Reformed Dutch Church Ground

Interments in the REFORMED DUTCH CHURCH GROUND



"Old Gravestones of Dutchess County, New York" by J. W. Poucher published in 1924, pages 239-250.


Note: Some of Poucher's listings have been found to be inaccurate, so use these with caution. If you find any inaccuracies in this listing please send them to me so that I may correct them. Lynn Brandvold  Thanks.


CLASSIFICATION: Churchyard.
LOCATION: On land of the Reformed Dutch Church of the City of Poughkeepsie.
CONDITION: Not good.
INSCRIPTIONS: 528 in number. Four lists. See List captions.
REMARKS: The Reformed Dutch Church of Poughkeepsie was organized in 1716 and three burial grounds have been owned and used by the congregation as follows:

1. The yard surrounding the first church building. This building, erected 1723, stood at the southeast corner of Main and Market streets and the yard was used for burials until about 1800. Early in the nineteenth century the land was leased in parcels for business purposes and, in 1830, a general removal of remains was made by official authorization to a vault situated in the rear of the present 260 Main street.

2. The yard surrounding the second church building. This building stood (1760-1822) on the north side of Main street, immediately east of the present annex to the Nelson House.

3. The yard on the New York and Albany Post Road, immediately north of the present city-line, which was opened in 1810.

Below are given all the data now obtainable from these three burial places in the form of Lists 1, 2, and 3; also a fourth and incomplete list of stones removed from two of the three above places to the Poughkeepsie Rural Cemetery. There is also given a copy of the form of certificate issued for plots in the yard on the Post Road.

List No. 1

CLASSIFICATION: Churchyard.
LOCATION: 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.

CONDITION: Built upon for business purposes: no traces visible.
INSCRIPTIONS: 1 in number. Copied November 18, 1912, by Miss Helen W. Reynolds.
REMARKS: On November 14, 1912, workmen, who were excavating for sub-celler under the Vassar 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
------- ren den 15 October
-------1669 Ents Overleden
-------in Hat Jeer
-------Heren 1744."


List No. 2

CLASSIFICATION: Churchyard.
LOCATION: In the city of Poughkeepsie, in the rear of the annex to the Nelson House on the north side of Main street.
CONDITION: In 1912 deserted, bare and rough and, since then, built upon.
INSCRIPTIONS: 33 in number.
REMARKS: On April 21, 1877, the late Mrs. William S. Morgan copied the inscriptions then remaining in this ground and on April 11,1888, Mr. George S. Van Vliet did the same. In 1898 the late Mr. Frank Van Kleeck copied what 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 at that time. The four lists substantiate and supplement each other. Any slight discrepancies are placed in brackets in the following arrangement, which is a combination of the original lists.

1. Barnes, Barneke Lattin, dau. of William, d. 1798, Dec. 3, in 25th y.
2. Burlingame, Cl(ara), dau. of Pardon & Catharine, d. 1796, Oct. 2, a. 3-1-8.
3. Burlingame, George, s. of Pardon & Catharine, 1810.
4. Deryee, John, b. 1719, Oct. 26, d. 1795, May 29, a. 75 y. 7 m.
5. Fitchett, Isaac, d. 1811, Oct. 24, in 86th y.
6. Frear, Simon, d. (1801? 1807?), Feb. 28, a. 62-2-25.
7. Harris, Magdaline, w. of Stephen, d. 1802, Dec. 20, in 57th y.
8. Harris, Susannah, dau. of Richard & Maria, d. 1802, Oct.14, a. 2 y. 2 m.
9. Hebard, Susan, dau. of Daniel & Lettia, d. 1810, Jan. 9, a. 7 m. 26 d.
10. Hoffman, Robert, d. 1795, Oct. 19, a. 58 y. 12 d.
11. Hoffman, Sarah, wid. of Robert, d. 1795, Nov. 1, a. 56 y.
12. Hoffman, (?), wid. of Peter, d. 179 (?) , Nov (?) , a. 56 y.
13. Lewis, Rebeccah, w. of Jacob, d. 1798, Dec. 14, in 66th y.
14. Masten, Henry, d. 1801, Sep.19, a. 63 y.
15. Pells, Elizabeth, dau. of John E. & (Polly? Nelly?), d. 1795, Mar. 19, a. 5 m.
16. Roberts, Adeline, d. 1815, July 10, a. 11 m. 5 d.
17. Roberts, Mary, wid. of Jonathan, d. 1816, Apr. 25, a. 33-11-7.
18. Schryver, Albartus, d. 1808, Nov. 7, a. 63 y. 7 m
19. Smith, Jeremiah, s. of William, d. 1799, Sep.22, a. 33 y. 11 m.
20. Swartwout, Capt. Abraham, d. 1799, Oct. 15, a. 56-7-28.
21. Swartwout, Abraham, Jr., d. 1801, July 9, a. 28 y. 7 m. 22d.
22. Swartwout, Addriann, dau. of Minard & Catherine, d. 1807, June 29, a. 1 y. 5 m.
23. Swartwout, John, d. 1813, Mar. 22, a. 66-4-15.
24. Swartwout, ------, d. 1799, Oct 1(6), a. 56-7-28.
25. Tappen, Hellen, d. 1800, July (4), a. 28-11-(2? 20?).
26. Tappen, Hester, wid. of Teunis, d. 1812, Jan. 19, a. 82 y. 13 d.
27. Tappen, Teunis, d. 1809, May 2, a.80 y. 6 m.
28. Tar Bush, Cornelius, b. 1757, Feb. 15, d. 1792, Mar. 22, a. 35-1-7.
29. Tilman, Richard, d. 1814, Mar. 5, a.35-3-25.
30. Vandewater, George, s. of Harmon & Maria, a. 17 y
31. Van Vlack, Henry, d. 1812, May 10, a. 36 y.
32. 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: Churchyard.
*LOCATION: On the east side of the New York and Albany Post Road. Immediately north of the corporation line of the present city of Poughkeepsie. *Removed to Poughkeepsie Rural Cemetery
CONDITION: Thickly overgrown; not used for interments; surrounded by a stone wall; partly in ruins; many stones broken or fallen.
INSCRIPTIONS: 480 in number. Copied in November and December, 1911, by J. W. Poucher, M. D., and Miss Helen W. Reynolds. Published in the Poughkeepsie Eagle of January 24, 25, 26, 27, 29, 30, 31, and February 1,1912. (List No.3).
REMARKS: 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 the land. In the sale of plots the 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 that (Thomas W. Talmadge) his heirs and assigns are entitled to the right of
interment in (plot no. 101) lot no. (seventeen) in the new Burying Ground of the Reformed Dutch Church of Poughkeepsie.
Dated the (4th) day of (May) 181(0).
(David Carpenter)
(Abraham G. Storm)
(John Brush)"

