Veteran Burial Records
Section R
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 1A but some records are recorded as division 1.

line

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

line

Name Anderson, Earl
Burial location Sec. R, lot 643, grave 1
Division 1A
Born June 22, 1895
Rank Wagoner
Unit 106 Ambulance Co., 27 Div.; WWI
Died Sept. 11, 1964 aged 69
Type of tombstone U.S. marker

Name Barth, Norman W.
Burial location Sec. R, lot 327, grave 4
Division 1A
Born Oct. 17, 1886
Rank Pvt.
Unit U.S. Army; WWI
Died March 23, 1966 aged 79
Type of tombstone private marker

Name Bischoff, George L.
Burial location Sec. R, lot 389
Division 1A
Born May 17, 1916
Rank S/Sgt.
Unit 48 Sig. Hv. Cons. Bn.; WWII
Died Feb. 19, 1961 aged 44
Type of tombstone U.S. marker

Name Boyce, Cecil
Burial location Sec. R, lot 238
Division 1
Born Dec. 4, 1894 Lutterworth Township, Haliburton Co., Ontario
Enlisted April 15, 1916 Kinmount, Ontario, Canada
Rank Private
Unit 109th Battalion, Canadian Expeditionary Forces; WWI
Discharged May 24, 1919 Toronto, Ontario, Canada
Died July 30, 1939 at Rochester, NY aged 40
Type of tombstone private tablet
Notes

Name Bradford, Robert E.
Burial location Sec. R, lot 300
Division 1
Born July 19, 1924 Rochester, NY
Enlisted Dec. 12, 1942 Rochester, NY
Rank Private
Unit 554th A.A.F. Base Unit; WWII
Discharged Feb. 12, 1946 Ft. Dix, NJ
Died July 29, 1946 at Brockport, NY aged 22
Type of tombstone private

Name Compson, Sebert M.
Burial location Sec. R, lot 179
Division 1
Born July 18, 1893 Lyons, NY
Enlisted Nov. 7, 1917 Rochester, NY
Rank Private
Unit Headquarters Company, 309th Field Artillery; WWI
Discharged May 17, 1919 Camp Dix, NJ
Died June 11, 1948 at General Hospital aged 54
Type of tombstone private monument

Name Corcoran, Fred E. (Bud)
Burial location Sec. R, lot 102
Division 1A
Born Apr. 29, 1920 Rochester, NY
Enlisted March 18, 1942 Rochester, NY
Rank PFC
Unit Co. C, 10th Infantry, 4th Armored Division; WWII
Discharged killed in action
Died July 20, 1944 at France aged 24
Type of tombstone U.S. marker
Notes Body returned from overseas

Name Corcoran, Fred J.
Burial location Sec. R, lot 102, grave 1
Division 1A
Born March 8, 1888
Rank H.A.F.
Unit U.S.N.
Died May 7, 1969 aged 81
Type of tombstone U.S. marker

Name Cumming, James R.
Burial location Sec. R, lot 343
Division 1
Born May 26, 1912 Scotland
Enlisted Apr. 15, 1944 Rochester, NY
Rank Staff Sergeant
Unit Co. C, 101st Infantry, 26th Division, 3rd Army; WWII
Discharged killed in action
Died Jan. 12, 1945 at Luxemburg aged 32
Type of tombstone U.S. marker
Interment Wednesday, Sept. 15, 1948
Notes Body returned from overseas

Name Dedie, Jacob Anthony
Burial location Sec. R, lot 167
Division 1A
Born Dec. 16, 1890
Rank Pvt.
Unit Co. K, 345 Inf.; WWI
Died May 4, 1965 aged 72
Type of tombstone U.S. marker

Name DeLong, Alfred
Burial location Sec. R, lot 583, grave 3
Division 1A
Born Oct. 8, 1919
Rank Cpl.
Unit Med. Dept.
Died Oct. 6, 1974 aged 55
Type of tombstone U.S. marker

Name Droste, Archibald John
Burial location Sec. R, lot 399
Division 1
Born Dec. 29, 1891 Cincinatti, Ohio
Enlisted May 15, 1918 Cincinatti, Ohio
Rank Corporal
Unit 79th Division, 312th Field Artillery; WWI
Discharged June 2, 1919 Camp Sherman, Ohio
Died Nov. 22, 1947 at Iola Sanitarium aged 55
Type of tombstone U.S. marker

