USA > Massachusetts > Norfolk County > Milton > The history of Milton, Mass., 1640 to 1877 > Part 46
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 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65
NAME.
Regiment.
Company.
Time.
Date of Muster.
Termination of Service, and cause thereof.
Lord, James F., Corp. .
7
E
3 yrs.
Juue 15, '61. Dec. 26, '63. To reenlist.
Lord, Joseph B.
45
B
9 mos.
Oct. 7, '62. July 7, '63. Expiration of serv.
Lord, Joseph B.
3d H.A.
H
3 yrs.
Nov. 20, '63. Sept. 18, '64.
Expiration of serv.
Lord, William H. .
1st H.A.
I
3 yrs.
Apr. 2, '62. Sept. 17, '65.
Expiration of serv.
Lucas, Frederick A.
V.R.A.
.
.
June 15, '61. June 27, '64.
Expiration of serv.
Lynch, Michael
56
B
3 yrs.
Dec. 26, '63. June 13, '65.
Disability.
Lyons, Martin
19
F
3 yrs.
Aug. 28, '61. Sept. 17, '62.
Killed, Antietam.
Lyons, Michael
19
F
3 yrs.
Aug. 28, '61. Jan. 11, '64.
Disability.
Madden, Michael
2d H.A. F
7
E
3 yrs.
June 15, '61. Jau. 28, '63.
Deserted.
Martin, Albert T. B.
38
I
3 yrs.
Aug. 21, '62. June 18, '63.
Died of wounds.
Martin, John W., Sergt.
24
D
3 yrs.
Jan. 2, '64.
Martin, John W., 1st } Lieut. .
45
B
9 mos.
Sept. 26, '62. July 7, '63. Expiration of serv.
McCarthy, Eugene
2
U.R.
3 yrs.
July 22, '64. Never joined regiment.
McGowan, Jas., Sergt.
28
A
3 yrs.
July 19, '64. June 30, '65. ) Expiration of ser.
vice in Co. C.
McHugh, Patrick
15
G
3 yrs.
July 30, '63. July 27, '64.
Trans. Co. G, 20th Reg.
McHugh, Patrick
20
G
3 yrs.
July 27, '64. July 16, '65.
Expiration of serv.
Mc Whirk, Alexander, Sergt. . .
24
D
3 yrs.
Jan. 2, '64. Jan. 20, '66. Made 1st Lieut.
Mc Whirk, Alexander, 1st Lieut. .
24
3 yrs.
Jan. 20, '66. Jan. 20, '66.
Merrill, Thomas
7
E
3 yrs.
June 15, '61. Nov. 22, '62.
Merrill, William W.
45
B
9 mos.
Sept. 26, '62. July 7, '63.
Expiration of serv. Deserted.
Middleton Henry G.
2d Cav.
B
3 yrs.
Feb. 3, '65. July 20, '65.
Expiration of serv.
Miller, William C. H. .
2d Cav.
F
3 yrs.
July 19, '64. July 20, '65.
Expiration of serv.
Moffat, Elijah W., { Corp. . .
45
B
9 mos.
Sept. 26, '62. July
7, '63.
Expiration of serv.
Morrisey, John .
45
B
9 mos.
Sept. 26, '62. July
7, '63.
Expiration of serv.
Morrisey, Thomas
45
B
9 mos.
Sept. 26, '62. July
7, '63.
Morse, Alfred L.
44
9 mos.
Sept. 12, '62. June 18, '63.
Moses, George F.
39
B
3 yrs.
Aug. 20, '62, Mar. 17, '65.
Moulton, Geo. H., Corp.
38
T
3 yrs.
Aug. 21, '62. Juue 30, '65.
I
3 yrs.
Aug. 21, '62. May 30, '63.
6
H
100 dys. July 16, '64. Oct.
27, '61.
Expiration of serv.
Munroe, William
22
F
3 yrs.
Aug. 10, '61. Jan.
10, '64.
To reenlist.
Murphy, James
45
B
9 mos.
