Veteran Burial Records
Section L
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 L, block 1
Section L, block 1

line

Name Adams, Mortimer Clinton
Burial location Sec. L, block 3, lot 36
Division 2
Born Aug. 28, 1900 Rochester, NY
Enlisted Oct. 4, 1918 Ithaca, NY
Rank Private
Unit Cornell University, Students' Army Trng. Corps; WWI
Discharged Dec. 17, 1918 Ithaca, NY
Died Oct. 13, 1937 at Jacksonville, FL aged 37
Type of tombstone private

Name Aldrich, Mason D.
Burial location Sec. L, block 1, lot 57
Division 2
Born Feb. 23, 1846 New York State
Enlisted Jan. 5, 1864 Manchester, NY
Rank Private
Unit Co. K, 148th NY Infantry; Co. G, 100th NY Infantry; Civil War
Discharged Aug. 28, 1865 Richmond, VA
Died May 28, 1912 at Rochester, NY aged 66
Type of tombstone monument and private tablet
Notes Left.

Name Allan, Dorland James
Burial location Sec. L, block 3, lot 72
Division 2
Born June 8, 1898
Rank Pvt.
Unit S.A.T.C.; WWI
Died Aug. 17, 1959 aged 61
Type of tombstone U.S. marker

Name Allen, Aidney M.
Burial location Sec. L, block 2, lot 66, grave 1
Division 2
Born Sept. 7, 1886
Rank Cpl.
Unit 153 Depot Brigade; WWI
Died May 22, 1970 aged 83
Type of tombstone U.S. marker

Name Anderson, John Harry
Burial location Sec. L, block 2, lot 70
Division 2
Born Oct. 20, 1876 Elmira, NY
Enlisted May 1, 1898 Rochester, NY
Rank Private
Unit Co. A, 3rd NY Vol. Infantry ; Spanish-American War
Discharged Dec. 5, 1898 Rochester, NY
Died Sept. 8, 1938 at Rochester, NY aged 61
Type of tombstone U.S. marker

Name Aylesworth, Albert Frank
Burial location Sec. L, block 1, lot 230
Division 2
Enlisted Aug. 24, 1864 Oswego, NY
Rank Private
Unit Co. B, 184th NY Infantry; Civil War
Discharged July 20, 1865 Washington, DC
Died July 14, 1910 aged 63
Type of tombstone official tablet
Notes Right left.

Name Bailey, Theodore
Burial location Sec. L, block 1, lot 241
Division 2
Enlisted March 9, 1864 Simsbury, Conn.
Rank Sergeant
Unit Co. D, 11th Connecticut Infantry; Civil War
Discharged Dec. 21, 1865
Died Nov. 8, 1907 aged 64
Type of tombstone official tablet

Name Baltzer, Armin S.
Burial location Sec. L, block 4, lot 18
Division 2
Born Nov. 5, 1892
Rank Sgt. 1/C
Unit Base 19; WWI
Died Sept. 9, 1963 aged 70
Type of tombstone U.S. marker

Name Baltzer, Gustave A.
Burial location Sec. L, block 4, lot 18
Division 2
Born Nov. 9, 1894 Sandusky, Ohio
Enlisted March 15, 1918 Rochester, NY
Rank 2nd Lt.
Unit 35th Division Interpreters' Corps; WWI
Discharged Oct. 1, 1919
Died Oct. 19, 1919 at Rochester, NY aged 25
Type of tombstone private

Name Barnett, George J.
Burial location Sec. L, block 3, lot 94
Division 2
Born 1847
Enlisted Aug. 10, 1864
Unit 28th National Guard, State of New York Infantry; Civil War
Discharged Nov. 12, 1864
Died May 11, 1917 aged 76
Type of tombstone masonic tablet
Notes Extreme left.

Name Bartlett, Albert J.
Burial location Sec. L, block 1, lot 191
Division 2
Born June 19, 1877
Rank Sgt.
Unit Troop L, 8 Regt. Cavalry ; Spanish-American War
Died Dec. 4, 1956 aged 79
Type of tombstone U.S. marker

Name Bernhard, Arthur E.
Burial location Sec. L, block 3, lot 26, grave 3
Division 2
Born July 15, 1890
Rank Pvt.
Unit 50 Engineers; WWI
Died Feb. 7, 1969
Type of tombstone U.S. marker

Name Bowen, Donald H.
Burial location Sec. L, block 3, lot 20, grave 7
Division 2
Born Aug. 14, 1924
Rank E/4
Unit 97 Services Sqdn.; WWII
Died April 27, 1969 aged 44
Type of tombstone U.S. marker

Name Bowen, George M.
Burial location Sec. L, block 3, lot 20
Division 2
Born Sept. 25, 1879 Prince Frederick, Maryland
Enlisted May 2, 1898 Middletown, Delaware
Rank Private
Unit Co. A, 1st Regiment, Delaware Vol. Infantry ; Spanish-American War
Discharged Dec. 19, 1898 Wilmington, Delaware
Died Jan. 12, 1938 at Rochester, NY aged 58
Type of tombstone county soldier tablet
Notes Cremated. Ashes to be placed in foundation of marker. Application for marker filed 1/14/38.

