LAKEVIEW CEMETERY
WEST LAKE RD.
HONEOYE, NY
SECTION B TO NOVEMBER 2003
Peggy Treble, historian for Town of Richmond, has kindly transcribed
and donated this listing and contributed the list of the maiden
names. Many thanks, Peggy.
ABBEY, Rebecca b. Nov. 11, 1802 d. Aug.
1881
ALLEN, Robert d. May 18, 1897 ae 75
yrs. Co. I 151st Reg. NY Vol. Inf.
Ann, his wife d. Nov. 15, 1927
ALLEN, A.F. b. Mar. 9, 1872 d. May 22,
1916
Nettie M., his wife b. Mar. 26, 1871 d.
Sep. 26, 1928
Carrie Bell, their dau. b. Jan. 28, 1896 d.
Feb. 19, 1902
Harry J., their son b. July 13, 1893 d. Apr.
21, 1967 NY Pvt. Co. I 311th Inf. WWI
ANDREWS, Nathaniel d. Apr. 28, 1841? or
46 ae 64 yrs.
BACON, Clarence G. 1885 – 1954
Leona M. Preston, his wife 1887 – 1919
Baby Bacon 1953 – 1953 (funeral marker)
BARTHOLOMEW, Aaron b. Dec. 14, 1884 d.
Mar. 17, 1917 (on Gross plot)
BATCHELLOR, Frances A. 1835 – 1901
BECKER, Allen B. 1822 – 1899
Mary M. Stacy, his wife 1827 – 1862
BECKER, John d. June 18, 1850 ae 51 yrs.
9 mo.
Lurana, his wife d. Apr. 30, 1857 ae 58 yrs.
Harriet E., dau. of John & Lurana d. May 23,
1861 ae 26 yrs. 5 mo. 24 da.
BECKER, Spencer U. 1865 – 1940
Frances E. 1867 – 1934
BENTLEY, Roy 1872 – 1946
Elizabeth, his wife 1872 – 1949
Harold 1884 – 1918
Arthur D. 1897 – 1951
BISHOP, Ardin C. 1817 – 1910 Moved
to Honeoye 1820
Mary A. Saville, his wife 1818 – 1842
Iantha Arnold, his wife 1820 – 1873
Elizabeth G. Wilsey, his wife 1830 – 1918
Almira K., dau. of A.C. & M.A. d. Jan. 15,
1845 ae 3 yrs. 4 mo.
Almira K., dau. of Asa & Olive d. Aug. 7,
1836 ae 16 yrs.
Asa 1775 – 1864
Olive K. Curtis, his wife 1781 – 1867
BISHOP, Sheldon d. Jan. 21, 1854 ae 45
yrs. 2 mo. 2 da.
Lorenzo, son of S. & A. d. May 16 (year illegible)
Polly J., dau. of S. & A. d. Feb. 16, 1848
ae 11 yrs. 6 mo.
BODINE, Earl W. 1911 – 1976
Rita M. 1933 - 1973
Marion Feb. 23, 1923 – May 23, 1923
BOOTH, Joel n.d.
C. n.d.
A. n.d.
BUSH, Scott W. 1863 – 1913
Anna
Henry, his wife 1866 – 1933
BUTLER, Leonard F. 1920 –
Maryanna 1921 – 1993
CARPENTER, Clark B. 1817 – 1889
Mary B. 1829 – 1898
CERVINI, Bryan J. 1973 – 1990
CLEMENS, Amy d. 1838 ae 101
yrs. (on Stacy plot)
CLEMENT, Abraham d. Feb. 23, 1881
CLEMENT, Mortimer E. 1882 – 1947
Ethel, his wife 1883 – 1962
COBURN, Emerson, son of Joshua & Clarissa d.
1841
COLLINS, James H. d. Apr. 14, 1845 ae 27
yrs. 4 mo. 17 da.
Sarah d. Feb. 22, 1848 ae 54 yrs. 6 mo.