Sept. 26, '62. July
7, '63.
Expiration of serv. Disability.
Murray, John .
35
F
3 yrs.
Aug. 19, '62. June
9, '65.
Expiration of serv. Missing.
Myers, Nathaniel T .. . 1st Cav.
M
3 yrs.
Oct. 12, '61. Feb. 15, '63.
§ Died, Hilton Head, S.C.
Myers, Samuel G. . . .
1st Cav.
D
3 yrs.
Sept. 17, '61. Oct. 3, '64.
Expiration of serv.
Needham, Henry S., { Corp. .
7
E
3 yrs.
June 15, '61. June 27, '64. Expiratiou of serv.
Nightlugale, James H.
7
E
3 yrs.
June 15, '61. June 14, '62.
Niles, Jerome S.
45
C
9 mos.
Sept. 26, '62. July 7, '63.
Nolan, Christopher
45
B
9 mos.
Sept. 26, '62. July 7, '63.
Nolan, Christopher .
42
I
100 dys. July 19, '64. Nov. 11, '64.
Norton, Edward .
45
B
9 mos.
Sept. 26, '62. July 7, '63.
Expiration of serv.
Nye, Hiram T.
38
T
3 yrs.
Aug. 21, '62. June 30, '65.
Ochs, Joseph A.
45
B
9 mos.
Sept. 26, '62. July 7, '63.
Parsons, Joseph A.
26
I
3 yrs.
Sept. 21, '61. Feb. 2, '63.
Died, New Orleans, La.
Pearl, Henry M .. .
24
A
3 yrs.
Oct. 17, '61. Nov. 30, '62.
Disability.
Perkins, Stephen G., 2d Lieut. .
2
. .
3 yrs.
July 8, '61.
? Aug. 9, '62.
Killed, Cedar
Perkins, Stephen G.,
2
. .
3 yrs.
July 11, '62.
Mouutain, Va.
1st Lieut.
3
A
3 yrs.
Dec. 13, '61. Nov. 1, '62.
Murry, Francis
9
H
3 yrs.
Dec. 7, '63. June 10, '64.
Expiration of serv. Expiration of serv. Disability.
Expiration of serv. Disability.
Moulton, Luther, Jr.
15
G
3 yrs.
July 29, '63. Sept. 13, '63.
Expiration of serv.
Malloy, James
24
Nov. 15, '64. Dec. 18, '65. Resigned.
Mathes, Daniel
V.R.C.
. . .
Aug. 9, '64. Not stated.
McCauley, Joseph F.
7
F
3 yrs.
3 yrs.
Oct. 5, '63. Sept. 3, '65.
§ Expiration of ser- vice as Sergt. Disability.
Meyers, George .
Murray, James
28
E 3 yrs.
Juue 15, '61. June 27, '64.
Expiration of serv. Disability.
Nightingale, Wm. H. .
Expiration of serv.
Expiration of serv. Expiration of serv.
Expiration of serv. Expiration of serv.
38
Moulton, Luther, Jr.
July 15, '64. Not stated.
Lycett, James .
463
THE GREAT CIVIL WAR.
LIST OF MILTON SOLDIERS. - Continued.
NAME.
Regiment.
Company.
Time.
Date of Muster.
Termination of Service, and cause thereof.
Pierce, George
45
B
9 mos.
Sept. 26, '62. July 7, '63.
Expiration of serv.
*Pierce, Edward L.
3
L
3 mos.
Apr. 23, '61. July 22, '61.
Expiration of serv.
Pillsbury, Oliver S. .
1st H.A.
E
3 yrs.
Aug. 11, '64. June 28, '65.
Expiration of serv.
Piper, Alonzo .
60
B
100 dys. July 16, '64. Nov. 30, '64.
Expiration of serv.
Raymond, George T., Corp. . .
13
I 3 yrs.
July 29, '62. Aug. 1, '64. Expiration of serv.
Richardson, George
2d Cav.
C
3 yrs.
July 18, '64. July 20, '65. Expiration of serv.
