Old Wolcott Cemetery

Village of Wolcott

Wayne County, NY

Old Wolcott Cemetery

Photograph Contributed by and
© 2005 Daryl VerStreate Jr. and Amanda VerStreate



(Well kept. Most stones flat.)

2005 Driving Directions - Rte. 104 East to Wolcott. At light make Left onto New Hartford St. Follow into town at the water fountain (naked lady). Cross Main St. onto Lake Ave. The Cemetery is just pass town offices on the Right hand side of the road. No stones standing, all flat.



Bruce, Giles died Mar 20, 1832, ae 20
Butterfield, Jacob died May 16, 1847, ae 64-0-17
Butterfield, Molly, wife died Apr 18, 1830, ae 43
Butterfield, Emily, dau Jacob & Eliza, died Sep 13, 1837, ae 1
Butterfield, Frances A., dau Jacob & Eliza, died Jan 19, 1852, ae 17-9-19
Church, Lucy died Nov 26, 1849, ae 87-9-10
Cleveland, ____ of Roswell and Christine, died 1841, ae 5
Cleveland, infant son of Roswell and Christine, died 1845, ae 21 d
Cleveland, infant son of Roswell and Christine, died 1842, ae 1-6 mos
Colborn, Sarah date unreadable
Crippen, Aaron H. son Cyrus & Delia, died Aug 1846, ae 3-8 mos
Crippen, Amon? C., son Cyrus & Delia, died 1839, ae 2 das
Crippen, Sarah M., dau Cyrus & Delia, died 1843, ae 2
Davenport, Charles died Nov 04, 1843, ae 42
Davenport, Nathaniel, son C. & E., died Feb 1844, ae 3
Doolittle, Martha, wife of Lorin, died Jul 18, 1832, ae 44
Hendrick, Abigail, wife Aaron, died Aug 13, 1827, ae 27 - (next to Lambert on Lambert Woodruff lot.)
Hendrick, Elinor, wife of Levi, died Sep 22, 1827, ae 28
Johnson- see Watson
Johnson, Harriet P., wife of John, died Jul 26, 1846, ae 35-7-17
Johnson, Harriet S., dau of John, died Feb 06, 1853, ae 18 yrs 9 mos
Johnson, Theodore, son John & Harriet, died May 1837, ae 4 mos
Knapp, Elias, son Lewis, died Oct 1836, ae 2 mos
Knapp, Thomas J., son A.C. & Adelaide, died Feb 1837, ae 3-5
Luffman, Norman died Apr 11, 1847, ae 19
Mathews, Jesse E. died Apr 08, 1822, ae 15 (probably misread for 45)
Mathews, Abia, wife of Jesse, died Jul 01, 1871, ae 92-5-23
Mellen, Elvira, wife of Caleb, died Dec 11, 1854, ae 50
Mellen, Elizabeth, dau born Jun 16, 1838, died Dec 12, 1858
Mellen, Judson born May 30, 1826, died June 12, 1849
Mellen, Elizabeth, dau Caleb & Elvira, died 1828, ae 2 weeks
Mellen, Eddson, son Caleb & Elvira, died 1833, ae 5 mos
Merrill, Nathaniel died Jul 28, 1851, ae 30-3-17 (prob. 80 yrs)
Merrill, Betsey, wf died Apr 9, 1839, ae 49
Norman, Marianne, wife of Abram, died Sep 01, 1838, ae 63
Plank, Elisha died Sep 25, 1852, ae 85-8-17
Olmstead, Elijah died Oct 13, 1834, ae 61
Olmstead, Roger died Nov 09, 1840, ae 77
Olmstead, Elizabeth, wife of Roger, died Aug 09, 1838, ae 72
Rice, Phebe, dau Allen & Anne, died Sep 24, 1840, ae 19-3 mos
Seymour, Kirtland B., son Uriah & Hanna, died 1838, ae 2
Spear, Cordelia, wife of Nathaniel, died Apr 08, 1847, ae 24-7-22
Spear, Diantha, wife of Nathaniel, died Sep 25, 1849, ae 33
Watson, George R., brother of Elizabeth Johnson, died Jun 13, 1839
Wells, Eunice, wife of Rufus, died Aug 25, 1828, ae 30-9-28
Wells, William died Aug 05, 1828, ae 52, born at Shelburn
Williams, Horace K., son of Jesse & Caroline, d Jul 11, 1852, ae 15-10-25
Williams, John, son of Jesse & Caroline, d Mar 10, 1849, ae 15
Woodruff- see Hendrick
Woodruff, Lambert died Jul 29, 1843, ae 80
Woodruff, Mary, wife died Dec 12, 1848, ae 85
Woodruff, Luther died May 13, 1831, ae 18
Woodruff, Andrew died May 20, 1835, in 18th yr
Woodruff, Charles died Feb 04, 1839, ae 53
Woodruff, Betsey, wife died Feb 09, 1865, ae 76-10 mos
Woodruff, Lucy Ann, dau died May 18, 1834, ae 21
Woodruff, Charles A. died Jun 15, 1845, ae 28-4-4
Woodruff, Sally Amanda died Jun 13, 1813, ae 15

