USA > New Jersey > Mercer County > Trenton > History of the Presbyterian Church in Trenton, N.J. : from the first settlement of the town > Part 31
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 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32
Robert, infant child of Wm. and
Margaret Phillips,
Annie, infant child of Wm. and Margaret Phillips, Mar. 6, 1827.
John Pinkerton, Feb. 9, 1769.
July 2, 1825. 4 yrs.
Anna Maria Lloyd, d. of Stacy G. and Ellen E. Potts, .July 21, 1833. 4 mo. 9 da.
Ann Maria Lloyd, d. of Stacy and Ellen E. Potts, June 21, 1855.
Mar. 12, 1835.
Corneila S., d. of Stacy and Ellen E. Potts, Jan. 18, 1845. 6 mo. IIda.
Cornelia S., d. of Stacy and Ellen
E. Potts, Aug. 12, 1848.
20 mo. 2 da.
Gardner Lloyd Potts, s. of Stacy
G. and Ellen E. Potts, April 22, 1851.
Stacy G. Potts, April 9, 1865. Nov. 23, 1799. Ellen Eliza, w. of Stacy G. Potts,. Aug. 23, 1842. Aug. 7, 1803.
Stacy G. Potts, Mar. 21, 1858.
June 24, 1834.
William, s. of Stacy and Ellen E. Potts, . Nov. 4, 1842.
Andrew Reed, July 7, 1758.
Francis Reed, Sept. 12, 1747.
Thomas Reed, .Feb. 7,1754-
Charles Rice, Sept. 29, 1864.
Charles Rice, Nov. 27, 1819.
Decius W. Rice, . Dec. 15, 1860.
June 6, 1830.
April 5, 1841. 3 mo. 17 mo. 12 da. II mo. 25 da. Nov. 26, 1807. 81 yrs. 59 yrs.
53 yrs.
382
APPENDIX.
Name.
Date of Death. Age or Date of Birth.
Juliette Rice,
. May
5, 1855.
Laura Rice, . Oct. 4, 1819.
M. Susan Rice,
. Sept. 11, 1818.
Susan Rice,
Feb 22, 1812.
William D. Rice, . Mar. 25, 1851.
Ruth Rowley,
Mar. 5, 1848.
Charles A. Rozell,
Oct.
9, 1826.
87 yrs. In 19th yr. In 23d yr.
Mary, w. of John Rozell,
April 8, 1842.
April 8, 1774.
Sarah Rozell, w. of George Ro-
zell and d. of Charles Anford,. . May 15, 1821. Sarah Rozell, . Dec. - , -.
In 19th yr.
John Barkley Runyan, Runyan,
Nov. 22, 1817.
21 yrs.
Abigal Ryall, d. of Thomas and Rebecca Ryall,
. Aug. 25, 1863.
In 72d yr.
Rebecca, d. of George and Sus-
anna Creed and w. of Thomas Ryall, . May 12, 1859.
In gIst yr. 77 yrs.
Thomas Ryall, Nov. 19, 1843.
Rachel Scott, May 22, 18II.
I yr.
Charles, s. of Isaac and Mary
Smith, . Jan. 30, 1800. 32 yrs.
Edward, s. of Isaac and Mary
Smith,
Sept. 6, 1791.
25 yrs.
Isaac Smith, Esq., . Aug. 29, 1807.
In 68th yr.
John Pennington, s. of Isaac and
Mary Smith, .Aug 8, 1797. 32 yrs.
Mary Smith, consort of Isaac Smith, Esq., May 7, 1801. 69 yrs.
Sarah Smith, Mar. 20, 18II.
85 yrs. II mo.
William Smith, Nov. - , -.
Rev. Elihu Spencer, D.D., . Dec. 27, 1784.
In 64th yr.
Joanna Spencer, relict of Rev. Elihu Spencer, Nov. I, 1791. 63 yrs.
Martha Stansbury, w. of Rev.
Abraham Stansbury, Jan. 15, 1831.
In 5Ist yr.
Hannah [Scudder], w. of Thomas
J. Stryker,
Hannah Scudder, d. of Thomas J.
and Hannah Stryker, . May 18, 1867.
John Scudder, s. of Thomas J. and Hannah Stryker, . Dec. 21, 1833.
Thomas J. Stryker, Sept. 27, 1872.
Feb. 2, 1842.
2 yrs. II mo. 8 da. June 23, 1800.
In 16th yr. 78 yrs.
George Rozell,
Dec. 21, 1827.
I yr.
APPENDIX.
383
Name.
Date of Death.
Age or Date of Birth.
C. S.,
1806.
E. S.,
1815.
H. S.,
1850.
J. S.,
1803.
M. S.,
1812.
M. S.,
1800.
T. S.,
1802.
