USA > Massachusetts > Suffolk County > Charlestown > The articles of faith and covenant of the Winthrop Church, Charlestown ; with a list of members > Part 1
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.
Part 1 | Part 2 | Part 3 | Part 4
Gc 974.402 C38chw 1825661
M. L.
REYNOLDS HISTORICAL GENEALOGY COLLECTION
Gc
ALLEN COUNTY PUBLIC LIBRARY 3 1833 01723 6461
Digitized by the Internet Archive in 2010 with funding from Allen County Public Library Genealogy Center
http://www.archive.org/details/articlesoffaithc00inbost
THE
ARTICLES OF FAITH
AND
COVENANT
OF THE
WINTHROP CHURCH,
CHARLESTOWN :
WITH A
LIST OF MEMBERS.
THE NEWBERRY
CHICADO
BOSTON: EZRA S. BREWSTER .... PRINTER. 1849.
Allen County Public Libran 900 Webster Street PO Box 2270 Fort Wayne, IN 46801-22
1825661
1:
D
CHARLESTOWN, MASS. WINTHROP CHURCH.
284416
.19
The articles of faith and covenant of the Winthrop church, Charlestown; with a list of members. Boston, Brewster, 1849. 30p.
1202
CHELF CARI
NL 37-2150
1284416 19 THE
ARTICLES OF FAITH
AND
COVENANT
OF THE
WINTHROP CHURCH
CHARLESTOWN:
WITH A
LIST OF MEMBERS.
THE NEWBERRY LIBRARY CHICAGO
BOSTON: EZRA S. BREWSTER. , PRINTER 1849,
WINTHROP CHURCH.
... A number of individuals in Charlestown, deeply im- pressed with the importance of extending the means of grace more generally to the population, met for the purpose of free conversation, Nov. 16, 1832.
: , After a thorough and prayerful examination of the whole subject, they expressed their unanimous and deep conviction, that the cause of Christ, in this place, demands the formation of a new Evangelical Religious Society. As the result of their efforts, a Society was formed, Dec. 5, 1832, on the basis of a compact, com- prising, among others, the following articles, and was incorporated by the Legislature, March 1, 1833.
1. This Association shall be known by the name of the WINTHROP SOCIETY, in remembrance of the pious Governor, who, with his associates, on the 30th of July, 1630, entered into solemm covenant, and formed a Church of Christ in Charlestown.
2. .. It shall be required of every religious teacher .. admitted to the pulpit of this society, that his profes- sion and preaching correspond with the doctrines usual- ly denominated Evangelical, such as was the faith of Baxter, and Scott, and Dwight, and Payson.
-
4
3. In the choice of a minister, the Church, to be connected with this society, shall, in all cases, have the right of nomination ; and a call shall be given only on the concurrent vote of the society.
The same reasons that rendered desirable the forma- tion of a new society, obviously required the formation of a Church ; accordingly a number of brethren, chiefly members of the first Church, met, Nov. 23, 1832, for the purpose of mutual consultation "on the subject of forming a new orthodox Church of Christ in Charlestown." At this meeting a committee was ap- pointed to prepare a letter expressive of their feelings and wishes, to be presented to the First Church.
A committee was also appointed to inform the Pas- tor of the First Church what had already been done, and what was further contemplated.
A letter, drafted by the Committee, and unanimous- ly adopted by the brethren, containing a full and frank expression of their views and motives, was presented to the First Church.
At a subsequent meeting, measures were taken for the calling of an Ecclesiastical Council, agreeably to Congregational usage. The Council met Jan. 9, 1833. The following churches were represented. Church in Milton, Rev. Samuel Gile, Pastor, Br. Lewis Tucker, Delegate-Church in South Boston, Rev. Joy H. Fair- child, Pastor, Br. Ashur Adams, Delegate-Salem Street Church, Boston, Br. David Greene, Delegate- Park Street Church, Boston, Rev. Joel H. Lindsley, Pastor, Rev. Louis Dwight, Delegate-Bowdoin Street
5
Church, Boston, Rev. Hubbard Winslow, Pastor, Br. Julius A. Palmer, Delegate-Union Church, Boston, Deacon John Gulliver, Delegate-Church in Medford, Dea. Nathaniel Jaquith, Delegate-First Church in Lowell, Rev. Amos Blanchard, Pastor, Dea. Edwin Stearns, Delegate.
