The records of Christ church, Poughkeepsie, New York, Vol II, Part 29

Author: Reynolds, Helen Wilkinson
Publication date: 1911
Publisher: Poughkeepsie, F. B. Howard
Number of Pages: 430


USA > New York > Dutchess County > Poughkeepsie > The records of Christ church, Poughkeepsie, New York, Vol II > Part 29


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 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43


Gravestone Inscriptions


1. Stones, ranging in date from 1768 to 1856, removed to the Pough- keepsie Rural Cemetery from the churchyard on Market street and from the English Burying Ground.


2. Stones, ranging in date from 1805 to 1866, on Christ Church Square.


The Sexton's Record


The Sexton's Record is a volume kept by: Amaziah Blakeslee (1824-1826); Stephen Ferguson (1826-1842); Thomas Eastmead (1842-1845); and Samuel Keynton (1846-1854). The entries begin in 1824 and end in 1854.


It is possible that a second volume of the Sexton's Record once ex- isted, the entries in it being made by Samuel Keynton and Williab Gibson. If so, it was destroyed. The early sextons were apparently village undertakers and there are entries in this volume which show burials made by them at scattered local points. These en- tries have been separated into a list by themselves as "Miscel- lany", in order to keep clear the record of the churchyard and of the English Burying Ground.


The Parish Register


With the exception of a few entries made in 1806-1809, the rec- tors of Christ Church did not keep a register of burials until 1847. The entries from 1847 to 1916 are here given in full.


239


The Records of Christ Church


The land of Christ Church on Market street, Poughkeepsie, consisted of a lot approximately seventy feet front by two hundred and eight feet deep, running east from Market street along the line of Church street. The church building stood flush with the lines of the two streets, at the south- west angle of the lot. On Market street, north of the church, there was a large gate in the boundary fence through which to admit funeral proces- sions. Interments were made in the narrow strip of land north of the church and across the whole width of the lot east of the building. Abutting the churchyard on the north, at the eastern end of the north boundary line, was land owned by George B. Evertson, which extended north to Cannon street. The house now occupied by Dr. H. A. Gribbon and known as 24 Cannon street was the home of Mr. Evertson in the early portion of the nineteenth century. Statement of this fact explains the references in the Sexton's Record to interments made in the churchyard "near Evert- son's barn."


The English Burying Ground, now known as Christ Church Square, was laid out south of Montgomery street in 1828. It was surrounded by a high picket fence with a gate in the middle of the Montgomery street side. From the gate a driveway ran to the south line of the ground, crossed midway by a drive from east to west, the enclosure being thus divided into four sections. The section in the southeast corner was free ground. The north- east section was the least used of any. The sections (all' but the free ground) were laid out in plots, which were numbered from one to (three hundred and fourteen?). The numbering began in the northwest corner, but how it proceeded it is not possible to state positively. Some clue to the plan for it is found in monuments now standing, conspicuous among which are:


The Brewster, in plot No. 2 or No. 3.


The Reed, in plot No. 4.


The Grant, in plot No. 10.


The Wilkinson, in plot No. 10.


The Clark, in plot No. 36 or No. 38.


The Ruggles, in plot No. 57.


The Willoughby, in plot No. 58.


The Gunn (stones), in plot No. 61.


The Newby and Stanwix (stones), in plot No. 93.


The Burritt (stones), in plot No. 140.


The Hoffman, in plot No. 162.


The plots were separated from each other by corner-stones. There were no footpaths between them. Interments were made with heads placed toward Academy street, except in the free ground where they were in both directions.


In the northeast section was the Van Wagenen family plot, surrounded by a heavy iron chain which was swung in loops between iron posts. The Hooker plot, in the northwest section (immediately east of the three Clark monuments, still standing), was set off by an iron fence, the pickets of which had arrow-shaped tips; the gate in this fence was kept locked. General Leonard Maison had a family vault in the northwest section (about in the center, near a large hemlock tree now standing). There was a vault, called Thomas Eastmead's, in the southwest corner of the free ground (see the Sexton's Record for Eastmead, Jones and Warmsley). An- other vault, unlocated, is referred to as Josiah Williams's (see Sexton's Record for North).


