Historical collections relating to the town of Salisbury, Litchfield county, Connecticut, Volume II, Part 9

Author: Salisbury Association (Salisbury, Conn.)
Publication date: 1913
Publisher: [Conn. : The Association]
Number of Pages: 238


USA > Connecticut > Litchfield County > Salisbury > Historical collections relating to the town of Salisbury, Litchfield county, Connecticut, Volume II > Part 9


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13


Woodwarth, Mary and Levi Benton, both of Sal., m. Oct. 30, 1769, by J. Lee.


Woodworth, Abner, s. of Elisha and Anne, b. in Sal., May 13, 1785.


Woodworth, Ariel, s. of Elisha and Anne, b. in Albany Co., State of N. Y., Sept. 6, 1787.


Woodworth, Caleb, s. of Solomon and Phebe, d. Apr. 13, 1771. Woodworth, Darius, s. of Cyrenius and Abigail, b. in Sal., Thurs- day, Nov. 23, 1775. (Twin of Luther.)


Woodworth, Elisha and Anne Bradley, both of Sal., m. Jan. II, 1776, by J. Lee.


Woodworth, Elisha, s. of Elisha and Anne, b. in Sal., Aug. 16, 178I.


Woodworth, Erastus, s. of Elisha and Anne, b. in Sal., May 12, 1779.


Woodworth, James, s. of Cyrenius and Abigail, b. in Sal., Satur- day, Oct. 24, 1778.


Woodworth, Joel, s. of Cyrenius and Abigail, b. in Sal., Tues- day, June 3, 1783.


Woodworth, Josiah, s. of Cyrenius and Abigail, b. Thirsday, Nov. 10, 1768, at 6 o'clock.


122


Historical Collections


Woodworth, Luke, s. of Cyrenius and Abigail, b. in Sal., Sater- day, Aug. 10, 1771.


Woodworth, Luther, s. of Cyrenius and Abigail, b. in Sal., Thursday, Nov. 23, 1775. (Twin of Darius.) Woodworth, Polley, d. of Elisha and Anne, b. in Sal., Jan. 24, 1777.


Woodworth, Rebecca and Samuel Grennell, both of Sal., m. Nov. 22, 1785, by J. Lee.


Woodworth, Sarah and Jonth Camfield, both of Sal., m. Dec. 2, 1764, by Caleb Smith, J. P.


Woodworth, Sarah, d. of Elisha and Anne, b. in Sal., July 16, 1783.


Woodworth, Selah of Sal., and Rebekah Dunham of Sheffield, m. Dec. 30, 1773, by John Hutchinson, J. P.


Woodworth, Solomon and Phebe Thornton, m. Oct. 18, 1770, by J. Lee.


Wright, Mr. Ebenezer, of Mansfield, and Miss Anna Galusha of Sal., m. at Sal., Feb. 24, 1788, by Elisha Fitch, J. P.


Wright, Samuel, d. May 15, 1772, in his 93rd y.


SUMMARY OF THE PRECEDING LIST.


Births recorded 1,319


Marriages recorded 198


Deaths recorded I66


Total


1,683


Adding to the above, the entries previously published in "Col- lections" Vol. I, the total number for the approximate period 1730-1800 is:


Births


2,367


Marriages


298


Deaths 316


Total 2,981


NOTE. The third volume of Collections will contain the vital records found in the 3d Book of Births, Marriages and Deaths, and complete the publication of all such official records of the town to about the year 1848.


PART III


INSCRIPTIONS IN THE OLD PART OF THE "NEW" CEMETERY AT SALISBURY CENTER


SALISBURY "NEW" CEMETERY


At a Town Meeting held October 2, 1826, the Selectmen of Salisbury were directed either to enlarge the limits of the bury- ing ground (presumably the old yard behind the Town Hall) or to purchase land elsewhere for a new cemetery. The alter- native was adopted and on September 7, 1830 (Land Records Vol. 19, p. 40) the Town purchased I acre and 158 rods of land of Alexander Lamb, for $200. This lot lay "on the east side of the highway leading from the Meeting House to David Lyman's dwelling house, being the same land laid out for a burying yard."


