Knowledge

Grove Street Cemetery

Source πŸ“

62: 729: 1073: 960: 815: 1236: 79: 2288: 405: 1804: 104: 587: 282:. The first private, nonprofit cemetery in the world, it was one of the earliest burial grounds to have a planned layout, with plots permanently owned by individual families, a structured arrangement of ornamental plantings, and paved and named streets and avenues. By introducing ideas like permanent memorials and the sanctity of the deceased body, the cemetery became "a real turning point... a whole redefinition of how people viewed death and dying", according to historian 2299: 325:, to invite other prominent families in the town to establish a dedicated burial ground on farmland bordering the town. In 1796, thirty-two families purchased a tract just north of Grove Street, the tract was enclosed by a wooden fence, which was prone to rotting and needed to be replaced frequently. At first consisting of 6 acres (0.024 km), the cemetery was quickly subscribed and thereafter expanded to nearly 18 acres (0.073 km). 392:
campus to the planned new colleges. In addition, the proprietors considered a proposal brought forward by one proprietor that would replace portions of the stone sections of the wall bordering Prospect Street with iron fencing similar to that already running along the cemetery's southern border on Grove Street. The proposal, withdrawn following a public meeting, included architectural and landscaping designs by Yale Architecture School Dean
111: 86: 391:
just north of the cemetery. In 2009, university administrators and affiliates suggested to the cemetery proprietors that an additional gate be constructed in the north section of the historic wall that surrounds the burial ground to permit pedestrians to walk through the cemetery from the main Yale
348:, both of whom are buried at the cemetery. The style, popular in New England in that era, was chosen to reinforce the antiquity of the site. The lintel of the gateway is inscribed "The Dead Shall Be Raised." The quotation is taken from 2177: 2272: 2208: 2192: 2338: 2182: 2378: 1378: 2267: 2213: 1475: 1854: 2234: 2136: 691: 594: 2167: 2101: 2066: 2141: 2046: 2006: 1831: 2106: 2096: 2091: 2071: 2187: 2021: 1936: 2353: 2348: 2056: 2051: 1926: 2146: 2111: 2016: 1991: 2131: 2081: 2061: 2036: 2026: 2011: 2001: 1986: 1966: 1941: 1931: 1921: 2151: 2126: 2031: 1971: 1951: 1946: 1916: 1906: 2086: 2041: 1981: 1956: 1911: 2373: 2218: 2116: 1996: 1961: 2172: 2121: 2076: 1976: 1430: 2368: 2358: 2343: 2328: 1884: 1869: 144: 1824: 1673: 1373: 894: 638: 443:(1804–1891), architect, designed the gate of the cemetery, Yale's College Library (which became Dwight Hall), and several mansions on Hillhouse Avenue. 1900: 1764: 626: 569: 632: 317:, the town's central open space and churchyard. In 1794–95, a yellow fever plague swept the town. The increased demand for burial space prompted 996:
Daniel Lyman (1718–1788), Surveyor, Deputy to the General Court, Court Referee, Justice of the Peace and caretaker of the State's public records.
765: 529: 1779: 2302: 1817: 2363: 2333: 2323: 2292: 78: 103: 1176: 1648: 352:.52: "For the trumpet will sound, and the dead shall be raised incorruptible, and we will be changed." Supposedly, Yale President 822:, who formed the 418th Army Air Forces Band at Yale, and made New Haven his headquarters for concerts, parades and his radio show. 1864: 955:(1830–1909), Yale professor, co-founder of the Agricultural Experiment Station Movement with William H. Brewer (also buried here) 388: 376: 1622: 1596: 1171:(1721–1793), important founding father, the only person to have signed all four basic documents of American sovereignty, the 545: 417: 287: 666:(1703–1767), Rector & President of Yale College – buried in the City Burial Ground on the Green, stone later moved here. 1840: 1408: 368: 39: 1256:(1941-1981), British-born New Zealand astronomer and cosmologist. First female professor of astronomy at Yale University. 1107:(1903-1976), Nobel Laureate in Chemistry, a legendary theoretical chemist, distinguished professor of chemistry at Yale. 2255: 1549:
Chronicles of New Haven Green from 1638 to 1862: A Series of Papers Read Before the New Haven Colony Historical Society
1790:
Peter Dobkin Hall, "Setting, Landscape, Architecture, and the Creation of Civic Space in the United States, 1790–1920"
1572: 1188: 61: 1438: 1280: 762:(1781–1831), scholar, writer and missionary executive. Editor of the β€˜β€™Panoplist’’ and the β€˜β€™Missionary Herald’’. 728: 582:; co-founder, with Samuel William Johnson, also buried here, of the first U.S. Agricultural Experiment Station. 359:
In 1848–49, the perimeter of the cemetery was surrounded on three sides by an 8-foot (2.4 m) stone wall.
