Old Gravestones of Dutchess County, New York

Page 1

Old

Gravestones of

Dutchess Count}) Netf York


ROGERS FAMILY GROUND, TOWN OF BEEKMAN Typical of Many Forgotten Burial Places See page 9


Old

Gravestones of

Dutchess Count}) I\Te\tf York

Nineteen Thousand Inscriptions Collected and Edited b$

J. Wilson Poucker, M . D . and Helen Wilkinson Reynolds

Collections of tke

Dutckess Count}? Historical Society Volume II

3 0000 10540912 6 Poughkeepsie New York 1924


MID-CONTINENT PUBLIC LIBRARY Midwest Genealogy Center 3440 S. Lee's Summit Rd. R M f \ f \ Independence, MO 64055 I V I v J V s

Published in the United States of America by Richwood Publishing Company Merrick, New York


CONTENTS Page Foreword

vii

Town of Amenia

1

Town of Beekman

5

Town of Clinton

21

Town of Dover

3;3

Town of East Fishkill

49

Town of Fishkill

71

Town of Hyde Park

121

Town of LaGrange

143

Town of Milan

1.50

Town of North East

10!)

Town of Pawling

173

Town of Pine Plains

183

Town of Pleasant Valley

203

Town of Poughkeepsie

231

Town of Red Hook

273

Town of Rhinebeck

297

Town of Stanford

329

Town of Union Vale

351

Town of Wappinger

371

Town of Washington

389


ILLUSTRATIONS Rogers Family Ground

Frontispiece

Van Der Burgh Family Ground

Opp. Page

8

Dutch Churchyard, Fishkill, N. Y

Opp. Page

72

St. James's Churchyard, Hyde Park, N. Y

Opp. Page 130

St. Paul's Churchyard, Tivoli, N. Y

Opp. Page 294

Friends' Ground, Gardner Hollow, N. Y

Opp. Page 338

Typical Eighteenth Century Dutch Inscriptions

Opp. Page 372

vt


FOREWORD j]N 1 880 the legislature of the State of New York passed an Act covering the registration of vital statistics, which Act requires that all births, marriages and deaths in New York be recorded. Prior to 1880 registration of such statistics was occasional or, more often, entirely neglected. In Dutchess County the early town clerks did not enter such records on their books and the church registers in the county are few in number and incomplete It is frequently difficult therefore to procure reliable dates in connection with Dutchess County families. This collection of gravestone inscriptions represents a definite effort to contribute something to offset the deficiency that exists. In general, the editors have omitted stones bearing date in the latter portion of the nineteenth century. Their chief object has been to preserve records ante-dating the state law of 1880. The gathering of these inscriptions was begun in April, 1911, and was practically finished in the autumn of 1916 but the WorldWar delayed publication. Every care has been taken to secure accuracy in transcription, upon which the value of the work depends. If errors occur, the editors ask indulgence for them in view of the difficulties under which such a collection is made. A majority of the inscriptions listed have been read from the stones only with great effort. The surface of many stones has scaled, lichens have grown over the lettering and a large number of stones are fallen and broken. Most of the burial enclosures are tangles of sumach bushes, saplings, vines, briars and poison ivy and the ground is often full of treacherous holes. The phrase "overgrown and deserted," used in the following pages to describe so many places, may be taken to mean all manner of wild vegetable growth, of filth, of refuse and of neglect and misuse. If mistakes have been made they should be charged to the obstacles encountered, not to editorial negligence. The editors desire to thank all those who have aided them in copying inscriptions, the owners of private property who have hospitably co-operated, and Miss Helen Van Kleeck, Mrs. Joseph D. Vernoy and Miss Agnes Cribley for expert secretarial assistance. vii


All literary matter on the stones has been omitted to economize space and all inscriptions have been reduced to a standard form.

The

use of brackets indicates uncertainty as to the lettering on the stone. Lists are arranged alphabetically, first by family names, second by the Christian names in one family.

They are grouped by townships

and in each town-group are presented in the following order: family grounds, ( 2 ) churchyards, ( 3 ) community grounds.

(1)

The ab-

breviations used are: B.

= Born.

Wid. = Widow.

D.

= Died, Day, Days.

A.

= Age.

Dau. = Daughter.

Y.

= Year, Years.

S.

=Son.

M.

= Month, Months.

W.

= Wife.

To facilitate the use of these lists under the township-grouping the following summary of the civil divisions, land patents and racial stocks in Dutchess County is appended:

CIVIL DIVISIONS 1683.

Organization of "the Dutchess's County." The territory originally included in the county has twice been reduced: (1 ) in 1717, when a strip at the north tend was set off to Albany County (this strip now comprises the towns of Germantown and Clermont in Columbia County) and ( 2 ) in 1812, when the present Putnam County was set off to the south.

1717.

Civil divisions instituted in the county, viz., North, Middle and South Wards.

1737.

Civil divisions of the county reorganized and the following precincts created: Beekman, Crom Elbow, North, Poughkeepsie, Rhinebeck, Rombout and South Precincts.

1746.

North Precinct extended across the Oblong and re-named Northeast.

1762.

Crom Elbow Precinct divided into Amenia and Charlotte Precincts. 1 768. Pawling Precinct set off from Beekman Precinct. viii


1 788.

Civil divisions of the county reorganized and the following townships created:

1 793. 1 807. 1812. 1818. 1 821. 1 821. 1 82 I.

1823. 1 827. 1 849. 1875.

Amenia, from Amenia Precinct. Beekman, from Beekman Precinct. Clinton, from Charlotte Precinct. Fishkill, from Rombout Precinct. Northeast, from Northeast Precinct. Pawling, from Pawling Precinct. Poughkeepsie, from Poughkeepsie Precinct. Rhinebeck, from Rhinebeck Precinct. Washington, from Charlotte Precinct. Town of Stanford erected out of the town of Washington. T o w n of Dover erected out of the town of Pawling. Town of Red Hook erected out of the town of Rhinebeck. Town of Milan erected out of the town of Northeast. Town of Hyde Park erected out of the town of Clinton. T o w n of Pleasant Valley erected out of the town of Clinton. Town of La Grange erected chiefly out of the town of Beekman, and partly out of the town of Fishkill. It was first called Freedom. Town of Pine Plains erected out of the town of Northeast. Town of Union Vale erected out of the town of Beekman. Town of East Fishkill erected out of the town of Fishkill. Town of Wappinger erected out of the town of Fishkill.

LAND P A T E N T S Settlers in Dutchess County took title to their lands under eleven royal patents. 1.

The Rombout Patent, granted 1685. Covered the present towns of Fishkill, East Fishkill, Wappinger, a portion of Poughkeepsie and the western portion of La Grange.

2.

T h e Sanders and Harmense Patent, granted 1 686. Covered a portion of the present town and city of Poughkeepsie.

3.

T h e Schuyler Patent, granted 1688. Covered a portion of the town and city of Poughkeepsie. The Artsen-Rosa-Elton Patent, granted 1688. Covered the southwest corner of the present town of Rhinebeck.

4.

ix


5.

The Pawling Patent, granted 1696.

Covered the part of the

present town of Hyde Park which was north of the subsequent Hyde Park Patent. 6.

The Great Nine Partners Patent, granted 1697.

Covered the

present towns of Amenia, Washington, Pleasant Valley, the southern portions of the towns of Northeast, Stanford and Clinton, and that part of the town of Hyde Park which is south and east of Crom Elbow Creek. 7.

The Rhinebeck Patent, granted I 703. Covered the present town of Red Hook and almost all of Rhinebeck.

8.

The Beekman Patent, granted 1 703. Covered the present towns of Beekman, Pawling, Dover, Union Vale and the eastern portion of La Grange.

9.

The Hyde Park Patent, granted 1 705. Covered the part of the present town of Hyde Park bounded east and south by Crom Elbow Creek and north by the Pawling Patent. The line between the Hyde Park and Pawling Patents was approximately the present northern boundary of the property of F. G. Landon.

10.

The Little Nine Partners Patent, granted 1706. Covered the present towns of Milan and Pine Plains and the northern parts of Northeast, Stanford and Clinton.

1 I.

The Oblong (a rectification of the boundary line between New York and Connecticut), created 1731. Covered a strip on the eastern border of the county, through the towns of Northeast, Amenia, Dover and Pawling. RACIAL STOCKS The colonial population of Dutchess County may be divided

roughly into three classes,—the Dutch, the German and the English. There was a sprinkling of French (but negligible in number) and an occasional Scandinavian, Scotch-, Welsh-, or Irishman.


Settlement of the county occurred in distinct racial waves.

The

Dutch came first in a thin stream, from Albany and Ulster Counties chiefly, and in the approximate period of 1683-1725 they settled at scattered points in the valley of the Fishkill, of the Clove and of the Wappingers creeks, on the site of the city of Poughkeepsie and in the present town of Rhinebeck.

From about 1 730 to 1 750 they came in

good numbers from Long Island and Westchester County and concentrated on the Rombout Patent at the southern end of the county. Palatine Germans were the predominant element in the northern end of the county, in Red Hook, Rhinebeck and Milan, although the Dutch were a close second in Rhinebeck. The Germans came to Dutchess from the Palatine camps in Albany and Ulster Counties and arrived approximately 1715-1 730. From 1730 to 1775 emigrants from New England came into Dutchess and settled large areas in the eastern and central sections of the county. They also penetrated into almost all of the previously settled parts. This English stock gave the final color to the character of the county as a whole. The Dutch and German languages disappeared from common speech and the English tongue was permanently established.


Town of Amenia

Inscriptions 19

1.

Benton ground

2.

Kinney ground

9

3.

Unnamed ground, on the Benson farm

4

4.

Knickerbocker ground

7

5.

Unnamed ground, on the Belden farm

6.

Red Meeting House, Amenia

503

7.

South Amenia cemetery

427

8.

Smithfield churchyard

353

9.

The Separate churchyard

81

10.

Amenia Union cemetery

182

11.

Unnamed ground, near the steel works

12.

Amenia Island cemetery

34

26 571 2,216


Old

Gravestones

of

Dutchess

C ounty

THE BENTON GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS:

REMARKS:

Family ground. N e a r Leedsville, on the east side of t h e r o a d l e a d i n g to S h a r o n . K e p t in o r d e r . 19 in n u m b e r . Copied b y L. V a n A l s t y n e of S h a r o n , C o n n . S e e p a g e 145 of " B u r y i n g G r o u n d s of S h a r o n , C o n n . , A m e n i a a n d North East, New York", printed 1903. K n o w n as t h e B e n t o n g r o u n d . T h e r e a r e 15 B e n t o n s t o n e s , 2 K n a p p , 1 Cobb, 1 H u n t .

THE KINNEY GROUND CLASSIFICATION: Family ground. LOCATION: A b o u t a mile s o u t h of " T h e S e p a r a t e " b u r y i n g g r o u n d , on t h e K i r b y f a r m , by t h e side of t h e r o a d leading p a s t t h e A d a m s mill. 9 in n u m b e r . Copied by L. V a n A l s t y n e of S h a r o n , C o n n . S e e INSCRIPTIONS: p a g e 2 0 9 of " B u r y i n g G r o u n d s of S h a r o n , C o n n . , A m e n i a a n d North East, New York", printed 1903. REMARKS: K n o w n as t h e K i n n e y g r o u n d . T h e n a m e s on t h e s t o n e s a r e : A d a m s , Bell, K e n n e e , Mosher.

UNNAMED GROUND C L A S S I F I C A T I O N : Family ground. LOCATION: O n t h e B e n s o n f a r m on t h e D o v e r r o a d . 4 in n u m b e r . Copied by L. V a n A l s t y n e of S h a r o n , C o n n . INSCRIPTIONS: p a g e 144 of " B u r y i n g G r o u n d s of S h a r o n , Conn., A m e n i a North East, New York", printed 1903. REMARKS: T h r e e s t o n e s b e a r t h e n a m e of N a s e , o n e t h a t of W o o l e y .

See and

THE KNICKERBOCKER GROUND CLASSIFICATION: Family ground. LOCATION: On t h e B e l d e n f a r m b e t w e e n W a s s a i c a n d D o v e r , on t h e w e s t side of t h e r o a d . INSCRIPTIONS: 7 in n u m b e r . Copied by L. V a n A l s t y n e of S h a r o n , C o n n . Se« p a g e 144 of " B u r y i n g G r o u n d s of S h a r o n , C o n n . , A m e n i a a n d North East, New York", printed 1903. REMARKS: A small e n c l o s u r e . T h e s t o n e s all b e a r t h e n a m e of K n i c k e r bocker.

UNNAMED GROUND C L A S S I F I C A T I O N : P r o b a b l y a family g r o u n d . LOCATION: On t h e B e l d e n f a r m b e t w e e n W a s s a i c a n d D o v e r . INSCRIPTIONS: 3 4 in n u m b e r . Copied by L. V a n A l s t y n e of S h a r o n , C o n n . S e e p a g e 143 of " B u r y i n g G r o u n d s of S h a r o n , Conn., A m e n i a a n d North East, New York", printed 1903. REMARKS: T h e family n a m e s in this e n c l o s u r e a r e : B e n e d i c t , C r o f u e l l , Gillett, K n i c k e r b a c k e r , P e r r y , P i t c h e r , T h o m a s , T h o m p k i n s , Weed, Woolsey.


Town

of

A m e ni a

THE RED MEETING HOUSE GROUND CLASSIFICATION: Churchyard. A mile n o r t h e a s t of t h e v i l l a g e of A m e n i a , a t t h e s i t e of t h e LOCATION: former "Red Meeting House". Well c a r e d for. CONDITION: INSCRIPTIONS: 5 0 3 in n u m b e r . Copied by L. V a n A l s t y n e of S h a r o n , C o n n . S e e p a g e 102 of " B u r y i n g G r o u n d s of S h a r o n , C o n n . , A m e n i a a n d North East, New York", printed 1903. T h e P r e s b y t e r i a n c h u r c h , k n o w n as " C a r m e l in t h e N i n e P a r t REMARKS: n e r s " , w a s o r g a n i z e d in 1 7 4 8 . T h e " R e d M e e t i n g H o u s e " w a s built in 1758 on l a n d given for a c h u r c h a n d b u r i a l g r o u n d b y C a p t a i n S t e p h e n H o p k i n s of A m e n i a .

SOUTH AMENIA

CEMETERY

CLASSIFICATION: Churchyard. Midway between South Amenia and Amenia Union, on the south LOCATION: side of t h e r o a d . Well c a r e d for. CONDITION: 4 2 7 in n u m b e r . Copied by L. V a n A l s t y n e of S h a r o n , C o n n . S e e INSCRIPTIONS: p a g e 128 of " B u r y i n g G r o u n d s of S h a r o n , Conn., A m e n i a a n d North East, New York", printed 1903. REMARKS: K n o w n as S o u t h A m e n i a C e m e t e r y . When the Round Top M e e t i n g H o u s e a t A m e n i a Union was t o r n d o w n in 1786 a new c h u r c h w a s built a t this p o i n t . T h e s e c o n d b u i l d i n g was followed b y a t h i r d , called t h e " N e w C h u r c h of S o u t h A m e n i a " . Some s t o n e s in this y a r d b e a r d a t e s p r i o r t o 1 7 8 6 , w h i c h p r o b a b l y ind i c a t e s removal from o t h e r places.

SMITHFIELD GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS:

REMARKS:

Churchyard. A t Smithfield ( " T h e C i t y " ) , across t h e r o a d from t h e c h u r c h . C l e a r e d from b r u s h a n d r e s t o r e d t o o r d e r s h o r t l y p r i o r t o 1 9 0 3 . 3 5 3 in n u m b e r . Copied by L. V a n A l s t y n e of S h a r o n , C o n n . S e e p a g e 188 of " B u r y i n g G r o u n d s of S h a r o n , Conn., A m e n i a a n d North East, New York", printed 1903. A c h u r c h was e r e c t e d a t T h e C i t y a b o u t 1 7 5 0 b y t h e C o n g r e g a tionalists. T h e o r g a n i z a t i o n h a d a p r e c a r i o u s e x i s t e n c e for m a n y y e a r s . In 1824 it w a s r e o r g a n i z e d as a P r e s b y t e r i a n c h u r c h . T h e first b u r i a l g r o u n d (of which t h e r e is n o w n o t r a c e ) a d j o i n e d t h e c h u r c h b u i l d i n g . T h e r e h a v e b e e n several b u i l d i n g s on t h e site.

THE SEPARATE CHURCH

GROUND

CLASSIFICATION: Churchyard. T w o miles s o u t h of Smithfield ( " T h e C i t y " ) . LOCATION: Overgrown and neglected. CONDITION: 81 in n u m b e r . Copied by L. V a n A l s t y n e of S h a r o n , C o n n . Se« INSCRIPTIONS: p a g e 2 0 6 of " B u r y i n g G r o u n d s of S h a r o n , C o n n . , A m e n i a a n d North East, New York", printed 1903.


Old

G r a v e s t o n e s of

REMARKS:

Dutchess

County

" T h e S e p a r a t e C h u r c h " ( C o n g r e g a t i o n a l ) w a s built s o u t h of Smithfield a t a n e a r l y d a t e . P r i o r to 1 8 0 0 t h e Rev. J o h n C o r n wall m i n i s t e r e d to t h e c o n g r e g a t i o n .

AMENIA UNION CEMETERY CLASSIFICATION LOCATION: CONDITION: INSCRIPTIONS:

REMARKS:

Community ground. A s h o r t d i s t a n c e west of A m e n i a U n i o n . Well c a r e d for. 182 in n u m b e r . Copied by L. V a n A l s t y n e of S h a r o n , C o n n . S e e p a g e 120 of " B u r y i n g G r o u n d s of S h a r o n , C o n n . , A m e n i a a n d North East, New York", printed 1903. K n o w n as A m e n i a Union C e m e t e r y . O n e of t h e oldest c e m e t e r ies in t h e t o w n of A m e n i a a n d still in occasional u s e . It is a s h o r t d i s t a n c e west of t h e site of t h e P r e s b y t e r i a n c h u r c h , k n o w n as the " R o u n d Top Meeting H o u s e " , which was built about 1755 a n d t o r n down 1786.

UNNAMED GROUND CLASSIFICATION: Community ground. LOCATION: Half w a y b e t w e e n S o u t h A m e n i a a n d W a s s a i c , on a hillside a b o v e t h e steel w o r k s . Entirely neglected. CONDITION: INSCRIPTI0NS: 2 6 in n u m b e r . Copied by L. V a n A l s t y n e of S h a r o n , C o n n . , S e e p a g e 126 of " B u r y i n g G r o u n d s of S h a r o n , C o n n . , A m e n i a a n d North East, New York", printed 1903. REMARKS: R i c h a r d S a c k e t t , t h e e a r l i e s t s e t t l e r of A m e n i a , who died in 1746, was b u r i e d in this e n c l o s u r e b u t t h e s t o n e a t his g r a v e has disappeared.

AMENIA ISLAND CEMETERY CLASSIFICATION: Community ground. LOCATION: O n t h e east side of t h e village of A m e n i a , n e a r t h e r a i l r o a d tion. CONDITION: W e l l c a r e d for. INSCRIPTIONS: 571 in n u m b e r . Copied b y L. V a n A l s t y n e of S h a r o n , C o n n . p a g e 211 of " B u r y i n g G r o u n d s of S h a r o n , Conn., A m e n i a North East, New York", printed 1903. REMARKS: K n o w n as A m e n i a I s l a n d C e m e t e r y . C o n t a i n s a n u m b e r of movals from older g r o u n d s .

sta-

See and re-


TOWN OF AMENIA Leedsville Cemetery

In 1903, Lawrence Van Alstyne published "Burying Grounds of Sharon, Connecticut, Amenia, and North East, New York." When Dr. Poucher published his volume of "Old Gravestones of Dutchess County, New York," in 1924, he did not include any inscriptions from the towns of Amenia and North East. A manuscript copy of the inscriptions from the Leedsville Cemetery (not included in either published volume) was presented to the Dutchess County Historical Society, in 1962, by Miss Ruth E. Barlow of Wassaic, N. Y. It had been given to Miss Barlow among some notebooks and papers of Miss Mary H. Reed, daughter of Newton Reed, a local historian of Amenia. The inscriptions, therefore, are given here as pages 4a, 4b, 4c and 4d.


T O W N OF AMENIA Leedsville

Cemetery

Copied September I, 1908, by M . H . Reed. T h e land for this cemetery was given by Alpheus Leonard, M . D . , who lived on the east side of the street. H e was the first man buried here. His son, William H e n r y Leonard, removed the doctor's remains to Mount Kisco, N e w York. Bennet, Clarinda, w. of N o a h ; d. Nov. 14, 185O; a. 38 Charles, d. Apr. 26, 1 8 5 1 ; a. 6-3-18 Joel H . , d. Aug. 29, 1840 Joseph H . , d. Mar. 18, 1 8 5 0 ; a. 2-5-3 Polina M . , d. Nov. 29, 1840

] I [ J

children of Noah H . and Clarinda Bennet

Stephen, d. Sep. 17, 1 8 6 3 ; a. 9 0 - 9 - 1 7 Mary, w. of Stephen d. May 26, 1 8 4 4 ; a. 67 Malissa, w. of Samuel D., d. Feb. 18, 1 8 4 8 ; a. 43 [Clarinda (Hutchinson) Bennet was brought up by Mrs. Joseph H u n t , says H . M . Benton, 1911 ] Benton, Delia, d. Dec. 28, 1 8 4 4 ; a. 35 Joel, d. April 13, 1 8 5 0 ; a. 79 Delia, w. of J o e l ; d. March 26, 1 8 6 5 ; a. 94 Bowne, William; d. Dec. 25, 1890; a. 82 Catharine, w. of William H . ; d. Sep. 24, I 8 7 3 ; a. 35 Caroline L., dau. of William & M a r y ; d. Aug. 29, 1 8 4 7 ; a -

2

Conklin, Ezra C ; d. April 28, 1 8 4 4 ; a. 42 Esther Mary, w. of Ezra; d. Jan. 25, 1 8 3 8 ; a. 27 Esther Maria, dau. of Ezra C. & Esther; d. April 15, 1 8 3 8 ; a. 1-3-4 Marinda Bennet, w. of Ezra C . ; d. May 8, 1 8 6 9 ; a. 70-11-1 2 Davis, George W., s. of Rev. J o h n & Huldah J . ; d. Sep. 9, 1 8 4 7 ; a. 1 y., 5 m. Delavergne, George, s. of H e n r y & M a r y ; d. Sep. 22, 1 8 4 7 ; a. 8 H e n r y J., s. of H e n r y & M a r y ; d. Sep. 25, 1 8 4 7 ; a. 3 Foote, Denton G . ; b. Sep. 30, 1 8 5 1 ; d. Mar. 15, 1907 Mary, his w . ; Sep. 3, 1 8 4 6 ; d. Dec. 15, 1896 monument

| (

Griffen, George W . ; 1819-1903 Susannah, his w.; 1817-1889 monument Georgiana, w. of Cornelius W . ; March 28, 1869 - Jan. 7, 1900 [a granite m o n u m e n t ] 4a


Town of Amenia — Leedsville

Cemetery

Hollister, Benjamin Jarvis; d. Aug. 2 9 , 1 8 6 2 ; a. 57 George S., d. Feb. 12, 1 8 6 1 ; a. 33 Adaline, w. of George S.; d. Jan. 2 1 , 1 8 8 8 ; a. 55 y., 10 m. William N . , s. of George S. & Adaline; d. Oct. 7, 1 8 5 6 ; a. 5 d. Nathaniel, d. Aug. 9, 1 8 2 9 ; a. 55 Mercy, wid. of Nathaniel S.; d. Sep. 30, 1 8 4 3 ; a. 67 H e n r y O., s. of Nathaniel & Mary ( r ) ; d. Jan. 5, 1 8 2 9 ; a. 28 H e n r y P., s. of H e n r y O. & Sarah; d. Mar. 13, 1 8 2 9 ; a. 4 m. 2 1 , d. Milton, d. Mar. 22, 1 8 4 9 ; a. 41 Norton, d. J a n . 15, 1 8 7 0 ; a. 73 Harriet, w. of N o r t o n ; d. Aug. 30, 1 8 7 8 ; a. 79 Sarah, w. of G e o r g e ; d. Aug. 30, 1 8 6 5 ; a. 83 Hopper, Lois, M . dau. of Garret C. & Rachel J . ; d. Jan. 1, 1 8 4 8 ; a. 4 d. [ N o t e : M r . Hopper lived in the old "Tavern H o u s e " in Leedsville Street] H u n t , Joseph D . ; b. Dec. 12, 1 7 9 7 ; d. Feb. 6, 1864 Phoebe, dau. of Joseph & Clarissa; d. J u n e 6, I 8 3 4 ; a. 16 d. Emily B., only dau. of Joseph D . & Clarissa; d. Feb. i S , 1 8 5 1 ; a. 19 [monument " O u r Sister" in circle at top of stone] Ives, Reuben H . ;

1825-1905

Julia A. G. Lee, his w.;

1826-1907

Lefa B . ; 1 8 5 1 James B.; 1 856-1892 Caroline, dau. of Reuben H . & Julia; d. Oct. 2 3 , 1 8 5 2 ; in her 5th y. Jenks, J o h n ; d. Sep. 5, 1 8 3 3 ; a. 51 Thomas M . ; d. Nov. 24, 1 8 3 3 ; a -

22

George, d. Aug. 19, 1 8 3 2 ; a. 34 Lucy Mariah, dau. of George & Catharine; d. Dec. 29, 1 8 3 1 ; a. 2-7-22 Juckett, Julia Ann, w. of Lewis; d. July 11, 1 8 5 5 ; a. 54 Lathrop, George; d. May 22, 1 8 8 6 ; a. 75 Sarah Beach, w. of George; d. Aug. 19, 1 8 6 2 ; a. 51 James A., s. of George & Sarah; d. Oct. 2, 185 I ; a. 1 m. Mallory, Ebenczer, d. Dec. 9, 1850; a. 86 [ " M y F a t h e r " ] Parthcna, w. of Ebenezer; d. May 22, 1 8 6 1 ; a. 68 [ " M y

4b

Mother"]


Town of Amenia — Leedsville Cemetery Mayhew, Sarah, w. of J o h n ; d. Oct. 5, 1 8 4 7 ; 3- 66 Middlebrooks, Aaron; d. Oct. 7, 1 8 7 2 ; a. 78-1-13 Laura, W. of Aaron; d. Feb. 6, 1 8 9 0 ; a. 91-7-2 Calvin, s. of Aaron & Laura; d. Feb. 7, 1 8 7 8 ; a. 34 v., 5 m. Polina, dau. of Aaron & Laura; d. Oct. 22, 1 8 4 7 ; a - 6-6-10 Harriet,-dau. of Alanson & Sarah J . ; d. J u n e 16, 1855 ; a. 10 y. 20 d. Fransetta, dau. of Alanson & Sarah J . ; d. Sep. 16, 1 8 5 6 ; a. a. 11-4-23 William H . , s. of Alanson & Sarah J . ; d. Oct. 7, 1 8 6 7 ; a. 12-6-23 Charles B., s. of Warren & Elizabeth; d. April 18, 1 8 6 4 ; a. 4 y., 8 m. Charles E., s. of George W . & Sarah C ; d. Oct. 1, 1 8 6 8 ; a. 5 y., 7 m. Martha E., dau. of George W . & Sarah C . ; d. Feb. 14, 1 8 6 2 ; a. 3 y., 10 m. Sanford A., s. of George W . & Sarah C . ; d. Feb. 9, 1 8 6 4 ; a. 7 y., 6 m. North, Selah, d. March 20, 1 8 5 1 ; a. 61 Anna Whipple, w. of Selah; d. Nov. 26, 1 8 6 8 ; a. 79 Northrop, Bessie A., dau. of E. Everitt & Hattie H . , July 28, 1881 - Jan. 15, 1895 [monument] Norton, A n n a ; d. J u n e 2 3 , 1 8 8 5 ; a. 91 Mills G . ; b. Dec. 6, 1 8 1 8 ; d. July 12, 1886 " F a t h e r " Rachel; b. Oct. 22, 1 8 1 8 ; d. Nov. 28, 1897 " M o t h e r " Richard N . , s. of Mills G. & Rachel; d. Feb. 26 1880; a. 38 Odell, William H . ; 1 8 3 5 - 1 9 0 2 . Co. C, 13th Reg. Conn. Vol. H a n n a h E., w. of W m . H . ; 1845 - 19 - Reed, George, d. Dec. 5, 1 8 7 0 ; a. 56 Martha, w. of George W . ; d. Aug. 17, 1 8 5 6 ; a. 42 Caroline, dau. of George W . & M a r t h a ; a. May 4, 1 8 5 1 ; a. 7 Martha Louisa, dau. of George W . & M a r t h a ; d. Sep. 16, 1 8 6 8 ; a. 7-2-16 [as per copy] Sanford, Edwin W . , s. of Edwin & Janet Sanford; d. Mar. 14, 1 8 5 1 ; a. 7 y. 5 m. George A., s. of E d w i n & Janett Sandford; d. Mar. 20, 1 8 5 4 ; a. 1 y., 1 m.

4-c


Town of Amenia — Leedsville Cemetery Storms, George D., s. of Daniel & Susan; d. Nov. i, 1864; a. 17 y., 8 m. Taylor, Elisha S.; drowned at sea in 1854 Harriet, w. of Elisha S.; d. Dec. 4, 1881; a. 80 Emma J., dau. of E.S. & A.H.; d. Aug. 6, 1857; a. 7 y., (?) m. Thorp, David W.; d. June 29, 1864; a. 77 Anna Brown, w. of David W.; d. Oct. 25, 1865; a. 80 Tuttle, Mary A.; d. Dec. 15, 1879; a. 56 Wheeler, Frances L.; 1846-1886 Whipple, John, d. Dec. I, 1830; a. 70 Sarah, w. of John; d. July 8, 1833; a. 84 "Stones buried on the Sam Sherman Farm" Delamater, Capt. Isaac; d. April 20, 1775; a. 82 Martin; d. in 1815; a. 75

4d


Town of Beekman

1.

Cornell ground

Inscriptions 20

2.

Flagler ground

16

3.

Van Der Burgh ground

21

4.

Van Der Burgh ground

11

5.

Bentley ground

25

6.

Wiltsie ground

2

7.

Rogers ground

9

8.

Unnamed ground

3

9.

Unnamed ground

1

10.

Unnamed ground

1

11.

Unnamed ground

25

12.

Apoquague Friends' Meeting, Gardner Hollow

122

13.

Union Church, Green Haven

103

14.

Baptist Church, Beekmanville

39

15.

Beekman Cemetery, Poughquag Total number of inscriptions, Town of Beekman

249 647


Old

Gravestones

of

Dutchess

County

CORNELL GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20.

Family ground. On t h e f a r m of T h o m a s E . P e t e r s , o n e mile n o r t h of P o u g h q u a g . Overgrown and deserted. 2 0 in n u m b e r . E i g h t , copied A u g u s t 2 2 , 1914, by J. W . P o u c h e r , M. D., a n d M r s . P o u c h e r . T w e l v e , r e p o r t e d by W . A . E a r d e l e y . R i c h a r d u s C o r n e l l c a m e to D u t c h e s s C o u n t y from L o n g I s l a n d a b o u t t h e middle of t h e e i g h t e e n t h c e n t u r y a n d is said t o h a v e o w n e d a n d occupied this f a r m . In 1916 W i l l i a m A . E a r d e l e y , of B r o o k l y n , N . Y., r e p o r t e d to t h e e d i t o r s t h a t in 1 9 0 4 he h a d copied t h e i n s c r i p t i o n s in this g r o u n d , his list i n c l u d i n g t h o s e found in 1914 by D r . P o u c h e r , p l u s t w e l v e o t h e r s .

Cornwell, Abigail P., d a u . of J a m e s & Chloe, d. 1837, Dec. 7, a. 21-4-7. Cornwell, Chloe, w. of J a m e s , d. 1 8 5 8 , Nov. 2 5 , a. 70 y. Cornwell, J a m e s , d. 1 8 5 1 , Dec. 6, a. 67-1-25. McLees, J a m e s , d. 1809, A p r . 7, -a. 35 y. 4 m. McLees, M a r y , w. of J a m e s , d. 1829, J u l y 16, a. 51-11-2; McLees, Matilda, d a u . of J a m e s , J r . , d. 1827, May 1, a. 28 y. 22 d. McLees, R i c h a r d , d. 1830, Dec. 8, a. 22 y. 22 d. W e d g e , S a r a h , w. a t S t e p h e n , d. 1852, J u n e 24, a. 74 y. R e p o r t e d by William A. E a r d e l e y . Cornwell, C h a r i t y , dau. of R i c h a r d & E l i z a b e t h , d. 1756, Oct. 8, a. 3-3-7. C o r n w e l l , C h a r l e s , s. of R i c h a r d & E l i z a b e t h , d. 1762, t . (5 or 1 5 ) . B r o k e n Btone, Cornwell, D a n i e l , s. of R i c h a r d & E l i z a b e t h , d. 1 7 5 2 , Dec. 2 3 , a. 1--11-19. Cornwell, E l i z a b e t h , d. 1792, J a n . 10, a. 82 y. 5 d. Cornwell, E l i z a b e t h , d. 1770, Mar. 4, a 21 y. Cornwell, J a c o b , b. 1747, J u l y 3, d. 1767, May 8. Cornwell, R i c h a r d , d. 1793-4, Sep. 1 3 , a. 85 y. Cornwell, S a m u e l , d. 1 7 6 1 , J a n . 8, a. 10 y. 4 d. Cornwell, T h o m a s , d. 1767, M a y 8, a. 10 y 3 m. K i n g , J o s e p h D., s. of Wiilliam & S a r a h , d. 1 8 1 8 , Dec. 19, in 4 7 t h y., killed b y a wagon. Peters, Fred. P e t e r s , Rev. William H e n r y .

FLAGLER

GROUND

CLASSIFICATION: Family ground. LOCATION: N o r t h of G r e e n H a v e n , on t h e o r i g i n a l F l a g l e r f a r m , in an open field on t h e s o u t h side of t h e blind r o a d t h a t leads e a s t from t h e main h i g h w a y . CONDITION: Overgrown. INSCRIPTIONS: 16 in n u m b e r . Copied J u n e 22, 1 9 1 3 , by J . W . P o u c h e r , M. D. REMARKS: Z a c h a r i a h V l e g e l a r of W e r t h e i m , F r a n c o n i a , c a m e to t h e valley of t h e H u d s o n in 1709. H e died in 1720 in D u t c h e s s C o u n t y l e a v i n g t h r e e sons who a r e the a n c e s t o r s of all t h e F l e g l e r s - F l a g lers in t h e U n i t e d S t a t e s . His son Philip Solomon F l e g l e r built in 1736 a h o u s e , t h e shell of which is still s t a n d i n g east of t h e b u r i a l g r o u n d in t h e hollow u n d e r t h e hill. T h e h o u s e a n d f a r m passed to Philip F l a g l e r ( 1 7 3 1 - 1 8 0 4 ) , t h e n to Solomon F l a g l e r ( 1 7 7 3 - 1 8 5 0 ) , a f t e r whose d e a t h t h e f a r m w a s sold. Philip S. F l e g l e r ( 1 7 0 1 - 1 7 6 6 ) a n d his wife w e r e first b u r i e d in this g r o u n d . In r e c e n t y e a r s t h e i r bodies w e r e r e m o v e d to t h e m o d e r n ceme< tery at Poughquag. 1. F l a g l e r , C a t h e r i n e T., w. of S h a d r a c h R., d. 1 8 4 3 , Nov. 20, a. 22-1-7 2. F l a g l e r , C a t h e r i n e , w. of Z a c h a r i a s , d. 1 8 5 3 , M a y 1 3 , a. 86 y. 2 m 3. F l a g l e r , E l i z a b e t h , d. 1 8 0 1 , J a n . 20, a. 29-8-3.


Town

of

Beekman

4. Flagler, Jane, w. of Philip, & dau. of Joseph & Siche Doughty, d. 1846, Sep. 4, a. 85 y. 2 m. 5. Flagler, Jerusha Emigh, w. of John W., d. 1856, Oct. 29, a. 56 y. 10 m. 6. Flagler, John W., d. 1876, Dec. 9, a. 85 y. 8 m. 7. Flagler, Phebe Dennis, w of Solomon, d. 1841, Oct. 5, a. 65 y. 25 d. 8. Flagler, Phebe Maria, dau. of Philip, d. 1831, Nov. 21, a. 2-6-11. 9. Flagler, Philip, husband of Sarah, d. 1804, Apr. 7, a. 72-5-26. 10. Flagler, Philip, b. 1756, May 30, d. 1841, May 7, a. 84-11-8. 11. Flagler, Sarah, w. of Philip, d. 1802, Apr. 3, a 68-7-5. 12. Flagler, Shadrach R., d. 1851, Nov. 1, a. 42-3-29. 13. Flagler, Solomon, b. 1773, Aug. 31, d. 1850, May 31. 14. Flagler, Zacharias, d. 1839, June 30, a. 75-9-13. 15. Monfort, Cornelia Flagler, w. of Peter I., d. 1825, June 2, a. 25-1-16. 16. Monfort, Peter I., d. 1834, July 16, a. 39-3-20.

VAN DER BURGH GROUND CLASSIFICATION: Family ground. LOCATION: On the farm of Frank Adriance, north of the village of Poughquag. CONDITION: Fair; surrounded by a stone wall. INSCRIPTIONS: 21 in number. Copied August 21, 1914, by J. W. Poucher, M. D. REMARKS: The Van Der Burgh family ground. Colonel James Van Der Burgh commanded a regiment of Dutchess County militia in the War of the Revolution and Washington's Diary mentions a visit to Colonel Van Der Burgh at the latter's house at Poughquag. 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21.

Brill, Anna, wid. of Peter, d. 1835, Oct. 1, a. 98-8-5. Brill, James, s. of Peter & Anna, d. 1858, Dec. 21, a. 86 y. Brill, Peter, d. 1812, May 1, a. 70 y. (Brill? Beside the stone of James Brill is a broken stone, which was originally uniform with his, and now has only: "aged 36 years." Probably was that of his wife.) Clark, George, d. 1823, Mar 10, a. 77-5-25. Clark, Jeremiah, d. 1814, Sep. 20, a. 62 y. Hall, Isaac, d. 1801, Sep. 24, a. 34 y. 6 m. Haxtun, Almira, w. of Benjamin, d. 1827, July 29, a. 41-7-9. Noxon, James, d. 1798, Mar. 13, a 54-4-24. Tibbits, Mary Eliza, dau. of Henry & Maria, d. 1839, Jan. 9, a. 7 y. Tibbitts, Henry, d. 1832, May 15, a. 52-3-29. Tibbitts, Zilpah, w. of Henry, d. 1822, Sep. 8, in 43d y. Toffey, George, d. 1814, Sep. 9, a. 34 y. Van Derburgh, Bartholomew, d. 1796, Nov. 9, a. 39 y. 1 d. Van Derburgh, Egbert, s. of James & Helena, d. 1811, Apr. 4, a. 34 y. Van Derburgh, Gabriel Ludlow, d. 1859, Mar. 20, a. 85 y. Van Derburgh, Helena, w. of Colonel James, d. 1820, Oct. 10, a. 71-2-20. Van Derburgh, Colonel James, d. 1794, Apr. 4, in 65th y. Van Derburgh, Margaret Akin, w. of Gabriel Ludlow, b. 1784, May 16, d. 1868, Mar. 20. Van Derburgh, William, d. 1800, Apr. 29, in 32d y. "The faithful servant, Deyan, Feb. 10, 1857, aged 100 years."

VAN DER BURGH GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Family ground. On the farm of J. D. Gardner at Gardner Hollow. Overgrown and deserted. 11 in number. Copied August 22, 1914, by J. W. Poucher, M. D. and Mrs. Poucher. Probably a Van Der Burgh family ground.

1. Cooper, George, d. 1858, Sep. 29, a. about 50 y. 7


Old

Gravestones

of

Dutchess

County

2. 3. 4. 5. 6. 7. 8. 9.

Cooper, J e r e m i a h H a x t u n , s. of J o h n & Louise, d. 1 8 4 1 , A u g . 5, a. 35 y. 10 m . Cooper, J o h n , d. 1844, A p r . 2 1 , in 32d y. Cooper, Louisa, w of J o h n , d. 1850, Dec. 12, a. 72 y. H a x t u n , J e r e m i a h , d. 1 8 3 0 , J a n . 14, a. 85-11-26. H a x t u n , R h o d a , w of J e r e m i a h , d. 1 8 4 1 , J a n . 1 5 , in 92d y. S h e r m a n , H a x t u n , s. of B e n j a m i n & Inez, d. 1807, N o v . 2 9 , a. 13 m . 20 d. V a n d e r b u r g h , Gen. G e o r g e W., d. 1 8 2 8 , M a r . 2 0 , i n 4 7 t h y. V a n d e r b u r g h , M a r g a r e t , w. of G e o r g e W., d. 1 8 1 5 , F e b . J a n . 2 3 , * in 33d y. * ( B o t h m o n t h s on s t o n e ) . 10. V a n d e r b u r g h , R h o d a , d a u . of G e o r g e & M a r g a r e t , d. 1 8 2 9 , M a y 22, in 2 4 t h y. 1 1 . W a s h b u r n , J a n e Eliza, d a u . of Z e b u l o n & C y r e n a , d. 1 8 4 8 , M a y 2 7 , a. 2-3-27.

BENTLEY CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 3 7. 18. 19. 20. 21. 22. 23. 24. 25.

GROUND

Family ground. On t h e f a r m of Daniel Q u i l l a n , G a r d n e r Hollow. Overgrown and deserted. 2 5 in n u m b e r . Copied A u g u s t 2 1 , 1914, by J . W . P o u c h e r , M. D . K n o w n as t h e B e n t l e y g r o u n d . A b r a n c h of this family m o v e d from B e e k m a n to Milan, D u t c h e s s C o u n t y ( q . v . ) .

B e n t l e y , A l m i r a , d. 1817, F e b . 24, a. 25 y. 6 m. B e n t l e y , B e t s e y , dau. of T h o m a s & L u c y , d. 1824, F e b . 24, a. 1 1 - 1 0 - 3 . B e n t l e y , Dimis, w. of William, d. 1844, F e b . 17, a. 89-9-28. B e n t l e y , E l i z a b e t h , w. of William, d. 1770, M a r . 8, a. ( n o t d e c i p h e r a b l e ) . B e n t l e y , Hellen, d a u . of T h o m a s & L u c y , d. 1829, Sep. 20, a. 9-11-4. B e n t l e y , H e n r y , d. 1 8 2 5 , Dec. 3, a 34-9-10. B e n t l e y , M a n d y , dau. of T h o m a s & L u c y , d. 1 8 3 8 , Dec. 3 1 , a. 17-4-17. B e n t l e y , Polly, dau. of T h o m a s & L u c y , d. 1 8 2 3 , S e p . 18, a. 19-3-18. B e n t l e y , Colonel T a b e r , d. 1826, M a r . 19, a. 73 y. 8 m. B e n t l e y , T h o m a s , d. 1 8 1 2 , F e b . 2 0 , a. 19 y. B e n t l e y , William, d. 1800, Sep. 2 5 , in 9 0 t h y. B e n t l e y , William, d. 1 8 3 1 , Sep. 2 9 , a. 8 2 - 2 - 1 1 . Dennis, Alse, w. of Solomon, d. 1 8 3 1 , J u n e 1 5 , in 4 7 t h y. H o l d r i d g e , A n n a , w. of A u g u s t u s , d. 1 8 4 1 , A p r . 18, in 7 4 t h y. H o l d r i d g e , A u g u s t u s , d. 1 8 0 9 , A p r . ( — ) , in 3 9 t h y Simpson, Caleb, d. 1849, Mar. ( — ) , in 8 8 t h y. Simpson, M a r g a r e t , w. of Caleb, d. 1847, A p r . 1, a. 72 y Simpson, M a r y , w. of Caleb, d. 1827, J u n e 12, in 57th y. Simpson, M a r y , w. of C a r e y , d. 1840, F e b . 1 7 , a. 24 y. 7 d. Simpson, P e t e r , d. 1809, J a n . 1, in 7 0 t h y. Simpson, T i t u s , d. 1814, J u n e 14, in 2 7 t h y. W a i t , C a t h e r i n e , d. 1859, M a y 14 2 a. 26-9-6. W a i t , H a r r i e t , d. 1852, A u g 14, a. 26-10-4. W a i t , H e l l e n , d. 1870, J a n . ' 3 , a. 48-9-10. W h i t e , Moses, d. 1852, A u g . 20, a 25-3-16.

WILTSIE GROUND CLASSIFICATION: Family ground. LOCATION: On t h e f a r m of G e o r g e Miller, w e s t of Sylvan L a k e , on t h e m a i n r o a d to P o u g h k e e p s i e . CONDITION: S t o n e s well p r e s e r v e d . INSCRIPTIONS: 2 in n u m b e r . Copied May 2 1 , 1912, b y J . W . P o u c h e r , M. D . , a n d Miss H e l e n W . R e y n o l d s . REMARKS: T h e s e two stones a r e b u t a few y a r d s from t h e f r o n t door of t h e h o u s e a n d r i g h t by t h e side of t h e h i g h w a y . 1. Wiltsie, J o h a n n e s , d. 1 7 9 6 , Oct. 4, a. 68 y. 2. Wiltsie, Nelly, d. 1 8 1 3 , Mar. 2 8 , a. 82 y.


VAN DER BURGH FAMILY GROUND, POUGHQUAG, N. Y. Showing the Grave of James Van Der Burgh, Colonel of the Fifth Regiment, Dutchess County Militia in the War of the Revolution


Town

of

ROGERS CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS: 1. 2. 3. 4. 5. 6. 7. 8. 9.

Rogers, Rogers, Rogers, Rogers, Rogers, Rogers, Rogers, Rogers, Rogers,

Beekman GROUND

Family ground. E a s t of Sylvan L a k e , on t h e n o r t h side of t h e h i g h w a y . O v e r g r o w n ; s u r r o u n d e d by a s t o n e wall, p a r t l y r u i n e d . 9 in n u m b e r . Copied M a y 2 1 , 1 9 1 2 , b y J . W . P o u c h e r , M. D . , a n d Miss H e l e n W . R e y n o l d s . R o g e r s family g r o u n d . In t i m e of foliage difficult t o t e e from the road.

Caroline, w. of Stephen, d. 1838, Mar. 14, a. 32-2-29. Hannah, w. of Hezekiah, d. 1812, Aug. 31, a. 73 y. Hezekiah, d. 1814, Jan. 24, in 76th y. James S., d. 1846, Dec. 31, a. 36-2-17. John, d. 1832, Dec. 15, a. 64-7-27. John, s. of Stephen & Caroline, d. 1835, May 17, a. 2-6-25. Martha, dau. of James & Eunice, d. 1846, Oct. 11, a. 6 m. Mary, wid of John, d. 1856, Mar. 2 1 , a. 77 y. 12 d. Stephen, d. 1836, Dec. 8, a. 34-1-20.

UNNAMED GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Family ground. In a n o r c h a r d a t t h e r e a r of t h e old hotel a t B e e k m a n v i l l e . Very dirty and unkempt. 3 in n u m b e r . Copied O c t o b e r 3 1 , 1 9 1 5 , by J . W . P o u c h e r , M. D . D e L o n g is o n e of t h e earliest n a m e s c o n n e c t e d w i t h t h e s e t t l e m e n t of B e e k m a n . I s a a c D e n n i s c a m e from N e w J e r s e y t o Beekm a n p r i o r t o t h e W a r of t h e R e v o l u t i o n . His wife w a s a n a t i v e of W e s t c h e s t e r C o u n t y , N . Y. T h e r e w e r e o t h e r b u r i a l s h e r e , b u t n o m o r e stones r e m a i n .

1. Delong, Area, d. 1798, Jan. 20, in 79th y. 2. Dennis, Isaac, d. 1790, May 3, a. 46 y. 9 m. 3. Dennis, Tamar Brundage, w. of Isaac, d. 1827, June 29, in 82d y.

UNNAMED GROUND CLASSIFICATION: Family ground. LOCATION: O n t h e f a r m of T h o m a s Brill a t P o u g h q u a g . CONDITION: O n t h e t o p of a high a n d s t e e p knoll, n e a r a w a t e r - t a n k . T h e knoll is p a r t of a p a s t u r e a n d t h e grass is closely c r o p p e d . INSCRIPTIONS: 1 in n u m b e r . Copied N o v e m b e r 10, 1 9 2 3 , by Miss M a r g a r e t D e M . B r o w n a n d Miss A c h s a h Brill. REMARKS: T h e o n e stone on this hill-top lies flat a n d is p a r t l y c o v e r e d by turf. W i t h i n r e c e n t y e a r s t h e r e w a s a second s t o n e , visible n e a r by, a fact which s u g g e s t s t h a t originally t h e r e m a y h a v e been a group. 1. Sickler, Mary, w. of Peter, d. 1827, Jan. 10, in 56th y.

UNNAMED GROUND C L A S S I F I C A T I O N : Family ground. LOCATION: O n t h e t o p of t h e high hill in t h e field on t h e s o u t h side of t h e h i g h w a y a t G a r d n e r Hollow.


Old CONDITION: INSCRIPTIONS: REMARKS:

1. s-

Gravestones

of

Dutchess

County

A rough open field. 1 in number. Copied November 10, 1923, by J. Wilson Poucher, M. D., and Miss Margaret DeM. Brown. Within a few years there was a small group of locust trees on this hill-top and, in between the trees, two headstones. Stumps of the trees now remain and one field-stone. The face of the stone is scaled and broken. The inscription is clear but is perhaps on a second surface.

"M. S. 1805. UNNAMED GROUND

CLASSIFICATION: Uncertain. A stone's throw northwest of the dwelling house of Charles Ferris, LOCATION: a half-mile north of Gardner Hollow on the road to Verbank. Overgrown. CONDITION: 25 in number. Copied November 10, 1923, by J. Wilson Poucher, INSCRIPTIONS: M. D., Miss Violet Barbour, Miss Margaret DeM. Brown, Miss Caroline Ferris and Miss Helen W. Reynolds. This is a large walled enclosure, containing many unmarked REMARKS: field-stones beside the marked stones listed below. Through the enclosure runs a property-line (indicated by cobbles). North of this line the property-owner has removed headstones from the enclosure and used them in fences, horse-block, &c. South of the line the owner is Mrs. Amos D. Baker. Mrs. Baker has a tradition that this burial-ground belonged originally to a Lutheran Church, and she states that her father (John Williams, born 1803) attended services in the building in his boyhood, the building being torn down approximately 1815-1820. The several histories of Dutchess County make no mention of a Lutheran Church in Beekman but at page 233 of liber 2 of deeds in the office of the County Clerk is recorded a deed, dated September 10, 1749, whereby Colonel Henry Beekman made a gift of site, churchbuilding and burial-ground at this very spot for a Lutheran congregation. Further information about this congregation might possibly be gleaned from records of the Lutherans in New York City. 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22.

A

, "E. A." "A. D C." Crous,'Adam,'d. 1831, Aug 19, a. 38-7-12. Crous, Daniel, d. 1824, May 28, a. 64 y. 11 m. Crous, Mary, d. 1828, May 12, a. 70 y. Eighmie, George, d. 1850, Dec. 2. Eighmie, Harriet, dau. of Morgan & Harriet, d. 1852, Feb. 3, a. 2 y. Eighmie, Mary Eliza, inf. dau. of Jeremiah & Mary Ann. Eighmie, Mary Amelia, dau. of Jeremiah & Mary Ann, d. 1849, Sep. 20, a. 3-5-14. Eighmie, Mary Ann, w. of Jeremiah, d. 1849, May 31, a. 29-11-10. Eighmie, Naomi Jane, dau. of Jeremiah & Mary Ann, d. 1851, Apr. 25, a. 2 y. Eighmie, Otis, s. of Jeremiah & Mary Ann, d. 1849, May 8, a. 4 y. 11 d. Eighmie, Philip, d. 1852, Aug. 25, a. 73-3-12. Eighmie, Willie, s. of Morgan & Harriet, d. 1862, July 8, a. 2 y. Eighmie, inf. dau. of George & Martha H., d. 1849, May 15. Emigh, Jane Ann, dau. of Philip & Margaret, d. 1848, Jan. 12, a. 32-2-2. Emigh, John, s. of Philip & Margaret, d. 1822, Oct. 11, a. 11 m. Emigh, John J., s. of Jane Ann, d. 1848, Jan. 6, a. 9-4-18. F , "E. P . " Lossing, ElizaberV w. of Henry, d. 1826, May 11, a. 69-2-23. L , "H. L." Odell, Esther, w. of John, d. 1849, Feb. 12, a. 83 y. 2 m. 10 Q


Town

of

B e eh m a n

23. Odell, John, d. 1853, Jan. 20, a. 91 y. 24. Odell, Peter, d. 1852, Dec. 26, a. 51-2-1. 25. Potts. "Pigott Potts aged 30 years 1747." (Note: There is an undecipherable cutting, following the date, 1747, and on the same line).

CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42.

APOQUAGUE FRIENDS' MEETING Friends' burial ground. At Gardner Hollow. Not good, the place neglected. 122 in number. Copied August 21, 1914, by J. W. Poucher, M. D., and Mrs. Poucher. The Apoquague Friends' Meeting was organized in 1771. The first meeting house was erected on this site and the second two miles to the west.

Ames, Amelia, w. of Robert, d. 1858, Apr. 27, a. 84 y. B , "R. B." Baker, Charles, s. of Lewis & Sarah, d. 1847, Mar. 3, a. 27-1-18. Baker, Cyrus ( J . ) , s. of Cyrus & Lydia, d. 1866, June 3, a. 1-1-7. Baker, Elener, w. of Thomas, "about 78 years". (No dates on stone). Baker, Hallia A., dau. of Cyrus & Lydia, d. 1861, July 23, a. 9-4-5. Baker, Henrietta, dau. of Albert & Catherine, d. 1849, June 12, a. 1-1-10. Baker, Judith, w. of Nicholas, d. "29 of 2 mo. 1836", a. 79-8-10. Baker, Maxamilia, w. of Henry, d. 1847, Aug. 7, a. 21-5-16. Baker, Polly, w. of Harris, d. 1828, Apr. 8, a. 35-1-6. Baker, Samuel A., s. of Cyrus & Emma, d. 1851, Dec. 15, a. 3-4-18. Baker, Samuel S., s. of Cyrus & Lydia, d. 1876, Apr. 4, a. 20-11-14. Baker, Sarah Allen, w. of Lewis, d. 1869, Dec. 31, a. 82-8-20. Baker, Thomas, "about 81 years". (No dates on stone). Bennett, Mary, w. of David S., & dau. of Martin & Sally Ann Sweet, d. 1851, Jan. 21, a. 26-6-7. Cary, Doctor Ebenezer, d. 1815, May 18, a. 70-2-18. Cary, Delight, wife of Dr. Ebenezer, d. 1839, Dec. 29, a. 84 y. Collins, Lancelot W., d. 1853, Nov. 1, a. 61 y. Cooper, Ephraim, b. 1815, Aug. 24, d. 1899, May 9. Cooper, Jane Gardner, w. of Lewis B., 1846-1907. Cooper, Lewis B., s. of Ephraim & Sally Ann, d. 1866, July 11, a. 23-2-20 Cooper, Sally Ann Roraback, w. of Ephraim, d. 1883, Julv 16, a. 62-7-4. Dennis, Mary, w. of E., & dau. of John & Mary, d. 1858, May 11, a. 32-3-18. Denny, John, d. 1892, Mar. 18, a. 73-1-3; Ruth Sweet, his wife, d. 1846, Mar. 4, a. 19 y. 9 m. Denton, Samuel, d. 1852, Aug. 14, a. 55-10-6. Doughty, Jacob, d. 1821, Apr. 21, a. 23 y. Doughty, Jacob, d. 1859, Aug. 18, a. 86-9-28; Phebe, his wife, dau. of Hezekiah & Rhoda Collins, d. 1820, Jan. 22, a. 43-11-8 Doughty, John J., b. 1807, Apr. 12, d. 1848, Dec. 11. Doughty, Joseph T., d. 1833, Feb. 13, in 38th y.; Elizabeth, his wife, b. 1798, Aug. 13, d. 1858, Dec. 10, a. 00-4-8. Doughtv, Lois, w. of Jacob, & dau. of Enos & Abigail Curtis, d. 1843, July 21, a. 61-1-24. Doughty, Nehemiah, d. 1851, Aug. 28. Doughty, Ricketson, d. 1831. Sep. 17. a. 40-11-17. Doughty, Thomas, d. "23 of 8 mo. 1841", a. 8 (2 or 3)-3-27; Mary, his wife, d. "27 of 9 mo. 1843", a. 79 y. 4 d. Doughty, Walter Gilbert, s. of Jacob & Phebe, d. 1816, Apr. 21, a. 3-2-16. Doughty, William, b. 1770, Nov. 5, d. 1854, Oct. 1; Sarah, his wife, d. 1865, Julv 29, a. 91-6-7. Doughty, William, d. 1865, July 29, a. 91-6-7. Emeigh, Sarah Ann, dau. of Charles & Sarah, d. 1846, Feb. 8, a. 1-9-22. Frederick, Elizabeth A., 1827-1903. Frederick, Mary Ann, dau. of Lyndorph & Mehetbell, d. 1850, Sep. 9, a. 11-4-2. Frederick, Mehetbell D., w. of Lyndorph, d. 1867, Jan 11, a 54 y. Frederick, Robert, s. of Lyndorph & Mehetbell, d. 1850, July 3, a. 12 y. Gardner, Abigail, w. of Resolved, d. "3 mo. 10th 1843", a. 83-1-10. 11


Old

Gravestones

of

Dutchess

County

43. Gardner, Catherine S., eldest daughter of Lewis & Sarah, d. "5 of 11th m., 1871", a 53-7-15. 44. Gardner, Daniel P., s. of Herman & Eliza, by 1832, Nov. 5, d. 1880, Sep. 24. 45. Gardner, Deborah M., dau. of Herman & Eliza, b. 1827, Feb. 12, d. 1849, July 12, a. 22 y. 5 m. 46. Gardner, Eliza, w. of Herman, d. 1891, Nov. 16, a. 94 y. 1 m. 47. Gardner, Elizabeth C , dau. of Lewis & Sarah, d. "30 of 9 mo., 1854", a 35-11-17. 48. Gardner, Emily, dau. of Seneca & Sarah Jane, d. 1883, Nov. 14, a. 39-9-12. 49. Gardner, Herman, d. "9 mo. 10 d. 1843", a 56-8-13. 50. Gardner, Herman H., s. of John B. & Elizabeth, b. 1857, Feb. 12, d. 1890, Mar. 15. 51. Gardner, Isaac, d. 1865, Jan. 2, a. 66-2-7. 52. Gardner, Isaac G., s. of S., d. 1841, July 28, a. 4 y. 2 m. 53. Gardner, Isaac G., s. of Seneca & Sarah Jane, d. 1864, Jan. 13, at Yorktown, Va., a. 22-2-18. 54. Gardner, Jacob C , s. of Joshua & Jane, d. 1874, Oct. 22, a. 54-11-27. 55. Gardner, Jane, d. "14 of 1 mo. 1855", a. 67 y. 27 d. 56. Gardner, Jennie L., dau. of John D. & Emma L., d. 1885, Dec. 21, a. 1-3-5. 57. Gardner, John B., s. of Herman & Eliza, b. 1824, Apr. 25, d. 1890, Mar. 5. 58. Gardner, Julia, dau. of Seneca & Sarah Jane, 1830-1907. 59. Gardner, Leah Lynch, w of Nathaniel, d. "12 mo. 20 d. 1863", a. 31-7-13. 60. Gardner, Lewis, d. "6th m. 15th d., 1864", a. 73 y. 6 d.; Sarah Tifet, his wife, d. "7th m. 11th d., 1864", a. 63 y. 7 m. 61. Gardner, Libbie, dau. of John D. & Emma L., d. 1894, Sep. 17, a. 3 y. 17 d. 62. Gardner, Lydia R., dau. of Herman & Eliza, d. 1874, June 5, a. 54-9-25. 63. Gardner, Maryetta, dau. of Elnathan & Hannah, d. 1863, Sep. 9, a. 1-1-14. 64. Gardner, Mary Miller, w. of Daniel P., b. 1833, Aug. ( — ) , d. 1911, Sep. 28. 65. Gardner, Matilda, dau. of Lewis & Sarah, d. "9 mo. Id. 1842", a. 1-3-3. 66. Gardner, Nathaniel, s. of Lewis & Sarah, d. "9th mo. 12 d., 1884", a. 53 y. 26 d. 67. Gardner, Nellie, dau, of Dilwin & Frank, b. 1884, July 20, d. 1889, Nov. 21. 68. Gardner, Resolved, d. "11 m. 14th, 1842", a. 81-1-21. 69. Gardner, Resolved, d. 1860, Oct. 4, a. 58-7-6. 70. Gardner, Rhoda C , dau. of Lewis & Sarah, d. "26 of 8 mo. 1854", a. 33-1-1. 71. Gardner, Ruth S., dau. of Lewis & Sarah, d. 1884, Oct. 26, a. 61 y. 72. Gardner, Sarah, dau. of Nathaniel & Leah, d. 1859, Feb. 18, a. 3-7-19. 73. Gardner, Sarah Jane, w. of Seneca, d. 1859, Nov. 3, a. 47-3-23. 74. Gardner, Seneca, d. 1869, June 3, a. 72-10-21. 75. Gardner, Seneca L., s. of Lewis & Sarah, d. "3d m., 10th d., 1865", a. 37-9-16. 76. Gardner, Susan, second daughter of Herman & Eliza, b. 1817, Mar. 2, d. 1847, Aug. 17, a. 30-5-15. 77. Halstead, David, d. "27 of 6 mo., 1835", a. 52-6-5; Letitia, his wife, d. "26 of 8 mo., 1852", a. 67-10-17. 78. Halstead, Harvey, d. 1861, Apr. 20, in 58th y. 79. Halstead, Sarah A. Ketcham, w. of Thomas H., d. 1885, Sep. 3, a. 76-3-14. 80. Halstead, Thomas H., d. 1876, Aug. 11, a. 69-2-23. 81. Haviland, Elizabeth, d. "6 of 2 mo. 1868", a. 81 y. 2 m. 82. Haviland, John, b. 1787, d. "7 of 10 mo. 1874". 83. Haviland, Phebe S., d. 1841, a. 48 y. 84. Haviland, Tamar, d. 1836, a. 90 y. 85. Haviland, Thomas, d. 1827, a. 84 y. 86. Hawley, Augustus, d. 1852, Mar. 4, a. 73 y.; Sally, his wife, d. 1838, in 45th y. 87. Hawley, Eliza Jennet, d. 1843, a. 25 y. 88. Hawley, George, d. 1837, a. 4 y. 5 m. 89. Hawley, William Henry, s. of Wilson & Catherine, d. 1845, July 9, a. 5-1-2. 90. Hunt, Grace, d. 1884, Dec. 27, a. 38 y. 91. Ketcham, Eli, d. 1858, Mar 21, a. 85-7-14. Sarah, his wife, d. 1843, Mar 8, a. 69-10-8. 92. Ketcham, Eli T., s. of Eli & Sarah, d. 1827, Nov. 18, a. 17-10-19. 93. Ketcham, Mercy, d. 1841, Feb. 14, a. 79 y. 6 m. 94. Ketcham, Stephen, d. 1841, Feb. 14, a. 79-6-1. 95. Leprohon, Sarah A. Cooper, w. of George, d. 1871, Nov. 19, a. 26-5-14. 96. Morey, Jesse. (Stone sunken). 97. R , "H. R."; "J. R." 98. Sherman, Amy H., w. of Henry, d. 1828, Nov 8, a. 26 v. 10 m. 99. Sisson, Allie, dau. of Benjamin H. & Phebe B.', d. 1867 1 Dec. 15, a. 6-10-2S. 100. Sisson, Carrie C , dau. of Benjamin H. & Phebe B., d. 1864, Apr. 8 a. 1 y. 25 d. 101. S . ( S w e e t ? ) , "A. S. " ; "E. S."; " E . S., J r . " ; "J. B. S."; "L. D. S."; "M. S."; iVl, b i

12


Town 102. 103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 117. 118. 119. 120. 121.

of

B e ek m a n

Sweet, Anna C , dau. of Martin & Sally Ann, d. 1847, Feb. 16, a. 19-2-6. Sweet, Caturah, b. 1799, Nov. (—), d. 1878, Oct. ( — ) . Sweet, Edwin. (No dates). Sweet, Egbert. (No dates). Sweet, Egbert C , s. of Martin & Sally Ann, b. 1833, Feb. 17, d. 1875, Jan. 16. Sweet, Elizabeth, b. 1822, Aug (—), d. 1842, Feb. (—). Sweet, Ella Francis, dau. of John W. & Catharine A., d. 1861, Aug. 16, a. 2-1-29. Sweet, Elnathan, b. 1796, Mar. (—), d: 1841, Aug. (—). Sweet, Jacob. (Nothing more on stone). Sweet, James H., d. 1854, Sep. 14, a. 19-8-7. Sweet, Jerusha H., d. "7 of 6 mo., 1853", a. 76 y. 10 m. Sweet, Martin, b. 1793, Mar. 14, d. 1855, July 22. Sweet, Polly, w. of Jacob, d. 1879, June 2, a. 79-2-11. Sweet, Rufus. (No dates). Sweet, Sally A. Bentley, w. of Martin, b. 1802, Oct. 7, d. 1874, May 7. Tripp, James Vincent, s. of Stephen R. & Maria, d. 1853, May 1, a. 19-4-11. Underhill, Jesse, d. 1860, Feb. 23, a. 83 y. Underhill, Phebe, d. 1861, Feb. 12, in 56th y. Underhill, Prudence, w. of Jesse, d. 1859, May 7, a. 81 y. Underhill, Prudence, d. 1869, Oct. 8, a. 57-9-15. Miscellany

A small stone, standing apart by itself, evidently that of a child. 122. "Edith, born Feb. 29, 1896, aged 22 days."

Inscription:—

UNION CHURCH, GREEN HAVEN CLASSIFICATION: Churchyard. LOCATION: At Green Haven. CONDITION: In 1912 dirty and rough, partly bare and dug over, partly full of coarse weeds and refuse and suffering from a poultry yard adjoining. INSCRIPTIONS: 103 in number. Copied May 21, 1912, by J. W. Poucher, M. D., and Miss Helen W. Reynolds. REMARKS: Immediately before and after 1800 there was a "Union Church" at Green Haven, ministered to for some time by the pastor of the Baptist Church at Middlebush, town of Wappinger. The church building was large for that day, had a gallery at one end, and a high pulpit with a sounding board. In later years the building was used for entertainments, but has since disappeared. This burial ground probably marks its site. After 1912, when this ground was in such very bad condition, Mr. Gilbert F. Foote of Green Haven and Poughkeepsie restored it to order, but it has since then become wild with perennials. 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17.

Ashby, Anthony, d. 1823, Apr. 1, in 72d y. Ashby, Millisent, dau. of Ananias & Esther, d. 1825, May 22, a. 1-8-15. Bedel, William, s. of Ephraim, d. 1804, Nov. 29, in 38th y. Brill, Cornelia, dau. of Philip (E.) & Ruth, d. 1832, Oct. 1, a. 4 m. 15 d. Brinckerhoff, Helen, dau. of Isaac A. & Sarah, d. 1837, June 8, a. 17-5-15. Brush, John, s. of Adolph M. & Phebe, d. 1841, Dec. 19, a. 25 y. 10 d. Buck, Andrew, d. 1828, Oct. 15, a. 33-3-3. Carman, Catharine Boyce, w. of John I., d. 1871, Sep. 25, a. 94-2-25. Carman, John I., d. 1839, Apr. 9, a. 63 y. Clarkson, Joshua, d. 1844, Apr. 25, a. 35-3-29. Cunningham, Rachel, d. 1832, Dec. 19, a. 34-9-12. Cunningham, Sarah Taylor, w. of Shubel, d. 1825, Mar. 23, a. 66-8-23. Cunningham, Shubel, d. 1830, Aug. 7. a. 82. De(nnison), Daniel, d. 1831, May 2, a. 18-2-15. Dingee, Almira, d. 1861, Jan. 9, a. 60 y. 25 d. Dingee, Hannah, w. of Mabee, d. 1856, Dec. 3, a. 82 y. 27 d Dingee, Mary Ann, w. of Timothy K., d. 1844, Jan. 17, a. 19-10-7. 13


Old 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86.

Gravestones

of

Dutchess

County

Dingee, Mabee, d. 1850, Mar. 9, a. 82-6-17. Dingee, Timothy K., d. 1862, Sep. 23, a. 54 y. 6 d. Doughty, Elias, d. 1828, Sep 28, a. 78 y. Doughty, Elizabeth, d. 1826, Feb. 16, a. 65-4-3. Eller, Stephen R., d. 1837, June 29, a. 24-6-24. Ferris, Samuel, s. of John & Sarah, d. 1844, Oct. 30, a. 26-1-2. Flagler, Irena, d. 1847, Jan. 10, in 25th y. Griffin, Eli W., d. 1846, Oct. 1, a. 50-7-11. Griffin, Murray G., d 1866, Apr. 17, a. 64-5-22. Griffin, Phebe Seaman, w. of Eli W., d. 1861, June 9, a. 65-4-21. Homan, Alexander, d. 1858, Oct. 5, a. 60-1-3. Homan, Charles A., d. 1841, Jan 9, a. 24 y. Homan, Charles William, s. of Moses & Mary, d. 1836, Jan. 28, a. 4-5-19. Homan, Esther, dau. of Joel & Sarah, d. 1816, July 18, a. 22. Homan, Isaac V., s. of Alexander & Jane, d. 1834, Aug. 22, a. 1-11-22. Homan, Mordecai, d. 1820, Aug. 17, in 34th y. Homan, Moses, d. 1835, Feb. 3, a. 41-2-5. Homan, Phebe, w. of Zebulon, d. 1829, Feb. 15, in 76th y. Homan, Sarah Ann, d. 1847, Nov. 14, a. 49-7-3. Homan, William, d. 1864, May 6, a. 73-5-24. Homan, Zebulon, d. 1827, May 9, in 90th y. Homan, Zebulon M., d. 1837, May 9, a. 22-4-10. Hurd, Hetty, d. 1844, Jan. 29, a. 64-2-14. Jacocks, Mary, w. of Gershom, d. 1840, Aug. 15, in 67th y. Johnson, John, s. of Hezekiah & Sarah, d. 1830., July 23, a. 1-5-9. Ketcham, Joseph, d. 1841, Feb. 21, a. 77 y. 4 m. Ketcham, Rachel, d. 1 8 4 ( - ) , Aug. 20, a. 73-9-21. Lee, Caroline W., dau. of Henry & Armely, d. 1818, Aug. 15, a. 15 y. 1 m. Martin, Ann, w. of (Robert B.), d. 1837, Apr. (1)2, a. 20-11-14. Martin, Benjamin, s, of Thomas & Lydia, d. 1844, Dec. 19, a. 18 y. 2 m. Martin, Charity, w. of Thomas, d. 1823, Dec. 24, in 68th y. Martin, Deborah, d. 1818, Jan. 21, a. 14 y. 11 d. Martin, Gershom, s. of Gershom & Hannah, d. 1833, Jan. 12, a. 3 y. Martin, Gershom (P.), d. 1844, June 23, a. 62-2-1. Martin, Hannah, w. of Gershom (T.), d. 1846, Mar. 18, a. 52 y. Martin, Henry, d. 1 8 2 ( - ) , July 8, a. 40-2-1. Martin, Higgans, d. 1819, Jan. 21, a. 30-5-4. Martin, Jackson, d. 1849, Apr. 6, a. 30-10-13. Martin, Jeremiah, d. 1838, Jan. 3, a. 39-9-18. Martin, Jesse, s. of Thomas & Lydia, d. 1841, Aug. 2, in 21st y. Martin, Lydia, w. of Thomas, Jr., d. 1858, Dec. 26, a. 75 y. 4 m. Martin, Mary Roe, w. of Stephen, d. 1831, July 8, a 78-1-21. Martin, Samuel, d. 1817, May 4, a. 23 y. 11 d. Martin, Stephen, d. 1823, Aug. 24, a. 52-2-17. Martin, Thomas, Jr., d. 1833, Jan. 12, in 57th y Martin, Thomas, d. 1839, Mar. 13, a. 33 y. 12 d. Martin, Thomas, d. 1842, Mar. 23, a. 89-4-3. McLees, Andrew, d. 1830, June 17, a. 26-4-22. McLees, Elmina, w. of Andrew, d. 1869, Feb. 5, a. 61 y. McLees, James, d. 1836, Apr. 5, a. 13 y. 7 m. Miles, Rachel, dau. of Isaac & Margaret, d. 1829, July 3, a 11 y. 2 m. Montross, Ann W., d. 1840, Aug. 7, a. 45-11-3. Montross, Hannah, w. of John, d. 1828* Jan. 14, a. 72 y. 10 m. Montross, John, d. 1828, Dec. 8, in 84th y. Owen, Joseph, s. of Thomas, d. 1813, Jan. 15, a. 20 y. Owen, Thomas, d. 1814, May 20, a. 46 y. Peck, Abigail, w. of Caleb B., d. 1844, July 31, in 84th y. Peters, Charles C , s. of Cornelius & Charlotte, d. 1834, Apr. 3, a. 4-6-6. Peters, Eliza, d. 1860, Nov. 27, a. 51 y. Peters, Samuel, d. 1819, Mar. 13, a. 67 y. 6 m. Peters, Samuel, d. 1836, Apr. 7, a. 39-7-12. Peters, Sarah, d. 1862, Sep. 26, a. 62-6-6. Purdy, Elizabeth, w. of David, Jr., d. 1828, Apr. 8, in 47th y. Purdy, Julia Ann, w. of Abraham, d. 1829, Apr. 12. Redevats, Ann, w. of John J., d. 1878, Mar. 11, a. 70 y Redevats, John J., d. 1864, June 4, a. 65 y. Riggs, Caroline, w. of Horace, d. 1835, O c t 28, a. 22-1-1. Riggs, Milissa, dau. of Josiah A. & Hetty, d. 1842, Nov. 27, a. 20 y. Seaman, Emma, w. of Robert, Jr., d. 1829, May 21, a. 27 y. 14


Town 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103.

of

Beekman

Seamans, Job, d. 1817, Dec. 3, a. 45-3-21. Seaman, Nancy, w. of Robert, d. 1846, Dec. 8, a. 76-10-28. Seaman, Phebe, d. 1831, Jan. 22, a. 72 y. Seaman, Robert, d. 1845, Apr. 14, a. 78-3-19. Short, Warren D., d. 1821, Nov. 3, a. 25-5-28. Slocum, Jane, w. of John, d. 1835, July 19, a. 44-6-19. Smith, Betsey, w. of Isaac, d. 1839, May 27, a. 29 y. 5 d. Smith, John, d. 1842, July 20, a. 50 y. Smith, Margaret, d. 1871, Apr. 7, a. 82 y. Smith, Maria, d. 1852, Mar. 20, in 58th y. Smith, Sally, d. 1844, Jan. 25, a 76 y. Taylor, Elizabeth, dau. of Jacob & Phebe, d. 18(11), July 2 ( 8 ) , a. 1-4-19. Thomas, John H., a native of Maryland, d. 1825, Dec. 24, a. 27 y. Vincent, Catharine, w. of Philip, d. 1823, July 13, a. 74 y. 6 m. Vincent, Philip, d. 1811, May 11, a. 66 y. Wood, Elizabeth, w. of Timothy, d. 1836, Aug 26, a. 41-4-22. Wood, Timothy, d. 1823, July 2, a. 67 y.

BAPTIST CHURCH, BEEKMANVILLE CLASSIFICATION: Churchyard. LOCATION: Baptist Church, Beekmanville. CONDITION: Almost impenetrably overgrown. INSCRIPTIONS: 39 in n u m b e r . Copied N o v e m b e r 3 , 1914, by J. W . P o u c h e r , M. D., Mrs. P o u c h e r a n d Miss H e l e n V a n Kleeck. REMARKS: T h e B a p t i s t C h u r c h a t B e e k m a n v i l l e w a s built in 1839. In r e c e n t y e a r s t h e p u l p i t has occasionally b e e n supplied from P a w l i n g .

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34.

Crandall, Elizabeth, w. of Reid, d. 1854, Aug. 27, a. 68 y. Crandall, Reid, d 1868, Mar. 31, a. 86-5-22. Crook, Mary Jane, dau. of Van Ransler & Deborah Ann, d. 1852, Feb. 24, a. 6-9-17. Crook, Sarah, d. 1861, Dec. 1, in 69th y. Crook, Van Ransler, d. 1846, July 29, a. 24-5-21. Cypher, Ann Johnson, w. of John, d. 1863, Apr. 10, a. 58 y. Delong, Adriana, w. of David J., b. 1816, May 5, d. 1856, Nov. 2. De Long, Aurelia, dau. of David J. & Adriana, d. 1841, Sept. 13, a. 5 y. De Long, Egbert, d 1839, Aug. 18, a. 37-7-18. De Long, Hellin Mariah, dau. of Egbert & Sarah, d. 1829, Feb. 1, a. 1 y. (2) d. De Long, James, d. 1843, July 27, a. 69-8-18. De Long, John L., d. 1844, July 20, a. 38-3-20. De Long, Sarah, w. of Egbert, d. 1836, Apr. 18, a. 29 y. 3 m. De Longj Sarah Lozee, w. of James, d. 1832, Jan. 11, a. 51-7-21. Denton, Sarah Maria, dau. of Amos & Mary, d. 1851, Feb. 22, a. 2-4-26. Gilbert: Alba, d. 1820, June 14, a. 27 y. Dr. Wheeler, d 1847, June 10, a. 56 y. Marthe, w. of Dr. Wheeler, d. 1853, Dec. 28, a. 54 y. (Monument) Holmes, (Highly) Caroline, dau. of Isaac & Rachel, d. 1832, Jan. 27, a. 6 y. 6 m. Holmes, Isaac, d. 1847, Feb. 3. Holmes, Rachel, w. of Isaac, d. 1874, Dec. 10, a. 89 y. 11 m. Insley, Louisa Thayer, w. of Henry, d. 1842, Oct. 4, a. 32-7-10. Johnson, Jeremiah, d. 1835, Jan. 19, a. 69-9-11. Johnson, Jeremiah, s. of Peter & Mary, d. 1852, Sep. 19, a. 26 y. Johnson, Peter, d. 1834, Oct. 20, a. 33-11-20. Johnson, Phebe, w. of Jeremiah, d. 1849, Apr. 19, a. 83-7-29. Morey, Emott R., s. of Riley & Chloe, d. 1856, Aug. 5, a. 1-9-7. Morris, Egbert, s. of John E. & Louisa A., d. 1867, Apr 27, a. 11 m. 6 d. Osborn. Mary, w. of Dea. Abner, d. 1844, Jan. 16, a. 66-9-11. Robinson, Franklin B., s. of Moses & Hepsibeth J., d. 1857, Aug. 26, a. (below ground). Robinson, Hepsibeth, w. of Moses, d. 1861, Apr. 11, a. 38 y. 8 m. Robinson, Mariah, w. of Charles, & dau. of Read & Elizabeth Crandall, d. 1848, Mar. 5, a. 28-3-16. Robinson, Moses, d. 1857, May 26, a. 35-6-1. Rogers, Hezekiah, Jr., d. 1813, Aug. 20, a. 41 y. Seaman, Harvey, d. 1851, Aug. 28, a. 48 y. Seaman, Jerusha, w. of Abraham, d. 1850, Sep. 29, a. 45-9-7. 15


Old 35. 36. 37. 38. 39.

Gravestones

of

Dutchess

County

Seaman, Maria A., dau. of Abraham & Jerusha, d. 1855, Sep. 3, a. 25-6-20. Sterling, Ruth Ann., w. of Theodore R., d. 1845, Apr. 27, a. 34-11-29. Thayer, Gregory W., d. 1843, Oct. 12, a. 31-11-6. Tibbits, Maria C , d. 1853, Apr. 10, in 58th y. Wright, Sylvia, w. of Cornwell, d. 1853, May 18, a. 35 y. 11 d.

BEEKMAN CEMETERY, POUGHQUAG CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Community ground. At Poughquag. Fair. 2 4 9 in n u m b e r . Copied A u g u s t 2 0 , 1914, by J . W . P o u c h e r , M. D., a n d M r s . P o u c h e r . The Beekman Cemetery. W i t h i n its b o u n d a r i e s w a s built in 1839 a M e t h o d i s t C h u r c h .

1. A b b o t t , Eli, d. 1 8 7 3 , S e p . 8, a. 8 0 - 8 - 1 3 .

2. 3. 4. 5. 6.

Abel, Helen, w. of William W., d. 1843, Apr. 19, a 31-6-1. Abel, Mary E., dau. of William W. & Helen, d. 1854, Nov. 8, a. 14-3-13. Adriance, Sarah Ann, w. of James, d. 1872, Mar. 14, a. 22-8-15. Adriance t infant daughter of James & Sarah A., a. 10 d. Adriance, children of Frank & Carrie: George L., 1895-1896; Mina, 1897-1897. 7. Armstrong, Esther, dau. of Henry & Emily, d. 1861, Aug. 5, a. 13 y. 18 d. 8. Armstrong, Helen M., dau. of Henry & Emily, d. 1861, Dec. 3, a. 20-3-5. 9. Armstrong, Henry H., d. 1872, Jan. 27, a. 50-3-16. 10. Armstrong, James H., s. of Henry & Emily, d. 1866, June 4, a. 24-1-4. 11. Ashby, Abigail, dau. of Ebenezer & Tamer, d. 1829, Apr. 10, a. 18 y. 12. Ashby, Absalom, s of Ebenezer & Tamer, d. 1832, Oct. 20, a. 28-10-6. 13. Ashby, Ebenezer, d. 1839, July 2, a. 62-7-2; Tamer, his wife, d. 1847, Apr. 27, a. 72-3-5. 14. Ashby, Hester, d. 1830, Feb. 10, a. 23-3-28. . 15. Ashby, Sally M., b. 1802, May 17, d. I860, Jan. 5. 16. Benjamin, Carrie, dau. of Job & Fannie, d. 1880, Nov. 29, a. 16-6-20. 17. Benjamin, Job S., b. 1828, Mar. 7, d. 1885, Oct. 27; Phebe Jane, his wife, d. 1859, Mar 29, a. 29-4-24. Caroline, his wife, d. 1862, Feb. 1, a. 38-2-20; Fannie Seaman, his wife, b. 1832, Oct. 16, d. 1877, July 18. 18. Bennett, Nathan, d. 1857, Jan. 2, a. 92 y. 1 m.; Mary M., his wife, d. 1878, June 1, a 93-1-19. 19. Bennett, Seneca, d. 1880, Feb. 6, a. 72-8-12; Rhoda, his wife, b. 1812, Aug. 20, d. 1890, Oct. 2. 20. Birdsall, Mary, wid. of David, d. 1848, Mar. 12, a. 76-2-9. 21. Blois, David, d. 1833, July 14, a. 29 y. 8 m. 22. Brill, Cora B. Chapman, w. of Richard R., b. 1872, June 22, d. 1898, Nov. 14. 23. Brill, Cornell, d. 1863, Oct. 8, a. 73 y. 5 m. 24. Brill, Daniel, d. 1834, Sep. 9, a. 48-8-16; Meribeth, his wife, d. 1847, Dec. 27, a. 54-8-26. 25. Brill, Eleanor Emigh, w.-of Cornell, b. 1795, Sep. 24, d. 1882, June 16. 26. Brill, Elizabeth, w. of Henry I., d. 1862, Sep. 8, in 82d y 27. Brill, George M., d. 1845, Jan. 18, a. 28-9-12. 28. Brill, Hannah, dau. of Philip F. & Ruth, b. 1830, May 4, d. 1887, Apr. 18. 29. Brill, Henry Cornell, b. 1829, Mar. 15, d. 1900, Sep. 22; Eveline R. Abel, his wife, d. 1879, Sep. 20, a. 37-1-2. 30. Brill, Jacob, d. 1861, Nov. 24, a. 40-7-18. 31. Brill, Jemima, dau. of Cornell & Polly M., d. 1845, May 1, a. 28 y. 2 m. 32 Brill, John, d. 1832, Sep. 6, a. 76-1-7; Hannah, his wife, d. 1829, May 3, a. 72-7-4. 33. Brill, John, b. 1818, Sep. 16, d. 1899, July 9; Elizabeth Williams, his wife, b. 1823, May 21, d. 1907, July 12. 34. Brill, John Otis, b. 1862, Aug. 28, d. 1902, Dec. 2 35. Brill, Mary E., b. 1855, Apr. 15, d. 1871, Oct 16.' 36. Brill, Philip F., d. 1875, May 22, a. 81-5-4; Ruth, his wife, d. 1842, Sep, 12, a. 43 y. 37. Brill, Ricketson, b. 1826, May 28, d. 1891, Apr. 15. 16


Town

of

B e ekman

38. Brill, Rowland, d. 1888, Oct. 6, a. 67 y. Ann R., his wife, d. 1868, Jan. 2, a. 41 y. 39. Brill, Sarah, 1778-1870. 40. Brill, Solomon, b. 1781, d. 1798, July 1. 41. Brill, Thomas, b. 1782, Aug. 4, d. 1787, May 10. 42. Brill, Thomas, b. 1823, Aug. 1, d. 1900, July 2; Mary J. Hind, his wife, b. 1833, Jan. 17, d. 1894, June 13. 43. Brill, Thomas F., s. of Henry I. & Elizabeth, d. 1807, Nov. 20, a. 2 y. 5 m. 44. Brill, William, b. 1784, May 1, d. 1843, Jan. 8. 45. Brill, William Vincent, b. 1859, Nov. 18, d. 1909, Mar. 4. 46. Brill, Wilson J., s. of Rowland & Ann, b. 1855, July 20, d 1869, Nov. 14. 47. Britton, Hiram, d. 1890, Nov. 6, a. 80 y. 6 m.; Mary E., his wife, d. 1855, J&n. 28, a. 38 y. 9 m. 48. Browning, Matthew, 1830-1902. Mary Pray, his wife, 1847-1871. 49. Bryan, Amos I., d. 1845, Jan. 31, a. 62 y. 3 m.; Harriett, his wife, d. 1867, Apr. 21, a. 76-11-18. 50. Bryan, Nathaniel, s. of Richard & Muriel, of Washington, Conn., d. 1830, Jan. 4, a. 38 y. 51. Bryant, Alexander, b. 1814, July 23, d. 1891, Feb. 14; Mary Van Benschoten, his wife, b. 1824, Oct. 6, d. 1892, Mar. 5. 52. Buch, Martin, 1788-1825; Mary Brill, his wife, 1784-1864. 53. Burtch, Anna, w. of Joshua, d. 1829, July 13, a. 81 y. 54. Burtch, Isaac, d. 1845, July 6, in 73d y. 55. Burtch, Joshua, d. 1819, June 7, a. 77 v. 56. Carl, Caleb A. L., s. of William C. & Margaret, d. 1862, Dec. 9, a. 30 y. 57. Champlain, Elisha, d. 1843, Nov. 9, a. 90 y. 58. Champlain, Polly, w. of Elisha, d. 1845, Feb. 3, a. 81-1-6. 59. Champlin, Hannah, w. of Gibbons, d. 1842, Aug. 6, a. 37-1-11. 60. Champlin, Hannah Elizabeth, dau. of Gibbons & Hannah, d. 1843, June 16, a. 1 y. 4 d. 61. Champlin, Phebe, dau. of Gibbons & Hannah, d. 1850, Dec. 10, a. 14-7-8. 62. Chapin, Almira Bryant, w. of E. S., d. 1871, July 19, a. 53 y. 63. Chapin, Elisha S., b. 1818, Mar. 24, d. 1872, June 8. 64. Cornell,, George, d. 1864, Sep. 4, a. 76-8-5. 65. Cornwell, Anna, w. of Thomas, d. 1866, Aug. 29, a. 82-9-19. 66. Cornwell, James, d. 1829, Jan 12, a. 77 v. 11 m.; Rachel, his wife, d. 1830, Feb. 18, a. 83 y. 67. Cornwell, Joseph, s. of Richard & Patience, d. 1822, Apr. 12, a. 23-3-18. 68. Cornwell, Richard, s. of Thomas & Anna, d. 1835, Mar. 28, a. 7-3-16. 69. Cornwell, Richard, d. 1852, Mar. 14, in 75th y.; Patience, his.wife, d. 1848, Apr. 8, a. 69-11-8. 70. Cornwell, Thomas, d. 1858, Mar. 24, a. 76-8-23. 71. Cramp, Margaret, w. of Jacob P., d. 1890, July 20, a. 52 y. 72. Crandall.Azariah, d. 1808, Feb. 11, in 69th y. 73. Crandall, Sarah, d. 1823, Aug 20. 74. Crandle, Olive, d. 1843, Oct. 17, a. 64-2-12. 75. (Cypher) :— an overturned stone, with foot-stone marked "A. G. C " , probably the grave of Andrew G. Cypher. 76. Cypher, Charlotte B., w. of Andrew G., d. 1894, Sep. 24, a. 59-6-12. 77. Cypher, David, b. 1802, Feb. 22, d. 1867, June 23. 78. Cypher, George W., s. of (Thos.) & Emily, d. 1862, Jan. 14, a. 19-11-20. 79. Cypher, John. (Broken stone). 80. Cypher, Phebe, w. of John, d. 1825, Dec. 28, a. 30-2-18. 81. Cypher, Tamar D. Brill, w. of Thomas, 1812-1888. 82. Cypher, Thomas, b. 1800, Jan. 12, d. 1870, Apr. 3 ; Emily, his wife, d. 1862, Jan. 27, a. 47-11-21. 83. Dakin, Daniel J., d. 1879, Aug. 24, in 60th y. 84. Dakin, George F., s. of Daniel J. & Mary, d. 1878, Feb. 6, in 26th y. 85. Dakin, children of Daniel J. & Mary:— Francis S., d. 1851, Feb. 18, a. 10 m. 21 d.; Frank Elbridge, d. 1857, July 20, a 2-11-20. 86. Dennis, Almira, w. of Egbert, d. 1854, Apr. 15, a. 19-3-6. 87. Doughty, Edith, w. of William H., d. 1904, Sep. 30, a. 42 y. 7 m. 88. Doughty, Edward, d. 1890, Oct. 11, a. 48-3-29. 89.' Doughty, Elizabeth, w. of George T., d. 1843, May 17, a. 22-1-23. 90. Doughty, Esther, w. of George T., d. 1856, Mar. 9, in 33d y. 91. Doughty, George T., d. 1887, June 7, a. 70-8-1. 17


Old 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103. 104. 105.

106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 117. 118. 119. 120. 121. 122. 123. 124. 125. 126. 127. 128. 129. 130. 131. 132. 133. 134. 135. 136. 137. 138. 139. 140. 141. 142. 143. 144. 145.

Gravestones

of

Dutchess

County

Doughty, Lucy, w. of William H., d. 1885, July 17, a. 37-2-23. Doughty, Mary, w. of Edward, d. 1867, Nov. 3, a. 24-8-13. Doughty, Sarah E Sweet, w. of Joseph, d. 1868, Sep. 25, a. 27-9-9. Doughty, William H., b. 1840, Mar. 1, d. 1906, May 18. Emigh, Henry P., d. 1868, Oct. 27, a. 67-3-18; Ophelia Sheldon, his wife, d. 1886, Jan. 25, a. 79-9-2. Flagler, Benjamin F., b. 1802, May 19, d. 1874, Nov. 20; Arba Arnold, his wife, b. 1801, June 8, d. 1885, Mar. 30. Flagler, David A., d. 1861, Nov. 20, a. 66 y. 4 m.; Phebe, his wife, d. 1861, Feb. 22, a. 55-6-4. Flagler, George, d. 1868, Apr. 12, a. 62-4-9. Flagler, Gilbert D., b. 1803, Dec. 3, d. 1873, Feb. 17; Siche Doughty, his wife, b. 1809, July 9, d. 1894, Apr. 8. Flagler, children of Gilbert & Siche: — Sarah, b. 1833, Nov. 12, d. 1834, Sep. 6; Henry G., b. 1845, July 14, d. 1867, Nov. 18. Flagler, Isaac D., d. 1863, June 27, a. 71-11-20. Flagler, Nancy, w. of Philip S., d. 1853, Dec. 10, a. 43 y. 6 m. Flagler, Philip, d. 1891, June 5, a. 63 y. Flagler, Philip Solomon, b. 1701, Aug. 15, d. 1766, Apr. 14, a. 65 y. 5 m.; Margret, his wife, d. 1764, July 6, a. 72 y. (These two stones were originally in a family ground on the Flagler farm at Green Haven. Q. V.) .Flagler, Philip S., d 1 8 ( - ) 3 , Dec. 10, a. 43 y. 6 m. Flewelling, Ellen, w. of Joseph, d. 1833, Oct. 12, in 21st y. Flewelling, Phebe Reynolds, w. of Joseph, d. 1868, Sep. 26, a. 57-10-1. Foote, George B., b. 1824, Feb. 26, d. 1871, Dec. 1 1 ; Mary Flagler, his wife, b. 1831, Aug. 21, d. 1907, Aug. 13. Gibney, William, d. 1880, Feb. 23, a. 56-5-28. Green, Betsey, d. 1841, Sep. 19, a. 43 y. 19 d. Green, Egbert I., s. of George & Catharine, d. 1824, May 31, a. 17-11-2. Green, George, d. 1839, Apr. 29, a. 76-1-28; Catharine, his widow, d. 1841, Sep. 5, a. 68 y. 1 m. Green, Hawly, s. of George & Catharine, d. 1819, July 18, a. 8 y. 9 m. Gregory, Anna M. Buch, w. of James L., 1820-1885. Hamlin, Margaret, d. 1842, Apr. 26, a. 72 y. Hamlin, Salmon, d. 1821, May 23, in 58th y. Hodge, Mary A., w. of D. H., d. 1871, May 7, a. 47-1-19. Holister, Olive A., d. 1873, Jan. 2, a. 76 y. 9 m. Holloway, Joseph, d. 1832, Oct. 25, a. 63 y. 10 m.; Mary, his wife, d. 1856, Mar. 11, a. 83 'y. 24 d. Holloway, Lydia, dau. of Joseph & Mary, d. 1855, June 21, a. 52-4-2. Holloway, Olive, dau. of Joseph & Mary, d. 1844, May_ 14, a. 47 y. 2 m. Holmes, James, s. of James & Jane, d. 1846, Apr. 20,"a. 1-2-14. Holmes, Phebe, w. of William A., d. 1824, Feb. 23, a. 27 y. Holmes, William A., b. 1807, Jan. 28, d. 1886, July 8. Howard, Elizabeth, wid. of Edward W., d. 1811, Dec. 27, a. 74 y. Johnson, Anor, d. 1892, May 1, a. 93 y. Johnson, Wilson, d. 1849, Oct. 2, a. 45 y. Keeler, Nehemiah, d. 1846, Sep. 17, a. 24-1-11. Kenneson, Caroline Mclntyre, w. of Albert, d. 1887, Apr 24, a. 64-6-10. Knapp, William J., b. 1813, Apr. 10, d. 1883, May 17. Lee, Alonzo, b. 1818, Oct. 18, d. 1892, July 13; Zilla, his wife, d. 1888, Oct 24, a. 69 y. Lee, Phebe, dau. of Alonzo & Zilla, d. 1877, Sep. 25, a. 22 y. 22 d. Long, Area D., d. 1835, June 14, a. 37 y. 7 m. Losee, Mary, w. of John, d. 1852, July 4, in 52d y. Mclntyre, Asenath, d. 1853, Oct. 10, a. 57-6-19. Martin, infant son of Gilbert & Maria, d. 1860, Jan. 5. Mead, Mary A. Woodin, w. of Alexander, d. 1887, Sep 5, a. 29-10-5. Millard, John, d. 1881, Aug. 29, a. 63-5-8. Millard, Sarah A., w. of Thomas, d. 1853, Apr. 23, a. 65 y. Millard, Thomas, d. 1868, June 17, a. 84-8-21. Miller, Elnathan, b. 1817, Mar. 6, d. 1883, Dec. 3 ; Olive Cornwell, his wife, b. 1825, Nov. 25, d. 1898, May 17. Miller, Naomi L. Halsted, w. of Robert R., d. 1865, Feb. 22, a. 27-6-2. Miller, Nathan, d. 1865, Nov. 30, a. 76-6-10; Elizabeth, his wife, d. 1861, July 5, a. 69-8-17 Nelson, Sibby, d. 1841, Sep. 22, in 75th y. 18


Town

of

B eekma n

146. Northrop, Helen, w. of Joseph, 1789-1885. 147. Noxon, Benjamin, d. 1818, Jan. 14, a. 72 y; Catharine, his wife, d. 1826, Feb. 9, a. 77 y. Children of Benjamin & Catharine:—(Dates of death not on monument) Jacob, b. 1766, Dec. 2 3 ; James, b. 1782, May 17; Edgar, b. 1784, July 3 i ; Margaret, b. 1768, June 2 1 ; Gertrude, b. 1770, June 22. (Monument) 148. Noxon, Benjamin, d. 1857, Sep. 18, a. 84 y. 24 d.; Eunice, his wife, d. 1859, Oct. 16, a. 79-2-19. 149. Noxon, Catharine, dau. of Benjamin & Catharine, b. 1778, Apr. 2, d. 1872, Jan. 21. 150. Noxon, Elizabeth H., b. 1804, June 30, d. 1890, June 18. 151. Noxon, Elmore, d. 1864, June 23, a. 74 y. Noxon, Mary Wolley, d. 1864, Mar. 28, a. 63 y. 152. Noxon, Elmore R., b. 1810, Aug. 25, d. 1888, July 26. 153. Noxon, Gilbert B., d. 1866, Apr. 9, a. 80 y : 154. Noxon, Jane, b. 1800, Nov. 11, d. 1895, Jan. 20. 155. Noxon, Letitia Howard, w. of Robert B., d. 1862, Mar. 2, a. 87 y. 156. Noxon, Maria, dau. of Robert B. (Broken stone). 157. Noxon, Phebe, dau. of Benjamin & Catharine, b. 1780, Feb. 11, d. 1851, Apr. 1. 158. Noxon, Robert B., d. 1851, Aug. 3, a. 81 y. 8 d. 159. Noxon, Thomas, d. 1850, Dec. 9, a. 75 y. 14 d. 160. Noxon, Van Ness, d. 1873, Oct. 30, a. 63-5-12; Maria V. Allaire, his wife, d. 1887, June 11, a. 72 y. 161. Odell, Daniel, d. 1857, Nov. 21, a. 76-6-9. 162. Odell, Daniel W., d. 1875, Feb. 21, a. 54-9-22. 163. Odell, Esther, w. of Daniel, d. 1849, Nov. 2, a. 47-8-12. 164. Odell, Mary P., dau. of Daniel W. & Hannah, d. 1866, July 27, a. 17-6-27. 165. Owen, Louisa C , dau. of Henry & Mary A., d. 1849, Oct. 8, a. 8-5-10. 166. Peters, Cornelius, s. of Hewlett & Elizabeth, d. 1863, Sep. 25, a. 37-5-15. 167. Peters, Edward, s. of Hewlett & Elizabeth, d. 1824, June 30, a. 8-5-9. 168. Peters, George, s. of Theodore & Mary, d. 1846, Oct. 8, a. 1-8-21. 169. Peters, Hewlett, s. of Hewlett & Elizabeth, d. 1863, Mar. 29, a. 32-1-27. 170. Peters, Hewlett, d. 1875, Mar. 7, a. 83 y.; Mary, his wife, d. 1843, Jan. 19, a. 49-2-7. 171. Peters, James Delamater, b. 1864, Oct. 14, d. 1888, Aug. 8. 172. Peters, John, b. 1812, Sep. 5, d. 1871, Aug. 4. 173. Peters, Theodore, 1814-1898; Mary Brill, his wife, 1814-1890. 174. Peters, Washington, s. of Hewlett & Elizabeth, d. 1840, May 3, a. 17-2-19. 175. Phillips, Euphana, w. of J. U., d. 1874, Jan. 11, a. 39 y. 10 m. 176. Pole, Orpha, w. of James, d. 1845, Oct. 14, a. 43 y. 177. Post, Aaron, d. 1873, Feb. 12, a. 57-5-26. 178. Post, William M., s. of Aaron & Hannah, d. 1869, Mar. 10, a. 22 y. 5 d. 179. Powley, Apollo, d. 1851, Dec. 2, a. 46-4-2. 180. Pray, Albert, b. 1814, Aug. 18, d. 1895, May 7; Margaret Bethanna Wyman, his wife, b. 1823, Oct. 21, d. 1902, Aug. 24. 181. Pray, Emma, dau. of Albert & Margaret, d. 1870, Dec. 31, a. 21 y. 2 m. 182. Reynolds, Griffin, d. 1823, Dec. 24, a. 85-5-8; Keziah, his wife, d. 1807, June 4, in 60th y. 183. Reynolds, Helen A., dau. of Nathan B. & Julia, d. 1867, Apr. 21, a. 19-6-5. 184. Reynolds, James, d. 1823, Oct. 31, a. 39-1-14. 185. Reynolds, Levi, d. 1866, Mar. 26, a. 48-2-20; Rachel Cornwell, his wife, d. 1856, Nov. 26, a. 39-4-21. 186. Reynolds, Mary, w. of James, d. 1846, Oct. 7, a. 54-6-3. 187. Reynolds, Nathan B., b. 1814, Oct. 25, d. 1883, Mar. 9; Julia Gleason, his wife, b. 1824, Apr. 14, d. 1893, May 11. 188. Rogers, Catherine, d. 1835, Apr. 9, a. 62 y. 189. Rogers, Stephen V., b. 1795, Aug. 7, d. 1877, Feb. 2 1 ; Eveline, his wife, b. 1802, Feb. 13, d. 1880, Apr. 13. 190. Rogers, Theodore, s. of Stephen V. & Eveline, d. 1850, Jan. 9, a. 18-8-7. 191. Rogers, Vincent, d. 1808, Apr. 3, a. 42 y. 192. Romer, Hannah, w. of Jacob, d. 1840, July 23, a. 68-2-8. 193. Seaman, Annis, w. of Luther, d. 1869, June 16, a. 71 y. 5 m. 194. Seaman, Benjamin, d. 1860, Jan. 4, a 40-2-18. 195. Seaman, Catharine Peters, w. of Jacob, b. 1816, Sep. 12, d. 1900, Nov. 1. 196. Seaman, Claretta, w. of Jacob, d. 1849, Oct. 10, a. 33 y. 19


Old

Gravestones

of

Dutchess

County

197. Seaman, Daniel, d. 1866, Feb. 3, a. 72 y. 1 d.; Maria, his wife, d. 1890, Apr. 21, a. 90-5-17. 198. Seaman, Rev. G. N., Pastor of this Church and on Fishkill Plains, d. 1868, Jan. 15, a.'27-4-3. 199. Seaman, Jacob, b. 1811, Jan. 4, d. 1864, Aug. 2. 200. Seaman, Robert, d. 1861, Feb. 14, a. 60-8-4; Malvina, his wife, d. 1884, Oct. 12, a. 74-5-4. 201. Seaman, Sutton, d. 1864, Mar. 26, a. 72-1-13. 202. Sherman, Abraham, d. 1866, Nov. 25, a. 74 y. 2 m.; Phebe, his wife, d. 1885, Aug. 7, a. 88 y. 3 m. 203. Sherman, Benjamin, 2d, d. 1862, Nov. 10, a. 63-10-11. 204. Sherman, George B., s. of Charles & Mary A., b. 1867, Apr. 28, d. 1876, Apr. 22. 205. Sherman, Hannah Brill, w. of Benjamin, 2d, d. 1884, Sep. 20, a. 88-2-12. 206. Sherman, Lewis H., s. of Henry & Emma, d. 1855, May 31, a. 25-10-11. 207. Sherman, Luther S., d. 1864, Oct. 12, a. 38 y. 10 m. 208. Sherman, Luther S., s. of Myron H. & Mary J., d. 1865, Sep. 23, a. 10 m. 22 d. 209. Sherman, Mary B., d. 1872, Sep. 6, a. 44 y. 22 d. 210. Sherman, Myron H., d. 1869, Dec. 3, a. 47-1-12. 211. Sill, Benjamin, d. 1848, Apr. 17, a. 66 y. 212. Sill, Levina, w. of Benjamin, d. 1868, July 20, a. 68-7-5. 213. Sill, Phebe A., dau of Benjamin & Levina, d. 1853, July 11, a. 21-3-22. 214. Simpson, Almira, w. of Alanson, d. 1857, Feb. 24, a. 56-1-24. 215. Simpson, Maria, dau. of Alanson & Almira, d. 1832, Jan. 1, a. 2-3-13. 216. Sprague, Margaret, d. 1847, Feb. 1, a. 61 y. 217. Sturgess, Louisa, w. of William B., d. 1867, Aug. 15, a 37-8-8. 218. Thomas, Daniel M., b. 1815, Apr. 5, d. 1885, Oct. 22; Annis B. Riggs, his wife, b. 1816, Mar. 29, d. 1888, Mar. 8. 219. Thompson, Clarinda, w. of Smith H., d. 1866, Sep. 20, a. 57 y. 220. Thompson, P e ( r r ) y Smith, d. 1838, June 21, a. 2-6-25. 221. Truesdell, Oliver, d. 1844, Feb. 10, a. 24-3-22. 222. Van Duzer, James Henry, s. of Roe & Mary Jane, d. 1845, Jan. 11, a. 1 y. 25 d. 223. Van Scoy, David, b 1834, Sep. 15, d. 1889, Aug. 25; Elizabeth Prout, his wife, b. 1838, Apr. 28, d. 1888, Oct. 17. 224. White, Charles Henry, s. of Leonard T. & Charlotte, d. 1856, Apr. 18, a. 11-11-16. 225. White, Charlotte H., w. of Leonard T., d. 1857, Nov. 5, a. 41-10-8. 226. White, James, d. 1890, May 7, a. 78 y. 227. White, Thomas, d. 1859, Apr. 15, a. 89 y. 6 d.; Rebecca, his wife, d. 1839, Oct. 8, a. 69-2-29. 228. Williams .Albert, d. 1842, June 12, a. 38-2-18. 229. Williams, Birdella, dau. of Edwin L. & Sophia, 1887-1893. 230. Williams, Caroline, dau. of Rev. Henry & Eliza, 1838-1853. 231. Williams, George L., s. of Edwin L. & Sophia, d 1886, May 7, a. 3-10-15. 232. Williams, Rev. Henry, d. 1869, Aug. 18, in 71st y.; Eliza, his wife, d. 1870, Sep. 6, a. 72 y. 16 d.' 233. Williams, John, d. 1876, June 28, a. 69-4-25; Mary T., his wife, d. 1883, Oct. 16, a. 77-3-23. 234. Williams, Thomas, d. 1852, Dec. 28, a. 38-6-23. 235. Wiltsie, Eveline Green, b. 1800, June 19, d. 1880, Dec. 10. 236. Wiltsie, Frances L., dau. of William A. & Eveline, d. 1842, Mar. 14, a. 18 y. 6 m. 237. Woodin, Alfred, s. of P. B. & Maria, d. 1865, Jan. 17, a. 7 m. 19 d. 238. Woodin, Daniel, d. 1842, Nov. 30, a 52 y. 20 d. 239. Woodin, George H., s. of George W. & Mary, d. 1856, June 10, a. 1-1-3. 240. Woodin, Sarah Ann, dau. of Egbert & Mary, d. 1846, May 29, a. 7 y. 8 m. 241. Woodin, Solomon, d. 1858, Dec. 19, a. 81 y.; Anna, his wife, d. 1859, Oct. 5, a. 76 y. 242. Woodin, William Henry, s. of William & Hannah, d. 1846, Nov. 14, a. 18-4-14. 243. Worden, Esther, d. 1857, Jan. 26, a. 61-2-16. MISCELLANY 244. 245. 246. 247. 248. 249.

A group of stones marking graves probably those of negroes. Denny, Frederick, 53 y., Co. C, 1st U. S. Col. Cav. Denny, Mary Ann, d. 1870, Apr. 2, a. 36 y. Jackson, Emeline, d. 1883, Jan. 8, a. 50 y. Jackson, William A., s. of Thomas & Margaret, d. 1879, Mar. 10, a. 20-11-12. King, Charles W., 31st Reg. U. S. Col. Vols., d. 1903, Apr. 4, a. 69 y. Stuart, Susan, d. 1883, Aug. 20, a. 45-10-10. 20


Town of Clinton

1. 2. 3. 4. 5. 6. 7.

Lyon ground Tripp ground Spencer ground Methodist churchyard, near Clinton Hollow Providence Cemetery, Pleasant Plains Orthodox Friends' ground, Clinton Corners Hicksite Friends' ground, Clinton Corners

Inscriptions 40 13 2 15 155 80 234 539

21


Old

Gravestones

of

Dutchess

County

LYON GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS: 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40.

Family ground. On the Lyon farm, northwest of Clinton Corners. Overgrown and deserted. 40 in number. Copied May 8, 1913, by J. W. Poucher, M- D., and Miss M. O. Johnston. Known as the Lyon family ground.

Fosdick, M^ry Ann, w. of John, d. 1861, Nov. 5, a. 60 y. 10 m. Losee, Oliver, d. 1830, Dec. 23, in 56th y. Lyon, Amos, d. 1881, Apr. 19, a. 82-8-20/ Lyon, Betsey, dau of Isaac & Esther, d. 1812, Dec. 13, in 8th y. Lyon, Elizabeth, w. of Jonathan, d. 1835, Sep. 12, a. 75-10-5. Lyon, Emily, dau. of Jared & Pamela, b. 1824, Mar. 5, d. 1848, July 3. Lyon, Isaac, d. 1830, Apr. 3, in 65th y. Lyon, Jane Ann, dau of Isaac & Esther, d. 1815, July 2, in 7th y. Lyon, John W., d. 1836, Mar. 6, a. 46-1-28. Lyon, Jonathan, b. 1760, Aug. 7, d. 1841, Apr. 6, a. 80 y. 8 m. Lyon, Margaret, w. of Amos, d. 1858, Apr. 17, a. 56-1-17. Lyon, Mary, dau. of Isaac & Esther, d. (dates under ground). Lyon, Pamela, w. of Jared, d. 1869, Apr. 17, a. 77-3-7. Lyon, Sabre, w. of John W., d. ( ?), a. 75-1-15 Lyon, Sally, dau. of Jonathan & Elizabeth, d. 1811, June 21, a. 22-9-11. Lyon, Thomas, s. of Isaac & Esther, d. 1828, Apr. 21, in 23d y. Martin, Susannah, wid. of Agrippa, d. 1833, Sep. 27, a. 89-10-26. Rikert, Joel, s. of Henry & Lydia, d. 1830, June 27, a. 8-1-13. Rikert, Henry, d. 1830, July 3, in 57th y. Rikert, Susannah, w. of Henry, d. 1811, Apr. 9, a. 27-11-23. Sacket, Jerusha, w. of Theron, & dau. of Charles & Matilda Smith, d. 1826, May 14, a. 21-11-29. Smith, Artemus, s. of Charles & Matilda, d. 1831, Dec. 4, a 7-4-27. Smith, P., d. 1826, Mar. 17, a. 16 y. 9 m. Wiley, Drusilla, w. of Reuben, d 1817, Nov. 7, a. 76 y. Wiley, Hugh, d. 1793, June 11, a. 62 v. Wiley, John, d. 1846, Nov. 8, a. 47-7-18. Wiley, Lucy, d. 1814, May 9, a. 19 y. Wiley, Mary, w. of Hugh, d. 1815, Jan 14, a. 83 y. Wiley, Reuben, Jr., d. 1821, Apr. 22, a. 24 v. Wiley, Reuben, d. 1830, May 10, a. 66 y. Wiley, Weltha, dau. of Reuben & Drusilla, d. 1844, Jan. 22, a. 37 y. 5 m. Wing, Catharine, dau. of Hiram & Catharine, d. 1840, Mar. 7, a. 9 ni. 8 d Wing, Catharine Lyon, w. of Rev. Hiram, b. 1801, Aug. 11, d. 1885, May 21 Wing, Cynthia T. Smith, w. of Thomas L., d. 1864, Apr. 27, a. 34 y. Wing, Elizabeth Thorne, dau. of Thomas L. & Cynthia T., d 1864, June 24, a. 4 y. Wing, George, d. 1823, June 4, a. 57 y. Wing, Rev. Hiram, d. 1840, Feb. 18, a. 36 y. 24 d. Wing, Martin, d. 1832. Aug. 15, a 34 y. Wing, Mary, wid. of George, d. 1860, Dec. 15, a. 76-2-5. Wing, Thomas Lyon, s. of Hiram & Catharine L., b. 1830, Oct. 8, d. 1906, Jan. 12.

TRIPP GROUND CLASSIFICATION: Family ground. LOCATION: Near Clinton Corners, on the former Cheesman farm, now the property of J. Griswold Webb. CONDITION: Overgrown and deserted. INSCRIPTIONS: 13 in number. Copied in July, 1914, by J. W. Poucher, M. D., Mrs. Louis P. Hasbrouck and Miss Mary Elizabeth Cooley. REMARKS: Known as the Tripp ground. 1. Carle, Joseph, d. 1848, Sep. 7, in 76th y. 2. Owen, John, d. 1816, Mar. 9, a. (3 or 8)6 y. 3. Owen, Rebecca, dau. of John & Mary, d. 1816, Mar. 31, a. (1 or 4) y. 3 m. 22


T o w n of 4. 5. 6. 7. 8. 9. 10. 11. 12. 13.

Cli n t o n

Smith, Margaret Tripp, w. of Robert R., d. 1872, Nov. 4, a. 52-9-9. Tripp, Margaret, w of Smiten, d. 1860, May 11, a. 76-9-11. Tripp, Margaret B.,' dau. of Jacob & Margaret B., d. 1848, Jan. 12, a. 9-6-15. Tripp, Priscilla, dau. of Jacob & Margaret B., d. 1845, Oct. 30, a. 9-2-28. Tripp, Sarah M„ dau of Jacob W. & Margaret B., d. 1844, Oct. 31, a. 1-8-19. Tripp, Smiten, d. 1848, Dec. 2, a. 74-8-29. Wicks, Hannah, d. 1864, Apr. 21, a. 70 y. 6 m. Wickes, Jacob, d. 1807, Sep. 25, in 53d y. Wickes, Nancy, d 1841, Dec. 7, in 81st y. Wickes, Temperance, d. 1835, Oct. 30, in 41st y.

SPENCER GROUND CLASSIFICATION: Family ground. LOCATION: On the farm of George W. Rymph, a mile and a half southeast of Pleasant Plains church. INSCRIPTIONS: 2 in number. Copied July 5, 1913, by George S. Van Vliet. REMARKS: Spencer family ground. 1. Spencer, Capt. Reuben, d. 1806, Apr. 14, a. 66-8-1. 2. Spencer, Elizabeth, wid. of Capt. Reuben, d. 1807, Jan. 30, a. 60-9-22.

METHODIST CHURCHYARD, CLINTON HOLLOW CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS:

REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15.

Churchyard. One mile south of Clinton Hollow, on the farm of Monroe Woodin. Uncared for. 15 in number. Copied May 8, 1913, by J. W. Poucher, M. D., and Miss M. O. Johnston, and on July 5, 1913, by George S. Van Vliet. This small burial place marks the site of a church which was built by Methodists in 1830. The building was moved away in 1850 and put to other uses and about the same time the congregation became extinct.

Armstrong, Lucinda, w. of William, d. 1837, Mar. 19, a. 31-9-19. Armstrong, Moses, s. of William & Lucinda, d. 1834, Apr. 11, a. 4-10-11. Armstrong, Phinelia, w. of William, d. 1842, May 27, a. 29 y. (14 or 17) d. Boughten, Louisa Ann, dau. of Jesse S. & Catharine, d. 1846, Sep. 21, a. 2-5-18. Briggs, D., a. 84 y. Hadden, Sarah M., w. of William H., d. 1844, Oct. 19, a. 27 y. Hoag, Isaac, d. 1868, Nov. 8, a. 77 y. 2 d. Hoag, Roxelana, w. of Isaac, d. 1849, Nov. 11, a. 56-7-11. Hoag, Sarah, d. 1845, Apr. 12, a. 83-3-17. Hoag, Willet Henry, s. of Isaac & Roxelana, d. 1840, Feb. 3, a. 7-6-2. Van Wagner, Deborah, w. of Peter, d 1849, Feb. 1, a. 73 y. Van Wagner, Peter, d. 1848, Dec. 2, a. 83 y. Ward, Abraham, d. 1840, Sep. 13, a. 75 y. 6 m. Ward, Lettesha, wid. of Abraham, d. 1870, Oct. 13, a. 77 y. 3 m. Witherwax, Maria, w. of Henry, & dau. of Isaac & Roxelana Hoag, d. 1855, May 4, in 43d y.

PROVIDENCE CEMETERY, PLEASANT PLAINS CLASSIFICATION: Community ground. LOCATION: At Pleasant Plains. CONDITION: Well cared for. 23


Old. G r a v e s t o n e s INSCRIPTIONS:

REMARKS:

of

D u t chess

Co u n t y

155 in n u m b e r . Copied by G e o r g e S. V a n Vliet of P l e a s a n t P l a i n s a n d published in t h e P o u g h k e e p s i e E A G L E of F e b r u a r y 14, 1 9 1 3 . K n o w n as P r o v i d e n c e C e m e t e r y . In 1906 P r o v i d e n c e C e m e t e r y ( w h i c h w a s b a d l y o v e r g r o w n a n d n e g l e c t e d ) w a s t a k e n o v e r by a c o r p o r a t i o n a n d p u t in o r d e r . T h e t r u s t e e s p r o c e e d e d to m a k e a list of i n t e r m e n t s as best t h e y could, including t h e p a r e n t a g e of d e c e a s e d w h e n k n o w n . M a n y of t h e old field stones b o r e only n a m e s . In such cases t h e t r u s t e e s r e f e r r e d to b a p t i s m a l a n d family r e c o r d s for t h e d a t e of b i r t h or d e a t h . W h e r e the a g e was given it was s u b t r a c t e d from t h e d a t e of d e a t h a n d t h e b i r t h - d a t e e n t e r e d on t h e list. T h e following list is t h e r e f o r e not an exact copy of t h e i n s c r i p t i o n s on t h e s t o n e s , b u t it w a s compiled w i t h g r e a t c a r e from o r i g i n a l a u t h o r ities a n d is to be held as e n t i r e l y r e l i a b l e . As p u b l i s h e d in t h e P o u g h k e e p s i e E A G L E b y Mr. V a n V l i e t t h e list w a s a r r a n g e d chronologically. T h e e d i t o r of t h e p r e s e n t w o r k has r e a r r a n g e d t h e e n t r i e s a l p h a b e t i c a l l y to c o n f o r m w i t h a c c o m p a n y i n g lists.

1. Allen, Susan Marshall, w. of Sanford, & dau. of David Marshall & Catharine Wilkinson, b. 1824, June 2, d. 1849, Feb. 13. 2. Allen, William, s. of John & Mary, b. 1820, Dec. 3, d. 1846, Sep. 23. 3. Armostiong, Matilda Teilleneiss, w. of Marvin R., & dau. of Daniel Teilleneiss & Elizabeth Crouler, b. 1809, d. 1840, June 6. 4. Babcock, Edward 0., s. of Alonzo S. & Emily, b. 1857, Apr. 4, d. 1858, Oct. 1. 5. Babcock, John. 6. Babcock, Robert B., b. 1837, Apr. 4, d. 1860, May 20. 7. Bain, Frank, s. of John W. & Adelaide Crapser, b 1855, Mar. 11, d. 1865, Feb. 11 8. Bain, John W., b. 1816, d. 1856, Mar. 28. 9. Barker, Theodore, s. of John & Mary Traver, b. 1841, June 6, d. 1846, Nov. 24. 10. Barnesj Mary Ann, w. of William, & dau. of Major Samuel Webb, b, 1796, d. 1870, Feb. 22. 11. Barnes, William, b. 1814, d. 1879, Mar. 23. 12. Bennett, Deborah, w. of Spencer, & dau. of Jacob Crouse, b. 1797, d. 1858, Mar. 31. 13. Bennett, Spencer, b. 1797, May 12, d. 1847, Aug, 13. 14. Bissell, ( ? ) , d. 1858. 15. Cox, Stephen, b. 1771, d. 1849, Sep. 29. 16. Crapser, Charity, w. of John, Jr., & dau. of John Ostrom & Ann Van Vliet, b. 1760, Mar. 22, d. 1851, Dec. 28. 17. Crapser, Elnora, dau. of Stephen C. Crapser & Virginia Le Roy, b. 1867, Mar. 15, d. 1867, Sep. 27. 18. Crapser, John, Jr., s. of John & Catharine, b. 1750, May 20, d. 1824, Feb. 25. 19. Crapser, Levi, s. of John Crapser & Charity Ostrom, b. 1798, July 14, d. 1855, May 21. 20. Crapser, Virginia Le Roy, w. of Stephen C , & dau of Stephen Le Roy & Wealthy Crapser, b. 1841, Dec. 15, d. 1882, July 20. 21. Cronk, Denis, b. 1784, d. 1829, Sep. 23. 22. Crouse, Jacob, b. 1762, d. 1830, Mar. 30. 23. Crouse, John, s. of Jacob, b. 1801, d. 1830, Jan 9. 24. Crouse, Mary, dau. of Jacob, b. 1803, d. 1834, Oct. 31. 25. C , "M. C." 26. De Mott, James A., d. 1878, May —. 27. Dick, Henry W., b. 1812, Oct. 23, d 1867, Jan. 28. 28. Dick, Maria Valk, w. of Henry, b. 1812, Sep. 21, d. 1873, Mav 18. 29. Dickenson, Aaron, s. of Purdy, b. 1811, Jan. 31, d. 1888, May 26. 30. Dickenson, Angeline, dau. of Aaron Dickenson & Mary Hewett, b 1838, Feb. 15, d. 1856, Jan. 30. 31. Dickenson, Ethelinda, dau. of Aaron Dickenson & Mary Hewett, b. 1852, June 14, d. 1854, Aug. 14. 32. Dickenson, Julia, dau. of Aaron Dickenson & Mary Hewett, b. 1849, May 4, d. 1850, Dec. 2. 33. Dickenson, Mary E., w. of Aaron, b. 1816, Feb. 16, d 1868, June 16. 34. Dunn, Abram L., b. 1822, Jan. 27, d. 1856, Oct. 21. 35. Dunn, Robert L., s. of Abram L. Dunn & Rebecca Marshall. 24


T o iv n of

Clinton

36. Elliott, Helen Relyea, w of George, & dau. of Denis Relyea, Jr., & Anna Van Vliet, b. 1780, Feb. 18, d. 1852, Jan. 24. 37. Fergerson, Ellen J., dau. of Daniel S. & Mary, b. 1847, June 25, d. 1850, Feb. 22. 38. Frost, Benjamin A., s. of Benjamin Frost & Catharine Knickerbocker, b. 1826, Dec. 10, d. 1865, Jan. 31. 39. Frost, Catharine, w. of Benjamin, & dau. of Harmon Knickerbocker, b. 1778, Oct. 28, d. 1855, Apr. 9. 40. Frost, Clarissa, w. of William Thorn Frost, b. 1814, d. 1850, Mar. 26. 41. Frost, William Thorn, s. of Benjamin Frost & Catharine "Knickerbocker, b. 1808, Nov. 9, d. 1860, Dec. 9. 42. Garrison, Captain Joost, s. of Jonas Garrison & Cornelia De Groot, b. 1711, July 6, d. 1795. 43. Garrison, Magdelena Van Dyke, w. of Captain Joost, & dau. of Francis Van Dyke & Resule Montros, b. 1716, Oct. 10, d. 1770. 44. Hadden, Anna M., dau. of Samuel Hadden & Susan Hutchings, b. 1855, Sep. 11, d. 1856, Mar. 18. 45. Hauver, Hannah C , dau. of Henry Hauver & Sarah Ann Traver, b. 1849, May 1, d. 1850, Apr. 16. 46. Hauver, James M., s. of Henry Hauver & Sarah Ann Traver, b. 1841, Feb. 16, d. 1846, Sep. 2. 47. Hauver, Sherman E., s. of Henry Hauver & Sarah Ann Traver, b 1851, Sep. 3, d. 1853, June 13. 48. Hewett, Hetty Marshall, w. of James, & dau. of David Marshall & Catharine Wilkenson, b. 1814, Mar. 28, d. 1842, July 2. 49. Hewett, Jane, b. 1785, d. 1867, Dec. 14. 50. Hutchings, Abigail, w of Thomas, b. 1792, June 21, d. 1859, Jan. 4. 51. Hutchings, Thomas, b. 1769, Apr. 4, d. 1859, Feb. 13. 52. Kidney, "Mrs. Kidney d. Oct. 27, 1867." 53. Kipp, Clarissa Ann, w. of William A., & dau. of John Beam & Ann Hauver, b. 1830, July 5, d. 1857, May 2. 54. Kipp, John Jacob, s. of William A. Kipp & Clarissa Ann Beam, b. 1849, Mar. 24, d. 1853, Nov. 24. 55. Lent, Mary, dau. of Abram S. Lent & Mary Cookingham, b. 1847, July 8, d. 1849, Jan. 23. 56. Le Roy, Abram, s. of John Le Roy, Jr., & Gertrude Crapser, b. 1844, Aug. 2, d. 1847, July 3. 57. Le Roy, Barent, s. of John S. Le Roy & Elizabeth Van Kleeck, b. 1779, June 14, d. 1865, . 58. Le Roy, Catherine M., dau. of Levi Le Roy & Anna Crapser, b. 1842, Feb. 7, d. 1843, Apr. 30. 59. Le Roy, Clarissa Traver, w of Joseph, & dau. of Adam P. Traver, b. 1800, Sep. 29, d. 1882, Feb. 13. 60. Le Roy, Cornelia, dau. of John Le Roy & Hannah Westervelt, b. 1814, Feb. 14, d. 1836, Mar. 21. 61. Le Roy, George Edgar, s. of Joseph Le Roy & Clarissa Traver, b. 1829, Mar. 28, d. 1841, Mar. 1. 62. Le Roy, Gertrude, w. of John, Jr., & dau. of John Crapser, Jr., & Charity Ostrom, b. 1800, Aug. 26, d. 1852, Jan. 5. 63. Le Roy, Hannah, w. of John, & dau. of Joseph Westervelt & Maria Van Kleeck, b. 1777, Aug. 15, d. 1855, Mar. 26. 64. Le Roy, Harriett Ann, dau. of Stephen Le Roy & Wealthy Crapser, b. 1830, Oct. 1, d. 1845, Dec. 1. 65. Le Roy, John, s. of John S. Le Roy & Elizabeth Van Kleeck, b. 1775, Feb. 28, d. 1858, Feb. 24. 66. Le Roy, Joseph, s. of John Le Roy & Hannah Westervelt, b. 1801, Feb. 3, d. 1841, Apr. 27. 67. Le Roy, Simeon, s. of John S. Le Roy & Elizabeth Van Kleeck, b. 1763, d. 1840, Jan. 15. 68. Le Roy, Stephen, s. of John Le Roy & Hannah Westervelt, b. 1806, Nov. 17, d. 1864, July 20. 69. Le Roy, Thomas De Witt, s. of John Le Roy & Hannah Westervelt, b. 1820, Dec. 12, d. 1841, July 15. 70. Le Roy, Wealthy Crapser, w. of Stephen, & dau of Cornelius Crapser & Phebe Shepherd, b. 1810, Dec. 5, d. 1883, Dec. 26. 71. Lines, Horatio W., s. of Stephen, b. 1803, Nov. 5, d. 1859, Sep. 12. 72. Lines, Jane Ann, w. of Horatio W., b. 1804, d. 1844, Jan. 21. 73. Marks, Edward, s. of Seneca H., b. 1873, d. 1877, Dec. 29. 74. Marks, Emmett, s. of Seneca H., b. 1875, d. 1877, Dec. 30. 75. Marks, William, s. of Seneca H., b. 1868, d. 1877, Dec. 25. 25


Old 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 117. 118. 119. 120. 121. 122. 123. 124. 125. 126.

Gravestones

of

Dutchess

Co u n t y

Marshall, David, b. 1772, Feb. 4, d. 1845, Dec. 1. Mastin, John, s. of Abram Mastin & Phebe Furgerson, b. 1833, d. 1853. Mastin, Phebe Furgeson, w. of Abram, d. 1858. McCavy, John, b 1806, Apr. 2, d. 1850, June 2. McCord, Edmond S., s. of Charles H. & Mary, b. 1875, Apr. —, d. 1875, Sep. 19. McCord, Mary R., dau. of Charles H. & Mary B., b. 1867, Apr. 18, d. 1880, July 21. Miller, John, s. of Godfrey, d. 1873, Nov. 30. Miller, Margaret, w. of John, b. 1784, Aug. —, d. 1864, Feb. 25. Morse, Charles W., b. 1854, Mar. 14, d. 1855, Mar. 19. Myers, Lydia Ann, dau. of John & Harriett, b. 1832, Mar. 20, d. 1834, July 5. Myers, Thomas W., s. of John & Harriett, b. 1839, Oct. 27, d. 1853, Dec. 30. M , "S. M. d. 1801." Nelson, Anna, w. of Joshua, & dau. of John Crapser, Jr., & Charity Ostrom, b. 1781, Oct. 27, d. 1859, Dec. 7. Nelson, Jacob H., b. 1805, Aug. 11, d. 1854, Dec. 11. Nelson, Martha, w. of Jacob, & dau. of Henry Jewell & Elizabeth Van Kleeck, b. 1798, d. 1860, Sep. 15. Odell, Abigail, w. of Stephen, b. 1802, Feb. 2, d. 1841, Feb. 15. Odell, Abraham, s. of Joshua Odell & Mary Vincent, b. 1770, Sep. 15, d. 1825, Nov. 6. Odell, Mary Vincent, w. of Joshua, b. 1743, d. 1813, Dec. 14. Odell, Mary, w. of Abraham, b. 1770, Oct. 2, d. 1819, Dec. 15. Odell, Solomon, s. of William Odell & Jane Lamoree, b. 1837, Sep. 29, d. 1840, Feb. 18. Odell, William, b. 1809, d. 1821, Oct. 2. Odell, William, s. of John Odell & Esther Crawford, b. 1786, Aug. 3, d. 1840, Mar. 1. Palmer, Charles W., s. of Abram D. & Caroline, b. 1846, Oct. 16, d. 1848, Feb. 22. Rappelyea, Abeline, w. of John, b. 1786, Dec. 16, d. 1859, May 17. Rappelyea, John. Rose, Daniel V. W., s. of Abram J. Rose & Eliza Van Wagner, b. 1834, Jan. 11, d. 1851, Sep. 22. Rose, Eliza, w. of Abram J., & dau. of Mynard Van Wagner & Charity Ostrom, b. 1805, Feb. 2, d. 1856, Mar. 13. Shaw, Edmond K., s. of John Shaw & Lucy Knickerbocker, d. 1863, Oct. 1. Shaw, John, d. 1864, Jan. 15. Skinner, Elmer, s of Tobias Skinner & Mary Witherwax, d. 1874. Sleight, Mary, dau. of Paul & Catharine, d. 1876, Apr. 3. Sleight, Sally, dau. of Paul & Catharine, d. 1876, Apr. 3. Still, Amanda C , dau. of James L. Still & ( ) Knickerbocker, b. 1849, May 26, d. 1849, Sep. 21. Still, Mary Eliza, dau. of (?) & Christina, b. 1835, d. 1839, Feb. 7. Still, Mary Ellen, dau. of James L. Still & ( ) Knickerbocker, b. 1851, May 14, d. 1853, Dec. 22. Sweet, Able S., b. 1810, d. 1860, Feb. 2. S , "W. S. d. 1784." Teilleneiss, Elizabeth Crouler, w. of Daniel, b. 1768, Sep. 1, d. 1817, Nov. 27. Teilleneiss, Daniel, b. 1766, Jan. 2, d. 1820, July 27. Teilleneiss, James, s. of Daniel Teilleneiss & Elizabeth Crouler, b. 1801, Feb. 24, d. 1834, Aug. 2. Teilleneiss, Sarah, dau. of Daniel Teilleneiss & Elizabeth Crouler, b. 1797, d. 1861, May 21. Tidd, David, b. 1778, Sep. 1, d. 1842, Jan. 20. Traver, Carl, s. of Sebastian Traver & Christina Uhl, b. 1738, Nov. 7 (as per baptismal record). (No dates on stone). Traver, Catharine, w. of Isaac, & dau. of Allan Wilkinson, formerly wid. of David Marshall, b. 1788, July 18, d. 1856, Oct. 5. Traver, Elizabeth Brown, w. of Lawrence, b. 1775, d. 1852, Jan. 17. Traver, Jemima Garrison, w. of Carl, & dau. of Captain Joost Garrison & Magdalena Van Dyke, b. 1742, Oct. 2, d. 1779. Traver, Josephine, dau. of David Traver, Jr., & Catharine A Burger, b. 1842, d. 1845, Oct. 17. Traver, Juliett, dau. of David Traver, Jr., & Catharine A. Burger. Traver, Lawrence, s. of John B. Traver & Catharine Becker, b. 1766, Sep. 23, d. 1841, July 5. Traver, ( ? ) , d 1780. T , "A. M. T. d. 1831." 26


T o iv n

of

CI i n t o n

127. T—i—, Helen C , d. 1856. * ». 128. Uhl, Hulda, dau. of Captain Frederick Uhl & Sarah Lines, b. 1811, Dec. 20, d. 1846, Apr. 8. 129. Van Dyke, Charles H., s. of William & Mary, b. 1837, Aug. 22, d. 1855, July 3. 130. Van Dyke, Druzilla, w. of James, b. 1772, d. 1847, May 29. 131. Van Dyke, James, b. 1768, d. 1839, June 24. 132. Van Dyke, John E., s. of William & Mary, b. 1844, Jan. 4, d. 1858, July 30. 133. Van Dyke^ Smith, s. of William & Mary, b. 1849. Apr. 12, d. 1851, Sep. 13. 134. Van Keuren, Gertrude, w. of Isaiah, & dau. of John S. Le Roy & Elizabeth Van Kleeck, b. 1781, Aug. 25, d. 1856, Dec. 1. 135. Van Keuren, Isaiah, b. 1781, Sep. 21, d. 1864, Aug. 28. 136. Van Vliet, Cornelius, s. of Derrick Van Vliet & Helena Weaver, b. 1760, Dec. 21, d. 1848, Feb. 7. 137. Van Vliet, Elizabeth, dau. of Cornelius Van Vliet & Helena Garrison, b. 1792, Dec. 15, d. 1795, July 13. 138. Van Vliet, Geeritje Mastin, w. of Aurie, & dau. of Cornelius & Elizabeth Aertse Van Wagenen, "b. Oct. 21, 1687" (as per baptismal record). (No dates on stone). 139. Van Vliet, Helena Garrison, w. of Cornelius, & dau. of Captain Joost Garrison & Magdalena Van Dyke, b. 1757, Mar. 12, d. 1801, June 10. 140. Van Vliet, Rachel, dau. of Cornelius Van Vliet & Helena Garrison, b. 1788, Apr. 30, d. 1810, Mar. 15. 141. Van Vliet, Richard Garrison, s. of Cornelius Van Vliet & Helena Garrison, b. 1801, June 10, d 1801, Dec. 5. 142. Van Vliet, William B., s. of Cornelius Van Vliet & Helena Garrison, b. 1793, Sep. 27, d. 1811, July 28. 143. Wallace, Martha Ann, dau. of Hiram Wallace & Caroline Nichols, b. 1848, Nov. 7, d. 1849, May 11. 144. Webb, Abby, dau. of Major Samuel, d. 1877, Feb. 22. 145. Webb, Catharine, dau. of Major Samuel, b. 1783, d. 1860, Nov. 23. 146. Webb, David, s. of Major Samuel, b. 1785, May 28, d. 1861, Feb. 21. 147. Webb, Eliza, A., w. of John, & dau. of Daniel Teilleneiss & Elizabeth Crouler, b. 1805, d. 1876, Apr. 14. 148. Webb, James, s. of Major Samuel, b 1788, Oct. 1, d. 1857, Oct. 30 149. Webb. John, s. of Major Samuel, b. 1787, Jan. 7, d. 1866, Sep. 17. 150. Webb, Sarah Peebles, dau. of Major Samuel, b. 1791, d. 1875, Apr. 26. 151. Williams, Rachel, w of Thomas, b. 1735, d. 1807, July 14. 152. Williams, Thomas, b. 1732, d. 1807, Sep. 20. 153. W , "E. T. W." 154. Young, Alexander, b. 1757, d. 1827, Sep. 9. 155. Young, Mary Ann, w. of Alexander, b. 1765, d. 1829, Sep. 17.

ORTHODOX FRIENDS' GROUND, CLINTON CORNERS CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS:

REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11.

Friends' burial ground. At the meeting house of the Orthodox Friends, Clinton Corners. Fair. 80 in number. Copied July 11, 1914, by J. W. Poucher, M. D., Mrs. Poucher, Mrs, Louis P. Hasbrouck and Mrs. George Abercrombie. A Friends' meeting was organized in Clinton in 1777 and a meeting house built that same year which is still standing, a substantial stone building.

Bedell, Egbert S., b. 1825, Oct. 21, d. 1899, Sep. 6. Bedell, Mary Jane Gildersleeve, w. of Egbert S., b. 1829, Sep. 28, d. 1894, Dec. 10. Case, Ephraim N., b. "21st of 12th m. 1798", d. "5th of 7th mo 1873". Case, John L., b. "26th of 1st mo. 1837", d. "30th of 4th mo. 1874". Case, Margaret 0. Vosburgh, w. of John L., b. 1848, Mar. 26, d. 1894, Aug. 27. Case, Mary Haviland, w. of Ephraim N., b. 1801, Oct. 5, d. 1883, Dec. 21. Case, Willis H., d. 1893, Feb. 12, a. 63 y. 5 m. Cocks, Amos, b. 1802, Apr. 12, d. 1864, Aug. 17. Cocks, Mary, b. 1809, Apr. 28, d. 1840, Oct 3 Cocks, Mary, b. "2d of 9th mo. 1773", d. "30th of 9th mo. 1847". Cocks, Noah, b. "18 of 2 mo. 1774", d. "19 of 10 mo. 1841". 27


Old 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. •34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 4 6. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 6G. 67. 68. 69. 70. 71. 72. 73. 74. 75.

Gravestones

of

Dutchess

County

Doty, Alexander, s of T. Sands & Maria, d. 1870, May 2, a. 23-9-6. Doty, Daniel S., d. 1869, May 20, a. 37-3-18. Doty, George W., 1889-1908. Doty, Isaac, d. 1871, Mar. 25, in 77th y. Doty, John R., 1816-1899; Phebe Hoffman, his wife, 1824-1904. Doty, Libbie, dau. of Daniel S. & Lydia G., d. 1871, July 27, a. 6-7-7. Doty, Lydia G. Smith, w. of Daniel S., d. 1896, Feb. 22, a. 59 y. Doty, Maria Wing, w. of Thomas Sands, d. 1907, Dec. 4, a. 91-11-13. Doty, Rachel Holmes, w. of John P., b. 1814, Sep. 21, d. 1844, July 30. Duty, Rachel Sands, w. of Isaac, d. 1881, Jan. 22, in 85th y. Doty, children of T. Sands & Maria:—George W., d. 1838, May 30, a. 8 m. 17 d.; Theron, d. 1845, Jan. 24, a. 1 y. 9 m. Doughty, Hannah A.; "Mother"; b. 1814, Mar. 7, d. 1889, Dec. 5. Doughty, Nancy G., 1831-1903. Doughty, Oliver; "Father"; b. 1808, May 22, d. 1901, Mar. 9. Flagler, Isaac P., d. "12 mo. 9, 1839", a. 40-7-26. Flagler, Lavinia M., w. of Paul, & dau. of Agrippa & Mary Wing, d. "5th mo. 9th, 1861", a. 31-10-2. Flagler, Rebecca S., w. of Isaac P., d. "12th mo. 28th, 1878", a. 77-11-27. Gildersleeve, Henry, d. 1885, Jan. 30, a. 87-3-8. Gildersleeve, Maria, w. of Henry, d. 1883, May 18, a. 80-3-4. Griffen, Lidia S., d. "1st mo. 11th 1892". Griffen, Phebe Jane, d. "4 mo. 4th, 1891", a. 53 y. Griffen, William D., d. "3 mo. 30, 1877", a. 53 y. Hagadorn, Daniel W., 1833-1914; Caroline S. Case, his wife, 1833-1910. Hagadorn, Deborah G., w. of Jacob, d. 1834, June 30, a. 38 y. Hagadorn, Jacob, b. 1798, Dec. 8, d. 1887, Sep. 5. Hagadorn, Margaret Nelson, w. of Jacob, d. 1895, Sep. 3, a. 90 y. Hagadorn, Mary D., dau. of Jacob & Deborah G., d. 1833, Sep. 15, a. 1 y. 10 m. Hallock, Catherine F., w. of Samuel W., b. "12th mo. 23d, 1825", d. "11th mo. 14, 1889". Hallock, Samuel W., d. "2d of 8 mo. 1818", a. 58-2-4. Hallock, Susan, dau. of Samuel W & Catherine, d. 1885, June 21, a. 25-3-27. Harris, Laura, dau. of Smith D. & Mary, d. 1873, Feb. 18, a. 5 y. 11 m. Holmes, Phebe G., b. 1795, Oct. 26, d. 1869, Mar. 15. Howard, Ruth R., w. of Jay, & dau. of S. W. & C. Halleck, b. "11th mo. 18, 1848", d. "10th mo. 27th, 1874". Howes, Phebe, d. "4th 4 mo. 1860", a. 93 y. 10 m. Howes, Reuben, d. "4th 10 mo. 1836", a. 60 y. 10 m. Lane, Jennie M., dau. of N. E. & Carrie, d. 1890, Sep. 9, a. 6 y. 3 m. Lane, Libbie, 1850. Lane, Margaret A. Sherman, w. of J. S., d. 1894, Mar. 31, a. 63 y. Monroe, Ethel Lane, w. of John, 1888-1908. Mull, Abram, d. 1855, May 28, a. 63 y. 10 m. Mull, Hannah, w. of Abraham, d. 1852, May 8, a. 64 y. Putney, Charity, "formerly the wife of Micajah Hallock", d. "2d mo. 27 d., 1856". Rahus, Alfred, d. 1881, Feb. 14, a. 52 y. 2 m. Ranus, Evoline Traver, w. of Alfred, d. 1907, Apr. 11, in 76th y. Sands, Caleb, d. 1839, Oct. 13, a. 77 y. 6 m. Sands, Hannah Griffen, w. of James, b. 1794, June (—), d. 1889, Feb. (—). Sands, James, d. 1857, Oct. 27, a. 69 y. Sands, Margaret, d. 1845, Aug. 22, a. 84 y. 2 m. Sands, Rachel, b. "9th mo. 20th 1761", d. "3d mo. 4th 1839". Sands, Thomas, b. "1 mo, 10 day, 1764", d. "12 mo, 26th, 1837". Traver, Nellie, b. 1804, July 19, d. 1886, Aug. 14. Tripp-Young, "Henrietta E. Case, dau. of Ephraim & Mary Case, & w. of Edward H. Tripp and David Young", 1826-1908. Underhill, Lydia P., d. "20th 5 mo. 1844", a. 36-11-5. Underhill, Phebe Jane, d. "10th 3 mo. 1852", a 16-7-28. Upton, Anna, w. of Paul, d. "6th mo. 7th 1859, a. 73 y. Upton, Anna, dau. of P. C. & S. Gertrude, b. 1869, July 4, d 1883, Mar. 31. Upton, Asa, d. "19 of 4 mo. 1844", in 68th y. Upton, Hannah, d "9 of 1st mo. 1850", in 63d y. Upton, Mary, d. "11 mo. 15, 1866", a. 49 y. Upton, Paul, d. "1st mo. 12th, 1862", a. 81 y. Upton, Sarah M., d. "2d mo. 19, 1839", in 51st y. Upton, Sarah M., b. "4 mo. 8, 1820", d "6 mo. 19, 1900". Upton, Smith, d. "10 mo. 30th 1863", in 81st y. Wing, Agrippa, d. 1852, Feb. 27. 28


Town

of

C li n t o n

76. Wing, John, b. 1797, Mar. 6, d. 1882, Oct. 7; Jerusha, his wife, d. 1872, Apr. 8, a 73-10-24. 77. Wing, Rachel M., b. 1804, Nov. 7, d. 1836, Apr. 16. 78. Wing, Sarah Cocks, b. 1799, Mar. 2, d. 1889, Apr. 5. 79. Wing, Shadrach, b. 1806, Feb. 21, d 1844, May 24. 30. Wing, Susan A., w. of S. H., d. I860, Nov. 25, a. 32 y.

HICKSITE FRIENDS' GROUND, CLINTON CORNERS CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS:

REMARKS:

Friends' burial ground. At t h e m e e t i n g h o u s e of t h e H i c k s i t e F r i e n d s , C l i n t o n C o r n e r s . In good o r d e r . 2 3 4 in n u m b e r . Copied J u l y 4 a n d 1 1 , 1 9 1 4 , b y J . W . P o u c h e r , M. D., M r s . P o u c h e r , M r s . Louis P . H a s b r o u c k , Miss M a r y Elizab e t h Cooley a n d M r s . G e o r g e A b e r c r o m b i e . T h e Hicksite Friends' meeting at Clinton Corners was organized in 1828 a n d t h e m e e t i n g h o u s e b u i l t in 1 8 2 9 .

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40.

Allen, Hannah A. Smith, w. of Henry, d. 1871, Nov. 1, a. 26 y. Arnold, Mary, w. of Welcome, b. 1788, Nov. 27, d. 1876, Mar. 24. Arnold, Mary E. Downing, w. of W. W., d. 1894, Mar. 1, a. 48 y. Baldwin, Phebe H., b. "20, the 8th m. 1802", d. "14 the 5th m.' 1850". Bedell, David, d. 1870, July 28, a. 6 m 7 d. Bedell, David, d. 1877, June 25, a. 55 y. 5 m. Bedell, Emma A., d. 1875, June 24, a. 28 y. Bedell, Hannah H., d. 1877, Jan. 15, in 75th y. Bedell, Jacob, d. 1865, Feb 25, a. 63-11-9. Bedell, Jeremiah, b. in Green County, d. "8th of 8th m., 1849", a. 36-1-4. Bedell, Joseph, d. "21st, 11 m. ", a. 3 y. 7 m. Bedell, Sarah, d. "1st, 11 m., 1847", a. 5 y. 7 m. Bradley, Hazel, b. 1894, June 6, d. 1909, Mar. 31. Bradley, Jennie, dau. of Daniel & Susan, d. 1880, May 2, a. 4 y. 13 d. Briggs, Julia A. Talladay, w. of Henry, d. 1904, Aug. 22, a. 57 y. Brown, Eliza Wooley, w. of Robert, d. 1866, Oct. 6, a. 54-4-9. Brown, Margaret Wooley, w. of Robert, d. 1886, Oct. 20, a. 68-11-19. Brown, Phebe M. Wooley, w. of George W., d. 1871, Aug. 9, a. 40-1-17. Brown, Robert, d. 1885, Oct. 2, a. 69-11-13. Butler, Allen, d. 1872, June 23, a. 81-6-10. Butler, Sarah, w. of Allen, d. 1864, Dec. 23, a. 70-2-22. Butts, Caroline, w. of Wesley, d. 1886, Oct. 11, a. 67 y. Butts, Ester J. Stone, w. of Seneca, b. 1818, Aug. 6, d. 1888, Feb. 3. Butts, Fanny, d. "15th 2 m., 1858", a. 79 y. Butts, Julia Ann, dau. of Wesley & Caroline, d. 1848, Oct. 7, a. 2 y. Butts, Julia Ann, dau. of Seneca & Jane E., d. 1866, Aug. 17, a. 16 y. 20 d. Butts, Samuel, d. "23d of 9 m., 1848", a. 72 y. Butts, Seneca, d. 1894, Jan. 5. Butts, Wesley, d. 1889, Nov. 15, a. 77 y. Canfield, Bertha Deyo, w. of P. L., b. 1860, Aug. 10, d. 1897, Nov. 13. Carhart, Catharine, w. of Richard, d. 1876, Aug. 31, a. 79 y. 7 m. Carhardt, Jordon, d "9th m., 10th, 1870", a. 84-3-10. Carhardt, Margaret H., d. "10 m. 28, 1877", a. 89-1-23. Carman, David J., d. "11th m. 1, 1853," a. 40 y. Carman, Hannah, dau. of David & Ann, d. 1863, Mar. 25, a. 11-3-18. Carman, John, b. "22, 6th m., 1798," d. "20, 7th m., 1846". Carman, William, d. 1868, Mar. 24, a. 60-8-11. Carroll, inf. s. of James & Anna H., d. 1874, Sep. 17. Coleman, Catherine L. Brown, w. of Robert R., d. 1862, Oct. 23, a. 30 y. Coleman, children of Robert R. & Julia M.: Eddie, d. 1866, May 1, a. 3 m. 15 d. Kittie, d. 1867, Sep. 7, a. 3 m. 18 d. Nellie, d. 1868, Sep. 25, a. 21 d. 41. Cookingham, Daniel R., d. "7 m. 24, 1860", a. 26-8-26. 42. Cookingham, David, d. "3 m. 12, 1878", a. 82-9-19. 43. Cookingham, Mary E. Halstead Smith, wid. of T. A. Cookingham, d. 1901, Mar 13, a. 71 y. 29


Old 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103. 104. 105. 106. 107. 108. 109.

Gravestones

of

Dutchess

County

Cookingham, Sally Ann, w. of David, d. "2 m. 23, 1863", a. 68 y. Cornell, Amy, w. of William, d. 1877, Sep. 17, a. 94-10-24. Cornell, John, d. "8 m. 8, 1875", a. 82 y. 5 m. Cornell, Mary Browning, d. 1903, Aug. 30, a. 80 y. 11 m. Cornell, Mary Harris, w. of John, & dau. of George & Martha Harris, d. 1866, Sep. 30, a. 67 y. Cornell, William, d. 1850, Dec. 26, a. 73 y. 11 d. Cornell, William H., d. 1874, Feb. 14, a. 51-9-2. Cornell, William T., d. 1880, Feb. 9, a. 34 y. D , "E. D. 1806". Doty, Almena, d. "29 of 3 m., 1852", a. 49-1-28. Doty, Anna Maria, d. 1882, July 12, a. 73 y. Doty, Esther P., w. of Thomas S., & dau. of Stephen & Patience Holmes, d. 1867, Oct. 29 a. 41-1-7. Doty,'Samuel, d. "19 of 11 m., 1831", a. 27 y. Doty, Stephen P., s. of Thomas & Esther P., d. 1863, Aug. 20. Doty, Thomas S., d. 1881, eFb. 3, a. 59-11-26. Doughty, Ann Amelia, dau. of Smith & Phebe, d. 1873, Dec. 10, in 24th y. Doughty, Mary, w. of Robert, d. 1870, Jan. 7, a. 74 y. Doughty, Robert, d. 1865, Aug. 18, a. 71 y. Doughty, Smith, d. 1886, Mar. 22, in 63d y. Downing, Abbie Jane Wanzer, w. of Richard S., d. 1874, Dec. 3, a. 59-10-17. Downing, Richard, d. 1882, Apr. 7, a. 1 y. 11 m. Downing, Richard S., d. 1881, May 10, a. 70-8-23. Draper, Charles W., Co. C, 128th N. Y. Vols., d. 1889, Jan. 19, a. 64-8-19. Gifford, Mary Elizabeth, w. of John P., d. 1876, Apr. 17, a. 36 y. 8 m. Gildersleeve, Anna, d. "2 m. 23, 1862", a. 64-4-6. Gildersleeve, James, b. "8 m. 20th, 1808", d. "6 m. 22d, 1894". Gildersleeve, R. Angeline, b. "3 m. 12th, 1814", d. "6 m. 16th, 1893". Gildersleeve, William, d. "9 m. 4, 1854", a. 79 y. Gray, Phebe, 1825-1895. H. "H. G. H." Haight, David B., d. 1887, July 3, a. 74-5-14. Haight, Hannah, w of Isaac S., d. 1868, Feb. 25, a. 94 y. Haines, Charles, 1834-1897. (Haines), Harvey, inf. s. of Smith & Maria H. L., b. & d. 1857, May 1. Haight, I. S., d. 1857, Aug. 15, a. 89 y. Hall, Albert, d. 1897, Oct. 24, a. 70 y. Hall, Avalina, w. of Joseph, d. 1875, Jan. 30, a. 73-9-16. Hall, Benjamin, d. 1870, June 30, a. 77-5-18. Hall, John B., s. of Joseph & Avalina, d. 1839, Oct. —, a. 4 y. 3 m. Hall, Joseph, d. 1867, June 26, a. 79-2-4. Hall, Martha, w. of Benjamin, d. 1871, June 25, a. 67-10-15. Hall, William G., b. 1830, Feb. 16, d. 1895, June 1. Halstead, Ann Eliza, dau. of Joseph G. & Hannah, d. 1850, Mar. 20. Halstead, Benjamin F., b. 1800, Apr. 4, d. 1886, Jan 3. Halstead, Emetine Haviland, w. of Stephen, d. "1 m. 1, 1866", a 50 y. 11 m. Halstead, Hannah C , d. 1869, Mar. 15, a. 78 y. Halstead, Hannah G. Peters, w. of Joseph G., b. 1805, July 17, d. (date below ground). Halstead; Jonathan, b. 1805, Nov. 11, d. 1846, Apr. 10. Halstead, Joseph G., d. 1850, June 24. Halstead, Josiah, d. 1858, July 29, a. 58 y. 9 d. Halstead, Mary G., d. "12th m. 18 d. 1880", a. 80-9-10. Halstead, Mary T. Carman, w. of Stephen, b. 1828, May 13, d. 1891, June 26. Halstead, Richard J., b. 1809, Mar. 10, d. 1886, Oct. 7. Halstead, Stephen, d. 1894, Jan. 18, a. 86 y. 11 m. Harris, George, d. "10 m. 28, 1807", a. 41 y Harris, Martha, d. "1 m. 12, 1837", in 75th y. Harris, Phebe, d. 1849, Oct. 3, a. 48 y. Harris, Russell, s. of George & Martha, d. "8 m. 27, 1871", a. 79 y. Harris, Sarah, dau. of George & Martha, d. 1864, Mar. 24, a 67 y. Hatfield, Hannah, w. of Thomas, d. "4 m. 2, 1861", a. 77-7-25. Hatfield, Thomas, d. "10, 11 m., 1839", a. 57 y. 7 m. Haviland, Content, d. 1863, June 15, a 75-2-25. Haviland, Edward, d 1831, Jan. 31, a. 78-11-8. Haviland, Thirzah Ann, d. 1895, Dec. 27, a. 87 y. 8 m. Hicks, Anna, d. 1832, Aug. 21, in 4th y. Hicks, Ann Eliza Young, w. of Walter D., 1842-1908. 30


Town 110. 111. 112. 113. 114. 115. 116. 117. 118. 119. 120. 121. 122. 123. 124. 125. 126. 127. 128. 129. 130. 131. 132. 133. 134. 135. 136.

137. 138. 139. 140. 141. 142. 143. 144. 145. 146. 147. 148. 149. 150. 151. 152. 153. 154. 155. 156. 157. 158. 159. 160. 161. 162. 163. 164. 165. 166. 167. 168. 169. 170. 171.

of

Clinton

Hicks, Caroline Bowman, w. of Gilbert, b 1828, Nov. 28, d. 1887, Mar. 4. Hicks, Clara A. Travis, w. of Walter D., d. 1874, Feb. 19, a. 31 y. 4 m. Hicks, Cora, dau. of Gilbert & Caroline, d. 1874, Oct. 11, a. 17 y. Hicks, David, d. "12th m. 8th, 1884", a. 87 y. Hicks, Hamilton W., s. of Wilson & Emaline, d. 1861, Dec. 25, a. 15 y. 24 d. Hicks, Hewlett P., d. 1904, Apr. 26, in 86th y. Hicks, Mary Gildersleeve, w. of David, d. "12 m., 20th, 1889". Hicks, Samuel, d. 1816, Aug. 4, in 79th y. Hicks, Sarah G. Smith, w. of Hewlett, d. 1891, Jan. 29, in 71st y. Hicks, Walter D., "1838 , (date of death not on stone). Hoag, Isaac S., d. "2 m. 16, 1856", a. 18-6-23. Hoag, James, 1835-1905. Ann Elizabeth Haines, his wife, 1835-1900. Hoag, Smith, d. "24. 11 m. 1850", a. 2-1-14. Holmes, Margaret, d. "12th of 2d m., 1866", a. 75-10-3. Holmes, Patience, d. 1850, July 2, a. 58 y. 17 d. Holmes, Phebe S., b. 1812, May 22, d. 1875, Dec. 10. Holmes, Stephen, d. 1855, Jan 7, a. 66-5-18. Ireland, Caroline Hoag, b. 1807, Mar. 22, d. 1877, Sep. 5. Jackson, Abby, w. of Daniel, d. 1876, Sep. 1, a. 85 y. Jackson, Daniel T., d. 1847, Feb. 6, a. 60 y. Jones, Myron H., s. of Asa & Hannah, d. 1866, Aug. 28, a. 1-6-26. Jones, Thomas, d. 1861, Jan. 1, a. 61 y. Losee, Ann Carhardt, w. of William C , d. "11th m., 28th, 1890", a. 67 y. 8 m. Losee, William G., d. "8th m. 29th, 1898", a. 75 y. 9 m. McCord, Jane, d. 1871, Oct. 1, a. 69 y. 5 m. McCord, L. M„ d. "4 m. 3d. 1857", a. 90 y. Montross, Elizabeth, w. of Enos, d. 1875, May 25, a. 55-1-25. Also Josiah, d. 1852, Jan. 29, a. 1 y. 25 d. Orin, d. 18(5)7, Feb. 4, a. 3 y. 1 m. Montross, John S., s. of Louis & Mary, d. 1866, Aug. 21, a. 2 y. 9 m. Montross, Mary C , w. of Lewis, d. I860, Apr. 2, a. 27 y. 5 m. Montross, Robert, d. 1867, May 8, a. 27 y. 24 d. Moore, Daniel, d. 1864, July 25, a. 65 y. Moore, Mary, w. of Daniel, d. 1873, June 8, a. 67 y. Morey, Ellie M. Travis, w. of Egbert, b. 1853, Apr. 17, d. 1911, June 11. Morey, Georgia, s. of Egbert & Ellie, d. 1885, May 1, a. 9-7-13. Mory, Anna O., only dau. of George & Sarah M., d. 1863, Mar. 20, a. 8-6-17. Olivet, Luther, s. of James H. & Jane Anne, d. 1858, Dec. 31, a. (broken). Olivet, Maria A., w. of Dorman, d. 1860, May 1, a. 46-6-11. Olivet, Phebe P., w. of Dorman, d. 1844, Sep. 4, a. 34 y. Pell, Jennie Haines, 1844-1911. Peters, Abel, b. 1750, Mar. 26, d. 1799, Nov. 26, a. 49 y. 8 m. Peters, Abel S., b. 1790, Apr. 19, d. 1859, May 14. Peters, George, b 1775, Oct. 14, d. 1795, Apr. 12, a. 19-5-29. Peters, Mary, b. 1778, Mar. 26, d. 1802, May 24. Peters, Richard, b. 1774, Apr. 23, d. 1794, Sep. 2, a. 20-4-9. Peters, Sarah, w. of Abel, b. 1751, Sep. 25, d 1823, Dec. 16, a. 72-2-21. Peters, Smith, b. 1771, Oct. 14, d. 1809, Sep. 21. Peters, William, b. 1 ( 7 ) 7 3 , Jan. 6, d. 1(7)93, Sep. 25, a. 20-8-19. Phillips, Mary A., b. 1824, Nov. 20, d. 1893, Oct. 3. Powell, Caleb H., s. of Nathaniel & Martha, b. 1821, Nov. 4, d. 1899, May 31. Powell, Esther Maria, b. "11 m. 4th, 1819", d. "5th m. 18th, 1880". Powell, Martha Haight, w. of Nathaniel, d. "31 of 3 m., 1867", a. 81-4-17. Powell, Mary Haight, w. of Caleb H., d. "12th m., 7th d., 1861", a. 29 y. Powell, Nathaniel, d. "2 of 1st m., 1875", a. 88 y. 6 m. Rorick, Catherine, d. 1845, Sep. 29, a. 70 y. Row, Henry S., d. "3d m. 28, 1844", a. (1)7 y. 9 m. Row, Polly, d. 1847, Apr. 13, a. 66 y. 11 m. Sands, Isaac D., "Drowned at burning of Steamer 'Henry Clay' July 28, 1852, a. 33 y.", also his son, Sylvester P., a. 11 m. Sands, Thomas, d. "1st m. 2d, 1879," a. 80 y 2 m. Anna G. Sands, d. "12 m. 23, 1869," a. 70 y. Shear, Eliza Harris, w. of Philip, & dau. of George & Martha Harris, d. "5 m. 15, 1854," a. 50 y. Shear, Marietta Wardle, dau. of Philip & Eliza, d. 1858, Oct. 11, a. 25 y. Shermon, Richard, b. 1816, June 1, d. 1894, June 8. Skidmore, James C , d. "6th of 10 m. 1882," a. 78-11-9. 31


Old

Gravestones

of

Dutchess

County

172. Skidmore, Loretta, d. "27th d., 5 m., 1899," a. 93-4-4. 173. Skidmore, Mary, d. "18 of 10 m. 1848," a. 39 y. 2 m. 174. Smith, Amy Harris, w. of ( ? ) , dau. of George & Martha Harris, d. "2 m. 7, 1827 " a 32 v 175. Smith, Annie DeGroff, w. of William, b. 1855, Dec. 11, d. 1894, June 17. 176. Smith, Benjamin T., "Our Best Friend," d. 1887, Mar. 26, a. 69 y. 177. Smith, Caroline E. Doty, w. of Henry W., d. 1890, Mar. 9, a. 62 y. 178. Smith, Daniel H., d. 1854, Mar. 19, a. 62 y. 179. Smith, David, d. "27th of 8th m. 1842," a. 53-4-22. 180. Smith, David, s. of Joseph & Patience, d. 1862, Apr. 27, a. 9 y. 18 d. 181. Smith, Edward, d. 1872, Sep. 12, a. 48 y. 182. Smith, Elizabeth D. Griffin, w. of Daniel H., d. 1865, Sep. 6, a. 67 y. 183. Smith, Elizabeth Thorn, w. of Rufus, d. 1899, Jan. 2, a. 90 y. 184. Smith, Emma C , dau. of George P. & Mary B., d. 1877, June 9, a. 2-9-25. i85. Smith, Emma L., dau. of George P. & Mary B., d. 1870, Apr. 27, a. 10-3-28. 186. Smith, Henry W., d. 1901, Feb. 9, a. 73 y. J 87. Smith, Herbert, s. of J. H. & P., (No dates on stone). 188. Smith, Irving, s. of Edward & Mary E., d. 1864, Dec. 17, a. 6 y. 189. Smith, Isaac H., d. "28 of 3d m., 1860," in 70th y. 190. Smith, John T., d. "21 of 3d m., 1872," a. 52-2-21. 191. Smith, Lewis, d. 1884, June 13, a. 66 y. Elizabeth Hicks, his wife, d. 1907, June 20, a. 86 y. 192. Smith, Libbie G., w. of Addison V., 1851-1886. 193. Smith, Lydia S. Vail, w. of Stephen H., d. 1896, May 2, a. 85 y. 194. Smith, Oliver K., d. 1903, Feb. 2, a. 69 y. 195. Smith, Patience, w. of Joseph H., d. 1876, Jan. 23, a. 50-2-2. 196. Smith, Phebe, w. of Isaac H., d. "9 m., 18, 1874," in 86th y. 197. Smith, Rufus, d. 1881, Jan. 8, a. 76 y. 198. Smith. Stephen H., d. 1883, June 19, a. 73 y. 199. Smith, Thomas, b. 1814, Mar. 14, d. 1876, Apr. 12; Margaret J. Hicks, his wife, b. 1817, June 23, d. 1901, Nov. 5. 200. Smith, Children of Oliver K. & Hannah P.: Thorne, b. 1871, Mar. 14, d. 1871, June 27. Florence, b. 1875, Mar. 13, d. 1875, Sep. 9. 201. Tompkins, Joseph Conkling, Jr., s. of (George) Jay & Elizabeth Woodford Doty, b. 1880, Mar. 13, d. 1885, Dec. 29. 202. Tompkins, Joseph O., d. 1890, Oct. 6, a. 83 y. 21 d. 203. Tompkins, Mary A., d. "12 m. 27, 1902," a. 78 y. 11 m. 204. Travis, George A., b. 1847, June 4, d. 1900, Apr. 5. 205. Underhill, Andrew, d. "20 of 6 m. 1862," a. 22-9-23. 206. Underhill, Anna F., d. 1861, June 22, a. 60 y. 207. Underhill, David, d. "17, m. 1, 1844," a. 52 y. 208. Underhill, Drusilla, w. of Isaac I., d. "4 m., 14, 1880," a. 73-8-27. 209. Underhill, George V., d. "2 of 1 m., 1858," a. 59 y. 210. Underhill, Isaac V., d. "10 m., 16, 1855," a. 58 y. 2 d. 211. Underhill, Lewis, d. "20 2d m., 1861," a. 27-4-24. 212. Underhill, Nathaniel, d. "1 of 9 m., 1857," a. 85 y. 213. Underhill, Sarah F., d. 1865, Sep. 22, a. 17-11-13. 214. Underhill, Children of Peter H. & Emma: George D., d. "29th of 1 m., 1861," a. 2-5-22. Robert H., d. "2 of 2 m., 1861," a. 6 y. 20 d. 215. Vail, Isaac H., d. "2d m 8th, 1875," a. 68-10-9. 216. Vail, Jane, d. "7 m. 30, 1855," a. 74 y. 217. Vail, Julia E. Bishop, w. of Isaac H„ d. "24 of 6th m- 1866," a 49-4-25. 218. Van Derburgh, David H., d. 1893, Apr. 6, a. 68-8-20. 219. Van Derburgh, Susan A. McCord, w. of David H., d. 1905, Mar. 8, a. 77 y. 220. Van Voorhis, Mary R. Sands, d. 1876, Apr. 24, in 58th y. 221. Wallis, Sally Ann, w. of George, d. 1850, May 27, a. 46-8-14. 222. Wilbur, Ruth, d. 1848, Sep. 6, a. 85-7-20. 223. Wing, Mary Ellen, dau. of George & Caroline, d. 1856, Nov. 6, a. 11 y. 224. Wing, Mary Sands, d. "6th m. 8th, 1865," a. 29-3-4. 225. Wing, Sarah Elizabeth, dau. of Thomas & Anna G. Sands, d. 1881, June 29, a. 48-11-22. 226. Wolley, Isaac, s. of John & Pheby, d. 1858, May 8, in 20th y. 227. Wooley, George B., d. 1891, Feb. 11, a. 76-8-15. 228. Wooley, Hannah G. Smith, w. of George B., d. 1894, June 19, in 75th y. 229. Woolley, Jehu, d. 1866, Feb. 2, a. 84 y. 1 m. 230. Woolley, Pheby, w. of Jehu, d. 1855, Jan. 7, a. 75 y. 231. Young, David, d. "28 of 10 m., 1881," a. 73-5-2. 32


Town

of

Clinton

232. Young, Edward, b. 1845, Nov. 23, d. 1902, May 15. 233. Young, Eliza S. Carman, w. of David, d. "3d m., 6 d. 1863," a. 53-7-8. 234. Young, Lottie C. Adams, w. of Edward, b. 1850, Oct. 10, d. 1909, July 13.

33



Town of Dover

Inscriptions 37

1.

Hoag ground

2.

Sheldon ground

3.

Deuel ground

4.

Unnamed ground

7

5.

Family ground

1

6.

South Dover ground

7.

Ground near Webatuck

8.

Valley View Cemetery, Dover Plains

9.

Unnamed ground, Dover Plains

10

East Mountain ground Friends' ground, Chestnut Ridge Methodist ground, Chestnut Ridge

31 40 17

10. 11. 12.

8 17

204 46 250

668

35


Old

Gravestones

of

Dutchess

County

HOAG GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS: 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 18, 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37.

Family ground. A mile west of Wingdale, on the farm of Sanford Hoag. Well cared for. 37 in number. Copied August 30, J914, by J. W. Poucher, M. D. Known as the Hoag ground.

Allen, Mahala, d. 1870, Jan. 22, a. 68-2-16. Elseworth, Ann Maria, w. of Piatt, d. 1856, Aug. 7, a. 60-6-29. Elsworth, Patience, w. of Piatt, d. 1841, June 13, a. 59-3-24. Elsworth, Piatt, d. 1858, Apr. 13, a. 70-3-13. Elsworth, Sally, dau. of Piatt & Patience, d. 1830, Nov. 1, a. 20-4-1. Elsworth, Sarah, d. 1842, a. 76 y. Evans, John, d. 1862, Nov. 22, a. 71-9-23. Hoag, Abram, d. 1872, Feb. 20, a. 62-8-29. Hoag, Arabella, 1826-1906. Hoag, Arabella Marsh, w. of Elihu, d. "5 mo. 6th, 1838", a. 49-3-4. Hoag, Betsey A. Disbrow, w. of George, d. 1903, Mar. 16, a. 76 y. Hoag, Charles A., 1822-1896. Hoag, Edith F., dau. of Abram & Phebe J., d. 1853, Sep. 21, a. 20-6-4. Hoag, Elihu, d. "2 mo. 1st, 1868", a. 83-5-16. Hoag, George, d. 1889, Mar. 18, a. 70 y. Hoag, Hannah, 1824-1910. Hoag, Lydia, w. of Sanford, 1834-1910. Hoag, Marcia Ferris, w. of George, d. 1859, Mar. 29, a. 33 y. Hoag, Norah A., dau. of Elihu & Arabella, d. "10 m. 26, 1839", a. 7-5-4. Hoag, Phebe A., dau. of Matthew H. & Sarah, d. 1850, Mar. 11, a. 29-2-16. Hoag, Phebe J., w of Abram, & dau. of Zachariah & Hannah Ferris, d. 1864, Feb. a. 53-3-13. Hoag, Sanford, d. 1868, Oct. 21, a. 70-5-24. Hoag, Sarah Spalding, w. of Matthew, d. 1872, Nov. 17, a. 78 y. Hoag, Willet, d. 1882, July 27, a. 78 y H , "A. H." H , "B. H." Marsh, Lois E., d. 1864, Oct. 16, a. 22 y. Somers, Ida R., dau. of George W. & Catharine, d. 1862, Jan. 1, a. 2 y. 7 m. Spalden, Abram, d. 1843, Oct. 4, a. 76-11-4; Phebe, his wife, d. 1845, Apr. 30, a. 72-6-15. Spalding, Uriah, d. 1864, July 22, a. 66 y. Spaulding, Abram, d. 1861, Aug. 1, a. 17-2-1. Spaulding, Ann, d. 1881, Mar. 12, a. 71 y. Spaulding, George, s. of John & Marilla, d. 1861, Aug. 10, a. 26-10-27. Spaulding, John, d. 1871, Jan. 29, a. 67-6-15. Spaulding, Marilla, w. of John, d. 1886, June 30, a. 72-3-19. Spaulding, Sarah E., dau. of John & Marilla, d. 1855, May 20, a. 3-2-13. Spaulding, Warren, s. of John & Marilla, d. 1877, May 28, a. 23-18-24.

SHELDON GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS: 1. 2. 3. 4. 5. 6. 7. 8.

Family ground One mile west of Wingdale. Good. 8 in number. Copied August 30, 1914, by J. W. Poucber, M. D. Known as the Sheldon ground.

Sheldon, Albro, d. 1848, Oct. 7, a. 40-7-7. Sheldon, Caleb, d. 1841, Nov. 22, a. 93-8-17. Sheldon, Electa, d. 1881, Mar. 13, a. 77-1-15. Sheldon, Eliza, w of Albro, d. 1865, Oct. 31, a. 54-4-23. Sheldon, Luther, d. 1861, Aug. 28, a. 86-9-14. Sheldon, Mary, w. of Luther, d. 1863, Oct. 13, a. 87-11-7. Sherman, Caroline E., dau. of Abraham & Phebe, d. 1845, Feb. 19, a. 3-2-22. Sherman, Maria, dau. of Abraham & Phebe, d. 1836, Jan. 1, a. 4-7-12. 36


Town

of

Dover

DEUEL GROUND CLASSIFICATION: Family ground. LOCATION: T w o miles s o u t h e a s t of W e b a t u c k , on t h e hill a b o v e D e u e l Hollow. CONDITION: Overgrown and deserted. INSCRIPTIONS: 17 in n u m b e r . Copied A u g u s t 3 0 ,1914, by J. W . P o u c h e r , M. D. REMARKS: K n o w n as t h e D e u e l g r o u n d .

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17.

Benson, Elma Frances, dau. of Ebenezer W. & Emily H., d. 1867, May 3, a. 14 d. Benson, Jacob D., s. of Ebenezer W. & Emily H., d. 1865, Sep. 11, a. 1 y. Deuel, Anna Maria, dau. of Jacob & Charity, d. 1876, Nov. 10, a. 47-8-13. Deuel, Ben, d. 1803, Feb. 13, a. 72 y. Deuel, Clark, b. 1800, Nov. 17, d. 1874, Jan. 24. Deuel, Jacob, b. 1797, Jan. 21, d. 1879, Oct. 27. Deuel, Jeremiah, d. 1859, Aug. 2, in Patterson, Putnam Co., N. Y., a 69 y. 4 m. Deuel, Joshua, d. 1847, Mar. 10, a. 81 y. Deuel, Mary G., dau. of Jacob & Charity, d. 1856, May 11, a. 23-10-5. Deuel, Mira J., dau. of Jacob & Charity, d. 1854, Mar. 10, a. 17-11-26. D — , "E. D. 1779." D , "J. R. D. 1820." D , "L. D. 1838 a. 7 1 . " D , "R. D. 1820, a. 2 5 . " J , "I. J." Patchin, Martin, s. of Daniel R. & Elizabeth, a. 3-5-23. W , " S . W."

NOTE:—In this ground there are also about twenty graves marked by common field stones without inscriptions.

UNNAMED GROUND CLASSIFICATION: Family ground. LOCATION: O n e mile east of W e b a t u c k , in a field on t h e s o u t h side of t h e road. CONDITION: Overgrown and deserted. INSCRIPTIONS: 7 in n u m b e r . Copied A u g u s t 30, 1914, by J. W . P o u c h e r , M. D . REMARKS: It is u n c e r t a i n w h a t family this b e l o n g e d t o . Of t h e 7 s t o n e s 3 b e a r t h e n a m e of C a r r , 2 of S e a m a n , 1 of C a r p e n t e r , 1 of Tallman.

1. 2. 3. 4. 5. 6. 7.

Carpenter, Isiah, s. of Barnard & Alse, d. 1761, Aug. (—), a. 9 m. Carr, Anna, w. of Thomas, d. 1836, Apr. 1, a. 49 y. Carr, Hiram, s. of Thomas & Anna, d. 1851, Feb. 23, a. 37-5-11. Carr, Thomas, d. 1859, Sep. 20, a. 96-11-8. Seaman, Abraham, d. 1839, Oct. 6, a. 75-10-4. Seaman, Lucinda, w. of Abraham, d. 1838, May 7, a. 74 y. 27 d. Tallman, Ann Ritty, dau. of Charles E. & Ann Maria, d. 1852, Feb. 20, a. 1 m. 13 d.

FAMILY GROUND CLASSIFICATION: Family ground. LOCATION: O n P l y m o u t h Hill F a r m , D o v e r P l a i n s , in 1 9 1 4 t h e p r o p e r t y of Horatio N. Bain. CONDITION: In a n o p e n field. INSCRIPTIONS: 1 in n u m b e r . Copied A u g u s t 30, 1914, b y J. W . P o u c h e r , M. D. REMARKS: A local r e c l u s e r e q u e s t e d t h a t w h e n h e d i e d he should be b u r i e d a l o n e in this field.

1. Mink, Sylvenus, d. 1834, Oct. 19, a. 85 y. 37


Old

Gravestones

of

Dutchess

County

SOUTH DOVER GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51.

Community ground. At South Dover (Wingdale). Well cared for. 204 in number. Copied August 19, 1913, by J. W. Poucher, M. D., and Miss Grace L. Jones. The "First Baptist Church of Dover," organized 1757, built the "Red Meeting House" at South Dover in 1758. This burial ground lies a little to the west of the site of the meeting house and was probably begun by the meeting house congregation either as a chuchyard or a community ground. The first pastor of this church, Samuel Waldo, is buried in this ground.

Allen, Reuben, d. 1843, Jan. 13, in 82d y. Allen, William, d. 1843, Jan. 14, in 78th y. Allis, Dimmis, w. of Jonathan, d. 1825, May 13, a. 47-2-13. Allis, Lucy, w. of Benjamin, d. 1776, Dec. 24, in 19th y. Atwell, Amasa, d. 1831, July 15, a. 35 y. Atwell, Amasa P., s. of Homer & Polly, d. 1843, July 14, a. 2 m. 10 d. Barnum, Hannah, d. 1816, Jan. 14, in 37th y. Benjamin, Orange, d. 1846, Oct. 5, a. 61 y. Benson, Electy, s. of Joseph & Lucy, d. 1811, July 25, in 13th y. Benson, Hannah, d. 1818, June 29, a. 63 y. Benson, Hannah, dau. of Joseph & Lucy, a. 12-9-12. Benson, Joseph, d. 1812, June 13, in 41st y. Benson, Lucy, w. of Joseph, d. 1829, Oct. 23, a. 53-10-10. Birdsall, Henry, d. 1851, Dec. 10, a. 28 y. Birdsall, Mary H., w. of Henry, d. 1859, Apr. 20, a. 36 y. Birdsall, Polly, mother of Henry and w. of Henry Sr., d. 1825, Jan. 30, in 24th y. Bowdish, Agrippa, s. of John & Levina, d. 1840, Jan. 20, a. 4-9-11. Buckingham, Eliza, w. of Harvey, & dau. of Zebulon & Rhoda Ross, d. 1851, Apr. 4, a. 34-8-19. Buckingham, Harvey, d. 1852, Feb. 8, a. 43 y. Buckley, Antonett, dau. of Edward & Mariah, d. 1852, June 15, a. 2 y. 2 m. Butcher, Sarah, w. of Peter, d. 1869, June 1, a. 85 y. Burch, Erastus S., d. 1844, Nov. 4, a. 23-5-12. Cables, Sharlott, w. of Elizur, d. 1844, Dec. 31, a. 41-11-15. Carey, Benjamin, d. 1845, Sep. 3, a. 67 y. Cary, Polly, w. of Benjamin, d. 1863, July 3, a. 83-8-3. Cooper, Mercy, dau. of Ephraim & Patience, d. 1854, Feb. 21, a. 51 y. Chapman, Lyman, d. 1852, May 10, in 57th y. Chapman, Sherman, s. of Lyman & Deborah, d. 1837, Aug. 3, a. 5-9-29. Clapman, Mary, w. of Nathan, d. 1859, Aug. 22, a. 84 y. 6 m. Clapman, Nathan, d. 1849, June 12, a. 72-3-27. Collier, Maria, w. of Simeon N., d. 1834, July 18, a. 20-10-26. Coolev, David, d. 1849, Apr. 30, in 59th y. Cooley, Mary, w. of David, d. 1851, Mar. 8, a. 65-1-29. Cooper, Ephraim, d. 1838," Aug. 2, a. 76-11-26. Cronkrite, Eleanor, w. of Samuel, d. 1819, Mar. 25, in 57th y. Cronkrite, John, d. 1840, Oct. 16, a. 43 y. Cronkrite, William, d. 1837, Nov. 12, a. 51-7-14. Cummins, Betsey, w. of John, d. 1817, Jan. 16, a. 23. Cummins, Ithamer, d. 1840, Dec. 11, a. 31-7-14. Cummins, John, d. 1820, June 20, a. 72 y. 26 d. Cutler, Anna, w. of Samuel, d. 1813, Jan. 27, at 7 A. M., in 38th y. Cutler, Benell, d. 1809, Oct. 21, a. 24 y. Cutler, Hanna, dau. of Samuel & Anna, d. 1818, Jan. 28, in 23d y. Cutler, Jonathan, d. 1793, Feb. 14, a. 80 y. Cutler, Phoebe, b. 1754, Jan. 4, d. 1802, Sep. 10. Cutler, Roger, d. 1788, Apr. 22, in 30th y. Cutler, Samuel, d. 1813, Jan. 27, at 5 A. M., in 40th y. Dixon, Joseph B., s. of John & Sarah M., d. 1836, Dec. 10, a 22-3-25. Dixon, Sally M., w. of John, d. 1853, July 29, a. 61 y. (Draper), Eunice, w. of Lewis, d. 1806, Apr. 30, a. 28-3-13 Dunkin, David, d. 1799, Sep. 1, a. 44-2-5. 38


Town 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 117. 118. 119.

of

Dover

Dunkin, Mary, w. of David, d. 1850, Jan. 12, a. 90 y. Eggleston, Esther A., dau. of Charles J. & Maria, b. 1865, Jan. 12, d. 1881, Oct. 3 Flagler, Phebe Sherman, w. of Zachariah, d. 1860, May 22, in 64th y. Fry, Betsey, w. of Christopher, d. 1827, Jan. 31, a. 67-9-5. Fry, Christopher, d. 1841, Dec. 4, a. 78-11-20. Fry, Cordelia, dau. of William & Deborah, d. 1838, Aug. 14, a. 12 y. 25 d. Fry, Deborah, w. of William, d. 1839, Sep. 25, a. 41 y. 7 m. Fry, Harriet, dau. of William, d. 1839, Aug. 30, a 17 y. Fry, Mary, dau. of William & Deborah, d. 1838, Oct. 13, a. 2. Fry, Millicent, dau. of Christopher & Betsey, d. 1833, Jan. 7, a. 41-1-10. Gregory, Ann, d. 1848, Oct. 9, a. 44 y. Gregory, Philo, d. 1848, Mar. 25, a. 77 y. Gregory, Salley Ann, dau. of Philo & Polly, d. 1830, Feb. 20, a. 11 y. 8 m. Gregory, Samuel, d. 1841, Nov. 18, a. 42 y. 9 m. Gregory, Sarah, w. of Philo, d. 1823, Nov. 26, a. 55 y. Gregory, Sarah, d. 1849, Sep. 27, a. 24 y. Griffith, Theodore, s. of Samuel A. & Hannah, d. 1839, Aug. 14, a. 1 y. 7 m. Heremon, Rachel, w. of Jacob, d. 1767, Jan. 6, a. 51 y. Hollister, Elizabeth, w. of Oliver A., d. 1855, Apr. 13, a. 67 y. 11 ( m ) . Hotchkiss, Mary, w. of Samuel, d. 1828, Feb. 17, a. 76 y. Hotchkiss, Sally Ann, dau. of John & Lydia, d. 1827, Oct. 7, a. 19-10-29. Hufcut, Sarah A., w. of Henry, d. 1853, Apr. 17, a. 30 y. Hungerford, infant son of Levi & Sarah Ann, (no date). Hunt, Alice, w. of Lewis, d. 1785, Aug. 12, in 65th y. Hunt, Lewis, d. 1776, Mar. 3, in 62d y. Hunt, Sarah, d. 18(0)8, Apr. 19, in 58th y. Johnson, Lois, w. of Ezekiel, d. 1788, Jan. 5, in 38th y. Jones, Alfred, d. 1872, May 26, a. 64-9-4. Jones, Benjamin, d. 1872, Mar. 25, a. 79-9-7. Jones, Elizabeth, w. of Alexander, & dau. of John P. & Almira Van Tassell, d. 1859, June 24, a. 22-5-16. Jones, Jane, w. of Isaac, Jr., d. 1829, Mar. 8, a. 41-1-9. Jones, Martha Cooper, w. of Benjamin, d. 1891, Sep. 11, a. 86 y. Jones, Mary Elizabeth, dau. of Benjamin & Martha, d. 1855, May 31, a. 25-10-2. Lake, Chloey, dau. of Captain Thomas & Elsey, d. 1818, Sep. 18, a. 8 m. 14 d. Lake, Daniel, d. 1811, Mar. 10, a. 82 y. Lake, Eleanor Kate, w. of Stephen, d. 1820, Dec. 21, a. 58 y. 11 m. Lake, Polly J., w. of Isaac P., d. 1860, July 11, a. 29 y. Lake, Sarah, w. of David, d. 1805, Apr. 28, a. 65 y. Lake, William, s. of Captain Thomas & Elsey, d. 1854, June 17, a. 2-5-17. Leake, Eleanor, d. 1850, May 1, a. 52-11-16. Leake, Jane Ann, dau. of Thomas & Elsey, d. 1841, Apr. 21, a. 18-8-23. Leake, Melissa, w. of Nathaniel, b. 1804, July 6, d. 1885, Aug. 20. Leake, Nathaniel C , d. 1844, Sep. 1, a. 43-9-7. Leake, Stephen, d. 1837, Mar. 14, a. 78-4-28. Leake, Major Thomas, d. 1851, Feb. 26, a. 68-4-23. Leonard, Cornelia A., dau. of (Josephine), d. 1857, Jan. 18, a. 2-1-19. Lineberg, Betsey, d. 1859, May 27, a. 75 y. Lineberg, George, s. of Alfred & Susan, d. 1859, Dec. 5, a. 5-3-3. Losee, Sarah A., w. of Henry A., d. 1851, Aug. 28, a. 21-8-14. Marcy, Dorothy, b. 1757, Sep. 12, d. 1817, May 5. Marcy, Griffin, d. 1815, Mar. 10, a. 76 y. Marcy, Temperance, w. of Griffin, d. 1814, Jan. 8, a. 63 y. Merrill, Hulda, w. of Nathaniel, d. 1836, Jan. 17, a. 68 y. Merrill, Nathaniel, d. 1834, Aug. 29, a. 74-6-15. Merrill, Nathaniel, d. 1848, Feb. 11, a. 45 y. (Odel), Esther, w. of Daniel, d. 1817, Jan. 20, a. 33 y. 6 m. Palmer, David, d. 1834, Feb. 2, a. 72-7-11. Palmer, Micha, d. 1834, Sep. 19, a. 32-11-6. Pray, Andrew, d. 1822, Aug. 10, a. 49-9-21. Pray, Eliza Ann, dau. of Thomas & Elizabeth, d. 1835, Mar. 20, a. 19 m. 6 d. Pray, Ephraim, s of Captain Ephraim & Susanna, d. 1786, Nov. 20, in 28th y. Pray, Captain Ephraim, d. 1805, Apr. 10, a. 71-4-20. Pray, Jeremiah, s. of Captain Ephraim & Susanna, d. 1797, Apr. 25, a. 19 y. Pray, Esq., Joseph, d. 1821, Mar. 23, a. 61-11-7. Pray, Mary, w. of Andrew, d. 1848, Mar. 18, a. 69-9-22. Pray, Nathan, s. of Captain Ephraim, d. 1783, May 9, in 28th y. Pray, Obediah, s of Captain Ephraim & Susanna, d. 1793, Apr. 7, in 27th y. Pray, (Parzy), d. 1847, Oct. 13, a. 66-10-25. 39


Old 120. 121. 122. 123. 124. 125. 126. 127. 128. 129. 130. 131. 132. 133. 134. 135. 136. 137. 138. 139. 140. 141. 142. 143. 144. 145. 146. 147. 148. 149. 150. 151. 152. 153. 154. 155. 156. 157. 158. 159. ISO. 161. 162. 163. 164. 165. 166. 167. 168. 1C9. 170. 171. 172. 173. 174. 175. 173. 177. 173. 179. 180. 181. 182. 183. 184. 185. 186.

Gr avestones

of

Dutchess

County

Pray, Rachel, w. of (Parzy), d. 1855, Oct. 10, a. 63 y. 8 m. Pray, Simon, d. 1817, Nov. 27, a. 49-2-5. Pray, Susanna, w. of Captain Ephraim, d. 1820, June 17, a. 85-2-28. Preston, Anna, dau. of Ebenezer & Phebe, d. 1798, Jan. 6, a. 5 y. 5 m, Preston, Ebenezer, d. 1809, Aug. 12, a. 82-2-15. Preston, Ebenezer, Jr., d. 1819, Mar. 17, a. 53-7-27. Preston, Hannah, w. of Ebenezer, d. 1816, Mar. 26, a. (illegible). Preston, Mary, dau. of Ebenezer & Phoebe, d. 1805, June 11, a. 16-8-1. Preston, Phebe, w. of Ebenezer, d. 1838, Mar. 31, a. 79-9-2. Ross, Ann, second w. of Joseph, d. 1838, Mar. 14, a. 32-2-1. Ross, Eliza, w. of John M„ d. 1830, Sep. 5, a. 65-3-19. Ross, Joseph, d, 1838, Feb. 24, a. 36 y. 29 d. Ross, John M., d. 1825, Dec. 13, a. 57-1-13. Ross, Sally, d. 1829, June 25, a. 1-11-3. Ross, Sally Ann, w. of Joseph, d. 1832, Jan. 13, a. 24 y. 29 d. Sheldon, Agrippa, d. 1828, July 12, a. 52-7-11. Sheldon, Hebron, d. 1872, Feb. 29, a. 64 y. Sheldon, Polly, w. of Agrippa, d. 1857, Dec. 26, a. 72-11-19. Sheldon, Captain Thomas, d. 1805, Oct. 6, in 71st y. Sherman, Polina, w. of Urial, d. 1844, Aug. 2, in 70th y. Sherman, Shadrach, s. of Urial &Polina, d. 1844, Oct. 22, in 32d y. Sterry, Elisha V., d. 1859, Sep. 10, a. 52 y. Stevens, Elmore H., s. of Samuel & Fanny, d. 1810, Apr. 12, a. 1 y. 2 m. Stevens, Mary, the former w. of Samuel, d. 1815, Feb. 14, a. 66 y. Stevens, Esq.; Samuel, d. 1809, Nov. 26, a. 59 y. Stevens, Sarah, d. 1840, May 16, a. 78-7-26. Stevens, Thomas, d. 1843, July 28, a. 87-5-5. Thayer, Lyman, d. 1831, Jan. 25, a. 18 y. Thomas, Albert, d. 1840, Nov. 12, a. 37-8-27. Thomas, Sarah, w. of Albert, d. 1836, Oct. 16, a. 34-3-26. Tom, Elizabeth, dau. of Captain Nathaniel & Elizabeth, d. 1782, Apr. 18, a. 2 y. 6 m. Tom, Nathaniel, s. of Captain Nathaniel & Elizabeth, d. 1782, May 20, a. 2 y. Tom, Captain Nathaniel, d. 1784, June 21, in 36th y. Vincent, George, d. 1854, Oct. 11, a. 33 y. 9 m. W , "J. W. d. Dec. 6, 1775." Waldo, Hannah, wid. of the Rev. Samuel, d. 1818, Feb. 1, a. 88 y. Waldo, Elder Samuel, d. 1793, Sep. 10, a. 62 y. Ward, Almeida, w. of Henry, d. 1847, May 22, a. 56 y. Ward, Amy, w. of Edward, & dau. of Andrew & Mary Pray, d. 1870, Apr. 17, a. 73 y. Ward, Anna, w. of Pelatiah, d. 1840, July 20, a. 65-2-26. Ward, George, H., d. 1843, Mar. 1, a. 28-2-13. Ward, Griffin, d. 1818, Apr. 1, a. 19 y. 26 d. Ward, Henrv, d. 1874, Aug. 17, a. 82-4-19. Ward, Captain Ichabod, d. 1822, Dec. 30, a. 80 y. 8 m. Ward, Jane, dau.of Henry & Almeida, d. 184(0), Nov. 26, a. 21 y. Ward, John, d. 1844, Sep. 2, a. 54 y. Ward, Ira, d. 1846, May 11, a. 54 y. Ward, Martha A., dau. of Edward & Amy, a. 2-7-11. Ward, Pelatiah, d. 1830, Nov. 2, a. 60 y. 4 m. Waterbftrry., Daniel, d. 1826, Apr. 15, a 27 y. Waterburry, Ezra, d. 1828, Apr. 22, a. 55 y. Wheeler. Phebe, w. of Sebastian, d. 1853, Oct. 29, a. 64 y. Wheeler, Sebastian, b. 1787, June 5, d 1867, Mar. 26. White, Aniet, dau. of Seneca & Hannah, d. 1830, Mar. 7, a. 6-8-16. White, Germon, d. 1847, Nov. 7, a. 22 y. White, Hannah, w. of Senecah, d. 1882, June 23, a. 78 y. White, Jonathan, s. of Daniel & Amy, d. 1832, May 21, a. 1-1-4. White, Nathaniel, b. 1777, Mar. 22, d. 1854, Aug. 20. White, Sarah, d. 1852, Jan. 14, a. 75-10-27. White, Senecah, d 1844, Aug. 7, a. 47-4-5. Wilbur, Clarissa H., d. 1817, Jan. 25, a. 4 y. 5 m. Wilber, Lecty Ann, d. 1810, Dec. 3 1 , a. 1 y. Wilcox, Betsy, w. of Elisha, d. 1875, Mar. 21, a. 93 y. Wilcox, Daniel, d. 1853, Oct. 8, a. 76 y. Wilcox, Deborah, d. 1856, Sep. 28, a 79 y. Wilcox, Eliab, d. 1810, Jan. 20, a. 78 y. Wilcox, Elisha, d. 1855, Nov. 4, a. 73 y. 40


Town 187. 188. 189. 190. 191. 192. 193. 194. 195. 196. 197. 198. 199. 200. 201. 202. 203. 204.

of

Dover

Wilcox, Jerusha, w. of Eliab, d. 1818, Nov. 9, a. 83 y. Wilcox, Mary, d. 1885, Nov. 22, a. 68-7-11. Wilcox, Miss Nancy, b. 1814, Dec. 10, d. 1860, May 11. Wilcox, Miss Temperance, d. 1841, Feb. 17, a. 26 y. Willcox, infant son of David & Deborah, d. 1820, Jan. 12. Wilson, George E., s. of J. C. & L. M., d. 1851, Sep. 6, a. 4 m. Wilson, Luma M., w. of John C , d. 1851, Aug. 25, a. 17-1-25. Wing, Daniel, s. of Jackson & Hannah, d. 1805, July 22, a. 2-11-27. Wing, Elijah, d. 1846, June 5, a. 49 y. 8 m. Wing, George, s. of Elijah & Lucy, d. 1851, May 23, a. 17 y. Wing, Hannah, w. of Jackson, d. 1831, July 31, a. 51-2-3. Wing, Horace, s. of Elijah & Lucy, d. 1832, Nov. 21, a. 1 y. 5m. Wing, Jackson, d. 1848, Aug. 21, a. 76-7-26. Wing, John, s. of Jackson & Hannah, d. 1805, May 20, a. 5 y. 20 d. Wing, Lucy, d. 1887, Jan. 8, a. 89 y 1 m. Wing, Mary, w. of Thurston, d. 1830, Aug. 27, a. 68-1-15. Wing, Thurston, d. 1842, June 12, a. 79-7-3. Wing, Walter F., d. 1856, Dec. 27, a. 29 y.

GROUND NEAR WEBATUCK CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36.

Community ground. Two miles east of Webatuck, on the farm of E. M. Bacon. Fairly good. 46 in number. Copied August 30, 1914, by J. W. Poucher, M. D., and Mrs. H. N. Bain.

Allis, David, d. 1846, Jan. 1, a. 69 y. Allis, Sarah, w. of David, d. 1854, Oct. 1, a. 79 y. Arnold, Jerome B., d. 1840, June 4, a. 26 y. 10 d. B , "J. B." B 1, 'S. B." Baker, Jennie H., w. of Amos D., & dau. of J. C. & Hannah Hoag, d. 1865, May 29, a. 20-6-25. Berton, Naomi, w of Captain James, d. 1845, Nov. 1, a. 99 y. Bowdish, Elizabeth, d. 1836, Dec. 17, a. 54-10-6. Bowdish, Griffin, d. 1861, Jan. 20, a. 53-8-13. Bowdish, Luke, d. 1848, Dec. 28, a. 78-1-6. Brunson, Phebe, w. of Miles, d. 1873, May 15, a. 72 y. Burton, Captain James, d. 1816, Jan. 16, a. 70 y. Burton, Martha, w. of Silas, d. 1841, Dec. 27, a. 67 y. Burton, Silas, d. 1826, Nov. 6, a. 51 y. Cutler, Eliza Bowdish, w. of Lorenzo, b. 1813, Mar. 25, d. 1887, Dec. 7. Fulton, Ruth H., d. 1869, Apr. 15, a. 60 y. Giddings, Phebe Jane, dau. of Jackson & Deborah, d. 1843, Apr. 2, a. 1 y. 23 d. Hoag, Aurelia Deuel, w. of Ira, d. "7 mo. 9, 1843", a. 52 y. Hoag, Benjamin, d. 1873, May 15, a. 89 y. Hoag, Delilah, w. of John, d. 1844, Apr. 23, a 51-10-24. Hoag, Elizabeth, w. of Prince, d. "1st 4th mo., 1881", a. 91-11-24. Hoag, Hannah, w. of Levi, d. "the 2 mo. 1850", a. 77 y. Hoag, Hannah, w. of Benjamin, d. 1858, Mar. 6, a. 79 y. Hoag, John, d. 1869, Mar. 17, a. 79 y. Hoag, Levi, d. "1 of 10 mo. 1842", a. 71 y. Hoag, Mary, w. of Nathaniel, d. " 6 , 8 mo. 1831," a. 65-3-12. Hoag, Nathaniel, d. " 1 , 5 mo., 1849", a. 81-1-26. Hoag, Nelson, d. 1851, July 4, a. 46 y. Howland, Deborah Titus, w. of Azariah, d. "1 mo. 3, 1845", a. 73 y. H , "J. H." (Note: This stone is said to be the oldest in the vicinity and to mark the grave of John Hoag, ancestor of the Hoag family). Jones, George Washington, s. of Alfred & Mary, d. 1865, Feb. 11, a 23-3-18. Judd, Maria, w. of Lewis, d. 1831, Mav 1, a. 27-6-17. Martin, Bethiah, w. of Agrippa, d. 1793, Oct. 7, a. 26 y. Ogden, Sally Ann, w. of Henry, & dau. of John & Olive Griffin, d. 1843, Feb. 7, a. 26-8-17. Sherman, Isaac, d. 1822, May 28, a. 30 y. Sherman, Phebe A., w. of Isaac, d. 1839, Aug. 8, a. 39 y. 41


Old

Gravestones

of

Dutchess

County

37. Shove, J o s e p h , d. 1 8 4 3 , F e b . 22, in 69th y. 38. Shover, R u t h a n n a , d. 1805, M a r . 1 3 , a. 93-11-6. (

OQ

Q

40\ 41. 42. 43. 44. 45. 46.

T h o m a s , I r a , d. 1879, J a n . 8, a. 76-9-27. T h o m a s , J o h a n n a h , w. of I r a , d. 1 8 5 8 , Dec. 2 5 , a. 57-10-28. T i t u s , Abigail, d. " 3 m o . 1st, 1 8 5 3 " , a. 76 y. 6 m. T i t u s , ( M e l l e ) , d. " 2 mo. 2d. 1 8 6 6 " , a. 83 y. 9 m . W h i t e , E l i z a b e t h a n n J e n n e t t , w . of S a m u e l , d. 1 8 3 8 , D e c . 2 4 , a. 26 y. W i n g , B e n j a m i n , d. 1838, A p r . 12, a. 65 y. 5 m . W i n g , T h o m a s , d. 1 8 2 3 , Dec. 10, a. 82-2-27. "Hannah, his wife, d. 1825, J u n e 3, a. 83 y. 3 m.

*R

Q "

VALLEY VIEW CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33.

CEMETERY

Community ground. At Dover Plains. W e l l c a r e d for. 2 5 0 in n u m b e r . Copied A u g u s t 14 a n d 1 5 , 1 9 1 3 , by J . W P o u c h e r , M. D., a n d J o h n M. C u m m i n g s . K n o w n as t h e V a l l e y V i e w C e m e t e r y . A community burial g r o u n d w a s s t a r t e d a t D o v e r P l a i n s e a r l y in t h e h i s t o r y of t h e s e t t l e m e n t . In 1871 t h e V a l l e y V i e w C e m e t e r y A s s o c i a t i o n w u o r g a n i z e d a n d a c q u i r e d s e v e r a l a c r e s of l a n d a d j o i n i n g t h e old b u r i a l g r o u n d . T h e l a t t e r w a s t h e n p u t u n d e r t h e c a r e of t h e new c e m e t e r y c o r p o r a t i o n , t h e old a n d n e w g r o u n d s t o g e t h e r f o r m i n g one c e m e t e r y of a b o u t t w e n t y a c r e s . T h e following list gives t h e i n s c r i p t i o n s in t h e old section of t h e cemetery.

A n s o n , J a r v i s B . , d. 1 8 5 6 , A u g . 5, a. 42 y. 6 m . A r m s t r o n g , Polly, w. of J o h n , d. 1 8 4 4 , Nov. 7, a. 47 y. A u s t i n , J a n e , w. of A n d r e w , d. 1 8 5 9 , Oct. 1 3 , a. 33 y. B , "J. B." B a r n u m , M a r y , w. of Caleb, & d a u . of C a p t a i n J o h n Boyd, d. 1 7 9 7 , A p r . 10, in 2 7 t h y. B a s s e t t , M a r y A n n , d a u . of G e o r g e & H a r r i e t t , d. 1 8 3 1 , Oct. 14, a. 1 y. 6 m . B e a r d s l e y , Sally, d a u . of S q u i e r & S a r a h , d. 1 8 1 8 , Dec. 1 1 , a. 17-2-28. B e l d e n , E l i p h a l , w. of J o s e p h , b. 1770, F e b . 1, d. 1856, Sep. 6. Belden, J o s e p h , d. 1837, J a n . 2 3 , a. 70 y. Belding, A n n y , w. of J o h n H., d. 1850, A p r . 12, a. 20 y. Belding, Ann Eliza, w. of Silas, d. 1846, F e b . 28, a 47 y. 2 m. Belding, C h a r l o t t e , w. of Silas, d. 1 8 5 4 , M a r . 10, a. 30 y. 11 d. Belding, D o r c a s , wid. of Silas, d. 1 8 3 1 , Dec. 2 9 , in 8 9 t h y. Belding, F r a n c i s , s. of Silas & J a n e , d. 1 8 3 3 , A p r . 2 7 , a. 1-6-15. Belding, H a r r i e t a , w. of G e o r g e , b . 1 8 0 8 , A u g . 19, d. 1 8 4 8 , A u g . 2 7 , a. 41 y. Belding, J a n e , w. of Silas, d. 1 7 9 9 , M a r . 1 1 , in 7 9 t h y. Belding, J a n e , w. of Silas, d. 1 8 3 3 , J a n . 24, a. 34 y. 29 d. Belding, J a n e A n n , d a u . of Silas & J a n e , d. 1837, M a r . 2 9 , a. 16 y. 3 d. B e l d i n g , J o h n H., s. of Silas & J a n e , d. 1 8 4 7 , S e p . 1 8 , a. 2 5 - 2 - 2 3 . Belding, L a w r e n c e , d. 1 8 3 1 , Dec. 20, in 76th y. Belding, L a w r e n c e , J r . , d. 1 8 4 5 , A p r . 1 5 , a. 43 y. Belding, Silas, d. 1786, ( D e c ? A p r . ? ) 6, a. 69 y. Belding, Silas, d. 1789, A p r . 1 3 , in 4 5 t h y. Belding, Silas, d. 1 8 5 5 , Sep. 19, a. 59 y. 1 m. B e l d i n g , S u s a n , w. of L a w r e n c e , d. 1 8 1 3 , Mar. 16, a. 55 y. Belding^ U r i a h , s. of Silas & J a n e , d. 1832, J u n e 1, a. 12-6-28. Belding, U r i a h G., s. of Silas & A n n Eliza, d. 1 8 4 1 , O c t . 1 5 , a 2 - 1 1 - 2 1 . Belding, William P a r k e r , s. of Silas & A n n Eliza, d. 1 8 4 7 , Nov. 2 1 , a. 3-4-19. B e n h a m , R e b e k a h , w. of E b e n e z e r , J r . , & d a u . of J a b i t h S m i t h , d. 1796, J a n . 3 1 , a. 47 y. Benson, B e n j a m i n , d. 1828. J a n . 4, a. 42 y. Benson, C h a r l o t t e , w. of R o b e r t , d. 1 8 2 3 , J u l y 28, a. 45 y. Benson, David, J r . , d. 1842, Dec. 2 5 , a. 34 y. B e n s o n , J a c o b , d. 1817, J a n . 8, a. 83 y. 42


Town 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101.

of

Dover

Benson, Jacob G., d. 1832, Dec. 27, a. 30 y. Benson, John, d. 1835, Mar. 31, a. 68 y. Benson, Julia Ann, w. of David, Jr., d. 1844, Dec. 22, a. 31 y. Benson, Lydia, w. of Jacob, d. 1822, Mar. 2, a. 80 y. Benson, Robert, d. 1854, Dec. 23, a 76 y. 8 m. Benson, Sylvia J., dau. of Jefferson & Fanny, d. 1844, Apr. 29, a. 13 y. Brown, Elizabeth, w. of the Rev, David, d. 1834, Feb. 11, a. 84 y. Burlinggame, Jemima, w. of Benjamin, d. 1790, June 8, in 41st y. Butts, Susan, d. 1858, Nov. 4, a. 78-9-28. Cable, Diadama, w. of Stephen, d. 1858, Sep. 13, a. 61 y. Cable, Stephen, d. 1874, Dec. 11, a. 81 y. 6 m. Conklin, Benjamin, s. of Nathaniel & Susan, killed by lightning 1842, July 1, a. 26-5-25. Conklin, Nathaniel, b. 1794, Apr. 20, d. 1864, Sep. 26. Concklin, Susan, w. of Nathaniel, d. 1869, June 17, a. 77y. Coon, Jacob, s. of Samuel & Polly, d. 1805, Nov. 4, in 3d y. Coon, Samuel, d. 1812, Mar. 12, in 43d y. Coon, Volentine, s. of J. & Catherine C , d. 1786, Oct. 8, (broken). Darling, Daniel, d. 1860, Feb. 6, a. 89 y. Darling, Hannah, dau. of Daniel & Lydia, d. 1817, July 10, a. 25 y. Darling, Lydia, w. of Daniel, d. 1842, Sep. 3, a. 69 v. Davis, Abigail, w. of Timothy, d. 1832, Mar. 21, in 45th y. Davis, Eliphal, w. of Wilbur, d. 1842, Sep. 10, a. 40 y. Davis, Wilbur, d. 1843, Apr. 22, a. 47 y. De Forest, Hannah, wid. of David, of Derby, Conn., d. 1828, Apr. 7, a. 86 y. De Garmo, William, Co. C, 1st Connecticut Cavalry. Dingee, James, killed at the battle of Lovel Hall, Va., 1864, Oct. 7, a. 53 y. Dixon, John, d. 1792, Mar. 28, in 29th y. Dixon, John, 2d, d. 1851, June 31, a. 63-9-3. Dixon, Sally, w. of John, d. 1791, Apr. 1, a. 20 y. Dutcher, Christopher N., d. 1827, Dec. 17, a. 25 y. 7 m. Dutcher, Christopher, d. 1852, July 15, a. 85 y Dutcher, Cornelius, d. 1828, May 15, a. 82-7-26. Dutcher, Cornelius, d. 1851, Dec. 24, a. 76 y. 9 m. Dutcher, Cornelius Belding, s. of Christopher & Mary, d. 1793, Feb. 10, in 4th y. Dutcher, Elizabeth, w. of Gabriel, d. 1793, Apr. 23, in 73d y. Dutcher, Elizabeth, w. of Cornelius, d. 1822, Apr. 9, a. 73-7-13. Dutcher, Eunice, w. of Van Ranslaer, d. 1827, Sep. 14, a. 33 y. Dutcher, Captain Larry, d. 1847, Feb. 5, a. 74 y. Dutcher, Mary, w. of Larry, d. 1828, Mar. 24, in 55th v. Dutcher, Mary, w. of Christopher, d. 1842, Sep. 11, a. 91 y. Dutcher, (M). Elizabeth, w. of Larry, & dau. of Philip & Rachel Nase, d. 1794, July 1, a. 23. Dutcher, Hannah, w. of Piatt, d. 1827, Oct. 28, a. 29 y Dutcher, Silas, s. of Christopher & Mary, d. 1806, Dec. 28, in 3d y. Dutcher, Van Ess, s. of Cornelius & Ruth, d. 1841, Dec. 4, a. 21 y. 9 m. Edmonds, Anna, w. of John, d. 1843, Nov. 28, a. 48-6-18. Edmonds, Elizabeth, d. 1852, Nov. 29, a. 18-10-19. Edmonds, George, d. 1836, May 6, a. 59 y. Edmonds, John, Jr., s. of John & Anna, d. 1853, Dec. 13, a. 19 y. 8 d. Edmonds, John, d. 1872, June 28, a. 77-9-26. Edmonds, Phebe, w. of Samuel, d. 1868, Feb. 6, a. 90-4-8. Edmonds, Sally, w. of Henry, d. 1834, Jan. 21, a. 33-4-9. Edmonds, Samuel, s. of Henry & Sally, d. 1828, Mar. 24, a. 6 m. 20 d. Edmonds, Samuel, d. 1852, Apr. 12, a. 82-8-6. Edmunds, Almira, dau. of Kennedy & Leah, d. 1826, May 21, a. 17-5-27. Edmunds, Egbert, s. of Erastus & Betsev, d. 1855, May 6, a. 1-10-15. Edmunds, Kennedy, d. 1849, Feb. 5, a. 83-10-2 Edmunds, Leah, w. of Kennedy, d. 1840, Feb. 6, a. 68 y. Edmunds, Sarah Ann, dau. of Kennedy & Leah, d. 1842, Mar. 10, a. 25-6-8. Elliot, Catharine, w. of Samuel, d. 1837, Mar. 20, a. 90-1-3. Elliot, Nelly, w. of John, d 1850, Oct. 24, a. 35 y. Elliot, Samuel, d. 1817, Julvl, a 37 v. Elliot. Samuel, d. 1849, Fe'b. 20, a. 100 y. Ensign, Amy, d. 1876, July 1, a. 85-9-18. Ensign, Catharine, w. of Asa, d. 1839, June 1, a. 64 y. 10 m. Ensign, Eliza, dau. of Asa & Catharine, d. 1829, June 27, a. 20 y. 19 d. Ensign, Julia C , w. of Samuel B., d. 1844, Dec. 28, in 35th y. Ensign, Maria, dau. of Asa & Catharine, d. 1831, Oct. 8, a. 31 y. 2 m. Ensign, Samuel B., d. 1846, Mar. 12, a. 41 y. 43


Old 102. 103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 117. 118. 119. 120. 121. 122. 123. 124. 125. 126. 127. 128. 129. 130. 131. 132. 133. 134. 135. 136. 137. 138. 139. 140. 141. 142. 143. 144. 145. 146. 147. 148. 149. 150. 151. 152. 153. 154. 155. 156. 157. 158. 159. 160. 161. 162. 163. 164. 165. 166. 167. 168. 169.

Gravestones

of

Dutchess

County

Ensign, Stilman, d. 1848, Oct. 10, in 55th y. Foss, Abigail, w. of Joshua, d. 1819, Feb. 9, a. 75-10-26. Foss. Joshua, d. 1820, Mar. 12, a. 81-8-19. Fradenburgh, Ruth, w. of Jacob, d. 1812, Aug. 14, in 32d y. French, Hannah, w. of Jeremiah, d. 1776, Oct. 29, a. 61 y. Fuller, Jane Nase, w of Ephraim, b. 1792, Nov. 29, d. 1874, Aug. 30. Germond, Edward, d. 1866, May 14, a. 55 y. Germond, Ruth, w. of Edward, d. 1841, Apr. 10, a. 26 y. Goodrich, Marinda, w. of William, & dau. of Bariah & Abigail, d. 1823, June, 14, a. 24 y. Gregory, Ebenezer, d. 1824, a. 61 y. Gregory, John Lawrence, s. of Uriah & Susan, d. 1827, May 12, a. 6-10-13. Gregory, Susan, w. of Uriah, d. 1867, Oct. 15, a. 76 y. Gregory, Uriah, d. 1886, June 18, a. 89-10-16. Hammond, Clarissa B., w. of Thomas, d. 1859, Feb. 27, a. 64 y. Hammond, Elwin, s. of Thomas & Clarissa, d. 1859, Mar. 24, a. 20 y. Hammond, Doctor Thomas, b. 1794, Feb. 28, d. 1880, May 24. Hammond, Theodore, s. of Thomas & Clarissa, d. 1857, Apr. 5, a. 31 y. Hard, Abey Louisa, dau. of Amos & Mary, d. 1842, Feb. 28, a. 12 y. 10 m. Hard, Amos S., d. 1837, Nov. 1, a. 29 y. Holmes, Virginia A. Tabor, w. of Joseph B., b. 1849, Sep 30, d. 1888, Sep. 15. Hoofcoot, Jane, w. of John, d. 1848, Mar. 26, a. 85 y. Hoofcoot, Captain John, d. 1843, July 26, a. 86 y. Hoofcoot, Shadrach, d. 1837, Nov. 24, a. 25-8-10. Howard, Miles, s. of Sylvia Chase, d. 1868, Sep. 9, a. 58 y. Humeston, David L., 6th N. Y. Cavalrv. Humeston, George, d. 1854, Oct. 10, a. 21 y. 10 m. Humeston, Lucy, w. of Ezra. d. 1854, June 14, a. 65 y. Hurd, Captain Allen, d. 1824, Nov. 16, a. 66-11-19. Hurd, Ebenezer, d. 1820, July 13, a. 87-8-6 Hurd, Elizabeth, w. of Captain Allen, d. 1818, May 11, a. 58 y. Hurd, Jane, w. of Peter, d. 1852, Mar. 14, a. 55 y. 1 m. Hurd, Peter, b. 1796, Nov. 10', d. 1853, Dec. 9. Ketcham, Hannah, w. of Joseph, d. 1856, Oct. 1, a. 64 y. Ketcham, Joseph, d. 1839, Mar. 29, a. 51 y. Koon, Elizabeth, w. of Captain Peter, d. 1795, July 30, in 64th y. Koon, Captain Peter, d. 1795, Sep. 6, in 73d y. Koon, Susanna, w. of Samuel, d. 1792, July 14, in 25th y. Ladue, Daniel, d. 1838, Feb. 26, a. 47-5-20. Ladue, Divine, d. 1827, May 3, a. 9-8-27. Ladue, Edna G., d. 1881, Jan. 12, a. 21 v. 2 m. Ladue. Hannah, d. 1852, Apr. 18, a. 31-7-21. Ledue, Elizabeth, w. of Orville, d. 1854, Dec. 3, a. 28 y. 5 m. Mace, Deborah, w. of Simeon, d. 1822, Dec. 26, in 69th y. Mace, Simeon, d. 1839, Jan. 18, a. 87 y. 16 d. Manchester, James, s. of Stephen & Elizabeth, d. 1793, June 8, a. 8 y. Manchester, John, d. 1831, Oct. 16, a. 44 y. 4 m Markham, Maria T., d. 1867, Sep. 18, a. 63 y. Marks. Elizabeth, w. of Richard, d. 1825, Nov. 3, in 66th v. Mesick, Mary Nase, w. of Henry P., d. 1860. Aug. 2. a. 77-2-9. Nase, Amelia, dau. of William & Ann. d. 179 (1)^ Sep. 20, a. 6 w. 5 d. Nase, Ann, w. of William, d. 1838, Sep: 15, a. 72. Nase, Catharine, dau. of Philip & Rachel, d. 1794, Aug. 22, a. 44 v. Nase, Cornelius, s. of Philip & Rachel, d. 1821, Mar. 29, a. 55-10-27. Nase, Elisha P., s. of John & Margaret, d. 1810, May 27, in 16th y. Nase, Elisha, s. of Philip I. & Sarah, d. 1813, Mar. 18, a. 3 m. 17 d. Nase, Jfrances Maria, dau. of William Henrv & Emetine, a 2 y. 9 m. Nase, Helen, dau. of William & Ann, d. 1792, Sep. 16, a. 6'w '5 d. Nase, James William, s. of William & Ann, d. 1795, Feb. 10, a. 10 w. Nase, Margaret, w. of John, d. 1825, Nov. 1, a. 64-8-23. Nase, Mary, w. of Cornelius, d 1864, Apr. 24, a. 95 y. Nase, Philip, d. 1805, Oct. 4. a. 84-8-26. Nase, Rachel, w. of Philip, d. 1801, Dec. 7, a. 74-6-10. Nase, Rachel Reid, dau. of John & Margaret, d. 1836, July 28, a. 38 y. Nase, Samuel, s. of John & Margaret, d. 1804, Aug 23, in 4th y. Nase, Sarah, w. of Philip I., d. 1827^ Feb. 14, a. 38'y. 3 m. Nase, Silas S., s. of Cornelius & Mary, d. 1806, Apr. 1, a. 13-9-29. Nase, William, b. 1759, Mar. 4, d. 1846, Feb. 2. Nelson, Elizabeth, w. of Aaron, d. 1817, July 2, a. 36 y. 44


Town

of

Dover

170. Osterhout, John. d. 1759, Jan. 29, a. 55 y. 171. Palmer, Jacob (Z or C)., d. 1847, Dec. 26, a. 49 y. 172. Palmer, Lydia Ann, dau. of Jacob (Z or C). & Hannah, d. 1838, Nov. 1, a. 13-8-12. 173. Palmer, Mary, dau. of Jacob (Z or C). & Hannah, d. 18(3)6, Feb. 14, a. 6 m. 26 d. 174. Price, John, d. 1835, Nov. 26, in 44th y. 175. Price, Lydia, w. of Peter, d. 1866, Oct. 27, a. 97 y. 176. Price, Peter, d. 1806, June 2, in 43d y. 177. Ray, Abigail, w. of Clement, d. 1792, Oct. 14, a. 39 y. 178. Ray, Clement, d. 1804, Nov. 2, a. 52 y. 179. Robson, Caroline H., w. of George, Jr., d. 1849, Aug. 8, a. 35 y. 180. Schermerhorn, George, d. 1858, May 5, a. 45 y. 181. Schermerhorn, Hiram, d. 1865, Mar. 11, a. 70 y. 182. Schermerhorn, Nancy, w. of George, d. 1865, Apr. 27, a. 53 y. 183. Schermerhorn, Rebecca, d. 1868, Dec. 16, a 75 y. 10 d. 184. Schermerhorn, Smith, d. 1865, May 30, a. 46 y. 185. Sherman, David, d. 1839, Sep. 17, a. 47 y. 4 d. 186- Sherman, Deidama, w. of Shadrach, d. 1843, Sep. 24, a. 74 y. 187: Sherman, Howland, d. 1854, Aug. 24, a. 59 y. 188. Sherman, Shadrach, d. 1812, Dec. 5, a. 42 y. 189. Simmons, Lawrence B., d. 1841, May 2, a. 30 y. 190. Smith, Hannah, w. of Stephen, d. 1876, Oct. 19, a. 77-8-5. 191. Smith, Stephen W., d. 1864, Oct. 8, a. 71-5-2. 192. Soule, Alanson, d. 1852, Mar. 30, a. 51-11-9. 193. Soule, Bethany, w. of Ebenezer, d. 1865, Sep. 25, a. 94 y. 194. Soule, Ebenezer, d. 1841, Jan. 8, a. 70 y. 195. Soule, (Iry), s. of Ebenezer, d. 1814, Mar. 14, a. 20 y. 9 m. 196. Soule, Sally, d. 1847, May 12, a. 50 y. 197. Soule, Samuel S., d. 1845, Jan. 6, a. 40 y. 198. Soule, Seneca, d. 1854, May 8, a. 18 y. 199. Stevens, Ebenezer, d. 1840, Dec. 22, a. 66 y. 200. Stevens, Elizabeth, wid. of Ebenezer, b. 1782, Oct. 4, d. 1855, Nov. 13. 201. Stevens, Herman, d. 1844, Nov. 1, a. 38 y. 202. Taber, Hannah, w. of William, d. 1792, June 9, a. 81 y. 203. Tabor, Eliphal, w. of Thomas, d. 1862, Jan. 30, in 88th y. 204. Tabor, Hannah, w. of Job, d. 1800, May 1, a. 57 y. 205. Tabor, Harriet D., w. of John M., d. 1827, Nov. 16, in 26th y. 206. Tabor, Job, d. 1803, July 23, a. 65 y. 207. Tabor, John M., b. 1797, Feb. 14, d. 1871, Mar. 14. 208. Tabor, Joseph, d. 1825, Mar. 10, in 32d y. 209. Tabor, Thomas, d. 1830, June 13, a. 62-8-1. 210. Tabor, Thomas N., only son of John M. & Sarah A., d. in Chicago, 1870, Jan. 15, a. 35-2-25. 211. Tanner, Henry, d. 1846, Dec. 30, a. 32 y. 212. Tanner, James, d. 1818, July 17, a. 67 y. 213. Tanner, James, s. of John & Almy, d. 1839, Oct. 12, a. 20 y. 214. Tanner, Lyman, s. of John & Almy, d. 1840, June 18, a. 29-8-10. 215. Tanner, Mary, w. of James, d. 1854, Oct. 24, a. 85 y. 216. Tanner, Nicholas, d. 1845, Sep. 2, a. 63-7-20. 217. Tanner, Rebecca, w. of Nicholas, d. 1837, Oct. 8, a. 53-10-24. 218. Titus, Jennie E., w. of Newton J., d. 1876, May 4, a. 29-6-22. 219. Tompkins, Magdalena, w. of Moses, d. 1863, Dec. 5, a. 84 y. 220. Tompkins, Moses, d 1841, Oct. 31, a. 89 y. 221. Van Dusen, Jacob, d. 1847, Oct. 11, a. 70 y. 222. Van Dusen, Jane, w. of Matthew, d. 1827, July 2, in 85th y. 223. Van Dusen, Matthew, d. 1806, Sep. 5, in 65th y. 224. Van Deusen, Nancy, wid. of Jacob, d. 1848, May 16, a. 63 y. 225. Waller, Homer, d. 1869, May 15, a. 88 y. 226. Waller, Martha, w. of Homer, d. 1854, Feb. 5, a. 69 y. 227. Weller, Aner, w. of David, d. 1853, Apr. 2, a. 53-7-22. 228. Weller, David, d. 1833, Apr. 14, a. 41 y. 229. Weller, Elizabeth, w. of Jonathan, d. 1812, Dec. 27, a. 46 y. 230. Weller, Jonathan, d. 1812, Dec. 27, a. 77 y. 231. Weller, Susan Jane, b. 1825, Jan. 11, d. 1865, Sep. 25, a. 40-8-20. 232. Wheeler, Basteian, d. 1788, Feb. 16, in 70th y. 233. Wheeler, Catharine, w. of Ephraim, d. 1794, May 22, a. 80 y. 234. Wheeler, Ephraim, d. 1808, May 10, in 100th y. 235. Wheeler, John, s. of Edward & Mary, d. 1793, Mar. 11, in 21st y. 236. Wheeler, Thomas, d. 1820, Nov. 23, in 69th y. 45


Old

G r ave stones

of

Dutchess

County

237. 238. 239. 240. 241. 242. 243. 244. 245. 246. 247. 248.

Wheeler, Sandford, d. 1841, June 8, a. 25-11-8. Wheeler, Captain Valentine, d. 1782, Aug. 11, a. 42 y. White, Abraham, d. 1834, Nov. 12, a. 27-6-2. Wilcox, Cary, Co. B, 128th N. Y. S. V. Wilcox, George A., s. of Martin & Sarah, d. 1876, June 18, in 31st y. Willcox, Amos, d. 1809, Apr. 22, in 42d y. Williams, Abigail, w. of Isaiah, d. 1845, Apr. 7, a. 75 y. Williams, Isaiah, d. 1831, Jan. 14, a. 67 y. Wing, Mahlon, d. 1848, Mar. 26, a. 64-9-25. Wing, Sarah, w. of Mahlon, d. 1870, May 30, a. 79-5-11. Wing, Tabor, s. of Mahlon & Sarah, d. 1846, May 6, a. 22 y. 5 m. Wolcott, Lydia, w. of Luke, (remainder of inscription illegible). NOTE:—The "History of Dutchess County," published in 1882 by James H. Smith, states (p. 480) that at that time there were three old stones in the Dover Plains cemetery that had been removed from their original location and stood around a tree. One was that of John Osterhout (No. 170 in the foregoing list), the other two were not found in 1913 by Messrs. Poucher and Cumming r and the inscriptions on them are appended, copied from the "History". 249. Gray. Deborah, w of Nathaniel, d. 1770, June 13, a. 31 y. 250. Woolsey, Denton, d. 1777, May 20, in 36th y.

UNNAMED GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10.

Private ground. In Dover Plains village, near Plymouth Inn. Uncared for. 10 in number. Copied in August, 1913, by J. W. Poucher, M. D. Accurate particulars about this ground have not been obtained. It is said to have belonged to the Baptist Church and that many stones have been removed from it.

De Forest, Emetine, dau. of James G. & Dorcas, b. 1854, June 20, d. 1876, Jan. 6. De Forest, James G., b. 1817, Dec. 6, d. 1877, July 14. De Forest, John, b. 1811, Nov. 24, d. 1873, Feb. 18. De Forest, Joseph, d. 1855, Mar. 31, a. 76 y. De Forest, Leah, w. of Joseph, d. 1851, May 1, a. 67 y. De Forest, Lincoln, s. of James G. & Dorcas, d. 1882, July 19, a. 23 y. Hustis, William J., d. 1876, Sep. 30, a. 28 y. Tabor, Jane Ann, dau. of John & Jane, b. 1811, Apr. 4, d. 1852, June 13. Tabor, John, b. 1778, July 13, d. 1852, Jan. 26. Tabor, Maria, b. 1817, Mar. 30, d. 1853, Nov. 16.

EAST MOUNTAIN GROUND CLASSIFICATION: Community ground. LOCATION: Three miles east of Dover Plains, in the woods on the top of East Mountain. CONDITION: Overgrown and deserted. INSCRIPTIONS: 31 in number. Copied August 16, 1913, by J. W. Poucher, M. D., Mrs. H. N. Bain and Miss Grace L. Jones. REMARKS: In former years this mountain was more thickly and prosperously settled. The farms are now almost all deserted. This old burial place is difficult to find, being in the midst of a dense tangle in the woods. 1. 2. 3. 4. 5. 6.

Card, James A., d. 1813, May 15, a. 59 y. Chappel, Lucy, dau. of Aaron & Haner, d. 1814, Apr. 11, a. 20 y. Chapel, Aaron, d. 1831, Mar. 24, a. 82 y. Cook, Naomi, d. 1857, Feb. 16, a. 27 y. Griffin, Mary, w. of John, d. 1848, Apr. 2, a. 72 y. Harrington, Charlotte, dau. of Abel & Judy, d. 1833, Mar. 26, a. 3 y. 46


Town 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 2& 27. 28. 29. 30. 31.

of

Dover

Kennedy, Allen, d. 1883, Apr. 14, a. 39-2-6. Kennedy, Annette P., dau. of David L. & Irene, d. 1864, Apr. 1, a. 2 y. 11 m. Kennedy, David L., d. 1861, Apr 7, a. 40 y. Kennedy, Jennett, w. of David L., d. 1847, June 27, a. 22-4-21. Kennedy, Rebecca, w. of Allen, d. 1884, Apr. 14, a. 89 y. Lee, Miles S., s. of Lyman & Harriett, d. 1855, Apr. 17, a. 9-6-23. Mclntyre, Archibald, d. 1841, Oct. 8, a. 76-11-9. Mackintyre, Dunkin, d. 1832, Feb. 18, a. 40-3-4. Patchin, Abijah, d. 1862, Sep. 1, a. 73 y. Patchen, Betsey, w. of Eli, d. 1875, Nov. 16, a. 81 y. 8 m. Patchen, Eli, b. 1792, Feb. 5, d. 1880, Aug. 31. Patchin, Eliza J., dau. of Edwin C. & Sarah M., d. 1848, June 27, a. 10 m. Patchin, Huldah, w. of Abijah, d. 1844, Nov. 2, a. 56 y. Patchun, Lydia, w. of Abijah, d. 1813, May 18, a. 2S y. Preston, Annis, d. 1872, Feb. 11, a. 98 v. 14 d. Preston, David, d. 1846, Julv 16, a. 82 y. Preston, Margery, w. of David, d. 1850, June 8, a. S3-9-16. Preston, Martin, d. 1813, Feb. 24, a. 92 y. 5 m. Preston, Philip, d. 1816, May 27, a. 42 y. Preston, Rebecca, w. of Martin, d. 1824, May 11, a. S0-10-7. Ritton, Peter, d. 1832, Mar. 23, a. 08 y. Ritton. Rachel, d. 1846, Apr. 11, a. 89 y. Soule, Mary Jane, w. of Miles B., d. 1853, Nov. 2. a. 27-11-3. Wolcott, Annette, dau. of Thomas & Julia, d. 1833, Sep. 19, a. 3 y. 5 m. Wolcott, Thomas G., d. 1854, May 4, a. 52 y.

FRIENDS' GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27.

Friends' burial ground. Chestnut Ridge. O v e r g r o w n a n d u n c a r e d for. 4 0 in n u m b e r . Copied A u g u s t 16, 1 9 1 3 , by J . W . P o u c h e r , M. D., M r s . H . N . B a i n a n d Miss G r a c e L. J o n e s . C h e s t n u t Ridge F r i e n d s ' M e e t i n g w a s o r g a n i z e d in 1790. It has b e e n e x t i n c t now for m a n y y e a r s a n d t h e m e e t i n g h o u s e is in r u i n s , b u t t h e b u r i a l g r o u n d has b e e n u s e d occasionally within recent years.

Butler, Anor, w. of Joseph, d. 1867, July 10, a. 77. Butler, Benjamin F., d. 1902, Apr. 13, a. 52 y. Butler, Joseph, d. 1852, Sep. 27, a. 50 y. Butler. Mary, w. of Peter L., d. 1885, 0<>t. 15, a. 76 y. Butler, Peter E., s. of Peter & Mary, d. 1866, Apr. 3, a. 13 y. Butler, Peter L., d. 1876, Dec. 1, a. 76 y. Butler, Robert O., d. 1902, July 16, a. 56-11-12. Cutler, Calvin, d. 1886, May 6, a. 88-11-19. Cutler, Kaziah, w. of Calvin, d. 1858, Apr. 26, a. 61-2-17. Germond, Guly E., w. of James, d. 1870, Jan. 1, a. 78 y. Germond, James, d. 1866, Aug. 22, a. 77 y. Hall, Cordelia, d. 1879, July 1, a. 57 y. Hall, Joseph, s. of Isaac & Mary, b. 1834, Dec. 12, d. 1866, Oct. 20. Hammond, Anna, w. of Benjamin, b. 1777, May 22, d. 1853, Feb. 1. Hammond, Benjamin, b. 1774, July 7, d. 1858, Sep. 28. Howard, Amelia (Cash), w. of Silas, d. 1853, May 5, a. 69 y. Howard, David, Co. I, 150th N. Y., d. 1885, May 7, a. 70 y. Howard, Silas, Co. I, 150th N. Y., d. 1892, June 2, a. 75 y. Huestis, Jonathan, d. 1833, Jan. 10, a. 82 y. Huestis, Jonathan, Jr., d. 1845, June 26, a. 54 y. I , "H. I." Mastin, Charles, s. of Joseph & Elizabeth, d. 1863, Aug. 23, a. 3 y. Russell, Catharine, d. 1853, Nov. 15, a. 11. Russell, John W., d. 1874, Feb. (25), a. 60 y. Swift, Amy L., b. 1843, Dec. 22, d. 1892, Sep. 2. Swift, Eddie Morton, s. of E. Morton & Francina, d. 1878, Jan. 28, a. 3 y. Swift, Henry Morton; " F a t h e r " ; b. 1810, July 17, d. 1901, Dec. 25. 47


Old 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40.

G r a v est ones

of

Dutchess

Co u n t y

Swift, Henry Morton, Jr., b. 1848, Nov. 26, d. 1904, June 19. Swift, Jennie, b. 1850, July 10, d. 1908, Jan. 20. Swift, Jennie L., dau. of Robert C. & Maggie, d. 1878, Mar. 6, a. 7 y. Swift, Louis Morton, s. of Robert C. & Maggie, d. 1871, May 31, a. 9 y. Swift, Robert Coffin, b. 1837, July 16, d. 1903, Feb. 24. Swift, Robert Henry, s. of Robert C. & Maggie, d. 1878, Mar. 31, a. 3 y. Swift, Sarah Coffin; "Mother"; b. 1811, Mar. 12, d. 1895, Mar. 7. Tallman, (Armeida), d. 1860, Feb. 19, a. 67 y. 7 m. Tallman, David, d. 1843, Nov. 25, a. 78-9-23. Tallman, Isabel, w. of David, d. 1799, Apr. 2, a. 28 y. 10 m. Tallman. Margaret, w. of David, d. 1848, Jan. 18, a. 86 y. 6 m. Tallman, Sally, d. 1857, June 15, in 50th y. Tedcastle", Charles (Nuttall), b. 1898, Feb. 27, d. 1900, Feb. 4.

METHODIST GROUND CLASSIFICATION: Churchyard. LOCATION: Chestnut Ridge. CONDITION: Overgrown and deserted. INSCRIPTIONS: 17 in n u m b e r . Copied A u g u s t 16, 1 9 1 3 , by J . W . P o u c h e r , M. D . , M r s . H. N. Bain a n d Miss G r a c e L. J o n e s . REMARKS: The Methodist Church at Chestnut Ridge was organized some y e a r s p r i o r to 1849, in which y e a r a c h u r c h b u i l d i n g was e r e c t e d .

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17.

Brown, James R., d. 1866, Sep. 6, a. 80-6-3. Cronkrite, Daniel, d. 1851, Oct. 2, a. 59 y. (Dean, Julia), d. 1853, Apr. 29, a. 32 y. Dennis, Charity, d. 1859, Oct. 24, a. 74 y. Duncan, John, d. 1861, Oct. 26, a. 43 y. Dunkin, Frances Maria, (dau). of Henry & Maria, d. 1849, Oct. 11, a. 1-5-3. Dunkin, John Henry, s. of Henry & Maria, d. 1849, Oct. 22, a. 4-4-13. Edmonds, Margaret, w. of John, d. 1866, Apr. 11, a 65-11-6. Hartwell, Anna P., dau. of Daniel & Mariah, d. 1862, July 28, a. 8 y. Hartwell, Daniel J., s. of Daniel & Mariah, d. 1862, July 8, a. 16 y. Hartwell, Emma (or Anna), dau. of John & Phebe, d. 1862, Aug. G, a. 35 y. Hartwell, Lavina, dau. of Daniel & Mariah, d. 1860, Aug. 10, a. 16 y. Heart, Charlton, d. 1851, Mar. 10, a. 50 y. (Lais), Mary, w. of Francis C , d. 1851, Nov. 7, a. 28 y. McCord, James L., d. 1877, Apr. 30, a. 61 y. 4 m. McCord. Sally Ann, w. of James L., d. 1849, Sep. 23, a. 37-6-17. Shear, Joseph, d. 1858, June 8, a. 45 y.

48


T o w n of East Fishkill

Inscriptions 13

1.

Ballard ground

2.

Charlock ground

30

3.

Halstead ground

4

4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17.

Hopkins ground Tompkins ground Turner ground Hasbrouck-Van Vlack ground Van Wyck ground Wright ground Dutch Churchyard, Hopewell Baptist, Fishkill Plains Methodist, Johnsville Baptist, Shenandoah Community, Robinson farm Community, Hortontown Community, Leetown Community, near Stormville

6 29 12 5 36 8 354 144 147 68 44 21 96 2 1,019

49


Old

Gravestones

of

Dutchess

County

BALLARD GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS: 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13.

Family ground. Near Peeksville. Not good. 13 in number. Copied October 8, 1916, by J. W. Poucher, M. D., and Mrs. Clarence Fowler. Known as the Ballard ground.

Ballard, Ferris, d. 1875, Jan. 25, a. 63-8-14. Ballard, James, d. 1819, Feb. 1, in 58th y. Ballard, Sarah, w. of James, d. 1836, Nov. 15, a. 52 y. Henion, Caroline, dau. of Zecharia & Malinda, d. 1848, Apr. 30, a. 1 m. Henion, Clarissa, dau. of Zecharia & Malinda, d. 1854, Apr. 22, a. 3 y. 10 m. Henion, Malinda, w. of Zecharia, d. 1874, July 16, a. 61-4-15. Henion, Zecharia, d. 1876, Jan. 16, a 66-8-27. Northrop, Emily, dau. of Jesse & Malinda, d. 1837, Feb. 11, a. 4 y. Smith, Caroline, dau. of Darius & Clarissa, d. 1842, Jan. 30, a. 4-7-2. Smith, Clarissa, w. of Darius, d. 1854, Feb. 12, a. 59-10-9. Smith, Darius, d. 1854, Feb. 12, a. 65-5-6. Smith, William, d. 1859, Apr. 2, a. 43 y. Smith, (broken), dau. of Darius & Clarissa.

CHARLOCK GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. SO.

Family ground. T w o a n d a half miles s o u t h e a s t of W i c c o p e e , on t h e S t o u t f a r m . In fair o r d e r . 3 0 in n u m b e r . Copied J u l y 9, 1914, by J. W . P o u c h e r , M. D., M r s . P o u c h e r a n d M r s . C. W . Allen. The Charlock ground.

Charlock, Abraham, d. 1837, May 5, a. 69-6-11. Charlock, Annie Maria, dau. of Isaac & Henrietta C , d. 1864, Jan. 20, a. 4 y. 1 d. Charlock, Charlotte A., w. of Henry A., d. 1876, July 26, a. 75 y. Charlock, Charlotte B., d. 1876, Dec. 8, in 36th y. Charlock, Deborah Knapp, w. of Jacob, d. 1869, Feb. 9,.a. 81 y. Charlock, Elizabeth, w. of Abraham, a. 55 y. 11 m. Charlock, Hannah, w. of Henry, d. 1810, June 23, a. 25-3-4. Charlock, Hannah, w. of Henry, d. 1816, June 20, a. 66 y. 10 m. Charlock, Henry, d. 1833, Apr. 29, a. 87 y. 8 d. Charlock, Henry A., d. 1876, Apr. 3, a. 80 y Charlock, John, d. 1852, Mar. 26, a. 32-11-18. Charlock, Maria, d. 1882, Aug. 15, a. 74-9-6. Charlock, Mary Ann, dau. of Abraham & Elizabeth, a. 15 y. 2 m. Charlock, Sarah, d. 1879, Sep. 18, a. 25-3-19. Hitchcock, "Margaret Hitchcock, w. of Joseph Sturgess and Samuel Collins," d. 1880, Jan. 18, a. 79 y. Jewell, Sarah, b. 1771, Apr. 5, d. 1865, Oct 26, a. 94 y. Pier, Deborah, w. of Sylvester, & dau. of Henry Charlock, b. 1782, Dec. 22, d. 1860, Jan. 2. Pier, Sylvester, d. 1861, Aug. 21, a. 74 y. Stout, Abraham C , b. 1832, Dec. 9, d. 1908, May 10; Elizabeth Pierce, his wife, b. 1839, Apr. 3, d. 1905, Dec. 18. Stout, Jacob A. H., d. 1880, Jan. 19, a. 34-3-21. Stout, Jacob B., b. 1790, Dec. 6, d. 1865, Feb. 1, a. 75 y. Stout, Martha A., d. 1883, Aug. 27, a. 61-2-16. Stout, Martha Charlock, w. of Jacob B., b. 1790, May 13, d. 1869, Feb. 10. Stout, Semer Edgar, s of Jacob (B). & Martha A., d. 1860, Aug. 16, a. 19-11-4. Winters, Abigail Wheaton, w. of Isaac, d. 1842, May 8, a. 52-1-1. Winters, Cornelia S., b. 1848, May 9, d. 1903, Nov. 26. Winters, Hosea, d. 1813, July —, a. 19 y. Winters, Isaac, d. 1848, Oct. 5, a. 62-11-1. Winters, Jose, d. 1820, Jan. 1, a. 60 y. Winters, Mary C , d. 1836, Feb. 10, a. 65 y. 50


Town

of

East

Fishkill

HALSTEAD GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS: 1. 2. 3. 4.

Family ground. At Stormville, on the farm now owned by Dr. Lamont. Overgrown and deserted. 4 in number. Copied August 21, 1914, by J. W. Poucher, M. D. Halstead ground.

Halstead, Benjamin, d. 1791, Mar. 5, a. 33 y. Halstead, John, d. 1792, July 13, a. 64, y. Halstead, Doctor Daniel, d. 1795, July 6, a. 27 y. 2 m. Sackett, Polly, w. of Samuel, d. 1796, Sep. 1, a. 30 y. 6 m.

HOPKINS GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Family ground. A mile and a half west of Peeksville, in a field. Very bad. 6 in number. Copied October 8, 1916, by J. W. Poucher, M. D., and Mrs. Poucher. Known as the Hopkins ground. Contains unmarked field stones.

1. 2. 3. 4.

Baker, Jeremiah M., d. 1834, Jan. 22, a. 45 y. Baker, Morris, d 1848, May 4, a. 83 y. Baker, Phebe, w. of Morris, d. 1833, Jan. 26, a. 76 y. Hopkins, Benjamin, s. of Benjamin & Sarah, b. 1776, Nov. 14, d. 1843, May 10, a. 66-6-4. 5. Hopkins, John, d. 1837, Dec. 25, a. 58 y. 6. Hopkins, Sarah, w. of Benjamin, b. 1754, Mar. 7, d. 1843, May 18, a. 89-2-11.

TOMPKINS GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS: 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 10. 17. 18. 19. 20. 21. 22. 23.

Family ground. On the Tompkins farm, a mile west of Leetown, near Black Pond. Not good. 29 in number. Copied Oct. 22, 1916, by J. W. Poucher, M. D. Known as the Tompkins ground.

Miller, Byram K., s. of George W. & Malissa, d. 1858, June 24, a. 1-5-17. Miller, Caroline, dau. of Alpheus & Elizabeth Ann, d. 1842, June 14, a. 4-5-1. Miller, Elizabeth Ann, w. of Alpheus, d. 1842, Apr. 26, a. 19-2-22. Miller, John, d. 1829, June 12, a. 8-11-26. Miller, Mary, d. 1866, May 10, a. 73-2-S. Miller, Sammy P., s. of James T. & Jane Elizabeth, d. 1862, June 25, a. 5-11-12. Miller, Sarah, d. 1835, Nov. 4, a. 16-5-4. Miller, Susannah, d. 1842, Apr. 30, a. 46-6-26. Miller, Susan Ann, dau. of James T. & Jane Elizabeth, d. 1847, July 24, a. 2 y. 10 m. Parker, James W., s. of William & Temperance, d. 1865, Apr. 20, a. 9 y. 17 d. Parker, Mary Eliza, dau. of William & Temperance, d. 1872, Sep. 10, a. 12 y. 1 d. Parker, Temperance, w. of William, d. 1906, Mav 13, a. 76 y. Reed, (Luzern? Suzern?), d. 1882, Nov. 10, a. 29-7-27. Smith, Michael, d. 1849, Oct. 13, a. 61-1-20. Smith, Samuel, s. of Michael & Mary, d. 1852, July 21, a. 20 y. 9 m. Tompkins, Adelia, dau. of James J. & Sarah, d. 1856, Mar. 20, a. 19-8-20. Tompkins, Alpheus, d. 1857, Apr. 3, a. 69-3-22. Tompkins, James, d. 1859, Dec. 17, a. 96-8-27. Tompkins, James J., d. 1869, Apr. 11, a. 69-10-3. Tompkins, Malinda, dau. of J. J. & Sarah, d. 1845, Aug. 3, a. 21 y. Tompkins, Nathaniel R., s. of J. J. & Sarah, d. 1842, May 3, a. 1 y. 10 m. Tompkins, Peter, s. of Alpheus & Rachel, d. 18 ( ? ), June 10, a. 10 y. Tompkins, Phebe, w. of James, d. 1839, Nov. 16, a. 76-4-12. 51


0 Id 24. 25. 26. 27. 28. 29.

Tompkins, Tompkins, Tompkins, Tompkins, Tompkins, Tompkins,

Gravestones

of

Dutchess

County

Phebe, d. 1864, June 5, a. 35-1-10. Piney, w. of James A., b. 1837, Mar. 14, d. 1904, Apr. 20. Rachel, w. of Alpheus, d. 1869, Jan. 10, a. 76-11-24. Reuben, s. of J. J. & Sarah, d. 1826, Aug. 18, a. 6 m. Sarah, w. of James J., d. 1856, Julv 9, a. 56 y. 28 d. Sarah Jane, dau. of James J. & Sarah, d. 1849, Aug. 9, a. 9 y. 5 m.

TURNER GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS: 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12.

Family ground. On the Turner farm, a mile and a half east of Peeksville. Very bad. 12 in number. Copied October 8, 1916, by J. W. Poucher, M. D., and Mrs. Clarence Fowler. Known as the Turner ground.

Spencer, Belinda, dau. of Enoch & Lydia, d. 185G, Nov. 2, a. 42 y. 11 m. Spencer, Enoch, d. 1869, June 3, a. 89-11-26. Spencer, Harriet M., dau. of Bennett & Mary, d. 1S60, Sep. 20, a. 20-4-27. Spencer, Margaret, dau. of Bennett & Mary, d. 1848, July 25, a. 15-9-25. Spencer, Mary, w. of Bennett, d. 1863, Mar. 21, a. 57 y. 4 m. Spencer, Rebecca Jane, dau. of Bennett & Mary, d. 1854, July 21, a. 20-8-12 Spencer, Wesley, s. of Lvman & Esther, d. 1848, Sep. 23, a. 16-8-26. Turner, James, s. of Peter A., d. 18(50), June 13, a. 1 v. 13 d. Turner, J. Robert, s of Stephen & Mary, d. 1861. Aug. 23, a. 29-10-12. Turner, Sarah, w. of Stephen, d. 1866, Mar. 12, a". 69-9-16. Turner, Stephen, d. 1873, Dec. 9, a. 80-5-25. Turner, Peter A., d. 18(65), Jan. 15, a. (28)-7-29.

HASBROUCK-VAN VLACK GROUND CLASSIFICATION: Family ground. LOCATION: Between Gayhead and Hopewell, in a barnyard on the old Van Vlack farm. CONDITION: Dirty and deserted. INSCRIPTIONS: 5 in number. Copied October 31, 1915, by J. W. Poucher, M. D. REMARKS: Hasbrouck-Van Vlack ground. 1. 2. 3. 4. 5.

Hasbrook, Benjamin, d. 1763, Jan. 21, a. 53-4-6. Hasbrook, Janetje Delong, w. of Benjamin, d. 1787, Dec. 2, in 75th y Van Vlack, George, d. 1821, Mar. 14, a. 70 y. 21 d. Van Vlack, Martha, w. of George, d. 1833, October 29, a. 76 y. Van Vlack, Susan, w. of Abraham G., d. 1844, Aug. 14, a. 40 y. 5 m.

VAN WYCK GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS: 1. 2. 3. 4. 5.

Boerum, Boerum, Boerum, Boerum, Boerum,

Family ground. At Hopewell. In good order. 36 in number. Copied September 28, 1913, by J. W. Poucher, M. D. Known as the Van Wyck ground. It contains two monuments (bearing 36 inscriptions) and a receiving vault.

Catharine E., d. 1829, Oct. 22, a. 25 y. Catharine Van Wyck, d. 1825, Nov. 22, a 69 y. Henry, d. 1793, Aug. 30, a. 40 y. John B., d. 1828, Nov. 18, a. 21 y Mary, d. 1836, Aug. 6, a. 52 y. 52


Town 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36.

of

East

Fishkill

Boerum, Richard, d. 1829, July 22, a. 50 y. Brinckerhoff, Ann Van Wyck, w. of Tunis, b. 1797, Aug. 25, d. 1880, July 9. Brinckerhoff, Caty, d. 1806, Feb. 20, a. 19 y. Brinckerhoff, John S., d. 1793, Aug. —, a. 36 y. Brinckerhoff, Maria, d. 1831, Dec. 8, a 37 y. Horton, Coert, d. 1843, Dec. 23, a. 75-9-8. Horton, Hannah Van Wyck, w. of Coert, d. 1827, Jan. 13, a. 57. Horton, Jane, d. 1826, Nov. 6, a. 19 y. Horton, John B., d. 1829, Mar. 27, a. 25 y. Interred on Island of St. Thomas. Horton, Richard V. W., d. 1822, Nov 22, a. 23 y. Van Wyck, Abraham D., d. 1866, Dec. 18, a. 82 y. Van Wyck, Anna D., d. 1791, Apr. 9, a- 32 y. Van Wyck, Barbara, w. of Richard, d. 1807, Aug. 16, a. 76 y. Van Wyck, Barbara, d. 1858, Mar. 1, a. 58 y. Van Wyck, Cornelius P., b. 1830, June 19, d. 1905, Feb. 4. Van Wyck, Cornelius R., d. 1820, Oct. 1, a. 67 y. Van Wyck, Elizar M. Storm, w of Peter M., b. 1806, Jan. 4, d. 1892, July 31. Van Wyck, Hannah, d. 1834, Sep. 3, a. 68 y. Van Wyck, Hetty, d. 1835 L Nov. 7, a. 39 y. Van Wyck, John A., d. 1859, Feb. 16, a. 7 y. Van Wyck, John P., d. 1859, July 4, a. 32 y. Van Wyck, Magdalen M., d. 1830, June 8, a. 68 y. Van Wyck, Mary Louisa, b. 1833, Feb. 19, d. 1911, Jan. 9. Van Wyck, Peter M., d. 1854, May 20, a. 59 y. Van Wyck, Phebe, d. 1851, July 17, a. 61 y. Van Wyck, Phebe C , d. 1844, Nov. 25, a. 9 y. Van Wyck, Richard, Esq., d. 1810, Apr. 5, a. 82 y. Van Wyck, Stephen D., d. 1791, July 30, a. 10 y. Van Wyck, Theodore, d. 1839, Sep. 27, a. 12 y. Van Wyck, Theodorus C , d. 1861, Dec. 26, a. 74 y. Van Wyck, Theodorus R., d. 1839, Feb. 7, a. 77 y.

WRIGHT GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4. 5. 6. 7. 8.

Family ground. B e t w e e n S t o r m v i l l e a n d Peeksville, by t h e r o a d . U n c a r e d for. 8 in n u m b e r . Copied O c t o b e r 8, 1 9 1 6 , b y J. W . P o u c h e r , M. D . , and Mrs. Poucher. Known as the Wright ground.

Boyd, Ebenezer, d. 1839, Dec. 2 1 , a. 27-5-15. Colwell, Charles, s. of Samuel & Charlott, d. 1841, Sep. 5, a. 29-8-9. Davis, Sarah, d. 1842, Mar. 5, a. 17 y. 6 m. Perry, Mary, w. of Nathaniel, d. 1843, Dec. 6, a. 42-11-18. Wright, Elizabeth, d. 1890, May 2, a. 88 y. Wright, Elizabeth Ann, dau. of Isaac & Hetty, d. 1837, May 21, a. 6-7-23. Wright, Isaac, d. 1842, Mar. 4, a. 78-2-2. Wright, Mary, w. of Isaac, d. 1849, Sep. 4, a. 85-9-19.

DUTCH CHURCHYARD, HOPEWELL CLASSIFICATION: Churchyard. LOCATION: R e f o r m e d ( D u t c h ) C h u r c h a t Hopewell. CONDITION: In good o r d e r . INSCRIPTIONS: 3 5 4 in n u m b e r . Copied J u n e 2 8 , S e p t e m b e r 2 8 , O c t o b e r 2 1 , 1 9 1 2 , b y J . W . P o u c h e r , M. D . , a n d Miss H e l e n W . R e y n o l d s . REMARKS: T h e first c h u r c h b u i l d i n g on this site w a s e r e c t e d in 1 7 6 4 . T h i s list includes t h e stones in t h e old p o r t i o n of t h e y a r d . T h e m o d e r n section is o m i t t e d .

1. (Adriance), Amelia Caroline, dau. of Peter & Catharine, d. 1841, Nov. 1, a. 29-2-6. 53


Old 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59.

60. 61.

Gravestones

of

Dutchess

C ounty

Adriance, Catharine Storm, w. of Rem, d. 1800, Apr. 3, a. 41 y. 5 m. Adriance, (Catharine) Griffin, w. of Rem, d. 1813, Oct. 17, a. 52-9-21. Adriance, Catharine, w. of Peter, b. 1789, Aug. (25), d. 1861, June 15. Adriance, Diana Hogland, w. of Rem, d. 1812, May 11, a. 65 y. 12 d. Adriance, Edmund, s. of Isaac R. & Margaret, d. 1821, Jan. 17, a. 1-3-15. Adriance, Elizabeth Ann, dau. of John & Jane E., d. 1853, Aug. 18, a. 10-10-1. Adriance, George, s. of Isaac T. & Jane, d. 1824, Aug. 21, in 15th y. Adriance, Hilache, d. 1832, June 24, a. 75-1-22. Adriance, Ida Schenck, w. of Isaac, d. 1804, July 2, in 74th y. Adriance, Isaac, d. 1799, Apr. 15, a. 76-11-18. Adriance, Isaac, s. of John & Jane E., d. 1839, Nov. 9, a. 9 m. Adriance, Isaac, b. 1760, July 15, d. 1849, Jan. (—). Adriance, Isaac R., b. 1781, Feb. 14, d. 1872, June 8. Adriance, Isaac T., d. 1820, Aug. 13, in 42d y. Adriance, Jacob T., d, 1817, Nov. 15, a. 33-8-5. Adriance, Jane, d. 1849, July 21, in 68th y. Adriance, Jane Ann, w. of John, & dau. of Abraham D. & Phebe Van Wyck, d. 1832, Sep. 24, a. 20-6-14. Adriance, Jane Eliza, w. of John, b. 1818, Mar. 25, d. 1888, Apr. 9. Adriance, John, d. 1794, May 29, a. 11-1-1. Adriance, (John), b. 1811, Oct. 27, d. 1882, Aug. 28. Adriance, Leetisha van Wyck, w. of Isaac, d. 1762, Dec. 6, a. 33-10-27. (Inscriptions in Dutch). Adriance, Laettia, dau. of Isaac R. & Margaret, d. 1832, July 24, a. 17-1-2. Adriance, Margaret, dau. of Isaac & Laetishe, d. 1773, June 15, a. 16 y. 10 m. Adriance, Margaret Brinckerhoff, w. of Isaac R., b. 1786, July 20, d. 1863, Oct. 19. Adriance, Mary Brill, w. of Jacob T., b. 1788, June 22, d. 1867, Aug. 28. Adriance, Peter, b. 1787, Sep. 14, d. 1852, Aug. 3. Adriance, Rem, d. 1795, Apr. 3, a. 46-10-19. Adriance, Rem, d. 1839, July 2, a. 85-9-11. Adriance, Major Theodorus, d. 1817, May 14, a. 66-10-8. Adriance, Theodorus, d. 1826, Sep. 1, a. 32-6-21. Adriance, Thomas Storm, s. of Rem & Catharine, d. 1809, May 25, a. 14-2-(9). Adriance, William, d. 1809, July 15, a. 29-11-15. Baldwin, Sally, dau. of Elisha & Jemima, d. 1829, Apr. 12, a. 4-10-6. Baldwin, Walter, s. of E. S. & Aletta, d. 1841, Oct. 9, a. 9-6-19. (Barknis), Elizabeth, d. 1793, Dec. 12, a. 56 y. Baxter, Gilbert, s. of Harris & Sally, d. 1825, Mar. 4, a. 4 y. 2 m. Baxter, Harris, d 1827, Apr. 6, a. 38-(2)-26. Beatty,. Anna, w. of Samuel, d. (1835), Dec. 31, a. 53 y. 5 m. Beatty, Samuel, d. (1828), July 29, a. 60 y. Bedford, Elizabeth, w. of John, d. 1804, May 16, a. 39 y. 16 d. Berry, Abba, s of Nathaniel & Susan, d. 1820, Dec. 6, a. 1 m. Berry, Annis Ogden, w. of Peter, d. 1858, Jan. 7, a. 92-4-15. Berry, Elizabeth D. Long, w. of Nathaniel, d. 1851, Oct. 22, a. 21 y. Berry, Francis, d. 1809, June 3, a. 39-8-26. Berry, Mary, d. 1810, Oct. 10, a. 17 y. 7 m. Berry, Moriche, w. of Francis, d. 1852, Sep. 25, a. 81-5-15. Berry, Nathaniel, d. 1844, Nov. 18, a. 58 y. 4 m. Berry, Nathaniel, s. of Peter N. & Susan, d. 1846, Dec. 22, a. 11 m. Berry, Nathaniel, s. of Nathaniel & Susan, d. 1856, Nov. 16, a. 26-11-25. Berry, Peter, d. 1828, Apr. 18, a. 67 y. 23 d. Berry, Peter, s. of Peter & Susan, d. 1840, July 18, a. 10 m. Berry, Peter N., b. 1812, Dec. 12, d. 1888, Dec. 11. Berry, Susan, dau. of Peter & Susan, d. 1848, Dec. 25. Berry, Susan, w. of Nathaniel, b. 1789, Apr. 10, d. 1846, Oct. 17, a. 57 y. Berry, Susan A. Green, w. of Peter N., d. 1865, May 23, a. 46-1-2. Bice, (Daricus), d. 1834, Apr. 11, a. 74 y. 6 m. Bogert, David R., d. 1839, June 3, in 77th y.; — D. Ritzema Bogert, d. in Saratoga County, Exhumed and re-interred here May 12, 1860. Bogert, Nicholas, and Alida R(-)zem, his wife, "both interred a t the side of their daughter Helena Strachan." "He was born in the City of New York the 2d April 1725, and died at Beekman the 28th Jan. 1814, aged 83-9-15. She was born at (Gotham) in Holland the 19th Feb. 1742, and died at Beekman the 26th March 1813, a. 71-1-7." Boice, Mary Louisa, b. 1820, July 24, d. 1888, Feb. 28. Boice, Nathaniel, d. 1831, Aug. 25, a. 49-6-22. 54


Town 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 117. 118. 119. 120. 121. 122. 123. 124. 125.

of

East

Fishkill

Boice, Phebe Coe, wid. of Nathaniel, d. 1877, Aug. 16, a. 83 y. 11 m. Brewer, Mahala, d. 1867, Jan. 22, a. 72. Brewer, Jane Ann, w. of Daniel, d. 1832, June 4, a. 23-9-2. Briggs, Rebecca ( J . ) , d. 1865, Feb. 16, a. 60-(10)-6. Briggs, Sarah A., dau. of Thomas & Mahala, d. 1836, Mar. 2, a. 2-3-12. Brinckerhoff, Abraham, d. 1823, Mar. 15, a. 62-4-7. Brinckerhoff, Abraham L., d. 1816, Jan. 31, a. 25-3-18. Brinckerhoff, Bersheba, w. of Abraham I., d. 1841, May 2, in 82d y. Brinckerhoff, Catharine (Roughbun), w. of John (S.), d. 1783, Sep. 15, a. 22 y. Brinckerhoff, Catharine Herren, w. of George, d. 1807, July 11, a. 78-1-16. Brinckerhoff, Elizabeth, dau. of Abraham I. & Bersheba, d. 1789, Mar. 15, a. 8-2-25. Brinckerhoff, Elizabeth Wiltsie, w. of George, d. 1851, Dec. 27, a. 89-4-26. Brinckerhoff, George, d. (1793), Dec. 4, a. (71-1-3). Brinckerhoff, George, d. 1834, July 10, a. 69 y. 22 d. Brinckerhoff, George, d. 1841, June 1, a. 25-10-24. Brinckerhoff, George T., d. 1820, Nov. 26, a. 36-8-23. Brinckerhoff, John, s of George & Marv, d. 1820, Dec. 15, a. 2-8-15. Brinckerhoff, Mary, w. of George T., d. 1846, July 2, a. 62-4-3. Brinckerhoff, Susan Monfort, w. of George, d. 1838, Aug. 23, a. 19-1-22; also Peter Monfort, infant son of George & Susan M. Brinckerhoff, d. 1838, Sep. 26, a. 6 m. 21 d. Brinckerhoff, (Tunis), d. 1790, Feb. 18, in 82d y. Brundage, Mary Cook, dau. of (Altan) & Lucy Ann, d. 1839, May 17, a. 4. Burrus, Catharine, dau. of Joseph & Mary, d. 1831, Apr. 1, a. 17-5-8. Burrus, Joseph, d. 1841, June 29, a. 69-3-12. Burrus, Joseph, s. of Joseph & Mary, d. 1831, Apr. 22, a. 12 y. 3 d. Burrus, Mary Knapp, w. of Joseph, d. 1839, Dec. 7, a. 59-11-11. Bush, Elizabeth, d. 1838, Mar. 24, a. 3-4-24. Bush, Nathaniel B., d. 1831, June 17, a. 2 y. 2 d. Bush, Isaac A., d. 1839, Mar. 15, a. 38-1-23. Bussing, Ann Bogardus, w. of John, d. 1850, July 29, a. 78-6-18. Carman, Elizabeth, w. of Thomas, & dau. of Abraham & Anna Shear, d. 1853, Sep. 13, a. 63 y. Cornell, Cornelius H., b. 1789, July 3, d. 1851, June 6. Cornell, Latitia Adriance, w. of Cornelius H., b. 1 7 9 ( - ) , July 14, d. 1876, May 28. Cornell, William Henry, s. of Cornelius H. & Laetitia, d. 1831, Aug. 4, a. 4-3-8. (Cornwell), Aletta Stockholm, w. of John D., d. 1821, Apr. 3, in 75th y. Duryea, Phebe, d. 1844, Jan. 10, a. 90 y. 9 m. Emans, Abby, w. of John, d. 1876, Jan. 6, a. (?)-8-l. Emans, Catharine, d. 1852, Oct. 27, a. 75-6-14. Emans, Cornelius, d. 1849, Aug. 19, a. 68-10-29. Emans, James, d. 1810, Apr. 3, a. 65-2-13. Emans, John, d. 1835, June 24, a. 66-1-24. Emans, Letitia, w. of James, d. 1835, May 2, a. 83-9-6. Emans, Sarah, d. 1803, Feb. 18, a. 8-5-29. Flagler, Adeline, b. 1808, Jan. 8, d. 1889, Dec. 27. Flagler, Catharine, b. 1812, Oct. 28, d. 1899, Jan. 15. Flagler, Charlotte Degroff, w. of Edward, d. 1878, Sep. 2, a. 59-4-17. Flagler, Edward, b. 1806, April 15, d. 1882, Apr. 2. Flagler, Elizabeth Bedell Whitman, w. of John Philip, b. 1821, Sep. 5, d. 1888, Nov. 18. Flagler, Elizabeth Brinkerhoff, w. of Edward, d. 1855, Apr. 9, a. 39 y. 21 d. Flagler, Gertrude B. Stockholm, w. of Thomas, d. 1855, Jan. 8, a. 61-8-20. Flagler, Jane Eliza, b. 1807, Feb. 20, d. 1859, Nov. 2. Flagler, John, d. 1798, Aug. 28, a. (l)-3-10. Flagler, John P., b. 1817, July 8, d. 1872, Dec. 16. Flagler, Sarah, d. 1833, Sep. 28, a. 23 y. 8 m. Flagler, Tamer Dennis, w. of Zachariah, d. 1795, Apr. 11, a. 20-8-16. Flagler, Thomas, d. 1849, Aug. 27, a. 84-1-17. Flagler, Zachariah, d. 1824, Feb. 21, a. 54-9-26. Foss, Phebe, w. of Elder Job, d. 1814, Aug. 23, in 32d y. Fowler, Mary, w. of Peter D., d. 1870, Dec. 5, a. 84-8-2. Fowler, Peter D., d. 1836, June 15, a. 46-5-8. Genung, Abraham, s. of Joseph & Charlotte, d. 1835, Mar. 20, a. 5-5-1. Genung, Abraham, s. of Adrian & Susan, d. 1837, Feb. 11, a. 7-3-5. Genung, Ann Brinckerhoff, w. of Gabriel, d. 1844, Sep. 20, a. 65-2-2. Genung, Caroline B., dau. of Adrian & Susan, d. 1849, June 20, a. 2 y. 18 d. Genung, James Swartwout, s. of Adrian B. & Susan, d. 1844, Sep. 28, a. 3-11-9. 55


Old 126. 127. 128. 129. 130. 131. 132. 133. 134. 135. 136. 137. 138. 139. 140. 141. 142. 143. 144. 145. 146. 147. 148. 149. 150. 151. 152. 153. 154. 155. 156. 157. 158. 159. 160. 161. 162. 163. 164. 165. 166. 167. 168. 169. 170. 171. 172. 173. :74. 175. 176. 177. 178. 179. 180. 181. 182. 183. 184. 185. 186. 187. 188. 189. 190. 191. 192.

