<<

Historic Cemeteries of Oyster Bay

A Guide to Their Locations and Sources of Transcription Information

Photo courtesy of the Oyster Bay Historical Society Fort Hill Cemetery contains the graves of John Townsend, died 1668, and George 's Spy Robert Townsend (Culper Junior).

John Venditto John E. Hammond Oyster Bay Town Supervisor Oyster Bay Town Historian

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm A Message From Town Supervisor JOHN VENDITTO

JOHN VENDITTO Town Supervisor

Dear Genealogy Enthusiast,

In recent years, genealogy has become one of the world's most popular hobbies. Countless people around the world are actively engaged in some form of family research. Whether it's to satisfy a curiosity about oneself, provide children with a sense of who their ancestors were or to compile a medical history, people are trying to get in touch with their roots.

Cemeteries are an important research tool for many people delving into geneal- ogy. Inscriptions on gravestones can be a significant source of genealogical infor- mation, but locating cemeteries, especially older ones, is not always easy. This booklet was developed to help those engaged in genealogical research in locat- ing the old cemeteries. It lists historical cemeteries in the Town of Oyster Bay, along with the transcription records for those cemeteries.

Careless hobbyists, vandalism and deterioration with age have taken a heavy toll on these historic cemeteries. If you do visit a cemetery, please be quiet and re- spectful while in the cemetery and try not to walk on graves.

I hope you find this booklet interesting and helpful as you "climb" your family tree.

Very truly yours,

JOHN VENDITTO Town Supervisor

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Historic Cemeteries of Oyster Bay

A Guide to their Locations and Sources of Transcription Information

Researched and compiled by John E. Hammond, Town Historian

First Printing February 2007

Introduction

For the historian and genealogist, cemeteries are vast repositories of information about the past. Within the pre-1920 boundaries of the Town of Oyster Bay are located some of the very oldest cemeteries to be found anywhere in State. The earliest cemeteries were small family plots such as the Townsend or Mill Hill cemetery located just to the west of the Mill Pond in Oyster Bay. This was a family burial plot for Henry Townsend, who built the first mill in Oyster Bay in 1661 and was buried on his own property. In nearby Oyster Bay Cove, the Youngs family set aside a plot of their own land for a family burying place in 1658. Today, this family burying plot also contains the grave of , 26th President of the . Various church groups began cemeteries in the later part of the 17th century, the earliest being the Friends, who set aside a cemetery on the west side of South Street in Oyster Bay in 1672. Interest in the documentation of the early burials within the Town goes back to the 1800s when some historians and family researchers began recording the inscriptions on the stones in some of the very oldest cemeteries. Samuel Youngs wrote about the difficulty finding the gravestones of the earliest settlers of Oyster Bay and many had disappeared even by the early 1800s; whether Samuel Youngs made any transcriptions is unknown. He, no doubt, was feeling some frustration even then as revealed in a short verse he wrote in the early 1800s;

“Where are the stones that mark the bones Of those who die in Oyster Bay? There are no stones to mark the bones Of those who die in Oyster Bay.”

The earliest surviving records of cemetery transcriptions is entitled “Oldest Inscriptions in Burial Grounds in this Vicinity” by Jacob T. Bowne. Bowne’s 1867 record covered a few cemeteries in the Glen Cove area. These efforts were followed by many researchers in the latter part of the 19th century. Most notable of these later researchers was Josephine Frost, who compiled information previously gathered by William Wyckoff on cemeteries throughout Long Island. Over the years, many headstones have disappeared from the old cemeteries; some were used in building foundations, as door stoops, and for walkways. During the Revolutionary War, Hessian and British soldiers reportedly desecrated many local graves and took headstones to use for various purposes. Many family cemeteries simply disappeared, while some were removed to larger public cemeteries. Many remaining gravestones have deteriorated so much that they are now completely unreadable. Unfortunately, in many cases, the transcription records made by those early historians and family researchers are now all that remain.

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Purpose of This Guide

The purpose of this guide to Historic Cemeteries of Oyster Bay is to be of assistance to genealogical and historical researchers in determining the locations of the historic cemeteries within the pre-1920 boundaries of the Town of Oyster Bay and to serve as a guide to where transcription records can be found. The guide includes all known cemeteries that have ever existed within the Town of Oyster Bay. Although 23 of the cemeteries listed in this guide no longer exist, several individuals in the distant and not so distant past had the foresight to record the information that was then still present. Some records exist as the direct result of WPA projects during the 1930s. As one peruses the various sets of transcriptions beginning in the nineteenth century and up through those completed in the 1960s by Town of Oyster Bay Historian Herbert Hale, the ravages of time on the old stone inscriptions become clearly evident.

This guide does not suggest, nor does it encourage, visits for information gathering purposes to any of the historic cemeteries listed within it. Whatever information remains on the surviving stones is clearly much less than what was transcribed years ago and the sources for obtaining those transcription records are included within this guide.

Usage of this guide

The cemeteries listed within this guide are arranged first by present day locality and then alphabetically by the most commonly known name of the cemetery; also included is a listing of all known names of the cemeteries. The names and descriptions of the locations were taken from the old transcription records; in some cases, the points of reference no longer exist. At least one transcription record is listed for each named cemetery and, in many cases, there are multiple records. Some of the cemeteries contained in this guide are still active; researchers seeking information relative to active cemeteries should be able to find inscription information by contacting those cemeteries.

Bayville

(1) Bayville Cemetery Inc. Bayville Avenue Earliest stone dated 1812, most date from 1830s and later. Active-Records at Bayville Village Hall. Partial Inscriptions-Frost 1912; DAR 1941.

(2) Native American Grave End of East Slope Road and Washington Avenue. One burial dated by radiocarbon test to 1550 A.D. Data-Bayville Village Historian, TOB 1961.

Bethpage

(3) Stymus Family Cemetery Norcross Ave and south side of Revere Avenue. Inscriptions-Meigs 1938.

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm (3A) Powell Cemetery Cemetery is located on the old Grumman plant property about a quarter mile west of the Bethpage Community Park. Letter in June 1953 Long Island Forum says cemetery was located "alongside of the Grumman Air Plane Plant.” Gersham Saxton was reported by a descendant to be buried there. Contains more than 20 Powell family graves. One stone has a carved finger pointing skyward with the words “going home”. Inscriptions-Meigs 1938, page 104A.

Brookville

(4) African-American Cemetery Southwest side of Brookville Road approx. 2,500 ft NW of Rte 106. Inscriptions-TOB 1961, only one readable stone (Henry T. R. died 1886).

(5) Dodge Family Cemetery Southwest side of Brookville Road approx. 1,000 ft northwest of Rte 106. Dodge, Baker, Wiggins, Brown families. Earliest stones 1807. Inscriptions-TOB Nov. 19, 1961.

(6) Tappentown Cemetery AKA Nostrand-Waldron Cemetery 400 feet south of Cedar Swamp Road, 400 feet east of Cowpath and 500 feet west of Fruitledge Road. Cemetery dates to 1777. Oldest readable stone in 1968 was dated 1806, last known burial 1873. Tappen, Davis, Waldron, Nostrand, Thorne families. Three Tappen family graves removed to Brookville Cemetery before 1903. Inscriptions-TOB 1963 with supplements from Stoutenburgh’s Documentary History of the Dutch Congregation at Oyster Bay.

(7) Titus Burial Ground Between Rolling Drive and Wheatley Road on grounds of Robin Hood Country Day School. Titus, Hinman, Crooker families, earliest stone 1805. Inscriptions-DAR June 1950; TOB December 3, 1961 supplemented with information from family descendants; TOB 1969 site map of 26 graves.

Centre Island

(8) Ludlam Cemetery Off Centre Island Road 19 stones from early 1700s. Inscriptions-DAR 1941; TOB October 27, 1961.

(9) Smith Cemetery Off Centre Island Road. Contains grave of Daniel Smith, veteran of War of 1812. Inscriptions-DAR 1941; TOB 36 stones copied October 27, 1961.

Cove Neck

(10) Smith Family Cemetery North end of Cove Neck Road where road makes sharp right turn. Approx. 19 stones from 1855 through 1953. Inscriptions Frost 1912; DAR 1941; TOB Nov. 16, 1961.

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm East Hills/Old Brookville

(11) Townsend Cemetery 100 yards south of Rte 25A about one mile west of Whitney Lane. Cemetery straddles the line that separates the Town of Oyster Bay and the Town of North Hempstead. Earliest stone Timothy Townsend died 1790; other families include Horsfield and Jackson. Property was under development when 1961 survey was done and surveyors took special care to record all data as they believed the site would soon be destroyed. Inscriptions-Frost 1912; TOB 1961 (in very poor condition in 1961 when fragments were copied).

East Norwich (Also see Muttontown)

(12) Elbert Hegeman Cemetery Rear of north end of shopping center, east side of Rte 106. Cemetery named after Major Elbert Hegeman 3rd N.Y. Prov. Cavalry, Civil War who is buried here. Rutgers Hegeman 84th Reg. NY Vol. Civil War also buried here. Inscriptions-DAR 1941; TOB November 3, 1961.

(12A) Franklin/Wright Family Cemetery Was formerly located on the east side of Mill River Road, about 900 feet south of Northern Boulevard. Family remains were reburied at Brookville Cemetery in the “Old Section”, lot 96.

(13) Oak Hill Cemetery Formerly located on north side of Sugar Tom’s Lane. Stones removed to St. John’s Episcopal Church Cemetery (From TOB notes 1961).

Farmingdale

(14) Bethpage Cemetery Quaker Meeting House Road near Merritt Road, south side of road westerly of three adjacent cemeteries. Eardeley copied inscriptions on 15 June 1898 and stated there were 246 stones plus a significant number of graves without stones. His transcriptions appear to have combined this cemetery along with the Friends Burial Ground (16) and the Powell Family Cemetery (17) into one record. Inscriptions-Eardeley, Wm. A., 1918; Queensborough Public Library. Although the Bethpage Cemetery Association is inactive, burials continue because of family ownership of burial plots.

(15) Cornelius Cemetery North side of Fulton Street between Cobb Pl and Doud Street. Inscriptions-Eardeley, Wm. A., 1918; Queensborough Public Library. Eardeley described the cemetery as being “in wretched condition” in 1894. There were 19 stones in 1894 with burials dating from 1839. Cemetery Inactive-maintained by Village of Farmingdale.

(16) Friends Burial Ground Quaker Meeting House Road; south side of road by meeting house. Meeting house was built 1743 according to Nassau County Historian Jesse Merritt (see Long Island Forum December 1956, page 231). Cemetery dates to early 1700s. Burials in this guide were extracted from Encyclopedia of American Quaker Genealogy. Active. Also see Eardeley transcriptions. Records kept by Clerk of Bethpage Friends Meeting.

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm (17) Powell Family Cemetery Southwest corner Quaker Meeting House Road and Thomas Powell Blvd. Inscriptions-Meigs 1938 Also see Eardeley transcriptions. Active. Powell Cemetery Corp.

(18) Van Cott Cemetery Northeast corner Grant Avenue and Rose Street. Burials date from 1819. Inscriptions-Eardeley, Wm. A., 1918; Queensborough Public Library. Inactive. maintained by Village of Farmingdale.

Glen Cove

(19) Albertson Family Cemetery Town Path. 3 stones all Wrights, 1827-1855. Inscriptions-Frost 1912; TOB 1961.

(20) Coles Family Cemetery Formerly located in the parking lot of Ribbon and Carbon Company. The granite stone marking the death on April 16, 1715 of Robert Coles was removed to private property in 1954 by Robert R. Coles, bulldozers then leveled the property destroying the remaining graves (Long Island Forum, page 166, September 1954). Inscriptions-Frost 1912.

(20A) Coles Cemetery Highland Road, adjoining St. Paul’s Episcopal Church Cemetery. Inscriptions-Frost 1912.

(21) Craft Cemetery South of Craft Heights near Cecil Avenue. William H. Carpenter, 2nd NY Inf Civil War, died July 27, 1913 was interred here. Inscriptions-DAR 1941 10 stones; TOB April 11, 1954 only 7 stones remained.

(22) Dickson Cemetery Pearsall Avenue and LIRR tracks. On August 12, 1955 P. L. Van Santvoord interviewed former Glen Cove Mayor Dr. James Burns about this cemetery. Dr. Burns related that as a boy he recalled mounds but no stones. During construction of the Arterial Highway efforts were made to locate the old graves which were believed to be 200-300 years old and contained the graves of some of the original settlers of Glen Cove. The search and digging only revealed what was believed to be a layer of fine bone dust which was placed in a box and interred in the Dickson family plot of St. Paul’s Church Cemetery.

(23) St. Paul’s Episcopal Church Cemetery Highland Road Hall family inscriptions copied 1950 DAR. Cemetery was consecrated in 1834 but the oldest stone is dated 1801 (From TOB notes 1961). Charles A. Dana, editor of the New York Sun is buried here (Long Island Forum, March 1960). Active.

(23A) Hyde Family Cemetery Highland Road, adjoining St. Paul’s Episcopal Church Cemetery. Inscriptions-Frost 1912.

(24) Garvie Cemetery Garvie’s Point Road Some stones lost due to housing development, remaining inscriptions copied 1955 TOB.

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm

(25) Landing Cemetery South of McLaughlin Street and east of Landing School. Obliterated by Dickson Gardens Development (1953) 12 remaining stone inscriptions copied 1953 TOB.

(26) Miller Cemetery Formerly located behind No. 12 Hillside Avenue. 11 graves re-interred at unknown location to make way for urban renewal project in 1961. One of these graves was of John E. Miller who died a prisoner at Andersonville, Ga. during Civil War. Inscriptions-TOB 1961.

(27) Townsend Cemetery AKA Duck Pond Cemetery On the grounds of Nassau Country Club. The earliest burial was of William Townsend who died in 1777 on his Duck Pond Farm. Townsend, Cock, Valentine, Covert, others. Inscriptions-Frost 1912; TOB November 1, 1961.

(28) Weeks Cemetery Formerly was located west of Red Spring Lane. No trace of actual site remains. Three graves were removed to St. Paul’s Churchyard between 1833 to 1836 (From TOB notes 1961).

(29) Woolsey Cemetery North end of Dosoris Lane. According to Peter L. Van Santvoord the cemetery was moved from its original location. (see Long Island Forum March 1957, page 51). Josephine Frost, on page 36 of her Frost Genealogy, describes its location in 1912 as “Locust Grove, Dosoris, L.I.” Cemetery contains graves of three veterans of Colonial Wars including Melancthon Taylor Woolsey who died in 1758 while battling the French, also Lt. Col. Charles W. Woolsey veteran of Civil War. Still in use in 1950s. Woolsey family inscriptions copied by DAR 1941. Colonial stones inscriptions copied 1955 TOB (Pages 4 and 16-18, 85).

(30) Wright Cemetery Vicinity of Summit Place. Contained burials of relatives of Joshua Wright. Destroyed in July 1930 during construction of Brewster Street (Glen Cove Echo-July 1930). Plowed under many years ago (TOB notes 1961).

(31) Calvary African Methodist Episcopal Church Cemetery West side of Piping Rock Road near Frost Pond Road. Deed filed in County 1887. TOB notes of 1961 states last of local Indians buried here. Placque at entrance on Piping Rock Road reads: “Calvary African Methodist Episcopal Church Cemetery Formerly known as Youngs Cemetery. Purchased by the church in 1875 from members of the Cock family. Among those who share this ground as their final resting place are veterans from the Civil War, World War I and World War II. Earliest recorded burial 1870. Restored in 2000 by The Matinecock Neighborhood Association. Maintained by Friends Academy.” No known transcription records.

Glen Head

(32) Jotham Townsend Cemetery

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Off Jaeger Drive, Glen Head. Obliterated by housing development. Jotham Townsend veteran of Revolutionary War buried here, no stone remains; also his wife Deborah who died in 1841 at age 96; she was daughter of John Kirk of Norwich who was in Provost prison during Revolutionary War. Inscriptions-Frost 1912; 5 remaining stones copied July 19, 1955 TOB. A visit by the Townsend Society to the cemetery site in the spring of 2005 revealed no trace of any remaining stones.

(33) Native Burial Ground West of Cedar Swamp Road between Hillside Cemetery and Chicken Valley Road. A cemetery of Indian graves with standing fieldstone monuments was located here until about 1910 (From TOB notes 1961).

(34) Townsend Cemetery West side of Hillside Avenue off Glen Head Road. Early 1800s through 1942. Inscriptions Frost 1912; TOB October 29, 1961.

Glenwood Landing

(35) Mott Family Cemetery North side of Scudder’s Lane, south end of Mott Place. On Town of North Hempstead border. All Mott family, earliest stone 1822. Inscriptions-DAR 1941, 1950; TOB 1961.

Hicksville

(36) Hicksville Community Mausoleum AKA Plainlawn Cemetery 279 West Old Country Road. Originally incorporated in mid 1800s as Heitz Family Cemetery. Some stones date to 1840s. Active. Records at cemetery office.

Jericho

(37) Townsend Cemetery West side of Jericho Turnpike west of old turnpike intersection. TOB 1961 records that stones were piled up near site.

(38) Jericho Friends Cemetery 108 Old Jericho Turnpike, behind Friends Meeting House. Elias Hicks, the Quaker Reformer is buried here. Burials in this guide were extracted from Encyclopedia of American Quaker Genealogy. Records kept by Clerk of Jericho Friends Meeting.

Lattingtown

(39) Cherrywood Drive Cemetery AKA Dodge-Weeks Cemetery or Weeks Cemetery Alongside garage of 12 Cherrywood Drive, off Bayville Road, near Egypt Lane. Contains grave of Captain Joseph Weekes veteran of Colonial Wars. Transcription record in Town Historian’s Office by Josephine Frost in 1910 reads, “This cemetery is abandoned, being used as a pasture. Many stones are unreadable and evidences are visible of many unmarked graves, owing to the Quaker belief of this family."

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Inscriptions copied October 27, 1961 TOB-43 standing stones plus 12 fragments, many stones were unreadable.

(40) Cock Family Cemetery Corner of Horse Hollow Road and Bayville Road. Re-interred at Locust Valley Cemetery (TOB notes 1961).

(41) Dosoris Cemetery AKA Pratt Family Cemetery Old Tappan Road. On private property about 250 yards north of St. John’s of Lattingtown Church. TOB notes 1961.

(42) Eden Rock Drive Cemetery Alongside property at 6 Eden Rock Drive. Contains graves of Cock family and others. TOB notes 1961.

(43) Frost Family Cemetery On property of Creek Club. Frost family members buried near 16th green, slaves buried by 15th hole. Contains grave of Captain Wright Frost veteran of Colonial Wars. William Frost settled here in 1673 and began the cemetery. Oldest stone dates 1720. Frost family slaves reportedly buried without markers on north slope of knoll above cemetery. Frost, Redmond, Cock, Townsend, Bayles plus other families. Note by Josephine Frost in 1910 reads, “This cemetery is on the farm purchased by William Frost, about 1670, the title of which never passed from the direct descendants until about 1900 when it was purchased by Mr. Paul D. Cravath. It is known that the pioneer and his wife are buried here but no stones show the exact location of their graves, but in the enclosure of evergreens are many unmarked mounds, probably of those of the third generation who remained faithful to their Orthodox Quaker faith.” Inscriptions-Frost 1912; DAR copied readable inscriptions in 1941. TOB copied readable inscriptions Nov. 8, 1961 and supplemented inscriptions with information from Frost, Cocks and Underhill Genealogies.

(44) Latting Family Cemetery Lattingtown Road near Frost Creek Drive. Private, on property of Latting House, many stones removed by later generations and used elsewhere. Two stones re-used at St. Paul’s Church Cemetery, Glen Cove (TOB notes 1961). Inscriptions-Frost 1912.

(45) Locust Valley Cemetery Ryefield Road near Reformed Church, Locust Valley. Originally the cemetery of the Reformed Church. Earliest burials in 1700s. Incorporated 1917 and operated by the Locust Valley Cemetery Association. Inscriptions-DAR 1941; Kassner 1993. Active.

(46) Meudon Drive Cemetery Meudon Drive off Frost Creek Drive Contains single stone standing by a tree (1940). James W. son of James and Eleanor Treadwell-died 31 Dec 1839 age 15. Inscriptions DAR 1941.

(47) Peacock-Germain Cemetery At Peacock Point.

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm No trace remains of this cemetery. Three Germain family stones (Daniel died 1851, Elizabeth died 1866 and John died 1870) were removed to Locust Valley Cemetery about 1900 (TOB notes 1961). Inscriptions-Frost 1912.

(48) Peter Cock Family Cemetery Bayville Road just north of Factory Pond Road. Contains Cock family burials 1800s. Josephine Frost transcription record of 1910 reads, “About twenty graves are simply marked with sticks and there is one old stone with “P” visible on it. This cemetery is in the midst of thick woods near the old Cock homestead, in Oyster Bay Township.” Inscriptions-Frost 1912; TOB November 2, 1961.

(49) St. John’s of Lattingtown Episcopal Church Cemetery Overlook and Lattingtown Roads. Established 1923. Active.

(50) Underhill Burying Ground Entrance off Factory Pond Road in Mill Neck but cemetery is in Lattingtown. Land deeded to Captain John Underhill in 1667. Monument to Captain John Underhill dedicated by President Theodore Roosevelt on July 11, 1908. Inscriptions-Frost 1912; DAR 1941; The Underhill Burying Ground.

(51) Weeks Cemetery Bayville Road near Sheep Lane. This description is given in Frost records of 1912, however there are no separate inscription records and this is believed to be an erroneous description of the Dodge-Weeks Cemetery (No. 39).

Laurel Hollow

(52) Dodge Burial Ground Corner of Moore’s Hill Road and Stewart Lane. 2 gray slate stones, both for Ebenezer Dodge, died May 6, 1748 age 62. Inscriptions-TOB 1962.

(53) Memorial Cemetery of St. John’s Church Rte 25A and Cove Road. Partial inscriptions-Frost 1912. Active.

(54) St. John’s Church Cemetery AKA Jones Cemetery On grounds of St. John’s Episcopal Church, located on hill behind church. Jones, Hewlett and other families. Inscriptions-DAR 1941; TOB June 22, 1962.

(55) St. John’s Negro Cemetery Harbor Road (route 108) near corner of Lawrence Hill Road. This cemetery is actually within the bounds of Suffolk County but was historically connected with the Jones family and St. John’s Church. Burials here were reported to be of slaves who worked for the Jones family. One marker (A.T.) was for Alfred Thorn who died Feb. 3, 1900 age 55 years. Records describe him as a dwarfed hunchback who worked as a coachman for the Jones family. Data from TOB-May 30, 1962. DAR recorded two grave markers in 1941, Patience Thorn died 1872 age 72 and Alfred Thorn died 1900 age 55.

(56) Velsor Cemetery Approx. one mile west of Rte 108 on north side of Stillwell Lane.

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm In Specimen Days, Walt Whitman wrote the following about the Velsor Cemetery; “My grandfather Cornelius and my grandmother Amy (Naomi) and numerous relatives nearer or remoter, on my mother’s side, lie buried here.” Whitman recorded in 1881 that there were 40 to 60 graves visible. Cemetery is located on private property and only one footstone remains today. Inscriptions-DAR 1941; TOB 1963.

Locust Valley

(57) Tilley Cemetery Off property at 21 Kaintuck Lane. Contains about 14 stones, all Tilley family; dates range from 1775 to 1865. Inscriptions-Frost 1912; DAR 1941, 1950; TOB 1961.

Massapequa

(58) Jones Family Cemetery South side of Merrick Road between Ocean and Massapequa Avenues. Jones family burial ground since 1779. Col. Benjamin Birdsall officer in Revolutionary War and Samuel Jones, considered the “Father of the New York Bar” are buried here. Inscriptions-Meigs 1938; Historical Society of the Massapequas 1994.

(59) Floyd-Jones Cemetery On grounds of Old Grace Church, north side of Merrick Road. Earliest stone Thomas Jones interred 1713 at Brick House Creek, grave moved in 1836 to this site. Active for Floyd-Jones family. Inscriptions-Historical Society of the Massapequas 1994.

(59A) Fort Neck Burial Site Between Sunset Boulevard and Fairfax Road. Site of ancient Indian fortification. Numerous human remains reportedly unearthed in 1930s. Thomas Jones originally buried here in 1713, body removed to Grace Church Cemetery in 1836. Site designated National Historic Landmark on April 19, 1993.

(60) Grace Church Cemetery On grounds of Old Grace Church, north side of Merrick Road. Active 20th century cemetery. Records at church.

Matinecock

(61) Friends Matinecock Meeting Cemetery East side of Piping Rock Road, corner of Duck Pond Road. Cemetery dates to 1726. 17 Quaker locust post markers remained in 1961. Transcription by Josephine Frost in 1910 reads, “The Matinecock Meeting House was established in 1725 and the Burying Place a year later and the early settlers are without doubt buried in it, but the “Friends” at that period did not allow any graves to be marked.” Active. Records-Clerk, Matinecock Friends Meeting.

Mill Neck

(62) Cock Cemetery West side of Beaver Dam, south of the road. Re-interred at Locust Valley Cemetery. Some of the men buried here were seven feet tall (From TOB notes 1961).

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm (63) Dove-Howell-Hall Cemetery Cleft Road, on hill above ponds. Grave of Aaron Howell (1756-1841) veteran of Revolutionary War, Mohawk Valley Campaign. Inscriptions-TOB 1961.

(64) Ludlam Family Cemetery West Shore Road. Weeks, Ludlam, Boyce families. Earliest burial 1830. Inscriptions-DAR 1941. TOB Nov. 10, 1961.

(65) Native Burial Ground Factory Pond Road at Corn Creek. Graves of Indians or slaves of Underhill family found here (TOB notes 1961).

(66) Thomas Cock Cemetery Was located on east side of Mill Neck Creek near Beaver Dam causeway. Inscriptions-Frost 1912. DAR 1941. Stones moved in 1943 to Locust Valley Cemetery. 30 Inscriptions recorded at time of removal-TOB 1961.

(67) Townsend Cemetery AKA Council Rock AKA Mill Hill Cemetery Lake Avenue west of Council Rock Henry Townsend, who built the first mill in 1661, was buried here in 1695 (marker no longer visible). Townsend, Butler, Wooden families. Cemetery deeded to the Town of Oyster Bay by Henry Townsend October 17, 1740. Inscriptions-DAR 1941; TOB November 6, 1961.

(68) Weeks Cemetery Site East of Frost Mill Road, south of Cleft Road Inscriptions-TOB 1963. Eight fieldstones remained, only two were then readable. M. W. d. 1749 and Michael Weeks d. 1747.

Muttontown

(69) Lewis Family Cemetery On north side of Rte 25, west of Underhill Blvd. Approx. 15 graves. Beatty, Lewis families. Inscriptions-Frost 1912; DAR 1941; TOB December 21, 1961.

(70) Locust Cemetery 1816 West side of Rte 106, south of Muttontown Road. Duryea family burial ground. Contains graves of Civil War and World War I veterans. Inscriptions-Frost 1912; Meigs 1938, page 96; DAR 1941; TOB 1961.

(71) Methodist Church Cemetery East side of Rte 106, opposite Locust Avenue, East Norwich. This was originally the Horton family cemetery with earliest burial in 1816. Land for church and cemetery purchased November 10, 1835. Vernon, Waldron, Hawxhurst, Martling families, plus others. Several Civil War veterans buried here. 39 graves moved in 1914 to Memorial Cemetery in Laurel Hollow, 9 graves went to East Hillside Cemetery and then later to Memorial Cemetery, Laurel Hollow. Inscriptions-Frost 1912; “Gov” Vernon 1930s; Meigs 1938, page 58. Records at Community United Methodist Church, East Norwich.

(72) Monfort Family Cemetery Close to Rte 106 just below Methodist Church Cemetery.

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Horton and Monfort family graves. Inscriptions-Frost 1912.

(73) Weekes-Ficken Cemetery North side of Muttontown Road opposite Woodhollow Ct. Weekes, Ficken, Silvey, Pedersen families. Earliest stones from 1830s. Site enclosed by fence with padlocked gate (1961). Inscriptions-DAR 1941; TOB Nov.26, 1961.

(74) Private Burial Ground North side of 25A. This cemetery was mentioned in the AMHNYS cemetery project, but no other information could be learned about its specific location or inscriptions.

Old Brookville

(75) East Hillside Cemetery East side of Cedar Swamp Road at intersection of Glen Cove Road. Selected as family burial plot about 1721 by Adriaen Hegeman. Earliest stones date to 1740s. Organized by deed in 1749 as a public cemetery. Peter Luyster, died 1834, veteran of Battle of Long Island in Revolutionary War buried here. Several Hessian soldiers who died from smallpox were buried here in unmarked graves during Revolutionary War. Active-operated by East Hillside Cemetery Association. Inscriptions-TOB 1961, eighteenth century stones transcribed.

Old Westbury

(76) Crooker Cemetery South side of Wheatley Road opposite end of Whitney Lane. Four Crooker family graves 1811-1842. Inscriptions-TOB November 16, 1961.

(77) Layton Cemetery Wheatley Road, near No. 40. No stones remained as of 1961. Two stones were reported lying flat in 1930s, no information was recorded (TOB notes 1961).

Oyster Bay

(78) Baptist Church Cemetery Orchard Street and Spring Street, entered through right of way to left of 64 Orchard Street. Cemetery is located on lot laid out to Nicholas Wright in 1653. Cemetery lot deeded to Baptist Church in 1720 by William Wright. Earliest readable stone 1749. Cemetery contains graves of Molly Cooper and Rev. Marmaduke Earle; also Captain Abraham Van Wyck of Revolutionary War. Wright, Earle, Cooper, Townsend, Underhill, plus other families. Inscriptions-DAR 1941; TOB Nov.12, 1961.

(78A) Quaker Burial Ground South Street, west side. The Quaker or ’s Burial Ground was established by a deed of gift from Anthony Wright to Alice Crabb, Hannah Wright, Mary Andrews and others in 1672. The burial ground was six poles square and on the northeast corner of Anthony Wright’s home lot. In the same deed he also gifted a parcel of forty feet square at the southeast part of his home lot as a site for a meeting house. No Quaker graves were marked prior to 1852 and

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm the Oyster Bay Friends Meeting ceased before that date. The only known burials are extracted from notations in the Oyster Bay Town Records.

(79) Christ Church East Main Street (Cemetery and Memorial Garden) Six Doughty (Doty) family burials 1751-1808 plus four stones of other families. Two stones are located under the church building, one of which is dated 1756. Inscriptions-Frost 1912; DAR Nov. 1941;TOB November 5, 1961.

(80) First Presbyterian Church East Main Street. Four graves of Wooden family pre-date the church on this site. Inscriptions-Frost 1912; DAR Nov. 1941; TOB 1961.

(81) Fort Hill Cemetery South side of the east end of Simcoe Street. Earliest burial John Townsend 1668 who was buried on his own land. Many stones date to 1700s. Robert Townsend, Revolutionary War spy buried here. Inscriptions-Frost 1912; DAR 1941; TOB October 25, 1961.

(82) McCoun Cemetery Sandy Hill Road and Agnes Street. McCoun family and others, burials from mid 1700s. Chancellor William T. McCoun, first New York State Republican Party Chairman buried here. Also grave of Sophia Moore, born a slave in , died OB 1851. Inscriptions-Frost 1912; DAR 1941; TOB November 3, 1961.

(83 Parish Cemetery Southeast corner of Berry Hill Road and Rte 106. Abandoned, seven stones moved to Fort Hill cemetery, bodies remain on site. (From TOB notes 1961).

(84) Pine Hollow Cemetery West side Pine Hollow Road, south of Mill-Max. Contains graves of 7 veterans of colored regiments of Civil War. Inscriptions-Frost 1912. Active.

(85) Sampson-Adam-Folger Cemetery West side of Lexington Avenue behind Landmark Colony. 9 stones from 1827 to 1906. Inscriptions-Frost 1912; DAR 1941; TOB November 6, 1961.

(86) Shadbolt Cemetery West side of Lexington Avenue between West Main Street and Mill River Road. Contains single stone, Robert Shadbolt died 1729 and Anne Shadbolt died 1729. Inscriptions-TOB 1961.

(87) Townsend-Wortman Cemetery Between Harbor and Anchorage Lanes within Top of the Harbor co-op. Stones from 1740s through 1850s. Contains grave of Captain Tunis Wortman veteran of Colonial Wars who died in 1775. Colonel Coles Wortman and Captain James Farley, veterans of Revolutionary War also buried here. Inscriptions-Frost 1912; DAR November 25, 1941; TOB October 1961 (recheck of DAR 1941).

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm

(88) White-Larrabee Cemetery AKA East Main Street Cemetery North side of East Main Street, east of Harbor Road. White, Colwell, Larrabee, Minor families. Contains gravestone of Mary White who died September 27, 1699 age 17 years 6 months. James Colwell, Oyster Bay’s first postmaster buried here. Inscriptions-Frost 1912; DAR 1941; TOB Nov. 4, 1961.

Oyster Bay Cove

(89) Fleet Family Cemetery Cove Road, west of Yellow Cote Road. Inscriptions-Frost 1912; DAR Nov. 1941; TOB November 11, 1961.

(90) Horton-Wortman Cemetery In field on northeast side of Sandy Hill Road on former Schiff estate. Wortman and Hamilton families 1841-1900, 9 graves. Inscriptions-TOB May 1960 and November 4, 1961.

(91) Weekes Cemetery East side of Sandy Hill Road. Property was deeded as cemetery in 1837 but was in use by Weeks, Latten, Albertson families earlier. Parish, Ludlam, Smith and other families. Six generations of Weeks buried here with Charles Weeks (died 1831) being the last per Kathleen W. Underhill in the October 1976 edition of Bulletin of the Underhill Society of . Inscriptions- DAR 1941; TOB November 9, 1961.

