Gravestone inscriptions and records of tomb burials in the Central burying ground, Boston Common, and inscriptions in the South burying ground. Boston, Part 1

Author: Codman, Ogden, comp. cn
Publication date: 1917
Publisher: Salem, Mass., The Essex institute
Number of Pages: 178


USA > Massachusetts > Suffolk County > Boston > Gravestone inscriptions and records of tomb burials in the Central burying ground, Boston Common, and inscriptions in the South burying ground. Boston > Part 1


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.


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10



Gc 974.402 B65co 1247291


yt 450


M. L:


GENEALOGY COLLECTION


" For the joy of the working


THE TRADITION of THE OLD WEAVER'S CLOCK


A Blight~ Pon Boston


1699


300000x10


WHITTIER CORRESPONDENCE


CHARLES BROOKS md be WORK for NORMAL SCHOOLS


AN.OLD DIARY OF A YOUNG . MAN


EX . LIBRIS JOHN . ALBREE


A WOMAN WHO WOULD NOT TELL


ALLEN COUNTY PUBLIC LIBRARY 3 1833 01105 8887


GRAVESTONE INSCRIPTIONS


AND


RECORDS OF TOMB BURIALS


IN THE


CENTRAL BURYING GROUND


BOSTON COMMON


AND


INSCRIPTIONS IN THE


SOUTH BURYING GROUND


BOSTON


Ogten Codman, Comp.


SALEM, MASS. THE ESSEX INSTITUTE


1917


TWO HUNDRED COPIES PRINTED FOR OGDEN CODMAN


Newcomb & Gauss, Printers Salem, Mass.


0


20C


1247291


INTRODUCTION


In 1851, Thomas Bridgman published the "Epitaphs from Copp's Hill Burial Ground" which with many additions were again printed in 1878 for William H. Whitmore. The in- scriptions in the King's Chapel Burying Ground, copied by Thomas Bridgman were published in 1853 and part of those in the Granary Burying Ground, also copied by him, were pub- lished three years later. When Mr. Whitmore printed his volume of Copp's Hill epitaphs, he stated in the preface that "faithful copies of the inscriptions in the other grave-yards in old Boston" had been made for him by Thomas B. Wyman, jr., and it was hoped that these also might shortly be printed. Joel Munsell of Albany was his printer and several years later Mr. Munsell began to print the inscriptions in the Granary and Central Burying Grounds. When the volume was nearly completed, a fire destroyed the entire edition. A single set of the printed sheets, pages 1-128, was in the possession of Mr. Whitmore and after his death this unique copy was sold at the auction of his library and purchased by the late Frederick L. Gay of Brookline. It is now in the possession of his brother Ernest L. Gay who has most courteously placed it at our disposal in the compilation of the present volume. No further effort was made by Mr. Whitmore to print the inscrip- tions in the Granary and Central Burying Grounds.


Not long before 1910 the late Henry A. May was employed by the Boston Cemetery Department to copy the inscriptions in the Central Burying Ground and his copy, through the courtesy of John F. Keating, the Secretary of the Department, has been used as the basis for the present compilation. This copy has been carefully compared with the gravestones now standing and also with the Whitmore volume, the copy for which was made by T. B. Wyman, jr. about 1865. Variations and inscriptions on stones formerly standing but which have now disappeared are here included, the source being indicated in each instance. (See Tables of Abbreviations).


In addition to the inscriptions on gravestones and tombs the following pages also include records of deaths from tomb


(3)


4


INTRODUCTION


burials between 1810 and 1849 taken from the record of Bos- ton deaths in the custody of the city registrar. This record was compiled by W. H. Whitmore from various sources and includes burial permits issued between 1810 and 1849 which, during that period indicated not only the burial ground but the numbered tomb in which the interment was made.


An effort also has been made to compile a list of the vari- ous owners of the tombs but the records of permits to build, and of transfers of title were found to be very incomplete and only a partial list is here printed together with the inscrip- tions on the tombs indicating ownership.


OGDEN CODMAN.