Gravestones

of

Dutchess

County

Genung, Lavinia, dau. of Joseph & Charlotte, d. 1844, Sep. 3, a. 4-11-21. Genung, Mary, dau. of Adrian & Susan, d. 1844, Sep. 12, a. 6-5-8. Hagaman, Hendrick, d. 1811, Feb. 18, a. 58-8-23. Halsey, Dr. Abraham, d. 1822, May 7, a. 58-2-18. Halsey, Nancy Beach, w. of Dr. Abraham, d. 1805, Oct. 10, in (39th?) y. H ( a r r i s ) , Isaac I., s. of William & Nancy, d. 1834, July 10, a. 29-6-7. Ha(rris), Mary Ann, b. 18(2 or 3)0, Aug. 5, d. 18(2 or 3)8, Mar. 10, a. 7 y. 7 m. H a ( r r i s ) , William, d. 1853, Apr. 7, a. 69-3-5. Hasbrook, Abraham, d. 1798, Jan. 17, a. 27 y. 28 d. Hasbrouck, Aletta Adriance, w. of Tunis, d. 1859, Jan. 7, in 82d y. Hasbrook, Benjamin, d. 1841, Dec. 16, in 74th y. Hasbrook, Dinah, wid. of Daniel, d. 1827, Mar. 5, a. 77 y. 3 m. Hasbrook, Francis, d. 1769, Jan. 9, a. 43-7-23. Hasbrook, Captain Francis, d. 1854, Mar. 8, a. 64-7-23. Hasbrook, Gilbert, s. of ( ? ) , d. 1768, Apr. 15, a. 1 y. Hasbrook, James, s of Francis, d. 1794, May 20, a. 6-8-19. Hasbrook, John, d. 1819, Nov. 28, a. 27-5-3. Hasbrouk, Margaret, w. of Francis, d. 1839, July 11, a. 41 y. 6 m. Hasbrook, Rachel, w. of Benjamin, d. 1842, Aug. 31, a. 71 y. 8 m. Hasbrouck, Tunis, d 1841, Oct. 1, in 71st y. Haxtun, Amey E.,. dau. of William & Ruth, d. 1830, Dec. 6, a. 24-7-3. Haxtun, Ruth Tibbits, w. of William, d. 1831, Dec. 7, a. 61-7-12. Haxtun, William, b. 1769, Feb. 28, d. 1847, Sep. 4, a. 78-6-6. Hoag, Barbara Luyster, w. of Philip, d. 1826, Mar. 20, a. 40-6-9. Hoagland, Charles E., s. of Edwin & Deborah, d. 1840, Dec. 1, a. 3-8-11. Hoagland, Captain E., d. 1844, Mar. 28, a. 39-4-28. Horton, Abraham, d. 1803, May 17, in 33d y. Horton, Ann Maria, wid. of Coert, & dau. of Jeromus Rapalje, d. 1849, Dec. 4, a. 47-10-17. Horton, Catherine, d. 1822, Sep. 29, a. 69-7-26. Horton, Coert, s. of Coert & Ann Maria, d. 1853, Sep. 17, a 17-5-4. Horton, Jacob, d. 1793, Jan. 6, a. (3)7 y. (10) m. Horton, Jane, w. of Joseph, d. 1818, Nov. 4, a. 85-7-4. Horton, Permelia, d. 1849, Feb. 19, a. 42-6-2. Horton, Sarah, w. of Coert, d. 1794, Apr. 7, a. 21 y. 5 m.; also her child, Elizabeth Horton, d. 1794, Apr. 15, a. 1 y. 12 d. Hulst, Henry, d. 1 8 4 ( - ) , Mar. 6, a. 73-7-(9). Hulst, Henry M., d. 1855, Sep. 3, a. 41-3-13. Hulst, Letty, w. of Henry, d. 1843, Nov. 22, a. 67-8-21. Hulst, Sarah Ann, w. of Henry M., d 1848, Feb. 19, a. 28-3-15. Humphrey, Abraham, d. 1821, Feb. 9, a. 35-7-9. Humphrey, Abraham, s. of Cornelius & Martha, d. 1827, Sep. 15, a. 5-11-1. Humphrey, Cornelius, d. 1844, Feb. 23, a. 56-8-17. Humphrey, Martha, w. of Cornelius, d. 1864, Feb. 8, a. (70)-5-23. Humphrey, Sarah, w. of Thomas, d. 1794, Sep. 7, a. 36-3-15. Humphrey, Thomas, d. 1804, Feb. 19, a. 49-9-19. Humphrey, William, s. of Thomas, d. 1815, May 29, in 23d y. Jewett, Catharine, dau. of Daniel E. & Catharine, d. 1831, Dec. 12, a. 4-6-21. Jewitt, Mary, w. of John, d. 1832, Mar. 5, a. 44 y. 4 m. Jones, Anzolette, dau. of Cornelius & Phebe, d. 1834, Oct. 21, a. 9-1-19. Jones, Bershebe, dau. of Cornelius & Phebe, d. 1844, Oct. 30, a. 29-6-21. Jones, Cornelius, d. 1849, Aug. 11, a. 60-2-7. Jones, Phebe Brinckerhoff, w. of Cornelius, d. 1851, Jan. 7, a. 57-7-7. Kniffin, Catharine, w. of Daniel, Jr., d. 1862, Mar. 3, a. 25-7-28. Kniffin, Daniel, Jr., d. 1864, Feb. 11, a. 29-(3)-6. Kniffin, Daniel K., d. 1866, Sep. 28, a. 60-5-28. Kniffen, David, s. of Daniel & Ellen, d. 1848, June 8, a. 2 y. 3 m. Kniffen, Ellen, w. of Daniel, d. 1851, July 6, in 43d y. Kniffin, Laura, dau. of Daniel, Jr., & Catharine, d. 1862, Oct. 12, a. 7 y. 3 m. Kniven, Jacob, d. 1822, May 9, in 89th y. Losee, John F., d. 1817, (June) 3, a. 55 y. 13 d. Losee, Hannah, w. of John, d. 1839, Aug. 10, a. 71-2-21. Losey, James, s. of Cornelius & Sarah, d 1814, Dec. 4, a. 18-1-4. Lovelace, Daniel, d. 1858, Dec. 11, a. 41 y. 27 d. Loveless, Eliza Jane, w. of Daniel, d. 1853, Feb. 3, a. 28-(10 m.?) Luyster, Abraham, s. of John P. & Margaret, d. 1841, Sep. 30, a. 18-10-12. Luyster, Clarissa, w. of Abraham, d. 1837, Oct. 7, a. 23-5-18. Luyster, George A., d. 1862, Oct. 1, a. 7-9-6. Luyster, Irvia T., d. 1862, Sep. 24, a. 5 m. 8 d. 56


Town 193. 194. 195. 196. 197. 198. 199. 200. 201. 202. 203. 204. 205. 206. 207. 208. 209. 210. 211. 212. 213. 214. 215. 216. 217. 218. 219. 220. 221. 222. 223. 224. 225. 226. 227. 228. 229. 230. 231. 232. 233. 234. 235. 236. 237. 238. 239. 240. 241. 242. 243. 244. 245. 246. 247. 248. 249. 250. 251. 252. 253. 254. 255. 256. 257. 258.

of

East

Fishkill

Luyster, John, d. 1800, Mar. 18, a. 71-11-24. Luyster, John C , d. 1864, Mar. 17, a. 64-5-4. Luyster, (Mary) Kinshimer, w. of Peter I., d. 1S30, Apr. 23, a. 62-7-13. Luyster, Peter I., d. 1843, June 21, a. 75 y. 10 m. Mc Cutcheon, Robert, d. 1831, Dec. 16, a. 82. Mead, William, d. 1830, Feb. 11, a. 42-1-11. Monfort, Adrian, s. of Jacob & Harriet, d. 1842, Apr. 11, a. 4 m. 2 d. Monfort, Catherine Storm, w. of Jacob, d. 1826, Mar. 22, a. 25-2-17. Monfoort, Eliza, d. 1809, Aug. 16, a. 12 y. (—) m. 5 d. Monfort, Harriet, w. of Jacob, d. 1875, Jan. 24, a. 66 y. 6 m. Monfort, Henrietta, d. 1845, Apr. 13, a. 5-4-13. Monfort, Jacob, d. 1869, July 1, a. 70-2-10. Monfoort, Jane Bennet, w. of John P., d. 1809, Feb. 12, a. 32-7-4. Monfort, John Jacob, d. 1845, Apr. 22, a. 2-2-22. Monfoort, John P., d. 1803, Nov. 15, a. 43-9-22. Monfort, Julia, dau. of Jacob & Harriet, d. 1841, Sep. 22, a. 3-6-21. Monfort, William A., s. of Jacob & Harriet, d. 1831, Mar. 23, a. 1 m. 11 d. Moore, Cornelia, wid. of Benjamin, Sen., of New York, d. 1781, June 8, a. 60 y. Myer, Adolph, d. 1806, Aug. 6, a. ( 8 7 ) - l l - 2 3 . Myers, David, d. 1821, May 22, a. 58-6-29. Myers, David D., s. of David & Phebe, d. 1820, Nov. 13, a. 33-10-6. Myers, Hannah D., wid. of David D., d. 1821, Apr. 22, a. 26-9-27. Myers, Phebe, dau. of David & Phebe, d. 1813, Dec. 21, a. 24-2-23. Myers, Phebe,. w. of David, d. 1818, Nov. 20, a. 50-5-27. Northrop, Jonathan, s. of Benjamin & Catherine, d. 1848, Jan. 1, a. 26-3-3. Oakley, Abby, dau. of Peter & Deborah, d. 1865, July 3, a. 59-7-14. Oakley, Cornelia B., dau. of Daniel & Mary, d. 1837, May 23, a. 18 y. 11 m. Oakley, Daniel, d. 1865, Nov. 8, a. 85-1-7. Oakley, Deborah Barlow, w. of Peter, d. 1811, Mar. 18, a. 26-5-16. Oakley, Eliza, dau. of Peter & Deborah Barlow, d. 1821, Aug. 8, a. 18 y. Oakley, Love Bogardus, w. of Daniel, b. 1780, Dec. 3, d. 1872, Dec. 28. Oakley, Mary, w. of Daniel, d. 1843, Jan. 13, a. 58 y. 1 m. Oakley, Mary Ann, dau. of Daniel & Mary, d. 1844, Mar. 23, a. 34-5-26. Oakley, Peter, d. 1837, Oct. 19, a. 56 y. Osborn, Althea J., dau. of Levi & Hetty, d. 1843, July 6, a. (20)-7-27. Paynter, Andrew G., b. 1819, Aug. 29, d. 1878, Dec. 23. Paynter, Maria, w. of Thomas, d. 1827, Dec. 10, a. 43 y. 10 m. Paynter, Richard S., d. 1841, May 19, a. 26-7-10. Phillips, (Barbarah), b. 1733, Nov. 10, d. 1820, Sep. 12, a. 87 y. Phillips, Cornelia, w. of James R., d. 1343, Aug. 7, a. 74-7-7. Phillips, James R., d. 1817, Jan. 8, a. 47-5-1. Phillips, Ralph, d. (1813), May 26, a. 84-9-10. Pollock, Adam, d. 1855, Apr. 9, a. 83-9-25. Pollock, Catharine Rogers, w. of Adam, d. 1852, Jan. 10, a. 91 y. 5 m. Rapalje, Aletta, b. 1799, Feb. 6, d. 1876, Mar. 9. Rapalje, Elizabeth Bedell, w. of Jeronemus, d. 1819, Jan. 2, a. 54 y. 25 d. Rapalje, Jeronemus, d. 1830, Oct. 11, in 74th y. Rapalje, John, b. 1791, Aug. 22, d. 1875, May 10. Remsen, Abraham D., d. 1827, Feb. 7, in 24th v. Remsen, Phebe Jane, d. 1826, Mar. 14, a. 1-5-28. Robinson, Elizabeth Halsey, w. of Samuel, d. 1804, Oct. 17, a. 33-9-2. Robinson, John, d. 1811, Nov. 24, a. 67-4-24. Robinson, Ruth Clapp, w. of John, d. 1836, Feb. 12, a. 81-9-4. Robinson, Captain Samuel, d. 1808, May 15, a. 47 y. 5 m. Rogers, David, s. of Micah, d. 1811, July 6, a. 47-1-29. Rogers, Helen Brill, w. of Micah, d. 1810, Sep. 4, a. 71 y. 6 d. Rogers, Hezekiah, s. of Micah, d. 1812, Apr. 27, a. 49-10-15. Rogers, Micah, b. 1731, Mar. 9, d. 1815, Feb. 16, a. 83-11-10. Schenck, Peter, d. 1815, Sep. 30, in 68th y. Schouten, Eipy, d. 1821, Oct. 15, a. 93. Secor, John, d. 1863, Oct. 25, a. 71-4-28. Secord, Elanor Scouten, wid. of Isaac, d. 1838, Mar. 21, a. 85-11-15. Secord, Elizabeth Bush, w. of Abraham, d. 1858, Jan. 17, a. 71-5-5. Secord, Hannah, w. of John, d. 1850, Aug. 31, a. 50-5-6. Shear, Abraham, d. 1822, Oct. 30, in 74th y. Shear, Anna Monfort, w. of Abraham, b. 1753, Sep. ( 1 ) , d. 1795, ( ) 5. (Broken stone). 259. Shear, John M., b. 1794, Apr. 15, d. 1795, May 19.


Old

Gravest ones

of

Dutchess

County

260. Spooner, Catharine, w. of John W., & dau. of Daniel & Mary Oakley, d. 1842, May 3, a. 20-6-19. 261. Stockholm, Aaron, Jr., d. 1821, Oct. 11, in 40th y. 262. Stockholm, Aaron, d. 1825, May 8, a. 69 y. 6 d. 263. Stockholm, Andrew, d. 1855, Dec. 15, a. 64-11-15. 264. Stockholm, Andrew F., d. 1847, Feb. 3, a. 25-4-29. 265. Stockholm, George, d. 1832, Apr. 7, a. 30 y. 11 m. 266. Stockholm, John C , d. 1836, Feb. 2, a. 40 y. 9 m. 267. Stockholm, Maria Scouten, wid. of George, d. 1835, Oct. 1, a. 40-11-7. 268. Stockholm, Maria Weeks, w. of Andrew, d. 1864, Sep. 26, a. 69-10-20. 269. Stockholm, Phebe, w. of Colonel Aaron, d. 1855, Jan. 7, in 91st y. 270. Storm, Abraham S., b. 1797, Dec. 24, d. 1881, June 13. 271. Storm, Adelia S., dau. of John C , d. 1S29, Nov. 14, a. 4 m. 10 d. 272. Storm, Amelia Caroline, w. of Stephen, d. 1835, Jan. 22, a. 21-11-5. 273. Storm, Anna P. Dorland, w. of Stephen, d. 1858, Jan. 25, a. (45)-6-26. 274. Storm, Augustus, d 1870, Feb. 14, a. 49 y. 7 m. 275. Storm, Catharine A. d. 1861, Nov. 22, a. 31-8-1. 276. Storm, Cornelia Drake, w. of Abraham S., d. (broken), a. 59-9-17. 277. Storm, Catherine Maria, dau. of Jacob & Diana, d. 1814, Aug. 19, a. 1 y. 3 m. 278. Storm, Catharine Rapelje, w. of Jacob, d. 1834, Aug 15, a. 42-10-19. 279. Storm, Charles Edmon, d. 1831, Apr. 26, a. 28 v. 5 m. 280. Storm, Cornelia D., dau. of Abraham S. & Cornelia, d. 1843, Sep. 27, a. 12-11-12. 281. Storm, (Cornelius), d. 1790, (Dec.) 8, a. 66-7-13. 282. Storm, Cornelius B., s. of Thomas & Maria S., d. 1849, Aug. 5, a. 34 y. 4 m. 283. Storm, Diana Adriance, w. of Thomas I., d. 1825, May 21, a 51-11-21. 284. Storm, Diana Brinkerhoff, w. of Jacob, d. 1817, Nov. 1, a. 32 y. 25 d. 285. Storm, Elizabeth, wid. of Isaac, d. 1816, Mar. 31, a. 71-5-25. 286. Storm, Garret, s. of Thomas & Elizabeth, d. 1776, Aug. 6, a. 2-3-21. 287. Storm, Garret, d. 1801, Aug. 14, a. 78-10-27. 288. Storm, Ida Adriance, w. of Isaac, d. 1859, Mar. 5, a 80-1-14. 289. Storm, Isaac, d. 1813, Mav 3, a. 79 y. 290. Storm, Isaac, d. 1838, Mar. 20, a. 62-5-22. 291. Storm, Isaac, d. 1847, Oct. 29, a. 30-9-3. 292. Storm, James, s. of John I & Jane, d 1829, Feb. 13, a. 16-3-17. 293. Storm, Jane, w. of John I., d. 1871, Oct. 8, a. 84-6-14. 294. Storm, John Curry, d. 1850, June 19, a. 42-7-14. 295. Storm, John I., d. 1829, Mav 4, a. 43-10-1. 296. Storm, Lawrence L., s. of John I. & Jane, d. 1820, June 29, a. 15-6-20. 297. Storm, Maria Shear, w. of Thomas G., d. 1856, Aug. 17, a. 82-9-7. 298. Storm, (Mary), w. of (Cornelius), d. 1806, Apr. 29, a. 69-9-23. 299. Storm, Mary, wid. of Garret, d. 1813, May 29, a. 90 y. 4 d 300. Storm, Theodorus, d. 1865, July 19, a. 70-6-9. Storm, Catharine A., d. 1861, Nov. 22, a. 31-8-1. (Monument) 301. Storm, Thomas G., d. 1830, Feb. 26, a. 59-7-23. 302. Storm, Thomas I., d. 1847, Jan. 29, a. 80-2-7. 303. Storm, Thomas J., s. of John C & Mary Ann, d. 1843, Nov. 3, a. 4-11-14. * 3 0 4 . Strachan, Helena, d. 1799, June 20, a. 31-4-13; her son, Henry K. Strachan, d. 1800, Mar. 11, a. 10 m. 3 d. 305. (Strang), Catharine Adriance, w. of Henry, d. 1852, Apr 26, in 60th y. 306. Swade, (Derrick), d. 1832, Nov. 10, a 71-6-20. 307. Swade, Rachel, w. of Richard, d. 1862, Apr. 12, a. 92-9-18. 808. Swartwout, Jacobus I., d. 1846, Jan. 16, a. 75-6-21. Swartwout, Ann R. Seward, w. of Jacobus I., d. 1868, Mar. 30, a. 90-2-6. (Monument) 309. S , James, infant son of John A. & Catharine (D. or B.), d. 1836, Mar. 14, a. 6 w. 310. Tewell, Horatio S., s. of Henry & Phebe J., d. 1863, Sep. 26, a. 1 y. 7 m. 311. Titus, children of Albert & Margaret: Charles, b. 1832, Sep. 1, d. 1834, Sep. 12, a. 2 y. 12 d.; Mary, b. 1839, May 5, d. 1844, Aug. 9, a. 5-3-4; Margaret, b. 1841, Feb 18, d. 1844, Aug. 18, a. 3 y. 6 m. •312. Tompkins, Harriet, w. of Jacob, d. 1849, May 10, a. 38-7-26. 313. Tompkins, Jacob, d. 1850, Mar. 5, a. 58 y. 25 d. 314. Tompkins, John Jacob, s. of Jacob & Harriet, d. 1857, Feb. 9, a. 19-4-17. .315. Tuwell, Horatio, s. of Horatio S & Mary, b. 1865, Oct. 17, d. 1867, Mar. 28. 316. Van Alst, Burgune, b. on Long Island, 1737, Aug. 22, d. 1803, Nov. 11, a. 66 y. 317. Van Alst,. George B., d. 1800, May 15, a. (31)-7-20. 318. Van Alst, Margaret Hoagland, w. of Bargoon, d. 1805, Apr. 10, a. 67 y. 7 d.

*

aoe Bogert, p . 5 ^


T own

of- E a s t

F i s h k i 11

319. Van Alst, Margaret, d. 1806, Feb. 13, a. 8-9-16. 8*"). van Nostrand, Lavina Gildersleeve, w. of G., d. 1864, Feb. 22, a. 67-3-2. Van Vlack. "The children of John & Elizabeth Van Vlack", d. 1815, Sep. 1, in the 1st y. of their age. 322. Van Vlack, Elizabeth, w. of John H., d. 1831, Oct 2, a. 83 y. 323. Van Vlack. John H., d. 1838, July 27, a. ( 9 3 ) - l l - 8 . 324. Vermilyea, Catherine Hamlin, w. of Dr. John K., b. 1807, Nov. 19, d. 1852, Aug. 27. 325. Vermilyea, Catharine, dau. of John K. & Catherine H., d. (1850), Sep. 18, a. 2 y. 22 d. 326. Vermilyea, John K., M. D., d. 1877, June 7, a. 74-8-21. 527. Vermilyea, John P., s. of John K. & Catherine H., b. 1843, Jan. 3, d. (1854), Nov. 27. 328. Vermilyea, Louisa H., dau. of John K. & Catherine H., d. 1834, Nov. 21, a. 12 d. 329. Vermilyea, (Marius) C , s. of John K. & Catherine H., b. 1844, Nov. 11, d. 1854, Dec. 9. 330. Vermilyea, (Tavernier), s. of J. K. & C. H., d. 184(0), Dec. 20, a. 4-4-23. 331. Waldron, Abraham B., s. of Benjamin & Mariah, d. 1812, Oct. 16, a. 16-6-9. 332. Waldron, Widow Ann, d. 1784, Mar. 19, a. 65 y. 333. Waldr-an, Elizabeth, w. of John, d. 1783, Mar. 7, a. 31 y. 334. Waldron, Elizabeth, d. 1797, Dec. 17, a. 18 y. 8 m. 335. Waldron, Hannah, d. 1835, Mar. 27, a. 76-1-22. 336. Waldron, Maria, w. of Benjamin, d. 1815, Sep. 12, a. 57 y. 6 m. 337. Warren. Hiram, d. 1841, Oct. 1, a. 39-1-20. 338. Way, Mary, w. of Francis, d. 1816, Jan. (1), in 29th y. 339. Weeks, Chauncey, d. 1835, Oct. 3, a. 78-5-24. 340. Weeks, Sarah Ann Elizabeth, dau. of Samuel & Sarah Ann, d. 1846, Jan. 3, a. 4 y. 341. Willson, William Edwin, s. of Car(relnis) J. & Sabrina R., d. 1836, Mar. 3, a. 1-3-17. 342. Wiltsie, Annas, dau. of Peter, d. 1810, Oct. 31, a. (3) y. 343. Wiltsie, Daniel, d. 1814, Mar. 8, a. "about 45 yrs." 344. Wiltsie, Jacob, d. 1853, Mar. 31, a. 51-5-24. 345. Wiltsie, Martin I., d. 1851, Apr. 27, a. 77 y. 346. Wiltsey, Peter, d. 1824, Aug. 15, a. 61-8-20. 347. Wiltsey, Zilpha, w. of Peter, d. 1849, Mar. 22, a. 85 y. 348. Winters, Helena Mead, w. of Solomon, d. 1820, Oct. 16, a. 28 y. 4 m. 349. Winters, Mary Ann, dau. of Solomon & Helena, d. 1820, Nov. 26, a. 7-10-17. 350. Wortman, James, 1768-1842; Phebe Curry, his wife, 1770-1842. Margaret, 1827-1831. Delta, 1829-1830. Sarah, 1831-1831. Rachel, 1832-1832. Dennis, M. D., Jan. 24, 1796-May 3, 1864; Elizabeth Brinckerhoff Rapalje, his wife, Apr. 6, 1797-Jan. 14, 1864; Ann Aletta, their daughter, Oct. 14, 1838-Apr. 23, 1907. (Monument) 351. Wright, Delilah Cronk, w. of John, b. 1810, Mar. 15, d. 1884, Mar. 31. 352. Wright, John, b. 1808, Dec. 3, d. 1874, Aug. 16. 353. Wright, Peter (B.), s. of John & Delilah, d. 1838, June 27, a. 11-4-25. 354. Tompkins & Jackson: Tompkins, Daniel D. P. W., a. 14 y. 11 m.; Jackson, Andrew W., a. 3-3-16; "both died being poisoned Sept. 1, 1835." NOTE: Hasbrouck's History of Dutchess County (page 295) states that Englebert Huff, a Norwegian, who once was a member of the life guard of William, Prince of Orange, died in Rombout Precinct in 1768 at the age of 128 years and was buried near the east wall of the Reformed Dutch Church at Hopewell.

BAPTIST CHURCHYARD, FISHKILL PLAINS CLASSIFICATION: Churchyard. LOCATION: On Fishkill Plains, at the site of the Fishkill Plains Baptist Church. CONDITION: Rough and uncared for. 59


Old INSCRIPTIONS: REMARKS:

Gravestones

of

Dutchess

County

144 in number. Copied July 9, 1914, by J. W. Poucher, M. D., Mrs. Poucher and Mrs. C. W. Allen. In 1782 the "First Fishkill Baptist Church" was organized. The church building was erected about 1802, but is not now standing.

1. Adams, Gilbert, d. 1825, July 15, a. 64-7-22. 2. Ambler, Marium Ann, w. of Joseph L., & dau. of William & Catharine Wiley, d. 1874, Sep. 7, a. 25-6-9. 3. Ammon, Nelley, d. 1849, Aug. 19, a. 78-4-19. 4. Baker, Frances C , dau. of David M. & Ruth, d. 1844, Mar. 25, a. 4 y. 10 m. 5. Barns, Catharine, wid. of James, d. 1828, July 24, a. 58-1-14. 6. Barns, Isaac, s. of James & Mary Ann, d. 1838, Oct. 27, a. 6 m. 9 d. 7. Bloomer, Josephine, dau. of J. & A., d. 1865, Jan. 8, a. 2 y. 2 m. 8. Booth, John, d. 1830, Feb. 4, a. 33-8-18 9. Brown, Ruhamah, b. 1809, Apr. 24, d. 1872, Mar. 12. 10. Clark, Hannah Jane, dau. of Shubael A. & Ann, d. 1846, Aug. 19, a. 19-4-5. 11. Clark, Shubael A., d. 1850, July 15, a. 58-5-26. 12. Concklin, Annis, d. 1840, Jan. 29, a. 73 y. 13. Cornwell, Adam D., d. 1862, Dec. 7, a. 81 y. 9 m. 14. Cornwell, Elizabeth, w. of Adam D., d. 1865, May 5, a. 81-2-16. 15. Cornwell, Elon, d. 1847, Aug. 2, a. 29-7-4. 16. Cornwell, Tamar, d. 1863, Mar. 13, (broken stone). 17. Duzenbury, Catharine H., dau. of Stephen & Esther, d. 1829, Apr. 17, a. 14-9-16. 18. Farrington, Ebenezer, d. 1864, Aug. 19, a. 66-3-8. 19. Farrington, Joseph, d. 1833, Jan. 28, a. 92-10-1. 20. Farrington, Mary, w. of Ebenezer, d. 1858, Aug. 22, a. 59 y. 19 d. 21. Farrington, Vashti, w. of William, d. 1854, Sep. 21, in 75th y. 22. Farrington, William, b. 1772, Dec. 26, d. 1838, Feb. 23. 23. Ferguson, Alexander, d. 1860, Feb. 9, a. 44-2-24. 24. Ferguson, Maria, w. of Farrington, d. 1843, Feb. 11, a. 30 y. 23 d. 25. Ferguson, Patty Maria, w. of Alexander, d. 1844, Mar. 3, a. 33-11-21. 26. Forguson, Farrington, d. 1850, May 24, a. 42-9-29. 27. Forguson, Hannah Jane, d. 1851, Mar. 7, a. 37-8-24. 28. Genung, Letty Ann, dau. of Benjamin & Jane Ann, d. 1835, Feb. 21, a. 5 y. 5d. 29. Genung, Mary D., dau. of Benjamin & Jane Ann, d. 1835, Feb. 17, a. 2-6-25. 30. Hicks, Stephen, s. of William & Eleanor, d. 1838, Apr. 16, a. 19 d. 31. Hodges, Ann Maria, w. of William, d. 1851, Oct. 21, a. 27-7-5. 32. Hodges, Sarah Frances, dau. of William & Ann Maria, d. 1851, Feb. 8, a. 3 y. 10 m. 33. Jewell, Almira Dymond, twin daughter of William H. & Margaret R., d. 1853, Aug. 26, a. 6 m. 1 d. 34. Jewell, Amanda, dau. of Isaac & Maria, a. 8-5-13. 35. Jewell, Anlida, w. of Peter, d. 1837, June 7, a. 35-7-19. 36. Jewell, Catherine Eliza, dau. of Isaac & Mariah, d. 1830, Feb. 2, a. 3 y. 1 d. 37. Jewell, Charlie, s. of Edwin & Phebe, d. 1864, Feb. 25, a. 1-8-25. 38. Jewell, Esther, w. of John I., d. 1844, Jan. 1, a. 86-10-11. 39. Jewell, Isaac, d. 1850, Nov. 27, a. 56-3-27. 40. Jewell, John I., d. 1846, May 15, a. 83 y. 7 m. 41. Jewell, John M., d 1851, May 14, a. 54-4-22. 42. Jewell, Maria, w. of Isaac, d. 1858, Feb. 3, a. 61-11-14. 43. Jewell, Mary Jane, dau. of Peter & Anlida, A: 1841, Apr. 8, a. 12-7-7. 44. Jewell, Peter, d. 1852, Nov. 6, a. 47 y. 5 m. 45. Jewell, Sidney, s. of Edwin & Phebe, d. 1859, Nov. 23, a. 2-2-7. 46. Jewell, Susan Adelia, dau. of Isaac & Maria, d. 1839, Nov. (—), a. 11-10-18. 47. Jewell, Willie S., s. of William H. & Margaret R., d. 1864, Jan. 31, a. 9 m. 29 d. 48. Jones, Letitia, wid. of John B., d. 1857, May 12, a. 75 y. 49. Kimbark, Samuel M., d. 1863, Nov. 24, at New Orleans, a. 29 y. 50. Lawrence, Georginia, dau. of Jesse & Sarah, d. 1863, Dec. 5, a. 2-3-19. 51. Lawrence, Jesse, b. 1818, Mar. 24, d. 1897, Feb. 12. 52. Lawerence, John W., s. of Jesse & Sarah, d. 1861, Sep. 3, a. 15-1-20. 53. Lawrence, Sarah, w. of Jesse, b. 1819, Oct. 17, d. 1890, July 11. 54. Lent, Julia Ann, dau. of Peter & Lorinda, d. 1861, Jan. 1, a. 15 y. 2 m. 55. Lent, Lorindy Rose, w. of Peter, d. 1860, Feb. 28, a. 44-9-1. 56. McKeel, Lavina Loveless, w. of Uriah, d. 1840, Mar. 1, a. 31-6-9. 57. Miller, Phebe, d. 1852, July 8, a. 57 y. 58. Montfort, Adelia J., dau. of John J. & Hannah B., d. 1858, May 20, a. 14 y. 11 m 59. Montfort, Hannah Birett, w. of John J., d. 1864, Aug. 27, a. 52-3-15. 60. Montfort, John J., d. 1870, June 12, a. 66-8-9. 60


Towv 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 116. 116. 117. 118. 119. 120. 121. 122. 123. 124. 125. 126. 127.

of

E ast

F ishki11

Montross, Susannah, w. of Isaac G., d. 1829, Sep. 7, a. 26-9-7. Morse, Hester, w. of Jason, d. 1850, Dec. 26, a. 65-9-20. Mors, Jason, d. 1829, Sep. 3, a. 52 y. Morse, Joseph, s. of Jason & Hester, d. 1829. Mott, Henry, d. 1850, Mar. 3, a. 69-7-11. Mott, John Peter, d. 1828, Apr. 7, a. 11 m. Mott. Phebe, w. of Henry, d. 1861, Sep. 3, a. 76-7-14. Myers, Peter V., s. of Z. V. & Sarah A., d. 1866, Dec. 31, a. 32-11-25. Myers, Sarah A., w. of Z. V.; "Mother", d. 1873, Apr. 29, a. 62-2-7. Myers, Z. V.; " F a t h e r " ; d. 1864, Apr. 11, a. 60-7-7. Nostrand, Benjamin, d. 1874, June 24, in 74th y. Nostrand, George, s. of Gideon & Nancy, d. 1840, Oct. 30, a. 4-8-17. Nostrand, G. T., 1811-1890. Nostrandt, John, d. 1849, May 21, a. 48-3-3. Nostrand, Mary, 1813-1891. Nostrand, Sarah Ellen Barnes, w. of Benjamin, d. 1859, Jan. 6, a. 48-8-11. Patterson, Alice, 1802-1889. Patterson, Beekman V., d. 1872, Dec. 22, a. 61 y. 11 m. Patterson, Clarry, d. 1858, May 18, a. 69-9-10. Patterson, David, d. 1854, Apr. 6, a. 66-11-4. Patterson, Elizabeth Barnes, w. of Beekman V., d. 1856, Apr. 6, a. 60 y. 2 m. Patterson, John, d. 1851, Dec. 13, a. 37-3-8. Patterson, Malinda, w. of John, d. 1840, Oct. 29, a. 27-3-20. Patterson, Maria Jane, w. of Crommelin V., d. 1853, June 19, a. 32-3-7. Patterson, Mary Amelia, dau. of Henry & Elizabeth, d. 1855, Sep. 28, a. 9 m, 3 d. Patterson, Theodore, s. of David & Clarry, d. 1827, Sep. 26, a. 1 m. 11 d. Phillips, Caroline E., w. of John, d. 1857, Dec. 12, a. 36-2-4. Phillips, Caroline M ( o t t ) , w. of William B., d. 1875, Apr. 27, in 65th y. Phillips, Maria E., dau. of William B. & Caroline, d. 1852, Aug. 9, a. 13-5-19. Phillips, Maria Wilde, w. of Elias, d. 1331, Dec. 11, a. 35-8-23. Phillips, Marv Elizabeth, dau. of John & Caroline E., d. 1849, July 7, a. 8 m. 21 d. Phillips, William B., d. 1849, July 12, a. 42-5-10. Phillips, children of William W. & Mary M.: Charlie, d. 1852, Mav 26, a. 5-4-26; Simeon D., d. 1851, Dec. 20, a. 2 m. 14 d. Ridley, Elizabeth, w. of Peter, d. 1825, Nov. 8, a. 69-8-6. Rowe, Aletta Cornwell, w. of George, d. 1862, Dec. 14, a. 38-2-25. Rowley, Peter, d. 1841, Sep. 9, a. 26-11-15. Shaw, Sarah J. Lent, w. of Subithkev, d. 1860, Apr. 10, a. 24-6-25. Stephens, Hannah, w. of John, d. 1852, Feb. 6, a. 79-9-7. Stone, Clarke, d. 1817, Nov. 23, in 81st y. Stone, Mary Dusenbery, w. of Theodore, d. 1842, Nov. 3, a. 34 y. Stone, Phebe, d. 1842, Mar. 31, a. 35-11-10. Stone, Phebe H., dau. of John & Naomi, d. 1836, Sep. 30, a. 5 m. Stone, Susannah F., w. of Clarke, d. 1824, July 31, a. 51 y. 19 d. Thurston, Alonzo, s of Peter & Eliza, d. 1829, Jan. 26. Thurston, Catherine Eliza, dau. of Peter & Eliza, d. 1837, Julv 7, a. 4-11-9. Thurston, Eliza Jewel, w. of Peter, b. 1800, Feb. 11, d. 1877, Mar. 9. Thurston, Esther Ann, dau. of Peter & Eliza, d. 1839, Dec. 26, a. 3-9-3. Thurston, Jane E., d. 1860, Oct. 20, a. 14 y. 5 m. Thurston, John, s. of Peter & Eliza, d. 18 (—), Dec. 28, a. 28-9-2. Thurston, Peter, d. 1848, May 30, a. 55-2-21. Tompkins, Jane Ann, dau. of Rodford & Margaret, d. 1849, Apr. 4, a. 4-1-22. Tomlinson, Franklin, d. 1877, Jan. 29, a. 27 y. Tompkins, Catharine Ann, w. of Jacob, d. 1852, Sep. 16, a. 6 y. 9 m. Townsend, Esther, w. of Nathaniel, d. 1857, June 10, a. 68 y. 2 m. Travis, Jacob L., d. 1865, Dec. 13, a. 33-9-4. Travis, Nathaniel, d. 1833, Jan. 12, a. 36 y. Van Derwater, Lavisey, w. of William, d. 1872, Jan. 2, in 64th y. Van Force, Ann E., d. 1850, July 14, a. 24 y. 7 d. Van Force, Jacob G., d. 1846, Aug. 25, a. 43 y. 2 m Van Force, John G., s.of Jacob G. & Nancy, d. 1830, Aug. 27, a. 1 y. 8 d. Van Force, Nancy, w. of Jacob G., d. 1851, Mar. 20, a. 44-6-20. Van Force, Sarah, dau. of Jacob G. & Nancy, d. 1834, Oct. 4, a. 3 y. 1 m. Van Nostrand, Caleb B., d. 1859, Jan. 30, a. 70 y. Van Nostrand, Hannah Valentine, w. of Caleb B., d. 1869, May 18, a. 77 y. Van Nostrand, John P., d. 1863, Jan. 9, a. 29 y. Vermilya, Isaac D., d. 1853, Apr. 18, a. 81-9-18. Vermilya, Maria, w. of Isaac D., d. 1857, Mar. 11, a. 82-4-24. 61


Old

Gravestones

of

Dutchess

County

128. Vermilyea, Mary Jane, dau. of Jerome & Phebe, d. 1838, Sep. 1, a. 5 m. 129. Warren, Eliza Wiley, w. of Rev. John, Jr., d. 1852, Jan. 2, a. 37-4-8. 130. Wheeler, Phebe, w. of Ira, & dau. of William & Catharine Wiley, d. 1848, July 24, a. 24 y. 12 d. 131. Wilde, James, d. 1842, Oct. 26, a. 61-8-7. 132. Wilde, Polly Warren, w. of James, d. 1868, Feb. 17, a. 88-11-15. 133. Wilde, William, Sen., b. 1756, J u l y - ( — ) , d. 1825, Oct. 29, a. 69-3-12. 134. Wiley, Catharine, w. of William, d. 1856, Oct. 20, a. 70-11-20. 135. Wiley, Catharine Elizabeth, dau. of John & Hannah, d. 1853, Oct. 5, a. 17-2-5. 136. Wiley, George W., s. of John & Olive, d. 1855, Jan. 16, a. 1-10-25. 137. Wiley, Hannah, d. 1848, Oct. 20, a. 37-6-13. 138. Wiley, William, d. 1857, June 1, a. 70 y. 12 d. 139. Wixon, Ann Elizabeth, dau. of Samuel & Rebecka, d. 1842, Sep. 19, a. 7-2-16. 140. Wood, Polly, d. 1825, Nov. 5, a. 15 y. 3 m. 141. Wood, Morgan L., d. 1848, Aug. 4, a. 43 y. 8 m. 142. Wright, Emma, w. of S., d. 1870, May 5, a. 61 y. 143. Wright, Solomon, d. 1876, Mar. 18, a. 66 y. 3 m. 144. Wright, Solomon C , d. 1831, Nov. 7, a. 28 y. METHODIST CHURCHYARD, JOHNSVILLE CLASSIFICATION: Churchyard. LOCATION: M e t h o d i s t c h u r c h a t Johnsville. CONDITION: In good o r d e r . INSCRIPTIONS: 147 in n u m b e r . Copied D e c e m b e r 6, 1 9 1 3 , by J . W . P o u c h e r , M. D., M r s . P o u c h e r , Mr. a n d M r s . C l a r e n c e F o w l e r . REMARKS: T h e Johnsville M e t h o d i s t C h u r c h w a s o r g a n i z e d in 1826.

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28.

29. 30. 31. 32. 33. 34.

Baxter, Sephen, d. 1847, Dec. 8, a. 24-5-3. Bennet, Jennet, dau. of Henry & Sarah, d. 1860, June 8, a. 1 y. 9 m. Bennet, William, d. 1827, Oct. 29, in 35th y. Bloomer, Edward, s. of Gilbert & Mary, d. 1835, Jan. 4, in 20th y. Brewer, Abby Jane, dau. of Sutton & Mary, (no dates on stone). Brewer, Deborah, w. of Sutton, d. 1883, June 26, a. 72 y. Brundije, Abbey E. B., dau. of Samuel & Sarah, d. 1828, Dec. 23, a. 1 y. Brundage, Mary, dau. of Alva & Ann, d. 1831, Dec. 13, a. 3 y. Burrow, Joseph N., s. of (Joseph) M. & Phebe D., d. in Buffalo, 1851, Oct. 18, a. 19 y. 6. Burrow, Mary, dau. of Uriah & Sarah, d. 1835, May 16, a. 14-3-12. Burrow, Phebe D., w. of (Josiah) M., d. 1849, Feb. 22, a. 47 y. Burrow, Sarah, w. of Uriah, d. 1845, July 14, a. 87 y. Burrow, Uriah, d. 1834, July 14, in 83d y. (Carey), Edward, s. of William & Elizabeth, d. 1840, Aug. 21, a. 5-6-10. Cary, John, d. 1844, July 13. Cary, Polly, w. of John, d. 1857, Mar. 16, a. 71-4-5. Cary, infant son of Isaac & Eliza J., b. 1858, Aug. 13, d. 1858, Sep. 17. Corbin, Mahaly, w. of William, d. 1884, Dec. 27, a. 79-2-27. Corbin, William, d. 1886, Mar. 28, a. 85 y. Corbin, Maria, dau. of William & Mahala, d. 1867, May 8, a. 20. De Gilyer, Mary, d 1826, Aug. 17, a. 33-4-11. Farlow, Hannah, w. of William, d. 1838, Mar. 20, a.. 45-1-20. Farlow, William, d. 1858, Mar. 27, a. 63-10-17. Ferguson, Charlotte, dau. of Merrit & Margaret, d. 1858, Dec. 2, a. 6-7-2. Field, Lucilia Elvira, dau. of Rev. Julius & Minerva, d. 1835, Dec. 30, a. 1 y. 5 m. Fosgate, Ezekiel, d. 1833, June 17, in 90th y. Gabriel, Louisa, dau. of Daniel & Rosanna, d. 1840, May 6, a. 10 m. 12 d. Gildersleeve, children of John & Hannah M.: Phebe, d. 1846, Oct. 17, a. 1-3-17; Theodore, d. 1850, July 20, a. 9 m., Seymour J., d 1858, June 16, a. 5 m. 1 d. Giles, William, d. 1848, Oct 17, in 84th y. Hall, Orrin, d. 1827, Dec. 28, in 27th y. Hayser, Adelbert, s. of James & Sarah, d. 1842, Dec. 25, a. 2 m. 29 d. Higgs, Anson W., d. 1862, Apr. 19, a. 21-2-16. (Heaby), Catherine, w. of Alexander, d. 1865, Oct. 27, in 57th y. Horton, Caleb, b. 1767, Feb. 26, d. 1848, Dec. 27, a. 81-10-1. 02


Town 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 07. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103.

of

East

Fishkill

Horton. Sarah H., wid. of Caleb, d. 1834, Jan. 8, a. 69-8-1. Howe^. Richardus, s. of John & Mary E., d. 1858, Aug. 29, a. 1 y. 16 d. Jones, Sallie, d. 1823, Sep. 23, a. 17-4-15. Ketcham, Charles, s. of John & Lidia, d. 1850, Dec. 23, a. 20-8-9. Ketcham, Elizabeth M., dau. of Joshua & Elizabeth, d. 1856, May 9, a. 8 m. 9 d. Ketcham, Elizabeth, w. of Josiah, d. 1855, Aug. 31, a. 35-9-25. Ketcham, Jane Ann Ladue, w. of Thomas, d. 1848, Oct. 3, a. 33-3-25. Ketcham, Jane C , d. 1851, Mar. 22, a. 25-11-7. Ketcham, John, d. 1850, May 24, a. 52 y. 11 m. Ketcham, Lyda, w. of John, d. 1842, Aug. 22, a. 43 y. Ketchum, Ruth, w. of Joshua, d. 1839, Dec. 16, a. 82 y. 8 m. Knapp, Sarah Ann, dau. of John & Fanny, d. 1863, Mar. 5, a. 20-4-15. Knapp, William, s. of John & Fanny, d. 1843, Feb. 17, a. 2 y. 2 m. Ladue, Albert, s. of Daniel & Catharine, d. 1840, Aug. 19, a. 21-10-16. Ladue, Ann Eliza Schouten, w. of William S., d. 1848, Sep. 10, a. 18 y. 22 d. Ladue, Catharine, dau. of Peter & (Jamime), d. 1830, Nov. 30, a. 10 m. Ladue, Catharine S., w. of Daniel, d. 1848, Mar. 18, a. (?) y. 4 m. 21 d. Ladue, Daniel, d. 1846, Aug. 8, a. 67-10-7. Ladue. Elizabeth (G.), w. of John A., d. 1859, Aug. 29, a. 52-5-17. Ladue, Fredy C , s. of Alonzo & Susan A., d. 1864, Dec. 21, a. 2-5-29. Ladue, Garrison, s. of Peter & (Jamime), d. 1828. July 18, a. 1 m Ladue, Isaac Cary, s. of John A. & Elizabeth, d. 1837, Oct. 23, a. 6-4-9. Ladue, John A., s. of John A. & Elizabeth (C.),d. 1859, Aug. 31, a. 23-6-9. Ladue. John A., d. 1865, June 27, a. 67-3-11. Ladue, John H., s. of Samuel & Polly, d. 1826, Mar. 9, a. 14 m. 9 d. Ladue, Polly Cary, w. of Rev. Samuel, d. 1850, Apr. 10, a. 61 y 7 m. Ladue, Rev. Samuel, d. 1855, June 22, a. 69-8-22. Ladue, Samuel G., d. 1859, Apr. 15, a. 53-3-8. Ladue, Sarah, w. of Oliver, d. 1827, Feb. 9, a. 79-8-13. Lane, Matilda, w. of John, d. 1836, Jan. 4, a. 36 y. 1 m. Laurence, Elizabeth, d. 1848, Nov. 25, a. 64 y. 5 m. Leach, Catharine, d. 1825, Dec. 27, a. 32-9-17. Light, Hannah, w. of William, d. 1839, Sep. 1, a. 48 y. 6 m. Losee, Daniel D., d. 1851, Feb. 5, a. 20-11-23. Losee, John D., d. 1857, Oct. 12, a. 37-2-4. Mead,'infant son of Horace H. & Frances A., d 1863, Mar. 14, a. 21 d. Mead, infant daughter of Horace H. & Frances A., d. 1864, Sep. 14, a. 10 d. Ostrander, Cornelius, d. 1853, Jan. 17, a. 77-7-26. Ostrander, Mary, w. of Cornelius, d. 1843, June 2, in 67th y. Parmalee, Anna Pierce, w. of Thomas, d 1885, Oct. 10, a. 64 y. Parmale, Mary Warner, w. of Philo, d. 1835, Oct. 22, a. 39 y. Parmalee. Thomas, d. 1832, Oct. 31, a. 26-1-13. Phillips, J. S., Co. I., 98th N. Y. Infantry, d. 1867, Sep. 22, a. 20. Pierce, Daniel D., d. 1867, Mar. 14, a. 84 y. Pierce, Frederick, s. of Wesley & Ann Maria, d. 1836, July 27, a. 3 m. 26 d. Pierce, Hannah, dau. of Daniel D. & Mary, d. 1878, Nov. 15, a. 68 y. Pierce, Mary, dau. of Daniel D. & Mary, d. 1856, Apr. 27, a. 32-11-17. Pierce, Mary, w. of Daniel D., d. 1863, Mav 29, a. 82 y. Pollock, Abram, d. 1857, June 11, a. 43-9-15. Pollock, Esther, d. 1879, Nov. 30, a. 69 y. 11 m. Pollock! Nancy, d. 1862, Aug. 16, a. 75 v. Pollock, Sarah, b. 1815, July 2, d. 1878, Mar. 24. Roe, Benjamin, d. 1819, Feb. 11. Roe, Helena, dau. of John A & Jane, d. 1843, Jan. 7, a. 2 y. 9 m. Roe, Jane, w. of John A., d. 1852, Apr 22, a. 41-7-6. Roe, Theodorus A., s. of John A. & Jane, d. 1843, Jan. 7, a. 2 y. 9 m. Roe. Vincent, s. of John A. & Jane, d. 1852, July 21, a. 3 m. Rose, Mamie, dau. of Edmond & Mary, d. 1882, Dec. 29. Rose, Sally Ann, d. 1858, Feb. 20, a. 53-8-13. Rowland, Martha, w. of John, d. 1862, Oct. 8, a. 78-6-15. Rush, Abraham, d. 1834, Mar 29, a. ( l l ) - 2 - 6 . Rush, Mary E., d. 1834, Mar. 22, a. 2-6-13. Russell, William B., d. 1863, Jan. 11, a. 43-4-29. (Sadore), Catharine, infant daughter of Abraham & Catharine, d. 1842, Nov. 20. Schouten, Hetty, dau. of John K. & Mary Ann, d. 1837, May 24, a. 1-8-16. Schouten, John, d. 1835, Dec. 5, a. 35-4-15. Secor, Jacob, d. 1863, Apr. 6, a. 79 y. Secord, James K., s. of Jacob & Catharine, d. 1842, Feb. 17, a. 18 y. 3 m. Secor, Jane, dau. of Jacob & Catharine, d. 1855, Nov. 13, a. 23-4-17. 63


0 Id

G r a v esto n es

of

D ut chcss

C o it n t y

104. (Sedore), Catharine, w. of Abraham, d. 1842, Apr. 10, a. 29 y. 105. (Sedore), infant daughter of Abraham & Catharine, d. 184(1), Nov. 16, a. 3(l)-2. 106. Sharlock, James, s. of Charles & Charlotte, d. 1832, Mar. 11, a. 6 y. 23 d. 107. Smith, Catharine, dau. of Daniel & Ann, d. 1866, Sep. 7, a. 4 y. 1 d. 108. Smith, Elijah, d. 1872, Jan. 15, a. 81-10-7. 109. Smith, Margaret, w. of Elijah, d. 1858, Apr. 5, a. 67-5-7. 110. Smith, Seymour, s. of Daniel & Ann M., d. 1875, Mar. 24, a. 14-4-6. 111. Smith, William, s. of Elijah & Margaret, d. 1848, July 31, in 24th y. 112. Stebbins, Seymour, d. 1826, Apr. 23, a. 27-10-3. 113. Sullivan, Easter, w. of John, d. 1829, Feb. 14, a. 30 y. 114. Swift, Elizabeth, dau. of Isaiah & Elizabeth, d. 1843. Oct. 19, a. 15-2-15. 115. Swift, Elizabeth, w. of Laiah, d. 1861, .lulv 20, a. 60-4-20. 116. Swift, Mary, dau. of Isaiah & Elizabeth, d. 1833, Oct. 20, a. 9. 117. Taylor, (Benjamanne), d. 1831, Sep. 12, in 94th y. 118. Tavlor, Mercv, w. of James, d. 1828, Sep. 8, a. 32-2-23; Also her infant daughter, d. 1828, Sep. 28. 119. Titus, Albert, s. of John & Sarah, d. 1841, Sep. 2, a. 1-3-20. 120. Titus, John, d. 1848, June 24, a. 45 y. 121. Titus, Sarah, d. 1865, Feb. 23, a. 64-7-5. 122. Townsend, Susan, w. of George W., d. 1876, Dec. 7, a. 22-8-26. Also infant son d. 1876, Dec. 4. 123. Turner, George, s. of Rev. D. B. & T. L., d. 1S52, Dec. 12, a. 7 m. 5 d. 124. Turner, Sarah Elvira, dau. of Rev. D. B & T. L., d. 1846, Sep. 20, a. 1 y. 4 m. 125. Van Tassel, Henry, d. 1856, Dec. 5, in 80th y. 126. Van Tastle, James H., s. of J. L. & Catharine, d. 1850, May 3, a. 2 y. 5 m. 127. Van Tine, Anna, w. of Samuel, d. 1841, Oct. 7, a. 63-9-6. 128. Van Tine, Samuel, d. 1847, Dee. 23, a. 71-10-22. 129. Van Vlack, Catharine, w. of Aaron G., d. 1859, Mav. 24, a. 28-11-8. 130. Vernol, John Lewis, s. of Eppinetus & Ann, d. 1S55, July 31, a. 24-10-28. 131. Vernol, Thomas, s. of Epenetus & Ann, d. 1852, Jan. 4, a. 19-4-16. 132. Waldron, Phebe, w. of William B., d. 1864, Nov 2, a. 72-4-19. 133. Waldron, William B., d. 1838, Feb. 14, a. 55-2-11. 134. Walker, Sarah, w. of Joseph, d. 1861, Jan. 18, a. 64-10-29. 135. Way, Jane M., dau. of William & Mary E., d. 1862, Sep. 9, a. 9 m. 136. Way, Sarah Light, w.'of Isaac, d. 1839, July 19, a. 19-4-26. 137. Weller, Joseph, s. of Daniel & Jane, d. 1837, Oct. 8, a. 9 m. 138. Weller, Mary Eliza, dau. of Daniel & Jane, d. 1845, Dec. 19, a. 3 y. 4 m. 139. Wood .Annett, dau. of Thomas T. & Joanna, d. 1859, Apr. 4, a. 22-2-21. 140. Wood, Joannah, wid. of Thomas, d. 1862, Aug. 11, a. 66 y. 11 m. 141. Wood, Mary, w. of Thomas T., d. 1827, Mar. 14, a. 37-1-25. 142. Wood, Thomas T., b. 1780, Jan. 18, d. 1838, Feb. 20, a. 58-1-2. 143. Worden. Herbert N., s. of Lewis W. & Martha (J.? I.?), d. 1862, Apr. 1, a. 1 y. 8 d. 144. Worden, Lurana, wid. of Thomas, & (dau.) of Abraham Charlock, d. 1858, Aug. 8, a. 64-4-10. 145. Worden, Thomas S., d. 1827, Apr. 3, a. 38-2-15. 146. Worden, William, d. 1835, Oct. 18, a. 19-2-10. 147. ( ?), Joel, a. 22 y., Robert, a. 18 y., drowned 1831, June 17, sons of ( ? ) . (Lower part of stone sunk in concrete.)

BAPTIST CHURCHYARD, SHENANDOAH CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS: 1. 2. 3. 4.

Churchyard. Bethel Baptist Church in the Shenandoah Valley. In good order. 68 in number. Copied September 28, 1913, by J. W. Poucher, M. D., Mrs. Poucher and Mrs. Stanley Bartlett, Jr. The "Bethel Baptist Church of Shenandoah" erected a church building in 1834. The yard is still in use and well cared for.

Bloomer, Charity, d. 1845, Apr. 26, a. 74 y. Bloomer, John W., s. of William & Charity, d. 1836, Mar. 27, a. 25-6-16. Brown, Daniel, d. 1879, Apr. 7, a. 73-4-1. Brown, Esther B., w. of Daniel, d. 1903, Nov. 7, a. 80-7-3. 64


Town 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 85. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 69. 60. 61. 62. 63. 64. 65. 66. 67. 68.

of

East

Fishkill

Brown, Evie S., dau. of Daniel & Esther, d. 1866, July 13, a. 1-6-7. Brown, George T., s. of Daniel & Esther, d. 1861, Feb. 9, a. 2-4-7. Dean, Christeny, w. of Benjamin, d. 1849, Nov. 6, a. 65-9-20. Dean, Benjamin, d. 1859, Oct. 2, in 84th y. Dean, Jane A., w .of Jerome B., d. 1892, Feb. 9, a. 77-9-3. Foreman, Martha Lucy, dau. of Gilbert & Catharine, d. 1853, Apr. 24, a 2-7-29. Griffin, Jonathan, d. 1838, May 29, a. 66 y. 20 d. Hitchcock, Hannah Jewell, b. 1790, Oct 16, d. 1864, Feb. 15. Horton, Charlotte J., w. of Merritt, d. 1873, Aug 28, a. 19-10-2. Horton, David, d. 1869, June 28, a. 78-7-10. Horton, Gilbert, d. 1833, Aug. 26, a. 75-4-6. Horton, Hannah, w. of David, d. 1860, Jan. 26, a. 59-7-23. Horton, Mary A., w. of William, d. 1898, Jan. 21, a. 68. Horton, William, b. 1826, Aug. 16, d. 1871, Dec. 29. Knapp, Charity, w. of Reuben, d. 1872, Mar. 15, in 78th y. Knapp, Charles Edward, s. of Israel & Elizabeth, d. 1838, Sep. 7, a. 11 m. 25 d. Knapp, Charles J., s. of Caleb P. & Jane F., d. 1854, Jan. 23, a. 2-2-27. Knapp, Enos, d. 1835, Dec. 25, a. 39-10-20. Knapp, Finetty ,dau. of Caleb P. & Sarah E., d. 1850, Nov. 17, a. 11-4-26. Knapp, Isaac, d. 1859, Sep. 22, a. 94-1-4. Knapp, John, d. 1870, May 1, a. 102 y. Knapp, Mary, w. of Isaac J., d. 1863, Mar. 19, a. 56-2-17. Knapp, Nancy, w. of John, d. 1867, Mar. 29, a. 91 y. Knapp, Phebe Ann, w. of Enos I., d. 1878, Mar. 26, a. 80-7-15. Knapp, Reuben, d. 1867, Apr. 22, in 75th y. Knapp, Willie B., s. of James I. & Sarah A., d. 1860, Apr. 1, a. 2-10-10. Ladue ,Charles, d. 1845, Aug. 31, a. 35. Lawson, Esther, w. of Pierre, b. 1820, Aug. 1, d 1891, Feb. 17. Lawson, Pierre, b. 1817, Dec. 23, d. 1891, May 18. Lockwood, Daniel, s. of Daniel B. & Emily, d. 1843, Jan. 30, a. 1 y. 6 m. Miller, David S., b. 1831, Feb. 13, d. 1900, Mar. 15. Miller, Elizabeth, w. of John, d. 1841, Apr. 17, a. 77. Miller, John, d. 1847, Mar. 17, a. 92 y. Miller, John A., d. 1884, Jan. 20, a. 85 y. 10 d. Miller, Phebe, w. of David S., d. 1869, Apr. 20, a. 35-4-10. Miller, Sarah, dau. of George W. & Melissa, d. 1880, Dec. 19, a. 14-3-17. Miller, Sarah Wixon, w. of John A., d. 1886, Jan. 28, a. 83-3-3. Pulling, Abraham, d. 1858, Nov. 12, a. 63-1-18. Pulling, Hannah, w. of Abraham, d. 1859, Feb. 12, a. 57-6-20. Purdy, George W., d. 1873, Oct. 17, a. 27-7-23. Purdy, Joseph, d. 1892, Sep. 24, a. 73-11-1. Purdy, Phebe J. Lee, w. of Job, d. 1894, Sep. 13, a. 57-7-7. Purdy, Sarah, dau. of Job & Phebe, d. 1862, July 2, a. 9-9-3. Purdy, Sarah, w.of Joseph, d. 1870, Apr. 12, a. 50-1-17. Reed, Amanda J., dau. of Edmond B. & Louisa, d. 1868, Mar. 15, a. 13 y. 9 m. Reed, Louisa, w. of Edmond B., d. 1869, July 31, a. 34-11-1. Robinson, Lavinia Jane, dau. of Adison & Mary G., d. 1862, July 23, a. 11 y. 8 m. Robinson, Mabel S., "Mother," d. 1880, Sep. 3, a. 84-2-14. Ronk, Jacob, s. of J. & A., d. 1863, Mar. 27, a. 6-11-5. Seacor, Henrietta, dau. of Joseph & Artalisa, d. 1854, Apr. 31, a. 5 m. 22 d. Seamans, Sarah Jane, dau. of Abraham & Jarusha, d. 1840, Jan. 19, a. 5-3-13. Shaw, Amy Mariah, w. of George P., d. 1856, June 27, a. 32-3-20. Sprague, Martha Jane, dau. of Nathaniel & Lavinia, d. 1843, Dec, 8, a. 4-1-15. Sprague, Nathaniel, d. 1876, June 14, a. 66-7-1. Van Vlack, Gilbert, d. 1860, Feb. 5, a. 55-11-5. Van Vlack, John A., d. 1847, June 11, a. 63. Van Vlack, Maria, d. 1861, Feb. 5, a. 36-8-24. White, Charles J., s. of Charles H. & Mary A., d. 1861, June 20, a. 3-10-4. White, John Cornelius, s. of Charles H. & Mary A. t d. 1861, July 6, a. 6-10-23. White, Lydia Jane, dau. of Charles H & Mary A., d. 1862, June 30, a. 1-3-13. Wilcox, Mary Ann Forman, w. of Nathaniel, b. 1821, Apr. 27, d. 1897, May 30. Wilcox, Nathaniel, d. 1879, Sep. 18, a. 63-9-20. Wright,. Albert, s. of William & Cynthia, d. 1838, May 15, a. 3 m. 29 d. Wright, Caroline, w. of William, d. 1835, Sep. 12, a. 31-2-21.

65


Old

Gravestones

of

Dutchess

County

COMMUNITY GROUND, ROBINSON FARM CLASSIFICATION: Community ground. LOCATION: A t Fishkill P l a i n s , o n t h e f a r m of D . R e m s e n R o b i n s o n , on t h e west side of t h e m a i n r o a d n o r t h to L a G r a n g e . CONDITION: Full of s a p l i n g s ; enclosed by a s t o n e wall. INSCRIPTIONS: 4 4 in n u m b e r . C o p i e d O c t o b e r 2 1 , 1 9 1 2 , b y J . W . P o u c h e r , M. D., a n d Miss H e l e n W . R e y n o l d s . REMARKS: T h i s is o n e of t h e oldest b u r i a l places in t h e c o u n t y of w h i c h traces now remain. It c o n t a i n s u n m a r k e d g r a v e s a n d g r a v e s m a r k e d b y r o u g h field s t o n e s w i t h o u t i n s c r i p t i o n s . D u t c h families from L o n g I s l a n d s e t t l e d on Fishkill P l a i n s in t h e s e v e n t e e n forties a n d 'fifties. T h e e a r l i e s t d a t e a m o n g t h e s e s t o n e s is 1 7 5 2 . T h e n a m e s on t h e s t o n e s , t a k e n in c o n n e c t i o n w i t h t h e deeds for l a n d in t h e i m m e d i a t e vicinity i n d i c a t e t h a t this was a local n e i g h borhood burial ground.

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. S3. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44.

Bedell, Elizabeth Losea, wid. of Reuben, d. 1769, Jan. 6, a. 32 y. B , "H. B. 1767 ae 19 ds." (Slate). Caniff, Alety, relict of Jonas, d. 1819, Feb. 10, a. 86 y. 10 m. Caniff, Jonas, d. 1808, Aug. 28, a. 81-4-19. Cornell, Ann, w. of John, d. 1837, Dec. 1, a. 80-2-15. Cornell, John, d. 1817, Feb. 7, a. 71 y. 3 m. DeWit, Phillipus, d. 1758, Dec. 27. E , " J . E 1752." (Slate). Grant, Patty, w. of Daniel, d. 1825, Mar. 30, a. 39-6-12. H , "in memory of FH 1758." (Broken slate). Haff, "In memory of Phebe Haff 1752." (Broken slate). Jewell, George, d. 1810, a. 60 y. Jewell, Lettisha, w. of George, d. 1839, Jan. 15, a. 96-10-9. Jewell, Richard, d. 1822, Dec. 9, a. 77-6-7. Luyster, "Hier Leyt het Leichnam van Altie Luyster, is geboren het yr 1744 den 4 April is gestorben den 17 Nov. 1774." L , "C. D. W. L." Luyster, Cornelius, b. 1720, Aug. 20, d. 1792, Oct. 26. L , "I. L. 1767." (Slate). Luyster, Peter, d. 1800, Dec. 16, a. 59-5-21. Luyster, Willipe, wid. of Peter, b. 1740, Apr. 9, d. 1814, Sep. 2, a. 74-(4-23). Mon Foort, Domenicus, b. 1743, May 24, d. 1815, Aug. 11, in 73d y. Monfoort, Elizabeth Losea, w. of Stephen, d. 1805, Oct. 3, in 30th y. M , "I. H. M 1791." Mon Foort, (Margaret) Schenck, w. of Peter I., b. 1736, Jan. 17, d. 1782, Apr. 8. Mon Foort, Peter I., b. 1731, Mar. 1, d. 1791, Sep. 20, a. 60-6-8 Mon Foort, Stephen, d. 1817, June 2, a. 81-2-16. Monfoort, Susanah, d 1851, Mar. 30, a. 87-2-22. Monfort, William A., s. of Stepen & Aletta, d. 1846, Aug. 1, a. 36-1-29. Noordstrant, Annaty Dewitt, w. of Peter, d. 1814, Feb. 9, a. 73-1-18. Noordstrant, Peter, d. 1842, Dec. 3, a. 71-3-11. Pells, John, b. 1769, Jan. 25, d. 1814, Mar 17, a. 4 5 - ( l - 2 2 ) . Pells, John, Jr., d. 1852, Mar. 22, a. 43 y. 9 m. Pells, Letitia, w. John, Jr., d. 1833, Aug. 26, a. 20-2-6. Pells, Mariah, w. of John, d. 1842, Apr. 27, a. 65-8-16. Sleght, Nelly Mon Foort, w. of John (A)., b. 1774, Jan. 10, d. 1798, Apr. 24, a. 24-3-14. Spmes, Elizabeth, w. of Richard, & dau. of Richard & Catharine Griffin, d. 1824, Mar. 23, a. 78-1-14. Townsend, Gideon, d. 1841, Dec. 26, a. 74-11-28. Van Dyne, Garret M., d. 1824, July 5, a. 22-6-2. Van Kleeck, Jane, w. of Moses, & dau. of Domenicus Man Foort, d. 1803, Apr. 1, 18-4-13 Way, Mary Losea, w. of John, d. 1769, May 27, a. 44 y. Wilde, John, s. of James, Jr. & Polly Warren his wife, d. 1813, May 21, a. 10-8-10. Wilde, John W., d. 1817, Nov. 29, a. 25-9-2. (Broken slate) "D B 1757". (Broken slate) " E . 1758". 66


T own

of

East

F ishkill

COMMUNITY GROUND, HORTONTOWN CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21.

Community ground. A t H o r t o n t o w n in t h e S h e n a n d o a h V a l l e y . In fair o r d e r . 21 in n u m b e r . Copied D e c e m b e r 6, 1 9 1 3 , by J . W . P o u c h e r , M. D., and Mrs. Clarence Fowler. Still in occasional u s e .

Croshier, Sophia, d. 1852, a. 73 y. Denny, Marcus C , d. 1881, July 10, a. 36 y. Horton, Alvah, b. 1816, D e c , d. 1896, Feb. 11. Horton, Henrietta, b. 1852, Feb. 4, d. 1852, Sep. 20. Horton, Henry, Corporal Co. L, 6th N. Y. Volunteer Artillery, 1861-1865, d. 1903, May 2, a. 60 y. Horton, Orry, b. 1853, July 27, d. 1864, Oct. 27. Horton, Samuel, b. 1849, May 6, d. 1852, Nov. 2. Horton, Sarah, w. of Alvah, d. 1866, June 1, a. 42-1-2. Horton, Warren, s. of John & Melissa, b. 1870, Sep. 30, d. 1883, Feb. 5. Knapp, William H., d. 1883, Feb. 21, a. 52-7-20. Light, Alonzo, Sergeant Co. L„ 6th N. Y. H. A., d. 1910, Apr. 24, a. 73 y. Miller, Charles H., d. 1904, Mar. 2, in 76 y. Miller, Julia A., d. 1902, Sep. 14, a. 54 y. 5 m. Russell, Faunie, d. 1861, a. 41 y. Shaw, Jackson, d. 1891, Oct. 26, a. 68-3-29. Stevens, Abram B., b. 1848, Sep. 10, d. 1901, Dec. 5. Stevens, Lottie, d. 1897, Nov. 19, a. 3-2-20. Stevens, Salie, dau. of Abraham & Sarah E., d. 188(5), Feb. 13, a. 6-3-5. Wixson, Elijah, d. 1867, Aug. 3, a. 72-2-26. Wixson, Elizabeth Knapp, w. of Elijah, d. 1878, July 28, a. 76 y. Wright, John, d. 1860, May 9, a. 58-9-8.

COMMUNITY GROUND, LEETOWN CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23.

Community ground. Leetown. P a r t i a l l y c a r e d for. 96 in n u m b e r . Copied O c t o b e r 8, 1916, by J . W . P o u c h e r . M. D . , Mrs. Poucher, Mrs. Clarence Fowler. K n o w n as t h e L e e t o w n g r o u n d .

Anderson, Anna, w. of John, d. 1862, Sep. 13, a. 88-1-27. Anderson, John, d. 1849, Nov. 22, a. 47 y. Bowne, Charles H., s. of Joseph & Clarendy, d. 1842, May 18, a. 19-2-14. Brundage, Jane A., d. 1903, July 4, a. 93-8-17. Brundage, John Albert, d. 1884, Aug. 14, a. 77-1-7. Brundage, Webster, s. of John & Jane Ann, d. 1865, Aug. 6, a. 19-11-21, Co. H, 128th N. Y V. Burrett, Andrew J., s .of John J. & Martha Ann, d. 1872, Feb. 4, a. 15-7-20. Burrett, John A., d. 1881, Mar. 31, a. 58 y. Cole, Elizabeth White, w. of Ogden, d. 1849, July 20, a. 24-1-29. Farrington, David, b. 1775, Apr. 11, d. 1790, Mar. 5, a. 15-11-1. Hager, Lewis, s. of Thomas & Ange, d. 1882, May 26, a. 1-5-21. Hager, Mary E., dau. of Thomas & Angeline, d 1884, Oct. 2, a. 4 m. 25 d. Haight, Nancy, b. 1799, Oct. 31, d. 1879. Mar. 5. Haight, Rachel, w. of Samuel, d. 1852, Sep. 18, a. 79-7-26. HaighVSamuel, d. 1835, Sep. 5, a. 69-11-5. Horsner, Jacob, d. 1835, Jan. 13, a. 86 y. 29 d. Horsner, Mary, d. 1835, Nov. 17, a. 19-8-27. Horsner, Gozela, d. 1835, Mar. 26, a. 26 y. 3 m. How, Anna, w. of Lebbeus, d. 1839, June 15, a. 76-8-26. How, Lebbeus, d. 1834, Nov. 17, a. 83-4-15. Hoyt, Jane, w. of Ira, d. 1849, Oct. 6, a. 26 y. 13 d. Knapp, Sarah, w. of Benjamin W., d. 1865, Feb. 24, a. 64 y. 22 d. Lee, Ann, w. of Caleb, d. 1858, Mar. 23, a. 63 y. 67


Old 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 00. 91.

Gravestones

of

Dutchess

County

Lee, James C , d. 1859, Jan. 31, a. 39-10-15. Lee, Joseph, d. 1842, July 6, a. 37 y. Lee, Rebecca, w. of Obadiah, d. 1843, Feb. 6, a. 67 y. Lee, Sarah, w. of James C , d. 1890, Oct. 25, a. 71 y. 19 d. Lee, Squire, d. 1886, May 11, a. 54 y. Lockwood, Lorenzo, s. of David & Lucinda, d. 1836, June 17, a. 26 y. 23 d. Logier, Mary F. White, w. of Charles, d. 1873, Oct. 21, a. 25-9-12. Mead, Hannah, w. of Micah, d. 1869, Jan. 21, a. 72-11-5. Mead, Micah, d. 1873, Oct. 7, a. 82-9-24. Mead, Peter F., b. 1821, Apr. 6, d. 1896, Dec. 1. Ogden, Benjamin, d. 1835, Apr. 18, in 7Sth y. Ogden, Eizabeth, w. of Benjamin, d. 1816, Aug. 17, in 52d y. Ogden, John, d. 1841, Apr. 26, a. 57-5-21. Ogden, Joseph, d. 1811, Feb. 18, in 86th y. Ogden, Mary, w. of Joseph, d. 1803, May 9, in 75th y. Parker, Mary, w. of Nathaniel, d. 1849, Aug. 22, a. 82-6-4. Parker, Nathaniel, d. 1826, Oct. 15, a. 57-10-20. Parker, Piatt, d. 1878, Apr. 23, a. 80 y. Parker, Rhoda, w. of Piatt, d. 1872, Aug. 9, a. 71 y. Post, Almira, dau. of Peter & Melissa, d. 1843, Aug. 13, a. 18-8-3. Post, Mary, d. 1880, Apr. 14, a. 69-1-19. Post, Melissa, w. of Peter, d. 1847, Apr. (6? 18?), a. 35-7-10. Post, Peter, d. 1853, Aug. 4, a. 49-9-16. Scutt, Arthur C , s. of Charles & Sarah, b. 1861, Jan. 12, d. 1911, June 15. Scutt, Charles, b. 1837, July 2, d. 1861, Oct. 18. Scutt, Gilbert, d. 1860, Dec. 19, a. 56-8-26. Scutt, Janet, dau. of Gilbert & Sarah, d. 1837, May 30, a. 2-6-28. Scutt, Sarah Hayt, w. of Gilbert, d. 1875, Apr 4, a. 73-6-6. Scutt, Sarah Wright, w. of Charles, b. 184(0), Apr. 20, d. 1892, May 25. Slack, Catharine, w. of Horace, d. 1839, Feb. 17, a. 59 y. 11 m. Slack, Emma, dau. of (Harrison) & Deliah, d 1839, Sep. 8, a. 7-8-5. Slack, Horace, d. 1846, Aug. 15, a. 36-1-11. Slack, Jane Madison, dau. of (Harrison) & Deliah, d. 1842, July 2, a. 4-3-2. Slack, Nathan, d. 1842, Apr. 21, a. 62-10-11. Slack, Rachel, w. of Nathan, d. 1835, July 25, a. 55-6-6. Smith, James M., d. 1883, Sep. 10, a. 64-11-3. Smith, Ruth Ann Lee, w. of James M., d. 1892, Aug. 21, a. 75 y. White ki Andrew J., b. 1832, June 9, d. 1901, July 27. White, Bessie, dau. of Andrew J. & Laura A., d. 1866, Mar. 26, a. 1 m. White, Deborah, w. of Henry, d. 18(19), Dec. 18, a. (32)-7-2. White, Henry, d. 18(5)7, May 10, a. 57-5-20. White, John T., d. 1849, May 23, a. 21-6-20. White, Juliette, dau. of Henry & Augustine, d. 1842, July 14, a. 2 m. 14 d. White, Laura Ann Burrett, w. of Andrew J., b. 1828, May 31, d. 1869, Mar. 9. White, Marguerette, w. of Henry, d. 18(1)2, July 30, a. 37-3-18. White, Melissa, dau. of Henry & Augustine, d. 1843, Mar. 31, a. 3-6-1. White, Ruth Estell, dau. of Andrew J. & Laura Ann, d. 1864, Feb. 26, a. 2 (y) 11 (m). White, Sarah Ann, dau. of A. J. & Laura Ann, d. 1859, Feb. 15, a. 4-6-12. Wright, Abram T., d. (broken), Dec. 27, a. 20 y. Wright, Caroline, dau. of William & Caroline, d. 1850, May 11, a. 11-8-18. Wright, Charity, dau. of Jacob & Elizabeth, b. 1832, Sep. 2, d. 1887, Jan. 16. Wright, Charles R., b. 1841, Oct. 2, d. 1896, Feb. 9. Wright, Daniel, d. 1849, Oct. 9, a. 69 y. 6 m. Wright, Daniel, d. 1891, May 2, a. 82-8-2. Wright, David, d. 1862, Nov. 22, a. 80-1-13. Wright, Diana, b. 1824, Nov! 17, d. 1911, Mar. 11. Wright, Eli, s. of Peter & Mary, d. 1833, July 1, a. 5-6-26. Wright, Elizabeth, w. of Jacob, b. 1810, July 26, d. 1900, Oct. 7 Wright, Jacob, b. 1803, Nov. 27, d. 1880, Sep. 15. Wright, James, s. of Jacob & Elizabeth, b. 1835, Feb. 15, d. 1885, July 2. Wright, John, d. 1839, Julv 2, a. 83-2-18. Wright, John Austin, s. of Isaac & Jannet, d. 1836, Jan. 1, a. 11-10-26. Wright, Lorinda, w. of Solomon D., d. 1859, Feb. 23, a. 45-2-27. Wright, Mary, w. of Peter, d. 1859, Mar. 13, a. 72-6-7. Wright, Millison, w. of David, d. 1867, May 11, a. 81-8-26. Wrightvr Peter, d. 1870, Apr. 15, a. 78-1-23. Wright, Robert, d. 1847, July 11, a. 61-5-13. Wright, Robert, d. 1855, Aug. 21, a. 79-2-1. 68


Town 92. 93. 94. 95. 96.

Wright, Wright, Wright, Wright, Wright,

of

East

Fishkill

Ruth, b. 1790, Apr. 6, d. 1875, Feb. 16. Sarah, w. of Charles R., b., 1841, Feb. 2, d. 1902, Jan. Solomon D., d 1854, Nov. 5, a. 42-6-16. Tamar, w. of John, d. 1836, Sep. 16, a. 73-9-7. inf. dau. of Peter & Mary, d. 1837, May 12.

UNNAMED GROUND CLASSIFICATION: Family or community ground. LOCATION: About a mile west of Stormville, near the road, in the vicinity of the Morgan Vail place. CONDITION: Bad. INSCRIPTIONS: 2 in number. Copied October 8, 1916, by J. W. Poucher, M. D. REMARKS: Many other graves are indicated by field stones, unmarked. 1. Johnson, Betty, d. 1848, Feb. 1, a. 66 y. 2. Moon, Elizabeth, w. of Robert, d. 1825, July 1. a. 41 y.



Town of Fishkill 1. 2. 3. 4. 5. 6. 7. 8. 9. 10.

Unnamed family ground Dutch churchyard, Fishkill Village Trinity churchyard, Fishkill Village Presbyterian churchyard, Brinckerhoff Dutch churchyard, Fishkill Landing St. Luke's churchyard, Matteawan Methodist churchyard, Matteawan Fishkill Rural Cemetery, in part Negro ground Historical monument

Inscriptions 8 487 157 389 343 707 428 175 9 1 2,704

71


Old

Gravestones

of

Dutchess

C ounty

UNNAMED GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4. 5. 6. 7. 8.

Family ground. At Tioronda. A b a n d o n e d ; stones b r o k e n a n d inscriptions illegible. 8 in n u m b e r . Copied in 1908 by Miss Alice C r a r y ( M r s . A r t h u r T . Sutcliffe). P r o b a b l y a n old g r o u n d a n d o n e from w h i c h m a n y s t o n e s h a v e d i s a p p e a r e d . It m a y h a v e b e l o n g e d to t h e W i l t s i e s or N e w l i n s .

Feiller, Stephen, 1827. Ives, Henry, s. of William & Charlotte A., d. 1859, a. 5 y. Mead, Sally, w. of Hibbert, a. 43 y. Newlin, Isaac, d. 1837, Dec. 22, a. 53 y. Pier(ce), Major Thomas, d. 1823, Jan. 9, a. (?)7 y. Wiggins, William Henry, s. of Daniel & Permelia, a. 6 y. \Vi( ) , Maria, w. of Martin, d. ( ), 1797. ( ), (B)etsey, dau. of Solomon & ( ).

DUTCH CHURCHYARD, FISHKILL VILLAGE CLASSIFICATION: Churchyard. LOCATION: R e f o r m e d ( D u t c h ) C h u r c h , Fishkill V i l l a g e . CONDITION: C a r e d for. INSCRIPTIONS: 4 8 7 in n u m b e r . Copied N o v e m b e r 4 a n d D e c e m b e r 2, 1 9 1 4 , b y J. W . P o u c h e r , M. D., M r s . P o u c h e r a n d M r s . Louis P . H a s b r o u c k . REMARKS: T h e R e f o r m e d ( D u t c h ) C h u r c h a t Fishkill V i l l a g e w a s o r g a n i z e d in 1716 a n d a c h u r c h b u i l d i n g e r e c t e d in 1 7 3 1 . I n t e r m e n t s w e r e m a d e a r o u n d t h e c h u r c h u n t i l l a t e in t h e n i n e t e e n t h c e n t u r y . D u r i n g t h e W a r of t h e R e v o l u t i o n t h e b u i l d i n g w a s used as a m i l i t a r y p r i s o n . In 1882 Mr. E. W . V a n V o o r h i s of N e w Y o r k copied t h e inscriptions in this c h u r c h y a r d a n d p r i n t e d t h e m ( G . P . P u t n a m ' s S o n s ) for p r i v a t e d i s t r i b u t i o n . There are eighteen n a m e s on Mr. V a n V o o r h i s ' s list which a r e n o t on t h e list m a d e in t h e s a m e y a r d in 1914 b y D r . P o u c h e r . D r . P o u c h e r copied forty-six n a m e s o m i t t e d by Mr. V a n V o o r h i s . T h e d u p l i c a t e s on t h e t w o lists h a v e b e e n c o m p a r e d a n d a n y d i s c r e p a n c i e s c o r r e c t e d . T h e following list includes all i n s c r i p t i o n s copied by Mr. V a n V o o r h i s a n d by D r . P o u c h e r a n d a c k n o w l e d g e m e n t is h e r e b y m a d e of t h e e x a m i n a t i o n of t h e f o r m e r ' s list.

1. Adriance. "Hier Leidt het Lichaem Aletie Brinckei-hoff Huys Vrow van Abraham Adrianse over Leede in het Jahr 1741 ondt sein die 21 Jaer 7 manden en 16 dagen." (Altie Brinckerhoff, wife of Abraham Adrianse, died in 1741, aged 21 yrs. 7 mo. 16 ds.) 2. Allen, Ida, dau. of Edward B. & Emily, d. 1863, Aug. 17, a. 8 m. 12 d. 3. Allen, William H., s. of William H. & Mary E., d. 1832, July 31, a. 3-3-11. 4. Allgett, Adam, d. 1810, July 10, a. 82 y. "Having no children he bequeathed his estate to the Reformed Dutch Church of Hopewell." 5. Anderson, Frank H., s. of Charles R. & Sarah E., drowned Aug. 10, 1861, a. 8-11-6 6. Anthony, Enos Wright, s. of William & Hannah W., 1845-1861. (The Van Voorhis list, made in 1882, gives the dates on this stone a s : "b. Jan. 1, 1845, d. Nov. 22, 1861." The stone has since been sunken and set in concrete, and, in 1915, shows only the following dates, newly cut on the top: "1845-1861"). 7. Anthony, Hannah Wright, w. of William, d. 1860, July 14 or 19, a. 46-8-6. 8. Anthony, John, b. 1761, in City of New York, d. 1834, March —. 9. Anthony, Mary, w. of William, 1803-1836. 72


________

/% ?A<<+>/^i*/sZ6^ '~~2> '*yt

DUTCH CHURCHYARD, FISHKILL, N. Y. Where Lie Many of the Original Dutch Settlers of the Vicinity

T.


Town

10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30.

31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60.

of

F ishkill

(The Van Voorhis list, made in 1882, gives the dates on this stone a s : "d. June 20, 1836, a. 33 y." The stone has since been sunken and set in concrete and in 1915 shows only the following dates, newly cut on the top: "1803-1836"). Anthony, Mary Woolsey, dau. of William & Mary W., b. 1835, May 31, d. 1869, Sep. 25. Anthony, William, b 1798, Aug. 10, d. 1879, Nov. 16. Ashley, Nathan, s. of Nathan & Mary, d. 1821, Sep. 8, a. 7-3-5. Bailey, Elizabeth, dau. of John N. & Elizabeth, d. 1834, Feb. 4, a. 12-10-15. Bailey, Elizabeth DuBois, w. of John N., d. 1865, July 17, a. 85-6-10. Bailey, Henry DuBois, s. of John N. & Elizabeth, d. 1907, Jan. 31, a. 93-1-4. Bailey, John N., d. 1846, Dec. 16, a. 79-1-5. Bailey, Mary, dau of John N. & Elizabeth, d. 1846, Jan. 2, a. 28-10-29. Baxter, George W., d. 1863, May 10, a. 57 y. Baxter, Gilbert, s. of Henry & Ann, d. 1831, Nov. 30, a. 1 y. 6 m. Baxter, Harriet, d. 1864, Aug. 14, a. 64 y. Baxter, Mary, wid. of Gideon, d. 1851, Apr. 26, in 83d y. Bayard, Harriet Nichols, wid. of James A., d. 1844, Sep. 26, in 56th y. Bedford, Edward, d. 1817, Aug. 27, a. 9 y. 27 d. Bedford, Eleanor, w. of John, d. 1838, Mar. 12, in 65th y. Bedford, John, d 1834, Jan. 17, a. 77 y. Birdsall, Daniel, b. at Oyster Bay, L. I., d. 1816, Jan. 6, a. 92 y. 6 d. Birdsall, Daniel, d. 1811, June 19, a. 58-3-30. Birdsall, Mercy, w. of Daniel, d. 1799, Feb. 14, a. 68-2-15. Bloom. "Hier Leydte Begraven het Lichaam van Abraham Bloom, Gestorven den 3 dag van September 1757." (Abraham Bloom, died Sep. 3, 1757.) Bloom. See also Brinckerhoff. "Hier Leydt Het Licham van Femmetje, geboren Remsen, Heuis Frow van Abraham Brinckerhoff, naar Zyn overleeden Weeder getrowde met Abraham Bloom, geboren den 25 Oct. 1703 & Gestorven den 6 Feb. 1771." (Femmetje Remsen, wife of Abraham Brinckerhoff & of Abraham Bloom, b. Oct. 25, 1703, d. Feb. 6, 1771). Bogardus, Arthur, s. of Abraham & Sarah J., d. 1839, May 2, a. 3 y. 16 d. Bogardus, Cornelius C , d. 1811, July 6, a. 53-5-14. Bogardus, Elias, d. 1853, Aug. 28, a. 69 y. 12 d Bogardus, Elizabeth, d. 1814, Sep. 1, a. 17-4-6. ' Bogardus, Elizabeth Roe, w. of Cornelius C , d. 1807, July 16, a. 53-4-10. Bogardus, Hannah Monfort, w. of Elias, d. 1839, Nov. 9, a. 49 y. 15 d. Bogardus, Juliette Hoagland, dau. of Abraham & Sarah J., d. 1853, Dec. 15, a. 10 m. Bogardus, Lewis H. White, s. of Abraham & Sarah J., d. 1843, Mar. 29, a. 5 m. 26 d. Bogardus, Robert, d. 1849, Sep. 28, a. 64-1-28. Bogart, George, d. 1835, Jan. 9, a. 77-4-5. Bogart, Susanna, w. of George, d. 1833, July 7, a. 75-11-22. Boice, Phillip A., d. 1855, May 14, a. 65-11-19. Bowne, Elizabeth, dau. of Samuel & Phebe Eliza, b. 1830, June 24, d. 1885, June 30. Bowne. Phebe Eliza, w. of Samuel, & dau. of Abraham B. Rapalje, b. 1796, Oct. 31, d. 1880, Oct. 10. Bowne, Samuel, b. 1795, June 23, d. 1848, July 25. Bowne, Samuel, s. of Samuel & Phebe Eliza, b. 1838, Sep. 5, d. 1907, Feb. 19. Bowne, Stephen Rapalje, s. of Samuel & Phebe Eliza, b. 1827, July 11, d. 1880, May 9. Brett, Ann Augusta, dau. of James & Hellen Ann, d. 1834, Apr. 14, a. 4 y. 9 m. Brett, Catherine, dau. of Robert & Hannah, d. 1798, Oct. 7, a. 4-9-15. Brett, Catharine, dau. of James & Helen A., d. 1834, July 26, a. 8-11-11. Brett, Elizabeth, w. of Robert R., d. 1839, Oct. 13, a. 84 y. Brett, Euphemia, dau. of James & Helen A., d. 1842, Jan. 23, a. 5 m. 20 d. Brett, Francis R., d. 1813, Nov. 12, a. 64 y. 2 m. Brett, Lewis H., s. of John W. & Sarah E., d. 1846, June 17, a. 9 m. 2 d. Brett, Matilda, dau. of James & Hellen, d. 1829, Sep. 26, a. 5-8-14. Brett, Matthew, d. 1771, June 1, a. 28-10-15. Brett, Robert R., d. 1831, May 21, a. 79-5-3. Brett, Robert Rombout, s. of James & Helen A., d. 1848, Apr. 8, a. 4 y. 8 m. Brett, Sarah, d. 1844, Feb. 23, a. 62 y. 4 m. Brett, children of John W. & Sarah E.: Lewis W., d. 1850, Jan. 5, a. 1-3-26; Anna, d. 1850, Jan. 5, a. 1 m. 12 d. 73


Old

Gravestones

of

Dutchess

County

61. Brevoort, Alfred, d. 1860, June 2, a. 55 y. 2 m. 62. Brevoort, William Henry, s. of Elias & Margaret, b. 1802, Nov. 23, d. 1858, June 5. 63. Brinckerhoff. "Hier Leydt het Ligham van Abraham Brinckerhoff, overleeden den 11 van July Anno 1738 onde Zynde 38 J a a r . " (Abraham Brinckerhoff, died July 11, 1738, aged 38). 64. Brinckerhoff. "Hier Leydt Begraven het Leichaam van Abraham Brinckerhoff, gestorben den 21 dag van June 1754 onde Synde 15 Jaer 7 monanden 26 daag." (Abraham Brinckerhoff, died June 21, 1754, aged 15 y. 7 m. 27 d.) 65. Brinckerhoff, Aletta, dau. of Tunis & Catherine, b. 1793, Oct. 3, d. 1871, Dec. 7. 66. Brinckerhoff. "Hier Leyt Het Lighaam van Antje Brinckerhoff, Huys Vroiu van Johannes Brinckerhoff, Zynde Over Leeden eerste Dagh van Juny, 1754, Ondt Zynde 22 Jaaren." (Antje Brinckerhoff, w. of John Brinckerhoff, d. June 1, 1754, aged 22 y.) 67. Brinckerhoff. "Hier Leydt Het Lighaam van Barberaetie Brinckerhoff, Dogter van Jan Brinckerhoff, Zyndt in de Heere Gerust Den 4 Dagh van Mey, 1752, ondt Zynde 17 Jaaren en 22 Daagen." (Barbara Brinckerhoff, dau. of John, died May 4, 1752, aged 17 y. 22 d.) 68. Brinckerhoff, Benjamin V. D. L., d. 1820, Dec. 26, a. 26 y. 2 m. 69. Brinckerhoff. "Hier Leydt Het Lighaam van Diena Brinckerhoff, Doghter van Jan Brinckerhoff, Zndt in De Heere Gerust De 24 August 1752, ondt Zynde 16 Jaare." (Diana Brinckerhoff, dau. of John, died Aug. 24, 1752, aged 16 yrs.) 70. Brinckerhoff, Dinah Van Wyck, w. of Jacob, A. 1792, Nov. 28, a. 34 y. 11 m. 71. Brinckerhoff. "Hier Leydt Het Lighaam van Dirck Brinckerhoff, Zoon van Jan Brinckerhoff, Zynde in de Heere Gerust de 16 April 1764, ondt Zynde 25 Jaare." (Dirck Brinckerhoff, son of John, died April 16, 1764, aged 25 yrs.) 72. Brinckerhoff, Elizabeth, dau. of Tunis & Catharine, b. 1782, Jan. 23, d. 1861, Feb. 28. —. Brinckerhoff. See also Bloom. (Femmetje Remsen, w. of Abraham Brinckerhoff & of Abraham Bloom, b. Oct. 25, 1703, d. Feb. 6, 1771). 73. Brinckerhoff. "Anno 1767 den 23 Oct., in den Heere Gerust, Geertje Brinckerhoff, Huys Vrow van Dirck Brinckerhoff, Ondt Zynde 37 Jaaren." (Geertje, wife of Dirck Brinckerhoff, died Oct. 23, 1767, aged 37 y.) 74. Brinckerhoff, George, d. 1834, June 14, a. 33-3-15. 75. Brinckerhoff, George G., d. 1812, Apr. 26, in 70th y. 76. Brinckerhoff, Gertrude, eldest child of Derick & Sarah, b. 1814, Mar. 17, d. 1822, Feb. 14. 77. Brinckerhoff, Gertrude, dau. of Jacob & Diana, d. 1864, Dec. 27, a. 89-2-8. 78. Brinckerhoff, Hannah, dau. of Jacob & Diana, d. 1876, Feb. 21, a. 87-7-22. 79. Brinckerhoff. "Hier Lydt Het Lighaam van Jacob Brinckerhoff, overleede De 6 Dagh van Mey, 1758, Ond Zynde 44 J a a r . " (Jacob Brinckerhoff, died May 6, 1758, aged 44 yrs.) 80. Brinckerhoff, Jacob, d. 1818, Aug. 5, a. 44 y. 81. Brinckerhoff, Janetie, w. of Col. John, d. 1792, Nov. 11, a. 88 y. 82. Brinckerhoff. "Hier Leydt Het Lighaam van Johannis Brinckerhoff, Over Leede De 5 Dagh van Juny 1757, and Zynde 29 Jaaren & 9 Maante." (John Brinckerhoff, died June 5, 1757, aged 29 y. 9 m.) 83. Brinckerhoff, Col. John, d. 1785, Mar. 20, in 83d y. 84. Brinckerhoff, Letty, dau. of Jacob, d. 1846, Jan. 24, a. 68-9-18. 85. Brinckerhoff, Matilda Jane, dau. of Henry & Mary, d. 1843, Dec. 9, a. 3 y. 8 m. 86. Brumfield, James H., s. of Andrew & Mary, d. 1826, Mar 20, in Danbury, a. 15-5-27. 87. Bunce, Mary, d. 1839, Mar. 11, a. 69 v. 88. Bunnel, Ann, d. 1838, May 3, in 70th y. 89. Bunnel, Frederick, d. 1825, Apr. 10, in 67th y. 90. Carman, Cornelius, d. 1860. Sep. 23, a. 82 y. 2 m. 91. Carman, Mary, w. of Cornelius, d. 1854, Jan. 1, a. 50-4-1. 92. Cheesman, Martha, d. 1819, Dec. 12, a. 69-10-12. 93. Churchill, Cynthia, w. of Henry, d. 1816, Mar 20, a. 49 y. 94. Churchill, Isaac, s. of Henry & Cynthia, d. 1811, Sep. 14, a. 4-4-28. 96. Conover, Benjamin, d. 1877, Aug. 10, a. 89 y. 96. Conover, Jane Van Voorhis, w. of Benjamin, d. 1877, July 21, a. 77 y. 97. Conover, Sarah J., dau. of Benjamin & Jane, d. 1862, Feb. 18, a. 23 y. 10 m. 98. Conover, Seymour, d. 1879, June 22, a. 57 y. 99. Cooper, Ann Ter Boss, w. of Jacob, d. 1834, Aug. 18, a. 69 y. 2 d. 100. Cooper, Benjamin, d. 1857, Feb. 10, a. 49-7-20. 74


Town 101. 102. 103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 117. 118. 119. 120. 121. 122. 123. 124. 125. 126. 127. 128. 129. 130. 131. 132. 133. 134. 135. 136. 137. 138. 139. 140. 141. 142. 143. 144.

145. 146. 147. 148.

149. 150. 151. 152. 153.

of

Fishkill

Cooper, Cornelius, d. 1824, Apr. 9, a. 88-3-19. Cooper, Elizabeth, w. of Cornelius, b. 1756, July 1, d. 1798, Mar. 19. Cooper, Jacob, b. 1763, Apr. 11, d. 1840, Sep. 5 Cooper, Jane, wid. of John, d, 1820, July 10, a. 5*7-2-20. Cooper, Jane, d. 1873, Dec. 27, a. 75-5-7. Cooper, John, d. 1811, Dec. 31, a 53-7-17. Cooper, Martha, w. of John O., d. 1778, Sep. 18, a. 20-8-(6 or 26). Cooper, Ranche, d. 1831, Jan. 25, in her 82d y. Corbin, Amanda, d. 1841, Feb. 5, a. 17-10-5. Corbin, Thomas, d. 1834, Apr. 22, a. 39-3-21. Cotheal, Catherine Elizabeth, w. of Isaac E., & dau. of Richard & Ann Rapalje, b. 1819, July 8, d. 1864, Jan. 8. Cotheal, Isaac Eugene, b. 1817, Aug. 12, d. 1884, May 8. Currie, Archibald, Esq., late merchant of New York, d. 1814, Apr. 25, a. 76 y. 6 m. Currie, Catherine, dau. of Archibald & Catherine, d. 1841, Aug. 30, a. 61 y. 15 d. Currie, Catherine E., w. of Archibald, Esq., d. 1817, May 22, in 74th y. Currie, Margaret, dau. of Archibald & Catherine, d. 1852, Jan. 12, in 68th y. Davis, Annastatia, w. of David, & dau. of Bartow & Ann White, b. 1817, Mar. 22, d. 1871, Oct. 1. Davis, Elizabeth, w. of George V. R., d. 1857, Oct. 27, a. 32-9-7. Davis, Francis Kip, only son of G. V. R. & Elizabeth, d. 1854, Jan. 3, a. 3-9-15. Dobbs, Joseph, s. of William, d. 1790, May 19, a. 39 y. 4 m. 3 w. 3 d. (Masonic emblem on stone). Dobbs, William, d. 1781, Sep. 13, a. 65 y. (Masonic emblem on stone). DuBois, Abraham C , d. 1835, May 12, a. 59-3-21. DuBois, Christian, d. 1807, Dec. 17, a. 61-6-4. DuBois, Daniel, s. of Peter P & Hannah, d. 1792, Dec. 28, a. 7 y. 7 m. DuBois, Elizabeth, d. 1819, Dec. 12, a. 40-8-24. DuBois, Freelove, dau. of John & Rachel, d. 1818, Aug. 22, a. 21-11-10. DuBois, Garret, d. 1802, Aug. 10, a. 32-10-7. DuBois, Hannah, w. of Peter P., d. 1813, Mar. 12, a. 69-10-26. Du Bois, Hannah, w. of Garret, d. 1854, June 10, a. 75-6-11. DuBois, Hannah, d. 1868, Sep. 5, a. 74-4-29. DuBois, Hellenah Van Voorhis, w. of Christian, d. 1826, Mar. 4, a. 82-10-4. DuBois, Henry, s. of Charles L & Catherine, d. 1838, Apr. 3, a. 3 y. 6 m. DuBois, Jacob, d. 1783, June 4, a. 82 y. DuBois, Jacob, b. 1734, May 1, d. 1795, Nov. 24, a. 61-6-24. DuBois, John, d. 1869, Nov. 14, a. 99-8-13. DuBois, Maria, dau. of John and Rachel, d. 1816, Aug. 9, a. 23-6-20. DuBois. "Hier Lydt het Lighaam van Peter D Bois, overleeden den 22 van Januarie Anno 1737-8, ondt Zynde 63 Jaar." (Peter Du Bois, died Jan. 22, 1737-8, aged 63 y.) DuBois, Capt. Peter, d. 1781, Mar. 6, a. 83 y. 9 m. DuBois, Peter P., d. 1814, Aug. 14, a. 74-9-26. DuBois, Rachel, w. of John, d. 1851, Mar. 23, a. 79 y. 6 d. DuBois, Samuel, s. of Peter P. & Hannah, d. 1792, Dec. 28, a. 7 y. 7 m. DuBois. Three children of Peter P. & Hannah Dubois, Benjamin, Abraham, and Anne, died in the year 1775. Dunn, Miss Elsie, d. 1857, Oct. 13, a. 58-9-5. Duryea. "Hier Leyde Begraven het Lichaam van Abraham Duryea, Geboren in't J a a r 1720, April 6, en Overleeden den 7de dag van Sept. 1785, Onde Zynde 65 Jaaren 5 Mannden en een dag." (Abraham Duryea, born April 6, 1720, died Sep. 7, 1785, aged 65 yrs. 5 mo. .1 day). Duryea, Abraham, b. 1737, Nov. 19, d. 1764, Apr. 12, in 27th y. Duryea, Abraham, d. 1802, May 23, a. 60 y. Duryea, Anna Schenck, w. of Abraham, b. 1723, Apr. 26, O S., d. 1803, Aug. 1, N. S., a. 80-2-26. Duryea. "Hier Leght Begraven het Lichaam van Steeven Duryea, Overleeden den 20ste dag van December in't Jaar Onses Heere 1776, Ondt Zynde 32 J a a r 5 Maanden en 16 dagen." (Stephen Duryea, died Dec. 20, 1776, aged 32 y. 5 m. 16 d.) Fream, Margaret, dau. of James & Mary, d. 1780, July 21, a 1 y. 8 d. Fream, Mary, w. of James, d. 1780, July 20, a. 29 y. Gaul, Lydia, wid. of Matthew, d. 1808, Sep. 8, a. 66 y. Gildersleeve, William, d. 1848, Apr. 26, a. 52 y. Given, James, b. 1777, Apr. 12, in Cullybackey, Ireland. Came to America in 75


Old

154. 155. 156. 157. 158. 159. 160. 161. 162. 163. 164. 165. 166. 167. 168. 169. 170. 171. 172. 173. 174. 175. 176. 177. 178. 179. 180. 181. 182. 183. 184. 185. 186.

187. 188. 189. 190. 191.

192. 193. 194. 195. 196. 197. 198. 199. 200.

201.

Gravestones

of

Dutchess

County

1798, d. 1862, Nov. 5, in 86th y. Was a resident of this village for more than 60 y. Given, Susan Van Wyck, w. of James, d. 1860, July 8, in 78th y. Given, Van Wyck, b. 1818, Aug. 15, in Fishkill, d. 1846, Dec. 5, in the Retreat for the Insane, Brattleborough, Vt., a. 28 y. Godfrey, children of Charles W. & Mary: (Lucy), d. 1848, Aug. 15, a. 1-8-8; Daniel H., d. 1849, Aug. 29, a. 10 m. Gore, Harriet Jane, dau. of George H. & Eleanor, d. 1841, Aug. 30, a. 16 days. Graham, Ann, w. of Duncan, d. 1853, Feb. 23, a. 78 y. 18 d. Graham, Anna, w. of Peter, & dau. of Simeon & Elizabeth De Groff, d. 1856, June 5, a. 77-7-19. Graham, Catherine, dau. of Peter & Ann, d. 1816, Apr. 22, a. 5 m. 14 d. Graham, Duncan, s. of Duncan, d. 1797, June 25, a. 20 y. 4 m. Graham, Duncan, d. 1835, Feb. 23, a. 94-3-8. Graham, Elizabeth Bates, w. of Duncan, d. 1804, Mar. 12, a. 48 y. 8 m. Graham, John, s. of Duncan & Elizabeth, d. 1804, Oct. 2, a. 5-1-7. Graham, Margaret, d. 1845, Nov. 28, a. 71-10-10. Graham, Mary, dau. of Evan Williams & Catherine, d. 1803, Oct. 13, a. 1-6-6. Graham, Mary, dau. of Duncan, d. 1S05, Aug. 20, a. 26-11-20. Graham, Peter, s. of Duncan, d. 1822, June 4, a. 52 y. 5 m. Gray, Eliza Jane, dau. of William & Jane, d. 1860, Dec. 15, a. 7-4-25. Gridley, John, d. 1830, Dec. 1, in 81st y. Griffin, Mary Jane, dau. of Charles & Eleanor, d. 1834, Feb. 14, a. 7m. 23 d. Hasbrook, Elizabeth Shear, dau. of Rudolphus, d. 1841, Nov. 11, a. 88-11-7. Hasbrook, Jacob, d. 1847, May 7, in 69th y. Hauk, Sarah, w. of John B., d. 1791, Oct. 28, a. 56-2-20. Haynes, Cornelius, s of Cornelius & Sarah, d. 1830, Aug. 27, a. 3-3-18. Haynes, Jane, d. 1831, Dec. 27, a. 42 y. 2 m. Heaney, Patrick, a native of Irishtown, County Antrim, Ireland, d. 1853, May 5, a. 42 y. Huizinga, The Rev. Abel H., Ph. D., Pastor of the First Reformed Dutch Church of Fishkill 1896-1905, b. 1859, Aug. 18, d. 1905, Sep. 11. Humphrey, Phebe, wid.of James, d. 1840, Jan. 8, in 82d y. Husey, James, d. 1737, Aug. 22, a. 56 y. Hutchins, Maria Brinckerhoff, w. of William B., d. 1843, Apr. 3, a. 62-5-28. Jackson, Ann Jane, w. of Joseph J., d. 1832, Feb. 2, a. 44-6-6. Jackson, Edward H., d. 1832, July 14, a. 7-5-2. Jackson, Joseph J., b. 1783, Oct. 24, d. 1863, Aug. 2. Jackson, Theodore William, s. of Joseph J. & Sarah, d. 1841, June 8, a. 3-10-28. Jackson, children of Joseph & Ann Jane:—• William M., d. 1812, Dec. 2, a. 1 y.; James, A. 1813, Aug. 12, a. 6 d.; Charles G., d. 1817, Sep. 3, a. 7 m. 6 d. Jaycox, Sarah Ann, d. of Joseph & Clara, b. 1840, Dec. 23, d. 1885, Feb 11. Johnson, Florinda S., d. 1854, Aug. 7, a. 24-3-22. Ladue, Mahala, w. of Jesse B., d. 1843, Dec. 27, a. 29-10-27. Lane, Matilda, w. of Nathan, d. 1840, Feb. 4, a. 20-10-6. Lawrence. "Anno 1771 den 22 Sept. Is in Den Heere Gerust Catharina Lawrence, Huys Vrouw van Lawrence Lawrence,-Ondt Zeynde 42 Jaaren 9 Maanden en 4 Dagen." (Catharine, wife of Lawrence Lawrence, died Sept. 22, 1771, aged 42 y. 9 m. 4 d.) LeRoy, Sarah Van Wyck, w. of Charles, d. 1771, July 30, a. 29-4-26. Lockwood, Silas, b. 1743, Sep. 3, d. 1768, Sep. 10, a. 25 y. 7 d. Lucam, Catharine Corcelius, w. of George, d. 1800, Oct. 12, a. 54 y. Lynson, Magdalene, w of Abraham, of New York, d. 1783, Sep. 20, a. 40 y. Martin, Polly, w of Sheldon, d. 1827, Mar. 15, a. 40-1-15. Martin, Shelden W , s. of Shelden & Polly, d. 1825, July 29, a. 11 wks. 6ds. McNeal, Mary B., wid. of William, d. 1857, Feb 8. McNeal, William, d. 1834, Jan. 15, a. 56 y. Meenema. "Hier Leydt het Lichaam van De Feiwaarde Heer Benjamin Meenema, in syn Leenens Teje predikant van de Veskeld and Poughkeepsie, in den heeren onschlaapen den 9 des September 1761, ondt Synde 56 Jaar." (The Rev. Benjamin Meenema, d. Sep. 9, 1761, a. 56 y.) Meenema. "Hier Leydt het Lichaam van Catharina Rapalje, Huys vrou van Dom Benj. Meenema in den Heeren ontschlaapen den 17 January 1759 ondt Zynde 28 Jaar en 6 maante." 76


To w n

of

Fishki11

(Catharina Rapalje, w. of Rev. Benjamin Meenema, d. Jan. 17, 1759, aged 28 y. 6 m.)

202. 203. 204. 205. 206. 207. 208. 209. 210. 211. 212. 213. 214. 215. 216. 217. 218. 219. 220. 221. 222. 223. 224. 225. 226. 227. 228. 229. 230. 231. 232. 233. 234. 235. 236. 237. 238. 239. 240. 241. 242. 243. 244. 245. 246. 247. 248. 249. 250. 251. 252. 253. 254. 255. 256. 257. 258. 259. 260. 261. 262.

Mesier, Margaret Ver Planck, w. of Peter, d. 1852, Nov. 7, a. 81 v. 2 m. Mills, Sarah, d. 1851, June 15, a. 80-4-3. Monfoort, Adrian, d. 1849, Feb. 6, a. 94 y. 5 m. Monfoort, Aletta Waldron, w. of Adrian, d. 1802, July 29, a. 38-7-21. Monfoort, Matilda, d. 1833, Sep 28, a. 26-2-17. Morris, Esther, dau. of Stephen '& Rebecca E., d. 1831, Aug. 7, a. 8-6-7. Morris, Stephen, d. 1837, Apr. 19, a. 36-6-3. Myer, Maria Elizabeth, w. of John R., & dau. of Jerome & Elizabeth Scofield, d. 1848, June 26, a. 35 y. 3 m. Nichols, John, d. 1852, Mar. 7, in 77th y. Niver, Abigail, w. of Gilbert, d. 1858, Sep. 11, a. 32-3-24. Niver, Eugene, s of Gilbert & Abigail, d. 1853. Sep. 14, a. 5 m. 24 d. Niver, George R., s. of Gilbert & Abigail, d. 1854, Apr. 9, a. 1-11-27. Niver, Joseph S. (or Josephus), s. of Gilbert & Abigail, d. 1855, Sep. 11, a. 3 m. 14 d. Niver, Rosina, dau. of Gilbert & Abigail, d. 1850, Dec. 25, a. 2 m. 18 d. Niver, Samuel S., s. of Levi & Mary, d. 1858, Mar. 27, a. 10 y. 7 m. Osborn, Catherine, b. 1766, Dec. 25, d. 1837, Apr. 17 Osborn, Thomas, b. 1764, July 27, d 1845, Oct. 13. Owervr Albert, s. of Merritt & Sarah, d. 1850, Dec. 4, a. 5 m. Owen, Emma, dau. of Merritt & Sarah A., d. 1843, May 28, a. 11 d. Owen, George B., s. of Merritt & Sarah, d. 1852, Aug 27, a. 8 y. Owen, Phebe, w. of Merritt, d. 1837, Feb. 13, a. 38-11-13. Owen, William B., s. of Thomas, d. 1843, May 3, a. 37-10-3. Parmalee, Anne, dau. of (?) R., d. 1827, Dec. 20, a. 1 y. 2 m. (Stone defaced). Pearsall, Melissa, dau. of George & Elizabeth, d. 1860, Mar. 8, a. 1-10-18. Peck, Benjamin, s. of Stephen, of New York, d. 1835, June 29, a. 29 y. Pepper, Charlotte, w. of Cornelius, b. 1821, Oct. 7, d. 1849, Aug 15. Pepper, Cornelius, b. 1819, Apr. 28, d. 1854, May 8. Pepper, Elias, d. 1838, Dec. 16, a. 26-2-1. Pepper, Elijah, d. 1839, July 9, a. 59-2-10 Pepper, Elijah, d. 1870, Apr.29, a. 21 y. 4 m. Pepper, Elizabeth, d. 1853, Mar. 24, a. 51-9-22. Pepper, Isaac, d. 1834, Mar. 11, a. 28-4-7. Pepper, Mary B., w. of Elijah, d. 1857, Sep. 8, a. 77 y. 10 m. Pepper, Obediah, d. 1841, June 16, a. 24-2-18. Pepper, Thomas D., d. 1870, Feb. 25, a. 26-1-10. Penper, William, d. 1863, Apr. 28, a. 59-1-17. Phillips, Abraham, d. 1838, May 22, a. 50-3-15. Phillips, Caroline, dau. of Daniel & Cynthia, "born July 29, 1820, a. 1-4-5." (Date of death not on stone). Phillips, Cvnthia, d. 1851, Dec. 3, a. 80 y. 9 d. Phillips, Daniel, d. 1848, Aug. 2, a. 63-10-26. Phillios, Daniel I., d. 1856, Mar. 28, a. 57 y. 2 d. Phillips, Deborah, dau. of Henry & Sarah, b. 1786, Apr. 3, d. 1861, Oct. 17. Phillips, Elizabeth Canniff, w. of John R., d 1808, Nov. 22, a. 53-7-18. Phillips, Hannah, dau. of Daniel & Cynthia, "b. May 8, a. 2-6-12." (Date of death not on stone). Phillips, Hannah, dau. of Daniel & Cynthia, d. 1834, June 8, a. 9 y. 4 m. Phillips, Henry H., d. 1830, Nov. 22, a. 77-9-17. Phillips, Jerome S., d. 1858, June 24, a. 33-4-8. Phillips, John R., d. 1832, Dec. 2, in 76th y. Phillips, Jonis, s of John R., d. 1812, Oct. 15, a. 13-7-17. Phillips, Mary Elizabeth, w. of Jerome S., d. 1849, Apr. 25, a. 19-7-21. Phillips, Mary J., b. 1829, Oct. 12, d. 1853, Oct. 7. Phillips, Rebecca, w. of Daniel, d. 1811, Nov. 23, a. 22 y. 15 d. Phillips, Sarah, w. of Henrv H., d. 1838, Oct. 25, a. 74-11-26. Phillips, Sgt. Maj. W. N., 56th N. Y. Inf. (No dates). Pollock, Sarah, d. 1874, Oct. 10, in 93d y. Pudney, Elenor, d. 1831, Sep. 12, a. 91-S-29. Ranous, Charlotte M., w. of John, d. 1856, Jan. 31, a. 52 y. 22 d. Rapalje, Abraham B., d. 1818, Jan. 12, a. 57-8-26. Rapalje, Adelaide, dau. of Silvanus & Susan, b. 1824, Aug. 7, d. 1825, May 28, a. 9 m. 21 d. Rapalje, Anne, w. of Richard, & dau. of Archibald & Catharine Currie, b. 1777, Sep. 13, d. 1860, Jan. 31. Rapalje, Archibald Currie, s. of Richard & Anne, d. 1831, July 28, a. 14-6-12. 77


Old 263. 264. 265. 266. 267. 268. 269. 270. 271. 272. 273. 274. 275.

276. 277. 278. 279. 280. 281. 282. 283. 284. 285. 286. 287. 288. 289. 290. 291. 292. 293. 294. 295. 296. 297. 298. 299. 300. 301. 302. 303. 304. 305. 306. 307. 308. 309. 310. 311. 312. 313. 314. 315. 316. 317.

Gravestones

of

Dutchess

County

Rapalje, Eliza, dau. of Richard, d. 1796, Sep. 13, a. 5 m. 23 d. Rapalje, Eliza Van Wyck, dau. of Richard & Letty, d. 1801, Jan. 17, a. 10 m. 11 d. Rapalje, Isaac Van Wyck, s. of Richard & Jane, d. 1809, Dec. 7, a. 5 y. 30 d. Rapalje, Isaac Van Wyck, s. of Richard & Ann, d. 1824, July 31, in 12th y. Rapalje, Jane, w. of Major Richard, & dau. of Isaac Van Wyck, Esq., d. 1806, Nov. 23, a. 24-8-9. Rapalje, Jane Ann, dau. of Richard & Ann, d. 1825, July 4, in 14th y. Rapalje, Jeronimus E., d. 1840, Jan. 3, in 35th y. Rapalje, John A., d. 1815, Nov. 3, a. 30 y. 8 m. Rapalje, John Augustus, s. of Richard & Jane, d. 1806, Oct. 6, a. 1 day. Rapalje, John Van Wyck, s. of Richard & Letty, d. 1798, Sep. 13, a. 26 d. Rapalje, Letty, w. of Major Richard, & dau. of Isaac Van Wyck, Esq., d. 1800, Sep. 11, a. 24-9-11. Rapalje, Mary, w. of Abraham B., Esq., d. 1808, Nov. 2, a. 44-5-6. Rapalje, Richard. "He was born on Long Island, 30 Aug., 1764, Removed to Fishkill during our Revolutionary Struggle when but a youth, where, by the most unremitting industry & application to business, he soon rose to independence, respectability & usefulness attained by few; Active in publick, interesting in social and amiable in private life, he lived to bless his day and generation and fell asleep 2 Sept. 1825 aged 61 y. and 2 ds." Rapalje, Richard, s. of Richard & Anne, d. 1846, Dec. 26, in 32d y. Rapalje, Stephen, Surgeon, U. S. Navy, d. 1856, Sep. 11, at sea, on board U. S. Frigate "Wabash," a. 68 y. Rapalje, William Edward, d. 1833, June 2, "at sea, on his return from Europe," & buried at sea, in 31st y. Reed, Sarah Ann, dau. of Lemuel & Mary Anna, d. 1816, Sep. 19, a. 1 y. 5 m. Remsen, Bartow White, s. of Edward & Matilda, b. 1842, June 13, d. 1882, Apr. 11. Remsen, Edward, b. 1800, Feb. 27, d. 1878, Nov. 24. Remsen, John R., d. 1809, Oct. 8, a. 26-1-22. Remsen, Matilda, w. of Edward, & dau. of Bartow & Ann White, b. 1809, Dec. 3, d. 1896, June 11. Remsen, Sarah, dau. of Edward & Matilda W., b. 1833, Mar. 13, d. 1912, May 22. Rich, Benjamin G., s. of Stephen of N. Y., d. 1835, June 22, a. 29 y. Rich, Julia Van Voorhis, w. of John T., d. 1840, Mar. 9, a. 28 y. Rich, Louise, dau. of John T. & Julia, a. 20 m. Rogers, Elizabeth, w. of Benj'n, & dau. of John & Jane Cooper, d. 1815, Dec. 28, a. 20-10-29. Rosekrans, Ann Maria, dau. of John & Mary, d. 1820, Oct. 29, a. 23-4-20. Rosekrans, John, d. 1831, Dec. 31, a. 69 y. 2 ds. Rosekrans, John M., b. 1799, May 28, d. 1843, Dec. 26. Rosekrans, Mary, dau.of James & Sarah Ann, d. 1823, May 4, a. 3-4-20. Rosekrans, Mary Hicks, w. of John, d. 1849, Jan. 13, a. 82-4-18. Schouten, Elizabeth Van Voorhis, w. of Stephen, d 1853, Aug. 22, a. 77 y. Schouten, Stephen, d. 1841, Mar. 3, a. 75 y. Scofield, Derrick, s. of Jacob I. & Diannah, d. 1855, Dec. 2, a. 25-8-26. Scofield, Dianah, dau. of Jerome & Elizabeth, d. 1811, Mar. 17, a. 17 d. Scofield, Diannah, w. of Jacob I., d. 1870, May 14, a. 77-5-27. Scofield, Elizabeth, w. of Jerome, d. 1850, Apr. 8, a. 67-1-5. Scofield, Isaac, d. 1827, Oct 27, in 31st y. Scofield, Jacob I., d. 1856, Jan. 28, a. 59-9-22. Scofield, Jerome, d. 1850, Nov. 1, a. 70 y. 3 m. Sebring, Cornelius, of New York, d. 1778, Aug. 6, a. 62 y. 6 m. Sebring, Isaac, s. of Cornelius & Alethea, d. 1841, May 1, a. 84-4-10. Sebring, Margaret Currie, dau. of Cornelius & Alethea, d. 1842, Nov. 9, a. 92-10-4. Sebring, Sarah, w. of Cornelius, d. 1792, Aug 16, a. 72 y. 6 m. Siddle, Isabella, w. of Abraham, & dau. of Robert & Jane Kay, d. 1849, Mar. 4, a. 21 y. 10 m. Siddle, James, s. of Abraham & Isabella, d. 1849, Jan. 26, a. 5 m. 4 d. Slauson, Hetty Ann, w. of Joseph, d. 1857, Mar. 26 or 28, a. 31-2-3. Slawson, Adelia, w. of Henry, d. 1851, Sep 11, a. 28-8-15. Smith, Abraham, b. 1732, Feb. 9, in City of New York, d. 1817, Sep. 1, a. 85-6-22 Smith, Charles Edgar, s. of John D. & Elizabeth,-d. 1839, Sep. 2, a. 3 y 10 d. Smith, Elizabeth, w. of John D., d. 1844, Jan. 20, a. 51-11-28. Smith, Hannah Cooper, w. of Stephen, d. 1799, Sep. 4, a. 36 y. (7 m. 10 d.). Smith, Mary, w. of Abraham, d. 1808, Feb. 6, a. 67 y. Smith, Mary, d. 1842, Apr. 21, in 86th y. Smith, Peter, s. of Richard & Jane, d. 1836, Jan. 8, a. 2 m. 6 d. 78


Town 318. 319. 320. 321.

of

Fishkill

Southard, Adeline, dau. of Zebulon & Catharine, d. 1832, May 29, a. 10-2-15. Southard, Catharine, w. of Zebulon, d. 1854, May 13, a. 76-7-16. Southard, Zebulon, d. 1854, Oct. 20, a. 77-3-9. Southard, children of John H & Caroline:— Mary Ida, d. 1859, Mar. 8, a. 12-1-15; Harvey R., d. 1859, May 14, a. 2-4-25. 322. Strang, George S., s. of William H. & Amanda P., d. 1845, Sep. 11, a. 4 w. 323. Strippel, Nicholas, b. 1782, Aug. 23, in Germany.'d. 1847, Apr. 22, at Fishkill, a. 64 y. 8 m. 324. Strippel, children of Nicholas H. & Phebe C.:— Sarah Letitia, b. 1858, Feb. 18, d. 1858, Nov. 28; Newell Wyeth, b. 1860, Jan. 27, d. 1861, Aug. 14. 325. Sturges, Harriet, dau. of David & Catherine, d. 1795, Dec 10, a. 3-7-3. 326. Swart, Mary, w. of Everet Wynkoop, b. 1729, Nov. 1, d. 1792, Mar. 7, a. 62-3-25. 327. Swartwout, Catherine O., b. 1798, Jan. 30, d. 1873, Nov. 18. (Note: This name & those of Thomas Osborn & Catherine Osborn are on one stone). 328. Swartwout, Cornelius, s. of Simon & Ruth, d. 1831, Sep. 8, a. 22 y. 4 m. 329. Swartwout. "Hier Leyt Het Lighaam van Jacobus Swartwout, zynde in de Heere Gerust 3 Daght van April 1749, 57 Jaaren een maant en 20 Daagen." (Jacobus Swartwout died April 3, 1749, aged 57 y. 1 m. 20 d.) 330. Swartwout, James O., b 1803, Feb. 27, d. 1882, May 12. 331. Teller, Caroline M., dau. of Edward & Rachel A., d. 1841, July 14, a. 5-6-8. 332. Townsend, Cynthia, dau. of Daniel & Elizabeth, d. 1816, Sep. 12, a. 5 m. 333. Townsend, Daniel, b. 1785, Aug. 26, at Norwich, L. I., d. 1825, Aug. 17. 334.-Townsend, Gideon, d. 1823, Apr. 3, a. 32 y. 335. Vail, Deborah, w. of Joseph I., d. 1857, July 19, a. 79-7-20. 336. Vail, Joseph I., d. 1835, Dec. 31, a. 68-3-26. 337. Vail, Piatt, d. 1846, Dec. 30, a. 27-9-23. 338. Vail, Sally Ann, w. of William R., d. 1842, Apr. 13, a. 35 y. 339. Vanderwater, Adolph, b. 1760, Sep. —, d. 1830, Aug. —, a. 70 y. 340. Van Neste. "Hier Leydt Het Lighaam van Jacobus Van Neste, Bediennar Des Heylige Evangelimus op Poughkeepsie En De Viskil In Dutches County. Zynde in de Herre Gerust De 10 April, 1761, Ondt Zynde 26 Jaar 2 maande en 3 Daage." (The Rev. Jacobus Van Neste, died April 10, 1761, a. 26 y. 2 m. 3 d.) 341. Van Norden, Aletta, w. of Theodorus William, d. 1857, Sep. 13, a. 81 y. 342. Van Norden, Theodorus William, d. 1836, Mar. 15, in 70th y. 343. Van Tassill, William, s. of Jacob & Elizabeth, d. 1769, July 3, a. 3 m. 344. Van Voorhis, Abbey, w. of Abraham, d. 1828, Mar. 17, a. 28-6-14. 345. Van Voorhis, Abraham, b. 1794, Sep. 14, d. 1868, May 21, a. 73-8-7. 346. Van Voorhis, Abraham Z., d. 1870, Aug. 19, a. 75-6-3. 347. Van Voorhis, Amanda, w. of Henry, b. 1803, May 23, d. 1886, Dec. 4. 348. Van Voorhis, Anne Lawrence, w. of Zacharias, b. 1751, Aug. 24, d. 1781, Dec. 10. 349. Van Voorhis, Ann S., w. of Zachariah, d. 1851, Feb. 9, a. 88-8-24. 350. Van Voorhis, Augustus, s. of John & Elizabeth, d. 1819, Oct. 5, a. 9 m. 351. Van Voorhis, Bartow W., s. of Christian & Elizabeth. (No dates on stone). 352. Van Voorhis, Catharine,-w. of Cornelius, d. 1814, June 2, a. 44-4-18. 353. Van Voorhis, Christian, b. 1788, Sep. 11, d. 1833, Apr. 6. 354. Van Voorhis, Cornelius, d. 1838, Sep. 20, a. 68-4-8. 355. Van Voorhis, Cornelius, b. 1816, Aug. 26, d. 1862, Apr. 6, in the Battle of Pittsburgh Landing. 356. Van Voorhis, Daniel, d. 1842, Apr. 22, a. 61-11-12. 357. V a n Voorhis, Daniel I., d. 1850, Dec. 27, a. 50 y. 21 d. 358. Van Voorhis, Eliza, d. 1882, Apr. 29, a. 81-3-5. 359. Van Voorhees, Elizabeth, dau. of Zebulon & Elizabeth, d. 1832, Feb. 16, a. 1-2-5. 360. Van Voorhis, Elizabeth, w. of John, & dau. of John Cook, b. 1798, Mar. 28, in New Jersey, d. 1837, Mar. 4, a. 38-11-5. 361. Van Voorhis, Elizabeth, b. 1795, Mar. 8, d. 1875, Jan. 27. 362. Van Voorhis, Hannah, dau. of Samuel L. & Sarah Cooper Van Voorhis, d. 1812, Nov. 25, a. 1-4-2. 363. Van Voorhees, Hannah, w. of Abraham, d. 1842, Apr. 5, a. 43-1-13. 364. Van Voorhis, Henry, s. of Daniel I. & Martha, d. 1833, Apr. 14, a. 1-1-29. 365. Van Voorhis, Henry, b. 1801, Nov. 3, d. 1845, Apr. 28, a. 43-5-25. 366. Van Voorhis, Henry, b. 1796, Dec. 4, d. 1873, Jan. 15. 367. Van Voorhis, Jacob, d. 1780, Jan. 17, a. 56-3-3. 368. Van Voorhis, Jane Robinson, w. of Peter, d. 1858, Nov. 7, a. 60-5-7. 369. Van Voorhis, Jeromus, s. of Daniel I. & Martha, d. 1839, July 14, a. 1 y. 25 d. 370. Van Voorhis, John, d. 1757, Oct. 19, a. 75 y. Barbara Van Dyck, d. 1743, Apr. 18, a. 59 y. (Same stone). 79


Old

Gravestones

of

Dutchess

County

371. Van Voorhis, John, d. 1854, Dec. 28, a. 21-10-14. 372. Van Voorhis, Margaret, w. of Daniel, d. 1859, Jan. 20, a. 71-5-9. 373. Van Voorhis, Mary Ann, dau. of Henry & Mary, d. 1832, Apr. (2 or 12), a. 8m. 22 d. 374. Van Voorhis, Mary Ann, dau, of Samuel L. & Sarah, b. 1803, Dec. 19, d. 1844, June 20. 375. Van Voorhis, Mary Jane, w. of Henry, d. 1849, Aug. 29, a. 53 y. 17 d. 376. Van Voorhis, Matthew B., d. 1855, May 19, a. 26-4-17. 377. Van Voorhis, Peter, d. 1384, Oct. 24, a. 82-2-26. 378. Van Voorhis, Rachel Vail, wid. of William Roe, d. 1845, June 12, in 78th y. 379. Van Voorhis, Richard Ranelje, s. of Daniel I. & Martha, d. 1851, May 1, a. 10 m. 17 d. 380. Van Voorhis, Samuel L., d. 184S, Sep. 23, a. 75-9-2. 381. Van Voorhis, Sarah, d. 1360. Apr. 14, a. 67 y. 27 d. 382. Van Voorhis, Sarah Cooler, w. of Samuel L., d. i859, Aug. 9, a. 83-7-16. 383. Van Voorhis, William C , b. 1822, Feb. 15, d. 1857, Mar. 21. 384. Van Voorhis, Major William Roe, d. 1828, Nov. 2, in 64th y. 385. Van Voorhis, William R., Jr., d 1833, July 16, in 24th y. 386. Van Voorhis, Zachariah, d. 1811, July 3, a. 63-4-13. 387. Van Voorhis, Zacharias, d. 1784, Jan. 20, a. 74 y. 388. Van Vranken, The Rev. Nicholas, Pastor of the Dutch Reformed Congregations of Fishkill, Hopewell & New Hackensack, b. 1762, May 24, d. 1804, May 20, a. 41-11-19. 389. Van Vranken, Ruth Van Vranken, first wife of the Rev. Nicholas, b. 1763, Dec. 31, d. 1800, Aug. 16, a. 36-4-14. 390. Van Wyck, Albert, s. of Cornelius C. & Laetitia, b. 1803 or 1805, Feb. 25, d. 1806, Nov. 23. 391. Van Wyck, Amelia Matilda, w. of Isaac I., & dau. of Joseph Jackson, d. 1848, Sep. 11, a. 52-1-20. 392. Van Wyck, Antie, d. 1784, Mar. 22, a. 6 y. 2 m. ^ 393. Van Wyck. "Hier Lyde Begraven Cathalyna Adriejaanse Huis vrow van Theodorus Van Wyck, Gestorven De 24 Jany 1746, Onde Zynde 20 Jaar and 11 Maande." (Cathalyna Adriejaanse, wife of Theodorus Van Wyck, died June 24, 1746, aged 20 y. 11 m.) 394. Van Wyck, Charles Young, d. 1796, Feb. 19, a. 10 m. 8 d. 395. Van Wyck, Charles Young, s. of Isaac & Elizabeth, d. 1798, Apr. 10, a. 1 y. 15 d. 396. Van Wyck, Cornelius, d. 1761, June 28, a. 67-2-7. 397. Van Wyck. "Hier Leyde Begraaven Cornelius C. Van Wyck, Overleden den 15 Maert, Anno 1767, Onde Zynde 34 Jaar, 3 Maanden, en 6 Dagen." (Cornelius C. Van Wyck, died March 15, 1767, aged 34 y. 3 m. 6 d.) 398. Van Wyck, Cornelius I., Esq., d. 1804, Feb. 17, a. 19-4-14 399. Van Wvck, Dianah, w. of Jacob, d. 1792, Nov. 28, a. 34 y. 11 m. 400. Van Wyck, Diana Hasbroock, w. of Theodorus, d. 1848, Oct. 26, a. 81-7-13. 401. Van Wyck, Elizabeth, w. of Isaac, d. 1800, Feb. 11, a. 43 y. 2 d. 402. Van Wyck, Elizabeth, dau. of Isaac, d. 1845, Jan. 31, in 66th y. 403. Van Wyck, Fulton, s. of William & Harriet, d. 1818, Oct. 27, a. 8 m. 404. Van Wyck, Hannah Thorne, w. of Cornelius, b. 1700, Feb. 28, d. 1771, Aug. 23. 405. Van Wyck, Harriet G. (or C.) Stagg, w. of William W., d. 1825, Aug. 14, at Sudley, Fairfax Co., Va., a. .42 y 406. Van Wyck, Isaac, b. 1755, Oct. 27,' d. 1811, Aug. 28. 407. Van Wyck, Isaac I., s. of Isaac, d. 1862, Mar. 22, a. 69-5-20. 408. Van Wyck, Maria, dau. of Isaac & Elizabeth, d 1805, Oct. 7, a. 15-11-7. 409. Van Wyck, Sarah, dau. of William & Sarah, d. 1854, Nov. 20, in 80th y. 410. Van Wyck. "Hier Leyde Begraaven het Leichaam van Theodorus Van Wyck, Soon van Cornelius, Gestorven den 3de Octob., Anno 1754, Onde Zynde 34 Jaar 4 Man. 18 Daagen." (Theodorus Van Wyck, died Oct. 3, 1754, aged 34 y. 4 m. 18 d.) 411. Van Wyck, William. (Nothing more on stone) 412. Van Wyck, William W., d. 1840, Aug. 27, a. 63 y. 413. Ver Planck, Anna Maria, d. 1779, Oct. 20, a. 50 y. 414. Ver Planck, Bffie, w. of Philip, Esq., b. 1737, Feb. 16, d. 1775, Nov. 22, a. 38-9-6. 415. Ver Planck, Gertrude, d. 1794, June 24, a. 62-7-7. 416. Verplanck, Mary Ana Catherine, dau. of William Beekman, d. 1804, July 19, a. 4-11-26. 417. Ver Planck, Philip, d. 1777, June 20, a. 40 y. 418. Verplanck, Esq., William, b 1693, Mar. 28, d. 1745, June 6. 419. Ver Planck, William Beekman, d. 1804, Dec. 30, a. 34-9-28. 420. Waldron, Aletta Maria, dau. of Stephen & Susan, d. 1849, Aug. 23, a. 30-1-16. 80

•Van Voorhis, p.203 l i s t s : Kathelyna Adriejanse huis vrow van Theodorus Van Vfyck, Gestorven de 2k Juny, Y?k6. Oudt Zynde 20 J a a r , 11 Maande.


T own

of

F i shkill

421. 422. 423. 424. 425.

Waldron, Hannah, w. of Samuel, d. 1803, Feb. 25, a. 59-5-16 Waldron, Henry, s. of Stephen & Susan, d. 1821, Nov. 17, a. 10 m 5 d. Waldron, Stephen B., d. 1850, Mar. 7, a. 57-4-7. Waldron, Susan, w. of Stephen B., d. 1872, Feb. 28, a. 82-11-16. Wamsley, William, Measurer of Grain of the City of New York, d. 1805, Aug. 24, a. 59 y. 426. Weeks, Adeline, dau. of John & Sally, d. 1822, Oct. 9, a. 2 y. 6 m. 427. Weeks, Chauncey, d. 1837, Dec. 6, a. 69 y. 428. Weeks, George, s. of Richard & Letitia, d. 1841, Dec. 14, a. 18 y. 2 m. 429. Weeks, Gilbert, b. 1741, Apr. 27, d. 1799, Mar. 12, a. 59-11-15. 430. Weeks, Isaac, s. of Richard & Letitia,.d. 1854, May 3, a. 19 y. 431. Weeks, James, d. 1790, Nov. 15, a. 53 y. 2 m. 432. Weeks, James, d. 1848, Aug. 31, a. 66 y. 7 m. 433. Weeks, Jemima, b 1746, June 21, d. 1808, June 27, a. 62 y. 26 d. 434. Weeks, John G., s. of James & Sarah, d. 1843, Dec. 6, a. 31 y. 7 rru 435. Weeks, Letitia, w. of Richard, d. 1846, Dec. 3, a. 41 y 436. Weeks, Nancy, w. of Richard, d. 1838, Aug. 16, a. 66 y. 2 m. 437. Weeks, Philip, s. of John & Sally, d. 1833, Nov. 16, a. 2-9-7. 438. Weeks, Richard, d 1833, Dec. 2, in 64th y. 439. Weeks, Richard, d. 1842, May 8, in 41st y. 440. Weeks, Sally, w. of James, d. 1848, Sep. 30, a. 69 y. 5 m. 441. Wells, Jacob C , s. of F. B. & C. A., d. 1863, July 5, a. 11 d. 442. Westbrook, Gen. Frederick, a Patriot & Soldier of the Revolution, d. 1827, Dec. 6, a. 74 y. 443. Westbrook, Hannah, w. of Cornelius D., & dau. of Isaac Van Wyck, d. 1817, Feb 23, in 30th y. 444. White, Ann, w. of Bartow, b. 1783, Sep. 14, d. 1861, Feb. 5, in 78th y. 445. White, Bartow, b. 1776, Nov. 7, d. 1862, Dec. 12, a 86-1-5. 446. White,'Emma Louisa Jackson, wid. of Samuel, b. 1827, Sep. 14, d. 1903, Jan. 16. 447. White, Louis B., s. of Bartow & Ann, b. 1815, Apr. 22, d 1901, Dec. 6. 448. White, Mary, dau. of Bartow & Ann, b. 1820, Aug. 10, d.' 1909, Feb. 19. 449. White, Novenia, dau. of Bartow & Ann, b. 1824, Feb. 15, d. 1913, Oct. 18. 450. White. Octavia, dau. of Bartow & Ann, b. 1822, June 8, d. 1908, Apr. 15. 451. Wight, Walter, A native of Ettrick Forest, Scotland, d. 1840, June 29, a. 77 y. 452. Wilev, Elizabeth L., b. 1818, Apr. 3, d. 1890, Feb. 18. 453. Wiley, John G., s. of William & Sarah, d. 1821, Oct. 30, a. 1-7-11. 454. Wiley, William F„ d. 1815, July 3, a. 50-4-28. 455. Williams, Mary, dau. of Evan & Catherine Graham Williams, d. 1805, Oct. 13, a. 1-4-6. 456. Wiltse, Anne Humfrey, w. of Martin, d. 1775, Apr. 14, a. 42 y. 1 m. 457. Wiltse, Maria, w. of Martin, Jr., d. 1808, May 6, a. 37 y. 9 m. 458. Winters, Elijah, d. 1857, July 22, a. 66 y 459. Winters, Gertrude Archabald, w. of Elijah, d. 1859, May 26, a. 65-8-8. 460. Winters, Isaac, d 1854, Jan. 29, a. 28-11-24. 461. Wood, Henry, d. 1852. Nov. 19, a. 52-7-18. 462. Wright, Abigail Whitmore, w. of Enos, d. 1862, July 25, in 75th y. 463. Wright, Ambrose, s. of Enos & Abigail, d. 1848, May 16, in 20th y. 404. Wright, Enos, b. 1772, Apr. 15, d. 1855, June 17, in 84th y. 465. Wright, Josiah W., s. of Enos, d. 1840, Sep. 20, a. 19-2-18. Note: In the yard of the Dutch Church, Fishkill Village, is a large mound, unmarked, indicating the presence of a vault. From private family sources the information has been furnished that in this vault are the remains of the following: 446. Cornelius C. Van Wyck, b. 1763, d. 1833. 467. Laetitia Adriance, his wife, b. 1766, d. 1858. 468-'74. Their children: Laetitia, Sarah, Caroline, Maria, Margaret (wife of the Rev. J. H. Bevier), and two small children. 475-'77. John Knox Liston (husband of Matilda Van Wyck Liston), and two grown children, viz: Isabella Knox Liston and Peter Van Wyck Liston. (Matilda Van Wyck Liston is buried in the Fishkill Rural Cemetery). 478-'79. Wilhelmus Bevier and Cornelius Van Wyck Bevier, sons of the Rev. J. H. Bevier. 480. Sarah Van Wyck (daughter of Peter S. Van Wyck and granddaughter of Cornelius C. Van Wyck). 481. Sarah Adriance (sister of Laetitia Adriance Van Wyck). 482. Catharine Du Bois Griffin (mother of Mrs. John C. Van Wyck). 483-'86. Four bodies of the Van Voorhees family, removed in the thirties of the nineteenth century from Fishkill Landing. Note: In altering the Fishkill Dutch Church in late years the building was extended to the west and covered the grave of Catherine Rombout, widow of Roger Brett. 81


Old

Gravestones

of

Dutchess

County

On the wall of the interior of the church a tablet has been placed bearing the following inscription: 487. "In Memoriam Madame Catharyna Brett Widow of Lieutenant Roger Brett, R. N. and daughter of Francis Rombout a grantee of the Rombout Patent Born in the City of New York 1687 Died in Rombout Precinct, Fishkill, 1764 To this church she was a liberal contributor and underneath its pulpit her body is interred This tablet Was erected by her descendants and others interested in the colonial history of Fishkill A. D. 1S94." TRINITY CHURCHYARD, FISHKILL VILLAGE CLASSIFICATION: Churchyard. LOCATION: T r i n i t y C h u r c h ( P r o t e s t a n t E p i s c o p a l ) , Fishkill Village. CONDITION: Fair. INSCRIPTIONS: 157 in n u m b e r . Copied A p r i l 2 6 , 1 9 1 3 , by J . W . P o u c h e r , M. D . , M r s . P o u c h e r , Miss Helen W . R e y n o l d s , Miss M. O. J o h n s t o n , Miss N. M. P a r k e r . REMARKS: T r i n i t y C h u r c h was o r g a n i z e d in 1766 conjointly w i t h C h r i s t C h u r c h , P o u g h k e e p s i e , as a mission of t h e Society for t h e P r o p o gation of t h e Gospel, L o n d o n . T h e c h u r c h b u i l d i n g e r e c t e d 1 7 6 7 6 8 is still s t a n d i n g a n d in u s e . It w a s occupied as a m i l i t a r y hospital d u r i n g t h e W a r of t h e R e v o l u t i o n .

1. Ackroyd, Elizabeth, a native of Farnley Fyas in Parish of Almondsbury, Yorkshire, England, d. 1843, May 25, a. 26-4-26. 2. Aimley, Samuel, a native of Oakes in the township of Thurston, Yorkshire, England, d. 1842, Nov. 16, a. 31-7-16. 3. Alger, William B., d. 1792, Apr. 3, a. 44-6-19. 4. Anthony, Susan, d. 1839, Sep. 26. 5. Baron, Augustus, d. 1810, Jan. 18, a. 48 y. 6. Bedford, Anna J., wid. of Stephen, d. 1875, June 18, a. 70 y. 7. Bedford, Fanny, w. of Stephen, d. 1855, Mar. 20, a. 57 y 8. Bedford, Stephen, d. 1871, Oct. 15, a. 73 y. 9. Brewer, Susannah, w of Elisha, d. 1841, Sep. 4, a. 31 y. 11 m. * 10. Brown, Harriet, dau. of Elisha & Susan, d. 1829, Feb. 7~, a. 3 m. 13 d. 11. Buckley, Benjamin, d. 1865, Dec. 17, a. 38 y. 12. Buckley, Frances Caroline, dau. of Benjamin & Caroline, d. 1862, Nov. 23, a. 2-1-12. 13. Burroughs, Catharine, dau. of Robert & Eliza, d. 1841, July 2, a. 14-10-21. 14. Burroughs, Eliza, w of Robert, d. 1869, Nov. 7, in 66th y. 15. Byron, Esther, dau. of John & Margaret, d. 1827, Oct. 2, a. 2-11-8. 16. Clark. Elizabeth, w of "Major Clark," d. 1830, May 18, a. 42-5-13. 17. Clark, Mary, d. 1833, Feb. 23, a. 23 y. 5 m. 18. Clarkson, John, d. 1859, July 5, a. 25-6-7. 19. Crommelin, Daniel, b. 1845, Apr. 13, d. 1854, Apr. 8. 20. Cromwell, Catharine, w. of Joseph, A. 1794, Aug. 2, a. 21-11-28. 21. Crowther t Charles A., s. of Joseph & Elizabeth, d. 1857, Sep. 3, a 22-6-15. 22. Crowther, Elizabeth, w. of Joseph, d. 1859, May 29, a. 64-3-29. 23. Crowther, (John), b. 1800, Mar. 10, d. 1888, May 10. 24. Cruse, Frederick Gallaudet T., d. 1846, Apr 27, a. 21 y. 25. Deakin, Ann, w. of James, d. 1879, Feb. 27,'a. 83 y. 3 m. 26. Deakin, James, d. 1858, Mar. 5, a. 63 y. 6 m. 27. Duncan, Elizabeth, d 1770, July 4, in 63d y. 28. Ferguson, George K., s. of Adam & Ann, d. 1867, Aug. 18, a. 1-2-4. 29. Foster, Ann, w. of the Rev. C. A., d. 1837, Oct. 19, a. 31 y. 30. Fulton, Horatio P., a native of (Bakenfield), Va., d. 1841, Mar. 1, in 31st y. 82

Brewer ';'


Town

of

Fishkill

31. 32. 33. 34. 35. 36.

Gaunt, George M., s. of Henry & Christina, d. 1858, Aug. 20, a. 7 y. 28 d. Gaunt, Mary L., w. of Thomas, d. 1847, Mar. 13, a. 52 y. 3 m. Gilbert, Ann, dau. of Thomas & Hannah, d. 1864, Mar. 27, a. 28 y. Gilbert, Hannah, w. of Thomas, d. 1855, May 3, a. 45 y. Gilbert, Thomas, d. 1885, June 24, a. 85 y. Gould, William, d. 1838, Oct. 2, a. 34-5-28, also Sarah, his wife, d. 1838, Oct. 2, a. 35-2-24, also Charles, their son, d. 1838, Oct. 3, a. 4 y. 4 d. "Natives of North (Wootton), England." "Died by eating toadstools." 37. Green, Ezekiel, d. 1817, Feb.. 7, a. 57-4-21. 38. Green, John, d. 1863, Oct. 2, a. 58-3-25. 39.Green, Julia, dau. of David & Elizabeth Ann, d. 1847, Dec. 3, a. 12 y 40. Green, Oliver, d. 1820, July 24, a. 40 y. 41. Green, Phebe, w. of Jeremiah, d. 1849, Aug. —, in 70th y. 42. Green, Children of Joseph & Mary, Elizabeth, d. 1827, July 13, a. 1 y. 6 m Charlotte, d. 1839, Nov. 14, a. 18 y. 9 m. Catharine, d. 1845, Jan. 15, a. 16-6-15. 43. Gridley, Enoch G., s. of Jacob H. & Eliza, d. 1825, Dec. 2, a. 18 m. 44. Hackney, Mary, w. of Robert, & dau. of James B. & Ann Deakin, d. 1851, May 19, a. 27 y. 6 m. 45. Halstead, Phebe, "A. D. 1781." 46. Halstead, William, s. of Lawrence & Hannah, d. 1815, Oct. 15, a. 20-2-11. 47. Hasbrouck, Eliza, d 1848, Dec. 24. 48. Hays, Martha F., dau. of William & Sarah, d. 1848, Apr. 24, a. 13-9-24. 49. Hazleton, Isaac Balding, s. of Charles A. & Caroline P. 50. Monument. Hunt, Benjamin, b. 1758, Nov 8, d. 1834, Oct. 5 Elizabeth Gedney, his wife, b. 1761, July 26, d. 1846, Oct. 4. 51. Jacocks, Mary Elizabeth, dau. of Nathaniel & Abigail, d. 1833, Sep. 23, a. 9 m. 7 d. 52. Johnson, Martha, w. of John, d. 1824, Apr. 14, in 73d y. 53. Leslie, Ann S., d. 1880, Oct. 17, a. 65 y. 54. Leslie, James, d. 1876, July 19, a. 68 y. 55. Mesier, Abraham, b. 1781, d. 1825, Nov. 16, a. 44 y. 56. Meiser, Phebe, d. 1832, Apr. 19, a. 43 y. 57. Midgley, Betty, w. of Richard, d. 1848, Aug. 3, a. 70 y. 58. Midgley, James Tolson, s. of Tommy & Mary, d. 1850, Sep. 17, a. 4 m. 15 d. 59. Midgley, Mary, dau. of Tommy & Mary, d. 1857, Jan. 1, a. 18-9-23. 00. Midgley, Richard, d. 1852, Nov. 5, a. 73 y 61. Midgley, Sarah Ann, dau. of Tommy & Mary, d. 1852, Apr. 22, a. 15-11-14. 62. Mitchell, John, b. in England, d. 1861, Jan. 20, a. 38 y. 21 d. 63. Montfort, Adelia, dau of James & Catharine, d. 1862, Nov. 22, a. 42-11-10. 64. Monfort, Charles Oakley, s. of Thorn & Caroline, d. 1842, Jan. 19, a. 3-9-12. 65. Montford, James, d. 1835, Apr. —, a. 60 y., Catharine, his wife, d. 1868, Apr. 15, a. 76 y. 66. Montfort, Mary Ann, dau. of James & Elizabeth, d. 1883, Nov. 28, a. 74 y. 67. Morehouse, Stephen, s. of Henry & Mary, d. 1845, Aug. 25, a. 10 m. 28 d. 68. Odell, Elizabeth Ter Boss, w. of Benjamin, d. 1847, Jan. 8, a. 31 y. 8 d. 69. Ogden, Wilmot, dau. of Capt. Benjamin, d. 1790, Oct. 4, a. 22 y. 70. Monument. Oppie, Henrietta Maria, w. of James W., d. 1886, Jan. 1, in 84th y. Oppie, James H., d. 1899, Apr. 29, in 64th y. Oppie, Theodore Hunt, s. of James W. & Henrietta Maria, d. 1853, Jan. 1, a. 20 y. 7 d. Green, Mary, "a faithful servant". 71. Pearsall, Charity, w. of George, d. 1845, Nov. 1, a. 32 y. 72. Pine, Ann, w. of Robert, d. 1847, Jan. 16, a. 73 y. 73. Pine, Ann, dau. of Sylvanus & Nellie, b. 1801, May 29, d. 1876, Mar. 15. 74. Pine, Elizabeth, d. 1843, Aug 13, a. 74 y. 75. Pine, Jane, dau. of Svlvanus & Nellie, b. 1797, Mar. 28, d. 1875, Jan. 20. 76. Pine, John, d. 1788, July 15, a. 23-4-7. 77. Pine, John, b. 1810, June 12, d. 1840, Mar. 31. 78. Pine, Judith, w. of Silvanus, d. 1777, May 20, a. 49 y. 79. Pine, Martha, d. 1816, Oct. 9, a. 59-2-8. 80. Pine. Martha, dau. of Silvanus & Nelly, b. 1807, Nov. 15, d. 1819, Sep. 10. 81. Pine, Nelly, w. of Silvanus, b. 1773, Nov. 1, d. 1851, Nov. 20. 82. Pine, Robert, d. 1829, Sep. 2, a. 69-10-18. 83. Pine, Robert, d. 1864, Oct. 14, a. 51-1-9. 83


Old 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 117. 118. 119. 120. 121. 122. 123. 124. 125. 126. 127. 128. 129. 130. 131. 132. 133. 134. 135. 136. 137. 138. 139. 140. 141. 142. 143. 144.

Gravestones

of

Dutchess

County

Pine, Silvanus, d. 1799, June 9, a. 70 y. Pine, Silvanus, b. 1766, Aug. 30, d. 1852, Jan. 2. Pine, Thomas, d. 1821, Oct. 13, a. 61 y. Piatt, Hannah, d. 18(6)2, May 12, a. 12-1-17. Piatt, Mary, w of Robert, d. 1852, June 1, a. 72-7-16. Piatt, Mary Jane, dau. of John & Jane, d. 1853, Mar. 13, a. 4-4-14. Poyer, Catharine, wid. of Thomas, d. 1850, Nov. 13, a. 77-11-14. Poyer, Thomas, s. of Thomas & Catharine, d. 1831, Feb. 17, a. 30-4-28. Poyer, Thomas, d. 1835, Mar. 18, a. 69-11-1. Poyer, Zebulon, s. of Thomas & Catharine. Puffer, Charles, s. of Charles D. & Araminta D., d. 1839, Aug. 17, a. 4-11-3. Rodgers, Sarah, w. of John, d. 1832, Apr. 3, a. 51-3-3. Rogers, Benjamin, d. 1813, Nov. 8, a. 63-2-8. Rogers, Benjamin, s. of Benjamin & Elizabeth, d 1833, Oct. 27, a. 44 y. Rogers, Elijah, d. 1857, Oct. 24, a. 62-9-2. Rogers, Elizabeth, dau. of Benjamin & Elizabeth, d. 1834, Dec. 2, a. 40-11-23. Rogers, Elizabeth F., w. of Benjamin, d. 1840, Mar. 1, a. 82-5-29. Rogers, John, d. 1844, Mar. 18, a. 65-7-15. Rogers, Marv, d. 1860, Dec. 11, a. 71-6-20. Rogers, Sarah, d. 1876, Aug. 20, a. 78-8-10. Schofield, Martha, a native of Farnley Fyas, Parish of Almondsbury, Yorkshire, England, d. 1844, Aug. 25, a. 21-6-24. Scofield, Catherine, d. 1808, June 4, in 22d y. Scofield, Catherine Louisa, dau. of Thomas & Jane, d. 1820, Aug. 13, a. 10 m. 15 d. Scofield, Hanah, d. 1819, Dec. 17, in 52d y. Scofield, Jacob, d. 1837, Dec. 5, a. 74 y. Scofield, Julian, d. 1820, Aug. 11, in 20th y. Shaw, Children of the Rev. Robert & Sarah J.: Margaret Hooker, b. 1840, Jan. 29, d. 1841, Sep. 10, a. 1-7-12. infant dau. d. 1838, Apr. 26. Southard, Daniel, d. 1846, Nov. 15, a. 70 y. Margaret, his wife, d. 1830, Dec. 31, a. 31-8-23. Southard, Gilbert, d. 1831, Aug. 28, a. 50 y. 17 d. Southard, Maria, d. 1836, Apr. 10, a 81-5-26. Southard, Richard, d. 1831, Feb. 2, a. 28-5-25. Southard, Richard R., d. 1827, Nov. 25, a. 64 y. Deborah, his wife, d. 1839, Feb. 26, a. 68 y. 4 d. Stone, Anne, w. of Col. Jared, d. 1845, Apr. 20, a. 65 y. Street, Greenlief, d. 1853, Apr. 29, a. 82 y. Street, Susannah, w. of Greenlief, d. 1850, Mar. 17, a. 76 y. Sullivan, Adeline, w. of William, d. 1847, Jan. 28, a. 30-8-2. Tar Bush, Hannah, w. of Joseph, d. 1839, June 13, a. 69-9-12. Taylor, Mary, of Manchester, England, w. of Eli, and dau. of William & Sarah Hays, d. 1846, Jan. 18, a 21 y. 6 m. Ter Boss, Christiana, d. 1814, Dec. 19, a. 6 y. Ter Boss, Isaac, d. 1815, Feb. 20, a. 81 y Ter Boss, James, d. 1850, Dec. 9, a. 48-9-29. Terboss, Jane, dau. of James & Nancy, d. 1847, Sen. 22, a. 27-10-18. Ter Boss, Jemima, b. 1793, Mar. 1, d. 1811, Mar. 9. Ter Boss, Nancy, w. of Francis, d. 1848, Nov. 29, a. 60 y. Thomas, Elizabeth, w. of Edward, d. 1838, Dec. 20, in 44th v. Thompson, Fanny, d. 1882, Sep. 7, a. 77 y. Thompson, William, d. 1866, Oct. 9, a. 57 v. Thorne, Benjamin, b. 1776, Nov. 3, d. 1858, Aug. 1. Thorne, John Henry, d. 1830, Nov. 23, a. 20-1-19. Thorne, Nancy, w. of Benjamin, d. 1845. Mar. 17, a. 69 v. Tillott, Elizabeth, w. of John, d. 1854, Dec. 8, a. 90-4-4." Tillott, John, b. 1764, Nov. 10, d. 1843, Apr. 6, a. 78-4-26. Tillott, John, s. of John & Mary, b. 1847, Dec. 16, d. 1855, July 9. Tillott, John, d. 1856, July 15. Tillott, Peter, d. 1845, Oct. 4, a. 73 y. 2 m. Tillott, Peter I., d. 1859, Apr. 29, a. 66-4-19. Tillott, Richard, d. 1794, Jan. 13, a. 24-1-14. Tillott, Sobrinab, d. 1835, June 10, a. 36-7-20. Verplanck, LL.D.; Gulian Crommelin, b. 1786, Aug. 6, d. 1870, Mar. 18, a. 84 y. Verplanck, Samuel, d. 1820, Jan. 27, in 81st y. Tablet over Ver Planck vault "Daniel Crommeline Ver Planck, b. 19 Mar. 1762, d. 29 Mar. 1834. 84


T o iv n

145. 146. 147. 148. 149. 150. 151. 152. 153. 154. 155. 156. 157.

of

Fishkill

Anne Walton, his wife, d. 2 June 1843. Their children: Mary Anna, b. 30 Aug. 1793, d. 1 Dec. 1856. Samuel, b. 15 Oct. 1798, d. 8 Feb. 1861. His wife, Mary Hobart, d 10 Mar. 1879. William Walton, b. 19 Feb. 1803, d. 24 May 1870. Anne Louisa, b. 4 Dec. 1807, d. 13 Oct. 1836. Elizabeth, b. 3 Dec. 1800, d. 5 July 1888, Her husband, John W. Knevals, d. 5 Aug. 1855, and their children, DeLancey Walton, b. 24 May, 1834, d. — Aug. 1873, Anne, b. 5 Nov. 1839, d. 25 Apr. 1864. Also Gulian, s. of Gulian C. & Eliza Fenno Ver Planck, b. 29 Apr. 1815, d. 19 Nov. 1845. A. D. 1892" Warren, Elizabeth, w. of Samuel B., d. 1837, Feb. 11, a. 68-11-27. Warren, Samuel B., d 1856, Mar. 20, a. 77-5-20. Watkins, Sarah, w. of Birdsey, & dau. of William McKeby, d. 1800, Oct. 1, a. 31-9-6. Webb, Rebecca, w. of Walter H., d. 1835, June 25, a. 67 y. Webb, Walter H., d. 1800, Dec. 13, a. 39 y. Weeks, Abigail, w. of Abraham, d. 1839, Apr. 7. a. 80-1-23. Weeks, Abraham, d. 1840, Feb. 25, a. 71 y. Weeks, Barbara, w of Samuel, d. 1873, Nov. 17, a. 71-9-27. Weeks, Gilbert, d. 1825, Jan. 27, a. 52 y. Weeks, Samuel, d. 1854. Sep. 23, a. 55-5-3. Weeks, Samuel, s. of Samuel & Barbara, d. 1855, Dec. 5, a. 18-3-14 Weeks, Silvanus Pine, d. 1850, Mar. 16, in 50th y. Werr, John, d. 1834, Nov. 11, a. 44 v.

PRESBYTERIAN CHURCHYARD, BRINCKERHOFF CLASSIFICATION: Churchyard. LOCATION: A t Brinckerhoff. CONDITION: Well c a r e d for. INSCRIPTIONS: 389 in n u m b e r . Copied April 2 5 a n d 26, 1 9 1 3 , by J . W . P o u c h e r , M. D., Mrs. P o u c h e r , Miss H e l e n W . R e y n o l d s , Miss M. O. J o h n ston, Miss N. M. P a r k e r . REMARKS: On this site t h e R o m b o u t P r e s b y t e r i a n c h u r c h w a s e r e c t e d in 1747. T h e building stood until 1866 w h e n it was b u r n e d . It w a s used as a military hospital d u r i n g t h e W a r of t h e R e v o l u t i o n . A f t e r t h e fire of 1866 t h e c o n g r e g a t i o n did not r e b u i l d . Occasional services w e r e held for a time b u t now t h e c h u r c h is e x t i n c t .

1. Annan, Daniel, b. Baskinridge, N J., 1753, May 6, came to Dutchess Co., 1770; d. 1844, Mar. 28, a. 90-10-22. 2. Annan, Daniel A., d. 1848, Dec. 2, a. 41-9-27. 3. Annan, Elizabeth, w. of Daniel, & dau. of Matthew & Margaret Allen, d. 1821, Sep. 5, a. 63 y. 4. Annan, Levina, Van Wyck, w. of Daniel, d. 1785, Nov. 1, a. 32-1-7. 5. Annan, Sarah, w. of William, d. 1857, Dec. 27, a. 68-9-17. 6. Annan, Theodore, s. of Theodorus & (Lucie), d. 1844, Sep. 27, a. 5-6-27. 7. Annan, William, d. 1846, July 4, a. 68-6-12. 8. Anthony, Elizabeth Van Wyck, w. of John, b. 1769, Oct., d. 1800, May. 9. Archibald, Sarah, w. of Ebenezer, d. 1815, Aug. 14, a. 80-5-19. 10. Barron, Thomas, d. 1825, Jan. 25, in 26th y 11. Barton, Alida, dau. of John I. & Mary A., d. 1851, June 27, a. 1-10-6. 12. Beeman, Jerome, s. of Julian & Deborah, a. 2 m. 13. Besley, Catharine Brett, w. of James, d. 1844, Apr. 9, a 58-7-19. 14. Besley, Isaac, s. of William & Sarah, d. 1816, Jan. 4, in 38th y. 16. Besley, James, d. 1851, Nov. 30, a. 69-11-26. 16. Besley, William, d. 1831, Nov. 12, in 77th y. 17. Blatchley, Catherine, wid. of Joseph, d. 1840, Aug. 26, in 89th y. 85


Old 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80.

Gravestones

of

Dutchess

County

Blatchley, John, d. 1853, Apr. 9, a. 73-4-1. Blatchley, Joseph, d. 1813, Oct. 12, a. 74-3-7. Blatchley, Joseph, d. 1835, June 28, in 67th y. Blatchley, Sarah, d. 1852, Jan. 14, in 84th y. Blatchley, William, d. 1863, Mar. 10, a. 80-4-9. Bogardus, Margaret, d. 1806, Feb. 3, a. 48 y. Bogart, Margaret, d. 1800, Feb. 3, a. 48 y. Boice, Isaac, d. 1850, Sep. 22, a. 68-8-11. Boice, John, d. 1846, Apr. 29, in 60th y. Boice, Mary, w. of Isaac, d. 1833, Mar. 14, a. 45-1-11. Boice, Matthew, s. of John & Hannah, d. 1821, Nov. 24, a. 14 m. Boice, Samuel W., d. 1852, Jan. 13, a 32-4-3. Boice, Sarah A., d. 1862, May 5, a. 38-1-10. Bowne, Abbie Martin, dau. of Francis H. & Susan, d. 1860, Feb. 29, a. 5-7-19. Bowne, Charles Edward, s. of Francis H. & Susan, d. 1873, Mar. 19, a. 31-5-21. Bowne, Francis H, b. 1820, Apr. 14, d. 1878, July 10. Bowne, Francis H., s. of Francis H. & Susan, b. 1859, Aug. 14, d. 1906, Feb. 5. Bowne, Gersham, d. 1803, Jan. 6, in 58th y. Bowne, Gershom, d. 1825, Jan. 9, a. 35 y. Bowne, James, s. of Francis H. & Susan, d. 1852, Mar. 23, a. 5-1-24. Bowne, Nancy, d. 1819, Apr. 25, in 62d y. Bowne, Obadiah, d. 1822, Feb. 23, a. 48-2-25. Bowne, Susan, dau. of Francis H. & Susan, d. 1850, Nov. 4, a. 11 m. 21 d. Bowne, Susan Storm, w. of Francis H., b. 1818, Apr. 24. d. 1896, Jan. 13. Boyce, Elizabeth, d. 1828, June 30, a. 72 y. Boyce, Matthew, d. 1818, Mar. 1, a. 72 y. Boyce, Phebe, w. of John, d. 1811, Nov. 10, a. 23-5-22. Brevoort, Orsen, s. of Alfred E. & Pauline, (dates not given). Brewster, Mary Eliza, w. of William H., & dau. of William & Maria Hoyt, d. 1863, July 1, a. 34-11-10. Brinckerhoff, William A., s. of Isaac & Jemima, d. 1825, Aug. 3, a. 3 m. 8 d. Brockway, George F., youngest s. of Woolston & Sarah A., d. 1855, Feb. 11, a. 2-7-2. Brockway, William J., s. of Woolston & Sarah, d. 1867, Oct. 28, a. 17 y. 10 m. Brower, Garit, d. 1812, Apr. 14, a. 60 y. Brower, Mary, d. 1820, Dec. 25, in (40th or 46th) y. Burchan, Charlotte Brinckerhoff, dau. of Peter & Hannah, b. 1850, Nov. 12, d. 1893, Aug. 7. Burchan, Hannah M. Haight, wid. of Peter, S., b. 1818, July 18, d. 1903, Sep. 19. Burroughs, Aletta, w of Charles, b. 1809, Nov. 9, d. 1887, May 8. Burroughs, A. Minerva Haight, w. of Thomas, d. 1861, Jan. 6, a. 46-2-25. Burroughs, Benjamin, d. 1838, Feb. 26, a. 60-2-1. Burroughs, Caroline Maria, dau. of Benjamin & Fanny, d. 1838, Mar. 21, a. 12 y. 1 m. Burroughs, Caroline, dau. of James & Ann Mariah, d. 1848, Oct. 8, a. 2-9-15. Burroughs, Charles, s of Cornelius & Clarissa, d. 1852, Apr. 30, a. 6 m. 11 d. Burroughs, Charles, b. 1799, Mar. 18, d. 1873, Dec. 8. Burroughs, Elinor, d. 1814, July 11, a. 74-4-25. Burroughs, Emma, dau. of James & Ann M., d. 1859, Feb. 25, a. 2-2-7. Burroughs, Fanny, w of Benjamin, d. 1853, Jan. 1, a. 67-2-16. Burroughs, Francis, b. 1844, Jan. 10, d. 1905, May 24. Burroughs, Frederick, only s. of Thomas & Minerva, b. 1846, Jan. 19, d. 1854, Oct. 19. Burroughs, Freddy, s. of Cornelius & Clarissa B., d. 1859, Jan. 14, a. 2-9-24. Burroughs, George, d. 1825, Feb. 7, a. 38-9-25. Burroughs, Joseph, d. 1838, Apr. 10, a. 83-7-17. Burroughs, Mary, w. of Joseph, d. 1833, Aug. 21, a. 74 y. 3 m. Burroughs, Reuben, d. 1812, Feb. 11, a. 28-11-4. Burroughs, Sarah Jane, dau. of James & Ann Mariah, d. 1848, Oct. 3, a. 1 m. 29 d. Burroughs, Thomas, d. 1813, Mar. 22. a. 74-4-10. Burroughs, Thomas, d. 1863, Jan. 21, a. 49-7-5. Cathameir, Susan, w. of John H., d. 1833, Aug. 26, a. 40 y. 15 d. Charlock, Hannah Scofield, w. of Isaac, d. 1846, May 12, a. 66-3-22. Charlock, Martha E., dau. of Isaac & Hannah, d. 1829, Apr. 12, a. 7 v. Clark, Rev. John F., b 1788, Dec. 10, Monmouth Co., N. J., d. 1855*, Oct. 8, in 65th y. Cook, Elinor, w. of Clark, d. 1842, Aug. 24, a. 41-8-10. Conklin, Jeremiah D., 1803-1899. Conklin, (Davinda) A. Carpenter, w. of Jeremiah D., 1812-1900. 86


Town 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103. 104. 105. 106. 107. 108. 109. 110. 111.

112. 113. 114. 115. 116. 117. 118. 119. 120. 121. 122. 123. 124. 125. 126. 127. 128. 129. 130. 131. 132. 133. 134. 135. 136. 137. 138. 139. 140. 141. 142. 143.

of

Fishkill

Cromwell, Benjamin, d. 1804, May 8, a. 38-8-25. Cromwell, Eliza, d. 1834, Oct. 29, a. 35 y. Cromwell, Judith, d. 1824, (Jan.) 25, a. 84 y. 1 d. Cromwell, Mary, w of Benjamin, d. 1840, Feb. 13, a. 69 y. Cronkite, Caleb, d. 1853, May 6, in 44th y. Cronkite, Delia Ann Dutcher, w. of Caleb, d. 1836, Apr. 27, in 20th y. Cronkite, Sarah Smith, w. of James, d. 1861, Sep. 11, a. 71-1-24. Croshier, Hatty Jane, dau. of Marcus A. & Louisa, d. 1862, Aug 30, a. 7-1-14. (Cuer), Martha, w. of William, d. 1812, Apr. 22, a. 26-2-3. (Cuer), Samuel, d. 1812, Apr. 21, a. 72 y. 9 (m). Dewing, Sarah P., w. of Rev. Jared (late pastor of this church) d. 1852, Mar. 5, a. 40 y. 10 d. Dorsett, Harriet, dau. of John & Ann, d. 1843, Apr. 10, a. 11-1-14. (Dotterer), Mathias H., b. 1868, Jan. 8, d. 1908, May 31. (Dotterer), Gertrude S., b. 1886, June 6, d. 1907, July 28. Dudley, Asahel, d. 1830, May 31, a. 82 y. Dudley, Betsey, w. of Joseph S., d. 1855, Jan. 10, a. 65 y. Dudley, Charles, b. 1859, July 14, d. 1905, Oct. 8. Dudley, Charles H., d 1850, Sep. 17, a. 26-10-23. Dudley, Frances Hamilton, w. of Alexander, b. 1827, Nov. 27, d. 1885, Nov. 14. Dudley, George, b. 1853, Sep. 15, d. 1894, May 5. Dudley, George W., d. 1848, Jan. 23, a. 20 y. Dudley, Hannah, wid. of Asahel, d. 1831, Dec. 16, a. 83 y. Dudley, Hannah, d. 1869, Oct. 14, a. 37-2-25. Dudley, Hannah Melinda, w. of Joseph H., b 1830, Mar. 11, d. 1887, Oct. 10. Dudley, John, d. 1867, Apr. 24, a. 45-6-24. Dudley, Joseph, d. 1865, Sep. 16, a. 79 y. Dudley, Joseph H., b. 1826, Apr. 4, d. 1907, Jan. 2. Dudley, Joseph T., s. of William S. & Louisa, d. 1854, Jan. 9, a. 5 y. Dudley, Sarah Frances, b. 1880, Sep. 30, d. 1892, Sep. 10. (Dunn), Hannah, wid. of Christopher, d. 1831, Dec. 6, a. 76 y. Monument. Andrew Erickson, 1840, Oct. 24, 1908, Nov. 22. Helena C , his wife, 1848, Oct. 24. Elizbeth C , their daughter, 1887, Mar. 25, — 1907, May 10. Everitt, Benjamin, d. 1818, Jan. 22, a. 80 y. 3 d. Everitt, Benjamin, d. 1865, July 28, a. 101-2-20. Everitt, George, d. 1816, Dec. 15, a. 26 y. 11 d. Everitt, John, d. 1832, June 24, a. 44 y Everitt, Mary, w. of Benjamin, d. 1803, May 20, a. 62-3-11. Everitt, Phebe, w. of Benjamin, d. 1830, Nov. 1, a. 62-1-8. Fancher, Charles Gerow, s. of Samuel N. & Matilda, d. 1820, Oct. 25, a. 1 y. 7 d. Fancher, Sarah, w. of Samuel N., d. 1844, Apr. 2, a. 51-5-20. Farrington, Albert, s. of Alanson & Jane, d. 1843, Nov. 28, a. 1-2-27. Farrington, Emily, dau. of Alanson & Jane, d. 1843, Oct. 28, a. 6-9-23. Farrington, Jane, w. of Alanson, & dau. of Levi & Elizabeth Van Kleeck, d. 1850, Apr. 11, a. 35 y. 16 d. Farrington, Jarvis, s. of Alanson & Jane, d. 1856, June 4, a. 21-6-5. Farrington, Katie, dau. of Alanson & Jane, d. 1860, Apr. 13, a. 15-5-15. Flewelling, Francis, b. 1751, June 18, d. 1806, Apr. 17, in 55th y Fluk, Elizabeth, dau. of Lawrence & Elizabeth, d. 1865, Aug. 21, a. 4 y. Fluk, Mattias, s. of Lawrence & Elizabeth, d. 1865, Aug. 16, a. 2 y. Gerow, Abraham, d. 1849, Apr. 21, a. 74 y. Gerow, Alexe, d. 1833, Mar. 28, a. 22-6-27. Gerow, Asher D., d. 1838, Sep. 11, a. 36-2-8. Gerow, Catharine, dau. of William & Clarissa, d. 1837, Aug. 5, a. 1 y. 20 d. Gerow, Charles Chane, s. of Daniel & Ann, d. 1817, June 30, a. 1-2-5. Gerow, Marion Alabama, dau. of Warren D. & Charlotte A. b. 1847, July 12, d. 1848, Aug. 25. Gerow, Mary Devine, w. ow Abraham, d. 1855, Aug. 20, a. 74-10-11. Gibbs, Georgiana Dudley, d. 1848, May 15, a. 6 m. 15 d. Giles, Charity, w. of Francis, d. 1850, May 22, a. 84 y. Giles, Francis, d. 1853, Feb. 18, a. 89-8-5. Given, William, b. 1807, Feb. 4, d. 1826, May 2, a. 19-2-28. Graham, Rev. Chauncey, b. at Stafford, England; d. 1784, Mar. 30, a. 56 y. 7 m. Graham, Elizabeth, w. of the Rev. Chauncey, d. 1770, Sep. 17, a. 38 y. Green, Joseph, b. 1814, June 15, d. 1880, Nov. 2. Griffin, Amelia Caroline, dau. of William & Hester, d. 1881, Mar. 8, a. 86 y. Griffin, Catharine, w. of Jacob, d. 1847, May 7, a. 76 y. 87


Old 144. 145. 146. 147. 148. 149. 150. 151. 152. 153. 154. 155. .156. 157. 158. 159. 160. 161. 162. 163. 164. 165. 166. 167. 168. 169. 170. 171. 172. -173. 174. 175. 176. 177. 178. 179. 180. 181. 182. 183. 184. 185. 186. 187. 188. 189. 190. 191. 192. 193. 194. 195. 196. 197. 198. 199. 200. 201. 202. 203. 204. 205.

Gravestones

of

Dutchess

County

Griffin, Esther, w. of William, d. 1845, July 25, a. 72-6-18. Griffin, Jacob, Jr., d. 1799, Dec. 29, a. 37-2-5. Griffin, Jacob, d. 1809, Mar. 20, a. 60 y. 11 m. Griffin, Richard Woolsey, s. of Colonel Jacob, d. 1788, Jan. 4, a. 19-7-1. Griffin, Ruth, wid. of Colonel Jacob, d. 1825, Aug. 16, a. 89 y Griffin, William, d. 1823, May 20, a. 48. Haight, Abby Jane, w. of Alfred, b. 1815, Feb. 15, d. 1894, Aug. 4. Haight, Alfred, b. 1808, Mar. 21, d. 1843, July 6. Haight, Beverly, b. 1802, Mar. 30, d. 1891, Dec. 19. Haight, Chloe, dau. of James & Jemima, d. 1847, Apr. 17, a. 42-11-2. Haight, Cornelius, d. 1819, Jan. 20, a. 17-5-26. Haight, Edna, dau. of Arvis & Phebe A., d. 1886, Oct. 3, a. 3-9-2. Also an infant son and daughter. Haight, Elizabeth, w. of Joseph, d. 1812, Feb. 12, a. 39-5-15. Haight, EHenor, w. of Beverly, & dau. of Cornelius & Hannah Haight, d. 1865, Jan. 26, a. 67 y. Haight, Frances Jane, dau. of Jacob & Sarah, d. 1836, Sep. 23, a. 1-4-3. Haight, George B., d. 1846, Oct. 11, a. 40-11-23. Haight, Hannah Burroughs, w. of Cornelius I., d 1854, Apr. 13, a. 80 y. 27 d. Haight, Hannah G. Cudley, w. of Joseph I., b. 1785, Feb. 27, d. 1864, Feb. 23. Haight, Henry, d. 1896, Dec. 1, a. 53-11-25. Haight, Isaac, d. 1836, Sep. 15, a. 19-3-15. Haight, James, s. of Henry & Nancy, d. 1817, Oct. 24, a. 6-10-16. Haight, James, d. 1845, Sep. 8, a. 74-8-18. Haight, Jemima, w. of James, d. 1851, Jan. 5, a. 79-1-7. Haight, John, s. of Joseph & Elizabeth, d. 1827, May 20. Haight, John, d. 1836, July 18, a. 94 y. Haight, John C , d. 1842, June 19, a. 44 y. 7 m. Haight, Joseph, d. 1824, July 24, a. 59-2-7. Haight, Lewis H., s. of Cornelius & Jane E., d. 1850, May 16, a. 1-11-14. Haight, Meriam, wid. of John, d. 1842, Mar. 21, a. 92 y. 2 m. Haight, Nancy, w. of Henry, d. 1844, Dec. 8, a. 54 y. Haight, Nancy Lee, w. of Samuel, Esq., b. 1753, Mar. 23, d. 1827, Oct. 3. Haight, Phebe, d. 1889, Feb. 2, a. 89 y. 8 m. Haight, Susan A., w. of Beverley, & dau. of Robert & Sarah Mead, d. 1882, Oct. 2, a. 67 y. Hancock, Amelia Webb, w. of George B., d. 1867, Oct 23, a. 28-7-16. Hedges, Edwin C , s. of Charles & Sarah Ann, d. 1852, June 12, a. 1 y. 28 d. Hoyt, Abigail, w of Henry, d. 1848, Apr. 30, a. 74-11-19. Hoyt, Henry, d. 1842, May 19, a. 65 y. Hoyt, Mary, dau. of Abigail & Henry, d. 1822, Oct. 20, a. 17 y. Jackson, Joseph, d. 1818, Mar. 12, a. 73 y. Jackson, Sarah, w. of Joseph, d. 1834, A*ug. 14, in 77th y. Johnston, Robert Van Wyck, b. 1822, Mar. 14, d. 1822, Mar. 17. Johnston, Robert, b. 1825, Sep. 22, d. 1897, June 16. Johnston, Sarah Van Wyck, b. 1823, Feb. 23, d. 1857, Nov. 19. Johnston, Sarah Van Wyck, w. of William, & dau. of Theodorus W. & Sarah, b. 1786, Nov. 24, d. 1885, June 27. Kearsing, George, d. 1864, Oct. 9, a. (65)-9-3. Kearsing, Sarah, w of George, d. 1856. Dec. 23, a. 55-10-21. Kelly, Emeline, dau. of William B. & Eliza Ann, d. 1848, Apr. 15. Kelley, Mary, dau. of William B. & Eliza Ann, a. 3 m. 4 d. Kelley, William, s. of William B. & Eliza Ann, d. 1847, Sep. 1, a. 4 m. 8 d. King, Stephen, d. 1820, May 23, a. 30-4-3. King, Stephen, s. of Stephen & Sarah, d. 1828, Oct. 19, a. 2 y. 5 m. Knapp, Elijah, d. 1826, Jan. 9, a. 50-1-15. Knapp, Hannah, d. 1865, Oct. 2, a. 73 v. 27 d. Knapp, Rachel Weeks, wid. of Elijah, d. 1846, June 20, a. 70 y. 6 m. Ladu, Oliver, d. 1817, Oct. 6, a. 75 y. 1 m. Ladu, Peter, d. 1791, Feb. 26, a. 70-2-24. Lane. Susan Van Wvck. wid. of Robert, d. 1906, July 19, a. 86 y. Light, Ann, w. of Nathaniel, & dau. of Levi & Elizabeth Van Kleeck, d. 1849, June 23, a. 26 y. 4 m. Lindebeek, John, d. 1760, Dec. 19, a. 50-9-7. Lorenz, Ann, w. of Adam, d. 1843, Apr. (9), a. 25-4-25. McQueen, Alexander, a native of Ayrshire, Scotland, d. in Fishkill 1850, Dec. 19, a. 75 y. Mead, Ann Eliza, w. of Ralph, & dau. of Gen'l. Abram Van Wyck, d. 1860, Sep. 18, a. 59 y. 88


Town 206. 207. 208. 209. 210. 211. 212. 213. 214. 215. 216. 217. 218. 219. 220. 221. 222. 223.

224. 225. 226. 227. 228. 229. 230. 231. 232. 233. 234. 235. 236. 237. 238. 239. 240. 241. 242. 243. 244. 245. 246. 247. 248. 249. 250. 251. 252. 253. 254. 255. 256. 257. 258. 259. 260. 261. 262. 263. 264. 265. 266.

of

Fishkill

Mead, David, d. 1846, Sep. 20, a. 96. Mead, Frances A., w. of Horace H., b. 1841, Nov. 1, d. 1910, Sep. 14. Mead, Horace H., b. 1839, Aug. 12, d. 1901, Aug. 20. (Meniszek), Jane H., d. 1859, May 31, a. 39-9-19. Miller, John, b. 1847, Apr. 26, d. 1904, July 26. Miller, Walter, d. 1849, Aug. 24, a. 8 m. 10 d. Montross, Adam, d. 1811, Apr. 29, a. 56 y. Montross, Catharine, w. of Adam, d. 1822, Dec. 4, a. 54 y. Montross, Catherine Brinckerhoff, w. of James, b. 1803, Feb. 21, d. 1889, Feb. 17. Montross, Elizabeth, dau. of Adam & Cornelia, d. 1864, Mar 30. Montross, Evelina, dau. of Adam & Cornelia, d. 1874, July 2,'a. 76 y. 11 d Montross, James, b. 179(5), Nov. 13, d. 1879, June 6. Nelson, Cornelius, d. 1877, Apr. 21, a. 64-9-25 Nelson, Elizabeth, w. of Joseph, d. 1847, Sep 25, a. 76-2-5. Nelson, Isaac, d. 1828, July 24, a. 26-8-26. Nelson, Joseph, d. 1858, Aug. 11, a. 92-4-8. Nelson, Susan Burroughs, w. of Cornelius, d. 1893, Nov. 6, a. 73-2-10. Nelson, children of Cornelius & Susan, Frances, d. 1856, Nov. 19, a. 12-4-8. Mary, d. 1856, Nov. 17, a. 10-11William H., d. 1856, Nov. 21, a. 6-9-21. Isaac J., d. 1856, Nov. 14, a. 4-10-24. Pearson, Mary Ann, d. 1805, Mar. 8, a. 2-5-6. (Pelton), Ann, dau. of Philip & Jane, d. 1822, Jan. 7, in 40th y. (Phillips), Catharine, dau. of Jacob & Jane Ann, d. 181(5), May 28, a. 3y. 7 m. Phillips, Elizabeth, dau. of Alexander & Mary, d. 1837, Oct. 17, a. 2 y. 6 m. Phillips, Henry H., Co. I, 56th N. Y. S. Vols., b. 1823, Aug. 22, d. 1897, Nov. 8. Phillips, Margaret, w. of Abraham, d. 1818, Oct. 30, a. 45-3-27. Pierce, Catharine, w. of William, & dau. of Nathan A. & Catharine Schutt, d. 1840, Aug. 25, in town of Shawangunk, Ulster Co., N. Y. a. 35-9-23. Pierce, Isaac, d. 1894, a. 82 y. Pierce, Jane, w. of Isaac, d. 1888, a. 75 y Pierce, Leonard, 1842-1907. Pierce, Mary Way, w. of Leonard, 1845-1889. Pollock, John C , d. 1877, Oct. 22, a. 58-4-7. Pollock, Mary A. Wood, w of John C , d. 1887, Sep. 22, a. 63-10-19. Pratt, Marion W. Gerow, w. of George W., 1827-1903. Prescott, Jarvis, d. 1840, Dec. 19, a. 35-6-8. Pudney, Catharine, w. of Richard, d. 1870, Mar. 18, a. 64-4-19. Pudney, Charlotte, d. 1851, Feb. 20, a. 38-10-14. Pudney, Cornelius, d. 1818, Mar. 17, a. 26 y. Pudney, Jacob, 1814-1882. Pudney, Jane Elizabeth, dau. of John C. & Mary, d. 1838, Dec. 11, a. 1 y. 21 d. Pudney, Mary, w. of John C , d. 1840, Sep. 27, a. 22-4-15. Pudney, Phebe Humphrey, w. of Jacob, d 1844, Mar. 14, a. 24-10-12. Pudney, Sarah Humphrey, w. of Jacob, 1821-1895. Pudney, Thorn, Esq., d. 1855, Aug. 8, a. 57-6-14. P u ( t ) n e y , Sarah Lucretia, w. of Cornelius T., d. 1836, Feb. 9, a. 29-10-6. Ross, John, Co. K, 41st N. Y. Vol. Inf., d. 1902, May 1. Roe, Abigail, w. of William, & dau. of Joseph Blatchley, d. 1845, Mar. 11, a. 56-2-14. Roe, Abbey B., dau. of William & Amanda, d. 1852, May 19, a. 3-11-20. Roe, Ellie R., dau. of William B. & Amanda. Roe, Phebe, w. of Benjamin, d. 1861, Apr. 10, a. 74-2-14. Roe, William, d. 1846, Feb. 9, a. 55-7-14. Schock, Elizabeth, d. 1864, Mar. 10, a. 4-3-19. Schock, Gottfried A., d. 1864, Sep. 16, a. 22-4-5. Schock, William W., d. 1864, Mar. 7, a. 2-5-18. Schutt, Alfred A., d. 1846, Dec. 1, a. 37-3-22. Schutt, Catharine, w. of Frederick, d. 1836, Mar. 20, a. 86 y. Schutt, Catharine, d. 1863, Sep. 12, a. 79 y. 5 m. Schutt, Matthew A., d. 1862, Apr. 25, a. 88 y. 1 m. Scofield, Abbey, w. of Thomas & dau. of John Budd, d. 1816, Jan. 4, a. 47 y. 9 m. Scofield, Abby Elizabeth, dau. of Thomas & Elizabeth, d. 1826, Sep. 14, a. (86 or 8D-10-24. Scofield, Benjamin, d. 1855, Jan. 11, a. 67-9-19. Scofield, Catharine, w. of Lebbeus, d. 1821, Apr. 28, a .50 y. Scofield, Catharine Elizabeth, dau. of Lebbeus & Catharine, d. 1842, Jan. 14, a. 29-1-3. 89


Old 267. 268. 269. 270. 271. 272. 273. 274. 275. 276. 277. 278. 279. 280. 281. 282. 283. 284. 285. 286. 287. 288. 289. 290. 291. 292. 293. 294. 295. 296. 297. 298. •+ 299. 300. 301. 302. 303. 304. 305. 306. 307. 308. 309. 310. 311. 312. 313. 314. 315. 316. 317. 318. 319. 320. 321. 322. 323. 324. 325. 326. 327. 328. 329. 330. 331.

Gravestones

of

Dutchess

County

Scofield, Charles L., s. of Cornelius & Elizabeth, d. 1833, Oct. 29, a. 12 y. Scofield, Cornelius, d. 1864, Mar. 1, a. 71 y. 6 m. Scofield, Edmund, d. 1875, June 25, a. 60-6-17. Scofield, Elizabeth, w. of Benjamin, d. 1819, Oct. 3, a. 26-1-16. Scofield, Elizabeth, w. of Thomas & dau. of James & Letty Emans, d. 1829, Dec. 26. a. 54 y. Scofield, Ephraim, s. of Jacob & Hannah, of Connecticut, d. 1820, Dec. 27, a. 57 y. Scofield, Hannah, wid. of Lebbeus, d. 1856, Mar. 20, a. 67-5-9. Scofield, Hannah Knapp, w .of Jacob, b. 1741, Oct. 15, d. 1822, Nov. 8, a. 81 y. 23 d. Scofield, Isaac, s. of Lebbeus & Catharine, d. 1834, Oct. 10. Scofield, Jacob M., d. 1842, Feb. 1, a. 57-1-11. Scofield, Jane R., dau. of Lebbeus & Catharine, d. 1824, Apr. 16, a. 22 y. Scofield, Jerome, s. of Frederick & Mary Ann, d. 1838, Dec. 17, a. 7 m. 9 d. Scofield, Lebbeus, d. 1842, Apr. 30, a. 75-1-18. Scofield, Mary, w. of Ephraim, d. 1835, Dec. 3, a. 69-8-15. Scofield, Mary, w. of Joseph, d. 1858, May 12, a. 69-8-7. Scofield, Mary Ann, mother of Horace & George, b. 1810, Feb. 22, d. 1841, Nov. 11. Scofield, Mary Jane, dau. of Frederick & Mary Ann, d. 1841, Dec. 18, a. 1-2-12. Scofield, Thomas, d. 1835, July 8, a. 69-8-13. Scott, Ann, dau. of Elijah & Mary, d. 1847, Jan. 21, a. 23-5-11. Scott, Mary, w. of Elijah, d. 1843, Aug. 17, a. 56 y. 4 m. Seaman, Mary, w. of James D., d. 1801, Oct. 10, a 29-8-10. Secor, Catharine Van Kleeck, w. of Isaac G., d. 1898, Nov. 3, a. 74 y. Secor, Isaac G., d. 1889, Mar. 6, a. 71 y. Seely, Eliphalet, d. 1837, Dec. 1, in 62d y. Segor, Elizabeth, only child of Isaac (C). & Catharine, d. 1863, July 21, a. 8-7-12. Sherwood, Alson, b. 1789, Dec. 16, d. 1870, Jan. 20. Sherwood, Caroline, dau. of Levi & Ruth Ann, d. 1849, Sep. 20, a. 36-5-5. Sherwood, Catharine Maria, d. 1839, Sep. 11, in 22d y. Sherwood, Elizabeth, dau. of Samuel & Ruth, d. 1831, Dec. 3, a. 20-9-4. Sherwood, Frederick A., s. of Samuel & Ruth, d. 1832, Nov. 4, a. 19 y. 24 d. Sherwood, Jane Eliza, dau. of Nathan & Sarah L., d. 1834, Aug. 12, a. 23-3-13. Sherwood, John William, s. of Lewis & Martha, d. 1842, June 2, a. 10 m. 10 d. Sherwood, Lewis, d. 1845, Oct. 30, a. 54-4-10. Sherwood, Martha Pudney, w. of Lewis, b. 1809, Mar. 13, d. 1890, Jan. 12. Sherwood, Mary, dau. of Lewis & Martha, d. 1840, Nov. 23, a. 3-1-15. Sherwood, Mary, b. 1821, Nov. 20, d. 1852, May 2. Sherwood, Nathan, d 1841, Jan. 18, in 59th y. Sherwood, Ruth, w. of Samuel, d. 1826, Mar. 30, a. 37 y. Sherwood, Ruth Ann, w. of Levi, d. 1860, Apr. 26, a. 74-3-7. Sherwood, Sally Lucresia, d. 1840, Dec. 18, in 57th y. Sherwood, Samuel, d 1827, June 8, a. 40 y. Sherwood, Samuel, s. of Nathan & Sarah L., d. 1849, Dec. 30, a. 22 y. Sherwood, Sarah, dau. of Levi & Ruth Ann, d. 1844, May 15, a. 21-1-27. Sherwood, William, s. of Samuel & Ruth, d. 1817, Dec. 14, a. 5 m 6 d. Siddle, George, s. of Abraham & Charlotte D., d. 1858, Jan. 8, a. 1-10-28. Simonton, Ann Swart, "formerly the w. of" Thomas, d. 1804, Feb. 10 (or 18), a. 68-2-6. Smith, Aner, w. of James, d. 1821, Aug. 5, in 54th y. Smith, Catharine, w. of James, d. 1837, June 19, a. 65-3-19. Smith, Charlotte M., w. of Abraham B., d. 1858, June 16, a. 17 y. 4 d. Smith, David, and Mary, his wife. Smith, DeWitt, s. of James E. & Eliza, d. 1839, Aug. 5, a. 3-3-5. Smith, Georgiana, dau. of Andrew & Margaret, d. 1865, Nov. 1, a. 1-5-12. Smith, James, s. of John & Margaret, d. 1805, Oct. 20, a. 5-9-29. Smith, James, d. 1841, June 7, a. 78 y 1 m. Smith, Letty, d. 1856, Jan. 15, a. 84-8-12. Smith, Mary Elizabeth, dau. of Caleb & Catharine, d. 1828, June 21, a. 1 y. 8 m. Smith, Sally, d. 1865, Nov. 23, in 67th y. Smith, William (C. or G.), s. of Caleb & Catharine, d. 1849, July 28, a. 20-8-17. Sparlin, Mrs. Elizabeth, d. 1855, Sep. 15, a. 83 y. Stockholm, Frederick, s. of Richard & Malissa, d. 1854, Aug. 19, a. 1-6-7. Stockholm, Malissa Schutt, w. of Richard, d. 1854, Aug. 24, a. 36-11-22. Storm, Walter G., b. 1854, Apr 8, d. 1911, Feb. 27. Taylor, William B., s. of James & Mary, d. 1819, Mar. 5, a. 8 m. 12 d. Terwilliger, Aldert, s. of Michael M. & Aner, d. 1849, Sep. 12, a. 4-6-19. Terwilliger, Edward, s. of Oliver & Nelly, a. 5 m. 12 d. 90

*Mr. Louis Sherwood, Montclair, N.J. reported that his grandfather, Lewis Sherwood, was horn June 20, 1809 and died Octoher 30, 18V3; a. 3i+-4-10


Town 332. 333. 334. 335. 336. 337. 338. 339. 340. 341. 342. 343. 344. 345. 346. 347. 348. 349. 350. 351. 352. 353. 354. 355. 366. 357. 358. 359. 360. 361. 362. 363. 364. 365.

366.

367. 368. 369. 370. 371. 372. 373. 374. 375. 376. 377. 378. 379. 380. 381. 382. 383. 384 385. 386. 387. 388. 389.

of

Fishkill

Terwilliger, Martha A., dau. of Michael M. & Aner, d. 1849, Aug. 13, a. 1-11-15. Terwilliger, Nelly Webb, w. of Oliver D., d. 1854, Dec. 26, a. 37 y. 13 d Terwilliger, (November?), dau. of Michael & Anner, d. 1837, Oct. 7, a*. 1-2-3. Tompkins, William D., b. 1870, Dec. 18, d. 1907, Apr. 3. Van Kleeck, Catharine, w. of Levi, d. 1831, July 3, a. 34-9-26. Van Kleeck, Elizabeth, w. of Levi, d. 1827, Apr. 30, a. 43-10-4. Van Kleeck, Levi, d. 1862, Feb. 1, a. 84-4-4. Van Kleeck, Sarah, w. of Levi, d. 1880, Mav 8, a. 88 y. Van Kleeck, infant son of Levi L. & Mahala, d. 1855, Nov. 14, a 22 d. Van Vechten, Theodore F., b. 1830, Mar. 20, d. 1853, June 30 Van Voorhees, John, d. 1842, Mar. 7, a. 69-3-27. Van Wyck, General Abraham, b. 1774, July 8, d. 1864, Feb. 3. Van Wyck, Aeltje Brinckerhoff, w. of Doct. Theodorus, d. 1774, July 8, a. 42 y. Van Wyck, Bennie, s. of Abraham & Fannie, d. 1863, Feb. 14, a. 3-6-14. Van Wyck, Cornelia Ann, w. of James, d. 1841, Apr. 19. a. 24-9-28. Van Wyck, Dinah Cooper, eldest dau. of Dr. Van Wyck, d. 1783, July 27, a. 28-412. Van Wyck, Dirck, s. of Theodorus & Aelje, d. 1786, Dec. 25, a. 14-9-10. Van Wyck, Elizabeth, w. of Theodorus, Sr., d 1764, Jan. 5, in 66th y. Van Wyck, James, b. 1810, Sep 4, d. 1903, June 7. Van Wyck, John, d. 1838, June 3, a. 77-6-3. Van Wyck, Martha, w. of William, d. 1772, July 8, a. 40 y. 4 d. Van Wyck, Martha, w. of Gen. Abraham, b 1785, Jan. 30, d. 1875, Jan. 23. Van Wyck, Mary, w. of Roct. Theodorus, d. 1787, Feb. 12, a. 46-10-4. Van Wyck, Richard, s. of Theodorus, d. 1788, June 6, a. 2-9-22. Van Wyck, Sarah, second w. of William, d. 1792, Dec. 9, in 50th v. Van Wyck, Sarah, dau. of Theodorus W. & Sarah, d. 1820, Apr. 20, a, 26-1-8. Van Wyck, Sarah Young, w. of Theodorus, d. 1808, Dec. 4, a. 46 y. 2 m. Van Wyck, Susan, w. of General Abraham, & dau. of Samuel Haight, Esq., d. 1825, Nov. 20, a. 45-2-23. Van Wyck, Theodorus, Esq., b. 1697, Oct. 15, d. 1776, Sep. 15. Van Wyck, Doct. Theodorus, d. 1789, Dec. 7, a 58-11-17. Van Wyck, Theodorus W., d. 1823, Feb. 11th, in 66th y. Van Wyck, Theodorus, s. of Theodorus W. & Sarah, b. 1797, July 28, d. 1879, Jan. 9. Van Wyck. William, d. 1793, Nov. 24, a. 63 y. 4 m. Monument, (no dates) General John B. Van Wyck; Gertrude, his wife; Susan, his wife, Mrs. Jane Holmes, his dau.; Susan Van Wyck, his dau.; John B. Van Wyck, Jr., and Susan S. Van Wyck, his grandchildren. Van Wyck, infant children of Abraham & Susan, Theodore, b. 1799, Aug. 20, d. 1800, June 20. Sarah, b. 1807, Aug. 3, d 1807, Aug. 3. Samuel, b. 1809, Jan. 22, 'd. 1809, Feb. 16. Harriet, b. 1813, July 5, d. 1813, July 19. Van Wyck, children of Alfred & Charlotte, Henry, William A., Susan. Way, John P., d. 1852, June 29, a. 40-1-18. Way, Levi Van Kleeck, s .of Francis & Emeline, d. 1844, May 12, a. 1-6-10. Way, Mary Ann, dau. of Abram & Sarah, d. 1845, Sep. 27, a. 2-3-5. Way, (Mongure) B., b. 1894, Nov. 15, d. 1895, Sep. 5. Way, Phebe, w. of Benjamin, d. 1834, Oct. 5, a. 62-11-4. Way, Theodore, s. of Francis & Emeline, d. 1841, Aug. 31, a. 7 m. Way, Tounzen, s. of Emeline, d. 1849, June 6, a. 1 y. 1 m. Way, Zebulon, d. 1845, Feb. 6, a. 34-5-25. Webb, Henry, b. 1794, Oct, 6, d. 1374, Mar. 7. Webb, James, s. of Henry & Maria, d. 1836, July 26, a. 16-10-1. Webb, Maria, w. of Henry, d. 1853, Oct. 5, a. 57 y. 19 d Wescott, Phebe, w. of Caleb, d. 1827, Jan. 6, a. 69 y. 5 m. Wheaton, Hannah Maria, dau. of John & Betsey, d. 1824, July 18, a. 4-10-9. Wiley, George W., b. 1843, June 29, d. 1909, Aug. 28. Wiley, Mary, d. 1833, Dec. 17, a. 64-5-17. Wiley, Sarah Ann Harris, b. 1853, Nov. 4, d. 1909, Sep. 8. Wilson, Francis, d. 1760, Apr. 23, a. 46 y. Wood, John, late of Fishkill, d. 1791, Jan 31, a. 59-8-15. Wood, Joseph H., d. 1861, Apr. 2, a. 76-6-16. Wright, Jemima, b. 1739, Sep. 18, d. 1825, Dec. 9, a. 86 y. Wright, Mary Woolsev, w. of Enos, d. 1822, Jan 15, in 44th y. Wright, William, b. 1736, Jan. —, d. 1812, June 22, a. 7 ( 6 ) . 91


Old

Gravestones

of

Dutchess

County

DUTCH CHURCHYARD, FISHKILL LANDING CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS:

REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21.

22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43.

Churchyard. Reformed (Dutch) Church, Beacon (Fishkill Landing). Overgrown and disorderly. 343 in number. Copied October 26 and 27, 1915, by J. W. Poucher, M. D., Mrs. Poucher, Miss Anne LeFevre Poucher, Mrs. Frank A. Mitchell. The Reformed (Dutch) Church at Fishkill Landing (now Beacon) is an offshoot from the Reformed Church at Fishkill Village. A church building was erected in 1813 and the yard surrounding it used for interments from that time. Included in the following list are the stones within a walled enclosure immediately adjoining the churchyard. The enclosure is supposedly a Schenck family ground but to all intents and purposes is part of the churchyard.

Alden, Hobart, s. of Amasa & Clarissa, d. 1838, May 11, a. 3 y. 2 m. Bailey, James Edgar, s. of James H. & Mary, d. 1835, Mar. 4, a. 2-3-27. Baker. Mary J., dau. of Rengiah & Phebe , d. 1831, Aug. 11, a. 5-11-11. Ball, James Wiltse, s. of James A. & Catherine, a. 1 m. 17 d. Bartley, Henry, d. 1831, Feb. 7, in 86th y. Bice, Amandav, dau. of Sylvester & Rebecca, d. 1831, Nov. 9, a. 1-1-2. Bice, Jeremiah I., d. 1829, Apr. 25, a. 16-10-22. Bise, John C , s. of Sylvester H. & Rebecca, d. 1841, Apr. 10, a. 8 y. 6 m. Boardman, George, s. of John & Mary Ann, d. 1837, Oct. 31, a. 6-11-22. Bogardus, Abraham M., A 1859, Jan. 19, a. 87-11-21. Bogardus, Ann Amelia, dau. of Samuel & Phebe Ann, d. 1860, July 25, a. 20-6-3. Bogardus, Annie, d. 1851, May 18, a. 85 y. Bogardus, Annie Wiltsie, w. of Peter P., d. 1857, Apr. 30, a. 88 y. Bogardus, Deborah, w. of Abraham M., d. 1836, Mar. 18, a. 61-8-17. Bogardus, Elizabeth, w. of Abraham, d. 1831, Jan. 12, a. 50 y. Bogardus, Isaac, d. 1851, Nov. 18, a. 43-8-1. Bogardus, Leander, s. of Isaac & Sarah A. M., d. 1838, Feb. 3, a 5-6-27. Bogardus, Peter P., d. 1847, Nov. 15, in 75th y. Bogardus, Shibboleth, d. 1834, July 25, in 71st y. Bogardus, Theodore, s. of Samuel & Phebe Ann, d. 1839, Oct. 15, a. 2 y. 5 m. Bogardus, children of Matthew & Deborah: Demetrius Ypsilant, d. 1828, Nov. 16, a. 15 m. 10 d.; Douglas G., d. 1831, Jan. 11, a. 1-11-12; Hellen Marr, d. 1842, June 12, a. 11 y. 7 m.; Marion, d. 1849, Aug. 16, a. 11 y. 4 m.; Demetrius Y., d. 1850, Aug. 28, a. 21 y. 5 m.; Julia Graham, d. 1851, Jan. 23, a. 10 y. 9 m. Bowne, George, s of Henry & Sarah, d. 1835, Sep. 8, a. 10 m. Bowne, Henry D., d. 1847, June 27, a. 10-8-10. Bowne, Sarah Ann, dau. of Benjamin & Susannah, d. 1832, Mar. 10, a. 22 y. 17 d. Brett, Alfred, d. 1828, Nov. 6, a. 20-7-22. Brett, Betsey, d. 1843, Apr. 13, a. 61 y. Brett, Caroline Amelia Wiltsie, w. of Walter, b. 1817, Feb 8, d. 1887, July 29. Brett, Charles P., d. 1856, Dec. 25, a. 31-6-9. Brett, Cornelia, w. of William, d. 1886, Oct. 6, a. 85-3-17. Brett, Miss Deborah, d. 1854, Aug. 1, a. 74 y. 3 m. Brett, Elmer, s. of William & Cornelia, b. 1829, Nov. 28, d. 1883, Oct. 11. Brett, Emerett, w. of William, d. 1824, July 11, a. 27 y. Brett, Francis G., d. 1835, Aug. 11, a. 60 y. Brett, Frederick, s. of Theodorus & Aletta, d. 1824, May 6, a. 1-3-28. Brett, George, d. 1833, Oct. 15, a. 81 y. 8 m. Brett, Henry, d. 1867, Feb 8, a. 70 y. Brett, John Peter, s. of Peter & Rachel, d. 1832, June 9, a. 18-6-26. Brett, Laura, w. of Marcus A., d. 1868, Sep. 20, a. 35 y. Brett, Marcus A., b. 1832, Feb. 29, d. 1911, Aug. 18. Brett, Margaret, w. of Francis G., d. 1835, Apr. 9. Brett, Margaret, d. 1860, Dec. 8, a. 82-2-25. Brett, Mary, w. of Theodorus, d. 1832, Apr 10, a. 74-6-8. Brett, Mary, w. of George, d. 1838, Mar. 21, a. 83 y. 7 m. 92


T o w n of 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103. 104. 105. 106. 107. 108. 109.

Fishkill

Brett, Miss Nancy, b. 1781, Mav 28, d. 1842, May 13, in New York City. Brett, Peter, d. 1863, Mar 28, in 73d v. Brett, Rachel, w. of Cornelius, d. 1847, Apr. 17, in 102d y. Brett, Rachel Van Vliet, w. of Peter, d. 1874, Jan. 11, in 81st v. Brett, Sydney, s. of William & Cornelia, b. 1843, Dec. 19, d 1886, Oct. 2. Brett, Theodorus, d. 1832, Feb. 9, a. 66-4-7. Brett, Theodore, s. of William & Cornelia, b. 1826, Aug. 9, d. 1887, Sep. 14. Brett, Virginia Hand, w. of Marcus A., b. 1838, Jan. 14, d. 1885, Sep. 23. Brett, Walter, b. 1813, Oct. 4, d. 1893, May 27. Brett, William, d. 1873, Oct. 12, a. 82-2-11. Briggs, Hannah, dau. of Benjamin & Elizabeth, d. 1826, Oct. 4, a. 3 m. 27 d. Brown, Amanda, "twin sister to Ann, wife of George Miller", d. 1838, July 16, a. 32-6-16. Browning, Florence, dau. of William A. & Nancy, d. 1866, Aug. 31, a. 18-2-21. Browning, Nancy, d. 1866, Feb. 25, a. 53 y. l i d . Browning, William, s. of William A. & Nancy, d. 1840, Mar. 20, a. 3 y. 5 m. Browning, William, d. 1854, Mar. 31, a. 45 y. Bryan, Jacob, d. 1840, Sep. 24, in 38th y. Butters, John H., a native of Scotland, d. 1855, July 18, in 57th y. Cairns, Mary Adams, w. of James, d. 1831, Nov. 23, a. 30 v. Caldwell, Hannah, w. of John, d. 185S, Jan. 24, a. 90 v. Camp, Phebe, w. of William, d. 1849, Nov. 22, a. 66 y. Capman, Lucy, w. of Giles, d. 1831, July 2, a 80 y. Charters,, Ellen M., dau. of Alexander of New York, d. 1820, Aug. 19, a. 18 m. Chrystie, Adelbert, d. 1856, Apr. 23, in New York City, a. 66-5-3. Chrystie, Rev. James, b 1786, Feb. 20, in New York, d. 1863, Nov. 17, in New York. Chrystie, Mary, d. 1821, Nov. 18, a. 71 y. Cogswell, Elizabeth S., d. 1911, Apr. 25, in 79th v. Collingwood, William, a native of Yorkshire, England, d. 1837, Mar. 27, in 66th v. Courtney, Eleanor, b. 1780, July 17, d. 1870, Mar. 26, in 90th y. Cressman, Almeria, d. 1888, Apr. 8. Cressman, Samuel L., d. 1877, Jan. 13, a. 67 y. Crist, Hannah, d. 1832, May 1, a. 21-2-12. Cromwell, Henry Martyn, s. of Joseph & Sarah, d. 1836, Feb. 24, a. 1 v. 17 d. Cromwell, Herman N., d. 1860, June 14, at Canon City, Utah, a. 27-4-8. Cromwell, John Peter, s. of Peter & Eliza, d. 1831,-Mar. 1, a. 3 y. 5 m. Cromwell, Joseph, Jr., d. 1860, May 6, a. 32-2-29. Cromwell, Sarah, dau. of Joseph & Sarah, d. 1839, June 22, a. 8-8-23. Cromwell, Sarah Lewis, w. of Joseph, Sr., d. 1864, Mar. 31, a. 69 y. 4 m. Cromwell, William T., d. 1838, Sep. 2, a. 23-9-2. Cromwell, Winfield Scott, s. of Peter & Eliza, d. 1820, Sen. 7, a. 1-8-22. Crosby, Cordelia Hayt, w. of Hon. E., d. 1832, Mar. 21, a. 37 y. 29 d. Crosby, Epenetus, d. 1868, Jan 6, in 77th y. Crosby, Margaret Walsh, w. of Hon. E., d. 1849, Aug. 1, a. 44-1-6. Darrow, Charles, s. of John H. & Catharine, d. 1831, Dec. 10, a. 17-3-10. Darrow, John H., d. 1831, Aug. 31, a. 35-8-8. Davies, Nancy, w. of Abraham, d. 1849, July 28, a. 68 y. Davis, Joseph, d. 1851, Dec. 13, a. 26 v. Deforest, Elizabeth, w. of Gerardus T., d. 1844, Jan. 19, a. 49 y. 15 d. DePevster. Abraham, d. 1847, June 18, a. 65 y. 26 d. DeWitt, Elizabeth, w. of Rev. Robbins, d. 184(0), Aug. 26, a. 83 v. 25 d. DeWitt, Jane Stoutenburgh, w. of Richard, d. 1845, May 26, a. 45-5-28. Doughty, Lydia, dau. of William & Rebecca, d. 1833, Feb. 16, a. 19-11-16. Downs/Leander, s. of William W. & Hannah Eliza, d. 1828, Sep. 16, a. 1-4-8. Dunbar, Sophia, w. of John, d. 1829, Feb. 14, a. 27 y. 16 d. Fenton, Ashbel, d. 1854, May 8, a. 81-5-21. Fenton, Elmer, d. 1825, Nov. 12, in 20th v. Fenton, Pamelia, w. of Ashbel, d. 1840, Jan. 21, in 60th y. Folsom, Margaret Ann, dau. of Oliver S. & Charlotte, d. 1826, Aug 23, a. 4 y. 8 m. Forman, William; Physician; d. 1816, July 4, a. 77-3-17. Gale, Alfred, d. 1829, Apr. 17, a. 18-4-4. Gale, Caroline, d. 1828, July 18, a. 11-9-8. Gale, Phebe, w. of Roger, d. 1333, Dec. 9, a 45 v. 9 m. Gale, Roger, d. 1844, Sep. 18, a. 55 v. 5 m. Giles, Elizabeth, dau. of Marvin & Marv, a. 15-11-16. Gilmer, Abigail, w. of Robert, d. 1863, Mar. 10, a. 68 v. Gilmer, Catharine M., d. 1872, Feb. 29, a. 32 y. 93


Old 110. 111. 112. 113. 114. 115. 116. 117. 118. 119. 120. 321. 122. 123. 124. 125. 126. 127. 128. 129. 130. 131. 132. 133. 134. 135. 136. 137. 138. 139. 140. 141. 142. 143. 144. 145. 146. 147. 148. 149. 150. 151. 152. 153. 154. 155. 156. 157. 158. 159. 160. 161. 162. 163. 164. 165. 166. 167. 168. 169. 170.

Gravestones

of

Dutchess

County

Gilmer, Robert, d. 1845, Dec. 18, a. 55 y. Green, Mary, dau. of Alpheus & Adeline, d. 1841, Sep. 18, a. 1 y. 7 m. Greenhalgh, Thomas, d. 1830, Apr. 23, a. 24 y. 3 d. Hallstead, Carolyne, dau. of Brigges & Catharine, d. 1830, Aug. 11, a. 3-1-16. Hallstead, Catharine, w. of Briggs, d. 1839, May 28, a. 56 y. 2 m. Hasbrouck, Adele, dau. of Dr. Fenelon & .Matilda, b. 1852, Aug. 5, d. 1888, Jan. 5 Hasbrouck, Adeline, dau. of Stephen & Eliza, d. 1845, Mar. 12, a. 19-5-6. Hasbrouck, Clarence, s. of Fenelon & Matilda, d. 1859, Jan. 7, a. 10 m. 21 d. Hasbrouck, Eliza, w. of Stephen, & dau. of Abram H. & Sarah Schenck, b. 1796, June 2, d. 1845, Nov. 8. Hasbrouck, Eliza, dau. of Stephen and Eliza, b. 1830, June 6, d. 1904, Nov. 3. Hasbrouck, Euphemia, dau. of Fenelon & Matilda, d. 1849, June 25, a. 4-2-28. . Hasbrouck, M. D., Fenelon, only son of Dr. Stephen & Eliza, b. 1818, Feb. 10, d.'" 1861, Dec. 15. Hasbrouck, Fenelon, s. of Dr. Fenelon & Matilda, d. 1864, Mar. 15, a. 13-10-1. Hasbrouck, Matilda, dau. of Fenelon & Matilda, d. 1846, Apr. 25, a. 1 y. 2 m. Hasbrouck, Matilda Demarest, w. of Dr. Fenelon, b. 1816, Apr. 10, d. 1903, Apr. 5 Hasbrouck, Sarah, dau. of Stephen & Eliza, b. 1832, May 16, d. 1876, Apr. 13. Hasbrouck, M. D., Stephen, b. 1794, Apr. 24, d. 1881, Dec. 28. Hazen, Sarah, w. of Jerome B., d. 184(0 or 6), Oct. 12, a. 36-8-2. Hegeman, Eliza McCready, w of George W., b. 1802, Aug. 8, d. 1874, Aug. 3. Hegeman, George W., b. 1798, Sep. 17, d. 1831, Apr. 14. Heyer, Anna Freeman, w. of Rev. William S., b. 1798, Feb. —, d. 1881, May 11. Heyer, Ellen, 1829-1907 Heyer, Louisa C , w. of the Rev. William S., d. 1837, Apr. 26, a. 37 y. Heyer, Louisa C , 1824-1S93. Heyer, Phebe, mother of William S., d. 1842, Sep. 18, a. 83 y. Heyer, the Rev William S., d. 1866, Jan. 16, a. 67 y. Hicks-Lord, Annette W. W., b. 1824, Oct. 7, Surinam, S. A., d. 1896, Aug. 5, New York. Huthnance, Elizabeth, dau. of William & Rosseter, d. 1833, Feb. 18, a. 4 y. 11 m. Hyde, Ebenezer, b. 1811, Dec. 15, d. 1844, Oct. 12. Hyde, John, s. of Louis & Ann, d. 1837, July 23, a. 16 y. 11 m. Hyde Rosanna McCashon, w. of Ebenezer, d. 1891, Nov. 8. Jones, Amy, w. of George, d. 1873, Sep. 1, a. 61 y. Jones, George, d. 1864, Sep. 18, a. 65 y. Kenney, Eliza, dau. of William & Harriet, d. 1855, Oct. 19, a. 10-10-28. Kenney, Mary E., dau. of William & Harriet, d. 1842, June 26, a. 2-5-5. Kenney, William, s. of William & Harriet, d. 1853, May 6, a. 9 m. 28 d. Ketcham, Catharine, w of Alonzo R., & dau. of Peter P. & Annie Bogardus, d. 1839, Apr. 8, in 41st'y. King, John, d. 1857, Apr. 3, a. 83 v. Knight, Robert D., d. 1833, May 3, a. 34-10-24. Knight, Susannah, w. of James, d. 1833, Dec 26, a. 63 y. Lake, Joshua, d 1862, Sep. 14, a. 75-3-11. Lake, Rebecca, w. of Joshua, d. 1839, Mar. 1, a. 45-7-4. Lake, Seneca, "who lost his life bv the explosion in Hague street, N. Y., on Feb. 4, 1850, aged 26 years." Lawrence, Jane Ann, wid. of Robert, & dau. of Abraham H. Schenck, b. 1800, Feb. 4, d. 1875, Apr. 1. Leach, Adaline, dau. of John & Mary, d. 1838, Mar. 22, a 12-9-3. Leach, Daniel, d. 1864, Mar. 8, a. 83 y. 10 m. Leach, Esther Wheeler, w. of Daniel, d.' 1861, Feb. 21, a. 67 y 9 m. Leach, Hannah, dau. of John & Mary, d. 1846, Dec. 17, a. 31-9-15. Leach, John, d. 1830, July 9, a. (21)-6-7. Leach, Lydia, w. of Daniel, d. 1829, Aug. 6, a. 44-1-4 Leach, Mary, w. of John, d. 1831, Nov. 19, a. 41-3-21. Lomas, George, d. 1850, Mar. 3, a. 80 y. Lomas, Joseph, d. 1893, Apr. 25, a. 87 y. Lomas, Martha, w. of George, & dau. of John & Nancy Ward, d. 1822, June 19, in 41st y. Lomas, Mary, d. 1869, June 1, a. 60 y. Mackin, Sarah E. Wiltse, w. of James, d. 1862, Mar. 1, a. 37-1-4. McAlrin, James, 1780-1849; Catherine, 1826-1849. (Monument). McCready, Jane Campbell, wid. of Andrew, b. 1770, Nov. 6, d. 1858, Sep. 25. Manning, John A., b. 1804, Jan. 30, d. 1898, Apr. 18. Manning, Louisa Gertrude, dau. of John A., & Sarah A., of New York; d. 1831, Sep. 8, at Fishkill Landing, a. 2-3-10. Mapes, Ann Louisa, w. of Stephen Mapes, d. 1861, June 11, a. 32-9-14. 94


Town 171. 172. 173. 174. 175. 176. 177. 178. 179. 180. 181. 182. 183. 184. 185. 186. 187. 188. 189. 190. 191. 192. 193. 194. 195. 196. 197. 198. 199. 200. 201. 202.

203. 204. 205. 206. 207. 208. 209. 210. 211. 212. 213. 214. 215. 216. 217. 218. 219. 220. 221. 222. 223. 224. 225. 226. 227. 228. 229. 230. 231. 232.

of

Fishkill

Marsh, Eliza Jane, dau. of Zacheus & Mary Ann, d. 1838, Mar. 10, a. 8 m. 3 d. Marsh, William, d. 1841, July 2, a. 60-10-27. Marsh, William Willis, s. of William & Mary, d. 1833, May 23, a. 1-6-3. Marsh, Zacheus, s. of Zacheus & Mary Ann, d.1838, Jan. 31, a. 2 y. Mason, Perlina, w. of William H., d. 1847, June 7, a. 31-11-4. Meer, Robert, d. 1832, Aug. 28, a. 16 y. Meer, Charles H., d. 1832, Mar. 17, a. 1 y. 2 m. Merrill, Betsey, w. of Stephen, Jr., d. 1830, Jan. 25, a. 24-2-25. Meyer, Amelia E., dau. of Louis & Mary, d. 1863, Oct. 22, a. 2 y 4 d. Meyer, Louis, d. 1866, Oct. 8, a. 55-11-16. Miller, Ann, dau. of George & Ann, d. 1837, Aug. 27, a. 4-5-28. Miller, Ann, w. of George, d. 1839, Feb. 21, a. 33-1-21. Miller, Francis Henry, s. of George & Ann, d. 1862, May 5, a. 32-3-25. Miller, George C , s. of George & Ann, d. 1832, May 15, a. 11 d. Miller, Henry, d. 1855, Jan. 16, in 54th y. Miller, Mary, dau. of William B. & Nancy, d. 1831, Sep. 20, a. 9 m 18 d. Miller, Matilda, dau. of George & Ann, d. 1836, Aug. 22, a. 10 m. 29 d. Miller, Nathan, s. of William B. & Nancy, d. 1831, Sep. 19, a. 2-1-26. Miller, Sarah, w. of Henry, d. 1879, Nov. 1, in 85th y. Miller, William, s. of George & Ellinor M., d. 1842, Feb. 21, a. 12 d. Montross, Catherine, dau. of Mathias & Eunice, d. 1834, July 6, a. 1 day. Montross, Jesse, s. of Mathias & Eunice, d. 1833, June 12, a. 2-3-2. Morrison, Henry, d. 1865, Aug. 15, in 32d y. Mosher, Charles R., d. 1867, Sep. 15, a. 25-11-12. Mosher, Harry, a. 10 y. Mosher, John, Jr., s .of John & Eliza, d. 1840, Aug. 9, a. 5 m. Mosher, John, d. 1863, Nov. 4, a. 52-8-20. Mosher, Robert, s. of John & Eliza, d. 1839, Dec. 16, a. 3-1-2. Myre, Stephen Purdy, s. of John R. & Elizabeth, d. 1823, June 10, a. 4 m. 10 d. Northrop, Thompson, d. 1863, July 25, in 65th y. O'Neal, Adaline, dau. of John & Sarah, d. 1844, Nov. 24, a. 3-7-26. O'Neal, Margaret, dau. of John & Sarah, d. 1827, Aug. 18, a. 15 m. O'Neal, children of John & Sarah:— John, d. July 18, 1835, a. 12 y.; Emily, d. Oct. 17, 1828, a. 9 m.; Townsend, d. Mar. 2, 1834, a. 1 y. 6 m. Patterson. "James Patterson of New Orleans, Native of Scotland. He was P . G. W. P. of the S. of T. for the State of Louisiana." Pickering, Adaline, w. of William, d. 1874, Mar. 18, a. 69 y. Pickering, William, d. 1864, July 1, a. 60 y. Pollick, Sallv, w. of Abraham, d. 1824, June 2, a. 18-5-11. Potter, Alden, d. 1852, Julv 18, a. 58 y. 4 m. Purdy, Abraham, d. 1848, Mar. 24, in 37th y. Purdy, Anna Forman, w. of Francis, d. 1833, May 28, a. 69 y. 3 m. Purdy, Francis, d. 1842, Nov. 28, a. 83 y. Purdy, William, d. 1855, Nov. 20, a. 61 y. Ray, Caroline, dau. of James & Elizabeth, d. 1834, Feb. 2, in 19th y. Ray, George, d. 1866, Apr. 16, a. 40 y Ray, Robert, s of James & Elizabeth, d. 1834, Mar. 3, a. 4 y. Royce, Edward, s. of Doctor Roderick & Phebe Ann, d. 1835, Oct. 20, a. 4 m. Royce, Mary Louisa, dau. of Doctor Thomas, d. 1835, Aug. 9, a. 21. Rovce. Phebe Ann, 3d w. of Doctor Roderick, d. 1836, Nov. 16, a. 29-2-9. Russell, Edwin Free, s. of William & Lavenia, d. 1830, Dec. 23, a. 11 m. 19 d. Russell, William A., s. of William & Luvenia, d. 1832, Jan. 1, a. 2-4-4. Schenck. "Matteawan Co. have erected this monument to Abraham H. Scheneck, died June 1, 1831, in his 57th year." Schenck, Adaliza, wid. of Charles, d. 1859, Nov. 9, in 40th y. Schenck, Adeline, w. of Dr. John P., d. 1855, June 2, in 52d y. Schenck, Aletta Sebring, w. of Ralph, d. 1855, Dec. 29, in 91st y. Schenck, Allen T., s. of James W. & Harriet M., d. 1839, Aug. 14, a. 1 y. 29 d. Schenck, Charles, d. 1847, Aug. 5, in 34th y. Schenck, Edgar, s. of Dr. John P., b. 1822, Aug 5, d. 1854, May 30. Schenck, Emma, b. 1827, May 20, d. 1904, Jan. 1. Schenck, Francis H., s. of Peter H. & Harriet, 1825-1873. Schenck, Georgianna, dau. of Homer & Sarah Ann. (No dates on stone). Schenck, Hannah, w. of Henry, d. 1825, Sep. 18, a. 82 y. Schenck, Harriet Courtney, w. of Peter H., b. 1784, May 13, d. 1850, Feb. ( ? ) . Schenck, Henry, b. 1743, July 19, d. 1799, Jan. 8, a. 55-5-20. 95


Old 233. 234. 235. 236. 237. 238. 239. 240. 241. 242. 243. 244. 245. 246. 247. 248. 249. 250. 251. 252. 253. 254. 255. 256. 257. 258. 259. 260. 261. 262. 263. 264. 265. 266. 267. 268. 269. 270. 271. 272. 273. 274. 275. 276. 277. 278. 279. 280. 281. 282. 283. 284. 285. 286. 287. 288. 289. 290. 291. 292. 293. 294. 295. 296. 297.

Gravestones

of

Dutchess

County

Schenck, Homer, d. 1359, May 10, a. 47 y. Schenck, James, s. of John P. & Adeline, d. 1835, May 16, a. 8 y. 8 m. Schenck, Linneaus, d. 1863, May 22, a. 36-5-20. Schenck, Margaret, w. of Peter A., b. 1758, Oct. 22, d. 1855, June 17, a. 74-7-26. Schenck, Mary E., w. of Peter, b. 1853, Aug. 28, d. 1886, Sep. 1. Schenck, Peter A., b. 1755, Nov. 1, d. 1824, Jan. 5, a. 68-2-4. Schenck, Peter H., b. 1779, Apr. 19, d. 1852, Sep. 8. Schenck, Sarah, w. of Abram H., b. 1776, Sep. 16, d. 1849, July 25. Sebring, William, d. 1814, Jan. 27, in 79th y. Shelhurse, Henry, d. 1857, Nov. 17, a. 50 y. 8 m. Simonton, Abigail, wid. of Thomas, d. 1842, Mar. 25, a. 75-11-15. Simonton, Ann Maria, dau. of Thomas & Susan, d. 1829, Feb. 20, a. 10 m. Simonton, Elizabeth, d. 1850, Apr. 20, a. 70-1-3. Simpson, Amelia Lomas, w. of Joseph, d. 1877, July 47 a. 72 y. Simpson, John, d. 1831, May 11, a. 39 y. Smith, Elizabeth, w. of Matthew, d. 1884, a. 94. Smith, Matthew, d. 1834, a. 47. Smith, Nelson, s. of Matthew & Elizabeth, d. 1841, a. 28. Smith, William, d 1839, June 3, a. 36-5-8. Squire, Johnathan, d. 1842, Mar. 10, a. 78 y. 8 d. Squire, Polly, dau. of Johnathan & Catherine, d. 1839, May 29, a. 19-11-25. Stark, Adeline Wiltsie, b. 1855, July 3, d. 1904, Mar. 15. Storm, Mary F., dau. of Peter R. & Mary, b. 1853, Mar. 9, d. 1853, June 5. Storm, Mary F. Schenck, w. of Peter R., b. 1828, Dec. 24, d. 1853, July 23. Stotesbury, John, d. 1826, Oct. 9, a. 46 y. Sturges, Catherine, wid. of David, & oldest child of Henry & Hannah Schenck, d. 1840, July 8, a 76 y. 7 m Sturges, Harriet, dau. of David & Catherine, b. 1799, Mar. 27, at Fishkill Landing, d. 1879, June 8, at Poughkeepsie. Sturges, Maria, b. 1794, Sep. 27, d. 1880, Nov. 12. Telford, Joanna S., dau. of Alexander & Margaret, d. 1830, Nov. 25, a. 19 y. 1 m. Teller, Cornelia, d. 1870, May 15, a. 83 y. Teller, Sarah, d. 1828, July 27, a. 77 y. 2 m. Terbush, Sarah, dau. of John & Hellen, d. 1833, Sep. 18, a. 2-11-14. Tiffany, Catherine, w. of John, d. 1843, June 6, a. 41-3-23. Timberlake, Lewis, 1802-1857j Sarah Ann Schenck, his wife, b. 1806, Dec. 6, d. 1868, Jan. 6. Travice, John, <L 1827, Nov. 21, a. 73 y. Travis, Mary, dau. of Edward & Lucinda, d. 1837, Apr. 28, a. 1-9-7. Truesdell, Rachel, w. of Darius, d. 1853, Dec. 16, a. 81-9-3. Truesdell, Titus, d. 1841, Sep. 18, a. (56) y 2 m. Ulrich, Augustus L., b. 1736, Aug. 12, Saxe-Weimar, Germany, d. 1841, Sep. 13, a. 55 y. 1 m. Ulrich, William Louis, s. of Augustus L & Henrietta, d. 1828, Sep. 28, a. 13 m. Valentine, Abraham, s. of Eathen & Abbey, d. 1857, Dec. 9, a. 65-5-14. Valentine, Elizabeth, dau. of William & Elizabeth, d. 1851, Dec. 9, a. 6 m. 9 d. Valentine, Hannah, w. of Abraham, d. 1836, July 17, a. 72-4-24. Valentine, Thurston, s. of William & Elizabeth, d. 1831, Apr. 5, a. 2-3-5. Van Bramer, Isaac, s of Mary, d. 1828, Jan. 22, a. 12 y. 4 m. Van Vliet, Aaron, d. 1839, Mar. 4, a. 34-3-24. Van Vliet, Annie, dau. of William H. & Sarah, d. 1858, June 10, a. 11-1-27. Van Vliet, Charlie, s. of William H. & Sarah, d. 1852, Aug. 17, a. 1 y. 11 m Van Vliet, Delia Anna, dau. of Christian & Maria, d. 1845, Nov. 12, a. 3 y. 20 d. Van Vliet, Elizabeth, w. of John, d. 1837, May 17, a. 68 v. Van Vliet, Garret, d. 1848, Dec. 27, in 63d y. Van Vliet, Hannah, d. 1834, Mar. 4. a. 84 y. Van Vliet, Henry, s. of Aaron & Ann, d. 1835, June 5, a. 2 m. 8 d. Van Vliet, Isaac (Qu)inton, s. of Christian & Maria, d. 1833, Sen. 20, a. 4 v. 16 d. Van Vliet, John, d. 1847, Oct. 24, a. 77 y. Van Vliet, Rachel Ann, dau. of Christian & Maria, d. 1842, Feb. 3, a. 8-5-7. Van Vliet, Sylvanus, d. 1889. Apr. 8, a. 79 y. Van Voorhis, Hannah, w. of Henry, d. 1833, Sep. 23, a. S4-11-13. Van Voorhis, Jane, dau. of Henry & Hannah, d. 1841, Aug. 30, in 60th y. Wakeman, Augustus, s.'of Benjamin & Caroline, d. 1838, Aug. 2S, a. 1 v. 21 d. Walsh, Ann, w. of W. H., d. 1847, Mar. 7, a. 28-6-11. Walsh, Emma Brett, w. of Rev. John W., b. 1821, Sep. 23, d. 1902, Apr. 27. Walsh, Rev. John W., b. 1820, Apr. 4, d. 1884, Feb. 7. Walton, Sarah, dau. of John & Eliza, d. 1819, Aug. 26, a. 6 m. 20 d. Ward, John, d. 1851, Aug. 4, in 75th y. 96


T o tv n 298. 299. 300. 301. 302. 303. 304. 305. 306.

307. 308. 309. 310. 311. 312. 313. 314. 315. 316. 317. 318. 319. 320. 321. 322. 323. 324. 325. 326. 327. 328. 329. 330. 331. 332. 333. 334. 335. 336. 337. 338. 339. 340. 341. 342. 343.

of

F ishkill

Ward, Nancy, w. of John, d. 1850, May 4, in 68th y. Watkins, John W., s. of Joseph & Abigail, d. 1832, Feb. 23, a. 21-9-23. Watkins, Mary, dau. of Joseph & Abigail, d. 1837, Sep. 10, a. 14-2-2. Watkins, Robert, s. of Joseph & Abigail, d. 1831, Nov. 29, a. 18-1-10. Wiggins, Elizabeth, dau. of Daniel & Permelia, d. 1842, Oct. 20, a. 19 y. 5 m. Wiggins, Harriet, Ann, dau. of Daniel & Permelia, d. 1839, Aug. 31, a. 9-11-27. Wiley, Emily, dau. of Jacob & Mary, d. 1830, June 9, a. 15 y. 3 d. Wiley, James H., s. of Jacob & Mary, d. 1830, June 24, a. 8 m. 21 d. Wilkens:—"Unico Henry Wilkens, P. Z., only son of Milco Peter Wilkens, H. Z., of Surinam, South America, died in his 24th year on board the steamship "Georgia". Was buried at sea on her passage from Charges to New York, January 18, 1852." Wilkens, Wilcopeter, H. Z., of Surinam, South America, d. 1831, Oct. 5, in 31st y. Wilson, Catherine, w. of Robert, d. 1865, Mar. 19, a. 55 y. 29 d. Wilson, James, s. of Robert & Catherine, d. 1853, Mar. 29, a. 14-5-23. Wilson, Nancy, w. of James, d. 1831, Dec. 13, a. 40 y. 9 m Wiltse, Adelia, dau. of George & Judith, d. 1824, May 10, a. 7-6-4. Wiltse, Anna Schenck, b. 1846, Aug. 6, d. 1896, Aug. 12. Wiltse, Benjamin, s. of George & Judith, d. 1844, Dec. 29, a. 2 y. 14 d. Wiltse. "Charles H. Wiltse, d. Aug. 16, 1841, aged 22-5-20, son of George Wiltse, who d. in New York City, Feb. 7, 1835, in his 43d year." Wiltse, Delia Sistare, dau. of James W. &Elizabeth W., d. 1839, May 12, a. 7 y. 11 m. Wiltse, Elizabeth, w. of Martin, d. 1829, May 18, a. 90 y. 4 m. Wiltse, Elizabeth, w. of James, d. 1848, Nov. (—), a. 43 y. 5 m. Wiltse, Elizabeth, w. of William, d. 1849, Sep. 25, a. 8 6y. 6 m. Wiltse, Elizabeth, d. 1857, Oct. 3, a. 17 y Wiltse, Elizabeth Van Wyck, w. of Henry, d. 1881, Apr. 7, in 89th y. Wiltse, Eugenia, dau. of Eugene & Julia, d. 1850, Nov. 24, a. 9 m. 18 d. Wiltse, Frances Matilda, dau of James & Sarah, d. 1859, June 13, a. 38-11-21. Wiltse, George A., s. of George & Judith, d. 1858, June 25, a. 24 y. Wiltse, Hannah, w. of Martin, b. 1772, Dec. 8, d. 1856, Apr. 6, a. 83 y. 4 m. Wiltse, Hannah Maria, dau. of James & Sarah, d. 1839, Mar. 19, a. 16-6-21. Wiltse, Henry, d. 18(40), May 29, a. (73)-2-20. Wiltse, Henry, Jr., s. of Henry & Elizabeth V. W., d. 1862, Mar. 7, in 30th y. Wiltse, Ida, dau. of Eugene & Julia, d. 1892, Mar. 25. Wiltse, Jacob, d 1831, June 25, a. 50-2-10. Wiltse, James, d. 1868, Jan. 29, a. 88-8-13. Wiltse, Judith, w. of George, d. 1867, Apr. 11, in 75th y. Wiltse, Martin, d. 1827, Dec. 8, a. 93 y. 5 m. Wiltse, Martin, s. of Eugene & Julia, d. 1849, July 22, a 1 y. 5 m. Wiltse, Martin, b. 1764, Aug. 16, d. 1855, Jan. 9, a. 91 y. 5 m. Wiltse, Sarah, w. of William, d. 1850, Apr. 25, a. 56-6-15. Wiltse, Sarah Van Voorhis, w. of James, d. 1861, May 25, a. 75-2-15. Wiltse, Sistare, s. of James W. & Elizabeth, d. 1841, Aug. 21, a. 2 y. 3 m. Wiltse, William, d. 1839, May 5, a. 77-6-13. Wiltse, William, s. of George & Judith, d. 1885, Jan. 15, a. 59. Wiltse, William H., d. 1852, Jan. 5, a. 65-9-28. Wright, Eliza, dau. of Barak & Jane, b. 1794, Jan. 30, d. 1867, Sep. 16. Wright, Jane, w. of Barak, d. 1836, Dec. 31, a. 81 y. Young, James, d 1841, May 17, in 53d y.

ST. LUKE'S CHURCHYARD, MATTEAWAN CLASSIFICATION: Churchyard. LOCATION: St. L u k e ' s C h u r c h ( P r o t e s t a n t E p i s c o p a l ) , B e a c o n ( M a t t e a w a n ) . CONDITION: W e l l c a r e d for. INSCRIPTIONS: 707 in n u m b e r . Copied O c t o b e r 18 a n d 26, 1914, by J . W . P o u c h , er, M. D . , Mrs. P o u c h e r , Miss Mabel Cooley, Miss C l e o n a Glass. REMARKS: St. A n n a ' s C h u r c h ( P r o t e s t a n t E p i s c o p a l ) of M a t t e a w a n , o r g a n ized in 1 8 3 3 , e r e c t e d a building in t h e c e n t e r of t h e village, w e s t of t h e N. D . & C. r a i l r o a d s t a t i o n , a n d also o p e n e d a small c e m e t e r y in t h e valley east of the r a i l r o a d . T h e P r e s b y t e r i a n C h u r c h of M a t t e a w a n ( a l s o o r g a n i z e d in 1 8 3 3 ) soon a f t e r o p e n e d a b u r i a l g r o u n d a d j o i n i n g St. A n n a ' s .

*. see Hicks, p.9 1 *

97


Old

Gravestones

of

Dutchess

County

In 1868 twelve acres of land, i m m e d i a t e l y s o u t h a n d west of t h e s e two c e m e t e r i e s , w e r e given t o S t . A n n a ' s . . T h e c h u r c h in t h e village was t h e n r a z e d , t h e p r e s e n t c h u r c h built on t h e n e w site a n d the n a m e of t h e p a r i s h c h a n g e d to St. L u k e ' s . T h e division fence has been t a k e n d o w n b e t w e e n St. L u k e ' s p r o p e r t y a n d t h e P r e s b y t e r i a n lot a n d t h e whole f o r m s a n e x c e p tionally b e a u t i f u l spot, t h e c a r e of which is p r o p o r t i o n a l l y s h a r e d in by t h e two c h u r c h e s .

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27.

28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47.

Ackroyd, Rhoda, w. of William, d. 1877, May 12, a. 72 y. Alden, George F., b. 1853, Mar. 16, d. 1S86, Mar. 7. Alden, Henry A., b. 1823, Mar. 28, d. 1882, Dec. —. Alden, Henry B., b. 1850, Feb. 17, d. 1875, Sep. 30. Alden, Mary M. Bishop, w. of Henry A., b. 1825, Nov. 30, d. 1900, Sep. 7. Allan, Ransom, b. 1876, Aug. 25, d. 1876, Sep. 6. Allan , children of George S. & Eunice R.:— George, b. 1869, Sep. 17, d. 1869, Oct. 15; Fannie, b. 1870, Oct. 11, d. 1870, Oct. 27. Ambery, Eliza Tomlins, w. of William, b. 1825, Oct 17, d. 1889, July 10. Ambery, William, b. 1821, Nov. 24, d. 1895, Nov. 13. Annan:— Alexander, b. 1830, Aug. 3, d. 1883, May 7; Elvina Schenck. b. 1836, Feb. 27, d. 1905, Apr. 23. Annan, Daniel D., b. 1792, June 11, d. 1834, Nov. 23. Surgeon in the War of 1812. Annan, Elizabeth B., d. 1841, Oct. 31, a. 61 y. 9 m. Annan, Margaret Brett, w. of Daniel D., b. 1794, Mar. 27, d. 1867, Nov 14. Annan, William G., b. 1825, July 20, d. 1890, Jan. 31. Armitage, Mary Jane, dau. of William & Martha, d. 1850, Nov. 27, a. 1 y. Aston, Emily M., dau. of William & Sophia, d. 1866, July 24. Aston, Sophia, w. of William, d. 1869, Mar. 5, a. 66 y. 2 m. Aston, William, d. 1853, June 13, a. 57 y. Aston, children of William & Sophia:— Sophia, d. 1841, Oct. 6, a. 13-11-27; Charlotte, d. 1844, May 17, a. 7 y. 2 m. Atwood, Anthony D., b. 1832, Nov. 29, d. 1868, Aug. 15. Austin, J. H„ Co. F, 56th N. Y. Inf. Bailey, Harriet, d. 1865, Nov. 5, a. 32 y. 10 m. Bailey, Henry Ogden, d. 1860, Aug. 18, a. 29-10-17. Bailey, John D., d. 1859, Oct. 29, a. 74 y. 1 m. Bailey, Sarah A., b. 1826, May 17, d. 1876, Feb. 7. Bailev, Sarah Ann Morse, w. of John D., d. 1867, Feb. 20, a. 74 y. 10 m. Baird:— Mary Jane, w. of John D. F., of Bainbridge, County Down, Ireland, d 1846, Feb. 3, a. 31 y. Also Robert & Moses, twins, only sons of John D. F. & Mary Jane Baird, both d. 1845, Julv 13, a. 1 y. 9 m. Baker, Ellen, "Mother," d. 1886, Apr. 13, a. 71-9-6. Baker Rufus, "Father," d. 1896, June 11, a. 80-3-24. Ball, Grace M., dau. of James A. & Catherine, d. 1883, Mar. 21. Barhvte, Mary C. Hedges, w. of William, 1834-1913. Barhyte, AVilliam H., 1832-1907. Barkley," Abigail H., d. 1909, June 3. Barkley, Alfred T., member Co. F, 124th Reg. N. Y. V., d. 1863, May 20. Barkley, Ann, w. of James T., d. 1865, Feb. 6, a. 74 y. 8 m. Barkley, Ann Maria, w. of Jonathan M., d 1911, Jan. 14. Barklev, Emma C , dau. of Jonathan M. & Ann Maria, d 1900, Feb. 18. Barklev, Hiram, d. 1826, Oct. 26. Barkley, Roanah, d. 1907, Oct. 25. Barlow, Charles A., b. 1864, Mar. 12, d. 1904, Aug 17. Barlow, Thomas, Co. F, 17th Reg. N. Y. V , b. 1840, Jan. 27, d 1867, Jan. 17. Barnett, Belinda, dau. of Thomas & Rachel, d 1865, Feb. 10, a. 57-8-18. Barnett, Rachel, w. of Thomas, d. 1864, Apr. 5, in 80th y. Barnett, Thomas, d. 1840, Jan. 21, a. 64-2-7. Bate, John, s. of Alfred & Mary, d. 1889, July 5, a. 5 m. Benson, Edward A., b 1851, June 2, d. 1907, Apr. 23. Benson, Louise Annan, b. 1823, Aug. 18, d. 1910, Aug. 3. 98


Town

of

F ishkill

48. Bentley, Frances A. Van Hagen, w. of John, d. 1872, Dec. 30, in 40th y. 49. Bentley. (See Darroch) "Sarah Hamer, w. of Robert Darroch & John Bentley." d. 1900, May 19. 50. Berney:— Elizabeth Miller, w. of J. C , d. 1882, Aug. 27, a. 34 y; Annie E., dau. of J. C. & Elizabeth M., d. 1882, Jan. 16, a. 6-2-27. 51. Bise, Sylvester H., b. 1806, Aug. 13, d. 1867, June 1. 52. Bise, children of Abraham & Mary:— Daniel, d. 1835, Feb. 12, a. 5 wks. 3 d.; Afford, d. 1837, Feb. 15, a. 2 y. 1 m. 53. Bogardus, Isaac, d. 1845, May 23, a. 56-6-16. 54. Bogardus, Sarah E., b. 1827, June 2, d. 1881, June 3. 55. Bogardus, Sarah Sebring, w. of Isaac, d. 1852, Jan. 16, a. 63-8-22. 56. Bogardus, Willmot B., a. 3 y. 6 m. 57. Boice, Antoinette, dau. of Jacob J. & Charlotte, d. 1843, Mar. 21, a. 23-5-7. 58. Boice, Jeremiah, 128th N. Y. Volunteers, b. 1838, Apr. 3, d. 1869, June 12. 59. Bordman, Helen Delong, w. of John, d. 1871, Sep. 8, a. 85 y. 60. Bordman, John, d. 1846, Sep. 16, in 69th y. 61. Bowne, Theodore, 128th N. Y. V., d. 1897, Mar. 1, a. 55 y. 62. Boyer, Amelia Ker, dau. of William & Anna Caverly Boyer, b. 1817, Apr 27, d. 1871, Oct. 20. 63. Boyer, Matilda Wadsworth, dau. of William & Anna Caverly Boyer, b. 1821, June 15, d. 1852, July 11. 64. Briggs, Alice t dau. of Henry F. & Sarah E. C , d. 1854, Apr. 24, a. 16 m. 65. Briggs, Mary S., 1853-1909. 66. Briggs, Phebe Van Tassel, w. of Caleb, d. 1863, Oct 31, a. 89-8-2. 67. Briggs, Sarah E. Churchill, w. of Henry F., d. 1856, May 14, a. 33 y. 6 m. 68. Briggs, W. Frank, 1853-1905. 69. Broad, Mary Anne, w. of George, b. 1827, July 25, d. 1877, Mar. 7. 70. Brown, Christopher N., d. 1852, Feb. 21, a. 52-1-10. 71. Brown, Edith, b. 1877, Oct. 19, d. 1891, Feb. 26. 72. Brown, Henry King, s. of Christopher N & Julia Ann, d. 1843, Oct. 8, a 5-1-22. 73. Brown, James F., d. 1868, Jan. 14, a. 74-3-14. 74. Brown, Jeremiah P., Capt. Co. D, 1st N. J. Cavalry, b. 1838, June 10, d. 1878, Dec 15. 75. Brown, Julia, w. of Christopher N., b. 1803, July 14, d. 1879, Mar. 2. 76. Brown, Julia, w. of James T., d. 1890, Aug. 19, a. 96 y. 77. Brown, Juliann, dau. of Christopher N. & Julia Ann, d. 1842, Aug. 17, a. 3 m. 9 d. 78. Brown, William, b. 1845, Feb. 27, d. 1906, June 9. 79. Brown, William H., s. of Christopher N. & Julia Ann, d. 1840, Apr. 11, a. 2 m. 80. Brown, children of Jeremiah P. & Elizabeth:— Ida P., b. 1864, June 4, d. 1865, Sep. 20; Geneva, b. 1866, May 16, d. 1869, July 8; Samuel M., b. 1868, Mar. 11, d. 1868, Sep. 2 1 ; Osolan J., b. 1872, May 6, d. 1874, May 26; Septimus, b. 1873, May 4, d. 1873, Sep. 14; Elizabeth, b. 1874, July 24, d. 1876, May 20. 81. Browning, Nancy, w. of Edwin, d. 1841, Apr. 21, a. 19 y. 7 m. 82. Brundage, John H., s. of James H. & Mary J., d. 1866, Sep. 13, a. 15-8-4. 83. Brundage, Permelia Ann, dau. of James & Mary, d. 1863, Aug. 24, a. 11 m. 20 d. 84. Burger, Florence M., dau. of Charles H. & Frances A., d. 1905, Jan. 26, in 15th y. 85. Burnett, Levina, b. 1815, Aug. 16, d. 1874, Apr. 3. 86. B ( u r n s ) , Mary J. Patterson, w. of F. D., d. 1865, July 31, a. (under ground). 87. Carlin, Henry, d. 1834, Mar. 30, a. 1-6-16. 88. Carver, Charles Dean, s. of R. D. & Sarah Maria, d. 1845, Oct. 23, a. 2 y. 6 m. 89. Carver, Eliza A., w. of B. D., d. 1833, Dec. 23, a. 29 y. 90. Carver, George Ingram, s. of R. D. & Sarah Maria, d. 1846, Oct 30, a. 1-5-18. 91. Caton, Mary Davis Van Derburgh, w. of Rev. John C , b. 1873, Sep. 28, d. 1901, May 1. 92. Caverly, Lucy Matilda, d. 1842, Mar. 12. 93. Chapman, Hannah M. Finch, w. of Henry S., b. 1848, Oct. 24, d. 1895, Aug. 28. 94. Churchill, Addison, d. 1857, Mar. 31, in 22d y. 95. Churchill, Charles, s. of W. H B. & Pamela, d. 1843, Apr. 3, a. 5-7-19. 96. Churchill, Helen M., dau. of William D. & Mary, d. 1855, Apr. 6, a. 5 y. 10 m. 97. Churchill, Helen Mott, w. of Henry, d. 1875, Mar. 9, a. 76-4-18. 98. Churchill, Henry, d. 1837, Jan. 7, in 74th y. 99. Churchill, Henry, d. 1866, Dec. 4, a. 72 y. 4 d. 100. Churchill, H. H., d. 1851, May 18, a. 19-7-11. 101. Churchill, Sidney F., 128th N. Y. Volunteers, d. 1884, Dec. 22, a. 41 y. 99


Old 102. 103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 117.

Gravestones

of

Dutchess

County

Churchill, Synthia, dau. of John F. & Julia, d. 1836, Oct. 31, a. 7 m. Churchill, William D., d. 1857, Aug. 28, a. 33 y. 2 m. Churchill, William H. B., d. 1849, July 7, a. 41-9-26. Colvill, James, d. 1861, Jan 13, a. 24-11-18. Colvill, Margaret, d. 1865, Oct. 15, a. 44-5-16. Colvill, Mary, d. 1867, Apr. 2, a. 68-10-4. Colvill, Robert, d. 1870, May 13, a. 83 y. 5 d. Conklin, Cornelius, s of Andrew & Rebecca, d. 1859, Apr. 3, in 23d y. Conklin, Henry, d. 1852, Aug. 22, a. 41 y. 22 d. Conklin, Ida Lodge Blackburn, w. of Wilford, 1878-1911. Conklin, Mary Ellen, dau. of Andrew G.& Rebecca, d. 1851, Jan. 20, in 20th y. Conklin, Paulina Mead, w. of Henry, d. 1873, Nov. 15, a. 60 y. 3 m. Conklin, Rebecca, w. of Andrew G., d. 1855, Nov. 13, in 51st y. Conklin, Thomas Newell, s. of Andrew G. & Rebecca, d. 1853, Aug. 9, in 22d y. Conklin, William H., s. of J. H. & Mary A., b. 1862, Dec. 6, d. 1883, Nov. 21. Conklin, children of Egbert & Julia:—• Eva, d. 1880, June 12, a. 6-5-8; Inez, d. 1881, Aug. 4, a. 6 m. 12 d.; Harry C , d. 1884, Nov. 27, a. 9-7-27.; Blanche E., d. 1884, Oct. 4, a. 1-1-9. 118. Cooper, John H., b. 1826, Jan 12, d. 1868, Oct. 3. 119. Cooper, William John, s. of William & Charlotte, d. 1854, June 11, a. 18 m. 3 20. Corwin, Catharine, w. of David W., d. 1875, June 10. 121. Corwin, David Wells, d. 1853, Feb. 11. 122. Corwin, Mary Horten, dau. of David W. & Catharine, d. 1887, May 17. 123. Cox, Susan, d. 1834, Nov. 24, in 33d y. 124. Crary, Ella, b. 1872, Mar. 28, d. 1873, May 12. 125. Creary, Isabella Ann, w. of Samuel, d. 1846, Jan. 14, in 55th y. 126. Creary, Samuel, d. 1846, June 13, in 68th y. 127. Cromwell, Catharine Bogardus, w. of Peter. B., d. 1852, Nov. 25, in 37th y. 128. Cromwell, Melissa Brown, w. of Charles, b. 1833, Apr. 1, d. 1876, June 30. 129. Cromwell, Peter B., s. of Joseph & Sarah, d. 1846, Aug. 13, a. 29-10-18. 130. Cromwell, William Lewis, s. of Peter B. & Catharine, d. 1846, July 13, a. 2 y. 4 d 131. Curry, Mabel J., d. 1912, Jan. 10, a. 22 y. 132. Curtis, Elizabeth, w. of Edmund, d. 1859, Mar. 2, a. 59 y. 8 m. 133. Curtis, William Henry, s. of Edmon & E., d. 1852, Sep. 14, a. 14-5-25. 134. C . "Grandma C , 1810-1900." 135 Dare* William S., U. S. Vol., b. 1825, July 10, d. 1895, Apr. 13; Mary A. 136. Darling, Deborah, b. 1822, Dec. 27, d. 1894, Dec. 3. 137. Darling, George (E.), b. 1790, Feb. 16, d. 1875, Mar. 5. 138. Darling, Jane, b. 1821, Oct. 15, d. 1897, Mar. 21. 139. Darling, Paulina Vincent, w. of George E., b. 1791, Aug. 22, d. 1886, Apr. 22. 140. Darling, Phebe A., b. 1826, Feb. 10, d. 1906, Nov. 6. 141. Darling,children of George (E.) & Paulina:—. Jonathan, b. 1827, Sep. 21, d. 1830, May 17; Alfred, b. 1830, June 1, d. 1838, Aug. 28; Laura, b. 1836, Sep. 19, d. 1841, Sep. 15. . Darroch. (See Bentley) "Sarah Hamer, w. of Robert Darroch & John Bentley," d. 1900, May 19. 142. Darroch, Robert, b. 1844, Mar. 31, d. 1872, June 2 1 . 143. Davies, Charles, b. 1798, Jan. 22, d. 1876, Sep. 18. 144. Davies, Lieut. Col Charles F., b. 1838, June 27, d. 1865, Dec. 3. 145. Davies, Henry E., h. 1805, Feb. 8, d. 1881, Dec. 17. 146. Davies, Henry E., Major General of U. S. Volunteers, b. 1836, July 2, d. 1894, Sep. 6. 147. Davies, Mary Ann, b. 1807, Jan. 23, d. 1897, Apr. 6. 148. Davies, Rebecca Waldo, w. of Henry, b. 1812, Nov. 5, d. 1884, Feb. 24. 149. Davies, Theodore, s. of Henry E. & Rebecca, b. 1847, Oct. 21, d 1875, Mar. 15. 150. Davis, David, d. 1885, July 20, a. 77 y. 6 m. 151. Davis, Lydia M., w. of David, & dau. of Henry & Lydia H. Schenck, d. 1865, Mar. 21, a. 53-5-11. 152. Davis, Mahala P., w. of Sheldon, 1802-1877. 153. Davis, Sheldon, d. 1865, June 22, a. 63 y. 154. Dean, Edward D., s. of Andrew & Susan, d. 1865, Oct. 10, a. 9 y. 4 m. 155. Denning:— William, d. 1849, Feb. 7; Catherine, d. 1844, Mar. 27; 100


Town

of

Fishkill

Elmina, d. 1852, May 22. 156. Devine, Aggie Patterson, w. of J. C , d. 1869, Sep. 13, in 23d y. 157. Du Bois, Adelia Van Voorhis, w. of Peter T., b. 1817, June 22, d. 1880, Sep. 14. 158. Du Bois, Ann Simonton, w. of Peter, d. 1868, Jan. 24, in 83d y. 159. Du Bois, Anne, dau. of Peter & Ann, d. 1841, Jan. 17, a. 18-11-26. 160. Du Bois, Annie, dau. of Henry & Adelia, d. 1850, Feb. 14, a. 3-2-5. 161. Du Bois, Catharine M. Ravey, w. of De Witt, d. 1865, Sep. 1, a. 29 y. 162. Du Bois, De Witt, b. 1811, Feb. 8, d. 1876, Dec 14. 163. Du Bois, Emily, b. 1819, May 16, d. 1895, Feb. 18. 164. Du Bois, John, b. 1862, July 7, d. 1888, Jan. 17. 165. Du Bois, Mary, dau. of Peter & Anne, b. 1815, June 23, d. 1900, Jan. 31. 166. Du Bois, Peter, b. 1860, July 16, d. 1888, Nov. 7. 167. Du Bois, Peter, d. 1869, May. 12, in 86th y. 168. Du Bois, Peter T., b .1817, Apr. 17, d. 1860, Nov. 18. 169..Dutcher, Catharine B., d. 1863, Nov. 29, a. 63-9-8. 170. Edmonds, Amelia M„ w. of Thomas A., d. 1861, June 26, a. 20 y. 171. Edmonds, Angelina Weeks, w. of John E., d. 1893, June 8, a. 80 y. 172. Edmonds, John E., d. 1849, Nov. 6, a. 46 y. 173. Edmonds, Thomas A., d. 1874, Jan. 16, a. 37 y. 3 m. 174. Edmonds, Willie, s. of Thomas A. & Amelia M., d. 1862, Dec. 21, a. 1 y. 6 m. 175. Ferguson, George B., d. 1855, Aug. 27, in 22d y. 176. Folsom, Samuel N., s. of John P. & Cornelia, d. 1849, Aug. 23, a. 2-9-22. 177. Forbes, Isabella R., w. of Walter, b. 1844, Dec. 3, d. 1875, Mar. 27. 178. Forbes, Walter, b. 1842, Oct. 24, d. 1884, Apr. 9. 179. Forester, Joseph Henry, s. of Henry L. & Sarah Ann, d. 1835, Oct. 8, a. 8 m. 18 d. 180. Forester, Sarah Ann, w. of Henry L., d. 1835, Sep. 21, a. 30 y. 6 m. 181. French, Phebe H., w. of Lloyd, d. 1842, Feb. 4, a. 33 y. 10 m. 182. Fuller, Josiah, d. 1876, July 14, a. 72-5-10. 183. Fuller, Sophia, w .of Josiah, d. 1885, Jan. 7, a 81-10-15. 184. Garrison, Emeline Heroy, w. of Milton, b. 1825, Apr. 18, d. 1910, Nov. 19. 185. Garrison, George P., M. D., b. 1861, Dec. 16, d. 1889, Feb. 14. 186. Garrison, Milton, b. 1822, May 6, d. 1900, Apr. 5, 187. Germond, Gilbert, 20th N. Y. V., d. 1895, Aug. 8, a. 49 y. 8 m. 188. Gerow, Nelson, s. of Daniel & Caroline, d. 1855, Jan. 30, a. 9 m. 7 d. 189. Gerow, Robert P., s. of Elias & Elizabeth, d. 1852, Sep. 28, a 2 y. 3 m. 190. Gill, Harriet, w. of Robert, d. 1852, Nov. 24. 191. Gill, Robert, d. 1838, Dec. 18, a. 60 y. 192. Glover:— Lewis H., Co. C, 2d N. Y. Vol. Art., b. 1843, July 23, d. 1907, Mar. 5; Charoline Chase, his wife, b. 1850, Sep. 9, d. 1907, Feb. 9; an infant daughter. 193. Green, Charles B., 1842-1863. 194. Green, James, 1815-1851; Bridget McGinn, his wife, 1818-1896. 195. Green, James, 128th N. Y. V., b. 1844, Oct. 31, d. 1883, July 12. 196. Green, Mary Lester, w. of Rev. Philetus, d. 1863, June 29, a. 51-4-5. 197. Green, Philetus H., s. of Rev. Philetus & Mary L., d. 1864, Apr. 2, a. 24-1-5. 198. Greene, Adeline Sharp, w. of Alpheus, b. 1811, Apr. 29, d. 1860, June 15, a. 49-1-16. 199. Greene, Alpheus, b. 1812, Dec. 19, d. 1884, May 18. 200. Greenalgh:— John, 1835-1903; Mary C. Schofield, his wife, 1833-1906; "Father - Mother." 201. Grier, Ann Jane, w. of George, 1826-1889. 202. Grier, Fannie, 1871-1888. 203. Grier, George, 1820-1883. 204. Griffin, Esther T. Mase, w. of John P., b. 1847, May 27, d. 1911, Jan. 6. 205. Hageman, Milo Sage, s. of Daniel & Elizabeth, a 2 wks. 206. Haines, Cornelia, w. of John, d. 1838, Apr. 19, a. 25 y. 7 m. 207. Halgin, Catherine, w. of Robert, d. 1862, Aug. 28, a. 62 y. 208. Halgin, Elizabeth, w. of John, d. 1850, May 8, in 73d y. 209. Halgin, Jane Campbell, w. of John, d. 1895, Feb. 28, a. 86 y. 210. Halgin, John, d. 1842, Apr. 19, in 70th y. 211. Halgin, John, d. 1886, Apr. 18, a. 83 y. 212. Halgin, John William, s. of Robert J. & Mary E., d. 1862, Oct. 25, a. 5-11-14. 213. Halgin, Mary Ellen Mott, w. of Robert J., b. 1837, Apr. 13, d. 1868, Jan. 28. 214. Halgin, Mary Isabella, dau. of Robert J. & Mary E., d. 1859, Oct. 2, a. 1 y. 17 d. 215. Halgin, Robert, d. 1878, Oct. 18, a. 80 y. 7 m. 101


Old

Gravestones

of

Dutchess

County

216. Halgin, William, s. of Robert & Catherine, d. 1857, May 28, a. 23-7-5. 217. Hamilton:— William, 1823-1899; Elizabeth M., w. of William J., 1827-1899; James Francis, 1850-1879; Ada, 1854-1881; Sarah, 1863-1886. 218. Hamlin, Henry E., d. 1873, Dec. 28, a. 38 y. 5 m. 219. Hancock, Jane A. Edmonds, w. of Cyrus J., d. 1866, Dec. 17, a. 25-6-14. 220. Harris, Harriet V., d. 1875, Apr. 29, a. 61 y. 8 m. 221. Harris, Mary Way, w. of William C , b. 1835, Sep. 18, d. 1867, Sep. 14. 222. Harris, William C , b. 1832, May 21, d. 1888, March 28. 223. Harris, children of the Rev. Thomas R. Harris, D. D., & Margaret S. Harris:— W. T H., b. 1872, Dec. 25, d. 1874, May 12; E. H. H., b. 1878, July 7, d. 1879, Apr. 27; E. V. K. H., b. 1890, June 6, d. 1894, Dec. 30. 224. Harrison, Hannah, b. 1788, July 23, d. 1868, Mar. 23. 225. Haskans, Elizabeth, dau. of Hiram & Lydia, d. 1837, Feb. 28, a .3 y. 10 d. 226. Haskans, George E., s. of Hiram & Lydia, d. 1837, Mar. 3, a. 1-8-22. 227. Hayes, Catharine, dau. of Edmond & Mary, d. 1841, Aug. 21, a. 5 y 11 m. 228. Helerich, Anton F., b. 1852, July 15, d. 1881, May 21. 229. Henry, Eliza, w. of Robert, d. 1837, Sep. 7, in 23d y. 230. Henry, Lydia Hartley, w. of Samuel, d. 1862, Mar 28, a. 47 y. 231. Henry, Robert, d. 1838, Dec. 9, a. 29 y. 232. Henry, Samuel, b. 1819, June 18, d. 1875, Jan. 19. 233. Henthorn, May, dau. of John & Betsey, d. 1845, Sep. 1, a. 6 m. 9d. 234. Heroy, James P., d. 1865, Oct. 30, a. 54-9-15. 235. He Roy, William, d. 1862, Feb. 15, a. 39-11-7. 236. Hobart, Dayton, second son of Bishop Hobart, b. 1807, Nov. 1, d. 1870, Oct. 24. 237. Holt, Sarah, dau. of Abraham & Hannah, d. 1845, Dec. 13, a. 17-8-13. 238. Hopkins, William, d. 1855, Dec. 18, a. 33 y. 24 d. 239. Horton, Elnora Malgolm, w. of William H., d. 1885, May 27, a. 54 y. 240. Horton, Ethan Parrott, s. of William H. & Elnora M., d. 1864, Aug. 29, a. 1 y. 3 m. 241. Horton, William H., d. 1897, Apr. 18, a. 65 y. 242. Hoskins, James Harkness, s. of Clifford & Deborah, d. 1854, Mar. 18, a. 4-7-26. 243. Hubbell, Benny, d. 18a2, Nov. 17, a. 7 y. 8 m. 244. Hubbell, Ella, d. 1876, Oct. 18, a. 8 y. 8 m. 245. Hubbell, Joseph L., d. 1884, Nov. 21, a. 74 y. 246. Hubbell, Sally, d. 1887, Jan. 13, a. 86 y. 247. Hubby, Cynthia, w. of William M., d. 1852, Oct. 1. 248. Hudson, John, s. of Thomas & Lucy, d. 1831, Mar. 10, a. 3 y. 6 d. 249. Huggins, Ann, w. of Joshua, of County Cavan, Ireland, d. 1812, Sep. 22, a. 5(9) y. 10 m. 250. Huggins, Catharine E. Vantine, w. of James, b. 1824, Aug. 4, d. 1883, Dec. 25. 251. Huggins, Harriet Van Tine, w. of Joshua, b. 1820, Sep. 25, d. 1902, Dec. 21. 252. Huggins, James, b. 1815, Feb. 21, d. 1883, Aug. 5. 253. Huggins, Joshua, b. 1824, Dec. 25, d. 1851, Nov. 19. 254. Huggins, Mary E., dau. of James & Bridget, d. 1848, Aug. 29, a. 1-6-3. 255. Hughes, Ann, d. 1849, Aug. 9, a. 62 y. 256. Hughes, Carnelia G., d. 1869, Jan. 4, a. 38 y. 257. Hughes, William, d. 1849, Aug. 31, a. 62 y. 258. Hyatt, Annie, dau. of Nelson F. & Mary, d. 1873, Dec 12, a. 5 m. 259. Hyatt, Daniel W., d. 1870, Nov. 19, a. 61 y. 260. Hyde, Albert, a. 14 y. 8 m. 261. Hyde, Ann Eliza, w. of Ebenezer, b. 1803, Apr. 29, d. 1851, Oct. 6 262. Hyde, Ebenezer, b. 1799, June 19, d. 1869, Aug. 28. 263. Ives, Mary Ann, w. of William, d. 1847, July 21, a. 41-7-9. 264. Ives:— William, b. 1828, Jan. 26, d 1899, Nov. 2; Sarah, b. 1862, Jan. 28, d. 1907, Mar. 4; Claude, b. 1890, Apr. 28, d. 1891, July 30. 265. James, Emily E., d. 1892, Feb. 5, a. 76-3-20. 266. Johns, Caroline, d. 1861, May 17, a. 67 y 267. Johnston, Jane, 1826-1853. 268. Johnston, John, 1836-1853. 269. Johnston, Mary, w. of Robert, b. 1804, Nov. 16, d. 1865, Sep. 22. 270. Johnston, Mary Halgin, w. of Robert, 1804-1865. 271. Johnston, Robert, 1803-1876. 102


T o iv n

of

Fishkill

272. Jones, Alfred H., s. of Henry C. & Sarah J., b. 1862, Jan. 18, d. 1898, Dec. 3. 273. Jones, Sarah J., w. of Henry C , b. 1837. Dec. 17, d. 1877, Sep. 24. 274. Jordan, Elizabeth, w. of William H., b. 1825, Apr. 20, in Willenhall, Staffordshire, England, d. 1881, June 26. 275. Juillard, Clara Amelia, dau. of Frederick & Annett, d. 1855, Jan 12, a. 2 y. 9 m. 276. Kain, Peter M., d. 1868, Dec. 24, a. 40 y. 277. Kain, Rosanna, w. of William, d. 1850, Sep. 7, a. 45 y. 278. Kennedy, Hugh, s. of Benjamin & Margaret, d. 1879, Jan. 23, a 5 y. 279. Kent, Elizabeth Bailey, w. of James, b." 1768, Sep. 10, d. 1851, June 19. 280. Kent, Helen, b. 1812, May 18, d. 1870, July 30. 281. Kent, James, Chief Justice of the Supreme Court and Chancellor of the State of New York, b. 1763, July 3 1 , d. 1847, Dec. 12. 282. Kent, James, b. 1830, Sep. 21, d. 1886, Nov. 29. 283. Kent, James, b. 1854, Apr. 2, d. 1901, Jan. 20. 284. Kent, Sarah Irving, b. 1832, Jan. 18, d. 1901, Mar. 22. 285. Kent, William, b. 1802, Oct. 2, d. 1861, Jan. 4. 286. Kent, William Pinkney, b 1877, Feb. 27, d. 1892, Jan. 17. 287. Ketcham, Abigail Scofield, w. of Samuel, d. 1863, Mar. 16, a. 44 y. 10 d. 288. King, Maria B. Milledoler, w. of John F., d. 1872, Mar. 4, a. 75 y. 289. Kirk, Elizabeth, w. of Samuel, d. 1887, Sep. 13, a. 59 y. 290. Kirk, Frank Alden, s. of Theodore & Louise B., d. 1878, Apr. 21, a. 11 m. 291. Kirk, Hiram Boyd, s. of Benjamin & Elizabeth, d. 1864, May 17, a. 17-7-12. 292. Kirk, James William, s. of Benjamin & Elizabeth, d. 1860, Aug. 29, a. 11-9-21. 293. Kirk, Jessie Louise, dau. of Theodore & Louise B., d. 1888, Dec. 10, in 9th y. 294. Kirk, Mary Ann, d. 1850, Aug. 12, a 23-2-18. 295. Kirk, Samuel, d. 1846, Nov. 9, a. 54-0-9. 296. Knapp. (See Way.) "Eliza, wife of John T. Way and Elijah Knapp," b. 1808, Oct. 18, d. 1873, Apr. 18. 297. Knevels, Anne De Lancy, b. 1874, Feb 20. d. 1895, Jan. 27. 298. Knevels, Delancey Walton, b. 1834, May 24, d. 1873, Aug. 29. 299. Knevels, Isaac Adrian, of St. John's, West Indies, d. 1876, Jan. —, in 72d y. 300. Knevels, Mary E. Welch, w. of Delancey Walton, b. 1845, Apr. 20, d. 1883, Sep. 26 301. Knevels, Samuel Ver Planck, b. 1872, Dec. 12, d. 1873, Feb. 29. 302. Knowd, William E., s. of Thomas & Fanney. & grandson of Joshua Huggins, d. 1845, Mar. 14, a. 11 m. 27 d. 303. Ladue, Abraham, d. 1855, Mar. 29, in 81st v. 304. Ladue, Eugene, s. of George & Emily, d. 1852, Sep. 30, a. 1-3-3. 305. Ladue, James H., Co. A, 1st N. Y. Eng., d. 1897, Apr. 4, a. 59 y. 306. Ladue, Margaret, dau. of Abraham & Margaret, d. 1842, July 22, a. 1S-11-22. 307. Ladue, Margaret, w. of Abraham, d. 1848, Jan. 4, a. 66 y. 308. Ladue, Melissa, w. of John, d. 1871, Jan. 3, a. 65 y, 6 m. 309. Lain, Matilda I. Young, w. of Charles M., d. 1855, Aug. 31, a. 23 y. 27 d. 310. Lamont, Ida Dutcher, d. 1901, Apr. 18, a. 33 y. 311. Lamont:— James, 1810-1857; Mary Sloan, his wife, 1812-1908. James, Jr.; Mary Mohunter, his wife, 1854-1889. 312. Lamont, Joseph, d. 1900, Jan. 14, a. 78 y. 313. Lamont, William J., d. 1893, Dec. 14, a. 39 y. 2 m. 314. Lamont:— William J., Co. F, 10th Reg. N. Y. Vol.; Eliza Hanna, his wife, 1840-1870; Jane Sloane, his wife, 1842-1897. 315. Lane, Ann, w. of John, d. 1871, Aug. 8, a. 50 y. 316. Lane, Solomon, d. 1838, Sep. 7, a. 61-10-24. 317. Lawrence, Caroline Colvill, b. 1833, Mar. 11, d. 1910, Mar. 12. 318. Leach, Caroline, d. 1875, Sep. 16, a. 67 y. 319. Leavitt, Charles E., 16th N. Y. Art. & 19th N. Y. Inf., b. 1842, Dec. 18, d. 1909, Jan. 6. 320. Lee, Emmet A., s. of John & Margaret, b. 1860, Feb. 14, d. 1865, Aug. 26. 321. Lee, John, d. 1863, Dec. 6, a. 33 y. 322. Lent, John, A. 1873, June 10, a. 75 y. 323. Lent, Marv A., dau. of John & Sarah, d. 1871, June 14, a. 40 y. 324. Lent, Sarah, w. of John, d. 1879, May 18, a. 88 y. 325. Leonard, Henry S., U. S. Navy, s. of William B., b. 1829, Nov. 10, d. 1864, Aug. 5. 326. Leonard, Juliett, dau. of William & Ruth, a. 4 y. 327. Leonard, Robert Henry, s. of William & Ruth, d. 1824, Apr. 18, a. 3 y. 3 m. 328. Leonard, Ruth, w. of William B., d. 1837, Nov. 7, a. 44 y. 103


Old 329. 330. 331. 332. 333. 334. 335. 336. 337. 338. 339. 340. 341. 342. 343. 344. 345. 346. 347. 348. 349. 350. 351. 352. 353. 354. 355. 356. 357. 358. 359. 360. 361. 362.

363. 364. 365. 366. 367. 368. 369. 370. 371. 372. 373.

374. 375. 376. 377. 378. 379. 380. 381. 382. 383.

Gravestones

of

Dutchess

County

Leonard, Sarah A. L., w. of William B., d. 1869, Feb. 20, a. 66 y. 9 m. Leonard, William Augustus, s. of William, b. 1815, Apr. 17, d. 1858, Feb. 3. Leonard, Wiliam Bradford, b. 1789, July 21, d. 1864, June 13. Lester, Adelia D., dau. of Thomas S. & Rebecca, d. 1850, Sep. 23, a. 10 m. 15 d. Lester, Emeline R., w. of Augustus W., & dau. of William & Mariah Robinson, d. 1844, June 18, a. 31-6-25. Lester, Henry M., only son of Thomas S. & Rebecca, d. 1872, Feb. 3, a. 31 y. Lester, Mary Louese, dau. of Thomas S. & Rebecca, d. 1850, Apr. 4, a. 6-9-14. Lodge, Julia Pellet, w. of William B., b. 1834, Jan. 30, d. 1906, Sep. 7. Lodge, William B., b. 1825, July 5, d. 1882, Apr. 2. Low, John, d. 1847, Sep. 24, a. 48-6-29. McGalmon, Isabella, w. of Thomas, d. 1863, Mar. 28, a. 45 y. McGalmon, Thomas, d. 1883, June 12, a. 75 y. McKee, Hugh, d. 1884, Sep. 20, in 83d y. McKinley, Rhoda, dau. of William & Maria, d. 1837, Dec. 24, a. 2-8-13. McKinnon, Fannie, b. 1846, Feb. 25, d. 1882, May 7. McKinnon, John, d. 1847, Dec. 9, a. 58 y. McKinnon, Julia A. Wiltsie, w. of John, d. 1865, Jan. 5, a. 54 y. McKinnon, Mary, dau. of John & Julia, d. 1842, Jan. 21, a. 9 y. 22 d. McKinnon, Redmond, s. of John & Julia, d. 1850, Sep. 19, a. 5 y. 11 m. Mackay, Charles D., s. of John & Jane Ann, d. 1839, Sep. 25, a. 5 m. 5 d. Mackay, Daniel, d. 1847, Apr. 7, a. 53 y. Maclean, Alexander D., 1855-1878. Macneil, Harry Crawford, s. of Crawford C. & Jennie, d. 1874, Dec. 23, a. 5-4-6. Manney, Margaret Ann, dau. of Robert & Elizabeth, d. 1841, May 5, a. 6-9-16. March, Jesse, Co. A, 128th Reg. N. Y. V., b. 1840, Aug. 12, d. 1881, Aug. 18. Marshall, The Rev. Albert A., b. 1828, Jan. 23, d. 1874, Mar. 23. Marshall, children of Albert A. & Sarah C.:— Helen Calhoun, b. 1858, Sep. 12, d. 1859, Aug. 12; Homer Willis, b. 1860, July 8, d. 1861, May 15. Martin, Margaret, d. 1868, Oct. 19, a. 64 y. Martin, Mathew, d. 1865, Sep. 21, a. 65 y. Mase, Adelia A. Merwin, w. of Peter A., d. 1871, Jan. 24. Mase, Charles A., s. of Lyman P. & Catherine, d. 1872, Dec. 11, a. 3 y. 11 d. Mase, Jane Elizabeth Corwin, w. of W. H., d. 1888, Oct. 8. Mase, Willard H., d. 1894, Jan. 18. Mase, children of W. H. & J. E. :— Kittie, d. 1875, Jan. 7, a. 7 y.; Jessie, d. 1875, Feb. 1, a. 5 y. Jennie, d. 1875, Jan. 4, a .3 y. Mead, Barsheba, w. of Daniel, d. 1837, Dec. 26, a. 82-6-24. Meginn, Charles, d. 1831, Sep. 18, at New Burgh, a. 37 y. A native of County Down, Ireland. Meginn, Elizabeth, w. of Charles, d. 1855, Aug. 9, at Matteawan, a. 61 y. A native of County Down, Ireland. Meginn, John, d. 1862, Sep. 15, a. 31 y. 11 m. Michie, Eleanor, w. of Alexander, d. 1863, Oct. 13, in 38th y.; also their daughter, Ann Elizabeth, d. 1860, May 30, a. 1-3-30. Miller, Alexander, d. 1859, Jan. 11, in 52d y. Miller, Elizabeth, dau. of George & Ellenor M., d. 1844, Oct. 21, a 1-3-21. Miller, Ellenor Maria, w. of George, d. 1851, Nov. 22, in 42d y. Miller, Henry, 49th N. Y. V., d. 1891, Oct 7, a. 48 y. Miller, Mary Ann, w. of William H., b. 1827, Dec. 1, d. 1874, Apr. 14. Miller, children of William H. & Mary A.:— Charlotte, b. 1860, Apr. 23, d. 1875, Sep. 6; Andrew, b. 1864, July 10, d. 1864, Aug. 13; Eugene, b. 1869, Apr. 25, d. 1869, Aug. 22. Mitchell, P. N., Co. F, 56th N. Y. V., d. 1913, Sep. 10, a. 70 y. Montross, Cornelia, b. 1828, Dec. 28, d. 1905, May 31. Mooney, Nancy, d. 1875, Feb. 16, a. 77 y. Note:—This inscription is on Lamont monument. Moore, William H., d. 1897, Sep. 10, a. 56 y. Morris, Henry, 1831-1907; Mary Mullen, his wife, 1839-1898. Morris, Ida, 1871-1906. Morris, John R., 1876-1901. Mowatt, Letta A. Briggs, w. of James W., d. 1882, Sep 10, a. 76 y. Mullen, Elizabeth, 1833-1887. Mullen, James L., 1831-1873. 104


Town 384. 385. 386. 387. 388. 389. 390. 391. 392. 393. 394. 395. 396. 397. 393. 399. 400. 401. 402. 403. 404. 405. 406. 407. 408. 409. 410. 411. 412. 413. 414. 415. 416. 417. 418. 419. 420. 421. 422. 423. 424. 425. 426. 427. 428. 429.

