Bradford County PA
Chemung County NY
Tioga County PA
Tri-Counties Genealogy & History by Joyce M. Tice
Ashland Cemetery, Town of Ashland, Chemung County, NY
Tri-Counties Genealogy & History Sites
How To Use This Site
Warning & Disclaimer
Ashland Township Page
Flagholders & Commemorative Plaques
No Commercial Use
Say Hello to Joyce 

Typed by Barbara COMSTOCK Coy

Photo by Joyce M. Tice 

Joyce's Search Tip - December 2007 -
Do You Know that you can search just the 860 pages of Chemung County Cemetery Records on the site by using the Cemeteries -Chemung button in the Partitioned search engine at the bottom of the Current What's New Page? If you use that partition follow these steps to search just one cemetery
1. Choose Cemeteries - Chemung
2. Enter part of the cemetery name [ie Comfort or Carr] AND a surname.
3. Choose the Find ALL Words option. Then it will find just the pages with that surname in the one cemetery you indicated. 
Introduction & Aber to Boyce
Brewer to Burt
Cacciotte to Comfort
Comstock to Dean
Decker to DuVall
Easton to Goldsmith
Green to Hammond
Haner to Hillman
Hollenbeck to Laseur
Lattimer to Mayr
McAdams to O'Hanlon
Ostrander to Roby
Rockwell to Smith
Snell to Tuton
Updike to Winant
Wood to Addendum
History of Ashland Cemetery
Obituaries
Updates
See also the Wellsburg Cemetery which is the older cemetery which adjoins this
Surname First Name Birthdate Deathdate Age Inscriptions/Notes
Green Charles B. 1873 1959   CR: d. Wellsburg, bur. Oct 28 1959 Lot #287
Green Emma 1865 1921   CR: middle initial was "T", d. Groveland, NY aged 55 years. Buried Lot #66
Green Frances J.       (no stone) Buried Apr 28 1921
Green Frank       (no stone) CR: stillborn, bur. Mar 8 1930
Green Gerald       (no stone) CR: d. Wellsburg, aged 8 years, bur. Sep 28 1947 Lot #141
Green Hellen I.       See entry for GEORGE T. YEISLEY
Green James H. 1871 1955   CR: d. Pine City, NY bur. Feb 9 1955
Green Joseph 1834 1914   "Father" Co. A and C, 149th Inf. CR: bur. Jul 26 1914 Lot #16
Green Lena       (no stone) CR; d. South Creek, NY aged 76 years bur. Jan 27 1944 Lot #176
Green Mary 1863 1954   CR: d. Wellsburg, bur. Feb 17 1954
Green Mary P. 1874 1951   CR: middle name was "Phoebe"; died Town of Southport, bur. Oct 1 1951. Tombstone located behind Baptist Church.
Green Philena H. 1869 1944   CR: d. South Creek, NY bur. Jan 27 1944 Lot #176
Green Rebecca E.       (no stone) CR: bur Apr 2 1922 aged 77 years
Green Riley D. 1861 1929    
Green Robert       (no stone) CR: bur. May 29 1939 aged 1 year Lot #141
Green Walter G.   Mar-89 67 years  
Green Wayne Arnold       (no stone) CR: infant, d. Elmira; bur. Dec 14 1941 Lot 223
Green Winifred A. 1887 1965   CR: d. Wellsburg aged 78 years, bur. Sep 13 1965 Lot #287
Gregory Flora Boyce 1859 1933    
Gregory John 1876 None   CR: middle initial was "F", d. Gorham, NY bur. Sep 23 1964 Lot #201
Gregory Rose A. 1865 1940   CR: maiden name was "Armstrong"; d. Jackson, Tioga County, Pa., aged 50 years, bur. Feb 14 1930
Griffin John H.       (no stone) CR: d. Buffalo, NY aged 50 years, bur Feb 14 1930
Griffin Leona May       (no stone) CR: d. Elmira aged 62 years bur Mar 15 1935
Griseold Horace Oct 6 1847 Sep 25 1881    
Griseold Jo H.   Sep 24 1853   CR: names were "Ann Frances"; d. Elmira, aged 76 years Lot #37
Griswold Bessie Aug 24 1875 Sep 12 1875 20 days daughter of George & Mary Griswold
Griswold Edgar 1838 1920    
Griswold Edgar L.   Sep 26 1949   CR: First name was "Edward" d. Elmira bur. Lot #37 Sep 29 1949
