1^9 opy 1 cestry's Genealogical Series. A : Cemeteries. 1. Katonah, Westchester Co., N. Y. This Cemetery has been all removed on account of the large Croton Aqueduct reservoir to supply New York City with water. The bodies have been moved to many different places but the tombstones, in some cases have been destroyed: in others, sold for various purposes. When the copy- ist visited the Cemetery on Wed., Jur.e 3, 1903, about yi of the tomb stones had been moved and he was informed by the Commissioners Office that no record had been made of the stones. The alphabetical arrangement proba- bly destroys many facts of relatio: ship due to location of the stones: but all plots are kept iiitact and monuments noted. A Cemetery should always be plotted: but this is seldom practicable. The copyist, George Ancestry, M.A., would be glad to get any facts about the genealogy, descendants and ancestry of these families. The author will be very glad to get copies of other cemeteries, entire or in part, to include in this series — no matter where the cemetery is located. Additions and corrections will be gladly received. NOTE : A bracket before names denotes a family plot. OAvner No. 170 denotes the plots as numbered by the N.Y. Acqueduct Commissioners. Hoyt Bros, are undertakers in Katonah. The Quaker mode of dating is kept. The author has notes on many of these families. The date is that of death, unless otherwise noted: ae means aged. 1. Atkins: Susanna: Jan. 21, 1880 ae 65, 0, 29, vd, of Daniel Wilson. 2. Austin: John: Oct 16, 1853 ae 52, 1, 15, father; Betsey A. his wf., 2a. Dec. 20, 1882 ae 77, 3,20. 3. Nellie (Nelson C.) Oct. 20, 1864 ae 1, 2, 10 ^ofE L ■ 4. WiUaid E , Oct. 19, 1875 ae 1, 7, 15 J and Ellen E , 5. H — Mortimer, Oct. 8, 1889 ae 2, 9, 4: ro name; next to Reynolds. 6. George W— , Nov. 18, 1866 ae 32, 8, 2, of John and Betsey A. 7. Jeremiah, Jan. 24, 1864 ae 19: at Brandy Sta. Va. 1^* j^^"^ 8. Nelson, Dec. 18, 1845 ae 15, 3. 8. Vw««,r 9. Clark, May 15, 1853 ae 25, 9, 3. " Ann 9a. Nellie and Willie, Ch. of E. Z.: H. Mortimer: owner Elijah Austin. 10. Adams: John: d. 1870: Caroline, Sept. 10, 1864 ae 15. 11. Benjamin Franklin, d. May 16, 1876; xMargretta d. 1874. 12. Adams: Jane R— , d. April 10, 1892; Frederick, Sept. 1, 1886 (or 1888) ae 33: See Avery 22. 12a. Charles W. and Charles Broiver owners No, 221: no stones. 13. Avery: Elisha L — , d. Jan. 11, 1881, no age: Chloe E., his wf., Mch. 11, 1833 April I, 1885, 14. Henry E— , Jan. 18— Sept. 3, 1889 of Enoch T. and Loretta S. 15. Geor^^ianna, d. Feb. 22, 1885, no age: Annetta d. Oct. 23, 1861, no age. 16. Westervelt, no dates, inf. ch. of A , F . 17. Ackerly: Obadiah, Apr. 2, 1821— Mch. 10, 1883; Isaac W—, ae 29: moved by Hoyt Bros. 18. Sarah \V , Nov. 15, 1817 -Oct. 25, 1852. 19. Eva d. Aug. 18, 1856, dau. of Obadiah (moved by Hoyt): owner E. B. Newman. 20. Caleb, ae 68, no dates (moved by Hoyt) : Jidia A., Aug. 20, 1819— May 9, 1881. See Barker 23:42: Yousten 429. 21. Austin: Charles E — , d. Apr. — , 1889, no age: moved by Hoyt. 22. Avery: Sarah, dau. of Enoch: no dates: Owner Phebe E. Adams. 23. Ambler: David A , no dates: one grave: no stone. 24. Ashbee: Willie: Johnie; Henry: WiUie: Saramie: owner William. 25. Barker: f William H , Mch. 10, 1886 ae 39, 1, 27. 26. L Julia A— Ackerley his wf., Aug. 20, 1849— May 9, 1891. 27. Benedict: Aaron, son of Samuel and Harriet: Nov. 28, 1862, Thibo- deaux. La. ae 30: his life for his country: Co. B. 13 Conn. Regt. Vols. Samuel, Sept. 30, 1872 ae 77. Harriet his wf., Jan. 26, 1858 (or 1885) ae 63, 8, 0. Brown : Sabina: Oct. 20, 1827— June 20, 1886. Bates : George E. (or P.) April 7, 1864 ae 5, 6, 8, of James E— and Nancy J- 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. Banks: John Francis: Aug, 14, 1860, ae 1, 8, 8: of David "| and Deborah G [moved by Mary Adelaide: ae 6 y.: "our little Addie" no l-HoytBros. dates; a plot: David ae 72. J Benedict: Moses S— — , Aug. 25, 1897, ae 65, 7, 10. J'dia Wkitlock his wf. July 1, 1829 June 22, 1889. Brady: Benedict: Bucbee: Brown : Brower : See Ploss 252. Ada: Dec. 13, 1862 ae 7, 3, 5. ^of Moses S- Lissie: Sept. 4, 1884 ae 25. J and Juha. Deborah: d. Jan. 1, 1867. sea Sevmour 338. Sarah E— . April 13, 1863 ae 11, 4, 17, of James H— and Mary; see 12 A: Tuttle 389. Barker: Alna: d. July 20, 1878; moved by Hoyt Bros. Bloomfield: Samuel: no dates; do do Barker : W.Uie and ") Elma, ch. of Wm. H— : also here Ackerly, 1 7, 18, 19, 20 Caleb I ^ g_ Clara Eva Neiutnan "Ino dates, Kt^ '._ Leonard, do Jch. of Edgar. fNewman. Ballard: Nancy: Benjamin 1 ^ p Benjamin J — and Edward J Buckbee: James. Hannah wf of Hyatt Henry S Light, and Margaret: owner Wardie dau. of Joseph C — — [Wm. Belle 1 Light. Lillie |of Wm. Ethel M Ballard. 