Ipswich, Massachusetts, October 28, 1916.


HISTORICAL, ACCOUNT OF THE CENTRAL BURYING GROUND


As a result of a general complaint by the citizens and undertakers of Boston that no more space was available either in the King's Chapel or Granary burying grounds, in 1740, John Chambers, with other undertakers and grave diggers, petitioned the selectmen to purchase a new cemetery in the south end of the town. Eight years later, a committee was appointed to consider the matter and a plan was submitted at a town meeting held May 9, 1748, which provided for the laying out of about an acre and one-half near the southeast corner of the Common, bounded by the Tremont street Mall, and Frog Lane, the present Boyl- ston street. It appeared, however, that the proposed lot would in part extend into the Common and opposition developed and the discussion continued for another eight years.


A second petition for the purchase of a burying ground in the South End was presented at a town meeting held May 15, 1754, which was referred to a committee composed in influ- ential citizens who reported the 17th of September following a recommendation that the town purchase Col. Thomas Fitch's pasture at the foot of the Common, then the property of Andrew Oliver, jr. This report was accepted but no further action was taken until Oct. 11, 1754, when the citizens voted to purchase the property. The lot covered about two acres, and was bounded on the east by the land of Mrs. Martha Allen, on the south by Frog Lane, on the west by the Common or training field, and on the north by the Common.


Until 1810 this burying ground was called the "South Bury- ing Ground" but in its early history was usually spoken of as the "Common Burying Ground" or the "Burying Ground at the foot of the Common." During 1810, a new burying ground was established on the Neck, on Washington street, which took the name of the "South", and the original "South" then became the "Central".


On the 24th of November, 1756, the selectmen decided that the "Burying Place at the foot of the Common . . . was fit to bury the dead in" and appointed John Hamstead, caretaker. It was the fourth town burial place.


(5)


6


HISTORICAL ACCOUNT OF THE


The first tomb was built by Benjamin Bass in August, 1771 and from that time frequent grants to build were made to the townspeople, so that by 1803 a large number of tombs had been erected, many of them constructed by John and Nicholas Pierce, jr., masons. A ten foot brick wall along Boylston street was completed in 1803 upon which slate tablets were inserted, bearing the number and name of the owner of each tomb.


In 1836-7, sixty-nine tombs located where the Boylston street Mall was laid out were discontinued. These were in two rows parallel with the street and separated by a passageway for carriages. The tombs on the outside or boundary row were numbered 1-34 inclusive, and were back to the street and faced the burying ground. The twenty-four tombs in the second row were numbered from 126-149 while tombs 122-125 were located at the southern end of the eastern row and also were discontinued as they formed the width of the Mall as it afterwards was constructed. Seven tombs on the southern end of the western border extending diagonally to the south- west and numbered 35-41, also were discontinued and were covered by the Boylston street Mall. Leading through the wall from Boylston street were two gateways. In 1830 trees were purchased for the grounds by tomb owners, who also contributed more liberally in 1840 for the same purpose.


Although there are no records of interments before 1756, gravestones bearing earlier dates have been dug up. In all probability, these stones were removed to the new graveyard from one of the earlier burial places. A stone was found many years ago, bearing the following inscription :


SON TO CAPT. WILLIAM AND MARY | HIS WIFE DIED | AUG. 24, 1794 | AGED 14 DAYS


The upper part is missing, but the lower part of the stone is still on the ground. Another slate gravestone was dug up in July, 1906, which bore the following inscription :


THOMAS SON | *


3 MONTHS * PATIENCE * EIGHLEY * GED


X- AUGst. Ye | * * 1729


In 1835 there were two wooden fences, one on the outer, the other on the inner side of the Malls. There was no fence on Charles street.


In 1836, under Mayor Armstrong's administration, a sub- stantial iron fence was built about the Common which neces- sitated the removal of the brick wall south of the burying ground. The tombs in that section were covered over, the


7


CENTRAL BURYING GROUND


city at the same time building two rows of granite tombs in the "Dell" which were offered to the owners at cost. Some availed themselves of the offer, others removed their dead to Mt. Auburn and elsewhere, and the remaining tombs were covered by the Mall.