Judge Church, speaking in 1841, of the various burial places in Salisbury town, says (Address, p. 71), "but one burying place has been located [since 1803]-the new burying yard north of the center village. This was purchased and the south half of it laid into lots, in the year 1830. Deacon Mylo Lee was the first person buried in it. A map of this burying place is lodged in the Town Clerk's Office." This statement accords with the purchase date above mentioned, and with a town vote of October 4, 1830, to "lay out the burying ground into suitable lots and expose them to sale."


There would seem to have been some agreement with Lamb, tantamount to a purchase, for several years prior to 1830. Dea- con Mylo Lee died April 29, 1829, nearly a year and a half before the purchase date. There are two stones of earlier date than Lee's,-those of Hannah M. Sterling who died February 23, 1828, and Emma M. Lathrop who died January 29, 1829, so that Church's statement that Deacon Lee was the first there buried, may be questioned. There are also four 1830 inscriptions all dated prior to September 7 of that year.


When this yard was opened, five other cemeteries in the town were in use, and it was not until 1871 that it became necessary to enlarge it. On August 21 of that year, Daniel and Rachel L. Pratt (for $1,700) sold to the town 5 100% acres of land for a cemetery, (Land Records Vol. 30, p. 485). This tract was "situate in the Center Village on the South and East sides of


I26


Historical Collections


the present burying yard." By a town vote a few days later (August 26) this purchase was incorporated with the original yard and the whole laid out into 886 lots, with allowance for driveways or "Avenues" and footpaths or "Alleys." Of the land included in the Pratt purchase, a portion, "not to exceed one-third" was to be used for "free burials" and the remainder to be lots subject to sale by the Selectmen.


The next addition to the cemetery, 53 square rods of land, was made on December 2, 1901 (Land Records, Vol. 39, pp. 247-50) as a gift to the town from George C., Milton J., Percy D. and Elizabeth Warner and Fanny E. Coffing. This land joins the former layout on the east side of the north end, and the donors reserved a little over half of it for their family plot.


The latest addition was a tract of about two and a half acres, which the Cemetery Association received by deed of gift from Robert Scoville on September 16, 1907 (Land Records Vol. 40, p. 214). This addition lies directly east of the last-mentioned piece, extends to the road leading from Salisbury to Canaan, and raises the total area of the cemetery to a trifle more than nine and a half acres.


Interments in the older and smaller yards of the town are now infrequent, and at the present time nearly all burials (except such as are made in the Roman Catholic Cemetery at Salisbury and in the beautifully kept cemetery at Lime Rock) are made in this large central yard at Salisbury.


A few years ago the upkeep of this "New" cemetery became a matter of public concern, and on March 30, 1899, the Salis- bury Cemetery Association was chartered, without capital stock, to take up the improvement and maintenance of this cemetery. Since then much has been done in the way of grading, fencing and beautification. The officers of the Association, all of whom have served it since its organization, are George H. Clark, Presi- dent, James R. Harrison, Secretary, and Howard F. Landon, Treasurer. Frank D. Spurr has served most efficiently as sex- ton for thirty years past and his hearty cooperation with the man- agement is fully shown by the appearance of the cemetery.


The Association has accumulated interest-bearing trust funds amounting to $2,388.57. It also receives an annual income of about $130. from the permanent Scoville and Spurr Funds, and


127


Introduction


since October 1, 1900, it has acted as the town's agent in admin- istering the following trust funds bequeathed to the town for specific use, either in whole or in part, in the new cemetery :


Maria Barnett Cemetery Fund, $100.


Irene J. Church Fund, $485:


John H. Hinman Fund, $500.


Mary Ann Kelsey Lindsey Fund, $475.


The town also appropriates $150. per annum to be used in connection with the income derived from the other sources men- tioned. One-half the proceeds of sales of lots in the last addi- tion also goes into the permanent maintenance fund.


