Concise history of the Baldwin Place Baptist Church, also calendar of the present members, 1854, Part 4

Author: Caldicott, Thomas Ford
Publication date: 1854
Publisher: Boston, W.H. Hutchinson
Number of Pages: 204


USA > Massachusetts > Suffolk County > Boston > Concise history of the Baldwin Place Baptist Church, also calendar of the present members, 1854 > Part 4


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 | Part 4 | Part 5 | Part 6


Rom. iil. 28; and iv. 6; and v. 16-19; and fit. 25. Eph. i. 7. Col. il. 13. 1 John i. 7-9.


ART. VIII. We believe, that although a full assurance o four interest in Christ is not always the immediate consequence of saving faith, yet as it is an inestimable blessing enjoyed by many in this life, we esteem it to be the indispensable duty of believers to give all diligence to make their calling and election sure; that thereby


51


ARTICLES OF FAITH.


their hearts may be enlarged with gratitude to God, and inspired with holy alacrity in all the duties of evangelical obedience.


1 John ii. 3; and v. 13. Rom. v. 2; and viii. 16. Job xix. 25. Heb. vi. 11. 2 Peter i. 10.


ART. IX. We believe, that Baptism and the Lord's Supper are ordinances instituted by Christ, to be continued until his second coming. That none have a scriptural right to baptism until they profess their faith in Christ; that the ordinance can be properly administered only by immersion ; and is, by Scripture example, a pre-requisite to communion at the Lord's Table.


Matt. xxviii. 19, 20. 1 Cor. xi. 23, 26. Acts il. 41, 42; and ix. 18, 26. Mark xvi. 16. Acts vill. 12, 36, 37; and xvi. 31-34; and xviii. 8. Matt. iii. 6-16. John iii. 23. Rom. vi. 4. Col. ii. 12.


ART. X. We believe, that the first day of the week, called the Lord's Day, ought to be kept lioly as the Christian Sabbath ; and that it is our indispensable duty, to assemble ourselves together on that day, and to worship God in a public manner, by offering up our prayers and thanksgivings, by attending to the preached word and ordinances, and by singing Psalms, Hymns, and Spiritual Songs.


Exo. xx. 8. Rev. i. 10. Acts xx. 7. Ileb. x. 24, 25. Acts i. 14. Phil. iv. 16. Eph. v. 19. Col. iii. 16.


ART. XI. We believe, that there will be a general resurrection and day of judgment. That Christ will come a second time with power and great glory ; that his voice will then raise the dead, and change the living in a moment in the twinkling of an eye, and all shall be judged according to the deeds done in the body. Then those who shall be found unreconciled to God, shall go away into everlasting punishment, but the righteous shall be received into his kingdom and glory, and so shall they ever be with the Lord.


Acts xxiv. 15. John v. 28, 29. Dan. xil. 2. Heb. ix. 28. Acts xvii. 31. 2 Tim. iv. 1. 2 Thess. i. 7, 8, 9, 10. 1 Thess. iv. 15, 16, 17.


Now all and each of these doctrines and ordinances, we look upon ourselves as under the highest obligations to embrace, main- tain and defend, believing it to be our duty to stand fast in one spirit, with one mind; striving together for the faith of the Gospel.


Phil. i. 27. Jude 3.


52


ARTICLES OF FAITH.


And whereas we are very sensible, that our conversation, both in the world and in the church, ought to be as becometh the Gospel of Christ, we judge it our incumbent duty, to walk in wisdom towards them that are without, to exercise a conscience void of offence towards God and man, by living soberly, righteously, and godly, in this present world, with all due submission to magistracy as an ordinance of God.


Phil. i. 27. Col. iv. 5. Acts xxiv. 16. Tit. ii. 12. Rom. xiii. 1-7.