(92) Youngs Memorial Cemetery West side of Cove Road opposite Cove Neck Road. Set aside as a graveyard in 1658, incorporated March 26, 1900. Grave of Theodore Roosevelt, 26th President of the United States, is in Youngs Memorial Cemetery. Contains graves of Youngs family slaves, veterans of Revolutionary War, Civil War and Spanish-American War. Inscriptions Frost 1912; eighteenth century stone inscriptions copied 1961 TOB. Mary Jane Layton Lippert 1999. Records-Youngs Memorial Cemetery Corporation.

Plainedge (Bethpage)

(93) Combes Cemetery Unknown location. Inscriptions-Meigs 1938, page 91.

(94) Methodist Church Cemetery AKA Lyceum Cemetery North side of Hempstead Turnpike between Hicksville Road and Stewart Avenue. Church ceased operations prior to 1893. Building then became meeting place for the Lyceum. Alfred S.Walters first Farmingdale Civil War casualty (died 1865) buried here. Inscriptions-DAR 1941.

Plainview

(96) Cynthia Lane Cemetery North side of Cynthia Lane 150 feet west of Hope Drive. Reportedly a native American burial site (TOB 1961).

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm (97) St. Margaret’s Cemetery 1000 Washington Avenue. Active 20th century cemetery.

(98) Van Wyck Cemetery Rear of No. 16 Pound Ridge Road, off Washington Avenue. Single inscribed stone, Richard Van Wyck died April 8, 1854 in 42nd year. Inscriptions-Meigs 1938, page 104B; TOB 1995, only some broken pieces of marble remained.

Sea Cliff

(99) Bryant Avenue Cemetery Off Bryant Avenue, just east of Our Lady of Kazan Church. Cemetery was reported as vanished in 1961 Town of Oyster Bay Historian’s study. That report commented that the cemetery reportedly dated to time of Cromwell and that remaining stones had been carted away when area was developed in 1950s. Sea Cliff Village Museum reports the finding of parts of a skeleton of an Indian girl about age 10 on this site of a former Indian Burial Ground. New York State Office of Historic Preservation has given the site the Unique Site Number A05976.000081. Site information available at Sea Cliff Village Museum.

(100) Carpenter Cemetery Behind Sea Cliff Elementary School bounded on south by Littleworth Lane, on west by Brengel Place, on north by Franklin Ave. Cemetery laid out in 1855, first stone dated 1861. John F. Morris, Navy veteran of Civil War buried here. Burial records at Sea Cliff Village Museum. Inscriptions-Meigs 1938, page 85; TOB November 1, 1961.

(101) Kirby-Mott Cemetery On private property on Bryant Avenue between Willow Shore Road and Shore Road (Prospect Avenue). Some stones reportedly removed. Dorothy Martin letter of September 21, 1981 states earliest readable stone is Samuel Harrold died 1794. Roper, Downing and Kirby family burials mentioned in letter. Excavations in 1956 revealed native American artifacts and human remains believed to be native American; artifacts and bones were turned over to the Smithsonian Institution in 1968 and are now part of the exhibit in the Heye Foundation collection on display at the Museum of American Indians. New York State Office of Historic Preservation has given the site the Unique Site Number A05976.000082. Site information available at Sea Cliff Village Museum.

Syosset

(102) Cheshire Cemetery Between Miller Road, Edward Lane and Ira Road. Heavily vandalized by 1961. Inscriptions-Frost 1912; DAR 1941; TOB fragments copied 1961.

(103) Schenck Cemetery South of Jericho Turmpike at Jackson’s Corner 4 Schenck family burials 1877-1895. Inscriptions-DAR 1941.

(104) Schenck Family Cemetery West of Our Lady of the Angels Home, approx. 300 ft north of Convent Road.

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Inscriptions-Frost 1912; DAR 1941; TOB June 23, 1962 plus additions Dec. 3, 1975.

(105) Unnamed Cemetery Corner of Miller Road and Colony Lane, north side of Miller west of Colony. No stones or markers remained in 1961(TOB).

Upper Brookville

(106) Brookville Cemetery Corner of Rte 25A and Wolver Hollow Road. Cemetery established by deed from Jurian Haff to Dutch Reformed Church in 1750. Contains grave of Captain David Layton and four other veterans of Revolutionary War plus many veterans of Civil War. Early records of burials recorded in Stoutenburgh’s Documentary History of the Dutch Congregation at Oyster Bay. Later records available through the Brookville Cemetery Association. Active. Inscriptions-Frost 1912. Earliest section, known as The Dutch Burying Ground, inscriptions and burial locations with maps, M.J. Lippert, 1994, 1995.

(107) Reynolds Family Cemetery On grounds of Mill River Country Club. On a hill are two stones, Richardson Reynolds (died 1831) and his wife Eleanor (died 1845). Inscriptions copied 1961 TOB.

(108) St. Patrick’s RC Cemetery Chicken Valley Road, east of Piping Rock Road. Established 1871, earliest stones date to 1870s. Active. Records-Director of Cemeteries, Diocese of Rockville Centre.

(109) Silleck Cemetery Cannon Lane off Glen Cove-Oyster Bay Road Silleck family burials from early 1800s through 1950s. Inscriptions-DAR 1941; TOB Nov. 4, 1961.

West Amityville

(110) Carman Cemetery AKA County Line Cemetery North side of Merrick Road east of Carman Road. (Burials moved) Inscriptions-Meigs 1938.

Woodbury

(111) Borland-Hewlett Burying Ground Formerly located near corner of Woodbury Road and Jericho Turnpike. There were ten graves of the Borland and Hewlett families which were removed in 1918 to Jones Memorial Cemetery. Inscriptions-TOB April 16, 1963 (collected from old records).

(112) Fountain Hill Cemetery On hillside east of railroad bridge on north side of Woodbury Road. Dense underbrush, not visible from road (1962). Whitney, Walters, Valentine, Van Sise families. Earliest stone 1806. Contains grave of Major Darling Whitney died Nov. 14, 1834 age 76 (S.A.R. Marker). Inscriptions-TOB 1962, some stones were not accessible due to very dense vegetation.

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm (113) Hendrickson Cemetery AKA Nome Cemetery South side of Jericho Turnpike east of Woodbury Road, intersection of Juneau Blvd to Nome Road. Earliest stone 1819, latest 1867. Inscriptions-TOB June 1, 1962.

(114) Hewlett Cemetery On hill behind new Woodbury Methodist Church, Woodbury Road. This cemetery was the Hewlett family burial ground and was located on what was called Mt. Nebo. The earliest surviving stone is that of Hannah Hewlett died 1787 age 90. Grave of Captain Charles Hewlett of Revolutionary War is here as is Justice John Hewlett, last of the King’s Justices, who was Superintendent of Forage for British Commissary General James Christie in Revolutionary War. Inscriptions-TOB 1962.

(115) Hunting Hill Cemetery Hunting Hill Road south of Woodbury Road near railroad trestle other side of Drum Works. (1941 description) Inscriptions-DAR 1941.

(116) Methodist Church Cemetery Next to former Methodist Church, corner Jericho Turnpike and Woodbury Road. Col. Charles A. Helms, 127th Reg. NY Vol., Civil War died 1901. Earliest stones 1863. Helms, Lewis, Velsor and other families. Designated Town of Oyster Bay Landmark 1998. Inscriptions-Meigs 1938, page 80; TOB July 6, 1962.

(117) Native American Burying Ground East side of Pique’s Lane on top of hill TOB 1962, “deserted, no physical evidence. Older residents remember treasure seekers digging for artifacts at the site.”

(118) Slave Burial Ground South side of Stillwell Lane, on brow of hill at western end of Lane. TOB 1962, “a group of stones situated on the brow of a hill reportedly was a slave burying ground.”

(119) Valentine Cemetery North side of Jericho Turnpike across from Woodbury Country Club. Most stones date to mid-1800s. Inscriptions-Meigs 1938, page 83; DAR 1941; TOB June 6, 1962.

(120) Van Sise Cemetery South of Woodbury-on a hill over looking former Froelich farm (1961) Approx. 15-16 stones, many broken or destroyed by 1961. Readable inscriptions-TOB December 1961. 1986 one headstone and three footstones remained during construction project.

(121) Velsor Burying Ground On hill south side of Woodbury Road, east of Woodbury Post Office. Inscriptions-TOB 1962, 3 readable stones, was once much larger.

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm

Alphabetical Index of Cemetery Names

Cemetery Name Number Municipality

Adam 85 Oyster Bay African-American 4 Brookville African Methodist Church Cemetery 84 Oyster Bay Albertson Family 19 Glen Cove Baptist Church 78 Oyster Bay Bayville 1 Bayville Bethpage 14 Farmingdale Bethpage Friends 16 Farmingdale Borland-Hewlett Burying Ground 111 Woodbury Brookville 106 Upper Brookville Bryant Avenue 99 Sea Cliff Calvary AME Church 31 Glen Cove Carman 110 West Amityville Carpenter 100 Sea Cliff Cherrywood Drive 39 Lattingtown Cheshire 102 Syosset Christ Church 79 Oyster Bay Cock 62 Mill Neck Cock Family 40 Lattingtown Coles 20A Glen Cove Coles Family 20 Glen Cove Combes 93 Plainedge Cornelius 15 Farmingdale Council Rock 67 Mill Neck County Line 110 West Amityville Craft 21 Glen Cove Creek Club 43 Lattingtown Crooker 76 Old Westbury Cynthia Lane 96 Plainview Dickson 22 Glen Cove Dodge Burial Ground 52 Laurel Hollow Dodge Family 5 Brookville Dodge-Weeks 39 Lattingtown Dosoris 41 Lattingtown Dove 63 Mill Neck Duck Pond 27 Glen Cove East Hillside 75 Old Brookville East Main Street 88 Oyster Bay East Norwich Methodist Church 71 Muttontown Eden Rock Drive 42 Lattingtown Elbert Hegeman 12 East Norwich Ficken 73 Muttontown First Presbyterian Church 80 Oyster Bay Fleet Family 89 Oyster Bay Cove

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Floyd-Jones 59 Massapequa Folger 85 Oyster Bay Fort Hill 81 Oyster Bay Fort Neck Burial Site 59A Massapequa Fountain Hill 112 Woodbury Franklin/Wright Family 12A East Norwich Friends Burial Ground 16 Farmingdale Friends Burial Ground 78A Oyster Bay Friends Matinecock Meeting 61 Matinecock Frost Family 43 Lattingtown Garvie 24 Glen Cove German Methodist Church 94 Plainedge (Bethpage) Grace Church 60 Massapequa Hall 63 Mill Neck Hegeman Cemetery 12 East Norwich Heitz Family Cemetery 36 Hicksville Hendrickson 113 Woodbury Hewlett 111 Woodbury Hewlett 114 Woodbury Hicksville Community Mausoleum 36 Hicksville Horton-Wortman 90 Oyster Bay Cove Howell 63 Mill Neck Hunting Hill 115 Woodbury Hyde Family 23A Glen Cove Jericho Friends 38 Jericho Jones 54 Laurel Hollow Jones Memorial 53 Laurel Hollow Jones Family 58 Massapequa Jotham Townsend 32 Glen Head Kirby-Mott 101 Sea Cliff Landing 25 Glen Cove Latting Family 44 Lattingtown Larrabee 88 Oyster Bay Layton 77 Old Westbury Lewis Family 69 Muttontown Locust Cemetery 1816 70 Muttontown Locust Grove Cemetery 69 Muttontown Locust Valley 45 Lattingtown Ludlam 8 Centre Island Ludlam Family 64 Mill Neck Lyceum Cemetery 94 Plainedge (Bethpage) McCoun 82 Oyster Bay Memorial Cemetery of St. John’s Church 53 Laurel Hollow Methodist Church 71 Muttontown Methodist Church 94 Plainedge (Bethpage) Methodist Church 116 Woodbury Meudon Drive 46 Lattingtown Mill Hill 67 Mill Neck Miller 26 Glen Cove Miller Road 105 Syosset Monfort Family 72 Muttontown Mott 101 Sea Cliff Mott Family 35 Glenwood Landing Mt. Nebo 114 Woodbury Native American Burial 2 Bayville Native American Burial Ground 33 Glen Head

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Native American Burial Ground 65 Mill Neck Native American Burial Ground 117 Woodbury Native American Burial Site 99 Sea Cliff Native American Burial Site 101 Sea Cliff Nome 113 Woodbury Nostrand-Waldron 6 Brookville Oak Hill 13 East Norwich Parish 83 Oyster Bay Peacock-Germain 47 Lattingtown Peter Cock Family 48 Lattingtown Pine Hollow 84 Oyster Bay Plainlawn 36 Hicksville Powell 3A Bethpage Powell Family 17 Farmingdale Pratt Family 41 Lattingtown Private Burial Ground 74 Muttontown Quaker Burial Ground-Bethpage 16 Farmingdale Quaker Burial Ground 38 Jericho Quaker Burial Ground 61 Matinecock Quaker Burial Ground 78A Oyster Bay Reynolds Family 107 Upper Brookville Sampson 85 Oyster Bay St. John’s Church 54 Laurel Hollow St. John’s Negro 55 Laurel Hollow St. John’s of Lattingtown 49 Lattingtown St. Margaret’s 97 Plainview St. Patrick’s RC 108 Upper Brookville St. Paul’s Episcopal Church 23 Glen Cove Schenck 103 Syosset Schenck Family 104 Syosset Shadbolt 86 Oyster Bay Silleck 109 Upper Brookville Slade Cemetery 87 Oyster Bay Slave Burial Ground 118 Woodbury Smith 9 Centre Island Smith Family 10 Cove Neck Stymus Family 3 Bethpage Tappen 6 Brookville Tappentown 6 Brookville Thomas Cock 66 Mill Neck Tilley 57 Locust Valley Titus 7 Brookville Top of the Harbor 87 Oyster Bay Townsend 11 East Hills/Old Brookville Townsend 27 Glen Cove Townsend (Jotham) 32 Glen Head Townsend 34 Glen Head Townsend 37 Jericho Townsend 67 Mill Neck Townsend-Wortman 87 Oyster Bay Underhill Burying Ground 50 Lattingtown Van Cott 18 Farmingdale Van Cott Family 14 Farmingdale Valentine 119 Woodbury Van Sise Burying Ground 120 Woodbury Van Wyck 98 Plainview

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Velsor 56 Laurel Hollow Velsor Burying Ground 121 Woodbury Weekes 91 Oyster Bay Cove Weekes-Ficken 73 Muttontown Weeks 28 Glen Cove Weeks 39 Lattingtown Weeks 51 Lattingtown Weeks Cemetery Site 68 Mill Neck White 88 Oyster Bay White-Larrabee 88 Oyster Bay Woolsey 29 Glen Cove Wortman 87 Oyster Bay Wortman 90 Oyster Bay Cove Wright 30 Glen Cove Wright/Franklin Family 12A East Norwich Youngs 31 Glen Cove Youngs Memorial 92 Oyster Bay Cove

Inscription Records

Various individuals and organizations have made transcriptions of cemetery inscriptions. All of the following references are in manuscript form and have not been previously published. In several cases these manuscripts are all that remain.

DAR-Jennie W. Van Brunt and Annie James of the Daughters of the American Revolution in Oyster Bay transcribed cemetery inscriptions in 1941 and in 1950. Copies of these manuscripts are available at Raynham Hall Museum, West Main Street, Oyster Bay; the Oyster Bay Historical Society; New York State Library, Albany, NY; New York Public Library, New York, NY; DAR Library, Washington, DC; online- Family History Library, Genealogical Society of Utah.

Eardeley-William A. Eardeley of Brooklyn, New York copied gravestones in Bethpage and Farmingdale between 1894 and 1898. His records were printed in manuscript form in April 1918 entitled Three Cemeteries 1832-1898, copy is at Queens Borough Public Library. Eardeley appears to have combined the three adjacent cemeteries along Quaker Meeting House Road into one listing.

Frost 1912-Josephine Frost typed transcripts from manuscripts in the possession of William F. Wyckoff who employed a young man to complete the project in about 1902. These were compiled in a document entitled Long Island Cemetery Inscriptions, Josephine C. Frost, Queens Borough Public Library. Copy also at NYG&B. Online-Family History Library, Genealogical Society of Utah.

Historical Society of the Massapequas-Complete transcriptions of all stones within the Jones Family Cemetery and the Floyd-Jones Cemetery in Massapequa were done in 1994. All stones were also photographed and placed within binders. P.O. Box 211, 4755 Merrick Road, Massapequa, NY 11758-0211.

Kassner-Douglas Baker Kassner completed A Listing of Gravestones in the Old Section of the Locust Valley Cemetery in 1993. Copy at the Oyster Bay Historical Society.

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Lippert-In 1994 Mary Jane Layton Lippert completed a detailed survey of the old section of the Brookville Cemetery, this was expanded the following year. In 1999 A Study of Youngs Memorial Cemetery was completed using inscriptions and records. Copy at Oyster Bay Historical Society.

Meigs-Nassau County Cemeteries, 1938; Long Island Collection, Queens Borough Public Library; copy also at NYG&B, New York.

Sea Cliff Village Museum-Sea Cliff, NY 11579, information on Sea Cliff cemeteries and local Indian burial sites.

TOB- Town of Oyster Bay Historian Herbert Hale led a project in 1961-1963 to identify and transcribe all known cemetery inscriptions within the Town of Oyster Bay including the Incorporated Village areas. These manuscripts are available at the Oyster Bay Historical Society and through the office of the Town Historian.

Published Sources

The Underhill Burying Ground, 1926, The Hine Publishing Company, Inc., New York.

Encyclopedia of American Quaker Genealogy,Vol.III, William Wade Hinshaw; Edwards Brothers, Inc., Ann Arbor, Michigan, 1940. (Jericho tombstone data is from Frank Haviland 1904 and Bethpage tombstone data is from Emma Toedteberg 1894).

The Frost Genealogy, Descendants of William Frost of Oyster Bay, New York, Josephine C. Frost, Frederick H. Hitchcock Genealogical Publisher, New York, 1912.

Additional Sources

Jacob T. Bowne-A small booklet entitled 1867-Oldest Inscriptions in Burial Grounds in this Vicinity is located at the NYG&B and contains listings of 14 burial sites in Glen Cove, Sea Cliff, Glen Head and Locust Valley. A copy of the booklet is available through the Genealogical Society of Utah on film No 17128 item 29 and No 17680 item 2.

John H. Jones-Transcripts entitled Inscriptions From 32 Cemeteries in Nassau, Queens and Suffolk Counties, New York. These inscriptions were hand copied in 1896 by John H. Jones, author of The Jones Family and contain four parts of 100 pages each. These records are fragile and have not been photocopied or otherwise duplicated. They are available only at the NYG&B.

Oyster Bay Town Records-Although burials were not regularly recorded as a part of the Town Records there is some documentation that tells of cemeteries and burials; i.e. Richard Butler’s sale of property to Jacob Wright in 1726 mentions “a burying place where his father & mother Now lyes” referring to the Quaker Burial Ground in Oyster Bay. The 8 Volume printed Oyster Bay Town Records are available in most local public libraries. Copies can also be purchased at the Oyster Bay Town Clerk’s Office.

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Cemetery Index Aldrich, Martha Hicks 1862 38 Aldrich, Royal 1839 38 The Cemetery Index contains several Alging, Ellen 1861 100 thousand alphabetical listings taken from the Allcaier, Henrietta 1897 45 DAR, Eardeley, Frost, TOB and other Allen, Edward S.(Inf) 1875 106 transcription records. The index includes the Allen, George Monroe (Inf) 1864 18 surname, given name, year of death and Allen, George T. 1892 106 cemetery number where the person is buried. In Allen, Hannah 1837 66,45 some cases more than one cemetery is listed for a Allen, Hilda (Inf) 1904 106 given individual. This is due to the removal of Allen, James 1872 106 the remains to another cemetery and in a few Allen, Jane 1887 106 cases to even a third cemetery. Records for each Allen, John D. 1861 106 of those cemeteries should be researched. Allen, Norman L. 1914 106 Using the cemetery number the Allgaier, Henrietta 1897 45 researcher can refer back to the cemetery listing Alsop, ____ 67 section to find the transcription source document Alsop, ____ 67 and where the record can be located. Alsop, ____ 67 Transcription documents often contain much Alsop, Philener (Butler) 1819 67 more information than just the name of the Alsop, Richard 1805 67 individual and date of death. Frequently there is Alsop, Thomas 67 mention of the name of the parents, children or Alsop, Thomas 1789 67 marital relationships. When “(Inf)” is listed after Altmiller, Emilie Sophia 1858 71 a name it indicates an infant death. Maiden Altmuller, George H.J. 1878 23 names when known or mentioned in the Amatt, Charley 1877 23 transcriptions are recorded in the cemetery index Angell, Irena Louisa 1850 66,45 in parentheses. Angell, Josephine A.M. 1841 66,45 Anscombe, Samuel 1872 71 Anstice, Henrietta Mary 1894 92 Name Date of Cem. Anstice, Moses 1878 92 Death No. Appleford, Freelove 1899 71 Appleford, G.W. 71 Adam, John Folger 1898 85 Appleford, Joseph 1881 71 Adam, John Henry 1870 85 Appleford, W. 71 Adam, Sarah Sampson 1897 85 Aproy, Richard A. 1858 53 Adams, Laura Ormsbee 1885 23 Aproy, Sarah L. (Inf) 1853 53 Adams, Samuel N. 1851 23 Aproy, Sydney C. (Inf) 1849 53 Adams, William 1916 45 Aproy, William (Inf) 1856 53 Agamo, Valentine 106 Archer, Benjamin 1868 53 Agnew, Samuel 1881 54 Archer, Emily 1876 53 Albertson, Albert 1819 91 Archer, Phebe 1898 53 Albertson, Albert 1856 91 Areson, Alfred P. 1903 106 Albertson, Daniel 1812 91 Areson, Benjamin 1895 106 Albertson, Daniel 1841 91 Areson, Benjamin A.T. 1913 106 Albertson, Edward 1858 21 Areson, Catherine G. 1894 106 Albertson, Elizabeth 1820 91 Areson, Phebe A. (Smith) 1894 106 Albertson, Emma S. 1919 106 Areson, Susanah B. 1891 106 Albertson, Hannah 1833 91 Arthur, 1900 71 Albertson, Hannah 1842 91 Arthur, W. Henry 1896 71 Albertson, James 1859 91 Arthur, William J. 1899 71 Albertson, Mary 1848 91 Averill, Sarah E. (Jones) 1853 53 Albertson, Mary Adelia 1896 91 Averill, Sarah E. (Inf) 1853 53 Albertson, Phebe 1858 91 Albertson, Sarah 1869 21 Babcock, Louise Knapp 1914 92 Albertson, Susan Wright 1910 91 Backus, Phebe 1850 70 Albin, Sarah L. 1896 45 Backus, Samuel (Inf) 1819 70 Albrecht, Emil 1916 36 Bacon, Susan A. 1906 36

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Bacon, Thomas Hillman 1918 36 Baldwin, John E. 1851 1 Bagley, Freelove 1726 59 Baldwin, Laurana 1854 23 Bailey, Alvin T. (Inf) 1875 106 Baldwin, Marietta 1856 1 Bailey, Elbert T. 1892 106 Baldwin, Martha J. 1915 94 Bailey, Hilda (Inf) 1904 106 Baldwin, Mary A. 1873 45 Bailey, John 1887 106 Baldwin, Minnie 1886 45 Bailey, James 23 Baldwin, Nancy H. 1918 45 Bailey, Mary 1889 106 Baldwin, Phebe Ann 1867 94 Bailey, Mary 1905 106 Baldwin, Phoebe 1880 1 Bailey, Mary (Seaman) 38 Baldwin, Platt 1833 94 Bailey, Sarah A. 23 Baldwin, Robert V. 1880 112 Bailey, Townsend 1880 106 Baldwin, Samuel A. 1847 54 Bailys, Abraham 1849 71 Baldwin, Sarah Maria 1883 45 Bailys, Deborah E. 1840 71 Ballantine, Melissa H. 1913 45 Bailys, Lawrence 1819 71 Ballard, Elizabeth 1900 10 Bailys, Letitia 1819 71 Balls, Isabella 1918 106 Baker, Asa 1860 5 Balls, Peter J. 106 Baker, Charles 1863 1 Banks, Daniel G. 1864 106 Baker, Edward 1898 92 Banks, Phebe 1883 106 Baker, Elizabeth 1866 5 Banks, Sarah Jane 1834 43 Baker, Ellen 1875 92 Banks, Sarah Maria (Inf) 1827 43 Baker, Ellen 1886 92 Barkous, Alford (Inf) 69 Baker, Frederick A. 1909 92 Barlow, Alice(Townsend) 1882 23 Baker, Frederick E. 1912 92 Barlow, Rhoda H. 1880 23 Baker, Harry (Inf) 1867 92 Barlow, Samuel Bancroft 1875 23 Baker, Henry C. 92 Barlow, Samuel Latham 1889 23 Baker, Jacob 92 Barnum, Eliphalet 1856 66,45 Baker, Jane E. 1831 39 Barnum, Phebe Cock 1849 66,45 Baker, Jemima 1872 106 Barstow, Henry C. 1862 23 Baker, John 1850 92 Bartlett, Hedwig (Noelgen) 1911 36 Baker, Lizzie 1893 92 Bartlett, Josephine (Wolferts) 1909 36 Baker, Mary Ann 1892 5 Barto, Albert S. 1863 106 Baker, Pauline 92 Barto, Daniel W. 1901 106 Baker, Phebe 1869 92 Barto, Lillie (Inf) 1880 106 Baker, Samuel 1821 62 Barto, Maria V. 1887 106 Baker, Sarah A. 1920 92 Barto, Susie 1902 106 Baker, Simeon 1821 66,45 Barto, William F. 1877 106 Baker, Simeon 1831 106 Baruth, Henry 1900 36 Baker, Thomas F. 92 Baruth, Sophie 1902 36 Baker, Timothy 1817 39 Batchelor, Sam J. 1916 45 Baker, William 1819 5 Bates, John I. 1843 92 Baker, William (Inf) 1835 92 Bates, William E. 1853 92 Baker, Wright 1893 92 Baucker, Sally Ann 38 Baldwin, Abigail 54 Bausch, Pauline Fredrich 1888 14 Baldwin, Amos 1844 23 Bausch, Robert 1888 16 Baldwin, Ashbell 54 Baxter, Hannah (Frost) 1809 43 Baldwin, Ashbell Jr. 54 Baxter, James L. 1891 45 Baldwin, Chas. W. 1883 45 Bayles, Angeline Weeks 1911 45 Baldwin, Elizabeth 1863 94 Bayles, Ann E. 92 Baldwin, Emily 1918 94 Bayles, Ann E. Merritt 1906 45 Baldwin, Hannah (Turner) 1881 112 Bayles, Augustus 1834 45 Baldwin, Ida 1876 45 Bayles, Augustus 1912 45 Baldwin, Isaac V. 1910 45 Bayles, Bessie 1881 45 Baldwin, Jacob 1861 1 Bayles, Calvina L. 1863 92 Baldwin, Jennie Smith 1902 45 Bayles, Cornelia 1857 92 Baldwin, Joan 1862 71 Bayles, Edward T. 1913 92

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Bayles, Elbert 1912 45 Bedell, Amanda (Inf) 1870 16 Bayles, Elizabeth 1897 92 Bedell, Anna M. 1898 106 Bayles, Elizabeth Wilson 1907 45 Bedell, Charlotte 1888 94 Bayles, Evelyn 1891 92 Bedell, David E. 1894 94 Bayles, Fanny J. 1915 92 Bedell, Elbert 1868 16 Bayles, Freddie 1876 92 Bedell, Elizabeth 1910 94 Bayles, Frederick A. 1859 92 Bedell, Ellen 1897 102 Bayles, Geo. 1783 43 Bedell, George W. 1894 94 Bayles, Henry 1886 92 Bedell, Henry (Inf) 1869 14 Bayles, John 1918 45 Bedell, Henry 1873 16 Bayles, John H. 1857 92 Bedell, Henry 1893 14 Bayles, Mary A. 1904 45 Bedell, Henry V. 1893 94 Bayles, Margaret E. (Inf) 1891 106 Bedell, Isaac 1868 14 Bayles, Mary Elizabeth 1884 92 Bedell, Isaac 1888 14 Bayles, Mary Elizabeth 1913 92 Bedell, Mary J. 1916 94 Bayles, Millard F. 1914 45 Bedell, Phebe A. 1871 106 Bayles, Minnie 1866 92 Bedell, Phebe H. 1868 14 Bayles, Phebe A. 1892 92 Bedell, Rachel W. 1872 14 Bayles, Phebe Ann Rogers 1876 45 Bedell, Samuel Edgar 1839 94 Bayles, Phebe Tilley 1910 45 Bedell, Sarah R. 1873 94 Bayles, Samuel Y. 1849 45 Bedell, Stephen 1894 106 Bayles, Sarah 1799 43 Bedell, Susie A. 1902 94 Bayles, Stephen T. 1869 92 Bedell, Townsend 1859 94 Bayles, Susan 1799 43 Beedle, Jehial 1841 43 Bayles, Susie Adelia 1887 92 Beedle, Mary (Frost) 1856 43 Bayles, Valentine 1906 45 Behrmann, Diane L. 106 Bayles, Warren 1870 45 Beilby, George W. 1885 12 Bayles, William L. 1885 92 Bell, Catharine 1884 1 Baylis, Abraham C. 1878 71 Bell, James 1848 71 Baylis, Ann 1853 71 Bell, Lawrence W. 106 Baylis, Elizabeth 1810 106 Bell, Peter A. 1903 94 Baylis, George W. 1888 106 Bell, Thomas 1889 1 Baylis, Jane B. 1896 106 Benham, James C. 1880 23 Baylis, Laura M. 1883 106 Benham, Rhoda B. 1876 23 Baylis, Patience 1846 43 Bennet, Annie 1852 106 Baylis, Samuel 1849 43 Bennet, Edward H. 1884 23 Baylis, Stephen 1864 43 Bennet, I. 1817 106 Beach, Elias J. 1877 23 Bennet, Henry 1801 23A Beach, Mary E.(Whitney) 1854 112 Bennet, N. 1775 106 Beach, Mary E. 1880 23 Bennet, S. 1786 106 Beatty, _____ (Inf) 1852 69 Bennet, W. 1783 106 Beatty, Amanda 69 Bennett, (Son-age 5) 106 Beatty, Amy R. 1898 1 Bennett, Alvira (Inf) 1856 106 Beatty, Daniel 69 Bennett, Ann E. (Inf) 1852 106 Beatty, Eddie 1865 1 Bennett, Ann Electa 1853 92 Beatty, Elizabeth 1882 1 Bennett, Ann Elector 1867 92 Beatty, Elizabeth 1902 69 Bennett, Edward 1872 106 Beatty, Frank 1871 1 Bennett, Elbert H. 1907 106 Beatty, Gussie (Inf) 1860 1 Bennett, Emeline L. 1887 53 Beatty, James 1881 1 Bennett, Emma C. 1904 92 Beatty, Theodore 69 Bennett, Freelove 106 Beatty, William 1894 1 Bennett, Garret 1881 106 Beaty, John 1854 71,53 Bennett, George 106 Bedell, Abby 1878 16 Bennett, George S. 1881 92 Bedell, Abby 1898 14 Bennett, Isaac (Inf) 1851 106 Bedell, Almira J. 1883 14 Bennett, Isabel (Inf) 1861 106