The Council was organized by choosing Rev. Samuel Gile, Moderator, Rev. Amos Blanchard, Scribe, and Rev. Louis Dwight, Assistant Scribe.
After attending to the preparatory measures already taken by the brethren, and the reasons which led to their adoption, the Council voted, unanimously, that the proceedings in relation to the formation of the new Church are regular, and the testimonials of the good standing of the individuals in the Church of Christ, and of their regular dismission from their respective churches, are satisfactory. And they accordingly pro- ceeded to organize them as a Church of Christ, under the name of the Winthrop Church in Charlestown.
A house of worship, for the accommodation of the Winthrop Church and Society, was commenced in April, 1833, and so far completed as to be dedicated to the service of Almighty God-the Father, Son, and Holy Ghost-November 22, of the same year.
Rev. Daniel Crosby was installed as the first Pastor of the Church, Aug. 14, 1833-was regularly dis- missed, at his own request, in consequence of the de- clining state of his health, May, 1842-and died at Charlestown, Feb. 28, 1843. During the ministry of Mr. Crosby, 153 were added to the Church by pro- fession, and 124 by letters from other churches.
1*
6
Rev. John Humphrey was ordained as Pastor, Nov. 30, 1842-and, at his own request, on account of his health, dismissed in March, 1847.
Rev. Benjamin Tappan, Jr., was installed as Pastor of the Church, October 4, 1848.
The following Rules, Articles of Faith, and Form of Covenant, have been adopted by the Church.
OFFICERS.
The annual meeting of the Church shall be on the second Friday of January, when the following officers shall be chosen by ballot, viz :
A Clerk, who shall keep the Records.
A Treasurer, who shall have charge of all monies and property belonging to the Church, who shall make a report at the Annual Meeting.
An Examining Committee, of whom the Pastor and Deacons shall constitute a part, who shall examine all applicants for admission, and present in a written re- port to the Church, the names of such as they ap- 4 prove.
STANDING RULES.
1. Candidates shall be propounded to the Church, and notice given to the congregation of such as are to make a profession, at least two weeks previous to ad- mission.
2. Admissions to the Church are to be made at the close of the sermon, previous to the communion ; those
7
by profession to be received in presence of the con- gregation.
3. The Lord's Supper shall be celebrated once in two months ; on the afternoon of the first Sabbath in January, March, May, July, September, and Novem- ber.
4. Members of this Church, who remove out of town, are expected to take up their connection with us, and unite with some church in or near the place where they reside, within one year from the time of their removal, unless they shall give satisfactory rea- sons for delay.
5. Members of other Churches, who may wish to commune with this Church for more than one year, are expected to request a removal of their relation to us, unless they give satisfactory reasons to the Exam- ining Committee for delay.
6. It is the duty of the members to attend such stated meetings as are appointed by vote of the Church, unless providentially prevented.
7. Any member having cause of complaint against another, should immediately seek to have it removed, as directed in Matthew, 18th chapter, 15, 16th, and 17th verses.
8. This Church considers immoral conduct, breach of express covenant vows, neglect of acknowledged re- ligious or relative duties, and avowed disbelief of the articles of faith assented to by the members, as offences subject to the censure of the Church.
9. The censures inflicted on offenders, are private reproof, public admonition, or . excommunication, ac-
8
cording to the aggravation of the offence. While a case of discipline is pending, the individual may be suspended from the privileges of the Church.
10. The members of this Church are required to abstain from the use of, and the traffic in, ardent spirits, except so far as may be necessary for medical purposes.
FORM OF ADMISSION.
ADDRESS.
Beloved Friends,-You have presented yourselves before God, and his people, and the world, to make a solemn profession of your religious faith, and to take upon you the bonds of the everlasting covenant. We trust you have well considered the nature of this trans- action, the most solemn and momentous in which a mortal can ever engage, and that you are prepared by divine grace to give yourselves away a living sacrifice, holy and acceptable to God through Jesus Christ. Having examined and assented to the Articles of Faith adopted by this Church, you will now profess the same before these witnesses.
CONFESSION OF FAITH.
You believe there is one only living and true God, the Creator, Preserver and Governor of the Universe, a being self-existent, independent, and immutable, infinite in power, wisdom, justice, goodness, truth and mercy.
-
9
You believe that the Scriptures of the Old and New Testaments were given by the inspiration of God. That they contain a complete and harmonious system of divine truth, and are the only perfect rule of Chris- tian faith and practice.
