New York Marble Cemetery
Interments By Name

Name
Maiden Name Vault # Interment Date Born Coments
—,—
110     Sep 1844
—, Adult from Williamsburgh 2  5 Mar 1855
—, Child 0  18 Mar 1837
—, Remains from Brick Church 133     May 1856 Reinterment; Removed
—, Still-born child 66  17 Dec 1836
—, Still-born child 32  16 Jun 1849
—, Still-born child 91  26 May 1868
—, Three corpses 99  28 Mar 1831 Reinterment
Abbot, Ann Stoutenburgh 156  11 Feb 1840 b 1771
Abeel, Elizabeth Adams m.n. 83  4 Jan 1878 c 1812
Abeel, Elizabeth VanNest 149  10 Oct 1851 b 1851
Abeel, Robert Ewing 149  12 Jul 1851 c 1849
Abell, Son of Henry 131  2 May 1851 Removed
Adams, Ann m.n. 104  9 Sep 1839 c 1838
Adams, Maria Canfield m.n. 118  24 Nov 1858 b 1787
Adams, Mary Elizabeth m.n. 129  27 Dec 1843 b 1808
Aguilera y Tamayo, Francisco 0  26 Feb 1877 b 1821 Removed to Cuba
Aimes, Arnest Fink 46  9 May 1865 c 1818
Aimes, Francis Godine 46  9 Dec 1861 b 1841
Aimes, Jacob 46  2 Sep 1861 b 1781 Removed to Green-Wood
Aimes, Maria Louise Burtnett 46  16 May 1888 c 1823
Aimes, Marie Louise 46  17 Sep 1873 c 1860
Aimes, Mrs. Rhuame Waring 46  13 Apr 1846 b 1782 Removed to Green-Wood
Aimes, Rhuamer Waring 46  22 Nov 1860 b 1846
Aims, Frances Jane 46  14 Jun 1853 b 1852
Aims, John Philip or Phillips 46  10 Nov 1844 c 1806
Aims, Ruame 46  23 Mar 1853 b 1848
Allcock, Egerton 1  20 Aug 1837 b 1836
Allcock, Hannah C. Lee 1  11 Apr 1868 c 1815
Allen, Anna Langdon 92  20 Mar 1852 b 1851
Allen, Eliza Ann m.n. 95  17 Jun 1866 c 1812
Allen, Ellen Post 107  16 Nov 1847 c 1827
Allen, George Stewart 92  1 Sep 1847 b 1846 Removed
Allen, Grace Brown 123  6 Feb 1864 b 1849 Removed
Allen, Infant of George F. 92  16 May 1848 b 1848 Removed to Green-Wood
Allen, James Brown 123  3 Mar 1836 b 1834
Allen, Rachel Willets m.n. 99  20 Feb 1838 c 1784 Removed to Green-Wood
Allen, Sarah Weeks m.n. 99  19 Mar 1880 c 1797
Allen, Theodore 128  23 Jul 1841 c 1824 Removed
Allen, William Langdon 92  3 Apr 1851 b 1850 Removed
Ambler, Harriet m.n. 28  9 Jul 1882 b 1801
Amerman, Margaret Ranous 90  8 Oct 1847 b 1762 Removed to Green-Wood
Andariese, Esther Wheeler 8  16 Dec 1839 b 1768
Anderson, Charles M. 76  26 Jun 1853 c 1838
Anderson, Edgar John F. 91  8 Apr 1852 b 1851
Anderson, Ellsworth 76  1 Sep 1840 b 1840
Anderson, Jane m.n. 62  15 Feb 1845 b 1782
Anderson, Still-born infant of Mr. 76  9 May 1841
Andrews, David 7  29 Jul 1831 c 1773
Andrews, Edward 7  4 Nov 1837 b 1837
Andrews, Elizabeth 91  22 Nov 1851 c 1767
Anstice, George Whitfield 53  20 May 1847 b 1846
Anstice, James H. 53  19 Jan 1841 b 1839
Anthon, Charles Edward 44  26 Jun 1883 b 1822
Anthon, William Henry 44  10 Nov 1875 b 1827 Removed to Woodlawn
Appleby, Anna m.n. 112  30 Jul 1841 b 1762
Appleby, Rhoda m.n. 112  23 Mar 1834 b 1758 Removed to Woodlawn
Archer, Eliza Ann m.n. 88  7 Jan 1839 c 1808 Removed to Green-Wood
Archer, Mary m.n. 88  28 Sep 1849 Removed to Green-Wood
Arcularius, Christiana m.n. 53  18 Jul 1860 c 1777 Removed to Moravian
Arden, Thomas 49  26 Apr 1853 c 1753
Arnold, Alice m.n. 151  11 Sep 1866 b 1772
Arnold, Anna 0  7 Apr 1849 b 1847 Prob. removed
Arnold, Sarah m.n. 111  9 Apr 1843 b 1776
Aster, Caroline Givens m.n. 20  6 Feb 1834 b 1806
Auchincloss, Ann Anthony Stuart 45  10 Oct 1870 b 1795
Auchincloss, Ann S. 5     Oct 1858 b 1849
Auchincloss, Ann Stuart 45  28 Jan 1841 b 1820
Auchincloss, Dudley Fuller 5  6 Sep 1865 c 1859
Auchincloss, Helen Stuart 5  21 Feb 1862 b 1861
Auchincloss, Hugh 45  10 Jul 1855 b 1780
Auchincloss, Hugh, Jr. 5  22 Sep 1857 b 1856
Auchincloss, Infant of James 45  4 Apr 1833 b 1833 Removed
Auchincloss, Jane Lyle 45  11 Jun 1862 b 1808
Auchincloss, John Stuart 45  4 Mar 1842 b 1840 Removed
Auchincloss, Sarah Lang 45  10 Feb 1838 b 1833
Auchincloss, Sarah Marsh 5  21 Aug 1855 b 1854
Averill, Augustin 42  4 Feb 1871 b 1852 Removed to Kensico
Averill, Augustine 42  9 Jul 1857 b 1795 Removed to Kensico
Averill, Augustine Gurley 42  18 Dec 1833 b 1832
Averill, Caroline Beach 42  11 Apr 1837 b 1801
Averill, Heman 42  31 Dec 1834 b 1779
Averill, Heman Augustine 42  23 Feb 1852 b 1849
Averill, Heman Augustine 42  11 Sep 1856 b 1856 Removed to Kensico
Averill, Lucy Caroline m.n. 42  13 Jul 1856 b 1826
Averill, Margaret Fraser 42  22 Jan 1889 b 1812 Removed to Kensico
Averill, Mary Frances 42  30 Oct 1901 b 1840 Removed to Kensico
Averill, Perry Beach 42  19 Nov 1831 b 1828 d. 9 Oct 1829; Reinterment
Averill, S-born child of Augustin 42  30 May 1839
Axtell, Child of Daniel 122  2 May 1838 Prob. reinterment
Axtell, Daniel Cook, Rev. 122  16 Apr 1838 b 1800 Reinterment
Ayres, Mary m.n. 102  14 Jan 1844 b 1811
Babcock, Benjamin, Jr. 43  8 Feb 1842 c 1839 Removed to Woodlawn
Bailey, Benjamin 22  12 Mar 1832 c 1759
Bailey, Cornelia Thurston 43  18 Apr 1860 b 1827 Removed to Woodlawn
Bailey, Elizabeth m.n. 25     Jun 1851 b 1768 Removed
Bailey, Emily Keese 43  14 Jan 1857 bp 1820 Removed to Woodlawn
Bailey, Floyd 43  16 Feb 1855 b 1853 Removed to Woodlawn
Bailey, James Q. 25  28 Mar 1837 b 1811 Removed to 1st Presbyterian
Bailey, John R. 25  31 Mar 1843 b 1784 Removed to 1st Presbyterian
Bailey, Newton 43  21 Nov 1862 b 1855 Removed to Woodlawn
Bain, Anna Maria m.n. 133  15 Jan 1847 b1818 Removed to Rochester
Bain, Catherine Louisa m.n. 133  7 Mar 1846 b 1820 Removed
Baker, Ann Eliza m.n. 84  4 Aug 1870 b 1811
Baker, Edgar Lee 84  12 Mar 1843 b 1832
Baker, Mary Jane m.n. 84  1 Feb 1885 b 1825
Baker, William Green 97  8 Feb 1834 c 1827
Baldwin, Albert Henry 84  13 Apr 1894 b 1836
Baldwin, Ann Eliza Baker 84  4 Aug 1870 b 1811
Baldwin, Eli 149  7 Sep 1839 b 1791
Baldwin, Elvira Catherine m.n. 131  28 Apr 1876 b 1819
Baldwin, Joseph C. 84  15 Mar 1878
Baldwin, Phoebe VanNest 149  23 Jun 1853 b 1801
Bancker, Ann Elizabeth m.n. 36  25 Dec 1831 c 1789 Removed, prob to Lutheran Cem
Banker, Abraham 36  26 Nov 1831 bp 1760 Removed
Banker, Infant daughter of E. 36  13 Sep 1831 Removed
Banker, James Hopson 36  13 Feb 1885 b 1827 Removed to Moravian
Banker, Maria 36  1 Apr 1842 b 1825 Removed
Banker, Pierre S. 36  22 Dec 1856 b 1851 Removed to Moravian
Banker, Sarah Schermerhorn 36  4 Apr 1831 b 1830 Removed
Barclay, Catherine or Frances 52  3 Mar 1836 b 1826
Bardin, Mary Whitehead 97  4 Nov 1836 c 1746
Barker, Mary m.n. 123  8 May 1869 b 1780
Barkley, Thos. Waldburg Delancey 52  18 May 1854 b 1822
Barney, Charles H. 119  14 Jun 1864 c 1854
Bartlett, Richard 153  27 Oct 1837 c 1796 Removed
Bartlett, Ruth McClintock 153  30 Dec 1838 b 1767 Removed
Bauer or DeBauer, Hannah m.n. 91  9 May 1855 c 1789
Baxter, Anna Smith 145  21 Mar 1835 b 1834
Baxter, George 145  24 Jan 1841 b 1838
Baxter, Strong 145  15 Sep 1842 b 1842
Baxter, Wyllis Pomeroy 145  7 Feb 1875 b 1839
Beach, Caroline m.n. 42  11 Apr 1837 b 1801
Beach, Harriett Amelia m.n. 122  21 Jun 1859 b 1823
Beals, Eleanor B. 27  30 Sep 1843 b 1842 Originally in Vault 80
Bearns, Lillie Chester 130  29 Dec 1883 b 1846
Beaux, Alice Zephrine 39  17 Jan 1852 b 1851
Beekman, Catherine McPh. Livingston 152  19 May 1863 c 1787
Beekman, Eliza A. 152  16 Nov 1853 b 1853
Beekman, Foster 152  18 Mar 1858 b 1857
Beekman, Gilbert Livingston 152  28 Oct 1853 b 1852
Beekman, Gilbert Livingston 152  26 Dec 1874 b 1823 Removed to Sleepy Hollow
Beekman, Henry 152  14 Mar 1857 b 1774
Beeman, Frederick Tracy 47  11 Sep 1838 b 1837 Removed to Green-Wood
Beers, Cyrenius 125  6 Feb 1853 b 1778
Beers, Edward Augustus 125  20 Apr 1852 b 1820
Beers, Emma or Amy 125  21 Oct 1859 b 1782
Beers, Henrietta Romeyn 125  7 Jul 1843 b 1827
Beers, Lucretia m.n. 125  22 Aug 1849 b 1775
Beers, Margaret VanAntwerp 125  24 Dec 1870 b 1787
Bell, John 109  28 Jan 1838 c 1791
Bellows, Edward Stearns 126  9 Jun 1841 b 1840 Prob… removed to Green-Wood
Bellows, Eliza 126  30 Sep 1848 b 1843 Prob. removed to Green-Wood
Bellows, Maria m.n. 12  19 Mar 1833 b 1791
Bellows, Mary Davis 126  7 Nov 1849 b 1847
Bellows, S-born child of Rev. Mr. 126  27 Dec 1850
Berg, Hilah m.n. 23  21 Mar 1855 c 1785
Bergh, Ann Margaret m.n. 23  1 Mar 1851 c 1782
Bigelow, Alonzo 141  20 Nov 1834 Reinterment
Bigelow, John 41  18 May 1844 b 1841
Bigelow, Martha Ann 141  25 Aug 1836 b 1835
Bill, Lydia m.n. 142  1 May 1838 b 1753 Removed to Green-Wood
Billings, James D., Jr. 91  4 Feb 1851 b 1849
Bingham, Clementina Many 24  17 Apr 1866 c 1828
Bininger, Charles Louis 0  20 Jun 1911 c 1858 Removed to Moravian
Bishop, Charles 47  20 Mar 1834 b 1830
Bishop, Hamilton 115  24 Jul 1841 b 1841
Bishop, Margaret E. or Gertrude 115  29 Jul 1844 b 1843
Bishop, Susan B. Holmes 115  29 Aug 1847 b 1817
Blaau, Rachel m.n. 113  24 May 1833 b 1766
Blackman, Sarah m.n. 64  5 Mar 1831 b 1771
Blackman, Bethia m.n. 64  9 Aug 1846 c 1766
Blackwell, Margaret Elizabeth Hance 32  22 Feb 1840 b 1816
Blair, Emma Elizabeth m.n. 10  16 Feb 1869 c 1827 Removed to Woodlawn
Blake, Samuel 0  4 Mar 1851 b 1849 Prob. removed
Blatchford, Alicia Windeatt 129  26 Apr 1845 b 1843 Removed
Blatchford, Julia Alicia 13  25 Nov 1831 b 1830 Removed to CT
Bleecker, Abigail m.n. 40  19 May 1861 b 1779 Removed to New Brunswick
Bleecker, Eliza m.n. 130  1 May 1849 b 1784 d. 2 or 6 May 1841
Bleecker, Emily Isabel 1  2 Feb 1860 b 1858
Bliss, James Colton 112  31 Jul 1855 b 1791 Removed
Bliss, Julia 35  22 Nov 1855 c 1793
Bliss, Maria Mumford 112  2 Mar 1831 b 1793 Removed
Bliss, Mary 112  23 Mar 1831 b 1830 Removed
Bloodgood, Infant of Mrs. 8  12 Sep 1831
Boardman, Daniel 77  3 Nov 1833 b 1757
Boardman, Harriet m.n. 77  28 Aug 1845 b 1806
Boardman, Hetty More 77  21 Apr 1865 c 1775
Boardman, Julia M. 77  12 May 1888 b 1801
Bogert, Abigail m.n. 78  16 Apr 1838 bp 1761
Bogert, Abigail Anna m.n. 78  1 Mar 1853 b 1812
Bogert, Catharine Elizabeth m.n. 78  29 Feb 1844 b 1809
Bogert, Edith 78  13 Aug 1855 b 1853
Bogert, Elizabeth 78  22 Aug 1844 bp 1770
Bogert, Esther Crowell 78  20 Jan 1857 c 1794
Bogert, Frances N Farquhar Jones 78  20 Jul 1848 b 1806
Bogert, Gilbert 36  29 Dec 1839 b 1760 Removed
Bogert, James, Jr. 78  31 Mar 1858 b 1767
Bogert, Mary Benezet 78  15 Sep 1832 b 1816
Bogert, Miss Ann 78  19 Jul 1853 bp1769
Bogert, Peter, two boxes of bones 78  26 Dec 1874 Reinterment
Bokee, Anna Eliza 88  24 Mar 1851 c 1840 Removed to Green-Wood
Bokee, Mary Archer 88  28 Sep 1849 c 1805 Removed to Green-Wood
Bokee, Rachel McKenzie 88  18 Oct 1836 c 1775 Removed to Green-Wood
Bond, Eleanor Jones m.n. 35  13 Jan 1856 bp 1823
Bookhout, Anna Appleby 112  30 Jul 1841 b 1762
Bool, Eliza Mary m.n. 32  7 Apr 1860 b 1792
Bool, Sarah Moore 32  10 Jul 1850 c 1776
Booth, Alida Lucretia Russell 143  29 Nov 1832 b 1808
Booth, Elizabeth S. Pratt 121  29 Dec 1844 b 1811 Removed
Booth, Maria Lathrop 143  24 Apr 1862 b 1855
Booth, William Agur, Jr. 143  6 May 1862 b 1859
Bosworth, Mary Alice 90  5 Jun 1861 b 1859 Removed to Green-Wood
Boucher, Charles 113  31 Aug 1865 c 1851
Boucher, Elizabeth Ann Mowatt 113  7 Jan 1890 c 1824
Boulter, Elizabeth Ann m.n. 4  26 Jan 1849 c 1774 Removed to Green-Wood
Bowen, George 8  9 Mar 1848 b 1787
Bowen, Harriet Seymour 8  14 Dec 1867 b 1783
Bowen, Mahala m.n. 8  14 Feb 1851 b 1772
Bowers, Ann Elizabeth 42  11 Mar 1836 c 1836
Bowly, Thomas W. 126  31 May 1868 c 1864 d 17 Mar 1865; Reinterment
Boyd, Carrie 154  20 Sep 1868 b 1868
Boyd, Charles A. 131  27 Jul 1868 b 1868 Removed
Boyd, James H. 154  21 Oct 1878 c 1814
Boyd, Julia 154  15 Dec 1886 c 1826
Boyd, Maria Ann Lovett 154  19 Feb 1866 b 1788
Boyd, Mary 154  22 Jun 1895 c 1833
Boyd, William Lovett 154  16 Feb 1903 b 1814
Boyer, Mrs. Margaret 28  20 Sep 1850 b 1765
Bradley, Jessie J. 130  20 May 1861 b 1856
Bradley, John Newton 121  20 Jan 1850 b 1849 Removed to Green-Wood
Brady, Catherine Maria 91  10 Sep 1849 b 1846 Removed to Oakhill
Bray, Phebe 0  13 Feb 1846 c 1808 Prob. removed
Breath, Adeline VanWagenen 34  3 Apr 1866 b 1779
Breath, Mary Ewetse m.n. 34  3 Sep 1890 b 1802
Breath, Mrs. 34  21 Jan 1832 Reinterment
Breen, John G. 68  31 Dec 1869 b 1843
Brette, Camilla E. m.n. 85  23 Nov 1897 c 1819
Brette, Julius Vincent 85  22 Mar 1852 c 1820
Briggs, Elsie Schuyler Crane 129  26 Dec 1851 b 1811 Removed to Green-Wood
Brigham, Anne Matilda 153  7 Feb 1840 b 1829
Brigham, Still-born dau. of Mrs. 91  21 Mar 1853
Broadhead, Alfred 130  25 Aug 1837 b 1815
Broadhead, Eliza Bleecker 130  1 May 1849 b 1784 d. 2 or 6 May 1841
Broadhead, Fanny Sharpe Spencer 98  24 Jan 1852 c 1799 Removed to Green-Wood
Brookes, Christiana 118  13 Jul 1838 b 1810 Removed
Brooks, Abigail Adams 54  17 Dec 1849 b 1849 Removed to Moravian
Brooks, Arthur 54  27 May 1857 b 1856 Removed to Moravian
Brooks, Elizabeth Eliot 54  18 Jul 1855 b 1855 Removed to Moravian
Brooks, Fanny m.n. 109  20 Jan 1860 b 1804
Brooks, Henry 80  2 Sep 1833 c 1807 Removed to Medford
Brooks, Horace 75  3 Jul 1855 b 1852
Brouwer, Margaret Burrass 34  5 Oct 1846 c 1777
Brower, Edward Lynde 133  11 Jan 1834 b 1831 Removed to Battle Creek
Brower, John 34  19 Feb 1858 b 1798
Brower, John Day 34  3 Oct 1833 b 1829
Brower, Peggy Ann VanWagenen 34  12 Apr 1875 b 1799
Brown, Annie Howard 47  5 Apr 1856 c 1848
Brown, Caroline E. Rogers 8  2 Apr 1878 b 1805
Brown, Catherine 1  7 May 1847 b 1792
Brown, Catherine Louisa Bain 133  7 Mar 1846 b 1820 Removed
Brown, Edward Augustus 23  12 Jan 1833 c 1832 Removed to Green-Wood
Brown, Eliza Tracy 47  31 Jan 1853 b 1822
Brown, Elizabeth m.n. 101  31 Oct 1846 b 1793 Removed to Woodbridge
Brown, Emma 92  13 Jan 1848 b 1841 Removed to Green-Wood
Brown, Harriet Louisa 45  2 Jan 1856 b 1854 Removed
Brown, Hilah m.n. 27  20 Nov 1866 c 1784
Brown, Infant son of Stewart 92  6 Dec 1832 b 1832
Brown, James Alexander 92  3 Jul 1847 b 1823 Removed to Green-Wood
Brown, James Milnor 8  19 Feb 1843 b 1842
Brown, Louisa Matilda 133  27 Dec 1852 b 1844 Removed
Brown, Mahala Bowen 8  14 Feb 1851 b 1772
Brown, Mary m.n. 51  19 Nov 1831 c 1799
Brown, Mary 8  6 Dec 1861 b 1839
Brown, Miss Mary 21  7 Apr 1867 c 1775
Brown, Ogden W. 80  8 Jan 1864 b 1862
Brown, Olivia m.n. 133  4 Feb 1867 b 1792 Removed
Brown, Olivia Belden 45  10 Mar 1859 b 1858 Removed
Brown, Olivia Brown 133  4 Feb 1867 b 1792 Removed
Brown, Richard Bowen 8  8 Jan 1860 b 1797
Brown, S-born dau. of Mrs. Francis 47  18 May 1848
Brown, Silas 133  28 Nov 1859 b 1791 Removed to Stamford
Brown, Still-born son of James 92  15 Jul 1832
Brown, Susan 133  27 Nov 1851 b 1850 Removed
Brush, Infant daughter of DeWitt 91  2 Aug 1854
Brush, Infant daughter of W. F. 59  6 Apr 1833
Bryce, Clara 38  27 Jan 1852 b 1850 Removed to Green-Wood
Bryce, Effie 38  18 Aug 1862 b 1862 Removed to Green-Wood
Bryce, Frances 38  26 Sep 1854 b 1854 Removed to Green-Wood
Bryce, Harriet Tileston 38  13 Mar 1863 b 1823 Removed to Green-Wood
Buchanan, Jane McElderry Douglass 120  9 Apr 1892 c 1821 Removed
Buck, Alfred Lindsley 93  10 Feb 1848 b 1844
Buck, Daniel W. 93  7 Sep 1832 b 1810
Buck, Gurdon 93  4 Aug 1852 b 1777
Buck, Gurdon 93  8 Mar 1877 b 1807
Buck, Henry 93  9 Sep 1831 b 1824
Buck, Louisa Monsell 93  4 Dec 1841 b 1841
Buck, Susannah M. 93  15 Apr 1839 b 1783
Buckingham, Juliet 80  26 Oct 1838 b 1838
Bulkeley, Amelia M. 5  25 Mar 1841 b 1837 Removed
Bulkeley, Amelia Mason 139  5 Oct 1841 b 1831
Bulkley, Amelia Martha m.n. 5  24 Aug 1834 c 1806 Removed to Woodlawn
Bulkley, John 5  24 Oct 1852 c 1776 Removed
Bulkley, John Neilson 40  13 Aug 1876 b 1846
Bulkley, Julia Neilson 40  24 Jul 1851 b 1848 Removed to New Brunswick.