Robertson, James B.
18
H
3 yrs.
Aug 24, '61. Jan. 1, '64.
To reënlist.
Robertson, James B., Sergt. . .
18
H
3 yrs.
Jan. 2, '64. Oct. 21, '64. Trans. to 32d Reg.
Robertson, James B., Sergt. .
32
U.R.
3 yrs.
Oct. 21, '64. Nov. 1, '64. Supernumerary.
Robinson, James
19
U.R.
3 yrs.
May 19, '64. Not stated.
Rockwood, Wm. O. V.
7
E
3 yrs.
June 15, '61 Mar. 3, '62. Died, Brightwood, D.C.
Rogers, Arthur
60
H
100 dys. July 16, '64. Oct. 27, '64.
Rooney, Bartholomew .
45
B
9 mos.
Sept. 26, '61. July 7, '63.
Expiration of serv. Expiration of serv. Trans. to
Rowe, John F.
1st Cav.
L
3 yrs.
Sept. 23, '61. Transferred to 4th Cav.
Rowe, John F.
4th Cav.
L
3 yrs.
Oct. 23, '61. Oct. 25, '64. Expiration of serv.
Sargent, Eliphalet E.
V.R.C.
.
July 30, '64. Nov. 14, '65.
Order War Dept.
Sayers, William . .
43
B
9 mos.
Oct. 11, '62. Nov. 2, '62
Deserted, Readville, Mass.
Scaff, John
7
E
3 yrs.
June 15, '61. Oct. 19, '62.
Died, Washington, D.C.
Schrider, Wm., Mus'n,
46
F
3 yrs.
Jan. 12, '64. June 6, '65. Disability.
Shaw, Joseph A., Corp.
45
B
9 mos.
Sept. 26, '62. July 7, '63.
Expiration of serv.
Sias, John, 2d .
38
I
3 yrs.
Aug. 21, '62. July 24, '63.
Disability.
Siebert, John .
26
I
3 yrs.
Nov. 17, '61. Jan. 4, '64.
Simmons, John D.
33
C
3 yrs.
Aug. 6, '62. June 11, '65.
Skinner, George E.
45
B
9 mos.
Sept. 26, '62. July 7, '63.
Skinner, Otis A.
13
D
3 yrs.
July 16, '61. June 3, '62. July 20, '64. Never joined regiment.
Smith, Patrick
2
U.R. B
9 mos.
Sept. 26, '62. July 7, '63.
Expiration of serv.
Spear, John M., Jr. .
24
D
7
E
1st H.A.
E
3 yrs.
Aug. 10, '64. June 28, '65.
Sullivan, Daniel J.
58
C
3 yrs.
Jan. 31, '65. May 5, '65.
Expiration of serv. Died of wounds, Fairfield, Va.
Sumner, Henry J ..
45
B
9 mos.
Sept. 26, '62. July 7, '63.
Sweeney, Terance.
38
I
3 yrs.
Aug. 21, '62. June 30, '65.
Thayer, Charles H.
29
A
3 yrs.
May 21, '61. July 6, '61.
Disability.
Thayer, Charles H. Sergt. ..
38
I
3 yrs.
Aug. 21, '62. 3 May 25, '63.
Killed, Fort Hud- son, La.
Thayer, Frederick
7
E
3 yrs.
June 15, '61. Aug. 21, '62.
Deserted.
Thayer, Samuel L.
12
C
3 yrs.
June 26, '61. Mar. 24, '62.
Deserted.
Thompson, James A. .
45
B
9 mos.
Sept. 26, '62. July 7, '63.
Expiration of serv.
Vase, T. David
1st Cav. M
42
G
9 mos.
Sept. 16, '62. Aug. 20, '63.
Expiration of serv.
Vose, George E.
38
I
3 yrs.
Aug. 21, '62. Nov. 7, '62.
Disability.
Ware, William
44
C
9 mos.
Sept. 12, '62. Mar. 14, '63.
Disability.
Wellington, Henry F. .