You believe that God is revealed in the Scriptures, as the Father, the Son, and the Holy Ghost ; and that these three are one, and in all divine attributes equal.
You believe that God made all things for himself, that he governs all things according to his unchange- able counsel, and that the principles and administra- tion of his government are perfectly holy, just and good.
You believe that our first parents were created holy ; that they fell from that state of holiness by transgress- ing the divine command ; and that, in consequence of their apostacy, all their descendants are without holi- ness, and alienated from God until their hearts are renewed by divine grace.
You believe that Christ, being God manifest in the flesh, has, by his sufferings and death, made an atone- ment for sin, on account of which, pardon is offered to all; but that such is the aversion of man to the terms of salvation, that without the special influences of the Holy Spirit, all refuse to comply with them.
You believe that there will be a general resurrec- tion of the bodies both of the just and of the unjust ; and a day of judgment, when all must give account to Christ of all the deeds done in the body ; when the im- penitent will go away into punishment, and the right- eous into life, both of which will be without end.
10
Moreover, you believe, that in the world the Lord Jesus Christ has a visible Church ; that the terms of membership are a credible profession of faith in Christ, and of that holiness which is wrought by the renewing grace of God ; and that none but members of the visi- ble Church, in regular standing, have a right to par- take of the Lord's Supper; and that only they and their households, can be admitted to the ordinance of Baptism.
All these things you profess and heartily believe.
You will now enter into solemn Covenant with God, and with this Church.
THE COVENANT.
In the presence of God, his holy angels, and this assembly, you now solemnly avouch the Lord Jehovah, Father, Son, and IIoly Ghost, to be your God, the object of your supreme affection, and your portion for- ever. You cordially acknowledge the Lord Jesus Christ, in all his mediatorial offices, Prophet, Priest, and King, as your only Saviour ; and the Holy Spirit as your Sanctifier, Comforter, and Guide. You hum- bly and cheerfully devote yourselves to God, in the everlasting covenant of his grace ; you consecrate all your powers and faculties to his service and glory ; and you promise that, through the assistance of his Spirit, you will cleave to him as your chief good ; that you will give diligent attendance to his word and ordi- nances ; that you will seek the honor and interest of his kingdom, and that henceforth, denying all ungodli-
11
ness, and every worldly lust, you will live soberly, righteously, and godly in the world.
You do now cordially join yourselves to this Church of Christ, engaging to strive earnestly for its peace, edification, and purity, and to walk with its members in charity, faithfulness, circumspection, meekness and sobriety,
This you severally profess and engage.
In consequence of these professions and engage- ments, we, the members of this Church [here the members of the Church rise] affectionately receive you to our communion, and, in the name of Christ, declare you entitled to all its privileges. We welcome you to this fellowship with us in the blessings of the Gospel, and on our part engage to watch over you, to love and pray for you, and seek your edification as long as you shall continue among us. Hereafter you can never withdraw from the watch and communion of the saints without a breach of covenant.
And now we pray the God and Father of our Lord Jesus Christ, the God of all grace and comfort, to bless you, to comfort your hearts and establish you in every good word and work. May He guide and preserve you till death, and, at last, receive you and us to that blessed world where our love and joy shall be forever perfect. Amen.
CATALOGUE OF
MEMBERS OF WINTHROP CHURCH,
FROM ITS ORGANIZATION JAN. 9, 1833.
Those persons who are marked with the letter r. have been received from other churches.
Names.
Date of Admission. Deaths, Dismissions, ect.
Original Members.
1833.
Amos Tufts,
Jan. 9. Died Nov. 26, 1839.
Deborah Tufts,
Died March 24, 1843.
John Gammell,
Hannah D. Gammell,
Died Dec. 30, 1836.
Simeon Flint,
Mary K. Flint,
Sarah C. Kettelle,
George F. Flint,
Died May 5, 1842.
Eliza H. Flint,
Loammi Kendall,
Nancy Kendall, Oliver Jaquith,
Polly Jaquith,
Eliab P. Mackintire,
Mary Mackintire, ¥
Chester Adams,
· Elizabeth Adams,
16
Fidelia Tufts, Elizabeth Tuttle,
Died Aug. 23, 1834. Dismissed Feb. 7, 1840. Died July 17, 1840.
James Warren, Anna Warren, Jeremy Wilson, Nancy Wilson,
Mary Ann Wilson,
S
Elizabeth J. Porter,
Joseph F. Tufts, ¥ Hannah Tufts,
Hannah B. Sweetser,
2
14
Names.
