The Portland Burying Ground Association and its cemetery, Part 2

Author: Portland Burying Ground Association (Portland, Conn.); Gildersleeve, Ferdinand, 1840-1919
Publication date: 1897
Publisher: Portland, Conn. : Middlesex County Printery
Number of Pages: 96


USA > Connecticut > Middlesex County > Portland > The Portland Burying Ground Association and its cemetery > Part 2


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4


This land is laid out in sections of four lots each as shown on the map of both the Strickland purchase and the Gildersleeve gift, made by Mr. Joseph C Gladwin, October 1, A. D. 1894.


The older and northerly part of the cemetery was conveyed by warranty deed dated January 24, A. D. 1767, "in the 7th year of the reign of our Sovereign Lord George the Third of Great Britain, etc. King" by William Bartlit, of Middletown, in the county of Hart- ford and Colony of Connecticut in New England to Capt. Jeremiah Goodrich, Capt. David Sage and David Robinson, a committee for the third Society in said Middletown. The consideration was five pounds and five shillings lawful money. The deed specifies that it was sold to the "committee as aforesaid for the use of the third Society in sd Middletown for a publick burying place for said So- ciety wherein to bury their dead, to the said committee for the


22


THE PORTLAND BURYING GROUND ASSOCIATION


publick use as aforesaid, and to their successors in said office, their heirs and assigns forever, one certain piece of land lying on the East side of Connecticut river in said Middletown containing one acre and a half of land lying at a place commonly called the Plains and being part of that land which was lately called Indian land and is butted on highway both northerly and easterly and on my own other lands both westerly and southerly, which acre and one-half of land shall be laid out beginning at the northeast corner of the land which I lately bought at the Vandue of the Indian land and to extend westward by the highway about eleven rods and from thence about southward sixteen rods and from thence easterly to run such a point as may measure one acre and a half of land and by butting as aforesaid."


This deed was acknowledged before Joseph White, Justice of the Peace, and was witnessed by Joseph White and Eben'r White, and is recorded in Chatham Land Records, Volume 1, page 79, by Jonathan Penfield, Registrar, January ye 20, 1769.


In 1862 The First Ecclesiastical Society in Portland, by Horace B. Wilcox, Franklin Payne and G. C. H. Gilbert, their committee thereunto duly authorized, for the consideration of one dollar and other good causes and considerations, devised and leased to The Portland Burying Ground Association their interest in the burying ground last mentioned situated near and adjoining ground of the said association, containing two acres more or less.


This lease was dated April 7th. A. D. 1862, and recorded April 8, 1862, in Volume 6, page 220, of Portland Land Records.


These three documents conveyed all the land now enclosed by the present stone wall and is all under the control and care of The Portland Burying Ground Association.


From the dates cut on some of the grave stones it would seem that there had been several interments on the Bartlit land before he deeded it to the Third Society's committee in 1767. Many if not all of the stones bearing much earlier dates were removed here with the remains of the persons from the burying ground which was formerly between the lands of the Middlesex Quarry Company, and Brainerd Quarry Company.


Among the earliest interments were Nathaniel White and his wife Mary. She died first, on Jan. 31, 1767, and his death followed eleven days later on February 11th of the same year.


23


AND ITS CEMETERY.


Richard Goodrich, who died March 11th, A. D. 1767.


Rev. Moses Bartlit, died Dec. 27, 1766, aged 58, for 34 years pastor in this place.


Rev. Cyprian Strong, D. D., died Nov. 17, 1811, in the 68th year of his age, for 44 years minister here.


Rev. Hervey Talcott, died Dec. 19, 1865, aged 75 years, in the 50th year of his ministry here.


The length of continuous service in the ministry of the First Congregational Church in this place by these three pastors, was upwards of one-hundred twenty-eight years and they all rest in this cemetery. Such length of ministerial service in one church is rare in these days


The cemetery is most favorably situated. The views from the southern and highest portion are extended and fine, embracing the Connecticut River and its green meadows with the surrounding hills which bound a beautiful section of country.


The soil being of a dry sandy nature is especially suitable for the purpose. Every effort has recently been made to improve and beautify the grounds. Many of the gravestones in the older por- tion have been righted and cleaned and water introduced through pipes from a well on neighboring land to a brownstone fountain in the newer part.