1116: 209: 1680: 1072: 959: 1125:(1923–2006), Scholar in the history of Christianity, Christian theology and medieval intellectual history. 1119:(1813–1879), 19th-century photographer, artist, businessperson, photo case manufacturer, and gallery owner. 1758: 1711:
History of the City Burial Ground in New Haven, together with the names of the owners of the lots therein
1162: 554:(1795–1886), manufacturer and inventor of the stone crusher. His brother, Philos, invented the corkscrew. 213: 2260: 2239: 1503:
National Register of Historic Landmark Nomination: Grove Street Cemetery / New Haven City Burial Ground
1184: 862:(1856–1930), Dean of Yale Graduate School when women were first admitted. President of Yale University. 814: 455:(1811–1859), originator of the proposition that Francis Bacon wrote the plays attributed to Shakespeare 372: 294: 48: 1330: 1268: 1180: 909: 900: 464: 1235: 1773: 797: 557: 440: 341: 286:. Many notable Yale and New Haven luminaries are buried in the Grove Street Cemetery, including 14 199: 1336: 1172: 913: 869: 853: 827: 489: 474: 461:(1802–1881), clergyman and abolitionist (father of Alice Mabel Bacon and brother of Delia Bacon) 1874: 1564:
Characteristically American: Memorial Architecture, National Identity, and the Egyptian Revival
1512: 1209: 1206:
Aaron Skinner (1800–1858), civic figure and supervisor of improvements to Grove Street Cemetery
952: 928: 924: 918: 865: 837: 672:(1778–1848), Crusading political journalist and Rector of Trinity Episcopal Church in New Haven 614: 263: 132: 313:
For the first 160 years of permanent settlement, New Haven residents buried their dead on the
2383: 1879: 1859: 1562: 1501: 1413: 1225: 1200: 1158: 1152: 1110: 1005: 859: 563: 520: 470: 431:(1794–1828), religious leader, and social reformer, agent of the African Colonization Society 353: 1809: 1354: 1286: 1203:(1816–1885), Yale chemist and geologist. First suggested some practical uses for petroleum. 1097:(1791–1859), Professor of Medicine and Natural Philosophy at Yale. One of the first to see 1046: 1020: 984: 978: 807: 787: 753: 657: 604: 579: 572:(1745–1797), soldier. Captain, commander of the artillery defending New Haven, July 5, 1779 413: 1465: 290:; nevertheless, it was not restricted to members of the upper class, and was open to all. 8: 1308: 1085: 972: 800:(1790–1861), professor at Yale Divinity School who first spoke with the mutineers of the 1803: 1788: 1720: 706:(1754–1832), silversmith, engraver of Revolutionary scenes. "The Revere of Connecticut." 548:(d. 1691), Secretary, Lieutenant Governor and Deputy Governor of New Haven Jurisdiction. 1357:
but memorialized at Grove Street Cemetery. Major General, 7th in rank below Washington.
1065: 1059: 888: 781: 771: 650: 524: 404: 226: 1568: 1324: 1247: 1194: 1098: 946: 904: 847: 777: 709: 629:(1795–1863), Industrialist. First practical use of Goodyear's vulcanization of rubber 598: 575: 551: 485: 446: 393: 283: 1363:(1917–1970), educator and historian, first woman to become a full professor at Yale. 2273:
University and college buildings listed on the National Register of Historic Places
1470: 1346: 1292: 1253: 1122: 1012: 999: 882: 843: 749: 743: 737: 721: 715: 681: 642: 566:(1860–1908), historian and educator. Leader in the American Historical Association. 500: 349: 337: 1274:
Henry H. Townshend (1874–1953), proprietor and historian of Grove Street Cemetery.
1783: 1768: 1709: 1219: 1146: 1094: 940: 874: 833: 791: 759: 610: 535: 422: 318: 314: 279: 267: 1327:(1828–1861), Major, United States Army. First New Haven victim of the Civil War. 1262:(1784–1844), architect and civil engineer. Inventor of the lattice truss bridge. 1043:
Dr. Timothy Mix (1711–1779), Colonial soldier who died on a British prison ship.
1360: 1304: 1128: 1055: 703: 669: 479: 434: 379:
in 2000, citing its history and the architectural significance of its gateway.
356:
said of the inscription, "They certainly will be, if Yale needs the property."
345: 328:
In 1821, the monuments on the green were removed to the Grove Street Cemetery.
195: 1795: 586: 2317: 1342: 1168: 1050: 675: 516: 458: 428: 275: 159: 146: 746:(1779–1847), U.S. Representative, U.S. Senator, and Governor of Connecticut. 1799: 1298: 1240: 1104: 1025: 990: 975:(1778–1852), professor of Hebrew, Greek and Ecclesiastical History at Yale. 819: 697: 506: 503:(1833–1908), African-American educator and diplomat; US Ambassador to Haiti 322: 1314: 1259: 1215: 1134: 1077: 964: 663: 620: 452: 1379:
National Register of Historic Places listings in New Haven, Connecticut
1318: 1155:(1859–1945), Attorney, antiquarian, historian, author, and city planner 1131:(1766–1847), politician, United States Representative from Connecticut. 1037: 801: 653: 623:(1859–1925), football coach known as the "Father of American Football". 539: 532:(1763–1861), paymaster to Connecticut troops in the American Revolution 494: 1753: 2339:
Cemeteries on the National Register of Historic Places in Connecticut
2268:
List of jails and prisons on the National Register of Historic Places
1265:
Martha Townsend (1753–1797), first interment in Grove Street Cemetery
1140: 510: 678:(1764–1851), United States Senator, mayor of New Haven, Connecticut. 1029: 934: 1113:(1909–1975), Yale American Studies professor and World War II spy. 877:(1754–1832), real estate developer, politician, and treasurer of 1403: 1277:
Timothy Trowbridge (1631–1734), merchant, soldier and politician.
