Berwick, Maine Burial Inscriptions
-
Upload
juan-del-sur -
Category
Documents
-
view
222 -
download
0
Transcript of Berwick, Maine Burial Inscriptions
-
8/10/2019 Berwick, Maine Burial Inscriptions
1/144
m
^
BS
BS
BS
BS
B^
BS
B^
iiiiiiii
Burial
Inscriptions
OF
Berwick,
Maine
Copied and
Arranged
by
WIL,BUR
D.
SFBNCBR
m
^
^
^
BS
BS
^
^
3^
THE
AVERILL PRESS,
PRINTERS,
SANFORD
1922
^
^
^
M
^
^
^
^
^
^
^
^
^
^
^
^
^
-
8/10/2019 Berwick, Maine Burial Inscriptions
2/144
an
CORNELL
UNIVERSITY
LIBRARY
-
8/10/2019 Berwick, Maine Burial Inscriptions
3/144
Cornell
University
Library
F
29B6
S74
olin
3 1924
028
809
790
-
8/10/2019 Berwick, Maine Burial Inscriptions
4/144
The
original
of
tliis
book
is in
tine Cornell
University
Library.
There
are no known copyright restrictions in
the United
States
on the
use
of the text.
http://www.archive.org/details/cu31924028809790
-
8/10/2019 Berwick, Maine Burial Inscriptions
5/144
BURIAL
INSCRIPTIONS
And
other
Data
of Burials
in
Berwick,
York
County,
Maine
To
the
Year
1922.
Copied
and
arranged
by
WILBUR
D.
JPENCER
Clerk
of
the Town.
^
G:^t^yi^
'
THE
AVERILL PRESS,
PRINTERS,
SANFORD,
MAINE
1922
-
8/10/2019 Berwick, Maine Burial Inscriptions
6/144
-
8/10/2019 Berwick, Maine Burial Inscriptions
7/144
INTRODUCTION
An
attempt to
preserve
burial records is a
seri-
ous
and
far
from
satisfactory
undertaking.
Such
data
are often
wrong
or
incomplete.
In
some
cases,
where
there are
no markers,
the cemetery
or town
records furnished the facts
required.
This
was
only
possible, with
accuracy,
since 1892,
when
the law
made imperative the registration of
vital statistics,
and when
the situation of the grave was
still
known.
Many
burial
grounds
are
entirely lost.
Ancient
burial inscriptions, for
a
period
of many
years
in the
town's
history,
provide the
only
inform-
ation of
many
early
residents.
The names of some
of
them
will never
be
found
hereafter except in
these
lists,
as
they were transcribed
long
ago
and the tab-
lets
themselves
are
defaced
or entirely
gone.
The
most
interesting, perhaps, and
at
least
one
of the oldest inscriptions in the town, is that of
Gap-
tain
Roger
Plaisted. It
has
been copied
and
publish-
ed
many times. This memorial was erected about
the
year-
1731,
after the
death of Captain
Samuel
Plaisted,
his
grandson. The inscription
on this
mon-
ument
was
recut
several
years
ago
by
a
patriotic so-
ciety
of
South
Berwick. In
renewing
it
the old let-
tering
was
changed
in form and
some words
-were
omitted.
There
are
two
mistakes in the dates as now
shown. Roger
Plaisted died
October
17,
1675, ac-
cording
to
historians of the
period,
and
Samuel
Plais-
ted,
his
grandson,
died
in 1731.
The
original
wording
was
as
follows:
:(3)
-
8/10/2019 Berwick, Maine Burial Inscriptions
8/144
Near
this
place lies
Buried
the
body
of
Roger
Plaisted who
was
killed
by the
Indians
tict.
16,
1675,
aged
48
Also
the
body of his
son
Roger
Plaisted
who
was
killed
at
the
same
time.
Here
lies interred
the
body of
Samui'l
Plaisted,
f]sq.,
who
departed
this
life March
20,
1721,
ae.
36
The
graves
of
the
Plaisteds
lie
in
the
southwest-
ern corner of Berwick; in
the
northeastern
corner of
the town is that
of Captain William Gerrish.
A slate
stone
marked
W.
G.
is all that indicates
the spot.
Yet
William
Gerrish
commanded Berwick companies
in
1755,
1756
and
1757,
which
were
engaged
in
active
scouting
service
on
the Indian
frontier;
he
was
a
man
of great
influence
during
the Revolution and
repre-
sented
the
town in
the
colonial
legislature of that
un-
certain period.
Of the
many hundreds who participated
in
the
great struggle
for
American independence,
only
the
final resting
places of
a
few
can
now
be
ascertained
as follows:
Samuel Brackett,
who died
in
1801,
and
his
wife,
Me-
hitable.
Aaron Chick,
who
died
in 1812,
and his
wife,
Mary.
Eleazer Clark,
who died in
1831,
and
his
wife,
Sarah.
Joshua
Downs,
who
died
in
1802.
John Dunnells,
or
(Donnell), who
died
in
1836.
Sarah,
wife
of Adam
Goodwin.
Joshua
Grant,
who
died
in
1831,
and
his
wife,
Juda.
Nathaniel Guptill,
who died in
1841,
and his
wives,
Mary
and
Sarah.
William
Guptill,
who
died
in
1812,
and
his
wife,
Dor-
cas.
David Hersom,
who died in
1839,
and
his
wife,
Lydia.
-
8/10/2019 Berwick, Maine Burial Inscriptions
9/144
Jonathan
Hersom, who died in
1844,
and his wife,
Martha.
Moses
Hodsdon, Jr., who
died
in
1810,
and his
wife,
Dorcas.
Thomas Hodsdon,
who
died in
1818,
and
his wife,
Margaret.
William
Hooper,
who died in
1809,
and
his
wife,
Elizabeth.
Joseph
Hubbard,
who died
in
1830,
and
his wives.
Honour and Mary.
Jonathan
Knox,
who
died
in 1840,
and
his
wife,
Eliza-
beth.
Elizabotli,
wife of Jeremiah
Libby.
Samuel
Lord, who
died
in
1855 and
his
wife,
Mary.
Samuel Roberts,
who
died
in
1821,
and
his wife,
Lydia.
John Scates, who died in
1822,
and his wife,
Sarah.
Benjamin Sullivan,
who
died in
1846,
and
his wife,
Priscilla.
Ebenezer
Tibbetts,
who
died
in 1798,
and his
wife,
Sarah
I.
Ephraim
Tibbetts, who
died
in 1850.
Timothy
Wentworth, who
died
in
1842,
and
his
wife,
Amy.
Sarah, wife of Samuel
Worster.
Undoubtedly,
as
much
of the
ashes
of
the
Sulli-
vans
will always remain
in
the
original lot on
Wins-
low
Street,
as
was
removed to
Durham,
N.
H.,
where
the
original
inscription
still
reads
as
follows:
Here are
buried the Bodies
of John
Sullivan
&
Margery his
wife.
He was born
in
Limeric in Ire-
land in the
year
1692,
&
died in
the year 1796.
She
was
born
in Cork
in Ireland
in
the year 1714
&
died in 1801.
This
marble is
placed
to their
memory
by their
son
James
Sullivan.
(5)
-
8/10/2019 Berwick, Maine Burial Inscriptions
10/144
As
James Sullivan
died in
1808,
while
serving as
governor
of Massachusetts,
which then
included
Maine,
this
stone must have
been
set
in
the
yard
at
Berwick
before
that date.
Some
local patriotic society, in
conjunction
with
the
Berwick
schools, should
endeavor
to
perpetuate
these
locations.
The
scheme
of the four
alphabetical
lists
which
follow
is simple.
The
first
section includes
outlying
burial
grounds.
The
numbers
in
parentheses
give
the
situations of
the
graves.
The other three
sections
cover
the
other
three public
cemeteries. The
whole
is
complete
to the year
192^;.
W. D.
S.
(6)
-
8/10/2019 Berwick, Maine Burial Inscriptions
11/144
A
DESCRIPTIVE LIST OF
BURIAL
LOTS
AND
CEMETERIES
IN
BERWICK,
MAINE.
BEAVER
DAM ROAD
On the
west side, in the
field of Mayna
B.
An-
drews,
near the
highway;
partly
enclosed;
some removals.
On the west side, in
the
field
of
Frank
J. Nute,
near
the highway
and
adjoining
the above-
mentioned
lot,
enclosed
with
a stone wall;
some
removals.
On the east
side,
in
the field
of
Samuel
E.
Gup-
till,
near the highway; enclosed
with
a
stone
and
iron fence.
On
the
west
side,
in
the
field
of
Samuel
E.
Gup-
till, near
the highway.
On
the
west
side, in the
mill-yard
of Samuel
B.
Abbott
and
Horace
F. Gowen; no lettered
stones.
On
the
west
side,
in the field of John H.
Emery,
near the
highway;
Kenniston
burials;
no let-
tered stones.
On the east side,
in the field of
Truman F.
An-
drews,
near the
highway.
On
the west
side, in the
field
of Lena
P. White-
house.
On the
east side,
in
the
field
of
the
heirs of
James
N.
Murray,
beside
the
highway;
in
North
Ber-
wick;
enclosed.
(7)
-
8/10/2019 Berwick, Maine Burial Inscriptions
12/144
BERWICK
STREET
10
On the
south
side,
known
as
Lord's
Gemeiory;
wfillcd
(III
the
street
and
partly
fenced
on
the
(ithcr
tddi's; first
rccnrdrd interment in
1763.
