Veteran Burial Records
Section P
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.

Section P is very large and is separated into ten block. Each of these block has its own set of lot numbers.

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 1.

line

Pop-up Cemetery Maps
Overview of Riverside Cem.
Section P, blocks 1 - 3
Section P, block 4
Section P, block 6
Section P, block 7
Section P, block 8
Section P, block 9
Section P, block 10

line

Name Anderson, Orne
Cemetery Riverside
Burial location Sec. P, block 10, grave 513
Division 1
Enlisted Aug. 20, 1918 Rochester, NY
Rank Private
Unit 4th Company, 152nd Depot Brigade, Med. Dept., U.S.A.; WWI
Discharged Dec. 15, 1918
Died Jan. 23, 1936 aged 45
Type of tombstone private
Notes Sister, Kingsport, Tenn.; stone req. 9/14/36.

Name Atkin, Harry
Cemetery Riverside
Burial location Sec. P, block 9, grave 72
Division 1
Born July 31, 1886 Bollington, Cheshire, England
Enlisted Sept. 2, 1915 Burnley, Lancashire, England
Rank Private
Unit Royal Dublin Fusillars; WWI
Discharged Oct. 17, 1918 Grimsby, England
Died April 28, 1937 at Rochester, NY aged 50
Type of tombstone private

Name Bach, William J.
Cemetery Riverside
Burial location Sec. P, block 8, grave 431
Division 1
Enlisted Nov. 22, 1917 Rochester, NY
Rank Private
Unit Co. F, 30th Infantry; 153rd Depot Brigade; WWI
Discharged March 6, 1918
Died Feb. 17, 1924 aged 34
Type of tombstone private tablet

Name Barreau (Barrio), John
Cemetery Riverside
Burial location Sec. P, block 8, grave 402
Division 1
Born March 28, 1887 Ogdensburg, NY
Enlisted June 27, 1918 Rochester, NY
Rank Private
Unit Supply Co., 345th Infantry; WWI
Discharged Jan. 21, 1919
Died June 22, 1933 at Rush, NY aged 46
Type of tombstone county
Notes Service record is under the name of Barrio. Buried under Barreau.

Name Barrows, Charles D.
Cemetery Riverside
Burial location Sec. P, block 6, grave 692
Division 1
Born 1861 Farmington, Conn.
Enlisted May 4, 1898 Nicintic, Conn.
Rank Private
Unit Co. K, 1st U.S. Infantry; Spanish-American War
Discharged Oct. 31, 1898 Hartford, Conn.
Died June 25, 1918 aged 58
Type of tombstone county

Name Bishop, Ronald L.
Cemetery Riverside
Burial location Sec. P, block 10, grave 135
Division 1
Born Dec. 11, 1900
Enlisted March 21, 1921 Buffalo, NY
Rank Pharmacist's Mate 2d
Unit U.S.S. Mercy (or Mercury), U.S. Navy; peace time veteran
Discharged March 20, 1925 Naval Home, Philadelphia, PA
Died July 25, 1938 at New York City, NY aged 37
Type of tombstone U.S. tablet
Notes Govt. stone ordered.

Name Blakeley, Joseph
Cemetery Riverside
Burial location Sec. P, block 4, grave 289
Division 1
Born Aug. 14, 1930 (sic.) on Atlantic Ocean
Rank Landsman
Unit U.S.S. Santiago, U.S. Navy; Civil War
Died Dec. 3, 1913 at Rochester, NY aged 83-4-19
Type of tombstone official tablet
Notes Lived at 250 Gregory St.; Funeral Dir.: Bender Bros.

Name Blank, Raymond W.
Cemetery Riverside
Burial location Sec. P, block 1, lot 26, grave 1
Division 1
Born Dec. 18, 1889
Rank Cpl.
Unit Amb. Co. 106, Sanitary Train.; WWI
Died Jan. 19, 1964 aged 74
Type of tombstone U.S. marker

Name Bording, Jacob
Cemetery Riverside
Burial location Sec. P, block 10, grave 828
Division 1
Enlisted June 27, 1918 Rochester, NY
Rank PFC
Unit Co. G, 2nd Battalion, 347th Infantry; WWI
Discharged Jan. 17, 1919
Died Oct. 6, 1936 aged 43
Type of tombstone government soldier tablet
Notes Govt. headstone applied for July 1938.

Name Brady, Robert Henry
Cemetery Riverside
Burial location Sec. P, block 10, grave 625
Division 1
Enlisted April 22, 1918 Toronto, Canada
Rank Cook
Unit Co. A, 5th Battalion, Canadian Railway Troops; WWI
Discharged April 1, 1919
Died Nov. 12, 1936 aged 61
Type of tombstone private

Name Brooks, William M.
Cemetery Riverside
Burial location Sec. P, block 9, grave 90
Division 1
Born Rochester, NY
Enlisted Nov. 22, 1917 Rochester, NY
Rank Wagoner
Unit Co. C. 30th U.S. Infantry; WWI
Discharged Aug. 30, 1918
Died Aug. 19, 1940 at Greece, NY aged 49-9-23
Interred Aug. 22, 1940
Type of tombstone U.S. marker
Notes Lived and died at 131 Pamona Dr., Greece, NY

Name Brown, James J.
Cemetery Riverside
Burial location Sec. P, block 2, grave 45
Division 1
Born Aug. 6, 1876 Denver, Colorado
Unit Co. C, 21st U.S. Infantry; Spanish-American War
Died Aug. 21, 1910 at Newark, NJ aged 34
Type of tombstone county

Name Brown, William C.
Cemetery Riverside
Burial location Sec. P, block 9, grave 109
Division 1
Born July 31, 1876 Rochester, NY
Enlisted July 12, 1898 Rochester, NY
Rank Landsman
Unit U.S. Navy; WWI
Discharged Oct. 18, 1898
Died Feb. 26, 1939 at Rochester, NY aged 62
Type of tombstone U.S. tablet