430. 431. 432. 433. 434. 435. 436. 437. 438. 439.

of

Fishkill

Nelson, Jamima, d. 1860, Oct. 11, a. 68-2-10. Nichols, Mary, dau. of Moses & Elizabeth, d. 1842, Apr. 2 1 . Northrop, Joseph B., d. 1873, June 12, a. 33 y Oakley, Lulu, dau. of William C. & Mary Louisa, d. 1874, May 10, a. 6 y. 23 d. Oakley, Samuel C , b. 1864, Jan. 26, d 1911, May 4. Oakley, William C , b 1840, Mar. 23, at Newburgh, N. Y., d. 1869, Oct. 13, at Fishkill Landing, N. Y., a. 29-6-20. Odell, Abby, b. 1826, Jan. 19, d. 1877, Oct. 26. Odell, James, d. 1873, July 1, a. 49 y. 1 m. Odell, Martha, "Mother," d. 1863, a. 69-4-8. Odell, Nathan, d. 1860, Feb. 1, a. 73 y. 20 d. Olmstead, Prissilla, d. 1837, Mar. 12, in 25th y. Ormsbee, Lucinda Buel. b. 1811, May 20, d. 1887, Sep. 1. Ormsbee, Nathaniel, b. 1811, Mar. 10, d. 1881, July 20. Ormsbee, Suzette, b. 1853, Sep. 9, d. 1906, Dec. 20. Owen, C. Jane, b. 1819, Apr. 10, d 1886, July 26. Owen, Henry S., d. 1872, Feb. 2, a. 18-7-6. Owen, John, d. 1871, Mar. 28, a. 48-3-26. Owen, Melinda, d. 1888, May 14, a. 61-9-17. Owen, Sarah A., b. i817, July 7, d. 1896, Feb. 9. Owens, Julia A. Bennett, w. of Thomas, d. 1885, Apr. 13, in 48th y. Owens, Thomas, b. 1834, June 19, d. 1895, Jan. 1. Page, James, d. 1837, Aug. 8, a. 2 y. Page, John, d. 1876, Apr. 14, a. 77 y. 8 m. Page, Louisa, w. of John, d. 1865, Aug. 26, a. 59 y. 2 m. Parker, Elijah S., b. 1812, Aug. 14, at Rensselaerville, Albany Co., N. Y., d. 1886, Mar. 5, at Amboy, 111. Parker, Sarah A. Ward, w. of E. S., d. 1878, Sep. 12, a. 66 y. 14 d. Parker, children of Elijah S. & Sarah A.:— John Ward, d. 1849, Aug. 12, a. 7-3-19; Samuel Sanford, d. 1849, Aug. 19, a. 5-3-23. Patterson, John; County Antrim; d. 1845, Sep. 22, a. 92 y. Patterson, John, s. of Robert & Margaret, d. 1851, Oct. 2, a. 15-3-13. Patterson, Margaret, w. of Robert, d. 1869, Jan. 12, a. 68 y. Patterson, Robert, d. 1858, Oct. 1, in 62d y. Peck, Adeline Wood, w. of Lyman, d. 1899, Oct. 8, a. 80 y. Peck, Elizabeth M., w. of William C , b. 1826, July 30, d. 1861, Mar. 2. Peck, Henry Scudder, b. 1857, May 14, d. 1885, Apr. 2. Peck, Lyman, d. 1897, Sep. 19, a. 69 y. Pecock, Catherine, w. of George, & dau. of John & Hannah Van Hagen, d. 1846, May 30, a. 20 y. 14 d. Pettigrove, children of James & Eliza:— Henry, d. 1865, Aug. 8, a. 1 m. 4 d.; Mary Jane, d. 1866, Dec. 6, a. 7-9-11. Phillips, Henry C , s of George W. & Charlotte, d. 1853, Aug. 28, a. 2-2-11. Pickles, Robert, Co. F, 128th Reg. N. Y. Inf. Plimley, Fred G., b. 1839, Sep. 8, d. 1883, Apr. 8. Pollock, W. H., 165th N. Y V., d. 1885, Dec. 13, a. 45 y. Reick, Rebecca, b. 1853, Apr. 15, d. 1887, July 11. Reid, Abbie E. Darling, w. of Luke W., b. 1824, Aug. 9, d. 1875, June 5. Reid, Daniel, A native of Scotland, d. 1849, May 20, in 38th y.; Also James, his son, a. 1 y. Reid, Luke W., b. 1820, Sep. 7, d. 1893, June 8. Reid, children of Luke W. & Abbie E. D.:— Vincent A., b. 1852, Sep. 8, d. 1872, Aug. 6; Laura D., b. 1854, Feb. 12, d. 1871, Mar. 3 ; Willie N., b. 1856, July 31, d. 1871, June l j Minnie, b. 1858, Sep. 9, d. 1860, Feb. 18; Lena, b. 1865, Apr. 2, d. 1875, Sep. 26. Reynolds, Emily, d. 1837, Apr. 11, a. 10 y. Richmond, John, Co. B, 128th Reg. N. Y. V., d. 1889, Dec. 10, a. 48 y. Riggs, Anna E., dau. of William & Fanny, d. 1850, May 23, a. 2-2-19. Riggs, Elizabeth, w. of Samuel, d. 1849, Dec. 13, a. 59-11-8. Riggs, Fanny, w. of William, d. 1850, June 3, a. 26-2-14. Riggs, Lieut. Horace, Co. E, 44th N. Y. Inf. (No dates). Riggs, Joseph Henry, s. of John & Mary, d. 1849, Aug. 29, a. 1-6-7. Riggs, Mary, w. of John, d. 1848, Aug. 3, a. 22 y. Robinson, Mary Elizabeth, dau. of William & Mary, d. 1840, July 13, a. 18-10-4. Robinson, Smith, s. of John & Jane, d. 1842, Apr. 25, a. 13-4-27. 105


Old 440. 441. 442. 443. 444. 445. 446. 447. 448. 449. 450. 451. 452. 453. 454. 455. 456. 457. 458. 459. 460. 461. 462. 463. 464. 465. 466. 467. 468. 469. 470. 471. 472. 473. 474. 475. 476. 477. 478. 479. 480. 481. 482. 483. 484. 485. 486. 487. 488. 489. 490. 491. 492. 493. 494. 495. 496. 497. 498. 499. 500.

Gravestones

of

Dutchess

County

Rogers, Catharine Scott, w. of Samuel, b. 1809, Mar. 28, d. 1877, May 21. Rogers, Samuel, b. 1806, Oct. 11, d. 1883, Nov. 7. Rothery, Caroline Burnett, w. of Henry, b. 1827, Dec. 12, d. 1854, Sep. 7. Rothery, George, b. 1831, Mar. 22, d. 1877, Oct. 12. Rothery, Hattie Van Vort, w. of Ashforth, d. 1896, Mar. 14, a. 38 y. Rothery, Henry, d. 1881, Oct. 19, a. 54 y. Rothery, Joanna Shannon, w. of Henry, d. 1878, Jan. 24, a. 34 y. Rothery, John, b. 1799, Dec. 10, d. 1858, Apr. 1, a. 58-3-21. A native of Sheffield, Yorkshire, England. Rothery, Mary Ashforth, w. of John, b. 1800, June 6, d. 1886, Oct. 7, a. 86-4-1. A native of Sheffield, Yorkshire, England. Rothfelder, Jules Eugene, s. of Xavier & Catherine, d. 1851, Aug. 31, a. 14 rru 28 d. Royce, Maria, w. of Charles B., & dau. of Isaac & Sarah Bogardus, d. 1845, May 25, a. 33-4-23. Royce, Sarah Ann, dau. of Charles B. & Maria, d. 1843, May 2, a. 6 y. 5 m. Ruger, Elida, dau. of James & Julia A., d. 1835, Sep. 23, a. 1-7-18. Ruger, Elizabeth, dau. of James & Julia A., d. 1852, Nov. 28, a. 7-3-2. Ruger, John, s. of James & Julia Ann, d. 1842, Mar. 17, a. 11-11-24. Rukstuhl, Annie, only child of J. & Anna, b. 1869, Mar. 30, d. 1878, Feb. 22. Rumsey, Charlotte A., dau. of James S. & Harriet, b. 1843, July 31, d. 1875, Sep. 5. Rumsey, Elizabeth Campbell, dau. of James S. & Harriet, b. 1841, June 3, d. 1905, Mar. 21. Rumsey, Harriet Caverly, w. of James Sykes, b. 1804, Jan. 8, d. 1898, Feb. 24. Rumsey, James Caverly, s. of James S. & Harriet C , b. 1849, Sep. 12, d. 1872, Sep. 1. Rumsey, James Sykes, b. 1800, July 9, d. 1872, Nov. 1. Sage, Harriet Vassault, w of Milo, b. 1809, June 24, at Charleston, S. C , A. 1857, Sep. 24. Sage, Milo, b. 1806, June 8, at Middlebury, Vt., d. 1880, Nov. 21. Sargent, Maria, dau. of Henry Winthrop & Caroline, d. 1846, June 16, a. 3 w. Schenck, Adda L., b. 1857, Feb. 5, d. 1899, July 24. Schenck, Adelaide Teller, w. of John B., b. 1817, May 12, d. 1893, Sep. 29. Schenck,' Agnes B., 1831-1912. Schenck, Albert W., 1857-1910. Schenck, Alena, b. 1856, Feb. 23, d. 1857, Sep. 13. Schenck, Carrie C , 1851-1879. Schenck, Edward W., 1881-1882. Schenck, Harold C , 1879-1879. Schenck, Henry B., b. 1843, Sep. 1, d. 1912, July 12. Schenck, Henry J., 1843-1889. Schenck, Jacob B., 1820-1869. Schenck, John B., d. 1870, Aug. 6, a. 52-3-13. Schenck, Lydia H., w. of Henry, d. 1871, June 7, a. 85-2-4. Schenck, Mary F., w. of Henry B., b. 1846, Jan. 30, d. 1901, Apr. 20. Schenck, Mary J., b. 1826, June 21, d. 1910, Sep. 20. Schenck, Sarah W., 1816-1887. Schenck, Susan S., b. 1860, Feb. 12, d. 1861, Dec. 25. Schenck, Thomas J. B., b. 1814, Nov. 30, d. 1876, Oct. 22. Schenck, William W., 1847-1890; buried in New Orleans. Schmidt, Rebecca, w. of John P., d. 1868, Feb. 8, a. 55 v. Schneider, Victor, Co. C, 98th N. Y. V., d. 1881, Oct. 24, a. 57 y. Schouten, Isabella F., b. 1824, Mar. 20, d. 1877, Nov. 1. Schouten, Sarah F., dau. of Jeromus & Isabella, d. 1850, Oct. 22, a. 2 y. Scofield, Edward, d. 1857, Apr. 10, a. 30 v. 10 m. Scofield, Helen L. Churchill, w. of Edward, d. 1857, Oct. 2, a. 23 y. 2 m. Scudder, Elizabeth, b. 1861, Feb. 26, d. 1865, Aug. 31. Seaman, Amelia Lawson, w. of John B., d. 1873, Feb. 1. Seaman, Caroline Amelia, b. 1862, Mar. 29, d. 1863, Aug. 2. Seaman, Caroline Amelia, b. 1836, July 4, d. 1896, Aug. 15. Seaman, Caroline Halgin, b 1873, June 14, d. 1899, May 14. Seaman, Elizabeth, b. 1830, Mar. 3, d. 1893, Jan. 16. Seaman, George Allen, b. 1832, June 5, d. 1893, Jan. 17. Seaman, John Brown, b. 1802, Oct. 24, d. 1876, Oct. 12. Seaman, Mary Catharine, b. 1838, Dec. 5, d. 1881, Mar. 26. Seaman, Richard Heber, b. 1881, Jan. 17, d. 1881, July 13. Seaman, Thomas, b. 1800, Sep. 27, d. 1856, Aug. 12. Sharp, Ann, w. of William, d. 1881, Apr .11, a. 63 y. 106


T o w n of 501. 502. 503. 504. 605. 506. 507. 508. 509. 510. 511. 512. 513. 514. 515. 516. 617. 518. 519. 520. 521. 522. 523. 524. 525. 526. 527. 528. 529. 530. 531. 532. 533. 534. 535. 536. 537. 538. 539. 540. 541. 542. 543. 544. 545. 546. 547. 548. 549. 550. 551. 552. 553. 554. 555. 556. 557. 558. 559. 560. 561. 562.

Fishkill

Sharp, Esmond F., b. 1867, Jan. 27, d. 1899, Nov. 30. Sharp, Henry, Co. A, 82d N. Y. Vol., b. 1816, Apr. 14, d. 1868, Nov. 4. Sharp, William, d. 1847, Oct. 10, a. 29 y. 28 d. Sharp, William, s. of William & Ann, d. 1853, Mar. 7, a. 6-7-10. Smith, Abraham, d. 1857, Mar. 12, a. 51 y. 26 d. Smith, Alexander, d. 1880, Jan. 24. Smith, Ann, w. of George, & dau. of William & Sarah Bennett, d. 1847, Nov. 7, a. 21 y. 7 d. Smith, Barnet, d. 1868, July 9, a. 69-8-28. Smith, Catharine, w. of Everett A., b. 1843, Feb. 5, d. 1877, May 7. Smith, Elizabeth, w. of James, d. 1864, Sep 5, a. 65-7-26. Smith, Everett A., b. 1843, Feb. 28, d. 1885, Feb. 25. Smith, George H., s. of John W. & B. H., 1870-1899. Smith, Georgie A., s. of E. A. & Kate, b. 1865, Feb 10, A. 1870, Sep. 17. Smith, James, d. 1864, Sep. 24, a. 67-5-10. Smith, John W., 1828-1896. Smith, Maria Schenck, w. of Barnet, b. 1800, Mar. 29, d. 1893, Dec. 8. Smith, Mary H., w. of John S., d. 1857, July 16, a. 29-6-14. Smith, Sally, w. of Phillip T., d. 1835, Oct. 10, a. 27-1-24. Smith, Sarah Drew, w. of George H., 1804-1842. Smith, Violet C , b. 1871, Aug. 14, d. 1887, Apr. 29. Smith, William S., d. 1891, Feb. 26, a. 54 y. Soden, J. W., Co. H, 6th N. Y H. A. Spooner, Isaac, d. 1848, Feb. 2, in 62d y. Stanton, Ann, w. of George, d. 1863, Oct. 11, a. 50 y. Stanton, George W., d. 1862, Nov. 2, a. 50 y. Stanton, Henry, 5th N. Y. V.; fell in Battle of Manasses Plains; s. of George W. & Ann, d. 1862, Aug. 30, a. 22 y. Stearns, Herbert H., s. of Herbert F. & Mary E., d. 1883, July 5, a. 15-9-20. Stevens, William, d. 1838, May 30, a. 23-8-13. Stevens, William Hastie, b. 1865, June 22, d. 1892, Oct. 5. Stevens, children of Edward & Maria C.:— Charles T., b. 1876, Feb. 2, d. 1884, Sep. 28; Frederick O., b. 1879, May 11, d. 1884, Oct. 13. Stewart, infant son of James & Salome B., a 5 w. Stotesbury, Lottie F. Meyer, w. of William, Jr., b. 1847, Feb. 5, d. 1876, Oct. 25. Stotesbury, William, Jr., d. 1872, Dec. 30, a. 33-7-2. Strong, Ella, dau. of C. L. & J. M., d. 1865, Oct. 24, a. 1 y. 8 m. Swift, H. N., b. 1805, Aug. 2, d. 1878, Dec. 26. Tainter, Charles Emory, b. 1846, Feb. 20, d. 1895, Sep. 22. Tainter, Victor R., d. 1885, Apr. 23, a. 9 w. Tamkin, Mary, d. 1838, Apr. 30, in 17th y. Taylor, Charles, 3d Reg. N. Y. V. & 7th N. Y. Light Art'y, d. 1873, May 2 5 , a. 41 y. Taylor, Charlotte A. Telford, w. of James, d. 1874, Sep. 13, in 67th y. Taylor, James, d. 1879, Feb. 8, a. 76 y. Teal, John, N. J. V., d. 1887, June 17, a. 4(9) y. Telford, Alexander, d. 1848, Jan. 15, a. 77 y. Teller, Alice Schenck, 1836-1890. Teller, Catharine Storm, w. of Henry S., b. 1798, May 13, d. 1876, Apr. 12. Teller, Eugenia, 1821-1904. Teller, Henry S., b. 1793, Oct. 13, d. 1838, June 1. Teller, James Cocke, 1838-1913. Teller, Juliet Maria, 1823-1885. Terwilliger, James M., d. 1865, Apr. 10, a. 61 v. Terwilliger, Nettie M., b. 1878, Jan. 19, d. 1885, Oct. 22. Terwilliger. Sallv Carman, w. of James, b. 1808, Apr. 26, d. 1883, Aug. 16. Thacher, Charles Wiliam, s. of Charles A. & Jane H., d. 1837, Aug. 22, a. 1-2-25. Thomson, Jennie W., b. 1858, Jan. 31, d 1858, May 30. Thomson, John Craig, b. 1903, Aug. 4, d. 1910, May 25. Thomson, Lizzie C , b. 1861, Jan. 13, d. 1889, Apr. 25. Thomson, Mary Craig, b. 1830, Julv 19, d. 1911, Jan. 28. Thomson, William F., b. 1828, Jan. 7, d. 1903, Dec. 18. Thurgen, Susan Catherine Bingay, infant child of George & Eliza, d. 1838, Sep. 8, a. 9 m. 1 d. Tibbetts, Diana, w. of Daniel N., & dau. of William & Sophia Aston, d. 1858, Oct. 30, at Fishkill Landing, a. 24 y. Ticehurst, George H., s. of Frederick & Calista J., d. 1883, Dec. 8, a. 2 y. 16 d. Tigehurst, Emily, dau. of Charles & Elizabeth, d. 1870, July 27, a. 6 m. 107


Old 563. 564. 565. 566. 567. 568. 569. 570. 571. 672. 573. 574. 675. 576. 577. 678. 579. 580. 581. 582. 583. 584. 585. 586. 587. 588. 589. 590. 591. 592. 593. 594. 595. 596. 597. 598. 599. 600. 601. 602. 603. 604. 605. 606. 607. 608. 609. 610. 611. 612. 613. 614. 615. 616. 617. 618. 619. 620.

Gravestones

of

Dutchess

County

Tillott, Deborah, d. 1876, Aug. 28, in 80th y. Tillott, Jacob M., b. 1802, Mar. 12, d. 1879, Mar. 13. Tillott, Margaret, d. 1873, Oct. 22, in 81st y. Tillott, Rachel W., b. 1820, Mar. 22, d. 1873, Mar. 24. Tisdale, Charles R., d. 1850, Oct. 2, a. 37-11-14. Tomlins, Mary, w. of James, d. 1859, Feb. 11, a.- 22-4-11. Tomlins, William, d. 1872, Mar. 22, a. 72-1-11. Tompkins, Mary Van Voohis, w. of Lewis, d. 1865, Sep. 19, a. 22-4-18. Townsend, Ann Augusta, dau. of Sylvester & Elizabeth, d. 1872, Nov. 11, a. 23 y. Townsend, Elizabeth Scofield, w. of Sylvester, d. 1909, Sep. 23, a. 85 y. Townsend, Sylvester, d. 1891, Apr. 25, a. 71 y. Townsend, Walter, s. of Sylvester & Elizabeth, d 1862, Dec. 18, a. 9-6-17. Turnbull, William, s. of Thomas & Elizabeth, d. 1851, Mar. 19, a. 3 y. 1 m. Turtle, Sarah, w. of Abram, d. 1880, Nov. 15, a. 83 y. Tylee, Nathaniel, d. 1850, Aug. 25, a. 60-7-15. Underhill, Charles, b. 1853, Nov. 29, d. 1884, Jan. 26. UnderhUl, Ruth G. Williamson, w. of Samuel, b. 1819, Oct. 21, d. 1899, Mar. 25. Underhill, Samuel, s. of Samuel & R. C , d. 1851, Aug. 18, a. 1-6-11. Underhill, Samuel, Capt. Co. H, 21st Reg. N. Y. S. M., b. 1820, Nov. 7, d. 1911, Oct. 30. .Underhill, William Budd, b. 1852, Jan. 18, d. 1853, Jul y29. Valentine, Lucy A. Leach, w. of William, d. 1876, Aug. 14, a. 72 y. Van Amburgh, David, b. 1799, May 26, d. 1855, Feb. 13. Van Amburgh, Martha, w. of David H., d. 1876, Mar. 9, a. 73-9-27. Van Buren, Anna V. Green, w. of Willis, 1845-1908. Van Buren, children of Willis & Jennie:— Charlotte, b. 1871, Sep. 15", d. 1874, Apr. 8; Mary, infant. Van Buskirk, Cornelius A., b. 1810, June 22, d. 1883, Oct. 3 1 ; Mary, b. 1820, Mar. 12, d. 1908, Apr. 2. Van Buskirk, Peter, d 1864, Mar. 18, a. 19-7-21. Van Derburgh, Alexander, 1829-1895. Vanderburgh, Henry H., b. 1826, Jan. 10, d. 1862, Sep. 8. Vanderburgh, Henry H., b. 1798, Feb. 26, d. 1862, Nov. 21. Van Derburgh, Richard Henry, s. of Alexander & Sylvina P., d. 1862, July 18, a. 12 w. Vanderburgh, Sarah Miller, w. of Henry H., b. 1805, May 29, d. 1885, Oct. 1. Van Hagen, Hannah Schermer, w. of John, b. 1799, Sep. 14, d. 1887, Nov. 1. Van Hagen, Isaac, d. 1861, Nov. 7, in 39th y. Van Hagen, James H., s. of John & Hannah, b. 1839, Mar. 17, d. 1879, Jan. 15. Van Hagen, John, d. 1865, May 2, in 76th y. Van Keuren, Petronella, w. of Abraham, d. 1863, June 21, in 91st y. Van Kleeck? A stone in Van Kleeck plot marked: "Alice, d. March 30, 1863". Van Kleeck, Arthur, s. of Robert B. & Elizabeth, b. 1872, Sep. 12, d. 1872, Sep. 16 Van Kleeck, Margaret S. T., d. 1888, Aug. 4. Van Kleeck, The Rev. Robert B., D. D., b. 1810, Aug. 25, d. 1880, Nov. 26. Van Kleeck, The Rev. Robert Boyd, b. 1839, July 3, d. 1892, May 16. Van Nostrand, Abram H., d. 1858, Jan. 12, a. 43-11-17 Van Nostrand, Isaac, d. 1874, June 18, a 89 y. Van Nostrand, Mary Etta, dau. of Isaac & Phebe, d. 1833, Nov. 21, a. 15-3-24. Van Nostrand, Phebe Churchill, w. of Isaac, d. 1864, Nov. 4, a. 76-9-10. Van Nostrand, children of John & Matilda:— Jane Louisa, d. 1845, Mar. 4, a. 5-1-13; Marianna, d. 1863, Apr. 3, a. 20-7-24. Vantine, Abram, b. 1817. June 23, d. 1898, June 17.. Van Tine, Alice Ardel, dau. of Samuel & Ann E., b. 1852, Jan. 11, d. 1882, Jan. 26. Van Tine, Ann E. Cobb, w. of Samuel, b. 1816, Oct. 18, d. 1894, May 18. Vantine, Anzonetta, dau. of Abraham & Sarah, d. 1842, Mar. 30, a. 1 m. 24 d. Van Tine, Charles M., b. 1844, Apr. 16, d. 1904, Oct. 28, 2d Eng. U S. Navy, 1862-1865. Van Tine:— Cornelius, d. 1882, Oct. 3 1 , a. 67 y. 9 m.; Jennett Wiley, b. 1818, Dec. 20, d. 1908, Apr. 3. Van Tine, Frances, w. of John, b. 1795, June 16, d. 1887, July 8. Van Tine, Frank, s. of Cornelius & Jennet C , d. 1863, Sep. 6, a. 7 y. 4 m. Van Tine, John, b. 1787, Jan. 7, d. 1860, Feb. 9. Van Tine, Mary M., dau. of John & Frances, d. 1837, Sep. 18, a 11 m. 3 d. Vantine Samuel, b. 1812, Nav. 29, d. 1871, Nov. 16. 108


T o iv n

of

Fishkill

621. Vantine, Sarah Me Ginn, w. of Abram, b. 1821, Jan. 11, d. 1910, Apr. 13. 622. Van Tine, children of Samuel & Ann E.:— William Dayton, b. 1847, Oct. 7, d. 1848, June 14; Eben Henry, b. 1849, Oct. 6, d. 1850, Apr. 3. 623. Van Vleck, Frederick S., 1853-1908. 624. Van Vliet, Harriet E., dau. of William H. & Sarah A., d. 1879, Apr. 16, a. 42 y. 625. Van Vliet, John, 1803-1897; Hannah Bogardus, his wife, 1809-1862; Henrietta Wiltsie, his wife, 1803-1875. 626. Van Vliet, Sarah A., w. of William H., d. 1876, May 9, a. 63 y. 627. Van Vliet, William H., d. 1897, Sep. 28, a. 85 y. 628. Van Vliet, children of John & Hannah:— Adelaide, 1833-1834; Jacob Sebring, 1835-1836; Charles B., 1844-1846; Amelia, 1839-1877. 629. Van Voorhis, Alvina, dau. of William B. & Sarah, d. 1865, May 11, a. 7 y. 630. Van Voorhis, Caroline, d. 1874, Aug. 24, a. 23-8-17. 631. Van Voorhis, Elizabeth Leach, w. of P. S., d. 1883, May 26, a. 86 y. 632. Van Voorhis, Emma Linda, dau. of William B. & Sarah, d. 1853, Sep. 6, a. 8 y. 1 m. 633. Van Voorhis, Sarah, d. 1888, Sep. 6, a. 72 y. 634. Van Voorhis, William, s. of William B. & Sarah, d. 1862, Mar. 8, a. 20-11-25. 635. Van Voorhis, William, d. 1879, July 13, a. 68 y. 636. Van Voorhis, children of Fred & A. Eliza:—. Charlie, d. 1872, Dec. 12, a. 4-9-16; Frank, d. 1873, July 26, a. 6 m. 4 d. C37. Van Vort, Ellen Jane, dau. of William & Sarah, d. 1859, Apr. 7, a. (7)-2-8. 638. Van Vort, George, b. 1854, June 6, d. 1912, Apr. 8. 639. Van Vort, James H., b. 1840, Jan. 25, d. 1890, Mar. 18. 640. Van Vort, Sarah, w. of William, d. 1905, July 22, a. 86 y. 641. Van Vort, William M., b. 1807, Dec. 7, d. 1874, Dec. 9. 642. Wagner, John, s. of John & Lydia, b. 1831, Feb. 28, d. 1834, Nov. 15. 643. Wagner, John, d. 1841, May 22, in 50th y. 644. Wagner, Kearney Rodgers, s. of John & Lydia, b. 1822, Nov 5, d. 1857, Sep. 5. 645. Wagner, Lydia Maria, dau. of John & Lydia, b. 1832, June 27, d. 1833, Aug. 7. 646. Wagner, Lydia Maria, w. of John, d. 1S60, Aug. 24, in 65th y. 647. Wagner, Robert St. Clair, s. of John & Lydia, d. 1846, Oct. 24, in 26th y. 648. Wall, James, d. 1860, Oct. 29, at Matanzas, Island of Cuba, a. 68 y. 649. Wall, Mary, w. of James, d. 1858, May 27, a. 65 y. 650. Walter, James, d. 1833, Nov. 5, a. 14 v. 4 m. 651. Walter, Mary Ann, dau. of William & Julia Ann, d. 1843, Feb. 13, a. 3-1-19. 652. Ward, Adelia B., w. of William, d. 1864, June 14, in 43d y. 653. Ward, Caroline, w. of James, d. 1890, Feb. 23, a. 72 y. 21 d. 654. Ward, Charles, s. of William & Adelia, d. 1842, Aug. 21, a. 2 m. 1 d. 655. Ward, Emma, dau. of William & Adelia, d. 1851, Feb. 17, a. 4 y. 5 m. 656. Ward, Emma, b. 1820, May 7, d. 1910, Sep 4. 657. Ward, Hannah Cromwell, w. of Samuel, d. 1861, Apr. —-, a. 73 y. 7 m. 658. Ward, Helen, dau. of William & Adelia, b. 1845, May 26, d. 1849, Aug. 16. 659. Ward, James, d. 1896, July 24, a. 81 y. 660. Ward, John C , s. of Samuel & Hannah, d. 1842, July 9, a. 22-10-24. 661. Ward, Samuel, d. 1853, Oct. 6, in 66th y. 662. Ward, Sophia, w. of Edward, d. 1846, June 12, a. 23-9-6. 663. Ward, William, b. 1815, Jan. 15, d. 1849, Aug. 19. 664. Warwick, David G., d. 1907, Dec. 2 1 ; Sarah H. Barkley, his wife, d. 1908, May 15. 665. Watson, Claudia M., b. 1908, Jan. 27, d. 1910, Sep. 27. . Way. (See Knapp). "Eliza, wife of John T. Way and Elijah Knapp," b. 1808, Oct. 18, d. 1873, Apr. 18. 666. Way, Frank Henry, s. of Thomas J. & Mary Ann, d.1853, Sep. 27, a. 1 m. 2 d. 667. Way, Mary Ann, w. of Thomas J., d. 1886, Dec. 25, a. 55 y. 668. Weed, Samuel B., b. 1809, Dec. 3, d. 1890, Jan. 8 669. Weed, Sarah C. Eichenburgh, w. of Samuel B., b. 1819, Oct. 4, d. 1893, Sep. 27. 670. White* Carrie W. Heroy, w. of Charles H., d. 1895, Mar. 4, a. 50 y. 671. White, Catharine, w. of George, d. 1841, Apr. 5, a. 22 y. 3 m. 672. White, Clarissa, dau. of George & Catharine, d. 1840, June 30, a. 2 m. 673. Wiggins, Ada, dau. of William T. & Mary, b. 1859, Apr. 16, d. 1863, Dec. 19. 674. Wiggins, Arthur Carlton, s. of William T. & Mary, b. 1854, Aug. 8, d 1882, Apr. 26.

109


Old 675. 676. 677. 678. 679. 680. 681. 682. 683. 684. 685. 686. 687. 688. 689. 690. 691. 692. 693. 694. 695. 696. 697. 698. 699. 700. 701. 702. 703. 704. 705. 706. 707.

Gravestones

of

Dutchess

County

Wiggins, Elizabeth, dau. of James & Mary, d. 1850, Aug. 26, a. 1 y. 1 m. "Wiggins, Emily, dau. of James & Mary, d. 1845, Feb. 23, a. 9 m. Wiggins, John, d. 1856, Nov. 21, in 73d y. Wiggins, Margaret, w. of John, Sr., d. 1854, July —, in 88th y. Wiggins, Mary, wid. of William T., d. 1895, Julv 3. Wiggins, William T., Capt. 49th N. Y. V., d. 1864, May 5, in the Battle of the Wilderness, a. 29 y. 6 m. Wilcox, Sarah Hughes, w of Edward W., d. 1879, Apr. 10, a 62 y. Wilkin, Edwin S., b. 1867, May 5, d. 1867, Aug. 17. Wilkin, James M., b. 1832, Feb. 22, d. 1901, Dec. 7. Wilkin, Ralph C , b. 1880, July 28, d. 1880, Oct. 13. Wilkinson, James Alexander, s. of Oliver & Mary, d. 1838, Sep. 18, a. 3-9-27. Willcox, George W., s. of Edward & Sarah, d. 1845, Jan. 2, a. 8 y. 14 d. Williams, Walter B., s. of P. & R., d. 1867, Oct. 14, a. 16 y. 7 m. Williamson, children of Jonathan & Zillah:— Jonathan B., a. 11 m. 22 d.; Charles W., a. 4-1-7. Wilson, Emma F., w. of Henry C , b. 1851, Oct. 22, d. 1873, Mar. 18. Wilson, Henrv C , M. D., b. 1837, Jan. 3, d. 1885, Nov. 2. Wood, Amos R., b. 1821, Jan. 13, in Philipstown, d. 1872, May 28, in Newburgh. Wood, Elizabeth, b. 1828, Mar. 23, d. 1906, Jan 4. Wood, Ellen M., dau. of John & Frances Van Tine, d. 1882, Jan. 12, a. 58 y. Wood, Ida, dau. of J. M. & Louisa, b. 1854, Aug. 2, d. 1865, Oct. 31. Wood, Phebe, wid. of Joseph, d. 1870, Mar. 14, a. 75 y. Wood, Susan Paulina Kimble, w. of Allen J., b. 1856, Mar. 26, d. 1900, Feb. 9. Wood, Sylvanus, d. 1838, Mar. 3, a. 21-3-23. Wood, Willfred, s. of James M. & Louisa, d. 1853, Mar. 18, a. 4 m. 10 d. Woolsey, Eliza, d. 1836, Nov. 20, a. 31-1-8. Woolsey, Louisa, dau. of Thomas & Eliza, d. 1834, Jan. 10, a. 5-11-14. Yates, Jane M., b 1848, Nov. 5. d. 1876, Dec. 10. Yates, Marv C. Hemsley, w. of Thomas, b. 1828, Apr. 27, d. 1882, Nov. 11. Yates, Thomas, b. 1819, Feb. 11, d. 1900, Nov. 23. Young, Catharine, w. of Joshua M., d. 1822, Feb. 27, a. 29 y. Young, Joshua M., b. 1791, Sep. 2, d. 1868, Julv 5. Young, Martha, w. of Joshua M., b. 1812, Feb. 29, d. 1879, Sep. 19. Young, Nancy, w. of Joshua M., d. 1846, June 2, a. 42 y.

METHODIST CHURCHYARD, MATTEAWAN CLASSIFICATION: Churchyard. LOCATION: In t h e city of B e a c o n , a b o u t two blocks n o r t h of t h e main s t r e e t a n d t w o blocks e a s t of t h e c h u r c h b u i l d i n g . CONDITION: Good. INSCRIPTIONS: 4 2 8 in n u m b e r . Copied A u g u s t 3 a n d O c t o b e r 1, 1916, by J . W . P o u c h e r , M. D., a n d M r s . P o u c h e r . REMARKS: In 1819 M e t h o d i s t s of t h e t o w n of Fishkill b e g a n to hold services in a school h o u s e b e t w e e n M a t t e a w a n a n d Fishkill L a n d i n g on t h e old r o a d , a n d a b u r i a l g r o u n d was o p e n e d . In 1824 a n e w r o a d w a s laid o u t o n which t h e c o n g r e g a t i o n ( k n o w n as t h e M a t t e a w a n Methodist C h u r c h ) a c q u i r e d a site a n d e r e c t e d a b u i l d i n g . This b u i l d i n g was a b a n d o n e d in 1 8 6 0 for religious p u r p o s e s , b e c a m e k n o w n as Swift Hall a n d in 1 8 9 0 b u r n e d d o w n . In 1 8 6 0 t h e c o n g r e g a t i o n divided, one p a r t b u i l d i n g a c h u r c h a t t h e landing, t h e o t h e r in M a t t e a w a n . R e c e n t l y a fund has b e e n given for t h e p e r p e t u a l c a r e of this c e m e t e r y .

1. 2. 3. 4. 5. 6. 7.

Ackerman, Andrew J., b. 1833. AUK. 26, d. 1907, Dec. 25. Ackerman, Stephen Howland, s. of Andrew & Annie, d. 1877, Oct. 29, a. 11-6-27. Adams, Sally, w. of Samuel, d. 1894, July 4, a. 78 v. Adams, Samuel, d. 1897, Dec. 11, a. 88 v. Ambler, Mary E., d. 1865, Oct. 13, a. 8 m. 4 d. Ambler, William H., d. 1867, Nov. 3, a. 5-3-13 8, 9. Ambler, children of Robert & Mary:— 110


Town

of

Fishkill

Anne, d. 1851, Sep. 9, a. 3 y. 4 m. Marv A., d. 1851, Sep. 11, a. 1-2-24. Thomas, d. 1858, Oct. 28, a. 1-5-10. 10. Ardron, William, b. in Yorkshire, England, d. 1858, Sep. 10, a. 80 y. "Grandfather." (See: Coldwell). 11. Armitage, Mary Ann, dau. of William & ( ? ) , a. 1 y. 22 d. 12. Armstrong, Catharine Ann, dau. of James & Elizabeth, d. 1865, Dec. 9, a. 26-6-22. 13. Armstrong, Elizabeth, w. of James, d. 1869, June 21, a. 65 y. 14. Armstrong, Ellen, dau. of James & Elizabeth, d. 1852, Sep. 28, a. 17-11-11. 15. Armstrong, James, d. 1870, Oct. 4,) a..87 v. 16. Baker, Emily, 1813-1876. (On Slater stone). 17. Baker, Phebe, 1774-1862. (On Slater stone) 18. Barhyte, Emma Theresa, d. 1913, June 23, in 67th y. 19. Barraclough, Mary E., inf. dau. of James & Marv, d. 1863, May 2, a. 1-9-14. 20. Ba(rr)on, Charles, b. 1894, July 31, d. 1915, Feb. 7. 21. B a ( r r ) o n , Julia A!, 1868,1910. 22. Bartley, David Q., d. 1914, Sep. 1, a. 57 y. 23. Beardsley, Edward G., b. 1865, Dec. 31, d. 1906, Mar. 5. 24. Beardsley, H. S., Co. A, 56th Reg. N. Y. V., d. 1881, Feb. 26, a. 42 y. 25. Benjamin, Volney, 80th N. Y. Inf 26. Bennett, Catharine, d. 1856, Sep. 19, a. 77-9-7. 27. Bernett^ Lewis, d. 1848, June 19, a. 71-11-17. 28. Bilg(er), Charles Louis, s. of Christian & Maria, b. 1886, Sep. 24, d. 1889, July 31 29. Bise, Helen, w. of Homer S., d. 1862, Jan. 9, a. 31-3-13. 30. Bloomer, George Albart, s. of William & Sarah Jane, d. 1860, Aug. 10, a. 1-1-2. 31. Bloomer, Lillie G., dau. of William & Sarah J., d. 1866, Feb. 19, a. 9 m. 27 d. 32. Bogardus, Marv E., w of Stephen & dau. of John & Eliza Green, d. 1850, Mar. 7, in 18th y. 33. Bogardus, Mary Eugenia, dau. of Stephen & Mary E., d. 1866, Sep. 18, a. 17-7-20. 83y 2 . Bo(ur)quin, Annie Butler, w of Frederick W., d. 1882, Feb. 10, a. 34 y. 34. Bo(ur)quin, Frederick W., 1840-1904. 35. Brannan, George H., d. 1908, Mar. 21, 2d Mounted Rifles, N. Y. V. 36. Brett, Rev. Edgar, b. 1815, May 12, d. 1892, Mar. 25. 37. Brett, George P., s of William & Catharine, d. 1848, June 18, a. 17 y. 5 m 38. Brett, Harriet, d. 1871, Aug. 22, a. 60 y. 2% m. 39. Brett, Jane Ann, dau. of Francis & Margaret, d. 1856, Dec. 18, a. 45 y. 7 m. 40. Brett, Mira A. Holtslander, w of Rev. Edgar, d. 1881, Jan. 15, a. 66-1-9. 41. Brett, Wilbur Fisk, youngest s. of Rev. Edgar & Mira Ann, b. 1847, Sep. 16, d. 1867, Sep. 26, a. 20 y. 10 m. 42. Briggs, Jonathan, d. 1881, Feb. 14, in 71st y. 43. Briggs, Maria Schouten, w. of Jonathan, d. 1860, Feb. 19, in 52d y. 44. Brinckerhoff, Catharine, w. of John H., d. 1854, Dec. 7, a. 52-11-17. 45. Brinckerhoff, Frances, w. of Henry, d. 1824, Mar. 22, in 54th y. 46. Brinckerhoff, Henry, d. 1834, Nov. 20, a. 75 y. 8 m. 47. Brinckerhoff, John H., b. 1801, Apr. 2, d. 1881, Mar. 30. 48. Brink, McCoy, d. 1858, Aug. 24, in 44th v. 49. Brooks, William, s. of William & Elizabeth, d. 1854, Nov. 22, a. 20-3-19. 50. Brown, Jane Tanant, w. of James, d. 1853, July 28, a. 53-11-7. 51. Browjr, Mary Ann, b. 1832, June 27, d. 1909, Nov. 26. 52. Brown, William A., 11th N. Y. V., d. 1862, Jan. 1, at Miners Hill, Va., a. 23-10-9. 53. Bruhn, Ernst Frederick, b. 1857, Oct. 14, d. 1894, June 8. 54. Brundage, Mary ONeel, w. of James, d. 1866, Feb. 21, a. 34-5-13. 55. Bump, Martha J. Slater, w. of Emorv, b 1850, July 20, d. 1885, Jan. 12 56. Bush, Alexander, d. 1895, Aug. 23, a. 67 y. Co. A, 56th N. Y. V. 57. Campbell, Dewitt, d. 1861, Aug. 3, a. 43-7-16. 58. Ca(rn)es, John, b. 1832, Aug. 29, d. 1896, Feb. 26. 56th N. Y. V. 59. Carr, John M., s. of Edward & Mary, d. 1851, Oct. 24, a. 2-3-6. 60. Carver, Harriet D. Reed, w. of Robert, d. 1870, Julv 28, a. 30 y. 1 m. 61. Cary, Stephen, d. 1890, Julv 29, a. 62 y Co. I, 15th N. Y. Cav. 62. Chase, Harriet, w. of Levi, b. 1839, May 7, d. 1913, Julv 6. 63. Chase, Levi, d. 1846, Feb. 7. 64. Chase, William, 128th N. Y. Inf. 65. Chatterton, Benjamin R., d. 1846, Oct 7, a. 27 y. 29 d. 66. Chatterton, Joseph, d. 1849, July 22, in 53d y. 67. Cheny, John S., d. 1901, June 5, 128th N. Y. Inf. 68. Cheny, Joseph, 128th N. Y. Inf. 69. Cheny, Viola L., dau. of John S. & Julia, d. 1882, Oct. 22, a. 7-6-2. 70. Cheny, William, 18th N. Y. Inf. Ill


Old

Gravestones

of

Dutchess

County

71. Cheny, William G., Co. G, 18th N. Y. Inf. 72. Churchill, John F., d. 1843, Apr. 18, in 44th y. 73. Coldwell, Elizabeth, b. in Yorkshire, England, d 1879, Oct. 24, a. 70-1-18. "Mother". 74. Coldwell, John, b. in Lancashire, England, d. 1865, Oct. 21, a. 55-8-14. "Father". 75. Coleman, John, d. 1867, May 13, a. 47 y. 76. Conklin, Mary Underhill, w. of William S., b. 1846, Mar. 16, d. 1869, Dec. 1. 77. Conner, Obadiah H., d. 1852, June 8, a. 28-8-8. 78. Cooke, Cynthia Boice, a. 60 y. (No dates). 79. Cooper, Assinoe, w. of James A., & dau. of Solomon & Betsey Tompkins, d. 1881, Feb. 22, a. 41-9-17. 80. Crawford, David E., b. 1851, Mar. 31, d. 1888, Apr. 24. 81. Croft, James, d. 1863, July 20, a. 72-4-4. 82. Croft, Susan Jenkins, w. of James, b. 1797, May 2 1 , d. 1885, June 28. 83. Currie, Daniel M., Co. 5, 102d N. Y. V., d. 1865, July 23, a. 27-7-23. 84. Dailey, Thomas, d. 1849, July 25, a. 28 y. 85. Davis, Elijah, d. 1859, Sep. 6, a. 62 y. 86. Davis, William, Co. E., 80th N. Y. V., d. 1896, Apr. 22, a. 74 y. 87. Day, Carrie, d. 1880, June 5, a. 24 y. 88. Day, Eiiza, d. 1874, Apr. 17, a. 20 y. 89. Day, John P., d. 1884, Jan. 5, a. 64 y 90. Day, Susie, d. 1879, May 29, a. 3 y 91. Decker, Cornie, d. 1889, Oct. 29, a. 4 y. 92. Decker, Isabella P. Seeley, w. of Cornelius, d. 1911, Feb. 7, a. 57 y. 93. De Graff, Abraham, d. 1859, Sep. 12, a. 51-3-10. 94. Devoe, Hannah Pendleton, w .of Jacob S., b. 1851, Mar. 18, d. • 95. Devoe, Jacob S., b. 1847, May 4, d. 1902, Jan. 17, Co. E, 20th N. Y. V. 96. Devo(rne), Martha, w. of Joseph, d. 1860, Nov. 16, a. 55-5-11. 97. Dobbs, George H., 1839-1902. 2d N. Y. Light Cav. 98. Dobbs, Susan Terwilliger, w. of Valentine, b. 1829, June 17, d. 1916, Apr. 3. 99. Dobbs, Valentine, b. 1826, Apr. 27, d. 1897, Feb. 14, 2d N. Y. Light Cav. 100. Dolson, Dewitt, b. 1853, June 2, d. 1904, Nov. 9. 101. Dolson, John, 1824-1903. 102. Dolson, Lavina, w. of John, b. 1816, Aug. 24, d. 1862, May 8. 103. Dolson, Mary Ann, w. of John, 1823-1894. 104. Doty, George H., s. of Ezra & H. A., Nov. 9, 1865. (Broken stone. The date may be either birth or death). 105. Doughty, Rebecca, d. 1844, May 15, a. 67-7-17. 106. Doughty William, d 1856, Dec. 27, a. 82-8-11. 107. Downs, Catharine Van Dewater, w. of James, b. 1828, Apr. 18, d. 1898, Mar. 29. 108. Downs, Clarence, b. 1855, Apr. 2, d. 1882, Mar. 23. 109. Downs, Edward, b. 1852, Dec. 23, d. 1854, Aug. 17 110. Downs, Everett, b. 1850, May 17, d. 1913, May 16. 111. Downs, James, b. 1826, Nov. 1, d. 1898, Jan. 18. 112. Dunham, Caroline Green, w. of William W., b. 1833, Apr 20, d. 1898, Mar. 2 1 . 113. Dunham, William W., b. 1826, June 26, d. 1902, July 9. 114. Ebortt, Henry, s. of Frederick & Mary, b. 1862, Sep. 10, d. 1868, Jan. 1. 115. Edge, Eliza, w. of Joseph, d. 1891, Oct. 27, a. 56-3-19. 116. Edmonds, Mary Louisa, dau. of John & Angeline, d. 1843, Nov. 7, a. 8-9-11. 117. Eggleston, Garland J., s. of J. W. & Lucy, b. 1863, Apr. 14, d. 1872, Jan. 13. 118. Elliott, Archibald, d. 1854, Apr. 2, in 96th y. 119. Evans, Buel, d. 1894, May 5, a. 63 y. 120. Evans, George H., s of George W. & Lucinda, d. 1863, Nov. 7, a. 3-1-4. 121. Evans, Mamie, dau. of Buel & Marriette, d. 1865, Oct. 16, a. 6-1-25. 122. Evans, Mary Ella Loyd, w of Beul, d. 1911, Nov. 6, a. 73 y. 123. Evans, Peter L., d. 1875, Dec. 18, a. (42 or 72) y. 10 m. 124. Ferguson, John G., s. of Merritt & Margaret, d. 1849, Dec. 28, a. 13 y. 20 d. 125. Fosgate, Aaron, d. 1853, Jan. 12, a. 24-1-12. 126. Fox, Ellen Higgs, w. of George, d. 1870, Sep. 7, a. 41 y. 127. Garrison, Armenia, d. 1912, Dec. 30, a. 86-7-13. 128. Garrison, Corlinda A., w. of William H., b. 1826, July 7, d 1885, Jan. 16. 129. Garrison, Lavina P., dau of William H. & Corlinda, b. 1855, Sep. 28, d. 1888, Apr. 28. 130. Garrison, Phebe Moshier, w. of Piatt, d. 1875, Oct. 8, a. 81-10-24. 131. Garrison, Piatt, d. 1859, Sep. 10, in 59th y. 132. Garrison, William H., b. 1817, Apr. 13, d. . 133 Germond, Little Rena, dau. of James & Mary, a. 2 y. 134. Gerow, Ann Van Dewater, w of John F., b. 1816, Mar. 26, d. 1883, June 10. 3 35. Gerow, Anna, dau. of John F. & Ann, d. 1849, July 31, a. 3 m. 11 d. 112


Town

of

336. 137. 138. 139. 140. 141. 142. 143. 144.

Fishkill

Gerow, Ira, s of John F. & Ann, d. 1857, Sep. 19, a. 2 m. 26 d. Gerow, John F., b. 1816, Feb 15, d. 1899, Sep. 3. Giles, Mary, w. of Marvin, d. 1863, Apr. 14, a. 76-2-20. Gilson, Frances Sypher, w. of Charles, 1835-1869. Glover, Walter, d. 1889, Mar. 5, a. 55-11-20. Green, Augustus H., s of John & Eliza, d. 1853, Jan. 31, a. 19 y. 5 m. Green, Benjamin, b. 1782, Oct. 13, d. 1854, Mar. 12. Green, Caroline, w. of Henry, d. 1843, Apr. 24, a. 32 y. 9 m. Green, Charles B., s. of John P. & Fanny S., b. 1846, Jan. 1, d. 1S88, Oct. 20, Dennison, Texas. 145. Green, Chauncey, d. 1887, Apr. 16, a. 69 y. 10 m. 146. Green, Clarence, s. of Jeremiah & Caroline, d. 18(4)9, Oct. 1, a. 1-2-1. 147. Green, Eliza, w. of John, b. 1807, Apr. 15, d. 1878, Dec. 27. 148. Green, Emma F., dau. of Jeremiah & Caroline, d. 1855, Mar. 1, a. 9-8-7. 149. Green, Fanny Smith, w. of John P., b. 1818, Sep. 17, New Windsor, d. 1888, Jvjne 6, New York City. 150. Green, George J., s. of John P. & Fanny S., b. 1842, Nov. 23, d. 1891. June 13. 151. Green, Hannah McDonald, w. of James H., b. 1822, Oct. 22, d. 1849, Mar. 5. 152. Green, James H., s. of Joseph I., b. 1819, June 30, d. 1863, Aug. 23. 153. Green, Jeremiah, b. 1815, Nov. 27, d. 1868, Apr. 22. 154. Green, John, b. 1808, July 9, d. 1847, Sep. 27. 3 55. Green, John P., s. of Joseph I., b. 1818, Jan. 21, Glenham, N. Y., d. 1907, May 11, a. 89-3-20. 156. Green, Joseph I., b. 1789, Dec. 6, d. 1881, Sep. 9. 157. Green, Mary, w. of Benjamin, b. 1781, Apr. 6, d. 1872, May 27. 158. Green, Mary E. Brevort, dau. of James H., b. 1844, May 12. d. 1866, Aug. 25. 159. Green, Mary A. Gerow, w of William, b. 1832, Aug. 20, d. 1872, Jan. 14. 160. Green, Mary Smith, w. of Joseph I., b 1793, Oct. 27, d. 1868, Apr. 15. 161. Green, Phebe, second w. of Henry, d. 1849, Nov. 24, a. 27 y. 8 m. 162. Green, Phebe Van Dewater, w. of Chauncey, d 1884, Sep. 3, a. 63 y. 6 m. 163. Green, Sarah Fairchild, dau. of James H., b. 1846, Apr. 27, d 1866, Jan. 13. 164. Green, William R., d. 1880, Apr. 24, a. 54 y. Co. C, 18th Reg. N. Y. V. 3 65. Hallett, John, d. 1857, Apr. 30, a. 36-10-6. 3 66. Halstead, Susan, d. 1845, Sep. 24, a. 20-8-15. 167. Hanson, Emile V. C , d. 1889, Dec. 4, a. 32 y. 168. Harris, Hester, w. of Joseph G., b. 1793, July 28, d. 1862, Nov. 23. 169. Harris, Joseph G., b. 1788, Jan. 16, d. 1857, July 5. 170. Hazzard, James H., b. 1821, Feb. 17, d. 1867, Oct. 27. 171. Hedding, William, 18th N. Y. Inf. 172. Heddy, Jennie May, b. 1894, May 7, d. 1898, Dec. 28, a. 4-7-21. 173. Henderson, George, Co. K, 162d Reg. Vols., N. Y. Inf., d. 1894, Feb. 5., a. 56 y. 174. Heroy, Eliza M., w. of Melanghton, d 1884, Nov. 2, a. 72 y. 175. Heroy, Melanghton, d. 1887, Apr. 26, a. 80 y. 176. Higgs, Andrew, 150th N. Y. V. 177. Higgs, Benjamin, d. 1893, Oct. 28, a. 67 y. 178. Higgs, Jennie, w.of Merritt, and dau. of John & Lavina Dolson, d. 1881, May 10 r a. 30-8-20. 179. Hignell, David L., 1833-1902. 3 80. Hignell, George W., b. 1831, Mar. 21, d. 1885, Aug. 26. 3 81. Hignell, Mary, w. of David L., b. 1830, Oct. 20, d. 1900, May 12. 182. Hile, Edward J., b. 1843, Dec. 15, d. 1895, Apr. 12. 3 83. Holtslander, Hannah, w of Henry, d. 1854, Feb. 15, a. 66-2-28. 184. Holtslander, Henry, d. 1850, Dec. 20, a. 65-2-18. 185. Holtslander, John A., b. 1827, Oct. 20, d. 1855, Mar. 10, a. 27-4-21. 3 86. Holtslander, Sarah M., dau. of Henry & Hannah, d. 1852, Aug. 19, a. 33-1-26. 187. Holzer, Augusta, w. of Constantine, d. 1880, Oct. 9, a. 38 y. 188. Hoppe(r), Cornelius, 6th N. Y. H. A. 189. Hosfield, Arthur D., s. of William & Jane, d. 1867, May 18, a. 6 m. 190. Hunt, Elida, dau. of Theodore & Mary L., d. 1865, Aug. 19, a. 2 y. 4 m. 191. Hunt, Elsworth, s. of Theodore & Mary L., d. 1865, Aug. 11, a. 4 y. 192. Hyre, Samuel, s of Samuel & Maria, a. 3-11-23. 193. Ireland, David, d. 1866, Jan. 13, a. 45 v. 4 m. 3 94. Ireland, Elizabeth Hawkes, w. of David", d. 1878, May 25, a. 51 y. 11 m. 195. Ireland, Hannah, d. 1875, June 24, a. 18 y. 4 m. 196. Jaycox, David S., b. 1815, Sep. 20, d. 1885, Aug. 14. 3 97. Jaycox, Fanny Maria, dau. of David S. & Mary, d. 1853, Feb. 28, a. 5-10-9. 198. Jaycox, James M., s. of David S. & Mary, d. 1850, May 24, a. 4-2-16. 199. Johnson, Hetty, w. of Matthew, b. 1788, Oct. 11, d 1863, Sep. 30. 200. Johnson, Matthew, b. 1787, July 4, d. 1859, Oct. 12. 113


Old 201. 202. 203. 204. 205. 206. 207. 208. 209„ 210. 211. 212. 213. 214. 215. 216. 217. 218. 219. 220. 221. 222. 223. 224. 225. 226. 227. 228. 229. 230. 231. 232. 233. 234. 235. 236. 237. 238. 239. 240. 241. 242. 243. 244. 245. 246. 247. 248. 249. 250. 251. 252. 253. 254. 255. 256. 257. 258. 259. 260. 261. 262. 263. 264. 265. 266. 267. 268. 269.

Gravestones

of

Dutchess

County

Ketcham, Joseph F., 16th N. Y. H. A., d. 1872, Oct. 10, a. 25 y. Kimbark, Sarah Ann, dau. of John S. & Eliza, d. 1866, Dec. 28, a. 19-8-16. Kingland, K., 18th N. Y. Inf. Kipp, Matthew Way, s. of G. B. & R., d. 1862, Feb. 27, a. 11-8-21. Knapp, Carrie P., dau. of Lorenzo & Emeline, d. 1879, Nov. 29, a. 21-1-18. Knapp, Eli M., d. 1851, Jan. 3, a. 23-11-3. Knapp, Mrs. Margaret, d. 1849, Oct. 8, a. 22-7-4. La Forge, Elizabeth Bowne, w. of Peter, d. 1877, Aug 28, a. 85 y. 3 m. La Forge, Esther. La Forge, E. Jane, d. 1903, Dec. 11, in 78th y. La Forge, Jane, b. 1815, Jan. 22, d. 1897, Feb. 27. La Forge, John, d. 1874, June 14, a. 88 y. La Forge, Mary Ann, d. 1837, Aug. 30, a. 22-10-27. La Forge, Peter, d. 1842, Jan. 3, a. 50 y. La Forge, Phebe, w. of John, d. 1876, Dec. 17, a. 87 y. La Forge, Phebe E., d. 1907, Aug. 2. La Forge, Susannah, w. of Samuel, d. 1847, Mar. 9, a. 36-6-18. Lane, Abraham, d. 1870, Apr. 9, a. 67-6-28. Lane, George W., s. of Abraham & Mary A., d. 186(5? 8?), Oct. 10, a. 30-3-28. Lane, Sarah A. Ball, w. of William, b. 1815, Oct. 3, d. 1868, Mar. 17. Lane, Susan Jane, dau. of Abraham & Mary A., d. 1855, a. 15-9-20. Lane, William, b. 1809, Oct. 15, d. 1877, Oct. 3. Lawrence, (Ordin), s. of Adam & Laura, d. 1865, Oct. 14, a. 5-9-3. Lewis, Evaline, a. 34. Lewis, Gertrude A., a. 60. Lewis, Harold G., a. 11 d. Lockard, John K., s. of Frank & Delia, d. 1864, July 18, a. 2-1-11. Lodge, Godfrey, d. 1864, Dec. 23, in 48th y. Longstaff, Hannah, w. of Thomas, d. 1863, Jan. 24, a. 33-8-27. Loughran, Irvin R., s. of F . & M., d. 1870, Mar. 3, a. 14-5-15. Ma(g)Farlame, Robbie, d. 1882, Aug. 2. Ma(g)Farlame, Robert, d. 1897, Jan. 10, in 44th y. Ma(g)Farlame, Sadie, d. 1884, Sep. 14. Ma(g)Farlame, Sarah E., w. of Robert, d. 1884, Aug. 25, in 33rd y Marshall, Samuel, formerly of Sheffield, Eng., d. 1852, Oct. 28, a. 66 y. McDonald, William, d. 1890, Jan. 5, a. 49 y., 3d N. Y V. McEl(r)ath, Thomas, 3d N. Y. V., d. 1908, Mar. 4, a. 75 y. Mead, Mary E., d. 1864, Apr 4, a. 5-11-4. Merwin, Sarah Ann, w. of Edwin, d. 1844, Mar. 22, a. 22-11-23. Miller, James H., s. of S .S. & Margaret, b. 1851, Apr. 19, d. 1883, May 8. Miller, John J., 1840-1916., 6th N. Y. Art, Miller, Mary C(omes? arnes?), w. of Alex., d. 1864, June 14, a. 80-2-2. Miller, Rozilla, d. 1878, Feb. 21. Miller, S. S., b. 1825, Apr. 8, d. in U. S. Army, 1861, Dec. 31. Miller, William Egbert, s. of John W. & Emeline, d. 1842, Feb. 21, a. 4-3-16. Milliken, Annie Gerow, w. of David S., b. 1846, May 2, d. 1867, Feb 8. Mills, Louden, s. of James & Hester A., d. 1845, Sep. 3, a. 1-3-12. Mitchell, Charles, b. 1876, Aug. 8, d. 1895, Oct. 24. Mitchell, Frankey, b. 1886, Sep. 22, d. 1888, Apr. 20. Mitchell, James, b. 1881, June 17, d. 1890, Oct. 26. Mitchell, James E., b. 1839, Oct. 20, d. 1905, Aug. 13. Mitchell, Lottie, d. 1903, Feb. 15, a. 18 y. Mitchell, Mary, b. 1866, Nov. 18, d. 1888, Apr. —. Mitchell, Phebe, b. 1868, Oct. 24, d. 1889, June 29. Mitchell, Sharlett, b. 1884, Apr. 12, d. 1901, July 11. Mitchell, William, d. 1901, Jan. 22, a. 28 y. Mo(nhose), Lewis H., d. 1893, May 28, in 55th y Veteran. Moore, Delos L., Co. K, 20th Reg. N. Y. V., d. 1868, May 11, a. 25 y. Morgan, Hamilton, 80th N. Y. V., d. 1904, Aug 10, a. 66 y. Mosher, Lucinda Hedges, w. of John, d. 1881, May 27, a. 63-5-5. Munger, Margaret, d. 1849, Nov. 10, a. 27 y. 1 m Myers, Ellen M., w. of John W., b. 1836, Mar. 30, d. . Myers, John W., b. 1837, May 11, d. 1913, June 22. Norris, R. N., 57th N. Y. Inf. Norris, Theo., 16th N. Y. H. A. Noxon, Catharine, w. of Robert, d. 1843, Sep. 14, a. 23-6-2. Ortlieb, Martha Jane, w. of Frederick, d. 1853, June 18, a. 33 y. Ortlieb, Martha Jane, w. of Frederick, d. 1858, Jan. 4, a. 21 y. 6 m. Owen, Anna A., dau. of Morgan & Harriet, d. 1864, Oct. 18, a. 17 y. 5 d. 114


T o iv n 270. 271. 272. 273. 274. 275. 276. 277. 278. 279. 280. 281. 282. 283. 284. 285. 286. 287. 288. 289. 290. 291. 292. 293. 294. 295. 296. 297. 298. 299. 300. 301. 302. 303. 304. 305. 306. 307. 308. 309. 310. 311. 312. 333. 314. 315. 316. 317. 318. 319. 320. 321. 322. 323. 324. 325. 326. 327. 328. 329. 330. 331. 332. 333. 334. 335. 336. 337. 338.

of

Fishkill

Owen, David, d. 1849, Mar.4, a. 56-1-4. Owen, Jane, w. of David, d. 1851, Dec. 15, a. 55-7-6. Palmer, Abraham, d. 1852, May 11, a. 58-8-19. Palmer. Hannah, w. of Abraham, d. 1883, May 16, a. 76-6-19. Palmer, Jacob, d. 1857, Jan. 23, a. 51-5-20. Palmer, Solomon, d. 1860, Jan. 2, a. 59-1-1. Pendleton, Nath., 15th N. Y. H. A. P e ( r r ) y , Mary, b 1818, Nov. 25, d. 1874, May 2. Potter, Elizabeth, w. of John, d. 1855, Mar. 30, a. 62-10-30. Potter, John, d. 1855, Mar. 12, a. 53 y. 8 m. Purdy, Caleb M., d. 1847, Aug. 29, a. 41-2-25. Pyres, Wesley, 18th N. Y. Inf. Relyea, Frances, w. of Miller, d. 1891, Dec. 29, a. 50 y. Remsen, Sara Elezabeth, d. 1915, Nov. 15, in 75th y Richards, Isaac, d. 1843, June 26, a. 21-9-22. Riding, Thomas B., d. 1859, Jan. 21, a. 12-7-18. Riggs, Mary E., d. 1888, June 8, a. 46 y. Rogers, James H., d. 1898, Mar. 24, a. 65 y. Rowe, Catharine, w. of Peter, d. 1845, June 8, a. 31 y. Russell, Henry F., d 1898, Mar. 19, a. 74 y., Co. D, 128th Reg. N. Y. V. Salisbury, Clista, 1843-1904. Sambells, Frederick, b. 1880, Apr. 25, d. 1907, May 9. Scholefield, Arabella, w. of George W., d. 1892, Dec. 14, in 39th y. Scholefield, George W., d. 1892, Dec. 13, a. 50 y. Scholefield, Harriet Rebecca, dau. of Enos & Marie, d. 1863, June 2, a. 24-6-17. Schouten, Carity Bowne, w. of Samuel N., d. 1884, Jan. 22, a. 83-10-11. Schouten, James, Co. I, 16th N. Y. H. A. Schouten, Samuel N., d. 1852, Sep. 27, a. 54-3-18. Scott, Alexander H., b. 1799, Sep. 9, d. 1866, May 27. Scott, Elizabeth Odell, w of John, b. 1833, July 14, d. 1889, Sep. 3. Scott, John, b. 1829, Dec. 31, d. 1896, Nov. 11. Scott, John ( J r . ? ) , b. 1866, Dec. 5, d. 1902, Oct. 6. Scott, Mary S(tokum), w. of Alex H., b. 1803, Feb. 7, d. 1873, May 25. Scowten, Phebe Ann, dau. of John R. & Luis, d. 1844, Oct. 9, a. 11-1-9. Scranton, Capt Edwin J., 56th N. Y. V., d. 1884, July 19, a. 43 y. Secor, Charles, Co. I, 98th Reg. N. Y. V., d. in service 1864, Oct. 29, a. 19-1-20. Seeley, Mortimer H., 168th N. Y. V., d. 1895, Nov. 18, a. 58 y. Sherman, Catharine A., w. of John, b. 1835, Sep. 3, d. —. Sherman, Frank, s. of John & Catharine A., d. 1892, Nov. 2, a. 32 y. Sherman, John, b. 1829, Sep. 15, d. 1909, Apr. 25. Show, Ellen Che(n)y, w. of Seth, d. 1874, Feb. 8, in 46th y. Show, Seth, d. 1873, Nov. 7, in 49th y. Shurter, Rev. Alexander ( C ) , b. 1820, Aug. 29, d. 1855, Apr. 7. Shruter, Arabella, dau. of James & Mary, d. 1856, Sep. 6, a. 9 y. Shurter, James E., b. 1813, Oct. 9, d. 1879, Apr. 21. Shurter, Mary, w. of James E., b. 1818, Oct. 18, d. 1897, Jan. 6. Sirrine, Catharine, w. of Peter, d. 1852, Aug. 5, a. 52 y. Sirrine, Maria A. Warren, w. of Nathaniel, b. 1832, Apr. 2, d. 1906, Oct. 21 Sirrine, Martha, w. of William J., d. 1863, Dec. 21, a. 28 y. 5 m. Sirrine, Nathaniel, b. 1832, May 25, d 1907, May 23. Sirrine, Sarah A., dau. of Peter & Catharine, d. 1870, Feb. 20, a. 39 y. 10 m. Slater, Eliza Ann Baker, w. of Thomas, 1810-1865. Slater, Melissa Baker, w. of Thomas, 1811- 1874. Slater, Thomas, 1804-1869 Smedes, Mary Underhill, w. of Levi, d. 1851, Sep. 9, a. 28-7-12. Smedes, Mary E., dau. of Levi & Mary, d. 1851, Nov. 4, a. 2 m. 4 d. Smith, Andrew J., d. 1907, Mar. 26, a. 67 y., 128th N. Y. V. Smith, Elizabeth, w. of William N., d. 1854, May 26, a. 29-2-27. Smith, George N., d. 1849, Aug. 22, a. 2 m. 22 d. Smith, James W., d 1913, Apr. 24, 56th N. Y. V. Smith, Lauretta, b. 1852, Dec. 10, d. 1906, Jan. 13. Smith, Leonard, b. 1806, Sep. 19, d. 1868, Jan. 21. Smith, Maria, w. of William, d. 1852, May 11, a 35-1-29. Smith, Mary A., d. 1869, Mar. 16, a. 54 y. 11 m. Smith, Mira L., d. 1847, Aug. 22, a. 11 m. 6 d. Smith, William, d. 1894, Apr. 2, a. 43-1-28. Smith, William N., d. 1854, June 19, a. 30-2-8. Speedling, Alfred, s. of Henry L. & Mariah, a. 1 y. 1 m. Speedling, Clive, d. 1860, Feb. 22, at Irvington, a. 49-3-2. 115


Old

Gravestones

of

Dutchess

County

339. Speedling, Frances Emily See, dau of Henry L. & Maria, d. at Irvington, N. Y., 1866, Nov. 14, a. 23-7-14. 340. Speedling, Henry L., d. 1862, Dec. 29, at Irvington, a. 61-1-19. 341. Speedling, Mariah, w. of Henry L., d. 1846, Oct. 21, a. 45-9-9. 342. Stevenson, Jeremiah, 1st N. Y. V. Engineers, d. 1898, Aug. 2, a. 58 y. 9 m. 343. Stevenson, Thomas, d. 1888, May 6, a. 39 y. 344. Storm, Maria Henrietta, dau. of J. H. & Anna, d. 1855, May 10, a. 11 m. 4 d. 345. Storm, M. Josie, dau. of J. H. & Anna of Irvington, d at Yonkers, N. Y., 1868, Oct. 16, a. 15-5-21. 346. Streeter, Eliza J. Scholefield, w. of Warren N., b. 1828, Nov. —, d. 1874, July —. 347. Streeter, Mary Ann, w of Warren N., d. 1846, a. 28-1-5. 348. Streeter, Warren N., b. 1819, May —, d. 1859, May —. 349. Sunderland, Lizzy, dau. of Joseph & Emma, d. 1871, Apr. 24, a. 2-4-3. 350. Sutton, Sarah L., dau. of Stephen & Effie, d. 1864, Nov. 4, a 15-3-10. 351. Sutton, Henry, d. 1870, July 5, a. 30 y. 352. Sypher, Abigail A. Lum, w. of Abram, 1817-1882. 353. Sypher, Abraham, 1841-1870. 354. Sypher, Abram, 1800-1861. 355. Telford, William, d. 1857, Aug. 3, a. 45-2-9. 356. Terbush, Elizabeth, w. of William H., d. 1854, Apr. 17, a. 32-(3)-26. 357. Terbush, Emily, w. of John, d. 1879, May 10, a. 65 y. 358. Terbush, Hellen, w. of John, d. 1855, Mar. 12, a. 38 y 8 m. 359. Terwilliger, Ann Coldwell, w. of J. H., d. 1903, Oct. 4, in 63d y. 360. Terwilliger, A. H., 80th N. Y. Inf 361. Terwilliger, Seargt, A. S., 80th N. Y. Inf. 362. Terwilliger, J. H., d. 1910, June 15, a. 70 y. 363. Thomas, Jane Elizabeth, dau. of Benjamin & Jane, d. 1859, May 6, a. 1-3-1. 364. Thomas, Mary E., dau. of Benjamin & Jane, d. 1864, Sep. 17, a. 9-8-17. 365. Thorn, Allice, dau. of Benjamin & Sally, d. 1819, Aug. 9, a. 1 y. 28 d. 366. Thorn, George, s. of Benjamin & Sally, d. 1819, Aug 6, a. 5 y. 5 m. 377. Thurston, Rachel Brown, w. of Stephen, b. 1808, Mar. 28, d. 1867, Nov. 16. 378. Thurston, Stephen, b. 1803, Aug. 21, d. 1858, Apr. 13. 379. Tice, Ellen, w. of John, d. 1865, Dec. 13, a. 47 y. 380. Tillotson, Elbert, b. 1892, Jan. 4, d. 1892, Aug. 20. 381. Townsend, Phebe A., w. of John L.,. b. 1837, May 26, d. 1880, May 26. 382. Turboss, Mary C„ d. 1870, Sep 27, a. 31-7-3. 383. Turck, Ida, d. 1882, Oct. 7, a. 26 y. 384. Turner, Emmaretta, d. 1902, Apr. 22, a. 49 y. 385. Valentine, "Adlade", dau. of William & Sarah, d. 1849, Aug. 25, a. 1-10-5. 386. Valentine, Georgina, dau. of William & Sarah, d. 1846, Sep. 3, a. 10 m. 387. Van Buren, Mary E. Eichenbergh, w. of William G., b. 1835, Feb. 19, d. 1906, June 2. 388. Van Buren, Otis, s. of William G. & Mary E., b. 1879, Jan. 18, d. 1888, May 22. 389. Van Buren, William G., b 1826, Oct. 2, d. 1901, Mar. 26. 390. Van Buskirk, Nettie, only dau. of William G. & Mary J., b. 1853, Mar. 15, d. 1872, Nov. 28. 391. Vanderwerker, Frances, dau. of William (H.) & Rebecca, d. 1851, Jan. 5, a. 4-5-2 392. Vandewater, Benjamin, b. 1784, Mar. 20, d. 1867, June 16. 393. Vandewater, Bertie, s. of Rev. I. R. & J. B., d. 1869, Apr. 24, a. 3 y. 11 m. 394. Vandewater, Elizabeth, wid. of Adolphe, d. 1847, Jan. 2, a. 52-9-10 395. Vandewater, Martha Peck, w. of Matthew, d. 1863, Apr. 29, a. 40-9-23. £96. Vandewater, Mary Randolph, w. of Benjamin, b. 1788, Jan. 31, d. 1855, Nov. 22 397. Van Kleeck, Alfred, d. 1864, Jan. 2, a. 17-10-3. 398. Van Kleeck, Isaiah, d. 1854, Feb. 8, a. 34-10-26. 399. Van Kleeck, Levi, s of Isaiah R., & Mary, d. 1845, June 15, a. 1-11-8. 400. Van Vlack, Aaron, b. 1806, Feb. 18, d. 1884, Dec. 19. ' 401. Van Vlack, Henry, d. 1879, Aug. 28, in 62d y. 402. Van Vlack, H e ( t t i e ) , d. 1892, May 7, a. 85 y. 403. Van Vlack, Sarah Fosgate, w. of Aaron, b 1807, Feb. 5, d. 1878, June 2 1 . 404. Van Wagenen, Flora Whitbeck, w. of William Alexis, d. 1884, Apr. 25, a. 31 y. 405. Van Wagenen, Julia de Windt, w. of William Alexander, d. 1889, Oct. 22, a. 72 y. 406. Van Wagenen, Julia G., b. 1844, Nov. 15, d. 1895, Jan. 19. 407. Van Wagenen, William Alexander, d. 1871, June 5, a. 55 y. 408. On the stone of Julia de Windt Van Wagenen is the following inscription: "Percy, infant grandson, died Oct. 26, 1882." 409. Voice, Henry A., s. of Moses & Elizabeth, d. 1851, Sep. 3, a. 1-11-18. 410. Voice, Moses, d. 1854, July 17, a. 37-8-9 411. Waddell, Sarah A., b. 1840, Oct. 17, d. 1912, Dec. 12. 412. Wallace, Evelina Garrison, w. of Mandeville, b. 1854, Sep. 7, d. 1877, Aug. 20. 116


Town 413. 414. 415. 416. 417. 418. 419. 420. 421. 422. 423. 424. 425. 426. 427. 428.

of

Fishkill

Ward, Mary Wood, d. 1843, Mar. 7, a 36 y. Warren, Marshall, b. 1849, Mar. 12, d.' 1906, Apr. 13. Warren, William F., d. 1880, Apr. 7, a. 46 y. 5th N. Y. V. Washburn, Horatio, only c. of Jacob & Cornelia, d. 1844, June 26, a. 1-7-1. Washburn, Sarah Frances, dau. of William & Phebe, d. 1842, Nov. 24, a. 2-4-26. Way, Elizabeth, wid. of Thomas, d. 1845, June 23, a. 68-11.3. Way, James B., d. 1846, Dec. 28, a. 45-7-21. Way, Rachel, w. of Thomas, d. 1S60, June 5, a. 45-3-19. Way, Thomas, d. 1884, Oct. 31, a. 70-2-17. Way, Thomas Willett, s of James & Allie, d. 1884, Aug. 5, a. 10 m. 15 d. Way, Wellington C , s. of Thomas & Rachel, d. 1859, Nov. 1, a. 14-1-11. Wells, Rebecca, d. 1849, May 18, a. 19-2-5. White, Sarah J. Nelson, w. of Thomas, d. 1892, Mar. 14, a. 68 y. White, Thomas, b. 1826, Am. —, d. 1902, Nov. —. Wood, Gilbert B., b. 1824, June 12, d. 1903, Apr. 23. Young, Charles A., 1880-1904. FISHKILL RURAL CEMETERY, IN PART

CLASSIFICATION: Community ground. LOCATION: A t Fishkill V i l l a g e , on t h e west side of t h e P o s t R o a d a s h o r t dist a n c e n o r t h of t h e R e f o r m e d D u t c h C h u r c h . CONDITION: W e l l c a r e d for. INSCRIPTIONS: T h e following list of 175 n a m e s is t a k e n from t h e r e c o r d s of t h e Fishkill R u r a l C e m e t e r y , R e g i s t e r of I n t e r m e n t s , N o . 1, a n d includes t h e e n t r i e s on t h e r e g i s t e r which r e c o r d t h e r e m o v a l s to t h e Fishkill R u r a l C e m e t e r y from e l s e w h e r e of bodies b e t w e e n 1866 a n d 1 9 0 8 . REMARKS: T h i s list w a s o b t a i n e d t h r o u g h t h e c o u r t e s y a n d c o o p e r a t i o n of M r . J a m e s E . D e a n of Fishkill V i l l a g e .

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34.

Anthony, Allard, d. 1847, Nov. 21, a. 87. Anthony, David K., d. 1852, Jan. 27, a. 22. Anthony, Edward, d. 1838, Dec. 7, a. 1. Anthony, Hannah, d. 1852, Dec. 6, a. 85. Anthony, Maria K., d. 1863, Nov. 11, a. 61. Anthony, Nicholas, d. 1863, Dec. 30, a. 68. Bedford, Andrew W.,. d. 1851, Sep. 30, a. 21. Bedford, John, d. 1845, Feb. 27, a. 53 Beecher, Betsey M., d. 1854, Dec. 20, a. 15. Beecher, Leonard S., d. 1863, Sep. 21, a. 9. Beecher, Sarah M., d. 1860, July 11, a. 30. Benson, Mary, d. 1872, Apr. 28, a. 71. Benson, William, d. 1860, July 12, a. 62. Bogardus, Barbara, d. 1852, May 4, a. 64. Bogardus, Cornelius, d. 1844, Aug. 1, a 61. Bogardus, Eleanor, d. 1839, Dec. 15 ,a. 51. Bogardus, Joseph, d. 1859, Feb. 3, a. 74. Bogardus, Mary Ann, d. 1861, Oct. 19, a. 36 Bogardus, Robert M., d. 1844, June 5, a. 28'. Bogart, Robert M., d. 1858, Nov. 2, a. 24. Booth, David, d. 1860, Oct. 1, a. 38. Boyce, John, d. 1875, Mar. 6, a. 77. Brackett, Henry M., d. 1866, Julv 16, a. 32. Brett, Catharine A., d. 1867, Nov. 29, a. 87 Brett, Sarah E., d. 1871, Mar. 15, a. 54. Brinckerhoff, Adelia M., d. 1833, May 18, a. 32. Brinckerhoff, Caroline, d 1834, Oct. 25, a. 25. Brinckerhoff, Caroline M., d. 1864, Julv 26, a. 30. Brinckerhoff, Derick A., d. 1815, Feb. 13, a. 40. Brinckerhoff, Garret, d. 1846, Mav 21, a. 62. Brinckerhoff, Isaac, d 1866, Feb. 15. Brinckerhoff, Katharine C , d. 1867, Sep. 15, a. 90. Brinckerhoff, Phebe, d. 1844, Mar. 26, a. 63. Brown, Monroe, d. 1866, Feb. 14, a. 29. 117


Old 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 65. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 192. 103.

Gravestones

of

Dutchess

County

Budd, John S., d. 1839, Aug. 18, a. 2 1 . Budd, Maria, d. 1839, Sep. 25, a. 49. Bull, Daniel, d. 1875, May 26, a. 78. Bull, Sarah Van Nostrand, w. of Daniel, d. 1892, Nov. 25, a. 88. Burroughs, Ann A., d. 1857, Mar. 11, a. 2. Camach, Joseph, d. 1871, July 12. Case, Sarah, d. 1829, Mar. 15, a. 39. Case, Walter, d. 1859, Oct. 7, a. 83. Collins, Gilbert D., d. 1859, Nov. 7, a. 73. Collins, John M., d. —, a. —. Collins, Susan, d. 184 (—), Nov. 12, a. —. Conover, Ophelia, d. 1855, Nov. 22, a. 17. Cook, Charles, d. 1858, Sep. 9, a. 60. Cook, Mary, d. 1863. July 28, a. 61. Cu(hn)ley, Lizzie, d. 1847, Dec. 7, a. 2. Cu(hn)ley, Mary H., d. 1863, Jan. 20, a. 15. Dalron, Ann C , d 1846, Mar. 16, a. 32. Darley, Phebe Ann, d. 1861, Oct. 23, a. 33. Dean, Ephraim, d. 1804, Dec. 9, a. 45. Dean, Phebe P., d. 1861, Mar. 12, a. 85 Dean, William G., d. 1850, Aug. 20, a. 55. Delavan, Chauncev, d. 1863, Dec. 18, a. 73. Delavan, Jane, d 1865, Nov. 12, a. 76. De Wint, Frances A., d. 1866, Aug. 8, a. 32. Dingee, John Henry, d. 1865, Aug. 23, a. 17. Dorland, Elizabeth, d. 1839, Aug. 9, a. 83. Dorland, Mary, d. 1832, Sep. 28, a. 79. Du Bois, Abraham De Peyster, d 1856, Jan. 18, a. 61. Du Bois, Cornelia, d. 1853, May 5, a. 53. Du Bois, Deborah, d. 1823, July 6, a. 65. Du Bois, Isaac Teller, d. 1809, Sep. 17, a. 23 Du Bois, Peter A., d. 1849, Mar. 14, a. 58. Emigh, Sarah Louisa, d. 1857, July 15, a. 1. Ferguson, Elizabeth Cooper, d. 1863, May 28, a. 72 Francis, Rev. Isaac, d. 1859, Dec. 20, a. 70. Griffin, William, d. 1863, Sep. 10, a. 84. Haight, Charles, d. 1851, Nov. 21, a. 17. Haight, Cynthia, d. 1865, Dec. 11, a. 59. Haight, Mary Ann, d. 1850, Jan. 9, a. 32. Haight, Phebe, d. 1843, Apr. 10, a 35. Halleck, Agnes, d. 1853, Oct. 13, a. 45. Harned, Miriam, d. 1854, Apr. 28, a. 89. Hawks, Mary Ann, d. 1863, Sep. 15, a. 17. Hayt, Catharine A., d. 1833, July 31, a. 27. Hustis, Henry, d. 1867, Apr. 14, a. 1. Ketcham, Cornelius, d. 1902, July 14, a. 45. Ketcham, Enoch, d. 1872, May 11, a. 46. Klump, Helen, d. 1859, Aug. 31, a. 21 Knapp, Beverly, d. 1858, Jan. 26, a. 76. Knapp, Zavica U., d. 1902, July 2, a. 69. La Due, Adelia, d. 1830, Oct. 13, a. 8. La Due, Cornelius, d. 1836, Apr. 6, a. 55. La Due, Elizabeth, d. 1831, Auer. 6, a. 69. La Due, Hannah, d. 1849, Aug. 31, a. 65. La Due, Henry A., d. 1837, May 11, a. 1. La Due, Jemima, d. 1851, June 13, a. 57. La Due, Peter N., d. 1841, May 12, a. 56 La Due, Sherman, d. 1861, Oct. 5, a. 15. La Due, William, d. 1824, Sep. 21, a. 65. La Due, Zorada, d. 1864, June 18, a. 48 MacDougall, Emma, d. 1858, May 3, a. 12. McMahon, Solomon, d. 1850, Feb. 15, a. 18. Merritt, Cordelia, d. 1830, Nov. 30, a. 1. Merritt, Helen La Due, d. 1831, July 1, a. 20. Merritt, James L., d. 1855, Mar. 27, a. 16. Mills, George W., d. 1867, Jan .17, a. 33. Mills, Richard, d. 1867, Sep. 8, a. 66. Mills, Sarah J., d. 1842, Feb. 12, a. 16. Morgan, Eliza, d. 1857, May 8, a. 56. 118

,


Town

of

Fishkill

104. Morgan, Maria, d. 1857, Dec. 20, a. 25. 105. Morgan, William, d. 1858, Jan. 26, a. 58. 106. Myers, Laetitia, d. 1852, Feb 5, a. 61. 107. Newlin, Mary, d. 1847, May 17, a. 68. 108. Newlin, Robert, d. 1841, Nov. 9, a. 63. 109. Newlin, Robert, Jr., d. 1858, Nov. 21, a. 50. 310. Newlin, Samuel, d. 1852, Mar. 9, a 49. 111. Norris, Eliza J., d. 1864, Mar. 17, a. 35. 112. Northrop, Ezekiel, d. 1853, Apr. 16, a. 33. 113. Palmer, Mercy A., d. 1867, Dec. 24, a. 31. 114. Phillips, Cornelia, d 1855, Dec. 25, a. 60. 13 5. Pierce, James W., d. 1865, Aug. 23, a. 13. 116. Pierce, Mary Ann, d. 1849, Sep. 30, a. 32. 117. Pollock, Thomas, d. 1863, Apr. 6, a. 69 118. Purdy, Margaret M., d. 1859, Aug. 17, a. 50. 119. Rapalje, William, d. 1872, Mar. 28. 120. Roe, John, d. 1861, Sep. 27, a 69. 121. Rogers, Absalom, d. 1860, May 21, a. 75. 122. Rogers, Emily, d. 1845, May 11, a. 25. 123. Rogers, Maria, d. 1840, Oct. 16, a. 52. 124. Rogers, Peter, d 1863, Dec. 6, a. 41. 125. Rosa, Doretta M., d. 1859, Nov. 25, a. 42. 3 26. Rosa, Jane Ann, d. 1854, Oct. 21, a. 23. 127. Rosa, John H., d. 1860, Sep. 11, a. 57. 328. Rosa, Margaret C , d. 1855, Mar. 19, a. 53. 129. Rozell, Levi, d. 1860, Aug. 10, a. 31. 130. Rozell, Sarah, d 1850, Dec. 12, a. 9. 131. Schenck, Cornelia A., d. 1902, July 12, a. 77. 132. Schenck, Oscar, d. 1876, Sep. 4, a. 58. 133. Schenck, Samuel B., d. 1861, Mar. 25, a. 55. 134. Schryver, Matthew V. B., d. 1885, Oct. 8, a. 77. 3 35. Scofield, Catherine, d. 1858, Mar. 20, a. 19. 136. Scofield, Henry E., d. 1857, Apr. 15, a. 52. 3.37. Smith, Aletta L., d. 1851, Oct. 7, a. 17. 138. Smith, James, Jr., d. 1852, Apr. 1, a. 48. 139. Smith, Martha J., d. 1867, Jan. 9, a. 19. 140. Smith, Thomas Hanford, d. 1882, Mar. 16, a. 72. 141. Snow, Emeline, d. 1844, Feb. 24, a. 25. 142. Southard, Daniel, d. 1845, Feb. 8, a. 40. 143. Southard, Phebe A., d. 1845, Feb. 11, a. 1. 144. Sparks, Ann, d. 1887, Apr. 22, a. 78. 145. Sparks, George, d. 1856, July 22, a. 43. 146. Teller, Charity, d. 1839, Apr. 21, a. 61. 147. Teller, Henry Schenck, d. 1858, June 1, a. 44. 148. Teller, James, d. 1816, Dec. 26, a. 41. 149. Thorne, Robert, d. 1865, Jan. 13, a. 55. 150. Van Kleeck, Elizabeth, d. 1862, Nov. 13, a. 16 151. Van Nostrand, Elizabeth Mead, w. of Joseph, d. 1853, Nov. 20, a. 75. 152. Van Nostrand, George, d. 1795, Jan. 24, a. 49 153. Van Nostrand, Heleche Dorland, w. of George, d. 1797, Feb. 17, a. 47 154. Van Nostrand, Joseph, d 1824, Jan. 12, a. 46. 155. Van Voorhis, Elizabeth, d. 1848, Dec. 15, a 35. 156. Van Voorhis, John, d. 1863, June 11, a. 79. 157. Van Wyck, Ann, d. 1838, June 16, a. 41. 158. Van Wyck, Isaac C , d. 1858, Apr. 16, a. 71. 159. Van Wyck, Richard T., d. 1826, Apr. 13, a. 36. 160. Van Wyck, Theodorus R., d. 1837, Apr. 4. 161. Waldo, Eiizabeth, d. 1851, Sep. 8, a. 96. 162. Waldron, Abraham B., d. 1870, Oct. 9, a. 53. 163. Washburn, Hetta, d 1848, Sep. 8, a. 51. 164. Washburn, Jarvis, d. 1870, Feb. 21, a. 77. 165. Way, Elizabeth, d. 1847, Dec. 19, a. 74. 166. Way, Samuel A., d. 1869, a. 31. 167. Wescott, Elbert M., d. 1861, Aug. 21, a. 24. 168. Wescott, George F., d. 1862, May 2, a. 22. 169. Wescott, Hannah, d. 1853, June 29, a. 69. 170. Wescott, Helen M., d. 1846, Jan. 3, a. 35. 3 71. Wescott, John S., d. 1866, Sep. 30, a. 17. 172. Wilbur, Helen, d. 1864, Mar. 6. 119


Old

Gravestones

of

Dutchess

County

173. Wilbur, Jeremiah, d. 1861, Feb. 10. 174. Wilde, James W., d. 1846, Oct. 2, a. 52. 175. Worden, J. Amelia, d 1866, May 27, a. 24.

NEGRO GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Community ground. C e d a r Hill, n o r t h of Fishkill V i l l a g e . U n c a r e d for. 9 in n u m b e r . Copied S e p t e m b e r 2 5 , 1914, b y J . W . P o u c h e r , M. D., a n d M r s . H a r r i s S. R e y n o l d s . A n e g r o b u r i a l g r o u n d . It c o n t a i n s a n u m b e r of u n m a r k e d r e c e n t graves.

1. Jacock, Aletta, w. of Cornelius, d. 1849, Oct. 20, a. 28 y. 3 m. 2. Jacocks, Charles Peter, s. of Peter & Susan, d. 1834, Sep. 8, a. 1 y. 7 m. 3. Jefferson, William Henry, s. of Yorkus & Maria, d. 1864, July 14, at Yellow Bluff, Va.; of the 8th reg. Penn. Col. Vol's. 4. Potter, John, d. 1832, Jan. 30, a. 27 y. 4 m. 5. Potter, John, d. 1839, a. 65 y. 6. Potter, Mary Matilda, dau. of J. & Rachel Ann, d. 1834, Mar. 10, a. 1 y. 11 m. 7. Sales, Hannah, d. 1844, Oct. 28, a. 67 y. 8. Wailes. "Henry Wailes, Ann Wales and Family." ;9. Wailes, John, d. 1866, May 22, a. 27 y. 8 d.

HISTORICAL MONUMENT C L A S S I F I C A T I O N : Historical Monument. LOCATION: O n t h e N e w Y o r k a n d A l b a n y P o s t R o a d , a b o u t two miles s o u t h of Fishkill Village on t h e e a s t side of t h e r o a d . CONDITION: In good o r d e r . INSCRIPTION: Copied A u g u s t 16, 1916, by Miss H e l e n W . R e y n o l d s . REMARKS: M o n u m e n t e r e c t e d in 1897 b y M e l z i n g a h C h a p t e r , D a u g h t e r s of t h e A m e r i c a n R e v o l u t i o n . D u r i n g t h e W a r of t h e R e v o l u t i o n t h e r e was a m i l i t a r y c a m p a t Fishkill w h e r e m a n y soldiers d i e d from d i s e a s e a n d h a r d s h i p .

"1776-1783. In grateful remembrance of the brave men who gave their lives for their country during the American Revolution and whose remains repose in the adjoining field."

120


Town of Hyde Park

1. Stoutenburgh ground 2. Crooke ground 3. Rogers ground 4. Eames ground 5. Schryver ground 6. Tompkins ground 7. Tompkins-Schryver ground 8. Van Dyck ground 9. Unnamed ground 10. Reformed (Dutch) Church, Hyde Park 11. St. James' Church, Hyde Park 12. Crum Elbow Friends' meeting 13. East Park Cemetery (inscriptions not copied).

Inscriptions 61 12 4 11 2 5 8 • 45 26 230 328 268 1000

121


Old

Gravestones

of

Dutchess

County

STOUTENBURGH GROUND CLASSIFICATION: Family ground. LOCATION: In the village of Hyde Park, at the southern line of the property of Frederick W. Vanderbilt. CONDITION: In fair order; surrounded by a substantial stone wall. INSCRIPTIONS: 61 in number. Copied April 23, 1913, by J. W. Poucher, M. D., and Miss Helen W. Reynolds. REMARKS: Stoutenburgh family ground. Set off and used by the descendants of Jacobus Stoutenburgh, who settled here about 1735-'40 and was one of the largest land owners in the vicinity. 1. Clark, Mary, w. of Luther, d. 1822, Feb. 22, a. 40 y. 2. Cronkrite, Margaret T., w. of William J., d. 1848, Dec. 28, a. 33-8-18; also her infant daughter, Margaret Elizabeth, d. 1848, Dec. 23, a. 2 d. 3. De Groff, Abram, d. 1832, Jan. 2, in 61st y. 4. De Groff, Elizabeth, w of Moses, d. 1859, Apr. 24, a. 75-1-17. 5. De Groff, Isaac, d. 1816, May 29, in 51st y. 6. De Groff, Joel, d. 1829, Mar. 2, in 26th y. 7. De Groff, Moses, d. 1828, Apr. 30, a. 80 y. 8. De Groff, Sarah Eliza, dau. of John A. & Susan, d. 1825, June 7, a. 3 y. 9. De Voe, Anna, dau. of David & Anna, d. 1838, Apr. 5, a 17-11-25. 10. Glover, Samuel, s. of Samuel & Charlotte, d. 1820, Sep. 5, a. 11 m. 16 d. 11. Jennings, John C , d. 1842, Feb. 17, a. 30 y. 12. Jennings, Josephine M., d. 1859, Jan. 21, in 21st y. 13. Lowry, Josephine Jennings, w. of Thomas R., & dau. of James & Elizabeth Rogers, d. in New York 1851, Nov. 13, a. 34 y. 14. Lowry, Margaret, w. of Thomas R., & dau. of Tobias L. & Ester Stoutenburgh, d. in New York 1844, Sep. 9, a. 26 y. 15. Lowry, Thomas Rudd, b. 1816, Aug. 16, d. 1853, May 2, a. 37-9-10. 3 6. Mosher, Josina Teller, w of Ebenezer, d. 1851, Sep. 25, a. 61 y. 17. Quin, M. E. Stoutenburgh, w. of Robert, d. 1891, June 14, a. 79 y. 18. Quin, Robert A., Chaplain of Sailors' Snug Harbor, Staten Island ,b. New York City, 1798, d. Snug Harbor, 1863. 19. Quin, William A., eldest s. of Robert A.& Mary E., d. at Chicago, III, 1876, July 27, a. 39 y. 20. Rogers, Anna M., eldest dau. of James & Elizabeth P., d. 1865, Jan. 22, a. 49 y. 21. Rogers, Cornelia, dau. of J. Warren & Cornelia J., b. 1844, Jan. 7, d. 1845, Feb. 11. 22. Rogers, Cornelia Jones, w. of J. Warren, d. 1848, July 9, a. 27 y. 23. Rogers, Edmund, s. of Edmund I. & Rebecca, d. 1825, Nov. 16, a. 2 y 6 m. 24. Rogers, Edmund Eugene, s. of E. I. & R., d 1830, May 8, a. 2 y. 4 m." 25. Rogers, Elizabeth P., w. of James, d. 1855, F e b . 1 5 , a. 68 y 26. Rogers, James, d. 1841, Nov. 3, a. 57 y. 27. Rogers, Jeremiah Jones, s. of James & Elizabeth, d. 1825, Sep. 14, a. 6 y. 9 m. 28. Rogers, Mrs. Mary, d. 1826, Nov. 7, in 77th y. 29. Stoutenburgh, Ann Elizur, dau. of William & Elizabeth, d. 1822, Nov. 29, a. 18 y. 3 m. 30. Stoutenburgh, Caroline, dau. of William & Elizabeth, d. 1793, July 12, a. 3 y. 6 m. 31. Stoutenburgh, Caroline, d. 1829, June 20, a. 14. 32. Stoutenburgh, Catharine, w. of John, d. .1805, Aug. 27, in 76th y. 33. Stoutenburgh, Catharine E., w. of James I., d. 1815, Aug. 4, a. 40-2-18. 34. Stoutenburgh, (Edger), s. of Luke & Elizabeth C , d. 1811, July 29, a. 1 y. 4 m. 35. Stoutenburgh, Elizabeth, w. of William, d. 1835, Nov. 7, a 69-5-21. 36. Stoutenburgh, Esther, w. of Tobias L., d. 1842, July 28, a. 62 y. 37. Stoutenburgh, James C , d. 1815, June 20, a. 13-4-28. 38. Stoutenburgh, James L., d. 1831, Dec. 16, a. 67-8-19. 39. Stoutenburgh, John, s. of John L. & Margaret, d. 1797, Sep 15, a. 3 y. 40. Stoutenburgh, John, d. 1808, Feb. 21, in 77th y. 41. Stoutenburgh, John L, d. 1794, Dec. 1, a 26-11-16. 42. Stoutenburgh, John L., d. 1822, Mar. 18, a. 46 y. 43. Stoutenburgh, Margaret, dau. of John & Sarah, d. 1802, Mar. 6, a. 5 y. 10 m. 44. Stoutenburgh, Martha Catharine, dau. of William L. & Mary Dutton Stoutenburgh, d. 1841, Oct. 10, in 15th y. 45. Stoutenburgh, Mary, w. of Edmund J., d. 1847, Dec. 16, a. 30 y. 46. Stoutenburgh, Mary J. Dutton, w. of William L., d. at Sailors' Snug Harbor, Staten Island, 1861, Nov. 24, a. 65 y. 47. Stoutenburgh, Mary L., w. of Tobias-(M.), d. 1845, Aug. 20, a. 35-4-28. 122


Town

of

Hyde

Park

48. Stoutenburgh, Sarah, w. of James L., d. 1846, Mar. 15, a. 71-9-11. 49. Stoutenburgh, Thomas De Witt, s. of William L. & Mary Dutton Stoutenburgh, d. 1855, Nov. 12, in 37th y. 50. Stoutenburgh, Tobias L., d. 1846, Mar. 27, a. 73 y. 51. Stoutenburgh, Tobias (M.), d. 1884, Oct. 23, a. 77-2-21 52. Stoutenburgh, William, d. 1829, Aug. 19, a. 70 y. 3 m. 53. Stoutenburgh, William L., b. at Hyde Park, d. Brooklyn, L. I., 1864, Jan. 22, a. 89 y. 54. Sturgess, Anna, w. of Edwin, & dau. of William L. & Mary Dutton Stoutenburgh, d. 1845, Mar. 29, in 25th y. 55. Tebault, Edmund Jones, b. 1837, Dec. 2, d 1843, Mar. 2 ; Tebault, Elizabeth, b. 1843, Feb. 7, d. 1849, Aug. 2 5 ; children of Richard A. & Elizabeth S. 56. Tebault, Elizabeth, wid. of Richard A., & dau. of Tobias L. & Estner R. Stoutenburgh, b. 1813, Nov. 20, d. 1893, Aug. 11. 57. Teel, Joseph, b. at Charlestown, Mass., 1745, Apr. 15, d at Hyde Park, 1843, Feb. 14, a. 98 y. 58. Teller, Catharine, dau. of Richard & Margaret, d. 1823, Oct. 18, in 20th y. 59. Teller, Margaret (Waymon), w. of Doctor, d. 1850, Mar. 5, a. 97 y. 60. Thorn, Mariah, w of Stephen, & dau. of Abram & Elizabeth De Groff, d. 1830, Jan. 12, in 23d y. 61. Weed, Hezekiah, s. of Elijah & Anna, d. 1822, May 30, in 23d y.

CROOKE GROUND CLASSIFICATION: Family ground. LOCATION: South of the village of Hyde Park, on the property now owned by Thomas J. Newbold. CONDITION: Original stone wall standing. The enclosure incorporated in the yard of some out-buildings. The few remaining grave-stones cast to one side. INSCRIPTIONS: 12 in number. Twelve copied in October, 1871, by Henry R. Van Vliet of Pleasant Plains and five copied on May 10, 1911, by J. W. Poucher, M. D., and Miss Helen W. Reynolds. The two lists of 1871 and 1911 have here been combined into one. Where the initials "V. V." are appended it indicates that the stone in question was found in 1871 but had disappeared before 1911. REMARKS: Charles Crooke (son of Charles and Ann Rutgers Crooke of New York City-, born 1735, died 1772, established a country residence at Crum Elbow, Dutchess County. The estate was known as "Crooke's Delight." Within its boundaries this family burial ground was laid out. The enclosure contained at one time a number of stones, of which only twelve were found in 1871 and five in 1911. 1. Barber, Charles Hewett, only son of Colonel' William, d. 1795, Sep. 1, a. 2 y 6 m. 2. Barber, William, Esq., late Colonel, U. S. A., d. 1798, June 17, in 44th y. 3. Broom, Ann, dau. of Charles Crooke and wife of William Broom, b. at Crum Elbow 1768, Apr. 14, d. at "Brookside", Poughkeepsie, 1856, Apr. 27, in 89th y. 4. Broom, Gabriel William Ludlow, s. of John Broom of Crum Elbow, b. at Inwood, Sullivan County, 1835, Oct. 31, d. at Poughkeepsie, 1856, Oct. 23. (V. V.) 5. Broom, John, d. at Inwood, Fallsburgh, Sullivan County, N. Y., 1841, June i o , a 32 y. (V. V.) 6. Broome, Sarah, w. of Charles, & dau. of John & Elizabeth Baldwin, b. a t St. (Leonard's), Herefordshire, England, 1810, Oct. 1, d. at Poughkeepsie, 1844, Apr. 30, in 34th y. 7. Broom, William, a native of Briston, England, d. in Albany, N. Y., 1830, Jan. 17, in 62d y. 8. Crooke, Charles, s of Charles Crooke, b. in New York, d. at Crum Elbow, 1772, Oct. 8. ' (V. V.) 9. Crooke, Dr. Charles, d. 1788, Sep. 7, a. 22 y. 10 m. 13 d. (V. V.) 123


Old

Gravestones

of

Dutchess

County

10. Crooke, Jane, w. of Charles, b. at Kinderhook, d. at Albany, 1813, Feb., a 72 y. ' ( V . V.) 11. Crooke, John, d. 1845, Mar. 18, a. 74 y. (V. V.) 12. Hardenburgh, Helen Mary Crooke, w. of Cornelius L., of New Brunswick, & dau. of John & Cornelia Crooke of Poughkeepsie, d. 1825, Apr. 27, a. 27 y. (V. V.) ROGERS GROUND CLASSIFICATION: Family ground. LOCATION: S o u t h of H y d e P a r k village, on t h e f a r m of H e n r y Webeindorfer a t T e l l e r Hill on t h e P o s t R o a d . CONDITION: In a n open field. INSCRIPTIONS: 4 in n u m b e r . Copied D e c e m b e r 12, 1 9 1 5 , by J . W . P o u c h e r , M. D . REMARKS: K n o w n as t h e R o g e r s g r o u n d . T h e s e stones a r e p r o t e c t e d by t h e p r e s e n t o w n e r of t h e p r o p e r t y .

1. 2. 3. 4.

Rogers, Rogers, Rogers, Rogers,

Egbert Piatt, s. of Warren & Sarah 0., d. 1811, Aug. 11, a. 2 m. 11 d. Hannah, dau. of Jeremiah & Mary, d. 1800, Apr. 27, a. 26-8-19. Jeremiah, d. 1810, Aug. 11, a. 67 y. 5 m. Obadiah Jones, s. of Jeremiah & Mary, d. 1803, Oct. 29, a. 27-11-19. EAMES GROUND

CLASSIFICATION: Family ground. LOCATION: A t S t a a t s b u r g , on t h e p r o p e r t y of G e r a l d M o r g a n . CONDITION: In fair o r d e r ; s u r r o u n d e d by a s t o n e wall. INSCRIPTIONS: 11 in n u m b e r . Copied J u l y 12, 1 9 1 3 , b y G e o r g e S. V a n Vliet. REMARKS: In 1789 C a p t a i n J e s s e E a m e s ( b o r n 1739 a t F a r m i n g h a m , Mass.,) a n d C a p t a i n I s a a c Russell b o u g h t lot n u m b e r six of t h e P a w l i n g P u r c h a s e from C h r i s t i a n B e r g h a n d s e t t l e d on t h e land, w h e r e t h e y s p e n t t h e r e m a i n d e r of t h e i r l i v e s . . T h i s b u r i a l g r o u n d w a s used by t h e E a m e s family.

1. Cox, Eliza Abby Hughes, w. of A. E. Cox, M. D., & dau. of David M. & Marcia Selkrig Hughes, d. 1860, Mar. 14, a. 38 y. 5 m. 2. Eames, Dorothy, w. of Captain Jesse, b. at Sherbridge, Conn., d. 1813, Mar. 8, a. 71 y. 3. Eames, Henry, s. of Captain Jesse, b at East Sudbury, Mass., 1783, Nov. 10, d. 1833, May 8. 4. Eames, Jesse, Jr., s. of Captain Jesse & Betsey, b. in Farmingham, Mass., 1764, June 26, d. 1793, Aug. 17, a. 29 y. 5. Eames, Captain Jesse, b. at Farmingham, Mass., d. 1829, May 7, a. 90 y. 6. Hughes, Angelo, Jr., s. of David M. & Marcia Selkreg Hughes, d. 1831, Feb. 6, a. 1 y. 9 m. 7. Selkreg, Betsey, w. of Captain John, b. at Sudbury, 1778, Oct 12, d. 1825, Aug. 22, a. 47 y. 8. Selkreg, John, b. at Wolcott, 1774, Jan. 31, d. 1829, Dec. 6, a. 55 y. 9. Selkreg, John W., a. 11 wks. 1 d. 10. Selkreg, Mary L., a. 2 wks., 5 d. 11. Wooldridge, John, b. in Essex Co., England, d. 1829, May 14, a. 76 y. 11 m. SCHRYVER GROUND «. «» CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Family ground. O n t h e old S c h r y v e r f a r m , now o w n e d by J a c o b Bech. On a hillside in a n o p e n field. 2 in n u m b e r . Copied D e c e m b e r 12, 1 9 1 5 , by J . W . P o u c h e r , M. D . The Schryver ground.

1. Schryver, Katherine, w. of Peter A., d. 1846, October 24, a. 66-6-20. 2. Schryver, Peter A., d. 1855, Jan. 13, a. 74 y. 15 d. 124


Town

of

Hyde

Park

TOMPKINS GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS: 1. 2. 3. 4. 5.

Tompkins, Tompkins, Tompkins, Tompkins, Tompkins,

Family ground. On the farm of Richard F. Rohan, Dutchess Hill. In an open field. 5 in number. Copied December 12, 1915, by J. W. Poucher, M. D. Tompkins family ground.

Celia Jane, dau. of Peter S. & Jane, d. 1847, Oct. 22, a. 2-9-5. Hannah M., dau. of Michael & Rachel, d. 1840, Feb. 16, a. 36-8-27. Michael, d. 1841, Sep. 14, a. 69-6-2. Peter S., d. 1851, Sep. 24, a. 46 y. Rachel Schryver, w. of Michael, d. 1856, July 2, a. 78-9-9.

TOMPKINS-SCHRYVER GROUND CLASSIFICATION: Family ground. LOCATION: South of East Park, on the farm of George Van Wagenen east of the Creek Road. CONDITION: Overgrown and deserted. INSCRIPTIONS: 8 in number. Copied April 22, 1913, by J. W. Poucher, M. D. REMARKS: Tompkins-Schryver ground. 1. 2. 3. 4. 6. 6. 7. 8.

Schryver, Eleanor, w. of John P., d. 1836, May 1, a 84-5-7. Schryver, John P., d. 1821, Apr . 1 , a. 71-10-20. Todd, John, d. 1864, Apr. 3, a (75)-7-29. Todd, Mary Schryver, w. of John, d. 1857, Apr. 15, a. (81)-10-11. Tompkins, Gilbert, d. 1812, Feb. 19, a. 41-10-11 Tompkins, Jacob S., d. 1832, July 12, a. 37 y. Tompkins, Theron E., s. of Jacob S. & Maria, d 1826, Oct. 31, a. 4 y. 6 m. Thompkins, Gilbert, s. of Michael & Rachel, d. 1816, Feb. 17, a. 19-2-7.

VAN DYCK GROUND CLASSIFICATION: Family ground. LOCATION: One mile south of Frost's Mills, on the farm of Mrs. Lount Lattin, near the Creek Road. CONDITION: Thickly overgrown; surrounded by a stone wall. INSCRIPTIONS: 45 in number. Copied in May, 1913, by J. W. Poucher, M. D. REMARKS: Known as the Van Dyck ground, although there is but one stone in it bearing that name. 1. Albertson, Emily Elvira, dau. of Willet & Elizabeth, d. 1861, Apr. 10, a. 17-6-17. 2. Albertson, Lottie Anna, dau. of Willet & Elizabeth, d. 1871, Apr. 8, a. 18-7-10. 3. Albertson, Willet, d. 1857, Mar. 15, a. 38-11-24. 4. Crapser, Phebe Ann, dau. of Schuyler & Ann Eliza, d. 1843, Mar. 15, a. 2-1-9. 5. Earl, James, Co. H., 150th N. Y. Volunteers, d. 1889, Apr. 1, a. 75 y. 6. Fraher, Philip, a native of Ireland, d. 1867, Nov. 25. 7 F , " P . F. 1795." 8. Hopkins, Austin Elmore, s. of George & Elizabeth, d. 1870, Nov. 9, a. 2 y. 4 d. 9. Hubbard, George T., b. 1891, Aug. 18, d. 1893, Mar. 16. 10. Hubbard, William H., b. 1878, Aug. 30, d. 1881, Apr. 13. 11. Husted, Luella, a. 13 v. (no date). 1.2. Husted, Nancy, w. of Silas, b. 1819, Sep. 23, d. 1870, Feb. 3. 13. Husted, Norman, a. 6 y. (no date). 14. Husted, William, a. 12 y. (no date). 15. Jaycox, Alfred, d. 1851, Dec. 30, a. 21-3-3. 3 6. Jaycox, Gertrude, w. of William, d. 1834, Mar. 17, a. 26-2-17. 17. Jones, Ursula, "our dear mother," b. 1795, June 12, d 1880, Sep. 2. 18. Killmer, Andrew, b. 1895, Nov. 7, d. 1896, Mar. 1. 19. Killmer, Ruth, b. 1897, Aug. 9, d. 1898, Mar. 9 20. Lamoree, Andrew, d. 1851, Dec. 21, a. 85-11-15. 125


Old 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45.

Gravestones

of

Dutchess

County

Lamoree, Isaac, d. 1859, Oct. 10, a. 63-5-7. Lamoree, John, d. 1845, Dec. 17, a. 76-9-17. Lamoree, John, s. of Isaac & Jarushy, d. 1854, Apr. 17, a 29-8-11. Lamoree, Ruth, w. of Andrew, d. 1859, Jan. 21, a. 83-4-8. Lamoree, Sarah, w. of John, d. 1828, Mar. 10, a. 54 y. 10 m. Marshall, Permelie, w. of Joseph H., & dau. of John Lamoree, d. 1837, Nov. 15, a. 36-9-12. Myers, Mary, d. 1858, July 27, a 80 y. Myers, John, d. 1851, Jan. 10, a. 82-(8)-24. Rider, Hannah, dau. of Briggs & Amanda, d. 1846. Dec. 23, in 10th y. Simmons, (Farewell) Libbie, dau. of Smith & Mary, d. 1873, May 9, a. 6-11-8. S , "M. T S. 1782". Traver, Lucinda, dau. of John H. & Mary Ann, d. 1849, June 6, a. 2-3-28. Traver, Luman, s. of John H. & Mary Ann, d. 1844, Jan. 11, a. 3-7-20. Traver, Louisa, youngest daughter of John H. & Mary Ann, d. 1853, Dec. 26, a. 16 d. Traver, Smith, s of John H. & Mary Ann, d. 1851, Sep. 22, a. 6-5-2. Vail, Edward, Co. D, 159th N. Y Volunteers, d. 1882, Oct. 2, a. 64 y. Vail, Mary, w. of Edward, b. 1820, Nov. 25, d. 1862, Aug. 20. V. D , "I. V D. 1774". Williams, Ira, s. of James & Elsy E., d. 1851, Sep. 22, a. 3 y. 9 d. Williams, James, d. 1826, Feb 20, a. 75-9-16. Williams, M., d. 1801, Nov. 5'. Williams, Merebee, w. of James, d. 1852, Oct. 6, a. 73-3-11. W , "M. W. 1788." Williams, Parmelia, dau. of James & Elsy E., d. 1851, Sep. 17, a. 1-2-24. Wright. Sarah, d. 1785.

UNNAMED GROUND CLASSIFICATION: Family ground. LOCATION: Two miles north of East Park, on the farm of A. and P. Tompkins near the Creek Road. CONDITION: Overgrown and deserted; the enclosing wall in ruins. INSCRIPTIONS: 26 in number. Copied in April, 1913, by J. W. Poucher, M. D. REMARKS: Unnamed ground; four stones dated prior to 1800. 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26.

Butler, Catherine Elizabeth, dau. of Patrick & Mary, d. 1833, Feb. 23, a. 7-7-14. Craw, Cate, d. 1780, a. 32 y. (slate) Hadden, Eliza, w. of Thomas, d. 1862, Aug. 29, a. 54-8-3. Hadden, Emma Eliza, dau. of Thomas & Eliza, a. 1-4-24. Hadden, Jemima, w. of Samuel, d. 1826, Sep. 25, a. 78 y. 2 d Hadden, Nathaniel, d. 1809, Apr. 10, a. 39 y. 5 m. Hadden, Samuel, d 1818, Jan. 4, a. 66-8-18. Hadden, Samuel, d. 1831,. Feb. 22, a. 28-6-29. Hadden, Thomas, d. 1876, Jan. 9, a. 72-5-5. Herrick, Caroline Matilda, dau. of Stephen H & Mary, d. 1825, Dec. 4, a. 16 y. 11 m. Herrick, Margaret, wd. of Josiah, d. 1846, Aug. 8, in 84th y. Herrick, Maria, dau. of Stephen H. & Mary, d. 1826, Jan. 10, a. 20 y. 6 d. Herrick, Mary, w. of Stephen H., d. 1842, July 5, a. 67-11-1. Hustis, Sarah, w. of Caleb, d 1846, Apr. 28, a. 54 y. Montross, John, b. 1775, Apr. 3, d. 1779, Apr. 21. Nelson, George, d. 1825, May 26, a. 48 y. 2 m. Schlechtern, K., d. 1859, Oct. 9, a. 5 y. 2 m. Van Dyke, Elizabeth, w. of Abraham, d. 1846, Feb. 2, a. 70-6-15. Velie, Charles F., s. of Henry & Susan L., d. 1867, Feb. 10, a. (3)-1-7 Velie, Francis Melville, d. 1863, Jan. 12, a. 26-10-6. Velie, George, s of Henry & Susan L., d. 1852, Mar. 6, a. 19 y. 9 m. Velie, Henry, d.' 1863, May 27, a. 65-3-11. Velie, Susan L., w. of Henry, d. 1864, Jan. 20, a. (59)-6-12. Velie, Susan Mary, dau of Henry & Susan L., d. 1849, June 16, a. 6-11-22. W , "D. W., Dec. 25, 1791, a. 27". (Broken slate) I ( kiner), d. 1778, Feb. 20, a. 71 y. 126


T o iv n

of

Hyde

Park

REFORMED ( D U T C H ) C H U R C H GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4. 5. 6. 7.. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 60. 51. 52.

Churchyard. Reformed (Dutch) Church, in the village of Hyde Park. In fair order. 230 in number. Copied in April and June, 1913, by J. W. Poucher, M. D., Mrs. Poucher and Miss Helen W. Reynolds. A Union Church was started in Hyde Park about 1780 and a church building was erected about 1790.. The property was taken over about 1812 by a newly organized Reformed (Dutch) Church. A second building was erected in 1826 that is still standing.

Albertson, John W., d. 1845, Nov. 2, a. 28-4-8. Angevine, Frances T., w. of Virgil, b. 1822, Oct. 1, d. 1863, Mar. 30. Baker, William H., d. 1841, Sep. 18, a 24-4-9 Banker, Jane, w of Thomas, d. 1857, Sep. 28, a. 71 y. Banker, John N., s. of William & Martha, d. 1826, Mar 21, a. 2 y. 3 m. Banker, Martha, w. of William, b. 1800, Oct, 18, d. 1864, Aug. 7 Banker, Thomas, d. 1865, Dec. 28, a 83 y. Banker, William, b. 1799, Dec. 15, d." 1866, Jan. 22. Beach, Charles, s. of Dennis & Prudence, d. 1833, Apr. 21, a 17 y. 6 m. Beach, Dennis, d. 1851, Aug. 28, in 61st y. Beach, Marcus, s. of Dennis & Prudence, d. 1833, June 16, a. 7 y. 6 m. Beach, Prudence, w. of Dennis, d. 1838, July 9, in 46th y. Bevin, Rev. John H., b. 1805, July 21, d 1880, Aug. 14. Bevin, Mary A. Hoyt, w. of Rev. John H.,' b. 1823, Feb. 2, d. 1881, Jan. 6. Blanchard, Mrs. Susan C , dau of Benjamin DeLamater, d. 1854, Apr. 15, a. 3 1 , 1-6; also her daughter Caroline Blanchard, d. 1853, Aug. 29, a. 5 y. 3 d. Brouwer, Elizabeth, wid. of Jacob, d. 1814, Aug. 16, in 72d y Brown, Maria S., d. 1883, July 1, a. 83 y Brown, Mary E., w. of Walter (S.), & dau. of Hiram & Sarah Marshall, d. 1853, Sep. 21, a. 20-8-16. Brown, Walter S., d. 1859, Dec. 16, a. 35 y. 6 m Brown, William H., d. 1881, June 27, a. 84 y. Bunnel, Noah, d. 1790, Dec 11, in 30th y. Bush, Henry, d. 1794, Dec. 9, a. 37-8-2. Champlin, Elizabeth, w. of Jesse, d. 1829, May 18, a. 42-4-17. Champlin, Jesse, d 1851, Mar. 1, in New York, a. 63-6-11. Cookingham, Henry P., d. 1887, Sep. 22, a. 77-4-12. Cookingham, Orpha Thorn, w. of Henry P., d. 1884, July 26, a. 71-6-17. Cruikshank, Mary Dunham, dau. of Rev. John C. & Charlotte C. Ayres, d. 1841, Sep. 21, a. 9 m. 21 d. Cruikshank, Simeon Ayres, s. of Rev. John & Charlotte C. Ayres, d. 1850, Aug. 31, a. 4-3-29. Culver, Catharine Skidmore, w. of John A., 1810-1840. Culver, Charles W., s. of John A. & Elizabeth, d. 1811, Nov. 1, a. 1-8-9. Culver, Henry M., s. of John A & Catharine, d. 1847, Dec. 27, a. 7-11-14. Culver, Jane A., 1837-1854. Davis, Almira C , d. 1859, Oct. 19, a. 21 y. Davis, George W., d. 1854, Mar. (6), a. 21-6-6. DeGroff, Catharine Banker, w. of John N., 1826-1907. DeGroff, John E., d. 1846, Sep. 20, a. 58-11-4. DeGroff, John N., 1831-1909 DeGroff, Maria Stoutenburgh, w. of John E., d. 1884, May 28, a. 93-4-28. DeLamater, Almira, w. of Benjamin, d. 1837, Jan. 24, a. 45-11-9. Delamater, Benjamin, d. 1800, Aug. 7, a. 57 y. DeLamater, Benjamin, d. 185(1), Mar. 21, a. 79 y. 5 m. DeLamater, Benjamin, d. 1861, May 3, in 30th y. DeLamater, Edward R., s. of Benjamin & Almira, d. 1829, June 22, a. 19-4-18. Dennis, Mrs. Mary, d. 1857, Dec. 19, a. 19-10-9. DeRiemer, Elsie, w. of Peter, d. 1818, Oct. 19, in 71st y. DeRiemer, Peter, d. 1811, Oct. 2, in 75th y. DeRiemer, Samuel, Esq., d. 1815, July 27, in 47th y. Doty, Harriet, dau. of Oliver W. & Jane Ann, d. 1849, Apr. 16, a. 3-6-13. Doty, Oliver W., b. 1815, Feb. 26, d. 1860, Dec. 6. Douglas, William, a native of Scotland, d. 1848, Jan. 11, a. 35 y. Dunwell, Jane E. Wigg, w. of Eli C , d. 1850, Dec. 3, a. 32 y. 10 m. Dusinbury, Miss Polly, d. 1838, Sep. 4, a. 53 y. 127


Old 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88.

89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103. 104. 105. 106. 107. 108. 109. 110. ill. 112.

Gravestones

of

Dutchess

County

Edmonds, Charles A., d. 1840, Nov. 23, a. 16-4-19. Fairchild, Aaron X., d. 1849, Sep. 29, a. 40-4-16. Fairchild, Lucy A., b. 1840, Feb. 22, d. 1904, Apr. 18. Fairchild, Sarah M., b. 1814, Sep. 22, d. 1881, Mar. 16. Finch, Alfred A., s. of James & Mary A., d. 1841, Jan. 22, a. 7 m. 14 d. Finch, Mrs. Esther, d. 1855, Dec. 12, a. 84 y. 11 m. Fleming, Capt. Samuel, d. 1811, Apr. 24, a. 57 y. Forster, Rebecca, w. of John, d. 1834, June (31). Foster, Matthew, d. 1872, June 11, a. 37 y. (Veteran's marker). Freeman, Phineas G., d. 1852, Nov. 22, a. 23-11-22. Germond, John, d. 1864, Jan. 5, a. 56-4-11. Graham, Agnes L., w. of William B., d. 1888, Nov. 1, in 75th y. Graham, William B., d. 1890, Feb. 3, in 79th y. Green, Rev. Israel, b. 1805, Nov. 5, at Lancaster, Pa., d. 1884, Dec. 24, at Hyde Park. Green, John, Jr., s. of John & Elizabeth, d. 1803, Sep. 13, a. 32-4-15. Green, Samuel T., d. 1849, Aug. 19, a 18 y. 2 m. Green, Sarah, w. of Rev. Israel L., b. 1807, Sep. 7, at Roxbury, N. Y., d. 1884, Oct. 14, at Hyde Park. Griffins, Catharine, w. of Griffin, d. 1835, May 9, a. 30 y. Hoyt, Eliza, w. of Ezra, b. 1802, July 29, d. 1879, Oct. 4. Hoyt, Ezra, b. 1795, Sep 24, d. 1882, Jan. 25. Hoyt, Ezra P., s. of Ezra and Eliza, d. 1903, June 9. Hoyt, Maria Ackerman, w. of Ezra P., d. 1901, Aug. 5. Hovt, Mary S. Ackerman, w. of Ezra P., d. 1895, May 25. Hustis, Hannah, w. of Joseph, d. 1824, Mar. 27, a. 77 y. Hustis, Joseph, d. 1827, Aug. 5. in 80th y. Hutchins. Baron S., d. 1854, Sep 12, a. 69-10-1. Hutchins, John W., d. 1847, Aug. 8, in 19th y. Hutchins, Susan C , d. 1845, Sep. 16, in 16th v. Hutton, David B., d. 1862, Mar. 18, a. 19 y. Hyde, Capt. Christopher, d. 1843, Dec. 21, in 71st y. Hyde, Jerusha, w. of Capt. Christopher, d. 1834, June 11, in 66th y. Hyzer, Nelson A., s. of Joseph & Sarah, d. 1848, Jan. 26, a. 4 y. 9 m. Janes, Margaret, w. of Wa/ter P., & dau. of Myron & Sally Beardsley, 1828, Jan 1, 1850, Jan. 26. Kipp,'Jacob V., d. 1845, Feb. 26, a. 43-5-11. Lansing, Leonard, s. of William H. & Mary A., d. 1843, Oct. 16, a. 1-8-9. Lansing, Garret P., 1788-1847. Malinda G., 1787-1864. Helen I., 1834-1847 M Jane, 1832-1900. William H., 1819-1903. Garrit P., 1836-1909. Lockerbie, Agnes McVinnie, w. of William, d. 1859, Mar. 5, a. 28 v. McNary, Caroline, dau. of John & Eliza, d. 1850, Dec 3, a. 5 y. 3 m. McNary, Eliza, b. 1813, Jan. 19, d. 1875, Sep. 5. McNary, John, d. 1851, Sep. 29, a. 37-4-11 McNary, Philip C , b 1880, June 13, d. 1881, May 19. McNary, Ralph Carol, b. 1889, Dec. 16, d. 1891, June 13. Mann, Frances Louisa, dau. of Lewis & Mary Ann, d. 1838, Oct. 19, a. 5-10-11. Mann, Lewis, d. 1841, Aug. 24, a. 45-2-9. Mann, William C , s. of William L. & Emily M., b. 1869, Nov. 2, at San Francisco, d. 1874, Jan. 21. Mann, William L., b. 1829, Nov. 13, d. 1870, Apr. 25. Manning, Charles, Sr., d. 1847, July 13, a. 76-11-22. Manning, Weston A., s. of C. J. & Lucy M., d. 1850, Feb. 5, a. 8 m. 23 d. Marshall, Hiram, b. 1805, June 19, d. 1868, Jan. 6. Marshall, Martha Ann, d. 1830, May 25, a. 6 m. Marshall, Sarah W(olley), w. of Hiram, b. 1812, Dec. 28, d. 1885, Aug. 2. Mayhew, Susan Mary, dau. of Harley C. & Adelia, d. 1844, Sep. 18, a. 17 y. 8 m. Mellen, Patrick, d. 1899, Mar. 27, a. 69 y. Mott, Martha, w. of William, d 1831, Dec. 13, a. 43-7-9. Mott, William, d. 1842, Nov. 2, a. 54-10-28. Mulford, Caroline B., w. of David H., d. 1850, Dec. 18, a. 28 y. 7 m. Mulford, Capt. David, d. 1778, Jan. 3, in 55th y. Mulford, David, d. 1858, Jan 6, in 70th y. Mulford, Hannah, w. of Job,'d. 1813, Mar. 16, in 53d y. Mulford, Job, d. 1794, Aug. 14, in 45th y. 128


T own

of

Hyde

Pa r k

113. Mulford, Margaret, w. of David, d. 1877, Feb. 21, in 85th y. 114. Mulford, Margaretta, d. 1862, Apr. 1, in 30th y. 115. Mulford, Phebe, w. of Capt. David, d. 1788, Jan. 21, in 64th y. 116. Munson, David, d. 1838, Sep. 3, a. 36-6-27. 117. Myer, Mary, d. 1834, Mar. 25, a. 67-9-5. 118. Odell, Elizabeth, w. of Valentine, d. 1851, Feb. 16, a. 82 y. 8 m. 119. Odell, Georgianna, dau. of Vincent & Caroline, d. 1857, Apr. 7, a. 7 y. 120. Odell, Hester Ann, d. 1877, Apr. 13, a. 77 y. 121. Odell, Rachel, dau. of Valentine & Elizabeth, d. 1837, June 11, a. 3-5-13. 122., Odell, Valentine, d. 1850, Apr. 11, a 81 y. 7 m. 123. Odell, Vincent, d. 1857, Mar. 3, a. 62 y. 124. Ostrom, Andrew, d. 1851, Nov. 6, a. 57-8-2. 125. Ostrom, Jane, w. of Andrew, d. 1856, June 30, a. 61-5-8. 126. Ostrom, Jane, dau. of Andrew J. & Catharine, d. 1858, Jan. 6, a. 8 m. 26 d. 127. Parker, Catharine E., w. of Abraham, d. 1852, Sep. 23, a 23 y. 128. Parker, Thomas S., d. 1861, Mar. 2, a. 79 y. 129. Parker, Mary Lansing, w. of Thomas S., d. 1854, Oct. 23, a. 68 y. 130. Phillips, Andrew, d. 1842, Apr. 9, a. 61-9-24. 131. Phillips, Andrew, s. of Andrew & Hannah, b. 1822, Aug. 11, d. 1880, Oct. 21 132. Phillips, Anna, dau. of Andrew & Hannah, b. 1819, Nov. 23, d. 1889, Feb. 25. 133. Phillips, Eliza, dau. of Andrew & Hannah, b. 1809, Apr. 19, d. 1883, May 2 1 . 3 34. Phillips, Ellen, eldest dau. of Andrew & Hannah, d. 1815, Aug. 23, a. 11 y, 5 d. 135. Phillips, Hannah, w. of Andrew, d 1858, Jan. 12, a. 75-9-11. 136. Phillips, John O., d. 1841, Nov. 27, a. 29-6-17. 137. Phillips, William, s. of Andrew & Hannah, b. 1816, Sep. 22, d. 1894, Dec 26. 138. Prichard, Eleanor Stoutenburgh, w. of Richard L., d. 1877, Sep. 25. 139. Prichard, Elsie C , d 1906, July 17. 140. Prichard, Isaac D. C , d. 1894, Feb. 22. 141. Prichard, M. D.; James L., d. 1901, May 27 142. Prichard, Richard L., d. 1882, Nov. 22. 143. Ralph, Margaret, w. of Jacob, d. 1822, Mar 12, in 36th y. 144. Rhynders, Catharine, d. 1870, Jan. 22, a. 76 y. 145. Robinson, Lana, w. of Samuel, d. 1859, Dec. 28, a. 68 y 146. Robinson, Samuel, d. 1865, Jan. 10, a. 80 y. 147. Rymph, David H., b. 1827, July 22, d 1910, Dec. 12. 148. Rymph, John D., 1841, Mar. 2, a. 69-8-15. 149. Rymph, John, s. of John & Lavina, b. 1822, J ( u n e ) 19, d. 1882, July 9. 150. Rymph, Lavina, w. of John, d. 1858, Sep. 20, a. 70 y. 11 m. 151. Rymph, Susan A., b. 1829, Sep. 20, d. 1889, Apr. 27 152. Rymph, William H., b. 1816, Oct. 4, d. 1884, Oct. 30. 153. Rymph, Willie, b. 1877, Feb. 18, d. 1877, Apr. 21. 154. Skidmore, James Hervey, d. 1833, Oct. 20, a. 33 y. 155. Skidmore, Sarah, w. of Walter, d. 1840, Mar. 16, in 67th y. 156. Skidmore, Walter, d. 1851, July 22, a. 82-2-18 157.' Sleight, Harriet, w. of Jacob T., d. 1850, Apr. 13, a. 36 y. 15 d. 158. Sleight, Isabella, twin dau. of William H & Harriet H., d. 1853, July 14, a. 4 m. 159. Sleight, Lewis Tyler, s. of William H. & Harriet H., d. 1844, Sep. 23, a. 10 m. 160. Sleight, Mary E., w. of Jacob T., & dau. of Isaac Stoutenburgh, d. 1833, Jan. 16, a. 23 y. 6 m. 161. Sleight, William H., d. 1858, Aug. 19. 162. Sleight, Winfield Scott, s. of William H. & Harriet H., d. 1851, Dec. 29, a. 5 y. 7 m. 163. Spoor, Abram, d. 1832, Mar. 21, in New York, a. 36-8-10. 164. Stoutenburgh, Catharine D. C , d. 1858, May 13, a. 61 y. 165. Stoutenburgh, Elcy, w. of Isaac, d. 1845, July 6, a. 75 y. 166. Stoutenburgh, Isaac, s. of John S. & Maria, b 1841, Oct. 5, a. 3-6-15. 167. Stoutenburgh, Isaac, s. of William, b. 1767, Dec. 17, d. 1859, Nov. 1. 168. Stoutenburgh, William I., b. 1792, Sep 5, d. 1859, Sep. 21. 169. Thayer, Eliza Elwood, w. of Luther, b. 1810, Aug. 1, d. 1892, Jan. 13. 170. Thayer, Luther, d. 1855, June 13, a. 60 y 171. Thorn, John T., d. 1887, Apr. 13, a. 65-6-8. 172. Todd, Catharine, w. of David, d. 1848, Sep. 24, a 52 y. 173. Todd, Mary C , dau. of Charles J. & Hellen, d. 1851, Nov. 9, a. 9-2-26. 174. Todd, Tilson, s of Charles J. & Hellen, d. 1851, Dec. 19, a. 3-9-28. 175. Todd, William, d. 1833, Nov. 20, a. 79 y. 5 m. 176. Tompkins, Elias, d. 1870, June 14, a. 62-10-3. 177. Tompkins, Mary Jane, dau. of Elias & Susan, d 1851, May 24, a. 18-6-21. 178. Tompkins, Susan Velie, w. of Elias, d. 1889, Mar. 14, a. 84-1-15. 179. (Torry), Charles N., s. of Ananias & Elmira, drowned 1841, June 3, a. 7 y. 1 m. 129


Old

Gravestones

of

Dutchess

County

180. Trivett, Mary Ann Mann, w. of Elias, & dau. of Andrew & Hannah Phillips, b. 1806, Aug. 27, d. 1880, Oct. 19. 181. Uhl, Edmond H., s. of Frederick & Jane Ann, d. 1841, Oct. 7, a. 5 y. 11 m. 182. Uhl, Elizabeth Schryver, w. of Henry, d. 1862, July 10, a. 90-8-28. 183. Uhl, Helen, w. of Jonathan B., d. 1834, Mar. 10, a. 29-1-29. 3 84. Valentine, Catharine, w of John, d. 1843, July 11, a. 34-7-27. 185. Valentine, Nathan I., d. 1853, Aug. 2, a. 23-(10)-7. 186. Van Benschoten, Elizabeth, dau. of (Travis?, F r a n c u ? ) & Elizabeth, d. 1803, Sep. 8, a. 17 y. 8 m 187. Vandemet, Ann, d. 1822, Sep. 9, in 27th y. 188. Van Vliet, Ephraim, d. 1853, July 8, a. 26 y 189. Van Vliet, Hiram, s. of Cornelius & Mary, d. 1837, Aug. 26, a. 26 y. 7 m. 190. Van Vliet, John, d. 1847, June 11, in 52d y. 191. Van Vliet, Maria, w of John, b. 1801, Sep. 10, d. 1849, Aug. 28. 192. Van Vliet, William W., b. 1839, Oct. 5, d. 1860, Aug. 22. 193. Van Wagner, Abraham, d. 1838, Sep. 8, a. 60-8-21. 194. Van Wagner, Ann A. Beach, w. of James G., 1829-1907. 195. Van Wagner, Catharine, w. of Gilbert, & dau. of John & Hellen Schryver, d. 1854, Apr. 5, a. 70-7-18. 196. Van Wagner, DeWitt C , s. of Francis & Phebe, d. 1845, Oct. 30, a. 20-11-26 197. Van Wagner, Eleanor M., w. of John S., d. 1883, Apr. 13, a. 85 y 5 m. 198. Van Wagner, Francis, b 1787, Jan. 11, d. 1859, July 22, in 73d y. 199. Van Wagner, Hannah, wid. of Abraham, d 1849, Sep. 20, a. 67-9-16. 200. Van Wagner, James G., 1827-1900. 201. Van Wagner, James P., d. 1861, May 7, a. 44-7-21. 202. Van Wagner, John Arthur, s. of John S. & Eleanor M., d. 1838, Apr. 22, a. 1110-9. 203. Van Wagner, John S., b. 1800, Dec. 12, d. 1875, July 10. 204. Van Wagner, Phebe Jane, dau. of Francis & Phebe, d. 1846, Mar. 30. a. 16-2-10. 205. Van Wagner, Phebe Balding, w. of Francis, d. 1874, Jan. 6, in 84th y. 206. Van Wagner, Richard, s. of Francis & Phebe, b. 1810, Oct. 17, d. 1866, Apr 13, a. 55-5-26. 207. Van Wagoner, John G., d. 1842, Apr. 2, a. 33-8-7. 208. Weed, Anna, w. of Elijah, d. 1823, Oct. 15, in 53d y. 209. Whitney, Margaret Sleight, w. of Abram A., b. 1832, d. 1862. 210. Whitten, Laura Banker, w. of Horatio H., b. 1829, Dec. 14, d. 1869, Sep. 25 211. Wigg, Catharine, w. of John, d. 1844, Jan. 5, a. 44-8-25. 212. Wigg, Charles M., youngest s. of John & Catharine, d. 1846, May 20, a. 24 y. 213. Wigg, Emeline, w. of Nathan, d. 1 8 5 ( 9 ) , June 4, a. 35-2-8. 214. Wigg, Jane, w. of Nathan, d. 1852, Dec. 25, a. 84-9-17. 215. Wigg, John, d 1844, May 21, a. 48-7-11. 216. Wigg, Nathan, d. 1837, Apr. 15, in 69th y. 217. Wigg, Nathan, d. 1864, Mar. 9, a. 43 y. 5 m. 218. Williams, Arthur, b. 1802, May 25, d. 1850, June 24. 219. Williams, Hannah Jones, w. of John, d. 1858, Sep. 22, a. 80 y. 2 m. 220. Williams, John, a native of Westchester County, N. Y., d. 1840, Mar 14, in 74th y. 221. Wilson, John S., d. 1826, Oct. 27, a. 20-5-22. 222. Winne, Freelove Wood, w of Nicholas, b. 1822, Aug. 26, d. 1901, July 29. 223. Winne, James, d. 1848, Jan. 8, a. 45 y. 224. Winne, Nicholas, b. 1822, Aug. 23, d. 1890, Nov. 10. 225. Wood, Isaac W., s. of Simeon & Phebe, d. 1860, Jan. 17, a. 45 y. 10 m. 226. Wood, James H., d. 1863, Dec. 13, a. 53 y. 5 d. 227. Wood, Jane Briggs, w. of James, d. 1872, Oct. 16, a. 55 y 7 m. 228. Wood, Phebe Vermilyea, w. of Simeon, d. 1857, Nov. 17,'a. 74-2-4. 229. Wood, Simeon, d. 1858, June 5, a 7(6)-10-25. 230. Wood. Zipporah C , w. of Isaac W , & dau. of Samuel & Charlotte Hewlett, d. 1859, Mar. 10, a. 41 y. 5 d. ST. JAMES'S CHURCH GROUND CLASSIFICATION: Churchyard. LOCATION: St. James" Church (Protestant Episcopal), north of the village of Hyde Park on the east side of the Post Road. CONDITION: Well cared for. INSCRIPTIONS: 328 in number. Copied in June, 1913, by J. W. Poucher, M. D., Mrs. Poucher and Miss M. O. Johnston. 130


/%**., + 4 ~ / ^ & / 2 o

ST. JAMES'S CHURCHYARD, HYDE PARK, N. Y. A Village Parish-Church and God's Acre, Rare in Beauty


Town REMARKS:

of

Hyde

Park

St. James's parish was founded in 1811. The site for a church was acquired in that same year and the first building erected. The latter was replaced in 1844 with the present stone church. The property as a whole is picturesque and beautiful.

1. Akin, Jane Ann, w. of Isaac, & dau. of Joseph Dennis of Staatsburg, d. 1837, May 7, at Philadelphia, in 23d y. 2. Allen, Benjamin, LL.D., b. 1772, Oct. 8, at North Kingston, R. I., d. 1836, July 20. 3. Allen, Mary, w. of Benjamin, LL.D., & dau. of Rev. Joel Benedict, D.D., of Plainfield, Ct., b. 1778, July —, d. 1828, Nov. 11. 4. Allen, Maria C , w. of William, Esq., d. 1825, Feb. 2, at Hyde Park, a. 40 y. Also her two children, William & Julian. 5. Allen, William, b. 1776, Jan. 14, at Philadelphia, d. 1850, Mar. 10, at Rondout. 6. Amerman, Catharine Stratton, dau. of Isaac R. & Henrietta, d. 1846, May 21, a. 1-1-18. 7. Amerman, James, d. 1846, Mar. 27, in 45th y. 8. Amerman, John, d. 1853, Aug. 13, a. 75 y. 18 d. 9. Amerman, Rhoda, w. of John, d. 1864, Feb. 2, in 83d y. 10. Amerman, Thomas, d. 1864, Feb. 1, in 63d y. 11. Amerman, children of Isaac & Henrietta, Edward Russel, d. 1842, Apr. 16, a. 2 y. Emily, d (1842), July 25, a. ( ? ) . 12. Anthony, Harry, d. 1866, May 15, a. 82 y. 13. Ashton, Amos Turner, Priest & Doctor, Rector, St. James's Church, Hyde Park, 1891-1911. Archdeacon of Dutchess 1901-1911. 3 4. Banker, Elener, w. of Frederick, d. 1857, June 6, a. 94-3-2. 15. Banker, Frederick, d. 1848, June 6, a. 88-10-25. 16. Balding, Hannah, w. of Isaac R., d. 1822, Mar. 13, a. 33-10-13. 17. Bard, Eliza Helen, w. of John, d. 1823, Sep. 25, a. 27-8-7. 3 8. Bard, M, D.; John, b. in Burlington, N. J., 1716, Feb. 20, d. 1799, Apr. 1. 19. Bard, John Russell, s. of John & Eliza, d. 1822, Apr 24, a. 2-4-28. 20. Bard, Mary, w. of Dr. Samuel, b. 1746, June 12, d. 1821, May 23, in 75th y. 21. Bard, Dr. Samuel, President of the Medical College, N Y., b. 1742, Apr. 1, d. 1821, May 24, in 80th y. 22. Bard, Sarah, b. in Philadelphia, 1754, Dec. 8, d. in Constableville, Lewis Co., N. Y., 1837, Sep. 3. 23. Bard, Susan M., d. 1831, Oct. 27, a. 28 y. 6 m. 24. Barton, Sarah, b. 1732, Dec. 2, d. 1821, May 22. 25. Bayles, Caroline Amelia, dau. of Elias & Deborah, d. 1851, Apr. 23, a. 11-6-4. 26. Bayles, Deborah, w of Elias, d. 1860, May 14, a. 52 y. 27. Bayles, Elias, d. 1860, Apr. 3, a. 78 y. 7 d. 28. Bayley, Angelica C. Wykoff, w. of Guy Carleton, b. 1852, July 19, d. 1876, Aug. 28 29. Beam, William, s. of Joel & Emily, d. 1887, Aug. 13, a. 22-5-18. 30. Beesmer, John M., s. of John & Hannah, d. 1837, Sep. 14, a. 17-7-7. 31. Bell, Johanna, w. of William H., & dau. of John George Carroll Seelig of the City of Amsterdam, Holland; a native of St. Eustatius, Dutch West Indies, d. 1866, June 27, in Poughkeepsie, a. 79 y. 32. Bell, William H.,. a native of St. Christopher's, West Indies, d. 1822, Oct. 4, in the colony of Berbice, British Guiana, South America, a. 32 y. 33. Benne, Sarah, 1872 34. Benne, Victor G., Benne, Louis V. T. Benne, T. Adolphus, 1849. 35. Benson, George, b. 1817, Aug. 15, at Preston, Lancashire, England, d. 1875, Jan. 7. 36. Bird, Alice Waldorf, 1876-1877. 37. Bird, M. D.; John Stirling, 1836-1900. 38. Braman, Cyrus, s. of Cyrus & Mary, d. 1812, June 1, a. 1-2-14. 39. Braman, Cyrus, b. 1766, Nov. 28, Norwich, Ct., d. 1850, Oct. 10, Hyde Park, N. Y. 40. Braman, Edward, eldest s. of Samuel H. & Helen Van Vliet, b. 1833, Dec. 13, d. 1907, Dec. 31. 41. Braman, Helen, w. of Samuel H., & dau. of Cornelius & Mary Van Vliet, b. 1807, June 22, d. 1857, Oct. 1. 42. Braman, Helen, dau. of Samuel H. & Helen Van Vliet, b. 1845, Nov. 13, d. 1864, May 27. 43. Braman, John, b. 1731, Apr. 12, d. 1810, Sep. 6, a. 79-4-14. 131


Old

Gravestones

of

Dutchess

County

44. Braman, John Adams, second s. of Cyrus & Elizabeth Dunbar Teel, b. 1799, Jan. 18, at Preston, Ct., d. 1886, Sep. 13, at Hyde Park, N. Y. 45. Braman, Joseph Teel, eldest s. of Cyrus & Elizabeth Dunbar Teel, b. 179G, Jan. 29, at Norwich, C t , d. 1869, Aug. 1, at Hyde Park, N. Y. 46. Braman, Mary Hitt, w. of Cyrus, b. 1772, Feb. 27, d. 1847, Oct. 26. 47. Braman, Mary S., dau. of Cyrus & Mary, b. 1805, Mar. S, d. 1881, May 12. 48. Braman, Phebe S., dau. of Cyrus & Mary, b. 1813, May 23, d. 1861, Aug. 15. 49. Braman, Samuel, b. 1807, Jan. 20, d. 1846, June 16. 50. Braman, Samuel H., youngest s. of Samuel H. & Helen Van Vliet, b 1842, Apr. 13, d. 1869, Feb. 14. 51. Braman, Sarah Elsworth, w. of William, b. 1816, Apr. 4, in New York, d. 1904, Oct. 17. 52. Braman, William H., b. 1815, Dec. 27, d. 1S76, Feb. 24. 53. Budd, Benjamin, b. 1809, Apr. 20, d. 1875, . 54. Budd, Henry Almot, s. of Benjamin & Mary D., d. 1832, Kay 20, a. 16 m. 55. Budd, Mary D., w. of Benjamin, & dau. of Joseph & Sally Dennis, d. 1832, May 3, a. 22-6-15. 56. Buhler, Amanda P., w. of Christian F., b. 1819, May 17, d. 1879, Oct. 16. 57. Buhler, Anna R., w. of Clarence F., b. 1852, Mar. 20, A. 1882, June 24 58. Buhler, Christian F., b. 1811, Oct. 12, d. 1875, May 13. 59. Buhler, Clarence F., b. 1842, June 21, d. 1887, Oc:. 23. 60. Buhler, Frederick, 1884, June 1, 1884, July 21. 61. Buhler, Sheridan, b. 1840, Sep. 14, d. 1902, June 22. 62. Butler, Elias, b. 1805, Jan. 13, d. 1878, Aor. 29. 63. Butler, Francis Reed, b. 1842, Dec. 4, d. 1890, Jan. 23. 64. Butler, George Harris, only s. of Laird M. H., & Sarah M., drowned, 1840, July 26, in 12th y. 65. Butler, Katharine L., 1844-1891. 66. Butler, Laura, d. 1858, Jan. 11, a. 62-2-9 67. Butler, Mary Angeline, w. of Elias, b. 1807, Mar. 4, d. 1330, Oct. 30. 68. Butler, M. D.; Oliver H., b. 1835, Jan. 20, d. 1859, Oct. 1. 69. Butler, Simon, a native of Ireland, Kings County, Parish of Rinough, d. 1832, June 19, a. 45 y. 70. Butler, Thomas, d. 1831, Dec. 7, in 50th y. 71. Carter, Rev. George Galen, S. T D., Chancellor of the Diocese of Albany, s. of the Rev. Lawson Carter, 1840-1904. 72. Chalmers, Mary, w. of William, d. 1856, Sep. 2, a. 43 y. 73. Channing, Lisa Beatrice Johnston, 1855-1860. 74. Channing, Mary, if. dau. of William H. & Julia, b. 1352, Jan. 26, d. 1852, Sep.—, a. 8 m. 75. Cheeseman, Mahitable, w. of Joshua, d. 1826, Sep. 10, a. 46 y. 76. Cheeseman, children of Joshua & Mahitabel, Cordelia, d. 1838, Jan. 9, a. 18 v. 11 m Catharine, d. 1873, Nov. 14, a. 73 y. Samuel, d. (no dates given). 77. Collins, David, Jr., b. at Blandford, Mass., d. 1849, Oct. 6, at Hyde Park, a. 51 y. 78. Cowman, Anne Brumley Gillender, w. of Augustus Thomas, 1S09-1SS9. 79. Cowman, Augustus Thomas, 1814-1854. 80. Cowman, Augustus Thomas, Jr., s. of Augustus T., 1344-1845. 81. Cowman, Edward Donaldson, 1847-1890. 82. Cowman, Eliza Matilda, dau. of Augustus T. & Anne B. G., 1837-1894. 83. Cowman, James Gillender, s. of Augustus T., 1834-1841. 84. Cowman, John, s. of Augustus T., 1839-1855. 85. Cowman, Kate Schryver, w. of Edward Donaldson, 1.848-1893. 86. Cox, Esther, d. 1811, Sep. 17, a. 67 y. 87. Cruger, Catharine, dau. of Henry & Mary, d 1815, Apr. 10, a. 7-3-25. 88. Culver, Polly, w. of John, d. 1841, Mar. 24, a. 17-11-24. 89. Curtis, Sarah, b. 1796, July 31, d. 1848, Feb. 5. 90. Davenport, John C , s. of Peter B. & Hannah, d. 1844, Feb. 4, in 30th y. 91. Dennis, Isaac J., d. 1872, Apr. 7, a. 67 y. 92. Dennis, Joseph, d. 1832, May 24, a. 67-6-13. 93. Dennis, Sarah, w. of Joseph, d. (date not stated), a 65-7-4. 94. De Normandie, M. D.; John Abraham, d. 1805, Sep.' 25, at Bellfield, the seat of John Johnston, Esq., b. 1721, Sep. 13, at Bristol in America. His parents were from Geneva, Switzerland. 95. Dobbs, Sarah, w. of Peter Z., b. 1809, Mar. 14, d. 1864, Feb. 2. 96. Dutton, Catherine, w. of Samuel B., d. 1825, Jan. 30. a. 26 v. 97. Dutton, Elizabeth, w. of Titus, b 1751, Feb. 15, d. 1817, Feb. 27. 98. Dutton, Titus, d. 1832, Apr. 9, a. 85 y. 132


Town

of

Hyde

Park

99. Elsworth, Catharine, w. of William, & dau of Cyrus & Mary Braman, b. 1809, Feb. 12, at Hyde Park, d. 1890, Jan. 30, at Poughkeepsie. 100. Elsworth, Cyrus B., s. of William & Ruth, b. 1822, Oct. 29, d. 1895, Dec. 2 101. Elsworth, Ruth H. Braman, w. of William, d. 1846, Dec. 8, a 45 y. 3 02. Elsworth, William, b. 3 796, June 2, in New York, d. 1870, Nov. 18, in Hyde Park. 103. Elsworth, William, s. of William & Ruth, b 1829, Apr. 2, d. 1891, Dec. 3. 104. Emmet, Henry Coster, second s. of William C. & Laura M., b. 1836, Sep 8, d. 1843, Aug. 5. 105. Emmet, Jane Magdalena, only dau. of William C. & Laura M., d. 1843, Aug. 4, 2 y. 7 m. 106. Forman, Julia E., d. 1819, Aug. 25, a. 21 y 107. Foster, Frederick, Co. C, 150th N. Y. Vols.,'d. 1889, Sep. 20, a 45-4-14. i08. Gill, Lucy, w. of (Uriah), d. 1823, May 15, a. 73 y. 109. Gillender, John Eggles, d. 1848, May 9, a. 20 y. 110. Gillespie, George Cuyler, only s. of John & Susan, d. 1816, Sep. 7, a. 2-3-11. 111. Gillespie, Harriott Elizabeth De Normandie, dau. of John & Susan, d. 1813, Dec. 29, a. 4-5-10. 112. Gillespie, Harriott Elizabeth, wid. of George, & dau. of John Abraham De Normandie of Bristol, Pa., d. (no date on stone), a. 52 y. "Erected by her affectionate sons." 113. Gillespie, John De Normandie, d. 1833, Apr. 26, a. 56 y. 114. Golder, Willia, d. 1829, Dec. 19, in 44th y. 115. Griffin, Elizabeth, w. of Peter, b. 1772, Aug. 12, d. 1842, Aug. 12. 116. Griffin, George, b 1791, Dec. 26, d. 1844, Mar. 24. 317. Griffin, Mary, w. of George, d. 1856, Apr. 21, a. 62-9-2. 118. Griswold, Phebe, d. 1812, June 5, a. 57 y. 7 m 119. Haight, Benjamin I., d. 1879, Feb. 21. 120. Haight, Euphemia, Kneeland, 1842-1909 121. Haight, Euphemia McVickar, 1866-1893.' 322. Hale, Chloe, w. of Elisha, d. 1862, Sep. 14, a. 83 y. 3 23. Hale, Elisha, d. 1851, Jan. 5, a 75 y. 124. Hale, Frederick Henry Meigs, s. of Henry E. & Deidamia, d. 1838, Mar. 29, a. 3 y. 6 m. 3 25. Hale, Henry Elisha, d 1835, Mar. 11, a. 26 y. 9 m. 126. Hanver, Christian, 1843. 127. Hanver, Elizabeth, 1846. 3 28. Hanver, Jane, 1869. 129. Heath, Susan, w. of the Rev. William Barnham, & dau. of Cornelius & Mary Van Vliet, b. 1817, Oct. 7, d. 1891, July 12. 3 30. Hewlett, Angelina, w. of John K., & dau. of Frederick & Persis Marshall, d. 1859, Mar. 5, a. 30 y. 9 m. 131. Hinchman, Alfred, s. of William & Rebecca, d 1823, May 28, a. 9 m. 7 d. 3 32. Hinchman, Augustus, s. of J. & C , d. 1838, July 21, a. 1 m. 23 d. 3 33. Hinchman, Catharine Smith, w. of John, d 1849, Feb. 7, a. 42 y. 134. Hinchman, John, s. of William & Rebecca, d. 1849, Sep. 28. 135. Hinchman, Joseph, b. 1844, Dec. 12, d. 1845, Aug. 30. 3 36. Hinchman, Rebecca, w. of William, b. 1789, Aug. 17, d. 1858, Apr. 6 3 37. Hinchman, William, b. 1791, Jan. 13, d. 1878, Oct. 21. 138. Hinchman, William H., d. 1877, Oct. 28, a. 65 y. 139. Hitt, Samuel, b. 1741, Aug. 22, d. 1810, Aug. 3, a. 69 y 140. Hitt, Samuel, Jr., d. 1818, Apr. 16, a. 39-11-21. 141. Holbrook, Samuel R. Betts, s. of Enhraim & Nancy, d. 1850, May 29. 142. Hughes, Abigail, d. 1820, Feb. 21, a. 61 y. 143. Hughes, Abbie Budd, w. of Brooks, b. 1815, June 29, d. 1888, Feb. 24. 144. Hughes, Brooks, b 1811, Aug. 9, d. 1877, Sep. 4. 145. Hughes, Christopher, d. 1805, May 22, a. 60 y. 3.46. Hughes, Christopher, d. 1856, May 30, in 84th y. 147. Hughes, Christopher, s. of Christopher & Rachel Pawling, b. 1805, July 31, d. 1903, May 28 148. Hughes, Edgar/second s. of Christopher & Sarah L., b. 1838, Mar. 16, d. 1858, Aug. 24. 149. Hughes, Elizabeth, dau. of Brooks & Abbie, b. 1843, July 29, d. 1893, Aug 16. 3 50. Hughes, John R., d. 1816, Apr. 2, a. 27-4-13. 151. Hughes, Rachel, w. of Christopher, d 1850, Nov. 22, a. 78 y. 152. Hughes, Sarah Lamoree, w. of Christopher, b. 1807, Feb. 10, d. 1898, Sep. 26, a t Staatsburgh. 3 53. Hutchin, Ann Mariah, w. of Baron S., d 1833, May 8, a. 42-5-25. 154. Hutchin, Content, w. of Baron S., d. 1822, July 7, a. 45-4-26. 155. Hyde, Abijah, s. of Lemuel & Mary, d. 1821, May 20, a. 36-7-14. 156. Hyde, Charles W., d. 1835, June 28, a. 2 y. 4 m. 133


Old

Gravestones

of

157. 158. 159. 160. 161. 162. 163. 164.

Dutchess

County

Hyde, Charles W., d. 1835, Oct. 19, a. 1 y. 7 m. Hyde, James L., d. 1836, July 27, a. 29 y. 8 m. Hyde, Jane, d. 1855, Sep. 10, a 34 y. Hyde, Lemuel, d. 1826, Apr. 12, a. 68 y. Hyde, Mary, w. of Capt. Lemuel, d. 1830, Oct. 26, a. 71-10-7. Hyde, Mary, d. 1851, Dec. 8, a. 72 y. Hyde, Samuel R. J., s. of Benjamin & Cornelia, d. 1860, Feb. 8, a. 15 y. 6 m. James, Julia Livingston Lowndes, w. of William A., b. 1829, July 15, d. 1875, Jan. 24. 165. James, William A., b 1831, Dec. 29, d. 1876, July 17. 166. Janes, Rachel, b. 1826, Dec. 22, d. 1880, Sep. 24. 167. Jenkins, Griffin, 1818, June 5, 1855, Jan. 11. 168. Jenkins, Nancy, w of Richard, b. 1795, May 20, d. 1867, Jan. 13. 169. Jenkins, Richard, d. 1857, Sep. 18, a. 75-5-13. 170. Jenkins, Susie Mary Johnson, dau. of Richard & Nancy, b. 1822, Mar. 7, d. 1872, May 5. 171. Jenkins, William W., b. 1835, May 26, d. 1856, Dec. 2. 172. Johnson, Elizabeth, w. of Rev. S. R., D. D., b. 1800, Nov. 7, d. 1877, Nov. 30. 173. Johnson, Rev. Samuel Roosevelt, b. 1802, Nov. 18, d. 1873, Aug. 15. 174. Johnson, Samuel Roosevelt, s. of Rev. William A. & H. A., b. 1861, Aug. 18, d. 1864, Dec. 14. 3.75. Johnson, D. D.; Rev. William Allen, b. 1833, Aug. 4, d. 1909, May 4, in Colorado. 176. Johnson, William Allen, a. 2 y. 9 m. 177. Johnston, David, b. 1812, Aug. 20, d. 1872, Jan. 23. 178. Johnston, Euphemia, b. 1802, July 10, d. 1884, Sep. 24. 179. Johnston, Euphemia Scott, dau. of Dr. Francis Upton & Mary Williamson Johnston, b. 1835, Nov. 14. d. 1900, June 15. 180. Johnston, Dr. Francis Upton, b. 1796, Sep. 4, at Hyde Park, d. 1858, Jan. 7, at New York. 181. Johnston, M. D.; Francis Upton, b. 1826, Apr. 8, d. 1882, Nov. 20. 182. Johnston, John, many years First Judge of the County of Dutchess, b. 1762, June 13, d. 1850, Aug. 29, in 89th v. 183. Johnston, Capt. John, b. 1807, June 20, d. 1883, Dec. 28. 184. Johnston, John Williamson, eldest s. of Dr. Francis U. & Marv W., d. 1S44, Oct. 3, in New York, a. 21-8-14. 185. Johnston, Josephine Kearnev, dau. of Dr Francis Upton & Mary Williamson, b. 1834, Jan. 19, d. 1902, Feb. 1. 186. Johnston, Louis Morris, s. of Dr. Francis Upton & Mary Williamson, b. 1839, Dec. 23, in New York, d. 1906, Sep. 3. 187. Johnston, Margaret Antoinette, w. of Francis Upton, M. D., b. 1828, Feb. 27, d. 1911, Aug. 21. 188. Johnston, Mary E., b. 1798, June 3, d. 1878, Mar. 6. 189. Johnston, Mary Williamson, w. of Francis Upton, M. D., b. 1800, Nov. 27 in So. Carolina, d. 1875, Oct. 14, at Annandale, N. Y. 190. Johnston, Susan, w. of John, & dau. of the late Dr. Samuel Bard, b. 1772, June 18, d. 1845, Dec. 5. 191. Kitchin, James, d. 1820, Apr. 20, a. 13 y. 192. Kitchin, James, a native of England, d. 1839, May 29, in 70th y. 3 93. Knox, Eliza, dau. of Samuel & Abigail E., d. 1843, Aug. 26, a. 1 y. 2 d. 3 94. Lacy, Catharine, w. of Charles, & only child of Samuel & Magdalen Robinson, d. 1834, Jan. 16, a. 19-9-20. 395. Langdon, Dorothea Astor, w. of Walter, d. 1874, Feb. 15, at Nice, France, a. 78 y 196. Langdon, John J. A., eldest s. of Walter & Dorothea, d. 1837, Nov. 28, in New York, a. 22 y 197. Langdon, Walter, of Portsmouth, N. H., d. 1847, Aug. 14, at Hvde Park, a. 60 y. 3 98. Langdon, Walter, s. of Walter & Dorothea Astor, d. 1894, Sep. 17, a 71 v. 199. Latimer, Hiram W., s. of John & Helen, b. 1843, Feb. 1, d. 1848, Apr. 5. 200. Latimer, Jehiel, s. of Jehiel & Abigail, d. 1830, June 8, a. 2-5-4. 201. Lawrence, Edgar M., d. 1854, Dec. 1, a. 38-7-6. 202. Lawrence, Eliza, d. 1856, Nov. 25, a. 55-6-17. 203. Lawrence, Margaret, w. of Josiah, d. 1856, Nov. 23, a. 76-3-28. 204. Lewis, Gertrude Livingston, w. of Morgan, d. 1833, Mar. 9, a. 76 y. 205. Lewis, Morgan, b. 1750, Oct. 16, d. 1844, Apr. 7. 206. Livingston, Annesley, s. of Morgan L., d. 1870, Apr. 19. a. 31 y. 207. Livingston, Catharine Langdon, only child of Charles L. & Margaret Allen, d. 1883, Dec. 24, a. 58 y. 208. Livingston, Catherine M., w. of Morgan Lewis, & dau. of James Manning, Esq., b. 1809, Jan. 18, d. 1886, Apr. 27. 209. Livingston, Charles James, b. 1821, June 18, at Staatsburg, d. 1871, Jan. 1, a t New York. 134


Town

of

Hyde

Park

210. Livingston, Charlotte Lucia, w. of Charles James, & dau. of Thomas H. Merry, b. 1825, June 24, in New York, d. 1896, Mar. 24. 211. Livingston, Gertrude Elizabeth, dau. of Morgan L., b. 1820, Mar. —, d 1878, Aug. 24. 212. Livingston, James Duane, b. 1786, Sep. 1, in New York City, d. 1837, June 25, in 51st y. 213. Livingston, Julian, s. of Charles A. & Julia L. Peabody, b. 1854, Oct. 29, d. 1855, Aug. 12. 214. Livingston, Manning, s. of Morgan L., Lieut. 3d. U. S. Artillery, killed at Gettysburgh, 1863, July 2, a. 20 y. 215. Livingston, Margaret^ w of Maturin, & dau. of Morgan Lewis, b. 1780, Feb. 5, d. 1860, Sep. 28. 216. Livingston, Mary Riche, dau. of James Duane & Sarah, b. 1810, July 27, in New York City, d. 1847, Aug. 27. 217. Livingston, Maturin, b. 1769, Apr 10, d. 1849, Nov. 7. 218. Livingston, Maturin, s. of Maturin & Margaret, b. 1816, Mar. 4, d. 1888, Nov. 29. 219. Livingston, Maturin, s. of Morgan L., b. 1847, July 11, d. 1879, Sep. 11. 220. Livingston, Morgan Lewis, eldest s. of Maturin, d. 1869, Nov. 3, a. 70 y. 221. Livingston, Morgan Lewis, s. of Morgan L. & Catharine Manning, 1831-1898. 222. Livingston, Mortimer, s. of Morgan L. & Catharine M., b. 1837, Jan. 26, d. 1892, June 14. Served throughout the War of the Rebellion in the 7th Reg. N. Y. Nat'l Gd. in 14th N. Y. Heavy Art'y., & as Lt. & Capt. in 103d N. Y. Vols. 223. Livingston, Rosa, dau. of James Duane & Sarah, b. 1812, Aug 16, at Staatsburgh, d. 1858, Apr. 8. 224. Livingston, Sarah, w. of James Duane, b. 1786, Dec. 14, in Philadelphia, d. 1835, June 17 in Staatsburg. 225. Livingston, Silvia, dau. of Morgan L. & Catharine, b. 1833, June 4, d. 1895, Feb. 24. 226. Livingston, children of Charles James & Charlotte Lucia, Rosina Riche, b. 1852, June 16, d. 1852, June 22. Margaret Fleming, b. 1858, May 24, d. 1858, June 1. Catharine Mary, b. 1858, May 24, d. 1858, May 29. Julia Duane, b. 1844, Aug 10, d. 1847, Jan. 9. Gertrude Seabury, b. 1856, Mar. 26, d. 1856, Apr. 11. Alice Craufurd, b. 1856, Mar. 26, d. 1856, Mar. 26. 227. Livingston, children of Mortimer: Julia, b 1872, Mar. 11, d. 1872, Apr. 30. Alice L.', b. 1874, Oct. 13, d. 1876, Dec. 27. 228. Lowndes, Gertrude Livingston, w. of Rawlins, b. 1805, Oct. 9, d. 1883, Feb. 7. 229. Lowndes, Rawlins, b. 1801, Sep. 1, d. 1877, Aug. 10. 230. McClellandsen, Alexander, d. 1827, Feb. 21, a. 66 y. 11 d. 231. McClellandsen, Susannah, w. of Alexander, d. 1832, June 11, a. 63-2-8. 232. McVickar, Anna, dau. of the Rev. John, & gr. dau. of Dr. Bard, b. 1810, Oct 11, d. 1831, Mar. 8. 233. McVickar, Eliza Bard, b. 1789, Oct 12, d. 1883, Apr. 27. 234. McVickar, S. T. D.; the Rev. John, b. 1787, Aug. 10, d. 1868, Oct. 29. 235. McVickar, Mary Bard, b. 1813, May 20, d. 1816, Oct. 2. 236. McVickar, William A., Priest; Jesu Mercy; b. 1827, Apr. 24, d. 1877, Sep. 24. 237. March, Charles Dudley, b. 1856, Sep. 23, d. 1887, Dec. 25 238. Marshall, Frederick, b. 1794, June 22, d. 1871, June 12. 239. Marshall, Persis Emeline, w. of Frederick, d. 1845, Mar 23, a. 60 v. 8 d. 240. Munson, Dinah Magdalen, b. 1751, Mar. 29, d. 1845, Mar. 5. 241. Nelson, Jacob W., d. 1826, Feb 21, a. 25-8-28. 242. Nelson, Juliana, w. of Jacob W'., b. 1801, Mar. 10, d. (v. not stated) Mar. 19. 243. Nevins, Virginia T. Rogers, 1882-1908. 244. Parker, Garret L., s. of Thomas & Mary, d. 1838, Jan. 31, a. 28-8-23. 245. Parker, William, s. of Thomas S. & Mary, d. 1842, Feb. 2, a 30-6-25. 246. Peabody, Jane de P. Huggins, w. of James L., b. 1856, Aug. 2, d. 1890, Nov. 27. 247. Pell, Constantine F. (No dates on stone). 248. Pendleton, James M., killed in the servcie of his country, 1862, Nov. 2. 249. Pendleton, Nathaniel, Esq., a native of Virginia, d. 1821, Oct. 20, a. 66 y. 250. Pendleton, Susan, w. of Nathaniel, & dau. of Dr. John Bard, d. 1816, Jan. 16, a. 58 y. 7 m. 251. Pooler, Margaret, d 1848, Apr. 20, a. 38 y. 252. Pooler, Samuel, d i844, May 5, a. 63 y. 253. Purdy, Susan Bard, w. of Rev. James S., D. D.; & dau. of Rev. S. R. & Elizabeth Johnson, b. 1829, June 26, d 1860, Nov. 20. 254. Pyne, Mary Livingston Lowndes, w. of John, b. 1831, July 5, d. 1893, Sep. 8. 255. (Q)uillard, Sylvian, b. 1824, Dec. 17, d. 1846, Mar. 26. 135


Old 256. 257. 258. 259. 260. 261. 262. 263. 264. 265. 266. 267. 268. '269. 270. 271. 272. 273. 274. 275. 276. 277. 278. 279. 280. 281. 282. 283. 284. 285. 286. 287. 288. 289. 290. 291. 292. 293. 294. 295. 296. 297. 298. 299. 300. 301. 302. 303. 304. 305. 306. 307. 308. 309. 310. 311. 312. 313.

Gravestones

of

Dutchess

County

Rappelyea, Eliza D., dau. of Alonzo & Julia, d. 1845, July 21, a. 4-2-6. Rappelyea, Susan M., dau. of Alonzo & Julia, d. 1845, July 15, a. 8 y. 3 d. Ring, Anna Maria, dau. of Dr. Lewis & Eleanor, d. 1841, Sep. 21, a. 17-1-8. Ring, Eleanor, w. of Dr. Lewis, d. 1862, Apr 17, in 73d y. Ring, Koert D., s. of Dr. Lewis & Elenor, b. 1821, Aug. 29, d. 1845, July 27. Ring, Lewis, Jr., s. of Dr. Lewis & Eleanor, accidentally killed by the falling of a tree, 1845, May 23. Ring, Dr. Lewis, d. 1867, Aug. 30, a. 82 y. Ring, Peter K., s. of Lewis & Elenor, d. 1850, Jan. 19, a 21-9-2. Rogers, Archibald, b. 1791, d. 1850. Rogers, Edmund Pendleton, 1827-1895. Rogers, Julia Kavanagh, 1845-1900 Rogers, Julia Anna, 1867-1868. Rogers, Capt. Philip, 1829-1902. Rogers, Phillip Clayton, Jr., 1865-1901. Rogers, Virginia D., w. of Edmund Pendleton, 1831-1857. Roosevelt, Franklin Delano, 1909, Mar. 18, 1909, Nov. 1. Roosevelt, Helen Astor, d. 1893, Nov. 12. Roosevelt, James, b 1828, July 16, d. 1900, Dec. 8. Roosevelt, Rebecca H., d. 1876, Aug. 21. Russell, Hannah, w. of Isaac, d. 1845, Jan. 6, a. 86-5-24. Russell, Capt. Isaac, b. 1750, May 11, a t Sherburn, Middlesex Co., Mass., d. 1821, Feb. 26, a. 70-9-15. Russell, James, b. 1779, Sep. 24, d. 1866, June 20. Russell, Julia, dau. of James & Sally, b. 1823, Nov. 25, d 1826, Nov. 5. Russell, Sally Gibbs, w. of James, d. 1858, Feb. 14, a. 68 y. Schack, Rudolph Wilhelm, d. 1889, Julv 2 Schultz, Lucy, w. of Samuel, d. 1848, Mar. 1, a. 49-2-8. Sexton, Samuel John Mills, b. 1832, Aug. 11, d 1873, Mav 4. Sexton, Samuel Braman, b. 1869, July 19, in Brooklyn, N. Y., d. 1903, Apr. 19, in Augusta, Ga. Sherwood, Catharine, w. of Reuben, D. D.; d. 1850. Sherwood, Catharine, 1906. Sherwood, Emily Rogers, 1874. Sherwood, D. D.; Reuben, Rector of this Parish from Easter 1835 until his death Whitsunday, 1856. Sleght, Catharine, dau. of John D & Rebecca, d. 1874, Apr. 24. Sleght, Howard, s. of John D. & Rebecca, a. 73 y. Sleight, John D., d. 1846, Sep. 28, a. 64-4-21 Sleight, Rebecca, w. of John D., d. 1864, Oct. 7. Smith, Alexander H., b. 1806, Mar. 11, d. 1864, Feb. 2. Smith, Mary, a native of Scotland, Drumfries Shire, Parish of Drysdale, d. 1832, Nov. 10, in Hyde Park, a. 17 y. Smith, Sarah A., w. of A. H., b. 1810, Sep. 8, d. 1895, Feb. 20. Sparks, Frances Anne, w. of Jared & dau. of William Allen, b. 1807, Dec. 6, d. 1835, July 12, a. 27 y. Sparks, Maria Ver Planck, dau. of Jared & Frances Anne, b. 1833, Sep. 18, d. 1846, Feb. 3, a. 12 y. Spencer, Ezra Ames, s. of Reuben & Mary, d. 1820, Sep. 4, a 2-3-14. Spencer, Mary, dau. of Reuben & Mary, d. 1820, Sep. 21, a. 6-2-24. Spencer, Mary, w. of Capt. Reuben, d. 1829, Aug. 24, a. 48 y. 3 d. Spencer, Mary, b. 1784, Apr. 26, at Hartford, Ct., d. 1851, Mar. 29. Spencer, Reuben, Jr., s. of Reuben & Mary, b 1810, May 4, d. 1825, Oct. 11. Stevenson, Timothy, d. 1812, June 26, a. 56 y. Storms, Grace A., b. 1831, Mar. 25, d. 1890, Oct 8. (Sullivan?), Edgar, b. 1865, Apr. 27, d. 1867, Aug. 22. (Sullivan?), Gordon, b 1867, June 26, d. 1867, Aug. 17. Sullivan, James, b. 1823, June 16, in New York, d. 1882, Aug. 18 in London. (Nos. 304, 305, 306 stand alone within an iron railing. No surname on the two smaller stones). Tillotson, Alice Craufurd, w. of J. Howard & dau of James Duane Livingston, b. 1814, Nov. 25, at Staatsburgh, d. 1841, Oct. 22,'in 27th y. Travis, Betsey, d. 1876, Dec. 5, a. 79-1-12. Travis, Daniel, d. 1841, Aug. 13, in 53d y. Uhl, Elizabeth, dau. of James & Harriet, d. 1836, Aug. 4, a. 17-3-19. Uhl, John, b. 1791, June 19, in Staatsburgh, Dutchess Co., d. 1860, Mar. 27, in Newburgh, Orange Co. Van Vliet, Clarissa Maria, dau. of Cornelius & Mary, b. 1813, Apr. 9, d. 1882, Feb. 20. Van Vliet, Cornelius, b. 1783, Feb. 10, d. 1863, Apr. 22. 136


T own

of

II y d e

Park

314. Van Vliet, Hannah, dau. of Cornelius & Mary, b. 1809, Mar. 16, d 1892, Dec. 21. 315. Van. Vliet, James Russell, s. of Cornelius & Mary, b. 1820, Apr. 4, d. 1893, Apr. 28. 316. Van Vliet, Mary, w of Cornelius, & dau. of Isaac & Hannah Russell, b. 1783, Apr. 15, d. 1849, Apr. 1. 317. Van Vliet, Mary Asenath, dau. of Cornelius & Mary, b. 1827, Apr. 13, d. 1892, Feb. 3. 318. Westervelt, Margaret Cox, w. of William, b. 1821, May 6, d. 1907, Feb. 1. 319. Westervelt, William H., d. 1889, July 28, a. 69-8-7. 320. Westervelt, children of William H. & Margaret: Emma, b. 1845, Aug. 15, d. 1849, Sep. 25. Esther M., b. 1842, Feb. 10, d. 1849, Sep. 26. 321. Wilkes, Alexander Hamilton, b. 1804, Aug. 14, in New York, d. 1852, Dec. 26, in Pau. France. 322. Wilkes, Louisa M., dau. of Henry A. Coster, b. 1808, June 30, in New York, d. 1862, June 23. 323. Williams, George, Esq., d. 1836, July 24, a. 51-2-8. 324. Woodworth, Catharine Maria, w of William W., b. 1809, Apr. 15, d. 1849, Sep. 29, a. 40-5-16. 325. Woolsey, Sarah Louise, w. of Theodorus B., b. 1850, Nov. 11, d. 1910, Sep. 18. 326. Woolsey, Theodorus Bailey, b 1839, Mar. 5, d. 1907, June 20. 327. Wright, Frances Hyde, b. 1792, Apr. 6, d. 1873, Nov. 12. 328. Wright, James L., d. 1842, Oct. 16, in 64th y.

CRUM ELBOW FRIENDS' MEETING CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS:

Friends' burial ground. Friends' meeting house at Crum Elbow. In good order. 268 in number. Copied October 25, 1914, by J. W. Poucher, M. D., and Mrs. Poucher. The Friends' meeting at Crum Elbow was established in 1778 and the meeting house was erected soon after. The yard is still used for interments.

REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. CO

Adams, Mary Ann Gardiner, w. of Samuel H., b. 1818, Jan. 23, d. 1891, July 29. Adams, Samuel H., b. 1811, Mar. 25, d. 1884, Dec. 25 Albertson, Allen M., b. 1829, Jan. 29, d. 1864, July 27. Albertson, Carrie, dau. of Ambrose & Elizabeth A., d. 1867, Mar. 3, a. 1 y. 3 d. Albertson, Frank K., s. of Henry L. & Isadore, b. 1884, Oct. 10, d. 1892, Sep. 28. Albertson, George S., s. of Sherman & Caroline E., d. 1855, July 14, a. 2 y. 9 m. Albertson, Susan, d. 1819. Albertson, Willet, d. 1820. Albertson, Willet S., s. of Henry & Isadore, d. 1881, Nov 30, a. 1-3-28. Allen, Isaac, d. 1862, Jan. 21, a. 80-2-2. Allen, Sarah, w. of Isaac, d. 1852, Oct. 10, in 49th y Alley, Brooks T., s. of Thomas & Sarah B., d. 1880, Feb. 11, a. 30 y. 6 m. Alley, Elizabeth, d. 1851, June 27, a. 60-3-29. Alley, Francina, dau. of Thomas & Sarah B., b. 1852, May 3, d. (stone sunken). Allev, Jane Maria, dau. of Thomas & Sarah B., d. 1872, Jan. 8, a. 27-3-29. Alley, Joseph D., b. 1843, May 5, d. 1892, Oct. 31. Alley, Mary I. Hicks, w. of Joseph D., b. 1845, Oct. 20, d. 1903, Dec. 23. Alley, Sarah B. Doty, w. of Thomas, b. 1819, Dec 27, d. 1912, Feb. 6. Alley, Thomas, d. 1877, July 19, a. 55-8-10. Armstrong, John, b. 1768, May 1, d. 1843, Sep. 23. Armstrong, Joseph Willes, s. of John & Susan A., b. 1814, Jan. 17, d. 1814, Aug. 20. Armstrong, Maria, dau. of John & Susan A., b. 1802, Sep. 30, d. 1885, Jan. 9. Armstrong, Phebe, dau. of John & Susan, b. 1811, Dec. 31, d 1903, May 9. Armstrong, Susan Albertson, w. of John, b. 1773, Feb. 19, d. 1825, Feb. 28. Armstrong, Theodore, d. 1845, Dec —, a. 6-11-22. A , " E A., 1832." A - ^ , " I . A., 1817." A

<iT

U

A

»

29." Baker,'Abigail, w. of Benj'n L., b. 1798, Nov. 22, d. 1898, Apr. 17. 30. Baker, Abram C , 1816-1893. 137


Old 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98.

Gravestones

of

Dutchess

County

Baker, Daniel, d. 1836, June 7, a 65 y. Baker, Elizabeth Hewlett, w. of Johnson A., 1808-1896. Baker, George W., d. 1860, Sep. 7, a. 32 y. Baker, Johnson A., 1806-1849. Baker, Mary E. Wilber, w. of George W., d. 1911, June 27, a. 83 y. Baker, Sarah, w. of A. C , d. 1862, Apr. 3, a. 43-9-23. Baker, Sarah, w. of Daniel, d. 1866, June 20. Bale, George, d. 1874, J u n e 17. Bale, Mary C. Wilber, w. of George, d. 1891, Mar. 3. Barnes, Elma P., dau. of Henry & Emily, d 1867, Nov. 14, a. 15-9-1. Barnes, Emily Wildey, w. of Henry, d. 1891, May 30, a. 76-6-3. Barnes, Henry, d. 1888, Mar. 9, a. 79 y. 5 d Briggs, Cynthia, dau. of A. J. & s. C , b. 1884, Oct. 12, d 1888, Jan. 18. Briggs, David D, 1888-1907. Briggs, Elmer, 1886-1887. Briggs, Emma De Garmo, w of Robert, b. 1819, Sep. 17, d. 1895, May 22. Briggs, Job, d. 1876, Feb. 19, a. 76 y. 6 m. Briggs, John, d. 1871, Sep. 22, a. 85-8-11. Briggs, John S., d. "9 m. 13, 1848," a. 48-8-25. Briggs, Patience Green, w. of Job, d. 1871, Dec. 17, a. 71-2-2. Briggs, Susan G., d. 1901, Jan. 13, a. 78 y. Budd, Elizabeth, w. of Joel N., b. 1830, Jan. 17, d. 1872, Dec. 19. Burnett, John, d. 1885, Mar. 4, a. 86-9-25. Burtis, Anna Stringham. (No dates). B . "H. R. B." Carpenter, Benj'n, 1815-1892. Carpenter, Eliza De Garmo, w. of Benj'n. d. 1889, Aug. 19, a 70-10-12. Churchile, Edna Adell, dau. of William & Carrie E., b. 1903, Apr. 3, d. 1907, Jan. 20 Clapp, Catherine E. Allen, w. of Hicks, b. 1818, Apr. 1, d. 1890, May 6. Clapp, Hicks, d. 1885, June 6, a. 67 y. Clapp, James G., d. 1855, Oct. 23, a. 31-11-20. Clapp, Lydia, d. "10 m., 18, 1836," a. 50-11-20. Clapp, Thomas, d. "10 m., 13, 1850," a. 64 y. Combs, Henry, d. "7 of 4 mo., 1862," a. 77 y. Combs, Mary, w. of Henry, d. "16 of 3 mo., 1863," a. 74 y. Cookingham, Jane Ann Briggs, w. of Theodore, d. 1875, Sep. 16, a. 49-5-18. Cookingham, Theodore, b. 1824, May 5, d. 1887, June 5, a. 63 y. 1 m. C . "A x C." C . "A. C." C . "A. C. 1828." C . " S . C." C . "S. C. 1814." De Garmo, Caroline E. Marshall, 1830 . De Garmo, David S., b. "3 m., 5, 1818," d. "5 m., 30, 1875." De Garmo, Elias S., 1821-1887. De Garmo, Elizabeth, b. 1831, June 8, d. 1905, Mar. 23. De Garmo, Peter, d. 1878, Aug 27, in 81st y. De Garmo, Phebe, d. "2 m., 21, 1873," a. 81 y. De Garmo, Phebe, b. 1829, Jan. 1, d. 1893, Oct. 8. De Garmo, Phebe H. Lawrence, w. of David S., b. "3 m., 7, 1813," d. "10 m., 1, 1894." De Garmo, Sarah, d. 1887, July 17, in 87th y. De Garmo, Sarah L Marshall, 1828-1849. Deuel, Alfred, d. 1869, Oct. 18, a. 65-1-18. Deuel, Charles M., d. 1858, Aug. 23, a. 22-9-8. Deuel, Mercy, d 1884, Oct. 8, a. 71-3-1. Donaldson, David, d. 1875, Feb. 14, in 85th y. Donaldson, David R., d. 1877, Oct. 28, a. 38 y. 9 m. Donaldson, Marv, w of David, d. 1866, June 10, in 70th y. Donaldson, Mary J., w .of David, d. 1888, July 9, a. 42 y. 9 m. Donaldson, Melissa, w. of Isaac T., d. 1862, Apr. 11, a 29-4-17. Doty, Ann Marshall, w. of Elias H., d. 1866, Dec. 19, a. 45-5-17. Doty, Elias H., b. 1825, Sep. 18, d. 1894, Feb. 9. Doty, Joseph C , d. 1856, Sep. 13, a. 68-1-28. Doty, Mary A. Tompkins, w. of Elias H.,'b. 1831, Feb. 18, d 1907, Sep. 7. Doty, Zilphia Powell, w of Joseph C , b. 1800, Mar. 26, d. 1876, Mar. 23. Dow, L. B. M., d. 1838, Oct. —. Downing, I. B. Du Bois, Egbert, b. 1825, Jan. 9, d. (no date on monument). 138


Town

of

Hyde

99. 100. 101. 102.

Park

Du Bois, Elizabeth, w. of Koert, b. "5 mo., 12th, 1768," d. "6 mo., 29th, 1856." Du Bois, Koert, b. "1 m., 25, 1763," d. " 4 m., 25, 1831." Du Bois, Koert, b. 1820, July 7, d. 1884, Aug. 27. Du Bois, Mary, b. 1832, May 20, d. 1908, Mar. 2; Graduate of Penn. Med. College for Women 1871; Member of Albany Co. Med. Soc. for 25 yrs. Cremated at Troy, N. Y 103. Du Bois, Peter K., b. 1796, Mar. 27, d. 1872, Mar. 31. 104. Du Bois, Sally Lattin, w. of Peter K., b. 1797, Oct. 13, d 1876, Oct. 25. 105. Du Bois, Sarah, b. 1836, Nov. 18, d. 1913, Dec. 9. Cremated at Troy, N Y. 106. Du Bois, Theodore Edward, s. of Egbert & Kate H., d. 1873, Aug. 1, a. 5 m. 107. Du Bois, William M., s. of Cornelius & Julia, b. "7 m., 18, 1829," d. "5 m., 6, 1831." 108. Du Bois, children of Peter K. & Sally L.: Henry, b. 1818, Sep. 16, d. 1839, Mar. 22; Cornelius, b. 1822, July 21, d. 1846, Aug. 8, at Hannibal, Mo.; Sarah, b. 1827, May 24, d 1835, Mar. 28; Robert, b. 1834, Sep. 9, d. 1835, June 27; Infant son, b. 1840, June 6, d. 1840, June 8. 109. Fowler, James, d. "10 m., 28 d., 1870," a. 71-11-9. 110. Fowler, Jane E., w. of James, & dau. of John & Susan A. Armstrong, b. 1804, Sep. 17, d. 1892, Aug. 23. 111. Frost, Naomi C. Halstead, w. of Samuel, d. " 2 mo., 20 day, 1841," a. 49 y. 112. Frost, Samuel, d. "2 m., 27, 1849," a. 64 y. 113. F . " E . F. 1825." 114. F . "E. F. S. 1822." 315. Graham, Jane M. Lattin, w. of Le Grand, d. 1878, Jan. 19, a. 30 y. 116. Hadden, Willie L., s. of Edward & Catharine, d. 1886, July 12, a. 8-2-21. 117. Haight, Mary, w. of Leonard I., d. 1850, Mav 14, a. 29-11-4. 118. Haight, Sarah, dau of Zebulon & Abbie, d. "9 mo., 1st., 1870," a. 24 y. 17 d. 119. Haight, Zebulon, d. "4 m., 15, 1870," a. 76-7-21. 120. Hammond, Albrow, d. 1891, Apr. 18, a. 77 v. 3.21. Hammond, Glemma, d. 1907, June 28, a 85 y. 122. Hewitt, Phebe. 123. Hewlett, Charlotte, w. of Samuel, d. 1866, Apr. 13, a. 85-1-26. 124. Hewlett, Hiram, d. 1878, Mar. 1, a. 73-11-7. 125. Hewlett, Susan, w. of William, of Manhanset, L. I., & dau. of John & Susan Armstrong, b. 1808, Nov. 27, d. 1898, Sep. 22. 3.26. Hoag, Esther Van Wagner, dau. of Nehemiah & Rose, a. 78 y. 327. Hoag, Lydia McDowell, dau. of Nehemiah & Rose, a. 29 y. 128. Hoag, Nehemiah, a. 83 y. 129. Hoag, Rose Howland, w. of Nehemiah, a. 57 y. 130. Howland, T. (Old slate stone, no dates) 3 31. Kipp, Phebe Ann, dau. of Gilbert & Sarah'C. E., d. 1867, Sep. 2, a. 15 y. 132. Kipp, Phebe S., w. of Reuben, d "6 m., 8, 1872," a. 73 y. 6 m. 133. Kipp, Reuben, d. "8 m., 12, 1868," a. 77-9-24. 134. Lary, Jeremiah, d. 1884, Nov. 15, a. 65 y. 135. Lary, Mary E. La Garce, w. of William G., 1865-1905. 136. Lattin, Adolphus D., d. 1870, Apr. 23, a. 66 y. 29 d. 137. Lattin, Betsey Wilber, w.of Adolphus D., 1884, July 3, a. 77 y. 138. Lattin, Edwin C , d. 1865, Nov. 3, a. 35 y. 139. Lattin, Emeline E., w. of William A., d. 1868, June 28, a. 38-11-25 140. Lattin, John W., d. 1884, Aug. 13, a. 43-3-22. 141. Lattin, Sarah Elizabeth, w. of John W., d. 1868, Dec. 19, a. 25-2-12. 142. Lloyd, Albert M., d. 1909, June 10, a. 70-2-3. 143. Lloyd, Caroline Wilber, w.of Albert M., d. 1913, May 3, a. 71-9-22. 144. Lloyd, Phebe Wilber, w. of Albert M., 1839-1887, a. 47-10-11. 145. Loyd, Arthur G., s. of Albert M. & Phebe, d. 1871, July 5, a. 7-8-1. 146. Loyd, Carrie, dau. of Albert M. & Phebe, d. 1865, Jan 3, a. 4-1-15. 147. Mannev, Marv Combs, d. "17 of 3 mo., 1870," a. 56 y. 3 48. Marshall, Albion, b. 1845, Feb. 1, d. 1893, Feb. 1 149. Marshall, Anna Gifford, w. of Israel, d. "10 m., 25, 1883," a. 84-7-2. 150. Marshall, Catharine, wid. of Willet, d 1857, May 28, in 75th y. 151. Marshall, Henry S., d. "4 mo., 16 day, 1853," a. 60 y. 152. Marshall, Isaac P., b. 1809, (Mar. or May) 2, d. 1872, Feb. 24. 153. Marshall, Israel, d. "7 m., 13, 1873," a. 76 y. 11 m. 154. Marshall, Jane, b. 1765, June 27, d 1854, Apr. 15. 155. Marshall, John A., b. 1835, Nov. 21,'d. 1903, July 26. 156. Marshall, Maria Van Wagenen, w. of Isaac P., b. 1809, Aug. 18, d. 1892, Feb. 9. 157. Marshall, Mary, dau. of Willet & Catherine, d. 1889, Julv 1, a. 77 y. 6 m. 158. Marshall, Sarah G., d. "9 m., 5, 1849," a. 53 y. 139


Old 159. 160. 161. 3 62. 163. 3 64. 165. 166. 167. 3 68. 3 69. 170. 171. 3 72. 173. 174. 175. 3 76. 177. 178. 179. 180. 181. 182. 183. 184. 185. 186. 3 87. 188. 189. 190. 191. 192. 193. 194. 195. 3 96. 197. 198. 199. 200. 201. 202. 203. 204. 205. 206. 207. 208. 209. 210. 211. 212. 213. 214. 215. 216. 217. 218. 219. 220. 221. 222. 223. 224.

Gravestones

of

Dutchess

County

Marshall, Stephen D., d. "7 m., 15, I860." Marshall, Susan Ann, dau. of Theron & Elizabeth, d. 1860, Sep. 10, a. 1-8-25. Marshall, Theodore, d. 1854, Feb. 17, a. 28 y. Marshall, Willet, d. 1853, Aug. 17, in 74th y. McCurdy, Elizabeth Alley, w. of Joseph, d. 1897, Jan. 5, a. 68-11-5. McCurdy, Freddie, s.of Joseph & Elizabeth, b. 1853, July 24, d 1856, Nov. 7, a. 3-3-14. McCurdy, Joseph, d. 1874, Sep. 19, in 49th y. McCurdy, Josey, s. of Joseph & Elizabeth, b. 1861, Apr. 9, d. 1864, Sep. 10. McNamee, Susan Ann, d. 1849, Sep. 21, a. 6-3-12. Merritt, Amy Halsted, w. of Timothy, d. "7 m., 7, 1833," a. 20-4-S. Merritt, Lydia Frost, w. of James, d. 1836, Nov. 4, a. 46 y. Miller, Jennie McCurdy, b. 1863, Mar. 20, d. 1894, Mar 4. Miller, Shepherd, d. 1828, Mar. 21. Mosher, Abigail, w. of Abraham, b. 1791, May 10, d. 1845, Mar 23. Mosher, Abraham, b. 1786, May 12, d. 1869, Mar. 24. Mosher, Caroline, w. of Stephen D., d 1862, Nov. 1, in 42d y. Mosher, Daniel, s. of Isaac & Hannah, d. 1832, Dec. 17, a. 20-4-4. Mosher, Isaac, d. 1851, Feb. 17, a 63 y. 14 d. Mosher, Phebe, d. 1884, Apr. 10, a. 87 y. Mosher, Stephen D., d. 1896, Sep. 11, a 76 y. 8 m. Myers, Willie, s. of Cornelius & Laura E., d. 1893, Apr. 29, a. 12 y. M "A. M." M ! "D. M. 1833." M . "H. M. March 8, 1815." M "H. M. 1815." M .' "M. M. 1829." M. . "N. M. 1797." M . "N. M. 1836." Olivet, Elizabeth, w. of Peter S., 1826-1890. Olivet, Peter S., 1816-1892. Ostrander, Judith Wood, w. of Cornelius, d. 1866, Jan. 27, a. 81 y 11 m. Parshall, Susan Ann, d. "9 mo. 15 day, 1842," a. 14 y. Pells, Abraham C , d. 1848 P . "M. P . " Rider, Sarah L., d. 1878, Oct. 26, a. 84 y 5 m. Robinson, Adelia A. Tompkins, w. of John G., b. 1837, Jan. 25, d. (no date on stone) Robinson, Catherine P., b. 1800, Apr. 16, d. 1874, Sep. 2. Robinson, David D., b. 1811, May 10, d. 1889, Apr. 20. Robinson, Elmira D., b. 1836, Aug. 15, d. 1888, Jan. 24. Robinson, Emma McCord, w. of Rowland, b. 1825, Nov. 24, d. 1884, Apr. 4. Robinson, George, d. 1856, Jan. 16, a. 80 y. Robinson, John G., b. 1808, Jan. 28, d. 1885, Oct. 17. Robinson, Miriam, d 1863, Nov. 19, a. 90 y. Robinson, Rowland, b. 1803, Dec. 3, d. 1888, Apr. 27. Robinson, Sarah C , b. 1834, Jan. 12, d. 1911, Dec. 25 Robinson, Susan T. Haight, w. of John G., b. 1810, Oct. 15, d. 1846, Feb. 14. Seaman, Jacob I., b. 1836, Apr. 8, d. 1889, May 16. Seaman, Mary, w. of William, d. 1869, May 14, a. 73-7-13. Seaman, Susannah, d. 1863, Jan. 31, in 75th y Seaman, William, d. 1866, Apr. 7, a. 73-6-8. Sheldon, Benj'n, d. 1881, Dec. 7, in 88th y. Sheldon, Katie, dau. of Benj'n T. & Katie, d. 1863, May 3, a. 3 m. 12 d. Sheldon, Mary F., d. 1863, Apr. 28, in 69th y. Sheldon, Ruth P., d. 1893, Sep. 6, in 93d y. Sheldon, Sarah P., d 1826, Aug. 29, in 28th y. Smith, Benj'n L., b. 1798, Mar. 6, d. 1863, Mar. 6. Smith, Caroline, d. 1897, June 18, a. 74-3-2. Smith, Daniel P., d. 1888, Nov. 13, a. 65-11-8. Smith, Horace, d. 1871, Mar. 23, a. 58 y. 11 m. Smith, Permilla, d. 1875, Oct. 31, a. 57-1-11. Stoutenburgh, Elizabeth Sutton, w. of Harmon, b. 1797, May 3, d. 1885, Apr. 11. Stoutenburgh, Harmon, b. 1794, Feb 26, d. 1866, Apr. 13. Stoutenburgh, Mary, d. 1827, Mav 22. Stringham, Caturah, d. 1856, May 16, a. 21-5-18. Stringham, Charles T., s. of David H. & Sarah C , b. 1865, Jan. 7, d. 1891, Mar. 13. Stringham, David H., s of Thomas C. and Hannah H., b. "8 mo. 27th, 1834," d. "9 mo. 8th, 1894." 140


Town 225. 226. 227. 228. 229. 230. 231. 232. 233.

Hyde

Pa rk

Stringham, Hannah, d. "10 mo. 28, 1871," a. 74-10-19. Stringham, Hannah H., w. of Thomas C , d. "4 m., 3 day, 1840," a. 34 y. Stringham, Naomi, d. "9 m., 13, 1888," a. 77 y. Stringham, Thomas C , d. "10 m., 14, 1872," a. 71 y. Sutton, David, d. 1851, Sep. 28, a. 83 y. 7 m. Sutton, Margaret, d. "12 m., 20, 1862," a. 78 y. 28 d. S . "J. S. 1812." S . "J. S. Jun. 1815." S . "M. S."

234. g

235. 236. 237. 238. 239. 240. 241. 242. 243. 244. 245. 246. 247. 248. 249. 250. 251. 252. 253. 254. 255. 256. 257. 258. 259. 260. 261. 262. 263. 264. 265. 266. 267. 268.

of

. " T . g>>

Taylor, Catharine R., d. 1877, Nov. 7, a. 39 y. T . "H. T." Van Dyck, Fannie A. Pelham, w. of Amaziah, d. 1846, Mar. 9, a. 40 y. Van Dyne, Adelia Palmer, w. of John, d. 1881, Jan. 5, a. 66-7-26. Van Dyne, John, d. 1882, Nov. 17, a. 73-9-17. Van Wagner, Evert A., b. 1820, Mar. 7, d. 1884, Oct 30. Ward, Abram H., b. 1835, Jan. 2, d. 1910, Mav 18. Ward, Mary E. Swart, w. of Abram H., d. 183"9, Mar. 3 7. Ward, Sobrina Kittle, w. of Abram H., b. 1830, Feb 11, d. 1871, Feb. 11. Watters, C. L. Watters, G. L. Wheeler, D. Judson, s. of William H. & Mary, d. 1882, Apr 17. Wheeler, Mary Baker, 1814-1902. Wheeler, William H., 1815-1895. Wilber, Andrew J., s. of Griffin & Dorcas, d. "6 mo. 27, 1865," a. 29-11-12. Wilber, Caroline Schryver, w. of Sylvanus, d. 1871, Sep. 18, a. 81-3-12. Wilber, Dorcas, d. "4 mo. 17, 1887," a. 78-8-1. Wilber, Eve. Wilber, George, b. 1821, Feb. 14, d. 1890, Jan. 25. Wilber, George W., s. of Griffin & Dorcas, d "5 mo., 1 d., 1865," a. 22-2-22. Wilber, Griffin, d. "4 mo. 30, 1880," a. 74-2-26. Wilber, Hannah, dau. of Griffin & Dorcas, d. 1860, Sep. 9, a. 29-9-20. Wilber, Henry R., s. of Daniel & Catherine E., d. 1845, Apr. 1, a. 6 y. 21 d Wilber, Mary, dau. of Griffin & Dorcas, d. 1840, Mar. 23, a. 10-10-1 Wilber, Oliver, d. 1864, July 26, a. 72-1-6. Wilber, Stephen P., s. of Oliver & Maria, d. 1856, Apr. 27, a. 29-1-9. Wilber, Sylvanus, d. 1867, July 6, a. 84 y. 11 m. Wilber, Thomas D., b. 1873, Jan. 25, d 1887, Nov. 13. Wood, Hannah Conklin, w. of William t . , d. 1884, May 20, a. 82-7-16. Wood, Martin H., b. 1812, Mar. 18, d. 1898, Jan. 21. Wood, Sarah Seaman, w. of Martin H., d. 1869, Apr. 3, a. 45-3-6. Wood, William T., d. 1869, July 4, a 68 y. 4 m. Wright, Abigail, w. of William H., d.' 1847, Aug. 10, in 29th y. Wright, Eugenia E., d. 1843, Mar. 5, a 2 y. 4 m.

EAST PARK CEMETERY CLASSIFICATION: Community ground. LOCATION: At East Park, just to the south of the four corners on the east side of the road. CONDITION: Good. INSCRIPTIONS: Too modern for it to be necessary to include them in this collection. REMARKS: East Park cemetery.

141



Town of La Grange

1. 2. 3. 4. 5. 6.

Van Kleeck-Westervelt ground Friends' ground, Arthursburgh Methodist ground, Potter's Corners Methodist ground, La Grangeville Presbyterian ground, Freedom Plains Manchester Bridge cemetery

Inscriptions 7 98 148 88 286 115 742

143


Old

Gravestones

of

Dutchess

County

VAN K L E E C K - W E S T E R V E L T GROUND C L A S S I F I C A T I O N : Family ground. LOCATION: B e t w e e n M a n c h e s t e r B r i d g e a n d Titusville, on t h e east side of the road. CONDITION: O v e r g r o w n ; s u r r o u n d e d by an iron fence. INSCRIPTIONS: 7 in n u m b e r . Copied J u l y 3 0 , 1 9 1 1 , b y J . W . P o u c h e r , M. D . , a n d Miss Helen W . R e y n o l d s . REMARKS: Van Kleeck-Westervelt ground. 1. 2. 3. 4. 5. 6. 7.

T o m p k i n s , G e o r g e Clinton, s. of J a c o b & M a r i a , d. 1 8 4 2 , J u l y 28 a. 17 y. 9 m. V a n Kleeck, B a r n e t , d. 1 8 0 8 , A u g . 9, a ( - ) 2 y. 11 m . Van Kleeck, M a r y , w. of B a r n e t , d. 1816, Oct. 10, a. 94 y. W e s t e r v e l t , C o r n e l i u s B., d. 1 8 5 8 , M a y 2 8 , a. 68 y W e s t e r v e l t , E l i z a b e t h , d. 1 8 6 8 , Sep. 9, a. 76-3-15 W e s t e r v e l t , W^lHcm., d. 1 8 3 9 , J u n e 14, a. 18-11-28. J u l i a Ann W e s t e r v e l t , W i l l i a m , d. 1859, a. 15 m.

8. West'ervelt, James Edward (dates?) FRIENDS' GROUND, ARTHURSBURG CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 3 6. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37.

Friends' burial ground. At Arthursburgh. In good o r d e r . 98 in n u m b e r . Copied O c t o b e r 6, 1914, by J. W . P o u c h e r , M. D . T h e F r i e n d s h a d an o r g a n i z e d m e e t i n g a t A r t h u r s b u r g h p r i o r t o t h e W a r of t h e R e v o l u t i o n a n d b u i l t a m e e t i n g h o u s e , v e r y e a r l y , which is still s t a n d i n g .

Alley, D o r c a s ( D . ) , b. " 1 0 mo. 15, 1 8 0 4 , " d. " 8 m o . 12, 1 8 9 4 . " Alley, Moses, d. " 8 mo. 2 7 , 1 8 7 4 , " a. 76-1-28. Alley, Philip G., s. of Moses & D o r c a s , d. " 1 2 mo. 24, 1 8 6 8 , " a. 21 y. 10 m. B a r n e s , J o s e p h , d. 1 8 6 3 , S e p . 2 5 , a. 71 y. B a r n e s , P r u d e n c e , d. 1 8 5 8 , N o v 19, in 8 5 t h y. . B a r n e s , -Sawrin d. 1 8 6 8 , J u l y 12,' a. 67-1-10. Sa.fa,h B a r n e s , S a r a h A., d. 1887, J u n e 6, a t Nashville, T e n n . , a. 57 y. B o w e r m a n , J o s e p h , d. 1867, May 2 1 , a. 66-1-17. Bowles, S a r a h E . N o x o n , w. of B e n j a m i n L., b. 1 8 3 5 , A u g . 2 5 , d. 1 8 8 4 , Oct. 17. Brooks, C h a r l e s D., d. 1 8 5 8 , J u l y 2 1 , a. 24 y. 10 m. B r o o k s , H a n n a h E., d. 1 8 5 9 , M a y 2 0 , a. 21 y B r o o k s , V e r m i l y e a , d. 1857, Dec. 16, a. 53 y . ' C h a t t e r t o n , J o h n , b . 1 8 1 1 , J u l y 1 1 , d. 1 8 6 7 , A p r . 27 C h a t t e r t o n , M a r t h a , d. 1 8 7 1 , J u n e 4, a. 84-7-9. C o n g d o n , C a r o l i n e F l a g l e r , w . of P . F . , d. " 1 2 m o 2 8 , 1 8 9 1 , " in 7 6 t h y. C o n g d o n , Daniel S., d. " 6 m o . 2 1 , 1 8 6 6 , " a. 48 y. C o n g d o n , D o r c a s D o r l a n d , w . of G e o r g e , d. " 4 m o . 6, 1 8 6 4 , " in 7 5 t h y. C o n g d o n , G e o r g e , d. " 6 m o . 2, 1 8 7 4 , " in 83d y. C o n g d o n , J a m e s G., d. " 4 m o . 10, 1 8 7 1 , " a. 22 y. C o n g d o n , P h e b e , d " 1 1 m o . 15, 1 8 3 4 , " a. 14-7-24. C o n g d o n , P h e b e J., d. " 2 1 of 5 m o . 1 8 7 0 , " a. 1 7 - 6 - 2 3 . C o n g d o n , P . F . , b . " 4 mo. 12, 1 8 1 5 , " d " 5 m o . 16, 1 8 9 5 . " C o n g d o n , S a r a h W., w . of D a n i e l S., d. " 5 mo. 7, 1 8 9 5 , " a. 74 y Cornwell, A s p i n w a l l , d. 1857, J a n . 5, a. 77 y. 21 d Dickinson, ( C a t a ) P . , d. " 4 mo. 14, 1 8 5 3 , " a. 46-3-14. Dickinson, David, d " 1 0 m o . 19, 1 8 5 2 , " a. 70-6-6. Dickinson, E l i z a b e t h , d. " 1 1 mo. 10, 1 8 4 1 , " a. 62-10-27. Dickinson, I s a a c , d. " 9 m o . 2 1 , 1 8 5 8 , " a. 54-5-26. D o n a l d s o n , A b r a h a m , d. " 3 mo. 26, 1 8 6 3 , " a. 42-5-4. D o n a l d s o n , N a o m i Dickinson, w. of A b r a h a m , d. " 1 1 m o . 12, 1 8 9 0 , " a. 75 y. 7 d. D o r l a n d , A b i g a i l , w. of Z a c h a r i a h , d. 1862, M a y 19, a. 81-1-3 D o r l a n d , David I., d. " 9 m o . 1 8 , 1 8 2 9 , " in 18th y. D o r l a n d , Gilbert, d. " 5 m o . 10, 1 8 5 6 , " a. 7 8 - 1 0 - 1 1 . D o r l a n d , J a n e , w . of G i l b e r t , d. " 4 m o . 2 8 , 1 8 5 2 , " a. 73 y. 7 m. D o r l a n d , J o n a t h a n , d. " 2 mo 8, 1 8 9 4 , " a. 72 v. D o r l a n d , L y d i a P . , d. " 4 m o . ' l l , 1 8 3 7 , " in 2 7 t h y. D o r l a n d , M a r y , d. " 9 mo. 22, 1 8 7 5 , " in 71st y. 144


T own 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 06. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93.

94.

of

L a Gra nge

Dorland, Mary L. Hoag, w. of Jonathan, d. "8 mo. 23, 1895," a. 78 y. Dorland, Phebe Jane, w. of Philip G., d. "6 mo. 28, 1885," a. 63 y. 4 m. Dorland, Phebe Osborn, w. of Philip S., d. "4 mo. 1, 1832," in 45th y. Dorland, Philip G., d. "7 mo. 24, 1875," a. 52-11-11. Dorland, Philip S., d. "5 mo 20, 1849," in 68th y. Dorland, Samuel, d. "5 mo. 2, 1828," a. 71 y. Dutcher, Anna Noxon, w. of Edward H., d. 1888, Sep. 5, a. 89 y. Dutcher, Edward H., d. 1872, Oct. 30, a. 70 y. D , "C. M. D." (Slate stone). Ellison, Asenath, w of John, b. "3 mo. 16, 1793," d. "6 mo. 26, 1852." Ellison, Deborah, dau. of John & Asenath, b. "9 mo. 1, 1838," d. "9 mo. 29, 1845." Ellison, John, b. "5 mo. 6, 1790," d. " I I mo 18, 1882." Ellison, Mary Asenath, dau. of William & Mary Jane, b. "4 mo. 27, 1842," d. "11 mo. 29, 1845." Ellison, Phebe E., dau. of John & Asenath, b. "11 m. 9, 1822," d. "Jan. 1, 1877." Ellison, Thomas, Sr., b. "7 mo. 6, 1764," d. "12 mo. 27, 1850." Ellison, William, s. of John & Asenath, b. "3 mo. 18, 1819," d. "11 mo. 1, 1845." Flagler, Ann, w. of Joseph, b. "3 mo. 23, 1804," d. "2 mo. 16, 1863." Flagler, Catharine, d "4 mo. 16, 1858," a. 77-10-19. Flagler, Paul, d. "8 mo. 12, 1851," a. 82-6-12. Green, Mary E. Townsend, wid. of William, b. 1836, Mav 22, d. 1903, July 8. Hoag, Ira, d. "6 mo. 15, 1866," a. 81-3-27. Hoag, Sarah, w. of Ira, d. "4 mo. 5, 1871," a. 79-4-17. Irish, Catharine, d. "9 mo. 27, 1857," a. 39-9-2. Irish, Edmund W., s. of Abram & Caroline, d. 1861, Feb. 21, a. 3 mo. 27 d. Lake, Gilbert, d. "7 mo. 27, 1846," a. 42 y. 12 d. Lake, Mary Conklin, w. of Gilbert, d. "1 mo. 5, 1887," in 80th y. Lawson, Alexander, d. "2 mo. 12, 1857," a. 56-10-2. Lawson, Charlotte, d. 1876, Feb. 23, a. 84-7-7. Lawson, John D., d. "1 mo. 22, 1841," a. 72-10-4. Lawson, Mary, d "1 mo. 19, 1854," a. 75-10-7. Nelson, Dorland P., s. of Joseph & Phebe, d. 1843, Aug. 19, a. 1-6-7. Nelson, Phebe, w. of Joseph, d. 1842, Feb. 12, a 24-11-6. Noxon, Abraham C , d. 1872, Apr. 30, a. 77 v. Noxon, Charles V., d. 1891, Apr. 6, a. 57-2-13. Noxon, James, a. 82 y. Noxon, James C , d. 1848, Apr. 23, a. 51-7-7. Noxon, Jane, d. 1882, Apr. 18, a. 75-10-10. Noxon, John, s. of Vincent R. & Maria, a. 35 y. Noxon, Mariah, d. 1857, May 4, in 23d y. Noxon, Maria Losee, w. of Vincent R., a. 63 v Noxon, Vincent R., d. 1838, Sep. 23, in 33d y. ' Rogers, Gilbert L., d. "9 m. 5, 1834," a 2-4-10. Rogers, Jane C , d. "9 mo. 3, 1867," a. 61-9-20. Rogers, Jesse C , d. "10 mo 2, 1864," a. 62-8-23. Spencer, Anna, d. "1 mo. 3 i , 1887," a. 66-2-8. Spencer, Egbert P., d. "10 mo. 23, 1873," a. 58 y. Spencer, Lincoln, s. of Egbert P. & Anna, d. "2 mo. 20, 1870," a. 6 y. 4 d. Spencer, Philip, d. "7 mo. 8, 1866," a. 81-6-12. Spencer, Susan, d. "4 mo. 10, 1860," a. 70-7-17. Townsend, Anna, d. "11 mo. 26, 1866," a. 84-2-26. Townsend, Samuel S., d. "7 mo 10, 1843," a. 31-11-12. Townsend, Tredwell, b. "1 mo. 9, 1780," d. "8 mo. 21, 1863." Townsend, Zechariah F., d. "8 mo. 9, 1819," a 17-4-8. Tripp, Abigail, b. 1811, Nov. 20, d. 18S5, Sep. 27. Upton, John, d. 1875, Nov. 9, a. 28-5-21. Vermilyea. A large stone, fallen, and lying face up, bears the following:— "John G. Vermilyea, Aug. 11, 1770, Feb. 8, 1828. Elizabeth Austin, July 17, 1774, Oct. 4, 1859. Abraham Vermilyea, Sep. 17, 1793, May 1, 1850. Maria Vermilyea, Sep 26, 1801, Jan. 1, 1828. John Vermilyea, Nov. 27, 1805, Aug. 16, 1846. Crumiline V. Vermilyea, Mar. 20, 1816, Apr 22, 1838. George Upton, Apr. 26, 1811, Jan. 10, 1878. Eliza Vermilyea, Mar. 4, 1813, Nov. 26, 1851. Phebe Jane Upton, Oct. 4, 1835, Nov. 20, 1855. Elizabeth Velie, Sep. 30, 1843, Apr. 18, 1859." Waterbury, Charles, s. of Charles & Harriet, b. "10 m. 31, 1842, d. "9 mo. 26, 1871." 145


Old

Gravestones

of

Dutchess

County

95. Waterbury, Ellison, s. of Charles & Harriet, b. "1 mo. 19, 1844," d. "6 mo. 5, 1851." 96. Waterbury, Harriet, w of Charles, & dau. of John & Asenath Ellison, b. "12 mo. 3, 1817," d. "7 mo. 7,'1852." 97. Waterbury, Silas D., s. of Charles & Harriet, b. "6 mo. 5, 1836," d. "5 mo. 18, 1861." 98. Waterbury, Smith U., s. of Charles & Harriet, b. "9 mo. 4, 1833," d. "12 mo. 15, 1853."

METHODIST GROUND, POTTER'S CORNERS CLASSIFICATION: Churchyard. LOCATION: At Potter's Corners, on the site of a former Methodist church. CONDITION: More or less overgrown with saplings, bushes and vines; surrounded by a wooden fence. INSCRIPTIONS: 148 in number. Copied October 15 and 31, 1912, by J. W. Poucher, M. D., Mrs. Poucher, Miss Helen W. Reynolds and Miss Olive Dye. REMARKS: Methodist services were held in the town of La Grange by circuitriding preachers by or before 1800 and a church building was erected at Potter's Corners early in the nineteenth century. In 1866 the building was removed to Morey's Corners, a place now known as La Grangeville. 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38.

Andrews, Margaret, w. of Thomas, d. 1832, June 4, a. 52-10-22. Andrews, Sarah, dau. of Thomas & Margaret, d. 1832, Dec. 21, a. 25-2-24. Andrews, Thomas, d 1841, Mar. 30, a. 68-4-8. Armstrong, Orison, b. 1788, July 29, d. 1859, July 9, a. 50-11-19. Arnold, Erea, dau. of Rev. Smith, d. 182(1), July 25, in 26th y. Arnold, Freeborn Garretson, s. of Rev. Smith, d. 183(0), Dec. 18, in 28th y. Arnold, Mary Ann, "late consort of" Smith W., & dau. of Andrew and Eliza Boyd, d. 1825, May 23, a. (2)2 y. 23 d. Baganza, Amos T., d. 1857, Apr. 25, a 57 y. Banks, Anna, w. of Gershom W., d. 1833, Apr. 27, a. 29 y. 20 d. Bedell, Daniel, d. 1808, Oct. 4, a. 75-5-20. Bedell, Pelatiah, dau. of Daniel & Elizabeth, d. 1810, Mar. 17, a. 22-5-20. Bennett, Cornelia, w. of Gilbert P., d. 1859, Sep. 16, a. 26-7-6 Bennett, Hannah H., w. of Philip, d. 1844, Aug. 8, a. 3 3 - l l - ( 4 ) . Billings, Daniel, d. 1868, Dec. 26, a. 82-2-24. Billings, George, s. of John & Rachel, d. 179(3 or 5 ) , July 19, a. 2 y. 6 m. Billings, Isaac, d. 1830, Jan. 27, a. 50 y. Billings, Israel L., d. 1878, Jan. 5, in 75th y. Billings, John I., d. 1854, June 4, a. 42-4-16. Billings, Margaret, w. of Isaac, d. 1833, Sep. 10, a. (4)8 y. Billings, Mary V. Cott, w. of John I., d. 1852, May 9, a. 44 y. Billings, Rachel, w. of John, d. 1839, Apr. 30, a. 82 y. Billings, Sarah A., dau. of Isaac & Margaret, d. 1836, Feb. 15, a. 21 y. 12 d. Billings, Susan, w. of Isaac V., & dau. of David C. & Cornelia McCord, d. i856, Oct 31, a. 32-8-20. (Brumheld), John, d. 1838, May 20, in 78th y. (Brumheld), Mary, w. of John, d. 1838, Dec. 30, in 68th y. Burtis, Elizabeth, w. of Stephen, d. 1817, Aug. 10, in 88th y. Burtis, Stephen, d. 1803, Jan. 7, in 77th y. Colwell, Mary, w. of Samuel, d. 1849, Mar. 23, a. 80 y. 6 m. Colwell, Samuel, d. 1842, Apr. 10, a. 77 y. Cook, Rev. Cornelius, one of the first Preachers of the Gospel in the Methodist Episcopal Church in this part of the Country, d. 1789, Aug. 7, age unknown. Cronk, Alva M., d. 1832, July 21, a. 21 y. 9 m. Cypher, Elizabeth, dau. of Thomas & Mary, d. 1824, Mar 27, a. 9-5-4. Cypher, Jemima, dau. of Thomas & Mary, d. 1828, Oct. 14, a. 16-11-9. Cypher, Mary, d. 1835, Aug. 18, a. 71 y 9 m. Cypher, Mary, w. of Thomas, d. 1854, Apr. 13, a. 79-1-21 Cypher, Pewilla B., dau. of William & Esther, a. 13-9-3 Cypher, Thomas, d. 1841, Feb. 1, a. 66-11-25. Cypher, William, s. of William & Emily, d. 1840, Dec. 11, a. 11 m. 2 d. 146


Town 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98.

of

L aGrange

Cypher, William, d. 1849, Feb. 2, in 43d y. Davidson, Mary F., dau. of George E. & Susan, d. 1862, Jan. 3, a. 14 y. 2 m. Dickerson, Mary E., dau. of Lyman B. & Charity Ann, a. 2 y. 2 m. Doty, Elizabeth, w of (Bulian), & dau. of Jacob & Charlotte Snedecor, d. 1816, July 5, a. 24-6-27. Doty, Ezra W., d. 1845, Mar. 25, a 17 y. 17 d. Doty, Harriet, w. of William, d. 1848, Oct. 2, a. 44 y. Doty, Jemima, w. of William, d. 1852, Apr, 28, in 92d y Doty, William, d. 1852, Apr. 24, in 94th y. Doty, William, d. 1833, Nov. 25, a. 34-6-19. DuBois, Elizabeth, d. 1862, Mar. 29, a. 55 y. 10 m. Duncan, Esther, dau. of Smith & Phebe Eliza, d. 1845, June 21, a. 2-4-19. Durando, Sarah, w. of "Paul M. Picard Durando," d. 1813, Apr. 3, in New York City, a 19 y. Dutcher, Maryetta, dau of Peter & Emily, d. 1862, Nov. 6, a. 11-6-21. Ferguson, David B., d. 1834, May 5, in 48th y. Ferguson, Elizabeth, w. of Uriah, d. 1834, May 6, in 81st y. Ferguson, Margaret, "late consort of Uriah," & dau. of Stephen Burtis, d. 1813, May 14, a. 53-8-4. Ferguson, Margaret E., dau. of Burtis D. & Ann M., d. 1839, Jan. 3, a. 1-4-15. Ferguson, Uriah, d. 1835, Nov. 13, a. 73-11-23. Flagler, Patience, w. of Zachariah S., d. 1837, Mar. 15, at Poughkeepsie, a. 38-11-4. Flagler, Zachariah S., d 1849, Oct. 25, a. 52-3-27. Free, Dewitt, s. of John & Mary, d. 1851, Aug. 27, a. 7-1-12. Free, Margaret, w. of John I., d. 1857, Mar. 27, a. 27-6-9. Free, Mary, w. of John, d. 1853, Nov. 7, a. 37 y. 11 m. Hadden, Lydia, w.of Edgar & dau. of Thomas & Margaret Andrews, d. 1839, June 30, a. 27-9-3. Haight, George Francis, s. of Nicholas N. & Elizabeth, d. 1841, Apr. 5, a. 1-3-3. Haight, Jarvis Henry, s. of Nicholas N & Elizabeth, d. 1844, Aug. 14, a. 2-9-5. Harrington, Henry T., d. 1858, June 4, a. 43 y. 2 m. Hewit, Ephraim, s. of E. (C. or O.) & Jane A., d. 1838, Mar. 28, a. 7-2-13. Horton, Agnes, w. of Rev. J. P., d. 1841, Feb. 15, a. 74 y Horton, Rev. James P., d. 1842, Dec. 22, a. 74 y. Hutchings, Hannah, w. of Thomas, d. 1824, June 29, in 63d y. Jackson, Elizabeth, w. of Richard, d. 1846, Aug. 6, a 76-10-26. Jackson, Jane, d. 1862, Jan. 30, a. 29 y. Jackson, John, s. of John T. & Mary B., d. 1849, Jan. 3, a. 27-3-21. Jackson, John T., d. 1854, Sep. 17, a. 79-1-9. Jackson, Nancy, dau. of John & Mary B., b 1815, Apr. 19, d. 1817, July 21, a. 2-3-2. Jackson, Peggy, dau. of Richard and Phebe, b 1772, Jan. ( 1 ) 1 , d. 1795, Sep. 17, a. 23-8-4. Jackson, Phebe, w. of Richard, & dau. of Daniel & Peggy Kissam, b. 1751, June 8, d. 1785, May 4, a. 34-11-14. Jackson, Richard, d. 1826, Feb 23, a. 35-4-13. Jewell, John W., d. 1871, Feb. 14, in 72d y. Jewell, Phebe, w. of John W., d. 1836, Nov. 23, a. 39 y. 1 d. Johnston, Ann, w. of William, d. 1862, July (2)9, a. 52-6-16. Lobdell, Nancy T., dau of Jonathan & Deborah, d. 1838, Jan. 12, a. 17 y. 8 d. Losee, Rebecca, w. of John, d. 1839, Sep. 9, a. 80 y. Mackey, Mervin Uriah, s. of Orrin A. W., & Jemima, d. 1862, Aug. 27, a. 1-6-12. Mitchell, Phebe, w. of Samuel T., & dau. of Richard & Phebe Jackson, d. 1836, Feb. 18, a. 50-9-29. Mitchell, Phebe Eliza, dau. of Samuel & Phebe, d. 1825, Apr. 26, a. 14 y. 13 d. Mitchell, Phebe Eliza, dau. of Benjamin & Maria Jane, d. 1851, Sep. 27, a. 21 y. 11 m. Noxon, Charlotte, "late consort of" Daniel L., d. 1834, Sep. 20, a. 31-9-28. Noxon, Nancy Townsend, w. of Daniel L., b. 1794, Feb. 24, d. 1865, May 1. Palen, Susan, dau. of Peter & Margaret, d. 1798, Aug. 23, a. 1-10-7. Pine, Sarah, w of (Tilley), d. 1801, Aug. 4, a. 33 y. 7 d. Potter, Emma A., dau. of Joseph & Mary, d. 1857, Nov. 13, in 36th y. Potter, Joseph, d. 1862, Feb. 7, a. 75 y. Potter, Mary, w. of Joseph, d. 1860, May 1, a. 74 y. Potter, Sarah, w. of William R., d. 1852, Oct. 21, a. 67-10-10. Potter, William R., d. 1873, Oct. 26, a. 88-11-23. Pray, Andrew, d. 1849, June 13, a. 30-1-13. R. "M. R." Rosell, Secelia, dau. of Martin & Deborah, d. 1845, Oct. 27, a. 3-3-19. 147


Old

Gravestones

of

Dutchess

County

99. 100. 101. 102. 103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 117. 118. 119. 120. 121. 122. 123. 124. 125. 126. 327. 128. 129. 130. 131. 132.

Rossel, Isaac Henry, s. of Henry & Catharine E„ d. 1841, Oct. 6, a. 3-4-13. Rozell, Albro B., d. 1860, Mar. 29, a. 52 y. 17 d. Ruseell, Anna, b. 1795, May 11, d. 1854, Aug. 30. Ryndes, Jarves, s. of Elias & Alida Ann, d. 1840, Mar. 9, a. 4 y. 5 m. Seney, Robert, s of Rev. Robert & Jane A., d. 1830, Sep. 5, a. 17 m. Skidmore, Elizabeth, dau. of Zopher R. & Maria, d. 1850, Oct. 23, a. 11-3-15. Skidmore, Elizabeth, w. of James, d. 1862, Nov. 20, a. 87-7-5 Skidmore, James, d. 1834, Aug. 24, a. 63-2-12. Smith, George A., s. of Peter & Hannah, d 1835, Mar. 13, a. 36-7-21. Smith, Silas Nelson, d. 1821, Oct. 25, a. 7-3-3. Snedecor, Charlotte, w. of Jacob, d. 18(4)2, July 17, a. 73 y. Snedecor, Christopher, d. 1818, Mar. 15, a. 96 y. Snedecor, Jacob, s. of Jacob & Charlotte, d. 1821, Dec. 25, a. 22-10-20. Snedecor, Theodorus, d. 1839, Feb. 27, a. 51 y. Sypher, Charles Peterson, s. of John B. & Hannah P., d. 1840, May 13, a. 8 y. 6 m. Sypher, Hannah P., w. of John B., d. 1865, July 26, a 55 y. Sypher, John B., d. 1851, Feb. 9, a. 48 y. 4 m. Sypher, Maria Louisa, dau. of John B. & Hannah P., d. 1847, Feb. 12, a. 7 y. 19 d. Sypher, Peter B., d. 1879, July 19, in 85th y. Sypher, Samuel, d. 1842, Sep. 22, in 76th y. Sypher, Simeon S., s. of Samuel & Susanna, d. 1815, Jan. 6, a. (illegible). Sypher, Susane, dau. of Samuel & Susanna, d. 1851, Jan. 24, in 46th y. Sypher, Susanna, w. of Samuel, d. 1860, Feb. 23, in 94th y Townsend, Abigail, d. 1817, July 17, a. 65 y. Townsend, Jacob, d. 1865, Aug. 11, a. 89-5-26. Townsend, John S., d. 1859, Mar. 20, a. 71-11-27. Townsend, Keziah, dau. of Stephen & Abigail, d. 1811, Sep. 2, a. 67 y. Townsend, Lydia, w. of Jacob, d. 1859, Sep. 4, a. 81-4-7. Townsend, Phebe, w of Nathaniel, d. 1821, July 5, a. 31-9-28. Townsend, Stephen, d. 1832, Aug. 23, a. 87 y. Townsend, Zerviah, w. of John S., d. 1871, Jan. 25, a. 97 y. 10 d. Van Nostrant, Catherine, w. of Garret, d. 1843, Jan. 23, a. 51 y. Van Nostrant, Garret, d. 1854, Oct. 30, a. 68 y. 9 m. Van Vlack, Capt. Abraham, a soldier of the Revolution of 1776, d. 1836, Nov. 19, in 82d v. 133. Van Vlack, Henry A., d. 1844, Sep. 1, in 66th y. 134. Vaughn, Philander, d. 1836, Oct. 15, a 33 y. 13 d. * 135. Vincent, Capt. Michael, d. 1808, Aug. 5, a. 88-7-23. 136. Vincent, Ruth, w. of Michael, d. 1794, Apr. 4, a 72 y. 6 m. 137. Washburn, Darius, d. 1826, Feb. 5, a. 54-11-16. 3 38. Washburn, Jemima, w. of Darius, d. 1852, May 17 a. 82 y. 4 m. 139. Washburn, Judith C , dau. of Darius & Jemima, d. 1841, June 9, in 30th y. 140. Washburn, Lucy Ann, w. of Henry, d. 1849, Feb. 5, a 35 y. 2 m. 3 41. Washburn, Silas, d. 1859, Sep. 23, a. 60 y. 142. Wilkinson, Ruth, d. 1845, Oct. 5, a. 78-5-23 143. William(s), Andrew, d. 1851, Aug. 15, a. 23-1-2. 144. Williams, Hervey, s. of Warren & Sarah, d. 1835, Aug. 25, a 17-1-15. 145. Williams, Jarvis, s. of Henry S. & Annis, d. 18(10 or 4 0 ) , Aug. 21, a. 19 v. 146. Williams, Sarah, w. of Warren, d 1854, Apr. 4, a. 53-11-28. 147. Williams, Warren, d. 1850, Dec. 25, a. 59-7-1-. 148. Winters, Hesther, dau. of Elijah & Gilly, d. 1837, Jan. 29, a. 16-3-9. METHODIST GROUND, LA GRANGEVILLE CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4.

Churchyard. Methodist church, La Grangeville. In good order. 88 in number. Copied November 3, 1914, by J. W. Poucher, M. D., Mrs. Poucher and Miss Helen Van Kleeck. The Methodist Church of La Grange was formally organized in 1849. The first church building stood at Potter's Corners. In 1866 the congregation moved to La Grangeville.

Ackerman, Charity, w. of Micajah, d. 1866, Sep. 21, a. 83-2-11. Ackerman, Hannah, d. 1879, Dec. 29, a. 63-3-19. Alley, Emaline, dau. of Jesse C. & Phebe Ann, d. 1856, Dec. 12, a. 6 d. Alley, Jesse C , d. 1888, Apr. 1, a. 61-5-23.

•See page 369

148


Town 5. 6. 7. 8. 9. 10. 3.1. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37.

38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63.

of

L aGrange

Alley, Mary E., d. 1894, June 27, a. 35 y. Alley, Phebe Ann, 1829-1903. Baker, William, d. 1869, June 14, a. 69-2-7. Benedict, Albert, d. 1882, Sep 14, a. 77 y. 23 d. Benedict, Henry A., d. 1903, Mar. 27, a. 70-7-7. Benedict, Sabra, second dau. of Henry A. & Sarah A., d. 1871, Jan. 5, a. 9-10-22. Benedict, Sarah Hallock, w. of Albert, d. 1872, Apr. 26, a. 66-10-9. Billings, Augustus, s. of Daniel J & Jane, d. 1861, Mar. 9, a. 18 y. 7 m. Billings, Daniel J., d. 1850, July 21, a. 41-7-22. Billings, Jane Miller, w. of Daniel J., d. 1880, Apr. 23, a. 67-4-12 Daniels, Sarah, w. of John, d. 1872, May 26, in 33d y. Davidson, George E., b. 1817, Feb 18, d. 1886, Sep. 13. Davidson, Mary, w. of Peter, d. 1869, Oct. 9, a. 72 y. Davidson, Peter, d. 1872, Aug. 10, a. 85 y Davidson, Susan A., w. of George E., b. 1820, Sep. 22, d. 1895, Mar. 21. Dutcher, David, d. 1865, Mar. 12, a. 38 y. Dutcher, Sarah Cunningham, w. of David, d. 1884, Jan. 29, a. 60 y. Fleet, Timothy, d. 1880, July 22, in 78th y.; also his wife, Sarah A. Hunt, d. 1893, June 19, in 69th y. Gifford, John W., b. 1806, Aug. 26, d. 1873, Aug. 12; also Amanda, his wife, b. 1807, Mar. 27, d. 1880, Apr. 11. Hall, Amy, b. 1807, Oct. 16, d. 1896, Mar. 16. Hall, Catharine Albro, b 1788, Jan. 15, d. 1867, Jan. 8. Hall, Draper, b. 1825, Sep. 2, d. 1866, Mar. 13. Hall, Israel, b. 1780, Oct. 5, d. 1861, Mar. 25. Hall, Margaret, b. 1814, June 4, d. 1905, June 11. Hall, Maria, b. 1817, May 6, d. 1836, Mar. 16. Hallock, Lucretia, d. 1871, Dec. 28, a. 59-8-20. Hatch, Caroline Wickes, w. of John W., b 1827, Aug. 23, d. 1909, Dec. 23. Hatch, John W., b. 1831, May 5, d. 1866,'Apr. 4. Horton, Georgianna, dau. of Richard & Lavina, d. 1854, Feb. 23, d. 1880, Dec. 7. Horton, Lavina, w. of Richard, d. 1877, Dec. 21, a. 53-9-3. Horton, Richard, d. 1885, Apr. 16, a 72 y. Jaycox, Julia, w. of Barney, d. 1878, Dec. 25, a. 73 y. Montfort, Mary J., w. of Theo., b. 1834, Aug. 28, d. 1883, Apr. 3. Children of Theo. & Mary J.: Walter A., b. 1859, Aug. 30, d. 1881, Sep. 6; Iniz A., b. 1863, Mar. 31, d. 1872, June 9; Earnest, b. 1873, Oct. 17, d. 1874, Jan. 14; Lulu, b. 1868, Dec. 24, d. 1883, May 30. (Monument). Morey, Norman C , d 1878, Sep. 27, a. 69-3-8. Morey, Thomas B., s. of Norman C. & Sarah, killed at Spotsvlvania, 1864, May 18, a. 18 y. Northrop, Helen Hall, b. 1810, Jan. 23, d. 1898, DPC. 28. Noxon, Clarissa Patterson, w. of Egbert C , d. 1879, Aug. 19, a. 63 y. 5 m. Noxon, Egbert C , d. 1895, Apr. 28, a. 83-1-4. Noxon, Elisha B., s. of Elisha B. & Phebe, d. 1865, July 28, a. 11-8-23. Noxon, Elisha B., d. 1866, Mar. 12, a. 63-10-7. Noxon, Rev. E. D., d. 1880, June 6, a. 37 y. 11 d. Noxon, Henry B., d. 1883, Dec. 5, a. 58 v. Noxon, Jacob S., b. 1333, Oct. 3, d. 1878, Oct. 4. Noxon, Phebe, w. of Elisha B., d. 1835, July 16, a. 32-3-25. Noxon, Ruthette N. Brownell. w. of Jacob S., b. 1843, Dec. 21, d. 1910, Jan. 9. Potter, George, b. 1820, Feb. 10, d. 1897, Oct. 26. Potter, Susan B. Wickes, w. of George, b. 1821, Aug. 20, d. 1898, Nov. 17. Rock, Catherine, w of George, d. 1880, Mar. 20, a. 68 y. Scobey, Gilbert W.,' b. 1822, June 4, d. 1870, June 25, a. 48 y. 11 d. Smith, Hannah P., w. of S( ), d. 1S70, Nov. 21, a 36-7-3. Swade, Hannah Johnson, w. of John L., d. 1875, Mar. 31, a. 77-6-11. Swade, John L., d. 1859, Aug. 2, in 66th v. Swade, Rachel Elizabeth, dau. of John L. & Hannah, d. 1847, June 28, a. 13-9-8. Teusher, Charles F., a native of Germany, d. 1874, Nov. 7. a. 59 y. 5 m. Townsend, John, b. 1806, Oct. 6, d. 1877, May 9; ("Father" on footstone). Townsend, Mary, b. 1811, Dec. 28, d. 1904, Dec. 9; ("Mother" on footstone). (One stone). Townsend, Sarah Jane, w. of Alonzo, d. 1874, Nov. 5, a. 30-9-12. Upton, John Francis, s. of Crumline & Margaret, d. 1871, Jan. 8, a. 7 m. Upton, Margaret Evans, w. of Crumline, d. 1871, Jan. 7, a. 23 y. Van Benschoten, Henry, d. 1832, Sep. 25, a. 54 y. 20 d.; Mary, his wife, d. 1841, Jan. 31, in 62d y. 149


Old 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88.

Gravestones

of

Dutchess

County

Van Tassel, Catherine A., w. of John L., d. 1888, Mav 16, a. 64 y. Van Tassel, John L., d. 1895, Feb. 16, a. 77 y. Van Tassel, Josephine, w. of Wilber, d. 1874, Sep. 10, a. 23-6-12 Van Wagner, Clarissa Ganung, w. of Nicholas, d. 1872, Dec. 19, a. 53-5-26. Van Wagner, James E., b 1836, June 11, d. 1865, Sen. 17. Van Wagner, Mary B., 1846, July 4, d. 1865, July 21. Van Wagner, Nicholas, d. 1899, Mar. 17, a. 87 v. Wanzer, Flora E., dau. of Andrew S. & Phebe W , d. 1866, Feb. 22, a. 11 m. 9 d. Washburn, Deborah, w. of Jacob, d. 1843, Feb. 17, a. 44 y. Washburn, Esther, d. 1876, Sep. 14, a. 64 y. 4 m. Washburn, Jacob d. 1865, Sep. 8, a. 68-5-7. Washburn, Joseph, s. of Jacob & Deborah, d. 1851, Sep 18, a. 12-10-15. Washburn, Samuel M., d. 1877, Jan. 14, a. 73 y. 4 m. Wickes, Joseph, d. 1868, Jan. 9, a 76-4-29. Wickes, Mary Clapp, w. of Joseph, d. 1864, Mar. 23, a. 68-2-4. Williams, James E., d. 1864, Mar. 9, a 17-10-26. Williams, Levi F., d. 1863, Aug. 3, a. 19-11-27. (Soldier's grave). Wright, Hetty, w. of Isaac, d. 1877, Aug. 23, a. 77 v. Wright, Isaac, d. 1865, Aug. 22, a. 68 y. Wright, John, s. of Thomas & Melissa, d. 1885, Nov. 30, a. 26-5-4. Wright, Joseph M., d. 1875, Oct. 17, a. 50 y. Wright, Joseph W., s. of Joseph M. & Sarah E.. d. 1878, Oct. 20, a. 8 y. 7 m. Wright, Melissa, w of Thomas, d. 1869, Apr 22, a. 31-9-28. Wright, Sarah E., w. of Joseph M., 1832-1909. Wright, Thomas, d. 1895, June 26, a. 64 y. 4 m. PRESBYTERIAN GROUND, FREEDOM PLAINS

CLASSIFICATION: Churchyard. LOCATION: P r e s b y t e r i a n c h u r c h , village of F r e e d o m P l a i n s . CONDITION: In good o r d e r . INSCRIPTIONS: 2 8 6 in n u m b e r . Copied S e p t e m b e r 12, 1914, by J. W . P o u c h e r , M. D., Mrs. P o u c h e r a n d Miss A n n e L e F e v r e P o u c h e r . REMARKS: T h e P r e s b y t e r i a n C h u r c h a t F r e e d o m P a i n s was o r g a n i z e d in 1828 a n d t h e c h u r c h b u i l d i n g e r e c t e d in t h e s a m e y e a r .

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31.

Babcock, Mercy, w. of Elder Rufus, d. 184 8, Mar. 23, a. 78-11-14. Badglev, Eunice, w. of Anthony G., d. 1866, Feb. 6, in 84th y. Baker, Abraham, s. of Jesse & Sarah, d. 1868, June 26, a. 58-9-7. Baker, Alvaretta T. Montfort, w. of William II., b. 1852, Sop. 27, d. 1877, Sep. 22. Baker, Catherine B. Story, w. of Henry, b. 1825, Apr. 17, d. 1887, Nov. 16. Baker, Catharine Velie, w. of Jacob, b. 1815, June 4, d. 1851, Nov. 14 Baker, Eliza, w. of Aaron M., d. 1841, Dec. 31, a. 30-2-11. Baker, Elizabeth, w. of John, d. 1852, Mar. 20, a. 61-5-19. Baker, Hetty, w. of John, d. 1853, Apr. 2, a. 65-10-15. Baker, Jacob, b. 1815, Oct. 18, d. 1875, Mar. 10. Baker, Jesse, d. 1854, Jan. 4, a. 75-3-26. Baker, John, d. 1853, May 23, a. 62-7-6. Baker, John F., s. of Henry & Catherine B., d 1870, June 28, a. 10-10-16. Baker, Mary Ann, w. of Levi, d. 1844, Feb. 1,' a. 19-9-1. Baker, Melissa, dau. of Aaron & Eliza, d. 1855, Jan 26, a. 23-4-10. Baker, Sarah, w. of Jesse, d. 1849, Jan. 22, a. 70-1-20. Baker, Susan, dau. of Jesse & Sarah, d. 1853, Apr. 10, a 35-2-10. Baker, William H., b. 1841, Jan. 4, d. 1910, Mar. 22. Barlow, Caroline C , 1819-1899 Barlow, Catherine A., w. of Edwin, d. 1861, June 2, a. 33 y. 3 m. Barlow, Charles P., d. 1868, Oct. 10, a 37 y. 10 m. Barlow, Charlotte, w. of Elisha C , d. 1866, May 23, a. 77 y. 4 m. Barlow, Edwin, b. 1823, June 16, d 1883, July 20. Barlow, Elias L., d. 1870, July 23, a. 53 y. 6 m. Barlow, Elisha C , d. 1841, May 27, a. 57 y. Barlow, Mary W., b. 1836, June 22, d. 1888, June 18. Barlow, Phebe M., 1821-1900. Barlow, Sarah, d. 1860, Mar. 29, a. 32 y. 4 m. Black, Margaret, dau. of Henry & Sarah E., d. 1853, Apr 8, a. 22-2-3. Blauvelt, Mary G. Black, w. of C. I., d. 186(0), Feb. 5, a 31-11-4. Bronson, Sarah A., b. 1832, Aug. —, d. 1897, Apr. —. 150


Town

of

L aG r a n g e

32. Brown, Charles I., d. 1860, Mar. 14, a. 70-2-10. 33. Brown, Henry, d. 1850, May 2, a. 31-1-28. 34. Brown, John, d. 1836, June 9, a. 76-11-16; Jane, his wife, d. 1845, Apr. 19, a. 75-9-21. 35. Brown, Maria, w. of Charles I., & dau of Abraham & Sarah Oakley, d. 1853, Dec. 15, a. 58-10-3. 36. Brunson, Sarah Ann, w. of Josiah W., d. 1834, Aug. 22, a. 24-5-5. 37. Buck, Maria, w. of John L., & dau. of Francis L. & Maria Monfort, d. 1861, Dec. 10 a 25-2-22 38. Budd, Cecilia, dau. of Joseph & Freelove, d. 1841, Aug. 9, a. 22-8-19. 39. Budd, Eliza Shear, w. of John S., d. 1881, Feb. 16, a 67 y. 40. Budd, George S., d. 1872, Feb. 20, a. 33 y. 8 m. 41. Budd, Gilbert S., d. 1873, Jan. 23, in 74th y. 42. Budd, Harriett M., w. of Gilbert S., d. 1879, Feb. 7, a. 65 y. 43. Budd, John S., d. 1890, Apr 25, a. 82 y. 44. Budd, Louisa, dau. of Gilbert S. & Harriett M., d. 1861, Sep. 29, a. 21 y. 45. Burnett, Aaron, s. of Joseph & Sarah J., d. 1853, Feb. 15, a. 3-6-11. 46. Burnett, Aaron, d. 1861, Sep. 7, a. 74-5-23. 47. Burnett, Elsey, w. of Aaron, d. 1831, Aug. 12, in 30th y.; also Hannah M., their daughter, d. 1831, Aug. 26, a. 7 w. 48. Burnett, Jemima, w. of Aaron, d. 1845, Apr. 1, a. 45-10-19. 49. Clapp, Eugenia Stanhope, w. of John, & dau. of Gen. Samuel A. Barker, d. 1829, Dec. 25, a. 43-7-5. 50. Clapp, Henry Augustus, s. of John & Eugenia S., d. 1833, Jan. 2, in 25th y. 51. Collins, Eliza, dau. of Ricketson & Elizabeth, d. 1834, Apr. 2, a. 16 y. 52. Collins, Mary, dau. of Ricketson & Elizabeth, d. 1835, June 24, in 16th y. 53. Collins, Ricketson, d. 1834, June 24, a. 55 y. 7 m. 54. Conklin, Benjamin Everitt, s. of Lemuel & Elinor, d. 1830, June 30, a. 2-2-18. 55. Conklin, Elinor, w. of Lemuel, d. 1873, May 1, a. 70 y. 56. Conklin, Lemuel, d. 1835, Jan. 1, in 44th y. 57. Cornell, Abigail, dau. of Asbinwall & Abigail, d. 1834, Dec. 9, a. 15 y. 7 d. 58. Cornell, Catharine, w. of John, d. 1877, Jan. 24, a. 56 y. 59. Cornell, John, b. 1817, June 7, d. 1901, July 15. 60. Cypher, Abigail, w. of John I., d. 1857, Jan. 22, a. 35-11-22. 61. Cypher, Edward, s. of John & Mary, d. 1837, Feb 12, a. 23-4-17. 62. Cypher, John, d. 1842, Dec. 19, a. 65-11-19. 63. Cypher, Mary, w. of John, d. 1845, June 2, a. 62 y. 25 d. 64. Dean, Mariah Elizabeth, dau. of Minard, d. 1828, Sep. 21, a. 1-5-18. 65. Delamater, Perry D., b 1817, Jan. 7, d. 1898, June 26. 66. Delamater, Susan S., w. of Perry D., d. 1900, May 8, a. 79-5-3. 67. Disbrow, William H., s. of Henry C. & Elizabeth, d. 1828, Sep. 22, a. 4 y. 11 d. 68. Donaldson, Ann C , dau. of Hiram & Catharine, d. 1849, Sep. 14, a. 4 m. 13 d. 69. Donaldson, Catharine, w. of Hiram, d. 1849, Aug. 31, a. 36 y. 12 d. 70. Donaldson, Eugene, s. of Hiram & Catharine, d. 1849, Aug. 30, a. 3-(4)-20. 71. Donaldson, George W., s. of Hiram & Catharine, d. 1849, Aug. 30, a. 2-1-23. 72. Donaldson, William H., s.of Hiram & Catharine, a. 18 d. 73. Downing, Ann, w. of Richard S., & dau. of Charles and Mariah Brown,, d. 1841, Apr. 14, a. 25-7-11. 74. Dutcher, Abraham, d. 1845, Sep. 30, a. 79 y. 6 m. 75. Dutcher, David, d. 1868, Feb. 7, a. 75 y. 76. Dutcher, Eizabeth, w. of Abraham, d. 1864, Nov. 15, a. 86 y. 11 m. 77. Dutcher, Henry, d. 1832, July 15, a. 25-2-21. 78. Dutcher, Mary E. Eighmey, w. of Henry, 1848-1895. 79. Freelan, James, d. 1841, Oct. 24, a. 34-5-20. 80. Freelan, Marget Ann, dau. of James & Rebeccah J., d. 1837, Feb. 12, a. 1-8-29. 81. Freelan, Maria Jane, dau. of James & Rebeccah J., d. 1838, Apr. 10, a. 6-5-23. 82. Freelan, Rebeccah Jane Overocker, w. of James, b. 1813, Feb. 1, d. 1877, June 20. 83. Hamilton, Christina, d. 1871, May 14, in 92d y. 84. Harrington, Margaret, d. 1867, Jan. 26, a. 81 y. 85. Harrington, Sarah Maria, b. 1826, Jan. 20, d. 1908, Oct. 26. 86. Harris, Jacob O., d. 1872, June 30, a. 68 y. 5 m. 87. Harris, Jane A. Phillips, w. of Jacob O., d. 1863, Feb. 10, a. 57 y. 8 m. 88. Hitchcock, David, s. of Simeon & Sarah, d. 1838, Aug. 16, a. 1 m. 12 d. 89. Hitchcock, Josephine, dau. of Simeon & Sarah, d. 1845, Apr. 6, a. 2-3-26. 90. Hitchcock, Leonard, s. of Simeon & Sarah, d. 1839, Feb. 28, a. 1-8-26 91. Hopkins, Elizabeth, dau. of William H. & Jemima, d. 1854, Dec. 4, a. 6-6-17. 92. Houghtalin, Jane Ann McCord, w. of George A., d. 1869, Feb. 9, a. 54 y. 22 d. 93. Hunt, Andrew S., s. of John R. & Catherine, d. 1873, Nov. 24, a. 3-5-1. 94. Hunt, Catherine Eighmie, w. of John R., b. 1843, Sep. 2, d. 1911, June 30. 95. Hunt, John R., b. 1836, June 10, d. 1892, Nov. 17. 151


Old

Gravestones

of

96. 97. 98. 99. 100. 101. 102.

Dutchess

County

Klapp, Esther F., w. of John, d. 1847, Nov 29, a. 33 y. Landon, Deborah, w. of Joel, d. 1871, Oct. 10, a. 88 y. 7 d. Landon, Joel, d. 1839, Aug. 23, a. 68 y. Landon, John Silleck, s. of Joel & Deborah, d. 1837, Dec. 16, a. 24-8-17. Lewis, Catherine, wid. of Leonard T., d. 1856, Aug. 19, a 67-2-17. Lewis, Lenard T., d. 1855, Apr. 5, a. 69-9-8. Lockwood; Stephen R., Sep. 3, 1811, Sep 27, 1870; Jane Montfort, his wife, Oct. 20, 1815, Feb. 21, 1846; Mary Ann, Nov. 9, 1837, June 3, 1856; Sarah Elizabeth, Sep. 4, 1840, Apr.6, 1841; Henry C , June 5, 1844, Nov. 2, 1844. (Monument). 103. Madison, Anna, dau. of Jacob & Sarah F., d. 1863, Mar. 15, a. 6 y. 3 m. 104. Madison, George Evert, s. of Jacob & Sarah F., d. 1849, Aug. 2, a. 9 m. 4 d. 105. Madison, Ida, dau. of Jacob & Sarah F., d. 1862, Oct 13, a. 2 y. 3 d. 106. Madison, Jacob, b. 1823, Mar. 14, d. 1904, Dec. 24. 107. Madison, Leander, s. of Jacob & Sarah F., d. 1859, Sep. 13, a. 2 m. 108. Madison, Sarah F. Conklin, w. of Jacob, d. 1863, Dec. 24, a. 38-9-4. 109. Madison, William S., s. of Jacob & Sarah F., d. 1847, Oct. 2, a. 3 m. 14 d. 110. Mandeville; Elijah Mandeville, d. 1873, July 30, a. 26-1-8; Rev. Sumner Mandeville, b. 1800, Feb. 15, d. 1880, Nov. 6; Mary King, w. of Rev. Sumner Mandeville, b 1809, May 9, d. 18(91), Dec. 14; John K. Mandeville, d. 1873, May 30, a. 34 y.' 23 d.; William C. Mandeville, d. 1854, June 8, a. 17-2-23; Eugene S. Mandeville, d. 1868, July 17, a. 26-10-7. Benoni Mandeville, father of Rev. Sumner Mandeville, d. 1861, July 31, a. 82-5-5 (Monument). 111. Martin, Charity, dau. of Jacob & Elizabeth, d. 1841, Mar. 3, a. 17 y. 3 m. 112. Martin, Elizabeth, w. of Jacob, d. 1858, Feb. 18, a. 73 y. 11 m. 113. Martin, Jacob, d. 1840, May 27, a. 57 y. 314. McCabe, Charles A., 1st Reg. Marine Art., d. 1889, Aug. 17, a. 47 y. 115. McCord, Aletta Yates, w. of John E., b. 1830, Feb. 24, d. 1903, Oct 10. 116. McCord, Augustus R., s. of John I. & Maria, d. 1851, Mar. 18, a. 36-2-21. 117. McCord, David C , d. 1855, Dec. 24, a. 59-7-11. 118. McCord, John E., b. 1828, June 14, d. 1882, Apr. 20. 119. McCord, John I., d. 1863, Mar. 26, a. 76 y. 120. McCord, Maria Voorhees, w. of John I., d. 1863, Mar. 24, a. 72 y. 121. McCord, Mary Jane, w. of Garrison C , & dau. of Treadwell & Anna Townsend, d. 1851, Sep. 7, a. 32-1-11. 122. McCord, Sarah Emeline, dau. of John I. & Maria, d. 1840, Oct. 2, a. 16-4-23. 123. MeCabe, Catharine Meddaugh, w. of Elihu, b. 1816, Sep. 21, d. 1881, Apr. 27. 124. MeCabe, Elihu, b. 1803, June 14, d. 1866, Aug. 10. 125. Meddaugh, Emily Augusta, dau. of Cornelius C. & Sarah, d. 1852, May 4, a. 9 m. 126. Meddaugh, James, d. 1851, Oct. 27, a. 66-2-5. 127. Meddaugh, Jane E. Adriance, w. of Levi, d. 1862, Sep. 21, a. 42-5-11. 128. Meddaugh, Jennie, dau. of Charles C. & Mary E., a. 2-6-6. 129. Meddaugh, Levi, b. 1813, May 13, d. 1892, Jan. 9. 3 30. Meddaugh, Mary, w. of James, d. 1841, May 4, a 50-3-9. 131. Meddaugh, Sarah K. Tompkins, wid. of Levi, b. 1837, Jan. 23, d. 1913, Oct. 16. 132. Miller, Caroline, w. of James H., d 1871, July 30, a. 45-11-19. 133. Miller, Henry E., s. of James H. & Caroline, d. 1864, Mar. 13, a. 10-7-26. 334. Miller, James, d. 1831, Nov. 27, in 88th-y. 135. Miller, James H., d. 1874, May 30, a. 48-2-26. 336. Miller, John, d. 1857, Nov. 7, a. 81-9-5. 137. Miller, John Elison, d 1889, Mar. 1, a. 78 y. 138. Miller, Letty, dau. of John & Margaret, d. 1833, Sep. 22. a. 26-3-19. 139. Miller, Margaret, w. of John, d. 1868, Feb. 4, a. 85-4-12. 140. Miller, Sarah, dau. of James H. & Caroline, d. 1866, Jan. 17, a. 3-4-6. 141. Monfort, Esther V. Tompkins, w. of Stephen, 1825-1896. 142. Monfort, Francis L., d. 1846, Sep. 4, a. 45-5-6. 143. Monfort, Hetty, w. of Peter J., d. 1855, Sep. 14, in 64th y. 144. Monfort, John Peter, d. 1848, Dec. 18, a. 13-6-27. 145. Monfort, Maria, w. of Francis L., d. 1850, Sep. 14, a. 46-2-7. 146. Monfort, Stephen, 1825-1874. 147. Montfort, John M., d. 1873, Julv 11, a. 26-4-19. 148. Mott, Horatio, b. 1794, Jan. 5, d. 1856, Dec. 24. 149. Mott, Maria Pettit, w. of Horatio, d. 1853, Nov 4, a. 64 v. 150. Noxon, Harriet E., wid. of Gilbert, & dau. of John I. & Maria McCord, d. 1907, July 12, a. 80 y. 10 m. 151. Oakley, Abraham, d. 1838, Feb. 1, a. 6 y. 16 d. 152


Town 152. 153. 154. 155. 156. 157. 158. 159. 160. 161. 162. 163. 164. 165. 3 66. 167. 168. 3 69. 170. 171. 3 72. 173. 174. 175. 176. 177. 178. 179. 180. 181. 182. 183. 184. 185. 186. 187. 188. 189. 190. 191. 192. 193. 194. 195. 196. 197. 198. 199. 200. 201. 202.

203. 204. 205. 206. 207. 208. 209.

of

L a G r an g e

Oakley, Catharine Ann, d. 1862, Jan. 30, a. 30-3-16. Oakley, Nehemiah, d. 1867, Aug. 23, a. 70-9-13. Oakley, Sarah, w. of Nehemiah, d 1835, Oct. 1, a. 30-10-10. Oakley, Sarah, w. of Abraham, d. 1841, Jan. 30, a. 74-6-27. Ostrander, Thurlow W., s. of Henry & Maria, d. 1850, Aug. 12, a. 2-10-9. Overocker, Boltus, First Elder of this Church, d. 1829, Apr. 14, a. 40-11-25. Overocker, Catherine, dau. of Michael & Mary, d. 1341, Jan. 26, a. 24-9-19. Overocker, Catharine M., twin daughter of William B. & Sarah M., d. 1857, Oct. 28, a. 6 m. Overocker, Delilah P., w of Martin M., d. 1860, Nov. 20, a. 58 y. 7 m. Overocker, Edward, eldest son of Martin & Sarah H., d. 1834, Feb. 15, a. 5-6-14. Overocker, Elizabeth, d. 1875, May 19, a. 66 y. Overocker, Emma L., twin daughter of William B. & Sarah M„ d. 1862, Oct. 24, a. 5 y. 6 m. Overocker, Jacob, d. 1814, Mar. 8, in 46th y. Overocker, Joseph W., s. of William B. & Sarah M., d 1862, Oct. 5, a. 9 y. Overocker, Margaret, dau. of Jacob & Rebeckah, d. 1866, Dec. 18, in 77th y. Overocker, Martin, M., d. 1870, Aug 1, a. 69-5-16. Overocker, Martin V., d. 1879, Mar. 18, in 74th y. Overocker, Mary, w. of Michael, d. 1840, Aug. 3, a. 62-10-19 Overocker, Michael, d. 1852, Dec. 1, in 80th y. Overocker, Milton B., eldest son of Martin M. & Delilah P., d 1856, May 8, a. 19-6-23. Overocker, Polly, w. of Boltus, d. 1824, Feb. 4, a. 31-10-7. Overocker, Rebekah, w. of Jacob, d. 1853, Nov. 6, in 85th y. Overocker, Sarah A., dau. of Martin V. & Sarah Ann, d. 1831, Aug. 20, a. 4 m. 17 d. Overocker, Sarah Ann Badgley, w. of Martin V., d. 1877, May, 8, in 71st v. Overocker, Sarah M. Donaldson; w. of William B., d. 1881, Sep. 22, a. 59-4-22. Overocker, William B., d. 1857, Aug 7, a. 54-1-12. Overocker, Wiliam B., s. of William B. & Sarah M., d. 1862, Oct. 23, a. 16 y. 5 m. Overocker, William R., s. of Boltus & Polly, d. 1829, July 22, a. 20 y. 6 m. Pells, Eliza Ann, w. of John J., d. 1819, July 15, a. 36-3-15. Pettit, James Henry, s. of William & Nancy, d. 1828, Oct. 20, a. 4 m. Pettit, Nancy, w of William, d. 1860, Sep. 7, a. 60-9-14. Pettit, Phebe, d. 1857, Sep. 11, a. 79 y. 3 m. Pettit, Sarah, w. of Silas, d. 1843, May 17, a. 76-4-3. Pettit, Silas, d 1848, Feb. 23, a. 81-10-13. Pettit, William, d. 1876, July 12, a. 82-8-19. Phillips, Mary Ellen, dau. of Thomas & Rachel, d. 1836, Mar. 20, a. 16-5-6. Phillips, Rachael Brower, w. of Thomas H., d. 1888, Feb. 25, a. 94-1-18. Phillips, Susan Eliza, dau. of Thomas H & Rachel, b. 1831, Oct. 5, d. 1912, Dec. 2. Phillips, Thomas, d. 1865, Jan. 8, a. 70 y. 11 m. Potter, Seneca, d. 1863, Feb. 23, a. 80-2-21. Price, Elizabeth, 1809-1866. Pritchard, Catherine, w. of James S., b 1789, June 5, d. 1843, Sep. 10. Quimby, John L., b. 1812, June 20, in Orange, N. J., d. 1847, May 25, in 35th y. Quimby, Joseph, b. 1808, Oct. 11, in Orange, N J., d. 1846, May 10. Scouten, Sarah, w. of William, d. 1878, Sep. 1, a. 77 v. 5 m. Scouten, William, d. 1843, Mar. 28, in 43d y Shear, Anna Cramer, w. of Israel, b. 1755, Oct. 13, d. 1804, June 26, a. 48-8-13. Shear, Catharine, dau. of Israel, d. 1816, Apr. 24, a. 26-7-13. Shear, Israel, d. 1825, Jan. 6, a. 73-9-6. Shear, Israel, d. 1834, Aug. 26, a. 54-11-23. Shear Monument: Armina B. Shear, b. 1823, Jan. 31, d. 1866, Dec. 8; Charles S. Miller, b. 1846, Jan. 3, d. 1868, Dec. 14; Abraham Shear, 1815-1900; John C. Shear, b. 1776, Nov. 21, d. 1825, Aug. 14; Margaret, w. of John C. Shear, b. 1781, Aug. 25, d. 1868, Nov. 25; Israel I. Shear, b. 1806, Feb. 26, d. 1821, July 7j John C Shear, 1811-1896. Simpson,'Esther Cole, w. of Henry, b. 1799, Dec. 13, d. 1869, May 11. Simpson, Peter, s. of Henry & Esther, d. 1851, Jan. 30, a. 18-6-5. Swade, Abraham, d 1862, Sep. 12, a. 75-6-8. Swade, Sarah Johnson, w. of Abraham, d. 1872, Apr. 25, a. 77-4-17. Talmadge, Sarah, dau. of Joseph & Elizabeth, d. 1843, Nov. 17, a. 46 y. 6 m. Tallmadge, Catharine Eliza, dau. of Cornelius & Susan, d. 1838, Apr. 12, a. 2-5-11 Tallmadge, Cornelius, b. 1799, Sep. 15, d. 1882, June 8. 153


Old 210. 211. 212. 213. 214. 215. 216. 217. 218. 219. 220. 221. 222. 223. 224. 225. 226. 227. 228. 229. 230. 231. 232. 233. 234. 235. 236. 237. 238. 239. 240. 241. 242. 243. 244. 245. 246. 247. 248. 249. £50. 251. 252. 253. 254. 255. 256. 257. 258. 259. 260. 261. 262. 263. 264. 265. 266. 267. 268. 269.

Gravestones

of

Dutchess

County

Tallmadge, Elizabeth, w. of Joseph, d. 1845, Sep. 28, in 77th y. Tallmadge, Joseph, d. 1837, Nov. 13, a. 65-1-21. Tallmadge, Martin, b. 1795, May 5, d. 1875, Nov. 24. Tanner, Letty, w. of John L., & dau. of William & Susan Brower, d. 1854, June 26, a. 52 y. 2 m. Tanner, Sarah Snyder, w. of William R., d. 1882, Aug. 28, a. 81-6-5. Tanner, William R., d. 1849, May 3, a. 54-1-13. Taylor, Eleazor, d. 1861, Jan. 15, a. 84-11-11. Taylor, George S., d. 1882, May 23, a. 67-11-2. Taylor, Jane Ann, dau. of Eleazor & Phebe, d. 1854, July 5, a. 49-4-1. Taylor, Letty M., b. 1852, May 13, d. 1889, Sep. 27. Taylor, Maria Louisa, w. of George S., & dau of John I. & Maria McCord, d. 1848, Nov. 18, a. 29-4-16. Taylor, Phebe, w. of Eleazor, d. 1834, Feb. 7, a. 55-10-20. Thomas, Theodore, 1847-1903. Townsend, Ann Eliza McCord, w. of Vincent M., b. 1817, Aug. 18, d. 1893, Apr. 27 Townsend, Elijah, s. of Vincent M. & Ann E., d. 1852, Mar. 26, a. 7-10-6. Townsend, Eugene, s. of Vincent M. & Ann E., d. 1856, Dec. 17, a. 27 y. Townsend, Hetty Maria, dau. of Elijah & Susan Morgan Townsend, b. 1811, Feb. 13, d. 1885, Feb. 25. Townsend, John E., d. 1836, Oct. 4, a. 54-5-29. Townsend, Margaret McCord, w. of John E., d. 1871, July 17, a. 77 y. 18 d. Townsend, Robert, s. of Vincent M. & Ann E., d. 1874, May 17, at Omaha, a. 34 y. Townsend, Susan, w. of Elijah, & dau of Moses & Hetty Morgan, d. 1823, Sep. 4, a. 34 y. Townsend, Vincent Morgan, s. of Elijah & Susan Morgan Townsend, b. 1812, Dec. 5, d. 1896, Jan. 18. Townsend, ( ) , dau. of Vincent M & Ann E., d. 1855, Oct. 6, a. 8-9-10. Van Benschoten, Cynthia, w. of Elias, b. 1786, Oct. 5, d. 1852, July 2. Van Benschoten, Elias, b. 1783, Dec. 27, d. 1869, Feb. 5. Van Benschoten, Elias T., s. of Philip & Jane Ann, b. 1852, June 6, d. 1865, Feb. 3. Van Benschoten, Hannah Thorn, w. of Philip, b. 1810, May 29, d. 1841, Mar. 8. Van Benschoten, Jane, dau. of Elias T. & Cynthia, b. 1828, Aug. 17, d. 1866, Dec 19. Van Benschoten, Jane Ann Odell, w. of Philip, b. 1816, Dec. 29, d. 1887, Feb. 16. Van Benschoten, John E., s. of Elias T. & Cynthia, b. 1808, Dec. 5, d. 1873, Mar. 6. Van Benschoten, Philip, b. 1811, Feb. 10, d. 1892, Jan. 13. Van Benschoten, Sarah, dau. of Elias T. & Cynthia, b. 1813, Jan. 21, d. 1830, Feb. 13. Van Benschoten, Thorn, s. of Philip & Hannah, b. 1841, Feb. 17, d. 1841, Sep. 2. Vanderpool, Madison, s. of William H. & Elizabeth E., d. 1864, Apr. 23, a. 8 m. Van Voorhees, Betsey, d. 1836, Aug. 27, a. "about 32 y." Van Voorhees, Daniel, d 1877, Sep. 19, a. 71-3-15. Van Voorhees, Eliza A. Meddaugh, w. of Daniel, d. 1880, June 17, a. 64-8-10. Van Voorhees, Rachel, w. of Stephen, d. 1861, July 10, a. 79 y. 7 (m.). Van Voorhees, Sally Jane, d. 1846, Sep. 6, a. 30-2-6. Velie, Areadna, w. of Ezekiel, d. 1829, Jan. 2, a. 68 y. 6 m. Velie, Baltus, b. 1785, Feb. 19, d. 1871, May 25. Velie, Barnet B., d. 1848, Aug. 14, in 67th y. Velie, Catharine, w. of Baltus, d. 1814, Mar. 16, a. 68 y. Velie, Charlotte, w. of Barnet B., d. 1856, July 10, a. 73-10-5. Velie, Cornelia Cole, w. of Simon, b. 1810, Sep. 25, d. 1886, Nov. 23. Velie, Ezekiel, d. 1833, Aug. 15, a. 74 y. Velie, Hepsibeth, dau. of Baltus & Nancy, b. 1809, Apr. 5, d. 1867, Mar. 14. Velie, Isaac, s. of Baltus & Nancy, d 1829, Oct. 16, a. 4-9-11. Velie, Jacob Overocker, s. of Barnet B. & Charlotte, d. 1813, May 21, a. 5-9-17. Velie, John, d. 1851, Dec. 8, a. 73 y. Velie, Mary Balding, w of Minard B., d. 1859, Mar. 11, in 85th y. Velie, Mary Budd, w. of Philip K., d. 1855, Nov. 28, a. 50-5-7. Velie, Mary Rebecca, dau. of Baltus & Nancy, b. 1819, Aug. 26, d. 1869, Aug. 2. Velie, Minard B., d. 1846, Oct. 23, in 71st y. Velie, Nancy, w. of Baltus, b. 1788, June 27, d. 1858, Oct. 11. Velie, Philip K., d. 1843, May 6, a. 53-6-22. Velie, Simon, b. 1808, July 12, d. 1876, Nov. 4. Vermilyea, Abram, d 1897, June 2, a. 48 y. Vermilyea, Brooks, d. 1898, Dec. 17, a. 87 y. Vermilyea, Charity Shear, w. of Brooks, d. 1851, Sep. 9, a. 40-10-2. 154


Town 270. 271. 272. 273. 274. 275. 276. 277. 278. 279. 280. 281. 282. 283. 284. 285. 286.

of

L a Gr a nge

Vermilyea, Lydia Ann Donaldson, w. of B., d. 1893, Aug. 22, a. 66 y. Vielie, Robert, s. of Baltus & Nancy, d. 1818, Apr. 19, a. 8 y. 4 m. Voorhees, Grace Childs, w. of Roelof, d. 1860, Mar. 6, a. 85 y Voorhees, Roelof, d. 1858, Sep. 3, a. 89 y. Waring, Elizabeth, d. 1858, Nov. 7, a. 93-1-20 Washburn, Rebecca Scott, w. of Reuben, d. 1850, June 30, a. 74 y. Washburn, Reuben, d. 1850, June 23, a. 74 y. Way, Ann, w. of William I., & dau. of Adolph Myers, d. 1850, Apr. 3, a. 83-3-16. Way, Eda, dau. of William, d. 1849, Apr. 13, a. 74 y. Way, George W., 1849-1901, Way, James W., 1805-1889. Way, James William, s. of James W & Elizabeth, d. 1853, Nov. 26, a. 21 y. 3 m. Way, Jeremiah P., d. 1837, Mar. ll", a. 2-10-10. Way, William E., 1838-1886. Way, William I., s. of William & Ann, d 1838, Oct. 18, a. 29-1-9. Wooster, Charles, d. 1860, Dec. 21, a. 32-4-10. Youngs, Eve, d. 1865, Apr. 19, in 87th y. MANCHESTER BRIDGE CEMETERY

CLASSIFICATION: Community ground. LOCATION: Near Manchester Bridge; on the west side of the road, opposite the farm of Mr. William H. Hart. CONDITION: In comparatively good order. INSCRIPTIONS: 115 in number. Copied May 7, 1912, by J. W. Poucher, M. D., and Miss Helen W. Reynolds. REMARKS: The Manchester Bridge cemetery was begun before 1800 and is still in use. The following list includes all inscriptions to (approximately) 1850, the modern section of the cemetery not being included. 1. Andrews, Ann Eliza, w. of Giles, d. 1848, Feb 5, a. 69 y. 2. Andrews, Giles, d. 1848, Feb. 11, a. 63. 3. Akins, William, d. 1826, Sep. 7, a. 50. 4. Bloomfield, Hellen O Ver Valin, w. of Daniel C , d. 1849, Jan. 20, a. 33-6-5. 5. Burnet, A (If red), s. of (Isac) & Catharine, d. 1811, Dec. 1, a. 3 y. 6 m. 6. Cook, William, b. 1758, Feb. 9, d. 1805, Feb. 28, a. 47 y 7. Cooke, John M., d. 1841, Nov. 25, a. 49-6-16. 8. Cornell, Maria Meserole, w. of Peter, d 1846, June 9, a. 87-8-18. 9. Cornell, Peter, d. 1816, July 15, a. 60-3-14. 10. Dates, Eizabeth, w. of Andrew, & dau. of Hendrick Mastin, d. 1832, Nov. 13, a. 38 y. 10 m. 11. De Groff, Barnet, d. 1849, Sep. 30, a. 78-3-14. 12. De Groff, Eliza Matilda Cooke, w. of Moses M., d. 1842, Aug. 12, a. 47-7-12. 13. De Groff, Eliza Smith Gould, dau. of Moses M. & Eliza M., d. 1842, Aug. 22, a. 21-4-26 14. Degroff, Elizabeth Churchel, w. of Simeon, d. 1795, Oct. 14, in 39th y. 15. Degroff, Julia Ann, d. 1842, Aug. 14, a 15 y. 25 d. 16. De Groff, Moses M., d. 1856, Aug. 31, a'. 63-5-26. 17. De Groff, Rachel Vely, w. of Barnet, d. 1841, Aug. 5, a. 70-5-5 18. De Groff, Sarah Reed, w. of Simeon, d. 1822, Feb. 10, a. 63-2-i4. 19. Du Bois, Aaron B., s. of Jacob & Gertrude, d 1851, May 22, a. 24-2-7. 20. Du Boys, Elias L., d. 1842, June 23, a. 76-2-23. 21. Du Boys, Hannah, w. of Elias, d. 1843, Nov. 14, a. 71 y. 1 m 22. Du Boys, Lewis, eldest son of Elias L. & Hannah, d. 1865, Aug. 5, a. 72-6-22. 23. Bu Bois, children of Nathaniel & Catharine Elizabeth: Simon Peter, d. 1821, Dec. 20, a. 2 m. 5 d. Sarah Wilhemina, an infant, d. 1819, Sep. 9. Barnet Levi, d. 1820, Sep. 27, a. 27 d. 24. Garzea, Elizabeth, d. 1845, Feb. 22, a. 67-2-10. 25. Hegeman, Isack, b 1762, July 19, d. 1769, May 4. 26. Hosford, Jane, w. of Walter, d. 1838, Oct. 12, a. 30 y. 9 m. 27. Jacocks, Elizabeth Nelson, w. of Francis, d. 1797, Jan. 28, a. 17-2-17. 28. Lawson, Cathalina, wid. of Peter H., d. 1834, Sep. 15, a. 38 y. 7 m. 29. Lawson, Peter H., d. 1828, May 22, a. 35-2-22. 30. Lawson, Peter Hoffman, s. of Peter H. & Cathaline, d. 1829, Feb. 7, a. 1-3-2. 155


Old 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. S3. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98.