1. Adriance, Abraham, d. Sep. 29, 1825, in 60th y.
2. Adriance, Ann Storm, w. of Abraham, d. July 13, 1849, a. 82 y. 9 m.
3. Adriance, Charles, d. Sep. 17, 1832, a. 20 y. 9 m.
4. Adriance, Joseph H., s. of John & Sarah E., d. Oct. 8, 1821, a. 18 m. 24 d.
5. Adriance, Maria, d. Jan. 18, 1834, a. 36 y.
6. Adriance, Mrs. Maria, d. Sep. 10, 1839, a. 52 y. 6 m.
7. Adriance, Richard Parmalee, s. of John & Sarah E., d. Feb. 18, 1834, a. 8 m. 11 d.
8. Albertson, Lucretia, dau. of Jacob & Lydia, d. Sep. 4, 1826, a. 13 y. 27 d.
9. Albertson, Lydia, wid. of Jacob, d. Oct. 23, 1828, a. 46-5-18.
10. Alexander, Mary B., dau. of James & Helen C., d. Sep. 1, 1864, a. 6 w.
11. Allen, Gertrude, w. of John J., d. Feb. 25, 1859, in 26th y.
Willie J., their child, d. Feb. 11, 1859, in 2nd y.
12. Ashbey, Susan, dau. of Anthony & Eliza, d. Aug 24, 1836, a. 17 m.
13. Averill, R. S., d. Dec. 23, 1834, a. 38 y.
14. Baker, Elizabeth, w, of Valentine, b. Sep. 22, 1763, d. Nov. 29, 1826.
15. Baker, Jacob, s. of Valentine & Elizabeth, d. Oct. 13, 1818, a. 24-1-13.
16. Baker, James B., s. of John & Mary Ann, d. July 7, 1836, a. 3 y.
17. Baker, Jane, w. of Captain Samuel of the United States Army, b. Feb. 29, 1796, d. Mar. 22, 1815.
18. Baker, Mary, dau. of Valentine & Elizabeth, d. Sep. 27, 1819, a. 20 y. 8 m.
19. Baker, Peter, b. Dec. 11, 1803, d. Sep. 28, 1824.
20. Baker, Samuel, s. of Valentine & Elizabeth, d. Jan. 3, 1820, a. 30 y. 8 d.
21. Baker, Susan, b. May 25, 1806, d. Aug. 1, 1832.
22. Baker, Valentine, d. Oct. 9, 1815, a. 63 y.
23. Barnes, Alexand 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).
24. Barnes, Anna, d. Feb. 26, 1798, a. 27-10-9.
25. Barnes, Ann Eliz dau. of John & Maria, d. Apr. 3, 1815, a. 1 m. 10 d.
26. Barnes, Caroline Conklin, w. of David H., d. Aug. 22, 1849, a. 32-10-26.
27. Barnes, Catharine, d. Oct. 10, 1884, a. 81-6-20.
28. Barnes, Catharine Lewis, w. of Henry, d. Apr. 9, (broken), a. 37-1-13.
29. Barnes, David H., d. Feb. 14, 1880, a. 73-3-14. (Veteran's marker).
30. Barnes, Elizabeth, w. of Henry, d. May 14, 1863, a. 77 y. 7 m.
31. Barnes, Henry, b. Oct. 9, 1764, d. Dec. 13, 1837, a. 73-2-4.
32. Barnes, Henry L. L., d. June 19, 1869, a. 60-1-7.
33. Barnes, Isaac, d. Nov. 26, 1824, a. 14-10-26.
34. Barnes, Jane, dau. of John & Maria, d. Sep. 10, 1821, a. 1-4-26.
35. Barnes, M. D., John, d. Dec. 11, 1790, d. Aug. 29, 1850;
Maria, w. of Dr. John, & dau. of Joseph Harris, b. Feb. 6, 1797, d. June 23, 1856.
(Monument).
36. Barnes, Joseph H., s. of John & Maria, d. Mar. 18, 1817, a. 14 d.
37. Barnes, Maria Louisa, dau. of Dr. John & Maria, d. Sep. 18, 1864, a. 39 y. 5 m.
38. Barnes, Mary Conklin, dau. of David H. and Caroline T., d. Sep. 11, 1868, a. 30-8-11.
39. Barnes, Richard Varick, s. of Dr. John & Maria, d. Mar. 23, 1846, a. 13-3-7.
40. Barnes, William, d. Feb. 26, 1865, a. 72-3-9.
41. Barnes, William Harris, s. of Dr. John & Maria, d. Jan. 31, 1856, a. 17 y. 7 d.
42. Baumann, Charles J., b. Jan. 10, 1813, d. July 7, 1868.
43. Bayeux, Elizabeth, w. of Thomas, d. Feb. 28, 1849, a. 88-10-14.
44. Bayeaux, Stephen, d. Apr. 4, 1833, a. 38 y.
45. Beeckman, Henrietta, dau. of Henry & Catharine, of New York, d. Sep. (—), 1821, a. 14 m. 26 d.
46. Bell, Anna, dau. of Colonel William, d. Aug. 16, 1825, a. 33-4-11.
47. Bell, Colonel William, d. June 20, 1830, a.74-7-22.
48. Benaway, Garrit, s. of Jeremiah, d. Mar. 6, 1821, a. 19-1-13.
49. Benjamin, Joseph W., d. May 24 1841 a. 21 y. 10 m.
50. Best, Jacob M., d. Mar. 13, , a. 44-4-8, (Veteran's flag).
51. Blizzard, Mary, w. of Jacob, d. Apr.17, 1840, a. 53 y.
52. Blizzard, Mary F., d. Aug.27, 1856, a. 1-1-12.