Name Burke, Edward F.
Cemetery Riverside
Burial location Sec. P, block 7, grave 165
Division 1
Born Dec. 15, 1901 Rochester, NY
Unit peace time veteran
Died April 27, 1921 at Rochester, NY aged 19
Interred Apr. 30, 1921
Type of tombstone private
Notes Lived and died at 78 Bartlett St., Rochester

Name Butler, Clifford George
Cemetery Riverside
Burial location Sec. P, block 8, grave 420
Division 1
Born Jan. 18, 1886 Leon, NY
Enlisted Jan. 25, 1905 Dunkirk, NY
Rank Seaman
Unit U.S. Navy; peace time veteran
Discharged Feb. 23, 1909 U.S.S. Kearsarge, Hampton Roads, VA
Died April 30, 1923 at Rochester, NY aged 37 yrs.
Type of tombstone U.S. tablet

Name Butler, Marquis D.
Cemetery Riverside
Burial location Sec. P, block 8, grave WW 352
Division 1
Born March 10, 1894 Rochester, NY
Enlisted June 27, 1917 Rochester, NY
Rank Private
Unit Co. I, 38th U.S. Inf.; WWI
Discharged Apr. 24, 1919
Died Oct. 22, 1925 at Syracuse, NY aged 31
Type of tombstone U.S. marker

Name Clegg, Thomas
Cemetery Riverside
Burial location Sec. P, block 10, grave 842
Division 1
Born Nov. 11, 1896 Brownhills, England
Unit Norfolk Regiment, British Expeditionary Forces; WWI
Died Sept. 3, 1937 at Rochester, NY aged 40
Type of tombstone private tablet

Name Connors, Thomas
Cemetery Riverside
Burial location Sec. P, block 2, grave 17
Division 1
Born 1859 Quebec, Canada
Enlisted May 4, 1898 S. Framingham, Mass.
Rank Private
Unit Co. F, 9th Regt. Mass. Inf.; Spanish-American War
Discharged Nov. 26, 1898
Died May 5, 1926 at Rochester, NY aged 67
Type of tombstone county

Name Corlett, Charles A.
Cemetery Riverside
Burial location Sec. P, block 8, grave 425
Division 1
Rank Corporal
Unit Co. I, 42nd Infantry, U.S. Volunteers; WWI
Died Aug. 24, 1923 aged 46
Type of tombstone official tablet

Name Cowing, Fordyce
Cemetery Riverside
Burial location Sec. P, block 10, grave 241
Division 1
Born April 6, 1894 Jamestown, NY
Enlisted Sept. 30, 1918 Jamestown, NY
Rank Private
Unit 15th Company, 152nd Depot Brigade; WWI
Discharged Dec. 21, 1918 Camp Upton, NY
Died July 30, 1938 at Rochester, NY aged 44 yrs.
Type of tombstone U.S. tablet

Name Crisp, William H.
Cemetery Riverside
Burial location Sec. P, block 8, grave 697
Division 1
Born Rochester, NY
Enlisted March 4, 1918 Rochester, NY
Rank Corporal
Unit Headquarters Company 37, U.S. Artillery; WWI
Discharged Dec. 10, 1918
Died March 26, 1928 aged 39
Type of tombstone official tablet

Name Crockford, Charles
Cemetery Riverside
Burial location Sec. P, block 10, grave 659
Division 1
Enlisted 1889
Rank Sapper
Unit Royal Engineers; WWI
Discharged 1920
Died Nov. 23, 1938 at Rochester, NY aged 59
Type of tombstone private
Notes British Veteran - Served in France during the World War and in South Africa in the Boer War.

Name Curtiss, Harry Stewart
Cemetery Riverside
Burial location Sec. P, block 10, grave 885
Division 1
Born Aug. 21, 1898 Syracuse, NY
Enlisted March 17, 1916
Rank Private
Unit 148th Battalion, Canadian Expeditionary Force; WWI
Discharged Feb. 20, 1920
Died March 5, 1940 at Rochester, NY aged 41 yrs.
Type of tombstone private
Notes Maple Leaf Post, Canadian Legion

Name Davenport, Clarence J.
Cemetery Riverside
Burial location Sec. P, block 9, grave 631
Division 1
Born Rochester, NY
Enlisted Nov. 22, 1917 Rochester, NY
Rank Corporal
Unit Battery A, 309th Field Artillery; Air Service, Company 41; WWI
Discharged June 28, 1919
Died Oct. 29, 1929 aged 37
Type of tombstone U.S. marker

Name Denniston, Harry J.
Cemetery Riverside
Burial location Sec. P, block 8, grave 526
Division 1
Born Nov. 14, 1894 Rochester, NY
Enlisted March 11, 1918 Rochester, NY
Rank Sergeant
Unit 58th Balloon Co., Air Ser.; WWI
Discharged July 8, 1919 Camp Upton, NY
Died March 14, 1949 at Munciple Hosp., Rochester, NY aged 54
Type of tombstone U.S. marker

Name Deyo, Richard F.
Cemetery Riverside
Burial location Sec. P, block 7, grave 525
Division 1
Enlisted March 4, 1865 Rochester, NY
Rank Private
Unit Troop M, 8th NY Cavalry; Civil War
Discharged June 27, 1865 Alexandria, VA
Died April 16, 1919 aged 70
Type of tombstone official tablet

Name Dibble, Sidney J.
Cemetery Riverside
Burial location Sec. P, block 8, grave 739
Division 1
Enlisted June 18, 1898 Rochester, NY
Rank Private
Unit Co. L, 3rd NY Infantry; Spanish-American War
Discharged Nov. 30, 1898
Died Aug. 7, 1924 aged 45
Type of tombstone private tablet