And as to our regards to each other, in our church communion, we esteem it our duty to walk with each other in all humility and brotherly love, to watch over each other's conversation, to stir up one another to love and good works, not forsaking the assembling of ourselves together as we have opportunity, to worship God ac- cording to his revealed will ; and when the case requires, to warn, rebuke and admonish one another, according to the rules of the Gospel.


Eph. iv. 1-3. Rom. xii. 9, 10, 16. Phil. il. 2, 3. Lev. xix. 17. Phil. ii. 4. Heb. x. 24, 25. 1 Thess. v. 14. Rom. xv. 14. Matt. x. ; viit. 15, 16, 17.


Moreover, we think ourselves obliged to sympathize with each other, in all conditions, both inward and outward, which God, in his providence, may bring us into ; as also to bear with one anoth- er's weaknesses, failings and infirmities and particularly to pray for one another, and that the Gospel, and the ordinances thereof, - might be blessed to the edification and comfort of each other's souls, and for the gathering in of others to Christ, besides those who are already gathered.


Rom. xii. 15. 1 Cor. xii. 26. Rom. xv. 1. Eph. iv. 2. Col. iii. 13. Eph. vi. 18, 19. 2 Thess. iii. 1.


All which duties we desire to be found in the performance of, through the gracious assistance of the Holy Spirit, whilst we both admire and adore the grace, which has given us a name and a place in God's house better than that of sons and daughters.


53


RESOLUTIONS.


RESOLUTIONS


ADOPTED SEPTEMBER 26, 1827, AND ORDERED TO BE INSERTED.


Resolved, That it shall be the duty of every member of this Church, who may remove from the city, to any place where a regu- lar Baptist Church exists, and who may expect to return to the city within a year or two, to carry and present to that church a letter of recommendation to occasional communion ; and it shall more- over be the duty of such member to give information of his or her residence and spiritual condition to this church, on or before the first day of August, in every year.


Resolved, That in case a member shall remove from the city, to be absent for several years, it shall be the duty of such member to obtain a letter of dismission to some regular Baptist Church in the neighborhood ; and if there shall be none, within a convenient distance, he or she shall give such yearly notice to this church, as is required in the preceding resolutions.


Resolved, That if a member shall be absent from this church for several years, without giving any notice, his or her name shall be erased from the list of members, at the discretion of the church.


Things to which Particular Notice is Requested.


1st. It is desirable that every individual who belongs to the Church of Christ, should be specially connected with that church where he can make the most of himself for the cause, and can be most effectually employed for the same purpose.


2d. To this end, as a general thing, members should connect themselves with that Baptist Church where they most frequently worship.


3d. If, for any reason, persons wish to retain their membership in this church, for any length of time after they have removed to an inconvenient distance for attending on its worship, still let them not neglect to keep the pastor informed yearly of their place of res- idence and state of mind, nor let them cease to aid, by their pecu- niary contributions, the finances and benevolence of the church, so


54


NOTICES.


long as they retain their membership with it. Surely if it is a privilege to belong to this church, it is a privilege that is worth this much, at least. It is hoped that no member of this church will make their love to the church and distance from it a pretence for escaping church responsibilities and church duties, neither connect- ing themselves with the church where they can work, nor aiding that which they profess to love so much.


4th. Should any member change his place of residence, he is requested to inform the pastor as soon as possible thereafter.


5th. If any one should learn the residence of any of those whose residence is now unknown, he would do a good deed by informing the pastor.


The Pastor's Box


Is placed outside the door of his study through the week, and on the Sabbath outside the inner door of the meeting-house.


Notices of change in place of residence, any desire to receive a visit from the pastor, or any other communication on any proper subject can be sent to him through this box.


1


£


55


OFFICERS.


OFFICERS OF THE CHURCH.


REV. T. F. CALDICOTT, Pastor.


LEVI CONANT,


FREDERICK GOULD,


LEWIS JONES,


Deacons.


A. G. STIMPSON,


N. O. HART,


ALBERT HI. HOVEY, Clerk.