53. Blizzard, Sarah A., d. Nov. 11, 1861, a. 3-7-5.
54. Blizzard, William E., d. Aug. 17, 1848, a. 7 m. 18 d.
55. Bloom, Alexander M., s. of George & Eliza, d. Sep. 17, 1825.
56. Bloom, Edward Augustus, s. of John M. & Frances D., d. Dec. 28, 1825, a. 4-11-25.
57. Bloom, George, Esq., d. Nov. 28, 1824, a 42-8-25.
58. Bloom, George, s. of John M. & Frances B., d. Aug. 22, 1825, a. 18-6-4.
59. Bloom, Harriet, w. of George, Esq., d. July 13, 1816, a. 29-9-3.
60. Bloom, Mary, dau. of George & Harriet, d. July 6, 1814, a. 11 m. 20 d.
61. Bockee, Alexander Phoenix, d. Dec. 1, 1814, a. 24-3-25.
62. Boerum, Catherine, w. of Jacob, d. Mar. 11, 1814, a. 36-4-15.
63. Boerum, Jacob, d. Aug. 21, 1838, in 58th y.
64. Bosworth, Elizabeth M., dau, of Zina, d. Feb. 27, 1832, a. 21 y. 10 d.
65. Boughton, Adaline Marildah, dau. of John & Sally Ann, b. Jan.29, 1832, d. Feb. 21, 1834, a. 2 y. 1 m.
66. Boughton, Catherine Eliza, dau. of John & Sally Ann, d. Feb. 25, 1831, a. 6 w.
67. Boughton, John, s. of John & Sally 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 y. 10 m.
72. Brendow, Lucy Ann, d. Sep. 21, 1848, a. 1-2-15;
John Henry, 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 & Sally, 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, Mary, w. of Charles, d. Nov.10, 1831, in 59th y.
82. Cantine, Cornella, 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, a. of Peter & Elearer, 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. Carmen, Catharine, w. of Thomas, d. May 15, 181 5, a. 29-7-5.
90. Carman, Emeline, dau. of Larence & Mary, d. Mar. 20, 1816, a. 7 m. 6 d.
Alfred, s. Larence & Mary, d. Aug, 14, 1817, a. 4 m. 18 d.
91. Carmen, 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. May 20, 1812, in 72d y,
94. Carman, Lawrence, d. Sep. 26, 1823, a. 30-8-4.
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. July 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, Catherine Ann, w. of G. V., d. June 2, 185(-) (broken), a. 40 y. Additional information from Nancy Gavin added January 2016. "Her death is listed in the Cookingham Bible as June 2, 1857. Her birth was recorded as April 3rd, 1817. Her husband was George Vincent Cookingham.
108. Cowles, Lucy, w. of John, d. Mar. 22, 1827, a. 34 y.
109. Cowles, Verah, dau. of John & Lucy, d. May 26, 1830, a. 4 y. 7 m.
110. Cowles, Wealthy Diana, d. Aug. 9, 1830, a. 20-5-9.
111. Crapser, Hellen A., w. of Philip, d. Feb.18, 1854, a. 42-2-11.
112. Crapser, Morgan A., s. of Philip & Helen A., d. Sep. 1, 1834, a. 3 m. 23 d.
113. Cronkrite, James, s. of William & Sarah, d. June 25, 1826, a. 37 y. 9 m.
114. Cudner, Clarissa, dau. of Richard & Mary, d. Mar. 20, 1864, a. 52-2-22.
115. Cudner, Thomas, d. Sep.30, 1868, a. 63-7-20.
116. Darrow, Archibald D., s. of Samuel K. & Sarah M., d. Nov. 12, 1842, a. 2-8-16.
117. Darrow, James Hanford, s. of Samuel K. & Sarah M., d. Nov. 6, 1838, a. 3 y. 19 d.
118. Darrow, John H., s. of Paul K., d. Aug. 15, 1835, a. 25 y.
119. Darrow, Mary, w. of Paul K., d. Feb. 15 1858 a 78 y. 11 d.
120. Darrow, Paul K., d. May 4, 1835, in 68th y.
121. Davids, Martin V. B., (remainder of stone missing).
122. Davis, Elizabeth S., dau. of Abraham A & Loreign, d. Nov. 23, 1846, a. 24-4-8.
123. Davis, Kate Isabel, dau. of George & Caroline, d. May 26, 1858, a. 2-8-7.
124. Dean, Aaron, b. Mar.14, 1804, d. Mar. 27, 1878.
125. Dean, Isabel, dau. of Aaron & Helen M., d. Aug. 12, 1843, a. 3 m. 5 d.
126. DeGroff, Joshua, d. May 11, 1847, a. 71-8-20.
127. DeGroff, Sarah, w. of Joshua, d. May 29, 1858, a. 77 y. 2 m.
