Fishkill Rural Cemetery

Interments in the FISHKILL RURAL CEMETERY



"Old Gravestones of Dutchess County, New York" by J. W. Poucher published in 1924, pages 117-120.


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.

I have received information on additional interments from Susanne Armentrout . This information, which was supplied to her by the Fishkill Rural Cemetery, has been added at the end of this page.

07/07/06. I have also received additional inscriptions from Joyce Jepsen and they have been added following the above mentioned inscriptions.


08/24/11. Additional inscriptions from Louis William Northrop have been added following the above mentioned inscriptions.


CLASSIFICATION: Community ground.
LOCATION: At Fishkill Village, on the west side of the Post Road a short distance north of the Reformed Dutch Church.
CONDITION: Well cared for.
INSCRIPTIONS: The following list of 175 names is taken from the records of the Fishkill Rural Cemetery, Register of Interments, No.1, and includes the entries on the register which record the removals to the Fishkill Rural Cemetery from elsewhere of bodies between 1866 and 1908.
REMARKS: This list was obtained through the courtesy and cooperation of Mr. James E. Dean of Fishkill Village.

1. Anthony, Allard, d. 1847, Nov. 21, a. 87.
2. Anthony, David K., d. 1852, Jan. 27, a. 22.
3. Anthony, Edward, d. 1838, Dec.7, a. 1.
4. Anthony, Hannah, d. 1852, Dec. 6, a. 85.
5. Anthony, Maria K., d. 1863, Nov. 11, a. 61.
6. Anthony, Nicholas, d. 1863, Dec. 30, a. 68.
7. Bedford, Andrew W., d. 1851, Sep. 30, a. 21.
8. Bedford, John, d. 1845, Feb. 27, a. 53.
9. Beecher, Betsey M., d. 1854, Dec. 20, a. 15.
10. Beecher, Leonard S., d. 1863, Sep. 21, a. 9.
11. Beecher, Sarah M., d. 1860, July 11, a. 30.
12. Benson, Mary, d. 1872, Apr. 28, a. 71.
13. Benson, William, d. 1860, July 12, a. 62.
14. Bogardus, Barbara, d. 1852, May 4, a. 64.
15. Bogardus, Cornelius, d. 1844, Aug. 1, a. 61.
16. Bogardus, Eleanor, d. 1839, Dec. 15, a. 51.
17. Bogardus, Joseph, d. 1869, Feb. 3, a. 74.
18. Bogardus, Mary Ann, d. 1861, Oct. 19, a. 36.
19. Bogardus, Robert M., d. 1844, June 5, a. 28.
20. Bogart, Robert M., d. 1858, Nov. 2, a. 24.
21. Booth, David, d. 1860, Oct. 1, a. 38.
22. Boyce, John, d. 1875, Mar. 6, a. 77.
23. Brackett, Henry M., d. 1866, July 16, a. 32.
24. Brett, Catharine A., d. 1867, Nov. 29, a. 87.
25. Brett, Sarah E., d. 1871, Mar. 15, a. 54.
26. Brinckerhoff, Adelia M., d. 1833, May 18, a. 32.
27. Brinckerhoff, Caroline, d. 1834, Oct. 25, a. 25.
28. Brinckerhoff, Caroline M., d. 1864, July 26, a. 30.
29. Brinckerhoff, Derick A., d. 1815, Feb. 13, a. 40.
30. Brinckerhoff, Garret, d. 1846, May 21, a. 62.
31. Brinckerhoff, Isaac, d. 1866, Feb. 15.
32. Brinckerhoff, Katharine C., d. 1867, Sep. 15, a. 90.
33. Brinckerhoff, Phebe, d. 1844, Mar. 26, a. 63.
34. Brown, Monroe, d, 1866, Feb. 14, a. 29.
35. Budd, John S., d. 1889, Aug. 18, a. 21.
36. Budd, Maria, d. 1889, Sep. 25, a. 49.
37. Bull, Daniel, d. 1875, May 26, a. 78.
38. Bull, Sarah Van Nostrand, w. of Daniel, d. 1892, Nov. 25, a. 88.
39. Burroughs, Ann A,, d. 1857, Mar. 11, a. 2.
40. Camach, Joseph, d. 1871, July 12.
41. Case, Sarah, d. 1829, Mar. 15, a. 39.