Bulkley, Julia Neilson 40  21 Aug 1878 b 1811
Bunce, Henry C. 7  10 Dec 1831 c 1804 d. 21 Apr 1831
Burckle, Mary Catherine m.n. 139  20 Sep 1831 c 1808
Burden, Edward S. 58  23 Mar 1856 b 1855
Burdett, Ann P. Coddington Jackson 128  9 Feb 1873 c 1789
Burdett, Martha Eliza Beach 128  30 Dec 1833 b 1829
Burger, Anna E. 63  16 Jul 1856 b 1855
Burger, Julia A. 63  10 May 1892 c 1836
Burgoyne, Harriet Elizabeth 96  20 Mar 1844 c 1802 Removed to Trinity Cemetery
Burgwyn or Burgoyne, Francis M. 52  16 Jun 1841 b 1841
Burkhill, Sarah Priest Banker 36  24 Apr 1849 c 1765 Removed
Burkill or Berkill,  Benson 36  7 Sep 1835 c 1803 Removed
Burlock, Catherine m.n. 127  4 May 1860 b 1799
Burlock, Esther m.n. 94  8 Apr 1871 b 1792
Burlock, Margaret Eliza 127  25 Feb 1832 b 1828
Burnet, Fanny Roe 62  4 Jan 1842 b 1764 Removed to New Jersey
Burns, Anne Kate 80  26 Aug 1861 b 1861
Burns, David R. 80  17 Aug 1877 c 1800
Burns, George DeForest 127  21 Aug 1844 b 1841 Poss. moved to Vault 80
Burns, Helen Day 80  2 Feb 1890 c 1814
Burns, William 80  5 May 1876 c 1846
Burr, Laura Sandford 18  15 Jul 1857 c 1836
Burrass, Margaret m.n. 34  5 Oct 1846 c 1777
Burrass, William 34  20 Apr 1857 b 1794
Bursley, John 119  26 Sep 1849 b 1844
Burtis, Glorianna m.n. 18  10 Feb 1844 c 1764
Burtnett, Maria Louise m.n. 46  16 May 1888 c 1823
Burtsell, Peter 2  13 Jul 1831 b 1774
Bushnell, Campbell 149  17 Dec 1839 b 1792 Removed to Hudson, NY
Bussing, Abraham VanNest 149  4 Nov 1839 b 1834
Busze, Ann Margaret Bergh 23  1 Mar 1851 c 1782
Butler, Allen 1  27 Sep 1863 b 1863
Butler, Emily Bruce 1  21 May 1851 b 1850
Butler, Emily M. 1  6 Feb 1894 c 1824
Butler, Harriet m.n. 0  23 Aug 1832 b 1795 Prob. removed to NYCMC
Butler, Horace Hinsdale 110  25 Dec 1834 b 1834
Butler, Lydia m.n. 30  1 May 1865 b 1783
Butler, Mary Antoinette Palmer 12  24 May 1840 b 1819
Butler, Mary Howard m.n. 135  16 Mar 1880 b 1822 Removed to Green-Wood
Butler, Sarah Ludlum 1  22 Oct 1850 b 1849
Butler, William Comfort 1  22 Apr 1902 b 1816
Butt, Benjamin 91  16 Jan 1853 c 1814
Butt, Jennie H. 27  3 Sep 1887 c 1852
Butt, Mary Elizabeth Coskry 99  26 Oct 1841 b 1807
Butt, Mary Isabella 58  30 May 1833 b 1832
Butterworth, Elizabeth Hunter 9  16 Dec 1873 Poss. reinterment
Buxton, Sarah m.n. 44  20 Mar 1831 c 1778
Byng, John H. B. 58  23 Jun 1858 c 1831
Cadle, Ann 51  24 Nov 1879 b 1790
Cadle, Mary 51  28 Oct 1896 b 1808
Cadle, Sarah B. 51  25 Jan 1850 b 1770
Cadle, Sarah B. 51  31 Oct 1875 b 1794
Cadle, Theodore 51  13 Sep 1834 b 1804
Cadmus, Eliza Rebecca 28  31 May 1840 b 1838
Cagger, William 91     Dec 1864 c 1816 d 21 Dec 1864; Rem 3 Nov 1868
Caldwell, Isabella m.n. 110  25 Feb 1841 b 1783 Removed to Sleepy Hollow
Caldwell, Mary Morrison 110  5 Jan 1852 b 1774 Removed to Sleepy Hollow
Caldwell, Sarah m.n. 110     May 1862 b 1781 d 16 May 1862; Rem to Slpy H
Campbell, Susan Matilda m.n. 18  4 Nov 1860 c 1815
Candler, Elizabeth Cowdrey 81  29 May 1840 b 1837 Removed to Green-Wood
Carlton, Emily 80  12 Nov 1839 c 1835 Removed to NYCMC
Carman, Elizabeth m.n. 14  24 Jan 1833 Re-interment
Carman, Hannah 14  14 Feb 1832 c 1746
Carman, Maria m.n. 14  22 Nov 1866 c 1773
Carman, Susanna 14  20 Jun 1861 c 1786
Carman, William 14  24 Jan 1833 Re-interment
Carnes, Emeline Wainwright m.n. 145  8 Mar 1851 b 1818 Removed to Green-Wood
Carpender, Still-born child of J. C. 40  13 May 1839
Carrington, Aurelia Ely 97  8 Feb 1838 b 1793
Carrington, Cornelia Green 97  12 Jul 1841 b 1835
Carrington, Francis Hawkins 97  4 Aug 1838 b 1838
Carrington, John Warner 97  13 Jun 1841 b 1788
Carter, Susanna m.n. 68  8 Jan 1854 c 1783
Cartwright, Alexander Joy 94  1 Oct 1855 b 1784
Cartwright, Ann Gilbert m.n. 94  1 May 1870 c 1828
Cartwright, Esther Burlock 94  8 Apr 1871 b 1792
Cartwright, Mary DeForest 94  15 Oct 1851 b 1827
Cassio, George D. 94  2 Feb 1869 c 1812
Caswell, Harriet Haight 96  3 Feb 1838 b 1801 Removed to Trinity Cemetery
Cauldwell, Elizabeth 14  14 Mar 1837 b 1819 Removed to Green-Wood
Cauldwell, Emma Louisa 14  23 Dec 1842 b 1836 Removed to Green-Wood
Center, Anson Henry 12  8 May 1851 b 1806
Center, Asa H. 12  30 Apr 1857 b 1770
Center, Edward C. 106  6 Nov 1860 c 1808 Removed to Green-Wood
Center, Margaret H. 106  5 Apr 1839 c 1798
Center, Maria Bellows 12  19 Mar 1833 b 1791
Center, Mary Keyes 106  31 May 1833 c 1773
Center, Robert 106  28 Dec 1851 b 1772
Center, Robert E. 106  16 Jul 1834 c 1801
Chamberlain, John B. 46  22 Apr 1857 b 1852
Chamberlain, John P. Aimes 46  8 Apr 1847 b 1844
Chamberlain, Martha Washington 85  19 May 1840
Chambers, Minnie Eloise 79  29 Apr 1861 b 1858 Removed to Evergreen
Chambers, Wilhemina 79  8 Dec 1856 b 1854 Removed to Evergreen
Chandler, Still-born daus. of Mr. 120  30 Oct 1845
Chapin, Seth Dwight 97  12 Feb 1833 b 1800
Chenery, Edward Kingston Culgar 126  31 May 1868 c 1865 d. 7 Jul 1865; Reinterment
Chester, Caroline Sarah 130  2 Dec 1860 b 1818
Chester, Charles Frederick 130  25 Aug 1862 b 1857 Removed
Chester, Child of Thomas L. 130  18 Sep 1832 Re-interment
Chester, Eliza Sidell 130  17 Mar 1890 b 1796
Chester, Elizabeth 130  4 Jan 1875 c 1868 Removed
Chester, George Washington 130  14 Mar 1859 b 1858
Chester, Hannah m.n. 130  4 Jan 1860 b 1779
Chester, Hannah Sutherland 129  8 Jan 1863 c 1797
Chester, Henrietta 130  12 May 1834 b 1832
Chester, Howard 130  15 Apr 1870 b 1870
Chester, John 130  29 Aug 1863 b 1856
Chester, John Noyes 130  4 Oct 1871 b 1820?
Chester, Lillie m.n. 130  29 Dec 1883 b 1846
Chester, Linda Yenni 130  28 Jun 1874 c 1854 Removed
Chester, Sarah Williams 129  8 May 1835 b 1758
Chester, Stephen Mitchell 130  11 May 1894 b 1830
Chester, Thomas Leonard 130  19 May 1870 b 1788
Chester, William H. 130  4 Aug 1874 Removed
Chester, William H.or Walter Harris 130  26 Jul 1864 b 1863
Chester, William Henry, Capt. 130  10 Jul 1863 b 1816
Chester, William Williams 130  6 Mar 1869 b 1786
Chew, Jane 126  31 May 1868 c 1826 d. Feb 1865; Reinterment
Childs, Francis Henry 109  19 Dec 1846 c 1828 Removed to Green-Wood
Churchill, Catherine m.n. 39  23 Feb 1892 b 1819
Church, Hannah Wood m.n. 42  26 Mar 1838 b 1819
Churchill, Lucy C. Averill 42  13 Jul 1856 b 1826
Clapp, Elizabeth Lamb 6  7 Feb 1843 b 1808
Clapp, Infant daughter of Mrs. 6  20 Aug 1841
Clapp, Melancthon 6  26 Sep 1843 b 1843
Clapp, Still-born son of Samuel S. 6  28 Jan 1843
Clark, Aaron 89  5 Aug 1861 c 1784
Clark, Abigail Anna Bogert 78  1 Mar 1853 b 1812
Clark, Amy Mary 78  17 Jul 1842 b 1837
Clark, Catherine Maria Lamb 89  23 Apr 1832 b 1795
Clark, Ella Fredericka 91  17 Jul 1860 b 1859
Clark, Harriet Boardman 77  28 Aug 1845 b 1806
Clark, William Post 78  19 Mar 1855 c 1842
Clarke, Agnes Matilda m.n. 89  10 Dec 1849 b 1826
Clarke, Cordelia Clephene m.n. 126  31 May 1868 c 1822 d. 27 Apr 1864; Reinterment
Clarke, George G. 89  29 Mar 1846 b 1845
Clarkson, Catherine Floyd 91  7 Aug 1832 b 1767 Removed
Clay, Mary Anne m.n. 145     Nov  1876 b 1805 d.3 Nov 1876; Rem to Mt Plsnt
Clinton, Catherine Hone 156  6 Oct 1841 b 1807
Clinton, Charles A. 156  21 Nov 1861 c 1798
Clinton, Child of Mr. 156     May 1831 c 1830 Prob. b. 1830
Clinton, Emily Maria 156  1 Nov 1839 b 1837
Clinton, George William 156  21 Aug 1835 b 1834
Clinton, Maria Franklin 156  25 Dec 1841 b 1839
Clinton, Still-born infant of Mr. 156  30 Mar 1831
Clough, Emma Maria Havens 145  29 Mar 1841 c 1810
Cockefair, Amanda Marie LaCoste 91  29 Aug 1851 b 1811
Coddington, Ann Petty m.n. 128  9 Feb 1873 c 1789
Coddington, Moses 128  8 Jul 1832 b 1767
Codwise, Elizabeth m.n. 132  3 Dec 1833 b 1762 Removed to Bloomfield, NJ
Coggill, George 18  4 Jan 1867 c 1779 Removed
Cogswell, Lois 69  4 Mar 1861 b 1779
Cogswell, Nathaniel 69  12 Nov 1832 b 1778
Cohrs, Frederica Ann 0  16 Oct 1847 b 1838 Removed to South Carolina
Coit, Ann Talman 42  19 Feb 1874 c 1790 Removed to Woodlawn
Coit, Elisha 37  22 Jun 1835 b 1762 Removed
Coit, Henry 42  17 May 1876 b 1780 Removed to Woodlawn
Coit, Levi 91  6 Jan 1851 b 1770
Coit, Lydia Howland 91  8 Jan 1852 b 1773 Removed to Green-Wood
Coit, Thomas Chester 129  28 Feb 1841 b 1791
Colby, Benjamin F. 0  3 Jan 1849 b 1824 Prob. removed
Coles, Hannah 36  18 Oct 1843 b 1789 Removed
Collins, Susan J. m.n. 71  18 Dec 1841 b 1816
Colt, Caroline Aymar Many 24  15 Jul 1861 b 1839 Removed
Colt, James Many 24  15 Aug 1861 b 1861 Removed
Comstock, Maria Kellogg 132  21 Dec 1839 b 1811 Removed to Skaneateles
Comstock, Rebecca Matilda Starr 132  12 Feb 1870 b 1792 Removed
Comstock, Samuel Starr 132  26 Dec 1833 b 1829 d. 6 Jul 1832
Comstock, Sarah R. 132  9 Jun 1841 b 1831 Removed
Conger, Catherine Rutgers 91  4 Nov 1837 b 1837 Removed to Green-Wood
Conrey, Elizabeth Carman 14  24 Jan 1833 Re-interment
Constable, John L. 152  21 Jun 1871 c 1816
Cook, Ann m.n. 49  22 Aug 1835 c 1775
Cook, Edward W. 100  3 Mar 1835 c 1821 Removed to Boston
Cook, Jemima m.n. 49     Jul 1856 Bur 1800 Brick Presb; Re-int.
Cooke, Adeline Morrison Hunter 9  6 Jan 1876 c 1802
Cooper or Cropser, Alex. M. 18  18 Mar 1840 c 1839
Cooper, Edward Bruce 132  9 Feb 1870 b 1817 Removed
Corlies, S-born dau. of Benj., Jr. 2  13 Jul 1840
Cornell, Abigail m.n. 86  2 Nov 1854 b 1776
Cornell, Amy Alice 153  27 Aug 1862 c 1847 Removed
Cornell, Amy Lovett 86  12 Oct 1849 b 1782
Cornell, Caroline Cornelia Elliott 153  9 Dec 1870 b 1826 Removed
Cornell, George James 86  1 Nov 1857 b 1821
Cornell, Robert Comfort 86  20 May 1845 c 1784
Cornell, Sarah Buxton 44  20 Mar 1831 c 1778
Corning, Elizabeth C. 29  16 Nov 1831 b 1807
Cornwallis, Anne L. Tisdale 72  19 Jan 1869 b 1841
Cornwallis, Kinahan 72  18 Aug 1917 b 1837
Corse, Abigail Cornell 86  2 Nov 1854 b 1776
Coskry, Mary Elizabeth m.n. 99  26 Oct 1841 b 1807
Coskry, Rachel Willets Allen 99  20 Feb 1838 c 1784 Removed to Green-Wood
Coskry, Samuel 99  19 Oct 1835 c 1797 Removed to Green-Wood
Cossart, Jane m.n. 100  27 May 1856 b 1733 d. 1 Sep 1817
Couch, Eliza Stebbins 29     Feb 1831 d. 21 Feb 1830; Rem. to G-W 1868
Couch, William 29  10 Sep 1868 b 1786 Removed
Cowan, William, Jr. 71  11 Sep 1831 b 1779
Cowdrey, Louisa Adeline 81  29 Mar 1842 b 1810 Removed to Green-Wood
Cowdrey, Samuel 81  18 Aug 1843 b 1782 Removed to Green-Wood
Cowdrey, Still-born child of P. A. 81  19 Sep 1842 Removed
Cowdrey, Two children of Samuel 81  18 Apr 1834 Re-interment; Rem.to Green-Wood
Cox, Abraham Liddon 120  12 Apr 1845 b 1836
Cox, James 120  30 Jan 1832 b 1831
Cragg, Mary Alice Riggs 35  21 Apr 1870 b 1839
Craig, Susanah Philips 31  29 Jun 1875 c 1796
Crane, Elsie Schuyler m.n. 129  26 Dec 1851 b 1811 Removed to Green-Wood
Crary, Abby Lucretia 138  25 Oct 1861 b 1820 d. 8 Nov 1821
Crary, Edward Charles 138  21 Jan 1848 b 1806 Removed to Woodlawn
Crary, Edward Charles 138  20 Jul 1870 b 1840 Removed to Woodlawn
Crary, Elizabeth B. Denison 138  3 Mar 1848 b 1780
Crary, Henrietta Havens 138  20 Sep 1833 c 1783
Crary, John Smith 138  3 Nov 1837 b 1781
Crary, Lina Hubert or Lana Herbert 138  28 Nov 1848 b 1847 Removed
Crary, Marion Virginia 138  11 Sep 1835 b 1826
Crary, Peter 138  3 Nov 1842 b 1781
Crary, Phoebe Lord m.n. 138  4 Mar 1889 b 1813
Crary, Phoebe Lucretia m.n. 135  23 Jul 1847 b 1773 Removed to Green-Wood
Cree, Nancy m.n. 32  1 Jan 1842 c 1785
Cropper, Thomas Henry 119  3 Jun 1849 b 1848
Crosby, Ellen Murray 91  13 May 1836 Removed
Crosby, Harriet Clarkson 91  26 Dec 1832 b 1831 Removed to Green-Wood
Crosby, Matilda 91  3 Aug 1841 b 1835 Removed to Green-Wood
Crosby, Neilson 91  22 Jan 1841 b 1840 Removed
Crosby, William Bedlow 91  5 Nov 1836 b 1836 Removed
Crowell, Esther m.n. 78  20 Jan 1857 c 1794
Cruikshank, Anna Bella 105  28 Oct 1831 b 1806
Cruikshank, Anna Bella 105  27 Oct 1850 c 1843
Cruikshank, Caroline M. Wheeler 105  17 Feb 1841 b 1818
Cruikshank, Charles 105  11 Mar 1852 b 1851
Cruikshank, Edward W. 105  29 Aug 1838 b 1838
Cruikshank, George 105  11 Mar 1839 b 1836
Cruikshank, James Henry 105  16 Dec 1840 b 1836
Cruikshank, James W. 105  6 Apr 1846 b 1846
Cruikshank, Margaret R. 105  11 Jan 1851 b 1848
Cruikshank, William 105  9 Jan 1831 b 1760
Cryder, John 37  7 Dec 1849 b 1849
Cunard, Louisa Neville 27  2 Jan 1854 b 1853
Curtis, William Patton 27  27 Jun 1842 b 1841
Dalton, Anna Marie 91  3 Jan 1852 b 1850
Danforth, Hannah Duryea Kennedy 83  25 Dec 1853 c 1809 Removed to Green-Wood
Darrin, James M. 0  6 Nov 1845 b 1840 Removed to Trinity Cemetery
Dauterman, Emma 0  26 Oct 1918 b 1866 Removed
Davenport, Catherine 41  10 Apr 1831 b 1830
David, Elias Henry 91  12 May 1852 b 1847 Removed
David, Louise Adele 91  4 May 1852 b 1849 Removed
David, Marie Amelie 91  7 May 1852 b 1850 Removed
Davidson, Moss Kent 92  23 Apr 1836 b 1845 Removed to Saratoga
Davison, James 68  15 Oct 1869 c 1795 Removed
Davison, Wilheim Anne 92  18 Jan 1846 b 1843 Removed to Green-Wood
Davison, William 92  27 Feb 1843 b 1813 Removed to Green-Wood
Day, Emma Cornelia 63  8 May 1832 b 1831
Day, Francis or Frances Winfield 42  10 Jul 1846 b 1845
Day, Gardiner 63  20 Jan 1835 b 1833
Day, Harriet m.n. 63  14 Nov 1835 b 1806
Day, Helen m.n. 80  2 Feb 1890 c 1814
Day, Henry Lord 135  9 Jul 1860 b 1852
Day, Nelson 63  26 Jun 1832 b 1808
Dayton, Still-born dau. of Abm. C. 118  19 Jul 1845
Dayton, Theodore Edwin 118  7 Dec 1850 b 1849 Removed
Dean, Edmund Elmendorf 90  13 Sep 1868 b 1819 Removed to Green-Wood
Dean, Eliza W. m.n. 63  24 Mar 1838 b 1796
Dean, George Frederick 90  14 May 1859 b 1815 Removed to Green-Wood
Dean, Martha Stuart m.n. 63  13 Mar 1850 c 1790
Dean, Nicholas 90  21 Dec 1855 b 1791 Removed to Green-Wood
Dean, Stewart 63     Aug 1836 b 1746 d. 4 Aug 1836
DeBaun, Hannah m.n. 91  9 May 1855 b 1790
DeCosta, Harriett Spencer Locke 98  8 Apr 1901 c 1826 Removed to Green-Wood
DeForest, Alfred 127  27 Mar 1848 c 1790 Removed to Green-Wood
Deforest, Benjamin 127  27 Oct 1850 b 1771 Removed
DeForest, Catherine Burlock 127  4 May 1860 b 1799
DeForest, Edward 127  9 Apr 1862 c 1831
DeForest, Josephine 127  14 May 1842 b 1842 Removed
DeForest, Linson 127  11 May 1871 b 1839
Deforest, Russell 127  28 Mar 1868 c 1846
Deklyn, Mrgt or Harriet Jackson 128  22 Aug 1838 b 1838 Removed to NYCMC
Deklyn, S-born daughter of William 128  25 Apr 1847 Removed to NYCMC
Delafield, Mary Ann m.n. 54  1 Nov 1888 b 1813
Delamater, Catherine 91  11 Apr 1853 b 1790
Demilt, Susan J. 71  18 Dec 1841 b 1816
Deming, Ann Louisa m.n. 109  27 Jul 1856 b 1821
Deming, Charles 109  30 Nov 1833 b 1832
Deming, Child of John 109  3 Mar 1831 b 1829 d. 23 Jun 1830; Reinterment
Deming, Clarissa Hillard 109  18 Dec 1846 b 1792
Deming, Edward 109  1 Mar 1852 b 1826
Denison, Elizabeth m.n. 138  3 Mar 1848 b 1780
Detmold, Christian Edward 138  5 Jul 1887 b 1810
Detmold, Phoebe Lord Crary 138  4 Mar 1889 b 1813
Devoe, Amy S. 63  31 May 1883 c 1852
Devoe, Christopher 63  2 Aug 1849 b 1765
Devoe, Emma Pratt 63  6 Mar 1855 c 1824
Devoe, Gilbert 63  5 Oct 1834 b 1802
Devoe, Henrietta H. 63  5 Oct 1855 c 1835
Devoe, Isaac H. 63  21 Sep 1870 c 1816
Devoe, Louisa m.n. 63  13 Dec 1907 c 1830
Devoe, Maria Sharp 63  13 Jun 1848 c 1773
Devoe, Mary Louisa 63  13 Apr 1832 b 1827
Dewey, Louisa 80  3 Nov 1839 b 1835