Gravestones

of

Dutchess

County

Light, Mary, b. 1755, July 29, d 1812, Feb. 26, a. 56-6-25. Maxwell, Abigail, dau. of William & Lydia, d. 1851, Feb. 14, a. 57-1-4. Meddaugh, Aurt J., d. 1830, Mar. 12, a. 66-11-21. Meddaugh, Aurt, d. 1833, Nov. 23. a. 76 y. 5 d. Meddaugh, Catharine, w. of Aurt. d. 1847, Feb. 15, a. 79-7-29. Meddaugh, James, d. 1808, Apr. 17, a. 66-11-6. Meddaugh, Joshua, d. 1829, Nov. 19, a 36-4-19. Meddaugh, Lana, w. of Aurt, d. Ic29, July 23, a. 63-6-20. Meddaugh, Minard, d. 1812, May 10, a. 47 y. 10 d. Medock, Baltis, d 1812, June 8, a. 2-11-8. Morey, Catharine, w. of John, d. 1848, May 8, a. 74-9-6. Morey, John, d. 1847, Mar. 7, in 80th y. Myers, Julia, dau. of John B. & Phebe, d. 1848, Dec. 23, a. 1 y. 9 m. Nelson, Catharine, w. of Reuben, Jr., d. 1849, Dec. 31, a. 69-1-4. Nelson, George W., d. 1830, Mar. 11, a. 36-11-21. Nelson, Hannah, w. of Reuben, d. (dates underground). Nelson, James Edward, d. 1842, Aug. 29, a. 20-6-10. Nelson, Joshua, d. 1827, May 21, a. 41-10-14. Nelson, Leonard, d. 1826, Nov. 15, a. 41 y. 1 m. Nelson, Reuben, d. 1837, May 1, a. 54 y. 8 m. Nelson, Reuben, d. 1839, May 5, a. 83-2-11. Nelson, Thomas, d. 1827, Apr. 9, a. 31. Osborn, George Jenks, s. of Henry & Sarah A., d. 1845, Oct. 22, a. 1 y. 5 m. Osborn, John D., d. 1836, Mar. 23, a. 33-5-18. Rider, Eleanor, w. of William, d. 1801, Dec. 2, a. 44-7-14. Rider, Harriet, w. of William, & dau. of Abraham Sleight, d. 1826, Dec. 4, in 69th y. Rider, William, d. 1832, SeD 16, in 83d y. Ruger, Elizabeth, w. of John, d. 1832, Jan. 1, in 77th y. Ruger, John, d. 1832, Apr. 22, in 83d v. Sleight, Abraham, d. 1800, Oct. 21, a 76 v. 3 m. Sleight, Elsey, w. of Colonel James, d. 1841, June 30, a. 64 y. 2 m. Sleight, Harriet, w. of Abraham, d. 1796, Apr. 16, a. 72 y 4 m. Sleight, Colonel James, d. 1833, Sep. 2, in 82d y. Sleight, James E., d. 1825, Aug. 18, a. 22-10-11 Sleight, Peter, d. 1826, Oct. 14, a. 61-11-24. Sleight, Phebe, w. of Peter, d. 1816, Jan. 1, a 38-4-8. Tarpenning, John, Jr., d. 1812, June 3, a. 49-11-28. Taylor, Cecelia, w. of Eleazer, & formerly w. of Jeremiah B. Van Kleeck, d. 1842, June 14, a. 70-7-27. Taylor, Hannah, d. 1828, Sep. 18, in 57th y. Tillon, Elizabeth, w. of Peter, cen., d. 1828, Nov. 28, a. 60 y. Tillon, Hetty, d. 1827, May 31, a. 27-6-7. Tillon, Peter, d. 1824, Mar. 22, a. 11-2-6. Tillon, Peter, d. 1837, June 23, a. 75-7-24. Tillon, Susan, w. of Eldred P., d. 1836, Sep. 16, a. 21-2-5. Tillon, Robert, d. 1818, Feb. 8, a. 44-7-2. Todd, Elizabeth, w. of Robert, d. 1826, Sep. 12, in 76th y. Todd, Isaac, d. 1812, Mar 15, a. 29-8-10. Todd, John, s. of Oliver &' Eliza, d. 1831, Oct. 7, a. 9 m. 11 d. Todd, Mary E., dau. of Oliver & Eliza, d. 1826, Mar. 28, a. 2 y. 9 d. Todd, Peter, d. 1812, Dec. 30, a. 23-1-7. Todd, Robert, d. 1824, Mar. 12, a. 82-3-12. Tomkins, Eliza, w. of Peter, d. 1820, Dec. 1, in 37th v. Tomkins, Hester, w. of Daniel, d. 1802, Mar. 27, a. 21-7-27. Tompkins, Joshua, d. 1839, Oct. 5, in 39th y. Tripp, Susan, dau of Jacob & Permela, d. 1831, May 13, a. 8 y. 9 m. Van Kleeck, Barn'erd P., d. 1812, Anr. 9, a. 65 y. 16 d. Van Kleeck, Eleanor, w. of Mindard, d. 1845, Oct. 31, a. 48-8-14. Van Kleeck, Hannah, w of Barnerd P., d. 1813, Mar. 6, a. 63-8-6. Van Kleeck, Jeremiah B., d. 1832, Sep. 2, a. 63-9-9. Van Kleeck, Mindard, d. 1851, Sep. 5, in 59th v. Van Kleeck, Mindard, s. of Mindard & Eleanor, d. 1851, Aug. 28, in 14th y. Van Kleeck, Peter P., d. 1851, Aug. 15, a. 93-8-29. Van Kleeck, Peter, s. of Minard & Eleanor, d. 1857, Apr. 12, a. 26 Van Kleeck, Pachel. dau. of Mindard & Eleanor, d. 1851, Sep. 8, in 12th y. Van Valen, Abram, d. 1845, June 2, a. 52-8-1. Van Valen, Alexander, d. 1869, Nov. 22 a. 50-4-27. Van Valen, Daniel, d. 1811, Sep. 19, a. 13 y. Van Valen, Gideon, d. 1820, May 11, a. 78 y. 156


Town 99. 100. 101. 102. 103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115.

of

LaGrange

Van Valin, James, d. 1817, Apr. 27, a. 30-6-19. Van Valen, Jane, d. 1765, Feb. 17, a. 32 y. Van Valen, John, d. 1840, Nov. 28, a. 93-1-6. Van Valen, Sarah, w. of Abraham, d. 1829, Mar. 7, a. 41 y. 13 d. Van Valen, Susan Maria, w. of Alexander, d. 1853, Apr. 26, a. 30 y. 17 d. Ver Valen, Abigail, w. of Gideon, d. 1824, June —, in 73d y. Ver Valin, Benjamin, s. of Daniel & Catharine, d. 1803, June 4, a. 19-7-5. Ver Valin, Jacob, d. 1851, June 11, a. 57 y. 27 d. Ver Valin, John I., d. 1850, Nov. 23, a. 7(0) y. Van Valen, Peter, s. of John G. & Prudence, d. 1840, Mar 2, in 20th v. Ver Valen, Sarah Bloodgood, w. of John, d. 1804, Nov. 4, a. 56-5-10. Voorhees, Francis Augustus, s. of James & Elize, d. 1829, Oct. 22, a. 2 y. V , " I V. d. DBR 12 Dy 1762." Westervelt, Joseph A., d. 1820, Sep. 8, a. 16 y. 9 m. Westervelt, Joseph, d. 1825, Feb. 21, a. 77-5-5. Westervelt, Maria, w. of Joseph, d. 1824, Nov. 1, a. 69-4-19. Wiley, James, d. 1816, June 21, a. 16.

157


Town of LaGrange WEST BRANCH CEMETERY Classification: Churchyard. Location: On the mountain road to Verbank, about 3 ^ miles east of Overlook and 3 miles north of Freedom Plains on farm owned (1937), by Garfield Porter, about onefourth mile south of Mr. Porter's house, in the north edge of woods along what was formerly the main highway. Inscriptions: There are many stones, only four with inscriptions. Copied, 1937, by Mr. Clifford Buck of Salt Point, N. Y. Remarks: The West Branch Preparative Meeting was established in 1800, a meeting for worship having been allowed in 1792 by Oblong Monthly Meeting, at Stephen Dean's in the Town of Freedom. The church was torn down about 1865.

1. Here lies the body of Helecy McCord, died in the year 1799. 2. Wm C 3. L

D

18

4. B

L

D

181(0)

The Sunday Courier, October 12, 1919, (page 9), in an article on the last of the Schaghticoke Indians quotes Mr. F. Jay Skidmore of Moore's Mills as authority for the statement that the following Schaghticoke Indians were buried in this churchyard: 1. Coshire, Jonah. 2. Coshire, Lydia, w. of Jonah. 3. Coshire, Stephen, s. of Jonah and Lydia. 4. Coshire, Hannah, d. of Jonah and Lydia, died Oct. 18, 1877.

157-a



T o w n of Milan

1. 2. 3. 4. 5. 6. 7. 8. 9. 10.

Teats ground Wirehouse ground Unnamed ground, on Kilmer farm Unnamed ground, on lower Wilcox farm Shaw ground Rowe ground Yoemans ground Quaker ground Christian Church ,Milan Union Church, Shookville

Inscriptions 17 6 14 3 3 99 82 14 132 71 441

159


Old

Gravestones

of

Dutchess

County

TEATS GROUND CLASSIFICATION: Family ground. LOCATION: East of Shookville, on the east side of the road, CONDITION: Restored to order in 1913. Surrounded by a new iron fence, with a gate, bearing inscription: "1829-Teats-1913." INSCRIPTIONS: 17 in number. Copied September 17, 1916, by J. W. Poucher, M. D. REMARKS: Known as the Teats ground. 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17.

Hicks, Eliza Teats, w. of John U., b. 1808, Apr. 19, d. 1892, Mar. 13. Hicks, John U., b. 1806, June 6, d. 1875, Nov. 2. Teats, Catharine, w. of John, d. 1861, May 16, a. 85-9-1. Teats, Eliza Mariah, w. of Henry I., d. 1849, Feb. 20, a. 42 y. 1 d Teats, Elizabeth, dau. of Henry I. & Eliza M., d. 1839, Nov. 14, a. 4-11-26. Teats, Henry I., d. 1849, Mar. 27, a. 46-2-22. Teats, John, d 1849, Nov. 29, a. 77-6-20. Teats, Julia Ann, d. 1829, Jan. 11, a. 16-5-11. Teats, Julia Ann, dau. of Henry I. & Eliza M., d. 1843, Aug. 22, a. 11 m 16 d. Teats, Orville R., s. of Philip & Margaret, d. 1858, Dec. 22, a. 5-5-3. Teats, Philip, d. 1881, Mar. 27, a. 64 y. 2 m. Teats, Philip H., s of Henry I. & Eliza M., d. 1839, Nov. 15, a. 2-3-11. Teats, Sylvester; M. D.; d. 1887, Aug. 19, a. 62-9-29. Teats, Walter D., s. of David N. & Louesa C , d 1872, Mar. 19, a. 7 m. 19 d. Teats, William H., s. of Henry I. & Eliza M., d. 1846, Jan. 19, a. 11 m. 19 d Teats, William H., s. of David N. & Louesa C , d. 1856, Aug. 21, a. 1-11-11. Vosburgh, Margaret Ann, d. 1895, July 6, a. 74-3-6.

WIREHOUSE GROUND CLASSIFICATION: Family ground. LOCATION: About three miles east of La Fayette, at the foot of Hicks' Hill, on the Wirehouse farm. CONDITION: On a knoll in an open field. INSCRIPTIONS: 6 in number. Copied in August, 1914, by J. W. Poucher, M. D. REMARKS: Wirehouse family ground. 1. 2. 3. 4. 5. 6.

Wirehousen, Wirehousen, Wirehousen, Wirehousen, Wirehousen, Wirehousen,

Betsey, dau. of Henrv & Betsey, d. 1832, Jan. 28, a. 18-8-5. Elizabeth, w. of Henry, d. 1868, Jan. 24, a. 77 y. 1 m. Hannah, dau. of Henrv & Betsey, d. 1838, May 2, a. 15-7-9. Henry, d. 1864, Dec. 5, a. 76-10-25 John I., d. 1845, Aug. 6, a. 80 y. Mary, w. of John I., d. 1838, Dec. 21, in 80th y.

UNNAMED GROUND CLASSIFICATION: Family ground. LOCATION: About three miles north of La Fayette, on the farm of Henry Killmer. CONDITION: Thickly overgrown. INSCRIPTIONS: 14 in number. Copied in August, 1914, by J. W. Poucher, M. D., and Miss M. O. Johnston. REMARKS: Unnamed ground. 1. 2. 3. 4. 5. 6. 7. 8.

Bentley, Silas I., s. of Milton & Fanny, d. 1831, May 17, a. 3-4-11. Carpenter, Caleb, d. 1851, Oct. 14, a. 30 y. Carpenter, David, d. 1831, Apr 23, a. 78-7-17. Deuel, Jonathan, d. 1846, Sep. 10, a. 82-7-22. Deuel, Mary, dau. of Jonathan & Rachel, d. 1816, Dec. 25, a. 15-4-11. Deuel, Rachel, w of Jonathan, d. 1826, Oct. 19, a. 53-9-9. Haviland, Henry, d. "15th 3d m. 1826," a. 50 y. Haviland, Sarah, w. of Henry, d. 1871, May 22, a. 94 y. 8 m. 160


Town

of

Mi I a n

9. Pinney, Phebe, dau. of Ambrose & Maria, d. 1835, May 7, a. 1-4-15. 10. Steenburg, David A., "who resided in the town of Warren, Herkimer County," d. 1834 Mar 22 a 22-2-5 11. Stickle, Elizabeth, dau. of Martin & Susan, d. 1850, Apr. 22, a. 1-7-17. 12. Thorn, (Cynthia), w. of Gilbert, & dau. of N. & H. Mead, d. 1806, Sep. 17, a. 29 y. 13. Wilber, Gertrude, w. of Henry, d. 1855, Feb. 16, a. 29-10-10. 14. Wilbur, Marion, s. of Zacharia & Sarah, d. 1852, Mar. 12, a. 10 m. 24 d.

UNNAMED GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Family ground. About three miles south of La Fayette, on the lower Wilcox farm. In an open field. 3 in number. Copied in August, 1914, by J. W. Poucher, M. D., and Miss M. O. Johnston. Unnamed ground.

1. D "C. G. D. Apiv6, 1803." 2. G. "I. G. 1793." 3. Smith, Catharine Ann, dau. of Nathan & Hannah, d. 1841, Aug. 21, a. 11-1-5.

SHAW GROUND CLASSIFICATION: LOCATION: CONDITION. INSCRIPTIONS: REMARKS:

Family ground. About three miles south of La Fayette, on the upper Wilcox farm. In an open field. 3 in number. Copied in August, 1914, by J. W. Poucher, M. D., and Miss M. O. Johnston. Shaw ground.

1. M. "W M. Mar. 12, 1842." 2. Shaw, John W., d. 1834, Dec. 5, a. 60 y. 3. Shaw, Sarah, w. of John W., d. 1858, Oct. 23, a. 81 y.

ROWE GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10.

Family ground. North of La Fayette, opposite Rowe Methodist church, In good order. 99 in number. Copied July 22, 1914, by J. W. Poucher, M. D., Mrs. Poucher, Mrs. Louis P. Hasbrouck and Miss Mabel Cooley. Rowe cemetery. In 1760 Johannes Rowe bought 911 acres in what is now the town cf Milan. He died in 1771 and was buried in this family ground. Methodism was started in Milan about 1790 and a church was built about 1800 opposite the Rowe family burial place. In 1838, through the generosity of John Rowe, a second building was erected which is known as the Rowe Methodist church.

Bartlett, Elizabeth, dau. of Henry W. & Lydia, d. 1848, Mar. 28, a. 23-4-23. Bartlett, Henry S., s of Henry W. & Lydia, d. 1857, Nov. 23, a. 21-7-18. Bartlett, Henry W., d. 1858, Aug. 16, a. 63-4-23. Bartlett, Dr. John F., d. 1825, Aug. 24, in 37th y. Bartlett, John F., s. of Henry W. & Lydia, d. 1850, May 21, a. 23-4-20. Bartlett, Lydia Park, w of Henry W., d. 1871, Oct. 18, a. 69-2-14. Bartlett, Dr. Richard, d. 1824, Sep. 29, in 87th y. Bartlett, Sarah, w. of Dr. Richard, d 1838, Oct. 22, in 86th y. Bartlett, William Benson, d. 1860, Mar. 9, a. 29-8-21. Bedell, Mary K. Bartlett, w. of Charles C , d. 1868, June 9, a. 26 y. 6 m. 161


Old 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79.

Gravestones

of

Dutchess

County

Cheeseman, Sarah B., d. 1876, June 30, a. 75 y. 3 m. Colver, Esq.; Elisha, d. 1791, June 29, a. 68 y. Cookingham, Alvin, s. of Isaac W. & Ann Maria, d. 1846, July 26, a. 6 m. Cookingham, Ann Mariah, w. of Isaac W., d. 1853, May 6, a. 35 y. 6 m Cornelius, Irving J., s. of Alfred & Louisa G., d. 1871, Oct. 31, a. 1-4-5." Cornelius, Louisa G. Rowe, w. of Alfred M., b. 1836, Mar. 26, d. 1889, Feb. 2 1 , Crandell, Julia G., w. of John S., d. 1854, June 16, a. 22 y. 22 d. El(m)endorph, Cornelius C , d. 1824, Feb. 19, in 37th y. Haight, Olivia, d. 1856, Jan. 31, a. 90 y. Heermans, Semantha Catharine, w. of Abraham, d. 1857, Aug. 8, a. 52-6-19. Herrick, Janette W., w. of James, d 1860, May 31, a. 20-11-5. Hicks, Rachel, w. of Elias, d. 1819, July 14, a. 36-8-17. Hotaling, Catharine, w. of Jeremiah, d. 1876, Nov. 9, a. 77 y. Judd, Catharine, dau of Doct. Uri & Isabella, d. 1812, Aug. 18, a. 2-9-14. Link, Henry, d. 1857, Jan. 22, a. 31 y. 29 d. Link, Virginia, dau. of Henry & Maria, d. 1857, May 17, a. 11 m. Mulnix, Lizzie, dau. of Rev. A N. & M. E., (no dates on stone). P. "M. P. 1817, a. 8 1 " . Row, Anna Barbara, b. 1791, Apr. 6, d. 1813, Aug. 7, a. 22-4-1. Row, Betsey, second w. of John I., d. 1820, Mar. 11, a. 41-1-8. Rowe, Betsey, (consort) of Nicholas Rowe, d. 1843, Mar 11, a. 62-1-5. Row, Boston, d. 1843, Sep. 15, a. 89 y. Rowe, Caroline E., dau. of Nicholas & Betsey, d. 1839, Apr. 17, a. 29-8-27. Row, Catherine, w. of John, d. 1766, Jan. 17, a. 30 y. Row, Catherine, dau. of John, d. 1778, Jan. 8, a. 8 m. Row, Catharine, b. 1779, July 26, d. 1812, Oct. 20, a. 33-2-24. Row, Catharine Cornelia, dau. of William & Charlotte, d. 1832, Feb. 23, a. 1-7-12. Row, Charity, w. of John, d. 1827, June 27, a. 74 y. Rowe, Charlotte Estes, w. of William M., d. 1868, Sep. 14, a. 70 y. Row, Christina, dau. of Nicholas & Betsey, d. 1806, Nov. 3, a. 2 y. Row, Christenah, w. of John, d. 1818, Sep. 1, a. 80 y. Rowe, Cornelius C , d. 1845, June 30, a. 35-11-10. Rowe, Eliza, w. of Nicholas N., b 1804, Apr. 22, d. 1844, Dec. 24. Row, Hannah Streit, w. of John M., d. 1833, Feb. 3, a. 43-8-20. Rowe, Henry C , s. of Mulford H. & Maria, d 1842, July 27, a. 2-11-18. Rowe, Hunting, s. of Nicholas & Eliza, b. 1824, Jan. 7, in Catskill, N. Y., d. 1852, Nov. 16, in Providence, R. I. Row, James, s. of William & Charlotte, d. 1828, Sep. 9, a. 2 y. 29 d. Rowe, Jeremiah S., s. of Nicholas & Eliza, b. 1822, Mar. 9, d. 1847, Oct. 15. Row, John, d. 1771, Sep. 29, a. 49 y. Row, John, d 1810, Dec. 19, a. 59-2-6. Rowe, John B., d. 1815, Mar. 1, a. 38-(7 or 1)-10. Rowe, John I., d. 1863, May 12, a. 86-5-2. Rowe, John L., s of Mark & Susan, d. 1851, Apr. 25, a. 10 m. 14 d. Rowe, John M., d. 1870, July 4, a. 84-4-25. Rowe, Lydia, dau. of John & Charity, d. 1794, July 18, a. 3 y. 2 m. Row, Margaret, w of Philip, d.1795, Dec. 10, a. 30 y. 6 m. Row, Margaret, w. of Boston, d. 1831, Aug. 10, a. 74-7-15. Row, Nicholas, d. 1824, Apr. 17, a. 45-4-21. Rowe, Nicholas N., d 1833, Mar. 15, a. 32-9-13. Rowe, Phebe S., dau. of John I. & Catharine, d. 1832, Feb. 14, a. 21 y. 3 m. Rowe, Polly, w. of Philip, d. 1840, Jan 11, a 62 y. Rowe, Rachel S., d. 1871, Aug. 24, a. 75-2-25. Rowe, Samuel, d. 1829, Feb. 3, a. 26-7-24. Row, Synthia Caroline, dau. of William & Charlotte, d. 1838, Sep. 1, a. 1 y. 17 d. Row, Will Helm (us), s. of John, d. 1765, Mar. 10, a. 6 m. 5 d. Rowe, William M., d. 1869, Nov. 17, a. 75 y. Rowe, William P., d. 1858, Feb. 23, a. 64 y. 9 m. Rowe, Zachariah, s. of John & Charity, d. 1794, July 25, a 5 y. 4 m. Row, Zachariah, s. of John I. & Catharine, d. 1825, Feb. 28, a. 26-4-6. Stewart, Catharine, w of William, d. 1844, Feb. 6, a. (below ground). Stewart, Charlotte, dau. of Dr. James W. & Catharine, d. 1842, Feb. 10, a. 13-3-7. Stewart, Elizabeth, dau. of Dr. James W. & Catharine, d. 1821, Mar 17, a. 2-11-9. Stewart, Elizabeth, w. of William W., d. 1852, Jan. 3, a. 71-8-5. Stewart, Col. Henry W., d. 1840, Aug. 31, a. 70-11-26. Stewart, Hiram, d. 1860, Mar. 15, a. 42 y. 25 d. Stewart, Capt. James, d. 1800, July 6, a. 48-1-16. Setwart, Mary E., dau. of Smith D. & Sarah, d. 1852, Mar. 9, a. 2 m. 12 d. Stewart, Phebe, w. of Col. Henry W., d. 1846, Aug. 21, a. 76 y. 9 m. Stewart, Richard D. C, d. 1812, Dec. 5, a. 27 y. 9 m. 162


Town

of

Milan

80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96.

Stewart, Tamer, w. of Richard D. C , d. 1821, Mar. 18, a. 38 y. Stewart, Walter, s. of Smith D & Sarah, d. 1850, June 6, a. 6-5-8. Stewart, William, d. 1788, Mar. 10, a. 49-8-16. Stewart, William W., d. 1842, Sep. 11, a. 42 y. 4 m. Stewart, William W., d. 1859, July 17, a. 80-11-7. Stoutenburgh, Elizabeth, w. of Tobias, Jr., d. 1825, July 15, a. 29 y. Tacel, Justus, d. 1857, Jan. 23, a. 23-11-9. Tapping, Hezekiah, d. 1832, Sep. 16, a 65-6-28. Tapping, Mary Colver, w. of Hezekiah, b. 1765, June 8, d. 1843, Sep. 19. Thorn, Catherine, w. of Robert E., d. 1881, Jan. 16, a. 85 y. 28 d. Traver, Hannah, w. of John T., d. 1847, July 10, a. 78 y. Traver, John T., d. 1847, Feb 6, a. 84 y. Waltermire, Catharine, w. of Peter, d. 1825, May 23, a. 39-10-29. Watermire, Peter E., s. of George & Catherine, a. 2-1-23. Waltemiere, Thaddeus J., s. of William & Maryette, d. 1852, Nov. 17, a. 14 y. 5 d. Waltemiere, Theodore, s. of William & Maryett, d. 1853, July 29, a. 2-6-21. Waltermire, Thurressa, dau. of William & Maryott Lucretia, d. 1844, June 11, a. 1 y. 3 d. 97. Waltermire, Webster, s. of William & Mariett L., d. 1849, Mar. 9, a. 2-7-5. 98. Waltemiere, William, s. of William & Maryett, d. 1853, Apr. 29, a. 11 m. 3 d. 99. Waltemiere, William S., s. of William & Maryette, d. 1850, Apr. 16, a. 1-3-15.

YEOMANS GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Family ground. One mile south of La Fayette. Thickly overgrown but occasionally used within recent years. 82 in number. Copied in August, 1914, by J. W. Poucher, M. D., Mrs. Poucher and Miss M. O. Johnston. Spoken of as the Yeomans ground.

1. Benedict, Caroline, w. of Hiram, d. 1890, Aug. 23, a. 71 y. 2. Bowman, Albert, b. 1820, Feb. 28, d. 1899, Mar. 18 3. Bowman, Joseph A., d. 1867, May 26, a. 67-5-19; Maria, his wife, d. 1875, Apr. 20, a. 75 y. 4. Bowman, Louisa, w. of Albert, & dau of Wilbur & Eighmie Story, d. 1864, Mar. 31, a. 28 y. 27 d. 5. Bowman, Louisa, dau. of J. S. & Jane, d. 1873, Dec. 7, a. 3-8-5. 6. Bowman, Rhoda, w. of Maltia, d 1871, Sep. 8, a. 94 y. 7. Bowman, Sands, d. 1837, Oct. 23, a. 29-8-17. 8. Clark, Jane, w. of Samuel, d. 1844, Oct. 9, a. 31-8-27. 9. Conger, Alonzo, s. of Clinton & Angelina, d. 1837, Mar. 26, a. 1-8-26. 10. Conger, Laura, d. 1892, Feb. 20, a. 73 y. 11. Darling, Nicholas, d. 1830, Sep. 25, a. 61-11-20. 12. Green, Benjamin R., d. 1853, June 16, a 42-10-26. 13. Green, Forest C , s. of Ambrose S. & Lucy Ann, d. 1856, Dec. 29, a. 3-9-4. 14. Green, George R., s of William & Libbie, d. 1840, Feb. 6, a. 4 y. 15. Green, John, 1835-1863. 16. Green, Maggie, w. of Mekenery R., d. 1870, Feb. 11, a. 27 y. 17. Green, Mahala, 1814-1873. 18. Green, William, d. 1872, Oct. 2, a. 63 y. i9. Ham, John, d. 1858, Mar. 29, a. 52 y. 20. Hart, Sanford, 1785-1830; Catharine, his wife, 1789-1857. 21. Hicks, Eliza Seism, w. of Samuel, d. 1854, May 29, a. 29-7-10. 22. Hicks, Elizabeth, w. of John, d. 1824, May 18, a. 60 y. 7 m. 23. Hicks, John, d. 1834, Oct. 11, a. 73 y. 5 d. 24. Hoag, Jane Elizabeth, dau of Charles & Susan, d. 1835, Nov. 10, a. 1-1-2. 25. Hoag, William Henrv, s. of Charles & Sarah, d. 1844, Feb. 24, a. 7 m. 25 d. 26. Hopeman, George W , 1838-1907. Talmage, Frances, 1836-1892. (Note: Two names on same stone; relationship not stated). 27. Hopeman, Peter, d. 1870, Feb. 11, a. 76-5-6. 28. Hopeman, Phebe, w. of Peter, d. 1871, Sep. 7, a. 77-7-1. 29. Kilmer, Eliza, w. of Henry, d. 1846, Sep. 13, a. 24-5-18. 30. Killmer, Henry E., s. of John & Lvdia, d. 1847, Sep. 15, a. 1 y. 15 d. 31. Killmer, Lydia Ann, w. of John, d. 1850, Feb. 25, a. 38-2-25. 163


Old 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 4 5. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82.

Gravestones

of

Dutchess

County

Kilmer, Reuben, d. 1818, Oct. 26, a. 46 y. Killmer, Sarah, w. of Benjamin, d. 1830, Mar. 14, a. 44 y. Knickerbacker, Esbon, s. of Henry & Ortentia, d. 1839, Jan. 5, a. 1-1-9. Knickerbacker, Frances Ann, dau. of Henry & Ortentia, d. 1840, June 23, a. 4-4-24 Knickerbacker, Henry, 1807-1854; Ortentia Hart, his wife, 1808, 1870. Knickerbacker, Mary C , dau. of Henry & Ortentia, d. 1839, Aug. 2, a. 7-1-17. Knickerbacker, Phebe, dau. of Henry & Ortentia, d. 1846, Feb. 1, a. 6-5-12. Martin, Martha, w. of George, d. 1846, Oct. 19, a. 71-9-6. Milroy, Robert J., s .of Robert & Mary, d. 1851, Apr. 5, a. 2-2-2. Morris, Charity, w. of Samuel L., d. 1850, Apr. 21, a. 65 y. Morris, Gordanier, d. 1843, Dec. 8, a. 27-2-28. Mortin, George, d. 1831, Dec. 22, a. 40-4-7. Northrop, Julius C , d. 1891, Apr. 12, a. 27 y. Northrop, ( ? ) , dau. of Mortimer C. & Clarissa, d. 1863, May 28, a. 3-11-28. Pinney, Lydia, w. of Joseph, d. 1836, Apr. 6, a. 68 y. Pinney, William O., s. of Ambrose L. & Mariah, d. 1850, Aug. 12, a. 15-7-21. Powel, Josephine, dau. of Elias & Thankful, d. 1847, Aug. 14, a. 2 y. 11 m. Preston, Moris, (slate stone, no dates). Seism, Elizabeth, second w. of Peter, d. 1859, Apr. 20, a 62-7-25. Seism, Georgiana, dau. of George M. & Margaret, d. 1858, Sep. 28, a. 3-11-21. Schism, Hellen Ann, dau. of Peter & Maria, d. 1842, Mar 28, a. 24-4-14. Seism, Maria, w. of Peter, d. 1845, Sep. 26, a. 34-3-9. Seism, Maria Jane, dau. of Peter, Jr., & Elizabeth, d. 1857, Dec. 25, a 3-7-9. Seism, Mary E., dau. of George M. & Margaret, d. 1858, Sep. 20, a. 7-8-16. Seism, Peter, d 1873, July 10, in 80th v. Shafer, (Jones), d. 1875, Feb. 6, a. 69-7-2. Thirst, Philip, d. 1851, Sep. 11, a. 66 v. 8 m. Thorn, Amelia, dau. of Richard & Catherine, d. 1819, Mar. 28, a. 5 m. 28 d. Thorn, Charlotte E., d. 1882, Nov. 10, a. 62-9-14. Thorn, John, d. 1853, Feb. 2, a. 76-3-16. Thorn, John, d. 1883, Mar. 6, a. 52 y. 6 m. Thorn, Robert E., d. 1861, 12 m., in 66th y. Thurst, George, d. 1877, Apr. 12, a. 52 y. 11 m. Thurst, Polina, d. 1851, Aug 4, a. 22 y. Thurst, Tamma, d. 1875, Apr. 1, a. 89 y. Vail, Delia, dau. of Isaac E. & Caroline, d. 1853, Feb. 4, a. 15 y. 7 m. Vail, Isaac E., d. 1842, Jan. 20, a. 45-6-23. Vail, Children of Isaac E & Caroline, Sarah, d. 1834, Jan. 24, a. 10-3-15. Sarah Ann, d. 1842, Sep. 30, a. 6-10-23. Warner, Anna M., w. of Michael, d. 1868, May 29, a. 64 y. Warner, John, d. 1892, Feb. 22, a. 67 y. Warner, Michael, d. 1863, May 8, a. 61-3-11. Warner, William, b. 1860, Nov. 29, d. 1863, May 10. West, Anna, w. of Samuel, d. 1860, Apr. 3, a. 61-5-15. West, Martin, d. 1855, Jan. 4, a. 21-10-24. White, Mary, w. of Leonard, d. 1855, Jan. 9, a. 57-10-21. White, Purmelia, d. 1873, Oct. 4, a 49-2-4. Wilkinson, John H., "Father," d. 1879, Aug. 2, a. 53-4-14. Wright, Amy, w. of Joseph, d. 1854, Oct. 25, a. 83-3-8 Wright, Jonathan, d. 1880, Aug. 1, a. 70 y. 3 m. Eliza A. Torrey, w. of Jonathan Wright, d. 1882, July 18, a 65 y. 6 d. Wright, Joseph, d. 1846, July 6, a. 73-10-6. Yeoman, Peter, d. 1853, Oct. 5, a. 84 y. Nancy, his wife, d. 1849, Apr. 9, a. 74 y.

QUAKER GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS:

Friends' burial ground. Between La Fayette and Rock City. Overgrown and deserted. 14 in number. Copied in August, 1914, by J. W. Poucher, M. D., and Miss M. O. Johnston. 164


Town REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14.

of

M il a n

K n o w n as t h e Q u a k e r g r o u n d . S t e p h e n T h o r n e ( w h o was b u r i e d h e r e w i t h his wife a n d c h i l d r e n ) w a s p o s t m a s t e r a t t h e h a m l e t of Milan in t h e first q u a r t e r of t h e n i n e t e e n t h c e n t u r y . Possibly this w a s his family b u r i a l g r o u n d .

Cole, William Henry, s. of David & Phebe, d. 1846, June 26, a. 4-11-26. Guernsey, Mary Ann, w. of Peter, d. 1834, Nov. 18, a. 26 y. Guernsey, Rush, s of Peter B. & Mary Ann, d. 1834, Feb. 20, a. 1 y. Pool, Elizabeth, dau. of George & Elizabeth, d. 1830, Nov. 7, a. 4 y. 4 m. Pool, Elizabeth, w. of George, d. 1850, Apr. 19, a. 66 y. 2 m Pool, George, d. 1847, Apr. 15, a. 52 y. Shook, Rhea, dau. of Rev. Cyrus & Eliza C , d. 1845, Sep. 3, a. 5 m. 28 d. Thorn, Anna, w. of Stephen, d. 1835, Nov. 3, a. 49 y. 7 m. Thorn, Ann Eliza, dau. of Stephen & Anna, d. 1849, Apr. 13, a. 19-7-20. Thorn, Elizabeth, dau. of Stephen & Anna, d. 1829, Apr. 26, a. 2-1-16. Thorn, Frances, dau. of Stephen & Anna, d. 1824, Dec. 11, a. 4 m. 6 d. Thorn, Isaac, s. of Stephen & Anna, d. 1831, Feb. 16, a. 11-10-8. Thorn, Nathaniel, s. of Stephen & Anna, d. 1821, Dec. 12, a 14 m. Thorn, Stephen, d. 1849, Jan. 13, a. 66-15-10.

CHRISTIAN CHURCH CLASSIFICATION: Churchyard. LOCATION: C h r i s t i a n c h u r c h , Milan. CONDITION: U n c a r e d for. INSCRIPTIONS: 132 in n u m b e r . Copied J u l y 16, 1914, by J . W . P o u c h e r , M. D . , M r s . P o u c h e r , M r s . Louis P . H a s b r o c k a n d Mrs. G e o r g e Abercrombie. REMARKS: T h e C h r i s t i a n C h u r c h of Milan w a s o r g a n i z e d in 1 8 2 0 .

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30.

Abby, Esther Maria, d. 1839, Dec. 5, a. 1-9-10. Avery, Sally Ann, w. of Benjamin W., d. 1845, Jan. 29, a. 26-2-1. Badgley, Catherine, w. of Daniel, Jr., d. 1841, Oct. 20, a. 41-6-16. Badgley, Catherine L., dau. of Daniel Jr., & Catherine, d. 1841, Oct. 20, a. 2-10-12. Bates, Eliza Ann, w. of Ebenezer, & dau. of Peter & Rachel Pettit, d. 1834, July 9, a. 21-6-25. Bogardus, Albertine, dau. of Charles & Drusilla, d. 1853, Apr. 17, a. 15-2-4. Bogardus, Drusilla, w. of Charles, & dau. of David & Phebe Sherwood, d. 1848, June 9, a. 26 y. 9 m. Boice, Thirza Ann, dau. of James C. & Charity, d. 1824, Mar. 17, a. 1 y. 26 d. Bollins, Eudora A. A., dau. of Elder Edward & Almira, d. 1855, Dec. 19, a. 4 y. 5 m Bodley, Daniel, d. 1848, Oct. 24, a. 86-2-5. Bodley, Eunice, w. of Daniel, d. 1850, July 13, a. 90-4-22. Bodley, Permelia, w of Lenord, d. 1857, Dec. 22, a. 59-11-22. Bodley, Permelia F., d. 1858, June 5, a. 23-7-11. Briggs, John, d. 1831, Feb. 16, a. 76-9-21; Phebe, his wife, d. 1834, July 3, a. 71-4-29. Bullock, Anna Maria, dau. of Ephraim & Abigail, d. 1835, Dec. 17, a. 19-5-12. Bush, Lois, b. 1805, Nov. 29, d. 1884, Feb 24. Clearwater, Laura, d. 1816, Mar. 12, a. 16-10-13. Cole, John F., s. of John E. & Susan, d. 1854, May 10, a 2-8-3. Connelly, Margaret M., d. 1836, July 30, a. 32-11-15. Cornelius, Annie, w. of Norman S., d. 1878, Aug 17, a. 29 y. Crandell, Comer B., "a minister of the New Testament," d. 1835, Dec. 30, a. 41 y. 8 d. Crandell, Hannah Maria, dau. of Comer B. & Sarah, d. 1846, Feb. 23, a. 29-10-4. Crandell, Pamelia R., dau. of Elder Comer B. & Sarah, d. 1856, Apr. 8, a. 22-9-12 Crandell, Sarah, w. of Comer B., d. d. 1852, Apr. 27, in 59th y. D. "D. D." (slate stone). Davis, David, d. 1852, Nov 15, a. 70-1-5. Davis, Mable Ann, w. of David, d. 1850, Nov. 2, a. 66 y. 2 m. Davis, Martha Jane, dau. of George B. (&) Christan, d. 1856, Mar 24, a. 2-9-24. Delamater, William, d. 1864, June 27, a. 64 y. 2 m. Delong, Phebe Ann, w. of William, d. 1849, May 7, a. 51 y. 5 d. 165


Old 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94.

Gravestones

of

Dutchess

County

Eckert, D. Jane, dau. of Nelson & Cathrine, d. 1843, Mar. 8, a. 1 m. 11 d. Fero, Alexander, s of Hiram & Mary, d. 1852, Apr. 10, a. 2 y. 10 m. Fish, Charles A., s.' of Andrew J., & Elizabeth, d. 1847, Nov. 25, a. 2 y. Freer, Elias, d. 1850, Feb. 16, a. 21-5-23. Freileigh, Benjamin, d. 1830, Jan. 10, a. 77 y. Freileigh, Lydia, w. of Benjamin, d. 1822, Oct. 25, a. 65 y. Germond, Cornelia, w. of Alfred, d. 1853, Mar. 7, in Binghamton, a. 51-10-8. Green, Elizabeth, w. of Tobias, d. 1846, Jan 15, in 92d y. Green, Jacob, d. 1858, Mar. 11, a. 66 y. 27 d. Green, Nancy, dau. of Jacob & Phebe, d. 1843, Aug. 3 1 , a. 18 y. 3 m. Green, Phebe Wil(d)ey, w. of Jacob, b. 1793, July 26, d. 1877, May 13. Golder, Lois, w. of Derick, d. 1850, June 25, a. 63-11-20 Herrick, Ephraim, d. 1834, June 9, a. 75-9-11. Anna, his wife, a. 65-5-17. Herrick, Mary, dau. of Ephraim & Anna, d. 1808, Feb 5, a. 12 y. 11 m. Herrick, Phebe, dau. of Ephraim & Anna, d. 1800, Dec. 28, a. 2 y. 6 m. Herrick, Phebe, w. of Ephraim, d. 1835, Apr. 20, a. 38-7-10. Herrick, Susan Ann, dau. of Ephraim & Phebe, d. 1827, Mar 4, a. 11 y. 6 m. Hicks, David I., d. 1846, Jan. 17, a. 37-8-3. Hicks, Elias B., b. 1777, Jan. 14, d. 1860, Feb. 2. Hicks, Eliza Maria, w. of Benjamin I., d. 1838, Apr. 5. Hicks, Nicholas R., s. of Elias B. & Susan, d. 1850, Nov. 9, a. 20-2-20. Holt, John R., s. of William R. & Sarah W., d. 1842, Dec. 17, a. 9-10-17. Holt, Julia, dau. of William R. & Sarah W., d. 1837, Aug. 31, a. 1-11-4. Holt, Sarah, W., w. of William R., d. 1853, Feb. 1 a. 40 y. 3 m. Houghtaling Jeremiah, d 1853, Oct. 23, a. 52 y. Howell, Dolly, 1811, a. 6 y. Husted, Alfaretta B., dau. of Allen E. & Elizabeth H., A. 1859, Aug. 15, a. 9 m. 12 d. Jenkins, Mary, d. 1814, Feb. 4. Thomas, d. 1814, Feb. 18. Jones, H., d. 1812, July 3, a. 38 y. Knickerbocker, Hermon, d. 1882, Dec. 28, a. 74 y. 11 d. Knickerbocker, Jane Montross, w. of Peter, d. 1877, Mar. 20, a. 89 y. 5 d. Knickerbocker, Peter, d. 1848, Nov. 16, a. 66-6-22. Knickerbocker, Peter A., s. of Peter & Jane, d. 1836, Jan. 8, a. 14 y. 7 m. Lamoree, Martha, w of John, d. 1847, Nov. 17, a. 70-9-28. Langdon, Sally, d. 1835, Oct. 28, a. 31-4-12. Martin, George W., d. 1839, Jan. 20, a. 18 y. 3 m. Martin, Ruth, w of Lot, d. 1856, Nov. 16, a. 70-7-12. Moore, William,'d. 1837, May 25, a. 27-3-12. More, Catharine, w. of Philip, d. 1843, May 30, a. 63 y. 3 d. More, Catharine, d. 1850, Mar. 19, a. 38-6-11. More, Philip, d. 1844, Jan. 4, a. 77-4-7. Morgan, Lewis W., s. of Elijah & Phebe, d. 1856, Aug. 9, a. 1-2-13 Moul, Susan, w. of Peter F., d. 1852, Aug. 9, a. 29 y. 10 m. Peavey, Edward Henry, s. of Benjamin R. & Lydia, d. 1833, June 21, a. 6-4-1. Peavey, John L., d. 1829, June 6, in 37th y. Pool, Mary Jane, w. of Stephen, d. 1853, Apr. 15, a. 22-9-18. Proper, Paulina, d. 1870, Dec. 2, a. 68-5-1 Reed, Betsey, w. of Ely, b. 1779, Sep. 20, d. 1804, Sep. 10, a. 24-11-20. Reynolds, Hannah, d. 1862, Oct 29, in 79th y. Rider, Cummins, s. of Philip & Catherine-, d 1821, Mar. 4, a. 8-11-4. Rider, Jairus B., d. 1851, May 1, a. 14 y. Rusk, William, s. of David G & Mary, d. 1859, Feb. 2, a. 3 m. Rusk, Ellen Post, w. of William, d. 1887, Jan. 16; a. 79 y. Rust. "Erected by Mr. and Mrs. P. Moore to the memory of William Rust, died Dec. 11, 1891, aged 80 years." Schultz, Haryett, w. of Amos, d. 1841, July 27, a. 28-6-27. Sherwood, Aaron, d. 1844, Aug. 8, a. 53-8-10. Sherwood, David, d. 1854, Jan. 27, a. 73 y 17 d. Sherwood, Drusilla, w. of Isaac, d. 1852, Dec. 6, a. 89-5-12. Sherwood, Isaac, d. 1831, Mar. 24, a. 69-11-3 Sherwood, Isaac J., d. 1844, Sep. 5, a. 48-1-25. Sherwood, Ruth, dau. of David & (—illy), a. 3-7-21. Snyder, Jane Ann, w. of Andrew G., d. 1854, May 27, a. 22-9-28. Swartwout, Samuel, d. 1854, Mar. 28, a. 80 y. 1 m. Phebe, his wife, d. 1854, Mar. 30, a. 79-1-17. Swartwout, William, d. 1844, Jan. —, a. 28 y. 12 d. 166


Town 95. 96. 97. 98. 99. 100. 101. 102. 103. 104. 105. 106. 107. 108. 109. 110. ill. 112. 113. 114. 115. 116. 117. 118. 119. 120. 121. 122. 123. 124. 125. 126. 127. 128. 129. 130. 131. 132.

of

Milan

Tater, Frederick E., d. 1833, Oct. 30, a. 45-4-20. Turner, John, d. 1844, Dec. 31, a. 41 y 6 m. .Van Ostrom, Elizabeth, w. of Oliver, d.' 1849, Oct. 29, a. 63-3-7. Van Wagner, Eli Angevine, s. of John N. & Elizabeth, a. 5 wks, 3 d Van Waggoner, Eliza Ann, w. of Sylvester, d. 1851, Mar. 29, a. 28-5-25. Wakeman, Albert, s. of William H. & Sarah, d. 1835, Sep 3, a. 6-3-3. Wakeman, David, d. 1830, Feb. 4, a. 63-9-29. Wakeman, William H., d. 1839, Nov. 11, a. 32-7-7 Waldermire, Lydia, w. of George, d. 1840, Jan. ' l 6 , a. 61-7-28. Weaver, Orlando K., s. of William & Catherine, d 1847, Feb. 11, a. 1-5-11. Westfall, Peter B. G., s. of Eli & Eliza Ann, a. 1 m. 5 d. White, Nicholas, b. 1800, June 15, d. 1865, May 27. Rebecca Hicks, his wife, b 1802, Oct. 2, d. 1875, Jan. 11. Whited, Erastus, s. of David & Jane, d. 1838, Aug. 5, a. 1 m. 28 d. Whited, Jane, w. of David, d. 1838, July 8, a. 27-5-7. Whited, Samuel, d. 1832, Nov 29, a. 31-9-21. Wilde, John, d. 1822, May 13,'a. 85 y. Mary, his wife, d. 1823, Apr. 26, a. 85 y. Wilde, Rebeka H., w. of Richard, d. 1812, June 22, a 68 y. Wilde, Richard, d. 1812, Mar. 20, a. 70-2-9. Wildey, Abraham H., d. 1860, Apr. 18, a. 64-6-14 Wildey, Benjamin, d. 1831, Feb. 14, a. 46-9-17. Wildey, Betsey, w. of Samuel, d. 1847, Mar. 31, a 53 y. 17 d. Wildey, Charlotte, w. of Abraham H., d. 1830, Jan. 16, a. 32-3-3. Wildey, Elizabeth, w. of James (B.), d 1842, May 13, a. 74-3-25. Wildey, James (R.), b. 1768, May 1, d.'l814, Aug 19, a. 46-3-19. Wildey, Martin Luther, s. of James & Sarah, d. 1825, Mar 3, a. 1 y 11 m. Wildey, Martin L., d. 1853, Mar. 17, a. 26 y. 4 m. Wildey, Mary, w. of William, d. 1853, Oct 27, a. 84-2-15. Wildey, Peter William, s. of Alanson & Phebe, d. 1827, Sep. 28, a. 3 y. 28 d. Wildey, Washington G., s. of Abraham & Mary, d. 1840, Oct 6, a. 1-1-12. Wildey, William, s. of James B. & Elizabeth, b. 1804, Nov. 2, d. 1805, Nov. a. 1 y. Wildey, William, d 1850, Apr. 24, a. 80-3-13. Wilson, Charity, w. of Isaac, d. 1839, July 28, a. 69-3-21. Wilson, Isaac, d. 1817, June 2, a. 49 y. Wilson, Isaphine G., dau. of John & Charity, d 1845, Sep. 8, a. 2-7-6. Winters, Mary Ann, dau. of John & Maria, d. 1831, Dec. 10, a. 1-5-20. Yates, John, b. 1800, Oct. 30, d. 1880, May. 18. Yates, Rebecca, w. of John, b. 1799, Mar. 14, d. 1879, Aug. 29. Yates, Sarah E., dau. of John W. & Rebecca, a. 17-2-5.

UNION CHURCH CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4 5. 6. 7. 8. 9. 10. 11. 12. 13.

Churchyard. Union church, Shookville. In fair order. 71 in number. Copied in August, 1914, by J. W. Poucher, M. D., Mrs. Poucher and Miss M. O. Johnston. In 1834 a church was erected here by Jacob and Peter Shook and given over to the use of the members of the German Reformed and the Methodist Church who lived in the neighborhood.

Becker, Eve, w. of Henry, d. 1839, Dec. 27, a. 25-4-17. Brush, Cyrus, s. of Jacob & Betsey, d. 1845, July 14, a. 2-3-14. Brush, Betsey, w. of Jacob, d. 1845, June 7, a. 37-7-28. Burger, Anna Eliza, w. of Anthony, d. 1840, Nov. 4, a. 36-6-1. Burger, Anthony, d. 1886, July 6, a. 84-7-18. Canfield, Hannah, w. of Ira, d. 1874, May 3, a. 72 y. 18 d. Canfield, Ira, d. 1883, Mar. 6, a. 82-6-20. Clinton, Elizabeth, w. of Joseph, d. 1848, Feb. 14, a. 76 y. 11 m. Coons, Catharine, w. of William W., d. 1864, Nov. 7, a. 44-7-18 Coons, Ellis, s. of William W. & Catherine, d. 1 8 ( 5 ) 3 , June 2, a. 1-8-2. Coons, Jemima, dau. of William W. & Catherine, d. 1865, Sep. 7, a. 20-2-4. Coons, Julius, s. of William W & Catherine, d. 1854, Oct. 14, a. 4-5-6. Coons, Wakely, s. of William W. & Catherine, d. 1863, May 31, a. 5-1-5. 167


Old 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40.

41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 64. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71.

Gravestones

of

Dutchess

County

Coons, William W., b. 1819, July 27, d. 1899, Jan. 14. Coopernail, Mary Emma, dau. of Phillip H. & Charlotte, d. 1865, Sep. 4, a. 5-5-14. Cornelius, Clarissa, w. of Gideon, d. 1835, Sep. 4, a. 37-11-4. Cornelius, David, s. of Gideon & Clarissa, d. 1833, Mar. 15, a. 2-6-15 Cornelius, John, s. of Gideon & Clarissa, d. 1837, Nov. 12, a. 3-8-15. Dennis, Walter J., s of Luman & Catharine, d. 1873, Oct. 27, a. 2-3-27. Doyle, Angeline, w. of Peter M., d. 1880, Aug. 5, a. 78 y. Doyle, James M., s. of Peter & Angeline, d. 1849, Dec. 20, a. 18 y. 10 m. Doyle, Peter M., d. 1879, Feb. 24, a. 80 y. Ferow, Almira, w. of Eli, d. 1840, Mar. 8, a. 27-2-5. Ferow, Gortland, s. of Edward & Catharine, d. 1856, Aug. 22, a. 7-6-4. Ferow, Peter, d. 1855, Oct. 2, a. 67-4-3. Fero, Polly, w. of Peter, d. 1874, Oct. 31, a. 84-9-20. Gondolf, Henry G., d. 1887, Sep. 11, a. 37-8-7. Hoffman, Catharine, dau. of Henry C. & Elizabeth, d. 1837, Nov. 19, a. 10-10-18. Hoffman, Mary Ann, dau of Henry C. & Elizabeth, d. 1837, Nov. 28, a. 15-1-9. Hoose, Casper, d. 1844, Dec. 15, a. 29-7-11. Hoos, Lucy Ann, w. of Casper, d. 1842, Dec. 6, a. 21-10-5. Howver, Catharine, w. of Jacob, d 1847, Sep. 5, in 52d y. Howver, David, s. of Jacob & Catharine, d. 1845, Mar. 15, a. 16-7-13. Howver, Jacob, d. 1863, Feb. 23, a. 77 y. Hoysradt, Abram, d. 1881, Jan. 9, a. 35-3-12. Hoysradt, Elizabeth, w. of Henry, d. 1843, Feb. 17, in 84th y. Hoysradt, Jacob, 1811-1852, "Buried in Poughkeepsie." Hoysradt, Sarah A., dau. of Jacob & Susan, d. 1866, Sep. 9, a. 31-2-9 Hoysradt, Susan Poucher, w. of Jacob, 1812-1849. Hoysradt, Children of Jacob & Susan:— Henry, 1838-1839. Jacob, 1839-1845. Loretta, 1847-1848. William, 1849-1850. Ingles, Jonathan, d. 1833, Nov. 2, a. 50 y. 6 m. Jackson, Sarah Ann, w. of Thomas, d. 1854, Nov. 26, a. 30-6-15. Myers, Gertrude C , b. 1833, Mar. 5, (date of death not on stone). Myers, Henry, b. 1829, July 6, d. 1908, Apr. 19. Nelson, Francis, d. 1859, June 7, a. 59 y. Osterhout, David, d. 1864, Feb. 7, in 74th y. Osterhout, David N., d. 1848, May 27, a 23-5-10. Osterhout, Maria Phillips, w. of David, d. 1882, June 6, a. 81-6-22. Pester, Alson, s. of Zachariah & Sarah, d. 1843, June 23, a. 3 m. 8 d. Seaman, Margaret, d. 1853, Mar. 25, a. 76 y. 3 m. Seamans, Mary, d. 1862, Aug. 6, a. 70 y. Shaver, Joanna, dau. of John P. & Phebe, d. 1855, (remainder illegible). Shook, Maria, w. of Peter, d. 1847, Aug. 2, a. 67 y. 6 m. Shook, Mary Amelia, dau. of Henry W. & Harriet, d. 1857, Dec. 12, a. 15-5-24. Shook, Peter, d. 1862, May 9, a. 89-5-22. Snyder, Eve, w. of Henry, d. 1838, Oct. 7, a. 92 y. Snyder, Henry, d 1839, Aug. 24, a. 92 y. Stickle, Edward, d. 1833, Nov. 19, in 25th y. Stickle, Elizabeth, w. of William A., d. 1858, Jan. 4, a. 70 y. 10 m. Stickle, William A., d. 1845, May 17, a. 70 y. Stocking, Polly Ann, w. of Russell, d. 1844, June 20, a. 26-1-11. Teats, Hannah, w. of Joseph, d 1852, Aug. 24, a. 83 y. Teats, Joseph, d. 1845, Dec. 20, a. 83-4-15. Teats, Mary, w. of Peter, d. 1848, Feb. 22, a. 55 y. Teats, Peter L., d. 1854, Dec. 25, a. 67-3-1. Wagenor, Norman, Co. I, 150th Reg. N. Y. Vols., d. 1907, June 2, a. 63 y. Wilber, Nelson, s. of Reuben & Sarah, d. 1856, Mar. 18, a 6 m. Winters, Catharine, d. 1899, June 13, a. 80 y Winters, Elizabeth, w. of William, d. 1867, Mar. 26, a. 79 y. Winters, Eugene, d. 1855, Aug. 8, a. 2-3-8. Winters, William, d. 1864, May 19, a. 84 y.

168


Town of North East

1. 2. 3. 4. 5. 6. 7. 8. 9. 10.

Bockee-Smith ground MacDonald-Van Alstyne ground Bryan ground Gray ground Moravian Mission ground Baptist Church, Spencer's Corners Winchell Mountain ground Coleman's Station ground Northeast Center ground Irondale Cemetery, Millerton

Inscriptions 36 18 9 5 3 576 246 143 80 302 1,418

169


Old

Gravestones

of

Dutchess

County

BOCKEE-SMITH GROUND CLASSIFICATION: Family ground. A t t h e n o r t h e a s t c o r n e r of " T h e S q u a r e " , o p p o s i t e t h e S m i t h LOCATION: homestead. F a i r ; s u r r o u n d e d by a s t o n e w a l l ; still in occasional u s e . CONDITION: 3 6 in n u m b e r . C o p i e d by L. V a n A l s t y n e of S h a r o n , C o n n . S e e INSCRIPTIONS: p a g e 2 0 0 of " B u r y i n g G r o u n d s of S h a r o n , C o n n . , A m e n i a a n d North East, New York", printed 1903. T h e B o c k e e - S m i t h family g r o u n d . Isaac Smith (1722-1795) REMARKS: c a m e f r o m H e m p s t e a d , L. I., to D u t c h e s s C o u n t y 1767-68 a n d s e t t l e d a t T h e S q u a r e . T h e h o u s e h e built is still s t a n d i n g a c r o s s t h e r o a d from this b u r i a l g r o u n d . His d a u g h t e r , C a t h a r i n e , m a r r i e d J a c o b B o c k e e , w h o w a s t h e son of A b r a h a m B o c k e e ( 1 7 1 8 - 1 7 7 6 ) . A b r a h a m B o c k e e of N e w Y o r k City s e t t l e d in this vicinity soon a f t e r 1750. T h e b u r i a l g r o u n d w a s used by t h e two families.

MAC DONALD-VAN A L S T Y N E GROUND CLASSIFICATION LOCATION: CONDITION: INSCRIPTIONS:

REMARKS:

Family ground. N o r t h of S h e k o m e k o , on t h e east side of t h e r o a d , o p p o s i t e t i e school house. T h i c k l y o v e r g r o w n , d e s e r t e d , s u r r o u n d e d by a s t o n e wall p a r t l y in r u i n s . 18 in n u m b e r . Copied by L. V a n A l s t y n e of S h a r o n , C o n n . See p a g e 186 of " B u r y i n g G r o u n d s of S h a r o n , C o n n . , A m e n i a a n d North East, New York", printed 1903. Of t h e 18 s t o n e s in this e n c l o s u r e 12 b e a r t h e n a m e of Mac D o n ald, 4 of V a n A l s t y n e , 1 of H a r r i s , 1 of Manfield. T h e H a r r i s s t o n e is t h e oldest, d a t e d 1777. D u r i n g t h e W a r of t h e Revolution J o h n M a c D o n a l d , a S c o t c h m a n , a c t i n g u n d e r t h e P r o v i n c i a l C o n g r e s s , had c h a r g e of t h e e x c a v a t i o n of lead mines in t h e vicinity of S h e k o m e k o . His n a m e , w i t h o u t d a t e s , a p p e a r s on one of t h e s t o n e s in this e n c l o s u r e .

BRYAN GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS:

REMARKS:

Family ground. A b o u t o n e mile n o r t h of S h e k o m e k o , on t h e r o a d to P i n e P l a i n s . Overgrown and deserted. 9 in n u m b e r . Copied by L. V a n A l s t y n e of S h a r o n , C o n n . S e e p a g e 187 of " B u r y i n g G r o u n d s of S h a r o n , C o n n . , A m e n i a , a n d North East, New York", printed 1903. B r y a n family g r o u n d .

GRAY GROUND CLASSIFICATION: Family ground. LOCATION: O n t h e w e s t slope of W i n c h e l l M o u n t a i n on t h e f a r m once o w n e d by R i c h a r d G r a y , m o r e r e c e n t l y o w n e d by J o s e p h M c G e e . CONDITION: INSCRIPTIONS: in n u m b e r . Copied by L. V a n A l s t y n e of S h a r o n , C o n n . S e e 170


Town

REMARKS:

of

North

East

p a g e 2 1 0 of " B u r y i n g G r o u n d s of S h a r o n , C o n n . , A m e n i a N o r t h E a s t , New- Y o r k " , p r i n t e d 1 9 0 3 . K n o w n as t h e G r a y family g r o u n d .

and

MORAVIAN MISSION GROUND CLASSIFICATION: Churchyard. A t t h e site of t h e M o r a v i a n Mission H o u s e on t h e w e s t side of LOCATION: " W e q u a d n a c h " , or I n d i a n P o n d , n e a r t h e C o n n e c t i c u t line. Used as f a r m land. CONDITION: 3 in n u m b e r . Copied by L. V a n A l s t y n e of S h a r o n , C o n n . , a n d INSCRIPTIONS: a n o t h e r . See p a g e 185 of " B u r y i n g G r o u n d s of S h a r o n , C o n n . , Amenia and North East, New York", printed 1903. T h e M o r a v i a n mission to t h e I n d i a n s , s t a r t e d a t S h e k o m e k o , was .REMARKS: moved to t h e e a s t s h o r e of I n d i a n P o n d ( o v e r t h e C o n n e c t i c u t l i n e ) in t h e s e v e n t e e n f o r t i e s . A few y e a r s l a t e r this I n d i a n s e t t l e m e n t was d i s p e r s e d a n d t h e w h i t e s e t t l e r s e r e c t e d a c h u r c h on t h e o p p o s i t e ( o r w e s t e r n ) shore of t h e p o n d , a t a place called " S i c h e m in t h e O b l o n g " w h i c h h a s since d i s a p p e a r e d . Of t h e l a r g e b u r y i n g g r o u n d t h a t o n c e a d j o i n e d t h e Mission H o u s e a l m o s t n o t h i n g r e m a i n s a n d t h e b u i l d i n g also is g o n e .

BAPTIST CHURCH, SPENCER'S

CORNERS

CLASSIFICATION: Churchyard. LOCATION: A t S p e n c e r ' s C o r n e r s , n o r t h e a s t of Millerton. CONDITION: K e p t in o r d e r . 576 in n u m b e r . Copied by L. V a n A l s t y n e of S h a r o n , C o n n . INSCRIPTIONS: S e e p a g e 152 of " B u r y i n g G r o u n d of S h a r o n , C o n n . , A m e n i a a n d N o r t h E a s t , New Y o r k " , p r i n t e d 1 9 0 3 . REMARKS: A B a p t i s t c h u r c h was built a t this site a b o u t 1777. In 1867 t h e c o n g r e g a t i o n r e m o v e d to a new c h u r c h in t h e village of Millerton.

WINCHELL MOUNTAIN GROUND C L A S S I F I C A T I O N : Community ground. LOCATION: O n t h e s o u t h side of t h e r o a d from Millerton to P i n e P l a i n s , a t t h e t o p of Winchell M o u n t a i n . CONDITION: F r e e from b r u s h , s o m e fallen s t o n e s . 2 4 6 in n u m b e r . Copied by L. V a n A l s t y n e of S h a r o n , C o n n . See INSCRIPTIONS: p a g e 172 of " B u r y i n g G r o u n d s of S h a r o n , Conn., A m e n i a a n d Northeast, New York", printed 1903. K n o w n as Winchell M o u n t a i n b u r y i n g g r o u n d . REMARKS:

COLEMAN'S STATION GROUND CLASSIFICATION: Community ground. LOCATION: N e a r C o l e m a n ' s S t a t i o n on t h e H a r l e m r a i l r o a d , a few miles s o u t h of M i l l e r t o n . CONDITION: K e p t in o r d e r . INSCRIPTIONS: 143 in n u m b e r . Copied by L. V a n A l s t y n e of S h a r o n , C o n n . See 171


Old

Gravestones

REMARKS:

of

Dutchess

County

page 146 of "Burying Grounds of Sharon, Conn., Amenia and North East, New York", printed 1903. One of the oldest stones in the town of North East (dated 1749) is in this yard. The enclosure might almost be classified as a family ground for only a few family names appear in it. Of the 143 inscriptions 55 are Wheelers, 23 Clarks, 11 Barretts, 9 Gilberts, 8 Collins and 7 Haines.

NORTHEAST CENTER GROUND CLASSIFICATION: Community ground. South of Millerton, on the east side of the road, near "Alexander LOCATION: Neeley's." CONDITION: Overgrown and neglected. INSCRIPTIONS: 80 in number. Copied by L. Van Alstyne of Sharon, Conn. See page 181 of "Burying Grounds of Sharon, Conn., Amenia and North East, New York", printed 1903. Known as the Northeast Center ground. REMARKS:

IRONDALE CEMETERY, MILLERTON CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS:

REMARKS:

Community ground. Millerton. Well kept. 302 in number. Copied by L. Van Alstyne of Sharon, Conn. See page 230 of "Burying Grounds of Sharon, Conn., Amenia and North East, New York", printed 1903. Known as Irondale Cemetery.

172


T o w n of Pawlin

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12.

Inscriptions 26 7 53 20 76 18 1 17 21 16 159 1

Akin ground Allen ground Brownell ground Campbell ground Haynes ground Pierce ground Sherman ground Taber ground Toffey ground Watts ground Quaker Hill Cemetery Inc Oblong Meeting House

415

173


Old

Gravestones

of

Dutchess

County

AKIN GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26.

Family ground. Near Mizzen Top, by the road. In order. 26 in number. Copied August 24, 1914, by J. W. Poucher, M. D., and Mrs. H. N. Bain. Known as the Akin ground. Restored to order in late years by Mr. Martin Leach, who has also provided a fund for permanent care.

Akin, Abigail, w. of Peter, d. "7 mo. 16, 1844", a. 70 y. Akin, Isaac, s. of Peter & Abigail, d. "2 mo. 17, 1863", a. 49 y Akin, John, s. of Peter & Abigail, d. "3d mo. 28, 1829." Akin, Jonathan, d. "8 mo. 16, 1828", a. 92 v 24 d. Akin, Lillius, w. of Jonathan, d. "11 m. 24, 1818", a. 82 y. Akin, (Peer? P e t e r ? ) , s. of Peter & Abigail, d. "10 m. 1805". Akin, Peter, s. of William & Lydia, d. "10th mo. 10th, 1850", a. 1-3-19. Akin, Peter, d. "12 mo. 2, 1860", a. 89-10-25 Akin, Phebe, dau. of William & Lydia, d. "3d mo. 16th, 1844", a. 1-11-25. Akin, Sarah, dau. of William & Lydia, b. "9 m. 7, 1846", d "2 m. 21, 1904", a . 57-5-14. Akin, William, d. "8 mo. 16, 1882", a. 72 y. 23 d. Akin, William, s. of William & Lydia, "6th mo. 24 days". Ferriss, Matthew, d. "5 mo. 16, 1833", a. 87 y. Flayharty, Elizabeth, d. "3 mo. 5th, 1859". Haviland, Isaac, s. of Daniel P & Lillius, d. "8 mo. 15, 1853", a. 18 y. Howland, Peleg, d. "5 mo. 10th, 1814", a. 62 y. Leach, Anna, dau. of Moses W. & Phebe, d. "8th mo. 31st, 1860", a. 34 y. Leach, Elizabeth F., dau. of Moses W. & Phebe, d. "5th mo. 17th, 1856", a. 19 y . Leach, Isaac, s. of Moses & Phebe, d. "7th mo. 22d, 1855", a. 21 y. Leach, Lillius C , dau. of Moses W. & Phebe, b. 1829, Aug. 22, d. 1908, Apr. 19.. Leach, Moses W., d. "10th mo. 18th, 1848", a. 50 y. Leach, Peter A., s. of Moses W. & Phebe, d. "3d mo. 29, 1888", a. 64-2-16. Leach, Phebe, w. of Moses W., d. "2d mo. 21st, 1858", a. 54 y. Pendergast, Abigail, w. of Matthew. (No dates). Shaw, Benanuel, d. "11 mo. 24, 1829", a. 96 y. Shaw, Meriby, w. of Benanuel, d. 1815, a. about 70 y.

ALLEN GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4. 5. 6. 7.

Family ground. N e a r Q u a k e r Hill. Overgrown and deserted. 7 in n u m b e r . Copied A u g u s t 24, 1914, by J. W . P o u c h e r , M. D . K n o w n as t h e Allen g r o u n d .

Allen, Ephraim, d. 1854, Sep. 15, a. 04-5-13 Cary, Warren, d. 1849, Mar. 3, a. 65-3-11. Killey, Samuel W., d. 1840, Mar. 9, a. 70 y. Poulus, Frederick, s. of Jacob F. & Tory, d. 1855, Nov. 19, a. 2 y. Poulus, Tory, dau. of Jacob F. & Tory, d. 1860, July 4, a. 9 d. Shear, Peace, d. 1852, Jan. 19, a. 69 y. Walbridge, Catharine, mother of W. K. Walbridge & dau. of Wing & Deborah. Killey, "3d 1 mo. 1766", "1 of 12 m. 1848".

BROWNELL GROUND CLASSIFICATION: Family ground. LOCATION: At West Pawling, near the railroad station. CONDITION: Thickly o v e r g r o w n b u t used w i t h i n r e c e n t y e a r s . 174


Town INSCRIPTIONS: REMARKS: 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53.

of

Pawling

53 in number. Copied August 22, 1914, by J. W. Poucher, M. D., and Mrs. Poucher. Known as the Brownell ground.

Beach, M. (Zuleake), w. of Ephraim M., d. 1869, May 23, a. 23-8-17. Britton, Isabel, d. 1898, Apr. 3, a. 22 y. Britton, Mary E. Brownell, w. of Hiram C , d 1899, Oct. 2, a. 42 y. Britton, Susie, d. 1908, Mar. 6, a. 9 y. 11 m. Brownell, Aaron, d. 1908, Oct. 29. Brownell, Daniel, s. of John & Elizabeth, d. 1822, Apr. 7, in 3d y. Brownell, Edward, d. 1831, Dec. 14, a. 92 y. 3 d. Brownell, Elizabeth, w. of Edward, d. 1821, May 3, in 24th y. Brownell, Elizabeth, w of Edward, b. 1750, d. 1834, Apr 17, a. 84 y. 4 m. Brownell, Elizabeth, w. of John, d. 1850, Feb. 5, a. 58-7-10. Brownell, Esther, w. of John, d. 1801, Nov. 29, a. 19 y. Brownell, George, of Co. B, 128th N. Y. Volunteers, d. 1878, Sep. 6, a. 34-5-27. Brownell, Jane A., b 1842, Dec. 29, d. 1909, Apr. 27. Brownell, John, d. 1851, Dec. 5, a. 75-10-15. Brownell, Milton, 128th N. Y. Volunteers, d. 1901, Nov. (—), a. 64 y. Brownell, Polly Van Scoy, wid. of William, d. 1902, Mar. 29, a. 63-3-29. Brownell, William, d. 1885, Oct. 5, a. 54-9-5. Brownell, William, d. 1885, Oct. 5, a. 54-9-5. Brownell, children of Edward & Abigail:—• George, d. 1840, June 5, a. 6 y. 1 d.; Elizabeth, d. 1840, June 6, a. 1 y. 8 d. Buckley, Thomas, 150th N. Y., d. 1888, Mar. 21, a. 55 y. (Bugnon), Eliza, dau. of Jack & Delphine, b. 1867, Feb. 17, d. 1871, June 3. Clark, Mary, d. 1882, Sep. 28, a. 85 y. Dibble, Ebenezer, d. 1867, Dec. 13, a. 58-9-19. Dibble, Louise, dau. of Ebenezer & Susan, d. 1852, June 11, a. 17-7-9. Dibble, Polly P., d. 1890, July 8, a. 84 y. Dibble, Susan, w. of Ebenezer, d. 1849, Feb. 17, in 40th y. Dibble, Wallace, b. 1830, Aug. 9, d. 1908, Aug. 21. Ferris, Ella M., dau. of Albert M. & Lina, d. 1887, Aug. 24, a. 2 y. 14 d. Gage, Ephraim, d. 1841, Oct. 7, a. 40 y. Hannah, Polly Dibble, w. of John, d. 1856, Apr. 27, a. 27-7-18. McLane, James, d. 1867, Dec. 22, a. 72 y. 18 d.; Elizabeth, his wife, d. 1872, Sep. 21, a. 77 y. Miller, Daniel, d. 1872, May 14, a. 72-3-24. (Veteran's grave). Miller, Harrison, s. of Daniel & Sarah, d. 1845, Nov. (—), in 24th y. Miller, Mary E., dau. of Gilbert & Phebe, d. 1885, Apr. 15, a. 8 m. 2 d. Miller, Sarah, w. of Daniel, d. 1847, Feb. 20, in 43d y. Miller, William, 150th N. Y Volunteers, d. 1899, Feb. 1, a. 65 y. Murphy, Henry, 19 Con. Vols., d. 1893, Dec. 20, a. 76-9-11. Place, Marietta, d. 1898, Jan. 16, a. 72 y. 3 m. Place, Reuben R., d. 1886, Nov. 17, a. 74-9-6. Prout, Caroline, w. of William, d. 1883, Jan. 20, a. 65 y. Prout, William, d. 1878, Aug. 17, a. 70 y. Truesdell, Deborah, b. 1788, May 3, d. 1872, Mar. 2, a 84 y. Utter, Benjamin, d. 1861, Feb. 2, a. 70 y. Utter, Maria, wid. of Washington Utter, & w. of Benjamin, 2d, d. 1878, Dec. 17, a. 53 y Utter, Polly, w. of Benjamin, d. 1877, Aug. 16, a. 81 y. Utter, Washington, d. 1860, Jan. 14, a. 33 y. Van Scoy, Abel, d. 1884, May 26, a. 76-3-26. Van Scoy, Jesse, b. 1811, Mar. 21, d. 1865, Mar. 30. Van Scoy, Malinda, w. of Abel, d. 1880, May 2, a. 66-7-27. Washburn, Mary Maria, w. of Daniel, & dau. of William & Caroline Prout, d. 1865, Nov. 9, a. 25 y. 6 m. Woodin, Albro, d. 1861, Feb. 7, a. 38-11-14. Woodin, Charles J., b. 1857, Dec. 15, d. 1891, May 8. Woodin, Perry A., b. 1851, July 8, d. 1873, Dec. 8. Woodin, Sarah, w. of Albro, b. 1829, Oct. 25, d. 1893, June 25.

CAMPBELL GROUND CLASSIFICATION: Family ground. 175


Old

Gravestones

LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

of

Dutchess

County

Hurd's Corners. Overgrown; enclosed by a stone wall. 20 in number. Copied August 24, 1914, by J. W. Poucher, M. D., and Mrs. H. N. Bain. Known as the Campbell ground.

1. Boudy, Ann, d. 1855, Aug. 12, a. 71-9-22. 2. Calhoun, Daniel B., d. 1837, Oct. 19, a. 38-9-7; Eliza, his wife, d. 1840, Aug. 10, a 50 y. S. Campbell, Archibald, b. 1769, Mar. 7, d. 1817, Jan. 18, a. 78 y. 4. Campbell, Rev. Archibald, s. of Archibald & Jane, d. 1848, Jan. 6, a. 22-10-16. 5. Campbell, Archibald, d. 1871, Aug. 22, a. 71 y. 5 m. 6. Campbell, Archie, s. of Archibald & Mary, d. 1865, Oct. 19, a. 17-6-21 7. Campbell, Duncan A., d. 1844, Dec. 31, a. 16-11-25. 8. Campbell, Elizabeth, w. of Archibald, b. 1776, Aug. 1, d. 1859, Jan. 27 9. Campbell, Elizabeth M., dau. of Archibald & Jane, d. 1838, Aug. 27, a. 16-10-4. 10. Campbell, George S., s of Archibald, Jr., & Jane, d. 1836, Mar. 28, a. 21-1-16. 11. Campbell, Jane, w. of Archibald, d. 1834, Aug. 24, a. 37 y. 8 m. 12. Campbell, Mary, b. 1777, Apr. 18, d. 1843, Jan. 2. 13. Campbell, Rachel P., dau. of Archibald, Jr., & Jane, d. 1837, Apr. 15, a. 19-4-25. 14. Campbell, Samuel, s. of Archibald & Mary, d. 1845, Feb. 9, a. 2 m. 28 d. 15. Campbell, Sherman, s. of Sherman & Semantha, d. 1861, July 17, a. 1-10-9. 16. Green, Cushing, d. 1857, Mar. 13, in 54th y. 17. Green, Statia A. Campbell, w. of Cushing, d. 1885, Oct. 4, in 83d y. 18. Van Derburg, George S., 4th N. Y. Heavy Artillery, b. 1842, Sep. 10, d 1893, Mar. 21. 19. Van Derburgh, James A., d. 1856, Apr. 26, a. 46-7-22. 20. Van Derburgh. Maria S., w. of James A., & dau. of Archibald, Jr., & Jane Campbell, d. 1842, Nov. 22, a. 19-1-8. HAYNES GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Family ground. A mile north of the village of Pawling, on the Dykeman farm. In fair order. 76 in number. Copied in August, 1914, by J. W. Poucher, M. D. Known as the Haynes ground. Twelve stones removed from here to the Pawling Rural Cemetery are included in this list.

1. Allen, Alexander, d 1816, Aug. 27, in 68th y.; Abigail, his wife, d. 1836, Aug. 15, in 89th y. 2. Allen, Alexander, d. 1863, Jan. 12, a. 85 y. 10 m. 3. Allen, Charles, s. of Alexander & Sarah, d. 1833, Aug. 18, a. 18-4-9 4. Allen, Charles, d. 1842, Sep. 16, a. 69-2-7; Martha, his wife, d. 1858, Apr. 1, a. 81-4-5. 5. Allen, Harris B., s of Alexander & Sally, d. 1827, Sep. 22, a. 4-6-8. 6. Allen, H ( u ) r a m , s. of Alexander & Sarah, d. 1809, Mar. 28, a. 14 d. 7. Allen, H ( u ) r a m , s. of Samuel & Polly, d. 1856, Oct. 26, a. 39 y. 8. Allen, Isaac, d. 1865, May 3, a. 37-8-12. 9. Allen, Maria, dau. of Charles & Martha, d. 1859, Nov. 2, in 62d y. 10. Allen, Phebe, dau. of Alexander & Sally, d 1827, Sep. 23, a. 8-3-27. 11. Allen, Sally, w. of Alexander, d. 1827, Oct. 15, a. 41-4-26. 12. Allen, Samuel, d. 1836, Aug. 12, a. 52 y ; Polly, his wife, d. 1873, Jan. 29, a 84 y. 8 m. 13. Allen, Samuel D., s. of Alexander & Sally, d. 1827, Sep. 28, a. 1 y. 14. Allen, Susan, dau. of Alexander & Sarah, d. 1821, Dec. 18, a. 19 d. 15. Banks, Edgar I., s. of Emery & Sarah, d. 1848, June 13, a. 3 m. 29 d. 16. Banks, Hiram S., d. 1864, Aug. 28, a. 23-10-5. (Soldier's grave). 17. Banks, James, d. 1871, Aug. 7, a. 24-5-2. (Soldier's grave). 18. Banks, William M., d 1870, Nov. 20, a. 28-3-15. 19. Beach, William H., 128th Reg. N. Y. Volunteers, d. 1890, Dec. 22, a. 54 y. 20. Bell, Beatrice, dau. of Byron & Cora, a. 16 d. 21. Bowdish, Charles, s. of Griffin & Cynthia, d. 1841, Mar. 24, a. 10 m. 22. Brill, Jay, s. of Egbert & Julia, d. 1880, Mar. 12, a. 1-7-12. 23. Brownell, Mary Allen, w. of Samuel, d. 1830, May 28, a. 55 y. 24. Cook, Charlotte A., w. of Newton, d. 1881, Feb. 28, a. 56 y. 176


Town

of

Pawling

25. Crandle, Ruth, dau. of Benjamin & Louisa, d. 1827, Nov. 26, a. 2-8-1. 26. Denton, Abraham H., d. 1872, Aug. 18, a. 74-10-12. 27. Denton, Amos, d. 1835, Apr. 12, a. 59 y. 4 m.; Elizabeth, his wife, & dau. of Alexander & Abigail Allen, d. 1830, Jan. 4, a. 50-3-10 28. Denton, Betsey, Allen, w. of Abraham H., d. 1871, July 27, a. 74-8-2. 29. Denton, Martha A., dau. of Abraham H. & Betsey, d. 1871, June 20, a. 6-6-4. 30. Denton, children of Amos & Elizabeth:— Lewis, d. 1814, (—) 22, a 12 d.; Abigail, d. 1815, Mar. 15, a. 15 d. 31. Ett, Clara, w. of Jacob, d. 1892, Aug. 22, a. 65 y. 32. Ett, Frederick, d. 1867, Oct. 8, a. 68-8-20 33. Ett, Jacob, b. 1824, Mar. 17, d. 1902, Feb. 12. 34. Ett, Lizzie, d. 1889,. Apr. 15, a. 87 y. 35. Ett, Ruth Ann, w. of Jacob, d. 1857, May 21, a. 30 y. 36. Haynes, Abby Jane, w. of John L., d. 1857, Nov. 8, in 45th y 37. Haynes, Jane, dau. of James & Hannah, d. 1823, June 18, a. 7 y. 3 m. 38. Haynes, John L., d. 1845, Mar 14, a. 34 y. 39. Haynes, Phebe, dau. of John L. & Abby J., d. 1866, Sep. 20, a. 22-11-4. 40. Lake, Phebe, w. of Isaac, d. 1812, Sep. 5, a. 23-11-11. 41. McLane, John, d. 1866, Jan. 19, a. 45-2-26. 42. Miller, Charlotte, Allen, w. of Senica, d. 1876, Oct. 1, a. 22 y. 8 d 43. Moshier, James, 1831-1906. 44. Mulkins, William, d. 1875, Jan. 24, a. 71-2-19; Emeline, his wife, d. 1893, Apr. 6, a. 81 y 6 m. 45. Penney, Archable, d. 1861, Feb. 27, a. 57-7-3. 46. Sabin, Widow Mary, d. 1832, Feb. 25, in 87th y. 47. Sprague, Maria, w. of Jeremiah H., d. 1852, June (—•), a. 30 y. 3 m. 48. Sprague, Rebecca, w. of David, d. 1841, Dec. 19, a. 42-8-11. 49. Starkes, Mary, w. of Henry, & dau. of David & Phebe Sprague, d. 1830, Mar. 29, a. 39 y. 50. Stone, Amanda Moshier, 1830-1905. 51. Sweet, Phebe Denton, w. of Edwin, d. 1834, Sep. 13, a. 22-3-15. 52. Welch, Esther, w. of Edward, & dau. of Alexander & Abigail, d. 1830, Nov. 6, a. 48-7-16 53. Wilcox, Archibald, d. 1867, Dec. 4, a. 58 y. 8 m. 54. Wilcox, Catharine J., dau. of Harry H. & Sarey A., d. 1871, Apr. 16, a. 19 y 55. Wilcox, George, d. 1831, Oct. 13, in 62d y. 56. Wilcox, Harry H., d. 1863, Apr 10, a. 36 y. (Soldier's grave). 57. Wilcox, Sally A., w. of Harry H., d. 1906, July 29, a. 81 y. 58. Wilcox, Peter, d. 1884, June 9, a. 46-1-3. 59. Wilcox, William S., s. of Harry H. & Sarey A., d. 1882, Sep. 6, a. 28 y. 60. Woodin, Elizabeth M. Sprague, w. of Coleman D., 1875_, Apr. 28, a. 25-8-10. 61. Woodin, Henry A., infant son of Solomon M. & Alice J. (No dates). 62. Woodin, Laura, w. of Henry L., d. 1895, Feb. 21, a. 78 y. 63. Wooden, Ransom, d. 1893, Feb. 28, a. 55-3-19. 64. Woodin, Susannah, w. of David E., d. 1837, Apr. 5, a. 52-10-23. Removals from Haynes Ground (On Dykeman Farm) To Pawling Rural Cemetery, Town of Pawling. 1. Haynes, Almira Betts, b. 1804, May 6, d. 1879, Sep. 3. 2. Haynes, Andrew, d. 1857, Feb. 4, a. 71-9-10. 3. Haynes, Belden, s. of Andrew & Phebe, d. 1843, Nov. 11, a. 21 y. 8 m. 4. Haynes, Caleb, d. 1823, July 26, a. 87 y. 5. Haynes, Caleb, d. 1841, Feb. 7, a. 80 y. 6. Haynes, Deborah, d. 1842, Apr. 26, a. 80 y. 7. Haynes, Eliza M., w. of William S., d. 1831, Apr. 6, a. 39 y. 8. Haynes, Phebe, w. of Andrew, d. 1834, Sep. 12, a. 45 y. 10 m. 9. Hanes, Sally Ann, dau. of Charles & Polly. (No dates). 10. Hanes, Silvester H., d. 1816, in 30th y. 11. Haynes, Sophia, w. of Caleb, d. 1822, Sep 26, a. 88 y. 12. Haynes, William S., d. 1840, Feb. (3), a. 41 y. PIERCE GROUND CLASSIFICATION: Family ground. LOCATION: W e s t of P a w l i n g , on t h e D y k e m a n f a r m . CONDITION: Abandoned. 177


Old

Gravestones

INSCRIPTIONS: REMARKS: 1. 2. • B a k e r 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14 15. 16. 17. 18.

of

Dutchess

County

18 in number. Copied in August, 1916, by J. W. Poucher, M. D. Known locally as the Pierce ground.

Allen, Edward, s. of Edward & Susanna, d. 1806, Oct. 27, a. 6 v. 11 d. Allen, Hiram, s. of Alexander & Abigail, d. 1797, Nov 7, a. 7-1-9. S w s , Esther, w. of Jonathan, d. 1839, Oct. 13, a. 61-3-6. Burr, Levi, d. 1812, May 20, a. 30-4-20. Burr, Nathan, d. 1818, Aug. 27, a. 75-7-27. Burr, Phebe Youngs, w. of Nathan, d. 1802, Apr. 7, a. 55 y. 1 m. Cary, Absalom, d. 1853, July 30, a. 70-8-23. Chase, Obadiah S., d 1854, Apr. 24, a. 53-3-16. Eastman, John R., b. 1805, Apr. 11, d. 1851, Dec. 8, a. 46 y. Howard, Patience, dau. of Thomas & Lucy, d. 1818, July 17, a. 24 y. Mead, Louisa, dau. of Amos & Catharine, d. 1826, Apr. 28. Osborn, Abbey Jane, dau. of John & Elizabeth, d. 1841, July 24, a. 18 y. 4 m. Osborn, Elizabeth, w. of John, d. 1847, Mar. 27, a. 63 y. Osborn, John, d. 1848, Mar. 4, a. 63 y. Osborn, Lydia, w. of George W., d. 1852, July 30, a. 28 y. Sherman, Abigail, w. of John, d. 1808, May 8. Sherman, Eliza, dau. of Isaac & Maria, d 1825, May 13, a. 2 y. 8 m. Swords, Walter G., d. 1846, June 6, a. 41 y. 23 d.

*See DCHS Yearbook, 1962; p . 6 k SHERMAN GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Family ground. Two miles north of Hurd's Corners. In an open field. 1 in number. Copied August 24, 1914, by J. W. Poucher, M. D. This is a large granite monument, standing alone.

I. Benjamin and Deborah Sherman 1805. Erected by descendants 1888. TABER GROUND CLASSIFICATION: Family ground. LOCATION: Two miles and a half north of Quaker Hill, on the farm of William Taber. CONDITION: Fenced and cared for. INSCRIPTIONS: 17 in number. Copied August 23, 1916, by J. W. Poucher, M. D., and Mrs. Lawrence Sherwood. REMARKS: The Taber ground. 1. Hurd, Charles, d. 1857, July 13, a 85 y. 2. Hurd, Daniel, d. 1869, Dec. 9, a. 77 y. 8 d. u. 3. Hurd, Salome, w. of Charles & dau. of Thomas & Antheressa Taber, d. 1827, Aug. 16, a. 55-11-18. 4. Taber, Anne Therase, w. of Thomas, d. 1805, Aug. 29, a. 71 y. 5. Taber, Annie, dau. of William H. & Elizabeth, d. 1869, Sep. 3, a. 1 y. 8 m. 6. Taber, Betsey, w. of William & dau. of William & Rachel Chapman, d. 1865, Aug. 17, a. 64-5-23. 7. Taber, Catharine, \v. of William H., & dau. of Benjamin F. & Arby Flagler, d. 1855, Sep. 26, a. 28-1-26. 8. Taber, Dill(alah), w. of Jeremiah, d. 1852, 10th mo., 23, a. 84-2-23. 9. Taber, Eliza, w. of William, & dau. of Abial & Joanna She(rman), d. 1841, Feb. 5, a. 37-8-18. 3 0. Taber, Elizabeth, w. of William H., & dau. of Charles G. & Maria Thomas, d. 1874, Apr. 6, a. 39-7-29. I I . Taber, George A., s. of William & Eliza, d. 1840, Feb. 6, a 4 y. 2 m. 12. Taber, Harriett A., dau. of William & Eliza, d. 1823, Dec. 18, a. 9 d. 13. Taber, Isaac, s. of William & Martha, d. 1783, Oct 25, a. 1 y. 14 d. 14. Taber, Jeremiah, d. 1834, 5th mo., 4, a. 71-8-9. 15. Taber, John, d. "3 mo. 13," a. 16 y. 14 d. 16. T^ber, Thomas, d 1783, Sep. 18, in 51st y. 17. Taber, William, d. 1863, Jan. 13, a. 66-1-3. 178

*Eurd, S a l l y .

See "ttorth Quaker H i l l and I t s T r a d i t i o n s " , "by Mary C. Alidiij p . 5 0


Town

of

P awli ng

TOFFEY GROUND CLASSIFICATION: Family ground. LOCATION: About half a mile from Mizzentop, in a field a quarter of a mile from the road. CONDITION: Good. INSCRIPTIONS: 21 in number. Copied in August, 1916, by J. W. Poucher, M. D. REMARKS: The Toffey ground. 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21.

Akin, Timothy, d 1846, Feb. 4, a. 95 y. 8 m. Haviland, Egbert A., 1832-1900. Hayes, Ann A. Toffey, w. of John, b. 1821, Mar. 12, d. 1901, Jan. 29. Toffey, Abigail, w. of John, A. 1829, Nov 17, a. 80-6-6. Toffey, Akin, d. 1859, Mar. 30, a. 77 y. 10 m. Toffey, Ann, w. of Akin, d. 1852, Apr. 10, a 66-10-27. Toffey, Betsey, w. of Daniel, d. 1868, Jan. 19, a. 78 y. 4 m. Toffey, Daniel, d. 1852, Jan. 28, a. 63-9-4 Toffey, Daniel, s. of Daniel & Betsev, d. 1863, Jan. 3, a. 34-5-18. Toffey, Elizabeth, dau. of Daniel & Betsey, d. 1832, May 7, a. 15 y. 3 m Toffey, Esther H., w. of John, d 1879, July 12, a. 81-6-20. Toffey, George, s. of John & Abigail, b. 1783, June 5, d. 1814, Sep. 9. Toffey, Hulett, d. 1845, Jan. 2, a. 69 y. 1 m. Toffey, Jane, dau. of Akin & Ann, d. 1849, June 27, a. 35 y. Toffey, John, d. 1825, Dec. 17, a. 76-7-15. Toffey, John, d. 1867, Mar. 15, a. 81 y. 2 m. Toffey, John James, s. of John & Esther, d. 1838, June 12, a. 18-10-9. Toffey, Mary Ann, dau. of Akin & Ann. d. 1846, Dec. 22, a. 39 y. Toffey, Nathaniel, d. 1857, Oct. 10, a. 58-1-23. Toffey, Ransom, s. of Daniel & Betsey, d. 1837, Aug. 16, a. 22 y. 8 m. Toffey, William, s. of George & Catharine R., b. 1813, Apr. 10, d. 1849, June 4.

WATTS GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS: 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16.

Family ground. South of the village of Pawling, near the golf links. Overgrown; surrounded by a stone wall. 16 in number. Copied August 24, 1914, by J. W. Poucher, M. D., and Mrs. H. N. Bain. Known as the Watts ground.

B.u(r)ch, Marth, d. 1811, Nov. 11, a. 38 y. 10 m. Cook, David, d. 1813, Mar. 1, a 27-4-18. Cook, Mary, d. 1820, Apr. 25, a. 80 y. Crawford, Clarissa, w. of John L., & dau. of Gideon & Hannah Slocum, d. 1826, Nov. 29, a. 23-11-22 Dimon, Col. Jonathan, d. 1786, Mar. 30. a. 48 y. Slocum, Amy, dau. of Gideon & Hannah, d. 1806, Sep. 2, a. 19-2-24. Slocum, George, d. 1848, May 8, a. 53-9-8. Slocum, Hannah, w. of Gideon, d. 1823, Jan. 14, a. 55 y. 6 m. Slocum, Humphrey T., s. of Gideon & Hannah, d. 1840, Apr. 10, a. 49-10-24. Slocum, John F., d. 1847, Mar. 8, a. 54 y. 3 m. Slocum, Thomas T., s. of Gideon & Hannah, d. 1842, Dec. 5, a. 42 y. 10 m. Slocum, William H., d. 1848, Sep. 7, a. 39 y. 22 d. Tallman, Ebenezer, d. 1847, Aug. 25, a. 60-9-17. Watts, Anna, w. of Robert, d. 1852, Nov. 6, a. 56-4-4. Watts, Clarissa, d. 1854, Sep. 29, a. 34-1-11. Watts, Robert, d. 1864, May 20, a. 74 y.

*17.

Slocum, Gideon, d. July 1^, 181*3; a 85-5-20 QUAKER HILL CEMETERY

CLASSIFICATION: Community ground. LOCATION: On Quaker Hill. CONDITION: Cared for. 179

*Mr. W.S.Coons of Albany, N.Y. copied the additional inscription , July 25, 1925


Old INSCRIPTIONS:

REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58.

Gravestones

of

Dutchess

County

159 in n u m b e r . C o p i e d A u g u s t 2 3 , 1916, by J . W . P o u c h e r , M. D., M r s . H. N. B a i n , M r s . L a w r e n c e B e l d i n g , M r s . L a w r e n c e S h e r wood, Mrs. H . B . Hoopes. K n o w n as Q u a k e r Hill C e m e t e r y , I n c .

Aldrich, Ann, dau. of Seth & Ann, d. 1862, Feb. 12, a. 15 y. 8 d. Aldrich, Ann, w. of Seth, d. 1870, Jan. 8, a. 66-5-28. Aldrich, Anthony, d. 1844, Apr. 14, a. 76-5-5. Aldrich, Cynthia, w. of Anthony, d. 1818, July 12, a. 38-1-17. Aldrich, Elizabeth, dau. of Seth & Ann, d. 1854, Jan. 10, a. 18-9-26. Aldrich, John M., s. of Seth & Ann, d. 1893, Mar. 9, a. 61 y. Aldrich, Mary, dau. of Seth & Ann, d. 1854, Nov. 9, a. 27-9-16. Aldrich, Ransome, d. 1876, July 1, a. 71-2-25. Aldrich, Seth, d. 1866, Mar. 12, a. 67-3-6. Aldrich, William Pitt, s. of Seth & Ann, d. 1860, Feb. 2, a. 29-10-26. Arnold, Freelove. Arnold, Gilbert. Arnold, Milton, d. 1851, 2 mo., 25, a. 38 y. Arnold, Rhoda. Arnold, Silas. Bowling, William R., s. of Oliver F. & Hannah F., d. 1856, Mar. 14, a. 1 y. 4 m. Bramer, Caroline A., d. 1853, May 3, a. 5 y. Briggs, Abraham, d. 1859, 1 mo., 28, a. 79 y. 5 m. Briggs, A (nan), d. 1887, 5 mo. 5, a. 74-3-21. Briggs, Benjamin, d. 1840, Apr. 16, a. 77 y. 10 d. Briggs, Caroline, dau. of Abraham & Freelove, d. 1842, 8 mo., 20, a. 26 y. Briggs, Daniel, s. of A. & F., d. 1842, 4 mo., 11, a. 36 y. Briggs, Edward, second s. of Henry & Elizabeth, d. 1844, 5th mo., 25, a. 27-6-9. Briggs, Elizabeth, dau. of Edward & Anna, d. 1848, June 27, a. 71 y. Briggs, Elizabeth, w. of Henry, d. 1848, 12th mo., 9, a. 64-7-17. Briggs, Freelove, w. of Abraham, d. 1865, Apr. 3, a. 85 y. Briggs, Henry, d. 1877, 2 mo., 17, a. 88-6-23. Briggs, Sophia, second w. of Henry, d. 1859, Mar. 22, a. 62-6-26. Briggs, Walter, s. of Stephen & Nancy, d. 1853, May 29, a. 4-(6)-28. Buente, Mollie, 1867-1902, Butler, Arthur P., d. 1844, Dec. 7, a. 24-5-20. Butler, Asa, d 1857, Sep. 12, a. 61-11-21. Butler, Patience, dau. of Asa & Penina, d. 1845, Feb. 27, a. 7-6-24. Butler, Penina, w. of Asa, d. 1876, Jan. 5, a. 79 y. Crawford, John L., s. of Job & Ruth, d. 1846, June 25, a. 50-6-25. Crawford, Laura E., w. of John L. & dau. of David & Abigail Hiller, d. 1845, Sep. 29, a. 40-2-29. Dennis, Jane, dau. of Alvin & Sarah, d. 1873, Aug. 29, a 11-7-26. (Fanton?), Nancy, w. of Walter R., d. 1841, Jan. 25, a. 39-6-5. Ferriss, Peleg, d. 1838, Jan. 24, a. 57 y 3 d. Ferriss, Reed, s. of Peleg & Sarah, d. 1843, June 24, a. 18-3-24. Ferriss, Sarah, w. of Peleg, d. 1867, Mar. 21, a. 79-9-9. Guliver, Maria, w. of James, d. 1851, Jan. 24, a. 46 y. Guliver, Samuel, s. of James & Maria A., d. 1858, May 7, a. 25-1-8. Guliver, inf. s. of James & Jane I., d. 1860, Apr. 28, a. 1 week. Haviland, Abel, d 1854, 11 mo., 30, a. 70-6-25. Haviland, Albert E., d. 1855, Apr. 3, a. 27-10-15. Haviland, Caroline Sabin, w. of George (I.? J . ? ) , b. 1810, 9 mo., 18, d. 1880, Mar. 12. Haviland, Edward R., second & only child of Hiram & Matilda A., d. 1848, 7 mo., 3, a. 3-1-5. Haviland, Edgar S., only child of Hiram & Matilda A., d. 1844, 3 mo., 3 1 , a. 5-7-10. Haviland, Elizabeth D., w. of William P., d. 1862, 2 mo., 9, a. 32-1-11. Haviland, Hannah, w. of Abel, d. 1867, 6 mo., 12, a. 83-2-24. Haviland, Hiram, d. 1887, 6 mo., 8 , a. 82 y. 5 m. Haviland, Isaac, d. 1857, 8th mo., 24, a 24-8-13. Haviland, Lydia, d. 1875, 8th mo., 3, a. 93 y. Haviland, Mariah, d. 1867, Sep. 19, a. 58 y. 5 m. Haviland, Matilda A., w. of Hiram & dau. of Edward & Drusilla Howard, d. 1853, 12th mo., a. 36 y. 9 m. Haviland, Park, d. 1856, June 8, a. 76 y. Haviland, Sarah W., d. 1892, 4th mo., 16, a. 70 y. 4 m. 180


Town

of

Pawling

59. Haviland, Wilhelmine, dau. of William P., & E. D., d. 1856, 10th mo., 13, a. 4 m. 14 d. 60. Haviland, William P., d. 1856, 10th mo., 16, a. 23-7-20. 61. Haviland, inf. dau. of Hiram & M. A., d. 1849, 9th mo. 24, a. 2 d. 62. Hiller, Abigail, w. of David, d. 1858, Mar. 7, a. 85-11-21. 63. Hiller, David, d. 1823, Sep. 13, a. 57-10-1. 64. Hiller, Delilah, dau. of David & Abigail, d. 1821, Jan. 12, a. 27-4-7. 65. Hiller, John, d. 1875, Mar. 10, a. 71-2-24. 66. Hoag, Francis H., s. of Ira W. & Sarah G., d. 1891, Sep. 23, a. 4-8-29. 67. Hoag, Olive Straight, w. of William D., d. 1907, 10th mo., 20, a. 88 y. 68. Hoag, S., a. 98 y. 69. Hoag, William D., d. 1880, 8th mo., 4, a. 66 y. 70. Howard, Drusilla, w. of Edward, d. 1857, 9th mo., 28, a. 65-4-16. 71. Howard, Drusilla, dau. of Sherman & Sarah D., d. 1858, 3d mo., 6, a. 7 m. 6 d. 72. Howard, Edward, d. 1871, 5th mo., 16, a. 86 y. 24 d. 73. Howard, Robert, d. 1852, 7th mo., 29, a. 76-4-26. 74. Howard, inf. s. of Sherman & Sarah D. 75. Irish, Anna, w. of William, b. 1825, 2d mo., 1, d. 1853, 2d mo., 23. 76. Irish, David, b. 1792, 6th mo. 20, d. 1884, 10th mo., 2. 77. Irish, Jane, d. 1872, 8th mo., 6, a. 72 y. 78. Irish, Joseph, d. 1871, 7th mo., 16, a. 85 y. 79. Irish, Martha, w. of David, b. 1789, 2d mo., 4, d. 1873, 2d. mo., 2. 80. Irish, William, b. 1820, 6th mo., 16, d. 1852, 2d mo., 20. 81. Jones, Benjamin (Senr), d. 1829, Feb. 28, a 58-11-5. 82. Jones, Hannah, w. of Thomas, d. 1839, May'9, a. 89-2-18. 83. Jones, Hiram (B.), d. 1834, Oct. 29, a. 38-4-24. 84. Merritt, Anna, 1783-1794 85. Merritt, Anna, 1806-1816. 86. Merritt, Anna Wanzer, 1793-1819. 87. Merritt, Daniel, 1738-1805. 88. Merritt, Daniel, 1781-1844. 89. Merritt, David, 1779-1840. 90. Merritt, Harriett, 1816-1821. 91. Merritt, Isaac A. (No dates. Red sandstone.) 92. Merritt, Margaret, 1811-1816. 93. Merritt, Martha Ann, 1784-1856. 94. Merritt, Mary, 1808-1816. 95. Merritt, Mary Doughty, w. of Nehemiah, Sr. 96. Merritt, Mary Sutton, 1790-1833. 97. Merritt, Nehemiah, 1715-1794. 98. Merritt, Phebe, 1776-1794. 99. Merritt, Sarah, 1788-1817. 100. Merritt, Sarah, 1812-1831. 101. Merritt, Sarah Mudge, 1746-1833. 102. Merritt, Susan, 1814-1818. 103. Merritt, William, 1818-1818. 104. Merritt, William Pitt, 1766-1794. 105. Merritt, William S., 1822-1840. 106. Miller, Esther, w. of Stephen, d. 1892, 1st mo., 12, a. 67 y. 107. Miller, Stephen, d. 1900, 12th m., 23, a. 86 y. 108. Morehouse, Jane, w. of L. B., d. 1855, Dec. 9, a. 35-11-3. 109. Morehouse, Luther B., d 1861, Sep. 21, a. 43-9-21. 110. Osborn, Amelia C , dau.'of William H. & Eliza H., b. 1890, Aug. 11, d. 1895, Sep. 20. 111. Osborn, Content W. Moore, w. of William, b. 1818, 7th mo., 14, d. 1873, 1st mo., 30. 112. Osborn, Jemima, w. of Paul, d. 1860, 4th mo., 27, a. 80 y. 5 d. 113. Osborn, Paul, d. 1867, 7th mo., 27, a 85 y. 114. Osborn, Paul ( J . ) , s. of R. T. & Roby, d. 1855, 2d mo., 18, a. 1-10-14. 115. Osborn, Richard T., b. 1817, 10th mo., 5, d. 1905, 9th mo., 15. 116. Osborn, Richard Taber, s. of William H. & Eliza H., d. 1882, May 8, a. 1 y. 2 d. 117. Osborn, Roby Hoag, w. of Richard T., b. 1820, 2d mo., 7, d. 1903, 1st mo., 19. 118. Osborn, William, b. 1815, 9th mo., 23, d. 1872, 7th mo., 6. 119. Osborn, William M., s. of William & Content M., d 1863, 10th mo., 3, a. 2-6-13. 120. Prosser, Ichabod H., d. 1856, June 15, a. 49-8-28. 121. Sabin, Annis, w. of Jeptha, d. 1860, Jan. 24, a. 86-9-2. 122. Sabin, Eli, s. of Jeptha & Annis, d. 1816, May 31, a. 21-1-11. 123. Sabin, Jeptha, d. 1838, June 26, a. 68-5-2. 124. Sherman, Betsey, w. of Hiram, d. 1868, 12th mo., 3, a. 70-6-13. 125. Sherman, Eli Sabin, s. of Hiram & Betsey, d. 1834, July 9, a. 7-1-27. 181


Old 126. 127. 128. 129. 130. 131. 132. 133. 3 34. 135. 136. 137. 138. 139. 140. 141. 142. 143. 144. 145. 146. 147. 148. 149. 150. 151. 152. 153. 154. 155. 156. 157. 158. 159.

Gravestones

of

Dutchess

County

Sherman, Hiram, d. 1875, 3d mo., 11, a. 77-2-20. Sherman, John, d. 1866, Dec. 2, a. 82-6-16 Sherman, Lydia A., d. 1886, 6th mo., 13, a. 87 y. 13 d. Sherman, Mary Briggs, w. of John, d. 1863, Oct 27, a 81-9-11. Slocum, Elizabeth W. Hiller, w. of Thomas J., b. 1809, Aug. 31, d. 1890, Aug. 24. Somers, Daniel, s. of Daniel & Deborah, d 1820, Apr. 6, a. 3-7-4. Somers, Deborah, w. of Daniel, d. 1823, Oct. 20, a. 40-7-1. Spaulding, Mary F., w. of William, d. 1878, 9th mo., 4, a. 25 y. Spaulding, William, d. 1911, 2d mo., 22, in 64th y. Stevens, William, d. 1844, Jan. 1, a. 52-2-15 Stevens, Phebe T. Osborn, w. of Senega H., b. 1857, 6th mo., 10, d. 1902, 4th mo., 26. Straight, Abigail, d 1877, 10th mo., 15, a. 84 y. Straight, Henry A., d. 1876, 11th mo., 11, a. 33 y. Sweet, Dorcas, mother of Sarah Ferriss, & dau. of Thomas & Alice Casey of Rhode Island, d. 1835, Nov., a. 36 y. Titus, Phebe, b 1792, 1st mo., 28, d. 1861, 2d mo., 3. Travis, Abbie A. Hoag, w. of Gideon B., b. 1873, June 23, d. 1906, Feb. 7. Utley, Sarah, w. of Edwin E., & dau. of Seth & Ann, (Aldrich?), d. 1856, June 21, a. 31-4-7. Varney, John, d. 1841, 5th mo., 31, a. 71 v. 6 m. Wanzer, Anna M. Akin, w. of D. E., d. 1874, Sep. 26, a. 30-3-9 Wanzer, Daniel, s. of Daniel & Hannah, d. 1872, Sep. 9, a. 34-10-19. Wanzer, Hannah, w. of Daniel, d. 1847, 9th mo., 8, a. 49-11-12. Wh(iley), Phebe Sherman, w. of Demmon, d. 1882, Oct. 10, a. 66-10-10. Whi(iley), Sherman, s. of Demmon & Phebe, d. 1864, Mar. 31, a. 16-8-15. Willis, Mary F., b 1857, May 30, d. 1910, Nov. 16. Wing, Abraham, d. 1846, 7th mo., 23, a. 71-9-27. Wing, Charles, d. 1876, 8ch mo., 12, a. 68-4-6. Wing, Daniel, s. of Abraham & Ruth, b 1309, 9th mo., 25, d. 1900, 1st mo., 18. Wing, David (I.? J . ? ) , d. 1888, 11th mo., 27, a. 77-8-5 Wing, Elihu, d. 1884, 9th mo., 21, a. 78-1-1. Wing, Elihu S., d. 1839, 4th mo., 14, a. 45 y. Wing, Eliza H., w. of Charles, d. 1884, 2d mo., 22, a. 73 y. 2 d. Wing, Mary (I.? J . ? ) , w. of Daniel (I.? J . ? ) , A 1893, 9th mo., 25, a. 69-3-18. Wing, Ruth, d. 1870, 11th mo., 14, a. 8S-4-10. Historical Monument, inscribed: "Near this spot once lived Mehitable Wing, the Heroine of Quaker Hill. She was the Daughter of Jedediah Wing and the wife of William Prendergast, leader of the Land Rebellion of 1767 in Dutchess County. Mehitable, through heroic efforts, obtained a pardon from King George for her husband, after he had been condemned to death for treason. "This Tribute to her Love, Courage and Devotion is erected by the women of the Wing Family of America." OBLONG MEETING HOUSE

CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Historical monument. Q u a k e r Hill. Fair. One. Copied from H a s b r o u c k ' s H i s t o r y of D u t c h e s s C o u n t y , page 401. A r o u g h b o u l d e r by t h e r o a d s i d e in f r o n t of t h e O b l o n g M e e t i n g H o u s e , Q u a k e r Hill, b e a r s a m e m o r i a l t a b l e t , t h e i n s c r i p t i o n on which is q u o t e d below. T h e lot o n t h e o p p o s i t e ( s o u t h ) side of t h e r o a d , w h e r e t h e soldiers of t h e R e v o l u t i o n lie in u n m a r k e d g r a v e s , is a wild t a n g l e of v e g e t a b l e g r o w t h .

"Oblong Meeting House of the Society of Friends. Erected in 1742 south of this road Present building erected in 1764 First effective action against slavery Taken here in 1767 Occupied as Hospital January 1779 By Revolutionary soldiers Many of whom are buried south of the road Meeting divided 1828 Meetings discontinued in this house 1885." 182


DODGE FAMILY GROUND. On what was the Dodge Farm, near Pawling. Copied by Dr. J. W. Poucher. 1. Allen, Anna, wife of Abraham, d. Dec. 22, 1853, 69 yrs. 2. Denton, Elizabeth, wife of Samuel, Oct. 15, 1855,40-5-11. 3. Denton, Ann E., dau. of Samuel and Elizabeth, Jan. 16, 1850, 18-IO-19. 4. Denton, Amos. J., son of Samuel and Elizabeth, Oct. 28, 1855, 21-2-1. 5. Dodge, John B., April 12, 1861, 42-4-20. 6. Dodge, Julia Allen, wife of John B., Jan. 8, 1910, 89-11-8. 7. Dodge, Clifton A., son of Charles and H. E., April 22, 1869, 1-4-4. 8. Dodge,Newel, d. Sept. 22, 1827, 66 yrs. 9. Dodge, Rachel, wife of Newel, Feb. 6, 1807, 68th yr. 10. Dodge, Mary, wife of Newel, d. July 29, 18 19, 57 yrs. 11. Dodge, Newel, d. Sept. 16, 1871, 89 yrs. 12. Dodge, Sarah, wife of Newel, Apr. 4, 1857, 77-3-9. 13. Dodge, Jane Crawford, wife of Newel, Nov. 19, 1843, 30 yrs. 14. Dodge, Joseph, Apr. 25, 1816, 71-4-18. 15. Dodge, Rachel, dau. of Joseph and Nancy, July 22, 1820, 13-2-20. 16. Dodge, Wayman, Apr. 4, 1880,75-2-15. 17. Dodge, Jane Stark, wife of Wayman, Mar. 31, 1896, 86 yrs. 6 mos. 18. Dodge, Ann, dau. of Wayman and Jane, Oct. 5, 1830, 2-5-1. 19. Dodge, Ruth Crawford, wife of Archibald, July 10, 1841, 28-9-21. 20. Dodge, Anna Birdsall, wife of Joseph, Fob. 2, 1855, 4O-5-II. 21. Ferris, Priscilla D., Dec. 23, 1851, 74 yrs. 22. Halloway, Hon. Ransom, member of 31st Congress from the 8th District of New York, died in Maryland, Apr. 16, 1851, 60 yrs. 23. Halloway, Rebecca, wife of Ransom, dau. of Joseph and Ann Dodge, d. Aug. 5, 1843, 40-9-19. 24. Howard, Laura, dau. of James and Ann, Sept. 10, 1848, 5 weeks. 25. Ingersol, Charlie W., son of Frederick and Mary, Aug. 17, 1861, 2-11-4. 26. Ingersol, Bewick, son of Frederick and Mary, July 13, 1861, 5-4-17. 27. Sherman, George, Apr. 15, 1861, 87-7-24. 28. Sherman, Rachel Dodge, wife of George, Jan. 11, 1833, 52 yrs. 7 mos. 29. Sherwood, Mary, wife of Stephen P., Feb. 6, 1855, 45 yrs. 30. Thayer, Priscilla, wife of Isaac G., dau. of John B. and Julia Allen Dodge, d. Aug. 22, 1871, 30-8-24. 3 1 . Latimer, Rowland B., son of Nathan S. and Amanda L., Nov. 8, 1851, 4-1-3.

182-a


Town of Pawling CUSHING FAMILY GROUND Location: On Green farm, near Hurd's Corners. Copied by Mrs. Seward T . Green. 1. Stephen Cushing, d. Oct. 16, 1825, a. 76-3-8. (A soldier in the Revolutionary War.) 2. Rachel Cushing, w. of Stephen. (Stone badly broken.) 3. Stephen Cushing, jr., d. Nov. 19, 1794, a. 1 5 7 . 4. John, s. of Stephen & Betsey Merrick, d. 1829, a. 1 y. 5. Merrick Green, d. Nov. 1, 1821. 6. Diana Fairchild, w. of Elijah Fairchild, d. Aug. 26, 1827, a. 64 v., 6 m. Several other graves marked with fieldstones.

BOWDY FAMILY GROUND Location: Near "Akindale," Pawling, N . Y., on property which probably belonged to Moses Bowdy. Copied by Miss Mabel Akin. Many stones have been removed. These stones are all very tall, which is probably the reason they were not also carried away. 1. Moses Bowdy, d. Apr. 30, 1812. 2. Jane, consort of Moses Bowdy, d. Jan. 22, 1830. 3. Mary Leach, d. Feb. 3, 1817. 4- Sarah Shaw, d. Oct. 13, 1843. On the opposite side of the yard there is only one stone: 5. Samuel Corban, d. Mar. 14, 1817. XIRBY GRAVESTONES Location:

West of the front door of the Gideon Kirby home (owned, 1940 by Mrs. Kenneth Howg.ite).

1. William Kirby, d. 1851; a. 45 v. 2. Rebecca, dau. of William Kirby; a. 5 v. 3. Rebecca, dau. of Gideon Kirbv; a. 2 v. 182-b


T o w n of Pine Plains

Inscriptions 10

1. Unnamed ground 2. 3. 4. 5. 6.

Round Top Church, Bethel Friends' ground, Bethel Knickerbocker ground Pine Plains Cemetery Historical monument, Moravian Mission

153 23 108 975 1 1270

183


Old

Gravestones

of

Dutchess

County

UNNAMED GROUND CLASSIFICATION: Family ground. At Bethel. LOCATION: Good. CONDITION: 10 in n u m b e r . C o p i e d by L. V a n A l s t y n e of S h a r o n , C o n n . See INSCRIPTIONS: p a g e 2 4 5 of " B u r y i n g G r o u n d s of S h a r o n , Conn., A m e n i a a n d North East, New York", printed 1903. REMARKS: This small e n c l o s u r e a d j o i n s t h e l a r g e r o n e on t h e e a s t side of t h e r o a d a t B e t h e l . Of t h e 10 s t o n e s 7 b e a r t h e n a m e of G r a y , b u t 2 m a r k e d R e y n o l d s a r e of e a r l i e r d a t e .

ROUND TOP CHURCH, BETHEL CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS:

REMARKS:

Churchyard. At Bethel. R e s t o r e d t o o r d e r in r e c e n t y e a r s . 97 a n d 5 6 in n u m b e r . C o p i e d by L. V a n A l s t y n e of S h a r o n , C o n n . . S e e p a g e s 2 4 0 a n d 2 4 3 of " B u r y i n g G r o u n d s of S h a r o n , Conn., A m e n i a a n d N o r t h E a s t , N e w Y o r k " , p r i n t e d 1 9 0 3 . A b o u t 1746 a L u t h e r a n c h u r c h w a s built on this site which c a m e to be k n o w n as t h e " O l d R o u n d T o p C h u r c h . " . T h e b u r i a l g r o u n d g r e w u p a r o u n d it. W i t h i n r e c e n t y e a r s t h e h i g h w a y w a s c u t t h r o u g h t h e c e m e t e r y , dividing it i n t o t w o p a r t s , o n e on t h e e a s t side of t h e r o a d , o n e on t h e w e s t . T h e f o r m e r i n c l u d e s t h e s i t e of t h e old c h u r c h b u i l d i n g ( l o n g since d i s a p p e a r e d ) a n d has b e e n a c q u i r e d by t h e d e s c e n d a n t s of Michael R o w e as a family b u r i a l g r o u n d . It is k n o w n as " R o w e C e m e t e r y " . T h e p o r t i o n of t h e c h u r c h y a r d now o n t h e e a s t side of t h e h i g h w a y is a n e i g h b o r hood g r o u n d .

FRIENDS' GROUND, BETHEL CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS:

REMARKS:

Friends' burial ground. At Bethel. Good. 2 3 in n u m b e r . Copied b y L. V a n A l s t y n e of S h a r o n , C o n n . S e e p a g e 2 4 6 of " B u r y i n g G r o u n d s of S h a r o n , C o n n . , A m e n i a a n d North East, New York", printed 1903. T h e B e t h e l F r i e n d s ' m e e t i n g w a s o r g a n i z e d in 1 8 0 3 a n d t h e m e e t i n g h o u s e built in 1806-7.

KNICKERBOCKER

GROUND

CLASSIFICATION: Community ground. LOCATION: T w o miles e a s t of P i n e P l a i n s , on t h e s o u t h side of t h e r o a d . CONDITION: In fair o r d e r . INSCRIPTIONS: 108 in n u m b e r . Copied May 3 0 , 1 9 1 3 , by J . W . P o u c h e r , M. D., M r s . P o u c h e r , Miss P . D . T r o w b r i d g e , Miss M. O. J o h n s t o n . REMARKS: K n o w n as t h e K n i c k e r b o c k e r g r o u n d . 1. Calkin, H a n n a h , w. of E b e n e z e r , d. 1 8 0 6 , J a n . 24, a. 25 y 2. Cline, H a r r i e t M a r i a , d a u . of J o h n & M a r y , d. 1 8 3 4 , Apr'. 2 3 , a. 17-3-5. 3 . C l u m , C h r i s t i n a , w. of Philip G., d. 1 7 9 3 , M a r . 3 , i n 4 0 t h y. 184


Town 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 4-0. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71.

of

Pine

Plains

Clum, Mary, w. of Philip, d. 1823, July 17. Clum, Philip, d. 1815, June 15, in 46th y. Clum, Philip, s. of George, d. 1819, June 19, a. 27 Delamater, Henry, s. of Thomas, d. 1800, Jan, 22, a. 1-6-20. Dennis, Mary M., dau. of Jacob & Elizabeth, d. 1837, Sep. 27, a. 2-2-12 Dennis, Morgan P., of Jacob & Elizabeth, d. 1840, June 24, a. 2-8-24. Dennis, Niver L., s. of Jacob & Elizabeth, d. 1841, Mar. 12, a. 7 m. 12 d. Duel, Charlotte, d. 1871, May 28, a. 68-3-6. Duel, Deborah, dau. of Jonathan & Sarah, d. 1822, May 28, a. 22-10-19. Duel, Jonathan, d. 1851, Jan. 13, in 66th y. Duel, Sarah, w. of Jonathan, d. 1841, Nov. 1, in 75th y. Gall, Charlott, d. 1854, Mar. 24, a. 24-2-1. Gall, Christopher, 1800-1830. Gall, Elizabeth, w of Christopher, 1802-1877. Gall, Henry, 1828-1881. Gall, Julia, 1845-1866. Germond, Phebe Thorn, w. of Jacob, d. 1841, Nov. 25, a. 72 y. Ham, Mary Ann, dau. of Harman, a. 8-1-8. Harvey, Sarah, w. of Joel, late of Sharon, Conn., d. 1811, Sep. 11, a. 92-6-11. Hiserodt, Catharine, w. of Henry. 'No dates on stone). Hiserodt, Henry, d. 1858, Nov. 2, a. 38 y. Hiserodt, Henry I., d 1823, Oct. 18, a. 64 y. Hiserodt, James, d. 1849, May 25, a. 60 y. 7 m. Hiserodt, Martin, d. 1828, Apr. 20, a. 41 y Hiserodt, Stanley, d. 1862, Feb. 9, a. 38-4-7. ' Hiseroudt, William, d. 1828, Sep. 26, a. 35-9-12. Jessup, Sarah, dau. of Edward & Abigail, d. 1764, in 1st y. Keeler, John A., d. 1819, Jan. 26, in 5th y. Knickerbocker, Benjamin, d. 1805, Sep. 28, a. 77-4-14. Knickerbocker, Benjamin, s. of Benjamin & Catharine, d. 1808, Oct. 3, a. 6-2-8. Knickerbocker, Benjamin, d. 1826, Oct. 27, a. 73 y. 27 d. Knickerbocker, Catharine, w. of Benjamin, Jr., d. 1797, June 16, a. 32 y. Knickerbocker, Christina, w. of Benjamin, d. 1833, May 1, a. 65 y. Knickerbacker, Captain Cornelius, d. 1774, Mar. 20, a. 60 y. Knickerbacker, John C , d. 1816, Aug. 13, in 64th y. Knickerbacker, Lawrence, s. of Peter I. & Moiza, d. 1809, Mar. 20, a. 91 y. 10 m. Knickerbacker, Rosina, w. of John C , d. 1825, June 18, in 63d y. Knickerbocker, Samuel, d. 1794, July 3, a. 91 y. Knickerbacker, Walter C , s. of John C. & Susanah, d. 1816, Oct. 30, in 17th y. Loucks, Christina, w. of Peter, d. 1840, Dec. 18, a. 67 y. Loucks, Eli, s. of Edward & Sarah, d. 1860, June 4, a. 23-11-12. Loucks, Jacob, d. 1857, Feb. 10, a. 60-3-19 Loucks, Peter, d. 1835, Jan. 30, a. 61 y. Mcintosh, Catharine, w. of Locklin, d. 1786, Sep. 22, a. 58 y. Mead, John, s. of Joseph & Anna, d. 1790, July 21, a. 3 y. Melius, Jacob, d. 1844, May 21, a. 96 y. Millious, Adaline, w. of Tyler, d. 1829, Nov. 2, a. 20-6-13. Millius, Hiram, d. 1852, Nov. 25, a. 49-4-13. Millius, John, d. 1814, Feb. 11, in 44th y. Mills, Daniel, Co. D, 47th Regular N. Y. Volunteers, d. 1892, Feb. 9, a. 62 y. 8 m. Mills, Henry, Co. F, N. Y. Volunteers, d. 1898, Oct. 30, a 79 y. Mills, Myron, d. 1859, Jan. 1, a. 34 y. Milton, George, b. 1824, May 11, d. 1892, Aug. 12 Parks, Polly, w. of Whitney, d. 1829, Feb. 21, a. 79 y. Polver, Benjamin P., s. of Peter, d. 1834, June 23. Polver, Peter A., d. 1828, May 20, a. 61 y. 20 d. Pulver, Almond, s. of Michael M. & Mary, a. 1-11-8. Pulver, Angie, w. of Wandle, d. 1812, May 9, in 67th y. Pulver, Emmy, w. of John, d. 1837, Apr. 11, a. 29-8-10. Pulver, Eve, w. of Andrus, d. 1823, Apr. 5, a. 86 y. 1 m. Pulver, John P., d. 1845, Feb. 15, a. 43-11-21. Pulver, John W., d. 1836, July 13, a. 55-3-4. Pulver, Peter W., d. 1822, Dec. 8, a 51 y. Pulver, Rebecca, d. 1839, Feb. 9, a. 20-4-20. Pulver, Rebecca, w. of John W., d. 1841, Oct. 4, a. 69 y. Pulver, Sarah, w. of John P., d. 1850, Apr. 18, a. 48 y. Pulver, Wandle, d. 1826, Aug. 13, in 87th y. Pulver, William, d. 18—, June 24, a. 25-5-5.

73! Righter, Harris, s. of John & Sally, d. 1808, Aug. 1, a. 4-8-2. 185


Old 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103. 104. 105. 106. 107. 108.

Gravestones

of

Dutchess

County

Righter, Harris, s. of John W., Esq., d. 1808, Aug. 1, a. 4-3-27. Righter, Mary, w. of William, d. 1806, Mar. 19, a. 60 y. Righter, William, d. 1820, Jan. 4, a. 73 y. Righter, William, d. 1821, May 1, in 45th y. Row, Catharine, w of Philip, & dau. of Andrew Stickles, d. 1804, Mar. 31, a. 19 y. 2 m. Rowe, Elizabeth, w. of Elijah, d. 1845, Aug. 30, a. 65-10-18. S , "A. S. 1805." S , "H. S 1805." Shook, Sally Ann, w. of Henry B., d. 1841, Oct. 7, a. 26-11-2. Shultz, Ida, dau. of Carle & Eliza Flartey, d. 1859,. Aug. 24, a. 3-5-4. Simmons, David, d. 1854, Feb. 3, a. 86-2-(?). Simmons, Ezra, s. of Walker & Leah, d. 1845, Oct. 22, a. 4 y. 29 d. Simmons, Henry, d. 1842, Sep. (1), a. 30-1-27. Simmons, Kate, dau. of Anthony & Catherine Ann, d. 1861, July 12, a. 2-2-26. Simmons, (Lorana?), dau. of Anthony & Catherine Ann, d. 1837, Jan. 18, a. 3-9-17. Simmons, Margaret, w. of David, d. 1849, Jan. 25, a. 72 y. 2 m. Simmons, Polly, dau. of David & Margaret, d. 1825, Aug. 20, a. 20-11-12. Simmons, William, d. 1850, Mar. 20, a. 30-11-18. Simmons, ( ) E., dau. of Anthony & Catherine Ann, d. 1849, Mar. 19, a. 5-11-15. Slipp, Rosina, w. of Anthony, d. 1859, Apr. 29, a. 31 y. Stickles, Andres, d. 1805, Sep. 5, a. 72 y. Stickles, Elizabeth, w. of Nicholas A., d. 1854, Jan. 25, a. 83-5-10. Stickles, Hannah, w. of Andres, d. 1805, Aug. 17, a. 57 y. Stickles, Hiram, s. of Nicholas & Elizabeth, d. 1834, Dec. 21, a 26-10-16. Stickel, Nicholas A., d. 1812, Apr 8, a. 55 y. Stickles, Philo, d. 1880, July, 2 1 . a. 74-4-5. Stickle, Purdy,, d.-1824, May 17, a 27 y. Tanner, Anthony, b. 1799, Aug. 13, d. 1877, Jan. 15. Tanner, Catharine, w. of Anthony, d. 1834, Feb. 3, a. 32 y. 4 d Tanner, Samuel, s. of Anthony & Catharine, d. 1830, Feb. 19, a. 1-19-3. Tanner, Sylvester, s, of Anthony & Catharine, d. 1844, Nov. 8, in 16th y Turner, Gilbert, d. 1813, Sep. 2, in 72d y. Weaver, Hannah, dau. of Henry P. & Magdalen, d. 1835, Apr. 15, a. 25 y. Weaver, Henry P., d. 1823, May 10, in 54th y. Weaver, Polly, dau. of Henry P. & Magdalen, d. 1837, Feb. 15, in 26th y.

PINE PLAINS CEMETERY CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS:

REMARKS: 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15.

Community ground. Village of Pine Plains. Well cared for. 975 in number. Copied October 21, 22, 27, 1914, by J. W. Poucher, M. D., Mrs. Poucher, Mrs. Louis P. Hasbrouck and Miss Helen Van Kleeck. Known as Pine Plains cemetery.

Addsit, Rachel, w. of Benjamin, d. 1839, Dec. 12, a. 80 y. Alger, John J., s. of James & Malinda, d. 1872, June 19, a. 1 y 6 m. Alger, Malinda A. Scutt, w. of James, b. 1849, Jan. 3, d. 1873,'Aug. 16. Allerton, Clarrissa, w. of Dr Cornelius, d. 1858, Oct. 28, a. 63 y. Allerton, Dr. Cornelius, b. 1779, July 23, d. 1855, Apr. 26. Allerton, Lois, wid. of Dr. Reuben, d. 1828, Aug. 25, a. 71 y. Allerton, Sarah H., 1822-1859. Allerton, infant daughter of Cornelius & Clarissa, d. 1824, Aug. —. Barrett, Eliza A . Rowe, w. of Lawrence, d. 1850, Feb. 14, a. 31-5-10. Barrett, children of Lawrence & Eliza:— Almira, d. 1843, May 1, a. 14-10-1; Eliza A., d 1850, Dec. 1, a. 9 m. 19 d. Bartholomew, George, b. 1824, Nov. 4, d. 1893, June 10. Bartholomew, Lydia A. Collins, w. of George, b. 1842, Sep. 5, d. 1866, Aug. 2. Barton, Charles L., s. of Pliny & Mary Ann, d. 1840, Sep. 6, a. 1-2-18. Barton, Cornelia E., b. 1834, Aug. 8, d. 1904, Nov. 22. Barton, Eliza, w. of George W., b. 1800, May 28, d. 1879, Aug. 20. 186


Town 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77.

of

Pine

Plains

Barton, George W., b. 1795, May 14, d. 1872, Sep. 17. Barton, Margaret Ann, w. of Artemas (S.), d. 1864, Nov. 6, a. 29-6-12. Barton, William H., b. 1825, Aug. 25, d. 1879, Jan. 24. Berry, Charlotte, d 1875, Oct. 16, a. 71 y. Best, Josie, b 1852, Oct. 5, d. 1868, Feb. 10. Blass, Mary D., dau. of Zachariah & Polly, d. 1839, July 20, a. 5 y. Blass, Zachariah M., d. 1864, Sep 20, a. 62-7-20. Boothe, Eliza A. Smith, w. of Justus, b. 1808, Feb. 2, d. 1883, Aug. 19. Boothe, Harriet, w. of Justus, d. 1837, Nov. 16, a 49 y. Booth, Justus, b. 1787, Mar. 8, d. 1878, Mar. 7. Boothe, Leonard H., s. of Justus & Harriet, d. 1844, Mar. 29, a. 24 y. 17 d. Boothe, Polly Ann, eldest daughter of Justus & Hannah, d. 1821, Nov. 17, a. 10-5-10. Booth, Sylvinia Best, dau. of Justus & Harriet, d. 1873, June 3, in 56th y. Boothe, infant son of Justus & Hannah. (No dates). Bostwick, Bel Eno, w. of William, b. 1852, Oct. 3, d. 1883, Mar. 14. Bostwick, Eliza A., b. 1824, June 3, d. 1893, June 1. Bostwick, Elizabeth H., d 1911, Jan. 25, a. 87 y. Bostwick, Emily Dibble, w. of William H., d. 1877, Mar. 2, a. 75-10-7. Bostwick, Harriet Dibble, w. of Reuben W., d. 1887, Apr. 4, a. 95 y Bostwick, Mary, w. of Reuben W., d. 1817, Sep. 20, a. 23 y. Bostwick, Nellie E., 1857-1889 Bostwick, Ralph Hunting, s. of William & Eugenia C , b. 1893, June 3, d. 1900, Nov. 22. Bostwick, Reuben, d. 1870, July 9, a. 47 y. Bostwick, Reuben W., d. 1861, Mar 19, a. 72 y. Bostwick, Reuben Walker, d. 1872, May 3, a. 10 y. Bostwick, Walter, d. 1861, Dec. 31, a. (12) y. Bostwick, William H., d. 1868, May 22, a 70 y. 4 m. B(ou)ce, Theodore, d. 1870, May 5, a. 23 y. 5 m. Briggs, James, d. 1865, Oct. 1, a. 75 y. Briggs, Sarah, wid. of Timothy, d 1834, July 16, a. 68-11-7. Briggs, Timothy, d. 1829, May 19, a. 65-2-9. Bristol, Imogene, w. of F. E., d. 1863, Apr. 1, a. 21 y. 5 m. Brower, Samuel, d. 1841, Nov. 9, a. 27 y. 14 d. Brush, Dea. Alfred, b. 1792, Apr. 7, d. 1872, Apr. 6. Brush, Mary, w. of Robert, & dau. of Joseph Starr of Danbury, Conn., d. 1831, May 5, in 61st y. Brush, Robert, d. 1835, Oct 29, a. 84 y. 15 d. Brush, Sophia, w. of Alfred, b. 1803, June 5, d. 1875, Dec. 8. Bryan, Anvenette L., w. of David, & dau. of Phineas K. & Eunice M. Sackett, d. 1858, July 21, a 30-2-14. Bunnell, George, d. 1855, Apr. 2, a. 40-7-16. Bunnell. "Sarah Ann Miller, w. of George Bunnell and Richard Hermans, d. Jan. 14, 1887." Burnap, Cyrus, d. 1876, Mar. 4, a. 84-1-7. Burnap, Elizabeth Benner, w. of Cyrus, d. 1872, Sep. 1, a. 82 y. 5 m. Burnap, Eunice, w. of Cyrus, & dau. of John Harris, d. 1821, Oct 22, a. 30-5-4. Burnap, Mary, only dau. of Cyrus & Eunice, d. 1842, May 25, a.'20-7-18. Calvey, James, d. 1872, Sep. 1, a. 61 v. Calvey, Sidelia Kennelly, w. of James, b. 1824, Mar. 25, d. 1908, Aug. 17. Canfield, Deborah Husted, wid. of Asahel, d. 1882, May 17, a. 88-10-28. Carpenter, Eliza, b. 1852, Sep. 19, d. 1905, Sep. 10. Carpenter, Isaac Smith, b. 1828, June 24, d. 1898, July 28 Carpenter, Julia, w. of Isaac S., d. 1858, May 22, a. 28 y. Carpenter, Morgan, b. 1854, June 7, d. 1902, Dec. 18. Carskaden, Harriet, w of James, d. 1852, June 6, a. 57 y. 9 m. Carskaden, James, d. 1865, June 28, a. 72-9-3. Case, Antoinette Pitcher, w. of George E., d. 1876, Apr. 29, a. 42 y. Case, Catharine S., w. of William, d 1878, Oct. 4, a. 55-1-28. Case, Eliza Corbin, w. of John, d. 1868, Dec. 29, a. 59 y. Case, George E., d. 1874, June 9, a. 39 y. Case, John, d. 1884, Aug. 16, a. 74 y. Case, William, d. 1873, May 18, a. 47 y. Case, infant son of William & Catharine S., d. 1848, Oct. 10, a. 4 m. 5 d. Chamberlain, Marietta, dau. of Lewis B. and Caroline, d. 1855, Apr. 25, a. 1-2-15. Chamberlain:— Frederick B., d. 1829, Apr 3, a. 11 m. 3 d.; Samuel M., d. 1839, Feb. 29, a. 10 m. 23 d.; Bushnell, d. 1837, Feb. 23, a. 5 m. 8 d.; 187


Old

78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103. 104.

105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 117. 118. 119. 120. 121. 122. 123. 124. 125. 126. 127. 128. 129. 130. 131. 132. 133. 134. 135. 136.

Gravestones

of

Dutchess

County

Smith W., d. 1835, May 5, a. 7 m. 6 d. (Small monument). Clark, Almond, d. 1861, Mar. 23, a. 47-2-22. Clum, Philip, d. 1864, Feb. 11, a. 65-4-3; Effa Simmons, his wife, d. 1883, Mar. 28, a. 77 y. 2 m. Clum, Philip, 1820 ; Eleanora Shook, his wife, 1828-1905. Cole, M. D.; Charles E., b. 1850, Jan. 29, d. 1884, July 23. Collier, Eliza T., d 1889, Feb. 6, a. 82 y. Collier, Gertrude, d. 1856, July 26, a. 11 y. Collier, George M., d. 1863, Apr. 28, a. 19 y. Collier, Simeon M., d. 1890, Nov 11, a. 83 y. Collier, Thomas, b. 1843, Apr. 5, d. 1908, May 26. Conklin, Amanda Ham, w. of Thomas, b. 1831, Feb. 3, d. 1872, Apr. 20. Conklin, Henry H., b. 1828, Apr. 7, d. 1883, Aug. 1; Ann Eliza Gifford, his wife, b. 1823, Dec. 1, d. 1911, Jan. 27. Conklin, Hiram, d. 1853, Sep. 17, a. 28-8-16. Conklin, Jeremiah, d. 1855, Feb. 1, a. 62-2-25. Conklin, Polly, w. of Jeremiah, d. 1839, Jan. 31, a. 42-5-4. Cook, Lewis D., d. 1885, Nov. 8, in Sacramento, California, a. 73 y. Cook, Margaret, d. 1886, Aug. 14, a. 70 y. Coon, Anna M. Gordon, w. of John, b. 1814, Aug 10, d. 1881, Sep. 5. Coon, Franklin J., d. 1881, Apr. 21, a. 21-3-21. Coon, John, b. 1811, Mar. 15, d. 1867, May 10. Corbin, Phebe, d. 1851, May 22, a. 77-5-24. Couch, Charles, d. 1862, June 5, a. 77-3-11. Couch, Frederick, d. 1855, Dec. 13, a. 47-1-9. Couch, John, d. 1824, Apr. 1, a. 63 y. 6 m. Couch, Polly, w. of Charles, d. 1837, May 13, a. 48-11-14. Couch, Rhoda, w. of John, d. 1836, Oct. 24, a. 73 y. 7 m. Couch, William, d. 1882, Jan. 24, a. 47 y. Couch:— Abraham, d. 1882, July 24, a. 47 y.; Freddie, d. 1871, Nov. 13, a. 3 m.; Irene, d. 1874, Oct. 13, a. 1 d.; Eugene A., d. 1877j Oct. 18, a. 2 y.; Walter C , d. 1881, Aug. 16, a. 3 y. (Monument). Crawford, William, d. 1880, June 6," a. 27-5-17. Culver, Abigail, w. of Backus, d. 1870, July 25, a. 61 y. 3 m. Culver, Backus, d. 1870, Aug. 27, a. 64 y. 3 m. Culver, Hattie B., dau. of Joshua & Jerusha, d. 1869, June 11, a. 5 y. 6 m. Culver, Henry B., s. of Backus & Abigail, d 1855, Oct. 6, a. 9-1-22. Culver, Henry Sanford, s. of Backus & Abigail, d. 1840, Apr. 29, a. 4-7-21. Culver, Jerusha, w. of Joshua, d. 1869, Jan. 18, a. 40 y. Culver, Joshia, d. 1824, Aug. 16, a. 78 y. Culver, Joshua, s. of Exra & Roxanna, d. 1832, Feb. 2, a. 6 m. 20 d. Culver, Joshua, b. 1774, Mar. 7, d. 1848, June 12. Culver, Joshua, d. 18G9, Jan. 9, a 39 y. 7 m. Culver, Mrs. Lavina, b. 1773, Sep. 20, d. 1845, Dec. 23. Culver, Mary D., dau. of Backus & Abigail, d. 1848, Apr. 15, a. 17 y. 6 m. Culver, Phebe, b. 1802, Jan. 17, d. 1820, Nov. 29. Curtis, Israel, d. 1830, Apr. 20, a. 25-11-18. Cypher, Tamma, dau. of Lewis & Catherine. (No dates). Dakin, David W., d. 1859, Mar. 8, a. 71 y. Dakin, Julia H., youngest daughter of David & Ora, d. 1843, Nov. 16, a. 25-7-21. Dakin, Ora, w. of David W., d. 1856, Sep. 10, a. 65 y. Davis, Charles H., d. 1893, Nov. 27, a. 59 y. Davis, Eliza Culver, w of Jacob I. H., M. D., d. 1881, Oct. 19, a. 73 y. Davis, Frederick W., b. 1842, Nov. 13, d. 1912, Apr. 22, Davis, M. D., Jacob I. H., d. 1851, Sep. 16, a. 56 y Davis, M. D.; J. Culver, d. 1892, Oct. 8, a. 64 y Davis, Lavinia C , d. 1893, May 14, a. 54 y. Dean, Asa H., d. 1854, Dec 11, a. 34 y. Dean, Mary Ann, w. of Asa H., d. 1856, June 12, a. 35-6-29. Decker, Christopher G., d. 1861, Nov. 26, a. 70-8-7. Decker, Maria, w. of Christopher G., d. 1881, Dec. 3, a. 84 y. Delong, Hannah, w. of William, d. 1854, Oct. 27, a. 42-7-17. Denis, Adam P., d. 1836, Feb. 16, a. 32-8-26. Denis, Catharine, w. of Adam P., d 1836, Feb. 16, a. 28-11-7; also their daughter, Amanda, d. 1836, Feb. 16, a. 2-9-15. 188


Town

of

Pine

137. 138. 139. 140. 141. 142. 143. 144. 145. 146. 147. 148. 149.

Plains

Deuel, Jay, d. 1869, Feb. 16, a. 63 y. Deuel, Newton, d. 1882, Dec. 30, a 70 y. Dewel, Catherine Bock(er), w. of Samuel, d. 1869, Mar. 26, a. 71 y. Dewel, Mary M., d. 1884, Mar. 11, a. 37 y. Dewel, Phoenix Newton, b. 1830, Apr. 23, d. 1904, Apr. 22. Dewel, Samuel, d. 1882, Mar. 11, a. 87 y. Dewel, Silas Isaac, b. 1833, Dec. 6, d. 1908, July 2. Dibble, Abraham, d. 1855, Nov. 1, a. 59-1-14. Dibble, Ebenezer, d. 1826, Feb. 13, a. 81 y. Dibble, Eliza, w. of Isaac, d. 1826, Jan. 31, a. 42 y. Dibble, Eunice Thompson, w. of Isaiah, b. 1842, Apr. 17, d. 1882, May 11. Dibble, Isaac, d. 1824, Oct. 29, a 47 y. Dibble, Isaiah, 1828-1909; Emily G. Mclntyre, his wife, 1837-1896. 150. Dibble, Jane, d. 1884, Dec. 15. 151. Dibble, J. Thompson, b. 1872, Aug. 19, d. 1894, June 15. 152. Dibble, Sally, dau. of Ebenezer & Esther, d. (date below ground). 153. Dikeman, David, d. 1845, Jan. 7, a. 28 y. . Doane. See Husted monument. 154. Duel, Silas H., s. of James & Sally, d. 1839, Nov. 11, a. 7-10-15. 155. Duxbury, G. H., b. 1821, Feb. 27, d. 1889, Dec. 17; J. W. Husted, his wife, b. 1820, May 1, d. 1883, Jan. 22. Reynolds, G. H., b. 1841, Sep. 1, d. 1876, Nov. 7; Reynolds, E. W., b. 1843, Oct. 1, d. 1865, July 20. (Monument). 156. Earl, Martin, d. 1863, Sep 16, a. 46 y. 157. Eddy, Robert, d. 1855, Sep. 16, a. 61 y. 158. Eggleston:— Edgar Parish, b. 1832, Sep. 30, d. 1886, Apr. 28; Laura Hoffman, b. 1842, Jan. 20, d. 1903, June 21. 159. Ellis, Charlotte Clinton, w. of the Rev. Thomas, d. 1860, June 8, a. 51 y. 160. Ellis, Phineas D., d. 1873, May 3 1 , a. 67 y. 161. Engelke, Christine Vonckle, w of Henry, b. 1816, Feb. 5, d. 1882, Jan. 20. 162. Engelke, Cla(r)y, s of N. J. & Libbie, d. 1876, May 31, a. 5-4-18. 163. Engelke, Henry, b. 1880, July, d. 1889, Sep. 164. Engelke, Henry, b. 1817, Apr. 4, d. 1894, Dec. 10. 165. Engelke, Milton, s. of Henry & Christine, d. 1857, Feb. 15, a 6 m. 17 d. 166. Eno, Eliza A., b. 1807, Apr. 20, d. 1882, Apr. 10. 167. Eno, Henry, b. 1798, Feb. 13, d. 1882, Feb 18. 168. Eno, H. Walter, d. 1884, Dec. 14, a. 51 y. ' 169. Eno, James W., b. 1862, Aug. 12, d. 1900, Feb 19. 170. Eno, Maria, b. 1796, Aug. 17, d. 1862, June 13. 171. Eno, Mary, b. 1868, Apr. 15, d. 1889, July 16. 172. Eno, Rose, dau. of Julius & Amanda, b. 1810, Jan. 28, d. 1890, Oct. 3. 173. Eno, Rufus, s. of Stephen & Olive, d. 1845, Aug. 6, a. 29 y. 174. Eno, Stephen, b. 1754, Oct. 4, d. 1854, Aug. 1. 175. Eno, William, b. 1800, Apr. 21, d 1874, Nov. 17. 176. Feltz, Catharine, d. 1861, a. 64 y. 177. Ferris, Isaac Smith, b. 1825, Oct. 8, d. 1887, Nov. 19. 178. Ferris, Jane M. Miller, w of Isaac Smith, b. 1826, Apr. 5, d. (no date on stone). 179. Ferris, William, s. of Levi & Polly, d. 1852, Sep. 11, a. 3-7-11. 180. Ferris, William P., b. 1828, Apr. 28, d. 1862, Jan. 22. 181. Finch, Charlotte, d. 1857, Aug. 9, a. 70 y. 182. Finger, Charlotte, d. 1857, Aug. 9, a. 70 y. 183. Fish, Catharine C , w. of Samuel, d. 1865, Feb. 4, a. 36-8-11. 184. Germain, Amy, w. of Reuben, d. 1813, Mar 10, a. 43 y. 185. Germain, Lydia A., d. 1870, May 10, a. 64 y. 186. Germain, Phebe H., dau. of Silas & Phebe, b. 1805, Feb. 15, d. 1879, May 28. 187. Germain, Silas, s. of Silas & Phebe, d. 1865, Jan. 12, in 72d y. 188. Germain, Talmadge H., s. of Silas & Phebe, d. 1863, Jan. 13, a. 65-4-28. 189. Germond, Elanson, b. 1813, Mar. 16, d. 1886, June 23. 190. Germond, Elizabeth Thompson, w. of Elanson, b. 1819, June 17, d 1880, Jan. 19. 191. Germond, Phebe, w. of Silas, d. 1810, Jan. 10, a. 40 y. 6 m. 192. Germond, Silas, d. 1849, Mar. 22, a. 86-1-8. 193. Germond, Silas W., 1835-1898. 194. Gifford, Daniel, d. 1815, Jan. 8, in 61st y. 195. Gifford, Daniel D., d. 1870, Mar. 27, a. 77 y. 6 m. 196. Gifford, Daniel Webster, d. 1854, Dec. 8, a. 21 y. 5 m. 197. Gifford, Mariba, w. of Daniel, d 1834, Aug. 27, in 83d y. 198. Gifford, Martha, w. of Daniel D., d. 1882, Dec. 31, a. 83 y. 9 m. 199. Gifford, Senica B., s. of Daniel D. & Martha, d. 1857, Feb. 25, a. 19 y. 3 m. 189


Old 200. 201. 202. 203. 204. 205. 206. 207. 208. 209. 210. 211. 212. 213. 214. 215. 216. 217. 218. 219. 220. 221. 222. 223. 224. 225. 226. 227. 228. 229. 230. 231. 232. 233. 234. 235. 236. 237. 238. 239. 240. 241. . 242. 243. 244. 245. 246. 247. 248. 249. 250. 251. 252. 253. 254. 255. 256. 257. 258. 259. 260. 261. 262. 263. 264.

Gravestones

of

Dutchess

County

Gilbert, Margaret Keefer, w. of George W., d. 1848, May 10, a. 21 y. Gregory, Charlotte, w. of William G., d. (stone broken). Gregory, William C , s. of William G. & Charlotte, d. 1853, Feb. 15, a. 10-2-15. Greig, Sarah, wid. of William, of Prith, Scotland, d. 1853, Dec. 18, a. 79 y. Gridley, Abbey E. Hoysradt, w. of Dr. E. R., b. 1833, May 25, d. 1888, Nov. 4. Gridley, Deborah E. Chasmar, w. of Edwin R., d. 1876, July 26, a. 38-6-26. Griffin, Allen, d. 1878, Nov. 10, a. 27 y. Halstead, Elias, 1827-1900. Halstead, Henry, 1842-1845. Halstead, John R., 1825-1850. Halstead, Joseph, 1797-1860. Halstead, Julia Hoffman, w. of Elias, 1837-1881. Halstead, Robert, s. of S. J. & G. H., b. 1863, Apr. 20, d. 1863, Aug. 9. Halstead, Sally McArthur, w. of Joseph, 1801-1884. Halstead, Samuel, d. 1869, Aug. 15, a. 38-10-12. Halstead, Walter, 1835-1857. Ham, Clarrisa, w. of Peter, b 1800, Aug. 22, d. 1881, Feb. 22. Ham, Elizabeth Myers, dau. of Peter R., b. 1824, Aug. 8, d. 1906, Apr. 2 1 . Ham, Maria, w. of Reuben, d. 1877, Jan. 29, a. 54-9-24. Ham, Peter, b. 1797, Apr. 1, d. 1891, Mar. 22. Hammond, Julia A. Pulver, w of Henry R., b. 1818, Mar. 20, d. 1882, Aug. 7. Hammond, Margaret A., d. 1858, Mar. 10, a. 20-3-23. Harrington, Perlina, b. 1796, Feb. 6, d. 1864, May 19. Harris, Edward Pugsley, s. of Silas & Maria P., d. 1825, Sep. 10, a. 3-8-2. Harris, John, d. 1814, Nov. 27, a. 69 y. 8 m. Harris, Maria Pugsley, w. of Silas, b. 1798, May 3, d. 1877, June 16. Harris, Mary, w. of John, d. 1834, Dec. 20, a. 82 y. 10 m. Harris, Seth, d. 1842, Feb. 2, in 80th y. Harris, Colonel Silas, b. 1787, Jan. 24, d. 1862, Apr. 19. Harris, Susannah Husted, w. of Seth, b. 1784, June 12, d 1828, Oct. 19. Hart, Eudora P. Parker, w. of Reuben, b. 1841, Nov. 22, d. 1886, Mar. 10. Hedges, Daniel G., 18(8)0-1902; Luella C. Simpson, his wife, 18(6)1 . Hedges, Elizabeth, w. of Josiah, d. 1851, Oct. 15, in 78th y. Hedges, Josiah, d. 1843, Sep. 3, a. 73 y. Hedges, William, 1828 ; Phebe Gifford, his wife, 1829-1898. Henry, Mrs. H. Adelia, b. 1846, May 4, d. 1888, Apr. 19. Hermans, Catharine, w of Richard, d. 1846, July 18, a. 35-7-16. Hermans, Emeline, w. 'of Richard, d. 1867, Jan. 29, a. 37-1-18. Hermans, Emma E., dau. of Richard & Catharine, d. 1840, Apr. 24, a. 5-8-14. Hermans, James, s of Richard & Emmaline, d. 1855, Apr. 15, a. 5 m. Hermans, Richard,'d. 1898, Dec. 26, a. 90 y. 5 m. Hermans, Sarah Olivia, dau. of Richard & Emmaline, d. 1851, Nov. 9, a. 2-4-15. Hermans. See Bunnell. Hicks, Catharine Teats, w. of Robert, d. 1890, Apr. 12, a. 80 y. 24 d. Hicks, Eliza Ann,"w. of Samuel I., b. 1820, May 13, d. 1894, Mar. 3 Hicks, Elmore S., b. 1856, June 12, d. 1875, Oct. 3. Hicks, Julia Ann, b. 1831, Jan. 30, d 1908, Jan. 26. Hicks, Robert, d. 1869, Oct. 14, a. 66-8-15. Hicks, Samuel I., b. 1814, May 23, d. 1894, Mar. 8. Hidom, Catherine, w of Peter, d. 1883, Sep. 6, a. 71-10-29. Hidom, John H., s. of Peter & Catharine, d. 1865, Apr. 22, a. 33-7-6. Hidom, Peter, d. 1866, May 10, a. 60-7-11. Hiserodt, Bryant, d. 1856, June 1, a. 41 y 11 m. Hiserodt, Catharine, w. of Harmon, b. 1826, Nov. (12), d. 1897, Dec. 16. Hiserodt, Cora, dau. of Warden & Maryette, d. 1862, July 18, a. 1 m. 13 d. Hiserodt, Esther, w. of Henry I., d. 1821, Oct. 24, a. 34 y. Hiserodt, Frances, dau. of Henry J. & Rebecca, d 1856, Mar. 1, a. 21-10-26. Hiserodt, Freddie B., s. of Warden & Maryette, d'. 1867, Jan. 5, a. 1-9-5. Hiserodt, Harmon, b. 1819, Sep. 24, d. 1883, May 9. Hiserodt, Henry, d. 1869, July 2, a. 85-7-15. Hiserodt, James, s. of Henry & Rebecca, d. 1830, Jan. 30, a. 2 y. 8 m. Hiserodt, John, s. of Cornelius & Polly, d. 1826, Oct. 23, a. 3-6-20. Hiserodt, Lavina C. Hoffman, w of Bryant, d. 1894, Jan. 2, a. 74 y. Hiserodt, Maryette, w. of Warden, b. 1824, Mar. 1, d. 1873, Sep. 12. Hiserodt, Rebecca, w. of Henry, d. 1858, Sep. 26, a. 57-4-5. Hiserodt, W a r d e n ^ . 1817, Mar. 20, d. 1893, June 21. 190


T o iv n of

P i n e PI ai n s

265. Hiserodt, children of Harmon & Catharine:— Esther E., d. 1866, Aug. 24, a. 16-3-15; Albert H., d. 1866, Oct. 2, a. 13-1-8. 266. Hoag, Asa, d. 1881, Oct. 25, a. 67-6-3. 267. Hoag, Catharine, dau. of Robert & Phebe, d. 1833, Sep. 27, a. 10 y. 20 d. 268. Hoag, Charles, d. 1840, 1st mo.. 23, a. 68 y. 269. Hoag, Charles Backus, s. of E ( x ) r a & Roxanna, d. 1836, Mar. 2, a. 4 m. 7 d. 270. Hoag, Charlott, w. of Samuel, d. 1856, Sep 10, in 85th y. 271. Hoag, Hannah, w. of James B., d. 1862, July 6, a. 60 y. 272. Hoag, Henry C , d. 1839, Apr. 23, a. 37 y. 273. Hoag, James, d. 1815, May 23, a. 42-6-5. 274. Hoag, James, d. 1874, Nov. 20, a. 36^5-22. 275. Hoag, Justin, d. 1864, Mar. 20, in 67th y. 276. Hoag, Mary, d. 1884, Sep. 7, a. 69 y. 277. Hoag, Mary C , dau. of Asa & Perlina, d. 1869, Mar. 13, a. 18-7-6. 278. Hoag, Mattie A. Williams, w. of Asa, b. 1878, June 25, d. 1898, Mar. 29 279. Hoag, Perlina, w. of Asa, d. 1885, Oct. 10, a. 67-7-9. 280. Hoag, Rachel, w. of Willis, b. 1808, Mar 22, d. 1866, Oct. 8. 281. Hoag, Samuel, d. 1830, Aug. 23, a. 58 y. 282. Hoag, Tripp, d. 1851, Aug. 29, a. (37 or 57)-10-17. 283. Hoag, Willis, b. 1805, July 4, d 1867, Mar. 8. 284. Hoffman, Almira, b. 1799, Feb. 8, d. 1869, Jan. 9. 285. Hoffman, Catharine, b. 1818, Nov. 31, d. 1900, Dec. 23. 286. Hoffman, Fred W„ b. 1859, Sep. 25, d. 1889, Oct. 9. 287. Hoffman, Henry, b. 1798, May 17, d. 1833, Nov. 18. 288. Hoffman, Henry, b. 1829, Dec. 26, d. 1894, Jan. 18; Mary A. Strever, w. of Henry, b. 1836, July 31, d. 1902, Nov. 23 289. Hoffman, Joshua C , d. 1855, Aug. 18, a. 24-10-(10). 290. Hoffman, Leonard, s. of Anthony & Sally, d. 1865, Jan. 8, a. 32-1-14 291. Hoffman, Phebe Thompson, w. of William H., b. 1825, Jan. 2, d. 1907, Apr. 27. 292. Hoffman, William H., b 1822, Jan. 24, d. 1895, Feb. 1. 293. Hoffman, children of William H. & Phebe:— Ward, d. 1848, Nov. 28, a. 1-11-12; Kate, d. 1870, Oct. 10, a. 1-7-18. 294. Hoffman:— Henry, d. 1840, Nov. 1, a. 80 y.; Catharine, wid. of Henry, d. 1851, Apr. 28, a. 90 y. Anthony, d. 1876, Sep. 10, a. 71 y.; Sarah Barton, his wife, d. 1884, Nov. 23, a. 82 y Anthony, d. 1882, Nov. 21, a. 38 y. (Monument). 295. Hoisrodt, Jane, dau. of Henry & Rebecca, d. 1853, Feb. 22, a. 22 y. 26 d. 296. Hoisrodt, Sanford, s. of Henry & Rebecca, d. 1854, Jan. 1, a. 12 y. 5 m. 297. Holley, Ruth, d. 1874, Aug. 13, a. 77-6-16. 298. Holmes, Wright T., b. 1865, Jan. 2, d. 1903, Mar. 15. 299. Hosier, Hellen, d. 1838, Jan. 5, a 28 v. 300. Hosier, Margaret, w. of Thomas, d. 1872, Mar. 23, a. 92 y. 301. Hosier, Phebe B., dau. of H. S. & E., d 1867, Apr. 14, a. 3 y. 11 m. 302. Hosier, infant daughter of Hellen, d. 1833, June 10. 303. Hoskins, Louisa Ann, w. of Ezekiel, d. 1871, Nov. 12, a. 43-4-4. 304. Hoysradt, Catharine Lasher, w. of Cornelius, b. 1820, Oct. 21, d. 1898, Jan. 1. 305. Hoysradt, Cornelius, d. 1852, Mar. 14, a. 58-4-22. S06. Hoysradt, Cornelius, A. 1863, Aug. 22, a. 38-7-28. 307. Hoysradt, Elizabeth Tinker, w.of Milo, b. 1820, Mar. 2, d. 1910, Aug. 2. 308. Hoysradt, Jacob S., 1826-1886; His children:— Eugene, 1856-1860; Gertie C , 1858-1860. 309. Hoysradt, John A., d. 1850, Nov. 24, a. 74-11-8. 310. Hoysradt, Milo, b. 1819, Feb. 7, d. 1886, July 25. 311. Hoysradt, Polly, w. of John A., d. 1841, Oct. 1, a. 60 y. 8 d. 312. Hoysradt, Polly Strever, w. of Cornelius, 1789-1871. 313. Hoysradt, Rebecca, d. 1859, Oct. 17, a. 51-8-11. 314. Hoysradt, Sobrinah, dau. of (John A.) & Polly, d. 1815, Oct. 13, a. 18 m. 6 d. 315. Hoysradt, William A., Co. C, 1st N. Y. Mounted Rifles, b. 1831, July 18, d. 1904, Jan. 24. 316. Hoysradt, children of Cornelius & Catharine:— Peter G., d. 1861, Jan. 30, a. 9 y. 3 m.; Whitfield, d. 1861, Feb. 2, a. 5 y. 5 m.; Winfield, d. 1860, July 30, a. 4 y. 11 m. 317. Huffman, Bacchus, s. of Henry, Jr., & Almyra, d. 1825, July 24, a. 6 m. 19 d. 191


Old 318. 319. S20. 321. 322. 323. 324. 325. 326. 327. 328. 329. 330. 331. 332.

. 333. 334. 335. 336. 337. 338. 339. 340. 341. 342. 343. 344. 345. 346. 347. 348.

349.

350.

351. 352. 353. 354. 355. 356. 357. 358. '359. 360. 361. 362. 363.

Gravestones

of

Dutchess

County

Huffman, Eliza, dau. of Henry, Jr., & Almyra, d. 1826, Dec 29, a. 6 m. 9 d. Hunting, Amanda Winans, w. of Edward, d. 1873, Jan. 10, a. 74-10-10. Hunting, Anna M. Lockwood, w. of Isaac, 1824-1902. Hunting, Charlotte, dau. of Isaac & Elizabeth, d. 1796, Mar. 1, a. 8 m. Hunting, Edward, s. of Edward J. & Amanda, d. 1836, Mar. 18, a. 2 y. 8 m. Hunting, Edward, b. 1797, Aug. 27, d. 1884, Mar. 11. Hunting, Elizabeth, w. of Isaac, d. 1815, Mar. 4, a. 49 y. Hunting, Isaac, d. 1829, Sep. 2 1 , a. 66 y. 2 m. Hunting, Isaac, b. 1825, Nov. 17, d. (no date on stone). Hunting, Isaac Mulford, d. 1812, Feb. 8, a. 80 y. 3 m. Hunting, Isaac Mulford, s. of Isaac & Elizabeth, d. 1815, Jan. 2, in 22d y. Hunting, Ruth, w. of Isaac Mulford, d. 1812, Feb. 23, a. 79-11-29. Hunting, Samuel, s. of Isaac & Ruth, d. 1789, Aug. 14, a. 20 y. Hunting, Smith Knapp, s. of Isaac & Rosetta, d. 1816, Mar. 25, in 3d y. Hunting, children of Morgan & Julia:— Isaac, d. 1832, Dec. 31, a. 3-7-12; Hiram, d. 1834, Dec. 14, a. 2-2-18; Sarah Eliza, d. 1842, July 6, a. 1-6-14. Hunting, See Husted monument. Husted, Cornelius, b. 1789, Dec. 25, d. 1859, Mar. 16. Husted, Derrick, d. 1824, Nov. 18, a. 40 y. Husted, Major Ebenezer, d. 1811, Nov. 16, a. 75 y. Husted, Ebenezer E., d. 1810, Nov. 8, a. 42 y. Husted, Germond, d. 1810, May 5, a. 42 y. Husted, John, s. of Cornelius & Phebe, d. 1818, Mar. 16, a. (under ground). Husted, J. Guernsey, b. 1844, Mar. 27, d. 1886, July 22; Frances Pulver, his wife. (No dates). Husted, Leonard, d. 1819, July 11, a. 26-2-19 Husted, Maria, dau. of Germond & Mary, d. 1843, Dec. 30, in 53d y. Husted, Mary, w. of Germon, d. 1851, Nov. 17, a. 86-1-13. Husted, Peter, d 1808, Aug. 15, in 47th y. Husted, Phebe T. Waters, w. of Cornelius, b. 1794, Dec. 7, d. 1870, Dec. 5. Husted, Polly, w. of Peter, d. 1825, Apr. 22, in 64th y. Husted, Sarah, w. of Major Ebenezer, d. 1809, Jan. 11, a, 77 y. Husted, Col. Walter, d. 1823, Apr. 14, a. 32 y. Husted:— James C , b. 1788, Aug. 22, d. 1832, Mar. 4; Elizabeth Harris, his wife, b. 1788, July 25, d. 1865, Mar. 10. Children of Eben & Margaret:— Mary, b. 1861, Apr. 19, d. 1868, Mar. 28; James C , b. 1866, Jan. 19, d. 1868, Mar. 21. (Monument). Husted:— Peter W., b. 1816, Feb. 20, d. 1903, Mar. 10; Minerva L., his wife, d. 1(8)89, Apr. 20, a. 61-9-28. Vedder:— Alexander B., b. 1841, Dec. 14, d. . Phebe A. Husted, his wife, b. 1838, July 23, d. 1902, Feb. 4 (Monument). Husted:— Walter W., d. 1882, Feb. 25, a. 57 y.; Nancy S. Hunting, his wife, d. 1906, May 15, a. 77 y.; Libbie, their daughter, d. 1870, Apr. 3, a. 15 y. Hunting:— John T., d. 1830, Dec. 28, a. 28 y ; Phebe Smith, his wife, d. 1891, Dec. 20, a. 84 y. Wilbur, Libbie Husted, 1884-1897. Doane, Mabel Hunting Wilbur, 1886-1911. (Monument). Ingle, Leah, d. 1842, Apr. 26, in 48th y. Jackson, Marie, dau. of Richard & Abigail, d. 1837, Sep. 30. Jackson, Tammy, w. of Richard B., d 1823, Apr. 12, a. 26-4-2. Johnson, David, d. 1864, Sep. 24, a. 78-10-23. Johnson, Hannah, d. 1842, Feb. 25, a. 28 y. 11 m. Jones, Albert T., d. 1863, Oct. 14, a. 45 y. Jordan, Josephus D., d. 1885, Sep. 12, a. 77 y. 9 m. Jordan, Mary B., dau. of Josephus & Mary, d. 1874, Dec. 13, a. 28-9-11. Jordan, Mary Elizabeth Knickerbocker, w. of Josephus D., d. 1870, Dec. 29, a. 51-2-10. Keefer, Andries, d. 1859, Mar. 4, a. 68-9-22. Keefer, Anna, w. of Jacob, d. 1852, Mar. 14, a. 84-7-5. Keefer, Catharine, w. of Henry, d. 1843, July 15, a 77 y. 1 m. Keefer, Christopher H., d. 1848, May 25, a. 26-8-12.' 192


T o iv n 364. 365. 366. 367. 368. 369. 370. 371. 372. 373. 374. 375. S76. 377. 378. 379. 380. 381. 382. 383. 384. 385. 386. 387. 388. 389. 390. 391. 392. 393. 394. 395. 396. 397. 398. . 399. 400. 401. 402. 403. 404. 405. 406. •107. 408. 409. 410. 411. 412. 413. 414. 415. 416. 417. 418. 419. 420. 421. 422. 423. 424. 425.

of

Pine

P Ia in s

Keefer, De Witt, s. of Jacob & Sobrina, d. 1857, Apr. 12, a. 8 m. 22 d. Keefer, Duncan, d. 1857, Mar. 13, a. 59 y. 9 m. Keefer, Duncan T., s. of Duncan & Eva, d. 1872, Mar. 4, a, 29-3-7. Keefer, Eva, w. of Duncan, d. 1875, Sep. 25, in 77th y. Keefer, Hannah, w. of Henry, d. 1860, May 8, a 51-1-20. Keefer, Hannah Case, w. of Lewis, d. 1889, Jan. 30, a. 69-11-6. Keefer, Henry, d. 1841, Apr. 23, a. 79-10-11. Keefer, Henry, d 1842, June 14, a. 3C-10-15. Keefer, Henry, d. 1878, Mar. 9, a. 73 y. 9 m. Keefer, Herman, s. of Henry & Hannah, d. 1844, May 10, a. 1-6-10. Keefer, Jacob, d. 1848, Jan. 6, a 77-1-28. Keefer, Jacob R., d. 1888, Dec. 3, a. 60-4-14. Keefer, Laura T., dau. of Henry & Hannah, b. 1839, Dec. 25, d. 1892, May 17. Keefer, Lewis, d. 1878, June 17, a. 66-3-24. Keefer, Margaret, w. of Andris, d. 1843, Oct. 16, a. 50-9-12. Keefer, Nelson, d. 1858, Mar. 14, a. 33-4-10. Keefer, Phebe, w. of Jacob, d. 1836, Aug. 30, in 26th y. Keller, Alfred, d. 1911, Aug. 28, a. 84-9-1. Keller, Benjamin, b. 1799, Aug. 5, d. 1885, Feb. 9. Keller, Edward B., s. of Alfred & Mary A., d. 1859, Nov. 29, a. 5-10-25. Keller, Franklin B., b. 1874, Sep. 17, d. 1897, Jan. 9. Keller, Jacob, d. 1908, Sep. 28, a. 80 y. Keller, Mary A., w. of Edward, d. 1870, Oct. 21, a. 38 y. 11 d. Keller, Mary C , dau. of Benjamin & Sarah, d. 1838, Sep. 21, a. 1 y. Keller, Mary Jane, b. 1839, Nov. 20, d. 1869, Nov. 20. Keller, M. L., 1833-1906. Keller, Sarah, w of Benjamin, d. 1862, Apr. 10, a. 61-5-18 Keller, Sarah A., dau. of Benjamin & Sarah, d. 1838, Sep. 19, a. 11 m. 28 d. Keller, Sarah F., dau. of George M. & Emily, b. 1865, Sep. 13, d. 1881, Oct. 22. Keller, Susana Cooper, w. of Jacob, d. 1907, May 15, a. 78 y. Kellett, Samuel, d. 1870, Aug. 24, a. 3 m. 4 d. Killmer, John, d 1880, Jan. 2, a. 70-11-18. Killmer:— John B., b. 1848, Julv 11, d. 1901, Nov. 12; Jacob, 1844-1888. (Monument). Killmer, Susan Ann, dau. of John & Joan, d. 1847, Sep. 8, a. 1 y. 5 m. Kilmer, Ellsworth, s. of Hiram & Elizabeth, d. 1864, July 14, a. 6 m. 13 d. Kisselbank. See Ostrom monument. Knapp, Edmund R., b. 1830, Nov. 8, d. 1897, Sep. 13. Knapp, Mary J. George, w. of Edmund R., b. 1832, Dec. 3, d. 1907, Mar. 6. Knapp, Nancy, w. of Robert, d. 1850, Aug. 23, a. 40 y. Knickerbocker, Betsey, w. of Hiram, d. 1892, Sep. 18, a. 83 y. Knickerbocker, Hiram, d. 1870, June 9, a. 58 y. Knickerbocker, Ida A., dau. of William J. & Rebecca M., d. 1864, Mar. 12, a 4 y. 10 m. Knickerbocker, John, d. 1849, Aug. 19, in 78th y. Knickerbocker, Rebecca, w. of William J., d. 1870, Jan. 18, a. 41-10-12. Knickerbocker, William J., d. 1876, Dec. 31, a. 48 y. Kroll, Grass, 1870-1897. Lapham, Eliza Ann Mclntvre, w. of Thcron R., b. 1817, Aug. 11, d. 1898, Dec. 30. Leach, Eliza Ann, w. of Simeon C , d. 1825, June 9, a. 23-6-13. Leach, Simeon C , d. 1845, Nov. 12, in 52d y. Levins, Samuel, b. 1800, July 28, d. 1858, Mar. 23. Link, Stephen, s. of Stephen H. & Clarissa, d. 1856, June 14, a. 4 m. Link, Susan E., dau. of Stephen H. & Clarissa A., d. 1863, Nov. 25, a. 4-5-19. Loomis, Harriet E. Tripp, w. of Timothy, 1836-1908. Loomis, Timothy, 1842 . Losee, Frances E., dau. of John Jay & Phebe Losee, d. 1854, Apr. 26, a. 10 m. 12 d. Losee, Phebe A., d. 1854, Feb. 27, a. 41-6-13. Loucks, Catherine Kellerhouse, w. of Perry, 1834 . Loucks, Perry, 1833-1899. Loucks, children of Perry & Kate:— Hattie, d. 1866, Dec. 20, a. 7-2-21. Willie, d. 1866, Dec. 16, a. 5 y. Lown, David V., b. 1841, Julv 24. d. (no date on stone). Lown, Elizabeth, d. 1878, Sep. 18, a. 68-9-6. Lown, Fannie, dau. of David & Survania, d. 1871, Feb. 25, a. 4 m. 9 d. Lown, Survania E., w. of David V., & dau. of Peter & Carissa Ham, b. 1844, May 30, d. 1870, Oct. 26. 193


Old 426. 427. 428. 429. 430. 431. 432. 433. 434. 435. 436. 437. 438. 439. 440. 441. 442. 443. 444. 445. 446. 447. 448. 449. 450. 451. 452. 453. 454. 455. 456. 457. . 458. 459. 460. 461. 462. 463. 464. 465. 466. 467. 468. 469. 470. 471. 472. 473. 474. 475. 476. 477. 478. 479. 480. 481.

482. 483. 484. 485. 486.

Gravestones

of

Dutchess

County

Luqueer, Margaret P. Harris, w. of John A., b. 1823, Dec. 22, d. 1896, Oct. 25. McArthur, Arthur, d. 1873, Nov. 15, a. 72-1-25. McArthur, Eunice, w. of Adam, d. 1879, Apr. 18, a. 82 y. 6 m. McArthur, Lydia, d. 1857, July 30, a. 27 y. McArthur, Sally, w. of Arthur, d. 1886, Sep. 30, a. 80 y. 4 m. McArthur, Ward, d. 1879, May 9, a. 50 y. McCarrick, Clarissa! dau. of James & Harriet, d. 1876, Jan. 9, a. 16 y. 3 m. McCarrick, Francis, s. of James & Harriet, d. 1858, June 16, a. 1-10-2. McCarrick, Harriet Worldridge, w. of James, d. 1870, Oct. 18, a. 50 y. 3 m. McCarrick, James, d. 1872, June 2, a. 57 y. 4 m. McCarrick, Sylvester, s. of James & Harriet, d. 1845, Mar. 7, a. 1-6-5. McDonald, Eli, d. 1889, July 28, a. 52 y. McDonald, Hannah, w. of Samuel, b. 1812, Feb 24, d. 1867, Feb. 4. McDonald, Rachel, dau. of Samuel & Hannah, d. 1862, June 19, a. 11-5-6. McDonald, Samuel, d. 1869, Apr. 15, a. 58-7-4. Mcintosh, Albert, d 1875, Oct. 9, a. 27-2-27. Mcintosh, Amanda, w. of Michael, 1813-1894. Mcintosh, Anthony, s. of Michael & Sarah, d. 1849, Mar. 15, a. 2-6-18. Mcintosh, John, d. 1862, Mar. 24, a. 50 y. Mcintosh, Margaret, d. 1872, Jan. 23, a. 78-3-16. Mcintosh, Sarah, w. of John, d. 1884, Nov. 24, a. 82 y Mcintosh, Sarah Ann, w. of Michael ,d. 1853, Dec. 8, a. 31-9-21. Mcintosh, Willia B., s. of Michael & Amanda, d 1863, July 1, a. 6-2-5. Mclntyre, Caroline, dau. of Daniel & Christina, d. 1828, Aug. 24, a. 2 y. 27 d. Mclntyre, Christine, w. of Daniel, d. 1847, Oct. 4, a. 48 y. 6 m. Mclntyre, Daniel, d. 1835, June 10, a. 44 y. 5 m. Mclntyre, Daniel, s. of Daniel & Christina, d. 1836, Jan. 31, a. 10 m. Mclntyre, Elizabeth Hauber, b. 1794, Feb. 6, d. 1873, Oct. 3. Mclntyre, Harmond, d. 1863, June 22, a. 39-4-15. Mclntyre, John N., b. 1794, Apr. 28, d. 1880, Aug. 18. Mclntyre, Josephine, dau. of Ambrose & Susan, b. 1855, May 30, d. 1856, June 5. Mclntyre, Mary J., b. 1828, Nov. 3, d. 1903, May 18. Mclntyre. See Niver. Marshall, Helen, d. 1848, Oct. 14, a. 31 y. Marshall, Hilen D., d. 1851, Oct. 14, a. 31 y. Marshall, Jane A., d. 1897, July 25, a. 80 y. Matthewson, Barnard, d. 1843, Sep. 26, a 55-11-16. Matthewson, Deborah, w. of Barnard, d. 1812, Apr. 16, a. 42-7-23. Merkle, James, b. 1843, Jan. 16, d. 1909, May 11. Miller, Betsey, w. of Charles, d. 1855, Nov. 27, a. 78 y. Miller, Charles, d. 1851, June 12, a. 75 y. Miller, Henry, d. 1888, Oct. 3, a. 57-3-14. Miller, Mary Ann, w. of Joel H., d. 1861, Feb. 27, a. 40-4-18. Morgan, Almena, w. of George, d. 1860, Nov. 4, a. 43 y. Morgan, Fannie L., w. of George, d. 1877, Dec. 8, in Poughkeepsie, a. 37 y. 5 m. Morgan, George, b. 1816, July 16, d. 1879, Sep. 2 1 . Morgan, Seymour Russell, s. of George & Fannie L., d. 1871, Mar. 15, a. 2 m. Morgan, children of George & Almena:— George, d. 1852, May 1, a. 1 y.; William, d. 1864, Feb. 14, a. 21 y. 9 m. Myers, Esther, dau. of Henry C. & Margaret, d. 1838, Mar. 22, a. 2-1-21. Myers, Harry A., 1871-1898. Myers, Henry G., d. 1870, Oct. 26, a. 81 y. Myers, Margaret, d. 1875, Dec. 29, a. 77 y. Myers, Margaret E., dau. of Henry C. & Margaret, d. 1838, Mar. 23, a. 4-1-16. Near, Edward G., d. 1863, Apr. 16, a. 44-11-6; Catharine E., his wife, d. 1883, Sep. 11, a. 63 y. 9 m. Near, Joseph, Co. D, 150th Reg. N. Y. S. V., d. 1863, Aug. 14, at Alexandria, Va., a. 21-2-13. Near, Sanford, Co. M, 14th Reg. H. Artillery, d. 1864, Oct. 23, at Beverly Hospital, N. J., a. 20-5-13. Niver. "1815 Conrad Niver 1867. 1818 Jane Mclntyre 1848. 1821 Roxana Mclntyre 1892." Niver, Ruth, w. of J. S., d. 1894, Apr. 25, a. 49 y. Northrop, Elen, dau. of Elijah & Joann, d. 1839, Jan. 16, a. 10 m. 11 d. Northrop, George H., s. of Elijah & Joann, d. 1834, Feb. 17, a. 9 m. 22 d. Northrop, infant daughter of Elijah & Joann, d. 1835, May 11, a. 3 m. Oakley, Jacob, d. 1858, Sep. 18, a. 34 y. 194


Town 487. 488. 489. 490.

491. 492. 493. 494. 495. 496. 497. 198. 499. 500. 501. 502. 503. 504. 505. 506. 507. 508. 509. 510. 511. 512. 513. 514. 515. 516. 517. 518. 519. 520. 521. 522. 523. 524. 525. 526. 527. 528. 529. 530. 531. 532. 533. 534. 535. 536. 537. 538. 539. 540. 541. 542. 543. 544. 545. 546. 547. 548. 549.

of

Pine

Plains

Oakley, Mary Smith, w. of Jacob, d. 1862, Apr. 8, a. 33 y. Orr, Mary M., w. of Walter L., d. 1861, May 5, a. 23-9-13. Orr, Oliver, d. 1849, June 21, a. 44-5-19. Ostrom:— David Ostrom, 1837-1913; Almira, his wife, 1838 ; Carrie, 1874 ; Libbie, 1865-1867; Elizabeth Kisselbank, 1806-1878. (Monument). Paine, Phebe M., b. 1844, July 29, d. 1874, May 6. Palmatier, John Nelson, s. of George H. & Sarah G., d. 1864, July 24, a. 10 m. 3 d. Palmer, Abraham, d. 1871, Nov. 28, a. 71 y. Palmer, Catherine Hoysrodt, w. of Abraham, d. 1896, Mar. 13, a. 84 y. Palmer, Perry, d. 1903, Aug. 27, a. 67 y. Parker, Henry, d. 1894, Jan. 3, a. 86-9-22. Parker, Jennett, d 1870, Apr. 8, a. 48-10-17. Patterson, Charles, d. 1872, Mar. 2, a. 74 y. Patterson, Louisa Mead, w. of Charles, d. 1862, Feb. 11, a. 51 y. Paul, Susie Bell, dau. of Charles H. & Susie E., d. 1859, Nov. 22, a. 5 m. 9 d. Paul, Susie E. Best, w. of Charles H., d. 1859, June 29, a. 22 y. 10 m. Peck, Alfred, d. 1857, Sep. 25, a. 35 y Peck, M. D.; George, b. 1813, Apr. 13, d. 1873, Oct. 13. Peck, Henry, b. 1799, Apr. 2, d 1872, Oct. 8. Peck, Nancy Conger, w. of Henry, d. 1862, Apr. 16, a. 70 y. Peck, Richard, d. 1878, Dec. 20, a. 63 y. Pells, Catharine Piester, w of Ezra, b. 1833, d. 19—. Pells, Ezra B., 1833-1908. Pells, Mary, dau. of Ezra B. & Catharine, 1858-1859. Persons, Clarysa, w. of "Abm.", d. 1823, Feb. 17, a. 24 y. Philips, Edwin, s. of John E. & Rachel, d. 1842, Sep. 11, a. 1-8-24. Philips, Edwin, s. of John E. & Rachel, d. 1845, Sep. 17, a. 6 m. 7 d. Philips, Isabel, dau. of John E. & Rachel, d. 1857, Apr. 15, a. 1-4-5. Philips, John H., s. of John E. & Rachel, d. 1852, Aug. 28, a. 3 y. Philips, Maryetta, dau. of John E. & Rachel, d. 1847, (Nov.) 23, a. 3-6-24. Philips, Sarah E., dau. of John E. & Rachel, d. 1848, Jan. 24, a. 1-5-12. Philips, Thirsaett, dau. of John E. & Rachel, d. 1857, Apr. —, a. 3-4-23. Piester, John, d. 1872, May 22, a. 31 y. 6 m. Pitcher, Catherine, d. 1871, Apr. 18, a. 71 y. Pitcher, Cornelius, b. 1828, Dec. 7, d. 1883, June 30. Pitcher, John, d. 1869, Dec. 29, a. 72 y. Pitcher, Laura A. Jordan, w. of Lucius Allen, b. 1852, Nov. 7, d. 1884, May 6. Pitcher, Mary J., w. of Egbert J., b. 1843, Feb. 24, d. 1892, Aug. 13. Pitcher, Obadiah, d. 1864, Nov. 8, a. 26 y 11 m. Pitcher, Richard A., b 1851, May 30, d. 1884, Aug. 22. Pitcher, William, b. 1800, Jan. 16, d. 1852, May 13. Piatt, Andris, s. of Arba & Betsey, d. 1852, Oct. 8, a. 19 y. Piatt, Arba, b. 1806, May 25, d 1886, June 24. Piatt, Betsey Lacy, w. of Arba, d. 1847, Sep. 19, a. 41 y. Piatt, Jonas, d. 1840, Sep. 19, a. 84 y. Piatt, Lucy Mills, w. of Jonas, d 1852, Feb. 28, a. 88 y. Piatt, Mahala Green, w. of Arba, b. 1811, Aug. 8, d. 1894, Apr. 23. Piatt, Ruba Colepaugh, w. of Arba, d. 1850, Sep. 1, a. 36 y. Piatt, Zada, dau. of Arba & Betsey, d. 1842, Sep. 10, a. 4 y. Polmateer, Catharine, dau. of John & Margaret, d. 1849, Nov 11, a. 26-4-3. Polmateer, John, d. 1851, Feb. 18, a. 51-11-18. Pool, Daniel, 1823-1902; Juliet Strever, his wife, 1840-1895. Pulver, Alice Miller, w. of William W., d. 1902, June 10, a 45 y. Pulver, Andris N., d. 1831, June 9, a. 32-2-22. Pulver, Anthony, d. 1872, Jan. 15, a. 51 y. Pulver, Catharine, w. of William J., d. 1871, Mar . 1 , a. 84-2-12. Pulver, Catharine M., w. of Anthony, d. 1896, Dec. 20, a. 74 y. Pulver, Christina, w. of William W., d. 1872, May 28, a. 92 y. Pulver, Duncan K., 1831-1902 Pulver, Eliza J. Loomis, w. of John R.. d. 1911, Oct. 5, a. 83 y. Pulver, Elizabeth, dau. of Andris & Margaret, d. 1833, Feb. 6, a. 2-5-25. Pulver, Elizabeth M., w. of Henry I., d. 1868, Oct. 17, a. 71-7-25. Pulver, Henry I., d. 1855, Mar. 13, a. 54-3-27. Pulver, Howard E., s. of J. D. & Lena, d. 1896, Aug. 24, a. 8 m. 26 d. 195


Old

Gravestones

of

Dutchess

County

550. Pulver, Jacob A., Co. D, 47th Reg N. Y. S. Vol. Inf., b. 1843, Oct. 7, d. 1907, Sep. 11 551. Pulver, John, b. 1801, Nov. 10, d. 1890, Jan. 17. 552. Pulver, John R., d. 1868, June 21, a. 38-2-14. 553. Pulver, Lewis W., d. 1839, July 24, a. 25-2-15. 554. Pulver, Lucretia K., dau. of Henry I. & Elizabeth M., d. 1845, Jan. 17, a. 20-11-4. 555. Pulver, Margaret, dau. of Julia Annetta, d. 1840, Jan. 19, a. 7 m. 556. Pulver, Margaret, w. of Nicholas N., d. 1852, July 24, a. 44-5-16. 557. Pulver, Margaret, W. of Nicholas, d. 1891, May 1, a. 91 y. 558. Pulver, Mary E., dau. of Anthony & Catherine M., d. 1858, Jan. 18, a. 11 y. 10 m. 559. Pulver, Mary E., dau. of John & Margaret, d. 1861, Apr. 25, a. 4 m. 22 d. 560. Pulver, Nicholas, s. of Andris & Margaret, d. 1829, Aug. 6, a. 1 y. 561. Pulver, Nicholas, s. of Nicholas N. & Margaret, d. 1841, Jan. 20, a. 2 m. 8d. 562. Pulver, Nicholas, d. 1850, Apr. 6, a. 75 y. 563. Pulver, Nicholas N.,d. 1883, May 1, a. 78-8-19. 564. Pulver, Polly, w. of Nicholas, d. 1856, Dec. 26, a. 82 y. 565. Pulver, Susan E. Wheeler, w. of Jacob A., b 1845, Jan. 27, d. (no date on stone). 566. Pulver, Susan Silvernail, w. of Z. Marvin, 1850-1905. 567. Pulver, William W., d. 1861, Mar. 28, a. 88 y. 568. Pulver, Z. Marvin, Co. D, 47th Reg. N. Y. V., 1840-1876. 569. Pulver, children of Smith S. & Eliza J a n e : — Lewis W., d. 1843, June 26, a. 14 d.; Andrus S., d. 1843, June 27, a. 15 d. 570. Pulver:— Levi, 1814-1890; Sally, his wife, d. 1860, Nov. 11, a. 42 y. Their children:— Eunice, d. 1851, Feb. 21, a. 6-1-17; Henry, d. 1861, Dec. 7, a. 1-1-12. (Monument). 571. Reynolds, Deborah, w. of Israel, d. 1850, June 6, a. 79 y 572. Reynolds, Elizabeth, d. 1844, Apr. 10, a. 61 y. 573. Reynolds, Dr. Israel, d. 1824, Mar. 28, a. 51 y 574. Reynolds, The Rev. John, d. 1873, May 12, a. 77 y. Preached the Gospel 50 years. 575. Reynolds, Julia, d. 1870, Sep. 22, a. 67 y. 576. Reynolds, Rachel A., d. 1861, Mar. 24, a. 76 y. 577. Reynolds, Susan P. Craig, w. of the Rev. John, d. 1876, Dec 27, a 75 y. 578. Reynolds, Walter, d. 1844, Jan. 3, a. 42 y. 579. Rifenburgh, James, 1815-1898; Polly McArthur, his wife, 1822-1895. 580. Righter, Caroline Ryder, w. of John, b. 1825, Apr. 28, d. 1903, Mar. 21. 581. Righter, Florence, b. 1868, Feb. 8, d. 1895, Apr. 12. 582. Righter, Hannah, w. of John W., d. 1852, Nov. 1, a. 71-8-4 583. Righter, Harriet Couch, w. of The Rev. Harris, d. 1884, July 25, a. 71-6-17. 584. Righter, The Rev. Harris, d. 1855, Apr. 2, a. 44-10-19. 585. Righter, Harris, s. of John & Caroline, d. 1863, Mar. 17, a. 8-4-14. 586. Righter, John W., d. 1862, Apr. 11, a. 83 y. 14 d.; William, d. 1840, Nov. 30, at New Orleans, a. 28-9-3. 587. Righter, Peter, d. 1849, Sep. 18, a 43-8-5. 588. Rockefeller, Mary E. Wirehouse, 1847-1888. 489. Row, Charles J., s. of Peter & Lucretia, b. 1860, Jan. 2, d. 1860, Sep. 30. 590. Rowe, Almira Wheeler, w. of Robert, d.-1884, Apr. 28, a. 69-1-13. 591. Rowe, Ann, w. of Philip R., d. 1866, Feb. 17, a. 61-9-21. 592. Rowe, Elizabeth Scribner, w. of Philip M., d. 1874, Mar 8, a. 86 y. 593. Rowe, Peter, b. 1813, Sep. 8, d. 1881, Jan. 12. 594. Rowe, Philip M., d. 1858, Dec. 2, a. 84 y. 9 m. 595. Rowe, Reuben, d. 1871, Aug. 7, a. 31 y. 10 m. 596. Rowe, Robert, 1816-1901. 597. Rudd, Elizabeth, w. of Reuben B., d 1860, Apr. 26, a. 77 y. 598. Rudd, Fannie, dau. of Charles & Frances E., b. 1865, Apr. 5, d. 1884, June 3. 599. Rudd, Isaac S., 1870-1892. 600. Rudd, Reuben B., d. 1866, Dec. 16, a. 86 y. 601. Sackett, Eunice M. Gurnsey, w. of Phineas K., b. 1808, Sep. 3, d. 1881, Aug. 24. 602. Sackett, Maria, dau. of Phineas K. & Eunice M., d. 1846, Oct 19, a. 16-9-4. 603. Sackett, Phineas K., b. 1803, Nov. 20, d. 1888, Sep. 23. C04. Sadler, Harriet, w. of Thomas, d. 1872, Mav 27, a 47 y. 605. Sayre, Sally A. Marshall, w. of the Rev. William N., b. 1810, Mar. 20, d. 1884, May 16. 606. Sayre, The Rev. William N., b. 1808, Mar. 3, d. 1896, Nov. 26. 196


Town

of

Pine

Plains

607. Sayre, children of the Rev. William N. & Sally:— Mary Elizabeth, d. 1837, Jan. 31, a. 10 m.; Sarah Frances, d. 1858, Sep. 25, a. 19-6-12. 608. Schermerhorn, infant daughter of John R & Louisa M., d. 1846, Apr. 3. 609. Schryver, Alonzo, d. 1883, Jan. 20, a. 68 y. 010. Schryver, Eugene, s. of Alonzo & Sarah, d. 1865, Mar. 27, a. 25 y. 2 m. Gil. Schryver, Sarah Lewis, w. of Alonzo, d. 1892, July 20, a. 82-6-10. 612. Schultz, Ann Eliza, w. of Daniel, & dau. of Isaac & Eliza Dibble, d. 1827, Sep. 2, a. 20 y. 613. Schultz, Antonette C , d. 1876, Nov. 28, a. 30 y. 614. Schultzs, Benjamin, s. of Isaac & Elizabeth, d. 1848, Jan. 21, a. 4-8-5. 615. Schultzs, Betsey, w. of Christian, d. 1843, Apr. 17, a. 57-8-9. C16. Schultzs, Christian ( C ) , d. 1844, Oct. 28, a. 66-6-12. 617. Schultzs, Elizabeth Drum, w. of Isaac, d. 1876, Mar 7, a. 63-8-11. 618. Schultz, Emeline, w. of Jacob, d. 1869, Sep. 16, a. 64 y. 619. Schultzs, Jane, w. of Christian, & dau. of Jacob (Willis), d. 1812, Jan. 4, a. 33 y. 23 d. 620. Schultz, John, s. of Jonas & Charity, d. 1854, June 7, a. 6 m. 621. Schultz, Isaac, d. 1879, Nov. 22, a. 69-2-4. 622. Schultz, Margaret Ann, w. of Myron, & dau. of Jeremiah & Alma Simmons, d. 1863, Nov. 3, a. 25-8-3. 623. Schultzs, Mary, w. of John, d. 1852, June 20, a. 53-4-28. 624. Schultzs, Peter F., s. of George W. J. & H. S., d. 1839, Oct. 25, a. 10 m. 7 d. 625. Schultzs, Ransaller, d. 1876, Sep. 12, a. 38 y. 626. Schultz, Theodore, d. 1873, Jan. 22, a. 35 y. 9 m. 627. Schultz, William, b. 1811, Nov. 24, d. 1893, May 15 628. Schultz, Zada M. Coons, dau. of William & Margaret Schultz, d. 1879, Mar. 23, a. 22 y. 9 m. 629. Schultz, infant daughter of Jacob & Emeline, d. 1838, Feb. 20, a 15 d. 630. Schultz, infant daughter of Jonas & Charity, d. 1862, Apr. 12, a. 14 d. 631. Scutt, Albert P., b. 1856, Apr. 24, d. 1880, Mar. 5. 632. Scutt, Azelia H., dau. of Hiram & Elizabeth, d. 1865, Oct. 14, a. 14-1-12. 633. Scutt, Elizabeth, w. of Hiram H., d. 1874, Dec. 18, a. 42 y. 634. Scutt, Ella, dau. of John & Julia A., b. 1858, Aug. 17, d. 1868, Oct. 27. 635. Scutt, Hiram, d. 1867, Mar. 8, a. 40 y. 1 m. 636. Scutt, Ida, dau. of Hiram & Elizabeth, d. 1876, Mar. 8, a. 15 y. 9 m. 637. Scutt, John, b. 1819, Feb. 21, d. 1902, Sep. 22. 638. Scutt, John A., s of John & Julia A., d. 1868, Feb. 7, a. 15 y. 639. Scutt, John R., b. 1854, Feb. 18, d. 1868, Feb. 7. 640. Scutt, Julia Anne, w. of John, b. 1826, Dec. 11, d. 1889, Apr. 8 641. Scutt, Julia E., b. 1868, July 27, d. 1876, Nov. 2. 642. Scutt, Mary Jane, w. of William, d. 185(1 or 7), June 1, a 32-3-29. 643. Scutt, Warren, s. of Hiram & Elizabeth, d. 1876, Jan. 7, a. 22 y. 644. Scutt, William H., d. 1865, July 18. 645. Shepherd, Deborah H., w. of William D., d. 1868, Aug. 27, a. 55 y. 646. Shepherd, William D., d. 1868, June 23, a. 58 y. 647. Shook, Hannah, d. 1884, Oct . 1 , a. 68 y. 10 m. 648. Shuart, Elizabeth, d. 1853, Oct. 19, a. 61 y. 649. Shultz, Agnota, d. 1862, Apr. 11, a. 12 d. 650. Shultz, Charity Silvernail, w. of John S., d. 1886, Aug. 13, a. 61 y. 10 m. 651. Shultz, John, d. 1854, June 8, a. 6 m. 652. Shultz, John S., d. 1885, July 27, a. 66 y. 9 m. C53. Shultz, Margaret, dau. of Jacob A. & Margaret, d. 1859, May 16, a. 2-7-23. 654. Shultz, Mary Jane, d. 1881, Feb. 12, a. 45 y. 655. Shumway, Israel, s. of Alanson & Hannah, d. 1830, Dec. 23, a. 8 m. 3 d. 656. Sigler, George, d. 1872, Feb. 2, in 66th y. 657. Sigler, John, d. 1858, Apr. 10, a. 78 y. 658. Sigler, Maria, w. of John, d. 1867, Oct. 10, in 90th y. 659. Sigler, Sarah Ann, w. of Walter, d. 1862, Dec. 2, a. 23-1-4. 660. Sigler, Walter, a. 70 661. Silvernail, Angelina, d. 1884, June 10, a. 72-10-7. 662. Silvernail, Catharine, w. of Nicholas I., d. 1839, Mar. 13, a. 56-1-20. 663. Silvernail, Catharine I. Rossman, w of Henry B., b. 1834, Jan. 26, d. 1867, Oct. 23. 664. Silvernail, Delila M., w. of Duncan K., & dau. of E. N. & H. A. Snyder, d. 1873, Apr. 12, a. 26-4-19 665. Silvernail, Egbert, d 1886, Aug. 25, a. 82-3-15. 666. Silvernail, Elizabeth, d. 1872, Sep. 23, a. 61-11-8. 667. Silvernail, Emily M., 1883-1912. 668. Silvernail, Eunice, w. of John G., d. 1851, Oct. 20, a. 82 y. 6 m. 197


Old 669. 670. 671. 672. 673. 674. 675. 676. 677. 678. 679. 680. 681. 682. '683. 684. 685. 686. 687. 688. 689. 690. 691. 692. 693. 694. 695. 696. 697. 698. 699. 700. 701. 702. 703. 704. 705. 706. 707. 708. 709. 710. 711. 712. 713. 714. 715. 716. 717. 718. 719. 720. 721. 722. 723. 724. 725. 726. 727. 728. 729. 730. 731. 732. 733.

Gravestones

of

Dutchess

County

Silvernail, Henry, b. 1798, June 20, d. 1881, May 28. Silvernail, Henry B., b. 1837, June 16, d. 1865, Dec. 22. Silvernail, Jane, w. of Reuben, d. 1857, Oct. 15, a. 55-5-12. Silvernail, John, b. 1804, Sep. 2, d. (no date on stone). Silvernail, John G., d. 1852, Nov. 28, a. 86 y. 8 m. Silvernail, Levina, b. 1808, Oct. 30, d. 1881, Mar. 8. Silvernail, Lydia, b. 1806, June 20, d. 1870, Apr. 29. Silvernail, Mary, d. 1879, June 21, a. 77-1-6. Silvernail, Mary E., b. 1842, Apr. 22, d. 1874, Sep. 22. Silvernail, Mathias, d. 1857, Feb. 15, a. 42-5-1. Silvernail, Nicholas I., d. 1866, Feb. 28, a. 84-2-14. Silvernail, Reuben, d. 1866, Mar. 4, a. 57-9-26. Silvernail, Tammy E., dau. of John & Tammy, d. 1854, June 23, a. 8-9-13. Silvernail, Tammy Strever, w. of John, b. 1807, Nov. 9, d. 1845, Oct. 9. Simmons, Catherine, w. of William, d. 1865, Aug. 15, a. 61 y. Simmonds, Catherine, w. of W. W., d. 1871, Apr. 21, a. 80-9-11. Simmons, Catharine Hawver, w. of John D., 1800-1893. Simmons, Isaac, d. 1884, Sep. 21, a. 63-9-3. Simmons, Jannet Ruth, dau. of Parker & Augusta C , b. 1891, May 5, d. 1892, Jan. 17. Simmons, John D., b. 1799, Sep. 22, d. 1864, Apr. 20. Simmons, Miles, d. 1876, Nov. 2, a. 41-9-14; Mary Killmer, his wife. (No dates). Simmons, William, d. 1871, Dec. 2, a. 71 y. 9 m. Simmons, Zetella M., drowned 1867, Jan 21, a. 5-6-12. Smith, Aaron, d. 1877, July 22, a. 76-10-5. Smith, Albert, d. 1862, Dec. 6, at Falmouth, Va., in the contest for freedom; a. 22 y. Smith, Alexander, d. 1854, Feb. 24, a. 56 y. Smith, Amanda, dau. of John & Sarah, d. 1851, Dec. 20, a. 21 y. 1 m. Smith, Ambrose, d. 1872, Jan. 31, a. 43-10-22. Smith, Caroline Vail, w. of Esek, d. 1911, Feb. 18, a. 78 y. Smith, Catherine, w. of George, d. 1845, Nov. 13, a. 37 y. 22 d. Smith, Catherine Rowe, w. of George, d. 1884, Aug. 22, a. 72 y. Smith, Charles H., d 1854, Aug. 19, a. 38 y. Smith, Daniel, d. 1821, Apr. 8, a. 48 y. Smith, Daniel, d. 1882, Dec 29, a. 75 y. Smith, David, d. 1820, Apr. 23, a. 38 y Smith, Egbert, d. 1858, Sep. 15, a. 64-8-3. Smith, Egbert, b. 1830, Jan. 1, d. 1898, Oct. 31. Smith, Egbert J., s. of Isaac & Maria, d. 1851, June 19, a. 2-10-2. Smith, Elizabeth, dau. of Isaac S. & Mary E., d. 1842, June 2, a. 10 m. 20 d. Smith, Elizabeth C , d. 1876, Mar. 31, a. 36 y. Smith Emily, w of Esek, & dau. of Daniel & Eliza Sherwood, d. 1859, Aug. 3 1 , a. 31-5-19. Smith, Emily, d. 1873, Oct. 5, a. 27 y. 11 m. Smith Esek, d. 1865, Feb. 3, a. 42-10-18. Smith Frances, dau. of Charles H. & Jane A., b. 1842, July 10, d. 1912, Nov. 13. Smith George, d. 1880, Apr. 6, a. 73 y. Smith Hannah, w. of Isaac B., d. 1858, Nov. 29, a. 88 y. Smith Hannah, b. 1814, Apr. 7, d. 1895, Jan. 26. Smith Helen, w.of Henry I., b. 1788, Aug. 1, d. 1880, Mar. 26. Smith Henrietta S., w. of Ambrose, &.dau. of David & Catharine Lathrop, d. 1855, Oct. l , a . 24-8-11. Smith Henry I., b. 1789, Sep. (2), d. 1887, Feb. 1. Smith Hezekiah, d. 1838, Nov. 23, a. 69-1-9. Smith Hiram, d. 1872, July 8, a. 43-6-15 Smith Isaac, s. of Isaac S. & Mary E., d.' 1843, Sep. 17, a. 4 m. 10 d. Smith Isaac B., d. 1844, Feb. 14, a. 78-4-24. Smith Isaac S., d. 1844, Oct. 7, a. 39-7-2. Smith James W., d. 1859, Jan. 19, a. 87-9-9. Smith Jane, 1814-1894. Smith Jane A. Peck, w. of Charles H., b. 1819, Nov. 6, d. 1897, Oct. 11. Smith Jerusha H., d. 1882, Sep. 2, a. 51-4-15. Smith John B., s. of John & Sarah, d. 1852, Apr. 20, a. 15-6-14. Smith Josiah H., s. of Isaac S. & Mary E., d. ( ), Feb. 29, a. 15-11-4. Smith Leonard, d. 1870, Sep. 4, a. 39-9-9. Smith Lydia Hoag, w. of Alexander, d. 1866, Nov. 4, a. 67 y. S^iith Maria, d. 1844, Jan. 17, a. 67-1-21. Smith Maria, d. 1891, Mar. 18, a. 82 y. 198


Town 734. 735. 736. 737. 738. 739. 740. 741. 742. 743. 744. 745. 746. 747. 748. 749. 750. 751. 752. 753. 754. 755. 756. 757.

758. 759. 760. 761. 762. 763. 764. 765. 766. 767. 768. 769. 770. 771. 772. 773. 774. 775. 776. 777. 778. 779. 780. 781. 782. 783. 784. 785. 786. 787. 788. 789. 790. 791. 792. 793.

of

Pine

Plains

Smith, Mary, dau. of John H. & Sarah, d. 1842, Sep 30, a. 1-4-18. Smith, Mary, w. of Nicholas, d. 1859, Nov. 15, a. 72-8-8. Smithe, Mary, w. of Horace E., d. 1869, Nov. 23, a 46 y. Smith, Mary E. Hedges, w. of Isaac S., d. 1892, Nov. 24, a. 82 y. Smith, Mary Rudd, w. of Milton, 1813-1895 Smith, Milton, d. 1876, Sep. 25, a. 67 y. Smith, Nancy Case, w. of Aaron, d. 1888, Apr. 29, a. 85 y. 9 m. Smith, Nicholas, d 1820, Aug. 7, a. 37-6-10. Smith, Peter, d. 1820, Nov. 16, a. 92 y. Smith, Peter, Jr., d. 1839, Apr. 12, a. 82 y. Smith, Phebe, w. of Egbert, d. 1838, July 28, a 42-2-13. Smith, Richard D., 159th Reg. N. Y. V., d. 1892, Sep. 29, a. 48 y. Smith, Sarah A., d 1874, Feb. 19, a. 61 y. Smith, Sarah Canfield, w. of James W., d. 1865, Oct. 2, a. 88-1-17. Smith, Sarah Winans, w. of Peter, d. 1801, Oct. 3, a. 62 y Smith, Seymour, d. 1863, Nov. 26, a. 84 y. Smith, Silvester, d. ( ) , Dec. 26, a. 44 y. 10 m. Smith, Tammy, dau. of John H. & Sarah, d. 1842, Oct. (12), a. 3-1-15. Smith, Ward, b. 1829, Oct. 7, d. 1876, Aug. 8. Smith, William H., d. 1882, Jan. 30, a. 58-6-16. Smith, William W., b. 1815, Jan. 28, d. 1853, May 12 Smith, Zady, w. of Egbert, d. 1851, Mar. 13, a. 47-1-11. Smith, children of Ambrose & Henrietta:— Egbert A., d. 1863, May 9, a. 3-7-10; Isaac M., d. 1863, Aug. 3, a. 5 m. 24 d. Smith, daughters of Alexander & Lydia:— Hellen, b. 1831, Apr. 5, d. 1857, Oct. 1 1 ; Anna, b. 1835, Oct. 1, d. 1857, Sep. 12; Ellen, b. 1837, Apr. 5, d. 1855, Mar. 10. Snyder, Herman, d 1852, Sep. 15, a. 26 y. 27 d. Snyder, John A., b. 1779, May 7, d. 1866, May 30; Christina G., w. of John A., b. 1801, Nov. 6, d. 1883, May 31. Snyder, Margaret, d. 1867, Dec. 24, a 85 y. Snyder, Sarah Frayer, w. of Richard, b. 1815, Feb. 8, d. 1880, Nov. 5. Snyder, Sarah Hoffman, w. of Herman, d. 1853, Jan. 9, a. 22-1-3. Soals, Rebecca, dau. of Wilson & Lydia, d. 1825, Mar. 28, a. 36 y. Sols, Lydia, w. of Wilson, d. 1843, July 18, a. 80 y Stall, Eva, 1878-1887. Stall, Harriet, w. of Jackson, 1842-1899. Stall, Jackson, d. 1880, Dec. 7, a. 48 y. 6 m. Stall, Lillian J., d. 1866, Dec. 9, a. 2 y. 9m. Stall, May Centennial, d. 1878, Jan. 30, a. 1 y. 9 m. Stebbins, Mary A., w. of F. A., & dau. of Doctor Cornelius & Clarissa Allerton, d. 1853, Sep. 21, a. 36 y 7 m. Steegar, Henry, d. 1872. Feb. 25, a. 81-9-2. Steeger, Peter, d. 1865, July 30, a 72-6-21. Stevens, Sarah Husted, w. of Samuel, b. 1803, Aug. 14, d. 1872, June 6. Stickle ,Bernice B. Hiserodt, w. of Charles L., b. 1857, June 29, d. (no date on stone). Stickle, Charles L., b. 1855, Jan. 31, d. 1900, Dec. 16. Stickles, Catharine Stall, w. of John P., d. 1880, Mar. 22, a 75 y. 2 m. Stickles, Elizabeth A. Smith, w. of Philo, d 1881, Dec. 3, a. 52-4-20. Stickles, John P., d. 1885, Mar. 24, a. 85-11-2. Stickles, children of John P. & Catharine:— Eliza Ann, d. 1835, July 26, a. 7-2-22; Piatt, d. 1850, Sep. 24, a 3 y. 5 m. Stocking, Amelia A. Kirby, w. of Walter, b. 1836, Oct. 19, d. 1866, July 11. Stocking, Frances B., dau. of Reuben & Nancy, d. 1856, Dec. 23, a. 10-9-2. Stocking, George W., s. of Ransler V. & Marv, A. 1856, Mar. 31, a. 2 m. Stocking, Lewis K., s. of Rensselaer V. & Mary, d. 1867, Aug. 1, a. 13-2-21. Stocking, William, d. 1884, Mar. 28, a. 35 y. Streever, Adam A., d. 1866, July 14, a. 72-7-20. Streever, Clarissa Tanner, w. of Adam, d. 1877, Dec. 4, a 80-10-18. Streever, Lewis S., d. 1900, Oct. 25, a. 37 y. Streever, Matilda J. Shelden, w. of Silvester, d. 1895, Aug. 24, a 62 y. Streever, Phebe Shelden, w. of Silvester, d. 1870, Feb. 14, a. 38-3-6. Streever, Rachel, d. 1882, Aug. 2, a. 62 y. Streever, Silvester, d. 1902, Jan. 18, a. 79 y. 10 m. Strever, Adam, b. 1798, Mar. 13, d. 1872, Feb. 18 Strever, Adam A., d. 1899, Dec. 13, a. 47-1-17. 199


Old 794. 795. 796. 797. 798. 799. 800. 801. 802. 803. 804. 805. 806. 807. 808. 809. 810. 811. 812. 813. 814. 815. 816. 817. 318. 819. 820. 821. 822. 823. 824. 825. 826. 827. £28. 829. 830. 831. 832.

833. S34. 835. 836. 837. 838. 839. 840. 841. 842. 843. 844. 845. 846. 847. 848. 849. 850. 851. 852. 853. 854. 855. 856. 857.

Gravestones

of

Dutchess

County

Strever, Benjamin, b. 1802, June 20, d. 1880, Nov. 14 Strever, Cornelia, w. of Benjamin, b. 1805, Feb. 5, d. 1882, Aug. 6. Strever, Edward, s. of Adam & Eliza, d. 1835, Oct. 16, a. 4-9-10. Strever, Eliza, dau. of Henry, d. 1822, Apr. 14, a. 8 m. Strever, Eliza, w. of Adam, d. 1845, July 25, a. 44-8-20. Strever, Eliza Cornelia, dau. of Henry & Eliza, d. 1830, Oct. 6, a. 1 y. Strever, Elizabeth, w. of Henry, d. 1871, Apr. 17, a. 72-6-4. Strever, Esther, dau. of Henry & Elizabeth, d. 1836, Nov. 4, a. 3-7-4. Strever, Esther L., b. 1846, Nov 12, d. 1908, May 30. Strever, Fanny, b. 1812, Jan. 18, d. 1877, June 12. Strever, Henry, d. 1875, Apr. 26, a. 81 y. Strever, Herman, s. of Benjamin & Cornelia, d. 1835, Sep. 5, a. 4-9-1. Strever, John, s. of Henry & Elizabeth, d. 1818, May 3, a. 5 m. Strever, Capt. John, d. 1832, June 29, a. 63-11-25. Strever, John, s. of Capt. John & Marv, d 1861, Jan. 12, a. 65 y. Strever, Lewis S., d. 1900, Oct. 25, a. 37 y. Strever, Maggie E., dau. of John & Nancy, d. 1867, July 1, a. 5 m. 24 d. (Reverse side of this stone is inscribed "Our Little Libbie.") Strever, Mary, w. of Capt. John, d. 1822, Mar. 30, a. 52 y. Strever, Mary, dau. of Henry & Betsey, d. 1825, July 25, a. 5-(3 or 8, broken)-21. Strever, Tammy, d. 1838, Feb. 7, a. 15 y. 21 d. Strever, Tammy Esther, dau. of Henry & Elizabeth, d. 1841, Dec. 12, a. 2-10-25. Strever, Tammy R., dau. of Benjamin & Cornelia, d. 1847, Nov. 20, a. 9-11-15. Sutherland, Isaac J., 1817-1876; Sarah Phelps, his wife, 1827-1891. Sweet, Edward, s of Rowland & Margaret, d. 1847, Oct. 31, a. 24-7-2. Sweet, Josephine, dau. of Allen & Angelica, d. 1853, Sep. 2, a. 13-11-2. Sweet, Margaret, w of Rowland, d. 1870, Feb. 3. Sweet, Rowland, d. 1850, Apr 30, a. 88 y. Tanner, Amy E. Wheeler, w. of William W., d. 1913, Feb. 15, a. 65 y. Tanner, Elizabeth, w. of William, d. 1856, Nov 8, a. 56-10-13. Tanner, Esther, dau. of Strever & Esther, d. 1873, Dec. 13, a. 35-10-16. Tanner, Hannah Elizabeth, w. of William W., d. 1864, May 15, a 30 y. Tanner, Margaret, w. of William, d. 1830, July 15, a. 45-5-23. Tanner, Mary Ann, dau. of Strever & Elizabeth, d. 1876, May 18, a. 27-8-18. Tanner, Rachel, d. 1864, Mar. 28, a. 80 y. Tanner, Reuben S., d. 1837, Nov. 11, a 4-7-24. Tanner, Samuel, d. 1865, June 30, a. 46-5-24. Tanner, William, d. 1867, Jan. 13, a. 84 v. Tanner, William W., d. 1881, Oct. 4, a. 59 y. Tanner:— (Monument) Strever, d. 1865, Feb. 10, a. 58-6-22; Esther, w. of Strever, d.1833, Jan. 28, a. 31-2-28; Elizabeth, w. of Strever, d. 1865, Sep. 11, a. 45 y. 11 d Taylor, Epaphroditus, d. 1854, Jan. 24, a 63-7-22. Taylor, Olive, w. of Simeon, d. 1850, Jan. 1, a 79-4-3. Taylor, Rachel Drake, w. of Epaphroditus, d. 1897, Sep. 28, a. 88 y. 4 m. Taylor, Simeon, d. 1840, Oct 4, a. 74 y. 9 m. Teal, Henry, b. 1799, Mar. 3,' d. 1884, June 24. Teal, Sally Almstead, w. of Henry, d. 1875, Mar. 27, a. 70-8-11. Teator, Hannah, w. of John A., d. 1864, July 15, a. 68 y. 4 m. Teetor, Mary Ann, dau. of William & Mary, d. 1851, Apr. 8, a. 13 y. 3 m. Tetor, Lydia Clum, w. of Peter, 1833 . Tetor, Peter, 1825-1856. Thomas, Elizabeth, w. of George, d. 1852, Nov. 29, a. 68 y. Thomas, Elsie, w. of John, d. 1854, Mar. 9, a. 74 y. Thomas, John, d. 1867, June 17, a. 86 y. Thompson, Abbie S., d. 1855, Sep. 4, a. 24-7-22. Thompson, Asa, d. 1848, Jan. 3, a. 45 y. Thompson, Dougal, d. 1856, Mar. 26, a. 56-5-20. Thompson, Edward P., b. 1807, Feb. 6, d 1878, Apr. 5; Cynthia M. Thorne, his wife, b. 1810, Apr. 7, d. 1895, Mar. 4. Thompson, Effie, w. of Dougal, d. 1869, Feb. 7, a 67-7-27. Thompson, Henry C , b. 1833, Aug. 13, d. 1894, Mar. 11. Thompson, Mary E. Conklin, w. of Henry C , b. 1845, Sep. 15, d. 1896, Mar. 26. Thompson, Phebe B., d. 1863, June 17, a. 26-5-19. Thompson, Phebe E., w. of Asa, d. 1890, Dec. 2, a. 87 y. Thompson, Rebecca W., d. 1871, Apr. 11, a. 32-7-15. Thompson, Sarah, d. 1856, Aug. 14, a. 16 y. 13 d. Tillie, Esq.; James, d. 1838, Aug. 13, a. 56 y. 200


T own 858. 859. 860. 861. 862. 863. 864. 865. 866. 867. 868. 869. 870. S71. 872. 873. 874. 875. 876. 877. 878. 879. 880. 881. 882. 883. 884. 885. 886. 887. 888. 889. 890. 891. 892. 893. 894. 895. 896. 897. 898. 899. 900. 901. 902. 903. 904. 905. 906. 907. y08. 909. 910. 911. 912. . 913. 914. 915. 916. 917. 918. 919. 920. 921. 922. 923. 924.

of

P i n e P I ai n s

Tillie, John W., d. 1881, Aug. 28, a. 61 y. Tilly, Clara H. Couch, w. of James, d. 1873, June 10, a. 82 y. 6 m. Toms, Benjamin, d. 1868, June 29, a. 84-1-19. Toms, Elizabeth, w. of Benjamin, d. 1840, Mar. 4, a. 53-10-2. Toms, Fanny, b. 1817, Aug. 29, d. 1879, Jan. 14. Toms, Laura A., dau. of Benjamin & Elizabeth, d. 1852, Apr. 15, a. 30 y. Toms, Margaret, 1813-1898. Toms, Mary H., dau. of Benjamin & Elizabeth, d. 1851, Apr. 6, a. 24 y. Toms, Walter, s. of Benjamin & Elizabeth, b. 1819, May 16, d. 1859, Dec. 24. Toms, William, 1825-1901. Tripp, Alfred, d. 1850, Jan. 22, a. 38.y. 24 d. Tripp, Andrus, d. 1875, Mar 20, a. 70 y. Tripp, Anthony, 1814-1861; Rebecca M. Keefer, his wife, 1816-1896. Tripp, Anthony, d. 1847, May 29, a. 66-5-1. Tripp, Anthony I., d. 1861, Aug. 25, a. 47-3-15. Tripp, Betsey, w. of David K., d. 1854, Nov. 27, a. 48-5-22. Tripp, Catherine McArthur, w. of Henry, d. 1902, Dec. 17, a. 71 y. Tripp, Charles, s. of John H. & Kate, d. 1865, Mar. 28, a. 9 m. 8 d. Tripp, David B., b. 1840, Jan. 10, d. (no date on stone). Tripp, David K., d. 1860, May 17, a. 56-8-19. Tripp, Elisha, d. 1842, Mar. 4, a. 33-9-4. Tripp, Eve, w. of Anthony, d. 1835, Dec. 21, a. 55-3-8. Tripp, Fanny, infant daughter of John & Kate, d 1868, Dec. 19, a. 7 m. Tripp, Frances Eliza, dau. of John & Hannah M.', a. 5-7-19. Tripp, Hannah M. Thomas, w. of John, d. 1843, Oct. 13, a. 34-10-26. Tripp, Henry, d. 1896, Am-. 11, a. 81 y. Triop, Irene Jane, w. of John, b. 1833, June 18, d. 1879, Sep. 5. Tripp, John, d. 1873, Oct. 26, a. 79-5-11. Tripp, John, b. 1831, Dec 31, d. 1901, July 2. Tripp, Lafayette, d. 1896, Mar. 8, a. 77 y. Tripp, Margaret, dau. of Anthony I. & Rebecca M., d 1856, Jan. 20, a. 16-3-29. Tripp, Phebe, dau. of Anthony L. & Rebecca M., d. 1844, Jan. 7, a. 2-4-14. Tripp, Sally Shultz, w. of Elisha, d. 1865. Mar. 27, a. 57-9-19. Tripp, Salome Cook, w. of Andrus, d. 1887, June 14, a. 75 y. Tripp, Sarah, dau. of David & Betsey, d. 1865, Apr. 8, a. 19-6-20. Tripp, William, d. 1865, July 28, a. 57 y. 6 m. Tripp, Willie E., s. of John & Irene J., d. 1861, May 13, a. 11 m. Troughton, Franklin M., 1852-1865. Troughton, George E., 1849-1852. Troughton, Jennie A., 1843-1897. Troughton, John (M.), 1816-1883; Agnes Thompson, his wife, 1814-1876. Trowbridge, Matthew, d. 1822, Nov. 9, a. 53 v. Turck, Catharine, d. 1842, Sep. 6, a. 47 y 1 m. Turck, John A., d. 1839, Apr. 8, a. 76 y. 23 d. Turck, Sally, w. of John A., d. 1842, Sep. 3, a. 72-3-27. Turpin, Annie D., d. 1874, June 6, a. 6-9-12. Turpin, Duncan, d. 1868, Mar. 11, a. 56 y. Van Alstyne, Laura, d. 1869, Aug. 23, a. 76 y. Van Alstyne, Lawrence, s. of William & Laura, d. 1829, June 6, a. 9-11-14. Van Alstyne, William, d. 1853, Mav 5, a. 64 y Van Benschoten, Barrett, d. 1879, Oct| 20, a. 35 y. 7 m. Van Deusen, Edward, d. 1895, Jan. 22, a. 84 y. 9 m. Van Deusen, Henry, s. of Edward & Maria, d. 1864, June 25, a. 17-3-4. Van Deusen, Maria B., w. of Edward, d. 1880, Sep. 21, a. 66 y. 1 m. Vandewater, Henry, b. 1879, July 8, d. 1902, Sep. 16. Vedder. See Husted monument. Vorce, Parlina, w. of Henry, d 1842, Sep. 12, a. 36 y. Vosburg, John, b. 1817, Sep. 18, d. 1882, Sep. 6. Vosburg, Rhoda A. Scutt, w. of John, d. 1897, Apr 29, a. 62 y. Wallace, Cynthia, w. of William P., d. 1872, Nov 28, a. 51-10-28. Wallace, William P., d. 1866, Sep. 15, a. 52-9-18. ' Washington, George, d. 1886, Nov. 29, a. 54 y. Weaver, Amelia, w. of Winant, d. 1857, Apr 30, a. 72-10-29. Weaver, Benjamin, d. 1841, Jan. 21, a. 30-2-4. Weaver, Peter W., d. 1843, Nov. 28, a. 35-6-14. Weaver, Peter W., b. 1844, June 16, d. 1893, Jan 4. Weaver, Polina, w. of Henry, d. 1845, Jan. 11, a. 41-11-26. Weaver, Winant, d. 1840, Dec. 9, a. 63-11-23. 201


Old

Gravestones

of

Dutchess

County

925. Welch, Phebe, w. of F. O., & dau. of Edward & Amanda Hunting, b. 1828, Dec. 1, d. 1866, Apr. 2. 926. Wheeler, Clara Millie, dau. of Hiram & Joanna, d. 1839, Dec. 13, a. 1-6-13. 927. Wilber, Antoinette Bentley, w. of Benjamin, 1825-1893. 928. Wilber, Benjamin, 1815-1893. 929. Wilber, Doctor Benjamin S., b. 1795, July 22, d. 1871, June 28. 930. Wilber, Deborah Haight, w. of Benjamin S., b. 1803, Oct. 6, d. 187(2), May 7. 931. Wilber, Elizabeth, w. of Samuel, d. 1881, 26 of 11 mo., a. 95-1-21. 932. Wilber, Matilda, b. 1799, July 3, d. 1872, July 18. 933. Wilber, Samuel, d. 1826, 6 of 11 mo., a. 41-5-29. 934. Wilber, Sarah, b. 1802, Nov. 21, d. 1891, Mar. 10. 935. Wilber, Sarah Frances, w. of William M., b. 1833, Dec. 20, d. 1906, Sep. 17. 936. Wilber, Sarah Smith, w. of William, b. 1760, Nov. 26, d 1845, Apr. 10. 937. Wilber, Theron, b. 1804, Nov. 5, d. 1879, Feb. 19. 938. Wilber, William, b. 1769, Apr. 17, d. 1846, June 25. 939. Wilber, William M., b. 1831, Dec. 28, d. 1887, June 22. . Wilbur. See Husted monument. 940. Williams, Caroline Snyder, w. of George, b. 1827, Oct. 11, d. 1892, June 22. 941. Williams, George, b. 1825, Jan. 13, d. 1897, June 7. 942. Williams, Harmon, d. 1880, Apr. 16, a. 28-2-1. 943. Williams, Willie, d. 1863, June 18, a. 6 d. 944. Wilson, Hiram, 1798-1873; Eliza Reynolds, his wife, 1805-1892. 945. Winans, Brush S., d. 1845, July 28, a. 28 y. 946. Winans, David, d. 1830, Oct. 7, a. 73-4-25. 947. Winans, Elizabeth, w. of Leonard, d. 1868, Oct. 25, in 75th y. 948. Winans, James, d. 1795, Apr. 4, in 81st y. 949. Winans, John, b. 1818, Sep. 26, d. 1889, Aug. 22. 950. Winans, Joseph, d. 1857, June 21, in 64th y. 951. Winans, Leonard, d. 1868, Aug. 22, in 86th y 952. Winans, Maria, dau. of David & Tammy, d. 1833, Dec. 21, a. 41-8-17. 953. Winans, Maryett Barringer, w. of John, d. 1911, July 6, a. 90 y. 954. Winans, Sally Ann, w. of Leonard, d. 1829, Aug. 27, a 32 y. 955. Winans, Sarah, d. 1801, Oct. 3, a. 62 y. 956. Winans, Sarah, w. of James, d. 1802, Oct. 10, in 87th y. 957. Winans, Sarah B., dau. of John & Maryett, b. 1845, Oct 9, d. 1885, Oct. 6. 958. Winans, Seymour, b. 1842, Sep. —, d. 1899, Apr. —. 959. Winans, Tammy, w. of David, d. 1812, July 18, a. 55 y. 18 d. 960. Wirehousen, Adelaide, w. of John, d. 1855, Oct. 17, a. 34-1-14. 961. Wirehouse, Catherine E. (No dates). 962. Wolcott, Fanny S., 1850-1897. 963. Wolcott, Lester, d. 1892, Dec. 28, a. 37 y. 964. Wolcott, Sara H., dau. of Lester & Fanny, d. 1889, Mar. 8, a 9 m. 965. Wood, Hannah, d. 1887, June 30, a. 81 y. 966. Wood, Martha, w. of William P., d. 1901, Jan. 20, a. 47 y. 967. Wood, William P., Co B, 128th N. Y. S. V., d. 1913, Apr. 5, a. 71 y. 968. Wood, Zackeriah P., d. 1870, Oct. 24, a. 21-11-24. P69. Woodin, Deborah C , b. 1811, Sep. 25, d. 1890, Apr. 2. 970. Woodin, Emott, b. 1809, Feb. 4, d 1887, Apr. 24. 971. Woodin, John S., d. 1862, Mar. 8, a. 57 y. 972. Woodin, Mary, w. of William, d. 1833, July 16, in 53d y. 973. Woodin, William, d. 1842, July 2, a. 65 y. 974. Woolsey, Elizabeth Thompson, w. of S. W., d. 1877, Apr. 11, a. 43 y. 6 m. 975. Wymbs, Mary Emma, w. of Luke D., & dau. of Jeremiah & Alma Simmons, d. 1873, May 2, a. 28-8-13.

MORAVIAN MISSION C L A S S I F I C A T I O N : Historical monument. LOCATION: T h r e e miles s o u t h of t h e village of P i n e P l a i n s , a t t h e site of t h e M o r a v i a n Mission to t h e I n d i a n s . CONDITION: W i t h i n a r a i l i n g , on t o p of a hill in a n open field. INSCRIPTIONS: 1 in n u m b e r . Copied O c t o b e r 2 0 , 1914, by J. W . P o u c h e r , M. D . REMARKS: This site lies within lot No. 12 of t h e L i t t l e N i n e P a r t n e r s P a t e n t . T h e g e n e r a l locality w a s k n o w n by t h e I n d i a n t e r m S h e k o m e k o ( v a r i o u s l y s p e l l e d ) , t r a n s l a t e d " L i t t l e M o u n t a i n " a n d also " E e l

202


Town

of

Pine

Plains

stream" or "place of eels". Moravian missionaries came in 1740 to the Indian village at this point and erected several buildings and made numerous converts. The influx of white settlers in the next few years drove the Indians and the missionaries to a new mission site on the east side of Indian Pond over the Connecticut State line. 1. Monument. North face: "Shekomeko Mission commenced August 16, 1740. Erected by Moravian Historical Society October 5, 1859." South face: "In memory of the American Indians:— Baptized Dec. 1, 1742, Died Dec. 5, 1742, and Daniel Baptized Dec. 26, 1742, Died March 20, 1744." West face: "Hier ruhet Gottlob Buttner der nach den befehl seines Gottes am Kreutz den Heiden die Botschaft brachte das ihre Siinden durch das Blut Jesu versohnt sind, welches sie auch angenomen und sich in den Tod des Herrn haben Taufen lassen. Sein leztes Flehen war, das sie Alle mochten behalten werden, bis auf den Tag Jesu Christi. Er war geboren den XXIXsten December MDCCXVI, (v.s.), und entschlief im Herrn am XXIIIsten Februar MDCCXLV, (v.s.)." East face: "Here lies the body of Gottlob Buettner, who, according to the command of his crucified God and Saviour, brought the glad tidings to the heathen, that the blood of Jesus had made an atonement for their sins. As many as embraced this doctrine in faith, were baptized into the death of the Lord. His last prayer was that they might be preserved until the day of our Lord Jesus Christ. He was born December 29th 1716, and fell asleep in the Lord February 23, 1745."

203



Town of Pleasant Valley

Inscriptions 34

1. Marshall ground 2. Smith ground

20

3. Badgley ground

49

4. Pittsbury Presbyterian Church, Washington Hollow

389

5. Presbyterian Church, Pleasant Valley

415

6. Friends' ground, Pleasant Valley

133

7. Methodist ground, east of Pleasant Valley

175

8. St. Paul's Church, Pleasant Valley 9. Baptist Church, Netherwood

63 167 1,445

205


Old

Gravestones

of

Dutchess

County

MARSHALL GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS: 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34.

Family ground. At Salt Point, near the railroad track on the Marshall farm. Overgrown; surrounded by a fence. 34 in number. Copied November 1, 1913, By J. W. Poucher, M. D., and Mrs. Poucher. Known as the Marshall ground.

Allen, Joseph M., s. of John & Jane, d. 1825, Nov. 26, a. 18 m. Berry, Doctor Cyrus, d. 1815, Feb. 15, a. 56-1-15. Berry, Cyrus, d. 1830, Jan. 7, a. 37-4-28. Berry, Adelia, dau. of Cyrus & Sarah, d. 1824, Jan. 29, a. 13 m. 2 d. Berry, Lydia, w. of Alric, d. 1827, June 9, a. 35 y. 9 m. Berry, Olivia, dau. of Cyrus & Sarah, d. 1821, June 26, a. 3 m Berry, Sibill, w. of Cyrus, d. 1821, Nov. 5, a. 56-8-14. Gazlay, Ann, w. of Joseph, d. 1841, Apr. 17, a. 69 y. 7 d. Gazley, John, d. 1854, Apr 2, a. 57 y. 10 m. Gazlay, Joseph, d. 1821, June 29, a. 50-9-25. Gazlev, Stephen, d. 1837, Dec. 23, a. 48-8-4. Gildersleeve, Benjamin, d. 1852, Nov. 24, a. 61-11-27. Gildersleeve, William, d. 1886, May 22, a. 93 y Griffin, Alonzo D., d. 1841, Oct. 13, a. 31-11-4. Griffin, Emma, dau. of Alonzo D., & Mary, d. 1845, July 20, a. 9-2-7. Holcomb, Monroe, s. of Amasa & Mary, d. 1834, Feb. 17, a 1 y. 15 d. Johnston, Hannah, w. of William, d. 1834, Aug. 15, a. 66-5-18. Johnston, William, d. 1832, Oct. 1, a. 76-4-14. Marshall, Betsey, w. of Oliver, d. 1830, May 4, a. 24-8-4. Marshall, Cornelia, d. 1834, Apr. 5, a. 6 y. 7 m. Marshall, Emily, dau. of Joseph H. & Permelia, d. 1850, Jan. 26, a. 18-5-26. Marshall, James, d. 1830, Sep 9, a. 22-5-17. Marshall, John, d. 1853, July 8, in 70th y. Marshall, Maria, dau. of Joseph H. & Permelia, d. 1839, May 1, a. 16-11-3. Marshall, Oliver, d. 1827, Oct. 4, a. 26-10-4. Marshall, Oliver, s. of Joseph H. & Permelia, d 1842, Oct. 10, a. 6-11-24. Marshall, Sally, d. 1822, Jan. 11, in 54th y. Oakley, Amelia, d. 1825, Dec. 6, in 6th y. Oakley, George, d. 1825, Dec. 13, in 4th y. Oakley, Phebe, w. of James, d. 1833, Nov. 30, a 47-3-8. Slead, Albon, d. 1826, Mar. 30, a. 19 y. 1 m. Slead, Doctor George, d. 1851, Aug. 14, a. 64-6-19. Van Keuren, Ophelia, w. of Edward, d. 1861, Feb. 8, a 37-11-25. Wright, C , 1790.

SMITH GROUND CLASSIFICATION: Family ground. LOCATION: A mile south of Salt Point, on the Pleasant Valley road east of the creek, on the west side of the road. CONDITION: Overgrown and deserted. INSCRIPTIONS: 20 in number. Copied July 4, 1914, by J. W. Poucher, M. D., and Miss Mary Elizabeth Cooley. REMARKS: Smith ground, known as "Under the Locusts". 1. Cronkrite, Uriah, s. of James & Mary, d. 1823, Dec. 18, a. 1 m. 16 d. 2. Ely, Mary, dau. of Samuel M. & Rebecca, d. 1832, Nov. 9, a. 13-5-20. 3. Ely, Rebecca, w. of Samuel M., & dau. of Jacob & Rebecca Smith, d. 1842, June 29 a. 53-7-23. 4. Ely, Samuel M., d. 1867, June 4, a. 79-11-26. 5. Peters, Alonzo, s. of Jacob & Maria, d. 1852, Mar. 14, a. 10 m. 20 d. 6. Peters, Alonzo D., s. of Henrv & Jane, d. 1846, Sep. 18, in 28th y. 7. Peters, Henry, d. 1853, July 3, a. 62-6-11. 8. Peters, Jane, w. of Henry, d. 1844, Jan. 1, a. 51-1-4. 9. Smith, Almira Ely, w. of Ensign T., b. 1815, Jan. 23, d. 1857, Mar. 1. 10. Smith, Ensign T., d. 1875, July 9, a. 74-10-15. 206


T o iv n of 11. 12. 13. 14. 15. 16. 17. 18. 19. 20.

Smith, Smith, Smith, Smith, Smith, Smith, Smith, Smith, Smith, Smith,

Pleasant

Valley

Esq.; Jacob, d. 1810, Feb. 13, a. 63-1-24. John, s. of Jacob & Rebecca, d. 1798, Nov. 9, a. 23 y. 10 m. John, s. of Uriah & Molly, d. 1811, Apr. 24, a. 8-9-6. John M., d. 1875, Jan. 8, a. 61 y. Molly, w. of Uriah, d. 1813, Oct. 29, a. 42 y. 2 m. Polly, dau. of Jacob & Rebecca, d. 1795, Nov. 25, a. 20 y. 3 m. Polly, w. of William, d. 1865, Jan. 11, a. 87 y. 1 m. Rebecca, w. of Jacob, Esq., d. 1805, Oct. 15, a. 56 y. 11 m. Uriah, d. 1817, Apr. 1, a. 46-6-14. William, d. 1859, Feb. 20, a. 82-8-4.

BADGLEY GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS: 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41.

Family ground. Near Netherwood, by the road. Somewhat overgrown; not in use. 49 in number. Copied November 30, 1912, by J. W. Poucher, M. D. Known as the Badgley ground.

Angevine, Sarah, w. of Bartholomew, d. 1842, Mar. 11, a. 47-5-27. Armstrong, Arabella Amelia, w. of William, d. 1843, July 29, a. 18-1-7. Badgley, Abraham, s of Anthony G. & Eunice, d. 1829, May 10, a. 23-3-7. Badgley, Anthony, d. 1810, Oct. 12, a. 89-3-(10). Badgley, Anthony G., d. 1854, Apr. 29, a. 71 y. Badgley, Catharine, dau. of William E. & Jemima, d. 1841, Mar. 22, a. 1 m. 2 d. Badgley, Elisha, s. of George & Elizabeth, d. 1822, Oct. 7, a. 26 y. 17 d. Badgley, Elizabeth, w. of George, d. 1828, Aug. 28, a. 75-11-15. Badgley, Emma P., w. of Jonathan, d. 1831, May 11, a. 44-5-15. Badgley, George, b. 1791, Feb. 8, d. 1881, Nov. 3. Badgley, George E., s of George & Emma, d. 1824, Oct. 19, a. 1-4-23. Badgley, George, d. 1825, Sep. 10, a. 74-2-20. Badgley, Hester, w. of Joshua, d. 1831, Aug. 22, a. 47 y. Badgley, Jonathan, d. 1824, June 7, a. 38-11-19. Badgeley, Joseph, s. of Joshua & Hester, d. 1837, May 23, a 25 y. 10 d. Badgeley, Joshua, d. 1840, Aug. 30, a. 64 y. 10 d. Badgley, Mary Elizabeth, dau. of George & Emma, d. 1842, Feb. 22, a. 17-1-7. Badgley, Phebe P., d. 1874, Dec. 11, a. 53-6-6. Badgley, Sarah, w. of Anthony, d. 1805, Apr. 1, a. 83-6-5. Barnes, Edward, eldest s. of Jonas P. & Maria, d. 1840, May 23, a. 6-5-27. Barnes, William H., s. of Jonas P. & Maria, d. 1838, June 16, a. 1 m. Carlow, Phebe Wickes, w. of Richard, d. 1841, May 6, in New Orleans, a. 25 y. 2 m. Marshall, Elizabeth, w. of Peter Welling and "relict of John Marshall," d. 1849, Feb. 23, in 68th y. Peters, George S., d. 1829, Oct. 29, in 31st y. Peters, John S., d. 1842, May 22, a. 39-11-25. Peters, Phebe, w. of Smith, d. 1837, Feb. 15, a. 63 y. 9 d. Peters, William E., b| 1796, Oct. 5, d. 1838, Oct. 4. Tompkins, Elizabeth Peters, w. of Daniel H., d. 1854, Sep. 15, in 62d y. Vail, Daniel, d. 1828, Mar. 17, a. 71-11-28. Vail, Elizabeth, d. 1843, July 16, a. 72 y. Vail, Elizabeth, d. 1843, Oct. 8, a. 85-6-19. Vail, John, d. 1832, Apr. 5, a. 68 y. Vail, Laura M., w. of George R., d. 1845, May 6, a. 29 y. Vail, Mary Ella, dau. of George R. & Aletta E., d. 1861, Feb. 21, a. 5-5-6. Vail, Zopher I., d. 1832, Apr. 9, a. 28 y. Vale, Reed, d. 1827, May 18, a. 46-7-24. Vanderwater, Lavinae, dau. of George & Elizabeth, d. 1845, Jan. 28, a. 3 m. Weeks, Daniel, d. 1840, Jan. —, in New Orleans, in 34th y. Welling, Dorcas, w. of William, d. 1859, Aug. 1, in the town of Washington, a. 74-6-25. Welling, Martha, d. 1836, Aug. 4, in 19th y. Welling, Martha, w. of Smith P., d. 1837, Jan. 15, a. 28-(5)-4. 207


Old 42. 43. 44. 45. 46. 47. 48. 49.

Gravestones

of

Dutchess

County

Welling, Peter, d. 1823, July —, a. 43-5-20. Welling, Sally, w. of Smith P., d. 1829, Feb. 11, a. 23-8-11. Welling, Smith P., d. 1848, July 19, in 44th y. Wickes, Ann, d. 185(7), Sep. 24, a. 69 y. Wickes, Ann Eliza, d. 1832, Aug. 3, a. 24-9-17. Wickes, George A., d. 1824, Aug. 29, a. (5-4)-22. Wickes, Jacob, d. 1837, June 2, in New Orleans, a. 26-5-1. Wickes, Jonathan, d. 1844, Mar. 22, a. 38 y. 5 m.

PITTSBURY PRESBYTERIAN CHURCH CLASSIFICATION: Churchyard. In the hamlet of Washington Hollow, on the south side of the LOCATION: main road, opposite the hotel. In good order. CONDITION: 389 in number. Copied November 27, 1912, April 9 and 30, 1913, INSCRIPTIONS: by J. W. Poucher, M. D., Miss Helen W. Reynolds, Miss M. O. Johnston, Miss Dickinson and Miss Donihee. This is the site of the "Pittsbury Presbyterian Church", erected REMARKS: about 1747, torn down about 1858. In the summer of 1777 a band of Tory raiders from southern Dutchess made this church building their headquarters. During the War of 1812 a body of American troops on the way to the northern border used it as a temporary barracks. The congregation of "Pittsbury Church" was absorbed into the Pleasant Valley Presbyterian Church early in the nineteenth century and Pittsbury's independent existence ceased. The stones in the modern section of this ground are not included in this list. 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31.

Allen, Favorita, dau. of Richard & Mary, d. 1867, Apr. 26, a. 24-11-6. Allen, Hannah, dau. of Richard & Phebe, d. 1852, Oct. 6, in 26th y. Allen, Hannah, w. of William, d. 1853, Jan. 3, a. 91-11-26. Allen, Henry, s. of Richard & Mary, d. 1844, May 10, a. 4 y. Allen, Isaac, s. of William & Hannah, d. 1794, Jan. 16, a. 2-4-4. Allen, Jane, dau. of Richard & Phebe, d. 1830, Oct. 28, a. 1-7-26. Allen, John, d. 1862, July 26, a. 72-11-22. Allen, Joseph, d. 1834, May 23, a. 78-2-26. Allen, Margaret, w. of John, d. 1883, June 3, in 87th y. Allen, Mary Elizabeth, dau. of Richard & Phebe, d. 1830, Oct. 16, a. 4-10-7. Allen, Molly, dau. of William & Hannah, d. 1793, Apr. 24. Allen, Maria, dau. of William & Hannah, d. 1814, July 8, a. 16 y. 3 d. Allen, Phebe, w. of Richard, d, 1836, Mar. 9, a. 33 y. Allen, Phebe, dau. of Richard & Phebe, d. 1836, Mar. 25, a. 1 m. 7 d. Allen, Richard, d. 1878, Mar. 11, a. 81-7-25. Allen, Sally Ann, w. of Joseph T., d. 1855, Oct. 23, a. 54 y. Allen, William, Jr., d. 1838, May 9, a. 52-3-29. Allen, William, d. 1844, Apr. 23, a. 81 y. Allen, William, s. of John & Margaret, d. 1847, Feb; 15, a. 23-10-8. Allen, William Henry P., s of Richard & Mary, d. 1839, Sep. 10, a. 8 m. 16 d. Allen, William Henry, s. of William, Jr., & Sarah, d 1846, Nov. 12, a. 32-8-21. Allin, Abraham, d. 1849, Mar. 1, a. 62 y. Badgley, Rosa, dau. of George W. & Mary V., d. 1874, Mar. 20, a. 4 y. 11 m. Baker, Ann, w. of Samuel, & dau. of Doct. Isaac & Mary DeLavergne, d. 1823, May 22, a. 29-8-2. Barmore, Catharine, dau. of Henry & Deborah, d. 1849, Jan. 14, a. 36-7-29. Barmore, Elizabeth, d 1857, Dec. 23, a. 97-3-17. Barmore, Fanny, d. 1873, Feb. 25, a. 66 y. Barmore, Henry, d. 1852, Sep. 10, a. 68 y. Barmore, James, d. 1832, May 9, a. 77 y. Barmore, Sidney, d. 1838, Jan. 29, a. 11 v. Barringer, Mulford J., 1835-1899. 208


Town

of

Pleasant

Valley

32. Bedle, Deborah, w of Timothy, & dau. of Barnardus Filkins, d. 1819, Dee. 8, a. 71 y. 33. Bedel, Jane, dau. of Timothy, d. 1809, Oct. 23, a. 18 y. 34. Bedel, Nancy, dau. of Timothy & Deborah, d. 1796, Mar. 24, in 25th y. 35. Bedel, Peter, s. of Timothy & Deborah, d. 1796, Aug. 20, in 23d y. 36. Bedel, Richard, s. of Timothy & Deborah, d. 1805, Mar. 25 a. 21 y. 37. Bedel, Susan, dau. of Timothy & Deborah, d. 1809, Apr. 11, a. 20 y. 38. Bedel, Timothy, s. of Timothy & Deborah, d. 1801, Feb. 27, a. 23 y. 39. Bedel, Timothy, d. 1811, Aug". 2, a. 71 y. 40. Bigelow, Lydia Jane, dau. of E J. & Eleanor, d. 1817, Jan. 5, a. 3 y. 2 m. 41. Bloom, Abbey, d. 1848, Aug. 26, a. 46 y. 42. Bloom, Addison, s. of Samuel R. & Anna, d. 18(0)4, Feb. 22, a. 3 y. 9 m. 43. Bloom, Francis, dau. of Jonathan & Mary, d. 1818, Mar. 24, a. 6 y. 20 d. 44. Bloom, Isaac, d. 1838, Mar. 17, a. 36 y. 45. Bloom, Esq.; Isaac, d. 1803, Apr. 27, a. 50 v. 46. Bloom, James, d. 1839, Mar. 28, a. 37 y 47. Bloom, Jonathan, d. 1839, Feb. 11, a. GO y. 48. Bloom, Mary, wid. of Isaac, Esq., d. 1815, Sep. 5, a. (61 or G6) y. 49. Bloom, Mary, w. of Jonathan, d. 1818, Mar. 8, a. 35-4-8. 50. Bloom, Morgan, s. of Jonathan & Mary, d. 1812, June 19, a. 2 y. 51. Bloom, Richard H., s. of John M. & Frances D., d. 1814, Mar. 16, a. 63 y. 3 d. 52. Bloom, Sarah, w of Jonathan, d. 1829, Dec. 24, in 35th y. 53. Bloom, Sylvester, s. of Isaac, Esq., & Mary, d. 1801, Nov. 28, in 33d y. 54. Bostwick, Anthony, d. 1870, Sep. 20, a. 97 y. 55. Bostwick, Caleb H., d. 1868, Feb. 24, a. 65-7-10. 56. Bostwick, Caroline, w. of Caleb, & dau of John & Sarah Odell, d. 1840, July 3 1 , a. 37-9-21. 57. Bostwick, Harriet, d. 1871, Jan. 30, a. 69 y. 58. Bostwick, Phebe, w. of Anthony, d. 1838, May 29. a. 67 y. 59. Bostwick, Phebe, b. 1816, Mar. 30, d. 1897, Sep. 20. 60. Bostwick, Sarah, dau. of Caleb H. & Caroline, d. 1848, Sep. 3, a. 19 y. 61. Bostwick, William (O.), s. of Caleb H. & Caroline, d. 1849, Aug. 11, a. 26-11-19. 62. Bowman, Alice Augusta, dau. of George T. & Patience H., d. 1850, May 8, a. 3 m. 21 d. 63. Bowman, infant son of George T. & Patience H., d. 1848, June 11. 64. Bragaw, Elizabeth, b. 1837, Nov. 27, d. 1876, Apr. 25. 65. Bragaw, Helen, dau. of Peter & Ruth, d. 1896, July IS, a. 48 y. 66. Bragaw, Henrv F., s. of Peter S. & Ruth, d 1847, Feb. 18, a. 2-8-10. 67. Bragaw, Isaac, d. 1892, Feb. 23, a. 67 y. 68. Bragaw, Kate, dau. of Peter & Ruth, d. 1881, May 5, a. 29-G-19. 69. Bragaw, Martha W., w. of Isaac S., d. 1866, Feb. 20, a 71-3-18. 70. Bragaw, Peter, d. 1896, July 14, a. 78 y. 71. Bragaw, Ruth Free, w. of Peter, d. 1894, Sep. 11, a. 78 y. 72. Bragaw, Theron, s. of Peter S. & Ruth, d. 1861, Apr 29, a. 4-6-26. 73. Bull, Catharine H., w. of Joseph, & dau. of Wheeler C. & Elizabeth Holmes, d. 1857, Sep. 6, a. 23-3-20. 74. Bull, Eliza Ann, w. of Joseph, & dau. of Oliver & Mary Ann Divine, d. 1852, Jan. 29, a. 19-8-1. 75. Bull, Joseph, d. 1879, Feb. 18, a. 50-5-19. 76. Bull, Marietta, w. of Joseph, & dau. of W. C. & Perlena Howard, d. 1861, Dec. 20, a. 26-3-20. 77. Bull, Rhoda Ann, w. of Stephen, d. 1868, June 26, a. 63 y. 6 m. 78. Bunnell, George M., s. of Egbert & Hetty, d. 1817, Mar. 20, a 1 y. 24 d. 79. Brooks, Norman D., 1891, May 21, 1893, Oct. 25. 80. Cabrey, Jane E., d. 1833, Oct. 16, a. 18-3-15. 81. Cabrey, Jane E., dau. of Edmund I. & Charlotte, d. 1849, Sep 12. a. 4-1-9. 82. Carpenter, Datus I., s. of Van. Ransler Thorn & Elizabeth, d. 1831, Mar. 23, a.

3-8-1.

Simmons

83. Clearwater, Lucinda, w. of^Clearwater, b. 1815, Apr. 7, d. 1875, Apr. 24, a. 62/l 6-26. 84. Clearwater, Simmons, d. 1867, May 9, a. 62-G-26. 85. Clement, Frederick J., husband of Sophia, & s. of John & Ann, d. 1839, Oct. 29, a. 34-11-9. 86. Clement, Laura, dau, of Edwin & Phebe A., d. 1865, Apr. 16, a. 1-2-16. 87. Clement, Sophia, w. of Frederick J., & dau. of Thomas & Lucy Howard, d. 1839, June 1, a. 32-8-13. 88. Cooper, Abigail, w. of John I., & dau. of Frederick & Catharine Ham, d. 1842, Aug. 31, a. 75-5-6. 89. Cooper, Catharine, w. of John I., & dau. of Jacob & Catharine Minckler, d. 1812, Aug. 18, a. 42-10-3. 209


Old 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103. 104.

105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 117. 118. 119. 120. 121. 122. 123. 124. 125. 126. 127. 128. 129. 130. 131. 132. 133. 134. 135. 136. 137. 138. 139. 140. 141. 142. 143. 144. 145. 146. 147. 148. 149. 150. 151. 152.

Gravestones

of

Dutchess

County

Cooper, John I., d. 1845, June 5, a. 70 y. Cornwell, Benjamin, s. of Peter N. & Mary, d. 1852, Oct 26, a. 20-6-26. Cornwell, Jane, w. of Peter, d. 1854, Jan. 8, a. 35 y. 20 d. Cornwell, Rebecca, w. of Samuel A., d. 1848, Aug. 24, in 48th y. Cornwell, Samuel A., d. 1847, Oct 17, a. 46-11-1. Cromwell, Henry M., d. 1897, Mar. 27, a. 56 y. Cromwell, Unice Anna, w. of Henry M., d. 1899, Mar. 21, a. 59 y. Crowell, J. D. C , s of Peter & Jane, d. 1844, Dec. 29, a. 6 m. 3 d. Daniels, John C , Co. A, 5th N. Y. H. A., d. 1884, Feb. 23, a. 64 y. Davis, Alonzo, b. 1815, Aug. 22, d. 1904, Aug. 22 Davis, Delia H. Smith, w. of Jesse, d .1880, Oct. 11, a. 82-(6)-24. Davis, Jesse, d. 1875, Aug. 18, a. 75-9-1. Davis, Julia E. Cooke, w. of Alonzo, d 1888, Aug. 4, a. 71 y. Davis, Mary Alice, dau. of Alonzo & Julia E., d. 184(8 or 5), Sep. 29, a. 1 y. 15 d. Davis, Children of Jesse & Delia:— Delia S. d. 1S76, Nov. 12, a. 44-9-15. Alonzo, d. 1833, Nov. 8, a. 4-7-8. Rebecca, d 1840, Jan. 18, a. 4-7-21. DeLavergne, Ann, w. of Doct. Benjamin, d. 1792, Feb. 11, a. 39 y. DeLavergne, Doct. Benjamin, d. 1830, Jan. 25, a. 87 y. DeLavergne, Doct. Isaac, s. of Doct. Benjamin & Ann, d. 1822, Nov. —, a. 532-21. DeLavergne, Mary, w. of Isaac, & dau. of Timothy & Deborah Bedel, d. 1801, Sep. 23, in 30th y. DeLaVergne, Peter, s. of Doct. Isaac & Mary, d. 1811, Jan. 19, a. 47 y. DeLaVergne, Sally, second w. of Isaac, & dau. of Timothy & Deborah Bedel, d. 1803, July 23, a. 22 y. Devine, Abel, d 1858, Oct. 23, a. 64-3-29. Devine, Bartlett H., b 1836, Feb. 8, d. 1911, Feb. 5. Devine, Calvert C , d. 1870, Aug. 28, a. 53-9-7. Devine, Catharine, w. of Jonathan, d. 1890, Oct. C, a. 81 y. Devine, Isaac, d. 1873, July 31, a. 56 y. 4 m. Devine, Jonathan, d. 1881, Oct. 2, a. S3-5-3. Devine, Joshua, d. 1867, Oct. 23, a. 63-2-23. Devine, Marv E., dau. of Jonathan & Catharine, d. 1838, Apr. 2, a. 4-10-3. Devine, Otis H., s. of Isaac & Verlina, d 1847, June 13, a. 10 m. 10 d. Devine, Phebe B., w. of Joshua, d. 1874, Dec. 26, a. 73-11-13. Devine, Theodore, s. of Jonathan & Catharine, d. 1863, Jan. 19, a. 15-6-27. Devine, Susan M., w. of Joel, d. 1879, Mar. 25, a. 68-10-20. Devine, Verlina Barnes, w. of Isaac, d. 1886, Apr. 16, a. 58 y. 8 m. Devine, William, d. 1826, Feb. 13, a. 92 y. 11 m. Devine, William, d. 1838, Feb. 12, a 61 y. Divine, Abram, d. 1850, May 30, a. 85-10-4. Divine, Daniel, d. 1872, Apr. 1, a. 82 y. Divine, Hannah, w. of Abel, d. 1853, Sep. 16, a. 66-4-14. Divine, Henry D., d. "2d m., 9th, 1846," a. 38 y. Divine, Henry H., d. 1866, Feb. 3, in 47th y. Divine, Joel, d. 1848, Nov. 29, a. 37-11-19. Divine, John, d. 1856, Aug. 10, a. 28-10-12. Divine, Martha, w. of Abraham, d. 1837, Jan 30, a. 62-8-21. Divine, Mary, w. of Daniel, d. "12th m., 23d, 1861," a. 71 y. 1 m. Divine, Mary C , d. 1855, Jan. 16, a. 25-9-29. Divine, Peter, d. 1837, Aug. 28, a. 36-7-1 Divine, Rachel, w. of William, d. 1865, Apr. 3, a. 78-5-3. Divine, T. Franklin, s. of Henry H. & Harriet, d. 1850, July 11, a. 9 y. 5 d. Doughty, James, b. 1823, Oct. 20, d. 1904, June 8 Doughty, Lucy, dau. of Samuel & Ruth, d. 1839, Anr. 28, a. 63-6-7. Doughty, Phebe, w. of William D., d. 1860, July 9, a. 78-11-28. Doughty, Ruth, w. of Samuel, d. 1826, Dec. 27, a. 76 y. Doughty, Samuel, d. 1823, Mar. 17, a. 76 y. Doughtv, William D., d. 1864, Mar. 9, a. 90-1-1. Downing, Franklin, s. of Peter D. & Mary A., d. 1864, Apr. 21, a. 7 m. 5 d. Dutcher, Eliza, w. of Loten, d. 1855, Apr. 9, a. 38 y. 8 m. Dutcher, Emeline, b. 1812, Feb. 13, d 1899, June 7. Dutcher, Lotan, d. 1889, June 23, a. 79 y. Eighmie, Mary Ann, w. of Jarvis, & dau. of William & Rachel Divine, d. 1855, Dec. 31, a. 64 y. Emigh, Alanson, s. of Daniel P. & Louisa, b. 1837, Oct. 15, d. 1840, July 10 Emigh, Daniel P., b. 1793, Jan. 22, d. 1858, July 13. Emigh, Louisa, w. of Daniel P., b. 1785, Apr. 9, d. 1858, Jan. 14. 210


Town 153. 154. 155. 156. 157. 158. 159. 160. 161. 162. 163. 164. 165. 166. 167. 168.

of

PI e as a n t

Valley

174. 175. 176. 177. 178. 179. 180. 181. 182. 183. 184. 185. 186. 187. 188. 189. 190. 191. 192. 193. 194.

Ferriss, Mary A., dau. of Peleg & Sarah, d. 1881, June 24, a. 61 y. Filkin, Mary, d. 1791, Apr. 16, in 70th y. Flagler, Amelia, w. of Zachariah S-, d. 1841, Nov. 3, a. 62 y. Flagler, Eliza, w. of Zachariah S., d. 1857, Aug. 4, a. 50 y. Flagler, Esther, w. of Solomon, d. 1813, Oct. 30, a. 52 y. Flagler, Martha, w. of Solomon, d. 1827, July 23, a. 60 y. Flagler, Solomon, d. 1839, Nov. 24, a. 79-6-16. Flagler, Zachariah S., d. 1870, Jan. 13, a. 85-1-18. Foster, Patty, w. of Ira, d 1843, Dec. 28, a. 63 y. Fowler, Gilbert V., s. of Jacob & Ruth, d. 1838, Mar. 28. Fowler, Isaac J., s. of George P. & Cornelia, d. 1846, June 15, a. 4 m. 4 d. Fowler, Jacob, d. 1849, Aug. 26, a. 66 y Fowler, Jesse C , eldest s. of Jacob & Ruth, d. 1846, Jan. 7, a. 35 y. Fry, Henry, d. 1859, Jan. 23, a. 82 y. G. " I . G." "D. G." (Note:—These are two old slate stones. From outside evidence they undoubtedly mark the graves of Isaac German and Deborah, his wife, who were among the earliest settlers of this locality.) Gemmel, Elizabeth S., w. of John & dau. of Daniel Grant, d. 1843, Nov. 4, a. 23 y. Gemmel, Emily E., dau. of John & Elizabeth, d. 1850, July 10, a. 7 y. Germond, Caroline, dau. of Lewis D., d. 1888, Nov. 2, a. 11 y. Germond, Edwin, d. 1889, Feb. 6, a. 5 m. 16 d. Germond, Freelove, w. of James P. & dau. of Elisha Beadle, d. 1796, Sep. 8, in 37th y. Germond, Helen, dau. of Silas & Helen, d. 1828, Sep. 13, a. 5-11-19. Germond, Helen Cary, w. of Silas, d. 1870, Dec. 12. Germond, Horatio, d. 1844, Mar. 12, a. 9 m. Germond, Ida, d. 1875, May 1, a. 23 y. Germond, Mr. James, d. 1788, Jan. 24, a. 59 y. Germond, James E., s. of Silas & Helena, d. 1846, Feb 12, a. 27-4-15. Germond, James P., 1807, July 27, a. 65-8-4. Germond, Lewis D., b. 1841, Jan. 27, d. 1903, Dec. 9. Germond, Martha, w. of Smith P., d. 1885, Apr. 12, a 73 y. Germond, Mr. Peter, d. of ye small pox, 1773, Dec. 27, a. (52? or 50?) y. Germond, Sarah A., d. 1860, Sep. 2, a. 26 y. Germond, Silas, Jr., s. of Silas & Helena, d 1845, July 15, a. 19 y. 19 d. Germond, Silas, d. 1859, Sep. 8, (9th m. 8th), a. 70 y. Germond, Smith P., d. 1858, Nov. 13, a. 50 y. Germond, Susan, dau. of James P., d. 1793, Mar. —, a. 8 y. 3 m. Germond, William A., s. of Silas & Helen, (no dates on stone). Gould, Emily, w. of William, & dau. of Daniel Grant, d. 1843, Oct. 11, a. 29 y. Grant, Daniel, d. 1856, July 15, a. 71 y. Grant, Jane Ann, d. 1861, Mar. 4, a. 26-9-23. Griffin, Deborah, w. of Jacob T., d. 1849, Jan. 8, a. 69 y. H.

195. 196. 197. 198. 199. 200. 201. 202. 203. 204. 205. 206. 207. 208. 209. 210. 211. 212. 213. 214. 215. 216.

Hallock,' Alfred T., s. of James H. & Eliza D., d. 1862, May 13, a. 28-5-1. Hallock, Eliza, w of George, d. 1852, May 24, a. 75-6-7. Hallock, Eliza D. Welling, w. of James Harvey, b. 1803, Mar. 29, d. 1859, Apr. 2. Hallock, George, d. 1862, Jan. 26, a. 85-2-6. Hallock, James Harvey, b. 1802, Aug. 3, d. 1896, July 17. Ham, Jacob, s of Nicholas V. & Mary C , d. 1860, Sep. 18, a. 1-4-19. Ham, Jonathan, d. 1864, July 25, a. 59-6-14. Ham, Lewis, twin s. of Jonathan & Mary, d. 1857, Sep. 5, a. 9 m. 20 d. Ham, Madison, b. 1809, Apr. 1, d. 1878, Oct. 1. Ham, Mary, dau. of Jonathan & Mary, d. 1853, Aug. 30, a. 1 m. Ham, Mary Vincent, w. of Jonathan, d. 1886, Jan. 18, a. 69-7-9. Ham, Milton, d. 1884, Nov. 29, a. 81-11-1. Ham. Phebe Ferriss, w. of Milton, d. 1890, Oct. 23, a. 68-11-24. Hart, Phebe Bloom, w. of Richard P., d. 1801, May 8, a. 23-11-29. Heermans, John, b. 1804, Feb. 26, d. 1875, Sep. 8. Heermans, Malvina, dau. of John & Penelope, d. 1862, Oct. 4, a. 3 y. 10 m. Heermans, Penelope Bartlett, w. of John, d. 1883, Feb. 2, a. 79 y. Hicks, Benjamin, d 1858, Nov. 18, a. 66-2-21. Hicks, Jane A Sherow, w. of George L., d. 1859, Mar. 11, a. 18-2-18. Hicks, John Pl'att, d. 1890, June 22, a. 74-5-6. Hicks, Melinda (L.) Phillips, w. of Morgan, d. 1869, Mar. 21, in 51st y. Hicks, Morgan, d. 1860, Oct. 13, in 43d y.

169. 170. 171. 172. 173.

tit?

TT ft

211


Old

Gravestones

of

Dutchess

County

217. Hicks, Phebe, w. of Benjamin, d. 1849, Oct. 11, in 60th y. 218. Holmes, Almira Jane, w. of Nathaniel, (stone set in concrete, dates below ground). 219. Holmes, Andrew J., s. of Wheeler & Elizabeth, d. 1849, Nov. 29, in 18th y. 220. Holmes, Eleanor P., w. of George W., d. 1862, Dec 25, a. 21-4-17. 221. Holmes, Elizabeth, w. of Wheeler, d. 1861, Aug. 10. 222. Holmes, Jemima, dau. of Wheeler & Elizabeth, d. 1848, May 8, in 19th y. 223. Holmes, Mary E., dau. of Wheeler & Elizabeth, d. 1842, June 18, a. 19-9-5. 224. Holmes, Minerva D., dau. of Allen & Elizabeth D., d. 1857, June 23, a. 16-4-4. 225. Holmes, (M ) Van Keuren, s. of Nathaniel & Almira, d. 1846, Oct. 26, a. 1-4-5. 226. Holmes, Phebe, w. of Wheeler, & dau. of (W.) & Hannah (Allen), d. 1827, Mar. 6, a. 25-6-29. 227. Holmes, Phebe Baker, dau. of Wheeler C. & Elizabeth, d. 1814, Nov. 12, a. 21 y. 228. Holmes, Sally Maria, dau. of Wheeler C. & Elizabeth, d. 1834, , a. 19-4-15. 229. Holmes, Wheeler C , d. 1864, May 10, a. 72-9-3. 230. Howard, Laura, d. 1892, Feb. 29, a 92 y. 231. Howard, Sarah Jane, dau. of James & Ann, d. 1858, Dec. 22, a. 16-3-12. 232. Howard, Thomas, b. 1770, Mar. 14, d. 1845, July 1, a. 75-(3)-17. 233. Howard, Thomas N., s. of James & Ann, (remainder of stone sunk in concrete). 234. Howard, Zenobia, dau of James & Ann, d. 1851, Feb. 8, a. 6-1-1. 235. Howell, Lucy, w. of Thomas, d. 1842, May 1, a. 74-7-8. 236. Howland, Ira, d. 1868, May 9, a. 71 y. 237. Howland, Mary Allen, w. of Ira, d. 1884, Apr. 23, a. 83 y. 238. Husted, Henry D., d. 1817, July 11, a. 37 y 239. Husted, Susan Delavergne, w. of Jacob, d. i860, Mar. 6, a. 73 y. 9 d. 240. Hutchins, Isaac N., d. 1856, May 28, a. 33-3-29. 241. Jackson, Mille, w. of Daniel, & dau. of Timothy & Deborah Bedel, d. 1798, Sep. 13, in 23d y. 242. Johnson, Mary, w. of James, d. 1867, Aug. 26, a. 74 y. 3 m. 243. Jones, Abigail Carpenter, w. of William, d. 1859, Dec. 12, a. 49 y. 244. Jones, Julia Ann L w. of Joseph R., & dau. of David & Rhoda Rust, d. 1835, Mar. 9, a. 28 y. 4 m. 245. Ketcham, David, d. 1832, Aug. 6, a. 32-7-29. 246. Knickerbocker, Mary Eliza, 1822-1907. 247. Lathrop, Lydia, d. 1812, Apr. 21, a. 44 y. 248. Leake, Charles, d. 1891, Oct. 1, a. 52 y. 249. McDowell, George Elmore, s. of Joseph & Rebecca A., d. 1862, Dec. 18, a. 9 y. 250. (Mangram), Susan G., w. of William D., & dau. of Jonathan & Maria Bloom, d. 1840, Aug. 30, a. 26-11-1. 251. (Mangram), William Vail, s. of William & Susan G., d. 1844, Nov. 29, a. 5-7-4. 252. Marshall, Catharine, w. of James, d. 1850, Aug. 6, a. 81-11-25. 253. Marshall, James, d. 1843, Mar. 12, a. 79 y. 7 d. 254. Marvin, Maria, w. of Doct. Jonathan D., & dau. of Silvester & Jane Bloom, d. 1814, June 11, a. 23 y 11 m. 255. Mastin, Isaac C , s. of Ro'wlin & Sary, d. 1824, July 27, a. 5-2-23. 256. Masten, Rowland, d. 1864, Dec. 4, a. 80 y. 257. Mastin, Sarah E., dau. of Rowlin R. & Sarah, d. 1827, Apr. 18, a. 6 m. 18 d. 258. Masten, Sarah, d. 1867, Oct. 18, a. 74-6-4. 259. Mastin, Daniel F., s. of Rowlin R. & Sary, d. 1845, Sep. 27, a. 24-3-12. 260. Mayhue, Helen, dau. of Henry & Jane, b. 1851, Jan. 9, d. 1909, Dec. 10. 261. Mayhue, Henry, d. 1879, Sep. 8, a. 61-6-19. 262. Mayhue, Jane Germond, w of Henry, b. 1823, Sep. 20, d. 1912, Mar. 4. 263. Mitchell, Margaret (Hardy's), w. of William H., b. 1851, Feb. 17, d. 1906, Mar. 15 264. Mosher, Mary, w. of David, d. 1838, May 23, a. 23-8-4. 265. Murphy, Andrew, d. 1867, Oct. 13, a. 27 y. 266. Murphy, William, d. 1874, Oct 22, in 45th y. 267. N. "T. N. 1761." 268. Newcomb, Edward, s. of William E. & Hellene, d. 1840, Apr. 5, a. 1-5-8. 269. Newcomb, James L., s. of William Edgar & Hellene, d. 1840, Aug. 25, a. 6 wks. 1 d. 270. Newcomb, Julia Ann Marshall, w. of Isaac B., d. 1864, Nov. 7, a. 57 y. 271. Newcomb, Sarah, w. of Zacheus, Esq., b. 1737, Feb. 28, d. 1799, Jan 28. 272. Nickerson. Anna, d. 1863, Dec. 27, a. 69 y. 273. Noble, Susan, w. of Nathaniel, d. 1832, Sep. 9, a. 37-6-10. 274. Odell, Hannah Divine, w. of Daniel W., d 1851, July 23, a. 23 y. 10 m. 275. Odell, Jacob I., d. 1849, July 27, a. 38-5-14. 276. Odell, John, d. 1848, Mar. 9, a. 80-4-22. 277. Odell, Permelia, w. of Samuel, d. 1842, Apr. 6, a. 42 y. 212


Town 278. 279. 280. 281. 282. 283. 284. 285. 286. 287. 288. 289. 290. 291. 292. 293. 294. 295. 296. 297. 298. 299. 300. 301. 302. 303. 304. 305. 306. 307. 308. 309. 310. 311. 312. S13. 314. 315. 316. 317. 318. 319. 320. 321. 322. 323. 324. 325. 326. 327. 328. 329. 330. 331. 332. 333. 334. 335. 336. 337. 338. 339. 340. 341. 342.

of

Pleasant

Valley

Odell, Sarah, d. 1847, May 9, a. 26-4-13. Odell, William G., d. 1834, Jan. 17, in 29th y. Pettit, Elizabeth I., w. of James W., d. 1866, Dec. 24, a. 34-2-22. Pettit, Ella W., w of J. W., d. 1870, Nov. 4, a 34-6-10. Piatt, Charles H., s. of Oliver P. & Margaret,'d. 1862, Aug. 12, a. 14 y. Purdy, Mariah S., w. of John, & dau. of Solomon & Esther Flagler, d. 1836, Oct. 5, a 44-2-27. Record, Deborah, w. of Whitman, & dau. of Peter Germond, d. 1807, Mar. 2, a. 25-2-6. Record, Whitman, d. 1811, June 1, a. 30-4-1. Reynolds, Jane, d. 1859, Apr. 2, a. 84-4-12. Ricketson, Nancy, w. of Walter, & dau. of John & Hannah Strite, & gr. dau of Timothy & Deborah Bedel, d. 1846, Nov. 29. Rider, Durena, dau. of Samuel D. & Polly, d. 1845, May 1, a. 16 m. 26 d. Rosell, Charles, b. 1828, July 4, d. 1901, Mar. 14. Rosell, Phebe Nickerson, w of Charles, b. 1831, Aug. 21, d. 1884, Mar. 2. Rust, Cyrenus, s. of David & Rhoda, d. 1864, Feb. 19, a. 55-5-16. Rust, David, d. 1843, Dec. 22, a. 61 y. Rust, Fannie, w. of Alban D., d. 1861, Jan. 14, a. 78-7-29. Rust, George, s of David & Rhoda, d. 1882, Aug. 7, a. 65-2-9. Rust, Mary Ann De Revere, w. of George W., d. 1891, Mar. 21, a. 7 4y. Rust, Orlando J., s. of Alban & Fannie, d. 1867, Nov. 27, a. 29 y. 3 m. Rust, Rhoda Bell( w. of David, b. 1786, May 29, d. 1879, Feb 10. St. John, Caroline, b. 1814, Nov. 22, d. 1879, May 13. St. John, Darwin, d. 1888, Mar. 14, a. 50 y. St. John, Elisha P., b. 1803, Jan 13, d. 1857, Dec. 10. St. John, George T., d. 1888, Oct. 1, a. 34 y, St. John, John, d. 1884, Oct. 18, a. 41 y. St. John, Leah T., d 1907, July 21, a. 57 y. St. John, Morgan, d. 1864, Aor. 8, a. 26-2-26. Sharpstein, Deborah, w. of Peter, d. 1838, Feb. 5, a. 70-4-15. Sharpstein, Peter, d. 1841, Dec. 1, a. 84-10-20. Sherer, Leander, b. 1840, Sep. 30, d. 1906, June 6. Sherer, Mary F. Welling, w. of David, d. 1886, Oct. 26, a. 81 y. Sherer, Perry, s. of Benjamin & Elizabeth, d. 1838, Jan. 25, a. 20 y. G d. Sherow, Benjamin, d. 1890, Sep. 1, a. 57 y. Sherow, Elizabeth, w. of Benjamin, d. 1856, Apr. 7, in 86th y. Sherow, George W., d. 1856, Oct. 15, a. 56-5-15. Sherow, Harriet, w. of Benjamin, d. 1896, Oct. 17, a. 68 y . Smith, Catharine E., w. of George H., b. 1841, June 19, d. 1871, Aor. 11 Steward, William, s. of John & Cornelia, d. 1838, Sep. 27, a. 2 y. 15 d. Stewart, Arvilla B., d. 1874, Sep. 1, in 59th y. Stewart, Cornelia, w of John, & dau. of Andrew & Elizabeth Van Vlack, d. 1839, June 24, a. 25-9-25. Stewart, Mary Frances, dau. of William & Arvilla, d. 1857, Feb. 13, a. 7-9-1. Stewart, Ruth, w. of Smith, d. 1870, Apr. 3, in 76th y. Stewart, Ruth Anna, dau. of William W. & Arvilla, d. 1858, Feb. 8, a. 3 y 9 d. Stewart, Sarah Maria, dau of William W. & Arvilla, d. 1857, Feb. 10, a. 5-6-10. Stewart, Smith, d. 1865, June 10, in 71st y. Stewart, William W., b. 1818, Dec. 19, d. 1886, Jan. 24. Storey, Elizabeth Germond, wid. of James, d. 1840, Sep. 15, a. 75-8-23. Storm, Hannah, w. of James, d. 1863, Aug 11, a. 85 y. Storm, Helen M., d. 1868, Oct. 16, a. 52-11-18. Storm, James, d. 1847, Dec. 12, a. 81 y. Storm, Mary, d. 1865, Feb. 18, a. 96 y. Storms, Catharine, 1811-1898 Strite, Hannah, w. of John, & dau. of Timothy & Deborah Bedel, d. 1797, Jan. 29, in 29th y. Strite, Mary, dau. of John & Hannah, d. 1793, Jan. 8, in 4th y. Tallmadge, Phebe J., d. 1871, June 9, a. 47 y. 26 d. (Tenyg?), Lucy B., d 1858, Apr. 13, a. 67-11-13. Thompkins, Phebe A., w. of John L., d. 1893, July 24, a. 60 y. Thompkins, William H., s. of John L. & Phebe A., d. 1868, Oct. 15, a. 5-11-22. Thorn, Alanson, d. 1852, Dec. 31, a. 50 y. Thorn, Beriah T., s. of Alanson & Elsey V., d. 1852, Dec. 2, a. 21 y. Thorn, Catharine M., dau. of Alanson & Elsey, d. 1845, Jan. 5, a. 19 y. Thorn, David, s. of John & Mary A., d. 1842, Oct. 13, a. 24-3-7. Thorne, Elsey V. Marshall, w. of Alanson, d. 1872, Feb. 8, a. 65-9-19. Thorn, John A., s. of Alanson & Elsey V., d. 1852, Dec. 25, a. 25 y. Thorn, Sarah F., Barringer, w. of J. (W.), d. 1861, Apr. 2. 213


Old S43. 344. 345. 346. 347. 348. 349. 350. 351. 352. 353. 354. 355. 356. 357. 358. 359. 360. 361. 362. 363. 364. 365. 866. 367. 368. 369. 370. 371. 372. 373. 374. 375. 376. 377. 378. 379. 380. 381. 382. 383. 384. 385. 386. 387. 388. 389.

