Home > United States > Massachusetts > Nantucket > Mill Hill Cemetery

Search Massachusetts Death Records

 

Mill Hill Cemetery
Nantucket, Nantucket County, Massachusetts

Lat: 41° 16' 31"N, Lon: 70° 06' 10"W

Town Clerk: 16 Broad St
Nantucket, MA 02554
Phone: 508-228-7216

Contributed by Georgen Charnes, Apr 12, 2006 [georgen@nha.org]. Total records = 119.

In Nantucket, driving down Prospect Street, at the marker for "Historic Cemetery," turn down a lane, directly behind the Nantucket Cottage Hospital.

This cemetery was originally called the "colored cemetery." It is the resting place of some of the early Black, Hawaiian, Cape Verdean people who died on Nantucket.

Mill Hill Cemetery is owned by the town of Nantucket. For more information about the cemetery, contact Catherine Flanagan Stover, Town Clerk or Georgen Charnes of the Nantucket Historical Association. Complete epitaph and digital images are available online at www.nha.org.

I walked and transcribed this cemetery in the summer of 2004, directly from tombstone inscriptions. It includes all existing and legible stones and markers up to that date.

- Georgen Charnes

??, Mary, b. 1884, d. 1857
??, Nathaniel, d. 16 Apr 1803 or 1883
Antone, Peter, no dates
Bagwell, Charlotte, b. 1880, d. 1963
Barber, John, d. 11 Dec 1853
Barber, Sarah, d. 19 Feb 1835
Bennett, Olive, d. 30 Oct 1840
Berry, Mehitable, d. 3 Nov 1836
Borden, Catherine, d. 13 Mar 1837
Borden, Elizabeth, d. 15 Mar 1832
Boston, A., d. 3 Apr 1836
Boston, Benajah, d. 2 Dec 1854
Boston, Charles, d. 18 Jul 1833
Boston, Henry, d. 10 Aug 1844
Boston, Lydia, d. 11 Sep 1838
Boston, Lydia, d. 7 Jun 1854
Boston, Olando, d. 24 Sep 1836
Boston, Phebe, d. 21 Aug 1849
Boston, Phebe, no dates
Boston, Polly, d. 1813 or 1815
Boston, Sarah, d. 18 Apr 1816
Brown, Jeremiah, b. Oct 1806, Jul d. 1842
Carter, John, b. 1870, d. 1949
Carter, Mabel, b. 1873, d. 1948
Cooper, Arthur, d. 20 Mar 1853
Cooper, Elizabeth, d. 13 Dec 1878
Cooper, Lucy, d. 3 Feb 1866
Cooper, Maria, d. 12 Feb 1885
Cooper, Mary, d. 6 Jul 1826
Correia, Anna, b. 1885, d. 1941
Crawford, Ann, d. 30 Oct 1858
Crawford, Dianna, d. 24 Dec 1860
Crawford, J., d. 20 Oct 1888
Crawford, Mary, d. 17 Mar 1864
Denison, Reuben, d. 26 Dec 1831
Denison, Sarah, d. 4 Oct 1834
Douglass, Mary, d. 4 Jul 1834
Duckrey, Isabel, b. 1900, d. 1995
Duckrey, James, b. 1898, d. 1968
Furman, Mary, d. 22 Apr 1881
Godfrey, Charles, d. 22 Jun 1871
Godfrey, Juliana, d. 23 Sep 1868
Grant, Charles, d. 16 Mar 1897
Grant, Charles, d. 24 Apr 1948
Grant, Freddie, d. 10 Apr 1885
Grant, Mary, d. 24 Apr 1948
Grant, Rachel, d. 1 Mar 1945
Grant, Ruth, d. 18 Mar 1985
Grant, Willie, d. 15 Jun 1894
Green, Lydia, d. 1 Sep 1880
Harris, Fred, d. 15 Jun 1835 or 1837
