Brief history of the First Baptist Church in Boston : with a list of its present members, 1843, Part 2

Author: First Baptist Church of Boston. 1n
Publication date: 1843
Publisher: Boston : S.N. Dickinson
Number of Pages: 88


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).


Part 1 | Part 2 | Part 3


· 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.