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Bennett, Jacob V. 1865 106 Bogart, Nelly (Infant) 1795 75 Bennett, James 1871 106 Bogart, Ranche 1774 75 Bennett, John 1839 106 Bogart, Sarah 1786 75 Bennett, John M. 1883 71,53 Bolden, John 84 Bennett, Maria 1865 106 Bollas, Thomas W. Jr. 1907 45 Bennett, Mary 1881 106 Bollas, Thomas W. Jr. 1912 45 Bennett, Mary E. 1850 71,53 Bollas, Thomas W. Sr. 1910 45 Bennett, Mary E. 1882 106 Bond, Alice 1880 106 Bennett, Nicholas 1898 92 Bond, Carrie L. (Inf) 106 Bennett, Sarah J. (Inf) 1851 106 Bond, Edward B. (Inf) 1888 45 Bennett, Sarah M. 1880 71,53 Bond, Edna 1882 45 Bennett, Wm. H. 1904 71,53 Bond, Henry 1919 45 Benson, Sarah Williams 1840 71 Bond, James 1883 106 Betts, Burrell 1835 47 Bond, Joseph Auston 1867 106 Betts, Elizabeth (Bates) 1888 38 Bond, Lauretta 1888 45 Betts, Jane Ann 1853 47 Bond, Lawrence 1864 106 Betts, Lodowick R. 1833 47 Bond, Ruth 1892 106 Betts, Lucy M. 1834 47 Bonner, Matthew 1842 106 Betts, Sarah 1862 47 Bonner, Rebecca Hume 1871 106 Bickford, E. Augusta 1907 106 Booke, John 71 Birdsall, Benjamin Col. 1783 58 Borland, Louisa Hewlett 1863 111,53 Birdsall, Benjamin Col. 1795 58 Borland, Mary L.Hewlett 1916 111,53 Birdsall, Benjamin 1853 58 Borland, Paul Holmes 1855 111,53 Birdsall, Elizabeth 1844 23 Bowers, Elmer R. 1877 106 Birdsall, James 1883 23 Bowers, Evelyn F. 1875 106 Birdsall, Jerusha 1859 58 Bowers, Phebe M. 1865 15 Birdsall, John 1891 23 Bowler, Alice 1877 45 Birdsall, Mary Ann 1806 58 Bowler, George Jr. 1895 45 Bishop, Timothy B. 1849 54 Boyce, Fanny 1853 64 Black, Thomas A. 1912 5 Boyce, Julian Youngs 1847 64 Bleecker, Francis M. 53 Boyce, Marcus Ludlam 1848 64 Bliss, Augusta (Mann) 1918 36 Boyce, Mary Y. Ludlam 1861 64 Blode, William John 1892 1 Boyce, William Leander 1856 64 Bloomer, Ed L. 1894 71,53 Boyce, William W. 1893 53 Bloomer, John H. 1874 71,53 Bozeth, George M.(Inf) 1889 45 Bloomer, Sarah 1898 71,53 Bozeth, George M. 1902 45 Blydenburgh, Henry H. 1862 54 Bramboos, Willinana 1773 106 Blydenburgh, Henry H. 1872 54 Brandon, George V. (Inf) 1903 106 Board, Jennie Green 1919 45 Brandon, Martha L. 106 Bockus, Jane Sammis 1888 106 Brandon, William H. 1901 106 Bockus, Phebe 1850 70 Brenner, Agnes 1890 53 Bockus, William 1866 71 Brewster, Elizabeth Mott 1895 38 Boerum, Abby 1858 113 Brice, Andrew 1889 71,53 Boerem, Mary T. 1848 11 Bridgens, Frederick, B. 1899 106 Boerem, Timothy T. 1891 11 Bridgens, Sarah H. 1899 106 Boerum, George (Inf) 1868 71 Bridges, Reta (Inf) 1875 61 Boerum, Henry A. (Inf) 1817 71 Brierley, Fred 1909 45 Boerum, John T. 1884 71 Bromley, Charles C. 1906 1 Boerum, Kate A. 1861 71 Brooks, Ollie 1883 23 Boerum, Philip 1866 71 Brooks, Millie 1883 23 Boerum, Rebecca 1875 71 Brooks, Thomas E. 1885 23 Boerum, Simeon 1843 113 Brower, Archilbald F. 14 Bogart, Ann E. 1895 106 Brower, Emer (Inf) 1861 106 Bogart, Isaac 1796 75 Brower, Francis Asbury 1907 92 Bogart, Mary Ann 1815 89 Brower, Sarah E. (Inf) 1861 106 Bogart, Nelly 1795 75 Brower, Sarah E. 1864 106

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Brower, Susan J. 1895 106 Carll, Selah S. 1857 38 Brown, Aaron H. 1879 16 Carll, Thomas J. 1845 38 Brown, Archibald F. 16 Carman, Allie V. 1891 1 Brown, Caroline 1895 5 Carman, Charles 1861 1 Brown, George E. 1910 5 Carman, George 1875 1 Brown, Harriet R. (Inf) 1847 54 Carman, Rebecca M. 1890 23 Brown, Margaretta H. 1862 106 Carpenter, ____ (age 13) 1868 100 Brown, Nancy 1893 84 Carpenter, Ada H. 1865 56 Brown, Richard R. 1856 14 Carpenter, Amanda Ann 1849 100 Brown, Samuel G. 1888 84 Carpenter, Ann Augusta 1891 23 Brown, William 1865 5 Carpenter, Benj. C. 1899 100 Brown, William E. 1899 5 Carpenter, Caroline H. 1885 23 Brown, William Henry 1879 14 Carpenter, Catherine 1894 100 Brush, Hafesaba 1843 115 Carpenter, Charles W. 1898 100 Brush, Valentine Smith 1831 6 Carpenter, Coles 1891 100 Bryant, Alexander (Inf) 1864 94 Carpenter, Doratha A. 1859 100 Bryant, Lemuel 1835 94 Carpenter, Edna 100 Bryant, Platt 1864 94 Carpenter, Elizabeth 1891 100 Buchanan, David 71,53 Carpenter, Elizabeth 1900 45 Buchanan, John 1874 71,53 Carpenter, Coles 1874 23 Buchanan, Margaret 1901 71,53 Carpenter, Glady Irene 1902 100 Buckle, Maria 1880 23 Carpenter, Howard 100 Buckle, Robert 1865 23 Carpenter, James S. 1880 100 Buckley, James 1840 82 Carpenter, Jesse L. 1880 100 Buckley, Jemima 1851 82 Carpenter, Latting 1858 100 Bumstead, Ann (Velsor) 1879 116 Carpenter, Latting Rev. 1867 100 Bumstead, Jacob 1852 120 Carpenter, Martha 1855 100 Burnett, George R. 1918 45 Carpenter, Martha D. 1911 100 Burnett, William H. 1910 45 Carpenter, Saracelia 18_8 100 Burtis, Amry 1839 115 Carpenter, Sarah 1866 100 Burtis, Isaac 1811 115 Carpenter, Sarah Ann 1889 100 Buser, John (Inf) 1920 45 Carpenter, Sarah E. 1866 56 Butler, John 1830 67 Carpenter, Sarah S. 1850 100 Butler, Richard 1759 67 Carpenter, Smith S. 1876 100 Butler, Sarah 67 Carpenter, Thomas Oscar 1903 100 Butler, Sarah 1755 67 Carpenter, William C. 1865 23 Butler, Sarah 1790 78 Carpenter, William H. 1863 21 Butler, William 1773 83,81 Carpenter, William T. 1896 23 Butler, William 1834 67 Carr, Baryta 1896 45 Byxbee, Anna A. (Inf) 1902 10 Carr, Benjamin D. 1918 45 Byxbee, Frances S. 1913 10 Carr, Henry Low Jr. 1909 45 Byxbee, George P. 1908 10 Case, William H. 1849 109 Cashow, Daniel U. 1897 106 Cadmus, Helen J. Bacon 1914 36 Cashow, Elizabeth U. 1876 50 Campbell, Adelia Davis 1918 45 Cashow, George B. (Inf) 1841 106 Campbell, Eliza Ann 1886 23 Cashow, Hamilton U. 1897 106 Campbell, Frank B. 1889 23 Cashow, Margaret E. 1888 106 Campbell, John Weston 1881 23 Cashow, Sarah E. 1859 106 Campbell, Lucy A. 1873 23 Cashow, Thomas A. 1890 106 Campbell, Sylvester 1908 45 Cavanaugh, Edna F. 1906 45 Canning, Edward Lowe 1813 79 Chase, John Edward 1886 53 Carl, David 84 Chase, Phebe A. 1870 53 Carll, Albert G. 1872 38 Chase, Phebe E. (Inf) 1870 53 Carll, Joel B. 1851 38 Chatfield, Elizabeth 78 Carll, John Sidney 1856 38 Chatfield, Zina 1826 78 Carll, Sally B. 1857 38 Chauncey, Sarah 1905 29

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Cheshire, Amos 1866 102 Cock, Ann Elizabeth 1916 106 Cheshire, Catherine L. 1862 102 Cock, Benjamin F. 1882 61 Cheshire, Charles 1872 71 Cock, Catharine 1837 48 Cheshire, Clemence 1859 71 Cock, Catharine 1875 61 Cheshire, Elijah 1848 71 Cock, Charles 1837 43 Cheshire, Eliza A. 1893 102 Cock, Charles 1845 66,45 Cheshire, Elizabeth 1840 106 Cock, Clark 1866 61 Cheshire, Elizabeth 1850 71 Cock, D. Thorne 1875 106 Cheshire, Elizabeth 1878 102 Cock, Daniel 1849 66,45 Cheshire, Elizabeth 1888 102 Cock, David 1849 62 Cheshire, Elizabeth F. 1846 106 Cock, David 1854 61 Cheshire, Henry 1850 71 Cock, Dinah 1865 43 Cheshire, John Henry 1845 71 Cock, Ebenezer 1881 45 Cheshire, John R. 1852 102 Cock, Edward 1909 61 Cheshire, John T. (Inf) 1870 102 Cock, Elizabeth (Pearce) 1835 61 Cheshire, Lucinda 1896 71 Cock, Elizabeth (wife of James) 1859 61 Cheshire, Mary Ann 1874 102 Cock, Elizabeth (wife of Samuel) 1859 61 Cheshire, Mary Esther 1855 71 Cock, Elizabeth 1881 61 Cheshire, Mary Peters 1895 106 Cock, Elizabeth T. 1853 61 Cheshire, Phebe Ann 1864 102 Cock, Emeliza M. 1885 106 Cheshire, Phebe Jane 1850 71 Cock, Fanny 1859 61 Cheshire, Valentine 1885 106 Cock, George Remsen 1912 106 Christ, Catherine D. 1919 36 Cock, George Washington 1869 48 Christ, David 1895 36 Cock, Hannah (Infant) 1825 48 Christ, Ernst A. 1895 36 Cock, Hannah (Infant) 1832 48 Christ, Wm. F. 1901 36 Cock, Hannah B. 1908 61 Christensen, (Inf-male) 1897 1 Cock, Henry 1827 66,45 Christensen, Sarah E.(Inf) 1889 1 Cock, Isaac (Inf) 1802 66,45 Cisco, William H. 1905 84 Cock, Isaac S. 1864 106 Clark, Emily 1858 23 Cock, Isaac T. 1837 43 Clark, Euphemia 1889 71 Cock, Jacob 1843 62 Clark, Frederick 1882 23 Cock, Jacob 1848 66,45 Clark, John D. 1892 14 Cock, James 1874 61 Clarke, Anna S. 1919 106 Cock, Jane 1859 66,45 Clarke, John S. (Inf) 1882 106 Cock, Jane Ann (Inf) 1840 66,45 Clausen, Marie 1887 23 Cock, Jemima S. 1869 61 Clement, Charles W. 1856 25 Cock, Joshua 1873 61 Clement, Mary (Coles) 1873 25 Cock, Lanah (Frost) 1875 43 Clerk, Sarah 1756 79 Cock, Loretta 1889 61 Clewer, Henry O. 1919 106 Cock, Lydia 1845 61 Clewer, Mary Jane 1910 106 Cock, Lydia 1847 61 Clowes, Edward H. 1881 23 Cock, Margaret 1862 61 Clowes, Thomas 1881 23 Cock, Margaret Ann (Inf) 1857 66,45 Clynes, Edith Seaman 1917 45 Cock, Margaret Ann 1865 66,45 Coates, Mary 1858 43 Cock, Maria 1872 62 Coates, William H. 1895 45 Cock, Maria 1882 66,45 Cock, _____(Infant) 1849 48 Cock, Mary 1860 61 Cock, Abraham 1836 48 Cock, Mary 1806 66,45 Cock, Allen 1834 61 Cock, Mary Ann 1850 61 Cock, Allen Gower (Inf) 1881 106 Cock, Mary E. 1915 106 Cock, Allen S. 1834 61 Cock, Nancy 1862 66,45 Cock, Allen U. 1907 106 Cock, Peter 1862 48 Cock, Ann (Cocks) 1824 50 Cock, Peter (Infant) 1863 48 Cock, Ann 1863 48 Cock, Phebe Louisa (Inf) 1851 66,45 Cock, Ann 1865 66,45 Cock, Phiny 1840 61 Cock, Anne E. (Craft) 1858 43 Cock, Rosalie (Infant) 1835 48

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Cock, Rosannah (Frost) 1856 43 Cocks, Thomas 1850 62 Cock, Samuel 1855 61 Cocks, Wm. E. 1820 71 Cock, Samuel Jr. 1882 61 75,53 Cock, Sarah 1876 45 Coddington, Jennie S. 1907 45 Cock, Sarah F. 1849 48 Coger, Elizabeth 1854 71 Cock, Silas 1868 61 Coger, George M. 1875 71 Cock, Susan 1870 61 Coger, George W. (Inf) 1849 106 Cock, Thomas 1812 66,45 Coger, John 1859 71 Cock, Thomas 1837 66,45 Coger, Sarah Ann H. 1867 106 Cock, Thomas 1857 66,45 Coger, Thomas 1899 106 Cock, Thomas A. 1875 66,45 Coit, Sarah M. 1867 14 Cock, Townsend 1868 61 Cole, Charles E. 1918 45 Cock, Uriah 1846 61 Cole, Mary E. 1878 23 Cock, William R. 1890 10 Coleman, Frost 1895 1 Cock, William T. 1858 61 Coleman, Jane T. 1889 1 Cock, William T. 1885 61 Coleman, Phebe 1819 43 Cocks, ___(Inf son) 50 Coles, Abigail 1851 20A Cocks, Abraham 1877 43 Coles, Abraham 1818 25 Cocks, Alfred 1844 71 Coles, Alexander T. 1814 34 75,53 Coles, Alma 1845 23 Cocks, Ann 1865 62 Coles, Amanda Hewlett 1878 61 Cocks, Anna (Inf) 1857 50 Coles, Amelia H. 1878 61 Cocks, Benjamin 1848 43 Coles, Amy 1850 25 Cocks, Clemence 1815 50 Coles, Anna T. 1883 45 Cocks, Daniel 1847 71 Coles, Arthur F. 1863 20A 75,53 Coles, Barak 1833 20A Cocks, Deborah (Feeks) 1823 50 Coles, Butler 1810 29 Cocks, Ed. (Inf) 1911 71 Coles, Butler 1888 23 75,53 Coles, Caleb 1852 25 Cocks, Eliza. 1860 71,53 Coles, Divine Hewlett 1819 61 Cocks, Elizabeth P. 1902 50 Coles, Edward 1865 23 Cocks, Emma 1877 50 Coles, Edward A. 1857 23 Cocks, Esther 1844 50 Coles, Edward B. (Inf) 1873 23 Cocks, Francis (Inf) 1875 23 Coles, Edward F. 1899 61 Cocks, Henry 1827 62 Coles, Edward W. 1881 23 Cocks, Isaac 1881 50 Coles, Egerton R. (Inf) 1878 20A Cocks, James R. 1915 50 Coles, Eleanor 1853 61 Cocks, John 1815 50 Coles, Eliza 1859 23 Cocks, Maria 1817 71 Coles, Eliza T. 1887 23 75,53 Coles, Elizabeth 1838 29 Cocks, Mary 1861 71,53 Coles, Elwood 1852 7 Cocks, Mary 1870 71 Coles, Emma E. 1885 20A 75,53 Coles, Everett (Inf) 1834 51 Cocks, Mary E. 1890 50 Coles, Frances Henrietta 1850 23 Cocks, Mary W. 1834 71 Coles, Frank 1817 20A 75,53 Coles, Hannah 1810 25 Cocks, Mary W. 1856 71 Coles, Hannah 1825 20A 75,53 Coles, Hannah 1859 23 Cocks, Matilda K. 1906 27 Coles, Harrison 1854 20A Cocks, Richard 1904 50 Coles, Harrison W. (Inf) 1860 20A Cocks, Robert 1886 50 Coles, Harvey 1824 20A Cocks, Sarah 1847 43 Coles, Harvey L. 1869 20A Cocks, Sarah S. 1882 64 Coles, Henry 1850 61 Cocks, Stephen 1776 50 Coles, Henry W. 1853 61 Cocks, Stephen 1812 50 Coles, Henry W. 1853 61 Cocks, Stephen (Inf) 1876 23 Coles, Herbert F. (Inf) 1877 23

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Coles, Hewlett Capt. 1828 34 Cooke, John 1892 71 Coles, Isaac C. 1826 61 Coombs, Frederick A. Jr. 1911 92 Coles, Isaac Coles 1897 61 Cooper, Joseph 1778 78 Coles, Isaac Covert 1839 61 Cooper, Martha 1749 78 Coles, James H. 1877 23 Cooper, Mary 1749 78 Coles, John B. 1857 23 Cooper, Mary 1778 78 Coles, Joseph 1824 23 Cornelius, Esna (Inf) 1883 15 Coles, Joseph 1883 20A Cornelius, Hannah 1849 15 Coles, Joseph 1897 23 Cornelius, Hannah J. 1880 15 Coles, Lavinia 1840 23 Cornelius, Jacob 1885 15 Coles, Lawrence 1843 23 Cornelius, Lot 1878 45 Coles, Martha 1749 87 Cornelius, Mary C. 1893 45 Coles, Martha (Frost) 1875 61 Cornelius, Moses 1880 15 Coles, Mary 1834 25 Cornelius, Sarah Ann 1883 15 Coles, Mary A. (Adams) 1868 23 Cornelius, William 1865 15 Coles, Mary Amelia 1858 61 Corsa, Frankie W. (Inf) 1886 14 Coles, Mary (Willets) 1895 61 Corsa, George W. 1888 16 Coles, Mercy Wright 1708 20 Corsa, Isaac V. 1884 16 Coles, Nathaniel 1821 29 Corsa, Sarah 1884 14 Coles, Nathaniel 1834 29 Cortelyou, Ann Allen 1882 1 Coles, Nathaniel 1867 29 Cortelyou, Elias S. 1870 1 Coles, Percy (Inf) 1871 20A Coty, Martha Jane 1911 106 Coles, Phebe 1872 20A Covert, ____ (child) 1835 27 Coles, Phebe (Wright) 1862 23 Covert, ____ (child) 1847 27 Coles, Rhoda White 1859 20A Covert, ____ 1872 27 Coles, Robert 1715 20 Covert, Caleb 1865 61 Coles, Samuel 1837 20A Covert, Deborah (Cock) 1886 61 Coles, Samuel Y. 1880 23 Covert, Frances T. 1885 27 Coles, Sarah 1873 23 Covert, Jacob F. 1853 27 Coles, Spencer 1869 20A Covert, Loretta (Cock) 1880 61 Coles, Susan (Birdsall) 1908 61 Covert, Margaret 1841 43 Coles, Thomas 1859 61 Covert, William T. 1853 27 Coles, Thomas H. 1896 61 Cox, ___ (Inf-Son) 1824 66,45 Coles, Thorne 1834 25 Cox, (Inf) 1828 61 Coles, (Little) Tommy (Inf) 1865 61 Cox, Albert L. 1881 61 Coles, William H. 1900 61 Cox, Amelia 1841 61 Coles, Willis 1885 61 Cox, Anna 1856 50 Coles, Wright 1765 87 Cox, Charles 1869 45 Colwell, Abigail 1817 88 Cox, Eliphalet Barnum 1828 66,45 Colwell, Deborah 1876 88 Cox, Ellen 1892 61 Colwell, Hannah 1815 20A Cox, Maria 1852 45 Colwell, Harvey 1815 20A Cox, Mary 1895 50 Colwell, James 1855 88 Cox, Mary Barnum 1856 66,45 Colwell, Priscilla 1782 20A Cox, Mary E. 1909 50 Colyer, Baby Sadie 1879 106 Cox, Mary Louisa 1846 66,45 Colyer, Caroline E. 1864 14 Cox, Rebecca 1888 61 Colyer, Clarence S. 1876 14 Cox, Richard 106 Colyer, Elizabeth 1894 16 Cox, Richard 1859 61 Colyer, George F. 1894 14 Cox, Richard 1897 50 Colyer, Jacob 1865 14 Cox, Samuel (Inf) 1856 50 Comstock, Charles E. 1900 45 Cox, Sarah 1890 50 Comstock, Elizabeth F. 1889 45 Cox, Sarah E. 1858 50 Conner, Elizabeth 1901 106 Cox, Smith W. 1860 50 Convert, Margaret 1841 43 Cozzens, Sarah 1770 50 Conway, Frederick 1909 106 Crabb, Annie Weeks 1912 45 Cook, Dinah (Cock) 1865 43 Craft, Ann M. 1879 23

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Craft, Benjamin W. 1908 61 Davis, Edgar 1887 38 Craft, Edward 1886 45 Davis, 1889 45 Craft, Esther (Frost) 1869 61 Davis, George W. 1906 106 Craft, Fanny 1892 45 Davis, Geraldine 1914 45 Craft, Fred G. (Inf) 45 Davis, Hannah 1838 6 Craft, Frederick W. 1896 61 Davis, Henry Lewis 1913 45 Craft, Hannah 1854 43 Davis, Hiram 1863 25 Craft, Horace W. Capt. 1897 23 Davis, Irene 1892 45 Craft, Jane A. 1885 23 Davis, Jane 1830 6 Craft, Joseph 1880 23 Davis, Jane W. 1888 45 Craft, Margaret 1874 106 Davis, Jeremiah K. 1903 45 Craft, Matilda (Inf) 1885 23 Davis, Jerusha 1808 6 Craft, Milton O. 1866 23 Davis, John 1884 45 Craft, Oliver 1865 61 Davis, Josephine 1917 106 Craft, Temperance 1898 45 Davis, Lavinia 1915 106 Craft, William 1909 45 Davis, Lillian A. 1905 45 Craft, William E. (Inf) 45 Davis, Mary E. 1892 106 Craft, Willie 1856 45 Davis, Mary E.(Van Sise) 106 Craig, Mary L. 71,53 Davis, Matilda Bailey 1913 45 Cramer, Charles 1898 106 Davis, Richard 1910 45 Cressman, Mary (Frost) 1865 43 Davis, Ruth M. 1868 23 Crocker, Rossetta 1883 103 Davis, Samuel J. 1893 106 Crone, Beatrice 1904 45 Davis, Susan H. 1902 45 Crooker, Jacob 1850 61 Davis, Susannah 1810 6 Crooker, John 1878 45 Davis, Thomas J. 1888 23 Crooker, John T. 1897 61 Davis, Wesley 1872 45 Crooker, Martha 1842 76 Davis, William 1851 6 Crooker, Mary (Snediker) 1858 7 Davis, William 1904 45 Crooker, Phebe 1861 23A Davis, William P. 1866 15 Crooker, Phebe 1866 61 Dayton, Hannah 1878 23 Crooker, Richard 1811 76 Dean, William M. 1873 1 Crooker, Robert 1773 78 Delamater, Edward D. 1895 71 Crooker, Sarah 1868 21 Delamater, Edward W. 1839 71 Crooker, Sarah 1868 45 Delamater, Jane(Cheshire) 1887 71 Crooker, Thomas 1842 76 Delamater, M. Sterling 1892 70 Crooker, William 1852 45 DeLoach, Albert S. 1898 1 Cross, Frank 1920 45 Dennis, Mary Ella 1856 112 Cross, George H.K.W. 1891 45 Dennis, Susan 1855 112 Crossman, Mary (Frost) 1839 43 Denniston, George R. 1899 53 Crossley, James H. 1916 45 Denton, Sarah J.(Bennet) 1862 106 Crowsley, Mary H. (Inf) 1894 45 Denton, William Harper 1838 53 Curran, Francis 1855 23 DePeyster, Frances 1879 12 Curran, Francis W. 1868 23 Devoe, Eva Catherine(Inf) 1872 106 Curran, William 1851 23 Devoe, William P. 1869 106 Dickenson, Ruth 1820 71 Dalton, Charles J. 1891 45 75,53 Dalton, Hephzibah E. 1903 45 Dickerson, Ann Eliza 1871 1 Dalton, Margaretta R. G. 1912 23 Dickerson, Benjamin 1908 1 Dalton, Mary A. 1910 45 Dickerson, Charity 1852 1 Dana, Charles A. 1897 23 Dickerson, Daniel 1882 1 Darby, John 1839 15 Dickerson, Jane 1897 1 Darby, Sarah 1857 15 Dickerson, Jemima 1871 1 Darling, Walter S. 1899 23 Dickerson, Joseph M. 1914 1 Davis, Charlie C. (Inf) 1871 6 Dickerson, Lewis 1893 1 Davis, Daniel C. 1901 45 Dickerson, Martha A. 1906 1 Davis, Della C. (Inf) 1846 71 Dickerson, Minnie Amelia 1866 1

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Dickerson, Peter 1868 1 Doty, Margaret T. 1859 61 Dickerson, Sarah 1913 1 Doty, Mary Ann 1869 53 Dickerson, Sarah A. 1890 21 Doty, Richard 1852 61 Dickerson, Townsend 1891 21 Doty, Sarah 1808 79 Dickinson, Annie Augusta 1877 23 Doty, T. Richard 1905 106 Dickinson, Celia Goss 34 Doubleday, Neltje D. 1918 45 Dickinson, Deborah 1849 71 Doughty, Annaias 1751 79 Dickinson, Edward F. 1857 71 Doughty, Arnold B. (Inf) 1897 53 Dickinson, Elbert 1874 23 Doughty, Carrie Blanche 1895 53 Dickinson, Isaac I. 1878 61 Doughty, James 1759 79 Dickinson, Margaret 1862 71 Doughty, James 1773 79 Dickinson, Ruth A. 1875 61 Doughty, John 1864 53 Dickinson, Sarah L. 1871 61 Dove, Benjamin 1824 63 Dickinson, Susan 1892 23 Dove, Margaret 1860 63 Dickson, Henry V. 1894 50 Dow, Catharine Elizabeth 1916 106 Dickson, Mary 43 Dow, Moses 1908 106 Diefenbach, Elwood (Inf) 1878 53 Downing, Abigail 1855 106 Diefenbach, Sarah E. 1894 53 Downing, Alice E. 1919 106 Dikson, Mary 43 Downing, Benjamin 1844 39 Dill, Ely 1831 106 Downing, Benjamin W. 1894 45 Diossin, Jacques 92 Downing, C. Howard 1894 106 Discho, Ethel Ana 1761 25 Downing, Caleb S. (Inf) 1866 106 Doane, Phebe Laton 1890 106 Downing, Catharine 1873 106 Dodge, Abigail 14 Downing, Catharine M. 1901 106 Dodge, Abigail 1843 16 Downing, Catharine M. 1906 106 Dodge, Ann 1764 39 Downing, Catherine 1849 39 Dodge, Anne 1854 5 Downing, Charles 1843 39 Dodge, Daniel 1812 5 Downing, Charles 1909 106 Dodge, Daniel Capt. 1855 5 Downing, Charles W. 1841 45 Dodge, Ebeneezer 1748 52 Downing, Charles W. 1881 106 Dodge, Elizabeth E. 1831 5 Downing, Charles W. Jr. 1841 39 Dodge, George W. 1857 5 Downing, Cornelius H. 1898 106 Dodge, Georgia W. 1909 5 Downing, Daniel L. 1863 106 Dodge, John 14 Downing, Daniel L.(Inf) 1888 106 Dodge, John 1844 5 Downing, Edwin G. (Inf) 1855 106 Dodge, John B. 1897 5 Downing, Elbert S. 1901 106 Dodge, Hannah 5 Downing, Elina 1921 106 Dodge, Hannah 1834 5 Downing, Eliza 1843 106 Dodge, Maria Ann 1898 5 Downing, Eliza A. 1887 45 Dodge, Mary 1848 5 Downing, Eliza Ann 1832 39 Dodge, Mary 1849 5 Downing, Elizabeth 1896 61 Dodge, Mary Ann 1908 5 Downing, George S. 1901 106 Dodge, Nathaniel T. 1825 5 Downing, George S. (Inf) 1913 106 Dodge, Phebe 1814 5 Downing, George W. 1911 106 Dodge, Samuel B. 1904 5 Downing, Georgianna U. 1905 45 Dodge, Sarah (Weekes) 39 Downing, Hannah Barto 1880 106 Dodge, Sarah A. 1885 106 Downing, Harriet S. 1899 106 Dodge, Stephen S. 1912 106 Downing, James W. 1865 106 Dodge, Tristram 1744 39 Downing, Jane L. 1858 106 Dorber, Ada Wood 1920 45 Downing, John S. 1907 106 Doty, Amy Adeline 1870 53 Downing, Julia A (Inf) 1865 106 Doty, Ananias 1884 53 Downing, Loretta 1827 39 Doty, Jane 1866 61 Downing, Lydia 1889 106 Doty, John 1782 79 Downing, Maria S. 1871 106 Doty, Lucy 79 Downing, Mariana V. 1902 106 Doty, Martha Jane 1911 106 Downing, Mary W. 1878 61

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Downing, Rachel 1907 106 Duryea, George 1867 106 Downing, Richard 1849 106 Duryea, George 1896 70 Downing, Richard H. 1887 106 Duryea, George Col. 1897 23 Downing, Ross (Inf) 1896 106 Duryea, George Nelson 1883 45 Downing, Samuel B. 1876 106 Duryea, Hannah Suydam 1892 106 Downing, Sarah 1892 71 Duryea, Hendrick V. 1891 23 Downing, Silas 1846 39 Duryea, Henry 1861 23 Downing, Silas 1856 61 Duryea, Henry Sands 1849 38 Downing, Walter F. (Inf) 1857 106 Duryea, Hiram 1892 106 Downing, William L. 1889 106 Duryea, Hulet C. 1845 94 Doxee, Sarah M.(Walters) 1862 71 Duryea, Jackson A. 1875 70 Doxey, Jane Ann McL. 1904 106 Duryea, James V. 1889 106 Doxey, John E. 1904 106 Duryea, Jane 1879 106 Doxey, Mary G. 1873 14 Duryea, Jane 1892 23 Doxey, William F. 1873 14 Duryea, Jemima (Rogers) 1849 70 Dromgold, Ann 1824 25 Duryea, John 1834 106 Dromgold, Lawrence 1870 25 Duryea, John 1859 94 Dudgeon, James L. (Inf) 1894 23 Duryea, John 1884 106 Dudgeon, Phoebe E. 1888 45 Duryea, John H. 1913 70 Dudley, Raymond H. 1897 1 Duryea, John Jr. 1901 38 Duff, Andrew 1872 106 Duryea, John L. (Inf) 1832 70 Duff, Janet 1881 106 Duryea, John R. 1896 70 Duff, John 1893 106 Duryea, Julia (Carpenter) 1896 23 Duffy, Louisa 1868 92 Duryea, Mabel Bosworth 1898 106 Duffy, Margaret Anna 1855 92 Duryea, Mary 1817 70 Dumpson, Mary Ann 1891 38 Duryea, Mary 1852 38 Dunn, Elizabeth 1891 94 Duryea, Mary Ann 1830 70 Dunn, John 1891 94 Duryea, Mary Ann 1846 70 Durling, Phebe 1846 78 Duryea, Mary Ann (Inf) 1856 106 Durling, Henry 1843 78 Duryea, Mary E. 1896 106 Duryea, A.C.A. 1894 70 Duryea, Mary Elizabeth 1864 106 Duryea, Abraham 1868 106 Duryea, Phebe 1865 94 Duryea, Albert 1865 106 Duryea, Phebe 1867 70 Duryea, Alice 1891 92 Duryea, Phebe E. 1883 106 Duryea, Andrew H. 1870 106 Duryea, Phebe Ann 1852 106 Duryea, Arthur Z. 1873 23 Duryea, Rulef 1843 70 Duryea, C. 1818 106 Duryea, Rulef 1849 94 Duryea, Caroline S. 1898 38 Duryea, Rulef 1898 94 Duryea, Charles 1862 106 Duryea, Rulif 1849 106 Duryea, Charles F. 1877 23 Duryea, Ruth 1875 94 Duryea, Charles P. 1862 70 Duryea, Sarah Ann 1868 94 Duryea, Charlotte 1843 94 Duryea, Sarah E. 1861 23 Duryea, Cornelius 1844 106 Duryea, Sarah Jane 1866 106 Duryea, Cynthia (Inf) 1834 106 Duryea, Sarah P. 1889 70 Duryea, D. 1819 106 Duryea, Sarah Post 1908 70 Duryea, D. 1855 70 Duryea, Susan 18_9 23 Duryea, D. Adelia 1871 106 Duryea, Townsend (Inf) 1850 106 Duryea, David W. 1895 70 Duryea, Townsend J. 1842 106 Duryea, Edward R. 1885 70 Duryea, Townsend J. 1902 106 Duryea, Elbert 1862 94 Duryea, William 1830 70 Duryea, Eliza Mott 1898 106 Duryea, William (Inf) 1851 94 Duryea, Elizabeth 1865 70 Duryea, William 1857 70 Duryea, Elizabeth 1881 23 Duryea, William C. 1853 94 Duryea, Ethalinda 1855 38 Duryea, William Hicks 1907 106 Duryea, George 1826 70 Duryea, Wright 1889 23 Duryea, George 1845 70 Duryea, Zebulon 1881 94