128. Dinge, Charlotte, dau. of Mabee & Hannah, of Pawlings, d. Aug. 30, 1834, a. 36 y.
129. Dobbs, Henry Martin, only son of John H. & Harriet M., d. Mar. 8, 1855, a. 8 m.
130. Dowd, Richard, a native of Ireland, County Armagh, d. Sep. 22, 1849, in 24th y.
131. Du Bois, Elizabeth, d. Jan. 31, 1825, a. 5 y.
132. Du Bois, James, s. of Joel & Maria, d. Oct. 5, 1824, a. 6 y. 7 m.
133. Du Bois, Jeremiah, s. of Joel & Maria, d. Oct. 4, 1836, a. 21-10-4.
134. Du Bois, Joel,d. Sep.15, 1857, a. 85 y.
Also, Isaac R., d. Nov. 18, 1858, a. 58 y.
135. Du Bois, Leonard, d. Dec. 3, 1825, a. 1 y. 4 m.
136. Du Bois, Maria, w. of Joel, d. Mar. 31, 1849, in 70th y.
137. Du Bois, Mariah,, w. of Isaac R., d. Jan. 31, 1835, a. 28-2-17.
138. Du Bois, Mary, dau. of Isaac & Maria, d. Oct. 11, 1837, a 5-5-17.
139. Du Bois, Mary Ann, dau. of Jeremiah & Maria, d. Oct. 5, 1848, a. 4-1-15.
140. Du Bois, Matilda, w. of Jeremiah, d. Apr. 14, 1825, a. 26-4-22.
141. Du Bois, Sarah, dau. of Joel, d. Aug. 4, 1849, in 44th y.
142. Emigh, Olivia, d. Aug. 13, 1835 a. 6 m. 13 d.
143. Everitt, Abigail, w. of Richard, d. Dec. 12, 1820, a. 56-5-28.
144. Everitt, Helen Maria, dau. of John & Maria, d. May 17, 1806, a. 6 m. 24 d.
145. Everitt, John, d. Nov. 7, 1817, a. 38-1-11.
146. Everitt, Mary, w. of John, & dau. of John & Judith, d. Feb. 27, 1811, in 26th y.
147. Everitt, Peter, d. Jan. 7, 1837, a. 49 y.
148. Everitt, Richard, d. Sep. 21, 1824, a. 75-2-5.
149. Everitt, Samuel S., d. Oct. 13, 1827 a. 26-9-7.
150. 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.
151. Evertson, Elizabeth, dau. of George & Cornelia, d. Mar.26, 1816, a. 17-9-2.
152. Fenner, Thomas, a native of Canterbury in England, d. Jan.17, 1815, in 67th y.
153. Finn, Isaac D., Aug.28, 1868, a. 70 y.
154. Fitchett, Adolph M., d. July 7, 1842, a. 82-2-9.
155. 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.
156. 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.
157. Fitchett, Isaac, d. Apr.22, 1824, a. 15-3-22.
158. Fitchett, James, d. Aug.26, 1825, a. 22 y. 8 m.
159. Fitchett, James, d. Mar. 4, 1862, a. 86 y. 7 m.
Susan M., w. of James, d. July 31, 1846, a. 61 y.
160. Fitchett, Mary Ellen, d. Mar.14, 1851, a.3-4-8;
Amelia, d. Oct. 8, 1850, a. 4 m:
Children of Alexander & Permelia.
161. Fitchett, Susan Maria, dau. of Alexander & Permelia, d. Mar.17, 1842, a. 11 m.
162. Fitchett, Willie Johnson, s. of Randall & Elizabeth, d. Aug. 1, 1857, a. 5 y. 7 d.
163. Flagler, Enoch, b. Aug. 3, 1810, d. Aug. 27, 1878.
164. Flagler, James, author of Hygenic Spiritualism, b. Mar. 23, 1811, two miles south of the city of Poughkeepsie, N. Y., d. Jan, 31, 1881, a. 69 y. 10 m.
165. Flagler, Maria Barnes, w. of Enoch, b. Dec. 8, 1804, d. Mar. 5, 1871.
166. Flagler, Peter, b. Nov. 12, 1805, d. Jan. 16, 1824, a. 19-2-4.
167. Foote, Jane, d. Jan.15, 1844, a. 43 y.
168. Forrest, Marion Smith, w. of Robert, d. Mar. 11, 1835, a. 55 y. 8 d.
169. Forrest, Robert, d. May 7, 1858, a.86 y.
170. Forrest, Robert, s. of Robert & Maryan, d. Feb. 27, 1822, a. 6-3-21.
171. Forrest, William S., s. of Robert & Maryan, d. Jan. 12, 1823, a. 20-6-17.
172. Foster, Alfred Molton, d. Feb. 26, 1833, a. 30 y. 9 m.
173. Fowler, Daniel, d. May 25, 1864, a. 60-3-3.
174. 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.
175. Frear, Cornelius C., Co. L., 56th N. Y. V., d. Apr. 5, 1877, a. 34 y.
(Veteran's marker).
176. Frear, Henry, s. of Myndert & Eliza, d. Oct. 23, 1923, a. 1-9-9.
177. Frear, James B., d. Jan. 23, 1833, a. 39-4-12.
178. Frear, Lawrence, b. Mar. 27, 1796, d. Mar. 18, 1859.
Rebecca Drew, w. of Lawrence, b. Jan 8, 1796, d. June 22, 1834.