The revenues of the Association have been sufficient, there- fore, to keep the newer portions of the cemetery in fine condi- tion and to admit of the gradual improvement of the older portions, which, owing to the dispersal of families, would not otherwise be well cared for. The increasing interest of families in the perpetual upkeep of their lots is to be commended and encouraged, and if the Association continues to receive assistance of this kind it will eventually be able to keep the entire yard in proper order.


A mortuary chapel should be erected upon the cemetery grounds, but funds have not been available for this work. The need is especially great, on account of the severity of our winters and the matter is here brought to public attention in the hope that the suggestion may result in bequests or donations for so worthy a purpose.


The scope of this volume of Collections admitted of the inclusion of only a part of the inscriptions found in this large yard, hence the following 805 inscriptions which are found in the northwest or first used part of it have been transcribed. This part, in the terms of the map, before mentioned, is bounded on the north by lands of D. M. Ashman (late S. W. Elliott's), on the south by Alley F, on the east by Alley Q and on the west by the highway, called the Under Mountain Road. Expressed in terms of lots the transcript covers lots 592-602 inclusive and 625-886 inclusive-in area about one-fourth of the cemetery, as it was prior to the latest addition. The central part of this area is the oldest part and will not be used further for burials, but the northern part of it is still used to some extent.


I28


Historical Collections


There are in other parts of the cemetery, not included in this transcript, many inscriptions from about the year 1850 on, but it seemed best to cover the ground exhaustively by sections, rather than to collect all inscriptions prior to some fixed date.


In the next volume of Collections it is proposed to complete the transcription of all data in this cemetery down to the year 1900, to include all inscriptions in the Roman Catholic Cemetery down to the same year, and all in Lime Rock Cemetery between the years 1800 and 1900. When this has been done, all the rec- ords of this kind, extant in the entire town of Salisbury, from their earliest appearance in 1750 to the year 1900,-a century and a half, will be in print.


In this compilation, as in the former volume, it will be noted that surnames and baptismal names have been arranged alpha- betically, and for that reason are not included in the general index. Formula and versification not necessary to the sense, have been omitted, but every item of biographical value found, is here noted.


The lists have been made by the card index method and after being arranged and typed have been carefully verified by a second reading of the original inscriptions.


ABBREVIATIONS USED IN THIS LIST.


s. before "of" = son.


d. before "of" = daughter.


d. before date = died.


d. in statement of age = day or days.


a. = aged.


y .= year or years.


m. == month or months.


w. = week or weeks.


T. V. R. = Salisbury Town Vital Records.


f. m. = family monument.


[ ] = inscription illegible or missing.


SALISBURY "NEW" CEMETERY


A


Adams, Claire Jane, d. of Orville and Amanda M., d. Jan. 16, 1856, a. 2 y. 9 m.


Adams, Ira, d. May 2, 1865, a. 67 y.


Adams, Jerusha, wife of Russel, d. Nov. 21, 1859, a. 80 y.


Adams, Mary Ann, wife of C. W. Adams, d. [ ] 19, 1874,


a. [ ]6 y. (Stone broken, T. V. R. say-d. Jan. 19, 1874, a. 36 y.)


Adams, Russel, d. June 5, 1855, a. 83 y.


Adams, Sally S., wife of Ira, d. Jan. 7, 1855, a. 54 y.


Addison, David, d. May 6, 1876, a. I y. 2 m. 6 d.


Addison, Frederick H., s. of Spencer and Maria, d. Apr. 30, 18[68?]. (Date cement filled.)


Addison, John S., Co. E. 29th Regt. Conn. Vols., d. Apr. 23, 1864. (G. A. R. marker.) (Also on f. m. as s. of Spencer and Maria, d. Apr. 22, 1864, a. 18 y.)


Addison, Marian A., d. of Spencer and Maria, d. Feb. 27, 1875, a. 36 y.


Addison, Mary S., b. Aug. 4, 1843; d. May 30, 1863, a. 19 y. Addison, Spencer, d. Jan. 12, 1872, a. 70 y. (On stone with John S.)


Addison, Worthey, child of Spencer and Maria, d. Apr. 1, 1867, a. 25 y. (On stone with J. S. and F. H.)