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Feeks, C. 50 Earle, ____ (Inf) 1805 78 Feeks, Charles C. 1827 50 Earle, Ann M. 1832 78 Feeks, Daniel 1824 50 Earle, Henry 1879 78 Feeks, Elizabeth 1824 50 Earle, James S. 1900 45 Feeks, Emeline A. 1912 50 Earle, Marmaduke Rev. 1851 78 Feeks, Freelove 1792 50 Earle, Mary 1832 78 Feeks, John D. 1872 50 Earle, Mary Ferris 1874 78 Feeks, Julius J. 1903 50 Eastment, Sarah Elizabeth 1886 23 Feeks, June S. 1833 50 Eaton, Peter H. (Inf) 1855 106 Feeks, Marlar 1829 50 Edwards, Albert 1894 1 Feeks, Mary 1848 50 Edwards, Greville 43 Feeks, Mary 1887 50 Edwards, Sarah Munn 1851 54 Feeks, Mary Ann 1877 50 Elliot, Raymond 1879 45 Feeks, Robert 50 Ellison, Ann (Inf) 1853 104 Feeks, Robert 1773 50 Ellison, D. Morgan 1901 106 Feeks, William G. 1868 50 Ellison, James R. 1885 1 Fekes, Catharine 1805 50 Ellison, Jessie 1881 1 Fekes, Charles 1799 50 Ellison, John 1872 1 Ficken, Lewis 1897 73 Ellison, Mary 1883 1 Ficken, Mary Ann 1892 73 Ellison, Morgan 1901 106 Ficken, Mary Ann R. 1841 73 Ellison, Sarah 1867 104 Firling, Ann Webster 1909 45 Ellison, Thomas J. 1915 106 Firling, Christian 1893 45 Ellison, Willett P. 1915 1 Fischer, Walter H. 1891 120 Embree, Sarah 1864 61 Fisher, Hannah 1902 50 Emmons, Ann (Silleck) 1897 109 Fisher, Joseph Sr. 1895 50 Emmons, John D. 1875 109 Fitting, Annie (Inf) 1889 106 Emones, Mary 1854 47 Fitting, Cornelia 1907 106 Entwisle, Bethia W. 1889 45 Fitting, Frederick 1904 106 Entwisle, Edward 1900 45 Fitting, Friedrich 1851 106 Entwisle, Edward G. 1919 45 Fitting, Jacob 1905 106 Entwisle, Frank L. 1915 45 Fitting, Jacob Jr. 1894 106 Entwisle, Henry 1883 45 Fitting, Julia 1910 36 Entwisle, Henry L. 1896 45 Fitting, Leona (Inf) 1894 106 Entwisle, Mary Ann 1897 45 Fitting, Magdelena 1882 106 Entwisle, James 1823 79 Flanagan, Ellen 1910 106 Etsell, Martha A. 1894 70 Fleet, Abraham V. W. 1847 89 Etsell, Mary K. 1835 70 Fleet, Arnold 1839 89 Etsell, Richard 1869 70 Fleet, Arnold 1889 89 Fleet, Daniel 1858 92 Faige, Maria A. 1857 14 Fleet, George Gates (Inf) 1846 89 Fairchild, Rachel K. 1834 23 Fleet, Hannah 1812 89 Faller, Augusta W. 1907 45 Fleet, Hannah 1847 89 Farley, Audrey 1829 87 Fleet, Henry 1852 89 Farley, James Capt. 1810 87 Fleet, James 1852 89 Farrington, Franklin M. 1890 45 Fleet, James Crosby (Inf) 1846 89 Farrington, Freddie C. 1868 45 Fleet, John Esq. 1811 89 Farrington, George W. 1882 45 Fleet, John 1852 89 Farrington, George A. 1914 45 Fleet, Joseph Townsend 1861 92 Farrington, Willet C. 1879 45 Fleet, Judith (Wooden) 1847 89 Farrington, William Albin 1891 45 Fleet, Judith (Townsend) 1872 89 Faxon, Francis George 1917 92 Fleet, Lydia Mavarick 1863 89 Feekes, Betty 50 Fleet, Lydia (Seaman) 38 Feekes, Clements 1760 50 Fleet, Margaretta (Silleck) 1874 89 Feekes, Elizabeth 1737 50 Fleet, Margery 1845 89 Feeks, Anne 1867 50 Fleet, Maria (Seaman) 1886 89

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Fleet, Mary (Van Wyck) 1839 89 Floyd-Jones, William 1857 59 Fleet, Mary Van Wyck 1849 89 Floyd-Jones, William 1896 59 Fleet, Rebecca Y. 1873 92 Floyd-Jones, William Jr. 1899 59 Fleet, Susannah T. 1866 92 Folger, Reuben W. 1861 85 Fleet, Thomas 1812 89 Folger, Frances Sampson 1857 85 Fleet, Thomas 1845 89 Forristall, Alexander 1847 113 Fleming, Alexander 1883 43 Foster, Paul F. 1895 53 Fleming, Alexander 1914 45 Fowler, Abby J. 1897 23 Fleming, Elizabeth 1884 43 Fowler, Simeon L. 1875 23 Fleming, Elizabeth 1908 45 Francis, Alice 1898 100 Fleming, Frederick R. 1887 45 Franklin, Ann Amelia 1913 106 Fleming, Hannah 1867 43 Franklin, Eliza M. 1868 106 Fleming, James 1835 43 Franklin, Elizabeth 1872 106 Fleming, James S. 1884 45 Franklin, Elizabeth 1885 106 Fleming, Marietta 1917 45 Franklin, Gideon W. 1889 12A Fletcher, George Marion 1875 9 106 Fletcher, Horatio Nelson 1906 9 Franklin, Gracie (Inf) 1897 106 Fletcher, James 1840 100 Franklin, Howard A.(Inf) 1896 13 Flitter, Earnest A.M. 1908 24 Franklin, Laetitia 1842 106 Floyd, Andrew O. (Inf) 1794 59 Franklin, Mary Wright 1812 106 Floyd, Arrabel (Inf) 1790 59 Franklin, Townsend U. 1858 106 Floyd, David T. (Inf) 1787 59 Franklin, Townsend U. 1914 106 Floyd-Jones, Antoinette 1914 59 Franklin, Walter 1856 106 Floyd-Jones, Caroline A. 1886 59 Franklin, Walter (Inf) 1870 106 Floyd-Jones, Cornelia H. 1839 59 Franklin, Walter 1905 106 Floyd-Jones, David R. 1826 59 Franklin, Walter 1917 106 Floyd-Jones, David R. 1871 59 Fraser, Frank A. 1907 106 Floyd-Jones, DeLancey 1902 59 Fraser, Sarah A. 1907 106 Floyd-Jones, Edward 1901 59 Freeming, Elizabeth 1881 43 Floyd-Jones, Elbert 1901 59 French, Arthur E. 1918 45 Floyd-Jones, Elizabeth M. 1916 59 Friedgen, Christopher 1903 36 Floyd-Jones, Emily G. 1845 59 Friedgen, George A. 1893 36 Floyd-Jones, Emily G. 1870 59 Friedgen, Louisa (Schaefer) 1913 36 Floyd-Jones, George (Inf) 1866 59 Frost, Adelaide (Jackson) 1907 43 Floyd-Jones, Glentworth 1890 59 Frost, Ann 1837 43 Floyd-Jones, Helen Watts 1815 59 Frost, Anne (Frost) 1877 43 Floyd-Jones, Helen Watts 1872 59 Frost, Anna 1821 61 Floyd-Jones, Helen Watts 1917 59 Frost, Anna Rutledge 1883 23 Floyd-Jones, Henry 1849 59 Frost, Caleb 1830 61 Floyd-Jones, Henry 1862 59 Frost, Caroline 1896 43 Floyd-Jones, Martha A. 1870 59 Frost, Charles 1818 43 Floyd-Jones, Mary C. 1863 59 Frost, Charles 1847 43 Floyd-Jones, Mary Louisa 1906 59 Frost, Charles Farley (Inf) 1850 43 Floyd-Jones, Mary Smith 1874 59 Frost, Daniel 1768 43 Floyd-Jones, Mary W. 1855 59 Frost, Edward F. 1899 61 Floyd-Jones, Robert B. 1916 59 Frost, Eleanor 1887 23 Floyd-Jones, Royal Phelps 1900 59 Frost, Eliza 1882 43 Floyd-Jones, Sarah 1844 59 Frost, Elizabeth T. 1805 43 Floyd-Jones, Sarah 1900 59 Frost, Elizabeth (Farley) 1853 43 Floyd-Jones, Sarah T.(Inf) 59 Frost, Emma 43 Floyd-Jones, Stanton 1848 59 Frost, Evalina 1840 34 Floyd-Jones, Thomas Gen. 1851 59 Frost, Freelove W. 1870 43 Floyd-Jones, Thomas 1919 59 Frost, George 1760 43 Floyd-Jones, Thomas L. 1861 59 Frost, Gideon 1880 61 Floyd-Jones, Thomas R. 1857 59 Frost, Gulielma 1857 43 Floyd-Jones, William 59 Frost, Hannah (Fry) 1821 43

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Frost, Henrietta A. 1834 34 Frost, Henry W. 1853 61 Gale, Plato 1865 84 Frost, Howard 1840 34 Gale, Sarah T. (Hart) 1890 84 Frost, Howard Edward 1868 23 Gardiner, Mary Elizabeth 1919 106 Frost, Isaac C. 1875 61 Gardiner, Henrietta 1899 106 Frost, Jacob 1776 43 Garvie, Helen Isabella 1898 24 Frost, Jacob 1833 43 Garvie, James 1812 24 Frost, Jacob 1837 61 Garvie, Jane 1807 24 Frost, Jarvis 1849 43 Garvie, John 1825 24 Frost, Julia 1866 43 Garvie, Mary 1849 24 Frost, Julia Ann 1876 43 Garvie, Thomas 1851 24 Frost, Latitia 1776 43 Garvin, John E. 1889 71,53 Frost, Latitia 1884 43 Garvin, Thomas H. 1896 71,53 Frost, Leonard 1870 61 Gauck, Martin, Sr. 1909 36 Frost, Margaret (Cummings) 1865 43 Gerald, Harriet (Inf) 1843 61 Frost, Margaret J. 1860 43 Germain, Daniel G. 1854 47,45 Frost, Mary 1751 43 Germain, Eliza 1866 47,45 Frost, Mary (Wood) 1841 43 Germain, George 1904 45 Frost, Mary W. 1847 61 Germain, Hannah 1884 45 Frost, Phebe 1877 43 Germain, Hannah Golding 1881 45 Frost, Phebe Underhill 1832 43 Germain, Herbert M. 1916 106 Frost, Philemon T. 1854 34 Germain, John 1870 47,45 Frost, Samuel 1759 43 Germain, Josephine 1915 45 Frost, Samuel 1892 23 Germain, Mary E. 1895 45 Frost, Sarah 1767 43 German, Anna Augusta 1859 23 Frost, Sarah (Woolsey) 1791 43 German, George 1838 25 Frost, Sarah (Cock) 1807 43 German, James 1848 25 Frost, Sarah 1813 43 Gibbons, James 1916 45 Frost, Sarah 1819 43 Gibbs, Mary R. 1886 38 Frost, Sarah 1831 61 Gibson, Edward L. 1878 100 Frost, Sarah (Smith) 1883 61 Gibson, George M. 1894 100 Frost, Sarah (Townsend) 1859 43 Gilbert, Charles Eaton 1881 1 Frost, Sarah Ann 1881 61 Gilbert, Ernest S.B.J. 1905 1 Frost, Sarah H. 1873 43 Gilchrist, Annabelle 1857 106 Frost, Stephen 1812 43 Gilchrist, William E. 1885 106 Frost, Stephen 1818 43 Gildersleeve, Elizabeth 1902 45 Frost, Stephen 1832 43 Gildersleeve, George 1905 45 Frost, Thomas 1782 43 Gildersleeve, Mary E. 1818 71 Frost, Valentine 1890 43 Gildersleeve, Sarah E. 1873 1 Frost, Walter 1831 43 Giles, George P. 1920 106 Frost, William 1865 43 Gill, Armena Davis 1919 45 Frost, William 1905 106 Gillespie, Abby 1887 106 Frost, William Cummings 1914 43 Gillespie, Abigail 1862 106 Frost, William T. 1880 43 Gillespie, Alanson Dryer 1840 106 Frost, Wright 1738 43 Gillespie, D. Layton (Inf) 1888 106 Frost, Wright 1759 43 Gillespie, Harriet Dryer 1842 106 Frost, Wright 1831 43 Gillespie, Lillian M. (Inf) 1887 106 Frost, Zebulon 1767 43 Gillespie, Lydia H. 1856 106 Frost, Zebulon 1858 43 Gillespie, Mary Elizabeth 1857 106 Fry, John 1829 43 Gillespie, Robert J. 1884 106 Frye, Caroline Currie 1916 92 Gillespie, Sarah A.Layton 1882 106 Fryer, John 1829 43 Gillispie, (Child) 1887 106 Frye, Peter Y., M.D. 1897 92 Gillmur, Geo. W. 1893 36 Fryer, Helena W.L. 1893 43 Godfrey, Addie M. (Inf) 1874 1 Fryer, Wm. DeBeauvois 1895 43 Godfrey, Enoch W. 1892 1 Fuller, Emma C. 1915 45 Godfrey, Hannah W. 1880 1

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Golden, Ann Baker 1830 50 Hahn, Rudolf 1917 45 Golden, Ann Lawrence 1872 50 Hainfield, Isabella E. 1899 53 Golden, Augustus 1866 23 Hale, H. Mabel 1881 45 Golden, Carrie E. 1865 23 Hall, Abigail 1865 71 Golden, Charles 1817 50 Hall, Alfred 1848 23 Golden, Charles 1846 23 Hall, Ann Augusta 1906 45 Golden, Charles A. 1897 106 Hall, Anna A. 1812 1 Golden, Charles H. 1911 106 Hall, Anna M. 1870 23 Golden, Charlotte (Inf) 1859 23 Hall, Arthur DeMilt 1880 45 Golden, Cornelia B. 1877 23 Hall, Asa 1888 45 Golden, Elizabeth 1778 50 Hall, Benjamin 1867 71 Golden, Ephraem 1793 50 Hall, Catharine 1847 1 Golden, Ephraem 1817 50 Hall, Catherine 1817 1 Golden, George W. 1870 23 Hall, Catherine 1883 1 Golden, Gilbert V. 1867 23 Hall, Catherine Webster 1912 45 Golden, Hannah 1805 50 Hall, Charles D. 1900 1 Golden, John F. 1882 23 Hall, Charles L. 1877 23 Golden, Laura E. 1897 106 Hall, Charles L. 1893 23 Golden, Mary J. 1914 106 Hall, Cornelia 1910 23 Golden, Perceval 1870 50 Hall, Daniel 1906 45 Golden, Sarah Hyde 1819 50 Hall, Daniel W. 1909 1 Golding, Margaret (Inf) 1824 25 Hall, Edward 1878 45 Gould, Amanda 1883 71 Hall, Elijah F. 1892 45 Gould, Franklin (Inf) 1851 79 Hall, Ellen H. 1909 45 Gould, John W. 1885 71 Hall, Emma D. (Inf) 1888 71,53 Gould, Lydia M. 1902 71,53 Hall, Essie 1893 45 Gould, Little Nelly (Inf) 1855 71 Hall, Esther 1857 43 Grady, Elisha M. 1882 1 Hall, Eugene 1880 45 Grady, Elizabeth 1860 1 Hall, Eugene 1920 45 Graff, Hannah 1854 43 Hall, Fanny C. 1871 23 Graham, _____ 18__ 91 Hall, Fanny K. 1871 23 Graham, Richard 1892 91 Hall, Frank (Inf) 1880 45 Grant, Charles R. 1869 14 Hall, Frank B. 1889 45 Green, Ann 1875 45 Hall, Frank P. 1889 45 Green, Mary 1826 29 Hall, Franklin 1894 45 Green, Mary A. Mitchell 1899 45 Hall, Garrett 1880 23 Green, William 1902 45 Hall, George Hyde 1918 45 Grey, Joseph 1890 23 Hall, Hannah P. Schenck 1883 45 Griffin, Floyd W. (Inf) 1872 106 Hall, Harriet 1863 63 Griffin, Lydia A. 1901 106 Hall, Harriet M. Rowlings 1873 23 Griffin, Sadie L.(Whitney) 1886 106 Hall, Henry 1904 45 Griffing, Henry L. 1893 45 Hall, Henry 1909 23 Griffith, Robert 1781 29 Hall, Herman 1912 45 Grimm, Adolf 1877 23 Hall, Irene 1873 45 Groenevelt, W.T. 1902 45 Hall, J. Edward 1889 23 Gruman, Ann Coles 1896 20A Hall, James 1865 63 Gruman, Horace L. 1891 20A Hall, James 1884 45 Gude, Charles 1863 92 Hall, James 1899 45 Gude, Teresa 1870 92 Hall, James B. 1855 25 Hall, Jane 1871 1 H., T. 8 Hall, John 1870 23 Hackney, David A. 1888 54 Hall, John 1880 1 Hackney, Mary A. 1916 54 Hall, Josephine S. 1892 45 Hackney, Mary Augusta 1865 54 Hall, Julia A. 1900 45 Hackney, Robert W. 1888 54 Hall, Latting 1868 45 Haddan, Rhoda 1854 94 Hall, Mary 1850 1

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Hall, Mary 1860 1 Hartell, Mary 1873 106 Hall, Mary 1890 1 Hartt, Alanson P. 1886 106 Hall, Mary Anna 1883 23 Hartt, Ella 1881 106 Hall, Mary Idell 1896 45 Hartt, Henry 1866 106 Hall, Mary J. (Williams) 1902 1 Hartt, Henry F. 1911 106 Hall, Mary M. 23 Hartt, Josephine 1910 106 Hall, Noah 1888 1 Hartt, Sherman 1880 106 Hall, Phebe Eliza 1846 1 Haskell, Eudorah F. 1883 23 Hall, R. Eugene 1873 1 Hauser, George S. 1907 106 Hall, Reuben 1887 1 Hauser, Hannah L. 1895 106 Hall, Samuel (Inf) 23 Hauser, Martha (Inf) 1893 14 Hall, Sarah 1905 1 Hauser, Sarah C. 1918 106 Hall, Sarah Ann 1909 1 Hauser, Simeon 1911 106 Hall, Sarah Elizabeth 1886 23 Haviland, Freelove 1820 83,81 Hall, Sarah M. 1885 45 Hawley, Cornelia P. 1862 112 Hall, Sarah M.(Tappen) 1911 1 Hawkhurst, Mary (Inf) 1832 43 Hall, Sarah Maria (Inf) 1856 23 Hawxhurst, ____(Inf) 1867 14 Hall, Tommy K. (Inf) 1871 23 Hawxhurst, Allen 1871 71 Hall, Uriah 1883 45 Hawxhurst, Ann 1860 61 Hall, Wilhelmina C. 1918 1 Hawxhurst, Ann (Inf) 1862 14 Hall, William (Inf) 1843 23 Hawxhurst, Ann 1868 71 Hall, William 1855 25 Hawxhurst, Charles P. (Inf) 1861 14 Hall, William 1866 45 Hawxhurst, Deborah 1865 61 Hall, William H. 1885 23 Hawxhurst, Elizabeth Ann 1861 61 Hall, William Lewis 23 Hawxhurst, Geo. W. (Inf) 1871 14 Hall, William M. 1875 23 Hawxhurst, Martha Jane 1870 14 Hallett, William Allen 1859 24 Hawxhurst, Mary A. (Inf) 1856 71 Hallman, Phebe W. 1858 27 Hawxhurst, Mary Ann 1827 25 Hallock, Alfred H. 1883 14 Hawxhurst, Nathaniel(Inf) 1864 14 Ham, George H. 1872 23 Hawxhurst, Phebe (Inf) 1864 14 Ham, Ruthetta Clark 1875 23 Hawxhurst, Rebecca 1854 92 Hamilton, Helen Mar. 1898 90 Hawxhurst, Samson 1733 67 Hamilton, John Turner 1899 90 Hawxhurst, Sarah (Inf) 1862 14 Hamilton, Laura W. 1900 90 Hawxhurst, Sylvester (Inf) 1852 14 Hamilton, Sarah Wortman 1887 90 Hawxhurst, Washington (Inf) 1871 14 Hammond, Ann 1836 78 Hawxhurst, William C. 1882 14 Hammond, John A. 1826 78 Hawxhurst, William H. 1848 14 Hand, Mary 1811 91 Haydock, Henry 1884 38 Hanser, George S. 1907 106 Hayes, John 1871 106 Hanser, Hannah L. 1895 106 Hayes, Sarah Ann 1892 106 Hanser, Sarah C. 1918 106 Heaphy, Richard 1841 112 Hanser, Simeon 1911 106 Heasley, J. Arthur 1890 45 Hardenbrook, Elizabeth 1841 92 Heasley, James 1916 45 Haring, Elbert 92 Heasley, Nancy E. 1911 45 Harrington, Alma Cock 1914 106 Heath, Mary E. 1910 45 Harris, Sarah 1880 38 Heberer, Elizabeth 1887 36 Harrold, Caroline Bragg 1854 23 Heberer, Elizabeth A. 1905 36 Harrold, Caroline Clifford 1856 23 Heberer, J. Harry 1894 36 Harrold, Eliza Clifford 1855 23 Heberer, Kasper 1870 36 Harrold, Margaret 1855 23 Hegeman, Adriaen 1747 75 Harrold, Mary 1871 23 Hegeman, Adriaen, Jr. 1776 106 Harrold, Mary Anna 1891 23 Hegeman, Amelia C. 1858 12 Harrold, Samuel 1794 101 Hegeman, Ann Eliza 1890 23 Harrold, Samuel 1874 23 Hegeman, Anna Augusta 1904 12 Harrold, William 1855 23 Hegeman, Arthur B. 1884 23 Hart, William Henry 1887 84 Hegeman, Catharine B. 1876 12

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Hegeman, Charles 1906 106 Hendrickson, Carman 1827 113 Hegeman, Charles A. 1863 106 Hendrickson, Carman 1884 45 Hegeman, Elbert 1821 12 Hendrickson, Carmine 1881 45 Hegeman, Elbert 1824 12 Hendrickson, Charles 1891 16 Hegeman, Elbert 1852 12 Hendrickson, Dwight T. 1849 26 Hegeman, Elbert Maj. 1899 12 Hendrickson, Edwards 1861 23 Hegeman, Eleanor 1876 12 Hendrickson, Eleanor 113 Hegeman, Femmeje R. 1745 75 Hendrickson, Emma M. 1888 53 Hegeman, Jacob 1892 12 Hendrickson, Hannah 1835 113 Hegeman, James 1862 12 Hendrickson, Hannah(Inf) 1843 113 Hegeman, Jemima E. (Inf) 1862 106 Hendrickson, Hannah 1855 113 Hegeman, Joseph 1783 75 Hendrickson, Harriet 1906 45 Hegeman, Margaret 1843 12 Hendrickson, Jane 1854 113 Hegeman, Margaret 1852 12 Hendrickson, John 1843 113 Hegeman, Maria Louise (1910) 12 Hendrickson, John Edgar 1863 53 Hegeman, Martha Electra 18__ 7 Hendrickson, Joseph S. 1906 45 Hegeman, Mary E. 1845 12 Hendrickson, Julia A. 1891 14 Hegeman, Mary Elizabeth 1863 12 Hendrickson, Laura 1890 45 Hegeman, Mary Harrold 1814 23 Hendrickson, Lavinia 1851 26 Hegeman, Mary Louisa 18__ 12 Hendrickson, Mary 1837 113 Hegeman, Mary Louise 1873 12 Hendrickson, Mary 1866 94 Hegeman, Rutgers 1893 12 Hendrickson, Mary 1878 94 Hegeman, Sarah 1764 75 Hendrickson, Mary Ann 1858 1 Hegerman, Benjamin 1873 1 Hendrickson, Samuel J. 1890 14 Hegerman, Benjamin H. 1892 1 Hendrickson, Sarah 1821 113 Hegerman, Charlotte 1860 1 Hendrickson, Sarah F. 1843 26 Hegerman, Cora G. 1877 1 Hendrickson, Silas 1857 94 Hegerman, Grace (Inf) 1862 1 Hendrickson, Stephen 1819 113 Hegerman, John 1832 1 Hendrickson, Stephen 1837 113 Hegerman, John B. 1864 1 Hendrickson, Stephen 1854 113 Heley, Ann Secker 1896 50 Hendrickson, Stephen J. 1853 113 Heley, Annie 1887 23 Hendrickson, Stephen S. 1874 45 Heley, Elizabeth 1887 45 Hendrickson, Susan 1867 113 Heley, Frank 1892 23 Hendrickson, Thomas C. 1847 113 Heley, Joseph Sr. 1848 45 Hendrickson, Whitney 1877 94 Heley, Richard 1862 50 Herring, Ann Golden 1880 23 Heley, Richard 1891 23 Herring, Carrie Lewis(Inf) 1857 23 Heller, Peter 1797 92 Herring, Elizabeth 1859 23 Helly, Elizabeth 1887 45 Herring, Emily 1857 23 Helms, Charles A. Col. 1901 116 Heuser, Katharina 1890 16 Helms, Cora (Inf) 1877 116 Heuser, Martha (Inf) 1893 16 Helms, Elizabeth 1908 116 Hewlett, ___ (Inf-Female) 1843 111,53 Hempstead, Deborah B. 1910 45 Hewlett, Abraham V.W. 1855 54 Henderson, Charlotte M. 1895 91 Hewlett, Alfred A. (Inf) 1848 54 Henderson, Charlotte Pell 1896 91 Hewlett, Anne 1855 54 Henderson, Cortland 1860 91 Hewlett, Charles Capt. 114 Henderson, Emma 1899 45 Hewlett, Coles T. 1866 106 Henderson, Frank E. 1896 91 Hewlett, Divine 1817 54 Henderson, William H. 1860 91 Hewlett, Edgar 1854 111,53 Hendrickson, Albert C 1911 106 Hewlett, Elizabeth (Inf) 1836 54 Hendrickson, Aletta T. 1874 23 Hewlett, Elizabeth 1838 114 Hendrickson, Andrew 1857 94 Hewlett, Elizabeth T. 1844 54 Hendrickson, Anne 1854 113 Hewlett, Emma 1905 54 Hendrickson, Anna 1860 71 Hewlett, Eva Catharine L. 1889 106 Hendrickson, Annie M. 1904 106 Hewlett, Freddie (Inf) 1876 53 Hendrickson, Asa 1868 94 Hewlett, Hannah (Jackson) 1787 114

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Hewlett, Harriet A. 1902 111,53 Hill, Mary (Inf) 1863 8 Hewlett, Henry 1847 114 Hill, Mary 1894 78 Hewlett, Henry Allen(Inf) 1845 106 Hillyer, Philo 1852 23 Hewlett, Isaac 1838 54 Hillyer, Sarah S. 1857 23 Hewlett, Jacob C. 1879 53 Hinman, ____ 1862 7 Hewlett, Jane P. 1832 54 Hinman, Emma A. 1860 7 Hewlett, John 1790 114 Hinman, Julia 1863 7 Hewlett, John 1810 114 Hinman, Sarah Titus 1865 7 Hewlett, John 1812 114 Hoagland, Addie 1897 106 Hewlett, John A. 1919 14 Hoagland, Alfred 1902 106 Hewlett, John C. 1827 114 Hoagland, Harry M. 1910 106 Hewlett, John Esq. 1812 114 Hoagland, Mary 1917 106 Hewlett, John Divine 1863 54 Hoagland, Mary E. 1920 106 Hewlett, John Jacob 1870 53 Hoagland, William Henry 1910 106 Hewlett, John V. 1863 111,53 Hoffman, Jacob 1874 23 Hewlett, Julia 1886 111,53 Hoffman, Eva M. 1877 23 Hewlett, Juliana 1847 54 Holland, Susan (Jackson) 1856 82 Hewlett, Junius H. 1905 106 Holmes, Abraham L. 1888 53 Hewlett, Lewis 1856 114 Holmes, Caroline L. 1867 53 Hewlett, Lydia A. 1849 54 Holmes, Mary L. 1892 53 Hewlett, Margaret (Jones) 1825 61 Hoogland, A. 1798 106 Hewlett, Margaretta B. 1862 106 Hoogland, Ada M. (Inf) 1861 106 Hewlett, Martha 114 Hoogland, Annie Monfort 1811 106 Hewlett, Martha 1860 54 Hoogland, Catharine 1849 106 Hewlett, Mary 1818 114 Hoogland, Catharine 1880 106 Hewlett, Mary 1849 111,53 Hoogland, Catharine Ann 1867 106 Hewlett, Mary 1867 114 Hoogland, Cornelius 1899 106 Hewlett, Miriam 1892 111,53 Hoogland, Eliza (Inf) 1817 106 Hewlett, Newbury 1821 114 Hoogland, Emma Louise 1870 106 Hewlett, Phebe 1811 114 Hoogland, Frank 1868 106 Hewlett, Phebe A. 1874 106 Hoogland, George (Inf) 1856 106 Hewlett, Rhoda 1852 54 Hoogland, George C. 1850 106 Hewlett, Samuel J. 1884 106 Hoogland, James L.(Inf) 1826 106 Hewlett, Sarah 1808 114 Hoogland, James L. 1909 106 Hewlett, Sarah V. 1871 54 Hoogland, John J. (Inf) 1856 106 Hewlett, Susan R. 1907 14 Hoogland, John V. 1861 106 Hewlett, Thomas F. (Inf) 1870 53 Hoogland, M. 1759 106 Hewlett, Townsend 1832 61 Hoogland, M. 1776 106 Hewlett, William 1860 54 Hoogland, Maria 1814 106 Hewlett, William D. (Inf) 1849 54 Hoogland, Martha E. 1909 106 Hicks, Abigail 1850 38 Hoogland, Mary Monfort 1828 106 Hicks, Elias 1830 38 Hoogland, Mary 1852 106 Hicks, Elizabeth 1871 38 Hoogland, Phebe 1791 106 Hicks, Esther 1822 50 Hoogland, S. 1782 106 Hicks, James 1835 106 Hoogland, Sarah A. 1887 106 Hicks, John A. 1853 100 Hoogland, Sarah A. 1899 106 Hicks, Lucretia 1834 39 Hoogland, Sarah J. 1883 106 Hicks, Mary 1886 38 Hoogland, Tunis 1844 106 Hicks, Mary E.(Inf) 1843 106 Hoogland, W. 1778 106 Hicks, Mary K. 1912 100 Hoogland, Wallace C.(Inf) 1875 106 Hicks, Matthew A. 1852 100 Hoogland, William 1857 106 Hicks, Valentine 1850 38 Hoogland, William Henry 1910 106 Hicks, William S. 1854 106 Hoogland, William Jas. 1893 106 Higgs, Mary Ann 1856 92 Hoogland, William S. 1909 106 Higgs, William 1872 92 Hoogland, Willimsey 1855 70 Higgs, William H. 1896 92 Hornick, Sarah Jane 1877 106

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Horsfield, Freelove 1808 11 Hume, James 1842 106 Horsfield, Isaac U. 1823 11 Hume, Martha (Remsen) 1836 106 Horsfield, Mary E. 1820 11 Hume, Mary 1866 106 Horsfield, Sarah Ann 1890 11 Hume, Walter 1846 106 Horsfield, Sarah J. 1848 11 Hunt, Abraham R. 1887 38 Horsfield, Thomas W. 1868 11 Hunt, Mary B. 1888 38 Horsfield, Timothy T. 1839 11 Hutchins, Henry C. 1916 106 Horton, Elizabeth H. 1874 106 Hutchins, Phebe A. 1912 106 Horton, Emily Valentine 1914 106 Hutchinson, Andrew J. 1915 45 Horton, Emma 1886 53 Hutchinson, Angie M. 1908 45 Horton, Freelove 1820 87 Hutchinson, Maria 71 Horton, George (Inf) 1833 71 Hutchinson, Maria W. 1909 45 Horton, George 1918 72 Hutchinson, Rosalie Maria 1861 71 Horton, George D. 1910 106 Hutchinson, Theodore J. 1889 45 Horton, Harriet 1850 71 Hyde, George W. 1855 25 Horton, James 1846 71 Hyde, James 1852 82 Horton, John D. (Inf) 1816 71 Hyde, James 1875 23A Horton, Joseph 1837 71 Hyde, John 1834 25 Horton, Mary 1846 106 Hyde, Mary 1865 23A Horton, Mary Ann 1879 71 Hyde, Mary 1902 82 Horton, Mary Aug. (Inf) 1816 71 Hyde, Phebe 1832 25 Horton, May (Inf) 1867 53 Hyde, Samuel (Inf) 1806 25 Horton, Nathan 1795 87 Hyde, Thomas Q. 1856 25 Horton, Susan 1908 71,53 Horton, Townsend J. 1863 106 Irving, G. 1847 23 Horton, Webley (Inf) 71 Irving, Thomas 1867 106 Horton, Webley 1900 71,53 Isaac, Daniel 92 Horton, William H. 1900 106 Hosford, Julia May (Hall) 1914 1 Jacques, John 1853 91 Houser, Amelia 1852 106 Jackson, Anne 1846 82 Houser, Nancy Ann 1865 106 Jackson, Elizabeth H. 1863 114 Howard, Hester Mary 1897 53 Jackson, Esther (Willis) 1881 11 Howard, Robert Theus 1885 53 Jackson, Ethalinda L. 1894 11 Howell, Aaron 1841 63 Jackson, Frank 1864 11 Howell, Kate Southard 1907 45 Jackson, Hannah H. 1870 114 Howland, Eliza Woolsey 1917 29 Jackson, Harriet 1840 82 Howland, Joseph 1886 29 Jackson, Jacob 1867 38 Howlett, Ellen 1915 45 Jackson, Jacob S. 1894 58 Hoyt, Phebe J. 1907 106 Jackson, John 1821 38 Hubbs, Arden 1898 14 Jackson, Kenneth C. 1914 106 Hubbs, Elizabeth W. 1890 14 Jackson, Lillian Irene 1904 38 Hubbs, Jefferson 1843 38 Jackson, Lonnie 1874 38 Hubbs, John 1889 38 Jackson, Louis H. 1892 23 Hubbs, Joshua 1886 14 Jackson, Martha W. 1879 114 Hubbs, Margaret S. 1887 71 Jackson, Mary A. (Cock) 1918 66,45 Hubbs, Mary 1887 38 Jackson, Mary Elizabeth 1885 23 Hubbs, Mercy 1868 38 Jackson, Mary F. 1859 11 Hubbs, Phebe Ann 1875 38 Jackson, Phebe Duryea 1889 38 Hubbs, Richard 1864 38 Jackson, Obadiah 1867 11 Hubbs, Richard C. 1894 38 Jackson, Phebe H. 1877 114 Hubbs, Thomas B. 1843 38 Jackson, Rebecca T. 1887 58 Hubbs, Thomas Franklin 1851 38 Jackson, Samuel T. 1874 114 Hubbs, Thomas Jefferson 1844 38 Jackson, Sarah T. 1848 11 Hudson, William T. 1901 45 Jackson, T. Charles 1892 23 Hughes, G. Warren 1920 45 Jackson, Thomas T. 1892 23 Hume, James Capt. 1807 106 Jackson, Timothy T. 1881 11