11
On
the
sdiith side, in the
field of Grace
E.
Tooth-
aker, by the
sln^et;
enclosed
with a
cemented
stone wall.
blagkim
highway; enclosed.
20
On
liie south side,
in
the
field
of
George
E.
Teb-
betts,
above Little River
and
between
the
high-
way
and
Salmon
Falls River.
(8)
-
8/10/2019 Berwick, Maine Burial Inscriptions
13/144
21
On
the
south side, in
the pasture
of Joseph
E.
Webster,
far
from
the highway
and
on
the
east
bank of
Keay's
Brook;
enclosed.
22 On
the south
side,
in
the
woodland
of
Harry L.
Webster;
far
from the
highway.
23
On the north side, in the field of
Joseph
E. Web-
ster,
near
the highway; enclosed.
24
On the north side, in the pasture of Lulu
Knox,
near
the highway; enclosed.
25
On
the south side, in the woodland of Herbert
L.
Whitehouse;
no
lettered stones.
BUTLER
ROAD
26 On
the north side, in
the
field
of Frances E.
Butler,
beside
the
highway;
enclosed
with
a
banked
stone wall.
27
On
the
south
side,
in
the
woodland
of
Frances
E.
Butler,
beside the highway;
no lettered
stones; Appleby
interments.
CEMETERY
ROAD
28 On
the
west side, known as
Evergreen
Ceme-
tery, instituted
in
1876;
the
first burial
was
that of
Franklin G.
Spencer,
who died
Sep-
tember
9,
1877.
29 On the
west
side,
in the woodland
of
Ossian C.
Brown; no lettered
stones.
30 On
the east side, in the field
of
Mary
Georgina
Durant;
enclosed
with
a
banked
stone
wall.
CRANBERRY
MEADOW
ROAD
31
On the
south side,
by the
highway,
known
as
Clark's
Cemetery;
fenced;
an
enlargement
of
the
Tebbetts
burial
lot.
32
On
the
south
side,
in
the
field
of
Abbie
F.
Per^
kins
;
enclosed
with
a stone and
iron
fence.
(9)
-
8/10/2019 Berwick, Maine Burial Inscriptions
14/144
33 On
the
north side,
in
the
field of John Hall;
enclosed
with
a
stone
and
iron
fence.
33a
On
the north
side, in the
field
of
Frank
J. Clark.
34 On
the
north side, in the
woodland
of Wood-
bury H. Butler; no
lettered
stones.
35
On
the
south side, in the pasture of
Harry
N.
Mathews,
near
the highway;
enclosed
with
a
stone
wall
; many
unlettered stones.
36 On
th( north
side,
in
the
field
of Arthur Berube
beside
the
highway;
many
unlettered
graves.
Lord
interments.
37 On
the north
side, in the field of
Frank
E. An-
drews,
near
the
highway; enclosed
with
a
banked stone wall.
38
On the
south
side, in the pasture of Roger L.
Clement,
near
the
highway and easterly
of
a
little pond;
no
lettered
stones.
39
On
the
north side, in a
field
belonging to
the
town
of
Berwick,
beside
the
highway;
en-
closed
with a
stone
wall.
40
On
the
south side,
in the woodland of Pierre
Roy,
near
the
brick
schoolhouse
;
enclosed with
a
stone
wall;
no
lettered
stones;
some
re-
movals.
41
On
the south side,
in
the field of
Frank E.
Wetherbee,
beside the
highway;
no
lettered
stones;
Clement
interments.
42
On
the
south
side, in the
field
of
Olin
J.
Wor-
ster,
by
the
highway;
enclosed;
some
re-
movals.
43
On
the
north
sitle, in
the woodland of Alexander
Pelletier,
about
one-half mile
northeast
of
the
highway;
Worsier
interments; some
removals.
44
On
the
south
side, in
the
field
of
Edgar
T.
Rice;
no
lettered
stones;
Fisher interments.
45
On
the
north
side,
in
the
field
of John
M.
Blais-
dell,
l)eside
the highway
above
Little
River.
(10)
-
8/10/2019 Berwick, Maine Burial Inscriptions
15/144
46 On
the
north
side,
oh
the remote
edge
of the
field of John L. Goodwin; no
lettered stones.
47 On the south side, in the woodland of
Oscar E.
Fall and Herbert L. Whitehouse;
contains
the
grave of Paul
Goodrich,
the
pioneer
in this
part
of the
town.
48 On
the north side, in the
woodland
of John L.
Goodwin; no lettered
stones.
HORNE'S MILL
ROAD
49 On
the
east
side,
in
the woodland of Hattie
M.
Gilley,
beside
the
highway;
enclosed
with
a
fence.
KNOX
STREET
50
On
the
south
side,
in
the
field
of
Samuel
S.
Mathews,
near
the street
on a
little
hill.
51 On
the south side, in the
pasture
of
Albert
W.
Marston,
near the
street; enclosed
with
a
stone
and
iron
fence.
LITTLE
RIVER FALLS
ROAD
52
On
the
east side,
in
the
field
of John
G.
Lord,
beside
the
highway;
no lettered
stones.
53
On
the
east
side,
in the
woodland
of
Hollis
Guptill and
Frank
H. Stillings,
below
Little
River.
54
On
the
north
side,
in
the
field
of
George
A.
Goodrich,
by
the
highway; no
lettered
stones
save
that of
William
Gerrish, which
simply
bears
his initials;
he
was a
captain
in the In-
dian
war
and
representative to
Colonial Legis-
lature.
55
On
the
south
side,
in
the
field
of
Lizzie G.
Hunt-
ress;
some removals.
(11)
-
8/10/2019 Berwick, Maine Burial Inscriptions
16/144
56
On the south
side, in the field of
Samuel
T.
Goodrich,
near
the highway,
enclosed.
57 On
the north
side,
in
the
woodland
of Alpheus
A.
(jcrrish,
beside
the
highway;
Indian
inter-
ments.
58
On
the north
side,
in the woodland of Alpheus
A. Gt'rrish,
near the highway and
North Ber-
wick line;
enclosed.
PINE HILL
ROAD
59
On
the east side,
on
the line
between
the
fields
of Frank P.
Henshaw and
Charles
T.
Ferguson;
no
lettered
stones.
60
On
the
south side, in the
field
of
Walter
M.
G.
Lord,
near
the
highway; enclosed with
an iron
fence.
61
On the
north
side, in the
field
of
Daniel
E.
Knox,
by the highway;
nearly
obliterated.
62
On
the
north
side, in the field of
Charles
W.
Fall,
by the highway.
63 On
the north
side, in
the
field
of Charles A.
Fall,
by
the
highway; no
lettered
stones;
Ricker
in-
termon,1is.
64
On,
'the
south
side, in
the
woodland
of James
H.
Downs,
far from;the highway;
many
unletter-
ed
stones
J
ancient
Downs
interments.
65
On the
south side, in
the
field of
Frank
A.
Coffin,
near
the
highway;
all
graves
but one
obliterated.
66 On
the
south
side, in the northeast
corner of
woodland of
Daniel
E.
Knox, by
the
highway;
no
lettered
stones.
67 On
the
south
side,
in
the woodland
of Eugene
T.
Ridlon, near
the top of
a
little
hill,
by the
highway;
no
lettered stones;
the
wife
of
John
Roberts,
the hermit of the
plains,
was
buried
here.
(18)
-
8/10/2019 Berwick, Maine Burial Inscriptions
17/144
68 On the north side, in the woodland of Jason
A.
Tebbetts,
near
the
highway;
enclosed
with a
stone wall.
69
On the north side, in
the
woodland
of
David
H.
Home,
on tne
plains
above
Little
River; no
lettered
stones;
Grant and
Guptill
interments.
70
On the
north side,
in the woodland of Joseph
D.
Wallingford,
beside
the highway; enclosed
with
a stone and iron
fence.
SALMON
PALLS ROAD
71
On the north side, in the
field of
Freeborn
W.
Bell,
near
the highway;
enclosed
with
a
stone
and iron
fence.
72 On
the north
side, on the
westerly edge
of
the
field
of
G6orge
A.
Mathews;
no
lettered
stones;
nearly obliterated.
73
On
the north side, in the
field
of Charles
N.
and
Johii
D.
Worster; partly enclosed
with
a
stone and
iron
fence and
partly
in
a
thicket
by
the highway;
some
Indian
graves.
74
On the south side, in
a
thicket
in the
field of
Ernest
Breton;
somewhat
improved
by
des-
cendants.
75
On the
south
side, in
the
east
edge
of
the
field
of Ovide
Thibault;
enclosed
with
a stone
and
iron fence.
76
On the
south
side,
in
a thicket in
the
field
of
Frederick
L.
Keays.
77
On the
south
side, in
the eastern edgiB
of
the
field of
Mary
J. Place;
enclosed
with
a
stone
and iron
fence.
78
On the north side in the field
of
Woodbury
L.
Smith,,
by
the
highway;
partly
enclosed
with
stone and iron fences;
believed
to
be
the
most
ancient
burial
lot
in
town,
(13)
-
8/10/2019 Berwick, Maine Burial Inscriptions
18/144
79 On
the
south side, in the
field
of George
S.
Good-
win,
on
a
hill near the
highway;
enclosed with
a
stone and iron
fence.
SCHOOL
STREET
80
On
the east
side
on the
southerly edge of the
field
of
Charles
H.
f^offin; enclosed.
81 On the
east
side,
in
a
pasture lane of
Charles
H.