Griswold Emma 1847 1938   CR: bur Lot #119 Feb 9 1938
Griswold Ernest 1875 1876    
Griswold George W. Nov 22 1831 Aug 14 1914    
Griswold Jas., Capt. 1838 1901    
Griswold Louis A. 1876 1948   CR: d. Mecklenburg, NY; bur. Mar 24 1948 Lot #89
Griswold Maggie Feb 11 1868 Dec 28 1901    
Griswold Martha H. 1840 1916   CR: d. Chemung, NY bur. Jan 30 1916
Griswold Mary M.   Mar 11 1938   CR: bur. Mar 13 1938 aged 86 years Lot #37
Griswold Mary Simcoe Dec 9 1837 Aug 4 1905   his second wife
Griswold Olive       See entry for JUDD BUEL
Griswold Phil S.   May 21 1878 11 yrs. 11 mos. 8 dys. (b.Jun 13 1866)
Griswold Stella L. 1882 1958   CR: middle name was "Louise". Died Ovid, NY aged 75 years 8 months, bur. Jun 14 1958 Lot #89
Griswold Walter H.   Jun 10 1878 5 yrs. R mos. 2 dys. (b. Jan 8 1873) Latter two children of James & Martha H. Griswold (four names on a shaft type monument)
Groff Mary       (no stone) CR: stillborn Elmira bur. May 1 1952 Lot #212
Groff Walter A. 1889 1936    
Gunderman Clayton 1860 1933   CR: d. Owego, NY
Gunderman Edith  Jan 4 1866 Oct 22 1890   Latter two children of John & Lucinda B. Gunderman all 8 above on a shaft type monument
Gunderman Edward L. 1884 1899   "Son"
Gunderman Ellen Decker Feb 5 1864 Aug 25 1954   "Mother" (this interment does not appear in the cemetery records.)
Gunderman Emma 1857 1926   his wife
Gunderman Frank W. Sep 7 1855 Nov 30 1919   "Father"
Gunderman Fred A. 1877 1941   CR: middle initial was "F" Died Binghamton, NY bur. Jan 24 1941 Lot #29
Gunderman George H. Sep 3 1853 Apr 3 1854    
Gunderman George W. 1843 1895   "Father"
Gunderman Harold C. 1889 1928   son of Frank & Ellen Gunderman
Gunderman John May 14 1826 Feb 24 1895    
Gunderman Julia 1871 1920   CR: d. Corning, NY, bur. Oct 24 1920 Lot #29
Gunderman Julia C. 1853 1937   CR: bur. Dec 13 1937 Lot #29
Gunderman Lucinda B. Mar 19 1833 Dec 15 1891   his wife
Gunderman Peter 1854 1919    
Gustin Helen A. Odell 1881 1968   CR: bur under name "Helen Ann O'Dell, May 25 1968 Lot #112. Died in Clearwater, Fla.
Gustin Levi H. 1885 1918    
Guthrie Maude 1882 1912   "Mother"
Hagerty Blanche 1868 1942   CR: d. Sayre, Pa., bur Jan 13 1942 Lot #66
Hagerty Frank 1868 None   Cr: middle initial was "E". Died Waverly, NY bur. Aug 7 1947 Lot #66
Haight Doris       See entry for WILLIAM KNIGHT MORRIS
Haines Caroline E.       A small headstone with no dates.
Haines Charles W. 1849 1935    
Haines Effie 1880 1975   Roberts Funeral Home: d. Apr 20 1975. CR: middle initial was "J"., d. Wellsburg, bur. Apr 23 1975
Haines Frank 1872 1951   CR: d. Canton, Pa., bur. Apr 21 1951 Lot #85
Haines Jessie M.       A small headstone with no dates
Haines Mabel Baker 1882 1958   CR: d. Wellsburg, bur. Dec 29 1958 Lot #280
Haines Mary Ann 1849 1938   CR: d. Chemung, NY bur. Jan 3 1938 Lot #85
Haines William B.       (no stone) CR: bur Oct 15 1920 aged 85 years
Hainesworth Frank 1888 1947   "Father" CR: middle initial was "C". Died Yates County, NY bur. Jun 21 1947 Lot #24
Hainsworth Abe 1864 1918    
Hainsworth Charlotte 1850 1923    
Hainsworth Elma       (no stone) CR: d. aged 3 hours, bur. By father on Oct 21 1914. (surname spelled as it appears in the record)
Hainsworth Evelyn S.       (no stone) Cr. D. aged 18 days., bur. ,by father Frank Hainsworth on Nov 18 1914. (surname speed as it aoeears in cemetery records)
Hainsworth Olive 1884 1937   This interment does not appear in cemetery records.