Gravestones

of

Dutchess

County

Tinkelpaugh, Eliza M., d. 1863, Sep. 29. Tomlinson, Anneliza, dau. of Seymour & Betsey H., d. 1846, Nov. 7, a. 6 y. 1 m. Tomlinson, Betsey Holdridge, w. of Seymour, d. 1895, July 28, a. 84 y. Tomlinson, Seymour, d. 1856, Aug. 18, in 51st y. Traver, Andy, s. of Alfred & Sarah E., d. 1869, Mar. 3, a. 2-1-2. Traver, Catharine, w. of John M., d. 1873, Sep. 10, a. 87-8-15. Traver, Dusenbury B., d. 1882, July 29, a. 68-1-16. Traver, Ephraim, d 1837, July 2, a. 38-4-14. Traver, Fyler, d. 1856, Oct. 8, a. 37-2-9. Traver, John M., d. 1856, Sep. 20, a. 66 y. 8 d. Traver, Leonard C , s. of Ephraim & Polly, d. 1850, Jan. 16, a. 18-7-25. Traver, Mary A., w. of John C , d. 1863, Feb. 10, a. 31-2-5. Traver, Mary Ann, w. of Alfred, d. 1864, July 11, a. 44-11-6. Traver, Mary T. Divine, w. of Fyler, b. 1821, May 27, d. 1887, May 2. Traver, Noah, d. 1862, June 1, in 67th y. Troganza, Amos, Co. I, 128th Reg. N. Y. Vols., d. 1891, Dec. 29, a. 55 y. Turner, Phebe W., d. 1791, Sep. 20, a. 18 y. Vail, Catharine Robinson, w. of Jacob, b. 1812, June 15, d. 1874, Mar. 16. Vail, Jacob, b. 1807, Feb 26, d. 1893, Feb. 28. Vail, Mary Eliza Foster, w. of Shandennett, b. 1840, Jan. 3, d. 1903, Dec. 2. Vail, Shandennett, b. 1835, July 30, d. 1897, Mar. 6. Van Cott, Hester, d. 1817, May 22, in 90th y. Van Vlack, Abraham W., d. 1892, Sep. 10, a. 84 y. 6 m. Van Vlack, Andrew J., s. of Abram & Phebe, d. 1853, Mar. 3, a. 17-3-12. Van Vlack, Edgar, d. 1897, Nov. 29, a. 25 y. Van Vlack, Mary (G.), w. of Abraham, d. 1881, Feb. 19, a 33 y. Van Vlack, Phebe, w. of Abraham W., d. 1854, Sep. 27, a. 47 y. Van Vlack, Willie, s. of Abram & Mary, d. 1880, Apr. 10, a. 5-11-23. Van Wagner, Luther, s. of Solomon & Hannah, d 1832, Feb. 24, a. 4 y. 7 m. Van Wagner, Piatt, s. of Solomon & Hannah, a. 8-10-18. Vincent, Deborah, dau. of James & Mary, b. 1810, Apr. 29, d. 1892, June 2. Wallace, Mary, w. of Thomas, & dau. of Zacheus & Sarah Newcomb, d. 1793, Oct. 15, a. 20-6-2. Welling, Elizabeth, w of Ezekiel, d. 1817, Oct. 28, a. 77 y. Welling, Elizabeth, w. of William, d. 1858, Feb. 18, a. 47 y. Welling, Hannah, dau. of Thomas & Priscilla, d. 1807, Sep. —, in 4th m. Welling, George H., s. of Hewlett P. & Arminta, d. 1851, Aug. 20, a. 2-8-10. Welling, Mary, w. of Thomas, d. 1798, May 10, a. 49 y. Welling, Pamela, dau. of Thomas & Mary, d. 1795, Sep. 22, a. 10 y. Welling, Richard, s. of Thomas & Mary, d. 1795, Sep. 13, a. 6 y. 3 m. Welling, Ruth, w. of George, d. 1841, Oct. 27, a. 47 y. Welling, Thomas, d. 1834, Jan. 10, a. 82 y. Wheeler, D. P., b. 1824, Aug. 24, d. 1902, Jan. 21. Wheeler, Sarah A. Emigh, w. of D. P., b. 1830, Aug. 6, d. 1907, June 8 Wilber, Elizabeth Germond, w. of Jacob, b. 1784, Feb 27, d. 1863, Aug. 6. Wilson, Nancy Germond, w. of Walter, d. 1865, Sep. 16, a. 71 y. Woolley, Leander, s. of John & Sarah, d. 1835, Apr. 26, a. 24 y. 9 m. Woolley, Sarah, w. of John, & dau. of James P Germond, d. 1816, Apr. 3, a. 27-11-3.

PRESBYTERIAN CHURCH CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Churchyard. Presbyterian church, village of Pleasant Valley. Well cared for. 415 in number. Copied May 4, October 16 and 30, 1912, by J. W. Poucher, M. D., Miss Helen W. Reynolds and Miss Olive Dye. The Presbyterian Church of Pleasant Valley was organized in 1765. It was an offshoot of Pittsbury Presbyterian Church at Washington Hollow and, ultimately, when Pleasant Valley outgrew Washington Hollow the congregation of the first organization was merged into that of the second. A wooden church building was erected in 1770 which was replaced in 1848 by the present brick church. 214


Town 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. * 30. * 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61.

of

Pleasant

Valley

Allen, Caroline Amelia, dau. of Abram & Susan, d. 1842, Dec 5, a. 20-4-20. Allen, Catherine, w. of John W., d. 1804, Feb. 16, a. 49-4-10. Allen, Esther, w. of John I., d. 1838, June 16, a. 84 y. Allen, Hannah Maria, eldest dau. of Abraham & Susan, d. 1820, Nov. 10, in (4) t h y . Allen, John C , s. of William A. & Amy, d. 1840, Apr. 23, a. 2 y. 6 m. Allen, John I., d. 1834, Jan. 19, a. 80 y. Allen, John W., d. 1806, Nov. 23, a. 55-6-15 Allen, John W., s. of Abram & Susan, d. 1831, Oct. 3, a. 12-2-10. Allen, Kezia, w. of Joseph, d. 1828, Mar. 12, a. 60-6-21. Allen, Susan, w. of Abram, d. 1851, Jan. 18, a. 56 y. Allyn, Anna Mariah, dau. of Nicholas & Mary, d. 1827, Oct. 22, a. 25 y. 10 d. Angevine, Jonathan C , s. of Caleb & Susan M., d. 1815, Dec. 29, a. 12 y. 12 d. Angevine, Jonathan E., s. of Eli & Sarah, d. 1800, Feb. 14, a. 1-11-30. Angevine, Shephard, s. of Eli & Sarah, d. 1809, Feb. 13, a. 8 m. 29 d. B. " ( ? ) . B. 1790." Bailey, Asa T., d. 1833, May 29, a. 49 y. 29 d. Bailey, James Kent, s. of Henry C. & Cornelia Sleight, d. 1841, June 13, a. 15 y. 1 m. Bailey, John, d. 1830, Apr. 19, a. 35 y. 9 m. -Bailey, Major John, d. 1827, May 7, a. 69-8-21, also Mary, his wife, d. 1835, Jan. 29, a. 72-11-24. Bailey, John E., s. of Ephraim & Tryphena, d. 1854, Sep. 2, a. 34-1-29. Baldwin, Jane, w. of Rev. Methuselah, d. 1796, Dec. 10, in child-bed, a. 26 y. Barnes, Catherine, w. of William, d. 1812, Mar. 7, in 74th y Barnes, Edwin, d. 1842, Apr. 3, a. 25-10-18. Barnes, George W., s. of Henry & Sally Ann, d. 1854, Dec. 11, a. 9 m. 17 d. Barnes, Jonas P., s. of Henry M. & Sally Ann, d. 1852, July 10, a. 3 m. 14 d. Barnes, William, d. 1807, Aug 23, a. 72 y. 7 m. Barnes, William J., d. 1841, Nov. 19, a. 30-6-9. Bates, Elizabeth, w. of George, d. 1842, May 8, a. 28-10-3. Bates, Georgianna, dau. of George & Elizabeth, d. 1840, Oct. 29, a. 1-3-11. Bates*, Hicky, d 1843, Apr. 22, a. 84 y.; also, Eve, his wife, d. 1821, Oct. 1, a. 56 y. 11 m. Bates*, Rachel, dau. of Hicky & Eve, d. 1843, Apr. 22, a. 70 y. *The three Bates inscriptions are copied exactly, but there is a discrepancy in the dates. Bayley, J u ( l ) i a Maria, dau. of Ephraim & Tryphena, d. 1813, June 24, a. 1-9-3. (Beadle), Elisha, d. 1822, June 5, a 83-4-27. Beadle, John, d. 1853, May 7, a. 88 y. 4 m. Beadle, Mary, w. of Elisha, d. 1825, Feb. 3, a. 87 y. Beadle, Polly, dau. of John, d. 1793, Sep. 18, a. 2-11-21. Beadle, Sarah, w of John, b. 1766, June 6, d. 1846, June 15, a. 80 y. 9 d. Bishop, Hannah, w. of Peter, d. 1822, June 15, a. 51-11-11. Bloom, George E., d. 1798, Mar. 19, a. 81-3-9. Bond, The Widow Sarah, "The Mother of Joseph & John Hagaman, who was one of the first settlers of this place;" d. 1803, Jan. 24, in 83d y. (Breck), Anna, w. of (Lary), d. 1848, May 28, a. 52 y. 7 m. (Breck), (Lary), d. 1839, Dec. 14, a. 57 y. 8 m. Breck, Susan, dau. of (Lany) & Hannah, d. 1832, May 6, in 8th y. Brown, Eliza, d. 1830, Aug. 2, a. 4-10-20. Brown, Sarah, w of William, d. 1824, Mar. 30, a. 66 y. 8 m. Brown, William, d. 1829, Nov. 8, a. 73-1-25. Buckley, Joseph, d. 1835, Sep. 14, in 49th y. Buel, Irene F., dau. of James & Hannah, d. 1843, Dec. 17, in 31st y. Buel, Naomi, w. of George, d. 1830, Aug. 7, a. 78 y. Burhans, Elizabeth, w. of John, d. 1849, Aug. 13, a. 25-6-30. Burhans, Elmira, dau. of Henry & Elizabeth, d. 1843, Aug. 4, a. 1 m. 6 d. Burhans, Fowler H., s. of Henry & Elizabeth, d 1840, Dec. 27, a. 1-9-19. Burhans, Henry, s. of Henry & Elizabeth, d. 1837, Sep. 25, a. 1 m. Burhans, John, d. 1849, Aug. 12, a. 26-1-19. Burhans, Mary E., dau. of Henry & Elizabeth, d. 1840, Aug. 13, a. 1 m 24 d. Burhans, Sarah Ellen, dau. of Henry & Elizabeth, d. 1855, May 26, a. 7-7-7. Burhans, William, Jr., d. 1861, June 19, a. 47-1-14. Burnett, Abigail, w. of Philip, & dau. of Solomon & Rachel Oakley, d. 1831, Aug. 24, a. 58-5-18. Burnet, (Ann Eliza), dau. of John & Maria, d. of 1837, Oct. 30, a. 15 y. 18 d. Burnet, Mary, (old broken stone, no dates). Cain, John, d. 1841, Jan. 7, a. 64 y. 4 m. 215

*Rachel Batea died Oct. 2^, 1858 at New Hackenoack; a. 77y. (as par Poughkeepsie Eagle, S a t . , Nov. 6, 1858) Hicky Bates was said t o have been named Ichabud or "Eccubud"


Old 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75.76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 117. 118. 119. 120. 121. 122. 123. 124. 125. 126.

Gravestones

of

Dutchess

County

Cain, Nancy, d. 1837, Apr. 6, a. 45 y. 1 m. Case, Maria, w. of the Rev. Wheeler, d. 1790, Nov. 1, in 47th y. Case, The Rev. Wheeler, d. 1791, Aug. 31, in 56th y. Casey, Elizabeth, w. of Thomas, d. 1830, Sep. 25, a. 78 y. Casey, Thomas, d. 1823, Nov. 18, a. 70 y. Christian, Cornelius, d. 1818, June 6, a. 56-1-9. Christian, Sarah Rider, wid. of Cornelius, d. 1842, Sep. 27, a. 78-4-11. Clark, The Rev. John, d. 1845, Jan. 12, in 79th y. Clark, Mary, wid. of the Rev. John, d. 1853, Apr. 13, a. 85-2-12. Clark, Samuel, s. of the Rev. John & Mary, d. 1801, Sep. 29, in 4th y. Collins, Isaac H., s. of Isaac E. & Phebe Jane, d. 1846, June 9, a. 6-4-12. Collins, Peter H., s. of Isaac E. & Phebe Jane, d. 1855, Feb. 15, a. 4-6-9. Conklin, Baultus, d. 1816, June 2, a. 21-5-18. Conklin, Joseph W., s. of John B. & Comfort, d. 1832, Sep. 8, a. 6 m. 19 d. Conklin, Esq.; Lemuel, b. 1739, Aug. 27, d. 1810, Nov. 20, a. 71-2-23. Conklin, Mary, second w. of Lemuel, Esq., d. 1813, May 5, a. 50 y. Conklin, Susanna, w. of Lemuel, Esq.; d. 1803, June 22, a. 63-3-5. Conklin, William, d. 1811, Feb 26, a. 1 y. 10 d. Conklin, William, s. of John B. & Comfort, d. 1834, Oct. 1, a. 2-11-6. Conner, Edgar B., s. of Martin W. & Margaret, d. 1827, Aug. 1, a. 1-7-4. Conner, Margaret A., dau. of Martin W & Margaret, d. 1822, May 12, a. 1-3-4. Conner, Martin W., d. 1827, Aug. 8, a. 47 y. Conner, Patty, dau. of Martin W. & Margaret, d. 1822, July 11, a. 19-4-12. Conover, Jacob A., d. 1849, Jan. 29, in 65th y. Conover, Penelope, w. of Jacob A., d. 1870, Apr. 20, a. 76-1-2. Cornwell, Catherine, w. of Joseph, d. 1801, Jan. 13, a. 2 7 - l l - ( 4 ) . Cowles, Margaret, w. of Truman, d. 1857, Feb. 9, a. 73 y. Cowles, Esq.; Truman, d. 1858, Oct. 6, a. 71 y. Cramer, Charles D., s of George B. & Mary I., d. 1841, May 31, a. 10 m. 17 d. Cronkrite, Sarah, w. of William, d. 1843, June 16, a. 78 y. Cronkrite, William, d. 1848, Apr. 4, a. 83-14-11. D. "A. M. D. Jan. 4, 1811." Dates, Catherine Ann, dau. of Richard & Hannah W., d. 1846, Oct. 2, a. 2-9-12 Davis, Maria, dau. of Mary, d. 1803, Jan. 9, a. 9 y. Dean, Abigail, w. of Gilbert, d. 1851, Dec. 17, in 79th y. Dean, Daniel B., d. 1840, Apr. 15, a. 59 y. Dean, Gilbert, d. 1847, May 22, a. 72-1-26. DeGroff, Catherine, w. of Moses M., & "formerly w. of the Rev. Wilmot Oakley'' d. 1847, May 3, a. 58-6-18. DeGroff, Ephraim, s. of Everet & Hester, d. 1818, May 26, a. 16-5-15. DeGroff, Everet, d. 1826, May 4, a. 62-1-13. DeGroff, Hester, w. of Everett, d. 1846, Sep. 16, a. 75 y. 2 m. DeGroff, Jacob E., d. 1831, Mar. 6, a. 33-10-21. DeGroff, James M., d. 1828, Mar. 22, a. 20-9-1. Davenport, Christopher, d. 1841, Mar. 4, a. 70-3-17. Dickson, Alexander, d. 1839, Feb 18, a. 6-9-23. Dickson, Robert, d. 1841, Oct. 21, a. 56-9-21. Dixon, Mary, dau. of Robert & Sarah, d. 1849, Apr. 3, a. 25 y. 11 m. Dixon, Robert H„ d. 1848, July 6, a. 13-9-20. Downing, Seymour W., s. of Walter F. & Georgianna, d. 1869, Jan. 12, a. 2 m. 13 d. DuBois, Deborah, w. of Morton, d. 1815, Aug. 9, a. 28-6-4. Duncan, Abigail, w. of Joshua, d. 1836, May 26, a.. 38 y. Duncan, Joshua, d. 1863, Sep. 17, a. 71 y. 6 d. Duncan, Mary, w. of Joshua, d. 1861, Aug. 25, a. 55 y. 10 m. Dunkin, John, s. of Reuben & Mary, a. 5 y. 16 d. Ely, James, s. of William & Alice, d. 1790, Nov. 21, a. 2 m. Ely, Ruth, w. of Stephen, d. 1840, Jan. 23, a. 69 y. Ely, Sally, dau. of Doct William & Alice, d. 1793, Mar. 9, a. 10 m. 13 d. Ely, Stephen, d. 1814, Jan. 21, a. 38 y. 2 m. Ely, William, eldest child of Doct. William & Alice, d. 1794, Aug. 30. a. 9 y. 5 m. Evertson, Mrs. Margaret, d. 1807, Nov. 18, a. 63 y Evertson, Jacob, d. 1807, May 1, a. 75 y. Evertson, Jacob R., s. of Jacob & Margaret, d. 1803, Feb. 21, "in the Island of Tobago in the West Indies," a. 25-7-1. Evertson, John, d. 1795, Sep. 11, a. 32-11-23. Evertson, Esq.; Walter, d. 1811, June 26, a. 28 y. Flagler, Eunice, w. of Abraham, d. 1809, Jan. 18, a. 42-9-28. 216


Town

of

Pleasant

V all ey

127. Flagler, Jane, w. of Tunis, & dau. of Joshua & Mary Ward, d. 1820, Oct. 1, a. 27 y. 11 m. 128. Flagler, Mary, w. of Peter, d. 1813, May 21, a. 66-4-9. 129. Flagler, Peter, d. 1823, Dec. 17, a. 79-3-11. 130. Flagler, Simon, d. 1813, Apr. 21, a. 44 y. 7 m. 131. Flagler, William A., d. 1826, Feb. 22, a. 25-3-22. 132. Forman, Aaron, d. 1788, Feb. 27, in 65th y. 133. Forman, Mary, w. of Aaron, d. 1800, Apr. 2, a. 42 y. 134. Forman, Sally Ann, dau of Daniel & Catherine, d. 1813, Mar. 29, a. 20-10-15. 135. Foster, Sarah, d. 1819, Apr. 11, a. 79 y. 2 m. 136. Free, Deborah, w. of John I., d. 1832, July 9, a. 59 y. 137. Free, John I., d. 1835, Aug. 21. 138. Frost, George, s. of Jacob & Susannah, d. 1824, Oct. 1, a. 5 y. 5 m. 139. Gager, Ann S., dau. of William & M. S., d. 1822, Mar. 7, a. 4 wks. 140. Gager, Margaret Ann, dau. of William & Mercy S., d. 1829, Nov. 9, a. 1 m. 22 d. 141. Gager, Mary, dau. of John & Anna, d. 1831, July 15, in 21st y. 142. Gager, Mercy Submitt, w. of William, & dau. of Isaac Bates, d. 1829, Nov. 29, in New York, a. 29 y. 143. Gager, Reuben, s. of John & Anna, d. 1815, Nov. 22, a. 21 y. 4 d. •k 144. Galandan, Hamilton Brown, s. of John & Parmela, d. 1821, Oct. 16, a. 7 m 10 d. <• 145. Galandan, Parmela, w. of John, d. 1821, Mar. 17, a. 31-4-24. 146. Garison, William, d. 1831, Oct. 15, a. 1-4-19. 147. Gay, Gilbert, s. of John B. & Meheteble, d. 1822, Nov. 9, a. 13-8-9. 148. Gilman, Eliza, w. of SetDhen, & dau. of (James &) Elizabeth Smith, d. 1830, Dec. 15, a. 28-7-16. 149. Golder, Joshua Michael, s. of Michael & Sally, d. 1812, Feb. 16, a. 4 m. 26 d. 150. Golder, Peter, d. 1820, Apr. 22, in 36th y. 151. Green, Northrop I., s. of Justus & Nancy, d. 1857, Apr. 29, a. 30-5-10. 151. Griffen, Pheobe, w. of Harris, d. 1809, Apr. 25, a. 83 y. 153. Hall, Mercy, w. of John, d. 1809, Feb. 9. 154. Hallett, Betsey, d. 1842, Mar. 16, in 72d y. 155. Hallet, Maria, d. 1861, Nov. 18, a. 69-10-7. 156. Hallett, Mary, w. of Samuel, d. 1820, Oct. 12, a. 71 y 157. Hallett, Sally, w. of Nathaniel, d. 1839, Feb. 22, a. 66-11-17. 158. Hallett, Samuel, d. 1825, Oct. 12, a. 71 y. 159. Harris, Isaac, d. 1816, Sep. —, a. 1 y. 10 m. 160. Harris, Joseph, d. 1792, Sep. 17, a. 55-7-1. 161. Harris, Mary, d. 1807, Jan. 31, a. 59-1-22. 162. Holmes, Benjamin, s. of William & Phebe, d. 1793, Sep. 27, a. 6-5-2. 163. Holmes, Freelove, w. of Joshua W., d. 1853, Aug. 11, a. 52-2-22. 164. Holmes, Isaac, b. 1785, Mar. 25, d. 1866, Feb. 25. 165. Holmes, Jane, dau. of Joseph & Mary, d. 1823, Feb. 21, a. 21-3-19. 166. Holmes, Jane, dau. of Joshua W. & Freelove, d. 1844, Feb. 27, a. 19-2-8. 167. Holmes, Jemima, d. 1815, June 1, a. 18-8-23; "dau. of William & Phebe Holmes, & sister of Sarah, the w. of Henry Peters, the two only daughters of William & Phebe Holmes." 168. Holmes, Jemima Peters, w. of Isaac, b. 1785, Dec. 9, d. 1834, Feb. 23. 169. Holmes, Joseph, d. 1851, May 14, a. (89)-2-19. 170. Holmes, Joshua W., d. 1843, Dec. 1, a. 40 y. 2 m. 171. Holmes, Mary, w. of Joseph, d. 1854, May 4, in 77th y. 172. Holmes, Phebe, w of William, d. 1837, July 5, a. 77-10-26. 173. Holmes, Samuel, s. of William & Phebe, d. 1817, June 23, a. 28 y. 5 m. 174. Holmes, William, d. 1819, Feb. 16, a. 61-4-21. 175. Holmes, William, s. of Joseph & Mary, d. 1824, Sep. 26, a. 20 y. 6 m. 176. Holmes, William P., s of Isaac & Jemima, d. 1827, Jan. 22, a. 18-9-13. 177. Hopper, Catharine, w. of Andrew, of New York, d. 1801, Aug. 25, a. 64-10-25. 178. Houghtaling, Gertrude, d 1842, Jan. 1, a. 48 y. 179. Houghtaling, Hannah, w.'of John, d. 1836, May 28, a. 74 y. 19 d. 180. Houghtaling, Henry, d. 1852, Feb. 22, a. 68-9-22. 181. Houghtaling, John, d. 1814, Jan. 14, a. 59 y. 182. Houghtaling, John, d. 1856, Dec 24, a. 57 y. 9 m. 183. Houghtaling, William, d. 1874, Mar. 17, a. 73 y. 184. Howard, Jane, w. of Hesekiah, d. 1833, June 20, a. 26-2-21. 185. Ingraham, Catherine, second w. of George, d. 1819, Nov. 30, a. 32 y. 10 m. 186. Ingraham, Mary, w. of George, d. 1817, Mar. 13, a. 30-9-15. 187. Irish, Huldah, w. of Phillip, d. 1847, July 11, a. 77 y. 188. Irish, Julia Ann, dau. of Phillip & Hulda, d. 1854, Dec. 22, a. 50 y. 189. Irish, Decon Phillip, d. 1819, Aug. 7, a. 53 y. 190. Jones, Dorcas, w. of Zopher, d. 1805, Nov 15, a. 60-2-13. 191. Jones, Martha, w. of Zopher, d. 1808, Oct. 1, a. 21 y. 7 m. 217


Old 192. 193. 194. 195. 196. 197. 198. 199. 200. 201. 202. 203. 204. 205. 206. 207. 208. 209. 210. 211. 212. 213. 214. 215. 216. 217. 218. 219. 220. 221. 222. 223. 224. 225. 226. 227. 228. 229. 230. 231. 232. 233. 234. 235. 236. 237. 238. 239. 240. 241. 242. 243. 244. 245. 246. 247. 248. 249. 250. 251. 252. 253. 254. 255.

Gravestones

of

Dutchess

County

Ketcham, Alice, w. of Israel, d. 1842, Mar. 22, a. 59 y. Ketcham, Israel, d. 1843, June 10, in 73d y. Ketcham, Samuel, d. 1820, Aug. 17, a. 72 y. Lamoree, Elizabeth, w. of Timothy, d. 1851, Aug. 31, in 77th y. Lamoree, Esther, w. of Timothy, & dau. of John & Sarah Van Wagoner, d. 1819, Aug. 25, a. 41-11-13. Lamoree, Hannah, w. of Isaac, d. 1805, Apr. 20, a. 58-10-7. Lamoree, Isaac, d 1817, Mar. 13, a. 81 y. 8 m. Lamoree, Timothy, d. 1852, Dec. 20, a. 79-9-5. Lattin, Benjamin, d. 1819, June 22, a. 79 y. Lattin, Freelove Wright, w. of Benjamin, d. 1842, Mar. 11, a. 76 y. Lattin, Hannah, w. of Benjamin, Jr., d. 1817, Aug. 10, a. 21-5-17. Lattin, Susan T., w .of Daniel, d. 1863, Sep. 24, a. 61 y. Lee, Daniel H., b. 1793, Aug. 20, d. 1814, June 28, a. 20-10-8. Lee, Sally, w. of Philip, & dau of John & Mary Bayley, d. 1811, June 10, a. 21-7-29. Lewis, Enoch, d. 1839, Mar. 19, a. 72 y. 7 m. Lewis, Isaac, s. of Enoch & Sarah A., d. 1819, Apr. 23, a. 21-11-11. Lewis, Margaret, dau. of Enoch & Sarah, d. 1834, May 14, a 25 y. 14 d. Lewis, Phebe Forman, w. of Leonard, d. 1832, Feb. 23, in 63d y. Lewis, Sarah, w of Enoch, d. 1860, Apr. 6, a. 82 y. Lockwood, John B., d. 1869, July 28, a. 56-5-5. (Veteran) Lockwood, Julia M., w. of John B., d. 1848, June 4, a. 32 y. 2 d. Lockwood, Phebe, w. of Stephen, d. 1834, Mar. 11, a. 82-11-22. Lockwood, Stephen, d 1804, Aug. 11, a. 58-4-21. M. "D. 1808 M. McCord." McFarlin, Ahasuerus, d. 1865, Jan. 26, a. 49-2-15. McFarlin, Angeline, dau. of David & Mary, d. 1824, May 23, a. 11 m. 23 d. McFarlin, Catherine E., w. of Isaac, & dau. of Warren & Eliza Raymond, Rome, N .Y., d. 1859, Sep. 4, a. 34 y. McFarlin, Daniel, d. 1846, June 13, a. 81 y. McFarlin, Daniel, Jr.,d 1850, June 11, 59-9-2. McFarlin, Elizabeth, w. of Daniel, d. 1851, May 3, a. 75 y. McFarlin, Emily, dau. of Daniel Jr., & Kancy, d. 1844, Jan. 28, a. 23 y. 12 d. McFarlin, James, b. 1802, July 26, d. 1881, Aug. 13. McFarlin, Jeremiah, s. of Daniel, Jr., & Nancy, d. 1844, Jan. 7, a. 19-9-26. McFarlin, John, b. 1797, July 16, d. 1883, Jan. 28. McFarlin, John R., s. of John H. & Susan, d. 1856, July 30, a. 24-2-6. McFarlin, Nancy, w .of Daniel, d. 1859, July 11, a. 72 y. McFarlin, Susan, b. 1806, Feb. 4, d. 1844, Dec. 25. Manning, Caleb, d. 1847, Jan. 15, a. 70 y., also, Jane, his wife, d. 1830, Apr. 26, a. 46 y. Manning, Charles, d. 1810, Apr. 9, a. 67-1-7. Manning, Elcea, third w. of Charles, d. 1826, May 7, a. 64-9-23. Manning, Elizabeth, w. of Charles, d. 1825, Nov. 4, a. 54-6-14. Manning, Mehetebel, w of Charles, Sen'r., d. 1802, Mar. 18, a. 39 y. 6 m. Marshel, Sarah, w. of Stephen, d. 1793, Feb. 21, a. 27 y. 10 m. Mastin, Ann, w. of James B., d 1826, Oct. 5, a. 34-5-29. Mastin, Elizabeth, d. 1877, Feb. 12, a. 80 y. 6 m. Mastin, James B., d. 1863, Feb. 9, a. 77 y. 2 m. Maston, Dea. John B., d. 1848, Mar. 27, a. 64-6-9. Mastin, Mary, w. of John B., d. 1824, Apr. 25, in 37th y. Mead, Anna, w. of Joseph, d. 1856, Apr. 10, in 85th y. Mead, Daniel, s. of Joseph & Mary, d 1827, Feb. 28, a. 28-6-4. Mead, Joseph, d. 1849, June 9, in 78th y. Mead, Rodman, d. 1864, Dec. 3, a. 63 y. Meddaugh, Sarah, w. of James C , d. 1804, Mar. 4, a. 31 y. Morgen, David, d. 1816, June 11, a. 25-7-27 Mott, Esq.; Ebenezer, d. 1813, Jan. 9, a. 62 y. 27 d. Mott, Jacob, d. 1813, Dec. 17, in 67th y. Mott, Jacob E., d. 1855, Apr. 5, a. 73-1-24. Mott, Margaret, w. of Jacob E., d. 1850, Jan. 7, a. 67 y. Mott, Maria, d. 1852, Sep. 28, a. 61-2-8. Mott, Mary, d. 1810, Dec. 2, a 82-4-14. Nelson, Mary, d. 1819, Oct. 12, a. 50 y. 6 m. Newcomb, Catharine, dau. of John H. & Sarah M., d. 1839, Aug 14, a. 2-9-15. Newcomb, Charles T., d. 1843, Feb. 11, a. 41 y. 9 m. Newcomb, Francis, s. of John H. & Sarah M., d. 1840, Jan. 6, a. 10 m. 14 d. 218


Town 256. 257. 258. 259. 260. 261. 262. 263. 264. 265. 266. 267. 268. 269. 270. 271. 272. 273. 274. 275. 276. 277. 278. 279. 280. 281. 282. 283. 284. 285. 286. 287. 288. 289. 290. 291. 292. 293. 294. 295. 296. 297. 298. 299. 300. 301. 302. 303. 304. 305. 306. 307. 308. 309. 310. 311. 312. 313. 314. 315. 316. 317. 318. 319. 320. 321.

of

Pleasant

Valley

Newcomb, John, s. of Zacheus & Mary, d. 1812, Apr. 27, a. 10 m. 2 wks. Newcomb, Rachel, w. of Thomas, d. 1812, Apr. 27, a. 45-7-12. Newcomb, Thomas, d. 1812, May 3, a. 50-11-6. Oakley, David M., d. 1846, Oct. 12, a. 26 y. 23 d. Oakley, Mary, w. of Nehemiah, d. 1839, Feb. 18, a 89 y. Oakley, Mary Ann, w. of Solomon W., d. 1853, Oct. 11, a. 41-5-7. Oakley, Nathaniel, d. 1823, Mar. 9, a. 19-8-1. Oakley, Nehemiah, d. 1824, Mar. 28, a. 76-10-17 Oakley, Sally, wid. of Nathaniel, d. 1862, May 26' (or 22), a. 85-3-11. Oakley, Solomon, d. 1812, May 12, a. 71 (or 74) y. 9 m. Oakley, Solomon W., d. 1881, Aug. 9, a. 70-11-27. Oakley, Rev. Wilmott, d. 1832, Aug. 26, a. 55-6-20. (Note: See DeGroff, Catherine). Ostrom, Betsey, w. of Col. Henry, d. 1834, June 16, a. 68 y. Ostrom, Charity, w. of Denee, d. 1795, Nov. 16, a. (79 or 59)-5-28. Ostrom, Daniel, d. 1832, Oct. 2, a 57 y. 13 d. Ostrom, (Daniel), s. of Daniel H. & Emma, d. 1837, Aug. 17, a. 3 y. Ostrom, Daniel H., d. 1837, June 6, a. 54-8-15. Ostrom, Denee, d. 1812, July 20, a. 82 y. 6 d. Ostrom, Eliza, dau. of Daniel & Mahala, d. 1839, Nov. 29, a. 26-4-10. Ostrom, Elizabeth, w. of Daniel, d. 1811, Dec. 30, a. 32-1-18. Ostrom, Elizabeth, w. of Henry, d. 1814, May 16, a. 50-3-16. Ostrom, Elizabeth, dau. of Henry & Elizabeth, d. 1814, July 26, a. 11 y. Ostrom, George Hurd, s of Daniel H. & Emma, d. 183(8), Sep. 14, a. 6 y. Ostrom, Hannah, w. of John D., d. 1823, June 26, a. 73 y. Ostrom, Henry, s. of Henry & Elizabeth, d. 1808, Apr. 5, a. 2-5-26. Ostrom, Col. Henry, d. 1844, Dec. 18, a. 84 y. 11 m. Ostrom, Jane Ann, dau. of Daniel & Elizabeth, d. 1815, Jan. 15, a. 12 y. 23 d. Ostrom, John D., d. 1814, Dec. 23, a. 62-3-15. Ostrom, Lydia, dau. of Daniel & Mahala, d. 1834, Nov. 27, a. 19-8-27. Ostrom, Mahala, w. of Daniel, d. 1842, Aug. 1, a. 58 y. Ostrom, Mariah, dau. of Henry & Elizabeth, d. 1807, July 12, a. 13 y. 9 d. Ostrom, Sarah, w. of James I., d. 1807, Mar. 22, a. 21-11-4. Ostrom, Sarah, dau. of Daniel & Elizabeth, d. 1811, May 11, a. 3-1-6. Ostrom, Sarah, w .of Daniel H., d. 1825, Dec. 29, in 45th y. Ostrom, Zechariah, s. of Henry & Elizabeth, d. 1814, Mar. 20, a. 29-4-15. Ostrom, ( ? ) , s. of Daniel H. & Emma, d. 183(4), Jan. 17, a. 3 y. Owen, Joseph W., s. of James & Sarah, d. 1832, Aug. 31, a. 9 m. 16 d. Pelham, Laura A., w. of Robert, & wid, of the late Edwin Barnes, b. 1818, Apr. 18, d 1873, Feb. 14. Pells, Zephaniah, d. 1842, Feb. 2, a. 54-9-29. Peters, Ahasuerus E., d. 1822, Oct. 18, a. 33-8-10. Peters, John S., d. 1839, Sep. 6, a. 25-5-18. Peters Sarah, w. of Henry, d 1814, Dec. 14, a. 20-4-3. Pettit, Stephen, s. of Phebe, d. 1828, Feb. 28, a. 23 y. 18 d. Phillips, Sophia, dau. of George & Mary, d. 1794, June 22, a. 10 m. 15 d. Pitt, Abigail Ann, w. of Nicholas, d. 1839, Aug. 3, a. 24-3-29 Pitt, John B., s. of Nicholas & Abigail Ann, d. 1838, July 18, a. 1-8-27. Piatt, David, s. of Zephaniah, Esq., of Plattsburgh, d. 1804, May 30, in 20th y. Piatt, Eliphalet, d. 1795, July 3, in 61st y. Piatt, Elizabeth, dau of Eliphalet, d. 1830, Apr. 6, in 65th y. Piatt, Hannah, second w. of Eliphalet, d. 1779, June 30, in 39th y. Piatt, John, s. of Eliphalet, d. 1851, Nov. 17, in 89th y.; also, Catharine, his wife, dau. of Willam Barnes, d. 1803, Mar. 31, in 37th y. Piatt, Joseph, d. 1827, Nov. 11, a. 56-1-23. Rimph, Ellen Caroline, dau of James & Hannah, d. 1838, Oct. 21, a. 1-10-13. Reynolds, Tamma, d. 1841, Oct. 22, a. 74-6-4. Rugur, Elisabeth, w. of David, d. 1844, Jan. 17, a. 67 y. Russell, Elizabeth, w. of Benjamin H., d. 1848, Jan. 20, "from a wound inflicted by the hand of an Assasin," a. 41-10-9. Russell, Hester Jane, w of Benjamin H., d. 1863, Nov. 21, a. 46-5-11. Sarles, Elizabeth, dau. of Reuben & Elizabeth, d. 1814, Dec. 16, a. 16 y. 9 m. Selleck, Elizabeth, w. of Seymour, d. 1815, Mar. 1, a. 74 y. Shaffer, Margaret Van Wagnen, w. of Peter, d. 1877, Apr. 6, in 87th y. Shaffer, Peter, d 1878, Feb. 19, in 82d y. Shear, Charity, wid. of Israel, d. 1830, Aug. 11, in 52d y. Silick, Mary Ann, dau. of John & Sarah, d. 1810, Nov. 6, in 6th y. Silleck, Seymour, d. 1820, Dec. 20, a. 87 y. Sleght, Amy, w. of John, d. 1810, Jan. 25, a. 56 y. 8 m. Sleght, John, d. 1819, Nov. 15, a. 79-2-10. 219


Old

Gravestones

of

Dutchess

County

322. Smith, Elizabeth, w. of John, Esq., of Suffolk County on Long Island, & dau. of Zephaniah Piatt, Esq., d. (1787), Feb. ( ? ) , a. 21-9-15. 323. Smith, Elizabeth, w. of James, d. 1844, May 20. 324. Smith, James, d. 1843, July 16, a. 73 y. 325. Smith, Mary, dau. of Thomas & Mary, d. 1829, Mar. 17, a. 26-2-17. 326. Smith, Mary, w. of Thomas, d. 1860, Sep. 5, a. 83 y. 19 d. 327. Smith, Thomas, d. 1828, Dec. 9, a. 49-3-4. 328. Sorrels, Reuben, d. 1843, Mar. 27, a. 92 y. 329. Spencer, William, a native of England, d. 1834, Sep. 9, of Cholera, a. 23-5-9. 330. Stewart, Joshus, s. of Thomas & Sarah, d. 1793, Sep. 5, a. 9-3-12. 331. Stewart, Sarah, w. of Thomas, d. 1829, Nov. 14, a. 78 y. 8 m. 332. Stewart, Thomas, d. 1824, Feb. 8, a. 82-4-24. 333. Stilwell, Ada, w. of Stephen, d. 1826, Jan. 28, a. 44-4-3. 334. Stoutenburgh, Jacob, s. of William & Maria, d. 1839, Dec. 11, a. 11-6-18. 335. Stringham, Nancy, w. of Peter, d. 1823, Mar. 22, in 58th y. 336. Thorn, Elizabeth, d. 1814, Jan. 8, a. 60-5-27. 337. Thurston, Hannah, w. of Samuel M., Esq.; d. 1815, Jan. 1, a. 26-4-5. 338. (Tillou), Polly, w. of William, d. 1806, Nov. 23, a. 32-8-17. 339. Townsend, Jane Eliza, w of Egbert, d. 1837, Feb. 13, a. 21-3-4. 340. Umphrey, Liddie, d. 1806, June 15, a. 28 y. 341. Van Anden, Jacob, d. 1817, Oct. 22, a. 35 y. 342. Van Anden, Sarah, w. of Jacob, d. 1862, Augj 16, a. 78-4-12. 343. Van Derburgh, John, d. 1846, July 29, a. 61-7-24. 344. Vanderburgh, Laura Ann, dau of John & Ann, d. 1816, Nov. 30, a. 2 y. 11 m. 345. Van Keuren, Eve, d. 1840, Aug. 27, a. 72-10-2. 346. Van Keuren, Benjamin, d. 1841, Mar. 27, a. 73-11-2. 347. Vanvalin, Polly, w. of Minard, d. 1806, Nov. 9, a. 26-3-1. 348. Van Vliet, Maria E., w. of Col John, & dau. of John & Sarah Beadle, d. 1827, Mar. 8, a. 27-6-14. 349. Van Wagner, Abraham, d. 1838, June 4, a. 51-9-12. 350. Van Wagner, Aner, w. of Abraham E., d. 1842, Nov. 22, a. 56-3-2. 351. Van Waggoner, Ann, w. of Eli, d. 1829, May 9, a. 22 y. 352. Van Wagoner, Benjamin, d. 1843, Aug. 24, in 61st y. 353. Van Wagener, Culver, s. of Abraham E. & Aner, d. 1833, May 22, a. 19 y. 354. Van Wagner, Elizabeth, w. of John, d. 1806, Apr. 19, in 48th y. 355. Van Wagner, Elizabeth, w. of John N., d. 1849, Mar 16, a. 65-10-1. 356. Van Wagoner, Elizabeth, w. of Benjamin, d. 1870, Apr. 13, in 83d y. 357. Van Wagner, Elsey, w. of Nicholas, d. 1832, Sep. 26, in 90th y. 358. Van Wagner, Jacob, d. 1832, Jan. 26, a. 58-2-11. 359. Van Wagner, John, d. 1811, Mar. 27, a. 56 y. 360. Van Wagoner, John, d. 1823, Apr. 30, a. 79 y. 361. Van Wagner, John I., d. 1838, June 8, a. 53 y. 362. Van Wagner, John N., d. 1827, July 22, a. 46-7-27. 363. Van Wagner, Laura Ann, dau. of Jacob & Margaret, d 1827, Mar. 23, a. 6 m. 27 d. 364. Van Wagner, Lydia, dau. of Jacob & Margaret, d. 1823, July 18, a. 2 y. 365. Van Wagner, Nicholas, d. 1811, Jan. 7, a. 63-7-22. 366. Vanwagoner, Sarah, w. of John, d. 1825, Feb. 15, a. 74 y. 4 m. 367. Van Waggoner, Sarah Margaret, dau. of Benjamin & Elizabeth, d. 1836, June 6, a. 9-2-28. 368. Van Wagner, Sylvester, d. 184S, May 5, in 25th y. 369. Vail, Catharine, dau. of Thomas & Ann Mariah, d. 1828, Sep. 14, a. 8 m. 1 d. 370. Vail. Mary W. of Thomas, d. 1826, Dec. 25, a. 34-4-18. 371. Vail, Pheleann, dau of Thomas & Mary, d. 1826, May 19, a. 10 m. 20 d. 372. Velie, Aletta, w. of Hendrick, d. 1854, Mar. 29, a. 80-3-16. 373. Velie, George P., d. 1872, Dec. 11, a. 72 y. 374. Velie, Hendrick, d. 1850, July 7, in 82d y. 375. Velie, Jacob B., s. of Hendrick & Aletta, d. 1853, Feb 12, a. 46 y. 7 m. 376. Velie, Margaret, dau. of Minard, d. 1825, Oct. 14, a. 4-11-21. 377. Velie, Peter, d. 1819, Feb. 28, a. 78-11-28. 378. Ward, Anthony, b. 1738, Aug. 22, d. 1811, Apr. 23, a 72-9-1. 379. Ward, Daniel, d. 1809, Dec. 5, a. 81-11-22. 380. Ward, Daniel I., d. 1832, Feb. 22, a. 76-9-8. 381. Ward, Doctor Jonathan, d. 1813, Sep. 13, in 34th y. 382. Ward, Mary Wood, second w. of Daniel, d. 1818, Nov. 27, a. 86 y. 14 d. 383. Ward, Owen, d. 1852, Dec. 7, a. 85 y. 384. Ward, Sarah, dau. of Owen & Sarah, d. 1823, Apr. 10, a. 20-7-21. 385. Ward, Sarah, w. of Owen, d. 1835, Aug. 16, a 60 y. 386. Ward, Susannah, w. of Daniel I., d. 1845, Feb. 19, a. 89 y. 387. Webb, Abigail, w. of Samuel, d. 1845, May 21, a. 88 y. 10 m. 220


Town 388. 389. 390. 391. 392. 393. 394. 395. 396. 397. 398. 399. 400. 401. 402. 403. 404. 405. 406. 407. 408. 409. 410. 411. 412. 413. 414. 415.

of

Pleasant

Valley

Webb, Samuel, d. 1825, Aug. 23, in 71st y. Wheeler, Eliza, w. of Jotham, d. 1820, May 15, a. 26 y. Wheeler, Henry, d. 1837, Jan. 12, a. 63 y. Wheeler, Mary, w. of Henry, & dau. of Thomas & Elizabeth Casey, d. 1827, Aug. 7, in 47th y. Wilbur, Josephine, dau. of Samuel D. & Maria D., d. 1847, Sep. 16, a. 3-6-13. Wilbur, Samuel D., d. 1842, Sep 22, a. 30-3-11. Wile, Betty Buckley, w. of the Rev. B. F., d. 1891, Apr. 11, a. 80-2-16. Wile, The Rev. B F., d. 1876, Nov. 19, in 73d y. Wile, Rebecca, w. of the Rev. B F., d. 1841, Apr. 29, in 33d y. Wilson, Eliza Ann, w. of George W., d. 1838, Dec. 30, a. 20 y 9 m. Wilson, John L., s. of George W. & Eliza Ann, d. 1858, Mar. 28, a. 19-9-7 Wixson, Hannah H., w. of Hiram, d. 1841, Dec. 7, a. 42 y. 5 m. Wixson, Hiram, d. 1850, Mar. 18, a. 50-2-10. Wixson, McKenzie J., s. of Hiram & Hannah H., d. 1859, Aug. 29, a. 28 y. 1 m. Wood, Comfort, w. of Nathaniel, d. 1806, Mar. 15, a. 30-10-15. Wood, George W., d. 1827, Apr. 1, a. 33-5-19. Wood, Isaac, d. 1839, June 6, in 87th y. Wood, Joseph, d. 1840, Jan. 10, a. 20 y. Wood, Mary, d. 1852, June 11, a. 74-3-9. Wood, Pamela Mead, w. of George, d. 1873, Sep. 7, a. 76-3-10. Wood, Susannah, w. of Isaac, d. 1797, Dec. 28, a. 42 y. 10 d. Wood, Children of George & Pamela: Jane T., d. 1827, Feb. 22, a. 1 y. Mary A., d 1827, Feb. 21, a. 4 y. Woodward, Marietta, w of Timothy, d. 1831, Dec. 28, a. 42-10-28. Woodward, Timothy, b. 1791, Mar. 31, d. 1875, Sep. 30. Woolsey. John, d. 1827, Feb. 6, a. 34-10-12. Woolsey, Mary, wid. of John, & dau of John & Mary Bailey, d. 1853, Apr. 1, a. 53 y. Worden, Samuel M., d. 1828, Sep. 2, in 52d y. Worden, Zacheus, s. of Samuel M. & Elizabeth, d. 1826, Aug. 18, a. 19-2-3.

FRIENDS' GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22.

Friends' burying ground. F r i e n d s ' m e e t i n g h o u s e , village of P l e a s a n t V a l l e y . In good o r d e r . 133 in n u m b e r . Copied J u l y 1 a n d 2, 1 9 1 4 , b y J . W . P o t i c h e r , M. D., a n d M r s . P o u c h e r . T h e F r i e n d s ' m e e t i n g a t P l e a s a n t V a l l e y w a s o r g a n i z e d in 1 8 0 2 , T h e m e e t i n g is now e x t i n c t .

Attwood, Elijah, b. 1811, Apr. 20, d. 1841, Feb. 21. Attwood, Jane T., dau. of William & Maria Thorn, d. 1843, Nov. 13, a. 28 y. 1 m. Attwood, Maria Olivia, dau. of Elijah & Jane, b. 1840, May —, d. 1841, Dec. 27. Barber, Arselia, G., d. 1851, Oct. 9, a. 8-3-6. Barber, Charles E., d. 1851, Sep. 25, a. 11 y. 7 m. Barber, Sarah R., b. 1812, Sep. 1, d 1890, Sep. 25. Baright, Amy G., w. of Elijah, d. 1879, Dec. 30, a. 80-11-13. Baright, Elijah, d. "6th m., 19th d., 1874," a. 71-2-20. Baright, Elizabeth, dau. of Elijah & Amy ( C ) , d. "9th m., 16th, 1852," a. 21-10-20. Barrett, Jane Ann Hart, w. of Lewis, 1826-1907. Barrett, Lewis, 1827-1907. Bloodgood, S. M., dau. of Daniel, d. 1837, Aug. 10. Brown, Daniel, d. 1841, Sep. 30, a. 56-11-15 Brown, George M., d. "8 m. 4, 1843," a. 19-1-11. Brown, Seneca, d. "1 m. 5, 1819," a. 18-5-21. Carpenter, Henry, d. "8 m. 22, 1851," a. 73 y. Clearwater, Jeremiah, d. 1889, July 26, a. 91-3-14. Clearwater, Timothy F., b. 1833, Mar. 29, d. 1873, Sep. 23. Clearwater, Weltha, w. of Jeremiah, d. 1897, Oct. 1, in 93d y. Cooley, James, a. 4 d. Cooley, John, d. "5th m. 19th, 1856", a. 58 y. Dean, Ann, d. 1836. 221


Old 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86.

Gravestones

of

Dutchess

County

Dean, G. C. L., d. 1829. Dean, Hannah B., d. "1 m. 9, 1860," a. 61 y. Dean, Jonathan, b. "3 m. 27 d. 1747," d. "2 m. 16 d. 1813". Dean, Julia, w. of Edwin, a. 28 y. Dean, Mary, b. "3 m. 17 d. 1745," d. "9 m. 19 d. 1829". Dean, Mary, d. "4 m. 2 1 , 1 8 6 ( 0 ) , " a. 66 y. DeGarmo, Edmund, d. "6th m. 28th, 1870," a. 48-8-8. DeGarmo, Mary D., b 1822, July 27, d. 1875, May 12. Devine, Abram, 1831-1905. Devine, Irving, s. of Reuben C. & Mary E., d. 1880, Nov. 10, a. 10 y. 8 m. Devine, Reuben C , 1840, Aug. 1, 1898, Aug. 27. Divine, Phebe W. Drake, w of Abraham, b. 1822, Feb. 4, d. 1881, Jan. 23. Donaldson, Annie E. Downing, w. of Isaac T., 1838-1897. Donaldson, Isaac T., 1831-1912. Downing, Andrew S., b. "11th m. 12th, 1827," d. "7th m. 5th, 1894." Downing, Coe S., b. "9th m 17th, 1831," d. "8th m. 1st, 1876." Downing, Emily, d. 1850, Oct. 2, a. 15-3-19. Downing, Emma Ann McCord, w. of George, d. 1880, Apr. 14, a. 68 y. Downing, Eliza, w. of Townsend, d. 1865, Dec. 11, a. 50-5-10. Downing, George S., d. 1872, Dec. 11, a. 72 y. Downing, Gideon W., b. "10th m. 1st, 1798," d. "2d m. 15th, 1864." Downing, Judith Skidmore, w. of Gideon W., b. "3d m. 22d, 1801," d. "4th m. 3d, 1854." Downing, Mary Ann, b. "1st of 11th m., 1803," d. "1st of 7th m., 1873," a. 69 y. 4 m. Downing, Moses, d. "10th m. 19, 1853," a. 87 y. 1 m. Downing, Sally Ann, b. "23 d of 2d m., 1806." d. "21 of 9th m., 1875," a. 69-6-29. Downing, Susan Ann, b. "7th m. 22d, 1837," d. "3d m. 13th, 1854." Downing, Townsend, b. "8 m. 3d, 1809," d. "12th m. 5th, 1879." Drake, Augustus S., d. "8-31-1852," a. 55 y. Farrington, Eliza Ann, d. "11 m. 17 d., 1837," a. 28 y. Farrington, Eunice, w of Timothy, d. "2 m. 18, 1841," a. 66-1-27. Farrington, Mary, d. 1876, Jan.-19, a. 78 y. 6 m. Farrington, children of George & Mary K.; Elizabeth, d. 1828, Feb. 10, a. 2-3-7. William H., d. 1829, Mar. 4, a. 1-3-4. Fish, Elizabeth, w of Ira, d. 1849, Mar. 11, a. 72 y. 5 m. Fish, Ira, d. 1858, Feb. 14, a. 64-11-14. Flagler, Anna, w. of John L^ d. "26th of 4th m., 1857," a. 83 y. Flagler, Benjamin, d. 1877, Feb. 5, a. 81-2-12. Flagler, Hannah Farrington, wid of Silas, d. 1889, Aug. 17, a. 72 y. 10 m. Flagler, Mary Strait, w. of Enoch, b. 1832, May 20, d. 1894, Dec. 7. Gager, Hannah M. Velie, wid. of Joseph, d. 1896, Aug. 21, a. 86-6-7. Gager, Robert, d. 1852, Nov. 18, a. (illegible). Ganse, Winnie May, dau. of DeWitt T. & Mary, d. 1880, May 25, a. 10 m. 1 d. Giddings, Charles L., b. 1849, Aug. 21, d. 1893, Oct. 10. Giddings, Mary C , w. of N. L., d. 1885, June 16. Green, Griffin, b. "3d m. 4th, 1786," d. "7th m. 31, 1869." Green, Mary, w. of Griffin, d. "8th m. 20th, 1852," a. 59-8-20. Gurney, Amy, w. of David, d. 1812, Nov. 18, a. 17-8-6. Gurney, Mary Ann, w. of William H., d. 1815, Mar. 7, a. 21-8-25. Hastings, Eunice Jane, w. of John, b. 1820, Jan. 21, d. 1887, Oct. 15. Hastings, Hannah, dau. of John & Jane, d. 1862, Aug. 4, a. 17 y. 5 m. Hastings, John, b. 1805, Nov. 2, d 1872, Dec. 11. Hastings, William, s. of John & Jane, d. 1865, Nov. 14, a. 24 y. 3 m. Hauxhurst, Catharine B., d. "5th m. 27, 1871," a. 72 y. Hauxhurst, Deborah A., (dates sunken below ground). Hauxhurst, Hannah, d. "3d m. 3d, 1881". Hauxhurst, Maria, d. 1880, June 19, a. 80 y. Hauxhurst, Martha, d. "2d m. 6th, 1867," a. 76 y. Hicks, Jerusha N., w. of Samuel, b. 1808, Nov. 21, d. 1886, Mar. 9. Hicks, Samuel S., b 1795, Dec. 3, d. 1869, Mar. 31. Holmes, Phebe M., w. of George, d. 1844, Dec. 23, a. 28-8-21. Howland, Seneca, d. "12th m. 25th, 1856," a. 81-6-25. Ingraham, John C , d. 1889, July 5, a. 76 y., "Father." Ingraham, Mary B., d. 1892, Oct. 10, a. 72 y., "Mother." Knickerbocker, David H., s. of John & Sarah B., d. "9th m. 11, 1859," a. 15 y. 20 d. Knickerbocker, Jane E., dau. of John & Sarah B., d. "11 m. 25, 1850," a. 19 y. 20 d. 222


Town

of

Pleasant

Valley

87. Knickerbocker, John, d. "8th m 18th, 1892," a. 85-1-6. 88. Knickerbocker, Martha, dau. of John & Sarah B., d. "11 m. 12th, 1847," a. 1-1-17. 89. Knickerbocker, Martha Alma, dau. of John & Sarah B., d. "9 m. 23d, 1850," a. 10 m. 11 d. 90. Knickerbocker, Sarah B. Sleight, w. of John, d. "10th m. 8th, 1875, a. 69-7-8. 91. Landis, Abbie Jane, w. of Samuel J., & dau. of Homer J. & Amittai W. Leach, b. 1837, Apr. 6, d. 1905, Nov. 26. 92. Lawton, Anthony, d. "8 m. Aug. 23, 1832," a. 41-10-15. 93. Leach, Amittai, w. of Homer J. & dau. of John & Grace Wanzer, b. 1805, Aug. 1, d. 1876, Jan. 30. 94. Leach, Daniel Francis, s. of Homer J. & Amittai W., b. 1830, Jan. 28, d. 1881, Oct. 16. 95. Leach, Homer J., b. 1800, Oct. 15, d. 1867, Oct. 18. 96. Masten, Charles, d. 1859, Sep. 15, a. 54 y. 10 (m). 97. Masten, Elmira Lake, w. of Charles, d. 1878, Aug. 24, a. 69-4-8. 98. Masten, John V., d. 1879, Aug. 30, a. 46-5-17. 99. Masten, William H., d. 1892, Aug. 26, a. 29-10-29. 100. McCord, Catharine, d 1872, Aug. 1, a. 55 y. 101. McCord, Elizabeth H., d. "10th m. 10, 1865," a. 69-4-5. 102. McCord, Sarah H., d. 1849, Aug. 19, a. 76-1-25. 103. Miller, Elizabeth Noe, w. of William B., d. 1852, Apr. 5, a. 28-3-18. 104. Palmer, Gulielma, d. "3d m. 21st, 1878," a. 71-5-17. 105. Palmer, James, d. "5th m. 13th, 1893," in 82d y. 106. Palmer, Jesse, d. "2d m. 1st, 1883," a. 74 y. 7 d. 107. Palmer, Peter, b. "1 m. 8th, 1808," d. "4th m. 4th, 1889." 108. Sleight, Elizabeth Barnes, w. of John, d. "10th m. 2d. 1853," a. 76-3-18. 109. Strait, George S., b. 1834, Apr. 3, d. 1875, Feb. 8. 110. Strait, Phebe Farrington, w.of Justus, b. 1803, Feb. 11, d. 1868, Mar. 5. 111. Stringham, George J., s. of Willet & Eliza, d. "11 m. 15, 1853, a. 10 m. 112. Stringham, Owen D., d. 1852. 113. Stringham, Sarah, d. 1889, Mar. 15, a. 64 y. 114. Stringham, Susan A., d. "30th of 9th m., 1867," in 47th y. 115. Thorn, Ann W., d. 1826, Dec. 31, a 12 y. 116. Thorn, Edwin, s. of William & Maria, d. 1825, Mar. 5, a. 15 y. 3 m. 117. Thorn, Jane, w. of Edgar, & dau. of J. M. Thorft, d. 1828, June 2, a. 25 y. T h u r 8 t o n 118. Thorn, Joseph, d 1860, Dec. 21, a. 82-6-5. 119. Thorn, Lydia L., w. of Joseph, d. "29th of 8th m., 1863," in 76th y. 120. Thorn, Maria, w. of William, b. 1781, Feb. 15, d. 1845, Jan. 17. 121. Thorn, Mary S., dau. of Edgar & Eliza Ann, d. 1812, Jan. 8, a. 6 d 122. Thorn, Priscilla, d. 1832, Mar. 16, a. 15 y. 123. Thorn, Samuel, d. 1809, Mar. 15, a. 6 y. 124. Thorn, Sarah, w. of Joseph, d. 1827, Jan. 8, a 47 y. 125. Thorn, Sarah H., d. 1840, Mar. 6, in 28th y. 126. Thorn, William, s. of William & Jemima, b. "1 m. 21, 1781," d. "11 m., 6, 1869," a. 88-9-15. 127. Tompkins, John B., 1839, Feb. 5, — 1913, Mar 18. Sarah E. Downing, his wife, 1839, June 30, — 1903, Oct. 29. 128. Townsend, Betsey T., w. of George, b. ".6th m. 27th, 1802," d. "4th m. 18th, 1869". 129. Townsend, Sarah, w. of Thomas, d. "12 m. 13, 1836," a. 23-11-19. 130. Townsend, Thomas, d. "1 m. 12, 1839," a. 25-3-17. 131. Vail, Jarvis, d. 1859, Nov. 4, a. 61 y. 3 d. 132. Vail, Lydia, d. "10 m. Oct. 18, 1842," a. 41-1-10. 133. Welling, Delilah, d. 1861, Feb. —, a. 67 y.

METHODIST GROUND CLASSIFICATION: Churchyard. LOCATION: E a s t of t h e village of P l e a s a n t V a l l e y , on t h e n o r t h side of t h e main highway. CONDITION: O v e r g r o w n ; s u r r o u n d e d by a s t o n e wall. INSCRIPTIONS. 175 in n u m b e r . Copied O c t o b e r 4 , 1 9 1 3 , by J . W . P o u c h e r , M. D., a n d Mrs. Poucher. REMARKS: In 1 8 2 5 M e t h o d i s t s in P l e a s a n t V a l l e y built a c h u r c h on this s i t e . T h e b u i l d i n g w a s r e m o v e d to t h e village in 1 8 4 5 . 223


Old 1. 2. 3. 4. 5. 6. 7. 3. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69.

Gravestones

of

Dutchess

County

Allen, Lucy, w. of Israel, d. 1864, Feb. 26, a. 53 y. Babcock, Frank, s. of William & Phebe, d. 1887, July 26, in 26th y. Babcock, Laura, dau. of William & Phebe, d. 1866, May 10, a. 6-7-16. Banks, Ann Storms, w. of Daniel W., d. 1858, Mar. 27, a. 64-1-15. Banks, Daniel W., d. 1859, May 30, a. 59-4-17. Banks, Joseph W., s. of Daniel W. & Ann, d. 1839, Mar. 2, a. 1-9-29. Bartlett, Armenia A. Wesley, w. of Charles B., d. 1861, Nov. 11, a. 29-11-18. Beadle, Elisha, d. 1841, June 9, a. 62-11-9. Birch, George, d. 1833, June 8, a. 57 y. Birch, Rachel, w. of George, d. 1865, July 10, a. 81-4-12. Bishop, Bartlett, Co. B, 128th N. Y. S. V., d. 1903, Mar. 26, a. 78 y. Bishop, Charles A., d. 1867, Jan. 15, a. 2 y. 4 m. Bishop, Ellen M., d. 1872, May 6, a. 15 y. Bishop, Frederick A., d. 1864, June 3, a. 9-6-3. Bishop, Uphemia Cole, w. of Bartlett, d. 1890, May 21, a 66 y. Bishop, William T., s. of Jacob S. & Sarah, d. 1863, July 26, a. 2 m. 16 d. Bodenshatz, Louisa, dau. of John & Mary, d. 1867, Sep. 11, a. 3-8-17. Bullock, Catharine, d. 1849, May 4, in 39th y. Bullock, Mary, w. of Israel, d. 184(0), Feb. 13, a. 65 y. 9 m. Burtis, Marie, dau. of Garret S. & Mary, d. 1849, May 31, in 25th y. Cantine, Lucy, w. of Aaron, d. 1867, Jan. 25, a. 52-9-22. Cheesman, Caroline L., w. of Filkins, d. 1850, Nov. 10, a. 51 y. 12 d. Cheesman, Jacob, d. 1869, Nov. 16, a. 40 y. 11 d. Cheeseman, John N., s. of Filkins, d. 1831, Jan. 12, a. 7 y. 13 d. Clark, Christiana T., dau. of Robert & Eliza, d. 1845, Aug. 15, a. 11 m. 15 d. Clark, Eliza, w. of Robert, d. 1883, Mar 21, a. 78-2-21. Clark, Robert, d. 1862, Jan. 9, a. 69 y. Collins, Oliver D., d. 1833, Feb. 13, a. 55 y. 2 m. Collins, Oliver Davis, b. 1816, June 14, d. 1887, Sep. 16. Collins, Sarah Ward, w. of Oliver D., d. 1860, Oct. 25, a. 76-8-13. Cramer, Abraham, d. 1861, Mar. 3, a. 62 y. 15 d. Cramer, Abraham, s. of Abraham & Permilla, d. 1875, Apr. 29, at Utica, N. Y., a. 39-7-21. Cramer, Elizabeth Dingee, w. of Israel, d. 1866, Dec. 7, a. 74-3-18. Cramer, Permilla, w. of Abraham, d. 1849, Feb. 17, a. 48-2-5. Cramer, Sarah, d. 1886, Oct. 7, a. 64 y. Crume, Lauretta Ann, w. of John P., d. 1851, Nov. 13, a. 49 y. 2 m. Dean, Catherine M., d. 1856, June 16, in 26th y. Dennis, William H., Co. G, 159th N. Y. (no dates). Dise, William, d. 1851, Jan. 23, a. 80 v. Doughty, John H., d. 1879, Aug. 20,"a. 26-6-26. DuBois, John R., d 1872, July 23, a. 61 y. DuBois, Rebecca, w. of John R., d. 1858, Jan. 3, a. 38-4-19. Edmonds, Kerinada, d. 1857, Nov. 23, a. 33 y. Elliott, Joseph H., s. of Rev. Joseph & Harriet M., d. 1856, Sep 28, a. 6 m. 9 d. Estelle, Helen Bishop, w. of John, b. 1834, Julv 4, d. 1902, Jan. 12. Estelle, John, b. 1839, Jan. 1, d. 1902, Feb. l i . .Flagler, Maria E., dau of Stephen & Caroline, d. 1845, Mar. 8, a. 6-10-9. Flagler, Mary S., dau. of Stephen & Caroline, d. 1850, Sep. 2, a. 2 y. 9 d. Foster, Elizabeth, d. 1857, Nov. 20, a. 81 y. Foster, Frances A., d. 1873, Mar. 20, a. 30 y. Foster, John I., d. 1852, Feb. 9, in 75th y. Fowler, Ellen S., d. 1877, Sep. 9, a. 69 y. Fowler, Senekey, d. 1856, Aug. 28, in 56th y. (Gentleman), Mary, w. of James, d. 1849, May 19, a. 40 y. 8 m. Giraud, Ann E., dau. of Frederick & Margaret, d. 1861, June 3, a. 15 m. 3 d. Graham, Angeline, w. of Richard, b. 1835, Feb. 18, d. 1871, Jan. 21. Harris, Elizabeth, w. of William, d. 1829, Sep. 12, a. 54-11-7. Harris, George C , d. 1837, May 5, a. 26 y. 24 d. Harris, William, d. 1828, Feb. 18, a. 51-10-10. Hart, Sarah, w. of William, d. 1858, Mar. 11, a. 66-11-20. Hill, Gabriel, d. 1855, July 16, a. 67-2-11. Hill, Owen S., d. 1892, Mar. 16, a. 53 y Hill, Sarah A., w. of Gabriel, b. 1810, Mar. 20, d. 1880, June 3. Horton, Benjamin, b. 1836, Feb. 14, d. 1855, June 11. Horton, Mamie, dau. of Benjamin & Jane, d. 1880, Dec. 21, a. 5-3-20. Horton, Mary Jane Robertson, w. of Benjamin, b. 1838, Mar. 19, d. 1911, Oct. 6. Howard, Hezekiah, d. 1849, May 13, in 44th y. Howard, John W., s. of William & Pauline, d. 1848, Dec. 3, a. 1-4-20. Howard, Maria, w. of Hezekiah, d. 1870, Dec. 4, in 59th y. 224


Town 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 117. 118. 119. 120. 121. 122. 123. 124. 125. 126. 127. 128. 129. 130. 131. 132. 133. 134. 135. 136. 137.

of

Pleasant

Valley

Howard, Paulina Storms, w. of William, d. 1867, Apr. 8, a. 62 y. 6 m. Husted, Phebe J., w. of James D., d. 1860, Oct. 3, a. 37-4-27. Ingraham, Anna Thorn, w. of John L., d. 1859, Sep. 19, a 74-7-27. Ingraham, Gilbert, s. of Gilbert H. & Mary P., d. 1852, June 27, a. 5 m. Ingraham, Gilbert H., d. 1852, May 27, a. 31-7-20. Ingraham, Irene Amelia, only child of William & Mary C , d. 1848, Dec 29, a. 3 y. 3 m. Ingraham, John L., d. 1846, Feb. 2, a. 67-9-6. Ingraham, Mary Ann Drew, dau. of John L. & Anna, d. 1839, Dec. 5, a. 26-5-23. Ingraham, Sarah Ann, dau. of Elizabeth, d. 1841, Sep. 14, a. 24 y. 15 d. Ingraham, William, d. 1853, Dec. 29, in 35th y. Johnston, Francis M., s. of Aleander & Phebe, d. 1862, Feb. 20, a. 10 m. 13 d. Johnston, Ida C , dau. of Alexander & Phebe, d. 1858, Nov. 28, a. 3-7-25 Johnston, William M., s. of Alexander & Phebe, d. 1863, Sep. 2, a. 2-5-25. Jones, Nathan M., d. (1850?), (broken), a. 77-4-12. Jones, Susan, w. of Nathan, d 1869, Dec. 28, a. 79-4-8. Koonz, Elizabeth, w. of Peter, d. 1866, May 3, a. 69 y. Koonz, Peter, d. 1873, Apr. 18, in 79th y. Lake, Hellin, w. of Stephen, d. 1845, Nov. 1, a. 32 y. Lake, Maria, w. of John, d. 1842, June 28, in 42d y (Law), Mary Rice, w. of William, d. 1851, Feb. 23, a. 56-4-22. Lester, George N., d. 1843, Feb. 11, a. 9-9-20. Lewis, Maria L., dau. of Thomas & Mary J., d. 1861, May 13, a 4-3-28. Lewis, William T., Co. I, 128th N. Y. Vols., d. 1891, Mar. 18, a. 54 y. Lucas, Arabella, only dau. of George & Sarah A., d. 1864, Aug. 16, a 16 y. McFarlin, Alfred, s. of Stephen & Phebe, d. 1859, Oct. 28, a. 33 y. 5 m. McFarland, Elizabeth Cornwell, w. of Levi, b. 1803, May 8, d. 1885, Mar. 13. McFarlin, Isaac C , s of Levi & Elizabeth, d. 1839, Apr. 4, a. 11 m. 8 d. McFarland, Levi, d. 1872, Mar. 18, in 65th y. Mcintosh, Johnnie, d. 1871, Jan. 24, in 24th y. Marshall, Eli, d. 1866, Feb. 11, a. 63-4-22. Marshall, Harriet, dau. of Eli & Catharine, d. 1858, Oct. 13, a. 16-2-24. Marshall, Sarah, dau. of Eli & Catharine, d. 1858, Feb. 9, a. 26-3-28. Mastin, Clara A. T., dau. of David & Mary E., d. 1875, Jan. 11, a. 3 y. Masten, Hezekiah G., Co. D, 128th N. Y. Vols., d. 1865, July 28, a. 25 y. Masten, James E., d. 1879, May 5, in 39th y. Moore, Maria, d. 1873, Jan. 27, a. 90 y. Morris, Martha E., dau. of John & Mary L., d. 1850, May 24, a. 3 wks. (Morris?), Rodah E., d. 1841, Apr. 22, a 2 y. Mo(wies), William P., d. 1892, July 12, a. 45 y. 14 d. Newcomb, John, d. 1827, Feb. 6, a. 56-11-13. Newcomb, Ruth, w. of John, d. 1834, Dec. 17, a. 62 y 5 m. Oaklev, Eliza, w. of William M., d. 1866, Apr. 2, in 66th y. Oaklev, William M., d. 1875, Jan. 20, in 74th y. Odell, Almira A. Baker, w. of Samuel D., d 1858, Nov. 27, a. 36 y. 7 m. Odell, Cornelia, dau. of Samuel D. & Almira, d. 1866, Aug. 18, a. 8-4-19. Odell, Frances D., dau. of Milton & Harriett, d. 1855, Feb. 25, a. 5 m. 5 d. Overocker, Sarah Lake, w of Abraham L., d. 1865, Apr. 13, in 83d v. Palmatier, Charles H., d. 1882, Feb. 3, a. 50 y. Patten, Mary F., dau. of William T. & Sarah A., d. 1858, Mar. 27, a. 9-11-4. Place, Louisa Matilda, dau. of Welcome & Louisa, d. 1853, Nov. 26, (age not decipherable). Race, Maria Jane, d. 1866, Aug. 3, a. 2 y. 2 m. Race, Phebe J. Stormes, w of Philo, 1831-1909. Race, Philo, d. 1888, Nov. 1, a. 64 y. 5 m. Rice, Alida, dau. of Jacob & Delia M., d. 1880, Mar. 25, a. 21 y. 6 m. Rice, Egbert N., s. of Jacob & Delia, d. 1876, Mar. 16, a. 21-1-22. Rice, Garrison, s. of Solomon & Sarah, d. 1843, Jan. 8, a. 5-10-5. Rice, Mary Ann, w. of Jacob, d. 1849, Nov. 11, a. 44-6-10. Robertson, Marv, b. 1813, June 12, d. 1884, Nov. 14 Robertson, Richard T., d. 1863, Mav 26, a. 70-9-19. Rogers, Alexander, Co. I, 150th N. Y. Vols., d. 1873, June 10, a. 42 y. Rogers, Catherine, w. of Alexander, d. 1864, Sep. 21, a. 29 y. 5 m. Rozell, Hannah, w. of William J., d. 1877, Apr. 18, in 73d y. Shaw, Rachel, w. of Elymus, d. 1858, Apr. 9, a. 59-5-13. Silvernail, John Henrv, only s. of George & Sarah, d. 1844, June 18, a. 11-10-27. Sleight, Martha, w. of Solomon, d. 1839, Mar. 29, a. 47 y. Sleight, Solomon, d. 1843, Mar. 1, a. 70-3-10. Smith, Aaron H., s. of William S. & Loretta, d. 1864, May 22, a. 1-5-22. Spencer, Jane, w.of J. C , d. 1872, Sep. 13, in 71st y. 225


Old 138. 139. 140. 141. 142. 143. 144. 145. 146. 147. 148. 149. 150. 151. 152. 153. 154. 155. 156. 157. 158. 159. 160. 161. 162. 163. 164. 165. 166. 167. 168. 169. 170. 171. 172. 173. 174.

Gravestones

of

Dutchess

County

Stevens, Mary, dau of Elijah & Mary, d. 1841, Feb. 16, a. 32 y. Stewert, Anna, dau. of Thomas & Sarah, d. 1849, Jan. 13, in 73d y. Stewart, Phebe, wid. of Josiah, d. 1843, Feb. 2, a. 51 y. Stilwell, Daniel, d. 1844, Dec. 21, a. 55-3-27. Stilwell, James Edward, d. 1852, Dec. 12, a. 26-10-6. Stilwell, John, d. 1837, Apr. 22, a. 77 y. 2 m. Stilwell, Lydia, w. of Daniel, d. 1855, Oct. 27, a. 64-11-27. Stillwell, Rebecca, d. 1843, Apr. 24, a. 75 y. Storm, Catharine, w. of Jacob, d. 1875, Oct. 11, a. 66-6-18. Storm, Jacob, d. 1867, Sep. 11, a. 64-5-28. Storm, Joseph F., s. of Jacob & Catharine, d. 1862, Dec. 1, a. 9-2-5. Storm, Luman, s. of Jacob & Catharine, d. 1855, Mar. 3, a. 4-5-15. Storm, Rebecca, dau. of Jacob & Catharine, d. 1870, Sep. 17, a. 31-8-21. Storm, Susan Ann, dau. of Jacob & Catharine, d. 1855, Dec. 6, a. 23 y. 2 m. Stormes, Abram, d. 1882, Nov. 15, in 76th y. Stormes, Elizabeth Tripp, w. of Abram, d. 1879, Aug. 22, in 72d y. Stormes, Kesiah Lake, w. of Jacob, d 1871, July 16, a. 92-5-6. Stormes, Matilda, dau. of Jacob & Kesiah, 1822-1891. Storms, Catharine H., w. of John I., d. 184(0), Oct. 27, a. 40-3-27. Storms, Catharine M., dau. of John I. & Catharine H., d. 186(2), Dec. 22, a. (21)-6-13. Storms, John I., d. 1866, July 13, a. 69-7-26. Storms, Phebe Jane, w. of Isaac, d. 1856, Apr. 5, a. 36 y. 1 m. Taylor, Edward C , d. 1825, Nov. 15, a. 40 y. Taylor, Maria C , w. of Edward C , d. 1831, July 10, a. 43 y. Temple, Hester, w. of Aleander, d. 1833, Sep. 16, a. 35 y. Thompson, John, d. 1881, May 2, a. 74 y. Traver, Mary, w. of William L., d 1845, Aug. 1, a. 38 y. 10 m. Traver, William L., d. 1872, June 13, a. 71 y. 28 d. Tripp, Elisha, d. 1844, Nov. 6, a. 30-4-8. Turner, Abram T., d. 1865, Mar. 29, a. 33 y. 10 m Turner, George W., s. of John W. & Mary A., d. 1867, Feb. 6, a. 1 y. 9 m. Wesley, Charlotte, dau. of John W. & Charlotte A., d 1848, Oct. 2, a. 10-3-20. Wesley, Mary E., dau. of John W. & Charlotte A., d. 1848, Oct. 13, a. 14-4-6. Whitney, A., d. 1833, Mar. 5, (slate stone, nothing more decipherable). Williams, Maria, w. of Peter, d. 1868, Sep. 10, a. 35 y. 5 m. Williams, Peter, d. 1856, Feb. 27, a. 41-6-4. Wolf, Margaret, w. of Henry, d. 1848, Feb. 24, a. 53 y.

Miscellaneous 175. ( ? ) , Mary Nellie, d. 1875, Aug. 25, a. 9 m. 20 d.

ST. PAUL'S CHURCH CLASSIFICATION: Churchyard. LOCATION: St. Paul's church (Protestant Episcopal), village of Pleasant Valley. CONDITION: In good order. INSCRIPTIONS: 63 in number. Copied November 10, 1914, by J. W. Poucher, M. D., and Mrs. Poucher. REMARKS: St. Paul's parish was organized in 1837 and a church building erected in 1842. 1. Allen, Edward, s. of Thomas N. & Cordelia, d. 1855, Feb. 11, a. 4-10-8. 2. Arnold, children of Oscar Emil & Hannah Bower:— Carl B., b Apr. 25, d. Dec. 27, 1900; Richard H., b. Apr. 25, d. Dec. 29, 1900. 3. Bishop, Annie Bell, w. of Isaac H., d. 1889, Aug. 10, a. 28 y. 4. Bower, Alida, dau. of Joseph & Hannah K., d. 1881, June 3, a. 33 y. 5. Bower, Anna'Myra, b. 1854, Aug. 8, d. 1880, Dec. 19. 6. Bower, Emma, dau. of Joseph & Hannah K., d. 1886, Oct. 20, a. 40 y. 7. Bower, Hannah Kirk, w. of Joseph, d. 1870, Jan. 13, a. 53-6-7. 8. Bower, Joseph, d. 1864, Apr. 28, a. 51-5-28. 9. Bower, Joseph Alden, b. 1851, Nov. 16, d. 1886, Feb. 21. 10. Bower, Lydia Augusta Vail, w. of George E., d. 1875, June 6, a. 33 y. 11. Bower, Myra Kirk, b. 1878, Nov. 9, d. 1882, June 11. 226


Town 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41.

42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63.

of

Pleasant

V a l l ey

Bower, William H., d. 1910, May 11, a. 76-1-4. Bowman, Freddie H., s of George G. & Cora, d. 1878, Oct. 22, a. 5 y. 2 d. Bowman, John T., d. 1909, Jan. —, a. 89 y. Bowman, Patience H. Gerow, w. of John T., d. 1902, Sep. 22, a 84 y. Bowman, Sophia, dau. of John T. & Patience, 1853-1901. Buckley, Alice, w. of William M., d. 1854, Dec. 3, in 86th y. Buckley, William M., a native of England, d. 1831, Dec. 19, a. 55-1-1. Cady, Edward, 150th N. Y. V., d. 1892, Feb. 20, a. 69 y. Cady, Margaret J. Robinson, w. of Edward, d. 1895, Feb. 28, a. 58 y Clarkson, David L., b. 1807, Apr. 21, d. 1887, Feb. 27. Clearwater, Rachel M., w. of George, 1840-1863; "Also their little daughter Effie," d. 1862, Aug. 16, a. 4 m. Fisher, Henry P., s. of Michael & Mary, d. 1867, July 26, a. 30 y. Greaves, James F., d. 1875, Sep. 2, in 82d y. Greaves, Martha F., w. of James F., d. 1856, Mar. 12, a. 57 y. 6 m. Green, Irving, b. 1870, Mar. 30, d. 1894, Apr. 6. Green, Leonard, Co. A, 20th Reg. U. S. C. I. V., d. 1899, Oct. 28, a. 56 y. Green, Lulu, b. 1873, Aug. 7,d. 1898, May 18. Hill, children of William & Mary E.: Martha Ann, d. 1852, Nov. 3, a. 3 y. 11 m.; Annie, d. 1853, Aug. 5, a. 5 d. Kirk, Elizabeth Stiles, w. of Samuel, d. 1881, Apr. 2, a 90 y. Lamson, Chloe, w. of R., d. 1863, July 27, a. 66 y. Lattin, Maria Odell, w. of Benjamin, d. 1887, Jan. 1, a. 83 y. Marshall, Jane P., w. of Leonard R., d 1845, May 28, a. 31 y. Marshall, Leonard R., b. 1803, Apr. 22, d. 1866, Sep. 25, in 64th y. Marshall, William, s. of Leonard R. & Jane P., d. 1845, May 10, a. 9 m. Mills, Malissa Grey, w. of Thomas, 1826- • Mills, Thomas, 1817-1906. Mullen, Ann C , dau. of John & Mary, d. 1847, Aug. 26, a. 2 y. 12 d. Newcomb, John H., b. 1796, Oct. 30, d. 1875, Feb. 9. Newcomb, Sarah Mills Sexton, w. of John H., b. 1810, Dec. 3, d. 1872, Nov. 28. Newcomb, children of John H. & Sarah M. S.:— Catherine, b. 1836, Oct. 31, d. 1839, Aug. 14; Frances, b. 1839, Mar. 2, d. 1840, Jan. 6; Elmira S., b. 1848, Sep. 18, d. 1867, Nov. 26; John H., b. 1840, Oct 16, d. 1869, Dec. 17. Nicholson, Gertrude M. Odell, b. 1848, Jan. 18, d. 1910, July 19. Odell, Annie Pells, dau. of Seneca & Mary J., d. 1866, May 13, a. 20 5'. 2 m. Odell, James, d. 1852, July 2 1 , in 73d y. Odell, James H., s. of James & Mary, b. 1819, Jan. 6, d. 1885, Nov. 8. Odell, Mary Dubois, w. of James, d. 1859, May 9, a. 72-2-28. Odell, Mary E. Whitney, w. of James H., & dau. of Daniel O. & Maria Ward, b. 1832, Oct. 16, d. 1896, Aug. 30. Odell, Seneca S., d 1877, Jan. 15, in 72d y. Peters, Ida M. Odell, b. 1844, Sep. 2, d. 1915, Sep. 21. Quinton, Elenor, w. of Hugh, 1814-1894. Quinton, Hugh, 1811-1892. Silvernail, Albert, b. 1844, Apr. 16, d. 1897, Sep. 30. Silvernail, Elizabeth Bradley, w. of Albert. Silvernail, Jane Ann, w. of Stephen, d. 1891, Nov. 3, a. 71-5-28. Silvernail, Stephen A., s. of Albert & Elizabeth, d. 1874, Aug. 30, a. 2-9-10. Silvernail, Stephen S., d. 1876, June 14, a. 55-7-28. Traver, Emma, w. of I H., b. 1812, Mar. 26, d. 1882, Sep. 3. Traver, M. D.; I. H., b'. 1814, Aug. 2, d. 1892, June 8. Traver, John H . , b . 1838, Sep. 3, d. 1891, Apr. 7. Traver, William F., b 1844, Feb. 27, d. 1896, Jan. 8. Vaughan, Susie A. Cady, w. of Percy C , b. 1875, Dec. 23, d. 1907, Apr. 4. Williams, Elizabeth Leak, w. of Martin, d. 1890, Mar. 11, a. 55 y. 8 m. Williams, Martin, d. 1912, Dec 18, a. 78 y. 4 m.

BAPTIST CHURCH CLASSIFICATION: Churchyard. LOCATION: Baptist church, Netherwood. CONDITION: Fair. 227


Old INSCRIPTIONS: REMARKS:

Gravestones 167 in number. M. D., and Mrs. The Baptists of before the War church building.

of

Dutchess

County

Copied October 16, 17, 1913, by J. W. Poucher, Poucher. Pleasant Valley organized as a congregation of the Revolution. In 1790 they erected a

1. Ackert, William, d. 1841, July 9, a. 34 y. 2. Albertson, Isaac, d. 1829, Apr 20, a. 45 y. 4 d. 3. Albertson, Phebe, dau. of Isaac & Sarah^ d. 1831, Nov. 14, a. 17-9-1. 4. Albertson, Sarah, w. of Isaac, d. 1841, Jan. 26, a. 54 y. 3 d. 5. Albertson, William, s. of Isaac & Sarah, d. 1808, Sep. 15, a. 11 m. 10 d. 6. Armstrong, Elizabeth, w. of Robert, d. 1863, Sep. 16, a. 72 y. 7. Armstrong, Hannah, w. of Jacob, d. 1820, Dec. 8, a. 53 y. 8. Armstrong, Jacob, d. 1838, Aug. 24, in 79th y. 9. Armstrong, Mary Ann, dau. of William & Lucinda, d. 1825, Dec. 21, a. 11 m. 5 d. 10. Armstrong, Robert, d. 1853, Feb. 26, a. 61-5-3. 11." Barrett, Kate E., d. (no date), a. 42 y. (on same stone as Obed E. Barrett). 12. Barrett, Obed E., d. (no date), a. 47 y. (old slate stone). 13. Barrett, Spencer T., s. of Obed & Kate, d. ( ), Mar. 9, a. 14-3-9. 14. Bierham, Sarah, dau. of Simon & Harriett, d. 1845, Feb. 14, a. 3 y. 1 m. 15. Bishop, Anna, w. of Thomas, d. 1855, Feb. 5, a. 72-5-13. 16. Bishop, Mary Brink, w. of Rev. Titus, b. 1791, Nov. 2, d. 1867, Aug. 19. 17. Bishop, Thomas, d. 1857, Jan. 18, a. 79-1-24 18. Budd, Charlotte D. B., dau. of Joel N. & Elizabeth D. B., d. 1870, June 23, a. f? 17 O

19. Budd, Elijah, d. 1796. 20. Budd, Elizabeth DuBois, w. of Joel N., d. 1872, Dec. 18, a. 42-11-1. 21. Budd, Frederick Albert, s. of Joel N. & Elizabeth D. B., b. 1856, Oct. 26, d. 1857, Mar. 21. 22. Budd, Hannah, d. 1802, June 6. 23. Budd, Joel N., d. 1898, Apr. 28, a 78-8-18. 24. Budd, John, d. 1813, Oct. 1, a. 83 y. 25. Budd, John, d. 1828, May 8, a. 20 y. 26. Budd, Mary, w. of John, d.1820, July 31, a. 78-10-11. 27. Budd, Warren J., s. of Joel N. & Elizabeth D. B., d. 1872, Nov. 3, a. 19 y 25 d. 28. Bush, Ann Maria, dau. of Abram & Eliza, d. 1854, Oct. 10, a. 3-2-10. 29. Culver, Julia, w. of Hiram, d. 1863, June 11, a. 38-1-3. 30. Culver, Mary T., w. of Marshall, d. 1858, June 14, a. 57-3-6. 31. Dennis, Mary Underwood, w of Isaac J., d. 1888, Aug. 29, a. 73 y. 10 m. 32. Dodge, The Rev. John, Pastor of this Church, d. 1816, Apr. 13, a. 78 y. 33. Dodge, Kezia, w. of the Rev. John, d. 1814, Feb. 1, a. 55 y. 34. Dodge, M. D.; Samuel, b. 1819, Aug. 26, d. 1863, June 29 35. Doughty, Cornelia Ward, w. of George W., d. 1863, Aug. 27, a. 35-4-5. 36. DuBois, Cornelius, d. 1833, June 26, a. 9 y. 5 m. 37. DuBois, Sarah Ann,,d. 1836, Jan 5, a. 39 y. 38. DuBois, Thomas K., d. 1828, June 7, in 37th y. 39. Finch, Sarah M. dau. of H. F. & Rachel A., d. 1848, May 7, a. 9 y. 10 m. 40. Fosdick, George W., d. 1833, Jan. 30, a 39-8-5. 41. Fosdick, Mary, w. of Silas, d. 1827, Apr. 3, a. 61 y. 42. Fosdick, Phebe, dau. of Silas & Mary, d. 1808, June 12, a. 4-8-12. 43. Fosdick, Silas, d. 1845, Mar. 19, a. 91 y. 44. Freeland, Sarah, d. 1853, Aug. 2 1 , a. 63 y. 45. Frost, Ann, d. 1811, June 16. 46. Frost, David, d. 1826, May 5, in 83d y. 47. Frost, Emily, dau. of Jacob & Susannah, d. 1836, Aug. 7, a. 1 y. 7 m. 48. Frost, Isaac W., s. of Jacob & Susannah, d. 1844, Mar. 4, a. 21-8-22. 49. Frost, Jacob, b. 1785, Feb. 10, at Carmel, N. Y., d. 1860, Nov. 26. 50. Frost, Sarah, w. of David, d. 1835, Mar. 10, a. 93 y. 2 m. 51. Frost, Sarah H., dau. of Jacob & Susannah, d. 1862, Feb. 26, a. 44 y. 52. Frost, Susannah, w. of Jacob, d. 1852, Aug. 6, a. 64-2-2. 53. Fuller, Sylva, w. of Terry, d. 1844, Jan. 8, a. 45-10-19. 54. Golder, John, d. 1820, Mar. 28, a. 75 y. 55. Golder, Sarah, w. of John, d. 1837, Dec. 23, a. 85-5-9. 56. Griffin, David T., 1826-1892. 57. Griffin, Mary, dau. of David T. & Dianna, d. 1858, Feb. 9, a. 4-9-5. 58. Griffin, Mary J., 1840. 59. Hollister, Jane T., w. of Nathan, & dau. of Samuel & Catharine Thurston, d. 1850, Feb. 4, a. 20-8-22. 60. Ives, Stephen, d. 1870, Apr. 10, a. 69 y. 4 d. 228


Town 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 117. 118. 119. 120. 121. 122. 123. 124.

of

Pleasant

Valley

Lansing, Sally A., w. of John, d. 1843, July 10, a. 21 y. Lawrence, Deborah, w. of Richard, d. 1848, Jan. 15, in 80th y. Lawrence, Ellen, w. of Peters, d. 1840, Aug. 1, a. 38-11-7. Lawrence, Ellen, dau. of Peters & Tamma, d. 1850, June 30, a. 3-3-6. Lawrence, Henry, s. of Joel & Mary, d. 1835, Mar. 25, a. 4 m. 15 d. Lawrence, Jacob, d. 1813, Mar. 8, a. 81 y. 3 m. Lawrence, Jacob, d. 1833, Oct. 29, a. 38-6-20. Lawrence, Joel, d. 1812, June 1, in 22d y. Lawrence, John, d. 1791, Nov. 22, a. 26-4-22. Lawrence, John K., s. of Peters & Tamma, d. 1859, Dec. 16, a. 8-10-16. Lawrence, Marah, w. of Jacob, d. 1805, Sep. 4, in 76th y. Lawrence, Mary, dau of William & Mary, d. 1822, July 28, a. 20-11-18. Lawrence, Mary, dau. of Peters & Ellen, d. 1832, Feb. 7, a. 1-6-19. Lawrence, Mary, w. of William, d. 1854, Jan. 28, a. 89-2-28. Lawrence, Obadiah, s. of William & Mary, d. 1855, Mar. 13, a. 60 y. 8 d. Lawrence, Peters, b. 1804, Jan. 24, d. 1884, Oct. 31. Lawrence ( Rachel, dau. of Peters & Ellen, d. 1840, May 17, a. 10-5-28. Lawrence, Richard, s. of William & Mary, d. 1789, Oct. 19, a. 6-8-24. Lawrence, Deacon Richard, d. 1837, Jan. 26, in 81st y. Lawrence, Richard, s. of Robert & Maria, d. 1838, Oct. 20, a. 12-2-18 Lawrence, Robert, d. 1837, Mar. 24, a. 51-5-24. Lawrence, Tamma, w. of Peters, d. 1868, May 15, a. 56-9-23. Lawrence, William, d. 1851, Mar. 27, a. 90 y. Lovelace, Emma Ward, w. of Stephen, d. 1857, Jan. 15, a. 60 y. (Lovelace? Lordess?), Ledue, s. of Stephen & (Jemima), d. 1832, Apr. 3, a. 2 y. 3 m. Lovelace, Stephen, d. 1854, May 6, a. 57 y. Manning, Charles, d. 1857, Jan. 2, a. 61-8-26. Manning, Lawrence, d. 1849, Sep. 16, in 46th y. Manning, Lucinda Vanderburgh, w. of Lawrence, d. 1863, Aug. 19, in 73d y. Manning, Maria Travis, w. of Charles, d. 1858, Sep. 15, a. 43 y. Manning, Phebe, w. of Lawrence, d. 1834, Dec. 13, in 27th y. Marshall, Eliza A. Lawrence, w. of Isaac, b. 1814, Feb. 12, d. 1876, Aug. 6. Marshall, Isaac, b 1816, Jan. 22, d. 1890, Aug. 19. Northrop, Deliah, 1831-1900. Ostrom, John, d. 1846, Apr. 21, a. 72-9-2. Ostrom, Mary, w. of Peter, d. 1837, Jan. 10, a. 61-1-1. Ostrom, Mary T., d. 1853, June 4, a. 10-1-4. Ostrom, Peter, d 1846, Oct. 4, a. 77 y. 6 m. Ostrom, Sarah, dau. of Peter & Mary, d. 1852, Dec. 23, a. 13-8-8. Pells, Ellen, dau. of Charles & Phebe, d. 1843, Oct. 24, a 3 m. 20 d. Pettit, Hiram, d. 1860, Aug. 4, a. 65-10-20. Pettit, Israel T., s. of Hiram & Marv, d. 1855, Aug. 15, a. 21 y. 10 m. Pettit, Mary, w. of Hiram, d. 1867, Dec. 31, a. 75-8-3. Piatt, Thomas V., d. 1861, Apr. 21, a. 53-11-19. Ranus, Isaac, b. 1803, Feb. 3, d. 1882, May 6. Sacrider, Sarah E., dau of George W. & Harriet L., d. 1847, Apr. 2, a. 1 y. 8 m. Shadbolt, Allen, 1811-1887. Shadbolt, Mary, 1841-1908. Shadbolt, Ruth, 1803-1882. Sleight, Nancy, w. of Peter H., d. 1843, May 15, a. 29 y. Stanley, Clayton Ford, b. 1892, June 14, d. 1900, May 24. Stoutenburgh, Maria Albertson, w. of Tobias I., b. 1809, July 18, d. 1876, Oct. 8. Stoutenburgh, Phebe Manerva, dau. of Tobias & Maria, d. 1840, Mar. 14, a. 5 y. 11 d. Stoutenburgh, Tobias I., b. 1806, Jan. 29, at Hyde Park, d. 1888, Oct. 25. T. "J. T., 1794." T., (Next to stone of Isaac L. Tompkins, a broken stone, bearing no name, only the following dates:—"Apr. 6, 1841, aged 31 years, 11 months"). Thurston, Catharine, w. of Samuel M., d. 1852, Jan. 20, a. 60-8-4. Thurston, John M., d. 1834, Dec. 13, in 81st y. Thurston, Rebecca A Bishop, w. of John M., d. 1893, Oct. 27, a. 68-10-10. Thurston, Samuel M., d. 1856, Jan. 17, a. 69 y. 2 m. Thurston, Susan, w. of John M., & dau. of John & Esther Storm, d. 1830, Nov. 7, in 64th y. Tompkins, Isaac L., d. 1843, Apr. 19, a. 29-6-13 Tompkins, Harriet T., w. of John G., d. 1846, May 15, a. 43-9-8. Tompkins, Leah W., dau. of Nathaniel & Sarah, d. 1846, Oct. 7, a. 32 y. 229


Old

Gravestones

of

Dutchess

County

125. Tompkins, Nathaniel, d 1853, Feb. 8, a. 77-8-28. 126. Tompkins, Nathaniel C , d. 1857, Nov. 30, a. 38-3-28. 127. Tompkins, Sarah Lamoree, w. of Nathaniel, b. 1775, Sep. 17, d. 1860, Oct. 24, a. 85-1-7. 128. Tompkins, Sarah G., w. of Isaac L., d. 1853, Aug. 22, a. 36-3-10. 129. Travis, David, d. 1866, July 24, a. 72 y. 130. Travis, Elizabeth Cornell, w. of Isaac, d. 1842, Sep. 6, a. 82 y. 131. Travis, Elizabeth Lawrence, w. of David, d. 1883, Dec. 11, a. 83 y. 132. Travis, Ester, 1807. 133. Travis, Hannah, dau. of Isaac & Elizabeth, d. 1874, July 27, in 76th y. 134. Travis, Isaac, d. 1 8 4 ( ? ) , Apr. 21, in 84th y. 135. Travis, James, d. 1830, Feb. 15, a. 41-3-1. 136. Travis, Maria, dau. of Isaac & Elizabeth, d. 1793, June 25, a. 6 y. 5 m. 137. Travis, Martha, d. 1821, Mar. 15, a. 69 y. 138. Travis, Sarah, dau. of Isaac & Elizabeth, d. 1865, May 16, in 75th y. 139. Underwood, Eliza, d. 1880, Mar. 28, in 73d y. 140. Underwood, Elizabeth, w. of Weeden, d. 1863, Mar. 25, in 76th y. 141. Underwood, Elizabeth Thurston, w. of Jerauld, d 1872, Sep. 24, a. 49 y. 142. Underwood, Emily, dau. of Jerauld & Elizabeth, d. 1868, Feb. 28, a. 11 y. 5 m. 143. Underwood, Jerauld, d. 1887, Nov. 26, a. 65 y. 7 m. 144. Underwood, Julia, 1841-1896. 145. Underwood, Samuel, b. 1848, July 31, d. 1910, Mar. 4. 146. Underwood, Weeden, d. 1842, Mar. 10, in 59th y. 147. Vail, Levina H., w. of William, d. 1851, Apr. 29, a. 56-11-14. 148. Vail, Orrin, s. of William & Lavina, d. 1829, Mar. 1, a. 3 y. 5 m 149. Van Voorhees, Letitia, d. 1811, Jan. 22, a. 31-6-11. 150. W. "G. D. W., aged 76 y." 151. Ward, Elizabeth, w. of Daniel, d. 1846, May 7, a 75 y. 152. Ward, Henry, d. 1860, Apr. 13, a. 65-2-18. 153. Ward, Julia S., dau. of J. I. & M., d. 1861, Mar. 19, a. 8 m. 3 d. 154. Ward, Mahala Germond, w of Henry, d. 1880, Feb. 9, a. 78-11-27. 155. Ward, Sylvia H-, dau. of J.'I. & M ., d. 1861, July 31, a. 1-5-19. 156. Wigg, Mary Jane, w. of Gereard M., d. 1860, Mar. 30, a. 33 y. 7 m. 157. Wilde, Alonzo G., s of William & Kezia, d. 1843, Feb. 11, a. 1 y. 25 d. 158. Wiley, Elizabeth, w. of Jacob, d. 1839, Apr. 15, a. 71-8-5. 159. Wiley, Jacob, d. 1832, July 9, a. 68-2-(12). 160. Wiley, Timothy, s. of Jacob & Elizabeth, d. 1829, Jan. 28, a. 38 y. 28 d. 161. Wood, Abraham, d 1819, July 9, a. 83 y. 162. Wood, Charles, s. of George & Mary, d. 1858, Mar. 11, a. 6 y. 9 m. 163. Wood, Gabriel, d. 1826, July 28, a. 39-10-19. 164. Wood, Joseph, d. 1819, Oct. 6, a. 49-4-12. 165. Wood, Levi, d. 1857, Feb. 6, in 93d y 166. Wood, Margaret, w. of Levi, d. 1857, Apr. 14, a. 75 y. 167. Wood, Mary, w. of Abraham, d. 1831, Apr. 29, a. 87-1-5.

230


T o w n of Poughkeepsie Inscriptions 3

1. Lassen ground 2. Fort ground

17

3. Westervelt ground

13

4. Van Keuren ground

14

5. Van Benschoten ground

20

6. Livingston ground

64

7. Van Kleeck ground: Note. 8.

Frear ground

33

9. Van Der Burgh ground (1) : Note. 10. Van Der Burgh ground (2)

9

11. Low ground

8

] 2. Dutch Church, Poughkeepsie

528

13. Christ Church, Poughkeepsie

185

14. Methodist Church, Poughkeepsie 15. Baptist Church, Poughkeepsie

99 182

16. Presbyterian Church, Poughkeepsie

40

17. Friends' ground, Poughkeepsie

49

18. St. Peter's Church, Poughkeepsie

108

3 9. Presbyterian Church, New Hamburgh

322

20. Community ground, Du Bois farm: Note. 21. Miscellany

2

22. Poughkeepsie Kural Cemetery: Note. 23. Wappingers Falls Cemetery: Note. 1,696

231


Old

Gravestones

of

LASSEN

Dutchess

County

GROUND

C L A S S I F I C A T I O N : Family ground. N e a r N e w H a m b u r g h , on land o w n e d by M r . G e o r g e T. B o w d o i n , LOCATION: n o r t h of t h e r e s i d e n c e of t h e l a t e M r . I r v i n g G r i n n e l l a n d s o u t h of J a n C a s p e r ' s Kil, in a n o r c h a r d . Almost obliterated. CONDITION: 3 in n u m b e r . Copied S e p t e m b e r 2 4 , 1 9 1 4 , by J . W . P o u c h e r , M. INSCRIPTIONS: D., a n d M r s . H a r r i s S. R e y n o l d s . P i e t e r P i e t e r s e L a s s e n of A l b a n y s e t t l e d u p o n land i m m e d i a t e l y REMARKS: s o u t h of t h e m o u t h of J a n C a s p e r ' s Kil b e f o r e 1 6 8 8 . T h i s b u r i a l g r o u n d is p r o b a b l y n o t f a r from t h e site of his dwelling a n d p r e s u m a b l y c o n t a i n s m a n y u n m a r k e d g r a v e s . It is m e n t i o n e d in e a r l y deeds as p e r p e t u a l l y r e s e r v e d for b u r i a l p u r p o s e s . T h e n a m e L a s s e n is f o u n d in v a r i o u s p h o n e t i c spellings ( L a s s i n g , Lossing, L a w s o n ) a n d a n u m e r o u s family, d e s c e n d e d from P i e t e r P i e t e r s e , h a s been identified w i t h t h e vicinity of N e w H a m b u r g h . 1. Bearman, Jacob, s. of Jacob & Sarah, d. 1794, Sep 27, a. 2-9-6. 2. F , " S . F. 1785." 3. Lawson, Mary, w. of I ( s a a ) k , d. 1767, a. "sexti Fore yars".

FORT GROUND CLASSIFICATION: F a m i l y g r o u n d . On t h e west side of N e w Y o r k a n d A l b a n y P o s t Road, j u s t inside LOCATION: t h e e n t r a n c e to " H a m p t o n F a r m " . CONDITION: R o u g h w i t h g r a s s a n d w e e d s ; s u r r o u n d e d by a s t o n e wall. 17 in n u m b e r . Copied M a y 1 1 , 1 9 1 1 , b y J . W . P o u c h e r , M. D . , INSCRIPTIONS: a n d Miss H e l e n W . R e y n o l d s . P u b l i s h e d in t h e P o u g h k e e p s i e E a g l e of J u l y 6, 1 9 1 1 . T h e F o r t g r o u n d . In 1759 J o h a n n e s A. F o r t of K i n g s t o n , N . Y., REMARKS: b o u g h t s e v e r a l h u n d r e d a c r e s in this n e i g h b o r h o o d a n d s e t t l e d on t h e land. T h e s t o n e h o u s e , d i r e c t l y across t h e r o a d from t h e b u r i a l g r o u n d , w a s b u i l t e i t h e r b y h i m or by his s o n , A b r a h a m Fort, born 1750. 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15.

Fort, Major Abraham, d. Aug. 9, 1822, a. 71-11-23. Fort, Alida, d. Mar. 1, 1825, a. 32-9-25. Fort, Catharine, dau. of Abraham & Jane, d. May 19, 1830, a. 33-9-4. Fort, James, d. Mar. 18, 1842, a. 54-3-19. Fort, Jane, wid. of Major Abraham, d. July 30, 1823, a. G5-11-2. Fort, Sarah, dau. of Major Abraham & Jane, d. Mar. 19, 1850, a. 56-3-10 Granger, Maria Fort, w. of Harvev, d. Aug. 16, 1871, a. 84-4-4. Haviland, Caleb D., d. Mar. 1, 1 8 ( ? ) , a. (4S?) y. 7 m. Haviland, Charles, s. of Caleb D & Susan, d. Jan. 15, 1857, a. 29-8-8. Haviland, Edward D., s. of Caleb & Susan, d Nov. 6, 1850, a. 33 v. 16 d. Haviland, Susan Emeline, dau. of Caleb D. & Susan, d. Sep. 21, 1.836, a. 1-1-22. Haviland, Susan Fort, wid. of Caleb D., b Oct. 15, 1791, d. Jan. 4, 1864. Haviland, William Henry, s. of Caleb D & Susan, d. Mar. 29, 1834, a. 4-1-24. Nelson, Hannah, wid. of Joseph, d. Oct." 18, 1828, a. 43 y. 2 m. Nelson, James Fort, s. of Joseph & Hannah, b. at Poughkeepsie, Julv 9, 1812, d. in the city of New Orleans, May 19, 1844, a. 31-10-10. 16. Nelson, Josenh, d. Nov. 3, 1812, a. 26-7-3. 17. Peck, Ann Eliza, w of Richard & dau. of Caleb D. & Susan Haviland, d. May 23, 1840, a. 24-1-23.' WESTERVELT GROUND

CLASSIFICATION: Family ground. LOCATION: O n t h e east side of t h e N e w Y o r k a n d A l b a n y P o s t Road, n e a r l y o p p o s i t e t h e r o a d to C a m e l o t . 232


Town CONDITION: INSCRIPTIONS: REMARKS: 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13.

of

Poughkeepsie

Overgrown and deserted. 13 in number. Copied in 1911 by J. W. Poucher, M. D., and Miss Helen W. Reynolds. Westervelt ground. The Westervelts were early settlers and large land owners in this neighborhood.

Bishop, Caleb, d. 1845, May 20, a. 93 y. 25 d. Bishop, Katherine, w. of Caleb, d. 1821, Jan. 15, a. 63-4-18. Lewis, James, d. 1832, July 4, a. 40-7-17. Parmale, Elizabeth, d. 1832, Dec. 29, a. 11-7-9. Parmale, John, s. of Joseph & Levina, d. 1825, Feb. 19, a. 21 y. 5 d. Westervelt, Casparus, d. 1821, May 7, a. 64-3-12. Westervelt, Catherine, d. 1838, Aug. 3, a. 79-4-4. Westervelt, Deborah Fort, w. of Casparus, d. 1832, May 16, a. 69-3-5. Westervelt, Derrick, d. 1819, Oct. 7, a. 60-3-13. Westervelt, Elias, d. 1847, Nov. 26, in 62d y. Westervelt, Jacob, d. 1827, Oct. 18, a. 35 y. 2 m. Westervelt, John W., s. of J(acob) & Margaret, d. 1828, May 1, a. 8 m. Westervelt, Richard, d. 1814, Nov. 29, a. 31-4-9.

VAN KEUREN GROUND CLASSIFICATION: Family ground. On the east side of the Barnegat road, near the junction with the LOCATION: Camelot road. Ground rough and uneven and thick with vines and weeds; surCONDITION: rounded by a ruined stone wall. 14 in number. Copied May 11, 1911, by J. W. Poucher, M. D., INSCRIPTIONS and Miss Helen W. Reynolds. Probably a Van Keuren ground. The Van Keurens were early REMARKS: settlers in this vicinity. 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14.

Ferris, Sarah, w. of Col. Reuben, d e c , d 1821, Feb. 17, a. 82 y. Godfrey, Eli(z)a Amelia, dau. of David '& Betsey, d. 1843, Sep. 17, a. 6 I Losee, Edmun, d. 1832, Mar. 28, a. "about 30 y." Losie, John Edward, s. of Edmond & Polly, d. 1846, Sep. 4, a 19 y. 2 m. Losee, Polly, d. 1841, Sep. 23, a. "about 40 y." Smith, Henry, d. 1815, Aug. 17, a. 28 y. 9 m. Smith, Mary, w. of Henry, d e c , d. 1821, Mar. 4, a 20 y. 7 m. Smith, Rachel, w. of Jacob, d. 1845, Jan. 25, in 80th y. Smith, Sarah, d. 1817, Oct. 27, a. 17 y. 5 m. Van Keuren, Ann, d. 1840, Oct. 1, a. 25-8-19 Van Keuren, Elizabeth T., w. of James M., d. 1850, May 17, a. 69-7-6. Van Keuren, James M., d. 1857, Jan. 8, a. 77-5-28. Van Keuren, Matthew M., d. 1828, Sep. 27, a. 19-6-25. Van Keuren, Richard T., d. 1828, Sep. 3, a. 22 y. 8 m.

7 d.

VAN BENSCHOTEN GROUND CLASSIFICATION: Family ground. Three miles south of Poughkeepsie, on the farm of Edward E. LOCATION: Perkins on the west side of the Post Road at Specken Kil. Badly overgrown and partly ploughed up; stones fallen and CONDITION: broken. 20 in number. Copied October 22, 1900 (in p a r t ) , by Miss KathINSCRIPTIONS: erine I. Arnold and Miss Helen W. Reynolds; on July 30, 1911 (in p a r t ) , by J. W. Poucher, M. D., and Miss Helen W. Reynolds; and on December 3, 1911, by Dr. Poucher. Van Benschoten ground. Elias Van Benschoten bought land in REMARKS: this neighborhood in 1712 which was occupied by his family for 233


Old

Gravestones

of

Dutchess

County

several generations. "The Van Benschoten Family," by W. H. Van Benschoten, refers to this ground as "the family burial knoll." It also states that the Van Benschotens early had a burial place within the present city of Poughkeepsie, but t h a t all traces of the same have disappeared and its exact location is not known. 1. Akerly, "two infant daughters of Lemuel & Elethere," d. 1820, Sep. 10, & Sep. 1 1 . 2. Flagler, Catharine, wid. of Peter, & former wid. of Samuel Myers, d 1828, Feb. 27, a. 66-5-25. 3. Frear, Catharine, w. of Simeon, d. 1809, July 20, a. 86 y. 16 d. 4. Huffman, Charles, d. 1808, Apr. 14, in 81st y. 5. Huffman, Charles C , d. 1817, Oct. 11, in 49th y. 6. Hoffman, Daniel C , d. 1837, Mar. 19, a. 62 y. 5 m. 7. Huffman, Elizabeth, w. of Charles, d. 1805, June 15, a. 71 y. 8. Hoffman, (Sinai) Leroy, w. of Daniel C , d. 1846, Nov. 26, a. 68 y. 2 m. 9. Jackson, Rebecca Maria, dau. of Josiah & Frances, d. 1837, Dec. 26, a. 10 y. 10. Lawson, Esther Ann, dau. of Matthew & Ann, d. 1830, May 1, a. 1-10-2. 11. Lawson, Margaret, w. of Thomas P., d. 1841, Dec. 12, a. 50-8-8. 12. Lawson, Matthew, d. 1812, Sep. 17, a. 56-2-29. 13. Myers, Elias, s. of Samuel, d. 1805, Sep. 1, a. 19 y. 9 m. 14. Myers, Samuel, s. of Samuel, d. 1799, May 29, a. 17-8-12. 15. Myers, Samuel, d. 1816, May 4, a 54-4-9. 16. Myers, Samuel S., d. 1809, July 2,'a. 17 y. 6 m. 17. Myers, Sarah, dau. of Samuel, d. 1804, Oct. 16, a. 9-9-8. 18. (Terwilliger?), Jane, w. of Henry, d. 1827, Oct. 13, in 23d y. 19. Van Bunschoten, Sarah, w of Tunis E., d. 1809, June 8, a. 22-6-19. 20. Vanderburgh, Ann, w. of Henry, d. 1827, Oct. 13, in 23d y.

LIVINGSTON GROUND ¥• CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS:

REMARKS:

Family ground. At the northern end of the Poughkeepsie Rural Cemetery. Well"cared for. 64 in number. Copied April 23, 1911, by J. W. Poucher, M. D., and Miss Helen W.' Reynolds. Published in the Poughkeepsie Eagle of June 8, 1911. The family burial place of Henry Livingston (born 1714, died 1799) of Poughkeepsie and his descendants. In the latter half of the nineteenth century the enclosure was entirely neglected and when this copy of inscriptions was made in 1911 the approach to it was difficult because of undergrowth while, within the ruined wall, the ground was in bad condition and the stones were fallen and broken. In 1914 the enclosure was incorporated in the Poughkeepsie Cemetery and will hereafter be kept in good order.

1. Bradley, Helen Livingston, dau. of the late Henry & Jane M. Livingston, d. July 27, 1859. (Fallen stone). 2. Crosby, Charles Ulrich, infant son of Robert R. & Jane M., b. Mar. 15, 1867, d. July 16, 1867. 3. Crosby, Harriet Ashton, dau. of Robert R. & Jane M. Livinston Crosby, Nov. 12, 1861, Sep. 22, 1877. 4. Crosby, Robert Ralston, Dec. 3, 1815, June 25, 1892, s. of William P Crosby & Harriet A Clarkson, his wife, of New York. 5. Duyckinck, Gerardus, d. Jan. 12, 1814, a. 59-7-6. 6. Finlay, Anne Beekman, w. of John, b. Aug. 14, 1784, d. Aug. 5, 1842. (Fallen stone). 7. Finlay, Eliza Henrietta, dau. of John & Anne, b. in Montreal, Sep. 5, 1821, d. at Poughkeepsie, May 25, 1839, a. 14 y. 8 m. (Fallen stone). 8. Frith, Euphemia, w. of Joseph, Esq., of Turks Island, & former wid. of James Sayers, Esq., who died in England, 1805; d. Sep. 2, 1820, a. 53 y. (Erected by her children, Robert Sayers, Eliza Lightbourne, w. of Joseph G., & Frederica Livingston, w. of Henry A.) 234

Jane Murray Livingston Crosby was buried in this ground in 1911. See obituary in Poughkeepsie Daily Eagle, May 27, 1911; p.5


Town

of

Poughkeepsie

9. James, Edward Charles, infant son of Edward K. & Louisa M., b. Mar. 8, 1837, d Oct. 16, 1837. 10. James, Edward Knowles, b. June 1, 1803, d. Nov. 12, 1860. 11. James, Henry Alexander, s. of Edward K. & Louisa M., b. Aug. 9, 1835, d. May 1. 1836. 12. James, Louisa Matilda, w. of Edward K., & dau. of Henry A. Livingston, b. Dec. 25, 1807, d. July 26, 1849. 13. James, Richard, of the Island of Jamaica, d. Jan. 3, 1823, in 45 y. 14. James, Sarah, infant daughter of Edward K. & Louisa M., b. Nov. 26, 1847, d. Feb. 10, 1848. 15. James, Sarah Beekman, w. of Richard, b. Sep. 10, 1782, d. Dec. 12, 1857. (Fallen stone). 16. Kendrick, Frederica Charlotte, w. of Washington, & dau. of Henry A. & Frederica Charlotte Ulrica Livingston, d. Apr. 21, 1888. 17. Kendrick, Washington, d. in New York, Apr. 24, 1881. 18. King, Mabel Livingston, dau. of Mark A. & Jeannie L., b. July 16, 1861, d. Dec. 3, 1866. (Fallen stone) 19. King, Mark A., d. May 22, 1866, a. 36 y. (Fallen stone). 20. Lightbourne, Eliza, w. of Joseph G., of Turks Islands, Bahamas, b. at Derby, England, d. Nov. 19, 1821, a. 27 y. 21. Livingston, Anna, infant dau. of Sidney M. & Johanna M,, b. Aug 8, 1847, d. Aug. 15, 1847. 22. Livingston, Augustus Linlithgow, s. of Augustus L. & Elizabeth M., b. Nov. 3 , 1865, d. Mar. 2, 1868. 23. Livingston, Catherine, b. July 21, 1765, d. Sep. 11, 1772, a. 7-2-9. 24. Livingston, Catherine Breese, dau. of Henry & Jane, d. Sep. 13, 1814, a. 5-1-29. 25. Livingston, (Catherine Crannell, w. of Gilbert). Note: From the grave next to Gilbert Livingston's the headstone has been removed; an impression in the ground shows that the stone had fallen, and lain the length of the grave, and the condition of the soil in this impression indicated that the removel of the stone had been recent; the footstone for this grave is marked with the letters C. L., showing that Catherine Crannell, wife of Gilbert Livingston, was buried there.* 26. Livingston, Christina Ten Broeck, dau. of Henry Alexander & Frederica Charlotte Ulrica, d. Feb. 13, 1858. 27. Livingston, Corn-elia B., dau. of Henry A. & Frederica C. U., d. at Key West, Florida, Dec. 9, 1858. 28. Livingston, Edward James, s. of Russell & Louisa B., b. Apr. 7, 1857, d. Jan. 2 1 , 1865. (Fallen stone). 29. Livingston, Eliza, dau. of Sidney M. & Joanna M., d. Sep. 30, 1856, (Stone fallen and broken). 30. Livingston, Elizabeth, w. of Henry Alexander, b. Feb. 28, 1779, d. Nov. 20, 1 8 1 1 ; also her infant son, Philip Derick, b. Sep. 1, 1811, d. Nov. 17, 1811. 31. Livingston, Euphemia Louisa, dau. of Henry A. & Frederica, b. Mar. 14, 1823, d. Jan. 19, 1825. 32. Livingston, Frederica Charlotte, w. of Henry Alexander, & dau. of James & Euphemia Sayers, b. in Bath, England, Dec. 14, 1797, d. Apr. 14, 1870. 33. Livingston, Gilbert, Esq., d. Sep. 14, 1806, a. 63-8-17. 34. Livingston, Henry, Esq., b. Sep. 8, 1714, d. Feb 10, 1799. 35. Livingston, Henry, d. Feb. 29, 1828, a. 79-4-16. 36. Livingston, Henry Alexander, s. of Rev. John H. Livingston, D. D., & Sarah, dau. of Philip Livingston; Aug. 26, 1776, June 9, 1841. 37. Livingston, Henry Philip, s of Henry Alexander & Frederica Charlotte Ulrica, d. Jan. 30, 1861. 38. Livingston, Jane M. Patterson, w. of Henry, b. Jan. 22, 1769, d. Aug. 26, 1838. 39. Livingston, Joanna M., w. of Sidney M., d. Mar. 13, 1862, a. 56 y., (stone fallen and broken). 40. Livingston, John Finlay, s. of Russell & Louisa B., b. Apr. 14, 1849, d. Aug. 14, 1854. (Fallen stone). 41. Livingston, Louisa Matilda, infant daughter of Russell & Louisa B., b. Feb. 28, 1852, d. Mar. 27, 1853. (Fallen stone). 42. Livingston, Robert H., Esq., b. Oct. 26, 1760, d. Aug. 31, 1804. 43. Livingston, Robert Sayers, s. of Henry A. & Frederica, b. Oct. 6, 1819, d. Apr. 21 1821 44. Livingston, Russell, b. May 5, 1810, d. Apr. 29, 1860. Note: This stone is fallen, face u p ; next to it, and between it and one to the son of Russell Livingston, is a stone, fallen face down, and deeply imbedded in the earth.* 45. Livingston, Sarah Henrietta, dau. of Henry A. & Frederica, b June 13, 1821, d. Jan. 9, 1825. 235


Old 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64.

Gravestones

of

Dutchess

County

Livingston, Sidney M., d. Nov. 16, 1856, a. 60 y. (Stone fallen and broken). Livingston, Susannah, w. of Henry, Esq., b. July 9, 1724, d. May 22, 1793. Livingston; three infants of Henry Livingston. Schenck, Cornelia, d Aug. 29, 1852, a. 63 y. (Fallen stone). Schenck, Joanna Livingston, w. of Paul, b. May 16, 1754, d. Jan. 16, 1795, a. 41 y. 8 m. Schenck, Paul, b. Nov. 3, 1741, d. Nov. 14, 1817, a. 76 y. 11 d. Schenck, Dr. Peter D., d. Apr. 29, 1837, a. 43-11-20. Schenck, Sarah Livingston, d. Mar. 20, 1855, a. 64 y. (Fallen stone). Taylor, Edgar, s. of George & Ann, d. Nov. 16, 1810, a. 6-1-26. Taylor, George, third son of George & Ann, d. Sep. 14, 1801, a. 9 m. 5 d. (Taylor?); broken headstone, in Taylor family group; one word "days" all that is left of inscription. Footstone marked "G. T." Ten Eyck, Elcie, w. of Philip, d. June 9, 1825, in 45th y. Thomas, Caroline Mary, dau. of Rev. William B. & Jane Livingston, d. Dec. 1, 1860, a. 19 y. (Fallen stone). Thomas, Jane P. Livingston, w. of Rev. William B., d. Apr. 25, 1870, a. 69 y. (Fallen stone). Thomas, William B., "Presbyter of the Church of Christ," d. Oct. 22, 1876, in "the 74th year of his age and the 56th of his ministry." (Fallen stone). Thompson, Eliza Livingston, infant daughter of Eliza L. & Smith, d. Apr. 2, 1839. (Fallen stone). Thompson, Sarah, w. of Smith, & dau. of Gilbert & Catherine Livingston, d. Sep. 22, 1833, a. 56-6-20. (Fallen stone). Thompson, the Hon. Smith, Associate Justice of the Supreme Court of the United States; b. Jan. 17, 1768, d. Dec. 18, 1843. (Monument). Van Kleeck, Henry, b. Mar. 7, 1793, d. Apr. 5, 1795. *Note: The inscriptions in the Livingston ground were copied in full on May 19, 1895, by William S. Thomas, M. D., of New York City. The list then made numbered 66 and included two stones not found by Dr. Poucher and Miss Reynolds in 1911. Dr. Thomas's memorandum records these as: "Louisa B., wife of Russell Livingston, died 1862, aged 39." "Catherine Livingston, widow of Gilbert, aged 85." The Dutchess Intelligencer, published at Poughkeepsie May 19, 1830, contains a notice of the death on May 17, 1830, of "Mrs. Catherine Livingston, relict of the late Gilbert Livingston, Esq." VAN KLEECK GROUND

CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Family ground. In the city of Poughkeepsie, on the west side of Vassar street. Built over. See "Remarks". In 1702 Baltus Barents Van Kleeck, ancestor of all Van Kleecks in the United States, built a house at Poughkeepsie that remained standing until well into the nineteenth century. It stood near the corner of the present Mill and Vassar streets and west of it there grew up a family burial ground. Stones in this also stood until well along in the nineteenth century. The location and former existence of the Van Kleeck family ground are cited because it is probable that within the present city of Poughkeepsie there were once other family grounds like this, record of which has not been preserved. Another instance is the Van Benschoten ground mentioned but not located. These small family grounds presumably were used in the eighteenth century before churchyards became numerous.

FREAR GROUND CLASSIFICATION: Family ground. LOCATION: On Ferris Lane, southeast of the City of Poughkeepsie, east of the residence of Lindley M. Stevens. 236


Town

of

Poughkeepsie

CONDITION:

Surrounded by a stone wall. When this list was made the enclosure was thickly overgrown with saplings and vines, which have since been cut away.

INSCRIPTIONS:

33 in number. Copied May 28, 1911, by J. W. Poucher, M. D., and Miss Helen W. Reynolds. Published in the Poughkeepsie Eagle of J u n e 14, 1911.

REMARKS:

The Frear ground. Jacobus Frear (born 1735, died 1805) was an early settler and a large land owner southeast of the city of Poughkeepsie. Another branch of Frears settled in what is now the southwest portion of the city, the section being known as Freartown. In the War of the Revolution John Frear was colonel of a Poughkeepsie regiment of militia. His homestead farm was on the east side of the Post Road and included the present Van Benschoten and Vail properties.

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12.

13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26.

27. 28. 29. 30. 31. 32. 3S.

Dob, Elias, s. of Elias & Leah, d. Sep. 3, 1802, a. 15 m. 13 d. Drake, Ann, d. Sep. 5, 1809, a. 19-7-25. Evans, Benjamin F. R., s. of John & Sarah Ann, d. Apr. 11, 1845, a. 2-1-3. Frear, Antonetta, d. Mar. 16, 1810, a. 72 y 18 d. Frear, Barnt, d. Oct. 11, 1831, a. 69 y. 3 m. Frear, Charles, d. at Natchez, Miss., Oct. 1825, a. 28 y. 2 m. Frear, Jacobus, d. Nov. 6, 1805, a 70 y. 25 d. Frear, James, d. Dec. 24, 1822, in 39th y. Frear, John S., b. Jan. 15, 1778, d. Aug. 11, 1849, a. 71 y. Frear, Mary, w. of Simon I., d. July 22, 1827, a. 70 y 7 m. Frear, Rachel, w. of Barnt, d. Sep. 4, 1843, a. 82-10-19. Frear: Samuel, b. Apr. 1, 1785, d. Jan. 27, 1850, a. 64-9-27. Lavinia, w. of Samuel, d. Apr 28, 1873, a. 87 y. Simon, d. Sep. 27, 1862, a. 45 y. 3 m. Maria, d. Sep. 3, 1865, a. 54 y. 8 m. Eliza, d. Mar. 8, 1872, a. 58 y. Catherine, d. Nov. 15, 1879, a. 58 y. Sarah, d Feb. 17, 1876, a. 52 v. (Monument). Frear, Simeon J., d. Dec. 29, 1814, a. 51-10-10. Frear, Simon I., d. Dec. 17, 1818, a. 65-8-5. Frear, William, d. Nov. 7, 1804, a. 1-5-22. Lewis, Leah, b. Nov. 9, 1767, d Mar. 2, 1835. Lewis, Leonard, d. June 23, 1833, a. 69-1-6. Lewis, Nelly, d. Aug. 25, 1831, a. 91-5-12. Luckey, George B., s. of James & Catherine, d. Oct. 17, 1849, a. 5-11-15. Luckey, Hannah, d. July 11, 1866, a. 75 y. 6 m. Luckey, James, s. of James & Maria, d. June 24, 1825, in 33d y. Luckey, Maria, wid. of John Sleight, d. May 17, 1810, a. 75-3-6. Pells, Cornelia, dau. of John & Ellen, d. Apr. 30, 1844, a. 36 y. Pells, Ellen Frear, w. of John E., d. Mar. 3, 1833, a. 61 y. 2 m. Pells, Dr. James F., s. of John E. & Ellen, & late a surgeon's mate in the United States Ship Cyane, d. Oct. 17, 1822, a. 21-8-(?). Pells: 1 A monument with an urn on top of it. Urn inscribed, Maria Cornelia. Monument inscribed, Family Tomb. John E. Pells, a. 76. Ellen, his wife, a 60. John J. Pells, a. 52. Maria, w. of Morgan L. Smith, a 43. Cornelia Pells, a. 36. Dr. James F. Pells, Assistant Surgeon, U. S. Navy, a. 22. Romaine, James, d. June 3, 1829, a. 22-2-28. Romaine, Jane Maria, d. Nov. 17, 1835, a. 21-1-10. Smith, Oliver James, s. of Jehiel & Mary, d. Sep. 19, 1831, a. 7 m. 29 d. Vandebogart, Peter, d. Feb. 12, 1847, a. 64-2-18. Westervelt, Clarissa, dau. of Cornelius & Rebecca, d. Aug. 27, (1813?), a. 5 m. 10 d Westervelt, Rebecca, w. of Cornelius C , d. Sep. 29, 1822, a. 31-7-21. Yerry, Jokn, d. Aug. 29, 1833, a. 71-6-26. 237


Old

Gravestones

of

Dutchess

County

VAN DER BURGH GROUND (1) CLASSIFICATION: Family ground. LOCATION: O n l a n d o w n e d in 1 9 2 4 by D r . A . R. Moffitt. REMARKS: T h e l a n d which is in t h e a n g l e f o r m e d by t h e j u n c t i o n of t h e P o s t R o a d a n d B e e c h w o o d a v e n u e ( a b o u t t w o miles s o u t h of t h e city of P o u g h k e e p s i e ) w a s a p o r t i o n of t h e f a r m of H e n r y V a n D e r B u r g h , w h o s e t t l e d in t h e n e i g h b o r h o o d a b o u t 1 7 1 0 a n d d i e d a b o u t 1 7 5 0 . A m o r t g a g e , d a t e d A p r i l 16, 1 7 7 1 , ( L o a n Office r e c o r d s , vol. 1 7 7 1 - 1 7 7 7 , N o . 1 0 5 ) , a n d c o v e r i n g 4 3 a c r e s in a p p r o x i m a t e l y t h e location a b o v e r e f e r r e d t o , c o n t a i n s this c l a u s e : " r e s e r v i n g o u t a q u a r t e r of a n a c r e for a S i m e t r y o r B u r y i n g P l a c e for wich p u r p o s e t h e s a m e h a s long since b e e n u s e d for t h e family of H e n r y V a n D e n b u r g h d e c e a s e d , w i t h F r e e l i b e r t y t o pass a n d R e p a s s t o a n d from t h e s a m e f o r all p e r s o n s w h o shall a t t e n d a n y f u n e r a l l s . " T r a c e s of this b u r i a l g r o u n d a r e n o t n o w visible. In 1 9 1 3 w h e n t h e f o u n d a t i o n w a s d u g for t h e h o u s e of Mr. O a k l e y N o r r i s ( l a t e r sold t o D r . A . R. Moffitt) t r a c e s of a n a n c i e n t b u r i a l g r o u n d w e r e f o u n d . In t h e n e i g h b o r h o o d t h e r e is a t r a d i t i o n t h a t t h e s t o n e s from this b u r i a l p l a c e w e r e built i n t o t h e f o u n d a t i o n of t h e b a r n n o w s t a n d i n g on t h e f a r m of E d w a r d H. Brasch, near by. The barn was erected approximately 18651875.

VAN DER BURGH (2) C L A S S I F I C A T I O N : Family ground. LOCATION: S o u t h e a s t of t h e city of P o u g h k e e p s i e , in a n o r c h a r d n e a r t h e e a s t fence of t h e p r o p e r t y of t h e H u d s o n River D r i v i n g P a r k Association. S t o n e s fallen a n d b r o k e n . CONDITION: 9 in n u m b e r . C o p i e d A p r i l 2 5 , 1 9 1 1 , b y J . W . P o u c h e r , M. D., INSCRIPTIONS: a n d Miss H e l e n W . R e y n o l d s . REMARKS: Van D e r Burgh ground. Before 1800 the Van Der Burghs were l a r g e l a n d o w n e r s in this n e i g h b o r h o o d a n d on old m a p s t h e p r e s e n t S o u t h e a s t A v e n u e , P o u g h k e e p s i e , w a s " t h e r o a d to J o h n V a n D e r B u r g h ' s " . J o h n V a n D e r B u r g h ' s house is still s t a n d i n g opp o s i t e t h e n o r t h e a s t c o r n e r of t h e D r i v i n g P a r k b u t m a d e o v e r a n d m o d e r n i z e d . In its first e s t a t e it w a s a n a t t r a c t i v e e i g h t e e n t h c e n t u r y f a r m h o u s e w i t h a n e x c e l l e n t c a r v e d d o o r w a y a n d fanlight. O r i g i n a l l y t h e r e w e r e a good m a n y s t o n e s in t h e family b u r i a l g r o u n d which, b y v a n d a l i s m , h a v e b e e n b r o k e n a n d scattered. 1. 2. 3. 4. 5. 6. 7. 8.

Burton, Abigail, w. of Stephen, d. 1850, Oct. — , a. 82 y. 2 m. Burton, Stephen, d. 1842. (Broken stone). Vanderburgh, Abraham, d. 1840, Nov. 23, a. 60 y. 9 d. Vanderburgh, Elizabeth Meserole, w. of Peter, d. 1842, Apr. 24, a. 93-6-7. Vanderburgh, Henry, d. 1821, Nov. 9, in 82d y. Vanderburgh, Maria, w. of Henry P., d. 1823, May 29, a. 28 y. 8 m. Vanderburgh, Peter, d. . (Broken). , d. Dec. 15, — — , a. 81-8-24. (Broken stone, possibly p a r t of Peter Vanderburgh's). 9. , "March — , a. 75 y. 1 m." (Broken stone).

LOW GROUND CLASSIFICATION: Family ground. 238


Town LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

of

Poughkeepsie

E a s t of V a s s a r College, on t h e W i n g f a r m . O v e r g r o w n ; s u r r o u n d e d by a r u i n e d s t o n e wall. 8 in n u m b e r . Copied May 7, 1912, by J . W . P o u c h e r , M. D., a n d Miss H e l e n W . R e y n o l d s . Low g r o u n d .

1. Gregory, John Albert, s. of Albert & Jane, of Wawarsing, Ulster Co., d. 1846, Feb. 17, a. 16-3-12. 2. Low, Aron, d. 1807, Dec. 15, a. 50. 3. Low, Eunice, d. 1842, Nov. 16, a. 58-9-9. 4. Low, Jacob, d. 1824, Jan 5, a. 41 y. 5. Low, John A., d. 1828, Apr. 16, a. 48 y. 10 d. 6. Low, John Jacob, s. of John A., d. 1828, Oct. 14, a. 2 y. 7. Low, Peter, d. 1811, Jan. 8, a. 87 y 8. Palmer, Michael, d. 1809, Dec. 9, a.'58 y. 8 m.

DUTCH CHURCH CLASSIFICATION: C h u r c h y a r d . O n l a n d of t h e R e f o r m e d D u t c h C h u r c h of t h e C i t y of P o u g h LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

keepsie. N o t good. 5 2 8 in n u m b e r . F o u r lists. See List c a p t i o n s . T h e R e f o r m e d D u t c h C h u r c h of P o u g h k e e p s i e w a s o r g a n i z e d in 1716 a n d t h r e e b u r i a l g r o u n d s h a v e b e e n o w n e d a n d used by t h e c o n g r e g a t i o n as follows: 1. T h e y a r d s u r r o u n d i n g t h e first c h u r c h b u i l d i n g . This building, e r e c t e d 1 7 2 3 , stood a t t h e s o u t h e a s t c o r n e r of Main a n d M a r k e t s t r e e t s a n d t h e y a r d was u s e d for b u r i a l s u n t i l a b o u t 1 8 0 0 . E a r l y in t h e n i n e t e e n t h c e n t u r y t h e l a n d w a s leased in p a r c e l s for business p u r p o s e s a n d , in 1830, a g e n e r a l r e m o v a l of r e m a i n s w a s m a d e by official a u t h o r i z a t i o n to a v a u l t s i t u a t e d in t h e r e a r of t h e p r e s e n t 2 6 0 Main s t r e e t . 2. T h e y a r d s u r r o u n d i n g t h e second c h u r c h b u i l d i n g . This b u i l d i n g s t o o d ( 1 7 6 0 - 1 8 2 2 ) on t h e n o r t h side of M a i n s t r e e t , i m m e d i a t e l y east of t h e p r e s e n t a n n e x t o t h e N e l s o n H o u s e . 3. T h e y a r d on t h e N e w Y o r k a n d A l b a n y P o s t R o a d , i m m e d i a t e l y n o r t h of t h e p r e s e n t city-line, which w a s o p e n e d in 1810. Below a r e given all t h e d a t a n o w o b t a i n a b l e f r o m t h e s e t h r e e b u r i a l places in t h e form of Lists 1, 2, a n d 3 ; also a f o u r t h a n d i n c o m p l e t e list of s t o n e s r e m o v e d from t w o of t h e t h r e e a b o v e places to t h e P o u g h k e e p s i e R u r a l C e m e t e r y . T h e r e is also given a copy of t h e form of certificate issued for plots in t h e y a r d on t h e P o s t Road.

List No. 1 CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Churchyard. In the city of Poughkeepsie, at the southeast corner of Main and Market streets, the site of the first church-building of the Dutch congregation. Built upon for business purposes; no traces visible. 1 in number. Copied November 18, 1912, by Miss Helen W. Reynolds. On November 14, 1912, workmen, "who were excavating for a sub-cellar under the Vassal Pharmacy, 11 Market street, found a portion of a stone which once had marked a grave in the original churchyard of the Dutch church. The left side of the stone, bearing the first part of each line of the inscription, was broken off. What remained of the inscription is given below:

-t Het Lichaem — (g)us Swartwout 239


Old

Gravestones

of

Dutchess

County

ren den 15 October . 1669 Ents Overleden • in Het J a e r Heren 1744." List No. 2 CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Churchyard. In the city of Poughkeepsie, in the rear of the annex to the Nelson H o u s e on t h e north side of Main s t r e e t . In 1912 deserted, bare and rough and, since then, built upon. 33 in number. On April 2 7 , 1877, t h e late M r s . William S. M o r g a n copied t h e inscriptions then remaining in this ground and on April 11, 1888, Mr. George S. Van Vliet did the same. In 1898 t h e late Mr. F r a n k Van Kleeck copied w h a t stones he could then find in the same place. On April 19, 1912, Dr. Poucher and Miss Helen W . Reynolds copied all they could find there a t t h a t time. The four lists s u b s t a n t i a t e and supplement each other. Any slight discrepancies a r e placed in brackets in the following a r r a n g e m e n t , which is a combination of the original lists.

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32.

Barnes, Barneke Lattin, dau. of William, d. 1798, Dec. 3, in 25th y. Burlingame, C l ( a r a ) , dau. of Pardon & Catharine, d. 1796, Oct. 2, a. 3-1-8. Burlingame, George, s. of Pardon & Catharine, 1810. Deryee, John, b. 1719, Oct. 26, d. 1795, May 29, a. 75 y. 7 m. Fitchett, Isaac, d. 1811, Oct. 24, in 86th y. Frear, Simon, d. (1801? 1807?), Feb. 28, a. 62-2-25. Harris, Magdaline, w. of Stephen, d. 1802, Dec. 20, in 57th y. Harris, Susannah, dau. of Richard & Maria, d. 1802, Oct. 14, a. 2 y. 2 m. Hebard, Susan, dau. of Daniel & Lettia, d. 1810, Jan. 9, a. 7 m. 26 d. Hoffman, Robert, d. 1795, Oct. 19, a. 58 y. 12 d. Hoffman, Sarah, wid. of Robert, d. 1795, Nov. 1, a. 56 y. Hoffman, ( ? ) , wid. of Peter, d. 179 ( ? ) , N o v . ( ? ) , a . 56 y. Lewis, Rebeccah, w. of Jacob, d. 1798, Dec. 14, in 66th y. Masten, Henry, d. 1801, Sep. 19, a. 63 y. Pells, Elizabeth, dau. of John E. & (Polly? Nelly?), d. 1795, Mar. 19, a. 5 m. Roberts, Adeline, d. 1815, July 10, a. 11 m. 5 d. Roberts, Mary, wid. of Jonathan, d. 1816, Apr. 25, a. 33-11-7. Schryver, Albartus, d. 1808, Nov. 7, a. 63 y. 7 m Smith, Jeremiah, s. of William, d. 1799, Sep. 22, "a. 33 y. 11 m. Swartwout, Capt. Abraham, d. 1799, Oct. 15, a. 56-7-28. Swartwout, Abraham, Jr., d. 1801, July 9, a. 28 y. 7 m. 22d. Swartwout, Addriann, dau. of Minard & Catherine, d. 1807, June 29, a. 1 y. 5 m. Swartwout, John, d. 1813, Mar. 22, a. 66-4-15. Swartwout, , d. 1799, Oct 1 ( 6 ) , a. 56-7-28. Tappen, Hellen, d. 1800, July (4),'a. 2 8 - l l - ( 2 ? 20?). Tappen, Hester, wid. of Teunis, d. 1812, Jan. 19, a. 82 y. 13 d Tappen, Teunis, d. 1809, May 2, a. 80 y. 6 m. Ter Bush, Cornelius, b 1757, Feb. 15, d. 1792, Mar. 22, a. 35-1-7. Tillman, Richard, d. 1814, Mar. 5, a. 35-3-25. Vandewater, George, s.of Harmon & Maria, a. 17 y. Van Vlack, Henry, d. 1812, May 10, a. 36 y. Williams, Catherine, w. of William, b. in the City of New York, d. 1814, June 19, in Poughkeepsie, in 69th y. 33. Williams, John W., Attorney at Law of the City of New York, d. 1806, May (1? 18?), a. 24-4-28.

List No. 3 CLASSIFICATION: LOCATION: + CONDITION: INSCRIPTIONS:

Churchyard. On t h e east side of t h e New York and Albany P o s t Road, immediately n o r t h of t h e corporation line of the present city of Poughkeepsie. Thickly overgrown; not used for i n t e r m e n t s ; surrounded by a stone wall partly in r u i n s ; many stones broken or fallen. 480 in number. Copied in November and December,* 1911, by J . W . Poucher, M. D., and Miss Helen W . Reynolds. Published in the Poughkeepsie E a g l e of J a n u a r y 24, 2 5 , 26, 27, 29, 30, 3 1 , and F e b r u a r y 1, 1912. ( L i s t No. 3 ) .

240

•Removed to Poughkeepeie Biiral Cemetary


Town REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46.

of

Poughkeepsie

The title to this burial ground is vested in the Reformed Dutch Church of Poughkeepsie. Plot owners possess only the right of interment, not title to land. In the sale of plots t h e Church issued printed blank-form certificates. One of these certificates is now in the possession of Mr. Thomas Ransom of Poughkeepsie. It reads as follows, the parentheses indicating where words are written in. "CERTIFICATE This certifies t h a t (Thomas W . Tallmadge) his heirs and assigns are entitled to the right of interment in (plot no. 101 in) lot no. (seventeen) in the new Burying Ground of the Reformed Dutch Church of Poughkeepsie. Dated the (4th) day of (May) 1 8 1 ( 0 ) . (David Carpenter) (Abraham G. Storm) (John B r u s h ) "

Adriance, Abraham, d. Sep. 29, 1825, in 60th y. Adriance, Ann Storm, w. of Abraham, d. July 13, 1849, a. 82 y. 9 m. Adriance, Charles, d. Sep 17, 1832, a. 20 y. 9 m. Adriance, Joseph H., s. of John & Sarah E., d. Oct. 8, 1821, a. 18 m. 24 d. Adriance, Maria, d. Jan. 18, 1834, a. 36 y. Adriance, Mrs. Maria, d. Sep. 10, 1839, a. 52 y. 6 m. Adriance, Richard Parmalee, s. of John & Sarah E., d. Feb. 18, 1834, a. 8 m. 11 d. Albertson, Lucretia, dau. of Jacob & Lydia, d. Sep. 4, 1826, a. 13 y. 27 d. Albertson, Lydia, wid. of Jacob, d. Oct. 23, 1828, a. 46-5-18. Alexander, Mary B., dau. of James & Helen C , d. Sep. 1, 1864, a. 6 w. Allen, Gertrude, w. of John J., d. Feb. 25, 1859, in 26th y. Willie J., their child, d. Feb. 11, 1859, in 2nd y. Ashbey, Susan, dau of Anthony & Eliza, d. Aug. 24, 1836, a. 17 m. Averill, R. S., d. D e c 23, 1834, a. 38 y. Baker, Elizabeth, w. of Valentine, b. Sep. 22, 1763, d. Nov. 29, 1826. Baker, Jacob, s. of Valentine & Elizabeth, d. Oct. 13, 1818, a. 24-1-13. Baker, James B., s. of John & Mary Ann, d. July 7, 1836, a. 3 y. Baker, Jane, w. of Captain Samuel of the United States Army, b. Feb. 29, 1796, d. Mar. 22, 1815. Baker, Mary, dau. of Valentine & Elizabeth, d Sep. 27, 1819, a. 20 y. 8 m. Baker, Peter, b. Dec. 11, 1803, d. Sep. 28, 1824. Baker, Samuel, s. of Valentine & Elizabeth, d. Jan. 3, 1820, a. 30 y. 8 d. Baker, Susan, b. May 25, 1806, d. Aug. 1, 1832. Baker, Valentine, d. Oct. 9, 1815, a. 63 y. Barnes, Alexander Forbus, s. of John & Maria, d. Nov. 22, 1831, a. 4-4-23. Also Anna, dau. of John & Maria, d. Apr. 20, 1835, (remainder of stone broken off) Barnes, Anna, d. Feb. 26, 1798. a. 27-10-9. Barnes, Ann Eliza, dau. of John & Maria, d. Apr. 3, 1815, a. 1 m 10 d. Barnes, Caroline T. Conklin, w. of David H., d. Aug. 22, 1849, a. 32-10-26. Barnes, Catharine, d. Oct. 10, 1884, a. 81-6-20. Barnes, Catharine Lewis, w. of Henry, d Apr. 9, (broken), a. 37-1-13. Barnes, David H., d. Feb. 14, 1880, a. 73-3-14. (Veteran's marker). Barnes, Elizabeth, w. of Henry, d. May 14, 1863, a. 77 y. 7 m. Barnes, Henry, b. Oct. 9, 1764, d. Dec. 13, 1837, a 73-2-4. Barnes, Henry L. L., d. June 19, 1869, a. 60-1-7. Barnes, Isaac, d. Nov. 26, 1824, a. 14-10-26. Barnes, Jane, dau. of John & Maria, d. Sep. 10, 1821, a 1-4-26. Barnes, M. D., John, b.. Dec. 11, 1790, d. Aug. 29, 1850; Maria, w. of Dr. John, & dau. of Joseph Han-is, b. Feb. 6, 1797, d. June 23, 1856. (Monument). Barnes, Joseph H., s. of John & Maria, d. Mar. 18, 1817, a. 14 d. Barnes, Maria Louisa, dau. of Dr. John & Maria, d. Sep. 18,, 1864, a. 39 y. 5 m. Barnes, Mary Conklin, dau. of David H. & Caroline T., d. Sep. 11, 1868, a. 30-8-11. Barnes, Richard Varick, s. of Dr. John & Maria, d Mar. 23, 1846, a. 13-3-7. Barnes, William, d. Feb. 26, 1865, a. 72-3-9. Barnes, William Harris, s. of Dr. John & Maria, d. Jan. 31, 1856, a. 17 v. 7 d. Baumann, Charles J., b. Jan. 10, 1813, d July 7, 1868. Bayeux, Elizabeth, w. of Thomas, d. Feb. 28, 1849, a. 88-10-14. Bayeaux, Stephen, d. Apr. 4, 1833, a. 38 y. Beeckman, Henrietta, dau. of Henry & Catharine, of New York, d. Sep. (—), 1821, a. 14 m 26 d. Bell, Anna, dau. of Colonel William, d. Aug. 16, 1825, a. 33-4-11. 241


Old

Gravestones

of

47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. .61. 62. 63. 64. 05.

Dutchess

County

Bell, Colonel William, d. June 20, 1830, a. 74-7-22. Benaway, Garrit, s. of Jeremiah, d. Mar. 6, 1821, a. 19-1-13. Benjamin, Joseph W., d. May 24, 1841, a. 21 y. 10 m. Best, Jacob M., d. Mar. 13, 1870, a. 44-4-8. (Veteran's flag). Blizzard, Mary, w. of Jacob, d. Apr. 17, 1840, a. 53 y. Blizzard, Mary F., d. Aug. 27, 1856, a 1-1-12. Blizzard, Sarah A., d. Nov. 11, 1861, a. 3-7-5. Blizzard, William E., d. Aug. 17, 1848, a. 7 m. 18 d. Bloom, Alexander M., s. of George & Eliza, d Sep. 17, 1825. Bloom, Edward Augustus, s. of John M. & Frances D., d. Dec. 28, 1825, a. 4-11-25 Bloom, George, Esq., d. Nov. 28, 1824, a. 42-8-25. Bloom, George, s. of John M. & Frances D., d. Aug. 22, 1825, a. 18-6-4. Bloom, Harriet, w. of George, Esq., d. July 13, 1816, a. 29-9-3. Bloom, Mary, dau. of George & Harriet, d. July 6, 1814, a. 11 m. 20 d. Bockee, Alexander Phoenix, d. Dec. 1, 1814, a. 24-3-25. Boerum, Catharine, w. of Jacob, d. Mar. 11, 1814, a. 36-4-15. Boerum, Jacob, d. Aug. 21, 1838, in 58th v. Bosworth, Elizabeth M., dau. of Zina, d. Feb. 27, 1832, a. 21 y. 10 d. Boughton, Adaline Marildah, dau. of John & Sally Ann, b. Jan. 29, 1832, d. Feb. 21, 1834, a. 2 y. 1 m. 66. Boughton, Catharine Eliza, dau. of John & Sally Ann, d. Feb. 25, 1831, a. 6 w. 67. Boughton, John, s of John & Sallv Ann, d. Aug. 12, 1839, a. 11 w. Caroline, d. Sep. 26, 1841, a. 1 y. 11 m. 68. Boughton, Luthera F., dau. of John & Sarah A., d. Nov. 4, 1849, a. 3-6-17. 69. Boughton, Martha C , dau. of John & Sarah Ann, d. July 20, 1843, a 1 y. 10 d. 70. Boughton, Sarah A., w. of John, d. Oct. 3, 1865, a. 57-9-3. 71. Brace, Georgia P., dau. of James H. & Sarah L., of San Francisco, Cal., d. July 23, 1868, a 4 v. 10 m. 72. Brandow, Lucy Ann, d. Sep. 21, 1848, a. 1-2-15; John Henrv, d. Oct. 12, 1848, a. 3-2-15: Children of Peter N. & Mary E. 73. Briggs, Sarah, d. Aug. 10, 1840, a. 58 y. 74. Brinkerhoff, James H., infant son of Peter J. & Cynthia, b. June 17, d Aug. 4, 1847. 75. Broas," Phebe, dau. of Josiah & Sallv, d. May 26, 1814, a. 12-5-5. 76. Broas, Sarah E. Lawson, w. of Smith, d. Nov. 10, 1828, a. 20-11-22. 77. Broas, Smith, d June 25, 1836, a. 29-9-25. 78. Brounejohn, Ann, wid. of Samuel, Esq., d. Dec. 20, 1816, in 60th y. 79. Butler, Charles, d. Apr. 29, 1838, a. 76 y. 80. Butler, George A., s. of Charles & Mary, d. Jan. 11, 1837, a. 26-11-22. 81. Butler, Marv, w. of Charles, d. Nov. 30, 1831, in 59th y. 82. Cantine, Cornelia, dau. of Peter & Eleanor, d. Jan. 28, 1820, in 31st y. 83. Cantine, Eleanor, w. of Peter, Esq., d. Nov. 28, 1820, in 64th y. 84. Cantine, Matthew, s. of Peter & Eleanor, d. Jan. 15, 1821, in 38th y. 85. Cantine, Esq., Peter, d. Apr. 15, 1820, in 71st y. 86. Cantine, Peter W., s. of Peter & Eleanor, d. Sep. 15, 1822, in 19th y. 87. Carman, Baltus, d. June 20, 1818, a. 40-6-2. 88. Carman, Baltus, s. of John V. & Nancy, d. Sep. 18. 1828, a. 19-3-9. 89. Carman, Catharine, w. of Thomas, d. May 15, 1815, a. 29-7-5. 90. Carman, Emeline, dau. of Larence & Mary, d. Mar. 20, 1816, a. 7 m. 6 d. Alfred, s. of Larence & Mary, d. Aug. 14, 1817, a. 4 m. 18 d. 91. Carman, Henry V., d. Oct. 1, 1842, a. 72 y. 8 m. 92. Carman, Jacobah, w. of Joshua, d. Nov. 27, 1828, a. 76-9-28. 93. Carman, Joshua, b. Oct. 20, 1740, d. Mav 20, 1812, in 72d y 94. Carman, Lawrence, d. Sep. 26, 1823, a. 39-8-4. 95. Carman, Mary, w. of Larence, d. July 26, 1867, a. 74-3-2. 96. Carman, Nancy, w. of John V., d. Jan. 6, 1827, a. 37-8-9. 97. Carman, Rebecca Meddaugh, wid. of Baltus, d. Jan. 21, 1850, a. 68 y. 98. Carman, Thomas, d. at Poughkeepsie, Nov. 1, 1823, a. 52-6-10. 99. Carpenter, David, s. of Joseph & Eliza, d. July 3, 1811, a. 1-9-17. 100. Carpenter, David, d. Mar. 4, 1825, a. 77-3-14. 101. Carpenter, Maria, wid. of David, d. Julv 21, 1842, a. 81-11-13. 102. Carpenter, Mary, w. of David, d. Nov. 22, 1793, a. 41-9-2. 103. Caywood, Abigail, w. of James B., & dau. of David C. & Phebe Keetch, d. Apr. 17, 1865, a. 58-2-17. 104. Clark, Allis, w. of Aaron, d. Jan. 26, 1842, a. 34-1-25. 105. Coldwell, George W., d. Jan. 18, 1862, a. 33-6-10. 106. Conklin, Miner, s. of Charles & Mary Ann, d. Feb. 26, 1827, a. 2 d. 107. Cookingham, Catharine Ann, w. of G .V., d. June 2, 1 8 5 ( - ) (broken), a. 40 y. 108. Cowles, Lucy, w. of John, d. Mar. 22, 1827, a. 34 y. 242


Town 109. 110. 111. 112. 113. 114. 115. 116. 117. 118. 119. 120. 121. 122. 123. 124. 125. 126. 127. 128. 129. 130. 131. 132. 133. 134. 135. 136. 137. 138. 139. 140. 141. 142. 143. 144. 145. 146. 147. 148. 149. 150. 151. 152. 153. 154. 155. 156. 157. 158. 159. 160. 161. 162. 163. 164. 165. 166. 167. 168. 169.

of

Poughkeepsie

Cowles, Verah, dau. of John & Lucy, d. May 26, 1830, a. 4 y. 7 m. Cowles, Wealthy Diana, d. Aug. 9, 1830, a. 20-5-9. Crapser, Hellen A., w. of Philip, d. Feb. 18, 1854, a. 42-2-11. Crapser, Morgan A., s. of Philip & Helen A., d. Sep. 1, 1834, a. 3 m. 23 d. Cronkrite, James, s. of William & Sarah, d. June 25, 1826, a. 37 y. 9 m. Cudner, Clarissa, dau. of Richard & Mary, d. Mar. 20, 1864, a. 52-2-22 Cudner, Thomas, d. Sep. 30, 1868, a. 63-7-20. Darrow, Archibald D., s. of Samuel K. & Sarah M., d. Nov. 12, 1842, a. 2-8-16. Darrow, James Hanford, s. of Samuel K. & Sarah M., d. Nov. 6, 1838, a. 3 y. 19 d. Darrow, John H., s. of Paul K., d. Aug. 15, 1835, a. 25 y. Darrow, Mary, w. of Paul K., d. Feb. 15, 1858, a. 78 y. 11 d. Darrow, Paul K., d. May 4, 1835, in 68th y. Davids, Martin V. B., (remainder of stone missing). Davis, Elizabeth S., dau. of Abraham A. & Loreign, d. Nov. 23, 1846, a. 24-4-8. Davis, Kate Isabel, dau. of George & Caroline, d. May 26, 1858, a. 2-8-7. Dean, Aaron, b. Mar. 14, 1804, d. Mar. 27, 1878. Dean, Isabel, dau. of Aaron & Helen M., d. Aug. 12, 1843, a. 3 m. 5 d. DeGroff, Joshua, d. May 11, 1847, a. 71-8-20. DeGroff, Sarah, w. of Joshua, d. May 29, 1858, a. 77 y. 2 m. Dinge, Charlotte, dau. of Mabee & Hannah, of Pawlings, d. Aug. 30, 1834, a. 36 y. Dobbs, Henry Martin, only son of John H. & Harriet M., d. Mar. 8, 1855, a. 8 m. Dowd, Richard, a native of Ireland, County Armagh, d. Sep. 22, 1849, in 24th y. Du Bois, Elizabeth, d. Jan. 31, 1825, a. 5 y. Du Bois, James, s. of Joel & Maria, d. Oct. 5, 1824, a. 6 y. 7 m. Du Bois, Jeremiah, s. of Joel & Maria, d. Oct. 4, 1836, a. 21-10-4. Du Bois, Joel, d. Sep. 15, 1857, a. 85 y. Also, Isaac R., d. Nov. 18, 1858, a. 58 y. Du Bois, Leonard, d. Dec 3, 1825, a. 1 y. 4 m. Du Bois, Maria, w. of Joel, d. Mar. 31, 1849, in 70th y. Du Bois, Mariah, w. of Isaac R., d. Jan. 31, 1835, a. 28-2-17. Du Bois, Mary, dau. of Isaac & Maria, d. Oct. 11, 1837, a. 5-5-17. Du Bois, Mary Ann, dau. of Jeremiah & Maria, d. Oct. 5, 1848, a. 4-1-15. Du Bois, Matilda, w. of Jeremiah, d. Apr. 14, 1825, a. 26-4-22. Du Bois, Sarah, dau. of Joel, d. Aug. 4, 1849, in 44th y. Emigh, Olivia, d. Aug. 13, 1835, a. 6 m. 13 d. Everitt, Abigail, w. of Richard, d. Dec. 12, 1820, a. 56-5-28. Everitt, Helen Maria, dau. of John & Maria, d. May 17, 1806, a. 6 m. 24 d. Everitt, John, d. Nov. 7, 1817, a. 38-1-11. Everitt, Mary, w. of John, & dau. of John & Judith, d. Feb. 27, 1811, in 26th y. Everitt, Peter, d. Jan. 7, 1837, a 49 y. Everitt, Richard, d. Sep. 21, 1824, a. 75-2-5. Everitt, Samuel S., d. Oct. 13, 1827, a. 26-9-7. Everetson, Cornelia, w. of George B., d. Jan. 29, 1808, a. 55-10-18. Also, Peter Tappen, their son, d. Feb. 22, 1808, a. 7 y. Evertson, Elizabeth, dau. of George & Cornelia, d. Mar. 26, 1816, a. 17-9-2. Fenner, Thomas, a native of Canterbury in England, d. Jan. 17, 1815, in 67th y. Finn, Isaac D., Aug. 28, 1868, a. 70 y. Fitchett, Adolph M„ d. July 7, 1842, a. 32-2-9. Fitchett, Ann Belinda, w. of Adolph M., d. Mar. 26, 1840, a. 20 y. 11 m. Also James Andrew, their son, d. Feb. 27, 1840, a. 8 m. 7 d. Fitchett, Cornelia E., dau. of James & Susan, d. June 30, 1847, a. 23-3-20. Also Elgiva, dau. of William J. & Mary Jane Miller, d. June 24, 1847, a. 1-4-27. Fitchett, Isaac, d. Apr. 22, 1824, a. 15-3-22. Fitchett, James, d. Aug. 26, 1825, a. 22 y. 8 m. Fitchett, James, d. Mar. 4, 1862, a. 86 y. 7 m. Susan M., w. of James, d. July 31, 1846, a. 61 y. Fitchett, Mary Ellen, d. Mar. 14, 1851, a. 3-4-8; Amelia, d. Oct. 8, 1850, a. 4 m: Children of Alexander & Permelia. Fitchett, Susan Maria, dau. of Alexander & Permelia, d. Mar. 17, 1842, a. 11 m. 5 d. Fitchett, Willie Johnson, s. of Randall & Elizabeth, d Aug. 1, 1857, a. 5 y. 7 d. Flagler, Enoch, b. Aug. 3, 1810, d. Aug. 27, 1878. Flagler, James, author of Hygenic Spiritualism, b Mar. 23, 1811, two miles south of the ctiy of Poughkeepsie, N. Y., d. Jan. 31, 1881, a. 69 y. 10 m. Flagler, Maria Barnes, w. of Enoch, b. Dec. 8, 1804, d. Mar. 5, 1871. Flagler, Peter, b. Nov. 12, 1805, d. Jan. 16, 1824, a. 19-2-4. Foote, Jane, d. Jan. 15, 1844, a. 43 y. Forrest, Marion Smith, w. of Robert, d. Mar. 11, 1835, a. 55 y. 8 d. Forrest, Robert, d. May 7, 1858, a. 86 y. 243


Old 170. 171. 172. 173. 174. 175. 176. 177. 178. 179. 180. 181. 182. 183. 184. 185. 186. 187. 188. 189. 190. 191. 192. 193. 194. 195. 196. 197. 198. 199. 200. 201. 202. 203. 204. 205. 206. 207. 208. 209. 210. 211. 212. 213. 214. 215. 216. 217. 218. 219. 220. 221. 222. 223. 224. 225. 226. 227. 228.

Gravestones

of

Dutchess

County

Forrest, Robert, s. of Robert & Maryan, d. Feb. 27, 1822, a. 6-3-21. Forrest, William S., s. of Robert & Maryan, d. Jan. 12, 1823, a. 20-6-17. Foster, Alfred Molton, d. Feb. 26, 1833, a. 30 y. 9 m. Fowler, Daniel, d. May 25, 1864, a. 60-3-3. Frear, Alexander, d. Jan. 7, 1846, a. 2-1-2; James B., d. May 14, 1846, a. 1 m. 20 d.; Children of James H. & Mary E. Frear, Cornelius C , Co. L., 56th N. Y. V., d. Apr. 5, 1877, a. 34 y. (Veteran's marker). Frear, Henry, s. of Myndert & Eliza, d. Oct. 23, 1823, a. 1-9-9. Frear, James B., d. Jan. 23, 1833, a. 39-4-12. Frear, Lawrence, b. Mar. 27, 1796, d. Mar. 18, 1859. Rebecca Drew, w. of Lawrence, b. Jan. 8, 1796, d. June 22, 1834. Frear, Maria, w. of James B., d. Jan. 12, 1831, a. 24-1-13. Frear, Maria W., dau. of Moses & Jane, d. Aug. 30, 1824, a. 1-8-1. Frear, Matilda, dau. of James & Maria, d. Aug. 1, 1828, a. 10 m. 15 d. Gary, Mary Ann, dau. of John & Eliza, d. Apr. 25, 1810, in 2d y. Good, William W., d. Aug. 25, 1826, a. 30-2-3. Gould, Stephen B., b. May 26, 1844, d. Oct. 18, 1864. Gould, William H., b. Apr. 14, 1821, d. Dec. 5, 1861. Gridley, Josephine, dau. of Obed & Laura, d. Aug. 30, 1837, a. 15 m. 4 d. Gridley, Laura, w. of Obed, d. in the city of New York, June 24, 1837, a. 27 y. 28 d. Gridley, Obed, d. in the city of New York, Dec. 26, 1838, in 32d y. Hall, Celia S., dau. of Israel B. & Eliza, d. Oct. 21, 1843, a. 1-6-11. Hall, Emily H., dau. of Israel B. & Eliza, b. Apr. 10, 1846, d. Nov. 30, 1861, a. 15-1-20. Hall, Leonard, s of Israel B. & Eliza, d. Mar. 6, 1834, a. 1 y. Hall, Margaret, dau. of Israel & Eliza, d. Oct. 22, 1830, a. 9 m. 6 d. Hall, Mariah, dau. of Israel B. & Eliza, d. Oct. 5, 1839, a. 2 m. 5 d. Hall, Mary G., dau of Israel B. & Eliza, d. Oct. 14, 1844, a. 5 m. 19 d. Hall, Susan Ann, dau. of Israel B. & Eliza, d. Aug. 12, 1836, a. 15 d. Hanaford, Maria Ida, dau. of Abram & Maria, d. Sep. 14, 1866, a. 1-8-25. Hanna, Ann, w. of Robert, Sr., d. Aug. 14, 1859, a. 67-5-10. Hanna, Harriet H., w. of Robert, b. Feb. 1, 1830, d. Jan. 11, 1860. Robert, Sr., d. Dec. 15, 1859. a. 70-9-21. Hanna, Jane, d. Sep. 1, 1822, a. 5 m. 4 d. Hanna, Margaret, dau. of Robert & Nancy, d. Apr. 18, 1852, a. 22-4-19. Hanna, Robert, Jr., d. Aug. 2, 1858, a. 24 y. 11 m. Hanna, William, d. Sep. 5, 1851, in 29th y Harris, Belender, dau. of Joseph & Eliza, d. Sep. 2, 1808, a. 5 m. Harris, Edward, d. July 4, 1838, a. 19-3-27. Harris, Elizabeth, w. of Joseph, d. Oct. 11, 1839, a. 64-11-4. Harris, John H., s. of David & Margaret, d. Aug. 23, 1850, a. 1-4-5. Harris, John S., s. of Joseph & Eliza, d. May 7, 1810, a. 16-2-10. Harris, Joseph, d. Sep. 30, 1841, a. 71-9-19. Harris, Joseph, s. of Joseph & Eliza, who was drowned July 22, 1809, a. 8-5-17. Harris, Margaret, w. of David, &dau. of John A. & Cornelia Pells, d. Dec. 1, 1838, a. 31-2-5. Harris, Mary Inez, dau. of William T., d. Feb. 8, 1851, a. 12 v. Harris, Sherman, s. of Joseph C. & Harriet, d. Feb. 12, 1842, a. 13 m. Harrison, Alexander S., s. of Frederick & Zillah, of Hudson, d. in Hudson, Jan. 21, 1806, in 4th y Harrison, Edward H., s. of Frederick & Zillah, d. Apr. 6, 1813, a. 1 y. 8 m. Harrison, Edward H., d. at Baltimore, Md., May 5, 1858, a. 45. Harrison, Frederick, d. Nov. 18, 1864, a. 90 y. Harrison, Zillah, w. of Frederick, d. Apr. 21, 1829, a. 48 y. Also Laura Spencer, their daughter, a. 6 v. Hoffman, Ellen Riness, w. of Isaac, d. Dec. 14, 1854, a. 84-5-28. Hoffman, Isaac, d. Mar. 18, 1834, in 67th y. Horton, Nathaniel T., d. Apr. 11, 1842, a. 52-7-25. Houghtaling, William, d July 15, 1834, a. 16-3-28. Howland, Benjamin, d. Nov. 12, 1842, a. 66 y. Howland, Catharine, w. of Benjamin, b. Mar. 17, 1787, d. Feb. 19, 1814, a. 26-11-2. Howland, John Travis, d. Aug. 22, 1821, a. 3-4-4 Howland, LaFayette, twin brother of Washington, d. Sep. 7, 1837, a. 6-8-19. Howland, Lavina, d. Aug. 9, 1822, a. 72 y. Howland, Lavina Ann, d. July 16, 1821, a. 15-11-20. Howland, Susan Travis, w. of Benjamin, d. Jan. 22, 1869, a. 71 y. 244


Town

of

Poughkeepsie

229. Howland, Washington, twin brother of LaFayette, d. Aug. 29, 1831, a. 10 m. 10 d. 230. Hutchins, Susan B. Darrow, w. of Alonzo, & dau. of Paul K. & Mary Darrow, d. July 29, 1839, a. 25-10-19. 231. Hutchins, William D., infant son of Alonzo & Susan, d. Apr. 11, 1838, a 12 w. 232. Hyzer, Anna, w. of Jos. Hyzer, d. Feb. 12, 1838, in 52d y. 233. Hyzer, Catharine, d. Oct. 14, 1824, a. 32-7-14. 234. Hyzer, Elenor, w. of Michael T., d. June 22, 1834, a. 70 y. 4 m. 235. Hyzer, Michael, d. D e c 17, 1835, in 39th y. 236. Hyzer, Michael T., A. Dec. 28, 1834, in 76th y. 237. Inman, Ira, d. July 12, 1857, a. 48-5-9. 238. Innis, Aaron, d. Oct. 26, 1838, a. 51-6-9. 239. Innis, Ruth S., dau. of Aaron & Martha, d. May 31, 1834, a. 14 y. 9 m. 240. Innis, William, b. Jan. 8, 1825, d. Oct. 6, 1853. 241. Jacox, Susan, d. Sep. 15, 1830, a. 3 y. 5 m. 242. Jewett, Herman J., d. Jan. 11, 1863, a. 59 y. Robert Forrest, s. of Herman J. & Jennette Jewett, d. Oct. 30, 1852, a. 4 m. (Monument). 243. Jewett, Marion F., dau. of Herman & Rebecca, d. Sep. 15, 1837, a. 2 m. 19 d. 244. Jewett, Rebecca Forrest, w. of Herman J., d. Apr. 5, 1843, a. 30-7-26. 245. Jones, Abraham Pells, s. of Nehemiah & Maria, d. Dec. 18, 1834, a. 6 m. 246. Jones, Caroline, d. Oct. 17, 1838, a. 6-11-10. 247. Jones, Nehemiah, d. Oct. 22, 1835, a. 34-11-13. 248. Keech, Maria, w. of Benjamin, d. Dec. 31, 1858, a. 67-9-18. 249. Kidney, Eliza, w. of William I., d Dec. 19J 1811, a. 35 y. 9 m. 250. Kidney, William I., d. Aug. 8, 1828, a. 1 d.; William S., d. Oct. 27, 1830, a. 10 m.; Children of William H. & Catharine. 251. Lansing, Anna, w. of Garret, d. Mar. 6, 1840, in 81st y. 252. Lansing, Garret, d. Nov. (—), 1836, in 84th y. 253. Lansing, Henry, s. of Francis & Susan, d. Jan. 22, 1845, in 21st y. 254. Leak, George, d. Jan. 17, 1848, a. 31 y. 3 m. 255. Leak, Ranson S., s. of Samuel M. & Jane, d. Oct. 27, 1847, a. 20 y. 20 d. 256. Lockwood, Joanna, w. of James, d. Dec. 15, 1808, in 23d y. 257. Losee, Margaret Pells, w. of Russell, d. Sep. 30, 1830, a. 25-2-11. 258. Lynt, Abraham, s. of John & Mary, d. Nov. 11, 1830, a. 18-7-7. 259. Macay, Harriet, w. of Alonzo, d. Oct. 6, 1849, a. 22-8-21. 260. Macay, James Edward, s. of Isaac & Mary, d. May 20, 1846, a. 21-3-3. 261. Macay, Sally Ann, dau. of Isaac, d. Sep. 5, 1826, a. 4-5-16. 262. Mace, Hyram, b. Apr. 27, 1820, d. Feb. 8, 1823, 263. Mann, Susan Walker, only daughter of Rev. A. M. & Jane J., b. Oct. 6, 1841, d. Aug. 7, 1852. 264. Mann, William Bruyn, s. of Rev. A. M. & Jane J., b. Jan. 3, 1844, d. Feb. 28, 1847 265. Manney, Adrianna, dau. of Wines & Sophia, d. Apr. 19, 1815, a. 7 y. 23 d. 266. Manney, Alada Vanderburgh, w. of Wines, d Feb. 18, 1817, a. 75-2-11. 267. Manney, Henry, d. Nov. 24, 1839, in 78th y. 268. Manney, Henry W., d. Apr. 6, 1835, in 31st y. 269. Manney, Sophia Pells, w. of Wines, d. Apr. 24, 1817, a. 50-4-15. 270. Mannev, Wines, d. Nov. 26, 1811, a. 81-8-4. 271. Mannev, Wines, d. June 12, 1838, in 73d y. 272. Marshall, George W., d. Jan. 22, 1852, a. 51-9-22; Also, his wife, Catharine, d. Sep. 25, 1858, a. 54-9-25. 273. Marshall, John D., d. Sep. 19, 1845, a. 19-5-16 274. Marshall, Maria, w. of John A., & dau. of Paul K. & Mary Darrow, d. Dec. 14, 1831, a. 35-1-28. 275. Martin, Cornelius L., d. June 3, 1848, a. 4 y. 5 m.; Sophia, d. Jan. 25, 1848, a. 6-2-6; Children of Richard & Rachel F. 276. Mason, John W., d. Jan. 17, 1826, a. 19 y. 3 m. 277. Mason, Joseph, d. June 20, 1826, a. 56-4-12. 278. Matthews, Jane Eliza, d. Sep. 4, 1826, a. 2-3-9. 279. Matthews, William Herlv, s. of William M. & Mary, d. Mar. 7, 1843, a. 6 w. 280. Matthewy, Ann Mariah Huffman, w. of John, d. Jan. 1, 1850, a. 47-7-25. 281. Matthewy, Samuel, b. Apr. 25, 1756, d. July 19, 1820; and his wife, Mary Compton, b. Dec. 15, 1759, d. July 20, 1820. 282. McKee, Jane, w. of Thomas, d. Mar. 11, 1869, a. 72 y. 283. McLean, A J., d. Aug. 23, 1852, a. 30 y. 284. McLean, Frances, dau. of Samuel & Gertrude, d. Dec. 13, 1839, a. 2 y. 10 m. 285. McLean, Johnston, s. of Samuel & Gertrude, d. Dec. 29, 1841, a. 2 y. 6 m. 286. Mead, Samuel Henry, s. of George & Maria, d. Sep. 12, 1827, a. 7 m. 1 d.; Also, Caroline Theresa, of the same parentage, d. June 24, 1828, a. 6-11-24. 245


Old

Gravestones

of

Dutchess

County

287. Mead, Samuel, d. Mar. 15, 1812, a. 50 y. 5 d.; Also Deborah, w. of Samuel, d. Nov. 2, 1796, a. 26 y. 9 m., and was interred in the Hackensack churchyard. 288. Member, George S., d. Feb. 17, 1837, a. 50-8-11. 289. Member, Nancy, w. of George S., d. Sep. 8, 1862, in 72d y. 290. Miller, Elizabeth, w. of Cornelius, d. May 26, 1859, in 67th y. 291. Miller, George W., s. of Henry J. & Sophia, d. Jan. 1, 1851, a. 2-4-22. 292. Miller, William Henry, s. of Aaron W. & Adaline, d. July 5, 1845, a. 8 y. 25 d. Note: See also, for Miller, No. 156 preceding. 293. Mitchell, Anah, wid. of Isaac, d. May 7, 1845, in 82d y. 294. Mitchell, Isaac, d. Nov. 26, 1812, in 53d y. 295. Mitchell, Sidney, d. Nov. 25, 1834, a. 33 y. 5 m. 296. Morey, George, s. of Isaac & Maria, d. Apr. 20, 1827, a. 9-9-14. 297. Mott, Adrianna, d. Sep. 7, 1834, in 72d y. •298. Mott, Nancy, w. of John, d. June 3, 1795, a. 32-4-4. 299. Myers, Adolph, d. Aug. 17, 1813, a. 72-10-7. 300. Myers, Anna, w. of Adolph, d. Dec. 14, 1827, a. 79-8-15. 301. Myers, Frances, second wife of Colonel Nathan, d. Mar. 19, 1828, in 37th y. 302. Myers, John A., d. Nov. 26, 1871, a. 83 y. 303. Myers, Mary, w. of Colonel Nathan, d. May 14, 1822, in 51st y 304. Myers, Robert Nathan, s. of Nathan & Mary, d. Nov. 25, 1809, a. (—). 305. Myers, Sally Ann, dau. of Natha n & Mary, d. May 23, 1810, a. 15-6-22. 306. Nelson, Elizabeth, w. of Jacob, d. Apr. 9, 1839, a 60-6-3. 307. Nelson, Jacob, d. Dec. 16, 1815, in 36th y. 308. Nelson, Mary, wid. of Thomas, d. in the city of New York, Apr. 22, 1849, a. 96-10-1. 309. Nelson, Sarah, first wife of Thomas, d. Oct. 10, 1801, in 55th y. 310. Nelson, Thomas, d. Nov. 1, 1823, in 80th y. 311. William, s. of John & Celia, d. Oct. 8, 1828, in 26th y. 312. Newcomb, Christian, d. July 26, 1820, in 62d y. 313. Newcomb, Hannah, wid. of Christian, d. July 30, 1843, in 71st y. 314. Newcomb,'Thomas, s. of Christian & Hannah, d. Oct. 21, 1819, a. 9-3-20. 315. North, Rebecca, w. of Thomas, & dau. of Laurence & Charity Van Kleeck, d. Oct. 6, 1810, in 29th y. 316. Oakley, Jesse, d. at Poughkeepsie, Nov. 9, 1827, in 80th y. 317. Oakley, Mary M., dau. of Wilmoth & Delia M., d. Apr. 18, 1851, a. 2-5-18. 318. Oakley, Susan, wid. of Jesse, d. July 26, 1834, in 66th y. 319. Odell, Ann, w of Seneca S., & dau. of John A. & Cornelia Pells, d. Nov. 9, 1842, a. 24 y. 28 d. 320. Odell, Samuel W., s. of Daniel & Eliza, d. Oct. 10, 1843, a. 3 m. 12 d. 321. Ogden, Amanda, w. of Daniel, Jr., d. Sep. 24, 1846, a. 35 y 322. Ogden, Daniel, Jr., d. Feb. 19, 1855, a. 42-1-4. 323. Ostrander, Isaac M., d. July 22, 1866, a. 22 y. 6 m. 324. Ostrander, Philip, d. Apr. 13, 1843, a. 45 y. 325. Overbagh, Helen Tappen, d. Jan. 5, 1858, a. 70 y. 326. Palen, Dr. Edwin, d. Aug. 15, 1832. a. 18-6-28. 327. Palen, Margaret, w. of Peter G., d. Nov. 12, 1832, a. 58-9-20. 328. Palen, Peter G., d. Dec. 1, 1836, a. 70 y. 6 m. 329. Palen, Sally, d. Feb. 15, 1837, a. 32-3-27 330. Palmateer, Catharine, w. of Samuel, d. Feb. 12, 1860, a. 72-10-28. 331. Palmateer, Jacob, member of Howard's Division Sons of Temperance, d. Sep. 16, 1847, a. 50 v. 332. Palmateer, Samuel, d. Mar 4, 1850, a. 62-5-2. 333. Parmalee, Cornelius, s. of Elias & Rebecca J., d. Apr. 13, 1852, a. 4-7-15. 334. Paten, Mary, w. of Stephen, d. May 19, 1828, in 51st y. 335. Payne, Manson, d. May 8, 1846, a. 40 y. 4 d. 336. Pells, Abraham, d. June 4, 1813, a. 65-4-27. 337. Pells, Abraham, d. July 29, 1816, a. 19 y. 3 m. 338. Pells, Abraham, oldest son of John & Cornelia, & consort of Phebe Pells, d. Feb. 1, 1845, a. 40-2-10. ' 339. Pells, Ackalinda, dau. of John A., d. Mar. 12, 1816, a. 6-4-20. 340. Pells, Ann Denman, w. of P. J., b. Mar. 24, 1804, d. Aug. 24, 1884. 341. Pells, Celia, dau. of John & Rachel, d. Sep. 25, 1831, a. 42 y. 11 m. 342. Pells, Charles, s. of John A. & Cornelia, d. Jan. 14, 1842, a. 20-4-2. 343. Pells, Charles, s. of Abraham & Phebe, d. Apr 6, 1842, a. 3 m. 19 d. 344. Pells, Charles C , d. Dec. 4, 1807, in 26th y. 345. Pells, Claudius, s. of Abraham & Margaret, d. May 27, 1815, in 30th y. 346. Pells, Cornelia, dau. of John A., d. July 12, 1830, a. 4-1-12. 347. Pells, Cornelia, d. Oct. 29, 1845, a. 60-3-19. 348. Pells, Deborah, dau. of John & Rachel, d. Sep. 25, 1848, a. 64-3-5. 246


Town 349. 350. 351. 352. 353. 354. 355. 356. 357. 358. 359. 360. 361. 362. 363. 364. 365. 366. 367. 368. 369. 370. 371. 372. 373. 374. 375. 376. 377. 378. 379. 380. 381. 382. 383. 384. 385. 386. 387. 388. 389. 390. 391. 392. 393. 394. 395. 396. 397. 398. 399. 400. 401. 402. 403. 404. 405. 406. 407. 408. 409.

of

Poughkeepsie

Pells, Deborah Lewis, w. of Evert A., d. June 15, 1867, in 92d y. Pells, Evert A., d. Nov. 11, 1842, a. 67 y. 6 m. Pells, Frances C , d. July 12, 1825, a. 29-3-24. Pells, Hester, dau. of John & Rachel, d. July 30, 1818, a. 17 y. Pells, John, d. Feb. 14, 1843, a. 91-10-3. Pells, John, d. Oct. 4, 1856, a. 53-7-20. Pells, John A., d. Apr. 1, 1833, a. 56 y. Pells, Joseph H., s. of Abraham & Phebe, d. Mar. 22, 1855, in 13th y. Pells, Margaret H., dau. of Abraham & Phebe, d. Feb. 24, 1839, a. 2-9-10. Pells, Michael, d. Apr. 22, 1851, a. 64-9-14. Pells, Nelson I., s. of Asahel D. & Ester A., d. Aug. 1, 1885, a. 4-1-11. Pells, Peter J., b. July 23, 1791, d. Sep. 9, 1872. Pells, Phebe, w. of Abram, d. Aug. 25, 1879, a. 71-10-23. Pells, Philip, s. of John & Cornelia, d. Apr. 15, 1842, a. 26-5-24. Pells, Rachel Le Roy, w. of John, d. July 30, 1825, a. 63-10-22. Pells, Simon J.; b. 1798, d. 1881. Pells, William A., s. of Abraham & Phebe, d. May 11, 1854, in 24th y. Phillips, James R., d. July 8, 1841, a. 33-6-8. Phillips, Jane M., w. of Marquis D. L. F., d. Sep. 24, 1837, in 39th y. Phillips, Pennell Young, dau. of Marquis D. L. F. & Jane M., d. Nov. 13, 1824, a 1 y. 3 m. Pine, Samuel, b. May 28, 1775, d. Oct. 6, 1842, a. 67-4-8. Pine, Susannah, w. of Samuel, d Jan. 28, 1841, a. 67-1-3. Potter, Elizabeth, w. of Rufus, d. Sep. 30, 1815, a. 36-2-27. Potter, Mary, second wife of Rufus, d. 1st m. 24th, 1827, a. 40-3-2. Potter, Mary A., b. Nov. 2, 1839, d. Oct 7, 1851. Potter, Rufus, b. Mar. 18, 1778, d. July 29, 1862. Potter, Susan, third wife of Rufus, d. 2d m. 16th, 1834, a. (58 or 38)-10-22. Potter, Thomas, d. 8th m. 8th, 1819, a. 22 d. Potter, Uriah, d. 4th m. 8th, 1823, a. 1 y. 2 m. Power, Henry R., only son of Henry & Eliza, d. Jan. 7, 18$7, a. 29-5-16. Power, Mary Catharine, dau. of Henry & Sarah, d. Oct. 8, 1856, a. 2-6-24. Power, Nicholas, b. Aug. 4, 1785, d. Apr. 15, 1825; Catherine, w. of Nicholas, b. May 15, 1788, d. Dec. 23, 1862. Reid, Margaret, w. of George, & dau. of John Ferguson of Newport, d. Apr. 18, 1814. Roe, Mrs. Elizabeth, d. May 17, 1840, in 62d y. Roosevelt, Edward, d. June 7, 1832, a. 37 y. Roosevelt, Grace B., dau. of Richard V. & Anna M., d. Feb. (30), 1838, a. 12-5-15. (Note: The day of the month is cut on the stone with unmistakable clearness but is manifestly a mistake). Roosevelt, Harriet H., dau. of Richard V. & Anna M., d. May 8, 1839, a. 15-2-9. Roosevelt, Helen L., dau. of Richard V., d. Feb. 1, 1837, a. 2 y. 7 m. Roosevelt, Richard V., s. of James & Maria, d. Oct. 24, 1835, in 33d v. Roosevelt, Walton, s. of James & Maria, d. Nov 11, 1836, a. 41 y. Ross, Jane Jenkins, w. of Alexander, d. Jan. 12, 1860, a. 40-6-8; Also, Luther, s. of Alexander & Jane, d. Apr. 3, 1859, a. ( - ) - l - 1 5 . Rudd, Esq., Hileri, d. Dec. 6, 1819, a. 27-2-24. Schoonmaker, Cornelia, dau. of Henry, d. Feb. 6, 18 (broken), a. 75 y. Schoonmaker, Jane Ackerman, wid. of Henry, (remainder of stone broken off). Schoonmaker, (Broken) Wynkoop, s. of ( ), — 24, 1856, — (8) y.; William Henry, s. of Edward, d May 9, 1859, a. 20 y. (Broken stone). Schoonover, Catharine Fitchett, w. of Peter, d. Jan., 1830, in 76th y. Schryver, Albert, d. Aug. 8, 1840, a. 34-6-14; Averilla, child of Albert & Eleanor, d. Sep. 13, 1840, a. 1 y. 9 m. Schryver, Eleanor, w.of Albert, & dau of James & Susan Fitchett, b. Apr. 6. 1806, d. Oct. 22, 1878, a. 71-10-16. Schryver, Sarah F., dau. of Albert & Eleanor, d. Sep. 7, 1841, a. 9 y. 7 m. Seabury, Cornelia, w. of Tilman, d. Feb. 14, 1838, a. 79-9-4. Seabury, Jacob, d. July 25, 1825, a. 42 y. 7 m. Seabury, Maria Vandebogart, w. of Jacob, d. Oct. 20, 1823, a. 38 y. 10 m. Seabury, Tilman, d. Apr 8, 1823, a. 67-11-6. Sheffield, Sarah, d. Sep. 18, 1849, a. 61-11-11. Sherman, Martha, dau. of Howland R. & Caroline, d. June 23, 1845, a. 5-1-18. Silvernail, Alfred D., s. of James & Hannah, d. Apr. 27, 1840, a. 4 m. 10 d. Silvernail, Lewis Henry, s. of James & Hannah, d. Jan. 11, 1845, a. 3-8-9. Silvernail, Winess, d. Mar. 26, 1866, a. 60 y. Skinner, Stephen, d. May 3, 1833, a. 39-4-4. Smith, Chloe Latamer, wid. of William, d. Sep. 6, 1840, a. 66. Smith, John M., d. July 19, 1856, in 49th y. 247


Old 410. 411. 412. 413. 414. 415. 416. 417. 418. 419. 420. 421. 422

423. 425. 425. 426. 427. 428. 429. 430. 431. 432. 433. 434. 435. 436. 437. 438. 439. 440. 441. 442. 443. 444. 445. 446. 447. 448. 449. 450. 451. 452. 453. 454. 455. 456. 457. 4 58. 459. 460. 461. 462.

Gravestones

of

Dutchess

County

Smith, Phebe, w. of William C , d. Apr. 10, 1815, a. 43 y. 10 m. Smith, Tirzah, dau. of Eliphalet & Mary, d. Nov. 18, 1828, a. 28 y. 27 d. Smith, William C , d. Feb. 28, 1855, in 86th y. Snyder, Lizzie Graham, w. of Morgan L., d. Dec. 25, 1862, a. 37 y. 1 m. Starr, David Lee, s. of Dr. D. L. & Lydia Jane, d. 12th m. 2d, 1839, a. 1-10-10. Starr, Lydia Jane, w. of Dr. D. L., d. 3d m. 15th, 1840. Stimpson, Sophia, w. of James, & dau. of the late William Andrews, Esq., of Boston, Mass., d. Dec. 8, 1827, a. 44 y. Styles, Sarah R., dau. of Robert & Catharine, d. Sep. 8, 1848, a. 6-10-26. Suydam, James Strong, s. of Abraham & Julia W., d. Aug. 2, 1839, a. 1-4-11. Swalm, Theodore, s. of Samuel J. & Jane E., d. June 19, 1839, a. 5-4-14. Swan, George, a native of Strathmig-lo, Fifeshire, Scotland, d. May 4, 1826, a. 37 y. Sweet, Mary, w of John M., d. June 23, 1846, in 39th y.; also Thomas, s. of John M. & Mary, d. June 13, 1846, a. 7 d. Sweet* Nehemiah, b. Feb. 7, 1785, d. Sep. 15, 1856. Mary Whitman, b. Feb. 8, 1785, d. July 10, 1851. Thomas, b. Oct. 26, 1831, d. Aug. 23, 1842. Mary, b. Feb. 13, 1841, d. Aug. 16, 1842. (Monument fallen). Tappen, Anna Maria, d. Aug. 12, 1856, a. 76 y. Tappen, Caroline, dau. of Dr. Peter & Elizabeth, d. Oct. 2, 1822. Tappen, Elizabeth, dau. of Peter & Elizabeth, b. Feb. 4, 1782, d. Sep. 29, 1783, a. 1-7-24. Tappen, Elizabeth, w. of the late Dr. Peter, d. May 26, 1829, a. 80-4-13. Tappen, Gertrude, d. Mar. 18, 1846, a. 63 y. Tappen, Dr. Peter, d. Sep. 3, 1792, a. 44 y. 2 m. Tarpenning, Jane, w. of John, d. Dec. 28, 1810, a. 70-8-20. Tarpenning, Jane, d. Dec. 5, 1827, a. 26 y. Tarpenning, John, d. Sep. 1, 1817, a. 81-2-11. Tarpenning, Simon, d. Dec. 3, 1822, a. 56 y. Travis, John H., d. Jan. 12, 1815, a. 31-2-7 Van Anden, Isaac Brinckerhoof, s. of William A. & Matilda A., d. Apr. 23, 1840, a. 1 y. 4 d. Van De Bogart, Elizabeth, w. of Francis, & dau. of Jacobus Palmateer, d. Apr. 13, 1812, a. 39-7-16. Vanderpool, George W., s. of Simon & Mary E., d. Apr. 26, 1855, a. 7 m. 3 d. Vanderpool, Peter, d. Aug. 9, 1854, a. 72-11-13. Van Every, William, s. of Lawrence & Sophia, d. May 20, 1824, a. 4-10-22. Van Keuren, Marion, dau. of Rev. B., d. Dec. 3, 1833, a. 1-2-17. Van Keuren, Maryann Forrest, w. of Rev. B., d. Aug. 31, 1833, a. 26 y. 15 d. Van Keuren, Robert Forrest, s. of Rev. B., d. Mar. 15, 1833, a. 3-3-5. Van Kleeck, Fanny Noxon, w. of Lawrence J., d. Oct. 1, 1838, a. 57-7-4. Van Kleeck, Lawrence J., d. Sep. 12, 1840, a. 61 y. 13 d. Van Kleeck, Tunis, s. of Edgar & Nancy, d. Dec. 22, 1858, a. 26-11-2. Van Kleeck, Vreeland H., s. of Edgar & Nancy, d. July 16, 1858, a. 20-9-10. Van Ness, Catharine B., d. Oct. 7, 1806, a. 32 y. 6 m. (Van Ness?), "J. V. N." (A footstone marked thus is near the two Van Ness stones). Van Ness, Theron, s. of Garret B. & Sarah C , d. Aug. 6, 1832 ( a. 26-7-4. Van Valkenburgh, David Carpenter, s of John & Sally, d. Sep. 21, 1815, a. 5 m. 13 d. Van Valkenburgh, Henry, s. of John & Sally, d. Aug. 31, 1823, a. 28 d. Van Valkenburgh, John, s. of John & Sally, d. Aug. 12, 1822, a. 9 m. 18 d. Van Valkenburgh, John C , d. Feb 9, 1843, a. 70-10-6. Van Valkenburgh, Owen, s. of John & Sally, d. June 7, 1817, a. 1-1-12. Van Valkenburgh, Sallv, w. of John C , d. May 3, 1828, a. 44-1-4. Van Valkenburgh, Sarah, w. of John C , July 1, 1834, a. 35-3-24; also Mary, dau. of John C. & Sarah, d. Aug. 13, 1834, a. 1 m. 19 d. Van Valkenburgh, Sarah, dau. of John C. & Sarah, d. Dec. 18, 1836, a. 4 y. 10 m Van Vliet, Eliza Varick, dau. of Henrv H. & Jane, d. Apr. 25, 1838, a. 1-4-20. Van Vliet, Eudora Eliza, dau. of Henry H. & Jane, d. July 16, 1821, a. 5 m. 12 d. Van Vliet, Henry Hiram, d. June 15, 1855, a. 58-9-26. Van Vliet, Jane, w. of Henry H., & dau. of Joseph Harris, d. Dec. 31, 1855, a. 52-7-26. Van Vliet, Maria Smith, dau. of Henry H. & Jane, d. Dec. 2, 1831, a. 3 m. Van Vliet, Mary Elizabeth, dau. of Henry H. & Jane, d. June 25, 1833, a. 8 y. 11 m. 248


Town

of

Poughkeepsie

463. Varick, Catharine Alida, dau. of Richard A. & Eliza, d. Jan. 2, 1836, a. 17 w.; also, Joseph Harris Varick, d. Jan. 25, 1837, a. 1 d. 464. Varick, Edwin Holmes, infant son of Richard & Eliza, d. Nov. 23, 1829. 465. Varick, Henry, s. of Henry B. & Ellen Alida, d. Jan. 12, 1840, a. 2 y. 14 d.; also, Henry, d. Mar. 1, 1840, a. 7 d. 466. Varick, Maria Remsen, dau. of Richard A. & Eliza, d. July 30, 1831, a. 6 w. 467. Varick, Theodore Romeyn, s. of John V. & Anna Maria, d. June 1, 1822, a. 1 J 468. Veltman, Clarissa, d. Apr. 4, 1856, in 70th y. 469. Voorhees, Eliza Tarpenning, w. of James, d. May 14, 1836, in 29th y. 470. Ward, Aaron, Co. I, 73d N. Y. Vol., d. Aug. 26, 1866, a. 27 y. 471. Washburn, John E., d. Jan. 17, 1853, a. 10 m. 19 d.; Charlotte A., d. Sep. 13, 1858, a. 5 y.; children of Libbeus & Charity B. 472. Weekes, Abram D., d. Mar. 2, 1857, in 58th y. 473. Weeks, Hannah, d. July 24, 1825, a. 23 y. 474. Welch, Clarissa, w. of William A., d. Mar. 11 1863, a. 65 y. 475, Werth, John I., a native of Holland, b. Dec. 6 1767, emigrated to America 1796, d. Jan. 31, 1832. Whitman, see No. 422, preceding. 476. Wickes, Ruth, w. of Daniel, d. Oct. 23, 1832, a. 31-6-23. 477, Wilkinson, Arthur, infant son of Gilbert & Velina, d. Feb. 24, 1832, a. 1 y. 27 d. 478, Williamson, Mrs. Ann, d. Apr. 21, 1860, a. 71 y. 2 m. 479, Wolven, Lillie S., dau. of W. E. & Martha, d. Oct. 30, 1866, a. 11 y. 480, Wynkoop, John, Co. C, 54th Mass. C. Vol., d. Mar. 20, 1870, a. 30 y.

List No 4 CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Churchyard. In the Poughkeepsie Rural Cemetery. Well cared for. 14 in number. Copied—see list below. (List No. 4 ) . It is probable t h a t a number of stones have in all been removed from the Dutch Church burial grounds to the Poughkeepsie Rural Cemetery since t h e opening of the latter in 1854. A complete record of them has not been procured. The following list gives a few of them. Five stones in Bailey plot, each inscribed on reverse side: "Removed from the old Burying Ground of the Reformed Dutch Church of Poughkeepsie, situated on Main street, opposite M a r k e t street, Dec. 9, 1862." Inscriptions copied J a n . 4, 1912, by J. W . Poucher, M. D., and Miss Helen W . Reynolds.

1. Bailey, Altie, wid. of Colonel John, d. 1807, Nov. 9, in 67th y. 2. Bailey, Elizabeth, w. of Theodorus, & dau. of Robert & Sarah Hoffman, d. 1797, Feb 28, in 32d y. 3. Bailey, Colonel John, d. 1806, Aug. 9, in 74th y. 4. Bailey, Rebecca, w. of Theodorus, & dau. of James Tallmadge, d. 1807, Aug. 28, in 28th y. 5. Hughes, Elizabeth, dau. of James M. & Mary, d. 1807, Aug. 31, in 23d y. Eight stones in Cornwell plot, removed from the burying ground of the Dutch Church on the Post Road. Inscriptions copied Mar. 22, 1915, by Miss Irene Cornwell and Miss Helen W. Reynolds.

6. Cornwell, Abigail, d. 1861, Dec. 25, a. 72 y. 7. Cornwell, Charles Whitehead, d. 1852, Apr. 26, a. 26-11-1. 8. Cornwell, Eliza Antoinette, w. of William, b. 1802, Feb. 10, d. 1831, Apr. 3, a. 29-1-23. S. Cornwell, William, d. 1864, Apr. 25, in 68th y. 10. Morey, Charles R., b. 1806, Mar. 23, d. 1827, Sep. 2, a. 21-5-11. 11. Morey, Phebe, d 1859, Mar. 4, a. 87 y. 12. Prall, Mrs. Ruth, dau. of Elizabeth Rogers, d. 1851, Jan. 24, a. 78-9-6. 13. Rogers, Elizabeth, d. 1852, July 3, in 87th y. One stone in Van Kleeck plot, removed from the burying ground of the Dutch Church on the Post Road. Inscription copied Mar. 22, 1915, by Miss Irene Cornwall and Miss Helen W . Reynolds.

249


Old

Gravestones

of

Dutchess

County

14. Van Kleeck, Peter, d. 1836, Nov. 3, in 87th y. (Note: A stone marker has been placed at the base of this stone inscribed:"Peter Baltus Van Kleeck, a Soldier of the Revolution.") CHRIST CHURCH CLASSIFICATION: C h u r c h y a r d s . On l a n d of C h r i s t C h u r c h ( P r o t e s t a n t E p i s c o p a l ) , in t h e city of LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Poughkeepsie. Well c a r e d for. 185 in n u m b e r . N i n e lists. See list c a p t i o n s . T h e c o n g r e g a t i o n of C h r i s t C h u r c h , P o u g h k e e p s i e , e r e c t e d a c h u r c h b u i l d i n g in 1 7 7 4 on w h a t is n o w t h e n o r t h e a s t c o r n e r of M a r k e t a n d C h u r c h s t r e e t s , P o u g h k e e p s i e , w h i c h b u i l d i n g stood u n t i l 1 8 3 4 . T h e l a n d s u r r o u n d i n g t h e c h u r c h on this site w a s used for i n t e r m e n t s a p p r o x i m a t e l y 1 7 7 4 - 1 8 2 8 . In 1828 l a n d w a s p u r c h a s e d by t h e c o r p o r a t i o n of C h r i s t C h u r c h a t M o n t g o m e r y a n d A c a d e m y s t r e e t s , P o u g h k e e p s i e , for a b u r i a l p l a c e . This g r o u n d b e c a m e k n o w n as " t h e E n g l i s h B u r y i n g G r o u n d " a n d it was u s e d for i n t e r m e n t s a p p r o x i m a t e l y 1 8 2 8 - 1 8 6 8 . In 1888 t h e c o n g r e g a t i o n of C h r i s t C h u r c h sold its p r o p e r t y a t Market and Church streets a n d a new church building was erected on t h e s o u t h w e s t p o r t i o n of t h e English B u r y i n g G r o u n d . A t this t i m e ( 1 8 8 8 ) r e m o v a l s w e r e m a d e from t h e c h u r c h y a r d on M a r k e t s t r e e t a n d from t h e E n g l i s h B u r y i n g G r o u n d t o t h e Poughkeepsie Rural Cemetery. Classified lists a r e given below which this s t a t e m e n t of f a c t s will r e n d e r s e l f - e x p l a n a t o r y .

List No. 1 ORIGINAL CHURCHYARD CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17.

Churchyard. In t h e northern end of the Poughkeepsie Rural Cemetery. Cared for. 87 in number. Copied December 26-27, 1911, by J. W . Poucher, M. D., and Miss Helen W . Reynolds. These removals were made officially by Christ Church in 1888 from the old churchyard on Market street, the site of the first and second church-buildings (1774-1834, 1834-1888).

Badger, Abigail, w. of Ebenezer, d. 1817, May 7, a. 71-10-7 Badger, Ebenezer, d. 1824, Sep. 10, a. 77 y. Baker, Peter, second son of Valentine & Elizabeth, d. 1791, Feb. 7, a. 3 y. 18 d. Billings, Major Andrew, d. 1808, Apr. 28, a. 64 y. Billings, Cornelia, wid. of Major Andrew, d. 1820, Nov. 18, a. 68 y. Billings, Eliza, d. 1820, Oct. 5, a. 41 y. Blakeslee, Hannah Gunn, w. of Amaziah, d. 1807, Nov. 2, a. 26 y.; also her daughter, Hannah, who died 1808, Sep. 8, a. 10 m. 21 d. Blakeslee, Joanna, second wife of Amaziah, d. 1835, Feb. 16, a. 71 y. Bostwick, Polly Phemia, wid. of Samuel of New Milford, C t , d. 1829, Apr. 6, in 67th y. Bulkley, Eleanor, w. of Joseph, d. 1819, Jan. 16, in 57th y. Caldwell, Belinda E., dau. of Matthew & Elizabeth, d. 1820, Jan. 26, a. 19 y. 29 d. Cleveland, Mary, dau. of Stephen & Deborah, d. 1823, Sep. 21, a. 7 m. 18 d. Cunningham, Garwood, b. 1787, May 7, d. 1810, Apr. 5. Cunningham, Helen, w. of Garwood, & dau. of Col. Nathan & Mary Myers, d. 1812, Mar. 19. Cunningham, Mariah M., dau. of Garwood H. & Sarah, d. 1823, Feb. 4, in 19th y. Cunningham, Sarah, w. of Garwood H., d. 1811, Jan. 8, in 47th y. Cuttino, Jeremiah, a native & inhabitant of George Town, South Carolina; "he closed his days 25th Sept., 1808, in the 29th y. of his age, while on a retreat to this more healthy climate in hopes of arresting the approach of that most fatal of diseases, a lingering consumption." 250


Town

of

Poughkeepsie

18. Dodge, Susan, w. of Doct. James of New York, d. 1798, Nov. 10, a. 26 y. 8 m.; also, Susan, their infant, who d. 1798, Dec. 25, a. 2 m. 19. Downs, Mary, d. 1819, Nov. 3, in 76th y. 20. Dusinberry, Israel, d. 1835, Feb. 13, a. 72 y. 21. Dyett, James Stringham, d. 1823, July 9, a. 11 d. 22. Emott, Belinda, dau. of William & Celia, d. 1801, July 8, a. 18-10-20. 23. Emott, Celia, w. of William, d. 1815, Dec. 3 1 , a. "68 y. wanting 12 ds." 24. Emott, Melissa, second wife of James, b. 1788, July 16, d. 1820, Feb. 3. 25. Emott, William, s. of James & Zilpha, b. 1805, Nov. 2, d. 1812, Apr. 13. 26. Emott, William, d. 1825, July 7, a. 77 y. 3 m. 27. Emott, Zilpha, w. of James, b, 1783, Feb. 22, d. 1817, Nov. 2 8 ; also their son, James, b. 1807, Sep.'27, d. 1808, Aug. 12. 28. Everitt, Henry H., s. of Peter & Lydia, d. 1815, Sep. 22, a. 1-8-7. 29. Fonda, Eliza, w. of John L., d. 1819, Mar. 25, in 25th y. 30. Heermance, Elizabeth, wid. of Andrew P., d. 1809, Sep. 17, a. 43 y. 8 m. 31. Holthuysen, John Duyckinck, s. of John L. & Maria C , d. 1820, June 6, a. 3-2-2. 32. Holthuysen, Mary Van Horne, dau. of John L. & Maria C , d. 1822, Feb. 28, a. 3 m. 33. Hoyt, Capt. Stephen, d. 1809, Oct. 9, a. 59 y. 34. Johnson, Hannah, w. of Samuel, d. 1834, Nov. 24, a. 80 y. 7 m. 35. Johnson, John, s. of Samuel & Hannah, d. 1836, June 8, a. 58 y. 8 m. 36. Johnson, Samuel, d. 1812, Mar. 15, a. 64 v. 37. Kelsey, Jane, w. of Jonas, d. 1811, Feb. 15, in 58th y. 38. Kelsey, Jonas, d. 1817, Dec. —, a. (broken). 39. Lewis, Sabin S., drowned, 1824, Dec. 8, a. 13 y. 8 m. 40. Luyster, Anne, d. 1813, Dec. 20, a. 72 y. 41. Mitchell, Catharine C , dau. of Thomas & Statia, b. 1782, May 27, d. 1817, Feb. 24 42. Mitchell, Statia, w. of Thomas, d. 1827, Sep. 1, a. 87-5-14. 43. Mitchell, Thomas, d. 1804, Aug. 11, in 66th y. 44. Morgan, George B., d 1831, Apr. 9, a. 28-2-22. 45. Morgan, James Edgar, s. of Peter B. & Eliza M., d. 181 (broken), Feb. 5, a. 13-1-17 46. Morgan, Peter B., d. 1817, Jan. 27, a. 46-8-2. 47. Morgan, William Boileau, s. of Peter Boileau & Eliza, d. 1810, July 6, a. 2 y. 48. Mott, Capt. John, d. 1801, Oct. 24, a. 59 y. 8 d. 49. Newby, Christopher, d. 1815, Apr. 22, a. 24-3-15. 50. Nichols, George, s. of William & Asenath, d. 1821, Aug. 2, a. 1 y. 14 d. 51. Nichols, Harriet, dau. of William & Asenath, d. 1819, Sep. 7, a. 10 m. 16 d. 52. Nichols, William, d. 1823, Sep. 29, a. 25-6-12. 53. Noxon, Bartholomew, d. 1785, Oct. 19, a 82-8-9. 54. Noxon, Elizabeth, d. 1784, Feb. 9, a. 78-7-24. 55. Noxon, Hester, w. of Doct. Robert, d. 1800,. Nov. 20, a. 40-10-25. 56. Noxon, Dr. Robert, d. 1S33, Nov. 15, a. 83-2-15. 57. Peck, George, of New York, d. 1799, Sep. 26, a. 47-4-23. 58. Pierce, Deborah, w. of Marinus, d. 1818, Mar. 13, in 23d y. 59. Pierce, Mary Deborah, dau. of Marinus & Deborah, d. 1826, Mar. 16, a. 8 y. 8 m. 60. Piers, William, s. of Samuel & Polly, d. 1803, Sep. 6, a. 15 y. 61. Prichard, Cornelia, w. of James, d. 1826, Feb. 26, in 63d y. 62. Prichard, James, d. 1813, May 23, a. 63 y. 3 m. 63. Prichard, children of James & Cornelia:— Cordelia, d. 1790, July 27, a. 6 y. 9 m.; Benjamin James, d. 1790, Aug. 9, a. 4 v. 9 m.; Ann, d. 1790, Aug. 9, a. 11 m. 24 d. 64. Rogers, Elizabeth, w. of Isaiah, d. 1803, Oct. 17, in 72d y. 65. Ruggles, Hannah, w. of Lazarus, d. 1812, Nov. 17, in 76th y. 66. Seaton, Katharine, (no dates on stone). 67. Slee, Esther, w. of Samuel, d. 1803, July 30, a. 31 y. 68. Smith, Samuel, b. 1731, Mar. 21, d. 1801, Apr. 29. 69. Stevens, David B., s. of Damon & Rachel, d. 1821, Mar. 1 1 , a. 1 y. 10 m. 70. Thomas, Gertrude, w. of Doct. John, d. 1844, Oct. 8, in 75th y. 71. Thomas, Doct. John, d. 1818, Oct. 20, in 61st y. 72. Tousey, Arabella, dau. of Zerah & Neressa, d. 1827, Jan. 5, a. 9 y. "Erected by her brother, Sinclair, 1865." 73. Van Keuren, Francis, s of Morgan & Augusta, d. 1819, Aug. 11, a. 1-8-4. 74. Vemont, Mary, d. 1812', Apr. 2, in 42d y. 75. Wigg, John, d. 1808, Nov. 14, in 68th v. 76. Wigg, Susan, d. 1812, Mar. 20, a. 67 y. 77. Williams, Robert, d. 1818, Mar. 6, a. 49-9-6 78. Willitt, Martha, w. of Gilbert, d. 1801, Aug. 18, a. 59 y. 79. Wood, Eunice, w. of Abel, d. 1805, Mar. 12, a. 27-10-19. 80. Wright, Thomas W., d. 1849, July 29, a. 42-1-27; Sarah Ann, his wife, d. 1849, Aug. 1, a. 36 y. 251


01d

Gravestones

of

Dutchess

County

"R. Y " , d. 1824, Oct. 30, a. 3 y. 36 d. 82-87. Smith, John, d. 1805, Feb. 15, a. 38 y.; Smith, Margaret, w. of John, d. 1816, May 18, a. 45 y. Ryan, Major John, d. 1812, Mar. 9, a. 42 y.; Ryan, AElena, w. of Major John, d. 1839, Dec. 28, a. 63 y. Ryan, Susan, dau. of Major John & AElena, d. 1826, June 4, a. 14 y. Denaux, Mary E., w. of T. E., & dau. of Major John & AElena Ryan, d. at Charleston, S. C , 1838, Sep. 3, a. 35 y. (Monument).

81. Y-

List 2 DAVIS PLOT CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16.

Churchyard. Poughkeepsie Rural Cemetery. Well cared for. 16 in number. Copied J a n u a r y 4, 1912, by J. W . Poucher, M. D., and Miss Helen W . Reynolds. These removals were privately made in 1888, partly from the churchyard on Market street, partly from the English Burying ground. Descendants of the Davis family secured for them a special plot in the n o r t h e r n end of t h e Poughkeepsie Rural Cemetery.

Chandonet, Mary, w. of Francis, b. 1763, Feb. 6, d. 1790, Dec. 21. Cunningham, Harriet D., b. 1832, June —•, d. 1879, Apr. —. Davis, Egbert, b. 1796, Apr. 8, d. 1850, May 9. Davis, Frances, w. of Richard, d. 1784, Feb. 14, a. 43-3-21. Davis, Henry, b. 1764, Sep. 17, d. 1836, July 23. Davis, Henry B., b 1792, Nov. 26, d. 1824, Nov. 14. Davis, Jane, dau. of Richard & Frances, d. 1768, Sep. 28, a. 2 y. 17 d. Davis, Jane, wid. of Capt. John, of Huntington, Long Island, d. 1773, May 12, a. 64-10-27. Davis, John, s. of Richard & Frances, d. 1769, Nov. 29, a. 11-3-21. Davis, Leonard M., b. 1794, July 11, d. 1856, June 19. Davis, Margaret, second wife of Richard, d. 1800, Jan. 22, a. 64-8-21. Davis, Mary, w. of Henry, b. 1762, Mar. 26, d. 1839, July 6. Davis, Richard, b. 1734, Oct. 6, d. 1814, July 24, a. 79-9-18. Davis, William H., b. 1805, Oct. 5, d. 1879, Feb. 18. Dunn, Elizabeth, w. of John, & dau. of Richard Davis, d. 1794, Jan. 23, a. 25 y. 1 m Oakley, Sarah Davis, wid. of Samuel, b. 1803, Mar. 21, d. 1885, Dec. 6. List 3 DAVIS PLOT

CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4. 5. 6

Churchyard. Poughkeepsie Rural Cemetery. Well cared for. 6 in number. Copied March 22, 1915, by Miss Helen W . Reynolds. These removals were privately made in 1888 from the English Burying Ground.

Davis, Hannah, w. of Leonard, b. 1778, Apr. 25, d. 1842, June 9. Davis, John H., d. 1831, Dec. 1, in 34th y. Davis, John Henry, s. of John H. & Caroline, d. 1834, June 28, a. 5 y. Davis, Leonard, b. 1774, Dec. 24, d. 1833, Feb. 9. Trivett, Frances Mary, w. of Walter, b. 1819, Aug. 10, d. 1845, Dec. 26. .Trivett, Walter, d. 1841, Sep. 3, a. 27 y. List 4 TRIVETT P L O T

CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Churchyard. Poughkeepsie Rural Cemetery. Well cared for. 3 in number. Copied March 22, 1915, by Miss Helen W . Reynolds. M r s . Trivett, Sr., was buried in the English Burying Ground October 29, 1846, as per parish records of Christ Church.

'Mary Richards, mother of Elias Trivett, b. in England, Jan. 6, 1767, d. Oct. 29, 1846. Elias Trivett, M. D., b. in England, Mar. 24, 1790, d. Apr. 12, 1866. Lucy Slater, his wife, b. in England, Mar. 29, 1792, d. June 12, 1854." 252


Town

of

Poughkeepsie List 5 GILL P L O T

CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4. 5. 6.

Churchyard. Poughkeepsie Rural Cemetery. Well cared for. 6 in number. Copied J a n u a r y 4, 1912, by J. W . Poucher, M. D., and Miss Helen W . Reynolds. These removals were privately made in 1888, partly from the churchyard on Market street and partly from the English Burying Ground.

Gill, Gill, Gill, Gill, Gill,

Ann, dau. of Robert & Wilhelmina, d. 1844, Nov. 12. James, b 1.794, July 28, 1856, Feb. 29. John Rigby, s- of Robert & Wilhelmina, d. 1811, June 5, a. 21-4-11. Robert, d. 1836, Apr. 30, in 77th y. Wilhelmina, w. of Robert, d. 1800, Jan. 4, a. 38-8-21. ; "Dina." (Note: This stone marks the resting place of a negro woman who was a slave in the Gill family, and who died (free) about 1823, being buried, when she died, on the Gill farm near Camelot. Her body was later moved to this family plot in the Poughkeepsie Rural Cemetery. Dina came from Africa in a slave ship and upon arrival in New York was purchased by Theophilus Anthony of Poughkeepsie Precinct to be a nurse for his infant daughter, Wilhelmina Anthony (born 1761), who afterward married Robert Gill. Theophilus Anthony's house, to which Dina was brought and where she died, and which was occupied by the Gills after Theophilus Anthony, is still standing on the bank of the Hudson near the factory of the Delapenha Company. When the British came up the Hudson in 1777 the family fled into the woods for safety, but Dina remained in the house to guard it. The soldiers came ashore at this point and Dina bribed them not to burn the house by offering them a meal. They spared the house, but fired the mill and shot into the barns. It seems fitting that this authentic story should be permanently recorded here and honor paid to the courage and the life-long faithful service of a simple African whose claim to the same would otherwise be forgotten). List 6 BOCKEE PLOT

CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Churchyard. Poughkeepsie Rural Cemetery. Well cared for. 2 in number. Copied March 22, 1915, by Miss Helen W . Reynolds. These removals were privately made in 1888 from the churchyard on M a r k e t street.

1. Oakley, Jerushah, w. of Jesse, d. 1808, Jan. 16, a. 51-10-22. 2. Oakley, Lydia S., w. of Thomas J., d. 1827, Oct. 6, a. (below ground). List 7 PARKINSON PLOT CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4. 5.

Churchyard. In Section A, Poughkeepsie Rural Cemetery. Well cared for. S in number. Copied July 25, 1915, by Miss Helen Van Kleeck and Miss Helen W . Reynolds. Removed from the English Burying Ground.

Lewis, Samuel M., d. 1839, Dec. 9, a. 38 y. Parkinson, Eliza, d. 1843, Mar. 17, in 73d y. Parkinson, John, d. 1829, Mar. 12, in 83d y. Parkinson, Mary, w. of John, d. 1843, Dec. 30, in 87th y. Parkinson, Robert, d. 1833, June 21, in 62d y. List 8 ENGLISH BURYING GROUND

CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS:

Churchyard. In " t h e English Burying Ground." now spoken of as Christ Church Square, Academy and Montgomery streets, Poughkeepsie. Well cared for. 42 in number. Copied December 1, 1911, by Miss Helen W . Reynolds.

253


Old REMARKS:

Gravestones

of

Dutchess

County

This list includes all stones the inscriptions on which remained exposed to view in 1911. There are stones on the square laid flat t h a t are grassed over. The location of these is accounted for in a survey made of the square in 1901 by the Corporation of Christ Church.

1. Bower, Betsey, w. of Eli, d. 1840, Mar. ( — ) , a. 54 y. 11 m. (broken). 2. Bower, Eli, a Native of Henley, England; "scalded to death on board the Steam Boat 0 ( ), July 6, 1832, a. 40 y. 1 m. 3. Bower, Elizabeth, dau. of Joseph & Hannah, d. 1851, Sep. 29, a. 7-9-10. 4. Bower, Martha, dau of Joseph & Hannah, d. 1839, June 27, a. 13-9-7. 5. Brewster, Gilbert, d. 1834, July 18, at Preston, England, a. 50-5-19; Lois, wid. of Gilbert, d. 1847, Mar. 29, a. 63 y. 14 d.; Gilbert, Jr., d. 1863, Jan. 18, in 46th y. 6. Bulkley, William Henry, d. 1840, Aug. 9. 7. Burritt, Josiah, b. 1784, Oct. 8, d. 1851, Apr. 6. 8. Burritt, Louisa M., b. 1828, Mar. 6, d. 1857, May 10. 9. Burritt, Urania, w. of Josiah, b. 1787, July 16, d. 1865, Jan. 6. 10. Clark, Allen, b. 1775, Mar. 5, d. 1851, Jan. 9. (Monument) 11. Clark, Catharine Teller, w. of Allen, d. 1835, Sep. 7, a. 57-2-1; Catharine, dau. of Allen & Catharine, d. 1823, Feb. 10, a. 18-7-10; John Henry, s. of Allen & Catharine, d. 1824, Oct. 27, a. 1-4-11; Oliver, s. of Allen & Catharine, d. 1825, Apr. 17, a. 24-3-28. (Monument). 12. Clark, children of Allen & Amanda:— Ernest Sydney, d. 1844. Nov. 3, a. (1) m. 12 d.; Edward Allen, d. 1845, Mav 10, a. 2-8-17. (Monument). 13. Colwell, Emeline Hoyt, dau. of Charles, d. 1853, Feb. 23, a. 28 y. 14. Gale, Jeremiah, b. 1780, Jan. 21, d. 1859, Mar. 20. 15. Goepfert, children of George & Caroline:— Julie, d. 1860, Aug. 27, a. 4 m 20 d.; Emilie, d. 1861, June (17), a.'4 y. 8 m.; Amalie, d. 1861, Sep. 7, a. 1 m. 18 d. 16. Grant, Esq.; James, d. 1844, June 22, a. 41-1-15. 17. Gunn, Abel, d. 1842, Feb. 9, a. 87-5-15. IS. Gunn, Apphia, dau. of Abel & Lucy, b. 1780, May 19, d. 1849, May 30. 19. Gunn, Elizabeth, dau. of Abel & Lucy, b. 1795, Nov. 18, d. 1863, Nov. 16. 20. Gunn, Isaac, only son of Joseph & Margaret, b. 1829, Aug. 29, d. 1856, July 19. 21. Gunn, Joseph, b. 1786, May 19, d. 1861, Nov. 30. 22. Gunn, Lucy Wakeley, w. of Abel, d. 1838, Feb. 5, a. 81-7-28. 23. Gunn, Margaret, second w. of Joseph, & dau. of William & Esther Roberts of Liverpool, England, d. 1830, Nov. 2, a. (26)-9-9. 24. Gunn, Maria, w. of Joseph, & dau. of Henry Moliere of Philadelphia, d. 1825, Aug. 22, a 30 v. 25. Hoffman, Gertrude, d. 1848, Feb. 9, in 82d y. 26. Jackson, Robert, b. 1806, Aug. 23, d. 1864, D e c 13. 27. Knox, Abigail E. Latimer, w. of Samuel, b. 1817, Oct. 10, d. 1859, June 17; Abigail L., b. 1844, Nov. 9, d. 1858, Mar. 29; Oscar G., b. 1855, July 10, d. 1856, Apr. 27; William G., b. 1859, June 6, d. 1859, Oct. 9. (Monument). 28. McCord, Hannah Colver Topping, w. of the Rev. William M., & dau. of Hezekiah 6 Mary Topping, b. 1795, Apr. 23, d. 1834, Feb. 20, a. 38-9-27. 29. Merck, Magdalena Schlegel, w. of Jacob, d. 1857, Dec. 31, a. 57-6-9. 30. Miller, Adeline K. L., w. of Newell, d. 1853, Apr. 16, a. 43-9-4. 31. Newby, Robert, a Native of England, d. 1842, Nov. 30, in Poughkeepsie, a. 87 y. 32. Oakley, Jesse, d. 1848, Sep. 23, a. 53 y. 33. Oakley, Robert W., b. 1805, Jan. 2, d. 1832, Aug. 28. 34. Phelps, John S., "killed at the Battle of Sharpsburgh, Md., Sep 17, 1862," a. 19 y. 7 d. 35. Reed, D. D.; John, b. 1777, June 4, d. 1845, July 6; Susan, his wife, d. 1832, Aug. 21, in 48th y.; Elizabeth, his wife, d. 1858, May 8, in 80th y. 36. Ruggles, Lazarus, b. 1769, June 4, d. 1852, Apr. 6, in 83d y. 37. Ruggles, Philo, "Counsellor at Law, Resident many years at Poughkeepsie," d. 1829, Dec. 15, in New York City, a. 64 y. 38. Stanwix, John, a Native of England, d. 1837, Dec. 4, in Poughkeepsie, a. (68 or 63) y. 11 m. 39. Stanwix, Sarah Newby, w. of John, b. 1780, Mar. 30, d. 1866, July 17. 40. Taylor, John, eldest son of Doctor John Taylor of Bolton le moores, England, d. 1805, Sep. 11, of yellow fever. 41. Wilkinson, Robert, b. 1786, Nov. 25, d. 1849, Aug. 13, a. 62 y.; Phebe, b. 1786, Feb. 18, d. 1866, May 25, a. 80 y. (Monument). 254


Town

of

Poughkeepsie

42. Wiltsie, Adrianna E. E., dau. of Tunis B. & Margaret L., d. 1858, Nov. 17, a. 12-7-5. List 9 CLASSICICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Churchyard. In the cellar of Christ Church, Poughkeepsie. Unbroken; securely stored. 18 In number (plus several footstones). Copied February 13, 1912, by Miss Helen W . Reynolds. These stones stood originally in the English Burying Ground and were removed when the present church building was erected on t h e property.

1. Buckley, Mary, w. of John, d. 1848, July 17, a. 28 y. 6 m. 2. Cooper, Louisa D., dau. of John & Rebecca, d. 1850, Dec. 24, a. 27 y. 2 m. 3. Craig, Margaret Hamilton, w. of Robert; from Scotland; d. 1857, Jan. 27, a. 77 y. 3 m. 4. Craig, Robert, Husband of Margaret Hamilton; from Scotland; d. 1859, Nov. 8, a. 83 y. 9 m. 5. Fowler, Martha, d. 1859, Dec. 7, a. 56 y. 6. Garrett, John, d. 1839, Dec. 29, a. 33 y. 18 d. 7. Harrison, Eliza Beer, w. of C. B., d. 1850, May 26, a. 35-6-21. 8. Hogans, John O., s. of A. H. & H. A., d. 1864, Aug. 17, a. 2 y. 4 m. 9. Hughson, Mary Ellen, w of Walter, b. 1817, Aug. 27, d. 1846, Mar. 24. 10. Hughson, M. D.; Walter, b. 1816, Oct. 31, d. 1857, Dec. 9. 11. McKee, Margaret Adelaide, dau. of John W. & Caroline, b. 1861, Mar. 2, d. 1864, May 2, a. 3 y. 2 m. 12. Meeker, John Whitmore, s. of Andrew J. & Mary, d. 1849, Aug. 23, a. 5 y. 2 m. 13. Morgan, John L., d. 1848, May 6, a. 29-9-23. 14. Morgan, Joseph, d. 1861, Jan. 16, a. 74 y. 15. New, Anna, dau. of John & Anna, b. 1862, Jan. 8, d. 1864, July 14. 16. Odell, Elizabeth, d. 1858, Aug. 6, a. 67-11-11. 17. Pudnev, Jane, w. of Richard, d. 1844, Mar. 9, a. 52-6-15. 18. Worrall, Sarah, dau. of Benjamin & Margaret, d. 1857, Dec. 19, a. 2-9-24. Footstones

G A. A. A. C. A. J . ' B . ' / M . ' B . ' . ' K . ' B . ' , N. B., J. D. B., I. B., 0.

B.

E. H. C , H. C , R. C , C. C , S. (C or G.?), M. C. S. D., I. D., W. J. D., Jr. T. G., J. G., M. G., H P. G., A. G. J. H. H., S. B. H., J. W. H. G. L. J., S J. E. F. K. J. W. M. G. O., W. 0. C. R., J. R. J. S., P. S., E. I. M. S., W. S G. R. P. S., E. S., T. S., M. F. S„ M, E, S. I. V.. E. V., F. A. V. K., R. V M. A. V. K., B. E. V. W W E. W., M. A. W., S. J. W. METHODIST CHURCH CLASSIFICATION: C h u r c h y a r d . In t h e city of P o u g h k e e p s i e , on t h e e a s t side of Jefferson s t r e e t . LOCATION: In 1911 e n t i r e l y n e g l e c t e d , full of r a n k v e g e t a t i o n a n d of l i t t e r CONDITION: INSCRIPTIONS:

REMARKS:

of all s o r t s . Since 1911 the lot sold a n d built u p o n . 99 in n u m b e r . Copied in May a n d D e c e m b e r , 1 9 1 1 , by J. W . P o u c h e r , M. D., a n d Miss H e l e n W . R e y n o l d s . P u b l i s h e d in t h e P o u g h k e e p s i e E a g l e of M a y 4, 1 9 1 2 . In 1806 this l a n d w a s a c q u i r e d by t h e M e t h o d i s t s of P o u g h k e e p s i e as a site for a c h u r c h b u i l d i n g . T h e c h u r c h w a s t o r n d o w n in 1826 b u t for m a n y y e a r s t h e lot was used as a b u r i a l p l a c e . L a t e r , it s a n k into the d i r t y , d i s o r d e r l y s t a t e in which it w a s in 1911 w h e n ths list of inscriptions w a s m a d e . B e t w e e n 1911 a n d 1915 ( a n d as a r e s u l t of t h e m a k i n g of this list) t h e lot was sold 25"


Old

Gravestones

of

Dutchess

County

for building purposes, a plot in the Poughkeepsie Rural Cemetery was purchased, and all stones and remains moved there. A substantial margin of profit remained financially and should form an inducement to other Churches to give proper care to the burial places in their charge. 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 1?. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53!

Ackert, George, s of David & Phebe, d. Mar. 17, 1837, a. 1-3-7. Ackert, Henry, d. Mar. 19, 1834, a. 80 y. Ackert, Phebe Ann, dau. of David & Phebe, d. June 16, 1838, a. 4 y. 3 m. Armstrong, Betsey, d. Sep. 28, 1823, in 18th y. Armstrong, Gabriel, d. July 5, 1830, a. 67-11-12. Armstrong, George L., d. Jan. 18, 1836, in 25th y. Armstrong, Hannah, w. of Moses, d. Apr. 26, 1814, in 32d y. Armstrong, John C , s. of Stephen & Catharine, d. Aug. 28, 1819, a. 1 y. 2 m. Armstrong, Mary, w. of Gabriel, d. May 18, 1846, a. 77-3-7. Armstrong, Moses, Esq., d. (Mar.) 4, 1827, a. 48-7-26. Armstrong, Nancy, d July 31, 1820, in 5th y. Armstrong, William B., d. Oct. 19, 1833, a. 28 y. 18 d. Bailey, Harriet, w. of E. B., d. Dec. 29, 1838, a. 23-3-3. Bailey, Joanna, w. of Edmund B., & dau. of the late Rev. S. Whitehead, d. Feb. 11, 1833, a. 32 y. Banker, George, s. of Jeremiah & Helen, d. Sep. 18, 1837, a. 1 y. 7 d. Banker, Jeremiah, s. of Jeremiah & Hellen, d July 3, 1858, a. 27-6-11. Banker, Thomas, s. of Jeremiah & Hellen, d. July 10, 1843, a. 20 y. 7 m. Banker, (illegible), s. of Jeremiah & ( <), b. Jan. 25, 1829, d. Feb. 12, 1869. Blakely, Selden, d. Julv 28, 1832, in 29th y. Brewer, Joseph, s. of Thomas & Ann, d. Aug. 1, 1824, a. 1-4-22. Brewer, Lucretia D., d. Feb. 10, 1820, a. 21 y. 16 d. Brooks, Eliza V., w. of Nathaniel, d. Mar. 20, 1848, a. 23 y. 9 m. Brooks, John Leonard, s. of Nathaniel & Eliza V., d. June 6, 1843, a. 6 m. 16 d. Brooks, Mary Eliza, dau. of Nathaniel & Eliza V., d. Apr. 29, 1861, a. 22-4-3. Buys, Charles H., d. Mar. 13, 1849, a. 1-4-13; Lydia, d. July 3, 1849, a. 4 y. 20 d: children of William & Emily Buys. Carson, James, s. of John & Lydia, d. Mar. 24, 1832, a. 40-2-24. Carson, John, d. Apr. 17, 1836, a. (72?)-2-10. Carson, Lydia, w. of John, d. Dec. 4, 1821, a. 53 y. 3 m. Caywood, Thomas W., d. Apr. 15, 1839, a. 30-7-19. Chatterton, Josie, d. July 20, 1858, a. 3-3-9; Jennie, d. July 3, 1858, a. (1? 4 ? ) - l - l l : children of John & Maria M. Chatterton. Cole, Henry Chase, s. of John A. & Sarah, d. Feb. 21, 1840, a. 8-4-12. Cole, Josephine, d. Apr. 14, 1839, a. 7 m. 29 d.; Joseph, d. June 17, 1844, a. 5-10-1: twin children of John & Sarah Cole. Cole, Theodore, s. of John A. & Sarah, d. Aug. 3, 1848, a. 12-5-22. Coon, Jane, d. Nov. 13, 1854, a. 50 y Curvin, Harriet, dau. of J. & S. Curvin, d. Feb. 17, 1838, a. 16 y. Curvin, Sarah, w. of J., d. Apr. 15, 1839, a. 55 y. Davis, Henry, member of Poughkeepsie Lodge, No. 21, I. 0. 0. F., d. Aug. 24, 1845, a. 30 y. 3 m. De Groff, Lucy A., dau. of Christopher & Ellen, d. Aug. 28, 1843, a. 4 m. 20 d. De Groff, Ludington, s. of Josiah & Ann, d. July 12, 1834, a. 17 y. 4 m. Drew, Elizabeth, w. of William, & dau. of Benjamin & Jane Carpenter, b. Apr. 9, (1792?), d. Feb. 12, 1840, a. 47-9-27. Giles, Elizabeth, w. of John, d Sep. 29, 1853, a. 84-3-9. Giles, Mary Elizabeth, d. Nov. 18, 1844, a. 4 y. 4 d. Gritman, John, d. Feb. 17, 1857, a. 28-5-17. Gritman, Mary E. Wheeler, w. of John, d. Feb. 9, 1851, a. 18-6-5. Haywood, Joannah, w. of Thomas, d. Nov. 25, 1839, in 91st y. Haywood, Thomas, b. Apr. 15, 1745, d. Oct. 9, 1818, in 74th y. Huntley, Eleanor, w. of Joseph, d. Nov. 4, 1824, a. 6 4 - ( 8 ? ) - l l . Jaycocks, Hellen, dau. of Thomas & Gitty, d. Oct. 2, 1825, a. 19 y. Johns, Ruth, d. Apr. 15, 1851, a. 52 y. Johnson, Elizabeth Ann, dau. of (Peter I.?) & Gitty, d. May 25, 1830, a. 3-9-20. Kyle, William, s. of Alexander & Mary, d. Sep. 30, 1821, a. 7 m. 20 d. Lewis, Christinah, w. of John, b. Feb. 9, 178(3), d July 23, 18(3)8. Lewis, Henry S., d. Sep. 10, 1848, a. 6 y. 15 d.; 256


Town

54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 85. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. SO. 91. 92. 93. 94. 95. 96. 97. 98. 99.

of

Poughkeepsie

Richard K., d. Dec. 23, 1847, a. 2-11-16: children of John T. & Elizabeth Lewis. Magill, Sarah Jane, w. of John, d. June 3, 1828, a. 30 y. Martin, Solomon, b. July 12, 1799, d. Apr. (12?), 1834. Morgan, Elijah, s. of Joseph & Nancy, d. Mar. 15, 1834, a. 2 y. Morgan, Martha, dau. of Joseph & Nancy, d. Dec. 26, 1835, a. 17-2-21. Morgan, Sarah Jane, dau. of Joseph & Nancy, d. Dec. (1?), 1832, a. 4 y. 10 m. Mulcock, Mary Ann, d. Sep. 5, 1810, a 35 y. 8 m. Ogden, Penelope, w. of Daniel, d. Feb.'16, 1839, in 60th y. Overton, Theodore, s. of Daniel & Catharine, d. Mar. 18, 1851, a. 4 m. Palmatier, Nancy H., w. of Jacob, d. June 6, 1832, a. 22-9-16. Peters, George, d. Jan. 8, 1829, in 33d y. Potter, George W., s. of Frederick & Sarah, b. Aug. 21, 1839, d. July 21, 1841. Potter, George W., s. of Frederick & Sarah, b. Jan. 25, 1843, d. Apr. 29, 1848. Potter, Margaret Ann, dau. of Frederick & Sarah, b. May 1, 1846, d. Dec. 5, 1847. Reynolds, George, s. of William & Ann Maria, d. Oct. 9, 1834, a. 13 m. Reynolds, Mary H., w. of William W., formerly of Rhode Island, d. July 18, 18(22), a. 24 (or 29) y. 9~m Reynolds, ( ), dau. of William W. & Mary H., d. Sep. 18, 1822, a. 3 m. Riley, James, d. Mar. 31, 1853, a. 32 y. Sampson, Rosannah, d. Apr. 19, 1843, a. 103 y. Schoonover, James Henry, d. Aug. ( ? ) , 18(14), a. 14-10-2. Smith, John G., d. Dec. (20), ( ?), a. 1 y.; ( • ?) d. ( ? ) , a. (?) y. 6 m. 21 d.; twin children of John M. Smith. Stanton, David, d. Apr. 2, 1831, a. 25 y. 1 m. Stanton, Eliza, dau. of James & Elsie, d. Mar. 29, 1822, in 26th y. Stanton, Elsy, w. of James, d. Mar. 26, 1839, a. 69 y. Stanton, Isaac, d. Jan. 8, 1857, in 52d y. "He was a mute." Stanton, James, Sen., d. Jan. 9, 1840, a. 66 y. 24 d. Stanton, James, Jr., d. Jan. 22, 1839, a. 35 y. Stanton, Margaret, d. July 21, 1851, a. 51 y. Still, Mary, w. of Henry, d Jan. 10, 1853, a. 78-8-10. Tant, William J., s. of Thomas & Maria, d. Aug. 15, 1832, a. 3-4-14. Vail, Cald M., d. Feb. 29, 1817, a. 1-11-27. Vail, Rebecca, w. of Nathaniel, d. Feb. 6, 1826, a. 41 y. 4 m. Vanderburgh, Aaron P., s. of Richard, d. Sep. 7, 1830, a. 14 d. Vanderburgh, Christinna, w. of Richard, d. July 14, 1833, a. 26 y. 5 m. Vanderburgh, Mariah, w. of Richard, d. Nov. 27, 1832, a. 34-6-14. Vanderburgh, Nancy, w. of Richard, d. July 21, 1837, a. 45 y. 8 m. Van Kleeck, Cornelia, w. of Albert, d. May 20, 1831, a. 26 y. Wheeler, Jane Ann, w. of James H., d. Apr. 26, 1848, a. 24-8-20; also their trio of infant children. Wheeler, Noah, s. of Solomon V. & Jamima, d. Sep. 13, 1829, a. 1 y. 9 d. Wheeler, Simon, d. Apr. 13, 1848, a. 28-7-29. Whiting, Rev. (Lansford?), d. June 3, 1811, a. 27 y. Williams, twin sons of Joseph & Elizabeth; Aaron, d. Oct. 25, 1818, a. 2 m. 25 d; ( -) (broken). Williams, Joseph, s. of Martin & Elizabeth, d. Sep. 17, 1834, a. 1-8-14. Williams, Lawrence, s. of Richard & Margaret, d. Sep. 10, 1819, a. 18 y. Williams, Mary, d. Apr. 7, 1838, a. 38 y. Williamson, Jane, dau. of Isaac & Martha, d. Sep. 9, 1831, a 3 y. 9 m. Williamson, Martha Jane, dau. of Isaac & Martha, d. Sep. 20', 1833, . 6 m.

BAPTIST CHURCH CLASSIFICATION: Churchyard. LOCATION: ¥• In the city of Poughkeepsie, in the rear of residence lots on Garden, High and Mansion streets, with approach from Garden street. CONDITION: Thickly overgrown with saplings and vines; a place of deposit for neighborhood refuse. INSCRIPTIONS: 182 in number. Copied in 1911 by J. W. Poucher, M. D., and Miss Helen W. Reynolds. Published in the Poughkeepsie Eagle of December 23 and 25, 1911. 257

•Removed to Poughkeepsie Rural Cemetary


Old REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13.

14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48.

Gravestones

of

Dutchess

County

T h e B a p t i s t C h u r c h of P o u g h k e e p s i e was o r g a n i z e d in J u l y , 1807, a n d this l a n d w a s a c q u i r e d s h o r t l y a f t e r for b u r i a l p u r poses.

Atkinson, Mary, dau. of William B. & Keziah, d. May 1, 1834, a. 11-9-11. Bailey, Alathea, dau. of Edmund B. & Eliza A., d. Sep. 13, 1819, a. 10 d. Bailey, Alathea, w. of Eli W. A., d. Sep. 9, 1842, a. 48-4-19. Bailey, Emily, dau. of Edmund B. & Mary, d. Julv 10, 1843, a. 10 m. 23 d. Bailey, George F., s. of Eli W.A. & Alathea, d. Apr. 1, 1849, a. 27-2-13. Bailey, Henry A., s. of Eli W. A., & Alaetha, d. June 2, 1832, a. 19-2-26. Barton, David, d. Oct. 16, 1829, a. 51 y. E --ton, Egbert, d. June 19, 1826, in 32d y. Beach, Mrs. Phebe, d. Aug. 29, 1836, a. 78-10-29. Beadle, Clara Power, w. of Daniel W., b. Aug. 16, 1798, d. Oct. 16, 1842. Beadle, Clarence D., s. of Daniel W. & Clara, d. July 28, 1831, (remainder of stone under ground). Beadle, Daniel W., s. of John & Sarah, b. Sep. 12, 1797, (remainder of stone under ground). Beardsley; Jonathan H., d. Feb. 19, 1834, a. 56 y. Rhoda, w. of Jonathan H., d. Nov. 4, 1840, a. 45 y. Jonathan, d. Aug. 27, 1851, a. 37-6-28. Emma, only daughter of Jonathan & Laura H., d. May 2, 1842, a. 12 d. (Monument) Beebe, Elizabeth Slater, w of Samuel, d. May 26, 1859, a. 63 y. Beesmer, Jane Eliza, dau. of William C. & Mary G., d. Apr. 16, 1854, a. 1-1-11. Beesmer, John, d. Sep. 11, 1850, in 61st y.; also, Hannah Carroll, w. of John, d. June 21, 1856, in 68th y. Bodey, George A., d. Mar. 9, 1860, a. 19-3-1. Bodey, Ogden E., Co. G, 150th N. Y. Vols., d. Jan. 3, 1871, a. 26 y. (G. A. R. marker). Bodey, William A. O., d. Dec. 18, 1852, a. 9-1-13; also, Philip A., d. Mar. 15, 1841, a. 1-10-17. Booth, Charles, d. Nov. 4, 1850, a. 21 y. Booth, James, d. Nov. 9, 1843, a. 74 y. Booth, Louis, d. Sep. 20, 1814, a. 10 w. Booth, Matthew H., d. June 26, 1848, a. 37-7-19. Booth, Richard I., d. Jan. 28, 1843, a. 30 y. (I. 0 . of 0 . F.) Booth, Sarah Holmes, w. of James, d. Aug. 3, 1824, a. 50 y. Bosworth, Prudence Metcalf, wid. of Jabesh, Esq., d. Oct. 26, 1837, in 70th y. Bradford, Sarah, w. of Nathaniel, d. Feb. 8, 1840, in 64th y. Braley, Adeline, dau. of James & Emily, d. Jan. 27, 1851, a. 16 y. 4 m.; also Emma, dau. of John & Emily B. Winslow, d. Mar. 9, 1854, a. 10 m. 9 d. Braley, Albert, s. of James & Emily, d. Feb. 2, 18"50, a. 22 y. 6 m. Braley, Gussie, s. of James M. & Emily, d. Apr. 10, 1864, a. 18-1-7. Braley, Willie, d. Sep. 8, 1849, a. 15-11-28; Isabella, d. July 7, 1851, a. 1-3-8: children of James & Emily. Braley, (Broken), d. Dec. 2, 1847, a. 37 y. 17 d. Braning, Francis, d. Mar. 13, 1842, a. 29 y. Briggs, Ann, w. of Benjamin L., d. Dec. 23, 1838, in 65th y. Briggs, Benjamin L., d. May 20, 1855, in 80th y. Briggs, Benjamin S., late of Shefford, Bed's., Eng., d. June 2, 1828, a. 26-7-29. Briggs, Isaac, d. June 25, 1833, a. 25 y. 9 m. Briggs, Mary Albenia, only daughter of Benjamin S. & Mary E., d. Jan. 4, 1853, a. 3-5-8. Briggs, Mary Ann, w. of Isaac, d. June 23, 1837, a. 26 y. Briggs, Sarah Dare, w. of Isaac, b. Nov. 9, 1786, d. Sep. 4, 1854. Briggs, William Henry D., infant son of Isaac & Mary Ann, d. July 15, 1830, a. 2 m. 1 d Brill, Hellen, w. of John, d. June 6, 1851, in 53d y. Brink, Emma Jane, eldest daughter of Lazarus V. & Catharine L., d. Feb. 24, 1863, a. 15 y. 4 m. Brink, George W., only son of Lazarus V. & Catharine L., d Aug. 9, 1863, a. 10 m. 27 d. Brooks, Ann Grimshaw, w. of John, d. Aug. 17, 1823, a. 20-7-10. Brooks, Mary, d. Jan. 20, 1841, a. 75 y. 3 m. Brownson, Maria L. Gale, w. of A. H., b. Feb. 2, 1806, d. Oct. 26, 1860, a. 54-8-24 Butler, Charles Thompson, eldest son of Charles & Mary, b. in Stratford, Conn., d. Nov. 15, 1828, a. 37-6-15; 258


Town 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70.

71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103.

of

Poughkeepsie

also, his infant daughter, Jane. Butler, Isaac T., d. Mar. 27, 1852, a. 49 y. Butler, Sarah, w. of Isaac T., d. Nov. 16, 1856, a. 59-11-21. Cable, Andrew Jackson, s. of James & Hannah, d. Feb. 12, 1834, a. 2-1-4. Cable, Edmund, Co. H, 128th N. Y. Inf. Cable, Sarah Mills, w. of James, d. July 26, 1823, a. 26 y. 4 m. Cambot, Mandy, dau. of Anthony & Rachel, d. Sep. 22, 1836, a. 1-10-20. Carey, Helen, dau. of Thomas & Louisa, d. Nov. 30, 1852, a. 7-1-11. Carey, Martha, b. July 27, 1832, d. Oct. 12, 1835; Benjamin, b. Apr. 4, 1835, d. Apr. 20, 1835: children of Samuel & Martha. Clift, Daniel, d. Aug. 22, 1854, in 73d y. Martha, dau. of Daniel & Mary, d. Nov. 8, 1844, in 22d y. Cornish, Abigail, w. of Joseph, d. Dec. 6, 1850, a. 86-5-3. Cornish, Joseph, d. Dec. 26, 1822, a. 69 y. 26 d. Curtis, "In memory of Anna Curtis, deceased, and formerly widow of John Schultz, deceased, of Rhinebeck Landing, a. 47 y. 5 d." (No date of death on the stone). Curtis, John, d. Jan. 9, 1814. (Broken). Daniel, Ann, w. of William, b. in Abergavenny, England, June 21, 1783, d. July 21, 1838. Daniel, John, b. in England, d. May 10, 1849, in 45th y. Davis, Alexander, d. July 23, 1825, a. (illegible). Dodge, Samuel, d. Oct. 4, 1807, a. 77-5-25. Dunham, George Briggs, s. of Samuel & Catharine, d. Apr. 30, 1824, a. 8-1-9. Ellingham, Francis, d. Aug. 30, 1865. Fanning, William Schenck, s. of W. A. & K. C , d. Mar. 6, 1844, a. 4 y. 6 m. Free, James B., d. Aug. 23, 1849, a. 49-4-4. Free, Jane, w. of James B., & dau. of Israel & Mary Ketcham, d. Aug. 3 1 , 1839, in 32d y. Also, Jane Eliza, d. Sep. (—), 1839, a. 1 m. 14 d.; Frances Mary, d. Sep. ( — ) , 1839, a. 1 m. 19 d. Freeman, Phineas G., d. Jan. 28, 1829, a. 24 y. 3 m. Frisbie, Elizabeth, w. of Pierpont, d. Dec. 7, 1836, a. 32-9-28. Frisbie, Harriet, dau. of Ester & Caleb, d. Jan 10, 1838, a. 55-7-22. Frisbie, Pirpoind, d. Oct. 7, 1867, a. 85 y. Firsbie, Sarah D., w. of Pierpoind, b. June 1, 1800, d. Jan. 14, 1854. Garner, Hannah, d. Apr. 14, 1823, a 21-3-3. Gennet, Charles, d. Apr. 8, 1836, a. 55-11-5. Gennet, Sarah, w. of Charles, d. May 17, 1854, a. 71-9-18. Gile, Clymena Gould, w. of Benjamin, d. May 23, 1844, a. 38-4-7. Green, Frances G., dau. of William H. & Sarah T., d. Apr. 15, 1848, a. 2-5-15. (See Van Kleeck, Monument). Green, William Henry, s. of William H. & Sarah T., d. Aug. 17, 1845, a. 4-2-15. Grimshaw, Ellen, d. Aug. 28, 1836, in. 52d y. Hagadorn, Cyrus D., d. Sep. 22, 1870, a. 69 y 17 d.; Elizabeth Dorland, w. of Cyrus D., d. Oct. 28, 1852, a. 33-2-6. Hagadorn, Lavina, d. Mar. 28, 1863, a. 72 y. 8 m. Hallowell, Eliza, dau of John & Elizabeth, d. Mar. 20, 1846, a. 15-10-12. Harris, Stephen, d. July 26, 1823, in 80th y. Heermance, Peter, b. Aug. 9, 1779, d. June 6, 1839. (See Ostrander, No. 125). Hillquist, Casper, d. Sep., 1809, a. (illegible). Hillquist, Mason, d. Apr. 13, 1828, a. 28 y. 25 d. Ho , "In memory of Ma , (broken), daughter of (broken)) and Louys Ho , who died May the 23d, 1816, aged 16 yrs., 3 mo." Hopkins, Catharine, w. of Thomas S., d. June 12, 1816, a. 27-8-5. Hopkins, Thomas S., d. Nov. 13, 1828, a. 46-6-6. Hopper, Mrs. Sarah, d. at State Line, W. Stockbridge, Mass., Apr. 6, 1868, a. 78 y. Hosford, William, d. Mar. 15, 1833, a. 7-2-16. Hyde, Dyer, d. Jan. 25, 1846, in 66th y. H , Charles, d. Apr. 20, 1818, a. 4-6-21. Johnson, Gilbert, s. of Samuel P. & Miriam, a native of Cornwall, Conn., drowned in the Hudson River, Feb. 12, 1826, a. 17 y. 21 d. Ketcham, Israel, d. Jan. 9, 1850, in 75th y. Kinshimer, Ann, d. Nov. 27, 1832, a. 6-8-3. Kinshimer, Benjamin, d. Jan 22, 1848, a. 59-2-9. Kinshimer, George, d. Oct. 10, 1831, a. 11 y. Kinshimer, Maria, d. Feb. 6, 1832, a. 3 y. 6 m. Kinshimer, William P., d. May 20, 1838, a. 2-5-5. 259


Old

Gravestones

of

Dutchess

County

104. Lake, (Broken)ott B., d. Feb. 10, 1852, a. 20 y. 5 m.; also their daughter, Mary Jane, d. Feb. 10, 1852, a. 1 y. 6 m. (Note: The Poughkeepsie Eagle of Feb. 21, 1852, contains the following notice: "Died—In Poughkeepsie on the 10th inst. L the wife of Piatt Lake, aged 20 yrs., 4 m., the adopted daughter of Jarvis W. Gowman. Also, at the same time, their child, aged 18 mo.") 105. Latimer, Mary Booth, w. of E. H., d. Nov. 23, 1852, a. 27 y. 9 m.; their dau., Ida Mary, d. May 7, 1852, a. 8 m. 25 d. 106. Law, Harriet, dau. of Timothy B. & Harriet, d. Apr. 14, 1852, a. 14 y. 107. Lawrence, Nicholas B., d. Dec. 18, 1840, a. 47 y. 26 d. 108. Linton, Elizabeth, w. of Thomas, d. Sep. 7, 1841, a. 54-1-3. 109. Lovelace, Lydia Ann, dau. of Isaac & Ruth, d. July 10, 1845, a. 2-2-22. 110. Lyon, George Almon, s. of William & Abby Ann, b. Oct. 25, 1841, d. Feb. 5, 1847. 111. Mallory, Truman, s. of Truman & Amy, of Washington, Conn., d. July 8, 1816, in 20th y. 112. Mattern, Charles V. L., s. of Christian & Catharine, b. Nov. 21, 1844, d. Nov. 29, 1848. 113. Mead, William, d. Nov. 10, 1818, a. 25 y. 114. Mills, Daniel C , d. Sep. 11, 1843, a. 6 m. 2 d.; Mary Elizabeth, d. Mar. 24, 1850, a. 7 m. 2 d.; children of James H. & P. Jane. 115. Mills, George, s. of Abraham & Lydia, d. in New York City, Aug. 19, 1839, a. 4 m. 5 d. 116. Mills, Henry, d. Mar. 17, 1823, a. 36 y. 117. Mills, John W., b. in Poughkeepsie, Mar. 4, 1817, d. in New York City, June 18, 1856, a. 39-3-14, 118. Mills, Lydia, w. of Abraham, d. in New York City, May 29, 1839, a. 43-6-14. 119. Mills, Maria Louisa, dau. of Abraham & Lydia, d. Aug. 6, 1825, a. 1-3-6. 120. Mills, Richard, d. Aug. 18, 1824, a. 23 y. 1 m. 121. Mills, Sarah, wid. of Henry, d. May 1, 1826, a. 37-11-27. 122. Moore, Martha, w. of Isaac, d. July 19, 1830, a. 25-1-24. 123. Moore, Sarah Elizabeth, d. Jan. 20, 1864, a. 3 y. 22 d.; Olivia, d. Jan. 21, 1864, a. 5 y. 2 m.; children of Sylvanus & Julia G. 124. Morgan, Sarah Frances, (Our mother), d. Dec. 30, 1835, a. 21 y. 1 m. 125. Ostrander, Sarah Gale, "relict of Peter Heermance, and wife of Peter Ostrander", b. Sep. 13, 1782, d. Mar. 26, 1864. 126. Ostrom, Mary Jane, dau. of Henry, d. Oct 23, 1830, a. 2 y. 127. Palmer, Apaine, w. of John, d. Feb. 28, 1830, in 37th y. 128. Palmer, Mariette ,dau. of John, d. Dec. 26, 1830, in 13th y. 129. Pearl, Catharine A., w. of Charles, d. Dec. 23, 1841, a. 31-7-14. 130. Pearl, Henry Clay, b. Mar. 11, 1832, d. Dec. 27, 1869. 131. Pease, Nathaniel, d. Nov. 6, 1815, a. 49 y. 14 d. 132. Pease, Robert, youngest son of Dorothy (?) & Nathaniel, d Mar. 13, 1812, a. 7-2-6. 133. Pierce, Rebeccah, dau. of Samuel & Sarah, b. Jan 18, 179 (6 or 1 ) , d. Jan. 18, 1844. 134. Pierce, Sarah, wid. of Samuel d. Mar. 21, 1837, a. 69-10-11. 135. Power, Dorathea, d. June 9, 1849, a. 65-8-6 136. Power, Eliza Carman, w. of Henry, d. Mar. 23, 1831, a. 33-9-28. 137. Power, Julia Augusta, dau. of Henry & Eliza, d. Nov. 18, 1848, a. 18-2-13. 138. Power, Nicholas, d. Sep. 21, 1811, a. 51-5-2; * Mary, w. of Nicholas, d. Mar. 25, 1828, a. 78 y. 21 d. 139. Power, an infant son of Henry & Eliza, d. Oct. 21, 1820. 140. Rust, Harvey, s. of Alban & Lucy H., d. Sep. 24, 1811, a. 16-1-26. 141. Rust, Hopkins, d. Oct. 12, 1812, a. 2-6-9. 142. Rust, Lucy Ann, d. Oct. 5, 1815, a. 1-2-15. 143. Rust, Lucy H., w. of Alban, d May 22, 1823, in 51st y. 144. Rust, Rasilla, w. of James M.', d. Nov. 29, 1823, in 21st y. 145. Scofield, Alexander H., d. Sep. 28, 1834, a. 26-3-2. 146. Seymour, Edwin, d. July 22, 1842, a. 37 y. 147. Simpson, Elizabeth, d. Feb. 25, 1852, a. 90 y. 148. Slater, Elizabeth Perkins, w. of James, b. in Spalding, Leicestershire, England, July 2, 1768, d. Dec. 9, 1828, a. 60-5-7. 149. Slater, Harriet, d. May 27, 1852, a. 57-1-26. 150. Slater, James, b. in (Lynn or Lyme), England, Aug. 5, 1764, d. Nov. 8, 1828, a. 64-3-3. 151. Stanton, Edgar, s. of George & Ann, d. Oct. 12, 1836, a. 1 y. 11 m. 260

** Mre. Power died 1838, as per Poughkeepsie Journal


Town

of

Poughkeepsie

152. Stoutenburgh, Marshall, a member of Dutchess Lodge, No 59, I. 0. of 0 . F., d. Aug. 19, 1849, a. 57-2-9. 153. Sturges, Lucinda, w. of John G., & dau. of Alban & Lucy H. Rust, d. Oct. 2, 1820, a. 22-9-7. 154. Sturges, Mary, only daughter of John & Tamar, d. June 1, 1831, a. 9-9-10. 155. Sturges, Tamar, w. of John G., d. Nov. 29, 1831, in 47th y. 156. Styles, Catharine, w. of Robert, & dau. of Jacob Boerum, Esq., d. Dec. 26, 1853, a. 54 y. 10 m. 157. Tallmadge, Theodore B., youngest son of Matthias B. Tallmadge & Elizabeth Clinton, b. June 13, 1812, d. Jan. 17, 1841. 158. Tracy, Synthia, w of Erastus, d. Oct. 7, 1860, in 50th y. 159. Underwood, Henrietta Piatt, w. of Rev. A., b. July 12, 1808, d. May 24, 1843, a. 34 y. 10 m. 160. Valentine, Adelaide, dau. of Isaac & Maria, d. July 27, 1826, a. 9 m. 14 d. 161. Valentine, Isaac, b. Dec. 12, 1785, d. Jan. 23, 1823; Maria Power, w. of Isaac, b. Jan. 17, 1790, d. Feb. 2, 1860. 162. Van Kleeck; Monument. On the south side: Leonard B. Van Kleeck, d. Nov. 10, 1854; Elizabeth Phillips, his wife, d. Apr. 11, 1828; their children, Margaret A., d. May 12, 1813; Henry L., d. Sep. 27, 1850; Albert, d. Jan. 9, 1849. On the west side: Mary Wilde, second wife of L. B. Van Kleeck, d. Feb. 1, 1832; Mrs. Catherine Green, d. Apr. 22, 1841. On the east side: Children of A. Van Kleeck: Frances C , d. July 6, 1843; Leonard; Ella. 163. Vassar, Albert Lee, infant son of John E. & Mary A., d. Sep. 4, 1847, a 8 m. 164. Vassar, Charles, d. Nov. 10, 1833, a. 5 y. 10 m. 165. Vassar, Joanna Ellison, w. of Thomas, b. June 9, 1776, d. Oct. 18, 1852. 166. Vassar, John Ellison, s. of John E. & Mary A., d. Oct. 12, 1848, a. 8-9-10. 167. Vassar, Keziah Atkinson, dau. of James & Ann, d. Apr. 27, 1834, a. 35 y. 168. Vassar, Mary A., w. of John E., d. Nov. 21, 1849, a. 33-1-12. 169. Vassar, Thomas, a native of Norfolk, England, d. Oct. 16, 1849, in 93d y 170. Wardell, John, d. Jan. 24, 1819, a. 48 y. 171. Watrous, Ambrose, b. in Saybrook, Conn., Oct. 25, 1790, d. Mar. 21, 1868. Sarah G., b. in Rawdon, England, Oct. 3, 1793, d. Aug. 21, 1871. (Monument). 172. West, Harriet, w. of William B., d. Feb. 21, 1835, a. 25-4-14. 173. White, Abenezer L., d. Feb. 3, 1839, a. 70 y. 6 m. 174. Whiteney, Martha A., d. Jan. 10, 1840, a. 28-8-8. 175. Whitney, William Francis, eldest son of John W & Eliza, d. May 20, 1845, a. 7-6-16. 176. Wilks, Sarah Ann, dau. of T. & S. F., d. Apr. 6, 1838, a. 19 m. 26 d. 177. Williams, Daniel, b. at Myrther, Wales, Dec. 3, 1781, d. in New York City, June 1, 1848. 178. Williams J Jane, w. of James, d. Aug. 4, 1844, a. 36 y. 179. Winslow, Eddie, d. May 8, 1858, a. 3-1-17; Willie, d. June 9, 1858, a. 1-7-12: children of John & Emily B. (See, also, No. 28). 180. Wright, Caroline M., d. Nov. 18, 1841, a. 3-6-28; Maria Louisa, d. June 5, 1845, a. 11-11-17: children of Hiram & Joanna. 181. Wright, Sarah, dau. of Hiram & Joanna, d. Oct. 3, 1849, a. 22-2-25. 182. York, Amy Robinson, w. of Elias E., (broken) Oct. 28, (broken), a. 25-5-8.

PRESBYTERIAN CHURCH, POUGHKEEPSIE CLASSIFICATION: Churchyard. LOCATION: * In t h e city of P o u g h k e e p s i e , on t h e s o u t h side of Main s t r e e t , o p p o s i t e Corlies A v e n u e . CONDITION: In 1911 full of w e e d s a n d r a n k g r a s s ; o v e r - r u n from a n e a r b y p o u l t r y y a r d . S i n c e 1911 all bodies a n d s t o n e s officially r e m o v e d . INSCRIPTIONS: 4 0 in n u m b e r . Copied May 3 1 , 1 9 1 1 , b y J . W . P o u c h e r , M. D . , a n d Miss H e l e n W . R e y n o l d s . P u b l i s h e d in t h e P o u g h k e e p s i e E a g l e of J u l y 3 1 , 1 9 1 1 . T h e s t o n e for Colonel L e o n a r d Lewis, w h o died in 1730, m u s t h a v e b e e n b r o u g h t to this y a r d from a n e a r l i e r location. REMARKS: P r i o r to t h e W a r of t h e R e v o l u t i o n P r e s b y t e r i a n s a t P o u g h k e e p 261

"Removed t o Poughkeepsie Rural Cometary


Old

Gravestones

of

Dutchess

County

sie held services with more or less regularity. They shared the the ministrations of a pastor now with the Rombout Church at Brinckerhoff and now with the Pleasant Valley Church. During the war the congregation at Poughkeepsie lapsed out of existence. In 1817 the congregation was revived and in 1826 it was formally organized. This lot of land was given to the church in 1821 for burial purposes. Since 1911 the lot has been sold by the church and a garage built upon it but legal difficulties have been encountered, in connection with passing the title, affording a specific instance of the fact that ground originally set aside for burial purposes can rarely be transferred with clear title. 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40.

Baker, Jane Ann, dau. of Peter & Jane Ann, d. Nov 1, 1827, a. 1 y. 6 m. Cook, Elizabeth A., dau. of William B. & Mary Jane, d. Jan. 1, 1847, a. 3-6-13. Cornell, Laura, w. of Walter D., d. Nov. 12, 1848, in 23d y. Cornell, Walter D., d. May 2, 1849, in 26th y. Gale, William, s. of Alanson & Elizabeth, d. Oct. 5, 1849, a. 6-5-12. Hadley, Fowler G., d. Nov. 24, 1834, a. 23 y. 7 m. Hadley, Mary L. Brown, w. of John L., b. June 2, 1810, d. Sep. 6, 1849. Howe, Amy Elizabeth, dau. of Richard & Sarah, d. Mar. 12, 1845, a. 1-9-7. Lee, Abigail, w. of Darius, d. June 2, 1835, a. 39-4-12. Lewis, Celia, wid. of Leonard B., d. Feb. 26, 1839, a. 88-4-14. Lewis, Hannah, wid, of Peter, d. Mar. 6, 1839, a. 63-7-17. Lewis, Col. Leonard, d. Aug. 19, 1730, a. 61 y. Lewis, Leonard B., d. Aug. 21, 1825, a. 79-11-8. Lewis, Peter, s. of Leonard B. & Celia, d. Feb. 18, 1826, a. 52 y. 9 m. Loughlin, Margaret Jane, dau. of Benjamin & Mary M., b. Aug. 3, 1843, d. Sep. 9, 1847. Moshier, Hannah, w. of John, d. May 31, 1844, a. 26-6-23. Moshier, Wessley, s. of John & Hannah, d. Mar. 22, 1844, a. 1 m. 23 d. Piatt, Catharine A., d. Sep. 1, 1830, a. 2-6-8; John H., d. Sep. 8, 1830, a. 7 y. 8 d. Plumb, Anna Maria, d. Nov. 7, 1859, a. 80-4-5. Plumb, Mary, d. Feb. 18, 1830, a. 52 y. 22 d. Record, George Aaron, s. of Luther & Hellen C , d. Oct. 23, 1844, a. 1-2-20. Record, Noyes P., s. of Moses & Mary Ann, d. June 18, 1846, a. 2-9-14. Schriver, William, d. Sep. 9, 1847, in 66th y. Thompson, Charles, d. Mar. 2, 1850, a. 57 y. Thompson, Polly, w. of Samuel, d. July 6, 1843, in 57th y. Thompson, Sally, w of Charles, d. Dec. 25, 1827, a. 36 y. Thompson, Samuel, d. July 20, 1855, in 69th (67th?) y. Tompkins, Gilbert M., s. of Jacob S. & Maria, d. Jan. 9, 1831, a. 2 y. 6 m. Van Andin, Charles H., s. of James A. & Sarah C , d. Aug. 7, 18(54?), a. 1 y. 2 m. Van Andin, James P., d. Aug. 22, 1855, a. 26-5-10. Van Andin, Jane, w. of James A., d. Mar. 17, 1836, a. 28-2-8. Van Andin, a daughter of James A. & Sarah C , d. Aug. 15, 1846, a. 16 m. Van Kleeck, Thomas Evans, s. of Peter J. & Mary Ann, d. Mar. 2, 1830, a. 6 y. 5 m. Weaver, Eliza Van Nostrand, w. of Thomas, d. Dec. 1, 1866, a. 33 y. 4 d.; Frankie, s. of Thomas & Eliza, d. Aug. 1, 1867, a. 1 y. 4 d. Weaver, Samuel, d. Apr. 7, 1870, a. 86 y. Weaver, Sarah, w. of Samuel, d. Feb. 10, 1873, a. 65 y. Weddle, Hannah Maria, dau. of John B. & Rachel, d. Jan. 14, 1848, a. 1-4-4. Williams, Emma J., dau. of William & Maria, d. July 30, 1831, a. 10 y. Wiltsie, Alias B., Co. C, 91 Art. Reg., N. Y. S. Vols., b. Mar. 31, 1842, d. at City Point, May 10, 1865. Wright, James Harvey, d. Oct. 31, 1848, a. 44 y.

FRIENDS' GROUND CLASSIFICATION: Friends' burial ground. LOCATION: In the city of Poughkeepsie, south of the upper Church street school. CONDITION: In 1911 almost impenetrably overgrown with sumach bushes, 262


Town

INSCRIPTIONS:

REMARKS:

1. 2. 3. 4. 5_ 6'. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24.

of

Poughkeepsie

l a r g e t r e e s a n d poison ivy. I n 1 9 2 2 i n c o r p o r a t e d i n t o t h e P o u g h keepsie playground. 4 9 in n u m b e r . Copied M a y 3 1 , 1 9 1 1 , by J . W . P o u c h e r , M. D . , a n d Miss H e l e n W . R e y n o l d s . P u b l i s h e d in t h e P o u g h k e e p s i e E a g l e of J u l y 1 3 , 1 9 1 1 . A F r i e n d s ' M e e t i n g w a s o r g a n i z e d a t P o u g h k e e p s i e e a r l y in t h e n i n e t e e n t h c e n t u r y . In 1821 I s a i a h G r e e n d e e d e d t o t h e S o c i e t y a half a c r e of his f a r m for b u r i a l p u r p o s e s . T h e deed c o n v e y e d a r i g h t - o f - w a y t o t h e b u r i a l lot from t h e D u t c h e s s T u r n p i k e ( n o w Main s t r e e t ) a l o n g a l a n e , w h i c h l a n e w a s t h e n c e f o r t h k n o w n as "Quaker Lane." It is g r e a t l y to b e r e g r e t t e d t h a t t h e o l d a n d d i s t i n c t i v e n a m e of " Q u a k e r L a n e " h a s , w i t h t h e g r o w t h of t h e city in this neighb o r h o o d , given w a y to c o m m o n p l a c e m o d e r n u s a g e s a n d b e c o m e "Palmer street". W h e n t h e Society of F r i e n d s divided i n t o Hicksite a n d O r t h o d o x in 1 8 2 8 t h e Hicksite M e e t i n g a t P o u g h keepsie r e t a i n e d this b u r i a l g r o u n d . In 1 9 1 1 , a f t e r t h e p u b l i c a tion in t h e P o u g h k e e p s i e E a g l e of t h e i n s c r i p t i o n s copied by D r . P o u c h e r a n d Miss R e y n o l d s , t h e H o n . C h a r l e s N . A r n o l d of P o u g h k e e p s i e , r e p r e s e n t i n g t h e Hicksite M e e t i n g , h a d t h e b u r i a l lot r e s t o r e d t o o r d e r a t his p e r s o n a l e x p e n s e . All wild g r o w t h w a s c l e a r e d a w a y a n d a fence built. In t h e c o u r s e of this w o r k n i n e inscriptions w e r e f o u n d on s t o n e s overlooked in t h e t a n g l e which h a v e b e e n i n c o r p o r a t e d in t h e following list. T h e r e w e r e also old s t o n e s in this g r o u n d which, in a c c o r d a n c e w i t h Q u a k e r c u s t o m , w e r e u n m a r k e d . In 1922 t h e b u r i a l g r o u n d w a s e n t i r e l y d u g over a n d its b o u n d a r i e s o b l i t e r a t e d in t h e c o u r s e of c r e a t i n g a public p l a y g r o u n d .

Arnold, (Benjamin) C , s. of David & Jane, d. 5th 11th mo., 1817, a. 2 m. Arnold, Jane ( C ) , dau. of David & Jane, d. 4th of 9th mo., 1826, a. 7 m. 26 d. Arnold, Mary S., w. of Nathan, d. 7th of 12th mo., 1860, a. 46 y. A , "M. S. A." ^ "}\T_ A . " Barker, B . T . , d. 29 of 11 mo., 1838. Barker, Caleb, d. 21 of 11 mo., 1852. Barker, F., d. 20 of 5 mo., 1851. Barker. Lydia, d. 23 of 4 mo., 1852. Barker, M. H., d. 12th of 5th m., 1830. Birdsall, Mercy, w. of James Broomfield, d. Nov. 27, 1849, a. 80-7-18. Caller, Elizabeth S., b. 28th of 11th m., 1816, d 23d of 8th m., 1838. Caller, Laura S., b. 15th of 3d m.. 1821, d. 21st of 9th m., 1838. Caller, Sarah Southwick, w. of John, b. 12th of 6th m., 1789, d. 12th of 4th m., 1845. Caller, Stephen S., b. 14th of 9th m., 1822, d. in California, 4th of 5th m., 1851. Caller, Susan E., b. 4th of 3d m., 1832, d. 30th of 8th m., 1836. Clark, Anna, d. 11th mo. 4th, 1848, a. 47-2-2. Clark, Benjamin, b. 19th of 4th m., 1774, d. 2d of 3d m., 1840. Clark, Deborah M., b. Nov. 18, 1784, d. Nov. 27, 1867. Coffin, Alexander I., d. "4 mo. 23rd, 1868," a. 73-4-7. Coffin, Caroline, d. "5th mo. 3rd, 1868," a. 27-6-24. Coffin, Mary G., d. 1869. Dickinson, Elizabeth, w. of John, d. Oct. 19, 1867, a. 84 y. Dickinson, John, d. May 5, 1845, a. 73 y.

2G. Fox, Emma, w. of William W., d. Feb. 11, 1871, a. 29 y. 27. Fox, George, s. of William W. & Charlotte L., b. in New York, 11th m. 6th, 1809, d. 5th m. 9th, 1865. 28. Fox, Mary Pauline, dau. of John Paul & Caroline, d. Jan. 15, 1847, a. 6-3-10. 29. Fox, William W., s. of George & Maria F., b. Aug. 22, 1834, d. May 9, 1871. 30. Franklin, Maria, b. Jan. 12, 1787, d. Nov. 19, 1867. 31. F , "A. F . " 32. F , "E. F . " 263


Old

Gravestones

of

Dutchess

County

33. Gildersleeve, Margaret, d. Sep. 11, 1851, a. 78 y. 6 m. q -

XT

35! 36. 37. S3. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49.