54. 55. 56. 57. 5S. 59. 60. 61. 62. 63. 61. 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. BreA^-er: See Tiittle 389. Barrett: oarah: oWi.er of plot 204. Cox: Maiy Elizabetu, Au •. 21, 1869 ae 36, 1, Ed-ar Okott, July 25. 1884 ae 21, 9,0. Mary E , Sept, 2, 1869 ae 24 uas. Chamoo-iois: Bitsy Am, M- i. 27, 18S1, ae 21. Chapman: See Fuliord, 130, Cauiff: Elizabeth, ae 82: moved by Hoyt Bros,: Elizabeth C , ae 26 ao Cassels: See Qui:;lv:, 283. Carr: William, no sto :e. 6, wi", of James II— ]oi James H • Jaiid Ivlaiy E see Ki:ikaid, 189. Coruix: Carson: Cary-on: Carpenter: Denike: Dingee : Daniel : Dexter: Deacon Owner Mis. Frai.k ^teadmaii. Matilda, wf. of Henry. Ralph M^ , Hei.ry L . Johi. F . [ J A ; see Troup, 369. Charles H Palmes. Charles C Palmes. Mary A , Wi. of Nathaniel. Sarah A Lyoti , dau. of Isaac. I Franklin Steadman, \ t May, his Wi. J Ho-snr I. July 21, 1881 Nov. IS, 1884, of Allen and Eva. Hanna i Eva, Apr. 1, 18 >.5-Dec. 24, 1883, wi. Edward A -Park. S; muel B— , Dec. 21, 1855, ae, 1, 2, 7, ot John W— , and M try P -. Alberta J—, Dec. 2, 1870— Sept. 12, 1880, of Orville and Zilpha. Ellen, Dec. 2, 1890 ae 47; wf. of Alfred. Susan, dates go:.e: moved by Hoyt Bros. Ward, Sept. i; 1886, ae 20. Brightsore: Minerva J — William E. William. 4 ihf. children of E — B — : Minerva: owner, A. J. Dexter. Edward : Owner. Marcius: John C. ] Moved by Hoyt Bros, fall) his Sons. Dalrymple: f Eva Ameha, July 11, 1868, ae 2, 7, 7, dau. "j I of Joseph H. and Mary. i Owner, ■I Mary Travis, dau. of Stephen. fjepse Margaret S Travis, I Travis. Inf. of J , F , do J Denike: f Samuel I Hannah: Harold, son of Allen. ■j Ursula his wife \ i EhtheaM — Morton. ] Owner, Peter De ike. All red, owner plots 161 and 162. Darby: Priscilla, owner plot 199: one grave: no stone. Diu^3. f Thomas: owner: Geo. Cassels. 284. -I Annie his wi. 2S5. Lydia A Sfrnf/i \\ife of John 286. [ Alice do dau. of do See Wilson 426. 287. Reynolds: George M— , Aug. 22, 1868 ae 3, 6, of George B. and Mary E. 2S8. Irer-e, April 20, 1868— Jan. 10, 1870 lof Jonathan ] owner Mary 289. Nelhe, May 11— June 11, 1873 J and Rhoda JReyrolds. 290. Horace B Aug. 28, 1866 ae 50, 4, 8. 291. Robertson: Freddie: Mch. 18, 1876 ae 3 y., of Charles and Calesta A. 292. Reynolds: Amza A ae 78: moved by Hoyt Bros. 293. George T— , d. Aug. 17, 1865, of Amza & Sarah: moved by Hoyt Bros. 294. Rufus ae abt. 10 y. do do 295. Joseph, Mch. 27, 1871 ae 80. 296. Aner, his wf., Dec. 13. 1855 ae 65, 1, 13. 297. Phebe, Jan. 25, 1821 July 27, 1889. 298. Richey: Romaine: 299. Ehza J , Nov. 8, 1839 April 24, 1889. 300. Reynolds: William H— , Jr., d. Mch. 28, 1857: moved by Hoyt Bros. ^01. Inf. ch. of Mary Ann, d. Nov. 2, 1857- do f^^- Wilham H— , Sr., d. Sept. 30, 1885: do ^03. Inf. ch. of James H . JOf • Ehza J—, d. June 10, 1864; moved by Hoyt Bros. •^OS. Ehzabeth d. 1891- do 306. Bertha ae 15 y. * do 307. Elizabeth: no stone. 308. Joseph. 309. Rhoda, wf. of Joseph. ^1^- ^ , Polly Jane, \vf of Lewis: owner Emma Reynolds. 311. Robertson: Frankie, son of Charles F. aud Celesta A. 312. Reynolds: Eva C , dau. of Edwin (owner). ?}^' Emma A do Frank (do): 2 graves: no stones. ^^^- Wm. H. and wife Eliza: Wm. H. (owner) and Mary Ann his child. 315. Reynolds: 316. 317, 318. 319. 320. 321. 322. 323. 324. 325. 326. 327. 328. 329. 330. 331. 332. 333. 334. 335. 336. 337. 338. 3.39. 340. 311. 312. 313. 344. 3-15. 346. 347. 348. 348a. Reynolds: Reed: Russell: Smith: f Joseph and Aner his wf.: see 295 and 296: Joseph. i Rhoda and Electa, wives of Joseph: owner Mrs. Edson Reynolds. Samuel and Mary, children of do Madella sou of James: Joseph: Amza (owner): George T — ■ — ^his son. Phebe wf. of John L— : owner John Reynolds. see Austin 5. Clarence: owner Alfred Reed, see Murphy 228: Mrs. Russed moved to Mt. Zion Cem, near Goiden's Bridge, X.Y. Amelia E wf. of Harvey W Aug, 28, 1855 ae 28, 7, 0: dau. of Rev. Thomas Sparks, see Quick 285: Sparks 354, Harvey W— , Feb. 13, 1885 in 61. Harriet, Mch 8, 1855 ae 1, 1, 18 of Harvey W and Amelia E . Sparks: Harriett E , January 17, 1857 ae 25 y., dau. of Rev. Thomas and E M . Shove: Seth (M.D.) July 8, 1805 Feb. 24, 1878: owner Irene Shove, see Fulford 132: Irene P— wf. of Seth, Dec. 7, 1887 ae 80. Sherwood: f George, Mch. 3, 1882 ae 49: owner Ida W. Sherwood. I WiUlord (or Millard) F— , Dec. 