Category: Saint Paul's Church Cemetery, Mount Vernon, New York

Categories: Westchester County, New York, Cemeteries | Mount Vernon, New York | National Register of Historic Places

Name: Saint Paul's Church Cemetery
(also known as Saint Paul Protestant Episcopal Cemetery)
Location:Category: Mount Vernon, New York
Address:897 S Columbus Ave, Mount Vernon, Westchester, New York 10550, Ph: 914-667-4116
WikiTree+ Report:Detailed report on profiles and related FG cemeteries
Wikipedia/WikiData:English wikipedia Q7402012
FindAGrave:1250912 map
BillionGraves:173697
Cemeteries Map:OPS Map WT+ Map
Map:OpenStreetMap Google
Map of Profiles:WikiTree+ Maps
Project / Team:Cemeterist
See also:Ask questions in G2G using the tags Cemeteries and Categorization

Profiles are placed in this category with this text [[Category:Saint Paul's Church Cemetery, Mount Vernon, New York]] .

Saint Paul's Church National Historic Site is a United States National Historic Site in Mount Vernon, New York. The 5-acre (20,000 m2) cemetery surrounding the church is also within the historic site and contains an estimated 9,000 burials dating from 1704.

See also:


Person Profiles (212)

 
Viewing 200 profiles.
A B C D E F G H I J K L M N O P Q R S T U V W X Y Z

A

abt 1791 New York, New York, USA - 16 Jul 1836
1820 - 22 Oct 1822
20 Jul 1860 - 25 Mar 1861 photo
10 Nov 1780 Scarsdale, Westchester, New York, USA - 17 Jan 1865
26 May 1782 - 14 Feb 1859
12 Oct 1830 New York, New York, New York, USA - 28 Mar 1865
1865 - 21 Oct 1866
07 May 1744 - 13 Aug 1825
22 Dec 1800 - 15 Mar 1890
29 Mar 1827 - 01 Dec 1882
15 Mar 1868 - 22 Mar 1868
14 Feb 1748 - 26 Aug 1801
14 Sep 1804 - 20 Sep 1857
10 Jan 1776 - 23 Sep 1830
1772 Westchester County, New York - 1818
1773 - 22 Dec 1808
15 Feb 1830 - 15 Sep 1891
27 Aug 1857 - 17 Mar 1859
10 Aug 1832 Westchester County, New York, USA - 09 Aug 1913
abt 1764 New York Colony - 23 Nov 1833

B

1800 - 23 May 1882
1722 Westchester, New York Colony - 05 Aug 1777
abt 1732 New York City, New York County, New York Colony - 20 Jun 1811
20 Dec 1877 Brooksville, Hancock, Maine, United States - 06 Dec 1948
abt 1720 Flushing, New York Province - 12 Aug 1786
13 Oct 1835 Wayne, Kennebec, Maine, United States - 27 Feb 1900
29 Nov 1779 Greenwich, Fairfield, Connecticut, United States - 04 Aug 1860

C

abt Dec 1835 Natchez, Adams County, Mississippi - 02 Nov 1916
09 Apr 1843 New York, USA - 26 Feb 1932
27 Sep 1809 - 23 Dec 1882
14 Feb 1821 - 15 Dec 1898
1826 - 23 Apr 1893
18 Jul 1777 Eastchester, Westchester, New York, United States - 17 Nov 1816

D

24 May 1749 Hunts Point, Westchester, New York - 24 Jan 1795
abt 1833 Newtown, Bucks, Pennsylvania, United States - 23 May 1902
23 Oct 1727 New York - 17 Aug 1782
07 Sep 1798 - abt 04 Mar 1878 photo
15 Jul 1734 Eastchester, Westchester County, New York - 12 Jun 1812
19 Dec 1789 - abt 03 Apr 1832 photo
15 Jan 1770 Westchester, Province of New York - 04 May 1834
abt 1772 - abt 03 Apr 1851
1663 East Chester, Westchester, New York - bef 12 May 1732 photo
14 Sep 1792 - 09 Apr 1813
11 Sep 1761 - 30 Sep 1800

E

11 Jun 1772 - 16 Nov 1842

F

1857 - 02 Jun 1859
1793 - 30 Dec 1860
1874 - 19 May 1876
27 Oct 1804 - 12 Jul 1847
13 Apr 1796 - 31 Jul 1827
06 Oct 1853 - 31 Oct 1891
abt 1865 - 02 Jul 1865
1796 - 27 Jan 1888
1785 - 02 Dec 1817
1820 - 11 Jun 1821
abt 1863 - 31 Mar 1878
1768 - 13 Apr 1830
1812 - 25 Mar 1832
10 Aug 1787 - 15 Apr 1850
1865 - 27 Dec 1865
1823 - 25 Sep 1872
1804 - 29 Jun 1868
1882 - 22 Aug 1884
15 Jan 1903 - 15 Jan 1903
1828 - 04 Jul 1902
05 Apr 1822 - 29 Jul 1889
23 Dec 1798 - 08 Jul 1877
1839 - 10 Jan 1898

F cont.