740:(1590–1657), a founder of New Haven, first Governor of New Haven. 732:
Gravemarker of E. H. Trowbridge and Grace Allen Quincy Trowbridge
513:; deputy to the General Court (legislature) of Connecticut Colony 336:
Completed in 1845, the entrance on Grove Street is a brownstone
1289:(1801–1884), inventor of first practical artificial ice system. 2379:
National Register of Historic Places in New Haven, Connecticut
1058:(1761–1826), clergy,"Father of American Geography". Father of 830:(1790–1860), Yale professor of Homiletics and Pastoral Charge. 1839: 768:(1836–1917), prominent New Haven merchant and philanthropist. 1597:"Grove Street Cemetery At Yale Becomes U.S. Landmark Today" 1033: 921:(1819–1903), United States Representative from Connecticut. 878: 780:(1806–1863), naval officer who ended the rum ration in the 331: 1295:(1768–1821), Army Engineer, Chief of Ordnance (US Army). 1187:. Today his grave is the center of this colonial city's 927:(1789–1872), United States Minister to Russia, mayor of 274:
and incorporated in October 1797 to replace the crowded
1231:
Titus Street (1786–1842), businessman and civic figure
1212:(1770–1835), United States Senator from Connecticut. 724:(1806–1877), Civil War Union Army Brigadier General. 1870:
History of the National Register of Historic Places
1551:, Tuttle, Morehouse & Taylor Press, 1898, p. 28 387:In 2008, Yale announced plans to construct two new 300:Today, it is managed by Camco Cemetery Management. 2354:Buildings and structures in New Haven, Connecticut 2349:Egyptian Revival architecture in the United States 1374:List of National Historic Landmarks in Connecticut 810:(1839–1903), scientist, "Father of Thermodynamics" 449:(1858–1918), women educator (niece of Delia Bacon) 1901:List of U.S. National Historic Landmarks by state 1567:. University of Tennessee Press. pp. 82–83. 1301:(1758–1843), lexicographer, dictionary publisher. 1137:(1811–1892), clergyman, President of Yale College 790:(1938–1989), baseball commissioner, President of 2315: 1674:"The Grove Street Bulletin, vol. 1, no. 4, 2005" 1250:(1827–1890), Civil War Union Army Major General. 437:(1791–1858), wood carver, sculptor and inventor. 399: 382: 293:In 2000, Grove Street Cemetery was designated a 2293:National Register of Historic Places portal 1777:"Architect pushes for changes at city cemetery" 897:(1725–1795), soldier, physician and apothecary. 1537:. Princeton University Press. pp. 108–09. 1499: 1019:), Civil War Union Army Officer killed at the 2374:Tourist attractions in New Haven, Connecticut 1825: 1595:Taylor, Frances Grandy (September 23, 2000). 1514:Accompanying 32 photos, from 1997 and undated 1339:(1812–1889), abolitionist, President of Yale. 1197:(1779–1864), pioneer in scientific education. 1088:(1830–1896), meteorologist and mathematician. 340:gateway, designed by the New Haven architect 110: 85: 497:(1886–1982) noted female American astronomer 2369:Cemeteries in New Haven County, Connecticut 1091:George Henry Nettleton (1874–1959), author. 949:(1796–1881), portrait painter and engraver. 943:(1793–1868), mayor of New Haven, clockmaker 891:(1820–1906), professor of religion and art. 2359:Gothic Revival architecture in Connecticut 2344:National Historic Landmarks in Connecticut 2329:Buildings and structures completed in 1796 1832: 1818: 1802: 1495: 1493: 1435:National Historic Landmark summary listing 1333:(1717–1758), colonel in the Colonial Army. 993:(1811–1889), mathematician and astronomer. 856:(1906–1963), President of Yale University. 718:(1829–1916), President of Yale University. 712:(1752–1817), President of Yale University. 700:(1773–1867), President of Yale University. 