Lemuel d. May 5, 1834 ae 46 yrs. 9 mo. 16 da.
COYKENDALL, Harry R. 1876 – 1954
Ella E., his wife 1878 – 1940
CRANDALL, Floie, dau. of G.A. & M. d. Mar. 7,
1863 ae 13 yrs. 2 mo.
CROUCH, Melvin B. 1847 – 1917 (on
Simkins plot)
DAVIS, Ida Allen 1882 – 1959 (funeral
marker)
DEYO, George F. 1871 – 1922
Neva, his wife 1872 – 1907
DISBROW, Amanda M. d. May 3, 1894
DUFFEY, Sarah, wife of E.W. d. Oct. 11,
1883 ae 58 yrs.
DURRENT, Judith D., wife of John Foreman d. Aug.
2, 1872 ae 59 yrs.
GAY, Maria, dau. of J. & J.A. d. Aug. 30,
1839 ae 4 mo. 15 da.
GEBERT, Frank, son of John & Christina d. May
17, 1878 ae 16 yrs. 4 mo. 14 da.
GIBBS, Phebe Bush 1888 –
1976 (on Bush plot)
GRAVES, David W. b. May 2, 1941 d. Dec.
4, 1987 U.S. Navy
Dorothy J. 1940 –
Una V. 1914 – 1997
GRAY, Electa, wife of Joel Gray M.D. d. Jan. 15,
1835 ae 28 yrs.
William M. M.D. (rest of inscription illegible)
GROSS, Clara May 30, 1910 – Dec. 29,
1917 (funeral marker)
Edith Feb. 22, 1906 – Oct. 30, 1907
(funeral marker)
HAHN, John 1849 – 1932
Lovisa, his wife 1858 – 1923
HALL, Thomas d. Dec. 6, 1857 ae 81 yrs.
George E. ae 4 mo.
HEAZLIT, Abram B. d. Apr. 18, 1883 ae 76
yrs. 4 mo.
Harriet, his wife d. Jan. 21, 1877 ae 70 yrs 2
mo. 2 da.
HEWITT, George 1843 –
Martha 1843 – 1910
HEWITT, Daniel 1804 – 1888
Fannie Bray, his wife 1814 – 1878
HUFF, John F. 1867 – 1934
Alzina S. 1866 – 1952
INGRAHAM, Chauncey W. 1882 – 1929
Lillian R., his wife 1884 – 1972
Cedric G. 1904 – 1968
KENNEDY, Minerva, wife of Porter Kennedy & dau. of A. &
O. Bishop d. Jan. 15, 1837 ae 25 yrs,
KNAUER, J.B. Robert 1856 – 1857 ae 1
yr. 1 da.
Eda d. Oct. 12, 1850 ae 37 da.
LAWRENCE, Cyrus B. 1834 – 1918
Helen A. 1838 – 1913
George A. 1878 – 1955
LEACH, Fernia, dau. of L. & Alice Northrup d.
Dec. 2, 1884 ae 6 yrs. 10 mo.
LUBBOCK, John 1839 – 1909
Mary, his wife 1842 – 1913
Sarah A., his wife d. Mar. 23, 1871 ae 30 yrs.
10 mo.
Robert 1873 – 1958
MALLABER, William d. Apr. 1919
MASON, John d. May 2, 1891 ae 71 yrs. 3
mo.
Susan, his wife d. Feb. 26, 1865 ae 44 yrs.
Harriet, his wife d. Oct. 14, 1885 ae 61 yrs.
10 mo.
Mary H. d. Sep. 1, 1865 ae 11 yrs.
John T. d. June 15, 1865 ae 9
yrs.
Children of John &
Sarah A. d. July 22, 1865 ae 6
yrs.
Susan Mason
James W. d. July 30, 1865 ae 5 yrs.
Helen A. d. Aug. 15, 1865 ae 2 yrs. 1
mo.
