USA > Massachusetts > Suffolk County > Boston > Brief history of the First Baptist Church in Boston : with a list of its present members, 1843 > 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).
· Matt. 29: 20. 1 Acts, 6 : 3, 5, 6. 9 : 10, 19. 10:47, 48. 14: 23. Rom. 12.
And this Church hath power to receive into their fel- lowship, visible believers ; * and, if any prove scan- dalous, obstinate, and wicked, to put forth such from among them. t When the Church is met together, they may prophecy, one by one, that all may learn, and all may be comforted ; + and they ought to meet together, the first day of the week, to attend upon the Lord in all his holy ordinances, continuing in the Apostles' doctrine and fellowship, and breaking bread, and prayers. §
· Rom. 14 : 1. 16: 2. 1 Matt. 18 : 7. 1 Cor. 4 : 5. $1 Cor. 14 : 23, 21, 25, 31. 5 Acis, 20 : 7. 1 Cor. 16 : 2. Acts, 2 : 42.
We acknowledge Magistracy to be an ordinance of God, and to submit ouiselves to them in the Lord, not because of wrath only, but also for conscience' sake .*
· Rom. 13 : 1. 1 Peter, 2 : 13, 14.
Thus we desire to give unto God that which is God's, and unto Cæsar that which is Caesar's, and to every man that which belongeth to him : * endeavoring al- ways to have a clear conscience, void of offence towards God, and also towards man, having hope in God. That the resurrection of the dead will be of the just, unto life ; and of the unjust, unto condemnation everlasting.t If any take this to be heresy, then do we, with the Apostles, confess, that after the way which they call heresy, we worship the Father of our Lord Jesus Christ ; believing ALL THINGS written in the Law, and in the Prophets, and in the Psalins t
· Matt. 22 : 21. 1 Acts, 21 : 14, 15, 16. John, 5: 29. 12 Tim. 1 : 13. 3 : 11, 15, 16, 17, Matt. 10:32.
16
CHURCH COVENANT.
As we trust we have been brought, by divine grace, to embrace the Lord Jesus Christ, and, by the influence of his Spirit, to give ourselves up to him ; so we do now solemnly covenant with each other, as God shall enable us, to walk together, in brotherly love; that we will exercise a Christian care and watchfulness over each other, and faithfully warn, rebuke, and admonish our brethren, as the case shall require; that we will not for- sake the assembling of ourselves together, nor omit the great duty of prayer, both for ourselves and for others ; that we will participate in each other's joys, and en- deavor, with tenderness and sympathy, to bear each other's burdens and sorrows ; that we will seek divine aid to enable us to walk circumspectly and watch- fully in the world, denying ungodliness and every world- ly lust; that we will strive together for the support of a faithful, evangelical ministry among us; and through life, amidst evil report, and good report, seek to live to the glory of Him who hath called us out of darkness into his marvellous light.
17
DUTY OF MEMBERS WHO REMOVE.
Resolved, That it shall be the duty of every member who may remove from the city, to any place where there is a regular Baptist Church, expecting to return within a year, to take and present to that Church a letter of recommendation for occasional communion. It shall, moreover, be the duty of such members to give information of his or her residence and spiritual con- dition, to this Church, on or before the first day of Sep- tember, in every year.
Resolved, That in case any member shall remove from the city, to be absent for several years, it shall be the duty of such member to ask a letter of dismission to some regular Baptist Church, in the neighborhood of his or her residence ; and if there shall be none within a convenient distance, he or she shall give yearly notice to this Church, as is required in the preceding resolu- tion ; and if any Member shall neglect thus to comply with the foregoing resolutions, he or she shall be con- sidered worthy of censure, and labored with accordingly.
Names of Members, respecting whom nothing very definite can be ascertained ; being absent from us, and neglecting to report themselves :
Naines.
When received.
Residence.
Daniel Allen,
May, 1517
Newport, R L.
Clarissa Bicknell,
June, 1505
Weymouth, Ms.
Susan Cox,
Dec. 1~13
S. Reading, Ms.
Elsa Hudson,
Sept. 1-00
Mattapoiset, Ms.
Sarah Hunt,
Sept.
Chelsea. Ms.
Martha Jewell,
1-33
Lynn, Ms.
Eliza Haynes,
Nor 1531
Ridgefield, Conn.
Obsah Ross,
Oet. 1-17 Groton, Ms.
Maria Tamplin,
April, 1-16 New Hampshire.