Human remains and memorials have been dug up, on sev- eral occasions in that part of Boylston street, along a line of twenty feet from the iron fence bounding the Common. In November, 1894, while digging a trench for electric wires, a number of human remains were disclosed, and at the side of one was found a copper spear or standard head, probably a relic of some military funeral. At the same time, a slate head stone was found bearing the inscription :


MRS. ANN BLAKE WIFE OF INCREASE BLAKE | AGED 28 YEARS DIED MARCH 21, 1762


These discoveries prove that previous to the building of the first tomb in 1771, and the brick wall erected later, the burying ground extended to the middle of Boylston street, then known as Frog Lane and before the erection of the south line of tombs, later covered by the iron fence and sidewalk, there were many graves along what is now Boylston street, adjacent and parallel to the Mall. Many officers and soldiers of the Revolution were buried in the tombs and graves of this ground.


Originally, around the four sides of the ground there were 149 tombs. Of these 69 were covered when the Boylston street Mall was built, and at that time 60 new tombs were built in the "Dell", making a total of 140 tombs now in the Cen- tral Burying Ground. Of the 362 gravestones standing in 1907, 323 were slate, 34 white marble and 5 of sandstone.


On March 28, 1895, the contractors, Jones and Meeham, began excavations for the subway in the Public Garden be- side Boylston street. As the work progressed along the Boyl- ston street Mall, human remains were found eventually repre- senting in all probability the bodies of 1100 adults. It was estimated that about two thousand human remains were dis- turbed before the subway was completed. All the boxes un- covered during the work were buried April 1, 1895, in one large excavation in the northwest corner of the ground. This mammoth grave is marked by a large slate slab inscribed as follows :


HERE WERE RE-INTERRED THE REMAINS OF PERSONS FOUND UNDER THE BOYLSTON STREET MALL DURING THE DIGGING OF THE SUBWAY 1895.


ABBREVIATIONS


ae .- age.


c. P .- coffin plate found in 1895 when many bodies were dis- interred during the construction of the subway.


ch .- child.


d .- daughter ; day ; died.


fam .- family of.


h .-- hours.


M. c .- May copy. Copy of inscriptions made by Henry A. May before 1910 and onw in the possession of the Boston Cemetery Department.


m .- month ; married.


No .- number.


o. c .- Ogden Codman. Information supplied by him.


unm .- unmarried.


w. c .- Wyman copy. Copy of inscriptions made by T. B. Wyman, jr. about 1865; from the unique proof sheets now in possession of Ernest L. Gay of Boston.


w .- wife. wid .- widow.


y .-- year.


TOMBS IN THE CENTRAL BURYING GROUND WITH THE INSCRIPTIONS ON THEM AND A PARTIAL LIST OF OWNERS.


No. 1 (old No. 34). Inscription: HON. THOMAS DAVIS, etc. [coat of arms ]


No. 2 (old No. 35). Joseph Burge, Hawkes Lincoln, Lot Wheelwright, Thomas Martin and Martin Smith, owners.


No. 3 (old No. 33). Marshall Whitney, owner.


No. 4 (old No. 20). Jeffrey Richardson, owner. Inscrip- tion : JEFFREY RICHARDSON.


No. 5 (old No. 14). Inscription : SAMUEL SPRAGUE, Born Dec. 22, 1753 ; Died June 20, 1844. SPRAGUE.


No. 6 (old No. 25). Jonathan Harris, owner. Inscription : No. 6 HARRIS.


No. 7 (old No. 29). Dr. Jarvis, J. Franklin Smith, Nathan Prince and Francis W. Ryder, owners.


No. 8 (old No. 31). Inscription : No. 8 BATES.


No. 9 (old No. 32). Charles Torrey and Caleb I Pratt, owners. Assigned to Charles Torrey by the city, in place of Tomb 32 which he surrendered to city. Inscription : PRATT 9.