42. Case, Walter, d. 1859, Oct. 7, a. 83.
43. Collins, Gilbert D., d. 1859, Nov. 7, a. 73.
44. Collins, John M., d. ---, a.---.
45. Collins, Susan, d. 184(---), Nov.12, a. ---.
46. Conover, Ophelia, d .1855, Nov. 22, a. 17.
47. Cook, Charles, d. 1858, Sep. 9, a. 60.
48. Cook, Mary, d. 1863, July 28, a. 61.
49. Cu(hn)ley, Lizzie, d. 1847, Dec. 7, a. 2.
50. Cu(hn)ley, Mary H., d. 1863, Jan. 20, a. 15.
51. Dalron, Ann C., d. 1846, Mar. 16, a. 32.
52. Darley, Phebe Ann, d. 1861, Oct. 23, a. 33.
53. Dean, Ephraim, d. 1804, Dec. 9, a. 45.
54. Dean, Phebe P., d. 1861, Mar. 12, a. 85.
55. Dean, William G., d. 1850, Aug. 20, a. 55.
56. Delavan, Chauncey, d. 1863, Dec. 18, a. 73.
57. Delavan, Jane, d, 1865, Nov. 12, a. 76.
58. De Wint, Frances A., d. 1866, Aug. 8, a. 32.
59. Dingee, John Henry, d. 1865, Aug. 23, a. 17. *For correction see below.
60. Dorland, Elizabeth, d. 1839, Aug. 9, a. 83.
61. Dorland, Mary, d. 1832, Sep. 28, a. 79.
62. Du Bois, Abraham De Peyster, d. 1856, Jan. 18, a. 61.
63. Du Bois, Cornelia, d. 1853, May 5, a. 53.
64. Du Bois, Deborah, d. 1823, July 6, a. 65.
65. Du Bois, Isaac Teller, d. 1809, Sep. 17, a. 23,
66. Du Bois, Peter A., d. 1849, Mar. 14, a. 58.
67. Emigh, Sarah Louisa, d. 1857, July 15, a. 1.
68. Ferguson, Elizabeth Cooper, d. 1863, May 28, a. 72.
69. Francis, Rev. Isaac, d. 1859, Dec. 20, a. 70.
70. Griffin, William, d. 1863, Sep. 10, a. 84.
71. Haight, Charles, d. 1851, Nov. 21, a. 17.
72. Haight, Cynthia, d. 1865, Dec. 11, a. 59.
73. Haight, Mary Ann, d. 1850, Jan. 9, a. 32.
74. Haight, Phebe, d. 1843, Apr. 10, a. 35.
75. Halleck, Agnes, d. 1858, Oct. 13 a. 45.
76. Harned, Miriam, d. 1854, Apr. 28, a. 89.
77. Hawks, Mary Ann, d. 1863, Sep. 15, a. 17.
78. Hayt, Catharine A., d. 1833, July 31, a. 27.
79. Hustis, Henry, d. 1867, Apr. 14, a. 1.
80. Ketcham, Cornelius, d. 1902, July 14, a. 45.
81. Ketcham, Enoch, d. 1872, May 11, a. 46.
82. Klump, Helen, d. 1859, Aug. 31, a. 21.
83. Knapp, Beverly, d. 1858, Jan. 26, a. 76.
84. Knapp, Zavica U., d. 1902, July 2, a. 69.
85. La Due, Adelia, d. 1830, Oct. 13, a. 8.
86. La Due, Cornelius, d. 1836, Apr. 6, a. 55.
87. La Due, Elizabeth, d. 1831, Aug. 6, a. 69.
88. La Due, Hannah, d. 1849, Aug. 31, a. 65.
89. La Due, Henry A., d. 1837, May 11, a. 1.
90. La Due, Jemima, d. 1851, June 13, a. 57.
91. La Due, Peter N., d. 1841, May 12, a. 56.
92. La Due, Sherman, d. 1861, Oct. 5, a. 15.
93. La Due, William, d. 1824, Sep. 21, a. 65.
94. La Due, Zorada, d. 1864, June 18, a. 48.
95. MacDougall, Emma, d. 1858, May 3, a. 12.
96. McMahon, Solomon, d. 1850, Feb. 15, a. 18.
97. Merritt, Cordelia, d. 1830, Nov. 30, a. 1.
98. Merritt, Helen La Due, d. 1831, July 1, a. 20.
99. Merritt, James L., d. 1855, Mar. 27, a. 16.
100. Mills, George W., d. 1867, Jan. 17, a. 33.
101. Mills, Richard, d. 1867, Sep. 8, a. 66.
102. Mills, Sarah J., d. 1842, Feb. 12, a. 16.
103. Morgan, Eliza, d. 1857, May 8, a. 56.
104. Morgan, Maria, d. 1857, Dec. 20, a. 25.
105. Morgan, William, d. 1858, Jan. 26, a. 58.
106. Myers, Laetitia, d. 1852, Feb. 5, a. 61.
107. Newlin, Mary, d. 1847, May 17, a. 68.
108. Newlin, Robert, d. 1841, Nov. 9, a. 63.
109. Newlin, Robert, Jr., d. 1858, Nov. 21, a. 50.