Coffin,
about
one-half mile
from
the
street;
no
lettered
stones; probably
Foye interments, as
it
is
situated
near
the
cellar of
the
ancient Foye
house.
82
On
the
east side,
in the
pasture
of
Charles H.
Coffin,
about
three-quarters of
a
mile from the
street,
beside a
stone
wall;
no
lettered stones.
83
On the east side, in
a
thicket in the
field
of Hor-
ace
A.
Hurd.
84 On the east
side,
beside
a
lane
in the field
of
Al-
fred
Boucher.
85
On
the
east
side, in
the
field of Leon Benoit,
be-
side
the
street;
enclosed.
86
On
the
west
side,
in the
field of
Frank A.
Mul-
loy, beside
the schoolhouse;
enclosed.
87
On
the
east
side,
in the
field
of
Maud
Baker
Durant,
beside
the
street;
no
lettered
stones.
SOUTH
BERWICK
TURNPIKE
88
On
the east
side, in the
field
of
Isaac
Hobbs,
near the highway.
88a
On
the
east side, in
the
pasture
of
Henry
F.
Dagan,
near
the highway
to
Knight's
Pond.
89
On
the
east
side,
in
the
field
of
Fred
D.
Bassett
beside the
highway;
enclosed
with
a
stone
wall.
(14)
-
8/10/2019 Berwick, Maine Burial Inscriptions
19/144
STAGY ROAD
90
On the
north side,
in
the field
of Clarence
L.
Hussey;
no
lettered
stones.
91 On the south side, in the field of Edgar
Went-
worth; enclosed
with
a
stone
and iron
fence.
92
On the north side,
in the
field
of
Edgar
Went-
worth, near
North
Berwick line
;
enclosed with
a
stone
and iron fence.
93
On
the north
side, in
the
pasture
of
Fred D.
Bassett;
no lettered
stones;
negro interments;
slaves
of
Joseph
Ricker.
94 On
the north side, in the field
of
Fred
D. Bas-
sett;
a
single grave,
said
to
be
that of
Tristram
Ricker.
TEARSHIRT ROAD
95
On
the
south
side,
in
the
field
of
Mina
Q.
Hurd,
near
the
highway.
96
On the
north
side,
in the
field of John H.
Grant,
near the
highway,
but
in
North Berwick; en-
closed
with
a
stone
and
iron
fence.
97
On
the
north side, in the pasture of Andrew
J.
Guptill,
in
North
Berwick;
enclosed
with
a
stone
wall;
no
lettered
stones;
Goodrich
in-
terments.
98
On
the
north side, in the pasture of Georgia
Goodrich,
beside
the
highway;
no
lettered
stones;
Frost and
Stillings
interments.
99
On
the north
side,
in the
woodland
of Addie B.
Brown;
enclosed
with
a
stone
wall.
100
On the
south side, in
the
field
of Andrew
J.
Guptill;
enclosed.
101
On
the
north
side, in the pasture of Andrew
J.
Guptill;
near
the
highway.
102
On
the north
side
of
the
field
of Benjamin
Wil-
son;
enclosed with
a
stone
wall; no
lettered
stones;
Stone
interments.
(15)
-
8/10/2019 Berwick, Maine Burial Inscriptions
20/144
:103
On
the south side, in the
woodland of
Frank
H.
Stillings,
near
the
highway.
104
On the north side, in the woodland of Mary
Georgina
Durant.
UPPER
GROSS
ROAD
105
On
the west
sidf,
on
the
westerly edge of
aback
field
of Mark
Worcester,
by
the woods.
106
On
the
east
side,
in
the
field
of
Olin
J.
Worster,
by
the highway.
WINSLOW
STREET
107 On
the
south
side,
in the
field
of
Frederick
S.
Ricker,
by a
cherry tree; John
Sullivan
and
members
of
his family were originally buried
here,
but
were removed
to
Durham,
N. H.,
about
fifty years
ago.
PRIVATE
BURIAL
LOTS
(The
numbers
in
parentheses
give
the
locations;
the
asterisk
indicates
no further
data)
Abbott,
Sarah,
d. Jan.
25,
1897,
aged 92
yrs.
9 mos.
(21)
Allen, Phebe,
d.
Nov.
7,
1845, aged 40 yrs.
(13)
Phebe
F., dau. Francis
and
Phebe,
d.
June
20,
1846,
aged
17
mos.
(13)
Andrews,
Daniel,
d.
Feb.
22,
1843,
aged
42
yrs.
(37)
Eliza,
wife
Daniel, d.
Aug.
20,
1873, aged
72
yrs.
7 mos.
(37)
George
W.,
d.
July
6,
IS'tO,
aged 26 yrs.
(16)
Jemima, dau.
Elisha
and
(llive,
d.
Nov.
21,
1835,
aged
18
yrs.
8
mos.
(l(i)
Luther
M.,
b.
Nov.
28,
1X32;
d.
Mar.
14,
1897,
(Re-
moved
to
Evergreen
Cemetery)
(1)
(16)
-
8/10/2019 Berwick, Maine Burial Inscriptions
21/144
-
8/10/2019 Berwick, Maine Burial Inscriptions
22/144
JameSjd. Jan.
8,
1856,
aged
72
yrs,
6 mos. 21 days.
(26)
John (}., d.
May
11,
1874,
aged 34
yrs.
11
mos.
4
days.
(100)
Keziah,
1746-lS:^i.
(26)
Martha A., d. May
23,
1872,
aged
34
yrs.
11 mos.
4 days.
(100)
Mary,
dau. James and
Hannah, d.
Sept.
24, 1840,
aged
21
yrs.
(26)
Moses, 1741-1823.
(26)
Sarah,
wife
Benjamin, d.
Aj)r.
20,
1850,
aged
72
yrs.
(100)
Syrena,
d.
Apr.
10,
1824.
aged
24
yrs.
(100)
(^hadbourne,
Humphrey,
b.
Feb.
26,
1802;
d. Sept.
29,
1849.
(88)
Isaac,
son
William and
Margery,
17951819.
(74)
John, son Joseph
and
Catherine,
d. Nov.
5,
1849,
aged 15 yrs, 10 mos. 18 days.
(88)
Joseph,
d.
Dec.
24, 1839,
aged
33
yrs.
(88)
Margery,
wife
William,
and
dau.
Israel
and Mary
Hodsdon,
1766-1824.
(74)
William
(Rev.),
son
Humphrey and Phebe H.,
1762-1817.
(74)
William,
son William
and Margery, 1793-1819.
(74)
Chick,
Aaron,
d.
June
10,
1812,
aged
70
yrs.,
and
lies buried in
the
neighboring
Saw
Mill
Yard.
(5
and
7)
Eliza,
d.
Jan.
15,
1898,
aged 81
yrs.
5
mos.
24
days.
(7)
Emily,
dau.
John
and
Margaret,
drowned
in
the
brook
near
by,
Nov.
2i-,
1824,
aged
5
yrs.
5
days.
(7)
Fannie W.,
dau.
John
F.
and
Lydia,
d. Dec.
2,
1865,
aged 9 yrs. 8
mos.
(75)
George W.,
son
John
F.
and
Lydia,
d.
Oct.
17,
1844
aged
2
yrs. 20 days.
(75)
(18)
-
8/10/2019 Berwick, Maine Burial Inscriptions
23/144
John,
son
A. and M.,
d.
Feb.
8,
1857,
aged 72
yrs.
24
days.
(7)
John F.,
d. Jan.
8,
1883,
aged 72
yrs. 1
mo.
8 days.
(75)
Lucy
J.,
dau. John
F.
and Lydia, d. Nov.
23, 1865,
aged 15
yrs.
7 mos.
(75)
Lydia, wife John S., d. Dec.
16,
1889,
aged
72
yrs.
10
mos.
(75)
Margaret, wife John,
d.
Apr.
7,
1866,
aged 75 yrs.
8
mos.
28
days.
(7)
Mary, wife
Aaron,
d. Nov.,
1841,
aged 96
yrs.
(7)
Ruth, dau. John
and
Margaret,
d.
Feb.
11, 1855,
aged 20
yrs.
9
mos.
29
days.
(7)
Clark,
Albra, son Isaiah and
Adah,
d.
Nov.
20, 1832,
aged 4 yrs.
3
mos.
(2)
Amanda
P.,
dau.
Isaiah and Adah, d. May.
7,
1846,
aged
3
yrs.
7
mos.
(2)
Benjamin, d. Aug.,
1839,
aged
48 yrs.
(13)
Emily,
dau. Isaiah and
Adah,
d.
May
2,
1832,
aged
2
yrs.
7
mos.
(2)
George,
d.
Dec.
9,
1847.
(83)
Hannah, b. Jan.
30,
1823;
d. May
22,
1876.
(83)
Jacob, d.
July
3,
1833,
aged
79 yrs.
(13)
Mary, wife Jacob,
d.
Nov..
20,
1830,
aged
76 yrs.
(13)
Sally,
d. Feb.
22,
1884,
aged 80
yrs.
6
mos.
21
days.
(56)
Clements,
Betsey,
wife
Moses,
d. May
2,
1855,
aged
79
yrs. 10 days.
(105)
Catherine,
d.
Apr.
10,
1832,
aged
20
yrs.
(Town
record says,
Catherine,
wife of Samuel
Cle-
ments,
under
same
date; only the
initials,
K. C.
appear
with
the date
on
this
stone.)
(101)
Julia
Ann,
wife
Hanson, d. Oct.
