Saratoga NYGENWEB
Saratoga County, New York

All information on this site is displayed free of charge. If you wish you may:
Go to the Saratoga County NYGenWeb Home Page.
Go to the Saratoga County Cemeteries Index Page.

Town of Hadley Cemeteries
compiled and annotated by Dave Bixby. For Dave's discussion of his motivations and methods, please see his Introduction page.

Baptist Church Cemetery
Blackwood Cemetery - 1999 name for Hadley Hill Cemetery.
Butler Cemetery
Dayton Cemetery
Dayton Cemetery #2
Dean Cemetery - 1999 name for former Woodward Farm Cemetery.
Ellis Cemetery
Graham Cemetery
Gray Cemetery, Hadley - 1999 name of former Scofield Cemetery.
Gray Cemetery #2
Hadley Hill Cemetery
Holland Cemetery
Jeffers Cemetery
Lynwood Baptist Church Cemetery - 1999 name for Baptist Church Cemetery in Hadley.
Palmer Cemetery
Rockwell Cemetery
Scofield Cemetery
Smead Cemetery - 1999 name for former Dayton Cemetery.
Wilkins Cemetery
Woodward Farm Cemetery

Butler Cemetery, Hadley - 3 stones, 4 names.
Per C. Durkee's 1878 cemetery report - "The foregoing inscriptions were copied from stones standing in a small private enclosure on the south side of the river road leading from Conklingville to Hadley Station and about a mile and a quarter from Conklingville."

Butler Adaline

Wife of Peter Butler

1810

1851/10/06

41y

Butler Cem.

 

Butler John

 

1805

1842/07/15

36y 07m 27d

Butler Cem.

 

Butler Peter

 

1775

1842/04/08

67y 00m 08d

Butler Cem.

Info. per C. Durkee's 1878 cemetery report.

Town John

 

1815

1841/09/13

26y

Butler Cem.

 

Dayton Cemetery, Hadley - 36 names. Not in existence in 1999.
Per C. Durkee's 1878 cemetery report - "The Dayton Cemetery is a small private enclosure located about two and one half miles north of Hadley between the highway and Hudson river."
Bodies removed to Luzerne Town Cemetery and others.

Allen Bert

 

?

?

?

Dayton Cem.

Body moved to Luzerne Cemetery 1926. Permission by George H. Allen, brother.

Bovard Alexander

Husb of Polley Bovard

?

1898/10/08

64y

Dayton Cem.

Body removed to Luzerne Cemetery in 1928. Permission signed by Mrs. John Peters, daughter.

Bovard Polley

Wife of Alexander Bovard

1833/02/11

1908/11/20

75y

Dayton Cem.

Body removed to Luzerne Cemetery in 1928. Permission signed by Mrs. John Peters, daughter.

Chandler Chauncey

Son of Mrs Percy Chandler

?

?

?

Dayton Cem.

Body removed to Luzerne Cemetery. Permission by Mrs. Percy Chandler, mother.

Chandler Courtney

Son of Mrs Percy Chandler

?

?

?

Dayton Cem.

Body removed to Luzerne Cemetery. Permission by Mrs. Percy Chandler, mother.

Chandler Leon

Son of Mrs Percy Chandler

?

?

?

Dayton Cem.

Body removed to Luzerne Cemetery. Permission by Mrs. Percy Chandler, mother.

Chesney Benjamin

Husb of Elizabeth Chesney

?

?

?

Dayton Cem.

Body moved to Luzerne Cemetery 1926. Permission by Frank Chesney Sr., son.

Chesney Elizabeth

Wife of Benjamin Chesney

?

?

?

Dayton Cem.

Body moved to Luzerne Cemetery 1926. Permission by Frank Chesney Sr., son.

Dayton Chloe

 

1793

1812/08/20

19y

Dayton Cem.

Info. per C. Durkee's 1878 cemetery report. Body removed to Luzerne Town Cemetery in 1926. Permission by Judd Dayton.

Dayton David

Husb of Chloe Dayton

1766

1807/02/08

41y

Dayton Cem.

Info. per C. Durkee's 1878 cemetery report. Body removed to Luzerne Town Cemetery in 1926. Permission by Judd Dayton.

Dayton Jane.

Wife of Joel Dayton

?

?

?

Dayton Cem.

Body removed to Luzerne Cemetery in 1928. Permisson signed by Judd Dayton, grandson.

Dayton Joel

Husb of Jane Dayton

1790/08/29

1869/05/21

78y

Dayton Cem.

Info. per C. Durkee's 1878 cemetery report. Body removed to Luzerne Cemetery in 1928. Permission signed by Judd Dayton, grandson.

Dayton Telum

 

?

?

?

Dayton Cem.

Body removed to Luzerne Cemetery in 1928. Permission by Lewis E. Dayton grandson. Moved with his wife. Listed in the 1871 Saratoga County business report as farmer of 200 acres with a Hadley PO address.

Dingman James

 

?

?

?

Dayton Cem.

Body removed to Luzerne Cemetery. Permission by Mrs. Julia M. Dingman.

Dubois Peter H.

 

1807

1833/08/06

26y 03m

Dayton Cem.

Info. per C. Durkee's 1878 cemetery report. Body removed to Luzerne cemetery in 1928. Permission by Nathan Pulver, nephew. Body removed with his wife, name unknown.

Eldridge Hilda

 

?

?

?

Dayton Cem.

Body moved to Luzerne Cemetery 1926. Permission by George H. Allen, step-father.

Gilbert Edith

 

?

?

?

Dayton Cem.

Body moved to Luzerne Cemetery 1926. Permission by Walter Gilbert.

Gilbert Elsie

 

?

?

?

Dayton Cem.

Body moved to Luzerne Cemetery 1926. Permission by Walter Gilbert.

Gilbert Ruth

 

?

?

?

Dayton Cem.

Body moved to Luzerne Cemetery 1926. Permission by Walter Gilbert.

McMillen Edward E.

Son of John & Sophia

1863

1864/11/19

01y 01m 08d

Dayton Cem.

Info. per C. Durkee's 1878 cemetery report. Body removed to Luzerne Cemetery.

McMillen John

 

?

?

?

Dayton Cem.

Info. per C. Durkee's 1878 cemetery report. Body removed to Luzerne Cemetery.

McMillen John Henry

Son of John & Sophia

1851

1853/06

02y 01m 03d

Dayton Cem.

Info. per C. Durkee's 1878 cemetery report. Body removed to Luzerne Cemetery.

McMillen Sarah Ann

Wife of J.H. McMillen

1826

1851/04/27

25y

Dayton Cem.

Info. per C. Durkee's 1878 cemetery report. Body removed to Luzerne Cemetery.

Plunkett Edna M.

 

?

1896/07/12

00y 08m 10d

Dayton Cem.

Body removed to Luzerne Cemetery in 1928. Permission signed by Mrs. John Peters, mother.

Plunkett Rudolph

 

?

?

?

Dayton Cem.

Body removed to Luzerne Cemetery in 1928. Permission signed by Mrs. John Peters, mother.

Pomeroy Chloe J.

Wife of David Dayton

1768

1848/05/12

80y

Dayton Cem.

Info. per C. Durkee's 1878 cemetery report. Body removed to Luzerne Cemetery in 1928. Aunt of Judd Dayton.

Reynolds Elsie

 

1846/08/06

1901/02/19

54y

Dayton Cem.

Body removed to Luzerne Cemetery in Oct. 6 1926. Permission by T.F. Reynolds, son.

Reynolds George M.

Son of Jackson & Jennie Reynolds

?

1895/01/28

00y 02m 13d

Dayton Cem.

Body removed to Corinth Cemetery. Permission by Jennie Reynolds, mother.