60: 1841:U.S. National Register of Historic Places 1737: 1718: 1528: 1526: 1458: 1456: 1149:(1885–1963), President of Yale University 607:(1919–1988), President of Yale University 578:(1828–1910), scientist. Helped found the 40:U.S. National Register of Historic Places 1740:Three Cemeteries of New Haven, 1638–1938 1425: 1423: 1234: 1071: 958: 813: 727: 585: 403: 332:Gateway and fence construction (1845–49) 270:campus. It was organized in 1796 as the 49:U.S. National Historic Landmark District 1725:. New Haven: The Whaples-Bullis Company 1560: 1532: 1490: 1437:. National Park Service. Archived from 1002:(1717–1775), first sheriff of New Haven 987:(1866–1923), Yale professor and author. 377:United States Secretary of the Interior 308: 2316: 1646: 1620: 1594: 1523: 1453: 1404:"National Register Information System" 1398: 1396: 1394: 601:; industrialist and railroad promoter. 1813: 1649:"Cemetery Wall To Remain Undisturbed" 1500:Bruce Clouette (September 29, 1999), 1463: 1420: 903:(1752–1818), Aide de Camp to General 774:(1827–1902), historian and theologian 519:(1775–1863), abolitionist, father of 1409:National Register of Historic Places 369:National Register of Historic Places 362: 2364:Geography of New Haven, Connecticut 2334:Cemeteries established in the 1790s 1742:. New Haven: Yale University Press. 1391: 1283:(1799–1879), children's book author 13: 2324:1796 establishments in Connecticut 2256:National Historic Preservation Act 1702: 1464:Grant, Steve (December 26, 2008). 1161:(1793–1882), merchant, founder of 1011:Henry Czar Merwin (1839–1863  937:(1779–1861), professor of Medicine 684:(1727–1780), clergyman, President 344:with carving executed by sculptor 66:The Egyptian Revival entrance gate 14: 2395: 1762:"Plot-holders Slam Cemetery Plan" 1747: 1647:Appell, Alan (October 13, 2009). 1623:"Plot-holders Slam Cemetery Plan" 1535:The Campus Guide: Yale University 1478:from the original on May 11, 2015 635:(1894–1946), professor and author 2298: 2297: 2286: 1621:Appell, Alan (October 7, 2009). 109: 102: 84: 77: 1754:Grove Street Cemetery home site 1714:. New Haven: J.H. Benham. 1863. 1666: 1640: 1281:Louisa Caroline Huggins Tuthill 1143:(1770–1847), traveller, author. 482:(1761–1851), Mayor of New Haven 367:The cemetery was listed on the 2209:Federated States of Micronesia 1855:Architectural style categories 1614: 1588: 1554: 1541: 408:Family plots from 1848 to 1850 371:in 1997. It was designated a 221: 1: 1384: 1317:(1765–1825), inventor of the 752:(1750–1826), Delegate to the 400:Notable burials and memorials 383:Conflict over perimeter fence 118:Show map of the United States 1738:Osterwies, Rollin G (1953). 1008:(1831–1899), paleontologist. 509:(1652–1714), captain of the 418:President of Yale University 266:, that is surrounded by the 21:United States historic place 7: 1719:Townshend, Henry H (1947). 1367: 1177:Declaration of Independence 1163:Sheffield Scientific School 1049:(1928–2005), economist and 16:Cemetery in Connecticut, US 10: 2400: 2261:Historic Preservation Fund 2240:American Legation, Morocco 1307:, soldier, Colonel in the 1218:(1727–1795), President of 1185:United States Constitution 694:(1814–1905), Bible revisor 373:National Historic Landmark 303: 295:National Historic Landmark 260:Grove Street Burial Ground 2281: 2248: 2227: 2202:Lists by associated state 2201: 2160: 1893: 1847: 1722:The Grove Street Cemetery 1533:Pinnell, Patrick (1999). 1331:Melancthon Taylor Woolsey 1269:William Kneeland Townsend 1181:Articles of Confederation 910:Charles Roberts Ingersoll 846:(1800–1860), inventor of 597:(1788–1866), founder of 465:Charles Montague Bakewell 245: 237: 232: 220:NRHP reference  219: 205: 191: 183: 175: 138: 127: 71: 59: 55: 46: 37: 30: 26: 2183:Northern Mariana Islands 1767:October 9, 2009, at the 808:Josiah Willard Gibbs Jr. 798:Josiah Willard Gibbs Sr. 560:(1794–1871), politician. 558:William Whiting Boardman 272:New Haven Burying Ground 206:Architectural style 1782:March 12, 2012, at the 1509:, National Park Service 1431:"Grove Street Cemetery" 1337:Theodore Dwight Woolsey 1173:Continental Association 1068:(1830–1910), clergyman. 