Abigail Winship,
July, 1790 Roxbury, Ms.
2
OFFICERS.
PASTOR. REV. ROLLIN H. NEALE.
DEACONS.
JOHN SULLIVAN, THOMAS RICHARDSON, SIMON G. SHIPLEY, JOSEPH URANN.
J. CULLEN AYER, Church Clerk.
- WILLIAM GRUBB, Church Treasurer.
21
LIST OF MEMBERS.
[The members marked thus (*) were received by letter.]
.
A
Names.
Received.
Residence.
Abrahams, Benjamin
Mar. 1536
Fleet street.
Abrahams, Eliza Ann
Apr. 1833
Abrahams, Jeannette
July 1936
Fleet street.
Abrahams, Mary S.
Jan. 1842
Fleet street.
Abrahams, Mercy *
Mar 1538
Charter street.
Adams, Eliza
Oct. 1539
9 Fleet street.
Adams, Elizabeth
Oct. 1838
49 Cambridge street.
Adams, Harriet
Mar. 1512
Wevmouth, Ms.
Adams, Joseph
Jan 1542
218 Hanover street.
Adams, Samuel
May 1638
9 Fleet street.
Alden, Ann
June 1812
3 Bennett avenue.
Alexander, Amanda
Apr. 15-12
6 Distillhouse square.
Allen, Stephen G.
Apr. 1812
15 Brattle street.
Anderson, Abby P.
Aug. 1501
6 Salutation street.
Anderson, Frances
Mar. 1839
Canton street.
Anderson, Michael
Jan. 1942
6 Salutation street.
Andrews, Maria
Mar. 1912
Billerica street.
Andrews, Mary
May 1804
6 Norfolk place.
Aplin, Eliza
Oct. 1514
North Margin street.
Ayer, J. Cullen
Apr. 1810
1 North square.
Ayer, Rachael E.
Apr. 1810
1 North square.
B
Bachelder, Mahala
Bachelder, Sally Bacheldor, John A. * Badger, Almira A.
Badger, Ann J.
Mar. 1839 1 Brattle square.
Mar. 1638 1 Brattle square. Jan. 1610 Ludlow, Vt. Dec. 1532 45 Myrtle street.
Mar. 1911 121 Purchase street.
Fleet street.
20
Names.
Received. Residence.
Badger, Betsey
Oct. 1818
Henchman's lane.
Badger, Julia
Mar. 15/2
121 Purchase street.
Badger, Mary *
Feb. 1-25
Roxbury.
Badger, Mary H.
Oct. 1532
45 Myrtle street.
Bailey. Emily
June 1×10
Gooch street.
Bailey, Eveline
June 1~11
15 S. Russell street.
Bailey, Job F.
Mar. 1512
Gooch street.
Baker, Lydia
Feb. 1536
Billerica, Ms.
Ballard, George
Jan. 1~12
6 Bartlett street.
Bangs, Nancy
June 1×10
3 Portland street.
Barker, Charles W.
Apr. 1542
1 Staniford place.
Barker, Harriet
Jan. 1512
15 Cooper street.
Barker, James B.
Apr. 1~12
Province House court.
Barker, Rensalier
Jan. 1512
15 Cooper street.
Barnes, Adaline
Jan. 1×12
Hanover street.
Barrett, Abigail
Jan. 1512
East Cambridge.
Bartoll, Mary A.
Apr. 1531
42 Salem street.
Bass, George
Feb. 1:35
127 Hanover street.
Bass, Susan
Ang. 1520
127 Hanover street.
Bass, Susan B.
Apr. 1519
127 Hanover street.
Bates, Mary
Oct. 1518
446 Allen street.
Beals, Maria *
Jan. 1510
Cotting place.
Bean, Charity B.
Apr. 1×12
6, Lowell street.
Bean, Jedediah P.
Apr. 1512
69 Lowell street.
Belcher, Catherine W.
Mar. 1512
51 Belknap street.
Bemis, Ann
Dec. 1518
176 Washington street.
Betteley, Charlotte
Feb. 1834
Tremont street.
Betteley, Mary
Apr. 1810
21 Gooch street.
Betteley, Susan
Sep. 1812 21 Gooch street.
Besent, Emily
Oct. 15339
13 Hull street.
Besent, Gilman F.
Apr. 1-39
13 Hull street.
Bickford, Sophia
Jan. 1-33 3 Bennet avenue.
Bigelow, Harriet
Mar. 1-12
2 Lowell street.
Bigelow, Harriet M.
