Chestnut Ridge Methodist Burying Ground

Interments in the CHESTNUT RIDGE METHODIST GROUND



"Old Gravestones of Dutchess County, New York" by J. W. Poucher published in 1924, p.48.


Note: Some of Poucher's listings have been found to be inaccurate, so use these with caution.


CLASSIFICATION: Churchyard.
LOCATION: Chestnut Ridge.
CONDITION: Overgrown and deserted.
INSCRIPTIONS: 17 in number. Copied August 16, 1913, by J. W. Poucher, Mrs. H. N. Bain and Miss Grace L. Jones.
REMARKS: The Methodist Church at Chestnut Ridge was organized ( ) years prior to 1849, in which year a church building was erected.

1. Brown, James R., d. 1866, Sep. 6, a. 80-6-3.
2. Cronkrite, Daniel, d. 1851, Oct. 2, a. 59 y.
3. (Dean, Julia), d. 1853, Apr. 29, a. 32 y.
4. Dennis, Charity, d. 1859, Oct. 24, a. 74 y.
5. Duncan, John, d. 1861, Oct. 26, a. 43 y.
6. Dunkin, Frances Maria, (dau). of Henry & Maria, d. 1849, Oct.11, a. 1-5-3
7. Dunkin, John Henry, s. of Henry & Maria, d. 1849, Oct. 22, a. 4-4-13.
8. Edmonds, Margaret, w. of John, d. 1866, Apr. 11, a. 65-11-6.
9. Hartwell, Anna P., dau. of Daniel & Mariah, d. 1862, July 28, a. 8 y.
10. Hartwell, Daniel J., s. of Daniel & Mariah d. 1862, July 8, a. 16 y.
11. Hartwell, Emma (or Anna), dau. of John & Phebe, d. 1862, Aug. 6, a. 35 y.
12. Hartwell, Lavina, dau. of Daniel & Mariah, d. 1860, Aug.10, a. 16 y.
13. Heart, Charlton, d. 1851, Mar. 10, a. 50 y.
14. (Lais), Mary, w. of Francis C., d. 1851, Nov. 7, a. 28 y.
15. McCord, James L., d. 1877, Apr. 30, a. 61 y. 4 m.
16. McCord. Sally Ann, w. of James L., d. 1849, Sep.23, a. 37-6-17.
17. Shear, Joseph, d. 1858, June 8, a. 45 y.


Typed and submitted by: Liz DuBois

Return to Dutchess Co. Genealogy