Name Downie, John M.
Cemetery Riverside
Burial location Sec. P, block 7, grave 131
Division 1
Rank Musician
Unit Co. G, 149th NY Vol. Infantry; Civil War
Died Jan. 8, 1895 aged 45
Type of tombstone official tablet

Name Dowton, Clarence I.
Cemetery Riverside
Burial location Sec. P, block 1, lot 35, grave 5
Division 1
Rank PFC
Unit 108 Inf., 27 Div.
Died Oct. 3, 1971
Type of tombstone U.S. marker

Name Edwards, Jewell H.
Cemetery Riverside
Burial location Sec. P, block 7, lot 502
Division 1
Born March Pine Bluff, Arkansas
Enlisted July 6, 1917 Ft. Sam Houston, Texas
Rank Private
Unit Co. D, 28th Inf., 1st Div.; WWI
Discharged died in service
Died Oct. 12, 1918 at Rochester, NY aged 20
Type of tombstone private

Name Ellis, James McDonald
Cemetery Riverside
Burial location Sec. P, block 8, grave 92
Division 1
Enlisted July 23, 1898 Rochester, NY
Rank Corporal
Unit 7th Battery, NY Vol. Light Artillery; Spanish-American War
Discharged Nov. 30, 1898
Died June 23, 1930 aged 54
Type of tombstone official tablet
Notes Stone req. 9/14/36.

Name Flavell, Frederick
Cemetery Riverside
Burial location Sec. P, block 6, grave 425
Division 1
Unit Co. B, 2nd NJ Infantry; Spanish-American War
Died Aug. 22, 1916 aged 40
Type of tombstone official tablet

Name Flemming, Henry W.
Cemetery Riverside
Burial location Sec. P, block 1, lot 54, grave 1
Division 1
Born Feb. 9, 1904
Rank Pvt.
Unit 658 Signal A W Co.; WWII
Died July 2, 1971 aged 67
Type of tombstone private marker

Name Freed, James Francis
Cemetery Riverside
Burial location Sec. P, block 8, grave 378
Division 1
Born Sept. 2, 1892 Rochester, NY
Enlisted Sept. 3, 1918 Rochester, NY
Rank Private
Unit Co. F, 3rd Engineer Training Regiment; WWI
Discharged Dec. 20, 1918 Camp AA, Humphreys, VA
Died Nov. 13, 1953 at Rochester, NY aged 61
Type of tombstone U.S. marker

Name Fuller, Earl Walter
Cemetery Riverside
Burial location Sec. P, block 7, grave 253
Division 1
Born 1890 Hinsdale, Mass.
Enlisted Feb. 25, 1918 Rochester, NY
Rank PFC
Unit Co. B, 37th Engineers; WWI
Discharged July 11, 1919 disability discharge
Died May 28, 1920 aged 30
Type of tombstone official tablet

Name Gardner, Joseph F.
Cemetery Riverside
Burial location Sec. P, block 10, grave 354
Division 1
Born Hamilton, Ontario, Canada
Enlisted March 11, 1918 Rochester, NY
Rank Private
Unit 808th Aerial Repair Squadron; WWI
Discharged Dec. 23, 1918
Died Dec. 28, 1939 at Vet. Adm. Fac., Batavia, NY aged 58 yrs.
Type of tombstone U.S. tablet

Name Geiger, Harry Henry
Cemetery Riverside
Burial location Sec. P, block 2, grave 21
Division 1
Born Feb. 23, 1883 Catawisa, Penn.
Enlisted Oct. 11, 1901 Rochester, NY
Rank Color Sergeant
Unit Btry. A, 23rd Field Arty.
Discharged Oct. 10, 1904 Presidio, CA; Philippine Insurection
Died Aug. 23, 1910 at Rochester, NY aged 27
Type of tombstone county

Name Gendrow, William B.
Cemetery Riverside
Burial location Sec. P, block 7, grave 541
Division 1
Enlisted July 12, 1898 Buffalo, NY
Rank Private
Unit Co. B, 202nd NY Infantry; Spanish-American War
Discharged April 15, 1899
Died July 3, 1919 aged 40
Type of tombstone official tablet

Name Gifford, George D.
Cemetery Riverside
Burial location Sec. P, block 1, lot 51
Division 1
Born Jan. 28, 1848 Rochester, NY
Enlisted March 1, 1865 Albany, NY
Rank Private
Unit Battery E, 1st NY Light Artillery; Civil War
Discharged June 16, 1865 Elmira, NY
Died March 25, 1929 at Rochester, NY aged 81-2-27
Interred March 28, 1929
Type of tombstone marker and private tablet
Notes Lived at: 44 Hobart St.

Name Gilbert, William W.
Cemetery Riverside
Burial location Sec. P, block 4, grave 144
Division 1
Born Aug. 8, 1845 Rochester, NY
Enlisted Aug. 5, 1863 Rochester, NY
Rank Private
Unit Co. F, 14th NY Heavy Artillery; Civil War
Discharged July 30, 1865
Died June 22, 1914 at Rochester, NY aged 68
Type of tombstone U.S. marker

Name Gillis, David Shaw
Cemetery Riverside
Burial location Sec. P, block 4, grave 146
Division 1
Born Angelica, NY
Enlisted May 1, 1898 Rochester, NY
Rank Private
Unit Co. E, 3rd NY Infantry; Spanish-American War
Discharged Nov. 30, 1898 Rochester, NY
Died March 23, 1912 at Rocky Ford, Colorado aged 38
Type of tombstone official tablet

