Watervale Cemetery

WATERVALE  CEMETERY

Pompey, New York

Submitted by Kathy Crowell

The following list appears in Inscriptions from Cemeteries in Onondaga Co. taken from notes by William Martin Beauchamp, Vol. 2.  For those seeking additional information, an excellent list of markers and burials is found in Pompey - Our Town in Profile, Township of Pompey, 1976, a two-volume set printed by Central New Yorker, Syracuse, N.Y.  For more information contact town historian Sylvia Shoebridge, 2327 Berry Rd., Lafayette, NY 13084.

Abbott, Avis Sophronia d. Dec. 11, 1821, ae. 18 mos.
Abbott, (Mrs.) Candace d. Oct. 29,1820, ae. 46-0-21
Benson, Hannah d. July 16, 1847, ae. 70-1-7 w/o William
Carr, Edward d. Mar. 29, 1829, ae. 27 s/o James & Huldah
Carr, Huldah Collins d. Nov. 10, 1853, ae. 80 w/o James
Carr, (Col.) James d. May 9, 1832, ae. 58, 1812 soldier
Curtis, Eveline d. Apr. 3, 1826, ae. 3y 3m
Fargo, Chancellor d. Dec. 16,1860
Fargo, Phoebe d. Jan. 19, 1862, w/o Chancellor
Fargo, Ranson d. Aug. 3, 1866 s/o Chancellor & Phoebe
Fargo, Sarah d. Sept. 22, 1849 d/o Chancellor & Phoebe
Fitch, Luke b. July 2, 1771 d. June 14, 1847, ae. 75-11-20
Fitch, Mary Hughes b. May 15, 1769 d. Nov. 4, 1854, ae. 85-5-20 w/o Luke
Hibbard, Nathan d. Mar. 21, 1853, ae. 85-10
Hibbard, Mary d. Aug. 3, 1847, ae. 80
Hughes, Nancy d. Aug. 14, 1858, ae. 77-6-25, w/o Davis
Hughes, Davis d. Aug. 14, 1844, ae. in 77" yr.
Jobes, James d. Jan. 11, 1844 in 78" yr.
Jobes, Margaret d. Mar. 28, 1862, ae. 89 w/o James
Jones, Samuel d. June 26, 1847, ae. 88; came from Hebron, Conn. 1799
Jones, Talatha d. June 13, 1856, ae. 90 w/o Samuel
Judd, Ansel d. Sept. 2, 1831, ae. 48
Judd, Electa Jones b. Je. 17, 1787 d. Feb. 14, 1875 w/o Ansel
Judd, Mehetable d. Nov. 15, 1830, ae. in 81" yr.
Millard, Betsy Patten b. Jan. 23, 1780 d. June 13, 1869 w/o Willoughby
Millard, Willoughby b. Feb. 22, 1770 d. Jan. 13, 1857
Ostrander, George d. Apr. 9, 1861 ae. 68-2-22
Ostrander, Nancy d. Dec. 1, 1873, ae. 80-10-8 w/o George
Parry, Dinah d. Oct. 4, 1847, ae. 30
Parry, Hannah d. June 8, 1849 ae. 77, w/o John
Parry, (Rev.) John d. June 29, 1835 in 73" yr.
Patten, Cynthia Poole d. May 12, 1823, ae. 41 w/o James
Patten, James d. Sept. 4, 1851, ae. 79
Patten, Mary F. d. Feb. 1, 1860, ae. 9y 4m
Reed, Amelia R. d. June 18, 1856 ae. 15y 2m
Rice, Elijah d. June 24, 1831, ae. 51
Sennett, Isaac W. d. June 4, 1856, ae. 62
Sennett, Mary d. Sept. 20, 1847, ae. 53 w/o Isaac W.
Stephens, Henry d. Aug. 23, 1856 ae. 8y 11m
Taylor, Albert C. d. Nov. 23, 1852, ae. 23
Watson, Temperance d. Nov. 8, 1849 ae. 77-5-25
Wheelock, Abigail Blashfield d. Feb. 15, 1819, ae. 57 w/o Ralph
Wheelock, Electa Jones 1790-1879 w/o Gershom B.
Wheelock, Gershom B. 1786-1871 b. in Sturbridge, Mass.
Wheelock, Ralph b. Sturbridge, Mass. d. Aug. 28, 1847 ae. 89
Wright, (Mrs.) Betsy d. May 28, 1840, ae. 62-0-29
Wright, Libbie S. d. Sept. 24, 1868, ae. 8y 7m

Submitted 11 May 1998