179. Frear, Maria, w. of James B., d. Jan. 12; 1831, a. 24-1-13.
180. Frear, Maria W., dau. of Moses & Jane, d. Aug. 30, 1824, a. 1-8-1.
181. Frear, Matilda, dau. of James & Maria, d. Aug. 1, 1828, a. 10 m. 15 d.
182. Gary, Mary Ann, dau. of John & Eliza, d. Apr. 25, 1810, in 2d y.
183. Good, William W., d. Aug. 25, 1826, a. 30-2-3.
184. Gould, Stephen B., b. May 26, 1844, d. Oct. 18, 1864.
185. Gould, William H., b. Apr. 14, 1821, d. Dec. 5, 1861.
186. Gridley, Josephine, dau. of Obed & Laura, d. Aug. 30, 1837, a. 15 m. 4 d.
187. Gridley, Laura, w. of Obed, d. in the city of New York, June 24, 1837, a. 27 y. 28 d.
188. Gridley, Obed, d. in the city of New York, Dec. 26, 1838, in 32d y.
189. Hall, Celia S., dau. of Israel B. & Eliza, d. Oct. 21, 1843, a. 1-6-11.
190. Hall, Emily H., dau. of Israel B. & Eliza, b. Apr. 10, 1846, d. Nov.30, 1861, a. 15-1-20.
191. Hall, Leonard, s. of Israel B. & Eliza, d. Mar. 6,1834, a.1 y.
192. Hall, Margaret, dau. of Israel & Eliza, d. Oct. 22, 1830, a. 9 m. 6 d.
193. Hall, Mariah, dau. of Israel B. & Eliza, d. Oct. 5, 1839, a. 2 m. 5 d.
194. Hall, Mary C., dau of Israel B. & Eliza, d. Oct.14, 1844, a. 5 m. 19 d.
195. Hall, Susan Ann, dau. of Israel B. & Eliza, d. Aug.12, 1836, a. 15 d.
196. Hanaford, Maria Ida, dau. of Abram & Maria, d. Sep. 14, 1866, a. 1-8-25.
197. Hanna, Ann, w. of Robert, Sr., d. Aug. 14, 1850, a. 67-5-10.
198. Hanna, Harriet H., w. of Robert, b. Feb. 1, 1830, d. Jan. 11, 1860.
Robert, Sr., d. Dec. 15, 1859, a. 70-0-21.
199. Hanna, Jane, d. Sep. 1, 1822, a. 5 m. 4 d.
200. Hanna, Margaret, dau. of Robert & Nancy, d. Apr. 18, 1852, a.22-4-19.
201. Hanna, Robert, Jr., d. Aug. 2, 1858, a. 24 y. 11 m.
202. Hanna, William, d. Sep. 5, 1851, in 20th y.
203. Harris, Belender, dau. of Joseph & Eliza, d. Sep. 2, 1808, a. 5 m.
204. Harris, Edward, d. July 4, 1838, a. 19-3-27.
205. Harris, Elizabeth, w. of Joseph d. Oct. 11, 1839, a. 64-11-4,
206. Harris, John H., s. of David & Margaret, d. Aug. 23, 1850, a. 1-4-5.
207. Harris, John S., s. of Joseph & Eliza, d. May 7, 1810, a. 16-2-10.
208. Harris, Joseph, d. Sep. 30, 1841 a. 71-9-19.
209. Harris, Joseph, s. of Joseph & Eliza, who was drowned July 22, 1809, a. 8-5-17.
210. Harris, Margaret, w. of David, &dau. of John A. & Cornelia Pells, d. Dec. 1, 1838 a. 31-2-5.
211. Harris, Mary Inez, dau. of William T., d. Feb. 8, 1851, a. 12 y.
212. Harris, Sherman, s. of Joseph C. & Harriet, d. Feb. 12, 1842, a. 13 m.
213. Harrison, Alexender S., s. of Frederick & Zillah, of Hudson, d. in Hudson, Jan. 21, 1806 in 4th y.
214. Harrison, Edward H., s. of Frederick & Zillah, d. Apr. 6, 1813, a. 1 y. 8 m.
215. Harrison, Edward H., d. at Baltimore, Md., May 5, 1858, a. 45.
216. Harrison, Frederick, d. Nov. 18, 1864, a. 90 y.
217. Harrison, Zillah, w. of Frederick, d. Apr. 21, 1829, a. 48 y.
Also Laura Spencer, their daughter, a. 6 y.
218. Hoffman, Ellen Riness, w. of Isaac, d. Dec. 14, 1854, a. 84-5-28.
219. Hoffman, Isaac, d. Mar.18, 1834, in 67th y.
220. Horton, Nathaniel T., d. Apr.11, 1842, a. 52-7-5.
221. Houghtaling, William, d. July 15, 1834, a. 16-3-28.
222. Howland, Benjamin, d. Nov. 12, 1842, a. 66 y.
223. Howland, Catharine, w. of Benjamin, b. Mar. 17, 1787, d. Feb. 19, 1814, a. 26-11-2.
224. Howland, John Travis, d. Aug. 22, 1821, a. 3-4-4.
225. Howland, LaFayette, twin brother of Washington, d. Sep. 7, 1837, a. 6-8-19.
226. Howland, Lavina, d. Aug. 9, 1322, a. 72 y.
227. Howland, Lavina Ann, d. July 16, 1821, a. 15-11-20.
228. Howland, Susan Travis, w. of Benjamin, d. Jan. 22, 1869, a. 71 y.
