| 
Pea Brook Cemetery is located in the Town of Hancock on 97 South. Look for the Peake Excavating Sign, turn Left onto the dirt road, leading to the garage. On the Right hand side on the knoll surrounded by trees is where you'll find the cemetery. It's about 3 miles past the French Woods Church. You have to keep a sharp eye out for this cemetery, it's well hidden from the road when the leaves are on. These records were sent to me by the Town of Hancock Historian, Doris Davis. The 1985 listing was done by John T Casey. --Vesti Snyder, Roxbury NY
 
These records were taken April 13, 1969
Rose,     Emeline, d. March 10 1878  aged 4 yrs, 4 mos
          Jacob, d Jan 27, 1883, aged 1yr 8 mos
          Almeda d, March 23, 1887, aged 11 yrs 1 mo
          These are the children of James and Augusta Rose
		  
1861-1865 U.S. Flag on lot
Seth Rose(?) with 10th Reg.
5 field stones used as markers nearby, perhaps part of this lot.
Rose, Thomas Benton  NY Pvt Co K 6 NY HVY ART.  Civil War  U.S. Flag
      Jan 17, 1845- Feb 29, 1932
      Lillian M  1874-1931
      A field Stone
Corbin, Timothy d. Jan 19, 1867 aged 30 yrs 8mos 28 days   1861-65 Flag
      Appears to be two other graves with field stone markers
Two graves with one field stone marker
Jenson; Martin  d March 26, 1884 aged 18
        Claude  d Feb 22, 1889  aged 17
        Father
        3 field stones
Geer,   Elmer  1887-1887
        2 field stones
Geer,   Ralph  1862-1916
        2 field stones
Jenson; Henry Dillon  NY PFC 5 Marines, 1 Marine Div.
        March 23, 1928- Sept 23, 1950    1941-45 US Flag
Jenson; Joseph  H 1879-1941
        Sarah P 1883-1967
Elizabeth Geer Jenson (Mrs Paul)  d 1917/18
Paul Jenson  Mar 21. 1934 at 70 or 76
Joseph H Jenson  d Aug 15 1941 at 62
Wesley Jenson  d June 23 1901 at 40
Malloch;
John H 1834-1904
Cornelia Stevens  his wife 1835-1876
Helen Hendricks, his wife, 1847-1923
William L 1857-1940
Sidney L 1859-1896
Charles B 1860-1929
Mary Jane 1862-1862
John H 1863-1931
Orvil A 1879-19
Cornelia M 1880-19
Sarah P 1883-19
Olin 1884- Feb 21, 1946 at 61
Leon  1886-19
Appears to be 2 graves, with Daffodils growing on them
Malloch,
Thomas W 1869-1949
Margaret C His wife  1880-1959
John Phillip 1921-1921
Samuel R 1857-1904
Redinger;
Jerome  1818-1895
Christanna A Hallock, his wife  1835-April 1909
Lewis Redinger  Sept 28 1947 at 83
Frank Redinger Dec 9, 1929 at 64
Dunn;
Sumner H d July 20, 1895  Civil War
Mary  Ann     no dates
Geer;  Rhinebeck
William R Rhinebeck 1886-1919
Maude Geer Rhinebeck 1890-1919
Ella Jensen Geer  1860-1919
Amasa Jeff Geer  1856-Nov 13, 1929 at 75
Hanstine;
Henry  1857- May 18 1937 at 80
Mary A Redinger, his wife, 1858-1932
Catherine, dau of Henry and Mary Hanstein B Sept 23, 1885 d. July 4, 1905
Tompkins, 
Winfield, Father  1852- Jan 27, 1936 at 82
Sarah E shepard, Mother, 1852-1924
Winfield George, Grandson 1905-1905
Charlie d. March 12 1887  aged 11 days
14 field stones a GAR  Post 489 emblem and US Flag on one of the graves.  
An unmarked grave
Rickard, Kennith, william  d april 24, 1928 at 16 days
Niven, Mary d Feb 28, 1889 at 57  born 1832
           Thomas W. d Aug 4, 1949 at 80  b 1869
This is a revised listing done in 1985.  
I've only added information missing or different from the above.
Jenson Paul  1858-1934
Tompkins; Lula M  Mar 18, 1887  2y 12 days
          Frankie George   1905-1905
Christina A Hallock wife of Jerome Redinger 
is listed as Christina A Hadlick  in the 1985 listing
Zurn;
Charlotte  1852-1950
Adrian  1848-1913
 |