Date of Admission. Deaths, Dismissions, etc.
Juliana Birchmore,
Jan. 9.
William Tufts,
Eliza B. K. Tufts, John Adams,
Martha S. Hovey,
Dismissed Oct. 29, 1837. (Mrs. Skilton.)
Daniel Haunon,
Betsey Putnam,
Josiah Fairbank,
Sarah E. Fairbank,
Nathan A. Tufts,
Mary Ann L. Tufts, Ezra S. Brewster,
Caroline H. Brewster,
Reuben Swan, Jr.,
Lemuel Gulliver, Jr.,
Samuel P. Skilton,
Died Sept. 8, 1848.
Admissions.
Charlotte Pool, r.
Mary Ann Flanders, r.
Matthew Skilton, r. Pamelia Skilton, r, Elizabeth Poor, r.
Elizabeth G. Allen,
Ann Eliza Crosby, r. Martha Skilton, r. Abigail W. Tufts, r. Rev. Daniel Crosby, r. Abby Blanchard, Hannah H. Andrews,
Feb. 27. Died Feb. 28, 1843. Mar. 2. Died Dec. 23, 1837.
April 18.
Aug. 22.
Dismissed July 10, 1835.
Dismissed March 6, 1840.
Amos T Frothingham, Esther Tapley,
Sarah Jefferson, r.
Gideon C. Lyford, r. Hannah E. Lyford, r.
Mar. 15.
April 12. Died 1842. Died March 15, 1834. April 26. Died June 1846.
1834. Jan. 5. Jan. 10.
Christopher C. Dean, r. Martha W. P. Dean, r. Rev. Jared Curtis, r. Thankful Curtis, r. Rev. William S. Porter, r. Jane Porter, r. Mary Ingersol, r.
Sept. 7.
Oct. 31. Dismissed Jan. 29, 1847. Dismissed July 5, 1839.
Dismissed Aug. 28, 1846. "
15
Names.
Date of Admission. Deaths, Dismissions, etc.
1835.
Mary Tufts, r. Sarah Skimmer, r.
Feb. 27.
Nancy Jacobs, r.
Stephen Winter, r.
Dismissed Dec. 6, 1839.
Hannah Winter, r.
Emeline G. Gulliver, r.
Margaret Blake, r.
Dismissed Oct. 1, 1841.
James C. Odiorne,
Mar. 1. Dismissed April 7, 1837.
Susan E. Odiorne,
Sarah Skilton,
(Mrs. Keith.)
May 1. Dismissed Oct. 1, 1841.
¥
ין (Mrs. Grant.) Oct. 30. Dismissed Feb. 22, 1839.
Dismissed Dec. 24, 1841. Nov. 1. Died April 20, 1838.
Thomas G. Lee, r. Susan Lee, r. Sarah Spear, r.
Norman Seaver, r. Anna Maria Seaver, r.
Dismissed Sept. 7, 1838.
Sarah Skilton,
May 1. 16 Died Nov. 17, 1845.
Mary Symmes, Martha W. Skilton, Abby Tufts, Sarah Adams, Mary Warren, Joanna Putnam, Sarah Wilson, Mary C. Shultz,
(Mrs. Hays.)
Dismissed Dec. 22, 1843. Died June 30, 1839.
Charlotte C. Tufts, Samuel F. Tufts, Andrew K. Hunt, Alfred Skilton, Amos Tufts, Jr., George Hyde, John Jackson, Edward Skilton, Stephen Swan,
¥
Died Oct. 9, 1846.
Dismissed Feb. 8, 1841. Died Dec. 9, 1840. Died Dec. 25, 1839.
Rev. Asa Bullard, r. Lucretia G. D. Bullard, r. Horace Everett, r. Julia Ann S. Everett, r. Ann W. Chamberlain, r. Sarah Newell, r.
Elizabeth H. Russell, r. Susan W. Tufts, Mary K. Flint,
1836. Feb. 12. Died Oct. 29, 1836. Dismissed Feb. 7, 1840. Feb. 26. Dismissed April 24, 1840. Mar. 18. Died May 12, 1838.
16
Names.
Date of Admission. Deaths, Dismissions, etc.
Ephraim A. Herrick,
James B. W. Tufts,
May 1. Dismissed Feb. 22, 1839. Died Nov. 8, 1844.