Name Burke, George S.
Burial location Sec. L, block 4, lot 30
Division 2
Enlisted Oct. 4, 1861 Rochester, NY
Rank Private, 1st Sergeant
Unit Troop C, 1st NY Vol. Cavalry; Batty. L, 1st NY Light Artillery; Civil War
Discharged July 20, 1865
Died Feb. 9, 1931 aged 92
Type of tombstone private tablet and monument
Notes O'Rorke Post.

Name Callender, Benjamin Franklin
Burial location Sec. L, block 1, lot 28
Division 2
Enlisted March 1864
Rank Corporal
Unit Troop B, 1st New Hampshire Cavalry; Civil War
Discharged May 15, 1865
Died Oct. 3, 1917 aged 71
Type of tombstone U.S. tablet
Notes Center right.

Name Corlett, William G.
Burial location Sec. L, block 4, lot 26
Division 2
Enlisted June 1, 1918 Rochester, NY
Rank Y.M.C.A. Secretary
Unit 330th Field Hospital; WWI
Discharged March 9, 1919 Daun, Germany
Died March 9, 1919 at Daun, Germany aged 40
Type of tombstone official tablet
Notes Died in service. Extreme left.

Name Crowley, George W.
Burial location Sec. L, block 1, lot 148
Division 2
Enlisted Rochester, NY
Rank Private
Unit Co. B, 2nd NY Rifles; Civil War
Died March 30, 1912 aged 77
Type of tombstone official tablet
Notes Left.

Name Cruser, Bela J.
Burial location Sec. L, block 1, lot 92
Division 2
Rank Private
Unit Co. B, 28th Pennsylvania Infantry; U.S. Signal Corps; Civil War
Died June 26, 1925 aged 92
Type of tombstone official tablet
Notes Right.

Name Decker, Abraham
Burial location Sec. L, block 1, lot 100
Division 2
Unit Civil War
Died Jan. 29, 1921 aged 72
Type of tombstone private tablet
Notes Left.

Name Doerrer, Joseph L.
Burial location Sec. L, block 3, lot 91, grave 4
Division 2
Born Jan. 4, 1896
Rank Pvt.
Unit U.S. Marine Corps
Died July 2, 1975 aged 79

Name Donaldson, John
Burial location Sec. L, block 2, lot 43
Division 2
Rank Seaman
Unit U.S. Ship Princeton, U.S. Navy; Civil War
Died Jan. 11, 1913 aged 80
Type of tombstone official tablet
Notes Near Hughes monument, extreme right

Name Fisk, Kenneth H.
Burial location Sec. L, block 2, lot 78
Division 2
Born Apr. 18, 1894 Mayville, NY
Enlisted May 26, 1918 Rochester, NY
Rank Private
Unit Co. A, 14th Bn. U.S. Guards; WWI
Discharged Jan. 27, 1919 Camp Meade, MD
Died June 5, 1954 at Fresno, Calif. aged 60
Type of tombstone private

Name FitzSimons, David L.
Burial location Sec. L, block 2, lot 28
Division 2
Unit WWII
Died Apr. 20, 1958

Name Foster, John
Burial location Sec. L, block 4, lot 43
Division 2
Enlisted Dec. 29, 1863 Savannah, Georgia
Rank Private
Unit Battery A, 9th NY Heavy Artillery; Civil War
Discharged June 9, 1865 Hicks Hospital, Baltimore, MD
Died Dec. 18, 1913 aged 72
Type of tombstone official tablet
Notes Left.

Name Gilson, George W.
Burial location Sec. L, block 4, lot 14
Division 2
Enlisted Sept. 16, 1862 Gates, NY
Rank Private
Unit Co. K, 13th NY Inf.; Co. D, 140th NY Vol. Inf.; trans. to 5th Vet. Inf; Civil War
Died May 26, 1914 aged 68
Type of tombstone private tablet and monument
Notes Extreme left.