914:Governor of Connecticut 870:Governor of Connecticut 854:Alfred Whitney Griswold 490:Governor of Connecticut 475:Governor of Connecticut 467:(1867–1957), politician 425:(1873–1948), historian. 93:Show map of Connecticut 2178:Minor Outlying Islands 2161:Lists by insular areas 1875:Keeper of the Register 1243: 1081: 968: 953:Samuel William Johnson 929:New Haven, Connecticut 925:Ralph Isaacs Ingersoll 919:Colin Macrae Ingersoll 866:Henry Baldwin Harrison 838:New Haven, Connecticut 836:(1761–1849), mayor of 823: 733: 656:Officer killed at the 615:New Haven, Connecticut 613:(1779–1836), Mayor of 590: 538:(1789–1869), Hawaiian 409: 264:New Haven, Connecticut 179:18 acres (7.3 ha) 133:New Haven, Connecticut 1880:National Park Service 1860:Contributing property 1796:Grove Street Cemetery 1760:New Haven Independent 1653:New Haven Independent 1627:New Haven Independent 1561:Giguere, Joy (2014). 1547:Blake, Henry Taylor, 1466:"History Disinterred" 1414:National Park Service 1238: 1226:Henry Randolph Storrs 1201:Benjamin Silliman Jr. 1159:Joseph Earl Sheffield 1153:George Dudley Seymour 1111:Norman Holmes Pearson 1075: 1006:Othniel Charles Marsh 981:(1907–1959), chemist. 962: 860:Arthur Twining Hadley 817: 731: 589: 564:Edward Gaylord Bourne 521:Harriet Beecher Stowe 471:Roger Sherman Baldwin 407: 354:Arthur Twining Hadley 256:Grove Street Cemetery 160:41.31361Β°N 72.92750Β°W 32:Grove Street Cemetery 2235:District of Columbia 1361:Mary Clabaugh Wright 1355:Danbury, Connecticut 1287:Alexander C. Twining 1228:(1787–1837), jurist. 1047:John Michael Montias 1021:Battle of Gettysburg 985:Charlton Miner Lewis 979:John Gamble Kirkwood 788:A. Bartlett Giamatti 754:Continental Congress 658:Battle of Gettysburg 605:Kingman Brewster Jr. 580:Yale Forestry School 414:James Rowland Angell 389:residential colleges 321:, a businessman and 309:Establishment (1796) 246:Designated NHLD 1271:(1849–1907), jurist 1086:Hubert Anson Newton 165:41.31361; -72.92750 156: /  1775:New Haven Register 1244: 1082: 1066:Theodore T. Munger 1060:Samuel F. B. Morse 1028:(Alton G. Miller) 969: 889:James Mason Hoppin 824: 782:United States Navy 772:George Park Fisher 734: 599:Brewster & Co. 591: 525:Henry Ward Beecher 410: 2311: 2310: 1865:Historic district 1416:. March 13, 2009. 1325:Theodore Winthrop 1248:Alfred Howe Terry 1195:Benjamin Silliman 947:Nathaniel Jocelyn 905:George Washington 848:vulcanized rubber 828:Chauncey Goodrich 778:Andrew Hull Foote 710:Timothy Dwight IV 692:George Edward Day 576:William H. Brewer 552:Eli Whitney Blake 486:Simeon E. Baldwin 447:Alice Mabel Bacon 394:Robert A.M. Stern 363:Historic landmark 284:Peter Dobkin Hall 262:is a cemetery in 253: 252: 249:February 16, 2000 233:Significant dates 2391: 2301: 2300: 2291: 2290: 2289: 2214:Marshall Islands 1834: 1827: 1820: 1811: 1810: 1806: 1743: 1734: 1732: 1730: 1715: 1696: 1695: 1693: 1691: 1686:on March 3, 2016 1685: 1679:. Archived from 1678: 1670: 1664: 1663: 1661: 1659: 1644: 1638: 1637: 1635: 1633: 1618: 1612: 1611: 1609: 1607: 1601:Hartford Courant 1592: 1586: 1585: 1583: 1581: 1558: 1552: 1545: 1539: 1538: 1530: 1521: 1520: 1510: 1508: 1497: 1488: 1487: 1485: 1483: 1471:Hartford Courant 1460: 1451: 1450: 1448: 1446: 1427: 1418: 1417: 1400: 1351: 1345:(1711–1777  1309:Seven Years' War 1293:Decius Wadsworth 1254:Beatrice Tinsley 1189:Independence Day 1123:Jaroslav Pelikan 1017: 1000:Samuel Mansfield 895:Leverett Hubbard 883:Hillhouse Avenue 844:Charles Goodyear 750:Pierpont Edwards 744:Henry W. Edwards 738:Theophilus Eaton 722:Amos Beebe Eaton 716:Timothy Dwight V 688:of Yale College. 