Mar. 1-12
2 Lowell street.
Bizelow, Isaac
Mar. 1912 2 Lowell street.
Bigelow, Isaac L.
Mar. 1812 2 Lowell street.
Blair, Catherine S.
Jan, 1512
5 Cooper street.
Blair, Elizabeth H. B.
Aug. 1520 2 Lowell street.
Blair, Lydia G .*
May 1539 12 Gooch street.
Blair, Mary
Sep. 1527
2 Lowell street.
Blair, Mary B.
June 1531
5 Cooper street.
Blair, Phineas S.
Mar. 1539 2 Lowell street.
Blair, Rebecca
Feb. 1833 2 Lowell street.
Blair, Victor S .*
May 1539
12 Gooch street.
21
Names.
Received.
Residence.
Blake, Lucy P.
May 1839
23 Temple street.
Boardman, Nancy
Dec. 1533
Cambridgeport.
Boothby, Ann H.
Jan. 1533
New York.
Bosson, Edward
Mar. 1512
Chelsea.
Boutelle, Elizabeth G.
Mar. 1536
6 Madison place.
Bowen, Charlotte
Mar 1812
97 Chambers street.
Bowen, Ephraim
Mar. 1612
2 Avery street.
Bowen, Mary
Mar. 1842
97 Chambers street.
Bowman, Eliza
Sep. 1842 218 Hanover street.
Bradbury, Charles W .*
Sep. 1540 Sep. 1-10
Bradbury, Sarah *
Feb. 1812
2 Canal street. 55 Hanover street.
Briggs, Mary *
June 1839
30 Cambridge street.
Brockway, Louisa
Mar. 1511
19 Hanover street.
Brooks, Eliza
Feb. 1×12
15 Hanover street.
Brooks, Job
Mar. 1542
15 Hanover street.
Brown, Eliza C.
Jan. 1842
63 Lowell street.
Brown, Emelius S.
Jan. 1542
63 Lowell street. Cambridgeport.
Brown, Gilbert C.
Mar. 1535
97 Broad street.
Brown, Mary Ann
Mar. 1541
42 Salem street.
Brown, Zilpha
Nov. 1536 97 Broad street. Apr. 1912 1 Auburn street.
Bryant, Laura
Bryant, Thomas
Apr. 1812
1 Auburn street.
Burdicken, Ellen
Apr. 1512
4 Moon street court.
Burroughs, Martha
Mar. 1842
9 Charter street.
Burroughs, Richard
Mar. 1525
9 Charter street.
Burroughs, William
Apr. 1512
Pilot boat.
Butterfield, Caroline A.
May 1532
George's Island.
Butterfield, Mary M.
Oct. 1918 3 Thacher street.
Buzwell, Rebecca
Jan. 1-12 1 Friend street.
Byron, Edward S.
Mar. 1512
Chelsea.
C
Call, Mary Apr. 1911 Charlestown.
Callender Catherine F. W.Oct. 1-16 52 Prince street.
Callender, Catherine W. Nov. 1533 32 Prince street.
Callender, Emily A Jan. 1842 9 Summer street.
Callender, Hannah G.
Oct. 1816 9 Summer street.
Cammeron, Hannah · Cammeron, John
Apr. 1810 30 Brattle street.
Apr. 1610 30 Brattlo street.
Brown, Frances Ann
Feb. 1832
Bradford, Wm. R .*
Brewster, Betsey
Oct. 1835
22
Names.
Received. Residence.
Campbell, Susan
Mar. 1542
1 Garanx place.
Carnes, Eliza
Apr. 1831
6 North Prince street.
Carpenter, Cyrus
Apr. 1535
10 Auburn street.
Carpenter, James
Apr. 1812
2> Vernon street.
Carter, Ebenezer
Apr. 1512
36 Hanover street.
Carter, Lydia
Apr. 1812
15 S. Russell street. 36 Hanover Street.
Carter, William
Apr. 1~12
Chelsea, Ms.
Carey, Jane
Oct. 1501
15 S. Russell street.
Catur, Elizabeth
Mar. 1-12
1 Friend street.
Chadbourne, Eliza
Sep. 1835
132 Hanover street.
Chamberlain, Charles P. Nov. IS12
Chamberlain, Sarah F.
July 1533 Aug. 1536
5 Tileston street.
Chandler, Benj. F.
Jan. 1-12
& Sheafe stort.