4, 1883 ae 26- Stocum: see Tuttle 368. Savage: Elizabeth, Oct. 6, 1861 ae 41, 4, 11, wf. of Margan Morgan L— — ^, Nov. 1, 1858 ae 4, 11, 23 lof Morgan Henrietta Nov. 25 1856 ae 8, 10, 8. Jand EHzabeth. Myron B— -, July 6, 1807— Oct. 17, 1884. Sarah H Fantoji, his wf.. Dec. 23, 1807 Sept. [ 23, 1867, dau. of Hull and Margaret. See Putney 253. See: Betsey Ann, Feb. 26, 1852 ae 32. Orson (or Orison) B — , May 21, 1869 ae 20, son ofClark: Owner: James S. Lockwood. Clark, April 13, 1896 ae 77. Richey, inf. ch. of EHza: stillborn. Seymour: Harriet Feb. 3, 1891 ae 69, wf. of Charles Brown: owner George F. Purdy. Simmons: Edward: Sept. 1, 1808 April 24, 1883: see 359. Mary T , no age. Phebe, " Skillman: David M— , May 14, 1890 ae 82. 3, 0. Libbie A , Feb. 9, 1888 ae 36. Edna VV^— , Apri 17, 1891 ae 11 y. Smith: Rachel: no date: moved by Hoyt Bros. Schoonover: Frank do do R S no names do Susan, wf. of Horace. See Carpenter 71. Henry .1 , no bodies: Silkman: ■■\ Searles: Stead man: Sherwood: Steers: he the owner. see Griggs 136- 348 b. Silkmaii: c. d. e. f. 349. 349 a. 350. 351. 352. 353. Libbie A- Miron B- see 343: owners M. B. & D. M. Silkman. see 332: Sarah A his wf.: see 333. Laura, wf. of David M , Oct. 18, 1809— Aug. 11, 1884. Mead S — , son of David M — , Nov. 1, 1869 ae 33, 8, 12. M — Antoiiette Putney, wf. of Cornehus; see 253. Margaret L do dau. of do G F Horton: see 155. 354. 355. 356. 357. 358. 379. 380. 381. 382. 383. 384. Smith: Sarah A \^^^y^^ ^^ ^^^^^ Sparks: Smith: 359. Seamons: 360. 361. Travis: 362. 363. 364. Tuttle: 365. 366. 367. 368. 369. Troup: Travis: 370. 371. 372. 373. 374. Todd: 375. 376. 377. 378. Tucker: Troup: Winifred Charles S owners Grace and H- W- Smith. Noah: Feb. 20, 1861 ae 66, 6, 4: Grace his wf.. May 31, 1882 ae 77, 9, 16. Harriett see 323: Ameha E see 321: Harvey see 322. Harriet ^ children of Rev. Thomas: see Miller 230. EHzabeth J owner H C Smith. Edward M , son of Harvey W . Hat tie, dau. of Henry C (see 355). J W : a grave: no stone: owners John and N. W. Smith, f Edward : see 339. (. Albert J Dingee, son of Orville: he the owner. Margaret S , Oct. 9, 1862 ae 37, 2, 3, wf. of Elisha. Floyd, April 27, 1863 ae 53, 0, 16. Stephen, Aug. 23, 1854 ae 65, 0, 10. Phebe, his rehct,Sept. 2, 1863 ae 73, 2, 6. See Dalrymple 89: Harris 144: 150: Langley 198: McGeorge 235: Miller 214. Nathaniels , Nov. 23, 1875 ae 84, 3. 0. Phebe his wf., Oct. 22, 1879 ae 87: Lewis: no stone. Catherine, their dau., Apr. 20, 1872 ae 48, 6, 8. Sarah S , Jan. 8j 1877 ae 58, 6, 4, wf. of Henry Stocum. f Charles R- -, Dec. 24, 1866 ae 41, 4, 21, Agnes ae 1 y.: \ owner Wm. Cargon. L Mary Walpole, Dec. 31, 1886 ae 73, wf.of Wm. Walpole. Byron A July 30, 1857 Sept. 9, 1888. Bernard, June 10, 1819 Nov. 19, 1891. Eliza A—, his wf., Jan. 22, 1820— July 24, 1883: see 144. Ella W— June 14, 1882 April 4, 1886 of Horace H and Adelaide W . Abram H , June 17, 1819 Mch. 14, 1894: father. Mary A—, his wf-, June 27, 1814— Nov. 1, 1887: mother. Susie E— , Nov. 29, 1876— Sept. 27, 1886 ] . George F — GeorgieT-(orE-)(dau.)Junel5, 1884 ^'fenlw__. Sept. 21, 1884. J I See Frost 111. Albert, Sept. 9, 1843— Aug. 11, 1883. see Harris 172. Daniel, Feb. 25, 1807— Sept. 25, 1881. Anna Jane, his vd., Aug. 4, 1859 ae 49, 3, 0. Mercy, June 21, 1857 ae 76. Carohne, Dec. 14, 1832 April 11, 1863 wf. of Wm. L. Horten. Charles R , Dec24, 1866 ae 4 y.: see 369. Mary R Walpole, May 11, 1879 ae 25. 10 385. Tuttle: Maryetta ae 5 mos.: moved by Hoyt Bros. 386. Todd: Rhoda A— , d. June 13, 1861: do 387. Tompkins: Mrs. Phillip: owner of No. 26: one grave: no stone. 388. .Tuttle: f M Louisa wf. of J A 389. I Sarah E— Brewer (or Brower) dau, of James H. (owner) 390. [ John do 391. Travis: f Frances, wf. of Jesse. 392. I Geo. W , son of Bernard 372. •| Diana Harris: see 144: owner John Travis. I Serena Phelps, wf. of Edward R. [ James Edward Phelps, son of do 393. Joseph 394. Hester 395. Charles M \ owner Elisha 396. John G , son of Orren B Travis. Floyd see 362: Phebe 364: Stephen 363. 397. Charlotte & Adelii e chil. of Joseph. 398. J H owner No. 157: 3 graves: no stones. 399. Totten: Amaziah: owner No. 186 2 do do 399a. Tuttle f Nathaniel S : 365: Phebe 366: Catherine 367. 400. t Augustus Elliott, 4 graves: no stones: owners: Ann T. Elliott and Mrs. Earle. See Frost 104. Mary, Aug. 20, 1873 ae 18m. of Charles and Mary. Charles F -, Dec. 1, 1878 ae 58, 6, 0. Mary, Aug, 26, 1873 ae 1, 6, lof Charles F— (or S)— Charles, Dec. 14, 1875 ae 1, 11,0 J and Mary. Charles E— — , June 8, 18. 