1818 - 25 May 1899
28 Feb 1838 - 07 Mar 1840
26 May 1754 Westchester, New York - 22 Sep 1822
29 Mar 1829 New York, USA - 15 Nov 1896 photo
1846 - 14 Oct 1848
1769 - 02 Nov 1855
06 Sep 1864 - 31 Oct 1887
23 Jun 1888 Manhattan, New York City, New York County, New York, USA - 01 Jul 1889
09 Mar 1796 - 17 May 1820
1800 - 04 Sep 1832
1894 - 13 Nov 1897
1801 Mount Vernon, Westchester County, New York, USA - 15 Sep 1854
Oct 1826 - Oct 1826
1801 - 22 Nov 1879
1848 - 09 Jul 1849
1862 - 13 Feb 1899
1774 - 24 Sep 1855
1833 - 16 Feb 1839
abt 1757 Yonkers, Westchester, New York - 10 Aug 1841
abt 1800 - 24 Apr 1826
1791 - 09 Aug 1864
Aug 1826 - Aug 1826
18 Sep 1831 - 18 Sep 1831
22 Nov 1831 - 22 Nov 1831
15 Mar 1832 - 15 Mar 1832
01 Apr 1832 - 01 Apr 1832
25 May 1832 - 25 May 1832
20 Aug 1832 - 20 Aug 1832
10 Feb 1834 - 10 Feb 1834
31 Mar 1834 - 31 Mar 1834
26 Jun 1834 - 26 Jun 1834
04 May 1840 - 04 May 1840
18 Oct 1840 - 18 Oct 1840
12 Mar 1851 - 12 Mar 1851
26 Jul 1825 - 26 Jul 1825
30 Jul 1855 - 24 Apr 1885
1899 - 17 Jan 1900
1893 - 12 Jun 1900
1849 - 08 Jul 1850
06 Feb 1842 Stevington, Bedfordshire, England - 11 Apr 1928
28 Jan 1749 - 06 Feb 1816
18 Jul 1831 - 17 Jan 1894
1813 - 04 Jul 1906
01 May 1755 White Plains, Westchester, New York - 15 Oct 1828
1779 Eastchester, Westchester, New York, United States - 16 Jun 1856
27 Jan 1748 New York - 12 Sep 1823
1731 Eastchester, New York - 12 Jun 1801
10 May 1753 - 16 Oct 1841

G

24 Jan 1760 - 06 Sep 1853
23 Apr 1837 Mullingar, County Westmeath, Ireland - 21 Mar 1928
12 Aug 1736 - 28 May 1809
1918 New York, United States of America - 29 Jun 1939
abt 19 Aug 1774 - abt 05 Sep 1843
08 Aug 1867 New York, United States - 19 Sep 1887
23 Sep 1862 - 02 Nov 1923

H

17 Mar 1759 Colrain, Ireland - 03 Aug 1830
20 Nov 1810 New York - 29 Jul 1892 photo
22 Jul 1692 Westchester, New York Colony - 10 Nov 1770
18 Mar 1725 Eastchester, Westchester, New York Colony - 18 Sep 1804

J

abt 1834 - 24 Aug 1887

L

08 Aug 1825 - 10 Dec 1903
29 Jan 1764 - 21 Mar 1853
1724 - 25 Mar 1795
09 Jun 1798 Greenburgh, Westchester, New York, United States - 14 Aug 1858
08 Jan 1790 New York, United States - 22 Dec 1871
abt 1805 New York, United States - 23 May 1878
10 Aug 1778 Eastchester, Westchester, New York, United States - 14 May 1850 photo

L cont.

