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.