Name Grafton, James J.
Cemetery Riverside
Burial location Sec. P, block 2, grave 155
Division 1
Born Rochester, NY
Unit Co. H, 9th U.S. Infantry; Spanish-American War
Died Aug. 8, 1907 at Rochester, NY aged 35-6-16
Type of tombstone official tablet
Notes Lived at 59 Broadway

Name Groff, Claude William
Cemetery Riverside
Burial location Sec. P, block 10, grave 397
Division 1
Born Dec. 16, 1876 Smithfield, Canada
Enlisted Oct. 13, 1898 Rochester, NY
Rank Private
Unit Baty. M, 6th Heavy Arty.; Spanish-American War
Discharged Jan. 23, 1899 Fort Hancock, NJ
Died Feb. 19, 1941 at Rochester, NY aged 64
Type of tombstone U.S. tablet

Name Groth, Elmer L.
Cemetery Riverside
Burial location Sec. P, block 7, lot 19
Division 1
Born Aug. 24, 1891 Rochester, NY
Enlisted Apr. 3, 1918 Rochester, NY
Rank PFC
Unit Co. A, 310th Infantry Regt., 78th Infantry Div.; WWI
Discharged June 6, 1919 Camp Dix, NJ
Died Sept. 30, 1945 at Batavia, NY aged 54
Type of tombstone U.S. marker

Name Hanley, James G.
Cemetery Riverside
Burial location Sec. P, block 4, grave 55
Division 1
Born Canada
Enlisted Oct. 3, 1898 Boston, Mass.
Rank PFC
Unit Co. G, 10th U.S. Infantry; Hospital Corps; Spanish-American War
Discharged Aug. 20, 1908 San Francisco, Cal.
Died June 25, 1912 at Rochester, NY aged 39
Type of tombstone private

Name Harness, Alfred
Cemetery Riverside
Burial location Sec. P, block 6, grave 153
Division 1
Born Nov. 17, 1945 Ogdensburg, NY
Enlisted Feb. 7, 1865 Erie, Penn.
Rank Landsman
Unit USS Great Western, U.S. Navy; Civil War
Discharged Aug. 23, 1865 Mound City, Illinois
Died July 27, 1926 at Fairport, NY aged 80
Type of tombstone county

Name Helfer, Frank
Cemetery Riverside
Burial location Sec. P, block 8, grave 418
Division 1
Unit Co. K, 28th U.S. Infantry; Spanish-American War
Died March 25, 1923 aged 42
Type of tombstone official tablet

Name Hopkins, Robert M., Sr.
Cemetery Riverside
Burial location Sec. P, block 7, lot 25, grave 3
Division 1
Born June 26, 1895
Rank Pvt.
Unit Co. K, 351 Inf.
Died Nov. 11, 1972 aged 77
Type of tombstone U.S. marker

Name Hurd, Frank Wilbur
Cemetery Riverside
Burial location Sec. P, block 7, grave 675
Division 1
Born Aug. 28, 1896
Rank Pvt.
Unit U.S.M.C.; WWI
Died Dec. 17, 1920 aged 24
Type of tombstone U.S. marker

Name Husson, Ernest P.
Cemetery Riverside
Burial location Sec. P, block 1, lot 24
Division 1
Born Nov. 23, 1875 Canada
Enlisted March 15, 1918 New York, NY
Rank Wardroom Steward
Unit U.S. Navy; WWI
Discharged April 10, 1918 Rochester, NY
Died April 10, 1924 at Rochester, NY aged 49-5-17
Interred Apr. 13, 1924
Type of tombstone county
Notes Spelling of surname may be Hussong; Lived at 301 Central Ave.

Name Johnston, John R.
Cemetery Riverside
Burial location Sec. P, block 1, lot 12
Division 1
Born June 17, 1886 Peterborough, Ontario, Canada
Enlisted March 9, 1918 Rochester, NY
Rank Sergeant
Unit Casualty Detachment; WWI
Discharged Aug. 8, 1919
Died June 27, 1942 at Rochester, NY aged 56
Interred June 29, 1942
Type of tombstone U.S. marker

Name Johnston, Thomas W.
Cemetery Riverside
Burial location Sec. P, block 1, lot 12
Division 1
Born May 11, 1888 Peterborough, Ontario, Canada
Enlisted Dec. 16, 1917 Ft. Hancock, NJ
Rank Private
Unit Battery F, 57th Artillery, CAC; WWI
Discharged Jan. 22, 1919 Ft. Hancock, NJ
Died Apr. 3, 1955 at Bath, NY aged 66
Type of tombstone U.S. marker

Name Jones, Frederick M.
Cemetery Riverside
Burial location Sec. P, block 8, grave 1032
Division 1
Born Feb. 23, 1874 Westfield, Mass.
Enlisted Nov. 22, 1899 Springfield, Mass.
Rank Private
Unit Co. F, 5th U.S. Regt. Artillery; Spanish-American War
Discharged Oct. 16, 1900 Pekin (sic.), China
Died Dec. 21, 1923 aged 49
Type of tombstone county
Notes Inscription reads: 1873 - 1922

Name Kerr, William W.
Cemetery Riverside
Burial location Sec. P, block 8, grave 39
Division 1
Enlisted May 24, 1918 Rochester, NY
Rank Private
Unit Co. B, 346th Infantry; WWI
Discharged May 14, 1919
Died May 10, 1929 aged 41
Type of tombstone official tablet

Name Krumm, Charles L.
Cemetery Riverside
Burial location Sec. P, block 8, grave 1057
Division 1
Unit Troop L, 15th U.S. Cavalry
Died Oct. 14, 1925 aged 42
Type of tombstone official tablet

Name Lamey, William G.
Cemetery Riverside
Burial location Sec. P, block 8, grave 727
Division 1
Enlisted Oct. 6, 1863
Rank Landsman
Unit U.S.S. Richmond; U.S. Navy; Civil War
Discharged July 15, 1865
Died Nov. 8, 1923 aged 76
Type of tombstone official tablet