Chandler, Catherine
Oct. 1-339
6 Sheafe street. ti Sheafe street.
Chandler, Margaret
Ang. 1935
6 Sheafe street.
Childs, Mary
May 1-01 Feb. 1535
4 Leverett street.
Chipman, Joseph
Apr. 131 4 Leverett street.
Chipman, Sarah B.
Apr. 15338
1 Leverett street.
Churchill, Marion S.
Sep. 1535 . Plymouth, Ms.
Cilley, Roxana
Feb. 1512
Roxbury, Ms.
Clarke, Abbey
Feb. 1512 45 Alleh stryet.
Clarke, Betsey
Mar. 1512
33 Stillman Street.
Clarke, Eliza T.
Mar. 1-12 25 Ann street.
Clarke, Frances M.
Mar. 1542 45. Allen street.
Clarke, James H.
Jan. 1~12 15 Allen street.
Clarke, Naney
Dec. 1-27 76 Prince street.
Clarke, Olive J.
Cet. 1-330 19 Lyman place.
Clarke, Sarah .
Mar. 1-12 19 Lyman place.
Coburn, Augustus
May 1512
1 Mintot place.
Coburn, Maria P.
May 1-12
1 Mmnot place
Collier, Ann
Mar ISA
62 Belknap street.
Collier, Harriet F.
Dec. 1821 62 Belknap street
Collier, Margaret *
June 1510 113 Hanover street.
Collins, Marin G.
June 1-21
Garden street.
Colson, Mary
Jan 1-12
3 linea street
Coon, Sarah
Feb. 1512 6 North Prince street.
Cooper, Gilbert D.
Aug. 1812 Charlestown street
Corlew, Elijah J. S.
Sep. 1531 101 Chambers street.
Corlew, Mary Ann
May 1531
101 Chambers street
2 North square.
2 North square.
Champney, Mary
Chandler, Margaret
Mar. 1-4
Charlestown, Ms.
Clipman, Elizabeth
Apr. 1×12
Carter, Sarah
Collier, Mary A.
July 1531
02 Belknap Street
23
Names.
Received. Residence.
Cothill, Hosea
Mar, 1812 24 Spring street.
Cothill, Mary J.
Mar. 1~12
21 Spring street.
Crafts, Hannah
Mar. 1511
15 Hanover street.
Crowell, Susan
Mar. 1512 33 Stillman street.
Cunningham, Jane
Jan. 1812
10 Berry street.
Cushing, Deborah R.
July 1533
4 Porter street.
Cushing, Martha
Apr. 1512 Hingham, Ms.
Cushing, Sally H.
Dec. 1527 39 Pinckney street.
Cutler, Lucy
July 1810
3 Lowell place.
D
Dam, Maria
Mar. 1542 S1 Pinckney street.
Danforth. Cornelia P.
Mar. 1535
2 Poplar place.
Darling. Lucy
Mar. 1512
Brighton street.
Davis, Alice
Apr. 1535
116 Court street.
Davis, Elizabeth Jane
Apr. 1512
2 Sheafe street.
Davis, Lucy
Mar. 1512
Henchman's lane.
Dawes, Henry
Apr. 1510 Hanover street.
Dawes, Lydia L.
Apr. 1539
Hanover street.
Day, Hartley W:
Dec. 1810
43 Southac street.
Day, Maria *
May 1>12
43 Southac street.
Dean, Martha
Feb. 1-12
15 Spring street.
Dean, Mary M.
Sep. 1536
23 Temple street.
Dean, Mary R.
Oct. 1537
15 Spring street.
Dean, Sarah
July 1836
23 Temple street.
Doane, Jerusha
June 1536
Eastham, Ms.
Dockham, Sarah
Sep. 1-31
110 Washington street
Dodge, Nancy F .*
Mar. 1811
2 Poplar place.
Dodge, Solomon Hy
Jan 1512
2 Poplar place.
Dow, William N .*
Nov. 1812
29 Friend street.
Dowse, William
May 1538 Nashua, N. H.
Duffey, Mary Jane
Aug. 1510 41 Sister street.
Durgin, Catharine
Jan. 1×12 15 Hanover street.
Dyer, Mary Ann *
Apr. 1512 Romeo, Mich.
Dyer, Susan
Mar. 1533
6 North Prince street
E
Eaton, Hannah
Eaton, Lucy
Edwards, Samuel T.
June 1840 New Bedford, Ms. Mar 1512 23 Temple street.
May 1512 15 Sudbury street.
24
Names.
Received. Residence.