682:Naphtali Daggett 647: 639:Jedediah Chapman 501:Ebenezer Bassett 350:1 Corinthians 15 338:Egyptian Revival 223: 210:Egyptian Revival 171: 170: 168: 167: 166: 161: 157: 154: 153: 152: 149: 119: 113: 112: 106: 94: 88: 87: 81: 64: 24: 23: 2399: 2398: 2394: 2393: 2392: 2390: 2389: 2388: 2314: 2313: 2312: 2307: 2287: 2285: 2277: 2244: 2223: 2197: 2156: 1889: 1843: 1838: 1784:Wayback Machine 1769:Wayback Machine 1750: 1728: 1726: 1708: 1705: 1703:Further reading 1700: 1699: 1689: 1687: 1683: 1676: 1672: 1671: 1667: 1657: 1655: 1645: 1641: 1631: 1629: 1619: 1615: 1605: 1603: 1593: 1589: 1579: 1577: 1575: 1559: 1555: 1546: 1542: 1531: 1524: 1518: 1506: 1498: 1491: 1481: 1479: 1461: 1454: 1444: 1442: 1441:on June 6, 2011 1429: 1428: 1421: 1402: 1401: 1392: 1387: 1370: 1347: 1220:Yale University 1147:Charles Seymour 1095:Denison Olmsted 1032:– (1904–1944), 1013: 941:Chauncey Jerome 901:David Humphreys 875:James Hillhouse 834:Elizur Goodrich 792:Yale University 760:Jeremiah Evarts 643: 627:Leverett Candee 611:William Bristol 570:Phineas Bradley 536:Hiram Bingham I 423:Kanichi Asakawa 402: 385: 365: 334: 319:James Hillhouse 315:New Haven Green 311: 306: 288:Yale presidents 280:New Haven Green 268:Yale University 164: 162: 158: 155: 150: 147: 145: 143: 142: 131:200 Grove St., 123: 122: 121: 120: 117: 116: 115: 114: 97: 96: 95: 92: 91: 90: 89: 67: 51: 42: 33: 22: 17: 12: 11: 5: 2397: 2387: 2386: 2381: 2376: 2371: 2366: 2361: 2356: 2351: 2346: 2341: 2336: 2331: 2326: 2309: 2308: 2306: 2305: 2295: 2282: 2279: 2278: 2276: 2275: 2270: 2265: 2264: 2263: 2252: 2250: 2246: 2245: 2243: 2242: 2237: 2231: 2229: 2225: 2224: 2222: 2221: 2216: 2211: 2205: 2203: 2199: 2198: 2196: 2195: 2193:Virgin Islands 2190: 2185: 2180: 2175: 2170: 2168:American Samoa 2164: 2162: 2158: 2157: 2155: 2154: 2149: 2144: 2139: 2134: 2129: 2124: 2119: 2114: 2109: 2104: 2102:South Carolina 2099: 2094: 2089: 2084: 2079: 2074: 2069: 2067:North Carolina 2064: 2059: 2054: 2049: 2044: 2039: 2034: 2029: 2024: 2019: 2014: 2009: 2004: 1999: 1994: 1989: 1984: 1979: 1974: 1969: 1964: 1959: 1954: 1949: 1944: 1939: 1934: 1929: 1924: 1919: 1914: 1909: 1904: 1897: 1895: 1894:Lists by state 1891: 1890: 1888: 1887: 1885:Property types 1882: 1877: 1872: 1867: 1862: 1857: 1851: 1849: 1845: 1844: 1837: 1836: 1829: 1822: 1814: 1808: 1807: 1793: 1786: 1771: 1756: 1749: 1748:External links 1746: 1745: 1744: 1735: 1716: 1704: 1701: 1698: 1697: 1665: 1639: 1613: 1587: 1573: 1553: 1540: 1522: 1489: 1452: 1419: 1389: 1388: 1386: 1383: 1382: 1381: 1376: 1369: 1366: 1365: 1364: 1358: 1340: 1334: 1328: 1322: 1312: 1305:Nathan Whiting 1302: 1296: 1290: 1284: 1278: 1275: 1272: 1266: 1263: 1257: 1251: 1233: 1232: 1229: 1223: 1213: 1207: 1204: 1198: 1192: 1166: 1156: 1150: 1144: 1138: 1132: 1129:Timothy Pitkin 1126: 1120: 1114: 1108: 1102: 1099:Halley's Comet 1092: 1089: 1076:North side of 1070: 1069: 1063: 1056:Jedidiah Morse 1053: 1044: 1041: 1023: 1009: 1003: 997: 994: 988: 982: 976: 973:James Kingsley 963:South side of 957: 956: 950: 944: 938: 932: 922: 916: 907: 898: 892: 886: 881:. Namesake of 872: 863: 857: 851: 841: 831: 812: 811: 805: 795: 785: 775: 769: 763: 757: 747: 741: 726: 725: 719: 713: 707: 704:Amos Doolittle 701: 695: 689: 679: 673: 670:Harry Croswell 667: 661: 641:(d. 1863  636: 633:Arthur E. Case 630: 624: 618: 608: 602: 595:James Brewster 584: 583: 573: 567: 561: 555: 549: 543: 542:and clergyman. 533: 527: 514: 504: 498: 492: 483: 480:Simeon Baldwin 477: 468: 462: 456: 450: 444: 438: 435:Hezekiah Augur 432: 426: 420: 401: 398: 384: 381: 364: 361: 346:Hezekiah Augur 333: 330: 310: 307: 305: 302: 251: 250: 247: 243: 242: 241:August 8, 1997 239: 235: 234: 230: 229: 224: 217: 216: 214:Gothic Revival 207: 203: 202: 196:Hezekiah Augur 193: 189: 188: 185: 181: 180: 177: 173: 172: 140: 136: 135: 129: 125: 124: 108: 107: 101: 100: 99: 98: 83: 82: 76: 75: 74: 73: 72: 69: 68: 65: 57: 56: 53: 52: 47: 44: 43: 38: 35: 34: 31: 28: 27: 20: 15: 9: 6: 4: 3: 2: 2396: 2385: 2382: 2380: 