Hall Edward P. 1868 1941   CR: middle name was "Platt". Died in Wellsburg, bur. Jun 27 1941
Hall Glenn A.       (no stone) CR: d. Pine City, NY, bur. Nov 29 1929
Hall Helen M.       (no stone) CR: d. Elmira aged 64 years bur Nov 29 1929
Hall Julia Carpenter 1872 1951   wife of Edward P. Hall; CR: middle initial was "L". Died Wellsburg, bur Jan 3 1951
Hall Mary F.       (no stone) CR> bur Sep 11 1922 aged 32 years
Hall Mildred X. 1899 1925   "Daughter"
Halstead Alice C. 1875 1916    
Halstead Baby       (no stone) CR: d. Elmira, bur. Sep 30 1971 Lot #186
Halstead Baby Boy       (no stone) CR: d. aged 12 minutes, bur. Oct 17 1958 Lot #185
Halstead Bertha 1886 1972   Roberts Funeral Home: d. Jan 9 1972. CR: d. Pontiac, Mich., bur. Jan 14 1972 Lot #118
Halstead Bertha H. 1879 1953   CR: middle name was "Hewitt" . Died Chemung, NY, bur Nov 11 1953 Lot #185
Halstead Clarence C. 1900 None   CR: d. Ridgebury , Bradford County, Pa. bur Jul 12 1977 Lot #A109. Roberts Funeral Home: died Jul 10 1977.
Halstead Dorothy F. 1903 1962   CR: middle name was "Foquet". Died Wellsburg, bur aug 17 1962 Lot #178
Halstead Elmina McHenry Aug 5 1846 Aug 1 1911   his wife
Halstead Evelinda       daughter of Merton & Bertha Halstead. (no dates on stone) CR: middle name was "Irene", bur. Feb 14 1916 aged 5 days.
Halstead Guy M. 1881 1951   CR: middle name was "Milford". Died Ridgebury, Pa., bur. Mar 24 1951 Lot #176
Halstead Helen M. 1863 1923   his wife
Halstead Herbert R. Jr.       (no stone) CR: bur Mar 28 1956, aged 2 days Lot #176
Halstead Melvin Gary 1942 1942   CR: bur Sep 13 1942 aged 5 months, Lot #186
Halstead Merton 1884 1944   CR: d. Catherine, NY; bur. May 17 1944 Lot #118
Halstead Robert B. Oct 16 1923 Feb 10 1945   NY Pfc., 101st Inf., World War II . CR: bur. Aug 21 1948 Lot #185
Halstead William C., Sep 30 1838 Mar 23 1920    
Halstead Willis J. 1869 1951   CR: middle name was "Judson", d. Wellsburg; bur. Apr 3 1951 Lot #280
Hammond Angenette 1846 1917   "Mother"
Hammond Elizabeth 1845 1932   Stone has no surname on it. CR: Hammond; d. Oxford, NY. Marker located on the James D. Hammond plot.
Hammond Frank Aug 31 1857 Apr 29 1905    
Hammond Gordon S. 1837 1913   "Father" CR: bur Sep 13 1913
Hammond Grace L. 1884 1974   CR: d. Chemung, NY bur May 22 1974
Hammond Hanna M. 1872 1944   CR: d. Wellsburg bur Mar 26 1944 Lot #197
Hammond James D. May 18 1823 1907   Co. C, 5th Regt., NY Heavy Art. (he has 2 headstones)
Hammond Jard       No data on stone which is located on the James D. Hammond plot.
Hammond Jesse L. 1882 1950   CR: d. Chemung, NY bur. Jun 19 1950 Lot #12
Hammond Louise J. 1914 None    
Hammond Mary Oct 17 1821 Aug 9 1887    
Hammond William J. 1873 1951   CR: d. Dundee, NY bur Oct 2 1951

Published On Tri-Counties Site On 12/2/98
By Joyce M. Tice
Email: JoyceTice@aol.com