While the larger cities have given much attention to and ex- pended large sums of money upon their cemeteries, making many of those sacred places beautiful and attractive, there is no reason why we should not also use the advantages nature has given us to make our rural city of the dead equally beautiful. There is plenty of evidence upon all sides that greater interest is being taken in these matters than formerly. Cemeteries are receiving more at- tention and the monuments and grave marks are kept cleaner and in better condition.


Thousands of dollars have been and will continue as time goes on to be expended upon monuments and lots in our cemetery and they should not be neglected.


There is no better indication of good taste and high Christian civilization than solemn respect for the memory of the honored dead and that can not be better shown than by keeping attractive and beautiful the lots and graves in the cemetery where they sleep.


24


THE PORTLAND BURYING GROUND ASSOCIATION


ORGANIZATION AND HISTORY OF THE DOINGS OF THE OFFICERS.


The first meeting of the Association was held as provided in the Articles of Association on Monday, the 15th day of December, A. D. 1845, at the Methodist Meeting House (on Rose Hill) and officers were chosen.


At an adjourned meeting held on the next Monday evening, De- cember 22, A. D. 1845, at the same place the original By-laws were adopted. At the second annual meeting held Monday, January 9, A. D. 1846, it was voted to purchase one and a half acres of land. The committee appointed to report a plan consisted of Ebenezer B. White, Asher N. Rowley and David Cornwall. This committee reported to the adjourned meeting held January 12, A. D., 1846, and it was voted to "purchase of Mrs. Anna Strickland land adjoining the old burying ground sufficient to lay out a burying ground on the plan reported." This is the land mentioned in the history of the cemetery. All persons interested were invited "to meet with teams and implements for the purpose of grading the ground without charge to the association, such invitation to be given in the several schools or in such other way as the managers think proper."


At the same meeting a plan was voted for the selection and assigning of lots after the ground had been graded and fenced, suitable provision was made "for a place of burial of the remains of any stranger or poor person not otherwise provided for," and the clerk was to record the name and age (if known) of such person and the place of their burial." It was at this meeting that a stone wall was decided upon as the most permanent and in the end least ex- pensive manner of enclosing the grounds.


The managers reported to the annual meeting held January I, A. D. 1849, the "laying out of the grounds into new lots according to the plan of single lots" and the records show to whom lots were as- signed and certificates given under the plan adopted.


At the annual meeting held at the house of S. Stocking, on


25


AND ITS CEMETERY.


January 2, 1854, the By-laws were by vote altered and amended to provide for the officers holding over till others were elected, in case annual meetings were not regularly held.


The next annual meeting for election of officers etc., was held at the store of S. Gildersleeve & Son, January 6th, A. D. 1860, and adjourned to the Center Church on Monday the 13th January, and again adjourned to January 27th, and again to February 10th, all in 1860. At this meeting the following votes were passed.


"Voted, That this meeting manifest a sense of esteem and grati- tude to Mr. Sylvester Gildersleeve for his very liberal donation of $600 to pay for the addition of five acres of land to their burying ground and their wishes that he may long live to enjoy the pleasure inseparable from acts of munificence conferring equal benefits on the present and future generations."


And at this meeting it was voted that this land be enclosed with the "present" yard by a stone wall and graded and laid out in sections of four family lots each, the manner of numbering of the sections and lots, the disposal and giving deeds, the prices of lots and single burial places, the settlement of accounts of all persons contributing to the improvement of the grounds, were all discussed and voted upon.


At the annual meeting held on January 5th, 1869, David Corn- wall, Esq., who had been the Association's President since the or- ganization in 1846, tendered his resignation, and Mr. Seth J. Davis was elected President.


At an adjourned meeting held at the Center Church, Monday, January 25th, 1869, a tax of five dollars on each lot was voted, for fencing and improving the grounds.


With the money realized from this tax the stone wall was com- pleted and the grounds very much improved. It was also voted to arrange for lots with members who had contributed labor, to de- posit in Savings Banks the money received from sale of lots, and to restrict interments in the old ground without written consent of one or more of the board of managers.


At a meeting held January 14, 1873, it was voted that the man- agers be instructed to arrange with a collector for the collection of the tax of five dollars on each lot.