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Jackson, William H. 1872 11 Jones, Elizabeth 1869 53 Jacques, John 1853 91 Jones, Esther 1801 58 Jaisle, Christiana 1864 18 Jones, George Washington 1854 92 Jaisle, John E. (Inf) 1864 18 Jones, Hannah Townsend 1850 54 Jaques, Pauline 1819 66,45 Jones, Harriet Augusta 1867 53 James, Bernice M. 1896 53 Jones, Harriet Howell 1896 53 James, James H. 84 Jones, Henry J. 1865 54 Janes, S.D. 71,53 Jones, Isaac H. 1887 114 Jantzen, Carl G. 1910 36 Jones, James W. 1916 58 Jarvis, David 1867 14 Jones, John 1819 54 Jarvis, David 1874 16 Jones, John Devine 1895 53 Jarvis, Jane (Powell) 1881 14 Jones, John H. 1859 53 Jarvis, John 1893 14 Jones, John Jackson 1824 58 Jarvis, Sophia 1874 14 Jones, John Jay (Inf) 1838 59 Jarvis, Susannah (Mott) 1886 14 Jones, John Jay 1913 92 Jarvis, Whitman 1878 14 Jones, Joshua Townsend 1854 54 Jarvis, Whitson 1886 14 Jones, Joshua W. Capt. 1863 53 Jaynes, Paulina 1819 62 Jones, Julia Neilson 1903 54 Jeffrey, Jenny B.C. 1890 45 Jones, Kezia (Youngs) 1829 58 Jenkins, Elizabeth 1865 71,53 Jones, Kezia (Inf) 1838 54 Jenkins, Thomas 1867 71,53 Jones, Loretta (Hewlett) 1838 54 Jennings, Elizabeth B. 1889 45 Jones, Margery Fleet 1863 92 Jepson, William W. 1846 23 Jones, Mary 1872 54 Jervis, Erastus 1860 100 Jones, Mary Catharine 1867 53 Johnson, Abraham L. 1884 53 Jones, Mary Elizabeth 1882 58 Johnson, Charles 1887 53 Jones, Mary Townsend 1858 54 Johnson, George W. 1889 14 Jones, Nathaniel W. 1863 53 Johnson, Harriet V. 1889 16 Jones, Nora J. (Scudder) 1886 53 Johnson, James 1853 100 Jones, Phebe (Jackson) 1800 58 Johnson, Mary E. 1887 45 Jones, Robert 1868 54 Johnson, Mary E. 1862 45 Jones, Samuel Esq. 1819 58 Jones, (Inf-male) 1840 92 Jones, Samuel Jackson 1873 58 Jones, ____ W. 1856 58 Jones, Samuel T.J. 1914 58 Jones, Alice 1862 53 Jones, Samuel W. 1878 53 Jones, Alice Livingstone 1849 54 Jones, Samuel Youngs 1858 92 Jones, Ann Josephine 1838 53 Jones, Sarah Elizabeth 1853 53 Jones, Anna (Willet) 1751 59 Jones, Sarah Eloise 1850 92 Jones, Annie Bailey 1892 53 Jones, Sarah W. 1855 54 Jones, Arabella S. 1846 54 Jones, Theodosius Bailey 1879 53 Jones, Arrabella 1815 54 Jones, Thomas Maj. 1713 59A,59 Jones, Charles 1913 54 Jones, Thomas 1807 58 Jones, Cordelia 1918 106 Jones, Thomas 1817 58 Jones, Daniel Youngs 1903 58 Jones, Thomas W. 1804 58 Jones, David Esq. 1775 59 Jones, Townsend 1891 53 Jones, David Jr. 1916 54 Jones, Walter 1828 58 Jones, David Thomas (Inf) 1837 59 Jones, William 58 Jones, David W. 1877 54 Jones, William 1779 58 Jones, Dorothy A. 1885 54 Jones, William E. 1883 92 Jones, Edmund 1900 54 Jones, William Edward 1890 53 Jones, Elbert Haring 1854 92 Jones, Willie 1875 23 Jones, Elbert Haring 1862 92 Jordan, George W. 1900 45 Jones, Elbert W. 1826 58 Jordan, Margaret M. 1905 92 Jones, Elbert W. 1908 54 Jordan, Maria S. 1893 45 Jones, Eliza Hall 1899 58 Jordan, Robert 1913 92 Jones, Elizabeth (Inf) 1819 54 Jung, Elizabeth 1880 14 Jones, Elizabeth 1868 58

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Kalor, James 1846 112 King, Margaret P. 1902 45 Kalor, Mary Ann 1849 112 Kingsland, Mary 1836 23 Kane, Emma Elizabeth 1878 92 Kingsland, Mary A. 1865 23 Kane, Frederick Lloyd Jr. 1914 92 Kingsland, Stephen 1862 23 Kane, Georgiana Mahan 1911 92 Kingsland, William W. 1838 23 Kane, James Mason 1853 92 Kinkaide, Edwin S. 1918 100 Kane, John R. 1901 92 Kinkaide, Samuel 1888 100 Kane, Reuben W. Folger 1857 92 Kipp, Thos. 1782 75 Kane, Samuel Summers 1855 92 Kirby, Hannah Latting 1864 44 Kashow, Hamilton Z. 1857 25 Kirby, Matilda 1894 38 Keil, Charles 16 Kirby, Willet 1882 38 Keil, Charles G. 1890 16 Kirk, Anna 61 Keil, Francis 16 Kirk, Daniel 1827 61 Keil, Julia Francis 1890 14 Kirk, Daniel 1872 61 Kellogg, Harriet 1818 79 Kirk, Florence T. 1879 61 Kelly, George H. 1881 1 Kirk, Hannah 1897 61 Kelly, Jane 1892 71,53 Kirk, Hannah M. 1905 45 Kelsey, Lorella 1878 54 Kirk, Joshua 1872 61 Kemble, Mabel (Velsor) 1909 116 Kirk, Mary A. 1861 61 Kennedy, Arthur (Inf) 1886 14 Kirk, Mary T. 1871 61 Kennedy, James 14 Kirk, Richard 1855 61 Kennedy, Mary 14 Kirk, Sarah Jane 1917 45 Kent, Augusta E. 1863 92 Kirk, Thomas H. 1864 25 Kent, Clarence J. 92 Kirk, William E. 1897 45 Kepner, Edith B.Hubbs 1917 92 Kissam, Helena 1790 87 Kernan, Ann M. 1892 106 Kitson, Elizabeth (Inf) 1839 1 Ketcham, ___May 1864 100 Kitson, Sarah 1876 1 Ketcahm, Adalaide (Inf) 1861 14 Knabell, George 1877 112 Ketcham, Alanson 1866 14 Ketcham, Catherine A. 1875 94 Labagh, Isaac 1876 53 Ketcham, Charity 1877 16 Labagh, Isaac Mead 1878 53 Ketcham, Ebenezer 1874 14 Lambertson, John 1918 70 Ketcham, Edna (Inf) 1882 14 Lambson, George 1857 70 Ketcham, Edward 1880 14 Lambson, Sarah 1867 70 Ketcham, Emma 1882 14 Lambson, William (Inf) 1861 70 Ketcham, Frank W.E. 1917 45 Larrabee, _____ 1898 88 Ketcham, Ida A. 1880 14 Larrabee, Anna 1854 88 Ketcham, James Edgar 1866 94 Larrabee, Annie 1911 88 Ketcham, Jennie Walters 1881 94 Larrabee, David R. 1869 88 Ketcham, Joshua 1867 14 Larrabee, Gamaliel 1875 88 Ketcham, Kezia Terry 1876 16 Larrabee, Gamaliel 1878 88 Ketcham, Margaret E. 1878 38 Larrabee, George W. 1910 88 Ketcham, Martha Ann 1855 94 Larrabee, Laura 1901 88 Ketcham, Martha Ann 1858 94 Larrabee, Libbie 1880 88 Ketcham, Martin 1868 14 Larrabee, Maria 1861 88 Ketcham, Mary A.F. 1865 38 Larrabee, Maria 1883 45 Ketcham, Mary Elizabeth 1881 14 Larrabee, Mary E. 1909 88 Ketcham, Melissa 1889 14 Larrabee, Otis 1906 88 Ketcham, Nathaniel 1883 14 Larrabee, Phebe 1864 88 Ketcham, Peter V. 1882 16 Larrabee, Rhoda 1842 88 Ketcham, Philip 1863 14 Larrabee, Rhoda 1864 88 Ketcham, Ruth (Van Nostrand) 1864 14 Larrabee, Robt 1892 88 Ketcham, Ruth H. Powell 1863 14 Larrabee, Samuel Y. 1914 45 Ketcham, Sarah E. 1871 14 Larrabee, Sarah 1902 88 Ketcham, Sybil P. 1881 14 Larrabee, Sarah M. 45 Ketcham, William A. 1865 14 Larrabee, Susan 1864 88

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Larrabee, Thomas 1850 88 Latting, Sarah (Frost) 1810 43 Lasher, Sarah 1872 94 Latting, Sarah 1812 44 Lasher, Sarah Maria 1858 94 Latting, Sarah A. 1891 112 Laton, Abraham 1841 106 Latting, Sarah Frost 1907 50 Laton, Charles S. 1867 106 Latting, Susannah 1868 16 Laton, David 1862 106 Latting, W.F. 1888 71,53 Laton, George 1855 106 Latting, William 1812 44 Laton, Jacob 1852 106 Latting, William D. 1863 44 Laton, John M. 1873 106 Latting, William Dealle 1863 50 Laton, L. 1795 106 Latting, Wm. H. 1871 16 Laton, M. 1770 106 Laurie, Frances F. Seaman 1893 38 Laton, Madalina 1856 106 Laurie, William W. 1893 38 Laton, Maria 1879 106 Lawrence, Abraham B. 1886 14 Laton, P. 1790 106 Lawrence, Antoinette 1888 14 Laton, Peter H. 1833 106 Lawrence, Daniel K. 1895 106 Laton, Phebe 1864 106 Lawrence, Jarvis W. 1888 16 Laton, Phebe Elizabeth 1888 106 Lawrence, Martha 1889 14 Laton, Samuel B. 1859 106 Lawrence, Martha A. 1909 106 Laton, Townsend 1854 106 Lawrence, Phebe (Parish) 1832 91 Laton, W. 1778 106 Lawson, Anna A. 1904 45 Laton, Willet U. 1856 106 Lawson, John 1882 45 Laton, William 1872 106 Lawson, Lillian D. 1882 45 Latten, Anna 1828 91 Lawson, M. Cynthia 1901 45 Latten, Eliza 1892 91 Lawson, Margaret A. 1912 45 Latten, Judith 1865 91 Layton, Abraham 1832 106 Latten, Phebe 1854 91 Layton, Abraham 1883 106 Latten, Rebekah 1807 91 Layton, Albert 1880 14 Latten, Richard 1831 91 Layton, Alfred C. 1885 106 Latten, Rhoda 1854 91 Layton, Amanda L. 1885 106 Latten, Silas 1842 91 Layton, Andrew J. 106 Lattin, Charles G. 1869 14 Layton, Annie 1869 106 Lattin, Deborah Jane 1861 14 Layton, Caddie E. 1885 106 Lattin, Ella 1891 14 Layton, Charles A. 1863 106 Lattin, Joseph H. (Inf) 1868 14 Layton, Charles W. (Inf) 1881 106 Lattin, Julia 1873 14 Layton, Clarence P. 106 Lattin, Susannah 1868 14 Layton, David Capt. 1810 106 Lattin, William H. 1891 14 Layton, David 1862 106 Latting, Amy (Inf) 1870 14 Layton, David 1881 106 Latting, Attell 1874 14 Layton, David N. 1868 106 Latting, Augusta 1881 23 Layton, Davie 1875 14 Latting, Charles 1842 44 Layton, Elbert 1877 16 Latting, Charles G. 1869 16 Layton, Eleanor 1826 106 Latting, Deborah Jane 1861 16 Layton, Emeline E. 1879 106 Latting, Elizabeth 1859 44 Layton, Emma 1919 106 Latting, Elizabeth 1866 23 Layton, Garret M. (Inf) 1842 106 Latting, Freelove (Coles) 1848 23 Layton, George 1855 106 Latting, Henry 1893 16 Layton, George 1881 14 Latting, Isaac B. 1873 112 Layton, George M. 1835 106 Latting, Jacob 1847 23 Layton, Hannah 16 Latting, Joseph 1776 44 Layton, Harriet (Smith) 1877 14 Latting, Joseph 1862 44 Layton, Henrietta (Inf) 1849 14 Latting, Joseph 1862 50 Layton, Isaac 1849 106 Latting, Joseph H. 1868 16 Layton, Jacob 1852 106 Latting, Lanah 1853 90 Layton, Jane M. (Philips) 1907 106 Latting, Mary 1800 44 Layton, John 1840 106 Latting, Mary 1820 23 Layton, John M. (Inf) 1831 106

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Layton, John M. 1873 106 Lewis, Mary Ann 1854 73 Layton, John V. 1904 106 Lewis, Mary A.Van N. 1858 69 Layton, John W. (Inf) 1886 106 Lewis, Mildred Isabell 1919 116 Layton, Jordan 1909 106 Lewis, Nelson (Inf) 1849 69 Layton, Lydia A. 1884 106 Lewis, Nelson 1900 69 Layton, Magdalena 1856 106 Lewis, William H. 1852 69 Layton, Maria (Inf) 1850 14 Lewis, Sarah E. (Velsor) 1912 116 Layton, Martin (Inf) 1845 106 Lincoln, Cornelia S. 23 Layton, Mary 1820 106 Lincoln, Eugene M. 1891 23 Layton, Mary 1829 106 Lincoln, Fletcher H. 1879 23 Layton, Mary 1897 106 Lincoln, Grace E. 23 Layton, Mary Ann 1882 106 Lincoln, Harriet N. 23 Layton, Mary E. 1911 106 Lincoln, Martha A. 1870 23 Layton, Mary E. 1918 106 Livingston, John 23 Layton, Mary J. 1892 106 Livingston, Louisa 23 Layton, Mary M. 1831 106 Lockard, Elizabeth 1913 45 Layton, Peter 1865 106 Lockard, John L. 1854 45 Layton, Peter H. 1875 106 Lockard, Oakley K. 1865 45 Layton, Peter V. 1906 106 Lockard, Thomas 1888 45 Layton, Phoebe E. 1885 106 Loeffler, Gertrude 1919 45 Layton, Sarah 1875 106 Loines, Elisabeth 1881 82 Layton, Sarah Monfort 1895 106 Loromer, Herbert 1894 45 Layton, Sarah Ann Platt 1851 106 Losee, Eve 1857 92 Layton, Thos. J. 1864 106 Losee, Sarah Ann 1882 106 Layton, Thompson 1904 106 Lovell, Augustina Rossina 1871 10 Layton, Voorhis (Inf) 1840 71 Lucas, Elizabeth C. 1910 45 Layton, Willet 16 Lucas, Sarah Rivington 1893 23 Leek, Alice E. 1900 106 Lucus, Daisy A. 23 Leek, John R. Capt. 1906 106 Lucus, Rupertt (Inf) 23 Lehsten, Henrietta K. (Kohl) 1915 36 Ludlam, ___ (Infant son) 1817 91 Lehsten, John C. 1900 36 Ludlam, (Little May) 64 Leverich, Fannie F-J. 1918 59 Ludlam, Achsah F. 1894 106 Lewis, Abigail 116 Ludlam, Adeline T. 1877 106 Lewis, Alfred V. 116 Ludlam, Alfred 1909 45 Lewis, Alonzo T. 116 Ludlam, Alfred 1915 45 Lewis, Ann 1883 106 Ludlam, Alice Hall 1911 45 Lewis, Annie E. 1918 45 Ludlam, Alice P. (Inf) 64 Lewis, Catherine Ann 1862 94 Ludlam, Ann Elizabeth 1917 64 Lewis, Catherine S. 1902 45 Ludlam, Caroline P. 1833 91 Lewis, Charles Leslie 1896 116 Ludlam, Charles 1769 8 Lewis, Daniel 1881 69 Ludlam, Charles 1836 45 Lewis, Daniel 1893 69 Ludlam, Chester E. (Inf) 1852 106 Lewis, Edgar 116 Ludlam, Daniel 1819 91 Lewis, Edith M. 45 Ludlam, Deborah 1838 45 Lewis, Elizabeth A. 1894 45 Ludlam, Deborah 1850 64 Lewis, Elizabeth A. 1910 45 Ludlam, Deborah 1900 64 Lewis, Emily 1861 69 Ludlam, Deborah A. 1892 106 Lewis, Fannie 1917 69 Ludlam, Edward 1879 91 Lewis, Frank 1901 116 L (Ludlam, Eliz) 1723 8 Lewis, Isaac B. 1867 45 Ludlam, Eliz Townsend 1738/39 8 Lewis, James 1898 1 Ludlam, Eliz Wright 1756 8 Lewis, John H. 1887 45 Ludlam, Elizabeth 1756 8 Lewis, John H. 1896 45 Ludlam, Elizabeth 1856 64 Lewis, Josie 1886 45 Ludlam, Elizabeth 1894 64 Lewis, Margaret (Boerum) 1837 69 Ludlam, Elizabeth Baker 1808 8 Lewis, Mary 1883 23 Ludlam, Elizabeth Coles 1899 106

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Ludlam, Elizabeth Feeks 1849 45 Ludlum, James Henry 1853 45 Ludlam, Ellen Layton 1871 45 Ludlum, Ruth F. (Coles) 1883 45 Ludlam, George T. 1882 45 Ludlum, Sarah 1853 45 Ludlam, Gregorio (Inf) 1837 91 Ludlum, Sarah Ann 1837 45 Ludlam, Hannah D. M. 1902 45 Ludlum, Sarah F. 1850 45 Ludlam, Helen 1852 92 Ludwig, Charles 1891 45 Ludlam, Henrietta Parish 1909 91 Ludwig, Sarah Ludlam 1853 45 Ludlam, Henry 1791 8 LuGar, Hiram B. 1900 100 Ludlam, Henry of Hogg Island 1817 39 LuGar, Jesse L. 1892 100 Ludlam, Isaac Cocks 1908 64 Luyster, Catrina Lott 1766 75 Ludlam, Hosannah 183_ 91 Luyster, Charles 1893 106 Ludlam, James Henry 1851 45 Luyster, Daniel T. 1915 106 Ludlam, James M. 1898 92 Luyster, Elbert (Inf) 1890 106 Ludlam, John 1868 64 Luyster, Esther 1890 106 Ludlam, John Coger 1883 45 Luyster, Florence (Inf) 1895 106 Ludlam, Joseph 1865 64 Luyster, Florence 1920 106 Ludlam, Joseph 1867 64 Luyster, John H. (Inf) 1868 106 Ludlam, Joseph 1912 106 Luyster, Margaret Remsen 1898 23 Ludlam, Joseph Jr. 1729/30 8 Luyster, Martha M. 1890 106 Ludlam, Joseph S. 1835 64 Luyster, Mary J.Hoogland 1868 106 Ludlam, Julia Parish 1917 91 Luyster, Peter 1772 75 Ludlam, Letty 1867 64 Luyster, Peter 1834 75 Ludlam, Luisita (Inf) 1838 91 Luyster, Sarah J. 1881 23 L.(Ludlam) M. N. 1829 8 Luyster, Sarah Monfoort 1757 75 Ludlam, Maria 1871 45 Lyness, Sarah Martha 1911 45 Ludlam, Martha P. 1853 91 Lyon, Caroline Eugenia 1834 92 Ludlam, Mary 1830 64 Lyon, Jonathon 1831 92 Ludlam, Mary 1893 64 Lyon, Mary Augusta 1846 92 Ludlam, Mary Elizabeth 1906 45 Lyon, Mary Ann 1831 92 Ludlam, Mary S. 1919 45 Lyons, Bessie 1901 38 Ludlam, Maude (Inf) 1863 91 Ludlam, Micah W. 1870 45 Macan, Addie 1864 71 Ludlam, Neomah 1806 8 Macan, Henrietta 1863 71 Ludlam, Paulina 1839 91 MacCurley, Francis E. 71,53 Ludlam, Phebe 1828 8 Mackey, Ida B. 1878 23 Ludlam, Ralph P. 1845 91 Mackey, Jacob 1835 43 Ludlam, Rebecca 1849 91 Mackey, Margaret Hill 1831 23 Ludlam, Robert F. 1890 45 Mackey, Mary E. 1856 23 Ludlam, Samuel Y. 1889 53 Mackey, Perry 1853 23 Ludlam, Sarah C.Bogart 1875 106 MacPherson, Charles 1890 94 Ludlam, Sarah H.Carhart 1898 92 MacQueen, Frederick L. 1918 45 Ludlam, Stephen 1819 91 Magee, Winfield Scott 1854 106 Ludlam, Susan J. 1891 106 Magrey, Elizabeth M. 1858 26 Ludlam, Susannah 1753 8 Mallison, Ann 1915 45 Ludlam, Tamzen (Coger) 1901 64 Mallison, Henry 1899 45 Ludlam, Temperance 1827 45 Mallison, Mamie 1884 45 Ludlam, Theresa J. 1868 106 Mallison, Mathew 1902 45 Ludlam, Thomas 1825 8 Mallison, Sarah 1898 45 Ludlam, Thomas R. 1817 91 Mahan, Alexander 1844 54 Ludlam, Thomas Y. 1853 64 Mahan, Basheba 1812 54 Ludlam, William 1850 45 Mahan, John B. Capt. 1849 54 Ludlam, William 1904 106 Mahan, Nancy A. 1856 54 Ludlum, Charles 1851 45 Malcolm, James 1834 73 Ludlum, George T. 1882 45 Mallaby, Katharine K. 1866 23 Ludlum, Henry 1883 45 Mallaby, Thomas Jr. 1866 23 Ludlum, James Henry 1851 45 Mallaby, Thomas Rev. 1880 23

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Mallison, Henry 1899 45 Maybee, Ann Eliza 1832 106 Manchester, Anna G.(Inf) 1895 1 Maybee, Ann Hoogland 1884 106 Manchester, Mary E.(Inf) 1895 1 Maybee, Elizabeth 1857 106 Mann, Archie 1918 36 Maybee, Harry 1872 106 Mann, Jacob Sr. 1901 36 Maybee, Henry 1856 106 Mann, Jane Jones 1878 106 Maybee, Jacob 1865 106 Mann, Jennie M. 1882 36 Maybee, John M. (Inf) 1817 106 Mann, John 1872 106 Maybee, Mary Almira 1872 106 Mann, John 1877 36 Maybee, Nicholas 1842 106 Mann, John H. 1882 36 Maybee, Nicholas J. 1909 106 Mann, Maria (Braun) 1884 36 Maybee, Sarah 1854 106 Mann, Roland F. 1882 36 Mc., N. 1767 82 Manning, Mary Clarke 1865 106 McAuliff, John F. 1917 45 Mannus, Jane Eliza P. 1839 91 McC 91 Marble, John B. 1889 14 McC., P. 1819 94 Margot, Henriette S. 1911 36 McClure, Mary Ellen 1912 106 Margot, Henry D. 1900 36 McCoon, Anna Albertson 1841 91 Margot, Louise S. 1882 36 McCoon, Drusilla 91 Markey, Jacob 1835 43 McCoon, James Henry 18__ 91 Marsh, Henry 1908 45 McCoon, James Henry 18__ 91 Marshall, Florence M. 1882 45 McCoun, ____ (child) 1813 82 Marshall, Nathaniel H. 1893 53 McCoun, ____ (child) 1823 82 Marshall, Olive Levenia 1882 45 McCoun, Abby 1861 82 Marshall, Sophronia C. 1875 53 McCoun, Anna Maria 1856 82 Marshall, Walter 1893 45 McCoun, Bessie T. 1895 34 Martin, Hester Ann 106 McCoun, Emma Jackson 1845 82 Martin, Sarah Catherine 106 McCoun, Frederic H. 1914 34 Martin, William J. 1892 36 McCoun, Gilbert J. 1847 82 Martling, Ann (Coger) 1895 71 McCoun, George T. 1837 82 Martling, Benjamin 1860 71 McCoun, Hewlett T. 1891 34 Martling, Daniel 71 McCoun, Joseph Holland 1886 82 Martling, Daniel 1880 71 McCoun, Mary 1885 82 Martling, Ida (Inf) 71 McCoun, Mary E. 1907 34 Martling, Isabel Van W. 1911 106 McCoun, Samuel 1749 82 Martling, Jane E. (Coger) 1844 71 McCoun, Sarah E. 1891 82 Martling, John C. 1920 106 McCoun, Sidney 1912 82 Martling, Mary W. (Inf) 1905 106 McCoun, Susan 1830 82 Martling, Susan (Layton) 1911 106 McCoun, William 1848 82 Martling, Thomas C. 1912 106 McCoun, Wm. Sidney 1873 82 Martling, Vincent 1886 71 McCoun, William T. 1878 82 Mason, Florence Youngs 1864 92 McCoun, William T. 1909 82 Mason, James K. 1869 92 McEleroy, Phebe 1890 104 Mason, Jr. 1915 92 McEwan, Harriet M. 1916 92 Mason, Marie Louise Y. 1919 92 McGee, Elizabeth 1867 92 Maxson, John 1886 14 McGinley, Mary Ann 1874 45 Maxwell, Frederick S. 1919 45 McGrady, William 1878 1 May, Augusta 1884 36 McGregor, James 1874 116 May, Benjamin 1885 36 McGregor, Jane 1875 116 May, Francis 1895 36 McKenna, Phebe 1808 25 May, Francis B. 1890 36 McLeod, Alexander 1897 53 May, Francis C. 1900 36 McQueen, Albertine 106 May, Jules 1891 36 McQueen, Andrew H. 1889 45 May, Julia 1915 36 McQueen, Charles W. 1919 106 May, Julie M. 1900 36 McQueen, Dixon 106 May, Louise 1887 36 McQueen, Sallie J.(Willis) 1910 106 May, Georgiana V. 106 McVeigh, Frankie (Inf) 1869 14

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm McVeigh, Hattie 1887 14 Mitchell, Elijah 1870 45 McVeigh, Josie 1882 14 Mitchell, Elija J. 1887 45 Meers, Jane 1841 106 Mitchell, Elijah J. 1918 45 Meers, Joseph 1819 106 Mitchell, George 1872 106 Mellen, Martha (Inf) 1853 106 Mitchell, George W. 1855 106 Mender, Mary 1917 36 Mitchell, Georgina 1886 106 Merrill, Augusta Baker 1916 92 Mitchell, Harold (Inf) 1892 106 Merritt, Caroline 1895 20A Mitchell, James T. 1912 45 Merritt, Charles E. 1904 106 Mitchell, John 1897 106 Merritt, Daniel 1917 1 Mitchell, John Leonard 1861 106 Merritt, Eliza Ann 1895 1 Mitchell, Joseph 1852 106 Merritt, Ellsworth Merton 1887 45 Mitchell, Mary 1910 106 Merritt, Fannie Ella 1869 20A Mitchell, Mary Mapother 1897 45 Merritt, George W. 1876 20A Mitchell, Mary LeBriton 1905 45 Merritt, Jane 1884 45 Mitchell, Rebecca 1909 106 Merritt, Jesse 16 Mitchell, Sarah (Hewlett) 1871 53 Merritt, Jesse 1843 14 Mitchell, Susan A. (Mott) 1896 45 Merritt, Johannah 1870 1 Mitchell, Wm. E. Jr.(Inf) 1889 106 Merritt, John C. 1891 14 Mitchell, William E. 1913 106 Merritt, John E. 1890 1 Moger, Winfield Scott 1854 106 Merritt, Jordan 1883 106 Moliere, Margaret S. 1857 82 Merritt, Margaret A. 1896 106 Monfoort, Ann 1836 106 Merritt, Mary 1840 14 Monfoort, Catrina Durye 1799 106 Merritt, Mary C. 1850 14 Monfoort, Dorothea D. 1775 106 Merritt, Mary Ann 1889 106 Monfoort, F. 106 Merritt, Phebe (Albertson) 1883 14 Monfoort, H. 1776 106 Merritt, Phebe Jane 1862 106 Monfoort, I. 106 Merritt, Sarah E. (Hall) 1903 1 Monfoort, Jacobus 1835 106 Merritt, Sarah L. (Inf) 1854 1 Monfoort, Jacobus P. 1776 106 Merritt, Thomas 1852 1 Monfoort, Joost 1779 106 Merritt, Valentine W. 1914 45 Monfoort, M. 1795 106 Mershon, Maryetta 1882 106 Monfort, Abraham Sgt. 1824 106 Meserole, Elsie (Inf) 1882 45 Monfort, Abraham 1870 106 Miller, Abbie 1874 21 Monfort, Alonzo D. 1856 106 Miller, Caleb 1918 100 Monfort, Ann 1850 106 Miller, Charles A. 1896 21 Monfort, Ann 1859 106 Miller, Emma Eliza 19__ 100 Monfort, Elbert H. (Inf) 1805 106 Miller, Fannie 1882 106 Monfort, Elbert H. 1899 106 Miller, George A. 1875 23 Monfort, Franklin P. 1887 106 Miller, Hannah 1870 26 Monfort, George 1860 106 Miller, John 1864 26 Monfort, George E. 1873 106 Miller, Mary Alice 50 Monfort, George M. 1849 106 Miller, Rebecca 1870 106 Monfort, Helena 1868 106 Miller, Willet W. 1865 26 Monfort, Ida 1849 106 Miller, William 1899 106 Monfort, Jacob S. 1915 106 Miller, William H. 1907 100 Monfort, Jacobus 1835 106 Mills, Eliz. 71,53 Monfort, James Henry 1885 106 Mills, Ellen 1887 71,53 Monfort, Jane Hegeman 1858 106 Mills, Thomas (Inf) 1883 71,53 Monfort, John 1829 106 Mills, Thomas 1886 71,53 Monfort, John 1831 106 , Edith 1908 53 Monfort, John Anderson 1844 71 Mitchell, Adrian 1858 106 Monfort, Margaretta 1909 106 Mitchell, Angelina Tilley 1865 45 Monfort, Martha 1904 106 Mitchell, Catharine 1875 106 Monfort, Mary (Layton) 1881 106 Mitchell, Charles E. 1905 45 Monfort, Mary Ann 1900 106 Mitchell, Daniel H. 1885 106 Monfort, Nelly 1856 106

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Monfort, Ranshe 1837 106 Mott, David (Inf) 1810 35 Monfort, Rebecca S. 1902 106 Mott, Emily 16 Monfort, William Edgar 1847 106 Mott, Eugene W. 1914 35 Monilaws, Alfred E. 1906 106 Mott, George 1822 35 Monilaws, Catharine A. 1864 106 Mott, Gloriana 1831 35 Monilaws, Catherine A. 1890 106 Mott, Henrietta (Wood) 1877 35 Monilaws, George (Inf) 1852 106 Mott, Henry 106 Monilaws, James 1885 106 Mott, Jackson Sr. 106 Monilaws, Janet (Inf) 1854 106 Mott, Jackson 106 Monilaws, Janet C. (Inf) 1856 106 Mott, Jackson 1828 35 Monroe, David S. 1873 14 Mott, Jackson 1875 16 Montfort, __(Inf-Male) 106 Mott, Jacob 1819 23 Montfort, Carrie (Inf) 1860 106 Mott, Jacob 1856 14 Montfort, Charles D. 1908 106 Mott, Jacob S. 1845 23 Montfort, Elizabeth (H.) 1890 72 Mott, James 1819 35 Montfort, Elizabeth 1890 106 Mott, Jarvis 1884 14 Montfort, Elizabeth T. 1861 106 Mott, John 106 Montfort, Emily D. 1919 106 Mott, John 1886 56 Montfort, Garret V. W. 1877 106 Mott, John A. N. 1884 12 Montfort, George D. 1865 106 Mott, John C. 1870 35 Montfort, George R. 1917 106 Mott, Joseph 1852 35 Montfort, George W. 1895 72 Mott, Joseph B. 1854 1 Montfort, Ida Belle 1888 106 Mott, Louisa T. 1873 35 Montfort, J. Madison 1901 106 Mott, Margaretta E. 1895 12 Montfort, James Madison 1891 106 Mott, Martha 1902 106 Montfort, John Dewitt 1889 106 Mott, Mary 1843 23 Montfort, Louisa 1860 106 Mott, Mary Ann 1875 14 Montfort, Peter A. 1914 106 Mott, Mary E. 1873 56 Montfort, Sarah E. 1885 106 Mott, Mary Jane 1872 106 Montfort, Susan A. 1914 106 Mott, Richard 106 Montfort, Thomas D. 1863 106 Mott, Richard B. (Inf) 1906 35 Moore, Charity 1835 106 Mott, Robert R. 1888 35 Moore, Charles B. 1883 53 Mott, Robert R. Jr. 1920 35 Moore, Frances Maria 1891 53 Mott, Ruth 1886 14 Moore, John 1861 106 Mott, Samuel 16 Moore, John K. 1879 10 Mott, Sarah J. 1859 35 Moore, Lavinia 1907 100 Mott, Susan 1873 14 Moore, Sarah E. 1908 100 Mott, Susannah 1858 16 Moore, Sophia 1851 82 Mott, Susannah 1886 14 Moore, William 1877 106 Mott, Timothy T. 1917 35 Moran, Frances E. 1917 100 Mott, Warren W. 1914 35 Morgan, Abigail 1855 71 Mott, Whitson 1860 14 Morrell, Amos 43 Mott, William H. 1904 35 Morrell, Fanny Craft 1869 45 Moulthrop, Frederick C. 1909 106 Morris, Almira 1876 23 Moulthrop, Ruth Matson 1914 106 Morris, John F. 1902 100 Mount, Elliott J. 1869 23 Mott, ____ (Inf) 1817 35 Mowbray, Ralph E. 1899 45 Mott, Andrew V. 1884 38 Mudge, Hannah 1866 61 Mott, Ann Eliza (Boerem) 1914 35 Mudge, Henry W. 1898 23 Mott, Ann L. 1894 35 Mudge, Jacob 1845 61 Mott, Ann Maria 1856 14 Mudge, William 1890 61 Mott, Anna M. 1860 14 Muller, Fannie 1882 106 Mott, Benjamin 1891 35 Murphy, Georgie (Inf) 1868 14 Mott, Charity 1861 14 Murphy, Jamie (Inf) 1878 16 Mott, Charity Ann 1856 14 Murphy, Martha 16 Mott, Charles 1884 14 Murphy, William 1881 16