Edwards, Susan
Feb. 1812
18 Sudbury street.
Emery, Eliza A.
Apr. 1539
Hampton, N. H.
Erving, Harriet
Apr. 1512
Erving, Mary Ann
Apr. 1542
Esty, Lucy Ann
Apr. 1812
Ewers, Esther H.
Sep. 1531
6 Distillhouse square. 5 West Centre.
F
Fairfield, Rebecca
Apr. 1638
30 Commercial street.
Farnsworth, Deborah L. July 1539
Farrar, John A.
Aug. 1942
6 North Margin street
Farrell, Elizabeth J.
Apr. 1812
9 Williams street.
Fassett, Hannah
June 1541
Temple place.
Ferrin, Hannah
Feb. 1612
Salem street.
Field, Harriet
Dec. 1503
Roxbury, Ms.
Fifield, Sanborn
Feb. 1512
103 Endicott street.
Fiske, John N.
Sep. 1~10
North Carolina.
Folger, Sarah
Jan. 1-39
Fayette street.
Foley, William J .*
July 1839
Pinckney street.
Follett, Martha
Apr. 1×12
65 Salem street.
Forbush, Elizabeth W.
Apr. 1835
3 Stillinan street.
Forrest, Alvira
Apr. 1538
Spring street place.
Foster, Catharine
Mar. 1842
Margaret street.
Foster, Lydia Ann
Jan. 1812
Marshall street.
Foster, Thomas P.
Dec. 1827
Margaret street.
Frasher, John
Oct. 1511
Prince street.
Frasher, Rebecca
Feb 1512
Prince street.
Frasher, Sarah
Mar. 1512
Prince street.
Freeland, Ann
Jan. 1828 Bennett street.
Fuller, Mary Ann
July 1536 Hanover street.
Fuller, Sarah Ann
July 1-10
52 Poplar street.
G
Garfield, Isaac
Jan. 1842 19 N. Market street.
Dec. 1533 22 Lynde street
Jan. 1-12 6 Fayette street.
Gill, Columbus
Apr. 1812 6 Fayette street
Gile, Albert O. F.
Mar. 1512 9 Tileston street.
Gile, Mary G.
Mar. 1812 9 Tileston street
Gile, Susan S.
Jan. 1542 Alfred, Me.
New London, Ct.
Gay, Sarah E. Gill, Amelia
1
25
Names.
Received. Residence.
Glidden, Mary
Aug. 1540
U. S. Hotel.
Glover, Jerusha
Oct. 1501
Poplar place,
Glover, Mary
Sep. 1503
Cambridgeport.
Glover, Merey
Aug. 1839
South Boston.
·e. Glover, Samuel
Sep. 1-12
Marshfield, Ms.
Goddard, Hannah
Sep. 1825
Snow Hill street.
Goddard, Sarah
May 1516
3 Stillman street.
Godsoe, Frederick Godsoe, Mary
Jan. 1&12
New York.
Godsoe, Sarah
Sep. 1533
112 Cambridge street.
Goodenow, Rebecca D .* July 1540
Cambridge street
Gooding, George
Feb. 1812 June 1-12
Hanover street.
Gove, Sarab
Dec. 1535
Atkinson street.
Grant, Sarah
Feb. 1-12
21 Friend street.
Gray, Lydia
Apr. 1542
South Margin street.
Grav, Sarah
Mar. 1-35
Salutation street.
Gridley, Lydia
Oct. 1500
Portland street.
Griffin, George
May 1831
31' Brattle street.
Griffin, Sarah C.
May 1831
31 Brattle street. Spring street.
Griffin, Harriet
Dec. 1841
Griffin, Luther E.
Dec. 1511
Spring street.
Griffin, Mary M.
Apr. 1536
Endicott street.
Grubb, Sarah
Sep. 1531
4> Leverett street.
Grubb, William
Sep. 1531
.15 Leverett street.
Gunn, Cephas M.
Feb. 1834
23 Leverett street.
Gunn, Hannah Lee
Apr. 1812 23 Leverett street.
Gunn, Maria
Apr. 1812 23 Leverett street.
Gunn, Sophia
Apr. 1~10 23 Leverett street.
Gunnerson, Mary
Feb. 1512
6 Salutation street.
H 1820263
Haley, Lydia *
Feb. 1812 11 Leverett street.
Feb. 1812
14 Leverett street
Hall, Elizabeth
June 1:05 12 Columbia street.
Hall, Emily
July 1810
17 Hanover street.
Hall, James
Nov. 1510 17 Hanover street.
