Articles of faith and covenant of the Pine Street Church, Boston : with a list of its members, 1852, Part 2

Author:
Publication date: 1852
Publisher: Boston
Number of Pages: 112


USA > Massachusetts > Suffolk County > Boston > Articles of faith and covenant of the Pine Street Church, Boston : with a list of its members, 1852 > Part 2


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 (link on the Part 1 page).


Part 1 | Part 2 | Part 3


VIII. All persons admitted to the church shall sign its Confession of Faith and Covenant.


IX. The Lord's Supper shall be observed on the after- noon of the first Sabbaths of January, March, May, July, September and November.


X. There shall be a meeting of the church on Friday evening of each week, for devotional exercises and reli- gious conference, and for the transaction of business that may regularly come before the church. The meeting last preceding each communion season shall be especially devoted to preparation for the proper reception of the ordinance.


XI. At the close of the church meeting last preceding


.


3


1S


each communion season, a contribution shall be taken, to be appropriated, after payment of church expenses, espe- cially to the relief of its own indigent members, at the discretion of the Pastor and Deacons.


XII. The Examining Committee are authorized to appropriate such sums from the funds of the church, as may be in their judgment expedient, to the relief of poor members of other churches worshiping with us.


XIII. The necessary expenses of all delegations to ecclesiastical councils shall be paid by the Treasurer from the funds of the church.


XIV. Delegates to ecclesiastical councils shall make report of their doings, and of the action of the comcil, at the meeting on the Friday evening next succeeding the termination of the council.


XV. Members of this church removing their place of worship, shall obtain a dismission from this, and a recommendation to the church with which they worship, within one year from the time of such change, unless reasonable excuse be rendered for their neglect.


XVI. Letters of dismission shall be valid six months only from their date, and members who have received such letters to other churches shall not vote in our church meetings, unless they have returned the same.


XVII. Members who have been habitually absent from the worship and ordinances of this church for one year, shall not vote in the meetings of the church so long as such habitual absence continues.


XVIII. When any officer of the church shall cease regularly to worship with us, his office shall be vacated from the time he thus ceases to worship with us.


XIX. When any member of a sister church shall statedly worship and commune with this church for more than one year, without removing his relation to us, it


19


shall be the duty of the Examining Committee to notify the church of which he is a member, of that fact.


XX. The Examining Committee, at their first meeting after each communion, shall examine the entries made in the church records since the communion preceding the last, and if found correct approve them. An entry of such examination and approval shall be made and signed by the chairman of the Committee.


XXI. The following shall be deemed the regular course of procedure in all cases of discipline.


1. The brother offended or aggrieved, should seck the removal of the offence, in the spirit of the Gospel, by fraternal conference with the offender alone.


2. Failing in the removal of his difficulty thus, he should take with him one or two judicions brethren, and with their mediation, strive for Christian satisfaction.


3. This being in vain, he should bring the matter to the notice of the Examining Committee, who shall endeavor to bring about a reconciliation, and who (if this cannot be effected, or does not result in harmony) shall prefer a formal complaint before the church against the offend- ing brother.


4. If the church entertain the complaint, they shall appoint a time for a hearing of the case and summon the offender to be present at that hearing, furnishing him at least one week before the time of the hearing with a copy of the charges against him, together with the names of the witnesses who will be relied on for proof.


5. If on such hearing the church are satisfied of the guilt of the party accused, they may vote to admonish him publicly, to suspend him for some definite period from the privileges of the church, or to excommunicate him from its membership, according to the aggravation of the offence.


6. No such vote of censure shall be passed except upon


£


£


£


20


the concurrence of two-thirds of the members present at a regular meeting.


7. In case of the excommunication of any member, notice of the fact shall be given from the pulpit.


XXII. No alteration shall be made in the foregoing principles and rules, unless at a regular meeting of the church, it having been proposed at the next regular meeting previous, and by vote of three-fourths of the members present.


[The foregoing Articles of Faith, Covenant, Principles and Rules were adopted as they stand above, March 4, 1852; and all votes standing upon the Records inconsistent with them were repealed.]


PASTORS.


Rev. T. H. SKINNER, D. D., installed April 10, 1828. Dismissed August 27, 1828.


Rev. J. Brown, D. D.


March 4, 1829.


Feb 16, 1831.


Rev. A. A. PHELrs, Sept. 13, 1-32.


Match 26, 1534.


Rev. A. BorEs,


Dec. 10, 1831. Oct 9, 1840.