Margaretta, d. of Anthony Tate,. Jan. 31, 1819. Stacy G. Potts, s. of Andrew and
Mary E. Titus, July 3, 1856.
Ellen Eliza, d. of Andrew R. and Mary E. Titus, May 27, 1816.
Joseph Warrell, Esq., Mar. 9, 1775.
Mary Y. Waddell, May 13, 18II.
Oliver, s. of John and Mercy
Wilson, Dec. 7, 1847. In 27th yr.
Anna Carle, d. of Thomas and Ann E. Woodruff, Sept. 19, 1831.
Aaron Dickinson Woodruff, June 21, 1817.
Grace, w. of Aaron D. Woodruff, . June 23, 1815.
George, s. of Aaron and Grace
Woodruff, Sept. II, 1797.
Susan S., w. of George W. Thom- son and d. of Aaron and Grace Woodruff, April 8, 1863.
Ann Woolsey, d. of Benjamin and Ann Woolsey, Aug. 18, 1858.
Archibald William Yard, Mar. 8, 1810.
Mary Yard, Nov. 28, 1849. G. M. Y., 1815.
13 mo. 8 da.
Albert, s. of Martha
Dec. 22, 1821.
3 yrs. 3 mo.
Ellen, Aug. 26, 1846.
Henry, Sept. 1, 1846.
Howard, Aug. 5, 1842.
Sophia, w. of Capt. Richard Feb. 9, 1801.
William, Oct. 6, 17 -.
James M.,
Nov. 10, 1808.
James B.,
Sept. - ,-
July 15, 1855.
2 yrs. 9 mo. 36 yrs. 35 yrs.
In 9th yr. Sept. 12, 1762. Feb. 28, 1766.
Mar. 22, 1796.
Aug. 15, 1793.
Dec. 9, 1779. In 78th yr.
In 94th yr.
60 yrs. 70 yrs. II yrs. 30 da.
384
APPENDIX.
IN PAVEMENT, WEST SIDE OF CHURCH.
Name. Date of Death. Age or Date of Birth.
Hannah Smith, d. of Joseph S.
and Jemima Anderson, Dec. 16, 1807.
I yr. 3 mo. 10 da.
Joseph Broadhurst, Dec. 2, 1819.
56 yrs.
Rebecca Broadhurst, mother of
Joseph Broadhurst, Jan. 26, 1798. 88 yrs.
Benjamin Le Gay, Jan. 24, 1810.
55 yrs.
Eliza Ann Hill, d. of Smith and Elizabeth Hill, May 6, 1814.
II yrs.
Elizabeth Hill, w. of Smith Hill,
Samuel Hill, May 5, 1785.
Sept. 14, 1716.
Smith Hill, Jan. 9, 1822.
71 yrs.
TABLETS IN WEST WALL OF CHURCH.
Name. Date of Death. Age or Date of Birth.
Mary, w. of Tho's Langstreth, .. Feb. 9, 1827.
47 yrs.
Caroline Francis, her daughter, .. Feb. 17, 1829. 17 yrs.
EAST YARD.
Name. Date of Death. Age or Date of Birth.
Philipina, d. of Phillip and Mary
Howell and w. of James F.
Armstrong, April 19, 1854.
Feb. 2, 1825.
Orlando Baird, s. of John B. and Ellen Appleget, June 11, 1816.
General John Beatty, May 30, 1826.
Dec. 10, 1749.
Mar. 5, 1736.
Mary, w. of John Beatty, Esq.,. . Nov. 5, 1815. Catherine, wd. of Gen. John Beatty and d. of Barnt and Mary De Klyn, Jan. 27, 1861. April 19, 1773.
Isabella Ann, d. of Richard L. and Isabella Beatty, Feb. 4, 1808.
6 mo. 20 da.
James Bell, May 6, 1835.
49 yrs.
Rachel, wd. of James Bell, Dec. 26, 1869.
89 yrs.
Dr. Nicholas Belleville, Dec. 17, 1831.
Jane Boss, Nov. 28, 1835.
Samuel Brearley, Mav 27, 1848. Elizabeth, w. of Samuel Brearley, Aug. 4, 1817. Sarah, w. of Samuel Brearley, ... April 18, 1829.
79 yrs.
56 yrs. 4 mo. 10 da. 25 yrs. 10 mo. 12 da. 48 yrs. 8 mo. 26 da.
385
APPENDIX.
Name.
Date of Death. Age or Date of Birth.
Mary Ann, wd. of Samuel Brear-
ley and of Charles Parker, .... Mar. 9, 1882.
Amanda H., d. of Samuel and Sarah Brearley, . July 13, 1825. 3 mo. 20 da.
Jane, d. of Samuel and Elizabeth
Brearley, Sept. 21, 1817.
IO mo. 18 da.