LEVI CONANT, Treasurer.


The following persons have been Deacons of the Church :-


Ephraim Bosworth,


Edward Smith,


Thomas Boucher,


Ezra Chamberlin,


Joseph Collins,


Benjamin Smith,


Phillip Freeman,


Samuel Beal,


John Bownd, Benjamin Kimball,


Nathan Plympton,


Josiah Brown, Levi Conant,


Jacob Holland,


John Martin,


Frederick Gould,


Richard Smith,


Simeon H. Lewis,


Josiah C. Rainsford, Lewis Jones, Jacob Hiler, Thomas Shaw,


Heman Lincoln,


Perry Brigham, Augustine G. Stimpson,


Thomas Badger,


Jonathan Carleton,


Nathaniel O. Hart.


1


56


LIST OF MINISTERS.


The following Ministers of the Gospel have belonged to this Church :-


Ephraim Bownd,


Thomas Gair,


John Davis,


Thomas Baldwin, D. D.


Isaac Skillman, D. D.


William Collier,


Nathaniel Kendrick; D. D.


B. F. Farnsworth, D. D. Caleb B. Shute,


Asa Niles,


William Bentley,


James D. Knowles,


Daniel Chessman,


Lemuel Porter, D. D.


James Parsons,


Samuel F. Smith, D. D.


Thomas B. Ripley,


John Peak,


Isaac Child,


Baron Stow, D. D.


Barnabas Bates,


Joseph W. Eaton,


David Goddard,


Nathaniel Hervey,


James Coleman,


Martin T. Sumner,


Edward W. Wheelock,


George W. Patch,


Henry J. Ripley, D. D.


Oliver A. Dodge,


Reuel Lothrop,


Pearly P. Sanderson,


Adoniram Judson, Sen.


John Cannan,


Elisha S. Williams,


David A. Richardson,


Stephen Lovell,


Thomas W. Clark,


Stephen Chapin, D. D.


Alvah Hovey,


Ira Chase, D. D.


James W. Capen,


1 Alva Woods, D. D.


IIenry F. Lane,


Levi Tucker, D. D.


James A. Boswell, Samuel C. Dillaway, Lewis E. Caswell,


T. F. Caldicott, D. D.


1


57


ALPHABETICAL LIST OF MEMBERS.


ALPHABETICAL LIST OF MEMBERS.


Names.


Andrews, Ebenezer T. February 1, 1816,


Andrews, Henry,


June 24, 1838,


2 Snowhill Court.


Adams, Adoniram J.


February 27, 1842, 2 Decatur Street.


Andrews, John L.


March 13, 1842,


6 Auburn Street. California. Moore, St. Cambrid'pt.


Alden, William,


Adams, Abner G.


Adams, Charles H.


July 26, 1846, January 23, 1849, February 21, 1852, May 7, 1854,


15 Lyman Place. 13 Green St.


Ames, Lydia, November 1, 1818, 375 Hanover St.


Alley, Catharine C.


July 4, 1819,


Brattleboro', Vt. 16 Suffolk St. Chelsea.


Alden, Abigail,


May 1, 1827,


Duxbury.


Allison, Amey,


September 26, 1829, 8 Sullivan St. Cha'stown. March 20, 1832,


Andrews, Mary, Allen, Eliz'th, (colored) October 25, 1836, Albee, Eliza,


42 Chelsea St. 64 School St. 66


February 25, 1838, Indiana Pl. cor. Lond. S.


Andrews, Martha,


June 24, 1838,


2 Snowhill Court.


Allen, Laura E. - Allen, Elizabeth G.


February 13, 1812, 170 Salem St.


February 27, 1812, 2 Decatur St.


April 3, 1842,


S. Third St. Philad'a, Pa.


June 25, 1813,


Broadway, Somerville.


Moore, St. Cambrid'port.


Moore, St. Cambrid'port.