26


THE PORTLAND BURYING GROUND ASSOCIATION


At an annual meeting held at the store of S. Gildersleeve & Sons, on Thursday, October 19, A. D. 1893, it was


Voted, That the cemetery be surveyed at as early a day as possible and the sections marked by boundstones.


Voted, That Hobart Davis, Henry Kilby, John Strickland and Joseph C. Gladwin be a committee to procure such survey and boundstones and a plat of the cemetery.


The Secretary and Treasurer was also authorized to procure suitable books for the correct keeping of the records and accounts of the Association. And a committee was appointed on amending the By-laws and Regulations.


At the annual meeting held on Saturday, October 13, 1894, the present amended By-laws and Regulations were adopted and voted to be printed with such other matter as is of interest and worthy of being put in permanent form, the clerk to procure such printing. It was also


Voted, That the clerk procure a seal and that it should contain the words "The Portland Burying Ground Association, Portland, Conn., 1845," and it shall be the corporate seal of the association.


Voted, That the new form of deed of lots as read at this meet- ing be adopted.


Other votes were passed about having printed notices to own- ers of lots to have them put in order, also to furnish all members who desire printed copies of the By-laws and Regulations.


At the meeting held September 14, A. D. 1895, Mr. Joseph C. Gladwin reported that he had completed three maps of the cemetery, one of which is lodged with the President, one with the Secretary and one with the Superintendent.


At the annual meeting held on Saturday, September 12, A. D. 1896, Mr. Henry Kilby, the Superintendent, reported that he had successfully introduced water through pipes from a well on Mr. Alexander Hale's land into a brownstone fountain in the cemetery.


27


AND ITS CEMETERY.


LOT OWNERS ON STRICKLAND PURCHASE.


Names. A Lot No.


Abbey, Elizur, 2


Ames, Charles,


5


Abbey, William W., 7


Abbey, Samuel,


93


Fessenden, Thomas,


100


B


G


Buckingham, Samuel S., 9


Brown, Chester, I5


Bartlett, Joel,


23


Gladwin, Erasmus, 43


Bartlett, William H., 24


Gildersleeve, Oliver, 41


Brown, Elisha


and George M., 36


Buck, Horace B., 37


Button. Jeremiah, 68


Buck, Barnard B., 79


Brainerd, Lucy, 83


Button, Cleveland (part), 84


Button, Egbert O., 85


Bell, George, 92


Brown, Cicero, (part), 102


C


Colton, Elijah, I 2


Cheney Daniel, 22


Concklin, Richard B., 28


Crittenden, Ann E., 56


Caswell, Harlow H.,


87


Concklin, Henry S., 97


Clark, Charles W., I12


Culver, Martin, D


III


1


Dunham, Edwin G., 8


Dixon, William L., 61


Dunham, Daniel E., 95


Names. E


Lot No.


Edwards, Solomon B., IOI


Evans, William H., 118


F


6.


42


Gilbert, Dr. G. C. H.,


(part), 49


Gildersleeve, Philip, 54


Gildersleeve, Sylvester, 59


60


Gildersleeve, Henry, 70


Gildersleeve, Jeremiah, (part), 80


Goodrich, William, (part), 80 Goffe, Norman, II4


H


Hubbard, Thomas J., 29


Hurlburt, Chester S., 31


Hall, Abner, 38


Hale, Alexander, ot


Hurlburt, Samuel F., 45


Hall, Ebenezer, 99


J


K


Goodrich, Joseph, 4


Goodrich, Joseph E., 32


28


THE PORTLAND BURYING GROUND ASSOCIATION


Names.


Lot No.


L


Lewis, William C., 33


Lewis, Edward, 53


Lewis, William,


58


M


Miller, Frederick L., N


44


Norcott, Richard P., 19


Norcott, William,


30


Norcott, Elijah, (part), 35


Neff, Aaron H., (part), 62


0


Overton, Augustin, P


2I


Penfield, Russell, 57


Penfield, Edward A., 7 1


Penfield, Daniel,


72


Penfield, Alfred C.,


73


Penfield, Horace,


88


Penfield, Austin,


96


Stevens, Norman B., 74


Pelton, Ralph,


103


Shepard, David, 75


Shepard, Jonathan, 76


Shepard, John, (part), 84


Shepard, Chauncey, 86


Stocking, John, 90


Simpson, William N., 94


Stewart, Hector, 98


Strickland, Asa, and Cicero


Brown, 102


Strickland, Noah and


Daniel, 104


Strickland, Joel, 105


Strickland, William S., 106


T


Reeve, Samuel B., 82


Rand, William, 117


Names. S


Lot No.