229. Howland, Washington, twin brother of LaFayette, d. Aug.29, 1331, 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, 1888, 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. Hyzcr, Michael, d. Dec.17, 1835, In 39th y.
236. Hyzer, Michael T., d. Dec.28, 1834, in ?6th 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. Ma7 31, 1834, a. 14 7.9 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. 10, 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. Manney, Wines, d. Nov.26, 1811, a. 81-8-4.
271. Manney, Wines, d. June 12, 1838, in 73d y.
272. Marshall, George W., d. Jan. 22, 1852, a. 51-9-22;
Also, his wife, Catherine, 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 Herly, 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, 1830, a. 2 y. 10 m.
285. McLean, Johnston, s. of Samuel & Gertrude, d. Dec. 20, 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.
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 Nathan & 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 6, 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 y.
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.
349. Pells, Deborah Lewis, w. of Evert A., d. June 15, 1867, in 92d y.
350. Pells, Evert A., d. Nov.11, 1842, a. 67 y.6 m.
351. Pells, Frances C., d. July 12, 1825, a. 29-8-24.
352. Pells, Hester, dau. of John & Rachel, d. July 30, 1818, a. 17 y.
353. Pells, John, d. Feb.14, 1843, a. 91-10-3.
354. Pells, John, d. Oci, 4,1356, a. 53-7-20.
355. Pells, John A., d. Apr. 1, 1833, a. 56 y.
356. Pells, Joseph H., s. of Abraham & Phebe d. Mar. 22, 1855, in 13th y.
357. Pells, Margaret H., dau, of Abraham & Phebe, d. Feb. 24, 1839, a. 2-9-10.
358. Pells, Michael, d. Apr. 22, 1851, a. 64-9-14.
359. Pells, Nelson I., s. of Asahel D. & Ester A., d. Aug. 1, 1885, a. 4-1-11.
360. Pells,. Peter J., b. July 23, 1701, d. Sep. 9, 1872.
361. Pells, Phebe, w. of Abram, d. Aug. 25, 1879, a. 71-10-23.
362. Pells, Philip, s. of John & Cornelia, d. Apr. 15, 1842, a. 26-5-24.
363. Pells, Rachel Le Roy, w. of John, d. July 30, 1825, a. 63-10-22.
364. Pells, Simon J., b. 1798, d. 1881.
365. Pells, William A., 5. of Abraham & Phebe, d. May 11, 1854, in 24th y.
366. Phillips, James R., d. July 8, 1841, a. 33-6-8;
367. Phillips, Jane M., w. of Marquis D. L. F., d. Sep. 24, 1837, in 39th y.
368. Phillips, Pennell Young, dau. of Marquis D. L. F. & Jane M., d. Nov. 13, 1824, a 1 y. 3 m.
369. Pine, Samuel, b. May 28,1775, d. Oct 6 1842, a. 67-4-8.
370. Pine, Susannah, w. of Samuel, d. Jan. 28, 1841, a. 67-1-3.
371. Potter, Elizabeth, w. of Rufus, d. Sep.30, 1815, a. 36-2-27.
372. Potter, Mary, second wife of Rufus, d. 1st rn. 24th, 1827, a. 40-3-2.
373. Potter, Mary A., b. Nov. 2, 1839, d. Oct, 7, 1851.
374. Potter, Rufus, b. Mar.18, 1778, d. July 29, 1862.
375. Potter, Susan, third wife of Rufus, d. 2d m. 16th, 1834, a. (58 or 38)-10-22.
376. Potter, Thomas, d. 8th m. 8th, 1819, a. 22 d.
377. Potter, Uriah, d. 4th m. 8th, 1823, a. 1y. 2m.
378. Power, Henry R., only son of Henry & Elisa, d. Jan. 7, 1857, a. 29-5-16.
379. Power, Mary Catharine, dau. of Henry & Sarah, d. Oct. 8, 1856, a. 2-6-24.
380. Power, Nicholas, b. Aug. 4, 1785, d. Apr. 15, 1825;
Catherine, w. of Nicholas, b. May 1 , 1788, d. Dec. 23, 1862.
381. Reid, Margaret, w. of George, & dau. of John Ferguson of Newport, d. Apr. 18, 1814.
382. Roe, Mrs. Elizabeth, d. May 17, 1840, in 62d y.
383. Roosevelt, Edward, d. June 7, 1832, a. 37 y.
384. 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).
385. Roosevelt, Harriet H., dau. of Richard V. & Anna M., d. May 8, 1839, a. 15-2-9.
386. Roosevelt, Helen L.. dau. of Richard V., d. Feb. 1, 1837, a. 2 y. 7 m.
