 1917
Discharged Aug. 27, 1923 New London, Conn.
Died June 26, 1950 at Rochester, NY aged 56
Type of tombstone U.S. marker

Name Habel, Edward G.
Burial location Sec. K, block 6, grave 529
Division 6
Born Dec. 15, 1894
Rank Sgt.
Unit U.S. Army
Died Aug. 19, 1974 aged 80
Type of tombstone U.S. marker

Name Hall, Nelson S.
Burial location Sec. K, block 6, grave 657
Division 6
Born Dec. 24, 1898
Rank Sgt.
Unit 1848 S. C. U.; WWI and WWII
Died Dec. 17, 1958 aged 59
Type of tombstone U.S. marker

Name Hansen, Arnold H.
Burial location Sec. K, block 4, grave 671
Division 6
Born Dec. 5, 1893 Buffalo, NY
Enlisted July 5, 1916 Rochester, NY
Rank Sergeant
Unit Co. G, 3rd Infantry; peace time veteran
Discharged Oct. 5, 1916 Camp Whitman, NY
Died Dec. 2, 1950 at Rochester, NY aged 56
Type of tombstone U.S. marker

Name Helfer, Emmet J.
Burial location Sec. K, block 6, grave 1040
Division 6
Enlisted Sept. 9, 1894
Rank PFC
Unit 312 An Tn, 87 Div. Thru 12-152 D. B.; WWI
Died Aug. 21, 1958 aged 63
Type of tombstone U.S. marker

Name Hilton, Thomas W.
Burial location Sec. K, block 6, single grave 245
Division 6
Born March 8, 1889
Rank Cpl.
Unit 29 Station Co., Signal Corps; WWI
Died Dec. 9, 1960 aged 71
Type of tombstone private

Name Hoff, Lucas
Burial location Sec. K, block 6, single grave 662
Division 6
Rank Pvt.
Unit Infantry Enlisted Reserve Corps; WWII
Died Jan. 27, 1967
Type of tombstone private marker

Name Howard, Herbert F.
Burial location Sec. K, block 3, grave 996
Division 6
Born Jan. 27, 1891
Rank Pvt.
Unit 54 Balloon Co.; WWI
Died June 7, 1967 aged 76
Type of tombstone private marker

Name Howe, Charles
Burial location Sec. K, block 3, lot 1343
Division 6
Born Dec. 26, 1894 Rochester, NY
Enlisted Apr. 20, 1917 Rochester, NY
Rank Corporal
Unit Co. H, 108th Infantry; WWI
Discharged March 31, 1919 Camp Upton, NY
Died Jan. 17, 1945 at Rochester, NY aged 51
Type of tombstone U.S. marker

Name Hughs, Kenneth J.
Burial location Sec. K, block 3, lot 1270
Division 6
Born Jan. 18, 1901 Binghamton, NY
Enlisted Nov. 22, 1919 Parris Island, SC
Rank Private
Unit U.S. Marine Corps; peace time veteran
Discharged Nov. 29, 1921 New York, NY
Died May 12, 1943 at Rochester, NY aged 42
Type of tombstone U.S. marker

Name Jack, Hugh L.
Burial location Sec. K, block 6, grave 1056
Division 6
Unit WWII
Died Oct. 21, 1957
Type of tombstone U.S. marker

Name Jackson, Joseph T., Jr.
Burial location Sec. K, block 4, grave 401
Division 6
Born Apr. 22, 1912
Rank Chief Specialist
Unit U.S.N.R.; WWII
Died Feb. 5, 1959 aged 46
Type of tombstone 3/5/59 undecided

Name Jackson, William E.
Burial location Sec. K, block 6, grave 394
Division 6
Born April 12, 1889
Rank Pvt.
Unit Co. B, 42 Bn., U.S. Guards; WWI
Died July 13, 1962 aged 73
Type of tombstone U.S. marker

Name Janes, William D.
Burial location Sec. K, block 1, lot 177
Division 6
Enlisted Sept. 20, 1861 Meridan, NY
Rank Captain
Unit Co. C, 75th NY Infantry; Civil War
Discharged Sept. 14, 1864
Died June 7, 1898 aged 62
Type of tombstone official tablet

Name Jarrett, Julius
Burial location Sec. K, block 3, lot 1856
Division 6
Enlisted Nov. 1942 Rochester, NY
Rank PFC
Unit Air Base Sec. Bn.; WWII
Discharged June 13, 1943 Camp Rucker, Alabama
Died June 13, 1943 at Nashville, Tenn. aged 27
Type of tombstone U.S. tablet