DeWitt, Ann m.n. 11  27 Nov 1848 c 1755 Removed to Hanover, NJ
Dey, Anthony 122  9 Oct 1859 b 1777
Dey, Archibald Laidlie 122  1 Mar 1863 b 1862
Dey, Catherine Antoinette m.n. 122  6 Apr 1848 b 1810
Dey, Charlotte Matilda 122  4 Mar 1863 b 1857
Dey, Harriett Amelia Beach 122  21 Jun 1859 b 1823
Dey, James B., Jr. 122  17 Jan 1864
Dey, Jessie 122  4 Apr 1857 b 1852
Dey, Joseph Warren Scott 122  3 Jun 1831 b 1831
Dey, Julia 122  9 Apr 1857 b 1854
Dey, Lavinia Agnes Scott 122  6 Sep 1832 b 1826
Diaper, Anna Smith Strong 145  5 Apr 1842 b 1813 Removed
Dibblee, Fyler 51  13 Jul 1841 c 1779
Dibblee, Fyler 60  12 Apr 1851 c 1834
Dickinson, Epaphroditis 124  2 Jan 1841 b 1810
Dickinson, James Armour 124  20 Jun 1857 b 1847
Dickinson, Martha Isabel 124  16 Mar 1854 b 1854
Dickinson, Sarah N. Hall 124  21 Mar 1837 c 1810
Dill, James Richard 7  26 May 1839 b 1838
Dill, Silas L. 74  14 Dec 1840 b 1840
Dimock, Hudney or Andrew 53  12 Feb 1878 c 1800 Removed to Moravian
Dimock, Selina A. Harper 53  2 Apr 1899 b 1815 Removed to Moravian
Disosway, Emily Frances 84  30 Jun 1842 b 1836
Diven, Jane m.n. 143  14 Dec 1835 c 1793
Dobbs, Abigail m.n. 2  28 Sep 1839 c 1796
Dodge, Algernon Sidney 59  9 Feb 1851 b 1849
Dodge, Eliza Green Tileston 38  26 Oct 1834 b 1811
Dodge, Infant son of Allen W. 38  21 Dec 1833
Dodge, Melissa Phelps 4  12 Feb 1846 b 1844
Dodge, Two s-born sons of Allen W.. 38  12 Sep 1834
Dolan, Margaret Jane 91  4 Feb 1852 b 1828
Doremus, Eleanor Mandeville 54  20 Mar 1832 b 1822 Removed to Green-Wood
Doremus, Sarah Dubois 54  5 Mar 1832 b 1828 Removed to Green-Wood
Dorr, S-born daughter of George P. 142  27 Jun 1840
Douglass, Annie m.n. 120  6 Dec 1873 b 1830
Douglass, David Brainard 120  25 Dec 1836 b 1827
Douglass, Edward A. Russell 120  5 Jun 1845 b 1838
Douglass, Elizabeth Dun 120  15 Mar 1854 b 1819
Douglass, Elizabeth Dun 120  19 Apr 1854 b 1854
Douglass, Elizabeth McElderry m.n. 120  10 May 1882 b 1817 Removed
Douglass, George 120  2 May 1859 b 1840
Douglass, George 120  1 Apr 1869 b 1790
Douglass, George, Jr. 120  9 Sep 1832 b 1832
Douglass, Jane McElderry m.n. 120  9 Apr 1892 c 1821 Removed
Douglass, Mary McElderry 120  16 Sep 1874 b 1797
Douglass, Richard Henry 120  30 Apr 1866 b 1819
Douglass, Still-born dau. of George 120  20 May 1834 b 1834
Downer, Charles 136  26 Nov 1841 b 1834 Removed
Downer, Eliza DeForest 136  1 Jan 1834 b 1829 Removed
Downer, Helen Ruth 136  5 Aug 1871 c 1826 Removed
Downer, Henry Scudder 136  3 Aug 1844 b 1844 Removed
Downer, Infant son of Fredk. Wm. 136  7 Oct 1861 b 1861 Removed
Downer, Samuel 136  22 Sep 1846 b 1792 Removed
Drinker, Joanna Ross 100  27 Dec 1840 b 1838
Dubois, Arthur or Catherine 54  17 Feb 1855 b 1852
Dubois, Charles Henry 54  21 Jan 1843 b 1843
Dubois, Cornelius 54  8 Sep 1846 b 1771
Dubois, Cornelius 54  7 May 1882 b 1810
Dubois, Cornelius, 3rd 54  18 Dec 1834 b 1833
DuBois, Helen 54  23 Jun 1904 b 1904 Removed to Moravian
Dubois, Henrietta Rosalie 54  29 Jan 1850 b 1849
Dubois, Mary Ann Delafield 54  1 Nov 1888 b 1813
Dubois, Mary Delafield m.n. 54  24 Aug 1879 b 1837 Removed
DuBois, Mary Elizabeth m.n. 54  28 Apr 1881 b 1805
DuBois, Sarah Platt m.n. 54  21 Feb 1897 c 1816
Dubois, Sarah Platt Ogden 54  16 Mar 1836 b 1782
Dudley, Still-born son of J. G. 147  9 Sep 1845
Dun, Elizabeth m.n. 120  15 Mar 1854 b 1819
Dun, Elizabeth McElderry Douglass 120  10 May 1882 b 1817 Removed
Dunderdale, John 75  24 Feb 1832 b 1830
Dunham, Mary m.n. 84  9 Dec 1839 b 1788
Dunlap, Rachel Blaau Brevoort 113  24 May 1833 b 1766
Durham, Jane m.n. 111  17 Jul 1847 b 1778
Duryea, Hannah Bussing m.n. 83  25 Dec 1853 c 1809 Removed to Green-Wood
Duryee, Magdalene m.n. 97  12 Aug 1852 b 1775
Dutton, Deodatus, Jr. 140  16 Dec 1832 b 1808
Dwight, Maria Bayard 150  11 Feb 1832 b 1828 Removed to Green-Wood
Dwight, Son of James A. 91  5 Jun 1853 b 1853
Dwight, Theodore, Jr. 39  18 Dec 1852 b 1833 Removed to Green-Wood
Earl, Martha VanGelder
125  31 Mar 1835 c 1748
Edwards, Catherine S. 141  17 Dec 1836 b 1834 Removed to MA
Edwards, Catherine Shepherd 141  25 Apr 1843 b 1806 Removed to MA
Edwards, Eugene S. 141  10 Dec 1842 b 1841 Removed
Edwards, Mary Shepherd 141  5 May 1834 b 1832 Removed to Boston
Edwards, Pomeroy 141  11 Mar 1843 b 1843 Removed to MA
Edwards, Susan Lord 136  31 Dec 1849 b 1841 Removed
Egleston, Olivia m.n. 4  24 Apr 1859 b 1784 Removed to Green-Wood
Egleston, Theophilus S. 29  14 Nov 1838 b 1835 Prob. removed to Green-Wood
Egleston, Thomas Stebbins 29  3 Apr 1831 b 1829 Prob. removed to Green-Wood
Elliott, Caroline Cornelia m.n. 153  9 Dec 1870 b 1826 Removed
Ellison, Mary Floyd 0  11 Jan 1832 b 1748
Elmendorf, Sarah Frelinghuysen m.n. 87  29 Dec 1891 b 1819 Removed to Woodlawn
Elsworth, Charles E. 58 Removed 24 May 1867
Elsworth, Joseph V. 58  13 Mar 1862 b 1862 Removed
Elsworth, Still-born child of V. D. 76  26 Aug 1836 Removed to CT
Elsworth, Thadeus Phelps 76  10 Jan 1834 b 1829 Removed to CT
Elsworth, Verdine 76  7 May 1834 b 1830 Removed to CT
Ely, Isaac Mills 129  26 Apr 1845 b 1787 Removed to Green-Wood
Ely, Sarah 97  29 May 1831 b 1789
Emerson, Charles Cobb 146  11 May 1836 b 1836
Emmet, Jane Patten 44  10 Nov 1846 b 1771
Emmet, Mary Ann m.n. 44  23 Jul 1866 b 1805
English, Harriet Helen 21  8 Jan 1857 b 1855
English, Helen Stone 21  18 Apr 1845 b 1843
English, Infant of George B. 21  13 May 1855 b 1855
English, Still-born ch. of Mrs. Geo.B. 21  3 May 1858
English, Still-born dau. of Geo. B. 21  16 Nov 1850
Erouard, Rachel m.n. 24  27 Dec 1839 b 1759
Evans, Ann Wendel 91  26 Feb 1851 c 1785
Evans, Richard 131  23 Sep 1850 Removed to or from NYCMC
Evens, Esther Fitz Randolph 101  13 May 1842 b 1783
Ewen, Isabella 11  23 Feb 1852 c 1850 Removed
Ewen, Marie Pingry 11     Nov 1837 c 1798 Removed to St. Mark’s
Fanning, Henry 66  1 Sep 1858 b 1775
Fanning, Maria Ketchum 66  17 Aug 1861 b 1786
Fanshaw, Agnes Rutter 28  12 May 1864 c 1860
Fanshaw, Daniel 28  20 Feb 1860 b 1788
Fanshaw, Daniel Gilbert Fowler 28  1 Jun 1833 b 1812
Fanshaw, Eliza Ann m.n. 28  29 Sep 1853 b 1817
Fanshaw, Harriet Ambler 28  30 May 1859 b 1855
Fanshaw, Harriet Ambler 28  9 Jul 1882 b 1801
Fanshaw, Infant of Danl. & Rebecca 28  1 Sep 1836
Fanshaw, James Arthur Tappan 28  30 Mar 1862 b 1832
Fanshaw, James Mathews 28  8 Mar 1832 b 1827 d. 11 Sep 1831
Fanshaw, Rebecca M. Ramage 28  20 Sep 1836 b 1793
Fanshaw, William Henry Melvin 28  29 May 1833 b 1811
Fardon, Abraham 79  29 Jun 1854 bp1766 Removed to Evergreen
Fardon, Abraham 79  14 Jul 1856 b 1803 Removed to Evergreen
Fardon, Harriet m.n. 79 25 Apr 1865 b 1798 Removed to Cedar Hill
Fardon, Still-born child of Abraham 79  10 Jun 1841 Removed to Port Jefferson
Fardon, William 79  22 Oct 1862 c 1804 Removed to Evergreen
Faulkner, Sarah E. Westray 91  24 Jan 1853 c 1816 Removed to Green-Wood
Fearing, William S. 148  8 Apr 1843 c 1801 Removed to Boston
Ferrer de Couto, Jose 0  5 Jul 1877 b 1820 Removed to Madrid
Fiedler, Ernest 57  26 Apr 1842 b 1841
Fiedler, Ernest 57  3 Feb 1872 c 1803 Removed to Green-Wood
Fiedler, Ernestina 57  10 May 1857 b 1849
Fiedler, Fritz Edward 57  25 Sep 1843 b 1842
Fiedler, Helen M. Hart 57  13 Jul 1884 c 1814 Removed to Green-Wood
Fiedler, John Hart 57  11 Jan 1840 b 1835
Field, Margaret m.n. 149  8 Aug 1849 b 1782
Fish, Sarah Betts m.n. 51  25 Jan 1850 b 1770
Fisk, Harvey 126  2 Mar 1831 b 1799
Fitch, Eliza W. Dean 63  24 Mar 1838 b 1796
Flandron, Mary 80  7 Mar 1870 c 1833
Fleming, Amelia Keese 112  5 Oct 1903
Fleming, Margaret 81  7 Apr 1834 b 1823 Removed to Green-Wood
Fleming, William H. 112  6 Feb 1895 c 1812
Floyd, Alma m.n. 108  30 Nov 1843 c 1783
Floyd, Catherine m.n. 91  7 Aug 1832 b 1767 Removed
Floyd, Elizabeth m.n. 107  6 Apr 1869 b 1794
Floyd, Mary m.n. 0  11 Jan 1832 b 1748
Forbes, Catherine VanGelder 36  14 Aug 1834 b 1749 Removed
Forbes, Maria m.n. 36  29 Aug 1843 b 1774 Removed
Forman, Catherine Ann 81  22 Oct 1868 bp 1796
Forsyth, John 89  25 May 1851 b 1850
Forsyth, Mary M. 89  30 Sep 1844 b 1842
Foulke, Mary m.n. 21  28 Oct 1861 c 1816
Franklin, Emily Crary 138  13 Dec 1843 b 1833
Fraser, Margaret m.n. 42  22 Jan 1889 b 1812 Removed to Kensico
Frazer, Alex 42  26 Mar 1864 b 1809
Freeman, Rachel M. m.n. 111  11 Jul 1840 b 1802
French, Catherine 122  2 Sep 1861 b 1860
Frost, Abigail Hibbard 51  4 Aug 1854 b 1805
Fuller, Dudley Barber 123 21 Mar 1868 b 1797
Gamage, Catherine Singer Weaver 100  27 May 1856 b 1777 d. 11 Aug 1816
Gardner, Still-born son of Mrs. Asa 0  14 Jun 1841
Gascon, Jacob 126  15 May 1854 c 1774 Removed to Green-Wood
Gaston, William 76  13 Sep 1837 b 1785 Removed to Bonaventure, Savannah
Gibson, Magdalen Post 56  29 Jan 1841 b 1810
Gillett, William H. 125  29 May 1833 b 1831
Glen, Thomas B. 52  4 Jun 1841 b 1813
Goddard, Child of George C. 129  14 Sep 1835 b 1835
Godwin, Caleb Munson 18  31 Jan 1850 b 1778
Godwin, Evalina Read 18  8 Jan 1882 c 1793
Gordon, Adelaide 26  21 Mar 1840 b 1833
Gordon, Charles Edwin 26  23 Jun 1853 c 1828
Gordon, Clarence 26  8 Jan 1834 b 1830
Gordon, Fanny Jones 26  24 Dec 1915 b 1829
Gordon, Francis H. 26  29 Jan 1845 c 1819
Gordon, George 26  10 Oct 1859 b 1787
Gordon, Maria R. Stackhouse 26  26 Sep 1884 c 1799
Gordon, Mary Jane Baker Birdsall 84  1 Feb 1885 b 1825
Gordon, Theodore 26  4 May 1915 b 1854
Gordon, Theodore & daughter 26  22 Mar 1855
Gould, Mary Elizabeth Dubois 54  28 Apr 1881 b 1805
Gouverneur, Elizabeth 51  8 Dec 1831 b 1760 Possibly buried NYCMC
Graham, Annie Douglass 120  6 Dec 1873 b 1830
Graham, Douglass 99  28 Mar 1854 b 1838 Removed to Green-Wood
Graham, Elizabeth Dun 120  28 Sep 1867 b 1866
Graham, George D. 120  5 Jun 1869 b 1858
Graham, Jane m.n. 148  15 Jan 1850 c 1770 Removed to Green-Wood
Graham, Letita 113  12 Feb 1842 c 1765
Graham, Livingston 152  17 Jul 1843 b 1842
Graham, Maria Antoinette 99  11 Jul 1844 c 1843
Graham, Maria Antoinette McCoskry 99  8 Jun 1850 b 1810 Removed to Green-Wood
Graham, Still-born ch. of Mrs. H. B. 152  8 Nov 1866
Graham, Still-born infant of John A. 152     Jan 1846
Graham, William Allan 99  19 Jan 1845 b 1840 Removed to Green-Wood
Granger, Henry Rufus 147  30 Apr 1837 b 1833
Granger, Josephine 147  26 Oct 1838 b 1837
Granger, Josephus 96  24 May 1841 b 1796
Granja, Anneta 28  17 Jul 1845 b 1807
Graves, Edward Boonen 44  16 Jul 1854 c 1843
Graves, John Boonen 44  2 Sep 1834 b 1833
Graves, Mary Ann Emmet 44  23 Jul 1866 b 1805
Graves, Mary B. 44  6 May 1838 b 1810
Graves, Sarah Ann m.n. 44  11 Feb 1832 b 1805
Gray, Jeremiah L. 146  27 Jun 1849 c 1807
Grayson, Elizabeth Ann m.n. 113  16 Jan 1869 c 1804
Greele, Alfred William 153  26 Feb 1831 b 1829
Greele, Augustus 153  19 Aug 1843 b 1787
Greele, Robert Read 153  3 Apr 1871 b 1797
Green, Ann L. 97  5 Jul 1834 c 1822
Green, Emma Louisa 91  2 Jan 1852 b 1849
Green, Maria Matilda 146  13 Apr 1848 c 1842 Removed
Greenwood, Amelia 100  16 Jan 1836 b 1835 Removed to Green-Wood
Greenwood, Clark 100  8 May 1838 b 1797
Greenwood, Clark 100  16 Sep 1839 b 1839
Greenwood, Elizabeth Weaver 100  13 Jan 1831 b 1764 Removed to Green-Wood
Greenwood, Isabella Clark 100  7 Nov 1839 b 1836
Greenwood, John 100  27 May 1856 b 1760 d Nov 1819; Reint; Rem. to G-W
Greenwood, John William 100  17 Jul 1838 b 1804 Removed to Green-Wood
Greenwood, Mary 100  29 Nov 1862 b 1828
Griffen, Caroline Lydia 30  7 Dec 1842 b 1839
Griffin, Caroline Lydia 30  17 Nov 1861 c 1822
Griffin, Charles Alexander 30  7 Oct 1859 c 1814
Griffen, Ellen Ann 30  30 Nov 1831 c 1826
Griffen, Francis Butler 30  23 Nov 1835 b 1835
Griffin, George 30  6 May 1860 b 1778
Griffen, Lydia Butler 30  1 May 1865 b 1783
Griffen, Son of George 30  11 Jun 1832 Reinterment
Griffin, Charles Henry 6  10 Jun 1870 b 1822
Griffith, Ellen Schermerhorn 52  14 Sep 1892 c 1839
Griffith, Harry 52  14 Feb 1855 c 1834
Griffith, Laura 52  12 May 1854 c 1834
Griffith, Louisa A. Millen 52  6 Jun 1864 c 1800
Grinnell, Child of Moses H. 68  31 Dec 1832 Reinterment; Removed
Grinnell, Susan R. 68  17 Nov 1832 c 1801 Removed
Griswold, Elizabeth 146  27 Aug 1832
Griswold, Hannah Lynde m.n. 146  14 Apr 1834 b 1760
Griswold, Son of Richard Sill 146  17 Mar 1840 b 1840 Removed to Lyme
Grosvenor, Lucia m.n. 106  26 Apr 1838 b 1772 Removed to Green-Wood
Grosvenor, Seth 50  4 Oct 1857 b 1785 Removed to Green-Wood
Hagadorn, Jacob Francis 128  2 Jul 1849 c 1826 Removed to Rhinebeck
Hagadorn, John 128  1 Dec 1831 c 1817 Removed to Rhinebeck
Hagadorn, Sarah 128  17 Jun 1838 c 1816 Removed to Rhinebeck
Hagadorn, Sarah 128  17 Oct 1839 b 1838 Removed to Rhinebeck
Haggerty, Bonnell M. 155  31 Dec 1836 c 1791
Haggerty, Infant of young Mr. 155  1 Aug 1836 b 1836
Haggerty, John 155  11 Mar 1836 c 1834
Haggerty, Ludlum S. 155  23 Sep 1835 c 1798
Haggerty, Ogden, Jr. 155  25 Nov 1844 c 1837
Haight, Abigail Haight 96  22 Jul 1845 c 1782 Removed to Trinity Cemetery
Haight, Ann Kip 147  20 Sep 1855 b 1778 Removed to Goshen
Haight, Charles C. 147  9 May 1872 b 1872 Prob. removed to Goshen
Haight, David Lane 147  14 May 1851 b 1774 Removed to Goshen
Haight, Fanny Jansen 147  23 Jan 1839 b 1838 Prob. removed to Goshen
Haight, Halstead E. 96  27 Feb 1831 b 1793 Removed to Trinity Cemetery
Haight, Hannah 86  24 Jun 1866 c 1778
Haight, Harriet m.n. 96  3 Feb 1838 b 1801 Removed to Trinity Cemetery
Haight, Harriet E. 96  11 Jul 1844 b 1844
Haight, John E. 96  28 Nov 1844 b 1786
Haight, Matilda Piffard 147  14 Dec 1832 c 1827
Haight, Richard Kip 147  2 Nov 1862 b 1798
Haight, Sarah Matilda 147  31 Dec 1837 b 1832
Haight, Still-born ch. of Richard K. 147  4 Feb 1832
Haight, Still-born dau. of Edward 96  14 Jul 1847
Haines, Daughter of Henry 117  1 Jan 1832 b 1831
Haines, Infant dau. of Richard T. 60  5 Nov 1833
Haines, James B. 60  31 Oct 1833 b 1832
Haley, Jeremiah 111  7 Sep 1834 b 1771
Hall, Abigail m.n. 59  21 Aug 1848 b 1764
Hall, Edward N. 59  1 Aug 1831 b 1807
Hall, Electa m.n. 10  30 Aug 1858 b 1785
Hall, George P. 51  14 Mar 1831 b 1820 Reinterment
Hall, Gilbert 59  10 Sep 1866 b 1866
Hall, Harriet Orne Nichols 51  14 Mar 1831 b 1799 Reinterment
Hall, Horace Alfred 0  27 Jan 1847 b 1836 Removed to Portsmouth, NH
Hall, Infant daughter of James 59  8 Jun 1832 b 1832
Hall, James 59  22 Dec 1867 b 1778
Hall, James M. 59  22 Jul 1831 b 1831
Hall, Mortimer Grey 59  17 Jun 1908 b 1828
Hall, Rev. Daniel 59  13 Nov 1851 c 1769
Hall, Sarah C. 59  29 Jun 1875 b 1832
Hall, Sarah Natilda m.n. 124  21 Mar 1837 c 1810
Hall, Sarah Ovutt Todd 59  19 Jan 1859 b 1791
Hall, Still-born son of George W. 51  17 May 1834
Hall, Theodore M. 59  25 Jul 1851 b 1827
Hallam, John 42  18 Oct 1832 b 1780?
Hallock, Charlotte Huntington Lathrop 141  14 Aug 1842 b 1842 Removed to New Haven
Hallock, Jeremiah 141  25 Oct 1844 b 1844 Removed to New Haven
Hallock, Martha 141  12 Apr 1832 b 1831 Removed to New Haven
Hallock, William A. 141  24 Jun 1834 b 1833 Removed to New Haven
Halsey, Ann Eliza 49  25 Jun 1851 c 1821
Halsey, Ann MacKenzie 49  12 May 1834 c 1773
Halsey, Eliza 49  13 Aug 1853 b 1796
Halsey, Euretta Youle 51  17 Mar 1854 b 1808
Halsey, Jemima Cook 49     Jul 1856 Bur 1800 Brick Presb; Re-int.