Name Leach, Charles
Cemetery Riverside
Burial location Sec. P, block 9, grave 769
Division 1
Born London, England
Enlisted April 4, 1918 Rochester, NY
Rank PFC
Unit 12th & 15th Companies, 153rd Depot Brigade: Co. M, 310th Inf.; Co. I, 147th Infantry; WWI
Discharged April 1, 1919
Died Aug. 9, 1932 at Rochester, NY aged 37-4-5
Interred Aug. 12, 1932
Type of tombstone official tablet
Notes Lived and died at 55 Swansea Park, Greece, NY

Name Leffingwell, Burrill H.
Cemetery Riverside
Burial location Sec. P, block 8, grave 446
Division 1
Born April 5, 1895
Rank Pvt.
Unit Judge Advocate Gen.
Died Oct. 16, 1973 aged 78
Type of tombstone U.S. marker

Name Lewis, Clarence A.
Cemetery Riverside
Burial location Sec. P, block 8, grave 233
Division 1
Born March 10, 1894 Meadow Grove, Neb. (New York)
Enlisted June 26, 1917 Navy Recruiting Station, El Paso, Texas
Rank Water Tender
Unit U.S. Navy; WWI
Discharged Dec. 1, 1919 Receiving Ship, Mare Island, Calif.
Died April 24, 1924 at Rochester, NY aged 52 yrs.
Type of tombstone U.S. tablet

Name Lind, Valentine Henry
Cemetery Riverside
Burial location Sec. P, block 7, grave 276
Division 1
Unit Battery B, 4th Field Artillery; Spanish-American War
Died July 27, 1921 aged 40
Type of tombstone official tablet

Name Lofthouse, Charles H.
Cemetery Riverside
Burial location Sec. P, block 9, grave 378
Division 1
Born Port Byron, NY
Enlisted July 22, 1918 Rochester, NY
Rank Private
Unit Co. K, 59th Pioneer Infantry; WWI
Discharged July 8, 1919
Died May 29, 1934 at Rochester, NY aged 38-5-22
Interred March 31, 1934
Type of tombstone official tablet
Notes Lived and died at 435 E. Henrietta Rd., Rochester, NY

Name Loomis, Frank H.
Cemetery Riverside
Burial location Sec. P, block 4, grave 196
Division 1
Born June 25, 1846 Michigan
Unit Co. C, 2nd Michigan Cavalry; Civil War
Died March 23, 1914 at Rochester, NY aged 67
Type of tombstone county

Name MacGregor, John Duncan
Cemetery Riverside
Burial location Sec. P, block 9, grave 525
Division 1
Unit 242nd Troop, Canadian Cavalry; WWI
Died Aug. 1, 1929 aged 37
Type of tombstone private tablet

Name Malette, John F.
Cemetery Riverside
Burial location Sec. P, block 4, grave 150
Division 1
Rank Lieutenant
Unit Co. C, 50th NY Engineers; Civil War
Died June 25, 1912 at Rochester, NY aged 72-6-13
Type of tombstone official tablet

Name Manning, John W.
Cemetery Riverside
Burial location Sec. P, block 4, grave 371
Division 1
Born Cambria, NY
Enlisted July 29, 1863 Bergen, NY
Rank Private
Unit Co. A, 147th NY Infantry, trans. to Co. C, 91st NY Inf., June 5, 1865; Civil War
Discharged July 3, 1865 near Balls Cross Roads, VA
Died Nov. 30, 1914 at Rochester, NY aged 74-3-27
Type of tombstone official tablet
Notes Lived at 101 Middlesex Rd.

Name McAnn, Peter D.
Cemetery Riverside
Burial location Sec. P, block 10, grave 699
Division 1
Born Aug. 20, 1876 Buelah, NY
Enlisted Feb. 24, 1899 Rochester, NY
Rank Private
Unit 65th Coast Artillery; Spanish-American War
Discharged Feb. 23, 1902 Fort McDowell
Died Jan. 20, 1941 at Rochester, NY aged 64
Type of tombstone U.S. marker

Name McIntyre, James L.
Cemetery Riverside
Burial location Sec. P, block 4, grave 75
Division 1
Born Oct. 24, 1873 Churchville, NY
Unit Co. M, 13th U.S. Infantry; Spanish-American War
Died Dec. 6, 1912 at Churchville, NY aged 39
Type of tombstone county

Name McLaughlin, Raymond J.
Cemetery Riverside
Burial location Sec. P, block 7, grave 266
Division 1
Born 1890 Rochester, NY
Enlisted June 22, 1916 Rochester, NY
Rank Sergeant
Unit Co. B, 102nd Engineers; WWI
Discharged Apr. 1, 1919 Camp Upton, NY
Died Apr. 6, 1921 at Rochester, NY aged 30
Type of tombstone county

Name McQuay, Oliver
Cemetery Riverside
Burial location Sec. P, block 10, grave 1051
Division 1
Born Nov. 26, 1894
Rank PFC
Unit 7th Co., 152 Depot Brigade; WWI
Died Jan. 20, 1967 aged 72
Type of tombstone private marker

Name McQuay, Thomas Warren
Cemetery Riverside
Burial location Sec. P, block 10, grave 782
Division 1
Born Apr. 6, 1893 Kingston, Ontario, Canada
Enlisted Aug. 2, 1918 New Castle, Delaware
Rank Corporal
Unit 15th Detachment, U.S. Army Air Service; WWI
Discharged March 31, 1919
Died March 28, 1940 at Rochester, NY aged 46
Type of tombstone U.S. marker