Smith, Henry R., I


Simpson, Ruth, II


Strickland, Ammial, 14


Shepard, Nelson, 1 7


Shepard, Edward, 18


Strong, Kellogg, 20


Stewart, Sanford, 25


Stewart, John, 26


Strickland, George Elihu, (part), 31


Strickland, George, 34


Strong, Asaph, (part), 35


Sellew, Philip H., 47


Sage, Henry E., 48


Strickland, Ann, 55


Strong, Erastus, 63


Sage, Philip and Enoch, 65


Sage, Charles L., 66


Stocking, Sylvester, 67


Payne, Franklin, 107


Payne, Lyman, 108


Payne, Alfred, 109


Pelton, Lewis, IIO


Patten, Nelson, 113


Payne, Reuben, 115


Payne, Job H. and Silas, II6


R


Russell, John C., 3


Ranney, William C., IO


Rowley, Asher N., 13


Reeve, John, 39


Rathbone, Rensellaer,


78


Talcott, Rev.


Hervey,


(part),


49


29


AND ITS CEMETERY


Names.


Lot No.


Names. Lot No.


Taylor, Chauncey,


8I


Taylor, David,


122


V


Valentine, Chauncey, 89


W


Wheeler, Charles and


William,


6


16


Ward, William and Salley, 27


77


White, James W.,


46


119


White, Evelyn,


50


120


White, Stephen H.,


5I


White, George J., 52


Warner, Orren, Jr., (part), 62


White, Ebenezer B., 64


Williams, David, 69


Wetherell, Jonathan, 91


Vacant in June, 1897:


I2I


30


THE PORTLAND BURYING GROUND ASSOCIATION


LOT OWNERS ON GILDERSLEEVE GIFT.


Names.


Sec. Lot


Names. Sec. Lot


D


Alexander, Lucy,


12-4


Ackley, Elijah,


15-3


Ames, Mrs. Elizabeth, 66 66


40-3


40-4


Ackley, J. Franklin, B


52-2


Davis, Hobart,


22-4


E


Bell, Eros 2-3


Brooks, David W. (s. part) II-I


Brown, Earl, (part),


15-2


Buck, James F., 16-3


Buck, Elizabeth,


16-4


Button, Daniel, 17-I


Brainerd, Olin N. 1


20-3


Frederick W., 18-2


Buck, Henrietta L.


32-4


.. John Q.,


23-4


c


Gildersleeve, Henry Jr.,


32-1


Crittenden, Daniel, 1-2


Cornwall, David,


4-1


..


. .


2


. .


4-2


4-3


William,


4-4


Clark, John H.,


6-4


H


Hale, Oliver M., 6-1


Hale, James A.,


7-1


Cornwall, A. Nelson,


21-1


Cornwall, Andrew,


21-2


Hale, Francis,


5-3


Cornwall, Charles F.,


21-3


Hale, David,


7-4


Cornwall, Harvey B.,


21-4


Hale, Fred'k A., A-2


Case, Monroe H.,


31-I


Hurlburt, Simeon P., II-4


Cox, George and Isaac,


31-3


Hopkins, Russell (part),


12 -- 2


66 ..


31-4 Hurlburt, Alanson, 13-1


Concklin, George W., 50-I


Hurlburt, David, 13-3


Dickinson, Ira, 3-3


Day, Isaac H., 18 -- 4


Davis, Hobart and Sarah M.,


22-3


Edwards, Watson, 59-4


F


Fountain for water,


14-3


G Gleason, William H., 1-3


Goodrich, Chester, 3-4


Charles C., 18-I


Bolton, George W. i


3


Crittenden. Charles G.


(w. part),


2C-I


Ferdinand, 58-1


4


Hale, David, 7-2


- 1


A


31


AND ITS CEMETERY.


Names.