27: Dec. 2, 1884: one grave: no stone: owner George F Ketchum. Henry D , Feb. 19, 1865 ae 40. Mary M , d. Jan. 12, 1888. John B , d. Oct. 31, 1890. Huldah I . May 6, 1856 ae 1, 1, 13. Thaddeus ae 68: moved by Hoyt Bros. Nancy, his wf.: do Henry D , ae 13 do Warren ae 75: Amenda: Mary E. Ezra, d. Aug. 14, 1888: see Frost 105. Clorinda, d. Oct. 24, 1888: moved by Hoyt Bros. Charles Wright of Hosea and Agnes: owner Hattie Wood. Iu^J^^^—]eh. of Tyler. Marie Lorena, dau. of John: owner J Q Wood. Aaron. Silas, son of Thaddeus. Huldah, dau. of John B (he owner). Daniel D: Thaddeus: 1 all to f *. ^ c Grace: Rachel: Oak wood owners: estate of John A. /cemetery 1 ^^^^^P^ P^^^^*' 423. Wilson: Eineline G , Nvf. of John: owner T T Wilson. 424. D . 425. B Totten: Tuttle Thorne: 401. Voigt: 402. 403. 404. 405. Wick ware: Warren: Walker: Whitlock: 406. 407. 408. 409. 410. 411. 412. 413. 413a. Washburn: 414. 415. 416. 417. 418. 419. Whitlock: 420. 421. 422. Wood: 11 one grave: no stone: owner F- see Atkins No. 1. Stephen Quick 2(39. Sarah, his wi. 270. Sally, his dau. 271. see Kniffen 195. see Troup 370: 384. see Benedict 35: Gregory 138. R- Quick. 426. Wilson: f Warren: Walpole: Whitlock: 427. Yousten: f Catherine, wi". of John (he owner). 428. { Harriet dau. of do 429. [ Samuel Ackerly. The following stones (all in the above list) were standing up next to the barn of John St. Peter, Katonah, N.Y., on Wed., June 3, 1903: they were beiiig moved by Hoyt Bros, to Oakwood Cemetery, Mt. Kisco, N.Y. Lockwood: Jeremiah T: see 197- Olmsted: David 241: Sarah 242: John E. 243: Clarissa 244. Smith: Amelia E. 321: Harvey W. 322: Harriet 323- Sparkes: Harriet E. 324. 2. Nelson Cemetery, Katonah (Aqueduct Com. Office in Katonah) a cemetery near George Nelson (son of Harry who m. Greene ?) : all moved before Wed., Jure 3, 1903, probably to Somers, N.Y.: very small: a few stones: low lot. Jemima, wf. of Samuel: moved to South Amawalk. Sally. William: see Snouck. Martha, his wf. Jane do Martha, dau. of William. William Archer. Jane, wf of Joseph: to South Amawalk. EUzabeth, wf. of Edward: dau. of William Greene. Henry, son of E and E 4.30. Betts: 431. Colwell 432. Green: 433. 434. 435. 436. 437. Pelham: 438. Snouck: 439. of George Wright, Katonah, all 3. Cemetery one mile North West standing. Wed., June 3, 1903. 440. Carhart: [ Anna G— ISept. 9, 1862ae 0, 1, 12 of George H— D— . 441. I Nancy Jane J and Sarah. 442. William Henry Oct. 23, 1883 ae 67, 7, 8. 443. Nancy Maria his wf., Meh. 16, 1849 ae 19, 10, 19. 444. Dicldnson: Henry, Aug. 8, I860 ae 73, 4, 0. 445. Anna his wf., Nov. 24, 1861 ae 66, 3, 25. 446. Townsend: Lovisa: Oct. 29, 1851 ae 85, 8, 1. 4. Cemetery near the Old Mill, Katonah Village, N. Y., Wed., June 13, 1903. Jacob C , Dec. 10, 1852 ae 28, 6, 9. 447. 448. 449. 450. Cooke: Hopps: John, Jan. 6, 1855 ae 55, 10, 12. John W — , Feb. 25, 1852 ae 24, 6, 25 of John and Dorc«5. Wilham, Sept. 23, 1835 ae 13, 2, 16, of John and Dorcas. 12 467. 468. 469. 470. 471. 5. Private Cemetery in Katonah Village (records of Aqueduct Com- missioners.) Brown: see Griggs. Adelia, ^vf. of Trumare (?) owner Charles E. Mary . ] Emerson j-chil. of Charles. Harry J Lucius: see 100. Marii his wf.: see 101. Nancy dau. of Lucius: see 99. Harriet E — , wf. of Daniel Steers: see 136. Sabina Brozvn: see 30. Rufus: owner No. 3: one grave: no stone. Zeno: see 148: owner Seth Hoyt. Alberta, dau. of Seth: see 149: one grave: Elizabeth, wf. of Humphrey: body moved see 223. Rankin: owner plot No. 1. see Griggs 458. Bernard see 372: owner is the estate of Byron A. Travis. Eliza A — - — his wf.: see 373. 6. Quaker Cemetery, Golden's Bridge, N. Y.. moved to Amawaik, N. Y. (Aqueduct Commissioiiers Records in office at Katoi.ah, Wed., June 3, 1903). Green: Jared H , d. Feb. 26, 1891. Susan, d. July 25, 1893. Monroe: Sarah E , d. Jan. 12, 451. Flewellin: 452. 453. • 454. 455. Griggs: 456. 457. ■ 458. 459. 460. Hill: 461. Hoyt: 462. 463. Mead: 464. Steers: 465. Tiavis: 466. 472. 473. 474. 475. 476. 477. 478. 479. no stone. Dec. 4, 1902. (Marmia or Mowrne). Weeks: Silas, d. July 29, 1868. Sarah, d. Mch. 8, 1888. 1887. 7. Golden's Bridge, N. Y. Cemetery moved to Somers Town. N. Y- (Aq. Com. Rec. June 31, 1903). Frost: 3" |ohn S , May 7, 1865 ae 69, 7, 0. Hall: Eliza, his wf.. Aug. 30, 1856 ae 55. Emily E , Aug. 27 1856 ae 18y. John S , Jr., Sept. 30, 1856 ae 26 Ehzabeth, Feb. 12, 1883 ae 55 J Fowler, Dec. 6, 1889 ae 66, 7, 0. Orlando T , Oct. 1, 1895 ae 41. Mary Jane, Jan. 27, 1866 ae 43 wf. of James B- of John S and Eliza 8. Wilson Cemetery, Golden's Bridge, N. Y., moved 12, 23, 1902 to Somers, N. Y. (Aq. Com. Rec. June 3, 1903). 