In the sale of plots the Corporation of Christ Church conveyed to pur-


240


The Records of Christ Church


chasers only the right of interment. Title to the soil and general control of the burying ground remained vested in the Corporation. A few original certificates of the purchase of plots have been preserved and show that the blank form to be filled in at each sale was as follows:


KNOW ALL MEN BY THESE PRESENTS,


That "The Rector and inhabitants of Poughkeepsie, in com- munion of the PROTESTANT EPISCOPAL CHURCH in the State of New York," for and in consideration of the sum of to them now paid, have granted and conveyed, and by these pres- ents do grant and convey unto -heirs and assigns forever, the right and privilege of interment in- in the New Burying round, situate on the south side of Montgomery street, in the village of Poughkeepsie, subject to such regulations as by the said Corporation may from time to time be prescribed.


IN TESTIMONY WHEREOF the said Corporation have here- unto caused their corporate seal to be affixed at Poughkeepsie, this day of -, in the year of our Lord one thou- sand eight hundred and


(Signed)


One of these certificates is now owned by Mrs. Charles H. Roberts of Highland, N. Y., and another by Mrs. George T. Pearce of Poughkeepsie, N. Y. One is for plot No. 225 and the other is for the south half of plot No. 289. The entries in the Sexton's Record show that the sale of half plots was of frequent occurrence. The practise does not seem, however, to have affected the numbering scheme. Twenty-five dollars was the price of a whole plot, twelve and a half of a half plot.


In pursuance of the right of the Corporation to regulate the conduct of the burying ground, the vestry of Christ Church have in recent years laid down many stones and allowed grass to spread. This policy has been adopted in the interests of economy and good general order.


In as much as occasion might some time arise when it would be a matter of importance to determine the location of a particular plot, the editor has provided a cross-index of names and plot-numbers, compiled from the Sexton's Records. To illustrate the use of the same the case of plot No. 225 may be instanced. The index of plot-numbers refers under No. 225 to the names of Carr and Freeman. Under those names the Sex- ton's Record contains four entries. The Survey of 1901 shows one stone of this group left. This stone (now grassed over) lies near the large syca- more tree on the east side of the north path and thus the location of plot No. 225 is learned with some approach to accuracy.


From November 2, 1853, the date of the opening of the Poughkeepsie Rural Cemetery, the use of the English Burying Ground steadily declined. The last mention by the parish register of a burial made therein is under date of March 15, 1874. After the middle of the nineteenth century the ground became badly overgrown and, when its use was determined on as a site for the church (built in 1887-1888), it was a wilderness of tall grass, bushes and trees. In the early period of its existence, before it became so thickly overgrown, it was a playground for the children of the neighbor- hood. One of those children, Eliza DeWitt Dutton, later became Mrs. Stephen P. Forman and in 1912, in her elder years, provided the editor with much exact information of the English Burying Ground as she knew it in her childhood. Acknowledgement of this courtesy is hereby made with appreciation.


241


The Records of Christ Church


According to Mrs. Forman, the old-time funerals were accompanied on foot by pall-bearers, who wore scarfs of white linen, each scarf containing sufficient material to make, later, a shirt for the wearer. The Records of Christ Church, Vol. 1, page 188, also bears testimony to this custom' in the recollections (there given) of Miss Elizabeth Shepherd. The scarfs were fastened on the right shoulder with black ribbon or crepe and tied on the left side. A bier was used and the body carried by bearers and followed by a procession of mourners, who entered the grounds by the gate in the north fence. In Mrs. Forman's childhood the children who played in the English Burying Ground amused themselves with exciting stories about ghosts and worked themselves up to a point where they ran homeward rapidly if dusk came on them unawares.