2377: 2375: 2372: 2370: 2367: 2365: 2362: 2360: 2357: 2355: 2352: 2350: 2347: 2345: 2342: 2340: 2337: 2335: 2332: 2330: 2327: 2325: 2322: 2321: 2319: 2304: 2296: 2294: 2284: 2283: 2280: 2274: 2271: 2269: 2266: 2262: 2259: 2258: 2257: 2254: 2253: 2251: 2247: 2241: 2238: 2236: 2233: 2232: 2230: 2226: 2220: 2217: 2215: 2212: 2210: 2207: 2206: 2204: 2200: 2194: 2191: 2189: 2186: 2184: 2181: 2179: 2176: 2174: 2171: 2169: 2166: 2165: 2163: 2159: 2153: 2150: 2148: 2145: 2143: 2142:West Virginia 2140: 2138: 2135: 2133: 2130: 2128: 2125: 2123: 2120: 2118: 2115: 2113: 2110: 2108: 2105: 2103: 2100: 2098: 2095: 2093: 2090: 2088: 2085: 2083: 2080: 2078: 2075: 2073: 2070: 2068: 2065: 2063: 2060: 2058: 2055: 2053: 2050: 2048: 2047:New Hampshire 2045: 2043: 2040: 2038: 2035: 2033: 2030: 2028: 2025: 2023: 2020: 2018: 2015: 2013: 2010: 2008: 2007:Massachusetts 2005: 2003: 2000: 1998: 1995: 1993: 1990: 1988: 1985: 1983: 1980: 1978: 1975: 1973: 1970: 1968: 1965: 1963: 1960: 1958: 1955: 1953: 1950: 1948: 1945: 1943: 1940: 1938: 1935: 1933: 1930: 1928: 1925: 1923: 1920: 1918: 1915: 1913: 1910: 1908: 1905: 1902: 1899: 1898: 1896: 1892: 1886: 1883: 1881: 1878: 1876: 1873: 1871: 1868: 1866: 1863: 1861: 1858: 1856: 1853: 1852: 1850: 1846: 1842: 1835: 1830: 1828: 1823: 1821: 1816: 1815: 1812: 1805: 1801: 1797: 1794: 1792: 1791: 1787: 1785: 1781: 1778: 1776: 1772: 1770: 1766: 1763: 1761: 1757: 1755: 1752: 1751: 1741: 1736: 1724: 1723: 1717: 1713: 1712: 1707: 1706: 1682: 1675: 1669: 1654: 1650: 1643: 1628: 1624: 1617: 1602: 1598: 1591: 1576: 1574:9781621900771 1570: 1566: 1565: 1557: 1550: 1544: 1536: 1529: 1527: 1516: 1515: 1505: 1504: 1496: 1494: 1477: 1473: 1472: 1467: 1459: 1457: 1440: 1436: 1432: 1426: 1424: 1415: 1411: 1410: 1405: 1399: 1397: 1395: 1390: 1380: 1377: 1375: 1372: 1371: 1362: 1359: 1356: 1353:), Buried in 1352: 1350: 1344: 1343:David Wooster 1341: 1338: 1335: 1332: 1329: 1326: 1323: 1320: 1316: 1313: 1310: 1306: 1303: 1300: 1297: 1294: 1291: 1288: 1285: 1282: 1279: 1276: 1273: 1270: 1267: 1264: 1261: 1258: 1255: 1252: 1249: 1246: 1245: 1242: 1237: 1230: 1227: 1224: 1221: 1217: 1214: 1211: 1208: 1205: 1202: 1199: 1196: 1193: 1190: 1186: 1182: 1178: 1174: 1170: 1169:Roger Sherman 1167: 1164: 1160: 1157: 1154: 1151: 1148: 1145: 1142: 1139: 1136: 1133: 1130: 1127: 1124: 1121: 1118: 1115: 1112: 1109: 1106: 1103: 1100: 1096: 1093: 1090: 1087: 1084: 1083: 1079: 1074: 1067: 1064: 1061: 1057: 1054: 1052: 1051:art historian 1048: 1045: 1042: 1039: 1035: 1031: 1027: 1024: 1022: 1018: 1016: 1010: 1007: 1004: 1001: 998: 995: 992: 989: 986: 983: 980: 977: 974: 971: 970: 966: 961: 954: 951: 948: 945: 942: 939: 936: 933: 930: 926: 923: 920: 917: 915: 912:(1821–1903), 911: 908: 906: 902: 899: 896: 893: 890: 887: 885:in New Haven. 884: 880: 876: 873: 871: 868:(1821–1901), 867: 864: 861: 858: 855: 852: 849: 845: 842: 839: 835: 832: 829: 826: 825: 821: 816: 809: 806: 803: 799: 796: 793: 789: 786: 783: 779: 776: 773: 770: 767: 766:Henry Farnham 764: 761: 758: 755: 751: 748: 745: 742: 739: 736: 735: 730: 723: 720: 717: 714: 711: 708: 705: 702: 699: 696: 693: 690: 687: 683: 680: 677: 676:David Daggett 674: 671: 668: 665: 662: 659: 655: 652: 648: 646: 640: 637: 634: 631: 628: 625: 622: 619: 616: 612: 609: 606: 603: 600: 596: 593: 592: 588: 581: 577: 574: 571: 568: 565: 562: 559: 556: 553: 550: 547: 544: 541: 537: 534: 531: 528: 526: 522: 518: 517:Lyman Beecher 515: 512: 508: 505: 502: 499: 496: 493: 491: 488:(1840–1927), 487: 484: 481: 478: 476: 473:(1793–1863), 472: 469: 466: 463: 460: 459:Leonard Bacon 457: 454: 451: 448: 445: 442: 439: 436: 433: 430: 429:Jehudi Ashmun 427: 424: 421: 419: 416:(1869–1949), 415: 412: 411: 406: 397: 395: 390: 380: 378: 374: 370: 360: 357: 355: 351: 347: 343: 339: 329: 326: 324: 320: 316: 301: 298: 296: 291: 289: 285: 281: 277: 276:burial ground 273: 269: 265: 261: 257: 