Hall, Lucinda
Apr. 1539 Salem street.
Hamlin, Joseph S.
Mar. 1542 Garaux place.
Harding, Elizabeth
Aug. 1539 North Federal court.
Harding, Seth
Mar. 1512 North Federal court
3
t.
9 North Margin street.
Gould, Richard *
May 1531
New York.
Sep. 1812 Winchester, N. H.
Haley, Sarah
Haley, William
26
Names.
Received. Residence.
Harlow, Ann M.
Apr. 1527
78 Endicott street.
Harlow, F. Adeline
Apr. 1527
Tuscaloosa, Ala.
Harris, Melicent
Oct. 1503
Charlestown, Ms.
Haskell, Mary N ..
Mar. 1512
Orange street.
Hayden, Abigail
July 1531
Weymouth, Ms.
Hayden, Priscilla
July 1825
North Federal court.
Heyward, Hannah G.
Oct. 1532
81 Charter street.
Hazlewood, George H.
Apr. 1~12
176 Washington street.
Heald, Phebe
Sep. 1512
Prince street.
Healey, Letitia
June 1912
Winchester, N. H.
Heath, Dana
Jan. 1535
Margaret street.
Heath, Julia Ann
Nov. 1531
Margaret street.
Hemmingway, Nancy
Jan. 1512
Leverett street.
Henry, Mary
July 1510
South Margin street.
Henry, Rizpah
May 1518
South Margin street.
Hersey, Mary
June 1535
6 Madison place.
Hill, Augusta
Mar. 1512
Leverett street.
Hill, Esther B.
Apr. 1539
Leverett street.
Hill, Hannah B.
Aug. 1529
Leverett street.
Hill, Mary
Apr. 1512
47 Merrimack street. Leverett street.
Hill, Sarah A. F.
Feb. 1×12
30 Commercial street.
Hill, William
Mar. 1512
Leverett street.
Hinds, Ambrose *
Nov. 1542
22 Cross street.
Hiscock, Mary Ann
Oct. 1539
42 Salem street.
Hixon, Mary A.
Mar. 1839
Hobbs, Sophia
May 1542
Holbrook, Eunice
May 1512
1 Stillman street.
Holbrook, Mary Ann
Mar. 1512
97 Salem street.
Holman, John
Dec. 1534
Cambridgeport.
Holman, Phebe P.
June 1-35
Cambridgeport.
Holmes, Francis
Apr. 1-10
East Boston.
Holmes, Nancy M. B.
Apr. 1510 Apr. 1512
174 Temple street.
Hooker, Sarah
Jan. 1539
7 Auburn street.
Hosmer, Silas
Mar. 1S10
Concord, Ms.
Howe, Caroline O.
Apr. 1512
16 William street.
Howe, Mary A.
Mar. 1531
Friend street.
Hutchins, Aun
Aug. 1539
Lowell, Ms.
Hudson, James P.
Apr. 1412
35 Milk street.
Hull, Phineas
Mar. 1512 Carroll place
Hunneman, Catharine
Mar. 1612
Commercial street.
Hunt, Mary J.
Mar. 1539
1 Brattle square.
Hunting, Prudence C.
Jan. 1539
22 Sudbury street
Hill, Nathaniel
May 1529
East Boston.
Holmes, William C.
27
Names.
Received. Realdence.
Huntoon, Julia June 1534 26 Friend street.
Hutchinson, Frances B.
May 1512 Court street.
I
Ingalls, Emily
June 1816 East Cambridge.
Ingraham, Emeline
Mar. 1512 34 Charter street.
J
James, Susan
Nov. 1838 39 Prince street.
Jeannette, Hannah
Apr. 1542 37 Boylston street.
Jenkins, Sarah B.
Apr. 1539
35 Allen street.
Jennings, Tabitha
Mar. 1510
19 Stillman street.
Jepson, Elizabeth H.
Oct. 1516
12 Gouch street.
Jepson, Joseph B.
Apr. 1542
Hawkins street.
Jepson, Susan
Apr. 1812
Hawkins street.
Johnson, Catharine B.
Jan. 1830
8 Suffolk place.
Johnson, Earl W.
May 1542
1 Stillman street.
Johnson, Emery
Feb. 1512
Chelsea. Ms.
Johnson, Isaac
June 1:41
Washington street.
Johnson, John W.
Feb. 1512
Johnson, Martha
July 1837
Chelsea, Ms.