Name Johnson, John W.
Burial location Sec. K, block 3, grave 1177
Division 6
Born Nov. 17, 1885 Sound Bend, Indiana
Enlisted March 1, 1918 Rochester, NY
Rank Corporal
Unit Base Hospital #19; WWI
Discharged May 7, 1919 Camp Upton, NY
Died Jan. 23, 1943 at Rochester, NY aged 57
Type of tombstone U.S. marker

Name Keegan, Charles H.
Burial location Sec. K, block 3, grave 1154
Division 6
Born July 10, 1890
Rank Pvt.
Unit 13 Service Co. Signal Corps; WWI
Died Jan. 8, 1968 aged 77
Type of tombstone U.S. marker

Name Keegan, John
Burial location Sec. K, block 1, lot 160
Division 6
Enlisted Jan. 23, 1862 Hancock, NY
Rank Private
Unit Co. D, 101st NY Infantry; Civil War
Discharged Sept. 14, 1862 Camp Parole, Annapolis, MD
Died Aug. 14, 1898 aged 63
Type of tombstone official tablet

Name Kelpin, Arnold W.
Burial location Sec. K, block 4, grave 736
Division 6
Born Sept. 1, 1898
Rank Chauffeur
Unit 2nd Co., 152 Depot Brig.; WWI
Died Jan. 20, 1964 aged 65

Name Langlois, Ralph A.
Burial location Sec. K, block 4, grave 1036
Division 6
Born Dec. 26, 1923 Leominster, Mass.
Enlisted Aug. 25, 1941 Boston, Mass.
Rank Electrician's Mate 2/cl.
Unit U.S. Navy; peace time veteran, 1941
Discharged died in service
Died Aug. 25, 1950 at San Francisco Harbor aged 26
Type of tombstone U.S. marker

Name LaShomb, Donald Leo
Burial location Sec. K, block 4, grave 817
Division 6
Born Aug. 23, 1928 Rochester, NY
Enlisted June 16, 1944 Buffalo, NY
Rank Hospital Apprentice 2/C
Unit Hosp. Corps, U.S.N.R.; WWII
Discharged Jan. 27, 1945 San Diego, Cal.
Died Oct. 18, 1952 at Buffalo, NY aged 24
Type of tombstone U.S. marker

Name Legg, Richard G.
Burial location Sec. K, block 4, grave 585
Division 6
Born Oct. 6, 1913 Oswego, NY
Enlisted Dec. 1942 Rochester, NY
Rank Sergeant
Unit 274 Infantry, 7th Army; WWII
Discharged killed in action
Died Feb. 20, 1945 at France aged 31
Type of tombstone U.S. marker
Notes Body returned from overseas

Name Leib, Henry
Burial location Sec. K, block 4, single grave 346
Division 6
Born Aug. 21, 1873
Rank Pvt.
Unit Troop I, 5 U.S. Cavalry; peace time veteran
Died July 16, 1960 aged 86
Type of tombstone U.S. marker

Name Lindsay, George Elmer
Burial location Sec. K, block 6, single grave 651
Division 6
Born June 8, 1910
Rank Pvt.
Unit A. U. S.; WWII
Died Sept. 2, 1959 aged 49
Type of tombstone U.S. marker

Name Look, Richard P.
Burial location Sec. K, block 6, grave 883
Division 6
Born July 17, 1928 Pen Yan, NY
Enlisted Oct. 11, 1950 Rochester, NY
Rank Corporal
Unit Med. Tank Co., 8th Inf. Regt., 4 Div., 1st Army; Korean War
Discharged Sept. 23, 1952 Camp Kilmer, NJ
Died Feb. 7, 1956 at Rochester, NY aged 27
Type of tombstone private

Name Lovelace, Mary R.
Burial location Sec. K, block 3, grave 1198
Division 6
Born Feb. 11, 1891
Rank Nurse
Unit U.S. Army; WWI
Died Dec. 30, 1970 aged 79
Type of tombstone U.S. marker

Name Marx, John
Burial location Sec. K, block 6, grave 293
Division 6
Born Feb. 8, 1894
Rank Cook
Unit Squadron B, F. S. Det.; WWI
Died March 6, 1957 aged 63
Type of tombstone U.S. marker

Name Miller, Charles
Burial location Sec. K, block 6, grave 647
Division 6
Born March 21, 1883
Rank T/Sgt.
Unit 16 Quartermaster Corps; peace time veteran, Spanish-American War and WWI
Died Oct. 19, 1959 aged 76
Type of tombstone U.S. marker