248: 244: 240: 238:Added to NRHP 236: 231: 228: 225: 218: 215: 211: 208: 204: 201: 197: 194: 190: 186: 182: 178: 174: 169: 141: 137: 134: 130: 126: 105: 80: 70: 63: 58: 54: 50: 45: 41: 36: 29: 25: 19: 2384:Glenn Miller 2107:South Dakota 2097:Rhode Island 2092:Pennsylvania 2072:North Dakota 1800:Find a Grave 1789: 1774: 1759: 1739: 1727:. Retrieved 1721: 1710: 1688:. Retrieved 1681:the original 1668: 1656:. Retrieved 1652: 1642: 1630:. Retrieved 1626: 1616: 1604:. Retrieved 1600: 1590: 1578:. Retrieved 1563: 1556: 1548: 1543: 1534: 1519:(32 KB) 1513: 1502: 1480:. Retrieved 1469: 1443:. Retrieved 1439:the original 1434: 1407: 1348: 1299:Noah Webster 1241:Noah Webster 1210:Nathan Smith 1191:festivities. 1105:Lars Onsager 1036:bandleader, 1026:Glenn Miller 1014: 991:Elias Loomis 820:Glenn Miller 818:Monument to 698:Jeremiah Day 685: 644: 546:James Bishop 530:Nathan Beers 507:John Bassett 441:Henry Austin 386: 366: 358: 342:Henry Austin 335: 327: 323:U.S. Senator 312: 299: 292: 271: 259: 255: 254: 200:Henry Austin 18: 2228:Other areas 2188:Puerto Rico 2022:Mississippi 1937:Connecticut 1690:October 19, 1315:Eli Whitney 1260:Ithiel Town 1216:Ezra Stiles 1135:Noah Porter 1117:Samuel Peck 1078:Eli Whitney 965:Eli Whitney 686:pro tempore 664:Thomas Clap 621:Walter Camp 453:Delia Bacon 163: / 139:Coordinates 2318:Categories 2137:Washington 2057:New Mexico 2052:New Jersey 1927:California 1445:October 3, 1385:References 1319:cotton gin 1183:, and the 1038:trombonist 654:Union Army 540:missionary 495:Ida Barney 151:72Β°55β€²39β€³W 148:41Β°18β€²49β€³N 2147:Wisconsin 2112:Tennessee 2017:Minnesota 1992:Louisiana 1239:Grave of 1141:Joel Root 651:Civil War 511:trainband 192:Architect 2303:Category 2132:Virginia 2082:Oklahoma 2062:New York 2037:Nebraska 2027:Missouri 2012:Michigan 2002:Maryland 1987:Kentucky 1967:Illinois 1942:Delaware 1932:Colorado 1922:Arkansas 1780:Archived 1765:Archived 1476:Archived 1368:See also 1101:in 1835. 1080:monument 1030:cenotaph 967:monument 935:Eli Ives 227:97000830 128:Location 2249:Related 2152:Wyoming 2127:Vermont 2032:Montana 1972:Indiana 1952:Georgia 1947:Florida 1917:Arizona 1907:Alabama 1729:May 11, 1658:May 11, 1632:May 11, 1606:May 11, 1580:May 10, 1482:May 10, 1349:† 1015:† 802:Amistad 645:† 375:by the 304:History 278:on the 2087:Oregon 2042:Nevada 1982:Kansas 1957:Hawaii 1912:Alaska 1848:Topics 1571:  1517:  1179:, the 1175:, the 2219:Palau 2117:Texas 1997:Maine 1962:Idaho 1684:(PDF) 1677:(PDF) 1507:(pdf) 184:Built 2173:Guam 2122:Utah 2077:Ohio 1977:Iowa 1731:2015 1692:2007 1660:2015 1634:2015 1608:2015 1582:2015 1569:ISBN 1511:and 1484:2015 1447:2007 1034:Jazz 879:Yale 523:and 187:1796 176:Area 1798:at 649:), 258:or 222:No. 2320:: 1651:. 1625:. 1599:. 1525:^ 1492:^ 1474:. 1468:. 1455:^ 1433:. 1422:^ 1412:. 1406:. 1393:^ 396:. 297:. 212:, 198:; 1903:: 1833:e 1826:t 1819:v 1733:. 1694:. 1662:. 1636:. 1610:. 1584:. 1486:. 1462:" 1449:. 1321:. 1311:. 1222:. 1165:. 1062:. 1040:. 931:. 850:. 840:. 804:. 794:. 784:. 756:. 660:. 617:.

Index

U.S. National Register of Historic Places
U.S. National Historic Landmark District

Grove Street Cemetery is located in Connecticut
Grove Street Cemetery is located in the United States
New Haven, Connecticut
41Β°18β€²49β€³N 72Β°55β€²39β€³W / 41.31361Β°N 72.92750Β°W / 41.31361; -72.92750
Hezekiah Augur
Henry Austin
Egyptian Revival
Gothic Revival
97000830
New Haven, Connecticut
Yale University
burial ground
New Haven Green
Peter Dobkin Hall
Yale presidents
National Historic Landmark
New Haven Green
James Hillhouse
U.S. Senator
Egyptian Revival
Henry Austin
Hezekiah Augur
1 Corinthians 15
Arthur Twining Hadley
National Register of Historic Places
National Historic Landmark
United States Secretary of the Interior

Text is available under the Creative Commons Attribution-ShareAlike License. Additional terms may apply.

↑