The entries in the Sexton's Record have been copied verbatim, al- though it is evident that many names are spelled incorrectly. The correct form is frequently difficult to determine. In the first place two of the sex- tons were born in England and took liberties with the letter "H". Sec- ondly, these men, being English, were unfamiliar with many of the names in the Hudson valley (of French, Dutch and German origin) and they and the two American-born sextons all spelled more or less phonetically. Fre- quently, therefore, strange results were produced and the editor leaves individual readers to decide uncertainties for themselves.


Special note should be made in regard to a few stones in the English Burying Ground.


I


A little to the south of the steps leading from the Academy street side- walk to the main entrance of the present church is the stone of John Tay- lor, Attorney at Law, who died in 1805 (the earliest date borne by any stone in the English Burying Ground), aged thirty-six years. John Taylor was the eldest son of Dr. John Taylor of Bolton le Moors, Lancaster, England. In his young manhood the African slave-trade was the chief source of wealth in the city of Liverpool, near which he lived, and in 1787 Edward Rushton of Liverpool (born 1756, died 1814), published a series of poems directed against the trade. John Taylor's spirit, also, was stirred by the immorality of slavery and in protest against Liverpool's acquiesence in the practice he emigrated to the United States. He died of yellow fever in New York City, September 11, 1805, and was buried there. For the stone placed at his grave the poet, Rushton, wrote the lines, quoted below, which were printed in an edition of Rushton's poems that was published in London in 1824. This stone was ultimately removed from John Taylor's grave in New York and brought to Poughkeepsie by relatives who had taken up residence there.


Rushton's lines are:


Far from his kindred, friends, and native skies,


Here, mouldering in the dust, poor Taylor lies;


Firm was his mind, and fraught with various lore,


And his kind heart was never cold before.


He loved his country-loved that spot of earth Which gave a Hampden, Milton, Bradshaw, birth;


But when that country, dead to all but gain,


Bow'd her base head and hugg'd the oppressor's chain,


Loathing the abject scene, he droop'd, he sigh'd, Cross'd the wild waves, and here untimely died. Stranger, whate'er thy country, creed, or hue, Go, and like him the moral path pursue;


Go, and for freedom every peril brave, And nobly scorn to hold, or be a slave.


242


The Records of Christ Church


11


The monument on Christ Church Square, bearing the unusual inscrip- tion: "My dear Friend Willoughby Died 1827", attracted in late years more or less attention. Nothing was known to explain the inscription and only diligent enquiry by the editor established the facts in regard to it. Briefly, the story behind it is that in the reign of Queen Anne an English regiment, sent to the West Indies, numbered a Willoughby among its officers. Descendants of this officer remained in the West Indies and finally in the early part of the nineteenth century one of them, Elijah Wil- loughby, born in 1793, came to Poughkeepsie. Here he formed an intimate friendship with Samuel Bulkley Ruggles, a friendship marked by a David- and-Jonathan quality of attachment and sentiment. Willoughby, a youth whose face was fair and refined and whose nature was gentle, removed to New York about 1821, as did Ruggles also. The latter (upon whom Yale, his alma mater, conferred the degree of LL.D.) became in due course a prominent and influential member of the New York bar.


The New York Evening Post of September 15, 1829, contains this no- tice: "This morning after a short and severe illness, Elijah Willoughby in the 37th year of his age." The Poughkeepsie Journal of September 23, 1829, says: "Died. On the 15th instant in the city of New York Mr. Elijah Willoughby, formerly of this village." The Sexton's Record under the year 1829 bears the entry: "Mr. Willoughby, in plot no. 58." These references combine to correct the error in the inscription on the monument which gives the year 1827 when it should have given 1829.


Willoughby's body was brought to Poughkeepsie and interred in the English Burying Ground, he having been a parishioner of the English Church while in Poughkeepsie. His friend, Samuel B. Ruggles, erected the monument at his grave and perpetuated the memory of their friend- ship in the exquisitely simple inscription which has since appealed to the sentiment and feeling of so many.


