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 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.