Theodosia, d. of Samuel and
Sarah Brearley, . Sept. 3, 1820. 9 mo.
Charles Briest,
Sept. 1, 1825.
3 mo.
IO mo. 16 da.
Henry Briest,
. Oct. 24, 1822.
Jane Brook,
Nov. - , -.
Nathaniel Burrows, .
Jan. 29, 1839.
Ann M., w. of Nathaniel Bur-
rows,
Mar. 29, 1857.
Charity Burrows, Jan. 14, 1858.
Ellen Burrows,
Jan.
4, 1852.
Emma E. Burrows, Mar. 24, 1855.
Stephen Burrows,
Nov. 16, 1834.
Alexander Campbell,
May 31, 1848.
Ann, w. of Alex. Campbell, Sept. 1,. 1836.
John Campbell, Jan. 24, 1839.
Robert Cunningham,
May
6, 1827.
Jane, w. of Robert Cunningham,. April 19, 1853.
Ann, w. of Matthew R. Cu- ,. . Jan. 17, 1816.
Amy Clunn,
Dec. 12, 1831.
Henry Drake,
. Jan. - , 18-9.
Susanna, w. of Henry Drake, April 18, 1808.
Samuel, s. of Samuel and Mary
Evans, April 14, 1838.
James H. Galbraith,
Eliza C., relict of Capt. Charles Hamilton, April 16, 1819.
James Hunter, s. of William and Rebecca D. Hart, Sept. 22,1838.
Nathaniel W. Hart, May 20, 1813.
Eleanor, w. of Benjamin Hayden, 1822.
Anna Elizabeth, w. of Mahlon Hutchinson, Aug. 20, 1815. 21 yrs.
Mary Eliza, infant d. of Mahlon and Anna E. Hutchinson, 5 mo. 13 da. Aaron Howell, Feb. 8, 1801. 45 yrs. Douglass Howell, Aug. 9, 1801. 20 yrs. 6 mo. 61 yrs. 75 yrs.
Elliott Howell, April 25, 1821.
Hezekiah Howell, Oct. 13, 1800.
71 yrs.
56 yrs. Nov. 27, 1792. In 76th yr. 17 yrs. 21 yrs. 65 yrs. 3 mo. 13 da. 53 yrs. 7 mo. II da. 30 yrs. 9 mo. 26 da. In 62d yr. In goth yr.
76 yrs.
56 yrs. 4 mo. 7 da.
19 yrs. 9 mo. 20 da.
53 yrs.
2 yrs. 7 mo. 17 da.
In 37th yr.
26 PRES
386
APPENDIX.
Name. Date of Death.
Hannah, w. of Hezekiah Howell,. July 15, 1815.
Marcia Howell, Aug. 15, 1820.
Mary Howell, Feb. 18, 1819.
Phillip E. Howell, Aug. 21, 18 -. Mary, wd. of Phillip E. Howell, .. Aug. 10, 1836.
William, s. of Phillip and Mary
Howell,
. Oct. 1I, 1818. II mo.
Susan, w. of Charles Howell and d. of Jane and Robert Cunning- ham, Feb. 25, 1815.
35 yrs.
John Anderson Lalor, Dec. 8, 1845.
Sept. 27, 1798.
Richard Langstreth, s. of Richard and Isabella Langstreth, Nov. 19, 1810.
15 yrs. - mo. 7 da.
Alexander Lowry, Dec. 17, 1810. In 8Ist yr.
Mrs. Mary Lowry, Feb. 12, 1852. 87 yrs.
Jane Lowry, ... Nov. 21, 1851. Oct. 1789.
Robert, s. of Alexander and Mary
Lowry, Aug. 8, 1806. 5 yrs. 4 mo. 10 da.
Hannah H., w. of Xenophon
Maynard, Jan. 19, 1813. 36 yrs.
Sarah, d. of Xenophon and Jane
Maynard, July 26, 1826.
2 yrs. 8 mo.
Maria, d. of Xenophon and
Jane Maynard,
Aug. 21, 1827.
Annie, w. of Thomas Maires and
d. of Samuel and Mary Evans,. Oct. 22, 1864. June 24, 1824.
John McCollum, Mar. - , 1836.
William McKee, Jan. 29, 1859. Theodosia, w. of William McKee, Aug. 17, 1854. James McKee, Dec. 14, 1832.
John McKee, July 25, 1818.
Mary McMonegal, Oct. 12, 1856
Isaac, Meriam, Jan. 5, 1821.
John Mershon, Dec 17, 1806.
Theodosia, w. of John Mershon,. 1822.
Catherine, d. of John and Theo- dosia Mershon, July 30, 1806. 6 yrs.
Amanda M., w. of George W. Miller,
June 5, 1858.
33 yrs.
Gertrude Maria, consort of Nicho- las D. Mount, Oct. 29, 1832. 31 yrs. 6 mo. 10 da.
