Centreville (North Syracuse) Cemetery

Town of Cicero, New York

Submitted by Kathy Crowell

The following list appears in Inscriptions from Cemeteries in Onondaga Co. taken from notes by William Martin Beauchamp.

Murphy Tombstone Photographs submitted by Steven Watrous Sept 2006

Adams, C. W. d. Feb. 12, 1856, ae. 22-5-12
Auringer, Cornelius b. May 4, 1797 d. Dec. 24, 1873
Auringer, Elmina b. Aug. 4, 1799 d. Feb. 12, 1863, w/o Cornelius
Beebe, John L. b. Dec. 2, 1804 d. Apr. 30, 1880
Beebe, Mary Coughtry b. July 18, 1802 d. Feb. 12, 1863, w/o John L.
Bratt, Henry d. June 28, 1864, ae. 84
Chapman, Polly Elmer b. Apr. 11, 1798 d. Apr. 1, 1875, w/o Sewel
Chapman, Sewel b. Oct. 4, 1792 d. July 7, 1874
Chesbro, Betsy E. d. May 24, 1858, ae. 16-7-0, d/o James H. & Sally
Chesbro, Electa d. Nov. 13, 1879, ae. 84-1-15, w/o Eli
Chesbro, Eli d. May 24, 1866, ae. 71-0-20
Chesbro, Miles D. d. Apr. 20, 1854, ae. 1-5-8, d/o James H. & Sally
Chrisler, Daniel E. d. Oct. 11, 1851, ae. 1-8-2, s/o Christopher & Tabitha
Chrisler, Dorliska E. d. Mar. 2, 1861, ae. 18-5-10, d/o Christopher & Tabitha
Connell, Maria S. Cotton b. Feb. 12, 1804 d. Apr. 28, 1875, w/o Peter
Connell, Peter b. Sept. 21, 1797 d. July 2, 1863
Cook, Charlie T. d. July 11, 1862, ae. 7, s/o Chas. H. & Sarah M.
Dean, Rockwell F. d. Oct. 2, 1853, ae. 53-5-11
Dickson, John b. Jan. 6, 1805 d. Mar. 25, 1887
Dickson, Susan Moak b. May 22, 1808 d. Aug. 22, 1881, w/o John
Dockstader, Mary d. Nov. 13, 1859, ae. 65-1-3, widow of George F.
Doud, Hiram A. d. Oct. 20, 1871, ae. 42-6-18
Edmonds, Sabrina d. Nov. 25, 1863, ae. 11-10-15, d/o Isaac S. & Teressa
Gifford, Clarissa d. July 10, 1900, ae. 70, w/o Henry A.
Gifford, Henry A. b. Oct. 16, 1819 d. Apr. 3, 1897
Gradavent, Jabez d. Nov. 19, 1864, ae. 74-2-26
Gradavent, Persis d. Nov. 25, 1864, ae. 68, w/o Jabez
Gould, Polly d. Mar. 31, 1859, ae. 62-9-15, w/o Abner
Hill, William d. Aug. 18, 1840 ae. 50-9-12
Houck, Conrad d. Aug. 16, 1868 ae. 80-6-0
Kirkland, John d. July 8, 1873, ae. 67
Knapp, Rebecca d. Dec. 22, 1864, ae. 38-0-9, d/o E. C.
Kincaid Abigail b. Aug. 23, 1823 d. Oct. 13, 1899
Kincaid, Jacob b. Feb. 15, 1818 d. Oct. 12, 1899
Lane, Almira Booth b. Oct. 29, 1795 d. Sept. 18, 1885, w/o Benjamin B.
Lane, Benjamin B. b. June 18, 1791 d. May 28, 1857
Little, Harriet d. Sept. 26, 1874, ae. 79, w/o William D.
Little, William D. d. Mar. 18, 1869, ae. 80
Loop, Vrylina b. Dec. 21, 1825 d. June (or Jan.) 29, 1888, w/o George
McCulloch, Dorothy b. June 5, 1799 d. Jan. 12, 1867
Millard, Nehemiah d. May 3, 1825, ae. 49
Pollay, Ozro Allen d. Sept. 2, 1848, ae. 27-9-0
Powell, Frances Benedict b. Jan. 26, 1859 d. Mar. 10, 1883, w/o Benj. B.
Slosson, John d. Dec. 8, 1830(?), ae. 79-6-5
Smiley, William d. May 11, 1863 in 57" yr.
Smith, Hiram d. Jan. 16, 1881, ae. 80-6-14
Smith, Mary C. d. Oct. 17, 1860 ae. 64-7-6, w/o Hiram
Stiles, Betsey d. Apr. 17, 1855, ae. 53-7-4, w/o David
Tuttle, Alvira d. July 22, 1864, ae. 24-0-8, d/o J. & L. A.
Tuttle, Jeremiah d. Mar. 25, 1858 in 85th yr.
Tuttle, Mary d. Dec. 22, 1865, ae. 87-6-0, w/o Jeremiah
Waterbury, David b. Aug. 31, 1795 d. Mar. 8, 1881
Waterbury, Elizabeth Valentine b. Oct. 31, 1795 d. Apr. 29, 1877, w/o David
Waterbury, Jacob d. Sept. 20, 1865, ae. 86
Weeks, Elizabeth M. d. July 17, 1861, ae. 66, w/o Rev. J. D.
Wight, Everett H. d. Apr. 6, 1857, ae. 20-9-6
Woodward, Daniel d. Aug. 24, 1868, ae. 50-7-15
Woodward, Thomas d. Sept. 20, 1865, ae. 86

Submitted 20 May 1998

Online since 22 Sept 1996!

This Site is Copyrighted. 
All information contained within these pages is the property of the
Onondaga County Coordinator and each contributor and author of materials herein.
Data cannot be published for profit and is for free public use.
© Pamela Priest, Onondaga County Coordinator, 1996-2006
All rights reserved.

Home | Cemeteries | Census | ChurchCourt | Message Boards | Photos | Surnames | Towns + Villages | Search | Updates