387. Roosevelt, Richard V., s. of James & Maria, d. Oct. 24, 1835, in 33d y.
388. Roosevelt, Walton, s. of James & Maria, d. Nov. 11, 1836, a. 41 y.
389. 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. (-)-1-15.
390. Rudd, Esq., Hilen, d. Dec. 6, 1819, a. 27-2-24.
391. Schoonmaker, Cornelia, dau. of Henry, d. Feb. 6, 18(broken), a. 75 y.
392. Schoonmaker, Jane Ackerman, wid. of Henry, (remainder of stone broken off).
393. Schoonmaker, (Broken) Wynkoop, s. of (----), ---- 24, 1856, ---- (8) y.;
Willam Henry, s. of Edward, d. May 9, 1859, a. 20 y. (Broken stone).
394. Schoonover, Catharine Fitchett, w. of Peter, d. Jan., 1830, in 76th y.
395. Schryver, Albert, d. Aug. 8, 1840, a. 34-6-14;
Averilla, child of Albert & Eleanor, d. Sep. 13, 1840, a. 1 y. 9 m.
396. Schryver, Eleanor, w. of Albert, & dau, of James & Susan Fitchett, b. Apr. 6, 1806, d. Oct. 22, 1878, a. 71-10-16.
397. Schryver, Sarah F., dau. of Albert & Eleanor, d. Sep. 7, 1841, a. 9 y. 7 m.
398. Seabury, Cornelia, w. of Tilman, d. Feb, 14, 1838, a. 79-9-4.
399. Seabury, Jacob, d. July 25, 1825, a. 42 y. 7 m.
400. Seabury, Maria Vandebogart, w. of Jacob, d. Oct. 20, 1823, a. 38 y.10 m.
401. Seabury, Tilman, d. Apr. 8, 1823, a. 67-11-6.
402. Sheffield, Sarah, d. Sep. 18, 1849, a. 61-11-11.
403. Sherman, Martha, dau. of Howland R. & Caroline, d. June 23, 1845, a. 5-1-18.
404. Silvernail, Alfred D., s. of James & Hannah, d. Apr. 27, 1840, a. 4 m 10 d.
405. Silvernail, Lewis Henry, s. of James & Hannah, d. Jan.11, 1845, a. 3-8-9.
406. Silvernail, Winess, d. Mar. 26, 1866, a. 60 y.
407. Skinner, Stephen, d. May 3, 1833. a. 39-4-4.
408. Smith, Chloe Latamer, wid. of William, d. Sep. 6, 1840, a, 66.
409. Smith, John M., d. July 19, 1856, in 49th y.
410. Smith Phebe, w. of William C., d. Apr. 10, 1815, a. 43 y. 10 m.
411. Smith; Tirzah, dau. of Eliphalet & Mary, d. Nov. 18, 1828, a. 28 y. 27 d.
412. Smith, William C.. d. Feb. 28, 1855, in 86th y.
413. Snyder, Lizzie Graham, w. of Morgan L., d. Dec. 25, 1862, a. 37 y. 1 m.
414. Starr, David Lee, s. of Dr. D. L. & Lydia Jane, d. 12th m. 2d, 1839, a. 1-10-10.
415. Starr, Lydia Jane, w. of Dr. D. L., d. 34 m. 15th, 1840.
416. Stimpson, Sophia, w. of James, & dau. of the late William Andrews, Esq., of Boston, Mass., d. Dec. 8, 1827, a.44 y.
417. Styles, Sarah R., dau, of Robert & Catherine. d. Sep. 8, 1848, a. 6-10-26.
418. Suydam, James Strong, s. of Abraham & Julia W., d. Aug. 2, 1839, a. 1-4-11.
419. Swalm, Theodore, s. of Samuel J. & Jane E., d. June 19, 1839, a. 5-4-14.
429. Swan, George, a native of Strathmig-lo, Fifeshire, Scotland, d. May 4, 1826, a. 37 y.
421. Sweet, Mary. w. of John M., d. June 23, 1846, in 39th y.;
also Thomas, s. of John M. & Mary, d. June 13, 1840, a. 7 d.
422. 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).
423. Tappen, Anna Maria, d. Aug. 12, 1856, a.76 y.
425. Tappen, Caroline, dau. of Dr. Peter & Elizabeth, d. Oct. 2, 1822.
425. Tappen, Elizabeth, dau. of Peter & Elizabeth, b. Feb. 4, 1782, d. Sep. 29, 1783, a.1-7-24.
426. Tappen, Elizabeth, w. of the late Dr. Peter, d. May 26, 1829, a.80-4-13.
427. Tappen, Gertrude, d. Mar. 18, 1846, a. 63 y.
428. Tappen, Dr. Peter, d. Sep. 3, 1792, a. 44 y. 2 m.
429. Tarpenning, Jane, w. of John, d. Dec. 28, 1810, a. 70-8-20.
430. Tarpenning, Jane, d. Dec. 5, 1827, a. 26 y.
431. Tarpenning, John, d. Sep. 1, 1817, a. 81-2-11.
432. Tarpenning, Simon, d. Dec. 3, 1822, a. 56 y.
433. Travis, John H., d. Jan. 12, 1815, a. 31-2-1,
434. Van Anden, Isaac Brinckerhoof, s. of William A. & Matilda A., d. Apr. 23, 1840, a. 1 y. 4 d.
435. Van De Bogart, Elizabeth, w. of Francis, & dau. of Jacobus Palmateer, d. Apr. 13, 1812, a. 39-7-16.
