Contents


Descriptive Summary

BIOGRAPHICAL AND HISTORICAL NOTE

SCOPE AND CONTENT OF THE RECORDS

SELECTED SEARCH TERMS DETAILED DESCRIPTION OF THE RECORDS

DETAILED DESCRIPTION OF THE RECORDS

Series 1: Minutes

Series 2: Correspondence

Series 3: General Records

Series 4: Legal and Financial Records

Series 5: Miscellaneous

Finding aid for West River Quaker Burial Ground Records, 1862-1994

Finding Aid Prepared by FHL staff

2007

Descriptive Summary

CreatorWest River Quaker Burial Ground
TitleWest River Quaker Burial Ground Records
Dates: 1862-1994
Abstract: Although Thomas Hooker devised a small plot of land to Friends in 1684 and Ann Pemberton deeded adjacent ground in 1833, the State of Maryland confirmed a 1867 deed when it incorporated Trustees for the "Quaker Burial Ground" in Galesville in 1888. This latter group of Trustees was made up of individuals whose families were interred in the ground, not necessarily all Quakers. However, in 1994, their successors petitioned Chesapeake Quarterly Meeting to take responsibility for the site; the Quarterly Meeting approved and appointed three Friends and one of the previous Trustees to a new Board. Collection includes records of the West River Quaker Burial Ground, 1862-1994. Consists of Minutes of the Trustees, General Records, Correspondence, Financial Records, and Miscellaneous. Financial materials include records of lot owners and sale of lots. Historical information is found in Miscellaneous
Extent: 1.5 linear feet
Identification: RG4/114
Location: For current information on the location of materials, please consult the Library's online catalog.
Location:

BIOGRAPHICAL AND HISTORICAL NOTE

In 1656, Elizabeth Harris, an English Friend, visited Maryland and converted a number of early residents; George Fox and William Edmundson attended a meeting at West River in 1672. Minutes of the monthly meeting which included West River survive from 1677.

Although Thomas Hooker devised a small plot of land to Friends in 1684 and Ann Pemberton deeded adjacent ground in 1833, the State of Maryland confirmed a 1867 deed when it incorporated Trustees for the "Quaker Burial Ground" in Galesville in 1888. This latter group of Trustees was made up of individuals whose families were interred in the ground, not necessarily all Quakers. However, in 1994, their successors petitioned Chesapeake Quarterly Meeting to take responsibility for the site; the Quarterly Meeting approved and appointed three Friends and one of the previous Trustees to a new Board.

Return to the Table of Contents


SCOPE AND CONTENT OF THE RECORDS

Records of the West River Quaker Burial Ground, 1862-1994. Consists of Minutes of the Trustees, General Records, Correspondence, Financial Records, and Miscellaneous. Financial materials include records of lot owners and sale of lots. Historical information is found in Miscellaneous.

Organized into five series:

Organization:MinutesCorrespondenceGeneralLegal & Financial RecordsMiscellaneous

Return to the Table of Contents


SELECTED SEARCH TERMS DETAILED DESCRIPTION OF THE RECORDS

This collection is indexed under the following headings in the catalog of the Friends Historical Library (TRIPOD). Researchers desiring materials about related topics, persons, or places should search the catalog using these headings:

Return to the Table of Contents


DETAILED DESCRIPTION OF THE RECORDS

Series 1: Minutes


Box



1
Minutes 1867-1894; 1896-1937 1 folder
Volume includes Memoranda relating to the burying ground, a history of the Burial Ground before 1867 and a description of the lot (pp.1-6), minutes, 1867-1937 (pp.6-41), and Treasurer's Accounts, 1868-1937 (pp.60-127). Also includes photocopy.


Minutes (copy) 1979-1994 1 folder


Incorporation February 15, 1888 1 folder
Photocopy of Act to Incorporate Trustees of the West River Quaker Burial Ground, as printed in Laws of Maryland, 1888.


Trustee Appointments (copy) 1882, 1937-1978 1 folder


Administration change to Baltimore Yearly Meeting 1990-1994 1 folder
Photocopy of correspondence related to the transfer of oversight in 1994.

Series 2: Correspondence


Box



1
Correspondence of Trustee President (copy) 1937-1974 1 folder
Includes legal papers, insurance, workman's compensation, burial ground regulations, lot purchases, maintenance, history


Correspondence of Trustee President (copy) 1978-1994 1 folder
Cost of lots, sale of perpetual care lots, burial rates, lot locations, appeal letters, maintenance, genealogy, approach to Baltimore Yearly Meeting to resume oversight of burial ground


Correspondence of Secretary-Treasurer (copy) 1948-1993 1 folder
Annual care payments, lot locations, genealogy. Arranged alphabetically. Includes index of correspondants.


Correspondence of Secretary-Treasurer (copy) 1951-1959 1 folder
Due bills, requests for perpetual care lots, unauthorized grave openings, need for burial rules.