Reynolds Jackson

Husb of Jennie Reynolds

1851

1921

70y

Dayton Cem.

Body removed to Corinth Cemetery. Permission by Jennie Reynolds, wife.

Reynolds John

Bro. of Charles Reynolds

?

?

?

Dayton Cem.

Body moved to Luzerne Cemetery 1926. Permission by Charles Reynolds, brother.

Reynolds Sanford

Father of J.F. Reynolds

?

?

?

Dayton Cem.

Body moved to Luzerne Cemetery 1926. Permission by J.F. Reynolds, son. Body moved Oct. 6 1926.

Scofield Edward

Son of Harry & Polly Scofield

1840

1841/05/06

00y 06m 14d

Dayton Cem.

Info. per C. Durkee's 1878 cemetery report. Dayton Cemetery bodies removed to Luzerne Town Cemetery in 1928. Permission by George R. Thompson MD; grand-nephew.

Scofield Harry

Husb of Polley Scofield

?

1875/01/12

84y 10m.

Dayton Cem.

Body removed to Luzerne Cemetery in 1928. Permission signed by George R. Thompson MD; great-grandson.

Scofield Polly

Wife of Harry Scofield

1798

1856/10/09

58y 01m 22d

Dayton Cem.

Info. per C. Durkee's 1878 cemetery report. Body removed to Luzerne Cemetery in 1928. Permission signed by George R. Thompson MD; great-grandson.

Scofield Rhoda Elizabeth

 

1818

1841/06/08

23y

Dayton Cem.

Info. per C. Durkee's 1878 cemetery report. Body removed to Luzerne Cemetery in 1928. Permission signed by George R. Thompson MD; grandnephew.

Stewart Alexander

Husb of Elizabeth Stewart?

1751

1828/05/28

77y

Dayton Cem.

Info. per C. Durkee's 1878 cemetery report. Dayton Cemetery bodies removed to Luzerne Town Cemetery in 1928. Permission by William Stewart, cousin. Cemetery removal report gives year of death as 1823.

Stewart David

 

1783/08/24

1864/04/25

80y

Dayton Cem.

Info. per C. Durkee's 1878 cemetery report. Dayton Cemetery bodies removed to Luzerne Town Cemetery by HRRD. Permission signed by William Stewart, nephew.

Stewart Elizabeth

Wife of Alexander Stewart?

1751

1835/10/19

84y

Dayton Cem.

Info. per C. Durkee's 1878 cemetery report. Dayton Cemetery bodies removed to Luzerne Town Cemetery in 1928. Permission by William Stewart, cousin.

Stewart Mary L.

Dau of T.D. & Polly

?

1867/04/13

11y 09m 26d

Dayton Cem.

Info. per C. Durkee's 1878 cemetery report. Dayton Cemetery bodies removed to Luzerne Town Cemetery in 1928. Permission by William Stewart, cousin.

Stewart Mary M.

Wife of David Stewart

1799

1854/04/04

54y 10m 26d

Dayton Cem.

Info. per C. Durkee's 1878 cemetery report. Dayton Cemetery bodies removed to Luzerne Town Cemetery in 1928. Permission by William Stewart, nephew.

Stewart Morton

Son of T.D. & Polly

1851

1856/06/21

04y 09m 07d

Dayton Cem.

Info. per C. Durkee's 1878 cemetery report. Dayton Cemetery bodies removed to Luzerne Town Cemetery in 1928. Permission by William Stewart, cousin.

Stewart Neal

 

1780

1824/07/04

44y

Dayton Cem.

Info. per C. Durkee's 1878 cemetery report. Dayton Cemetery bodies removed to Luzerne Town Cemetery in 1928. Permission by William Stewart, cousin. Cemetery move report gives date of death as July 1 1821 age 11 years.

Stewart Scott

Son of T.D. & Polly

1856

1858/03/10

01y 04m

Dayton Cem.

Info. per C. Durkee's 1878 cemetery report. Dayton Cemetery bodies removed to Luzerne Town Cemetery in 1928. Permission by William Stewart, cousin. Per the cemetery removal report he died May 10 1855.

Stewart Truman D.

 

1823 *

1857/05/28

34y* 05m 15d

Dayton Cem.

Info. per C. Durkee's 1878 cemetery report. Dayton Cemetery bodies removed to Luzerne Town Cemetery in 1928. Permission given by William Stewart, cousin. * Cemetery removal report gives age as 64y 5 mo. and 15d days.

Van Auken Eliza Ann

Dau of David & Anna

1822

1843/12/28

21y 08m 08d

Dayton Cem.

Info. per C. Durkee's 1878 cemetery report. Body removed to Luzerne Town Cemetery in 1926.

Dayton Cemetery (#2), Hadley - 2 stones Hadley Hill Road .65 miles west of Eddy Road, north side approx. 100 yards from road along a stone wall.

Dayton Christie Ann

Wife of Henry Dayton

1796/01/18

1865/10/01

69y

Dayton Cem. (#2) Hadley

 

Dayton Henry

Husb of Christie Ann Dayton

1792/04/18

1849/09/26

57y

Dayton Cem. (#2) Hadley

 

Ellis Cemetery, Hadley - 5 names.
Per C. Durkee's 1878 cemetery report - "The Ellis yard is located about two miles west of Hadley Station on the south side of the Sacandaga River, and between the highway and the river. The inscriptions were copied Oct. 25, 1878 by J.G. Morris."

Ellis Amasa

son of Elijah & Fanny

1844

1845/06/24

00y 06m 09d

Ellis Cem. Hadley

From C. Durkee's 1878 cemetery report.

Ellis Anna

Wife of Rev. Elijah Ellis

1779

1874/08/13

95y 00m 27d

Ellis Cem. Hadley

From C. Durkee's 1878 cemetery report.

Ellis Elijah (Rev.)

Husb of Anna Ellis

1775

1856/04/21

80y 11m 10d

Ellis Cem. Hadley

From C. Durkee's 1878 cemetery report.

Ellis Fanny

Wife of Elijah Ellis

1828

1856/09/28

38y 01m 23d

Ellis Cem. Hadley

From C. Durkee's 1878 cemetery report.

Ellis Zina

 

1822

1850/06/24

28y

Ellis Cem. Hadley

From C. Durkee's 1878 cemetery report.

Graham Cemetery, Hadley - 2 stones. Dean Mountain Road west off South Shore Road approx. ¼ mile to a logging road on left, then approx. 130 yards - cem on left past Holland Cemetery.

Graham Caleb

Husb of Mercy Graham

1760

1842/10/01

82y 06m 22d

Graham Cem. Hadley

 

Graham Mercy

Wife of Caleb Graham

1785

1850/06/20

65y 03m 07d

Graham Cem. Hadley

 

Gray Cemetery (#2), Hadley - 8 stones. Le Barron Road west from South Shore Road to end - cemetery on left near end of road.

Gray Betsey H.

Dau of Stephen & Helen

?

1835/01/02

?

Gray Cem. Hadley (#2)

 

Gray Helen

Wife of Stephen Gray

1794

1850/05/27

56y

Gray Cem. Hadley (#2)

 

Gray Polly

Dau of Stephen & Helen

1828

1833/05/01

05y 04m 08d

Gray Cem. Hadley (#2)

 

Gray Sarah

Dau of Stephen & Helen

?

1831/02/01

?

Gray Cem. Hadley (#2)

 

Gray Stephen

Husb of Helen Gray

?

?

84y

Gray Cem. Hadley (#2)

Stone broken across date of death, but repaired. Probably the Stephen Gray named in the 1871 Saratoga County business report as farmer of 176 acres with a Hadley PO address.

Gray Stephen B.