Name Goldsmith, Harry
Burial location Sec. L, block 1, lot 142, grave 5
Division 2
Born Nov. 10, 1917
Rank PFC
Unit Hdq., Hqd. Detachment; WWII
Died July 9, 1967 aged 50
Type of tombstone U.S. marker

Name Graham, James A.
Burial location Sec. L, block 2, lot 69
Division 2
Born 1842
Enlisted Sept. 4, 1861 New York City, NY
Rank Private
Unit Battery E, 1st NY Light Artillery; Civil War
Discharged Sept. 4, 1864
Died 1927 aged 85
Type of tombstone offical tablet
Notes 2 graves to right of Haight Mon.

Name Guerin, Charles Monroe
Burial location Sec. L, block 3, lot 56
Division 2
Enlisted Sept. 2, 1864 Romulus, NY
Rank Private
Unit Co. B, 111th NY Infantry; Civil War
Discharged May 18, 1865
Died July 9, 1907 aged 79
Type of tombstone official tablet
Notes Center.

Name Hagadorn, Lloyd E.
Burial location Sec. L, block 4, lot 2, S.E. part
Division 2
Born May 27, 1893
Rank Cpl.
Unit Co. K, 108 Infantry; WWI
Died May 17, 1962 aged 68
Type of tombstone private

Name Haight, Martin W.
Burial location Sec. L, block 3, lot 87
Division 2
Born 1840
Enlisted Aug. 14, 1862 Brockport, NY
Rank Private
Unit Co. A, 140th NY Infantry; Civil War
Discharged Sept. 11, 1863 at hospital
Died Dec. 1, 1907 aged 67
Type of tombstone monument and official tablet
Notes Extreme right.

Name Hall, Francis L.
Burial location Sec. L, block 3, lot 133
Division 2
Enlisted Aug. 22, 1862 Barrington, NY
Rank Private
Unit Co. B, 148th NY Infantry; Civil War
Discharged June 2, 1865 Richmond, VA
Died March 10, 1891 aged 50
Type of tombstone government official tablet

Name Hall, Lorenzo
Burial location Sec. L, block 3, lot 127
Division 2
Born 1847
Enlisted Aug. 30, 1864 Eaton, NY
Rank Private
Unit Co. D, 184th NY Infantry; Civil War
Discharged June 29, 1865 City Point, VA
Died June 14, 1913 aged 68
Type of tombstone private tablet and monument
Notes Right, near Hook & Norton.

Name Herrick, Frank L., Jr.
Burial location Sec. L, block 3, lot 82, grave 4
Division 2
Born Oct. 9, 1913
Rank PFC
Unit CPBC Reception Center; WWII
Died Dec. 27, 1965 aged 42
Type of tombstone U.S. marker

Name Hill, Harry Edwin
Burial location Sec. L, block 3, lot 61, grave 5
Division 2
Born Apr. 11, 1926
Rank Musician 3
Unit U.S. Navy
Died Aug. 17, 1974 aged 48
Type of tombstone U.S. marker

Name Hobbs, Dean W.
Burial location Sec. L, block 4, lot 70, SW part, grave 1
Division 2
Born March 15, 1911
Rank BM 2/C
Unit U.S. Navy; WWII
Died Jan. 15, 1971 aged 59
Type of tombstone private

Name Hoff, George W.
Burial location Sec. L, block 2, lot 63
Division 2
Enlisted March 1, 1893 Rochester, NY
Rank Private
Unit Co. F, 1st U.S. Infantry
Discharged May 31, 1896 Angel Island, Calif.
Died Sept. 2, 1908 aged 35
Type of tombstone official tablet
Notes Right.

Name Hook, Anthony
Burial location Sec. L, block 3, lot 142
Division 2
Born 1830
Enlisted Sept. 20, 1861 Oshkosh, Wisconsin
Rank Private
Unit Co. A, 1st Wisconsin Infantry; Civil War
Discharged Oct. 13, 1864 Milwaukee, Wisconsin
Died April 8, 1911 aged 80
Type of tombstone private tablet and monumnet

Name Houghton, Donald Charles
Burial location Sec. L, block 1, lot 35
Division 2
Unit WWI
Died Nov. 5, 1956
Type of tombstone private

Name Hughes, Thomas H.
Burial location Sec. L, block 2, lot 16
Division 2
Born Jan. 28, 1898
Rank PFC
Unit Troop A, 16 Cavalry
Died May 25, 1961 aged 63
Type of tombstone flat granite

Name Hutchinson, George R.
Burial location Sec. L, block 3, lot 88
Division 2
Enlisted April 13, 1865 Buffalo, NY
Rank Private
Unit Battery M, 8th NY Heavy Artillery; Civil War
Discharged June 27, 1865 Alexandria, VA
Died May 6, 1911 aged 66
Type of tombstone official tablet
Notes Center.

