Scribner Hill, Upper Yard Cemetery, Scribner Hill Road, Otisfield, Maine Otisfield (Cumberland County 1798-1978; Oxford County 1978-Present), Maine. ------------------------------------------------------------------- USGENWEB ARCHIVES NOTICE: These electronic pages may NOT be reproduced in any format for profit or presentation by other organization or persons. Persons or organizations desiring to use this material, must obtain the written consent of the contributor, or the legal representative of the submitter, and contact the listed USGenWeb archivist with proof of this consent. ------------------------------------------------------------------- Contributor Note: Jean Hankins of the Otisfield Historical Society has given me permission to code her "Otisfield Cemeteries Transcription Project". Otisfield was originally part of Cumberland County, but seceded to Oxford County in 1978. Transcribed in 1977 by Jean F. Hankins, Scribner Hill Press, Scribner Hill Road, Otisfield, ME. Scanned for the Web in 1999 by Marilyn M. Strout, 58 Bean Road, Otisfield. ------------------------------------------------------------------- Scribner Hill, Upper Yard Cemetery, Scribner Hill Road, Otisfield, Maine Otisfield (Cumberland County 1798-1978; Oxford County 1978-Present), Maine. Directions: From the Town Office at 403 State Route 121, go out the driveway and turn right onto SR 121. Go up hill and at top of hill, turn left onto Scribner Hill Road. Go approximately miles. Cemetery is on the left. Inscriptions were transcribed in 1973 by Jean F Hankins, Scribner Hill Press, Scribner Hill Road, Otisfield, Maine. Scanned for the Internet in 1999 by Marilyn Strout, 58 Bean Road, Otisfield, ME. First number starts in south-east corner (left front). There are a number of plain fieldstones in this cemetery, some of which are illegible. These stones, which were obviously intended as grave markers, are omitted in this list. This cemetery is maintained by the town and is officially "closed." 1. Rebecca, wife of Hiram Jordan, d. Jan. 22, 1848, ae 34 yrs. 9 mos. 2. Annah Rowena, dau. of Silas B. & Charlotte B. Whittum, d. Dec. 22, 1852, ae 7 ms. 3. Silas B. Whittum, d. July 1, 1853, ae. 25 yrs. 4. John Scribner Jr., d. Sept. 9, 1864, ae. 75 yrs. 4 ms. 5. Elizabeth, wife of John Scribner Jr., d. May 24, 1880, ae 81. 6. Georgiana, dau. of John & Elizabeth Scribner, d. Sept. 24, 1862, ae 20 yrs. 3 mos. 7. Eliza A., dau. of David & Mary E. Whittam, d. Oct. 16, 1842, ae.15 yrs. 3 mos. 8. Eunice, dau. of I. H. & L. Scribner, d. Aug. 25, 1835, ae 17 mos. 9. Jackson Scribner, Co. C, 30 Me. Infantry, b. Apr. 1, 1820, d.May 2, 1864, in New Orleans. Also inf. son d. May 16, 1864, ae 2 days. 10. Julia wife of Willoughby Smith, d. July 6, 1878 ae 84. 11. Reuben son of Willoughby & Julia Smith, d. Sept. 3, 1832. 12. Willoughby Smith, d. Aug. 27, 1866 ae 66 yrs. 7 mos. 13. Zach L. Winship, d. Oct. 24, 1873, a. 73 14. Elizabeth, wife of Z. L. Winship, d. Jan. 14, 1868, ae 61 yrs. 18 days. 15. Julious, son of Z. & Elizabeth Winship, d. Dec. 12, 1861, aet. 19 yrs. 3 mos. 17 ds. 16. Mahala A., dau. of Zachariah L. & Elizabeth Winship, d. Sept. 13, 1853, ae. 22 yrs. 2 mos. 17. Baby, dau. of Peter & Sophronia Billings. 18. Betty, wife of John Winship, d. Nov. 28, 1851, ae 85 yrs. 2 mos. 19. John Winship, d. Feb. 11, 1848, ae 85 yrs. 4 mos. "Soldier of the Revolution." 20. Simeon Whitham, d. June 9, 1815. Drummer, Scammons Regt., Rev. War. 21. Abigail Ger[rish), wife of Simon Scrib[ner), d. June 30, 1837. 22. Urania, dau. of John & Dorcas Piper, d. Feb. 10, 1836, ae 29 yrs 11 mos. 23. "D.P. d. 1822 a. 31." [Dorcas Piper, wife of John Piper, d.Mar. 20, 1822, according to Spurr's History.--JFH) 24. Martha Ann dau. of Jonathan & Martha p, died 1851(7?]. [This stone is broken and lying on stone wall surrounding cemetery.] 25. "Abica" [This is only word on another broken stone fragment.]