Name Miller, Raymond C.
Cemetery Riverside
Burial location Sec. P, block 2, grave 183
Division 1
Born Aug. 8, 1877 Rochester, NY
Enlisted July 12, 1898 Rochester, NY
Rank Landsman
Unit U.S. Navy; Spanish-American War
Discharged March 6, 1899 U.S.S. Abarenda, NY, Norfolk, VA
Died Jan. 29, 1907 at Rochester, NY aged 24
Type of tombstone county

Name Murphy, Willard B.
Cemetery Riverside
Burial location Sec. P, block 6, grave 601
Division 1
Enlisted Dec. 19, 1863 Camden, NY
Rank Private
Unit Batteries K and F, 2nd NY Heavy Artillery; Civil War
Discharged Sept. 29, 1865 Washington, DC
Died June 16, 1929 aged 83
Type of tombstone official tablet

Name Norton, Herbert E.
Cemetery Riverside
Burial location Sec. P, block 7, lot 22
Division 1
Born June 17, 1867 Lima, NY
Enlisted Jan. 10, 1893 Rochester, NY
Rank Private
Unit Troop H, 2nd U.S. Cavalry
Discharged April 9, 1896 Fort Wingaw, New Mexico
Died Nov. 12, 1939 at Rochester, NY aged 72 yrs.
Type of tombstone U.S. tablet
Notes Might be classified as an Indian War Veteran. Govt. marker ordered Dec. 26, 1939.

Name O'Cain, Frank
Cemetery Riverside
Burial location Sec. P, block 10, grave 878
Division 1
Born Oct. 4, 1850 Mount Johnson, Canada
Enlisted May 1869 St. Johns, Quebec, Canada
Rank Sergeant
Unit British Soldier; 21st Battalion, Richelieu Light Infantry
Discharged Nov. 1870
Died Sept. 6, 1939 at Rochester, NY aged 88
Type of tombstone no stone 9/14/49

Name Parsons, James K.
Cemetery Riverside
Burial location Sec. P, block 6, grave 183
Division 1
Enlisted 1862
Unit U.S. Telegraph Corps; Civil War
Died Nov. 28, 1928 aged 84
Type of tombstone private

Name Pinkerton, Erwin W.
Cemetery Riverside
Burial location Sec. P, block 10, grave 192
Division 1
Born Oct. 7, 1875 Geneva, NY
Enlisted May 1, 1898 Geneva, NY
Rank Private
Unit Co. B, 3rd NY Vol. Infantry; Spanish-American War
Discharged Nov. 30, 1898 Geneva, NY
Died Nov. 21, 1944 at Rush, NY aged 69
Type of tombstone private

Name Pinkerton, Robert J.
Cemetery Riverside
Burial location Sec. P, block 8, grave 897
Division 1
Unit WWI
Died 1928 aged 31
Type of tombstone private tablet

Name Pinkney, John George
Cemetery Riverside
Burial location Sec. P, block 9, grave 296
Division 1
Born Dec. 20, 1891 Scotland
Rank Private
Unit 1/5 Kings OWn Royal Lancaster Regiment, British Army; WWI
Died Nov. 20, 1935 at Rochester, NY aged 44 yrs.
Type of tombstone private tablet

Name Porter, Arthur Sherwood
Cemetery Riverside
Burial location Sec. P, block 8, grave 666
Division 1
Born Elginburg, Canada
Enlisted May 16, 1918 Rochester, NY
Rank Sergeant
Unit U.S. Signal Corps; WWI
Discharged May 14, 1919
Died April 20, 1926 aged 32
Type of tombstone official tablet

Name Porter, Frederick A.
Cemetery Riverside
Burial location Sec. P, block 9, grave 549
Division 1
Born Feb. 1, 1875 Bristol, England
Unit Canadian Expeditionary Force; WWI
Died Feb. 19, 1931 at Rochester, NY aged 56
Type of tombstone private

Name Pryor, Henry
Cemetery Riverside
Burial location Sec. P, block 7, grave 304
Division 1
Unit Battery D, 7th NY Heavy Artillery; Civil War
Died Sept. 11, 1918 aged 75
Type of tombstone official tablet

Name Pryor, William H.
Cemetery Riverside
Burial location Sec. P, block 6, grave 267
Division 1
Rank Sergeant
Unit 15th U.S. Infantry; Civil War
Died 1925 aged 73
Type of tombstone official tablet

Name Putney, Ralph E.
Cemetery Riverside
Burial location Sec. P, block 6, grave 341
Division 1
Unit Troop F, 8th U.S. Cavalry
Died Jan. 28, 1917 aged 17
Type of tombstone official tablet

Name Quade, Carl D.
Cemetery Riverside
Burial location Sec. P, block 8, grave 258
Division 1
Born Rochester, NY
Enlisted June 26, 1918 Rochester, NY
Rank PFC
Unit Battery C, 17th Field Artillery; WWI
Discharged May 9, 1919 Rochester, NY
Died March 9, 1926 aged 30
Type of tombstone private tablet

Name Queary, Ernest L.
Cemetery Riverside
Burial location Sec. P, block 7, lot 5, Woodruff lot, grave 1
Division 1
Born Oct. 23, 1897
Rank Pvt.
Unit Troop L, 17 U.S. Calvary; WWI
Died Sept. 27, 1956 aged 59
Type of tombstone private

Name Queary, George Amos
Cemetery Riverside
Burial location Sec. P, block 7, lot 5
Division 1
Unit U.S.S. Philadelphia, U.S. Navy; WWI
Died April 30, 1927 aged 25
Type of tombstone official tablet

Name Reulbach, John G.
Cemetery Riverside
Burial location Sec. P, block 10, grave 451
Division 1
Born Aug. 10, 1894 Rochester, NY
Enlisted June 29, 1917 Philadelphia, PA
Rank Private
Unit U.S. Marine Corps; WWI
Discharged Aug. 20, 1919 New London, Conn.
Died Oct. 31, 1938 at Vet. Adm. Facility, New York City, NY aged 44
Type of tombstone U.S. tablet