Name Drotning, Henry O.
Burial location Sec. R, lot 229
Division 1A
Born Apr. 15, 1896 Stoughton, Wisconsin
Enlisted June 20, 1916 Milwaukee, Wisc.
Rank 2nd Lieutenant
Unit Btry. F, 21st Field Art., 16th Division; WWI
Discharged May 29, 1919 Camp Devans, Mass.
Died Oct. 20, 1945 at Rochester, NY aged 49
Type of tombstone U.S. marker

Name Ellis, Robert Lynn
Burial location Sec. R, lot 313, grave 3
Division 1
Born Aug. 14, 1920 Sayre, Penn.
Enlisted March 31, 1941 Rochester, NY
Rank Staff Sergeant
Unit 11th Bomb Group (H), 42nd Bomb Sq. (H); WWII
Discharged Oct. 28, 1945 Ft. Know, Kentucky
Died Oct. 11, 1948 at Altman, Oswego Co., NY aged 28
Type of tombstone U.S. marker
Notes Body returned from overseas

Name Ertel, John L.
Burial location Sec. R, lot 110, grave 2
Division 1A
Born Nov. 18, 1895
Rank PFC
Unit Btry. B, 57 Artillery; WWI
Died June 24, 1966 aged 70
Type of tombstone private

Name Follansbee, Winthrop D.
Burial location Sec. R, lot 256
Division 1
Born Oct. 27, 1896 New Sutton, NH
Enlisted Franklin, NH
Rank Private
Unit Student Army Training Corps, Dartmouth College, NH; WWI
Discharged Dec. 12, 1918 Dartmouth College, NH
Died May 6, 1943 at Rochester, NY aged 47
Type of tombstone private monument

Name Francis, Harold Louis
Burial location Sec. R, lot 273, grave 1
Division 1A
Born Dec. 10, 1894
Rank Sgt.
Unit Infantry
Died Nov. 24, 1973 aged 79
Type of tombstone private marker

Name Hatton, James A.
Burial location Sec. R, lot 103
Division 1A
Born March 22, 1890 England
Enlisted Feb. 8, 1918 Buffalo, NY
Rank Private
Unit Royal Canadian Army; WWI
Discharged June 22, 1919 Winchester
Died Sept. 25, 1945 at Rochester, NY aged 55
Type of tombstone monument

Name Hicks, Louis W.
Burial location Sec. R, lot 414
Division 1A
Born April 14, 1891
Rank Cpl.
Unit Co. C, 346 Inf.
Died April 4, 1974 aged 83
Type of tombstone private marker

Name Howard, Eugene Edward
Burial location Sec. R, lot 282
Division 1A
Born Aug. 21, 1896
Rank PFC
Unit Co. A, 108th Inf., 27th Division; WWI
Died Sept. 22, 1956 aged 60
Type of tombstone U.S. marker

Name Howard, Eugene H.
Burial location Sec. R, lot 282
Division 1A
Born Nov. 20, 1920 Rochester, NY
Enlisted May 30, 1942 Rochester, NY
Rank 1st Lieutenant
Unit Hdqts. Co., 302 Ferry Sqd., AAF 590; WWII
Discharged non-battle
Died Jan. 3, 1945 at MacCleesfield, England aged 25
Type of tombstone U.S. marker
Interred Saturday, July 17, 1948

Name Howser, Edward D.
Burial location Sec. R, lot 187, grave 4
Division 1A
Born Oct. 2, 1931 Rochester, NY
Enlisted Nov. 29, 1949 Rochester, NY
Rank Private
Unit Co. A, 3rd Armored Div., Corps of Engineers; Korean War
Discharged killed in action
Died July 16, 1950 at Korea aged 18
Type of tombstone U.S. marker
Interment Friday, June 15, 1951
Notes Body returned from overseas

Name Huffman, Robert A.
Burial location Sec. R, lot 514, grave 4
Division 1A
Born Oct. 3, 1922
Rank Boatswain Mate 2/C
Unit U.S. Navy
Died April 6, 1972 aged 50
Type of tombstone private

Name Kendrick, James Robert
Burial location Sec. R, lot 383
Division 1A
Born Apr. 22, 1894 Covington, PA
Enlisted Sept. 3, 1918 Rochester, NY
Rank Private
Unit 151st Depot Brigade; WWI
Discharged Dec. 16, 1918 Camp Devans, Mass.
Died Sept. 15, 1953 at Rochester, NY aged 59
Type of tombstone U.S. marker