Sec. Lot


Names. Sec. Lot


Hurlburt, Henry M.,


13-4


Hubbard, Edmund,


14-4


Hale, Alexander,


16-2


Hopkins, Sally B.,


23-1


Penfield, John M., 6-3


Hall, Nelson, 23-2


Hopkins, Daniel F., 23-3


Harvey, Rev. W. Nye,


32-2


Hale, Harry T.,


49-1


Hale, Asaph H ..


49-2


Hale, A. H., E. S. & H. T.,


49-3


Hale, Edward S ..


49-4


1


Ilsley, John A., 1-I


J


K


Kilby, Henry (part),


48-3


L


Lawson, John (n. part), 8-3


Lawrence, Isabella (part), 33-1 M


Miller, Frederick L., 1-4


Moulton, Turner, 2-4


Morgan, Charles W., 24-4


Mosher, Lewis W. & W. L.,


35-4


Mckay, Mrs. John (part), 33-1 N


Nicholson, L. M., 8-4


Neilson. Neils (n. part), 10-4


Northam, Ralph, r4-1


0


T


Overton, Levantia,


15-1


Tilden, J. Andrew,


18-3


P


U


Penfield, Hiram A.,


5-1


V


17-2


Pitkin, Thomas B. (e. part),


20-I


Pitkin, Eliza A., 20-2


Pelton, Hezekiah G., 22-2


Pellett, Mrs. Eliza D., 48-4


R


Randall, Mary (s. part),


8-3


Rathbone, Charles O.,


20-4


S Stewart, Lucius P .. 2-1


Stewart, Thomas,


2-2


Stocking, Charles H., 6-2


Sage, B. Frank,


A-I


Stevens, Sarah, 12-1


Strickland, Noah (part), 15-2 Sellew, Philip H., 15-4


Stewart, Ralph S., 16-1 Shepard, Noah, 22-1 Strickland, N. N., 24-3


Strickland, Alanson (part),


48-3


Penfield, George H., 5-2


Pelton, Nelson, 5-3


Pelton, Francis A., 5-4


Pelton, Sanford & Hosmer 11-3


Pratt, Frank (part), 12-2


Palmer, Elliot, Rev., 12-3


Pellett, Nelson B., 14-2


Post, Alfred E. & F. Newton,


32


THE PORTLAND BURYING GROUND ASSOCIATION.


Names.


Sec. Lot.


Names.


Sec. Lot.


W


Wells, George W.,


19-4


Wilcox, Horace B.,


3-1


3-2


White, Charles H.,


39-I


Wilson, William,


13-2


39-2


White, Edward E.,


19 -- I


X


Wells, Roswell,


19-2


Y


Wells, Henry H.,


19-3


Z


NUMBER OF BURIALS FROM 1869 TO SEPT. 1, 1897 INCLUSIVE.


Number of Burials by John Strickland, Sexton, in the Cemetery of The Portland Burying Ground Association.


Year.


Date of first Burial.


No.


Year.


Date of first Burial.


No.


1869,


Feb. 3d,


I7


1884,


Jan 12th,


17


1870,


Jan. 5th,


27


1885,


Jan. 14th,


20


1871,


Jan. 10th,


22


1886,


Jan. 14th,


19


1872,


Jan. 11th,


14


1887,


Jan. 6th,


I7


1873,


Jan. 22d,


15


1888,


Jan. 22d,


18


1874,


Mar. 15th,


23


1889,


Jan. Ist,


18


1875,


Jan. 17th,


18


1890,


Feb. 24th,


14


1876,


Jan. 26th,


14


1891,


Feb.


I 5


1877,


Jan. 5th,


22


1892,


Jan. 9th,


18


1878,


Jan. 11th,


15


1893,


Mar. 20th, Jan. 10th,


19


1880,


Jan. 7th,


20


1895,


Jan. 2d,


19


1881,


Feb. Ist,


*28


1896,


Jan. 2d,


19


1882,


Mar. 3d,


16


1897,


Feb. 2d,


II


1883,


Jan. 6th,


19


Total, 525.


"Largest No.


+Smallest No.


Oct. 28th, IS71. "Believed to be the last time the old Hearse was used."


+12


1879,


Jan. 24th,


19


1894,


White, Wm. Starr, 31-2


33


AND ITS CEMETERY.


LIST OF OFFICERS, PAST AND PRESENT.


PRESIDENTS.


I. David Cornwall, Died May 3, 1874.


1845-1868


2. Seth J. Davis, 1869-1877


Died August 11, 1877.