Ames, Martha Ann,


Andrews, Mary H. Andrews, Mary Ann,


November 4, 1851, March 28, 1852,


6 Auburn St.


2 Snowhill Court.


8


Allen, Sarah C.


April 22, 1827,


April 26, 1840,


7 Endicott Court.


Adams, Harriet L. Anthony, Betsey W., Allds, Betsey, Alden, Eliza, Alden, Ellen M.


January 23, 1849, June 3, 1849. December 2, 1849, Lynn.


Residence. Boston St. Somerville.


A When received.


Atwood, Thomas,


58


ALPHABETICAL LIST OF MEMBERS.


Names. When received.


Adams, Maria M.


May 9, 1852,


April 2, 1854,


Residence. 5 Baldwin Place. 25 South Russell St.


B


Blanchard, Simon T.


Butterfield, Isaac,


Bowers, John F.


Bogman, Benjamin,


March 21, 1805, December 1, 1816, February 2, 1831, October 20, 1835, May 21, 1836,


164 Cambridge St. 3 Bartlett Place.


Gold, cor. F St. S. Bost.


Providence, R. I. 8 Garden Court St.


Blanchard, Andrew, Bent, Stephen C. Battis, Josiah W. Barnes, William II. Belding, Samuel, Jr. Brooks, Lucien B. Blackmer, Holland,


March 18, 1838, May 27, 1838,


17 Concord St. Ch'stown.


40 Beach St.


November 27, 1838, 16 Minot St.


April 26, 1810, Chicopee. California. May 20, 1810, February 27, 1812, 16S Chestnut St. Chelsea.


Barker, Timothy, Ballard, George, Brown, Thomas C.


February 27, 1812, April 3, 1812,


March 14, 1852,


Eighth, near K St. S. B. 1 Snowhill Court. 33 Allen St.


- Butts, Elizabeth, Baxter, Ann, Bumstead, Sarah, - Bell, Elizabeth, Badger, Mary C. Bryant, Susan B. Boyden, Lucy, Bolden Martha, Beal, Sarah, Ballard, Eliza, Bogman, Parley, Bowers, Eliza M. Brooks, Lydia F. Blackmer, Ruth,


-- , 1786,. July 10, 1791, October 6, 1793, December 8, 1805, June 6, 1819, October 3, 1819,


159 Chestnut St. Chelsea. 6 Battery St.


Tremont St. Roxbury. 20 North Bennett St. Cedar Square, Roxbury. 30 Yeoman St. Roxbury. September 11, 1828, Gardner.


June 6, 1830, June 19, 1831,


18 West Canton St. Milford.


September 2, 1832, 1 Snowhill Court. November 21, 1833, Harvard St. Brookline. February 2, 1831, Gold, cor. F' St. S. Bost. June 17, 1831. December 27, 1836, 168 Chestnut St. Chelsea.


1


Adams, Maria E.


59


ALPHABETICAL LIST OF MEMBERS.


Names. Barnes, Elizabeth L. Bogman, Caroline A. Bent, Julia C. Bugbee, Lucy Ann, Bodge, Mary, Berry, Huldah, Bullard, Mary E.


Belding, Hepsana P.


Baldwin, Susan Ann,


Blanchard, Sarah P.


May 20, 1810,


May 31, 1810,


May 31, 1810,


IIolliston.


Pepperell.


Brown, Sarah D.


Barker, Eliza B. Brown, Caroline M.


January 23, 1812, February 27, 1842, February 27, 1842,


April 3, 1812,


April 10, 1812,


May 22, 1812,


31 Seneca St.


September 11, 1812, 40 Union St. Cha'stown.


January 17, -1843, South Scituate.


Bixby, Arletta II. Bush, Sarah Ann, Baker, Mary D.


January 17, 1813, January 17, 1813, June 25, 1843,


New Orleans, La. 229 Hanover St.


Lynn. [Medford Road.