480. Wilson: Samuel, Oct. 28, 1806 ae 67 [son of Samuel <<(: Phebe (Lyon)] . 481. Sarah his wf., Oct. 16, 181 2 ae 97 (dau. of Daniel Newman). 482. Justus. April 29. 1846 ae 75. 483. Phebe, his \xi, June 13, 1847 ae 76. 484. Joseph, Sei)t. 18, ISoO ae 66, 6, 0. 485. Lydia, Oct. 16, 1860 ae 58, 3, 20 wf. of John. 486. Susan A , Oct. 12. 1861 ae 22 dau. of John and Lydia. 487. John F , moved by Mary W Smith. 13 0- Quaker Cemetery. South Salem, N. Y., morved to AmawaJk,, N.Y., 12, 23, 1902. (Aq. Com. Rec. June a, 1903) no dates. 4SS. Brig^s: Charity. 489. Dodge Phoebe. 490. Underhill: Richard, 491. Abigail, 4»2. Thomas. 493. Benjamin, 494. Weeks: Susanna, 495. Joseph. 496. Phoebe, 497. Williamson: Nathaniel. 10. Travis Cemetery, Katonah, N.Y., moved to Union Cem,etery, Bed- ford, N.Y., Jan. 5, 1903. (Aq.Com. Rec. Wed., June 3, 1903): no dates. 49S. Purdy: Phoebe Caroline. 499. Betsy Ann. 500. Artemas. 11. Burr Cemetery, Croton Valley, N.Y., moved 3, 27, 1903 (Aq. l-om. Rec. Wed., June 3, 1903). Hyatt. Joseph R- to Amawalk, N.Y. 501. 502. 503- 501. 505. 506. 507. Ruth Pamelia Montross: Mary. Van Cortland: Stephen ) Mary j-moved 3, 30, 1903: no place named Philip J 12. Quaker Cemetery, South Salem, N. Y., moved to Golden 's Bridge, Apr. 10, 1903 (Aq. Com. Rec. Wed. June 3, 1903): no dates. 508. Dickinson: Sarah M- 509. 510. 511. 512^ 513- 514- 515. Frost: Hannah: 7, 31, 1862 ae 79, 0, 22, wid. of 516- 517- Greene; 518. 519. 520- 521- 522. 523. 52 {. William H- Natlianiel \ to Ivandale. Betsy Jacob Arnell, Oct. 29, 1832 ae 60, 3, 13: see Frost Arnell F— , Nov. 22, 1867 ae 49, 6, 9 Hannah: 7, 31, 1862 ae 79, 0, 22, wid. Arnell Dickii son. Patience: Feb- 14, 1785— Feb. 18, 1871 Jared (jo Jr. Isr; el Car olive" J em 1 ma Betsey Oliver Betsey to Union , Cemetery, i" Bedford, N.Y, ^to Amawalk, April 10, 1902. J 13. Quaker Cemetery, South Salem, N.Y.: r.o dates. 525. 526. 527. Knapp: -Marie 528. Newman: 529. 530. P Samuel: April 18, 1800— -Apr. 26, 1867 EldenC— July 12. 1880 aeO, 10, 24 of S- D — ar d Clara A — Stephen R— (or P) Oct. 22, 1867 ae 35, 5, 15 of Amos and Phobe. Amos, Nov. 2, 1797: Mch. 1, 1880. Phebe: Powell, his wf., Aug. 3, 1801 Oct. 5, 1885. See 583 A. 14 -E- to Union Cemetery, ' Bedford, N.Y. to Oakwood Cemetery, Mt. Kisco, N. Y. 14. Qualer Cemetery, Croton Valley, N.Y.: moved Apr. 18. 19(mto Chappaqua, N.Y, (Aq, Com. Rec. Wed. June 3, 1903: no dates.) 531. •532. 533. •534. 535. 536. 537. 538. 539. 510. 541. 542. 513. 544. 545, 546. 547. 548. 549. 550. Eddy: Matthews: Mullioan: Smith: Sutton^ Thorne: Tot ten: Weeks: Woodward: by Walter Mathews of Mt. Kisco. Phebe Elizabeth. Lewis. Jesse. Agi-es. Samuel O , Robert T— (? Robert b 5-4m. 1762. d. Feb. 6, 1845. sou of Richardso^i:) (? d. 27-5m. 1856 Robert sou of Thomas.) Sarah. (? b. 10-8m. 1771, d. 5-8m, 18^0 wf, of Robert.) John. Phoebe, Samuel, Beijamin. Mary S Nathaniel T- Berjamin G- Abraham. Deborah. Hannah T — Mary, P , W — H . T 551. 552. 553. 554. 555. 556. 557. 558. 559. 560. 561. 562. 563. 564. 565. 566. 567. 568. 569. 570. 571. 572. 573. 15. Quaker 3, 1903): Brvson: Butler: Cleary: Frost: Cemetery, South Salexn, N. Y. (Aq. Com. Rec. Wed.. Jui.e no dates: John to Amawalk. Stephen: to Groldeii's Bridge. Bridget: Mch. 26, 1885 ae 70 to Oakwood, Mt. Kiwco, N.Y,: see 573a. Violet ] Ganun: Jamison Powell: Runnells: Weetman's: Williamson: Isaac Joseph C Mary Stephen Isaac. Patience Joseph Priscilla to Golden 's Bridji-e. to Amawalk. Griffin: Katy to Mt. Zion. Haines: Elizabeth wf. of Joseph, Mch. 27, 1867 ] see 575 A. ae 63, 9, 10. fto Oak wood, Peter A—, Nov. 16, 1868 ae 24, 1, 24. JMt. Kisco, N.Y. Hannah: to Amawalk. Dickinson Jared Runnolls: Elisha, Apr. 28, 1869 ae 84: see 584 A. Jerushahis wf, Jan. 29, 1868 ae 83: see584B. John, Jr., Jan. 21. 1893 ae 75: see 584 C. Robert: Mch. 17, 1896 ae 84: see 585 A. Phebe to Golden 's Bridge. to Oak wood. 15 16. To Oakwood Cemetery, Mt. Kisco, N.Y., from Burr Cemetery, Crotoii Valley, N.Y., Men. 20, 1903. (Aq. Com. Rec. Wed., June 3, 1903): no dates. 573a. .574. 575. 575a. 575b. 576. 577. 578. 579. 5S0. 581. 582. 583. 