Irish, Cornelia B.,' d. 1st m. 26th, 1832, a. 20. Jackson, Walter H., s. of Robert & Nancy, d. Aug. 30, 1845, a. 7 m. 4 d. L ., "A. F. L" L , "W. F. L." Merritt, William G., d. July 27, 1865, a. 71 y. 7 d. Schnerin, Mary, d. "20 of 3rd mo.. 1856," a. 24-9-26. S , "A. R. S." S , "W. H. S." Townsend, Henry D., d. Dec. 23, 1847, in 28th y. Underhill, Phebe. Underhill, William, Wilbur, Martha, d. June 29, 1839, in 62d y. Williamson, G. Wood, G. W , "M. W."

ttTp

p

TT ft

ST. PETER'S CHURCH CLASSIFICATION: Churchyard. LOCATION: In t h e city of P o u g h k e e p s i e , on t h e e a s t side of E a s t Mansion S*:. CONDITION: Good. INSCRIPTIONS: 108 in n u m b e r . Copied N o v e m b e r 6 a n d 7, 1914, by J . W . P o u c h er, M. D. REMARKS: This y a r d is t h e p r o p e r t y of St. P e t e r ' s C h u r c h ( R o m a n C a t h o l i c ) a n d was in use from 1841 to 1854. A b o u t 1 8 2 5 - 1 8 3 5 e m i g r a n t s from I r e l a n d b e c a m e n u m e r o u s e n o u g h in P o u g h k e e p s i e to form a well defined f r a c t i o n of t h e p o p u l a t i o n a n d in 1837 t h e y e r e c t e d a c h u r c h b u i l d i n g . T h e b u r y i n g g r o u n d on E a s t Mansion s t r e e t , a p a r o c h i a l c e m e t e r y , is t h e r e s t i n g place of a n u m b e r of t h e first g e n e r a t i o n of Irish i m m i g r a n t s to this locality. T h e inscriptions of t h e l a t e r c e m e t e r y , o w n e d by St. P e t e r ' s p a r i s h , on t h e Salt P o i n t R o a d a little n o r t h e a s t of t h e city of P o u g h k e e p s i e , a r e n o t i n c l u d e d in this w o r k as t h e y fall w i t h i n t h e p e r i o d of m o r e c a r e f u l r e c o r d - k e e p i n g a n d a r e easily accessible.

1. Belton, "Mrs.," w. of George, d. 1843, Dec. 20. 2. Billy, children of Godfrey & Mary: Philip Henry, d. 1850, May 8, a. 1 y. 3 m.; Anna Mary, d. 1855, Apr. 22, a. 4-8-4. 3. Birrane, Mary, d. 1855, May 11, a. 53. "Also his stepfather" Birrane, John, d. 1850, May, a. 58 y. "By John D. Hogan." 4. Bonacom, Bridget, w. of John, d. 1851, Mar. 21, a. 29 y. 5. Bowe, Julia, w. of Thomas, A native of Co. Killkenny, Parish Windgap, Ireland, d. 1852, Sep. 17, a. 32 y. 6. Brady, Mary Fitzgerald, d. 1855, Apr. 23, a. 2-3-29. 7. Burns, Cecilia Greeran, w. of Patrick, A native of Drum Gooland Parish, Co. Down, Ireland, d. 1855, Mar. 4, a. 24 y. Also her cousin, James Greenon, d. 1847, Mar. 4, a. 40 y. 8. Butler, Catherine, d. 1859, Jan. 9, a. 63 y. 9. Butler, Mary, w. of Patrick, d. 1861, Nov. 1, a. 84-3-21. 10. Butler, Patrick, d. 1851, Oct. 19, a. 62 y. A native of Co. Killkenny, Ireland. 11. Caire, Elizabeth Reading, w. of John B., b. 1790, Feb. 3, d. 1847, . 12. Caire, John B., b. 1792, Aug. 15, in Germany, d. 1852, Aug. 8. 13. Casey, Patrick, s. of James & Bridget, d. 1852, Dec. 2, a. 22 y. A native of Co. Monaghan, Ireland. 14. Cash, Kiren, s. of Kiren & Mary, d. 1853, Oct. 15, a. 10 d. 15. Clark, John, d. 1851, Aug. 15, a. 66 y. 16. Cook: Julia, b. 1848, July 23, d 1852, Apr. 24. Mary Ann, b. 1850, July 7, d. 1853, Apr. 11. 264


T o iv n

17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. —. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65.

of

Poughkeepsie

Edward, b. 1854, Sep. 5, d. 1854, Sep. 5. James, b. 1858, June 21, d. 1861, June 5. Cooke, Philip, b. in (Townland), Killa(more or muve), Co. Cavan, Ireland, d. 1852, July 5, a. 28 y. Daley, Rosan, w. of Lawrence, d. 1851, May 19, a. 25 y. 6 m. A native of Rock Parish, Mullagh Co., Cavin, Ireland. Dolan, John, d. 1854, July 17, a. 21 y. Doran, Mary Dodd, w. of Patrick, d. 1851, Nov. 30, a. 23 y. A native of Ballyadams Parish, Queens Co., Ireland. Doud, Eliza, w. of Patrick, d. 1857, Aug. 3, a. 37 y. Douglass, Elizabeth, dau. of John & Catherine, d. 1851, Nov. 7, a. 1 y. Dunphy, Judeth, w. of Henry, of Co. Kilkenny, Ireland, d. 1847, July 27, a. 32 y. Eagan, John, b. 1769, Feb. 2, d. 1843, Apr. 1. A native of Parish Kilcommock, Ct>. Longford, Ireland Egan, Patrick, d. 1856,'July 20, a. 64 y. Henrietta, his wife, d. 1852, Feb. 20, a. 48 y. Natives of Kiltamer Parish, Co. Galway, Ireland. Ehleider, Adam, d. 1856, Jan. 1, a. 27 y. Ehleider, John, b. 1830, May 15, d. 1862, Apr. 28. Fegan, Alexander, d. 1845, Nov. 26, a. 80 y. Fegan, Catherine Griffin, w. of Alexander, d. 1845, Dec. 10, a. 75 y. Fegan, Jane, d. 1846, July 18, a. 45 y. Fitzgerald, William Joseph, s of Edward & Mary, d. 1844, Nov. 10, a. 22 y. 6 m. Foley, Margaret, dau. of John & Margaret, d. 1850, Mar. 8, a. 18-4-10. Gallagher, Mary Ann, b. 1807, in Co. Fermanah, Ireland, d. 1849, July 27. Gayner, James, d. 1849, Aug. 16, a. 26 y. A native of Dublin Co., Ireland. Gilmartin, Thomas, s. of Patrick & Cecelia, of Co. Sligo, Ireland, d. 1842, Aug. 16, a. 2 y. Graham, Markes, A native of Arklow Parish, Co. Wichlow, Ireland, d. 1855, Nov. 26, a. 25 y Grant, Mary, d. 1854, Dec. 24, a. 39 y. Greenon, William, d. 1846, July 19, a. 40 y. A native of Co. Down, Ireland. Greenon. See Burns. Gress, Theresa, dau. of Andon & M. Theresa, b 1831, Oct. 15, Co. Weisenburg, France, d. 1860, July 14. "Stone erected by Mrs. T. L. Davies." Ha( ), John, 79th N. Y. V. Hanley, John L., d. 1861, June 23, a. 4-1-8. Harvey, John, d. 1853, Apr. 26, a. 26 y. A native of Co. Antrim, Ireland. Healey, Mary Ann, d. 1852, Sep. 15, a. 1 y. 2 m. Hoblich, Johan, Geb. 1860, May 19, Gest. 1861, Dec. 1. Hurley, Mary, w. of Cornelius, of Glangoura Parish, Co. Cork, Ireland, d. 1847, Aug. 1, a. 36 y. Kegan, Catherine, d. 1859, Aug. 8, a. 40 y. A native of Co. Cavan, Ireland. Kelley, Ann, d. 1854, Feb. 17, a. 22 y. A native of Enismegrah, Ireland. Kelly, Bernard, s. of Michael & the late Mary, d. 1851, Dec. 14, a. 19 y. 8 m. Kelley, Bridget, w. of Bernard, d. 1858, Nov. 23, a. 25 y. A native of Parish Meelick, Co. Galway, Ireland. Kelly, Catherine, w. of Michael, Jr., d. 1854, Jan. 7, a. 38 y. 4 m. A native of Parish Meelick, Co. Galwav, Ireland. Kelly, Mary, w. of Michael, d. 1849, Apr. 20, a. 42 y. Kelly, Michael, d. 1860, Apr. 5, a. 58 y. A native of Co. Galway. "By his wife Mary." Kelly, Patrick, d. 1855, Jan. 21, a. 66 y. A native of Parish Clonlonskert, Co. Galway, Ireland. Kelly, Patrick, A native of Keltra Parish, Co. Galway, Ireland, d. 1856, Feb. 28, in Brooklyn, in 71st y. Kerr, Ann, w. of Edward, d. 1866, May 13, in 85th y. A native of Kilbride, Co. Cowan, Ireland. Kerr, James, s. of Edward & Ann, b. Kilbride, Ireland, d. 1856, Sep. 7; " My Husband." Kerr, Mary, w. of James, & dau. of John & Sarah Birt, b 1821, Feb. 1, in Ballygruby, Ireland, d. 1849, Jan. 23. Kerr, Patrick, d. 1859, June 11, a. 49 y. A native of Kilbride, Co. Cowan, Ireland. Kilfovle, Patrick, s. of Patrick & Ellen, d. 1847, Mar. 9, a. 14 m. Kilfoyle, Patrick, d. 1849, May 9, a. 27 y. Kinane, Catherine, dau. of Edward & Catherine, d. 1853, Jan. 7, a. 1 y. 9 m. Kinane, Catherine, dau. of Edward & Catherine, d. 1854, Feb. 10, a. 10 m. 7 d. Kiravin, William, d. 1851, Feb. 25, a. 32 y. Lanigan, Timothy, d. 1854, Dec. 5, a. 29 y. Loughlin, John, s. of Patrick, d. 1854, July 15, a. 5 y. 265


Old

Gravestones

of

Dutchess

County

66. Loughlin, Patrick, d. 1860, Mar. 17, a. 50 y. A natve of Johnstown, Co., Kilkenny, Ireland. 67. Loughlin, Redmon, d. 1849, July 20, a. 8 y. 6 m. 68. Lovid, John, d. 1854, July 19, a. 45 y.; Susannah, his wife, d. 1854, July 17, a. 56 y. 69. Mack, Franklin, d. 1853, Aug. 11, a. 21 y. 70. Mackle, Mary, dau. of Patrick & Sarah, d. 1849, Sep. 10, a. 1 y. 71. Mackle, Patrick, d. 1849, Aug. 31, a. 55 y. 72. Mackle, Sarah, w. of Patrick, d. 1865, July 29, a. 50 y. 73. Madden, Stephen, d 1854, Mar. 22, a. 29 y. "By his wife, Honer." 74. Malowany, Elizabeth, d. 1853, Mar. 2, a. 33 y. 75. McCormick, Edward, d. 1865, Apr. 2, at Petersburg, Va., a. 38 y. 76. McCormick, Richard, d. 1850, Oct. 17, a. 16 y. 8 m. 77. McGin, Charles, d. 1842, Dec. 18, in 88th y. 78. McGuire, Bridget, w. of John, d. 1858, Dec. 13. A native of Eregle Parish, Co. Kerry, Ireland. 79. McGuire, James, d. 1851, Dec. 15, a. 62 y. A native of Fermanagh, Enniskillen, Ireland. 80. McGuire, John, d. 1849, Jan. 1, a. 62 y. A native of Fermanagh, Enniskillen, Ireland. 81. McGuire, John, d. 1857, Sep. 23. A native of Fermanagh, Enniskillen, Ireland. 82. McManus, John, s. of Terence & Mary, d. 1851, Apr. 14, a. 18 y. 83. Meany, John, d. 1846, Jan. 14, a. 73 y. A native of Co. Limerick, Ireland. "By his wife Margaret." 84. Morgan, John, d. 1839, Sep. 14, a. 35 y. Cicelia, d. 1854, Aug. 18, a. 65 y. 85. Morris, Mary J., b. 1858, Dec. 9, d. 1860, Mar. 22. 86. Mulholland, Patrick, s. of Patrick & Mary, d 1851, Nov. 8, a. 1-1-18. 87. Murphy, Ellen, dau. of Charles & Ellen, d. 1851, Dec. 29, a. 1-2-15. 88. Murphy, Patrick, a native of Co. Kilkenny, Parish Galmay, Ireland, d. 1851, May 18, a. 52 v. 89. Mury, Jane, d 1847, Aug 20, a. 38 v. 90. Nodle, Paulina,'dau. of John & Sophia, b. 1852, Mar 12, d. 1853, Sep. 19. 91. Nolan, Mary, w. of George, d. 1854, Julv 6, a. 31 y.; Their daughter, Maria, d. 1859, Oct. 23, a. 7 y. 4 m. 92. Norton, James, s. of Edward & Mary, d. 1852, May 31, a. 4-1-20. 93. O'Malir, Bridget, w. of Barnard, d. 1851, Sep 2, a. 26 y. 94. Pendergast, Michael, d. 1853, Oct. 27, a. 75 y.' 95. Power, Margaret, a native of Redowning Parish, Queens Co., Ireland, w. of Michael, d. 1848, May 27. 96. Record, Patrick, d. 1855, Mar. 5, a. 24 y. 97. Ryan, Martin, a native of Kilkenny Co., Ireland, d. 1842, Feb. 26, a. 24 y. 98. Tuite, James, d. 1851, July 18, a. 55 y. 99. Walsh, Mrs. Ann, d. 1855, Oct. 16, a. 78 v. 100. Walsh, Catherine, w. of John, d. 1849, Feb. 18, a. 39 y. A native of Lelen Bridge, Co. Carlow, Ireland. 101. Ward, Sarah, d. 1867, May 24, a. 66 y. A native of Parish of Drum Garland, Co. Down, Ireland. 102. Ward, Patrick, s. of Felix & Mary, d. 1848, Dec. 19, a. 31 y. 6 m. A native of Parish Drumgooland, Co. Down, Ireland. 103. Welsh, Thomas, s. of Martin & Catherine L., d. 1842, Sep. 12, a. 3 y. 104. Whalen, Jeremiah, d. 1850, Sep. 19, a. 68 y. A native of Co. Limerick, Ireland. 105. Whalen, Winnifred, dau. of Henry & Catherine, d. 1842, Feb. 17. a. 1 y. 106. Wheelan, Michael, s. of Darby Wheelan of Co. Limerick, Ireland, d. 1850, May 3 1 , a. 12 y. 107. Wheelan, Thomas, s. of Darby Wheelan of Co. Limerick, Ireland, d. 1848, Oct. 27, a. 5 y. 108. , Ann, dau. of James & Ann, d. 1862, Apr. 16, a. 13-2-15. PRESBYTERIAN CHURCH, NEW HAMBURGH CLASSIFICATION: Churchyard. LOCATION: In t h e village of N e w H a m b u r g h , on a hill to t h e n o r t h a n d e a s t of t h e N e w Y o r k C e n t r a l a n d H u d s o n River R a i l r o a d d r a w b r i d g e . CONDITION: Overgrown and deserted. INSCRIPTIONS: 3 2 2 in n u m b e r . Copied S e p t e m b e r 2 2 , 2 3 , 2 4 , 1 9 1 4 , b y J . W . P o u c h e r , M. D., Mrs. P o u c h e r a n d M r s . H a r r i s S. R e y n o l d s .

266


Town REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. —. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54.

of

Poughkeepsie

The present edifice occupied by the Presbyterian Church of New Hamburgh stands west of the tracks of the New York Central Railroad, but the burying ground on the hill to the east marks the site of the first church building. The Church 'was organized about 1809 and on June 26 of that year the trustees took title to the land on the hill (see Dutchess County deeds, Liber 39, page 119). One of the four trustees was George Washington Clinton, son of George Clinton sometime Governor of New York and VicePresident of the United States. George Washington Clinton was later buried here (see below). The Clinton residence was near the bank of the Hudson not far north of New Hamburgh.

Allen, Henry L., s. of Stephen & Frances, d. 1859, Jan. 10, a. 1-3-28. Allen, Stephen, d 1858, Dec. 6, a. 26-11-17. Barton, Isaac, d. 1872, Nov. 16, a. 82 y. Barton, Maria, w. of Roger, d. 1818, Oct. 6, a. 51 y. 9 m. Barton, Mary Phillips, w. of Isaac, d. 1858, June 22, a. 73 y. Barton, Roger, d. 1817, Dec. 7, a. 62 y. Bates, Katie L., dau. of Francis & Catharine L., d. 1872, Sep. 8, a. 11-10-28. Bennett, John W., d. 1872, Feb. 28, a. 32 y. 5 m. Bennett, Margaret Conover, w. of William, d. 1895, Mar 1, a. 96-9-1. Bennett, Walter, 63d N. Y. Cav., d. 1885, Sep. 29, a. 58'y. Bennett, William, d. 1868, July 1, a. 70 y. Bishop, Adaline (Darrow), w. of Conklin, b. 1821, Sep 3, d. 1902, Sep. 21. Bishop, Alice, w. of Edward, d. 1885, Apr. 1, a. 37 y. Bishop, Charles D., b. 1859, Feb. 9, d. 1885, July 19. Bishop, Conklin, d. 1889, May 27, a. 71 y Bishop, Elizabeth Lawson, w. of John, b. 1817, Mar. 2, d. 1896, Feb. 2. Bishop, Frank Talmadge, s. of John & Elizabeth, d. 1860, May 28, a. 5 y. 10 m. Bishop, James D., d. 1849, May 13, in 40th y. Bishop, John, b. 1812, July 29, d. 1887, Mar. 13. Bishop, Julia, b. 1848, July 30, d. 1869, Apr. 30. Bishop, Levi, only son of John & Elizabeth, d. 1850, Dec. 19, a. 11-9-17. Bishop, Lizzie, b 1853, Mar. 6, d. 1871, Oct. 28. Bishop, Mary (Darrow), w. of Thomas D., b. 1825, Aug. 24, d. 1859, Feb. 22. Bishop, Thomas D., b. 1819, Dec. 1, d. 1883, Feb. 9. Blaney, Mrs. Jane, d. 1848, Jan. 30, in 67th y. Bloodgood, Betsey C. Jones, w. of Samuel, d. 1851, Mar 30, a. 34 y. 7 m. Bloomfield. See Mary Coe Luyster, below. Bogardus, Amelia, d. 1849, Dec. 24, a. 39-8-5. Bogardus, Catharine Van Bramer, w. of Francis, d. 1813, Sep. 27, a. 55-11-28. Bogardus, Cornelius, d. 1812, Mar. 16, a. 19-2-1. Bogardus, James C , d. 1836, Oct. 13, a. 74 y. Bogardus, John I., d. 1823, June 26, a. 26-9-(3). Bogardus r Mariah, w. of John, d. 1823, Nov. 4, a. 18-16-15. Bogardus, Mary, w. of James C , d. 1844, June 19, a. 76-3-7. Bogardus, Philip, s. of Cornelius & Zipporah, d. 1805, May 31, a. 2-2-20. Bogert, William W., s. of William & Sarah, d. 1859, Aug. 3, a. 1 y 22 d. Bonnell, John, d. 1828, July 21, a. 38-2-19. Boocock, Maria, w. of Stead, d. 1849, Aug. 13, a. 34 y. Brewster, Susan E., w. of W. H., d. 1850, Apr. 17, a. 37-9-19. Brinckerhoff, Elizabeth, d. 1859, July (—), a. 72 y. Brooks, Catharine, dau. of John & Sarah A., a. 3 y. 3 m. Brower, Abraham, d. 1860, Aug. 3, a. 56 y. 7 m. Brower, Adolph D., d. 1854, Aug. 23, a. 77-2-19. Brower, Caroline S., 1827-1903. Brower, Elias, b. 1800, Dec. 1, d. 1885, Oct. (5 or 15). Brower, Elizabeth, w. of John C , d. 1839, Sep. 6, a. 80-2-7. Brower, John, d. 1880, Jan. 1, in 88th y. Brower, John C , d. 1846, May 8, in 87th v. Brower, Margaret, w. of Adolph D., d. 1854, July 28, a. 71-1-4. Brower, Mariah Lawson, w. of John, d. 1861, Feb. 21, a. 62-6-7. Brower, Mary F., dau. of Abraham & Catharine, d. 1855, Apr. 23, a. 4 y. 9 m. Brower, Mary Louisa, dau. of Peter & Elizabeth, d. 1845, June 1, a. 11 m. 1 d. Brower, Mary Van Nosdall, w. of Peter H., d. 1863, , a. 30-11-28. Brower, Peter, d. 1868, Sep. 5, a. 63 y. 4 m. Brower, Peter S., s. of John D. & Deborah, d. 1839, Mar. 9, a. 32-8-9. 267


Old 55. 56. 57. 58. 59. 60. 61. 02. 63. 64. 65.

66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103.

Gravestones

of

Dutchess

County

Brower, Sarah Ann, dau. of John D. & Deborah, d. 1834, July 1, a. 10 y. 3 m. Brower, Sophia L. Kimball, w. of Elias, b. 1811, Apr. 8, d. 1874, Jan. 27. Brower, Susan, w. of William, d. 1850, June 2, a. 74-9-26. Brower, Susan Louisa, dau. of William W. & Marion, d. 1851, Oct. 10, a. 20 y. 14 d. Brower, William, d. 1841, Sep. 10, a. 88-6-20. Brower, William Nelson, s. of Elias & Sophia L., d. 185(0 or 9 ) , Apr. 3, a. 17-2-10 Brower, William W., d. 1835, June 25, a. 31-3-16. Brower, children of Abraham & Catharine: William Wheeler, d. 1849, Aug. 9, a. 8-10-23; Charles Sutherland, d. 1849, Aug. 15, a. 6-10-18. Brower, ( ? ) , s. of John D. & Deborah, d. 1834, Mar. 19, a. 28 y. Chatterton, Elizabeth, w. of James L., d. 1828, Apr. 11, a. 29-3-17. Clinton. "George Washington Clinton, son of (the first Governor of New York and) Vice President, George Clinton; died March 27, 1813, aged 34 years and 6 months." Note: This inscription is at the grave of a son of Governor George Clinton. The grave is marked by a table tomb,—the most ambitious memorial found in Dutchess County for the period to which it belongs. Four marble pillars support the four corners of a marble slab which bears the long inscription. A large part of the inscription is illegible, due partly to the scaling of the stone and partly to the fact that at some time the slab broke in a line stretching diaonally across the center. The slab was later propped up by a fifth pillar placed for its support under its center. There is some reason for thinking that Governor Clinton's wife was buried in this vard as well as his son. If she were, her grave is now unmarked. Coe, Abigail, w. of Daniel, d. 1839, Mar. 9, a. 77 y. Conklin, Arnette, "My Wife", d. 1860, Dec. 15, a. 29-4-9. Conklin, Charles E., s. of Asa & Arnette, d. 1863, May 14, a. 5-9-11. Copeman, Mary Ann Brinkerhoff, w. of William, d. 1873, Feb. 21, a. 60-1-21. Dates, Abraham, s. of Adam & Rebecca, d. 1823, Sep. 1, a. 10 m. 5 d. Dates, Adam, d. 1837, Apr. 28, a. 49 y. Dates, Casperus, d. 1847, Dec. 17, a. 33-6-20. Dates, Rebecca, w. of Adam, b. 1787, Oct. 17, d. 1868, June 9. D(earin), Benjamin, d. 1848, Mar. 2, a. 35-10-9. D(earin), Catharine Lawson, w. of Benjamin, d. 1857, July 10, a. 37 y. 5 m. Dearin, James E., d. 1848, Aug. 18, a. 34-4-9. Dearin, John, d. 1823, Mar. 16,.a. 67-7-14. Dearin, Mary Lawson, w. of John, d. 1823, Feb. 12, a. 65-3-15. De Groot, Hannah Lawson, w. of Samuel, b. 1818, Dec. 25, d. 1892, June 15. Delong, Israel V., d. 1828, May 1, a. 22 y. 7 m. Derin, James, Jr., -d. 1820, June 25, a. 36-10-8. Dexter, Emma J., dau. of John & Aronette, d. 1855, Nov. 25, a. 10-8-19. Dexter, John, d. 1848, Mar. 29, a. 28-7-25. Drake, Cornelia, w. of John, Jr., d. 1830, June 12, a. 63-8-26. Drake, Francis, s. of John & Cornelia, d. 1805, Oct. 10, a. 12-(6)-14. Drake, John, Jr., b. 1766, Nov. 7, d. 1837, Aug. 31, a. 70-9-23. "This stone was set in 1847 by his grandsons, John Graham, James E. Gearen, William H. Dearen, John P. Flagler, John T. Storm, and William P. Storm." Drake, Maria, dau. of John & Cornelia, d. 1796, Dec. 2, a. 1-5-28. Drake, Peter E., s. of John & Cornelia, d. 1796, Nov. 8, a. 7-9-1. Drake, Ruth, w. of Samuel, d. 1859, Jan. 28, a. 83 y. 2 m. Dunkins, children of Joshua, & Abigail: Charles, d. 1833, Mar. 3, a. 1-11-23; Alfred, d. 1833, Apr. 5, a. 4 y. 2 m. Ferdon, Charles M., b. 1794, Apr. 11, d. 1874, May 26. Ferdon, John S., d. 1831, Aug. 24, a 51-11-4. Ferdon, Mary Ann, w. of Whitman A.', d. 1891, Dec. 31, a. 83 y. Ferdon, Whitman A., d. 1860, Aug. 20, a. 64 y. 1 m. Ferguson, Maria M., w. of Farrington, & dau. of Francis & Mariah Bogardus, d. 1818, Jan. 1, a. 18-6-9. Flagler, Miriam, w. of Thomas, & dau. of John & Cornelia Drake, d. 1817, July 18, a. 30-5-21. Friard, Mrs. Sarah, d. 1839, Aug. 14, in 57th y. Gardney, Joshua, d. 1829, Feb. 27, a. 47-11-7 Gillespie, John, d. 1833, May 3, a. 35 y. Graham, Abigail, w. of Alexander, d. 1815, Dec. 2, a. 29-10-8. Graham, Adam, Jr., d. 1849, Aug. 21, a 35-3-27. Graham, Alexander, d. 1850, July 10, a. 69-9-6. Graham, Casper L., s. of Adam & Ellenor, d. 1848, Oct. 20, a. 1-1-23. 268


Town 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 117. 118. 119. 120. 121. 122. 123. 124. 125. 126. 127. 128. 129. 180. 131. 132. 133. 134. 135. 136. 137. 138. 139. 140. 141. 142. 143. 144. 145. 146. 147. 148. 149. 150. 151. 152. 153. 154. 155. 156. 157. 158. 159. 160. 161. 162. 163. 164. 165.

of

Poughkeepsie

Graham, Cornelia, dau. of John D. & Ruth Ann, d. 1846, June 20, a. 6-6-21. Graham, Duncan, s. of Alexander & Abigail, d. 1834, July 2, a. 24-5-19. Graham, Elenor Lawson, w. of Adam, Jr., d. 1854, Sep. 1, a. 33 y. 9 m. Graham, Emeline C , d. 1866, Mar. 3, a. 22-4-16. Graham, Francis Bogardus, s. of Alexander & Abigail, d. 1817, Mar. 23, a. 1-10-11 Graham, Jane Lawson, w. of Simeon, d. 1845, Feb. 11, a. 37-6-9. Graham, children of Simeon & J a n e : Malissa L., d. 1831, Jan. 11, a. 1-9-1; Hannah, d. 1836, Aug. 29, a. 6 m. 29 d. Graham, Ruth Ann, w. of John D., & dau. of Levi & Ruth Ann Sherwood, d. 1845, May 1, a. 24-2-13. Graham, Simeon, d. 1846, Oct. 1, a. 41-8-15. (Gunion), Sarah, w. of John, d. 1857, Dec. 2 ( 6 ) , a. 82-2-23. Hamilton, Jane, w. of Charles, d. 1827, Sep. 10, a. 25-9-15. Hamilton, William Henry, s. of Charles & Jane, d. 1827, Sep. 11, a. 1 m. 7 d. Harloe, Samuel Pinckney, s. of Samuel & Catherine, d. 1852, Apr. 2, a. 6 m. 7 d. Headley, Martin V. B., s. of John & Hannah, d 1847, Oct. 1, a. 1-1-9. Helm, John A., d. 1895, ( ) 2, a. 77 y. Helm, Mary M. Smith, w. of John A., d. 1885, Apr. 10, a. 67 y. Helm, Stephen H., d. 1847, June 27, a. 1 m. Howell, Edwin P., d. 1846, May 9, a. 36 y. Huffman, Elmira, d. 1890, Mar. 13, a. 50 y. Hughson, Ann Maria, d. 1862, July 3, a. 60 y : Hughson, Cornelia, w. of Jeremiah D., & dau. of Alexander & Abigail Graham, d. 1829, May 23, a. 21-1-23. Hughson, David Franklin, s. of Henry & Elizabeth, d. 1847, Sep. 16, a. 15-1-3. Hughson, Edmund James, s. of Henry & Eliza Ann. d. 1847, May 5, a. 4 y. 5 m. Hughson, Egbert Graham, s. of G. & C , d. 1863, May 2, a. 40-6-5. Hughson, Elizabeth, w. of Henry, d. 1840, Mar. 31, a. 48-1-3. Hughson, John Thacher, s. of Henry & Elizabeth, d. 1848, Jan. 1, a. 28-9-22. Hughson, Martha E., dau. of Henry & Elizabeth, d. 1830, Feb. 26, a 1-5-13. Hughson, Stephen, d. 1868, Mar. 13, a. 87 y. 7 m. Hunt, Benjamin, d. 1866, Apr. 29, a. 29-9-10. (Soldier's grave.) Hunter, A( ), w. of Gilbert, d. 1 8 4 ( - ) , Apr. 17, a. 71 y. Hunter, Elijah, s. of Gilbert & Anna, d. 1830, Dec. 13, a. 31-4-14. Hunter, Ezra, s. of Gilbert & Anna, d. 1831, Jan. 10, a 24-11-10. Hunter, Gilbert, d. 1841, July 15, a. 69-6-1. Hunter, Sarah A., dau. of Elijah, d. 1833, Jan. 16, a. 1 y. 11 m. Jewell, Ella C , dau of W. H. & S. A., d. 1865, Mar. 26, a. 6 m. 23 d. Jewell, John, d. 1858, Nov. 22, a. 70-4-20. Jewell, Maria M. Yates, w. of John, b. 1805, Mar. 12, d. 1886, Aug. 21. Jewell, Samuel R., s. of John & Mary, d 1856, Apr. 26, a. 46-5-11. Jones, Henry S., d. 1849, Aug. 18, a. 63 y. Jones, Nancy Lockwood, w. of Henry S., d. 1856, July 26, a. 75. Killderry, Mary A. Graham, w. of John, d 1861, Sep. 16, a. 19-1-5. Klump, Gertrude, w. of Zacharia, d. 1832, Feb. 29, a. 71 v. Klump, Peter, s. of Cornelius & Jane, d. 1817, Mar. 2, a. 3-7-15. Klump, Rachel, d. 1856, June 2, a. 60 y Klump, Zachariah, d. 1818, Feb. 14, a. 70 y. Lamson, Fanny, w. of Ira, d. 1852, July 3, a. 20-6-18. Laurence. See Mary Coe Luyster, below. Lawson, Adam Graham, s. of Uriah & Mary, d. 1852, Jan. 13, a. 2 y. 10 m. Lawson, Amy, wid. of Cornelius, d. 1849, Aug. 13, a. 54-5-13. Lawson, Andrew, d. 1843, Apr. 11, a. 70-8-5. Mary, his wife, d. 1846, Nov. 12, in 71st y. Lawson, Ann, w. of William I., d. 1876, Mar. 5, a. 81-6-7. Lawson, Ann Budd, w. of Matthew, d. 1872, Mar. 6, in 84th y. Lawson, Anna M., w. of James A., d. 1876, Dec. 20, a. 46 y. 23 d. Lawson, Cora E., dau. of William H. & Almira, b. 1859, Oct. 14, d. 1878, Dec. 6. Lawson, Cornelius, s. of John & Elizabeth, d. 1833, Apr. 7, a 51-4-14. Lawson, Elizabeth, w. of John, d. 1837, Jan. 27, a. 69-7-7. Lawson, Elizabeth S. Velie, w. of William H., d. 1852, June 21, a. 24-2-25. Lawson, Jeremiah, b. 1809, Apr. 18, d. 1855, Apr. 13. Lawson, John, d 1834, May 26, in 73d y. Lawson, John M., d. 1873, July 18, a. 71-9-13. Lawson, Levi Bishop, s. of Uriah & Mary, d. 1852, Feb. 2, a. 10 m. 16 d. Lawson, Malinda, w. of Samuel, d. 1851, Dec. 20, a. 47 y. (4) m. Lawson; Mary Ann, w. of Albert G., 1819-1889; William R., 1857-1858; Frank E., 1862-1862; 269


Old

166. 167. 168. 169. 170. 171. 172. 173. 174. 175. 176. 177. 178. 179. 180. 181. 182. 183. 184. 185. 186. 187. 188. 189. 190. 191. 192. 193. 194. 195. 196. 197. 198. 199. 200. 201. 202. 203. 204. 205. 206. 207. 208. 209. 210. 211. 212. 213. 214. "215. 216. 217. 218. 219. 220. 221. 222. 223.

Gravestones

of

Dutchess

County

Clinton B., 1851-1853; Eleanor (C. or G.), 1854-1855; Stephen, 1856-1856. (Monument). Lawson, Mary Ann, dau. of Robert & Mary E., d. 1851, Mar. 13, a. 4 m. Lawson, Mary Ester, w. of Robert, d. 1854, July 29, a. 28 y. 2 m. Lawson, Mary E. Westfall, w. of Uriah, d. 1869, Apr. 9, a. 44 y. 2 d. Lawson, Mary L. Albertson, w. of Jeremiah, b. 1828, Jan. 17, d. 1861, Sep. 30. Lawson, Mary Miller, wid. of Simeon, d. 1862, June 5, a. 74 y. Lawson, Matthew, d. 1855, Apr. 2, a. 60-6-16. Lawson, Peter B., d. 1862, Aug. 30, a. 61 y. 11 m. Lawson, Rebecca, w. of Benjamin, d. 1858, July 7, a. 83 y. Lawson, Samuel, d. 1866, July 30, a. 71 y. 6 m. Lawson, (Simon I.?), s. of James H. & Amanda, d. 1835, Nov. 1, a. 1-2-20. Lawson, Te( ), s. of James H. & Amanda, d. 1853, June 15, a. 14 y. Lawson, William, s. of Uriah & Mary, d. 1847, Feb. 5, a. 2-1-3. Lawson, William H., s. of Robert & Mary E., d 1851, May 28, a. 2 y. 9 m. Lawson, William H., b. 1821, Nov. 15, d. 1888, Jan. 20. Lawson, William H. T., s. of Uriah & Mary, d. 1854, Aug. 23, a. 6 m. Lawson, William I., d. 1865, Jan. 8, a. 75-9-14. Lefferts, George, b. 1794, June 8, d. 1856, Aug. 6. Le Roy, Caroline L., w. of William B., d. 1853, Aug. 18, a. 32-10-18. Le Roy, Catharine, w. of Jonas, d. 1836, Apr. 3, a. 43-2-6. Le Roy, Jane, dau. of John & Phebe A., d. 1861, May 16, a. 39 y. Le Roy, John, d. 1864, Nov. 8, a. 75 y. Le Roy, Peter, s of William B. & Caroline I., d. 1815, Oct. 20, a. 1-3-25. Le Roy, Peter, d. 1845, Dec. 18, a. 69-11-21. Le Roy, Phebe, w. of Peter, d. 1851, July 6, a. 65 y. Le Roy, Phebe Ann, w. of John, d. 1862, Apr. 14, a. 73 y. Le Roy, William B., d. 1862, Feb. 4, a. 50-4-10. Light, Elizabeth Graham, w. of John, d. 1865, Apr. 18, a. 72-6-16. Light, John, d. 1870, May 22, a. 79-5-19. Losee, Peter S., s. of John & Hellen, d. 1856, Sep. 24, a. 1 y. 11 d. Losee, Sarah C , dau. of John & Hellen, d. 1849, Sep. 11, a. 8 m. 4 d. Lovelace, Susan, w. of Abraham, & dau. of John & Deborah Bowen, d, 1839, Mar. 8, a. 21-6-2. Lowfing, Anna Van Sicklen, w. of John, d. 1795, Feb. 18, a. 35-11-15. Loyd, Mary E., dau. of James & Susan, d. 1842, July 8, a. 1-1-10. Luckey, Julia Ann Graham, w. of Charles, d. 1855, Feb. 2 1 , a. 26-11-9. Luyster; "Mary Coe, wid. of John Laurence, Gilbert Bloomfield and Peter Luyster", d. 1849, Sep. 10, a. 67 y. 3 m. Mackey, Mary Ann, w. of Isaac, d. 1853, July 18, a. 26 y. 15 d. Marshall, Mary A., d. 1848, Feb. 9, a 24-11-3. McLean, Elizabeth Anna, dau. of William L. & Anna, b. 1855, Dec. 28, d. 1857, Mar. 28. McTurk, Emeline L. Bloomfield, w. of William, d. 1851, Dec. 12, at Dobbs Ferry, N. Y., a. 31-5-5. Medlar. Catharine Lawson, w. of John, b. 1772, Sep. 13, d. 1871, Oct. 6. Meyer, Henry, only child of M. H. & Ann M., d. 1845, May 6, a. 13 m. Miles, Harriet, w. of William, d. 1844, Feb 27, a. 20-3-17. Millard, Eliza Goelet, dau. of Ira & Lydia, d. 1822, Nov. 28, a. 1-4-25. Mills, Daniel, d. 1841, Dec. 2, a. 62 y. Munger, Samuel, s. of James E. & Julia A., d. 1840, Aug. 20, a. 6 m. 15 d. Munger, Sarah Jane, dau. of James E. & Julia A., d. 1851, Oct. 3, a. 7 y. 11 m. Munger, William Henry, s. of James E. & Julia A., d. 1851, Apr 9, a. 1-1-10. Myer, Mellissa Light, w. of John R., d. 1831, Feb. 19, a. 20-1-24. Myer, children of John R. & Mellissa L.: Oscar, d. 1830, Aug. 19, a. 1-2-12; John Franklin, d. 1831, Jan. 25, a. 2-10-23. Neill, Herman H e ( r n ) , s. of Rev. Thomas B. & Theresa, d. 1857, Aug. 10, a. 6 w. 27 hrs. Nelson, John W., s. of Henry & Mary A., d. 1846, Nov. 20, a. 1-9-4. Orchard, Frances Celia, dau. of James & Jane, d. 1847, Feb. 4, a. 1-4-3. (Orchard), Jane S., dau. of John & Mary, d. 1851, June 5, a. 9-5-28. Orchard, John, d. 1867, Mar. 17, a. 76 y. Orchard. Mary Hambley, w. of John, d. 1861, Dec. 4, a. 60 y. Palmer, William, d. 1849, Dec. 25, a. 50 y. (Pellum), children of James & Charlotte: James E., 13 y., and Charles H., 9 y., drowned Jan. 24, 1842. Phillips, Barton, d. 1851, June 4, a. 34-1-26. 270


Town

of

Poughkeepsie

224. Phillips, Elizabeth, w. of Cornelius, & dau. of Abel & Hannah Pe(noy)er, d. 1847, Mar. 9, a. 26 y. 225. Phillips, James H., d. 1864, June 11, a. 53 y. 226. Phillips, James I., d. 1840, Apr. 13, a. 63 y. 227. Phillips, John I., d. 1852, Nov. 23, a. 73-1-6. 228. Phillips, Martha, w. of James I., d. 1851, May 19, a. 50-1-17. 229. Pierce, Ann Maria, w. of Henry, & dau. of Henry & Gertrude Bogardus, d. 1838, Mar. 20, a. 20-4-5. 230. Pierce, Levina, w. of Luzerne, & dau. of Edward & Mary Churchell, d. 1833, Sep. 6, a. 54-3-26. 2 3 1 . Pierce, Luzerne, d. 1841, Apr. 8, a. 61-6-11. 232. Pierce, Phebe, dau. of Luzerne & Levina, d. 1837, Mar. 24, a. 29-3-11. 233. Pinkney, Deborah, w. of John, d. 1810, July 14, a. 55-4-14. 234. Price, Eliphalet, b. 1782, Oct. 13, d. 1850, Nov. 9; Anne, his wife, b. 1779, July 18, d. 1864, Dec. 14. 235. Proctor, George Henry, 1814-1885. 236. Relyea, Anna M. Howell, w. of Abraham, b. 1810, Feb. 22, d. 1883, Oct. 28. 237. Remer, George, d. 1849, Nov. 1, a. 66-11-22. 238. Remer, Mary, w. of George, d. 1858, Jan, 30, a. 71-1-3. 239. Remer, Phebe, w. of Vincent, d. 1868, Oct. 12, a. 69 y. 240. Remer, Vincent, d 1864, Sep. 2, a. 70-10-20. 241. Riggs, James (D.), d. 1830, Dec. 16, a. 6-11-16. 242. Rogers, Maria, w. of William, d. 1835, Aug. 31, a. 43 y. 243. Russell, Mary, w. of William, d. 1867, Feb. 11, a. 72 y 1 m. 244. Russell, William, b. 1790, Sep. 10, d. 1859, Dec. 4. 245. Scouten, Isaac, d. 1851, Apr. 4, a 71 y. 246. Sherwood, Jerusha, dau. of Levi & Ruth A., d. 1832, June 7, a. 7-1-10. 247. Sherwood, W. Alson, s. of Levi & Ruth An, d. 1828, Nov. 20, a. 7-1-28. 248. Sillick, Jane A. Westfall, w. of Samuel, d. 1854, Feb. 23, a. 37 y. 249. Sinsabaugh, Ann Eliza, w. of Moses, d. 186(7), Dec. 13, a. 55 y. 250. Sinsabaugh, Gertrude V. Bishop, w. of James W., b. 1841, Dec. 15, d. 1895, Feb. 11. 251. Sinsabaugh, Libby L., dau. of James W. & Gertrude V., d. 1871, Aug. 28, a. 6 d. 252. Smedes, Ebenezer, d. 1844, Jan. 3, a. 29-10-16. 253. Smedes, Ira J., s. of Ebenezer & Sarah Ann, d. 1843, July 13, a. 3-11-22. 254. Smedes, Lorenzo, d. 1846, Apr. 22, a. 23-11-28. 255. Smith, Benjamin I., d. 1859, Aug. 8, in 84th y. £56. Smith, Eliza, w. of Stephen H., d. 1859, June 27, a. 63 y. 7 m. 257. Smith, George Asa, s. of Benjamin I. & Mary Ann, d. 1848, Aug. 20, a. 1-7-12. 258. Smith, Hannah, d. 1846, June 4, a. 65 y 2 m. 259. Smith, Hannah, d. 1847, Nov. 4, in 81st y. 260. Smith, Henry W., s. of Benjamin I. & Maria, b. 1815, Nov. 14, d. 1875, July 3. 261. Smith, Hetty, w. of Isaac, d. 1840, Feb 13, a. 83-8-4. 262. Smith, Isaac, d. 1832, June 8, a. 78-3-11. 263. Smith, Rev. James M., d. 1854, Sep. 28, a. 44 y. 264. Smith, Jane, dau. of Timothy & Maria, d. 1849, Apr. 4, a 28 y. 265. Smith, Jessie, dau. of Benjamin T. & Mary A., d. 1865, Apr. 29, a. 5-2-8. 266. Smith, Julius C , d. 1847, Oct. 31, a. 35-3-15. 267. Smith, Maria, w. of Benjamin I., d. 1833, Jan. 8, a. 47 y. 268. Smith, Maria, w. of Timothy, d. 1854, Nov. 20, a. 60 y. 269. Smith, Mary, d. 1854, Sep. 6, a. 76 y. 270. Smith, Mary A., dau. of Benjamin I. & Maria McMaster Smith, b. 1822, Oct. 8, d. 1880, June 23. 271. Smith, Samuel M., s. of William & Jane, d. 1872, Aug. 4, a. 16 y. 4 m. 272. Smith, Sarah Hannah, dau. of Benjamin I. & Maria, b. 1825, Dec. 16, d. 1905, Dec. 23. 273. Smith, Timothy, d 1834, Dec. 6, a. 42-2-10. 274. Smith, William C.,'d. 1850, July 16, a. 4-7-21. 275. Smith, William L., d. 1834, D e c 8, a. 23 y. 276. Smith, William L., d. 1872, Jan. 8, a. 37 y. 11 m 277. Snider, Elizabeth, dau. of Ira B. & Marv E., d. '1848. Oct. 12, a. 1-1-27. 278. Snyder, Mary E., w. of Ira B., d 1855, Dec. 26, in 27th y. 279. Snyder, William H., s. of Alfred E. & Sarah H., d. 1856, Jan. 3, a. 4-1-26. 280. Stafford, Catharine M., w. of William, d. 1849, Aug. 14, a 44-5-22. 281. Strang, Catharine, w. of Frederick, d. 1839, Apr. 14, a. 51 y. 13 d. 282. Strang, Frederick, d. 1847, Feb. 4, a. 61-6-6. 283. Strang, George, d 1851, Dec. 20, a. 38-11-22. 284. Strang, Sarah, d. 1841, Apr. 15, a. 23-8-23. 285. Sykes, Emeline, dau. of John S., & stepdaughter of Rev. Eliplet Price, d. 1841, June 6, a. 35-9-14. 271


Old

Gravestones

of

Dutchess

County

286. 287. 288. 289. 290. 291. 292. 293. 294. 295. 296. 297. 298. 299. 300. 301. 302. 303. 304. 305. 306. 307. 308. 309. 310. 311. 312. 313. 314. 315. 316. 317. 318. 319. 320.

Titus, Alfred P., s. of Reuben & Emma A., d. 1892, Mar. 29, a. 12 y. Vail, Jane, dau. of Abraham & Maria, d. 1832, Aug. 8, a. 1-6-9. Vail, John, s. of Isaac & Eliza, d. 1832, Aug. 18, a. 12-8-25. Van Anden, Aaron, d. 1848, Sep. 18, a. 72-5-25. Van Anden, Harriet, w. of Daniel, d. 1859, Apr. 11, a. (-) 0-4-12. Va nAnden, Hester, dau. of Daniel & Harriet, d. 1862, June 15, a. 20 y. 19 d. Van Anden, Hester, d. 1862, Sep 13, a. 82-3-22. Van Anden, James, d. 1832, Jan. 25, in 28th y. Van Anden, John, d. 1838, July 3, in 94th y. Van Anden, John A., d. 1852, May 16, a. 45 y. 9 m. Van Anden, Marvin, s. of Daniel & Harriet, d. 1850, Oct. 19, a. 6 m. 26 d. Van Anden, Mary, w. of Nicholas, d. 1857, Sep. 15, a. 81-2-24. Van Anden, Robert, s. of Nicholas & Mary, d. 1848, Feb. 3, in 28th y. Van Anden, Sarah, w. of John, d. 1814, Feb. 1, a 74 y. Van Anden, William, s. of Nicholas & Mary, d. 1865, Apr. 22, a. 61-1-25. Van Nosdall, Charles Peter, s. of Abraham & Emeline, d. 1853, Oct. 25, a. 1-2-9. Van Nosdall, John S., s of Abraham & Emeline, d. 1860, July 16, a. 3-9-21. Van Riper, Margaret, b . ' l 7 9 1 , June 5, d. 1882, Aug. 9. Van Sicklen, Catharine, "sister of Vincent Remer", d. 1878, Jan. 15, a. 85 y. Van Sicklen, Sarah, w. of Cornelius, d. 1850, Jan. 4, in 73d y. Van Voorhis, Henry, s of Abraham & Phebe, d. 1834, Dec. 15, a. 18 y. 9 m. Van Voorhis, Isaac, s. of Abraham & Phebe, d. 1832, Jan. 2, a. 19-5-24. Van Wyck, Theodorus, d. 1851, Sep. 7, a. 63 y. Vielie, Mary, w. of John, d. 1829, Feb. 15, a. 29 y. 11 d. Warbrick, William, d. 1849, Aug. 6, a. 29 y. Watkins, Eliza McMaster, w. of Amos W., b. 1792, Mar. ( — ) , d. 1867, May 1. Webb, Catharine, w. of James F., d. 1834, Sep. 10, a. 23 y. 6 m. Westervelt, Hannah, w. of Hiram S., d. 1837, Dec. 12, a. 30 y. 5 m. Westfall, Clara Garrison, w. of William, d. 1866, May 13, a. 72-10-13. Westfall, James H., d. 1858, Apr. 14, a 37-8-12. Westfall, Sarah H., dau. of William & Clarissa, d. 1857, Mar. 8, a. 19-10-8. Westfall, William, d. 1851, June 9, a. 64-3-11. Williams, Susan, d. 1857, Dec. 17, a. 52-8-14. Woolsey, Phoeby Ann, w. of A. D., 1863, Oct. 28, a. 26 y. 2 d. Worden, Maria, w. of Valentine, & dau. of Luzerne & Levina Pierce, d. 1833, July 11, a. 31-7-26. 321. W. W. W., b. 1780, d. 1830, Aug. 10. 322. Yates, Catherine Smith, w. of William, d. 1895, Mar. 25, a. 79 y.

DU BOIS GROUND CLASSIFICATION: Community Ground. LOCATION: Not identified. REMARKS: In 1730 Matthew Du Bois of Ulster County bought more than a thousand acres, lying along the west bank of the Wappingers Creek, between Red Oaks Mill and the Titusville dam, and extending westward about to the cross road called Cedar avenue. He built a brick dwelling (which is still standing, though with altered roof, and is now owned by Mr. Augustus B. Gray) and died between 1744 and 1749. There is a well defined tradition that Matthew Du Bois set aside ground for use by his neighborhood as a burial place but the site is as yet uncertain. MISCELLANEY CLASSIFICATION: Stones removed from original positions. LOCATION: In the city of Poughkeepsie, in the marble yard of Martin Collins on Main street. CONDITION: In good repair. INSCRIPTIONS: 2 in number. Copied in 1914 by J. W. Poucher, M. D. REMARKS: The stone bearing the name of William Low probably stood originally on Dutch church land. It is not known how it reached the marble yard. The memorial to Polycarpus Nelson was stand272


Town

of

Poughkeepsie

ing in 1848 in the Nelson family bural ground on Nelson Hill, Mamaroneck (see Bolton's Hist. Westchester Co., N. Y., vol. 1, p. 306). At an unrecorded date it was removed thence to Sleepy Hollow Cemetery, Tarry town. About 1895 Van Wyck & Collins of Poughkeepsie erected a Nelson monument at Sleepy Hollow and the old stone, being in the way, was brought to their marble yard at Poughkeepsie. Since 1914 it has been moved from the marble yard to the Rhinebeck cemetery where it is well cared for. 1. Low. "William Low, aged 24 years, 6 months, died June ye 24, 1739." 2. Nelson. "Polycarpus Nelson was (a hand) (a heart) (a hand) born July 21 abot 4 a clock in the mo rning in the Year 1688 I finnist my cors and quit the land in witness hereof my hart my hand desesed Desember 19 1738"

POUGHKEEPSIE RURAL CEMETERY CLASSIFICATION LOCATION: CONDITION: INSCRIPTIONS:

REMARKS:

Community Ground. On the West side of the New York and Albany Post Road, just south of the corporation line of the city of Poughkeepsie. Well cared for. See "Remarks". The Poughkeepsie Rural Cemetery is the largest burial ground in Dutchess County and is as beautiful as art and nature combined can make it. It was opened in 1853 and about 20,000 interments have been made in it, of which the cemetery corporation possesses almost complete records. A great many removals from older and more or less abandoned burying grounds have been made to the Poughkeepsie Rural but it has been impossible to obtain a separate list of them. If entered on the books of the corporation, they are not entered in such a way as to make it practicable to pick them out without endless time and labour. The site of the Poughkeepsie Rural Cemetery was formerly the estate of the Hon. Smith Thompson, sometime Secretary of the Navy and Justice of the Supreme Court of the United States, who died in 1843. The Thompson estate was known as "Rust Plaets" (Resting Place) from the name of a stream which crosses it and it is a pity that this fitting title was not perpetuated by the modern cemetery corporaion. The Hon. Smith Thompson married Sarah Livingston and he and his wife were buried in the Livingston family ground adjoining the Thompson estate to the north. Recently the Livingston ground has been incorporated into the Poughkeepsie Rural Cemetery.

WAPPINGERS FALLS CEMETERY CLASSIFICATION: Community Ground. LOCATION: On the New York and Albany Post Road, a short distance north of the village of Wappingers Falls. 273


Old CONDITION: INSCRIPTIONS: REMARKS:

Gravestones

of

Dutchess

County

W e l l c a r e d for. T o o m o d e r n for it t o be n e c e s s a r y to i n c l u d e t h e m in this collection. A l a r g e g r o u n d k n o w n as t h e W a p p i n g e r s Falls C e m e t e r y .

274


Town of Red Hook

1. Feller ground 2. Tyler ground Q Unnamed ground 4. Dutch Church, Upper Red Hook 5. Dutch Church, Madalin 6. Lutheran Church, Red Hook 7. Methodist Church, Red Hook 8. St. Paul's Church, Tivoli 9. Community ground, Annandale

275

..

Inscriptions 17 5 5 279 201 340 59 17 55 978


Old

Gravestones

of

Dutchess

County

FELLER GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS: 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17.

Family ground. One mile east of Upper Red Hook, on the farm of Dudley Curley. Good. 17 in number. Copied August 3, 1914, by J. W. Poucher, M. D., and Miss M. O. Johnston. Known as the Feller ground.

Feller, Catharine, w. of Henry, d. 1856, Mar. 19, a. 83-7-19 . Feller, Catharine Snyder, w. of Henry A., d. 1883, June 27, a. 59-10-18. Feller, Charles E., d. 1871, Feb. 28, a. 30-2-11. Feller, Curtis, d. 1887, Sep. 30, a. 66-6-11. Feller, Eve, w. of John H., d. 1871, Feb. 14, a. 76 y. 24 d. Feller, Fulton, d 1848, Apr. 28, a. 35 y. 21 d. Feller, Henry, d. 1836, Mar. 26, a. 67-11-15. Feller, Henry, Co. H, 7th New Jersey Volunteers, d. 1888, June 12, a. 69 y. Feller, Henry A., d. 1900, Jan. 13, a. 75-10-17. Feller, Isaac, d. 1831, Jan. 16, a. 31-4-24. Feller, Jacob, d. 1894, July 31, a. 88-1-4. Feller, John H., d. 1850, June 5, a. 55-2-10. Feller, Martin, d. 1867, Dec. 28, a. 63 y. 8 m. Feller, Mary Ann, dau. of Charles E. & Jane, d. 1872, Mar. 16, a. 1 y. 16 d. Feller, Sarah Y. Proseus, w. of Jacob, d. 1880, Aug. 25, a. 70-10-17. Mead, Claudius D., d. 1875, Feb. 15, a. 91-7-1. Mead, Jane, w. of Claudius D., d. 1861, Jan. 9, a. 72-11-23.

TYLER GROUND CLASSIFICATION: Family ground. LOCATION: Above the Barrytown station of the N. Y. C. & H. R. R., east of the railroad. CONDITION: When visited, the land had recently been purchased by the railroad company and the bodies removed to the Lutheran cemetery, Red Hook. INSCRIPTIONS: 5 in number. Copied by J. W. Poucher, M. D., in August, 1916. REMARKS: Known as the Tyler ground. 1. 2. 3. 4. 5.

Tyler, George Calvert, b. 1814, Feb. 25, d. 1865, Apr. 17, a. 51-1-23. Tyler, Jane Ann Waldron, d. 1880, Apr. 6, a. 71-3-19. Tyler, Nathan Peabody, b. 1784, Feb. 16, d. 1864, Dec. 4. Tyler, Persis Lovejoy, b. 1789, Jan. 17, d. 1878, May 16. Whyte, Harriet Ida Tyler, w. of David G., b. 1845, D e c 15, d. 1876, Aug. 19.

UNNAMED GROUND CLASSIFICATION: Family ground. LOCATION: On land now owned by Mr. John J. Chapman (formerly known as the Donaldson place), south of the Barrytown station of the N. Y. C. & H. R. R. CONDITION: Abandoned. INSCRIPTIONS: 5 in number. Copied in August, 1916, by J. W. Poucher, M. D. REMARKS: Unnamed ground. 1. 2. 3. 4. 5.

Cantine, William, Jr., d. 1790, May 1, a. 1-10-5. Curtis, Edmond, d. 1808, Aug. 8, in 78th y. Curtis, Eunice, w. of Capt. John, d. 1804, June 9, a. 43 y. Post, Catharine, w. of John, d. 1802, Aug. 20, a. 25-5-1. Broken stone. "Here ly boddy of" ( ** undecipherable, Jillis-Fii (?) e(Jiole) "in the yere 1794." 276


Town

of

Red

Hook

DUTCH CHURCH, UPPER RED HOOK CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Churchyard. Reformed (Dutch) Church, Upper Red Hook. Well cared for. 279 in number. Copied August 3, 1914, by J. W. Poucher, M. D., Mrs. Poucher and Miss M. O. Johnston. The first church building on the site of the present Reformed (Dutch) Church of Upper Red Hook was in existence in 1787 and stood until 1871, when a new church was built. The ground around the first building began to be used for burial purposes soon after the church was erected.

1. Adams, Ebenezer, d. 1846, Jan. 31, a. 94-1-27; Elizabeth, his wife, d. 1846, Sep. 11, a. 86-5-22. 2. Adams, Henry, d. 1864, Aug. 3, a. 87 y. 9 m. 3. Adams, Ruth, d. 1875, Jan. 31, a. 81-9-5. 4. Adams, William, s. of Ebenezer & Elizabeth, d 1810, Feb. 23, a. 20-7-21. 5. Allaben, Almond W., d. 1854, Mar. 26, a. 35-4-16. 6. Allaban, M. D.; Ezra W., d. 1853, Dec. 11, a. 32 y. 8 m. 7. Allendorf, Peter E., d. 1884, Sep. 26, a. 34-6-14. 8. Babcock, Lydia, d. 1847, Apr. 15, a. 58 y. 9. Bagley, Daniel, d. 1878, Jan. 6, a. 76-9-27. 10. Bagley, Miron A., d. 1883, Dec. 23, a. 58-4-21. 11. Bagley, Sara M. Haines, w. of Miron A., b. 1833, July 4. d. 1897, Nov. 28. 12. Beckwith, Amy, dau. of Nathan & Betsey, d. 1824, Jan. 1, in 19th y. 13. Beckwith, Edward, s. of Nathan & Betsey, d. 1821, June 11, a. 9-3-23. 14. Beckwith, Col. Nathan, (Veteran), d 1865, Mar. 4, a. 86-5-18; Betsey, his wife, d. 1838, Mar. 22,'a. 56-11-3. 15. Beckwith, William S., 1820-1906; Ann Maria Collyer, his wife, 1826-1893. 16. Benner, Adam H., s. of Henry & Anna, d. 1814, Oct. 4, a. 1-10-10. 17. Benner, Henry, d. 1857, Aug. 26, a. 74 y. 2 m. 18. Best, Ephraim F., s. of Levi & Angelica, d. 1837, May 18, a. 2-8-20. 19. Best, Mary A., d. 1866, Mar. 6, in 59th y. 20. Benner, Esq.; Hendrick, d. 1817, June 3, a. 58 y. 9 m.; Catherine Pitcher, his wife, d. 1802, Feb. 13, a. 39-5-8. 21. Bowe, Joanna, w. of Ezra, d. 1879, June 15, a. 55-8-9. 22. Bright, Mary H., w. of John B., d. 1830, May 2, a. 24 y. 23. Brodhead, Cordelia Fairman, eldest daughter of Seth C. & Mary Ann, d. 1826, Sep. 18, a. 2-5-25. 24. Burnett, Anna E., d. 1899, Jan. 27, a. 85 y. 25. Burnett, John I., d. 1864, May 30, a. 74-8-3; Hannah, his wife, d. 1864, Nov. 20, a. 79 y. 26. Capron, Charles, d. 1825, June 10, a. 44 y. 27. Capron, William M., s. of William P. & Marianne, d. 1816, Aug. 27, in 2d y. 28. Coon, David, 1821-1908; Sarah A. Ellsworth, his wife, 1826-1908. 29. Coon, John H., d. 1867, Sep. 21, a. 72 y.; Margaret Miller, his wife, d. 1868, Feb. 28, a. 68 y. 4 d. 30. Coon, John E., b. 1847, Nov. 24, d. 1886, Apr. 10; Anna M. Dybrennan. his wife, b. 1849, Feb. 21, d. 1888, May 27. 31. Coon, Olivia, dau. of David & Sarah A., d. 1872, May 19, a. 19-3-3. 32. Coopernail, Catharine Fulton, dau. of George & Althea, d. 1853, Apr. 2, a. 9-2-3. 33. Coopernail. Douglass, s. of John W. & Julia A., d. 1868, May 5, a. 3-9-25. 34. Coopernail, Frank, s. of John W. & Julia A., d. 1863, Apr. 2, a. 4-6-17. 35. Coopernail, William, d. 1866, June 24, a. 74 y. 8 m.; Deborah, his wife, d. 1849, Dec. 27, a 59-1-7. 36. Crane, Arabella, w. of Andrew, d. 1857, Jan. 24, a. 53 y. 3 m. 37. Cuck, Abraham, s,. of Garret & Catharine, d. 1815, Sep. 15, a. 1-1-20. 38. Cuck, Doctor Daniel, d. 1829, Nov. 1, a. 51 y. 6 m. 39. Cuck, Winfield, s. of Daniel A. &Christina C , d. 1849, June 16, a. 6-8-5. 40. De Veaux, Anna Maria, d. 1816, May 28, a. 42 y. 7 m. 41. De Veaux, Cornelius Andrew, d. 1812, July 11, a. 55 y. 42. Dexter, Augustin, b. 1820, June 4, d. 1822, Jan. 9. 43. Dexter, Emilia Augusta, b. 1796, d. 1822, Mar. (—). 44. Dickson, John B., d. 1861, Feb. 9, a. 24 y. 7 m. 45. Du Bois, Thomas Brodhead, d. 1817, Feb. 7, a. 18 m. 24 d. 277


Old 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82.

83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98.

Gravestones

of

Dutchess

County

Dumont, Catherine (Uran), dau. of Ignatius & Maria, d. 1832, May 18, a. 1 y. Elmendorph, Annatie Burhanse, w. of Jacob, d. 1797, Feb. 27, a. 66-11-1. Elmendorf, Catharine, w. of Col. Cornelius I., d. 1830, June 24, a. 70 y. 6 m. Elmendorf, Catharine Garetta, dau. of Cornelius & Ann Maria, d. 1840, Jan. 22, a. 6-8-5. Elmendorf, Col. Cornelius I., d. 1833, Mar. 10, a. 80 y. 8 m. Elmendorf, Elizabeth Sole, w. of Jacob I., b. 1770, Feb. 24, d. 1811, Nov. 22. Elmendorf, Garritie, w. of Jacob C , d. 1828, Dec. 23, a. 47-3-3. Elmendorph, Jacob, b. 1729, Sep. 26, at Kingston Esopus, d. 1797, Mar. 8, a. 67-5-10. Elmendorf, Jacob C , d. 1851, Oct. 17, a. 70-2-5. Elmendorf, Jacob E. b. 1802, Aug. 24, d. 1868, Aug. 6. Elmendorf, Jacob I., b. 1764, Aug. 10, d. 1851, Nov. 8. Elmendorf, Jacomintie Hearmance, w. of Col. Cornelius, b. 1 7 ( 4 ) 3 , Apr. 26, d. 1812 Dec 25 Elmendorf, James, d. 1850, Oct. 1, a. 29-8-26. Elmendorph, Jane, d. 1833, Jan. 30, a. 66 y. 4 m. Elmendorf, Jane Ann, d. 1860, June 7, a. 61 y. Elmendorf, Margaret A., b. 1806, Dec. 12, d. 1884, Oct. 10. Elting, Catharine August Lyle, w. of John, d. 1864, Jan. 1 Elting, Peter, d. 1837, May 7, a. 34-3-5. Elton, Cyprian, d. 1822, Jan. 20, a. 43-3-1; Sarah, his wife, d. 1840, Aug. 16, a. 55 y. Elton, Frederick A., d. 1834, Jan. 11, a. 18-4-16. Elton, William H., d. 1853, July 15, a. 47 y. 11 m. Feroe, Sylvester, s. of Peter & Catharine, d. 1850, Apr. 26, a. 2 y. 4 m. Fulton, Adelbert M., s. of William A. & Ruth H., d. 1846, Sep. 5, a. 10-10-5. Fulton, Catharine, d. 1869, June 22, a. 64-3-28. Fulton, Elisha E., b. 1824, Apr. 23, d. 1903, Mar. 26; Margaret Smith, his wife, b. 1827, Feb. 25, d. 1884, July 14. Fulton, Elizabeth, w. of Isaac, d. 1865, Aug. 19, a. 39-6-16. Fulton, Esq.; Ephraim, d. 1856, Mar. 12, a. 73 y. Fulton, Henry, d. 1845, Apr. 23, a. 69-3-16; Hannah, his wife, d. 1838, Dec. 27, a. 69-7-22. Fulton, Henry H., s. of Henry H. & Hannah, d. 1864, Feb. 18, a. 68 y. 2 m. Fulton, Isabel, d. 1867, May 12, a. 62-2-11. Fulton, Jane M., dau. of Ephraim & Susannah, d. 1858, Jan. 1, a. 26 y. Fulton, Esq.; John, d. 1832, Jan. 20, a. 92-4-20; Elizabeth, his wife, d. 1816, Nov. 5, a. 69-6-22. Fulton, John, Jr., d. 1858, Jan. 16, in 80th y.; Mary, his wife, d. 1868, Feb. 5, a. 83 y. Fulton, Robert A., s. of Henry H. & Sally, d. 1834, Mar. 31, a. 2-8-15. Fulton, Susannah, w. of Ephraim, d. 1865, Oct. 20, a. 80 y. 6 m. Fulton, Susannah E., dau. of John S. & Christina, d. 1848, Oct. 12, a. 2 y. 8 m. Fulton, Ephraim Elisha, 1824-1903; Margaret Smith, his wife, 1827-1884. Children: Ephraim, b. 1863, d. in infancy; Warren, b. 1867, d. in infancy; Susie, b. 1861, d. 1913; Jennie Z., b. 1864, d. (no date on stone). (Monument). Fraley, Jacob W., d. 1861, Mar. 27, a. 24 y. Funk, Alexander, 1818-(no date of death) ; Nancy, his wife, 1822-1893. Garretson, David E., d. 1865, Dec. 6, a. 14-2-13. Garretson, Laura A., dau. of Theodore & Sarah, d. 1885, Oct. 14, a. 3-4-22. Garrison_, Michael, d. 1889, Feb. 5, a. 75 y.; Catharine, his wife, d. 1876, Nov. 13, a. 56-7-2. Gore, Asa P., d. 1825, Apr. 3, a. 21 y. Green, Boen, d. 1849, Sep. 5, a. 65 y.; Polly, his wife, d. 1827, Nov. 5, a. 42 y. Haines, Harriet, w. of Wilson, d. 1855, July 10, a. 52-1-3. Haines, Jane Hermance, w. of Wilson, d 1873, Dec. 24, a. 51 y. Haines, Sylvenia, w. of John W., d. 1871, Feb. 10, a. 20 y. 6 m. Haines, Wilson, d. 1874, Nov. 30, a. 70-1-10. Ham, Garret(er or ie?), w. of John W., d 1826, Dec. 21, a. 30-7-5. Hart, Edgar, s. of Edgar & Albertine, d. 1876, Apr 14, a. 1 y. 5 m. Hart, Edgar, Co. F, 91st Reg. N. Y. Volunteers, d. 1877, Sep. 29, a. 40-9-22. Harris, Eleanor, d. 1892, June 5, a. 69 y Harris, Peter A., d. 1872, May 20, a. 67 y.; 278


T o iv n 99. 100. 101. 102. 103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 117.

118. 119. 120. 121. 122. 123. 124. 125. 126. 127. 128. 129. 130. 131. 132. 133. 134. 135. j36. 137. 138. 139. 140. 141. 142. 143. 144. 145. 146. 147. 148., 149. 150. 151. 152. 153. 154.

of

Red

Hook

Maria, his wife, d. 1868, Apr. 3, a. 76 y. Heartt, Cornelia Lyle, w. of Christopher, d. 1870, Dec 2. Heermance, Andrew, d. 1798, Mar. 19, a. 40-3-21. Heermans, Andrew G., b. 1758, Jan. 1, d. 1804, Jan. 23. Heermance, Andrew H., d. 1828, Mar. 19, a. 65 y. 7 m.; Clarissa, his wife, d. 1828, Oct. 27, a. 60-1-1. Heermance, Ann, d. 1829, Jan. 3, a. 31-8-27. Heermance, Catherine, w. of Garret, d. 1809, May 14, a. 19-10-11. Heermance, Catherine, dau. of Gerret & Maria, d. 1837, Aug. 3, a. 17-5-20. Heermance, Catherine, dau. of George & Anna Maria, d. 1851, July 25, a. 22-2-14 Heermance, Edward, d. 1872, Dec. 15, a. 53-2-5; Lucinda, his wife, b. 1826, Feb. 25, d. 1912, Nov. 26. Heermance, Garrett, d. 1854, Aug. 10, a. 66 y. 8 m. Heermance, George, d. 1861, Apr. 7, a. 68-9-28; Anna Maria, his wife, d. 1847, Feb. 5, a. 48-1-12. Heermance, Hellen I., dau. of Andrew S. & Serener, d. 1852, Jan. 17, a. 6-2-24. Heermanse, John, d. 1798, Mar. 24, a. 59 y. 6 m. Heermance, Maria, w. of Garret, d. 1839, May 6, a. 48 y. 29 d. Heermance, Mary Jane, dau. of George & Anna Maria, d. 1836, Aug. 1, a. 6-5-25. Heermance, Simon, d. 1836, June 25, a. 73-2-25; Maria, his wife, d. 1838, Jan. 6, a. 73 y. Heermance, Simon, s. of George & Anna Maria, d. 1847, Oct. 27, a. 24-9-1. Heermance, Thomas, d. 1849, Sep. 10, a. 27-3-14. Heermance, children of Edward & Lucinda: Ida, d. 1855, Feb. 25, a. 4-2-25; Clarence W., d. 1855, Mar. 13, a. 6-5-28; Jenna, d. 1870, Dec. 28, a. 4-1-17; Eddie, d. 1871, Apr. 22, a. 2-11-13. Hendrick, Annatie Elmendorph, w. of William, Jr., d. 1800, Feb. 13, a. 27-6-11. Hendricks, Anna, w. of Jacob L., d. 1825, Apr. 17, a. 44 y. Hendricks, Elizabeth, d. 1847, Nov. 25, a. 82 y. Hendricks, Jacob, d. 1825, May 24, a. 52 y. Heremanse, Peter, d. 180(broken), May 21, a. 80 y. Hermance, Hellen, d. 1852, Sep. 9, a. 66 y. Hermanse, Maria, wid. of Peter, d. 1805, Mar. 18, a. 77 y. Hermance, Ryer, d. 1804, Nov. 1, a. 55-2-25. Hermance, Willis H., d. 1882, Aug. 4, a. 26 y. Hoffman, Catharine, w. of Herman, d. 1833, May 4, in 68th y. Hoffman, Herman, d 1829, Sep. 1, in 85th y. Hoyt, Ezra, d. 1808, Apr. 25, a. 42 y. 9 d. Hoyt, Helen, w. of James A., d. 1846, Aug. 23, a. 21-8-23. Kip, Abram R., d. 1830, Feb. 11, a. 91-4-28; Hellena, his wife, d. 1827, Mar. 21, a. 86 y. Kip, Elizabeth, w of John A., d. 1817, Nov. 24, a. 66 y. Kip, Sarah, w. of John R., d. 1806, Oct. 25, a. 26-8-26. Kipp, Sarah, d. 1825, July 14, a. 32-9-10. Knickerbocker, Christina Jane Elsie, w. of Dr. Phillip H., & dau. of Nicholas Ten Broeck, Esq., d. 1831, Jan. 11, a. 21-11-7. Knickerbocker, Edward B., s. of Edwin & Eliza Ann, d. 1854, Mar. 20, a. 18-2-27. Knickerbocker, Eliza Ann, w. of Edwin, d. 1845, Aug. 5, a. 33-10-2. Knickerbocker, Jane Mulford, w. of Dr. Phillip H., b. 1813, Jan. 14, d. 1892, Mar. 28. Knickerbacker, Dr. Phillip H., d. 1864, Apr. 9, a. 60 y. Knickerbacker, William, s. of Phlilip H. & Jane, d. 1847, Aug. 16, a. 6 y. Knox, Abraham, d. 1813, Dec. 3, a. 52 y. 9 m. Knox, Adrian, s. of A. P. & E. C , b. 1850, Sep. 16, d. 1851, Sep. 12. Knox, Andrew P., d 1869, Dec. 27, a. 64-5-9. Knox, John C , d. 1808, Aug. 29, a. 8-1-29. Knox, John C , d. 1835, June 8, a. 27 y. Knox, Lewis, d. 1831, Feb. 5, a. 36 y. Knox, Pasco, d. 1805, Aug. 27, a. 6-5-25. Knox, Plat, d. 1805, Aug. 31, a. 4 y. 9 d. Knox, Zillah, d. 1869, May 31, a. 93-7-28. Lawrence, Catherine, dau. of Philip & Caty, d. 1820, Dec. 10, a. 5 y. 1 m. Lawrence, Thomas, d. 1803, June 9, in 68th y. Lawrence, William, s. of Philip & Caty, d. 1820, Feb. 6, a. 3 m. 30 d. Le Roy, Helen M., w. of John E., & dau. of Peter I. & Elizabeth Rockefeller, d. 1852, Aug. 20, a. 23-2-10. Lyle, Gitty, wid, of Henry, Esq., & dau. of (Gen.) D. Van Ness, d. 1852, Apr. 23, in 82d y. 279


Old

Gravestones

of

155. 156. 157. 158. 159. 160. 161. 162.

Dutchess

County

Lyle, Esq.; Henry, d. 1840, Nov. 21, a. 76-2-6. Lyle, John Van Allen, d. 1856, Apr. 6, a. 57 y. Mc Carrick, Eliza, d. 1838, July 9, a. 31 y. 2 m. Mc Carrick, Francis, d. 1829, Sep. 22, a. 54 y. Mc Carrick, Margaret, w. of Francis, d. 1854, Mar. 11, a 75 y. Mc Gill, Juliaett, dau. of Jonas & Elizabeth, d. 1859, Mar. 6, a. 24-10-6. Martin, Elizabeth Caroline, dau. of John D. & Mary, d. 1821, July 3, a. 6 m. 28 d Miller, Edward, b. 1812, Jan. 14, d. 1892, Jan. 9; Louise W. Elton, his wife, b. 1838, Sep. 14, d. 1910, Nov. 15. 163. Moffitt, Henry, d. 1851, May 1, a. 93 y.; Gitty, his wife, d. 1859, Dec. 4, in 88th y. 164. Moore, Alfred Lewis, d. 1878, Jan. 28, a. 69-2-4. 165. Moore, Andrew P., d. 1862, Mar. 16, a. 74-6-14. 166. Moore, Arthur E., d. 1868, Apr. 3, a. 49-1-11. 167. Moore, Charles E., s. of Conrad & Dorothy, d. 1832, Oct. 2, a. 3-4-18. 168. Moore, Charles Lewis, s. of Horatio E. & Marilla, d. 1839, Sep. 15, a. 1 y. 9 m. 169. Moore, Clarence L., b 1846, Jan. 12, d. 1900, Feb. 11. 170. Moore, Conrad, d. 1832, Mar. 29, a. 43-9-25. 171. Moore, Jane A., b. 1820, Oct. 27, d. 1903, Feb. 2. 172. Moore, Mary C , w. of A. B., d. 1874, D e c 29, a. 73 y. 173. Moore, Nicholas, d. 1846, Sep. 23, a. 56-7-19; Anna, his wife, b. 1797, Mar 6, d. 1862, Nov. 30. 174. Moore, Peter Edward, s of Nicholas & Ann, d. 1836, Dec. 12, a. 20-9-21. 175. Moore, William P., d. 1844, Feb. 17, a. 64-11-6; Jane, his wife, d. 1843, Nov. 23, a. 60-5-15. 176. Near, Catharine, w. of George, d. 1844, Feb. 18, a. 84 y. 6 m. 177. Near, Jenet, d. 1826, Mar. 1, in 35th y. 178. Nelson, Mary Jane, w. of Theodore T. B., d. 1873, Nov. 14, a. 43 y. 179. Nelson, William A., b. 1855, Sep. (—), d. 1889, Oct. 15. 180. Newton, Elise W. Elton, w. of Edwin A., d. 1867, Apr. 26, a. 23 y. 181. Parker, John, b. 1866, d. (no date) ; Serena Lydecker, his wife, b. 1865, d. (no date). Children: Ethel Annette, b. 1894, d. (no date). Ralph Lydecker, b. 1896, d. (no date). 182. Parker, Sarah, w. of John G., of Pittsfield, & dau. of Ephraim Fulton, d. 1855, Aug. 3, a. 38 y. 183. Parsons, Rolina, dau. of Joel & Phebe, d. 1814, May 11, a. 17 y. 184. P e ( l ) t , Johnnes George, d. 1799, July 1, a. 16 y. 6 m. 185. Perrine, Frances A., w. of E. G., d. 1876, July 29, a. 29 y. 186. Petrie, Catharine, w. of Elias, d. 1856, Oct. 8, in 81st y. 187. Pitcher, Abram, d. 1874, Jan. 18, a. 66-3-25; Eliza, his wife, d. 1899, Dec. 14, a. 93 y. 188. Pitcher, Andrew K., d. 1885, Nov. 20, a. 73 y. 189. Pitcher, Alice Wilson, dau. of William W. & Margaret D., d. 1854, Nov. 11, a. 5-1-2. 190. Pitcher, Catharine Emily, dau. of Peter & Helen, d. 1862, Nov. 14, a. 25-2-5. 191. Pitcher, Catharine Sophia, dau. of Abram & Eliza, d. 1863, Jan. 24, a. 25-2-8. 192. Pitcher, Jacob, d. 1842, Feb. 4, in 61st y. 193. Pitcher, Jane, dau. of Philip & Catherine, d. 1818, Oct. 4, a. 5-5-9. 194. Pitcher, Jane Maria, dau. of William W. & Margaret D., d 1854, Nov. 22, a. 10-1-14. 195. Pitcher, Johanna Wight, dau. of Abraham & Eliza, d. 1873, Apr. 10, a. 25-6-24. 196. Pitcher, John W., d. 1859, Mar. 12, in 83d v.; Catharine, his wife, d. 1845, Oct. 7, in 69th y. 197. Pitcher, Mary Ann, w. of Andrew K., & dau. of Anthony Hoffman of New York, d. 1876, Mar. 9, a. 61 y. 198. Pitcher, Peter, d. 1875, Jan. 15, a. 65 y.; Helen, his wife, d. 1886, Sep. 7, a. 77-8-28. 199. Pitcher, Philip, d. 1844, Aug. 21, a. 70-6-17; Catharine, his wife, d. 1858, Apr. 12, a. 84-2-12. 200. Pitcher, Philip E., d 1846, Apr. 14, a. 40-6-19. 201. Pitcher, William, s. of John W. & Catherine, d. 1800, Apr. 5, a. 2 y. 5 m. 202. Pitcher, William W., b. 1802, Oct. 1, d. 1864, Apr. 1; Margaret Davis Phillips, his wife, b. 1818, Mar. 3, d. 1892, Apr. 30. 203. Place, Abraham I., s. of Willard & Phebe, d. 1840, Oct. 16, a. 8 y. 204. Prentice, Bathsheba Handee, d. 1842, Feb. 22, a. 81-11-5. 205. Prentice, Charlotte, d. 1813, Mar. 7, a. 13-2-14. 206. Preentice, David Handee, d. 1802, June 1, a. 9 m. 207. Prentice, Josiah, d. 1806, Feb. 9, a. 47 y. 280


Town

of

Red

Hook

208. Prentice, children of Garret D. & Diana M.: Helen Susannah, d. 1829, Sep. 7, a. 2-7-11; Adelaide Amanda, d. 1833, Nov. 2, a. 17 m. 16 d Elizabeth Susannah, d. 1833, Nov. 4, a. 2-6-24. 209. Punderson, Ebenezer, b. 1762, Sep 2, at Preston, Conn., d. 1847, May 8, at Red Hook, N. Y.,; Mary, his wife, d. 1832, Mar. 7, a. 64 y. 6 m. 210. Rockefeller, Peter I., d. 1873, June 7, a. 83-1-10. 211. Rockefeller, William E., s. of Peter I. & Elizabeth, d. 1865, July 28, a. 46 y. 3 m. 212. Ryfenburgh, Jennet, w. of Peter, d. 1846, Nov. 30, a. 88 y. 10 m. 213. Ryfenburgh, Peter, d. 1840, Sep. 14, a. 83 y. 10 m. 214. Schermerhorn, Mary, w. of Uriah, d. 1851, Sep. 2, a. 60-4-17. 215. Schermerhorn, Ryah, d. 1854, Oct. 9, a. 70 y. 216. Scudder, Minnie, w. of Rev. E. C , Jr., d. 1883, June 21, at Ami, India, a. 24 y. 217. Shafer, Elizabeth, dau. of David & (Polly), d. 1832, Mar. 26, a. 1-4-13. 218. Sharp, Abraham, d. 1835, Nov. 4, a. 40-8-10. 219. Sharp, Helen C , w. of Abraham, d. 1824, Sep. 18, a. 23-6-24. 220. Showerman, Christopher, s. of William & Eve, d. 1847, Feb. 12, a. 18 y. 221. Showerman, Julia, dau. of William H. & Cornelia, d. 1851, Dec. 9, a. 17 m. 14 d. 222. Showerman, Peter, Co. F., 150th Reg. N. Y. Volunteers, d. 1869, June 14, a. 42 y. 223. Smith, Frances, dau. of Phillip & Mary, d. 1845, Mar. 13, a. 12-9-10. 224. Smith, John M., d. 1878, May 28, a. 89 y. 6 m. 225. Smith, Kate Goodrich, dau. of Simon P. & Elizabeth, d. 1856, May 11, a. 12 y. 226. Smith, Samuel L., s. of Ephraim & Lucy, d. 1830, May 24, a 3 y. 227. Smith, Thomas James, d. 1796, Feb. 3, a. 1-1-26. 228. Stall, Edward S., d. 1871, Oct. 9, a. 24-7-12. 229. Stall, Evy, w. of John, d. 1851, Mar. 30, a. 67 y. 14 d. 230. Stall, Helen Maria, dau. of Jacob H. & Dianna, d. 1847, Apr. 9, a. 2-5-12. 231. Stall, Jacob H., d. 1858, Dec. 27, a. 41-10-28. 232. Stall, John De Witt, s. of Jacob H. & Diana, d. 1851, June 16, a. 9-10-18. 233. Stall, William Henry, d. 1852, Apr. 30, a. 2-4-15. 234. Stevens, Aleda, w. of Ozias, & dau. of Cornelius Swart, d. 1796, May 13, a. 21-11-6. 235. Stevens, Gideon Bushnell, b. 1810, Jan. 20, d. 1890, Aug. 29, at Clinton, Conn. 236. Stevens, John Gamaliel, only child of G. B. & Imogene, d. 1863, Aug. 30, in 17th y. 237. Stevens, Mary Imogene, w. of Gideon B., & dau. of Dr. Gamalil & Mary Wheeler, b. 1812, Jan. 14, d. 1891, May 22. 238. Stoutenburgh, Catherine Eliza, dau. of Isaac & Ann, d. 1803, Sep. 4, a. 3-2-8. 239. Swart, Allida, dau. of Thomas & Phebe, d. 1820, Feb. 20, a. 23-3-6. 240. Swart, Andrew, s of Thomas & Phebe, d. 1815, Apr. 9, a. 5 m. 9 d. 241. Swart, Cornelius, d. 1817, Feb. 19, in 90th y. 242. Swart, Edward, s. of Thomas & Phebe, d. 1831, Oct. 25, in 20th y. 243. Swart, John, s. of Thomas & Phebe, d. 1815, Mar. 26, a. 22-2-6. 244. Swart, Mallie, w. of Cornelius, & dau. of Thomas Beekman, d. 1799, Apr. 25, a. 68-6-11. 245. Swart, Phebe, w. of Thomas, d. 1816, June 17, a. 47 y. 246. Swart, Thomas, d. 1804, Jan. 10, a. 4 y. 2 m. 247. Swart, Thomas, d. 1823, Feb. 26, a. 59-9-25. 248. Tator, children of Jacob P. & Catharine: Jacob H., d. 1842, Feb. 3, a. 4-11-8; Philip H., d. 1842, Feb. 4, a. 1 y. 249. Ten Broeck, Margaret, w. of Theodore, d. 1839, Aug. 18, in 46th y. 250. Van Alen, Esq., Peter, d. 1821, Dec. 29, a. 72 v.; Phebe, his wife, d. 1818, Oct. 24, a. 66 y. 251. Van Benthuysen, Abram L., d. 1856, June 11, a. 74 y. 252. Van Benthuysen, Ann, w. of Abraham, d. 1834, Aug. 29, a. 72 y. 253. Van Benthuysen, Peter, d. 1830, May 4, a. 47 y. 254. Van Ness, Harriet, w. of Jacob, Esq., & dau. of Ebenezer, Dibblee, d. 1813, Sep. 18, Saturday night, a. 25-6-5. 255. Van Ness, Jacob, d. 1847, Mar. 8, a. 74-3-12. 256. Van Ness, Ruma S., "w. of the late" Jacob, & dau. of the late Ebenezer Dibblee, b. 1781, Apr. 30, d. 1852, Feb. 4. 257. Van Ness, William Henry, d. 1812, Oct. 3, a. 11 m. 1 d. 258. Van Steenburgh, Jacob B., d 1832, Jan. 9, a. 38-10-17; Ann Eliza, his wife, d. 1838, July 24, a. 35-3-10. 259. Van Vredenburgh, Neiltie Heermance, w. of William, d. 1802, Apr. 8, a. 36-11-26. 260. Van Vridenbergh, Catharine, w. of Jeremiah, d. 1855, Nov. 16, a. 71-3-10. 261. Vosburgh, David, s. of Edgar & Christina, d. 1885, Jan. 16, a. 23-5-9. 262. Vosburgh, David H., d. 1868, Feb. 13, a. 53-3-1. 281


Old

G r a v e s t o n e s -of

Dutchess

County

263. Vosburgh, Edgar, d. 1870, Aug. 2, a. 44-2-25. 264. Vosburgh, George S., b. 1814, Apr. 6, d. 1891, Easter morning; Fanny, his wife, d. 1842, Sep. 15, a. 22 y. 11 m.; Maria, his wife, b. 1829, Feb. 27, d. 1910, Aug. 12. 265. Vosburgh, Jacob, d. 1854, Aug. 19, a. 72-2-2; Hannah Schoonmaker, his wife, d. 1882, Nov. 29, a. 92-7-5. 266. Vosburgh, Martin E., d. 1870, July 5, a. 63-5-9; Maria Witherwas, his wife, d. 1881, Aug. 6, a. 63 y. 267. Vosburgh, children of George S. & Maria: Catharine C , d. 1856, Aug. 2, a. 1 y. 10 d.; Mary E., d. 1868, Sep. 2, a. 2-9-19. 268. Wakeman, Clarissa Ann, dau. of David & Hellen, d. 1825, July 17, a. 15 m. 269. Wakeman, David, d. 1833, Apr. 28, a. 35-8-28. 270. Wheeler, Augusta Marion, dau. of Gamaliel & Mary, d. 1842, Apr. 22, a. 22 y. 271. Wheeler, Eliza, w. of William, Esq., & dau. of Rev. Cotton M. Smith & Tempe, his wife, d. 1788, Jan. 7, a. 27 y. 272. Wheeler, Doctor Gamaliel, d. 1859, Mar. 20, a. 72 y. 10 m. 273. Wheeler, Julia, dau. of William M. & Catherine, d. 1862, Jan. 3, a. 4-2-22. 274. Wheeler, Mary Punderson, w. of Dr. Gamaliel, d. 1861, June 6, a. 65 y. 6 m. 275. Wheeler, Prudence Janette, dau. of Gamaliel & Mary, d. 1829, Dec. 4, a. 6-7-17. 276. Wheeler, M. D.; William, d. 1810, Apr. 14, a. 56-8-2. 277. Wheeler, William, s. of Gamaliel & Mary, d. 1829, Dec. 7, a. 3-5-16. 278. Wilsey, Elizabeth, d. 1870, Jan. 29, a. 68 y. 9 d. 279. Wilson, James, d. 1817, Dec. 3, a. 76 y.

DUTCH CHURCH, MADALIN CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22.

Churchyard. "The Old Red Church", Madalin. Fair. 201 in number. Copied August 3, 1914, by J. W. Poucher, M. D., Mrs. Poucher and Miss M. O. Johnston. In the second half of the eighteenth century a Reformed (Dutch) church stood near Hoffman's Mills, about a mile northeast of Madalin. After, 1787 when a church was built at Upper Red Hook the building near Hoffman's Mills was known as the "Old Red Church".

Akerley, Phebe Ann, w. of David, d. 1832, Nov. 5, a. 20 y. 3 m. Althiser, David, d. 1884, Nov. 18, a. 55-8-15. Althiser, George W., d. 1884, July 21, a. 60 y. Anderson, Letitia, b. 1819, Nov. 27, d. 1902, Nov. 1. Banks, (broken)s, d. 1770, Feb. 22, a. 26. Barry, Adelaide Sagendorf, w. of Michael, d. 1868, Feb. 19, a. 40-9-15. Bartholomew, Andrew Horace, s. of Andrew & Mary, d. 1806, Mar. 22, a. 5 y. 11 m. Bliven, Arnold, d. 1830, June 18, in 54th y. Briggs, Delight, w. of Allen, d. 1824, June 4, a 34 y. Briggs, Rufus, b. 1779, Aug. 27, Cheshire, Mass., d. 1816, Sep. 25, Redhookland, N. Y., a. 37 y. Britt, Jesse, d. 1851, Jan 9, in 29th y. Bunker, Julia, w. of Frederick E., b. 1813, July 31, d. 1865, Sep. 23. Cantine, Ann Eliza, dau. of Peter & Neltjie, d. 180(0), Mar. 17, a. 9-2-17. Cantine, Margaret, dau. of Peter & Nelly, d. 1816, Dec. 28, in 25th y. Collyer, Adelia Hammond, w. of John L., d. 1852, Mar. 11, a. 34-7-1. Collyer, John L., b. 1810, Feb. 18, d. 1889, Aug. 19. Cooke, Giles, s. of Palmer & Mary, b. 1819, Aug. 22, d. 1890, Aug. 27. Cooke, Mary, w. of Palmer, & dau. of Jeremiah & Esther Halsey, b. at Preston, Conn., d. 1862, Oct. 27. Cooke, Palmer, s. of Israel & Mary Palmer, b. 1787, Dec. 24, at Preston, Conn., d. 1872, Mar. 1, at Red Hook, N. Y. Cooper, John, d. 1845, Oct. 28, a. 34-10-25. (Couse), Helen, w. of William, d. 1858, Jan. 4, a. 35-11-16. Cross, John S., d. 1859, Oct. 29, a. 82-8-9; Mary, his wife, d. 1827, Dec. 20, in 50th y. 282


Town

of

Red

Hook

23. Cross, Joseph H., 1817-1888; Susan Lewis, his wife, 1814-1902. 24. Cross, Penelope, dau. of John S. & Mary, d. 1857, Apr. 11, a. 48-1-15. 25. Cross, Sarah, dau. of John S. & Mary, d. 1849, July 27, a. 23 y. 5 m. 26. Decker, James E., s. of Judah & Rachel, d. 1867, Feb. 24, a. 33 y. 27. Decker, John C , d. 1863, Apr. 27, a. 66-7-15; Maria, his wife, d. 1857, Apr. 21, a. 52-11-2. 28. Decker, John W., d. 1862, May 21, a. 21 y. 21 d. 29. Decker, Judah, d. 1864, July 22, a. 69 y.; Rachel, his wife, d. 1880, Apr. 12, a. 81 y. 30. Decker, William A., d. 1888, Dec. 24, a. 69-3-4; Catharine C. Harvey, his wife, d. 1904, Nov. 25, a. 81 y. 31. Devanna, Elizabeth, w. of Patrick, d. 1852, Nov. 19, a. 83-6-10. 32. Devana, Patrick, d. 1850, Jan. 13, a. 86 y. 33. Divanner, Elizabeth, d. 1816, Dec. 16, a. 18-3-14. 34. Donagan, Patrick, d. 1851, June 17, a. 30 y. 35. Ellsworth, Catharine Maria, w. of John, d. 1830, Sep. 21, a. 69 y. 36. Ellsworth, George F., d. 1866, Nov. 11, a. 76 y. 37. Ellsworth, John, d. 1832, Mar. 9, a. 71-11-19. 38. Ellsworth, John, 1824-1904. 39. Ellsworth, Peter, d. 1841, Mar. 17, a. 19 y. 40. Ellsworth, Rebecca Barringer, w. of George F., d. 1836, May 8, a. 39 y. 41. Elsworth, Frederick D., s. of Henry & Catharine, d. 1827, Aug. 30, a. 23 y. 42. Feroe, Henry, d. 1835, Mar. 15, a. 47 y.; Maria, his wife, d. 1880, Feb. 27, a. 89 y. 43. Figuera, Ellen Lasher, w. of Joseph, b. 1800, Oct. 23, d. 1893, July 13. 44. Garretson, William H., d. 1865, Apr. 15, a. 26-4-21. 45. Graves, Caleb W., d. 1835, Feb. 3, a. 36-1-11. 46. Green, Samuel, d. 1860, June 17, a. 76-4-2; Mary, his wife, d. 1851, Jan. 16, a. 67 y. 4 m. 47. Grier, Jane, wid. of John, d. 1809, Sep. 20, a. 55 y. 8 m. 48. Grier, John, d. 1797, Mar. 13, a. 54 y. 49. Ham, Richard C , d. 1851, Jan. 29, in 80th y. 50. Ham, Solomon H., s. of Peter P. & Elizabeth, d. 1838, Jan. 1, a. 20 y. 8 d. 51. Hamlin, Adaline, dau. of James C. & Betsey, d. 1817, Mar. 18, a. 2-2-18. 52. Hamlin, Betsey, w. of James C , d. 1847, June 4, a. 33 y. 53. Hamlin, David, d. 1833, Dec. 13, a. 59 y. 3 m.; Louise, his wife, d. 1827, Oct. 23, a. 57-1-8. 54. Hamlin, Emeline, w. of James, d. 1856, Feb. 17, a. 48-11-6. 55. Hamlin, William D., 1833, Dec 14, a. 35-5-6. 56. Harrington, Thomas, d. 1887, July 30. 57. Hart, Cornelia, dau. of William Henry & Cornelia, d. 1858, Aug. 17, a. 1-2-26. 58. Hoffman, Addie Sagendorf, w. of William, d. 1874, Nov. 12, a 29-8-3. 59. Hoffman, Alexander, b. 1812, Sep. 28, d. 1871, Apr. 12, 60. Hoffman, Ann, dau. of Nicholas & Edy, d. 1821, Jan. 24, a. 38 y. 61. Hoffman, Caroline, dau. of Nicholas & Edey, d. 1814, Oct. 19, in 39th y. 62. Hoffman, Catharine, w. of Zachariah, & dau. of John Addison of Kingston, N. Y., d. 1848, Feb. 13, a. 70 y. 63. Hoffman, Catharine Louisa, dau. of Zacharia & Catharine, d. 1830, Apr. 7, in 19th y. 64. Hoffman, Edey, w. of Nicholas, d. 1834, June 10, a. 82-2-4. 65. Hoffman, Elias, d. 1815, June 6, in 49th y. 66. Hoffman, Elizabeth, w. of John H., d. 1845, Nov. 1, a. 29-3-22. 67. Hoffman, Francis Silvester, s. of Nicholas & Edey, b. 1796, Mar. 12, d. 1848, June 17. 68. Hoffman, Gertrude, w. of John H., d. 1855, Mar. 17, in 51st y. 69. Hoffman, Isaac Van Wyck, s. of Zachariah & Catharine, d. 1822, July 12, a. 9 y. 70. Hoffman, Jane, dau. of A. N. & Phebe, d. 1846, Aug. 5, a. 34 y. 71. Hoffman, Jane Silvester, dau. of Nicholas & Edey, d 1801, Apr. 7, in 14th y. 72. Hoffman, John Addison, b. 1804, Sep. 24, d. 1872, May 8. 73. Hoffman, John H., d. 1853, May 28, a. 36-3-26. 74. Hoffman, Laura, dau. of Anthony & Phebe, b. 1810, Nov. 11, d. 1843, Mar. 15. 75. Hoffman, Mary, d. 1827, June 19, a. 50 y. 76. Hoffman, Nancy E. Olmstead, w. of Joseph, b. 1835, June 26, d. 1884, May 26. 77. Hoffman, Nicholas, d. 1824, July 22, a. 76 y. 78. Hoffman, Sarah, dau. of Nicholas & Edy, d. 1846, Apr. 3, a. 56 y. 79. Hoffman, Susan, d. 1853, Oct. 11, a. 68 y. 80. Hoffman, Theodore, d. 1870, Dec. 18, a. 64-3-27; Mary, his wife, d. 1858, Mar. 4, a. 39-1-12. 81. Hoffman, Zachariah, d. 1860, Jan. 17, in 84th y. 283


Old 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 117. 118. 119. 120. 121. 122. 123. 124. 125. 126. 127. 128. 129. 130. 131. 132. 133. 134. 135. 136. 137. 138. 139. 140. 141.

Gravestones

of

Dutchess

County

Hogg, John, d. 1827, Nov. 23, a. (below ground). Houck, Maria, w. of John, Jr., d. 1838, Feb. 24, a. 44 y. Howell, John, a native of South Wales, d. 1822, Aug. 9, a. 53 y. 6 m. Hutchins, Ebenezer, drowned 1817, June 30, a. 30 y. Jacobs, Nicholas, b. 1881, Oct. 6, d. 1886, May 30. Kelly, Andrew, d. 1867, Mar. 8, a. 29 y. 2 m. Kelly, John A., s. of Andrew & Margaret, d. 1890, Feb. 26, a. 32 y. Kelly, Maria, w. of James, d. 1891, Sep. 4, a. 85 y. Kelly, William, b. 1855, Nov. 9, d. 1898, Mar. 8. Kerley, John, d. 1862, Sep. 20, a. 70 y. Kerly, Elizabeth, w. of James, d. 1817, July 16, a. 19 y. 5 m. Kerly, James, d. 1830, Mar. 15, a. 34 y.; Sarah A., his wife, d. 1874, June 2, a. 70 y. Kimball, Erastus, d. 1865, Mar. 25, a. 50-4-22. Klum, Captain John I., an officer in the American Revolution, 1st Reg. N. Y. Militia, b. 1736, in Red Hook, d. 1816, in Tivoli. Knox, Adam, d. 1831, Aug. (—), a. 63 y.; Clarissa, his wife, d. 1825, Sep. (—), a. 67 y. Lasher, Elizabeth, d. 1860, June 28, a. 62 y. Lasher, William, d. 1875, Aug. 20, a. 37-9-8 Latom, Margaret, dau. of Richard J. & Lucy, d. 1832, July 2, a. 9-11-2. Latom, Richard J., d. 1846, Jan. 23, a. 52 y. Lee, William Brown, d. 1809, June 5, a. 53-2-3. Legg, John, d. 1840, Mar. 22, a. 51-7-7. Lewis, Anna, w. of Barned, d. 1843, Mar. 26, a. 79-7-29. Lewis, Anthony, d. 1839, Nov. 23, a. 73-10-23; Maria, his wife, d. 1827, Apr. 22, a. 59-10-11. Lewis, Barent, d. 1828, Dec. 28, a. 68-2-13. Lewis, Edward, d. 1839, July 17, a. 27 y. Livingston, John M. P., d. 1803, Aug. 8, a. 18 y. 10 m. Loucks, Christina, w. of Adam, d. 1861, Jan. 25, a. 94 y. Lowks, Adam, d. 1847, Oct. 25, a. 85 y. McCarrick, Annie, b. 1805, Feb. 23, A. 1878, Dec. 14. McGill. Jonas, d. 1848, Dec. 9, a. 55-10-3. Macniff, Mary S., w. of Philip, d. 1845, Nov. 21, a. 33-10-16. Macniff, Elizabeth, w. of Phillip, d. 1851, Feb. 19, a. 35 y. Marshall, Anna Matilda, dau. of Robert & Susan, d. 1839, Nov. 12, a. 6 y. Marshall, Susan, w. of Robert, d. 1841, Nov. 14, a. 34 y. Merrick, Anson, d. 1884, Aug. 20, a. 88 y. 2 m. Merritt, Margaret Peelor, w. of Anson, d. 1835, Oct. 30, a. 44-8-15. Miller, Lewis A., d. 1826. Nov. 26, a. 27-1-12. Miller, Margaret, w. of John, & dau of Peter & Elizabeth Ham, d. 1818, Sep. 30, a. 15 y. 10 m. Miller, Phillip, d. 1881, Apr. 2, a. 82 y.; Christina L. Ducks, his wife, d. 1881, Apr. 17, a 84 y. Minckler, Daniel, d. 1827, Sep. 2, a. 41-6-22; Mary Sherman Ellsworth, his wife, d. 1870, Nov. 28, a. 88-7-22. Minkler, Adam, d. 1840, Apr. 15, a. 50 y. Minkler, Elizabeth, w. of Adam, b. 1790, Dec. 6, d. 1880,, Feb. 28. Minkler, John A., d. 1839, May 12, a. 41 y. Moore, Anna, d. 1880, Sep. 15, a. 78-9-12. Moore, Catharine, w. of Henry M., d. 1850, May 9, a 78-6-19. Moore, Elizabeth, w. of Henry H.. d. 1856, Aug. 7, a. 38-11-23. Moore, Frederick, b. 1785, Dec. 23, d. 1826, Apr. 7, a. 40-3-15. Moore, Frederick W., s. of Frederick & Gilly, d. 1848, Julv 24, a. 22-2-8. Moore, George A., s. of Jacob W. & Rachel, d. 1851, Oct. 14, a. 3-10-12. Moore, Jacob L., d. 1848, Mar. 23, a. 73-1-19; Catharine, his wife, d. 1852, Aug. 27, a. 79-2-23 Moore, Jacob W.. d. 1878, Aug. 18, a. 69-10-18; Rachel Lasher, his wife, d. 1868, Feb. 28, a. 59 y. 11 m. Moore, Mary, w. of Henry M., d. 1848, Mar. 16, a. 61 y. Moore, Jeremiah J., d. 1871, June 22, a. 47-4-5. Moore, Polly, d. 1871, June 1, a. 67 y. 8 m. Moore, William P., d. 1856, Feb. 26. a. 47-6-4; Mary Ann, his wife, d. 1862, May 7, a. 55 y. More, William M., s. of Michael M. & Melvenor, d. 1852, Jan. 13, a. 5-11-13. Myer, Simon J., d. 1821, Julv 5, a. 72-6-5. Myers, Elizabeth, w. of Jacob, d. 1833, Apr. 13, a. 17-5-15. Norgutt, James A., d. 1865, July 5, a. 22 v. 10 m. Outwater, Daniel, s. of Peter & Mary, d. 1840, July 30, a. 33 y. 284


Town 142. 143. 144. 145. 146. 147. 148. 149. 150. 151. 152. 153. 154. 155. 156. 157. 158. 159. 160. 161. 162. 163. 164. 165. 166. 167. 168. 169. 170. 171. 172. 173. 174. 175. 176. 177. 178. 179. 180. 181. 182. 183. 184. 185. 186. 187. 188. 189. 190. 191. 192. 193. 194. 195. 196. 197.

of

Red

Hook

Outwater, Elizabeth, w. of James, d. 1820, Feb. 24, a. 22-11-3. Outwater, James, s. of James & Julia, d. 1835, July 25, a. 5 m. 13 d. Outwater, Julia, w. of James, d. 1812, Oct. 4, a. 42-9-4. Outwater, Peter, d. 1867, Oct. 6, a. 92 y.; Mary, his wife, d. 1853, Dec. 15, a. 78-5-25. Outwater, Sarah, dau. of Peter & Mary, d. 1824, Dec. 6, a. 15-5-22. Outwater, Sarah Wheeden, w. of Daniel, d. 1829, Mar. 25, a. 18 y. 6 m. p , "A. C. D. P. Apr. 13, 1803." Park, Abijah, b. at Preston, Conn., d. 1834, Nov. 29, a. 72 y. 13 d. Park, Nathan, d. 1843, Oct. 28, a. 71-10-23. Park, William, d. 1843, May 15, a. 38.-6-1. Peelor, Harriett, w. of Philip, d. 1836, June 21, a. 31-3-17. Peelor, Philip, d. 1853, July 25, a. 49 y. 23 d. Queen, Daniel V., b. 1812, Jan. 19, d. 1884, Mar. 17; Julia A. Drake, his wife, b. 1814, Sep. 16, d. 1899, Apr. 16. Queen, George, s. of Samuel & Mary, d. 1833, Aug. 29, a. 5-7-9. Queen, Oliver, s. of Isaac & Ann C , d. 1854, July 19, a. 9-1-2. Queen, children of Daniel V. & Julia A.: Daniel C , d. 1848, Apr. 29, a. 11-9-11; Estelle, d. 1851, Sep. 18, a. 7-2-13. Rifenburgh, Emma C , dau. of Alexander & Mary, d. 1858, Mar. 13, a. 10-5-9. Roorback, Cornelia Caroline, dau. of Anthony & Hannah, d. 1797, Dec. 27, a. 1 m. 24 d. Roorback, Mrs. Hannah, d. 1804, Jan. 11, a. 26-9-26. Ryfenburgh, Christina, d. 1847, Mar. 15, a. 68 y. 3 m. S , "I. S. May 25, 1768". Sagendorf, Adam, d. 1874, Apr. 10, a. 83-8-7. Sagendorf, Adelaide (Guiche), w. of Adam, d. 1869, May 30, a. 76-4-14. Sagendorf, Robert, s. of Robert & Serena, d. 1847, Nov. 14, a. 1-3-1. Sagendorf, Robert, d 1887, Aug. 12, a. 66-1-14; Serena Elizabeth, his wife, d. 1870, Sep. 11, a. 47-9-4. Saulpaugh, Augustus, d. 1867, Oct. 27, a. 50-4-20. Savage, Maria Addison Hoffman, w. of William H., b. 1800, Feb 27, d. 1865, Sep. 8. Savage, William Henry, s. of Dr. Samuel & Hope, d. 1839, Dec. 16, in 57th y. Schoonmaker, David, d. 1813, Feb. 11, a. 63 y; Catharine, his wife, d. 1825, Apr. 14, a. 75 y. Schoonmaker, Henry, d. 1807, July 18, a. 25-1-20. Schoonmaker, John Edward, s. of Hervey & Catharine, d. 1809, Feb. 22, a. 1-9-12. Scott, Anna Maria, dau. of Daniel & Mary, d. 1859, July 15, a. 24-6-8. Scott, Daniel Lee, Lieut. U. S. Army, b. 1808, Mar 7, in Philadelphia, Pa., d. 1892, Nov. 29, in Red Hook, N. Y.; Mary Jones, his wife, 1808-1904; Daughter of American Revolution. Scott, Elizabeth, dau. of Daniel & Mary, d. 1858, Mar. 21, a. 13-9-16. Scott, Henry J., s. of Daniel & Mary, d. 1857, May 8, a. 24-3-13. Scott, Mary Ellen, dau. of Daniel Lee & Mary, b 1842, Jan. 20, d. 1844, Oct. 12. Scott, William Robert, s. of Daniel & Mary, d. 1864, Dec. 3, a. 27-8-9. Sigler, Cornelia, w. of James II., d. 1849, Aug. 18, a 35 y. Signer, Henry, b. 1792, Feb. 6, Red Hook, d. 1855, May 9, Tivoli, a. 63 y. Simmons, Sarah, dau. of Jacob & Charlotte, d. 1854, Sep. 14, a. 23-6-6. Snyder, Christianah, w. of William N., d. 1850, May 21, a. 26-3-29 Stall, Elizabeth, d. 1829, Mar. 24, a. 24 y. Stevens, Annette, dau. of Horace & Henrietta, d. 1834, May 18, a. 1 y. 5 m. Ten Broeck, Samuel A., s. of Seth & Eve., d. 1847, Sep. 21, a. 5 y. 10 m. Thomas, Margaret Sagendorf, w. of William, d. 1864, Apr. 30, a. 49 y. 1 m. Thorburn, Margaret Glendenning, a native of Scotland, w. of George, d. 1852, May 8, a. 37-2-12. Toler, Hugh, d. 1866, Aug. 27, a. 21 y. Toler, Mary B., d. 1880, Feb. 7, in 40th y. Traver, Eliza Ann, dau. of John I. & Lucinda, d. 1837, Nov. 18, a. 2-9-23. Van Steenburgh, John H., d. 1885, Aug. 30, a 46-7-15. Van Steenburgh, Martin, d. 1871, Dec. 21, a. 6 i y. Elizabeth, his wife, d. 1885, Feb. 28, a. 61 y. Vosburgh, Andrew, d. 1834, Mar. 11, a. 4'3-3-12. Vosburgh, Martin, d. 1801, May 6, a. 62-9-22; Cornelia, his wife, d. 1809, Nov. 20, a. 65 y. Vradenburgh, Charles, d. 1871, Sep. 9, a. 18-6-18. Vradenburg, Edward, d. 1867, Apr. 24, a. 50 y. Weeden, William Henry Harrison, s. of Peleg & Elizabeth, d. 1827, Sep. 7, a. 11-1-24.

T

285


Old 198. 199. 200. 201.

Gravestones

of

Dutchess

County

Weeks, Martha Ann Bush, w. of Zachariah, d. 1875, Dec. 29, a. 50-11-19. Whitbeck, Dorothy, d. 1806, Sep. 7, a. 82-11-26. Whitbeck, Harmen, d. 1814, Feb. 4, a. 59 y. 9 m. Whitbeck, Volkert, d. 1802, Jan. 31, a. 83 y. 6 m.

LUTHERAN CHURCH, RED HOOK CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Churchyard. St. Paul's Church (Evangelical Lutheran), village of Red Hook. Entirely neglected. 340 in number. Copied August 4, 1914, by J. W. Poucher, M. D., Mrs. Poucher and Miss M. O. Johnston. About the year 1800 members of the German Reformed Church of Pink's Corners (town of Rhinebeck), four miles south of the village of Red Hook, built a new church at Red Hook. Before long the new congregation at Red Hook absorbed the remnants of the older one at Pink's Corners and the latter passed out of existence as a separate unit. Some years later the German Reformed Church at Red Hook became affiliated with this Lutheran congregation and as a Lutheran Church the two have continued in one corporate existence.

1. Adams, James, d. 1861, June 10, a. 79-5-10; Sarah Feroe, his wife, d. 1867, Aug. 10, a. 75-7-3. 2. Alendorph, Elizabeth, w. of Henry, d. 1828, Oct. 19, a. 89-10-5. 3. Andres, Mary M., dau. of Conradt & Catharine, d. 1839, May 19, a. 7-9-14. 4. Barringer, Christina, w. of John, d. 1829, July 13, a. 21 y. 5. Barringer, Edward N., b. 1811, May 5, d. 1875, Jan. 6. 6. Barringer, Helen Reginah, dau. of Edwin & Catharine, d. 1858, June 21, a. 19-7-23. 7. Barringer, Jacob Henry, b. 1836, Sep. 14, d. 1870, Aug. 24; Catharine Ten Broeck, his wife, d. 1863, Oct. 2, a. 47-4-19. 8. Bates, John, b. 1771, Oct. 22, d. 1813, May 12. 9. Bates, Dr. John, b. 1812, Nov. 25, d. 1877, June 8. 10. Bathrick, John E., d. 1827, Nov. 23, a. 44-9-27. 11. Bauer, Philip, b. 1832, May 12, d. 1854, Oct. 31. 12. Becker, Allen, d. 1878, Nov. 20, a. 34-8-24; Elizabeth A. Almstead, his wife, d. 1875, June 16, a. 25-5-12. 13. Beckler, William, d. 1845, Sep. 11, a. 69 y. 14. Belcher, Ezra, d. 1860, Dec. 23, a. 61 y. 10 m. 15. Benner, Catharine, d. 1866, Jan. 2, in 66th v. 16. Benner, Henrv, Jr., d. 1845, Apr. 5, a. 27-7-3; Gertrude Adelia, his wife, d. 1848, Aug. 3 1 , a. 29-1-25. 17. Benner, Jacob, b. 1791, Sep. 27, d. 1869, Nov. 5; Margaret, his wife, A. 1824, July 31, a. 31 y.; Helen, his wife, d. 1872, Aug. 26, a. 76 y. 9m. 18. Benner, John Felta, d. 1833, July 13, a. 91-6-18. 19. Benner, Peter, d. 1842, Dec. 2, a. 78-11-21; Jane, his wife, d. 1864, Dec. 11, a. 97-11-17. 20. Benner, Sarah E., w. of Henry ,d. 1847, Aug, 30., a. 27 y. 27 d. 21. Best, Jacob H., d. 1852, Dec. 14, a. 72-4-15. 22. Bise, Ferdinand W., d. 1822, Sep. 29, in 76th y. 23. Boice, David, d. 1887, May 22, a. 60 y. 24. Boice, Jacob, d. 1834, July 7, a. 42-4-1; Laney Foland, his wife, d. 1887, Jan 3, a. 94-3-13. 25. Bradburn, Anna E., w. of Peter W., d. 1876, Mar. 22, a. 65-11-28. 26. Brees, Helen E. Ten Broeck, w. of Robert W., d. 1866, Oct. 28, a. 24 y. 4 m. 27. Clark, Azuba, d. 1842, Mar. 18, in 37th y. 28. Clark, Harriet, d. 1843, Aug. 21, in 36th y. 29. Clark, Jabez, d. 1855, Oct. 24, a. 81 y.; Peggy, his wife, d. 1856, Feb. 20, a. 75 y. 30. Coate, George Clines, d. 1831, May 20, a. 60-10-15. 31. Cole, David, d. 1883, Nov. 1, a. 73-6-8. 32. Cole, David S., d. 1849, May 5, a. 84-1-9. 33. Cole, Elizabeth, w. of John, d. 1863, June 30, a. 87-9-16. 286


Town

of

Red

Hook

34. Cole, Gertrude, w. of David S., d. 1860, May 24, a. 74 y. 35. Cookingham, Hannah, b. 1820, Oct. 20, d 1904, Jan. 9. 36. Coon, Catharine (Cevent), dau. of John P. & Catharine, d. 1843, May 24, a. 15-11-20. 37. Coon, Elenor, dau. of Philip & Elizabeth, d. 1842, Feb. 16, a. 14 y 38. Coon, Ephraim, s. of Philip, d. 1842, Jan. 14, a. 6-2-18. 39. Coon, Howard, s. of John P. & Catharine M., d 1863, Sep. 17, at Buffalo, N. Y., a. 25-2-28. 40. Coon, Jacob H., b. 1785, Sep. 20, d. 1870, Mar. 24; Elizabeth, his wife, b. 1787, Oct. 8, d. 1864, Mar 22. 41. Coon, John I., s. of Jacob H. & Elizabeth, d. 1832, Jan. 22, a. 17 y. 42. Coon, John P., d. 1878, Jan 21, a. 71-5-1; Catherine M. Rifenburgh, his wife, d. 1892, Jan. 11, a. 83-1-10. 43. Coon, Phillip H., d. 1850, Oct. 16, a. 42-11-12. 44. Coon, Polly, w. of William, d. 1849, Sep. 3, a. 65 y. 45. Cramer, Catharine C , w. of George F., b. 1824, Mar. 15, d. 1862, Jan. 30. 46. Cramer, Rebecca Eliza, w. of George, & dau. of Evert Myers, d. 1850, June 29, a. 33-8-25. 47. Crandell, Costella, dau.of James W. & Eliza B., b. 1844, Nov. 2, d. 1864, Sep. 23. 48. Davis, Ann, w. of John, d. 1839, Oct. 6, a 49 y. 49. Davis, Ann, d. 1861, Apr. 27, a. 60 y. 50. Davis, Charles Philip, b. 1803, Apr. 13, d. 1807, Apr. 21. 51. Davis, Henry, d. 1834, Apr. 7, in 77th y.; Anna, his wife, d. 1817, July 22, in 50th y. 52. Davis, Mary, dau. of John & Ann, d. 1835, Jan. 27, a. 22 y. 53. Decker, Hartman B., s. of John I. & Mary, d. 1850, Jan. 19, a 19-9-1. 54. Drom, Andrew, d. 1819, Aug. 21, a. 60-5-21; Dorothy, his wife, d. 1826, Apr. 14, a. 56-10-28. 55. Drom, Henrietta, dau. of John A. & Elizabeth, d. 1832, Jan. 29, a. 5-1-9. 56. Drum, Adam, d. 1833, Jan. 7, a. 29-11-13. 57. Earl, William, d. 1842, Jan. 28, a. 24-11-12. 58. Eckert, John A., b. 1827, Apr. 4, d 1872, Dec. 7. 59. Elseffer, Delia Eliza Bonesteel, w. of Jacob W., b. 1821, Oct. 6, d. 1888, Oct. 20. 60. Elseffer, Harriet Eliza Mesick, b. 1838, Aug. 11, d. 1907, Apr. 20. 61. Elseffer, Henry D., b. 1820, Feb. 6, d. 1880, July 13. 62. Elseffer, Jacob W., b. 1822, Sep. 6, d. 1907, Nov. 15 63. Elseffer, John, d. 1873, Feb. 18, a. 74-5-25; Catharine Whiteman, his wife, d. 1875, Feb. 15, a. 75-5-27. 64. Elseffer, Mary, dau. of Jacob W. & Delia E., b. 1848, Nov. 16, d. 1877, Jan. 13. 65. Elwood, Matilda Ann, wid. of John, b. 1818, Aug. 26, d. 1865, Aug. 7. 66. Eyer, Martin, "Aus Elsas" (from Alsace), d. 1853, Dec. 20, a. 22 y. 67. Feller, Anna, w of Philip D., d. 1817, Apr. 9, a. 27-9-24. 68. Feller, Ar'.hur, s. of Zach'r. & Hannah, d. 1823, Nov. 20, a. 2-6-9. 69. Feller, Catharine, wid. of Zachariah, d. 1848, May 18, a. 78-1-26. 70. Feller, Elizabc+h, w. of John D., d. 1839, Aug. 16, a. 40-3-5. 71. Feller, Col. Peter I., d. 1874, Nov. 26, a. 74 y. 6 m.; Catharine Maria, his wife, d. 1851, Oct. 8, a. 45-3-21. 72. Feller, Zech'r D., d. 1870, June 3, a. 69 y. 7 m.; Hannah, his wife, d. 1870, Sep. 14, a. 67-9-20. 73. Fradenburgh, George W., s. of William W. & Anna, d. 1832, Jan. 20, a. 13-2-13. 74. Fradenburgh, William H., d. 1846, Mar. 23, a. 33-6-5. 75. Fraleigh, Anna, w. of Philip, d. 1829, Mar. 28, a. 37-9-24. 76. Fraleigh, George, d. 1846, Sep. 30, a. 62 y. 13 d.; Catharine, his wife, d. 1855, Mar. 29, a. 66-6-22. 77. Fraleigh, George W., d. 1861, Feb. 20, a. 25-7-3. 78. Fraleigh, Helen, w. of Peter P., d. 1852, Mar. 31, a. 73-9-14. 79. Fraleig, John, b. 1804, Oct. 18, d. 1805, Feb. 25. 80. Fraleigh, John, b. 1780, June 4, d. 1868, Mar. 2; Catharine, his wife, d. 1865, Mav 13, a. 83 y. 81. Fraleigh, Peter F., d. 1839, Apr. 18, a. 41-11-15; Elizabeth Feller, his wife, d. 1832, June 10, a. 80-11-7. 82. Fraleigh, Peter G., d. 1895, Sep. 3, a. 82 y.; Frances T. Thompson, his wife, b. 1831, May 25, d. 1861, Jan. 16. 83. Fraleigh, Peter P., d. 1853, Oct. 8, a. 81-7-13. 84. Fraleigh, Philip, d. 1874, Mar. 30, a. 77-7-4; Anna Benner, his wife, b. 1800, Dec. 10, d. 1895, Jan. 4. 85. Fraleigh, Thomas (M.), 150th N. Y. Volunteers, b. 1823, Apr. 23, d. 1876, Jan. 30; Hannah M. Polmatier, his wife, b. 1829, Nov. 1, d. 1913, Sep. 23. 86. Frayer, Sarah, w. of David, d. 1846, Feb. 20, a. 47 y. 287


Old 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102.

103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 117. 118. 119. 120. 121. 122. 123. 124. 125. 126. 127. 128. J29. 130. 131. 132. 133. 134. 135. 136. 137.

Gravestones

of

Dutchess

County

Fries, Andrew, d. 1817, Apr. 26, in 50th y. Fries, Anthony, s. of Andrew & Cristina, d. 1814, Nov. 15, in 13th y. Fries, Jacob A., d. 1823, Apr. 12, a. 28-11-8. Fritz, Catharine Schreiber, w. of David, b 1825, July 1, in Wessingen Baden, d. 1865, Aug. 26. Fulton, John H., s. of George & Permelia Frances, d. 1848, Oct. 25, a. 4-10-28. Gale, Julia Breen, dau. of James & Emeline, d. 1844, Apr.9, a. 3-11-6. Graves, Sarah T., w. of Orison, d. 1853, Mar. 18, a. 31 y. 8 m. Gray, Allen, d. 1849, Sep. 9, a. 68 y.; Elizabeth, his wife, d. 1849, Sep. 4, a. 70 y. Green, Mary L., dau. of Boen & Catharine, d. 1842, Oct. 23, a. 10 y. 10 m. Griffith, Francis W., b. 1819, Feb. 10, d. 1864, Jan. 16; Sarah Nicks, his wife, b. 1820, Mar. 15, d. 1883, Oct. 28. Haas, Gottlobe, d. 1865, Jan. 31, a. 58-11-5. Haas, Harriet Sharp, w. of William N., d. 1867, Aug. 27, a. 23 y. H(a)llon, Edward A., d. 1844, Apr. 15, a. 25 y. 8 m. Ham, Ranssalaer, d. 1868, Mar. 27, a. 33-7-13. Harmance, Helen P., w. of Lewis N., & dau. of Henry & Anna Millham, d. 1843 June 18, a. 26-11-13. Hendricks: Edmund Lawrence, b. 1809, July 12, d. 1883, Nov. 27; Barbara Ann Davis, his wife, b. 1810, Aug. 7, d. 1847, Aug. 19. William Eugene, b. 1841, Jan. 10, d. 1860, Oct. 25. Cornelia Ann, b. 1837, Apr. 9, d. 1862, Oct. 23. Magdalene, b 1 8 ( 1 ) 1 , Oct. 19, d. 1887, June 14. Hermance, Gitty, w. of Henry, d. 1850, Aug. 2, a. 49-6-16. Hevenor, Zorah Augusta, dau. of Peter F. & Augusta, d. 1849, Sep. 17, a. 2-11-14 Hiserodt, Peter, d 1833, Apr. 26, a. 28-9-5. Hoffman, Edmond M., s. of George C. & Maria, d. 1835, Jan. 17, a. 4 y. 11 d. Hoffman, George C , d. 1863, May 10, a. 74-8-10; Lydia, his wife, d. 1826, Apr. 29, a. 35-1-29; Maria, his wife, d. 1858, May 11, a. 65-4-15. Hoffman, Helen (Ce)vene, dau. of George C. & Lydia, d. 1825, May 7, a. 11-4-4. Hoffman, Simon, d. 1838, Nov. 3, a. 75-3-5. Hogan, Elizabeth, w. of William, d. 1865, May 29, a. 80 y. (Hogan), Philip S., d. 1838, Jan. 7, a. 25-10-20. Hogan, William, d. 1856, Oct. 15, a. 72-5-28. Holland, Caroline, d. 1847, Dec 16, a 22-11-24. Hopeman, Abram I., d. 1865, Aug. 21,'a. 54-10-12; Mary Wirehouse, his wife, b. 1812, Nov. 24, d. 1880, July 10. Hopeman, Elizabeth R., dau. of Abram I. & Mary, d. 1868, Feb. 23, a. 13 y. 6 m. Hopeman, Jacob, d. 1884, Sep. 6, a. 86-7-11; Gertrude Barringer, his wife, d. 1879, June 22, a. 82 y. Hopeman, John, d. 1848, Sep. 30, in 85th y.; Catharine, his wife, d. 1835, Apr. 11, a. 70-7-23. Hopeman, John P., d. 1876, May 13, a. 52 y. Hopeman, Lydia, dau. of John & Catherine, d. 1863, June 6, a. 67 y. Hopeman, Peter, b. 1820, Apr. 6, d. 1886, Apr. 30; Susan Kipp, his wife, b. 1813, Apr. 24, d. 1887, Mar. 23. Hopeman, Peter I., d. 1869, Oct. 25, a. 81-11-12; Christina, his wife, d. 1842, Sep. 2, a. (date below round). Howell, James E., d. 1879, Nov. 11, a. 55 y.; Sarah E. Glover, his wife, d. 1881, Mar. 4, a. 52 y. Hudson, Mary M. Manning, w. of John, d 1894, Feb. 18, a. 80 y. Huffman, George N., d. 1869, Apr. 27, a. 79 y.; . Laney S., his wife, d. 1876, Sep. 5, a. 85 y. Kane, Michael, d. 1851, Mar. 27. Kellerhouse, Gitty, w. of Jonathan, d. 1861, Sep. 13. a. 84 y. Kellerhouse, John Tice, d. 1855, Dec. 9, a. 84 y. Killmer, Catharine; "Our Mother"; d. 1867, Nov. 17, in 80th y Kip, Henry, d. 1870, Oct. 31, a. 66 y. Kipp, David I., d. 1865, Aug. 5, a. 54 y. 25 d Kipp, William, d. 1844, Dec. 20, in 45th y. Lasher, Caroline, w. of Col. Philip H., & dau of Henry Millham, d. 1838, May 13, a. 30-1-9. Lasher, Catharine H. Millham, w. of Gen. P. H., d. 1875, Mar. 20, a. 62-10-23. Lasher, Gen. P. H., d. 1876, Aug. 8, a. 65-6-22. Lasher, Wharton H., s. of Philip H. & Caroline A., d. 1844, June 4, a. 7-10-15. Lewis, Edwin, s. of Jacob & Mary, d. 1832, Oct. 22, a. 18 y. Lewis, Helena Van Beuren, " late w. of" Thomas, d. 1833, Apr. 9, a. 84-6-13. 288


Town

of

Red

Hook

138. Lewis, Jacob, d. 1852, Aug. 14, a. 82-1-25; Mary Schriver, his wife, d. 1853, June 15, a. 72-3-1. 139. Lewis, Jacob P., d. 1853, Jan. 27, a. 52-3-27; Catherine Neher, his wife, d. 1850, Dec. 25, a. 46-4-2. 140. Lewis, Mary A., d. 1854, Aug. 18, a. 24-3-11. 141. Lewis, Peter, d. 1851, Dec. 27, a 79-10-28; Mary Neher, his wife, d. 1873, Mar. 22, a. 75 y. 11 m. 142. Link, Garret D., d. 1836, May 5, a. 26 y. 143. Link, Philip, d. 1822, Dec. 5, a. 46-5-22; Priscilla Ann, his wife, d. 1862, May 1, a. 94 y. 144. Loop, Jacob, d. 1819, Apr. 9, a. 33 y. 6 m. 145. Loop, Josiah, d. 1807, May (—), a. 62 y. 6 m. 146. Lown, Adaline Rebecca, dau. of Henry N. & Nancy, d. 1845, Jan. 4, a. 1-10-21. 147. Lown, Angelina, w. of David, & dau. of Augustus & Angelina Chapin, d. 1863, Oct. 15, a. 20 y. 148. Lown, Charles Oscar, d. 1861, July 11, a. 7-6-4. 149. Lown, David D., d. 1862, June 25, a. 83-3-3. 150. Lown, David Willis, s. of David M., d. 1855, July 7, a. 2-2-22. 151. Lown, Loisa, dau. of Philip & Laney, d. 1829, Aug. 12, a 18 y. 152. Lown, Nancy R., dau. of William & Olida, d. 1839, Mar. 13, a. 2-11-21. 153. Lown, Phillip, d. 1849, Sep. 24, a 38-10-19. 154. Lown, Robert M., s. of Robert & Catharine M., d. 1847, Nov. 24, a. 4-5-28. 155. Lown, five children of William & Olida, "lost on Lake Erie June 6, 1838": George A., a. 9-7-27; Charles N., a. 6-10-27; David L., a 5-5-11; Mary J., a. 3-9-27; James R., a. 3 m. 15 d. 156. Ma(n)ier, William, d. 1853, July 20, a. 35 y. 10 m. 157. Manning, John, d. 1835, Nov. 10 a. 54 y. 158. Martin, Augustus, d. 1875, Jan. 14, a. 66-1-1. 159. Martin, Eleanor, w. of Major John J., d. 1857, Dec. 16, a. 61 y. 5 m. 160. Martin, James F., d. 1857, Oct. 25, in 61st y. 161. Martin, John J., d. 1828, June 25, a. 35-9-10; Margaret Rose, his wife, d. 1822, Sep. 26, a. 29-1-5. 162. Martin, Lydia Maria, w. of Augustus, d. 1864, Feb. 25, a. 52 y. 2 m. 163. Martin, Margaret Marion, dau. of Augustus & Lydia Maria, a. 1-1-14. 164. Martin, Marion Maria, dau. of Augustus & Lydia Maria, a. 3-8-6. 165. Milham, Henry, d. 1835, Jan. 21, a. 49 y.; Anna, his wife, d. 1863, Jan. 23, a. 72 y. 11 m. 166. Miller, Anna Alendorph, w. of Jacob C , d. 1832, June 1, a. 66-11-1. 167. Miller, Elizabeth, w. of Jacob, d. 1824, Sep. 13, a. 72 y. 168. Miller, Goertner, s. of John & Anna Caroline, d. 1849, Aug. 3, a. 4 y. 3 m. 169. Miller, Jacob C , d. 1836, Mar. 28, a. 72-11-10. 170. Miller, Rachel, w. of Jacob C , d. 1813, July 28, a. 52-7-28. 171. Millham, Abraham, d. 1818, Jan. 29, a 70 y. 26 d. 172. Millham, Conrad, d. 1816, Dec. 9, a. 72 y.; Catherine, his wife, d. 1847, May 12, a. 91-2-27. 173. Millham, Conrad E., d. 1841, Mar. 26, a. 34-9-5. 174. Millham, John J., s. of Henry & Anna, d. 1826, Jan. 4, a. 1-1-13. 175. Millham, Martin, d. 1826, May 29, in 80th y. 176. Moore, Anna, w. of Jacob, Jr., d. 1825, Aug. 5, a. 57 y. 177. Moore, Catharine, w. of John, d. 1866, Dec. 6, a. 68 y. 178. Moore, Garret, d. 1826, June 16, a. 33-2-25. 179. Moore, Garret, b. 1816, Mar. 27, d. 1890, Mar 26. 180. Moore, George, d. 1843, Sep. 1, a. 49-10-25. 181. Moore, Jacob, Jr., d. 1839, Mar. 29, a. 83-8-11. 182. Moore, Jeremiah, d. 1845, Mar. 11, a. 51 y. 183. Moore, John, d. 1874, Aug. 9, a. 82-6-13. 184. Moore, Lydia, w. of John, d. 1821, Feb. 9, a. 23 y. 185. Moore, Peter, d. 1833, May 29, a. 89-6-25; Christina, his wife, d. 1821, Jan 26, a. 71-2-13. 186. Moore, Peter P., d. 1858, June 20, a. 81-1-18; Anna Maria Whiteman, his wife, d. 1864, Nov. 10, a. 82 y. 6 m. 187. Moore, Phillip, d. 1819, Mar. 6, a. 76-3-12; Magdalene, his wife, b. 1757, Aug 25, d. 1836, Dec. 26. 188. More, Henry P., d. 1841, Oct. 9, a. 66-7-20; Gertrude, his wife, d. 1847, Feb 18, a. 69 y. 8 m. 189. Morgan, Margaret Ann, w. of Henry H., d. 1869, Jan. 15, a. 34-9-7. 190. Morgan, Margaret R., w. of Elijah, d. 1848, Mar. 1 ( 6 ) , a. 34-3-6. 289


Old

Gravestones

of

Dutchess

County

191. Moul, Jacob, d. 1840, May 13, a. 28-3-4 192. Moul, John, d. 1859, May 8, a. 76-10-27; Elizabeth, his wife, d. 1860, Apr. 7, a. 70 y. 193. Moul: William, d. 1892, Apr. 18, a. 70 y. 9 m.; Mary C , w. of William, d. 1865, Dec. 8, a. 36-3-9; Rosanna, w. of William, d. 1894, Sep. 30, a. 68-5-13. 194. Myers, Deborah Ann, dau of Evert & Harriet, d. 1839, May 9, a. 18-10-3. 195. Myers, Harriet, b. 1792, July 13, d. 1825, May 28. 196. Myers, Jacob H., b. 1787, Aug. 16, d. 1865, Jan. 20; Christina Danerly, his wife, b. 1794, Oct. 9, d. 1878, Mar. 21 197. Myers, John W., d. 1878, Dec. 1, a. 64-2-7; Sally Maria, his wife, d. 1857, Feb. 15, a. 38-5-15. 198. Near, Ann Maria, w. of Zachariah H., d. 1831, Feb. 11, a. 21-1-11. 199. Near, Henry, d. 1828, June 7, a. 21 y. 200. Near, Henry, d. 1847, Feb. 12, a. 86-6-27. 201. Near, Joseph, d. 1838, May 31, a. 47-6-26. 202. Near, Zachariah H., d. 1859, Oct. 19, a. 50-11-12. 203. Neher, Ann, d. 1866, Nov. 23, a. 91 y. 6 m. 204. Neher, Jeremiah, d. 1860, Sep. 21, a. 85-7-24. 205. Nicks, Jane, d. 1872, Mar. 17, a. 80-1-27 206. Nicks, John, d. 1840, Sep. 15, a. 59-9-10. 207. Osterhoudt, Sarah A., w. of James, d. 1859, Mar. 30, a. 35 y 6 m. 208. Ostrander, Cynthia, w. of Jacob, d. 1846, Feb. 11, a. 37 y. 209. Ostrander, Jemima, w. of John W., d. 1852, Apr. 25, a. 41-4-15. 210. Ostrander, Martin, d. 1883, Jan. 13, a. 64-11-11; Elizabeth Kipp, his wife, d. 1877, June 8, a. 59 -5-14. 211. Pells, Henry, d. 1863, July 22, a. 66 y. 6 m.; Helen Lynk, his wife, d. 1879, Sep. 22, a. 79-6-21. 212. Phillips, Anna Maria Teator, w. of Jacob, d. 1873, Apr. 3, a. 61-7-7. 213. Philips, Elizabeth, w. of Zachariah, & dau. of William Kilmer, b. 1769, July 11, d. 1815, Aug. 20. 214. Phillips, Franklin, s. of Jacob & Amelia, d. 1868, Mar. 22, a. 6 m. 25 d. 215. Phillips, Jacob, d. 1836, Dec. 12, a. 52 y. 2 m.; Elizabeth, his wife, d. 1861, Apr. 11, a. 77-1-20. 216. Phillips, Jacob, d. 1864, Aug. 20, a 56-6-4. 217. Phillips, Nicholas, d. 1833, Nov. 9, in 76th y.; Elizabeth, his wife, d. 1824, Aug. 15, a. 72 y. 218. Philips, Peter, s. of William & Elizabeth, d. 1824, June 18, a. 10 y 219. Phillips, Susannah, w. of Jacob, d. 1848, Nov. 17, a. 38-8-13. 220. Phillips, William, d. 1824, Apr. 14, in 48th y. 221. Polmatier, Francis, 1806-1863; Katie, his wife, 1807-1867 222. Pulver, Levi, d. 1871, Oct. 15, a. 58-1-29; Anna Thompson, his wife, d. 1898, Dec. 22, a. 85-7-21. 223. Pulver, Susannah, w. of Wandel, d. 1834, Oct. 27, a. 87-4-10. 224. Rector John H., s. of Adam & Elizabeth, d. 1847, Sep. 24, a. 24-3-19. 225. Reichtor, Margarette, dau. of Adam & Elizabeth, d. 1841, Apr. 6, a. 5 y. 226. Rictor, Freeman, s. of Adam & Elizabeth, d. 1847, July 28, a. 17-7-8. 227. Robinson, William, d. 1830, Feb. 10, a. 52 y. 228. Rochter, Catharine, w. of John A., d. 1820, Apr. 24, a. 39 y. 229. Rockefeller, Jonas F., s. of Philip D. & Mary, a. 7-7-1. 230. Rockefeller, Phillip D., d. 1848, July 25, a. 84-5-23; Mary, his wife, d. 1869, June 26, a. 79 y. 231. Roos, Dr. John Philip, b. 1754, Jan 28, d. 1814, Jan. 22; Ann, his wife, d. 1816, Mar. 21, a. 50 y. 232. Rowe, Margaret, w. of Nicholas, d. 1817, June 5, in 63d y. 233. Rynders, Cornelius, d. 1823, June 10, a. 50-7-26; Catharine, his wife, d. 1817, Apr. 3, a. 44-7-2. 234. Rynders, Elizabeth Ann, w. of Henry, d. 1841, May 18, in 32d y. 235. Saulpaugh, Catharine, d. 1873, June 6, a. 61-5-1. 236. Saulpaugh, Christopher, s. of Robert & Catharine, d. 1864, June 14, a. 14-5-2. 237. Saulpaugh, Eugene, s. of Robert & Catharine, d. 1869, Nov. 9, a. 21-7-20. 238. Saulpaugh, Robert, b. 1805, Apr. (—), d. 1889, Aug. 6. 239. Schultz, David, d. 1858, June 20, a. 74-4-11; Lucy, his wife, d. 1870, Sep. 4, a. 86 y. 9 d. 240. Schultz, David, Jr., d. 1868, June 22. a. 46-11-20. 241. Schultz, Enoch, d. 1857, July 11, a. 38-7-17. 242. Shafer, Henry P., d. 1878, Aug. 8, a. 82 y. 1 1 m . ; Margaret, his wife, d. 1855, Oct. 17, a. 55-4-11. 290


Town

of

Red

Hook

243. Shafer, Philip W., d. 1873, Feb. 25, a. 52-7-9; Helen E., his wife, d. 1874, Sep. 25, a. 52-10-15. 244. Shear, Amanda W., w. of Henry D., & dau. of William & Margaret Westfall, d. 1857, Aug. 14, a. 22-4-22. 245. Shear, Catharine, w. of George, d. 1852, Apr. 2, a. 60-10-16. 246. Shoeck, George Adam, b. 1741, Mar. 26, d. 1806, Mar. 26. 247. Shoemaker, Edward, d. 1867, Feb. 23, a. 59-10-15; Mariah, his wife, d. 1872, Oct. 28, a. 65 y. 248. Shoemaker, Hannah M., w. of John H., d. 1851, Oct. 1, a. 36 y. 1 d. 249. Shoemaker, Helen, dau. of Edward & Maria, d. 1853, Oct. 12, a. 21-10-3. 250. Shoemaker, John, d. 1848, Apr. 22, a. 65 y.; Gitty, his wife, d. 1864, June 19, a. 80 y. 251. Shoemaker, Leuela E., 1848-1854. 252. Shoemaker, Peter, d. 1863, May 9, a. 76 y.; Catherine, his wife, d. 1860, Mar. 25, a. 78 y. 253. Shook, Alexander, d. 1850, Jan. 1, a. 27-2-25. 254. Shoo(k), Betsey, w of John J., d. 1830, Nov. 20, a. 36-9-16. 255. Shook, Charles, s. of Peter & Maria, d. 1830, Sep. 29, a. 8-6-3. 256. Shook, Christina, w. of George A., d. 1835, Oct. 1, a. 88-9-17. 257. Shook, "Clara L. Squires, wife of Alexander Shook, & widow of John W. Stickle". b. 1829, June 17, d. 1901, Mar. 21. 258. Shook, Rev. George A., d. 1837, May 14, a. 34 y. 11 d. 259. Shook, Gertrude Christina, b. 1813, Dec. 21, d 1897, Jan. 3. 260. Shook, John, d. 1853, July 20, a. 72 y. 5 m.; Nelly, his wife, d. 1858, Jan. 19, a. 75-3-23. 261. Shook, John J., d. 1843, May 14, in 50th y 262. Shook, Richard, d. 1851, Jan. 12, a. 30-5-19. 263. Shook, Dr. Uriah, d. 1842, July 27, a. 26-5-9. 264. Sigler, Conrad, b. 1799, Feb. 7, d. 1863, Mar. 10. 265. Sigler, Garret, d. 1843, Sep. 26, a. 27 v. 266. Sigler, George M., d. 1880, July 9, a. 64 y.; Catharine Kip, his wife, d. 1879, Aug. 15, a. 65 y. 11 m. 267. Sigler, Samuel, A. 1854, Mar. 18, a. 53 y. 268. Sigler, Sylvester, d. 1852, Apr. 5, a. 21 y. 269. Sigler, Virgil, s. of George & Katie, d. 1866, July 16, a. 20 y. 270. Signer, Elizabeth Straat, w. of Henry, b. 1795, Mar. 13, d. 1884, Oct. 8. 271. Simmons, Catharine Feller, w. of Peter H., b. 1839, Mar. 28, d. 1877, Jan. 10. 272. Simmons, Jane, w. of Henry S., d. 1875, Dec. 4, a. 70-4-1. 273. Simmons, John A., d 1869, Aug. 4, a. 91-7-10; Catharine, his wife, d. 1867, Mar. 28, a. 91-10-1. 274. Simmons, John I., d. 1869, July 3, a. 89 y.; Catharine, his wife, d. 1865, May 6, a. 72-7-17. 275. Simmons, Margaret, w of George F., d. 1862, Apr. 26, a. 21-11-26. 276. Simmons, Robert, d. 1862, Aug. 10, a. 23-10-19. 277. Smith, Johannis, d. 1813, Apr. 18, a. 83 y. 19 d.; Elizabeth Zipperly, his wife, b. 1741, Aug. 12, d. 1804, Mar. 26, a. 62-7-14. 278. Smith, Mary Ann, b. 1846, Nov. 5, d. 1867, July 2. 279. Smith, Philip, d. 1851, Dec. 13, a. 78-5-22; Hannah, his wife, d. 1864, Apr. 17, a. 85-5-21. 280. Snider, George, d. 1828, Oct. 20, a. 65 y. 9 m.; Rebecca, his wife, d. 1833, Feb. 17, a. 66 y. 11 m. 281. Snook, Catharine, w of John, d. 1872, Mar. 29, a. 59-11-3. 282. Snyder, Catherine, d. 1871, June 5, a. 89-1-6. 283. Snyder, Harriet, d. 1883, May 27, a. 81 y. 7 m. 284. Snyder, William, d. 1862, Aug. 16, a. 81 y. 4 m 285. Stall, Catharine, dau. of Jacob & Margaret, d. 1848, Mar. 3, a. 39 y. 286. Steeger, Mary Ann, dau. of John C. & Margaret, d. 1832, Dec. 23, a. 7-9-19. 287. Steeger, Susannah, w. of Johannes C , d. 1833, Jan. 2, in 80th y. 288. Stickles, Andrew, d. 1881, June 21, a. 61 y. 289. Stickle, Andrew J., d. 1837, Sep. 13, a. 61-5-27. 290. Stickle, Edward A., d. 1830, Apr. 3, a. 16-4-11. 291. Stickles, John, d. 1816, Oct. 3, a. 72-10-23; Elizabeth Beam, his wife, d. 1827, Aug. 26, a. 79-7-26. 292. Stickle, John I., d. 1871, D e c 2, a. 97-9-12; Hanna Fraleigh, his wife, d. 1850, Jan. 12, a. 74-3-15. 293. Stickle, John W., b. 1824, July 12, d. 1897, Mar. 1. (See Shook). 294. Stickle, Julia C , w. of John W., d 1852, Jan. 23, a. 27-9-22. 295. Stickle, Peter I., d. 1862, Apr. 12, a. 66-8-23; Sally Feller, his wife, d. 1870, June 9, a. 69-8-3. 291


Old

Gravestones

of

Dutchess

County

296. Straat, Anthony, d. 1813, Jan. 11, a. 80 y. 16 d.; Elizabeth Bise, his wife, d. 1822, Jan. 12, a. 82 y. 11 m. 297. Straat, Anthony, d. 1856, May 2, a. 83 y. 8 m.; Elizabeth, his wife, d. 1867, May 10, a. 88-11-11. 298. Straat, Anthony, d. 1875, Feb. 25, a. 89 y.; Elizabeth, his wife, d. 1884, Nov. 5, a. 86 y. 299. Straat, George A., b. 1841, Mar. 7, d. 1896, July 5; Catharine Arnelt, his wife, b. 1849, Oct. 23, d. 1909, Sep. 20. 300. Straat, Jacob, d. 1825. Apr. 12, a. 59-10-19; Catharine, his wife, d. 1843, May 20, a. 77-4-1. 301. Stratt, Anthony A., d. 1857, Nov. 2, a. 58-8-8; Belinda Cramer, his wife, d. 1881, Feb. 16, a. 78-3-11. 302. Stratt, Jacob, b. 1820, May 20, d. 1890, Jan. 2 ; Eliza G. Palmatier, his wife, b. 1828, Mar. 4, d. 1885, Feb. 10. 303. Stratt, Mary E., d. 1882, Oct. 2, a. 56-9-20. 304. Teator, Elizabeth, w. of Peter I., d. 1866, July 12, a. 88 y. 8 m. 305. Teator, Hannah Caroline, dau. of Frederick & Elizabeth, d. 1833, July 11, a. 2-1-2 306. Teator, Henry H., d. 1860, Mar. 14, a. 72-11-1; Eve Feller, his wife, d. 1868, Dec. 14, a. 80-7-21. 307. Teator, John P., d. 1858, July 22, a. 47 y. 18 d. 308. Teator, Peter H., d. 1867, Jan. 15, a. 77 y.; Hannah, his wife, d. 1847, Jan. 28, a. 56-2-8. 309. Teats, Catherine Maria, dau. of John, Jr., & Maria, d. 1859, July 24, a. 21-4-9. 310. Teats, Horatio A., b. 1817, Apr. 27, d. 1884, Apr. 8; Eliza M., his wife, b. 1822, Feb. 6, d. 1905, Apr. 6. 311. Teats, John, Jr., d. 1877, Nov. 2, a. 79-4-10. 312. Teats, Maria, w. of John, Jr., d. 1834, July 20, a. 31-4-23. 313. Teats, Theodore, d. 1871, Oct. 27, a. 44 y. 7 m.; Mary Ann Smith, his wife, d. 1871, Nov. 15, a. 43-10-27. 314. Ten Broeck, William E., s. of Leonard & Emmeline, d. 1863, Apr. 9, a. 17 y. 1 m. 315. Terry, Elizabeth, w. of J., & dau. of J. Brown, d. 1836, Aug. 17, a. 59-2-4. 316. Tetor, Anamaria, w. of Henry, d. 1825, May 5, a. 66-4-1. 317. Tetor, Henry, d. 1835, July 24, a. 82-4-24. 318. Tetor, John H., b. 1795, July 12, d. 1849, Jan. 20; Mary Myers, his wife, b. 1802, Jan. 15, d. 1884, Oct. 10. 319. Tetor, Philip, d. 1833, Mar. 3, a. 72 y. 1 m. 320. Tetor, Philip Henry, s. of Peter H. & Hannah, d. 1835, May 26, a. 19-6-9. 321. Tetor, William, d. 1841, Apr. 29, a. 84 v. 1 m. 322. Thompson, Henry W., d. 1876, June 20, a. 70 y.; Margaret M. Barringer, his wife, d. 1887, Aug. 24, a. 78 y. 323. Thompson, Jonathan, d. 1855, Nov. 2, a. 33-5-13; Gitty, his wife, d. 1858, Feb. 6, a. 78-2-14. 324. Tompkins, Amelia, w. of John, & dau. of Anthonv & Elizabeth Straat, d 1839, Mar. 31, a. 22-4-6. 325. Tompkins, Aristides, d. 1851, Apr. 1, a. 80 y.; Elizabeth, his wife, d. 1847, Feb. 15, a. 71-4-15. 326. Traver, Eliza (Houck), w. of Ebenezer, d. 1839, Feb. 6, a. 19-11-6. 327. Vandeburgh, Catharine Pitcher, w. of Jeremiah, d. 1822, Feb. 24, a. 60 y. 328. Vanderburgh, Eliza Mariah, d. 1830, Jan. 20, a. 22 y. 329. Van Kuren, Cornelius, d. 1818, Mar. 18, a. 37 v 830. Van Kuren, Helen, w. of Tobias, d. 1821, Apr. 15, a. 59 y. 331. Van Vredenburgh, Jeremiah, d. 1841, Mar. 31, a. 46 y.; Hannah Clum, his wife, d (date below ground). 332. Waldorph, J. William, d. 1807, Nov. 20, a. 83 y. 333. Waldorph, John W., d. 1857, Oct. 23, a. 87 y. 23 d.; Regina, his wife, d. 1845, Sep. 17, a 77-6-22. 334. Waldorph, Margaret, dau. of John I. & Ann, d. 1831, July 3, a. 1 y. 2 m. 335. West, Phebe, w. of Zimri, b. 1818, Apr. 22, d. 1848, Apr. 23 336. Westfall, William, d. 1883, May 25, a. 83-11-25; Margaret, his wife, b. 1800, Oct. 27, d. 1858, June 13. 337. Whitaker, "Mary, formerly the wife of Henry Myer, & later the wife of William Whitaker," d. 1825, Oct. 20, in 59th y. 338. Whiteman, Henry, d. 1844, July 18, a. 66 y. 339. Whiteman, Jacob, "d. in his 86th y." Catharine Neher, his wife, d. 1814, May 10, a. 58 y. 340. Whiteman, Rebecca Sharp, wid. of Henry, d. 1854, Sep. 8, a. 75 y. 292


ST. PAUL'S CHURCH, TIVOLI, N. Y. From the West, Showing a Setting of Unique Interest


Town

of

Red

Hook

METHODIST CHURCH CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS;

Churchyard. In the village of Red Hook. Uncared for; used occasionally in recent years. 59 in number. Copied August 4, 1914, by J. W. Poucher, M. D. Red Hook was made a Methodist mission station in 1840 and very soon after that a church was built.

1. Andrews, George, d. 1842, Oct. 10, a. 44 y. 2. Beaumont, Martha A., b. 1818, Feb. 18, d. 1878, June 24. 3. Benedict, M. D.,; A. G., b. 1790, Nov. 13, d 18G2, Oct. 4; Charlotte H. Newcomb, his wife, b. 1795; July 20, d. 185(3), Sep. 6. 4. Benedict, M. D.; A. G., d. 1873, Apr. 13, in 41st y. 5. Benedict, Mary Annette, w. of A. G., & dau. of Daniel & Mary A. Newcomb, b. 1833, May 20, d. 1909, Mar. 1. 6. Brown, Thomas, d. 1850, Sep. 26, a. 72-7-5; Anna Maria, his wife, d. 1863, June 15, a. 79 y. 7. Bullock, George, s. of Mary, d. 1859, Apr. 18, a. 39 y. 8. Bullock, Mary, d. 1870, July 26, in 71st y. 9. Cole, George, d 1890, July 30, a. 85 y.; Mary Rynders, his wife, d. 1898, Dec. 26, a. 80 y. 10. Cole, Simon P., d. 1887, May 16, a. 85 y.; Elizabeth, his wife, d. 1882, Jan. 29, a. 79 y. 11. Cook, Josephine, dau. of Solomon & Eliza, d. 1850, Apr. 10, a. 1-2-27. 12. Cook, Mary Jane, dau. of Solomon & Eliza, d. 1851,. May 29, a. 7-8-8. 13. Corlett, John, a native of the Isle of Man, d. 1873, May 9, a. 73 y. 1 m.; Ann, his wife, d. 1871, Jan. 31, a. 75 y. 14. Cross, Jane, d. 1885, May 22, a. 66 y. 15. Curtis, John, b. 1818, Feb. 17, d. 1879, July 7; Jane C. Beaumont, his wife, b. 1816, Apr. 15, d. 1887, July 12. 16. Decker, William, b. 1816, Dec. (—), d. (date not on stone); Tamma Simmons, his wife, b. 1836, Nov. 4, d 1888, Nov. 4. 17. Feller, Sylvester, b. 1853, Nov. 2, d. 1902, Mar. 22. 18. Fraleigh, George W., d. 1866, July 15, a. 50-1-9; Regina Waldorf, his wife, b. 1820, Apr. 23, A. 1870, Dec 28. 19. Galvin, William P., s. of Patrick & Sarah C , d. 1890, May 27, a. 25 y. 8 m. 20. Gibson, Charles, d. 1884, Apr. 6, a. 83-5-27; Mary, his wife, d. 1861, Apr. 9, a. 39 y. 6 m. 21. Gibson, children of Charles & Mary: Loressa Jane, d. 1861, July 19, a. 12-1-17; Margaret Rebecca, d. 1875, Mar. 1, a. 18-5-22. 22. Green, Sibbie, w. of William, & Mother of Mekenery R., 1828-1890. 23. Ham, Franklin E., s. of John & Mary E., d. 1871, Feb. 12, a. 3-11-22. 24. Ham, James R., d. 1880, June 9, a. 44-9-12. 25. Ham, Richard, d. 1880, Apr. 28, a. 75-2-12. 26. Hopeman, Margaret Boice, w, of Peter, d. 1875, Dec. 28, a. 71-10-22. 27. Hunt, Clifford, b. 1841, Nov. 28, d. 1881, Aug. 18. 28. Kells, Waller, d. 1895, Mar. 5, a. 80 y.; Maria C. Osterhout, his wife, d. 1872, Apr. 18, a. 57 y. 29. Kent, Anna Maria, d. 1875, May 8, a. 73 y. (This inscription on same stone as "George Andrews"). 30. Kipp, Serena, w. of David, d. 1861, Aug. 14, a. 41-3-5. 31. Knickerbocker, Everett, 128th Reg. N Y. Volunteers, d. 1893, Apr. 14, a. 57 y. 32. McCoy, John, b. 1811, June 11, d. 1901, Mar. 25; Catharine Lyke, his wife, b. 1820, Nov. (—), d. 1891, July 12. 33. McKenzie, Susan, d. 1853, Oct. 4, in 22d y. 34. Martin, Elizabeth Van Keuren, w. of John F., d. 1872, Mar. 1, a. 81 y. 35. Martin, Jacob W., d. 1871, Mar. 10, a. 54 y. 3 m.; Margaret C. Delamater, his wife, d. 1855, Aug. 4, a. 34 y. 36. Munson, children of Ambrose & Gertrude: Helen L., d. 1858, Dec. 16, a. 16 y.; Mary A., d. 1866, Dec. 26, a. 26 y. 37. Near, Lewis C , d. 1844, Dec. 19, a. 38 y. 7 m.; Rebecca Maria, his wife, d. 1872, Mar. 8, a. 60 y. 13 d. 38. Newcomb, Daniel, b. 1806, Dec. 13, d. 1895, Sep. 12; Mary A., his wife, b. 1810, May 17, d. 1890, Jan. 4. 39. Osterhout, Lawrence P., d. 1871, June 15, a 52-3-24; Elizabeth, his wife, d. 1878, Jan. 8, a. 50-1-13. 293


Old

Gravestones

of

Dutchess

County

40. Osterhout, Leonard R., d. 1885, Apr. 8, a. 22-10-5 41. Paulmier, George, d. 1882, Jan. 13, a. 40 y. 7 m. 42. Paulmier, James, d. 1881, Mar. 12, a. 70 y.; Sophia Brown, his wife, 1810-1888. 43. Paulmier, Stephen H., 91st N. Y. Volunteers, d. 1865, May 21, in Washington, D. C , a. 28-5-13. 44. Paulmier, Thomas B., 150th N. Y. Volunteers, d. 1885 July 2, a. 54-6-24. 45. Pulver, Michael T., d. 1843, Mar. 14, a. 51 y.; Rebecca, his wife, d. 1878, Oct. 14, a. 86 y. 46. Pulver, Susanna, dau. of Lewis & Jane, d. 1856, Mar. 10, a 12-4-10. 47. Seism, Henry, b. 1820, Apr. 1, d. 1887, Dec. 1 1 ; Christina, his wife, b. 1818, July 14, d. 1898, Oct. 16. 48. See, Zachariah, 91st Reg. N. Y. Volunteers, d. 1902, Feb. 9, a. 66 y. 49. Shook, Andrew, s. of Charles & Hannah, d. 1869, Mar. 9, a. 1 y. 9 m. •50. Showerman, Allen, 150th Reg. N. Y. Volunteers, d. 1892, Feb. 12, a. 69 y. 51. Spurr, Joseph, b. 1791, Aug. 10, d. 1866, May 6; Elizabeth, his wife, d. 1879, Jan. 31, a. 72-6-28. 52. Spurr, Joseph R., d. 1870, Mar. 30, a. 27-1-3. 53. Tompkins, Peter, d. 1885,. Mar. 7, a. 75-1-6; Eliza C , his wife, d 1874, Aug. 31, a. 53-10-20. 54. Van Etten, James R., d. 1888, Apr. 14, a. 57 y. 55. Wainwright, James, d. 1869, Aug. 21, in 81st y.; Hannah, his wife, d. 1858, Feb. 21, a. 67-6-21 56. Waldorf, Andrew J., d. 1865, May 18, a. 36-10-6. 57. Waldorf, Christopher, d. 1861, Apr. 8, a. 65 y.; Catharine, his wife, d. 1881, Dec. 14, a. 82 y. 58. Waldorf, William, d. 1870, Jan. 3, a. 75 y. 3 m.; Anna M. Martin, his wife, d. 1871, Nov. 11, a. 76-2-18. 59. Winters, Helen, w. of Michael, d. 1861, July 13, a. 23 y.

ST. PAUL'S, TIVOLI CLASSIFICATION: Churchyard. S t . P a u l ' s c h u r c h ( P r o t e s t a n t E p i s c o p a l ) , Tivoli. LOCATION: W e l l c a r e d for. CONDITION: 17 in n u m b e r . Copied A u g u s t 3, 1914, by J. W . P o u c h e r , M. D., INSCRIPTIONS: M r s . P o u c h e r a n d Miss M. O. J o h n s t o n . St. P a u l ' s p a r i s h , Tivoli, was i n c o r p o r a t e d in 1817 a n d has ocREMARKS: cupied t w o c h u r c h buildings on two sites. T h e first c h u r c h ( 1 8 1 8 - 1 8 6 8 ) stood on t h e m a i n r o a d e a s t from Tivoli a t t h e int e r s e c t i o n with t h e r o a d to G e r m a n t o w n , on t h e n o r t h w e s t c o r n e r of t h e i n t e r s e c t i o n . It was k n o w n as t h e " W h i t e C h u r c h " in c o n t r a - d i s t i n c t i o n to t h e " O l d Red C h u r c h " ( R e f o r m e d D u t c h ) a mile to t h e n o r t h . T h e s e c o n d c h u r c h ( 1 8 6 8 ) s t a n d s on t h e r i v e r r o a d a b o u t a q u a r t e r of a mile n o r t h from t h e m a i n r o a d b e t w e e n Tivoli s t a t i o n a n d M a d a l i n village, t h e p r o p e r t y as a whole b e i n g one of e x c e p t i o n a l b e a u t y a n d dignified t a s t e . In t h e e n c l o s u r e a b o u t t h e c h u r c h a r e t h e s t o n e s from which t h e following inscriptions w e r e copied. T h e slope of t h e g r o u n d w e s t w a r d from t h e c h a n c e l afforded a s u i t a b l e location for a series of family v a u l t s , e r e c t e d t h e r e by t h e L i v i n g s t o n , W a t t s a n d de P e y s t e r families a n d which a r e shown in an a c c o m p a n y i n g i l l u s t r a t i o n .

1. Bournes, Elizabeth, w. of Sylvenus, d. 1826, Mar. 4, a. 51 y 4 m. 2. Bournes, Sylvenus, d. 1833, Dec. 6, in 69th y. 3. Chase, Gardner, b. in Paris, Maine, and lived in Red Hook twenty years, d. 1831, Jan. 1, a. 47 y. 9 m. 4. Chase, Mary H., b. 1788, Oct. 8, at Red Hook Landing, d. 1863, Jan. 22. 5. De Peyster, Colonel Frederic, Jr., b. 1842, Dec. 13, d. 1874, Oct 30. 6. De Peyster, Frederic, b. 1796, Nov. 11, d. 1882, Aug. 17, a. 85-9-6. 7. De Peyster, John Watts, Jr., d. 1873, Apr. 12, a. 31-4-10. 8. De Peyster, Major General John Watts, s. of Frederick & Mary Justine Watts, b. 1821, Mar. 9, d. 1907, May 7. 294


Town

of

Red

Hook

9. De Peyster, Mary Justina, w. of Frederic, dau. of Hon. John Watts & Jane, dau. of DeLancey & Elizabeth Colden, dau. of Cadwallader Colden, b 1801, Oct. 26, d. 1821, July 28. 10. Evans, Rev. Evan Valentine, s. of Thomas, Esq., b. 1860, in England, d. 1911, in Poughkeepsie; Rector of St. Paul's church 1897-1903. 11. *Hoffman, Helen Van Wyck, w. of Zacharias, d. 1773, Apr 3, a. 53 y. 3 m. 12. 'Hoffman, Tryntie, w. of Colonel Martin, d. 176(3 or 5), Mar. 31, in 53d y. 13. *Knickerbocker, Lowrence, d. 1766, Dec. 20, in 82d y. 14. Toler, Estelle Elizabeth De Puyster, b. 1844, June 7, at Rose Hill, d. 1889, Dec. 12, in New York. 15. *Vosborgh, Hannah, "dau. of Col. John Ashley of Sheffield, married to Mr. Martin Vosburg, Jan. 11, 1764," d. 1764, June 30, a. 19-7-28. 16. *Vosburgh, John, b. 1680, Nov. 5, d. 1775, May 28, a. 94-6-23. 17. Watts, John, b. 1749, Aug. 27 ( 0 . S.), in New York City, d. 1836, Sep. 3 (N. S.), in New York City; third son of Hon. John Watts, Sr., Member of King's Council & destined Governor of the Province of New York, and of Anne, eldest dauhter of Etienne (Stephen) de Lancey; last Royal Recorder of the City of New York, 1774-1777, Speaker of the Assembly of New York 1791-1794, Member of Congress of the U. S. 1793-1795, first Judge ol Westchester Co., N. Y., 1796, etc.; founder and endower of the Leake and Watts Orphan House, New York City. *Note:—James H. Smith's History of Dutchess County, published 1882, states (p. 178) that there was then an abandoned family burial ground on a sand bluff back of the hotel at Tivoli Landing. From five stones the inscriptions were copied and printed on pp. 178-179 of the above named volume. These stones were evidently removed after 1882 to St. Paul's churchyard, being those in the above list marked by an asterisk. The family burial ground near the landing is supposed to have belonged to the Hoffmans, who were early and prominent residents in the immediate vicinity.

COMMUNITY GROUND, ANNANDALE CLASSIFICATION: Community ground. LOCATION: E a s t of t h e c a m p u s of St. S t e p h e n ' s College, A n n a n d a l e , in t h e •woods. CONDITION: Not good. INSCRIPTIONS 5 5 in n u m b e r . Copied A u g u s t 24, 1916, by J. W . P o u c h e r , M. D., M r s . P i t k i n , Miss A l m i r a T r o y . REMARKS: T h e d a t e s of d e a t h o n t h e stones in this g r o u n d r a n g e from 1 8 6 0 to 1 9 1 5 . T h e h i s t o r y of t h e place has not been l e a r n e d .

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 18. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23.

Aspinwall, Laura, w. of John, d. 1883, July 31, a. 18 y. Bard, Carrie, b. 1855, Feb. 15, d. 1879, Nov. 17. Bard, John, b. 1819, June 2, d. 1899, Feb. 12. Bard, Mainard, b. 1825, Nov. 23, d. 1875, Apr. 19. Bard, Willie, b. 1856, Dec. 29, d 1868, Feb. 17. DuBois, Gertrude, w. of Richard, d. 1880, Aug. 9, a. 45 y. 19 d. DuBois, Richard, d. 1886, Mar. 18, in 61st y. Edwards, Anne Bele, relict of E. C , b. 1792, Aug. 27, d. 1875, Apr. 18. Frainburgh, David, a. 75 y. Frainburgh, Mary, 1794-1893. Harris, James Marshall, b. 1843, Nov. 7, d. 1906, Jan. 5, 1st Dist. Col. Cav. Harris, Louis A., M. A., M. D., b. 1859, Mar. 12, d. 1907, Aug. 17. Harris, Mary Emma, w. of Thomas, d. 1893, Dec. 17, a. 64 y. 10 m. Harris, Peter Aaron, b. 1830, Sep. 2, d. 1909, Mar. 1. Harris, Rachel J. Lewis, w. of Peter A., b. 1831, Sep. 1, d. 1898, May 22. Harris, Robert M., s. of John M. & Rebecca, d. 1865, July 6, a. 24 y. 27 d. Hawver, Jonas, d. 1868, Feb. 23, a. 26-10-2. Hawver, William, b 1828, Jan. 18, d. 1890, Mar. 20. Hopson, Caroline Allis, w. of Rev. Oliver, b. 1809, Sep. 15, d. 1897, Feb. 8. Hopson, Caroline Allis, b. 1866, Mar. 8, d. 1867, Mar. 27 Hopson, Edward M., b. 1870, May 31, d. 1874, Feb. 6. Hopson, Mary W., b. 1868, Feb 28, d. 1874, Jan. 6. Hopson, Mary Williamson, w. of the Rev. George B., b. 1829, July 26, d. 1894, Nov. 21. 295


Old 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55.

Gravestones

of

Dutchess

County

Hopson, Rev. Oliver, d. 1893, Aug. 26, a. 88 y. 9 m. Kelley, John William, b. 1855, Nov. 6, d. 1868, Apr. 18. Kennedy, Alexander, b. 1835, May 15, d. 1904, Feb. 6. Lasher, Charles, b. 1845, Aug. 29, d. 1867, Oct. 24. Levison, Amelia, b. 1818, Jan. 10, d. 1888, Sep. 7. Lewis, Edwin Montgomery, s. of Ludlow & Annie, b. 1881, Feb. 5, d. 1903, Feb. 3. Lewis, Ludlow, b 1837, Dec. 4, d. 1897, Dec. 24. Vet. G. A. R. Lown, Casper, b. 1836, Feb. 10, d. 1898, Nov. 10. Lown, Charles E., s. of Casper & Margaret, d. 1876, Mar. 20, a. 1-6-14. Lown, Margaret May, w. of Casper, b. 1831, May 3, d. 1899, June 13. MacDonald, Sarah, b. 1835, Oct. 22, d. 1909, May 20. McGregor, Charles, 1829-1908. 27th Conn. Inf. Mee, Rev. Charles Brassington, M. A., d. 1915, July 25, a 69 y. Miller, Eliza, w. of William, d. 1874, May 10, a. 47-4-10. Navans, Miria, b. 1850, May 3, d. 1865, Nov. 11. Northrop, Lucy Edson, b. 1 8 5 ( - ) , Nov. 25, d. 1875, Oct. 19. Osterhoudt, James, d. 1888, June 20, a. 67-10-10. Ostrander, Martin, d. 1895, June 18, a. 62 y. 15th N. Y. V. Sands, Charles Edwin, b. 1834, Feb. 27, d. 1888, Apr. 21. Sands, Ferdinand, b. 1858, Feb. 17, d. 1904, Oct. 27. Sands, Joseph, b. 1830, Dec. 2, d. 1880, Dec. 16. Sands, Joseph P., b. 1856, Apr. 12, d. 1876, Nov. 17. Simons, Harriet H y ( - ) n e , of Charleston, S. C , b. 1792, July 9, d. 1872, Jan. 6. Slater, Nancy H., dau. of W. & B., d. 1860. Oct. 21, in 12th y. Smith, Lelia Agness, d 1881, Oct. 3 1 , a. 8 y. 4 m. Stryker, Cornelia M., of Philadelphia, Pa., b. 1824, d. 1894, Jan. 25. Stryker, Elizabeth, b. 1849, Feb. 13, d. 1873, June 17. Stryker, James, d 1894, June 3, a. 43 y. Stryker, Mary G., b. 1828, Feb. 13, d. 1890, June 5. Van Dyke, Hannah E. Clow, w. of William, d. 1884, Aug. 10, a. 61 y. Van Dyke, William, d. 1865, June 29, a. 38 y. 7 m. Wales, "Caroli Simonis Wales, IV non Augusti Anno Salviis mdiiilxiii aestatis suae xxiv."

296


T o w n of Rhinebeck

1. 2. 3. 4. 5. 6. 7.

Van Wagenen ground German Reformed ground, Pink's Corners St. Peter's Lutheran Church, on the Post Road Reformed (Dutch) Church, Rhinebeck Methodist Church, Rhinebeck St. Paul's Lutheran Church, Wurtemburgh Rhinebeck Association Cemetery

Inscriptions 22 24 38S 299 2 326 632 1693

297


Old

Gravestones

of D u t c h e s s

County

VAN WAGENEN GROUND CLASSIFICATION: F a m i l y g r o u n d . LOCATION:

N o t f a r from Rhinecliff s t a t i o n on t h e N e w Y o r k C e n t r a l a n d H u d s o n River R a i l r o a d ; on t h e w e s t side of t h e o l d r o a d f r o m Rhinecliff to t h e village of R h i n e b e c k , on t h e f o r m e r H u t t o n estate.

CONDITION:

Overgrown and deserted.

INSCRIPTIONS:

2 2 in n u m b e r .

REMARKS:

V a n W a g e n e n g r o u n d ; o n e of t h e oldest n o w r e m a i n i n g in t h e county. In 1 6 8 6 G e r r i t A r t s e n , A r i e Roosa a n d J a n E l t o n of U l s t e r c o u n t y b o u g h t from t h e I n d i a n s land a t this p o i n t in D u t c h e s s C o u n t y . A d j o i n i n g l a n d w a s b o u g h t by H e n d r i c k K i p i m m e d i a t e ly a f t e r . T h e p u r c h a s e r s all settled t h e i r families on t h e i r holdings a n d t h e locality w a s k n o w n for m a n y y e a r s as K i p s b e r g e n . In 1 7 0 2 A r t s e n , Roosa a n d E l t o n divided t h e i r l a n d i n t o six l o t s , each taking title to two. Gerrit Artsen (from W a g e n e n in H o l l a n d ) r e c e i v e d lots N o . 3 a n d N o . 6. H i s d e s c e n d a n t s b e a r t h e n a m e of V a n W a g e n e n . This b u r i a l g r o u n d is on lot N o . 6 . In l a t e r y e a r s it w a s i n c l u d e d in t h e p o r t i o n of t h e lot w h i c h p a s s e d to t h e H u t t o n family. V e r y r e c e n t l y a l a r g e t r a c t in this n e i g h b o r h o o d , i n c l u d i n g t h e H u t t o n e s t a t e , w a s p u r c h a s e d by Mr. V i n c e n t A s t o r in o r d e r t o f a c i l i t a t e t h e o p e n i n g of a n e w r o a d from t h e r a i l r o a d s t a t i o n a t Rhinecliff to t h e village of R h i n e b e c k . T h e line of t h e n e w road runs near t h e burial ground. T h e inscriptions in t h e V a n W a g e n e n g r o u n d w e r e copied April 12, 1 8 8 5 , b y H e n r y R. V a n Vliet of P l e a s a n t P l a i n s , N . Y „ a n d t h e list m a d e by him includes six s t o n e s n o t f o u n d in 1 9 1 5 by D r . P o u c h e r . T h e six a r e a p p e n d e d , below, t o D r . P o u c h e r ' s list.

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22.

Copied O c t o b e r 17, 1 9 1 5 , b y J . W . P o u c h e r , M. D .

Huyck, Charles Edmund, s. of John V. H., d. 1797, Aug. 7, a. 1-3-4. M . "1763 Den 1 November Is A. H. M. Begrave." M . "1750 Den 12 Mei Is H. M. Begrave." M . "1715 Den 23 Dec is geb. S. H. M. 1749 Den 30 April Begrave." Radcliffe, Sarah, w. of William, d. 1785, Sep. 1, a. 48-5-25. Van Etten, Elenor, w. of Matthew, d. 1798, Aug. 4, a. 82 y. Van Etten, Jacobus, s. of Matthew, b. 1748, Dec. 2, d. 1777, (Feb.) 25, a. 28-2-23. Van Etten, Matthew, d. 1808, May 24, a. 86 y. 19 d. Van Etten, Rebecca, dau. of Matthew & Eleanor, d. 1810, Oct. 5, a. 64 y. 15 d. V. E. . "1761 Is 0 . V. E. Begrave 1771." Van Wagenen, Annatie, w. of Johannes, d. 1795, Apr. 5, a. 74-10-13. Van Wagenen, John, d. 1803, June 29, a. 80-2-4. • V. W. . "G. V. W. 1724." Broken stone (all that is decipherable—the d a t e is probably the birth y e a r ) . V. W. . "1758 G. V. W. Juny 2 6 . " V. W. . "Geb 1729. 1762 Is Gestorven G V. W." V. W. . "Anno 1720 1st 27 S. V. W." Inscriptions copied in 1885 by Mr. Henry R. Van Vliet and not found by D r . Poucher in 1915. 1732. Februari 11 B. V. W. H. W. M. 1771. Anno 1750 St. 27 (S?) V. W. 1771 G. S. L. W. W. Apr. Rachel, w. of Dr. Isaac Kip, d. 1796, June 10, a. 57-4-6. 298


Town

of

Rhinebeck

GERMAN CHURCH, PINK'S CORNERS CLASSIFICATION LOCATION:

CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3! 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 10. 17. 1.8. 19. 20. 21. 22. 23. 24.

Churchyard. T h r e e miles n o r t h of t h e village of R h i n e b e c k , a t P i n k ' s C o r n e r s ( o r W e y ' s C r o s s i n g ) on t h e N e w Y o r k a n d A l b a n y P o s t R o a d , a t t h e site of a f o r m e r G e r m a n R e f o r m e d C h u r c h . Overgrown and deserted. 2 4 in n u m b e r . Copied J u n e 3 0 , 1 9 1 3 , by J . W . P o u c h e r , M. D . , a n d Mr. G e o r g e S. V a n V l i e t . A c h u r c h w a s e r e c t e d on this site in 1 7 1 6 which stood for n e a r l y a c e n t u r y . It w a s t h e first c h u r c h b u i l d i n g in D u t c h e s s C o u n t y , ante-dating the Dutch church at Poughkeepsie by about seven y e a r s . T h e c o n g r e g a t i o n t h a t built t h e c h u r c h w a s composed of G e r m a n L u t h e r a n s a n d G e r m a n Calvinists. I n 1 7 2 9 t h e L u t h e r a n s w i t h d r e w a n d o r g a n i z e d St. P e t e r ' s L u t h e r a n C h u r c h of R h i n e b e c k ( s e e t h e list of i n s c r i p t i o n s following this o n e ) . T h e Calvinists c o n t i n u e d t o u s e t h e original c h u r c h b u i l d i n g from 1729 to 1 8 0 2 . T h e c o n g r e g a t i o n as a u n i t p a s s e d o u t of e x i s t e n c e a b o u t 1 8 0 2 , individual m e m b e r s of it b e i n g a b s o r b e d in a n e w G e r m a n c h u r c h in t h e village of Red Hook. T h e g r o u n d a r o u n d t h e c h u r c h a t P i n k ' s C o r n e r s w a s used for b u r i a l s from e a r l y in t h e e i g h t e e n t h c e n t u r y . It is n o w a b a n d o n e d .

A c k e r t , A n n M a r i a , b . 1 7 2 6 , A p r . 2 3 , d. 1 7 7 3 , M a y 2 2 . B a r r i n g e r , J o h n C , d. 1 8 1 8 , J u l y 2 3 , a. 2 5 - 1 1 - 2 5 . B e r r i n g e r , H e n r y J., d. 1 7 9 6 , D e c . 4, a. 11 m 4 d. Cole, C a t r i n a , d. 1 7 7 3 , J u l y 5. E c k e r t , J o h a n n e s , d. 1 7 8 6 , A p r . 19, in 62d y. F r e d e r i c k , M a r g a r e t , d. 1 8 0 4 , A p r . 2 9 , a. 65 y. 6 m . K i p p , A b r a h a m I., d. 1 8 1 4 , J u n e 1, a. 58-4-3. K i p p , J o h n A . , d. 1 8 1 5 , J u l y 2 8 , a. 27-5-10. Koll, H a n n e s , d. 1 7 7 5 , a. 50. M a u l , J a c o b , d. 1 7 8 3 , N o v . 27, a. 77 y. M o u l , A n n a C a t h a r i n e , w. of J a c o b , d. 1 8 3 7 , J a n . 2, a. 81-2-7. Moul, D o r o t h y , w. of J a c o b , d. 1760, Oct. 2 8 , a. 45 y. Moul, F r e d e r i c k , d. 1 8 2 4 , A p r . 2 2 , a. 72-7-5. Moul, J a c o b , d. 1 8 0 5 , N o v . 12, a. 56-11-7. Moul, M a r t i n K., d. 1 8 0 6 , N o v . 2 3 , a. 8-8-18. Moul, M a r y , w. of F r e d e r i c k , d. 1 8 4 6 , A u g . 1 1 , a. 90-11-28. P o t t e n b e r g h , J o h n , d. 1 8 1 9 , N o v . 2 1 , a. 70 y. P o t t e n b u r g h , J o h n F r e d e r i c k , ( d a t e s scaled off). S , " F . S. 1 7 8 1 . " c; H Q g >> Shultz', C a t h a r i n e , d. 1 8 2 5 , Oct. 6. S m i t h m a n , A n n C a t h a r i n e , d. 1 8 2 6 , Oct. 1 1 , a. 88 y. S t r e e t , C a p t a i n F r e d e r i c k , d. 1 8 0 0 , M a y 2 1 , a. 3 8 - 2 - 1 3 .

Uhl, Margaret Street, w. of John, & dau. of Frederick Street & Catharine Mowl, b. 1731, Nov. 15, d. 1798, Nov. 25.

ST. PETER'S CHURCH, POST ROAD CLASSIFICATION: Churchyard. A b o u t t h r e e a n d a q u a r t e r miles n o r t h of t h e village of R h i n e LOCATION: beck, on t h e N e w Y o r k a n d A l b a n y P o s t R o a d , a t S t . P e t e r ' s Church (German Lutheran). Well cared for. CONDITION: 3 8 8 in n u m b e r . Copied J u n e 3 0 , 1 9 1 3 , b y J . W . P o u c h e r , M. D . , INSCRIPTIONS: M r s . P o u c h e r , M r . G e o r g e S. V a n V l i e t , Miss C l a r a T . V a n V l i e t a n d Miss H e l e n a G. V a n V l i e t . S t . P e t e r ' s C h u r c h ( G e r m a n L u t h e r a n ) w a s o r g a n i z e d in 1 7 2 9 . REMARKS: A c h u r c h building w a s e r e c t e d in 1 7 3 0 which w a s r e p l a c e d by t h e 299


Old

Gravestones

of

Dutchess

County

present edifice shortly before the War of the Revolution. The ground around the church has always been used for burials. 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61.

Ackard, Adam, d. 1799, Apr. 8, a. 58-6-9. Ackert, Anna, d. 1863, Nov. 17. Ackert, George, d. 1808, Oct. 20, a. 54-9-9. Ackert, John P., d. 1864, Jan. 25. Ackert, Maria, w. of Adam, d. 1826, Feb. 28, a. 86 y. Ackert, Peter I., d. 1839, Mar. 24, a. 77-1-2. Ackert, Sarah, d. 1853, Feb. 26. Allendorf, Christian, d. 1833, Sep. 23, a. 72-7-19. Allendorf, Elizabeth, d. 1822, Apr. 17, a. 26 y. 2 m. Allendorf, Margaret, w of Christian, d. 1851, D e c 26, a. 67-6-28. Allendorf, Mary Ann, dau. of John N. & Sally, d. 1834, Sep. 16, a. 4-2-22. Allendorf, Peter H., d. 1808, July 9; "His frau Rebecca d. 1809 aged 31 years." Bard, Anthony, d. 1830, Aug. 18, a. 70-11-3. Bard, Lena Ackert, w. of Anthony, b. 1759, May 21, d. 1855, Mar. 20. Barringer, Mary, w. of Henry, d. 1851, Nov. 1, a. 74 y. Bayly, George W., b. 1830, Oct. 18, d. 1836, Apr. 23, a. 5-6-10. Bayly, James, s. of Richard 1. & Julia Ann, d. 1849, Oct. 11, a. 14 y. Bayly, Julia I., dau. of Richard I. & Julia Ann, d. 1842, June 13, a. 1-10-11. Benner, John W., d. 1817, Sep. 27, a. 33-10-21. Benner, Lydia, w. of John V., d. 1843, Feb. 2, a. 97-6-20. Bensinger, John L., d. 1839, Feb. 28, a. 80-4-26. Bensinger, Maria, w. of John L., d. 1829, Oct. 31, a. 56 y. 7 d. Bollenbacher, Daniel, d. 1856, June 9, a. 72-9-23. Bollenbacher, Sarah, w. of Daniel, d. 1846, Oct. 14, a. 58-8-14. Bonesteel, Alida, w. of Philip N., b. 1781, Oct. 17, d. 1855, May 21. Bonesteel, Anna Maria Elseffer, w. of John N., d. 1867, Dec. 15, a. 79-3-24. Bonesteel, Catharine, d. 1856, May 20, a. 56-3-9. Bonesteel, David N., d. 1863, Jan. 13, a. 50-11-23. Bonesteel, Helen, w. of Henry N., d. 1867, Mar. 9, a. 69-5-15. Bonesteel, Henry N., d. 1865, Jan. 30, a. 72 y. 10 m. Bonesteel, John N., d. 1828, Apr. 5, a. 42-11-7. Bonesteel, Margaret, w. of Nicholas, b. 1760, Aug. 4, d. 1852, Mar. 31. Bonesteel, Mary Adaline, dau. of Jacob N. & Gertrude, d. 1824, June 10, a. 6 m. 28 d. Bonesteel, Nicholas, b. 1753, Nov. 21, d. 1834, Jan. 10, a. 80-1-20. Bonesteel, Peter M., d. 1857, Sep. 27, a. 70-3-6. Bonesteel, Philip N., b. 1781, Sep. 3, d. 1846, Jan. 20. Bonesteel, Sarah Newcomb, w. of David N., d. 1858, Dec. 12, a. 51-9-4. Bowman, Philip, Co. F., 150th N. Y. Infantry. (No dates). Bucklancl, Solomon, (no dates) ; Mary Ann Traver, his wife, d. 1888, Apr. 29, a. 68 y. Cholwell, Anna Maria, dau. of James & Anna Maria, b. 1832, Sep. 23, d. 1847, Apr. 4. Cholwell, Anna Maria, w. of James M., b. 1797, Feb. 2, d. 1850, Jan. 3. Cholwell, Catharine, dau. of James M. & Anna "Maria, d. 1826, Oct. 1, a. 4 y. 1 d. Cholwell, Conrad Ring, s. of James M. & Anna Maria, d. 1836, Apr. 27, in New York, a. 10 y. 5 d. Cholwell, James M., b. 1794, Apr. 15, d. 1843, May 27. Clark, Ann T. Riker, w. of A. D., d. 1849, July 9, a. 27 y. (On same stone as Lewis M. Riker). Climp, Catharine, w. of John, d. 1849, July 15, a. 80 y. Climp, John, d. 1835, Oct. 8, a. 15-4-18. Cole, Elizabeth, w. of Jacob I., d. 1832, May 27, a. 47-5-28. Cookingham, Anna B., w. of Daniel, d. 1849, Sep. 25, a. 82-10-28. Coopernail, Sophia, w. of William, d. 1840, Apr. 8, a. 94 y. Cotting, Henry, s. of Henry & Elizabeth, b. 1798, Feb. 8, d. 1837, Aug. 30, a. 39-6-22. Cotting, John, s. of Henry & Elizabeth, d. 1803, Aug. 16, a. 1-2-6. Cramer, Angeline, w. of Frederick, d. 1835, May 18, in 94th y. Cramer, Conradt, d. 1846, May 29, a. 69-8-28. Cramer, Deborah Ann Shop, w. of Solomon, d. 1886, Sep. 3, a. 82-1-17. Cramer, Emma Fraleigh, w. of Frederick C , d. 1886, Apr. 3, in 29th y. Cramer, Frederick, d. 1814, Oct. 24, a. 82 y. Cramer, Frederick d. 1846, June 27, a. 77 y. 9 m. Cramer, Frederick C , b. 1792, May 14, d. 1880, Mar. 28. Cramer, Frederick E., d. 1845, Aug. 23, a. 41-4-17. Cramer, Gitty Eliza, dau. of Frederick, Jr., d. 1800, May 22, a. 11 m. 300


Town 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 117. 118. 119. 120. 121. 122. 123. 124. 125. 126. 127. 128. 129.

of

Rhinebeck

Cramer, Lydia, d. 1884, May 5, a. 89-l-20t. Cramer, Mary, w. of Frederick, d. 1849, July 29, a. 7(0)-5-19. Cramer, Philip, d. 1808, Feb. (—). Cramer, Solomon, d. 1851, Sep. 3, a. 49-6-12. Cramer, William, d. 1872, June 2, a. 90-8-19. Crapser, Gertrude M., w. of William H., d. 1865, Nov. 27, a. 39. Crapser, William Henry, d. 1871, Apr. 7, a. 42-9-4. Cuback, Christopher, d. 1816, Apr. 26, a. 89-1-24. Cunningham, Sarah Sipperly, w. of Horace, d. 1903, May 29, at Plainfield, N. J., a. 64 y. Dedrick, Cora, dau. of Abram & Mary L., d. 1899, May 4, a. 18 m. 8 d. Eighmy, Hannah, w. of George L., d. 1844, Oct. 10, a. 78-1-20. Elseffer, Anna Maria, w. of George, d. 1829, Sep. 22, a. 59-8-14. Elseffer, Catharine, dau. of David & Elizabeth, d. 1809, July 11, a. 1 m. 15 d. Elseffer, David, d. 1835, Apr. 9, a. 68-3-29. Elseffer, Elizabeth, wid. of David, d. 1850, Apr. 21, a. 82-2-10. Elseffer, Elizabeth, d. 1882, May 27, a. 89-2-17. Elseffer, Frederic, s. of David & Elizabeth, d. 1803, Feb. 8, a. 2-5-11. Elseffer, Frederick William, s. of David & Elizabeth, d. 1831, Apr. 25, a. 18-10-2. Elseffer, George, d. 1830, May 27, a. 68-11-3. Elseffer, Grace, d. 1896, Feb. 13, a. 90 y. 17 d. Elseffer, Lodowick, d. 1809, Jan. 15, a. 74-6-19. Elseffer, Lodowick D., s. of David & Elizabeth, d. 1802, Nov. 9, a. 7-3-15. Elseffer, Susanna Reickert, wid. of Lodowick. (No dates on stone). Erkenbergh, Philip, d. 1798, Aug. 29, a. 39 y. 3 d. Evans, Jacob, d. 1816, Mar. 16, a. 80 y. Felker, Hannah Margaret, dau. of Philip & Margaret, d. 1846, July 23, a. 29-7-15. Feller, Anna, w. of John I., d. 1845, Sep. 17, a. 88-5-22. Feller, Anna Margaret, d. 1819, Jan. 9, a. 16-2-12. Feller, David, d. 1834, Dec. 13, a. 72-7-6. Feller, Dorothy Coons, w. of Philip, d. 185S, Sep. 28, a. 75-11-1. Feller, Elizabeth, w. of David, d. 1820, Feb. 3, a. 45. Feller, Johannes, d. 1791, Sep. 28, a. 72 y. 6 (m.). Feller, John, d. 1833, Jan. 25, a. 82 y. 1 d. Feller, John I., d 1824, July 31, a. 65-9-1. Feller, Peter, d. 1808, Dec. 15, a. 51-4-15. Feller, Sally, w. of John, d. 1830, Feb. 6, a. 61-10-5. Feller, Zachariah, s. of David & Elizabeth, d. 1821, June 13, a. 1-6-15. Feller, Zachariah, d. 1825, Apr. 18, a. 58-4-22. Forow, Matilda Emegene. dau. of Henrv & Leah, d. 1828, Oct. 8, a. 1 y. 10 m. Fraleigh, Christina, w. of Solomon, d. 1843, May 25, a. 71 y. 2 m. Fraleigh, Solomon, d. 1858, Dec. 10, a. 89-11-22. Fryhover, Anna, w. of John C , d. 1844, June 3, a. 36-6-5. Green, Catharine, w. of Boen, d. 1856, Apr. 12, in 67th y. Hangadorn, Jacob, d. 1784, JuJv 23, in 53d y. Hare, Andrew, s. of Reuben & Loueza R., drowned 1840, Feb. 13, a. 9-2-28. Higgins, Emma Jane, dau. of Samuel & Jane E., d. 1846, Mar. 7, a. 6 m. 28 d. Hisley, Catharine, w. of Christopher, d. 1846, Mar. 28, a. 77-11-5. Hoffman, Ranseller T., s. of David & Maria, d. 1846, May 27, a. 6 y. 9 m. Jackson, Margaret Martin, w. of William, d. 1828, Oct. 6, a. 24-4-2. Kip, Catharine, w. of Jeremiah, d. 1825, Oct. 23, a. 53 y. Kip, Frederick, s. of William E. & Fanny, d. 1835, Jan. 16, a. 1-5-3. Kip, Jeremiah, d. 1814, July 17, a. 39-6-6. Kip, Martin, d. 1825, Sep. 19, a. 55 y. Kipp, Ena, w. of Henry, & dau. of David S. Cole, d. 1826, Oct. 17, a. 20-1-10. Lambert, Elizabeth, w. of John, d. 1843, Apr. 7, a. 64 y. Lambert, John, d. 1852, July 6, a. 80 y. Lasher, Conradt, d. 1794, Sep. 2, a. 17 y. Lasher, Conrad, d. 1799, Mar. (—), a. 10 m. Lo(l)illard, Blase, d 1834, Mar. 11, a. 25 y. 10 m. Loun, Andrea, d. 1781, May 21, a. 28. "Hir Leyt Andrea Loun Gestrov May 2 1 , 1781, aged 28 yahren." Lown, Andrew Philip, s. of Andrew & Elizabeth, d. 1835, Feb. 18, a. 15-10-12. Lown, Annah, dau. of William A. & Catharine C , d. 1850, Feb. 22, a. 3-5-5. Lown, Carrie, dau. of William A. & C. C , d. 1860, Feb. 28, a. 8-2-19. Lown, Christina, dau. of Jacob & Mary, d. 1822, Mar. 19, a. 13-6-12. Lown, David, Jr., d. 1817, June 14, a. 70 y. 8 m. Lown, Elizabeth, w. of Andrew, d. 1847, Mar. 12, in 51st y Lown, Gitty, w. of John I., d. 1850, Feb. 6, a. 6-7-24. Lown, Jacob, d. 1827, June 21, a. 77 y. 301


Old 130. 181. 132. 133. 134. 135. 136. 137. 138. 139. 140. 141. 142. 143. 144. 145. 146. 147. 148. 149. 150. 151. 152. 153. 154. 155. 156. 157. 158. 159. 160. 161. 162. 163. 164. 165. 166. 167. 168. 169. 170. 171. 172. 173. 174. 175. 176. 177. 178. 179. 180. 181. 182. 183. 184. 185. 386. 187. 188. 189. 190. 191. 192. 193. 194. 195. 196.

Gravestones

of

Dutchess

County

Lown, John I., b. 1782, Nov. 5, d. 1860, Feb. 23. Lown, John Jacob, b. 1780, Dec. 10, d. 1813, Mar. 30, a. 32-3-20. Lown, Mary, w. of Jacob, d. 1813, Mar. 29, a. 55-1-20. Marlin, Helen Lydia, dau. of Andrew L. & Mary A., d. 1851, Apr. 22, a. 3 m. 1 d. Marquart, George W., s. of John M. & Eliza S., & grandson of George & Lydia Pink, d. 1872, Mar. 22, a. 10 y. Marquet, John M., d. 1890, Nov. 16, a. 5(0) y. Martin, Ann Catharine, w. of Gotlop, d. 1831, Dec 3, a. 88 y. 8 m. Martin, Beata, w. of Henry G., d. 1830, Oct. 22, a. 63-10-28. Martin, Beatta, b. 1834, Aug. 24. (Date of death not on stone). Martin, Catharine, w. of Jacob, b. 1799, Feb. 28, d. 1861, Feb. 1. Martin, Colonel Claudius G., b. 1799, Feb. 19, d. 1875, Mar. 17, a. 76 y. 26 d. Martin, Isabella, dau. of Sarah F., d. 1852, Mar. 25, a. 12-5-19. Martin, Jacob, d. 1841, Apr. 8, a. 43-5-12. Martin, John F., d. 1843, Dec. 7, a. 50-8-20. Martin, Gotlop, d. 1832, Nov. 2, a. 86 y. 10 m. Martin, Henry G., d. 1822, Nov. 11, a. 55 y. Martin, Julian, w. of Claudius G., d. 1826, Jan. 4, a. 19-7-8 Martin, Sarah F. Webster, w. of Colonel Claudius G., b. 1814, Sep. 11, d. 1882, Mar. 27, a. 67-4-16. Mead, Elizabeth, w. of Jehiel, d. 1860, Mar. 11, a. 79 y. Mead, Jehiel, d. 1850, July 17, a. 68 y. Meech, Catharine, w. of Charles, d. 1830, Aug. 26, a. 27-4-27. Miller, Christina, w. of Henry W., d. 1842, Nov. 23, a. 38-11-20. Miller, Elizabeth, w. of Cornelius, d. 1835, Jan. 29, a. 61-1-17. Miller, Isabel, dau. of David & Maria, d. 1850, Jan. 5, a. 8 m. Miller, Jacob M., s. of Henry W. & Christina, d. 1837, Apr. 26, a. 2 y. 8 m. Mink, Philip, d. 1821, Nov. 29, a. 90-8-12. Moore, Peter C , d. 1864, Aug. 13, a. 82 y. 2 m. Moore, Susan Teal, w. of Peter C , d. 1862, May 6, a. 73-10-4. Near, Anna M., dau. of Jacob L. & Mariah d. 1833, Dec. 29, a. 17 y. 4 m. Near, Catharine, dau. of Jacob L. & Mariah, d. 1823, May 29, a. 18 y. 3 m. Near, Eave, w. of John S., d. 1826, Dec. 21, a. 63-5-10. Near, Frederick, d. 1816, May 19, a. 58-1-9. Near, Gertrude, w. of Frederick, d. 1848, July 13, a. 85-6-20. Near, Jacob I., d. 1842, July 12, a. 60-6-6. Near, Jane Ham, w. of Zachariah, d. 1828, Nov. 28, a. 49-11-24. Near, John S., d. 1829, Jan. 1, a. 70-2-23. Near, Mariah, w. of Jacob I., d. 1843, May 17, a. 67 y. 10 m. Near, Mary Jane, dau. of Zechariah & Eve, d. 1842, May 27, a. 8-7-27. Near, Virgil, s. of Zachariah & Eve, d. 1851, Nov. 17, a. 10-3-29. Near, Zachariah, d. 1854, Apr. 21, a. 55-3-17. Neher, Albert T., s. of Hiram & Elizabeth Maria, d. 1832, Jan. 30, a. 2 m. 10 d. Neher, Anna Maria, w. of Joost, d. 1814, Aug. 30, a. 61-3-16. (Neher), "1733 den 25 iannuari ist gestorben W. E. Carel Neher, aid 61 yhr." Neher, Elizabeth, w. of Henry, d. 1850, Feb. 8, a. 93-3-8. Neher, Frederic I., d. 1834, May 23, a. 54-7-10. Near, Henry C , d. 1847, Mar. 28, a. 78-1-13. Neher, Jost, d. 1824, Apr. 12, a. 34. Neher, Mary Elizabeth, dau. of William P. & Anna Maria, aged 1 y. 10 m. Ostrom, Eliza, w. of John N., a. 38-11-29. (Date of death not on stone). Perine, Daniel C , d. 1852. Jan. 28, a. 47-3-19. Perrine, Elizabeth, w. of Daniel C , d. 1867, Dec. 17, a. 56 y Pfau, Frank, s. of Melhior, d. 1849, Aug. 10, a. 3 d. Pfau, Paulina, dau. of Melhior, d. 1850, Feb. 19, a. 2 y. 6 m. Pfeiffer, the Rev. George H., "a native of Germany, for several years pastor of the Lutheran congregation in Rhinebeck", d. 1827, Oct. 26, a. about 80 y. Pink, Catharine, b. 1810, Jan. 12, d. 1898, Mar. 11. Pink, George, d. 1875, Apr. 28, a. 68 y. Pink, John, d. 1817, Mar. 14, a. 64. Pink, John P., b. 1804, Sep. 22, d. 1876, Dec. 6. Pink, Lydia A., w. of George, b 1812, Dec. 2, d. (no date). Pink, Margaret, w. of Philip, d. 1829, Apr. 11, a. 42-5-23. Pink, Mary Ann, dau. of Jacob & Margaret, d. 1851, Oct. 27, a. 7-7-4. Pink, Philip, d. 1834, Oct. 11, a. 51-7-11. Pink, Philip, s. of Jacob & Catharine Margaret, d. 1846, May 10, a. 4 v. 20 d. Pink, Susannah, w. of John, d. 1833, July 27, a. 64 y. Pultz, Catharine, dau. of William & Margaret, d. 1852, Feb. 24, a 17 y. Pultz, John W., s. of Jacob I., & Christina, d. 1851, Sep. 21. a. 10-11-9. Pultz, Margaret, w. of William, d. 1852, Jan. 10, a. 40 y. 302


T o tv n 197. 198. 199. 200. 201. 202. 203. 204. 205. 206. 207. 208. 209. 210. 211. 212. 213. 214. 215. 216. 217. 218. 219.

220. 221. 222. 223. 224. 225. 226. 227. 228. 229. 230. 231. 232. 233. 234. 235. 236. 237. 238. 239. 240. 241. 242. 243. 244. 245. 246. 247. 248. 249. 250. 251. 252. 253. 254. 255.

of

R h i n eb e c k

Pultz, Mary, dau. of William & Margaret, d. 1858, July 24, a. 19-3-5. Pultz, Norman E., s. of Jacob I. & Christina, d. 1851, Oct. 2, a. 8 y. 6 d. Pultz, Orland, s. of Jacob I. &Christina, d. 1851, Oct. 1, a. 16-5-21. Pultz, Peter, s. of William & Margaret, d. 1845, Sep. 13, a. 2-1-19. Pultz, William, d. 1845, Aug. 2, a. 37 y. Pultz, William, d. 1865, Feb. 4, a. 19-9-15. Pulver, Ann Maria, w. of Henry, & dau. of Jonas Simmons, d. 1823, Aug. 19, a. 31 y. 9 m. Pulver, Catharine E., child of Nicholas D. & Mary, d. 1850, Nov. 26, a. 18 y. 22 d. Pulver, David, d. 1848, Apr. 23, a. 78-6-13. Pulver, Elizabeth, d. 1828, July 12, a. 24-2-2. Pulver, Elizabeth, w. of David, d. 1843, Sep. 5, a. 73 y. 7 m. Quitman, Eliza A., b. 1862, July 26, at Rhinebeck, N. Y., d. 1881, Jan. 18, at Kingston, N. Y. Quitman, Frederick Henry, D. D., b. 1760, Aug. 7, in the Duchy of Cleves, Westphalia, d. 1832, June 26, at Rhinebeck. Quitman, Louisa S., b. 1794, Jan. 20, on the Island of Curucoa, d. 1874, Feb. 24, in Kingston, N. Y. Quitman, Stephen H., b. 1796, Jan. 22, d. 1847, Nov. 26. Quitman, William F., d. 1834, Dec. 4, in 17th y. R , "D. R." Rhynders, Elizabeth Margaret, dau. of William H. & Anna C , d. 1849, Nov. 27, a. 2-8-11. Rhynders, John William, s. of William H. & Anna C , d. 1847, Dec. 17, a. 4-9-26. Rhynders, Philip B., s. of William H & Anna C , d. 1847, Nov. 25, a. 2-10-26. Richer, John, d. 1792, Aug. 35, a. 47 y. Riggins, Clary Jane, dau. of Charles B. & Catharine A., d. 1840, Sep. 14, a. 2 m. 21 d. Riker, children of David & Elizabeth: Mary A., d. 1847, Sep. 8, a. 26-6-3; William M v d. 1843, Nov. 21, a. 19 y. 11 m.; Charles, d. 1845, Mar. 28, a. 18-3-8. Riker, Edgar, d. at sea 1858, Oct. 1, a. 29 y. 7 m. Riker, Eliza Catharine, dau. of John H. & Mary C , d. 1838, May 10, a. 2-2-10. Riker, Lewis M., s. of David & Elizabeth, d. 1851, Feb. 21, a. 19 y. 11 m. See Ann T. Riker Clark). Riker, Martha Jane, dau. of Jacob L. & Mary G., d. 1849, Sep. 21, a. 8 m. 18 d. Rikert, Cathrine, w. of John, d. 1816, Apr. 16, a. 61 y. 11 d. Rikert, Catharine H., w. of Stephen A., d. 1851, May 27, a. 28-6-26. Rikert, David F., s. of David (I.) & Elizabeth, d. 1838, Jan. 22, a. 5 y. Rikert, David (I.), d. 1833, Apr. 16, a. 39-3-24. Rikert, Jacob, d. 1803, Mar. 1, a. 36 y. 11 m. Rikert, Jacob, d. 1829, May 22, a. 11 y. Rikert, Margaret Maria, dau. of Robert H. & Sarah Hannah, d. 1812, Mar. 8, a. 3-4-29. Rikert, Rebecca, w. of Jacob, d. 1816, Jan. 2, a. 38 y. 3 m. Ring, Anna Maria, wid. of George, d. 1837, Oct. 1, a. 81-1-11. Ring, Barbara, w. of John, d. 1816, Mar. 12, a. 59-10-16. Ring, Catharine, w. of Peter, d. 1826, June 22, a. 28-6-23. Ring, George, b 1752, Jan. 9, d. 1818, Apr. 14. Ring, George, Jr., d. 1829, Nov. 1, a. 53-9-4. Ring, Henry Eugene, s. of Andrew & Jane E., d. 1850, Jan. 11, a. 2-9-20. Ring, Captain Jacob, b. 1787, Nov. 2, d. 1836, Sep. 17, at Watervliet, a. 48-10-15. Ring, John, d. 1825, Aug. 12, a. 71-3-18. Ring, Lucy Ann, dau. of Jacob & Lavinia, d. 1824, May 4, a. 15-5-24. Ring, Peter, d. 1851, Oct. 24, a. 64-2-24. Ring, William, d. 1829, Dec. 23, a. 37-9-6. Risley, Christopher, d. 1847, Aug. 2, a. 85-6-12. Row, Elizabeth, w. of Michael, d. 1817, Nov. 7, in 79th y. Row, Marv, w. of Matthias, d. 1865, Aug. 31, a. 88-6-9. Row, Matthias, d. 1842, Aug. 15, a. 69 y. Rowe, Betsey, d. 1801, May 18, a. 18 y. 1 m. Rykerts, Jonas, s. of Zachariah & Catharine, d. 1815, Feb. 10, a. 20 y. Rvnders, Ellen Catharine, dau. of Evert & Elizabeth, d. 1839, Oct. 10, a. 9-5-15. Rynders, John W., s. of Evert & Eliza C , d. 1840, Mar. 30, a. 1-7-8. S , "I. S. 1764." Schultz, Morgan Lewis, s. of John W. & Susanna, d. 1832, Sep. 4, a. 4-5-23. Schultzs, Sarah, dau. of John W. & Susanna L., d. 1833, June 24, a. 1-10-11. Seely, Catharine E., w. of Connor, d. 1858, Nov. 12, a. 34-10-12. Shafer, Cornelia, dau. of Jacob D. & Rebecca, d. 1848, June 27, in 19th y. 303


Old 256. 257. 258. 259. 260. 261. 262. 263. 264. 265. 266. 267. 268. 269. '270. 271. 272. 273. 274. 275. 276. 277. 278. 279. 280. 281. 282. 283. 284. 285. 286. 287. 288. 289. 290. 291. 292. 293. 294. 295. 296. 297. 298. 299. 300. 301. 302. 303. 304. 305. 306. 307. 308. 309. 310. 311. 312. 313. 314. 315. 316. 317. 318. 319. 320. 321. 322. 323.

Gravestones

of

Dutchess

County

Shafer, Francis D., d. 1843, Aug. 8, a. 76-9-12. Shafer, George A., d. 1849, Jan. 7, a. 85-8-3. Shafer, Gertrude, dau. of Jacob & Anna, d. 1839, Jan. 5, a. 3 y. 6 d. Shafer, Jacob D., d. 1845, July 13, in 56th y. Shafer, William E., d. 1846, June 20, a. 31 y. 1 m. Shaffer, Rebecca, w. of Jacob D., b. 1800, Apr. 4, d. 1881, Oct. 4. Shaver, Anna Maria, dau. of John P. & Phebe, d. 1835, June 9, a. 2-8-2. Shaver, Lucinda, d. 1822, Sep. 20, a. 7-8-7. Shaver, Maria, w. of Philip, Jr., d. 1834, July 17, a. 59 y. Shaver, Minard, s. of John P. & Phebe, d. 1839, Nov. 7, a. 12-4-17. Shaver, Philip, s. of John P. & Phebe, d. 1837, Oct. 6, a. 1-11-4. Shaver, Philip, d. 1841, May 6, a. 71- y. Shaver, Susanna, w. of Jacob, d. 1843, Feb. 27, a. 79 y. Sherman, Catharine, w. of (Colonel), d. 1819, Aug. 16, a. 21-4-11. Shoemaker, Geprge, d. 1828, Mar. 4, a. 85 y. Shoemaker, Harriett, dau. of Michael & Lorinda, d. 1858, Aug. 16, a. 10 y. 10 m. Shoemaker, Jacob, d. 1825, July 3 ( 0 ) , a. 85 y. (Shoemaker?), "1787 T 7 Ianari ist Katrina Schumkr gestorben is alt 76 iar u 15 tag." Shoemaker, Lanah, w. of George, d. 1809, July 12, in 64th y. Shoemaker, Lorinda, w. of Michael, b. 1814, July 29, d. 1866, Mar. 27. Shook, Henry, d. 1836, Oct. 8, a. 37-1-14. Shop, Catharine M. Cammon, dau. of Henry & Leah, d. 1844, Aug. 25, a. 33-4-4. (Perhaps this is "Mrs. Cammon, nee Shop," and belongs under " C " ) . Shop, Henry, d. 1845, Sep. 18, a. 79-4-18. Shop, Leah, w. of Henry, d. 1866, Apr. 14, a. 84 y. 5 m. Shop, Mary Ann, w. of Henry, d. 1849, July 12, a. 33-2-1. Shufelt, Adam, d. 1809, Oct. 24, a. 52-9-24. Shufeldt, Widow Catharine, d. 1849, Sep. 27, a. 86 y. 20 d. Shufelt, Catharine, b. 1777, Nov. 25, d. 1856, Feb. 8. Shufelt, Elizabeth, w. of John, d. 1814, Oct. 9, a. 21 y. Shufelt, Mary, d. 1802, Jan. 21, a. 14-11-13. Shufelt, Rebecca, b. 1789, Feb. 14, d. 1872, Nov. 10. Shufelt, Sophia, d. 1800, Dec. 2 1 , a. 49-9-1. Silzer, Lewis Alfred, s. of Jacob & Hellen, d. 1852, Apr. 12, a. 16-11-27. Shumaker, Anna Maria, dau. of Michael & Catharine, d. 1818, Apr. 19, in 75th y. Simmons, David, d. 1863, Oct. 20, a. 87 y. Simmons, Elizabeth, w. of Jonas, d. 1848, Feb. 29, a. 80-9-8. Simmons, Jonas, d 1831, Feb. 10, a. 62-10-22. Sipperly, Anna Maria, d. 1806, July 19, a. 18-4-13. Sipperly, Anna Maria, w. of George, d. 1823, Nov. 29, a. 80-7-12. Sipperly, Catharine, b. 1834, Dec. 1, 1864, Feb. 15. Sipperly, Catharine H., b. 1799, July 29, d. 1872, Nov. 16. Sipperly, Catharine Maria, w. of John H., d. 1851, Sep. 17, a. 23-2-21. Sipperly, Charles, b. 1861, Feb. 3, d. 1868, Feb. 7. Sipperly, Christina, w. of Frederick, d. 1850, Feb. 27, a. 72-11-15. Sipperly, Captain David, d. 1822, Aug. 4, a. 53-6-1. Sipperly, David, b. 1792, Dec. 18, d. 1865, Aug. 7. Sipperly, Eliza Maria, w. of Henry, d. 1856, May 4, a. 49-6-26. Sipperly, George, d. 1772, Oct. 1, a. 32-9-10. Sipperley, Gideon A., s. of John H. & C. M., d. 1851, Dec. 18, a. 3 m. 14 d. Sipperly, Helen Benner, w. of Captain David, d. 1806, Nov. 6, a. 31-10-18. Sipperly, Henry F., d. 1879, Mar. 20, a. 76-6-13. Sipperly, John, d. 1834, Nov. 7, a. 68 y. 12 d. Sipperley, Mary Elizabeth, w. of John E., d. 1841, Nov. 28, a. 41-8-1. Sipperly, Rachel, w. of John, d. 1831, Nov. 7, a. .62-5-14. Sippert, George, Jr., d. 1845, July 6, in 72d y. Sippert, Henry, d. 1847, Dec. 11, in 70th y. Sitzer, Frederick, d 1850, Apr. 3, a. 56 y. Sitzer, Jacob, d. 1837, May 9. Sitzor, George, s. of Jacob & Helen, d. 1828, July 24, a. 5 m. Sitzor, Mary, dau. of Jacob & Helen, d. 1848, Sep. 8, a. 1 y. 1 m. Sitzor, Patrick Henry, s. of Jacob & Helen, d. 1834, May 24, a. 9 m. Sleght, Anna, w. of Frederic, d. 1822, Nov. 17, a. 78. Sleght, Frederic, b. 1744, Mar. 8, d. 1820, Oct. 1, a. 76-6-23. Snyder, Cornelia Pultz, w. of Israel, d. 1891, Dec. 1, a. 54 y. Snyder, Israel, d. 1909, Oct. 25, a. 80 y. Tator, Albert F., d. 1906, Dec. 17, a. 8-1-17. Tator, Lewis H., b. 1859, Aug. 17, d. 1905, Mar. 30. Tator, Maggie S., d. 1880, Aug. 5, a. 27-3-23. 304


Town 324. 325. 326. 327. 328. 329. 330. 331. 332. 333. 334. 335. 336. 337. 338. 339. 340. 341. 342. 343. 344. 345. 346. 347. 348. 349. 350. 351. 352. 353. 354. 355. 356. 357. 358. S59. 360. 361. 362. 363. 364. 365. 366. 367. 368. 369. 370. 371. 372. 373. 374. 375. 376. 377. 378. 379. 380. 381. 382. 383. 384. 385. 386. 387. 388.

of

Rhinebeck

Tator, Mary E., d. 1906, Dec. 17, a. 18 y. Tator, Mary Pink, w. of Stephen L., d. 1898, June 7, a. 78-2-20. Tator, Stephen L., d. 1879, Mar. 6, a. 59-9-29. Teal, Andrew, d. 1832, Jan. 12, a. 68-1-13. Teal, Anna Maria, dau. of Frederick & Helena, d. 1845, Apr. 1, a. 22 y. Teal, Christina, w. of John, d. 1838, May 1, a. 91-6-22. Teal, Elizabeth, d. 1837, July 7, a. 66-1-20. Teal, Hellenah, w. of Andrew, b. 1759, May 5, d. 1819, Dec. 2, a. 60-(6-27). Teal, John I., d. 1857, June 10, a. 82-5-17. Teal, Margaret, w. of John I., d. 1844, Feb. 29, in 62d y. Teal, Rebecca, w. of Henry I., d. 1828, May 20, a. 46-9-6. Teal, Sarah, dau. of Samuel & Helena, d. 1825, July 18, a. 2 m. Teater, Frederick, d. 1773, Nov. (—), a. 51. Thompson, Aaron Alonzo, s. of George & Catharine, d. 1834, Oct. 22, a. 2-6-10. Thompson, Philip, d. 1851, Dec. 26, a. 48-8-12. Tiel, Johannis, d. 1794, Aug. 13, a. 48 y. 6 m. Tipple, Henry, d. 1841, July 31, a. 51 y. 3 m. Traver, Catharine, w. of George F., d. 1847, June 7, a. 79-12-27. Traver, Christina, d. 1796, Jan. 16, a. 32-8-(20). Traver, Edgar J., s of Michael & Eliza C , d. 1851, Oct. 29, a. 9-11-18. Traver, Eve, dau. of Peter & Mary, d. 1847, Jan. 31, a. 51 y. 29 d. Traver, Frederick, d. 1799, Oct. 11, a. 67 y. Traver, Henry, d. 1767, Mar. 28, a. 45 y. Traver, Henry, d. 1847, Mar. 25, a. 49 v. 8 d. Traver, Henry B., d. 1844, Sep. 21, a. 68-4-7. Traver, Jacob H., d. 1786, Nov. 12, a. 24 y. Traver, Margaret, w. of Henry B., b. 1775, May 15, d. 1854, Mar. 5. Traver, Maria, dau. of Stephen & Elizabeth, d. 1839, Dec. 16, a. 9 m. Traver, Maria, d. 1886, Apr. 29, a. 89-7-22. Traver, Mary, w. of Peter, d. 1831, Apr. 4, a. 65-11-21. Traver, Mary Barbara, b. 1731, Apr. 18, d. 1795, Nov. 1. Traver, Mo=es, d. 1876, July 26, a. 63-2-5. Traver, Peter, d. 1831, Aug. 18, a. 83-5-1. T r a v e l Peter B., d. 1813, June 6. Traver, Phillip, d. 1818, June 27, a 72-1.0-25. Travel-; Phillip P., d. 1827, Feb. 5, a". 5 d. Traver, Rebecca, dau. of Peter & Mary, d. 1847, Nov. 13, a. 56-11-16. Traver, Rebecca, w. of P. B., d. 1866, Apr. 20, a. 86 y. 4 (m.). Traver, Zachariah, d. 1840, Oct. 30, a. 75 y. Vandeburg, Jacob William, s. of John & Caroline, a. 2-19-5. Van Steenburgh, Catharine, w. of John I., d. 1845, July 13, in 59th y. Van Steenburg, Catharine, d. 1865, Mar. 21, a. 74 y. Van Steenburg. Frederick, d. 1886, July 24, a. 62 y. Van Steenburgh, John, d. 1874, Jan. 10, a. 57-9-17. Van Steenburgh, John L, d. 1849, Oct. 19, a. 65-9-7. Van Steenburgh, John W., s of Peter & Catharine, d. 1844, Aug. 10, a. 32 y. Van Steenburgh, John W., s. of John & Susan, d. 1850, Sep. 1, a. 9 m. 25 d. Van Steenburg, Peter, d. 1863, Julv 6, a. 77 y Van Steenburg, Philip, d. 1837, Feb. 5, a. 21-4-23. Van Steenburgh, Susan, w. of John, d. 1872, July 13, a. 55 y. Van Vradenburgh, Elizabeth, w. of Isaac, & dau. of George G. & Catharine Traver, d. 1823, May 28, a. 33-10-20. Van Vredenburgh, William I., d. 1849, Nov. 5, a. 50-11-19. Van Wagner, Eliza, d. 1877, May 13, a. 76 y. Van Wagener, Ephriam, Co. E, 32d N. Y. Volunteers, d. 1907, Nov. 15, a. 68. Van Wagner, Florence, dau. of Ephraim & Catharine, b. 1879, May 3, d. 1888, Mar. 28. W , "H. W. 1707". Waderax, Ursella, b. 1725, Sep. 26, d. 1794, Mar. 18. Wager, George N., s. of Lewis E. & Helen, d. 1852, Sep. 26, a. 10 m. 4 d. Wells, William F., d. 1844, June 10, a. 42-4-10 Westfall, Almira, dau. of Jesse & Louisa, b. 1830, July 19, d. 1849, Feb. 8. Westfall, Susan, w. of Benjamin, d. 1849, June 23, a. 83 y. 6 d. Westfall, a son of Jesse & Louisa, d. 1826, Sep. 21, a 2 m. 27 d. Witherwax, Abram, d. 1830, Dec. 22, a. 72 y. (Zipling), "1734 ist gestorben und begraven Berhart Ziplning den 8 Mertz war alt 65 jahr und 6 monat." "1760 D 30 M E R 1 1 " . 305


Old

Gravestones

of

Dutchess

County

REFORMED CHURCH, RHINEBECK CLASSIFICATION LOCATION: CONDITION: INSCRIPTIONS:

REMARKS:

10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 20. 27.

28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40.

Churchyard. Reformed (Dutch) Church, village of Rhinebeck. Well cared for. 298 in number. Copied August 11, 1909, and August 4, 1914, by J. W. Poucher, M. D., Mrs. Poucher, Miss Helen Van Kleeck, Miss M. O. Johnston and Miss Helen W. Reynolds. The first grant of land for burial purposes on "the flatts" was made by Colonel Henry Beekman in 1730. This land adjoins the present Reformed Dutch church. In 1845 further interments in it were prohibited by the village authorities. From 1845 to 1893 it was in a disorderly, abandoned condition. In 1893 the Rev. J. Howard Suydam, D. D., raised a fund for the improvement and endowment of this burial ground and it is now an ornament to the village

Abbot, Elijah T(rii)l, d. 1814, Sep. 14, a. 53 y. Ackert, Annah Mariah, w. of Jacob, d. 1842, July 16, a. 77 y. Ackert, Elizabeth, w. of Peter, d. 182C, June 2, a. 82 y. 5 m. Ackert, Jacob, d. 1844, Dec. 1, a. 75 y. 6 m. Adams, Anni(e or s), w. of Andrew, & mother of Cornelia Tomlinson & Maria C. Tallmadge. d. 1814, Aug. 19, a. 44 y. Andres, Annatje, w. of Luther, d. 1839, Mar. 16, a. 57-11-8. •(0)-27. Andres, Charlotte, dau. of Conrad E. & Catharine, d. 1831, July 30, Andrews, Caroline Catharine, w. of Loring, & dau. of Dr. Abraham & Mary Delamater, d. 1837, Oct. 14, in 39th y. Avery, Ephrai(m) Orlean, s. of Frederick & Emeline, d. 1838, Apr. 15, a. (—). (Stone sunken). Avery, Frederick, d. 1838, Feb. 23, a. 39-11-19. Bachman, Phebe, w. of Jacob, d. 1841, Apr. 7, a. 56 y. 7 m. Baker, Josephine, dau. of Alder & Elizabeth, d. 1842, Sep. 28, a. 4-2-5. Banker. Rebecca, d 1817, Mar. 31, a. 64-3-28. Bard, Almira, dau. of George & Sally, d. 1821, Apr. 26, a. 5-2--11. Bard, George, d. 1824, June 5, a. 55-4-4. Beecher, Laura A., d. 1838, Nov. 25, a. 25 y. Beecher, Sarah M., w. of David, d. 1841, Dec. 27, a. 52 y. Beekman: See No. 298. Berg, Henry Augustus, s. of Jehoiakim & Leah, d. 1839, Julv 4, a. 51 y. Berg, John, s. of Jehoiakim & Leah, d. 1813, May 16, a. 11-7-25. Berg, Captain William C , s. of Jehoiakim & Leah, d. 1817, May (—), a. 19 y. 9 m. Bergh, Jehoiakim, d. 1840, Dec. 20, a. 77 y.; Leah, his wife, d. 1843, Oct. 1 , a. 74 y Bogardus, Everadus, d. 1799, Sep. 9, a. 61-7-16. Bogardus, Nicholas, d. 1794, Jan. 29, a. 19 y. 8 m. Bogle, William, d. 1780, Mar. 13, a. 68 y. Bo(y)le, William, of Rhinebeck, d. 1808, May 23, in 28th y. Braman, Cassandra, dau. of Cvrus & Elizabeth Dunbar, b. 1800, Oct 24, d. 1801, Dec. 12. Braman, Elizabeth Dunbar, w. of Cvrus, & dau. of Joseph & Elizabeth Teal, b. 1775, July 9, in Charleston, Mass., d. 1801, Dec. 4. Brown, Harriet, d. 1829, Sep, 17, a. 35-7-15. Brown, Henry, d. 1842, Jan. 26, a. 38-11-8. Brown, Ichabod, d 1829, June 13, a. 62-7-28; Sarah, his wife, d. 1842, Jan. 26, a. 38-11-8. Brown, Jedediah, d. 1827, Oct. 29, a. 37-1 (0)-12. Brown, John, d. 1824, Mar. 9, a 51-2-9. Brown, John P., d. 1832, May 2l', in 35th y. Brown, Peter, d. 1841, Apr. 4, in 71st y. Brown, Uriah R., s. of Ichabod & Sarah, d. 1823, May 28, a. 27-2-5. Browning, Hannah, w. of Robert, d. 1822, Oct. 4, a. 26 y. Butler, Margaret M., w. of H. S., b. in County of Accom'ac, State of Virginia, d. 1825, Feb. 17, a. 40 y. 5 m. Burrell, John, d. 1844, Aug. 18, a. 45-5-15. Burrell, Joseph, s. of Henry & Margaret, b. 1841, May 15, d. 1843, June 11. Camp, Margaret, w. of John, d. 1852, July 2, in 55th y. 306


Town

of

R h i n e b e ck

41. Canfield, James, d. 1830, Aug. 15, a. 78 y.; Ann, his wife, d. 1832, Sep. 22, a. 75 y. 42. Canfield, Sarah C , dau. of Stephen & Esther, d. 1838, June 1, a. 11-5-14. 43. Canfield, Stephen, d. 1828, Apr. 3, a. 44 y. 44. Champlin, Anna M., dau. of Thomas H. & Elizabeth, d. 1816, June 9, a. 16-1-24. 45. Cockburn, James, a native of Scotland, b. 1758, June 9, d. 1792, Nov. 2, in 34th y. 46. Cogswell, William H., d. 1840, Feb. 19, a. 29 y. 47. Cole, Jacob, d. 1838, June 16, a. 35-4-1; Maria, his wife, d. 1842, Oct. 10, a. 43 y. 48. Conklin, Harriot, dau. of Tunis & Blandina, d. 1815, Oct. 8, a. 5 y. 5 m. 49. Conklin, Jacob, d. 1835, Mar. 24, in 53d y. 50. Conklin, Tunis, d. 1829, Aug. 12, in 42d y. 51. Cooper, Robert, d. 1820, Nov. 23, a. 74-2-6. 52. Cowles, Edward Elias, s. of Elias & Lydia, b. 1803, June 5, d. 1808, June 28. 53. Cowles, Elias, d. 1837, Jan. 21, a. 71-3-10; Lydia, his wife, d. 1846, Julv 2, a. 71-11-15. 54. Cox, John, Jr., b. 1756, Apr. 10, d. 1825, Jan. 26; Maritje, his wife, b. 1755, Sep. 5, d. 1838, Jan. 28, a. 82-4-23. 55. Cox, Maria, dau. of John & Maritje, d. 1806, Dec. 18, a. 20-3-2. 56. Cramer, Jacob W., d. 1826, Dec. 5, a. 43 y. 57. Cramer, John, d. 1783, Sep. 4, in 36th y. 58. Cramer, Stephen, s. of Peter W. & Catharine, d. 1834, Nov. 18, a. 7-2-29. 59. Crapser, George, d. 1826, Nov. 9, a. 35-11-2. 60. Curtis, Eunice, d. 1825, Sep. 17, a. 19 y. 6 m. 61. D , "H L T B of C E D 26 May 1775". (Note: This is a copy in full of what is on the stone. The first four letters may stand for "Here lies the body"). 62. Davis, Catharine, w. of Isaac, d. 1828, Sep. 6, a. 75 y. 63. Davis, Catharine August, dau. of John & Anna, d. 1819, Apr. 1, a. 9-10-2. 64. Davis, Isaac, d 1821, Nov. 2, a. (—). (Stone sunken). 65. Davis, John, d. 1843, Nov. 11, a. 61-11-6. 66. Davis, William, b. 1779, Nov. 5, d. 1786, June 13, a. 6-5-10. 67. Delamater, Doctor Abraham, d 1841, Feb. 16, in 71st y. 68. De Lamater, Benjamin S., d. 1832, Apr. 17, a. 48 y. 69. De Lamater, Conrad, d. 1825, Sep. 1, a. 47 v. 70. Delamater, Doctor David, d. 1819, Oct. 6, a. 29-6-23. 71. Delamater, Mary, dau. of Doctor Abraham & Mary, d. 1840, Sep. 25, in 24th y. 72. De Lamater, Rachel, wid. of Cornelius, d. 1835, Feb. 12, in 87th y. 73. Denison, Jonathan, d. 1802, Oct 31, in 80th y.; Martha, his wife, d. 1803, July 29, in 77th y. 74. Depew, Elethear, w. of William, d. 1839, Nov. 20, a. 47-4-17. 75. De Witt. Miles S., d. 1795, Apr. 30, a. 4 y. 9 m. 76. De Witt, Captain Peter, d. 1790, Jan. 3, a. 67-5-25; Rachel, his wife, d. 1794, July 20, a. 70-6-25. 77. Dixon, Caroline, w. of Paul, d. (1829), Oct. 15, a. 59 y. 78. Dourye, Henry, d. 1830, Feb. 14, a. 44-7-15. 79. Doyle, Charles, d. 1812, Dec. 2, a. 42-4-10. 80. Doyle, Jane Ann, dau. of Stephen & Catharine, d. 1840, Feb. 14, a. 7-9-8. 81. Doyle, Peter R. Livingston, s. of Stephen & Catharine, d. 1839, June 29, a. 1-5-13. 82. Du Bois, Samuel, s. of Coert & Mary, d. 1816, Sep. 5, a. 3-3-7. 83. Du Bois, William, s. of Coert & Mary, d. 1826, Feb. 16, a. 26 y. 84. Eckert, Georg, b. 1698, d. 1764, June 3. 85. (Ebicuhl), Captain Fred, d. 1822, Oct. 12, a. 57 y. 86. Eckert, Catharine Schultzs, w. of Wilhelmus, d. 1827, Aug. 2, a. 52-9-11. 87. F , " P . F., d. Jan. 26, 1792." 88. Fouks, John, Jr., d. 1826, Feb. 28, a 48 y. 89. Fouks, Sally Emeline, dau. of John & Rachel, d. 1833, May 24, a. 28 y. 90. Fowks, Benjamin, d. 1838, July 20, in 38th y. 91. Fowks, Margaret Ann, dau. of John & Rachel, d. 1837, Mar. 8, a. 35 y. 92. Fralick, Maria, w. of Stephen, d. 1812, Aug. 11, a. 66-6-12. 93. Fralick, Stephen, d. 1820, Apr. 12, a. 77-8-15. 94. Frisbie, Doctor Joseph, d 1814, Aug. 11, in 27th y. 95. Good, Joseph C , b. 1798, June 11, d. 1819, June 15. 96. H , " I . O. H. 1733". 97. H , "I. O H. 1736". 98. Hagadorn, Rachel, w. of Captain Jacob, d. 1790, Nov. 11, a. 22-2-16. 99. Hagerdorn, Leah, w. of Peter, d. 1845, May 21, in 79th y. 100. Hannabergh, Anna, w. of Peter, d. 1825, Oct. 28, a. 35-9-24. 101. Hannabergh, David, d. 1840, May 10, a. 60-10-5. 3 02. Hendricks, Jacob, d. 1835, Dec. 19, a. 79 y. 103. Hendricks, Morgan Lewis, b. 1809, Feb. 27, d 1809, Oct. 10. 104. Hermance, Sarah Ann, dau. of A. & R., d. 1822, Nov. 6, a. 9-11-6. 307


Old

Gravestones

of

Dutchess

County

105. Hinchman, Rachel, w. of Obediah, d. 1841, Sep. 8, a. 61 y. 106. Hobbs, Mary Ann Edy, of London, Englandj w. of James, of Somersettshire, England, d. 1844, Apr. 12, a. 50-1-5. 107. Hulburt, Jacob, d. 1817, Sep. 6, a. 24 y. 9 m. 108. Hull, Bailey, s. of Eliphalet & Eunice, d. 1830, Oct. 10, a. 25 y. 109. Hyslop, Thomas, d. 1833, Mar. 26, a. 55 y. 110. Jaques, Benjamin, d. 1837, Nov. 16, a. 21-11-23. 111. Jaques, Susan, dau. of William & Mary, d. 1829, Apr. 29, a. 12 y. 4 m. 112. Jaques, William, d. 1835, Oct. 29, a. 67 y. 7 m. 113. Jennings, George, s of John & Amelia, d. 1849, Oct. 17, a. (2) y. 114. Jennings, John, d. 1850, Feb. 14, a. (66) y. 11 m. 115. Judson, Cornelia, d. 1805, Aug. 26, a. 3 y. 8 m. 116. Judson, Cornelius, d. 1820, July 10, a. 23 y. 117. Judson, Nathan I., d. 1824, Aug. 3, a. 58 y.; Eliza, his wife, d. 1841, Feb. 22, a. 67 y. 118. Kelton, Rachel Hellen, w. of Mason G., d. 1843, Mar. 3, a. 25-9-28. 119. Kip, Major Andrew, d. 1843, June 24, in 82d y.j Sarah, his wife, d. 1833, June 27, in 82d v. 120. Kip, Catharine, dau. of Garret & Clarissa, d. 1849, Nov. 20, a. 48 y. 121. Kip, Clarissa, d. 1828, Apr. 10, a. 58 y. 122. Kip. Clarissa, dau. of Garret & Clarissa, d. 1830, Jan. 27, a. 21 y. 123. Kip, Clarissa, d. 1840, Feb. 20, in 70th y. 124. Kip, Edward, s. of Andrew & Sarah, d. 1813, Mar. 11, a. 1-4-14. 125. Kip, Garret, d. 1841, Jan. 13, a. 74 y.; Clarissa, his wife, d. 1858, Oct. 14, a. 83 y. 126. Kip, Igness, d. 1795, Apr. 12, a. 35 y. 127. Kip, Isaac, d. 1815, Jan. 14, a. 82 y. 128. Kip, Jacob I., d. 1822, Oct. 8, a. 71-1-8. 129. Kip, Jacobus, d. 1835, Mar. 13, a. 83-6-16. 130. Kip. John B., d. 1815, Feb. 20, a. 42-9-2. 131. Kip, Marv, w. of Jacob I., d. 1807, Apr. 18, a. 50-7-13. 132. Kip, William, s. of Garret & Clarissa, d. 1837, Feb. 22, a. 26 y. 133. Kip, Zechariah, s. of Jacobus & Maria, d. 1839, May 8, a. 23-5-8. 134. Kissam, Deborah, wid. of Peter Rutgers, of New York, d. 1815, June 19, a. 58-4-13. 135. L , "C. B. L. died Dec. 4, 1831, aged 47 years." 136. Lent, David, d. 1839, May 12, a. 63-5-5. 137. Lent, Eliza, dau. of David & Hannah, d. 1836, Oct. 19, a. 21-4-3. 138. Lewis, Joseph C , s. of D. & R., d. 1803, July 20, a. 4 wks. 139. Lown, Eve, dau. of Jacob I, & Harriet, d. 1832, July 17, a. 27 y. 14 d. 140. M , "L. M. 1740". 141. Morse, Jane, w. of William, d. 1820, Aug. 16, a. 31 y. 142. Morse, Lucindy, dau. of William & Jane, d. 1820, June 6, a. 1-2-18. 143. Murdock, Samuel, d. 1812, May 14, a. 82 y. 144. Myer, Catharine L., dau. of Simon I. & Cornelia, d. 1797, Sep. 10, a. 19 y. 145. Norton, Mary Ann, dau. of Mary, d. 1823, Nov. 30, a. 14-6-26. 146. Ostrom, Clarissa, w. of Rulif H., d. 1838, Jan. 2 1 , in 76th y. 147. Ostrom, George Seymour, s of John C. & Eliza, d. 1830, Apr. 1, a. 2-9-2. 148. Ostrom, Mary Weaver, w. of Rulif B., d. 1839, Sep. 10, in 79th y. 149. Ostrom, Rulif B., d. 1829, June 27, in 73d y. 150. Pawling, Major John, d. 1819, Dec. 30, a. 87 y. 3 d.; Mariam, his wife, d. 1832, Nov. 16, a. 84 y. 151. Pells, Hendrick, d. 1820, Nov. 8, a. 79-10-22. 152. Pells, Johannah, w. of Henry, d 1821, Dec. 16, a. 72-3-18. 153. Pells, Simon H., d. 1827, Nov. 28, a. 55 y. 20 d. 154. Perrv, O. H., d. 1822, Mar 21, a. (—). (Stone sunken). 155. Peters, Francis, s. of W. H. & Delia, d. 1852, Sep. 11, a. 5 y. * 1 5 6 . Phillips, Ammi, d. 1830, Feb. 2, a. 38 y. 157. Phillips, Mary Frances, d. 1842, Oct. 16, a. 1-8-5. 158. Pier, "1744 In het jaer ouses Her Teunis Pier." 159. Potter, Elisha R., Jr., d. 1799, Sep. 9, a. 1-5-21. 160. Provoost, David P., d. 1819, June 18, a. 31 y. 161. Provoost, Mary, dau. of David P. & Ann, d. 1815, Sep. 9, a. 3 y. 11 m. 162. Pultz, Alexander, s. of George I. & Maria, d. 1844, May 31, a. 18 y. 163. Pultz, Jane E., dau. of Goerge I. & Maria, d. 1843, Nov. 22, a. 24-3-9 164. Radcliff, Catharine, dau. of John P. & (Lany), d. 1837, Jan. 21, a. 30-1-3. 165. Radcliff, Cornelia Ann, dau. of John & Jane, d. 1844, Jan. 15, a. 39-8-29. 166. Radcliff, Cornelius, d. 1796, Aug. 22, a. 65-2-20. 167. Radcliff, Emily, dau. of John P. & (Lany), d. 1830, Mar. 27, a. 2-1-14. 168. Radcliff, Jane Van Ness, w. of John, d. 1844, Sep. 26, in 68th y. 308

*Stone plainly reads "Laura, wife of Ammi Phillips " (Ammi Phillips died July 11, 1865 and is "buried in Amenia Island Cometary with his second wife, Jane A.)


T o iv n

of

Rhinebeck

169. Radcliff, Margaret, wid. of Major William, d. 1834, May 4, in 80th y. 170. Radcliffe, Maria Hellen, dau. of Peter (E.) & Margaret C , d. 1841, Apr. 28, a. 1 y. 1 m. 171. Radcliff Mary, w. of William P., b. 1783, Apr. 9, d. 1807, Mar. 2, a. 23-10-2(3). 172. Radcliff, Peter, d. 1809, Aug. 10, a. 69-5-2; Catherine, his wife, d. 1799, Feb. 6, a. 52-3-1. 173. Radcliff, Doctor Peter Augustus, s. of John & Jane, drowned July 7, 1831, in 25th y. 174. Radcliff, Major William, "long an Elder & supporter of this church", d. 1813, Aug. 22, in 77th y ; Sarah, his wife, d. 1785, Sep. 1, a. 48 y. 175. Radcliff, William Augustus. (No dates on stone). 176. Radcliff, William Pitt, s. of John & Jane, d. 1849, June 8, a. 48-5-8. 177. Raymond, Harriet, w. of Isaac O., d. 1844, Apr. 7, a. 29 y. 6 m. 178. Rexford, Ira P., "drowned on Mar. 27, 1838", a. 23-3-17. 179. Reynolds, Sarah, dau. of W. & Mary, d. 1821, Mar. 11, a. 2-9-3. 180. Rider, Caroline, w. of Albert A., & dau. of John & Amelia Jennings, b. 1808, Aug. 6, d. 1839, May 17, a. 30-9-11. 181. Romeyn, John Bleeker, s. of Rev. John B., b. 180(0), Apr. 6, d. 1801, May 9. 182. Row, Sarah, w. of Doctor William, d. 1843, Jan. 1, a 55-1-8. 183. Ruggles, Catharine, w. of John W., d. 1835, Nov. 20, a. 47-11-5. 184. Ruggles, James S., s of John W. & Catharine, d. 1815, Oct. 3, a. 8-5-18. 185. Ruggles, William W., s. of John W. & Catharine, d. 1835, Oct. 11, a. 26-5-3. 186. Sands, Elizabeth, dau. of Stephen & Jane, from New York, d. 1801, Aug 26, a. 1-6-18. 187. Schell, Christian, d. 1825, Mar. 18, a. 46 y. 188. Schell, Julius, s. of Christian & Elizabeth, d. 1826, Sep. 28, a 2 y. 25 d. 189. Schell, Margaret, w. of Richard, d. 1825, Oct. 9, a. 82 y. 190. Schell, Richard, d. 1791, Aug. 2. 191. Schryver, Eve, w. of Martin, d. 1847, July 28, a. 87-5-6. 192. Schryver, Maria, w. of John B., d. 1840, May 18, a. 60 y. 193. Schryver, Martinus, d. 1836, Feb. 28, a. 82-11-16. 194. Schryver, Nicholas V., d. 1835, Mar. 11, a. 28-7-18. 195. Schryver, Stephen L., s. of Jacob & Lucy, d. 1833, Oct. 26, a. 7-6-18. 196. Schultz, Abraham, b. 1781, June 10, d. 1843, June 18, a. 62 y. 8 d. 197. Schultz, Anna, w. of Peter, b. 1757, Dec. 2, d. 1832, Sep. 17. 198. Schultz, Christina Schell, w. of Abraham, d. 1839, Nov. 14, a. 57-2-7. 199. Schultz, Peter, d. 1827, Mar. 25, a. 28 y. 11 m. 200. Schultz, Peter B., s. of Abraham & Christina, d. 1830, Sep. 13, a. 14 y. 3 m. 201. Schultz, William, s. of Abraham & Christina, d. 1827, Aug. 5, a. 1 y. 6 m. 202. Schultzs, Antoinette, w. of Richard, d. 1845, June 3, a. 22-3-9. 203. Schultzs, Bastion, d. 1824, June 19, a. 37-2-28. 204. Schultzs, Christian Otto, d. 1785, Nov. (—), in 74th y.; Christina, his wife, d. 1789, Oct. 20, in 77th y. 205. Schultzs, Frederick, d. 1819, Aug. 26, a. 71 y. 4 m. 206. Schultzs, George W. J., d. 1842, Oct. 10, a. 34-4-5. 207. Schultzs, Jacob, d. 1830, Nov. 24, a. 78-3-21; Ursula Schryver, his wife, d. 1844, July 4, a. (—) (Broken). 208. Schultzs, John, d. 1801, June 7, a. 46-3-17. 209. Schultzs, John B., s. of Sebastian & Phebe, d. 1833, Dec. 6, a. 15-8-24. 210. Schultzs, John F., d. 1823, Aug. 25, a. 51 y. 17 d. 211. Schultzs, Margaret, w. of Frederick, d. 1832, Dec. 19, a. 78-11-14. 212. Schultzs, Martin, d. 1831, Aug. 8, a. 33-2-11. 213. Schultzs, Peter, b. 1750, Mav 25, d. 1838, Dec. 11. 214. Schultzs, Susan, w. of John E., d. 1827, Nov. 30, in 50th y. 215. Schultzs, William F., d. 1809, Nov. 15, a. 25-7-1. 216. Scriver, David, d. 1813, May 7, a. 65 y. 217. Scriver, Henry D., s. of David & Rebecca, d. 1812, Aug. 6, a. 22-1-14. £18. Scriver, Rebecca, w. of David, d. 1842, Apr. 13, a. 92 y. 219. Scryver, Hannah, w. of John B., d 1843, Aug. 31, a. 61 y. 5 m. 220. Seaman, John G., d. 1840, Aus.'. 13, a. 39-2-3. 221. Seymour, Alexander B., s. of Harvey H. & Arabella, d. 1821, Mar. 29, a. 5 y. 26 d. 222. Smith, David, s. of John I. & Sarah, d. 1824, Oct. 10, a. 10-6-13. 223. Smith, David, Jr., s of John I. & Sarah, d. 1826, Sep. 6, a. 11 m. 8 d. 224. Streit, Catharine Moore, w. of the late Captain Frederick, d. 1843, Mar. 16, a. 90-9-8. 225. Teller, Maria, dau. of John J. & Catharine, d. 1829, Aug. 24, a. 3-4-2. 226. Teller, Sarah Jane, dau. of John J. & Catharine, d. 1843, Apr. 25, a. 5-11-12. 227. Thomas, Mary Garretson, dau. of Rev. Noble W. & Hannah, d. 1818, Nov. 25, a. 4 y. 309


Old

Gravestones

of

Dutchess

County

228. Thomas Samuel E. Bownell, s. of Rev. Noble W. & Hannah, d. 1818, Dec. 24, a. 8 y. 229. Thompson, Alexander, d 1813, Jan. 15, a. 56-6-16; Elizabeth Ann, his wife, d. 1806, Sep. 29. a. 46-9-2. 230. Thompson, Robert, d. 1816, Dec. 29, a. 32 y. 8 m. 231. Tinker, Lucy, w. of Reuben, d. 1845, Jan. 9, a. 70-4-6. 232. Tomlinson, M. D.; David, d. 1841, Apr. 25, in New York City, in 70th y. 233. Tomlinson, William Adams, s. of David & Cornelia, d. 1815, Sep. 24, a. 4 y. 3 m. 234. Tremper, Catherine, w. of Jacob, d. 1834, Aug. 11, a. 36-9-29. 235. Uhl, Frederick (F.), d 1833, Feb. 25, in 38th y.; Rebecca, his wife, d. 1832, June 13, in 37th y. 236. (Uslick), Rebeckah, dau. of Stephen & Mary, d. 1820, Mar. 5, a. (—). (Stone sunken). 237. Van Auken, Catelina, d. 1806, Nov. 22, a. 60 y. 1 m. 238. Van Auken, Jeremiah, d. 1825, Jan. 8, a. 81 y. 8 m. 239. Van Bramer, Betsey, w. of Jacob, of Sharon, d. 1794, Aug. 24, a. 25 y. 240. Vanderhoof, Colonel Abraham, d. 1832, Feb. 9, a. 54-11-9. 241. Vanderhoff, Dr Thomas P., d. 1838, Dec. 3, a. 33 y. 6 m. 242. Van Etten, Barent, d. 1833, Feb. 12, a. 71-10-27; Sarah, his wife, d. 1845, Aug. 16, a. 79 y. 4 m. 243. Van Etten, James, d 1834, Nov. 5, a. 82-6-10. 244. Van Etten, John S., b. 1768, Mar. 30, d. 1836, Aug. 23, a. 68 y. 245. Van Etten, Matthew, d. 1849, Dec. 9, a. 54 y. 11 m. 246. Van Etten, "Rabacka Van Etten In den jaren ouser Heren in het jar 1767." 247. Van Etten, Simon, d. 1816, Dec. 24, in 75th y.; Elizabeth, his wife, d. 1830, Mar. 10, a. 82-5-11. 248. Van Keuren, Abraham, d. 1817, Apr. 25, a. 65-2-16. 249. Van Keuren. Abraham, d. 1840, Nov. 10, a 61-7-6. 250. Van Keuren, Caroline, w. of James, d. 1835, Apr. 24, a. 39-2-24. 251. Van Keuren, Christina, w. of Abraham, d. 1845, May 3, a. 57-9-14. 252. Van Keuren, Cornelius, s. of Abraham & Christina, d. 1840, Dec. 3. a. 30-3-8. 253. Van Keuren, Eve, w. of Abraham, d. 1824, Nov. 13, a. 69 y. 254. Van Keuren, Eve Eliza, dau. of Alvin & Christianna, d. 1833, Nov. 2, a. 25 y. 255. Van Keuren, John, d. 1826, Dec. 22, a. 85 y. 256. Van Re (men), John S., d. 1827, Feb. 13, a. 62 y. 257. Van Steenbergh, Benjamin, d. 1818, Feb. 18, a. 55 y 5 m. 258. Van Steenburgh, Benjamin, d. 1845, Mar. 22, a. 36-2-13. 259. Van Steenbergh, Catharine, d. 1828, Feb. 12, in 38th y. 260. Van Steenbergh, John B., d. 1824, Oct. 6, a. 56 y. 261. Van Steenbergh, Nicholas B., d. 1S50, Aug. 10, a. (5)7 y.; Catharine, his wife, d. 1833, Nov. 7, a. 44 y. 262. Van Steenbergh, Rachel, w. of Benjamin B., d 1855, Dec. 27, a. 83 y. 2 d. 263. Van Steenbergh, Sarah, d. 1822. Apr. 15, a. 83 y. 264. Van Steenbergh, Solomon, d. 1818. Mar. 1, a. 51 y. 2 m. 265. Van Vliet, Derrick, d. 1800, Sep. 26, a. 78 v. 10 m.; Hellane, wid. of Derrick, d. 1805, July 27, a. 72 y. 3 d. 266. Van Wagenen, Anna, w. of Jacob, d. 1835, June 16, a. 73-3-6. 267. Van Wagenen, Barbara, dau. of John B. & Maria, d. 1842, Aug. 12, a. 19 y 11 m. 268. Van Wagenen, Barent B., d. 1828, Oct. 8, a. 58-3-18. 269. Van Wagner, Benjamin, d 1822, Sep. 23, a. 51-2-24. 270. Van Wagenen, David, d. 1840, May 24, a. 75-1-7; Rachel, his wife, d. 1849, May 31, a. 73-5-7. 271. Van Wagenen, Elizabeth, dau. of John B. & Maria, d. 1842, July 17, a. 22-11-27. 272. Van Wagenen, Evert, s. of Garret & Nelly, d. 1814, Sep. 9, a. 11 y. 6 m. 273. Van Wagenen, Garret, d. 1830, Mar. 31, in 72d y.; Elenor, his wife, d. 1830, July 23, in 71st y. ' 274. Van Wagenen, Jacob, d. 1834, Feb. 23, a. 44-3-18. 275. Van Wagenen, Jacob, d. 1840, Nov. 21, a. 77-5-6. 276. Van Wagenen, John B., d. 1843, June 29, a. 60 y. 277. Van Wagenen, John G., d. 1830, Apr. 13, in 42d v. 278. Van Wagenen, Margaret, w of John, b. 1764, May 9, d. 1849, Oct. 25, a. 85 y. 279. Van Wagenen, John, b. 1761, Mar. 27, d. 1839, Dec. 24, a. 78-8-27. 280. Van Wagenen, Martin, d. 1828, Apr. 5, a. 40 y. 281. Weaver, Hannah, w. of Christopher, d. 1818, D e c 23, a. 70-4-15. 282. Weaver, Rhoda, d. 1810, Apr. 17, a. 59 y. 283. Welch, Catharine, w. of John, Jr., d. 1847, July 11, a. 79-5-12. 284. Welch, Daniel, d 1832, Sep. 7, a. 52-9-7. ~ 285. Welch, Hannah, w. of John, d. 1821, Oct. 8, a. 85-8-21. 286. Welch, James, d. 1816, Aug. 17, a. 47-5-26. 287. Welch, John, d. 1811, July 11, a. 82-9-22. 310


o w n of

Rhinebeck

288. Welch, John, Jr., b. 1761, Nov. 25, d. 1853, Dec. 8, a. 92 y. 13 d. 289. Welch, Rachel Ann, dau. of Barnet & Lydia, d. 1846, Feb. 28, a. 19 y. 290. Welch, children of Benjamin & Anna: James, d. 1834, Jan. 6, a. 9-1-11; Mary Jane, d. 1834, Apr. 21, a. 3-11-6. 291. Westfall, Benjamin. (Remainder of stone sunken). 292. Westfall, Simon B., s. of Benjamin, Jr., d. 1817, Aug. 26, a. 22-2-16. 293. Williams, Eliza Ann, w. of John, & dau. of John P & (Lany) Radcliff, d. 1840, Aug. 10, a. 31 y. 294. Winship, Nehemiah, d. 1818, June 20, a. 51-1-28. 295. Yale, Clark, d. 1818, Aug. 24, a. 37 y. 4 m. Note: Two gravestones, bearing the inscriptions quoted below, are built into the foundation wall of the Reformed (Dutch) church of Rhinebeck, on the inner side of the wall, at the north end of the building. 296. Hoors, Hans Jorg, d. 1764, Aug. 27, a. 64 y. 297. Tremper, Herman, d. 1793, Jan. 21, a. 24-1-13. 298. Also: a contemporary newspaper notice, reprinted in the Collections of the New York Historical Society, 1899, page 309, has been supplied to the editors by Mrs. Theodore de Laporte which records that Col. Henry Beekman died at his seat in Dutchess County, January 3, 1776, the day after he had completed his 88th year; burial in Low Dutch Church at Rhinebeck.

METHODIST CHURCH, RHINEBECK CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Churchyard. Methodist church, village of Rhinebeck. Orderly, intact. 2 in number. Copied May 25, 1915, by J. W. Poucher, M. D. In the rear of the Methodist church, Rhinebeck, are two stones, lying flat, which bear the inscriptions quoted below. From information supplied by Mrs. Theodore de Laporte of Rhinebeck, it may be stated that under the church building is a vault containing the remains of Edward Livingston (sometime American Ambassador to France), of his wife, their daughter (Mrs. Thomas Barton), their infant daughter, and of Miss Mary Garretson. In a former church building (burned in 1899) there was a tablet to the memory of these persons.

1. Garretson. "Rev. Freeborn Garretson, an itinerant minister of the Methodist Episcopal Church. He commenced his itinerant ministry in the year 1775. In this work he continued until his death, laboring with great diligence & success in various parts of the United States & Nova Scotia. He died in peace in the City of New York, September 26, 1827, in the 76th year of his age & the 52d of his ministry." 2. Suckley, Catharine Rutsen, w. of George, & dau. of John Rutsen, Esq., b. 1768, Sep. 18, in Rhinebeck, d. 1825, Nov. 26, in New York City. "Also John Rutsen, Esq., & Mrs. Catharine Ten Broeck."

GERMAN CHURCH, WURTEMBURGH CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Churchyard. St. Paul's church (German Lutheran) at Wurtemburgh. Fair. 326 in number. Copied in May, 1913, by J. W. Poucher, M. D., Mrs. Poucher, Mrs. George Abercrombie and Miss M. O. Johnston. The ground east and north of St. Paul's church at Wurtemburgh was used for burial purposes from the time of the organization of the congregation, which was in 1759. In 1852 and in 1866 land south of the church was acquired for burial uses and in 1855 "St. Paul's Wurtemburgh Cemetery Association" was incorporated. 311


Old

Gravestones

of

Dutchess

County

The following list is made from the stones in the original portion of the ground. Those in the modern additions are not included. This part of the town of Rhinebeck was settled by Palatines whom Colonel Henry Beekman brought upon the land. Most of the following entries relate to members of these families. 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. * 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60.

(Abrogen), Christina Margred, geb. 1712 den 19, Hornung 1771. Ackert, Andrew G., d. 1845, Nov. 21, a. 46-3-23. Ackert, Anna Margaret, w. of Martin A., d. 1830, Feb. 10, a. 20-7-12. Ackert, Annie Margaret, w. of Martin A., b. 1824, May 15, d. 1881, May 7. Ackert, Catharine, w. of Philip Z., d. 1824, Oct. 4, a. 22-11-26. Ackert, Catharine, w. of Philip, d. 1854, June 19, a. 60-10-23. Ackert, Catherine, w. of John M., d. 1858, Dec. 13, a. 75-6-2. Ackert, Catherine Kipp, w. of Tobias, d. 1850, Sep. 26, a. 24-9-21. Ackert, Christina, w. of George A., d. 1839, Jan. 12, in 74th y. Ackert, Christine, w. of Peter M., d. 1831, Aug. 24, a. 58-5-12. Ackert, David S., s. of Martin G. & Mary, d. 1831, May 19, a. 19-10-2. Ackert, George A., d. 1845, Nov. 26, a. 90-1-20. Ackert, George Griffin, d. 1854, Apr. 3, a. 29-2-7. Ackert, Gertrude C , dau. of J. M. & C , d. 1836, June 14, a. 9-3-11. Ackert, H. Caroline Pultz, w. of Philip A., d. 1893, July 18, a. 77 y. 9 m. Ackert, Harriett, d. 1848, Sep. —, a. 41 y. Ackert, Henry, d. 1806, June 25, a. 2-1-17. Ackert, Jacob M., d. 1875, May 19, a. 92 y. 26 d Ackert. John M., d. 1865, Jan. 16, in 86th y. Ackert, Margaret, w. of Jacob M., d. 1860, July 21, a. 74-8-27. Ackert, Martin A., b. 1811, Dec. 16, d. 1895, Jan. 22. Ackert, Martin M., d. 1861, Apr. 11, a. 45-9-14. Ackert, Martinus, d. 1842, Dec. 18, a. 93 y. Ackert, Morgan, d. 1850, Sep. 5, a. 26 y. Ackert, Peter M., d. 1863, July 3, a. 92-5-9. Ackert, Peter Martin, b. 1814, d. 1903, a. 88 y. Ackert, Philip A., d. 1856, Nov. 16, a. 43 y. Ackert, Philip R., d. 1828, Oct. 7, a. 31-5-17. Ackert, Samuel, d. 1860, Oct. 1, a. 54-2-21. Ackert, Sarah A. Sleight, w. of Samuel, d. 1880, Jan. 18, a. 70-4-12 Ackert, Sophia, dau. of John M., d. 1865, Aug. 2, a. 59-3-18. Allendorph, Edward, d. 1842, Apr. 3, a. 23-5-26. Ashur, John, b. 1739, Oct. 15, d. 1811, Jan. 4. Asher, Peter, d. 1851, Dec. —, a. 61 y. Asher, Rachel, d. 1854, Aug. 9, a. 60 y. Asher, Sophia, w. of John, d. 1817, Apr. 9, a. 49-11-17. Ayres, Lewis E., s. of J. & M., d. 1850, Nov. 24, a. 4 m. 4 d. Baker, John J., s. of Alexander A. & Lavina, d. 1810, Mar. 1, a. 7 m. 13 d. Bard, Catharine Caroline, w. of John, & dau. of Adam P. & Elizabeth Traver, d. 1829, Dec 24, a. 22-1-10. Boltz, Margaret, w. of Michael, d. 1826, Apr. 14, a. 76 y. (Brog), (Palu) S., ist geb. 1755, den 6ten July, gestorben 1778, den 15 July. Buckley, Edith Marquet, w. of Frederick, 1869-1904. Burger, Anna, w. of Frederick, d. 1829, Aug. 6, a. 35-8-13. Burger, Anna, w. of David, d. 1838, Sep. 8, a. 74-10-10. Burger, Anna Maria, w. of David D., b. 1800, July 20, d. 1827, Nov. 11, a. 27-3-12 Burger, Barbary, d. 1845, Apr. 2, a. 55-3-29. Burger, Catharine, w. of George, d. 1830, July 25, in 74th y. Burger, David, d. 1840, Sep. 15, a. 79-9-27. Burger, David, d. 1849, Sep: 5, a. 48 y. Burger, Gertrude, w. of David, d. 1831, Nov. 14, a. about 78 y. Burger, George, d. 1839, Apr. 20, a. 84-2-7. Burger, (Trimbrick) M., d. 1845, Dec. 5, a. 33-3-21. C , "G. B C. 1805." Clemmens, Ann, d. 1879, Mar. 5, a. 75-4-21. Cookingham, Adaline Ostrum, w. of James, d. 1888, Feb. 16, a. 44-1-19. Cookingham, Agnes, w. of Michael, d. 1824, Mar. 2, a. 58 y. Cookingham, Anna, d. 1845, Feb. 10, a. 42-2-26. Cookingham, Catharine, w. of William, b. 1802, Sep. 12, d. 1882, Jan. 4. Cookingham, Daniel, d. 1852, May 13, a. 19-5-16. Cookingham, Elizabeth, w. of Philip, d. 1824, Mar. 1, a. 35-6-19. 312

*She died April 26, 1814. See DCHS Yearbook. 1961 p.9k


Town 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 117. 118. 119. 120. 121. 122. 123. 124. 125. 126. 127. 128. 129. 130.

of

Rhinebeck

Cookingham, Elizabeth, w. of Frederick, d. 1840, Apr. 17, a. 76-4-27. Cookingham, Elizabeth Ackert, w. of Michael, d. 1853, Nov. 2, a. 66-11-12. Cookingham, Elizabeth, dau. of William & Catharine, d. 1853, Dec. 21, a. 32-5-12. Cookingham, Frederick, d. 1846, Jan. 10, a. 87-1-14. Cookingham, Gitty Eliza, w. of Miles, d 1839, Mar. 8, a. 27 y. 2 m. Cookingham, Jacob, d. 1860, Dec. 12, a. 71-11-7. Cookingham, James, d. 1883, July 10, a. 40-2-26. Cookingham, Julia, b. 1831, Jan. 6, (Date of death not on stone). Cookingham, Michael, d. 1840, Nov. 6, a. 83-4-4. Cookingham, Philip, d. 1850, June 10, a. 62 y. Cookingham, Stephen, d. 1826, Apr. 5, a. 4-2-10. Cookingham, William, b. 1802, May 1,'d. 1875, Nov. 20. Crapser, Albartus, d. 1840, Oct. 23, a. 79 y. 11 m. Crapser, Catharine, w. of Albartus, d. 1854, Apr. 26, a. 87 y. 26 d. Crapser, Elizabeth, d. 1852, May 1, a. 8 m. 7 d. Crapser, Jane Eliza, dau. of Bastian & Moriah, d. 1828, Oct. 20, a. 8-4-13. Crapser, Mariah, w. of Sebastian, d. 1870, Sep. 26, a. 79-11-9. Crapser, Mary, w. of Sebastian, d. 1815, Oct. 11, in 53d y. Crapser, Rebecca, d. 1851, July 23, a. 1-7-16. Crapser, Rosetta Ackert, w. of William (O.), d. 1886, Feb. 20, a. 79 y. 6 d. Crapser, Sebastian, d. 1828, Sep. 15, in 70th y. Crapser, Sebastian, d. 1871, May 14, a. 89 y. 14 d. Crapser, William, d. 1873, Jan 26, a. 66 y. Crous, Jacob Theodore, s. of William & Rosena, d. 1836, Oct. 11, a. 2-9-2. Crouse, Egbert, d. 1833, July 10, a. 24 y. Crusius, George, d. 1840, Jan. 6, a. 45 y. 6 m. Crusius, John A., s. of George & Sally, d. 1840, Oct. 16, a. 18-1-21. Davis, Maria Eckert, w. of Christopher, b. 1778, Oct. 1, d. 1832, Dec. 2, a. 54-2-1. Davis, Walter A., d. 1838, Apr. 29, a. 1-8-20. Dedrick, Andrew, d. 1813, Apr 27, a. 46-7-7. Dedrick, Clara, w. of John, d. 1830, Oct. 16, a. 31 y. 2 m. Dedrick, Elenor, w. of Garret, d. 1831, Feb. 9, in 69th y, Dedrick, Garret, d. 1823, Mar. 27, a. 66-2-12. Dedrick, George, d. 1841, Mar. 6, a. 88-5-25. Dedrick, Gertrude, w. of Andrew, d. 1845, Aug. 12, in 78th y. Dedrick, John, d. 1814, Sep. 10, a. 21-5-15. Dedrick, Margaret, w. of William, d. 1851, Apr. 1, a. 79-7-18 Dedrick, Sophia, d. 1828, Sep. 22, a. 64-5-13. Dedrick, William E., d. 1830, Oct. 7, a. 2-6-9. Dedrick, William, d. 1835, May 16, a. 65-6-7. Demarest, Ida E. Savage, w. of William F., 1855-1879. Demarest, Herman E., a. 9 m., 1875-1875. Drum, Ellen, w. of Frederick, d. 1848, June 22, a. 73-1-4. Drum, Frederick, d. 1839, Sep. 9, in 64th y. Eckert, Conrad, b. 1745, Feb. 10, d. 1835, Jan. 16, a. 89-11-6. Eckert, John, d. 1842, Apr. 20, a. 72-5-29. Eckert, Margaret, w. of Zechariah, d. 1849, Sep. 23, a. 82 y. 2 m. Eckert, Rebecca, w. of Conrad, b. 1748, Dec. 25, d. 1817, Jan. 22, a. 68 y. 28 d. Eckert, Salome, w. of Martinus, d. ( ?), Mar. 8. Eckert, Wilhelmina (or Wilhelmus), d. 1852, Jan. 1, a. 78 y. 9 m. Eckert, Zechariah, d. 1837, Apr. 4, a. 66-10-25. Esgherin, Ana, geborin den 13 August, 174 3, gestorbin 17 Juni, 1766. Frost, Charles, d. 1844, Oct. 5, a. 1-4-13. Hegeman, Mary, d. 1804, Dec. 6, a. 3 y. 6 d. Hewlett, John R., d. 1858, July 11, a. 5 m. 14 d. Hogan, Annanet, d 1835, Dec. 16, a. 11 d. Hogan, Henry W., d. 1846, July 8, a. 40 y. Hogan, Morgan, d. 1858, Oct. 12, a. 25 y. Hogan, Sarah J., d 1833, Jan. 22, a. 1-8-13. Hogan, William, d. 1856, Nov. 4, a. 49 y. 4 m. Jollie, Henrv Augustus, d. 1833, Jan. 22, a. (42) y. Kipp, Christina, w. of Jacob A., d. 1845, June 22, a. 72-8-14. Lambert, Griffin, s. of George and Annah, d. 1845, Feb. 26, a. 32-11-8. Lambert, Sophia, w. of Jacob G., d. 1844, Jan. 23, a. 41-4-11. Mabquart, Frederick, d. 1832, Aug. 12, a. 56-10-25. Mabquat, Johannes, d. 1815, June 12, a. 76-7-5. Markle, John C , d. 1813, Sep. 12. a. 60-8-24. Markle, John Christian, b. 1752, Dec. 25, d 1813, Sep. 19, a. 60-8-25. Marquart, Anna, w. of George, d. 1841, Feb. 16, a. 78-11-25. Marquart, David, d. 1838, Apr. 3, a. 43-4-26. 313


Old 131. 132. 133. 134. 135. 136. 137. 138. 139. 140. 141. 142. 143. 144. 145. 146. 147. 148. 149. 150. 151. 152. 153. 154. 155. 156. 157. 158. 159. 160. 161. 162. 163. 164. 165. 166. 167. 168. 169. 170. 171. 172. 173. 174. 175. 176. 177. 178. 179. 180. 181. 182. 183. 184. 185. 186. 187. 188. 189. 190. 191. 192. 193. 194. 195. 196. 197. 198.

Gravestones

of

Dutchess

County

Marquart, Elizabeth Ann, dau. of William & Ann, d. 1839, Feb. 1, a. 3 m. 18 d. Marquart, George, d. 1839, Apr. 7, a. 81-5-12. Marquart, George, b. 1787, Apr. 1, d. 1864, Dec. 13. Marquart, John, d. 1838, Oct. 31, a. 65 y. Marquart, John, d. 1846, Dec. 1, a. 62-9-8. Marquart, Margaret, dau. of David P. & Sarah, d. 1841, Feb. 25, a. 9 y. 4 m. Marquart, Margaretta, w. of George, b. 1789, Mar. 9, d. 1857, Sep. 5. Marquart, William, d. 1844, May 23, a. 33-6-26. Marqnet, Margaret Asher, w. of Peter P., d. 1813, May —, a. 47 y. Moore, Peter Edward, s. of Philip P. & Anna, d. 1827, Sep. 7, a. 11-1-7. Nelson, (Frances?) E., d 1848, Feb. 23, a. 2-5-21. Nickel, Andrew I., b. 1783, May 24, d. 1813, Apr. 12. Nickel, Ann Eliza, w. of William H., d. 1849, Mar. 30, a. 40-2-25. Nickel, Christina, w. of Johonas, b. (1761?), Jan. 1, d. 1813, May 10. Nichol, Eve Traver, w. of John, b. in Rhinebeck; d. 1875, Aug. 12, in Brooklyn, L. I., a. 82-6-10. Nichol, Gertrude C , d 1881, Oct. 10, a. 47-5-7. Nichol, George W., d. 1871, Sep, 21, a. 48 y. 11 d. Nickel, Johonas, b. 1756, Mar. 2, d. 1813, Apr. 19. Nickle, John, d. 1817, Oct. 15, a. 56-1-11. Nickel, William, s. of William H. & Anna E., d. 1848, June 22, a. 3-8-12. Palmer, Rebeckah, w. of David W., d. 1852, Nov. 26, a. 66 y. 16 d. Progue, Adam, d. 1828, Feb. 27, a. 76 y. Progue, Elizabeth, w of Adam, d. 1825, Apr. 26, a. 73-1-22. Progue, Maria Barbara, d. 1819, Jan. 27, a. 69. Progue, Martinus, b. 1777, Aug. 7, d. 1809, Nov. 15. Progue, Matthew, d. 1795, June 7, a 87-3-14. Pultz, Anna Mariah, w. of Wm. D., d. 1836, May 10, a. 30-2-15. Pultz, Anny, w. of Jacob G., d. 1850, Feb 11, a. 51-4-28. Pultz, Barbara, w. of John, d. 1828, Dec. 5, in 70th y. Pultz, Cartrut, w. of Michael D., d. 1835, Jan. 14, a. 48-5-14. Pultz, Catharine, w. of George, d. 1833, May 5, a. 77-4-5. Pultz, Catharine, w. of David M., d. 1850, Sep 14, in 66th y. Pultz, Catharine Crapser, w. of George G., d. 1902, Apr. 16, a. 74 y. Pultz, David, d. 1821, Mar 7, a. 78 y. 23 d. Pultz, David M., d. 1863, Mar. 10, a. 91 y. 10 m. Pultz, Emma C , b. 1834, Jan. 18, d 1903, Dec. 7. Pultz, George, d. 1821, Jan. 17, a. 8*1-1-21. Pultz, George G., d. 1892, June 2, a. 74 y Pultz, George P., s. of Philip H. & Sarah S., d. 1845, Dec. 1, a. 11 y. Pultz, George, d. 1866, Nov. 17, a. 72-7-7. Pultz, Hannah, w. of George, d. 1877, Sep. 21, a. 85-5-8. Pultz, Jacob G., d. 1850, Feb. 27, a. 52-2-10. Pultz, John, d 1827, Jan. 30, a. 71 y. 9 m. Pultz, Lavine, dau of Michael D. & Cartrut, d. 1831, Dec. 25, a. 17-7-25. Pultz, Maria, w. of David, d. 1828, Apr. 30, a. 72 y. 7 m Pultz, Martin, d. 1850, Mar. 8, a. 33-5-8. Pultz, Michael, d. 1823, Dec. 30, a. 84 y. 14 d. Pultz, Philip I., d. 1834, May 11, a. 31-8-4. Radclif, ( ), dau. of John C. & E., d. 1840, Dec. 27, a 11 d. Rifenbergh, Elizabeth, w. of John, d. 1857, Apr. 16, a. 75-4-7. Rifenbergh, John, d 1853, Aug. 26, a. 69-7-5. Rikert, David, d. 1843, Apr. 29, a. 74 y. Rikert, Mary, d. 1898, July 13, a. 63-8-16. Rikert, Sarah, d. 1842, June 10, a. 33 y 6 m. Ring, William G., d. 1841, Apr. 10, a. 57-5-6. Rook, Charles W., d. 1831, Dec. 28, a 24-9-20. Rook, Christian, d. 1834, Aug. 15, a. 77 y. 7 m. Rook, Hannah, w. of Christian, d. 1812, Nov 15, a. 31-10-28. Rovartist, Davidma, geboren den 28 Sebdemb'er, 1769, 1778 gertorben, den 22 Ocdober. Seeger, Michael, gestorben A. 0. 1763, Dec. (1). Schick, Clarissa, w. of John, d. 1821, Jan 3, a. 19-7-8. Sheak, Elizabeth, d. 1809, Mar. 29, a. 5 m. 5 d. Sheak, Elizabeth, w. of Michael, d. 1831, Feb. 8, a 59-11-15. Sheak, Martin Luman, s. of Emery & Sally, d. 1829, May 29, a. 5-6-21. Sheak, Michael, s. of Michael & Elizabeth, d. 1817, Jan. 24, a 13-10-20. Sheak, Michael, d. 1838, Jan. 5, a. 68-2-3. Sheak, Michael M., s. of Michael & Eliza Maria, d. 1839, Sep. 17, a. 3-7-3. Sheak, Sally Ann, w. of Daniel H., d. 1839, June 11, a. 27-10-4. 314

*See B o l t z i t e m s , p . 3 1 2 .