Name Kenfield, Wesley F.
Burial location Sec. L, block 1, lot 43
Division 2
Enlisted Nov. 2, 1861 Geneseo, NY
Rank Corporal
Unit Co. C, 104th NY Infantry; Civil War
Discharged June 14, 1862 Alexandria, Virginia
Died June 12, 1906 aged 69
Type of tombstone monument official tablet
Notes Right.

Name King, Frank F.
Burial location Sec. L, block 1, lot 3
Division 2
Born 1895 Rochester, NY
Enlisted May 24, 1918 Rochester, NY
Rank 1st Sergeant
Unit 37th Company, 153rd Depot Brigade; WWI
Discharged Oct. 7, 1918 Camp Dix, Wrightstown, NJ
Died Oct. 7, 1918 aged 23
Type of tombstone monument and official tablet
Notes Left of first section marker. Start here on section L.

Name King, Harold H.
Burial location Sec. L, block 1, lot 2, grave 6
Division 2
Born Sept. 27, 1889
Rank Sgt.
Unit Btry. A, 309 F A
Died May 29, 1965 aged 76
Type of tombstone U.S. marker

Name Kingston, Richard
Burial location Sec. L, block 4, lot 63
Division 2
Born 1843
Enlisted Aug. 27, 1862 Rochester, NY
Rank Corporal
Unit Co. E, 140th NY Infantry; Civil War
Discharged June 21, 1865 Washington, DC
Died Jan. 26, 1922 aged 79
Type of tombstone official tablet and monument

Name Klump, George E. (1st)
Burial location Sec. L, block 1, lot 74
Division 2
Enlisted Feb. 20, 1864 Lyons, NY
Rank Private
Unit Battery D, 9th NY Hvy. Artillery: Batty. M, 2nd Artillery; Civil War
Discharged Sept. 29, 1865
Died Apr. 3, 1898 aged 53
Type of tombstone private tablet
Notes Left.

Name Lardner, Robert C.
Burial location Sec. L, block 3, lot 101
Division 2
Born March 18, 1922
Rank 1/Lt.
Unit 98 Troop Carrier Sqdn.; WWII
Died Nov. 25, 1967 aged 45
Type of tombstone U.S. marker

Name Lee, Charles W.
Burial location Sec. L, block 1, lot 225
Division 2
Unit Co. E, 14th NY Infantry; Civil War
Died Aug. 9, 1916 aged 70
Type of tombstone official tablet
Notes Left in rear of Woodruff Monument.

Name Lepper, Andrew J.
Burial location Sec. L, block 1, lot 85
Division 2
Enlisted May 1, 1861 Herkimer, NY
Rank Musician
Unit Co. F, 34th NY Infantry; Civil War
Discharged June 30, 1863 Albany, NY
Died Aug. 8, 1920 aged 78
Type of tombstone monument
Notes Right.

Name Leppler, Anthony
Burial location Sec. L, block 1, lot 99
Division 2
Enlisted Dec. 4, 1890 New York
Rank Private
Unit Battery M, 2nd Regiment, Artillery; peace time veteran
Discharged April 10, 1893
Died Feb. 18, 1940 at Rochester, NY aged 68 yrs.
Type of tombstone U.S. tablet

Name Levis, John H.
Burial location Sec. L, block 1, lot 155
Division 2
Born 1851
Unit Civil War
Died 1924 aged 73
Type of tombstone private tablet

Name Lozier, Rockwell M.
Burial location Sec. L, block 1, lot 184
Division 2
Enlisted Sept. 27, 1864 Avon, NY
Rank Private
Unit Co. B, 136th NY Infantry; Civil War
Discharged June 13, 1865 Washington, DC
Died Feb. 6, 1925 aged 79
Type of tombstone private tablet

Name Major, George J.
Burial location Sec. L, block 1, lot 160
Division 2
Rank Sergeant
Unit Troop L, 8th Cavalry ; Spanish-American War
Died Nov. 1, 1913 aged 33
Type of tombstone official tablet
Notes Left of center.