Name Koopman, Frederick A.
Burial location Sec. R, lot 183
Division 1A
Born Nov. 28, 1918 Rochester, NY
Enlisted Oct. 29, 1943 Rochester, NY
Rank Private
Unit 357th Inf., 90th Division; WWII
Discharged killed in action
Died June 26, 1944 at France aged 25
Type of tombstone U.S. marker

Name Lamonica, Paul
Burial location Sec. R, lot 197, grave 4
Division 1A
Born March 11, 1898
Rank Pvt.
Unit Co. A, 37 Infantry; WWII
Died Sept. 5, 1969 aged 71
Type of tombstone U.S. marker

Name Lloyd, William O.
Burial location Sec. R, lot 298
Division 1A
Born July 4, 1903 Brighton, NY
Enlisted March 25, 1942
Rank Private
Unit 26th Base Hdqts. & Air Base Squadron; WWII
Discharged July 15, 1943
Died June 14, 1944 at Rochester, NY aged 41
Type of tombstone U.S. marker

Name Logan, Douglas C.
Burial location Sec. R, lot 295
Division 1A
Born Jan. 20, 1899 Camden, NJ
Enlisted Apr. 19, 1917 Rochester, NY
Rank PFC
Unit 3rd Military Police Co.; WWI
Discharged Sept. 22, 1919 Camp Dix, NJ
Died Feb. 27, 1943 at Canandaigua, NY aged 44
Type of tombstone U.S. marker

Name Merkel, Elias J.
Burial location Sec. R, lot 107, grave 1
Division 1A
Born May 9, 1891
Rank Cpl.
Unit Btry. F, 35 F.A.; WWI
Died July 31, 1968 aged 77
Type of tombstone U.S. marker

Name Monagan, John
Burial location Sec. R, lot 226
Division 1
Born April 6, 1896 Bristol, NY
Enlisted Feb. 4, 1918 Spencerport, NY
Rank Private
Unit Veterinary Hospital #1, A.E.F.; WWI
Discharged June 26, 1919 Camp Upton, NY
Died Nov. 15, 1938 at Rochester, NY aged 42
Type of tombstone U.S. tablet

Name Morrice, Harry Laurens
Burial location Sec. R, lot 241
Division 1A
Born March 4, 1885 Rochester, NY
Enlisted June 16, 1917 Rochester, NY
Rank Ph. Mate 3/cl.
Unit U.S. Navy; WWI
Discharged Aug. 12, 1919 Brooklyn, NY
Died July 6, 1942 at Rochester, NY aged 57
Type of tombstone U.S. marker

Name Morris, Floyd D.
Burial location Sec. R, lot 367
Division 1A
Born Aug. 16, 1899
Rank Pvt.
Unit U.S. Marine Corps; WWI
Died Dec. 1, 1958 aged 59
Type of tombstone U.S. marker

Name Norwood, Harold W.
Burial location Sec. R, lot 306
Division 1A
Unit WWI
Died Dec. 13, 1956
Type of tombstone U.S. marker

Name Ortiz-Seda, Antonio
Burial location Sec. R, lot 509
Division 1A
Born July 10, 1932
Rank Pvt.
Unit Btry. C, 337 F.A. Bn.; Korean War
Died April 19, 1959 aged 26
Type of tombstone U.S. marker

Name Peters, Henry H.
Burial location Sec. R, lot 470
Division 1A
Born Nov. 17, 1894
Rank PFC
Unit Utilities Det., QM Corps; WWI
Died Sept. 12, 1961 aged 66
Type of tombstone private monument

Name Purcell, John E. (Jack)
Burial location Sec. R, lot 294
Division 1A
Born May 28, 1895 Niagara Falls, Ontario, Canada
Enlisted Sept. 27, 1917 Buffalo, NY
Rank Private
Unit Receiving Detachment, 61st Infantry, 5th Division, Depot Brigade; WWI
Discharged Jan. 14, 1919 Camp Dix, NJ
Died Apr. 5, 1951 at Rochester, NY aged 55
Type of tombstone U.S. marker

Name Raymond, John H.
Burial location Sec. R, lot 239
Division 1
Born Nov. 19, 1873 Titusville, Penn.
1st Enlisted July 12, 1898
Rank Landsman
Unit U.S. Navy; Spanish-American War
1st Discharged Oct. 27, 1898
2nd Enlisted April 9, 1917 Rochester, NY
Rank Sergeant
Unit 59th Company, U.S. Marine Corps; WWI
2nd Discharged Aug. 9, 1918 Charleston, SC
Died June 24, 1939 at Rochester, NY aged 65
Type of tombstone private monument