See a l s o DCHS Yearbook, 1961 p . 9 k


Town 199. 200. 201. 202. 203. £04. 205. 206. 207. 208. 209. 210. 211. 212. 213. 214. 215. 216. 217. 218. 219. 220. 221. 222. 223. 224. 225. 226. 227. 228. 229. 230. 231. 232. 233. 234. 235. 236. 237. 238. 239. 240. 241. 242. 243. 244. 245. 246. 247. 248. 249. 250. 251. 252. 253. 254. 255. 256. 257. 258. 259. 260. 261. 262. 263. 264. 265

of

Rhinebeck

Sheak, Seley, s. of Michael & Elizabeth, d. 1830, Feb 16, a. 28-6-9. Sheak, William H., d. 1844, May 23, a. 20-7-13. Shultz, Jacob, d. 1847, Oct. 10, a. 71-3-25. Sipperly, Andrew J., d. 1870, July 23, a. 36-7-5. Sipperly, Walter V., d. 1852, June 2, a. 41-3-23. Sipperly, Anna E. Shear, w. of Walter V., d. 1882, Feb. 16, a. 70-10-7. Sleight, Adaline, w. of Peter W., d. 1837, Feb. 25, a. 23-6-15. Sleight, Albert, s. of George & Diantha, d. 1846, Aug. 10, a. 20 y. 11 d. Sleight, Albert J., s. of Jacob, d. 1850, Nov. 28, a. 1-3-1. Sleight, Betsey, d. 1824, Sep. 8, a. 22 y. 7 m. Sleight, Catharine, w. of Daniel, Jr., d. 1834, Oct. 8, a. 57-2-8. Sleight, Catharine Humphrey, w. of Walter D., d. 1861, Apr. 11, a. 87-10-18. Sleight, Clarissa Ann, dau. of William W. & Elizabeth, d. 1850, May 4, a. 9 m . 11 d. Sleight, Cyrus, s. of Morgan M. & Julia, d. 1840, Sep. 12, a. 1-3-10. Sleight, Daniel H., d. 1807, Oct. 21, a. 43-7-11. Sleight, Daniel, Jr., d. 1849, Nov. 20, a. 77-5-16. Sleight, Duane L., d. 1862, May 20, a. 39-6-19. Sleight, Emma C , dau. of Duane L. & Rebecca C , d. 1851, May 24, a. 1-6-10. Sleight, Henry, d. 1824, Aug. 19, a. 83-7-29. Sleight, Hiram, d. 1823, Mar. 9, a. 20-9-4 Sleight, Jacob, d. 1813, Mar. 17, a. 41-7-16. Sleight, Jacob, d. 1850, D e c 27, a. 33 y 8 m. Sleight, Jacob D., d. 1867, Mar. 28, a. 81-9-17. Sleight, John, d. 1807, May 27, a. 25-2-22. Sleight, Lydia, w. of Jacob, d. 1828, July 3, a. 58-3-15. Sleight, Margaret, w. of Henry, d. 1819, May 26, a. 74 y. 1 m. Sleight, Morgan M., d. 1864, Dec. 1, a. 49-4-24. Sleight, Robert A., d. 1813 z Jan. 1, a. 26-7-18. Sleight, Walter D., d. 1848, Apr. 26, a. 78-3-25. Sleight, William, s. of Daniel H., d. 1807, Nov. 17, a. 17-10-24 Sleght, Daniel, d. 1837, July 28, a. 90 y. Sleght, Daniel, d. 1822, June 22, a. 32-4-8. Sleght, Henry, d. 1850, Mar. 28, a. 83-10-15. Sleght, Mary, w. of Henry, b. 1773, Sep. 17, d. 1839, Apr. 18, a. 65-7-1. Sleght, Sarah, w. of Daniel, d. 1822. Nov. 3, a. 78 y. Smith, Margaret Streit, w. of Maurice, b 1767, Apr. 6, d. 1863, Mar. 15. Smith, Maurice, b. 1765. Aug., d. 1845, May 23, a. 79-9-22. Snyder, Anna, dau. of William & Margaret, d. 1828, Dec. 14, a. 10-1-19. Snyder, Anna G., w. of Jeremiah, d. 1891, Nov. 11, a. 72 y. Snyder, Edward P., d. 1851, Aug. 5, a. 20 y. 4 m. Snyder, Jeremiah, d. 1878, Dec. 26, a. 78-9-16 Snyder, Margaret, dau. of Jeremiah & Anna C. d. 1849, Sep. 5, a. 9-4-21. Snyder, Peter, d. 1846, June 26, a. 36 y. Steenberck, George A., d. (1806), Feb. 7, a. 5 m. 5 d. Teal, Peter W., d. 1848, May 31, a. 60-10-6. Teal, William, d. 1843, Mar. 31, a. 80-1-27. Traver, Abel, d. 1836, Sep. 24, a. 33-2-4. Traver, Abigail, w. of Martin, d. 1846, Feb. 2, a. 77-3-14. Traver, Abraham, d. 1842, Nov. 4, a. 81-1-8. Traver, Adam P., d. 1828, Aug. 25, a. 59-10-3. Traver, Andrew D., d. 1869, Mar. 29, a. 88-8-13. Traver, Ann Rosetta, w. of Alfred, d. 1850, Mar. 12, a. 34-7-1. Traver, Anna, w. of Peter H., d. 1832, May 6, a. 41-11-16. Traver, Anna, w. of Peter P., d. 1845, Nov. 10, a. 63-9-13. Traver, Catharine, d. 1813, Mar. 1, a. 68-9-10. Traver, Catherine, d. 1838, June 18, a. 80-4-3. Traver, Catharine, w. of Benjamin, d. 1839, Sep. 25, in 71st y. Traver, Catharine M., d. 1801, Sep. 25, a 1 y. 24 d. Traver, Catharine Teilleneiss, w. of Peter H., d. 1870, May 25, a. 76-1-16. Traver, Charity, w. of Solomon, d. 1878, Jan. 12, a. 80-10-14. Traver, David, d. 1801, Sep. 21, a. 1-6-10. Traver, David, d. 1851, Mar. 14, a. 88-2-17. Traver, David Lewis, s. of Peter P. & Hannah, d. 1817, June 20, a. 6 y. 6 m. Traver, David P., d. 1835, July 9, a. 76 y. 13 d. Traver, Edward, s. of Jacob D. & Polly, d. 1845, Dec. 31, a. 24-9-29. Traver, Eleanor, w. of David P., d. 1843, Dec. 5, a. 70-11-5. Traver, Eleanor, w. of David I., d. 1848, Jan. 23, a. 71 y. 23 d. 315


Old 266. 267. 268. 269. 270. 271. 272. 273. 274. 275. 276. 277. 278. 279. 280. 281. 282. 283. 284. 285. 286. 287. 288. 289. 290. 291. 292. 293. 294. 295. 296. 297. 298. 299. 300. 301. 302. S03. 304. 305. 306. 307. 308. 309. 310. 311. 312. 313. 314. 315. 316. 317. 318. 319. 320. 321. ''22. :•

! • ! .

Gravestones

of

Dutchess

County

Traver Elizabeth, w. of William H., d. 1820, Nov. 5. Traver Elizabeth, w. of Jacob P., d. 1825, Mar. 24, a. 40-7-11. Traver Eve, w. of Solomon, d. 1860, Aug. 31, a. 88-11-3. Traver Frances Ann, dau. of Nicholas & Ellen, d. 1842, Dec. 4, a. 1-1-24. Traver Fountain N., s. of Sebastian & Ursula, b. 1812, Dec. 1, d. 1849, Aug, 17. Traver Freelove, w. of Isaac, d. 1849, May 19, a. 71 y. Traver George F., d. 1839, May 8, a. 75 y. Traver Gideon E., d. 1830, Nov 25, a. 1 m. 26 d. Traver Gurden M., s. of William E. & Julia Ann, d. 1843, Jan 29, a. 5-2-5. Traver Hannah, w. of David E., d. 1810, Feb. 14, a. 19-1-23. Traver Hannah Catharine, dau. of Philip H. & Salome C , d. 1829, Nov. 23, a. 1 y. 6 d. Traver Henry P., d. 1836, Aug. 17, a. 71-11-14. Traver Isaac Henry, s of Peter & Anna, d. 1813, Mar. 15, a. 3-2-20. Traver Isaac, d. 1860, June 26, a. 84-8-8. Traver Jacob P., d. 1821, July 2, a. 67-11-7. Traver Jacob Martin, s. of Philip H. & Jane C , d. 1835, Oct. ?9, a. 1-4-5. Traver Jerusha, d. 1815,-Mar. 29, a. 1 y. 9 m. Traver John B., d. 1808, Oct. 18, a. 72-1-18. Traver John P., d. 1836, Aug. 7, a. 27-11-17. Traver John R., d. 1851, Sep. 21, a. 47 y. 14 d. Traver Julia Ann, w. of Joshua B., d. 1831, Oct. 9, a. 24-5-1. Traver Leah, w. of Andrew D., d. 1856, June 13, a. 75-6-4. Traver Mandeville, s. of Rowland & Barbary Caroline, d. 1843, Apr. 29, a m. 12 d. Traver Margret, d. 1845, Feb. 19, a. 1-1-19. Traver Maria Neker, w. of Samuel D., d. 1868, July 15, in 68th y. Traver Martin, d. 1816, Oct. 11, a. 50 y. Traver Mary, d. 1816, June 14, a. 59-9-7. Mary B., w. of Abraham, d. 1833, June 27, a. 56-8-18. Traver Morgan, d. 1816, June 10, a. 8-7-10. Traver Peter H., d. 1872, May 19, a. 81-11-9. Traver Peter P., d. 1833, May 8, a. 57-1-29. Traver Peter P., s. of Peter P. & Anna, d , a. 19-1-26. Traver Philip, d. 1877, Mar. 20, a. 68-11-14. Traver Rebecca, w. of Henry P., d. 1853, Feb 9, in 84th y. Traver Robert, d. 1827, Oct. 10, a. 25-5-17. Traver Sally, w. of Samuel, d. 1824, Aug. 3, a. 37 y. Traver Samuel, d. 1801, Sep. 21, a. 5-4-20. Traver Traver Samuel D., d. 1847, Nov. 21, a. 64-7-16. Traver Sebastian, d. 1848, Jan. 10, a. 83 y. 27 d. Traver Smith, d. 1843, Dec. 15, in 23d y. Traver, Solomon, b. 1759, Nov. 13, d. 1813, Apr. 1, a. 53-4-19. Traver Solomon, d. 1844, June 11, a. 49 y. 5 m. Traver Ursula, w. of Sebastian, d. 1844, Feb. 29, a. 69-8-1. Traver William A., d. 1846, July 3, a. 48 y. Van Steenburgh, Elizabeth, w. of John M., d. 1847, Oct. 1, in 65th y. Van Steenburgh, Margaret, w. of Jacob, d. in New York City 1840, Jan. 23, a. 56-7-29. Wager, Catharine, w. of David, d. 1870, Mar. 9, a. 77-6-2. Wagar, David, d. 1854, Apr. 1, a. 67 y. 6 m. Wager, George, d. 1862, Feb. 21, a. 77-11-16.' Wager, Rebecca, w. of George, d. 1875, June 2, a. 83-3-12. Waldenmeyer, George W., d. 1796, July 25, a. 77 y. Wallace, John, d. 1834, July 8, a. 47-8-29. Waltemeier, John G., b. 1749, June 11, d. 1817, Oct. 23, a. 68-4-12. Waltemier, George, s. of George & Catherine, d. 1822, May 12, a. 1 m. 28 d. Waltemire, Catharine, d. 1800, Sep. 10, a. 12 d. Waltemire, William, d. 1814, Mar. 15, a. 1 y. 3 d. Waltemier, Peter, b. 1779, Sep. 13, d. 1818, July 13, a. 38 y. 10 m. Wildey, Matilda G., b. 1828, Mar. 21, d. 1897, Apr. 12. Witherwax, James A., s. of Coles C , d. 1843, Mar. 20, a. 1 m. 3 w. JV.cab D., d. 1856, July 10, a. 60-8-10. \~fooA, Lydia C , w. of Jacob D., d. 1859, Oct. 18, a. 52-10-5. 316


Town

of

Rhinebeck

RHINEBECK ASSOCIATION CEMETERY CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23.

24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39.

Community ground. In the village of Rhinebeck. Well cared for. 632 in number. Copied August 1 and 5, 1914, by J. W. Poucher, M. D., Mrs. Poucher and Miss M. O. Johnston. This cemetery was opened about 1845 in which year the authorities of the village of Rhinebeck prohibited further interments in the churchyards of the village. It is governed by trustees incorporated as "The Rhinebeck Association Cemetery." This list does not include the stones in the more modern section of the cemetery. It does, however, contain inscriptions of dates prior to 1845, indicating removal from earlier locations.

Ackert, Betsey, w. of George, d. 1869, Jan. 26, a. 79-4-27. Ackert, George, d. 1863, June 19, a. 75-11-2. Adams, Ethan, d. 1863, Dec. 27, a. 59 y. Akerly, Gilbert, d. 1870, Sep. 23. Akerly, Hannah, w. of Gilbert, d. 1871, Nov. 18. Applebee, Elizabeth Rodman, w. of Thomas, d. 1844, Jan. 11, a. 64 y. Arnold, F. Garretson, d. 1834, Nov 12, a. 23 y. Arnold, Maria Cross, d. 1838, Feb. 20, a. 35 y. Asher, Ellen Ostrom, w. of Jacob, d. 1879, Mar. 18, a. 69-10-18. Asher, Jacob, d. 1860, Apr. 28, a. 59-4-25. Bard, Fanny E., b. 1877, Dec. 17, d. 1898, July 2. Bard, George S., b. 1844, Aug. 14, d. 1898, Oct. 24. Bard, children of G. S. & D. Jones Bard: Anna Seymour, d. 1876, Feb. 4, a. 4 y. 11 m.; Ella Virginia, d. 1876, Jan. 27, a. 2 y. 5 m. Barnes, Benjamin S., s. of William A. & Amanda, d. 1847, Mav 10, a. 1-4-10. Barnes, Caroline Mc Carty, w. of Peter, b. 1817, May 10, d. 1893, July 19. Barnes, John Augustus, s. of William & Amanda, d. 1845, Jan. 18, a. 1-1-9. Barnes, Peter, b. 1808, Sep. 30, d. 1902, Feb. 16. Barnes, Rachel, d. 1862, Feb. 14, a. 85-10-3. Becker, Stephen, d. 1849, Oct. 23, a. 43 y. 11 m. Bell, The Rev. Samuel F., First Principal of Rhinebeck Academy, d. 1841, Nov. 25, a. 31 y. Bergh, Caroline M. Hoadlv, w. of George R., b. 1811, July 26, d. 1883, July 11. Bergh, George R., b. 1807, Nov. 5, d. 1872, Dec. 23. Bergh, Eliza R., d. 1865, Sep. 9, a. 66 y. Bergh, Edward J., d. 1882, Feb. 1, a. 71 y. Bergh, Charles A., d. 1856, Aug. 26, a. 56 y. Kip, Henry J., d. 1854, Feb. 18, a. 48 y. Kip, Sarah Ann Bergh, w. of Henry J., d. 1873, May 28, a. 68 y. Kip, William Bergh, b. 1846, Oct. 15, d. 1888, Aug. 16. (Monument). Bogardus, Rachel, b. 1791, June 28, d. 1849, Mar. 7. Bostwick, Anna, d. 1837, May 20, a. 78 y. Bowne, Caroline Grace, dau. of John R. & Grace Sands Bowne, d. 1894, Dec. 4. Bowne, Eliza Sands, dau. of John R. & Grace Sands Bowne, d. 1899, Mar. 18. Bowne, Grace, w. of John R., & dau. of Robert Sands, b. 1789, Dec. 17, d. 1870, Apr. 28 Bowne, James, s. of John R. & Grace Sands Bowne, b. 1825, Oct. —, d. 1862, Dec. —. Bowne, John R., b. 1774, May —, at Flushing, L. I., d. 1858, July —, at Rhinebeck. Bowne, Joshua Sands, d. 1882, May 23. Bowne, Robert Sands, d. 1847, Aug. 25, a. 25 y. Briggs, Catharine, w. of Richard, d. 1873, Nov. 7, a. 71-8-26. Briggs, Margaret, dau. of Richard & Catharine, d. 1861, Feb. 4, a. 22-5-18. Briggs, Richard, d. 1858, Nov. 26, a. 56-1-4. Brodhead, Levi R., d 1852, Aug. 6. a. 34-2-22. Brodhead, Sarah, w. of Levi R., & dau. of Peter & Elizabeth Latson, d. 1859, Jan. 28, a. 29-9-4. Brown, Abraham, b. 1805, Mar. 26, d. 1892, Jan. 3. Brown, Edwin A., d. 1883, Oct. 5, a. 77-9-3. 317


Old 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. —. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99.

Gravestones

of

Dutchess

County

Brown, Eleanor, w. of Peter, d. 1862, Sep. 1, a. 90-5-20. Brown, Eliza, dau. of Sebastian & Eliza, b. 1827, Mar. 13, d. 1877, Oct. 12. Brown, Eliza Ward, w. of Sebastian, b 1799, June 6, d. 1850, Sep. 8. Brown, Ernest Shurley, s. of Josiah W. & Lottie A., b. 1868, Apr. 21, d. 1875, Feb. 6. Brown, Francis Augustus, s. of Abram & Margaret, d 1850, Oct. 13, a. 2-2-4. Brown, Lewis, b. 1830, Mar. 2, d. 1890, May 22. Brown, Lottie A. Row, w. of J. W., d. 1887, Sep 28, a. 52 y. Brown, Lydia, w. of John, d. 1849, Aug. 18, a. 68-8-15. Brown, Lydia Maria, d 1858, Sep. 9. Brown, Margaret Folger Jacques, w. of Abram, b. 1813, Mar. 19, d. 1886, Apr. 20 Brown, Sebastian, b. 1795, Apr. 10, d. 1883, Oct. 21. Brown, William, d. 1851, Nov. 25, a. 48 y. Brown, children of Edward A. & Cecelia: Augusta C , 1848-1910; Edward, 1850-1851. Buckland, Edward A., s. of George & Henrietta, b. 1852, Apr. 4, d. 1855, Aug. 9. Buckland, George, d 1850, Sep. 1, a. 64 v. Buckland, George H., s. of George & Henrietta, b. 1850, July 26, d. 1861, June 14. Buckland, Henrietta, w. of George, b. 1830, July 16, d. 1854, Oct. 21. Burrell, Elizabeth, w. of John, d. 1876, June 8, a. 71 y. Camp, Cecelia H. Brown, w. of Edward A., 1818-1906. Camp, Edward A., 1818-1852. Carhuff, Rebecca, w. of Elles, & dau. of Samuel & Laura Ostrom, d. 1850, Feb. 11, a. 19-9-11. Champlin, Delight W., w. of Joseph, & dau. of Jeffrey H. & Prudence Champlin, d. 1832, Oct. 18, a. 32 v. Champlin, Hazard, d. 1869,'Oct. 8, a. 72-8-25. Champlin, Jeffrey H., d. 1851, Apr. 25, a. SO y. Champlin, Joseph, d. 1866, July 8, a. 78 y. Champlin, Prudence, w. Jeffrey H., d. 1848, Dec. 16, a. 68-9-4 Champlin, Susan, w. of Geonj-e, d. 1859, Apr. 9, a. 47-10-5. Cogswell, Charles F., s. of John & Kate, d. 1877, Nov. 10, a. 17-8-13. Collins, Mary Kirby, w. of Martin W., 1846-1874. Cottinc. See Fowks monument. Coyle, Mrs. Ann B., b. 1818, Oct. 9, d. 1860, Dec. 28, a. 42 y. Coyle, George B., Co. G, 6th N. Y. S. V., b. 1844, Feb. 3, d. 1880, June 19. Cramer, Andrew, d. 1856, Apr. 12, a. 30-9-25. Cramer, Catharine, w. of Peter W., d. 1855, Dec. 17, a. 65 y. 6 m. Cramer, Charles I., d. 1893, Feb. 13, a. 81-3-7. Cramer, Clarissa, w. of Jacob W., d. 1850, Oct. 12, a. 67 v. Cramer, Clarissa M., w. of Jacob I., d. 1857, Sep. 12, a. 51-11-3. Cramer, Eleanor, w. of Jacob, d. 1850, Aug. 24, a. 66-4-2. Cramer, Ellen Maria, w. of William S., d. 1845, Feb. 9, a. 32-3-21. Cramer, Hannah, d. 1893, Jan. 3, a. 85 y. 7 m. Cramer, Henrv R., d. 1862, May 27, a. 35-1-3. Cramer, Herbert W., s. of William S. & Ursula C , d. 1855, July 28, a. 8 m. Cramer, Jacob, d. 1850, Aug. 20, a. 71-9-24. Cramer, Jacob I., d. 1878, Mar. 2, a. 74-5-20. Cramer, Jacob W., d. 1826, Dec. 5, a. 43 v. Cramer, John W., d. 1856, June 12, a. 80-9-16. Cramer, Julia Ann, w. of William S., & eldest daughter of Stephen McCarthy, Esq., d. 1848, May 12, a. 38-1-5; Also her infant child. Cramer, Leah, w. of John W., d. 1849, Jan. 28, a 65-4-12. Cramer, Mary Eliza, dau. of Henry R. & Mary E., d. 1852, May 29, a. 2 y. 8 m. Cramer, Peter W., d. 1861, Dec. 19, a. 83 y. 11 m. Cramer, Sarah H., dau. of Jacob & Clarissa, d. 1850, June 5, a. 17-11-12. Cramer, Ursula C , dau. of William & Ursula C , d. 1855, Aug. 28, a. 3 y 28 d. Cramer, Ursula C. Hanabergh, w. of William S., b. 1823, June 5, d. 1893', June 3 Cramer, William S., b. 1809, Nov. 24, d. 1891, June 24. Cramer, children of Charles I. & Eve Ann: Catharine, b. 1850, Apr. 15, d. 1862, Sep. 14; Anna C , b. 1859, May 6, d. 1862, Sep. 25. Cranmer, John, b. 1748, Feb. 29, in Norfolk Co., Eng., d. 1831, Feb. 4. Cross, William M., b. 1830, Sep. 12, d. 1859, Apr. 9 . Culleys, Frances Celia, dau. of William & Mary, d. 1839, Aug. 21. a. 2-3-5. Darling, Catharine, b. 1821, Aug. —, d. 1893, June 15. Darling, Eber, b. 1792, July 11, d. 1836, June 13. Darling, Edward, b. 1818, Sep. 25, d. 1869, Sep. 20. 318


T o w n of 100. 101. 102. 103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 117. 118. 119. 120. 121. 122. 123. 124. 125. 126. 127. 128. 129. 130. 131. 132. 133. 134. 135. 136. 137. 138. 139. 140. 141. 142. 143. 144. 145. 146. 147. 148. 149. 150. 151. 152. 153. 154. 155. 156.

157. 158. 159. 160.

Rhinebeck

Darling, Maria Kip, w. of Eber, b. 1790, July 23, d. 1886, Feb. 1. Darling, Mary, b. 1823, Feb. 9, d. 1864, Dec. 29. Dedrick, Jacob, d. 1857, May 14, a. 79-5-3. Dedrick, Jacob C , d. 1859, Aug. 5, a. 49 y. Delamater, Christina, w. of Thomas, b. 1777, Feb. 27, d. 1865, Nov. 5. Delamater, Cornelius, s. of William & Eliza, b. 1821, Aug. 20, d. 1889, Feb. 7. Interred in Woodlawn, N. Y. Delamater, Eliza Douglas, w. of William, b. 1796, Sep. 30, d. 1866, Nov. 8. Delamater, Henry, b. 1800, Oct. 19, d. 1868, Jan. 23. Delamater, Julia Harrison, w. of Henry, b. 1793, Oct. 10, d. 1859, Oct. 26. Delamater, Sarah, b. 1768, Oct 2, d. 1862, June 24. Delamater, Thomas, b. 1774, Apr. 6, 1839, Nov. 23. Delamater, William, b. 1789, Mar. 24, d. 1846, Nov. 14, a. 58 y. Denny, Catherine Ann, dau. of Thomas & Eliza, d. 1842, June 14, a. 11 y. 9 m. Detrick, Ann Elizabeth, dau. of Jane, d. 1836, Sen. 6, a. 1 y. 8 m. DeWitt, Catharine, w. of David P., & dau. of H ! H. & A. T. Seymour, b. 1820, Jan. 27, d. 1849, May. 22 DeWitt, Catharine, dau. of Charles G., d. 1866, Mar. 13, a. 74 y. DeWitt, Charles G., b. 1789, Nov. 7, d. 1839, Apr. 12. DeWitt, Charles R., b. 1849, May 7, d. 1850. Sen. 4. DeWitt, Harvey, b. 1845, Nov. 11, d. 1875, July 2 DeWitt, Robert, b. 1847, Aug. 28, d. 1848, Mav 5. DeWitt, Seymour, b. 1844, Mar. 18, d. 1910, July 12. Dixon, Abie Herrick, d. 1888, July 7, a. 80-10-7. Downs, Rensselaer, d. 1861, May 25, a. 25 v. 6 m. Drury, Alfred, b. 1805, Julv 5, d. 1885, Apr. 9. Drury, Catharine D., w. of Samuel, b. 1823, Sep. 7, d. 1901, Aug. 23. Drury, Florence, dau. of Alfred & Maria, d. 1857, Sep. 23, a. 6-8-4 Drury, Hannah, w. of John, d. 1868, Dec. 25, a. 84-1-15. Drury, Jane H.2 w of Stephen, d. 1856, June 12, a. 29-4-16. Drury, John, d. 1856, Jan. 10, a. 79-2-2. Drury, John, s. of J. B. & H. W., b. 1879, Sep. 25, d. 1880, Mar. 21. Drury, The Rev. John Benjamin, b. 1838, Ausr. 15, d. 1904, Mar. 21. Drury, Josephine, b. 1864, Mar. 12, d. 1909, Sep. 15. Drury, Maria A. Schultz, w. of Alfred, b. 1813, Oct. 10, d. 1890, Aug. 27. Drury, Samuel, b. 1823, July 22, d. 1897, Oct. 6. Drury, Samuel, DeWitt, b. 1867, Mar. 27, d. 1910, Mar. 1. Drury, Stephen, b. 1818, Julv 17, d. 1873, June 3. Eckert, John Peter, s. of Daniel & Hellen, d. 1849, Oct. 31, a. 50 y. 25 d. Eckert, Mary, wid. of John Peter, & dau of Jacob & Marv Marquart, d. 1850, Aug. 30, a. 48-2-24. Elmendorf, Anthony, b. 1815, Jan. 1, d. 1868, Nov. 20. Elmendorf, Gertrude Bogardus, w. of James, b. 1788, Apr. 17, d. 1859, Nov. 10. Elmendorf, James, b. 1788, Sep. 26, d. 1847, Julv 6. Elmendorf, Theodore, b. 1819, May 5, d. 1898, Jan. 5. Elmendorf, William Henrv, b 1816, Mar. 17. d. 1861, Jan. 19. Emigh, Catharine, w. of George, d. 1835, Feb. 14, a. 34-10-1. Farrar, Margaret Kip, w. of George B., d. 1880, Apr. 28, a. 59 y Feller, Morris, d. 1864, Dec. 26, a. 73 y. 3 m. Ferris, Geraldine Marshall, w. of William E., d. 1892, Aug. 19. Fisher, Almira, w. of Ranssalaer, d. 1865, Oct, 13, a. 57-3-23. Fisher, Mary Eliza, dau. of Rensselaer & Almira, d. 1849, Sep. 1, a. 11-3-5. Fitch, Daniel Wheeler, d. 1881, Oct. 15, a. 59 y. 2 d. Fonda, Sarah Heermance, w. of Abraham, b. 1804, Oct. 4, d. 1891, Oct. 15. Fowks, Horatio, b. 1836, June 26, d. 1910, Mar. 14. Fowks, Rachel, w of John, Sr., d. 1860, Mar. 2. Fowks, Sarah M. Owen, w. of Horatio, b. 1836, Nov. 8, d. 1896, July 16. Fowks, Wyan, wid. of Benjamin, d. 1853, Apr. 24, a. 44 y Fowks, John, d. 1845, Oct. 5, a. 36-8-26. Fowks, Sarah, w. of John, d. 1845, May 13, a. 37 y. 2 m. Fowks, Alexander L., d. 1843, Mar. 16, a. 4 w. Fowks, Reuben North, d. 1845, May 23, a. 2 w. Cotting, Thomas A., b. 1827, Apr 19, d. 1895, Mar. 12. Cotting, Sarah Fowks, w. of Thomas, b. 1831, Dec. 1, d. 1891, Dec. 27. (Monument) Fox, Jane Ann, dau. of O. H. D. T., d. 1839, Sep. 2, a. 20-8-24. Fraleigh, Andrew, killed in the Battle of Petersburgh, Va., Mar. 31, 1865, a. 24-10-7. Fraleigh, Catharine Tremper, w. of Stephen, b. 1812, Aug. 25, d. 1860, Sep. 18. Fraleigh, Maria Ostrom, w. of Stephen, b. 1802, Dec. 19, d. 1848, Sep. 20. 319


Old 161. 162. 163. 164. 165. 166. 167. 168. 169. 170. 171. 172. 173. .174. 175. 176. 177.

178. 179. 180. 181. 182. 183. 184. 185. 186. 187. 188. 189. 190. 191. 192. 193. 194. 195. 196. 197. 198. 199. 200. 201. 202. 203. 204. 205. 206. 207. 208. 209. 210. 211. 212. 213. 214. 215. 216. 217. 218. 219. 220. 221.

Gravestones

of

Dutchess

County

Fraleigh, Peter, b. 1770, Nov. 10, d. 1861, Jan. 31. Fraleigh, Stephen, b. 1796, Nov. 12, d. 1879, Jan. 8 Frazier, Andrew, d. 1846, June —, a. 102-11-18. Frazier, Egbert, d. 1861, Apr. 22, a. 44-11-25. Frazier, Robert, d. 1852, June 6, a. 61 y. 5 m. Frazier, Robert, Jr., d. 1856, July 28, a. 34-7-7. Frazier, Susan, w. of Robert, d. 1868, Feb. 29, a. 74-6-21. Freligh, M. D.; E C , 1837-1892. Freligh, M. D.; M., 1814-1889. Freligh, Susan, 1815-1852. Fryhover, Edgar J., d. 1857, Apr. 13, a. 19-5-3. "An Orphan." Fuller, Aspinwall, Past National President M. E. B. A. Fulton, Catherine, w. of David, b. 1787, Dec. 30, d. 1864, Dec. 5. Fulton, David, b. 1787, June 8, d. 1859, Jan. 11. Gannon, Elizabeth A., d. 1850, Jan 8, a. 34 y. Gannon, John, d. 1849, Sep. 30, a. 12 y. Gardner, Christiana, wid. of George, d. 1841, Apr. 27, a. 55 y. Gardner, John H., d. 1903, Sep. 3, a. 90-2-23. Gardner, Julia, w. of John H., d. 1845, Apr. 22, a. 25 y. Gardner, Almeda L., w. of John H., d. 1901, Sep. 9, a. 76 y. 3 m. (Monument). Gay, Eliza, dau of Thomas & Lucina, d. 1864, Oct. 7, a. 53-3-19. Gay, Mrs. Lucina, d. 1853, Dec. 4, a. 68-9-12. Gentleman, Mary Alice Noxon, w. of Isaac, d. 1882, Sep. 20, a. 27 y. Godwin, David, d. 1852, Jan. 31, a. 87 v. Hagadorn, Eliza, dau. of Francis & Elizabeth, b. 1796, Nov. 17, in New York, d. 1887, Sep. 7. Hagadorn, Elizabeth, wid. of Francis, d. 1841, Dec. 19, in 79th y. Hagadorn, Ellen, dau. of John & Jane, b. 1842, Oct. 3, d. 1871, Mar. 7. Hagadorn, Francis, b. in Rhinebeck, d. 1798, in New York, a. 36 y. Hagadorn, George, s. of John & Jane, d. 1853, Nov. 15, a. 24-10-3. Hagadorn, Harriet Philippa, w of William, & dau. of Philip & Anna Lockwood, b. 1798, Feb. 13, in New York, d. 1825, Sep. 5, at Albany, a. 27-6-23. Hagadorn, Jacob F., d. 1841, July 7, in 49th y. Hagadorn, Jacob Francis, s. of John & Jane, d 1849, July 21, a. 23-6-4. Hagadorn, Jane F. Coddington, w. of John, b. 1797, Sep. 4, d. 1855, Aug. 15. Hagadorn, John, s. of John & Jane, d. 1831, Dec 1, a. 13-11-22. Hagadorn, John, b. 1788, Aug. 5, at Rhinebeck, d. 1871, Jan. 21. Hagadorn, John, Jr., b. 1835, Mar. 11, d. 1885, Nov. 18. Hagadorn, Maria Elizabeth, b. in Rhinebeck, d. 1841, in New York, a. 78 y. Hagadorn, Moses Coddington. s. of John & Jane, d. 1822, Apr. 7, a. 7 m. 7 d. Hagadorn, Sarah, dau. of John & Jane, d. 1838, June 16, a. 22-3-7. Hagadorn, Sarah, dau. of John & Jane, d. 1839, Oct. 17, a 1-2-25. Hagadorn, William, s. of John & Jane, d. 1854, Jan. 30, a. 22-11-21. Hagadorn, William, b. 1791, Apr. 9, at Rhinebeck, d. 1867, Sep. 9, in New York, a. 76 y. 5 m. Haines, Elizabeth, w. of Samuel, d. 1847, June 16, a. 68-10-19. Haines, Samuel, d. 1849, Sep. 26, a. 78-5-10. Harrison, Mary G., adopted daughter of Henry Delamater, b. 1831, July 5, d. 1861, June 17. Heermance, Andrew J., d. 1875, Aug. 5, in 69th y. Heermance, Ann, d 1862, Aug. 29, in 59th y. Heermance, Caroline, b. 1809, Aug. 4, d. 1900, Aug. 8. Heermance, Harriet, b. 1808, Oct. 10, d. 1891, Feb. 19. Heermance, The Rev. Harrison, d. 1883, Feb. 21, in 71st y. Heermance, Isaac Henry, d. 1864, June 21, in 18th y. Heermance, Jacob, d. 1860, Feb. 16, in 69th y. Heermance, Jane Kiersted, w. of Gen. Martin, d. 1838, July 18, in 65th y. Heermance, John Kiersted, d 1845, June 15, in 49th y. Heermance, Maria, d. 1888, Jan. 21, in 89th y. Heermance, Martin, d. 1824, July 31, in 59th y. Heermance, Rebecca Ann Van Denbergh, w. of The Rev. (Harrison), d. 1867, Dec. 20, in 55th y. Hemon, George Francis, s. of Jacob & Cornelia, b. 1839, July 11, d. 1846, July 2 3 . Herbert, Eliza Matilda, w. of John, d. 1840, June 23, a. 28 y. Herbert, Thomas, d. 1836, Mar. 29, a. 27 v. Herrick, Monroe, d. 1855, Jan. 11, a. 24 y. 11 m. Hickok, Harriette M. Drury, w. of Jacob R., 1847-1902. Hickok, Jacob R., 1846-1906. Hill, Marcia P., dau. of Samuel & Eliza, d. 1842, Nov. 15, a. 4-5-12. 320


Town 222. 223. 224. 225. 226. 227. 228. 229. 230. 231. 232. 233. 234. 235. 236. 237. 238. 239. •£40. 240. 242. 243. 244.

245. 246. 247. 248. 249. 250. 251. 252. 253. 254. 255. 256. 257. 258. 259. 260. 261. 262. 263. 264. 265. 266. 267. 268. 269. 270. 271. 272. 273. 274. . 275. 276. 277. 278. 279.

of

Rhinebeck

Hogan, Anne Maria, b. 1807, Sep. 9, d. 1874, Aug. 7. Hogan, George W., b. 1833, Oct. 27, d. 1874, Oct. 2. Hogan, Henry W., b. 1807, Mar. 22, d. 1844, July 8. Hogan, James W. r d. 1867, Nov. 16, a. 22-10-29. Hogan, Lucy Ann, dau. of Henry W. & Maria A., d. 1853, Oct. 13, a. 13-5-4. Hogaji, Mary Ann, w. of J. W., & dau. of Isaac F . & Phebe J. Collins, d. 1870, Dec 12, a. 23-1-23. Hogan, Sarah Jane, b. 1831, May 9. d. 1888, June 4. Holdridge, Elisha, a soldier of 1812; drummer boy, 150th Reg. N. Y. S. V.; d. 1874, Feb. 28, a. 82 y. Holdridge, Emmeline, dau. of Elisha & Susan, d. 1849, Sep. 14, a. 35 y. Holdridge, Mary E., dau. of William & Mary Ann, d. 1849, Aug. 23, a 12 y. Holdridge, Mary Elizabeth, dau. of Elisha & Susan, d. 1849, Oct. 10, a. 18 y. Hoysradt, Sarah M. Williams, w of John S., b. 1836, Dec. 8, d. 1886, Nov. 22. Hoyt, Anna, w. of Lemuel, d. 1854, Oct. 23, a. 68 y Hoyt, Eliza, b. 1817, Mar. 4, d. 1891, Sep. 22. Hughan, William, d. 1831, Oct. 24, a. 36 & a half years. Hutton, Aldert S., d. 1859, Nov. 16, a. 49 y. Hutton, Charlotte Parker, b. 1883, Apr. 7, d. 1890, Jan. 25. Hutton, Eliza Smedes, w. of George, d. 1871, Dec. 1, a. 89 y. Hutotii) Elisabeth, b. lOOT, Mm. 01,TL 1000, Mt>y ft. Hutton, Elizabeth, b. 1807, Mar. 31, d. 1895, May 6. Hutton, George T., d 1844, Nov. 7, a. 33 y. Hutton, Helen M., b. 1820, Nov. 14, d. 1888, Dec. 7. Hyslop: Thomas, b. 1777, July —, d. 1833, Mar. 26; Harriet, his wife, b 1787, Aug. 30, d. 1864, July 22; John, b. 1808, Feb.'8, d. 1891, Aug. 8; William, b. 1809, Aug. 7, d. 1828, Jan. 19; Maria, b. 1813, May 18, d. 1892, Feb. 1 1 ; Thomas, b. 1818, Jan. 22, d 1891, Sep. 1; Margaret, b. 1822, Aug. 29,' d. 1903, Apr. 24. James^ Maria, b. 1793, Oct. 14, in Wales, d. 1868, Sep. 11, in Rhinebeck. Jaques, Mary, w. of William, b. 1780, Apr. 12, d. 1863, Jan. 7. Jaques, Robert W., d. 1848, Apr. 24, a. 58-5-12. Jaques, William, b. 1768, Mar. 29, d. 1835, Nov. 29. Jarvis, Katharine, w. of O. A., d. 1903, Jan. 13, a. 64-3-13. Jarvis, Maria Louise Timmins, w. of Walter, b. 1843, Mar. 31, d. 1876, June 28. Jarvis, Oliver A., d. 1884, Sep. 27, a. 57-1-6. Jarvis. Wilbur R., youngest son of Israel & Lucy R., b. 1852, Feb. 10, d. 1877, Apr. 13. Jenkins, Mary, a native of Wales, dau. of Thomas & Mary, b. 1804, Nov. 17, d. 1851, Jan. 12. Jennings, Calvin, b. 1828, Feb. 2, d. 1888, Sep. 13. Jennings, Emmaline, dau.of Stephen & Rebecca, d. 1836, Nov. 18, a. 1-11-14. Jennings, Maria, w. of Theodore, d. 1859, Sep 23, a. 33-5-28. Judson, Eliza Drury, w. of N. W. H., b. 1807, Sep. 14, d. 1888, May 28. Judson, N. W. H., b. 1809, Dec. 17, d. 1886, Aug. 15. Keese, Cornelia Hoffman, w. of John M., b. 1820, Aug. 16, d. 1897, May 6. Keese, John M., b. 1814, Sep. 2, d. 1878, Nov. 2. Kiersted, M. D.; C , 1821-1903. Kiersted, C. C , 1789-1877. Kiersted, Dr. Hans, d. 1811, Sept. 29, a. 68 y. 5 m. Kiersted, Jane Hoffman, w. of Dr. Hans, d. 1808, Jan. 18, a. 64-9-8. Kiersted, M. D.; J A., 1825-1852. Kiersted, M. A., 1791-1876. Kiersted, Sara A. Turck, w. of C , 1825-1905. Kip, Andrew, b. 1806, Aug. 7, d. 1872, Jan. 13. Kip, James, b. Oct. 22, d. 1872, Feb. 24. Kip. John A., d. 1856, Apr. 18, in 55th y. Kip, Maria Cramer', w. of John A., d. 1878, Oct. 29, in 61st y. Kip, Parmelia, w. of John A., d. 1847, Mar. 2, in 45th y. Kip, Rachel Jane, w. of John A., d. 1853, Apr. 12, in 46th y. Kip, Sarah, b. 1808, Sep. 16, d. 1880, Apr. 22. Kip. See Bergh monument. Knight, Clark, d. 1853, Sep. 30, a. 30 y. La Bonta, Eliza Augusta, dau. of Niel & Elvina, d. 1856, July 6, a. 14-2-3 Latson, Amanda, dau. of Peter & Elizabeth, d. 1848, July 12, a. 35-8-1. Latson, Elizabeth, w. of Peter, d. 1870, Dec. 12, a. 78-8-21. Latson, Maria, dau. of Peter & Elizabeth, d. 1850, Sep. 12, a. 23-5-4. 321


Old 280. 281. 282. 283. 284. 285. 286. 287. 288. 289. 290. 291. 292. 293. 294. 295. 296. 297. 298. 299. 300. 301. 302. 303. 304. 305. 306. 307. 308. 309. 310. 311. 312. 313. 314. 315. 316. 317. 318. 319. 320. 321. 322. 323. 324. 325. 326. 327. 328. 329. 330. 331. 332. 333. 334. 335. 336. 337. 338. 339. 340. 341.

Gravestones

of

Dutchess

County

Latson, Matilda, d. 1863, Mar. 27, a. 38 y. Latson, Peter, d. 1867, Dec. 28, a. 83-2-24. Latson, Rachel, dau. of Peter & Elizabeth, d. 1852, May 19, a. 23 y. Laughlin, Thomas, d. 1845, Oct. 9, in 32d y. Lee, Mrs. Deborah, d. 1847, Apr. 2, a. 81 y. Lent, Andrew P., d. 1896, Mar. 11, a. 78 y. Lent, Hannah, w of David, d. 1865, July 28, a. 78 y. Lent, Julia, d. 1897, Mar. 19, a. 70 y. Lewis, Mary C. Elmendorf, w. of George H., b. 1822, Apr. 23, d. (no date on stone) Livingston, Elizabeth Wager, w. of Walter T., b. 1817, Dec. 29, d. 1892, Jan. 27. Livingston, Walter T., b. 1816, Feb. 2, d. 1878, June 8. Logan, Eliza Ann, dau. of Charles & Ann, d. 1834, July 3, a. 13 y. 4 m. Lorillard, Blase, b. 1798, May 1, d 1824. Mar. 11. Lorillard, M. D.; George, b. 1823, Mar. 5, d. 1882, Nov. 28. Luff, Charles P., s. of William & Jane J., killed at the Battle of Bull Run, Aug. 30, 1862, a. 22 y. 13 d.; a member of the 44th Reg. N. Y. S. V. Luff, George C , third son of William & Jane J., d. 1859, Mar. 29, a. 12-6-15. Luff, Jane Cox, w. of William, d. 1889, Jan. 16, a. 78 y. 3 m. Luff, William, d. 1866, Jan. 13, a. 55 y Marquet, Anna M. Hoyt, w. of John A., d. 1898, Dec. 31, a. 80 y. Marquet, Ethalinda, w. of Griffin, d. 1864, July 14, a. 26 y. Marquet, Griffin, d. 1869, June 17, a. 49 y. Marquet, Jane A. Champlin, w. of Lewis, b. 1816, Mar. 10, d. . Manquet, John A., b. 1822, Apr. 30, d. 1856, Nov. 2. Marquet, Lewis, d. 1869, Jan. 20, a. 70-11-14. Marquet, Mary, w. of Lewis, d. 1851, May 14, a. 60-4-3. Marquet, Rowlin, s. of Lewis & Mary, d. 1865, July 3, a. 32 y. 15 d. Marquet, Sidney, s. of John A. & Anna M., of the 91st Reg. N. Y. S. V., b. 1846, Sep. 20, d 1865, Apr. 15, Petersburgh, Va. Marquet, children of Griffin & E. L.: Henry Russell, d. 1851, Feb. 6, a. 3-1-13; Alice Zoralda, d. 1851, Sep. 16, a. 2-9-18. Marshall, Eliza C , w. of William B., b. 1816, Nov. 29, d. 1885, Apr. 16. Marshall, George A., d. 1893, Dec. 6, a. 80 y. Marshall, James A., d. 1895, Nov. 16, a. 73 y Marshall, James Oakley, d. 1899, Aug. 25, a.'54 y. Marshall, Julia A., w. of George, d 1890, Feb. 8, a. 69 y. Marshall, William B., d. 1892, Apr. 19, a. 85 y. McCarty, Daniel, A soldier of the Revolution, d. 1844, Apr. 1, a. 91-1-9. McCarty, Elizabeth, w. of Daniel, d. 1841, Jan. 26, in 87th y. McCarty, Emma J., dau. of Stephen & Nancy, d. 1907, Apr. 2, a. 76 y. McCarty, Louise I. Cross, w. of J. C , d. 1894, Feb. 20, a. 68 y. McCarty, Nancy, w. of Stephen, b. 1787, May 17, d. 1864, Nov. 11. McCarty, Sarah Curtis, w. of J. C , d. 1897, June 10, a. 68 y. McCarty, Stephen, b. 1783, Feb. 14, d. 1870, May 19. Mills, Albert, d 1862, Apr. 20, a. 30-10-24. Mills, Catharine, w. of Henry, d. 1842, Jan. 18, a. 50-9-17. Mills, Henry, d. 1849, Sep. 11, a. 63 y. 9 m. Mink, The Rev. William, d. 1833, Jan." 10, a. 60-5-29. Monfort, James, d. 1855, Mar. 9, a. 51-11-13. Monfort, John Henry, d. 1854, Jan. 2, a. 27-5-17. Monfort, Rosetta, w. of James, d. 1858, Oct 30, a. 53 y. Monfort, Sarah, w. of Henry J., d. 1858, June 25, a. 78-1-4. Monfort, William H., d. 1874, Nov. 15, a. 40 y. Monfort, children of William & Angelica: Robbie W., d. 1868, May 22, a. 3 y.; Vinnie A., d. 1880, Aug. 2, a. 7 y. Moore, Anna Maria, w. of Philip P., d. 1857, Mar. 19, a. 71-9-19. Moore, Castelia, w. of Albert, d. 1863, Apr. 16, a. 37-1-26 Moore, Emma, w. of Robert, b. 1813, June 7, d. 1892, Sep.' 10. Moore, John W., d. 1878, Oct. 20, a. 57 y. 4 m. Moore, Juliet M. Pells, w. of John W., d. 1897, Oct. 22, a. 71 y. 8 m. Moore, Philip P., d. 1856, Apr. 15, a. 75 y. Moore, Robert, b. 1805, Mar. 12, d. 1878, Aug. 5. Moore, Sylvester P., b. 1845, July 13, d. 1881, June 23. Morris, Nancy, d. 1862, Jan. 29, a. 76 y. Morrison, Daniel, 1783-1865; Mary, his wife, 1806-1898. Morrison, Elizabeth, w. of Daniel, b. "Brecknockshire, S. Wales, about the year 1776," d. 1833, Jan. 11. 322


Town

of

Rhinebeck

342. 343. 344. 345. 346. 347. 348. 349. 350. .351. 352. 353. 354. 355. 356. 357.

Morrison, Hugh, d. 1854, Jan. 28, a. 71 y. Morse, Sarah M. Kirby, w. of Charles L., 1848-1877. Murch, Regina, w of Alvin G., 1848, Oct. 9, a. 25-11-9. Myers, Catharine Van Wagenen, w. of David, d. 1871, Oct. 10, a. 70 y. 3 m. Myers, Christina, w. of Henry G., d. 1850, Dec. 1, in 60th y Myers, David, b. 1799, Apr. 7, at Red Hook, d. 1881, Aug. 4, at Rhinebeck. Myers, Evert, d. 1858, D e c 15, a. 33 y. Myers, Henry G., d. 1853, Oct. 21, in 66th y. Neal, Edwin S., d. 1905, Apr. 3, a. 45 y. Neal, Florence H., w. of Edwin S., d. 1884, July 24, a. 24 y. Nelson, David, d. 1813, Oct. 1, a. 42-11-23. Nelson, Hannah Wickes, w. of David, d. 1861, Jan. 26, a. 88 y. 8 d. Nelson, Hiram, b 1791, July 26, d. 1832, July 16; "Father." Nelson, Sarah W., b. 1797, Mar. 10, d. 1831, Feb. 20; "Mother." Norman, Charles De Witt, s. of James & Mary L., d. 1878, Feb. 28, a. 15-6-15. Norman, James A., b. 1828, May 20, in London, d. 1904, Dec 2, in Prague, Austria. 358. Norman, Laura, dau. of James & Mary L., d. 1874, Mar. 28, a. 1-5-5. 359. Noxon, John, d. 1865, May 6, in New York City, a. 64-1-6. 360. Noxon, Wesley F., d. 1860, Dec. 8, a. 23-4-8. 361. O'Harra, Luther, d 1867, Dec. 13, a. 62-4-8. 362. Ostrum, Albert, b. 1842, July 18, d. 1869, Apr. 23. 363. Ostrum, Anna, d. 1853, Nov. 18, a. 62 y. 364. Ostrom, Archibald, b. 1817, Apr 19, d. 1873, Oct. 18. 365. Ostrum, Caroline Eliza, w. of John, d. 1866, May 3, a. 50 y. 366. Ostrom, Catharine, w. of Archibald, d. 1859, Jan. 11, a. 38-10-5. 367. Ostrum, Charles M., d. 1867, Apr. 30, a. 23 y. 368. Ostrum, Hannah M., w. of John N., d. 1853, Apr. 12, a. 37 y. 5 m. 369. Ostrom, Henry, d. 1849, Aug. 5, a. 59 y 4 m. 370. Ostrum, John C. Calhoun, s. of John G. & Eliza, C , d. 1842, Nov. 17, a. 2-10-8. 371. Ostrum, John N., d. 1860, June 28, a. 54-7-10. 372. Ostrum, John R., d. 1856, June 30, a. 77-9-15. 373. Ostrom, Laura, w. of Samuel, d. 1849, Aug. 30, a. 47-11-4. 374. Ostrum, Leah, w. of John R., d. 1855, Apr. 3, a. 79-2-22. 375. Ostrom, Mary E., b. 1828, Oct. 31, d. 1913, Feb. 2. 376. Ostrum, Merit, s. of John G. & Eliza C , d. 1852, Dec. 27, a. 10 y. 5 m. 377. Ostrom, Sarah, w. of Henry, d. 1863, Jan. 9, a. 72-5-28. 378. Ostrom, Sarah A. Cookingham, w. of William R., b. 1819, Feb. 7, d. 1904, May 21. 379. Ostrum, Sarah Ann Manning, w. of John N., d. 1888, June 22, a. 77-11-11. 380. Ostrom, William R., d. 1887, Jan. 7, a. 74 y. 381. Paddock, Margaret Van Rensselaer, dau. of John & Hannah, d. 1837, Apr. 25, in 24th y. 382. Pawling, Henry, b. 1810, Apr. 8, d. 1873, Sep. 23. 383. Pawling, Leah, Radcilff, w. of Jesse, b. 1778, Jan. 22, d. 1854, June 10. 384. Petrie, Anna M., w. of Samuel, d 1869, Jan. 18, a. 55 y. 2 m. 385. Philips, David, V. B., d. 1854, Aug. 18, a. 31-5-22. 386. Pierce, Freddie D., d. 1876, June 9, a. 5 y. 387. Pierce, Mary, d. 1892, Oct. 20, a. 45 y. 388. Piatt, Edward D., b. 1837, July 11, d. 1877, Aug. 31. 389. Piatt, M. D.; Eliphalet, b. 1797, Jan. 6, d. 1868, May 16. 390. Piatt, John Henry, b 1827, Nov. 16, d. 1886, Aug. 21. 391. Piatt, Mary A., b. 1805, June 26, d. 1882, Feb. 2. 392. Piatt, William, b. 1848, Dec. 2, d. 1849, Oct. 1. 353. Piatt, William Barnes, b. 1869, May 16, d. 1892, July 16. 394. Pope, William H., d. 1852, July 21, a. 51 v. 395. Pottenburgh, Catharine, b. 1801, Mar. 3, d. 1852, Sep. 9. 396. Pottenburgh, Christina, b. 1774, Feb. 26, d. 1851, Oct. 11. 397. Price, Thomas B., nephew of William Luff, killed at the Battle of Antietam, Sep. 17, 1862, a. 19 v.; a member of the 20th Reg. N. Y. S. M. 398. Pultz, Elizabeth, w. of Peter, b. 1784, July 10, d. 1867, Oct. 20. 399. Pultz, Louisa R., d. 1892, Oct. 29, a. 84 y. 400. Pultz, Manson, d. 1868, Dec. 18, in 47th y. 401. Pultz, Margaret, w. of Philip, d 1853, Oct. 2, a. 62-4-24. 402. Pultz, Maria E. Row, w. of Manson, d. 1914, Jan. 15, a. 86 y. 403. Pultz, Peter, b. 1784, Sep. 26, d. 1872, Oct. 30. 404. Pultz, Philip, d. 1862, Aug. 22, a. 74 v. 3 d. 405. Pultz, Philip H., d. 1862, Feb 22, a. 48-8-13. 406. Pultz, Rachel Eliza, d. 1891, Mar. 11, a. 77 y. 407. Pultz, Sarah A., w. of Philip H., d. 1871, Dec 3, a. 57-3-5. 408. Quick, Deborah, w. of Graudius, d. 1843, Feb. 12, in 77th y. 323


Old 409. 410. 411. 412. 413. 414. 415. 416. 417. 418. 419. .420. 421. 422. 423. 424. 425. 426. 427. 428. 429. 430. 431. 432. 433. 434. 435. 436. 437. 438. 439. 440. 441. 442. 443. 444. 445. 446. 447. 448. 449. 450. 451. 452. 453. 454. 455. 456. 457. 458. 4 59. 460. 461. 462. 463. 464. 465. 466. 467. 468. 469.

Gravestones

of

Dutchess

County

Quick, Elizabeth, dau. of Smith & Sarah A., d 1869, Mar. 31, a. 17-2-13. Quick, Graudius, d. 1833, Mar. 26, in 73d y. Quick, Peter G., d. 1861, Mar. 16, a. 60-1-13. Quick, Rebecca, w. of Peter G., d. 1836, Sep. 29, a. 31 y. 6 m. Quick, Thompson, d. 1849, Sep. 30, a. 49-7-22. Radcliff, John P., d. 1857, June 29, a. 72-3-21. Radcliff, John V. N., s of John & Jane Van Ness Radcliff, d. 1857, June 22. Radcliff, Lany Cramer,'w. of John P., d. 1861, Dec. 23, a. 79-3-23. Reaves, Anna, d. 1870, Aug. 20, a. 66-7-5. Rikert, Caroline, w. of John A., d. 1848, May 13, a. 32 y. (Verbatim copy of inscription on stone). Rikert, Caroline, dau. of John A. & Caroline, d. 1880, Jan. 13, a. 27-8-19. (Verbatim copy of inscription on stone). Rikert, John A., d. 1859, Aug. 15, a. 47 y. 9 m. Rikert, Josephine, dau. of John A. & Caroline, d. 1860, Nov. 15, a. 13 y. 8 m. Ring, George E., d. 1879, Dec. 16, a. 72 y. Ring, Hannah Stoutenburgh, w. of George E., d. 1849, Aug. 20, a. 48 y. Ring, John G., d. 1872, Aug. 19, in 96th y. Ring, Regina C , only daughter of George E. & Hannah, d. 1872, Aug. 22, a. 37 y. Ring, Sarah Schultzs, w. of John G., d. 1850, Jan. 12, a. 63-9-26. Row, Morris G., d. 1899, Feb 13, a. 94 y. 4 d. Row, Sally Schryver, w. of Morris G., d. 1881, May 8, a. 76 y. 27 d. Russell, Catharine Van Steenburgh, w. of Isaac F., d. 1859, Jan. 14, a. 53-11-24. Russell, Isaac F., b. 1799, Aug. 4, d. 1883, May 13. Rynders, Elizabeth, w. of John R., & dau. of David & Catherine Myers, d. 1849, Nov. 9, a. 23-4-9. Rynders, Hannah, b. 1896, Feb. 23, a. 90 y. Rynders, John R., b. 1821, Feb. 16, d. 1900, Nov. 30. Rynders, Margaret Myers, w. of John R., d. 1887, Nov. 29, a. 56-7-4. Sands, Eliza, dau. of Robert & Phebe, d. 1802, July 29, a. 13-9-27. Sands, John Rutsen, b. 1783, Mar. 14, d. 1849, Apr. 25. Sands, Joshua C , s. of Robert & Phebe, d. 1809, May 26, a. 28 y. 19 d. Sands, Phebe, w. of Robert, d. 1819, Nov. 25, a. 72 y. Sands, Robert, b. 1745, Feb. 13, d. 1825, Mar. 8, a. 80 y. 23 d. Schell, Augusta, w. of William R., d. 1850, Mar. 14, a. 32 y. Schell, Caroline, b. 1812, Mar. 2, d. 1902, Oct. 7. Schell, Elizabeth, b. 1786, Aug. —, d. 1866, July —. Schell, Francis, s. of Christian & Elizabeth, d. 1844, Jan. 29, a. 21 y. Schell, Hannah Drury, w. of William R., b. 1816, Apr. 20, d. 1894, Dec. 8 Schell, Julia Christiana, dau. of Christian & Elizabeth, d. 1851, Oct. 24, a. 27 y. Schell, Mary, w. of William, d. 1868, May 3, a. 83 y. Schell, Mary Augusta, dau. of W. R. & Hannah, d. 1859, Apr. 29, a. 2 y. 5 m. Schell, Serena, d. 1873, June 6, a. 55 y. Schell, William, d. 1847, June 2, a. 61 y. Schell, William R., b. 1814, Oct. 18, d. 1887, Aug. 5. Schell, Willie, s. of William R. & Augusta, a. 1 y. 6 m. Schenck, Clarissa, w. of John, & dau. of Maj. Andrew & Sarah Kip, d. 1850, Mar. 28, in 54th y. Schriver, Catharine, w. of Peter T., & dau. of David Stout of N. J., b. 1779, Apr. 17, d. 1842, Sep. 30. Schryver, Caroline, dau. of Barnabas & Lucy, d. 1837, July 21, a. 9-3-3. Schryver, David D., b. 1780, June 5, d. 1862, May 22. Schryver, David Henry, b. 1819, Jan. 22, d. 1896, Dec. 22. Schryver, Henry B., d. 1861, Aug. 29, a. 63 y. 4 m. Schryver, HiUitgee, w. of David (D.), b. 1785, Dec. 9, d. 1848, Feb. 13. Schryver, Margaret E. Streit, w. of David Henry, b. 1821, Nov. 27, d. 1899, June 3. Schryver, Mary Ann, w. of Henry B., d. 1853, Apr. 18, a. 50-7-14. Schultz, Adeline, dau. of Peter C. & Maria, d. 1840, Apr. 26, a. 5 y. 25 d. Schultz, Frances Row, d. 1895, Feb. 13, a. 72-7-10. Schultz, St. John S., b. 1845, Oct. 29, d. 1863, Sep. 12. Schultz, Capt. Luke L., b. 1816, July 4, d. 1855, Feb. 15. Schultz, Maria Tittamer, w. of Peter C , d. 1859, Apr. 13, a. 52-9-24. Schultz, Richard, d. 1895, May 21, a. 75-7-19. Shultz, Peter C , d. 1885, Aug. 16, a. 79 y. 2 m. Schuyler, Catharine Morris, w. of the Rev. Stephen, b. 1809, Dec. 25, d. 1894, Dec. 20. Schuyler, The Rev. Stephen, b. 1801, Apr. 18, d. 1859, Nov. 1. 324


Town

of

Rhinebeck

470. Schuyler, "Daughters of Washington Morton & Cornelia Schuyler": Mary Regina Miller, d. 1881, Mar. 7; Cornelia Lynch Sanford, d. 1831, July 23. 471. Scott, Robert and Elizabeth, "d. the one Sep. 25, 1834, aged 74 y.( the other May 12, 1854, aged 94." 472. Seymour, Arabella Thompson, w. of H. H., d. 1862, May —, a. 66 y. 473. Seymour; "Frank B. Seymour, son of Sara A. Seymour, born Mar. 2, 1860, died 20, 1877". 474. Seymour, Sara A., dau. of G. R. & C. M. Bergh, b. 1837, Dec. 21, d. 1875, Sep. 29. 475. Shafer, Sally Snyder, w. of Frederick d. 1828, Apr. 10, a. 27 y. 476. Shaw, Alexander Hamilton, d. 1860, June 19, a. 23 y. 8 m. 477. Shoemaker, Phebe Ostrom, w. of William S., b. 1820, May 30, d. 1899, June 13. 478. Shoemaker, William S., b. 1823, Aug. 3, d. 1890, Oct. 15. 479. Shurley, Elizabeth Pultz, w. of Ernest, M. D., b. 1848, July 27, d. 1896, Aug. 22. 480. Shurley, M. D.; Ernest L., b. 1846, June 11, in Buffalo, N. Y., d. 1913, May 10, in Detroit, Mich. 481. Sipperly, Catharine, d. 1856, Dec. 1, a. 47 y. 6 m. 482. Sipperly, Elizabeth, w. of Jacob, d. 1869, Apr. 16, a. 79-6-3. 483. Sipperly, Jacob, d. 1860, Apr. 30, a. 76 y. 484. Sitzer, Emmeline, dau. of John & Hannah, d. 1862, Mar. 31, a. 40 y. 485. Sleight, Catharine Pawling, w. of Samuel, b. 1808, July 7, d. 1883, Nov. 27. 486. Sleight, Samuel, b. 1806, Mar. 22, d. 1882, Apr. 6. 487. Smedes, Helen, b. 1791, Nov. 4, d. 1875, Nov. 13. 488. Smith, Ellen Frances, dau. of John L. & Eliza, d. 1850, Aug. 13, a. 5 y. 9 m. 489. Smith, Eliza R., w. of John L., d. 1854, Mar. 17, a. 45-3-19. 490. Smith, John I., d. 1868, Dec. 25, a. 90-1-10. 491. Smith, Sarah Snell, w. of John I., d. 1858, May 18, a. 72-8-11. 492. Spade, Catharine, d. 1874, Feb. 8, a. 59 y. 493. Spade, Henry, d. 1850, Oct. 2, a. 52 y. 494. Spade, Henry Augustus, s of Henry & Catharine, d. 1857, Mar. 19, a. 7-3-4. 495. Staats, Julie Harrison, b. 1835, Jan. 16, d. 1891, Apr. 11. 496. Still, George W., d. 1854, Mar. 11, a. 25 y. 8 d. 497. Stoutenburgh, Barbara, d. 1849, Sep. 12, a. 56 y. 498. Streit, Elizabeth, w. of Phillip, d 1861, Nov. 25, a. 77 y. 499. Streit, Phillip, d. 1867, July 4, a. 84 y. 500. Styles, Ann Katharine, w. of James H., & dau. of John & Christina Pottenburgh, d. 1850, Oct. —, a. 38 y 18 d. 501. Styles, Edwin, b. 1824, Mar. 28, d. .. 502. Styles, Eliza Jaques, w. of William J., b. 1804, July 11, d. 1867, Dec. 15. 503. Styles, Eliza McCarty, w. of Edwin, b. 1826, Sep. 24, d. 1904, Aug. 4. 504. Styles, Emily, dau. of William J. & Eliza, d. 1847, June 24, a. 17 y. 505. Styles, James H., d. 1863, May 3, a. 73-6-21. 560. Styles, Mary Jane, d. 1829,' May 18, a. 3 y. 507. Styles, Robert W., d. 1829, July 24, a 10 m. 508. Styles, William J., 1798, Mar. 13, d. 1870, Sep. 2. 509. Suckley, Christina, w. of John, & dau. of Robert Sands, b. 1780, d 1858, Aug. 29. 510. Sutherland, Lucy A. Pultz, w. of Smith, d. 1888, Dec. 22, a. 74 y. 511. Sutherland, Smith, b. 1810, July 4, d 1896, Dec. 23. 512. Sylands, Esther B. Parsell, w. of Richard R., b. 1806, Mar. 27, d. 1893, Apr. 15. 513. Sylands, Mildred R., d 1875, Dec. 24, a. 10-4-4. 514. Sylands, Philip R., d. "suddenly" Mar. 7, 1865, a. 26-7-26. 515. Sylands, Richard R., b. 1807, Apr. 2, d. 1871, Jan. 6. 516. Tallmadge, Harriet, d. 1861, Aug. 17, a. 19-7-10. 517. Tapping, Edgar M., s. of John & Susan, d. 1850, Sep. 23, a. 14-7-23. 518. Teal, Christina, d. 1848, Feb. 7, a. 63 y. 519. Teal, Edward, 1825-1882. 520. Teal, Emma Van Steenburgh, w. of Edward, 1826-1904. 521. Teal, Rebecca, w. of Charles, d. 1845, Dec. 20, a. 93 y. 522. Thompson, Edward, d. 1882, Oct. 14, a. 68 y. 523. Thompson, Julia A. Van Keuren, w. of W. H., d. 1836, Feb. 14, a. 28-11-22. 524. Thompson, Sophia, w. of Alexander, d. 1839, Jan. 9, a. 74 y. 10 m. 525. Thompson, William, d. 1839, Dec. 6, a. 27-10-7. 526. Tillou, William Edward, s. of the late William C. Tillou of New York, d 1840, Feb. 2, a. 19-8-11. 527. Traver, Joshua, d. 1854, D e c 22, a. 52-8-22. 528. Traver, Regina Champlin, w. of Eugene, d. 1867, Feb. 3, a. 35-4-5. 529. Traver, Russett G., b. 1862, May 17, d. 1894, Oct. 19. 530. Traver, Theodore A., d. 1874, Jan. 14, in 42d y. 531. Traver, Walter T., s. of Theodore & Margaret, d. 1876, Nov. 25, a. 11 y. 6 m. 325


Old

Gravestones

of

Dutchess

County

532. Traver, William Theron, s. of Joshua & Elizabeth, d. 1852, Jan. 27, by accident in Cleveland, Ohio, a. 19-11-7. 533. Traver. Alsha Traver, b. 1775, Jan. 26, d. 1864, Aug. 9. Helen Traver, b. 1797, Jan. 17, d. 1859, July 28. Thomas Traver, b. 1805, June 20, d. 1868, Feb. 28. Sarah Traver, b. 1808, Feb. 27, d. 1891, Jan. 25. Albert Traver, b. 1816, July 11, d. 1891, Jan. 27. (Monument). 534. Travis, Virgil G., b. 1829, Nov. 19, d. 1906, Oct. 13. 535. Tremper, Catherine, d. 1863, Nov. 7, a. 83 y. 536. Tremper, Catherine Schultz, w. of William, d. 1855, Feb. 25, a. 56-9-2. 537. Tremper, Jacob, s. of Jacob L. & Minerva, d. 1877, Nov. 30, a. 1-10-12. 538. Tremper, Moses Y., d. 1848, May 11, a. 44-2-11. 539. Tremper, Ruth, dau. of Jacob L. & Minerva, d. 1888, Mar. 21, a. 5-1-7. 540. Tremper, William, d. 1872, Apr. 21, a. 73 y. 541. Van Allen, Catharine, b. 1792, Dec. 20, d. 1870, Aug. 18. 542. Van Auken, Elizabeth Kator, w. of Jeremiah, d. 1841, Mar. 1, a. 35-3-17. 543. Van Auken, Jeremiah, d. 1866, Apr. 28, a. 65 y. 544. Van Etten, Emeline Brown, wid. of James B., b. 1813, June 3, d. 1884, Dec. 6. a. 71 y. C45. Van Etten, Jacobus, d. 1834, Nov. 5, a. 82 y. 546. Van Hoevenbergh, Charles Ruggles, d. 1886, Mar. 18, a. 62 y. 547. Van Hoevenburgh, Charlotte Reed, 1821-1881. 548. Van Hoevenbergh, Esther Maria, w. of James Oliver, b. 1838, Feb. 8, d. 1896, Nov. 4. 549. Van Hoevenbergh, Henry, b. 1790, Nov. 2, d. 1868, July 29. 550. Van Hoevenbergh, James Oliver, b. 1821, July 16, d. 1897, Dec. 7. 551. Van Hoevenbergh, Jane C. Heermance, w. of Dr. Henry C , d. 1862, Sep. 4, in 69th y. 552. Van Hoevenbergh, William Phelps, 1855-1885. 553. Van Keuren, Elizabeth, w. of Benjamin E., d. 1849, Feb. 14, a. 60-8-22. 554. Van Keuren, Garret, b. 1785. Feb. 15, d. 1868, Feb. 10. 555. Van Keuren, James, b. 1792, Dec. 14, d. 1870, Sep. 15. 556. Van Keuren, Margaret Delamater, w. of James, d. 1869, May 11, a. 76 y. 557. Van Keuren, Sarah Hagadorn, w. of Garret, b. 1786, Mar. 11, d. 1863, Feb. 11. 558. Van Keuren, daughters of Garret & Sarah:— Cora Livingston, b. 1826, Aug. 3, d. 1908, Apr. 27; Sarah, b. 1829, Nov. 30, d. 1889, Jan. 26. 559. Van Steenburejh, Benjamin B,, b. 1809, Jan. 9, d. 1844, Mar. 22; "Father." 560. Van Steenburgh, Benjamin B., b. 1834, Aug. 17, d. 1894, Nov. 12. 561. Van Steenburgh, George, b. 1829, July 24, d. • 562. Van Steenburgh, James, s. of Nicholas R. & Catharine, d. 1849, Oct. 28, a. 17 y. 3 m. 563. Van Steenburgh, Jane, b. 1797, Oct. 5, d. 1873, Aug. 24; "Mother." 564. Van Steenburgh, Jane E., dau. of Benjamin & Rachel, d. 1851, Oct. 10, a. 33-7-21. 565. Van Steenburgh, Josephine, w. of Benjamin B., d. 1879, Feb. 21, a. 46-1-20. 566. Van Steenbergh, Saradah Emily, w. of G. B., d. 1855, July 21, a. 25 y. 5 m. 567. Van Steenburgh, Sarah Jane, b. 1832, Sep. 28, d. 1860, July 25. 568. Van Steenburgh, Serena M., w. of William, d. 1860, Dec. 20, a. 40 y. 8 m. 569. Van Steenburgh, William, b. 1818, July 16, d. 1890, May 31. 570. Van Steenburgh, William N., s. of William & Serena, d. 1861, Dec. 20, a. 5-10-27. 571. Van Vredenburgh, Benjamin, d. 1853, July 6, a. 21 y. 10 m. 572. Van Vredenburgh, Benjamin A b. 1781, Jan. 7, d. 1860, Dec. 24. 573. Van Vredenburgh, Edwin, b. 1814, June 30, d. 1893, Nov. 22. 574. Van Vredenburgh, Effie, b. 1789, Mar. 24, d. 1867, Apr. 12. 572. Van Vredenburgh, Benjamin A., b. 1781, Jan. 7, d. 1860, Dec. 24. 576. Van Vredenburgh, Ezra, b. 1819, Apr. 13, d. 1895, Dec. 23. 577. Van Vredenburgh, Rebecca Noxon, w .of Ezra, b. 1829, Mar. 31, d. 1902, Mar. 2. 578. Van Vredenburgh, Robert, b. 1824, Aug. 4, d. 1867, Sep. 5. 579. Van Vredenburgh, Sarah Adaline, w. of Ezra, d. 1849, Feb. 5, a. 21-11-15. 580. Van Wagenen, Addison, s. of Jacob I. & Eliza Ann, d. 1860, May 31, a. 18-5-9. 581. Van Wagenen, Barent B., d. 1828, Oct. 8, a. 58 y. 582. Van Wagenen, Benjamin, d. 1862, Nov. 23, a. 76-8-14. 583. Van Wagenen, Catharine, dau. of Garret, d. 1865, Sep. 27, a. 80 y. 584. Van Wagenen, Clarissa, w. of Benjamin, d. 1857, Oct. 24, a. 63-5-13. 585. Van Wagenen, Eleanor Lent, w. of Martin I., d. 1885, June 14, a. 78 y. 586. Van Wagenen, Eliza Ann Schultz, w. of Jacob I., b. 1820, Aug. 19, d. 1903, June 23. 587. Van Wagenen, Eve, d. 1859, Apr. 19, a. 85 y. 326


T o iv n of 588. 589. 590. o91. 592. 593. 594. 595. 596. 597. 598. 599. 600. 601. 602. 603. 004. 605. 006. 607. 608. €09. 610. 611. 612. 613. 614. 615. 616. 617. 618. 619. 620. 621. 622. 623. 624. 625. 626. 627. 628. 629. 630. 631. 632.

Rhinebeck

Van Wagenen, Jacob I., b. 1817, Jan. 17, d. 1875, June 13. Van Wagenen, James, d. 1858, June 17, a. 57 y. Van Wagenen, John I., b 1791. Oct. 17, d. 1871, July 2. Van Wagenen, Margaret, d. 1869, Nov. 11, a. 72 y. Van Wagenen, Maria, dau. of Garret, d. 1864, June 30, a. 69 y. Van Wagenen, Martin I., d. 1869, Oct. 17, a. 65 y. 5 m. Van Wagenen, Rachel, d. 1848, Oct. 8, a. 50 y. Van Wagenen, Sally Addison, w. of John I., b. 1796, Mar. 19, d. 1872, Mar. 20. Wager, Ambrose, b. 1815, Nov. 9, d. 1883, June 16. Wager, Barnet, b. 1793, Jan. 29, d. 1845, Apr. 15. Wager, David C , s. of Ambrose & Maria, b. 1842, Aug. 7, d. 1871, May 8. Wager, Eliza Fa (ir) less, w. of Ambrose, b. 1833, May 23, d. 1912, Aug. 28. Wager, Harriet L., dau. of Barnet & Lucy, d. 1848, Oct. 18, a. 16 y . Wager, Lucy Collins, w. of Barnet, b. 1796, June 27, d. 1870, May 21. Waters, Barbary, b. 1786, Oct. 2, in family of Robert Sands, d. 1869, Dec. 4. Welch, Frank, b. 1853, Apr. 2, d. 1879, Apr. 24. Welch, George A., b. 1845, May 21, d. 1868, May 9. Welch, Irving, b. 1830, Sep. 14, d. 1864, Sep. 18. Welch, Peter, b. 1808, Mar. 22, d. 1879, Jan. 19. Welch, Sarah Jane, w. of Peter, b. 1812, Nov. 24, d. 1876, Feb. 23. Westervelt, Franklin S., b. 1852, Mar. 22, d. 1876, Sep. 16. Westfall, Catharine Drury, w. of Jacob, b. 1810, May 20, d. 1861, Oct. 19. Westfall, Clarence A., d. 1873, June 28, a. 44-1-8. Westfall, Eli, d. 1856, Aug. 29, a. 51-3-7. Westfall, Eliza A., w. of Eh, d. 1890, Apr. 14, a. 83-4-19. Westfall, Jacob, b. 1799, May 10, d. 1870, Mar. 7. Westfall, Maria Helms, w. of Jacob, d. 1890, May 8, a. 83 y. 6 m. Westfall, Maria St. John, w. of Jacob, d. 1854, Apr. 25, a. 52 y. Westfall, Rachael Ann, dau. of Jacob & Maria, d. 1849, Oct. 6, a. 21-10-14. Wheeler, Houghton, d. 1911, Nov. 30, a. 66 y. Williams, Catharine Cramer, w. of Thomas, d. 1878, Apr. 2, a. 67-5-6. Williams, Evan, b. 1780, Jan. 1, d. 1852, July 31. Williams, George H., s. of Eliphalet & Maria, d. 1902, Oct. 29, a. 30 y. 2 m. Williams, John E., b. 1803, Dec. 18, d. 1885, June 28. Williams, Maria C. Radcliff, w. of John E., b. 1812, Mar. 18, d. 1884, June 17. Williams, Sarah, w. of Evan, b. 1778, Nov. 30, d. 1867, Mar. 29. Williams, Thomas, s. of Evan. b. 1807, Apr. 6, d. 1885, Jan. 31. Wilson, John, d. 1815, July 11, a. 33-4-8. Witbeck, Sarah M. Ring, w. of Simon B., d. 1862, Mar. 27, a. 46-3-27. Worden, Ethalinda, dau. of William & Eliza, d. 1854, Sep. 5, a. 3 y. 9 m. Wullbrandt, Johanna Elisa Amalia, w. of Charles H., d. 1855, Aug. 30, a. 22-2-12. Young, Robert, d. 1847. Zimmerman, Andrew, b. 1771, Mar. 11, d. 1849, Apr. 5. Zimmerman, Charles, s. of Andrew & Julia Ann, d. 1833, May 1, a. 16 y. Zimmerman, Rachel, w. of Andrew, b. 1772, Dec. 28, d. 1849, May 5. NOTE:—See "Miscellany" under Town of Poughkeepsie.

The Following persons are buried in the Armstrong vault James Simons Armstrong, b. Sept. 28, 1837 d. April 17, 1920 Henry Beekman Armstrong, 1832-1912 Mary Garrettson Armstrong, No dates Sarah Hyrne Armstrong, No dates Alida Livingston Armstrong, No dates John Armstrong, No dates Lieut Col. Henry Beekman Armstrong, No dates Mary Drayton wife of Lieut Co. Henry Beekman Armstrong, No dates Gen. John Armstrong, No dates Alide Armstrong, his wife, No dates

327



Town of Stanford

Inscriptions 7

1. Briggs Ground 2. Carpenter Ground

9

3. Cheesman Ground

• • 20

4. Dibble Ground

9

5. Thompson Ground

97

6. Thorne Ground

1

7. Vail Ground

5

8. Waldenmeyer Ground

5

9. Unnamed Ground

9

10. Baptist Church, Bangall

323

11. Friends' Ground, Stanfordville

173

12. Community Ground, Bear Market

55

13. Community Ground, Stanfordville

442 1155

329


Old

Gravestones

of

Dutchess

County

BRIGGS GROUND CLASSIFICATION: Family ground. LOCATION: Three miles northeast of Stanfordville. INSCRIPTIONS: 7 in number. Copied by Evelyn Briggs Baldwin. REMARKS: Briggs ground. This list was published in the New York Genealogical and Biographical Record, Vol. 40, page 46, and is copied from there with acknowledgements. 1. 2. 3. 4. 5. 6.

Briggs, Caleb, d. 14 Nov. 1828, a. 79 y. Briggs, Abigail (Rider), d. 23 Jan. 1840. Briggs, Elias, d. 3 March, 1837, a. 61 y. 6 m. 23 d. Briggs, Catherine (Campbell-Livingston), d. 14 Feb. 1835, a. 51 y. 4 m. 7 d. Briggs, Thomas, d. 21 July, 1837, a. —. Bucknum, Mary G., consort-of Calvin Bucknum, d. 30 March, 1840, a. 38 y. 9 m. 14 d. 7. Sackett, Ada Maria, dau. of Orville & Amy (Briggs) Sackett, d. 29 Aug. 1851, a. 6 y. 22 d.

CARPENTER GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS: 1. 2. 3. 4. 5. 6. 7. 8. 9.

Family ground. Not far from Carpenter Hill, by the roadside. Good. 9 in number. Copied July 27, 1914, by J. W. Poucher, M. D., and Mrs. Poucher. Carpenter ground.

Carpenter, Benjamin, b. 1749, July 11, d. 1837, Jan. 17. Carpenter, Benjamin P., s. of Morgan & Maria, b. 1821, Nov. 25, d. 1836, Dec. 30. Carpenter, Catherine B., dau. of Morgan & Maria, d. 1820, Feb. 21, a. 2 m. 27 d. Carpenter, Cornelia, b. 1789, Nov. 6, d. 1840, Mar. 12. Carpenter, Elizabeth, dau. of Benjamin & Mary, b. 1791, Apr. 26, d. 1808, Oct. 8. Carpenter, Mary, w. of Benjamin, b. 1756, May 25, d. 1821, Nov. 16. Carpenter, Samuel, d. 1811, Jan. 30, a. 34 y. Carpenter, Samuel Pugsley, b. 1780, Mar. 8, d. 1814, Jan. 30 . , d. 1840, Mar. 12, a. 51-1-6. (Broken stone with no name. Presumably stone of the wife of Samuel Carpenter).

CHEESMAN GROUND CLASSIFICATION: Family ground. LOCATION: In the northwest corner of the township just over the line from Bull's Head in the Town of Clinton. CONDITION: Overgrown and deserted. INSCRIPTIONS: 20 in number. Copied September 26, 1914, by J. W. Poucher, M. D., and Mr. and Mrs. Louis P .Hasbrouck. REMARKS: Known as the Cheesman ground. 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13.

Barnes, Thomas L., d. 1820, Nov. 15, a. 34-3-8. Brogue, Matthew, d. 1795, Sep. 21, a. 50-11-1. Cace, Anor Knapp, w. of Ephraim, b. 1777, Aug. 3, d. 1857, Mar. 5. Case, Amy, w. of Nathan, d. 1862, Feb. 21, a. 79-6-10. Case, David, d. 1825, Nov. 13, a. (illegible). Case, Josiah, s. of David & Mary, i . 1830, Sep. 26, a. 22 y. 12 d. Case, Mary, w. of David, d. 1829, Dec. (—), a. 50-1-14. Case, Nathan, d. "5th of 11th m., 1863", a. 87-6-8. Cheesman, Charlotte, W. of Nathaniel, d. 1844, Dec. 28, in 83d y. Cheesman, Coles, d. 1863, July 2, a. 73-6-23. Cheesman, Filkins, d. 1875, Nov. 24, a. 85 y. Cheesman, Nathaniel, d. 1830, Dec. 12, a. 69-2-22. Cheesman, William Reiley, s. of Joshua &Mahetable, d. 1816, Apr. 8, a. 1-11-8. 330


Town 14. 15. 16. 17. 18. 19. 20.

of

Stanford

-, " B . C. Mar. 11, 1779." CHusted, Jethro, d. 1835, May 7, in 86th y. Husted, Lorenzo, M., s. of Nicholas & Betsey, d. 1843, Oct. 16, a. 2-9-16. Husted, Nicholas J., s. of Nicholas & Betsey, d. 184 (—), Apr. 7, a. 2-1-18. Husted, Phebe R., dau. of Nicholas & Betsey, a. 6-9-2. Husted, Rachel, w. of John, d. 1835, Oct. 15, a. 90 y. Waltermyer, John, s. of David, d. 1793, Oct. 31, a. 2 y. 21 d. DIBBLE GROUND

CLASSIFICATION: Family ground. LOCATION: Near the northern boundary line of the township, about a mile south of Bethel in the Town of Pine Plains, on the farm of Samuel Titus. Overgrown and deserted. CONDITION: INSCRIPTIONS: 9 in number. Copied October 27, 1914, by J. W. Poucher, M. D., and Mrs. Louis P. Hasbrouck. REMARKS: Dibble ground 1. 2. 3. 4. 5. 6. 7. 8. 9.

Dibble, Dibble, Dibble, Dibble, Dibble, Dibble, Dibble, Dibble, Dibble,

Christopher, d. 1804, May 27, in 63 y. Elizabeth, w. of Christopher, d. 1803, Dec. 1, a. 70 y. Isaiah, d. 1827, Dec. 1, a. 68 y. Jerusha, w. of Isaiah, d. 1799, Feb. 14, in 32d y. Lewis, d. 1812, Apr. 27, a. 48 y. Lewis M., d. 1829, Dec. 27, a. 19-11-10. Mary, w. of Isaiah, d. 1815, Apr. 16, in 73d y. Rachel, w. of Thomas, d. 1810, Apr. —. Thomas, d. 1826, Feb. 3, in 66th y.

THOMPSON GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS:

REMARKS:

Family ground. On the west side of Federal Square. Good. 97 in number. Copied by L. Van Alstyne of Sharon, Conn. See page 202 of "Burying Grounds of Sharon, Conn., Amenia and Northeast, New York", printed 1903. Thompson ground. The Thompsons, who were early settlers in the Town of Stanford, were prominent and influential people. The family was founded in the town by Samuel, Amos and Enos Thompson of Connecticut, brothers, who acquired some 2,800 acres about 1750. Hunn's Lake, originally Thompson's Pond, was bordered by Thompson land. Of this family was the Hon. Smith Thompson, buried in the Livingston family ground (q. v.) at Poughkeepsie, on whose land at Poughkeepsie is now the Poughkeepsie Rural Cemetery. Smith Thompson was Chief Justice of the Supreme Court of the State of New York in 1814; Secretary of the United States Navy 1818-1823; Justice of the Supreme Court of the United States 1823-1843.

THORNE GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Family ground. Near Stissing, in an orchard. Intact. 1 in number. Copied September 7, 1914, by J. W. Poucher, M, D. A single stone, on a knoll.

1. Thorne, Abby M., w. of Lewis, d. 1856, July 14, a. 49 y. 331


Old

Gravestones

of

Dutchess

County

VAIL GROUND CLASSIFICATION: Family ground. LOCATION: South of Stanfordville, in a field on the west side of the main road. CONDITION: Somewhat overgrown. INSCRIPTIONS: 5 in number. Copied April 30, 1913, by J. W. Poucher, M. D. REMARKS: Vail ground. A stone wall bounds a large square, within which are only a monument and a single slate stone. 1. " F . V." (Slate). 2-5. Vail, Solomon, d. 1836, Dec. 1, a. 66 y. Vail, Henry, d. 1871, Apr. 12, a. 62 y. Vail, Jane A. Thorn, w. of Henry, d. 1840, Oct. 23, a. 26 y. Thorn, Sarah, d. 1850, Mar. 15, a. 62 y.

WALDENMEYER GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Family ground. On the farm of H. Ford Friedale. On the edge of a wood and full of trees; deserted. 5 in number. Copied September 26, 1914, by J. W. Poucher, M. D., and Mr. and Mrs. Louis P. Hasbrouck. Waldenmeyer ground.

1. Butts, Eliza Jane, w. of William, d. 1839, July 28, a. 26-4-24. 2. Waldenmire, Amelia B., dau. of David & Ann Eliza, b. 1831, Dec. 17, d. 1838, Aug. 30, a. 6-8-13 . 3. Waldenmeyer, David, d. 1855, May 10, a. 91-4-10. 4. Waltermire, Hannah, dau. of David & Amelia, d. 1842, May 9, a. 44 y. 9 m. 5. Waldenmeyer, Melea, w. of David, d. 1833, June 27, a. 63-2-21.

UNNAMED GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

1. 2. 3. 4. 6. 6. 7. 8. 9.

Churchyard? On the road between Stissing and Hunn's Lake. In an open field. 9 in number. Copied November 14, 1887, by Mr. Edward Braman. On September 7, 1914, 6 stones remained and were copied by J. W. Poucher, M. D. This is said to have been a burial place of the Methodists. Early graves here were marked with field stones, a few of which were seen by Mr. Braman in 1887.

Barlow, Brayman, d. 1845, Aug. 7, a. 71-2-19. Barlow, Mary, w. of Brayman, d. 1848, Sep. 27, a. 75-5-4. Barlow, Mirun, s. of Cyrus & Minerva Barlow, d. 1829, Aug. 20, a. 9 m. Braman, Anna, w. of Thomas, d. 1799, Feb. 9, a. 64-1-18. (—)man, , d. 1808, (broken) 26th, (Footstone: T. B.) Lewis, Daniel I., d. 1801, Jan 7, a. 26-10-26. Stewart, Catharine, d. 1795, Mar. 17, a. 10 y. 17 ds. Stewart, Hannah, wid. of Henry, d. 1826, Sep. 29, a. 59 y. Stewart, Henry, d. 1820, June 15, a. 72 y. (?) m., 20 ds. 332


Town

of

Stanford

BAPTIST CHURCH, BANGALL CLASSIFICATION: Churchyards. LOCATION: The sites of the first and second buildings of the Baptist Church of Bangall, on the west and east sides of the main road out of Bangall to the north. CONDITION: Rough, overgrown and unsightly. The older ground is bare, the latter one full of bushes, etc. INSCRIPTIONS: 83 and 240 in number. List 1 copied October 29, 1912, by J. W. Poucher, M. D., Miss Helen W. Reynolds and Miss Olive Dye. List 2 copied September 7, 1914, by J. W. Poucher, M. D., Mrs. Louis P. Hasbrouck, Miss Amy E. Pearce, Miss Helen Van Kleeck and Miss Katharine I. Arnold. REMARKS: The Bangall Baptist Church was founded in 1759 and the congregation has occupied three buildings, all of them on the main road leading north from the village of Bangall. The first building was used until 1814, the second 1814-1867, and the third since 1869. There were burials around the first and the second. The second stood near Bangall on the east side of the road, the first farther north on the west side. The inscriptions from the first churchyard and from the second are given below as lists 1 and 2. LIST 1 Note: The inscriptions in this yard were copied by Mr. Evelyn Briggs Baldwin and published in the N. Y. Gen. Biog. R e c for July 1910 (Vol. 41, p. 181). Mr. Baldwin's list contains two names not on Dr. Poucher's list—viz: Joseph Sutherland and George M. Tolman. Dr. Poucher's list contains eleven names not on Mr. Baldwin's,—viz: Amy Beckwith, Daniel Butts, H. C , Hannah Cash, Milly Conger, Lois Jackson, Lydia Lawrence, Samuel Mallet, Seneca Potter, Abraham Rundal, ( ) Taber. The list below incorporates these several omissions. Also where there were discrepancies in dates between Mr. Baldwin and Dr. Poucher the uncertainties have been placed in brackets. 1. Adsit, Elizabeth, w. of John, & late the w. of William R. Sutherland, d. 1805, June 25, in 50th y. 2. Adsit, John, d. 1798, Jan. 20, in 47t hy. 3. Adsit, Nancy, w. of Stephen, d. 1830, Feb. 1, a. 47-9-5. 4. Adsit, Samuel, d. 1806, Apr. 11, in 84th y. 5. Beckwith, Amy, w. of Silvenus, d. 1817"; Oct. 22, in 75th y. 6. Beckwith, Hezekiah, d. 1791, Mar. 13, a. 87 y. 7. Beckwith, Lydia, d. 1794, Mar. 12, a. 87 y. 8. Beckwith, Sylvanus, b. 1742, May 22, in the Town of Lyme, Conn., d. 1839, May 30, a. 97 y. 8 d. 9. Bishop, Pauline, w. of George, & dau. of David & Catherine Parks, d. 1851, Aug. 1, a. 45 y. 10. Blake, Betsey, d. 1864, Sep. 25, a. 72-2-12. 11. Blake, Margaret, w. of Samuel, d. 1833, Dec. 11, a. 83 y. 12. Bullock, The Rev. Elder Comer, d. 1812, June 10, in 78th y. 18. Bullock, Comer, Jr., d. 18(26 or 27), Mar. 22, a. 29-2-8. 14. Bullock, Comer, d. 1827, Dec. 13, a. 70-7-25. 15. Bullock, Mary, w. of Commer, d. 1843, Apr. 20, a. 81-1-29. 16. Bullock, Rosomond, w. of Comer, d. 1812, May 29, in 78th y. 17. Bullock, Rowlands, s. of Comer & Mary, d. 1812, Jan. 13, a. 23-5-20. 18. Butts, Daniel, d. 1817, June 20, in 48th y. 19. Butts, Daniel, s. of Moses & Polly, d. 1817, Nov. 16, a. 1-4-5. 20. Butts, Elizabeth, w. of George, d. 1823, July 2, a. 32-6-2. 21. Butts, George, d. 1859, Nov. 11, a. 66-3-26. 22. Butts, Isabel, w. of Daniel, d. 1863, Aug. 30, in 95th y. 23. Butts, Vinson, s. of George, d. 1822, Aug. 13, a. 7-4-13. 24. C. , "H. C. aged 24 y. 6 m." 25. Canfield, Deacon Nathan, d. 1803, July 30, in 53d y. 26. Cash, Hannah, w. of William, d. 1812, May 4, in 80th y. 27. Cash, William M., d. 1816, Apr. 10, in 88th y. 28. Conger, Benjamin, d. 1822, Aug. 4, in 70th y. 29. Conger, M(i)lly, w. of Benjamin, d. 1825, Dec. 4, in 72d y. 333


Old 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83.

Gravestones

of

Dutchess

County

Cornwell, Melancton, d. 1831, Oct. 28, in 72d y. Cornwell, Sarah, w. of Melancton, d. 1805, Mar. 16, a. 31-8-10. Edget, Isaiah, d. 1812, May 8, in 42d y. Hayes, Doctor Peter, d. 1802, Oct. 3, a. 49 y. 7 m. Hicks, Samuel, d. 1813, Jan. 28, a. 25 y. How, Ira, d. 1844, Mar. 20, a. 21 y. Humfrey, Harvey, s. of James & Abigail, d. 1821, Mar. 17, a. 11 m. Humfrey, Nathan C , d. 1820, Nov. 22, a. 23-7-6. Humphrey, Abigail, w. of James, d. 1829, Oct. 22, a. 56 y. 5 d. Humphrey, Asahel, d. 1834, Dec. 18, a. 20-1-25. Humphrey, James, d. 1850, Oct. 21, a. 77 y. Ingersoll, James, d. 1804, Nov. 27, a. 57 y. 6 m. Jackson, Lois, w. of Richard B., d. 1826, June 13, a. 29-11-16. Knapp, Mercy, w. of Phineas, d. 1821, Apr. 5, a. 77-6-15. Knapp, Phineas, d. 1814, Apr. 13, a. 77 y. Knap, Rachel, d. 1802, Feb. 14, in 90th y. Lake, Henry, d. 1812, Mar. 17, a. 41-11-11. Lawrence, Lydia, d. 1815, Nov. 10, a. 74 y. McAlpine, Jemima, w. of Daniel, d. 1812, Aug. 29, a. 53 y. Mallett, Catherine, w. of Samuel, d. 1812, Apr. 8, a. 59 y. Mallett, Samuel, d. 1824, Aug. 18, in 77th y. Palmer, Mary, w. of Abraham, d. 1823, Nov. 17, in 24th y. Parks, Benjamin, d. 1848, July 30, a. 39-9-10. Parks, Catherine, w. of David, d. 1846, Apr. 4, in 80th y. Parks, Catherine, d. 1884, Mar. 4, a. 84-8-16. Parks, David, d. 1843, Apr. 11, a. 80 y. 7 m. Parks, Deborah, d. 18 (50 or 30), Aug. 2, a. 64 y. Parks, Jonathan, d. 1802, Dec. 6, in 74th y. Potter, Seneca, s. of Silas & Mercy, d. 1823, Dec. 14, a. 15-4-6. Rundal, Abraham, d. 1799, Mar. 14, a. 83 y. Rundal, Mercy, w. of Abraham, d. 1809, Mar. 13, in 88th y. Rundel, Abijah, w. of Jared, d. 1792, Sep. 28, a. 39 y. Rundel, Anna, w. of Jared, d. 1799, Jan. 20, a. 33 y. Rundle, Jared, d. 1812, Mar. 10, in (69th or 62d) y. Stevens, Elijah, d. 1836, Oct. 18, a. 74-9-(23 or 25). Stevens, Mary, w. of Elijah, d. 18(18 or 19), Jan. (8 or 29), in 49th y. Story, Elizabeth, w. of Zachariah, d. 1846, Dec. 14, a. 8 7 - ( l or 7 ) - ( 3 or 13). Story, Emily Ruth, dau. of Rowland & Mary, d. 1839, Nov. 14, a. 4-8-18. Story, John W., s. of Zachariah & Sally, d. 1837, Jan. 20, a. 1 y. 9 m. Story, Luman, s. of Griffin & Esther, d. 1828, Nov. 11, a. 11-3-29. Story, Mary, d. 1804, Apr. 12, a. 8 y. Story, Mary, w. of Zachariah, d. 1812, July 27, in 76th y. Story, Zachariah, d. 1811, Apr. 30, in 79th y. Story, Zechariah, d. 1837, Mar. 15, a. 80-3-2. Sutherland, Joseph, d. 1798, Jan. 22. Sutherland, Julia Ann, dau. of (Orimon) & Ann, d. 1834, Sep. 3, a. 14 m. (3 or 13) d. Taber, infant son of Andrew & Louisa, d. 1821, Mar. 8. Tolman, George M., s. of Liona & Eliza, d. 1818, Mar. 20, a. 11 m. Tripp, Mary, d. 1810, Oct. 29, a. 62-11-13. Van Camp, John, d. 1812, Feb. 9, a. 66 y. Van Camp, Wilde, d. 1812, Jan. 7, a. 19 y. Warren, James, d. 1811, Feb. 4, a. 66-(2 or 9)-20. Warren, John, d. 1816, May 20, a. 32 y. Wickham, Deziar, w. of Benjamin, d. 1788, Mar. 4, in 67th y. LIST 2

Note: Some of the inscriptions in this yard were copied by Mr. Evelyn Briggs Baldwin and published in the N. Y. Gen. Biog. R e c for Jan. 1909 (Vol. 40, p. 46). Mr. Baldwin's list numbers 79 names and includes 5 that were not found by Dr. Poucher in 19)4. These five have been incorporated in Dr. Poucher's list (below) and are those of: Clarissa Benedict, Catherine Palmer, Phebe Palmer, Parmela Puffer and John Record. There are a few discrepancies in Dr. Poucher's and Mr. Baldwin's transcription of dates which, in Dr. Poucher's list, following, are indicated in brackets. 1. Adsit, Amy, w. of Elias, d. 1826, Dec. 11, a. 45-3-14. 2. Alger, Daniel, d. 1848, July 8, a. 74-11-10. 3. Alger, Hannah w. of Daniel, d. 1858, Nov. 17 a. 76-8-13. 4. Allen, Philomela, w. of Sanford, d. 1858, Mar. 21, a. 19 y. 5 m. 334


Town 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73.

of

St a n f o r d

Allen, Wesley J., d. 1866, Mar. 24, a. 8-1-11. Anson, Alanson, attorney & counsellor at law, d. 1852, Oct. 14, a. 43-8-5. Anthony, Francis, d. 1869, Oct. 10, a. 74 y. Anthony, Lucinda, w. of Francis, d. 1868, Apr. 10, a. 71 y. Bain, Catharine, d. 1853, Apr. 11, in 54th y. Bain, James, d. 1844, Aug. 16, a. 76-10-14. Bain, Margery, w. of James, d. 1854, Feb. 4, a. 87-1-16. Baine, Mary, d. 1855, Nov. 15, a. 63 y. Baldwin, Elisha, d. 1834, (Mar. or Apr.) 17, a. 51 y. 11 d. Barlow, Alice, dau. of Miron H. & Catharine J., d. 1861, Mar. 23, a. 16-7-6. Barlow, Catharine J., w. of Miron H., d. 1853, Aug. 29, a. 36-3-15. Bartlett, Charlott, d. (1870 or 1876), Mar. 21, a. 85 y. Bartlett, Mariah, w. of William, d. 1829, Mar. 29, a. 23 y. Bartlett, Mary, d. 1833, Sep. 29, a. 26-3-10. Bartlett, William, d. 1829, Mar. 29, a. 23 y. Barton, George, s. of Eliakim & Tamma, d. 1843, Nov. 3, a. 2-1-13. Beckwith, Ella, dau. of George W. & Abby E., d. 1857, Nov. 27, a. 3 m. 12 d. Beckwith, Sarah, dau. of George W. & Abbv E., d. 1862, June 15, a. 10-11-12. Beckwith, Willie, s. of George W. & Abbie E., d. 1869, Nov. 17, a. 7-5-23. Benedict, Almon, d. 1862, May 8, a. 63 y. Benedict, Clarissa, w. of Almon, d. 1889, June 19, a. 89 y. Benninger, Jacob, d. 1853, June 9, a. 55-7-20. Benninger, Margaret, w. of Jacob, d. 1876, June 22, a. 79-4-2. Betts, John, d. 1853, Jan. 20, a. 87-4-2. Betts, Mary, w. of John, 1780-1875. Bolton, Elizabeth, dau. of Robert & Margaret, b. 1852, Feb. 23, d. 1863, May 27. Boughton, George S., 1858-1902. Boughton, Sydney D., "Our Father", d. 1864, Oct. 2, a. 51 y. (Iron marker with word " v e t e r a n " ) . Boyce, Edwin, b. 1812, Sep. 19, d. 1861, May 13. Boyce, Jacob, d. 1876, Feb. 7, a. 88-10-27. Boyce, Olive, w. of Jacob, d. 1845, June 17, a. 55-9-23. Boyce, Sabrina Betts, w. of Edwin, b. 1820, June 5, d. 1900, Mar. 20. Briggs, Charles E., s. of John & Margaret Jane, d. 1847, Jan. 8, a. 7 m. Briggs, Jacob, d. 1858, Sep. 12, a. 32-6-23. Briggs, John, b. 1809, May 23, d. 1874, May 11. Briggs, Margaret J., b. 1818, Oct. 6, d. 1866, May 17. Briggs, Sarah M., dau. of John & Margaret J., d. 1862, Oct. 16, a. 20 y. 4 m. Briggs, William H., s. of John & Margaret Jane, d. 1852, Sep. 15, a. 1 m. 28 d. Brinkerhof, Elizabeth, w. of George G., d. 1818, May 15, a. 73-3-21. Brown, Abby, w. of Harrison, d. 1849, July 19, a. 41 y. 17 d. Brown, Clarinda, dau. of Harrison & Abby, d. 1850, Oct. 3, a. 17-11-17. Brown, Harrison, d. 1874, Nov. 26, in 73d y. Brown, infant son of Harrison & Abbey, d. 1846, Aug. 16. Bullis, William H., s. of Thomas & Hannah, d. 1843, Oct. 16, a. 1-5-8. Burtch, Esther, wid. of Luman, d. 1866, Oct. 30, a. 87-7-8. Burtch, Elder Luman, d. 1858, Nov. 17, a. 81-8-26. Butts, Moses, d. 1851, June 4, a. 64-5-20. Butts, Polly, w. of Moses, d. 1845, Aug. 3, a. 58-7-24. Campbell, Sarah B., w. of Cornelius N., d. 1856, Aug. 31, a. 27 y. Canfield, Bethiah, w. of Jehiel, d. 1823, June 26, a. 45 y. Canfield, Clark, d. 1838, Jan. 18, a. 25 y. Canfield, Jehiel, d. 1840, May 1, a. 66 y. 5 m. Canfield, Lewis, d. 1817, Nov. 14, a .13 m. Canfield, Mary H., dau. of Jehiel & Sarah H., d. 1850, Nov. 14, a. 17-10-12. Canfield, Sarah H., w. of Jehiel, d. 1853, May 21, a. 66-4-19. Canfield, William J., d. 1851, June 18, a. 24 y. 7 d. Carman, Adah, wid. of Leonard, d. 1860, Feb. 14, a. 60-6-(6 or 15). Carman, Leonard, d. 1857, Mar. 30, a. 60-10-20. Carman, Polly, w. of Leonard, d. 1856, Mar. 14, a. 36 y. 5 m. Carpenter, Charles H., s. of Henry F. & Clarissa A., d. 1849, June 26, a. 6 m. 9 d. Case, Elias N., s. of Elias & Ann, d. 1851, Dec. 29, a. 3-3-8. Case, Henry S., s. of Elias & Ann, d. 1854, Jan. 29, a. 14-2-17. Case, Samuel S., s. of Elias & Ann, d. 1837, June 10, a. 5 m. Conger, Enoch, d. 1841, Sep. 11, a. 61-10-17. Conger, Ezra B., s. of Clinton W. & Angeline, d. 1851, July 3, a. 11-11-3. Conger, Lydia, w. of Enoch, d. 1848, June 7, a. 67 y. 8 m. Conklin, Charlotte, w. of William H., d. 1837. Feb. 6, a. 30-6-26. Conklin, Elizabeth, dau. of William H. &Charlotte, d. 1837, Feb. 10, a. 10 y. 13 d. Connelly, Mary, w. of Richard, d. 1842, July 2, a. 69-9-16. 335


Old 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 117. 118. 119. .120. 121. 122. 123. 124. 125. 126. 127. 128. 129. 130. 131. 132. 133. 134. 135. 136. 137. 138. 139.

Gravestones

of

Dutchess

County

Connelly, Richard, d. 1855, Mar. 12, a. 81-9-10. Crandell, Betsey Ann, dau. of Henry & Mary Ann, d. 1840, Mar. 22, a. 11-9-13. Crandell, James, d. 1835, Apr. (—), a. 69 y. 16 d. Crandell, Samuel, d. 1820, June 1, a. 76 y. Crandell, Samuel, s. of Jonathan & Elizabeth, d. 1840, Mar. 24, a. 18 y. 6 m. Crandle, Betsey, w. of James, d. 1831, Feb. 17, a. 63 y. Davis, Edward B., s. of John & Nancy, d. 1849, Mar. (12 or 2 ) , a. 3 y. 1 m. Davis, George, s. of John & Nancy, d. 1844, Nov. 10, a. 28 d. Davis, Leonard Barton, s. of John & Nancy, d. 1843, Aug. 10, a. 10 w. 2 d. Dennis, Luman, 10th Mass. Inf., d. 1889, Nov. 7, a. 47 y. 6 m. (Marked with a flag). Donely, Rachel J., dau. of Benjamin & Margaret, d. 1847, Aug. 1, a. 9 m. 8 d. Drury, George A., Co. B, 128th Reg. N. Y. S. V., d. 1886, Dec. 22, a. 45 y. Elsbree, David, d. 1843, Oct. 27, a. 63-3-19. Elsbree, Elizabeth, w. of William, d. 1867, Mar. 23, in (99th or 93d y . ) . Elsbree, William, d. 1859, May (4 or 14), in 90th y. Ferris, Malinda, dau. of Jonathan & Betsey, d. 1842, Nov. 10, a. 2-10-21. Frasier, Frances L., dau. of Edward H. & Eliza M., d. 1847, Feb. 22, a. 2 y. Frasier, John, d. 1851, Mar. 27, in 67th y. Frasier, Andrew, d. 1847, Jan. 16, a. 68 y. Frazier, Edward H., Co. E., 11th U. S. H'vy Art., N. Y. V., d. 1893, May 12, a. 53 y. Frazier, Mary, w. of John, d. 1852, Nov. 7, in 57th y. Frazier, Nancy, w. of Andrew, d. 1846, Sep. 4, a. 62 y. Frazier, Smith, d. 1857, Aug. 8, a. 37 y. 6 m. Gale, Rachel E., d. 1856, Sep. 4, a. 37-2-24. German, Tamma G., dau. of Esther M., d. 1840, Jan. 17, a. 4-1-12. Germain, Esther, d. 1856, Oct. 26, a. 71-3-3. Germain, Esther M., d. 1877, Nov. 9, in 69th y. Germond, Charlotte, w. of Silas, d. 1876, Oct. 25, a. 91-2-3. Germond, Mary Ann, dau. of Silas & Charlotte, d. 1846, Dec. 2, a. 28-6-9. Gildersleve, Franklin, s. of Henry & Mariah, d. 1834, Sep. 23, a. 1 y. 2 m. Gorton, Allen, d. 1846, June 14, a. 25 y. Gorton, Almira, d. 1871, Feb. 18,Na. 54 y. Green, Emily, d. 1835, Nov. 12, a. 32-10-17. Gregory, Benjamin, d. 1861, Mar. 17, a. 67-9-16. Gregory, Eliza, dau. of Benjamin & Martha, d. 1861, Apr. 9, a. 38-2-16. Gregory, Martha, w. of Benjamin, d. (1851 or 1857), Jan. 29, a. 56-1-11. Guernsey, Ezekiel H., d. 1853, Sep. 17, a. 78-5-4. Haines, Charles L., Co. C, 150th Reg. Vol. Inf. N. Y., d. 1911, June 10, a. 69 y. (Veteran's marker). Hart, Pheby, w. of Ruben, d. 1866, Nov. 29, a. 83-1-9. Hart, Susan, dau. of Reuben & Phebe, d. 1848, Apr. 10, a. 19-8-16. (H)iggins, Lana, w. of Patrick.'d. 1861, Nov. 9, a. 62 y. (H)iggins, Patrick, d. 1849, Feb. 14, a. 53 y. 4 m. Hoag, David S., s. of Solomon & Jane, d. 1835, Oct. 2, a. 25-7-4. Hoag, Jane, w. of Solomon, d. 1856, June 30, a. 80-1-12. Hoag, Mariah, d. 1861, Nov. 14, a. 53-8-4. Hoag, Rachel, w. of David, & dau. of Israel I. & Eleanor Vail, d. 1818, Feb. 3, a. 27 y. Hoag, Rufus W., d. 1853, Apr. 28, a. 18-11-18. Hoage, Solomon, d. 1851, Apr. 17, a. 84-4-25. Hubbell, Myron, d. 1847, Feb. 24, in 36th y. Hull, William N., d. 1839, Nov. 9, a. 23-7-4. Husted, Canfield, d. 1851, June 22, a. 24 y. Husted, Catharine, w. of Germond, d. 1867, Dec. 1, a. 62-8-4. Husted, Germond, d. 1842, Aug. 25, a. 41-10-12. Killmer, Lu(c)etta, w. of John, d. 1843, Nov. 10, a. 25-2-10. Knapp, Abraham R., d. 1864, Jan. 24, a. 75 y. 9 d. Knapp, Erastus R., d. 1852, July 27, a. 25 v. 6 m. Knapp, Francis L., s. of Abraham R. & Sally, d. 1839, Apr. 18, a. 15 y. (5 m.) 6 d. Knapp, William S., d. 1837, Apr. 15, a. 22-9-2. Knickerbacker, Edward, s. of Hugh & Maryann, d. 1839, Dec. 24, a. 7-7-19. Knickerbacker, Henry, s. of Hugh & Maryann, d. 1841, Dec. 23, a. 2-9-18. Knickerbocker, Mary Ann, w. of Hugh, d. 1846, June 24, a. 37-11-14. Knickerbacker, Mary Ann, dau. of Hugh & Mary Ann, d. 1856, June 12, a. 12-1-12 Linneburg, Margaret C , w. of John, d. 1851, Mar. 6, a. 19 y. 10 m. Miller, Levi, s. of Henry E. & Catharine M., d. 1839, Sep. 8, a. 4 y. More, Eunice, d. 1859, Jan. 26, a. 63-8-11. Mosher, Wesson, d. 1834, Sep. 30, a. 26-10-20. 336


Town 140. 141. 142. 143. 144. 145. 146. 147. 148. 149. 150. 151. 152. 153. 154. 155. 156. 157. 158. 159. 160. 161. '62. 163. 164. 165. 166. 167. 168. 169. 170. 171. 172. 173. 174. 175. 176. 177. 178. 179. 180. 181. 182. 183. 184. 185. 186. 187. 188. 189. 190. 191. 192. 193. 194. 195. 196. 197. 198. 199. 200. 201. 202. 203. 204. 205. 206.

of

Stanford

M , "Hannah Martin, dau. of Eunice More", d. 1848, Nov. 2, a. 23-1-11. Noxon, Amanda B., w. of Gilbert G., d. 1881, June 6, a. 75 y. 8 m. Noxon, Gilbert G., d. 1880, Feb. 23, a. 76 y. Ostrander, Carrie, d. 1870, Dec. 10, a. 17 y. 1 m. Ostrander, Jacob, d. 1872, Mar. 28, a. 61 y. Ostrander, Luthina, w. of Jacob, d. 1906, Oct. 3, a. 74 y. Palmer, Catherine, w. of Nicholas, d. 1842, Mar. 21, a. 39-7-2. Palmer, Margaret, w. of Nicholas, d. 1839, Oct. 5, a. 64-4-25. Palmer, Mary E., 1813-1905. Palmer, Phebe, dau. of Nicholas & Catherine, d. 1839, Sep. 1. Parmer, Mary E., dau. of Nicholas & Catherine, d. (dates sunken under ground). Parmer, Townsend, d. 1825, Mar. 29, a. 19-7-10. Payn, Albert W., s. of Warren C. & Maria, d. 1858, July 20, a. 1-5-20. Payne, Ann Hager, w. of Samuel, d. 1879, May 5, a. 76 y. 1 d. Payne, Cornelius C , d. 1897, July 15, a. 46 y. 9 d. Payne, George B., d. 1865, Sep. 21, a. 2 y. 9. m. Payne, Ida E., d. 1865, Oct. 8, a. 6-5-17. Payne, Jehial, s. of Samuel & Ann, d. 1848, Aug. 17, a. 11-11-17. Payne, Laura A., w. of Warren C , d. 1854, Dec. 28, a. 22-8-2. Payne, Maria, w. of Warren, d. 1881, Nov. 12, a. 53 y. 5 m. Payne, Samuel, d. 1865, Nov. 29, a. 66-4-16. Phelps, (George), s. of Elijah B. & Jane, d. 1835, Feb. 1, a. 9 m. 20 d. Preston, Levina, w. of Timothy, d. 1843, Dec. 25, a. 67-8-12. Preston, Martin, d. 1863, Nov. 9, a. 73 y. 28 d. Preston, Timothy, d. 1845, Mar. 16, a. 83-4-2. Puffer, Parmela, w. of Daniel, d. 1874, May 25, a. 82-3-26. Record, John, d. 1819, Feb. 20, a. 73 y. Rider, Alvira, w. of David, d. 1859, Sep. 30, a. 69 y. Rider, David, d. 1863, Mar. 14, in 69th y. Rider, David L., 1847-1874. Rider, Fanny, w. of Joshua, d. 1837, June 3, a. 71 y. Rider, Henry Ward, s. of Thompson H. & Jane H., d. 1861, Oct. 10, a. l l - 3 - ( l or 4 ) . Rider, Joshua, d. 1851, Apr. 26, a. 87 y. Rider, Le Grande W., (1850 or 1857)-1880. Rider, Mary Davis, w. of Thompson H., "1832-( ) . " No date of death). Rider, Robert, d. 1836, May 10, a. 81 y. 3 m. Rider, Tabitha, w. of Capt. Robert, d. 1827, Feb. 28, a. 69 y. Rider, Thompson H., 1818-1894. Rider, William Jay, s. o fDavid & Alvira, d. 1848, Oct. 12, a. 21 y. 5 m. Robinson, Amy A., w. of Jarvis C , d. 1854, Apr. 27, a. 27 y. 7 m. Robinson, John, d. 1851, Oct. 5, a. 79-8-17. Robinson, Mary, w. of John, d. 1844, May 15, a. 66-5-16. Rogers, (Ansteus) M., w. of Daniel, d. 1846, July 14, a. 40-2-16. Rogers, Daniel, "Our Father", b. 1797, Nov. 13, d. 1866, Feb. 3. Rowe, Thomas, d. 1850, Aug. 16, a. 83-4-3; also Temperance, his wife, d. 1863, Apr. 5, a. 73 y. Ryder, Alvira, dau. of Thompson H. & Jane H., d. 1842, Oct. 23, a. 6 m. 23 d. Ryder, Charles, s. of Thompson H. and Jane H., d. 1848, Aug. 20, a. 2-10-5. Ryder, Jane H. Salmon, w. of Thompson H., d. 1869, Jan. 29, a. 47 y. Sackett, Anna, w. of Samuel, d. 1846, Feb. 6, a. 72 y. 2 d. Sackett, Catherine, w. of Henry, d. 1839, Apr. 9, a. 31 y. 21 d. Sackett, Charles D., s. of Henry & Polly, d. 1843, Mar. 12, a. 6 m. 16 d Sackett, Elizabeth, w. of Joel, d. 1852, June 7, a. 76-2-7. Sackett, Henry, d. 1874, Mar. 31, a. 74 y. Sackett, Henry H., s. of Henry & Catherine, a. 3 y. 6 m. Sackett, Jane, dau. of Samuel & Anna, d. 1815, May 10, a. 7-8-11. Sackett, Jehiel, d. 1832, Apr. 4, a. 69-8-10. Sackett, Joel, d. 1833, June 14, a. 60-7-21. Sackett, Phebe H., dau. of Samuel H. & Amy, d. 1853, Oct. 5, a. 6-7-8. Sackett, Samuel, d. 1845, Feb. 11, a. 67 y. 7 m. Sackett, Semantha, w. of Jehiel, d. 1845, Apr. 5, a. 71-11-7. Sackett, Walter, s. of Stephen & Rachel, d. 1858, Jan. 5, a. 23 y. 7 m. Sackett, William H., d. 1854, Jan. 31, a. 23-10-20. Shepherd, Lucy, d. 1874, Mar. 27, in 82d y. Sherman, Maria, dau. of Urial & Selina, d. 1825, Feb. 10, a. 16-5-24. Sherman, Urial, d. 1822, Feb. 25, a. 52-8-17. Sherill, Betsy, w. of Isaac, & dau. of Increase & Phebe Jackson, d. 1822, Mar. 3 1 , a. 31-5-20. Sherrill, Sally M., dau. of Isaac & Betsy, d. 1819, Jan. 25, a. 5 m. 10 d. 337


Old 207. 208. 209. 210. 211. 212. 213. 214. 215. 216. 217. 218. 219. 220. 221. 222. 223. 224. 225. 226. 227. 228. 229. 230. 231. 232. 233. 234. 235. 236. 237. 238. 239. 240.

Gravestones

of

Dutchess

County

Sutherland, Brush, d. 1832, Mar. 3, in 47th y. Sutherland, Col. David, d. 1794, Apr. 10, a. 72 y. Sutherland, Edgar, s. of Tammy, d. 1822, Oct. 5, in 12th y. Sutherland, Judith, w. of Col. David, d. 1790, Apr. 17, a. 66 y. Sutherland, Mary, w. of William R., d. 1796, Apr. (9 or 12), in 45th y. Sutherland, Mary, w. of Joel, d. 1832, Feb. 8, in 75th y. Thompson, Abigail, w. of Asa A., d. 1820, Jan. 12, in 42d y. Thompson, Dea. Asa A., d. 1860, Nov. 16, a. 84 y. 25 d. Thompson, Edwin B., s. of James & Rebecca, d. 1839, May 28, a. 21-11-18. Thompson, Elizabeth, w. of Dea. A. A., d. 1863, Oct. 3, a. 83-11-8. Thompson, James, d. 1858, Dec. 14, a. 74-4-11. Thompson, Jane, dau. of James & Rebecca, d. 1848, Apr. 29, a. 26 y. Thompson, John, s. of Asa A., & Abigail, d. 1817, Apr. 19, in 17th y. Thompson, Rebecca, w. of James, d. 1871, May 27, a. 84-4-9. Thompson, Samuel Lewis, s. of William S. & Catharine, d. 1848, May 5, a. 7-1-26. Thompson, Susan M., dau. of William S. & Catharine, d. 1837, Oct. 8, a. 2 m. 18 d Torrey, Lucinda, w. of Levi, d. 1839, Jan. 8, a. 41-4-28. Traver, Ada Maria, w. of Joshua R., b. 1813, Mar. 9, d. 1836, Sep. 5. Traver, Lovina, w. of David D., d. 1832, Apr. 16, a. 28-1-23. Travis, George C. W., d. 1860, Aug. 3, a. 48-11-7. Travis, Gilbert, d. 1831, Aug. 9, a. 52-7-21. Travis, Gilbert L., s. of George C. W. & Janett, a. 2-11-5. Travis, Sarah Ann, dau. of George C. W. & Janett, d. 1841, Mar. 8, a. 10 d. Travis, Sarah, w. of Gilbert, d. 1867, Aug. 10, a. 89 y. 3 d. Wakeman, Clarissa, w. of David, d. 1821, Nov. 16, a. 48-5-21. Wakeman, Morehouse, d. 1838, Sep. 28, a. 43 v. 8 m. Wendover, Jemima, w. of Peter, b. 1821, Nov. 16, d. 1903, eb. 28. Wendover, Peter, b. 1811, Mar. 31, d. 1899, Mar. 3. Winans, Sarah E., dau. of Brush S. & Weltha, d. 1841, Nov. 4, a. 3-5-3. Wood, Catharine, dau. of Robert & Caroline, d. 1850, Jan. 12, a. 12-8-12. Wood, George, s. of Jesse Y. & Harriet, d. 1830, June 17, a. 4 y. 4 m. Wood, Hiram B., d.. 1856, July 17, a. 22 y. Wood, Jay, s. of Robert & Caroline, d. 1850, Mar. 9, a. 3-1-3. Wright, Benjamin, s. of Isaac R. & Phebe, d. 1833, Feb. 23, a. 1 y.

FRIENDS' GROUND, STANFORDVILLE CLASSIFICATION: Friends' burial ground. LOCATION: In t h e village of S t a n f o r d v i l l e . CONDITION: P o o r l y c a r e d for. INSCRIPTIONS: 173 in n u m b e r . Copied O c t o b e r 7, 1914, by J . W . P o u c h e r , M. D., M r s . P o u c h e r , a n d Miss Mabel Cooley. REMARKS: T h e S t a n f o r d v i l l e m e e t i n g of t h e Society of F r i e n d s w a s o r g a n ized a b o u t 1 8 0 0 . In 1828 t h e m e e t i n g divided i n t o H i c k s i t e a n d O r t h o d o x . T h e Hicksite m e e t i n g w e n t o u t of e x i s t e n c e in 1 8 7 1 . T h e O r t h o d o x is still m a i n t a i n e d .

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19.

Anson, Anna D. Haight, w. of George, 1820-1907. Anson, Edward M., s. of Alfred & Sophia, d. 1856, Jan. 25, in 10th y. Anson, Lucinda, w. of Alfred, d. 1833, Feb. 25, in 29th y. Anson, Morgan, s. of Alfred & Sophia, d. 1855, Nov. 2, in 20th y. Anson, Sophia, w. of Alfred, d. 1872, Feb. 21, in 56th y. Anson, Stewart, d. 1856, Apr. 18, a. 33-4-27. Arnold, Amy Haight, w. of Levi, d. 7 mo. 24, 1906, a. 80 y. Arnold, Charles William, d. 5 mo. 10, 1887, a. 37 y. Arnold, Levi, d. "3 mo. 18, 1910", a. 84 y. Arnold, Lydia G., d. 10 mo. 5, 1862, a. 66 y. Arnold, Thomas, d. 8 mo. 21, 1873, a. 79 y. Babcock, Sarah H., d. 1864, July 26, a. 50 y. 8 m. Barnard, James R., d. 1854, Feb. 7, a. 35 y. 2 mo. Barton, Eliza L., dau. of Henry H. & Rhoda C , d. 1862, Mar. 31, a. 25 y. Barton, Henry H., d. 10 mo. 11, 1859, a. 63-1-9. Barton, Nettie, dau. of Henry H. & Rhoda C , d. 1871, Feb. 26, a. 28 y. Barton, Rhoda Chase, w. of Henry H., d. 11 mo. 2, 1862, a. 58 y. Bowerman, Phebe, d. 10 mo. 30, 1893, a. 84 y. Bowman, Hannah T., dau. of Roger & Ruth, d. 1858, Sep. 12, a. 25-6-27. 338


JHHHHHvi.t* .r*"'^-' J**^

. ^ ^ " V ->r?- St-?h*~~

~>

F R I E N D S ' GROUND, GARDNER HOLLOW, TOWN OF BEEKMAN Typical of Small Rural Community Burial Places See page 11


Town 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43.

44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85.

of

S t anford

Bowman, Roger, d. 1876, Apr. 8, a. 84 y. 5 m. Bowman, Ruth, w. of Roger, d. 1853, Dec. 3, a. 56-10-18. Brewer, Elizabeth Gildersleeve, w. of William, d. 1904, Nov. 4, a. 81 y. Brewer, William, d. 1876, May 27, a. 71 y. Bryant, William, s. of Alexander & Elizabeth C , of New York, d. 1847, Nov. 1, a. 34-11-2. Buel, Alonzo, b. 1806, Dec. 10, d. 1882, Mar. 10. Buel, Henry, d. 1850, Jan. 12, a. 12 y. Buel, Newton, d. 1850, Apr. 7, a. 14 y. Bushnell, Alvah, d. 1865, Oct. 25, a. 71-8-8. Bushnell, Malinda L., w. of Alvah, d. 1861, Oct. 28, a. 65 y. 10 m. Campbell, Mary N., d. 1858, Sep. 20. Carman, David, d. 1862, Feb. 1, a. 82-8-21. Carman, Mary, w. of David, d. 1864, Feb. 20, a. 79-5-18. Carman, Sarah H., d. 1844, Dec. 25, a. 25-10-9. Carpenter, Anna E. Hull, w. of Daniel S., b. 11 mo. 1810, d. 3 mo. 1896. Carpenter, Caroline, dau. of Daniel S. & Phebe S., d. 1843, June 7, a. 6-9-27. Carpenter, D. S., d. 1873, Oct. 24, a. 73 y. 11 d. Carpenter, Phebe S., w. of Daniel S., d. 1856, May 21, a. 52-5-27. Chase, Catharine, d. 4 mo. 5, 1863, a. 85-2-1. Chase, Enos, d. 6 mo. 10, 1847, a. 75-9-26. Cornwell, Zackaria, d. 1861, Sep. 30, a. 63 y. Cox, Henry, 47th N. Y. S. V., d. 1888, Nov. 26. Cox, Susan, wid. of Henry R., d. 1857, Nov. 22, in 33d y. Cox, children of Henry R. & Ella A.: May, d. 1877, May 12, a. 4-8-27; Lizzie, d. 1877, May 16, a. 2-7-17; Georgie, d. 1877, May 18, 7-11-7. Creed, Emma Frances, dau. of Piatt & Margaret, d. 1859, Dec. 30, a. 12-5-17. Creed, John Henry, s. of Piatt & Margaret, d. 1847, Apr. 25, a. 1-10-10. Creed, Margaret S. Place, w. of Piatt, b. 1822, Sep. 10, d. 1902, Mar. 6. Creed, Phillip, s. of Piatt & Margaret, d. 1854, Feb. 24, a. 5 m. Creed, Piatt, d. 1862, Jan. 1, a. 43 y. Davis, Abner, 1833-1905. Davis, Deborah H., b. 1821, Jan. 11, d. 1893, Dec. 28. Davis, Elizabeth Ann, dau. of Jacob & Joanna B., d. 1850, Oct. 16, a. 26-11-23. Davis, George T., s. of Henry & Prudence, d. 1850, Mar. 7, a. 1 mo. 4 d. Davis,.Jacob, d. 1870, Sep. 26, a. 74-1-19. Davis, Joanna B., w. of Jacob, d. 1861, July 26, a. 62-7-4. Davis, John W., d. 1871, July 25, a. 21 y. 9 mo. Davis, Sarah, w. of Richard T., d. 1893, Apr. 4, a. 88-7-29. Davis, Willie, 1871-1901. Deuel, Henry H., d. 4 mo. 6, 1881, a. 49-5-7. Deuell, Sarah C , d. 1881, Feb. 8, a. 20 y. Downing, Jacob, d. 1831, Feb. 28, a. 82 y. Dubois, Ellen Mary, d. 1864, Dec. 9, a. 12-6-19. Duncan, M. S., b. 1848, Dec. 25, d. 1890, Jan. 11. Flowers, Catharine M., d. 1879, Apr. 23, a. 53-3-28. Flowers, Mary, w. of Charles, d. 1867, Mar. 16, a. 72-2-21. Fowler, Charles C , s. of Tiddeman H. & Mary A., d. 1860, Dec. 29, a. 9 y. 6 d. Fowler, Demarias, d. 12 mo. 13, 1859, a. 67-1-17. Fowler, Lydia, a. 54 y. 6 mo. Fowler, Mary A., w. of Tiddeman H., d. 1862, Jan. 11, a. 46-3-28. Fowler, Robert, s. of Tiddeman & Mary A., d. 1854, Apr. 18, a. 17-2-17. Gifford, Maria Deuel, d. 1892, Jan. 2, in 90th y. Gildersleeve, Dewitt R., s. of Joseph & Mary, d. 1860, Mar. 30, a. 14-3-22. Gildersleeve, Joseph, d. 1872, Aug. 9, a. 77 y. Gildersleeve, Mary, w. of Joseph, d. 1886, Nov. 5, a. 86 y. Gurney, Emma, dau. of B. A. & C. E., d. 3 mo. 27, 1857, a. 4-9-14. Gurney, Henry H., d. 9 mo. 19, 1882, in 80th y. Gurney, John, d, 5 mo. 6, 1850, a. 83 y. Gurney, Judith, d. 3 mo. 28, 1862, a. 89 y. Gurney, Rachel A., w. of Henry H. (No dates on stone). Haight, Ann, w. of Obadiah, d. 1889, Jan. 6, a. 85-11-5. Haight, Ann Morey, w. of Henry J., b. 1826, Feb. 21, d. 1912, July 18. Haight, Blanche, dau. of Henry & Alice, d. 1889, May 25, a. 10 y. Haight, Collins, s. of Henry & Anna, d. 1864, Feb. 6, a. 6-5-6. Haight, Conklin, d. 1897, May 10, a. 72 y. Haight, Daniel, d. 1861, Feb. 28, a. 83-11-22. Haight, Edwin, d. 1884, Apr. 13, a. 24-5-4. 339


Old 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 1.17. 118. 119. 120. 121. 122. 123. 124. 125. 126. 127. 128. 129. 130. 131. 132. 133. 134. 135. 136. 137. 138. 139. 140. 141. 142. 143. 144. 145. 146. 147. 148. 149. 150. 151. 152. 153.

Gravestones

of

Dutchess

County

Haight, George W., d. 1888, June 6, 67 y. Haight, Henry, d. 1861, Feb. 16, a. 81-1-29. Haight, Henry J., b. 1813, May 3, d. 1887, Apr. 8. Haight, Humphrey, 1818-1871. Haight, Jacob, d. 1860, Dec. 30, a. 70-9-25. Haight, John, d. 1885, Sep. 5, a. 58 y. Haight, Leonard, d. 1878, Aug. 16, a. 85 y. Haight, Lucretia, dau. of Jacob & Sarah, b. 1822, Apr. 9, d. 1850, Oct. 24. Haight, Margaret, d. 1887, Sep. 19, a. 67 y. Haight, Mary H., dau. of Jacob & Sarah, b. 1834, Aug. 11, d. 1848, Nov. 4. Haight, Obadiah, d. 1865, Oct. 11, a. 62-7-8. Haight, Phebe, w. of Lenard, d. 1867, Oct. 4, a. 62 y. 9 m. Haight, Thomas, 1805-1892. Haskins, David, d. 1868, June 7, a. 80 y. 24 d. Haynes, Isaac M., d. 1894, Apr. 16, a. 81 y. Haynes, Sarah A. Lyman, w. of Isaac M., d. 1885, July 16, a. 63-3-4. Hull, Bathsheba, w. of Edward, & dau. of John Gifford, b. 10 of 9 mo. 1788, d. 10 of 10 mo. 1840. Hull, Charles W., d. 1858, Aug. 27, a. 80 y. 4 m. Hull, Edward, d. 1864, Mar. 27, a. 78 y. Hull, Hannah, w. of Charles, d. 1864, Feb. 17, a. 86 y. 6 m. Hull, Hannah S., b. 1813, Nov. —, d. 1898, Jan. —. Hull, Henry G., d. 8 mo. 12, 1857, a. 56 y. Hull, John, d. 1857, May 19, a. 91 y. Hull, Maria Lawton, w. of Edward, b. 1795, Jan. 19, d. 1867, Apr. 30. Hull, Phebe, dau. of Charles W. & Hannah, d. 5 of 7 mo. 1854, a. 47 y. Hull, Rachel, b. 1809, Feb. 12, d. 1891, Sep. 8. Hull, Samuel C , s. of Henry & Sarah C , d. 7 mo. 23, 1870, a. 52-4-5. Hull, Sarah Cooper, w. of Henry, d. 4 mo. 3d, 1855, a. 76 y. Hume, Eliza, w. of John, d. 1885, Jan. 8, a. 86-2-10. Hume, John, d. 12, 3, 1867, a. 82 y. Hyatt, Frank, d. 1853, Apr. 14, a. 1-2-14. Hyatt, Franklin, s. of James & Sarah, d. 1867, Jan. 3, in 21st y. Hyatt, Harry, s. of James & Sarah, d. 1857, Apjr. 28, a. 14 m. Hyatt, Henry, d. 1852, Mar. 16, a. 24-5-25. Hyatt, James, b. 1817, June 8, d. 1904, Feb. 24. Hyatt, James B., d. 11 of 7 mo. 1861, a. 77 y. Hyatt, Sarah Deuel, w. of James B., d. 1891, Jan. 11, in 101st y. H , "M. R. H." d. "7 mo. 16, 1841," a. 20 y. Ketcham, Isaac D., only son of David P. & Emily H., d. "9 mo. 10, 1861," a. 2 d. Losee, Dr. Elmore, 1821-1904. Losee, Israel, d. 1849, Apr. 18, a. 43-2-6. Losee, James, d. 1851, Dec. 28, a. 71-2-5. Losee, Jane, w. of Peters V., d. 1858, Dec. 21, a. 41-7-16. Losee, Jane B., w. of Simon, d. 1855, Feb. 21, a. 49-9-21. Losee, Mary, w. of James, d. 1851, Sep. 3, a. 65-8-17. Merritt, Jane, w. of John, d. 1863, Oct. 19, a. 77-10-16. Merritt, John, d. 1863, Mar. 11, a. 77-7-26. Mosher, Amos, d. 1844, June 24, a. 61 y. 18 d. Mosher, Delilah, w. of (illegible), d. 1862, Feb. 5. Mosher, Richard H., d. 1854, Mar. 27, a. 51-3-9. Mosher, Sarah, b. 1806, June 5, d. 1877, Jan. 23. Mott, Julia Ann Mayhew, w. of Nelson, d. 1895, Apr. 9, in 74th y. Mott, Nelson, d. 1866, July 27, a. 50 y. Newell, Eliza S., w. of Samuel B., & dau. of Alfred & Sophia Anson, d. 1857, Apr. 30, in 20th y. Newell, Ella, B., dau. of Samuel & Eliza, d. 1855, Dec. 9, a. 5 m. Newell, William, d. "3 mo. 22, 1855," a. 79 y. Palmer, Abiah, d. 1859, Nov. 16, a. 43 y. Palmer, Abiah I., d. 1872, Apr. 6, a. 14 y. Phillips, William A., d. 1860, Mar. 3, a. 71 y. 17 d. Pim, Samuel, d. 1861, May 3, a. 60 y. Place, Joseph, b. 1784, July 12, d. 1875, Mar. 13. Place, Sarah Tompkins, w. of Joseph, b. 1787, Oct. 11, d. 1874, Feb. 27. Rikert, George P., s. of Philander & Nancy, b. 1880, Feb. 22, d. 1889, Dec. 21. Rikert, Theron G., s. of Henry G. & Elizabeth P., d. 1865, Feb. 10, a. 1-11-6. Rogers, Ada Chamberlain, w. of Silas, 1817-1905. Rogers, Mary L., d. 1899, Jan. 12, a. 38 y. Rogers, Silas, d. 1878, July 10, a. 62-5-10. Shelden, Charles, d. 1842, Mar. 14, a. 36 y. 7 m. 340


T o %v n 154. 155. 156. 157. 158. 159. 160. 161. 162. 163. 164. 165. 166. 167. )68. 169. 170. 171. 172. 173.

of

Stanford

Smith, Amy, w. of Stephen R., d. 5 of 1 mo. 1859, a. 81-4-16. Smith, Phebe, d. 1898, June 13, a. 84 y. Stewart, Henry H., d. 1890, Jan. 10, a. 75 y. 1 m. Stewart, Hunting M., d. 1875, Feb. 7, a. 57 y. 2 d. Stewart, William H., d. 1866, June 14, a. 61-4-4. Taber, Eliza A., d. 1893, Sep. 17, a. 63-6-11. Tripp, Edward H., d. 1854, Dec. 1, a. 39 y. 10 m. Tripp, George, d. 2 mo. 28, 1860, a. 74 y. Upton, Stephen, d. 1855, Dec. 27, a. 74 y. Vail, Aaron, b. 12 mo. 17, 1800, d. 9 mo. 1, 1869. Vail, Doct. Isaac S., s. of Aaron & Damaris, d. 10 mo. 4, 1856, a. 25-2-13. Wallace, Thomas, d. 1887, a. 78 y. Willis, Annie, dau. of William Thomas & Maria, d. 1876, Apr. 12, a. 16-10-6. Willis, Mary Ella, dau. of Thomas & Maria T., d. 1900, Oct. 2, a. 37 y. Willis, William Thomas, b. 1832, Oct. 21, d. 1912, June 14. Wing, Joseph, d. 1856, Mar. 11, a. 72-6-13. Wing, Milton, Co. B, 3d Reg. Maryland Vol. Inf., d. 1902, Dec. 8, a. 64 y. Wing, Oliver H., d. 1889, Feb. 24, a. 75 y. 7 m. Wing, Rachel S., d. 1887, Mar. 17, a. 74 v. 7 m. Wright, Cyrus, d. 1864, Feb. 15, a. 73 y.

COMMUNITY GROUND, BEAR MARKET CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS: 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35.

Community ground. At Bear Market in the western part of the town. Fair. 55 in number. Copied July 22, 1914, by J. W. Poucher, M. D. Mrs. Poucher, Mrs. Louis P. Hasbrouck and Miss Mabel Cooley. Enclosed by an fence; in occasional use.

Bucknum, Amasa, Jr., d. 1841, May 24, a. 29-2-29. Bucknum, Dr. Amasa, d. 1856, June 15, a. 88 y. Bucknum, Anna, w. of Dr. Amasa, d. 1855, Oct. 9, a. 82 y. Bucknam, Elizabeth W., dau. of John M. & Mary, d. 1851, Dec. 28, a. 6 y. 19 d. Bucknum, Hannah, dau. of Dr. Amasa & Anna, d. 1844, Mar. 17, a. 31-9-22. Bucknam, James S., d. 1836, Sep. 3, a. 26 y. 6 m. Bucknum, John M., d. 1853, Jan. 16, a. 13-10-2. Bucknum, Joseph, d. 1805, Sep. 10, a. 74 y. Bucknum, Maria, dau. of Dr. Amasa & Anna, d. 1826, May 20, a. 3 y. 11 m. Bullock, Hannah W., dau. of Comer & Laura, d. 1853, Mar. 18, a. 27-8-2. Bullock, Laura, w. of Commer, d. 1861, Mar. 30, a. 67 y. Carroll, Andrew, d. 1822, Jan. 21, a. 70 y. Carroll, Burnet, d. 1838, May 31, a. 37-4-13. Carroll, Helen A., dau. of William & Semantha, d. 1857, July 29, a. 1-1-24. Carroll, Pamela, w. of William, d. 1830, Jan. 30, a. 29-1-9. Carroll, Rebecca Jane, dau. of Burnet & Eaty, d. 1835, Mar. 9, a. 10-8-9. Carroll, Ruth, w. of Andrew, d. 1856, Mar. 30, a. 78-6-7. Carroll, William, d. 1864, Jan. 14, a. 64 y. 4 m. Cash, Mary Jewell, w. of William H., d. 1900, Nov. 3, a. 75-5-25. Cash, William H., Co. I, 150th Reg. N. Y. S. V., d. 1898, July 27, a 76 y. Castle, Gideon, s. of Moses & Dolly, d. 1821, May 11, a. 5-9-11. Caswell, Elizabeth W., w. of William, & dau. of Dr. Amasa & Anna Bucknum, d. 1845, Dec. 11, a. 31 y. 10 d. Dates, Mary D., dau. of John G. & Fidelia, d. 1856, Sep. 4, a. 1-2-14. Dunkin, Sarah, w. of Thomas, d. 1812, May 15, a. 72 y. Dunkin, Thomas, d. 1825, Dec. 15, a. 82 y. Green, John R., d. 1815, June 1, a. 41 y. Green, Polly, w. of John, d. 1798, Dec. 10, a. 20 y. 9 m. Jackson, Benjamin, s. of Increase & Phebe, d. 1828, Feb. 19, a. (19) y. 9 d. Jackson, Increase, s. of Capt. Samuel & Elizabeth, d. 1828, Apr. 19, a. 78 y. 15 d. Jackson, Mary, w. of Samuel, d. 1852, Mar. 8, a. 77 y. 13 d. Jackson, Phebe, w. of Increase, d. 1828, May 6, a. 71 y. 3 m. Jackson, Samuel, d. 1837, Sep. 29, a. 54-7-25. Knapp, Sarah, w. of Abraham R., & dau. of Col. Josiah Sutherland, d. 1878, Sep. 3, a. 84-2-1. Miller, Jason, d. 1835, Mar. 29, a. 84 y. Sutherland, Abigail, w. of Col. Josiah, d. 1838, Oct. 12, a. 64 y. 341


Old 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55.

Gravestones

of

Dutchess

County

Sutherland, Anna, dau. of Josiah & Abigail, d. 1806, Oct. 7, a. 6 y. Sutherland, Henry, s. of Isaac & Mary, d. 1844, Dec. 7, a. 23-2-21. Sutherland, Ira, s. of Isaac & Polly, d. 1831, Dec. 28, a. 8-3-13. Sutherland, Isaac, d. 1833, Dec. 29, a. 41 y. Sutherland, Colonel Josiah, d. 1839, Sep. 4, a. 68 y. Sutherland, Mary, dau. of Major Solomon & Tamma, d. 1803, Oct. 10, in 18th y. Sutherland, Mary, w. of Walter, & dau. of Col. Josiah Sutherland, d. 1866, Mar. 23, in 68th y. Sutherland, Polly, w. of Isaac, d. 1882, Jan. 3, a. 83 y. Sutherland, Rowland, d. 1826, Feb. 26, a. 47 y. Sutherland, Major, Solomon, d. 1802, Sep. 10, in 40th y. Sutherland, Solomon D., s. of Rowland & Hannah, d. 1832, Jan. 10, a. 17-9-10. Sutherland, Tamma, w. of Major Solomon, d. 1790, Nov. 10, a. 26 y. 10 m. Sutherland, Tamma, dau. of Solomon & Tamma, d. 1793, May 20, a. 2 y. 9 m. Sutherland, Walter, s. of Josiah & Abigail, d. 1831, June 30, a. 29 y. Sutherland, Walter, d. 1873, Oct. 30, a. 78 y. Sutherland, William R., d. 1814, Feb. 14, a. 69 v. Vanderburgh, Hannah, w of Edgar M., d. 1853, Jan. 25, a. 26-11-16. Van Derburgh, Sutherland, s. of E. M. & H. S., d. 1847, June 8, a. 10 m. 17 d. Vasburgh, Sarah, d. 1804, Mar. 24, a. 30 y. Wilber, Rebecca T., d. 1842, Mar. 26, a. 39-10-23.

COMMUNITY GROUND, STANFORDVILLE CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS:

REMARKS:

Community ground. In t h e village of S t a n f o r d v i l l e . Well c a r e d for. 4 4 2 in n u m b e r . Copied O c t o b e r 7, 20, N o v e m b e r 1, 1 9 1 4 , b y J . W . P o u c h e r , M. D., M r s . P o u c h e r , M r s . S t a n l e y B a r t l e t t , J r . , a n d Miss C a r o l y n B a r t l e t t . K n o w n as t h e S t a n f o r d v i l l e c e m e t e r y .

1. Achmoody, Julia Ann, dau. of Benjamin & Phebe H., d. 1863, Jan. 8, a. 16-2-26. (See Moody—Exact Copy). 2. Ackert, Mary Jane, w. of Augustus H., d. 1865, Nov. 30, a. 19-9-14. 3. Ambler, Augustus M., d. 1852, Apr. 22, a. 23 y. 3 d. 4. Ambler, Eunice Delia, w. of Rev. Silas, b. 1800, Oct. 28, d. 1892, Oct. 3. 5. Ambler, Rev. Silas, d. 1857, Nov. 23, a. 59-8-10. 6. Arnold, Archibald H. R., b. 1807, May 9, d. 1876, Aug. 25. 7. Arnold, Catharine M. E., b. 1812, July 6, d. 1872, July 14. 8. Arnold, Susan Mary, dau. of Archibald H. R. & Catharine M. E., d. 1847, Aug. 6, a. 16-5-26. 9. Austin, Henry C , s. of Silas H. & Ann, d. 1852, May 4, a. 4 v. 3 m. 10. Austin, Theodore F., s. of Silas II. & Ann, d. 1852, Mar. 25, a. 7-0-19. 11. Baldwin, Jemima, w. of Elisha, d. 1854, May 24, a. 62-2-14. 12. Baldwin, Thomas, d. 1883, June 24, a. 82 y. 6 m. 13. Bishop, Elias, d. 1858, Dec. 5, a. 78-9-1. 14. Bishop, Freelove Horton, d. 1857, Aug. 21, a. 78 y. 5 m. 15. Bishop, Sarah H., d. 1849, Jan. 2, a. 30 y. 27 d. 16. Boice, Charity Webb, w. of James C , d. 1882, June 10, a. 82 y. 17. Boice, James C , d. 1872, Mar. 29, a. 70-10-10. 18. Bowman, Ann Eliza, w. of John M., d. 1858, Feb. 21, a. 22-2-20. 19. Bowman, Catherine, w. of John M., d. 1895, Dec. 19, a. 58 y. 1 m. 20. Bowman, John M., b. 1831, Mar. 23, d. 1902, Oct. 29. 21. Bowman, Sands, d. 1837, Oct. 28, a. 29-9-17. 22. Bowman, Sarah, w. of Sands, d. 1868, Mar. 18, a. 56-3-6. 23. Boyce, Catharine F. Ambler, w. of Levi M., d. 1910, Mar. 30, a. 79-10-7. 24. Boyce, Eliza, P., b. 1818, June 28, d. 1904, Apr. 16. 25. Boyce, Isaac M., d. 1861, May 10, a. 50-4-19. 26. Boyce, Levi M., d. 1874, Aug. 15, a. 54-1-2. 27. Boyce, Mariett, d. 1876, May 16, a. 60 y. 28. Boyce, Susannah Hoag, w. of Isaac M., d. 1886, Feb. 7, a. 74-3-13. 29. Briggs, Eliza Husted, w. of Jonathan, d. 1877, Aug. 2, a. 65-8-24. 30. Briggs, Leonard, s. of Jonathan & Eliza, d. 1840, Apr. 7, a. 11-4-9. 31. Briggs, Mary B., dau. of Amos D. & Sarah Knapp, d. 1844, Sep. 2, a. 28 y. 2 m. 32. Brown, Lydia Connely, w. of Harrison, b. 1813, Mar. 18, d. 1893, Apr. 7. 342


Town 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. —. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98.

of

Stanford

Bullis, David, d. 1845, Apr. 14, a. 48 y. Bullis, Deborah, w. of David, d. 1845, Apr. 21, a. 47 y. Bullis, George W., d. 1867, Feb. 28, a. 33 y. Bunnell, Lois Mosher, w. of Levi, b. 1790, June 24, d. 1874, Feb. 11. Bunnell, Richard M., d. 1862, Mar. 14, a. 38-6-19. Burke, Mary E. J., w. of Laurence, b. 1848, Jan. 25, d. 1884, Aug. 22. Burritt, Josiah H., d. 1859, Jan. 15, a. 32-6-13. Burritt, Oscar, s. of Josiah H. & Emeline C , d. 1858, Dec. 23, a. 4 y. Butts, Alfred, d. 1861, Mar. 9, a. 41 y. 1 m. Butts, Angeline, d. 1866, Dec. 10, a. (stone sunken). Butts, Catharine H., w. of Walter D., d. 1871, Aug. 16, a. 34 y. 14 d. Butts, Deborah Case, w. of William, 1802-1892. Butts, Eliza D. Case, w. of George F., d. 1872, Nov. 3, a. 40-4-26. Butts, Eliza Jane Truesdell, w. of William, 1813-1839. Butts, George, b. 1823, Dec. 13, d. 1893, Sep. 3. Butts, William, d. 1882, May 28, a. 73-6-13. Butts: See Wright. Camburn, George W., s. of Jacob & Elizabeth, d. 1852, June 19, a. 7 y. Camburn, William P., s. of Jacob & Eliza, d. 1862, May 6, a. 28-3-18. Carroll, Alonzo M., d. 1895, Dec. 8, a. 68 y. Carroll, Andrew W., d. 1858, May 20, a. 75 y. 6 m. Carroll, Catharine, w. of David W., d. 1861, Feb. 19, a. 57 y. Carroll, David W., b. 1804, Mar. 9, d. 1875, May 17. Carroll, Emma W. Palmer, w. of Alonzo M., d. 1878, Feb. 28, a. 52 y. Carroll, Hannah, w. of Andrew W., d. 1847, Sep. 13, a. 59-7-14. Case, David, d. 1860, Feb. 13, a. 55-3-21. Case, David N., b. 1828, Aug. 30, d. 1896, Feb. 7. Case, Joseph A., b. 1830, Oct. 6, d. 1884, Dec. 24. Case, Margaret, w. of David, b. 1802, Apr. 14, d. 1874, Aug. 2. Case, Maria V., dau. of David & Margaret, d. 1872, Jan. 18, a. 31-5-12. Case, Theodore D., s. of David N. & Ann E., d. 1859, May 3, a. 2-1-13. Cheesman, Auralia P. Haight, w. of Charles H., d. 1879, Mar. 15, in 34th y. Churchill, William, d. 1867, Aug. 20, a. 20 y. 3 m. Cole, Anna Catherine Traver, w. of William Henry, b. 1836, Oct. 20, d. 1902, Nov. 18. Cole, William Henry, b. 1834, Nov. 1, d. 1887, July 26. Cole, children of William H. & Anna C.— Lillian Sirena, b. 1861, Dec. 1, d. 1868, Dec. 7; Louella Emily, b. 1861, Dec. 1, d. 1863, Sep. 14. Cook,.Caroline, w. of S. G., M. D., d. 1872, Feb. 18, a. 42 y. Cook, Elizabeth Clark, w. of Seth T., d. 1871, Sep. 29, a. 69 y. 3 m. Cook, Harry, s. of S. G. & Caroline, a. 14 y. Cook, Seth T., d. 1863, June 7, a. 66 y. Cookingham, Jane, d. 1884, Nov. 5, a. 81 y. Cookingham, Reuben, d. 1871, Aug. 19, a. 72-1-12. Cooper, Olive E., w. of Sylvester, b. 1825, Sep. 18, d. 1892, Sep. 17. Cooper, Susan, "Mother," d. 1870, Jan. 23, a. 71 y. Cooper, Sylvester, b. 1828, Jan. 16, d. 1883, Feb. 18. Cornwell, Amy S., d. 1871, Mar. 7, a. 54-5-14. Cornwell, Eliza Barnard, w. of William, d. 1865, Aor. 13, a. 82-10-5. Cornwell, Irving W., s. of R. & H. S., 1854-1913. " Cornwell, Reuben H., d. 1882, June 11. a. 68 y. Cornwell, William, d. 1863, Dec. 6, a. 74-1-6. Creed, George W., s. of Henrv & Jane, d. 1856, Nov. 12, a. 27-4-14. Creed, Henry, d. 1861, June 18, a. 65-7-23. Creed, Jane, w. of Henry, d. 1858, Nov. 15, a. 62-8-18. Davis, Ira, d. 1884, June 14, a. 77-8-3. Davis, Judson E., s- of Ira & Leah, d. 1864, Feb. 17, a. 13-5-2. Davis, Leah Tompkins, w. of Ira, d. 1897, June 12, a. 91 y. Davis, Louisa E., dau. of Ira & Leah, d. 1864, Feb. 27, a. 10-5-13. Davis, Mary Elizabeth, w. of Abner, d. 1859, Sep. 23. Denny, Anna, dau. of Moses S. & Eliza B., d. 1848, Sep. 16, a. 2-5-2. Doughty, Ira,, d. 1866, Jan. 16, a. 56 y. Doughty, Zillah, w. of Ira, d. 1887, Aug. 31, a. 71 y. Drum, Catharine, w. of Jacob A.,-d. 1849, Feb. 12, a. 67-11-5. Drum, Eliza G., dau. of Jacob W. & Judith, d. 1849, Sep. 6, a. 3-7-25. Drum, Jacob A., d. 1852, Feb. 6, in 79th y. Drum, Jacob W., d. 1885, June 24, a. 69 y. 2 m. Drum, Judith Thorne, w. of Jacob W., d. 1889, Sep. 3, a. 72 y. 5 m. Dubois, Joseph, d. 1837, Nov. 22, a. 34 y. 6 m. 343


Old

Gravestones

of

99. 100. 101. 102.

Dutchess

County

Edmonds, Betsey Preston, w. of Erastus, b. 1805, Jan. 10, d. 1877, Mar. 20. Edmonds, Ebenezer, s. of Erastus, b. 1830, Dec. 5, d. 1899, Mar. 5. Edmonds, Erastus, b. 1801, May 17, d. 1864, Feb. 28. Ferris, Ella, w. of William, & dau. of James & Mary Gentleman, d. 1868, June 26, a. 20 y. 103. Fish, David, d. 1862, Jan. 6, a. 87-2-2. 104. Fish, David, Jr., d. 1873, June 23, a. 71-9-21. 105. Fish, Mary, d. 1876, Jan. 11, a. 76 y. 106. Fish, Nancy, w. of David, d. 1849, Mar. 23, a. 70-4-6. 107. Fradenburg, Catharine, dau. of John B. & Betsey, d. 1823, Apr. 2, a. 2-9-14. 108. Fradenburgh, Catherine, d. 1823, Apr. 20, a. 3 y. 109. Fradenburgh, David D., d. 1881, Apr. 14, a. 52 y. 110. Fradenburgh, Emily, d. 1868, Dec. 2, a. 42 y. 111. Fradenburgh, John B., d. 1850, (Nov.) 20, a. 60-5-11; Elizabeth, his wife, d. 1873, Nov. 30, a. 79 y. 112. Fradenburgh, Myers H., d. 1853, Sep. 29, a. 23 y. 113. Fradenburgh, (Norman), d. 1852, Apr. 15, a. 34-8-21. . Frear:—See under "Children of J. B. & J. S. Traver." 114. Gale, Polly, d. 1866, May 29, a. 84-1-22. 115. Garvie, John A., Corporal Co. E, 3d Inf. N. Y. Vol's, d. 1885, Sep. 11, a. 68 y. 116. Gentleman, James, d. 1855, Mar. 22, a. 42 y. 117. Germond, Ann M., d. 1871, Aug. 13, a. 42 y. 118. Germond, Charles W., d. 1896, Sep. 3, a. 69 y. 119. Germond, Henry I., d. 1842, Dec. 26, a. 68 y. 120. Germond, Mary Ann, 1806-1898. 121. Germond, Ruth, w. of Henry I., d. 1838, Oct. 24, a. 56 y. 122. Germond, Victor, s. of Charles W., d. 1864, July 13, a. 7 y. 123. Gildersleeve, Eliza A. Rider, w. of Smith J., d. 1881, June 26, a. 64 y. 124. Gildersleeve, Rachel, w. of Smith J., d. 1863, Oct. 17, a. 47-8-1. 125. Gildersleeve, Smith J., d. 1880, Dec. 21, a. 71 y. 4 m. 126. Green, Anson L., a. 77 y. 127. Green, Deborah, w. of James, d. 1862, Apr. 15, a. 70 y. 13 d. 128. Green, James, d. 1852, Aug. 12, a. 66 y. 3 m. 129. Green, Susannah, w. of James, d. 1844, Mar. 18, a. 50-11-3. 130. Green, Zada Ann, w. of George, d. 1847, Oct. 16, a. 20-8-18. 131. Gregory, Mary E., d. 1889, Dec. 15, a. 72-1-26. 132. Gregory, Mary Jane, w. of Charles, d. 1858, Apr. 7, a. 31-1-4. 133. Guernsey, Doct. Calvin P., 1855, Dec. 3, a. 44 y. 134. Guernsey, Louisa Ann, w. of Doct. Calvin P., d. 1853, Dec. 4, a. 31-6-21. 135. Guernsey, Welcome A., s. of Calvin P. & Louisa Ann, d. 1867, Jan. 22, a. 26 y. 136. Haight, Adaline J. Boice, w. of Henry W., d. 1868, Feb. 13, a. 32 y. 14 d. 137. Haight, Mary, w. of John, d. 1855, Apr. 15, a. 53 y. 138. Haines, Ann Maria, d. 1870, Apr. 12, a. 56-3-11. 139. Haines, John C , s. of William C. & Ann M., d. 1861, June 3, a. 25-3-18. 140. Hall, Lavina Preston, w. of Benjamin J., b. 1835, Feb. 17, d. 1890, July 22. 141. Hall, Reuben J., s. of Benjamin J. & Lavina, d. 1862, Feb. 27, a. 9-9-2. 142. Halstead, Belinda A. Gildersleeve, w. of Robert, d. 1866, Feb. 21, a. 31-3-10. 143. Ham, Benson J., s. of James E. & Phebe, d. 1873, Mar. 24, a. 9-2-4. 144. Ham, Elizabeth, w. of Peter, d. 1861, Dec. 2 1 , a. 70 y. 19 d. 145. Ham, Joseph, s. of Peter & Elizabeth, d. 1862, Jan. 22, a. 26-11-23. 146. Ham, Martha Matilda, dau. of Peter & Elizabeth, d. 1860, July 8, a. 29-3-21. 147. Ham, Peter, d. 1863, Mar. 27, a. 75-3-16. 148. Hamilton, Anna Weaver, w. of James E., b. 1815, Oct. 16, d. 1901, May 17. 149. Hamilton, James, d. 1886, Jan. 9, a. 85-8-8. 150. Hamilton, Dea. James E., b. 1818, Sep. 24, d. 1894, Dec. 3. 151. Hamilton, Margaret Wiltsie, w. of James, d. 1880, June 2, a. 85-4-4. 152. Hicks, Benjamin, d. 1857, Apr. 6, a. 63-4-8. 153. Hicks, Benjamin, d. 1892, May 12, a. 57-9-25. 154. Hicks, Benjamin I., b. 1811, Apr. 24, d. 1881, Jan. 14. 155. Hicks, Eli, d. 1856, May 13, a. 46 y. 29 d. 156. Hicks, Elizabeth, w. of William, d. 1850, June 4, a. 30 y. 11 m. 157. Hicks, Elizabeth, w. of Benjamin, d. 1851, Jan. 25, in 42d y. 158. Hicks, Elizabeth Ann, dau. of George & Svntha Ann, d. 1846, June 30, a. 2-7-22. 159. Hicks,~Erastus B., d. 1883, Aug. 9, in 28th y. 160. Hicks, Frederick, b. 1828, Mar. 17, d. 1888, Sep. 17. 161. Hicks, Hannah, w. of Benjamin, d. 1873, Jan. 26, a. 79-8-22. 3 62. Hicks, Irving G., d. 1868, Apr. 29, a. 24-5-16. 163. Hicks, Jane, w. of Samuel, & dau. of A. R. & S. Knapp, d. 1856, May 13, a. 26-8-5 164. Hicks, Jane Nase, w. of Samuel, d. 1905, Oct. 14, a. 81 y. 165. Hicks, Lewis W., s. of George & Syntha Ann, d. 1846, June 23, a. 4 y. 10 d. 344


T o iv n

of

Stanford

166. Hicks, Margaret A. Waters, w. of Eli, b. 1810, May 19, d. 1872, Jan. 3. 167. Hicks, Mary Boice, w. of Edward, d. 1879, Aug. 18, a. 32-4-15. 168. Hicks, Mary E., d. 1898, Nov. 11, a. 52 y. 4 d. 369. Hicks, Perry, d. 1858, Mar. 14, a. 30-1-22. 170. Hicks, Samuel, d. 1878, Apr. 27, a. 57 y. 171. Horton, Joseph, d. 1862, Dec. 2, a. 72 y. 6 m. 172. Horton, Mary, w. of Joseph, d. 1871, Jan. 25, a. 78-8-20. 173. Horton, Mary S., d. 1879, Sep. 10, a. 79 y. 10 m. 174. Huested, Franklin, d. 1866, June 5, a. 40-5-2. 175. Huested, Martha H. W„ d. 1898, Mar. 4, a. 77-11-3. 176.'Hump"hrey, Clarissa Sackett, w. of John, d. 1879, Oct. 17, a. 75 y. 2 m. 177. Humphrey, Emma S., dau. of William D. & Laura, d. 1874, Nov. 1, a. 12 y. 178. Humphrey, John, d. 1856, Mar. 5, a. 55 y. 6 m. 179. Humphrey, Johnnie W., s. of William D. & Laura, d. 1867, June 25, a. 8 y. 23 u. 180. Humphrey, Laura H. Ailing, w. of William D., d. 1903, Nov. 6, a. 78 y. 181. Humphrey, Sackett, d. 1885, Mar. 31, a. 40-1-7. 132. Humphrey, William D., d. 1887, July 18, a. 58 y. 183. Husted, Betsey Mosher, w. of Walter W., b. 1822, July 1, d. 1889, Dec. 1. 184. Husted, Charles M., s. of Myron & Phebe, d. 1890, Apr. 25, a. 30 y. 185. Husted, Clarence, s. of Charles L. & Josephine, a. 10 m. 186. Husted, Josephine, w. of Charles L., d. 1881, Jan. 20, a. 29-7-20. 187. Husted, Julia R., dau. of Lewis & Phebe, d. 1842, June 27, a. 9-1-5. 188. Husted, Lavina Robinson, w. of Reuben, d. 1888, May 5, a. 78 y. 189. Husted, Lewis, d. 1854, June 2, a. 57-8-27. 190. Husted, Lincoln, b. 1864, Feb. 18, d. 1902, Apr. 5. 191. Husted, Myron, b. 1823, May 31, d. 1901, Mar. 31. 192. Husted, Nellie H., only daughter of Reuben & Laura E,. d. 1903, Jan. 15, a. 28-2-4. 193. Husted, Phebe, w. of Lewis, d. 1883, May 24, a. 81-11-20. 194. Husted, Phebe, d. 1890, Apr. 3, a. 69 y. 195. Husted, Reuben, d. 1869, Feb. 3, a. 72-5-2. 196. Husted, Reuben A., Co. C, 150th Reg. N. Y. S. V., d. 1906, Mar. 10, a. 65-1-1. 197. Husted, Susan, w. of Reuben, d. 1842, Apr. 12, a. 38-1-11. 198. Husted, Walter W., b. 1826, Jan. 27, d. 1890, Mar. 10. 199. Hyde, Mary Jane, d. 1841, Apr. 26, a. 23 y. 3 m. 200. Hyde, William E., s. of Abel & Mary Jane, d. 1843, Jan. 26, a. 4 y. 2 m. 201. Kinney, Edmund P., d. 1877, Apr. 15, a. 85 y. 10 m. 202. Kinney, Mary Bishop, w. of Edmund P., d. 1893, Jan. 18, a. 69-6-2. 203. Knapp, Amos B., d. 1883, July 10, a. 74-10-15. 204. Knapp, Deacon Amos D., d. 1861, Nov. 2, a. 74 y. 2d. 205. Knapp, Caroline A., w. of Smith, & dau. of David W. & Catharine Carroll, d. 1858, Apr. 14, a. 22-6-4. 206. Knapp, Eliza Smith, w. of Amos B., d. 1891, Jan. 9, a. 79-1-20. 207. Knapp, Elizabeth, w. of George H., d. 1864, May 14, a. 39 y. 208. Knapp, Ella Louisa, a. 5 y. 209. Knapp, Emeline Ella, w. of Amos D., 1836, (stone sunken). 210. Knapp, Emerson C , d. 1868, Nov. 10, a. 15 y. 9 m. 211. Knapp, George H., d. 1886, June 9, a. 64 y. 212. Knapp, Kate J., d. 1879, June 18, a. 29 y. 9 m. 213. Knapp, Madison, s. of Smith & Caroline A., d. 1834, Mar. 28, a. 2-2-13. 214. Knapp, Phebe M., w. of Amos D., b. 1809, Oct. 22, d. 1884, May 25. 215. Knapp, Sarah, w. of Amos D., d. 1844, Mar. 27, a. 57 y. 216. Knapp, Theodore, b. 1837, Sep. 3, d. 198, May 17. 217. Knickerbocker, Ann E., d. 1883, Mar. 9, a. 43 y. 9 m. 218. Knickerbocker, Mary Ella Carroll, w. of Webster, b. 1853, Aug. 15, d. 1897, Dec. 31. 219. Knickerbocker, Vernon, d. 1875, Sep. 11, a. 13 (days). 220. Langdon, Elizabeth Merritt, w. of David, b. 1825, May 15, d. 1902, Jan. 12. 221. Lasher, Sarah A. Rates, w. of John, d. 1869, June 24, a. 37-10-4. 222. La Tourette, Susan A., w. of Joseph, & dau. of Martin & Martha Travis, b. 1849, Apr. 14, d. 1876, Apr. 14. 223. Lattin, Wright D., d. 1866, Mar. 16, a. 27 y. 224. Lewis, Sarah, w. of David, d. 1847, Dec. 20, a. 74-8-14. 225. Lines, Edmund, s. of Edward & Hellen, d. 1854, Sep. 4, a. 18-8-25. 226. Lines, Hellen, w. of Edward, d. 1870, Apr. 26, a. 64 y. 8 m. 227. Lines, Nelson, s. of Edward & Hellen, d. 1850, Jan. 10, a. 16-6-24. 228. Losee, Fannie P., dau. of Simon & Hannah, d. 1863, Feb. 18, a. 1-11-14. 229. Losee, Hannah Haight, w. of Simon, 1828-1897. 230. Losee, Irving D., s. of Simon & Hannah, d. 1863, Feb. 11, a. 4 y. 7 d. 231. Losee, Simon, 1814-1904. 345


Old 232. 233. 234. 235. 236. 237. 238. 239. 240. 241. 242. 243. 244. 245. 246. 247. 248. 249. 250". 251. 252. 253. 254. 255. 256. 257. 258. 259. 260. 261. 262. 263. 264. 265. 266. 267. 268. 269. 270. 271. 272. 273. 274. 275. 276. 277. 278. 279. 280. 281. 282. 283. 284. 285. 286. 287. 288. 289. 290. 291. 292. 293. 294. 295. 296. 297. 298. 299.

Gravestones

of

Dutchess

County

Losee, Willie J., s. of Simon & Hannah, d. 1863, Jan. 5, a. 5-11-17. Lovelace, Abraham, d. 1862, Oct. 24, a. 52-5-24. Lovelace, Mary Bates, w. of William, 1816-1908. Lovelace, Otis, s. of George & Hattie, d. 1865, Feb. 23, a. 9-5-4. Lovelace, Pelage, d. 1854, Sep. 11, a. 76 y. 8 m. Lovelace, William, 1812-1902. Lyons, Edward, d. 1875, Nov. 22, a. 72-9-22. McCornac, Lewis D., d. 1877, Feb. 8, a. 23-5-19. McCornac, Willie J., s. of John & Mercy A., d. 1876, June 1, a. 21 y. McCornack, John, d. 1857, Oct. 14, a. 41 y. Mead, Elizabeth, dau. of James & Maria, d. 1850, Mar. (—), a. 25-8-3. Mead, Harrison, d. 1884, Dec. 13, in 64th y. Mead, James, d. 1864, Mar. 8, a. 70 y. 2 m. Mead, Maria, w. of James, d. 1883, Dec. 3, a. 83 y. Mead, Mary Ann Hall, w. of Harrison, d. 1881, Apr. 20, a. 58-1-17. Mead, Sarah Hart, w. of Edwin, d. 1879, Nov. 11, a. 46-8-18. Merrick, Elizabeth A. Barnes, w. of Isaac, d. 1868, May 18, a. 71 y. 26 d. Merrick, John W., s. of Isaac & Elizabeth, d. 1862, Sep. 5, a. 20-7-17. Miller, Elisha B., s. of James D. & Elizabeth, d. 1852, Mar. 18, a. 16-4-18. Miller, Elizabeth, w. of James D., d. 1850, Mar. 18, a. 33-3-25. Miller, Henrietta, dau. of James D. & Elizabeth, d. 1847, Mar. 30, a. 2 y. 5 ra. Miller, James D., d. 1898, Feb. 28, a. 84-9-8. Miller, Mary, w. of Robert, d. 1869, Aug. 3, a. 76-10-13. Miller, Permelia, w. of James D., d. 1892, Jan. 17, a. 82-8-8. Miller, Robert, d. 1862, July 4, a. 76-10-18. Moody, Benjamin, b. 1817, Dec. 27, d. 1905, May 31. (See Achmoody. Exact copy). Moody, Phebe H., d. 1894, Jan. 6, a. 73 y. (See Achmoody. Exact copy). Morey, Esther Rivenburgh, w. of Charles, d. 1890, Aug. 26, a. 48-1-14. Mosher, Alfred, d. 1861, July 12, a. 40-11-21. Mosher, Amos W., b. 1850, Dec. 4, d. 1901, Apr. 8. Mosher, Maria C. Carroll, w. of Alfred, d. 1894, Dec. 20, a. 72-1-20. Mosher, Pamela D., dau. of Alfred & Maria C , b. 1848, Dec. 24, d. 1886, Feb. 2 5 . Mott, Catharine, w. of Joseph, d. 1862, Sep. 6, in 93d y. Mott, Joseph, d. 1845, Nov. 26, in 74th y. Myers, Charles W., s. of Solomon & Phebe Jane, d. 1851, Sep. 12, a. 3-10-27. Noble, Jane Ann, w. of Goodmant, d. 1855, Jan. 10, a. 40-9-16. Nye, Maria R., w. of Ebenezer, d. 1845, June 18, a. 25 y. Olivet, Charles C , b. 1839, Sep. 4, d. 1904, Mar. 16. Olivet, Lucretia B. Preston, w. of Charles C , b. 1850, Aug. 16, d. (no date on stone). Osterhout, Isaac D., s. of Jacob M. & Sally Ann, d. 1862, Ajr. 3, a. 2-1-7. Osterhout, Vessie, s. of Jacob & Sally Ann, d. 1873, Nov. 26, a. 9 y. 27 d. Place, Eugene C , s. of Luman & Frances, d. 1878, July 1, a. 2-10-3. Place, Frances E. Trowbridge, w. of Luman, b. 1846, Nov. 28, d. 1907, Mar. 6. Place, Henry F., s. of J. H. & Cathrine, d. 1853, Sep. 3, a. 2 y. 5 m. Porter, Chloe Sutherland, w. of Jonathan, d. 1851, Oct. 27, a. 51 y. Porter, William II., 128th N. Y. V., d. 1901, July 1, a. 60 y. Preston, David J., b. 1801, Jan. 26, d. 1868, June 8. Preston, Ebenezer, b. 1810, Nov. 7, d. 1885, Jan. 16. Preston, Eliza Mclntyre, w. of Ebenezer, b. 1812, Dec. 9, d. 1877, June 9. Preston, Elizabeth Edmonds, w. of Timothy W., b. 1829, May 2, d. 1903, May 13. Preston, Jackson J., d. 1865, Sep. 12, a. 28 y. 7 m. Preston, John, d. 1863, Feb. 28, a. 80-1-18. Preston, Mabel, w. of John, d. 1846. May 15, a.. 63-10-15. Preston, Margaret Sharpsteen, w. of David J., b. 1802, Sep. 11, d. 1884, Apr. 20. Preston, Timothy W., b. 1823, Dec. 5, d. 1904, Apr. 28. Rider, Emma J., dau. of Samuel & Malissa, d. 1852, Apr. 1, a. 5-2-12. Rivenburgh, Catharine, w. of Abram, d. 1884, June 15, a. 68 y. 3 m. Rivenburgh, Chauncey, d. 1879, Jan. 25, a. 41-6-5. Roberts, Evelyn L., dau. of Elder P. & Maria, d. 1857, July 28, a. 13-10-15. Roberts, Maria M. Fowler, w. of Rev. P., b. 1815, May —, d. 1892, Mar. — . Roberts, Marshall W., s. of Philetus & Maria, d. 1850, Feb. 6, a. 9-10-5. Roberts, Rev. P., b. 1815, Aug. —, d. 1893, Sep. —. Robinson, Courtland, 1846-1912. Robinson, Esther, w. of John, d. 1863, Oct. 22, a. 70 y. 7 m. Robinson, Jane Husted, w. of Simmons, 1824-1895. Robinson, John, d. 1846, Oct. 26, a. 52 y. Robinson, John, d. 1898, Dec 28, a. 85 y. Robinson, Levina M., dau. of Simmons & Jane, d. 1852, Jan. 18, a. 3-5-19. 346


Town 300. 301. 302. 303. 304. 305. 306. 307. 308. 309. 310. 311. 312. 313. 314. 315. 316. 317. 318. 319. 320. 321. 322. 323. 324. 325. 326. 327. 328. 329. 330. S31. 332. 333. 334. 335. 336. 337. 338. 339. 340. 341. 342. 343. 344. 345. 346. 347. 348. 349. 350. 351. 352. 353. 354. 355. 356. 357. 358. 359. 360. 361. 362. 363.

of

Stanford

Robinson, Mary A. Baldwin, w. of John, d. 1873, Feb. 25, a. 54-4-21. Robinson, Simmons, b. 1822, July 16, d. 1902, July 29. Rykert, Mary, w. of Theron, d. 1849, Apr. 28, a. 21-1-10. Sackett, Amy, w. of S. H., d. 1872, Sep. 10, a. 61-2-21. Sackett, Amy A., 1845-1897. Sackett, Ellias B., b. 1833, Apr. 11, d. 1884, Mar. 12. Sackett, George W., 2d Reg. Art., Ind. Vol.; fell at siege of Port Hudson and interred in a soldier's grave at that place; s. of Orville & Amy, d. 1863, June 5, a. 23-8-3. Sackett, Henry M., s. of William P. & Jennie, A., d. 1861, Mar. 14, a. 9 m. Sackett, Mary E., b. 1848, Apr. 11, d.1888, Oct. 10. Sackett, Orville, d. 1866, Apr. 28, a. 67-11-12. Sackett, Samuel H., d. 1879, July 16, a. 67 y. 5 m. Sackett, William B., 128th Reg. N. Y. V., s. of Orville & Amy, d. 1863, July 25, a. 25-7-14. Sackett, William P., d. 1867, Mar. 13, a. 59-10-22. Schmare, Charles W., d. 1877, Dec. 16, a. 37-10-10. Schmare, Elsie J., w. of Charles W., d. 1867, May 18, a. 21-11-13. Schoonoven, Henry, s . of Charles & Laura, b. 1883, Feb. 10, d. 1904, Sep. 3. Schoonoven, William Henry, s. of John & Harriet, d. 1848, Jan. 20, a. 13 m. 20 d. Sciem, Ellen, w. of George S., d. 1887, Sep. 2, a. 56 y. Scoonnover, Harriet, w. of John, d. 1852, Mar. 3, a. 33-1-21. Seaman, Harold R., s. of William & Ida M., b. 1882, Apr. 2, d. 1883, Mar. 13. Seeley, Harrison, s. of William & Sally, d. 1842, Sep. 19, a. 1-11-21. Seeley, Hiram B., d. 1876, Mar. 15, a. 41 y. Seeley, Sarah, w. of Sylvanus, Jr., d. 1847, June 29, a. 41-9-14. Seeley, Sylvanus, d. 1835, Mar. 27, a. 59-2-19. Seeley, Sylvanus B., s. of William & Sally, d. 1853, Apr. 23, a. 3-6-7. Seeley, Victoria, dau. of William & Sally, d. 1852, Mar. 26, a. 6-1-29. Seeley, William, d. 1878, Aug. 20, a. 75-4-20. Seeley, Willie J., s. of William & Sally, d. 1852, Mar. 1, a. 3-8-20. Shafer, Annah, d. 1854, June 21, a. 77 y. Shelden, Charles L., d. 1865, Sep. 26, a. 26-5-27. Shelden, Henry H., d. 1870, May 9, a. 34-9-12. Shelden, Lorella E. Ambler, w. of Charles L., d. 1867, Apr. 3, at Fredericksburg, Va. a. 29-11-27. Sheldon, David, d. 1892, Aug. 11, a. 61-7-11. Sheldon, Melvina, A. Standish, w. of David, d. 1904, Aug. 16, a. 62 y. Sherow, Birdella, dau. of Norman & Emma T., d. 1884, Nov. 20, a. 2 m. 4 d. Simpson, Armitta, w. of William H., & dau. of Amos D. Knapp, d. 1856, Mar. 16, a. 30 y. 10 m. Sincerbox, Isaac, 1831-1900. Sincerbox, Katharine Robinson, w. of Isaac, 1835-1911. Sincerbox, Mary Adelia, dau. of Isaac & Kate, d. 1866, Dec. 7, a. 2 m. 8 d. Sipperly, Clara L. Barton, w. of George W., d. 1879, Feb. 21, a. 44 y. Sipperly, George W., d. 1874, Mar. 19, a. 47 y. Sitzer, Irving J., s. of George F. & Mary E., d. 1860, July 25, a. 1-4-18. Sitzer, Mary Ann, w. of William J., d. 1879, Sep. 27, a. 55-8-12. Sitser, Mary M., dau. of William J. & Phebe Ann, d. 1850, Apr. 15, a. 1 y. Sitser, Phebe Ann, w. of William J., d. 1849, May 1, a. 20-9-14. Sitzer, William, d. 1892, June 5, a. 59 y. Smith, Emily A., w. of Lawson W., d. 1872, July 29, a. 34 y. Smith, Frederick H., s. of Henry & Mary, d. 1856, Mar. 11, a. 25 y. 9 m. Smith, Henry, d. 1877, Sep. 3, in 70th y. Smith, Hiram W., s. of Henry & Mary, d. 1857, Aug. 2, a. 22 y. 4 m. Smith, Ida B., 1866-1909. Smith, Jane P., d. 1892, July 18, a. 77 y. 11 d. Smith, Mary, w. of Henry, d. 1854, July 6, a. 55 y. Stearnes, Hannah E., w. of Nathan d. 1858, May 13, a. 31-7-2. Storey, Harriet W. Jewell, w. of Wilder, d. 1904, June 23, a. 77 y. 7 m. Storey, Laura, d. 1898, Feb. 10, a. 65 y. Story, Catharine M., w. of Zackariah, d. 1878, Mar. 1, a. 50-7-14. Stoutenburgh, Caroline Allen, w. of William I., d. 1869, Feb. 14, a. 59-10-22. Tallmadge, Catharine D. Merrick, w. of William H., d. 1881, July 22, a. 52 y. Tallmadge, Mary, w. of James, d. 1863, July 26, a. 55-11-10. Tallmadge, Moses, d. 1859, Nov. 16, a. 84-4-4. Tamage, Betsey, w. of Moses, d. 1848, Aug. 6, a. 52 y. 4 m. Tamage, Rebecca, w. of Moses, d. 1841, Apr. 24, a. 69-1-24. Teter, John William, s. of John & Elizabeth, d. 1845, Sep. 18, a. 3-8-2. 347


Old

Gravestones

of

Dutchess

County

364. Thomas, Roswell W., d. 1865, May 4, a. 51 y. 23 d.; Henry, a. 12-11-11; Elma, a. 4rl-16; Willie, a. 2-3-23. (Monument). 335. Thompkins, Amy, w. of John, d. 1850, Nov. 6, a. 66-3-17. 366. Thompkins, John, d. 1862, Apr. 7, a. 78-2-10. 367. Thompkins, Thomas, d. 1854, Nov. 23, in 75th y. 368. Tomkins, Catherine Acker, w. of Stephen, d. 1891, July 11, a. 83 y. 8 m. 369. Tomkins, Charles, d. 1864, Nov. 24, a. 35-10-12. 370. Tomkins, Elizabeth Felts, w. of Charles, b. 1823, Sep. 12, d. 1893, Jan. 20. 371. Tomkins, Stephen, d. 1884, May 4, a. 76 y. 4 m. 372. Tompkins, Angeline, b. 1838, Feb. 4, d. 1912, Jan. 10. 373. Tompkins, Eliza H. Fowler, w. of William, b. 1820, d. 1902, a. 81 y. 374. Tompkins, Henry, s. of Stephen & Syrena, d. 1862, July 24, a. 24-1-13. 375. Tompkins, Isaac, d. 1867, Nov. 17, a. 27-3-11. 376. Tompkins, Isaac, d. 1901, Mar. 28, a. 57 y. 377. Tompkins, Jane Merritt, w. of William, b. 1815, Oct. 28, d. 1902, Apr. 27. 378. Tompkins, Lutetia E., w. of Enoch M., d. 1862, Jan. 10, a. 28-3-25. 379. Tompkins, Nancy, 1837-1904. 380. Tompkins, Sarah P., dau. of William & Eliza B., d. 1865, Oct. 3, a. 3-2-26. 381. Tompkins, Stephen, d. 1878, June 6, a. 76 y. 382. Tompkins, Syrena Haines, w. of Stephen, d. 1891, Nov. 5, a. 83 y. 383. Tompkins, William, d. 1892, Jan. 12, a. 81-6-5. 384. Tompkins, William, b. 1810, Mar. 9, d. 1894, Jan. 28. 385. Tompkins, children of William & Eliza H.— Sarah C , 1850-1860; William G., 1855-1857; George W., 1860-1860; Sarah Phebe, 1862-1865. 386. Traver, Jonathan B., b. 1804, Sep. 28, d. 1862, July 19. 387. Traver, Juliana Shafer, w. of Jonathan B., b. 1810, Feb. 28, d. 1864, Mar. 2 1 . 388. Traver, children of J. B. & J. S.:— George Benjamin, b. 1831, June 18, d. 1864, Sep. 17; Charles Edmund, (no dates on stone) ; Serena E. T. Frear, b. 1840, Mar. 1, d. 1906, July 29. 389. Travis, Amos M., Corp. 20th N. Y. V., wounded at the Battle of Antietam, Sep. 17, 1862; d. 1862, Oct. 12, a. 20-3-14. 390. Travis, Anna, w. of Martin, d. 1859, Jan. 15, a. 46 y. 10 d. 391. Travis, Charles S., 128th N. Y. V., d. 1864, Apr. 3, at Alexandria, Va., of typhoid fever, a. 23 y. 8 m. 392. Travis, Martha L., w. of Martin, d. 1865, Nov. 29, a. 34-3-20. 393. Travis, Martin, b. 1811, May 20, d. 1877, Sep. 24. 394. Travis, Zadie A., dau. of Martin & Martha, b. 1864, Apr. 12, d. 1885, Mar. 3 1 . 395. Tripp, Clarence, s. of Egbert & Fannie, d. 1868, Mar. 17, a. 9 m. 396. Tripp, Gurdin, d. 1888, Feb. 1, a. 79-2-6. 397. Tripp, Jane, d. 1885, Jan. 3, a. 75-1-2. 398. Tripp, John S., d. 1858, Oct. 12, a. 77-10-15. 399. Tripp, Julia A., dau. of Gurdin & Jane, d. 1850, Aug. 23, a. 16-2-10. 400. Tripp, Lewis, d. 1858, Nov. 1, in 50th y. 401. Tripp, Mary, w. of Stephen, d. 1856, Dec. 8, in 78th y. 402. I r i p p , Phebe, d. 1890, Apr. 4, a. 79 y. 403. Tripp, Sarah, w. of John S., d. 1865, Sep. 22, a. 54-1-18. 404. Tripp, Sarah F. Wait, w. of Isaac D., d. 1888, July 15, a. 51-4-7. 405. Tripp, Tommie, s. of Daniel & Mary E., d. 1860, Mar. 7, a. 4-9-25. 406. Tripp, William Henry, s. of John S. & Sarah, d. 1858, May 10, a. 7 y. 407. Tripp, William H., d. 1891, May 28, a. 62-10-14. 408. Trowbridge, Anna M., d. 1891, Dec. 29, a. 40 y. 409. Vail, Emily S. Edmunds, w. of George, b. 1841, Mar. 8, d. 1877, June 21. 410. Vail, Lydia M., d. 1876, Oct. 6, a. 45 y. 411. Van Derburgh, M a ( r i a ) , w. of Alonzo, d. 1862, Jan. 11, a. 28-7-14. 412. Van Fradenburgh, Aaron S., s. of Christian & Elizabeth, d. 1869, Jan. 3, a. 29 y. 413. Van Fradenburgh, Elizabeth, w. of Christian, d. 1852, Aug. 8, a. 52-1-9. 414. Van Fradenburgh, Esther M., dau. of Christian & Elizabeth, d. 1868, June 7, a. 30-2-19. 415. Van Fradenburgh, Mary Ann, dau. of Christian & Elizabeth, d. 1848, Aug. 8, a. 15-10-17. 416. Van Fradenburgh, Nettie Bell, dau. of Oliver P. & Amelia A., d. 1869, Aug. 29, a. 5 y. 6 m. 417. Van Vradenburgh, Adelaide Evelyn A., dau. of Peter & Mary Ann, d. 1851, May 9, a. 7-9-17. 348


Town 418. 419. 420. 421. 422. 423. 424. 426. 426. 427. 428. 429. 430. 431. 432. 433. 434. 435. 436. 437. 438. 439. 440. 441. 442.

of

Stanford

Van Vradenburgh, Peter, d. 1850, Apr. 6, a. 36-6-24. Van Wagenen, Jacob G., d. 1870, Dec. 29, a. (stone broken and sunken). Van Wagenen, Patty Connely, w. of Jacob G., d. 1892, Mar. 17, a. 86-5-29. Van Wagner, Carrie E., dau. of Jacob & Martha, d. 1877, Feb. 14, a. 36 y. 11 m. Van Wagner, Jacob C , d. 1870, Dec. 29. Waltermire, Carrie Brusie, w. of O. P., b. 1846, Aug. 11, d. 1877, May 21. Waltermire, Eva Irene, dau. of C. P. & E. G., d. 1882, Apr. 22, a. 8-9-8. Waltermier, Melisa Fradenburg, w. of John, d. 1846, Nov. 14, a. 23-4-25. Waltermire, Melissa, d. 1852, Apr. 15, a. 35 y. Warren, Amy B. Sackett, b. 1852, Apr. 30, d. 1879, Oct. 17. Webb, Jerusha, d. 1838, Nov. 6, a. 86 y. Whaley, Jane M., d. 1893, July 11, a. 54 y. 7 d. White, Cynthia Ann, w. of Elias, d. 1850, Mar. 2, a. (stone sunken). Whittaker, John Henry, s. of Elijah & Phebe A., d. 1852, Apr. 5, a. 1-10-28. Wiley, Eliza A., w. of Allen, d. 1866, Oct. 17, a. 42-4-10. Wiley, Henrietta, dau. of Allen & Maria, d. 1870, Nov. 30, a. 15-5-19. Wiley, Maria, w. of Allen, d. 1862, Jan. 12, a. 32-5-9. Wiley, Sarah A., dau. of Allen & Maria, d. 1863, May 2, a. 3-5-23. Winans, David P., d. 1856, Aug. 24, a. 20-8-16. Wood, Lydia, w. of Tallmadge S., d. 1866, May 30, a. 60 y. 17 d. Wood, Tallmadge S., d. "from effects of wound received in battle of Gettysburg)! and interred in the National Cemetery at that place, July 14, 1863, a. 49 v. 8 m." Worthy, Rachel M., w. of Mortimer P., d. 1862, Mar. 17, in 46th y. Wright, Dr. Eli, 1887-1907. Wright, George W., b. 1821, Nov. 11, d. 1900, Jan. 22. Wright, Phebe, wid. of Dr. Eli, and wid. of Alfred Butts, b. 1829, d. (no date on stone).

349



T o w n of Union Vale

1. Emigh Ground

Inscriptions II.

2. Emigh Ground

5

3. Van Wagenen Ground

1

4. Fuller Ground

11

5. Vail Ground

15

6. Fowler-Vincent Ground

24

7. Uhl Ground

12

8. Friends' Ground, Oswego

164

9. Union Church, Clove

19

10. Clove Cemetery

321

11. Verbank Cemetery

321 904

351


Old

Gravestones

of

Dutchess

County

EMIGH GROUND CLASSIFICATION LOCATION: CONDITION:

INSCRIPTIONS: REMARKS:

Family ground. A t N o r t h Clove, opposite t h e M e t h o d i s t C h u r c h on t h e f a r m of W i l l i a m V . Coe. S u r r o u n d e d by a r u i n e d s t o n e w a l l ; t h e g r o u n d r o u g h a n d u n e v e n , g r o w n w i t h some t r e e s a n d s a p l i n g s ; m a n y s t o n e s b r o k e n a n d fallen; s o m e field s t o n e m a r k e r s a r e u n i n s c r i b e d . 11 in n u m b e r . Copied S e p t e m b e r 8, 1914, by J. W . P o u c h e r , M . D., Miss H e l e n V a n K l e e c k a n d Miss H e l e n W . R e y n o l d s . E m i g h g r o u n d . S o m e r e m o v a l s h a v e b e e n m a d e from it t o t h e Clove C e m e t e r y . T h e E m i g h s w e r e a m o n g t h e first w h i t e s e t t l e r s in t h e Clove Kil valley. T h e f o u n d e r of t h e family w a s N i c h o l a s E m i g h , t h e first w h i t e m a n to s e t t l e a t t h e m o u t h of t h e F i s h Kill.

1. A b e l , S a r a h , w. of W i l l i a m , d. 1 8 3 1 , Sep. 7, a. 68 y. 1 m. 2. A b e l , W i l l i a m , d. 1 8 2 8 , A p r . 2 2 , a. 76 y. 4 m. 3. ( C l e m e n t s ) , E m e l i n e J a n e , d a u . of ( C o r n e l i u s ) & ( J u d i t h ) , d. 1 8 2 8 , J u n e 17, a. 1 y. 2 m. 4. D e n n i s , J o h n , d. 1 8 1 1 , J a n . 16, a. 46-8-10. 5. D e n n i s , N a t h a n , d. 1817, Oct. 12, a. 81 y. 6. E m i g h , G e o r g e L., d. 1807, M a y 3, a. 46-5-4. 7. E m i g h , M a r y , w. of G e o r g e L., d. 1 7 9 3 , J u n e 16, a. 31 y. 8. E m i g h , S a r a h , dau. of G e o r g e L. & M a r y , d. 1 7 9 3 , J u n e 22, a. 8 y. 9. S m i t h , J u l i a M., dau. of R e m u s & R e b e c c a J., d. 1 8 3 8 , Mar. 26, a. 3-7-22. 10. T h a y e r , E l i z u r , s. of G e o r g e W. & C a r o l i n e , d. 1 8 3 8 , Mar. 30, a. 2 y. 4 d. 1 1 . W a r n e r , C h a r l e s R., s. of E l i j a h & B e t s e y , d. 1 8 3 3 , A p r . 2 8 , a. 4 y. 8 m.

EMIGH GROUND CLASSIFICATION: Family ground. E a s t of N o r t h Clove, on t h e m o u n t a i n , on a f a r m o c c u p i e d by LOCATION: (Kinney?). S u r r o u n d e d by a s t o n e wall in fairly good r e p a i r ; s t o n e s all CONDITION: s t a n d i n g ; n o thick g r o w t h . 5 in n u m b e r . Copied S e p t e m b e r 8, 1914, b y J . W . P o u c h e r , M. INSCRIPTIONS: D . , Miss H e l e n V a n K l e e c k a n d Miss H e l e n W . R e y n o l d s . REMARKS: Emigh ground. 1. 2. 3. 4. 5.

Emigh, Emigh, Emigh, Emigh, Emigh,

A n n , y o u n g e s t d a u g h t e r of Nicholas V. & M a r i a , d. 1 8 5 5 , A u g . 26, a. 16-5-10 E l i z a b e t h , w. of J o h n N . , d. 1 8 4 3 , A u g . 30, a. 79-1-26. J o h n N . , d. 1 8 4 2 , J u l y 1 1 , a. 84-3-24. N i c h o l a s V., d. 1 8 5 8 , J a n . 18, a. 65-4-28. Salla, d. 1849, Sep. 2 5 , a. 5 9 - 6 - 1 1 .

VAN WAGENEN GROUND C L A S S I F I C A T I O N : Family ground. LOCATION: E a s t of N o r t h Clove, on t h e f a r m of J a m e s P e a r s o n n e a r t h e t o p of t h e m o u n t a i n . CONDITION: A r u i n e d s t o n e wall s u r r o u n d s a r o u g h e n c l o s u r e , filled w i t h b r u s h a n d saplings. INSCRIPTIONS: 1 in n u m b e r . Copied S e p t e m b e r 8, 1 9 1 4 , by J . W . P o u c h e r , M. D., Miss H e l e n V a n Kleeck a n d Miss H e l e n W . R e y n o l d s . V a n W a g e n e n g r o u n d . O n l y o n e s t o n e r e m a i n i n g in a f a m i l y REMARKS: e n c l o s u r e w h e r e , originally ( w i t h i n t h e m e m o r y of o n e n o w living), there were many. 1. V a n W a g e n e n , H e n r y , d. 1812, Dec. 19, a. 82 y. 352


T own

of

U n i on

Vale

FULLER GROUND CLASSIFICATION: Family ground. LOCATION: In the valley of the Clove Kil, near the house of the Clove Valley Rod and Gun Club. CONDITION: Overgrown and deserted. INSCRIPTIONS: 11 in number. Copied September 28, 1914, by J. W. Poucher, M. D. REMARKS: Fuller ground. 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11.

Fuller, Edward, d. Mar. 7, 1835, a. 65-7-11. Fuller, Lydia, w. of Edward, d. 1821, Nov. 6, a. 50-8-20. Fuller, Marvin, s. of Micah & Elizabeth, d. Sep. 19, 1819, a. 3-6-26. Fuller, Micajah, d. July 15, 1818, a. 72-5-2. Fuller, Patience, w. of Micajah, d. Nov. 7, 1839, a. 91-7-28. Fuller, Patty, dau. of Edward & Lydia, d. Jan. 1, 1809, a. 9-6-7. Fuller, Zenas, s. of Edward & Lydia, d. Oct. 26, 1841, a. 39-11-1. Fuller, three infant sons of Mary, d. Aug. 10, 1821. Mory, Lucinda, dau. of John (C.) & Mary, d. Dec. 21, 1817, in 25th y. Sleight, Jane Ann, w. of Philander, d. Apr. 29, 1834, a. 26-10-13. Sleight, Philander, s. of Simpson & Elizabeth, d. July 25, 1834, a. 30 y. 6 m. VAIL GROUND

CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS: 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15.

Family ground. On "Hope Farm", near Verbank. Overgrown and deserted. 15 in number. Copied August 30, 1915, by J. W. Poucher, M. D., and Mrs. H. N. Bain. Vail ground.

Benson, Frederick J., s. of Joseph H. & Helen, d. 1849, May 7, a. 4 m. Benson, Helen L., dau. of Joseph H. & Helen S., d. 1852, Nov. 10, a. 5 y. Emigh, Phebe Ann, w. of Henry P., d. 1839, Jan. 12, a. 30-3-10. Hall, John, d. 1854, Oct. 7, a. 78-1-11. Hall, Mary, w. of John, d. 1857, Nov. 4, a. 74-7-21. Hall, Sarah Emily, dau. of John & Mary, d. 1844, May 20, a. 22-6-25. Hall, William H., d. 1869, Mar. 7, a. 47 y. Vail. "Captain Israel Vail, N. Y. Inf. Revolutionary War". Vail, Israel D., d. 1875, Jan. 11, a. 77 y. 12 d. Vail, John, d. 1875, Apr. 7, a. 75-6-18. Vail, Joseph, d. 1841, Jan. 18, a. 69-8-28. Vail, Mary, w. of Joseph, d. 1851, Feb. 6, a. 73 y. Vail, Piatt, d. 1798, Aug. 27, a. 2 y. 11 m. Vail, Sarah Ann, dau. of Jacob & Catherine, d. 1841, July 22, a. 3-3-15. Vail, William, d. 1854, June 29, a. 25-4-4.

FOWLER-VINCENT GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS: 1. 2. 3. 4. 5. 0. 7.

Family ground. Two miles east of Verbank, on the farm of Mrs. DeWitt Vincent. Good. 24 in number. Copied August 30, 1915, by J. W. Poucher, M. D. and Mrs. H. N. Bain. Fowler-Vincent ground. Still in occasional use.

Duncan, Julia, d. 1866, Apr. 3, a. 63 y. Fowler, Almira, dau. of Hubbard & Christina, d. 1841, Mar. 23, a. 17-2-15. Fowler, Augusta C , dau. of Hubbard & Christina, d. 1834, Nov. 3, a. 5 m. 19 d. Fowler, Christina, w. of Hubbard, d. 1840, Sep. 28, a. 48-10-17. Fowler, Egbert H., s. of Hubbard & Christina, d. 1829, 8, a. 9 m. 1 d. Fowler, Elbert W., s. of Hubbard & Christina, d. 1834, Nov. 8, a. 4-6-27. Fowler, Evelena A., dau. of Hubbard & Christina, d. 1841, Dec. 28, a. 28-11-18. 353


Old 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24.

Gravestones

of

Dutchess

County

Fowler, Hubbard, d. 1836, Apr .19, a. 45-11-22. Fowler, Isaac B., s. of Jacob & Ruth, d. 1817, Mar. 26, a 16 m. Fowler, Jacob, b. 1750, Apr. 27, d. 1806, May 8, a. 56 y. 11 d. Fowler, Jacob S., s. of Hubbard & Christina, d. 1836, Apr. 7, a. 16-6-11. Fowler, Joseph W., s. of Jacob & Ruth, d. 1828, Apr. 30, a. 2 y. Fowler, Phebe Dodge, "formerly" w. of Jacob, d. 1829, Mar. 11, in 77th y. Fowler, infant son of J. & R. Reynolds, John, d. 1823, June 13, a. 47-1-5. Thorn, Mary F. Vincent, w. of William I., b. 1835, May 3, d. 1868, Nov. 24. Vail, Hannah Maria, dau. of John D. & Antoinette B., d. 1810, D e c 16, a. 7 m. 24 d. Vincent, Charles S., s. of Dewitt & Phebe, d. 1887, Oct. 20, a. 12-1-16. Vincent, Dewitt C , b. 1833, Feb. 15, d. 1911, Oct. 23. Vincent, Helen Fowler, w. of Richard, d. 1863, Apr. 16, a. 53-8-3. Vincent, Joseph, s. of Dewitt & Minerva, J., d. 1891, May 17. Vincent, Mary F., dau. of Dewitt & Minerva J., d. 1887, Oct. 18, a. 1-10-18. Vincent, Richard, b. 1800, Dec. 26, d. 1883, Sep. 4. Vincent, Smith, s. of Dewitt & Phebe T., d. 1880, June 4, a. 6 m. UHL GROUND

CLASSIFICATION: Family ground. LOCATION: On the farm at North Clove, formerly owned by Colonel Henry Uhl, now the property of Mr. Gordon Andrews. CONDITION: Practically obliterated. INSCRIPTIONS: 12 in number. Copied (date?) by Mrs. R. T. Coe REMARKS: The stones in the Uhl ground, when copied, were broken in small pieces and only a few inscriptions remained in full. 1. 2. 3. 4. 5. 6. 7.

Cline, Abraham, d. 1850, April 10. Cline, Eleanor Uhl, w. of Abraham, d. 1835, Mch. 22, a. 60-7-5. Cline, eth, d. 1837, Mch. 14, a. 5 mo. 3 d. Cline, George. Cline, Mary E., born 1836, Feb. 29, d. . Emigh, , d. 1859, May 26, a. 57 y. Everling, Helen, dau. of Abraham Hall, , d. 1829, Oct. 23, a. 3 m. 2 d. 9. Noxon, Sarah E., dau. of William B. & Jane E., d. 1851, Jan. 4. 10. Uhl, David, s. of Nicholas & Nancy, d. , July 6, a. 16 y. 4 d. 11. Uhl, Mary Lois, dau. of James & Ever, d. 1838, Mar. 7, a. 1-8-11. 12. .Daniel. (Perhaps Daniel Uhl). Note: From this ground removal was made some years ago to the Clove Cemetery of the bodies of: Colonel Henry Uhl; 1783—1867. Mary Tanner, wife of Henry Uhl; 1782—1826. Margaret Crouse, wife of Henry Uhl; 1789—1866. Children of Henry and Mary Uhl,— John H., 1812—1850. Mary, 1809—1828. Susannah, 1807—1821. Daniel, 1803—1807. Julian, 6 mo., 1818. Horace, 3 m., 1825. Sarah, 5 mo., 1821. FRIENDS' GROUND, OSWEGO CLASSIFICATION: Friends' Burial ground. LOCATION: At Oswego (sometimes called Quaker City), east of Moore's Mills and south of Verbank. CONDITION: Fair. INSCRIPTIONS: 164 in number. Copied in October, 1914, by J. W. Poucher, M. D., and Mrs. Poucher. REMARKS: Oswego Monthly Meeting of the Society of Friends was organized in 1799 as an offshoot from Oblong Meeting at Quaker Hill, Pawling. The meeting house is still standing and the burial ground used. 354


T own

of

Union

Vale

1. Alley, Clara, dau. of Henry & Esther A., d. "3 mo. 26, 1893," a. 19-10-12. 2. Alley, Dorcas, d. "17, 10 m., 1872," a. 78-10-5. 3. Alley, Elizabeth, dau. of James C. & Martha B., d. "21 of 5 mo. 1851," a. 6 mo. 15 d. 4. Alley, Franklin H., s. of Henry & Esther A., d. "2 mo. 27, 1908," a. 21 y. 4 m. 5. Alley, Henry, d. "7 mo. 14, 1906," a. 65-5-29. 6. Alley, James G., d. "14 of 4 mo. 1872," a. 66 y. 5 m. 7. Alley, Martha, d. "10, 9 m. 18 (—), in 80th y. 8. Alley, Martha B., w. of James G., d. "5 mo. 8, 1889," a. 76-5-17. 9. Alley, Mary, dau. of James C. & Martha, d. "12, 9, 1849," a. 11-3-16. 10. Alley, Phebe J., dau. of James C. & Martha, d. "15-4-1899," a. 43 y. 11. Barmore, Abiah, w. of James, d. 1865, Mar. 26. 12. Barmore, Amy Gardner, w. of James, d. 1902, Dec. 15, a. 66 y. 13. Barmore, Charles, s. of Clark C. & Mary, d. "15 of 10 mo. 1863," a. 12 y. 14. Barmore, Clark C , d. "9 mo. 27, 1873," in 68th y. 15. Barmore, Eliza M., d. "11 of 2d m. 1887," in 45th y. 16. Barmore, Elizabeth, d. 1905, Jan. 29, in 82d y. 17. Barmore, James, d. 1907, Jan. 7, a. 77 y. 18. Barmore, John, d. 1882, June 14, in 35th y. 19. Barmore, Mary C , w. of Clark C , d. "2d mo., 22, 1880," a. 69-2-14. 20. Barmore, Stephen, s. of Clark C. & Mary, d. "27 of 10 mo. 1863," a. 26 y. 21. Bennett, David S., s. of Samuel & Phebe, d. 1856, July 4, a. 38-1-23. 22. Bennett, Robert, s. of Samuel & Phebe, d. 1850, Apr. 22, a. 36 y. 6 m. ?3. Bennett, Ruth, w. of Philip, d. 1865, Dec. 29, a. 65 y. 24. Burtch, Anor Barmore, w. of Jasper, d. 1893, Jan. 1, a. 84-5-24. 25. Burtch, Jasper, d. "24 of 2 mo, 1876," a. 80-1-12. 26. Burtis, George C , d. 1873, Dec. 2, a. 61 y. 27. Burtis, Nancy, w. of Thomas, d. 1829, Aug. 12, in 56th y. 28. Burtis, Thomas S., d. 1852, Jan. 18, in 81st y. 29. Butts, Catharine, w. of Stephen, d. 1873, May 11, in 85th y. 30. Butts, Stephen, d. 1869, Dec. 23, in 83d y. 32! 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68.

Case, Phebe E., d. 1866, Feb. 14, a. 35-3-5. Cash, Ernest V. Story, s. of William & Mary Jane, d. 1859, Sep. 8, a. 7 m. Cash, Harriet S., d. 1860, May 26, a. 5-7-5. Chatterton, Mary Ann, w. of Henry, b. 1822, Dec. 12, d. 1844, Mar. 7. Cole, Charlotte, d. 1871, Feb. 23, a. 78 y. 4 m. Cole, James, d. 1876, Jan. 23, in 58th y. Cole, Martha, d. 1878, Jan. 15, in 53d y. Cole, Wesley M., s. of M. B. & M. E., d. 1862, May 14, a. 1 y. 2 m. Cole, William, d. 1845, Feb. 20, a. 54-4-6. Congdon, Ann Maria, 1799-1886. Congdon, Edward, s. of James & Eliza D., b. "3 m. 26, 1834," d. "10 m. 14, 1871" Congdon, Eliza D., w. of James, & dau. of K. & E. Du Bois, d. "9 m. 7, 1852," a. 53 y. 6 m. Congdon, James, s. of Jarvis & Lydia, d. "20 of 3 mo. 1844," a. 8-9-22. Congdon, James, d. "9 m. 23, 1868," a. 74 y. 6 m. Congdon, Jane A., w. of Robert D., d. 1854, Feb. 23, a. 24 y. 25 d. Congdon, Jesse, d. "2 mo. 23, 1846," a. 50-1-18. Congdon, Mary, dau. of James & Eliza D., d. "5 m. 11, 1839," a. 1 y. 8 m. Congdon, Susan M., 1829-1908. Cowles, W. O. Dean, Catharine Ann, w. of Peter, 1806-1898. Dean, Jane Skidmore, w. of Cromline, b. 1836, Apr. 30, d. 1911, Aug. 2 1 . Dean, Peter, b. 1793, Oct. 1, d. 1882, Dec. 24. Dean, Theron, s. of Peter & Catharine Ann, d. 1863, Aug. 13, in 25th y. Dorland, John, a. 54 y. (No dats, an old red stone). Dorland, Philo, a. 84 y. (No date, an old red stone). Downing, Anna T., w. of James L., d. 1865, June 11, a. 68-6-5. Downing, Charles T., d. 1875, Mar. 8, a. 49 y. 27 d. Downing, Henry L., d. 1887, July 14, a. 56-3-7. Downing, James L., d. 1864, Sep. 16, in 67th y. Downing, Martha A., w. of Henry L., a. 73 y. Downing, Susan, d. 1886, Jan. 16, a. 51 y. 8 m. Drake, Eliza, w. of Thomas, d. 1884, Aug[ 16, a. 83 y. 11 m. Drake, Mahala, w. of Charles, a. 57-6-4. Flagler, Elizabeth B., d. 1844, Aug. 26, in 45th y. Franklin, Thomas, b. 1795, Nov. 28, d. 1881, Jan. 31. Free, Henry (K.), a. 44 y. 9 m. Germond, Dorcas A., d. 1906, Jan. 21, a. 87 y. 355


Old 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 117. 118. 119. 120. 121. 122. 123. 124. 125. 126. 127. 128. 129. 130. 131. 132. 133. 134. 135.

Gravestones

of

Dutchess

County

Gidley, Clarence W., s. of William H. & Jane V., d. 1862, Sep. 30, a. 3-11-26. Gidley, Elizabeth, dau. of Henry & Mary, d. 1834, Mar. 16, a. 3 y. 5 m. Gidley, George W., d. 1852, Mar. 21, a. 19 y. Gidley, Henry, b. 1791, Jan. 7, d. 1871, July 8. Gidley, Jane, d. 1853, Apr. 28, a. 53 y. Gidley, Jonathan, d. 1879, May 30, a. 78 y. Gidley, Mary, b. 1797, June 19, d. 1873, Dec. 8. Golden, Anna,'d. 1862, Jan. 12. Golden, Dorothy, a. 76 y. (Slate stone). Green, Phebe Ann Downing, w. of Samuel, b. " 1 1 , 10 mo., 1828," d. " 5 , 5 mo. 1896." Green, Samuel, b. "5 10 mo., 1825," d. "22, 7 mo., 1896." Haviland, Sarah A., b. 1820, Feb. 22, d. 1884, Nov. 2. Houghtailing, Cora, L., d. 1862, Oct. 8, a. 4-6-10. Hoxsie, Mary, d. 1885, Dec. 15. a. 89 y. Ingraham, Charles Henry, s. of James W. & Laura L., d. 1867, May 15, a. 2-9-9. Ingraham, John, b. 1783, June 21, d. 1865, Dec. 10. Ingraham, Sarah, w. of John, b. 1790, Feb. 19, d. 1865, July 4. Jackson, Daniel, Co. B., 143 Reg. N. Y. S. Vol's., d. 1892, Mar. 16, a. 65 y. Jackson, Jarvis S., s. of Darius & Hetty, d. 1860, Apr. 21, a. 2 m. 13 d. Jackson, John H., s. of Daniel & Eliza, d. 1859, Nov. 19, a. 2 m. 16 d. Jackson, Mary Ida, dau. of Darius & Hetty, d. 1865, Apr. 9, a. 4 m. 5 d. Jackson, Phebe M., dau. of Darius & Hetty, d. (stone sunken and date below ground). Jackson, Smith, d. 1869, Apr. 14, a. 29-1-21. Leake, Abraham, d. 1810. Leake, James, d. 1810. Leake, James. (Slate stone). Leake, Reuben. (Slate stone). McCord, Ann Amelia, dau. of Harris & Rebecca, d. 1857, Jan. 31, a. (below ground). McCord, Elizabeth, d. 1876, Apr. 20, a. 92 y. McCord, Fredie I., s. of Harris & Rebecca, d. 1866, Sep. 12, a. 2 m. 11 d. McCord, George Edward, s. of Harris & Rebecca, d. 1863, Aug. 14, a. 13-3-14. McCord, Harris, d. 1894, May 28, a. 77 y. McCord, Susy, d. 1879, Apr. 22, a. 1 y. Merritt, Elisha B., d. 1885, Nov. 22, a. 60 y. Merritt, Susan D., "Mother," b. 1810, Mar. 4, d. 1881, Feb. 6. Merritt, Susan H. Sherman, w. of Elisha B., d. 1894, Sep. 26, a. 59 y. Moore, Alfred, d. "9 mo, 29, 1881." a. 76-1-9. Moore, Andrew, d. "9 mo. 4, 1842," a. 5-4-17. Moore, Anna Maria, d. "1 mo., 25, 1844," a. 4-10-16. Moore, Charlotte, b. "1 mo. 30, 1806," d. "1 mo. 30, 1892." Moore, Lottie E., d. "9 mo. 20. 1851," a. 3-2-28. Moore, Phebe Willetts, w. of Alfred A., d. "12 m., 3, 1901," a. 58 y. Moore, Ruth, w. of Stephen, d. "12 m. 16, 1869," in 92d y. Moore, Stephen, d. "6 mo. 9, 1851," in 77th y. Morey, James P., d. 1876, Apr. 8, a. 68-4-27. Morey, Mary Etta, d. 1874, D e c 22, a. 35 y. Osborn, William, b. 1808, May 14, in Kennington, England, d. 1872, Dec. 16. Ostrander, Carrie A. Downing, w. of Harvey H., d. 1881, Dec. 18, a. 24-3-15. Patterson, Crumaline V., d. 1892, Apr. 16, a. 73 y. Pearsall, Mary W., w. of Thomas, Jr., d. "9 of 9 mo. 1839," a. 31 y. Pearsall, Thomas, Jr., d. "27 of 9 m. 1830," a. 23 y. Perkins, Cyrus, d. 1870, May 20, a. 70-7-21. Perkins, Mary, w. of Cyrus, d. 1849, Aug. 25, a. 44 y. 3 m. Perkins, M. Elizabeth, d. 1867, Nov. 5, a. 21-4-21. Place, Ann, dau. of Alfred & Elizabeth, d. 1852, Oct. 3, a. 2-2-18. Potter, Amy. Potter, Ann, d. 1826, a. 16-2-10. Potter, Ann, w. of Joseph, d. 1833, Apr. 28, a. 73 y. Potter, Anthony. Potter, Beekman, d. 1812, Apr. 1, a. 18 y. Potter, Dencey, d. 1834, in 65th y. Potter, Eliza. Potter, Joseph, d. 1825, Nov. 24, a. 67 y. Potter, Mary, d. 1834, a. 22-2-6. Potter, Phebe H., b. 1828, Jan. 30, d. 1890, May 29. Potter, Sarah L. Potter, Thomas, d. 1813, in 13th y. 356


Town

of

U n ion

Vale

136. 137. 138. 139. 140. 141. 142. 143. 144. 145. 146. 147. 148. 149. 150. 151. 152. 3 53. 154. 155. 156. 157. 158. 3 59. 160. 161. 162. 163. 164.

Potter, William, b. 1818, Nov. 28, d. 1892, July 7. Quimby, Sarah Barmore, w. of Underhill, d. " 1 , 12, 1896," a. 82 y. Skidmore, Andrew A., d. "11 m. 11, 1865," a. 66-2-12. Skidmore, Eliza, w. of Andrew A., d. "4 mo. 12, 1895, "a. 87-7-26. Spencer, Martha Purdy, wid. of James, d. 1884, Sep. 9, a. 91 y. Story, Emily D., dau. of Wilder & Harriet, d. 1853, Aug. 21, a. 4 y. 7 m. Stringham, Jemima, w. of Daniel, d. "8 of 12 mo. 1859," a. 67-10-27. Thomas, C. B. (Slate stone). Thomas, Jane Ann, w. of Walter, d. 1872, Oct. 20, a. 50-10-15. Thomas, John. (Slate stone). Thomas, Mary, d. 1833. Thomas, Rebecca, a. 76 y. 8 m. Thompson, Alice, dau. of William M. & Martha E., d. 1863, Jan. 4, a. 1-4-2. Titus, Elizabeth C , w. of Edmund, d. "9 m. 9, 1854," a. 24 y. 10 m. Titus, James C , d. "14, 1 mo. 1856," a. 18 (m.) 16 d. Townsend, Hannah, w. of Moses, d. "7 mo. 19, 1864," a. 74-4-23. Townsend, Mary, dau. of Moses & Hannah, d. "5 of 4 m. 1840," a. 19 y. 9 m. Townsend, Moses, d. "3 mo. 4, 1871," a. 76-3-22. Townsend, Phebe, d. "5 mo. 12, 1881," in 59th y. T , " P . T." (Slate stone). Underhill, Ann, d. "8 m. 13, 1871," a. 76 y. Underhill, Sarah, d. 1887, Jan. 13, a. 85-9-15. Underhill, Stephen, d. "6 mo. 22, 1868," in 70th y. Ward, Phebe, d. 1862, Feb. 14, in 83d y. Washburn, Sarah. Wilkinson, Content, d. in 1834, a. 91 y. 14 d. Wilkinson, John, d. in 1802, a. 60 y. 25 d. Woolley, Louisa, dau. of Henry & Luccia, d. 1862, Oct. 20, a. 3-4-21. Woolley, Phebe Ann, dau. of Henry & Luccia, d. 1855, Sep. 17, a. 2-6-4. Editor's Note: It was the custom of the early members of the Society of Friends not to mark graves. In this and other burial grounds of the Society are, undoubtedly, many resting places now unidentifiable. In the light of this fact a copy is here presented of a memorandum in the possession of Mrs. Owen Ward of Poughkeepsie, a granddaughter of John Wilkinson (born 1780, died 1842) who lived near the Friends' Sleeting House at Oswego, Dutchess County, N. Y. On the outside the document is endorsed: "For J. Wilkinson, Deem. 31, 1820. Description of Graves in Oswego burying ground." On the inside the text reads: "Memorandum for J. Wilkinson, Describing the situation of the Graves of His Deed relatives who lie in the North Burying Ground at the Oswego meeting house near the Road south of the school house. Grandmother Martha Gifford lyes near the fence about east of the large black oak tree that stands in the (Rode?) about half way between said school house and meeting house. William Gifford, husband to said Martha, lyes 1st North. The first East of Grandmother is my Father, John Wilkinson. Next north is his brother, William. Next North is Jabez Gifford, his half Brother. Next north in line is Hannah Gifford, wife of Benjamin the elder. Next North is William, son of Wilkinson Gifford. First south of John Wilkinson is Polly Flagler, Wife to Zachariah Flagler and eldest, Daughter of the above named John Wilkinson. Next east is William Wilkinson, my eldest Brother." The memorandum is unsigned, but it discloses that it was prepared by a son or daughter of John Wilkinson. The latter (born 1742, died 1802) came to Dutchess County from Rhode Island about 1755 with his mother, Martha, and her second husband, William Gifford. The Wilkinsons and Giffords were among the early Friends in Rhode Island. UNION CHURCH, CLOVE CLASSIFICATION: Churchyard. LOCATION: A t Clove, on t h e west side of t h e m a i n r o a d , n e x t to t h e f a r m of J u d s o n D e n t o n , o n t h e s i t e of a f o r m e r c h u r c h b u i l d i n g . CONDITION: O v e r g r o w n with vines a n d r a n k g r a s s , g r o u n d r o u g h a n d u n e v e n . INSCRIPTIONS: 19 in n u m b e r . C o p i e d A u g u s t 2 5 , 1914, b y Miss M a y L. R e y n o l d s a n d Miss H e l e n W . R e y n o l d s . REMARKS: No p a r t i c u l a r s h a v e b e e n o b t a i n e d r e g a r d i n g t h e c h u r c h t h a t once stood on this site. It was k n o w n as " t h e old Union C h u r c h " a n d t h e c o n g r e g a t i o n p r o b a b l y lived its life b e t w e e n 1 8 0 0 a n d 1 8 5 0 . . T h e building was finally r e m o v e d a n d u s e d as a b a r n .

357


Old

Gravestones

of

Dutchess

County

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18.

Benson, John F., d. 1843, July 9, a. 39-3-7. Benson, Julia A., dau. of John F. & Lucy W., d. 1853, Feb. 28, a. 14-8-13. Brownell, Betsey, w. of Luther, d. 18(22), Apr. 30, in 56th y. Brownell, Luther, d. 1837, Feb. 15, in 71st y. Buck, Gilbert, s. of Stephen & Phebe, d. 1825, Apr. 4, a. 5 y. Buck, Gilbert, s. of Robert & Jane Ann, d. 1855, May 13, a. 5-8-12. Buck, Phebe, w. of Martin, d. 1818, Aug. 12, a. 51-8-2. Buck, Phebe, w. of Stephen, d. 1857, Oct. 23, a. 63-6-28. Collar, Frederick L., s. of Lyman & Ann E., d. 1860, July 18, 8-10-1. Coller, (Jahana), w. of Benjamin, d. 1859, Oct. 15, in 81st y. Colwell, Rachel, w. of Charles, d. 1825, July 16, a. 31 y. Crous, Charles W., s. of Owens & Phebe Ann, d. 1847, Aug. 12, a. 2-8-1. Giddings, Lucinda, w. of Herman, d. 1827, Aug. 2, a. 32-11-5. Hewit, Malvila, w. of Ephraim, d. 1841, Sep. 30, a. 29-8-9. Hewett, Stephen, s. of Ephraim C. & Malvila, d. 1841, June 18, a. 1-1-7. Hewett, William, s. of Ephraim C. & Malvila, d. 1837, Mar. 6, a. 12 d. Rosell, Peter, s. of Herman & Margaret, d. 1811, Aug. 2, a. 27 y. 8 m. Storms, John B., d. 1836, Apr. 18, a. 74 y. 6 m.; Charity, his wife, d. 1849, Mar. 22, a. 81 y. 2 m. 19. Whitman, Edmond M., d. 1853, July 29, a. 56-10-28.

CLOVE CEMETERY CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS:

REMARKS:

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 16. 16. 17. 18. 19. 20. 21. 22. 23. 24.

25. 26. 27. 28. 29.

Community ground. A t Clove. W e l l c a r e d for. 321 in n u m b e r . Copied S e p t e m b e r 2 8 , 1 9 1 4 , b y J . W . P o u c h e r , M. D., M r s . P o u c h e r , M r s . H a r r i s S. R e y n o l d s a n d Miss M a b e l Cooley. This c e m e t e r y is t h e p r o p e r t y of t h e Clove C e m e t e r y A s s o c i a t i o n , an o r g a n i z a t i o n f o r m e d a b o u t t h e m i d d l e of t h e n i n e t e e n t h cent u r y . I t c o n t a i n s a few s t o n e s of e a r l i e r d a t e r e m o v e d f r o m family b u r i a l p l a c e s .

Abel, Daniel, b. 1816, Apr. 27, d. 1889, Jan. 24. Abel, John, b. 1791, May 2, d. 1868, May 29. Abel, Lawrence, d. 1865, May 16, a. 78 y. Abel, Mary Davis, w. of Daniel, b. 1820, Jan. 30, d. 1888, Apr. 14. Abel, Miranda Samson, w. of John, b. 1800, Mar. 25, d. 1851, Oct. 28. Abel, Peter, d. 1850, May 11, a. 48 y. Abel, Polly, w. of William, d. 1854, Apr. 26, a. 53 y. Abel, Tamar, w. of Lawrence, d. 1858, Nov. 6, a. 69-2-21. Abel, William, d. 1875, Jan. 4, a. 80 y. 2 d. Albro, Catharine Ann, b. 1811,, Oct. 11, d. 1873, Mar. 8. Albro, Ever, b. 1782, Mar. 8, d. 1851, Oct. 28. Albro, Florence, b. 1876, Dec. 10, d. 1877, May 15. Albro, John, b. 1802, Nov. 19, d. 1835, Feb. 19. Albro, Louise, b. 1804, Sep. 25, d. 1860, Aug. 16. Albro, Philo, b. 1809, June 10, d. 1823, Sep. 28. Albro, Samuel, b. 1816, Dec. 1, d. 1834, July 31. Albro, Thomas, b. 1779, May 9, d. 1852, Sep. 24. Albro, William, b. 1816, Aug. 3, d. 1865, Mar. 17. Albro, Zeno, b. 1809, June 10, d. 1883, Nov. 25. Appleby, Gilbert, d. 1853, Sep. 20, a. 77-5-21. Baker, Albert, d. 1871, Dec. 25, a. 62-8-18. Baker, Almira G., dau. of Albert & Catharine, d. 1862, May 30, a. 20 y. 1 m. Baker, Catharine, w. of Albert, d. 1875, Feb. 27, a. 64-11-24. Baker:— Ransom, 1823-1894; Ophelia Lossing, w. of Ransom, 1833-1911, George H., infant son, 1865. (Monument). Brooks, Levi L., Co. D, 128th Inf., N. Y .Volunteers, d. 1910, Oct. 30, a. 78 y. Brown, Elizabeth Emigh, w. of Hymnzle, b. 1811, Sep., d. 1898, May. Brown, Hymnzle, d. 1869, Sep. 1, a. 57-5-11. Brownell, Esther Denton, w. of Joshua, d. 1871, Feb. 4, a. 67-2-17. Brownell, Isie E. Barlow, w. of George H., d. 1873, Jan. 6, a. 33-1-11. 358


T o iv n 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97.

of

Union

Vale

Brownell, Joshua, d. 1865, May 25, a. 71-11-16. Brush, George S., d. 1861, Mar. 1, a. 37 y. 10 m. Christy, Catharine, dau. of Leonard & Ruth, d. 1831, Apr. 5, a. 12-4-26. Christy, Gilbert H., d. 1894, Nov. 18, a. 87-9-27. Christy, Mary, w. of Gilbert H., d. 1868, Oct. 7, a. 56 y. 19 d. Clements, John A., Co. C, 78th N. Y. Volunteers, d. 1890, Nov. 10, a. 60 y. Cline, Abram, d. 1866, Sep. 25, a. 66-11-2. Cline, Elizabeth Cornwell, wid. of Abraham, d. 1872, Feb. 27, a. 72-11-11. Coe, Elizabeth Vincent, w. of Reuben L., b. 1824, Aug. 23, d. 1899, Feb. 20. Coe, Judith, w. of William, d. 1874, Apr. 24, a. 89 y. 1 m. Coe, Reuben L., b. 1816, June 21, d. 1898, Apr. 14. Coe, William, d. 1873, Feb. 18, a. 86-1-26. Collins, Charles J., 1833-1898. Collins, Eva, dau. of Charles & Mary, a. 4 y. 3 m. Collins, Evalina, dau. of Charles J. & Mary T., 1858-1862. Collins, Mary T. Rogers, w. of Charles J., 1833-1910. Cronk, Elizabeth Ferris, w. of Smith, b. 1819, Oct. 9, d. 1904, Feb. 3. Cronk, John, s. of Smith & Elizabeth, d. 1868, Oct. 30, a. 29 y. 8 d. Cronk, Smith, d. 1867, June 2, a. 48 y. 3 m. Crouse, Adam, Jr., b. 1789, Feb. 21, d. 1849, Sep. 4. Crouse, Adelia, dau. of Andrus & Sophia, b. 1811, Sep. 11, d. 1883, Apr. 27. Crouse, Andrus, b. 1786, Nov. 18, d. 1848, Jan. 17. Crouse, Daniel A., b. 1797, July 9, d. 1877, May 4. Crouse, Elbert, b. 1815, July 1, d. 1885, Feb. 28. Crouse, Sophia, w. of Andrus, b. 1790, Dec. 11, d. 1834, Dec. 18. Crouse, William, b. 1791, Apr. 1, d. 1843, Mar. 7. Cutler, Albert, b. 1806, Feb. 23, d. 1877, Sep. 1. Cutler, Almere, w. of Samuel, & dau. of Gilbert & Mary Hall, b. 1816, Sep. 18, d. 1862, Mar. 5. Cutler, Buell, b. 1817, Mar. 29, d. 1882, Feb. 23. Cutler, Burr, d. 1850, May 5, a. 27-3-10. Cutler, Catharine A., dau. of Samuel & Almira, d. 1856, Feb. 20, a. 8-9-15. Cutler, Mary Ann, dau. of Thomas & Siviah, d. 1866, Jan. 9, a. 56-(3 or 5)-14. Cutler, Samuel W., b. 1814, Nov. 2, d. 1901, June 28. Cutler, Siviah Marsh, w. of Thomas, d. 1861, Dec. 5, a. 74-7-5. Cutler, Thomas, d. 1836, May 16, a. 57-9-17. Davis, Abner, d. 1843, Dec. 2, a. 71-7-19. Davis, Henry, d. 1873, Jan. 4, a. 5(7)-7-28. Davis, Nelson, d. 1841, May 23, a. 31-1-13. Davis, Polly, w. of Abner, d. 1860, Mar. 1, a. 71-6-22. Davis, Sarah Abel, w. of Albro, d. 1879, June 19, a. 49-10-11. Dennis, Cora, dau. of Nicholas & Sarah, d. 1873, Oct. 10, a. 6 m. 12 d. Dennis, Emily, dau. of Nicholas & Sarah, d. 1872, May 21, a. 1-2-10. Dennis, Eugene, s. of Henry B. & Sarah, b. 1858, J u l y 3, d. 1876, Sep. 13. Dennis, Everett, s. of Lewis & Mary, b. 1859, Sep. 17, d. 1868, Jan. 22. Dennis, Henry B., b. 1828, May 6, d. 1878, Jan. 3. Dennis, Jennie B., dau. of Robert J. & Julia Ann, d. 1870, Oct. 21, a. 2-11-17. Dennis, John D., b. 1815, Dec. 16, d. 1880, Oct. 21. Dennis, Julia Ann, w. of Robert, & dau. of Albert & Catharine Baker, d. 1868, July 22, a. 29-10-15. Dennis, Lewis, b. 1825, Feb. 1, d. 1892, Dec. 1. Dennis, Mary, w. of Lewis, b. 1830, Mar. 20, d. 1860, Jan. 4. Dennis, Nancy, w. of William, d. 1865, Jan. 3, a. 70 y. Dennis, Rebecca, w. of Lewis, b. 1845, Apr. 20, d. 1891, May 23. Dennis, Sarah, w. of Henry B., d. 1860, Mar. 20, a. 35 y. Dennis, William, d. 1840, Mar. 15, a. 57-6-21. Denny, Elbert, s. of George & Phebe, d. 1850, Sep. 30, a. 10-6-16. Denny, George, d. 1867, Mar. 3 ( 0 ) , a. 29-3-15. Denny, Sarah J. McCord, w. of George, b. 1838, Oct. 1, d. 1894, Mar. 29. Draper, Angeline, dau. of George & Ruth E., d. 1850, Nov. 14, a. 4-2-17. Draper, Ruth E. Hall, w. of G. W., d. 1867, Apr. 30, a. 47-4-18. Duncan, Abigail, w. of Joseph, d. 1869, Apr. 25, a. 82-4-25. Duncan, Austin B., d. 1881, Sep. 29, a. 38-1-26. Duncan, Daniel, d. 1867, Mar. 31, a. 55-9-7. Duncan, John S., d. 1860, July 15, a. 1-1-23. Duncan, Joseph, d. 1856, Sep. 12, a. 72-10-16. Duncan, Sarah E., dau. of Israel F. & Jane, d. 1856, May 29, a. 4-7-19. Duncan, S. Eliza, w. of Daniel, b. 1821, Oct. 14, d. 1899, Mar. 1. Emigh, Albert, d. 1884, May 22, a. 68-20-11. Emigh, Catharine, w. of Goerge, d. 1817, Feb. 14, a. 23-6-2. 359


Old 98. 99. 100. 101. 102. 103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 117. 118. 11.9. 120. 121. 122. 123. 124. 125. 126. 127. 128. 129. 130. 131. 132. 133. 134. 135. 136. 137. 138. 139. 140. 141. 142. 143. 144. 145. 146. 147. 148. 149. :50. 151. 152. 153. 154. 155. 156. 157. 158. 159. 160. 161. 162. 163. 164. 165. 166.

Gravestones

of

Dutchess

County

Emigh, Catharine, dau. of George P., d. 1817, Aug. 20. Emigh, Catharine A., d. 1872, Dec. 1, a. 37-5-11. Emigh, Chrischana, w. of Peter, d. 1813, June 8, a. 81 y. 11 m. Emigh, Chrischana, d. 1839, Dec. 27, a. 34-1-15. Emigh, David, d. 1844, July 25, a. 45 y. 29 d. Emigh, Emma J., d. 1912, Oct. 23, a. 46-1-23. Emigh, George, d. 1831, July 8, a. 41-9-26. Emigh, Hannah M. Hall, w. of Jackson, d. 1858, Feb. 20, a. 54-3-16. Emigh, Henry, d. 1899, Nov. 17, a. 91 y. Emigh. Henry H., d. 1857, Apr. 5, a. 82 y. 8 m. Emigh* Herbert, d. 1875, June 20, a. 3 y. 19 d. Emigh, James, d. 1908, May 11, a. 76 y. Emigh, James Clinton, s. of Henry H. & Phebe, d. 1847, Dec. 19, a. 2-1-2. Emigh, John H., d. 1872, Jan. 26, a. 32-1-10. Emigh, Judith Baker, w. of Henry, d. 1869, Jan. 17, a. 52-6-4. Emigh, Lawrence, d. 1845, Mar. 18, a. 63 y. Emigh, Levi, d. 1851, Nov. 22, a. 46 y. 10 d. Emigh, Lois Ann, dau. of John & Louisa, d. 1851, Oct. 20, a. 6 m. Emigh, Lydia Spore, w. of Albert, d. 1904, Mar. 10, a. 76 y. Emigh, Mary, d. 1853, Sep. 4, a. 62-2-10. Emigh, Mary, w. of Lawrence, d. 1866, Aug. 24, a. 78 y. Emigh, Mary Ann, dau. of Gilbert & Bridget, d. 1862, May 20, a. 2 m. 11 d. Emigh, Mary B., dau. of Henry & Judith, d. 1862, Oct. 30, a. 26-3-28. Emigh, Mary Davis, w. of Nicholas, d. 1866, Feb. 12, a. 77-2-20. Emigh, Mary E., d. 1910, July 23, a. 62 y. Emigh, Nicholas, d. 1827 t Oct. 2, a. 46 y. 6 m. Emigh, Peter G., d. 1815, Feb. 10, a. 79-8-2. Emigh, Phebe, w. of Henrv H., d. 1868, Jan. 23, a. (belown irround). Emigh, Phebe Ann, dau. of Henry H. & Phebe, d. 1850, June 5, a. 37-9-23. Emigh, Sarah Ann, w. of Levi, d. 1841, May 1, a. 27-2-13. Emigh, Sarah Baker, w. of Charles, d. 1860, Feb. 2, a. 48-3-8. Eighmy, Harriet, dau. of Jackson & Hannah M., d. 1844, Mar. 4, a. 18-10-5. Eighmy, William H., s. of Jackson & Hannah M., d. 1843, Nov. 20, a. 16 y. 8 m. Ferris, John, d. 1878, Jan. 7, in 79th y. Ferris, Sarah, w. of John, d. 1866, May 12, in 66th y. Force, Stephen, d. 1832, Oct. 20, a. 56 y. Fuller, Catherine Lossing, w. of Edward, d. 1864, Nov. 9, a. 79-8-15. Gray, Nancy, w. of Francis, d. 1863, Aug. 14, a. 40 y. Gregory, Phebe Emigh, w. of Silas, b. 1838, June 9, d. 1896, Apr. 18. Griffith, Mary Helen, dau. of Daniel & Suj.an, d. 1861, July 4, a. 16-1-20. Griffith, Susan, w. of Daniel, d. 1864, June 18, a. 39-10-16. Hall, Adelaide, b. 1847, Sep. 30, d. 1848, Mar. 17. Hall, Albert, b. 1808, July 18, d. 1866, Nov. 27. Hall, Alva, d. 1904, Feb 11, a. 88 y. Hall, Amanda M., w. of John J., d. 1869, June 19, a. 57 y. Hall, Amza, b. 1815, Jan 2, d. (date not on stone). Hall, Ann Maria Burr, w. of Albert, b. 1816, Jan. 27, d. 18(4)0, June 26. Hall, Benoni, d. 1837, Aug. 20, a. 56-6-7. Hall, Benson, b. 1851, Mar. 14, d. 1851, July 10. Hall, Benson, b. 1800, May 30, d. 1891, uly 13. Hall, Catharine Ann Tripp, w. of Jarvis, b. 1822, May 14, d. 1883, Jan. 16. Hall, Cordelia, d. 1903, Nov. 21, a. 80 v. Hall, Elizabeth, w. of Joseph, d. 1857, May 16, a. 75 y. 1 m. Hall, Elizabeth Aylward, dau. of Albert & Ann Maria, b. 1859, Oct. 18, d. 1863, Nov. 9. Hall, Eva Dennis, w. of Benson, b. 1800, Aug.'16, d. 1881, Nov. 25. Hall, Gilbert, d. 1844, Feb. 19, a. 58-4-4. Hall, Hannah Tripp, w. of Jarvis, b. 1811, Mar. 27, d. 1855, Apr. 18. Hall, Harriet Permelia Tripp, w. of Jarvis, b. 1817, Mar. 9, d. 1871, Aug. 9. Hall, Harrison, b. 1814, Mar. —, d. 1880, Sep. —. Hall, Herbert, b. 1844, Feb. 1, d. 1844, Feb. 23. Hall, James, s. of Joseph & Elizabeth, d. 1838, Oct. 24, a. 36 y. 3 m. Hall, Jane, w. of Alva, d. 1878, June 11, a. 61 y. Hall, Jarvis. b. 1806, May 28, d. 1894, Jan. 22. Hall, John G., d. 1812, July 23, a. 77-3-23. Hall, John J., d. 1847, Jan. 20, a. 40-11-12. Hall, Joseph, d. 1843, Sep. 2, a. 64 y. 7 m. Hall, Martha, w. of Benoni, d. 1865, Oct. 7, a. 83-3-16. Hall, Mary, w. of Peter, d. 1850, Oct. 17, a. 65-6-20. Hall, Mary, w. of John G., d. 1869, Apr. 4, in 82d y. 360


Town 167. 168. 169. 170. 171. 172. 173. 174. 175. 176. 177. 178. 179. 180. 181. 182. 183. 184. 185. 186. 187. 188. 189. 190. 191. 192. 193. 194. 195. 196. 197. 198. 199. 200. 201. 202. 203. 204. 205. 206. 207. 208. 209. 210. 211. 212. 213. 214. 215. 216. 217. 218. 219. 220. 221. 222. 223. 224. 225. 226.

of

U ni on

Vale

Hall, Mary Anne, dau. of John G. & Mary, d. 1817, Jan. 10, a. 1 y. 6 m. Hall, Mary Jane, b. 1846, May 22, d. 1846, Sep. 25. Hall, Mary Lane, w. of Gilbert, b. 1788, Apr. 10, d. 1861, Apr. 12. Hall, Peter, d. 1842, May 13, a. 68-10-26. Hall, (Millvie) L., d. 1874, Aug. 5, a. 57 y. Hall, Peter Tilton, s. of Gilbert & Mary L., b. 1810, Nov. 4, d. 1865, Aug. 14. Hall, Phebe A., w. of Amza, b. 1819, Nov. 30, d. 1884, Apr. 5. Hall, Rachel, w. of William, d. 1841, Nov. 20, a. 70 y. 10 m. Hall, Robert B., s. of John Jarvis & Amanda M., d. 1849, May 3, a. 6-3-20. Hall, Samuel (J.), d. 1826, Dec. 29, a. 43-(3)-10. Hall, Sarah Gracey, w. of Isaac, d. 1890, Apr. 29, a. 69 y. 5 m. Hall, William, d. 1811, Feb. 16, a. 36-3-5. Hall, infant child of Egbert B. & Rebecca, d. 1849, Aug. 7. Hall, children of Jarvis & Hannah:— Charles Henry, b. 1836, Mar. 12, d. 1838, Sep. 27; Jane, b. 1848, July 4, d. 1851, Sep. 20. Hawley, Alice E., b. 1858, Dec. 30, d. 1881, Apr. 23. Hawley, Catharine, 1816-1888. Hawley, Emma F., dau. of Wilson & Catharine, d. 1802, Oct. 15, a. 16-(2)-15. Hawley, Walter H., 1853-1891. Hawley, Wilson, 1809-1889. Hawly, George W., s. of Wilson & Catharine, d. 1854, June 6, a. 18-5-14. Hunt, Abigail, d. 1891, Sep. 6, a. 87 y. Johnstone, J. Edward, 1854-1878. Johnstone, Phebe M. Baker, w. of J. Edward, & dau. of Ransom & Ophelia Baker, 1856-1877. Johnstone, Roy B., s. of J. Edward & Phebe M., 1877-1897. Ladue, Elizabeth, d. 1870, Nov. 4, a. 64 y. Lane, Charles, 18th Reg. N. Y. Volunteers, b. 1844, June 7, d. 1880, Oct. 20. Lane, Edward, d. (1872). Lane, Minnie, dau. of Charles & Helen A., d. 1872, Aug. 11, a. 1-5-4. Latimer, Isaac L., d. 1864, July 30, a. 73-8-9. Lee, John B., b. 1828, Jan. 25, d. 1898, Sep. 4. Lee, Joseph T., d. 1848, Oct. 21, a. 30 y. Lee, Maria L., dau. of John B. & Mary E., d. 1854, Feb. 5, a. 3 y. 9 d. Lee, Mary, w. of Thomas, d. 1859, Nov. 12, a. 72-5-9. Lee, Mary Ella, w. of John B., b. 1829, July 4, d. 1896, July 14. Lee, Thomas, d. 1860, Sep. 1, a. 71 y. Lossing, Katharine Elizabeth, dau. of Peter H. & Phebe, d. 1824, Nov. 20, a. 6 m. 5 d. Lossing, Louisa Dennis, w. of Henry P., d. 1865, Oct. 5, a. 44-10-15. Lossing, Peter H., b. 1787, Nov. 25, d. 1875, Jan. 11. Lossing, Phebe, w. of Peter H., d. 1 8 4 ( - ) , Mar. 30, a. 49-9-22. Lossing, William, s. of Peter H. & Phebe, d. 1823, Nov. 16, a. 2 y. 19 d. Lossing, Zeno A., d. 1874, Oct. 31, a. 45 y. 9 d. Lynasen, William D., b. 1844, Mar. 19, d. 1900, Nov. 22. McDonell, John, 1792-1872; Phebe, his wife, 1790-1868. Macdowel, Catharine, w. of William, d. 1859, June 28, a. 68-6-19. McDowell, Catharine Ann, b. 1815, Jan. 21, d. 1904, Mar. 10. Mclntyre, Ellen Roswell, w. of Stephen, d. 1861, July 19, a. 31-9-18. Mclntyre, Priscilla Emigh, w. of John, d. 1863, Mar. 12, in 53d y. Morey, Louise Albro, w. of George C , d. 1874, Aug. 23, a. 24-2-14; also infant son of George C. & Louise Morey, a. 4 m. Morey, Mary D., dau. of James & Mary, d. 1870, Sep. 30, a. 20-11-5. Mory, Levi, d. 1864, Jan. 5, a. 40 y. Mory, Stephen L., d. 1842, May 24, a. 54 y. 4 m. Morey, children of James and Mary:— Frances H., d. 1858, Jan. 20, a. 5-10-16; Levi N., d. 1858, Feb. 19, a. 3-9-9. Morey, children of Stephen and Amy: — Egbert, d. 1820, Oct. 16; Polly, d. 1822, Oct. 13. Mosher, John, d. 1836, Apr. 18, a. 74 y. Murphy, Frances F., dau. of Charles & Ann, d. 186 (4), July 6, a. 13 y. 26 d. Murphy, Mary C , dau. of Charles & Ann, d. 1864, June 25, a. 15-4-11. Nickerson, Mary L. Gregory, w. of Theodore, 1852-1889. Nickerson, Theodore, 1846-1894. Odell, Balinda A., dau. of Angevin & Sarah, d. 1868, Mar. 23, a. 3 y. Odell, Hannah, w. of Samuel S., d. 1891, Jan. 3, a. 84 y. 361


Old 227. 228. 229. 230. 231. 232. 233. 234. 235. 236. 237. 238. 239. 240. 241. 242. 243. 244. 245. 246. 247. 248. 249. 250. 251. 252. 253. 254. 255. 256. 257. 258. 259. 260. 261. 262. 263. 264. 265. 266. 267. 268. 269. 270. 271. 272. 273. 274. 275. 276. 277. 278. 279. 280. 281. 282. 283. 284. 285. 286. 287. 288. 289. 290. 291.

Gravestones

of

Dutchess

County

Odell, Samuel S., d. 1862, July 23, a. 52 y. Odell, Sarah, w. of Angevin, d. 1861, June 15, a. 42 y. Odell, Sarah E u dau. of Angevin & Sarah A., d. 1866, Jan. 16, a. 15 y. 10 mOllivett, David S., s. of John, d. 1864, May 11, a. 30 y. Ollivett, Ester, w. of John, d. 1899, Feb. 5, a. 90 y. Ollivett, John, d. 1888, Mar. 1, a. 82 y. Purdy, Maria C. Draper, w. of Gilbert H., b. 1844, Sep. 9, d. 1898, Oct. 2 1 . Rogers, Stephen T., 1836-1869. Rogers, William, 1832-1877. Rosell, Beekman V. P., d. 1866, Sep. 1, a. 62-1-25. Rosell, Deborah Cypher, w. of Martin, d. 1871, June 11, a. 75 y. Rosell, Maria J. Brooks, w. of Wicks, d. 1862, July 30, a. 26 y. 7 m. Rosell, Mary E. Clark, w. of Wicks, b. 1820, Dec. 24, d. 1870, July 5. Rosell, Martin, b. 1793, June 15, d. 1874, Apr. 13. Rosell, Samuel, d. 1869, Sep. 2 1 , a. 73-6-19. Rosell, Wicks, b. 1831, May 20, d. 1909, Aug. 27. Rozell, Deborah, dau. of George W. &Sarah A., d. 1870, Apr. 22, a. 2 m. Rozell, Elizabeth, dau. of Martin & Deborah, d. 1890, Dec. 11, a. 67 y. 7 m. Rozell, George W., d. 1882, May 23, a. 35 y. 3 m. Rozell, children of George W. & Sarah A.:— Lizzie, d. 1881, Aug. 23, a. 2 m. 27 d.; Sadie, d. 1881, Sep. 18, a. 4 y. 1 m. Shear, Daniel, 1802-1867. Sherman, Isaac W., d. 1889, May 20, a. 68 y. 18 d. Sherman. "Rhoda L., w. of Samuel Rosell and Isaac Sherman," d. 1910, A u g . 23, a. 83 y. Skidmore, Abagall A., d. 1850, a. 17 y. Skidmore, Andrew, d. 1832, a. 77 y. Skidmore, Andrew I., b. 1835, d. 1900, Apr. 15. Skidmore, Elizabeth, d. 1838, a. 71 y. Skidmore, Elizabeth G., d. 1854, a. 22. Skidmore, Fannie Wing, w. of A. (I.), b. 1837, May 31, d. 1881, Nov. 28. Skidmore, Jesse, d. 1861, Nov. 1, a. 64 y. Skidmore, Jesse, s. of P. A. & Ruth M., d. 1871, Apr. 10, a. 10 y. Skidmore, Libbie, dau. of Peter A. & Ruth M., d. "12 mo. 23 d., 1869", a. 12 y8 d. Skidmore, Lillian T., w. of A. I., b. 1862, Aug. 19, d. 1904, Mar. 19. Skidmore, Mary, w. of Alfred M., b. 1879, Dec. 28, d. 1906, Feb. 9. Skidmore, Peter A., b. 1831, Apr. 15, d. 1905, Feb. 3. Skidmore, Ruth M., b. 1825, Nov. 18, d. 1909, July 28. Skidmore, Sarah, w. of Jesse, d. 1877, Jan. 19, a. 81 y. Skidmore, Susie Amelia, dau. of P. A. & Ruth M., d. 1880, Sep. 28, a. 8 y. 10 m . Slocum, Eliza, d. 1885, Aug. 7, a. 77-11-10. Slocum, Fred, b. 1880, Feb. 15, d. 1901, Mar. 25. Slocum, Hiram, b. 1835, Mar. 11, d. 1904, Dec. 30. Slocum, Major, s. of Hiram & Polly, b. 1871, Nov. 13, d. 1872, Dec. 23. Slocum, Polly, w. of Hiram, b. 1839, Oct. 22, d. 1897, July 4. Smith, Catharine, w. of Royal R., b. 1823, D e c 29, d. 1871, Apr. 22. Smith, Royal R., b. 1815, Feb. 17, d. 1886, Mar. 18. Sprange, Elizabeth, w. of Solomon, d. 1877, Apr. 28, a. 85 y. Stoddard, Aurilla, w. of George, d. 1848, Sep. 10, a. 32-8-23. Tice, Catharine, sister of Peter G. Emigh, a. 85-7-10. Tilton, Abigail, w. of Daniel, d. 1862, Apr. 30, a. 80-8-8. Tilton, Daniel, d. 1866, Mar. 3, a. 79 y. Tilton, Harrison W., d. 1889, Oct. 7, a. 78-3-18. Tripp, Christian, d. 1873, May 24, a. 86-2-15. Tripp, Jonathan S., d. 1863, Feb. 5, a. 77-10-5. Uhl, Daniel, Jr., b. 1785, Jan. 10, d. 1822, Dec. 3. Uhl, Ever, d. 1874, Oct. 24, a. 72 y. Uhl, James, d. 1876, May 20, a. 72 y. Uhl, Mary Abel, w. of Daniel, Jr., b. 1786, Jan. 2 ( 8 ) , d. 1877, Apr. 4. Underhill, James H., d. 1856, Mar. 16, a. 57-10-21. Underhill, Paulina Tompkins, w. of James H., d. 1871, Aug. 5, a. 68-6-12. Van Cott, Elizabeth, w. of George, & dau. of Henry & Sarah White, d. (stone sunken). Van Wyck, Ann, w. of James, d. 1865, Aug. 16, a. 61 y. 2 m. Van Wyck, Caroline Van Sicklen, w. of Robert S., d. 1869, Dec. 31, a. 68 y. Van Wyck, George, d. 1888, Feb. 29, a. 43 y. 5 m. Van Wyck, Gilbert, d. 1882, Apr. 6, a. 71-8-5. Van Wyck, Isaac A., d. 1872, Feb. 6, a. 28-5-5. 362


Town 292. 293. 294. 295. 296. 297. 298. 299. 300. 301. 302. 303. 304. 305. 306. 307. 308. 309. 310. 311. 312. 313. 314. 315. 316. 317. 318. 319. 320. 321.

of

Union

Vale

Van Wyck, Mary Elizabeth, w. of John S., d. 1854, Apr. 5, a. 23-6-15. Van Wyck, Rebecca White, w. of Gilbert, d. 1890, Nov. 12, a. 74-5-12. Van Wyck, Robert S., d. 1877, Mar. 2, a. 77 y. Vincent, Catharine E., w. of William, d. 1876, Jan. 11, a. 35-3-9. Vincent, Henry L., d. 1881, Mar. 13, a. 46 y. Vincent, John W., d. 1881, July 16, a. 52 y. Vincent, Jonathan G., b. 1789, Apr. 9, d. 1878, Sep. 15. Vincent, Loretta, b. 1801, Nov. 26, d. 1882, Jan. 23. Vincent, William G., 1831-1901. Wait, Amelia, d. 1861, Apr. 30, a. 64 y. 2 m. Wait, Catharine Ann, dau. of Joseph & Amelia, d. 1832, Apr. 15, a. 7 y. 6 m. Wait, Dimis, d. 1851, Aug. 30, a. 57 y. Wait, Edgar, s. of Joseph & Amelia, d. 1829, May 23, a. 9 y. Wait, Emmy, d. 1801, Mar. 31, a. 1-3-16. Wait, Joseph, d. 1858, May 16, a. 63 y. 9 m. Wait, Mary, dau. of Joseph & Amelia, d. 1839, Jan. 5, a. 5 y. 20 d. Wait, Nehemiah D., d. 1846, Jan. 20, a. 27 y. 5 m. Weight, Catharine, w. of Joseph, d. 1828, Sep. 25, a. 73-3-25. Weight, Susan Helen, dau. of Joseph & Amelia, d. 1828, Sep. 13, a. 1-2-3. White, Caroline M. Van Wyck, w. of Charles, b. 1835, Aug. 20, d. 1912, Aug. 4. White, Catharine McCord, w. of Henry, b. 1829, Nov. 18, d. 1886, May 10. White, Charles, b. 1834, May 24, d. 1899, Apr. 27. White, Henry, d. 1848, Jan. 17, a. 62 y. White, Henry, b. 1816, Oct. 10, d. 1894, Apr. 10. White, Sarah Lavienia, d. 1862, Apr. 28, a. 8-7-17. William, George H., s. of George T. & Phebe J., d. 186(8), Mar. 25, a. 12-10-3. Williams, Lossing, d. 1845, Sep. 19, a. 22-8-19. Williams, Margaret, dau. of John H. & Ruth Ann, d. 1843, Sep. 9, a. 16-4-28. Williams, Margaret, w. of William D., d. 1862, Sep. 18, a. 79-11-7. Williams, Mary, dau. of John H. & Ruth Ann, d. 1837, June 3, a. 12 y. 26 d.

VERBANK CEMETERY CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Community ground. At Verbank. W e l l c a r e d for. 321 in n u m b e r . Copied J u l y 24, 2 9 , 1914, b y J . W . M. D., Mrs. P o u c h e r a n d Miss M. O. J o h n s t o n . K n o w n as V e r b a n k C e m e t e r y .

Poucher,

1. Ackerman, William M., b. 1827, Sep. 25, d. 1895, Mar. 12; Mary Louise Colwell, his wife, b. 1831, Mar. 1, d. 1843, Dec. 21. 2. Adams, Eliza Ann, w. of Dingee, d. 1860, Jan. 25, a. 43 y. 4 m. 3. Adams, Hannah E., dau. of Dingee & Eliza A., d. 1866, Apr. 19, a. 19-1-7. 4. Austin, Eliza, b. 1790, Jan. 14, d. 1877, Oct. 10. 5. Barlow, Myron H., b. 1806, July 30, d. 1881, May 27. 6. Barmore, Seth, 1806-1840; Margaret, his wife, 1807-1895. Deborah A., 1829-1833. Elizabeth, 1834-1843. Abigail, 1838-1838. (Monument and surrounding stones). 7. Beach, Artie S., b. 1848, May 6, d. 1888. Oct. 14; Alice M., his wife, b. 1848, May 21, d. 1904, Sep. 23. 8. Beach, Nathan S., d. 1848, Mar. 1, a. 39 y. 25 d. 9. Beadle, Mary, w. of Byron B. (No dates on stone). 10. Bennett, Mary E., w. of W. P., d. 1865, Apr. 25, a. 31 y. 4 m. 11. Billings, Elizabeth, b. 1795, Oct. 23, d. 1878, May 6. 12. Billings, Isaac V., b. 1816, Sep. 28, d. 1895, Apr. 19; Susan Storm, his wife, b. 1821, Sep. 23, d. 1913, July 28. 13. Billings, John D., d. 1857, Nov. 17, a. 36-1-11. 14. Bird, Charles T., d. 1879, Apr. 10, a. 34 y.; Armeda Colwell, his wife, d. 1879, May 15, a. 27 y. 15. Booth, Edwin S., 1871-1872. 16. Booth, Ethel, 1869-1869. 17. Booth, George Clark, 1840-1899. 363


Old

Gravestones

of

Dutchess

County

18. Bostwick, Henry, b. 1825, July 22, d. 1904, Oct. 3 ; Jane S. Deuel, his wife, d. 1897, May 26, a. 78 y. Charles, b. 1834, Feb. 10, (date of death not on stone). Hannah M. Velie, his wife, b. 1835, Nov. 11, d. 1913, Mar. 17. 19. Chamberlain, B. F., 1844-1876. 20. Chamberlain, Mary L., 1846-1851. 21. Chamberlain, Sally A., 1821-1874. 22. Chatterton, Henry, 1816-1896. Helen Miller, his wife, 1834-1885. 23. Chatterton, Mary Ann, dau. of Henry & Helen, d. 1869, Sep. 2, a 4-3-26. 24. Chatterton, Nicholas D., 1830-1893. 25. Coffin, Bessie Tomlinson, w. of Edwin, b. 1870, Jan. 14, d. 1902, Dec. 15. 26. Cole, Carrie, 1862-1880. 27. Cole, Clarissa Fowler, w. of Edwin, 1837-1913. 28. Cole, H. Greely, 1872-1891. 29. Cole, Mary Emigh, w. of Mitchell B., 1830-1893. 30. Cole, M. Elizabeth, 1857 . (Date of death not on stone). 31. Cole, Melvill J., 1866 •—. (Date of death not on stone). 32. Colwell, Archibald, d. 1877, Jan. 7, in 83d y.; Abigail, his wife, d. 1866, Aug. 8, in 71st y. 33. Colwell, Calvin H., b. 1814, Oct. 4, d. 1885, May 24; Sarah A. Billings, his wife, b. 1818, July 10, d. 1893, Sep. 15. 34. Colwell, Chauncey, b. 1845, Nov. 30, d. 1908, Aug. 11. 35. Colwell, Louise S., b. 1858, Oct. 17, d. 1886, Julv 7. 36. Colwell, Matilda G. Sherman, w. of C. P., b. 1845, Aug. 7, d. 1901, Jan. 11. 37. Colwell, Sherman H., b. 1875, Dec. 4, d. 1876, Aug. 6. 38. Colwell, Richard L., b. 1819, Mar. 19, d. 1901, Mar. 11. Sarah Seaman, his wife, d. 1892, Sep. 20, a. 76 y. 39. Cook, Dr. James S., d. 1858, July 23, a. 71-4-6; Helen Thompson, his wife, d. 1872, Nov. 26, a. 79-1-8. 40. Cornell, Helen Maria Vail, d. 1897, Feb. 10, a. 57 y. 41. Cottrell, Elizabeth, w. of Seneca, d. 1864, Mar. 4, a. 68-7-23. 42. Cotrell, Hannah, d. 1868, Sep. 30, a. 70-3-20. 43. Cox, Angeline H., w. of Samuel W., & dau. of Daniel & Ann Wilson, d. 1872, Aug. 1, a. 35-6-5. 44. Cox, Samuel, Co. H, 128th N. Y. Volunteers, d. 1895, ( ) 12. 45. Cronk, George W., b. 1818, Dec. 8. d. 1900, Apr. 2 4 ; Emeline, his wife, b. 1824, Apr. 26, d. 1898, Sep. 13. 46. Crowley, Michael, b. 1817, Jan. 15, d. 1904, Feb. 12; Hannah, his wife, b. 1821, Nov. 16, d. 1907, Jan. 10. 47. Davis, Laura, d. 1865, Sep. 7, in 78th y. 48. Delong, Rachel, d. 1811, June 9, a. 73 y. 49. Dennis, Hattie A., 1853-1894. 50. Dennis, Joseph G., 1826-1902. Elizabeth Simpkins, his wife, d. 1854, Dec. 13, a. 22 y. 1 m. Margaret H. Smith, his wife, d. 1861, Oct. 16, a. 27-5-27. Sarah A. Rogers, his wife. (No dates). 51. Dennis, Maggie, 1861-1862. 52. Dickinson, David, d. 1835, Apr. 26, a. 79 y.; Agnes Mcllwain, his wife, d. 1884, Dec. 16, a. 76 y. 53. Dingee, Caroline H. Hicks, w. of Marcus L., b. 1848, Apr. 1, d. 1892, Nov. 21, a. 54 y. 54. Dingee, John Webster, s. of John & Ruth, d. 1899, Jan. 31, a. 17 m. 18 d. 55. Dingee, Marcus L., Co. B, 98th Reg. N. Y. Volunteers, d. 1890, Feb. 24, a. 59-7-2. 56. Doane, Charles W., d. 1862, Jan. 21, a. 4 y. 17 d. 57. Doarie, John, 1824-1907; Aletta Maria Rosell, His wife, 1827-1901. 58. Doane, William, d. 1858, Apr. 28, a. 1-5-12. 59. Doming, Jane, b. 1840, Aug. 29, d. 1910, Oct. 11. 60. Doming, Thomas, b. 1830, Jan. 18, d. 1899, Jan. 1. 61. Duncan, Emma Noxon; "Mother;" 1857-1888. 62. Duncan, Frances E., d. 1910, Aug. 4, a. 76 y. 63. Duncan, John G., b. 1793, Apr. 28, d. 1857, Dec. 9; Mary Vail, his wife, b. 1793, Sep. 10, d. 1875, Jan. 4 64. Duncan, children of John G. & Mary V.:— Ovid, b. 1819, Dec. 1, d. 1881, Jan. 13; Antoinette, b. 1822, Sep. 21, d. 1824, Sep. 3 ; George P., b. 1825, June 23, d. 1874. Mar. 23; Catharine Amelia, b. 1827, June 1, d. 1897, Mar. 26. 65. Dusenbury, James C., s. of William & Evelina, d. 1860, Jan. 14, a. 3 y. 6 m. 364


T o iv n o f 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96.

37. 98. 99. 100. 101. 102. 103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116.

U ni on

Vale

Fowler, Benjamin, 1835-1907. Fowler, Jemima, d. 1812, Nov. 24, a. 59 y. Germond, Isaac, d. 1833, Oct| 17, a. 66-6-21. Germond, Mary, dau. of Richard & Phebe Ann, d. 1839, Oct. 18, a. 2-4-18. Germond, Sarah, d. 1833, Aug. 31, a. 64-5-22. Gollenbeck, John B., Co. A, 150th N. Y. S. Inf., d. 1905, Mar. 7, a. 79 y. Graham, John F., d. 1876, Aug. 18. Griffin, Timothy S., d. 1885, June 10, a. 73-10-21; Mary Ann, his wife, d. 1841, Jan. 24, a. 26-1-28. Griffin, children of Timothy S. & Mary Ann:— Sarah E., d. 1835, Nov. 29, a. 24 d.; William H., d. 1841, Jan. 20, a. 14 d. Haight, M. D., Alonzo, b. 1807, Aug. 23, d. 1886, May 1 1 ; Lavina, his wife, b. 1805, Nov. 5. (No date of death). Haight, Elias N., b. 1808, May 27, d. 1876, Feb. 3; Lavina Vail, his wife, 1817-1894. Haight, Franklin, d. 1888, July 17, in 59th y. Hall, Joseph W., b. 1815, Sep. 23, d. 1880, Nov. 18; Mella A. Titus, his wife, b. 1823, Mar. 18, d. 1909, Dec. 2 Hall, Libbie V., b. 1861, Feb. 18, d. 1887, June 5. Hall, Richard V., b. 1838, May 3, d. 1893, Apr. 6; Rebecca, his wife, b. 1837, Oct. 1, d. 1881, Sep. 22. Hall, William J., s. of Joseph & Mella, b. 1846, Dec. 11, d. 1872, Aug. 22. Holden, Dr. Edwin, d. 1847, Nov. 12, a. 39 y. 9 m.; Ruth, his wife, d. 1845, May 25, a. 32-2-13. Holden, George W., Co. I, 150th Reg. N. Y. Volunteers, d. 1888, May 8, a. 49 y. Horton, Benjamin, b. 1815, Mar. 9, d. 1885, July 21. Horton, Ruth, b. 1825, June 30, d. 1883, Mar. 21. Houghtaling, Hannah Doty, w. of William, d. 1891, Mar. 19, a. 70 y. Houghtaling, John E., 1848 . (Date of death not on stone); Annie E. Howe, his wife, 1855 . (Date of death not on stone). Houghtaling, Mary Ett, b. 1828, Aug. 2, d. 1908, Feb. 29. Howe, Jeremiah, 1828-1901; Mary Lake, his wife, 1829-1911. Huestis, Elizabeth, d. 1874, Dec. 5, a. 77 y. Koonz, Catherine Jane, b. 1824, Dec. 12, d. 1894, June 6. Lamoree, Jerusha S., b. 1799, June 11, d. 1882, Mar. 4. Leake, Nelson, d. 1881, June 28, a. 73 y. 5 m.; Elizabeth, his wife, d. 1872, Aug. 9, a. 68 y. Lehner, Rosalie, d. 1903, Feb. 26, a. 64 y. Le Roy, Jonas, b. 1791, Oct. 13, d. 1858, Oct. 4; Catharine, b. 1792, July 24, d. 1880, Jan. 24. Le Roy, William W., b. 1817, Aug. 22, d. 1886, Dec. 19. Catharine M., b. 1818, Dec. 9, d. 1859, Apr. 20. Helen, b. 1842, Mav 31, d. 1843, Sep. 27. Helen A., b. 1844, Feb. 4, d. 1864, June 23. Josephine, b. 1845, May 1, d. 1847, Nov. 8. Frederick G., b. 1869, Sep. 17, d. 1871, D e c 22. Emily, d. 1876, June 22, a. 2 m. Lester, Alfred, d. 1912, Oct. 2, a. 16 y. Lester, La Fayette, d. 1889, Sep. 15, a. 79 v. (Veteran). Losee, Elizabeth, w. of James V., d. 1846, Mar. 13, a. 45-2-14. Losee, Hannah, w. of Simon, d. 1852, Aug. 27, in 82d y. Losee, Hepsibeth, w. of Samuel, d. 1851, Aug. 27, a. 66-11-22. Losey, James, d. 1804. Jan. 18, a. 63-11-18. Losee, James V., d. 1863, Dec. 25, a. 73 y. Losee, Jane, w. of Peters, d. 1836, Mar. 5, a. 35-7-21. Losee, Mary, b. 1810, Sep. 22, d. 1864, Dec. 11. Losee, Moriah, dau. of Samuel & Hepsebeth, d. 1811, Oct. 5, a. 3 y. 6 m. Losee, Morris, s. of Simon, d. 1808, Jan. 13, a. 1-1-1. Losee, Nancy, dau. of James & Mary, d. 1813, Apr. 18, a. 4-2-18. Losey, Nancy, w. of James, d. 1836, Mar. 7, in 92d y. Losee, Peters, d. 1845, June 4, a. 48 y. 11 m. Losee, Samuel, b. 1778, Jan. 27, d. 1825, July 24. Losee,,Samuel A., s. of Samuel & Hepsibeth, d. 1863, Apr. 30, a. 42 y. 28 d. Losee, Simon, d. 1812, Sep. 1, a. 46-10-21. Losee, Simon V., 1826-1898; Mary E. Vail, his wife, 1834-1912. Losee, Thompson, d. 1850, Jan. 26, a. 39-8-23. Losee, Velie S., b. 1798, Jan. 15, d. 1865, May 8. 365


Old

Gravestones

of

Dutchess

County

117. Mclntyre, Daniel A., d. 1862, Apr. 13, in 64th y.; Catherine Van Deusen, his wife, d. 1872, Nov. 26, in 70th y. 118. Mclntyre, children of Daniel A. & Catherine V. D.: Helen A., b. 1848, Apr. 3, d. 1849, May 18; Albert H., b. 1850, June 15, d. 1884, May 15; William B., b. 1852, Aug. 20, d. 1874, July 8. 119. Manchester, Betsey, w. of Edward, d. 1859, Mar. 17, a. 72-5-11. 120. Mateer, Agnes, w. of John, b. 1845, Jan. 1, d. 1890, June 18. 121. Mateer, Agnes M., dau. of John & Agnes, d. 1870, Sep. 1, a. 2-2-5. 122. Mateer, Edwin J., b. 1899, June 14, d. 1900, Sep. 28. 123. Mateer, John, b. 1843, Mar. 3, d. 1899, Feb. 9. 124. Mateer, John W., b. 1879, Sep. 9, d. 1901, July 24. 125. Mateer, Robert, b. 1870, Mar. 5, d. 1906, Oct. 4; Ruby Ferris, his wife, b. 1876, Aug. 12, d. 1909, Sep. 11. 126. Meddaugh, Eugene, s. of H. P. & Sarah E., 1877-1904. 127. Meddaugh, Henry P., 1853-1901. 128. Meddaugh, Ordie M., s. of Henry P. & Sarah E., b. 1889, Oct. 6, d. 1905, June 26. 129. Moore, D. Oscar, d. 1889, Jan. 22, a. 5 y. 4 m. 130. Moore, Florence N., w. of Stephen, b. 1857, Aug. 8, d. 1885, July 4. 131. Moore, Philip, b. 1807, Nov. 25, d. 1892, Dec. 15; Sally Ann Losey, his wife, b. 1812, May 10, d. 1901, Jan. 7. 132. Northrup, Andrew, d. 1876, Apr. 28, a. 76-3-16. 133. Northrup, Hannah W., w. of Andrew, d. 1857, Mar. 16, a. 64 y. 134. Northrup, John A. T., s. of Andrew & Mary, d. 1834, Sep. 14, a. 1 y. 6 m. 135. Noxon, Ada, dau. of DeWitt & Matilda V., d. 1868, Mar. 31, a. 9-2-16. 136. Noxon, DeWitt C , d. 1870, Jan. 12, a. 39-11-9. 137. Oakley, Chester D., s. of Elbert & Lizzie, b. 1897, July 5, d. 1897, Oct. 13. 138. Odell, Mary A. Lester, w. of Horace W., d. 1904, Nov. 7, a. 44 y. 10 m. 139. Owen, Joshua, s. of John & Maria, d. 1812, Feb. 5, a. 30 y. 140. Pray, George D., d. 1866, July 9, in 50th y. 141. Pray, George D., s. of George D. & Nancy,-d. 1883, Aug. 28, in 23d y. 142. Pray, Nancy Baker, w. of John D., d. 1863, Dec. 19, in 36th y. 143. Pulver, Nathan J., b. 1869, Dec. 1, d. 1895, May 24. 144. Pulver, Peter, b. 1825, Apr. 15, d. 1900, Oct. 20; Victoria E., his wife, b. 1845, Sep. 4, d. 1890, Apr. 7. 145. Reed, Alice H., d. 1876, Dec. 26, a. 26 y. 4 m. 146. Reed, Angie M., d. 1870, Dec. 31, a. 27-4-20. 147. Reed, Cordelia, w. of Daniel, d. 1851, May 13, a. 32-5-22. 148. Reed, F. Dana, b. 1848, June 7, d. 1910, Oct. 2 1 ; Ervetta Vail, his wife, b. 1848, Sep. 20. 149. Reed, John W., b. 1810, Sep. 10, d. 1864, Oct. 15. 150. Reynolds, Josephine S., 1845-1912. 151. Rhoads, Elizabeth McComb, w. of Stephen. (No dates on stone). 152. Rhoads, Hannah, w. of Stephen, d. 1879, Feb. 17, a. 49 y. 153. Rhoads, Stephen, d. 1891, Mar. 9, a. 78 y. 154. Rozell, Ephraim, d. 1886, May 9, in 71st y. 155. Rozell, George W. P., adopted son of Ephraim & Almira, d. 1876, May 25, a. 1510-19. 156. Rozell, Jacob, d. 1867, Sep. 1, a. 53 y. 157. Rozell, William. (No dates). 158. Saffin, Thomas, b. 1768, Feb. 22, d. 1810, July 21. 159. Scott, Susan Murray, w. of James, 1825-1899. 160. Seaman, Byron B., 1858-1903. 161. Sherman. Leonard B., b. 1811, Sep. 21, d. 1881, Jan. 3. 162. Sherman, Mariah Jane, w. of Leonard B., d. 1847, Jan. 7, a. 30-1-6. 163. Sherman. Phebe Jane, w. of Leonard, b. 1829, Sep. 21, d. 1876, Jan. 2. 164. Sherman, Charles L., 1857-1898. Elizabeth Yerks, 1878-1908. Leonard, 1878-1879. Albert, 1880-1912. Clifton, 1883-1901. 165. Sherow, Louis Wooden, d. 1897, Sep. 23, a. 66 y.; "discharged Sept. 5, 1865, from U. S. r e c Ship Vermont & the naval service." 166. Sherrow, Ruth, w. of Theodore, d. 1881, Jan. 27, a. 34-4-20. 167. Snedecor, Anna C , 1841-1913. 168. Snedecor, Charlotte W. Latus, w. of John D., Jr., 1856-1911. 169. Snedecor, Jacob E., s. of John D. & Mary V., d. 1843, Aug. 23, a. 4-7-8. 170. Snedecor, John D., Sr., 1804-1886; Mary Vail, his wife, 1806-1878. 171. Snedecor, John D., Jr., 1847. (Date of death not on stone). 366


T o iv n

of

Union

Vale

172. Snedecor, children of John D., Jr., & Charlotte W. Latus: Melvin J., 1892-1896; Adeline E., 1894-1896. 173. Spencer, James, d. 1816, Apr. 4, a. 43 y. 6 m.; Elizabeth Kinshimer, his wife, d. 1816, Oct. 4, a. 47 y. 6 m. 174. Streit, Rebecca Matilda, w. of Lewis F., d. 1905, May 9, a. 74 y. 175. Tilton, Daniel, b. 1806, Feb. 19, d. 1889, Aug. 17; Amanda M. McColley, his wife, b. 1826, Mar. 6. ( Date of death not on stone). 176. Tilton, Hattie A., b. 1862, May 22, d. 1883, Oct. 26. 177. Tobin, John, b. 1834, Dec. 19, d. 1912, Jan. 14; Mary E. Houghtaling, his wife, b. 1840, Aug. 22. (Date of death not on stone). 178. Tobin, Margaret Horton, w. of Richard, d. 1892, Mar. 2, a. 83-11-23. 179. Tomlinson, Lewis, b. 1837, Mar. 4, d. 1884, Jan. 15; Elizabeth R. Haight, his wife, b. 1835, Nov. 4, d. 1902, Apr. 30. 180. Vail, Aletta E. Hoagland, w. of George R., b. 1819, Apr. 21, d. 1905, July 28. 181. Vail, Alexander H., b. 1811, Oct. 4, d. 1882, Dec. 23. 182. Vail, Alexander Seaman, b. 1882, Dec. 14, d. 1885, Aug. 11. 183. Vail, Amelia Ann, b. 1808, Oct. 14, d. 1881, May 12. 184. Vail, Angeline Ketcham, w. of Phenner P., b. 1823, Aug. 7, d. 1902, June 9. 185. Vail, Arthur M., s. of Isaac & Phebe, d. 1852, Sep. 1, a. 2-9-9. 186. Vail, Augustus, b. 1852, Feb. 18, d. 1913, Feb. 22. 187. Vail, Caroline, b. 1886, Sep. 3, d. 1911, July 29. 188. Vail, Caroline Smith, w. of Alexander H., b. 1812, Aug. 25, d. 1880, Dec. 1. 189. Vail, Charity, w. of Israel, d. 1849, June 6, a. 74-3-12. 190. Vail, Charles G., s. of Samuel C. & Ann N., b. 1883, Apr. 29, d. 1888, Dec. 4. 191. Vail, Charles G., b. 1842, Aug. 2, d. 1892, May 17; Mary E., his wife, b. 1846, Sep. 19, d. 1909, Dec. 27. 192. Vail, Cornelia Robson, w. of John, b. 1820, Jan. 28. (Date of death not on stone). 193. Vail, David D., s. of Elias & Hannah, d. 1821, Dec. 1, a. 22-6-13. 194. Vail, D. Duncan, 1886-1902. 195. Vail, Edwin, s. of Simon & Mary L., d. 1851, May 25, a. 7-8-11. 196. Vail, Egbert B., 1807-1850; Ann Wright, his wife, 1806-1849; Charles S., his son, a. 4 m. 197. Vail, Elias, d. 1851, Aug. 3, a. 76-7-11; Hannah, his wife, d. 1851, June 20, a. 70-6-10. 198. Vail, Elias D., d. 1901, Oct. 22, a. 78-1-7. 199. Vail, Elias E., b. 1809, Dec. 31, d. 1849, Aug. 25; Jane Ann, his wife, b. 1814, Jan. 14, d. 1893, Nov. 27. 200. Vail, Ella, dau. of W. J. & Alice, d. 1884, Apr. 13, a. 3-1-27. 201. Vail, E. Wright, 1842-1907. 202. Vail, ( ) E., s. of Elias & Hannah, d. 1819, Oct. 3, a. 18-3-21. 203. Vail, Franklin, b. 1837, Jan. 25, d. 1863, Oct. 7. 204. Vail, George, d. 1877, May 5, a. 15 y. 205. Vail, George R., s. of John & Cornelia, b. 1836, Aug. 1, d. 1892, Jan. 19. 206. Vail, George Reed, b. 1818, Feb. 19, d. 1894, May 20. 207. Vail, Isaac, d. 1801, Aug. (—), a. 60-4-12. 208. Vail, Isaac, d. 1822, Mar. 30, a. 26-9-22. 209. Vail, Isaac, d. 1884, Oct. 14, a. 70 y. 21 d. 210. Vail, Isaac E., 1741-1801?; Lavina, his wife, 1745-1803. 2 1 1 . Vail, Isaac M., b. 1823, May 30, d. 1867, Dec. 19; Mary A. Wheeler, his wife, b. 1826, Oct. 22, d. 1907. Mar. 26. 212. Vail, Israel, d. 1823, Nov. 16, a. 49-6-28. 213. Vail, Israel, d. 1830, Jan. 18, a. 31 y. 214. Vail, James, b. 1793, Oct. 13, d. 1840, Feb. 1; Anne Monfort, his wife, d. 1862, Dec. 11, a. 65-3-9. 215. Vail, James, b. 1841, Feb. 22, d. 1890, Sep. 17. 216. Vail, James D., 1836-1897. 217. Vail, Jane W., w. of Elias D., d. 1891, Jan. 21, a. 58 y. 218. Vail, Jesse D., b. 1846, Jan. 8, d. 1888, Feb. 1. 219. Vail, John, b. 1800, Nov. 5, d. 1857, Sep. 19; Elizabeth, his wife, b. 1803, Apr. 4, d. 1857, Apr. 15. 220. Vail, Lavina, d. 1803, Mar. 7, a. 58-3-19. 221. Vail, Lavina, w. of Elias D., & dau. of George & Maria Cornell, d. 1861, Oct. 22, a. 36-6-23. 222. Vail, Mary Ann, w. of Edmond, & dau. of Thomas N. & Lydia Wheeler, d. 1844, Apr. 3, a. 31 y. 7 m. 223. Vail, Mary F., b. 1844, Nov. 29, d. 1869, July 8. 224. Vail, Mary J., dau. of Simeon F. & Phebe, d. 1830, Dec. 2, a. 11-1-10. •225. Vail, Milan I., d. 1854, Mar. 27, a. 35 y. 8 m. 226. Vail, Morgan L., Jr., s. of Morgan L. & Caroline V. S., d. 1881, Mar. 18. 367


Old

Gravestones

of

Dutchess

County

227. Vail, Moses, d. 1817, June 20, a. 44-7-28; Phebe, his wife, d. 1848, Dec. 27, a. 75-9-11. 228. Vail, Moses P., b. 1848, May 2, d. 1891, Dec. 18. 229. Vail, Phebe, dau. of Israel L. & Elena, d. 1811, Mar. 27, a. 16 y. 6 m. 230. Vail, Phebe M., w. of Isaac, d. 1878, Mar. 14, a. 60 y. 4 d. 231. Vail, Phenner P., b. 1810, Apr. 6, d. 1875, Oct. 9. 232. Vail, Piatt, b. 1768, Mar. 29, d. 1822, Apr. 28. 233. Vail, Piatt, b. 1808, June 2, d. 1851, Mar. 31. 234. Vail, Rebecca, w. of Isaac, d. 1822, Apr. 21, a. 23-10-25. 235. Vail, Samuel C , b. 1852, July 4, d. 1890, Jan. 3 1 ; Ann Northrop, his wife, b. 1836, July 31, d. 1909, Aug. 15. 236. Vail, Sarah, dau. of Elias & Hanah, d. 1842, Sep. 20, a. 21-11-12. 237. Vail, Sarah, dau. of Phenner P. & Angeline, b. 1848, Nov. 5, d. 1850, July 7. 238. Vail, Sarah H., d. 1832, Aug. 17, a. 61-2-13. 239. Vail, Simon, s. of Moses & Phebe, d. 1851, June 21, a. 38-9-29. 240. Vail, Stephen, s. of Moses & Phebe, d. 1814, June 10, a. 17-5-19. 241. Vail, Thomas, d. 1813, Apr. 1, a. 46-8-12. 242. Vail, Thomas T., s. of Elias & Hannah, d. 1894, Nov. 25, a. 81 y. 243. Vail, Walter, s. of Charles G. & Mary E., b. 1879, May 2, d. 1904, Feb. 22. 244. Vail, Willard C , 1856-1910. 245. Vail, children of Alexander H. & Caroline: Cornelia Pells, d. 1845, Nov. 6, a. 5 y. 2 m.; Susan Caroline, d. 1856, Apr. 2, a. 5 y. 6 m. 246. Vail, children of Elias & Hannah: David D., 1799-1821; Isaac E., 1801-1819; Milan I., 181(0 or 9)-1854; Sarah, 1821-1842. 247. Vail, children of James & Anne M.: Moses, b. 1819, June 18, d. 1822, July 4; Albert, b. 1821, Feb. 12, d. 1822, June 6; Elizabeth, b. 1825, Oct. 22, d. 1827, June 10; J. Wesley, b. 1839, Feb. 24, d. 1862, Nov. 11. 248. Vail, children of Isaac M. & Mary A. W.: Anna, b. 1846, July 26, d. 1870, Aug. 30; Emma F., b. 1851, Mar. 3, d. 1861, June 24; Warren A., b. 1853, Aug. 9, d. 1870, Aug. 30; Marion L., b. 1856, Jan. 8, d. 1874, Sep. 2 5 ; Louise C , b. 1862, Aug. 8, d. 1909, Aug. 23. 249. Vail, children of John & Elizabeth: Sarah Vail Baker, b. 1828, Feb. 8, d. 1872, Oct. 2 0 ; Loretta Vail, b. 1831, Apr. 4, d. 1896, Aug. 10; Martha D. Vail, b. 1836, Jan. 14, d. 1881, July 1; Rebecca Vail Hall, b. 1837, Oct. 1, d. 1881, Sep. 22. 250. Van Cott, James, d. 1816, Oct. 13, a. 19-9-7. 251. Van Cott, Jemima, dau. of John & Martha, d. 1823, Sep. 19, a. 27-11-12. 252. Van Cott, John, d. 1817, Mar. 12, a. 22-5-15. 253. Van Cott, John, s. of Stephen & Elizabeth, d. 1831, July 25, a. 14 m. 254. Van Cott, John, d. 1832, Feb. 17, a. 72-2-2. 255. Van Cott, Martha, d. 1831, Dec. 13, a. 72-1-4. 256. Van Cott, Nelson, b. 1812, June 5, d. 1880, Sep. 17. 257. Van Cott, Samuel, d. 1840, May 26, a. 42-3-9; Mary, his wife, d. 1834, Feb. 28, a. 38 y. the 20th of March. 258. Van Cott, Stephen, d. 1866, Aug. 4, a. 78-5-8'; Elizabeth, his wife, d. 1876, Aug. 6, in 86th y. 259. Van De Water, Harvey, b. 1836, May 11, d. 1901, July 10. Jennie, b. 1868, May 23, d. 1868, Aug. 5. Alice J., b. 1871, Sep. 13, d. 1873, Apr. 7. 260. Van Vlack, Alfred, d. 1869, Sep. 29, a. 58 y. 261. Van Vlack, Cornelia L., dau. of Alfred & Mary A., d. 1841, Sep. 12, a. 8 m. 28 d. 262. Van Vlack, Mary A. Foster, w. of Alfred, d. 1843, Sep. 9, a. 32 y. 263. Van Vlack, Mary Vail, w. of Alfred, d. 1877, Apr. 5, a. 71-11-13. 264. Van Wyck, Abram C , b. 1829, May 8, d. 1904, July 14; Sarah V. Dolson, his wife, b. 1847, Mar. 28. (Date of death not on ctone). 265. Van Wyck, John J., b. 1841, Feb. 14, d. 1892, Sen. 3. 266. Van Wyck, John J., Jr., b. 1880, Oct. 13, d. 1901, Oct. 8. 267. Van Wyck, Rutsen S., b. 1827, Mar. 9, d. 1895, Sep. 10. 368


Town

of

Union

Vale

268. Vincent,—Large stone.

Front—"Michael Vincent and others of the Vincent family. He being the first in this County, to which he came from Westchester County, this State, about 1750. He died near Verbank in the 103d year of his age." Back—"In 1907 the bodies which had been buried in the ancient burial plot on the Vincent farm near Verbank were disinterred &, for greater care, were removed to this ground. Those from the unmarked graves were placed beneath this stone." [NOTE—The inscription on the large stone is misleading in so far as it refers to Michael Vincent. The latter died in 1808 aged 88 and he and his wife were buried at Potter's Corners, Town of La Grange, where the stones at their graves are still standing (see inscriptions Nos. 135-136, Potter's Corners List in this collection). Michael Vincent's will (recorded in Dutchess County Surrogate's office) shows that he died childless. From documentary evidence in the possession of the editor it is demonstrable that he was a son of Leonard & Hannah (Van Kortryk) Vincent of Westchester County, and that he and four brothers (Leonard, Richard, Charles, & John) settled in Dutchess County early in the 18th century.—The Editor.] 269. Vincent, Albert H., d. 1865, Aug. 11 a. 18 y. 270. Vincent. Allen, d. 1834, Oct. 12, a. 62 y. 2 m.; 271. 272. 273. 274. 275. 276. 277. 278. 279. 280. 281. 282. 283. 284. 285. 286. 287. 288. 289. 290. 291. 292. 293. 294. 295. 296. 297. 298.