Allen, [ Jisa, wife of Ezra, d. Apr. 12, 1857, a. 26 y. (Stone cement filled. T. V. R. says,-Louise Allen.) Allen, Alvira A. Towsley, wife of John L., 1805-1887. (On Towsley f. m.)


Allen, John L., 1805-1894. (On Towsley f. m.)


Armstrong, William E., s. of Columbus and Adelpha M., d. Aug. 13, 1865, a. 2 y.


Ashman, Louis P. (Died Sept. 21, 1914, a. 72 y. 5 m. 6 d.) (G. A. R. marker only.)


9


130


Historical Collections


Averill, Chester, A. M., late Professor of Chemistry in Union College, New York, b. Mch. 16, 1804; d. Aug. 4, 1836, a. 32 y. (On Averill f. m.)


Averill, Garra, b. Mch. 15, 1796; d. Apr. 25, 1835, a. 39 y. (On Averill f. m.)


Averill, Mary B. Williams, wife of Garra, d. Mch. 3, 1883, a. 81 y. (On Averill f. m.)


Averill, Mary Whittlesey, wife of Nathaniel P., b. in Washing- ton, June 13, 1771; d. in Salisbury, Aug. 3, 1856, a. 85 y. (On Averill f. m.)


Averill, Nathaniel P., b. in Washington, Ct., July 25, 1770; d. in Salisbury, Oct. 9, 1856, a. 86 y. (On Averill brown stone f. m.)


Ayres, Whiting L., d. June 28, 1874, a. 73 y. (G. A. R. marker.)


B


Ball, Andrew P., d. Sept. 3, 1863, a. 22 y. (G. A. R. marker.) Ball, Caroline, d. of Thomas and Lois, d. May 7, 1886, a. 86 y. (On Ball f. m.)


Ball, Caroline S., 1835-1889. (On D. J. Warner monument.) Ball, Clarissa Ostrander, wife of Horace, Feb. 3, 1825-Mch. 12, 1896. (On Frink f. m.) Ball, Emily L., d. of Thomas and Lois, d. Apr. 8, 1854, a. 52 y. (On Ball f. m.)


Ball, Erastus, 1805-1882.


Ball, Horace, d. Jan. 27, 1880, a. 65 y. (Also on Frink f. m., where his birth date is given as Dec. 16, 1814.)


Ball, James T., s. of Thomas and Lois, d. Oct. II, 1869, a. 65 y. (On Ball f. m., a Scotch Granite column.) Ball, Lois Camp, wife of Thomas, d. Apr. II, 1860, a. 91 y. (On Ball f. m.)


Ball, Martha L., Aug. 22, 1842-Sept. 2, 1868. (On Frink f. m.) Ball, Minnie, d. of Horace and Clarissa, d. Oct. 15, 1863, a. 6 y. 3 m. 5 d.


Ball, Polly M., 1813-1881. (On Erastus Ball's monument. ) Ball, Robert, b. Dec. 25, 1792; d. July 23, 1855.


I3I


Cemetery Records


Ball, Sophia Bingham Ticknor, wife of Robert, b. June 12, 1802; d. Apr. 26, 1875. (On Robert Ball monument.)


Ball, Thomas, d. Apr. 19, 1812, a. 45 y. (On Ball f. m.)


NOTE. Remains removed from the Camp-Ball farm to this cemetery, many years since .- ED.


Barber, Caroline M., d. Feb. 23, 1860, a. 37 y.


Barber, Eunice, d. Dec. 22, 1844, a. 25 y. (On stone with Caroline M.)


Barber, Eunice, wife of Thomas, d. at Sheffield, Mass., July II, 1869, a. 83 y. (On stone with Thomas.)


Barber, Thomas, d. at West Granville, Mass., Dec. II, 1840, a. 57 y.


Barden, Esther M., wife of Amasa, d. Feb. 4, 1837, a. 38 y. Barker, Cornelia Yarrington, wife of James, d. Dec. 23, 1913,


a. 79 y.


Barnum, David, d. Nov. 24, 1837, a. 35 y.


Barnum, Julia, d. June 9, 1883, a. 87 y.


