Gravestone Inscriptions Wight Family Cemetery, State Route 121, Otisfield, 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 1980 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. ------------------------------------------------------------------- Gravestone Inscriptions Wight Family Cemetery, State Route 121,Otisfield, Maine The cemetery is officially closed. From the Town Office at 403 State Route 121, go out the driveway and turn right. Go aproximately 1/2 mile west. Cemetery is on the right. Numbers begin in front left, move in horizontal rows across. 1. Permelia Marston, d. Nov. 1, 1883, ae 42 ys 4 ms. 23 ds. 2. Nary Jordan Wight, dau. of Wm. L. and S. N. Wight, d. May 16, 1917, age 70 years. 3. Sarah N. Wight, daught. of Wm. L. & Sarah N. Wight, d. Oct. 15, 1849, ae 5 yrs 6 mos. 4. William L. Wight, d. Jan. 3, 1851, ae 35 ys. 7 ms. 7 days. 5. Sarah N. Wight, wife of Wm. L. Wight, died in Boston, Mass., Mar. 30, 1857, ae 37. 6. Abigail H. Potter, died Oct. 8, 1851, ae 33 ys 9 mos 11 ds. 7. Frank Potter, d. June 8, 1868, ae 25 ys, member of Co. D, 12th Me. Regt. 8. Jerusha H. Shaw. "Mother." Died Mar. 5, 1890, aet 70 ys. 1 mo. 1 day. 9. James Lester, d. Dec. 30, 1891, ae. 54. 10. Malinda P. Shedd (Sic], 1839 - 1924. 11. Edwin W. Shed (sic), d. Dec. 1, 1863, ae 30 ys 11 mos. 12. Arabella Shed (sic], dau. of Edwin & Melinda Shed, d. Sept. 5, 1859, aet 1 yr. 5 mos. 17 days. 13. Isadora May Shed, dau. of Edwin & Malinda (sic) Shed, d. Apr. 18, 1861, ae 3 weeks. 14. Susan Scribner, wife of Daniel Scribner, d. Feb. 26, 1844, aet 37. 15. Abigail L. Wight, daught. of James & Permelia R. Wight, d. Apr. 16, 1849, ae 10 years 10 mos. Also, Jesse D., d. Dec. 12, 1832, ae 5 yrs. 7 ms. 16. Annetta Josephine Wight, dau'r. of Cordelia Wight, d. May 10, 1853, ae 10 months 15 days. 17. Daniel Scribner, d. June 10, 1889, aet 86 yrs 7 mo. 23 days. 18. Clara M. Scribner, d. Jan. 13, 1887, aet 57 yrs 3 mos 3 days. 19. Oliver H. Perry, 1825 - 1903. Sylvia F. Wight Perry, his wife, 1825 - 1903 [sic] 20. Mary Jordan Wight Henderson, wife of Hiram W. Henderson, Nov. 10,1832-June 22, 1906. 21. Hiram W. Henderson, d. Mar. 24, 1866, ae 37 yrs. Member of Co. G, 30th Me. Rgt. 22. Abigail Wight, wife of Nathan Wight, d. Feb. 25, 1824, ae 8 yrs. (Stone is broken off and leaning on wall.) 23. Nathan Wight, d. July 22, 1824, ae 50 ys. 9 ms. 24. Joseph B. Wight, d. at Oldtown, Me., May 6, 1842, ae 30. 25. James C. Wight, member of Co. C, 17th Me. Regt., d. at Falmouth, Va., Nov. 27, 1862, ae 19 ys 8 ms. Albert L. Wight, member of Co. A, 12th Me. Regt., d. at New York City, July 26, 1866, ae 20 ys. 10 ms. 4 days. Sons of James & Permelia R. Wight. 26. Permelia R. Wight, wife of James Wight, d. Feb. 23, 1889, ae 81 ys. 3 ms. 25 days. 27. James Wight, d. June 13, 1871, ae 71 ys. 1 mo. 24 days. (Stone is lying flat on ground.] 28. Annie M. Snell, daughter of James & Permelia R. Wight, d. June 14, 1877, ae 41 ys 6 ms. 29. Abigail Wight, wife of Mr. Nathan Wight, d. Feb. 24, 1824,aged 46. [Stone is broken and lying flat on ground.] Nathan Wight, d. July 22, 1824, aged 51. (Ditto.]