299. 300. 301. 302. 303. 304. 305. 306. 307. 308.

309. 310. 311.

Betsey, his wife, d. 1852, M a y 1, in 81st y. Vincent Chester S., d. 1870, Sep. 1, a. 21 y. Vincent Deborah Ann, dau. of Levi & Mary, d. 1843, Aug. 12, a. 12-1-7. Vincent Edwin, s. of Michael & Elizabeth, d. 1850, Feb. 26, a. 2-11-21. Vincent Elizabeth, w. of Leonard, d. 1845, Apr. 3, a. 44 y. Vincent George I., d. 1891, Dec. 30, a. 28 y. 9 m. Vincent Germond, d. 1829, Apr. 19, a. 40-11-17. Vincent Gideon, 1800-1885. Vincent Gilbert, d. 18(4)2, Mar. 26, a. 86 y. Vincent Henry, s. of Michael & Elizabeth, d. 1845, Nov. 7, a. 3-4-13. Vincent James, b. 1786, Jan. 4, d. 1865, June 13. Vincent Jenett, dau. of Germond & Mary, d. 1829, Sep. 29, a. 2-2-19. Vincent Jonathan, d. 1824, July 13, a. 70-7-23. Vincent Lavina, d. 1863, Mar. 17, a. 76-1-23. Vincent Levi, d. 1880, Mar. 10, a. 81 y. 2(4) d. Vincent Margaret Hicks, w. of Washington G., b. 1825, Oct. 17, d. 1908, Aug. 20 Vincent Marv, w. of James, d. 1853, Mar. 4, in 68th y. Vincent Mary, w. of Levi, d. 1853, June 5, a. 45-9-28. Vincent Moriarty, d. 1871, Sep. 8, a. 80-7-17. Vincent Moriarty, Jr., b. 1836, Mar. 6, d. 1878, Mar. 10. Vincent Phebe, w. of Gilbert, d. 1851, Aug. 11, a. 87 y. Vincent Phebe Fowler, w. of Moriarty, d. 1870, May 3, a. 74-2-16 Vincent Piatt, 1809-1841. Vincent Rebecca, d. 1873, Aug. 21, a. 89 y. Vincent Sarah, w. of Jonathan, d. 1795, Nov. 22, a. 35-2-12. Vincent Thomas B., 1817-1819. Vincent Thomas M., d. 1861, June 15, a. 22 y. Vincent Washington G., d. 1872, Mar. 7, a. 54-5-1. Vincent

Reuben, 1768-1847; Deborah, his wife, 1771-1819; Phebe, his wife, 1776-1849. Jane, 1797-1864. Lydia B., 1802-1843. Phebe A., 1811-1891. (Monument and surrounding stones). Vorse, Mary M., w. of Abel, d. 1858, Apr. 23, a. 62-9-18. Vorse, William J., d. 1858, Feb. 10, a. 26-8-11. Vosburgh, Julia, b. 1824, Nov. 9, d. 1893, Sep. 20. Waite, Anna J., w. of Charles C , d. 1887, Sep. 6, a. 53 y. Waite, Susan, J., w. of Charles C , d. 1882, July 8, a. 58 y. Walker, Charles E., b. 1892, May 12, d. 1893, July 17. Whaley, Hiram H., d. 1878, Nov. 17, a. 63 y. Whaley, John, d. 1871, Sep. 16, a. 79 y.; Mary, his wife, d. 1880, Apr. 25, a. 87 y. Whaley, Lavina J., dau. of Ruscom H. & Julia, d. 1892, Feb. 12, a. 21 y. Wheeler, Hepsabeth M. Vincent, w. of Johnathan E., b. 1805, Apr. 14, d. 1894, Apr. 12. Wheeler, H. Lavina, eldest daughter of J. Edwards & Hepsabeth M., d. 1839, Nov. 4, a. 5-8-19. Wheeler, J. Edwards, d. 1810, Aug. 6, a. 32 y. White, Hepsibah, dau. of Thomas & Rebecah, d. 1817, Sep. 1, a. 11 y. 369


Old

Gravestones

of

Dutchess

County

312. Williams, Richard, d. 1870, Dec. 6, a. 73 y. 313. Wilson, Daniel, d. 1882, Aug. 9, a. 81-8-19; Ann, his wife, d. 1882, July 17, a. 78-7-17. 314. Wilson, Eseck, b. 1814, Sep. 2, d. 1900, Apr. 19; Sarah, his wife, b. 1814, June 3, d. 1904, Apr. 30. 315. Wilson, Helen J., b. 1834, Sep. 3, d. 1903, Nov. 22. 316. Wilson, Henry G., s. of Daniel & Ann, d. 1879, July 3, a. 7 y. 4 m. 317. Wilson, Mary Ann Barnes, w. of John V., d. 1866, Dec. 16, a. 31 y. 318. Wing, Charles A., d. 1891, Apr. 6, a. 44 y. 319. Wing, Thurston J., 1907-1909. 320. Wolven, Harriet Dusenberry, w. of William W., b. 1835, Aug. 11, d. 1899, Dec. 30. 321. Wolven, William W., b. 1829, May 23, d. 1881, Dec. 31.

370


OLD FAMILY GRAVEYARD ON THE "BURT ABEL PLACE"

Now part of the John E. Mack Farm three miles due east of North Clove, Dutchess County, N . Y. Copied October 3, 1937 by George Olin Zabriskie Seneca Stilwell who died Jan. 15, 1827, aged 20 yrs, 1 mo, 26 days. Footstone: S. S. Hannah, wife of Stephen Albro, who died Jan. 4, 1827, aged 42 yrs, 10 mo, and 3 days. Footstone: H. A. Marker: P. L. Marker: A. D. Benjamin Albro Jun. Who died March 4th 1827, aged 35 years, 3 m. & 21 Days. Footstone: B. A Elener, wife of Benjamin Albro who died Feb. 14, 1818, in the 56th year of her age. (Stone fallen and broken.) Maria Albro who died March 30, 1836, aged 36 yrs, 8 mo. and 4 days. Footstone: M. A. Amy, wife of John Uhle who died Jan. 30, 1838, 54 yrs, 8 mos, 3 days. Footstone: A - U. Shadrach Albro who died April 22, 1840, aged 45 years, 11 mo, and 8 days. Benjamin Albro June 20, 1840 aged 85 years—7 mo—26 days. (Stone fallen) Footstone: B. A. Bargo Denny d. March 17, 1830

69 yrs—11 mo—& 4 days. Footstone: B. D.

Elizabeth, wife of Bargo Denny March 31, 1833

aged 7 5 — 1 0 — 1 5 ; — Footstone: E. D.

370-a


Town of Wappinger

Inscriptions 60

1. Monfort ground 2. Sleight ground

11

3. Swartwout ground

1

4. Churchill ground

4

5. Couwenhoven ground

6

6. Reformed (Dutch) church, New Hackensack

501

7. Middlebush churchyard

97

8. Presbyterian church, Hughsonville

14

9. Old ground, Wappingers Falls

98 792

371


Old

Gravestones

of

Dutchess

County

MONFORT GROUND CLASSIFICATION: Family ground. LOCATION: Near Fishhkill Plains, on the original Monfort farm. CONDITION: In an orchard with no under-brush or small growth; some stones fallen, some broken, some in good order. INSCRIPTIONS: 60 in number. Copied April 25, 1913, by J. W. Poucher, M. D-, Miss Helen W. Reynolds, Miss M. O. Johnston and Miss N. M. Parker. REMARKS: Monfort ground. Peter Monfort (1711-1791) of Long Island settled on this farm about 1735 and built a stone house, still standing. 1. Ackerman, Dorothy Monfort, w. of John, b. 1752, Dec. 18, d. 1784, Jan. 22. 2. Armstrong, Phebe, w. of Anthony, & dau. of Reuben & Catharine Myers, d. 1859, Mar. 29, in 50th y. 3. Bloom, Abraham, d. 1800, Feb. 21, a. 23 y. 4. Bloom, Benjamin, d. 1877, Mar. 4, a. 71 y. 5. Bloom, Emma, w. of Benjamin, d. 1837, Oct. 18, a. 86 y. 6. Bloom, George, d. 1887, Jan. 30, a. 61-3-22. 7. Bloom, Hillatje, w. of Benjamin, d. 1773, Sep. 23, in 29th y. 8. Bloom, Jacob, s. of Benjamin & Jemima, d. 1788, Apr. 4, a. 7 y. 2 m. 9. Brinkerhoff, Eleanor, dau. of John V. D. L. & Sarah, d. 1848, Dec. 12, a. 30-10-9. 10. Brinkerhoff, Helen, d. 1837, Apr. 24, a. 29-11-24. 11. Brinkerhoff, Magdalena, wid. of Derrick, I., d. 1841, Feb. 7, a. 75 y. 12. Brinckerhoff, Sarah Monfort, wid. of J. V. D. I., d. 1845, May 9, a. 67-1-26. 13. Cocks, Mary, dau. of Thomas & Nelly, d. 1844, Apr. 6. 14. Cocks, Thomas, d. 1795, Sep. 26. 15. Hoagland, Derick, d. 1822, Feb. 5, a. 78-6-11. 16. Hoagland, Elizabeth, dau. of Derick & Elizabeth, d. 1818, July 19, a. 35-9-18. 17. Hoagland, Marv, w. of Derick, d. 1809, May 8, a. 64-5-24. 18. Hoagland, Susa'n, d. 1852, May 9, a. 77-5-6. 19. Mills, Catherine Monfort, w. of Jacob, b. 1745, Aug. 9, d. 1771, Feb. 1, a. 25-6-12. 20. Mills, Jacob, b. 1743, Apr. 23, d. 1768, Jan. 27, a. 24-9-4. 21. Monfort, Albert, s. of Albert, d. 1796, June 3, a. 6 y. 9 m. 22. Monfort, Albert, s. of Theodorus & Mary, d. 1816, July 10, a. 10-11-19. 23. Monfort, Cornelius, d. 1823, Dec. 17, a. 20-2-7. 24. Monfort, Ezekial V., s. of Peter J. & Hetty, d. 1852, Oct. 22, a. 31-1-7. 25. Monfort, Garret D. B., s. of Peter P. & Maria D. B., d. 1834, July 19, a. 13 y. 6 m. 26. Monfort, Jaccbus, d. 1825, Mar. 23, a. 59 y. 6 m. 27. Monfort, Johannis, d. 1752, Oct. 10, a. 18-4-20. 28. Monfort, Magdalena, w. of Peter, b. 1729, May 12, 0 . S., d. 1785, Dec. 20, N. S., a. 56-6-2. 29. Monfort, Maria, D. B., w. of Peter P., d. 1836, Aug. 13, a. 38-5-21. 30. Monfort, Mary M., w. of Albert, d. 1837, Nov. 1, a. 82 y. 7 m. 31. Monfort, Peter, b. 1723, Dec. 8, d. 1746, June 28, a. 22-6-20. 32. Monfort, Peter, b. 1711, Dec. 3, 0. S., d. 1791, Sep. 25, N. S., a. 79-9-11. 33. Monfort, Peter, d. 1824, May 11, a. 64-4-28. 34. Monfort, Peter, d. 1830, Dec. 11, a. 35-3-11. 35. Monfort, Ruth Van Voorhis, w. of Jacob, d. 1825, Apr. 5, a. 51-3-28. 36. Monfort, Susan Waldron, w. of Peter, d. 1829, June 29, a. 63-5-9. 37. Monfort, Theodorus, b. 1783, June 1, d. 1816, Oct. 12, a. 33-4-12. 38. Montross, John, Esq., d. 1770, July 4, a. 74-8-10. 39. Montross, Margrit Scut, w. of John, d. 1776, Oct. 3, a. 84-1-5. 40. Morgan, Augustus, d. 1831, Sep. 3, a. 63-4-24.' 41. Morgan, David, d. 1820, Sep. 29, a. 48-11-18. 42. Morgan, Phebe, w. of Augustus, d. 1851, May 2, a. 84 y. 11 m. 43. Myers, Abby, d. 1839, Dec 29, a. 8 y. 11 m. 44. Myer, Margaret, dau. of Warren & Susan, d. 1813, Nov. 29, a. 9 m. 3 d. 45. Myer, Olivia, dau. of Warren & Susan, d. 1815, July 23, a. 5 m. 20 d. 46. Roe, Benjamin, d. 181(1), July 23, a. 58-4-1. 47. Roe, David, s. of William, b. 1751, Nov. 26, d. 1773, Apr. 1, a. 21 y. 4 m. 48. Roe, Joseph B., s. of William & Abigail, d. 1818, Aug. 13, a. (4-4-10). 49. Roe, (Milicent), w. of William, d. 1819, Dec. 24, a. (48) y. 50. Roe, William, d. 1809, Apr. 1, a. (58-11-28). 51. Scofield, Elizabeth, w. of Ezekiel, d. 1848, July 7, a. 49-5-5. 52. Sirine, James, s. of Absolam S. & Helen, d. 1835, Sep. 6, a. 2-1-1. 53. Swartwout, Margaret, dau. of Joseph & Rachel Thurston, & w. of Simon, d. 1795, Sep. 7. 372


R E D SANDSTONE MARKERS AT THE GRAVES OF DOMINIE MEYNEMA AND HIS WIFE, DUTCH CHURCHYARD, FISHKILL, N. Y. Typical of Eighteenth Century Dutch Inscriptions See page 76


T ow n 54. 55. 56. 57. 58. 59. 60.

of

Wappinger

Thurston, Catharine Ter Boss, w. of Thomas, d. 1833, Aug. 29, a. 66-4-19. Thurston, Joseph, d. 1782, Nov. 28, a. 58 y. Thurston, Joseph, d. 1824, Feb. 19, a. 19-6-2. Thurston, Rachel, wid. of Joseph, d. 1814, Mar. 27, a. 87 v. 3 m. Van Siclen, Phebe, w. of Theodorus, b. 1785, Mar. 13, d. 1818, Apr. 24, a. 33-1-11. Van Voorhis, Ellen, w. of William H., d. 1851, Apr. 19. Wright, Abraham B., d. 1841, Nov. 30, a. 31-4-10.

SLEIGHT GROUND CLASSIFICATION: Family ground. LOCATION: Near Fishkill Plains, along the line of the Sprout Creek, on the old Sleight farm, on the east side of the road in a field. CONDITION: Overgrown; surrounded by a stone wall. INSCRIPTIONS: 11 in number. Copied April 25, 1913, by J. W. Poucher, M. D. REMARKS: Sleight ground. Abraham Sleight (1754-1842) of Kingston settled on this Dutchess County farm prior to 1800. His son, Benjamin A. Sleight (1787-1858), succeeded to the property, on which there is still standing a substantial brick dwelling. 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11.

Sleight, Abraham, d. 1811, D e c 3, a. 26 y. Sleight, Abraham, d. 1833, Oct. 22, a. 23-1-21. Sleight, Abraham, d. 1842, June 29, a. 88 y. 2 d. Sleight, Benjamin A., d. 1858, Feb. 26, a. 71 y. Sleight, Caroline Ackerman, w. of B. A., d. 1854, Sep. 29, in 65th y. Sleight, Charles, d. 1833, Mar. 23, a. 4 m. Sleight, John, d. 1821, Feb. 3, a. 33 y. 8 m. SleighU .Mercy, w. of Abraham, d. 1846, May 8, a. 58-2-18. Sleight, Ruth, dau. of Abraham & Ruth, d. 1817, Sep. 29, a. 23 y. Sleight, Ruth, w. of Abraham, d. 1833, Mar. 29, a. 75 y. Stoutenburgh, Sophia Eliza, w. of Richard D. C , d. 1825, Feb. 17, a. 22 y. 5 m.

S W A R T W O U T GROUND CLASSIFICATION: Family ground. At Swartwoutville, on the road between Brinckerhoff and Fishkill LOCATION: Plains. Overgrown and deserted. CONDITION: 1 in number. Copied by J. W. Poucher, M. D. INSCRIPTIONS: Swartwout ground. A stone wall surrounds a large enclosure REMARKS: and also divides the space through the center. In one half are several unmarked field stones. In the other is a single large slab of slate, removed from its original position and leaned against a tree. The slab bears the one word: "Swartwout". It is probable that removals have been made from this enclosure. In the colonial period the Swartwouts were prosperous, early residents here. "Swartwoutville" was a name given to a locality rather than to a particular settlement. 1. Swartwout.

CHURCHILL GROUND CLASSIFICATION: Family ground. On the Phillips farm, about four miles south of New Hackensack, LOCATION: on a back road, southwest of Underbill's hill. In a field, far from the road, a ruined wall surrounding an enCONDITION: closure which could not be in worse condition. 373


Old

Gravestones

INSCRIPTIONS:

Churchill, Churchill, Churchill, Churchill,

Dutchess

County

Four in number. Copied September 24, 1916, by J. W. Poucher, M. D. Known as the Churchill ground. Originally, there were probably more stones.

REMARKS: 1. 2. 3. 4.

of

Edward, d. 1757, April 16, a. about LXVII. Joseph, d. 1790, Feb. 5, a. 57-2-14. Rachel Montross, w. of Joseph, d. 1812, Apr. 7, a. 59-7-8. Winche(—), b. 1745, Nov. 28, d. 1753, July 16.

COUWENHOVEN GROUND CLASSIFICATION: Family ground. LOCATION: On the farm owned by William Schlichter (known as the James R. Cooper farm), between Fishkill Village and Wappingers Falls, near the State road. CONDITION: A walled enclosure. Uncared for. INSCRIPTIONS: 6 in number. Copied December 23, 1923, by J. Wilson Poucher, M. D. REMARKS: The title deeds for this farm go back to December 20, 1794, when Adrian Cowenhoven and Barbara, his wife, conveyed to Duncan Graham (see: deeds, liber 17, page 347) 343 acres, formerly owned by Jacob Cowenhoven, deceased, excepting out of the same: "three rods square for a Christian Burying Ground and where it is now enclosed for the said purpose." 1. 2. 3. 4. 5. 6.

Couwenhoven, Jacob, d. 1790, May 11, a. 1 y. 10 m. Couwenhoven, Peter, d. 1812, May 5, a. 53 y. Hoghland, James, d. 1807, Aug. 18, a. 25-1-14. Hoghland, Peter, "s. of Jacob P. and Nelly Roome," d. 1802, Apr. 9, a. 3 y. 8 m. Hoghland, William, s. of William and Rachel, d. 1776, Sep. 19, a. 2 y. 1 m. Hoghland, William, d. 1810, Oct. 6, a. 60 y. 11 d.

REFORMED CHURCH, NEW HACKENSACK CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS.

REMARKS:

Churchyard. Reformed (Dutch) church, New Hackensack. Well cared for. 501 in number. Copied November 5, 1912, and April 24, 1913, by J. W. Poucher, M. D., Mrs. Poucher, Miss Helen W. Reynolds, Miss M. O. Johnston and Miss E. Metzger. The Reformed (Dutch) Church of New Hackensack was organized in 1756 and a church built in 1766. The churchyard is still in use as a burial ground.

1. Ackerman, Ann, d. 1860, Feb. 27, a. 77-8-27. 2. Ackerman, George, d. 1866, June 27, a. 14-11-7. 3. Ackerman, Hellen Mariah, dau. of Matthew V. B. & Hellen, d. 1835, Aug. 24, a. 15-7-22. 4. Ackerman, Isaac, d. 1853, May 31, a. 66-3-7. 5. Ackerman, Isaac, d. 1855, July 11, a. 32 y. 6. Ackerman, Jane Thorn, w. of Tunis, b. 1805, Aug. 24, d. 1884, Apr. 10. 7. Ackerman, James, d. 1835, Jan. 28, a. 77 y. 7 d. 8. Ackerman, John, d. 1835, Mar. 1, a. 43-4-3. 9. Ackerman, Letty Maria, d. 1833, Sep. 12, a. 39 y. 11 m. 10. Ackerman, Matthew, d. 1830, Aug. 29, a. 10 y. 4 m. 11. Ackerman, Sarah, d. 1850, Mar. 29, a. 85 y. 12. Ackerman, Tunis, b. 1800, Apr. 21, d. 1861, Nov. 15. 13. Alger, Cornelia A. Cornwell, w. of Stephen W., b. 1808, Sep. 18, d. 1865, Nov. 24 14. Alger, Stephen W., b. 1810, Jan. 19, d. 1881, Feb. 11. 15. Anthony, Phebe Piatt, w. of Nicholas, d. 1820, Apr. 28, a. 23-3-16. 374


Town 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82.

of

Wappinger

B. "A. V. D. B." Bailey, Abigail, w. of Nathan, d. 1801, Sep. 19, a. 68 y. 3 m. Bailey, Nathan, d. 1795, Apr. 12, a. 56-9-21. Barculo, Anna R., b. 1813, July 5, d. 1891, Oct. 6. Barculo, Hannah, dau. of William Seward, d. 1826, Nov. 30, a. 44 y. Barlow, Maria, Cornelia, w. of Isaac C , b. 1825, Jan. 2, d. 1843, Feb. 21, a. 18-1-19. Berry, Ide How, w. of Nicholas, d. 186(0), Sep. 13, a. 70-8-9. Berry, Letty Ann, dau. of Nicholas, ( J r . ) , & Ide, d. 1839, Nov. 13, a. 12-6-21. Berry, Nicholas, d. 1871, Sep. 15, a. 79-1-10. Berry, William N., s. of Nicholas, ( J r . ) , & Ide, d. 1841, Sep. 11, a. 21-9-12. Bishop, Esther Yates, w. of Gabriel, b. 1794, Mar. 15, d. 1877, Oct. 28. Bishop, Gabrella, dau. of Gabriel & Esther, d. Aug. 5, a. 9 m. 19 d. Bishop, Gabrielle, d. 1855, Sep. 21, a. 72 y. 11 m. Bishop, Jackson, d. 1846, Dec. 21, a. 34-10-10. Bishop, Sarah Elizabeth, w. of Samuel, d. 1854, July 24, a. 19-2-9. Black, George, d. 1844, June 27, in 83d y. Bostwick, Isaac D., d. 1870, Aug. 18, a. 43 y. Bragaw, Andrew, d. 1840, Apr. 30, a. 36-11-1. Bragaw, Ann, w. of Samuel, d. 1831, July 16, a. 43-5-5. Braley, Catherine E., w. of Williams M., d. 1843, Feb. 8, a. 27-11-5. Brinkerhoffe, Johannes, husband of Sarah, & s. of Hendrick, d. 1764, Nov. 23, in 28th y. Brinckerhoff, Susan Everett, w. of Tunis, d. 1854, July 28, a. 43 y. 4 m. Brinckerhoff, Tunis, d. 1857, Dec. 28, a. 46 y. 11 m. Brower, Cornelius W., d. 1845, Dec. 25, a. 71-3-25. Brower, Elizabeth, w. of Jeremiah C , b. 1815, Aug. 22, d. 1871, Feb. 21. Brower, Jeremiah C , b. 1815, July 10, d. 1899, Jan. 17. Brower, Mary Gertrude, dau. of Jeremiah, C. & Elizabeth, d. 1857, Sep. 29, a. 10 y. Bruce, Hannah Sebring, w. of George, d. 1824, May 1, a. 44-9-15. Brush, Caroline E., d. 1844, Dec. 30, a. 22-9-28. Brush, Margaret, w. of Dr. Nehemiah, d. 1856, May 12, a. 72 y. Brush, Dr. Nehemiah, d. 1843, Sep. 3, a. 56 y. 14 d. Bryan, Annanias, d. 1842, Nov. 29, a. 57-3-18. Bryant, Tamma, w. of Annanias, d. 1852, Aug. 6, a. 72-8-16. C. "C. C." C. "H. B. C." Carey, Helen, w. of John, d. 1838, Nov. 9, a. 50 y. Churchwell, Hannah Smith, wid. of John, d. 1843, Nov. 6, a. 99-3-15. Churchwell, John, d. 1809, June 5, a. 59-5-13. Conklin, Belinda, d. 1904, Apr. 6, a. 71 y. Concklin, Caroline Van Benschoten, w. of Isaac, d. 1829, May 24, a. 88-10-24. Concklin, Isaac, d. 1809, Feb. 25, a. 89-9-16. Conklin, Jacob V. B., d. 1885, Apr. 25, a. 77 y. Conklin, John L., d. 1903, Feb. 27, a. 67 y. Conklin, Margaret, 1836-1907. Conklin, Nellie, w. of Jacob V. B., d. 1878, Feb. 2, a. 67 y. Conklin, Tunis, d. 1902, Feb. 22, a. 69 y. Conover, Dewitt, d. 1878, Feb. 10, a. 33-8-7. Conover, Elisha, b. 1790, Apr. 19, d. 1871, July 16. Conover, Harriet Klump, w. of Elisha, b. 1804, Feb. 4, d. 1875, Nov. 2. Conover, Mable, dau. of Dewitt & Minnie, d. 1877, Oct. 10, a. 3 m. Conover, Nettie, w. of Dewitt, d. 1875, June 26, a. 24 y. Cooper, Maria Van Bunschoten, w. of Obediah, d. 1828, Jan. 17, a. 79-1-27. Cooper, Mary, w. of Tunis, d. 1825, Apr. 10, d. 31-1-19. Cooper, Mathew, d. 1811, June 6, a. 26 y. 25 d. Cooper, Obediah, d. 1807, June 21, a. 57-10-13. Cornell, Catherine, d. 1811, Jan. 29, a. 14 y. 9 m. Cornell, Dowe, d. 1803, July 6, a. 30-11-28. Cornell, John, b. 1820, Dec. 2, d. 1902, Mar. 25. Cornell, Phebe, w. of John D., & dau. of Isaac Smith, d. 1821, July 10, a. 24-2-12. Cornwell, Elizabeth, b. 1788, Oct. 28, d. 1860, Feb. 3, a. 72-3-6. Cornwell, Hannah E., d. 1866, Feb. 22, a. 60-11-3. Cornwell, Jacob, d. 1866, Feb. 16, a. 49-11-16. Cornwell, James, d. 1865, Feb. 8, a. 61-11-11. Cornwell, John, d. 1861, Jan. 8, a. 84 y. 13 d. Cornwell, Phebe, w. of John, d. 1833, Apr. 15, a. 54-9-3. Cornwell, Robert, d. 1851, May 12, in 39th y. Cornwell, Sarah M., b. 1814, Nov. 24, d. 1902, Jan. 10. 375


Old 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102„ 103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 117. 118. 119. 120. 121. 122. 123. 124. 125. 126. 127. 128. 129. 130. 131. 1 32. 133. 134. 135. 136. A37. 138. 139. 140. 141. 142. 143. 144. 145. 146. 147. 148. 149.

Gravestones

of

Dutchess

County

Covenhoven, Adrian, d. 1843 (broken). Covinhoven, Barbara DuBois, w. of Adrian, d. 1836, Sep. 22, a. 81-5-6. Covinhoven, Peter, s. of Adrian & Barbara, d. 1806, Sep. 3, a. 19 y. Cownover, Sarah, d. 1846, Apr. 27, a. 76-6-9. Cropsey, Magdalen, w. of Capt. Jasper, d. 1827, June 10, in 54th y. D. " F . D." D. "H. D." D. " P . D." D. " P . I. D." Dates, Abraham, d. 1854, Apr. 16, a. 87-4-3. Dates, Anna, d. 1826, Jan. 18, a. 52-11-26. Dates, Anne, d. 1808, Mar. 2, a. 62 y. Dates, Elizabeth Fowler, w. of Abraham, d. 1853, May 6, a. 77-8-26. Dates, John, d. 1814, June 2, a. 16-11-22. Davis, Elizabeth, d. 1842, Aug. 15, a. 17 y. 6 m. Dean, John H., d. 1857, Nov. 25, a. 41 y. Dearin, Catharine, dau. of Simeon & Hesther, d. 1841, Aug. 10, a. 21-1-18. Dearin, Charles, d. 1839, Oct. 14, a. 60 y. 9 m. Dearin, Charles L., s. of Charles & Catharine, d. 1858, Dec. 17, a. 4 y. 7 m. Dearin, James, d. 1849, Aug. 13, a. 93 y. 9 m. Dearin, Jane Luckey, w. of William, d. 1849, July 15, a. 57 y. Dearin, Mary Ann, d. 1839, Sep. 21, a. 2 y. 7 m. Dearin, Mary Ann, w. of Thomas, d. 1855, July 10, a. 49 y. 9 m. Dearing, Philip, d. 1827, Oct. 8, a. 33-4-13. Dearin, Susan Ann, d. 1834, Nov. 27, a. 3-6-12. Dearin, Thomas, d. 1859, Feb. 18, a. 61-4-27. Dearin, William, d. 1849, July 23, a. 60-5-24. Dearin, William, d. 1853, June 11, a. 50 y. 22 d. DeGroot, Jane, w. of William, d. 1886, Sep. —. DeGroot, William, b. 1805, Sep. 29, d. 1887, Feb. 16. DeLaVergne, Ann Yates, w. of Peter, d. 1852, Feb. 29, a. 51 y. 11 m. Diamond, Amey, w. of Henry, d. 1847, July 20, a. 81-1-3. Diamond, Cromline V. D., s. of Henry & Amey, d. 1844, Mar. 28, a. 34 y. Diamond, Emeline, dau. of Henry & Amey, d. 1842, Oct. 5, a. 36-7-11. Diamond, Henry, d. 1826, June 19, a. 70 y. 10 m. Dimond, Henry, d. 1860, May 5, a. 70-6-16. Dimond, Mary Ann, w. of William .H, d. 1863, Sep. 6, a. 39-6-20. Dimond, Patty, w. of Henry, d. 1861, Apr. 11, a. 65-5-2. Dodge, Electa Seward, w. of James, d. 1872, July 3, a. 86 y. 2 m. Dodge, Esq.; Henry, d. 1820, Dec. 19, in 65th y. Dodge, Sarah, d. 1823., Apr. 23, in 67th y. Dodge, children of Henry & Sarah:— John Wardell, d. 1796, July 24, a. 1-5-7. Ann Maria, d. 1796, Aug. 12, a. 3 y. 4 m. Dolson, Cornelius, s. of Jacob & Jane, d. 1840, May 24, a. 26-9-9. Dolson, Jacob, d. 1849, Oct. 2, a. 58-4-22. Dolson, Jane Coe, w. of Jacob, d. 1855, Feb. 16, a. 63-2-24. Dolson, Sarah Jane, dau. of Jacob & Jane, d. 1836, July 4, a. 10-2-9. Dolson, William, d. 1845, Apr. 5, a. 27 y. 7 d. Dubois, Catherine, b. 1740, Aug. 16, d. 1810, June 21. Dubois, John, d. 1837, Aug. 10, a. 60-7-15. Dubois, Levi, b. 1768, Mar. 14, d. 1796, June 21. DuBois, Mathew, b. 1733, Mar. 20, d. 1780, Feb. 4. Dubois, Mary, d. 1864, Jan. 20, a. 85-3-7. Dubronner, Ferdinand, d. 1769, Apr. 1, a. 39 y. 1 m. Dunn, Hannah E., b. 1831, July 8, d. 1836., Dec. 13. Duryee, Sarah Van Bunschoten, w. of Abraham, d. 1795, Sep. 27, a. 50-3-5. Dutcher, Sarah Giles, w. of William, d. 1905, June 18, a. 83 y. Dutcher, William, d. 1865, Apr. —, a. 48 y. Dutcher, children of William & Sarah G. David H., d. 1863, Oct. 11, a. 8-7-14. Mary E., d. 1863, Oct. 30, a. 5-2-17. Earle, Dorothy, w. of Sylvester, d. 1817, May 25, a. 25-6-16. Earle,. Sophie, dau. of Sylvester & Dorothy, d. 1863, Jan. 2, a. 48-10-10. Earle, Sylvester, b. 1784, Nov. 27, d. 1866, Apr. 27. Everett, Elizabeth, w. of Isaac, d. 1847, Feb. 24, in 66th y. Everett, Isaac, d. 1855, Jan. 14, a. 84 y. 13 d. Everitt, Sarah, dau. of Benjamin & Phebe, d. 1845, May 2, a. 50-6-1. Farrington, Anson, s. of William & Vashti, d. 1807, June 11, a. 1 y. 10 m. Farrington, Delilah, dau. of William & Vashti, d. 1803, July 29, a. 2 y. 3 m. Farrington, Hannah, dau. of William & Vashti, d. 1807, July 9, a. 1 d. 376


T own 150. 151. 152. 153. 154. 155. 156. 157. 158. 159. 160. 161. 162. 163. 164. 165. 166. 167. 168. 169. 170. 171. 172. 173. 174. 175. 176. 177. 178. 179. 180. 181. 182. 183. 184. 185. 186. 187. 188. 189. 190. 191. 192. 193. 194. 195. 196. 197. 198. 199. 200. 201. 202. 203. 204. 205. 206. 207. 208. 209. 210. 211. 212. 213. 214. 215. 216. 217. 218.

of

W a p p in g e r

Farrington, Thomas, b. 1787, Jan. 20, d. 1812, Aug. 10, a. 25-6-10. Foshay, John S., d. 1868, Feb. 21, a. 31-7-12. Foshay, Mary C. Hicks, d. 1888, Aug. 21, a. 46-7-21. Ganse, Elizabeth Piatt, d. 1869, Julv 31, a. 78 y. Ganse, John, d. 1860, Nov. 4, a. 71 y. Ganse, Mary, dau. of John & Elizabeth, b. 1811, Nov. 20, d. 1812, Sep. 14. Ganse, Samuel Casper, s. of John & Elizabeth, d. 1830, Oct. 13, a. 2-8-3. Ganse, Sarah Elizabeth, dau. of John & Elizableth, d. 1827, July 27, a. 14 m. 9 d. Ganse, Thomas Dewitt, d. 1844, Mar. 26, a. 30-6-28. Gass, Sarah Jane, dau. of David & Julia, a. 13 d. Gass, William H., s. of David & Mary, d. 1863, Apr. 28, a. 3 wks. 2 d. (Gidnack), Peter, s. of Martin & Maria, d. 1800, Oct. 20, a. 12-9-29. Gould, Jemima, w. of Zebina, & dau. of Oliver & Jemima Green, d. 1812, July 15, a. 27-7-29. Graham, Sarah, w. of Duncan, d. 1794, Aug. 22, a. 53 y. Graham, Sarah, dau. of Duncan, d. 1798, Sep. 10, a. 16 y. Green, Jemima Van Benschoten, w. of Oliver, d. 1828, Apr. 20, a. 51 y. 9 m. Green, Oliver, d. 1843, Apr. 28, a. 73-7-6. H. "R. H. 16 Ap. 1772 " H. "A. H. 1779." Haff, Catharine, dau. of Peter & Catharine, d. 1800, Nov. 28, a. 22-4-6. Hageman, John A., d. 1813, Jan. 12, a. 57 y. Hageman, Sarah, d. 1841, Aug. 18, a. 52-9-20. Hanson, Anne Luyster, w. of Isaac, d. 1837, Aug. 24, a. 67-5-4. Hasbrook, Phebe Van Amburgh, w. of Francis J., d. 1852, July 30, a. 49-1-18. Hicks, Anne Devine, w. of John R., d. 1850, Apr. 11, a. 80 y. Hicks, James I., d. 1835, Jan. 25, a. 41 y. 2 d. Hicks, John, d. 1840, Oct. 11, a. 37-2-11. Hicks, John S., d. 1847, Feb. 11, a. 75-11-15. Hicks, Mary Dean, w. of Stephen, d. 1874, Dec. 26, a. 56-2-26. Hicks, Stephen, d. 1868, Jan. 19, a. 81-3-17. Hitchcock, Louisa C , b. 1844, Nov. 28, d. 1895, Nov. 11. Hitchcock, Phillipeney Pettit, w. of William, b. 1838, Apr. 23, d. 1910, Oct. 2. Hitchcock, Sarah Lewis, w. of Simeon, d. 1884, Sep. 30, a. 70 y. 7 m. Hitchcock, Simeon V., d. 1877, May 27, a. 63 y. 9 m. Hitchcock, William, b. 1840, Aug. 24, d. 1911, Jan. 7. Hoagland, Abraham, d. 1809, May 18, a. 56-5-1. Hoogland, Aletha, w. of William, d. 1779, Apr. 14, a. 68 y. 1 d. Hoagland, Letty Brower, w. of Abraham, d. 1831, Feb. 18, a. 69 y. 23 d. Hoogland, William, b. 1700, Dec. 17, O. S., d. 1785, Aug. 27, a. 83-8-10. Hulst, Peter, d. 1811, Sep. 20, a. 64-6-17. Jacobs, Henry, b. 1734, Sep. 10, d. 1813, Apr. 8, a. 78-6-28. Jacobs, John, b. 1763, June 24, d. 1814, Apr. 29, a. (49)-10-5. Jewell, Caroline, d. 1847, Aug. 19, a. 57-9-14. Jewell, Elizabeth Van Kleeck, w. of Henrv, d, 1824, July 20, a. 52-2-13. Jewell, M., d. (1813), Feb. (25). Jones, Abraham S., b. 1806, Oct. 2, d. 1879, Apr. 28. Jones, Agnes Phebe, dau. of Abraham S., b. 1848, May 17, d. 1855, July 16. Jones, Caroline, dau. of William & Elmina Ann, d. 1851, June 12, a. 9-9-18. Jones, Catharine Hicks, w. of Horace H., d. 1869, Feb. 18, a. 72-10-18. Jone^, Cvnthia M. Needham, w. of John, 1828-1906. Jones, Elmina A., w. of William, b. 1818, Sep. 4, d. 1860, Oct. 18. Jones, Eustatia Weeks, w. of James, 1798-1869. Jones, George B., s. of William & Elmina Ann, d. 1852, Jan. 8, a. 1-2-5. Jones, Hannah Piatt, w. of Zopher I., d. 1869, Mar. 7, in 71st y. Jones, Harriet Luyster, w. of Henry, b. 1839, Apr. 25, d. 1909, Mar. 27. Jones, Horace H., d. 1844, Sep. 26, a. 41 y. 4 m. Jones, James M., b. 1781, Mar. 30, d. 1842, May 29. Jones, John, 1821-1891. Jones, John B., b. 1814, Mar. 15, d. 1896, Feb. 4. Jones, John H., s. of Horace H. & Catherine H., d. 1851, Mar. 19, a. 22 y. 10 d. Jones, Martha, b. 1809, Jan. 19, d. 1883, May 31. Jones, Sarah Ann Whilock, w. of Abraham S., b. 1813, Jan. 27, d. 1869, Oct. 13. Jones, Sarah Sleight, w. of James M., b. 1783, Mar. 16, d. 1858, Feb. 13. Jones, Stephen H., d. 1863, Feb. 11, a. 23 y. 11 m. Jones, Zopher I., d. 1877, Mar. 21, in 78th y. Klump, Cornelius, d. 1845, Mar. 22, in 65th y. Klump, Jane, w. of Cornelius, d. 1854, Feb. 3, a. 73-2-22. Klump, Rachel C. Conover, w. of Samuel, b. 1800, Aug. 5, d. 1897, Sep. 23. Knapp, Joseph Thorne, b. 1835, Mar. 2, d. 1893, Nov. 14. 377


Old 219. 220. 221. 222. 223. 224. 225. 226. 227. 228. 229. 230. 231. 232. 233. 234. 235. 236. 237. 238. 239. 240. 241. 242. 243. 244. 245. 246. 247. 248. 249. 250. 251. 252. 253. 254. 255. 256. 257. 258. 259. 260. 261. 262.

263. 264. 265. 266. 267. 268. 269. 270. 271. 272. 273. 274. 275.

276. 277. 278. 279.

Gravestones

of

Dutchess

County

Knapp, Lydia Lennox, dau. of Chauncey & Mary A., d. 1846, June 13, a. 5 y. Knapp, Mary A., w. of Chauncey, d. 1866, Aug. 21, a. 56 y. 5 m. Knapp, Mary L. Seward, w. of Joseph T., b. 1836, Jan. 19, d. 1871, Jan. 11. Knapp, William Henry, s. of Chauncey & Mary A., Quartermaster 4th III. Cavalry, d. 1862, Feb. 6, at Fort Henry, Tenn., a. 25 y. Leroy, Mary Westervelt, d. 1847, Feb. 19, a. 27-1-10. Luckey, Charles, s. of John & Rachel, d. 1829, Sep. 11, a. 19-2-10. Luckey, Johnnah Tappen, w. of Samuel, d. 1847, Aug. 18, a. 95-7-29. Luckey, John, d. 1816, Jan. 28, a. 42-2-6. Luckey, Mary Underhill, w. of Samuel, Jr., d. 1831, Feb. 1, a. 17-11-19. Luckey, Rebeckah, w. of Samuel, Esq., d. 1803, Nov. 27, a. 62-8-21. Luckey, Samuel, d. 1833, Aug. 22, a. 84-6-17. Luyster, Caroline, w. of John, d. 1828, Dec. 17, a. 57-10-19. Luyster, Edgar, b. 1815, June 27, d. 1872, Dec. 4. Luyster, John, d. 1849, Oct. 29, a. 84-7-4. Martino, Stephen I., d. 1835, Mar. 5, a. 43 y. 21 d. Martino, Sophia Bryun, w. of Stephen I., d. 1834, Apr. 1, a. 47 y. 2 d. Monfort, Albert, b. 1745, Apr. 22, d. 1815, May 3, a. 70 y. 11 d. Monfort, Alvy F., b. 1825, May 24, d. 1860, Oct. 9. Monfort, Anna Pollard, w. of John, d. 1864, Feb. 12, a. 26-10-22. Monfort, Barbara Eleanor, w. of James S., d. 1891, Apr. 11, a. 86 y. Monfort, Catharine Dutcher, w. of Martin, d. 1878, Feb. 28, a. 95-9-10. Monfort. Charrick, d. 1842, July 4, a. 62 y. 5 m. Monfort, Deborah, w. of Henry, d. 1842, Dec. 18, a. 66 y. 5 m. Monfort, Eliza, dau. of Henry A. & Maria, b. 1805, Apr. 3, d. 1897, Mar. 22. Monfort, Elizabeth, d. 1839, Sep. 8, a. 65 v. Monfort, Elizabeth, d. 1854, Aug. 22, a. 71-9-19. Monfort. Emma, b. 1858, Aug. 4, d. 1862, May 14. Monfort, Henry, d. 1837, Oct. 25, a. 72-9-11. Monfort, Henry A., d. 1834, Nov. 27, a. 56-5-2. Monfort, Ida Virginia, dau. of J. H. & Anna E., d. 1860, June 1, a. 3-10-21. Monfort, James, d. 1865, Mar. 29, a. 65-6-19. Montfort, James Schenck, s. of Francis L. & Maria, d. 1853, Nov. 6, a. 26-7-25. Monfort, Jane, d. 1797, Aug. 8, a. 20-11-(8). Monfort, Jane, b. 1808, Sep. 15, d. 1896, Feb. 1. Monfort, Letty, w. of Albert J., b. 175(5), May 2, d. 1836, Mar. 4, a. 8 ( l ) - 1 0 - 2 . Monfort, Letty Adriance, w. of Stephen, d. 1860, Mar. 30, a. 87 y. 13 ( d ) . Monfort, Maria, w. of Henry A., d. 1854, Aug. 9, a. 74-8-12. Monfort, Maria, w. of Samuel, d. 1861, Nov. 24, a. 60-1-25. Monfort, Martin, d. 1842, Jan. 10, a. 73 y. 2 m. Monfort, Mary F., b. 1852, May 12, d. 1866, Mar. 9. Monfort, Samuel, d. 1845, June 13, a. 38-7-23. Monfort, Stephen M., d. 1831, Sep. 28, a. 28-10-14. Monfort, Susannah Hogland, w. of Albert, b. 1755, Feb. 23, d. 1794, Apr. 6, a. 39-1-14. Monfort:— Albert, d. 1815, Sep. 26, a. 69-7-13. Letty, d. 1836, Mar. 4, a. 81-10-2. Jeremiah, d. 1818, Nov. 5, a. 21 y. 13 d. Monger, Samuel, d. 1863, June 9, a. 54 y. 9 m. Montross, John W., d. 1820, Aug. 13, a. 41 y. Mott, Edmond A., b. 1845, July 4, d. 1870, July 11. Mott, Jane Elizabeth, w. of Morgan L., b. 1816, May 16, d. 1877, May 12 . Mott, Mary Eilzabeth, dau. of Morgan L. & Jane E., b. 1852, Sep. 1, d. 1868, Feb. 16. Mott, Morgan L., b. 1818, Apr. 14, d. 1891, Apr. 24. Mott, Robert, W., b. 1848, June 1, d. 1900, Mar. 31. Mott, William B., b. 1835, Aug. 22, d. 1873, Aug. 29. Munger, Anna Jane, w. of Samuel, d. 1869, Nov. 16, a. 64-2-11. Munger, Catherine Devine, w. of John, d. 1854, Jan. 25, a. 83-11-10. Myers, Hannah, w. of Abraham I., d. 1852, Dec. 27, a. 81 y. 9 m. Myers, Helen, dau. of Lawrence & Jemima, d. 1851, May 18, a. 9 m. 1 d. Myers, children of Lawrence & Jemima: Abraham I., d. 1840, Jan. 19, a. 1-10-19. Charles C , d. 1840, Feb. 10, a. 3 y. 10 m. Benjamin B., d. 1850, Feb. 11, a. 1 y. 11 m. Mygatt, Jared P. K., d. 1866, Oct. 26, of consumption, a. 34 y. Nagel, Barnet, d. 1827, Mar. 20, a. 24-1-15. Nagel, Elizabeth Reynolds, w. of John, d. 1840, Sep. 8, a. 74 y. Nagel, John, d. 1845, Dec. 23, a. 83 y. 10 m. 378


Town 280. 281. 282. 283. 284. 285. 286. 287. 288. 289. 290. 291. 292. 293. 294. 295. 296. 297. 298. 299. 300. 301. 302. 303. 304. 305. 306. 307. 308. 309. 310. 311. 312. 313. 314. 315. 316. 317. 318. 319. 320. 321. 322. 323. 324. 325. 326. 327. 328. 329. 330. 331. 332. 333. 334. 335. 336. 337. 338. 339. 340. 341.

of

Wappinger

Needam, Henry D., b. 1798, Dec. 11, d. 1875, Jan. 14. Needam, Maria, w. of Henry D., b. 1800, Aug. 25, d. 1878, July 27. Nelson, Maria, b. 1798, Jan. 22, d. 1879, Nov. 28. (Newell), Gertrude, w. of Nathan, d. 1827, Apr. 25, a. 21 y. 3 d. Okie, Mary E., b. 1838, Dec. 6, d. 1879, Nov. 29. Ostrander, Elizabeth, w. of Cornelius P., d. 1848, Jan. 4, in 42d y. Palmer, Adonijan, "Father," b. 1790, May 1, d. 1846, Sep. 17. Palmer, Maria, "Mother," b. 1792, Dec. 12, d. 1867, May 22. Palmer, Mary A., d. 1885, Jan. 3, a. 61-2-27. Palmer, William, b. 1827, July 16, d. 1876, Dec. 7. Patterson, Abraham, d. 1850, May 17„ a. 68 y. 2 d. Patterson, Catherine, w. of Abraham, d. 1850, Nov. 19, a. 58-3-10. Pells, John, s. of Peter M. & Ann Maria, d. 1842, Aug. 9, a. 4-6-12. Pells, Mary, w. o Peter, d. 1843, Sept. 19, a. 64-9-2. Pells, Peter, d. 184(5), Feb. 4, a. 74 y. 24 d. Pells, Susan L., d. 1876, Aug. 25, a. 42 y. Phillips, Sarah, dau. of George & Mary, d. 1796, Jan. 5, a. 4-4-1. Piatt, Bethia Ward, w. of Zephaniah, b. 1761, Jan. 18, d. 1835, Feb. 22, a. 74-1-4. Piatt, Jeremiah, d. 1849, June 3, a. 64 y. 24 d. Piatt, Capt. John, d. 1847, Sep. —, a. 34-4-26. Piatt, Mary, d. 1837, Mar. 30, a. 55-7-11. Piatt, Phebe P., w. of Jeremiah, d. 1870, Dec. 22, a. 77-10-29. Piatt, Sarah Ann, youngest dau. of Jeremiah & Phebe, d. 1838, Sep. 12, a. 23 y. 9 d. Piatt, Zephaniah, d. 1830, Aug. 26, a. 74-7-23. Plummer, Jane, wid. of William, & dau. of Henry & Sarah Dodge, b. 1789, Aug. 10, in Dutchess Co., d. 1859, Mar. 30, in New York City, in 70th y. Plummer, William, d. 1825, June 4, in New York City, a (4-)-10-10. Pollock, Hannah Churchwell, w. of William, d. 1872, Feb. 4, a. 84-8-27. Pollock, Henrietta, w. of Benjamin F., d. 1856, Aug. 25, a. 40-1-21. Pollock, Mary Rhyne, w. of James Y., d. 1854. Apr. 28, a. 25-6-27. Pollock, William, d. 1856, Apr. 18, a. 7-3-23." Potter, Catharine Mary, dau. of Thomas H. & Margaret A., d. 1854, Aug. 9, a. 25-6-19. Potter, Freelove, dau. of Thomas & Margaret, d. 1828, Nov. 3, a. 1-7-23. Potter, Henrietta F., dau. of Thomas H. & Margaret A., d. 1864, Mar. 13, a. 30-7-15. Potter, Jane, d. 1849, July 4, a. 27 y. 4 m. Potter, Margaret A., w.'of Thomas H., b. 1799, May 24, d. 1870, June 23. Potter, Peter Henry, s. of Thomas H. & Margaret A., d. 1858, Mar. 14, a. 20-5-10. Potter, Sophia, dau. of Thomas & Margaret, d. 1842, Oct. —, a. 6 m. 25 d. Potter, Sylvester, d. 1842, Apr. 17, a. 41-8-27. Potter, Thomas H., b. 1793, Oct. 2, d. 1859, Aug. 8. Pudney, John C , d. 1875, Jan. 17, a. 58 y. Pudney, Sarah Elizabeth, w. of John C , d. 1873, Apr. 7, a. 53 y. Raymond, Abigail, w. of Thadeus, d. 1835, Apr. 26, a. 62-7-17. Raymond, Thadeus, d. 1832, Apr. 17, a. 80 y. Remsen, M. D.; Cornelius, d. 1883, Feb. 4, a. 93-11-21. Remsen, Phebe Ann, b. 1818, Oct. 25, d. 1889, Jan. 11. Remsen, Sarah Piatt, w. of Cornelius, M. D., d. 1871, Nov. 25, a. 84-2-1. Rich, Patience Smith, w. of John S., d. 1849, Feb. 12, a. 43-1-20. Robertson, Helen, of the City of New York, w. of Jacob, d. 1851, Dec. 15, a t Savannah, Ga., a. 43 y. Roberston, Jacob, d. 1866, July 13, a. 72 y. (Robinson), Charles, d. 1867, Oct. 1, a. 48-1-8. Robinson, Harriet Phillips, w. of Samuel I., d. 1874, Dec. 16, a. 67-1-13. Robinson, Samuel I., d. 1886, Apr. 13, a. 81-9-4. Rogers, Joseph, b. 1776, Oct. 31, in Connecticut, d. 1814, Mar. 16, a. 37-4-(16). Rogers, Cornelia Waldron, w. of Joseph, b. 1778, Mar. 10, d. 1814, Apr. 19, a. 36-1-9. Roose, "The Widow Hester," d. 1803, Oct. 30, a. 80 y. Rose, Hannah Mariah, dau. of Andrew & Lucy Ann, d. 1850, Mar. 12, a. 20-4-2. Rosekrans, Henry, s. of John & Sarah, d. 1771, Dec. 25, a. 26-9-2. Rowe, Ruth Chase, w. of William D., 1778-1861. Rymph, Susan, w. of William H., & dau. of Stephen & Lettie Monfort, d. 1856, Apr. 8, a. 44-3-27. Rynders, Andrew, b. 1759, Jan. 11, d. 1834, Aug. 29, a. 75-7-18. Rynders, Elizabeth L., w. of Andrew, b. 1761, Sep. 1, d. 1844, Mar. 4, a. 82-6-4. Rynders, Isaiah, d. 1874, May 22, a. 89-7-24. 379

341a

RyBdyk, The Bev. Isaac; d. Nov. 20, 1790


Old

Gravestones

of

342. S. 343. 344. 345. 346. 347. 348. 349. 350. 351. 352. 353. 354. 355. 356. 357. 358. 359. 360. 361. 362. 363. 364. 365. 366. 367. 368. 369. 370. 371. 372. 373. 374. 375. 376. 377. 378. 379. 380. 381. 382. 383. 384. 385. 386. 387. 388. 389. 390. 391. 392. 393. 394. 395. 396. 397. 398. 399. 400. 401. 402.

Dutchess

County

"L. S. 1811." Note: This stone was known by an old resident at New Hackensack to be that of Lydia Sherry, the wife of James Hicks. Schoonmaker, Lydia, w. of Edward, d. 1772, May 30, a. 30-10-21. Schurrigh, Johanna, w. of Johannes, & dau. of Thomas Outwater, late of New Jersey, d. 1771, Aug. 4, in 67th y. Schurrie, Johannes, d. 1784, Aug. 8, in 75th y. Sebring, Catharine Van Bunschoten, w. of Isaac, d. 1831, June 11, a. 77-3-16. Sebring, Isaac, d. 1830, Feb. 25, a. 77-6-25. Sellick, John, d. 1806, Dec. 28, a. 29 y. 3 m. Seward, Alfred, s. of William, d. 1829, Oct. 22, in 22d y. Seward, Amelia Caroline, dau. of Philander & Susan, d. 1846, Aug. 22, in 14th y. Seward, Ann R., d. 1889, Apr. 9, in 76th y. Seward, Isaac B., d. 1832, Oct. 4, in 72d y. Seward, Philander, d. 1853, Aug. 8, a. 62 y. 2 m. Seward, P. George, d. 1855, Dec. 16, a. 27-1-6. Seward, Susan Monfort, w. of Philander, d. 1868, Aug. 13, a. 65-10-15. Seward, Thankful, w. of William, d. 1835, Aug. 19, in 90th y. Seward, William, d. 1822, July 13, in 75th y. Seward, William Henrv, eldest s. of Philander & Susan M., d. 1851, Jan. 25, in 25th y. Shute, Mrs. Mary, d. 1856. Mar. 27, a. 67 y. Sleight, Ann, b. 1789, Jan. 9, d. 1865, Apr. 7. Sleight, Freelove Potter, w. of Doct. Henry D., d. 1834, May 8, a. 45 y. 3 m. Sleight, Doct. Henry D., d. 1839, July 8, a. 53-2-15. Sleight, Nelly A., b. 1796, Oct. 15, d. 1850, Aug. 5. Smedes, (Bp), d. 1772, July 21, a. 41-9-23. (Inscription in Dutch). Smith, Hannah A., b. 1840, June 5, d. 1898, Oct. 14. Smith, Jacob, d. 1849, Aug. 31, a. 3 y. Smith, Jane Ackerman, w. of Casper, b. 1803, May 13, d. 1883, Dec. 29. Smith, James A., s. of Casper D. & Sarah E., b. 1843, Jan. 1, d. 1884, Dec. 2. Smith, John B., d. 1872, Nov. 12, a. 64 y. 4 d. Smith, Julia A. Van Amburgh, w. of John B., d. 1888, Feb. 3, a. 78-9-21. Smith, Nathaniel, d. 1850, Dec. 15, a. 73-7-11. Smith, Sarah Patterson, w. of Nathaniel, d. 1837, Mar. 2, a. 57 y. (2 m.) Smith, William, d. 1852, Apr. 27, a. 42-2-19. Tanner, Cornelius, s. of Robert & Eliza, d. 1841, Aug. 20, a. 17 y. 3 m. Tanner, Eliza Brower, w. of Robert, d. 1862, Mar. 20, in 60th v. Tanner Helen Maria, w .of Dr. R. P., d. 1840, Oct. 8, a. 27 y. Tanner, Margaret, dau. of Ruben & Mary, d. 1807, Mar. 28, a. 1-7-20. Tanner, Mary Tompkins, w. of Reuben, d. 1855, Jan. 19, a. 82-11-14. Tanner, Rachel, dau. of Ruben & Mary, d. 1797, Mar. 14, a. 4 m. 4 d. Tanner, Reuben, d. 1843, Jan. 6, a. 78 y. 2 d. Tanner, Reuben Piatt, s. of Martin H., d. 1830, July 11, a. 1-7-16. Tanner, Robert, d. 1830, Mar. 31, a. 32-1-3. Tanner, Robert, s. of Robert & Eliza, d. 1849, Aug. 27, a. 19-11-24. Tanner, Dr. R. P., d. 1847, May 27, a. 39-1-25. Tanner, Samuel, s. of Ruben & Mary, d. 1812, Sep. 25, a. 8 d. Teller, Catharine Ackerman, w. of John J., d. 1871, Nov. 12, a. 75 y. Teller, Jacob V. B., b. 1818, Oct. 18, d. 1899, June 20. Teller, James Henry, d. 1857, Mar. 27, a. 35-9-19. Teller, John J., d. 1869, May 7, a. 73-7-17. Tel'er, Sarah Gertrude Scofield, w. of Jacob V. B., b. 1820, Jan. 20, d. 1899, May 8. Thorne, Anna Maria, dau. of Dr. James & Hannah, d. 1849, Oct. 13, a. 49-3-15. Thorn, Elizabeth, w. of Sidmon, of Peru, N. Y., & dau. of William & Ruth Rowe, d. 1841, Aug. 31, in 30th y. Thorn, Doct. James, d. 1816, June 26, a. 53 y. 5 d. Thorn, Jane, w. of Doct. James, & dau. of Reynier & Phebe Suydam, d. 1793, Feb. 27, a. 27 y. Thorn, Johanna, w. of Doct. James, & dau. of John & Mary Van Kleeck, d. 1857, Apr. 7, a. 83-5-10. Thorn, Joseph, s. of Sidmon & Elizabeth, d. 1841, Aug. 14, a. 4 m. 10 d. Thorn, Phebe, dau. of Doct. James & Jane, d. 1793, Apr. 11, a. 3 m. Thorn, Reynier Suydam, s. of Doct. James & Jane, d. 1796, May 16, a. 5 y. 7 m. Thorn, Stephen, s. of Doct. James, d. 1845, Dec. 5, a. 48 y. 7 m. Titus, Elias, b. 1805, Mar. 5, d. 1880, July 8. Titus. "Mary Annett Hoag, b. July 3, 1814, married to Elias Titus, Oct. 24, 1832, d. Aug. 21, 1866." Todd, Elizabeth Ann, dau. of William & Margaret, d. 1848, May 12, a. 37-8-6. 380


Town 403. 404. 405. 406. 407. 408. 409. 410. 411. 412. 413. 414. 415. 416. 417. 418. 419. 420. 421. 422. 423. 424. 425. 426. 427. 428. 429. 430. 431. 432. 433. 434. 435. 436. 437. 438. 439. 440. 441. 442. 443. 444. 445. 446. 447. 448. 449. 450. 451. 452. 453. 454. 455. 456. 457. 458. 459. 460. 461. 462. 463. 464. 465. 466. 467. 468.

of

Wappinger

Todd, Hesther, dau. of William & Margaret, d. 1836, Dec. 19, a. 23-5-6. Todd, Margaret M., d. 1865, Feb. 19, a. 60 y. 5 d, Todd, Margaret Wilde, w. of William, d. 1849, Aug. 30, a. 67 y. 2 m. Todd, Martha. (Nothing else on atone). Todd, William, s. of William & Margaret, d. 1849, Oct. 1, a. 42 y. Todd, William, d. 1857, Jan. 9, a. 80-1-16. Townsend, (S)eth, d. 18(6)4, May 3, a. 52-10-8. Traver, Catherine A., w. of William, d. 1837, Apr. 18, in 8.3d y. Traver, John D., s. of William & Catherine, d. 1837, Sep. 12, a. 24-4-16. Traver, John H., s. of Philip A. & Phebe E. M., d. 1852, Sep. 5, a. 11 m. 10 d. Traver, Phebe E. Monfort, w. of Philip A., d. 1852, May 26, a. 20-3-16. Traver, William, d. 1849, Mar. 9, in 84th y. Valentine, Margaret Jane, dau. of Thomas & Jane, d. 1825, Apr. 19, a. 21-9-3. Valentine, Thomas, d. 1832, Jan. 7, a. 62 y. Van Amburgh, Amelia Caroline, w. of Peter D., d. 1878, Mar. 16, a. 78-2-5. Van Amburgh, Anna, b. 1811, Feb. 14, d. 1889, June 28. Van Amburgh, Belinda, b. 1815, Feb. 17, d. 1905, May 9. Van Amburgh, Caroline, b. 1817, Apr. 28, d. 1887, Oct. 15. Van Amburgh, Eddy, d. 1865, Oct. 21, a. 12 m. 26 d. Van Amburgh, Hannah, w. of Isaac, d. 1851, Apr. 23, a. 71-3-6. Van Amburgh, Isaac, d. 1854, Mar. 1, a. 78-2-24. Van Amburgh, John, d. 1846, Jan. 25, a. 44-2-2. Van Amburgh, Mercy, b. 1805, Mar. 3, d. 1882, July 7. Van Amburgh, Peter D., d. 1866, Nov. 10, a. 65-9-19. Van Amburgh, Sarah, b. 1806, Nov. 25, d. 1879, Feb. 2. Van Amburgh, Susan, dau. of Isaac & Hannah, b. 1813, Jan. 13, d. 1873, Dec. 17. Van Amburgh, Walter, d. 1860, Nov. 26, a. 4-11-20. Van Amburgh, Walter, b. 1820, June 11, d. 1893, Mar. 30. Van Amburgh, William, b. 1823, Mar. 11, d. 1886, Oct. 6. Van Bunschoten, Anna Sleight, w. of Tunis, d. 1803, Nov. 23, a. 91-2-8. Van Bunschoten, Rev. Elias, s. of Tunis & Anna Sleight, d. 1815, Jan. 10, in New Jersey, d. 76-2-25. Van Benschoten, Elizabeth Vanderburgh, w. of Tunis, d. 1819, Dec. 31, a. 60-2-18 Van Bunschoten, Jacob, s. of Tunis & Anna Sleight, d. 1830, May 5, a. 79-7-2. Van Bunschoten, John, s. of Tunis & Anna Sleight, d. 1766, Sep, 30, at sea, a. 23 y. Van Bunschoten, Mathew, s. of Tunis & Anna Sleight, d. 1825, Jan. 23, a. 82-11-7 Van Bunschoten, Major Peter, s. of Tunis & Anna Sleight, d. 1805, Apr. 25, a. 58-3-9. Van Bunschoten, Tunis, d. 1788, Jan. 31, a. 81-4-9. Van Benschoten, Tunis, d. 1835, Dec. 22, a. 80-2-12. Van Cleef, Cornelius, d. 1811, May. 21, a. 2 y. 1 m. Van Derbilt, Aries, d. 1808, Mar. 4, a. 72 y. 1 m. Vanderbilt, Ares, d. 1840, May 6, a. 76-3-3. Vanderbilt, Cynthia, d. 1841, Sep. 23, a. 79-11-14. Vanderbilt, Maria Locy, w. of Ares, d. 1814, May 12, a. 39-3-26. Van Der Bilt, Mary, w. of Ares, d. 1827, Feb. 4, a. 85 y. 10 m. Vanderbilt, Mary, w. of Philip, d. 1844, Oct. 10, a. 75-10-2. Vanderbilt, Mary Electa, w. of Philip, & oldest dau. of Jeremiah & Phebe Piatt, d. 1838, July 4, a. 25-3-19. Van Der Bilt, Mary Everett, w. of Peter, d. 1835, Oct. 23, a. 53 y. 26 d. Van Der Bilt, Peter, d. 1839, Dec. 15, a. 59 y. 2 d. Vanderbilt, Philip, d. 1814, Mar. 23, a. 45-6-12. Vanderbilt, Philip, b. 1807, Feb. 6, d. 1861, Apr. 29. Vanderbilt, Sarah Ann, w. of Philip, d. 1847, Mar. 27, a. (21) y. Van De Waters, Elizabeth, d. 1833, Mar. 7, a. 74 y. Van Dyne, Amanda Hoffman, w. of Samuel, b. 1818, Sep. 6, d. 1872, June 7. Vandyne, Calvin, d. 1854, Feb. 21, a. 2 m. 24 d. Van Dyne, Garret, d. 1831, Sep. 11, a. 58-2-28. Van Dyne, Mary Monfort, wid. of Garret, d. 1875, Sep. 16, a. 96-10-19. Van Dyne, Samuel, d. 1859, Apr. 15, a. 48-1-20. Vandyne Sarah, d. 1852, Oct. 13, a. 12-4-23. Vandyne, Susan Maria, d. 1846, Nov. 28, a. 3 y. (20) m. Van Dyne, Sitea, b. 1777, Oct. 29, d. 1793, Aug. 18, a. 15-9-20. Vandyne, Syrena Jane, d. 1837, Sep. 14, a. 10 m. 8 d. Vandyne, Thomas, d. 1836, Apr. 10, a. 6 m. Van Keuren, Ann, wid. of Benjamin, b. 1751, Dec. 17, d. 1818, Oct. 16. Van Keuren, Hannah, w. of James, d. 1834, Aug. 2, a. 62-8-22. Van Keuren, James, d. 1837, Feb. 11, a. 73 y. Van Keuren, Julia Ann, w. of Robert, d. 1825, Dec. 12, a. 22-7-21. 381


Old 469. 470. 471. 472. 473. 474. 475. 476. 477. 478. 479. 480. 481. 482. 483. 484. 485. 486. 487. 488. 489. 490. 491. 492. 493. 494. 495. 496. 497. 498. 499. 500. 501.

Gravestones

of

Dutchess

County

Sally M., d. 1826, Sep. 3, a. 2-6-10. Van Keuren, Tarrick, d. 1802, Mar. 25, a. 72 y. Van Siclen, Ann, d. 1853, Mar. 2, a. 69-4-10. Van Siclen, Caroline, d. 1835, Jan. 23, a. 85-8-16. Van Siclen, Gertrude, d. 1832, Jan. 6, a. 56 y. 2 m. Van Siclen, John, d. 1822, Aug. 21, a. 74-6-15. Van Sicklen, Sarah Conover Hoagland, w. of Theodore, b. 1782, Mar. 10, d. 1853, Mar. 10. Van Vlechtenburgh, Emily, dau. of Oliver & Jane, d. 1838, May 12, a. 11 m. 18 d. Van Vlectenburgh, Jane, w. of Oliver, d. 1838, Dec. 28, a. 46-4-1. Van Voorhis, Maria, d. 1870, May 21, a. 77 y. 4 m. Vermilyea, Cromeline Diamond, d. 1844, Feb. 2, a. 1-7-3. Westervelt, Charlotte, d. 1854, Aug. 2, a. 39-3-11. Westervelt, Cornelius, d. 1868, Aug. 5, a. 82-2-18. Westervelt, Cornelius, 1857-1903. Westervelt, Frances Tanner, d. 1853, May 12, a. 63-11-12. Westervelt, James, d. 1834, Apr. 12, a. 73 y. 15 d. Westervelt, John DuBois, 1821-1869. Westervelt, Nellie DePuy, w. of John D. B., 1821-1874. Westervelt, Rebecca Dubois, w. of James, d. 1840, Aug. 8, a. 75-10-17. Westervelt, Reuben, d. 1831, May 6, a. 22-8-22. Williamson, Esther Conklin, w. of Richard, d. 1820, Aug. 31, a. 47-3-22. Willsie, Henrick, b. 1778, Mar. 27, d. 1824, June 14. Willsie, Jane, w. of John, b. 1751, May 24, d. 1822, Aug. 26. Willsie, John, b. 1748, Feb. 28, d. 1822, Aug. 13. Willsie, Mary, wid. of Hendrick, d. 1859, Sep. 6, a. 79 y. 19 d. Wood, Shurman, s. of Gilbert B. & Mary, d. 1863, Dec. 24, a. 1-7-12. Yates, Elizabeth, w. of Samuel, d. 1850, Aug. 25. Yates, Gertrude, w. of John, d. 1854, Feb. 21, a. 86 y. Yates, John, s. of John & Gertrude, d. 1836, Jan. 21, a. 33-11-27. Yates, John, d. 1846, July 15, a. 82 y. 2 m. Yates, Samuel, s. of John & Gertrude, d. 1850, Nov. 9, in 57th y. Yates, William, d. 1876, Mar. 19, a. 86-5-5. Younie, James, a native of England, d. 1827, June 8, a. 30 y. 8 m. Younie, James E., d. 1828, Sep. 19, a. 63 y. 5 m.

MIDDLEBUSH CHURCHYARD CLASSIFICATION: Churchyard. LOCATION: Between Wappingers Falls and Fishkill Village, on the east side of the main highway. CONDITION: Rough and unkempt. INSCRIPTIONS: 97 in number. Copied November 21, 1912, by J. W. Poucher, M. D., and Miss Helen W. Reynolds. REMARKS: Known as Middlebush cemetery. Before the War of the Revolution there was a Baptist church at Gayhead in the town of East Fishkill. In 1782 this was abandoned and a new congregation was organized which erected a church at Middlebush. One pastor served for a time both at Middlebush and at the Union meeting house at Green Haven in the town of Beekman (q. v.). In 1826 the "meeting house lot" at Middlebush was sold and, in 1830, the church building was purchased by the Methodists. The building was used by the Methodists 1830-1869 and was finally torn down. 1. 2. 3. 4. 5. 6. 7. 8.

Annin, Mary, d. 1844, Oct. 2, a. 82 y. Barnes, Benton, s. of William L. & Phebe, d. 1841, Feb. 21, a. 5 y. 15 d. Barnes, Sarah E., dau. of William L. & Phebe, d. 1835, Mar. 1, a. 1-8-25. Barnes, William Henry, s. of William L. & Phebe. (Remainder of inscription illegible). Bates, Catharine, w. of John, d. 1819, Dec. 9, in 38th y. Bates, Elizabeth, w. of Stephen, d. 1808, June 28, in 59th y. Bates, George A., d. 1843, Aug. 30, a. 26-5-19. Bates, John, d. 1844, June 24, a. 66-10-9. 382


Town 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27.

28. 29. 30. 31. S2. 33. 34. 35. 36. 37.

38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51.

52. 53. 64. 55. 56. 67.

of

W ap pin g e r

Bates, Joseph, d. 1806, Jan. 8, a. 30-13-13. Bates, Stephen, d. 1842, Nov. 14, in 71st y. Bennett, William, d. 1833, Dec. 10, a. 32-7-6. Berry, Lucy G., w. of Ashell, d. 1851, Apr. 20, a. 33-1-14. Budd, Gilbert (L.), d. 1820, Sep. 16, a. 33-4-9. Budd, Hannah Matilda, w. of William A., d. 1836, July 27, a. 26-4-4. Budd, Sarah, w. of Underhill, d. 1819, Nov. 1, a. 46 y. Chatterton, Peter, s. of Joshua & Sarah, d. 1814, July 17, in 15th y. Chatterton, Sarah, d. 1831, Apr. 17, a. 63 y. Churchell, Hannah, d. 1827, D e c 3, a. 52 y. 10 m. Cole, Aaron, s. of Daniel & Adeline, d. 1830, Dec. 7, a. 1-5-7. Cole, Benjamin, d. 1836, Oct. 28, a. 29 y. 10 m. Cole, Rachel, w. of Samuel, 'd. 1833, May 14, in 24th y. Cole, William E., s. of Octavus & Elthea, d. 1836, May 10, a. 2 y. Conover, Peter, s. of John & Margaret, d. 1835, Mar. 14, a. 20-2-14. Conover, William, s. of John & Margaret, d. 1870, Jan. 21, in 64th y. Cownover, John, d. 1834, June 8, a. 67 y.; Margaret, his wife, d. 1835, Aug. 1, a. 66-4-1. Cramer, George W., s. of Philip H. & Catharine, d. 1858, May 8, a. 4-4-10 Cramer, Henry, d. 1848, June 12, a. 47 y.; Maria, wid. of Henry, d. 1861, Aug. 1, a. 62 y. Children: Mary E., d. 1847, Sep. 21, a. 23 y.; Phebe Ann, d. 1847, Sep. 28, a. 16 y.; John G., d. 1847, Oct. 17, a. 12 y. (Monument). Cudner, children of Alexander & Hannah: Rachel, d. 1843, Aug. 30, a. 7 w. 3 d.; Mary, d. 1843, Nov. 27, a. 4 m. 11 d. Dearin, Gilbert W., s. of John J. & Jane, d. 1835, Mar. 10, a. 29-5-10. Dearin, John I., d. 1847, Aug. 28, a. 56 y. Dingie, Abigail, w. of John, d. 1851, Sep. 30, a. 50 y. 6 m. Fancher, Matilda, w. of S. N., d. 1834, Jan. 15, a. 39-11-12. Fancher, children of Samuel N. & Matilda: Sarah, d. 1829, Sep. 1, a. 3 m. 6 d.; Stephen, d. 1829, Sep. 5, a. 3 m. 11 d. Ferdon, Jane Dearin, w. of John A., d. 1858, Apr. 3, a. 36 y. 20 d. Finch, John, d. 1841, Mar. 16, a. 83-6-26. Gaunt, Sarah A. Vail, w. of John W., d. 1864, Dec. 8, a. 20 y. Glover, children of Francis & Cynthia: Isabella, d. 1847, Aug. 14, a. 15 d.; Isaac J. P., d. 1854, Oct. 4, a. 11 m. 27 d.; Charles W., d. 1858, Mar. 16, a. 5-5-24. Grant, Henry, s. o fNathaniel & Mary, d. 1833, Aug. 11, a.Jl y. 7 m. Green, Joseph B., s . of Jeremiah I. & Elizabeth, d. 1806, Dec. 29, a. 3 m. 27 d. Green, Susan, w. of Joseph, d. 1839, Sep. 21, a. 73 y. 1 m. Hall, Elisha, d. 1844, Nov. 5, a. 49-3-23. Hall, Emily, w. of Elisha, d. 18 (4)0, Aug. 15, a. 35-6-14. Hall, John W., d. 1847, Oct. 27, a. 22-8-25. Hall, Josephine, dau. of Joseph B. & Elizabeth, d. 1836, Aug. 18, a. 14 m. 11 d. Hall, Marvin, s. of Emily & Elisha, d. 1840, June 10, a. 10 m. Hall, Sarah Elizabeth, dau. of Joseph B. & Elizabeth, d. 1841, Feb. 7, a. 5 m. 2 d. Hughson, John, b. 1766, Aug. 15, d. 1849, Aug. 3, in 83d y. Hughson: "Martha, dau. of John Hughson, who left her relatives & an adopted child to mourn their loss, July 4, 1840, a. 45-7-13." Light, Lany, w. of William, d. 1818, June 10, a. 66-6-13. Lovelace, Nancy, d. 1850, Sep. 26, a. 63 y. 19 d. Lucas, Betsey, w. of William, d. 1839, Feb. 3, a. 29-6-17. Children: Daniel, d. 1816, June 6, in 15th y.; Mary Jane, d. 1816, Aug. 6, a. 5 m. 17 d.; Mary, a. 8 m. (No date). Lucas, children of William & Maria: Alice, d. 1850, Aug. 4, a. 11 m. 2 d.: j«_miM * Emm*, A. 1850, Sep. 14, a. 12 d. * armina Luckey, Jane, dau. of Thomas & Harriett, d. 1824, Nov. 15, a. 1 y. 1 m. Luckey, John, s. of Thomas & Harriett, d. 1825, July 12, a. 2 m. 27 d. Manning, Julia F., dau. of Jacob & Amanda, d. 1839, Feb. 8, a. 4 m. 2 d. Mills, Robert, d. 1839, Apr. 6, a. 52 y. 4 m. Myers, Isaac B., d. 1851, Feb. 4, a. 77-5-24; 383


Old 58. 59. 60. 61. _ F e c K 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. S9. 90. 91. 92. 93. 94. 95. 96. 97.

Note:

Gravestones

of

Dutchess

County

Mary, his wife, d. 1856, Dec. 14, a. 73-11-3. Myers, William B., s. of Isaac B. & Mary, d. 1827, May 16, a. 19-6-8. Owen, Ruth Myers, w. of John, d. 1860, Mar. 13, a. 45-10-19. P , "M. P . " (Old slate). Palmer, children of Beriah & Mariah Ann:— John Thomas, d. 1835, Mar. 25, a. 1 m. 12 d.; Mary Elizabeth, d. 1839, Jan. 8, a. 1 m. 5 d.; Elvira, d. 1849, July 16, a. 10 m. 3 d. Partes, Prudy, w. of John, d. 1811, Mar. 21, a. 82 y. Phillips', Alfred, s. of William I. & Elizabeth, d. 1848, May 28, a. 36-1-27. Phillips, Elizabeth, w. of William I., d. 1854, Mar. 14, in 81st y. Phillips, Jane, dau. of William I. & Elizabeth, d. 1842, June 16, a. 24-10-22. Phillips, Priscilla, w. of the Rev. James, d. 1815, Nov. 2, a. 86-3-20. Phillips, William, s. of William I. & Elizabeth, d. 1844, Nov. 12, a. 45-10-6. Phillips, William I., d. 1839, July 9, a. 72-3-14. Pierce, Gertrude, dau. of Edward & Gertrude, d. 1851, Sep. 28, a. 4-1-11. Roe, William, d. 1858, Jan. 9, a. 74-3-16. Serine, Lewis B., s. of Charles & Maria, d. 1838, Oct. 9, a. 4-10-11. Southard, George, d. 1830, July 2, a. 55 y. Southard, Richard, d. 1850, Aug. 9, a. 50-11-20. Southard, Sarah, d. 1847, Apr. 5, a. 74-11-5. Southard, William, d. 1850, Apr. 26, a. 44 y. 11 m. Stafford, Sally Ann, w. of William, d. 1831, July 15, a. 24-2-18. Suydam, Harvey, d. 1840, Mar. 9, a. 28 y. 8 d. Suydam, John, d. 1870, Mar. 14, a. 80-8-3. Suydam, Nancy, d. 1863, Sep. 5, a. 70-8-28. (Same stone). Suydam, children of John & Nancy: (Elizer), dau. of above, d. 1824, Apr. 1, a. 3 m. 23 d.; William Henry, s. of above, d. 1832, Apr. 5, a. 1 y. Travis, Louisa, dau. of William, d. 1848, May 16, a. 17-11-6. Travis, Sarah, w. of William, d. 1848, May 19, a. 52-2-4. Van Amburgh, Jane Ann, dau. of John P. & Lucy, d. 1836, May 20, a. 5 m. 27 d. Van Anden, Clementina, w. of John A., d. 18*0, June 1, a. 39-7-18. Van Kleeck, John L., s. of John L. & Matilda, d. 1832, Dec. 19, a. 2-10-19. Van Nosdall, Aaron, d. 1854, Oct. 22, a. 66-3-16. Van Nosdall, Elizabeth, w. of Aaron, d. 1855, Dec. 6, a. 65 y. 29 d. Van Sicklen, Kort, d. 1830, June 27, a. 26 y. 6 m. Van Wyck, Abraham, d. 1790, May 17, a. 42-4-7. Van Wyck, Isaac, d. 1850, Sep. 1, a. 66-6-24. Van Wyck ( ? ) , "Sarah the Abraham Van Wyck, d. June 19, 1815, a. 66 y. 4 d." (Broken stone). Ward, Elizabeth, w. of James, d. 1850, Apr. 10, a. 54 y. Ward, Ellen, d. 1847, Apr. 27, a. 22 y. 17 d. Wild, John B., a native of England, d. 1855, Nov. 21, a. 41 y. Wilde, Margaret, w. of Uriah, d. 1851, July 24, in 24th y. Wilds, Sarah, w. of John, d. 1850, Oct. 7, a. 58 y. Wright, Ann, w. of Gilbert, d. 1822, Feb. 5, in 52d y. Wright, Gilbert, d. 1829, Nov. 15, in 61st y.

For a d d i t i o n a l Middle'buth items, aoe paget 388a,h,c,d PRESBYTERIAN CHURCH,

HUGHSONVILLE

CLASSIFICATION: Churchyard. LOCATION: In t h e village of H u g h s o n v i l l e . CONDITION: Fair. INSCRIPTIONS: 14 in n u m b e r . Copied N o v e m b e r 7, 1 9 1 5 , by J. W . P o u c h e r , M. D . REMARKS: The New H a m b u r g h Presbyterian Church founded the Presbyt e r i a n C h u r c h of H u g h s o n v i l l e as a mission a n d , a b o u t 1 8 4 0 . e r e c t e d a b u i l d i n g a r o u n d w h i c h a few i n t e r m e n t s w e r e m a d e .

1. 2. S. 4. 5. 6. 7. 8.

Botsford, Elizabeth A., w. of Rev. A. P., d. 1855, Feb. 24, a. 26 y. 10 d. Curtis, Munson, d. 1854, Oct. 28, a. 71-7-14. Hoyt, Annie, S., dau. of John N. & Elizabeth G., d. 1865, Aug. 22, a. 1 y. Hoyt, Carrie, dau. of Seth & Elithea, a. 5-8-26. Hoyt, L. Wakely, s. of William & Maria, d. 1869, Apr. 12, a. 34-5-23. Morris, Henry, d. 1867, Apr. 18, a. 41 y. 6 m. Morris, Wilson, s. of Henry & Lucy, d. 1856, June 3 ( 0 ) , a. 1 m. Myer, John R., d. 1858, Nov. 18. a. 58-6-15. 384


T o iv n of 9. 10. 11. 12. 13. 14.

Wappinger

Myer, Nancy Curtis, w. of John R., d. 186(7 or 1 ) , Nov. 19, a. 51 y. Myer, Susan Luyster, w. of Warren D., d. 1892, Feb. 21, a. 76-11-15. Myer, Warren D., d. 1872, Jan. 18, a. 61-1-24. Niver, William H., s. of Eli & Amy, d. 1861, July 10, a. 4 y. Simmons, Isaac, d. 1867, Oct. 20, a. 81-8-20. Simmons, Sarah, w. of Isaac, d. 1857, Feb. 8, a. 84 y. 7 m.

OLD GROUND, WAPPINGERS FALLS CLASSIFICATION: Community ground. LOCATION: In t h e village of W a p p i n g e r s Falls, i m m e d i a t e l y w e s t of Zion church. CONDITION: W e l l c a r e d for. INSCRIPTIONS: 9 8 in n u m b e r . Copied O c t o b e r 1 5 , 1 9 1 4 , b y J . W . P o u c h e r , M. D., a n d M r s . P o u c h e r . REMARKS: T h e l a t e Clinton W . Clapp, b o r n a t W a p p i n g e r s Falls in 1 8 3 1 , a life-long r e s i d e n t of t h e place a n d a s t u d e n t of local h i s t o r y , is a u t h o r i t y for t h e s t a t e m e n t t h a t l a n d for a c o m m u n i t y b u r i a l g r o u n d east of t h e falls of W a p p i n g e r s C r e e k w a s given in 1 7 4 2 by Nicholas B r e w e r a n d t h a t m a n y i n t e r m e n t s w e r e m a d e t h e r e in e a r l y y e a r s u n m a r k e d by s t o n e s . In 1834-35 Zion c h u r c h w a s built east of t h e b u r i a l g r o u n d a n d a f t e r t h a t t h e u s e of t h e burial ground decreased.

1. Aitken, J a m e s P., s. of William & Rachel, d. 1847, July 21, a. 6 m. 2. Aitken, Rachel, w. of William, d. 1847, June 17, in 31st y. 3. Babcock, Ann Maria, w. of Samuel R., & dau. of Cornelius L. & Mary Brower, d. 1827, Apr. 20, a. 21-5-17. 4. Bell, Elether, d. 1835, Aug. 13, a. 81 y. 5. Bell, John, d. 1832, Jan. 10, a. 77 y. 6. Blackburn, David, seventh son of Joseph & Elizabeth, b. 1843, Sep. 21, d. 1844, Jan. 12. 7. Blackburn, James, sixth son of Joseph & Elizabeth, b. 1841, Sep. 5, d. 1845, May 25 8. Booth, Henry, s. of Edwin & Martha, d. 1838, Aug. 30, a. 1-1-28. 9. Bowden, sons of Samuel & Elizabeth: John, d. 1844, Apr. 27, a. 5 m. 11 d.; Joseph, d. 1844, May 5, a. 1 y. 8 m. 10. Bridge, Susannah, dau. of James & Catharine, d. 1836, Oct. 22, a. 1 y. 11. Brower, Cornelius L., d. 1842, Apr. 9, a. 74-1-2. 12. Brower, Elizabeth, w. of Charles, d. 1847, Mar. 17, a. 78-6-23. 13. Brower, Emmaline, dau. of Cornelius L. Brower & Mary Vail, d. 1832, Oct. 29, a. 24-3-12. 14. Brower, Michael, d. 1840, Jan. 13, a. 41-6-29. 15. Brown, Ann, w. of William, d. 1843, Aug. 11, a. 50 y. 16. Brown, Nazareth, d. 1823, Jan. 20, a. 1 y. 6 m. 17. Brown, William, d. 1843, May 21, a. 66 y. 18. Brydon, Hannah E., w. of Robert, a. 29 y.; also, Emily A., dau. of Robert & Hannah E. Brydon, a. 5 y. 19. Calkameir, Rachel, w. of John H., d. 1825, Nov. 9, a. 29 y. 3 m. 20. Cheeseman, William, s. of Samuel & Sarah, d. 1847, Mar. 5, a. 18 y. 21. Dawson, William, d. 1846, Mar. 12, a. 10 y. 22. Drake, Amanda M., dau. of Jacob & Jane, d. 1830, May 8, a. 3 9-24. 23. Duckworth, Ann, w. of George, d. 1846, May 20, a. 55 y. 24. Fish, Sarah, dau. of Joseph & Hannah, d. 1816, Dec. 20, a. 11 m. 22 d. 25. Forman, Mariah, dau. of John & Mary, d. 1848, Jan. 29, a. 14-6-27. 26. France, Ellen, w. of Robert, d. 1840, Aug. 4, a. 58 y. 27. Ganse, Anna, w. of Casper, d. 1832, June 15, a. 66-5-16. 28. Ganse, Casper, d. 1829, Aug. 24, a. 75 y. 29. Ganse, Nicholas J., d. 1866, Mar. 16, a. 63 y. 30. Ganse, children of Casper & Anna: Maria, d. 1793, Sep. 18, a. 1-8-9; Elis, d. 1798, Dec. 2, a. 6 m. 28 d.; Israel, d. 1800, Oct. 24, a. 8 m. 24 d.; Abraham, d. 1800, Dec. 16, a. 9 m. 23 d.; Christian, d. 1801, Feb. 21, a. 16-11-16.; 385


Old

Gravestones

of

Dutchess

County

Casper, Jr., d. 1812, Aug. 21, a. 15-6-8; Samuel, d. 1815, Aug. 10, a. 13-9-27. 31. Garside, Sarah, dau. of George & Mary, d. 1847, Nov. 9, a. 18-9-6. 32. Gray, John Cornelius, s. of Abel & Catharine, d. 1846, July 3, a. 2-11-27. 33. Green, Lavina, dau. of Harvey & Phebe Ann, d. 1842, July 28, a. 11 m. 16 d. 34. Grimshaw, Edmond, d. 1839, Mar. 11, a. 47 y. 35. Hayes, John, d. 1859, Feb. 18, a. 56 y. 36. Hayes, Solomon H., d. 184 8, Aug. 19, a. 3 y. 1 m. 37. Hayes, daughters of John & Elizabeth: Grace, d. 1844, Mar. 2, a. 2-11-11; Sarah, d. 1845, Nov. 8, a. 2-6-13. 38. Healds, Mary, dau. of Thomas & Hannah, d. 1837, Sep. 9, a. 2 y. 7 m. 39. Honeycomb, Elizabeth Scott, w. of John, d. 1848, Nov. 17, a. 27 y. 40.. Hope, James, d. 1843, Nov. 30, a. 48 y. 41. Hope, infant son of James & Lydia, d. 1836, Nov. 25. 42. Hughson, Peter, d. 1826, May 17, in 31st y. 43. Hunt, George W., s. of William D. & Catharine, d. 1834, June 13, a. 1-1-3. 44. Hunt, Mary, w. of William D., d. 1832, Mar. 7, a. 23 y. 11 m. 45. Hunt, William D., d. 1836, July 3, a. 33-11-8. 46. Ingham, Jane, w. of James, d. 1839, Feb. 21, a. 38 y. 47. Jackson, John, d. 1843, Dec. 20, a. 55-8-13. 48. Jameson, John, d. 1841, Mar. 16, a. 1 y. 8 m. 49. Jenny, Romelia, dau. of Calvin S. & Elizabeth, d. 1846, Dec. 27, a. 13-10-18. 50. Johnston, Elizabeth, w. of Alexander, d. 1841, Apr. 3, a. 38 y. 51. Knowldon, Barbara, dau. of James & Margaret, d. 1841, July 22, a. 3-6-18. 62. Lockwood, Margaret Ann, dau. of William & Hannah, a. 1-4-13. 53. Luke, Nancy, w. of William, d. 1839, May 19, in 51st y. 54. MacKay: '"Erected by Catharine MacKay in memory of her beloved husband, William T. MacKay, a native of Ireland, d. July 10, 1841, a. 4 3 . " 55. Massey, Hannah, w. of Joseph, d. 1847, Mar. 19, a. (below ground). 56. Massey, Joseph, d. 1847, Oct. 14, a. 52 y. 57. Massey, Patience, dau. of Joseph & Hannah, d. 1834, Jan. 17, a. 17 y. 11 m. 58. Massey, Patience, dau. of Stephen & Margaret, d. 1844, Apr. 21, a. 2 y. 7 d. 59. Massey, Persis M., dau. of Stephen & Margaret, d. 1856, Feb. 16, a. 11-3-20. 60. McKinnon, Emily, dau. of John & Charlotte, d. 1845, June 9, a. 10 m. 11 d. 61. Mesier, Joanna, d. 1857, Feb. 28, a. 75 y. 62. Mesier, Joanna E., dau. of Matthew & Joanna, b. 1802, Dec. 27, d. 1877, Mar. 29. 63. Mesier, Maria Lydig, dau. of Matthew & Joanna, b. 1808, Jan. 18, d. 1890, Apr. 19. 64. Mesier, Matthew, d. 1858, Sep. 2, a. 69 y. 65. Miller, children of Reuben & Hester: Mary Anna, d. 1837, May 9, a. 4-3-26; Phillipina, d. 1837, May 4, a. 1 m. 2 d. 66. Miller: Sarah, d. 1 8 4 ( - ) , Feb. 1, a. 2-8-26; Isaac, d. 1840, Apr. 9, a. 4 d. 67. Moor, Levi, d. 1843, Oct. 11, a. 83 y. 68. Moor, Sarah Alice, dau. of Levi & Mary, d. Feb. 28, a. 4 y. 7 m. 69. Moorhouse, Isaac, s. of Joseph & Alice, d. 1847, July 4, a. 18 y. 3 m.; also an infant daughter of Joseph & Mary Moorhouse. 70. Moses, infant son of Robert & Jane, d. 1829, Nov. 11. 71. Nelson, Thomas C , d. 1843, Sep. 3, in 23d y. 72. Noye, John Bunyan, s. of John & Ann, d. 1844, Feb. 27, a. 4-6-10. 73. Pachi, Marcus S., s. of John & Jane, d. 1849, Feb. 2, in 20th y. 74. Pendle bury, Alice, w. of John, d. 1849, July 21, in 66th y. 75. Pendlebury, John, d. 1849, Aug. 17, in 71st y. 76. Phillips,Ralph, d. 1828, Jan. 5, a. 67-8-18. 77. Ratcliffe: "Erected to the memory of James Ratcliffe, late manager of Wappingers Creek Print Works, died Aug. 1, 1836, aged 32 years. Monument erected as a tribute of respect by his surviving friends and workmen whom he had under his charge." 78. Reese, George B., d. 1866, Nov. 19, a. 66 y. 79. Reese, Margaret, w. of George B., d. 1859, Nov. 30, a. 51 y. SO. Rodger, Mary Walker, w. of George, d. 1849, Jan. 24, a. 29 y. 81. Sheever, children of William & Mary: John, d. 1842, May 3, a. 3 y. 5 m.; George, d. 1842, July 4, a. 1 y. 12 d. 82. Stanfaild, James, d. 1847, Sep. 3, in 43d y. 83. Taylor, Abraham, d. 1823, Oct. 17, a. 18 y. 84. Taylor, Jane, d. 1821, Oct. 10, a. 31 y. 85. Taylor, Jane, w. of John, & dau. of Nazareth & Jane Brown, b. 1776, June 25, d. 1854, Aug. 29, a. 58-2-4. 386


Town

of

Wappinger

86. Taylor, Sally M., d. 1821, Nov. (—), in 15th y. 87. Tibbs, children of George & Cynthia: Catharine, d. 1833, Sep. 6, a. 4-9-8; Franklin, d. 1844, Feb. 23, a. 5-11-11. 88. Werrent, Charles D., s. of George & Mary, a. 11-11-22. 89. Whalley, Thomas, d. 1850, Jan. 28, a. 35 y. 90. Wild, Benjamin B., s. of John & Ann, d. 1846, June 6, a. 8-8-19. 91. Wood, Phebe Ann, dau. of John & Sarah, d. 1838, Jan. 29, a. 2 y. 11 d. 92. Wood, Sarah, w. of John, d. 1838, Oct. 7, a. 25 y. 93. Woolsey, William H., d. 1849, June 11, a. 34 y. 94. Worden, Caroline Augusta, dau. of Euclid & Caroline, d. 1843, Oct. 17, a. 8 m. 95. Worden, Emma, dau. of Thomas & Maranda, d. 1849, Jan. 22, a. 2-5-22. 96. Worden, John, d. 1845, Feb. 24, a. 60 y. 97. Worden, Margaret, w. of John, d. 1830, June 5, a. 46 y. 98. Yates, Francis Worden, s. of John & Priscilla, d. 1851, Sep. 27, a. 3-6-7.

387



MIDDLEBUSH CHURCHYARD

330a ?owa of Wappinger Due "bo a dense growth of underbrush and vines, a part of the graveyard was overlooked when the inscriptions were copied in 1912. The stones in this section were copied in 1940 and again in 1958. Some stones were missing, some had fallen, and others ivere illegible by 19^8. The following list combines the information copied in 1940 and in 1958: Barnes, James 3., s. of William L. & Phebe; d. Apr. ( ), "-3^0; a. 19-11-4 Fftebe E., w. of "illiam Li; d* Nov. 27„ I8f#; a. 45-^-19 Victorine, dau. of William L. & Phebe; (illegible) 3roadhead, Charles H., s. of John & Ann; d. Oct. 21, I8f>l;„a. 1 y., j> m. Budd, Emmele, dau. of Underhill & Sarah; d. Dsc. 22, I8l6j a. 26-(

)

Cole, Aaron; d. Ear. 11 (or 21), 18^1 (or 18$7) Jemima, w. of Aaron; d. Jano 17, l85>lj a. -77 y* Isaac, s. of Benjamin & Sally; d» May 23B l8£2j a. 21-11-4 Crompton, Edward, s» of John & M(

); do May 9, i860; a. 12 y.> 9 m.

Cudner, Charles F., s. of Alexander & Hannah; d. June 10, 1840; a, 10 ya 4 d. Binges, Mary Ida, dau. of John & Sarah; d» Dec. 10, 1862; a. 1-4-8 Bison, Sidney0 s. of Joseph & Ann; du Deo. 29*1852; a. 7 y» j —• Boxey, Edwin; b. June 13, 1814; d. Nov* 17, 1903 Maria Smith, w» of Edwin; b. Sep. 8, 1821; d. June 7„ 1899


2. (388b) Doxy, Isaac, s„ of Edwin & Mary; d. Nov. 3, 1853 (or 1855); a. 2-5-17 Gore, Mary Jane, dau„ of Geo. H. & Eleanor; d. Nov. 30,

1845J

a. 1-4-20

Green, Joseph; d. Mar. 20, 1853; a. 37-10-7 Haff, George W.j d, Feb. 15, 1851; a. 2 m«, 3 d. Hedden, Lucy, w. of William; d. ( ) 6, 1852; a. 49 y. Hicks, Mary Ann, dau. of Harry & Carolina; d. Dec. 3, 1864; a. 8 m. 24 d. Jones, Mary, w. of Stephen; d. Feb. 11, 1847 in 69th y. ObadiahW., ("Father") d. Nov. 3, 1848; a. 46 y.) ) Hannah,' ("Mother'') d. Feb. 3, l86l; a. 48 y.

)

George Washington, s . of Obadiah & Hannah; d. July 25, 1841; a . 2-7-18 Knight, Eramer Frances, dau. of James

& Mary L . ; d. May 5 (or 8 ) , 1855 I a. 7 m. 14 d.

Naomi Sara, dau. of James & Mary L.; d. Jan. 30, 1$56; a. 2 d. Mary Ar5 b, Deo. 6, 1806; d, Feb. 28, I869 William A*; bo July 5, 1801; d. Oct. 22, 1857 Lake, Mary Ann, dau. of Aaron & Elizabeth VanNosdall; d. May 23, 1854; a. 26 y. 5 mLawson, Francis; b. Mar. 28, 1819; d. Aug. 10, 1903 Melissa Ann, w. of Francis; d. Mar. 9, 1880; a. 60-7-17 James Wo, s. of Francis & Melissa; d. Mar. 28, 1842; a. 2-6-18 Francis M,j d„ May 11, 1879. a. 84 y. 6 m. Phebe, W. of Francis M,; d. May 12, 1867; a. 67-5-12 Rachel Ann, dau, of William E. & Hannah; d. Feb. 7, 1850; a. 8-5-8 Lloyed, Julia Ann, dau. of James & Susan; d. Aug. 12, 1849; a. 14 (or 1) y.5 m. Lloyd, Mary E., dau* of James & Susan; d. Sep. 4, 1847; a. 1 y. 1 m. Loyd, Phebe Jane, dau. of James & Susan; d. Feb. 6, 1845; a. 2-1-25 McNary, Susan Jane, dau. of Isaac & Louisa (

)

Meyers, Mary Olovia, d?.\u of Peter & Mary O.j d. Apr. 7, 1859 @ 9-2-27


3* (388c) Mills, Sarah Jane, dau. of Nathaniel & Jane Ann; d. Mar. 14, 1839} a. 1 y. 1 m. Owen, Ann; d. 1879 "Mother" Her sons: Thomas; d. 1880 Gilbert; d. 1881 Peck, Prudy, w. of Abel; d. Mar. 21, 1841; a. 82 y. Pettit, Elizabeth; d. June 23, 1864; in 75th y. Francis, s. of Henry & Phebe; d. Feb. 16, 1844; a. 3 y», H m. John, d. Feb. 24, 1848; a. 73 y. 6 m. Peter, d. June 11, 1853 in 20th y. Phillips, Cornelia; dau. of James H. & Debora, d. Apr. 24, 1851} a. 1 y. 7 m» Purdy, Amanda, dau. of Delancy & (

); d. Nov. 19, 1853} a. 4.y.

Children of Alexander C. & Electa: Charles E.} d. June 2, 1852; a. 1-3-19 Mary E.; d. Aug. 12, 1849; a. 4 y., 17 d. Reuben R., d. Mar. 5 (or 15), 1848 Rodgers, Children of Fowler & Meroy Charles W.; d. Feb. 7, 1850; a. 1 y. 4 d. Marvetta; d. June 30, 1846; a. 1-9-18 Sarah William H. B.; d. June 27, 1848; a. 6-9-12 Scofield, Katie M., dau. of William & Sarah; d. June 24, l86l; a. 3-4-27 Scouten, Ann Rebecca, dau. of John $ Mary; d. Sep. 6, 1851; a. 2-6-20 Sedora, Jane Ann, w. of Sylvester; d. June 15, 1861; a. 39 y» Serine, Mary Ann, w. of Elias; d. Oct. 5, 1854; a. 25-3-3 Shute, Aaron B.j d. Aug. 17, 1843; a. 53 y« Martha, w. of Aaron; (

)

Benjamin E., s. of Aaron B. & Martha; d. Mar. 24, 1855} a. 21 y. Daniel G.; d. Aug. 4, 1864, from wounds received in the Battle of the Mlderness


4.

(388d) Smith, R e n s e l l e r ^ d.

?pr. 4 , 1858; i n 59th y .

Taylor, William Andrew, s . of William & Rebecca; d. Feb. 4 , 1845; a. 1-5-20 Terboos, Emma C , d. May 16, 1852 T r a v i s , John Edward, s . of John H. & Sarah; d. Apr. 27, 1847; a . 8 m. 23 d. Truesdale, Augustus J . ; b . Feb. 28, 1877} d. Apr. 6, 1892 George Ao; b . Nov. 19, 1844; d. Nov. 2 8 , 1866 T r u e s d e l l , "Our L i t t l e Boys" (small monument) Mary Malissa; b . Sep. 17, 1871} d. May 8 , 1948 Phebe Ann; b . Oct. 15, 1842; d. June 1, 1916 VanNosdall, Andrew J . , s . of iiaron & E l i z a b e t h ; d. Jan. 24, 1854; a . 19-2-16 Ananias W.fl s . of Heber & Adaline; d. July 3 1 , 1845} a . 2-9-16 Belinda, dau. of Heber & ( J a n e ) ; d. Apr. 20, 1842; a . 3-6-12 Derrick; d. Mar. 17, 1853} a. 75-4-17 E l i z a b e t h , w. of Derrick; d. May 27, 1858; a. 78-4(or 1)-1? Edna, dau. of James H. & Margaret C ; d. (

)

Margaret; d. Dec. 3 1 , 1877; a . 75 y . 4 m. Jerome S . , s . of Benjamin & Ruhamy; d. Jan. 25, 1851} a . 5-3-10 Schenck; bo Aug. 2 1 , 1831} d. Aug. 5, 1857 Semantha, dau» of Benjamin & Ruhamy; d. Apr. 1,1842; a 7 m. 29 d. VanVoorhis, Cornelia; d. June 18, 1891; a . 85-1-18 Richard S. d. June 2 3 , 1856 @ 54-6-17 Way, P e t e r ; d. Aug. 9, 1862; a . 85-7-19 Jane, w. of P e t e r ; do J a n . 19, 1862; a . 83-1-4 Whitacer, I s a b e l l a , dauo of Thomas & A l i c e ; d. Sep. 6 , 1851} a . 6 y . 3 m. Wildes, Sam'lo Co, F, 2nd N.Y.H.Art. Wilkinson, Isaac F , ; d, Oct. 30, 1887; a . 76 y . C h a r l o t t e Shute, w. of I s a a c F . ; 1821-1913


5o Misoollaay Goromo (or Goorgo), s« of Honry & (

infant o. of John D. & (

); d. Doc. 8, 1840; a* 11 y. 25 d.

)j d. 0ot» 13, 18( )0; a»10 hours

Rouben, grandson of Aaron K Elizabeth VanNoedall; d« June 6, 1855 ^Son of Mary Ann (VcnNoodali) Lalco j j


Town of Washington

1. 2. 3. 4. 5. 6.

Inscriptions 76 . 15 7 17 319 221 655

Northrop ground White ground Davis ground Haight ground Friends' ground, Mechanic St. Peter's cemetery, Lithgow

389


Old

Gravestones

of

Dutchess

County

NORTHROP GROUND CLASSIFICATION: Family ground. LOCATION: In t h e village of L i t h g o w , i m m e d i a t e l y to t h e n o r t h w e s t of St. Peter's church. CONDITION: Overgrown and deserted. INSCRIPTIONS: 7 6 in n u m b e r . Copied A u g u s t 2 7 , 1 9 1 4 , b y J . W . P o u c h e r , M. D . , M r s . H . N. B a i n a n d Mr. R i c h a r d F . M a h e r . REMARKS: Known as the Northrop ground.

1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56.

Allen, Charles N., d. 1828, Jan. 29, a. 24 y. (Allen?), Dorcas, w. of Ebenezer, d. 1804, Sep. 22, a. 40 y. 16 d. Allen, Ebenezer, d. 1805, July 16, a. 48 y. 3 m. Benham, John, d. 1851, Feb, 7, a. 69 y. Benham, Lydia, w. of Thadeus, d. 1812, Mar. 12, a. 38 y. Benham, Mary, w. of John, d. 1848, Oct. 16, a. 57 y. Benham, Myra, dau. of John & Polly, d. 1838, Apr. 10, a. 1-8-10. Benham, Sene, dau. of Barzit & Electe, d. 1814, Dec. 31, a. 1 y. 8 m. Borden, John, d. 1801, June 11, in 71st y.; Susannah, his widow, d. 1809, Jan. 25, in 83d y. Borden, William, s. of Benjamin & Sarah, d. 1808, Mar. 14, in 24th y. Clark, Lizzie, only child of John G. & Mary A., d. 1864, Jan. 14, a. 4 y. Herrick, Avery Lester, d. 1824, Oct. 9, a. 29 y. Herrick, George Lansing, d. 1828, Feb. 9, a. 26 y. 4 m. Herrick, Leonard, d. 1828, June 20, a. 65 y. Herrick, Lewis L., d. 1832, Feb. 3, a. 26-2-21. Herrick, Maria, dau. of L. & Mary, d. 1848, Feb. 2, a. 57 y. Herrick, Mary, w. of Leonard, d. 1807, Feb. 11, a. 30 y. Herrick, Sabra T., wid. of Leonard, d. 1871, Dec. 12^ a. 90 y. Herrick, William T., d. 1866, Oct. 13, a. 46-5-6. Holland, Hamden, s. of JoseDh & Susannah, d. 1787. J u n e 27, a. 10 m. Merritt, Abraham, d. 1850, July 27, in 61st y. Morey, George D.. s. of Collins & Rebecca, d. 1845, Dec. 16, a. 4-10-14. Mory, Stephen, d. 1806, July 30, a. 70 y. Northrop, Amy, w. of Benjamin, d. 1852, Feb. 20, a. 75 y. 9 m. Northrope, Benjamin, b. 1V75, Aug. 11, d. 1861, Mar. 19. Northrop, Benjamin B., b. 1803, Jan. 10, d. 1857, Sep. 28. Northrop, Betsy, w. of (Daniel), d. 1811, Dec. 18, a. 82 y. Northrope, Catherine, d. 1844, Oct. 12, a. 1 y. 8 m. Northrope, Catherine, d. 1864, June 20, a. 1 m. Northrup, Cyrus A., s. of Allen & (Lana), d. 1843, May 28, a. 4-7-4. Northrup, Daniel, s. of John & Mary, d. 1796, Apr. 3, a. 2 y. 4 m. Northrope, Daniel, d. 1855, Jan. 22, a. 82 y. Northrup, Egbert, s. of Seneca & Polly, d. 1825, Apr. 15, a. 15 y. 3 m. Northrup, Elizabeth, w. of Samuel, d. 1822, July 29, a. 78-9-10. Northrop, Elizabeth, w. of Theodorus B., d. 1830, Apr. 2 1 , a. 29-7-6. Northrope, Enos, d. 1809, Sep. 11, a. 70 y. Northrop, Eunice, wid. of Enos, d. 1822, Apr. 17, a. 85 y. Northrop, George Washington & Thomas Jefferson, twin sons of John L. & Sibyl B., d. 1840, Dec. 22, a. 5 m. 16 d. Northrope, Helen, w. of (Daniel), d. 1860, Jan. 20, a. 83 y. Northrop, Henry S., d. 1849, Feb. 12, a. 58 y. 16 d. Northrop, Jane M., w. of Henry S., d. 1852, June 16, in 60 th y. Northrop, Jane M., d. 1862, July 27, a. 54-9-17. . Northrop, John, d. 1835, Dec. 24, a. 77-7-9. Northrup, John G , d. 1845, Jan. 1, a. 31 y. 9 m. Northrop, Rev. John S., d. 1863, Dec. 29, a. 83-11-15. Northrup, (Lana), w. of Allen, d. 1851, Nov. 28, a. 56 y. Northrup, Margaret, w. of William G , d. 1828, May 23, a. 39-5-11. Northrope, Martha, w. of William L., d. "in year 1824", a. 56 y. Northrop, Mary, d. 1848, Sep. 27, a. 27 y. 2 m. Northrope, Mary, w. of Samuel, d. 1860, Jan. 23, a. 80 y. Northrop, Mary E., dau. of Henry S. & Jane M., d. 1841, Mar. 13, a. 20 y. Northrop, Mary J., dau. of John G. & Mary Jane, d. 1843, Feb. 23, a. 1-3-23. Northrup, Orry, d. 1832, Apr. 28, a. 52 y. Northrop, Patty, w. of Rev. John S., d. 1861, Nov. 9, a. 77-4-13. Northrup, Philip, s. of John & Mary, d. 1805, Sep. 4, a. 17-6-8.Northrop, Samuel, d. 1826, July 29, a. 80-5-18. 390


Town

of

Washington

57. Northrope, Samuel, d. 1835, Sep. 27, a. 63 y. 58. Northrop, Sarah W., dau. of Allen & Laura, & twin to Theron W., d. 1834, Mar. 11, a. 16 d. 59. Northrop, William, d. 1824, Mar. 23, in 55th y.; Hannah, his wife, d. 1846, Jan. 17, a. 75 y. 60. Northrope, William, d. 1856, Aug. 22, a. 17 y. 61. Northrop, "The widow (of) John Northrop", d. 1840, Feb. 17, a. 78 y. (Christian name not on stone). 62. Palmer, Jane, w. of Stephen, d. 1848, Oct. 28, a. (36) y. 63. Pitcher, Alanson A., d. 1877, Nov. 6, a. 75 y. 6 m. 64. Pitcher, Amy, w. of Alanson A., d. 1873, Aug. 14, a. 66 y. 65. Pitcher, Sarah, d. 1853, Apr. 22, a. 77 y. 2 m. 66. Rikert, Henry, d. 1862, Aug. 10, a. 58-10-28; Caroline, his wife, d. 1883, May 6, in 81st y. 67. Rodgers, Joseph W., d. 1851, Sep. 17, a. 4 y. 68. Ryder, Benjamin, d. 1874, Mar. 27, a. 77 y. 69. Ryder, Edwin, d. 1833, July 6, a. 5 y. 70. Ryder, Lois, d. 1850, Mar. 27, a. 57 y. 71. Sayre, James E.. d. 1822, Apr. 24, a. 22 y. 72. Sincerbox, Delia M., dau. of Abel H. & Martha, d. 1836, Oct. 30, a. 1 y. 19 d. 73. Sutherland, Hannah, d. 1834, Feb. 17, in 85th y. 74. (Taber), Hannah, w. of Peleg, d. 1777, Oct. 2, a. 41 y. "The first buried here". 75. Tracy, Olive, d. 1834, Nov. 10, in 70th y. 76. Wodell, Lydia, w. of Silas, d. 1842, June 19, a. 72 y.

WHITE GROUND CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Family ground. A half mile east of Mabbettsville, on rne farm of John Murph>. Overgrown and deserted. 15 in number. Copied August 27, 1915, by J. W. Poucher, M. D., and Mrs. H. N. Bain. White ground.

1. Baker, Emeline, w. of Cyrus B., & dau. of Morris & Patience Wnite, d. 1850, Mar. 22, a. 27-6-22. 2. De Groff, Melvina, wid. of William, & dau. of Morris & Patience White, d. 1859, Oct. 2, a. 19-11-21. 3. (Hurd), infant son of Allen & Cornelia, d. 1823, July 21. 4. Van Wike, Esther, w. of Robert, d. 1825, June 8, a. 24-11-10. 5. Velie, Cornelia E., w. of Alonzo B., & dau. of Morris & Patience White, d. 1857, July 3, a. 30-1-27. 6. White, Abner, d. 1832, Feb. 2, a. 53-1-1. 7. White, Charles, d. 1822, Apr. 17, a. 68-1-15. 8. White, Clinton, s. of Morris & Patience, d. 1859, Apr. 19, a. 28-4-13. 9. White, Jesse, s. of Henry & Sarah, d. 1826, July 3, a. 7-4-6. 10. White, Mary, dau. of Abner & Eleanor, d. 1819, Sep. 22, a. 17 y. 11 m. 11. White, Morris, d. 1861, Dec. 10, a. 66-6-28. 12. White, Patience, w. of Morris, d. 1861, June 19, a. 61-8-19. 13. White, R., d. 1806, Mar. 23, a. 79-2-22. 14. White, daughter of Abner & Elinor, d. 1812, July 8, a. 3 m. 15. White, infant son of Seneca & Adelaide, d. 1842, Dec. 5, a. 6 m. 11 <\

DAVIS GROUND CLASSIFICATION: Family ground. LOCATION: A quarter of a mile south of Little Rest, on the west side of the road to Verbank CONDITION: Overgrown and deserted. INSCRIPTIONS: 7 in number. Copied August 30, 1915, by J. W. Pouncher, M. D., and Mrs. H. N. Bain. REMARKS: Davis ground. 391


Old

Gravestones

of

Dutchess

County

1. 2. 3. 4.

Davis, A u g u s t u s , d. * § * € , Oct. 2 3 , a. 58 y. D a v i s , J o s e p h , d. 1 8 0 7 , S e p . 1 7 , a. 4 7 . 11 m. Davis, L e o n a r d , d. 1866, D e c . 2 7 , a. 52-1-26. Davis, M a r t h a , w. of J o s e p h , & d a u . of J a m e s & A n n a M o t t , d. 1 8 0 5 , A p r . 17, a. 36 y 10 m. 5. Davis, M a r t h a , w. of A u g u s t u s , d. 1 8 2 8 , J u n e 2 5 , a. 38 y. 10 m. 6. M a n c h e s t e r , A n n a , w. of H e n r y , ( d a t e s b e l o w g r o u n d ) . 7. , W e i g h t y , d. 1 8 3 1 , J u l y 18, a. 2 2y. 1 d.

HAIGHT CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS: 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17.

GROUND

Family ground. A t O a k S u m m i t , on t h e C n e s b r o ' f a r m . Overgrown and deserted. 17 in n u m b e r . Copied O c t o b e r 8, 1914, by J . W . P o u c h e r , M. D . and Mrs. Poucher. Haight ground.

H a i g h t , D e b o r a h , w. of E l i a s , d. 1 8 4 6 , Dec. 2 3 , a. 5 9 - 2 - 2 7 . H a i g h t , E l i a s , d. 1 8 5 5 , M a r . 1 1 , a. 7 3 - 8 - 1 1 . H a g h t , E l i z a b e t h , d. 1 8 5 9 , F e b . 7, a. 93-1-16. H a i g h t , H a r r i s o n , s. of Lewis & J u l i a C , d. 1856, D e c . 2 7 , a. 16-5-18. H a i g h t , J a m e s S., d. 1 8 5 9 , Oct. 12, a. 40-7-12. H a i g h t , J a r v i s C , s. of L e m u e l & A m y , d. 1 8 5 8 , J a n . 1, a. 2-4-8. H a i g h t , J u l i a C , w. of L e w i s , d. 1887, J a n . 22, a. 80-6-18. H a i g h t , Lewis, d. 1842, Nov. 8, a. 32 y. 11 m. H a i g h t . L o u i s a , d. 1 8 7 5 , M a r . 5, a. 65-1-5. H a i g h t , M a r g a r e t , d. 1 8 4 8 , A u g , 24, a. 68-6-22. H a i g h t , N i c h o l a s , d. 1856, J a n . 1 5 , a. 7 8 - 3 - 1 5 . H a i g h t , N i c h o l a s , s. of J a m e s S. & E l i z a M., d. 1 8 5 6 , D e c . 1 5 , a. 1-2-9. H a i g h t , P h e b e , d. 1864, Dec. 2 5 , a. 79-11-4. H a i g h t , R u t h , d. 1 8 8 0 , F e b . 6, a. 67-9-20. H a i g h t , Sally, d. 1 8 9 1 , A p r . 1, a. 8 4 - 7 - 3 . H a l l , B e n j a m i n , d. 1877, J u n e 2 8 , in 8 4 t h y. ( ), "Little Margaret".

FRIENDS' GROUND, MECHANIC CLASSIFICATION: Friends' burial ground. LOCATION: At the Nine P a r t n e r s Meeting House, at Mechanic (now known as M i l l b r o o k ) . CONDITION: W e l l c a r e d for. INSCRIPTIONS: 3 1 9 in n u m b e r . Copied A u g u s t 2 7 , 1914, b y J. W . P o u c h e r , M. D . , M r s . H . N . B a i n , M r s . N . H . B r i t t o n a n d Mr. R i c h a r d F . M a h e r . REMARKS: This locality w a s s e t t l e d by m e m b e r s of t h e Society of F r i e n d s 1 7 2 5 - 1 7 5 0 . U n t i l 1744 t h e s e t t l e r s w e r e affiliated w i t h P u r c h a s e M o n t h l y M e e t i n g in W e s t c h e s t e r C o u n t y , a n d from 1744 to 1769 with Oblong Monthly Meeting at Pawling, Dutchess County. N i n e P a r t n e r s M o n t h l y M e e t i n g w a s established in 1 7 6 9 a n d a log m e e t i n g h ^ u s e -was e r e c t e d . T h e log h o u s e was s u c c e e d e d in 1 7 8 0 b y t h e p r e s e n t b r i c k b u i l d i n g . T h e y a r d s u r r o u n d i n g t h e s a m e has b e e n in c o n t i n u o u s u s e as a b u r i a l g r o u n d . 1. 2. 3. 4. 5. 6. 7. 8. 9.

A g a r d , David, d. 1 8 5 8 , M a r . 1, a. 6 2 - 1 0 - 1 5 . A g a r d , Eliza, b . 1 8 2 5 , A u g . 2 4 , d. 1 9 0 8 , J u l y 2 2 . A g a r d , P e r l i n a , w. of David, d. 1 8 5 1 , M a y 17, a. 48 y. 2 m. A g a r d , W i l l i a m , d. 1 8 5 1 , Nov. 1, a. 17-3-20. A l l a n , A g n e s D., b . 1 8 2 2 , M a r . 14, d. 1 8 8 7 , M a r . 17. A l l a n , R u t h W . , d. 1886, A p r . 4. A l l e n , A n n a , d. 1 8 5 2 , a. 62 y. A l l e n , C a t h e r i n e Eliza H a r t , w. of N o r t o n , d. 1 8 4 6 , A u g . 2 3 , a. 29 y. A l l e n , C h a r l e s , d. 1859, F e b . 17, a. 62 y. 392


Town 10. 11. 12. 13. 14. 15. 16. * 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78.

of

Wa s h i n g t o n

Allen, Clark, d. 1854, Feb. 28, a. 68 y. Allen, David, (no further inscription). Allen, Edwin, (no further inscription). Allen, Jerusha, w. of Charles, d. 1858, Oct. 3, a. 64 y. Allen, Norton, d. 1890, Oct. 6, a. 79 y. 6 m. Allen, Samuel, d. 1859, Sep. 9, a. 78 y. 11 m. Allen, Sarah, d. 1836, Jan. 12, a. 76 y. Anthony, Hannah, b. "11 m. 15, 1753", d. "10 m 5, 1828." Appleby, Gilbert R., s- of Lewis and Betsey, a. 13 y. 8 m. Bedell, Elizabeth, w. of Daniel, d. 1826, J u r e 15, a. 77 v Bedell, Margaret, d. 1857, Sep. 21, a. 76-7-26. Bedell, Phebe, d. 1866, June 11, a. 82-4-11. Benson, Margaret, w. of John J., d. 1867, Jan. 5, a. 44 y. Bishop, George, only son of Arch. W. & Aurelia, d. 1849, May 31, a. 12-4-13. Boyce, Caroline, b. 1830, Dec. 1, d. 1895, Nov. 11. Boyce, Daniel, d. 1868, May 15, a. 68 y. Boyce, Hannah, d. 1875, May 1, a. 32 y. Boyce, Hannah, b. 1799, Jan. 30, d. 1877, Mar. 20. Boyce, Harry, d. 1873, Mar. 20, a. 3 m. 20 d. Boyce, Mary Ann, b. 1837, May 28, d. 1890, Mar. 12. Boyce, Phebe, d. 1895, Mar. 25, a. 83 y. Boyce, Philip J., b. 1795, Mar. 20, d. 1875, Apr. 13. Boyce, Willet, b. 1820, Sep. 8, d. 1895, Nov. 18. C , "W. C." Church, Albert, d. 1880, Feb. 9, a. 73 y. Church, Mary, d. "26 of 7 m. 1840," a. 60-7-16. Church, Matilda, d. 1883, Jan. 24, a. 74 y. Churchill, Theodore W., 1875-1910. Coffin, Alice, d. 1852, Oct. 23, a. 2 y. 6 m. Coffin, Clarence, d. 1866, Sep. 25, a. 11 y. Coffin, David, d. 1847, Sep. 4, a. 4 y. Coffin, Eliza, S., d. 1894, Nov. 28, a. 66 y. Coffin, Katie, d. 1852, Sep. 11, a. 5 m. Coffin, Magdalan, w. of Robert, d. 1866, Aug. 31, a. 84 y. Coffin, Robert, d. 1842, Nov. 28, a. 64 y. Coffin, Robert, 1863-1910. Coffin, Robert Gilbert, d. 1902, Jan. 20, a. 79 y. Dayton, Jemima, d. 1840, Nov. 17, a. 76 y. 7 m. Dayton, Lydia, d. 1844, Sep. 30, a. "about 52 y." Deuel, Louisa M., w. of Stephen T., d. 1864, Jan. 24, a. 23-8-18. Dorland, G , d. 1850. Dunn, Phebe A. Hart, w. of Charles A., d. 1879, Jan. 19, a 23 y. Ellis, Abram, d. 1887, Oct. 10, a. 99 y. Elsbree, David H., d. 1871, Nov. 10, a. 69 y. Elsbree, Delia P., d. 1881, Sep. 11, a. 81 y. Elsbree, Hannah, w. of J., d. 1854, May 4, a. 80 y. Elsbree, Jonathan, d. 1862, Feb. 14, a. 88 y. Elsbree, Mahala, d. 1884, Sep. 4, a. 84 y. Elsbree, Susan, w. of David H., d. 1884, May 5, a. 71 y. Ferguson, George, s. of I. N. & J. E., d. 1853, Jan. 25, a. 1 y. 2 m. Gego, John, d. 1896, Aug. 5, a. 76 y. Griffin, Lizzie D., dau. of Gilbert & Caroline E., d. 1869, Apr. 19, a. 4 y. 7m. Griffin, Seneca, d. "10 m. 13, 1839", a. 27-3-6. H , "J. H." (Near the stone of Gilbert Holmes). H , "M. H." (Near the stone of Gilbert Holmes). Haight, Benjamin, d. "3 m. 10, 1840", a. 67 y. Haight, Elizabeth, dau. of Silas & Rhoda, d. "3 m. 23, 1844," a. 53 y. 10 m. Haight, Elizabeth, d. 1872, Jan. 21, in 75th y. Haight, George, d. 1879, Sep. 24, a. 72-1-8. Haight, Jacob, d. "7 m. 14, 1845", a. 35 y. 7 m. Haight, Jacob N., d. 1865, Feb. 12, a. 85 y. Haight, James B., b. 1835, July 15, d. 1901, Feb. 13. Haight, John, d. "4 m. 26, 1836", a. 58 y. 8 m.; Else Thorn, his wife, d. "2 m. 5, 1844", a. 69 y. 5 m. Haight, John J., d. "12 m. (—), 1862", a. 78 y. Haight, Mary, w. of Jacob N., d. 1862, Apr. 25, a. 80 y. 29 d. Haight, Nancy B., dau. of Jacob N. & Mary, d. 1859, Apr. 12, a. 52 y. 5 m. Haight, Phebe, d. 1836, Aug. 3, a. 18 y. Haight, Phebe, d. 1853, Mar. 11, a. 87 y. Haight, Phebe M., d. 1867, Feb. 8, a. 55 y. 8 d. 393

*

Hannah Anthony was the wife of

David Lawton a t per Mrs. Eoake


Old

Gravestones

of

Dutchess

County

79. Haight, Sarah, dau. of Silas & Rhoda, d. "12 m. 7, 1843", a. 43 y. 3 m. (See "Sutton, Anna H . " ) . 80. Haight, Sarah T., d. "12 m. 13, 1885", a. 84 y. 81. Haight, Sarah W., w. of John J., d. "4 m. 18, 1866", in 78th y. 82. Haight, Silas, d. "12 m. 22, 1829", a. 67 y. 11 m.; Rhoda, his wife, d. "12 m. 21, 1840", a. 76 y. 7 m. 83. Haight, Silas R., d. "6 m. 18, 1848", a. 58-4-14; Lydia, his wife, d. "12 m. 25, 1861", a. 64-2-22. 84. Haight, Stephen, d. "2 mo.~-15, 1885", a. 84 y. 85. Haight, Susan M. Hart, w. of James B., b. 1839, Sep. 21, d. 1902, June 24. 86. Haight, Susannah, d. "8 m. 16, 1847", a. 71 y. 87. Haight, William, s. of John, d. "7 m. 4, 1836", a. 31 y. 6 m. 88. Hallock, Rachel Odell, w. of Joshua, d. 1879, Aug. 1, a. 77 y. 89. Hart, Ann E., w. of Ruscom, d. 1881, May, 2, a. 64-10-17. 90. Hart, Catherine, d. 1863, Dec. 31, a. 81 y. 11 m. 91. Hart, Charles H., s. of Rescom & Ann, d. 1862, Mar. 28, a. 24 y. 9 m. 92. Hart, Gertrude, dau. of S. D. & E., d. 1888, Aug. 14, a. 4 m. 93. Hart, Jacob A., d. 1824, Apr. 2, a. 38 y. 94. Hart, Mary, dau. of Ruscom & Ann E., d. 1866, Feb. 17, a. 17 y. 95. Hart, Phillip, d. "8 mo. 30, 1837", a. 88-7-18. 96. Hart, Rescom, d. 1864, Jan. 25, a. 65 y. 9 m. 97. Hart, Silas J., s. of Silas D. & Emma, b. 1890, June 30, d. 1895, Aug. 12. 98. Hart, Susanna, d. 1829, Sep. 30, a. 69 y. 99. Hathaway, Sally, d. 1892, Apr. 3, a. 85 y. 100. Hoag, Jehu, d. 1884, Oct. 26, in 86th y. 101. Haviland, Albert, d. 1882, Jan. 8, a. 77 y. 102. Haviland, Charity, w. of John, d. 1845, May 31, a. 63 y. 6 m. 103. Haviland, Deborah C , w. of Oliver T., d. 1849, Jan. 1, a. 21-4-3. 104. Haviland, Ebenezer J., d. 1861, Nov. 9, a. 49 j . 105. Haviland, Francis Thomas, infant son of Jamei M. & Mary E., d. "8 m. 1 8 6 1 " . 106. Haviland, Frederic, s. of Ebenezer & Susan, d. 1853, July 9, a. 3 y. 9 m. 107. Haviland, Isaac, d. "3d mo. 31st, 1894", a. 82 y. 108. Haviland, Jacob, d. "8th mo. 1st, 1831", a. 51-10-16. 109. Haviland, Janet T., dau. of Albert & Mary Ann, d. 1884. Mar. 4, a. 49 y. 110. Haviland, John, d. 1857, May 19, a. 78-1-8. 111. Haviland, Joseph, d. "10 mo. 7th, 1883", a. 79 y. 8 m. 112. Haviland, Lucy I., dau. of William T. & Lvdia, d. 1867, Apr. 6, a. 8-7-6. 113. Haviland, Maria Ann, w. of Isaac, d. "1st mo. 30, 1900", a. 84 y. 114. Haviland, Margaret B., dau. of Albert & Mary Ann, d. 1848, Feb. 28, a. 3 y. 115. Haviland, Mary A Thorn, w. of Albert, b. 1807, Dec. 8, d. 1885. Sep. 14. 116. Haviland, Phebe M., w. of Joseph, d. "3 mo. 1836", a. 32 y. 117. Haviland, Priscilla F., d. "7th mo. 7th, 1827", a. 18-2-9. 118. Haviland, Roby, d. "4th mo. 5th, 1863", a. 87 y. 119. Haviland, Sarah, d. "12th mo. 1827", a. 77 y. 120. Haviland, Sarah G., w. of Joseph, d. "7th mo. 1856", a. 56 y. 121. Haviland, Sarah W., d. "1st mo. 2d, 1817", a. 14 y. 9 m. 122. Haviland, Susan, d. 1865, Sep. 20, a. 51 y. 123. Haviland, Theodore, s. of Albert & Mary Ann, a. 1847, Oct. 1, a. 6 y. 124. Haviland, William B., d. "1st 7 m. 1839", a. 1 y. 4 m. 125. Haviland, William T., d. 1868, May 29, a. 37-1-15. 126. Hoag, Nicholas, d. "10 m. 4, 1855", a. 22 y. ?1 d. 127. Hoag, Phebe W., w. of Jehu, b. "9 m. 3, 1809, c. "4 m. 6, 1847" 128. Hoag, Philip, b. "12 m. 6, 1764", d. "11 m. 24, 1844". Phebe, his wife, b. "5 m. 8, 1766", d. "1 m. 15, 1845" 129. Holmes, Gilbert, d. 1861, Dec. 19, a. 76-5-11. 130. Holmes, Samuel, d. "3 m. 11, 1829", a. 64-6-17. • 131. Houghtaling, Cyrus E., 47th Reg. N. Y. Volunteers, d. 1896, Jan. 14, a. 84 y. 132. Howard, Carrie A., dau. of H. B. & C. W., d. 1858, Apr. 25, a. 7 y. 3 m. 133. Howard, Thomas, d. 1870, May 11, a. 90 y. 1 m. Howard, Susannah, d. 1870, Nov. 20, a. 88 v. 7 m. (Same stone). 134. Howland, Anna S., 1819-1910. 135. Huestis, A. E., d. 1827, Sep. 11. 136. Huestis, Isaac, d. "11 m. 12, 1855", a. 86-2-14. 137. Huestis, James, d. "3 m. 16, 1818", a. 17-10-8. 138. Huestis, Moses, d. "3 mo. 22, 1829", a. 66-11-51. 139. Huestis, Moses, d. 1860, Apr. 24, a. 75 y. 140. Huestis, Phebe, w. of Moses, d. "8 m. 29, 1837", a. 71-3-24. 141. Huestis, Phebe, d. 1871, Mar. 26, a. 82 y. 142. Huestis, Rachel, d. "4 m. 7, 1839", a. 54-11-17. 143. Huestis, Sarah, d. "8 m. 3, 1821", a. 24-6-2. 394


Town 144. 145. 146. 147. 148.

156. 157. 158. 159. 160. 161. 162. 163. 164. 165. 166. 167. 168. 169. 170. 171. 172. 173. 174. 175. 176. 177. 178. 179. J 80. 181. 182. 183. 184. 185. 186. 187. 188. 189. 190. 191. 192. 193. 194. 195. 196. 197. 198. 199. 200. 201. 202. 203. 204. 205. 206. 207. 208. 209. 210. 211. 212.

Washington

Huestis, Solomon, d. 1874, Nov. 2, a. 92 y. Ingraham, David, d. 1874, Jan 26, in 70th y. Ingraham, Louise Mariah, dau. of David & Lucy, d. 1839, Feb. II, a. 2-6-4. Ingraham, Lucy Palmer, w. of David, d. 1883, Nov. 20, a. 81 y. Irish, Jonathan, d. 1876, June 22, in 82d y. n«„* A t *_ w .

149. L 150. 151. 152. 153. 154. 155.

of

David

-, "D. L". fB«M Lawton?)

L , "E. L." (Elizabeth Lawton, w. of Daniel? D a v i d Lawton, David, b. "4 m. 13, 1751", d. "2 m. 27, 1834." Lawton, Hanna, d. 1853, Mar. 28, a. 48 y. Lyon, Daniel H., d. 1864, May 18, a. 58 y. Lyon, Frances H., dau. of Daniel H. & Hannah, d. 1850, Mar. 20, a. 5 m. 22 d. M , "N. M.", " S . M.", "S. M.", "S. M." These four stones stand with Mabbett stones). Mabbett, Eliza P., dau. of Samuel & Mary H., d. 1840, June 12. a. 22 y. Mabbett, Hannah, w. of Richard, d. 1829, Sep. 18, a. 61-9-5. Mabbett, Isaac H., d. 1867, Apr. 8, a. 35 y. Mabbett, John, d. 1844, Apr. (broken). Mabbett, Joseph, d. 1872, Sep. 25, a. 65 y. Mabbett,. Joseph S., d. 1807, Nov. 4, a. 51 y. Mabbett, Lydia, w. of Henry F., d. "4 m. 27, 1841", in 20rh y. Mabbett, Mary, w. of Titus, d. 1852, Mar. 26, a. 89 y. Mabbett, Mary H , w. of Samuel, d. 1865, Aor. 25, a. 74 v. Mabbett, Phebe, d. 1873, Feb. 3, a. 83-11-2. Mabbett, Ruth, d. 1823, June 28, a. 87 y. Mabbett, Samuel, d. 1855, Mar. 1, a. 69 y. Mabbett, Solomon H., d. 1906, Mar. 6, a. 86 y. Mabbett, Susanna, d. 1831, May 7, in 64 y. Mabbett, Titus S., d. 1871, Oct. 12, a. 60 y. 7 d. Merritt, Andrew, d. 1875, Sep. 29, a. 58 y. Merritt, Susan C , b. 1821, Oct. 6, d. 1911, Aug. 29. Merritt, William B., d. 1890, Nov. 26, in 30th y. Morgan, Adaline, d. 1836, Aug. 2, a. 7-10-14. Morgan, Frank, d. 1845, July 9, a. 4-1-9. Morgan, George, d. 1831, May 25, a. 7 m. 17 o. Morgan, Robert, d. 1824, Mar. 29, a. 4 m. 11 d. Morgan, Robert, d. 1834, Sep. 20, a. 9-5-21. Morgan, Sarah, d. 1839, Mar. 30, a. 5-2-18. Mosher, Jane, a. 65 y. Mosher, Joseph E., a. 81 y. Mosher, Stephen H., 1802-1876. Odell, Isaac, d. 1838, Jan. 22, a. 72-6-9. Odell, Patience, d. 1860, Oct. 17, a. 81 y. Odell, Ruth, d. 1879, Apr. 4, a. 69-1-12. Pierson, Patience, w. of Samuel, d. "5 m. 2, 1816"', a. 71-6-4. Pierson, Samuel, d. "5 m. 8, 1816", a. 74-7-6. Pingry, Fanny S., dau. of James O. & Ida L., I . 1886, May 3, d. 1888, Dec. 26. Price, Jeremiah, Co. E, 9th Reg. N. Y. S. Volunteers, d. 1892, Apr. 13. Quimby, Deborah H., d. 1884, Sep. 4, a. 86 y. Quimby, Josiah H., d. 1856, July 15, a. 65 y. Raymond, Mary J. Harrington, w. of John J., d. 1881, Dec. 24, a. 49 y. Raymond, Per(m)ella, d. 1880, Aug. 30, a. 71-1-7. Raymond, W. E., b. 1862, Nov. 26, d. 1906, June 2. Raymond, William F., d. 1874, Mar. 26, a. 73-5-16. Rhynus, Eliza Dutcher, w. of Minard W., d. 1899, Apr. 1?, a. 83 y. Rhynus, Minard W., d. 1871, Aug. 15, a. 77 y. A veteran of the war of 1812. Rogers, Phebe, d. "2 m. 9, 1827", in 30th y. S , "D. S." S , "R. S." S , "R .S., Jr." (This stone stands between two Swift stones). Sincerbox, Alvin, d. 1888, May 7, a. 38-11-19. Sincerbox, Henry, d. 1879, Jan. 3, a. 55-10-21. Sisson, Abraham, d. 1848, Sep. 21, a. 63 y. 3 m. Sisson, Beriah, d. 1820, June 11, a. 74 y. Sisson, Eliza Bryan, w. of Henry, b. 1810, Mar. 16, d. 1884, Sep. 3. Sisson, Elizabeth, d. 1837, Jan. 22, a. 59 y. Sisson, Hannah R. Sweet, w. of William, d. 1885, Sep. 4, a. 83 y. 8 m. Sisson, Henry, b. 1807, Apr. 10, d. 1860, Apr. 19. Sisson, Isaac, d. "4 m. 27, 1828", a. 23-8-1. Sisson, Isaac, b. 1828, June 1, d. 1906, Aug. 3, a. 78 y. Sisson, Jacob, d. 1874, Mar. 18, in 82d y. 395

*

Widow of Joseph W, Sisson

«

< \

(As p e r Mrs. Roake)


Old

Gravestones

of

Dutchess

County

213. Sisson, Job, d. "1 mo. 12, 1854", a. 57 y.; Abigail Haight, his wife, d. " 1 m. 15, 1875". a. 72 y. 214. Sisson, Joseph W., d. 1864, Dec. 28, a. 63-6-9. 215. Sisson, Lemuel, d. 1896, Feb. 20, a. 78 y. 216. Sisson, Lydia, d. " 8 m. 28, 1861", a. 77-3-19. 217j Sisson, Mary, w. of Jacob, d. "12 m. 5, 1870", a. 74 y. 218. Sisson, Mercy, d. 1809, June 5, a. 58 y. 219. Sisson, Phebe, d. "4 m. 25, 1871", a. 76 y. 220. Sisson, Richard, d. "3 m. 9, 1856", a. 45-11-18. 221. Sisson, Sarah, d. 1866, Mar. 26, a. 85 y. 222. Sisson, Sarah, dau. of Lemuel, d. "6 m. 21, 1866", a. 76 y. 10 m. 223. Sisson, William, d. "5 m. 25, 1870", a. 68 y. 224. Smith, Thomas, d. 1846, Dec. 19, a. 3 y. 1 m. 225. Sutton, Aaron, d. "12 m. 25, 1889", a. 96-5-21. 226. Sutton, Abraham, d. "5 of 7 m. 1863". a. 64-8-13. 227. Sutton, Anna H., w. of Aaron, d. "12 m. 8, 1843", a. 45 y. 5 m. (On same etone as Sarah, dau. of Silas & Rhoda Haight). 228. Sutton, Hannah C , w. of Aaron, d. "12 m. 16, 1876", a. 78 y. 11 m. 229. Sutton, Jane M., d. "6th m. 27d. 1845", a. 31-6-27. 230. Sutton, Sarah V., b. 1809, Feb. 10, d. 1886, Oct. 25. 231. Sutton, William H , d. 1874, Feb. 27, a. 35-4-13. 232. Swift, Abraham, s .of Zebulon & Rebecca, b. "12 m. 31, 1745", at Sandwich, Mass., d. "3 mo. 21, 1831", at Nine Partners, N. Y. 233. Swift, Beriah, d. 1855, Apr. 4, a. 70-7-15. 234. Swift, Deborah, d. 1827, Jan. 21 a. 19 y. 235. Swift, Deborah, d. 1860, Mar. 17, a. 81 y. 10 in. 236. Swift, Elizabeth, d. 1847, Mar. 29, a. 57-11-26 237. Swift, Gurdon, d. 1841, Sep. 25, a. 27 y. 5 m. 238. Swift, Jane, d. 1841, Sep. 14, a. 27 y. 4 m. 239. Swift, Joanna W., d. 1884, Dec. 20, a. 70 y. 240. Swift, Johana Sisson, w. of Abraham Swift, b. 1747, d. "6 m. 6, 1812". 241. Swift, Lemuel, d. "7 m. 28, 1845", a. 69 y. Swift, Mercy, d. "9 m. 4, 1859", a. 78-4-3. (One stone). 242. Swift, Mary. (Nothing more on 6tone). 243. Swift, Phebe B., d. 1876, Nov. 9, a. 61 y. 244. Swift, Sarah, d. 1870, Jan. 16, a. 79 y. 245. Swift, Sarah H , d. 1895, July 9, a. 75 y. 246. Swift, William. (No further inscription). 247. Swift, Zebulon, d. 1823, Aug. 16, a. 47 y. 248. Taber, Catherine L., d. 1855, Mar. 23, a. 42 y. 249. Taber, Elizabeth, d. 1853, Jan. 3, a. 74 y. 250. Taber, George A., d. 1856, Nov. 16, a. 42-1-21. 251. Taber, Phebe, d. "8 m. 13, 1824". 252. Taber, (H? Ph?)ilup, d. 1850, June 5, a. 76 y. 253. Thorn, Anna, d. "3 m. 11, 1829", a. 64-6-7. 254. Thorn, Alexander, s. of S. T. & Susan H., d. 1867, Aug. 6, a. 6-9-17. 255. Thorn, Alexander P., d. 1838, Sep. 18, a. (20) y. 256. Thorne, Emma L., dau. of Jonathan & Lydia Ann, d. "5th of 10 mo. 1842", a. 1 y. 6 m. 257. Thorn, Hannah, d. 1830, Feb. 14, a. 80 y. 258. Thorn, Isaac ,d. "2 m. 20, 1829", a. 76-2-7. 259. Thorne, Jane D., dau. of Jonathan & Lydia Ann, d. "14th of 3d mo. 1842", a. 4 y. 2 m. 260. Thorne, Jemima Titus, w. of William, b. "3d mo. 16th, 1742". d. "9th mo. 10th, 1840". 261. Thorn, Joseph, s. of Smith H. & Ruth, d. 1848. Mar. 11, a. 3 m. 27 d. 262. Thorn, Joseph H., d. 1829, Feb. 27, a. 87 y. 263. Thorn, Joseph S., d. d. 1841, Sep. 28, a. 29 y. 264. Thorne, Mary E., dau. of Jonathan & Lydia Ann, d. "27th of 7th mo. 1843", a. 19 y. 1 m. 265. Tkorne, Phebe, w. of Samuel, & dau. of Jonathan & Mary Dean. d. "4th of 2d mo. 1866", a. 90 y. 10 m. 266. Thorn, Phebe, w. of Stephen, d. 1869, Oct. 13, a. 78 y. 267. Thorn, Ruth, w. of Smith H., d. 1878, Nov. 13, a. 64-10-14. 268. Thorne, Samuel, s. of Jonathan & Lydia Ann, d. "12 of 9th mo. 1833', a. 3 y. 3 m. 269. Thorne, Samuel, s. of William & Jemima, d. "30 of 6th mo. 1849", a. 73 y. 9 m. 270. Thorn, Smith H., d. 1880, Feb. 3, a. 68 y. 271. Thorn, Susan H., d. 1832, Aug. 28, a. (20) y. 72. Thorn, Susan T., w. of S. Thurston, d. 1913, Sep. 15, a. 83 y. 10 m. O 73. r Thorn, S. Thurston, d. 1892, May 17, a. 66 y. 4 m. 396


T o iv n of

Washington

274. Thorne, William, b. "3d mo. 9th, 1745", d. "3d mo. ?4tb, 1815". 275. Thorne, William I., s. of Jonathan & Lydia Ann, d. "16 of 8 mo. 1835", a. 2 y. 2 m. 276. Titus, Ann Haight, w. of John H., d. 1870, Apr. 30, a. 58-7-28 277. Titus, John H., d. 1888, Mar. 7, a. 83-9-22. 278. Titus, Mary Townsend, w. of Obadiah, d. 1855, Apr. 1(1, a. 84 y. 279. Titusi Obadiah, d. 1854, Sep. 2, a. 67 y. 280. Titus, Obie, s. of George & Susan, d. 1864, May 9, a. 3 m. 4 d. 281. Titus, William H., s. of John H. &Ann, d. 1873, Feb. 18, a. 36-55-5. 282. Tompkins, Daniel d. 1891, Dec. 28, a. 98 y. 283. Tompkins, George P., 1839-1884. 284. Tompkins, Hannah, d. 1852, Feb. 5, a. 87 y. 285. Tompkins, Haywood, d. 1840, Oct. 6, a. 72 y. 286. Tompkins, Jane A., 1817-1876. 287. Tompkins, Mariah, 1803-1885. 288. Tompkins ,Phebe S. Haight, w. of George, 1830-1912. 289. Treadway, Alfred, d. 1826, Apr. 15, a. 44 y. 7 m. 290. Tripp, Charles, b. 1813, Aug. 26, d. 1846, July 7, a. 32 y. 291. Tripp, James, d. 1861, Aug. 27, a. 86 y. 292. Tripp, Mary Y., d. 1859, June 17, a. 73 y. 293. Underhill, Abraham, d. 1856, Feb. 19, a. 65-2-7. 294. Underhill, Hannah, d. 1856, Mar. 25, a. 69-6-12. 295. Vincent, Phebe Thorn, w. of Dewitt, d. 1880, Jan. 3, a. 35-9-13. 296. Weaver, George, d. 1891, June 5, a. 73 y. 297. Weeks, Emily H., w. of Theodore, d. 1898, Sep. 18, a. 48 y. 298. Weeks, Joseph, s. of Theodore & Margaret Ann, d. 1860, Jan. 29, a. 1-5-16. 299. Weeks, Margaret A., w. of Theodore, d. 1880, Jan. 20, a. 65 y. 300. Weeks, Oscar T., d. 1879, Feb. 7, a. 25-3-20. 301. Weeks, Theodore, Co. J, 150th Reg. N. Y. Volunteers, d. 1904, May 14, a. 75 y. 302. Wilber, Dorcas, d. 1875, Oct. 23, a. 83 y. 303. Willets, Deborah, d. "1 m. 11, 1880", in 92d y. 304. Willets, Jacob, d. "9 m. 12, 1860", in 76th y. 305. Wing, Lucy, d. 1869, Nov. 11, a. 86 y. 21 d. .306. Wing, Morgan, d. 1840, Dec. 12, a. 72 y. 307. Wintringham, Hannah Coverdill, w. of John, d. 1824, a. 81 y. 308. Wintringham, Jeremiah, d. 1865, a. 81 y. 309. Wintringham, John, d. 1831, a. 80 y. 310. Wintringham, Mary, dau. of John & Hannah, 1786-1847 311. Wooley, Mary, dau. of Isaac N. & Ann H., d. 1834. Nov. 20. 312. Wooley, Rachel, d. 1837, Apr. 19, a. 65 y. 313. Woolley, George N., s. of John H. & Sarah, d. 1863, Mar. 21, a. 25-1-10. 314. Woolley, M a i ^ d. 1888, June 20, a. 79 y. 4 m. 315. Woolley, Phebe, d. 1870, Oct. 9, a. 64-10-8. 316. Woolley, Vaniah, d. "4 m. 1842", a. 79-4-5. 33 7. Yeomans, Mary H., w. of William I., d. 1863, June 14, a. 40-1-19. 318. Yeomans, Mary Jane Wilber, w. of Henry J., b. 1849, Nov. 8 d. 1911, Jan. 9. 319. Yeomans, William I., b. 1817, June 12, d. 1875, Oct. 12.

ST. PETER'S CEMETERY, LITHGOW CLASSIFICATION: LOCATION: CONDITION: INSCRIPTIONS: REMARKS:

Churchyard. North of the village of Lithgow, just west of the main highway. Well cared for. 221 in number. Copied August 27, 1914, by J. W. Poucher, M. D., Mrs. H. N. Bain and Mr. Richard F. Maher. St. Peter's Cemetery, controlled by the vestry of St. Peter's Church, Lithgow. St. Peter's parish was founded in 1801 by Philander Chase, then rector of Christ Church, Poughkeepsie, and later the famous missionary Bishop of Ohio. In 1806 David Johnston of Lithgow gave the land for a church building, his gift comprising the present cemetery lot. Not until 1834, however, was the building erected and it burned down in 1880. In rebuilding in the same year the parish selected the present site in the village of Lithgow. Although a church stood for so short 397


Old

Gravestones

of

Dutchess

County

a time on the land given by David Johnston the lot has been continuously used for burial purposes. It is now more than a parochial burying ground, the whole community making use of >t. 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60.

Bates, Catharine E., dau. of Joseph & Lydia, d. 1850, June 6, a. 17-3-20. Bates, Lucetta, w. of Stephen, b. 1818, Mar. 2, A. 1891, Mar. 23. Bates, Stephen, b. 1812, Sep. 26, d. 1894, Feb. 24. Benham, David S., 1804-1890; Ruth Wilbur, his wife, 1805-1857. Benham, Jonathan, 1830-1909. Benham, Smith, 1835-1913. Benham, Stephen W., 1846-1867. Bishop, Frankie, s. of George & Sarah E., d. 1879, Jan. 12, a. 4-6-9. Braman, Emeline, w. of Peter, b. 1807, Oct. 2, d. 1900, July 29, a. 93 y. Braman, Peter, d. 1862, Aug. 8, a. 59 y. Braman, Polly, d. 1877, Apr. 7, a. 45-4-26. Buttolph, Alfred, d. 1852, Feb. 27, a. 43-4-1. Cady, John, of the U. S. Navy, d. 1893, Feb. 21, a. 80 y. Champlain, Henrietta Maria, b. 1862, Jan. 12, d.. 1866, July 26. Champlain, John W., b. 1827, Oct. 14, d. (no d.ite on sto'^.e); Phebe Wodell, his wife, b. 1831, Apr. 20, d. 1S98, Jan. 14. Champlain, Phebe Wodell, b. 1855, Aug. 14, d. (no date on stone). Clark, Sarah Ann, w. of Hiram, d. 1883, Sep. 27, a. 62 y. Conklin, Timothy, 1819-1895; Hannah Benham, his wife, 1831-1902. Cutler, Abigail, wid. of Jonathan, d. 1815, Apr. 27, a. 94 y. 8 m. Cutler, Benjamin A., b. 1823, July 6, d. 1886, Dec. 8. Cutler, Hannah M., w. of Lorenzo, d. 1844, May 28, a. 25 y. Cutler, Lorenzo, d. 1877, Nov. 15, a. 60 y. 3 m. Cutler^ Louisa Williams, w. of Stephen, b. 1820, Sen. 30. d. 1888, Mar. 4. Cutler, Rachell, dau. of Stephen & Sally, d. 1844, Apr. 16. a. 31 y. Cutler, Sally, w. of Stephen, d. 1853, Dec. 25, a. 70 y. Cutler, Stephen, d. 1858, Feb. 6, a. (broken btone). Cutler, Stephen, b. 1814, Nov. 7, d. 1896, Mar. 20. Deuell, Phebe G., 1832-1914. Downing, Edward W., 1899 Sep. 2, a. 21 y. 10 m. Downing, Henry A.,-d. 1909, Nov. 8, a. 65 y. 11 m. Duell, (Heremia), d. 1826, June 18, a. 44 y. Duell, (Pereniah), d. 1823, Aug. 4, a. 40 y. 3 m. Dykman, Joseph, Co. I, 150th N. Y., d. 1892, Feb. 4. Eckert, Susan A., w. of Henry, & dau. of Herrick & Betsey, d. 1857, Aug. 16, a. 20-11-7. Edmonds, Margaret, d. 1854, Sep. 6, a. 46 y. Eldred, Howland, d. 1906, Nov. 21, a. 74 y. Eldred, Matilda, w. of Richard, d. 1889, Mar. 8, a. 87-11-8. Eldred, Richard, d. 1878, Sen. 10, a. 75-10-11. Evans, George, s. of Gervase & Lucy B., d. 1851, Aug. 8, a. 13-6-22. Evans, Gervase, s. of Gervase and Lucy B., d. 1845, July 14, a. 1-1-29. Evans, Robert C , s. of Gervase & Lucy B., d. 1847, Aug. 3, a. 1-8-10. Evans, Thomas, s. of Gervase & Lucy B., d. 1843, Dec. 1, a. 1-8-13. Feilds, Caroline Morey, w. of Stephen, d. 1890, Apr. 28, a. 78 y. Feilds, Harriett E., dau. of Stephen & Caroline, d. 1855, Aug. 11, a. 9 y. Feilds, Stephen, d. 1865, June 7, a. 67-3-25. Fitch, Catharine M., b. 1824, Sep. 14, d. 1870, Oct. 20 Fitch, Clarissa, d. 1853, Feb. 20, a. 65 y. Fitch, John, b. 1740, Aug. 24, at Norwalk, Conn., d. 1S24, Sep. 27, at Lithgow, N. Y. Fitch, John, d. 1843, Sep. 12, a. 65 y. Fitch, John A., 1827-1903. Fitch, Julia H., 1844-1909. Fitch, Maria E., dau. of John & Clarissa, d. 1858, Jan. 15, a. 11 y. Fitch, Silas (S.), d. 1872, Mar. 28, a. 50 y. Fuller, Louisa Wilkinson, w. of Nathaniel, 1823-1908. Fuller, Mary, b. 1885, Mar. 4, d. 1899, Aug. 10. Fuller, Nathaniel J., b. 1819, Apr. 17, d. 1887, May 11. Fulton, Isaac, d. 1883, Mar. 1, a. 43 y. Gould, Angeline, w. of Elon, d. 1842, June 17, a. 24 y. Gould, Catharine, w. of Wilber D., "1828, Dec. 2 ". Gould, Elizabeth E., w. of Elon, a. 66 y. 398


Town 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. S3. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103. 104. 105. 106. 107. 108. 109. 110. 111. 112. 113. 114. 115. 116. 117. 118. 119. 120. 121. 122. 123.

of

Washington

Gould, George, s. of Elon & Elizabeth, d. 1844, Jan. 22, a. 1 m. Gould, Susan, dau. of John & Hannah, d. 1819, Jan. 9, a. 20 y. Gould, Phebe, dau. of John & Hannah, d. 1812, June 11, a. 18 y. Gray, James, s. of Allen & Elizabeth, d. 1830, May 16, a. 26 y. Gray, Olive, dau. of Elias & Jemima, d. 1829, Mar. 8, a. 29 y. 6 m. Green, Betsey, wid. of Justus, d. 1886, July ?4, a. 79-5-9. Green, Gilbert, d. 1902, a. 67 y. Green, Justus, d. 1879, July 31, a. 76-8-15. Green, Nancy, w. of Justus, d. 1830, Dec. 29, a. 29-10-28. Hamilton, Annie M., dau. of James E. & Anna, d. 1848, Dec. 14, a. 1-3-17. Hamilton, Catharine E., dau. of James E. & Anna, d. 1844, Nov. 2, a. 9 m. 15 d. Hamilton, Medora J., dau. of James E. & Anna, d. 1851, Dec. 14, a. 1-1-6. Hammond, Caroline Sutherland, w. of Cyrus, d. 1864, A'.ig. 15, a. 45 y. Hammond, Cyrus, d. 1884, Dec. 17, a. 80 y. Hammond, David Sutherland, d. 1900, Apr. 9, a. 59 y. 8 m. Hammond, Henry C , b. 1842, Aug. 6, d. 1872, Nov. 17. Hammond, James, b. 1810, Jan. 22, d. 1867, June 6; Lucinda Washburn, his wife, b. 1819, Feb. 22, d. 1900, Oct. 26. Hammond, James Edwin, b. 1844, May 18, d. 1893, Julv 2. Hammond, John L., b. 1850, Aug. 7, d. 1901, July 23. Hammond, Lydia Lockwood, w. of David Sutherland, d. 1870, Nov. 5, a. 29 y. Hartford, Thomas, d. 1898, Mar. 13, a. 71 y., Mary, his wife, d. 1888, Jan. 19, a. 49 y. Haviland, Henrietta M., d. 1882, July 21, a. 67 y. Haviland, John H., d. 1879, Feb. 19, a. 43 y. Haviland, Nicholas H., d. 1868, May 13, a. 59 y. Henriot, Emelie Pierot, b. 1860, May 1, d. 1914, Feb. 28. Henriot, Florence E., b. 1883, Mar. 22, d. 1893, Feb. 9. Hewitt, Emma L., dau. of N. P. & Louisa, d. 1858, Nov. 24, a. 1-5-5. Hewitt, Nathaniel P., 1818-1865; Louisa S., his wife, 1829-1900. Hewitt, Sarah, dau. of N. P. & Louisa, d. 1855, May 29, a. 10 d. Hoag, Joel, d. 1848, Nov. 1, a. 59 y. Holbrook, Newton Deul, 1829-1889. Horner, James, 1830-1895. Horton, John, b. 1844, Apr. 23, d. 1901, Feb. 22. Howland, Diadame, d. 1829, June 21, a. 34 y. Ingraham, Harriet, w. of Nelson, & dau. of William & Polly Sutherland, d. 1834, Jan. 6, in 30th y. Ingraham, Isaac S., s. of Nelson & Maria, d. 1S56, Mar. 25, a 19 3'. 3 m. Ingraham, Nelson, d. 1876, Jan. 25, a. 67-11-2; Maria, his wife, d. 1879, June 30, a. 71 y. Jarrett, James, b. 1817, Dec. 29, d. 1895, Apr. 24. Jackson, Mildred B., dau. of Theron & Carrie, d. 1890, Dec. 21, a. 8 m. 18 d. Jeliff, Elizabeth, w. of Rev. Hiram, d. 1836, Feb. 27, a. 40 y. Johnston, Jacob, d. 1811, Sep. 15, a. 40 y. 6 m. King, Emeline, w. of John, d. 1876, Sep. 2, a. 58-1-29. King, John, d. 1896, May 22, a. 80 y. La(l)son, Anna, d. 1855, Aug. 19, a. 84 y. La(l)son, William, d. 1842, Apr. 20, a. 81 y. Lake, Sarah E., dau. of Cornelius & Margaret, d. 1854, Feb. 11, a. 6-9-5. (Leapean), Alfred B., s. of Lewis & Charlotte, d. 1857, July 10, a. 9-3-26. Lockwood, John F., d. 1868, July 22, a. 46 y. Lockwood, Nathaniel, d. 1843, Dec. 19, a. 47 y.; Lydia Ann, his wife, d. 1864, Jan. 31, a. 62 y. Lovelace, Frances Elizabeth, dau. of William & Mary, d. 1848, Nov. 9, a. 12 y. 1 m Lovelace, Morgan C , s. of Sylvester & Anna M., d. 1851. Sep. 9, a. 3-1-20. Lovelace, William E., s. of William & Mary, d. 1857, Dec. 27, a. 6 w. Lyman, James, d. 1885, Sep. 1, a. 44 y. (Soldier's grave). Lyman, Julia, w. of James, d. 1890, Nov. 21, a. 75 y. Mabbett, Catharine Eliza, dau. of Edwin H. & Mary, d. 1862, Dec. 27, a. 19-4-9. Mabbett, Edwin H., d. 1872, Nov. 12, in 54th y. Mabbett, James Piatt, b. 1841, Sep. 4, d. 1892, Apr. 22. Mabbett, Mary, w. of Edwin H., & dau. of Piatt & Lydia Sutherland, d. 1845, Nov. 26, a. 28 y. 18 d. Merrick, John, d. 1834, July 20, a. 75 y. Merritt, Alfred T., b. 1827, Jan. 17, d. 1896, Jan. 5. Merritt, Sarah Sutherland, w. of Alfred T., b. 1830, Apr. 12, d. 1887, Oct. 20. Miller, Rev. Samuel K., 1819-1888. Morey, Abraham, d. 1859, July 15, a. 80 y. 10 m. 399


Old

Gravestones

of

Dutchess

County

i24. Morey, John, Co. A, 150th Reg. N. Y. S. V., d. 1903, June 17. a. 85 y. 3 25. Morey, Lemuel, d. 1849, Aug. 2 1 , a. 66 y.; Nancy, his wife, d. 1866, June 27, a. 77 y. 126. Morey, Mary, w. of John, d. 1892, Feb. 28, a. 75 y. 127. Morey, Phebe, w. of Abraham, d. 1850, Sep. 18, a. 86-3-9. 128. Morey, Sally Ann, dau. of Lemuel & Nancy, d. 1828, July 11, a. 15 y. : 2 9 . Mory, Harriet, d. 1888, Mar. 4, a. 76 y. 130. Mory, Julia A., d. 1887, Jan. 26, a. 71 y. 131. Mott, Aner, dau. of John & Sarah, d. 1820, Mar. 21, a. 19-3-14. 132. Mott, Sarah, w. of John I., d. 1846, Dec. 8, a. 75 y. 133^ Myrick, Ira, d. 1837, Jan. 17, a. 15 y. 10 m. 134. Neff, Lucy C , dau. of Jefferson & Mary, d. 1841, Mar. 18, a. 8 m. 135. Northrope, J. Wesley, 1820-1862; Sarah Barton, his wife, 1822-1905. 136. Northrope, Nathan, d. 1850, Mar. 29, a. 74-8-i; Judith, his wife, d. 1849, Nov. 12, a. 62 y. 137. Northrope, Sydney, d. 1859, a. 6 m. 138. Oakley, John C , d. 1824, Oct. 23, a. 45 y. 139. O'Neil, Jane Redington, w. of Thomas, b. 1819, Dec. 8, d. 1868, Jan. 13. 140. O'Neil, Martha, dau. of Thomas & Jane, d. 1858, Mar. 29, a. 2 v. 9 m. 141. O'Neil, Thomas, Co. A, 150th Reg. N. Y. Volunteers, b. 1820, Mar. 25, d. 1906, Sep. 14. 142. Palmer, Charlotte, w. of Nathaniel, d. 1846, May 1, a. 69 y. 5 d. 143. Palmer, David C , s. of Hiram & Betsey, d. 1851, May 25, a. 11-3-27. j44. Palmer, Eddie, s. of Lewis & Mary E., d. 1870, Aug. 25, a. 1-1-11. 145. Palmer, Lewis, d. 1870, Feb. 3, a. 36-3-24. 146. Palmer, Nathaniel, d. 1815, Feb. 24, a. 37 y. 147. Palmer, children of Hiram & Betesy: Amelia, d. 1862, Aug. 2, a. 17 y.; Sarah, d. 1862, Aug. 15, a. 14 y.; Lucia, d. 1862, Aug. 22, a. 10 y.; Sylvina, d. 1862, July 30, a. 7 y. 148. Pierson, Alonzo, b. 1834, Apr. 2, d. 1895, May 16; Lavina Frear, his wife, b. 1836, Sep. 10. (No date of death on stone). 149. Perry, Catharine Sutherland, w. of William, d. 1872, Oct. 22, a. 47 y. 150. Pierot, Elizabeth, b. 1824, Oct. 31, d. 1906, Aug. 11. 151. Pink, Charles, d. 1852, May 22, a. 6 m. 10 d. 152. Pink, Harriett, w. of James, d. 1852, Dec. 21. 153. Reynolds, Mary Morey, w. of Warren, d. 1881, Dec. 7, a. 62 y. 154. Reynolds, Warren, b. 1821, Sep. 19, d. 1893, Aug. 12. 155. Rivenburg, Abraham, b. 1876, May 14, d. 1901, Oct. 24". 156. Sackett, A. E., d. 1887, Sep. 5, a. 87 y.; Laura, his wife, d. 1891, Nov. 9, a. 88 y. .157. Sacket, Lieut, George, 150th N. Y. Volunteers, d. 1898, June 13. a. 56 y. 158. Sackett, Henry H., b. 1841, Dec. 21, d. 1877, Feb. 8. 159. Sackett, Stephen, d. 1871, Mar. 21, a. 77 y. 2 m.; Rachel, his wife, d. 1875, Dec. 17, a. 78 y. 4 m. 160. Seaman, Abram, s. of Herrick & Betsey, d. 1857, Oct. 17, a. 17 y. 3 m. 161. Seaman, Betsey, w. of Herrick, d. 1857, Sep. 18, a. 42 y. 26 d. 162. Seaman, Braddock, d. 1851, Oct. 11, a. 32-8-11. 163. Seaman, Eliza, d. 1868, Feb. 29, in 64th y. 164. Seaman, Herrick, d. 1877, Oct. 7, a. 64-1-7. 165. Seaman, Jacob, d. 1888, May 15, a. 71 y. 166. Seaman, Leander, d. 1865, Sep. 21, a. 18-6-2. 167. Seaman, Martha A., w. of Herrick, d. 1885, Sep. 14, a. 66-3-7. 168. Seaman, Mary, w. of Richard N., d. 1852, Mar. 18, a. 73-11-1. 169. Seaman, Mary, J., w. of W. Jackson, 1836-1911. 170. Seaman, Phebe, d. 1860, Dec. 24, a. 61-9-16. 171. Seaman, Richard, d. 1881, Oct. 25, a. 25-10-5. 172. Seaman, Sarah Rhynus, w. of Jacob, d. 1893, Oct. 11, a. 72 y. 173. Seaman, W. Jackson, d. 1879, Feb. 14, in 58t,i y. 174. Shears, Charles Alonzo, d. 1850, July 1, a. 1 y. 19 m. 175. Shears, Watson, d. 1840, Oct. 19, a. 12 y. 176. Sisson, Eliza M., dau. of Francis & Harriet, d. 1879, Feb 7, a. 15-11-17. 177. Sisson, Hariett, w. of Francis H., & dau. of Nelson & Maria Ingraham, d. 1870, Jan. 28, a. 32 y. 178. Smith, Albert C , 1820-1836. 179. Smith, Sally, w. of Lorrentz, a. 59 y. 8 d. 180. Spurr, Norman, d. 1883, Mar. 30, a. 67 y.; Cornelia Sackett, his wife, b. 1820, Feb. 20, d. 1895, Mar. 12. 400


T o iv n o f

W as hi n g t o n

181. 182. .183. 184. 185.

Stevens, Abigail, w. of Roger, d. 1817, May 1, in 53d v. Stevens, Samuel C , d. 1821, Sep. 30, a. 28 y. Sutherland, Catharine, dau. of William & Polly, d. 1822. Jan. 4, in 25th y. Sutherland, David, s. of Piatt & Lydia, d. 1839, Jan. 10, a. 12 y. 9 d. Sutherland, Piatt, d. 1861, May 4, a. 66 y. 2 d.; Lydia Sowle, his wife, d. 1885, June 25, a. 92 y. 186. Sutherland, Polly, wid. of William, d. 1813, May 18, a. 50 y. 187. Sutherland, William, b. 1822, Oct. 24, d. 1893, Mar. 23. 188. Symonds, Amelia Vanderburgh, w. of Rev. V., 1850-1882. 189. Tompkins, Charles, d. 1849, June 9, a. 9 y. 190. Tompkins, Enoch, d. 1910, Nov. 3, a. 84 y. 191. Tompkins, Harriett Lyman, w. of Enoch, d. 1910, Oct. 22, a. 67 y. 192. Tompkins, Louisa, d. 1856, May 18, a. 44 y. 193. Tompkins, Smith, b. 1819, May 22, d. 1885, Dec. 2 3 ; Semantha E. Sackett, his wife, b. 1816, A D C 20, d. 1886, Aug. 5. 194. Utley, Eliza Ann, w. of Stephen J., d. 1859, Pep. 8, a. 32-8-13. 195. Valentine, Benjamin S., b. 1838, Dec. 16, d. 1902, June 24; Semantha K. Sackett, his wife, b. 1835, Jan. 5, d. 1909, Apr. 24. 196. Van der Burgh, Catharine H. Sackett, wid. of E. M., & also wid. of John F. Lockwood, b. 1825, Oct. 20, d. 1909, Sep. 14. 197. Vanderburgh, Edgar M., 1820-1905. 198. Vanderburgh, Hannah Sutherland, w. of Edgar M., b. 1826, Feb. 9, d. 1853, Jan. 25. i99. Waite, Isaac, 1862-1895. 200. Waite, John, d. 1899, Jan. 12, a. 69 y. 201. Warner, David, b. 1817, Apr. 21, d. 1897, J u n i 29. 202. Warner, Deborah A., w. of Frederick, d. 1848, Sep. 28, a. 25 y. 203. Warner, Henry E., s. of David H. & Asenah, d. 1846, Apr. 5, a. 2-4-21. 204. Warner, Mary, b. 1815, July 25, d. 1856, June 15. 205. Warner, Ruth, eldest daughter of Roswell & Sarah, d. 1839, May 19, a. 25 y. 20 d. 206. Warner, Sarah, b. 1767, Jan. 25, d. 1853, May 10 . 207. Wilber, Hannah, w. of Jonathan, d. 1823, Mar. 3, a. 61 y. 208. Wilber, Jonathan, d. 1832, Feb. 21, a. 68 y. 209. Wilber, Stephen C , d. 1844, Sep. 15, a. 41-10-28. 210. Williams, Ann, w. of William, 1812-1842. 211. Williams, John, d. 1827, Feb. 26, a. 43 y. 212. Williams, Mary, dau. of William & Ann, d. 1862, Apr. 24, a. 28-1-11. 213. Williams, William, 1808-1887. 214. Wodell, Elizabeth C , dau. of Silas, d. 1838, Nov. 22, a. 41 y. 215. Wodell, E. Bertha, d. 1863, Jan. 30, a. 4 m. 25 u. 216. Wodell, Henrietta, w. of Joseph, d. 1861, Jan. 19, a. 59-1-21 217. Wodell, Joseph, d. 1878, Apr. 2, a. 90-2-7. 218. Wodell, Patty H , dau. of Silas, d. 1816, Apr. 8, a. 22 v. 7 m. 219. Wodell, Ruth, w. of Silas, d. 1812, June 26, a. 45 y. 11 m. 220. Wodell, Silas, d. 1849, Jan. 15, a. 88 v. 221. Wodell, Walter, d. 1867, Sep. 15, a. 9 m. 7 d. (Editor's Note: A family burial ground was once in use in the northwest angle of the junction of the State Road and of the road to Bangall. All traces of it are obliterated. The property was once owned by Matthew Comstock and was inherited by his granddaughter, Mrs. A. M. Sutton [recently deceased] and is now held by Miss Mary Flaherty. Mr. Stephen Merritt, owner of the place across the road, stater,[1924J that he can recall seeing the old stones standing in this ground, that one bore the name of Northrop and another that of Nicholson).

401


I N D E X to OLD GRAVESTONES OF DUTCHESS COUNTY. HEW YORK Poucher & Reynolds 1924

Indexed by surname. are in parentheses.

Maiden names of wives

Ruth P. Heidgerd New P a l t z , New York

1958


1, NOTE Inoludod in tho indox aro tho following pagoa whioh woro t i p p o d i n i n l a t o r oopioa t p . 158 p . 102-a 182-b p . 370-a

Town of LaGrango - Wont Branch Comotory Town of Fowling - Dodga Family Ground Cuahing Family Ground Bowdy Family Ground Town of Union Vale - Old Family Gravoyard on tho "Burt Abel P l ^ c e "

In a d d i t i o n , through tho oourteay of Mra. Amy Vernooy e t h o following i n s c r i p t i o n s aro hapo published fo? tho f i r s t time and aro a l s o indoxedias P.36S-&1

INDEX,

ALD3 NDCRF 277-300 ALLENDORPH 312 ALLERTON 186 (199) ALLEY 137-144-148-149-355 (140) ALLGETT 72 ALLIN 208 ALLING (345) ( 1 2 8 - 2 4 ? ALLIS 38-41 (295) ALLYN 215 373-380) ALMSTEAD (200-286) ACKERT 228-256-299-300-306-312-317 ALT.'IISER 282 342 (300-313) AMBERY 98 ACKROYD 82-98 ADAMS 6O-HO-I37-277-286-306-3I7-363 AMBLER 60-110-342 (342-347) AMERMAN 131 (32-93) AMES 11 ADDISON (327) •AMMON 60 ADDSIT 186 ADRIANCE 16-53-54-72-81-241 (55-56 ANDERSON 67-72-282 58-81-152-378) ANDRES 286-306 ADSIT 333-334 ANDREWS 146-l55-293-*306 (147-248) AGARD 392 ANGEVINE 127-207-215 AIMLEY 82 ANNAN 85-98 AITKEN 385 ANNIN 382 AKERLY 234-282-317 ANSON 42-335-338 (340) AKIN 131-174-179 (7-182) ANTHONY 72-73-82-85-117-131-335-374-393 -AXINS 155 APPLEBEE 317 ALBERTSON 125-127-137-228-241 (13? APPLEBY 358-393 229-270) ARCHIBALD (81) ALBRO 358-370a (149-361) ARCHIBALD 85 ALDEN 92-98 ARDEL (108) ALDRICH 180 ARDRON 111 ALENDORPH 286 (289) ARMITAGE 98-111 ALEXANDER 241 ARMOSTIONG 24 ALGER 82-186-334-374 ARMSTRONG 16-23-42-111-137-207-228-255 ALLABAN 277 372 (139) ALLABEN 277 ARNELT (292) ALLAIRE 19 ARNOLD 29-4I-I46-I8O-226-263-317-338 ALLAN 98-392-393 342 (18) ALLEN 24-29-36-33-72-131-137-174-176 ASHBEY 241 178-l82a-206-208-2l5-224-226-241-267 ASHBY 13-16 334-335-390-392 ( 8 5 - I 3 4 - I 3 8 - I 7 6 - I 7 7 ASHER 312-317 (314) I82a-212-347^11) ASHFORTH (106) ABBOTT 1 6 - 3 0 6 ABBY 16^ ABBL 1 6 - 3 5 2 - 3 5 8 ( 1 6 - 3 5 9 ) ABR0G2N 312 ACHMOODY 342 ACKARD 300 ACKER ( 3 4 8 ) ACKERMAN 1 1 0 - 1 4 8 - 3 6 3 - 3 7 2 - 3 7 4


2-6. ASHLEY 73 BARMORE 208=355-363 (355 BEECHER 117-306 ASHTON 131 BEECKMAN 241 357) ASPINWALL 295 BEEKMAN 311 (234-235-281) BARNARD 338-(343) ASTON 98 BARNES O.38-144-207-215 BEEMAN 85 ASTCR (134-135) 5 • 240-241-317-330-382 BEER (255) ATKINSON 258 388a (24=61-210-219-223 BEESMER 131-258 ATTWOOD 221 243-346-370) BELCHER 286 ATWELL 38 BARNETT 98 BELDEN 42 ATWOOD 98 BARNS 60 BELDING 42 AUSTIN 42-98-342-363 BARNBM 38-42 BELE (295) BARON 82 (145) BELL 131-176-241-242-317 BARRACLOUGH 111 AVERILL 241 385 (213-226) BARRETT 186-221-228 AVERY 165-306 BELTON 264 BARRINGER 208-286-299-300 BENAWAY 242 AYLWARD (360) (202-213-283-288-292) AYRES 312 (127) BENEDICT 149-163-293-335 BARRON 8 5 - l l i (131) BABCOCK l50-224-2?/7 BARRY 282 BENHAM 42-390-398 (398) BARTHOLOMEW 186-282 338-385 (24) BENJAMIN 16-38-111-242 BACHMAN 306 BARTLETT 161=224-335 ( l 6 l BENNE 131 BADGELEY 207 211) BENNER 277-286-300 (187 BADGER 250 BART LEY 92-111 287-304) BADGLEY 150-165-207 BARTON 85=131-186-187-258 BENNET 62 (57) 267-335-338 (191-347 BENNETT 11-16-24-111-146 203 (153) 4C0) 267-355-363-383 (105 BAGAKZA 146 BASSETS 42 107) BAGLEY 277 BATE 98 BENNINGER 335 BAILEY 73-92-98-215 BATES 165-215-267-286-382 BENSINGER 300 249-256-258-374 383-398 (76-217=346) BENSON 37-38-42-43-98(102-221) BATHRICX 286 BAIN 24-335 117-353-358-393 BAUER 286 BENTLEY 8-99-160 ( 1 > 2 0 2 ) BAINS 335 BAUMAN1T 241 BERG 306 BAIRD 98 (98) BAXTER 54-62-73 BAKER ll«.41=5l'=60-92 BERGH 306-317 (317-325) BAYARD 73 98-111=127=137-138 BERNEY 99 BAYEAuX 24i 149-150=208-241-250 BERRINGER 299 262-306=312=358-391 BAYEUX 241 BERRY 54-187-206-375-383 (115=141-225=359 BERTON 41 BAYLES 131 360-361-366-368) BESLEY 85 BAYLEY 131-215 (218) BALDING 131 (130=154) BAYLY 300 BEST 187-242-277-286 (195) BALDWIN 29-54-215-335 BEACH 127-175-176-258-363 BETTS 335 (133-177-335) (56-130) BEVIER 81 (81) 342 (123-347) BEADLE 215-224-258-363 BEVIN 127 BALE 138 (211-220) BICE 54-92 BALL 92-98 (114) BEAM 131 (25-^91) BIERHAM 228 BANKER 127-131-256 BEARDSLEY 42-111-258 (128)BIGELOW 209 306 (127-130) BEARMAU 232 BILGER 111 BANKS 146-176-224-232 BEATTY 54 BILLINGS I46-I49-25O-363 BARBER 123-221 BEAUMONT 293 (293) (364) BARCULO 375 BECKER 167-286-317 (26) BILLY 264 BARD 131-295-300~3O6 BECKLER 236 BINGAY (107) 312=317 (134=135) BECKWITH 277=333-335 BIRCH 224 BARHYTE 98-111 BEDEL 13-209 (210=213) BIRD 131-363 BARIGET 221 BEDELL 27-29-66-146-161 BIRDSALL 16-38-73-263 BARKER 24-263 (151) (182a) BARKLEY 93 (109) 393 (57) 3IRETT (60) BARKNIS 54 BEDFORD 54-73=82=117 BIRRANE 264 BARLOW 98-150-332-335 BEDLE 209 BIRT (265) BEL'BE 258 363-375 (57-353)


BISE 92-99=111-286 (292) BISEO? 215-224-226-228 233-267-333-342-375 393-398 (32-98-229 271-345) BISSEL 24 BLACK 150-375 (150) BLACKBURN .385 (100) BLAKE 333 BIAKELY 256 BLAKESLEE 250 BLANCHARD 127 BLANEY 267 BUSS 18? BLATCHLEY 85-86 (89) 3LAUVELT 150 BLIVEN 282 BLIZZARD 242 BLOIS 16 BLOODGOOD 221=267 (155) BLOOM 73-209-215-242=372 (211-212) BLOOMER 60=62=64-111 BLOOMFIELD 155-267' -(270) BOARDMAN 92 BOCKEE 242 BOCKER (138) BCDENS HATZ 224 BCDEY 258 BODLEY 165 BOERUM 52-53-242 (26l) BOGARDUS 73-86-92-99=111 117-165-267-306-317 (55-57-94-lco-106-109 268-269-271-319) BOGART 73-86-117 BOGERT 54-267 BOGLE 306 BOICE 54-55-73-86-99-165 286-342 (112-293-344 345) BOLLENBACHER 300 BOLLINS 165 BOLT'ON 335 BOLTZ 312 30NAC0M 264 BOND 215 BONESTEEL 300 (287) BONNELL 267 BOOCOCK 267 BOOTH 60-117-187-258-363 335 (260) BOOTBE 187 BORDEN 390 BORDMAN 99 BOSTWICK 250=317

7c * BOSWORTH 242-258 BRINCKERHOFF 13-53-55-74-86 BOSTWICK 187=209=364-375 111-117-267-372-375-(54 BOTSFQRD 384 55-56-58-59-72-76=89-91) BOUCE 187 BRINK 111-258 (228) BOUDY 176 BRINKERH0E7335 BOUGHTEN 23 BRINKERHOFF 242-372-375 (268) BOUGHTON 242-335 BRISTOL 187 BOURNES 294 BRITT 282 BOUR QUIN 111 BRITTON 17-175 BOWDEN 385 BROAD 9? BOWDISH .38-41-176 (41) BROAS 242 BOWDY 182b BROCKWAY 86 BOWE 264-277 BRODHEAD 277=317-388a BOWEN (270) BROG 312 BOWER 226-227=254 (226) BROGUE 330 BOWERMAN 144-338 BRONSON 150 BOWLES 144 BROOKS I H - I 4 4 - 2 5 6 - 2 6 7 - 3 5 8 BOWLING 180 (362) BCWMAU 31-163=209-227 BROOM 123 300.-338-339-342 BRCOME 123 BONNE 67-73=86=92-99-317 BROUNEJOHN 242 BROTHER 127 (114-115) BOYCE 86-117=335-342=393 BROWER 86=187=267=268-375(13) 335 (154=153-377=380-385) BOYD 53 (42-146) BROWN 29-43-48=60-64-65-82-93 BOYER 99 99-IH-II7-I27-I5I-215-22I BOYLE 3Co 293-306-317-318-335-342BRACE 242 358-335 (26-29=100=116-151 BRACKETS 117 262-318-326-386 ..) 3RADBURN 286 BROWNELL 175-176-358-359 BRADLEY 234 (227) (149-175) BRADY 264 BROWNING 17-93-99-306 (30) BRAGAW 209-375 BRCWNSON 258 BRALEY 258=375 BRUCE 375 BRAMAN 131-132-306-332 BRUHN I ' l l 398 (133) BRUMFIBLD 74 BRAMER 180 BRUMHELD 146 BRAN DOW 242 BRUNDAGE 55-62-67-99=111 (9) BRANING 258 BRUNDIJS 62 3RANNAN 111 BRUITS OE 41-151 BRECK 215 BRUSH 13-167=187-359-375 BREES 286 BRUSIE (349) BRETT 73-81-92-93-111 BRYAN 17-93-187=375 (39^) 117 (85-96-98) BRYANT l?«339-375 (17) BREVOQRS 7 4 - 8 6 BRYDON 335 BREVOE- (113) BRYiiCT (378) BREWER 55-62-82-256-339 BUCH 17 (18) BREWSTER 86-254-267 BUCK 13-151-358 BRIDGE 385 BUCKINGHAJ1 38 BRIGGS 23-29-55-99-111 BUCKLAND 300-318 I33--165-180-187-242-258 BUCKLEY 33.-82-175=215-227-255 202.= 317-330=335-342 312 (221) (104-133-182-330) BUC2NUM 330 BRIGHT 277 BUCKNAM 341 (341) BRILL 7-13-l6-17«176~258 BUDD l l 8 - 1 3 2 - 1 3 8 » l 5 l - 2 2 8 - 3 8 3 (17-20-54-57) 33fe (89»133~l54)


BUEL 215-339 (105) BUENTE 180 3NEITHER" 203 BUGNON 175 BUHLER 132 BULKLEY 250-254 BULL 118-209 BULLIS 335-343 BULLOCK 165-224-293-333 341 BUMP 111 BUNCE 74 BUNKER 282 BUNNELL 187-209-343 BUNNEL 74-127 BURCH 38-179 BURCHAN 86 BURGER 99-167-312 (26) BURHANS 215 (278) BURKE 343 BURLINGGAME 43-240 BURNAP I87 BURNET 155-215 BURNETT 99-138-151-215 277 (106) BURNS 99-264 BURR 178= (36O) BURRELL 306-318 BURRETT 67 (68) BURRITT 254-343 BURROUGHS 82-86-118 (88-89) BURROW 62 BURRUS 55 BURTCH 17-335-355 BURTIS 138-146-224-355 (147) BURTON 41-238 BUSH 55-111=127-165-228 (57-286) BUSHNELL 339 BUSSING % BUTCHER 38 BUTLER 29-47-126-132-180 242-258-259-264-306 (Ul) BUTTOLPH 398 BUTTS 29-43-332-333-335 343-355 (349) BUYS 256 BYRON 82 BUTTERS 93 CABLE 43-259 CABLES 38

CABREY 209 CACE 330 CADY 227-398 (227) CAIN 215-216 CAIRE 264 CAIRNS 93 CALDWELL 93-250 CALHOUN 176 CALKAMEUR 385 CALKIN 184 CALLER 263 CALVEY 187 CAMACH 118 CAMBOT 259 CAMBURN 343 CAMMON (304) CAMP 93-306-318 CAMPBELL I I I - I 7 6 - 3 3 5 - 3 3 9 (94-101-106-176-330) CANFIELD 29=167-187-307

333-335 (199)

CASWELL 341 CATHAMEIR 86 CATON 99 CAVERLY 99 (99-106) CAYWOOD 242-256 CEVENT (287) CHALMERS 132 CHAMBERLAIN 187-364 CHAMPLAIN 17-398 CHAMPLIN 17-127-307-318 (318-325) CHANDONET 252 CHANNING 132 CHAPEL 46 CHAPIN 17 (289) CHAPMAN 38-99 (16-178) CHAPPEL 46 CHARLOCK 50-86 (50-64) CHARTERS 93 CHASE I I I - I 7 8 - 2 9 4 - 3 3 9 (44-101-379) CHASMAR 190 CHATTERTON 111-144-256-268

CANIFF 66 CANNIFF (77) 355-364-383 CANTINE 224-242-276-282 CHEESEMAN 132-162-224-385 CAPMAN 93 CHEESMAN 74-224-330-343 CAPRON 277 CHENY 111-112 (115 ) CARD 46 CHILDS (155) CAREY 38«62-259-375 CHOB'irELL 300 CARHARDT 29 (31) CHRISTIAN 216 CAR HART 29 CHRISTIANA (324) CARHUFF 318 CHRISTY 3$9 CARL 17 CHRYSTIE 93 CARLE 22 CHURCH 393 CAR LIN 99 CHURCHEL (155) CARLOW 207 CHURCHELL 383 (271) CARMAN 13-29-55-74-242-335 CHURCHILE 138 339 (30-32-107-260) CHIRCIIILL 74-99-100-112 CARNES 111 (114) 343-374-393 (99-106-108) CARPENTER 37-I38-I6O-I87 CHURCHWELL 375 (379) 2C9-221-242-330-335-339 CLAPMAN ^8 (86-212-256) CLAPP 138-151 (57-150) CARR 37-111 CLARK 7-60-82-86-122-163 CARROLL 29-341-343 (258 175-188-216-224-242-254 345-346) 263-264-286-300=390-398 CARSKADEN I87 (343-362) CARSON 256 CLARKSON 13-82-227 (234) CARTER 132 CLEARWATER 165-209-221-227 CARVER 99=111 CLEMENT 209 CARY H - 3 8 - 6 2 - I I I - I 7 4 - I 7 8 CLEMENTS 352-359 (63-211) CLEMMENS 312 CASE 27-118-187-216-330 CLEVELAND 250 CLIFT 259 335-343-355 (28-192-199 CLIMP 300 343) CLINE 184-354-359 CASEY 216-264 (182-221 CASH 264-333-341-355 (47) CASTLE 341


CRAWFORD 112-179-180-188 (26-l82a) CREARY 100 CREED 339-343 CRESSMAN 93 CRIST 93 CROFT 112 CROMMELIN 82 CROMPTON 388a CROMWELL 82-87-93-100-210 (109) CRONK 24-146-359-364 CRONKITE 87 CRONKRITE 38-48-122-206-216 CORNELIUS 1 6 2 - 1 6 5 - 1 6 8 243 CORNELL 30-55-66-151-155 CROOK 15 262-364-375 (230-367) CROOKE 123-124 (123-124) CORNISH 259 CROPSEY 376 355-364-333-388a (153 CORNWELL 6-17-19-55-60 154-224-301) 144-210-216-249-334-339 CROSBY 93-234 COLEMAN 29=112 343-375 (18-61-225-359 CROSHIER 67-87 CROSS 282-283-293-318 (317 COLEPAUGH (195) 374) 322) COLLAR 358 CORWIN 100 (104) CROULER (24-26-27) COLLIER 38-188 COSHIRE 157a CROUS 313-358 COLLINGWOOD 93 COTHEAL 75 CROUSE 10-24-313-359 (24 COLLINS 11-118-132=151 COTRELL 364 216-224-318-359 (11 COTT (146) 359) 50-l86~320»327) COTTING 300-318 CROWELL 210 COLLYER 282 (277') COTTRELL 364 CROWLEY 364 COLVER 162 (163) COUCH 188 (196-20I) CROWTHER 82 COLVILL 100 COURTNEY 93 {.9$) CRUGER 132 COLWELL 53-146=254=358 COUSE 282 CRUIKSHANK 127 364 (363) COUWENHOVEN 374 CRUME 224 COMBS 138 (139) COVENHOVEN 376 CRUSE 82 COMPTON (245? COVERDILL (397) CRUSIUS 313 CONCKLIN 60=375 COWLES 216-242-243-307 CUBACK 301 CONGDON 144-355 CUCK 277 355 CONG-R 163-333=335 CUDLEY (88) COWMAN 132 (195) COWNOVER 376-383 CUDNER 243-383-388a CONKLIN 43=86-100=112 cox 24-100-124-132-307 CUER 87 151=183-216-242-268 339-364 (137) CUHNLEY 118 307-335-375-398 (141 COYLE 318 CULLEYS 318 145-152-200-241-382) CRAIG 255 (107-196) CULVER 127-132-188-8228 (188) CONNELLY 165-335=336 CRAMER 216-224-287-300 CUMMINS 38 (342=343) CUNNINGHAM 13-250-252-301 301-307=318-383 (153 CONNER 112-216 (149) 292-321-324-327) CONOVER 74=118-216=375 CRAMP 17 CURRIE 75-112 (77-78) 383 (267-377) CURRY 100 (59) CRANDALL 15-17 (l5) COOK 46-86-118-146-155 CRANDELL 162-165-287-336 CURTIS IOO-I32-I88-259-276 •176-179=183-261-264 CRANDLE 17-177-336 293-307-384 (11-322-385) 293-343-364 (55-79 CRANE 277 CURVIN 256 201) CRANMER 318 CUSHING 182b COOKE 112-155-282 (155 CRANNELL (235) CUTLER 38-41-47-359-398 210) CRAPSER 24-125-243-301 cuTTiai? 250 COOKINGHAM 29-30-127-138 307-313 (24-25-26-314) CYPHER 15-17-146-147-151-188 162-242-287-300-312 (362) CRARY 100 313-343 (25-323) CRAW 126 CLINTON 167-268 (189 261-360 CLOW 296 CLUES! 184-185-188 (200=292) CCAT3 286 COBB (108) COCKBURN 307 COCKS 27-372 CODDINGTON (320) CEE 263-359 (55-270) COFFIN 263-364=393 (48) COGSWELL 93-307-318 COLDEN (295) COLDWELL 112-242 (116) COLE 67-165-188-286-287 293-299=300-307-343

COOLEY 38-221 COON 43-188-256-277-287 COONS 167-168 (197-301) COOPER 7-8-11-38-74-75 100-112-209-210-255-282 307-343-375 (78-79-80 193-340) (12-39) COOiERNAIL 168-277-300 COPEMAN 268 CCRBAN 182b CORBIN 62-75-188 (187) CCRCELIUS (76) CORLETT 293


BAILEY 112 DAKIN 17-188 DALEY 265 DALRON 118 DANERLY (290) DANIEL 259 DANIELS 149-210 DARE 100 DARLEY 118 DARLING 43-100-163=318 319 (105) DARROCH 100 DARROW 93-243 (245-267) DATES 155-216-268-341 367 DAVENPORT 132-216 DAVIDS 24.3 DAVIDSON 147-149 DAVIES 93-100 DAVIS 43-53=75-93-100 112-127-165-188-210216-243-252-256-259 287-307-313-336-339 343-359-364-376-392 (252-288-337-358-360) DAWSON 385 DAY 112 DAYTON 393 DEAKIN 82 DEAN 48-65-100-118-151188-216-221-222-224 243-355-376-383 (377 3.96) DEAREN (268) DEARIN 268=376 (383) DECKER 112=188-283=287 2°3 DEDRICK 301-313-319 DoFQREST 43-46-93 DeGARMO 43-138-222 (I38) DoGILYER 62 DeGRAFF 112 D3C-ROFF 12 2-l?-7 -155=216 243-256-391 (32-55 123-219) DoGROOT 268-376 (25) DeLAMATER 127-151-165 185=307-319 (127-293 306-320-326) DeLANCY (103) DELAVAN 118 DaLaVERGNE 210-3?6 (203 212) DaLONG 9-15-165-188=268 364 (52-54-99)

DEMAREST 313 (94) DeMOTT 24 DENAQX 252 DENJS 188 DENISON 307 DENNING 100 DENNIS ;'-8-9-ll-17-48-127 132=168-180=185-224-228 336-352-359-364 (7-55 132-360-361) DENNISON 53 DENNY II-2O-67-3I9-343 359-370a DeNCRMANDIE 132 (133) DENTON I l - l 5 - 1 7 7 - l 8 2 a (177-358) DEPEW 307 DePEYSTER 93-294-295 DePUY (382) DeREVERE (213) DeRIEMER 127 DER IN 268 DERYEE 240 DETRICK 319 DEUEL 37-138-160-]89-339 393 (339-340=364) DEUELL 339-398 DEVANA 283 DEVANNA 283 DaVEAUX 277 DEVINE 101-210=222 (87 377-378) DEVOE 112-122 DEVORNE 112 DEWEL 189 DEWING 87 D.3WINDT (116) DoWINT 118 DeWIT 66 DeWITT 93-307"319 (66) DEXTER 268-277 DEYO (29) DIAMOND 376 DIBBLE 175=189-331 (175DICK 24 A87-I97-28I) DICKENSON 24 DICKERSON 147 DICKINSON 144-263-264 (144) DICKSON 216-277 DIKEMAN 189 DIMON 179 DIMOND 376 DINGE 243

10o DINGEE I 3 - I 4 - 4 3 - H 8 - 3 6 4 388a (224) DINGIE 383 DIS3R0W 151 (36) DISE 224 DISON 388a DIVAKNER 283 DIVINE 210-222 (209-210 212 -214) DIXON 38-43-216-307-319 DOANE 189-192=364 DOB 237 DG3BS 75-112=132-243 DODD (265) DODGE l82a-228-259-376

(l82a-354-379) DOLAN 265 DOLSON 112=376 (113=368) DONALDSON 138-144-151=222 (153=155) DONAGAN 283 DOUBLY 336 DORAN 265 DORLAND 118-144-145-355-393 (58-144-259} DOMING 364 DORSET! 87 DOTTERER 87 DOTY 28-30-112-127-138-147 (32-137-365) DOUD 265 DOUGHTY 11-14=17-18-28-30 936112-210-224=228-343 (7-18^81) DOUGLAS 127 (319) DOUGLASS 265 DO'GRTL 307 EOT 'j.38 DOWD 243

DOWNING 30-138-151-210-216 222-339-355-398 (29-221 223-356) DOWNS 93-112-319 DOXEY 360a DOXY 388a DOYLE J . 6 3 - 3 0 7 DRAKE 58-222-237-268-355385 (200=222=268) DRAPER 30-38-359 (362) DREW 256 (107) DROM 2o7 DRUM 287-313-343 (197) DRURY 3 i ; - 3 3 6 (320-321-324 327)


DUBOIS 75-101-118-138-

139 EGAN 203

•j.47.-.'.55-2l6=224-228-243 277-295-307-339-343-376 (73-75-81-228-355-382) Du30YS 155

EGGLESTON 39-112-189 EHLEIDER 265 EICEENBURGH (109-116) EIGHMIE 210 EIGHMEY (151) DUBRONNER 376 EIGHMY 303.-360 DUCKS (284) ELDRED 398 DUCKWORTE 385 ELLER 14 DUDLEY 87 (37) ELLINGHAM 259 DUEL 135-189 ELLIOT 43 DUELL 393 ELLIOTT 25-112-224 DUMONT 278 ELLIS 189-393 DUNBAR 93 (306) DUNCAN 43-82-147=216=339 ELLISON 145 (146-261) 353-359=364 ELLSWORTH 283 (277-284) DUHHB4 112-259 ELMENDORF 278-319 (322) DUNKIN 38-39-48-216-341 ELMENDORPH 162-278 (279) DUNKINS 268 ELSBREE 336-393 DUNN 24-75-87-252-376-393 ELSEFFER 287-301 (300) DUNPEY 265 ELSWORTH 36-133-283 (132) DUMELL 127 ELTING 278 DURANDO 147 ELTON 270 (280) DURYEA 55-75 ELWCOD 284 (129) DURYBE 376 ELY 206-216 (206) DUSEN3ERY ( 6 l ) EMANS % (90) DUSEK3KIRY (370) EMIGH 8-11-18-118=210-243 DUSENEURY 364 319-352-353-354-360 (7 16-214-353-360=361-362 DUSIN3URY 127 0 £ 'i \ DUTCHER 43-101-145-147 149-151=210-376 (87 EMMET 133 ENGELKE 189 -103-373-395) DUTTON 132 (122) ENO 169 DUXBURY 189 ENSIGN 43-44 ERICK30N 87 DUYCKINCK 234 ERKENBURGH 301 DUSEK-BURY 60 DYBKENNAN (277) ESCHERIN 313 ESTELLE 224 DYKKAN 393 ESTES (162) EAGAN 265 ETT 177 EAMES 124 EVANS 36-112-237-29^.301 EARL 125-139-237 393 (149) EARLE 376 EVERETSON 243 EASTMAN 178 EVERETT 376 (375-381) E3ICUBL 307 EVERITT 87-243-376 E30RTT 112 EVERLING 354 EVERTSON 216-243 ECKERT 16^-287-299 =307 EYES 28 7 313-319=398 (313 ) EDDY 189 EDGE 112 FAK CHILD 128-l82b (113) EDGET 334 FAIRLDSS (327) EDMONDS 4 3 - 4 8 - 1 0 1 - 112-128 FAIRKAN (277" 224-344-398 (102 -,346) FANCHER 87-383 EDMUNDS 43 (348) FANNING 259 EDSON (296) FARLOW 62 EWARDS 295 FARP.AR 319 EDY (303) FjVraiFGTON £'v67-87-222

11. 376-377.(222-223) FEILDS 398 FEILLER 72 EEGAN 265 FELKER 301 FELLER 276-287-293-301-319 (291-292) FELTS (348) FELTZ 189 FENNER 243 FENNO (85) FENTON 93 FERDON 268-383 FERGERSON 25 FERGUSON 60-62-82-101-112 118-147-268-393 (247) FERO 166-168 FEROE 278-283 (286) FEROW 168 FERRIS 14-174-175-l82a-l89 2H-233-319-336-344-36O (36-182-359-366) FERRISS 180 (211) FIELD 62 FIGUERA 283 FILKIN 211 FILKINS (209) FINCH 128-189-228-383 (99) FINGER 189 FINLAY 234 FINN 243 FISH 166=189-222-344-385 FISHER 227-319 FITCH 319-398 FITCHETT 240-243 (247) FITZGERALD 265 FLAGLER 6-7-14-18-28-39-55 145-147-211-216-217-222 224-234-243-268-355 (7-18 144-178-213-268) FLAYHARTY 174 FLARTEY (186) FLEET 149 FLEMING 128 FLEWELLING 18-37 FLOWERS 339 FLUK 87 FOLAND (286) FOLEY 265 FOLSOM 93-101 FONDA 319 FOOTE 18-243 FORBES 101 FORCE 36O FOREMAN 65 FORESTER 101


FORGUSON 60 FORMAN 93-133-217-385

(65-95-218) FORCW 301 FORREST 243-244 (248) FORSTER 128 FORT 232 (232-233) FB3DICK 22-228 FOSGATE 62-112 (116) FOSHAY 37o FOSS 44-55 FOSTER 82-128-133-211 -217 224-244 (214-368) FOUKES 307 FOWKS 307-319 (319) FOWLER 55--139~211~224~244 2&-339-3$3-3$4-36$ (346 348-354-364-369-376) FOK 112-263-319 FRADENBURGH 44-287-344 (317) FRAHER 125 FRAINBURGH 295 FRALEIG 287 FRALEIGH 287-293-301-319 320 (291) FRALEY 278 FRALICK 307 FRANCE 385 FRANCIS 118 FRANKLIN 263-355 FRASIER 336 FRAYER 287 (199) FRAZIER 320-336 "•REAM 75 FREAR 234-237-240-244-344 (348-400) FREDERICK 11-299 FREE 147-217-259-355 (209) FREELAN l 5 l FREELAND 228 FREEMAN 128-259 (94) FREER 166 FREILEIGH 166 FRELIGH 320 FRENCH 44-101 FRLA.RD 268 FRIES 2GV FRISBIE 259=307 FRITH 234 FRITZ 287 FROST 25-139-217-228-313 (140) FRY 39-211 FRYEOVER 301-320 FULLER 44-101-228-320-353

360-398

FULTON 41-82-278-287-320 398 (277-280) FUNK 278 FURGE0ON (26) GABRIEL 62 GAGE 175 GAGER 217-222 GALANDAN 217 GALE 93-254-262-288-336 344 (258-260) GALL 185 GALLAGHER 265 GALVIN 293 GANNON 320 GANSE 222-377-385 GANUNG (150) GARDINER (137) GARDNER 11-12-320 (11

355) GARDNEY 268 GARISON 217 GARNER 259 GARRETT 255 GARRETSON 278-283-311 GARRISON 25-101-112-278 (26-27-116-272) GARSIDE 386 GARVIE 344 GARY 244 GARZEA 155 GASS

377

GAUL 75 GAUNT 83 GAY 217-320 GAYNER 265 GAZLAY 206 GAZLEY 206 GEAREN (268) GEDNEY (83) GEGO 393 GENNET 259

12. GIDLEY 356 GIDNACK 377 GIFFORD 30-149=189-339 (139-188-190-340) GILBERT 15-83-190 GILDERSLEEVE 28-30-62-75 206-264-336-339-344 (27 31-59-339-344) GILS 259 GILES 62-87-93-113-256 (376) GILL 101-133-253 GILLENDER 133 (132) GILLESPIE 3,33-268 GILMAN 217' GILMARTIN 265 GILMER 93-94 GILSON 113 GDRAUD 224 GIVEN 75P-76-87 GLAUNT 383 GLEASON {19) GLENDENNING (285) GLOVER 101-113-122-383 (288) GODFREY 76-233 GODWIN 320 GOELET (270) GOEPFQRT 254 GOLDEN 356 GOLDER 133-166-217-228 GOLLENBECK 365 GONDOLF 168 GOOD 244-307 GOODRICH 44 GORDON (188) GORE 76-278-388> GORTON 336 GOULD 83-211-244-377-398

399 (155-259)

GOWMAN (260) GRACEY (36I) GENTLEMAN 2 2 4 - 3 2 0 - 3 4 4 GRAHAM 76-87-128-139-224 GENUNG 55-56-60 265-268-269-365-377 (81 GEMMEL 211 248-268-269-270) GEORGE (193) GRANGER 232 GERMAIN 189-336 GRANT 66-211-254-265-383 GERMAN 211-336 (211) GERMOND 44-47-101-112-128 GRAVES 283-288 166-185-189-211=336-344 GRAY 30-46-76-288-360-386 3^6-36$ (212-213-214-230) 399 GEROW 87-101-112-113 (89 GREAVES 227 113-114-227 GREEN 18-83-87-94-101-113 GIBBS 8 7 - ( l 3 6 ) 128-145-163-166-176-l82b GL3NEY 18 217-222-227-259=278-283 GIBSON 293 288-293-301-336-341-344 GIDDINGS 41-222-358 356-377-383-386-3881-399


13a BALLET 217 HASBROOCK (80) HASBROOK 52-56-76-377 HALLETT 113=217 HASBROUCK 56-83=94 HALLECK 118 HASKANS 102 HALLOCK 28-149-211-394 RASKINS 340 (28-149) HASTINGS 222 HALLON 288 HATCH 149 HALLOWAY l82a HATFIELD 30 HALLCWELL 259 HATBEWAY 394 HALLSTEAD 94 HALSEY $^> (57=282). HAUBER (194) HALSTEAD 12-30-51-83-113 HAUK 76 190-344 (18) EAUVER 25 (25) HALSTED (139=140) HAUXHURST 222 HAM 163-185=190-211-278 HAVILAND 12=30-l6o™174-l79 283-238-293-344 (188 180-181-232-356-394-399 193-209-284=302) (27-30-232) HAMBLEY (270) HAWKS 118 EAMER (99=100) HAWKES 113 HAMILTON 102-151-269-344 HAWLEY 12-361 HOVLY 361 399 (87-255) HAWVER 295 (198) HAMLIN 18--102-283 (^9) HAMMOND 44-47-139-190-399 HAXTUN 7-8-56 HAYES 102-179=334-386 • (232) HAYNES 76-177-340 FANABERGH (318) HAYS 83 BANAFCRD 244 HAYSER 62 HAI'CCCK 88-102 HAYT (68-93) 118 HANDEE (280) HAYWOOD 256 HA.NGADORN 303. HAZEN 94 HANLEY 265 EA.ZLETON 83 BANNA 244 (103) KAZZARD 113 HANNABERGH 307 HEABY 62 HANNAH J. 75 HSADLEY 269 HAAS 283 HANSON 113-377 IIEALDS 386 HACKNEY 83 HANVER 133 H3ALEY V.'$ EARC 301 FADDEK 23-25-126-139-147 E3ANEY 76 HARD 4-4 HADLEY 262 E3ARMANCE (278) HA^F 66-377-3831? HARDENSURGH 124 HEART 48 HAGADORN 28-259-307-320 EARBY3 (212) (326) HARLOE 269 HEART? 279 KARMANCE 288 HAGAMAN 56 (215) HEATE 133 NARKED 11G HAGEMAN 103.-377 HEBARD 240 HARRINGTON 46-147-151-190 HELDEN 388 0 HAGER 67- (337) HAGERDORN 307 283 (395) uEDDINi 113 HAIGHT 3O-67-88-H8-I33-I39 HARRIS 28-30-56-102-113- EEDDY 113 147-162-339-340-344-365 j.5'1 -190-217-224-240-244 HEDGES 63-3.90 (114-199) 393-393-394 (31-86-88-91 259-278-295 (3O-3I-32-93LHEERMANCE 259=279=320 (260 140-202=338-343-345-367 187-194-241=248) 28I-319-326) 396-397) HARRISON 102-244-255-320 HEERMANS 162-211-279 HAINES 30=101-278-320-336.. (319-325) ESG3M.AIT 94-155-313 344 (31-277-348) HART I63-I9O-2II-224-278 KELERiCH 102 HALE 133 2S.3-336-394 (221-346-392 HELM r.69 HALGIN 101-102 (102-106) 393-394) HELMS;327) HALL 7-30-47-62-149-217-244 HARTFORD 399 BEMON 320 344-353-354-36O-36I-365 HARTLEY (102) EEM3LEY (110) 333-392 (149-346-359-360 FARTWELL 48 HENDERSON 113 368) HARVEY 185-265-(283) HENDRICK 279 Green (cont„) (54-108-111 112-138-195-261-377) GREENALGE 101 GREENE 101 GREENHALGH 94 GREENON 265 GREERAN (264) GREGORY I8-39..44-I90-239 336-344-360 (36I) GREIG 190 GRESS 265 GREY (227) GRIDLEY 76-83=190-244 GRIER 101-283 GRIFFEN 28=217 (28) GRIFFIN 14-46-65=76-81-8788-101=118-133-190-206 211-228-365-393 (32-41 54-66-265) GRIFFINS 128 GRIFFITH 39-288-360 GRIMSHAW 259-386 (258) GRISWOLD 133 GRITMAN 256 GUERNSEY 165-336-344 GUTCHE (285) GULIVER 180 GUNION 269 GUNN 254 (250) GURNEY 222-339 GURNSEY (196)


14. HENDRICKS 279-288-30? HODGES 60 HENION 50 HOFFMAN l68-l89-191-234-240 H W 5E 63-202-365 HENRIOT 399 244-254-279=283-288-295- HOWELL 166-212-269 284=288 HENRY 102-190 301 (189-190=199-249-280 (271) HENTHORN 102 HOWES 28 285-321-381-28) HERBERT 320 HOGAN 288-313-320 HOWLAND 41=139-174-212-222 HEREMANS 279 HOGANS 255 244-245-394-399 (139) HEREMON 39 HOGG 284 HO'TVER 168 HERMANCE 279-288-307 (278)HOGHLAND 374 HOXSIE 356 HOGLAND (54-378) HERMANS 190 (I87) HOYSRADT 168-191-320 (190 HOISRODT 191 HERMANSE 279 195) HOLBROOK 133-399 HEROY 102-113 (101-109) HOYT 67-88-128-279-320-384 HOLCOMB 206 HERREN (55) (86-127) HOLDEN 365 HERRICK 126-162-166-320 HUBBARD 125 HOLDRIDGE 8-320 (214) 390 (319) HUBBELL 102-336 HOLISTER 18 HEVENOR 288 HUBBY 102 HOLLAND 288-390 HEWETT 25-258 (24) HUDSON 102-288 HOLLEY 191 HEWIT 147-358 HUESTED 345 HOLLISTER 39-228 HEWITT 139-399 HUESTIS 47-365-394-395 HEWLETT 133-139-313 (130 HOLLOWAY 18 HUFCUT 39 HOLMES 15-18-28-31-44--199 HUFF 59 138) 212-217-222-394 (28--30 HEYER 94 HUFFMAN 191-192-234-269 HICKOCK 320 209-258) 288 (245) HICKS 30-31-60-94-160-162 HOLT 102-166 HUGGINS 102^135) 163-166-190-211-212=222 HOLTSLANDER 113 ( H i ) HUGHAN 321 HOLZER 113 334-344-345-377-388b HUGHES 102-124-133-249 (32-78-137=364-369-377) HOMAN 14 (110-124) HONEYCOMB 386 HIDOM 190 HUGHSON 255-269-383-386 HOOFCOOT 44 HIGGINS 301-336 HUIZINGA 76 HOOGLAND 377 HIGGS 62-113 (112) HULBERT 308 HOORS 311 HIGHLY (15) HULL 308-336-340 (339) HOOS 168 HIGNELL 113 HULST 56-377 HOOSE 168 HLLE 113 HUME 340 HOPE 386 HILL 224-227-320 HUMESTON 44 HILLER 181 (180-182) HOPEMAN 163-288=293 HUMFREY 334 (81) HILLQUIST 259 HOPKINS 51-102-125-151-259 HUMPHREY 56-76-334-345 HINCHMAN 133-308 HOPPER 113-217-259 (89-315) HIND (17) HOPSON 295 HUNGERFORD 39 HISERODT 185-190-191-288 HORNER 399 HUNT 12-39-83-113-151=269 HORSNER 67 (199) 293-361-386 (149) HORTON 53-56-62«63-65-67 HISEROUDT 185 HUNTER 269 HISLEY 301 102-147-149-224-244-345 HUNTING 192 (I92=202f) HITCHCOCK 50-65-151-377 365-399 (342-367) HUNTLEY 256 HITT 133 (132) HOSFIELD 113 HURD 14-44-178-391 HQA DLY (317) HOSFORD 155-259 HURLEY 265 HOAG 23-31-36-41-56-139 HOSIER 191 HUSEY 76 145-3.63-181-191=336-394 HOSKINS 102-191 HUSTED 125-166-189-192-212 399 (31-41-145-181-182 HOTALING 162 225-331-336-345 (187=190 HOTCHKISS 39 I98-342-38O) 192-3.99-342-346) HCUCK 284 (292) HOAGE 336 HUSTIS 46-118-126-128 HOUGHTALIN 151 HOAGLAND 56-372-377 (58 HUTCHIN 133 HOUGHTALING 166-217-244 73-367-382) HUTCHINGS 25-147 (25) HOBART 102 (85) 356-365-394 (367) HUTCHINS 128-212=245-284 HOBBS 308 HOW 67-334 HUTHNANCE 94 HOBLICH 265 HOWARD 18-28-44-47-178-181 HUTTON 128-321 HODGE 18 l82e.-212=217-224-225-394 HUYCK 298 '{5L.9Vjtfft.209)


15. HYATT 340 HYDE 94-102-128-133-134 259-345 (137) HYNE (296) HYRE 113 HYSLOP 308-321 HYZER 128-245 INGERSOL 182a INGERSOLL 334 INGHAM 386 INGLE 192 INGLES 168 INGRAHAM 217-222-225-356 395-399 (400) INMAN 245 INNIS 245 INSLEY 15 IRELAND 31-113 IRISH 145-l83,.-217-264-395 IRVING (103)' IVES 72-102-228

259 (134-135-149-153-15) JOHNSTON 88-102-134-147-206. 225-386-399 (132-134) JOHNSTONE 36I JOLLIE 313 JONES 31-39-41-56-60-63-94 103-125-166-181-192-212 217-225-245-269-377-388U (122-130-267-285) JORDAN 103-192 (195) JUDD 41-162 JUDSON 308-321 JUILLARD 103

KAIN 103 KANE 288 KATOR (326) KAVANAGH (I36) KEARSING 88 KEECH 245 KEEFER 192-193 (190-201) KEELER 18--185 KEESE 321 JACKSON 20-31-59-76-88-147 KEETCH (242) 168-192-212-234-254-264 KEGAN 265 301-334-341-356-386-399 KELLER 193 KELLERHOUSE 288 (193) (80-81-147-337) KELLETT 193 JACOBS 284-377 KELLEY 88-265-296 JACOCKS 14-83-120-155 KELLS 293 JACCX 245 KELLY 265-284 JACQUES (318-325) KELTON 308 JAMES 102-134-235-321 KENDRICK 235 JAMESON 386 KENNEDY 47-103-296 JANES 128-134 KENNELLY (187) JAQUES 308-321 KENNESON 18 JARRETT 399 KENNEY 94 JARVIS 321 KENT 103-293 JAYCOCKS 256 KERLEY 284 JAYCOX 76-113-125-149 KERLY 284 JEFFERSON 120 KERR 265 JELIFF 399 KETCHAM 12-14-44-63-94-103 JENKINS 134-166-321 (112 114-118-212-218-259-340 24?) (259-367) JENNETT (42) JENNINGS 122-308-321 (122 KETCHUM 63 KIDNEY 25-245 309) KIERSTED 321 (320) JENNY 386 KILFOYLE 265 JESSUP 185 KILLDERRY 269 JEWEL (61) KILLEY 174 (174) JEWELL 50-60=65-147-269 KILLMER 125-163-164-193 377 (26-65-347) 288-336 (198) JEWETT 56-245 KILMER 163-164-193 (290) JEWITT 56 KIMBALL 284 (268) JOHNS 102-256 JOHNSON 14-15-18-39-69-76 K1MBARK 60-114 KIMBLE (110) 83-II3-I34-I92-2I2-256

KINANE 265 KING 6-20-88-94-103-235 399 (152) KINGLAND 114 KINNEY 345 KINSHIMER 259 (57-367) KIP 279-288-298=301-308 317-321 (291-319=324) KIPP 114-128-139-279-288 293-299-301=313 (25-288 290-312) KIRAVIN 265 KIRBY (199-318-323) KIRK 103-227 (226 ) KISSAM 308 (147) KISSELBANK 193-195 (195) KITCHIN 134 KITTLE (141) KLAPP 151 KLUM 284 KLUMP 118-269-377 (375) KNAP 334 KNAPP 18-63-65-67-88-103 114-118-193-334-336-343

345-377-378 (50-55-67 90-330-342-344-347) KNEEIAND (133) KNEVELS 103-85 KNICKERBACKER 164-185-279

336 KNICKERBOCKER 26-166-185 193-212-222-223-279-293 295-336-345 (25-26-192) KNIFFEN 56 KNIFFIN 56 KNIGHT 94-321-388U KNIVEN 56 KNOX I34-254„279-284 KNOWD 103 KNOWLDON 386 K0LL 299 KOON 44 KOONZ 225-362 KROLL 193 KYLE 256 LaBONTA 321 LACY 134 (195) LADU 88 LADUE 44-63-65-76-103=118 362 (63) LaFORGE 114 LaGARCE (139) LAIN 103 LAIS 48 LAKE 39-94-145-177-225-260 334-3893,3880-399 (226)


16, LOVELESS 56 (60) LESLIE 83 LALSON 399 LOVID 266 LAMBERT 301-313 LESTER 104-225-365 (101 LOW 104-239-273 LAMONT 103 366) LOl'iFING 270 LAMOREE 125-126=166-218-365 LEVINS 193 LOWKS 284 LEVISON 296 (26-126-133-230) LEWIS 114-151-218-225-233 LOWN 193-289-296-301=302 LAMSON 227-269 IANDIS 223 237-240-253-256-262-284 308 LANDON 151 288-289-296-308-322-332 LOWNDES 135 (134-135) LANE 28=63-76-88=103-114 345 (93-135-197-241=283 LOWRY 3.22 361 (28) LOYD 139-270-388* (112) 295-377) LANGDON 134-166=345 LIGHT 63-67-88-I56-27O-383 LOZSS (15) LANIGAN 265 LUCAM 76 (64-270) LUCAS 225-383 LANSING 128-229-245 (129) LINDEBEEK 88 LUCKEY 237-270-378-383 LAPHAM 193 LINEBERG 39 LARY 139 LINES 25-345 (27) (376) LASHER 284-288-296-301-345 LINK 162-193-289 LUFF 322 (323) LINNEBURG 336 LUKE 386 (191-283-284) LINTON 260 LUM (116) LATAMER (247) LISTON 81 LUQUEER 194 LATHROP 212 (198) LIVINGSTON 134-135-235-236 LUYSTER 56-57-66-270-378 LATIMER 134-l82a-260-36l 284-322 (I34-I35-I36-234 (254) (56-377-385) LATOM 234 235-236) LYDECKER (280) LaTOURETTE 345 LLOYD 139-3881" LYKE (293) LATSON 321-322 (317) LOBDELL 147 LYLE 279-280 (278-279) LATTIN 139-218=227=345 (139) LOCKARD 114 LYMAN 399 (340-401) LATUS (366) LOCKERBIE 128 LYNASEN 361 LAUGHLIN 322 LOCKWOOD 65-68-76-151-218 LYNCH (12) LAURENCE 63-269 245-386=399 (192-269-320 LYNK (290) IAW 225-260 399) LYNSON ?'6 LAWRENCE 60-76-94-103-114 LOCY (381) LYNT 245 134-229=260-279-334 (79 LODGE 104=114 LYON 22-260-395 (22) 138-229-230) LOGAN 322 LYONS 346 LAWSON 65-145-155-232=234 LOGIER 68 KoALPIKE 334 269-270-388b (106-242 LOLILLARD 303. MoALRIN 94 267-268-269-270) L0MA.S 94 (9^) MoARTHUR 194 (190=196=201) LAWTON 223-395 (340) LONG 18 (54) KoCABE 152 LEACH 63-94=103=174-l82b LONGSTAF'F 114 McCAREJCX 194-280=284 LOOMIS 193 (195) 193-223 (108-109) MoCARTHY (318) LOOP 289 LEAK 245 (227) KoCARTY 322 (317-325) LORENZ 88 LEAKE 39=212-356-365 MoCASHON (94) LORILLARD 322 LEAPSN 399 McCAVY 26 LOSEA (66) LEAVITT 103 MCCLELLANDSEN 135 LEE 14-18-47-67-68-103-218 LOSEE 18-22-31=39-56-63 I47-I93-233-245-27O-34O McC0LJ_EY (367) 262-284-322-361 (65-68 MoCOMB (366) 88) 345-346-365 (145-193) McCCRD 26-31..48=l52-l57a LEFFERTS 270 LOSEY 365 (366) 223-254-356 (32-140-146 LEGG 284 LOSIE 233 LEHNER 365 LOSSING 10=361 (358-36OJ 151-152-154-222-359-363) LENNOX (378) MoCGRMICK 266 LOUCKS 185-193-234 LENT 25-60=103-308-322 (61 LOUGHLIN 262-265-266 McCORNAC 346 McCOY L93 LOUGBRAN 114 326) McCREADY 94 (94) LOON 301 LEONARD 39-103-104 McCURDY 140 (140) LOVEJOY (-76) LEEROHON 12 McCUTCKEOF 57 LOVELACE 56-229=260=270 LEROY 25-76-270-279-365 MCDONALD 114-194 (113) 378 ?24-27) 346-383-399 McDONlLL 36I


17= MEDDAUGH l52-l56«V_8-366 MALGOLM (102) MALLETT 334 (152-154-242) MALLORY 260 MCFARLAND 225 MEDLAR 270 MALOWANY 266 MEDOCK 156 McFARLIN 218-225 MANCHESTER 44-366-392 MEE 296 MCGALMON 104 MANDEVILLE 152 MEECH 302 McGILL 280-284 MANFOORT (66) MEEKER 255 McGIN 266 MANGRAM 212 McGINN (101) MEENEMA 76 MANIER 289 McGREGCR' 296 MEER 9$ McGUIRE 266 MANN 128-245 (130) MeGINN 104 (109) McILWAIN (364) MANNEY 104-245 MEISER 83 McINTOSH 185-194-225 MANNING 94-128-218=229-383 MELIUS 185 McINTYRE 18-47-194-361 •366 MELLEN 128 (134-135-288-323) 289 (18-189-193-194-346) MEMBER 246 MAPES 94 McKEBY (85) MENISZEK 89 MARCH 104=135 McKEE 104-245-255 MERCK 254 MARCY 39 McKEEL 60 MERKLE 194 MARKHAM 44 McKENZIE 293 MERRICK l82b~284~346-388 MARKLE 313 McKINLEY 104 MARKS 25-44 (347) McKINNON 104-386 MERRILL 39-95 MARLIN 302 McLANE 175-177 MARQUART 302-313-314 (319) MERRITT 118-140-181-264 MCLEAN 245-270 MARQUET 302-314-322 (312) 234-340-356-390-395=399 McLEES 6-14 (345-348) MARSH 36-95 (36-359) McMAHON 118 MARSHALL 2.6-104-114-126-128 MERRY (135) McMANUS 266 MERWIN 114 (104) 135-139-140=194-206-207 MCMASTER (271-272) MESEROLE (155-238) 212-225-227-229=245-270 McNAMEE 140 284-322 (24-25-26-127-133 MESICK 44 (287) McNARY 128-388b MESIER 77-83-386 I38-I96-212-2H-319) McNEAL 76 METCALFE (258) MARSHEL 218 MCQUEEN 88 MART IN 14-13-22=41-76-104 MEYER 95-270 (107) MCTURK 270 MEYERS 388b 152-164-166-245-257-280 McVTCKAR 135 (133) MICHIE 104 289-293-302 (301) McVINNIE 123 MIDGLEY 83 MARTINO 378 MILES 14-270 MARVIN 212 MABBETT 395-399 MILHAM 289 MASE 104 (101) MABQUART 313 MILLARD 18=270 MASON 95-245 MABQUAT 313 MILLEDOLER (102) MASSEY 386 MACAY 245 MILLER l8-26-5l-60=65~67 MASTEN 212-223-225-240 MacDONALD 296 89-95-104-114-140-152 MASTIN 26-47-212=218-225 MacDOUGALL 118 175-177=181-194-223=246 (27-155) MACDOWEL 36I 254-280-284-289-296-302 MASTON 218 MACE 44-245 336-341=346-386-399 (12 MATEER 366 MACK 266 93-99-108-149-153=187MATTERN 260 MCKAY 104-386 190-195=243-270-277-325) MATTHEWS 245 MACKEY 147-270 MILLHAM 289 (288) MATTHEWSON 194 MACKIN 94 MILLIKEN 114 M A T T H E W Y 245 MACKINT YRE 47 MILLIONS 185 MAUL 299 MACKLE 266 MILLIUS 185 MAXWELL 156 MACLEAN 104 MILLS 77-114-118-185-227 MAYHEW 128 (340) MACNEIL 104 260-270-322-372-383-3883 MAYHUE 212 MACNIFF 284 (195-259) MEAD 18-57-63-68-72-88=89 MADDEN 266 MILROY 164 104-114-178-185-218-245 MADISON 152 (68) MILTON 185 246-26C-276-302-346 (59 MagFARLAME 114 MINK 37-302-322 88-100-195-221) MAGILL 257 MINCKLER 284 (209) MLANY 266 212-361 (139) McELRATH 114 MCDOWELL


MOWi, ( 2 9 9 ) MINKLER 284 MITCHELL 83-104-114-147 MUDGE ( 1 8 1 ) .212-246 MULCOCK 257 MOFFITT 280 MULFORD 128=3.29 (279) MOHUNTER ( 1 0 3 ) MOLIERE ( 2 5 4 ) MONFOORT 5 7 - 6 6 - 7 7

MONFORT

(66)

7-57-66-152-322

MULHOLLAND 266 MULKINS 177 MULL 28 MULLEN 104-227 (104) MULNIX l 6 2

372-378 (55-57-73-151 367-372-379-380-381) MUNGER 114-270-378 MONGER 378 MUNSON 1 2 9 - 1 3 5 - 2 9 3 MONHOSE 114 MURCH 323 MONROE 28 MURDOCK 308 MONTFORD 83 MURRAY ( 3 6 6 ) MONTFCRT 60=83-149-l52~378MURY 266 MPR 5 7 - 7 7 - 1 2 9 = 2 7 0 - 2 8 4 (150-152) 308-372-384-385 (292) MONTROSS I 4 - 3 I - 6 I - 8 9 - 9 5 1 0 4 - 1 2 6 - 3 7 2 - 3 7 8 (25-.I66 MYERS 2 6 - 5 7 - 6 1 - 1 1 4 = 1 1 9 374) 126-140-156-168-194-234 MOODY 346 246-.284-290.-323-9346-372 MOON 69 3 7 8 - 3 8 3 - 3 8 4 (155-19C MOONEY 104 250-287-292-324-384) MOOR 386 MYGATT 378 MOORE 31-57-104-114-3.66. MYRE 9 5 2 2 5 - 2 6 0 - 2 8 0 - 2 8 4 - 2 8 9 - 3 0 2 MYRICK 400 3 1 4 - 3 2 2 - 3 5 6 - 3 6 6 (181 MURPHY 1 7 5 - 2 1 2 - 2 6 6 - 3 6 1 309) NAGEL 3 7 8 MOORHOUSE 386 MORE 1 6 6 - 2 8 4 - 2 8 9 = 3 3 6 - 3 9 0 NASE 44 (43=•344) NAVA3is 296 (337) NEAL 323 MOREHOUSE 8 3 - 1 8 1 MOREY 1 2 - 1 5 - 3 1 - 1 4 9 - 1 5 6 NEAR 194-28C 1-290-302 2 4 6 - 2 4 9 - 3 4 6 - 3 5 6 - 3 6 1 - 3 9 9 NEEDAM 379 400 ( 3 3 9 - 3 6 1 - 3 9 8 - 4 0 0 ) NEEDIIAM (377) MORGAN 114-118-119-1' ; 6-194NEFF 400 2 5 5 - 2 5 7 - 2 6 0 - 2 6 6 = 2 8 9 - 3 7 ' ' NEHER 290-302 ( 2 8 9 ) SEILL 2?0 395 (154) IIEKER ( 3 1 6 ) MORGEN 218 MORRIS 1 5 - 7 7 = 1 0 4 - 1 6 4 - 2 2 5 - KELSON 3 . 8 - 2 6 - 4 4 - 8 9 - I O 5 266-322-384 (324) 126-135-145=156-168-218 MORRISON 9 5 - 3 2 2 - 3 2 3 232-246-.270-273-280-314 MORSE 2 6 - 6 1 = 3 0 8 - 3 2 3 (98) 323-379-386 (28-155) MCRTIN 164 KEVINS 135 MORY 3 1 - 3 5 3 - 3 6 1 i 3 9 0 - 4 0 0 NEW 255 MOSES 336 NEWBY 254 (254) MOSHER 9 5 - 1 1 4 - 1 2 2 - 1 4 0 - 2 1 2 NEWCOMB 212-218-23.9-225 227-246~293-'.(2I4-293-300) 336-340-346-361-395 NEWELL 3 4 0 - 3 7 9 (177-343-345) NEWLIN 7 2 - 1 1 9 MOSHIER 177-262 (112) NEWTON 280 (139) MOTT 6 1 - 1 2 8 - 1 5 2 - 2 1 8 - 2 4 6 NICHOL 314 3 4 0 - 3 4 6 - 3 7 8 - 4 0 0 (10a NICHOLS 7 7 - 1 0 5 ( 2 7 - 7 3 ) 392) MOUL 1 6 6 - 2 9 0 - 2 9 9 NICHOLSON 227 MOWATT 104 NICKEL 33.4 MOWIES 2 2 5 NICKERSON 2 1 2 - 3 6 1 ( 2 1 3 )

NICKLE 314 NICKS 290 NIVER 7 7 - 1 9 4 - 3 8 5 NOBLE 212-346 NCDLE 266 NOE ( 2 2 3 ) NOLAN 266 NOORDSTRANT 66 NORGUTT 284 NORMAN 323 NORRIS 1 1 4 - 1 1 9 NORTH 246 NORTHROP 1 9 - 5 0 - 5 7 - 9 5 - 1 C 3 ' 119-149-164-194-229-296 3 9 0 - 3 9 1 (368) NORTHRUPE 3 9 0 - 3 9 1 - 4 0 0 NORTHRUP 366 NORTON 2 6 6 - 3 0 8 NOSTRAND 6 l NOXON 7 - 1 9 - 1 1 4 - 1 4 5 - 1 4 7 149-152-323-337-354-366 (144-145-248-320-326 364) NOYE 386 NYE 3^6 OAKLEY 5 7 = 1 0 5 - 1 5 2 - 1 5 3 - 1 9 4 195-206-219-225-246-252 253-254-366-400 (58-151 215-216) ODELL 1 0 = 1 1 - 1 9 = 2 6 = 3 9 - 8 3 105-129-212-213-225=227 246-255-361-362-366-395 (115-154-209-227=394) OGDEN I I - 6 8 - 8 3 - 2 4 6 - 2 5 7 (54) 05EARRA 323 OKIE 379 OLIVET 31=140-346 OLLIVETT 362 OLMSTEAD 105 ( 2 8 3 ) O'MALIR 2 6 6 O'NEAL 9 ^ O'NEIL 400 ( 1 1 1 ) OPPIE 83 ORCHARD 270 ORMSBEE 105 ORR 195 ORTLIEB 114 OSBORN 1 5 - 5 7 . . 7 7 - 1 5 6 - 1 7 8 181-356 ( 1 4 5 - 1 8 2 ) OSTERHOUDT 290-296 OSTERHOUT 4 5 - 1 6 8 = 2 9 3 - 2 9 4 346 ( 2 9 3 ) OSTRANDER 6 3 - 1 4 0 = 1 5 3 - 2 4 6 290-296-337-356-379-260


OSTROM 129-195-219-229-302 308-323 (24-25-26-317 318-319-325* 0 3TRUM 323 (312) OUTWATER 284-285 (380) OVERBAUGH 246 OVEROCKER 153-225 (151) OVERTON 257 O.EN 14-19-22-77-105-114 H5-219-366-384-383c (319)

PECOCK 105 PEELOR 285 (284) PELHAM 219 (141) PELL 31-135 PELLS 66-140-153-195-219 229-237-240-246-247-290 308-379 (244-245-246 322) PELLUM 270 PELT 280 PELT ON 89 PENDERGAST 174-266 PENDLEBURY 386 PACHI 386 PENDLETON 115-135 (112) PADDOCK 323 PENNEY 177 PAGE 105 PENOYER (271) PAINE 195 PEPPER 77 PALEN 147-246 FERINE 302 PALMATEER 246 (248) PALMATISR 195-225-257 (292) PERKINS 356 (260) PERRINE 280-302 PALMER 26-39-45-115-119 195-223-239-260-270-314 PERRY 53-115-308-400 334-337-340-379-384-391 PERSONS 195 PESTER 168 400 (141-282-343-395) PETERS 6-14-19-31-206-207 PARISH 189 219-227-257-308 (19-30 PARK 285 207-217) PARKER 51-68-105-129-135 PETRIE 280-323 195-280 (190-321) PETTIGROVE 105 PARKINSON 253 PETTIT 153-213-219-229 PARKS 185-334-384 (333) PARMALE 233 (152-165-377) PARMELE 63 PFAU 302 PARMALEE 63-77-246 PFEIFFER 302 PARMER 337 PHELPS 254-337 (200) PARSELL (325) PHILIPS 290-323 PARSHALL 140 PHILLIPS 19-31-57-61-63-77 PARSONS 280 89-105-119-129-153-195 PATCHEN 47 219-247^270-271-290-308 PATCHIN 37-47 340~379-384-386-388c (130 PATEN 246 168-211-261-267-280-379) PATTEN 225 PICKERING 95 PATTERSON 61-95-105-195 PICKLES 105 356-379 (99-101-149-235 PIER 50-308 380) PIERCE 63-72-89-119-260-271 PAUL 195 323-384 (63-272) PAULMIER 294 PIEROT 400 (399) PAWLING 308-323 (133-325) PIERSON 395-400 PAYNE 246-337 PIESTER 195 (195) PAYNTER 57 PIM 340 PEABODY 135 (135) PINE 83-84-147-247 PEARL 260 PINGRY 39$ PEARSALL 77-83-356 PINK 302-400 (305) PEARSON 89 PINKNEY 271 PEASE 260 PINNEY 161-164 PEAVEY 166 PITCHER 195-280-391 (187 IECK 14-77-105-195-232 277-292) 388c (116-198) PITT 219

19. PUCE 175-225-281-340-346

356 (339)

PLATT 84-195-213-219-229 262-323-379 (220-261 374-377-379-381) PL3JMLEY 105 PLUMB 262 PLUMMER 379 POLE 19 POLLARD (378) POLLICK 95 POLLOCK 57-63-77-89-105 119-379' POLMATEER 195 POLMATIER 290 (287) POLVER 185 POOL 165-166-195 POOLER 135 POPE 323 PORTER 346 POST 19-68-276 POTTENBURGH 299-323 (325) POTTER 95-115-120-147-149 153-247-257-308-334-356 357-379 (380) POTTS 11 POUCHER (168) POULUS 174 POWELII64 POWELL 31 (138) POWER 247-260-266 (258) POWLEY 19 POYER 84 FRALL 249 PRATT 89 J?RAY 19-39-40-147-366 (17 40) FRENDERGAST 182 PRENTICE 28O-28I PRESTON 40-47-164-337-346 (344-346) PRICE 45-153-271-323-395 (271) PRICHARD 129 PRITCHARD 153 PROCTOR 271 PROGUE 314 PROPER 166 PROSEUS (276) PROSSER 181 PROUT 175 (20-175) PROVOOST 308 PUDNEY 77-89-255-379 (90) PUFFER 84-337 PUGSLEY (190) PULLING 65


PULTZ 302-308-314-323 (304 312-325) PULVER 185-195-196-290-294 302-366 (190-192) PUNDERSON 281 (282) PURDY 14-65-95-115-119-135 213-362-3880 (347) PUTNEY 28 PYRES 115 PYNE 135

RHOADS 366 RHYNDERS 129-303 RHYNE (379) RHYNUS 395 (400) RICE 225 (225) RICH 78-379 RICHARDS 115-252 (252) RICHER 303 RICHMOND 105 RICKETSON 213 RICTOR 290 RIDER 126-140-156-166-213 QUEEN 285 309-337-346 (216-330 QUICK 323-324 QUILLARD 135 344) QUIMBY 153-357-395 RIDING 115 QUIN 122 RIDLEY 61 QUINTON 227 RYFENBURGH 196-285-314 QUITMAN 303 (287) RIGGS 14-105-115-271 (20) RACE 225 RIGGINS 303 RADCLIFF 308-309-314-324 RIGHTER 185-186-196 RIKER 303 (300) (310-327) RIKERT 22-303-314-324-340 RADCLIFFE 298-309 (323) RALPH 129 391 RANDOLPH (116) RILEY 257 RANOUS 77 RIMPH 219 RAMUS 28-229 RINESS (244) RAPELJE 57-77-78-119 (56 RING 136-303-314-324 (327) 58-59-73-75-76) RISLEY 303 RAPPELYEA 26-136 RITTON 47 RATCLIFFE 386 RITZEMA (54) RATES (345) RIVENBURGH 346-400 (346) RAVEY (101) ROBERTS 240-346 (254) RAY 45-95 ROBERTSON 225-379 (224) RAYMOND 309-379-395 (218) ROBINSON 15-57-65-105-129 READING (264) 140-290-337-346-347-379 REAVES 324 (79-104-134-214-227-261 RECORD 213-262-266-337 345-347) RECTOR 290 R03S0N 45 (367) REDEVATS 14 ROCHTER 290 REDINGTON (400) ROCK 149 REED 51-65-78-166-254-366 ROCKEFELLER 196-281-290 (Hl-155-326-367) (279) RODGER 84-386-3880. REESE 386 RODGERS 391 REICHTQR 290 RODMAN (317) REICK 105 ROE 63-89-119-247-372-384 REICKERT (301) REID 105-247 (14-73) RELYEA 115-271 (25) ROGERS 9-15-19-57-78-84-106 REMER 271 (272) 115-119-122-124-136-145 REMSEN 57-78-115-379 (73 225-249-271-337-340-362 379-395 (57-122-135-13674) 249-359-364) REXFORD 309 REYNOLDS 19-105-l66-l89-196ROMAINE 237 213-219-257-309-354-366 ROMBOUT (81) 400 (202-378) ROMER 19

. •» 20. ROMEYN 3&9 RONK 65 ROOK 314 ROORBACK 285 ROOS 290 ROOSE 379 ROOSEVELT 136-247 RORABACK (11) RCRICK 31 ROSA 119 ROSE 26-63-379 (289) ROSEKRANS 78-379! ROSELL 147-213-358-362 (362-364) ROSS 40-89-247 (38) ROSSEL 148 ROSSMAN (197) ROSWELL (361) ROTHERY 106 ROTHFELDER 106 ROUGHBUN {$$) ROVARTIST 314 ROW 31-162-186-196-303 309-324 (318-323-324 380) ROWE 61-115-162-186-196 290-303-337-379 (162 186-198) ROWLAND 63 ROWLEY 61 ROYCE 95-106 ROZELL 119-148-225-362-366 RUDD 196-247 (199) RUGER 106-156 RUGGLES 254-309 RUGUR 219 RUKSTUHL 106 RUMSEY 106 RUNDAL 334 RUNDEL 334 RUNDLE 334 RUSEELL 148 RUSH 63 RUSK 166 RUSSELL 47-63-67-95-115 136-219-271-324 (137) RUST 166-213-260 (212-261) RUTGERS (308) RUTSEN (310) RYAN 252-266 (252) RYDER 337-391 (196) RYFENBURGH 281-285 RYKERT 347 RYKERTS 303 RYMPH 129-379 RYNDERS 290-303-324-379 (293) RYNDES 147


SABIN 177-131 (180) SACKET 22 (I87.) SACKETT 5J.-I96-33O-337 347-4OO (345-349-400 401) SACRIDER 229 SADLER 196 SADORE 63 SAFFIN 366 SAGE 106 SAGENDORF 285 (282-283 285) SAINT JOHN 213 (327) SALES 120 SALISBURY 115 SALMON (337) SAMBELLS 115 SAMPSON i S I SAMSON (358) SANDS 28-31=296-309-324 (317-325)(28-32-327) SANFORD (325) SARGENT 106 SARLES 219 SAULPAUGH 285-290 SAVAGE 285 (313) SAYERS (234-235) SAYRE 196-197-391 SCHACK 136 SCHELL 309-324 (309) SCHENCK 57-95-96-106-119 236-324 (54-66-75-94 96-97-98-107-378) SCHERMER (108) SCHERMERHORN 45-197-281 SCHICK 314 SCHLECHTERN 126 SCHLEGEL (254) SCHMARE 347 SCHMIDT 106 SCHNEIDER 106 SCHNERIN 264 SCHOCK 89 SCHOFIELD 84 (101) SCHOLEFIELD 115 (116) SCHOONMAKER 247-285-380 (282) SCHOONOVEN 347 SCHOUTEN 57-63-78-106-13.5 (63-111) SCHREIEER (288) SCHRIVER 262-324 (289) SCHRYVER 119-124-125-197 240-247-309=324 (125 130-132-141-309-324)

21„ SHARP 106-107-281^101-288 292) SHARPSTEIN 213 (346) SHAVER 168-304 SHAW 26-61-65-67-84-161 174-l82b-225-325 SHEAK 314-315 SHEAR 31-48-57-153-174 219=291-362 (55-58-151 3-54-315) 400 SHEARS 400 SHEEVER 386 SHEFFIELD 247 SHELDEN 340-347 (199) SHELDON 36-40-140-347 (18) SHELHURSE 96 SHEPHERD 197-337 (25) 58) SHERER 213 SCOWTEN 115 SHERILL 337 SCRANTON 115 SHERMAN 8-12-20-31-36-40SCRIBHER (196) SCRIVER 309 41-45-115-178-181-182 SCRIVER 309 l82a-247-304-337-362-366 SCUDDLR 106-281 (28-39=178-182-356-364) SCUT (372) SHEROW 213-347-366 (211) SCUTT 68-197 (386=201) SHEERILL 337 SEABURY 247 SHERROW 366 SEACOR 65 SHERRY (38O) SEAMAN 14-15-16-19=20-37-90 SHERWOOD 90-136-l66-l82a 106-140-168=309-347-366 271 (165-198-269) 400 (14-141=364) SHOECK 291 SEAMANS 65 SHOEMAKER 291-304-325 SEBRING 78-96-380 (9S-99 SHOOK 165-168=186-197-291 294-304 (188) 375) SHOP 304 (300) SECOR 57-63-90-115 SHORT 15 SECORD 57-63 SHOVE 42 SEEGER 314 SHOVER 42 SEDORA 3880 SHOT 115 SEDORE 64 SHOWERMAN 281-294 SEE 294 SHUART 197 SEELEY 115-347 (112) SHUFELT 304 SEELIG (131) SHULTZ 186-197-299-315 SEELY 90-303 SELKREG 124 324 (201) SELLECK 219-380 SHUMAKER 304 SEHEY 148 SHUMWAY 197 SERINE 384-338c SHURLEY 325 SHURTER 115 SEWARD 380 (58-375-378) SHUTE 38O-3880 (388d) SEXTON 136 (227) SICKLER 9 SEYMOUR 260=309-325 (319) SIDDLE 78-90 SHADBOLT 229 SHAFLR 164-281-290-291-303 SIGLER 197-285-291 SIGNER 285-291 304-325-347 (348) SILICK 219 SHAFFER 219=304 "SILL 20 SHANNON (106) SILLECK 219 (152) SHARLOCK 64 SCHULTZ 136-166-197-290-303 309-324 (197=319-326) SCHULTZS 197-309 (307-324) SCHURRTE 380 SCHURRIGH 38O SCHUTT 89 (89-90) SCHUYLER 324-325 SCISM 3.64-294 (163) SCOBEY 149 SCOFIELD 78-84-89-90-106 119-260-372-388•<? (77-86 3.03-107-380) SCOONOVER 347 SCOTT 90-115-285-325-366 (106-155-386) SCOUTEN 153-271-388C (57


• >. 22o STEEEBERCK 33-5 STEENBURG l 6 l STEFHENS 6l 367-375-379-388a) STERLING 3.6 SUIT ELIAN 299 STEREY 40 SNEDECOR 148-366-367 (147) STEVENS 40-45-67-107-182 SNELL (325) 199-226-281-285=334-401 SNIDER 271-29*1 STEVENSON I I 6 - I 3 6 SNOOK 291 STEWARD 23.3 SNOW 119 SFiDER 166-168=199=248=271 STEWART 107-162=163-213 220-226-332-341 235-291-304-315 (154-197 STICKEL 3.86 202-276-325) STICKLE 161=168-186-199 S0AL3 199 291 (291) SODEN 107 STICKLES 186-199-291 (186) SOLE (278) STILES (227) SOLS 199 STILL 26-257-325 SOMERS 36-182 STILIWELL 226 SOMSS 65 STILWELL 220-226-370a SORRELS 220 STIMPSON 248 SOULE 45-47 STOCKHOLM 58-90 {$$) SOUTHARD 79-84=119-384 STOCKING 168-199 SOUTEWICK (263) STODDARD 362 SOWLE (403.) (396) STOKUM (115) SPADE 325 SITSER 347 STONE 61-84-177 (29) 3PALDEN 36 SITZER 304-325-347 STOREY 213-347 SPALDING 36 (36) SITZOR 304 STORM 5£~90-96=ll6=213 SPARKS 119-136 SKIDMORE 33.-32-129-148 SEARLIN 90 226 (53 .-54-57-86-107 357-362 (127-222-355) SPAULDING 36-182 241-268-363) SKINNER 26-247 SPEEDLING 115-116 STORMES 225 (225-229) SLACK 68 SPENCER 23-52-136=145 STORMS 136-213=226-358 SLATER II5-252-260-206 (22 3-225) (HI-252) 220-225=357=367 SLAUSON 78 SPOONER 58-107 STORY 334-347-357 (150= SLAWSON 78 SPOOR 129 I63) SLEAD 206 SPORE (3oO) STCESBURY 95=107 SLEGHT 66-I36-219-304-315 SPRAGUE 20-65-177 ( l " 7 ) SIUUI 50 (324) SLEIGFT 26-129-136-156-223 3'RRANS 362 SIOOTFKvB tJRGE 122-123=129 225-229-315-325-373-380 SPURR 294-400 143-163-220-229=261=281 KQUJEE 96 (130-155-215-223-312 325-347-373 (93=122-123 SQUIRES (291) 377-331) 127-129=324) STAAT3 325 SLIPP 186 STRAAT 291 (291*292) STAFFORD 271-334 SLOAN (103) ST3ACHSN 58 STAGG (80) SLOANE (103) STRAIGHT 132 (180) SLOCU.I 15-179-182-362 (179 )STALL 199-231-285=291 (199) STRAIT 223 (222) STANDISH (347) SMEDES II5-27I-325-38O STRANG 58-79-271 STANFAILD 386 STRATTON (131) (321) STREET 84-299 (299) SMITH I5.-22.-23-32-45-5C-5I STANLEY 229 STANTON 107-257-260 STREETER 116 64-68-78-90-J6-107-115 STREEVER J. 9 9 119-136-140-148=149=161 STANWIX 254 STREIT 309-325-367 (315 I98-I99-2O0-207-2I3-22O STARK 96 (3.82a) 324) 225-233-237-24C-247-248 STARKES 177 STREVER 199-200 (191-195 252-257-271-281-291-296 STARR 248 (187) 3 93) 309-315-325-341-347-352 f'.TEARNES 347 STEARNS J. 07 STRIKGHAM 140-143.-=220=223 362-380-::.-:: -388J.-396 STE3BIN8 64-199 400 (22-28-29=31-32-42 357 (138$ STRIPPEL 79 STENGAR ->S9 87=113-133-187-195-199

SILLICK 273. SILVERNAIL 3.97-198-225-227 247 (3-96-3.97) SILZER 304 3IMM0NDS 198 SIMMONS 45-126-186-198-285 29I-3O4-385 (197-293 303) SIMONS 296 SIMONTON 90-96 (101) SIMPKINS (364) SIMPSON 8-20-96=153-260 347 (190) SINCERBOX 347-391-395 SINSABAUGH 271 SIPPERLEY 304 SIPPERLY 304-315-325-347 (301) SIPPERT '304 SIRINE 372 SIRRINE 115 SISSON 12-395-396-400

202-206-210-217=243-269 2 72-2 78-281-292-345-364

71


STRITE 213 (213) STRONG 107 STRYKER 296 STUART 20 STURGES 79-96-261 STURGESS 20=123 (50) STYLES 248=261-325 SUCKLEY 311-325 SULLIVAN 64-84-136 SUNDERLAND 116 SUTHERLAND 200-325-334 338-341-342-391-401 (333-341-346-399-400 401) SUTTON I I 6 - I 4 I - 3 9 6 (140 181) SUYDAM 248-384 (380) SWADE 58-149-153 SWALM 248 SWAN 248 SWART 79-281 (90-141 281) SWARTWCUT. 58-79-166-239 240-372-373 SWEET 12-13-26-177-182 200-248 ( H - 3 9 6 ) SWIFT 47-48-.64-107-396 SWORDS 178 SYKES 271 SYLANDS 325 SYMONDS 401 SYPHER 116-148 (113) TABER 45-178-334-341 391-396 (178) TABOR 45-46-'(44) TACEL 163 TAINTER 107 TALLADAY (29) TALLMADGE 153-154-213 261-325-347 (249-306) TALLMAN 37-48-179 TALMAGE 163 TAMAGE 347 TAMKIN 107 TANANT (111) TANNER 45-154-186-200 380 (199-354-382) TANT 257 TAPPEN 240-248 (246-378) TAPPING 163-325 TarBUSH 84 TARPENNING 156-248 (249) TATER 167 TATOR 281-304-305 TAYLOR 15-64-84-90-107-141

154-156-200-226-236-254 386-387-388d (13) TEAL IO7-2OO-305-315-325 (302) TEATER 305 TEATOR 200-292 (290) TEATS 160-168-292 (160 196) TEBAULT 123 TEDCASTLE 48 TEEL 123 (132) TEST OR 200 TEILLENEISS 26 (24-27-315) TELFORD 96-IO7-H6 (107) TELLER 79-96-107-119-123 309-380 (106-122-254) TEMPLE 226 TenBROECK 281-285-292 (279 286-310) TenEYCK 236 TENYG 213 TerBOSS 84 (74-85-373) TerBOOS 388d TERBUSH 96-116-240 TERRY 292 TERWILLIGER 90=91=107-116 234 (112) TETER 347 TETCR 200-292 TEUSHER 149 TEWELL 58 TEACHER 107 THAYER l6-40-129-l82a-352

(15) THIRST 164 THOMAS 15-20-40-42-84-116 154-200-236-285-309=310 348-357 (178-201) THOMPKINS 125-313-348 THOMPSON 20-84-200-226 236-262-292-305-310-325 338-357 (189-191-201 202-287-29O-325-364) THOMSON 107 THORBURN 285 THORN H 6 - I 2 3 - I 2 9 - I 6 I - I 6 3 164-165-213-220-223-332 354-38O-396 (32-127-154 185-221-225-332-374-393 397) THORNE 84-119-213-331-380 396-397 (80-200-343) THURGEN 107 THURST 164 THURSTON 61-116-220-229 373 (228-230-372)

IP. 2 3 . TJEBETTS 107 TIBBITTS 7-16 (56) TIBBS 387 TICE 116-362 TICEHURST 107 TIDD 26 TIEL 305 TIFET (12) TIFFANY 96 TIGEEURST 107 TILLIE 200-201 TILLMAN 240 TILLON 156 TILLOTT 84-108 TILLOTSDN I I 6 - I 3 6 TILLOU 220-325 TILLY 201 TILTON 362-367 TIMBERLAKE 96 TIMMINS (321) TINKELPAUGK 214 TINKER 310 (191) TIPPLE 305 TISDALE 108 TITTAMER (324) TITUS 42-45-58=64-182-272 357-380-397 (365-396) TOBIN 367 TODD 125-129-156-380-381 TOFFEY 7-179 (179) TOLER 285-295 TOLMAN 334 TOM 40 TOMKINS 156-348 TOMLINS 108 (98) TOMLINSON 2I4-3IO-367 (3O6-364) TOMPKINS 32-45-51-52-58 59.-6I -91=108-125-129144-156-207-223-229-230 262-292-294-348-397-401 (112-138-140-152-340 343-362-38O) TOMS 201 TOPPING (254) TORREY 338- (164) TORRY 129 TOWNSEND 61-64=66-79-108 116-145=3.48-149=154-220 223-264-357-331 (145 147-152-397) TRACY 261-391 TRAVER 26-28-126-163=214 226-227=285-292-305-315

3 ( 6 -325-326-338-348-381 ^^^-28-300-305=312=343)


24.

TRAVICE 96 TRAVIS 32-61=96-136-182 230-248-326-338=348-384 388d (31=229-244-345) TREADWAY 397 TREMPER 310-311=326 (319) TRIPP 13-28-145-156-201 226-334-341-348=362-397 (23-193-226-360) TRIVETT 130-252 TRCGANZA 214 TROUGHTON 201 TROWBRIDGE 201-348 (346) TRUESDELL 20-96=175 (343) 388d TUITE 266 TURBOSS 116 TURC1' 116-201 (321) TURNBULL 108 TURNER 52-64-116-167-186 214-226 TURPIN 201 TUTTLE 108 TUWELL 58 TYIEE 108 TYLER 276 (276)

VanAMBURGH 108=381-384 (377-380) VanANDEN 220=248-272-384 VanANDIN 262 VanAUKEN 310-326 VanBENSCHOTEN 130-149-154 201-381 (17-375-377) VanBENTHUYSEN 281 VanBEUREN (288) VanBRAMER 96-310 (267) VanBUNSCEOTEN 234-381

(375-376-380)

VanBUREN 108-116 VanBUSKLRK 108-116 VanCAMP 334 VanCLEEF 381 VanCOTT 214-362-368 VandeBOGART 237-248 (247) VanDeBURG 305 VANDEBURGH 292 VANDENBERGH(320) VANDEMET 130 VANDERBILT 38I VanDerBURGH 7-8-32-108 176-220-234-238-257-292 342-348-401 (99-229-245 381-401) VANDERHOFF 310 UHL 27-130-136-299-310 VANDERHOOF 310 354-362 (26-299-354) VANDERPOOL 154-248 UELE 370a VanDERWATER 61-79=207 ULRICE 96 VANDERWERKER 116 UMPHREY 220 VanDEUSEN 201 (366) UNDERHILL 13-28-32-108 VanDeWATER 116-201-240 264-357-362-397 (112 368-381 (112-113) 115-378) VanDUSEN 45 UNDERWOOD 230-261 (228) VanDUZER 20 UPTON 28-145-149-341 VanDYCKE 27 (25-26) (134=145) VanDYCK 141 (79) URAN (278) VanDYKE 126-296 USLICK 310 VanDYNE 66-141=381 STLEY 182-401 VanETTEN 294-298-310-326 UTTER 175 VanEVERY 248 VAIL 32-79-126-164-207-214 VanFORCE 6 l 220-223-230-257-272-332 VanFRADENBURGH 348 341-348-353-354-367-368 VanHAGEN 108 (99=105) VanHOEVENBERGH 326 (32-80-198-226-336-364 VanHOEVENBURGH 326 365-366-368-383-385) VanKEUREN 27-108-206-220 VALE 207 233-248-310-326-381-382 VALENTINE 96-108-116=130 (293-325) 261-381=401 (61) VanKIEECK 66-91-108-116 VALK (24) H 9 - I 4 4 - I 5 6 - 2 3 6 - 248-250 VanALEN 28l VanALLSN 326 (280) 257-261-262-384 (25-26 VanALST 58-59. 27-87-88-90-155-246-377 VanALSTYNE 201 380)

VanKUREN 292 VanNESS 248=281 (279-308) VanNESTE 79 VanNORDEN 79 VanNOSDALL 272-384-3384 (267-388b-388e) VanNOSTRAND 59=61-108-119 (262) VanNOSTRANT 148 VanOSTROM 167 VanREMEN 310 VanRIEER 272 VanSCOY 20=175 (175) VanSICLEN 373-382 VanSICKLEN 272-382-384 (362) VanSTEENBERGK 310 VanSTEENBURG 305 VanSTEEUBURGH 281-285-305 310-316=326 (324-325) VanTASSELL 64-150 (39=94) VanTASSILL 79 VanTASTLE 64 VanTINE 64-108-109 (102 110) VanVALEN 156-157 VanVALIN 220 VanVALKENBURGH 248 VanVELIN 157 VanVECHTEN 91 VanVLACK 52-59=64-65=116 148-214-240-368 (213) VanVLECHTENBURGH 382 VanVLECK 109 VanVLIET 27-96-109=130 136-137-220=248-310 (24 25-93-131=3 32-133) VanVOOHIS (108) VanVOORHEES 79-81-91-154 230 VanVOORHIS 32-79-80-96 IO9-H9-272-373-382 3S&I (74-75-78-97-101 372; VanVORT 109 (106) VanVRADSNBURGH 348-349 VanVRANKEN 80 VanVREDENBURGE 281-292

305-326 VanVRIDENBURGE 28*1 VanWAGENEN 116-298-310 326-327-349-352 (139 219-323) VarfWAGENER 305 VariRAGGONER 167-220 VanWAGOHER 130-220 (218)


VanWAGNER 23-130-141-150 167-214-220-305-310-349 (26-139) VanWIKE 391 VanWYCK 53-80-81-91-119 272-362-363-368-384 (52 53-54-74-76-81-85-88-97 283-295-363) VARICK 249 (248) VARNEY 182 VASBURGH 342 VASSAULT (106) VASSAR 26l VAUGHAN 227 VAUGHN 148 VEDDER 201 VELIE 126-154-220-391 (145-150-222-269-364) VELTMAN 249 VELY (155) VERMILYA 61 VERMILYEA 59-62-145-154 155-382 (130) VERNOL 64 VerPLANCK 80-84-85 (77 136) VerVALEN 15? VerVALIN 157 (155) VIELIE 155-272 VINCENT 25-40-148-214 354-363-369-397 (26 100-211-354-359-369) VOICE 116 70NCKLE (189) VOORHEES 155-157-249 (152) VCRCE 201 VORSE 369 VOSBURG 201 VOSBURGH 160-281-282-285

295-369 (27) VRADENBURG 285 VRADENBURGH 285 WADDELL 116 WADERAX 305 WAGAR 316 WAGENCR 168 WA"ER 305-316-327 (322) WAGNER 109 WAILES 120 WAINWRIGHT 294 WAIT 8-363 (348) WAITE 369-401 WAKELY (254) WAKEMAN 96-167-282-338

2 *' WALBRIDGE 174 WEDGE 6 WALDENMEYER 316-332 WEED 109-123-130 WALDENMIER 316-332 WEEDEN 285 WALDERM3RE 167 WEEKES 249 WALDO 40-119 (100) WEEKS 59-81-85-207-249-285 KALDCRF 294 (293) 397 (58-88-101-377) WALDORPH 292 WEIGHT 363 WALDRON 59-64-80-81-119 WELCH 177-202-249-310-311 (77-276-372-379) 327 (103) WALES 296 VffiLLER 45-64 WALKER 64-369 (386) WELLING 207-208-214-223 WALL 109 (207-211-213) 'WALLACE 27-116-201-214 WELLS 81-117-305 316-341 WELSH 266 WALLER 45 WENDOVER 338 WALLIS 32 WERR 85 "WALSH 96-266 (93) WERRENT 387 WALTEMEIER 3l6 WERTH 249 WALTER 109 WESCOTT 91-119 WALTEMIERE I63 WESLEY164-261-292 226-.f224) WALTERMIRE 163-331-332-349WEST WESTBROOK 81 WALTON 96 (85) WESTERVELT 137-144-157-233 WAMSLEY 81 237-272-327-382 (25-378) WANZER 150-182 (30-181 WESTFALL 272-292-305-311-327 223) (270-271-291) WARBRICK 272 WARD 23-40-96-97-109-117 WHALEN 266 141-220-230-249-266-357 WHALEY 349-369 384 (94-105-217-224-227 WEALLEY 387 WHEATON 91 (50) 228-229-318-379) WARDELL 261 WHEEDEN (285) WARING 155 WHEELAN 266 WARNER 164-352-401 (63) WHEELER 40-45-46-62-141-202 WARREN 59-62-85-117-334 214-221-257-282-327-369 349 (62-66-115) (94-196-200-256-281-367) WARWICK 109 WHILEY 182 WASHBURN 8-117-119-148 WHILOCK (377) 150-155-175-249-357 WEITACER 388d (399) WHITAKER 292 WASHINGTON 201 WHIT RECK 285 ( l l 6 ) WATERBUREY 40 WHITE 8-20-40-42-46-65-68 WATERBURY 145-146 81-109-117-164-167-261 WATERS 397 (192-345) 349-363-369-391 (67-68-75 WATKINS 85-97-272 78-362-363-391) WATROUS 26l YilHITED I67 WATTS 179-295 (294) WHITEMAN 292 (287-289) WATSON 109 WHITENEY 261 WATTERS 141 WHITING 257 WAY 59-64-66-91-109-117 WHITMAN 249-358 (5^-248) 119-155-388-d (89) WHTTMORE ( 8 l ) WEAVER I67-I86-2OI-262-3IOWHITNEY 130-226-261 (227 ) 397 (27-308-344) WHITTAKER 349 WEBB 27-85-91-220-221-272 WHYTE 276 349 (24-88-91-342) WICKES 23-150-208-249 (149 WEBSTER (302) 207-323) WEDDLE 262 WICKHAM 334


26. WIGG 130-230 (127) WIGGINS 72-97-109-110 WIGHT 81 WILBER 40-141-161-168-202 214-342-397-401 (I38 139-397) WILBUR 32-40-119-120-161 202-221-264 (192) WILCOX 40-41-46-65-110 177 WILD 384-387 WILDE 62-66-120-167-230 384-387 (61-261-281) WILDES 388d WILDEY 167 (138-166) WILDS 384 WILE 221 WILEY 22-62-81-91-97-157 230-349 (60-62-108) WILKES 137 WILKENS 97 ILKIN 110 WILKINSON 110-148-164 249-254-357-388d (24 25-26-398) WILKS 261 WILLCOX 110 WILLETS 397 (356) WILLIAM 363 WILLIAMS 20-27-46-81-110 126-130-137-148-150-202 226-227-240-257-261-262 272-311-327-363-370-401 (16-191-321-398) WILLIAMSON 110-249-257-264 382 (108-134-295) WILLIS 182-341 (197) ^YILLSIE 382 WILLSON 59

WIL3EY 282 WILSON 41-91-97-110-130 167-202-214-221-282-327 370 (280-364) WILTSE 97 (94) WILTSEY 59 WILTSIE 8-20-59-25^-262 (55-92-96-104-109-344) WINANS 202-338-349 (192 199) WING 22-28-29-32-41-42-46 182-341-370-397 (28=362) WINNE 130 WINSHIP 311 WINSLCW 261 (258) WINTERS 50-59-81-148-167 168-294

WINTRINGHAM 397 WIREHOUSE 160-202 (196) WIREHOUSEN 202 (288) WITBECK 327 WITHERWAX 23-305-316 (23 282) WIXON 62 (65) WIXSON 67-221 WODELL 391-401 (398) WOLCOTT 46-47-202 WOLF 226 WOLLEY 19-32 (128) WOLVEN 249-370 W ' OOD 15-62-64-81-91-110 117-130-141-202-221-230 264-316-338-349-382-387 (89-130-140) WOODEN 177 WOODIN 18-20-175-177-202 WOODWARD 221 WOODWCRTE 137 WOBLDRIDGE 124 WOOLEY 32-397 (29) • WOOLLEY 32-214-357-397 WOOLSEY 46-110-137-202-221 272-387 (73-91) WOOSTER 155 WORDEN 20-64-120-221-272 327-387 WCRLDRIDGE (194) WORRALL 255 WORTHY 349 WORTMAN $9 WRIGHT 16-53-59-62-65-67 68-69-81-91-97-126-136 141-150-164-206-261-262 338-341-349-373-384 (68 72-218-367) WULLBRANDT 327 WYKOFF (131) WYMAN (19) WYMBS 202 WYNKOOP 249

ZIMMERMAN 327 ZIPLING 305 ZIPPERLY (291)

YALE 311 YATES 110-167-272-382-387

(152-269-375-376) YEOMAN 164 YEOMANS 397 YERKS (366) YERRY 237 YORK 261 YOUNIE 382 YOUNG 27-28-32-33-97-110 117-327 (30-91-103) YOUNGS 155 (178)

3 0000 10540912 6


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.