Rev. A. PHELPS,


ordained March 31, 18 12. 66 May 11, 15 15.


Rov. H. M. DEXTER, installed April 18, 1819.


DEACONS.


ELIPHALET KIMBALL, began to hold offi e Jan. 6, 1828 ; ceased, Feb. 14, 1851. JAMES C'LAP, Jan. 6, 182% ; " March 23, 1832.


ANDREW BRADSHAW, 66 Jan. 6, 1828 ; " March 17, 1829. MARCUS WHITING,


Jan. 1, 1834 ;


Dec. 4, 1835 ;


" Feb 23, 18.18.


JOSEPH IL. HAYRS, .. = Jan. 26, 1835 ; Jan. 26, 1838 ;


" March 4, 1552.


FERDINAND ANDREWS,


" March 4, 1832.


JOEL WHEELER,


Jan. 25, 1850.


ZENAS ALLEN,


Jan. 25, 1850.


" April 1, 1836. CHARLES DREW,


£


£


21


ALPHABETICAL LIST OF MEMBERS OF PINE STREET CHURCH, To May 1, 1852.


This List shows the date and form of admission, the date of dismission, and also the manner of dismission, which is indicated by letters in the margin as fol- lows : - I signifies discussion by letter, d decease, and e excommunication. When the name of a church is mentioned, it designates the church from which the mem- ber cume.


d Avery, Sybel, April, 1830, 1st Pres. Ch. Boston. May, 1830.


l Avery, Nancy, = 66 66 1833.


? Avery, Frances, " 66


l Avery, Amanda, " 66 66 66


l Avery, Sophia, "


66


/ Abbott, Zebediah, Sept. 1831. March, 1834.


d Adlington, Eliza, Jan. 1836. May, 1817. Allen, Zenas, March, 1837, Fitchburg.


Allen, Caroline, "


Andrews, Ferdinand, Sept. 1837, Tabernacle Ch. Salem. Andrews, Elizabeth,


16 Arnold, Harriet, Sept. 1838.


l Atherton, Caroline F., June, 1839. April, 1840. Adams, Albert S., Sept. 1839, N. Killingly, Conn.


l Allan, George W., July, 1810, Lubec, Me. Oct. 1815. 7 Allan, Mary Ann, Oct. 1845.


Allen, Charles H., July, 1842. Adams, Ann, July, 1842. Allen, George II., Nov. 1842, Allen, Caroline F., Jan. 1850.


d Bird, Robert L., Sept. 1827, Old South Ch. March, 1847. d Bird, Lucy, .. .. June, 1846.


Barry, Charles C., " 66 d Bradshaw, Andrew, Sept. 1827, Union Ch. March, 1829.


d Bradshaw, Hannah, .. Aug. 1839.


/ Bosworth, Hiram,


April 1, 1841. d Briggs, Cornelius, Jan. 1818. 3 *


22


Barrett, Nathan, Sept. 1827, Park St. Ch.


l Bumstead, J. F.,


Jan. 1833. l Bumstead, Lucy D., " ..


d Bryant, Aliec, July 1828, E. Bridgewater. 1835. d Burdakin, Martha, Oct. 1828, Lowell. March, 1844. l Brown, John, D. D., March, 1829, Cortland, N. Y. Feb. 1831.


e Bent, Horatio N., April, 1829. Nov. 1836.


7 Brown, Sarah M., Oct. 1829, Cazenovia, N. Y. Feb. 1831.


l Batchelder, Sarah, Dec. 1829, Ist ch. Sharon. June, 1833. Barry, Caroline M., Aug. 1830, Old South Ch.


l Bush, Benjamin W., Dec. 1830. June, 1811.


d Brown, Allen, Aug. 1831, Lyndeboro', N. H. d Brown, Hannah, " Sept. 1845. April, 1842.


/ Brown, Ann, =


l Bowditch, Elizabeth, Aug. 1831. Jan. 1831.


7 Bailey, William, Sept. 1831. Dec. 1836.


7 Brown, Nathan, March, 1832. April, 1812. l Brown, Maria, Oct. 1832. Sept. 1835.


¿ Burgess, Sophia, Jan. 1833, Grafton. April, 1838. 7 Brewer, Lydia, Jan. 1834, Boothbay, Me. Nov. 1840.


l Brown, Lemuel I .. , Jan. 1834, Mendon. Feb. 1838. 7 Bradshaw, Martha, May, 1831. April, 1841. Barker, Sarah Ann, " Briggs, Mary II.,


7 Bacon, Ann,


16


..