583a. 583b. 583c. .584. .584a. 584b. 584c. 585. .58.5a. Cleary: Fisher: Giuman: Haines: Matthews: Metcalf: Newman: Powell: Runnolls: Runnells: Tucker: Weetmans: Bridget: see 553: see 588a. Elizabeth: from Croton Valley. Bei jamin. . Elizabeth: see 584: see .592a. Peter A: see 565: see .592b. Carlos. Lillie. De Witt C James C Julian James, Sr. do Jr. Ida. Stephen R (or P): see 528. Amos: see 529. Theue: see 530. Sarah: from Croton Valley. Elisha: see 569: see 614b. Jerusha: see 570: see 614b. John J— : see 571: 614a. Charles W^— Robert: see 572: see 521a. 17. In May, D F — 586. F J— .587. Clark: .588. M— C- 588a. Cleary: 589. Falconer: 590. Ferris: 591. Flewellen: 592. F F — 592a. Haines: 592b. 593. Hains: 594. 1905, the following stones were in the marble yard of - Gorham in Mt. Kisco, to be destroyed. Mary Smith, June 21, 1894 ae 67, 0, 22 wf. of Rev. Peter B. Heroy. ,595. 596. .597. 598. 599. M- Heroy. H (iOO. Hoi.eywell: 601. 602. Hunter: Bridget: see 553: see 573a. Catherine A—, Dec. 9, 1867 ae 43, 4, 13 wf. of Rev. Peter B. Heroy. Deborah: wf. of James: store broken. Fa(nny): Sept. 2, 1852 ae 23 of Coles and Philinda. : V F . Elizabeth: see 564: see 57.5a. Peter : see 565: see 575b. Matthew S . Jan. 18, 1831^— Dec. 24, 1861. Phebe Ehzabeth, Mch. 15, 1851 ae 23, 0, 10 of Godfrey ai d Mary P . Dickinson P— — , May 25. 1838 ae 0, 8, 7 lof Joseph Elizabeth, Aug. 6, 1843 ae 1, 11, 17 ' Ja. d Ehzabeth. Ann M— , Sept. 20, 1795— Mch. U, 1881, wf of Godfrey, Rev. Peter Badeau: July 16, 1815: Oct. 16, 1878: Pas- tor of Bedford, N. Y. Pres. Church, Oct. 29, 1857 to Oct. 16, 1878. See Clark 587: Falconer 589. Enoch: Sept. 13, 1813 ae 84, 5, 11: see 624a: Elethea his wid., (nee Searles) Jan. 30, 1816 ae 81, 10, 7: see 624a. Deborah Ann, Nov. 23, 1821— May 1, 1873 wf. of Alfred. 16 Sarah E , May 28, 1842 Nov. 29, 1854. M— E— M— : R— M— . Jownie, Au"-. 5, 1882 ae 2, 6, of John C — and Mary A- Nathaniel, July 5, 1823 ae 65, 8, 16: see 62^b. Deborah his wf. Mch. 16, 1849 ae 89, 2, 16: see 624h. Phebe, July 3, 18l4 ae 23 see 624b. Mary, 26, 3. iSoo ae 92, 2, 10: wid. of Abraham. Laura, Dec. 13, 1867 ae 73, wf. of Abraham. Abraham, 2(), 4, 1856 ae 66, 9, 8. Dickinson, Feb. 3, 1867 ae 76, 3. 21. Jared, Mch. 12, 1869 ae 82. S— F— R— : S— H— R— . Johi J : see 584 c. Elisha: see 584a: Jeiusha see 58'^ b. Sarah T , Nov. 26, 1896 ae 53- Harrison: Feb. 19, 1864 ae 4, 11. 12 of Stephen ard Mary E Dr. : J S . Levinia, July 6, 1859 in 44 wf. of Edwin. Mary, 26, 10, 1850 ae 77. Robert: see 585a. C03. Hunter: 604. M— L— : 605. McCarty: 606. Merritt: 607. 608. 609. Powell: 610. 611. 612. 613. 614. E— , R— : 614a . Run: ells: 614b . Rura oils 615. Sarles: 616. 617. Slawson: 618. Trowbridge 619. G— R— r- 620. N— C— W- 621. Wood: 621a . Weetmaps: 622. 623. 624. 624a. 624b (>25. al/Out 5 miles fiom 13 other graves with- 8. Elliott Cemetery, o.i West Cherry street, KatO'iah, N.Y., 3 graves of infai.ts, no sto:.es: out sto es. I. — Clark & Avery, undertakers of Katoi.ah, moved these l)odies to UiJon Cemetery, Bedford. Dickenson: William: d. Dec. 12, 1818. Elliott Lewis: d. June 3, 1847: see 625a. Esther: d. Dec. 17, 1854: nee Horeywell. Honeywell Enoch: see 600: 625h: Elethea: see 601: 625g. Merritt: Nathaniel: see 606 Deborah see 607: Phebe see 608. Stadinger: Jacob d. June 27. 1858. II. — F. (jOiham, undertaker of Mt. Kisco, N.Y., moved those bodies to Oakwood Cemetery at Mt. Kisco for Mrs. Abigail Reynolds (Elliott) Olmstead wid. of Chauncey Beardsley Olmstead. 625 a. 625 b. 625 c. 625 d. 525 e. 625 f. 625 g. 625 h. 525 j. 625 k. Lewis: Nettie: Deborah: Deborah: Nathaniel: Giliod: Elethea: Ei.och: Elliott, her gr. father: see 623. do her gr. mother. Merritt, her gt. aui t: see 607. do (dau.) her* cousin, do her cousim Honeywell, her gt. uncle. do her gt. gr. mother: see 601. do her gt. gr. father: see 600. Searles, her gt. gr. father" do her ;. 9. 1888 ae 72, 6, 4: owner Horace Searles. Jonathan H-^^ — , Apr. 12. 1825-— Oct. 22, 1891. Miriam Lyon, Sept. 22, 1823— Mch. 1 , 1889. William A , Mch. 22 Seraphiiie. July 19, 1858 Alfred A •, Nov. 23 Nov. 23, 1853 May 23, 1902. 1881 ae 2 mos. son of F- and M- owner James R. Scofield. 20 749. Slagle: John W ■, Feb. 8, 1856 ae 2, 6, of John H ar.d Amy Ann. Too. Silkman: Mead A , Nov. 1, 1869 ae 33, 8, 12 of David M and Laura: see Hoyt 683. 751. Smith: Noah, Feb. 20, 1861 ae 66, 6. 4. 752. Grace his \vt., Mch. 31, 1882 ae 77, 9, 16. 753. Sniffen: James E , Sept. 20, 1881 ae 45 of Lyman C and Iluldah. 754. Sparks: Rev. Thomas, Oct. 20, 1877 ae 87. 755. Ehzal)eth M his wi., Apr. 15, 1886 ae 89, 0, 16. 756. Stedman: Frankhn, Oct. 21 , 1864 ae 59, 7, 5 lather. 757. Mary, his wife, Mav 24, 189o ae 76, 4, 6. 758. Strang: Joseph, Sept. 8, 1819— Aug. 14, I88O 1 „i„t with T-^o 759. Harriet. May 20, 1822— Sept., 9 1895 J^^"^^ P^°^ ^^'^^' '^^^ Sypher: see Bai ker 646. Teed: see Reyi olds 735. 