3. Evelyn White, 1878-1886


Died October 16, 1886.


4. Henry Gildersleeve, - 1893-1894


Died April 9, 1894.


5.


Hobart Davis,


1894


DIRECTORS.


William H. Bartlett, - 1845-1859


Died August 8, 1894.


Enoch Sage, - 1845-1848


Asher N. Rowley,


Died Dec. 29, 1868. - 1849-1859


Seth J. Davis, -


Elected President Jan. 5. 1869.


1860-1868


Philip H. Sellew,


Died Jan. 18, 1873.


1869-1878


Henry Gildersleeve, - Elected President October 19, 1893.


1869-1893


Hobart Davis, -


Elected President October 13. 1894.


1878-1894


Henry Kilby,


1893


Joseph C. Gladwin


1894-1896


Died September 1, 1896.


Edward S. Hale,


1896


1860-1868


Evelyn White, - President in 1878.


34


THE PORTLAND BURYING GROUND ASSOCIATION


TREASURERS.


David Williams, 1845-1860


Died August 12, 1863.


Ferdinand Gildersleeve, -


1860


CLERK OR SECRETARY.


Charles L. Sage,


1845-1848 Died August 9. 1864.


Enoch Sage, - - 1849-1893


Resigned on account of failing eyesight.


Ferdinand Gildersleeve, - 1893


SUPERINTENDENT.


Henry Kilby, 1894


SEXTONS.


1. Seth Strickland.


2. Ammial Strickland. Began July 19, 1828. Finished March 27, 1837 ; these dates given by his son, John, the present Sexton.


3. John Shepard.


4. George Strickland. With the exception of Ammial Strickland no dates could be obtained, and this record was given from memory by old residents.


5 John Strickland, the present Sexton, was appointed January 25, 1869, and has held the office continuously since.


35


AND ITS CEMETERY.


LIST OF NAMES OF PERSONS BURIED IN THE CEME- TERY (KNOWN AS THE CENTER CEMETERY) OF THE PORTLAND BURYING GROUND ASSO- CIATION, OF PORTLAND, CONNECTI- CUT, ENDING WITH DECEM- BER 31, A. D., 1897.


This list was obtained from inscriptions on monuments and gravestones, from records of the sextons, Seth Strickland and John Strickland,* and from information received from individuals and other available sources. Every effort has been made to have it correct and complete.


The managers had the following notice advertised for six days in the Tribune and the Penny Press, daily newspapers published in Middletown, that all might have opportunity to give information and to correct errors :-


SPECIAL NOTICE.


The Portland Burying Ground Association are about to publish in a book, a list of the dead lying in the Center Cemetery, Portland. To make the list as complete as possible, all persons are requested to give the names of deceased friends and others, with date of, and age at death, whose graves in this cemetery are not marked by headstones or monuments, with inscriptions, the names to be forwarded at once to Henry Kilby, Superintendent, Gildersleeve, Ct.


Gildersleeve. ('t., Sept. 2, 1897.


F. GILDERSLEEVE, Clerk.


After thelist had been prepared and in manuscript the follow- ing notice was also published in the Middletown Tribune, and sub- stantially the same in the Penny Press :-


CENTER CEMETERY.


A LIST OF DEAD ARRANGED) TO BE PRINTED.


The managers of the Portland Burying Ground Association have had prepared a list of the names of the dead lying in the cemetery in Portland known as the Center Cemetery. This list is now at the Middlesex County Printery, about to be set in


* If the other sextons kept records they could not be found.


36


THE PORTLAND BURYING GROUND ASSOCIATION


type and printed, and all persons are invited to call there and examine it for the pur- pose of giving additional information and correcting any errors. This list is to be published in the Cemetery Book and as it will be of interest to the public it is very desirable that the list be complete and correct before it is put into permanent printed form.


While no pains have been spared to have this list correct and complete, there are, undoubtedly, remains of persons buried in this cemetery without grave marks or records of any kind.


As the records of burials have been imperfectly kept, if kept at all, the managers have been unable to ascertain the names of such persons.


37


AND ITS CEMETERY.


LIST OF THOSE BURIED IN THIS CEMETERY.


A


Name of Deceased.


Vears.


Age at Death. Months.


Days.