5,
1835,
aged
23
yrs.
(105)
Moses,
d.
Dec.
16,
1859,
aged 92
yrs.
(105)
(19)
-
8/10/2019 Berwick, Maine Burial Inscriptions
24/144
Golley,
Mary,
wife
Samuel, d. Nov.
23,
1826,
aged 90
yrs.
(73)
Samuel, d.
Aug.
11,
1811,
aged
86
yrs.
(73)
Gragin,
Mary A.,
dan. M. and
M.
C,
d. Feb.
10,
1888,
aged
7
mos.
7 days.
(92)
Davis, Hannah,
wife
William,
d.
Sept.
11,
1841,
aged
37
yrs.
6
mos.
(80)
Joseph
D.,
son
William and
Hannah,
d.
Aug.
28,
1841,
aged 20
yrs.
(80)
Sally,
wife
Stephen,
d.
Mar.
25,
1863,
aged
61
yrs.
4
mos.
19 days.
(62)
Stephen,
d. Apr.
7,
1852,
aged
51
yrs.
14
days
(62)
Downs, Joshua,
d. Dec.
30,
1802,
aged 59
yrs.
(71)
Sally,
d.
Aug.
15,
1844,
aged
59
yrs.
(64)
William, d.
July
15, 1868,
aged
72
yrs.
(64)
Dunnels,
John, d.
Sept. 13
1836,
aged
80
yrs.
(Town
record says,
John
Dunnold d.
same
date,
aged 78
yrs.)
(95)
Earley,
Mehitable,
widow
Anthony.*
(35)
Ellis,
William
and
wife.*
(22)
Fall,
Catherine,
wife
Tristram,
d. Dec.
7,
1847,
aged
38
yrs. 2 mos.
(62)
Ebenezer,
d.
Oct.
7,
1850,
aged
74
yrs. (62)
Elizabeth,
wife
Ebenezer,
d.
July
14,
1839,
aged
60 yrs.
11 mos.
14 days.
(62)
Eugene
T., d. Oct.
1,
1863,
aged
8 yrs.
8 mos.
(62)
Mary
Katie,
d.
Feb.
28,
1868,
aged
6
vrs.
8 mos.
(62)
Tristram,
d.
Mar.
10, 1871,
aged
63
yrs.
5
mos.
(62)
Farnham,
Hannah
W.,
wife
Joseph
B.,
b.
Oct.
11,
1819;
d. Dec.
26,
1863.
(73)
Sally,
wife Enoch,
d. May
9,
1853,
aged
76
yrs.
(73)
Fernald,
Nathaniel
( N.F. )
d. Jan.
27, 1827,
aged
87
yrs.
(10)
Fitzgerald,
Sally,
wife
Edmund,
d.
May
27,
1822,
aged
30 yrs.
(30)
(20)
-
8/10/2019 Berwick, Maine Burial Inscriptions
25/144
Fogg, Emma,
wife
George H., d. Sept.
26,
1874,
aged
31
yrs.
26
days.
(75)
Jane (Miss) d. Oct.
3,
1825,
aged
20
yrs.
(32)
John,
d.
Apr.
15,
1826,
aged
23
yrs.
(32)
Joseph,
d.
Sept.,
1807,
aged 62 yrs.
(33a)
Joseph
(Esq.) d.
June
4,
1827,
aged 55
yrs.
(32)
Joseph,
d.
June
9,
1852,
aged
42
yrs.
6 mos.
(32)
Mercy (Miss),
d.
June
19,
1824,
aged
17 yrs.
(32)
Phebe,
wife
Joseph
Esq., d. June
23,
1841,
aged
64
yrs.
(32)
Sarah
A. ,wife Joseph,
d.
June
12,
1871,
aged
64
yrs.
4 mos.
(32)
Sarah
Jane, dau. Joseph and Sarah
Ann,
d. May
5
1850,
aged
17
yrs.
10
mos.
(32)
Foye,
Anna,
wife
John, d. Feb.
28,
1863,
aged 94
yrs.
(84)
Eliza
Jane,
d.
Mar.
27,
1885,
aged
55
yrs.
8
mos.
(85)
James
L., d.
Feb.
28,
1847,
aged
21 yrs. 11
mos.
2
days.
(85)
John,
d.
May
14,
1834,
aged
71 yrs. (New
stone
says
May
11 )
(84)
John U.,
d.
June
9,
1844,
aged
22 yrs.
6
mos. 14
days.
(85)
Frost,
Charles
W.,
son
Samuel
and
Theodosia, d. June
30,
1854,
aged 6
mos.
(62)
Phebe.
*
(98)
Stephen.
*
(35)
William. (Town record says, d. May
21,
1829.)
(98)
Garland,
Jane, wife
F.
J., d.
May
5,
1861,
aged
30 yrs.
1
mo.
22
days.
(92)
Gerrish,
William ( W.G. )
(54)
Goodrich,
Abigail.
*
(97)
Annah,
wife Joseph,
d.
Feb.
3,
1854,
aged
76
yrs.
(99)
E.,
d.
1826,
aged 13 yrs.
(45)
(21)
-
8/10/2019 Berwick, Maine Burial Inscriptions
26/144
Ezra.
*
(99)
Joseph,
d. Aug.
9,
1844,
aged
73
yrs.
(99)
Lydia.
*
(97)
M.
*
(45)
M.
d.
A,
8,
1804,
aged
63 yrs.
(47)
Mary
A.,
dau. E. H.
and N. H.,
d. Feb.
20, 1852,
aged
4
yrs.
5
mos.
(99)
Nancy.
*
(99)
Olive,
b.
Apr.
20,
1826;
d.
Dec.
15,
1828.
(47)
P.,
d.
May
12,
1815,
aged
78
yrs.
(47)
Paul, d.
Apr.
19, 1830,
aged M
yrs.
(47)
Rachel.
*
(97)
Rosannah,
dau. E. H. and
i\.
H.,
d. July
20,
1842,
aged
4
yrs.
5
mos.
(99)
Goodwin,
Almira, dau.
Samuel
and
Betsey,
d.
Nov.
22,
1823,
aged
19
yrs.
(79)
Almira,
dau.
Samuel
and
Susan,
d.
June
27,
1828,
aged
10 mos. 15 days.
(79)
Betsey,
wife Samuel,
d.
Feb.
14,
1826,
aged 47
yrs.
(79)
Eugenia
F.,
wife
John
H.,
d.
Mar.
5,
1875,
aged
31
yrs.
(79)
Infant,
dau.
George
S.
and
Abbie
E.,
d.
Nov.
10,
1868,
aged
5 days.
(79)
James,
b.
Aug.,
1768,
Berwick;
d.
Aug.
28,
1854,
Rollinsford.
(79)
James,
d.
Mar.
20, 1850,
aged
38
yrs.
(79)
James
Albert,
son
James
and Sophia
S., d. Apr.
7,
1858,
aged
12
yrs.
3
mos. 9
days.
(79)
John,
son
Samuel
and
Betsey,
d. Jan.
29,
1826,
aged 19
yrs.
9
mos.
(79)
John
H.,
d.
Apr.
7,
1866,
aged 28
yrs.
(79)
Lovey,
wife
James,
d. Sept.
3,
1857, aged
89
yrs.
in
Rollinsford.
(79)
Lovey
A.,
dau. James
and
Lovey,
d.
Sept.
30,
1886,
aged
78
years,
1
mo.
18
days.
(79)
Lucy
Ann,
dau.
Samuel
and
Betsey,
d. Jan.
3,
1826,
aged
3 yrs. 7 mo.
(79)
(22)
-
8/10/2019 Berwick, Maine Burial Inscriptions
27/144
Lucy
Ann,
dau.
James
and
Sophia
S.,
d.
Mar.
28,
1858,
aged 22
yrs.
1
mo.
8 days.
(79)
Mary, dau.
Samuel
and Betsey,
d.
Oct.
14,
1824,
aged
17
yrs.
6
mo.
(79)
Mary,
wife
Emory, d.
Nov.
17, 1865,
aged
90
yrs.
(3)
Olive,
dau. Samuel and Betsey,
d.
Oct.
29,
1825,
aged 15 yrs.
5 mo.
(79)
S. (Mrs.),
d.
Apr.
11,
1834,
aged 74
yrs. (Town
record
says
Sarah,
wife Adam.)
(103)
Sally E.,
dau.
Samuel
and
Betsey, d.
June
28,
1815,
aged 8 mos.
10 days,
(79)
Sally
G., dau. James
and
Lovey,
d.
July
25,
1870,
aged
68 yrs.
(79)
Samuel, d. Jan.
23,
1851,
aged 70
yrs.
8 mos.
(79)
Sarah G., d.
Feb.
12,
1862,
aged
41 yrs.
7 mos. 5
days.
(79)
Susan,
wife
Samuel,
d.
Apr.
11, 1874,
aged
86 yrs.
(79)
Susan
H., dau. Samuel and
Susan, d. June
18,
1831,
aged 1
yr.
3 mos.
13 days.
(79)
Gould,
Abby
L.,
d.
Nov.,
1835,
aged
28
yrs.
(13)
Daniel, d.
Jan.,
1842,
aged 75
yrs.
(13)
Elizabeth,
d.
1818,
aged
8
mos.
(13)
Infant,
d.
Aug., 1810.
(13)
Lydia L., d.
Sept.,
1851,
aged
39
yrs.
(13)
Martha, wife Daniel d.
July,
1836,
aged
63
yrs.