Name Roberts, James R.
Cemetery Riverside
Burial location Sec. P, block 4, grave 175
Division 1
Born Aug. 27, 1840 Wales
Enlisted May 2, 1863 New York, NY
Rank Coal Heaver
Unit U.S. Navy; Civil War
Discharged May 1, 1864 Newport, RI
Died March 3, 1913 at Rochester, NY aged 72
Type of tombstone county

Name Robinson, William Henry
Cemetery Riverside
Burial location Sec. P, block 2, grave 129
Division 1
Unit Co. B, 1st NY Independent Battery; Civil War
Died Dec. 31, 1907 aged 66
Type of tombstone official tablet

Name Rohrbach (Rohrback), Morris W.
Cemetery Riverside
Burial location Sec. P, block 4, grave 41
Division 1
Born Germany
Enlisted Nov. 21, 1861 Rochester, NY
Rank Private
Unit Co. K, NY Cavalry, 5th NY Battery; Civil War
Discharged Oct. 21, 1864 Middletown, VA
Died March 1, 1912 at Rochester, NY aged 81
Type of tombstone county

Name Rouse, Clark E.
Cemetery Riverside
Burial location Sec. P, block 7, grave 550
Division 1
Enlisted July 30, 1862 Lourens, NY
Rank Private
Unit Co. I, 121st NY Infantry; Civil War
Discharged June 25, 1865
Died Nov. 29, 1919 aged 78
Type of tombstone official tablet

Name Rowe, Clifford G.
Cemetery Riverside
Burial location Sec. P, block 6, grave 174
Division 1
Born Rochester, NY
Enlisted June 19, 1917 Rochester, NY
Rank Seaman - 2nd class
Unit U.S.S. Leviathan, U.S. Navy; WWI
Discharged May 15, 1918
Died May 15, 1918 at on board ship at Hoboken, NJ aged 24
Type of tombstone official tablet
Notes Died of pneumonia

Name Rowles, Leonard
Cemetery Riverside
Burial location Sec. P, block 7, lot 14
Division 1
Enlisted June 26, 1918 Rochester, NY
Rank private
Unit Co. M, 345th Infantry; WWI
Discharged March 10, 1919
Died Dec. 29, 1933
Type of tombstone U.S. tablet

Name Schraenkler, John Peter
Cemetery Riverside
Burial location Sec. P, block 10, grave 870
Division 1
Born St. Paul, Minn.
Enlisted March 3, 1918 Rochester, NY
Rank PFC
Unit Headquarters Company, 47th Infantry; WWI
Discharged Aug. 1, 1919
Died May 17, 1939
Type of tombstone U.S. tablet

Name Schrank, Charles W.
Cemetery Riverside
Burial location Sec. P, block 1, grave 52
Division 1
Born Oct. 27, 1879
Rank Pvt.
Unit 60 Co. Coast Artillery; Sp.-Am. War
Died Aug. 8, 1965 aged 85
Type of tombstone U.S. marker

Name Schwind, George J.
Cemetery Riverside
Burial location Sec. P, block 8, grave 630
Division 1
Unit U.S. Navy
Died Nov. 1924 aged 36
Type of tombstone private tablet

Name Schwucho, Walter
Cemetery Riverside
Burial location Sec. P, block 7, grave 141
Division 1
Born Jan. 27, 1893
Rank PFC
Unit U.S. Army
Died Jan. 4, 1976 aged 82
Type of tombstone private

Name Sellinger, John
Cemetery Riverside
Burial location Sec. P, block 4, grave 384
Division 1
Born Jan. 2, 1845 New York State
Unit Civil War
Died May 11, 1917 at Rochester, NY aged 72
Type of tombstone private

Name Shaddock, Richard R.
Cemetery Riverside
Burial location Sec. P, block 8, grave 1029
Division 1
Unit Co. C, 88th NY Unfantry; Civil War
Died Nov. 19, 1923 aged 81
Type of tombstone official tablet
Notes Powers Post

Name Smith, Albert F.
Cemetery Riverside
Burial location Sec. P, block 6, grave 280
Division 1
Enlisted May 1, 1898 Rochester, NY
Rank Sgt.
Unit Co. H, 3rd NY Vol. Infantry; Spanish-American War
Discharged Nov. 30, 1898 Rochester, NY
Died April 26, 1928 at Rochester, NY aged 60
Interred April 28, 1928
Type of tombstone county
Notes L. Bordman Smith Camp #25, U.S.W.V.

Name Smith, Frank J.
Cemetery Riverside
Burial location Sec. P, block 6, grave 116
Division 1
Unit Co. K, 102nd NY Infantry; Civil War
Died Oct. 25, 1922 aged 75
Type of tombstone official tablet

Name Stewart, Alfred T. (Tiffany)
Cemetery Riverside
Burial location Sec. P, block 9, grave 560
Division 1
Born Jan. 25, 1892 Buffalo, NY
Enlisted Aug. 1, 1917 Rochester, NY
Rank Qtm. 2/class
Unit U.S. Naval Reserve; WWI
Discharged July 31, 1920 Brooklyn, NY
Died July 2, 1950 at Rochester, NY aged 58

Name Sutton, Lewis Henry
Cemetery Riverside
Burial location Sec. P, block 8, grave 16
Division 1
Unit WWI
Died May 30, 1929
Type of tombstone private tablet

Name Taylor, Harry A.
Cemetery Riverside
Burial location Sec. P, block 9, grave 66
Division 1
Unit peace time veteran
Died Sept. 19, 1956
Type of tombstone private