Barnum, Levi, d. Dec. 29, 1840, a. 72 y.


Barnum, Mary, wife of Levi, d. Dec. 30, 1851, a. 77 y.


Barnum, William, d. June 4, 1838, a. 32 y. (Stone broken in the ground.)


Bates, Hannah Chapman, relict of Dea. Nathaniel, and formerly wife of the late Mr. Chauncy Kilbourn of Litchfield, d. Feb. 26, 1848, a. 63 y.


Bates, Dea. Nathaniel C., d. Jan. 30, 1847, a. 73 y.


Belcher, Abigail Smith, wife of Henry, Jr., d. Mch. 7, 1882, a. 53 y. (On Belcher f. m.)


Belcher, Anna Owen, wife of Henry, d. Apr. I, 1851, a. 58 y. (On Belcher f. m.)


Belcher, Calvin A., Nov. 2, 1822-Oct. 1, 1889. "Precious Hus- band." (On Belcher f. m.)


Belcher, Fanny A., 1830-1907.


Belcher, Henry, d. Jan. 7, 1872, a. 75 y. (On Belcher f. m.) Belcher, Henry, Jr., d. Mch. 14, 1884, a. 64 y. (On Belcher f. m.)


Belcher, Peter F., s. of Sally & Wm., d. Jan. 8, 1841, a. 4 y. I m.


I32


Historical Collections


Belden, Mrs. Sallie W., d. Dec. 14, 1869, a. 53 y. "My beloved sister." (Stands between stones to Dea. Gid- eon Smith and Fanny D. Smith.)


Benedict, Abel, d. Dec. 25, 1882, a. 62 y.


Benedict, Charles N., s. of Cyrus F., and Sarah J., d. Jan. 22,


1863, a. 4 y. 8 m.


Benedict, Emeline, wife of Abel, d. Nov. 5, 1873, a. 45 y. 5 m. IO d.


Benedict, Frank L., s. of Cyrus F. and Sarah J., d. Jan. 30, 1863, a. 3 y.


Benedict, Franklin, s. of Nathaniel and Polly, d. Dec. 18, 1849, a. 18 y.


Benedict, George, s. of Cyrus F. and Sarah J., d. Sept. 20, 1857, a. 6 y.


Benedict, James E., s. of Abel and Emeline, d. Aug. 14, 1859, a. 4 y. 2 m.


Benedict, Mary, d. of Abel and Emeline, d. Nov. 6, 1851, a. 5 m.


Benedict, Mary, d. of Cyrus F. and Sarah J., d. Jan. 19, 1863, a. 7 y.


Benedict, Rebecca, d. of Nathaniel and Polly, d. July 7, 1846, a. 19 y.


Benedict, Sarah E., d. of Cyrus F. and Sarah J., d. Apr. 15, 1867, a. 8 m.


Benedict, Walter H., June 6, 1862-Feb. 20, 1897.


Benedict, Watson, s. of Abel and Emeline, d. Mch. 18, 1847, a. 8 m. (On stone with Mary and James E.) Benjamin, Jane L., wife of O. Benjamin, and d. of Charles and Maria Wright, d. Aug. 25, 1875, a. 43 y.


Benton, Charles, d. in Great Barrington, Mass., Oct. 23, 1893, a. 84 y. 4 m. 3 d.


Benton, Hannah S., wife of Charles, d. Nov. 5, 1890, a. 73 y. (On stone with Charles.)


Benton, James, d. Jan. 22, 1849, a. 81 y.


Benton, Jerusha, d. May 15, 1850, a. 83 y. (Stone stands next to James Benton's, and is identical in style.)


Benton, Mary Elizabeth, d. of Charles and Sylvia P. (No date.) (On stone with Sylvia P.)


Benton, Sylvia P., wife of Charles. (No date.)


I33


Cemetery Records


Bignell, Mrs. Elizabeth L., b. Feb. 6, 1749; d. Apr. 8, 1842. "Now lies in the farm of her Father."


Bishop, Garwood W., 1814-1887. (On Bishop-James f. m.) (T. V. R. says he d. Mch. 9, 1888.)