No. 10 (old No. 27). Thomas Otis and Edmund Mun- roe, owners.


No. 11 (old No. 26). Andrew Cunningham, owner. In- scription : CUNNINGHAM 11.


No. 12 (old No. 3). George Trott, owner.


No. 13 (old No. 128). Stephen Higginson, owner.


No. 14 (old No. 22). Bayley and - Fox, owners.


No. 15 (old No. 138). Inscription : No. 15 FRENCH.


No. 16 (old No. 4). Elizabeth Mills, Ephraim Potter and James Barry, owners. Inscription : DEWERSON.


No. 17 (old No. 24). Samuel Abbott and heirs of Jona- than Fowle, owners. See also No. 60.


No. 18 (old No. 123). Deacon Caleb Davis, owner. In- scription : No. 123 CALEB DAVIS TOMB. No. 18 CALEB DAVIS TO GEO. C. SHATTUCK.


No. 19 (old No. 136). James H. Foster, owner.


(9)


10


TOMBS IN THE


No. 20 (old No. 10). Edward Blake, owner. Inscrip- tion : No. 20 BLAKE.


No. 21 (old No. 11). Frederick William Geyer, owner. In- scription : THE TOMB OF FREDERICK WM. GEYER, A. D. 1796. No. 21 GEYER TUCKER.


No. 22 (old No. 125). Samuel F. Lancey, Hiram Davis and Ephraim Whitney, owners. Inscription : No. 125 GEYER'S, STEVENS AND SCHOLTZ'S FAMILY TOMB. ANNI DOMINI, 1793. LEMUEL A. COOL- EDGE No. 22.


No. 23 (old No. 125). Hendley and others, owners.


No. 24 (old No. 21). John Codman, owner.


No. 25 (old No. 139). John Amory, owner. No. 26 (old No. 41). Thomas Amory, Lewis Jones and Benjamin T. Gould, owners. Inscription : BENJ. T. GOULD 26.


No. 27 (old No. 12). R. G. Amory, owner. No. 28 (old No. 15). W. and J. Brown, owners.


No. 29 (old No. 5). Inscription : GORE 29.


No. 30 (old No. 9). Inscription : No. 30 THE TOMB OF RICHARD FAXON, JOSHUA WITHERLE.


No. 3012. "Infants' tomb." Appears in Whitmore's Bos- ton Death Records.


No. 31 (old No. 147). Martin, Franklin and Benjamin Smith, owners.


No. 32 (old No. 148). Thomas Holland, owner. Inscrip- tion : No. 32 THOMAS HOLLAND'S TOMB, SEPTEM- BER 25, 1837.


No. 33 (old No. 132). Benjamin Marston Watson, owner. Inscription : No. 33 WATSON.


No. 34 (old No. 137). William and James Spear, Winsor and John Fay, Dorcas Fay and Lemuel Capen, owners. In- scription : No. 34 W. FAY & W. & J. SPEAR.


No. 35 (old No. 126). Thomas Lamb, Martin Smith and Franklin Smith, owners.


No. 36 (old No. 38). Inscription: 36 FURNESS & HALL.


No. 37 (old No. 140). - Spear, - Howell, - Patterson, and - - French, owners.


No. 38 (old No. 129). - Shed and - Wheeler, owners.


No. 39 (old No. 17). -Boson and - Mayo, owners. No. 40 (old No. 141). Inscription : J. ETHERIDGE T. POPKIN P. A. VON HAGEN.


11


CENTRAL BURYING GROUND


No. 41 (old No. 1). Micajah Clark, Samuel Blake, Nicho- las Peirce, John F. Priest, George Howe, John Peirce, Catha- rine Skidmore, William D. Irish, and James Hobbs, owners.


No. 42. Thomas, Samuel, James and William Barry, and William Mills, owners.


No. 43. Inscription : No. 43 ELISHA TICKNOR TOMB, 1801.


No. 44. Inscription : No. 44 ANDREW & JAMES DUN- LAP'S TOMB, 1801.