110. Newlin, Samuel, d. 1852, Mar. 9, a. 49.
111. Norris, Eliza J., d. 1864, Mar. 17, a. 35.
112. Northrop, Ezekiel, d. 1853, Apr. 16, a. 33.
113. Palmer, Mercy A., d. 1867, Dec. 24, a. 31.
114. Phillips, Cornelia, d. 1855, Dec. 25, .60.
115. Pierce, James W., d. 1865, Aug. 23, a. 13.
116. Pierce, Mary Ann, d. 1849, Sep. 30, a. 32.
117. Pollock, Thomas, d. 1863, Apr. 6, a. 69.
118. Purdy, Margaret M., d. 1859, Aug. 17, a. 50.
119. Rapalje, William, d. 1872, Mar. 28.
120. Roe, John, d. 1861, Sep. 27, a. 69.
121. Rogers, Absalom, d. 1860, May 21, a. 75.
122. Rogers, Emily, d. 1845, May 11, a. 25.
123. Rogers, Maria, d. 1840, Oct 16, a. 52.
124. Rogers, Peter, d. 1863, Dec. 6, a. 41.
125. Rosa, Doretta M., d. 1859, Nov. 25, a. 42.
126. Rosa, Jane Ann, d. 1854, Oct. 21, a. 23.
127. Rosa, John H., d. 1860, Sep. 11, a.57.
128. Rosa, Margaret C., d. 1855, Mar. 19, a. 53.
129. Rozell, Levi, d. 1860, Aug. 10, a. 31.
130. Rozell, Sarah, d 1850, Dec.12, a. 9.
131. Schenck, Cornelia A., d. 1902, July 12, a. 77.
132. Schenck, Oscar, d. 1876, Sep. 4, a. 58.
133. Schenck, Samuel B., d. 1861, Mar. 25, a. 55.
134. Schryver, Matthew V. B., d. 1885, Oct. 8, a. 77.
135. Scofield, Catherine, d. 1858, Mar. 20, a. 19.
136. Scofield, Henry E., d. 1857, Apr. 15, a. 52.
137. Smith, Aletta L., d. 1851, Oct. 7, a. 17.
138. Smith, James, Jr., d. 1852, Apr. 1, a. 48.
139. Smith, Martha J., d. 1867, Jan. 9, a. 19.
140. Smith, Thomas Hanford, d. 1882, Mar. 16, a. 72.
141. Snow, Emeline, d. 1844, Feb. 24, a. 25.
142. Southard, Daniel, d. 1845, Feb. 8, a. 40.
143. Southard, Phebe A., d. 1845, Feb. 11, a. 1.
144. Sparks, Ann, d. 1887, Apr. 22, a. 78.
145. Sparks, George, d. 1856, July 22, a. 43.
146. Teller, Charity, d. 1839, Apr. 21, a. 61.
147. Teller, Henry Schenck, d. 1858, June 1, a. 44.
148. Teller, James, d. 1816, Dec. 26, a. 41.
149. Thorne, Robert, d. 1865, Jan. 13, a. 55.
150. Van Kleeck, Elizabeth, d. 1862, Nov. 13, a. 16
151. Van Nostrand, Elizabeth Mead, w. of Joseph, d. 1853, Nov. 20, a. 75.
152. Van Nostrand, George, d. 1795, Jan. 24, a. 49
153. Van Nostrand, Heleche Dorland, w. of George, d. 1797, Feb. 17, a. 47
154. Van Nostrand, Joseph, d. 1824, Jan. 12, a. 46.
155. Van Voorhis, Elizabeth, d. 1848, Dec. 15, a. 35.
156. Van Voorhis, John, d. 1863, June 11, a. 79.
157. Van Wyck, Ann, d. 1838, June 16, a. 41.
158. Van Wyck, Isaac C., d. 1858, Apr. 16, a. 71.
159. Van Wyck, Richard T., d. 1826, Apr. 13, a. 36.
160. Van Wyck, Theodorus R., d. 1837, Apr. 4.
161. Waldo, Eiizabeth, d. 1851, Sep. 8, a. 96.
162. Waldron, Abraham B., d. 1870, Oct. 9, a. 53.
163. Washburn, Hetta, d. 1848, Sep. 8, a. 51.
164. Washburn, Jarvis, d. 1870, Feb. 21, a. 77.
165. Way, Elizabeth, d. 1847, Dec. 19, a. 74.
166. Way, Samuel A., d. 1869, a. 31.
167. Wescott, Elbert M., d. 1861, Aug. 21, a. 24.
168. Wescott, George F., d. 1862, May 2, a. 22.
169. Wescott, Hannah, d. 1853, June 29, a. 69.
170. Wescott, Helen M., d. 1846, Jan. 3, a. 35.
171. Wescott, John S., d. 1866, Sep. 30, a. 17.
172. Wilbur, Helen, d. 1864, Mar. 6.
173. Wilbur, Jeremiah, d. 1861, Feb. 10.
174. Wilde, James W., d. 1846, Oct. 2, a. 52.
175. Worden, J. Amelia, d 1866, May 27, a. 24.