436. Vanderpool, George W., s. of Simon & Mary E., d. Apr. 26, 1855, a. 7 m. 3 d.
437. Vanderpool, Peter, d. Aug. 9, 1854, a. 72-11-13.
438. Van Every, William, s. of Lawrence & Sophia, d. May 20, 1824, a. 4-10-22.
439. Van Keuren, Marion, dau. of Rev. B., d. Dec. 3, 1833, a. 1-2-17.
440. Van Keuren, Maryana Forrest, w. of Rev. B., d. Aug. 31, 1833, a. 26 y. 15 d.
441. Van Keuren, Robert Forrest, s. of Rev. B., d. Mar. 15, 1833, a. 3-3-5.
442. Van Kleeck, Fanny Noxon, w. of Lawrence J., d. Oct. 1, 1838, a. 57-7-4.
443. Van Kleeck, Lawrence J., d. Sep. 12, 1840, a. 61 y. 13 d.
444. Van Kleeck, Tunis, s. of Edgar & Nancy, d. Dec. 22, 1858, a. 26-11-2.
445. Van Kleeck, Vreeland H., s. of Edgar & Nancy, d. July 16, 1858, a. 20-9-10.
446. Van Ness, Catharine B., d. Oct. 7, 1806, a. 32 y. 6 m.
447. (Van Ness?), "J. V. N." (A footstone marked thus is near the two Van Ness stones).
448. Van Ness, Theron, s. of Garret B. & Sarah C., d. Aug. 6, 1832 (a.26-7-4.
449. Van Valkenburgh, David Carpenter, s. of John & Sally, d. Sep. 21, 1815, a. 5 m. 13 d.
450. Van Valkenburgh, Henry, s. of John & Sally, d. Aug. 31, 1823, a. 28 d.
451. Van Valkenburgh, John, s. of John & Sally, d. Aug. 12, 1822, a. 9 m. 18 d.
452. Van Valkenburgh, John C., d. Feb, 9, 1843, a. 70-10-6.
453. Van Valkenburgh, Owen, s. of John & Sally, d. June 7,1817, a. 1-1-12.
454. Van Valkenburgh, Sally, w. of John C., d. May 3, 1828, a. 44-1-4.
455. 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.
456. Van Valkenburgh, Sarah, dau. of John C. & Sarah, d. Dec. 18, 1836, a. 4 y. 10 m,
457. Van Vliet, Eliza Varick, (dau. of Henry H. & Jane, d. Apr. 25, 1838, a. 1-4-20.
458. Van Vliet, Eudora Eliza, dau. of Henry H. & Jane, d. July 16, 1821, a. 5 m. 12 d.
459. Van Vliet, Henry Hiram, d. June 15, 1855, a.58-9-26.
460. Van Vliet, Jane, w. of Henry H., & dau. of Joseph Harris, d. Dec.31, 1855, a. 52-7-26.
461. Van Vliet, Mara Smith, dau. of Henry H. & Jane, d. Dec. 2, 1831, a. 3 m.
462. Van Vliet, Mary Elizabeth, dau. of Henry H. & Jane, d. June 25, 1833, a. 8 y. 11 m.
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 y.
468. Veltman, Clarissa, d. Apr. 4, 1886, 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, 1657, 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. 28, 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.
419. 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: Churchyard.
LOCATION: In the Poughkeepsie Rural Cemetery.
CONDITION: Well cared for.
INSCRIPTIONS: 14 in number. Copied -- see list below. (List No.4).
REMARKS: It is probable that a number of stones have in all been removed from the Dutch Church burial grounds to the Poughkeepsie Rural Cemetery since the 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 Market Street, Dec. 9, 1862."
Inscriptions copied Jan. 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.

1. Cornwell, Abigail, d. 1861, Dec. 25, a. 72 y.
2. Cornwell, Charles Whitehead, d. 1852, Apr. 26, a. 26-11-1.
3. Cornwell, Eliza Antoinette, w. of William, b. 1802, Feb. 10, d. 1831, Apr. 3, a. 29-1-23.
4. Cornwell, William, d. 1864, Apr. 25, in 68th y.
5. Morey, Charles R., b. 1806, Mar. 23, d. 1827, Sep. 2, a. 21-5-11.
6. Morey, Phebe, d. 1859, Mar. 4, a. 87 y.
7. PraIl, Mrs. Ruth, dau. of Elizabeth Rogers, d. 1851, Jan. 24, a. 78-9-6.
8. 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 Cornwell and Miss Helen W. Reynolds.

1. 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.")


Copied by Charlotte Carey Dingee and transcribed by Liz DuBois

Back to Dutchess Co. Genealogy