Son of Stephen & Helen Gray

1822

1868/10/22

46y

Gray Cem. Hadley (#2)

 

Gray Sylvester

Son of Stephen & Helen

?

1820/06/25

?

Gray Cem. Hadley (#2)

 

Gray William

Son of Stephen & Helen

?

1829/05/27

?

Gray Cem. Hadley (#2)

 

Hadley Hill Cemetery, Hadley - 141 stones, 142 names. photos
Per C. Durkee's 1878 cemetery report - "Hadley Hill Cemetery is a small enclosure located on the south side of the highway about two miles west of the Hudson River and about half a mile south of Wolf Creek."
In 1999 on Hadley Hill Road 1 mile east of Eddy Road, and on a dirt road 0.2 miles on the south side of Hadley Hill Road past some buildings. Known in 1999 as Blackwood Cemetery.

Allen Clarence E.

Husb of Joan Madison Allen

1933/03/19

1996/04/07

63y

Hadley Hill Cem.

Pvt. US Army Korea.

Allen Joan Madison

Wife of Clarence E. Allen

1941

living 1999?

 

Hadley Hill Cem.

 

Bennett Clara Newton photo

Mother of Sarah Goodrich

1880

1953

73y

Hadley Hill Cem.

 

Blackwood Anna M.

 

1860

1865/01/29

05y 00m 15d

Hadley Hill Cem.

 

Blackwood Charles

 

1812/12/29

?

?

Hadley Hill Cem.

Probably the Charles Blackwood listed in the 1871 Saratoga County business report as farmer of 58 acres with a Hadley PO address.

Blackwood Fanny

 

1847/11/16

1863/11/02

16y

Hadley Hill Cem.

 

Blackwood Henry Jr.

Husb of Rebecca M. Blackwood

1800

1874/11/17

74y 09m

Hadley Hill Cem.

Probably the Henry Blackwood listed in the 1871 Saratoga County business report as farmer of 50 acres with a Hadley PO address.

Blackwood Homer L.

 

1861?

1865/07/10

04y? 06m

Hadley Hill Cem.

 

Blackwood Lyda

 

1817/07/07

?

?

Hadley Hill Cem.

 

Blackwood Myra

 

1857/09/28

1864/06/20

06y

Hadley Hill Cem.

 

Blackwood Polley

 

1841/11/23

1874/08/04

32y

Hadley Hill Cem.

 

Blackwood Rebecca

Wife of Henry Blackwood Jr.

1806

1851/03/24

45y

Hadley Hill Cem.

 

Brimer Ernest

Son of J.C. & Satie Brimer

 

1896/08/19

02y 03m

Hadley Hill Cem.

 

Brimer Leonard

 

?

?

02y

Hadley Hill Cem.

 

Burnham Gardner

 

1812

1880/06/04

68y

Hadley Hill Cem.

Probably the Gardner Burnham listed in the 1871 Saratoga County business report as farmer of 150 acres with a conklingville PO address.

Burnham George W.

 

1883

1952

69y

Hadley Hill Cem.

 

Burnham June M.

Dau of Peter & Ettalene

1935/06/02

1939/02/09

04y

Hadley Hill Cem.

 

Burnham Peter

Son of Peter & Ettalene

1923

1923

00y

Hadley Hill Cem.

Note: the funeral home marker gives the dates as Sept. 7 1924 to Sept. 9 1924.

Burnham Peter G. Jr.

Husb of Ettalene Shaw

1895

1989

94y

Hadley Hill Cem.

Father of June M. Peter and Robert F. Burnham.

Burnham Peter G. Sr.

Husb of Josephine Wells

1853

1928

75y

Hadley Hill Cem.

 

Burnham Robert F.

Son of Peter & Ettalene

1932

living 1999?

?

Hadley Hill Cem.

 

Burnham Roscoe C.

Husb of Alice R. Warfield

1884

1967

83y

Hadley Hill Cem.

 

Costello Eddie

Son of Martin & Ellen

1860

1862/06/29

02y

Hadley Hill Cem.

 

Costello Ellen

Wife of Martin Costello

1814

1885/10/30

71y

Hadley Hill Cem.

 

Costello Martin

Husb of Ellen Costello

1812

1861/11/07

49y

Hadley Hill Cem.

Durkee's report gave year of death as 1867.

Dingman Annie M. White

Wife of Warren M. Dingman

1855/04/03

1935/07/26

80y

Hadley Hill Cem.

 

Dingman John

 

1801

1879

78y 09m 28d?

Hadley Hill Cem.

Stone badly weathered.

Dingman Warren M.

Husb of Annie M. White

1855/05/06

1935/04/21

79y

Hadley Hill Cem.

 

Duell William H.

Husb of June Straight

1934

living 1999?

 

Hadley Hill Cem.

 

Eastwood Andrew

Husb of Rosa Wells

1864

1934

70y

Hadley Hill Cem.

Funeral home marker.

Evens Abner

Husb of Sarah Evens

1770

1849/01/04

79y

Hadley Hill Cem.

 

Evens Sarah

Wife of Abner Evens

1786

1842/12/14

56y

Hadley Hill Cem.

 

Everetts Charles

 

1830

1879/01/21

49

Hadley Hill Cem.

Probably the Charles Everts listed in the 1871 Saratoga County business report as farmer of 50 acres with a Hadley PO address.

Everetts Hoit

Son of C. & M.M. Everetts

1858

1858/04/01

00y 01m

Hadley Hill Cem.

 

Finnegan William F. Jr.

Husb of Lori A. Millis

1961/09/30

living 1999?

 

Hadley Hill Cem.

 

Gailey Mary

Wife of John W. Gilbert

1836/03/27

1909/03/18

73y

Hadley Hill Cem.

 

Gilbert Albert J.

Husb of Mildred B. Gilbert

1918

1969

51y

Hadley Hill Cem.

 

Gilbert Bessie B.

Wife of William White

1883

1932

47y

Hadley Hill Cem.

 

Gilbert Cornelia

Wife of John Gilbert

1796

1857/03/14

61y

Hadley Hill Cem.

Some info. per C. Durkee's 1878 cemetery report. Stone down, weathered and hard to read.

Gilbert Daisy A.

Wife of James D. Gilbert

1894

1983

89y

Hadley Hill Cem.

 

Gilbert Elemander

Husb of Rebecca Gilbert

1819

1877

58y

Hadley Hill Cem.

 

Gilbert Frank

Son of J.D. & M. Gilbert

?

1880

?

Hadley Hill Cem.

 

Gilbert Inf Son & Dau

Children of J.W. & Adeline

?

?

?

Hadley Hill Cem.

 

Gilbert Irene C.

Dau of J. & S.J. Gilbert

1859

1862/04/13

02y 07m

Hadley Hill Cem.

 

Gilbert James P.

Husb of Sarah Jane Gilbert

1821

1898/03/10

77y

Hadley Hill Cem.

Listed in the 1871 Saratoga County business report as farmer of 290 acres with a Hadley PO address.

Gilbert James D.

Husb of Daisy A. Gilbert

1891

1937

46y

Hadley Hill Cem.

 

Gilbert Jemima

Wife of Joseph Gilbert

1759

1847/08/24

88y 03m 14d

Hadley Hill Cem.

 

Gilbert John W.

Husb of Adeline Gill

1827

1890/02/07

62y 09m

Hadley Hill Cem.

 

Gilbert Joseph

3rd son of J. & C. Gilbert

1833

1833/01/26

00y 00m 07d

Hadley Hill Cem.

 

Gilbert Joseph

Husb of Jemima Gilbert

1756

1844/02/04

87y 03m

Hadley Hill Cem.

 

Gilbert Joseph D.

 

1851/04/09

1927/12/11

76y

Hadley Hill Cem.