760. Turner: f Joseph, Sept. 7, 1813 July 9, 1893- 761. I Mary E Nov. 1, 1826 May 2, 19oo. 762. Thurston: Josephine, Oct. 4, 184o, Jan. lO, 1865 wf. of Samuel H — . 7(:3- do their ii.fait. dau. ae 5 das. 764. Tripp: Fanny, Oct. 3, 1875 ae 75 wf. of Daniel. 765. Van Tassel: Bertie, June 11, 1878 ae 1, 8, 19- ] of Andrew M— & Ella. 766. George A— May 5, 1887 ae 13,5,0 J owner W. P. Van Tassell 767. Wm. Pettit. July 16, 1822— Aug. 14, 1894: owi er, A. M. Van Tassell. 768. Carohne 3/ead, his wf . Sept. 29, 1820— June 26, 1890- 7C»9- Carrie A — , their dau., Aug. 30, 1875 ae 11, 5, 8. 770. S— Rolhn: June 18 Aug. 27, 1889 of Stephen ar.d M Alice. 771. Wales: Lemuel (M.D.) Aug. 25, 1811— Mch. 25, 1892: veteran of 2 wars. 772. Sarah Elizabeth Lyon his wf., July 18, 1820— May 22, 1885 773. Thomas Render, July 16, 1839 July 2, 1840. 774. Lemuel, Sept. 25, l8^56 ae lly. of B R and Sarah. 775. • Walter A , June 11, 1845— Sept. 26, 1856. 776. Whitlock: f John B , Jan. 31, 1863 ae 76. Ill- . J Rachel his wf., Sept. 6, 1869 (or 1863) ae 83. . '',■ ^ Mary. July 4, 1871 ae 54. 7, 14 wf. of Joseph Parert. ?u'Z^.^ ''•'• ^ Eliza. Oct. 4, 1837 ae 26.4, 26. wf. of Wright Beyea '^^e^siare I dau of John B and Rachel Whitlock. JLoclovood 780. Thaddeus, Feb. 12. 1823 in 75. 781. Grace, his wf., Apr. 11, 18-10 in 91. 782. Daniel D , Dec. 7. 1834 (or 1843) ae 21. 9. 20- 783. Warren, June 7. 1884 ae 75, 7.0: owi er I). I). Whitlock. 781. Amanda, his wf.. Feb. 11, ISU Mch. 30. 1861. 785. Henry O , their son. 786. Marv Elizabeth, Dec. 13, 1895 ae 62, 11.6. 787. Wilson: Emelii e (i— . Oct. 15, 1861 ae 22, 4, 15 wf. of John F— . Ward: see Odell 725. 788. Wood: f James 9, 23. 1762: 9m. 3. 1853 !„.„,,, . ,^^ 789. [ Martha 6, 22, l75o: lOm. 1st. 1885 J '^"^^ '*^' 21 1855. of Henry. 'of Henry & Mary Jai e of Wood: Stephen 12m. 4, 1792: 3, 3, 1876. Phebe his wf., 3, 15, 1796: 12, 26, Mary, 26, 1, 1850 ae 77. Henry, 11m. 3, 1903 ae 87, 3, 18. Mary Jane, 7, 6m. 1871 ae .59, wf. Robert, Jan. 28, 1887 ae 45 Stephen, June 11, 1897 ae 59, 9, 13- Mary Augusta, Apr. 15, 1845 — Apr. 21, 1899 Marion, Apr. 2, 1896 ae 23, 2, 24 of Robert & Stella R . Ellen M , Sept, 15, 1868 Aug. 9, 1900- John Jay, July 3, 1821 Feb. 20, 1884. Squire, July 27, 1858 ae 76. MaryT-^, his wf., July 30, 1873 ae 85, 9, 8. Mary, July 29. 1827 ae 47, wf. of Squire. Henry, June 2, 1827 ae 22, 3, 23. Electa, Mch. 24, 1863 ae 62, 3, wf of Alfred. Tyler F— , Mch. 3, (or 31) 1832 ae 1, 8, 4 lof Alfred Julia F— . Feb. 3, 1855 ae 12, 4„18 J& Electa. John Burr, Oct. 18, 1866 ae 57. Dr. William, Mch. 25, 1825 ae 69y., 79 das. (ae 69, 0,20 old Stone). Abigail, his wf., Mch. 12, 1830 ae 69, 9, (ae 69, 9, 26 old stone). William, Aug. 7, 1885 ae 78, 0, 23. Phebe, Oct. 31, 1883 ae 81, 6, 15. Oliver Green, Oct. 22, 1860 ae 22, 1, 3 Samuel Gardner, Mch. 11. 1854 ae 10,2, 7 Ezra F , Apr. 11, 1840 ae 0, 4, 7 James Hadley, Dec. 8, 1860 ae 73. Phebe Ann, Aug. 15, 1874 ae 29,9,17 wf . of Samuel. H— Wright: Benjamin T— , Dec. 19, 1898 ae 76: father. 20. Methodist Church Cemetery, Town of Westchester, Westchester Co., N.Y.: May, 19o5. (complete). Contributed by Henry S. Mills, Fairfield, Conn. 819. Berrian: Richard, June, 12, 1863 ae 58, 11, 20. 820. Josephine, Aug. 16, 1852 ae 9, 5, 8. 821. George, Sept. 26, i860 ae 9. 7, 17. 822. Breckenridge: John, Sept. 19, 1S82 ae 78. 823. Agnes, July 15, 1887, ae 80. 824. Brown: Laura, May 25, 1871 ae 73, 1, 21. 825. George H , Oct. 23, 1849. ae 20, 8, 0, son of Henry and Laura. 826. Washington, July 9, 1853 ae 19, 11, 0. 827. Laura N -, Dec. 7, 1887 ae 56, 3, 10 wf. of Hiram Hoffman. Burt: see Rex 869. 828. Cook: Willie B July 19, 1863 ae 0, 4, 23 lof David & 829. David M Mch, 3, 1866 ae 6 das. J Anna L . 830. Farr: Louis B , Oct. 20, 1856— July 23. 1878. 831. Frederick, Apr. 16, 1821 Jan. 8, I889. 832. Henrietta, July 6, 1858 Nov. 26, I888. Fowler: see Kelly 845. 833. Hoffman: Charles R— , Feb. 7, I87I ae 18, 6, 23 of Hiram and Nerrisa. 790. 791. 792. 793. 794. 795. 796. 797. 798. 799. 800. 801. 802. 803. 804. 805. 806. 807. 808. 809. 810. 811. 812. 813. 814. 815. 816. 817. 818. William Phebe. 22 835. 836. 837. 838. 839. 840. 841. 842. 843. 844. 845. 846. 847. 848. 849. 850. 851. 852. 853. 854. 8.55. 856. 857. 858. 8.59. 860: 861. 862. 863. 864. 865. 866. 867. 868. 869. 870. 871. 872. 873. 874. 875. 876. 877. 