45
B
9 mos.
Sept. 26, '62. July 7, '63.
Wentworth, George E.
20
K
3 yrs.
Aug. 21, '61. Dec. 20, '63.
White, Edw'd P., Sergt.
44
E
9 mos.
Sept. 12, '62. May 30, '63.
2d Lieut. 2d H.A.
White, Edward P., 2d Lieut.
2d H.A.
3 yrs.
June 4, '63.
White, Edward P.,
2d H.A.
3 yrs.
Aug. 14, '63. Jan. 7, '65.
1st Lieut.
White, James
4th Cav.
B
3 yrs.
Feb. 24, '65. Nov. 14, '65. Expiration of serv.
I
3 yrs.
Oct. 14, '61. Dec. 22, '63.
Signal Corps.
Snow, Elbridge
45
Snow, Elbridge
60
B
100 dys. July 14, '64. Nov. 30, '64.
Expiration of serv.
Snow, James H.
45
B
3 yrs.
Dec. 20, '61. Dec. 4, '64.
Expiration of serv. Disability.
Spiller, James F., Corp.
3 yrs.
June 15, '61. Feb. 12, '63.
Died, Edisto, S.C.
Vialle, James L., Sergt.
Warren, Preston
V.R.C.
.
...
Aug. 11, '61. Not stated.
To reenlist.
Expiration of serv. Expiration of serv. Disability.
3 yrs.
9 mos.
Sept. 26, '62. July 7, '63.
Expiration of serv.
Spinney, Pryor
Expiration of serv. Expiration of serv.
3 yrs.
Dec. 26, '61. June 1, '62.
Expiration of serv. To reenlist.
Rooney, Patrick H. . .
26
* He left Boston April 18 with his regiment, which was sworn in at Fort Monroe on the 23d.
464
HISTORY OF MILTON.
LIST OF MILTON SOLDIERS. - Concluded.
NAME.
Regiment.
Company.
Time.
Date of Muster.
Termination of Service, and cause thereof.
White, Jas.C., 1st Lieut.
44
G
9 mos.
Sept 12, '62.
June 18, '63. Expiration of serv.
White, Jas. C., 1st Lieut. 2d H.A.
3 yrs.
Aug. 25, '63 .*
White, Jas. C., Capt. .
2d H.A.
3 yrs.
Aug. 14, '63 .* Sept. 3, '65. Expiration of serv.
White, John E., 2d Lieut. . .
29
3 yrs.
May 7, '61. July 31, '61.
Whittemore, Charles N.
56
H
3 yrs.
Feb. 15, '64. Aug. 2, '64.
Died, Phila., Pa.
Wigley, James, Sergt.
38
I
3 yrs.
Aug. 21, '62
June 30, '65. Expiration of serv.
Williams, John M. . .
45
B
9 mos.
Sept. 26, '62. July 7, '63.
Expiration of serv.
Williams, Thos., Corp.
45
B
9 mos.
Sept. 26, '62
July 7, '63.
Expiration of serv.
Wilson, James
19
I
3 yrs.
May 19, '64. June 30. '65. Expiration of serv.
* Unexplained error in date.
IN REGULAR ARMY.
Arnold, Charles R.
Douglas, Alfred.
Belton, Thomas.
Field, Ebenezer. (Navy.)
Collins, Edward, Lieut .- Col.
Hastings, Frank B.
Collins, John.
Huntington, Edward.
Lane, John. Savage, William H. Sweatland, George E.
The following-named citizens furnished substitutes : -
Cook, Samuel, Jr.
Gannett, George K.
Durell, John.
Martin, Henry B.
Thayer, James B. White, Franklin B.
SOLDIERS WHO RECEIVED A MILTON BOUNTY, BUT WERE NOT COUNTED UPON ITS QUOTA.
Albert J. Bacon, Boston.
Elbridge Blackman, Randolph.
James E. Dow, Boston.
James Finnerty, Boston.
Charles H. Graham, Quincy.
Charles H. Moulton, Acton.