 

Gilbert Joseph Dudley

Husb of Madeline R. Gilbert

1922/07/16

1994/10/07

72y

Hadley Hill Cem.

PFC US Army WW 2

Gilbert Madeline R.

Wife of Joseph D. Gilbert

1922

living 1999?

 

Hadley Hill Cem.

 

Gilbert Mildred B.

Wife of Albert J. Gilbert

1920

living 1999?

 

Hadley Hill Cem.

 

Gilbert Rebecca

Wife of Elemander Gilbert

1816

1891

75y

Hadley Hill Cem.

 

Gilbert Richard

 

1917/11

1917/11

00y 00m 10d

Hadley Hill Cem.

Funeral home marker.

Gilbert Rosanah

Dau of John & Cornelia

1825

1841/11/27

16y 08m

Hadley Hill Cem.

Info. per C. Durkee's 1878 cemetery report. Stone down, weathered, lower part buried in 1999.

Gilbert Sarah J.

 

1885

1960

75y

Hadley Hill Cem.

 

Gilbert Sarah Jane

Wife of James Gilbert

1826

1865/06/08

39y

Hadley Hill Cem.

 

Gill Adeline

Wife of J.W. Gilbert

1831

1870/10/19

39y 09m

Hadley Hill Cem.

 

Goodnow Nancy J.

Wife of Hiram Black Jr.

1839

1858/06/22

18y 09m 04d

Hadley Hill Cem.

 

Goodnow Parley

 

1796

1869/05/12

72y 07m 01d

Hadley Hill Cem.

 

Goodnow Phylura

 

1805

1884/08/27

79y

Hadley Hill Cem.

Listed in the 1871 Saratoga County business report as Mrs. Filura Goodnow farmer of 200 acres with a Hadley PO address.

Goodrich Sarah photo

Dau of Clara Newton Bennett

1901

1973

72y

Hadley Hill Cem.

 

Houghten Rose E.

Wife of John Hurd

1854/08/29

1914/02/12

59y

Hadley Hill Cem.

 

Houghton Ellen M.

Wife of Joseph Houghton

1861

1916

55y

Hadley Hill Cem.

Mother of Inez Emory Baby and Blanche.

Houghton Joseph

Husb of Ellen M. Houghton

1860

1934

74y

Hadley Hill Cem.

Father of Inez Emory Baby and Blanche.

Hurd John

Husb of Rose E. Houghten

1849/09/30

1914/09/30

65y

Hadley Hill Cem.

 

Jacklin Elizabeth

Wife of W.T. Jacklin

1790

1856/09/07

66y

Hadley Hill Cem.

 

Laughton Amos

 

1801

1878/11/26

77y

Hadley Hill Cem.

Per the 1871 Saratoga County business report he with James Laughton farmed 260 acres with a Hadley PO address.

Laughton Hannah

Wife of James Laughton

1769

1857/04/14

87y 06m

Hadley Hill Cem.

Spelled Lawton in Durkee's records.

Laughton James

 

1805

1878/02/22

73y

Hadley Hill Cem.

Per the 1871 Saratoga County business report he with Amos Laughton farmed 260 acres with a Hadley PO address.

Laughton James

Husb of Hannah Laughton

1765

1828/12/10

63y

Hadley Hill Cem.

Spelled Lawton in Durkee's records.

Lawrence Mary

Wife of Dudley Gilbert

1847/04/05

1922/08/20

75y

Hadley Hill Cem.

 

Lawton Ruth

Wife of David Lawton

1758

1813/08/28

55y 05m 28d

Hadley Hill Cem.

Info. per C. Durkee's 1878 cemetery report.

Madison Carol A.

Wife of George Madison Jr.

1944

living 1999?

 

Hadley Hill Cem.

 

Madison Charles H.

 

1910

1919

09y

Hadley Hill Cem.

 

Madison Clarence (Baby)

 

1920

1920

00y

Hadley Hill Cem.

 

Madison Dennis

Son of Geo. & Mary Madison

1935

1935

00y

Hadley Hill Cem.

 

Madison George Jr.

Husb of Carol A. Madison

1940

living 1999?

 

Hadley Hill Cem.

 

Madison George D.

Husb of Mary E. Madison

1898

1990

92y

Hadley Hill Cem.

Father of Dennis Madison.

Madison Luella

Wife of William Madison

1872

1962

90y

Hadley Hill Cem.

 

Madison Mary E.

Wife of George D. Madison

1911

1993

82y

Hadley Hill Cem.

Mother of Dennis Madison.

Madison Mary E. Betty

Wife of Donald G. Millis

1936/12/09

1987/11/12

50y

Hadley Hill Cem.

 

Madison Ora J.

Wife of Thomas Wilson

1865

1897

32y

Hadley Hill Cem.

 

Madison William

Husb of Luella Madison

1858

1947

89y

Hadley Hill Cem.

 

Mead Orman

 

1830

1854/10/17

24y 02m 28d

Hadley Hill Cem.

GAR marker.

Millis Donald G.

Husb of Mary E. Madison

1933/10/12

living 1999?

 

Hadley Hill Cem.

 

Millis Lori A.

Wife of William F. Finnegan Jr.

1961/05/12

living 1999?

 

Hadley Hill Cem.

 

Mosher Lillie B.

 

1877

1921

44y

Hadley Hill Cem.

 

Newton Amos D. photo

Husb of S. Louesa Wheeler

1844

1917

73y

Hadley Hill Cem.

 

Newton George A.

Son of James & Paulina

1879

1881/11/06

02y 06m 02d

Hadley Hill Cem.

 

Newton Hattie

Dau of James & Louesa Newton

?

?

?

Hadley Hill Cem.

Stone badly weathered almost unreadable.

Newton James S. photo

Husb of Paulina A. Newton

1846

1937

91y

Hadley Hill Cem.

Listed in the 1871 Saratoga County business report as shoemaker and farmer of 125 acres with a Hadley PO address.

Newton Paulina A. photo

Wife of James S. Newton

1851

1899/10/25

48y

Hadley Hill Cem.

 

Newton William D. photo

Son of Amos & S.L. Newton

1871

1916

45y

Hadley Hill Cem.

 

Norton Luman

 

1865

1894/05/28

29y 02m

Hadley Hill Cem.

 

Norton William

 

1825

1877/05/18

52y

Hadley Hill Cem.

Listed in the 1871 Saratoga County business report as farmer of 60 acres with a Hadley PO address.

Orton Charles E.

 

1860/11/05

1914/09/14

73y

Hadley Hill Cem.

 

Ovitt Caroline

Wife of Charles E. Ovitt

1923

living 1999?

 

Hadley Hill Cem.

 

Ovitt Charles E.

Husb of Caroline Ovitt

1918/05/02

1989/12/21

71y

Hadley Hill Cem.

Tec. Sgt. 4th Grade WW 2 HQ BT 195th AAA BN.

Ovitt Fred R.

Husb of Mattie E. Ovitt

1884

1979

95y

Hadley Hill Cem.

 

Ovitt Infant Son

Son of F.R. & M.E. Ovitt

?

1910/05/05

?

Hadley Hill Cem.

 

Ovitt Mattie E.

Wife of Fred R. Ovitt

1887

1962

75y

Hadley Hill Cem.

 

Ramsey Mable F.

Wife of William White

1887/12/15

1911/11/18

23y

Hadley Hill Cem.

 

Reed Cora Dell

Dau of J. & S. Reed

1863

1864/08/10

01y 03m 02d

Hadley Hill Cem.

Info. per C. Durkee's 1878 cemetery report.

Rist Caroline

Wife of Jonathan G. Rist

1820/12/31

1865/05/04

44y

Hadley Hill Cem.