*59. Dingee, John H., s/o Timothy & Sarah, d. 1865, Aug. 23, a. 17.

Transcribed by Liz DuBois



Additional Information Supplied by Fishkill Rural Cemetery


Information obtained from monuments:

Section I Plot #1 Mausoleum

Mowatt, James C. b. 14 Nov 1817 d. 25 Mar 1888.
Mowatt, James W. b. 23 June 1793 d. 6 March 1877.
Mowatt, Maria b. 5 Apr 1799 d. 25 Jul 1852.
Mowatt, Mary L. d. 20 Apr 1902 a. 66 yrs.

Section I Plot#1 Monuments

Beggs, George E. 1867-1941.
Saunders, Mary L. w. of George 1879-1948.

Mowatt, Adelia M. w. of Nicholas Hopper d. 6 May 1909.

Section I Plot #18

Mowatt, Augustus W. d. 17 Nov 1911 a. 70 yrs. 1st Sgt. Co. C NYS Vol.
Saunders, Amanda J. w. of Augustus d. 30 Nov 1915 a. 74 yrs.
        Their Children:
        Augustus W. d. 3 Aug 1867 13 months.
        James A. d. 30 Aug 1870 2 yrs.

Section LA Plot #52 B

Towne, Charles C. 1901 – 1961.
Towne, Philippina F. 1900 – 1981.

Section E Plot #719

Bell, Charles b. 10 Oct 1853 d. 15 Jun 1896.
Bell, Emily Talbot w. of Charles b. 10 Nov 1852 d. 27 Nov 1943.
Bell, Lillian infant daughter d. 6 Jan 1882.
Bell, William P. MD b. 25 Feb 1822 d. 4 Dec 1869.