Sept. 1842.


l Boies, Artemas, Dec. 1834, Blandford. July, 1811.


7 Boies, Susan L., April, 1835, Ist Ch. S. Hadley. Boyden, Samuel, Oct. 1836, Enfield. Boyden, Roxana, "


l Brigham, Ruth, Dec. 1836. June, 1840. Blake, Sophrona, "


7 Batchelder, Sarah, March, 1837, Phillips Ch. Feb. 1846.


¿ Broaders, Rebecca, " Bowdoin St. Ch. April, 1845.


Z Badger, Walter, Sept. 1837, 3d Pres. Ch. Albany. Sept. 1511. Z Badger, Elmira, " Oct. 1840.


/ Brown, Daniel J., Dec. 1837. Nov. 1850.


7 Briggs, Thos. Vose, March, 1838, Robbinston, Me. March, 1812. 7 Bent, Mary, Oct. 1838. Jan. 1849.


Brown, Harriet, Dec. 1839, Leicester.


d Bourne, Abigail W., Dec. 1839, Essex St. Ch. June, 1813. Bourne, Ann Maria, Eliot Ch. Broad, Sanford S., July, 1817.


7 Braman, Amy W., .. Fall River. June, 1840. Bent, Eliza, 7th Pres. Ch. Philadelphia.


l Baker, Mary, April, 1840, Feb. 1812.


P


23


Brown, Tryphenia A., April, 1810.


Bartlett, Martha, July, 1842, Bangor, Me.


l Brown, William, Bowdoin St. Ch. March, 1818.


( Brown, Sarah, 66


e Bramhall, Cornelius, July, 1842, Winthrop Ch. March, 1845.


e Bramhall, Ann R., Boyden, Merrill N. .. Bosworth, William,


Charlestown. Jan. 1817.


Bosworth, Diana,


Bancroft, Samuel A., Nov. 1812.


7 Barton, Lavina, Dec. 1812, Cong. Ch. Fitchburg. Sept. 1814. 7 Bartlett, Amos G., March, 1813, OM South Ch. March, 1847. Brownell, Asa C., Jan. 1814, Park St. Ch.


Brownell, Caroline S., "


7 Basford, Hiram, Chester, N. H. March, 1819. 16 .6


I Basford, Tryphenia,


Baldwin, Elizur, Pres. Ch. Malden, N. Y.


Baldwin, Lucinda,


7 Brown, E. L., June, 1844, Ist Cong. Ch. Camb'geport. Oct. 1845.


l Bigelow, Warren, Nov. 1811, Ansable Forks. Jan. 1818. Blodgett, Mary F., May, 1846.


/ Blackman, Homer, July, 1816, 4th Pres. Ch. N. Y. July, 1817. l Bray, Charles F., Jan. 1817, Mt. Vernon Ch. Jan. 1851.


7 Bray, Eliza W., " @ 66


Batterman, John, July, 1817, Hamilton Union, N. Y.


Batterman, Paulina, "


.6


Bird, Joshua P., "


Bancroft, Ellen E., May, 1818, Salem.


d Bourne, Abraham J., Jan. 1849, Springfield, Vt. Aug. 1849. Bourne, Elizabeth U., " " Parsonsfield, Me.


7 Brigham, M. B., Enosburg, Vt. Jan. 1851. Barry, Mary C., March, 1850.


Butler, Hannah M., " " Feb. 1852.


Barker, L. M., Feb. 1851, 1st Pres. Ch. Washington, D. C.


Barker, Sarah R., Sept. 1837, 1st Cong. Ch. Great Falls.


Bailey, Joseph T., Jan. 1852, Central Ch. Bailey, Phebe B., " ..


l Bailey, Thomas R., " " W. Rutland, Vt. March, 1852. l Bailey, Sophia E., " .. Brackett, Sewall B., Jan. 1852, Centre Ch. Fall River. Boyden, Emily A., April, 1852.


¿ Clap, James, Sept. 1827, Old South Ch. March, 1832. I Clap, Eliza,


Cleveland, Charles, Sept. 1827, Old South Ch. Jan. 1830.