Halsey, Noah Wetmore 97  29 Mar 1834 b 1830
Halsey, Sarah or Elizabeth 97  31 Dec 1836 b 1836
Hamilton, Alexander James 85  4 May 1886 c 1806
Hamilton, Camilla E. Brette 85  23 Nov 1897 c 1819
Hamilton, Hannah Haven 85  7 Mar 1838 b 1789
Hamilton, James 85  23 Mar 1869 b 1782
Hamilton, Samuel Haven 85  16 Jul 1859 c 1809
Hampton, Georgianna 145  14 Jan 1865 b 1858 Removed
Hance, Margaret Elizabeth m.n. 32  22 Feb 1840 b 1816
Hardenbrook, John W. 73  1 Apr 1842 c 1763 Removed to RDC Burial Ground
Hardman, Eliza m.n. 50  11 Mar 1839 b 1811
Harper, Amanda m.n. 53  17 Feb 1870 b 1809 Removed to Moravian
Harper, Christiana Arcularius 53  18 Jul 1860 c 1777 Removed to Moravian
Harper, Samuel Barker 53  29 Jul 1862 c 1777 Removed to Moravian
Harper, Selina A. m.n. 53  2 Apr 1899 b 1815 Removed to Moravian
Harrison, Mrs. Elizabeth 109  12 Jun 1838 b 1773
Harrison, Thomas 109  13 Mar 1858 c 1771
Hart, Eli 57  31 Dec 1845 b 1781
Hart, Frances Elizabeth 57  19 May 1832 b 1820
Hart, Mary Lay 57     Mar 1863 b 1785 d. 14 Mar 1863
Hartman, Mary Ann Caroline m.n. 64  25 Sep 1831 c 1807
Harvey, Jacob 52  10 May 1848 b 1797 Removed to Trinity Churchyd
Harvey, Mary Hosack 52  16 Jun 1872 b 1800 Removed to Trinity Churchyd
Hasbrouck, Mary 28  2 Mar 1837 b 1832
Hasbrouck, Sarah Holmes 28  24 Jan 1837 b 1828
Hastie, Isabella m.n. 91  29 Aug 1851 b 1783 Removed to Green-Wood
Hatch, Peter R. 63  16 Apr 1835 b 1826
Haven, Hannah m.n. 85  7 Mar 1838 b 1789
Havens, Emma Maria m.n. 145  29 Mar 1841 c 1810
Havens, Henrietta m.n. 138  20 Sep 1833 c 1783
Hawkesworth, Elizabeth Gay 16  19 Jul 1833 c 1829
Hawkesworth, James 16  14 Nov 1867 b 1795
Hawkesworth, Laura 16  20 Dec 1840 b 1835
Hawkesworth, Phoebe Weeks 16  11 Jun 1883 c 1810
Hawley, Betsey m.n. 10  8 Dec 1871 b 1787
Hawley, Catherine 137  22 Apr 1885 c 1800
Hayward, Hannah Wood Church 42  26 Mar 1838 b 1819
Hazard, Charles Holmes 151  2 Oct 1851 b 1850
Hazard, Elizabeth Earl m.n. 151  22 Mar 1831 c 1808
Hazard, Kate Louise 151  31 May 1862 bp 1860
Hazard, Sheppard K. 151  3 Jan 1865 b 1861
Healy, Bethia Blackman 64  9 Aug 1846 c 1766
Heartwell, Mary 63  16 Sep 1851 b 1851
Hedges, Catherine Rutgers McCrea 91  25 May 1831 b 1786 Removed to Green-Wood
Heyliger, Mary Aletta m.n. 67  16 Oct 1850 c 1777
Hibbard, Abigail m.n. 51  4 Aug 1854 b 1805
Higby, Aaron H. 0  23 Mar 1838 c 1836
Higby, Theodore A. 63  20 Apr 1854
Higgins, Emma Louisa 131  13 Sep 1870 c 1850 Removed
Higgins, Florence 131  8 Oct 1863 b 1862 Removed
Hill, Edward W. 124  7 Mar 1849 b 1835
Hill, Elizabeth Cabot 51  2 Jan 1836 b 1834
Hillard, Clarissa m.n. 109  18 Dec 1846 b 1792
Hinton, Almera 27  18 May 1892 c 1815
Hinton, Elizabeth m.n. 27  21 Sep 1888 c 1821
Hinton, Hilah Brown 27  20 Nov 1866 c 1784
Hitchcock, Caroline Elizabeth m.n. 10  19 Sep 1849 b 1820
Hitchcock, Edith Seymour 106  8 Jan 1879 b 1870
Hitchcock, Edward Terheun 66  26 May 1834 c 1809
Hitchcock, Electa Hall 10  30 Aug 1858 b 1785
Hitchcock, John 10  9 Mar 1844 b 1785 Removed to CT
Hitchcock, John Clemence 10  29 Sep 1865 b 1816
Hitchcock, Julia Ann Scribner 10     Jun 1865 b 1825
Hitchcock, Winterton 12  7 Apr 1869 b 1859
Hixon, Eliza Ann m.n. 21  4 May 1851 c 1795
Hodges, William Brownell 72  25 Oct 1844 b 1821 Removed to Green-Wood
Hodgson, Susan 97  17 May 1832 b 1782
Holberton, Mary 75  8 Aug 1843 c 1841 Removed to Green-Wood
Holberton, William S. 75  25 Dec 1844 b 1814 Removed to Green-Wood
Holbrook, Ephraim 135  21 Mar 1852 c 1787 Removed to Green-Wood
Holden, Clinton Lamb 6  27 Sep 1862 b 1860 Removed to Evergreen
Holdredge, Nathan H. 109  1 Jun 1844 b 1787
Holdrege, Henry 111  24 Oct 1849 b 1790
Holdridge, Eliza Mott 109  13 Apr 1865 c 1795
Holdridge, Ellen 111  16 Oct 1835 b 1816 Removed to Sleepy Hollow
Holdridge, Rachel M. Freeman 111  11 Jul 1840 b 1802
Holgate, Francis 36  29 Jan 1873 c 1853 Removed
Holloway, Isabella m.n. 1  3 Feb 1871 c 1786
Holloway, Mary m.n. 1  8 Mar 1832 c 1782 d. 1831; Re-interment
Holmes, Alice Arnold 151  11 Sep 1866 b 1772
Holmes, Catherine 115  14 May 1885 b 1815
Holmes, Curtis 86  16 Jan 1857 c 1776
Holmes, Frances Remsen 115  26 May 1896 b 1832
Holmes, Gertrude m.n. 115  10 Jul 1882 b 1813
Holmes, Joanna VanWyck 115  26 Jan 1832 b 1799 d. 16 Apr 1829
Holmes, Mary 115  9 Nov 1836 b 1834
Holmes, Sarah m.n. 32  5 Oct 1842 b 1792 Removed to Green-Wood
Holmes, Sarah VanWyck 115  26 Jan 1832 b 1791 d. 19 Apr 1825
Holmes, Silas 151  26 Oct 1860 c 1784
Holmes, Susan B. m.n. 115  29 Aug 1847 b 1817
Hone, Catherine m.n. 156  6 Oct 1841 b 1807
Hone, Elizabeth m.n. 156  21 Aug 1861 b 1787
Hone, Henry 156  29 Sep 1856 b 1800
Hone, Infant son of Henry 156  22 Dec 1832 b 1832
Hone, Joanna Stoutenburgh 156  2 Apr 1838 b 1765
Hone, John 156  12 Apr 1832 b 1764
Hone, Maria 156  1 Dec 1832 b 1822
Hopkins, Ann Gilbert Cartwright 94  1 May 1870 c 1828
Hopkins, Helen Augusta Nevins 126  9 Sep 1839 c 1817 Removed to Green-Wood
Hopson, James 36  7 Apr 1854 b 1773 Removed
Hopson, Maria Forbes 36  29 Aug 1843 b 1774 Removed
Hopson, Miles 36  29 Jan 1834 b 1798 Removed
Horton, Stephen 110  20 Oct 1832 c 1793 Removed. to Lake View, Skaneateles
Hosack, David 52  25 Dec 1835 b 1769 Removed to Trinity Churchyd
Hosack, David, Jr. 52  7 Oct 1841 b 1812 Removed to Trinity Churchyd
Hosack, Eliza Bard 52  27 Sep 1888 b 1808 Removed to Trinity Churchyd
Hosack, Mary m.n. 52  16 Jun 1872 b 1800 Removed to Trinity Churchyd
Hosack, Nathaniel Pendleton 52  7 Sep 1877 b 1806 Removed to Trinity Churchyd
Hosack, William Arden 52  12 Oct 1831 bp 1772
How, Frederick 3  20 Oct 1839 b 1838 Removed to Providence
How, George Atwell 3  15 Sep 1831 b 1830 Removed to Providence
Howard, Benjamin F. 126  31 May 1868 b 1849 d. 29 Oct 1863; Reinterment
Howard, William 45  1 Feb 1845 c 1777 Removed to Albany
Howell, Nancy Cree Sage 32  1 Jan 1842 b 1784
Howell, Stephen 68  18 Feb 1836 b 1803 Removed to Oakhill, Sag Harbor
Howland, Abby Woolsey m.n. 142  14 Jan 1851 b 1817 Removed to Green-Wood
Howland, Child of Samuel S. 142  29 Dec 1831 b 1823
Howland, Joanna Esther Hone 142  27 Sep 1848 b 1799 Removed to Green-Wood
Howland, John Hone 142  11 Jun 1831 b 1823 Removed to Green-Wood
Howland, Joseph 142  29 Dec 1831 b 1780 Prob. d. 5 Sep 1827
Howland, Joseph 142  13 Mar 1836 b 1749 Removed to Green-Wood
Howland, Lydia m.n. 91  8 Jan 1852 b 1773 Removed to Green-Wood
Howland, Lydia Bill 142  1 May 1838 b 1753 Removed to Green-Wood
Howland, Still-born gdch. of Samuel 142  22 Sep 1838
Hoyt, Adeline Camilla Scott 116  25 Feb 1882 b 1831 Removed to Kensico
Hoyt, Geraldine Scott m.n. 116  26 May 1894 c 1862 Removed to Kensico
Hoyt, Goold 116     Jul 1842 b 1769
Hoyt, Goold 116  9 Apr 1883 c 1818 Removed to Kensico
Hoyt, Goold 116  4 May 1911 c 1853 d 21 Apr 1911; Rem to Kensico
Hoyt, Harriet m.n. 43  19 Jan 1832 b 1790 Removed to Woodlawn
Hoyt, Sabina m.n. 116  17 Mar 1870 b 1811 Removed to Green-Wood
Hoyt, Sabina Sheaf 116  7 Dec 1860 c 1780
Hubbard, Emily Hubbard 74  19 Jun 1854 b 1853
Hull, Mary Delafield Dubois 54  24 Aug 1879 b 1837 Removed
Humphreys, George Bowen 8  1 Feb 1849 b 1847
Hunt, John B. 59  10 Sep 1831 c 1830
Hunter, Abraham Thew 9  18 Dec 1870 c 1797 d. 1 Aug 1849; Reinterment
Hunter, Elizabeth m.n. 9  16 Dec 1873 Poss. re-interment
Hunter, Fanny m.n. 101  19 Oct 1857 c 1817
Hunter, John Morrison 9  10 Aug 1884 c 1830
Hunter, William Augustus 9  18 Dec 1870 c 1795 d. 24 May 1852; reinterment
Huntington, Samuel 120  7 Sep 1835 c 1824
Hurlbut, Eliza Maria Keese 145  9 Jan 1856 b 1816
Hurley, Martha 19  4 Feb 1848 b 1766
Hustace, Augustus 74  23 Nov 1850 c 1812
Hustace, Benjamin 74  28 Jul 1849 b 1765
Hustace, Benjamin, Jr. 74  18 Aug 1847 c 1817
Hustace, David 74  25 Sep 1841 b 1802
Hustace, John L. 74  19 Dec 1885 c 1859
Hustace, Mrs. Benjamin 74     Oct 1836 c 1771
Hutton, George, Jr. 8  3 Feb 1840 b 1832
Hutton, Gertrude Holmes 115  10 Jul 1882 b 1813
Hutton, Isabella 8  23 Feb 1840 b 1839
Hutton, Mancius Smedes 115  11 Apr 1880 b 1803
Huyler, Eva Anna Jane m.n. 111  6 Dec 1840 b 1814
Huyler, Jane or Henrietta 125  13 Dec 1846 b 1844
Hyer, Lydia m.n. 12  15 Jan 1869 b 1787
Innes, Harriet Viser
m.n. 20  10 Mar 1838 b 1814
Irvin, Joseph 120  6 Jul 1838 b 1838
Irvin, Susan 28  24 Jan 1837 b 1836
Isaacs, Isabella Hastie 91  29 Aug 1851 b 1783 Removed to Green-Wood
Ives, Louisa Christmas 47  20 Mar 1833 b 1829
Ives, Ralph Olmsted 41  8 Dec 1909 b 1863 Removed to Woodlawn
Jackson, Alexander C. 128  24 Dec 1831 b 1781
Jackson, Amanda 23  23 Jul 1836 b 1832
Jackson, Amasa 41  21 Apr 1831 b 1765 d. 24 Mar 1824
Jackson, Ellen Matilda 128  22 Dec 1831 b 1825
Jackson, George 128  11 Jan 1832 b 1831
Jackson, Maria Haines 128  2 Jan 1832 b 1830
Jackson, Mary 21  27 Sep 1834 c 1829
Jackson, Melancthon 128  23 Jan 1859 bp 1820
Jackson, Phillis 45  2 Jun 1839 c 1782 Removed
Jackson, Sarah Ann m.n. 128  22 Feb 1853 c 1810
Jaffray, Eliza Champlin 130  15 Oct 1831 c 1823 Removed to NYCMC
Jagger, Augustus N. 117  17 Jul 1843 b 1841
Jagger, Jehiel 117  20 Jan 1856 c 1831
Jagger, Julia F. 117  20 Sep 1833 b 1830
Jagger, Mary Post 117  6 Jan 1848 c 1780 d. 17 Sep 1847
James, Anson Greene Phelps 4  22 Jul 1842 b 1830
James, Daniel Willis, Jr. 4  5 Nov 1864 b 1863
Janeway, Ann 65  11 Jul 1838 c 1761
Janeway, Elizabeth Leiper m.n. 149  12 Jul 1883 b 1811
Janeway, Sarah Ann m.n. 65  30 Jan 1841 b 1771
Jaudon, Margaret Peyton 145  31 May 1865 b 1863
Jay, Julia F. 91  18 Jan 1852 b 1850
Jenkins, Abigail Hall 59  21 Aug 1848 b 1764
Jenkins, John T. 63  3 Feb 1836 c 1807
Jenkins, Mary m.n. 63  28 Sep 1847 c 1800
Jenkins, Mary Ann 59  3 Feb 1833 b 1828
Jenkins, Mary Hubbard 60  17 Sep 1844 b 1836
Jenks, Francis 51  4 Jun 1832 b 1798
Jenks, Priscilla m.n. 13  6 Sep 1853 b 1789 Removed to CT
Jeroleman, Edward 63  1 Aug 1856 b 1854
Jeroliman, Florence 63  10 Mar 1907 b 1868
Jeroliman, Grace 63  16 Oct 1854 b 1843
Jeroliman, Ida 63  18 Jul 1852
Jeroliman, Isaac L. 63  25 Apr 1879 c 1808
Jeroliman, Louisa Devoe 63  13 Dec 1907 c 1830
Johnson, Adeline M. 31  25 Jul 1835 c 1832
Johnson, Caroline Knox Ogden 19  21 May 1844 b 1791
Johnson, Charles G. 91  9 Aug 1851 b 1851
Johnson, Charles John 40  6 Apr 1843 c 1797
Johnson, Cornelia m.n. 24  30 Dec 1868 c 1794
Johnson, David 31  20 Jan 1862 b 1794
Johnson, Francis Louis 19  25 Jan 1852 b 1852
Johnson, Gertrude Meredith 19  27 Aug 1850 b 1828
Johnson, Jane C. 24  7 Feb 1833 c 1791
Johnson, Jane Morton 128  5 Dec 1831 b 1829
Johnson, Mary E. 0  3 Feb 1848 Removed to Green-Wood
Johnson, Mary Noel 40  24 Oct 1863 b 1803
Johnson, Mary Storer 40  2 Mar 1844 c 1769
Johnson, Matilda Sitcher 31  10 Apr 1876 c 1805
Johnson, Victor W. 31  7 Feb 1862 c 1835
Jones, Eliza A. 79  9 Oct 1843 c 1790 Removed to Evergreen
Jones, Fanny m.n. 26  24 Dec 1915 b 1829
Jones, Frances Nelson Farquhar m.n. 78  20 Jul 1848 b 1806
Jones, Henrietta Phelps 51  14 Mar 1831 Reinterment
Jones, Phoebe m.n. 79  6 Mar 1851 c 1775 Removed to Evergreen
Jones, Still-born daughter of Mr. 51  28 Nov 1831
Judson, Mary Ann Caroline Hartman 64  25 Sep 1831 c 1807
Judson, Mary Ellicott 64  15 Dec 1851 b 1844
Judson, Nancy 64  4 Oct 1831 b 1792
Judson, Philo 64  10 Oct 1832 b 1771
Judson, Sarah Blackman 64  5 Mar 1831 b 1771
Judson, William P. 64  20 Oct 1844 b 1835
Julien, Son of D. 91  17 Apr 1853 b 1853
Kane, Deborah VanSchelluyne 152  26 Nov 1843 b 1773 Removed to Green-Wood
Kane, Elizabeth Caroline m.n. 152  2 Jul 1843 b 1800 Removed
Kane, Geraldine Scott Hoyt 116  26 May 1894 c 1862 Removed to Kensico
Kane, J. O. 91 Removed 3 Nov 1868
Kane, Martha m.n. 152  16 Apr 1843 b 1758
Karrick, Mary Ann m.n. 35  21 Apr 1870 b 1798
Keeler, Alfred B. 59  3 Mar 1837 b 1836
Keese, Amelia m.n. 112  5 Oct 1903
Keese, Catherine Burhans Wynkoop 87  6 Jan 1842 b 1817 Removed
Keese, Charlotte Mathews m.n. 112  11 Mar 1897 b 1818
Keese, Eliza Ann m.n. 43     Aug 1876 b 1799 d 9 Aug 1876; rem. to Woodlawn
Keese, Eliza Maria m.n. 145  9 Jan 1856 b 1816
Keese, Harriet Mumford 112  9 Jun 1872 b 1790 Removed
Keese, John 112     Mar 1834 b 1755 d. 30 Jun 1809; Reint; Rem. Wdln
Keese, John Dobson 112  17 Feb 1847 b 1782 Removed
Keese, Rhoda Appleby 112  23 Mar 1834 b 1758 Removed to Woodlawn
Kehoe, Margaret 92  25 Dec 1861 c 1779
Kelly, Elizabeth Cooper m.n. 67  16 Mar 1859 b 1820
Kelsey, Ellen 7  13 Apr 1834 c 1831
Kelsey, Still-born dau. of Charles 7  28 Dec 1834
Kent, Elizabeth Bailey 25     Jun 1851 b 1768 Removed
Kent, James 25  12 Dec 1847 b 1763 Removed
Kent, Kate 91  13 Mar 1852 b 1849
Kernochan, Ann Adams 104  9 Sep 1839 c 1838
Kernochan, Charlotte Walton Ogden 104  2 Jun 1869 c 1834
Kernochan, Henry Parish 104  30 Apr 1903 c 1834 Removed to Mt. Hope
Kernochan, John Frederick 104  27 Nov 1863 b 1863
Kernochan, Joseph 104  21 Jul 1864 c 1788
Kernochan, Margaret Eliza Seymour 104  28 Mar 1845 b 1804 Removed
Kerr, Jane 111  17 Jul 1847 b 1778
Ketchum, Maria m.n. 66  17 Aug 1861 b 1786
Ketchum, Sarah m.n. 66  10 Nov 1852 c 1780
Keyes, Elizabeth m.n. 106  11 Mar 1832 bp 1786 Removed to Green-Wood
Keyes, Mary m.n. 106  31 May 1833 c 1773
Kilbourne, Gustavus A. 78  7 Mar 1844 c 1805 Removed to CT
King, Letitia m.n. 2  27 Aug 1883 c 1812
Kingsbury, Angelica Patterson 34  30 Aug 1846 b 1844 Removed to Green-Wood
Kingsbury, Susan Patterson 34  17 Jun 1849 b 1809 Removed to Green-Wood
Kingsley, Charles Simeon 131  27 Sep 1876 b 1840
Kingsley, Elvira Catherine Baldwin 131  28 Apr 1876 b 1819
Kingsley, Elvira L. 131  19 Jan 1842 b 1841
Kingsley, Simeon 131  1 Dec 1853 c 1804
Kingsley, Still-born infant of Simeon 131  26 Apr 1840
Kinney, Emeline Moore Wheaton 69  26 May 1906
Kinney, Ernest Lord, Maj. 69  24 Jul 1890 c 1841 Removed to Woodlawn
Kinney, Nathaniel Cogswell 69  13 May 1881 c 1836
Kip, Ann m.n. 147  20 Sep 1855 b 1778 Removed to Goshen
Kirkland, William 0  18 Oct 1846 b 1800 Removed to Green-Wood
Klein, Margaret Rebecca Todd 59  24 Nov 1839 b 1819
Knox, Abraham Lefferts 139  29 Apr 1837 c 1833 Removed to NYCMC
Kolff, Cornelius or Christopher G. 57  28 Apr 1860
Kolff, Infant Cornelius G. 57  10 Jan 1859
Koons, Frederick Augustus 91  22 Jan 1852 b 1850
Kuypers, Joanna dePeyster m.n. 65  14 Nov 1832 b 1792
LaCoste, Amanda Marie m.n. 91  29 Aug 1851 b 1811
Lagear, Five corpses 131  28 Mar 1831 Removed to Rosedale
Lagear, Mary 131  17 Dec 1838 c 1780 Removed to Rosedale
Lamb, Ann 6  6 Apr 1833 c 1743
Lamb, Catherine Maria m.n. 89  23 Apr 1832 b 1795
Lamb, Elizabeth m.n. 6  7 Feb 1843 b 1808
Lamb, George Clinton 6  7 Mar 1875
Lamb, Mary Treat 6  24 May 1831 b 1775 d 1830; Re-int; Rem. to Gr-Wood
Lamb, Matilda m.n. 6  2 May 1854 b 1806
Lambert, Lavinia A. 112  19 Aug 1845 b 1844
Lane, Adolphus 66  17 Feb 1876 b 1796
Lane, Anna Gertrude 53  29 Jan 1852 b 1847 Removed to Green-Wood
Lane, Anna Rachel 66  13 Mar 1844 b 1843
Lane, Anna Salisbury 66  14 Dec 1842 b 1800
Lane, Charles Merle 66  9 Mar 1855 b 1854
Lane, Edward 65  4 Mar 1837 b 1830
Lane, Effie Maria VanZandt 144  23 May 1857 c 1795
Lane, Elizabeth Ann Luqueer 144  28 Aug 1855 b 1826
Lane, Emma Frances 66  5 Aug 1842 b 1840
Lane, Helen Augusta 144  1 Mar 1849 b 1836
Lane, Jane Maria Stearns 66  23 Jan 1874 b 1800
Lane, John Edward 0  28 Dec 1834 b 1834
Lane, John Stearns 66  26 Feb 1863 c 1825
Lane, Marie Merle 66  9 Feb 1890 c 1831 Removed to Green-Wood
Lane, Mary Elizabeth 144  22 Nov 1852 c 1828
Lane, Mary VanZandt m.n. 144  11 Mar 1864 b 1824
Lane, Robert 144  3 Feb 1869 b 1792
Lane, Robert A. 66  7 May 1840 b 1839
Lane, Robert Eugene 65  1 Mar 1838 b 1834
Lane, Still-born son of Henry 66  24 Nov 1841
Lane, William Havemeyer 53  21 Jan 1852 b 1849 Removed to Green-Wood
Lang, John 45  19 Mar 1836 c 1768 Removed
Larkin, Harriet Jane 91  25 Jan 1853 c 1806
Lawton, Charles 45  7 Oct 1848 b 1846
Lay, Mary m.n. 57     Mar 1863 b 1785 d. 14 Mar 1863
Leavitt, Catherine Churchill 39  23 Feb 1892 b 1819
Leavitt, Fanny 39  18 Jan 1852 c 1834
Leavitt, John Wheeler 39  16 Apr 1852 b 1790
Ledyard, Elizabeth 114  27 Mar 1832 c 1740
Lee, Ann Maria 1  8 Mar 1832 b 1830 Reinterment d.1830
Lee, Charles 1  20 Mar 1847 c 1775
Lee, Charles C. 1  21 Dec 1836 c 1814
Lee, David 37  30 Jan 1853 c 1787 Removed to Woodlawn
Lee, Gardner Spring 137  29 Jul 1831 b 1831
Lee, George Thompson 37  31 Aug 1847 b 1840 Removed to Woodlawn
Lee, Hannah C. m.n. 1  11 Apr 1868 c 1815
Lee, Isabella Holloway 1  30 Jun 1870 c 1868
Lee, Isabella Holloway 1  3 Feb 1871 c 1786
Lee, John Thompson 1  30 Oct 1869 b 1860
Lee, Johnson Patrick 137  9 May 1855 b 1798
Lee, Joseph 1  9 Apr 1870 b 1870
Lee, Mary Ann T. 1  8 Mar 1832 c 1812 Reinterment
Lee, Mary Norris Spring 137  4 Sep 1834 b 1833
Lee, Mary Norris Spring 137  20 Mar 1856 b 1810
Lee, Sarah L. 1  30 Aug 1861 b 1860
Leeds, Anna M. 128  12 Mar 1847 c 1836
Leeds, Julia W. 128  13 Sep 1832 b 1831
Leeds, Sarah Ann Jackson 128  22 Feb 1853 c 1810
Lefferts, Ann (Nancy) m.n. 139  2 Jan 1835 b 1771
Leffingwell, Hannah Chester 130  4 Jan 1860 b 1779
Leonard, Ann Weaver 100  15 Sep 1834 b 1759
LeRoy, Robert 148  15 Feb 1845 b 1768 Removed to Green-Wood
Leverett, John 119  23 Nov 1843 b 1793
Levien, Cordelia Clephene Clarke 126  31 May 1868 c 1822 d. 27 Apr 1864; Reinterment
Lewis, Clara Musson 72  16 Nov 1840 b 1803 Removed to Green-Wood
Lewis, Leonard K. 46  24 Nov 1844 b 1843 Removed to Green-Wood
Lincoln, Bradford 21  4 Jan 1842 b 1838
Livingston, Catherine McPhaedres m.n. 152  19 May 1863 c 1787
Livingston, Martha Kane 152  16 Apr 1843 b 1758
Locke, Fannie S. 98  6 Jun 1855 b 1854 Removed to Green-Wood
Locke, Fanny Spencer 98  16 Jul 1862 b 1860 Removed to Green-Wood
Loeucous, Mary Liberty 126  31 May 1868 Reinterment
Looker, Ann m.n. 28  17 Jul 1845 b.1807
Looker, Benjamin 28  18 Jan 1845 c 1775
Loomer, Charles Whittemore 99  20 Oct 1857 c 1829
Loomer, Mary Shepherd & two children 99  15 Oct 1859 c 1830
Lord, Daniel 135  7 Mar 1868 b 1795 Removed to Green-Wood
Lord, Daniel, Sr. 135  23 Jul 1845 b 1766 Removed to Green-Wood
Lord, Edwin, Jr. 21  23 Mar 1866 b 1834
Lord, Emma E. 15  22 Nov 1857 b 1850 Removed to Green-Wood
Lord, Emma L. McKomb 15  28 Jan 1866 c 1835 Removed to Green-Wood
Lord, George D. 135  14 Aug 1869 b 1868 Removed to Green-Wood
Lord, Mary Howard Butler 135  16 Mar 1880 b 1822 Removed to Green-Wood
Lord, Nathan Lynde 15  26 Jan 1868 b 1821 Removed to Green-Wood
Lord, Phoebe Lucretia Crary 135  23 Jul 1847 b 1773 Removed to Green-Wood
Lord, Thomas, Jr. 15  30 Jan 1835 b 1833 Removed to Green-Wood
Lorillard, Eleanora m.n. 82  26 Sep 1843 b 1801 Removed to Green-Wood
Lorillard, George 82  26 Apr 1840 b 1837 Removed
Lorillard, Maria Dorathea m.n. 82  20 May 1847 b 1790
Lorillard, Mary Dorathea Schultz 82  23 Mar 1834 c 1769 Removed
Lorillard, Peter A. 82  23 May 1843 b 1763? Removed
Losee, Susan M. 126  31 May 1868 c 1844 d. 17 May 1863; Reinterment
Lounsbery, Elizabeth T. Weeks 16  5 Apr 1841 c 1814
Lovett, Amy m.n. 86  12 Oct 1849 b 1782
Lovett, Ann or Nancy 86  17 Oct 1870 b 1785
Lovett, Constant Sterling 154  30 Sep 1842 b 1760
Lovett, Jabesh 86  19 Dec 1837 b 1780
Lovett, James 86  16 Oct 1850 b 1770
Lovett, Maria Ann m.n. 154  19 Feb 1866 b 1788
Lovett, Still-born child of Mr. 86  25 Jul 1849
Luckemeyer, Louise Scherer 5  20 Jan 1870 c 1844 Removed
Luff, Susannah 46  8 Jan 1855 c 1777
Luqueer, Cornelia m.n. 91  17 Dec 1851 c 1786
Luqueer, Elizabeth Ann m.n. 144  28 Aug 1855 b 1826
Luqueer, Jacob 144  17 Oct 1850 b 1850
Luqueer, Maria Louisa 144  17 Sep 1848 b 1846 Removed to Green-Wood
MacKenzie, Ann m.n. 49  12 May 1834 c 1773
MacKenzie, Ann m.n. 88  5 Nov 1857 b 1782 Removed to Green-Wood
Malcolm, Ann 51  6 Sep 1843 c 1788
Malcolm, Elizabeth Carpenter 51  8 Feb 1856 b 1772
Mallett, Terese 147  15 Mar 1871 b 1870
Maltbie, Frances W. 34  7 Nov 1846 c 1827
Manigault, Ann m.n. 5  16 Feb 1864 b 1803 Removed to Green-Wood
Mann, Christopher V. 51  3 Feb 1841 b 1840
Manwaring, Ann 43     Jan 1838 b 1813 Prob d 10 Jan 1838; Rmv Wdlwn
Manwaring, Mary Oliver m.n. 43  11 May 1838 b 1809 Removed to Woodlawn
Manwaring, Susannah m.n. 93  15 Apr 1839 b 1783
Many, Caroline Aymar m.n. 24  15 Jul 1861 b 1839 Removed
Many, Clementina m.n. 24  17 Apr 1866 c 1828
Many, Cornelia Johnson 24  30 Dec 1868 c 1794
Many, Francis 24  21 Mar 1841 b 1759
Many, Henry B. 24  5 Jul 1845 b 1844
Many, James Augustus 24  11 Feb 1834 bp 1793
Many, James Augustus 24  22 Nov 1836 b 1812
Many, Jane Ann Clark m.n. 24  22 Jul 1851 c 1821
Many, Rachel Erouard 24  27 Dec 1839 b 1759
Many, Smith Anderson 24  12 Jun 1843 b 1840 Removed
Many, Still-born son of Vincent W. 24  22 Sep 1850 Removed
Many, Vincent William 24  1 Oct 1855 b 1807 Removed
Many, William W. 24  1 May 1854 b 1826
Marble, Edwin Ogelvie 11  15 Dec 1839 b 1837
Marble, Elizabeth Ogilvie 11  20 Nov 1840 b 1816
Markoe, Anna Margaret 67  17 Jun 1842 c 1841 Originally in Vault 110
Markoe, Elizabeth 67  28 Sep 1879 c 1808
Markoe, Elizabeth Cooper Kelly 67  16 Mar 1859 b 1820
Markoe, Francis 110  16 Feb 1848 b 1774 Removed to Sleepy Hollow
Markoe, Hartman 67  15 May 1883 c 1812
Markoe, Margaret 67  19 Feb 1882 b 1805
Markoe, Martha Caldwell m.n. 110  28 Nov 1840 b 1805 Removed to Sleepy Hollow
Markoe, Mary Aletta 67  28 Aug 1840 b 1840
Markoe, Mary Aletta Heyliger 67  16 Oct 1850 c 1777
Markoe, Peter 67  31 Jan 1842 b 1771 Originally in Vault 110
Markoe, Philip Henry 67  18 Jun 1862 b 1850
Markoe, Sarah * m.n. 83  4 Oct 1881 b 1809
Markoe, Sarah Caldwell 110     May 1862 b 1781 d 16 May 1862; Rem to Slpy H
Markoe, Still-born child of Francis 110  21 Feb 1883 Removed to Sleepy Hollow
Markoe, Thomas Caldwell 110  27 Mar 1855 b 1854 Removed to Sleepy Hollow
Marsh, Aaron, still-born 101  16 Aug 1848
Marsh, Amelia Martha Bulkley 5  24 Aug 1834 c 1806 Removed to Woodlawn
Marsh, Frances Tallmadge 118  27 Dec 1852 b 1795?
