SAN FRANCISCO CEMETERY INDEX, 1848-1863. <http://www.sfgenealogy.com> ABBREVIATIONS: child. - children's; com. - common; cor. - coroner; da - day(s); e. - east; G. - grave; Gr. - grave; L. G. - ?; mo - month(s); mt. - mountain; no. - number; p. - plot; p.p. - public plot; pl. - plot; priv. - private; pub. - public; r. - ridge; San Fran. - San Francisco; T. - tier; w. - west; wk - week(s); yr - year(s). DATE OF CEMETERY, GRAVE & NAME WHERE BORN DEATH AGE TIER NO AND PLOT Alston, William New York 1858 32 Oakland, California Archer, Isaac H. New York 1857 52 Body shipped away Ashley, Livingston San Fran. 1858 6 San Jose (son of Capt. S. J.) Baker, M. New York 1853 32 Buried at Sacramento by J.S. Barker Baker, Mary E. 1852 11 mo Liverpool Hill, San Joaquin Co., Cal. Barnes, William 1858 Oakland, California Boardman, Mrs. Lucretia New York 1856 38 Body sent to Petaluma Boulden, Mrs. Sarah A. Ohio 1858 26 Body sent to Smith's Ranch, Napa Bouton, Jane New York 1858 Oakland, California Brintnall, Thomas Contra Costa Co., California 1852 34 Contra Costa Co., California Bristot, Clartina Missouri 1855 22 Taken to Napa City Bryan, Samuel Harrisburg, Pa. 1854 38 Marysville (by his wife Jane) Bucknell, Eliza Maine 1858 63 San Jose Mission Canders, William G. Tennessee 1856 39 Sent to Stockton Castro, Loreto California 1858 21 Shipped to San Jose Corbett, Alexander H. Canada,West 1854 27 Stockton, California Correll, John P. Indiana 1855 25 Stockton, California Cullings, Ann Eliza 1853 23 Marysville, California Davis, Alice Antonette 1854 33 Benicia, California Davis, John 1857 Martinez, California Eddy, Sherman 1849 30 Murphy's Diggings, California Ellis, Charles Stowe San Fran. 1853 5 mo Body shipped to Boston Elson, John Pennsylvania1858 45 Forbestown, California Fay, Augustus F. Boston 1854 31 Body sent home Ferris, Helen E. 1858 39 Oakland, California Folger, Susan M. Mass. 1862 72 Stockton, California Freeman, Hoyt Connecticut 1854 47 Body sent home Fuller, William New York 1858 22 Oakland, California Gage, Caroline Boston 1851 41 Stockton, California Godden, Thomas B. Patterson, N. J. 1853 26 San Jose, California Goodrich, Stephen Bingham, Maine 1850 32 California Gordon, Gertrude Arabella 1858 3 Marin County, California Gregory, John F. St.Louis,MO 1852 34 Marysville, California Hackett, James C. New York 1853 34 Body sent home Hanson, William Alameda,Cal.1857 1 San Lorenzo Haswell, Lionel Bennington, Vt. 1858 19 Buried in Bear River Hathaway, Edwin Mass. 1850 (born July 15, 18-4 in Dighton, Mass., headstone erected by Erastus Hathaway at Jamestown, Aug. 1852) Hayes, Edward 1856 29 Contra Costa Co., California Hendy, Capt. Wm. E. Chelsea, Mass. 1854 abt 46 Body shipped to New York Holsom, P. D. Mr. Gilead,Ohio 1853 26 Marysville, California Hoppe, Jacob B. San Jose 1853 37 Body sent to San Jose, California Jarvis, Charles E. Maine 1849 Benicia, California Johnson, Mrs. 1857 5 miles from Oakland Ferry Alameda County, California Kell, Thomas Canada 1853 23 Body shipped to San Jose, California King, Clara California 1857 7 mos Alameda County, California King, Miss Melissa New York 1858 20 Oakland, California Kinlyside, Jane Ireland 1857 38 Oakland, California Knight, Ebenezer NewHampshire1853 42 Body shipped to New York Latimer, Melinda 