Abbey, Sophronia,


21


July 10, 1837


Emily,


31


Oct. 13, 1848


Frank R.,


2


Sept. 2, 1854


Elizur,


Jan. 9, 1892


Ambrose,


Feb.


14, 1881


Harmony,


45


Oct.


18, 1833


Thomas,


72


Mch.


24, 1824


Samuel,


So


Aug.


10, 1806


Henry A.,


4


16


Nov. 25, 1820


Asaph,


55


Dec. 17, 1831


Benjamin,


July


31, 1792


Lois,


64


Sept. 29, 1825


Elizur,


3


6


June


29, 1856


Betsey,


So


24


Oct.


17. 1863


Benjamin,


55


Apr.


11, 1865


Henry E.,


13


Feb.


13, 1861


Mary G.,


13


Sept.


7, 1855


Mary E.,


32


July


26, 1854


Emily,


3


Nov.


17, 1851


William,


July


3, 1858


Sarah,


Mch. 21, 1812


Gerard,


May


18, 1825


Alice E.,


6


14


April 11, 1858 Oct.


Akins, Samuel,


71


June


25, 1809


Sarah,


Jan. 16, 1808


Roard,


Oct.


27, 1795


Robert,


Oct.


27, 1795


Alexander, Moses F.,


52


June


1, 1870


Gurney H.,


Jan.


28, 1892


Harry P.,


Jan.


15, 1892


Daniel S.,


Sept. 11, 1844


Alden, Harry P.,


Dec.


22, 1891


Charlotte A. W.,


34


4


7


Oct.


19, 1885


Harry Percival,


19


2


20


Dec.


22, 1891


Alin, David,


Nov. 18, 1799


Ames, Abigail,


6


Feb.


8, 1777


Theodosia,


63


Nov. 21. 1807


-


2, 1870


Henrietta,


Feb.


5, 1875


Mary,


26


Mch.


31, 1766


Ackley, H. Ruth,


So


Jan.


11, 1885


William F.,


1


15


May 3, 1838


Elizur,


76


5


IO


1 1


19


-


Date of Death.


38


THE PORTLAND BURYING GROUND ASSOCIATION


Name of Deceased.


Years.


Age at Death. Months. Days.


Date of Death.


Ames, John R., 76


June 10, 1872


Vienna,


30


Jan. 23, 1799


John,


Jan.


10, 1799


Charles,


76


Aug. 26, 1881


Catherine C. L., 84 John,


56


Oct. 29, 1824


Vienna P.,


30


Jan.


28, 1799


Henry,


44


Oct. 10, 1847


Nicholas,


72


Dec.


3, 1817


Frederick L.,


42


Oct.


17, 1876


C. Walter,


21


June


19, 1886


Abigail R.,


19


June 18, 1769


Abigail,


19


June


18, 1769


Whole No. A's, 55.


B


Bates, Samuel,


4


Feb.


8, 1781


Job,


74


Aug.


15, 1795


Samuel,


2I


Jan.


30, 1777


Sarah,


83


Jan.


16, 1784


Alsey,


S


Feb.


9, 1787


Babbitt, Elijah,


13


Nov.


28, 1790


Baker, Vienna A.,


26


Jan.


26, 1852


Bakster, Rebecca,


Jan.


30, 1812


Betcy,


3


Jan.


27, 1799


Phinehas,


7


Aug.


9, 1776


Bailey, Sophia,


64


Dec.


20, 1879


Mary,


60


Nov.


2, ISOI


Abraham,


59


Apr.


23, 1810


Barbit, John,


Aug.


1799


Bartlett, Mrs. Dr., John,


Aug.


29, 1800


Thomas,


Feb. May


11, 1774


Moses, (Dr.). 7 I


Mch.


3, 1810


Margery, 33


Apr.


24, 1775


Bartlett, Wm. H.,


79


Aug.


8, 1894


Mary E.,


Apr.


28, 1880


Julia,


77


Nov. 8, 1846


Joel,


58


Apr.


3, 1822


Samuel,


53


Mch.


5, 1834


Dency,


64


Feb.


10, 1845


Eunice W.,


47


Aug.


24. 1867


Vienna,


1 1


Baley, Viney,


I7


Oct.


13, 1776


Oct.


23, 1826


Bartlitt, Elihu,




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.