(18)
Gove,
Angelia
D.
Tebbetts,
wife
Edmund,
1837-1907.
(20)
Charles E.,
son
Edmund
and
Angelia D., b.
Nov.
21,
1866;
d,
Aug.
3,
1881.
(20)
Irene
Jane,
dau.
Edmund
and
Lenora,
d.
Mar.
8,
1853,
aged
2
yrs.
5
mos.
10 days.
(70)
Lenora,
wife
Edmund,
d.
June
26,
1857,
aged
26
yrs.
1
mo.
14 days.
(70)
(23)
-
8/10/2019 Berwick, Maine Burial Inscriptions
28/144
Mary
Prances,
dau.
Edmund
and
Frances,
d.
Sept.
22,
1850,
aged
1
yr.
7
mos.
2
days.
(70)
Gowell,
Abigail,
wife
Charles, d.
Feb.
4,
1860,
aged
66
yrs.
(58)
Charles,
d.
Feb.
16,
1871,
aged
74 yrs. 6
mos.
(58)
Charles, son
Charles
and
Abigail, d.
July
2,
1851,
aged
21
yrs.
7
mos.
7
days.
(58)
Charlotte, dau. Charles
and
Abigail,
d. Oct.
31,
1862,
aged
44
yrs.
10 mos.
23 days.
(58)
Infant,
son
Charles
and
Abigail,
d.
July
27,
1829,
(58)
Lydia
J.,
dau. Charles and
Abigail,
d.
Oct.
7,
1866,
aged
35
yrs. 10
mos.
(58)
Roxanna
C,
dau. Charles
and Abigail,
d.
Mar.
15,
1871, aged
31
yrs.
2
mos.
5 days.
(58)
Washington,
son
Charles
and
Abigail,
d.
Mar.
30,
1831,
aged
5
yrs.
9
mos.
(58)
Grant,
Abigail,
wife Benjamin, 1781-1849.
(89)
Andrew,
1810-1893.
(89)
Benjamin, 1779-1872.
(89)
Dorcas.
*
(69)
Dorothy
M.,
dau J. H. and
Daisy M.,
d.
June
22,
1909,
aged
2
yrs.
3
mos.
5 days.
(961
Eunice
L., wife
Humphrey,
d.
June
17, 1877,
aged
84 yrs.
6 mos.
(96)
Fred,
1859-1900.
(89)
Hannah,
wife
Andrew,
1822-1907.
(89)
Humphrey, d. Aug.
29, 1833, aged 44
yrs.
5
mos.
(96)
Jacob,
b. Sept.
3,
1814; d. Dec.
31,
1866.
(2)
John, son
Humphrey
and
Eunice
L.,
d.
Apr.
5,
1833,
aged
3
yrs.
1
mo.
(96)
John
Albert,
son Jacob
and
Mary,
d.
Sept.
20,
1851,
aged 6 mos.
13 days.
(2)
Joshua, d. Nov.
22,
1831, aged
84
yrs.
(96)
Joshua,
d.
Dec.
8,
1884,
aged
72
yrs.
5
mos.
(96)
(24)
-
8/10/2019 Berwick, Maine Burial Inscriptions
29/144
Juda, wife
Joshua,
d.
Aug.
20,
1825,
aged
70
yrs.
(96)
Laura Eva, dan.
Andrew
and
Hannah,
1854-1855.
(89)
Mary
Chick, wife
Jacob, b.
Oct.
4,
1817;
d.
Mar.
28,
1905.
(2)
Mary Ellen, dau. Jacob and
Mary,
d.
Feb.
2,
1859,
aged
6 yrs. 4
mos.
21
days.
(2)
Orrin
C,
1843-1905.
(89)
Rosetta,
wife
Joshua,
d.
Mar.
14,
1915,
aged 92
yrs.
6
mos.
10
days.
(96)
Sarah
J.,
b. Feb.
2,
1832;
d. Jan.
6,
1897.
(96)
Susan, wife Joshua,
d.
Apr.
11,
1850,
aged
28
yrs.
6
mos.
(96)
Guptill, Bernard,
1895-1895.
(3)
Betsey
R.,
wife
Granvill,
1828-1907.
(3)
Daniel,
son
Charles
and
Olive,
d.
May
30,
1844,
aged
5
days.
(102)
Ernest
C,
son
John
I. and
Emily
A., d. Jan.
5,
1868,
aged
3
mos. 20 days.
(62)
Frances,
wife
Samuel,
b.
June
24,
1800;
d.
Mar.
2,
1885.
(3)
Granvill,
1827-1907.
(3)
Marilla M.,
1858-1870.
(3)
Mary,
wife
Nathaniel,
d.
May, 1807,
aged
44
yrs.
(3)
Mary (Miss), d.
Oct.
9,
1849,
aged
68 yrs.
(3)
Nathaniel,
d.
Oct.
13,
1841,
aged 85
yrs.
(3)
Samuel,
d.
Jan.
18,
1879,
aged
84
yrs.
11
mos.
18
days.
(3)
Samuel
F.,
son
Charles and
Olive, d. Nov.
29,
1843,
aged 4
mos. 19
days.
(102)
Sarah,
second wife
Nathaniel, d.
Oct.
29,
1842,
aged
79
yrs.
(3)
William,
third,
d.
Nov.
19,
1833,
aged
50
yrs.
(45)
Willie
Foster,
1890-1891.
(3)
(25)
-
8/10/2019 Berwick, Maine Burial Inscriptions
30/144
V
V
Hall,
Abigail,
wife
Gyrus,
d.
Aug.
15,
1802,
aged
22
yrs.
(3)
Ham,
Luenda,
wife
George
W.,
d.
Nov.
29,
1862,
aged
24 yrs. 10
mos.
2 days.
(70)
Hanson,
Abigail,
wife
Peter,
d.
Jan.
16,
1858,
aged
82
yrs.
(51)
Peter,
d. June
13,
1822,
aged
57
yrs.
(51)
Sarah,
wife
James,
d.
Dec.
23,
1866,
aged
58
yrs.
9 mos.
(51)
Hayes, Augusta,
dau.
Daniel
G.
and
Elvira,
d.
Apr.
3,
1880,
aged
18 yrs.
11 mos.
24
days.
(71)
Daniel
G.,
d.
Mar.
20,
1887, aged 59
yrs.
10
mos.
(71)
Elijah
i-E.
H. ) d.
June
1,
1832,
aged
63
yrs.
(96)
Elijah,
d.
Jan.
9,
1874,
aged
75
yrs.
9
mos.
6
days
(71)
Elvira,
wife Daniel
G., d. Nov.
28,
1863,
aged
37
yrs.
8 mos. 5
days.
(71)
Elvira
G., dau. Daniel
G.
and
Elvira,
d.
Dec.
14,
1881,
aged 18
yrs.
17 days.
(71)
Erastus T., d. Jan.
18,
1899,
aged 70
yrs. 44
days
(71)
Jane
( J.
H. ), d. Feb.
9,
184-
.
(96)
Mary
('^M.
H. ).
(Town
record
says
Mary,
wife
Elijah,
d.
Sept.
10,
1819.)
(96*^
Mary E., dau.
Daniel G.,
and
Elvira,
d.
May
23,
1862,
aged
4 yrs.
3 mos.
2
days.
(71
Mary
S., dau. Daniel
G.
and
Elvira,
d.
Aug.
9,
1858,
aged 4 yrs. 7
mos. 16
days.
(71)
Mercy,
wife
Elijah,
d.
Sept.
9, 1879,
aged
79
yrs.
(71)
Mercy
J.
Knox, wife
Erastus
T.,
d.
Apr.
15,
1887,
aged
5(1
yrs. 11
mos.
7
days.
(71)
Sylvina
F.,
dau.
Daniel
G. and
Elvira,
d.
Nov.
16
1863,
aged
21
yrs.
7 mos.
5 days.
(71)
(26)
-
8/10/2019 Berwick, Maine Burial Inscriptions
31/144
(
Hersom,
Gelia R., dau.
Z.
K.
and
Jane, d.
Apr.
7,
1853,
aged
1
yr. 10
mos.
18
days.
(60)
Daniel James, son
David,
Jr.,
and
Rebecca,
d.
Sept.
7,
1831,
aged
5
mos.
10
days.
(60)
David, d.
Mar.
29,
1839,
aged
79
yrs.
(60)
David, Jr.,
d.
Nov.
6,
1836,
aged 30
yrs.
3 mos.
(60)
David
W.,
son
David
W.
and
Rebecca, d. Oct.
29,
1854,
aged 17
yrs.
7 mos.
20
days.
(60)
Henry Gerry, son
David
Jr., and
Rebecca,
d.
Oct.
11,
1833,
aged 1 yr.
1
mo.
24 days.
(60)
Jonathan, d.
Feb.
29,
1844,
aged
85 yrs.
8
mos. 17
days.
(85)
Lydia,
wife David, d.
Sept.
9,
1851,
aged 84
yrs.
(60)
Martha,
wife Jonathan, d. Feb.
27,
1840,
aged
82
yrs. (85)
Rebecca,
wife
David Jr.,
d. Oct.
5,
1884,
aged 77
yrs.
9 mos.
(60)
Hill,
Emma F.,
dau.
Clark and Melinda,
d.
Apr.
22,
1872,
aged 20
yrs.
9
mos. 12 days.
(86)
Mary
E., dau.
Clark and Melinda,
d.
July
28,
1866,
aged
23
yrs.
9 mos.
4 days.
