The History Center on Main Street


61 North Main Street, Mansfield, Pennsylvania 16933

Community Genealogy & History


Cemetery Listings - Tioga County, Pennsylvania
Lee Cemetery, Chatham Township,  Tioga County, Pennsylvania - 1971

Photo of Lee Cemetery
by Joyce M. Tice
April 2006

The following list is part of the Tioga County Cemetery Inscriptions . Reprinted with Permission of Rhoda ENGLISH Ladd. Material typed and formatted for the web by Linda Cracraft and Joyce M.  Tice.

This is from Tioga County Cemetery Inscriptions, Volume 3 reprinted with permission of Rhoda ENGLISH Ladd This was Copied by  Lola WETHERBEE. Franke, Wellsboro, June 30, 1971

The Lee Cemetery Association was incorporated Dec. 22, 1886. The officers were Daniel H. Lee, President., Sylvester Treat, Secretary, John Owlett, Treasurer.
Lee Cemetery is located in the northeastern part of the township, near East Chatham Post Office.
The remains of the early settlers of the neighborhood, are interred here.

See Also Lee Cemetery Obituaries

SURNAME FIRST NAME BIRTH DATE DEATH DATE AGE NOTES/INSCRIPTIONS
Chappell Edward R. 1889 1917    
Chappell Orella 1849 1915    
Chappell Robert E. 1855 1930    
Chappell Edna Oct 15 1884 Apr 13 1896   dau. Of R. E. and O. Chappell
Marmor Charles 1846 1910   Father
Marmor Rosina 1841 1890   his Wife, Mother
Humphrey E. A. May 22 1824 uncut    
Humphrey Matilda Mar 18 1823 Mar 6 1903   his Wife
Owlett Thomas Sept 23 1823 Jan 24 1892    
Owlett Mary Oct 28 1828 Feb 27 1866   wife of Thos.
Owlett Martha J. June 27 1833 Aug 27 1914   wife of Thos.
Owlett Fannie A. July 25 1875 Oct 5 1908   d/o Thos. And Martha
Owlett John Aug 1 1837 Oct 3 1892   "grave here with no marker"
Owlett Lavinia Mar 10 1844 Aug 12 1912   "grave here with no marker"
Lee Almira A. 1826 1909   wife of A. Lee
Lee         large Lee stone with nothing on it. Headstones for Mother and Father.
Sehl Minnie J. 1872 1907   dau. Of T. D. and A. A. Lee
Treat Sylvester Dec 26 1846 Mar 31 1915    
Treat Sarah Dec 6 1850 Mar 17 1930   his wife. Headstones for Mother and Father.
Sweet C. D. 1866 1921    
Sweet Arminda 1834 1920    
Chappell Oliver 1852 1917    
Chappell Maryette 1853 1918    
Chappell Phoebe A.   Dec. 16 1890 11 yrs. 11 mos. 16 dys.  
Chappell Jessie   Apr 2 1890 2 mos. 16 dys.  
Calkins         Large monument, no inscriptions
Chamberlain Henry E. Mar 14 1827 June 2 1895   G. A. R. Flag
Chamberlain Maria Apr 30 1831 Feb 17 1905   wife of Henry E.
Costley Levi Sept 3 1814 Mar 15 1891   G. A. R. Flag
Costley Betsey Mar 5 1817 Jan 24 1892   his wife
Costley George       Co. L. 2nd Pa. Cav. Gov. marker no dates
Costley Moses   Feb 1 1905 65 years Father
Costley Harry E.   Dec 13 1887 23 yrs. 9 mos. son of Rachel Costley
Gardner Leonard 1843 19??   Father
Gardner Sarah 1845 1918   Mother his wife
Gardner William R. 1868 19??    
Gardner Hattie M. 1873 1917   his wife
Lee J. H. 1863 1919    
Lee D. H.  1838 1919   Spanish American War Vet
Lee Minnie J. 1845 1903   his wife
Lee Mamy Nov 17 1873 Nov 21 1873   dau. Of D. H. & M. Lee
Lee Moses 1813 1892    
Lee Sylvia 1816 1862   wife of Moses
Lee Amy 1844 1913   wife of Moses
Walling Mary B. 1811 1896    
Lee Hannah Butts 1776 1857    
Lee Seneca 1817 1847    
Potter Robert B. Dec 11 1803 May 30 1886    
Potter Adaline   Aug 21 1854 50 yrs. 12 dys. wife of Robert
Potter Mary M.   July 8 1848 11 yrs. 12 dys. dau. Of R. B. & A.
Potter Lydia M.   Feb 12 1839 10 yrs. 3 mos. 5 dys. dau of R. B. & A.
Treat Peter   Jan 11 1850 80 yrs. 6 mos. 23 dys.  
Chappell Russell   May 5 1952 1 yrs. 5 mos. son of Oliver and Phoebe
Chappell Osmer   Sept 20 1868   son of Oliver and Phoebe
Chappell Maggie M. May 23 18?? Mar 19 1885    
Chappell Oliver 1826 1901    
Chappell Phebe A. Sept 27 1827 June 19 1886   w/o Oliver
Grover Jemima   1855   wife of R. Grover
Seamans Mary 1807 1855    