878. Hunt: Kellet: Kelly: 834. Hoffman: David H. , Oct. 8, 1890 ae 32, 7, 26 of Hiram and Laura N . see Brown 827. Effe wf. of Moses, Dec. 20, 1844 in 69. Sibbyl M . d. Sept. 21, ae 8m. Ud. Jare L , Jure 27, 1872 ae 24. Elisha C , June 11, 1872 ae 60, 7, 18. Mary Aim his wf. Jan. 31, 1852 ae 39, 2, 23. l\achel his w^. d. Feb. 16, 1877: no age. Josophii el J i. „ r^n ^ 4.U i''0 dates. Ellsworth J Mary, July 30, 1868 in 84. Ehsha, Sept. 21, 1863 in 82. Ehza, Mch. 2, 18o6 Aug. 1, 1854 wf. of Benj. P Fozider. Leggett: Lewis: Lynn: Mallett: Munn: Odell: Parmelee: Rex. Rogers: Scofield: Searing: Sharkey: Sickels: Smith: Wilham H , Nov. 18, i860 ae 23, 2, 19- John Hyle, Sept. 12, 1852 ae 16, 0, l9 of Elisha C and Mary A . see Sickels 878. James, May 17, 1812 in 84. Gilbert, Aug. 20, 1861 in 91. Nettie, Mch. 16, 1875 ae lO, 11, 0. Hattie E Rodgers, Oct. 8, 1877 ae 1 mo. Joshua J—, Jan. 12, 1840^— Oct. 5, 1893- Daniel, Feb. 22, 1874 ae 71. Ernest T— , Apr. 3, 1872 ae 3, 4, ]of J— J— Frederick J — , Apr. 4, 1872 ae 8 mo and S — M — . Benjamin J — , Jan. 7, 1880 ae 7 mo Rose F— , Sept. 3, 1882 ae lo mo James E — , Aug. 11, 1883 ae 1 yr. Daniel C— , Mch. 12, 1888 ae 10,6,0 John Wesley, Mch. 1, 1849 ae 1, 2, 15 of Samuel a I id Phebe. Elijah F : Capt. Co. G. 66 Rgt.: no dates. Be: jamin, Feb. 26, 18o9 Sept 7, 1865: Father. Mary E , Mch. 1, 1818 Dec. 14, 1873: Mother. Frederick B— , Jan. 11, 1856— Jan. 5, 1877: Brother. Ehzabeth A—, Apr. 12, 1847 ae 4, 11, 18 ^of Benj. & Martha J—, Sept. 9 1849 ae 3, 8, l9 J Mary E— . David L -, Aug. 7, 1869 in 62. Charles, Feb. 15, 1855 ae 63, 2, 28. Mary A — Burt his wf., Jan. 9, 1875 ae 82, lO, 6. Charles, Sept. 18, 1895 ae 70- Maria Smith his wf., May 14, 1890 ae 61. Emma, Aug. 29, 1854 ae 0, 11, 28 of Henry and Henrietta. see Lv.i!i 851. Danief M , Apr. 15, 1855 ae 41, 6. Martha wf. of Daniel, Dec. 9, 1847 ae 71, 11, 29. Deborah, Sept. 25, 1868 ae 76, 7, 9 of Daniel and Elizabeth. Sarah M— , June 29, 1855 ae 41 (ae 47) wf. of Charies. Harry, Nov. 30, 1S84 ae 8, 0, 26. Eliza J—, Aug. 8, 1857 ae 21, lO, 8 wf of Augustus Les:c[ett. See Rex 871. 23 014 109 241 8 (^\./ui:triDureai 21. ''o.s ! 'oD, F'iiiiiield Co., vJorai. Cemetery — A\,^. xi It is said tne Indians buried here Cliiet Cos Cob. There are many more sto: es here but the names are not legible. There is no fence and tiie Cemetery is on the nond by th e highway. 879. Gardner: Sarah Oct. 24, 1795 ae 21, 7, 7 this stone has been moved aiid stands across the road agaii st a stone wall: it is said she was a stranger here and died of small pox. 8S0. Mead: Obadiah Apr. 27, 1759 in 49. 881. d, Nov. 28, 1749 ae 61: rame illegible: perhaps wf. of Olmdiah or Benjamin Mead: or some other person. 882. Berjami Feb. 22, 17 !6 in 81. 22. Hitchcock Cemetery, Cos Cob, Conn., near Hanlon's Scenic Studio: May 1907: Cemetery is well fenced but neglected (complete). 883. H-tchcock: John May 5, 1774 s.e 49' 884. Mary 2ud wf. of Tnomas Apr. 21, 1797 ae 17, 10, 19 (nee Mead). 885. Thomas Dec. 29, 1813 ae 56, 4, 0. 886. Thomas Sept. 18. 1827 ae 20, 6, 7 son of Thomas and ^ Hannah: she was nee Betts and was 3rd wf. of Thomas. 23. Hoyt Cemetery, Stamford, Conn., May 1907- This is baclv ot tne Joim Ferris house : ear Summer Street (complete). 887. Hoyt: Abraham Oct. 7, 1S22 ae 52. 888. Betsey Sept. 20, 1844 ae 66. 889. Billy Julv 9, 1825 ae 51. 890. Davi(' W July 6, 1805 ae 8m. f of Billy 891. Sally W May 12, 1808 ae 1, 11—: sunk [ and Sally. 892. Mary July 17, 1809 ae 3, 0. 27 of Abraham and Sarah. 893 • Tnadde-is Oct. 3, 1 S26 v^ 84. 24. Titicns Cemetery, Ridgeheid, Conrn, May 19U5: contributed: {noi coruplete) . Benedict Brown Dean: 891. 895 , 896. 897. 898. 899. 9U(J. 901. 902. 903. 90 t. 90 5. 906. 907. 908. 909. 910. 911. 912. 913. Dickens: Hawley: Holly: Holmes: Holmes: see Perry 959. see Perry 963- f Daniel Mch. 19, 1818 ae 47. I Mary his wf. Nov. 3, 1844 ae 63. see Keeler 930. see Holly 899. Elnatha]! Aug. 28, 1814 in 50. Sally his wf. June 2, 1836 in 59. E? och May 21, 1837 ae 73- Deborah Hawlev his wf. May 24, 1824 ae 57. Ja e E Nov. 1, 1872 ae 73- 7.28 wf. of George A Raymond. Infant no dates of John R and Lizzie R- Sylvester. f f Abraham July 2, 1878 ae 86, 9, 11. . I L Esther his wf. Sept. 6, 1887 ae 81.6, 27. li Esther K— Feb. 20, 1817 ae 2, U, 12 1 of Abraham > I Amos Smith Nov. 2i, 1852 ae 24, 0, 4 J and Esther. I Mary Non . 25, 1880 ae 38. 5, 16 wf. of Charles I D Pa.ire. Amos Smith Mch. 13, 1855 ae 86,4, 1. Sarah his wf-. iSept. 19, 1854 ae 80, 4, 24. George Emma his wf. Harvey K • Pauline wf. of F — — Oliver Holmes 24 LIBRARY OF CONGRESS 014 109 241 8 n- '* «■/% 1 mrm M ^ ' ' ^ '-^ jC '^^ ^* -v ,4 '^f '**^ .* ^■ ■4. ^^i 'iii *«^ ''^ I *^