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Murphy, William H. (Inf) 1862 14 Osborn, Phebe 1920 100 Muttee, Austin S. 1912 106 Oswald, James C. 1897 36 Muttee, James 1893 106 Overton, Verona V. 1876 53 Muttee, James L. 1920 106 Muttee, Phebe Ann 1873 106 Pahde, Charles August 1900 36 Muttee, William E. 1906 106 Pahde, Henriette 18__ 36 Pahde, John Henry 1887 36 Na____, Margaret 1823 91 Pahde, William Henry 1897 36 Neale, Joseph 1875 14 Painter, Jasper 1886 23 Nelson, Ann (Inf) 1861 71 Painter, Mary 1883 23 Nelson, Harriet Ann 1861 71 Parish, (Inf-male) 1812 92 Nelson, Harriet Louisa 1861 71 Parish, (Inf-female) 1839 92 Nelson, James Oscar 1861 71 Parish, Ambrose 1847 92 Nelson, William 1879 71 Parish, Ann B. 1840 91 Newcomb, Gertrude J. 1920 106 Parish, Anna 1850 91 Nichols, Abby A. 1845 54 Parish, Anna 1865 91 Nichols, Benjamin 1893 53 Parish, Deborah Wheeler 1832 92 Nichols, Elizabeth 1894 53 Parish, Daniel 1795 39 Nichols, Phebe Ann 1825 23 Parish, Esther 1798 92 Nichols, Samuel 1878 23 Parish, Freelove 1825 39 Nichols, Sarah 1852 23 Parish, Henry W. 1843 92 Nichols, Sarah Jane 1873 23 Parish, Henry W. 1847 92 Nivisin, Mary L. 1913 45 Parish, Isaac 1836 91 Nostrand, Ann Smith 1893 14 Parish, Isaac 1854 92 Nostrand, Ann Wilson 1862 106 Parish, Isaac 1890 91 Nostrand, Charity 1854 106 Parish, Phebe L. 1837 91 Nostrand, Cornelia 1860 106 Parish, Richard L. 1893 50 Nostrand, David 1842 6 Parish, Sarah 1798 92 Nostrand, Eliza Ann 1887 106 Parish, Sarah 1875 50 Nostrand, Elizabeth (Inf) 71 Parish, Sarah 1880 50 Nostrand, Elizabeth 1849 71 Parish, Sarah W. 1872 92 Nostrand, Emma L. (Inf) 1854 71 Parish, Stephen 1854 92 Nostrand, Garret 1843 104 Parish, Townsend 1778 67 Nostrand, Georgiana 1853 71 Parish, Townsend 1828 39 Nostrand, Isaac 1860 106 Parish, Townsend 1842 91 Nostrand, Isaac 1867 106 Parish, William 1859 50 Nostrand, Isaac T. 1867 106 Parliman, Alice B. 1896 45 Nostrand, Jacob T. 1854 61 Parliman, Elizabeth B. 1895 45 Nostrand, Jane J. (Inf) 1854 106 Parliman, Isaac W. 1888 45 Nostrand, John 1847 106 Parliman, John H. 1905 45 Nostrand, John R. 1884 14 Parrish, Daniel 1795 39 Nostrand, Martha 1854 106 Parrish, Freelove 1825 39 Nostrand, Martha (Davis) 1861 6 Parrish, Townsend 1828 39 Nostrand, Peter 1816 6 Pausel, Elizabeth Bulmer 1895 53 Nostrand, Polly 1814 6 Payne, Aaron P. 1867 1 Nostrand, Robert L.J.(Inf) 1858 106 Payne, Ellen M. Bolles 1876 23 Nostrand, Sarah 1869 106 Payne, Henry E. (Inf) 1895 23 Nostrand, Sarah Ann 1867 61 Payne, Hugh (Inf) 1871 23 Nutt, Sarah 1861 61 Payne, Jessie Ethel 1892 1 Payne, John Elliott (Inf) 1897 23 Olin, Alice (Barlow) 1882 23 Payne, Oliver N. 1893 23 Oliver, Emily (Inf) 1853 94 Peacock, Margaretta 1831 47 Oliver, Fanny 1853 94 Peacock, Margaretta (Inf) 1834 47 Onderdonk, Benjamen 1851 59 Peacock, Nathaniel 1834 47 Onderdonk, Maria 1841 59 Pearsall, Elizabeth 1859 61 Osborn, John H. 1894 100 Pearsall, Jennie E. 1896 106

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Pearsall, Lavinia (Coles) 1892 23 Poole, Carrie B. 1886 120 Pearsall, Thomas 1848 61 Poole, Charles D. 1873 16 Peck, Catharine Emmons 1898 45 Poole, John 1898 16 Peck, Richard S. 1899 45 Post, Alanson 1886 16 Pecure, Amersa D. 1898 106 Post, Albert S. 1858 14 Pecure, John 1854 106 Post, Amelia 1871 61 Pedersen, James 1844 73 Post, Elisha 1845 16 Pedersen, James 1870 73 Post, Elizabeth (Smith) 1863 14 Pell, Joseph 1834 91 Post, Evie 1877 14 Pell, Josephine L. 1873 91 Post, George 1857 14 Pell, Sarah A. (Ludlam) 1886 91 Post, George 1892 14 Perkins, Charles L. 1887 23 Post, Hannah 1859 14 Perkins, George 1901 45 Post, Martha 1886 14 Perkins, John (Inf) 1828 56 Post, Mary E. (Inf) 1856 14 Perry, Louisa Bowler 1917 45 Post, Mary Ella (Duryea) 1886 14 Peters, Catharine 1856 106 Post, Mary U. 1875 61 Peters, Charles 1851 106 Post, Samuel 1867 61 Peters, Charles H. 1855 106 Post, Sarah (Seaman) 1890 14 Peters, Charles Henry 1872 106 Post, Seaman 1893 14 Peters, George 1842 106 Post, Smith 1876 14 Peters, Henry F. 1861 106 Powell, Adaline 1857 14 Peters, John E. (Inf) 1866 106 Powell, Alice 1857 16 Peters, John Henry 1826 106 Powell, Amelia (Ketcham) 1875 14 Peters, John Henry 1881 106 Powell, Andrew 1882 16 Peters, John W. (Inf) 1875 106 Powell, Ansell 1862 14 Peters, Josiah W. 1872 106 Powell, Artie 1877 14 Peters, Lydia Ann 1826 106 Powell, (Little) Belle (Inf) 1883 61 Peters, Mariam M. (Inf) 1871 106 Powell, Charles 1860 14 Peters, Phebe 1890 106 Powell, Charles 1870 16 Peters, Sarah 1881 106 Powell, Charles H. 1859 14 Peters, Sarah Ann 1887 106 Powell, Charles L. 1871 16 Petit, Walter 1813 88 Powell, Charles V. 1893 106 Phaeffer, Otto 1872 23 Powell, Charles W. 1890 14 Philip, Ann R. 1879 45 Powell, Cornelius 1902 106 Philip, George S. 1878 45 Powell, Deborah Jane 1864 14 Philip, Henry A. 1866 45 Powell, George 1865 16 Phillips, Minerva 1903 53 Powell, E. 14 Phillips, Susan 1890 71 Powell, E. Georgiana 1888 14 Pierce, (Inf Daughter) 43 Powell, Ellen 1902 106 Pilkington, Henry 1855 18 Powell, Elizabeth 1852 14 Pilkington, Sarah 1887 14 Powell, Elsie Mershon 1906 106 Pinkney, William Henry 1835 106 Powell, Eva (Inf) 1864 71,53 Pitman, Andrew F. 1905 45 Powell, Fred Jackson 1905 61 Pitman, Emma E.W. 1904 45 Powell, George S. 1854 94 Pitman, Jennie Hawes 45 Powell, Green 1865 16 Place, Mary 1897 53 Powell, Hannah W. 1863 16 Place, William 1868 15 Powell, Harriet (Inf) 1859 14 Platt, Amanda A. 1859 106 Powell, Henry 1856 14 Platt, Daniel J. 1885 1 Powell, Isaac 1864 16 Plummer, Albert 1880 16 Powell, James 1844 14 Plummer, Elizabeth 1867 14 Powell, Jamie 1864 16 Plummer, John 1865 14 Powell, Jarvis W. 1879 14 Plummer, Martha (Powell) 1843 14 Powell, Jennie 1892 16 Pogue, Henrietta 1900 45 Powell, John J. 1886 14 Pollock, Eliza 1919 45 Powell, John J. 1891 14 Pollock, William 1902 45 Powell, John Jr. 1886 16

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Powell, Jonah 1867 16 Redfield, Charles Rev. 1861 71 Powell, Josephine 1892 14 Redfield, Sarah E. 1903 71 Powell, Joshua 1857 14 Redmond, Charles P. 1888 43 Powell, Lessie 1887 14 Redmond, John C. 1855 43 Powell, Letitia McClure 1903 106 Redmond, John C. 1871 43 Powell, Libbie W. 1875 14 Redmond, Laetitia 1883 43 Powell, Louisa (Inf) 1869 14 Redmond, Letitia (Frost) 1868 43 Powell, M. W. 14 Redmond, Maria 1888 43 Powell, Maria 1876 106 Redmond, Mary (Frost) 1900 43 Powell, Maria (Seaman) 1879 14 Reed, Carrie (Powell) 1865 14 Powell, Martha Titus 1813 16 Reed, James H. 1865 16 Powell, Mary Alice 1892 14 Reeve, Anne Remsen 1894 106 Powell, Mary C. 1848 14 Reeve, Emilie Erwin 1919 106 Powell, Mary E. 1874 14 Reeve, Samuel 1903 106 Powell, Mary Emma 1864 14 Remsen, Abraham 71 Powell, Mary Hubbs 1876 16 Remsen, Abraham 1876 71 Powell, Mary Jane 1891 16 Remsen, Adelia 71 Powell, P. F. 14 Remsen, Andrew J. 1839 106 Powell, Phebe 1862 14 Remsen, Andrew J. 1871 106 Powell, Phebe 1863 14 Remsen, Andrew J. 1887 106 Powell, Phebe 1866 16 Remsen, Ann 1890 106 Powell, Phebe 1882 14 Remsen, Anne 1813 106 Powell, Phebe Emma 1864 14 Remsen, Anne V. 1817 106 Powell, Richard S. 1862 16 Remsen, C. 1784 106 Powell, Sarah 1887 14 Remsen, Caroline 71 Powell, Sarah Underhill 1888 16 Remsen, Catherine 1900 106 Powell, Sarah (Van Sise) 1897 120 Remsen, Cornelia 1856 106 Powell, Thomas 16 Remsen, Cornelius 1815 106 Powell, Wait 1872 14 Remsen, Cornelius 1855 106 Powell, Walter 1853 14 Remsen, Daniel B. 1849 106 Powell, Willet 1860 14 Remsen, Daniel H. 1907 45 Powell, William K. 1872 14 Remsen, Daniel Herbert 1884 45 Powell, Willets 1863 16 Remsen, Daniel L. 1910 106 Powell, Willie (Inf) 1864 16 Remsen, Deborah 1865 71 Powell, Zebulon 1855 14 Remsen, Edward L. 1865 106 Pratzner, Elizabeth B. 1867 54 Remsen, Elbert H. 1884 106 Price, George Janes 1861 23 Remsen, Eliza 1847 106 Prior, Elizabeth 1843 61 Remsen, Eliza 1882 106 Prior, Henry 1864 61 Remsen, Elizabeth 1847 106 Prior, James 1837 61 Remsen, Elizabeth D. 1901 106 Prior, James 1866 61 Remsen, Emeline (Inf) 1835 106 Prior, Rachel 1871 61 Remsen, Emma Lois 1887 106 Prior, Samuel 1837 61 Remsen, Everet 1904 45 Prior, Theodosia 1835 61 Remsen, Fannie S. 1917 106 Probasco, Thomas 1855 23 Remsen, Garrett V.W. 1891 106 Procure, Sarah (Wanser) 1881 106 Remsen, George 1850 106 Procure, William 1865 106 Remsen, George 1868 106 Purbs, Bertha E. 1910 45 Remsen, George D. 1889 106 Putnam, Julia (Jackson) 1895 38 Remsen, George S. 1869 106 Remsen, Hannah 1865 106 Rapelje, Miriam Martela 1839 92 Remsen, Hannah Martha 1849 106 Rathbone, Elizabeth 1918 106 Remsen, Henrietta Lane 1900 106 Rea, John 1868 106 Remsen, Isaac 1815 106 Rea, Lamatie Dill 1880 106 Remsen, Isaac 1816 106 Ready, Robert Earl 1850 106 Remsen, Isaac 1846 106 Redfield, Albert C. 1869 71 Remsen, Isaac R. 1828 106

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Remsen, Isabella C. 1893 106 Robbins, Anna W. 1868 14 Remsen, Jane 1859 106 Robbins, Charles W. 1861 38 Remsen, Jane 1878 106 Robbins, Edward G. 1847 14 Remsen, Jeremiah 71 Robbins, George W. 1874 106 Remsen, Jessie K. 1900 106 Robbins, Hannah Seaman 1900 38 Remsen, John 1872 106 Robbins, J.W. 1904 38 Remsen, John B. 1866 106 Robbins, Martha C. 1844 14 Remsen, John H. 1897 106 Robbins, Matthew F. 1893 38 Remsen, John I. 1918 106 Robbins, Samuel W. 1853 106 Remsen, Katie 1866 45 Robbins, Stephen 1870 114 Remsen, Katie 1880 45 Robbins, Stephen 1883 38 Remsen, L. 1782 106 Robbins, Valentine 1873 38 Remsen, Mary (Inf) 1836 106 Robbins, William S. 1879 38 Remsen, Mary 1849 71 Roberts, Allie 1870 23 Remsen, Mary Cornelia 1870 106 Roberts, Margaret 1895 71 Remsen, Mary E. 1890 106 Robinson, Edith Parish 1898 91 Remsen, Mary Eliza (Inf) 1846 106 Robinson, Elizabeth R. 1899 45 Remsen, Mary Elizabeth 1914 45 Robinson, Frost C. 1917 45 Remsen, Mary Hoagland 1916 106 Robinson, George 1854 45 Remsen, Mary L. 1856 106 Robinson, James 1891 45 Remsen, Mary M. 1882 106 Robinson, Joseph 1842 45 Remsen, Lewis B.L. (Inf) 1849 71 Robinson, Richard 1901 45 Remsen, Peter S. 1850 106 Robinson, Sarah Ritchie 1912 45 Remsen, Phebe A. 1912 106 Rodman, Anna 1853 43 Remsen, Ruth 1854 106 Rodman, Everet 1881 45 Remsen, Sarah 1866 45 Rodman, John 1870 45 Remsen, Sarah 1886 45 Rodman, John G. 1890 45 Remsen, Sarah Jane 71 Rodman, Nancy 1898 45 Remsen, Stephen 1869 106 Rodman, William 1843 43 Remsen, Susan (Inf) 1841 106 Rogers, Andrew J. 1835 112 Remsen, T. 1918 106 Rogers, George F. 1870 112 Remsen, Tillie 1865 106 Rogers, Gloria 1919 45 Remsen, William D. 1890 106 Rogers, Henry 1867 112 Remsen, William E. 1910 106 Rogers, Joseph H. 1824 112 Remsen, William H. 1874 106 Rogers, Mary E. 1879 112 Remsen, Wm. H. 1893 106 Rogers, Samuel A. 1841 112 Remson, Peter S. (Inf) 1850 106 Rohr, Evelyn E. 1919 106 Renaud, Ferris M. 1871 23 Rome, Andrew D. 1876 106 Rettig, Henry George 1904 45 Rome, George S. (Inf) 1874 106 Reynolds, Eleanor 1845 107 Roof, Ellen Irvine 1890 23 Reynolds, Elizabeth 1837 78 Roof, Henry R. 1876 23 Reynolds, John 1750 29 Roosevelt, Theodore 1919 92 Reynolds, Richardson 1831 107 Roper, Ann D. 1866 99 Rice, Elizabeth 1855 78 Roper, Mary Ann 1832 99 Richardson, Edith W. 1918 59 Ross, Robert I. 1817 35 Richardson, John (Inf) 1872 21 Rowland, Phebe E. 1892 71 Richardson, Mary Lily 1851 92 Rowlings, Charles J. 1892 45 Richardson, Nellie (Child) 1875 21 Ruckleshausen, Barbara (Donges) 1901 36 Riddell, Almira S. (Mott) 1868 56 Rushmore, Henry T.R. 1886 4 Riddell, Joseph M. (Inf) 56 Russell, Jane Kingsland 1870 23 Ritchie, Daniel F. 1903 45 Russell, Joseph G. Capt. 1875 23 Ritchie, Ellen C. 45 Russell, Stephen K. 1856 23 Ritchie, Henry 45 Ruther, Catherine M. Elizabeth 1910 36 Ritchie, William T. 1911 45 Ryer, Elma W. 1911 106 Robbins, _____ (Inf) 1836 114 Robbins, _____ (Inf) 1841 114 Salts, Elizabeth 1757 8

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Sammis, (Inf-Female) 1910 106 Schenck, Mary Elizabeth 1890 104 Sammis, Alonzo B. 1874 106 Schenck, Mary Jane 1856 1 Sammis, Ann 1857 106 Schenck, Nelson 1855 104 Sammis, Charles H. 1889 106 Schenck, Nicholas 1882 103 Sammis, Delia M. 1893 45 Schenck, Phebe 1893 53 Sammis, Edgar 1842 109 Schenck, Phebe 1895 103 Sammis, Edgar T. 1913 45 Schenck, Philip E. 1865 1 Sammis, Ellen K. 1897 106 Schenck, Rebecca J. 1891 45 Sammis, Elwood M. (Inf) 1866 106 Schenck, Sarah 1848 43 Sammis, Ezra 1871 106 Schenck, Sarah 1880 104 Sammis, Fannie 1874 45 Schenck, Sarah Ann (Inf) 1847 43 Sammis, Fanny (Inf) 1854 45 Schenck, Stephen 1859 104 Sammis, George B. 1909 106 Schenck, Stephen 1876 104 Sammis, Henry 1874 106 Schenck, William 1844 104 Sammis, John M. 1908 45 Scherz, August 1910 36 Sammis, Mary J. (Layton) 1911 106 Scherz, Wilhemina E. 1918 36 Sammis, Phebe A. 1909 106 Scheuer, Charles P. 1891 14 Sammis, Rebecca T. 1919 45 Scheuer, Elizabeth 1876 14 Sammis, Richard A. 1909 106 Scheuer, Margaret E. 1887 14 Sammis, Ruth 1865 21 Schlingheyde, Charlotte 1884 45 Sampson, Fanny 1891 85 Schlingheyde, Ernestine F. 1872 45 Sampson, Frances (Adam) 1906 85 Schlotzhauer, Bernard N. 1883 23 Sampson, Isaac 1827 85 Schlotzhauer, J.N. 1910 45 Sands, George C. 1860 21 Schnider, Maria(Cheshire) 1841 71 Sands, Legron 1856 39 Schnider, Rodolph (Inf) 1841 71 Saunders, Anna 100 Schram, Phebe Adelaid 1904 34 Saunders, James 1856 100 Schulenburg, Ellen M. 1865 23 Sayler, Jacob V. 1900 106 Schultz, Amalie 1895 36 Sayler, Phebe J. (Youngs) 1912 106 Schultz, Anna 1876 36 Saxton, Gersham 3A Schultz, August 1872 36 Scheible, Elizabeth 1877 14 Schultz, Auguste 1879 36 Schenck, Ann (Inf) 187_ 104 Schultz, Carl 1875 36 Schenck, Ann Rebecca 1848 43 Schultz, Frederike S. 1896 36 Schenck, Aaron 1863 104 Schultz, Ludwig F. 1905 36 Schenck, Aaron 1871 104 Schultz, Paul 1880 36 Schenck, Benjamin 1891 53 Scott, Elizabeth H. 1895 71 Schenck, Caroline 1861 45 Scott, Helen 1868 71 Schenck, Cornelius 1855 104 Scott, Jennie 1895 38 Schenck, Elbert 1815 104 Scott, Jessy 1896 71 Schenck, Henry 1890 104 Scott, Mary 53 Schenck, Ida B. 1884 45 Seabury, Susan Weeks 1839 54 Schenck, Jacobus 1877 104 Seaman, ____ 18__ 27 Schenck, James Henry 1890 104 Seaman, Abby Ann 1888 23 Schenck, Jane 1846 104 Seaman, Anne Louisa 1853 27 Schenck, Jane 1858 104 Seaman, Bessie Bridges 1902 38 Schenck, John 1838 104 Seaman, Carrie 1918 106 Schenck, John 1852 104 Seaman, Catharine 1827 23 Schenck, John 1857 1 Seaman, Charles C. 1865 38 Schenck, John 1901 45 Seaman, David 1881 38 Schenck, John J. 1877 103 Seaman, Edward C. 1856 27 Schenck, Louisa (Inf) 1845 1 Seaman, Elias H. 1876 16 Schenck, Maria 1896 1 Seaman, Elizabeth 1891 23 Schenck, Martha 1877 104 Seaman, Elizabeth 1898 38 Schenck, Martha J. 1866 104 Seaman, Elizabeth W. 1857 70 Schenck, Mary 1871 104 Seaman, Eugenia M. 1853 106 Schenck, Mary Eliza 1897 104 Seaman, Eva M. (Inf) 1887 84

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Seaman, Fanny M. 1850 27 Sellers, Mina 1920 106 Seaman, Hannah 1887 38 Seringer, Lewis 1866 92 Seaman, Hannah Willets 1896 38 Seringer, Peter 1854 92 Seaman, Helen 1906 45 Servanta, James 1887 106 Seaman, Henry 1887 14 Servanta, Sarah 1876 106 Seaman, Howard W. (Inf) 1879 106 Shadbolt, Anne 1729 86 Seaman, Huldah 1874 54 Shadbolt, Robert 1729 86 Seaman, Isaac 1845 6 Shereff, Kate 1902 10 Seaman, Jacob V. 1877 14 Sherriffs, Alexander J. 1919 106 Seaman, James H. 38 Sherwood, Isaac Rev. 1850 54 Seaman, Jane 1839 23 Shields, Eva 1889 23 Seaman, John 1807 5 Short, Jane 1881 23 Seaman, John H. 1882 38 Silleck, Abraham 1861 109 Seaman, John M. 1897 38 Silleck, Abram Jr. 1880 109 Seaman, John P. 1856 23 Silleck, Abram H. 109 Seaman, Jasper F. 1867 27 Silleck, Adelia 1861 109 Seaman, Louis V. (Inf) 1892 61 Silleck, Anne 1848 109 Seaman, Martha 16 Silleck, Catherine M. 1898 109 Seaman, Mary M. 1851 27 Silleck, Charles 1854 109 Seaman, Marilda W. 1915 106 Silleck, Daniel C. 1888 109 Seaman, Matilda W. 1886 61 Silleck, Ebenezer 1809 109 Seaman, Milton E. 1902 106 Silleck, Edward 1872 109 Seaman, Nellie (Inf) 1866 16 Silleck, Edwin M. 1878 109 Seaman, Noah 1875 54 Silleck, Elizabeth 1820 109 Seaman, Oliver 1873 38 Silleck, Elizabeth 1837 109 Seaman, Olte (Inf) 1869 38 Silleck, Hannah H. 1855 109 Seaman, Richard J. 1861 70 Silleck, Henry A. 109 Seaman, Robert 1866 38 Silleck, John 1827 109 Seaman, Robert 1870 38 Silleck, John A. 1843 109 Seaman, Robert 1894 38 Silleck, Joseph 1865 109 Seaman, Rosannah 1844 54 Silleck, J. Sarles 1897 109 Seaman, Royal A. 1865 54 Silleck, Margaret 1902 109 Seaman, Sadie F. 1893 45 Silleck, Mary 1860 109 Seaman, Samuel 1863 54 Silleck, Mary 1866 109 Seaman, Sarah 1855 6 Silleck, Sarah 1823 109 Seaman, Sarah R. Hicks 1835 38 Silleck, Sarah 1827 109 Seaman, Smith (Inf) 1822 23 Silleck, Theodore 1895 45 Seaman, Stephen 1877 23 Silleck, Thomas A. 1877 109 Seaman, Thomas 1838 23 Silvey, Joseph 1850 73 Seaman, Whitney G. 1916 106 Silvey, Lucinda 1842 73 Seaman, Willett 1863 70 Simms, Harriet L. 1915 45 Seaman, Willet H. 1902 38 Simonson, Almira L. (Inf) 1876 106 Searing, (Inf) 1876 45 Simonson, Catharine 1871 106 Searing, Charles V. 1889 45 Simonson, Cornelia 1903 106 Searing, Charlotte E. S. 1917 45 Simonson, Cornelius 1907 106 Searing, Emeline (Inf) 1883 45 Simonson, Eliza Jane 1863 106 Searing, Frances D. 1897 45 Simonson, Elizabeth M. 1900 106 Searing, Silas C. 1879 45 Simonson, Ella Jane 1865 106 Secker, Benjamin 1872 50 Simonson, George H. 1900 106 Secker, Benjamin 1883 45 Simonson, George P.(Inf) 1878 106 Secker, John B. 1890 45 Simonson, George S. 1882 106 Secker, Maria Robinson 1874 50 Simonson, James M. 1900 106 Secker, Mary 1908 45 Simonson, Jennie 1904 106 Seely, Phebe 1814 81 Simonson, John 1851 106 Selleck, Charles 1845 109 Simonson, John H. 1915 106 Selleck, Julia 1849 109 Simonson, Mary F. 1863 61

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Simonson, Mary M. (Inf) 1877 106 Smith, Jacob 1824 9 Simonson, Mouris 1835 106 Smith, Jacob 1882 9 Simonson, N. 1777 106 Smith, Jacob 1908 9 Simonson, Sarah J. 1919 106 Smith, James 1848 94 Simonson, William 1775 106 Smith, James Asher 1893 106 Simonson, William 1818 106 Smith, James C. 84 Simonson, William 1912 106 Smith, Jemima 1850 9 Sjostrom, Marjorie E. 1919 45 Smith, John W. 1878 106 Skidmore, Elizabeth 1814 82 Smith, Juliet H. 1887 91 Skidmore, Hubbard Capt. 1844 82 Smith, Kate G. 1906 91 Skidmore, Mary Ann 1813 82 Smith, Lillian S. 9 Skiner, James R. Lt. 1865 23 Smith, Louisa (Townsend) 187_ 27 Slaves-Unnamed 92 Smith, Margaret 1832 1 Sleigh, Catharine (Kennedy) 1893 61 Smith, Margaret H. 1890 53 Small, Louie Baldwin 1907 45 Smith, Maria Louisa 1899 106 Smalling, Edward F. 1918 45 Smith, Marie 1880 14 Smith, (Inf-female) 1845 45 Smith, Mary Emma 1868 71 Smith, _____ 1849 9 Smith, Mary H.R. 1916 106 Smith, Abraham 1863 10 Smith, Mary J. (Jones) 1886 58 Smith, Ada J. 1920 91 Smith, Mary T. 1880 45 Smith, Adele 1880 71 Smith, Marion 1907 9 Smith, Ann 1832 25 Smith, Martha (Walters) 1857 94 Smith, Ann E. (Tibbits) 1903 9 Smith, Mary A. Silleck 1910 109 Smith, Ann T. (Inf) 1829 91 Smith, Mary E. 1898 120 Smith, Anna 1893 36 Smith, Mary J. (Russell) 1868 23 Smith, Anna Augusta 1884 106 Smith, Mary T. 1889 45 Smith, Arthur L. 1908 106 Smith, Nathaniel 1879 16 Smith, Burt A. 1884 14 Smith, Nelson 1874 14 Smith, Catherine 1873 94 Smith, Oliver A. 1886 120 Smith, Catherine 1875 71 Smith, Phebe 1798 9 Smith, Catherine V. 1857 34 Smith, Phebe 1834 9 Smith, Charles Dutcher 1909 9 Smith, Phebe 1879 14 Smith, Daniel 1864 9 Smith, Philena 1855 10 Smith, Daniel V. 1880 45 Smith, Rhoda (Coles) 1800 87 Smith, Daniel W. 1899 10 Smith, Richard 1868 10 Smith, Deborah Ann 1839 9 Smith, Rosalie 1873 106 Smith, Elias L. 1874 91 Smith, Samuel 1913 106 Smith, Eliza 1867 94 Smith, Sarah 1793 9 Smith, Elizabeth (Tibbits) 1903 9 Smith, Sarah (Underhill) 1834 9 Smith, Emeline 1917 71 Smith, Sarah 1859 9 Smith, Ephraim 1896 14 Smith, Sarah T. 1882 91 Smith, Esther 1896 106 Smith, Thomas 1796 9 Smith, Fanny (Wortman) 1838 9 Smith, Thomas 1807 9 Smith, Francis P. 27 Smith, Thomas 1819 9 Smith, Frederick (Inf) 1877 9 Smith, Thomas 1894 10 Smith, Freelove 1815 9 Smith, Thomas V. 1867 45 Smith, George 1919 45 Smith, Uriah 1771 9 Smith, George Nostrand 1913 91 Smith, Willett 1898 71 Smith, Henrietta Walters 1909 94 Smith, William 1855 94 Smith, Henry P.L. 1867 91 Smith, William R. 1876 71 Smith, Henry T. 1899 45 Smith, Victorine (Van Velsor) 1898 53 Smith, Irene Isabel 1889 106 Smock, Catherine Gaston 1905 45 Smith, Isaac 1831 9 Smock, John H. Rev. 1903 45 Smith, Isaac 1878 9 Snedeker, Eugenia L.(Inf) 1856 106 Smith, Isaac 1890 10 Snedeker, Maria 1800 106 Smith, Isaac 1915 9 Snedeker, Mary 1852 106

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Snedeker,George 1875 71 Stewart, Charles Jones 1887 53 Somarindyck, Edwin H. 1874 23 Stewart, Elizabeth (Inf) 54 Somarindyck, Elizabeth 1896 23 Stewart, Eugenia M. 1890 23 Somarindyck, Hyder 1831 23 Stewart, Gretta 1918 45 Somarindyck, Rebecca M. 1859 23 Stilwell, William C. 1883 23 Southard, Ann G. 1891 45 Stillwell, Phebe Emma 1806 112 Southard, Ann R. 1908 45 Stivers, John G. 1848 25 Southard, Benjamin 1889 45 Stivers, John S. 1848 25 Southard, Eliza 1912 45 Stivers, Laura K. 1849 25 Southard, James 1913 45 Stoddard, Mary 1780 81 Southard, Jane Ann 1888 45 Stoddard, Robert 1802 81 Southard, Samuel 1917 45 Stoddard, William 1758 81 Speaks, Edward C. (Inf) 1897 84 Stoots, Elizabeth 1892 53 Speeler, Edmond 1889 53 Storrs, (Stillborn Infant) 1787 78 Spicer,__(Inf-Female) 1895 106 Storrs, Justus Dr. 1818 78 Spicer, Robert S. 1907 106 Storrs, Sarah 1835 78 Sprague, Elizabeth S. 1896 106 Storzinger, Edward 1912 45 Sprague, Florence M. 1905 94 Stott, _____ 106 Sprague, George B. 1859 106 Stoutenburgh, Henry A. 1919 75 Sprague, John H. 1871 106 Stoutenburgh, Mary 1851 106 Sprague, Jonathan 1848 106 Stymus, Jonah P. (Inf) 1854 14 Sprague, Ruth 1865 106 Stymus, Rachel (Powell) 1862 14 Spreer, Frances B.T. 1915 36 Stymus, Sarah H. (Inf) 1862 14 Springer, Amos 43 Stymus, Smith 1862 14 Springer, Hannah 43 Summers, Edith 1909 45 Springer, William H. 1888 23 Summers, Mabel 1881 45 Springmann, Edward 1914 45 Summers, Oscar 1894 45 Springmann, Henry 1908 45 Surles, Diana Mott 1886 84 St. Pier, M. 1892 14 Sutter, Henry 1908 36 St. Pier, S. 1892 14 Sutton, Phebe 1866 112 Staples, Addie Acker 1917 45 Sutton, Richardson O. 1856 112 Starkins, Andrew J. 1903 106 Sutton, Samuel M. 1855 112 Starkins, Benjamin 1866 106 Suydam, Catharine 1810 106 Starkins, Edmund T. 1835 70 Suydam, Catharine Ann 1900 106 Starkins, Edwin 1900 106 Suydam, Cornelius 1842 106 Starkins, Elizabeth 1919 106 Suydam, Cornelius 1838 106 Starkins, Sarah 1894 106 Suydam, Esther 1871 106 Stearns, Charles Rev. 1871 71 Suydam, Fanny W. 1862 106 Stearns, Charles Downing 1914 106 Suydam, Garret 1848 106 Stearns, Clara G. 1871 71 Suydam, Ida 1854 106 Stearns, Joseph P. 1920 106 Suydam, Joshua H. 1882 106 Stearns, Mary 1896 106 Suydam, Margaret 1842 106 Stearns, Susan M. 1871 71 Suydam, Margaret 1851 106 Stearns, Susan M. 1888 71 Suydam, Mary 1848 106 Stearns, Thomas S. 1909 71 Suydam, Mouris 1843 106 Stearns, William M. 1865 71 Suydam, Rachel 1864 106 Steinsieck, Adolph C. 1894 45 Suydam, Simonson M. 1890 106 Steinsieck, Carl Ludwig 1880 45 Suydam, Sally V. W. 1828 87 Steinsieck, Charlette 1884 45 Suydam, William 1818 106 Steinsieck, Elise F. 1887 45 Sweet, Achsaha 1855 50 Steinsieck, Marie Hermina 1887 45 Stevens, Charles H. 1870 45 Taff, Henry 1855 92 Stevens, Samuel L.(Inf) 1864 45 Tagliabue, Alma 1913 45 Stewart, _____ 1917 45 Talbot, Annie (Inf) 1878 14 Stewart, Ann 1849 54 Talmage, Maryetta V.H. 1882 106 Stewart, Annie 1898 53 Tappan, John I. 1876 106