Marsh, Frederick M. 133  7 Mar 1863 c 1853 Removed
Marsh, Lillian Sophia 101  21 Aug 1848 b 1846
Marsh, Oliver Henry 101  26 Mar 1841 b 1840
Marsh, Oliver Henry 101  7 Aug 1843 b 1841
Marsh, Stewart Craig 5  1 Jul 1831 b 1830
Marsh, Stewart Craig 5  15 Dec 1871 b 1834 Removed to Woodlawn
Marsh, Stewart Craig 5  4 Dec 1877 c 1795 Removed to Woodlawn
Marshall, Charles Henry 119  23 Sep 1865 b 1792 Removed to Green-Wood
Marshall, Fidelia Wellman 153  13 Sep 1840 b 1800 Removed
Marshall, Fidelia Wellman 119  2 May 1848 b 1825
Martin, Alexander Dallas Bache 51  26 Feb 1837 b 1832
Martin, Catherine 66  25 Jun 1848 c 1765
Martin, Martha L. 51  3 Apr 1831 b 1828
Marvin, Harriet Day 63  14 Nov 1835 b 1806
Marvin, Harriet Day 63  12 Dec 1835 b 1835
Mason, Abraham 139  20 Mar 1834 b 1799
Mason, Abraham 139     Jun 1835 b 1834
Mason, Ann (Nancy) Lefferts 139  2 Jan 1835 b 1771
Mason, Arthur Potts 139  9 Aug 1858 c 1858
Mason, Ebenezer, Rev. 139  16 Mar 1849 c 1799
Mason, Eliza Baker Moir 76  24 Nov 1839 c 1789
Mason, Henry Weir 139  4 Sep 1863 b 1862
Mason, Infant daughter of John L. 139  19 Nov 1831
Mason, Infant of Cyrus 139  27 Nov 1832 Prob removed to Sleepy Hollow
Mason, John L. 139  16 Aug 1860 b 1795
Mason, John M., Rev. 139  17 Mar 1849 b 1770 Prob. d. 26 Dec 1829
Mason, Knox 139  4 Sep 1834 b 1834
Mason, Louisa Carlisle 139  8 Jul 1847 b 1847
Mason, Martha Caldwell Markoe 110  28 Nov 1840 b 1805 Removed to Sleepy Hollow
Mason, Mary D. 139  9 Apr 1860 b 1854
Mason, Sarah 110  22 Nov 1840 b 1840 Removed
Mason, Stevens T., Jr. 76  27 Jan 1843 b 1839
Mason, Stevens Thomson 76  4 Jan 1843 b 1811 Removed to Detroit
Mason, Still-born ch. of Rev. Cyrus 110  3 Feb 1832 Removed to Sleepy Hollow
Mason, Still-born daughter of Cyrus 110  8 Dec 1839 Removed to Sleepy Hollow
Mason, Thaddeus P. 76  14 Apr 1847 c 1841
Masters, Elizabeth Markoe 110  3 Nov 1832 b 1817 d. 1818 Reinterment
Masters, Isabella Caldwell 110  25 Feb 1841 b 1783 Removed to Sleepy Hollow
Masters, Thomas 110  9 Sep 1837 b 1837
Masters, Thomas 110  13 Nov 1844 b 1781 Removed to Sleepy Hollow
Mathews, James McFarlane 156  1 Feb 1870 b 1785 Removed
Mathews, Sarah Boyd 156  7 Jul 1834 b 1833 Removed
Mauron, Elizabeth Eddy 67  14 Sep 1832 b 1822 Removed to Green-Wood
Mauron, Oroondatus 67  6 Oct 1847 b 1796 Removed to Green-Wood
Maxwell, James T. 45  2 Mar 1860 b 1824 Removed to Woodlawn
McCauly, Constitution S. 88  18 Jun 1854 b 1849 Removed to Green-Wood
McCauly, Harriet 88  15 Oct 1854 c 1844 Removed to Green-Wood
McClenachan, Agnes 139  15 Apr 1841 c 1769
McClenachan, Mary 139  5 Feb 1842 c 1796
McClenachan, Sarah 139  19 Aug 1838 c 1765
McClintock, Ruth m.n. 153  30 Dec 1838 b 1767 Removed
McClure, Mabel 7  21 Feb 1851 c 1767
McCoskrey, Samuel 99  19 Jul 1846 b 1814
McCoskry, Maria Antoinette m.n. 99  8 Jun 1850 b 1810 Removed to Green-Wood
McCrea, Catherine Rutgers m.n. 91  25 May 1831 b 1786 Removed to Green-Wood
McCready, Infant son of F. H. 60  22 Feb 1844 b 1843
McCurdy, Charlotte Frelinghuysen 57  6 Feb 1837 b 1832 Removed to Green-Wood
McCurdy, John Griswold 57  25 Dec 1840 c 1837 Removed to Green-Wood
McCurdy, Richard Alexander 57  10 Nov 1832 b 1830 Removed to Green-Wood
McDowell,  John Robert 28  15 Dec 1836 c 1801
McElderry, Mary m.n. 120  16 Sep 1874 b 1797
McElroy, John 105  16 Jul 1834 b 1833
McFarland, Still-born inf. of Henry 21  11 Jan 1841
McFarlane, Walter 21  28 Apr 1833 c 1803
McGregor, John 129  29 Aug 1841 c 1781 Orig. in V. 57; Rem. to G-W
McIntosh, Maria m.n. 14  15 May 1844 b 1800
McIntosh, Maria Carman 14  22 Nov 1866 c 1773
McIntosh, Mrs. Mary 14  2 Feb 1845 c 1804 Removed to Green-Wood
McIntosh, William 14  8 Apr 1843 b 1772
McJimsey, Alice 43  20 Apr 1844 b 1841 Removed to Woodlawn
McJimsey, Eliza Ann Keese Bailey 43     Aug 1876 b 1799 d 9 Aug 1876; Rem to Woodlawn
McJimsey, Emily Keese m.n. 43  14 Jan 1857 bp 1820 Removed to Woodlawn
McJimsey, Francis 43  9 Feb 1865 b 1839 Removed to Woodlawn
McJimsey, Harriet Hoyt 43  19 Jan 1832 b 1790 Removed to Woodlawn
McJimsey, Robert 43  12 Feb 1867 b 1802 Removed to Woodlawn
McJimsey, Robert H. 43  15 Feb 1832 b 1832 Removed to Woodlawn
McKay, Robert Riddell 100  20 Feb 1832 c 1809
McKell, Janett 7  3 Feb 1837 c 1769
McKenlay, Mary E. 129  18 Apr 1842 b 1833
McKenzie, Florence 0  28 Oct 1847 b 1845 Removed to South Carolina
McKenzie, Rachel m.n. 88  18 Oct 1836 c 1775 Removed to Green-Wood
McKomb, Emma m.n. 15  28 Jan 1866 c 1835 Removed to Green-Wood
McNultie, P. C. 126  1 Jun 1868 Reinterment
Mead, Sarah Holmes 32  5 Oct 1842 b 1792 Removed to Green-Wood
Meany, Capt. Cornelius 109  22 Jan 1852 c 1792?
Meany, George S. 109  2 May 1840 c 1838
Medcalf, Thomas G. 41  24 Oct 1839 b 1838 Removed to Providence
Meeker, Rachel A. 127  19 Aug 1871 c 1798
Meert, John Graves 44  1 Mar 1832 b 1830
Meert, Joseph Michael deDomberg 44  5 Feb 1848 c 1781
Meert, Sarah Anne Graves 44  11 Feb 1832 b 1805
Melvin, Mary m.n. 28  7 Oct 1835 b 1771
Merle, Marie m.n. 66  9 Feb 1890 c 1831 Removed to Green-Wood
Merrick, Catherine M. 91  29 Dec 1852 c 1831
Metcalf, Ellen 38  13 Jul 1852 b 1852
Metcalf, Mary 38  9 Apr 1864 b 1849
Milbank, Catherine Augusta Whiting 14  15 May 1840 b 1819 Removed to Green-Wood
Millen, Louisa A. m.n. 52  6 Jun 1864 c 1800
Miller, Adelaide 37  5 Jan 1834 b 1832
Mills, Elizabeth Caroline Kane 152  2 Jul 1843 b 1800 Removed
Mills, Harriet Sitcher 31  30 Nov 1842 c 1806
Mills, Theodore Drake 31  4 Mar 1836 b 1833
Miner, Allen 109  12 Jan 1854 b 1791
Miner, Child of Allen 109  12 Nov 1831 Reinterment
Miner, Fanny Brooks 109  20 Jan 1860 b 1804
Miner, Mary Elizabeth 109  15 Jun 1866 c 1830
Miner, Still-born son of Allen 109  17 Oct 1834
Minns, Aaron M. or Anna Ware 95  14 Jul 1848
Minns, Edward Howard 95  7 Feb 1872 c 1850
Minns, Eliza Ann Allen 95  17 Jun 1866 c 1812
Minns, Henry 95  11 Oct 1839 b 1835
Minns, Susan A. F. 95  23 Sep 1834 b 1833
Minns, William Allan 95  21 Sep 1839 b 1834
Mitchell, Robert McFarland 45  31 Mar 1842
Moir, Bette or Belle M. Morrison 105  12 Sep 1850 c 1778
Moir, Eliza Baker m.n. 76  24 Nov 1839 c 1789
Moir, John 105  22 Nov 1840 c 1764
Monroe, James 0  7 Jul 1831 b 1758 Removed to NYCMC
Montross, Ann Eliza 73  19 Aug 1842 b 1841
Montross, Jacob G. 59  27 Nov 1832 c 1802
Moore, Emeline m.n. 69  26 May 1906
Moore, Henry, Jr. 46  6 Mar 1856 b 1855
Moore, John W. 100  18 Jan 1846 c 1770
Moore, Mary Weaver 100  6 Jun 1834 b 1772
Moore, Rebecca Fanshaw 28  21 Jul 1867 b 1863
Moore, Sarah m.n. 32  10 Jul 1850 c 1776
More, Hetty m.n. 77  21 Apr 1865 c 1775
Morison, Four adults 141  30 Aug 1850 Reinterment
Morris, Sally 25  19 Dec 1848 c 1801 Removed to Green-Wood
Morrison, Adeline m.n. 9  6 Jan 1876 c 1802
Morrison, Anna 141  8 Apr 1849 c 1824
Morrison, Bette or Belle M. m.n. 105  12 Sep 1850 c 1778
Morrison, Caroline Matilda 23  3 Dec 1832 b 1821
Morrison, Catherine Matilda 23  23 Dec 1835 b 1821
Morrison, Christian B. 23  28 Jul 1872 c 1809
Morrison, Daniel 141  15 Feb 1908 b 1825
Morrison, Daniel A. H. 141  23 Sep 1851
Morrison, Hilah Bergh 23  21 Mar 1855 c 1785
Morrison, John 9  24 Jun 1843 c 1776
Morrison, John C. 23  27 Jun 1864 c 1832
Morrison, John C. 23  11 Dec 1872 c 1791
Morrison, Mary 141  9 Dec 1908 c 1819
Morrison, Sarah Post 23  20 Nov 1875 c 1812
Morrison, Susan B. 9  14 Apr 1853 c 1780
Morrison, William Post 23  1 Mar 1871 b 1830
Morss, William Howard 88  10 Feb 1854 c 1814 Removed to Green-Wood
Mott, Arthur Powell 58  5 Apr 1845 b 1845
Mott, Eliza m.n. 109  13 Apr 1865 c 1795
Mott, Louisa D. 76  8 Aug 1852 b 1851
Mowatt, Bessie 113  11 Jun 1878 b 1867
Mowatt, Charles 113  3 May 1841 c 1798
Mowatt, Elizabeth Ann m.n. 113  7 Jan 1890 c 1824
Mowatt, Elizabeth Ann Grayson 113  16 Jan 1869 c 1804
Mowatt, John Edgar 113  22 Nov 1867 c 1859
Mowatt, Leslie 113  23 Sep 1871 c 1863
Mowatt, Martha 113  15 Mar 1831 b 1829 d 21 Dec 1830; Reinterment
Mowatt, Pamelia Palmer 113  17 Sep 1877 c 1870
Muir, Alex 18  19 May 1871 bp 1822
Muir, Alexander E. 18  22 Apr 1836 b 1836
Muir, Ann 18  25 Aug 1831 c 1757
Muir, Genl. Alexander M. 18  13 Jul 1832 b 1792
Muir, Glorianna Read 18  1 Dec 1841 c 1795
Muir, John Read 18  1 Dec 1841 c 1820
Muir, Susan Matilda Campbell 18  4 Nov 1860 c 1815
Muir, William Robert 18  12 Jun 1851 c 1816 Reinterment  d. 13 Feb 1849
Mumford, Abigail Cheseborough m.n. 129  20 May 1835 b 1767
Mumford, Charles Frederick 112  23 Jan 1850 b 1800
Mumford, Charlotte W. m.n. 150  10 Jan 1835 c 1781 Removed to Green-Wood
Mumford, Harriet m.n. 112  9 Jun 1872 b 1790 Removed
Mumford, John J. 112     Apr 1863 b 1791
Mumford, Maria m.n. 112  2 Mar 1831 b 1793 Removed
Mumford, Mary Viall 112  29 Aug 1840 b 1758
Munford, Caroline Givens Aster 20  6 Feb 1834 b 1806
Munford, Caroline Harriet 20  31 Jul 1834 b 1833
Munford, Harriet Viser Innes 20  10 Mar 1838 b 1814
Munford, Martha M. VanVoorhees 60  3 Jan 1855 b 1826
Munford, Mary Oliver Manwaring 43  11 May 1838 b 1809 Removed to Woodlawn
Munford, Mary Smith 60  23 Nov 1833 b 1830
Munford, Sarah Scoville 60  7 Mar 1834 b 1830
Munro, Samuel Penny 62  20 Aug 1832 b 1832 Removed to New Jersey
Munrow, Jane Marvin 62  11 Apr 1838 b 1836 Removed to New Jersey
Munrow, Olivia 62  1 Aug 1835 b 1834 Removed to New Jersey
Murphy, Still-born daughter of Ellen 91  20 Mar 1853
Murray, Ellen m.n. 91  13 May 1836 Removed
Murray, Martha McClanahan 139  30 Nov 1845 b 1763
Murray, Mary Catherine Burckle 139  20 Sep 1831 c 1808
Musson, Clara m.n. 72  16 Nov 1840 b 1803 Removed to Green-Wood
Myer, Louisa W. m.n. 51  10 May 1832 c 1806
Neilson, Abigail Bleecker 40  19 May 1861 b 1779 Removed to New Brunswick
Neilson, Edward Henry 13  2 Sep 1837 b 1805 Removed to New Brunswick
Neilson, Emily 40  28 Jan 1836 c 1833
Neilson, John 40  18 Jun 1857 b 1775 Removed to New Brunswick
Neilson, Julia m.n. 40  21 Aug 1878 b 1811
Neilson, Martha Annis Osborn 13  9 Mar 1833 b 1810 Removed to New Brunswick
Neilson, William Staats 40  9 Jul 1873 b 1818
Neilson,William Staats, Jr. 40  24 Feb 1866 b 1845 Removed to New Brunswick
Nelson, Caroline Eunice 47  22 Sep 1845 b 1834 Removed to Green-Wood
Nelson, Henry Wright 60  12 Nov 1835 b 1833
Nelson, John Ripley 47  3 Oct 1835 b 1835 Removed to Green-Wood
Nelson, Susan Hinds 60  26 Nov 1831 b 1827
Nevins, David 126  24 Jan 1838 b 1747 Removed to Green-Wood
Nevins, Helen Augusta m.n. 126  9 Sep 1839 c 1817 Removed to Green-Wood
Nevins, Henry N. 126  6 Jul 1838 b 1838 Removed to Green-Wood
Nevins, Richard 126  16 Sep 1831 b 1795 Removed to Green-Wood
Nevins, Richard C. 126  7 May 1832 b 1832 Removed to Green-Wood
Nevins, Rufus Lothrop 126  7 Mar 1839 b 1794 Removed to Green-Wood
Nevins, Russell Hubbard 126  27 Nov 1853 b 1785 Removed to Green-Wood
Newcomb, Annie M. 62  21 Feb 1877 b 1876
Newcomb, Charles 62  7 Mar 1872 b 1817
Newcomb, Colin Gillespie 62  6 Apr 1872 b 1813
Newcomb, Elizabeth 62  21 Dec 1844 b 1805
Newcomb, James McBride 62  19 Dec 1842 b 1819 Originally in Vault 12
Newcomb, Jane Anderson 62  15 Feb 1845 b 1782
Newcomb, Mary Anne 62  20 Jul 1901 b 1822
Newcomb, William 62  18 Nov 1845 b 1779
Newcomb, William 62  9 Jul 1852 b 1807
Newcomb, William 62  6 Apr 1882 c 1873
Newell, Henry 52  23 Mar 1868 Reinterment
Newton, Eliza C. McIntosh 14  17 Oct 1844 c 1808
Newton, Elizabeth 58  27 Mar 1837 c 1784
Nichol, S-born dau. of Thos. I. W. 91  25 May 1854
Nichols, Adeline Frances 51  24 Jan 1831 b 1809
Nichols, Alfred P. 51  14 Mar 1831 c 1807 Reinterment; d. 1816
Nichols, Bridget Orme 51  28 Nov 1831 b 1774
Nichols, Edward Henry 51  18 Dec 1853 b 1802
Nichols, Harriet m.n. 51  14 Mar 1831 b 1799 Reinterment
Nichols, Perkins 51  19 Dec 1855 b 1770
Nicoll, Benjamin, Jr. 135  16 Jan 1882 b 1879 Removed to Evergreen
Norcross, Maria Fanning 66  27 Oct 1834 b 1833
Norwood, Still-born infant of A. G. 118  30 Apr 1840
Nostrand, Amy m.n. 73  15 Dec 1842 b 1787 Removed to Greenwood
Nostrand, Christina m.n. 98  13 Jun 1839 b 1781 Removed
Nostrand, Maria m.n. 98  7 Aug 1832 c 1761 Removed
Nott, Abner Kingman 14  7 Jul 1859 b 1834
Oakley, Infant of Thomas J.