24


l Cleveland, Mehitable, " " 66


¿ Carpenter, Oren, Oct. 1828, 2d Ch. Attleboro. July, 1844. l Carpenter, Abby, " " Old South Ch.


d Caswell, Elizabeth, Oct. 1829, Ist Pres. Ch. Boston. 7 Clark, Roxana, Dec. 1529, Old South Ch. Sept. 1531. 7 Clark, Charlotte, Dec. 1830. Sept. 1831. Crawford, Ira, March, 1831.


7 Clark, Mary, Aug. 1831, Old South Ch. Jan. 1836. Cullen, Maria S., " "


7 Copeland, Elizabeth, Sept. 1831. Dec. 1813.


l Carleton, William, 66 April, 1838.


7 Carleton, Lydia, 66


d Carleton, Ebenezer, March, 1832.


l Crockett, Mary Jane, Oct. 1532. Sept. 1531.


7 Carleton, Hannah, Jan. 1831, Lyndeboro, N. II. Dec. 1839. d Cushing, Samuel, May, 1834. June, 1818. Cushing, Susan,


l Cunnuings, Hannah, July, 1535, Hollis, N. H. Nov. 1810. ( Cross, Benajah, Jan. 1536, 3d Cong. Ch. Salem. Nov. 1819. d Cross, Emily N., " a " " Jan. 1845. Cowdin, Abby, July, 1836, Jamaica, Vt.


I Curtis, Moses, Dee. 1836, Rutland, Vt. March, 1840.


l Chase, Catharine, June, 1837. Nov. 1537.


Carpenter, An, March, 1838, Kingswood, Eng.


Clarke, Abigail, March, 1839, Crombie St. Ch. Salem.


Chaffee, William G., " " Woodstock, Conn. I Crosby, Nathan, Jan. 1841, 1st Pres. Ch. Newburyp't. May, 1812. 7 Crosby, Rebecca, "


I Clarke, Joseph S., Oct. 1511, Eliot Ch, Roxbury. Dec. 1817.


7 Clarke, Harriet B., " "


Clapp, John C., July, 1812, Ist Ch. Dorchester.


Clapp, Lucy Ann, " "


Congden, Ellen, " 4


7 Clarke, Cath. M., March, 1813, Cong. Ch. Sutton. March, 1818. Crocker, Ann Maria, " 1511, North Cong. Ch. N. Bedford.


/ Carrie, David, Nov. 1844, June, 1816.


l Church, Daniel, July, 1815, Sag Harbor, I. I. Sept. 1849. Chenery, Sarah, Jan. 1516, Medfield.


¿ Clark, Hiram, Wilbraham. Nov. 1849,


( Clark, Sarah B., May, 1548, Amherst. Oet. 1850. 7 Chandler, Alphens, Aug. 1849, Campton, N. H. March, 1850. Church, John, Jan. 1552, Little Compton, R. I.


7 Davis, Elizabeth, July, 1830. April, 1515.


1 Day, Asa, April, 1831, Union Ch. Oct. 1815.


25


d Day, Sally, April, 1531, Union Ch. Sept. 1839. 7 Day, Sarah S., July, 1831, July, 1834. l Drew, Charles, Ang. 1831, Fairhaven. Feb. 1838. Darling, Horace B., May, 1831.


I Drew, Catharine B., April, 1835, Milton. Feb. 1838.


/ Dwight, William W., Jan. 1536. Aug. 1836.


I Doane, Betsey H., Jan. 1838, Ist Ch. Norwich, Ct. April, 1845. Daniels, Sarah, June, 1838.


l Dow, Mary M., " ". Aug. 1839.


7 Day, Albert, 16 16 Oct. 1815.


Dowell, Ann, June, 1839.


l Day, Robert L., June, 1810. Dce. 1815.


I Dow, George S. C., July, 1512. Oct. 1512.


l Dickerman, Rebecca, " Dec. 1815.


7 Douglass, Sarah, " May, ISIS.


1 Day, Mary Ann, July, 1815, Ist Ch. Newton. Dec. 1815. Dickinson, Charles II., Oct. 1815, 4th Cong. Ch. Hartford. Dickinson, Iantha M., " " .6 Dexter, Henry Martyn, April, 1819, Manchester, N. II.


Dexter, Emeline, June, 1519,


Demond, Charles, July, 1850, Park St. Ch.


Dinin, John E., Oct. 1851, Leyden Ch.


Dinnin, Alice V., "


Dyer, Simon D., March, 1552, Chelsea.


Hayrs, Joseph II., Sept. 1827, Old South Ch. Eayrs, Mary C.,


Eastman, Ornan,


Theo. Sem. Andover.