Name Mason, Henry Archibald
Burial location Sec. L, block 2, lot 31, grave 5
Division 2
Born Aug. 20, 1890
Rank Pvt.
Unit F.A.R. Trng.; WWI
Died June 6, 1965 aged 74
Type of tombstone U.S. marker

Name Matthewes, Ross (Rev.)
Burial location Sec. L, block 3, lot 125
Division 2
Born July 5, 1841
Rank Sgt.
Unit Co. F, 59 Regt., NY Inf.; Civil War
Died June 12, 1926 aged 84
Type of tombstone private

Name McIntyre, Frank L., Jr.
Burial location Sec. L, block 4, lot 14
Division 2
Born June 17, 1916 Rochester, NY
Enlisted May 1941 Buffalo, NY
Rank T/5
Unit Co. A, 41st Tank Bn., 11th Arm'd Div., 3rd Army; WWII
Discharged killed in action
Died March 9, 1945 at Germany aged 28 years
Type of tombstone monument
Notes On Gilson family monument. Veteran actually buried in U.S. Military Cemetery at Henri-Chapelle, Belgium.

Name McKinney, Edgar W.
Burial location Sec. L, block 1, lot 28, grave 6
Division 2
Born June 23, 1895
Rank PFC
Unit Co. F, 320 Infantry; WWI
Died Sept. 21, 1970 aged 75
Type of tombstone U.S. marker

Name McMahon, Margaret M. Adams
Burial location Sec. L, block 3, lot 36
Division 2
Born Sept. 1, 1900 near Philadelphia, PA
Enlisted Sept. 29, 1943 Atlanta, GA
Rank Corporal
Unit WAC Med. Det., 1839th S.C.U.; WWII
Discharged in service
Died Apr. 8, 1945 at Texarkana, Texas aged 44
Type of tombstone U.S. marker

Name Mead, Melvina I.
Burial location Sec. L, block 3, lot 39, S.E. corner
Division 2
Born May 21, 1876 Brooklyn, NY
Enlisted Apr. 13, 1918 Brooklyn, NY
Rank Nurse
Unit Base Hospital #37; WWI
Discharged March 18, 1919 Brooklyn, NY
Died Aug. 15, 1951 at Rochester, NY aged 74
Type of tombstone U.S. marker

Name Milan, James Sr.
Burial location Sec. L, block 1, lot 190
Division 2
Enlisted Sept. 16, 1864 Rochester, NY
Rank Private
Unit Co. I, 61st NY Infantry; Civil War
Discharged June 5, 1865
Died Feb. 10, 1913 aged 73
Type of tombstone official tablet
Notes Left.

Name Mitchell, Cedric B.
Burial location Sec. L, block 3, lot 149
Division 2
Born July 9, 1890 Seneca Falls, NY
Enlisted Nov. 12, 1917 Cleveland, Ohio
Rank Private
Unit Co. C, 6th Engineers; WWI
Discharged Aug. 4, 1919 Walter Reed Hospital
Died Feb. 13, 1955 at Rochester, NY aged 64
Type of tombstone U.S. marker

Name Moore, Arthur W., Sr.
Burial location Sec. L, block 1, lot 48
Division 2
Enlisted March 1, 1862
Rank Hospital Steward
Unit 1st NY Mar. Artillery; U.S. Navy; Civil War
Discharged April 28, 1867
Died April 15, 1913 aged 72
Type of tombstone official tablet
Notes Right.

Name Norton, Eli S.
Burial location Sec. L, block 3, lot 140
Division 2
Unit Co. K, 188th NY Infantry; Civil War
Died June 15, 1912 aged 76
Type of tombstone private tablet and monument

Name Page, Clarence F.
Burial location Sec. L, block 2, lot 27
Division 2
Born Aug. 10, 1893 Rochester, NY
Enlisted Aug. 21, 1917 Rochester, NY
Rank Qtm. 3/Cl.
Unit U.S. Naval Reserve Force; WWI
Discharged Jan. 21, 1919 Brooklyn, NY
Died Oct. 20, 1951 at Rochester, NY aged 57
Type of tombstone U.S. marker

Name Pearson, Donald C.
Burial location Sec. L, block 4, lot 4, S.E. part, grave 1
Division 2
Born July 5, 1899
Rank PFC
Unit Demob Group; WWI
Died Nov. 29, 1965 aged 66
Type of tombstone private marker

Name Pierce, C. T. C.
Burial location Sec. L, block 1, lot 165
Division 2
Unit Battery A, 1st NH Light Artillery; Civil War
Died March 9, 1931
Type of tombstone private tablet
Notes Marshall Post.