William H. Whitney, West Roxbury.
NOT ACCOUNTED FOR.
Jerome S. Chapman.
Josiah Leavitt.
Bernard Cofield.
Charles Petal. George H. Pickering.
Francis Traven. George A. Twiss. C. H. Whitcomb.
Michael Degnan.
William Jackson.
Henry C. A. Ruvald.
Charles Wryanch.
SUPPLEMENTARY LIST.
Soldiers of the war who have since become citizens of Milton, and soldiers who were Milton men, but not counted on its quota.
[ This list is necessarily imperfect.]
Angier, Wm. R., Penn. Reserves. Brown, John H., 15th New Hampshire. Brown, N. Frank, Co. I, 11th New Hampshire. Field, Josiah H. V., Lieut., Regular Army. Fletcher, George A., Lieut., 56th Mass. Jackson, Albert, Lieut., 38th Mass. Littlefield, John, Lieut., 23d Mass. McQuirk, James, 24th Mass. Peabody, Oliver W., Lieut .- Col. 45th Mass.
Reed, J. Sewall, Capt., California Hundred. Rice, Daniel G., 45th Mass. Russell, Henry S., Brevet Brig .- Gen., 5th Mass. Cav. Sias, Nathaniel, Navy. Stevenson, Robert H., Brevet Brig .- Gen., 24th Mass. Tappan, Lewis W., Jr., Capt., 45th Mass. Wetherbee, Oren, 4th Heavy Art.
George W. Pearce, Quincy. Thomas L. Pearce, Quincy. Edward Shannon, Westport. John E. Simpson, Quincy. Samuel G. Thayer, Stoughton.
465
THE GREAT CIVIL WAR.
GRAND ARMY OF THE REPUBLIC.
As an outgrowth of the war, soon after its close the soldiers of the army founded an organization called "The Grand Army of the Republic."
The design of the organization was : -
1st. To preserve and strengthen the kind and fraternal feelings awakened by companionship amid the perils of the march and of the battle, and to perpetuate the memory and history of the dead.
2d. To lend a helping hand to comrades enfeebled by the exposures of the war, and to extend needful aid to the widows and orphans of the fallen.
3d. To maintain allegiance to the laws of the land, and to encourage and promote patriotism and loyalty among all classes.
Huntington Frothingham Wolcott Post 102 G.A.R., Dept. of Massachusetts.
The Milton Post, named in honor of Lieutenant Wolcott, was organized April 10, 1879, having for the first commander J. Walter Bradlee, who was succeeded by George A. Fletcher. Charles E. C. Breck is the present commander. There are upon its rolls some sixty comrades, who annually gather on the 30th of May around the graves of the departed ones, and pay a beautiful and touching tribute to their memory. They are equally mindful of the living and dependent, having expended hundreds of dollars in relief. Upon the death of a comrade the sum of forty dollars is donated towards his funeral expenses.
466
HISTORY OF MILTON.
CHAPTER XIV.
MILTON CEMETERY.
" When I look upon the tombs of the great, every motion of envy dies ; when I read the epitaphs of the beautiful, every in- ordinate desire forsakes me; when I meet with the grief of parents upon the tombstone, my heart melts with compassion; when I see the tombs of the parents themselves, I reflect how vain it is to grieve for those whom we must quickly follow ; when I see kings lying beside those who deposed them; when I behold rival wits placed side by side, or the holy men who divided the world with their contests and disputes, -I reflect with sorrow and astonish- ment on the frivolous competitions, factions, and debates of man- kind." - ADDISON.
T
THE facts and documents relating to Milton Cemetery herein r presented have been gathered from the Town Records and from various other sources. They supply a full and authentic history of the Cemetery, beginning ten years after the incorpo- ration of the town (1672), and extending to the year 1887.
As no movement seems to have been made to secure a common burial-place in Milton until ten years after the incorporation of the town, it follows that those who resided within the limits of "Unquity," before and after incorporation, must have buried their dead in Dorchester, or by common consent have appro- priated one or more places for this purpose within their own limits.