Sarah, d. of Nicholas D. and Gertrude M. Mount, July 31, 1825. 7 mo. 8 da. Mary Ann, d. of N. D. and G. M. Mount, Jan. 28, 1832. I yr. 5 mo.
Age or Date of Birth, 86 yrs.
32 yrs. 8 mo. 26 yrs. 5 mo.
31 yrs. 9 mo. 58 yrs.
71 yrs. 5 mo. 12 da. In 69th yr.
22 yrs. 9 mo. 14 da.
6 mo. 21 da.
In 89th yr.
50 yrs. I mo. 17 da
Dec. 27, 1769.
APPENDIX. 387
Name.
Date of Death. Age or Date of Birth.
Jacob Mulford,
Mar. 20, 1837.
Mary Osborn, d. of Rev. Truman and Eliza Osborn, Feb. 15, 1831. II yrs.
Joseph Palmer,
Mar. 24, 1831.
71 yrs.
Elizabeth, w. of Joseph Palmer,. . Oct. 19, 1832.
63 yrs.
Helen Pollock, w. of James Pol-
lock, Feb. 20, 1827.
John Raum, Aug. 6, 1806.
Catherine, w. of John Raum, April 12, 1816.
Jacob Raum,
Oct. 30, 1827.
William T. Raum,
Sept. II, 1841.
Ann Reed,
Feb. 11, 1815.
James Reid,
Ang. 11, 1806.
Nancy Reed,
Mar. 28, 1812.
Rebecca Reed,
Dec. 11, 1845.
Nancy Roberts,
May 25, 1858.
Rebecca Roberts,
Oct.
6, 1872.
Elizabeth Rock,
Dec.
5, 1826.
Henry Rossell, s. of Samuel and Mary Evans, Feb. 28, 1845. 24 yrs. 9 mo. 22 da.
Rachel Rulon, w. of John Sut- terley, Oct. 24, 1835.
Joseph Ryno, Mar. 7, 1828.
Sarah, d. of J. Ryno,
17, 1836.
Charles Smith, Dec. -, 1793.
July 1, 1792.
John E. Smith,
July
6, 1831.
May 12, 1790.
Eliza, w. of John E. Smith,
June 23, 1871.
April 2, 1794.
John, s. of William and Elizabeth Smith, Aug. - , 1789.
Oct. 12, 1788.
Samuel Smith, 1822.
William Smith, April 11, 1799.
John Southard,
Dec. 27, 1821.
Anna (on same headstone as
above),
1835
Mary Southard, Feb. 22, 1823.
Samuel Witham Stockton, June 27, 1795.
John Sutterley,
June 27, 181I.
Elizabeth Sutterley, d. of John and Rachel Sutterley, 1793.
John, s. of John and Rachel Sut- terley, 1797.
IO mo.
Lucy Sweet, w. of Palmer Sweet,. June 8, 1829.
David Taylor, . Feb. 29, 1810. John Taylor, Jan. 6, 1826.
Aug. I, 1788. In 45th yr. 45 yrs. 10 mo. In 34th yr.
21 yrs. 52 yrs. II mo. 18 da. 25 yrs. 61 yrs. 29 yrs. Sept. 6, 1782. 65 yrs.
Nov. 27, 1766. Oct. 5, 1825.
Io yrs. Mar. 21, 1813.
Mar. 25, 1822. In 45th yr. May 29, 1766.
Mar. 3, 1792.
Nov. 21, 1766. 23 yrs. 7 mo. 30 da.
388
APPENDIX.
Name. Date of Death.
Phebe, w. of David Taylor, May II, 1847.
Anna Tindall,
May 24, 1858.
Eliza Tindall, Sept. 26, 1868.
Hannah Tindall, Feb. 12, 1840.
John R. Tucker, . June 20, 1868.
Abraham Updike,
Mar. 3, 1846.
Charles G. Updike,
Dec. 3, 1865.
Elizabeth, wd. of Abraham Up-
dike,
July 9, 1861. 65 yrs. 5 mo. 22 da.
Maria M., d. of Abraham and Elizabeth Updike, Aug. 19, 1825.
8 mo. 15 da.
John Updike, July 21, 1836.
April 28, 1815. 61 yrs. 22 da.
John Voorhees, Oct. 10, 1823.
Keziah, w. of John Voorhees, ... Oct. 2, 1821.
Susannah, w. of Jacob Warner,. . Oct. 17, 1858.
George Watson, . May 25, 1827.
In 37th yr.
Andrew
Sept. 22, 1819.
21, 1769.
Ellen M., d. of Joseph and Eliza- beth
Oct. - , 1839.
Unknown, June 10, 1806.
65 yrs. 3 mo.