Name Pillen, Roy E.
Burial location Sec. L, block 1, lot 30
Division 2
Born Aug. 20, 1912 Rochester, NY
Enlisted March 23, 1942 Rochester, NY
Rank PFC
Unit Co. B, 306th Infantry, 77th Division; WWII
Discharged June 18, 1943 Yuma, Arizona
Died June 23, 1953 at Rochester, NY aged 40
Type of tombstone U.S. marker

Name Platner, Thomas E.
Burial location Sec. L, block 2, lot 76
Division 2
Rank Musician
Unit Co. I, 54th Mass. Infantry; Civil War
Died Nov. 27, 1905 aged 55
Type of tombstone official tablet
Notes Right.

Name Proudfit, Charles H.
Burial location Sec. L, block 2, lot 57
Division 2
Born Aug. 6, 1841
Enlisted July 28, 1862 Seneca, NY
Rank Private, Corporal
Unit Co. F, 126th NY Infantry; Civil War
Discharged Dec. 24, 1864
Died Feb. 26, 1919 aged 78
Type of tombstone monument
Notes Extreme right.

Name Quinn, Russell W.
Burial location Sec. L, block 4, lot 30, grave 1
Division 2
Born Dec. 9, 1912
Rank T/3
Unit U.S. Army
Died July 27, 1975 aged 62
Type of tombstone private marker

Name Rawnsley, William E.
Burial location Sec. L, block 1, lot 117
Division 2
Born March 31, 1887 Bradford, England
Enlisted March 18, 1918 Rochester, NY
Rank Sgt.
Unit Aero Photo Sec. #43; WWI
Discharged Jan. 24, 1919 Taliaferro Field, Hicks, Texas
Died July 5, 1953 at Rochester, NY aged 66
Type of tombstone private

Name Rayburn, Arnold J.
Burial location Sec. L, block 3, lot 40
Division 2
Born June 2, 1895 Sweden, NY
Enlisted May 20, 1918 Rochester, NY
Rank Private
Unit 75th Company, 14th Grand Division, Transportation Corps; WWI
Discharged July 29, 1919 Camp Upton, NY
Died Sept. 15, 1939 at Batavia, NY aged 44
Type of tombstone U.S. tablet
Notes Gov. marker ordered 9/22/39.

Name Rees, Thomas D.
Burial location Sec. L, block 4, lot 59
Division 2
Born 1838
Enlisted July 30, 1862 Montour, NY
Rank Private
Unit Co. H, 107th NY Infantry; Civil War
Discharged June 8, 1863 York, Penn.
Died Aug. 19, 1917 aged 79
Type of tombstone monument and official tablet
Notes Left.

Name Reid, Robert N.
Burial location Sec. L, block 3, lot 159
Division 2
Born Feb. 26, 1877 Essex, Canada
Enlisted 1st July 19, 1898 Buffalo, NY
1st Rank Private
1st Unit Co. G, 202nd NY Vol. Inf.; Spanish-American War
Discharged 1st Dec. 17, 1898 Camp Barrett, Guanajay, Cuba
Enlisted 2nd June 1, 1899
2nd Rank Sergeant
2nd Unit 84th Co., Coast Artillery ; Spanish-American War
Discharged 2nd May 1, 1902
Died Apr. 13, 1949 at Batavia, NY aged 72
Type of tombstone U.S. marker

Name Rich, Walter A.
Burial location Sec. L, block 3, lot 12, s.w. part
Division 2
Born Jan. 8, 1893
Rank Pvt.
Unit Troop F, 15 Cavalry; WWI
Died May 11, 1962 aged 69
Type of tombstone private

Name Saunders, Myrtus A.
Burial location Sec. L, block 2, lot 23
Division 2
Enlisted Aug. 1, 1862 Brookfield, NY
Rank 1st Sergeant
Unit Battery A, 1st NY Light Artillery; Civil War
Discharged June 28, 1865 Elmira, NY
Died Aug. 1, 1905 aged 63
Type of tombstone official tablet
Notes Extreme right.

Name Schmitt, Adam
Burial location Sec. L, block 2, lot 91
Division 2
Born Feb. 5, 1830 Germany
Enlisted Aug. 27, 1862 Rochester, NY
Rank Private
Unit Co. B, 140 NY Inf.; Civil War
Discharged June 3, 1865 near Alexandria, VA
Died March 25, 1910 at Rochester, NY aged 80
Type of tombstone private

Name Schwartz, Solomon
Burial location Sec. L, block 4, lot 5
Division 2
Born Feb. 2, 1893
Rank Pvt.
Unit Co. 1, 1st Tr. Bn., 153 D. B.; WWI
Died Apr. 14, 1962 aged 69
Type of tombstone U.S. marker

Name Scrymgeour, Jonas H.
Burial location Sec. L, block 3, lot 59
Division 2
Unit Co. G, 108th Infantry, U.S. Army; WWI
Discharged April 20, 1918 in service
Died April 20, 1918 aged 19
Type of tombstone private tablet and monumnet
Notes Right center.