(86)
Melinda,
wife
Clark,
d. Oct.
13,
1887,
aged
78 yrs.
8
mos.
(86)
Hilliard,
Hannah,
dau.
Rev. Joseph
and
Sarah,
d.
Oct.
5,
1827,
aged 16 yrs.
(71)
Joseph
(Rev.),
d.
Aug.
20,
1843,
aged
69
yrs.
(71
j
Hannah,
dau. Rev. Joseph and
Sarah, died Oct.
1821,
aged'
16
yrs.
(71)
Mary C, wife Timothy, d.
Mar.
6,
1857,
aged
54
yrs.
(71)
Sally,
wife
Rev.
Joseph,
d.
July
14,
1854,
aged
75
yrs.
(71)
Samuel
W.,
son
Timothy and
Mary,
d.
Dec.
2,
1831,
aged
2
yrs.
5
mos.
(71)
Sarah,
wife
Rev. Joseph,
d.
Nov.
18, 1819,
aged
47
yrs.
(71)
(27)
-
8/10/2019 Berwick, Maine Burial Inscriptions
32/144
Timothy,
d.
Jan.
13, 1872,
aged
73
yrs.
5
mos.
(71)
Timothy
N.,
son
Timothy
and
Mary
C,
d.
Jan.
7,
1859,
aged
10 yrs. 10 mos.
(71)
William
H.,
son
Samuel L. and
Mary
J.,
b.
May
16,
1833; d.
Oct.
18,
1857.
Hodsdon,
Annie, wife Ivory,
d.
Oct. 19,
1831,
aged
20
yrs.
7 mos.
(56')
Benjamin,
d. Sept.
11,
1849,
aged
81
yrs. 8
mos.
(56)
David, d.
July
20,
1851,
aged
75 yrs.
8 mos.
(56)
Dorcas,
wife
Moses
Jr.,
and dau. Ebenezer
and
Martha E. Lord,
1745-1838.
(74)
Dorcas,
dau.
Moses and Dorcas,
1789-1807.
(74)
Ebenezer, son
Moses
and Dorcas,
1768-1791.
(74)
Hannah,
wife Nathan, son
Moses
and
Dorcas,
and
dau.
William and
Margery
Ghadbourne,
1786-1819.
(74)
Israel,
son Moses and
Sarah, 1729-1809.
(74)
Israel, son
Moses and
Dorcas,
1786-1802.
(74)
Ivory, d.
Mar
23,
1874,
aged 71 yrs.
(56)
James, d.
Jan.
20,
1865,
aged
73
yrs. 10 mos.
3
days.
(56)
Jane,
wife David,
d. Apr.
5,
1847,
aged
67
yrs.
11 mos.
(39)
Keziah, wife Benjamin,
d.
Feb.
18,
1843,
aged
75
yrs.
(56)
Margaret, wife
Thomas,
d. Sept.
21, 1825, aged 84
yrs. (39)
Martha, dau.
Moses
and
Dorcas,
1773-1778.
(74)
Mary,
wife Israel,
and
dau.
Samuel
and
Mary
S.
Lord.
(74)
Moses
(Elder),
son
Israel
and
Ann
Wingate,
of
Dover,
N. H. 1702-1782.
(74)
Moses,
Jr.,
1740-1810.
(74)
Nathan,
son
Moses
and
Dorcas,
1777-1778.
(74)
Noah,
son
Moses
and
Dorcas,
1770-1771.
(74)
(28)
-
8/10/2019 Berwick, Maine Burial Inscriptions
33/144
Persis M., wife Ivory, d.
June
20, 1884,
aged
83
yrs.
(56)
Sarah, wife
Moses,
and
dau. Thomas and Sarah
Thompson,
1702-1781.
(74)
Sarah,
dau. Moses and
Dorcas,
1772-1772.
(74)
Thomas,
d.
Apr.
4,
1818,
aged
80
yrs.
(56)
Hooper,
Charity,
wife
Deacon John, buried in
South
Berwiclc.
(11)
Elizabeth
Emery,
wife William,
1724-1812.
(11)
Elizabeth
Plaisted.*
(11)
James,
son
John',
(11)
Jane
Lord*.
(11)
John
(Deacon),
1670-1760.
(11)
John,
son
William,
selectman
of Berwick
for
many
years.
1761-1844.
(11)
Joshua,
son
John .
(11)
Molly,
dau.
John*.
(11)
Sally,
dau. John.*
(11)
William, selectman
of
Berwick and Revolution-
ary soldier,
1719-1809.
(11)
Hoyt, David
F.,
son Levi and
Margaret, d.
Sept.
18,
1811,
aged
1 yr. 11
days.
(61)
Hubbard,
Alonzo,
son
James
and Charity, d. June,
1860,
aged
23
yrs.
(19)
Charity,
wife
James,
d.
July
29,
1846,
aged
43
yrs
(19)
George
William, son
Joshua
R.
and Mary, d.
May
16,
1830,
aged
5
yrs.
1
mo.
16 days.
(20)
Harriet N.,
wife
Samuel, b.
July
28,
1823;
d.
Feb.
22,
1917.
(19)
Herbert E.,
son
Charles
M.
and
Nellie M., d.
May
1,
1874,
aged
18 days.
(19)
Honour,
d.
Mar.
30,
1816,
aged
64
yrs.
(19)
Ida
J.,
dau.
S. and H. N.,
b.
Mar.
9,
1851 ;
d.
Feb.
16,
1916.
(19)
James,
d.
Apr.
26,
1841,
aged
70
years,
24
days.
(19)
(29)
-
8/10/2019 Berwick, Maine Burial Inscriptions
34/144
James,
d. Feb.
23, 1890,
aged
86
yrs.
(19)
John
(Rev.),
d.
Aug.
11,
1882,
aged
88
yrs.
One
of the
Fathers
among the
Baptist
in York
Go. (17)
Joseph, d.
Feb.
19,
1830,
aged 81
yrs.
(19)
Laura
J., dau. James
and
Nancy,
d.
Jan.,
1855,
aged 6 yrs
3 mos.
(19)
Mary,
second
wife
Joseph,
d.
Sept
5,
1817,
aged
67
yrs.
(19)
Nancy,
wife
James,
d.
June,
1858,
aged
43
yrs.
(19)
Phebe
T.,
wife
Rev.
John, d.
Jan.
11,
1875,
aged
88
yrs. 11
mos. 12
days.
(17)
Rosannah
M., dau. Robert
L. and Elizabeth
W.,
d. Sept.
8,
1862,
aged
35
vrs.
11
mos.
10 days.
(9)
Saloma,
d.
Mar.
24,
1862,
aged 71
yrs.
(21)
Samuel, b. Mar.
28,
1806;
d.
Oct.
1,
1890.
(19)
Sarah, wife
James, d. Mar.
4,
1846,
aged
70
yrs.
17 days.
(19)
Kurd,
Araminta
C,
dau. John and
Sophia, d. May
6,
1850,
aged
13
mos.
3 days.
(Reinterred
in
Evergreen
Cemetery.)
(83)
Eliza
Ann,
dau. Samuel
and Susanna,
d. Dec.
30,
1831,
aged
18
yrs.
9
mos.
(Reinterred
in
Evergreen
Cemetery.)
(83)
Eliza Ann, dau.
John and
Sophia,
d.
Jan.
11,
1849,
aged 12
yrs.
2 mos.
19
days.
(Reinterred
in
Evergreen
Cemetery. )
(83)
Lillie
M., adopted
dau.
Rufus
and
Lydia, d.
Apr.
7,
1862,
aged
2
yrs.
5
mos.
7
days.
(92)
Kelley,
Jacob
C,
d. June
't,
1846,
aged
21
yrs.
(13)
Kenney,
Susan'.
(99)
Key
OS, Charity,
dau. John and
Be(sey,
d.
Mar.
20,
1862,
aged 85
yrs.
4 mos.
(77)
Daniel,
d. Oct.
3,
1827, aged
39
yrs.
5
mos.
(73)
(30)
-
8/10/2019 Berwick, Maine Burial Inscriptions
35/144
Daniel,
son
William and
Elizabeth
W.,
d.
May
29, 1830,
aged
2 yrs.
7 mos.
(76)
Elizabeth,
wife
Daniel,
d.-May
7, 1850,
aged 57
yrs.
4 mos.
(73)
Esther
Jane,
wife
George
W., d.
Mar.
24,
1897,
^
aged
40
yrs.
10 mos.
6 days.
(7)
George
W.,
son
Daniel and Elizabeth,
d.
Sept.
19,
1824,
aged
2
yrs.
9 mos.
(73)
Hattie
M., dau.
G.
W.
and
E. J., d.
Jan.
13,
1895,
aged 4
yrs.
5
mos. 7
days.
(7)
Hiram,
d.
Apr.
25,
1861,
aged
70
vrs.
6
mos.
(77)
Love,
d.
Mar.
7,
1829,
aged
83 yrs.
3
mos.
(76)
Lucy
J.,
dau.
William and
Elizabeth
W., d.
May
11, 1832,
aged
2
yrs.
1
mo.
(76)
Martha,
dau.
Daniel
and Elizabeth, d. May
12,
1832,aged 7
yrs.
7 mos.
(73)
Mary,
wife Love,
d. Dec.
30,
1844,
aged
90
yrs.
(76)
Mary,
d. Sept.
18, 1871,
aged
80 yrs.
(76)
Sally,
d.
Sept.
21,
1866,
aged
82 yrs.
