Veteran Burial Records

Hamlin, NY

line

GeneralsoldierThe 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 1985.

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 the Town of Hamlin should be 16 but other numbers are occasionally used.

line

Pop-up Cemetery Maps
Blossom Cem.
Lakeside Cem.

line

Name Adams, Christopher H.
Cemetery Blossom
Burial location lot 92
Born Rhode Island
Enlisted Aug. 15, 1861 Freeport, NY
Unit Co. B, 26th Illinois Vol. Infantry; Civil War
Discharged July 20, 1865 Louisville, KY
Died July 14, 1910 at Soldiers' Home, Bath, NY aged 74
Type of tombstone county

Name Anderson, Vernon Charles
Cemetery Lakeside
Burial location lot 366
Division 1
Born Feb. 8, 1930 Brockport, NY
Enlisted Feb. 27, 1947 Buffalo, NY
Rank Corporal
Unit Casual Co., Hdq. & Service Bn; Peace time veteran
Discharged Feb. 26, 1950 Marine Barracks, Camp LeJeune, NC
Died May 12, 1954 at Rochester, NY aged 24
Type of tombstone U.S. marker

Name Arnold, Homer J.
Cemetery Blossom
Burial location lot 74
Born Nov. 1837
Unit Civil War
Discharged died in service
Died Dec. 9, 1863 at Bridgeport, Alabama aged 26

Name Austin, George
Cemetery Lakeside
Burial location East sec., lot 82
Born Jan. 8, 1837
Enlisted Sept. 6, 1862 Rochester, NY
Rank Private
Unit Co. A, 140th NY Inf.; Co. H, 13th NY Infantry; Civil War
Discharged May 5, 1867 died in service
Died March 5, 1864 at Wilderness, Virginia aged 27
Type of tombstone county

Name Austin, Sumner
Cemetery Lakeside
Burial location East sec., lot III
Born New York State
Enlisted April 30, 1861 Rochester, NY
Rank 2nd Lieutenant
Unit Co. F, 13th NY Vol. Infantry; Civil War
Discharged Oct. 9, 1862 (resigned)
Died Dec. 15, 1906 at Hamlin, NY aged 74
Type of tombstone county

Name Bacon, Charles B.
Cemetery Lakeside
Burial location Mid sec., lot 49
Enlisted Aug. 11, 1862 Rochester, NY
Rank Private
Unit Co. B, 108th NY Infantry; Civil War
Discharged died in service
Died Nov. 16, 1862 at Camp Parole, Virginia aged 22
Type of tombstone county

Name Barrows, Walter N.
Cemetery Lakeside
Burial location lot 381
Division 16
Born Aug. 6, 1893
Died Dec. 10, 1972 aged 79

Name Berean, Elmer E.
Cemetery Lakeside
Burial location Sec. VIII, lot 4
Born May 4, 1914
Rank CWO
Unit U.S. Army
Died July 2, 1979 aged 65
Type of tombstone U.S. marker

Name Bidwell, Eliphaz
Cemetery Lakeside
Burial location East sec., lot 19
Enlisted 1st Dec. 12, 1861 Holley, NY
1st Rank Private
1st Unit Troop L, 24th NY Cav.; Civil War
Discharged 1st June 5, 1862
Enlisted 2nd Jan. 18, 1864 Rochester, NY
2nd Rank Corporal
2nd Unit Co. C, 105th NY Vol. Infantry; Civil War
Discharged 2nd Sept. 2, 1865
Died Feb. 12, 1866 aged 44
Type of tombstone county

Name Billyou, Calista
Cemetery Blossom
Burial location lot 55
Born 1832
Unit Civil War
Died 1916 aged 84
Type of tombstone private

Name Billyou, Elisha
Cemetery Blossom
Burial location lot 25
Died Sept. 14, 1886 aged 80
Type of tombstone county

Name Bradley, Walter J.
Cemetery Lakeside
Burial location West sec., row 10, lot 4
Born March 9, 1916 Stoutland, Missouri
Enlisted March 3, 1941 Chicago, IL
Rank T/4
Unit 176th Military Police Co.; WWII
Discharged Nov. 24, 1945 Ft. Dix, NJ
Died Aug. 28, 1951 at Sweden, NY aged 35
Type of tombstone private

Name Brink, Norman R.
Cemetery Lakeside
Burial location lot 254 south side
Division 16
Born Feb. 2, 1912
Rank T/Sgt.
Unit U.S. Army
Died March 28, 1981 aged 69
Type of tombstone U.S. marker