Series 3: General Records


Box



1/2
General Records (copy) 1867-1942 1 folder
Folders: 1867-74 & 1882-1906; 1933-34; 1/1935-7/1935; 8/1935-10/1935; 11/1935; 12/1935; 1/1936-3/1936; 4/1936-12/1936; 1/1937-9/1937; 10/1937-5/1939; 6/1939-5/1942. Includes property deeds, financial accounts, correspondence, tire insurance, annual care payments, sale of lots, maintenance, historic markers, genealogy

Series 4: Legal and Financial Records


Box



2
Legal ("Principle") Papers (copy) 1683-1936 1 folder
Wills, deeds. Indexed


Financial Reports (copy) 1868-1936 1 folder
Photocopies of financial records in book of minutes, 1867-1894; 1896-1937 (See: Series 1)


Financial Reports (copy) 1936-1957 1 folder
General Accounts


Cost of lots (copy) 1867-1993 1 folder


Sale of lots (copy) 1883;1868-1929; 1868-87; 1882-1944; 1911-36 1 folder


"Lot owners" 1950-1960 1 folder
One volume account book with annual care payments by lot owners, 1950-1960; includes, in back of book, a list of lots sold from 1882-1956; file includes photocopies.


"Lot owners" 1960-1979 1 folder
One volume account book with annual care payments by lot owners, 1960-1979, and financial reports, 1960-1979.


"Lot owners" (copy) 1974-1984 1 folder
Annual care payments


Receipts for lot purchases and related correspondence 1869-1906 1 folder


Vouchers 1928-1937 1 folder
Bills for grave markers and maintenance expenses; file also includes a set of photocopies.

Box



3
Annual care payments 1957-1967 1 folder
One volume of annual care payments, 1957-1967, with a 1973 notation that the cost of lot care was raised from $4. to $8.


Annual care payments (copy) 1947-1994 1 folder
Original receipt (1947) and photocopies of records of annual care payments, 1947-1994.


Perpetual care requests and receipts (copy) 1960-1970 1 folder


Perpetual care records (copy) 1960-1984 1 folder


Annual care delinquent accounts (copy) 1988-1990 1 folder


Annual appeal letters (copy) 1935-1990 1 folder


Annual appeal mailing lists (copy) 1935; 1979 1 folder


Contributions (copy) 1963-1994 1 folder


Tax information (copy) 1963-1979 1 folder


Maintenance: employees (copy) 1993 1 folder


Maintenance: the wall 1948-1962 1 folder
Original contract and photocopies of correspondence related to the retaining wall; also includes copy of blueprint of grounds.


Maintenance: the fence 1935-1936; 1983; 1987 1 folder
Originals and photocopies of correspondence related to the fence; also includes photographs and drawings


1813 Deed (ms. copy) and Ensor Street Documents 1936 & n.d. 1 folder

Series 5: Miscellaneous


Box



3
Burial lists 1936 1 folder
Photocopies of lists of burials in West River from 1911-1935 by T.A. Hardesty & Son, 1936, and recorded by Reginald Claytor, 1928-36.


Form letters (copy) 1959-68 & n.d. 1 folder
annual care dues, rules for opening graves, records updating, diligent dues, certificate of perpetual care


Burial regulations 1894-1950 & n.d. 1 folder
Original and photocopies of burial regulations, 1894-1950 & n.d.


Burial ground directory (copy) 1982-1983 1 folder
Two lists of interments, alphabetical and by plot number, 1982


Burial ground plot 1982 1 folder
Pencil sketch of burial ground showing plot numbers.


Other cemeteries (copy) n.d. 1 folder
Literature from local church and private cemeteries


Stationery n.d. 1 folder


Celebrations: 250th anniversary of founding of Baltimore Yearly Meeting May 1922 1922 1 folder


Celebrations: Tercentenary Celebration, Galesville, Maryland August 16-17, 1952 (copy) 1952 1 folder


News clippings (copies) 1922-1994 1 folder


Historic road markers (copy) 1935 1 folder
Proposed text and related correspondence relative to historic markers.


Historic trees, Galesville, Maryland (copy) 1992 & n.d. 1 folder
Correspondence and news article on oak trees adjacent to the burial ground


Published historical accounts (copy) 1896-1967 1 folder
Photocopies of articles relative to Maryland Quakers.


Lists of births, deaths, marriages on the Western shore of Maryland, 1658-1780 (copy) 1972-1974 1 folder
Photocopies of articles with vital record information by John J. Brinkley, published in the Maryland Genealogical Society Bulletin from 1972 to 1974.


Sufferings of Eastern and Western Shore (copy) 1972, 1984 1 folder
Photocopies of articles from the Maryland Genealogical Society Bulletin (1972) by John J. Brinkley, and The Maryland and Delaware Genealogist (1984) by LaVerne Forbush on early Quaker sufferings.


Private family cemeteries: Cedar Park, Tulip Hill, Sudley, Lothian (copy) n.d. 1 folder
Lists of burials.