Record taken Oct 2, 1841(sic) by Irondoquoit Chapt. N.S.D.A.R., Dr. R.C. Kimball, Mrs. Myrtie Rice Haynes, Irondquoit Chapt., N.S.D.A.R.




Park Cemetery

Town of Wolcott

Wayne County, NY

Parks Cemetery

Photograph Contributed by and
© 2005 Daryl VerStreate Jr. and Amanda VerStreate



Three miles North of Wolcott Village, on Port Bay Road.

2005 Driving Directions - From Wolcott West Port Bay Rd. North, as you leaves town limits, the cemetery is on the Right hand side of road across from farm field. On side of road on slight hill.



Arnot, Infant son J.R. & L. no data
Blauvelt, Elisha Jul 09, 1838-Apr 04, 1901
Blauvelt, Mary, wf Jun 29, 1842- Sep 05, 1895
Blauvelt, Margaret, wife of Daniel, died Mar 03, 1855, ae 86 yrs, 9 mos
Blauvelt, Isaac died Apr 02, 1863, ae 70
Blauvelt, Emily, wife of John, died May 09, 1855, ae 18-7-26
Borden- see Smith
Borden, Ann, wife of Robertson, died Mar 24, 1847, ae 21-8-20
Borden, Jane, wife of George, died Aug 25, 1847, ae 57
Borden, Perilet, dau S.R. & M.A. died Jun 1858, ae 2 mos
Borden, Infant dau of S.R. & M.A., died 1859, ae 12 das
Cleland, Robert died Jan 03, 1865, ae 83 yrs, 2 mos
Hill, Nancy, wife of Eben, died Jun 13, 1848, ae 44-10-11
Hill, Elizabeth died Oct 10, 1849, ae 53-2-2
Huntley, Timothy B. Dec 07, 1807-Nov 08, 1893
Huntley, Esther A. Mar 17, 1812-Mar 22, 1892
Huntley, Ellen, dau died 1858, ae 12
Huntley, Cordelia, dau died 1840, ae 13 das
Huntley, Phino, son died 1841, ae 3 das
Huntley, William, son died 1840, ae 4
Huntley, Louisa, dau
Huntley, Oliver & Sylvia died 1840, ae 4
Huntley, Orrin, son died 1858, ae 9 das
Huntley, Oliver died Nov 25, 1860, ae 27
Mullett, Charlotte M. dau of Reuben S. & M. died Dec 20, 1852, ae 22
Nichols, Jefferson died Oct 8, 1878, ae 77-5-6
Nichols, Sarah, wife died 1895, born 1803
Obryan, Catherine, wife of William, died Jun 16, 1861, ae 17-3-14
Obryan, Mary J. wife of William, died Aug 19, 1858, ae 20-5-13
Obryan, Mary, wife of William, born Aug 26, 1816, d Ma 07, 1854
Obryan, Wm. H. son Wm. & Mary, 1852-1853
Obryan, Wm. A. son Hiram & Phebe, died 1841, ae 4
Obryan, Hannah, wife of Samuel, died Feb 15, 1837, ae 35 yrs, 8 mos
Perkins, Charles S. 1743(sic)-1921, G.A.R. flag [has to mean 1843-1921]
Perkins, Seratta, dau H. & S.A. died 1874, ae 14 mos
Perkins, Infant of H. & S.A., died 1873, ae 5 das
Pitt, Elmer, son Wm. & Sarah A., died 1865, ae 11 das
Reels, John died Oct 24, 1864, ae 23-8-22
Reels, Sarah, wf died May 27, 1878, ae 80, wife of John Sr.
Reels, John died Oct 09, 1848, ae 41-9-29
Richardson, Ida Adela, dau H.D. & A.E., died 1863, ae 7 mos
Richardson, Adelia, dau H.D. & A.E., died 1861, ae 9
Shepard, Jony, son Eunice, died 1874, ae 1
Sherman, John J. died Jan 27, 1901, ae 67, G.A.R. flag
Sherman, Edwin died Feb 27, 1867, ae 5-6-23, Child of John & H.E
Sherman, Etta died 1867, ae 1 Child of John & H.E
Sherman, Allen died 1867, ae 7 yrs, 11 mos Child of John & H.E
Sherman, Elizabeth, wife of Abram, died Jul 14, 1873, ae 25
Sherman, Rodney, son John & Harriet, died Dec 25, 1849, ae 16 mos
Sherman, Frances G. dau of John & Harrriet, died Dec 1847, ae 5-7-12
Sherman, James A., son of Jacob & Ann, died Feb 23, 1865, ae 15
Sherman, William died Dec 21, 1855, ae 64
Sherman, Amy, wife died Feb 04, 1843, ae 48
Sherman, William died Jan 28, 1887, ae 69-0-5
Sherman, Jane, wife died Apr 09, 1892, ae 68-5-14
Sherman, Catherine, wife of John, died Nov 06, 1880, ae 85-0-20
Sherman, John Husband of Catherine, born 1789, died February 14, 1857. They came to Wayne CO. from Orange CO., NY in about 1830.
Sherman, John, born 1817, died November 20, 1903
Smith, A. no data. Next to Jane Borden.
Smith, Polly, wife of Levi, died Apr 04, 1833, ae 47
Taylor, Charles Nov 22, 18234(sic)- Apr 02, 1912
Taylor, Anna, wife died Jan 12, 1882, ae 57-8-21
Taylor, Adelbert E. died Jul 13, 1886, ae 22-2-24
Taylor, Mary A. wife of Charles, died Oct 8, 1883, ae 41
Taylor, Catherine, wife of Tunis, died Aug 25, 1864, ae 72
Taylor, Tunis died 1860
Webb, Phebe, dau N.P. & R. died Mar 22, 1867, ae 4
Webb, Infant of N.P. & P. died 1866, ae 3 mos