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Tappen, Ada 1914 106 Tappen, William 179_ 6 Tappen, Albert 1889 71 Tappen, William 1873 6,75 Tappen, Alfred M. 1916 106 Tatterson, John 1839 106 Tappen, Alfred S. 1893 106 Tatterson, John 1859 106 Tappen, Alfred S. 1906 106 Tatterson, Mary Ann (Inf) 1856 106 Tappen, Amy E. 1866 106 Tatterson, Rachel L. 1859 106 Tappen, Andrew 1867 70 Taylor, Ann 1880 14 Tappen, Andrew 1888 106 Taylor, Elisha 23 Tappen, Anne 1825 6 Taylor, Francis J. 1886 16 Tappen, Caroline C. 1906 106 Taylor, George Edwin 1862 14 Tappen, Charlotte 1882 106 Taylor, Grace (Inf) 1888 14 Tappen, Coles 1845 6 Taylor, James Newton 1862 14 Tappen, Deborah 1846 6,106 Taylor, Mary E. 1867 106 Tappen, DeWitt 1887 23 Taylor, Sarah 1886 14 Tappen, Dinah 1792 6 Taylor, William 1878 23 Tappen, Edmond S. 1906 106 Taylor, William H. 1861 106 Tappen, Elizabeth 1830 6,106 Tepper, Edwin S. 1888 43 Tappen, Elizabeth 1898 106 Tepper, John Townsend 43 Tappen, Elizabeth C. 1906 106 Thiel, Frank H. 1911 106 Tappen, Everett (Inf) 1887 106 Thiel, Sarah S. 1918 106 Tappen, Frank (Inf) 1862 106 Thiel, William M. 1916 106 Tappen, George 1777 6 Thomas, Abel 1891 106 Tappen, George 1838 6 Thomas, Elizabeth 1888 106 Tappen, George 1819 106 Thomas, Isaac W. 1898 106 Tappen, George 1849 6,106 Thomas, Margaret J. 1895 45 Tappen, George 1903 106 Thomas, Mary A. 1899 45 Tappen, George O. 1913 106 Thomas, Sarah J. (Inf) 1909 106 Tappen, Hannah 1859 6 Thomas, Sarah J. 1912 106 Tappen, Ida (Inf) 1865 106 Thomas, Solomon 1896 45 Tappen, Ida H. 1914 106 Thomas, W.P. 1898 45 Tappen, Irving G.(Inf) 1889 106 Thompson, (Inf-female) 1855 92 Tappen, Isaac 1825 6 Thompson, (Inf-male) 1855 92 Tappen, Jackson 1899 106 Thompson, Elizabeth 1857 106 Tappen, Jane Bailey 1917 106 Thompson, James 1906 106 Tappen, Jane E. (Inf) 1871 106 Thompson, Jane 1917 45 Tappen, Jeremiah 1819 6 Thompson, Lamarcus 1919 92 Tappen, John 1862 106 Thorn, Abigail 55 Tappen, John 1895 70 Thorn, Alfred 1900 55 Tappen, John Jr. 1905 106 Thorn, Conde’ Raguet Jr. 1901 59 Tappen, John P. 1876 106 Thorn, De__ 1765 43 Tappen, John Sr. 1909 106 Thorn, Hannah 1821 43 Tappen, John Vincent 1862 106 Thorn, M. 1762 43 Tappen, Leonard L. 1919 106 Thorn, Patience 1872 55 Tappen, Margaret Coles 1889 23 Thorn, Stephen 1818 43 Tappen, Maria 1864 106 Thorne, Daniel S. 1845 61 Tappen, Maria 1864 53 Thorne, Elbert H. 1904 61 Tappen, Mary Jane 1866 106 Thorne, Elija M. Parish 1894 50 Tappen, Mathilda 1904 106 Thorne, Emily 1912 61 Tappen, Phebe D. 1882 106 Thorne, Hannah (Inf) 1844 106 Tappen, Rebecca 1837 6 Thorne, Hannah 1877 106 Tappen, Sarah 1866 71 Thorne, Isaac 1910 61 Tappen, Sarah E. 1861 70 Thorne, James 1844 106 Tappen, Susan 1917 106 Thorne, Leonard (Inf) 1844 106 Tappen, Walter 1868 106 Thorne, Leonard 1884 106 Tappen, Walter (Inf) 1880 106 Thorne, Lizzie 1865 61 Tappen, Walter 1900 106 Thorne, Lucy L. (Inf) 1866 61

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Thorne, Maria (Hoogland) 1879 61 Tilley, Mary Amelia 1833 57 Thorne, Mary 1878 61 Tilley, Mary Amelia 1855 57 Thorne, Mary Elizabeth 1853 106 Tilley, Oliver 1854 43 Thorne, Mary Jane 1842 106 Tilley, Phebe 1827 57 Thorne, Phebe 1866 6 Tilley, Phebe C. 1850 57 Thorne, Samuel C. 1862 61 Tilley, Sarah 1893 45 Thorne, Samuel 1872 61 Tilley, Sarah Sophia (Inf) 1835 57 Thorne, Smith 1864 6 Tilley, Sarah Sophia 1847 57 Thornett, John 1876 23 Tilley, Stephen 1859 43 Thornton, Irene 1918 45 Tilley, William E. (Inf) 1891 1 Thurston, Amanda Weeks 1906 45 Tilley, William J. 1865 57 Thurston, Amey 1876 45 Tillot, Mary E. 1868 15 Thurston, Frank W. 1906 45 Tillot, Smith 1871 15 Thurston, John H. 1885 23 Tillot, Zerviah 1873 15 Thurston, Malvina 1908 100 Titus, _____ (Hoogland) 1796 7 Thurston, Mary A. Weeks 1904 45 Titus, _____ 1802 11 Thurston, Samuel W. 1898 45 Titus, Alvin H. 1906 106 Thurston, Thomas 1867 45 Titus, Amanda 1904 106 Thurston, William 1882 45 Titus, Andrew 1867 106 Tibbits, Maria 1852 9 Titus, Ann 1883 106 Tilford, Charlotte A. 1862 1 Titus, Caroline V. 1876 61 Tilford, Robert S. 1898 1 Titus, Daniel 1872 106 Tilley, Abigail 1792 57 Titus, Daniel P. 1904 106 Tilley, Adelaide Gibson 1903 45 Titus, Edmund 1805 7 Tilley, Anna Eliza 1853 57 Titus, Edmund 185_ 7 Tilley, Anna Green 1875 45 Titus, Edna (Inf) 1884 106 Tilley, B. (Inf) 1847 57 Titus, Emma E. 1909 106 Tilley, Catherine 1813 39 Titus, Eugene 1894 106 Tilley, Charles H. 1865 57 Titus, Hannah U. 1847 61 Tilley, Charles S. 1915 45 Titus, Henry 1861 7 Tilley, Clements 1777 57 Titus, Henry 1872 61 Tilley, Daniel 1833 57 Titus, Henry P. 1845 7 Tilley, Daniel 1855 57 Titus, James 1802 7 Tilley, David 1825 57 Titus, James 1892 61 Tilley, David 1853 57 Titus, Jane 1881 61 Tilley, David 1855 57 Titus, John Jr. 1846 14 Tilley, David Clarkson 1842 57 Titus, John P. 1901 106 Tilley, Edward A. 1870 57 Titus, Joseph B. 1903 106 Tilley, Elizabeth 1883 43 Titus, Kezia 1879 106 Tilley, Ellen Coleman 1896 45 Titus, Mary 1817 7 Tilley, Ephraim 1843 57 Titus, Mary 1842 7 Tilley, George W. (Inf) 1835 57 Titus, Mary 1861 7 Tilley, Jacob 1781 57 Titus, Mary 1891 61 Tilley, James 1901 45 Titus, Mary Hert 1886 7 Tilley, James Jr. 1872 45 Titus, Mary I. (Jenkins) 1880 71,53 Tilley, James M. (Inf) 1842 57 Titus, Mary Kniffin 1842 7 Tilley, James Madison 1839 57 Titus, Mary L. 1905 61 Tilley, James R. 1881 45 Titus, Mary Louise 1852 71,53 Tilley, John 1866 45 Titus, Mary V. 1866 7 Tilley, John G. 1863 57 Titus, Phebe 1865 61 Tilley, Jonah 1840 57 Titus, Phebe G. 1879 106 Tilley, Lucy (Inf) 1878 45 Titus, Phebe Whitson 1861 7 Tilley, Mahetable 1832 57 Titus, Rebecca 1802 11 Tilley, Mahetable 1840 43 Titus, Ruth 1856 7 Tilley, Margaretta F. 1846 57 Titus, Sammy (Inf) 1881 106 Tilley, Mary 1820 57 Titus, Samuel 1911 106

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Titus, Sarah 1917 106 Townsend, Eliza 1887 92 Titus, Sarah L. 1854 7 Townsend, Elizabeth 1684 81 Titus, Silas 1842 61 Townsend, Elizabeth 1759 88 Titus, Susan E. 1916 106 Townsend, Elizabeth 1794 27 Titus, T. Samuel 1911 106 Townsend, Elizabeth 1795 27 Titus, Timothy H. 1909 106 Townsend, Elizabeth 1895 34 Titus, J. 1896 106 Townsend, Elizabeth C. 1848 27 Tobias, Catharine 1819 92 Townsend, Elizabeth H. 1805 11 Tobias, Sarah Maria 1861 92 Townsend, Ella (Inf) 71 Tobias, Thomas 1837 92 Townsend, Epenetus 1801 32 Tompkins, Edward M. 1865 71 Townsend, Ephraim 1799 78 Tompkins, Jennie M. 1868 71 Townsend, Esther 1792 87 Topps, Fred’k C. 1901 36 Townsend, Ethelenah 1830 34 Topps, John E.H. 1902 36 Townsend, Frances Jane 1854 27 Topps, Joseph H. 1912 36 Townsend, Freelove (Inf) 87 Totten, Elizabeth Ellen 1898 71,53 Townsend, Freelove 1841 11 Townsend, _____ 1816 27 Townsend, Freelove W. 1809 27 Townsend (Inf-female) 1856 92 Townsend, Hannah 1761 81 Townsend, (wife of James) 187_ 27 Townsend, George (Inf) 71 Townsend, (wife of James) 1887 27 Townsend, George 1733 92 Townsend, Abigail 1872 35 Townsend, George 1762 87 Townsend, Absalom 1795 67 Townsend, George 1806 34 Townsend, Alexander 1892 106 Townsend, George 1880 27 Townsend, Almy 1799 27 Townsend, George C. 1862 27 Townsend, Almy 1811 37 Townsend, George H. 1810 11 Townsend, Amelia 1883 34 Townsend, George H. 1844 34 Townsend, Amos L. 1896 34 Townsend, Gertrude 1818 27 Townsend, Ann (Coles) 1803 43 Townsend, H. 1740 67 Townsend, Ann 1824 34 Townsend, Hannah 1860 67 Townsend, Anna (Child) 1793 91 Townsend, Hannah 1740 67 Townsend, Anna 1793 91 Townsend, Hannah Maria 1853 92 Townsend, Anne 1823 81 Townsend, Hannah Y. 1838 92 Townsend, Arthur M. 1881 23 Townsend, Hewlett 1828 34 Townsend, Beekman H. 1909 27 Townsend, Hewlett 1857 34 Townsend, Belinda R. 1882 92 Townsend, Hewlett R.T. 1825 11 Townsend, Benjamin 1789 37 Townsend, Horace Grant 1886 23 Townsend, Benjamin 1849 43 Townsend, Hoseannah 1824 27 Townsend, Isaac Hill 1895 23 Townsend, Isaac 1864 45 Townsend, Billopp 1898 27 Townsend, Isaiah (Inf) 1749 78 Townsend, Caroline 1885 23 Townsend, J.E. 1842 27 Townsend, Charity 1875 23 Townsend, Jackson 18__ 34 Townsend, Charles DeK. 84 Townsend, Jacob 1742 37 Townsend, Charles E. 1883 27 Townsend, Jacob 1773 37 Townsend, Charlotte 1830 27 Townsend, Jacob 1830 81 Townsend, Charlotte L. 1881 34 Townsend, James ca.1730 37 Townsend, Charlotte A. 1885 27 Townsend, James 1796 27 Townsend, Cornelia 1889 27 Townsend, James 1798 27 Townsend, Daniel 1751 81 Townsend, James 1861 92 Townsend, Daniel 1785 81 Townsend, James C. 27 Townsend, Daniel 1850 91 Townsend, James C. MD 1882 27 Townsend, Daniel Y. 1860 92 Townsend, James Edward 1891 92 Townsend, Daniel Youngs 1877 92 Townsend, James W. 1861 27 Townsend, Deborah 1841 32 Townsend, Jemima 1834 34 Townsend, Deborah 1872 27 Townsend, John 1668 81 Townsend, Edward M. 1904 Townsend, John 1709 81 Townsend, Effie (Inf) 1886 106 Townsend, John 1786 78

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Townsend, John 1822 27 Townsend, Sarah (Inf) 1805 43 Townsend, John 1874 43 Townsend, Sarah 1828 91 Townsend, John J. 1874 34 Townsend, Sarah 1842 81 Townsend, John T. 1891 106 Townsend, Sarah 1850 91 Townsend, John Titus 1824 92 Townsend, Sarah H. 1805 11 Townsend, Joseph 1812 81 Townsend, Sarah H. 1820 11 Townsend, Jotham 1815 32 Townsend, Sarah Mead 1856 43 Townsend, Judith 1841 87 Townsend, Sarah Titus 1867 92 Townsend, Letitia 1842 43 Townsend, Samuel 1811 81 Townsend, Letitia 1893 23 Townsend, Solomon 1880 81 Townsend, Margaret 1818 27 Townsend, Stephen F. 1892 71,53 Townsend, Margaret 1848 27 Townsend, Susan 1839 92 Townsend, Margaret 1856 92 Townsend, Sylvanus 1817 43 Townsend, Margaret 1905 27 Townsend, Sylvanus 1849 43 Townsend, Margaret L. 1879 23 Townsend, Theodosia F. 1819 43 Townsend, Margaret S. 1907 27 Townsend, Thos. C. 1883 71,53 Townsend, Maria E. 1842 34 Townsend, Timothy 1790 11 Townsend, Martha 1723 67 Townsend, Timothy 1857 34 Townsend, Mary 1805 11 Townsend, Timothy 1879 34 Townsend, Mary 1881 27 Townsend, Timothy H. 1803 11 Townsend, Mary Ann 1893 45 Townsend, Walter 1869 92 Townsend, Mary Elizabeth 1849 43 Townsend, Walter F. 1861 27 Townsend, Mary E.(Cock) 1892 23 Townsend, William 1777 27 Townsend, Mary E. 1905 106 Townsend, William 18__ 27 Townsend, Mary E.F. 1875 61 Townsend, William 1834 27 Townsend, Mary Embree 1890 61 Townsend, William Cocks 1918 45 Townsend, Mary Hill 1871 43 Townsend, William H. 184_ 27 Townsend, Mary W. 1891 27 Townsend, William Henry 1853 43 Townsend, Micajah 1781 67 Townsend, William James (Inf) 1837 43 Townsend, Micajah 1861 32 Townsend, William M. 1824 27 Townsend, Micajah 1874 32 Townsend, William W. 1828 27 Townsend, Penn 1756 87 Tracy, Capt. Jeriah J. 1867 61 Townsend, Penn (Infant) 1784 87 Tracy, Phebe 1846 106 Townsend, Peter S. 1849 81 Tracy, Richard 1871 106 Townsend, Phebe Ann 1887 27 Tradwell, James W. 1839 46 Townsend, R. 1687 67 Travis, Elizabeth 1850 25 Townsend, Rebecca F. 1822 27 Travis, Jacob Capt. 1841 25 Townsend, Rebecca Gracey 1863 61 Travis, Samuel 1801 25 Townsend, Richard (Inf) 1747 92 Triquet, Thomas 1916 106 Townsend, Richard 1750 81 Tripp, James Henry (Inf) 1851 56 Townsend, Richard 1828 11 Trubee, Frederick 1912 45 Townsend, Robert 1838 81 Turk, Eleanor (Jackson) 1891 58 Townsend, Robert Cooper 1897 92 Turner, Martha 1851 106 Townsend, Rosee (Infant) 87 Turner, Rosanna Allen 1861 18 Townsend, Rosanna 92 Turner, Susie (Inf) 1886 14 Townsend, Roseannah 1754 87 Turner, Willie (Inf) 1881 14 Townsend, Ruth 1834 11 Turrell, Augustus 1869 106 Townsend, Samuel 1748 81 Turrell, Mary B. 1863 106 Townsend, Samuel 1790 81 Turrell, Oliver 1893 106 Townsend, Samuel 1834 81 Tyler, Susan Abernethy 1891 14 Townsend, Sanford Coley 1867 92 Townsend, Sarah 1751 81 Udall, Hamilton J. 1854 50 Townsend, Sarah 1780 78 Udall, Phebe S. 1872 50 Townsend, Sarah 1800 81 Udall, Thomas P. 1834 50 Townsend, Sarah 1801 11 Udall, Willet (Inf) 1826 50 Townsend, Sarah 1805 11 Uelhoen, Beekman 1773 27

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Underhill (Inf-male) 1852 92 Underhill, Judith T. 1912 92 Underhill (Inf-male) 1858 92 Underhill, Julia P. 1907 50 Underhill, Abagail 185_ 54 Underhill, Kate (Inf) 1880 50 Underhill, Abram Coles 1910 50 Underhill, Letitia Youngs 1897 92 Underhill, Adelia S. 1914 92 Underhill, Mamie (Inf) 1865 106 Underhill, Albert C.(Inf) 1863 106 Underhill, Marietta 1873 50 Underhill, Albert H. 1918 92 Underhill, Marietta 1876 106 Underhill, Almy T. 1832 91 Underhill, Mary (Doty) 1839 61 Underhill, Amy K. 1854 50 Underhill, Mary A. 1883 92 Underhill, Ann Elizabeth 1896 50 Underhill, Mary Amelia 1903 92 Underhill, Anna Cartha 1916 50 Underhill, Mary J. S. 1858 92 Underhill, Benj. C. 1888 50 Underhill, Mary Mann 1899 106 Underhill, Benjamin 1862 1 Underhill, Peter Rev. 1806 78 Underhill, Benjamin R. 1871 61 Underhill, Peter S. 1877 78 Underhill, Catherine 1914 50 Underhill, Phebe 1890 50 Underhill, Catherine M. 1878 78 Underhill, Phebe A. 1894 50 Underhill, Charles R. 1876 61 Underhill, Phebe Ann 1889 50 Underhill, Charles W. 1911 106 Underhill, Richard 1880 38 Underhill, Clarence (Inf) 1877 50 Underhill, Richard 1897 61 Underhill, Daniel 1886 92 Underhill, Robert T. 1901 50 Underhill, Daniel 1889 92 Underhill, Rolena Allen 1919 50 Underhill, Daniel Isaac 1868 92 Underhill, Samuel 1848 54 Underhill, D. Kirk 1912 50 Underhill, Samuel V. 1918 50 Underhill, Eddie (Inf) 1888 106 Underhill, Sarah 1822 78 Underhill, Edward C. 1913 50 Underhill, Sarah 1877 50 Underhill, Elizabeth 1829 50 Underhill, Sarah 1890 50 Underhill, Elizabeth 1832 78 Underhill, Sarah P. 1889 50 Underhill, Elizabeth B. 1854 92 Underhill, Sarah W. 1866 61 Underhill, Elizabeth S. 1850 78 Underhill, Smith 1880 50 Underhill, Elizabeth Y. 1828 92 Underhill, Smith E. 1903 50 Underhill, Esther 1852 92 Underhill, Stephen 1836 50 Underhill, Ethelinda 1803 78 Underhill, Stephen C. 1869 50 Underhill, Frances Y. 1916 50 Underhill, Thomas 1872 61 Underhill, Francis H.(Inf) 1890 50 Underhill, Thomas F. 1898 50 Underhill, George 1891 50 Underhill, Townsend J. 1900 50 Underhill, George E.(Inf) 1858 106 Underhill, Townsend W. 1894 50 Underhill, George H. 1843 50 Underhill, Walter T. (Inf) 1893 106 Underhill, George R. 1884 50 Underhill, Willits 1870 61 Underhill, George S. 1910 106 Underhill, William 1901 106 Underhill, Harvey C. 1893 50 Underhill, Hannah Y. 1906 92 Vail, Daniel S. 1905 45 Underhill, Isaac 1831 78 Vail, Mary Anna 1916 45 Underhill, Isabel (Inf) 1854 1 Valentine, ____ (child) 1875 27 Underhill, Isabell B. 1902 50 Valentine, Abram 1883 71 Underhill, Isabella (Inf) 1879 50 Valentine, Albert S. 1871 71 Underhill, Jacob 1842 78 Valentine, Angelina M.O. 1896 45 Underhill, Jacob S. 1886 50 Valentine, Ann 1886 61 Underhill, Jacob 1889 14 Valentine, Ann 1899 61 Underhill, James T. 1885 92 Valentine, Anna (Willets) 1877 45 Underhill, Jemima 1850 50 Valentine, Bennie W.(Inf) 1874 71 Underhill, John 1851 50 Valentine, Catherine Jane 1854 70 Underhill, John F.(Inf) 1838 92 Valentine, Charles 1887 61 Underhill, John Henry 1918 50 Valentine, Charles D. 1833 91 Underhill, John K. 1891 50 Valentine, Charles Francis 1908 61 Underhill, John T. 1838 78 Valentine, Clarinda 1856 106 Underhill, Joseph T. 1843 92 Valentine, Cornelius 1880 94

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Valentine, Daniel 1814 61 Valentine, Mary 1881 106 Valentine, Daniel 1856 106 Valentine, Mary C. 1854 61 Valentine, Daniel 1902 45 Valentine, Mason 1915 45 Valentine, Daniel F. 1839 112 Valentine, Minnie 1893 45 Valentine, David 1849 61 Valentine, Napoleon 1912 45 Valentine, Edna Thomas 1918 45 Valentine, Obadiah 1836 119 Valentine, Elbert J. 1843 119 Valentine, Obadiah 1838 119 Valentine, Eliza A. 1887 45 Valentine, Obadiah 1863 70 Valentine, Elizabeth 1847 61 Valentine, Rachel 1834 119 Valentine, Elizabeth 1875 61 Valentine, Rachel W. 1861 119 Valentine, Ellen Layton 1904 106 Valentine, Robert Barclay 1882 45 Valentine, Ellwood 1872 61 Valentine, Russell 1893 45 Valentine, Eugene 1907 45 Valentine, Samuel 1889 106 Valentine, Frank R. 1894 45 Valentine, Sarah 1862 61 Valentine, Freelove 1868 61 Valentine, Sarah Ann 1916 106 Valentine, George 1807 43 Valentine, Sarah E. 1919 106 Valentine, George B. 1871 94 Valentine, Silas 1906 61 Valentine, George F. 1891 27 Valentine, Susan 1862 61 Valentine, George Fairlie 1916 27 Valentine, Susan A. 1835 119 Valentine, George Israel 1846 112 Valentine, Townsend 1866 61 Valentine, Georgiana 1861 119 Van Ansdall, Henry (Inf) 1877 53 Valentine, Hannah 1833 119 Van Ansdall, William(Inf) 1873 53 Valentine, Hannah 1875 61 Van Ausdall, Joseph 1862 71 Valentine, Hannah A. 1850 119 Van Cott, A. 1792 106 Valentine, Harriet A. 1904 45 Van Cott, Adrianah 1865 18 Valentine, Henry C. 1869 45 Van Cott, Anne 1792 106 Valentine, Hewlett 119 Van Cott, Clarence 1911 106 Valentine, Hewlett 1859 119 Van Cott, Cornelius 1849 106 Valentine, Isaac 1838 112 Van Cott, Elbert 1918 106 Valentine, Isaac L. 1871 45 Van Cott, Elford 1890 14 Valentine, Isaac R. 1871 61 Van Cott, Elizabeth 1863 18 Valentine, Isaac W. 1917 106 Van Cott, Elizabeth 1866 94 Valentine, Jackson 1865 106 Van Cott, Ella (Mitchell) 1899 106 Valentine, Jacob 1868 61 Van Cott, Emma 1859 106 Valentine, Jacob C. 1850 119 Van Cott, Florence G. 1899 106 Valentine, James R. 1882 61 Van Cott, Frederick S. 1911 106 Valentine, Jane 1852 61 Van Cott, Garret 1826 106 Valentine, Jane 1886 61 Van Cott, George 1868 106 Valentine, Jayne 1836 112 Van Cott, George 1874 18 Valentine, Jemima U. 1874 61 Van Cott, George E. (Inf) 1854 106 Valentine, John T. 1884 61 Van Cott, George S. 1819 106 Valentine, Johnny (Inf) 112 Van Cott, Grant 1906 106 Valentine, Joseph U. 1862 61 Van Cott, Gussie 1890 14 Valentine, Joseph W. 1885 45 Van Cott, James H 1859 106 Valentine, Joseph W. Jr. 1917 45 Van Cott, Jane A. 1886 106 Valentine, Joshua 1839 119 Van Cott, Jenny (Inf) 1869 106 Valentine, Julia Mary 1891 27 Van Cott, John 1800 106 Valentine, Kezia W. 1897 61 Van Cott, John 1854 106 Valentine, Leon 1893 45 Van Cott, John 1861 106 Valentine, Letitia W. 1858 61 Van Cott, John (Inf) 1873 106 Valentine, Lewis 1846 61 Van Cott, John 1891 106 Valentine, Lottie (Tappen) 1910 106 Van Cott, Kate (Inf) 1872 106 Valentine, Martha T. 1880 61 Van Cott, Margaret 1852 106 Valentine, Mary 1806 6 Van Cott, Marianna 1872 106 Valentine, Mary 1833 112 Van Cott, Mary 1852 106 Valentine, Mary (Frost) 1839 43 Van Cott, Mary (Oakley) 1865 18

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Van Cott, Mary 1880 106 Van Sise, Harriet E. 1870 120 Van Cott, Mary Ann (Inf) 1844 94 Van Sise, Ida B. 71,53 Van Cott, Nicholas 1814 106 Van Sise, Israel 1884 112 Van Cott, Nicholas 1897 106 Van Sise, Jeremiah 1861 120 Van Cott, Sarah 1831 106 Van Sise, Ketcham 71,53 Van Cott, Sarah 1855 106 Van Sise, Laura Bayles 1900 92 Van Cott, Sarah Elizabeth 1834 94 Van Sise, Leonore 1821 112 Van Cott, Sarah M. 1884 106 Van Sise, Maria 1869 120 Van Cott, Sydneu (Inf) 1849 18 Van Sise, Martha 1861 104 Van Cott, Tunis 1890 18 Van Sise, Mary Emma 1852 112 Van Cott, Viola (Inf) 1875 106 Van Sise, Mary Emma 1912 106 Vandewater, Archibald 1916 106 Van Sise, Mary J. 1898 106 Vandewater, Clarence W. 1880 14 Van Sise, Rebecca Ann 1899 112 Vandewater, Emma 1902 106 Van Sise, Robert 1878 112 Vandewater, George 1862 14 Van Sise, Ruth N. 1881 112 Vandewater, Margaret (Seaman) 1864 14 Van Sise, Sarah E. 71,53 Vandewater, Silas T. 1889 14 Van Sise, Stewart C. 106 Van Gelder, Phebe Coles 1861 100 Van Sise, Timothy A. 1851 112 Van Gerbig, Dudley 1915 106 Van Valkenburg, Ethel M. 1894 71 Van Nostrand, Alma 1894 45 Van Velsor, D. Wallace 1898 106 Van Nostrand, Anthony 1801 106 Van Velsor, Lewis S. 1892 53 Van Nostrand, Charles A. 1856 106 Van Velsor, Martha J. 1912 106 Van Nostrand, Clarence 1898 45 Van Voorhis, Hannah 1854 71 Van Nostrand, Cornelius 1887 106 Van Voorhis, Jeromus 1851 71 Van Nostrand, Elbert 1860 106 Van Wagner, George E. 1902 45 Van Nostrand, Eliza 1913 106 Van Wagner, Howard A. 1918 45 Van Nostrand, George H. 1908 106 Van Wicklen, Abram 1873 106 Van Nostrand, Gertrude 1894 45 Van Wicklen, Abraham 1886 1 Van Nostrand, Hannah A. 1895 106 Van Wicklen, Adelia 1891 106 Van Nostrand, Hannah M. 1842 106 Van Wicklen, Aletta 1890 106 Van Nostrand, Hewlett 1874 14 Van Wicklen, Ann 1850 106 Van Nostrand, J. Sidney 1913 106 Van Wicklen, Anna Firth 1898 106 Van Nostrand, John H. 1918 106 Van Wicklen, Burtis (Inf) 1867 106 Van Nostrand, Lydia A. 1896 106 Van Wicklen, Charles 1861 106 Van Nostrand, Martha 1860 18 Van Wicklen, Daniel 1874 106 Van Nostrand, Mercy 1819 106 Van Wicklen, Elizabeth 1862 106 Van Nostrand, Peter 1855 18 Van Wicklen, Elizabeth 1879 1 Van Nostrand, Richard 1887 14 Van Wicklen, Elizabeth A. 1899 106 Van Nostrand, Sarah R. 1889 106 Van Wicklen, Emma 1860 106 Van Nostrand, Thomas 1869 106 Van Wicklen, Frankie(Inf) 1870 106 Van Nostrand, William H. 1910 106 Van Wicklen, Garret 1811 106 Van Sise, ___(Inf-son) 1886 106 Van Wicklen, Garret 1865 106 Van Sise, Alfred Floyd 1880 112 Van Wicklen, Garret 1896 106 Van Sise, Amelia Ann 1864 112 Van Wicklen, George 1872 106 Van Sise, Ann E. 1874 112 Van Wicklen, Hannah 1852 106 Van Sise, Charles 1868 14 Van Wicklen, Hannah 1855 106 Van Sise, Charles 1895 120 Van Wicklen, Harriet L. 1881 106 Van Sise, Charles A. 106 Van Wicklen, Henry 1869 106 Van Sise, Cornelius 1886 106 Van Wicklen, Jacob 1856 106 Van Sise, Dorothy 1879 112 Van Wicklen, Jacob 1899 106 Van Sise, Edward 92 Van Wicklen, Jacob 1900 106 Van Sise, Edward C. 1892 106 Van Wicklen, Jacob 1905 106 Van Sise, Eleanor (Inf) 1825 120 Van Wicklen, Jane 1811 106 Van Sise, Eleanor 1828 120 Van Wicklen, John (Inf) 1848 106 Van Sise, Eleanor 1840 120 Van Wicklen, John 1849 106 Van Sise, George A. 106 Van Wicklen, John 1860 106