 

Ross Samuel M.

 

1821

1892/12/31

71y 04m

Hadley Hill Cem.

 

Salisbury Isaac P.

 

1815

1905/05/29

89y 09m

Hadley Hill Cem.

 

Salisbury Joseph

Son of E.& H. Salisbury

1894

1903//05/25

09y

Hadley Hill Cem.

 

Shaw Bertrice Burnham

 

1891

1916

25y

Hadley Hill Cem.

 

Shaw Ettalene

Wife of Peter G. Burnham Jr.

1899

1972

73y

Hadley Hill Cem.

Mother of June M. Peter and Robert F. Burnham.

Shaw John J.

 

1894

1913

19y

Hadley Hill Cem.

Funeral Home Marker.

Springer Albert

Son of Thomas & Fanny

1883

1980

97y

Hadley Hill Cem.

 

Springer Annabelle

 

1915

1919

04y

Hadley Hill Cem.

 

Springer Fanny

Wife of Thomas Springer

1862

1919

57y

Hadley Hill Cem.

Mother of Albert Lewis and Silas Springer.

Springer Henry W.

 

1892/07/23

1958/01/09

65y

Hadley Hill Cem.

PFC US Army WW 1.

Springer Hiram S.

 

1856

1942

86y

Hadley Hill Cem.

 

Springer Lewis

Son of Thomas & Fanny

1902

1980

78y

Hadley Hill Cem.

 

Springer Sanford

Son of Thomas & Fanny

1893

1894

01y

Hadley Hill Cem.

 

Springer Silas

Son of Thomas & Fanny

1896

1960

64y

Hadley Hill Cem.

 

Springer Thomas

Husb of Fanny Springer

1855

1922

67y

Hadley Hill Cem.

Father of Albert Lewis and Silas Springer.

Springer William M.

 

1897/03/04

1919/05/10

22y

Hadley Hill Cem.

PFC US Army WW 1.

Stewart Alfred

Husb of Ida Stewart

1878

1938

60y

Hadley Hill Cem.

 

Stewart Ida

Wife of Alfred Stewart

1890

1911

21y

Hadley Hill Cem.

 

Straight June

Wife of William H. Duell

1938

living 1999?

 

Hadley Hill Cem.

 

Warfield Alice R.

Wife of Roscoe C. Burnham

1886

1963

77y

Hadley Hill Cem.

 

Weller Sarah

Wife of Martin Eastwood

1844

1929

85y

Hadley Hill Cem.

 

Wells Josephine

Wife of Peter G. Burnham Sr.

1864

1959

95y

Hadley Hill Cem.

 

Wells Luther J.

Husb of Lydia Wheeler

1840/06/15

1916/02/16

75y

Hadley Hill Cem.

 

Wells Rosa

Wife of Andrew Eastwood

1872

1925

53y

Hadley Hill Cem.

 

Wheeler Lydia

Wife of Luther J. Wells

1844/05/15

1909/03/18

64y

Hadley Hill Cem.

 

Wheeler S. Louesa photo

Wife of Amos D. Newton

1851

1925

74y

Hadley Hill Cem.

 

White Alexander

 

1857/10/11

1906/05/15

48y

Hadley Hill Cem.

 

White Betty Lou

Dau of John & Virginia

1941

living 1999?

 

Hadley Hill Cem.

 

White Blanche M.

Wife of William N. White

1892

1984

92y

Hadley Hill Cem.

 

White Emma J.

Wife of William White

1880/05/23

1902/03/11

21y

Hadley Hill Cem.

 

White Franklin

Son of Wm. & Mabelle White

1907/09/23

1907/10/04

00y 00m 12d

Hadley Hill Cem.

 

White Grace M.

Dau of Wm. & E. White

1898/10/08

1898/12/11

00y 02m

Hadley Hill Cem.

 

White John P.

Husb of Virginia Topsy

1921

1997

76y

Hadley Hill Cem.

 

White Virginia Topsy

Wife of John P. White

1926

living 1999?

 

Hadley Hill Cem.

 

White William N.

Husb of Blanche M. White

1878

1962

84y

Hadley Hill Cem.

Also husband of Bessie B., Grace M., and Emma J. White.

Wilson Thomas

Husb of Ora J. Madison

1843

1915

72y

Hadley Hill Cem.

 

Holland Cemetery, Hadley - 2 stones.
Dean Mountain Road west off South Shore Road approx. ¼ mile to a logging road on left, then approx. 80 yards - cem on right.

Ellis Fannie

Wife of John Holland

1836/03/26

1908/09/28

72y

Holland Cem. Hadley

 

Holland John

Husb of Fannie Ellis

1829/06/24

1910/02/06

82y

Holland Cem. Hadley

A marker with "John Holland - US Navy" but no other info is behind the named stone. The 1871 Saratoga County business report lists John as farmer of 160 acres with a Hadley PO address.

Jeffers Cemetery, Hadley - 5 names. Not in existence in 1999.
Per C. Durkee's 1878 cemetery report - "The Jeffers yard is a small private enclosure located on the south side of the River Road about two miles west of Hadley Station."
Bodies removed by HRRD to Luzerne Town Cemetery.

Jeffers Adelia

Dau of J. & P. Jeffers

1834

1837/11/12

03y 00m 15d

Jeffers Cem.

Info. per C. Durkee's 1878 cemetery report.

Jeffers Deodad

Husb of Eunice Jeffers

1767

1854/04/14

87y 03m 12d

Jeffers Cem.

Info. per C. Durkee's 1878 cemetery report.

Jeffers Eunice

Wife of Deodad Jeffers

1771

1845/04/23

74y 03m 21d

Jeffers Cem.

Info. per C. Durkee's 1878 cemetery report.

Jeffers Hamilton

Son of J. & P. Jeffers

1840

1841/08/25

01y 06m

Jeffers Cem.

Info. per C. Durkee's 1878 cemetery report.

Jeffers Julia

Dau of J. & P. Jeffers

1837

1838/12/06

01y 07m 03d

Jeffers Cem.

Info. per C. Durkee's 1878 cemetery report.

Palmer Cemetery, Hadley - 11 names
North Shore Road, town of Hadley, approx. 2 miles north of the Conklingville dam, and located on the Stewart's Dam boat launch facility owned by the power company. Apparently a private cemetery. 1878 known as the Cyrus Butler Cemetery.
Per C. Durkee's 1878 report - "The foregoing inscriptions were found on stones standing in a yard one mile south of Conklingville on the River Road leading to Hadley, on the N.W. side of the road. The inscriptions were copied Oct. 25, 1878 by J.C. Morris, and include all to be found in the enclosure."

????

 

?

?

37y 08m 24d

Palmer Cem. - Hadley

 

Butler Sally

Wife of Silas Butler

1796

1833/12/24

37y 08m 24d

Palmer Cem. - Hadley

From C. Durkee's 1878 cemetery report.

Butler Silas

Husb of Sally Butler

1773

1839/08/26

66y 00m 28d

Palmer Cem. - Hadley

From C. Durkee's 1878 cemetery report.

Frost Irena

Dau of Thomas & Maria Frost

1838

1844/03/23

06y 02m 18d

Palmer Cem. - Hadley

 

Frost Rebecca

Dau of Thomas & Myra Frost

1836

1844/04/02

07y 08m

Palmer Cem. - Hadley

From C. Durkee's 1878 cemetery report.

Jeffers Charlie L.

Son of S.N. & S.L. Jeffers

1862

1864/08/29

01y 09m 29d

Palmer Cem. - Hadley

 

Jeffers Monroe C.

Son of S. & N. Jeffers

1840

1854/06/25

13y 07m 22d

Palmer Cem. - Hadley

 

Palmer Addie A.