Name Brown, Amos
Cemetery Lakeside
Burial location East sec., lot 81
Rank Ensign ?
Unit 112th Regt. Infantry ?; service in 1821
Died Oct. 12, 1846 aged 86
Type of tombstone private

Name Bullock, Lewis C.
Cemetery Lakeside
Burial location Sec. XX, lot north 8
Division 16
Born Feb. 18, 1908
Rank T/5
Unit U.S. Army
Died June 23, 1879 aged 71
Type of tombstone private

Name Burchfield, Richard M.
Cemetery Lakeside
Burial location lot 327
Division 16
Born March 12, 1926
Rank T/5
Unit Medical Tech 409; WWII
Died Aug. 8, 1962 aged 36
Type of tombstone bronze

Name Burroyghs, David
Cemetery Blossom
Burial location lot 108
Unit Civil War
Died Oct. 26, 1873 aged 48
Type of tombstone private
Notes Also borne as Billyou, David

Name Carpenter, Henry W.
Cemetery Lakeside
Burial location lot 278
Division 1
Born Jan. 23, 1920 Hamlin, NY
Enlisted Nov. 12, 1942 Rochester, NY
Rank PFC
Unit 232 A.A.F. Base Unit; WWII
Discharged Sept. 14, 1945 Fort Dix, NJ
Died Jan. 5, 1955 at near Mt. Pocono, PA aged 34
Type of tombstone U.S. bronze

Name Cheney, Merrill
Cemetery Blossom
Burial location lot 177
Unit War of 1812
Died Jan. 3, 1879 aged 84y 13d
Type of tombstone private

Name Cook, Edmund C.
Cemetery Blossom
Burial location lot 238 N.E. Pt.
Born Feb. 12, 1883 London, England
Enlisted Aug. 1914 London, England
Rank Private
Unit Suffolk Regt. British Army; WWI
Discharged 1919 Norfolk, England
Died Sept. 23, 1951 at Hamlin, NY aged 68

Name Cooper, John L.
Cemetery Blossom
Burial location lot 26
Enlisted Aug. 15, 1862 Brockport, NY
Rank Private
Unit Co. A, 140th NY Reg. Infantry; trans. to V. R. Corps; Civil War
Died Sept. 20, 1895 aged 59
Type of tombstone county

Name Dauchy, A. H.
Cemetery Blossom
Burial location lot 91
Unit Civil War
Died Aug. 22, 1865 aged 45
Type of tombstone private

Name Dauchy, Orville
Cemetery Blossom
Burial location lot 52
Born 1837 Hamlin, NY
Enlisted Aug. 23, 1862 Brockport, NY
Rank Private
Unit Troop M, 3rd NY Cavalry; Civil War
Discharged Jan. 2, 1863 Newberne, NC
Died March 18, 1895 at Hamlin, NY aged 58
Type of tombstone county

Name Day, Lorne A.
Cemetery Lakeside
Burial location lot 331
Division 16
Born March 1, 1916
Rank Seaman 1/C
Unit U.S. N. R.; WWII
Died Feb. 19, 1967 aged 50
Type of tombstone U.S. marker

Name Doty, Americus V.
Cemetery Blossom
Burial location lot 63
Enlisted Aug. 26, 1862 Ft. Snelling, MN
Rank Private
Unit Co. B, 2nd Minnesota Vol. Infantry; Civil War
Discharged died in service
Died Dec. 3, 1863 at Chattanooga, TN aged 27
Type of tombstone monument

Name Edwards, Charles D.
Cemetery Blossom
Burial location lot 106
Enlisted Aug. 13, 1862 Brockport, NY
Rank Private
Unit Co. A, 140th NY Vol. Infantry; Civil War
Discharged Dec. 18, 1863 Washington, DC
Died Jan. 1, 1898 aged 57
Type of tombstone county

Name Elliott, Courtland
Cemetery Lakeside
Burial location East sec., lot 69
Enlisted 1805
Rank Ensign to Capt.
Unit Lt. Col. Gilbert Eddy's Reg.; War of 1812
Discharged 1812
Died Oct. 31, 1947 aged 68
Type of tombstone private

Name Elliott, George W.
Cemetery Lakeside
Burial location Mid sec., lot 65
Born Oct. 11, 1841 Hamlin, NY
Enlisted July 28, 1862 Rochester, NY
Rank Private
Unit Co. B, 108th NY Vol. Infantry; Civil War
Discharged May 5, 1864 Newark, NJ
Died March 28, 1915 at Hamlin, NY aged 73
Type of tombstone county