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Van Wicklen, John M. 1855 106 Velsor, Lavinia 1901 116 Van Wicklen, John Jr. 1853 106 Velsor, Lillie 106 Van Wicklen, M. 1789 106 Velsor. Lewis S. 1896 53 Van Wicklen, Martha 1902 106 Velsor, Marion 1824 56 Van Wicklen, May (Inf) 1892 106 Velsor, Mary 1870 56 Van Wicklen, Millie 1908 106 Velsor, Mary E. 1863 116 Van Wicklen, Peter 1891 106 Velsor, Mary J. 1908 53 Van Wicklen, Peter 1900 106 Velsor, Mary L. (Inf) 1882 116 Van Wicklen, Phebe 1873 106 Velsor, Mary Lavinia 1883 116 Van Wicklen, Phebe A. 1903 106 Velsor, Naomy 1826 56 Van Wicklen, Rebecca 1889 106 Velsor, Nellie E. 1907 116 Van Wicklen, Rosanah 1873 106 Velsor, Phebe B. (Searing) 1900 53 Van Wicklen, Sarah 1831 106 Velsor, Sarah 1867 56 Van Wicklen, Sarah Ann 1905 106 Velsor, Sarah Amelia 1912 53 Van Wicklen, Stella (Inf) 1871 106 Velsor, Sarah E. (Hewlett) 1857 56 Van Wicklen, Thomas H. 1882 106 Velsor, Sarah Francis (Inf) 1857 53 Van Wicklen, Wm. 1911 106 Velsor, Stephen 1831 121 Van Williman, Lichaem 1773 106 Velsor, Steven W. 1826 56 Van Wyck, (Inf-male) 1860 53 Velsor, Susan L. 1879 56 Van Wyck, Abraham Cpt. 1809 78 Velsor, Susie (Ketcham) 1866 14 Van Wyck, Elizabeth 1823 78 Velsor, Theodore 56 Van Wyck, Frank 1890 53 Velsor, Theodore 1918 53 Van Wyck, Hannah 1808 114 Velsor, Thomas 1864 56 Van Wyck, Harry (Inf) 1865 53 Velsor, Thomas Wesley 1842 56 Van Wyck, J.B. 1877 106 Velsor, W. Sherman 1894 56 Van Wyck, John J. 1917 106 Velsor, Warren P. 1905 53 Van Wyck, Mary Kate 1884 53 Velsor, William H. 1858 121 Van Wyck, Richard 1854 98 Verity, Albert 1912 1 Van Wyck, Samuel 1810 114 Verity, Cornelia 1866 94 Van Wyck, Whitehead H. 1888 53 Verity, Elizabeth 1904 1 Van Wyck, Z.B. 1877 106 Verity, Meriam 1901 94 Van Wyck, Zeruah 1863 53 Verity, Richard 1860 94 Velsor, Abigail 1898 116 Verity, Richard 1905 94 Velsor, Alfred 1914 116 Verity, Sarah E. (Meres) 1873 1 Velsor, Allie (Inf) 1880 116 Verity, Sarah E. (White) 1887 1 Velsor, Andrew J. 1851 106 Verity, Stephen Augustus 1892 1 Velsor, Charles 1862 121 Verity, Walter 1872 94 Velsor, Charles 1896 56 Verity, William H. 1897 1 Velsor, Charles E. 1860 56 Vernon, Ada Barr 106 Velsor, Charles Mortimer 1882 53 Vernon, Albert 1869 71,53 Velsor, Clarence Y. 1902 Vernon, Alice (Inf) 1856 106 Velsor, Cornelius 56 Vernon, Amelia 1850 71 Velsor, Daniel 1918 53 Vernon, Andrew 1855 71 Velsor, Edith G. 1890 116 Vernon, Ann 1862 71 Velsor, Edward 1897 53 Vernon, Bernice T. 1913 106 Velsor, Elijah 1889 116 Vernon, Carman 1858 71 Velsor, Elisha 1882 45 Vernon, Edith 1888 106 Velsor, Elizabeth A. 1909 53 Vernon, Edward J. 1864 71 Velsor, Elsie 1895 53 Vernon, Eliza A. 1895 71 Velsor, Emma E. 1883 116 Vernon, Fannie Duryea 1907 106 Velsor, Eva (Inf) 1871 116 Vernon, George (Inf) 71 Velsor, Georgie M. (Inf) 1869 56 Vernon, George 1889 106 Velsor, James Henry 1882 53 Vernon, George S.D. 1889 106 Velsor, James T. 1876 116 Vernon, Georgiana (Inf) 1865 71 Velsor, John Dudley 1897 53 Vernon, Hannah 1856 71 Velsor, Joseph Henry 1882 53 Vernon, Henry 71

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Vernon, Henry 1918 71 Vooris, Mary E. 1878 94 Vernon, Imogene (Inf) 1865 71 Vooris, Rachel A. 1904 94 Vernon, Isabella (Inf) 1858 71 Voris, Amy 1876 94 Vernon, Jackson 1873 71 Voris, Keturo 1835 94 Vernon, Jackson 1906 106 Voris, Ruliff 1852 94 Vernon, James 1856 71 Vernon, James 1880 71 W., Edmond 88 Vernon, James C. 1885 106 Waldron, Alfred 1841 106 Vernon, James E. (Inf) 1862 71 Waldron, Alfred (Inf) 1863 106 Vernon, James N. (Inf) 1885 71 Waldron, Daniel 1884 106 Vernon, John 1898 71 Waldron, Eleanor 1860 106 Vernon, John 1903 106 Waldron, Fannie K. 1884 106 Vernon, Letitia 1860 71 Waldron, Georgiana 1834 6 Vernon, Lillian (Inf) 71 Waldron, Hannah 1890 106 Vernon, Margaret 1876 71 Waldron, Henrietta A. 1857 106 Vernon, Mary L. 1902 106 Waldron, Isaac 1829 106 Vernon, Mattie D. (Inf) 1870 71 Waldron, Isaac 1848 6 Vernon, Phebe 1890 106 Waldron, Isaac 1893 106 Vernon, Sarah 1865 71 Waldron, James 1842 106 Vernon, Sarah E. 1915 71 Waldron, James T. 1902 106 Vernon, William 1846 71 Waldron, Jarvis 1859 71 Vernon, William 1871 71 Waldron, Jemima 1834 6 Vernon, William 1904 106 Waldron, Jeremiah 1842 106 Vernon, William L. 1880 106 Waldron, Jeremiah 1853 71 Vesey, George D. 1841 25 Waldron, Jeremiah B. 1902 106 Vesey, Josephine Mary 1840 25 Waldron, John 1890 106 Voigt, Emilie (Inf) 1898 36 Waldron, Martha D. 1919 106 Voigt, Charles H. 1907 36 Waldron, Mary E. 1893 106 Voigt, Esta A. 1899 36 Waldron, Ophelia M. 1916 106 Voigt, Lora J.C. 1912 36 Waldron, Phebe H. 1883 106 Voigt, Marie E. 1901 36 Waldron, Sarah 1874 71 Von Strommer, Charlie 1890 23 Waldron, Susan A. K. 1919 106 Von Strommer, Eva Sophe 23 Waldron, Susan S. 1909 106 Von Strommer, Matilda 1885 23 Waldron, Walter N. 1903 45 Voorhest, Anne E. 1876 106 Wallmuller, George L. 1907 36 Voorhest, Carrie (Inf) 1875 106 Walter, Edward Hodges 1870 23 Voorhest, Emily 1845 106 Walter, Elizabeth W. 1871 23 Voorhest, Hannah A. 1910 106 Walter, George K. 1898 23 Voorhest, James S.(Inf) 1834 106 Walter, Ruthetta Clark 1869 23 Voorhest, James R. 1874 106 Walter, William H. 1893 23 Voorhest, John 1891 106 Walters, Abraham 1856 112 Voorhest, John Sidney 1849 106 Walters, Alansen 1854 94 Voorhest, Nelly 1879 106 Walters, Alfred 1817 94 Voorhest, Susan E. 1878 106 Walters, Alfred S. 1865 94 Voorhest, William E. 1856 106 Walters, Almira (Inf) 1862 71 Voorhis, Catharine 1879 106 Walters, Annie M. 1868 106 Voorhis, J. 1808 106 Walters, Catharine Eliza 1844 106 Voorhis, James 1891 106 Walters, Charles Hewlett 1815 106 Voorhis, Phebe 1854 106 Walters, Charry E. 1891 106 Vooris, Abraham 1866 106 Walters, Clarence Ella 112 Vooris, Alonzo (Inf) 1848 106 Walters, Cornelius 1865 94 Vooris, Benjamin 1908 94 Walters, Cornelius B. 1868 94 Vooris, Cornelia Emma 1860 94 Walters, Daniel J. (Inf) 1888 106 Vooris, Elizabeth 1876 94 Walters, Daniel L. 1861 106 Vooris, Margaret (Inf) 1845 106 Walters, Deborah Maria 1854 94 Vooris, Maria Suydam 1853 106 Walters, Edgar J. 1880 94

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Walters, Elizabeth 1875 94 Wanser, Henry 1880 1 Walters, Elizabeth 1915 94 Wanser, Josephine 1864 106 Walters, Ella 112 Wanser, Marie L.(Ellison) 1914 1 Walters, Ethel C. 1897 94 Wanser, Mary Jane 1887 1 Walters, Fanny 1848 119 Wanser, Phebe Ann 1902 106 Walters, Frank Wesley 1888 106 Wanser, Ruth (Inf) 1902 1 Walters, Georgiana P. 1918 106 Wanser, Temperence 1881 1 Walters, Gilson 1881 94 Wansor, Armenia 1897 45 Walters, Henrietta 1852 94 Wansor, Avery 1872 25 Walters, Jacob B. 1840 94 Wansor, Catharine 1880 45 Walters, Jacob Henry 1845 94 Wansor, Catherine 1910 45 Walters, James 1851 94 Wansor, Charles 1911 45 Walters, James 1893 94 Wansor, David 1882 45 Walters, James Henry 1857 94 Wansor, Ellen 1916 45 Walters, Jane B. 1855 94 Wansor, Emma (Schenck) 104 Walters, Jessiga (Inf) 1891 53 Wansor, Henry 1880 1 Walters, John 1867 94 Wansor, John 1906 45 Walters, John S. 1855 94 Wansor, John H. 1876 45 Walters, John S. 1883 94 Wansor, Leonard 1883 23 Walters, John Seaman 1882 106 Wansor, Louise E. 1918 106 Walters, Josiah 1888 106 Wansor, Margaret Ryan 1913 45 Walters, Julia A. 1870 112 Wansor, Martha 1901 45 Walters, Lizzie (Inf) 1900 94 Wansor, Mary Jane 1887 1 Walters, Lydia 1831 106 Wansor, Rhoda M. 1883 23 Walters, Lydia A. 1884 106 Wansor, Richard D. 1881 45 Walters, Lydia A.F. 1834 106 Wansor, Temperance 1881 1 Walters, Lydia Jane 1866 94 Wansor, Thomas J. 1890 23 Walters, Mariam 1870 106 Warner, Walter L. 1892 14 Walters, Martha 1869 94 Warren, Frank H. 1896 71,53 Walters, Martha B. 1898 94 Waters, Cora L. 1873 53 Walters, Mary 1847 94 Waters, John 1887 53 Walters, Mary A. 1867 94 Waters, Minnie 1872 53 Walters, Mary I. 1893 53 Watkins, Elvira (Inf) 1844 23 Walters, Oliver M. 1862 112 Watkins, John T. 1858 71 Walters, Peter 1848 71 Watkins, Sarah Jane 1844 23 Walters, Phebe (Inf) 1855 94 Watkins, Treat (Inf) 1841 23 Walters, Rebecca 1900 94 Weber, Cora 1920 45 Walters, Richard 1851 94 Weekes, Catherine 1863 73 Walters, Samuel B. 1890 94 Weekes, Charles 1837 39 Walters, Sarah 1879 94 Weekes, Daniel 1815 91 Walters, Sarah 1882 112 Weekes, Francis 1687 91 Walters, Sarah A. 1872 71 Weekes, Freelove 1810 83,81 Walters, Sidney B. 1913 53 Weekes, George 1789 83,81 Walters, Susan (Peters) 1871 106 Weekes, George 1850 73 Walters, Susan M. (Inf) 1874 106 Weekes, Isaac 1839 73 Walters, Susie Jane (Inf) 1886 106 Weekes, John 1756 83,81 Walters, Tillie (Inf) 1853 94 Weekes, John 1848 73 Walters, Treadwell 1885 94 Weekes, Joseph Capt. 1754 39 Walters, Treadwell S. 1889 106 Weekes, Mary 1847 73 Walters, William H. (Inf) 1830 106 Weekes, Mary 1861 73 Walters, William Henry 1855 94 Weekes, Mary Anne 73 Walters, William H.H. 1866 106 Weekes, Phebe 1834 91 Walters, William Silas 1857 94 Weekes, Ruth 1777 83,81 Walters, Willie Floyd (Inf) 1892 106 Weekes, Silas 1757 91 Wanser, Charles A. 1916 1 Weekes, Samuel 1862 73 Wanser, George B. 1903 1 Weekes, Townsend 1801 83,81

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Weeks, Alfred C. 1815 91 Weeks, Jacob M. 1876 23 Weeks, Andrew 1812 92 Weeks, Jacob Van W. 1900 106 Weeks, Ann 1823 39 Weeks, James 1817 91 Weeks, Ann E. (Cock) 1904 45 Weeks, James 1837 8 Weeks, Ann M. 1837 39 Weeks, James 1876 61 Weeks, Anna Eliza 1894 45 Weeks, James Oliver 1838 106 Weeks, Anne 1812 39 Weeks, Jane Maria 1884 23 Weeks, Annie Coles 1807 28,23 Weeks, Jared 1856 39 Weeks, Carrie M. 106 Weeks, John 1750 83,81 Weeks, Catharine Louise 1858 106 Weeks, John 1811 23 Weeks, Charles 1765 39 Weeks, John 1811 28 Weeks, Charles 1831 91 Weeks, John 1816 39 Weeks, Charles 1837 39 Weeks, John 1869 23 Weeks, Charles 1856 45 Weeks, John 1911 45 Weeks, Coles 1866 45 Weeks, John J. 1880 45 Weeks, Daniel 1889 45 Weeks, John J. Rev. 1903 45 Weeks, Daniel 1904 106 Weeks, Jonah 1849 39 Weeks, Daniel L. 106 Weeks, Jotham 1807 91 Weeks, Daniel T. 1881 106 Weeks, Leonard 1846 39 Weeks, Daniel V. 1897 45 Weeks, Letitia F. 1875 39 Weeks, David 1845 39 Weeks, Lucretia 1834 39 Weeks, Davis 1831 50 Weeks, Mahettable 1823 39 Weeks, Deborah 1881 39 Weeks, Margaret A. 1865 23 Weeks, Deborah Ann 1811 92 Weeks, Margaretta 1900 106 Weeks, Dora J. (Inf) 1867 23 Weeks, Maria 1808 91 Weeks, Dorothy Mudge 1836 23 Weeks, Maria (Inf) 1808 91 Weeks, Edgar 1898 45 Weeks, Mary 39 Weeks, Edward S. Jr. 1891 45 Weeks, Mary 1843 106 Weeks, Edwin 1887 45 Weeks, Mary 1870 106 Weeks, Edwin H. 1828 91 Weeks, Mary Ann 1870 45 Weeks, Elizabeth 1793 39 Weeks, Mary Ann 1876 45 Weeks, Elizabeth 1849 39 Weeks, Mary Ann 1900 106 Weeks, Elizabeth 1863 39 Weeks, Mary Underhill 1843 45 Weeks, Elizabeth 1901 106 Weeks, Michael 1747 68 Weeks, Elizabeth U. 1880 106 Weeks, Michael 1747 68 Weeks, Emma 1894 23 Weeks, Miriam 1852 91 Weeks, Esther 1904 106 Weeks, Nancy 1846 88 Weeks, Esther L. 1905 106 Weeks, Natalie Freelove 1877 23 Weeks, Ethel (Inf) 1884 23 Weeks, Phebe Ann 1872 106 Weeks, Eugene A. 1889 45 Weeks, Phebe E. 1919 45 Weeks, Everatt Coles 1834 39 Weeks, Phebe T. 1891 61 Weeks, Everett Smith 1869 45 Weeks, Phebe W. 1874 106 Weeks, Frank Harris 1909 45 Weeks, Rachel 1858 14 Weeks, Freelove 1855 39 Weeks, Ruth 1777 83,81 Weeks, George 1782 83,81 Weeks, Samuel 1851 39 Weeks, George 1867 106 Weeks, Samuel 1887 64 Weeks, George H. 1918 106 Weeks, Samuel T. 1851 106 Weeks, George L. 1894 106 Weeks, Sarah 1821 8 Weeks, Georgiana 1850 106 Weeks, Sarah 1842 106 Weeks, Gladys 1902 45 Weeks, Sarah 1870 23 Weeks, Howard Frost 1888 23 Weeks, Sarah 1876 45 Weeks, Inez A. 1910 45 Weeks, Sarah E. 1884 45 Weeks, Isaac 1884 106 Weeks, Sarah J. 64 Weeks, Isaac 1913 106 Weeks, Sarah Jane 1840 23 Weeks, J. Addison 1884 45 Weeks, Simon 1880 45 Weeks, Jacob 1832 39 Weeks, Susan Cock 1894 45

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Weeks, Thomas M. 1914 106 White, John Floyd 1918 106 Weeks, Townsend 1877 106 White, John P. 1913 106 Weeks, Willet 1823 28,23 White, Joseph 88 Weeks, Willet (Inf) 1839 23 White, Mary 1699 88 Weeks, Willet (Inf) 1850 23 White, Mary 1895 88 Weeks, Willet 1883 23 White, Mary E.(Tilley) 1884 1 Weeks, William 1815 91 White, Mary J. 1897 106 Weeks, William 1820 91 White, Phebe 1802 88 Weeks, William Anderson 1875 23 White, Phebe (Inf) 1884 53 Weeks, William H. 1883 23 White, Richard W. 5 Weeks, William T. 1873 106 White, Simon 1761 88 Weeks, Zachariah 1771 91 White, Thomas Jr. 1846 88 Welsh, George H. 5 White, Thomas Sen. 1845 88 Welsh, Samuel S. 5 White, W. Frank 1894 88 Wertheim, Samuel J. 1910 106 White, William 1886 1 West, George W. 1914 106 White, William Henry 84 West, Mary E. 1918 106 Whitehead, Ann (Cock) 1866 61 West, Theodore F. 1898 106 Whiting, Abraham 1917 45 Westervelt, Coles 1870 1 Whiting, Henry A. 1902 106 Westervelt, Elizabeth 1894 45 Whiting, Henry L. 1908 45 Westervelt, George 43 Whiting, Mary A. 1913 45 Westervelt, James 1892 45 Whiting, Nancy 1905 45 Westervelt, Jennie 1878 45 Whiting, Wallace 1899 45 Westervelt, William 1867 1 Whitlock, Mary Jane 1887 1 Whaley, Alfred D. 1869 94 Whitney, Clarence (Inf) 1853 112 Whaley, Joseph 1866 94 Whitney, Clarissa H. 1866 112 Whaley, Joseph E. 1918 94 Whitney, Clinton R.(Inf) 1841 106 Whaley, Lester 1898 94 Whitney, Daniel 1848 112 Whaley, Martha J. 1909 94 Whitney, Darling B. 1898 106 Whaley, Mary 1888 94 Whitney, Darling Maj. 1834 112 Wheatley, Mary A.W. 1891 116 Whitney, Daniel 1848 112 Wheeler, Deborah 1805 92 Whitney, Edwin R. 1902 106 Wheeler, Elijah 1807 92 Whitney, Emeline 1905 112 Wheeler, Esther (Cooper) 1778 78 Whitney, Emma E. 1858 112 Wheeler, Frederick 1873 23 Whitney, Floyd G. 1850 106 Wheeler, Henrietta 1873 23 Whitney, G.E. 106 Wheeler, Henry 1810 92 Whitney, Gussie 1869 106 Wheeler, Homer (Inf) 1873 23 Whitney, Harriet N.Vail 1855 106 Wheeler, Martha 1811 92 Whitney, Jesse C. 1874 112 Wheeler, Peter 1797 92 Whitney, John 1860 112 Wheeler, Rebecca 1833 92 Whitney, John B. (Inf) 1861 106 Wheeler, Sarah 1823 92 Whitney, Letitia Jane 1878 106 Whelpley, Clara L. 1918 45 Whitney, Lillian Walters 1912 106 White, Amelia 1869 88 Whitney, Mary E. 1848 112 White, Charles F. 5 Whitney, Melvin C. (Inf) 1849 112 White, Coles Wortman 1885 88 Whitney, Nancy 1845 112 White, C. Wortman 1918 88 Whitney, Phebe Ann 1821 112 White, Daniel 1879 88 Whitney, Sarah 1821 112 White, Daniel W. 1861 88 Whitney, Sarah C. 1867 112 White, Dorothy S. 1917 106 Whitney, Timothy J. 1877 112 White, Edgar W. 5 Whitney, Townsend (Inf) 1861 106 White, Fannie W. 1917 88 Whitson, Amy 1852 16 White, Freelove A. 1905 88 Whitson, Ann 1846 16 White, Isabel (Inf) 1892 106 Whitson, Charles G. 1832 14 White, Isabel M. 1854 88 Whitson, Eliphalet 1856 16 White, John C. 1894 106 Whitson, Elizabeth 1852 16

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Whitson, Elizabeth 1858 14 Willets, Mary F. 1869 61 Whitson, Elizabeth R. 1859 16 Willets, Mary Jane 1906 61 Whitson, Franklin B. 1876 16 Willets, Mary Valentine 1891 38 Whitson, Henry 1871 14 Willets, Mattie V. 1882 61 Whitson, James 1877 14 Willets, Minnie 1864 38 Whitson, Jarvis 1848 16 Willets, Phebe Prior 1884 61 Whitson, Jarvis 1852 14 Willets, Richard 1858 14 Whitson, Jennie B. 1885 16 Willets, Samuel P. 1866 61 Whitson, Naomi 1852 16 Willets, Sarah Rushton 1849 38 Whitson, Phebe Carll 1870 16 Willets, Thomas 1845 61 Whitson, Ruth 1871 16 Willets, Thomas W. 1878 45 Whitson, Sarah Ann 1852 14 Willets, William 1864 38 Whitson, Sarah I. 1865 16 Williams, Archie 106 Whitson, Willet 1847 16 Williams, Charles H. 1905 45 Whitson, Willet P. 1883 14 Williams, Coleman G. 1900 59 Whitting, Richard 1911 45 Williams, Coleman R. 1918 59 Wicks, Lucretia 1893 1 Williams, Frankie 1888 53 Wicks, Stephen 1886 1 Williams, James 1886 53 Wiggins, Abel E. 1881 5 Williams, John R. 1912 106 Wiggins, Charles A. 1877 5 Williams, John T. 1853 23 Wiggins, Deborah 1876 5 Williams, Julia E. 1879 94 Wiggins, Edward 1868 5 Williams, Sarah M. 1878 45 Wiggins, Henry 1873 16 Willis, Alfred R. 1875 38 Wiggins, James 1898 5 Willis, Alice 1887 106 Wiggins, Julia E. 1893 14 Willis, Annie Underhill 1853 38 Wiggins, Nellie R. 1881 5 Willis, Caroline H. 1862 38 Wiggins, Phebe 1866 5 Willis, Frances E. 1912 106 Wiggins, Stephen D. 1848 5 Willis, George T. 1855 38 Wiggins, Stephen R. 1882 5 Willis, Hannah Tate 1850 38 Wilbus, Arthur G. 1920 50 Willis, Jennie (Inf) 1887 106 Wilbur, Charles Henry 1848 50 Willis, Letitia Ann 1886 38 Wilcockson, George 1863 23 Willis, Lucretia M. 1838 38 Wilcockson, George 1898 23 Willis, Martha R. 1881 61 Wilcockson, Mary Hall 1892 23 Willis, Mary 1854 106 Wilcockson, Sarah M. 1875 23 Willis, Richard C. 1848 38 Wilder, Henrietta Harrold 1857 23 Willis, Sarah (Minor) 1930 88 Wilder, John 1865 23 Willis, Theodore 1905 106 Wilets, William R. (Inf) 1842 106 Willis, William 1851 38 Wiley, Oscar 1877 23 Willis, William R.(Inf) 1842 106 Wilkinson, Olive Mildred 1903 45 Willits, Annie T. 1882 61 Willdridge, Joseph 1893 45 Willits, Elizabeth 1855 38 Willdridge, Mary M. 1898 45 Willits, Lydia Tappen 1863 38 Willets, Abigail Willits 1885 38 Willits, Richard 1840 61 Willets, Amy Underhill 1884 38 Willits, Richard 1858 16 Willets, Andrew 1855 38 Willits, Richard R. 1859 38 Willets, Daniel 1849 14 Willits, William 1853 38 Willets, Daniel 1884 38 Wilmot, Freelove 1744 67 Willets, Everett E. 1903 61 Wilson, Ann Nostrand 1862 106 Willets, Fannie Hewlett 1890 38 Wilson, David 1880 45 Willets, Henry T. 1840 61 Wilson, Edward A. 1850 23 Willets, Henry T. 1876 61 Wilson, Elizabeth 1874 94 Willets, Isaac 1855 38 Wilson, Frederick 1865 23 Willets, Jacob 1875 38 Wilson, Gordon J. 1919 45 Willets, Jacob 1843 14 Wilson, Isaiah (Inf) 1864 23 Willets, James 1882 61 Wilson, Jane N. 1847 23 Willets, Joshua 1865 14 Wilson, Mary A. 1896 94

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Wilson, Mary J. 1892 1 Woolsey, Sarah Chauncey 1905 29 Wilson, Mary L. 1849 94 Woolsey, William W. 1910 29 Wilson, Rebecca 1889 45 Worden, Joseph 1751 82 Wilson, Sarah 1834 109 Wortman, Abraham 1854 90 Wilson, Sarah 1879 45 Wortman, Coles 1810 87 Wilson, Sarah M. 1850 94 Wortman, Coles 1823 87 Wilson, William P. 1919 94 Wortman, Elizabeth 1854 87 Wilson, Zebulon 1865 45 Wortman, Horton 1848 90 Wilson, Zebulon 1908 45 Wortman, John 1831 106 Wolferts, Carl Otto 1909 36 Wortman, Joshua 1789 87 Wood, Charles F. 1892 14 Wortman, Nelson 1859 90 Wood, Charles William 1879 53 Wortman, Phebe 1852 90 Wood, Hannah 1859 14 Wortman, Sally V. 1795 87 Wood, Israel 1854 14 Wortman, Tunis Capt. 1775 87 Wood, Malcolm 1905 45 Wright, ___ (Inf-Fem) 1793 78 Wood, Sarah 1857 14 Wright, ____ 1867 23 Wood, Sarah Esther 1868 23 Wright, Albert 1885 78 Wood, Sylvanus S. 1875 45 Wright, Albert A. 1865 78 Wooden, Absalom 1841 80 Wright, Ann Elizabeth 1864 106 Wooden, Elizabeth 1857 80 Wright, Caleb 1847 78 Wooden, James 1805 67 Wright, Caleb Rev. 1752 78 Wooden, James 1841 80 Wright, Charles 1815 71 Wooden, Mary Louise 1886 80 Wright, Charles Caleb 1863 78 Wooden, Solomon 1843 80 Wright, Charles D. 1918 106 Wooden, Townsend 1795 67 Wright, Charles Henry 1902 45 Woodnutt, Lizzie D. 1866 34 Wright, Daniel 1879 45 Woodnutt, Thomas 1865 34 Wright, Daniel Dodge 1892 5 Woodruff, C. Francis 1880 45 Wright, Elizabeth 38 Woolsey, Abagail 1753 29 Wright, Elizabeth 78 Woolsey, Abby Howland 1833 29 Wright, Elizabeth 1755 78 Woolsey, Abby Howland 1893 29 Wright, Elizabeth 1841 78 Woolsey, Ann 1807 29 Wright, Fannie 1882 78 Woolsey, Benjamin 1757 29 Wright, G.Walter 1883 45 Woolsey, Benjamin Rev. 1759 29 Wright, George U. (Inf) 1898 106 Woolsey, Benjamin (Inf) 1757 29 Wright, Gideon 1836 106 Woolsey, Benjamin 1771 29 Wright, Hannah 1832 106 Woolsey, Charles H. 1883 29 Wright, Hannah 1849 38 Woolsey, Charles W. 1840 29 Wright, Henry 1879 45 Woolsey, Charles W. 1907 29 Wright, Horace 1855 19 Woolsey, Deborah 1776 43 Wright, Isaac (Inf) 1752 78 Woolsey, Dorothy B.B. 29 Wright, Jane 1879 38 Woolsey, Elizabeth 1753 29 Wright, Job 1706 78A Woolsey, Esther 1756 29 Wright, Job (Inf) 1831 20A Woolsey, George Capt. 1749 29 Wright, John 1813 78 Woolsey, George 1770 29 Wright, John 1859 38 Woolsey, George M. 1881 29 Wright, John 1905 78 Woolsey, George Muirson 1851 29 Wright, Joseph Henry 1849 5 Woolsey, George P. 1902 29 Wright, Julia E. 1901 45 Woolsey, George W. 1864 29 Wright, Martha 1843 5 Woolsey, Jane E. 1874 29 Wright, Mary 78 Woolsey, Jane Stuart 1891 29 Wright, Mary 1830 19 Woolsey, John M. 1870 29 Wright, Mary 1842 106 Woolsey, Joseph Lt. 1749 29 Wright, Mary 1907 78 Woolsey, Joseph Lt. 1850 29 Wright, Mary A. 1838 100 Woolsey, Mary 1753 29 Wright, Mary (Bockus) 1891 78 Woolsey, Melancthon T. 1758 29 Wright, Myra 1877 78

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Wright, Nicholas 168_ 78 Youngs, Daniel T. 1878 92 Wright, Nicholas (Inf) 1838 20A Youngs, Daniel Capt. 1809 92 Wright, Phebe 1867 45 Youngs, David Jones 1881 92 Wright, Phebe Ann 1883 106 Youngs, Edward 1875 106 Wright, Phebe E. 1920 45 Youngs, Edward A. 1850 92 Wright, Priscilla 1838 20A Youngs, Elbert J. 1898 92 Wright, Rachel 78A Youngs, Eleanor Smith 1883 92 Wright, Samuel 1827 19 Youngs, Elizabeth (Inf) 1836 92 Wright, Samuel E. 1884 45 Youngs, Emeliza M. 1915 106 Wright, Sarah 1843 71 Youngs, Fanny 1834 92 Wright, Sarah 1851 71 Youngs, Ferdinand (Inf) 92 Wright, Sarah 1878 78 Youngs, Florence M. (Inf) 1864 92 Wright, Sarah Golden 1894 23 Youngs, Frank (Inf) 1876 106 Wright, Silas D. 1913 45 Youngs, George G. 1871 92 Wright, Sophia 1876 78 Youngs, George L. 1870 106 Wright, Stephen 1834 5 Youngs, Graham 1887 92 Wright, Susan 1843 78 Youngs, Hannah 1759 92 Wright, William (Inf) 1740 78 Youngs, Hannah 1812 92 Wright, William 18__ 78 Youngs, Hannah Fleet 1811 92 Wright, William 1846 78 Youngs, Hannah U. 1759 92 Wright, William (Inf) 1854 78 Youngs, Helen Louise 1889 92 Wright, William 1891 38 Youngs, Henrietta G. 1896 92 Wright, Zeruiah 78 Youngs, Henry 1812 92 Youngs, Henry G. 1862 92 Y_____, Phebe 1766 92 Youngs, Henry J. (Inf) 1836 92 Y_____, Richard 1729 92 Youngs, Ida E. 1912 106 Yarrington, Edward W. 1870 23 Youngs, James T. 1885 92 Yarrington, Thomas G. 1871 23 Youngs, John Baker (Inf) 1832 92 Yarrington, Walter 1866 71 Youngs, John Brush 1832 92 Yarrington, William 1881 23 Youngs, John Fleet 1812 92 Youde, Eddie (Inf) 1868 23 Youngs, John H. 1878 106 Youde, Elvira W. 1869 23 Youngs, Margaret Ann 1852 106 Young, Elizabeth 1862 61 Youngs, Margaret G. 1880 92 Young, Ernest H. (Inf) 14 Youngs, Margaret G. 1881 92 Young, Frances H. (Inf) 1848 106 Youngs, Maria 1864 92 Young, Frances H. (Inf) 1853 106 Youngs, Mary 1785 92 Young, Jane A. 1861 106 Youngs, Mary 1810 92 Young, John Layton (Inf) 1855 106 Youngs, Mary Anna (Inf) 1862 106 Young, Mary N. 1861 106 Youngs, Mary E. 1912 106 Young, William 1880 106 Youngs, Merritt E. 1906 106 Youngs, (Inf-female) 1817 92 Youngs, Phebe Reynolds 1850 92 Youngs, A. Remsen 1902 106 Youngs, Phoebe 1766 92 Youngs, Alfred 1836 92 Youngs, Rebecca Brush 1802 92 Youngs, Alfred 1893 92 Youngs, Richard 1729 92 Youngs, Alfred Clarence 1861 92 Youngs, Rozina (Tilford) 1889 1 Youngs, Ann 1881 106 Youngs, Sally Eliza 1802 92 Youngs, Annie T. (Inf) 1850 92 Youngs, Sally Eliza 1816 92 Youngs, Catharine M. 1845 92 Youngs, Samuel 1750 92 Youngs, Catharine T. 1832 92 Youngs, Samuel 1838 92 Youngs, Charles (Inf) 1827 92 Youngs, Samuel 1901 92 Youngs, Cornelia T. 1875 92 Youngs, Samuel Col. 1890 92 Youngs, Daniel 1784 92 Youngs, Samuel Esq. 1797 92 Youngs, Daniel 1874 92 Youngs, Sarah Elizabeth 1895 92 Youngs, Daniel Jr. 1830 92 Youngs, Sarah M. 1914 106 Youngs, Daniel Kelsey 1893 92 Youngs, Smith C. 1874 92 Youngs, Daniel Kelsey 1894 92 Youngs, Susan Maria 1911 92

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Youngs, Susannah Kelsey 1841 92 Youngs, Thomas 1689 92 Youngs, Thomas 1720 92 Youngs, Thomas 1797 92 Youngs, Thomas 1815 92 Youngs, Thomas 1905 92 Youngs, Thomas F. 1858 92 Youngs, Thomas F. 1883 92 Youngs, William Jones 1875 92 Youngs, William Jones 1916 92 Youngs, Willie (Inf) 1872 106

Zabriskie, Hamilton 1857 25

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm Town Supervisor JOHN VENDITTO

TOWN BOARD Joseph D. Muscarella Anthony D. Macagnone Chris J. Coschignano Joseph G. Pinto Rebecca M. Alesia Michele M. Johnson Town Clerk James Altadonna Jr. Receiver of Taxes James J. Stefanich

Access Nassau County, NY Burial Records... http://www.interment.net/us/ny/nassau.htm