Name Searle, Truman G.
Burial location Sec. L, block 1, lot 21
Division 2
Born Apr. 18, 1897 Cherokee County, Iowa
Enlisted Apr. 22, 1918 Chicago, Illinois
Rank Seaman 2 cl.
Unit U.S. Navy; WWI
Discharged Nov. 17, 1920 Great Lakes Trng. Station (N) Great Lakes, Illinois
Died Dec. 17, 1949 at Rochester, NY aged 52
Type of tombstone private

Name Shaw, Irving S.
Burial location Sec. L, block 1, lot 107
Division 2
Born Apr. 28, 1905 Rochester, NY
Enlisted May 1942 Rochester, NY
Rank T/5
Unit 724th Ordnance Co. (L.M.); WWII
Discharged non battle
Died March 1, 1945 at Mindoro, Philippine Islands aged 39
Type of tombstone U.S. marker
Notes Body returned from overseas. Interment Date: Friday, Oct. 15, 1948.

Name Smith, Hiram W.
Burial location Sec. L, block 3, lot 27
Division 2
Born 1841
Enlisted May 1, 1861 Batavia, NY
Rank Private
Unit Co. K, 12th NY Infantry; Civil War
Discharged May 17, 1863 Elmira, NY
Died April 26, 1908 aged 68
Type of tombstone monument and private tablet
Notes Extreme left.

Name Smith, Thomas
Burial location Sec. L, block 4, lot 31
Division 2
Born 1838
Unit Eloijs S.S., U.S. Navy; Civil War
Died 1925 aged 87
Type of tombstone private tablet-Graham monument
Notes Extreme left, same row as Gilson.

Name Stallman, George Philip
Burial location Sec. L, block 3, lot 41
Division 2
Born Oct. 26, 1876 Rochester, NY
Rank Captain
Unit Medical Corps; 64th Inf., 7th Div.; Spanish-American War and WWI
Died June 23, 1921 at Webster, NY aged 44
Type of tombstone private

Name Stein, Christian E.
Burial location Sec. L, block 2, lot 98
Division 2
Born July 30, 1847
Enlisted July 21, 1862 Rochester, NY
Rank Private
Unit Co. I, 108th NY Infantry; Civil War
Discharged May 29, 1865 Satterlee Hosp., VA
Died Dec. 7, 1913 aged 72
Type of tombstone monument and official tablet

Name Teller, William H.
Burial location Sec. L, block 2, lot 41
Division 2
Born 1849
Enlisted Aug. 5, 1862 Rochester, NY
Rank Private
Unit Co. E, 108th NY Infantry; Civil War
Discharged Jan. 15, 1863 Convalescent Camp, VA
Died July 4, 1920 aged 77
Type of tombstone ins. on monument
Notes Next to Donaldson, extreme right.

Name Terry, William H.
Burial location Sec. L, block 1, lot 27
Division 2
Enlisted Dec. 15, 1863 Rochester, NY
Rank Private
Unit 18th and 25th NY Independent Battery; Civil War
Discharged Aug. 1, 1865 Rochester, NY
Died Oct. 14, 1904 aged 56
Type of tombstone private mon. tablet

Name Thomas, Maurice Hampton, Jr.
Burial location Sec. L, block 3, lot 30
Division 2
Born July 18, 1892 Rochester, NY
Enlisted June 26, 1918 Rochester, NY
Rank Corporal
Unit Chemical Warfare Service; WWI
Discharged Dec. 16, 1918 Camp Kendrick, NJ
Died May 21, 1952 at Buffalo, NY aged 59
Type of tombstone private

Name Thomas, Robert W.
Burial location Sec. L, block 3, lot 144, grave 1
Division 2
Born Jan. 19, 1898
Rank Chief Quartermaster Aviation
Unit U.S. Navy; WWI
Died Dec. 15, 1965 aged 66
Type of tombstone Private

Name Townsend, Charles Franks
Burial location Sec. L, block 1, lot 120
Division 2
Born Oct. 10, 1889 Rochester, NY
Enlisted June 18, 1919 Rochester, NY
Rank PFC
Unit U.S. Base Hosp. 19, last assigned to 13th Co., 152nd Depot Brig.; WWI
Discharged May 19, 1919 Camp Upton, NY
Died April 25, 1937 at Vet. Adm. Facility, Bath, NY aged 47
Type of tombstone government soldier tablet