Name Fletcher, Charles P.
Cemetery Lakeside
Burial location Mid sec., row 2, lot 8
Born Feb. 28, 1876 Brighton, NY
Enlisted May 1, 1898 Rochester, NY
Rank Private
Unit Co. A, 3rd Regiment, NY Vol. Infantry; Spanish-American War
Discharged Nov. 30, 1898 Rochester, NY
Died Feb. 15, 1936 at Rochester, NY aged 59
Type of tombstone county

Name Flugel, Norman A.
Cemetery Lakeside
Burial location West sec., row 19, lot 4
Born June 12, 1921 Hamlin, NY
Enlisted Nov. 12, 1942 Rochester, NY
Rank Private
Unit Hsqts. & Serv. Co., SCSU 1109, 11th Coast Artillery; WWII
Discharged Sept. 3, 1943 Ft. Wright, NY
Died March 18, 1944 at Hamlin, NY aged 23
Type of tombstone U.S. high

Name Flugel, Walter F.
Cemetery Lakeside
Burial location West sec., row 19, lot 4
Born July 24, 1916 Hamlin, NY
Enlisted Nov. 29, 1940 Rochester, NY
Rank PFC
Unit Battery A, 447th AAA AW. Bn.; WWII
Discharged July 17, 1945 Separation Center, Ft. Dix, NJ
Died April 19, 1953 at Rochester, NY aged 36
Type of tombstone U.S. high

Name Galup, Almond
Cemetery Blossom
Burial location lot 199
Enlisted Aug. 11, 1862 Rochester, NY
Rank Private
Unit Co. H, 108th NY Vol. Infantry; transferred to Veteran Reserve Corps 12/16/63; Civil War
Died Jan. 8, 1905 aged 68
Type of tombstone county
Notes In "History 108 Regt. NY Vols" name is Almon Gallup

Name Gascoign, John
Cemetery Blossom
Burial location lot 105
Born March 19, 1840 Hamlin, NY
Enlisted Aug. 11, 1862 Brockport, NY
Unit Co. M, 3rd NY Vol. Infantry; Civil War
Discharged June 7, 1865 Norfolk, VA
Died March 9, 1920 at Hamlin, NY aged 80
Type of tombstone county
Notes Enlisted as Gasevigne

Name Griffith, J.
Cemetery Blossom
Burial location lot
Type of tombstone marker

Name Guyette, Arthur J.
Cemetery Blossom
Burial location lot 160
Born 1884 East Hamlin, NY
Enlisted March 6, 1918 Rochester, NY
Rank Private
Unit 36th Balloon Company, A.E.F.; WWI
Discharged May 14, 1919
Died Nov. 19, 1927 aged 43
Type of tombstone private

Name Hale, Victor L.
Cemetery Blossom
Burial location lot 33, west part
Division 16
Born June 17, 1893
Rank Cpl.
Unit Co. K, 9th Bn.; WWI
Died Aug. 18, 1968 aged 75
Type of tombstone private marker

Name Hall, Lewis W.
Cemetery Blossom
Burial location lot 35
Born July 24, 1796
Enlisted 1818
Rank Ensign
Unit 148th Regt. of Infantry, Orange County
Died Dec. 16, 1868 aged 72
Type of tombstone private

Name Halstead, John W.
Cemetery Lakeside
Burial location Sec. 20, lot 5 NWC
Division 16
Born Dec. 29, 1908
Rank T/5
Unit M P 1468 Ser. Comm. Unit; WWII
Died Aug. 26, 1966 aged 56
Type of tombstone U.S. marker

Name Hamil, Aaron H.
Cemetery Blossom
Burial location lot 164
Born 1836
Enlisted Aug. 18, 1862 Brockport, NY
Rank Private
Unit Co. A, 140th NY Vol. Infantry; Civil War
Discharged Aug. 30, 1865 Rochester, NY
Died 1904 aged 68
Type of tombstone monument

Name Hamil, Daniel
Cemetery Blossom
Burial location lot 5
Died April 18, 1877 aged 77
Type of tombstone private

Name Hard, John J.
Cemetery Lakeside
Burial location Mid sec., lot 53
Enlisted Aug. 8, 1862 Clarendon, NY
Rank Private
Unit Co. K, 8th NY Heavy Arty.; Co. C, 20th NY Inf; trans. to V.R.C.; Civil War
Died Oct. 18, 1864 aged 22
Type of tombstone county