7 Edwards, Thomas, Oct. 1829, Ist Pres. Ch. Boston. June, 1837. 6. £


: 7 Edwards, Amelia, " ..


7 Edwards, Bela B., Dec. 1831, Theo. Sem. Andover. Sept. 1537.


Ellison, Mary Jane, March, 1832. March, ISIS.


7 Edwards, Jerusha W., Jan. 1833, Conway. April, 1837. Ellis, Warren, July, 1834, Bowdoin St. Ch. Ellis, Sarah P., " " Sharon.


7 Edmunds, Gardiner, July, 1835, Framingham. April, ISIS.


d Eayrs, William J., Dec. 1836. July, ISIS. Emerson, Sirene, June, 1838.


7 Eayrs, Sarah E., June, 1$19.


Emerson, Robert, June, 1810. Emerson, Mary Eliza, July, 1815.


7 Eayrs, Elizabeth A., Nov. 1817, 1st Evan. Ch. Milton. Apr. 1851. Emerson, John, April, 1552, Lunenburg, Vt.


7 Field, Isaac, July, 1828, Peterborough, N. H. Sept. 1832. I Fuller, Clarissa, Oct. 1828, Fitchburg. Feb. 1837.


£


26


Fawcett, Lucinda, Aug. 1831.


l Frost, Lucy, May, 1834, Marlborough, N. HI. Jan. 1844.


l Frost, Emeline, " Nov. 1814.


l Fairfield, Sarah T., May, 1831. April, 184S. d Fox, Mary Ann, July, 1534. Aug. 1810. Felt, Joseph B., April, 1835, Cong. Ch. Hamilton. Felt, Abigail A., " .


1 Fuller, Seth, July, 1835, Ist Ch. Dracut, April, 1811.


l French, Catharine, July, 1835. Nov. 1851. Fessenden, Mary E., March, 1837. Faulkner, Charlotte, March, 1838.


d Fuller, Emeline, June, 1838. Feb. 1839. Fuller, Moses, Jr., " "


7 Flagg, Lucy A., Oet. 1838, Dorchester. Sept. 1810. Fuller, Sarah, March, 1539, Lubec, Me. Field, Harriette, June, 1839.


/ Faulkner, Jane M., " " Oct. 1841.


l French, Charles A., July, 1812, Braintree. Nov. 1818.


7 French, Charles, Nov. 1851.


l French, Jane B., " Dec. 1843.


e Fogg, Hiram E., 66 " March, 1852.


Furgerson, Elizabeth B., July, 1815.


Farwell, Warren F., Sept. 1815, Cong. Ch. Fitchburg.


Farwell, Mary Jane, Jan. 1516.


Farley, P. H., Jan. 1850, N. Ipswich, N. HI.


Furgerson, Robert, March, 1850, Eliot Ch. Roxbury. Furgerson, Julia Ann, "


7 Gammell, John, Jr., Sept. 1827, Park St. Ch. Nov. 1830. l Green, Mary, 16 .. Old South Ch. Sept. 1832.


¿ Gill, Dixon I .. , 16 .. Union Ch. Feb. 1837.


¿ Gill, Eliza, 66 16


¿ Gutterson, Amelia, July, 1828, Green, Thankful, .. 3d Ch. Salem.


June, 1533.


7 Gammell, Hannah D., Jan. 1829, " Nov. 1830.


7 Graydon, Elizabeth, Dec. 1829, Jan. 1830.


d Gookin, Sarah, Jan. 1831, Cong. Ch. Haverhill, N. H. 1841. Gray, Maria, Aug. 1831.


¿ Goddard, Eliza S., Aug. 1831. Aug. 1835.


/ Gore, Elizabeth, Oct. 1832. Aug. 1536. d Gray, Sarah, May, 1531. Oct. 1839. I Gifford, Augusta, " Feb. 1835.


1 Green, Mary, March, 1839. l Guild, Hannah, July, 1835, 2d Ch. Dorchester. March, 1813. ¿ Gale, Samuel, Oct. 1836, Phillips Ch. Nov. 1837.


27


Grover, Daniel, Dec. 1836. May, 1812.


/ Grover, Ellen, March, 1537,


/ Grover, Sarah, "


7 Gates, James W., June, 1837, Franklin St. Ch.


d Gates, Ruth H., "


..