Just west of the monument to Willoughby, in plot number 61, is a group of stones marking the graves of members of the Gunn family. The head of this family, Abel Gunn of New Milford, Conn., was a veteran of the Revolutionary War, who came to Poughkeepsie in the seventeen-nineties. He died on February 9, 1842, in his eighty-eighth year and the Poughkeepsie Journal of February 16, 1842, contains an obituary of him which reads thus:


"Died .- Another patriot gone. Died in this village on Wednesday last, Mr. Abel Gunn, a soldier of the Revolution, in the 88th year of his age. Mr. Gunn was under the personal command of Wash- ington during all the early part of the war and engaged in most of the actions that marked the disastrous campaigns of 1776, from the defeat of the Americans on Long Island, and their retreat through New York and New Jersey into Pennsylvania. He was in the party that crossed the Delaware with Washington the night of the memorable 25th of December, 1776, and captured the Hes- sians at Trenton; was also one of the party that overturned the statue of George Third in New York at the commencement of the war in 1775. He had been for more than fifty years a resident of this town, and for the past thirty years an exemplary member of the Episcopal Church. He was buried with military honors."


243


The Records of Christ Church


Abel Gunn was a descendant of a family established in Connecticut in the seventeenth century. His wife was Lucy Wakeley and his children were: Samuel (1778-1863), Apphia (1780-1849), Joseph (1786-1861), Eliza- beth (1795-1863), Abel, Jr., (1800-1875). The family was distinguished by a marked strain of musical ability. Abel Gunn, Jr., was an' infant phe- nomenon, becoming organist of Christ Church at the age of nine and continuing in that position for fifty years as the leading musician of Pough- keepsie. He and his brothers, Samuel and Joseph, built organs, made violins (which were instruments of much more than local value and repu- tation) and all three played. Some of the weaknesses often associated with the artistic temperament clung to the Gunn genius but the old Revolu- tionary soldier and his children, taken as a household unit, were a pic- turesque feature in the village life of Poughkeepsie in the first half of the nineteenth century. They lived in an ancient frame dwelling on the southeast corner of Academy and Church streets and the house was fur- nished with things which would now be reckoned among the rarest of colonial antiques.


The sixth rector of Christ Church, the Rev. Barzillai Bulkley, married Mary Gunn of New Milford, Conn., and his call to Christ Church in 1806 was probably due in some measure to Abel Gunn's connection with the parish.


IV


In the northwest corner of Christ Church Square, in what was plot No. 4 in the days of the English Burying Ground, stands the monument to the memory of the seventh rector of Christ Church, the Rev. John Reed, D.D. The inscription on the four sides of this monument are:


East face .- "Sacred to the memory of John Reed, D.D., Rector of Christ Church, Poughkeepsie, from August 10, 1810, to July 6, 1845. A learned and judicious divine, a devoted and affectionate pastor, a faithful friend of the poor, and a pattern of wisdom and obedience in all the duties of the Christian life."


West face .- "John Reed, D.D., born June 4, 1777, died July 6, 1845.


North face .- "Sacred to the memory of Mrs. Susan, wife of the Rev. Dr. Reed, rector of Christ Church in this village, whose life was adorned and death made happy by all the social and Christian graces. She died August 31, 1832, in the 48th year of her age."


South face .- "Sacred to the memory of Elizabeth, second wife of the Rev. John Reed, D.D. She died May 8, 1858, in the 80th year of her age."


244


The Records of Christ Church


RECORDS OF DEATH AND BURIAL 1768-1916


GRAVESTONE INSCRIPTIONS


List No. 1.


Badger, Abigail, wife of Ebenezer, d. May 7, 1817, a. 71 y. 10 m. 7 ds.


Badger, Ebenezer, d. Sep. 10, 1824, a. 77 y.