Name Hart, Josiah
Cemetery Blossom
Burial location lot 24
Rank Paymaster
Unit 187th Regt. of Infantry; War of 1812
Died Jan. 14, 1856 aged 88
Type of tombstone private

Name Hartwell, Dwight
Cemetery Blossom
Burial location lot 12
Unit Civil War
Died Feb. 16, 1865 aged 27
Type of tombstone private

Name Hartwell, Peter
Cemetery Blossom
Burial location lot 12
Enlisted 1817
Rank Paymaster
Unit 157th Regt. of Infantry, Oneida County; service in 1820
Discharged 1820
Died Apr. 2, 1862 aged 75
Type of tombstone private

Name Hincher, Charles L., Dr.
Cemetery Lakeside
Burial location West sec., row 15, lot 7
Born Dec. 24, 1875 North Greece, NY
Enlisted Feb. 12, 1916 Rochester, NY
Rank 1st Lieut., Captain, Major
Unit Base Hospital No. 19, U.S. Army; American Exped. Forces; WWI
Discharged April 27, 1919
Died Aug. 26, 1934 at Rochester, NY aged 58
Type of tombstone private

Name Hinds, James
Cemetery Blossom
Burial location lot 98
Enlisted Aug. 7, 1862 Rochester, NY
Rank Private
Unit Co. H, 108th NY Vol. Infantry; Civil War
Discharged May 28, 1865 Bailey's Crossroads, VA
Died March 26, 1918 aged 77
Type of tombstone county

Name Hinton, Charles R.
Cemetery Blossom
Burial location lot 170
Born Jan. 13, 1849 Hamlin, NY
Rank Musician
Unit Civil War
Died Jan. 5, 1915 at Hamlin, NY aged 65
Type of tombstone county

Name Howell, Milton C.
Cemetery Blossom
Burial location lot W.P. 238
Division 16
Born May 27, 1908
Rank Sgt.
Unit 3860 Serv. Comm. Unit; WWII
Died Oct. 21, 1968 aged 60
Type of tombstone U.S. marker

Name Jacobs, Ernest O.
Cemetery Lakeside
Burial location West sec., row 9, lot 9
Born Nov. 19, 1893 Hamlin, NY
Enlisted Sept. 26, 1917 Spencerport, NY
Rank Wagoner
Unit Btry. D, 309th Field Artillery, 78th Div.; WWI
Discharged Apr. 1, 1919 Camp Dix, NJ
Died Dec. 23, 1950 at Canandaigua, NY aged 57
Type of tombstone U.S. marker

Name Jensen, Harold F.
Cemetery Lakeside
Burial location Sec. XI, lot 1
Division 16
Born Oct. 7, 1919
Rank 1st Lt.
Unit Sqd. A 5 Ferrying Grp., A C A A F
Died Oct. 12, 1969 aged 50
Type of tombstone U.S. marker

Name Jurs, Gilbert C.
Cemetery Lakeside
Burial location lot 307
Born May 21, 1926
Rank T/5
Unit 273 R. D. N. Field Artillery Bn.; WWII
Died July 30, 1956 aged 30
Type of tombstone private

Name Kenyon, Horace
Cemetery Blossom
Burial location lot 111
Enlisted Aug. 4, 1862 Rochester, NY
Rank Private
Unit Co. K, 108th NY Vol. Infantry; Civil War
Discharged Jan. 11, 1865 Elmira, NY
Died Feb. 2, 1925 aged 84
Type of tombstone county
Notes In "History of 108 NY Vols." there is a Chester Kenyon in Co. K, but not a Horace Kenyon.

Name Kimball, Ira T.
Cemetery Blossom
Burial location lot 199
Enlisted April 6, 1865 Rochester, NY
Rank Corporal
Unit 8th NY Cavalry; Civil War
Discharged June 27, 1865 Alexandria, VA
Died June 13, 1911 aged 66
Type of tombstone county

Name King, Charles H.
Cemetery Lakeside
Burial location Sec. IX, lot 6 west side
Division 16
Born May 3, 1895
Rank Sgt.
Unit Co. I, 1 Air Service Mech. Regt.; WWI
Died Feb. 9, 1965 aged 69
Type of tombstone U.S. marker

Name King, David
Cemetery Blossom
Burial location lot 123
Enlisted July 28, 1862 Rochester, NY
Rank Corporal
Unit Co. K, 13th NY Vol. Inf.; Co. H, 108th NY Vol. Inf.; Civil War
Discharged Jan. 2, 1864 Covalescent Camp, Alexandria, VA
Died Dec. 17, 1905 aged 67
Type of tombstone county