At this time there doubtless were settlements at different points along the principal roads, and several hundred inhabitants. Twelve years after incorporation the Records give one hundred and twenty-five tax-payers, from which may be inferred a popu- lation of from four to eight hundred or more; it is hardly prob- able that their only place of burial was the distant cemetery in Dorchester. The supposition is that the inhabitants had been using the field of Reedman (afterwards Redman) for this pur- pose, and thus were led to fix upon this place as the com- mon burial-ground. This is the belief of some of our oldest citizens.
PLAN MILTON CEMETERY
Compiled from old Plans and Surveys by Whilman &.Breck, Enyrs. L (1877
A. K.Teele. ... O.W. Peubody ... Samt. Babcock ..... TRUSTEES 1877. R.M.Todd ..
LOTS SOLO MARKED INDEX ( LOTS IN OLD CEMETERY No, I ++ 600' ( LOTS IN NEW CEMETERY No. 6001. - CENTENNIAL TREES ! ! !
D. Pierce.
LAKE.
.+
ENUE
Be.
230
231
232
26
968
AVE
EN
542
15
LOW
WIL
AVE
POND
1 394
-2
7
6
WALNUT
AVENUE.
215
220
455
466
864
153641
219
316
317
318
319
304
31.3
463
FORREST
HOW THUNY
220
THISTLE
AVE
LM
B6
199
20
02 E
DAPHNE
PATH
658
846
869
364
-48
DAPHNE
235
L'oro
705
107
ENTENN
603 609
CEI
1243 1642 341
140
1.37.
AVENUE.
PATH
9586
155
POND
Tasa
V
ASTER
RATH
3
ASTEN-5
CENTRE
'S
ITOT
GRAY
EN
TE
123
696
1623
67
PATH
ENTENNIAL_
870
275
197
747
156
WEMONZ
18
AMAR
ARINTE
-
G62 43
665 666
627
MAR
PLE
**
844
#32
#34
195
1670
57 7
632
876
612
STREET.
. PURCHASE. 9
312
Big
309
307
448
197 :196 185
194
CENTENNIAL
353
AVENUE.
200
145
EM
177 |17
165
300
182,
2:90
PAT
DELL
WILLOW
MYSTL
165 484
CINTHYA
YACINTH
Br
POND.
PROPOSED
RECEIVING
762
139
VE.
FRA
85
846
803
24.5
834
812
$66 727 795
PALA
1 #
B53
NIAL
CAMELIA
LIMATIS
118
ENTENNIAL
Col. O.W. Peubody
.Col. O.W. Peabody.
TOWN RO
PUND
871
PATH
ATH
134
AV3 AN4 436
468
AVENUE.
INE
74
476 1477
1476
HAZEL
.
172
253
174|173)
168
€ 497 |438
LAK
IWE
IGG
LAKE
CENTENNIAL
HAMROCK
No. 4
485 145 487 499 400 481
PATH.
AVENUE.
AVENUE.
532
474
475
49
154
59
64
65
254
-
62
PATH
44's
1431
J.W. Bradlee .....
Hon. J. M. Churchill.
527
$13.
18 |são .|a0) |sze [sza |s2
CENTENNIAL
LAMIA
72
4
3.5
OAK.
PANS
302
ELM
PA
925
824
AVENUE
854 855 858
AL
9
2-
852
785
ARBUTUS
174
1684 1683
682
142
LENS
AVE.
PATH
ANIS
634
×
243
PINE
242
AVENUE.
AVE
.0
467
MILTON CEMETERY.
The first notice found in the Records respecting the " Bury- ing Ground " is as follows : -
The 24 Feby. 1672. Robert Reedman was allowed to be payedd out of the towne Rate tene shillings to pay for forty rods of Land for the Burying Place apprised and staked out by Anthony Gulliver, William Blake, Robert Babcock. Robert Reedman being present and consenting thereto- and was agreed betwixed the Towne and Robert Reedman that the towne should fence out this forty rods of land, with a sufficient stone wall, within two years, from Robert Reedman's land. - Town Records, vol. i., page 1.