(76)
Knights, Cordelia, wife
William, d. July
5,
1851,
aged
39
yrs 6
mos. (88a)
Knox,
Albert,
son
Thomas H.
and Lydia, d. Sept.
27,
1842,
aged 1
yr.
(21)
Albert E.,
son Thomas
H.
and
Lydia, d.
Apr.
3,
1863,
aged
18 yrs.
(21)
Asa,
d. Oct.
16,
1890,
aged 78
yrs.
8 mos.
(71)
Augusta,
dau.
Linzey
W.
and
Lydia
J., d. June
6,
1877,
aged
21 yrs.
8
mos.
(21)
Barzilla
( B. K. )
(50)
Benjamin, son William and
Sarah,
d. Oct.
26,
1854,
aged
64
yrs.
(21)
Benjamin F.,
son
Thomas
H.
and Lydia,
d. June
26,
1874,
aged
18 yrs.
(21)
Charles
W.,
son
Daniel
and
Mary,
d.
Sept.
15,
1849,
aged
14
mos.
(61)
(31)
-
8/10/2019 Berwick, Maine Burial Inscriptions
36/144
Charles W.,
son
Thomas
H.
and
Lydia,
d.
June
27,
1864,
aged
29 yrs.
(21)
Elizabeth,
wife Jonathan,
d.
Aug.
22,
1847,
aged
87
yrs.
(50)
Eunice E.,
dau. Asa and
Melinda,
d.
Sept.
22,
1860,
aged
19 yrs.
5 mos.
(71)
Hannah,
b. Oct.
is ',
1X23;
d.
Mar.
13,
1897.
(21)
Jonathan,
d. Jan. 6.
1840,
aged 82
yrs.
(50)
Joseph,
d.
Feb.
20,
1847,
aged
88
yrs.
(24)
Linsey
W.,
d.
Dec.
23,
1902,
aged
76 yrs.
2
mos.
3
days.
(21)
Lucretia,
dau.
Thomas H. and
Lydia, d. Feb.
28,
1861,
aged
2
yrs.
(21)
Lydia,
dau.
Benjamin
and Rachel,
d.
Sept.
2,
1853,
aged 38 yrs.
(21)
Lydia,
wife
Thomas, d.
jTme
19,
1889.
aged
73
yrs. 6
mos.
(21)
Lydia
J.,
wife
Linsey
W., d. Sept.
2,
1859,
aged
34
yrs
(21)
Martha,
d. aged
39
yrs.
5
mos.
13 days.
(61)
Martha
Hanson,
b.
June
14,
1801;
d.
Nov.
5,
1887.
(51)
Mary
F.,
dau.
Linsey
W.
and
Lydia
J.,
d.
Apr.
30,
1858,
aged 5
yrs.
9
mos.
(21)
Mary A., dau. Benjamin
and Rachel,
d. Feb.
7,
1818,
aged
2
mos.
10 days.
(21)
Mary
F.,
dau.
Thomas
H.
and
Lydia,
d. Mar.
8,
1862,
aged 2 yrs.
(21)
Melinda,
wife Asa,
d.
Mar.
25. 1800.
aged
77
yrs.
9
mos.
(71)
Rachel,
wife Benjamin,
d.
Apr.
27,
IS71,
aged 83
yrs.
(21)
Rosanna, d.
Mar.
20,
1802,
aged
71 yr.s.
4
mos.
7
days.
(21)
Samuel,
son
Barzilla
and
Martha,
d.
Oct.
1,
1864,
aged 27
yrs., from
a
\\uund
received
at Deep
Bottom,
Virginia.
(Go.
B,
4,
N.
H.)
(51)
(32)
-
8/10/2019 Berwick, Maine Burial Inscriptions
37/144
Sarah,
wife William, d. Jan.
28,
1838,
aged 92
yrs.
(21)
Thomas
H.,
d.
Nov.
2,
1881,
aged
69
yrs.
1
mo.
2
days.
(21)
William,
d. May
13,
1851,
aged 102
yrs.
4
mos.
(21)
Laird,
William
H.,
d.
July
15,
1863, aged
30
yrs.
6
mos.
14 days.
(53)
(Executed
as a
deserter,
but irresponsible.)
Libby, Anna (Miss),
d,
Aug.
2,
1825,
aged
52
yrs.
(33)
Elizabeth
( E.
L. ),
b.
Feb.
14,
1746
;d.
Oct.
14,
1828,
aged 82
yrs.
8 mos. (Town
record
says,
Elizabeth,
widow
Jeremiah. )
(47)
Mark,
d.
Apr.
2,
1842,
aged 70
yrs.
(33)
jMary (Miss),
d. Mar.
4,
1837,
aged
18
yrs.
(33)
Nathaniel,
d.
Mar.
17,
1844,
aged
34
yrs.
(33)
Olive, wife Mark,
d.
Oct.
15,
1825,
aged
43
yrs.
(33)
Olive, d.
May
21,
1841,
aged
20 yrs. 11
mos.
10
days.
(33)
Susannah,
(Miss),
d. May
2,
1822,
aged 18
yrs.
(33)
Lord,
Humphrey*.
(36)
Jacob,
d.
Apr.
2,
1850,
aged
61
yrs.
5
days.
(96)
Theodocia,
wife
Jacob,
d.
July
23,
1842,
aged 50
yrs.
10
mos.
19 days.
(96)
McGrillis, David, d. Oct.
27, 1900,
aged
67 yrs.
18 days.
(Civil
War
Veteran)
(24)
Mathews, Eunice
G.,
wife
Horatio
N., d. Dec.
26,
1851,
aged
36
yrs.
(26)
Merriam,
Matthew
(Rev.),
d.
1797.
(16)
Morrill,
Hannah E., wife
Charles
A.,
d.
May
3,
1874,
aged
23
yrs.
(20)
John W.
P.,
son
J.
and
Lucy A.,
d.
Aug.
23, 1878,
aged
1
yr.
9 mos.
13
days.
(20)
Murray,
Elizabeth,
wife
Nathaniel,
d. July
13,
1850,
aged
69
yrs.
(9)
(33)
-
8/10/2019 Berwick, Maine Burial Inscriptions
38/144
Elizabeth,
wife
Nathaniel,
d.
Jan.
7,
1875,
aged
72
yrs.
8
mos.
(9)
George
W.,
d.
Apr.
22, 1877,
aged
56
yrs. 4
mos.
(9)
Harriet
Chick,
wife
George
W.,
d.
Mar.
21,
1917,
aged
91 yrs.
2
mos.
13 days.
(9)
Harry N.,
son
M. D.
L.
and L.
D.
d.
May
4,
1889,
aged 1
mo.
(9)
Nathan,
d.
Apr.
5,
1837,
aged
73
yrs.
(9)
Nathaniel,
d.
May
13,
1858,
aged
66
yrs.
7
mos.
(9)
Olive,
wife Nathan,
d.
Mar.
6,
1833,
aged
67
yrs.
(9)
Silas P.,
d. Feb.
23,
1870,
in
Gardner, aged
76 yrs.
9
mos.
(9)
Noble, Hannah, wife Moses, d.
Oct.
1,
1858,
aged 67
yrs.
1 mo.
20
days.
(18)
Moses, d. Dec.
26, 1874,
aged
87
yrs.
6
mos.
9 days.
(18)
Robert,
son
Moses
and
Hannah,
d. Oct.
28, 1829,
aged 18
yrs.
3
mos.
12 days.
(18)
Norton,
Betsey, wife
Hiram,
d.
Dec.
8,
1884,
aged
83
yrs.
6
mos.
(73)
Hiram
G., d. Jan.
31,
1847, aged
31
yrs.
8
mos. 27
days.
(73)
Perkins,
Samuel H.,
b. July
9,
1837;
d.
Nov.
29,
1898.
(32)
Sarah
Allen,
wife
Samuel
H.,
b. Feb.
15,
1838;
d.
Sept.
8,
1916.
(32)
Peters,
Robert,
d.
Feb.
5, 1888, aged
99
yrs.
10 mos
(8)
Pike,
Julia
H.
Shaw,
dau. Rov.
John
Hubbard,
b. July
7,
1835;
d.
Mar.
3,
1899.
(17)
Pinkham, Nathaniel,
son
J.
F.
and
Loisotta,
d.
Nov.
17,
1839,
aged
1
yr.
3
mos.
22
days.
(50)
Plaisted,
Roger, killed
by
Indians,
Oct.
16,
1675,
aged
48
yrs.
(78)
(34)
-
8/10/2019 Berwick, Maine Burial Inscriptions
39/144
Roger,
son
of
Roger, killed
by
Indians,
Oct.
16,
1675.
(78)
Samuel
(Esq.),
d. Mar.
20, 1731,
aged 36
yrs.
(78)
Proctor,
Ada
M.,
wife
Richard,
d.
Nov.
1,
1872,
aged
66
yrs.
(9)
Richard*.
(Civil
War
Veteran.)
(9)
Quimby,
Betsey,
vi^ife
Daniel,
d. Oct.
24,
1839,
aged
49 yrs.
(14)
Orrin
(M.
D.), d.
Oct.
26, 1839,
aged
27
yrs.
(14)
Randall
Eleanor
(Mrs.),
d.
Apr.
17,
1826,
aged
74 yrs.
(33)
Richmond, Huldah,
wife Abial,
d.
Apr.,
1852,
aged
52
yrs.
9 mos.
12 days.
(68)
Ricker, Sarah,
wife Abial,
d.
Nov.