Name Knowlton, Eli S.
Cemetery Blossom
Burial location lot 72
Enlisted Aug. 13, 1862 Brockport, NY
Rank Private
Unit Troop M, 3rd NY Cavalry; Civil War
Discharged May 18, 1865 Richmond, VA
Died Dec. 18, 1894 aged 52
Type of tombstone county

Name Kochert, Eugene E.
Cemetery Lakeside
Burial location West sec., row 19, lot 2
Division 16
Born Aug. 10, 1914
Rank Sgt.
Unit Cas. Det. Station Complement; WWII
Died March 11, 1960 aged 45
Type of tombstone private

Name Koss, John H.
Cemetery Lakeside
Burial location lot 291 east side
Division 16
Born Feb. 23, 1895
Rank PFC
Unit Provost Guard Co.; WWI
Died May 6, 1962 aged 67
Type of tombstone private

Name LaBarron, Asyl M.
Cemetery Blossom
Burial location lot 172
Born Nov. 6, 1839 Binghamton, NY
Enlisted Oct. 1, 1861 Binghamton, NY
Rank Wagoner
Unit Co. H, 89th NY Vol. Inf. Co.; Civil War
Discharged Oct. 14, 1864 (not known)
Died Sept. 29, 1925 at Walker, NY aged 85
Type of tombstone monument

Name Lane, David
Cemetery Lakeside
Burial location East sec., lot 85
Enlisted 1819 Broome Co., NY
Rank Lt. Col.
Unit Col. Samuel Badget 200th Reg. of Inf., 41st Brigade; service in 1819
Died March 28, 1858 aged 82
Type of tombstone private

Name Ledoux, Henry
Cemetery Lakeside
Burial location lot 294
Division 16
Born Sept. 18, 1891
Rank PFC
Unit Co. C, 314 Inf.
Died Jan. 7, 1973 aged 82
Type of tombstone U.S. marker

Name Lefler, Robert L.
Cemetery Lakeside
Burial location lot E. side 307
Born Aug. 17, 1944
Rank Airman 1
Unit U.S. A. A. F.
Died Jan. 27, 1978 aged 34
Type of tombstone U.S. marker

Name Meier, Robert J.
Cemetery Lakeside
Burial location lot 272 E. side
Division 16
Born July 17, 1924
Rank Cpl.
Unit 420 Air Supply Sqdn.
Died Nov. 29, 1972 aged 46
Type of tombstone private

Name Merritt, Dale E.
Cemetery Lakeside
Burial location lot 357
Division 16
Rank PFC
Unit U.S. Army; Vietnam War
Died July 14, 1969
Type of tombstone private marker

Name Merritt, Sylvester
Cemetery Blossom
Burial location lot 113
Born Nov. 10, 1847 Poughkeepsie, NY
Enlisted Feb. 7, 1864
Unit Capt. Henry William Conry's Co. - Co. H, 1st NY Vol. Infantry; Civil War
Discharged Aug. 28, 1865 Richmond, VA
Died May 11, 1935 at Hamlin, NY aged 88
Type of tombstone U.S. govt.

Name Miller, Charles R.
Cemetery Lakeside
Burial location West sec., row 12, lot E. 1/2 2
Born April 15, 1879 Stettin, Germany
Enlisted March 18, 1901 Rochester, NY
Rank Private
Unit Co. K, 28th U.S. Infantry; Spanish-American War
Discharged March 17, 1904 Presidio, CA
Died Feb. 12, 1940 at Buffalo, NY aged 60
Type of tombstone U.S. high

Name Moran, William R.
Cemetery Blossom
Burial location lot 237 W. part
Division 16
Born May 14, 1890
Rank H S
Unit Co. G, 303 Ammo. Train; WWI
Died Apr. 5, 1970 aged 79
Type of tombstone U.S. marker

Name Morey, William W.
Cemetery Lakeside
Burial location West sec., row 16, lot 8
Division 16
Born Oct. 10, 1845
Rank Private
Unit Co. K, 25th Ind. Battery; Civil War
Died Dec. 29, 1928 aged 83
Type of tombstone private

Name Murphy, Benjamin
Cemetery Lakeside
Burial location West sec., row 11, lot 4
Born May 14, 1843
Enlisted Aug. 12, 1862 LeRoy, NY
Rank Private
Unit Troop C, 20th NY Vol. Cavalry; Civil War
Discharged July 31, 1865 Manchester, VA
Died April 19, 1915 at Kendall, NY aged 71
Type of tombstone county