Margaret, d. of John and Mary
Feb. 5,1821.
16 mo. 2 da.
TABLETS IN EAST WALL OF CHURCH.
Name. Date of Death. Age or Date of Birth.
Abner H., s. of Robert and Cath-
erine Chambers,
Sept. 17, 1819.
4 yrs.
Fransina, w. of Robert Cham-
bers,
July 25, 1814.
56 yrs.
Mary F., d. of Robert and Cath- erine Chambers, July 20, 1830. 9 mo.
Robert Chambers, Jan. 26, 1815.
55 yrs.
Robert M., s. of Robert and Cath-
erine Chambers, Oct. 10, 1827. 9 mo. 4 da.
PAVEMENT, FRONT OF CHURCH.
Name. Date of Death.
Capt. Robert Bethe, Jan. 27, 1825.
Elizabeth, consort of Capt. Rob- ert Bethell,
Sept. 22, 1825.
Henrietta Bouveau, Aug. 1, 1820.
Age or Date of Birth. In 76th yr.
75 yrs.
20 yrs. 4 mo. 18 da.
Age or Date of Birth. June 18, 1769. 76 yrs.
Jan. 16, 1788. 82 yrs. July 22, 1801. 54 yrs. 10 mo. 3 da. Mar. 3, 1818.
59 yrs. 65 yrs.
389
APPENDIX.
Name.
Date of Death. Age or Date of Birth.
Polly Crowell, w. of Samuel
Crowell,
.June 25, 1830.
64 yrs.
Daughter of and Theo-
dosia Hunt, Feb. - , 1770.
Huson Langstroth, May 19, 1820.
Alonzo Fitz-James Moore, Aug. 27, 1830.
James Elliott Moore, Oct. 3, 1830.
Mary Mount, w. of William
Mount,
July 30, 1829. In 43d yr. June 15, 1812. 50 yrs. 5 mo. 5 da.
Catherine Ross, wd. of John
Ross,
Aug. 25, 1830. 70 yrs.
The wife of Thomas Scott, . . June 30, 1781. 32 yrs.
Anna Maria Smith 2d, d. of Isaac and Mary Smith, Sept. - , 1779.
6 yrs.
Henrietta, infant d. of Henry and
Jane N. Studdiford, Feb. 15, 1830.
II mo. 7 da.
Nancy Wilmurt, w. of Daniel
Wilmurt,
. June 17, 1806. 29 yrs. 5 mo. 14 da.
H. S. A.,
PORCH.
Name.
Date of Death. Age or Date of Birth. April 15, 1756. 59 yrs.
Enoch Anderson,
Achsah Bellerjeau, consort of Samuel Bellerjeau, .Oct. 2, 1823.
Samuel Bellerjeau, July 8, 1795.
Eliza, w. of Israel Carle, Mar. 12, 1790.
Mrs. Mary Dunbar, Dec. 9, 1808.
Moore Furman, Mar. 16, 1808.
Sarah, w. of Moore Furman, Jan. 6, 1796.
Genl. Peter Hunt, Mar. 11, 1810.
Anna Maria Hunt, relict of Genl.
Peter Hunt, Oct. 8, 1816.
In 42d yr.
Elizabeth Ker, May 21, 1835.
71 yrs.
Joseph Paxton, Sept. 15, 1750.
Jane Paxton, June 1, 1768.
48 yrs. 27 yrs.
Eliza Rogers,
. Jan. 30, 1829.
William Tucker, Jan. 16, 1790.
Samuel Tucker, Jr.,
Nov. 4, 1787.
In 79th yr. 56 yrs.
29 yrs. 76 yrs. In 79th yr. In 53d yr. 42 yrs.
In 42d yr. 55 yrs. 27 yrs.
18 mo. 26 yrs. II mo II da. 9 mo. 27 da. In 3Ist yr.
Daniel Orr,
390
APPENDIX.
TABLET IN VESTIBULE. WEST SIDE.
Name.
Date of Death.
Age.
William H. Burroughs,
Aug., 1829.
3 mo.
Polly Crowell,
June, 1830.
64.
Barnt Deklyn,
Sept., 1824.
79.
Mary Deklyn,
Mar.,
1825. 77.
Saml. P. Forman,
July,
18II.
2.
Jemima Margerum,
July,
1813.
36.
Mary Minion,
May, 1781.
80.
Julia Ann Randall,
June,
I829.
32.
Esther Rippon,
Oct.
1795.
60.
Catherine Ross,
Aug., I830.
70.
Robert D. Taylor,
Jan.,
1822.
2 mo.
Absalom Woodruff,
Nov.,
1776.
I.
Amzi Woodruff,
Oct.,
1782.
9 mo.
Eliza Woodruff,
Oct.,
1815.
30.
Isaac Woodruff,
Nov.,
1792.
72 yr.