Bishop, Maryette Pierce, wife of Garwood W., 1815-1900. (On Bishop-James f. m.)


Blake, Edwin H., d. Feb. 6, 1870, a. 23 y.


Blake, Lucy Stone, wife of M. M., Nov. 12, 1810-Apr. 22, 1894.


Blake, Myron Mead, Apr. 13, 1812-Sept. 20, 1893.


Blass, Michael, d. Sept. 8, 1862, a. 43 y.


Blodgett, Estelle Miller, wife of Dr. J. H., d. July 10, 1874, a. 28 y.


Blodgett, John H., Act'g Ass't Surgeon, Ship Ohio, U. S. N., d. Dec. 22, 1882. (G. A. R. marker.)


Bostwick, George W., s. of J. Henry and Irene J., b. July 26, 1863; d. Aug. 26, 1865.


Bosworth, Betsey, relict of Nathaniel, d. Jan. 24, 1850, a. 67 y. "Our Mother."


Bosworth, Fanny, d. Mch. 25, 1843, a. 47 y.


Bosworth, H. Pitt, s. of Thomas B. and Malona C., killed in battle at Olustee, Fla., Feb. 20, 1864, a. 22 y. A member of Co. G. 7th C. V. (G. A. R. marker.)


Bosworth, Malona C. Granger, wife of Thos. B., b. Sept. 21, I8II; d. Mch. 5, 1897.


Bosworth, Thomas B., d. May 19, 1870, a. 68 y.


Bosworth, Thomas Bradley, s. of Thomas B., d. Jan. 14, 1870, a. 20 y. (On stone with William M.)


Bosworth, William Mather, s. of Thomas B., d. July 13, 1864, a. 12 y.


Bosworth, William Pitt, d. May 15, 1843, a. 38 y.


Botsford, Clara M., wife of Charles E., d. July 19, 1866, a. 44 y. Botsford, Samuel S., d. Mch. 19, 1840, a. 41 y.


Bradley, [ ], infant s. of Milton, Jr. and Caroline, "born and interred Feb. 4, 1847."


Bradley, Daniel, b. June 8, 1776; d. July 3, 1840, a. 64 y. Bradley, Ella A., d. of Milton Jr. and Caroline, d. Nov. 2, 1852, a. 2 y. II m. 25 d.


Bradley, Esther, wife of Milton, d. in Salisbury, Ct., June 8, 1879, a. 85 y. 2 m. 16 d.


I34


Historical Collections


Bradley, Milton, d. in Salisbury, Ct., Mch. 30, 1868, a. 77 y. 5 m. 16 d.


Bradley, Phebe, d. of Milton and Esther, d. Aug. 13, 1830, a. 4 y. II m. 23 d.


Bradley, Sally, d. May 2, 1832, in her 55th y.


Brazee, Catharine, wife of Peter, d. Dec. 30, 1863, a. 75 y. (On stone with Peter.)


Brazee, Peter, d. Dec. 28, 1863, a. 86 y.


Brewster, Mrs. Asenath, wife of Capt. Daniel, d. Apr. 20, 1830, a. 38 y.


Brewster, Capt. Daniel, b. at Preston, New London Co., Mch. 16, 1780; d. Dec. 29, 1835, a. 55 y.


Brewster, Harriet Averill, widow of Daniel, b. New Preston, Dec. 9, 1793; d. in Danbury, Mch. 30, 1878.


Brewster, John Chester, s. of Daniel and Harriet A., d. Dec. 15, 1838, a. 3 y.


Brown, [ ], infant d. of David and Mahala, d. Sept. 24, 1876.


Brown, [ ], infant s. of Nelson M. and Jane S., d. Mch. 4, 1853. (On stone with Willie F.)


Brown, Mr. Eli, d. June 28, 1835, in his 6Ist y.


Brown, Francis (sic) C., daughter of George and Lucy, d. July 29, 1853. a. 26 y.


Brown, Frankie D., s. of David and Mahala, d. Sept. 18, 1886, a. 4 y. 8 m.


Brown, Jane S., wife of Nelson M., d. May 27, 1862, a. 34 y.