Name Mooney, Robert Emmet
Burial location Sec. K, block 6, grave 795
Division 6
Born Oct. 8, 1895 Rochester, NY
Enlisted July 12, 1917 Rochester, NY
Rank Private
Unit Co. B, 106 Machine Gun Bn., 27th Div.; WWI
Discharged April 1, 1919 Camp Upton, NY
Died May 30, 1955 at Rochester, NY aged 59
Type of tombstone U.S. marker

Name Neilson, Olaf S.
Burial location Sec. K, block 6, single grave 1081
Division 6
Born April 4, 1888
Rank Cpl.
Unit U.S. Marine Corps; WWI
Died March 26, 1961 aged 72
Type of tombstone U.S. marker

Name Nelson, John G.
Burial location Sec. K, block 4, grave 154
Division 6
Born March 31, 1908 Sweden
Enlisted Oct. 19, 1942 Rochester, NY
Rank PFC
Unit Medical Dept.; WWII
Discharged Feb. 18, 1943 Lawson Gen. Hosp., Atlanta, GA
Died Aug. 23, 1953 at Rochester, NY aged 45
Type of tombstone U.S. marker

Name Nietz, Adolph
Burial location Sec. K, block 3, lot 1077
Division 6
Born July 10, 1899 Rochester, NY
Enlisted Sept. 4, 1917 Rochester, NY
Rank 1st Lieutenant
Unit Air Service, 363rd Aero Squadron; WWI
Discharged Jan. 31, 1919
Died June 30, 1945 at VAF, Bronx, New York aged 45
Type of tombstone U.S. marker

Name O'Hare, Eugene C.
Burial location Sec. K, block 6, single grave 924
Division 6
Born Dec. 17, 1889
Rank Seaman
Unit U.S.N.R.F.; WWI
Died May 13, 1960 aged 70
Type of tombstone U.S. marker

Name Passarella, James
Burial location Sec. K, block 4, lot 408
Division 6
Born June 6, 1894 Brooklyn, NY
Enlisted Apr. 28, 1918 Rochester, NY
Rank Private
Unit Co. A, 16th Bn., U.S. Guards
Discharged Jan. 27, 1919
Died July 17, 1954 at Rochester, NY aged 60
Type of tombstone private

Name Pear, Lewis Albert
Burial location Sec. K, block 6, grave 792
Division 6
Born March 25, 1896 Rochester, NY
Enlisted Apr. 29, 1918 Rochester, NY
Rank Private
Unit Co. I, 310th Inf., 78th Div.; WWI
Discharged Apr. 5, 1919 Camp Upton, NY
Died Aug. 17, 1955 at Bolton Landing, NY aged 59
Type of tombstone U.S. marker

Name Phillips, Harry W.
Burial location Sec. K, block 6, grave 289
Division 6
Unit peace time veteran and WWI
Died April 26, 1957
Type of tombstone U.S. marker

Name Prem, John, Jr.
Burial location Sec. K, block 6, single grave 519
Division 6
Born Sept. 17, 1895
Rank MM 2/C
Unit U.S. Navy; WWI
Died July 15, 1961 aged 65
Type of tombstone U.S. marker

Name Ramoz, Epifanio B.
Burial location Sec. K, block 6, single grave 100
Division 6
Born Jan. 1, 1896
Rank M. Att. 1/C
Unit U.S. Navy; WWI
Died Nov. 30, 1962 aged 66 yrs.
Type of tombstone U.S. marker

Name Reynolds, Arthur A.
Burial location Sec. K, block 3, lot 1456
Division 6
Born June 6, 1892 England
Enlisted Feb. 24, 1918 Rochester, NY
Rank PFC
Unit Co. L, 305th Infantry; WWI
Discharged May 9, 1919 Camp Upton, NY
Died Jan. 14, 1944 at Rochester, NY aged 51
Type of tombstone private

Name Richardson, Ralph Rolland
Burial location Sec. K, block 4, grave 774
Division 6
Born Apr. 3, 1896 Childwold, NY
Enlisted Dec. 14, 1917 Parris Island, SC
Rank Private
Unit U.S.M.C.; WWI
Discharged March 19, 1919 Indian Head, MD
Died Oct. 5, 1948 at Rochester, NY aged 52
Type of tombstone private

Name Rountree, William H.
Burial location Sec. K, block 6, grave 504
Division 6
Born Dec. 5, 1889
Rank Pvt.
Unit 54 Depot Brigade; WWI
Died June 29, 1962 aged 72
Type of tombstone U.S. marker