Nathaniel Downes, r. July 8. Dismissed Oct. 29, 1841. Matilda Souther, July 17. Dismissed Dec. 8, 1843. "
Sarah Riblet,
Susan C. Hyde,
Solomon Hovey, Jr.,
Augusta Hovey,
Caroline Mitchell,
James Skilton, Sept. 4.
Edwin Tufts,
Gilman Carter,
Amelia Abbott, r.
Benjamin Bartoll, r.
Mary Ann Bartoll, r.
David Curtis, r.
Eliza W. Curtis, r. Mary G. Potter, r. Susan P. Flint, r.
John Doane, Jr., r.
Sarah C. H. Doane, r. Heman S. Doane, r.
Paulina Doane, r.
Joseph N. Smith, r.
Harriet N. Smith, r. 66 Died March 27, 1848.
William T. Rand, r.
1837.
Sarah Ann Flint,
Jan. 1.
Mary W. Mann,
Beulah P. Tufts,
Lydia N. Tufts,
Homer Goodhue, r.
Dorcas W. Orcutt, r. Esther Simpson, r.
Tabitha R. Deblois, r.
Ebenezer Morse, r. Lydia Morse, r. John R. Lee,
Sarah B. Robertson, Mary G. Bartlett, r. Elizabeth D. Plummer, r. Mary Ann Rea, r. Eudocia Hatch, r. Frances C. Bell, r. Henry Dixon,
66 April 14. May 26. Dismissed Feb. 8, 1841.
July 2. Dismissed May 29, 1840. Dismissed Sept. 6, 1839.
Nov. 3.
Died Dec. 4, 1839.
Dismissed Dec. 1, 1843. Nov. 5. Dismissed Nov. 22, 1844.
Excomm'd May 1, 1840. Sept. 16. Died June 16, 1837. Oct. 7. Dismissed Oct. 29, 1841.
Oct. 28. Dismissed Jan. 5, 1838. 66 Dismissed July 3, 1840. Dismissed Nov. 25, 1842. Nov. 25. Died March 16, 1842.
(Mrs. Rogers )
Died Dec. 30, 1837.
Dismissed Nov. 15, 1844. - Died March 4, 1846. Mar. 3. Dismissed Dec. 1, 1843.
17
Names.
Dale of Admission.
Deaths, Dismissions, etc.
John Whittle,
Nov. 5.
Frances K. Whittle,
Eliza Burditt, "
Catharine Patterson,
Sarah O. Morrill,
Excomm'd April 30, 1841.
Elizabeth Low,
Rev. L. I. Hoadley, r. Dec. 22. Dismissed Oct. 15, 1847.
Lydia S. Hoadley, r.
Harriet W. Morey, r.
¥
Abigail Paine, r.
Died.
Almira S. L. Hunt, r. Martha A. Tufts, r. Eliza Tufts, r.
Died Dec. 14, 1841.
1838.
Mary E. Whitten,
Sarah J. Dixon,
Mar. 4. Dismissed Mar. 19, 1847. 4 (Mrs. Weston.)
William Carleton, r.
May 4.
Lydia Carleton, r.
Mary P. Johnson, r.
(Mrs. Tufts.)
Martha Vinal, r.
Dismissed Jar .. 29, 1847.
Elijah Bigelow, r. Emma Bigelow, r. Alfred Whitney, r. Anna H. Whitney, r. Hannah Howard, r. Jane Warren, r. Allice L. Everett, r. Louisa McDuffie, r. Mary Ann Paty, Abigail Ramsay,
Dismissed April 5, 1844. Dismissed May 6, 1842.
Mary G. Plummer,
Nancy Dixon,
Died July, 1844.
William Abbott, John Pierson, Cynthia Brockett, John Stimpson, r.
Dismissed Dec. 8, 1843. Dismissed Jan. 29, 1847.
Betsey Stimpson, r.
Abigail Plummer, r.
Dismissed June 16, 1848.
Caroline Stimpson, July 1. 66
Esther Alley, Eliza James,
Died. (Mrs. Hunt.)
Mary E. Chamberlain, Lydia L. Carleton, Catharine Ingalls,
May 6.
Dismissed Nov. 22, 1843.
June 29.
2*
18
Names.
Dalc of Admission.
Deaths, Dismissions, etc.
Mary Crane, r.
Aug. 31.
Lydia P. Barker,
Sept. 2.
Ann W. Locke,
Lydia W. Locke, " !
Mehitable K. Johnson,
(Mrs. Arnold.)