Name Nesbitt, Richard A.
Cemetery Blossom
Burial location lot 236
Born Apr. 16, 1879 Hamlin, NY
Unit Spanish-American War
Died Feb. 18, 1914 at Hamlin, NY aged 35
Type of tombstone private

Name Nodecker, Arthur
Cemetery Lakeside
Burial location West sec., row 20, lot 2
Division 1
Born May 24, 1899 Rush, NY
Enlisted 1st Dec. 1, 1917 Parris Island, SC
1st Rank PFC
1st Unit U.S. Marine Corps; WWI
Discharged 1st Dec. 23, 1919 Philadelphia, PA
Enlisted 2nd Nov. 14, 1942 Rochester, NY
2nd Rank S/Sgt.
2nd Unit Co. A, 29th Inf. Trn. Bn.; WWII
Discharged 2nd June 9, 1945 Fort Jackson, SC
Died Feb. 7, 1955 at Rochester, NY aged 54
Type of tombstone private

Name Nodecker, Fred J.
Cemetery Lakeside
Burial location Sec. 20, lot No. 2
Division 16
Born July 5, 1906
Rank MM 1/C
Unit U.S. N. R.
Died Jan. 21, 1974 aged 68
Type of tombstone private marker

Name Ostram, William R.
Cemetery Lakeside
Burial location East sec., lot 83
Unit Berdans Sharpshooters; Civil War
Died June 15, 1862 aged 22
Type of tombstone county

Name Ostrum, George H.
Cemetery Lakeside
Burial location East sec., lot 35
Enlisted Nov. 22, 1861 Hamlin, NY
Rank 1st Lieutenant
Unit Co. F, 105th NY State Vol. Inf.; 94th NY Infantry; Civil War
Discharged Jan. 11, 1864
Died Aug. 16, 1899 aged 62
Type of tombstone county

Name Parker, James J., Sr.
Cemetery Lakeside
Burial location lot 283
Division 16
Born Sept. 11, 1918
Rank PFC
Unit U.S. Army
Died Apr. 17, 1983 aged 64
Type of tombstone private

Name Pease, Joseph (M. D.)
Cemetery Blossom
Burial location lot 95
Born Dec. 29, 1837
Enlisted Feb. 5, 1863 New York
Rank Landsman
Unit U.S. Navy; U.S.S. Albatross-Colorado-Lackawanna; Civil War
Discharged June 14, 1864
Died Nov. 25, 1914 at Hamlin, NY aged 77
Type of tombstone private

Name Pencylean, Orrin C.
Cemetery Lakeside
Burial location East sec., lot XIV
Born Nov. 21, 1926 Brockport, NY
Enlisted July 25, 1944 Rochester, NY
Unit U.S. Marines; WWII
Discharged killed in action
Died May 11, 1945 at Okinawa aged 19
Type of tombstone U.S. marker
Notes (Body returned from overseas) Interment: Wednesday, Feb. 23, 1949

Name Ransom, William H.
Cemetery Blossom
Burial location lot 25
Enlisted Apr. 22, 1861 Brockport, NY
Rank Private
Unit Co. K, 13th NY Infantry; Civil War
Died Aug. 3, 1864 at Finlay Hospital aged 34
Type of tombstone private

Name Schepler, John
Cemetery Lakeside
Burial location East sec., lot 14
Born 1839 Germany
Enlisted Aug. 18, 1862 Rochester, NY
Rank Private
Unit Co. B, 108th NY Vol. Infantry; Civil War
Discharged Feb. 6, 1865 Washington, DC
Died Jan. 22, 1903 at Hamlin, NY aged 64
Type of tombstone private
Notes Also borne as John Shipley, Shipler, and Shopler

Name Scott, Edward T.
Cemetery Blossom
Burial location lot 4
Born Oct. 30, 1840
Enlisted Aug. 21, 1862 Rochester, NY
Rank Sergeant
Unit Co. K, 13th NY State Vol. Infantry; Civil War
Discharged died in service
Died Dec. 30, 1862 at 2nd Div., General Hosp., Alexandria, VA aged 22
Type of tombstone private
Notes Handwritten note on back says died from wounds received in battle at Fredericksburg, WV

Name Seaman, Edward F.
Cemetery Lakeside
Burial location West sec., row 11, lot 6
Born Dec. 24, 1892 Clarkson, NY
Enlisted 1917 Rochester, NY
Rank PFC
Unit Battery D, 308th Field Artillery; WWI
Discharged killed in action, St. Mihiel Offensive, France
Died Sept. 15, 1918 at near Village of Faye-on-Hay, France aged 25
Type of tombstone private