Name Trimby, Frances Ruth
Burial location Sec. L, block 1, lot 192
Division 2
Born May 13, 1888 Rochester, NY
Enlisted July 23, 1917 Plattsburg Bks., NY
Rank Nurse
Unit U.S. Army Nurse Corps; WWI
Discharged May 20, 1919 Lakewood, NJ
Died March 23, 1938 at Rochester, NY aged 49
Type of tombstone private

Name Trimby, Milton H.
Burial location Sec. L, block 1, lot 192, grave 1
Division 2
Born June 11, 1895
Rank PFC
Unit 13 Service Co., Signal Corp
Died Sept. 14, 1972 aged 77
Type of tombstone private

Name Ulrich, George T.
Burial location Sec. L, block 1, lot 33, grave 1
Division 2
Born March 32(sic.), 1927
Rank Corp.
Unit U.S. Marine Corps; Korean War
Died Aug. 5, 1964 aged 37
Type of tombstone U.S. marker

Name Valentine, Lowell E.
Burial location Sec. L, block 1, lot 82, grave 1
Division 2
Born April 4, 1896
Rank Corp.
Unit Med. Det. 38 Co.
Died Sept. 5, 1971 aged 75
Type of tombstone U.S. marker

Name Viele, Jane C.
Burial location Sec. L, block 2, lot 68, grave 2
Division 2
Born Jan. 24, 1878
Rank Nurse
Unit Base Hosp. 19; WWI
Died March 14, 1967 aged 88
Type of tombstone U.S. marker

Name Vosburgh, Minta M.
Burial location Sec. L, block 3, lot 155
Division 2
Unit Civil War
Type of tombstone private tablet
Notes Left center.

Name Walker, Paul Franklin
Burial location Sec. L, block 4, lot 39
Division 2
Born Jan. 9, 1925 Rochester, NY
Enlisted Dec. 30, 1943 Rochester, NY
Rank Private
Unit Med. Corps, (1st Btln. Hdq. Co.) 274 Infantry, 70th Division; WWII
Discharged killed in action
Died March 15, 1945 at Saarbrucken, Germany aged 20
Type of tombstone U.S. marker
Notes Body returned from overseas. Interred: Dec. 1, 1948

Name Weber, Wilbur R.
Burial location Sec. L, block 4, lot 45
Division 2
Born Sept. 20, 1919 Buffalo, NY
Enlisted Sept. 1, 1941 Buffalo, NY
Rank Lieutenant
Unit U.S. Army Air Corps; WWII
Discharged Aug. 21, 1942 Harding Field, LA
Died Aug. 21, 1941 at Harding Field, LA aged 22
Type of tombstone U.S. tablet

Name Webster, Charles M.
Burial location Sec. L, block 3, lot 80
Division 2
Enlisted July 4, 1862 Rochester, NY
Rank Quartermaster Sgt.
Unit Troop A, 3rd NY Cavalry; Civil War
Discharged June 7, 1865 Norfolk, VA
Died Jan. 27, 1915 aged 74
Type of tombstone private tablet
Notes Extreme right; under oak tree. Stone requ. 9/14/36.

Name Whiteford, Alexander T.
Burial location Sec. L, block 3, lot 112
Division 2
Unit WWI
Died Oct. 21, 1957
Type of tombstone private

Name Whiteford, James
Burial location Sec. L, block 3, lot 112
Division 2
Unit Quartermaster Corps, U.S. Army; WWI
Died April 19, 1932 aged 44
Type of tombstone official tablet and monument

Name Whittle, John A., Dr.
Burial location Sec. L, block 4, lot 55
Division 2
Enlisted May 1917
Rank 1st Lieutenant
Unit Served as examining Physician for Local Draft Board, City District no. 2; Co. G, 2d Battalion, Home Defense League; Co. A, 6th Mass. Regt.; British, Canadian; Spanish-American War and WWI
Discharged May 31, 1919
Died Oct. 27, 1931 aged 53
Type of tombstone private tablet

Name Wilder, Lyman F.
Burial location Sec. L, block 3, lot 35
Division 2
Unit 1st New Hampshire Cavalry; Civil War
Died May 10, 1924 aged 87
Type of tombstone monument - tablet
Notes King on back of Mon.; Left center.

Name Woodruff, Errett D.
Burial location Sec. L, block 1, lot 249
Division 2
Unit Civil War
Died Aug. 7, 1921 aged 74
Type of tombstone monument and masonic tablet

line

Back

home Go to GenWeb of Monroe Co. page.

line

© Richard T. Halsey, 2003

valid