Record taken Oct 1841(sic) by Mrs. R.C. Kimball, Mrs Myrtie Rice Haynes, Irondequoit Chapt., N.S.D.A.R.




Single Grave Cemetery

Town of Wolcott

Wayne County, NY

Wolcott-Red Creek Road, Corner of Spring Green Road,Wolcott Township, Wayne County, New York

Hallett, George died Feb 02, 1813, ae 56, sandstone slab

There were two other small stones, illegible.




Roman Catholic Cemetery, Red Creek

Town of Wolcott

Wayne County, NY

Brandle, Mary G. 1862-1912 On Peter Ging lot
Brown, Louis 1875-1903
Calleto, Mary J. 1903-1932
Carooll, Wm. J. 1883-1928
Carroll- see Zarnfallen
Cooligan, Peter, son of John & Margaret, 1885-1892
Cosgrove, Kate 1850-1915
Cosgrove, James D. 1881-1914
Cosgrove, Nellie K. 1876-1920
Craine, Jacob B. 1866-1933
Craine, Louise M. wife 1870-1940
Dashnau, Francis 1827-1906
Dashnau, Amelia, wf 1828-1919
Derusha, Joseph 1851-1915
Derusha, Mary L. wf 1861-1915
Donnelly, Anna- see Mangus
Donnelly, Thomas 1861-1927 on Ge. W. Mangus lot
Doyle, Thomas Sr. 1838-1910
Doyle, Ellen, wf 1827-1912
Duffey, Elizabeth 1862-1935
Durkin, Mathew 1818-1903
Durkin, Bridget, wf 1813-1903
Durkin, Michael 1828-1898 on Mathew Durkin stone
Durkin, Frank 1833-1899 on Mathew Durkin stone
Evans, George 1901-1933
Flynn, Michael died Jan 25, 1892, ae 79
Flynn, Mary, wf died Jan 20, 1889, ae 77
Flynn, John, son died Nov 07, 1921
Ging- see Brandle
Ging, Peter 1828-1908
Ging, Catherine 1827-1090
Ging, Mary G. Brandle, 1862-1921, on same lot
Ging, Peter 1859-1922
Greff, William 1860-1919
Greff, Lawrence, son W. & Marguerite, 1889-1892
Griffin, Miachel(sic) 1826-1879
Griffin, Mary, wife 1824-1911
Gunn- see Mitchell
Hall, David 1934, no more data
Hanley, Agnes 1883-1894
Hanley, Bernard 1843-1911
Hanley, Elizabeth 1854-1914
Keegan, Joseph 1890-1938
King, Etta J. wife of John 1855-1927
Loughran, Mary, wife of George 1826-1900
Loughran, Joseph 1864-1922
Lunhenheimer, Peter 1857-1922 [probably Lunkenheimer]
Lunhenheimer, Ella 1901-1923
Mahoney, Johanna died May 21, 1933, no birth date
Mahoney, James died Jan 02, 1934, no birth date
Mahoney, Jeremiah died Nov 28, 1928, no birth date
Mahoney, M. Hurley died Jul 25, 1899, no birth date
Mahoney, T. died Jan 31, 1889, ae 74
Mahoney, Catherine, wf died Oct 21, 1921
Mangus- see Donnelly
Mangus, George W. 1860-1913
Mangus, Anna Donnelly, wf 1857-1931