Name Shell, John
Cemetery Blossom
Burial location lot 119
Born 1823 Albany Co., NY
Enlisted Oct. 10, 1861 Clarkson, NY
Rank Private
Unit Battery B, 24th NY Battery; Civil War
Discharged Apr. 24, 1862 Washington, DC
Died July 20, 1890 at Hamlin, NY aged 67
Type of tombstone county

Name Sholes, Clarkson Monroe
Cemetery Lakeside
Burial location East sec., lot 18
Born Sweden, NY
Enlisted June 29, 1864 Rochester, NY
Rank Private
Unit Co. M, 14th NY Heavy Artillery; Civil War
Discharged May 29, 1865 Washington, DC
Died Dec. 2, 1935 aged 91
Type of tombstone county

Name Sholes, James L.
Cemetery Lakeside
Burial location East sec., lot 18
Unit Co. C, 11th U.S. Infantry; Civil War
Died July 3, 1862 aged 21
Type of tombstone county

Name Sholes, John
Cemetery Lakeside
Burial location East sec., lot 119
Unit Co. C, 7th Michigan Infantry; Civil War
Discharged died in service
Died July 3, 1862 at Gettysburg, PA aged 21
Type of tombstone county

Name Sigler, William H.
Cemetery Blossom
Burial location lot 135
Born July 22, 1836 Clarkson, NY
Enlisted Aug. 16, 1862 Buffalo, NY
Rank Private
Unit Co. M, 3rd Regt. NY State Cavalry; Civil War
Discharged June 7, 1865 Norfolk, VA
Died Jan. 1, 1920 at Hilton, NY aged 83
Type of tombstone county

Name Smith, Aaron G.
Cemetery Blossom
Burial location lot 15
Rank Musician
Unit War of 1812
Died Aug. 6, 1882 aged 91y 10m
Type of tombstone private on monument
Notes On monument on Reuben Wheaton lot.

Name Smith, George W.
Cemetery Lakeside
Burial location East sec., lot 11
Enlisted Aug. 3, 1862 Brockport, NY
Rank Private
Unit Troop B, 3rd NY Cavalry; Civil War
Discharged May 2, 1863
Died April 12, 1891 aged 51
Type of tombstone county

Name Smith, Leo J.
Cemetery Lakeside
Burial location East sec., lot 17
Division 16
Born Jan. 22, 1890
Rank Pvt.
Unit Btry. F, 57 Art CAC; WWI
Died Aug. 2, 1969 aged 79
Type of tombstone private marker

Name Staffen, Norman W.
Cemetery Lakeside
Burial location New ground, lot 354
Division 16
Born Apr. 30, 1911
Rank Shipfitter 1/C
Unit U.S. N. R.
Died Dec. 3, 1973 aged 62
Type of tombstone private marker

Name Standing, Paul A.
Cemetery Lakeside
Burial location lot 212
Division 16
Born Sept. 11, 1950
Rank PFC
Unit Co. C, 1st Bn. 5th CST BDE
Died Oct. 9, 1971 aged 21
Type of tombstone U.S. marker

Name Stivers, Austin J.
Cemetery Lakeside
Burial location lot 272
Division 16
Born July 2, 1893
Rank PFC
Unit 71st Artillery; WWI
Died Feb. 8, 1958 aged 64
Type of tombstone private

Name Storer, George R.
Cemetery Lakeside
Burial location East sec., lot 26
Born Hamlin, NY
Enlisted Nov. 22, 1917 Spencerport, NY
Rank 1st Class Sergeant
Unit Service Park Unit #307; WWI
Discharged died in service
Died Aug. 15, 1919 at Fort Ontario, Oswego, NY aged 29
Type of tombstone private

Name Storer, George R.
Cemetery Lakeside
Burial location East sec., lot 6
Enlisted July 29, 1862 Rochester, NY
Rank Corporal
Unit Co. B, 108th NY Vol. Infantry; Civil War
Discharged died in service
Died June 19, 1863 at Washington, DC aged 26
Type of tombstone private

Name Thayer, Lewis A.
Cemetery Blossom
Burial location lot 50
Born Dec. 21, 1844 Hamlin, NY
Enlisted Oct. 4, 1864 Rochester, NY
Rank Private
Unit Btry. I, 3rd NY Lt. Art.; Civil War
Discharged July 7, 1865 Syracuse, NY
Died July 13, 1903 at Hamlin, NY aged 58
Type of tombstone county