Dau of M.J. & C.M. Palmer

1864

1864/09/01

00y 02m 23d

Palmer Cem. - Hadley

 

Palmer Ellen E.

Dau of M.J. & C.M. Palmer

1863

1863/07/06

00y 00m 19d

Palmer Cem. - Hadley

 

Palmer Georgie N.

Son of M.J. & C.M. Palmer

1860

1864/08/31

04y 06m

Palmer Cem. - Hadley

 

Palmer Hellen L.

Dau of M.J. & C.M. Palmer

1863

1863/07/08

00y 00m 21d

Palmer Cem. - Hadley

 

Palmer LeRoy S.

Son of M.J. & C.M. Palmer

1862

1864/09/10

02y 08m 10d

Palmer Cem. - Hadley

 

Palmer Minnie F.

Dau of M.J. & C.M. Palmer

1858

1864/09/17

06y 07m 16d

Palmer Cem. - Hadley

 

Rockwell Cemetery, Hadley - 37 names. Not in existence in 1999. 33 bodies reportedly removed to Luzerne Town Cemetery and other cemeteries.
Per C. Durkee's 1878 cemetery report - "The Rockwell Cemetery is situated on the west bank of the Hudson River but a few rods above the bridge leading from Hadley to Luzerne."

Benedict Susan

 

1808/06/19

1858/08/29

50y

Rockwell Cem. Hadley

Info. per C. Durkee's 1878 cemetery report. Moved to Stony Creek W. Harris Cemetery on May 23 1928.

Carpenter Almond

 

?

?

?

Rockwell Cem. Hadley

Moved to W. Harris Cemetery in Stony Creek May 23 1928.

Corlew Wealthy

 

?

?

?

Rockwell Cem. Hadley

Moved to W. Harris Cemetery Stony Creek NY on May 23 1928. Died in Hadley.

Gardiner Cornelia R.

 

?

1918

?

Rockwell Cem. Hadley

Moved to Luzerne Cem. May 22 1928. Died in Hadley.

Leavens Charlotte

Dau of Thurlow & Salina

1832

1847/12/02

15y 08m

Rockwell Cem. Hadley

Info. per C. Durkee's 1878 cemetery report. Rockwell Cemetery bodies removed to Luzerne Town Cemetery by HRRD.

Leavens D.W.

 

1833/08/04

1864/12/15

31y

Rockwell Cem. Hadley

Info. per C. Durkee's 1878 cemetery report. Probably the Darius W. Levans male moved to Corinth Rural Cemetery Corinth NY on May 23 1928.

Leavens Sarah K.

 

?

?

?

Rockwell Cem. Hadley

Moved to Corinth Rural Cemetery Cornith NY on May 23 1928.

Lindsey Henry C.

Son of Carmi & Celestia

1842

1843/12/09

01y 02m 05d

Rockwell Cem. Hadley

Info. per C. Durkee's 1878 cemetery report. Rockwell Cemetery bodies removed to Luzerne Town Cemetery by HRRD.

Rockwell Betsey

Widow of Jeremy Rockwell

1781

1853/07/31

72y 05m 22d

Rockwell Cem. Hadley

Info. per C. Durkee's 1878 cemetery report. Body removed to Luzerne Cemetery on May 21 1928.

Rockwell Caroline D.

 

?

1880/04/22

42y

Rockwell Cem. Hadley

Moved to Luzerne Cemetery on May 22 1928.

Rockwell Caroline Carpenter

Wife of Almond H. Carpenter

1816

1840/05/30

23y 09m 14d

Rockwell Cem. Hadley

Info. per C. Durkee's 1878 cemetery report. Dau of Jeremy & Betsey Rockwell. Body removed to Luzerne Cemetery on May 22 1928.

Rockwell Catherine M. Younglove

 

?

1886/02/24

69y

Rockwell Cem. Hadley

Moved to Luzerne Cemetery on May 22 1928. Died in Hadley.

Rockwell Celestia

Wife of Henry Rockwell Esq.

1806/12/19

1830/09/15

23y

Rockwell Cem. Hadley

Info. per C. Durkee's 1878 cemetery report. The Rockwell Cemetery move report states she died Sept. 15 1850 aged 44 years. Body moved to Luzerne Cemetery on May 28 1928.

Rockwell Charlotte

Dau of Jeremy & Betsey

1803

1830/09/08

27y 06m 19d

Rockwell Cem. Hadley

Info. per C. Durkee's 1878 cemetery report. Body removed to Luzerne Cemetery on May 21 1928.

Rockwell Charlotte

Dau of Geo. T. & Eunice S.

1837

1838/06/12

00y 10m 23d

Rockwell Cem. Hadley

Info. per C. Durkee's 1878 cemetery report. Body removed to Luzerne Cemetery on May 24 1928. Died in Hadley.

Rockwell Charles

 

?

1889/08/22

71y

Rockwell Cem. Hadley

Moved to Luzerne Cemetery on May 21 1928.

Rockwell Charles Henry

Son of Henry & Celestia

1833

1836/05/23

03y 04m 23d

Rockwell Cem. Hadley

Info. per C. Durkee's 1878 cemetery report. Drowned - at the Little Falls on the Hudson River by falling from a cliff of rocks. Body removed to Luzerne Cemetery on May 22 1928.

Rockwell Charles Lewis

 

?

1847/02/16

00y 10m 01d

Rockwell Cem. Hadley

Moved to Luzerne Cemetery on May 22 1928. Died in Hadley.

Rockwell Elihu Lewis

 

?

1893/10/14

69y

Rockwell Cem. Hadley

Moved to Luzerne Cemetery on May 23 1928.

Rockwell Emeline

Wife of S.W. Russell

1814/07/05

1846/07/25

32y

Rockwell Cem. Hadley

Info. per C. Durkee's 1878 cemetery report. Dau of Jeremy & Betsey Rockwell. Rockwell Cemetery bodies removed to Luzerne Town Cemetery by HRRD.

Rockwell Eunice

Wife of George T.

1809

1852/06/20

42y 10m 07d

Rockwell Cem. Hadley

Info. per C. Durkee's 1878 cemetery report. Body moved to Luzerne Cemetery on May 21 1928.

Rockwell George T.

 

?

1888/12/07

81y

Rockwell Cem. Hadley

Moved to Luzerne Cemetery on May 28 1928.

Rockwell Gussie I.

 

1864

1865/05/23

00y 11m

Rockwell Cem. Hadley

Info. per C. Durkee's 1878 cemetery report.
"All our loving cares for Gussie
Must forever ever cease.
God has stamped her baby forehead
With His Everlasting Peace."
Moved to Luzerne Cemetery on May 23 1928. Died in Hadley.

Rockwell Harry Lewis

 

1866

1868/06/23

01y 10m

Rockwell Cem. Hadley

Info. per C. Durkee's 1878 cemetery report.
"Very still and full of beauty
Was our little Harry's rest.
T'was so calm the fleecy muslin
Did not move upon his breast."

Died in Hadley. Moved to Luzerne Cemetery on May 23 1928.

Rockwell Harry

Son of A.J. & N. Rockwell

1861

1863/04/27

01y 10m

Rockwell Cem. Hadley

Info. per C. Durkee's 1878 cemetery report. Rockwell Cemetery bodies were removed to Luzerne Cemetery.

Rockwell Henry C.

 

?

1843/12/09

?

Rockwell Cem. Hadley

Moved to Luzerne Cemetery on May 22 1928. Died in Hadley.

Rockwell Henry I.D.

Son of E.L. & S.L. Rockwell

1862

1863/08/02

00y 09m 08d

Rockwell Cem. Hadley

Info. per C. Durkee's 1878 cemetery report. Listed as Harry I.D. Rockwell on the move report. Moved to Luzerne Cemetery on May 23 1928.