Baker, Peter. second son of Valentine and Elizabeth Baker, d. Feb. 7, 1791 a. 3 y. 18 ds.


Billings, Major Andrew, d. Apr. 28, 1808, a. 64 y.


Billings, Cornelia, widow of Major Andrew Billings, d. Nov. 18, 1820, a. 68 y.


Billings, Eliza, d. Oct. 5, 1820, a. 41 y.


Blakeslee, Hannah Gunn, wife of Amaziah Blakeslee, d. Nov. 2, 1807, a. 26 y.


also her daughter, Hannah, who d. Sep. 8, 1808, a. 10 m. 21 ds.


Blakeslee, Joanna, second wife of Amaziah Blakeslee, d. Feb. 16, 1835, a. 71 y. Bostwick, Polly Phemia, widow of Samuel Bostwick of New Milford, Conn., d. Apr. 6, 1829, in her 67th y.


Bulkley, Eleanor, wife of Joseph Bulkley, d. Jan. 16, 1819, in her 57th y. Caldwell, Belinda E., daughter of Matthew and Elizabeth Caldwell, d. Jan. 26, 1820, a. 19 y. 29 ds.


Cleveland, Mary, daughter of Stephen and Deborah Cleveland, d. Sep. 21, 1823, a. 7 m. 18 ds.


Cunningham, Garwood, b. May 7, 1787, d. Apr. 5, 1810.


Cunningham, Helen, wife of of Garwood Cunningham, and daughter of Col. Nathan and Mary Myers, d. Mar. 19, 1812.


Cunningham, Sarah, wife of Garwood H. Cunningham ,d. Jan. 8, 1811, in her 47th y.


Cuttino, Jeremiah, a native and inhabitant of George Town, South Carolina; he closed his days 25th Sept., 1808, in the 29th y. of his age, while on a retreat to this more healthy climate in hopes of arresting the approach of that most fatal of diseases, a lingering consumption.


Dodge, Susan, wife of Doct. James Dodge of New York, d. Nov. 10, 1798, a. 26 y. 8 m.


Downs, Mary, d. Nov. 3, 1819, in her 76th y.


Dusinberry, Israel, d. Feb. 13, 1835, a. 72 y.


Dyett, James Stringham, d. July 9, 1823, a. 11 ds.


Emott, Belinda, daughter of William and Celia Emott, d. July 8, 1801, a 18 y. 10 m. 20 ds.


Emott, Celia, wife of William Emott, d. Dec. 31, 1815, a. 68 y. wanting 12 ds.


Emott, Melissa, second wife of James, b. July 16, 1788, d. Feb. 3, 1820.


Emott, William, son of James and Zilpha Emott, b. Nov. 2, 1805, d. Apr. 13, 1812.


Emott, William, d. July 7, 1825, a. 77 y. 3 m.


Emott, Zilpha, wife of James Emott, b. Feb. 22, 1783, d. Nov. 28, 1817; also their son, James Emott, b. Sep. 27, 1807, d. Aug. 12, 1808.


Everitt, Henry H., son of Peter and Lydia Everitt, d. Sep. 22, 1815, a. 1 y. 8 m. 7 ds.


Fonda, Eliza, wife of John L. Fonda, d. Mar. 25, 1819, in her 25th y.


245


The Records of Christ Church


Heermance, Elizabeth, widow of Andrew P. Heermance, d. Sep. 17, 1809, a. 43 y. 8 m.


Holthuysen, John Duyckinck, son of John L. and Maria C. Holthuysen, d. June 6, 1820, a 3 y. 2 m. 2 ds.


Holthuysen, Mary Van Horne, daughter of John L. and Maria C. Holthuy- sen, d. Feb. 28, 1822, a. 3 m.


Hoyt, Capt. Stephen, d. Oct. 9, 1809, a. 59 y.


Johnson, Hannah, wife of Samuel Johnson, d. Nov. 24, 1834, a. 80 y. 7 m.