June, 1816. Sept. 1815.


d Griggs, Elizabeth C., March, 1838. Dec. 1544. Garner, Sarah, June, 1838.


d Goddard, Ellen S., June, 1839, Essex St. Ch. Aug. 1846. 7 Green, Orion, April, 1810, Leicester. March, 1518.


d Green, Sarah, " .. July, 1511.


l Green, Prudence, June, 1810, Framingham. May, 1813. / Green, Samuel D., June, 1810, Phillips Ch. April, 1512. l Green, Susan, .. .. ..


/ Green, William, July, 1812. May, 1813. Green, Eliza L., Green, Sarah B., 16 Green, Caroline A., 16 Green, Nathan G., 16 l Geer, Alexander, Feb. 1817.


Gilman, Samuel H., Nov. 1812, Ist Cong. Ch. Lowell. Gilman, Abby M., .. .. ..


.. 7 Gibbs, Mary D., Nov. 1814, Houston St. Ch. N. Y. Oct. 1815.


7 Gage, T. K., Nov. 1847, Concord, N. HI. March, 1550. 1 Gage, Mary S. K., Nov. IST7, " .. ..


Green, Eliza B., Dec. 1817. Green, John H., Jan. 1852. Gardner, Charlotte, March, 1852.


/ Harmon, John, Sept. 1827, Union Ch. Oct. 1832. l Hancock, Dorcas, Jan. 1829, Dec. 1832. Horr, Polly, July, 1829, Chester, N. H. 7 Holman, Mary M., Aug. 1830, N. Wilbraham. Dec. 1830. Hodgkin, Jane M., Aug. 1831.


I Howe, George, March, 1832. Aug. 1838.


d Hunting, Lucy, June, 1832. March, 1835. l Hammet, Mary, April, 1833, Alexandria, D. C. June, 1837. Hamilton, Lydia, May, 1531. Hancock, Eliza, .. . Horr, Valeria, July, 1831.


7 Hawes, Martha A., April, 1885, Ist Cong. Ch. Lowell. May, 1845. 7 Harrington, Mary, July, 1855, Ist Free Ch. Lowell. Sept. 1513. e Hellesen, Charles C., Jan. 1836. April, 1839.


e Hunt, Joseph T., April, 1536, Edgartown. March, 1518. Hunt, Almira, July, 1536.


e Hanna, Charlotte, June, 1837, Eliot Ch. Roxbury. June, 1816.


28


l Huse, Joseph, June, 1837, Old South Ch. Dec. 1839.


l Huse, Mary K., . .. Manchester, N. II. " " / Hastings, Stewart, Sept. 1837, Bolton. Ang. 1538.


l Hastings, Hannah, "


d Hancock, Emeline F. " .. Malden. Nov. 1838.


Haley, Sarah S., June, 1858, St. Alban's, Vt. Hadley, Mary, Essex St. Ch.


/ Harris, Samuel, Dec. 1835, Bowdoin St. Ch. Nov. 1819.


( Harris, Mary HI., " .. ..


.. .. .. Hobart, Sarah Ann, June, 1810.


Hogan, Henry T.,


Howard, Curtis C., July, 1812.


Hadley, Carleton,


Harden, Roxana, Nov. 1812.


Hatch, Roxana, "


Hall, Mary W., Jan. 1514, Cong. Ch. New Bedford. Hutchinson, Jennette, March, 1814, Cong. Ch. Pepperell. I Horr, Joseph, Nov. 1811, Ansable Forks. Oct. 1815. l Horr, Esther, " .. l Homer, Walter W., Jan. 1845. Oct. 1815.


¿ Hamlin, Fanny, Oct. 1816, 3d Ch. Portland, Me. Oct. 1818.


d Hapgood, Mary B., March, 1850, W. Brattleboro', Vt. July, 1551. Hobart, Alma M., May, 1850, Central Ch.


l Ide, Edwin, May, 1831. Feb. 183S.


& Johnson, Mary P. Oct. 183 !. April, 1838. l Joy, Jared A., May, 1831, Union Ch. Sept. 1535. I Joy, Emily, ..


d Jewett, Eliphalet, April, 1835, Tabernacle Ch. Salem. I Jewett, Saralı, June. 1812. d Johnson, Rufus, Oct. 1835, Westminster, Conn. Oct. 1811. d Johnson, Maria, .. May, 1811. ..


d Johnson, George L. " Johnson, Hannah, Oct. 1836.