Rockwell Henry Esq.

Husb of Celestia Rockwell

1799

1837/01/27

38y 01m 09d

Rockwell Cem. Hadley

Info. per C. Durkee's 1878 cemetery report. Body removed to Luzerne Cemetery on May 22 1928.

Rockwell Jeremy

 

?

1847

58y

Rockwell Cem. Hadley

Moved to Luzerne Cemetery on May 23 1928.

Rockwell Jeremy (Honorable)

 

1765

1835/08/14

70y

Rockwell Cem. Hadley

Info. per C. Durkee's 1878 cemetery report. Rockwell had a grist mill in Hadley and later had a saw mill on the west side of the river at Rockwell Falls. Per the book Saratoga County Communities - An Historic Perspective Jeremy in 1803 established a saw and grist mill just above the falls on the Hudson River (Rockwell Falls). Opened a general store in 1807 the first in town. First wife died in childbirth. The 2nd - Betsy Bird of Saratoga Springs - 12 children. He was postmaster Justice of the peace Town Clerk and Town Supervisor. Member of the Assembly and an official at the Constitutional Convention in 1841. Body removed to Luzerne Cemetery on May 21 1928.

Rockwell Louie S.Y.

Son of E.L. & S.L. Rockwell

1861

1863/08/01

02y 08m

Rockwell Cem. Hadley

Info. per C. Durkee's 1878 cemetery report. Body removed to Luzerne Cemetery on May 24 1928.

Rockwell Nathan W.

Son of Geo. T. & Eunice S.

1833

1834/07/20

00y 09m 06d

Rockwell Cem. Hadley

Info. per C. Durkee's 1878 cemetery report. Body removed to Luzerne Cemetery on May 22 1928.

Rockwell Sophronia

 

?

1880/11

44y

Rockwell Cem. Hadley

Moved to Luzerne Cemetery on May 23 1928.

Rockwell Wells H.

Son of Geo. T. & Eunice S.

1835

1843/04/25

07y 11m 08d

Rockwell Cem. Hadley

Info. per C. Durkee's 1878 cemetery report. Killed by falling through the Wells Mill in Luzerne. Body removed to Luzerne Cemetery on May 22 1928.

Rockwell Wm. Harmon

Son of George T. Rockwell

1845

1863/04/25

17y 10m 24d

Rockwell Cem. Hadley

Info. per C. Durkee's 1878 cemetery report. Body moved to Luzerne Cemetery on May 21 1928. Died in Hadley.

Russell Eveline Rockwell

 

?

1846/07/25

32y

Rockwell Cem. Hadley

Moved to Luzerne Cemetery on May 21 1928.

VanZandt Catherine Rockwell

 

?

1919/09/07

69y

Rockwell Cem. Hadley

Moved to Luzerne Cemetery on May 21 1928.

Scofield Seely

Scofield Cemetery, Hadley - 62 stones, 63 names.
Per C. Durkee's 1878 cemetery report - "The Scofield Cemetery is located on the east side of the road leading from Hadley to Jessup's Landing, about two miles from the former place."
In 1999, on Route 9N approx. ½ mile south of the Warren County line - east side of the road.

Adams Amantha M.

Dau of F.L. & M.

1825

1826/09/17

00y 11m 05d

Scofield Cem. Hadley

Info. per C. Durkee's 1878 cemetery report. Almost completely unreadable in 1999.

Albro George

 

1746

1830/12/18

84y

Scofield Cem. Hadley

 

Albro Mary

 

1767

1850/02/18

83y

Scofield Cem. Hadley

 

Anibal Susan

Wife of Jacob Anibal

1744

1827/11/03

83y

Scofield Cem. Hadley

 

Bishop Susan

Wife of William Scofield

1797

1862/11/26

65y

Scofield Cem. Hadley

Info. per C. Durkee's 1878 cemetery report.

Bowers Sanford L.

Husb of Mary Myers

1829/02/12

1904/10/29

75y

Scofield Cem. Hadley

 

Buckmaster David

 

1789

1824/11/23

35y

Scofield Cem. Hadley

 

Cowles Ruth M.

Wife of Isaac Handy

1826

1904/09/19

78y

Scofield Cem. Hadley

 

Cudney Albert

Son of Albert & Hannah

1838

1839/05/04

00y 04m 17d

Scofield Cem. Hadley

"Like the rose was snatcht in bloom."

Cudney Albert

Husb of Hannah Cudney

1805

1880/10/15

75y 08m

Scofield Cem. Hadley

 

Cudney Charles E.

Husb of Effie Hall

1852/07/17

?

?

Scofield Cem. Hadley

 

Cudney Charles

Son of Albert & Hannah

1846

1847/08/21

00y 10m 26d

Scofield Cem. Hadley

 

Cudney Cornelia

Wife of James M. Cudney

1848/09/30

1903/11/12

55y

Scofield Cem. Hadley

 

Cudney Effie M.

 

1892/03/06

?

?

Scofield Cem. Hadley

 

Cudney Elton M.

 

1889/10/06

1890/07/12

00y 09m

Scofield Cem. Hadley

 

Cudney Elvah H.

 

1891/04/03

1891/04/23

00y 00m 20d

Scofield Cem. Hadley

 

Cudney Hannah

Wife of Albert Cudney

1822

1869/10/27

47y 02m 23d

Scofield Cem. Hadley

Info. per C. Durkee's 1878 cemetery report.

Cudney James M.

Husb of Cornelia Cudney

1860

1895/10/26

35y 01m 16d

Scofield Cem. Hadley

 

Darling James M.

Son of J.P. & E.D.

1845

1847/09/25

02y

Scofield Cem. Hadley

 

Gill Dec?

Son of D. & G.M. Gill

1868

1870/03/20

01y 07m 28d

Scofield Cem. Hadley

Info. per C. Durkee's 1878 cemetery report.

Gray Asahel

 

1747

1827

80y

Scofield Cem. Hadley

2nd Lieutenant 17th Albany Militia Revolutionary War.

Gray Elizabeth

Dau of Enoch & E. Gray

1806

1806/05/08

00y 00m 02d

Scofield Cem. Hadley

Gray spelled Grey on this stone.

Gray Elsey

Wife of Enoch Gray

1776

1860/06/13

83y 10m 18d

Scofield Cem. Hadley

Gray spelled Grey on this stone.

Gray Emily

Wife of Sidney Gray

1831/06/15

1864/03/26

32y

Scofield Cem. Hadley

 

Gray Enoch

Husb of Elsey Gray

1773

1853/12/27

80y 00m 25d

Scofield Cem. Hadley

Listed in the 1871 Saratoga County business report as lumberman and farmer of 430 acres with a Hadley PO address.

Gray Ira

Son of Enoch & Elsey

1822

1822/10/19

00y 00m 20d

Scofield Cem. Hadley

Elsey spelled Elsy on this stone.

Gray Levi

 

1823/01/09

1851/08/21

28y

Scofield Cem. Hadley

 

Gray Lucy

 

1837/01/10

1853/04/01

16y

Scofield Cem. Hadley

 

Gray Polly

Dau of Enoch & Elsey

1795

1827/11/30

32y 07m

Scofield Cem. Hadley

Elsey spelled Elcy on this stone.

Gray Simon W.

Son of Sidney & E. Gray

1861

1863/02/24

01y 07m 02d

Scofield Cem. Hadley

 

Hall Effie P.

Wife of Charles E. Cudney

1861/06/02

?

?

Scofield Cem. Hadley

 

Handy Betsey E.

Wife of Loton Herrick

1804/09/15

1893/02/02

88y

Scofield Cem. Hadley

 

Handy Comfort

Wife of Jacob Handy

1773

1836/01/05

63y

Scofield Cem. Hadley

 

Handy Henry L.

