Christ Church Cemetery, Poughkeepsie

Interments in the CHRIST CHURCH CEMETERY



"Old Gravestones of Dutchess County, New York" by J. W. Poucher published in 1924, pages 250-255.


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: Churchyards.
LOCATION: On land of Christ Church (Protestant Episcopal), in the city of Poughkeepsie.
CONDITION: Well cared for.
INSCRIPTIONS: 185 in number. Nine lists. See list captions.
REMARKS: The congregation of Christ Church. Poughkeepsie, erected a church building in 1774 on what is now the northeast corner of Market and Church streets, Poughkeepsie, which building stood until 1834. The land surrounding the church on this site was used for interments approximately 1774-1828. In 1828 land was purchased by the corporation of Christ Church at Montgomery and Academy streets, Poughkeepsie, for a burial place. This ground became known as "the English Burying Ground" and it was used for interments approximately 1828-1868. In 1888 the congregation of Christ Church sold its property at Market and Church streets and a new church building was erected on the southwest portion of the English Burying Ground. At this time (1888) removals were made from the churchyard on Market street and from the English Burying Ground to the Poughkeepsie Rural Cemetery.
Classified lists are given below which this statement of facts will render self-explanatory.

List No.1
ORIGINAL CHURCHYARD

CLASSIFICATION: Churchyard.
LOCATION: In the northern end of the Poughkeepsie Rural Cemetery.
CONDITION: Cared for.
INSCRIPTIONS: 87 in number. Copied December 28-27, 1911, by J. W. Poucher, M. D., and Miss Helen W. Reynolds.
REMARKS: These removals were made officially by Christ Church in 1855 from the old
churchyard on Market street, the site of the first and second church-buildings (1174-1834, 1834-1888)

1. Badger, Abigail, w. of Ebenezer, d. 1817, May 7, a. 71-10-7.
2. Badger, Ebenezer, d. 1824, Sep.10, a. 77 y.
3. Baker, Peter, second son of Valentine & Elizabeth, d. 1791, Feb. 7, a. 3 y. 18 d.
4. Billings, Major Andrew, d. 1808, Apr. 28, a. 64 y.
5. Billings, Cornelia, wid. of Major Andrew, d. 1820, Nov. 18, a. 68 y.
6. Billings, Eliza, d. 1820, Oct. 5, a. 41 y.
7. 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.
8. Blakeslee, Joanna, second wife of Amaziah, d. 1835, Feb. 16, a. 71 y.
9. Bostwick, Polly Phemia, wid. of Samuel of New Milford, Ct., d. 1829, Apr. 6, in 67th y.
10. Bulkley, Eleanor, w. of Joseph, d. 1819, Jan. 16, in 57th y.
11. Caldwell, Belinda E., dau. of Matthew & Elizabeth, d. 1820, Jan. 26, a. 19 y. 29 d.
12. Cleveland, Mary, dau. of Stephen & Deborah, d. 1823, Sep. 21, a. 7 m. 18 d.
13. Cunningham, Garwood, b. 1787, May 7, d. 1810, Apr. 5.
14. Cunningham, Helen, w. of Garwood, & dau. of Col. Nathan & Mary Myers, d. 1812, Mar. 19.
15. Cunningham, Mariah M., dau. of Garwood H. & Sarah, d. 1823, Feb. 4, in 19 y.
16. Cunningham, Sarah, w. of Garwood H., d. 1811, Jan. 8, in 47th y.
17. 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."
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. 1708, Dec. 25, a. 2 m.
19. Downs, Mary, d. 1819, Nov. 3, in 78th 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. 31, 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. 28;
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. 1810, 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 y.
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. 1817, 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. 1833, 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 y. 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.11, 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, a 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 y.
76. Wigg, Susan, d. 1812, Mar.20, a. 67 y.
77. Williams, Robert, d. 1818, Mar. 6, a. 41-9-6.
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.
81. Y------, "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, A. 1810, May 18, a. 45 y.
Ryan, Major John, d. 1812, Mar. 9, a. 42 y.;
Ryan, Allena, 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).


List 2
DAVIS PLOT

CLASSIFICATION: Churchyard.
LOCATION: Poughkeepsie Rural Cemetery.
CONDITION: Well cared for.
INSCRIPTIONS: 16 in number. Copied January 4, 1914, by J. W. Poucher, M. D. and Miss Helen W. Reynolds.
REMARKS: 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 northern end of the Poughkeepsie Rural Cemetery.

1. Chandonet, Mary, w. of Francis, b. 1763, Feb. 6, d. 1790, Dec. 21.
2. Cunningham, Harriet D., b. 1832, June ----, d. 1879, Apr. ----.
3. Davis, Egbert, b. 1796, Apr. 8, d. 1350, May 9.
4. Davis, Frances, w. of Richard, d. 1784, Feb. 14, a. 43-3-21.
5. Davis, Henry, b. 1764, Sep. 17, d. 1836, July 23.
6. Davis, Henry B., b 1792, Nov. 26, d. 1824, Nov.14.
7. Davis, Jane, dau. of Richard & Frances, d. 1768, Sep. 28, a. 2 y. 17 d.
8. Davis, Jane, wid. of Capt. John, of Huntington, Long Island, d. 1773, May 12, a. 64-10-27.
9. Davis, John, s. of Richard & Frances, d. 1769, Nov. 29, a. 11-3-21.
10. Davis, Leonard M., b. 1794, July 11 d. 1856, June 19.
11. Davis, Margaret, second wife of Richard, d. 1800, Jan. 22, a. 64-8-21.
12. Davis, Mary, w. of Henry, b. 1762, Mar. 26, d.1839, July 6.
13. Davis, Richard, b. 1734, Oct. 6, d. 1814, July 24, a. 79-9-18.
14. Davis, William H., b. 1805, Oct. 5, d. 1879, Feb. 18.
15. Dunn, Elizabeth, w. of John, & dau. of Richard Davis, d. 1794, Jan. 23, a. 25 y. 1 m
16. Oakley, Sarah Davis, wid. of Samuel, b. 1803, Mar. 21, d. 1885, Dec. 6.