Seamans David 1826 1867    
Treat R. G.  July 31 1832 June 4 1900   C. D. 199 P. Vol. G. A. R. Flag. Father
Treat Mary Jane Oct 15 1836 Aug 25 1887   wife of R. G.
Treat Aldebert Aug 8 1869 Nov 22 1881   s/o R. G. & M. J.
Treat Julia   Feb 2 1879 4 mos. 24 dys d/o R. G. & Mary J.
Treat Joseph   Aug 19 1864 7 yrs s/o R. G. & M. J.
Treat Ada A.   Jan 21 1859 3 yrs. d/o R. G. & M. J.
Seamans Lucina   Sept 19 1871 35 yrs. wife of Silas R. broken filed stone here
Hatch Esther   Sept 16 1850 75 yrs. 3 mos. wife of Samuel Hatch
Kelly Thomas   Aug 7 1881 28 yrs. 3 mos. 26 dys  
Owlett Martha   Nov 28 1851 50 yrs. 12 dys. wife of G. B. Owlett
Owlett Gilbert B.   Aug 22 1877 78 yrs.  Father
Owlett Thomas M.   Nov 8 1846 77 yrs.  
Beard Henry E. 1859 1876   s/o E. G. & M. A.
Beard Martha A. 1832 1881   wife of E. G.
Chamberlain Joel   Feb 13 1869 73 yrs. 7 mos. 7 dys.  
Chamberlain Eleanor   June 26 1879 76 yrs. 10 mos. 9 dys. wife of J. "Stones for Mother and Father and Mason Emblem. Small stone, probably child, no inscription.
Curran H. J.       Corp Co. H. Pa. Inf. Gov. marker G. A. R. Flag. "rest of stone in ground"
Curran Henry E. Mar 10 1807 Oct 6 1855    
Curran Sally May 26 1807 Nov 2 1890   his wife.
Wass William 1831 1920    
Wass Mary L. 1837 1914   his wife
Treat Claude S. 1884 1950    
Treat Della L. 1884 1962    
Owlett Milton 1900 1901    
Rich Charles   Aug 24 1878 19 yrs. 2 mos. 2 dys. son of Dr. Wm. B. & Lydia Rich
Treat Sylvester   Oct 5 1866 64 yrs. 5 mos. 21 dys.  
Treat Lucinda   July 23 1881 76 yrs. 4 mos. 1 dy. wife of Sylvester
Rich Dr. Wm. B.       surgeon Civil War - no dates. G. A. R. Flag
Rich Lydia Treat 1830 1862    
Owlett Lee   July 26 1881 6 yrs. son of J. & L. S.
Seaman Edna J.   Feb 28 1891 53 yrs. 8 mos. 19 dys wife of D. P.
Seaman D. P. Sept 25 1821 Feb 16 1901    
Seaman Horace J.   Nov 16 1865 6 yrs. 6 mos. 11 dys. son of D. P. & Edna
Seaman Charles E.   Aug 3 1879 17 yrs. 6 mos. 19 dys s/o Daniel & Edna
Seaman Arthur   1901   s/o P. P. & M. Seamans
Dininny Harold   Aug 14 1901 9 yrs. s/o T. W. & L. B.
Dininny Belle 1870 1913    
Beckwith   1899 1908   dau. Of O. E. & L. M. Beckwith
Carl Lorenzo D. Aug 8 1834 May 3 1929    
Carl Caroline Sept 4 1834 Mar 4 1893   w/o L. D.
Carl Lorenzo D.       Co. G. 2 nd. N.Y. Vol. G. A. R. Flag
Carl Augusta May 3 1859 Dec 9 1905   d/o L. D. & C. Carl
Carl Francis Burr   Oct 24 1881 13 yrs. 20 dys. s/o :L. D. & Caroline Carol
Baker S. P. Dec 15 1869     Large monument with Sumner on top, Baker on base. No death date.
Baker Nettie Sept 1 1878 Jan 22 1908   wife of S. P.
Erway Rutsor P. 1850 1914    
Erway Martha 1852 1914   his wife
Erway Jessie   Sept 2 1887 1 yr. 10 mos. dau. Of R. P. & M.
Ransome Neillie L.   June 27 1887 25 yrs. 7 mos. 18 dys. wife of George Ransom
Carl Eugene 1863 1917   Father
Palmer Frank L. 1861 1935    
Palmer Ada Treat 1865 1916   his wife


Joyce:

I have the Lee Cemetery in Chatham Twp. as my brother-in-law lives on one of the Lee Farms about a quarter of a mile from the Lee Cemetery in Deerfield Twp. There were two Lee farms and the Cemetery was sectioned off from the upper one that Dick and Ann Rumberber live on. The Line is just below their house and the cemetery is east of their farm. It is located on the Lee Road. So the location would be Chatham Towlship---about 1/4 mile from Deerfield Twp.

Moses Lee owned the two farms at one time and did a lot of surveying of the area. He gave the land for the Lee Cemetery and he and his family and other relatives are buried there.

mjdoan@epix.net Mary Jean Doan 


The Lee Cemetery is definitely in Chatham Township. Actually it is in what used to be known as East Chatham. A small hamlet years ago, had a cheese factory, a post office, a mercantile store and a church. Bradley bgrice@penn.com

Published on Tri-Counties  20 DEC 1998