Name Taylor, John H.
Cemetery Riverside
Burial location Sec. P, block 7, grave 554
Division 1
Unit Co. E, 54th NY Infantry; Selye Citizens Corps; Civil War
Died Aug. 11, 1929 aged 80
Type of tombstone official tablet

Name Thatcher, Charles T.
Cemetery Riverside
Burial location Sec. P, block 6, grave 436
Division 1
Enlisted Feb. 1864
Rank Private; Corporal
Unit Co. I, 132nd Illinois Inf.; Co. D, 156th Illinois Inf.; Civil War
Discharged Sept. 19, 1865
Died Jan. 15, 1917 aged 67
Type of tombstone official tablet

Name Tompkins, Bernard
Cemetery Riverside
Burial location Sec. P, block 9, grave 35
Division 1
Born Dec. 25, 1892 England
Enlisted Jan. 14, 1918 Rochester, NY
Rank Corporal
Unit Ordnance Depot; WWI
Discharged July 18, 1919 Mitchell Field, L.I., N.Y.
Died Jan. 16, 1939 at Rochester, NY aged 44
Type of tombstone U.S. marker

Name Tracy, Francis Michael
Cemetery Riverside
Burial location Sec. P, block 4, grave 134
Division 1
Born Canada
Unit Co. A, 13th NY Infantry; Civil War
Died March 28, 1917 at Soldiers & Sailors Home, Bath, NY aged 75
Type of tombstone official tablet

Name Turman, Melvin Howard
Cemetery Riverside
Burial location Sec. P, block 10, grave 235
Division 1
Born March 20, 1924 Alabama City, AL
Enlisted May 7, 1943 Fort McClullan, AL
Rank PFC
Unit Med. Detach. SCV 1259; WWII
Discharged March 26, 1946 Fort McPierson, GA
Died March 4, 1948 at 81 Stillson St. aged 23
Type of tombstone U.S. marker

Name Vandenberg, John Henry
Cemetery Riverside
Burial location Sec. P, block 8, grave 1192
Division 1
Enlisted Oct. 21, 1918 Rochester, NY
Rank Private
Unit 5th Company, 153rd Depot Brigade; WWI
Discharged Dec. 15, 1918
Died July 10, 1927 aged 36
Type of tombstone official tablet

Name Vanderlyke, Peter H.
Cemetery Riverside
Burial location Sec. P, block 8, grave 587
Division 1
Unit 123rd Company, U.S. Marine Corps; WWI
Died July 25, 1927 at Chelsea Hospital, Mass. aged 22
Type of tombstone official tablet

Name Westphal, John C.
Cemetery Riverside
Burial location Sec. P, block 6, grave 348
Division 1
Unit Co. K, 3rd U.S. Infantry; Spanish-American War
Died Jan. 16, 1917 aged 40
Type of tombstone private

Name Wettengel, Everett B.
Cemetery Riverside
Burial location Sec. P, block 7, grave 84
Division 1
Born Nov. 7, 1887 Monroe, Wisconsin
Enlisted Nov. 27, 1917
Rank Captain
Unit 9th Field Artillery; WWI
Discharged Oct. 17, 1919
Died Apr. 19, 1935 at Rochester, NY aged 47
Type of tombstone private

Name Whiteside, David
Cemetery Riverside
Burial location Sec. P, block 10, grave 657
Division 1
Enlisted Feb. 6, 1896
Rank Acting Sergeant
Unit Scottish Horse Royal Regt.; Argyle and Sutherland Regt.; Royal Scottish Fusiliers; WWI
Discharged March 31, 1916
Died Oct. 6, 1938 aged 62 yrs.
Type of tombstone private

Name Whitney, Delbert A.
Cemetery Riverside
Burial location Sec. P, block 10, grave 733
Division 1
Born April 21, 1894
Rank Pvt.
Unit Btry. F, 6 Reg. F.A.R.D.; WWI
Died Jan. 14, 1965 aged 70
Type of tombstone private marker

Name Wigg, George B.
Cemetery Riverside
Burial location Sec. P, block 1, lot 49, grave 1
Division 1
Born Sept. 15, 1899
Rank PFC
Unit U.S. Army
Died July 12, 1975 aged 76
Type of tombstone U.S. marker

Name Woods, LeRoy W.
Cemetery Riverside
Burial location Sec. P, block 1, lot 3
Division 1
Born May 26, 1888
Rank Private
Unit Aerial Photo Section 42; WWI
Died Sept. 9, 1955 aged 67
Type of tombstone U.S. marker

Name Wright, William H.
Cemetery Riverside
Burial location Sec. P, block 10, grave 691
Division 1
Born Sept. 23, 1895 London, England
Enlisted Apr. 3, 1918 Rochester, NY
Rank Private
Unit Mach. Gun Company, 310th Infantry
Discharged May 30, 1919
Died Sept. 2, 1940 at Canandaigua, NY aged 54
Type of tombstone private

Name Young, Harry E.
Cemetery Riverside
Burial location Sec. P, block 1, lot 46, grave 1
Division 1
Born May 29, 1889
Rank Q M 2/C
Unit U.S. Navy; WWI
Died Sept. 24, 1968 aged 79
Type of tombstone U.S. marker

Name Zimmermann, George Albert
Cemetery Riverside
Burial location Sec. P, block 9, grave 257
Division 1
Born May 29, 1885 Philadelphia, Penn.
Enlisted Oct. 17, 1917 Fort Winfield Scott, Cal.
Rank Sergeant
Unit 63rd Coast Artillery
Discharged March 26, 1919 Pasidio (sic.), Calif.
Died June 19, 1940 at Rochester, NY aged 55 yrs.
Type of tombstone U.S. marker

line

Back

home Go to GenWeb of Monroe Co. page.

line

© Richard T. Halsey, 2003