Name Rourke, James A.
Burial location Sec. K, block 3, lot 1548
Division 6
Born Jan. 29, 1882 Eagle Mills, suburb of Troy, NY
Enlisted Oct. 14, 1918 New York, NY
Rank Private
Unit Students Army Training Corps; WWI
Discharged Dec. 7, 1918
Died June 18, 1946 at Bedford, NY aged 64
Type of tombstone private

Name Schmidt, Charles J.
Burial location Sec. K, block 4, grave 415
Division 6
Born Dec. 16, 1896
Rank Pvt.
Unit Co. 48, 12 Bn., 153 D B; WWI
Died March 3, 1969 aged 72
Type of tombstone U.S. marker

Name Schultz, Robert N.
Burial location Sec. K, block 6, grave 134
Division 6
Born June 18, 1939
Rank L. Cpl.
Unit U.S. Marine Corps; peace time veteran
Died Oct. 3, 1961 aged 22
Type of tombstone private

Name Scott, Edward
Burial location Sec. K, block 3, lot 1348
Division 6
Born Oct. 27, 1896 Rochester, NY
Enlisted Dec. 16, 1917 Rochester, NY
Rank Wagoner
Unit Baty. B, 57th Arty. CAC; WWI
Discharged Jan. 18, 1919 Ft. Hancock, NJ
Died July 18, 1944 at Rochester, NY aged 47
Type of tombstone U.S. marker

Name Setzer, Edwin A.
Burial location Sec. K, block 4, grave 315
Division 6
Born June 20, 1930
Rank Cpl. (T)
Unit Co. D, 43rd AIB; Korean War
Died Oct. 7, 1954 aged 24
Type of tombstone private

Name Sharpe, Ernest P.
Burial location Sec. K, block 6, grave 1052
Division 6
Unit WWI
Died Dec. 16, 1957
Type of tombstone private

Name Sherman, Henry W.
Burial location Sec. K, block 1, lot 119
Division 6
Enlisted Oct. 4, 1861 Rochester, NY
Rank Private
Unit Battery L, 1st NY Artillery; Civil War
Discharged Oct. 24, 1864 in field
Died Oct. 2, 1895 aged 68
Type of tombstone official tablet

Name Sidnam, Delos, Jr.
Burial location Sec. K, block 3, lot 1438
Division 6
Born May 27, 1897 Syracuse, NY
Enlisted Aug. 25, 1918 Rochester, NY
Rank Private
Unit 5th Co., 153rd Depot Brig.; WWI
Discharged Dec. 29, 1918
Died March 21, 1945 at Rochester, NY aged 47
Type of tombstone U.S. marker

Name Smalley, Clinton E.
Burial location Sec. K, block 3, lot 1627
Division 6
Born March 26, 1880 Rochester, NY
Enlisted Jan. 11, 1899 Rochester, NY
Rank Corporal
Unit Co. M, 13th U.S. Infantry; Spanish-American War
Discharged Jan. 10, 1902 Philippine Islands
Died Nov. 7, 1945 at Rochester, NY aged 65
Type of tombstone U.S. tablet

Name Smith, Frank J.
Burial location Sec. K, block 6, grave 515
Division 6
Born Dec. 30, 1893
Rank Pvt.
Unit Co. A, Hdq. Bn. Ord. RTC; WWII
Died March 4, 1968 aged 74
Type of tombstone U.S. marker

Name Smith, Frederick Budge
Burial location Sec. K, block 3, lot 1475
Division 6
Born June 7, 1880 Tennesee
Enlisted July 11, 1898 Camp Alger, VA
Rank Private
Unit Co. I, 2nd Tenn. Infantry; Spanish-American War
Discharged Jan. 4, 1899 Columbus, SC
Died Nov. 13, 1942 at Rochester, NY aged 61
Type of tombstone U.S. marker

Name Smith, Thomas
Burial location Sec. K, block 6, single grave 161
Division 6
Born Feb. 26, 1890
Rank Pvt.
Unit U.S. Army; WWI
Died Jan. 7, 1961 aged 70
Type of tombstone U.S. marker

Name Snow, George A.
Burial location Sec. K, block 3, lot 761
Division 6
Born Jan. 24, 1876 Rochester, NY
Enlisted July 26, 1898 Rochester, NY
Rank Private
Unit Co. F, 26th Reg. Vol. Inf.; Spanish-American War
Discharged May 13, 1901 San Francisco, Cal.
Died June 28, 1944 at Rochester, NY aged 68
Type of tombstone U.S. marker