Name Robbins, James Leslie
Burial location Sec. R, lot 247, grave 3
Division 1A
Born Apr. 9, 1895 Enniskillen, Ontario, Canada
Enlisted Feb. 24, 1918 Batavia, NY
Rank PFC
Unit Co. A, Ad. G.H. Q.M.P. Batt.; WWI
Discharged July 16, 1919 Camp Upton, NY
Died June 19, 1951 at Rochester, NY aged 56
Type of tombstone U.S. marker

Name Sheets, William W.
Burial location Sec. R, lot 613, grave 1
Division 1A
Born May 15, 1930
Rank 2/Lt.
Unit Signal Corps; Korean War
Died July 11, 1971 aged 41
Type of tombstone U.S. marker

Name Shutte, Armin H.
Burial location Sec. R, lot 403
Division 1A
Unit WWI
Died May 9, 1957
Type of tombstone U.S. marker

Name Smit, Charles H.
Burial location Sec. R, lot 184
Division 1A
Born Jan. 2, 1920 Holland
Enlisted Jan. 1942 Rochester, NY
Rank Sergeant
Unit 71st Inf Regt., 44th Inf. Div., 7th Army; WWII
Discharged non battle
Died Feb. 1, 1945 at France aged 25
Type of tombstone U.S. marker
Interment Friday, Aug. 13, 1948

Name Spalty, George
Burial location Sec. R, lot 372
Division 1A
Born Feb. 15, 1887 Switzerland
Enlisted Sept. 3, 1918 Rochester, NY
Rank Private
Unit 69th Co., 17th Bn.; WWI
Discharged Dec. 23, 1919 Camp Stewart, Newport News, VA
Died Aug. 19, 1946 at Batavia, NY aged 59
Type of tombstone U.S. marker

Name Stone, Norman L.
Burial location Sec. R, lot 414
Division 1A
Born Aug. 6, 1887
Rank Sgt.
Unit Btry. D, 309 Field Arty.; WWI
Died Jan. 9, 1960 aged 72
Type of tombstone private

Name VanVoorhees, Edward L.
Burial location Sec. R, lot 283
Division 1A
Born July 11, 1898 Parma, NY
Enlisted Oct. 23, 1918 Elizabeth, NJ
Rank Private
Unit Air Service; WWI
Discharged Dec. 21, 1918 Hampton, VA
Died Jan. 11, 1953 at Rochester, NY aged 54
Type of tombstone U.S. marker

Name Ward, Donald J.
Burial location Sec. R, lot 227
Division 1A
Born Feb. 13, 1903
Rank Pvt.
Unit Hdq. Co., 2 Batt., 64th Inf.
Died June 23, 1962 aged 59
Type of tombstone private

Name Williams, Clifford S.
Burial location Sec. R, lot 653, grave 2
Division 1A
Born Feb. 18, 1904
Rank C.Y.
Unit U.S.N.
Died June 24, 1974 aged 70
Type of tombstone U.S. marker

Name Williams, Stanley A.
Burial location Sec. R, lot 211
Division 1A
Born Sept. 11, 1896
Rank PFC
Unit 152 Depot Brigade; WWI
Died Aug. 2, 1959 aged 62
Type of tombstone U.S. marker

Name Winne, Earl W.
Burial location Sec. R, lot 329, grave 2
Division 1A
Born July 19, 1889
Rank Pvt.
Unit 347 Infantry Co.
Died April 16, 1965 aged 76
Type of tombstone U.S. marker

Name Worboys, Chester J.
Burial location Sec. R, lot 234, grave 1
Division 1A
Born March 30, 1893 Hilton, NY
Enlisted Apr. 2, 1918 Rochester, NY
Rank Private
Unit 310th Infantry, 78th Div.; WWI
Discharged Feb. 6, 1919 Camp Dix, NJ
Died March 12, 1950 at Buffalo, NY aged 56
Type of tombstone U.S. marker

Name Zimmerman, George A., Jr.
Burial location Sec. R, lot 115, grave 1
Division 1A
Born Aug. 28, 1920
Rank 1st Lt.
Unit Hdqs. 866, AAA Bn.; WWII
Died March 1, 1970 aged 49
Type of tombstone U.S. marker

line

Back

home Go to GenWeb of Monroe Co. page.

line

© Richard T. Halsey, 2003