Johnson, John, son of Samuel and Hannah Johnson, d. June 8, 1836, a. 56 y. 8 m.


Johnson, Samuel, d. Mar. 15, 1812, a. 64 y.


Kelsey, Jane, wife of Jonas Kelsey, d. Feb. 15, 1811, in 58th y.


Kelsey, Jonas, d. Dec. - , 1817, a. (stone broken).


Lewis, Sabin S., drowned Dec. 8, 1824, a. 13 y. 8 m.


Luyster, Anne, d. Dec. 20, 1813, a. 72 y.


Mitchell, Catharine C., daughter of Thomas and Statia Mitchell, b. May 27, 1782, d. Feb. 24, 1817.


Mitchell, Statia, wife of Thomas Mitchell, d. Sep. 1, 1827, a. 87 y. 5 m. 14 ds. Mitchell, Thomas, d. Aug. 11, 1804, in 66th y.


Morgan, George B., d. Apr. 9, 1831, a. 28 y. 2 m. 22 ds.


Morgan, James Edgar, son of Peter B. and Eliza M. Morgan, d. Feb. 5, 181 (broken), a. 13 y. 1 m. 17 ds.


Morgan, Peter B., d. Jan. 27, 1817, a 46 y. 8 m. 2ds.


Morgan, William Boileau, son of Peter Boileau and Eliza Morgan, d. July 6, 1810, a. 2 y.


Mott, Capt. John, d. Oct. 24, 1801, a. 59 y. 8 ds.


Newby, Christopher, d. Apr. 22, 1815, a. 24 y. 3 m. 15 ds.


Nichols, George, son of William and Asenath Nichols, d. Aug. 2, 1821, a. 1 y. 14 ds.


Nichols, Harriet, daughter of William and Asenath, d. Sep. 7, 1819, a. 10 m. 16 ds.


Nichols, William, d. Sep. 29, 1823, a. 25 y. 6 m. 12 ds.


Noxon, Bartholomew, d. Oct. 19, 1785, a. 82 y. 8 m. 9 ds.


Noxon, Elizabeth, d. Feb. 9, 1784, a. 78 y. 7 m. 24 ds.


Noxon, Hester, wife of Doct. Robert Noxon, d. Nov. 20, 1800, a. 40 y. 10 m. 25 ds.


Noxon, Dr. Robert, d. Nov. 15, 1833, a. 83 y. 2 m. 15 ds.


Peck, George, of New York, d. Sep. 26, 1799, a. 47 y. 4 m. 23 ds.


Pierce, Deborah, wife of Marinus, d. Mar. 13, 1818, in 23d y.


Pierce, Mary Deborah, daughter of Marinus and Deborah, d. Mar. 16, 1826, a. 8 y. 8 m.


Piers, William, son of Samuel and Polly Piers, d. Sep. 6, 1803, a. 15 y. Prichard, Cornelia, wife of James Prichard, d. Feb. 26, 1826, in 63rd y. Prichard, James, d. May 23, 1813, a. 63 y. 3 m.


Prichard, Children of James and Cornelia :-


Cordelia, d. July 27, 1790, a. 6 y. 9 m.


Benjamin James, d. Aug. 9, 1790, a. 4 y. 9 m. Ann, d. Aug. 9, 1790, a. 11 m. 24 ds.


Rogers, Elizabeth, wife of Isaiah Rogers, d. Oct. 17, 1803, in 72d y. Ruggles, Hannah, wife of Lazarus Ruggles, d. Nov. 17, 1812, in 76th y. Seaton, Katharine (no dates on stone).


Slee, Esther, wife of Samuel Slee, d. July 30, 1803, a. 31 y.


Smith, Samuel, b. Mar. 21, 1731, d. Apr. 29, 1801.


246


The Records of Christ Church


Stevens, David B., son of Damon and Rachel Stevens, d. Mar. 11, 1821, a. 1 y. 10 m.


