Registry of Burials

SEARCH REGISTRY

The Registry of Burials below was begun in the 1990s by cemetery staff and covers interments made through December 2021. While it contains 14,472 name entries, the data is incomplete and the registry does not presume to include all the burials in the cemetery prior to 2021.

Other ways to find information about, and locations of, the residents of Grove Street Cemetery are listed on the Resources for Discovery page of our website.

Displaying 13951 - 13980 of 14571
Name Date of Birth Date of Death Date of Burial Location
Wellman, Alice 35 Central Ave.
Wells, Betsy Wednesday, October 1, 1856 5 Cypress
Wells, Carlton 64 Spruce
Wells, Catherine Dunlap Wednesday, January 21, 1874 63 Cypress
Wells, Chauncey 74 Laurel Ave.
Wells, Child of Rev. E.L. Thursday, October 25, 1888 Bridgeport CT
Wells, David North Wall
Wells, Edward L. Wednesday, August 11, 1880 Bridgeport CT
Wells, Harriet 5 Cypress
Wells, Henrietta 5 Cypress
Wells, Henry Thursday, January 30, 1812 5 Cypress
Wells, Infant child of Fannie S. 14 Spruce
Wells, Infant child of James T. 14 Spruce
Wells, Jane E. Friday, November 4, 1898 14 Spruce
Wells, Jennette L.L. Tuesday, November 11, 1890 31 Ivy Path
Wells, Jennie Louisa Wednesday, May 12, 1869 Potter's Field
Wells, Lena 35551 Thursday, January 23, 1873 31 Ivy Path
Wells, Lester B. 61 Spruce
Wells, Mary D. 14 Spruce
Wells, Sarah D. Monday, September 8, 1879 64 Spruce
Wells, Susan F.C. 34 Spruce
Wells, Thomas (M.D.) Thursday, October 1, 1874 14 Spruce
Wells, William Thursday, October 16, 1890 31 Ivy Path
Wells, Willie Beecher Saturday, March 7, 1874 63 Cypress
Wellstwood, Ann Geikie Tuesday, May 4, 1790 Thursday, November 10, 1831 48 Holly Ave.
Wellstwood, James (Jr.) Sunday, December 4, 1814 Friday, October 11, 1839 48 Holly Ave.
Wellswood, James 48 Holly Ave.
Welsh, Alexander Wednesday, April 11, 2018 Saturday, May 26, 2018 52 Pine Ave
Wentworth, Caroline C. Monday, February 21, 1916 17 Ivy Path
Wentworth, Francis E. Monday, March 18, 1811 43 Central Ave.