Mangus, Helen, dau 1899-1910
Mangus, Mark, son 1897-1925
Manning, John born Apr 07, 1849, died May 11, 1921
Manning, Jennie M. dau John & Margaret, died Dec 1890, ae 11-11-5
Manning, Kate A., wife of James, died Oct 4, 1890, ae 31
Maroney, Margaret died Dec 29, 1887, ae 80
Mehan, Cornelius 1860-19__
Mehan, Catherine 1867-1930
Mitchell, John 1806-1889 Native of Galaway, Ireland
Mitchell, Catherine 1807-1897 Native of Galaway, Ireland
Mitchell, Blanch 1882-1895
Mitchell, Catherine 1840-1929 on lot with John & Catherine
Mitchell, Edah 1845-1929 on lot with John & Catherine
Mitchell, Michael 1889-____
Mitchell, Mary 1906
Mitchell, Anna 1907
Mitchell, Mary M. Gunn 1909
Mitchell, Patrick 1850-1920
Mitchell, Kate 1856-1936
Mitchell, Zella 1890-1912
Mitchell, Madge 1879-1934
Obrien, Henry 1884-1896
Oconnor, Anthony 1845-1927
Oconnor, Jennie 1853-1923
Piggot- see Ryan
Pigott, John 1848-1892
Pigott, Anna, wf 1850-1925
Pigott, Mary, dau 1887-1892
Quimby, Catherine 1872-19__
Riley, Charles Sr. 1839-1910
Riley, Mary Roch, wf 1838-1914
Riley, William, son 1870-1897
Roch- see Riley
Ryan, Patrick 1814-1900 on Pigott Stone
Ryan, Catherine 1824-1895 on Pigott Stone
Ryan, Patrick 1921, no other data
Ryan, William 1855-____
Ryan, Ann, wife 1850-1908
Ryan, John 1883-1904
Ryan, William 1887-____
Sapp- see VanPoucke
Saeli, Alfanso 1872-1938 (uncle)
Saeli, _____ 1877-1918 (mother)
Swyer, Eveln 1915-1939
Tighe, Patrick 1847-1936
Tighe, Sabina, wf 1853-1926
VanPoucke, Julia Sapp, wife of Edward, born in Belgium, Aug 26, 1866, died Jan 06, 1933
Welch, Mary 1832-1914
Winchell, Hiram D. 1841-1908
Wolvin, Marilyn 1926-1932
Zarnfallen, Margaret Carroll, 1884-1937

Record taken Sept. 1941 by Mrs. Ray C. Kimball, Irondequoit Chapt. N.S.D.A.R.; Dr. Ray C. Kimball; Mrs Myrtie Rice Haynes, Irondequoit Chapt. N.S.D.A.R.




Volunteer Typist: Helen Fisher Aponte of Aurora, CO




Back to Wayne County Cemeteries Page

Back to Town of Wolcott Page




Created: sometime in 1999
Updated: 11/8/05
Copyright © 1999 - 2005 Office of the County Historian
Copyright © 1999 - 2005 Helen Fisher Aponte / Marge Sherman Lutzvick
Photo Copyright © 2005 Daryl VerStreate Jr. and Amanda VerStreate
Copyright © 1999 - 2005 Wayne County NYGenWeb
A County Site of the USGenWeb Project
All Rights Reserved.