153  3 Feb 1834 b 1834
Oakley, Louisa Cruger 153  3 Mar 1838 b 1832
Oddie, Mary VanSchaick 156  20 Aug 1850 b 1816
Ogden, Caroline Knox m.n. 19  21 May 1844 b 1791
Ogden, Charlotte Walton m.n. 104  2 Jun 1869 c 1834
Ogden, David Bayard 19  16 Jul 1849 b 1775
Ogden, Elizabeth Deluze 19  22 Dec 1833 b 1821
Ogden, Euphemia 19  31 Oct 1865 b 1782
Ogden, Frances m.n. 19  6 Jun 1834 b 1815 Removed to St. Paul’s
Ogden, Margaret Elizabeth Ogden 19  5 Sep 1834 b 1783
Ogden, Peter 19  25 Aug 1845 c 1757
Ogden, Sarah 19  17 Dec 1842 c 1819
Ogden, Sarah Platt m.n. 54  16 Mar 1836 b 1782
Ogelvie, Ann m.n. 11  15 Nov 1857 c 1780
Ogelvie, Elizabeth m.n. 11  20 Nov 1840 b 1816
Ogilvie, Ann DeWitt 11  27 Nov 1848 c 1755 Removed to Hanover, NJ
Ogilvie, Catherine 11  7 Apr 1839 b 1784 Removed to Hanover, NJ
Ogilvie, Eliza Rogers 11  13 Nov 1851 c 1785 Removed
Ogilvie, James D. 11  16 Jul 1831 b 1806 Removed to Hanover, NJ
Ogilvie, Peter 11  25 Jul 1839 b 1786 Removed
Ogilvie, Peter, Sen. 11  11 Jul 1831 c 1750 Removed to Hanover, NJ
Ogilvie, William 11  6 Sep 1831 c 1765
Ogilvie, William 11  12 Oct 1858 b 1782
Olmstead, Infant son of Fredk. Law 153  24 Nov 1866 b 1866 Removed
Olmstead, Ralph 41  27 Dec 1835 b 1790
Olyphant, Ann McKenzie Archer 88  5 Nov 1857 b 1782 Removed to Green-Wood
Olyphant, Anna Maria 88  16 Dec 1888 c 1819 Removed to Green-Wood
Olyphant, Anna Murray 88  31 May 1853 b 1850 Removed to Green-Wood
Olyphant, David 88  5 Aug 1871 b 1866 Removed to Green-Wood
Olyphant, David Burr 88  7 May 1872 b 1869 Removed to Green-Wood
Olyphant, Elizabeth McKenzie 88  20 Jan 1849 b 1848 Removed to Green-Wood
Olyphant, Frederick King 88  12 Mar 1854 b 1852 Removed to Green-Wood
Olyphant, George Talbot 88  28 Apr 1873 b 1819 Removed to Green-Wood
Olyphant, George Talbot, Jr. 88  20 May 1863 b 1854 Removed to Green-Wood
Olyphant, Maria or M. Josephene 88  13 Jul 1855 b 1781 Removed to Green-Wood
Olyphant, Mary Vernon 88  27 Sep 1882 b 1860 Removed to Green-Wood
Olyphant, Sophie 88  23 May 1856 b 1856 Removed to Green-Wood
Olyphant, Wm. Vernon 88  14 Jun 1880 b 1858 Removed to Green-Wood
Orme, Bridget m.n. 51  28 Nov 1831 b 1774
Osborn, Addie 2  16 Jul 1860 b 1859
Osborn, Amelia L. 2  11 Aug 1854 c 1835
Osborn, Barnabus 2  18 Mar 1887 c 1809
Osborn, Edward M. 2  12 Dec 1833 b 1833
Osborn, Letitia King 2  23 Mar 1840 b 1832
Osborn, Letitia King 2  27 Aug 1883 c 1812
Osborn, Lydia Ann 127  20 May 1833 c 1813 Poss. moved to Vault 2
Osborn, Martha Annis m.n. 13  9 Mar 1833 b 1810 Removed to New Brunswick
Osborn, Priscilla Jenks 13  6 Sep 1853 b 1789 Removed to CT
Osborn, William 13  14 Feb 1845 b 1786 Removed to CT
Osborn, William Franklin 34  25 Dec 1832 b 1790
Osgood, Elizabeth  Ann 80  15 Jul 1831 b 1830
Otis, James 42  24 Feb 1831 b 1827
Otis, Martha Church 80  1 Apr 1833 b 1832
Otis, Sophia R. 42  17 Feb 1831 b 1829
Ovutt, Sarah m.n. 59  19 Jan 1859 b 1791
Paine, Elijah 23  11 Jul 1831 b 1831
Paine, Elijah 38  4 Jan 1837 b 1836
Paine, Frances Louisa Tileston 38  9 Mar 1845 b 1816
Palen, Mary 59  24 Feb 1845 b 1845 Removed
Palmer, Beriah 12  24 May 1869 b 1787
Palmer, Edward Warwick 12  7 Jul 1862 b 1857
Palmer, Lydia Hyer 12  15 Jan 1869 b 1787
Palmer, Mary Abbott 12  19 Feb 1881 c 1819
Palmer, Mary Antoinette m.n. 12  24 May 1840 b 1819
Palmer, Stephen Hyer 12  29 Oct 1860 b 1813
Parish, Daniel Augustus 103  6 Feb 1838 b 1837 Removed to Green-Wood
Parish, Eleanor Delafield 103  28 Jul 1834 b 1833 Removed to Green-Wood
Parish, Elise Harris 103  20 Dec 1861 b 1861 Removed to Green-Wood
Parish, Marian 103  26 Feb 1867 b 1863 Removed to Green-Wood
Parish, Still-born child of Henry 103  27 May 1872 Removed to Green-Wood
Parker, Abigail Bogert 78  16 Apr 1838 bp 1761
Parker, Hetty Spies 23  27 Apr 1851 c 1794 Removed to Green-Wood
Parmelee, Helen P. 141     Oct 1838 b 1838 Removed to New Cemetery.
Parmelee, Jonas Platt 141  28 Jul 1832 b 1831 Removed to Green-Wood
Parmelee, Mary Platt 141  23 Mar 1837 b 1830 Removed to Green-Wood
Parmelee, Truman 141  4 Dec 1845 c 1802 Removed to Green-Wood
Parsons, Martha C. m.n. 137  3 May 1884 c 1852
Patten, Jane m.n. 44  10 Nov 1846 b 1771
Patterson, Susan m.n. 34  17 Jun 1849 b 1809 Removed to Green-Wood
Pattison, Chloe m.n. 33  29 Sep 1844 b 1790
Paxton, Son of John R. 0  6 Sep 1846 Removed to Green-Wood
Peachman, Elizabeth m.n. 51  8 Dec 1831 b 1760 Possibly buried NYCMC
Pearson, Jeremiah 80  30 Nov 1835 b 1786
Peck, Chloe Pattison 33  29 Sep 1844 b 1790
Peck, Edward 33  10 Dec 1839 b 1822
Peck, Elisha 33  26 Nov 1851 b 1789
Peck, Harriet 33  21 May 1833 b 1817
Peck, Louisa R. 33  6 Sep 1852 b 1850
Peck, Shuble P. 33  28 May 1837 b 1815
Peck, Still-born son of John 33  19 Jul 1846
Peers, William Alcee 96  16 Oct 1849 b 1831
Penfold, Margaret Spies 23  26 Apr 1851 c 1794 Removed to Green-Wood
Pentz, Elizabeth 23  18 Mar 1851 b 1768
Pentz, George W. 0  25 Dec 1850 b 1847 Removed to Green-Wood
Pentz, Jane H. m.n. 0  20 Nov 1850 c 1802 Removed to Green-Wood
Pentz, Mary 0  17 Dec 1850 b 1850 Removed to Green-Wood
Pentz, William Rosart 0  13 Dec 1850 b 1844 Removed to Green-Wood
Periam, Dinah (Barendina) Varick 55  20 Oct 1841 b 1754 Prob. removed
Perian, Eliza 65  19 Feb 1853 c 1780
Perkins, Abby Smith 153  7 Mar 1871 b 1781 Removed
Perkins, Cyrus 153  23 Apr 1849 b 1779 Removed
Perkins, Cyrus H. 153  20 Jul 1841 b 1840 Removed
Perkins, Dr. Henry, son of Dr. 153  8 Mar 1831 b 1804 Reinterment; d. 6 Nov 1830; Removed
Persuhn, Charles P. 57  13 Mar 1882 c 1830
Peters, Charlotte L. 95     Nov 1837 b 1809
Peters, Eloisa Paine m.n. 28  23 Feb 1848
Peters, Fanny 145  3 Jun 1852 b 1852 Removed
Pettee, Daniel 72  8 Feb 1840 b 1795 Removed to Green-Wood
Pettee, Edward P. 72  18 May 1838 b 1836 Removed to Green-Wood
Phelps, Anson Greene 4  30 Nov 1853 b 1781 Removed to Green-Wood
Phelps, Anson Greene, Jr. 4  18 May 1858 b 1818
Phelps, Caroline Frances 102  27 Jul 1850 b 1824
Phelps, David Hoadley 102  24 Aug 1843 b 1843
Phelps, Frances Henrietta 102  1 May 1841 b 1836
Phelps, Frances Henrietta Randolph 102  15 Jan 1831 b 1809
Phelps, George Dwight, Jr. 102  16 Sep 1839 b 1837
Phelps, John Jay 4  14 May 1869 b 1810 Removed to Simsbury, CT
Phelps, Lydia Ann 4  13 Jul 1831 b 1823
Phelps, Mary Ayres 102  14 Jan 1844 b 1811
Phelps, Olivia Egleston 4  24 Apr 1859 b 1784 Removed to Green-Wood
Philips, Catherine m.n. 31  8 Apr 1864 c 1785
Philips, Susanah m.n. 31  29 Jun 1875 c 1796
Phillips, Abigail C. Mumford 129  20 May 1835 b 1767
Phoenix, Whitney 144  21 Jan 1833 b 1830 Removed to Green-Wood
Pickergill, John 35  8 Jun 1848 b 1846 Removed
Pike, Charles E. 28  14 Sep 1849 b 1848
Pingry, Marie m.n. 11     Nov 1837 c 1798 Removed to St. Mark’s
Platt, Catherine C. 14  7 Feb 1837 b 1836 Removed to Green-Wood
Pomeroy, Henry Johns 96  13 Apr 1868 b 1843 Removed
Porter, Annie M. 37  24 Jul 1854 b 1852 Removed to Auburn, NY
Porter, Elizabeth Ann Robbins 72  20 Dec 1837 b 1800
Porter, Horace 72  14 Sep 1837 b 1837
Porter, James M. 72  18 Apr 1843 c 1825
Porter, Samuel Tisdale 72  25 Feb 1838 b 1837
Post, Abraham Kintzing 56  14 Sep 1845 b 1817
Post, Allison 107  18 Mar 1848 b 1779
Post, Allison, Jr. 107  19 Feb 1835 b 1832
Post, Alma Floyd 108  30 Nov 1843 c 1783
Post, Caroline m.n. 148  11 Mar 1860 b 1824 Removed to Green-Wood
Post, Charles William 56  1 Jan 1844 c 1832
Post, Edgar Von 108  1 Aug 1842 b 1842
Post, Edward 108  13 Aug 1851 b 1823
Post, Elizabeth Floyd 107  6 Apr 1869 b 1794
Post, Elizabeth Kintzing 56  21 Jan 1833 b 1829
Post, Ellen m.n. 107  16 Nov 1847 c 1827
Post, Emma 108  28 Dec 1833 b 1832
Post, Erskine Mason 108  19 May 1852 b 1845
Post, Frederick Floyd 108  11 Mar 1874 b 1873
Post, George Dominick 108  4 Nov 1869 b 1801
Post, Gerardus 23  2 Sep 1840 b 1838
Post, Gerardus, Jr. 23  27 Jan 1846 b 1814
Post, Henry Albertson 108  12 Nov 1861 b 1835
Post, Henry Albertson VanZo 108  21 Sep 1832 b 1803
Post, Henry Morgan 56  19 Nov 1877 b 1873
Post, Infant of Dr. 56  7 Dec 1830 c 1830
Post, Jehiel John 23  15 Mar 1850 b 1849
Post, Joel 108  9 Apr 1835 b 1768
Post, Magdalen m.n. 56  29 Jan 1841 b 1810
Post, Mary 107  8 Jan 1864 b 1782
Post, Mary (Polly) m.n. 117  6 Jan 1848 c 1780 d. 17 Sep 1847
Post, Mary Alma 108  2 Aug 1849 b 1847
Post, Sarah m.n. 23  20 Nov 1875 c 1812
Post, Sarah Madeline m.n. 56  14 Mar 1845 b 1824
Post, Son of A. K. 56  12 Jan 1846 b 1846
Post, Still-born child of Joel 108  3 Nov 1836
Post, Waldron Blaau 56  3 Aug 1874 b 1793
Post, Waldron Blaau., Jr. 56  19 Dec 1858 b 1821
Post, Walter Eugene 56  13 Oct 1842 b 1841
Post, William Floyd 107  15 May 1844 b 1814
Pott, Gideon 148  20 Mar 1843 b 1786 Removed to Woodlawn
Pott, Margaret Saidler 148  28 Feb 1882 c 1793 Removed to Woodlawn
Potter, Agnes 73  19 Jul 1846 b 1846
Potter, Francis Cornelius 54  29 Dec 1831 b 1828 d. 29 Jun 1830
Potter, Willie Grant 27  2 Jan 1874 c 1850
Potts, Mary 148  27 Sep 1848 c 1821 Removed to Woodlawn
Potts, Olivia Trowbridge 148  14 Sep 1857 b 1856 Removed
Powell, Daughter of William M. 80  6 Jun 1847 b 1847 Removed
Powell, Daughter of William M. 80  11 Jun 1847 b 1847 Removed
Powell, Mary E. 80  18 Feb 1843 b 1841 Removed
Pratt, Elizabeth S. m.n. 121  29 Dec 1844 b 1811 Removed
Pratt, Emma m.n. 63  6 Mar 1855 c 1824
Pratt, Mary Mayo m.n. 121  22 Dec 1858 b 1793 Removed to Green-Wood
Pray, Catherine S. 46  24 Nov 1846 b 1846
Prentiss, Edward Payson 121  16 Jan 1852 b 1848 Removed
Prentiss, Elizabeth 121  19 May 1852 b 1852 Removed
Priest, Sarah m.n. 36  24 Apr 1849 c 1765 Removed
Proudfit, Ann Ogilvie 11  15 Nov 1857 c 1780
Proudfit, James Ogilvie 11  1 May 1861 b 1807
Purdy, Eunice m.n. 75  1 Aug 1853 b 1767
Purdy, Eunice Purdy 75  1 Aug 1853 b 1767
Purdy, William C. 14  23 Jan 1852 b 1850
Quackenbush, Augustus 81  27 Aug 1879 c 1858
Quackenbush, Emily Frances 81  16 Mar 1861 b 1860
Quackenbush, James 81  15 Apr 1872 b 1832
Quackenbush, James 81  1 Apr 1874 b 1794
Quackenbush, John B. 81  19 Aug 1854 b 1820
Quackenbush, Lewis Forman 81  17 Jun 1866 b 1844
Quackenbush, Maria m.n. 81  10 Feb 1855 b 1793 Removed
Quick, Maria VanWagenen 34  16 Sep 1864 b 1770
Rabineau, Catherine Louisa 18  22 Apr 1834 b 1832
Ramage, Mary Melvin 28  7 Oct 1835 b 1771
Ramage, Rebecca m.n. 28  20 Sep 1836 b 1793
Ramage, William G. 28  25 Sep 1842 b 1837
Ramage, William Townsend 28  20 Jan 1855 b 1795
Ramage, Wm. H. F. 28  1 Jan 1833 b 1832
Rammage, Angeline 28  6 Mar 1834 b 1810
Rammage, Daniel G. F. 28  2 May 1834 b 1834
Randall, Henry H. 91  18 Dec 1851 b 1849
Randolph, Charles F. 84  9 Mar 1857
Randolph, Elizabeth Brown Fitz 101  31 Oct 1846 b 1793 Removed to Woodbridge
Randolph, Esther Fitz m.n. 101  13 May 1842 b 1783
Randolph, Frances Henrietta m.n. 102  15 Jan 1831 b 1809
Randolph, Jane Fitz m.n. 101  9 Oct 1838 b 1794 Removed to Mt. Pleasant
Randolph, Jeremiah Fitz 84  7 Nov 1851 c 1776
Randolph, John Brown Fitz 102  2 Feb 1849 b 1793
Randolph, John F. 101  7 Nov 1847 c 1831 Removed to Woodbridge
Randolph, Maria Antoinette m.n. 102  26 Nov 1838 b 1806
Randolph, Mary Ames Fitz 101  3 Sep 1863 b 1840 Removed
Randolph, Mary Dunham Minugh 84  9 Dec 1839 b 1788
Randolph, Sarah m.n. 84     Feb 1837
Randolph, Stuart F. 101  22 Jul 1842 b 1820 Removed to Woodbridge
Randolph, Stuart F. 101  3 Apr 1855 b 1787 Removed to Woodbridge
Randolph, Wm. Brown Fitz 101  25 May 1859 b 1787 Removed
Ranous, Margaret m.n. 90  8 Oct 1847 b 1762 Removed to Green-Wood
Rathbone, Edward Beverly 117  2 Apr 1832 b 1803 d. 14 Jun 1831; Reinterment
Ray, Daughter of W. G. 91  16 Apr 1853 b 1853
Read, Evalina m.n. 18  8 Jan 1882 c 1793
Read, Glorianna m.n. 18  1 Dec 1841 c 1795
Read, Glorianna Burtis 18  10 Feb 1844 c 1764
Redmond, Sabina Hoyt 116  17 Mar 1870 c 1811 Removed to Green-Wood
Reed, Charlotte C. 137  8 Jul 1832 b 1822
Reed, Luman 123  9 Jun 1836 b 1787
Reed, Mary Barker 123  8 May 1869 b 1780
Reed, Stephen 41  11 Jan 1839 c 1776
Reid, Agnes Matilda Clarke 89  10 Dec 1849 b 1826
Reid, John Hope 26  17 Sep 1848 b 1799 Removed to Savannah
Remsen, Bartow White 115  19 Sep 1841 b 1838
Remsen, Doratha m.n. 115  13 Mar 1836 bp 1756
Remsen, Doratha Remsen 115  13 Mar 1836 bp 1756
Remsen, Francis Johnston 115  19 Jan 1861 b 1844
Remsen, Joanna 115  22 May 1831 b 1829
Remsen, John H. 115  18 Nov 1831 b 1798
Remsen, Mary VanWyck 115  26 Jan 1832 b 1805 Reinterment
Remsen, Matilda F. 115  26 Aug 1841 b 1840
Remsen, Sarah Remsen 115  14 Jan 1845 c 1774
Renwick, Allen Dudley 153  27 Aug 1860 c 1859
Rhoades, Still-born child of John 95  26 Oct 1866
Rhodes, Harriet Butler 0  23 Aug 1832 b 1795 Prob removed to NYCMC
Richards, Abraham 111  4 Aug 1849 bp 1773
Richards, Abraham, Jr. 111  12 Aug 1845 b 1812
Richards, Charlotte W. Mumford 150  10 Jan 1835 c 1781 Removed to Green-Wood
Richards, Eve Anna Jane Huyler 111  6 Dec 1840 b 1814
Richards, Gustavus Upson 150  24 Nov 1846 c 1810 Removed to Green-Wood
Richards, Guy 150  17 Mar 1841 b 1839 Removed to Green-Wood
Richards, Julius Henry 150  12 Mar 1843 b 1842 Removed to Green-Wood
Richards, Maria Gertrude 111  31 Mar 1852 b 1839
Richards, Matilda Lamb 6  2 May 1854 b 1806
Richards, Nathaniel 150  5 Aug 1855 b 1780 Removed to Green-Wood
Richards, Robt. K. 6  11 Dec 1833 b 1830
Richards, Sarah Arnold 111  9 Apr 1843 b 1776
Riggs, Bright 35  20 Nov 1863 b 1863
Riggs, Columbia 35  26 Jan 1832 b 1824
Riggs, Elisha 35  3 Aug 1853 b 1779
Riggs, Marie Louisa 35     Feb 1857 b 1853
Riggs, Mary Alice m.n. 35  21 Apr 1870 b 1839
Riggs, Mary Alice 35  7 Apr 1831 b 1823
Riggs, Mary Ann Karrick 35  21 Apr 1870 b 1798
Riggs, Mary Bright 35  8 Apr 1862 b 1860
Riggs, Samuel 35  26 Dec 1852 b 1800
Riggs, Samuel Griffith 35  16 Nov 1832 b 1831 d. 6 Aug 1832
Riggs, William Henry 35  6 Oct 1835 b 1834
Ring, George W. 91  13 Dec 1850 b 1819 Removed to Green-Wood
Ring, Hannah DeBaun 91  9 May 1855 b 1790
Ring, James 91  13 Aug 1856 c 1816
Ring, John J. 91  6 Oct 1848 b 1817
Ring, Zebedee, Jr. 91  22 Mar 1844 c 1824
Ripley, Eliza m.n. 47  4 Nov 1856 b 1792
Risley, George 91  6 Feb 1852 c 1798
Robbins, Caroline Matilda Robbins 23  15 Mar 1858 b 1833
Robbins, Elisha G. 23  2 May 1854 c 1836 Removed
Robbins, Elizabeth Ann m.n. 72  20 Dec 1837 b 1800
Robbins, George Stillman 17  18 Jan 1866 b 1796 Removed to Green-Wood
Robbins, Julia Coolidge Wainwright 17  30 May 1856 c 1836 Removed to Green-Wood
Robbison, Virtue 47  12 Nov 1836 b 1836
Roberts, Eliza Rebecca 47  31 May 1840 b 1838
Robertson, William A. 91  28 Jan 1853 b 1815 Removed to Green-Wood
Robinson, Edward 0  31 Jan 1863 b 1794 Removed to Green-Wood
Robinson, Eleanor Jones Bond 35  13 Jan 1856 bp 1823