Son of Isaac & Ruth Handy

1856

1857/11/18

01y 01m

Scofield Cem. Hadley

 

Handy Isaac

Husb of Ruth M. Cowles

1809

1889/05/27

80y

Scofield Cem. Hadley

 

Handy Jacob

 

?

1872/08/14

?

Scofield Cem. Hadley

Stone down broken part missing in 1999.

Handy Thomas L.

 

1806

1880/06/10

73y 10m 20d

Scofield Cem. Hadley

 

Harwood Elizabeth

Dau of Jesse & Sally

1823

1838/04/28

14y 08m

Scofield Cem. Hadley

 

Harwood Jesse

Husb of Sally Harwood

1786

1824/10/18

38y

Scofield Cem. Hadley

 

Harwood Nelson

Son of Jesse & Sally

1814

1825/01/05

10y 09m

Scofield Cem. Hadley

Info. per C. Durkee's 1878 cemetery report. Stone mostly buried in 1999. Only the name shows but on the Harwood plot.

Harwood Semantha

Dau of Jesse & Sally

1810

1824/09/27

14y 03m

Scofield Cem. Hadley

Stone down and broken in 1999.

Herrick Loton

Husb of Betsey E. Handy

1803

1890/02/27

86y 04m

Scofield Cem. Hadley

 

Holden Obediah

Husb of Sally Holden

1793

1868/06/10

75y 00m 10d

Scofield Cem. Hadley

Listed in the 1871 Saratoga County business report as cider manufacturer and farmer of 160 acres with a Corinth PO address.

Holden Sally

Wife of Obediah

1791

1871/10/30

80y 03m 03d

Scofield Cem. Hadley

 

Mallery Lear

Dau of Wm. F. & Lydia

1834

1838/11/17

04y

Scofield Cem. Hadley

Info. per C. Durkee's 1878 cemetery report.

Mallery William F.

Husb of Lydia Mallery

1810

1849/09/28

39y

Scofield Cem. Hadley

 

Myers Charles

 

1820/07/09

1846/02/18

25y

Scofield Cem. Hadley

Death info. per C. Durkee's 1878 cemetery report. Stone broken part buried in 1999.

Myers Cyntha

 

1805

1836/08/11

31y

Scofield Cem. Hadley

 

Myers Cynthia

Dau of James & Margaret Myers

1840

1842/08/18

02y 02m 16d

Scofield Cem. Hadley

Stone down in 1999.

Myers Edmund J.

 

1826

1848/02/28

22y

Scofield Cem. Hadley

 

Myers Enoch G.

Son of James & Cynthia

1834

1854/10/03

20y 04m 12d

Scofield Cem. Hadley

Info. per C. Durkee's 1878 cemetery report. Top of stone missing with first name. Matched info on rest of stone with Durkee's report.

Myers James

Son of James & Cynthia

1832

1833/03/16

00y 09m

Scofield Cem. Hadley

 

Myers Mary

Wife of Sanford L. Bowers

1830/07/30

?

?

Scofield Cem. Hadley

 

Sage Jedediah

 

1793

1824/09/12

31y

Scofield Cem. Hadley

Spelled Judah in Durkee's records.

Sage Simeon

 

1764

1830/02/02

66y

Scofield Cem. Hadley

 

Scofield Amos

 

1779

1813/02/07

34y

Scofield Cem. Hadley

Info. per C. Durkee's 1878 cemetery report. Stone almost unreadable in 1999.

Scofield Catharine

Dau of Miner & Lydia R. Scofield

1839?

1844/09/23

05y?

Scofield Cem. Hadley

Part of stone weathered hard to read.

Scofield Infant

Child of C.D. Scofield

1862

1862/10/05

00y 01m

Scofield Cem. Hadley

 

Scofield Neazer

Husb of Thankful Scofield

1753

1846/09/26

93y

Scofield Cem. Hadley

Revolutionary War Veteran.

Scofield Nelly

 

?

1842/10/30

?

Scofield Cem. Hadley

Stone broken partly down hard to read.

 

?

1813/10/30

?

Scofield Cem. Hadley

Reported by Janice Boobar. This may have been misread as to year and might be the "Nelly" listed just above this entry.

Scofield Sarah

Dau of C. & D. Scofield

1864

1864/07/27

00y 07m

Scofield Cem. Hadley

 

Scofield Thankful

Wife of Neazer Scofield

1756

1836/06/28

80y

Scofield Cem. Hadley

 

Shiner Richard

 

1776

1806/06/19

29y 08m 25d

Scofield Cem. Hadley

Info. per C. Durkee's 1878 cemetery report. Part of stone almost unreadable in 1999.

White Mary

Consort of Isaiah White

1775

1836/03/17

61y

Scofield Cem. Hadley

Durkee had husband's name as Isaac White.

Wilkins Cemetery, Hadley - 3 names.
Per C. Durkee's 1878 Cemetery report - "The stones from which the foregoing inscriptions were copied stand in an enclosure on the east side of the river road leading from Hadley to Stoney Creek about one eighth of a mile north of Wolf Creek and nearly opposite school house # 1. There are many field stones in the enclosure marking graves, without descriptions."

Wilkins Edward

Husb of Phebe Wilkins

1772

1846/02/16

73y 04m

Wilkins Cem.

Info. per C. Durkee's 1878 cemetery report.

Wilkins Mary

Dau of Edward

1797

1849/08/23

52y 04m

Wilkins Cem.

Info. per C. Durkee's 1878 cemetery report.

Wilkins Phebe

Wife of Edward Wilkins

1772

1808/03/12

36y 00m 10d

Wilkins Cem.

Info. per C. Durkee's 1878 cemetery report.

Woodward Cemetery, Hadley - 6 names. Not in existence in 1999.
Per C. Durkee's 1878 cemetery report - "The foregoing inscriptions were copied from stones standing in a small enclosure located about one mile north of Hadley on the Woodward farm in a field on the east side of the highway about midway between the highway and the Hudson River."
Per the move records, 3 named bodies and 9 unknown bodies were removed to Luzerne Town Cemetery.

Dayton Byron F.

Son of Simon & Lydia

1817

1817/11/30

00y 01m 16d

Woodward Farm Cem.

Info. per C. Durkee's 1878 cemetery report. Woodard Farm Cemetery bodies removed to Luzerne Town Cemetery by HRRD.

Kenady John

 

?

1821/08/20

33y

Woodward Farm Cem.

Moved to Luzerne Cemetery on May 1 1928.

Kennedy Adah

Wife of John Kennedy

1788

1821/08/20

33y

Woodward Farm Cem.

Info. per C. Durkee's 1878 cemetery report. Woodard Farm Cemetery bodies removed to Luzerne Town Cemetery by HRRD.

Kibling Caroline

Wife of Otis Kibling

1823

1848/09/07

25y 04m 07d

Woodward Farm Cem.

Info. per C. Durkee's 1878 cemetery report. Body removed to Luzerne Cemetery on May 1 1928.

Kibling Jeremiah

Inf son of Otis & Caroline

?

1847/02/08

?

Woodward Farm Cem.

Info. per C. Durkee's 1878 cemetery report. Body removed to Luzerne Cemetery in 1928.

Compiled and annotated by Dave Bixby. Edited and converted to HTML by Lynn Calvin. Please send any suggestions for additions or corrections to the attention of Lynn.

© copyright 1996, 1997, 1998, 1999, 2000
Dave Bixby and Heritage Hunters of Saratoga County
All rights reserved.

Go to the Saratoga County NYGenWeb Home Page.
Go to the Saratoga County Cemeteries Index Page.