Category: Woodland Cemetery, Stamford, Connecticut

Categories: Fairfield County, Connecticut, Cemeteries | Stamford, Connecticut

Name: Woodland Cemetery
Location:Category: Stamford, Connecticut
Address:66 Woodland Pl, Stamford, Fairfield, Connecticut 06902, Ph: 203-323-2681
WikiTree+ Report:Detailed report on profiles and related FG cemeteries
FindAGrave:103840 map
BillionGraves:11556
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:Woodland Cemetery, Stamford, Connecticut]] .


Person Profiles (77)

A

29 Aug 1925 Stamford, Fairfield County, Connecticut, USA - 23 Jan 1998

B

Jun 1850 New York City, New York County, New York, United States - 26 Nov 1929
25 Aug 1900 Orangeburg, Orangeburg, South Carolina, United States - abt 14 Jan 1963
07 Sep 1941 North Carolina, United States - 06 Dec 1996
14 Dec 1914 Orangeburg, South Carolina, United States - 28 May 1995
abt 1957 Stamford, Fairfield, Connecticut, United States - abt 21 Mar 1971
09 Sep 1903 Orangeburg, South Carolina, United States - 04 May 1985
17 Sep 1881 Connecticut, United States - 1920
09 Oct 1918 Gainesville, Hall, Georgia, United States - 30 Apr 2000
04 Jun 1885 Stamford, Fairfield, Connecticut, United States - 20 Jul 1930
02 Mar 1880 Connecticut, United States - 15 Aug 1955
10 Mar 1850 Stamford, Fairfield, Connecticut, United States - 14 Apr 1921
04 Apr 1796 - 18 Jan 1881
16 Oct 1791 Knox, Albany, New York, United States - 27 Nov 1859 photo
13 Feb 1875 New York, United States - 06 May 1933

C

Sep 1854 Stamford, Fairfield, Connecticut, United States - 14 May 1907
24 Dec 1844 New Castle, Westchester, New York, United States - 02 Nov 1935 photo
Nov 1853 Stamford, Fairfield, Connecticut, United States - 01 Apr 1910

D

19 Apr 1851 - 1924
28 Apr 1924 Orangeburg, South Carolina, United States - 07 May 2008
26 Apr 1897 Rathbone, Steuben, New York, United States - 09 Nov 1982 photo
08 Jul 1894 Himrod, Milo, Yates, New York, United States - 13 Jul 1966 photo
17 Sep 1843 Poundridge, Westchester, New York, United States - 10 Feb 1919 photo
02 Feb 1844 Mercer, New Jersey, United States - 21 May 1916

F

13 Jun 1824 New York - 27 Nov 1887
04 Jan 1831 Manhattan, New York County, New York, United States - 15 Jul 1921
27 Feb 1881 Amsterdam, Montgomery, New York, United States - 17 Jul 1932

H

15 Mar 1900 Wakulla County, Florida, United States - 16 Aug 1996
11 Apr 1815 - 14 Mar 1853
16 Aug 1811 - 03 Dec 1887
09 Mar 1794 - 26 Jun 1864
29 Jul 1795 - 20 Aug 1860

I

1833 New York, United States - 26 Feb 1902

J

abt 1844 Connecticut, United States - 09 Mar 1910
25 Jan 1833 England, United Kingdom - 05 Aug 1905

K

1804 - 1884
21 Aug 1789 Stamford, Fairfield, Connecticut, USA - 05 Dec 1866

L

Mar 1827 Darien, Fairfield, Connecticut, United States - 30 Dec 1909 photo
16 Sep 1813 New Jersey, United States - 07 Mar 1886
11 Nov 1877 Stamford, Fairfield, Connecticut, United States - Dec 1949
22 Mar 1843 North Stamford, Stamford, Fairfield, Connecticut, United States - 06 Dec 1925

M

15 Nov 1924 Orangeburg County, South Carolina, USA - 13 Jun 1967
22 Oct 1931 Orangeburg County, South Carolina, USA - 14 May 2001
20 Jun 1924 Asheville, Buncombe County, North Carolina, USA - 12 Jun 1984
abt 14 Mar 1733 Stamford, Fairfield, Connecticut Colony - 11 Jul 1810
01 Mar 1834 North Castle, Westchester, New York, United States - 27 Jan 1918
Jun 1844 Connecticut, United States - 27 Dec 1915
20 Oct 1833 New York, United States - 06 Apr 1892
03 Oct 1815 Stamford, Fairfield, Connecticut, United States - 13 Oct 1889 photo
30 Apr 1863 Gold Beach, Curry, Oregon, United States - 16 Oct 1943
29 Aug 1896 Sumter, South Carolina, United States - 05 Apr 1956

O

abt 1819 New York - 20 Jun 1864

P

31 Jan 1868 Illinois, United States - 06 Dec 1927

P cont.

26 Aug 1799 Hadley, Massachusetts, USA - 07 Jan 1884
1844 New Jersey, United States - 26 Apr 1907

R

03 Nov 1892 Blossburg, Tioga, Pennsylvania, United States - 17 Mar 1980 photo
20 Feb 1923 Penn Yan, Yates, New York, United States - 20 Dec 2017 photo
05 Nov 1802 Bottwnog, Caernarfonshire, Wales, United Kingdom - 30 Nov 1883
1864 - 1934
1896 - 1962
19 Jun 1920
24 Sep 1890 Manhattan, New York County (Manhattan), New York, United States - 12 Dec 1967
11 Oct 1921 Darien, Fairfield, Connecticut, United States - 21 Nov 2012 photo

S

18 Jun 1852 Stamford, Fairfield County, Connecticut - 14 Jan 1918 photo
09 Aug 1804 New York, United States - 14 Jan 1885 photo
Jun 1835 New York, United States - 1919
23 Apr 1793 Stamford, Fairfield, Connecticut, United States - 26 Aug 1862
24 Oct 1826 Connecticut - 22 Mar 1898
1888 - 1951
27 Nov 1791 Roxbury, Litchfield, Connecticut, United States - 03 May 1884 photo
17 Mar 1896 Cranford, Union, New Jersey, United States - 1961

T

19 Jan 1861 Yarmouth, Nova Scotia, Canada - 09 Feb 1943

U

V

27 Feb 1847 Lodi, Seneca, New York, United States - 12 Mar 1921

W

12 Feb 1722 Stamford, Fairfield, Connecticut Colony - 29 Jun 1801
03 Sep 1835 New York City, New York County, New York, United States - 14 Feb 1913




This page was last modified 13:38, 6 August 2019. This page has been accessed 276 times.