WOOD CEMETERY

Town of Schuyler

Herkimer County, NY


No location was given for the Wood Cemetery. The reading was made by Mr. Clarence D. Smith of Rome, NY on September 9, 1927.

A.
Andrews, Mercy, 29 Nov. 1817, ae 80-8-5

B.
Biddlecome, William, 28 May 1830, ae 60-10-21
Baker, George, 20 May 1811, in his 80th year
Biddlecome, William, 20 July 1875, ae 83-4-12
Biddlecome, Martin M., 26 Aug. 1872, ae 55-5
Biddlecome, William, W. 20 Oct. 1828 - 28 July 1915
Biddlecome, Orin, 16 Oct., in his 40th year, War 1812, 1832
Biddlecome, Daniel, 26 Dec. 1838, ae 76-10-13
Brayton, Issac, 26 June 1830, ae 66
Brayton, Cynthia, 29 Jan. 1809, ae 64
Burch, Frederick, 1830 - 1915
Burch, George, 12 Nov. 1809 - 24 Jan. 1892
Burch, Robert, 26 June 1830, ae 67-9-11, Revolution
Burch, Mary, his wife, 11 June 1853, ae 80-7
Burch, Lowell, 26 July 1797 - 2 Nov. 1888

C.
Crossman, Nathaniel, 7 Sept. 1845, ae 80-3-25, Formerly of Taunton, Mass.
Crossman, Marcia (wife), 4 Jan. 1856, ae 88-11-22
Cushing, Benjamin, 23 Sept. 1866, ae 85-9-19

D.
Dean, Pliny, March 6 1811, ae 45

E.
Edget, Stephen, March 1813, ae 50-0-9
Edget, Elizabeth (wife), 1 Sept. 1845, ae 74
Edget, Annanias, 13 Nov. 1826, ae 52
Ellis, Ellis G., 12 April 1889, ae 67

G.
Gordon, Morris, 1816 - 1891
Grovener, Asa, 22 Jan. 1846, ae 52

H.
Hartness, Adoni J., 1862 - 1921

K.
Knapp, Horace K., 16 Jan. 1888, ae 69
Knapp, William K., 18 May 1864, ae 66

N.
Newland, John, 18 Mar. 1809, ae 51-0-27
Newland, Lydia (wife), 13 June 1819, in her 56th year

P.
Pratt, Jerome D., 14 Aug. 1858, in his 42nd year
Pratt, Milton D., 9 May 1865, ae 42-3
Pratt, Jonathan, 2 Jan 1829, ae 33-10-29
Pratt, Paul, 25 Sept. 1839, ae 82-11
Pratt, Benjamin, 30 Sept. 1828, ae 42-6-18
Pratt, Lucy (wife), 18 April 1835, ae 44-4-12

R.
Randall, Rhoda, wife of Abram Randall and widow of Isaac Wilmarth, 29 June 1856, ae 84
Richardson, Eaton J., 14 May 1816 - 17, Feb. 1895
Richardson, Warren, 14 Nov. 1787 -26, Sept. 1875
Richardson, Dyer, 25 March 1871, ae 76-3

S.
Spalding, Nathan, 1 Oct. 1811, in 36th year
Spalding, Martha F., (wife), 9 Feb. 1810, in 26th year
Spalding, Mary 21, Oct. 1821, ae 85 years
Spencer, Thomas, 14 April 1841, in 88th year
Spencer, Catharine, (wife), 1 March 1846, in 82nd year

T.
Tallman, Isaac, 5 April 1844, ae 37 yrs. 6mos.
Tanner, John, 28 Oct. 1832, ae 56 years
Tanner, Anna (wife), 30 June 1858, ae 72-7

W.
Wescott, Gardner, 29 Aug. 1853, ae 89
Wescott, Hannah (wife), 15 April 1860, ae 89
Whipple, Otis, 5 March 1821, in his 78th year
Whiting, John, 10 April 1798 - 8 June 1877
Whitney, Franklin, 5 Nov. 1815, ae 21, War 1812 (Capt.)
Wilmarth, see Randall
Willmarth, Isaac 25 Aug. 1808 ae 40
Willmarth, Scott M., 1793 - 1879
Willmarth, Mercy, his wife, 1793 - 1857
Wood, Murray E., 1848 - 1902
Wood, Horace, 1820 - 1869
Wood, Calvin, 7 March 1852, ae 65-11-7
Wood, Eleanor Mc Intyre, 1802 - 1885
Wood, Thomas, 1 April 1843, ae 90-2-18
Wood, Hannah, his wife, 2 March 1835, in 76th year
Wood, Benjamin, 7 Oct. 1828, ae 40-10-2, War of 1812
Wood, Judith, his wife, 25 March 1863, ae 75-3-13
Wood, Thomas W., son, 5 April 1851, ae 40 yrs
Wood, Wallace W., 1849 - 1906
Wood, Albert (son of Silas), 20 March 1851, ae 29-2-21
Wood, Silas, 9 March 1853 in his 56th year
Wood, Harvey, 6 May 1818 - 6 Aug. 1894
Wood, Benjamin, (son of Harvey) 7 Sept. 1844 - 13 Jan. 1877
Wood, Alonzo B., 25 Sept. 1824 - 5 May 1891
Wood, Rossel, 25 Oct. 1814 ae 22
Wood, Charles O., 1861 - 1900 Flag (? Spanish War)

Copied by Clarence D. Smith, Rome, NY September 9, 1927




The Wood Cemetery, and the West Schuyler Cemetery below, were typed by Bob Petrie. Several members of Bob's extended Town of Schuyler families were on the list. If you're researching the surnames Petrie, Dodge, Countryman, Knapp, Ellison, Robbins, Devendorf, Berner, Hartman, Kane, Burton, Barber and Mosher, as well as the history of the Town of Schuyler, Bob looks forward to corresponding with you.