Thomas F. Ingraham,
Dismissed July 22, 1842.
John W. Birchmore,
Dismissed March 6, 1846.
Anna G. Warner,
Dismissed Nov. 25, 1842.
1839.
Ebenezer Weeman, r.
July 5. Dismissed June 12, 1846.
Lydia Weeman, r. -
Mary H. Babbitt, r. " Dismissed Oct. 1, 1841.
Joshua Freeman,
Ann Rebecca Bramhall,
July 7. Dismissed July 22, 1842. 66 Dismissed June 24, 1842.
Hannah F. Judkins, Dismissed Oct. 22, 1847.
Joshua Turner, Jr., r.
Sept. 27. Dismissed Nov. 12, 1841.
Mary Turner, r.
Eliza E. Hall, r.
Martha B. Vinal, r.
Edward M. Frothingham, Nov. 3. Died Dec. 13, 1847.
1840.
A. W. Grant, r.
Feb. 28.
Joseph Huse, r.
Mary K. Huse, r.
William P. B. Brooks, r.
George C. Aiken, r.
Eliza W. Aiken, r.
Sarah S. Harwood, r.
Mary S Bragg,
Mar. 1.
Charlotte Oakes, r.
David Briggs, r.
Sally Lane, r.
Caroline Parker, r.
Dismissed Mar. 29, 1844.
Lucretia P. Woodward, r.
Ruth Wrightington, r.
Emma W. Braman, r.
Lydia B Wrightington, r. George Skilton, July 5. 66
Caroline Skilton,
Susan Wyman,
Died July 3, 1843.
Sarah Ann Hyde,
Eliza Ann Worcester, 66 Polly Hannon,
66 Nov. 1.
Dismissed Feb. 16, 1844. 66 66
Dismissed Jan. 8, 1841. 66 Dismissed Mar. 31, 1848.
July 3. Dismissed Jan. 20, 1843.
Dismissed July 25, 1845.
Dismissed Feb. 14, 1845.
Died April 2, 1846.
19
Names.
Dale of Admission. Deaths, Dismissions, etc.
Mary Jane Thompson,
July 5. Died Dec. 7, 1845.
Gilbert Tufts,
Cornelius Bramhall,
66
Dismissed June 24, 1842.
James H. Seabury,
Died April 29, 1841.
Charles N. M. Lincoln,
Dismissed Jan. 29, 1847.
Joseph Farwell,
66 Dismissed Jane 4, 1847.
Almiran Trowbridge,
Julia A. L. Carleton,
(Mrs Farrar.)
Caroline M. Carleton,
Elizabeth C. Hunting,
Mary Ann Mackintire,
66
Catharine Wilson,
Eliza W. Blish,
Sarah C. Reynolds, Sarah S. Tufts,
Martha E. Lincoln,
Catharine Lincoln,
Elizabeth C. Fairbanks,
Hannah S. Blanchard,
. Henrietta Bartman, Mary Ann Oakes, Uriah Manning, r.
Sarah W. Manning, r.
Elizabeth M. Abbott, r. Benjamin Seabury, r. Pamelia Seabury, r. Clarissa Seabury, r. Nathan II. Hall, r. Esther Benton, r.
Lydia Stone, Nathan Emerson, Abby Tutts,
Henry Hill, r. Mrs. A. C. Hill, r. Abby Whitney, r. Sarah Whitney, 1. Maria Peabody, r. Amory Houghton, r. S. M. Houghton, r. A. F. Woodward, r. Martha Brewster, r. George H. Yeaton, Harriet A. W. Fuller, Susan Chickering,
66 Dismissed Jan. 20, 1843. July 10. Dismissed April 30, 1847.
July 31. Died March 6, 1844. Sept. 4. Died July 21, 1841. Died May 21, 1842. Dismissed Sept. 29, 1843.
Sept. 6. Dismissed Jan. 29, 1847.
1841. Jan. 1. Dismissed Jan. 29, 1847. April 30. Dismissed Aug. 19, 1842.
Dismissed Jan. 29, 1847. Dismissed Oct. 13, 1848. May 2. Dismissed June 4, 1846. 66 Died.
Dismissed Feb. 19, 1847. Died April 19, 1844. Dismissed Nov. 17, 1848. (Mrs. Blanchard.)
Dismissed Jan. 29, 1847.
Dismissed Aug. 28, 1846. Dismissed Oct. 29, 1841.