The above-mentioned lot was about six rods in width on the- road, and extended back about seven rods to the rear or south- erly side of the range of tombs now in the central part of the. ground, the most westerly tomb in the range being in the south- westerly angle of the lot. These tombs are the oldest in the. ground, and are supposed to have been built about the year 1719, the town having voted at the March meeting of that year -
That Capten John Billing shal have liberty to build a tomb in our Bury- ing Place at the Direction of the Selectmen.
The Ministerial Tomb was probably built in 1729 ; it having been voted at the March meeting of that year -
That Mr. Oxenbrig Thacher should have liberty to build a Tomb in our burying Place for the Reverd Mr. Peter Thacher his Father deceased, and that Lieut. Henry Vose and Mr. Benjamin Fenno should order the place for said Tomb where there may be convenient room.
This tomb was not built on the Reedman lot. At or previous to this time a small addition was made on the easterly side, where the avenue and Ministerial Tomb now are, by taking some ten or twelve rods from the adjoining land, at that time owned by Samuel Henshaw; but of this there is no record.
As early as 1699 attempts were made to enlarge the burying- place ; and in that year a committee was chosen -
To treat with any person that shall appeire to be the tru owener of the burying place fild as it is commonly called, for the obtaining an addition of land necessary to enlarge our burying place, or to treat of a price for the whole tracte, and to make their return to the Town at the next town meeting.
The "burying place fild " is supposed to be all that part of the Amory lot purchased of C. Breck and T. Hollis, Jr., which lies northerly of an old line of wall where the land begins to slope off to the swamp or low ground. Nothing appears to have grown out of this attempt to enlarge the ground, unless
468
HISTORY OF MILTON.
perhaps the small addition where the Ministerial Tomb now stands may have been made at this time.
Attempts to enlarge the ground were made again in 1734, 1738, 1749, and 1751, but without success, the owners of the adjoining land (Samuel Henshaw and William Foye) declining to sell.
FIRST ENLARGEMENT.
In 1760 Madam Elizabeth Foye and others conveyed to the town, by a deed of gift, half an acre and six rods of land to enlarge the burying-ground. The only notice of this grant to be found upon the Records or files of the town is as follows :-
At a Town meeting held July 7, 1760. " Voted to choose a committee to take security of Mrs. Elizabeth Foye of a piece of land joining our Burying Place. Samuel Miller Esq. Benjamin Wadsworth and Mr. Josiah How was chose a committee for the above said purpose; Voted that the same committee return ye hearty Thanks of this Town to Mrs. Elizabeth Foye for a grant of a piece of land to enlarge our Burying Place."
The original deed is lost. The following is a copy of it, taken from the Suffolk Records, Lib. 97, Fol. 132: --
Know all men by these presents, that we, Elizabeth Foye, widow, Elizabeth Foye, spinster, and Mary Cooper, widow, all of Milton in the County of Suffolk, from a Regard to the Inhabitants of the said Town of Milton, and in consideration of the sum of one shilling paid us do Give, Grant, Bargain, and Convey unto the said inhabitants half an Acre and six Rods as staket by Mr. How of Land in Milton aforesaid, heretofore the Estate of Win. Foye Esq. deceased, the same lying between the now Bury- ing Ground in said Milton, and Land lately sold to Mr. Josiah Howe of said Milton.
To have and to hold the said half an Acre and six rods as staket by Mr How, of Land unto the said Inhabitants for a burying Ground forever.
In witness whereof we hereto set our hands and seals this first day of September, in the thirty-fourth year of his Majestys Reign, Annoque Domini 1760.
Signed, Sealed and Delivered in presence of BENJAMIN FESSENDEN
ELIZTE FOYE (and a seal).
ELIZABETH FOYE Junr (and a seal). MARY COOPER (and a seal).
MARY BABBIDGE
The six rods between the 6 & 7 line
as also between the 11 & 12 line was done before signing.