Name Thayer, Volney P.
Cemetery Blossom
Burial location lot 50
Born 1840 ?
Enlisted March 27, 1865 Rochester, NY
Unit Co. A, 193rd NY Infantry; Civil War
Discharged Jan. 18, 1866 Harpers Ferry, WV
Died Sept. 4, 1904 at Brockport, NY aged 64 ?
Type of tombstone county

Name Thompson, Joseph C.
Cemetery Lakeside
Burial location Mid sec., lot 42
Enlisted April 22, 1861 Brockport, NY
Unit Co. K, 13th NY Infantry; Civil War
Discharged died in service
Died Oct. 6, 1861 at Regimental Hospital
Type of tombstone county

Name VanOrden, Perry
Cemetery Blossom
Burial location lot 29
Born Feb. 14, 1891 Kendall, NY
Enlisted Sept. 26, 1917 Spencerport, NY
Rank Bugler
Unit Btry. D, 309th Heavy Field Artillery, 2nd Bn.; WWI
Discharged died in service
Died Feb. 11, 1919 at Semur, France aged 27
Type of tombstone monument
Notes Interred: June 5, 1921

Name Walker, George Winfield
Cemetery Blossom
Burial location lot 107
Enlisted Aug. 11, 1861 Clarendon, NY
Rank Corporal
Unit Battery K, 8th NY Artillery; Civil War
Discharged June 5, 1865 Munson Hill, VA
Died Jan. 5, 1870 aged 27
Type of tombstone private on mon.

Name Way, John B.
Cemetery Blossom
Burial location lot 149
Division 1
Born Jan. 19, 1840 Parma, NY
Enlisted Dec. 5, 1861 LeRoy, NY
Rank Private
Unit Co. C, 105th NY Infantry; Co. I, 94th NY Infantry; Civil War
Discharged June 2, 1863 Carvers Hospital, Wash., DC
Died Nov. 2, 1920 at Hilton, NY aged 80
Type of tombstone private

Name Webster, Warren H.
Cemetery Lakeside
Burial location Sec. XIII, block 3, lot 1
Born April 3, 1886
Rank Corporal
Unit Battery D, 309 Field Artillery, 78 Div.; WWI
Died Oct. 11, 1956 aged 70
Type of tombstone private

Name Welch, William A.
Cemetery Lakeside
Burial location East sec., lot 105
Enlisted Dec. 15, 1863 Rochester, NY
Rank Bugler
Unit Troop H, 24th NY Cavalry; Civil War
Discharged died in service
Died March 12, 1864 at Camp Stoneman, Washington, DC aged 15
Type of tombstone county

Name Wentworth, Andrew
Cemetery Lakeside
Burial location East sec., lot 88
Born Aug. 8, 1784 Berwick, Maine
Unit War of 1812
Died April 19, 1879 aged 94
Type of tombstone private

Name Wheaton, Reuben
Cemetery Blossom
Burial location lot 15
Division 1
Born 1827
Enlisted Sept. 17, 1862 Harrisburg, PA
Rank Private
Unit Co. K, 143d PA Vol. Inf.; Civil War
Discharged June 12, 1865
Died 1869 aged 42
Type of tombstone private

Name Wiler, Nicholas G.
Cemetery Blossom
Burial location lot 141
Enlisted Nov. 3, 1861 Clarkson, NY
Rank Corporal
Unit Troop H, 8th NY Cavalry; Civil War
Discharged March 17, 1864
Died May 14, 1911 aged 76
Type of tombstone county
Notes also borne as Wiles, Nicholas C.; Handwritten notes on back say Mustered in 11/23/61, wounded in action at Raccoon Ford, VA and discharged for disability at Washington, DC

Name Woodroff, Charles E.
Cemetery Lakeside
Burial location Mid sec., lot 36
Unit Co. L, 2nd Reg. NY Mounted Rifles; Civil War
Died May 5, 1883 aged 34
Type of tombstone private

Name Wright, Henry A.
Cemetery Blossom
Burial location lot 158
Born Dec. 9, 1843 Hamlin, NY
Enlisted Aug. 12, 1862 Brockport, NY
Rank Private
Unit Troop M, 3rd NY Cavalry; Civil War
Discharged June 7, 1865 Norfolk, VA
Died Feb. 5, 1901 at Hamlin Center, NY aged 58
Type of tombstone county

line

Back

home Go to GenWeb of Monroe Co. page.

line

© Richard T. Halsey, 2001