Isaac Woodruff,
Sept.,
1823.
32.
Jacob Woodruff,
May,
I820.
26.
Letitia Woodruff,
Sept., 1823.
2.
Mary Woodruff,
May,
1814.
59.
Ogden Woodruff,
Nov.,
I821.
68.
Silas Woodruff,
Sept., 1782.
3.
Simeon Worlock,
July, 1792.
39 yr.
TABLET IN VESTIBULE. EAST SIDE.
Name.
Date of Death.
Age.
Enoch Anderson,
April, 1756.
59 yr.
Hannah S. Anderson,
Dec.,
1807.
I yr.
Asa Belden,
Aug., 1832.
44 yr.
Asel Belden,
July,
1820.
32.
Hannah Brumley,
Feb.,
1799.
4I.
Adrian R. Furman,
July,
1794.
26.
Sarah Furman,
Jan.,
1796.
53.
J. Peter Hunt,
May,
1829.
22.
Maria F. Hunt,
Sept.,
1819.
16.
M. Furman Hunt,
Nov.,
1825.
21.
Sally Ann Hunt,
Nov., I821.
22.
S. Matilda Hunt,
Feb., I826.
17.
Charles Morris,
Sept., 1833.
32.
W. P.,
391
APPENDIX.
Name.
Date of Death.
Age.
E. P., B. R., . .
1745.
Helena D. Ryall,
Oct., 1825.
19.
Jane F. Randolph,
Mar., 1838.
74.
J. R.,
1745.
Thomas Stevens,
Mar., 1777.
:8.
Nancy Wilmurt,
June, 1806.
29.
Wm. P. Wilmurt,
Sept., 1804.
2.
ب
APPENDIX VI.
Inscriptions on Tombstones Under the Church.
Made by Thomas S. Chambers at the time the General Alterations and Repairs were Made to the Church in 1902.
THIS MONUMENT IS ERECTED TO THE MEMORY OF
BARNT AND MARY DEKLYN By their Daughter as a mark of her affectionate remembrance and of the place where all that remains of them on earth reposes
BARNT DEKLYN was born in Boston Oct 31st A. D. 1745 and died on his farm, near Trenton N. J. Sepr. Ist 1824 in the 79th year of his age
MARY DEKLYN was born in New York Jany. 29th A. D 1749 and departed this life March IIth 1825 in the 77th year of her age
No more O pale destroyer boast Thy universal sway To Heav'n born souls thy sting is lost Thy night, the gate of day.
Immortal wonders : boundless things In those dear worlds appear Prepare me Lord to stretch my wings An in those glories share.
(393)
394
APPENDIX.
SACRED TO THE MEMORY OF JULIA ANN RANDALL CONSORT OF ARCHIBALD RANDALL of the City of Philadelphia.
In the various relations of this life she sustained the well merited character of an affectionate Daughter and Sister, a most exemplary Wife and Mother and a faithful and sincere Friend. After a painful and long protracted illness which she bore with the resignation of a true Christian she resigned her soul to her God on the 17th day of June A. D. 1829 aged 32 years.
IN MEMORY OF Mr. THOMAS STEVENS who departed this life March 30 1777 Aged 58 years
ADRAIN RENAUDET FURMAN
Born 15th Decr 1768 Died 12th July 1794
SILAS, SON OF OGDEN & MARY WOODRUFF who departed this life Sepr. 26th 1782 Aged 3 years & 17 days
395
APPENDIX.
AMZA, SON OF OGDEN & MARY WOODRUFF who departed this life Octr. 16th 1782 Aged 8 months & 26 days
BENEATH THIS MARBLE LIES THE BODY OF Mr. SIMEON WORLOCK
Born and educated in England He went at the age of 19 years to St. Domingo where he resided until the Insurrection in 1791 when he was forced to fly for Safety with his Family and friends leaving behind an ample Fortune having pur- chased the Bloomsbury estate near this place, he lived to enjoy it but three weeks, departed this life on the 23d of July 1792 in the 35th year of his age At his own request he was buried in this Church Yard He lived beloved and died lamented.
IN MEMORY OF ASEL BELDEN who departed this life July 2d 1820 in the 32d year of his age.
INDEX.
ABERDEEN, PORT OF. PAGE.
Scot's expedition sails from,
4
ACADEMY, TRENTON.
Lottery of Innocents, 71
Description of, in lease of 1800, 72
Rev. Mr. Armstrong's interest in, 197
Origin of, in Trenton School Company, 197 ADAM.
Negro left to First Church by Dr. David Cowell, 177 ADAMS, JOHN, PRESIDENT.
Notes in diary, I20
His visit to Trenton in 1777, and notes in diary, 167,168
Presented with an address by Rev. Mr. Armstrong, 204 AITKIN'S, JOHN, BIBLE.