Brown, Lucy, d. of George and Lucy, d. Aug. 2, 1843, a. 9 y. 3 m.


Brown, Lucy Bundy, wife of George, d. Apr. 19, 1856, a. 51 y. Brown, Lucy E., d. of Moore and Emma, d. Dec. 14, 1838, a.


6 y. 5 m. 5 d.


Brown, Ransom, d. Jan. II, 1841, a. 40 y. 6 m.


Brown, Sarah, wife of Ransom, d. Aug. 8, 1886, a. 89 y.


Brown, Sarah Melissa, d. of Ransom and Sarah, d. Apr. 26, 1835, a. 2 y. 4 m. 19 d.


Brown, Willie F., s. of Nelson M. and Jane S., d. Sept. 27, 1854, a. 5 m.


Bundy, Charles, s. of Dady and Sarah Ann, d. July 6, 1839, a. 4 y. 6 m. 21 d.


I35


Cemetery Records


Bundy, Edith, wife of William, d. July 10, 1888, a. 70 y. (On Wm. Bundy f. m.)


Bundy, Elijah, d. Mch. 24, 1842, a. 74 y.


Bundy, Elizabeth, d. of William and Edith, d. Nov. 6, 1852, a. 14 y. (On Bundy f. m.)


Bundy, Hiram, a. 74 y. (No date.)


Bundy, Jennie E., d. of William and Edith, d. July 6, 1858, a. 6 y. 8 m. (On Bundy f. m.)


Bundy, Lucy B. Moore, wife of Hiram, d. Dec. 10, 1876, a. 67 y.


Bundy, Rachel, wife of Elijah, d. Oct. 21, 1859, a. 89 y. (On stone with Elijah.)


Bundy, William, d. Mch. 25, 1889, a. 78 y.


Bushnell, Albert, d. Nov. 11, 1863, a. 59 y. 10 m.


Bushnell, Ann, wife of Albert, d. Jan. 23, 1894, a. 85 y. 10 m. 12 d.


Bushnell, Charles, d. Feb. 23, 1855, a. 26 y.


Bushnell, Sally, wife of Capt. Samuel, d. Dec. 26, 1868, a. 71 y. (On Capt. B. brown stone obelisk.)


Bushnell, Capt. Samuel, d. Oct. 18, 1868, a. 72 y.


B[ ], M. A., (brown stone reads M. A. B. 1835-1889; stands next to Capt. Samuel Bushnell's monu- ment. T. V. R. say,-Mary Ann Warren Bushnell, d. Aug. 14, 1889, a. 54 y. 2 m.)


C


Cain, Robert, d. Dec. 26, 1867, a. 73 y.


Callender, Joseph, d. Dec. 25, 1869, a. 50 y.


Callender, Mary Ann, wife of Joseph, d. Apr. 9, 1866, a. 35 y. Canfield, Anna A., wife of Herman, of Ohio, d. Nov. 5, 1845, a. 26 y.


Chapin, Caroline T. Child, wife of Henry, b. Nov. 15, 1820; d. Jan. 1, 1889. (On stone with Henry.) Chapin, Henry, b. Jan. 25, 1817; d. May 13, 1892. Chapman, Jennet C., wife of Newton, d. July 15, 1849, a. 34 y. Chapman, Newton, d. Aug. 8, 1861, a. 54 y.


Chapman, Salome D., wife of Newton, d. May 5, 1847, a. 36 y.


I36


Historical Collections


Chapman, Walter R., d. July 1, 1885, a. 39 y. "Husband."


Chittenden, Elizabeth O. Lee, wife of Timothy, d. Feb. 22, 1885, a. 88 y.


Chittenden, Lavinia Lamb, wife of Dr. Samuel, d. Mch. II, 1879, a. 83 y.


Chittenden, Love L. Ensign, wife of Moore, d. Jan. 21, 1871, a. 75 y.


Chittenden, Moore, d. May 21, 1847, a. 61 y.


Chittenden, Timothy, d. Dec. 7, 1860, a. 66 y.