(1865 Census – all died from diphtheria)
MARSH, G. Wesley 1860 – 1921
Chester A., his son Feb. 1917 – Mar. 1917
McKENNA, James July 12, 1838 – Nov. 1894
Eliza, his wife July 12, 1833 –
Nov. 19, 1894
MINER, G. Edward d. Apr. 18, 1886 ae
22 yrs. 3 mo.
Fred C. d. June 12, 1882 ae 23 yrs. 4 mo.
Seth d. Sep. 3, 1868 ae 60 yrs.
Sarah F., his wife d. June 27, 1871 ae 51 yrs.
MILLER, Tysdale 1890 –
1972
(On Job Stacy stone)
MONROE, George S. 1843 – 1875
Mary 1840 – 1908
MOON, Ira Dec. 25, 1810 – Apr. 11, 1888
Electa J., his wife Sep. 27, 1812 – Jan. 23, 1865
Alice d. Apr. 5, 1885 ae 18 yrs. 6 mo.
NERO, Jared F. 1973 – 1990
Frank R/ 1971 – 1997
NEWMAN, Rebecca, wife of John d. July 20,
1863 ae 35 yrs. 11 mo. 11 da.
PAUL, Joseph G. Mar. 11, 1815 – Apr. 30, 1902
Roxanna Orcutt, his wife Sep. 16, 1815 – Dec. 29, 1896
PIERCE, William d. May 10, 1863 ae 81
yrs. 8 mo.
Siba, his wife d. Oct. 4, 1859 ae 70 yrs. 1 mo.
9 da.
Siba A. Feb. 22, 1862 – Mar. 15, 1874
Ezra d. May 25, 1853 ae 40 yrs. 5 mo.
Elizabeth, wife of Josiah d. July 19, 1869 ae
29 yrs. 10 mo. 17 da.
PIERCE, Evelyn d. Feb. 17, 1880 ae 70
yrs.
Hepsibah A., his wife d. Oct. 24, 1904 ae 87
yrs.
Charles, son of E. & H. d. Jan. 3, 1845 ae
4 yrs.
PORTER, James O. 1833 – 1910 Co.K
188 Reg. NY Vol. Inf.
Hannah J., his wife 1843 – 1908
Flora E., their dau. 1851 – 1893
Benjamin F. 1878 – 1961
REDDY, Edward R. 1916 – 1976
Anna M. 1922 –
RICE, Philah M., wife of John S. d. Jan. 6,
1846 ae 22 yrs.
ROSS, Willard B. 1853 – 1931
Evaline A., his wife 1863 – 1932
Thomas S. 1800 – 1882
Harriet Jayne, his wife 1804 – 1880
Minnie J. 1894 – 1992
SCHOEN, Roberta d. Sep. 3, 1856 ae 1
yr. 2 mo. 25 da.
SHORT, Othello A. 1851 – 1933
Emma Westbrook, his wife 1856 – 1932
SIMPKINS, Amos L. 1844 – 1923
M. Ella Crouch, his wife 1854 – 19
SMITH, John d. Jan. 21, 1856 ae 45
yrs. Born in Ireland
SMITH, Samuel B. 4 stones all illegible
STACEY, Abriam d. Nov. 27, 1850 ae 88
yrs.
Ruth, his wife d. Feb. 13, 1844 ae 64 yrs.
Richard d. Apr. 17, 1897 ae 88 yrs.
Jane Remer, his wife d. Feb. 18, 1906 ae 76 yrs.
Hannah, his wife d. Apr. 26, 1847 ae 31 yrs.
STACY, Jobe 1806 – 1880
Amelia Spencer
n.d.
Libbie 1867 – 1894
STEVENS, Walter
Lucy Osgood, his wife d. Nov. 17, 1869
Jesse S., son of Walter & Lucy d. Apr. 26, 1844
Ephraim, son of Walter & Lucy d. Mar. 9,
1841 ae 2 mo. 3 da.