First published in this country, recommended by Congress,. . 199
AKERS, ROBERT. 28
Subscriber for parsonage,
AKERS, WILLIAM.
Grantee in Basse and Revel deed, 15
ALEXANDER, REV. A.
Professor in Princeton Theological Seminary, 223
Supplies pulpit of First Church after death of Rev. Mr. Arm- strong, 23I
Preaches at Rev. Mr. How's installation, 237
Preaches at installation of Rev. J. W. Alexander, 249
Participates in cornerstone laying of Church built by Yeo- mans, 256 ALEXANDER, REV. JAMES W.
Received by Presbytery, 238
Estimate of Dr. Armstrong's preaching, 239
Pastor of First Church, 249
Letter from, to Dr. Hall, 249
Mention of Chief Justice Charles Ewing and S. L. Southard, 252 ALLISON, REV. BURGESS.
Buried in Trenton, 263
ALSOP, RICHARD. Executor of Hazard, 33
AMWELL.
Calls Mr. Kirkpatrick, III
Acceptance,
II3
(397)
398
INDEX.
ANDERSON, ABRAHAM.
PAGE.
Subscriber to parsonage, 29
ANDERSON, BARTHOLOMEW.
Subscriber to parsonage, 29
ANDERSON, CORNELIUS.
Grantee in Lockart deed, 19
Subscriber to parsonage, =8
ANDERSON, ELAKIM.
Member of Cowell's congregation,
40
ANDERSON, ENOCH.
Grantee in Lockart deed, 19
Mention of, 33
ANDERSON, JACOB.
Member of Cowell's congregation, 40
ANDERSON, JOSHUA.
Grantee in Basse and Revel deed,
I5
Active Presbyterian, 32
ANDERSON.
History of Colonial Church, 62
ANDRIS, CORNELIUS.
Grantee in Basse and Revel deed, 15
ANDRIS (ANDRUS), ENOCH.
Grantee in Basse and Revel deed, 15
ANDRIS (ANDRUS) (ANDREWS), JOSHUA.
Grantee in Basse and Revel deed,
15
ANDREWS, REV. JEDEDIAH.
Baptizes John Hart, 16
Preaches in Trenton,
42
While in Philadelphia, baptizes some Trentonians, 45
ARMITAGE, ENOCH.
Delegate, 24
Active in Church matters,
24
Opposed to Mr. Morgan, 27
Sermon preached at funeral of, 88
ARMITAGE, REUBEN.
Grantee in conveyance of schoolhouse lot in Pennington, ... ARMSTRONG, REV. JAMES FRANCIS.
23
Note of, concerning First Presbyterian Congregation of Hunterdon county, 34
Birth, parentage and education,
179
Student for Ministry, 180
Chaplain for Gen. Sullivan,
18I
Ordained,
182
Chaplain Second Brigade, Maryland Forces, 182
Letter to Houston, 183
INDEX.
399
ARMSTRONG, REV. JAMES FRANCIS-Continued. PAGE.
Return to New Jersey and married,
186
Call to Trenton Church, 186
Salary, 187 189
Trustees of Church elected,
Services in Committee of Synod,
195
Friendship with President Witherspoon and Dr. S. S. Smith, 196 Interest in Academy, 197 Candidate for Congress, 201 Member of Fire Company, 202 Interest in Library Company, 202 203
Member of the Cincinnati,
Sermon of May, 1798,
Account of his sermon,
Address to President Adams,
Supplies in his pulpit,
204 206
Entries in diary, 212
Prayer at dedication of new brick church,
215
Manager of New Jersey Bible Society, 224
Death of, 226
Funeral, epitaph, 227
ARMSTRONG, REV. WILLIAM, JR.
Early history, 237
Ministry in Trenton, 238
Minister in Richmond, 238
Death of,
239
Characteristics described by Dr. J. W. Alexander,
239
Characteristics described by T. Frelinghuysen,
239
ASSANPINK CREEK.
Boundary of Burlington and Hunterdon counties, 13
Reception of Washington, 201
BAILEY, FRANCIS.
Travels of, 9
BAINBRIDGE, COMMODORE. Entertained at dinner,
22I
BAINBRIDGE, JOHN.
Grantee in Basse and Revel deed,
15
Inscription on tombstone, 296
BALDWIN, ELNATHAN.
Subscriber to parsonage, 29
BALDWIN, STEPHEN.
Grantee in deed of schoolhouse lot, 23
203 204 204
Trustee College of New Jersey,
400
INDEX.
BANCROFT, HISTORIAN. PAGE.
Speaks of Scottish Presbyterian Emigration, 6
Baptism, by Rev. Jedediah Andrews, 45
BARCLAY, ROBERT. Governor, 7
BARRACKS, THE,
59
BASSE AND REVEL.