Suffolk ss. September the first A.D. 1760 Elizabeth Foye, Elizabetlı Foye and Mary Cooper personally appeared and acknowledged the above Instrument to be their deed.
SAML. MILLER, Jus. Peace. Feby. 4, 1762. Received and accordingly Entered
and Examined. Pr EZEK™ GOLDTHWAIT, Regr
469
MILTON CEMETERY.
The Foye lot is situated on the westerly and southerly sides of the Reedman lot, being bounded westerly by the easterly side of the central avenue of the present ground (Old Cemetery), and extending back some six or seven rods in rear of the Reed- man lot.
At the time of the above enlargement the ground had become filled with graves, and the supposition is that a few burials had already been made upon the Foye lot.
SECOND ENLARGEMENT.
The next enlargement was made Sept. 15, 1794, by the pur- chase of three-quarters of an acre of land, at the rate of £24 per acre; viz., half an acre and twenty-two and a half rods from the heirs of Deacon How, and seventeen and a half rods from Col. Joseph Vose.
The How lot is directly in the rear of the Foye lot, extend- ing back nine rods to the present southerly bounds of the Old Cemetery, and includes also a strip of land ten feet wide on the westerly side of the burying-ground, "to be reserved for a lane," - which lane is now the central avenue.
The Vose lot is a strip of land about a rod wide on the east- erly side of the Foye and How lots, which was reserved for and is now occupied by tombs.
THIRD ENLARGEMENT.
April 21, 1837. Francis Amory, Esq., "in consideration of one dollar and divers other good causes," conveyed to the town of Milton, for the purpose of enlarging the " graveyard ". of said town, a lot of land adjoining the same, containing by estimation one acre and one quarter. This embraces that tract lying between the central avenue and the wall, recently re- moved.
FOURTH ENLARGEMENT.
Dec. 11, 1854. The town purchased of Charles Breck and Thomas Hollis, Jr., eighteen acres and one hundred and six- teen rods of land, for the sum of $1,804. This tract lies in the rear and on the westerly side of the Old Cemetery, embrac- ing all of the " burying place fild," and extending through the swamp and over the opposite hill. This new lot, being long and narrow, and reaching an inconvenient distance from the main entrance, required an additional avenue to the highway ; hence the
470
HISTORY OF MILTON.
FIFTH ENLARGEMENT.
April 21, 1858. Joseph Mckean Churchill, Esq., "in con- sideration of the sum of one hundred and twenty-five dollars, and from love and affection for my native town and the inhabi- tants thereof, in order to furnish a convenient access to the New Cemetery lately purchased and laid out by said town," conveyed to the town a lot of land on the easterly side of Gun-Hill road, containing one acre, and opening the southern part of the Cemetery to Gun-Hill road.
SIXTH ENLARGEMENT.
For the purpose of straightening the wall on the easterly side of the Cemetery, and bringing the wall of the New Cemetery in line with that of the Old Cemetery, C. M. S. Churchill, Esq., " from regard to his native town and in consideration of one dollar," conveyed to the town the necessary amount of land, by deed, Feb. 10, 1870.
SEVENTH ENLARGEMENT.
At the March meeting, 1874, the trustees were authorized to purchase twelve acres of land lying on the easterly side of the Cemetery and extending from Centre street to the rear line of the grounds.
The purchase was made at once; the new grounds were en- closed and connected by avenues and paths with the old, and made ready for use.
The whole amount of land now embraced in the Cemetery is · as follows : -
By survey of Thomas Crehore, 1794, 1 acre, 2 quarters, 18 rods. Amory grant, 1837, 1 acre, 1 quarter.
Town purchase, 1854, 18 acres, 2 quarters, 36 rods.
J. M. Churchill grant, 1858, 1 acre.
C. M. S. Churchill grant, 1870, 8 rods. Town purchase, 1874, 12 acres.
Total, 34 acres, 2 quarters, 20 rods.
Here follow a few cases of the action of the fathers for the protection and care of the burial-place : -
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.