Church, Cynthia, wife of the Hon. Samuel, b. July 6, A. D. 1787 ; m. Nov. 26, A. D. 1806; d. at Litchfield, Apr. 27, A. D. 1853.


Church, Dorcas Nickerson, wife of Nathaniel, d. Apr. 27, 1799, a. 28 y. (On stone with Nathaniel.)


Church, Frederick H., d. Dec. 26, 1872, a. 68 y.


Church, Frederick N., d. Oct. 4, 1859, a. 21 y.


Church, Harriet E., d. of Frederick H., and Harriet A., d. July 12, 1837, a. 10 m.


Church, Harriet S., d. May 30, 1880, a. 38 y.


Church, Lois Ensign, wife of Nathaniel, d. Feb. 17, 1785, a. 22 y. (On stone with Nathaniel.)


Church, Nathaniel, b. in Woodbury, now Bethlehem, Nov. 16, 1756; d. in Salisbury, Nov. 10, 1837, a. 81 y. (Rev. soldier.) (S. A. R. marker.)


Church, Ruth Hamlin, wife of Nathaniel, and formerly the widow of Rev. Daniel Johns, d. in Salisbury, Mch. 25, 1842, a. 73 y. (On stone with Nathaniel.)


Church, Samuel, b. at Salisbury, Feb. 4, 1785; d. at Newtown, Sept. 13, 1854. Chief Justice of the Supreme Court. (Granite obelisk.)


Clapp, Ann Louisa, wife of Daniel S., d. July 25, 1853, a. 36 y. Clapp, Daniel S., d. Mch. I, 1871, a. 72 y.


Clapp, Harriet, d. of Timothy and Sally, d. Dec. 31, 1846, a. 59 y.


Clapp, John M., s. of Daniel S. and Ann Louisa, b. May 16, 1848; d. Sept. 10, 1867.


Clapp, Sally, widow of Timothy, d. Dec. 8, 1847, a. 80 y.


Clapp, Timothy, d. Sept. 12, 1843, a. 81 y.


I37


Cemetery Records


Clark, Andrew, d. June 18, 1842, a. 14 y. (On Nehemiah Clark monument. )


Clark, Mary, d. Feb. 22, 1856, a. 62 y. (On Nehemiah Clark monument. )


Clark, Mary, d. May 22, 1858, a. 79 y. (On stone with Mehita- bel. )


Clark, Mehitabel, d. Dec. 10, 1852, a. 65 y.


Clark, Nathaniel C., d. Mch. 18, 1824, a. 72 y.


Clark, Nehemiah, d. June 2, 1871, a. 87 y.


Clark, Polly, d. Apr. 20, 1837, a. 50 y. (On Nehemiah Clark monument. )


Clark, Sarah, wife of Nathaniel C., d. Nov. 5, 1812, a. 66 y. 8 m. (On stone with Nathaniel C. Clark.)


Clark, Sarah, d. July 28, 1865, a. 41 y. (On Nehemiah Clark monument.) (T. V. R. says she was a. 42 y.) Cleaveland, Dwight of New Haven, d. at Chapinville, Jan. 4, 1860, a. 23 y. (Stone cement filled. Name supplied by T. V. R.)


Clum, Alvah B., s. of Herman (sic) H. and Louisa B., d. Apr. 15, 1862, a. 5 m. 2 d.


Clum, Heman H., d. Dec. 26, 1868, a. 31 y.


Clum, Samantha, wife of Heman (sic) H., d. July 17, 1869, a. 24 y. (On stone with Heman.)


Coney, Charles, d. Dec. 28, 1857, a. 34 y.


Coney, Harry C., s. of Charles and Lorinda, d. May 22, 1863, a. 7 y.


Coney, John R., s. of Charles and Lorinda, d. Jan. 14, 1858, a. 4 y.


Coney, Lorinda Belcher, 1827-1906, wife of Charles. (On stone with Fanny A. Belcher.)


Conklin, Edmund M., d. Oct. 15, 1860, a. 31 y. 5 m.


Conklin, Harriett Whittmore, wife of Isaac, d. Mch. 9, 1878, a. 94 y. 6 m.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.