Robinson, John Augustus 35  24 Jan 1856 b 1854
Robinson, Lucy Bond 35  4 Mar 1854 b 1853
Robson, Eliza Mary Bool 32  7 Apr 1860 b 1792
Robson, Elizabeth Wright 32  1 Aug 1847 b 1823 Removed
Robson, Mary Shier 32  15 Sep 1832 b 1743 Removed
Roe, Fanny m.n. 62  4 Jan 1842 b 1764 Removed to New Jersey
Rogers, Caroline E. m.n. 8  2 Apr 1878 b 1805
Rogers, Eliza m.n. 11  13 Nov 1851 c 1785 Removed
Rollins, Eloisa Paine Peters 28  23 Feb 1848
Rollins, Gustavus A. 28  31 Dec 1838 c 1837
Rollins, Louis Peters 28  4 Dec 1848 b 1848
Ronalds, Dorothea Ann 82  23 Jan 1843 c 1822
Ronalds, Julia 82  15 Feb 1832 b 1831
Ronalds, Margaret 82  20 Aug 1834 b 1817
Ronalds, Maria Dorathea Lorillard 82  20 May 1847 b 1790
Ronalds, Mary Lorillard 82  17 Nov 1840 b 1817
Ronalds, Thomas Allen 82  13 Apr 1835 b 1788
Rooker, Abel James 66  2 Feb 1848 b 1842
Rose, Elizabeth 61  30 Sep 1871 c 1816
Rose, Hugh Alfred 61  15 Nov 1889 c 1809
Rose, John Mason 61  31 Oct 1892 c 1811
Rose, Margaret 61  16 Apr 1838 b 1778
Rose, Margaret 61  19 May 1880 c 1800
Rose, Mary Morrison 61  4 Mar 1862 c 1805
Ross, Mary 51  19 Nov 1831 c 1799
Ross, Mary Ann 110  3 Jan 1849 b 1813 Removed to Cypress Hill
Routh, Dorothea Ann 76  1 Jan 1851 b 1850
Russell, Alida Lucretia m.n. 143  29 Nov 1832 b 1808
Russell, Ellen or Eleanor Smith 143  25 Sep 1841 b 1828
Russell, Esther Steele m.n. 119  30 Nov 1851 b 1771
Russell, Frances Julia 143  4 Mar 1832 b 1831
Russell, George Cook 143  18 Sep 1854 c 1813
Russell, Israel 143  21 Mar 1866 b 1790
Russell, James Frank 143  28 Jan 1881 c 1835
Russell, Jane Diven 143  14 Dec 1835 c 1793
Russell, Mary Robert m.n. 143  5 May 1840 b 1819
Russell, Robert Morris 143  3 Sep 1832 c 1786
Russell, Susan m.n. 68  17 Nov 1832 c 1801 Removed
Ryer, Jane Fitz Randolph 101  9 Oct 1838 b 1794 Removed to Mt. Pleasant
Ryer, Samuel Rogers 34  16 May 1835 b 1802
Sacket, William Egbert 0  2 Sep 1851 b 1821 Prob. removed
Sackett, Amanda Harper 53  17 Feb 1870 b 1809 Removed to Moravian
Sackett, William Henry 53  31 Jan 1885 b 1807 Removed to Moravian
Sage, Eliza Ann 32  15 Jul 1849 c 1837 Removed
Sage, Ferdinand Suydam 32  14 Sep 1866 c 1859
Sage, Margaret 51  7 Jun 1861 c 1791
Saidler, Jane Graham 148  15 Jan 1850 c 1770 Removed to Green-Wood
Saidler, Margaret m.n. 148  3 Apr 1866 b 1787 Removed to Green-Wood
Saidler, Margaret m.n. 148  28 Feb 1882 c 1793 Removed to Woodlawn
Salisbury, Ann m.n. 66  14 Dec 1842 b 1800
Salter, Francis 153  26 Mar 1833 b 1832
Salter, William Merrill 153  25 Mar 1837 b 1836
Sampson, Alfred Williams 72  16 Mar 1834 c 1829
Sampson, John 72  2 Mar 1844 c 1799
Sandford, Laura m.n. 18  15 Jul 1857 c 1836
Sandford, Louisa Codwise 18  3 Apr 1843 b 1843
Sands, Elisha 14  26 Jun 1837 b 1837
Sands, Maria McIntosh 14  15 May 1844 b 1800
Sands, William H. 14  1 Jul 1832 b 1830
Sanford, Lewis Halsey 18  27 Jul 1852 b 1807
Sanford, Sarah E. 18  12 Dec 1856 b 1844
Satterlee, John Henry 66  20 May 1851 c 1814
Scarborough, Mrs. Fanny Hunter 101  19 Oct 1857 c 1817
Schaus, Still-born son of William 91  2 Jan 1852
Scherer, Louise m.n. 5  20 Jan 1870 c 1844 Removed
Schermerhorn, Frederick 62  2 Jul 1835 b 1834
Schermerhorn, Henry 62  11 Jan 1843 b 1842
Schermerhorn, Julia 62  10 Nov 1833 b 1832
Schmaltz, Frances Frederica 34  15 Feb 1846 b 1790
Schoonhover, Adelia A. 24  27 Dec 1861 b 1858
Schoonhover, Daughter of C. 24  3 Nov 1848 b 1848
Schroeder, Two children of Rev. J. F. 75  23 Jun 1831 Reinterment
Schultz, Margaret Ann 113  17 Jul 1838 b 1836
Schultz, Mary Dorathea m.n. 82  23 Mar 1834 c 1769 Removed
Schuyler, Philip Jeremiah 20  24 Feb 1835 b 1768 Removed to Rhinebeck
Scott, Adeline Camilla m.n. 116  25 Feb 1882 b 1831 Removed to Kensico
Scott, Elizabeth Hinton 27  21 Sep 1888 c 1821
Scott, Henry H. 27  27 Mar 1862 c 1850
Scott, Henry, Capt. 27  18 Dec 1867 c 1824
Scott, Mary 110  26 Sep 1853 b 1850
Scott, Sarah 27  7 Nov 1868 c 1817
Scott, Sarah Randolph 84     Feb 1837
Scott, Thomas Masters 110  21 May 1847 b 1847
Scribner, Anna Lockwood 10  28 Mar 1845 b 1845
Scribner, Annie 10  23 Nov 1871 b 1870 Removed to Woodlawn
Scribner, Betsy Hawley 10  8 Dec 1871 b 1787
Scribner, Caroline Eliz. Hitchcock 10  19 Sep 1849 b 1820
Scribner, Charles 10  29 Sep 1871 b 1821 Removed to Woodlawn
Scribner, Edward 10  7 Jan 1864 b 1813
Scribner, Emma Elizabeth Blair 10  16 Feb 1869 c 1827 Removed to Woodlawn
Scribner, Herbert Insley 10  2 Jan 1864 b 1862 Removed to Woodlawn
Scribner, Julia Ann m.n. 10     Jun 1865 b 1825
Scribner, Sarah 10  23 Feb 1853 b 1787
Scribner, Still-born ch. of J B & L 10  5 Jun 1876 Removed
Scribner, Still-born ch. of J B & L 10  8 Oct 1877 Removed
Scribner, Still-born ch. of William 10  25 Aug 1849
Scribner, Uriah Rogers 10  9 Jan 1853 b 1778
Scribner, Walter 10  17 Oct 1872 b 1828
Scribner, William 10  6 Mar 1884 b 1820
Scudder, Clarence Pratt 46  14 Mar 1853 b 1852
Searle, Lois m.n. 69  4 Mar 1861 b 1779
Sebor, Mary Augusta m.n. 134  15 Nov 1850 b 1798 Removed to Sleepy Hollow
Sedgwick, Martha S. Dean 63  13 Mar 1850 c 1790
Sewell, George N. 26  9 Feb 1842 c 1790
Seymour, Alfred Kellogg 4  4 May 1832 c 1808
Seymour, George DuBois 104  17 Jan 1836
Seymour, Harriet m.n. 8  14 Dec 1867 b 1783
Seymour, Margaret Eliza m.n. 104  28 Mar 1845 b 1804 Removed
Seymour, William 104  28 Apr 1833 b 1821
Sharp, Christiana Nostrand 98  13 Jun 1839 b 1781 Removed
Sharp, Maria m.n. 63  13 Jun 1848 c 1773
Sharp, Maria Nostrand 98  7 Aug 1832 c 1761 Removed
Sharpe, Fanny m.n. 98  24 Jan 1852 c 1799 Removed to Green-Wood
Sharpe, John N. 98  26 Sep 1841 c 1810 Removed to Green-Wood
Sharpe, Peter 98  3 Aug 1842 b 1777 Removed to Green-Wood
Shaw, Janet m.n. 52  23 Aug 1851 c 1762 Removed
Shea, Ann Louisa Deming 109  27 Jul 1856 b 1821
Sheaf, Mary 116  9 Feb 1867 c 1775
Sheaf, Sabina m.n. 116  7 Dec 1860 c 1780
Shearne, Still-born child of Mrs. 91  20 May 1853
Sheldon, Mary Augusta Sebor 134  15 Nov 1850 b 1798 Removed to Sleepy Hollow
Shepard, John H. 99  14 Oct 1859 c 1795
Shepard, Mary Garrison m.n. 34  20 Dec 1867 b 1834
Shepard, Nathan G. 99  24 May 1869 c 1835
Shepard, Sarah Madeleine Post 56  14 Mar 1845 b 1824
Shepard, Waldron H. 56  26 Oct 1844 b 1844
Shephard, Charles 99  22 Sep 1852 c 1831
Shepherd, Catherine m.n. 141  25 Apr 1843 b 1806 Removed to MA
Shepherd, Edward 99  5 Mar 1851 b 1817
Shepherd, Mary m.n. 99  15 Oct 1859 c 1830
Shepherd, Sarah Weeks Allen 99  19 Mar 1880 c 1797
Shepherd, William C. 0  17 Mar 1848 b 1845 Prob. removed
Shier, Mary m.n. 32  15 Sep 1832 b 1743 Removed
Sicard, Stephen 51  11 Feb 1839 b 1795 Removed
Sidell, Eliza m.n. 130  17 Mar 1890 b 1796
Sidell, John 130  30 Mar 1837 b 1759
Sill, Hannah Lynde Griswold 146  14 Apr 1834 b 1760
Sitcher, Andrew 31  18 Apr 1847 b 1777
Sitcher, Catherine Philips 31  8 Apr 1864 c 1785
Sitcher, George Clinton 31  15 Jan 1836 c 1801
Sitcher, Harriet m.n. 31  30 Nov 1842 c 1806
Sitcher, Matilda m.n. 31  10 Apr 1876 c 1805
Sleight, Louisa Isabel 1  4 Oct 1849 b 1848
Sloat, Bernard Francis 91  17 Apr 1849 c 1844
Slote, Ann Cook 49  22 Aug 1835 c 1775
Slover, Abraham Alstyn 28  17 Nov 1848 b 1772
Slover, Abraham C. 28  15 Feb 1840 b 1840
Slover, Arthur Fanshaw 28  21 Sep 1853 b 1851
Slover, Daniel Fanshaw 28  18 Sep 1853 b 1837
Slover, Eliza Ann Fanshaw 28  29 Sep 1853 b 1817
Slover, Mary Warner 28  21 Oct 1851 b 1771
Slover, Rebecca Melvin Fanshaw 28  27 Mar 1842 b 1841
Smedburg, Child of John G. 45  18 Jan 1862
Smith, Abigail m.n. 153  7 Mar 1871 b 1781 Removed
Smith, Albert Abisha 124  8 Nov 1831 c 1829 Removed to Woodlawn
Smith, Bezaleel 124  3 Oct 1849 b 1849
Smith, Catherine Haight 96  4 Jan 1843 b 1842
Smith, Edgar Orlando 124  30 Oct 1834 b 1834 Removed to Woodlawn
Smith, Edgar Orlando 124  1 Dec 1835 b 1835 Removed
Smith, Ellen 129  30 Jul 1866 c 1835
Smith, Gilbert Livingston, Rev. 152  10 Nov 1835 b 1813 Removed to Sharon, CT
Smith, Hannah 73  28 Mar 1841 b 1764
Smith, Horace Henry 153  3 May 1862 b 1807 Removed
Smith, Inf. dau. of W. H. 91  16 Apr 1852 b 1852
Smith, Josephine 124  9 Jan 1843 c 1832 Removed to Deep River, CT
Smith, Louisa Myer 51  10 May 1832 c 1806
Smith, Mary Jane 124  29 May 1834 b 1831
Smith, Olive 132  12 Aug 1834 b 1830
Smith, Richard Mayo 124  13 Mar 1868 Removed
Smith, Still-born daughter of Abisha 124  11 Mar 1840 Removed
Snelling, Eliza Templeton Strong 145  30 Apr 1869 b 1804
Snelling, Lydia Symmes 145     Apr 1845 b 1768
Snelling, Lydia Symmes 145  20 Nov 1865 c 1798
Snelling, Mary Ann m.n. 52  5 Jul 1850 c 1825 Removed
Snelling, Still-born daughter of John 145  19 Jan 1832
Snelling, Still-born daughter of John 145  14 Aug 1841
Snodgrass, Alathea D. 150  2 Aug 1843 b 1842
Snodgrass, Benjamin 150  14 Aug 1844 b 1844
Snodgrass, Charlotte H. 150  9 Mar 1832 b 1831
Snodgrass, Martha D. 150  12 Mar 1831 b 1830
Snodgrass, Matilda D. 150  8 Aug 1841 b 1841
Snow, Mary Ann Snelling 52  5 Jul 1850 c 1825 Removed
Spencer, Eleanora Eliza Lorillard 82  26 Sep 1843 b 1801 Removed to Green-Wood
Spencer, Harriet 51  30 Jul 1838 c 1788 Removed
Spencer, Harriet Cuypers m.n. 98  8 Apr 1901 c 1826 Removed to Green-Wood
Spencer, Mary Pierson 98  10 Dec 1836 b 1835 Removed to Green-Wood
Spencer, Sarah Griswold 82  1 Nov 1854 b 1854 Removed to Green-Wood
Spencer, William A. 82  3 Mar 1854 b 1793 Removed to Green-Wood
Spies, Hetty m.n. 23  27 Apr 1851 c 1794 Removed to Green-Wood
Spies, Margaret m.n. 23  26 Apr 1851 c 1794 Removed to Green-Wood
Spofford, Charles N. 38  18 Jul 1860 c 1803 Removed
Spring, Charles Rodgers 137  16 Sep 1868 b 1867
Spring, Hannah Hopkins 137  12 Feb 1831 b 1826
Spring, Louis W. 137  22 Jan 1859 c 1854
Spring, Martha C. Parsons 137  3 May 1884 c 1852
Spring, Mary Lee 137  28 Dec 1858 b 1856
Spring, Mary Norris m.n. 137  20 Mar 1856 b 1810
Spring, Oscar Brockway 137  6 May 1884 b 1883
Spring, Samuel 137  10 Apr 1869 c 1807 Removed
Spring, Sarah F. 137  8 Jan 1832 b 1830
Spring, Still-born dau. of Dr. Samuel 137  26 Nov 1834
Stackhouse, Maria Regina m.n. 26  26 Sep 1884 c 1799
Stanton, Elizabeth Keyes 106  11 Mar 1832 bp 1786 Removed to Green-Wood
Stanton, Elizabeth Lester m.n. 80  10 Nov 1839 b 1786 Removed
Staples, Eliz. Cornelia Tallmadge 118  5 Sep 1839 b 1813
Staples, Mary m.n. 0  16 Nov 1847 c 1773 Removed to Newtown, LI
Staples, William 118  14 May 1847 b 1844
Starr, Eliza 132  28 Jan 1867 b 1790 Removed to Bloomfield, NJ
Starr, Eliza Hardman 50  11 Mar 1839 b 1811
Starr, Elizabeth Codwise 132  3 Dec 1833 b 1762 Removed to Bloomfield, NJ
Starr, Rebecca Matilda m.n. 132  12 Feb 1870 b 1792 Removed
Starr, Samuel Gaylord 122  1 Aug 1831 b 1830
Stayley, Eliza 139  5 Aug 1850 c 1804
Stearns, Henry Ketchum 66  2 Dec 1836 b 1803
Stearns, Jane Maria m.n. 66  23 Jan 1874 b 1800
Stearns, John, M.D. 66  18 Mar 1848 b 1770
Stearns, Sarah Ketchum 66  10 Nov 1852 c 1780
Stebbins, Charles 34  14 Apr 1835 b 1797 Removed to Green-Wood
Stebbins, John Davis 34  20 Dec 1839 b 1837 Removed to Green-Wood
Stebbins, Mary Eliza 34  11 Mar 1834 b 1829 Removed to Green-Wood
Stebbins, Theophilus 29  5 Feb 1831 b 1815
Stebbins, Theophilus 29  11 Nov 1862 b 1841 Removed
Steele, Catherine R. 150  14 Mar 1831 Reinterment
Steele, Charlotte 150  18 Apr 1842 c 1804
Steele, Charlotte Richards 150  23 Oct 1848 c 1830
Stephens, William H. 2  5 Sep 1879 c 1811
Sterling, Constant or Content m.n. 154  30 Sep 1842 b 1760
Steward, Mary Isabella Young 45  10 Feb 1833 b 1803 Removed to Goshen
Stewart, Anna Maria Bain 133  15 Jan 1847 b1818 Removed to Rochester
Stewart, Mary 0  20 Mar 1846 b 1845 Prob. removed
Stoakes, James 4  21 Jun 1841 b 1840
Stoakes, Josiah 4  4 May 1832 c 1809 Removed to Green-Wood
Stoakes, Thomas 4  19 Oct 1832 b 1765 Removed to Green-Wood
Stoddard, Hannah Coles m.n. 55  12 Feb 1856 b 1784 Prob. removed
Stokes, Elizabeth Ann Boulter 4  26 Jan 1849 c 1774 Removed to Green-Wood
Stokes, Melissa Dodge 4  16 Feb 1852 b 1851
Stone, Aaron 21  8 Apr 1863 b 1788
Stone, Bradford Lincoln 21  14 Jan 1836 b 1834
Stone, Eliza Ann Hixon 21  4 May 1851 c 1795
Stone, Elizabeth 21  24 Sep 1833 b 1832
Stone, Henry A. 21  26 Jun 1843 b 1842
Stone, Infant of Joel 21  1 Jul 1833
Stone, Infant of Joel 80  27 Feb 1841 b 1841 Removed
Stone, James Mason 21  6 Aug 1860 b 1830
Stone, Joel 80  13 Oct 1844 b 1794 Removed
Stone, Mary Foulke 21  28 Oct 1861 c 1816
Stone, Still-born son of Asaph 21  4 Oct 1832
Storer, Mary m.n. 40  2 Mar 1844 c 1769
Stoutenburgh, Alexander 52  6 Oct 1854 b 1853
Stoutenburgh, Ann m.n. 156  11 Feb 1840 b 1771
Stoutenburgh, Jacob Harvey 52  27 Apr 1863 b 1857
Stoutenburgh, Joanna m.n. 156  2 Apr 1838 b 1765
Stoutenburgh, Oswald Brodie 52  30 Aug 1857 b 1856
Strong, Angelina Lloyd 145  11 Feb 1854 b 1807 Removed
Strong, Anna Smith m.n. 145  5 Apr 1842 b 1813 Removed
Strong, Benjamin Franklin 145  27 Jan 1851 b 1770
Strong, Edward Augustus 145  19 Sep 1882 b 1803 Removed to Mt. Pleasant
Strong, Eliza Templeton m.n. 145  30 Apr 1869 b 1804
Strong, Elizabeth Griswold 145  28 May 1838 b 1810 Removed
Strong, Marianna Clay 145     Nov 1876 b 1805 d 3 Nov 1876; Rem to Mt Plnt
Strong, Melanie 145  19 Feb 1897 b 1838 Removed to Mt. Pleasant
Strong, Robert Weeks 145  10 Apr 1886 b 1832 Removed to Mt. Pleasant
Strong, Sarah Weeks 145  11 May 1843 b 1765
Strong, Still-born dau. of Oliver S. 145  25 Jan 1845
Stuart, Ann Anthony m.n. 45  10 Oct 1870 b 1795
Stuart, Robert 51  29 Apr 1848 c 1787
Sturges, Helen 80  19 May 1844 b 1832 Removed
Sturges, Josiah Robert 66  23 Feb 1832 b 1831
Sturges, Julius Frederick 66  1 Apr 1851 c 1848
Sturges, Lincoln 66  25 Jun 1852 b 1852
Sumner, Martha Ruth 0  15 Jun 1841 b 1840
Sutherland, Hannah m.n. 129  8 Jan 1863 c 1797
Sutherland, Judith 118  3 Jan 1835 b 1781
Suydam, Charlotte Mathews Keese 112  11 Mar 1897 b 1818
Suydam, F. 32 Removed 23 Mar 1868
Suydam, John D. Keese 112  16 Sep 1856 Removed
Swan, Allison Post 107  5 Dec 1845 b 1845
Swan, Benjamin L. 148  15 Aug 1861 b 1860 Removed to Green-Wood
Swan, Benjamin Lincoln 148  3 Apr 1866 b 1787 Removed to Green-Wood
Swan, Caroline Post 148  11 Mar 1860 b 1824 Removed to Green-Wood
Swan, Child of Benjamin L. 148  15 Jun 1832 Reinterment
Swan, Edward Henry 107  26 Jan 1855 c 1850
Swan, Edward Henry 107  23 Dec 1857 b 1856
Swan, Mary C. Saidler 148  1 Mar 1857 b 1800 Removed to Green-Wood
Symmes, Lydia m.n. 145     Apr 1845 b 1768
Talcott, Samuel Austin
114  21 Mar 1836 c 1789 Removed to Hartford
Tallmadge, Benjamin H. 118  7 Jan 1863 b 1816
Tallmadge, Charles Benjamin, Maj. 118  1 Jan 1833 b 1792
Tallmadge, Charles R. 63  27 Jan 1832 b 1831
Tallmadge, Eliz. Cornelia m.n. 118  5 Sep 1839 b 1813
Tallmadge, Frances m.n. 118  27 Dec 1852 b 1795?