Sept. 1511. Johnson, Janc, ..


l Jewett, Jane P., June, 1837, Tabernacle Ch. Salem. March, 1838. & Johnson, Joseph, March, 1838, Phillips Ch. Sept. 1810. l Johnson, Salome, . . .. d Jackson, Almedia, June, 1835, Portland, Me. April, 1512.


I Johnson, Joseph, July, 1512, Milton. Oct. 1515.


: 1 Johnson, Salome, ..


.. ..


l Johnson, Joseph B., " Oct. 1845.


1 Johnson, Sarah, June 1810. Oct. 1817.


29


l Kimball, Eliphalet, Sept. 1827, Hanover Ch. Feb. 1851. l Kimball, Lydi 1, £


l Kelton, Catharine S., " Park St. Ch. Feb. 1833.


/ Knight, Franklin, July, 1830. July, 1832. 66


l Knight, Ruth,


d Knox, Mary T., Ang. 1830, Bleecker St. Ch. N. Y. Aug. 1840. / Kimball, J. W., Aug. 1831. Dec. 1834.


I Knowlton, Rebecca W., Ang. 1831. May, 1831.


7 Kollock, Jeremiah, Sept. 1831. Jan. 1831. 7 Knox, Eliza Ann, Dec. 1831. Feb. 1838. l Knox, Mary M., Feb. 1810.


7 Kimball, James, June, 1832, W. Bradford. Dec. 1832.


l Kimball, Emily, " Townsend, Vt.


d Kimball, Sarah HI., Jan. 1833. May, 1813.


d Kimball, Lydia, May, 1831. Nov. 1835. Keith, Royal, March, 1837, Enfield. Jan. 1851.


¿ Keith, Keziah, " =


I Knox, Harriet P., March, 1838. July, 1813.


d Kimball, Catharine, Ost. 1838. Jan. 1811. Kent, James D., April, 1810, Leicester. Kent, Lewis, Jan. 1842, Ist Baptist Ch. Pawtucket. Kent, Rachel C. " " Rehoboth.


¿ Kimball, Lucy, July, 1812, Kennebunk, Me. Sept. 1817. King, Augustus, Feb. 1815, South Paris, Me. King, Sarah E., " Portland, Me. Knight, Mary E., September, 1851. Knight, Rosanna, April, 1852.


Lamson, Thomas, Sept. 1827, Union Ch. Lamson, Anna, 66 66


/ Lamson, Abigail, 66 June, 1850.


7 Living, Elizabeth, June, 1829. May, 1834.


7 Lord, Joanna, Aug. 1830, Park St. Ch. Feb. 1850. Lord, Mchitable S., Aug. 1830, "


d Labervenu, Lydia, Aug. 1831. l Lyon, Martha, " Nov. 1813.


I Lancaster, Joseph, Jan. 1833, Milford, N. H. June, 1837.


I Loveday, Robert, Jan. 1831. Oct. 1815. I Loveday, Elizabeth, " " l Lamson, T. L. P., May, 1834. Oct. 1838. Livermore, Mary, " .6 / Lanson, Anna G., " Nov. 1819.


Lord, Joanna, July, 1834, Park St. Ch. d Lamson, Sally, Oct. 1835, Hamilton. 1812. Lovejoy, Mary, April, 1833. 4


£


30


d Lamond, Ellen, July, 1836, Ballagoney, Ireland. Dec. 1838. Leonard, Elizabeth W., July, 1836.


l Leonard, Rebecca, June, 1510. Feb. 1811.


7 Lamson, Nathan P., " July, 1816.


Livermore, Abigail HI., July, 1512.


d Lamson, Samuel, Dec. 1512, Park St. Ch. June, 1845.


7 Leeds, Abigail, March, 1513. Dec. 1848.


I Loomis, Jacob, Sept. 1815, Saugerties, N. Y. April, 1819. ¿ Loomis, Cynthia (. " .


/ Littlefield, James, Feb. 1516, Ist Ch. Randolph. March, 1851. / Littlefield, Mary, " .. ..


.. .. d Leeds, Mary 1., March, 1517, 5th Pres. Ch. Philadelphia.


I Lamson, Nathan P., May, 1818, Cavendish, Vt. Feb. 1852. Laws, David L., July, 1850, AAshburnham. Laws, Anna D., Oct. 1851, Beulah Ch.


Meston, Peter, Sept. 1827, Hanover Ch. Feb. 1829. I Meston, Isabella, " " ..


I Morrill, Joseph, "


Oct. 1833.


Messenger, Charles, Sept. 1827, Old South Ch.