Harris, Mabel, b. 1881, d. 1949
Harris, Samuel, d. 15 Jun 1834
Johnson, Ann, d. 21 Jul 1813
Johnson, James, d. 20 Aug 1813
Johnson, Sarah, d. 23 Dec 1845
Jones, Anna, d. 8 Jun 1828
Jones, Emily, d. 24 May 1829
Jones, Henrietta, d. 14 Sep 1835
Jones, Jacob, d. 27 Nov 1859
King, Lurana, d. 11 Sep 1879
King, William, d. 20 Mar 1848
Lewis, Emma, d. 17 May 1917
Lewis, Julia, d. 3 May 1892
Lopes, Georgianna, b. 1887, d. 1944
Lynch, Rachel, b. 1828, d. 1899
Mayo, John, b. 1944, d. 1996
Michael, George, no dates
Morey, Lydia, d. 20 Jun 1844
Mulford, Patience, d. 5 Apr 1868
Newell, Louis, d. 21 Sep 1862
Pierce, Thomas, d. 28 Feb 1865
Pina, Mattie, b. 6 Aug 1898, d. 17 Jul 1999
Pompey, Edward, d. 6 Oct 1848
Pompey, Hannah, d. 6 Jun 1824
Pompey, John, d. 14 May 1824
Pompey, Sampson, d. 29 Apr 1909
Pompey, Sampson, no dates
Pompey, Susan, d. 9 Jun 1904
Porte, Christina, d. 4 Feb 1895
Porte, Christine, b. 1882, d. 1935
Porte, Crawford, d. 21 Sep 1860
Porte, Ellen, d. 11 Dec 1912
Porte, Emma, b. 1836, d. 1949
Porte, Ida, b. 1863, d. 1961
Porte, William, d. 5 Jul 1866
Porte, William, d. 7 Sep 1877
Reed, Hiram, no dates
Robinson, Cecelia, d. 7 Sep 1860
Robinson, John, d. 2 Mar 1840
Ross, Eunice, d. 23 Feb 1895
Ross, Sarah, d. 5 Aug 1896
Shorter, Phebe, d. 1 Mar 1858
Simonds, Jos., no dates
Smith, Florence, b. 1907, d. 1967
Smith, Weltha, d. 5 Jan 1855
Stevens, Elizabeth, b. 1832, d. 1915
Swain, John, d. 25 Apr 1865
Taseo, Sarah, d. 6 Aug 1846
Voisinger, Florence, d. 10 Aug 1955
Warren, Hannah, d. 7 Feb 1835
Wheeler, Ann, d. 10 Dec 1864
Wheeler, Calista, d. 6 Dec 1858
Wheeler, Edward, d. 29 Mar 1836 ?
Wheeler, Henry, d. 6 Aug 1847
Wheeler, Jane, d. 20 Apr 1874
Wheeler, Lucia, d. 9 Apr 1835
Wheeler, Obediah, d. 17 Dec 1832
Whippey, Mary, d. 19 Nov 1838
Wilkes, Edgar, b. 1863, d. 1953
Wilkes, Edgar, b. 1885, d. 1892
Wilkes, Emma, b. 1857, d. 1948
Wilkes, Lucretia, b. 1828, d. 1909
Wilkes, Merton, b. 1891, d. 1894
Williams, Eliza, d. 21 Oct 1812
Williams, Rachel, d. 12 Sep 1883
Wright, Joshua, b. 1882, d. 1937
Wright, Sarah, d. 20 May 1860
Young, Dorothy, d. 20 Jan 1817 or 1872

    cemetery records

    A free online library of cemetery records from thousands of cemeteries across the world, for historical and genealogy research.

    Clear Digital Media, Inc.

    What makes us Different?

    Single-sourced, not crowd-sourced

    Each transcription we publish comes from a single-source, be it the cemetery office, government office, church office, archived document, a tombstone transcriber. Other websites already do an excellent job of crowd-sourcing a single cemetery together. But genealogists also need to see the original records from a single source. That's what we offer.