Tallmadge, Franklin Southerland 118  18 Apr 1834 b 1831
Tallmadge, George Clinton 118  7 Feb 1833 b 1804
Tallmadge, Helen 63  6 Dec 1843 b 1838
Tallmadge, Henry 118  28 Aug 1844 b 1825
Tallmadge, Henry Floyd 118  8 Jul 1854 b 1787
Tallmadge, James 118  29 Sep 1853 b 1778
Tallmadge, Laura m.n. 118  22 Feb 1834 b 1788
Tallmadge, Laura Tallmadge 118  22 Feb 1834 b 1788
Tallmadge, Maria Canfield Adams 118  24 Nov 1858 b 1787
Tallmadge, Mary Jenkins 63  28 Sep 1847 c 1800
Talman, Ann m.n. 42  19 Feb 1874 c 1790 Removed to Woodlawn
Taylor, Ann Manigault 5  16 Feb 1864 b 1803 Removed to Green-Wood
Taylor, Child of Winny A. 13  18 Jan 1864 Removed to CT
Taylor, Elizabeth 129  1 Nov 1835 c 1833
Taylor, Ella 13  5 Nov 1849 c 1848 Removed to CT
Taylor, Mary Elizabeth 13  8 Jan 1842 c 1841 Removed to CT
Taylor, Mary Rebecca 13  3 May 1859 b 1859 Removed to CT
Taylor, Mrs. 45  7 Nov 1835 Removed
Teackle, Elisha Williams 30  1 Aug 1854 c 1853
Teackle, Grosvenor Williams 30  5 Feb 1852 b 1846
Teackle, James Henry Dennis 50  23 Aug 1840 b 1798 Removed to Green-Wood
Teackle, Jerusha Porter Williams 50  28 Feb 1844 b 1797 Removed to Green-Wood
Teller, Benjamin K. 91  13 Jun 1852 b 1831
Thompson, Adam 1  1 Jul 1851 c 1777
Thompson, Anne 55  15 Oct 1840 c 1760 Prob. removed
Thompson, Archibald 1  8 Mar 1832 Reinterment
Thompson, Elizabeth m.n. 55  8 Mar 1838 c 1766 Prob. removed
Thompson, Hannah Coles 55  12 Feb 1856 b 1784 Prob. removed
Thompson, Mary Holloway 1  8 Mar 1832 c 1782 d.1831; Reinterment
Thompson, Samuel M. 55  10 Nov 1853 c 1769 Prob. removed
Thompson, Two adults fr St. Geo. 55  4 Sep 1850 Reinterment; Prob. removed
Tileston, Eliza Green m.n. 38  26 Oct 1834 b 1811
Tileston, Ellen Louisa 38  25 Apr 1834 b 1832
Tileston, Frances Louisa m.n. 38  9 Mar 1845 b 1816
Tileston, Harriet m.n. 38  13 Mar 1863 b 1823 Removed to Green-Wood
Tileston, James Robinson 38  8 Sep 1845 c 1809
Tileston, Thomas Jr. 38  24 Apr 1834 b 1830
Tiletson, Charlotte 38  3 Mar 1849 b 1796
Tiletson, Thomas 38  1 Mar 1864 b 1793
Tillotson, Henry 38  11 Mar 1832 b 1829
Tilotson, Augusta Louisa 38  29 Jan 1848 b 1848
Tisdale, Anne Louise m.n. 72  19 Jan 1869 b 1841
Tisdale, Benamin Ellis 72  16 Dec 1836 b 1834
Tisdale, Lucy Ellis 72  24 Jun 1910 c 1855
Tisdale, Samuel 72  9 Oct 1838
Tisdale, Samuel Trescott 72  5 Jan 1870 b 1802
Titus, Still-born son of George N. 75  4 Jan 1844 Removed to Green-Wood
Todd, Margaret Ann 45  7 Nov 1835
Todd, Margaret Rebecca m.n. 59  24 Nov 1839 b 1819
Todd, Still-born child of James L. 59  1 Aug 1836
Todd, Still-born son of Adam H. 59  12 Jul 1845
Torrey, Eliza Emeline 65  9 Jun 1846 b 1841
Torrey, Mary Tillinghast 65  22 Apr 1847 b 1823 Removed to MA
Torrey, Sarah Emeline VanZandt 65  21 Sep 1863 b 1810
Tousey, Lucretia Beers 125  22 Aug 1849 b 1775
Townsend, Elihu 126  26 Jun 1853 b 1786 Removed to Green-Wood
Townsend, Russell Nevins 126  24 Oct 1837 c 1812 Removed
Tracy, Anne Hinkley 47  28 Aug 1850 c 1824
Tracy, Charles Augustus 47  1 Nov 1856 b 1826
Tracy, Edward Franklin 47  28 Jul 1860 c 1854
Tracy, Eliza m.n. 47  31 Jan 1853 b 1822
Tracy, Eliza Ripley 47  4 Nov 1856 b 1792
Tracy, Frederick Augustus 47     Jan 1843 b 1789
Tracy, Henry A. 47  15 Jul 1854 b 1854
Tracy, Maria Frances Wilson 47  23 Oct 1855 c 1815
Tracy, Sophia Dennie 47  14 Mar 1831 d. 5 Mar 1830; Reinterment
Traphagen, Still-born son of C. V. 11  26 Jun 1839
Treat, Mary m.n. 6  24 May 1831 b 1775 d 1830; Reint; Rem to Gr-Wd
Turner, Daughter of D. S. 74  27 Jul 1844 b 1844
Turner, Mary Ann 74  30 Mar 1837 b 1836
Underhill, Elizabeth Thompson 55  8 Mar 1838 c 1766 Prob. removed
Vail, Anna O. Muir 18  26 Oct 1862 b 1818
Vail, Eliza Ann Archer 88  7 Jan 1839 c 1808 Removed to Green-Wood
VanAllen, Charles E. 91  17 Jan 1852 c 1819
VanAntwerp, Margaret m.n. 125  24 Dec 1870 b 1787
VanBenschoten, James 144  3 Dec 1866 b 1866 Removed
Vandervoort, Anna Burroughs 114  15 Dec 1836 b 1831
Vandervoort, Caroline 114  27 Nov 1887 b 1816
Vandervoort, Caroline Warfield 114  2 Dec 1841 b 1840
Vandervoort, Charles Biddle 114  4 Apr 1844 c 1832
Vandervoort, Deborah 114  7 Mar 1834 b 1771
Vandervoort, Edward 114  20 Jan 1836 c 1797
Vandervoort, Eliza Ann 114  1 Jul 1880 b 1806
Vandervoort, Emily 114  20 Jun 1868 b 1805
Vandervoort, Harriet 114  24 Jul 1846 c 1819
Vandervoort, Hellen 114  18 Sep 1892 b 1810
Vandervoort, James 114  24 Sep 1893 b 1815
Vandervoort, James Gray 114  17 Sep 1863 b 1846 Removed to Woodlawn
Vandervoort, John L., Jr. 114  26 Jan 1844 b 1843
Vandervoort, Joseph Clement 114  11 Dec 1891 c 1810
Vandervoort, Louisa m.n. 65  16 Feb 1865 b 1812
Vandervoort, Margaret 114  12 Aug 1856 b 1807
Vandervoort, Mary Sarah Margaret 114  14 Aug 1876 b 1802
Vandervoort, Peter Ledyard 114  18 Nov 1842 b 1776
Vandervoort, Peter Ledyard 114  29 Nov 1889 c 1842
Vandervoort, William B. 114  29 Apr 1838 c 1804
Vandervoort, William Ledyard 114  25 Apr 1836 b 1774
VanGelder, Catherine m.n. 36  14 Aug 1834 b 1749 Removed
VanGelder, Martha m.n. 125  31 Mar 1835 c 1748
VanNest, Abraham J. 149  5 Mar 1878 b 1836
VanNest, Abraham, Jr. 149  7 Oct 1841 b 1816
VanNest, Abram 149  14 Sep 1864 b 1777
VanNest, Catherine (II) 149  13 Dec 1873 b 1809
VanNest, Elizabeth Janeway 149  11 Jun 1851 b 1848
VanNest, Elizabeth Leiper Janeway 149  12 Jul 1883 b 1811
VanNest, George 149  25 May 1868 b 1802 d. 7 Sep 1819
VanNest, Ida 149  12 Sep 1868 b 1868
VanNest, Jacob Janeway 149  29 Mar 1875 b 1835
VanNest, John 149  25 May 1868 b 1799 d. 5 Sep 1819
VanNest, John 149  3 Oct 1893 b 1813
VanNest, Margaret Field 149  8 Aug 1849 b 1782
VanNest, Margaret Field 149  11 Jul 1871 b 1870
VanNest, Margaret Johanna m.n. 149  5 May 1844 b 1818
VanNest, Peter 149  17 Jul 1852 b 1812
VanNest, Phoebe m.n. 149  23 Jun 1853 b 1801
VanNest, Sarah Suydam 149  14 Aug 1867 b 1867
VanNest, William Leiper 149  4 Oct 1909 b 1840
VanNordan, Maria Quackenbush 81  10 Feb 1855 b 1793 Removed
VanNortwick, Cornelia Luqueer 91  17 Dec 1851 c 1786
Vanrensselaer, Clinton 118  24 Apr 1851 b 1846
Vanrensselaer, Franklin 118  29 Apr 1853 b 1852
Vanrensselaer, S-born dau. of P. S. 118  9 Sep 1840
Vanschaick, Elizabeth Hone 156  21 Aug 1861 b 1787
Vanschaick, John Hone 156  23 Jun 1841 b 1821
VanSchaick, Mary m.n. 156  20 Aug 1850 b 1816
Vanschaick, Myndert 156  1 Dec 1865 b 1782
VanSchaick, S-b. son of S. D. 91  12 Apr 1852
VanSchelluyne, Deborah m.n. 152  26 Nov 1843 b 1773 Removed to Green-Wood
VanSchoonhoven, Jane Ann Clark 24  22 Jul 1851 c 1821
Vansolingen, Henry H. 87  20 Aug 1832 b 1832 Removed to Woodlawn
VanVechten, Mary VanZandt Lane 144  11 Mar 1864 b 1824
VanVoorhees, Martha Mandeville m.n. 60  3 Jan 1855 b 1826
VanWagenen, Adeline m.n. 34  3 Apr 1866 b 1779
VanWagenen, Maria m.n. 34  16 Sep 1864 b 1770
VanWagenen, Maria Louisa 34  22 Feb 1841 c 1807
VanWagenen, Peggy Ann m.n. 34  12 Apr 1875 b 1799
VanWagner, Edward Hook 34  27 Nov 1851 b 1849
VanWagner, Mary Ewetse 34  15 Feb 1841 b 1824 Removed to Green-Wood
VanWinkle, Jemima Chappelle Willis 36  13 Mar 1844 c 1816 Removed
VanWyck, Elizabeth 115  25 May 1832 b 1804
VanWyck, Joanne m.n. 115  26 Jan 1832 b 1799 d. 16 Apr 1829
VanWyck, Mary m.n. 115  26 Jan 1832 b 1805 Reinterment
VanWyck, Sarah m.n. 115  26 Jan 1832 b 1791 d. 19 Apr 1825
VanZandt, .William J. 65  10 Apr 1842 b 1842
VanZandt, Ann Maria 65  25 Jul 1850 b 1845
VanZandt, Celestine 65  25 Nov 1837 bp 1830
VanZandt, Charles Janeway 65  18 Nov 1937 b 1851
VanZandt, Daughter of William J. 65  6 Jan 1847 b 1847
VanZandt, Effie Maria m.n. 144  23 May 1857 c 1795
VanZandt, Eliza S. 65  1 Jan 1844 b 1823
VanZandt, Elizabeth Caroline 65  21 Nov 1851 b 1851
Vanzandt, Emma Isabella 65  6 Sep 1853 b 1852
VanZandt, Ernest Towle 65  9 Mar 1936 b 1883
VanZandt, Frederick A. 65     Apr 1876 c 1843
VanZandt, George Washington 65  14 Dec 1848 b 1847
VanZandt, Georgiana 65  21 Oct 1853 b 1853
VanZandt, Gerardus A. Kuypers 65  28 Mar 1863 b 1818
VanZandt, Helen Bruce 65  24 Dec 1889 c 1835
VanZandt, James S. Cannon 65  13 Jan 1847 b 1846
VanZandt, Janeway 65  16 Apr 1841 b 1797
VanZandt, Jared L. or David L. I. 65  15 Jul 1852 b 1852
VanZandt, Joanna deP. Kuypers 65  14 Nov 1832 b 1792
VanZandt, Josephine 65  5 May 1854 b 1853
VanZandt, Louisa G. 65  8 Feb 1856 b 1855
VanZandt, Louisa Vandervoort 65  16 Feb 1865 b 1812
VanZandt, Mary 128  8 Feb 1842 bp 1768
VanZandt, Peter 65  17 Jun 1845 b 1765
VanZandt, Peter, Jr. 65  30 Aug 1855 b 1791
VanZandt, Phebe Jane 65  7 Jul 1842 c 1817
VanZandt, Sarah Ann Janeway 65  30 Jan 1841 b 1771
VanZandt, Sarah Emeline m.n. 65  21 Sep 1863 b 1810
VanZandt, Sarah P. 65  26 Apr 1850 b 1840
VanZandt, Sophia S. 65  5 May 1874 c 1825
VanZandt, Two children of P., Jr. 65  6 Apr 1832 Reinterment
VanZandt, William J. 65  10 Apr 1842 b 1842
VanZandt, William Janeway 65  9 Apr 1846 b 1845
VanZandt, William Janeway 65  27 Aug 1854 b 1854
VanZandt, William Janeway 65  26 Mar 1855 b 1807
VanZandt, William L. 65  13 Feb 1873 b 1838
Varick, Barendina (Dinah) m.n. 55  20 Oct 1841 b 1754 Prob. removed
Varick, John H. 58  4 Aug 1859 b 1859
Varick, Joseph V. 58  5 Aug 1852 b 1782
Varick, Rebecca Ann 58  23 Sep 1857 b 1855
Varik, Joseph V. 58  13 Jan 1856 b 1854
Varik, Martha Elsworth 58  20 Dec 1855 b 1852
Varik, Mary E. 58  5 Aug 1858 b 1858
Varnum, James Lorimer 57  29 May 1835 b 1833
Vernon, Anna Maria m.n. 88  16 Dec 1888 c 1819 Removed to Green-Wood
Vernon, M. Josephine m.n. 88  13 Jul 1855 b 1781 Removed to Green-Wood
Vernon, Sophia m.n. 88  23 May 1856 b 1856 Removed to Green-Wood
Viall, Mary m.n. 112  29 Aug 1840 b 1758
Waddington, Frances Ogden 19  6 Jun 1834 b 1815 Removed to St. Paul’s
Wade, William D. 68  11 Jan 1856 c 1825
Wagstaff, Sarah Platt Dubois 54  21 Feb 1897 c 1816
Wainwright, Eli 121  30 Dec 1867 b 1776 Removed to Green-Wood
Wainwright, Julia Coolidge m.n. 17  30 May 1856 c 1836 Removed to Green-Wood
Wainwright, Mary Mayo Pratt 121  22 Dec 1858 b 1793 Removed to Green-Wood
Wainwright, Mary Staples 0  16 Nov 1847 c 1773 Removed to Newtown, LI
Wallace, Margaret Louisa 46  17 Feb 1853 b 1849
Wallace, Susan W. & child 0  9 Jun 1846 b 1824 Removed to Green-Wood
Wallis, Anne Leiper 149  8 Aug 1842 b 1841
Wallis, Margaret Johanna VanNest 149  5 May 1844 b 1818
Wallis, Still-born child of Wm. S. 149  5 Jan 1843
Wardell, Emma 32  16 Jul 1850 c 1847
Wardell, Owen 32  10 Jun 1833 b 1803
Wardell, Owen W. 32  28 Nov 1846 c 1832
Wardell, Theodore R. 32  28 Mar 1839 b 1802
Ware, Helen 80  18 Mar 1835 b 1830 Removed to Boston
Ware, William 80  23 Mar 1835 b 1833 Removed to Boston
Waring, Rhuamy m.n. 46  13 Apr 1846 b 1782 Removed to Green-Wood
Warner, Allen C. 79  5 Jun 1862 c 1842 Removed to Evergreen
Warner, Elizabeth Earle Hazard 151  22 Mar 1831 c 1808
Warner, Mary m.n. 28  21 Oct 1851 b 1771
Warner, Still-born son of A. 79  9 Jun 1841 Removed to Port Jefferson
Warren, Thomas 0  25 Feb 1832 c 1767
Washington, James Augustus, M.D. 152  30 Aug 1847 c 1802
Washington, John 152  3 Apr 1838 b 1838
Waterhouse, Mary Elizabeth 46  10 Oct 1860 b 1839
Waterman, Philomela m.n. 83  15 May 1835 b 1776
Waters, Elizabeth B. 18  27 Jul 1845 c 1819
Watson, John James 91  12 Apr 1852 c 1827 Removed to Cypress Hill
Weaver, Ann m.n. 100  15 Sep 1834 b 1759
Weaver, Catherine Singer m.n. 100  27 May 1856 b 1777 d. 11 Aug 1816
Weaver, Elizabeth m.n. 100  13 Jan 1831 b 1764 Removed to Green-Wood
Weaver, Jane 100  27 Mar 1861 b 1769
Weaver, Jane Cossart 100  27 May 1856 b 1733 d. 1 Sep 1817
Weaver, Mary m.n. 100  6 Jun 1834 b 1772
Webb, Abigail Dobbs 2  28 Sep 1839 c 1796
Weeks, Alice Augusta 145  3 Jul 1845 b 1842
Weeks, Elizabeth Tounsend m.n. 16  5 Apr 1841 c 1814
Weeks, Emeline Dobell 145  19 Jun 1845 b 1842 Removed to Green-Wood
Weeks, Emeline Wainwright Carnes 145  8 Mar 1851 b 1818 Removed to Green-Wood
Weeks, Job 16  26 Jul 1847 c 1777
Weeks, Phebe Wright m.n. 16  11 Jun 1883 c 1810
Weeks, Phoebe Wright 16  9 Jan 1843 b 1783
Weeks, Robert Doughty 145  16 Jun 1854 b 1795 Removed to Green-Wood
Weeks, Sarah m.n. 145  11 May 1843 b 1765
Weeks, Still-born child of E. A. 60  13 Sep 1839
Weinmar, Emald 52  22 Feb 1853 c 1809
Welles, Henry Wetmore 97  29 Jan 1839 b 1838
Welles, Julia E. 97  2 Jul 1834 b 1830
Wellman, Esther Steele Russell 119  30 Nov 1851 b 1771
Wellman, Fidelia m.n. 153  13 Sep 1840 b 1800 Removed
Wells, Anna Blake 51  10 May 1835 b 1829
Wells, Harriet Orme 51  22 Apr 1833 b 1822
Wells, Ralph 51  19 Nov 1837 c 1789
Wendall, Susannah Carter 68  8 Jan 1854 c 1783
Westray, Sarah E. m.n. 91  24 Jan 1853 c 1816 Removed to Green-Wood
Wetmore, Apollos Russell 97  24 Jan 1881 b 1796
Wetmore, Esther P. Wetmore 37  26 Oct 1838 c 1808
Wetmore, Esther Phillips m.n. 37  26 Oct 1838 c 1808
Wetmore, George Carmer 97  7 Mar 1901 b 1829
Wetmore, Henry Carmer 97  28 Jan 1861 b 1823
Wetmore, Magdalene Duryee Brower 97  12 Aug 1852 b 1775
Wetmore, Noah 97     Jul 1848 b 1767 d. 18 Jul 1848
Wetmore, William H. 97  5 Dec 1857 c 1827
Wheeler, Caroline Maria m.n. 105  17 Feb 1841 b 1818
Wheeler, Charlotte 105  4 Jan 1837 b 1831
Wheeler, Esther m.n. 8  16 Dec 1839 b 1768
Wheeler, Sarah Ellen 105  2 Jan 1837 b 1828
Wheelwright, Harriet 95  12 May 1856 c 1790
Wheelwright, Harriett 95  11 May 1843 b 1838
Wheelwright, John 95  19 Apr 1862 b 1829
Wheelwright, Louisa 95  3 Sep 1838 b 1838 Removed to Green-Wood
Wheelwright, Willliam 95  3 Nov 1832 b 1798
Whillock or Whitlock, William 47  23 Jul 1833 b 1832
Whitehead, Mary m.n. 97  4 Nov 1836 c 1746
Whiting, Catharine Augusta m.n. 14  15 May 1840 b 1819 Removed to Green-Wood
Whitmore, Edward C. 94  1 Oct 1841 b 1840 Removed to Green-Wood
Whitmore, Emma 94  9 Apr 1842 b 1831 Removed to Green-Wood
Whitten, Isacah M. 5  28 Apr 1874 c 1873 Removed
Wigton, Pamelia 54  9 Apr 1845 c 1773
Wilbor, Eliza Lester Stanton 80  10 Nov 1839 b 1786 Removed
Wilder, Anna Maria 150  21 Jun 1834 c 1832 Removed to MA
Wilder, S. V. S. 150  20 Feb 1832 b 1828 Removed
Wilkes, Charles 52  28 Aug 1833 c 1764 Removed
Wilkes, Janet Shaw 52  23 Aug 1851 c 1762 Removed
Willcox, Oliver 126  24 Jan 1837 b 1779
Willet, Amily Augusta 91  9 Dec 1851 c 1846
Williams, Amy Nostrand 73  15 Dec 1842 b 1787 Removed to Green-Wood
Williams, Catherine Antoinette  Dey 122  6 Apr 1848 b 1810
Williams, Catherine Elizabeth Bogert 78  29 Feb 1844 b 1809
Williams, Elisha 106  29 Jun 1833 b 1773 Removed to Green-Wood
Williams, Jerusha Porter m.n. 50  28 Feb 1844 b 1797 Removed to Green-Wood
Williams, John A. 73  3 Jan 1840 c 1808
Williams, John A. 73  12 Oct 1845 c 1840 Removed
Williams, Lucia Grosvenor 106  26 Apr 1838 b 1772 Removed to Green-Wood
Williams, Mary Elizabeth 129  4 Aug 1849 b 1843
Williams, Mary Elizabeth Adams 129  27 Dec 1843 b 1808
Williams, Sarah m.n. 129  8 May 1835 b 1758
Williams, Thomas Knapp 73  4 Sep 1843 b 1842 Removed
Williams, Thomas S. 73  16 Jul 1849 b 1849 Removed
Willis, George 0  31 Jan 1881 c 1849 Removed to Woodlawn
Willis, Jemima Chappelle m.n. 36  13 Mar 1844 c 1816 Removed
Wilmshurst, Louisa 91  1 Sep 1852 c 1823
Wilson, Jane 126  31 May 1868 c 1787 d. 13 Apr 1867; Reinterment
Wilson, Maria Frances m.n. 47  23 Oct 1855 c 1815
Wilson, Susan Augusta 47  17 May 1847 b 1846
Winslow, Charles Lathrop 141  25 May 1832 c 1820 Removed to New Haven
Winston, Lemuel Gustavus 83  23 Aug 1832 b 1831 Prob removed to NYCMC
Wisner, Jane H. Pentz 0  20 Nov 1850 c 1802 Removed to Green-Wood
Withers, Sarah Cora 45  22 May 1833 c 1832 Removed
Wolcott, Abby Howland 142  26 Jan 1844 b 1841 Removed to Green-Wood
Wolcott, Abby Woolsey Howland 142  14 Jan 1851 b 1817 Removed to Green-Wood
Wolcott, Oliver Huntington 142  15 Apr 1851 b 1850 Removed to Green-Wood
Wood, John Wardell 34  28 Jan 1832 b 1796
Wood, Mary B. 34  11 Jun 1872 b 1863
Wood, Mary Ewetse Breath 34  3 Sep 1890 b 1802
Wood, Mary Garrison Shepard 34  20 Dec 1867 b 1834
Woodhull, Abraham Fardon 79  6 Apr 1849 b 1836 Removed to Cedar Hill
Woodhull, Harriet Fardon 79   25 Apr 1865 b 1798 Removed to Cedar Hill
Woodman, Unice A. 27  26 Apr 1870 Prob. reinterment.  Removed
Woodworth, Robert 17  5 Apr 1870 c 1815 Removed to Green-Wood
Woolsey, William Edward 142  5 May 1847 c 1846 Removed
Worth, Fanning S. 148  14 May 1842 b 1810 Removed
Wright, Albert Wells 83  23 Dec 1874 b 1810
Wright, Benjamin 83  24 Aug 1842 b 1770
Wright, Edward Markoe 83  20 Aug 1901 b 1837
Wright, Elizabeth m.n. 32  1 Aug 1847 b 1823 Removed
Wright, Elizabeth 61  26 May 1851 c 1766
Wright, Elizabeth Adams Abeel 83  4 Jan 1878 c 1812
Wright, Emilie Hartman 83  24 Apr 1851 b 1847
Wright, Francis Markoe 83  19 Mar 1874 b 1830
Wright, Henry Huntington 83  17 Jul 1833 b 1832
Wright, James 83  20 Dec 1857 b 1803
Wright, James 81  2 Jan 1867 b 1798 Removed
Wright, Mary Nelson 83  4 Oct 1902 b 1835 d. 24 Jun 1890
Wright, Philomela Waterman 83  15 May 1835 b 1776
Wright, Phoebe m.n. 16  9 Jan 1843 b 1783
Wright, Sarah Markoe 83  4 Oct 1881 b 1809
Wright, Simon Waterman 83  24 Aug 1853 b 1808
Wright, Theodore Abeel 83  7 Aug 1842 b 1841
Wyckoff, Henry J. 140  5 Dec 1839 b 1768
Wyckoff, Henry S. or G. 140  5 Sep 1842 b 1841
Wyckoff, Mary Robert Russell 143  5 May 1840 b 1819
Wyckoff, Sophia 140  26 Feb 1831 b 1781
Wyeth, Elizabeth J. 0  2 Aug 1831 c 1822 Prob removed to NYCMC
Wynkoop, Augustus 87  5 Jul 1836 b 1777 Removed to Woodlawn
Wynkoop, Augustus Bartholomew 91  12 Mar 1850 b 1847
Wynkoop, Catherine 87  27 Apr 1863 b 1857 Removed to Woodlawn
Wynkoop, Catherine Burhans m.n. 87  6 Jan 1842 b 1817 Removed
Wynkoop, Catherine Rollins 91  11 Mar 1850 b 1845
Wynkoop, Sarah Elmendorf 87  29 Dec 1891 b 1819 Removed to Woodlawn
Yenni, Linda m.n. 130  28 Jun 1874 c 1854 Removed
York, Maria Antoinette Randolph 102  26 Nov 1838 b 1806
Youle, Euretta m.n. 51  17 Mar 1854 b 1808
Young, John 91  22 Apr 1852 b 1802 Removed to Geneseo
Young, Mary Isabella m.n. 45  10 Feb 1833 b 1803 Removed to Goshen
Zabriskie, John 48     Jan 1869 b 1854 d 1 Jan1869; Rem 11 Feb1869
Zabriskie, William A. 48  26 Jul 1853 b 1851