1 Stillman street.
Portland street.
Johnson, Sarah
Sep. 1531
Chelsea, Ms.
Jones, David W .*
Mar. 1542
Salem street.
Jones, Edward J.
Jan. 1542
Chesman place.
Jones, Mary C .*
Mar. 1542
Salem street.
Jones, Sarah
Sep. 1-31
Westborough, Ms.
Jones, Silas
Apr. 1535
57 Brighton street.
Jones, Susan M
June 1511
57 Brighton street.
Josselyn, Elizabeth
Nov 1812 Leverett street.
Josselyn Ellis K.
Apr. 1533 Leverett street.
Judson, Charles C.
Apr. 1831
19 Spring street.
K
Keith, Elizabeth
Kemp, Mary P .*
Kendall, Melissa W.
May 1831 Medford, Ms. Oct. 1539 Rear 32 Leverett st.
Mar. 1542 196 Tremont street.
Johnson, Mary W.
May 1512
Johnson, Sally *
Sep. 1531
28
Names.
Received. Residence.
Kendall, Salma
Mar. 1542
196 Tremont street.
Kendall, Samuel E.
Mar. 1812
97 Salem street.
Kennedy, Catherine *
Jan. 1540
Kenney, Mehitable
Aug. 1535
Spear's alley.
Kenrick, Lucy L.
May 1530
39 Salem street.
Keyes, Maria
May 1510
Jackson court.
Keyes, Wright S.
May 1-10
Jackson court.
Kilbourn, Marianne
May 1531 Charles Street.
Kingman, George
Apr. 15335 3 South Margin street
Kniglit, Ellen
Mar. 1512 Pitts street.
Knowles, Henry
Mar. 1512 7 Mc Lean court.
L
Lancaster, Chloe *
Sep. 1842 10 Hanover street.
Lane, Elizabeth
Mar. 1-12 17 Franklin street.
Lawrence, Mary E.
May 1539 Vernon street.
Lawrence, Rebecca
May 1-12
Lathrop place.
Loarned, Frances E.
May 1512
12 Snowhill street.
Leonard, George W.
Feb. 1912
Tyler street.
Leonard, Harriet A.
Feb. 1812
Tyler street.
Leonard, Hepzibah
May 1:12
11 Lynde street.
Lerow, Charles
May 1538
Roxbury, Ms.
Lewis, Ann
Jan. 1512
Clark street.
Lincoln, Lydia
Jan. 1538
10 Prince street. Hinsdale, N H.
Litchfield, John Q A.
Apr. 1~12
10 Cambridge street.
Litchfield, Mary D.
Apr. 1~12
40 Cambridge street.
Littlefield, Archibald S.
Mar. 1510
17 Salem street
Littlefield, Mary C.
Mar. 110
17 Salem street.
Locke, Harriet
Oct. 1531
9 Causeway street.
Long, Caleb C .*
Apr. 1512
Lowell street.
Long, Lucy Ann
Mar, 1812
22 S Bennett street.
Long, Edward J.
Mar. 1-12
22 S. Bennett street.
Long, Irena White
Apr. 1511
Lowell street
Lopaz, Harriet
Sep. 1834
Brookline, Ms.
Loring, Dorothea
Mar. 1512
Tyler street.
Loring, James
July 122
Chapman place.
Loring, Joshua
Jan. 1531
Tyler street
Loring, Prudence C.
Apr. 1511 Chapman place.
Lotts, Rebecca
Sep 1531 Pine street.
Lovering, Mary J.«
Feb. 1811 & Second street.
Kenrick, Alexander W.
May 1~10
39 Salem street.
Liscom, Amaransa
May 1532
29
Names. Lufkin, Mary
Received. Residence.
Jan. 1912
Concord, Ms.
MI
Mack, Lois
Feb. 1812
Sheafe street
Magoun, Sarah A .*
June 1810
Salem street.
Mahan, Abrain
June 1534
Southboro', Ms.
Mahan, Harriet
Jan. 1531
Southboro', Ms.
Mahan, Julia A.
Apr. 1534
127 Hanover street.
Mair, Alexander
May 1542
27 Snowhill street.
Mair, Charlotte D.
Oct. 1×11
27 Snowhill street.
Malbon, Nancy
Apr. 1823
21 Friend street.
Mallory, Mary Ann
May 1842
Cambridgeport.
Mallory, Richard P.
May 1512
Cambridgeport.