No. 45. Ebenezer Lewis, Elijah Williams, John and Wil- liam Loring, William Rhodes, Thomas G. and Charles Ed- mund Knight, owners.


No. 46. Benjamin Dearborn, owner.


No. 47. Abijah Cheever, owner. Inscription : No. 47 ABIJAH CHEEVER'S TOMB, 1801.


No. 48. Inscription : No. 48 JOHN KENNEDY'S TOMB 1801.


No. 49. James Magee, owner.


No. 50. Inscription : No. 50 JAMES CASSELL & JOHN LOW'S TOMB, 1802.


No. 51. Inscription : No. 51 JOSEPH RIPLEY'S TOMB. 1801.


No. 52. Inscription : No. 52 THOS. WILLIAMS TOMB, 1801.


No. 53. Inscription : N. DOGGETT No. 53, DOGGETT TOMB 53.


No. 54. Timothy Tileston and - Gridley, owners.


No. 55. Inscription : No. 55 NATHANIEL WALES TOMB, 1801.


No. 56. Inscription : No. 56 JOHN & JOSEPH STE -. VENS & ISAAC CUSHING'S FAMILY TOMB, 1801.


No. 57. Inscription : No. 57 NATHANIEL & OBADIAH THAYER'S TOMB, 1801.


No. 58. Delia Cushing, Willard W. Codman and Franklin Smith, owners. Inscription: No. 58 W. W. CODMAN & JONATHAN LORING'S TOMB, 1801.


No. 59. Inscription : No. 59. THOMAS APPLETON, CHARLES PORTER.


No. 60. Henry May in his copy assigns both of the fol- lowing inscriptions to this new number, viz. No. 24 GEORGE MAKEPEACE & EBENEZER LARKIN'S TOMB, 1798. No. 60 BENJAMIN WELD & EBENR. T. ANDREWS, 1801.


12


TOMBS IN THE


No. 61. Lemuel Clark, Abijah French and Benjamin and George Howland, owners. Inscription : ABIJAH FRENCH, BENJ. HOWLAND.


No. 62. Stephen Rawson, Samuel Daniels Davenport, Dan- iel Peters Davenport, Oliver Wyman and Jonathan Jewett, owners. Inscription : No. 62 BARNABAS BAYLEY, JONA- THAN JEWETT'S TOMB.


No. 63. Inscription : No. 63. RICHARD CHAMBER- IAIN, THOMAS CHASE'S TOMB, 1801.


No. 64. Inscription : 64 NATHL. CALL, 1801.


No. 65. Thomas Baxter, Henry & Samuel Blake and Lewis Lerow, owners. Inscription : 65 LEROW [CH]ARS L. BL[AKE].


No. 66. Inscription : No. 66 ADAM RUPP & NATHL WRIGHT TOMB, 1801.


No. 67. Inscription : J. HOLLAND. No. 67 JOHN HOLLARD TOMB, 1801.


No. 68. Dr. Joseph Whipple, Ann Bent, Mark Pickard and. Charles Barnard, owners. Inscription : WHIPPLE 68. No. 68 JOSEPH WHIPPLE'S TOMB, 1801.


No. 69. Inscription : H. PURKITT, 69. No. 69 HEN- RY PURKITT'S TOMB, 1801.


No. 70. Inscription : No. 70 JOHN WARD TOMB, 1801. No. 71. George Pillsbury, Thomas Lord and Alfred Dutch, owners. Inscription: No. 71 GEORGE PILLSBURY, THOMAS LORD & ALFRED DUTCH'S TOMB, 1829.


No. 72. Gorham Parsons, owner. Inscription : G. PAR- SONS No. 72.


No. 73. Inscription : No. 73 DAVID & JOSEPH JONES TOMB, 1801.


No. 74. Inscription : No. 74 WM. P. MATCHETT & JONATHAN WHITNEY'S TOMB.