Laura Perkins, contributer of these lists and other upcoming Schuyler items, is proud of her extended family's participation in local Civil War regiments. Her gg-grandfather served in the 146th NY Vol. Infantry. Laura is researching the family names of SNYDER and BAKER. Her ggg-grandparents were Richard K. and Elizabeth Snyder Baker. Richard was born in Schuyler. Elizabeth, the daughter of John and Catherine Snyder, was born in Frankfort. Laura believes that Richard and Eliz. lived most of their lives in Utica, NY. Any information on them would be most helpful.




The West Schuyler Cemetery was said to be "located on the road between West Schuyler and Baker's Corners, about six tenths of a mile from West Schuyler. "The reading was made by Mr. Clarence D. Smith of Rome, NY on September 9, 1927.

WEST SCHUYLER CEMETERY

Town of Schuyler

Herkimer County, NY

ANDREW, Simeon: d. 29 Sept. 1811 in his 24th year.
ANDREW, David: d. 6 Dec. 1833 in his 47th year

BLANCHARD, Rev. William: d. 13 Jan. 1857, ae 32-5-23
BLANCHARD, William: d. 24 Mar. 1864, ae 69-8

BRADBURY, Thomas: 1821-1898

BROWN, David: b. 14 Jun 1762, d. 3 July 1825
BROWN, John D.: 1830 - 1918

BUDLONG, Warren: d. 2 May 1861, ae 36-10

CHRISTIAN, Robert S.: 1828 -1913
CHRISTIAN, George: d. 19 Apr. 1799, ae 36-5-14
CHRISTIAN, Ora B.: d. 24 Mar 1870, ae 49-6-17
CHRISTIAN, Henry W.: d. 21 Dec. 1862, ae 37-2-8, Flag and Marker

CROFT, John: d. 11 Sept. 1828, ae 42

DAVIS, Seward M.: 1846 -1923

DAY, Jabez: d. 6 July 1829 in his 32nd year

De FOREST, James: d. 9 April 1861 ae 78 years

DODGE, Wilson: 1827 - 1908, Flag and Marker

EDGETT, Stephen: d. 19 Nov. 1909, ae 68, Co. K, 121 NY Vol.

GILLETTE, Perry; d. 1890, ae 52
GILLETTE, Andrew: d. 3 May 1909, ae 68, Battery L. 2nd NY Hvy. Art.
GILLETTE, Elijah: b. 19 Nov. 1810, d. 18 Feb. 1884

GREEN, William H.: 1846 - 1923

GRIFFITH, Nathaniel: 1818 - 1900

HOLDRIDGE, Luke: d. 9 Aug. 1880, ae 56-5-29

JONES, Thomas: 1832-1910

KANE, Leland L.: b. 15 Jun 1822, d. 18 Dec. 1895

LEWIS, David: 1817 - 1899

MATHER, Elba: 1829 - 1906
MATHER, Joshua: d. 14 Aug. 1854, ae 77-0-6

MOREY, Horace D.: d. 9 Sept. 1880, ae 29-2-8
MOREY, James W.: d. 16 Mar 1904, ae 80 yrs.

MUMFORD, Capt. William: d. 19 Mar. 1837, ae 71

ORR, James: 1837 - 1912

RICHARDSON, Warren W.: 1823 - 1911

ROBBINS, Giles: d. 25 Aug. 1880, ae 75-8-13
ROBBINS, Walter D.: d. 2 Aug. 1917, ae 39, Co. E. 1st NY Vol., Spanish American War

ROGERS, John: d. 19 Apr. 1886, ae 67-6-10

ROOT, James: d. 25 Dec. 1829, ae 61-11-16
ROOT, Sarah (wife): d. 26 May 1846, ae 75-11-7
ROOT, Capt. Ruluff: b. 13 Oct. 1787, d. 23 Nov. 1860

SWEET, Vaughan: b. 7 Aug 1798, d. 8 Jan. 1862
SWEET, Delos: 1832 - 1859

TALLMAN, William A.: 1843 - 1923

Van VLECK, James: 22 May 1877, ae 64-6-9
Van VLECK, Harvey: 16 Aug 1893, ae 84-2-13
Van VLECK, Marenius: 13 Jun 1858, ae 73

WILLIAMS, Hugh D.: 1849 - 1918

WILLIS, Jonathan: d. 25 Apr 1856, ae 35-0-25
WILLIS, Asa, Jr.: d. 6 May 1853, ae 36-0-4
WILLIS, Asa, Sr.: d. 22 Dec 1854, ae 86-4-13
WILLIS, Esther (wife): d. 2 Dec 1854, ae 63-9-21
WILLIS, Rev. Joseph: d. 4 Aug 1846, ae 83
WILLIS, Joseph: 1826-1917

WOOD, Warren: 1849-1915
WOOD, Calvin: 1847-1910
WOOD, Warren: 1821-1901
WOOD, John: 1843-1908


Back to Town of Schuyler Section

Back to Herkimer County Cemeteries Index Page

Back to Herkimer County NYGenWeb




Created: 5/29/98
Last Updated: 8/27/09
Copyright ©1927 Clarence D. Smith
Copyright ©1998 - 2009 Bob Petrie/ M. Magill
All Rights Reserved.