7 Morrill, Israel, July, 1525, Hanover Ch. Oct. 1831.


( Morrison, Eliza J., Oct. 1828. April, 1331.


I Myrick, Charles, Jan. 1829, 24 Ch. Portland, Me. Oct. 1830. I Manning, Ann, July, 1829, 1st Pres. Ch. Boston. Oct. 1836. I Mein, Robert, Oct. 1529, .. April, 1831. 06 ..


I Mein, Margaret, .. .. ..


l Messinger, E. S., July, 1831, Cong. Ch. Wrentham. Dec. 1811. I Moore, Ann, Aug. 1831, Hollis St. Ch. Dec. 1831.


I Moody, Nancy, " " Jan. 1814. / Mason, T. B., Jan. 1533, Park St. Ch. April, 1831.


( Mason, Alma, . .. ..


Mann, Margaret, Jan. 1833, Old South Ch. Maynard, Jesse, July 1833. Maynard, Betsey, " ". Messinger, Harriet P., Oct. 1833, Wrentham.


1 Mason, Lucy Ann, May, 1534. Ang. 1836.


l Mann, Margaret, Oct. 1836. Oct. 1851.


¿ Mirick, Elizabeth, Oct. 1835, Waterville, Me. Aug. 1811. I Mirick, Benjamin 1 .. , Dec. 1836. Aug. 1511. ¿ McDonald, Margaret, Dec. IS26. Jan. 1599.


I Mellow, Mary Ann, March, 1838, 3d Ch. Salem. Oct. 1545.


I Massic, Mary G., June, 1838. Sept. 1812. Mann, Elizabeth, Dec. 1838.


Mack, George, July, 1812.


Moore, Almira C., Jan. 1511, Cong. Ch. Lynn.


£


31


Mills, Hannah A., Jan. 1845, Salem St. Ch. Manning, Ann, Jan. 1845.


1 Martins, John, Sept. 1815, Piermont, N. H. March, 1849.


/ Martins, Anna, " Dorchester.


Milliken, Z. T., June, 1819, Farmington, Me.


Milliken, Ann N., " .


l Merrill, John, Aug. 1819, Leyden Ch. March, 1851.


7 Miles, Oliver, May, 1850, April, 1852.


Mosely, Baker, " Cambridgeport. ..


Mosely, Mary, "


Merrill, Harriet W., July, 1850, Pilgrim Ch.


Mills, William C., Jan. 1852, Mt. Vernon Ch.


Noyes, Charles E., March, 1831.


I Nevens, Rapha HI., April, 1835, Free Ch. Lowell. Aug. 1838.


d Nevens, Catharine B., " : Nickerson, Mary, " " Phillips Ch.


d Nottage, William T., July, 1842, Braintree.


d Nottage, Lavina, March, 1815. ..


Nyc, William HI., Jan. 1845, Cincinnati. Nye, Sarah H., Jan. 1816, Park St. Ch.


7 Osgood, Josiah, May, 1813, Central Ch. Sept. 1817. Oliver, Edward B., July, 1850, Pilgrim Ch. Oliver, Mary L.,


Perry, Susan, Oct. 1828, 1st Pres. Ch. Boston.


/ Perkins, Benjamin, Jan. 1529. Dec. 1810.


l Perkins, Jane L.,


I Porter. Betsey, .. July, 1850.


l Pike, Rebecca, Camden, Me. Dec. 1831.


Poor, Martha, " Newburyport.


7 Phillips, Margaret, Oct. 1529, Ist Pres. Ch. Boston. Dec. 1838. l'erry, Sally,


7 Perry, Sarah A., = 66 Feb. 1815. Perkins, Harriet, April, 1830.


d Parker, Elizabeth J., Dec. 1830. 1841. Pope, Abby, March, 1831, Sheffield.


¿ Preston, Louisa, Aug. 1831. Nov. 1832.


/ Pratt, Abigail C., Aug. 1831. Dec. 1835. Puffer, Mary C., Sept. 1831. Phelps, William, Jr. " " Lunenburg, Vt. April, 1837.


I Pierce, Lucy J., Dec. 1831. Dec. 1517.


/ Pierce, Hannah P. " " Dec. 1816.


/ Phelps, Susannah, " " Jan. 1841.


I Phelps, Amos A., Sept. 1832, Hopkinton. Feb. 1812.


32


/ Prince, Nathan, Oct. 1832. Jan. 1841. Puffer, Susannah, July, 1533.




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.