No. 75. William White, William Clouston, William Sweet- ser and Samuel Abbott, owners. Inscription: WILLIAM WHITE & WILLIAM CLOUSTON'S TOMB, WILLIAM & SAMUEL ABBOTT.


No. 76. Inscription: No. 76 JOHN SWEETSER'S TOMB.


No. 77. Inscription : LEMUEL HAYWARD, No. 77.


No. 78. Benjamin and Nathaniel Goddard and Mrs. Mary Frost, owners. Inscription : 78 FROST.


No. 79. Inscription : J. SHEPHERD, B. WHEELER & A. WINSHIP, No. 79. A. D., 1800.


No. 80. Ephraim Marsh and Dirastus Clapp, owners. In- scription : E. MARSH CLAP.


13


CENTRAL BURYING GROUND


No. 81. Inscription : W. MACKAY No. 81. No. 81 WIL- LIAM MACKAY, JUNR., 1800.


No. 82. Inscription : THE PROPERTY OF NATHAN- IEL JOHNSTON & ROBERT NEW, 1806.


No. 83. Humphrey Clark, Nathaniel G. Snelling, Elijah P. Clark and James Barker, owners.


No. 84. Philip Wentworth and Simeon Mason, owners. Inscription : No. 84 The Tomb of PHILIP WENTWORTH 1800 & SAML. ANDREWS.


No. 85. Inscription : J. D. & N. BRADLEE.


No. 86. William Peter Smith, his daughter Elizabeth, wife of Samuel Jewett, Samuel J. H. and Charles Smith and the heirs of Lemuel Ludden, owners. Inscription : No. 86 CHRIS- TOPHER SMITH'S HEIRS.


No. 87. Inscription: No. 87. THE FAMILY TOMB OF EDWARD & JOSEPH HOWE.


No. 88. Inscription : No. 88 JOSEPH WILLCUTT, JR., 1839. NATHANIEL MERRIAM, 1800.


No. 89. Inscription: No. 89. ABRAHAM & JOHN GIBSON'S TOMB, 1800.


No. 90. Inscription: J. FRANK, No. 90. No. 90 GEORGE BATTERMAN and JOHN FRANKS TOMB, A. D. 1800.


No. 91. Inscription : ELLISON & PARMENTER, No. 91. No. 91 THE TOMB OF WILLM. ELLISON & EZRA PARMENTER, ANNO DOMINI, 1800.


No. 92. Inscription: No. 92 THE TOMB OF JOHN BRAZER, ABIJAH ADAMS & THOS. ADAMS, 1800.


No. 93. Inscription : No. 93 CHLOE SPRAGUE 112. No. - THE T- SAMUEL TOR- 1800.


No. 94. Daniel Messenger and James Phillips, jr., owners. Inscription : No. 94 THE TOMB OF JAMES PHILLIPS & DANIEL MESSENGER, ANNO DOMINI, 1800.


No. 95. Inscription: S. SWETT 95. No. 95 THE TOMB OF SAMUEL SWETT, ANNO DOMINI, 1800.


No. 96. No. 96 JOSEPH SCOTT'S TOMB, 1798.


No. 97. Hon. Henry Knox and Ebenezer Francis, owners. Inscription : E. FRANCIS, No. 97.


No. 98. Inscription : No. 98 THE TOMB OF BEN- JAMIN BUSSEY & DANIEL INGALLS, 1797.


No. 99. Inscription : THOMAS THOMPSON 99. No. 99, THE TOMB OF THOMAS THOMPSON, 1797.


No. 100. Inscription : BARNEY SMITH, 100. No. 100 ABIEL SMITH'S TOMB, ANNO DOMINI, 1797.


14


TOMBS IN THE


No. 101. Inscription: EDWARD COVERLY, WIL- LIAM & SAMUEL TODD, No. 101.


No. 102. Inscription : B. SUMNER, 102. No. 102 THE FAMILY TOMB OF BENJAMIN SUMNER WHO DIED APRIL 25TH, 1798, AE 64.


No. 103. Inscription : B. PIERPONT & J. POPE, 103. No. 103 BENJA PIERPONT & J. POPE, ANNO DOMI- NI, 1797.