Section E Plot #694

Seigler, Charles F. 1877 – 1964.

Saunders, Ellen M. w. of Stephen Saunders, Jr. d. 22 Dec 1909.
Saunders, Elijah b. 17 Jan 1833 d. 31 Mar 1885.
Saunders, Juliett b. 27 Feb 1836 d. 18 Mar 1885.
Saunders, Sarah w. of Stephen Saunders b. 16 Nov 1808 d. 31 Aug 1888.
Saunders, Stephen b. 10 Aug 1810 d. 19 Jun 1895.



Fishkill Rural Cemetery
801 Route 9
Fishkill, NY 12524
914-896-6227

Additional Inscriptions transcribed by Joyce Jepsen
June 2006



Sec. B

George A. Dow
Nov. 19, 1832 – Feb. 5, 1917

Sarah E. Polhamus Dow
Sep. 1, 1838 – Mar. 24, 1898

***

William P. Dow
1864 – 1949

Susan G. Sarvis Dow
1863 – 1917

***

George A. Dow
1891 – 1918

Agnes Dow
Died 1890 @ 10 days

Florence Dow Ryan
Dec. 16, 1906 – June 3, 1996

***

William P. Dow
1894 – 1952

Laura E. Linderbeck
his wife
1901 – 1955


Sec. N

Charles Frederick Dow
1868 – 1935

Sarah Lena Knapp
his wife
Nov. 1874 – July 1967


***

Ruth L. Dow
1909 – 1986

F. Warren Dow
1904 – 1986


Sec. O

Mary Ann Dow Covert
1871 – 1931

Nathaniel Covert
1859 – 1951

***

Stewart D. Kimlin
1905 - 1993

Maud Covert
his wife
1905 – 1976

***

F. Warren Dow
1904 – 1986

Ruth L. Dow
his wife
1909 – 1986

Additional Inscriptions transcribed by Louis William Northrop

 

Interred in Section B Plot 111

GERTRUDE NORTHROP Wife of WILLIAM MCKINLEY

Born November 1877. Died 1951.

 

Interred in Section D Northrop Lot 562

JONAS NORTHROP

Born 27 January 1811 in Bradford, England Died 15 March 1880 At Glenham, NY.

 

ANN GAUNT Wife of JONAS NORTHROP

Born 25 July 1819 in Leeds, England Died at Dalton, Mass. 17 May 1890

 

Their Son

CHARLES H. NORTHROP

Born 22 November 1855 in Blackstone, Mass. Died at Amsterdam, NY. 7 December 1903

 

MINNIE LIGHTJILLARD Wife of CHARLES H. NORTHROP

Born October 1859 in Kentcliffe, NY. Died at Poughkeepsie, NY. 28 February 1927

 

JOHN W. NORTHROP

Born 7 January 1847 Died 17 November 1919

 

MARY WILKIE TURNER Wife of JOHN W. NORTHROP

Born 3 April 1849 Died 13 February 1927

 

ISAAC L. SHERWOOD

Born 1868 Died February 1942

 

GRACE NORTHROP Wife of ISAAC SHERWOOD

Born September 1879 Died 26 October 1950

 

MARY L. NORTHROP

Born December 1872 Died 26 November 1954

 

 

Interred in Section C Lot W1/2 317

 

GEORGE I. NORTHROP

Born September 1857 in Blackstone, Mass. Died at Kingston, NY. 23 July 1921

 

MARY ETTA SCOFIELD Wife of GEORGE I. NORTHROP

Born 1864 Died 4 AUGUST 1951

 

Their Nephew

HOWARD F. MANSON

Born 31 August 1888 Died 23 October 1918

 

Interred in Section V Plot 7

EDITH M. NORTHROP Wife of JOHN DORAN

Born 24 April 1882 in Glenham, NY. Died 6 January 1964 at Poughkeepsie, NY.

 

Their son, WILLIAM NORTHROP DORAN

Born 25 November 1908. Died 23 January 1954.

 

Updated 08/12/12
Back to Dutchess Co. Genealogy