STEVENS, Henry C. 1838 – 1918
Mary A. 1846 – 1924
Jesse G. 1869 – 1914
George H. 1872 – 19-
STONE, Constance Boyd 1945 – 1970 “It is still
and once again; His lasting love comes shining through”
STONE, Guthrie 1922 – 1974 ‘Two roads in
a wood diverging and I took the one less traveled by; that has made the
difference.”
SULLIVAN, Mary, dau. of Gideon & Catherine d.
June 4, 1852 ae 15 yrs.
TEMPLAR, Josephine 1873 –
Thaddeus 1857 – 1932
Henry 1894 – 1915
THAYER, George W. 1848 – 1915
THOMPSON, Manuel (no markers; several family members
buried on plot)
THOMPSON, William d. July 7, 1874 ae 59 yrs.;
Sophia, his wife b. Dec. 13, 1817 d. Mar. 7,
1894
THURSTON, Fred N. 1869 – 1948
Franc W., his wife 1871 – 1942
TRISKET, Pamela, wife of Nathan d. Aug. 8,
1814 ae 24 yrs.
VAN BUREN, Albert 1852 – 1917
Alice, his wife 1861 – 1919
Harry 1894 – 1934
WASHBURN, Raymond 1889 – 1981
Myrtle B. 1896 – 1935
WEED, Dr. Calvin 1819 – 1915
Mary 1822 – 19
WEST, Donald A. 1896 – 1991
S.
Elizabeth, his wife 1898 – 1990
WHEATLEY, Martin 1829 – 1899
Ann Fitzgerald, his wife 1833 – 1910
Hannah 1807 – 1890
WILSON, John G. 1838 – 1875 Hospital
Steward 188th Reg. NY Vol. Inf.
Marion B. Paul, his wife 1837 – 1885
Susan Paul 1869 – 1915
WOLESLAGLE, William Aug. 21, 1888 – June 23,
1956 Cpl. Co. A 107th M.G. Bat Enlisted July
27, 1917 Discharged May 22, 1918
Josephine Daniels, his wife 1887 – 1959
John A. 1863 – 1927
Eva C. 1870 – 1919
WOODLEY, Clarence G. 1908 – 2001
Minnie M. 1917 – 1993
WORDEN, Chauncey June 29, 1847 – July 22, 1913
MAIDEN NAMES
SECTION B
ALLEN, Ida see DAVIS, Ida
ALLEN, Lurana see BECKER, John
ARNOLD, Inatha see BISHOP, Ardin
BISHOP, Minerva see KENNEDY, Minerva
BOYD, Constance see STONE, Constance
BRAY, Fannie see HEWITT, Daniel
BUSH, Phebe see GIBBS, Phebe
CROUCH, M. Ella see SIMPKINS, Amos
CURTIS, Olive see BISHOP, Arkin
DANIELS, Josephine see WOLESLAGLE, William
DAVIS, Ethel see CLEMENT, Mortimer
DRAIN, Elizabeth see BENTLEY, Roy
FITZGERALD, Ann see WHEATLEY, Martin
FOREMAN, Judith see DURRENT, Judith
FRANCISCO, Alice see VAN BUREN, Albert
FRANCISCO, Lovisa see HAHN, John
HENRY, Anna see BUSH, Scott
MACUMBER, Evaline see ROSS, Willard
ORCUTT, Roxanna see PAUL, Joseph
OSGOOD, Lucy see STEVENS, Walter
PAUL, Marion see WILSON, John
PRESTON, Leona see BACON, Clarence
REMER, Jane see STACY, Abriam
SAVILLE, Mary see BISHOP, Ardin
SPENCER, Amelia see STACY, Jobe
STACY, Mary see BECKER, Allen
TABOR, Susan see PAUL, Zororaster
WESTBROOK, Emma see SHORT, Othello
WILSEY, Elizabeth see BISHOP, Ardin
Return to Ontario County Homepage
Copyright © 2004-08, Ontario County
NYGenWeb and each contributor and author of materials herein. All
rights reserved.