No. 104. Inscription : JAMES GORDON, No. 104.


No. 105. Inscription : No. 105 JOHN BALLARD'S TOMB, ANNO DOMINI, 1797.


No. 106. Inscription : No. 106 JOSIAH VOSE & ISAAC BOWERS' TOMB, 1797.


No. 107. Inscription : [J. FIELD, SAMUEL PAINE & JOSEPH FIELD'S TOMB, No. 107, W. C.]


No. 108. Inscription : JOHN PARKER, No. 108.


No. 109. Inscription : No. 109 JOSIAH WHEELER & WILLIAM WILLIAMS TOMB, A. D. 1796.


No. 110. John Wyer, Charles Wells and William Parsons, owners. Inscription : W. PARSONS, No. 110.


No. 111. Thomas Haddey, Joseph, James D. and Samuel Harris, T. Hathaway, Reuben Bemis, Lorenzo Draper, and Martin, Franklin and Benjamin Smith, owners. Inscription : MARTIN SMITH, No. 111.


No. 112. Inscription: JOHN TUCKERMAN, No. 112. No. 112 JOHN TUCKERMAN & OLIVER HARTS- HORN'S TOMB, 1796.


No. 113. Samuel Hastings, owner. Inscription : HAST- INGS 113.


No. 114. Inscription : JACOB & JOHN KUHN No. 114 No. 114 JACOB & JOHN KUHNS TOMB 1796.


No. 115. Inscription : FLEETS & OLIVER, 115. No. 116. Inscription : No. 116 THOMAS KILBY JONES' TOMB, 1796.


No. 117. Inscription : FESSENDEN'S 117. No. 117 BENJm. ARTHUR & THOMAS FESSENDEN'S TOMB, 1796.


No. 118. Inscription : No. 118 D. SANGER & W. B. BRADFORD'S TOMB, 1796.


No. 119. Inscription : No. 119 EBENR. DORR.


No. 120. Inscription : AMASA DAVIS, No. 120. No. 120 THE FAMILY TOMB OF AMASA DAVIS, 1794. No. 120 AMASA & ROBERT DAVIS'S TOMB, 1794.


No. 121. [Wier family tomb].


15


CENTRAL BURYING GROUND


No. 122 (old No. 13). Perrin May, owner. Inscription : J. DAVIS & P. MAY.


No. 123 (old No. 8). Benjamin Cobb and William S. White, owners.


No. 124 (old No. 135). Inscription : GAFFIELD, 124.


No. 125 (old No. 145). Andrew Homer and Joseph Kid- der, owners. Inscription : HOMER & KIDDER, No. 125. No. 126 (old No. 144). Jeremiah Stimpson, Aaron Morse, Jacob Todd and Asa and Hiram Jacobs, owners.


No. 127 (old No. 39). Barnabas Wild and James Trask, owners.


No. 128 (old No. 127). Charles Blanchard and other heirs of John Wharton Blanchard, Franklin Smith, Esq., Lyman Mason and Benjamin F. Smith, owners. Inscription : BLAN- CHARD.


No. 129 (old No. 143). Inscription : CALEB LORING, WM. STEVENSON.


No. 130 (old No. 6). Inscription : 1836 T. BARTLETT.


No. 131 (old No. 124). Samuel and Ephraim May, owners. Inscription : S. & E. MAY.


No. 132 (old No. 19.) ---- Lovering, owner.


No. 133 (old No. 149). Thomas French, Gilbert Gray Morrison and Peter B. Brigham, owners. Inscription : MOR- RISON.


No. 134 (old No. 133). Ruth Bradshaw, Stephen M. Salis- bury, Aaron Jacquith, Ephraim, Henry S. and Lewis Jones, owners. Inscription : AARON JACQUITH, RUTH BRAD- SHAW, EPHRAIM JONES.


No. 135 (old No. 2). H. Foster, owner.


No. 136 (old No. 37). Oliver Johonnot, owner. Inscrip- tion : JOHONNOT, No. 136.