Name Standing, William
Burial location Sec. K, block 3, grave 1495
Division 6
Born Aug. 17, 1869 Kent County, England
Enlisted March 29, 1915 West Hartlepool
Rank Lance Corporal
Unit 20 N. Batt. Rifle Brigade, Durham Royal Garrison Arty.; WWI
Discharged Apr. 15, 1919 West Hartlepool
Died March 30, 1953 at Rochester, NY aged 83
Type of tombstone private

Name Stanley, Harold C.
Burial location Sec. K, block 6, grave 295
Division 6
Born Sept. 18, 1895
Rank PFC
Unit 108 Infantry, 27th Division; WWI
Died Oct. 20, 1956 aged 61
Type of tombstone U.S. marker

Name Tatlock, Carlton B.
Burial location Sec. K, block 6, grave 700
Division 6
Born Oct. 3, 1898
Rank PFC
Unit 386th Motor Transport Corp.; WWI
Died Aug. 15, 1962 aged 63
Type of tombstone private

Name Tidswell, Herbert
Burial location Sec. K, block 3, lot 1632
Division 6
Born Jan. 19, 1890 Halifax, England
Enlisted July 22, 1918 Batavia, NY
Rank Private
Unit Hdqts Co., 153rd Depot Brigade; WWI
Discharged Feb. 18, 1919 Camp Dix, NJ
Died July 21, 1945 at Rochester, NY aged 54
Type of tombstone private

Name Tompkins, Norman K.
Burial location Sec. K, block 4, grave 125
Division 6
Born Feb. 21, 1894 Smithfield, Ontario, Canada
Enlisted July 15, 1915
Rank Sgt.
Unit C. A. C.; peace time veteran, 1917
Discharged June 4, 1920 Governor's Island, NY
Died Dec. 20, 1955 at San Jose, Calif. aged 61
Type of tombstone U.S. marker

Name VanNeil, Jasper Jr.
Burial location Sec. K, block 3, grave 1052
Division 6
Born Apr. 24, 1915 Rochester, NY
Enlisted Oct. 1942 Rochester, NY
Rank S/Sgt.
Unit U.S. Army Air Force; WWII
Discharged died in service
Died Aug. 25, 1944 at Smyrna Air Field, Tenn. aged 29
Type of tombstone U.S. marker

Name Virkus, William C.
Burial location Sec. K,, grave 487
Division 6
Born Sept. 24, 1895
Rank Pvt.
Unit Co. G, Ammo Train
Died Aug. 23, 1971 aged 76
Type of tombstone U.S. marker

Name Webber, DeOrville C.
Burial location Sec. K, block 4, grave 597
Division 6
Born July 2, 1890 Rochester, NY
Enlisted July 22, 1918 Rochester, NY
Rank PFC
Unit 347 Inf., 87 Division; WWI
Discharged Jan. 17, 1919 Camp Dix, NJ
Died July 11, 1947 aged 57
Type of tombstone U.S. marker

Name White, Arthur George
Burial location Sec. K, block 4, lot 798
Division 6
Born London, England
Unit Imperial Yeomanry; British Boer War
Died Jan. 22, 1947 aged 65

Name Wilkins, Charles E.
Burial location Sec. K, block 4, grave 789
Division 6
Born July 3, 1897 Syracuse, NY
Enlisted Oct. 21, 1918 Rochester, NY
Rank Private
Unit 33 Infantry; WWI
Discharged Dec. 20, 1918 Camp Wheeler, Georgia
Died Sept. 3, 1947 at Rochester, NY aged 50
Type of tombstone U.S. marker

Name Wilson, Austin W.
Burial location Sec. K, block 6, grave 278
Division 6
Born Sept. 3, 1902
Rank T/5
Unit 3060 Engrs. Topo. Co.
Died Nov. 19, 1973 aged 71
Type of tombstone U.S. marker

Name Wylston, Frederick V.
Burial location Sec. K, block 3, single grave 1659
Division 6
Born Sept. 4, 1879
Rank Sgt. 1/C
Unit School for Bakers and Cooks; WWI
Died Jan. 18, 1966 aged 86
Type of tombstone U.S. marker

Name Yockel, Henry
Burial location Sec. K, block 6, grave 917
Division 6
Born Jan. 16, 1897
Rank Pvt.
Unit Co. B, 781 Mil. Police Bn.; WWII
Died Jan. 27, 1961 aged 64
Type of tombstone U.S. marker

line

Back

home Go to GenWeb of Monroe Co. page.

line

© Richard T. Halsey, 2003