1852 28 Sacramento, California Lent, Susan Ann 1856 29 San Jose, California Lisle, Daniel J. Kentucky 1855 31 Sacramento, California Loveland, John S. Mass. 1853 32 Body sent to Boston Ludlow, J. W. Body shipped East Lyddon, John S. England 1852 51 Sacramento, California McGrath, Maurice Ireland 1855 18 Body taken away by vessel Mahony, David 1857 24 Oakland, California Mansfieid, Timothy C. Vermont 1852 26 Body sent east Martin, Capt. Anderson Missouri 1853 47 Marysville, California Mason, Col. James L. RhodeIsland 1853 37 Benicia, California Mason, Samuel New York 1856 48 Contra Costa County, California Matoon, Sarah H. New York 1853 30 Body sent home Morgan, Mrs. Lydia G. Mass. 1853 46 Body sent to Boston Morse, Rebecca L. Conn. 1852 35 Sacramento, California Murrey, John Amsterdam, Amity County 1858 7 Redwood City, California Nason, Benjamin Jr. Maine 1858 39 Body shipped away North, Catherine Connecticut 1856 13 Body sent to New Haven, Conn. Nye, Caroline A. New York 1855 33 Oakland, California O'Grady, Michael 1857 Petaluma, California Oldham, Leonidas H. Missouri 1854 20 Stockton, California Osgood, Ann Mass. 1857 29 Shipped east Patterson, Dr. William S. 1856 Body shipped to New York Pearson,Independence L. South C. 1852 39 Columbia, California Perez, Antonio 1854 43 San Antone, California Pettiford, George 1852 9 Contra Costa, California Phillips, Elizabeth Vermont 1873 83 Albany, New York Poirier, G. L. Canada 1858 47 Oakland, California Poland, Osborn Boston 1850 30 Body sent east Pollock, Isabella S. San Fran. 6 mos Benicia, California? Porter, James Acapulco, Mexico Raymond, Nathaniel K. New York 1852 4 Greenwood Cemetery, New York Redmon, Judge J. W. Missouri 1858 40 Santa Clara, California(?) Reed, Emily Maine 1858 17 Oakland, California Richardson, Mrs. Susan Lacey New York 1858 30 Brooklyn (?) Riddle, Alexander 1854 52 Benicia, California Robinson, James S. Connecticut Body shipped east, 1852 Rossell, James M. St. Louis 1858 29 Sacramento, California Ruth, Joseph S. Philadelphia1852 27 Philadelphia, Pa. Salsbury, San Fran. 1854 14 mos Shipped to Salsbury, Mass. (child of Mrs.) Sharp, George New York 1853 Body sent home to N. Y. Smiley, Charles P. Philadelphia1858 22 Body sent away Smith, Almond Michigan 1849 Stockton, Cal., disinterred June 1856, and shipped to Oregon Smitt, Jabez H. Vermont 1855 21 Body shipped east, Dec. 23, 1856 Spencer, Mary E. California 1859 1 Body shipped to Petaluma, California Sturgess, Mrs. Mass. 1856 42 Martinez, California (wife of J.) Timmerman, Paulina New Orleans 1855 5 Oakland, California Underhill, Mrs. Eliza N.York City 1853 Body shipped to New York Vance, Albert 1852 5 Stockton, California (son of Wm. M. & Eliza) Wait, Elen Frances San Fran. 1855 2 Sent to New York Watt, William New York ? 1856 New York Wert, Benjamin 1858 47 Benicia, California Wheeler, Hyram Mass. 1858 Martinez, California White, Charles W. Virginia 1854 32 Benicia, California Williams, William Sacramento 1853 10 mos Sacramento, California Willis, Horace Edgar San Fran. 1858 10 mos New York Winsor, Capt. Zeneas Mass. 1860 New York Wolcott, Dr. Oliver 1856 Boston Wood, Martha Ann Mass. 1853 16 Shipped East Wright, David Smead Iowa 1853 30 Oakland, California Zimmerman, Pauline 1855 5 Contra Costa (end of page)