List 3
DAVIS PLOT

CLASSIFICATION: Churchyard.
LOCATION: Poughkeepsie Rural Cemetery.
CONDITION: Well cared for.
INSCRIPTIONS: 6 in number. Copied March 22, 1915, by Miss Helen W. Reynolds.
REMARKS: These removals were privately made in 1885 from the English Burying Ground.

1. Davis, Hannah, w. of Leonard, b. 1778, Apr .25, d. 1842, June 9,
2. Davis, John H., d. 1831, Dec. 1, in 34th y.
3. Davis, John Henry, s. of John H. & Caroline, d.1834, June 28, a. 5 y.
4. Davis, Leonard, b. 1774, Dec. 24, d. 1833, Feb. 9.
5. Trivett, Frances Mary, w. of Walter, b. 1819, Aug. 10, d. 1845, Dec. 26.
6. Trivett, Walter, d. 1841, Sep. 3, a. 27 y.


List 4
TRIVETT PLOT

CLASSIFICATION: Churchyard.
LOCATION: Poughkeepsie Rural Cemetery.
CONDITION: Well cared for.
INSCRIPTIONS: 3 In number. Copied March 22, 1915, by Miss Helen W. Reynolds.
REMARKS: Mrs. Trivett, Sr., was. buried in the English Burying Ground October 29, 1846, as per parish records of Christ Church.

1. "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."


List 5
GILL PLOT

CLASSIFICATION: Churchyard.
LOCATION: Poughkeepsie Rural Cemetery.
CONDITION: Well cared for.
INSCRIPTIONS: 6 in number. Copied January 4, 1912, by J. W. Poucher, M. D., and Miss Helen W. Reynolds.
REMARKS: These removals were privately made in 1888, partly from the churchyard on Market street and partly from the English Burying Ground.

1. Gill, Ann, dau. of Robert & Wilhelmina, d. 1844, Nov. 12.
2. Gill, James, b, 1704, July 28, 1856, Feb 29.
8. Gill, John Rigby, s. of Robert & Wilhelmina, d. 1811, June 5, a. 21-4-11.
4. Gill Robert. d. 1836, Apr. 30, in 77th y.
5. Gill, Wilhelmina, w. of Robert, d. 1800, Jan. 4, a. 38-8-21.
6. ----; "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 the family plot in the Poughkeepsie Rural Cemetery.
Dina came from Africa on 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: Churchyard.
LOCATION: Poughkeepsie Rural Cemetery.
CONDITION: Well cared for.
INSCRIPTIONS: 2 in number. Copied March 22, 1915, by Miss Helen W. Reynolds.
REMARKS: Those removals were privately made in 1558 from the churchyard on
Market 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: Churchyard.
LOCATION: In Section A, Poughkeepsie Rural Cemetery.
CONDITION: Well cared for.
INSCRIPTIONS: 5 in number. Copied July 25, 1915, by Miss Helen Van Kleeck and Miss Helen W. Reynolds.
REMARKS: Removed from the English Burying Ground.

1. Lewis, Samuel M., d. 1839, Dec. 9, a. 38 y.
2. Parkinson, Eliza, d. 1843, Mar. 17, in 73d y.
3. Parkinson, John, d. 1829, Mar. 12, In 83d y.
4. Parkinson, Mary, w. of John, d. 1843, Dec. 30, in 87th y.
5. Parkinson, Robert, d. 1833, June 21, in 52d y.


List 8
ENGLISH BURYING GROUND

CLASSIFICATION: Churchyard.
LOCATION: In "the English Burying Ground," now spoken of as Christ Church Square,
Academy and Montgomery streets, Poughkeepsie.
CONDITION: Well cared for.
INSCRIPTIONS: 42 in number. Copied December 1, 1911, by Miss Helen W. Reynolds.
REMARKS: This list includes all stones the inscriptions on which remained exposed to view in 1911. There are stones on the square laid flat that 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. May 10, a. 2-1-17. (Monument).
13. Colwell, Emeline Hoyt, dau. of Charles, d. 1853, Feb. 23, a. 28 y.
14. Gale. Jeremiah. b. 1780, Jan. 21, d. 1850, 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.
18. 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)-9-0.
24. Gunn, Maria, w. of Joseph, & dau. of Henry Moliere of Philadelphia, d. 1825, Aug. 22, a. 30 y.
25. Hoffman, Gertrude, d. 1848, Feb. 9, in 82d y.
26. Jackson, Robert, b. 1806, Aug. 23, d. 1864, Dec. 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 & 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. 1887, 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.63 y.; Phebe, b. 1786, Feb. 18, d. 1866, May 25, a. 80 y. (Monument).
42. Wiltsie, Adrianna E. E., dau. of Tunis B. & Margaret L., d. 1858, Nov. 17, a. 12-7-5.


List 9

CLASSIFICATION: Churchyard.
LOCATION: In the cellar of Christ Church, Poughkeepsie.
CONDITION: Unbroken; securely stored.
INSCRIPTIONS: 15 in number (plus several footstones). Copied February 13, 1912, by Miss Helen W. Reynolds
REMARKS: These stones stood originally in the English, Burying Ground and were removed when the present church building was erected on the 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. Pudney, 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.


Transcribed by Liz DuBois

Back to Dutchess Co. Genealogy