20 Oct 1815 Westchester, New York, United States - 20 Jan 1887

M

01 Apr 1893 New York City, New York, United States - 04 Oct 1972 photo
10 Sep 1851 Thompson, Windham, Connecticut - 14 Jul 1929 photo
abt 27 Jul 1720 - 01 Mar 1803
03 Jun 1774 - 21 Oct 1830
14 Jul 1787 - 14 Oct 1848
23 Feb 1759 - 23 Dec 1849
1780 Long Island, New York, United States - 11 Jan 1851

N

14 Oct 1807 Hessen, Germany - 08 May 1855

O

24 Mar 1720 Westchester, New York - 25 Nov 1796
12 Sep 1725 Yonkers, New York - 12 Aug 1797
1763 Yonkers, Westchester, New York - 1814
08 Oct 1754 Greenburgh, Westchester, New York - 12 Sep 1787
08 May 1792 Greenburgh, Westchester, New York, USA - 18 Jul 1849
1787 New York, United States - 14 Jun 1871
abt 1765 Westchester, New York Colony - 11 Aug 1790

P

abt 1757 Freehold, Monmouth, New Jersey - abt 1814 photo
abt 1750 Pelham Manor, New York - 04 Mar 1828
02 Dec 1820 New York City, New York - 08 Jun 1865
11 Jan 1760 - 18 Aug 1823
30 May 1872 New York City, New York, United States - 06 Jun 1949
27 Mar 1813 - 23 Oct 1881
1728 New York Colony - 25 Mar 1795
24 Feb 1810 New York, New York - 04 Feb 1881
28 Nov 1733 Westchester, New York Colony - abt 23 May 1788
1755 - 29 Dec 1786
23 Sep 1815 New York, United States - 20 Aug 1885
Sep 1779 Pelham Manor, Westchester, New York, United States - 28 Oct 1840 photo
28 Dec 1889 Manhattan, New York County, New York, United States - 30 Dec 1889
abt 1768 Province of New York - 30 Mar 1840 photo
27 Aug 1769 Eastchester, Westchester, New York - 02 Apr 1834
abt 1770 New York - 1845
abt 1661 Fairfield, Fairfield, Connecticut Colony - 01 Nov 1732
11 Mar 1755 - 11 Mar 1755
12 Jan 1737 Mount Vernon, New York - 26 Mar 1802
25 Dec 1798 New York City, New York, United States of America - 08 Jun 1804
30 Jan 1768 Rowley, Essex, Province of Massachusetts Bay - 26 Nov 1840
12 Feb 1768 Columbia, New York - abt 30 Jul 1859
24 Jun 1826 County Wexford, Ireland - 12 Apr 1863
Feb 1797 - 23 Jun 1821

S

08 Nov 1773 New York City, New York - 21 Apr 1852
10 Mar 1803 - 20 May 1872
abt 1737 New York Colony - 17 Oct 1783
25 Dec 1797 Eastchester, New York State, USA - 30 Aug 1878
abt 1785 New York State, United States - 31 Dec 1866
- 28 Oct 1854
abt 08 Jun 1753 New Rochelle, Westchester County, New York - May 1839 photo
05 Apr 1807 Eastchester, Westchester, New York, United States - 12 Jan 1856
abt 27 Oct 1780 - abt 05 Dec 1861
13 Nov 1783 Eastchester, Westchester, New York, United States - 29 Sep 1836
22 Dec 1783 London, England - 03 Oct 1848
03 Sep 1667 East Chester, Westchester, New York - 16 Mar 1731
abt 1635 Eastchester, Westchester, New Amsterdam - bef 04 Apr 1705
abt 10 Apr 1774 Gloucester, Providence, Colony of Rhode Island and Providence Plantations - abt 05 Aug 1849
abt 08 May 1770 - 23 Feb 1842
16 Feb 1844 Buckfield, Oxford, Maine, United States - 02 May 1901
1760 New York - 1842

T

30 Aug 1835 Lyons, Wayne, New York, United States - 18 Dec 1900 photo
1786 New York, United States - 07 Apr 1856
1740 New York - 31 Jan 1822
1712 Oyster Bay, Long Island, New York - 07 Jan 1787
06 Apr 1779 Eastchester, Westchester, New York, United States - 18 Dec 1849
10 Aug 1755 New York Colony - 14 Feb 1825
abt 12 Apr 1731 Rye, Westchester, New York Colony - 10 Sep 1814

U

11 Aug 1690 New Castle, New York Province - 27 Nov 1775
 
Viewing 200 profiles.
A B C D E F G H I J K L M N O P Q R S T U V W X Y Z




This page was last modified 14:08, 14 July 2020. This page has been accessed 175 times.