No. 137 (old No. 146). Benjamin Rich and Elijah Wil- liams, owners. Inscription : ELIJAH WILLIAMS.


No. 138 (old No. 122). Inscription : GEORGE W. OTIS, JONAS COOLIDGE, No. 138.


No. 139 (old No. 18). Samuel and Daniel Hewes, John Etheridge, William C., Samuel H. and Joseph H. Hunneman, Artemas Felton and George D. Sargent, owners.


No. 140 (old No. 142). Darius Boardman, owner.


GRAVESTONE INSCRIPTIONS, AND TOMB BURIALS (1810-1849), IN THE CENTRAL BURYING GROUND, BOSTON


ABBOT, Amelia H., Sept. 21, 1837, ae. 5m. Tomb 17 (old number ).


Charlotte Eliza, d. George W., Apr. 6, 1842, ae. 4 y. 9 m. Tomb 75.


Elizabeth B., from Charlestown, Aug. 15, 1843, ae. 5 m. Tomb 17.


Elizabeth M., from Charlestown, Mar. 5, 1844, ae. 33 y. Tomb 17.


Pamelia S., unm., Mar. 9, 1842, ae. 16 y. Tomb 133.


ABBOTT, Elizabeth R., Apr. 3, 1845. Tomb 133.


John B., at Roxbury, May 24, 1839, ae. 7 y. 6 m. Tomb 124. Wheeler P., July 15, 1848, ae. 35 y. Tomb 133.


ABRAHAMS, Sarah, fam. Benjamin, Feb. 5, 1838, ae. 50 y. Tomb 50.


ADAMS, Abijah, fam. Abijah, May 18, 1816, ae. 62 y. Tomb 92.


Abraham, June 6, 1806, ae. 56 y.


Albert, fam. Benjamin, Feb. 27, 1842, ae. 2 y. 5 m. Tomb 35.


Alice Abbot, fam. John J., Oct. 6, 1839, ae. 1 y. Tomb 9.


Amy Ann, fam. John J., Feb. 9, 1841, ae. 6 y. Tomb 9.


Francis H., fam. George W., Oct. 21, 1841, ae. 3 y. Tomb 70. George D., fam. D. G., Nov. 13, 1846, ae. 1 y. 2 m. Tomb 111. George L., fam. George W., Oct. 20, 1844, ae. 11 m. Tomb 70. Henry A., fam. Roger, Oct. 15, 1814, ae. 17 d. Tomb. 121. Howard, fam. Benjamin, Feb. 28, 1842, ae. 10 m. Tomb 35. Louisa G., fam. Zabaiel, Nov. 3, 1832, ae. 5 y. Tomb 67. Lucy, wid., Feb. 11, 1846, ae. 87 y. Tomb 92.


Lydia, w. Abraham, Sept. 23, 1806, ae. 32 y.


Margaret, June 1, 1829, ae. 77 y. Tomb 141 (old number).


Mary Jane, fam. Dr. Z. B., Aug. 26, 1833, ae. 1 y. 4 m. Tomb 67.


(17)


18


CENTRAL BURYING GROUND


ADAMS, Roger, fam. Roger, June 28, 1817, ae. 32 y. Tomb 121. Sarah, Feb. 23, 1837, ae. 63 y. Tomb 96.


-, ch. fam. David, -, 1810, ae. 2 d. Tomb 53. -, ch. stillborn, fam. S. P., Apr. 4, 1849. Tomb 35.


AGENT, Victor, native of France, Jan. 7, 1841, ae. 35 y. Tomb 135.


AIKEN, Emily, Sept. 12, 1844, ae. 36 y. Tomb 31.


AIKERMAN, Eliza, Feb. 2, 1827. Tomb 117.


ALDEN, Delia Eliza, fam. Robert T., Oct. 17, 1839, ae. 3 y. Tomb 9.


Ellen, fam. Joseph, Jan. 2, 1829, ae. 1 y. 9 m. Tomb 47.




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.