Malstron, Nancy Maria
July 1510
30 N. Russell street.
Mandell, Eliza
Aug. 1537
Springfield, Ms.
Mankee, Elizabeth *
Nov. 1536
Margaret street.
Manning, Elizabeth L.
Sep. 1533
52 Belknap street.
Manning, Frances
Apr. 1539
52 Belknap street.
Manning, Nancy
Mar. 1537
52 Belknap street.
Manson, Frederick H. Apr. 1512
65 Chambers street.
Manson, Mary Ann
Apr. 1512
65 Chambers street.
Marsh, Elizabeth
Mar. 1510
2 Moon street court.
Marshall, Sarah G .*
Apr. 1510
Marstin, Roxana
Mar. 1512
Jan. 1812
Causeway street.
Marvin, Wendall P.
Apr. 1838
Causeway street.
Mason, Newhall P.
Mar. 1512
55 Myrtle street.
Masor, Susan ®
Mar. 1842
55 Myrtle street.
Mand, Esther
Nov. 1503
5 West Centre street.
McKay, Mary *
Oct. 1537
Washington street.
Me Laughlin, Ephraim B. July 1836
Lowell street.
Me Laughlin, Henry
Jan. 1512
Lowell street.
Me Laughlin, Mary
July 1536
Lowell street.
Me Laughlin, Mary
Mar. 1612
Lowell street.
Mead, Elizabeth J.
July 1836
Chelsea, Ms.
Mead, George M.
Apr. 1634
Chelsea, Ms.
Miller, Elvira
May 1512
10 Pitts street.
Miller, James
May 1512
10 Pitts street.
Mitchell, John
Apr. 1542
74 Leverett street.
Motlätt, John
Jan. 1542 Hanover street.
Moody, Abigail
Apr. 1535 : 24 Mt. Vernon street.
Moore, Sarah T.
Mar. 1542
Hancock street
3*
17 Hanover street. Portland street.
Marvin, Sarah S.
30
Names.
Received. Residence.
Moore, Rebecca
July 1832
Morrison, Lucy Ann
Mar. 1512
Cross street.
Morse, Alice Maria
Mar. 1512
Cambridgeport.
Morton, Mary
Mar. 1533
127 Hanover street.
Mossman, Betsey
Nov. 1833
21 Stillman street.
Mossman, Betsey
Apr. 1-27 South Adams, Vt.
Mossman, Rufus
Apr. 1827 21 Sullman street.
Myers, Deborah
Nov. 1823
Roxbury, Ms.
N
Nash, Charlotte
Mar. 1812 Medford, Ms.
Neale, Melissa Y .*
Sep. 1537 6 Crescent place.
Neale, Rollin H .*
Sep. 1537 6 Crescent place.
Newhall, James
Nov. 1503 10 Prince street.
Newhall, Keziah
June 1538 10 Prince street.
Newhall, Nabby
Oct. 1503 10 Prince street.
Newhall, Susan L.
June 1939
10 Prince street.
Nichols, George N.
Apr. 1512
1 Somerset court.
Norris, Edward J.
July 1810
23 London street.
Norton, Joseph
Apr. 1512
Nutt, Henry *
Mar. 1912
O
Ober, Elizabeth H.
. Mar. 1512 138 Hanover street.
Ober, Ephraim G. Mar. 1512 17 Commercial street.
Ober, Martha II.
Mar. 1912 135 Hanover street.
Olds, Eliza *
Feb. 1812 2 Lathrop place.
Orcutt, Sarah HI.
Apr. 1512 12 Portland street.
Osgood. Joseph B.
Apr. 1812 45 S. Russell street.
Otis, Edward B.
Apr. 1812 1 Boylston place.
P
Packard, Olive J.
May 1831 Wilmington, Ms.
Pame, Hannah June 1516 7 Howard street.
Paine, John
Apr. 1512 4 Pemberton square.
Paine, Thomas ML
Mar. 1535 15 Stillman street.
Apr. 1539 15 Stillman street.
Apr. 1512 101 Endicott street.
Parmenter, Henrietta Nov. 1531 New York.
Parsons, Emily
July 1531 Garden court street.
Parsons, Esther
June 1817 156 Hanover street.
Paine, Rebecca Parker, Mary Ann
31
Names.
Received.
Residence.
Parsons, Esther
July 1833
156 Hanover street.
Parsons, Lucy
Aug. 1535
2) Portland street.
Parsons, Mary
July 1810
South Boston.
Parsons, Sarah S.
May 1534
1 Somerset street.
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.