21,
1855,
aged 39
yrs.
9 mos.
(4)
Hannah,
wife
Joseph,
d.
July
31,
1881,
aged
82
yrs.
(91)
Infant
dau.
Joseph and Hannah,
d.
June
16, 1830,
aged 6 weeks.
(91)
John,
son
Joseph and
Hannah,
d.
July
2, 1844,
aged
12
yrs.
(91)
Joseph,
d.
July
25,
1852,
aged
63
yrs.
(91)
Lorenzo,
son Joseph
and
Hannah,
d.
July
21,
1844,
aged 8
yrs.
(91)
Mary, d.
Dec.
9,
1862,
aged
85
yrs.
3 mos.
(91)
Priscilla, dau.
Joseph and Hannah,
d.
Feb.
24,
1838,
aged
19
yrs.
(91)
Reuben'.
(Civil War
Veteran)
(91)
Tristram'.
(99)
Roberts, Eliza B. Downs,
wife
John A.*
(67)
Lydia,
wife
Samuel,
d. Nov.
21,
1820,
aged
58
yrs.
(49)
Moses, d.
Apr.
10,
1852,
aged
37
yrs.
9 mos. 10
days.
(92)
Samuel,
d.
Apr.
1,
1821,
aged 60
yrs.
(49)
Rogers,
Joseph
G.,
son
Thomas
and
Martha,
d.
Mar.
9,
1853,
aged
23 yrs.
10
mos. 11 days.
(99)
(85)
-
8/10/2019 Berwick, Maine Burial Inscriptions
40/144
Martiia, wife Thomas,
d.
Feb.
28,
1871,
aged
63
yrs.
(99)
Shaw,
Alice,
wife
William,
d.
July
2,
1822,
aged
66
yrs. 2
mos.
(17)
Charles
W.,
d.
Mar.
3,
1883,
aged
58
vrs.
10 mos.
(17)
Edward
C,
son
Charles W.
and Miranda, d. Feb.
9,
1878,
agrd
18
yrs. 10
mos.
15 days.
(17)
M. Edith, dau.
r;harles
W.
and
Miranda,
d.
May
25,
1857,
aged
5 yrs.
7 mos. 4
days.
(17)
Marion,
dau.
Julian
W.
and Emma F., b.
Jan.
18,
1890;
d.
Feb.
10,
1900.
(17)
Mary
N., wife
William,
d.
Sept.
15,
1877,
aged
83
yrs.
8 mos.
(17)
Mary
Nowell, dau.
Charles
W.
and
Miranda, d.
May
25,
1857,
aged
3
yrs.
11
mos.
3
days.
(17)
Miranda,
wife
Charles
W.,
d.
May
25,
1857,
aged
25
yrs.
11 mos.
23 days.
(17)
William,
d. Jan.
1,
1833,
aged
76
yrs.
3
mos.
(17)
William,
d.
Mar.
6,
1873,
aged
83 yrs. 9
mos.
(17)
William
Charles,
son
Charles
W.
and
Miranda,
d.
July
16,
1857,
aged
1
yr. 1
mo.
22
davs.
(17)
Smart,
Charles,
son-in-law
John Hooper*.
(11)
John
M.,
grandson John Hooper*.
(11)
vSpencer,
Abigail
Grant, wife Oliver*.
(69)
Elizabeth,
wife Humphrey*.
(35)
Humphrey,
son Moses and Elizabeth,
d. Dec.
14,
1808.
(16)
Stacy,
Alonzo
H.,
d.
Apr.
11,
18i5. apvd
8
mns.
(2)
Dorcas,
d.
Jan.,
lSi8,
apvd
75 yrs.
(30)
Etta,
dau.
Isaac
H.
and
Sarah
G., d. May
1,
1870,
aged
10
mos.
(92)
Gilman, d.
Jan.
10,
1896,
agrd
75
yrs.
10 mos.
4
days.
(92)
Isaac,
d.
June
8,
1835,
aged 41
years,
4
mos.
22
days.
(92)
(36);
-
8/10/2019 Berwick, Maine Burial Inscriptions
41/144
Isaac
H., d.
Dec.
19,
1901,
aged 69
yrs. 11
mos. 12
days.
(92)
Louisa
S.,
wife
Oilman,
d.
May
8,
1909,
aged
90
yrs. 10
mos.
11 days.
(92)
Lydia,
d. Feb.
15,
1839,
aged 60
yrs.
(92)
Mary
H., wife
John,
d. Aug.
28,
1849, aged
31 yrs.
8
mos.
(2)
Sarah
G., wife
Isaac
H., d.
Jan.
4,
1872,
aged
32
yrs.
4
mos.
8
days.
(92)
Sophia,
wife
Isaac, d. Dec.
2,
1873,
aged
76
yrs.
9
mos.
(92)
William,
d.
Jan.,
1848,
aged
75
yrs.
(30)
Stanton,
Isaac,
d.
Apr.
11,
1837,
aged
62
yrs.
(86)
Lucy, dau.
Isaac
and Phebe,
d. Sept.
30,
1835,
aged
22
yrs.
(86)
Phebe,
wife
Isaac, d. Dec.
24,
1841,
at Tewksbury,
Mass.,
aged
69
yrs.
6 mos.
(86)
Stearns,
Abby,
wife John,
Jr.,
d. July
28,
1860,
aged
23
yrs.
8 mos.
(70)
Stillings, Abigail,
d. July
26,
1850,
aged 75 yrs.
(9)
Edward*.
(98)
Samuel*.
(98)
Sullivan, Benjamin,
d.
Nov.
7,
1846,
aged
86
yrs.
(73)
Priscilla,
wife Benjamin,
d. Jan.
12,
1846,
aged
79 yrs.
(73)
Tibbetts,
Aaron,
d.
Feb.
12,
1830,
aged 88
yrs.
(68)
Aaron,
son
Aaron
and Lovey
S., d.
May
4,
1850,
aged 1 yr.
7
mos.
(68)
Charles
W.
(Rev.), d. Jan.
29, 1879,
aged 38 yrs.
6
mos. (20)
Daniel,
son
Aaron
and Mehitable,
d. Nov.
20, 1840,
aged
72
yrs. 5
mos.
18
days.
(68)
David,
son John
H.
and Dorcas,
d.
Aug.
31,
1839,
aged 2
yrs.
7
mos.
1
day.
(20)
David,
d.
Mar.
19, 1878,
aged
88
yrs.
(20)
David
L.,
son
John
H.
and
Dorcas,
d.
Apr.
29,
1832,
aged
2
yrs.
6
mos. 20
days.
(20)
(37)
-
8/10/2019 Berwick, Maine Burial Inscriptions
42/144
David
L.,
son John
H. and
Dorcas, d.
Nov.
26,
1859,
aged 19
yrs.
10 mos.
20
days.
(20)
Dorcas, M'ife
John
II.,
d.
Sopt.
17,
1862,
aged
51
yrs.
4
mos.
20
days.
(20)
l>:mily,
dau. Reuben and Eunice,
1832-1838.
(85)
Ephraim,
d. Dec.
31,
1850,
aged 88
vrs. 8 mos.
(84)
Ephraim,
d. May
3,
1861,
aged
39
yrs.
(84)
Eunice,
wife
Reuben,
1795-1861.
(85)
Eunice,
wife
James,
d.
Apr.
26,
1872,
aged
79
yrs.
3
mos.
26 days.
(84)
Francis
E.,
son
Charles \A'. and Mehitable,
d.
Sept.
22,
1865,
aged
2
yrs. 3 mos.
(20)
George
F. W., b. May
28, 1839;
d.
Mar.
17,
1912.
(85)
George
S*.
(20)
Hannah,
wife
Rev. Lewis,
d.
Mar.
17,
1879, aged
69
yrs. 7 mos. 11 days.
(20)
Harriet,
wife
George
S.,
d. May
20,
1859, aged
16
yrs.
(20)
Harriet
S*.
(20)
Infant,
dau.
Charles
W.
and
Mehitable,
d. Feb. 23
1860.
(20)
James,
d. Oct.
28,
1843,
aged
48
yrs.
(Old stone)
(84)
James,
d.
Sept.
28,
1843,
aged
48
yrs.
(\ew
stone)
(84)
John A.,
son Daniel
and
Hannah,
d.
June
7,
1839,
aged
22
yrs.
2
mos.
(68)
John
H.,
d.
Odt.
25, 1859, aged
51
yrs.
10
mos. 18
days.
(20)
Julia,
dau.
Reuben
and
Eunice,
1830-1912.
(85)
Lewis
(Rev.), d.
May
12,
1885, aged
75
yrs.
1
mo.
(20)
Lewis B.,
son
Lewis
and
Hannah,
d.
Jan.
21
1839
(20)
Martha,
wife
Dudley,
d.
Oct.
28,
1846.
(68)
(38)
-
8/10/2019 Berwick, Maine Burial Inscriptions
43/144
-
8/10/2019 Berwick, Maine Burial Inscriptions
44/144
Martha,
wife
Ebenezor
and dau.
Moses
and
Dor-
cas
Hodsdon,
177f)-1860.
(74)
Waidc,
Salirina,
d.
July
20, 1871,
aged
71
yrs.
(100)
WalliiiKloi'd, Abigail,
dau.
John and
Elizabeth,
d.
Ju-
ly
7,
iMlil,
apod
72
yrs.
(78
i
Amos, son
J.
and
R,,
b.
Apr.
7,
1837;
d.
Mar.
20,
1910.