Thomas, Gertrude, wife of Doct. John Thomas, d. Oct. 8, 1844, in her 75th y. Thomas, Doct. John, d. Oct. 20, 1818, in his 61st y.


Tousey, Arabella, daughter of Zerah and Neressa Tousey, d. Jan. 5, 1827, a. 9 y. Erected by her brother, Sinclair, 1865.


Van Keuren, Francis, son of Morgan and Augusta Van Keuren, d. Aug. 11, 1819, a. 1 y. 8 m. 4 ds.


Vemont, Mary, d. Apr. 2, 1812, in 42d y.


Wigg, John, d. Nov. 14, 1808, in his 68th y.


Wigg, Susan, d. Mar. 20, 1812, a. 67 y.


Williams, Robert, d. Mar. 6, 1818, a. 49 y. 9 m. 6 ds.


Willitt, Martha, wife of Gilbert, d. Aug. 18, 1801, a. 59 y.


Wood, Eunice, wife of Abel Wood, d. Mar. 12, 1805, a. 27 y. 10 m. 19 ds. Wright, Thomas W., d. July 29, 1849, a. 42 y. 1 m. 27 ds.


Wright, Sarah Ann, wife of Thomas W., d. Aug. 1, 1849, a. 36 y.


"R. Y.", d. Oct. 30, 1824, a. 3 y. 36 ds.


Monument:


John Smith, d. Feb. 15, 1805, a. 38 y.


Margaret, wife of John Smith, d. May 18, 1816, a. 45 y.


Major John Ryan, d. Mar. 9, 1812, a. 42 y.


AElena, wife of Major John Ryan, d. Dec. 28, 1839, a. 63 y. Susan, daughter of Major John and AElena Ryan, d. June 4, 1826, a. 14 y. Mary E., wife of T. E. Denaux, and daughter of Major John and AElena


Ryan, d. at Charleston, S. C., Sep. 3, 1838, a. 35 y.


List No. 2.


Chandonet, Mary, wife of Francis Chandonet, b. Feb. 6, 1763, d. Dec. 21, 1790.


Cunningham, Harriet D., b. June -, 1832, d. Apr. - , 1879.


Davis, Egbert, b. Apr. 8, 1796, d. May 9, 1850.


Davis, Frances, wife of Richard Davis, d. Feb. 14, 1784, a. 43, y. 3 m. 21 ds. Davis, Henry, b. Sep. 17, 1764, d. July 23, 1836.


Davis, Henry B., b. Nov. 26, 1792, d. Nov. 14, 1824.


Davis, Jane, daughter of Richard and Frances Davis, d. Sep. 28, 1768, a. 2 y. 17 ds.


Davis, Jane, widow of Capt. John Davis of Huntington, L. I., d. May 12, 1773, a. 64 y. 10 m. 27 ds.


Davis, John, son of Richard and Frances Davis, d. Nov. 29, 1769, a. 11 y. 3 m. 21 ds.


Davis, Leonard M., b. July 11, 1794, d. June 19, 1856.


Davis, Margaret, second wife of Richard Davis, d. Jan. 22, 1800, a. 64 y. 8 m. 21 ds.


Davis, Mary, wife of Henry Davis, b. Mar. 26, 1762, d. July 6, 1839.


Davis, Richard, b. Oct. 6, 1734, d. July 24, 1814, a. 79 y. 9 m. 18 ds.


Davis, William H., b. Oct. 5, 1805, d. Feb. 18, 1879.


Dunn, Elizabeth, wife of John Dunn and daughter of Richard Davis, d. Jan. 23, 1794, a. 25 y. 1 m.


Oakley, Sarah Davis, widow of Samuel Oakley, b. Mar. 21, 1803, d. Dec. 6, 1885.


List No. 3.


Gill, Ann, daughter of Robert and Wilhelmina Gill, d. Nov. 12, 1844.


247


The Records of Christ Church


Gill, James, b. July 28, 1794, d. Feb. 29, 1856.




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.