20
Names.
Date of Admission.
Deaths, Dismissions, etc.
Susan C. Lincoln, r. Sept. 3.
Deborah Mc Laran,
Sept. 5.
Edward N. Rogers,
Eli Smith Hoadley,
Susan Whitney,
Dismissed Oct. 15, 1847. Dismissed Aug. 19, 1842.
Maria K. Whitney, r.
Oct. 29. Dismissed Nov. 22, 1843. Nov. 7. (Mrs. Trowbridge.)
Elizabeth Ann Souther,
Hariet G. Rogers, r.
Nov. 19.
Lucinda Downing, r.
Dec. 31. Dismissed Jan. 29, 1847.
1842.
Mary C. Brooks,
David Hyde,
Jacob Hilpert,
Ebenezer R. Upton, r.
Fidelia Upton, r.
Abigail G. Bryant, 1.
April 29. Dismissed Feb. 12, 1847 .. Dismissed Aug. 25, 1843.
Otis Vinal,
May 1.
Dismissed Jan. 29, 1847.
John Stetson,
Charles Biglow,
Dismissed April 5, 1844.
John Skilton,
Isaac Hall, Jr.,
Joshua B. Rea,
66
Alvan Jewett,
Dismissed June 16, 1843.
Sabra Ann Jewett,
Lucy Tyler,
Martha E. Symmes,
Caroline Tufts, 66
Emily Warren,
Harriet G. Warren,
66
Sarah M. Lincoln,
Martha Ann Bodge,
Mary Mitchell,
Lydia S. Hoadley,
Caroline M. Brewster,
Maria B. Bodge,
Sarah J. Chamberlain,
Hannah S. Austin, Sarah E. Cummings,
66
Mary Ann Chapman,
Joshua P. Moulton, r.
Mary B. Moulton, r.
Levi Goodenow,
Hannah Goodenow,
Dismissed June 4, 1847. Dismissed Dec. 31, 1846.
Dismissed Oct. 15, 1847.
Dismissed July 21, 1848. Dismissed Jan. 29, 1847.
June 17. July 3.
Jan. 2. 66 Dismissed Sept. 5, 1845. Dismissed Aug. 25, 1843. Jan. 7. Dismissed Jan. 29, 1847. 66
Eliza Hilpert, r.
Roland S. Woodward,
יו
21
Names.
Date of Admission. Deaths, Dismissions, etc.
Almira A. Frothingham,
July 3. נו
Elizabeth F. Doane,
Charles H. Stearns,
Dismissed Dec. 27, 1844.
Charles W. Stockman,
James B. Rogers,
Charlotte Pearson, r. Aug. 12. Dismissed Dec. 8, 1845. Nov. 4.
Lydia Mullikin, r.
Harriet M. Haskell, r.
Susan Lee, r.
Dismissed Jan. 29, 1847.
Nov. 6. Dismissed April 4, 1843.
1843.
James Adams,
Jan. 1.
Catharine Whiting,
Mary J. Whiting,
Samuel L. Gerry, r.
Martha C. Gerry, r.
Lucius Patterson,
Mar. 5.
David Bryant,
Dismissed Feb. 12, 1847.
Dismissed Sep. 6, 1844.
Nancy W. Abbott, Lydia M. Symmes, Sarah S. Blanchard, r.
May 5.
Sidney C. Haynes, r. Asenath Barros, Louisa Percy, r. Hannah Snow,
May 7. May 12. June 30. July 7.
Sumner P White, r.
Elizabeth B. Jarves, r.
Seth Goldsmith, r.
~
Dec. 8. Dismissed Nov. 22, 1844. 66
Sarah Brackett, r.
Samuel G. Underhill, r.
¥
66 Excomm'd Sept. 26, 1845.
Hannah P. Boynton, John Morris, r. Eliza Morris, r.
Mar. 3. Dismissed Jan. 29, 1847. 66 66
John Savage, Jr., Israel Tibbetts,
(Mrs. Read.)
Jane M. Goldsmith, r. Daniel H. Forbes, r. Chloe B. Cook, r. Charles Brackett, r.
Dismissed Jan. 29, 1847.
Mary Ann Underhill, r. John B: Christy,
1844. Jan. 7. Feb 2. Dismissed June 9, 1848. Dismissed Aug. 30, 1844.
Lucy Baxter, r. Charles G. Rolfe,
22
Names.
Date of Admission. Deaths, Dismissions, etc.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.