Deed of,
15,32
BASSE, JEREMIAH.
Governor, I5
BATTLE OF TRENTON CELEBRATED,
I66
BEATTY, JOHN.
Sketch of, 245
BELCHER, GOVERNOR.
Names Nassau Hall, 70
BELL, JAMES, JR.
Subscriber to Mr. Cowell's Call, 40
Tombstone, 149
BELAMY, DR.
Letter of Kirkpatrick to, 100
BELLERGEAU, DANIEL.
Subscriber for support to Mr. Cowell's Call, 4I
BELLERGEAU, HENRY.
Subscriber to Mr. Cowell's Call, 40
BELLERJEAUS. Sketch of, 43
BELLERJEAU, SAMUEL.
Sketch of, 149
BELLEVILLE, DR. NICHOLAS J. E.
Mr. Dickinson's account of his history,
260
BELVILLE.
County seat of R. L. Hooper,
15I
BERKELEY AND CARTERET.
Line, I
BETHUNE, MR.
Theological Student, 242
BETHANY CHURCH.
Organization of, 267
BIBLE PRINTING.
Collins edition, I99
BIBLE SOCIETIES, 242
BIDDLE, MRS.
Account of Dr. Spencer's Mission, 160
BISHOP, REV. DAVID.
Assistant to Mr. Armstrong, 225
401
INDEX.
BLACKWELL, ROBERT.
Subscriber for parsonage, 29
BLAIR, REV. JOHN.
Celebrated teacher,
179
BLACK, GEORGE.
Minister's boy,
37
BLOOMFIELD, JOSEPH. Governor, 230
BONAPARTE, JOSEPH.
Settlement of,
208
BOND, ELIJAH.
Sketch of, 142
BONHAM, HEZEKIAH.
Grantee in Basse and Revel deed, 15
BOSWELL, REV. WILLIAM.
Sketch of,
263
BOYD, MR. WILLIAM.
Ordination of, 175
BRADFORD'S MERCURY.
Extracts from, 63
BRAINERD, DAVID.
Expelled from Yale, 69
Work among Indians, . 104, 126
BRAINERD, JOHN.
Missionary to Indians, 104
BRANES, JOHN.
Subscriber to parsonage, 28
BRITTAIN, JOSEPH.
Sells site of State House, 155
BROOKS, REV. WALTER A.
Pastor of Prospect Street Church,
267
BRYANT, RICHARD.
Subscriber for parsonage, 29
BRYANT, WILLIAM.
Sketch of, 143
BRYERLY, JOHN.
Grantee in Basse and Revel deed,
15
BURNABY, REV. ANDREW.
Describes Trenton,
58
BURR, REV. AARON.
President of College of New Jersey,
70
BURROUGHS, JOHN.
Grantee in Lockart .deed,
19
BURROWES, THOMAS, JR.
Subscriber for parsonage, 28
27 PRES
402
INDEX.
BYLLINGE, STACY. PAGE.
Creditor of, IO
CADWALADER, THOMAS.
First Chief Burgess of Trenton,
57
CAMPBELL, LORD NEIL.
Lieutenant Governor, 7
CARLE, JACOB. Sketch of, I4I
CARLISLE, REV. HUGH,
42
CARMAN, CALEB.
Subscriber to parsonage, 29
CARPENTER, JOHN.
Subscriber to parsonage,
29
CARTHAGE,
Church established,
268
CHAMBERS, MR.
Mentioned by Mr. Armstrong,
34
CHAMBERS, ALEXANDER.
Sketch of,
95
Trustee, 172
CHAMBERS, JOHN.
Elder, 97
CHAPIN, REV. HENRY B.
Installation of,
259
CHARTER,
Presbyterian Church in Trenton,
93
CLARK, CHARLES.
Subscriber to Cowell's Call,
40
Sketch of,
94
Trustee,
172
CLARK, DANIEL.
Trustee, 172
CLEAYTON, JOHN. Gravestone, 18
CLUNN, JOHN.
Sketch of, 15I
CLUNN, JOSEPH.
Revolutionary officer, 15I
COCKBURN.
Letter of, . .
3
COLEMAN, THOMAS.
Grantee in Bassee and Revel deed, I5
INDEX. 403
COLLEGE OF NEW JERSEY.
PAGE.
Foundation of, .
69
Presidencies of Dickinson and Burr, 69
Nassau Hall, named by Belcher, 70
Samuel Davies and Gilbert Tennent go to England to raise funds, 72
Plan for building at Princeton,
73
Cowell acting president,
74
Jonathan Edwards becomes president,
74
Rev. Mr. Davies called as president,
78
COLLINS, ISAAC.
Printer, and one of the founders of Trenton Academy, 198
Prints Bible, 199
CONSTITUTION OF CHURCH.
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.