August 20, 1844,


April 11, 1845,


December 23, 1845, 49 Decatur St. Ch'stown.


May 6, 1849,


31 Vine St.


May 6, 1849,


28 Bridge St.


May 6, 1849,


31 Vine St.


May 22, 1849,


Salem St. Medford.


June 3, 18:19,


16 Sea St.


April 7, 1850,


2 Thatcher St.


Brown, Lucy II. Bilman, Mary, Bassett, Mary E.


July 22, 1851,


February 29, 1852, Snowhill Avenue. 4 Moon St. Court.


- Bell, Harriet, Bowles, Mary,


April 18, 1852,


April 18, 1852,


26 Hull St.


Residence. 13 Vernon St. Providence, R. I. 17 Concord St. Ch'stown. Summer St. Somerville. 75 Cherry St. Chelsea. 13 Vernon St.


Canton. Chicopee.


Reading. 8 Garden Court St.


161 Cambridge St.


Burnap, Elizabeth S. Bell, Hannah R.


When received. January 28, 1838, March 18, 1838, March 18, 1833, March 18, 1838, April 8, 1838, June 26, 1838, February 3, 1839, April 21, 1810, April 26, 1840,


October 31, 1841,


Salisbury.


Eighth, near K St. S. B. 17 May St. Pleasant St. Place.


Burnam, Amelia A.


Bolden, Ann Jane,


Broughton, Susan K. Blake, Mary S.


Bramhall, Sophia J.


Ashland.


- Badger, Olivia,


May 5, 1844,


Butters, Elvira,


Bolton, Nancy M.


B'dway, Somerville, near Portland, Me.


Bunker, Elizabeth B. Boynton, Susan M. Boynton, Mary F.


- Butterfield, Ellen L. Bailey, Ellen M. Bachelder, Eliza S. Bessey, Rosina,


May 5, 1850,


29 Mt. Vernon St. 213 Hanover St.


1


18 West Canton St.


Blanchard, Roxana,


£


60


ALPHABETICAL LIST OF MEMBERS.


C


Names.


Cassell, John,


Caswell, Lewis E. Rev. Chorley, John, Chandler, Oliver,


- Conant, Levi,


Charter, John,


Cutting, Jonas,


Cummings, Ephraim,


October 30, 1831, October 30, 1831, January 19, 1836, May 1, 1836, February 25, 1838, March 25, 1838,


April 15, 1838,


1 Barton St.


November 26, 1839, 8 Barton St.


December 29, 1839, 35 Myrtle St.


Chilson, Gardiner, Coller, Aaron, Colcord, J. M. Curtis, Martin,


May 31, 1840, January 19, 1847,


May 2, 1847,


May 6, 1849,


4 Crescent Place. Rochester Univer. N.Y.


November 1, 1853, Baldwin Place.


15 Laight St. N.Y.


Cook, Lydia T. Chorley, Margaret B. Chase, Charlotte N. Carnes, Abigail, Cleveland, Eliza A. Cobb, Hannah B. Clarke, Catherine, Cowen, Catherine, Chandler, Nancy, Clapp, Eliza H. Conant, Elizabeth, Carter, Elizabeth, Charter, Hannah J. Cushing, Joanna,


August 31, 1806, August 20, 1815, April 21, 1817, May 5, 1822, July 6, 1823,


January 2, 1831, June 19, 1831, August 7, 1831, February 2, 1834, January 20, 1835,


30 Cordis St. Cha'stown. Greenville St. Roxbury. 8 Barton St. 96 Beacon St. Chelsea. 24 Bridge St.


September 2, 1827, 148 Chestnut St. Chelsea. September 2, 1827. April 3, 1828. September 6, 1829, 9 Clarke St.


36 Saratoga S. E. Boston. 95 Williams St. Chelsea. 22 High St. Charlestown, 8 Sullivan St. 66


Brookline.


Truro. 36 Leverett St. Greenville St. Roxbury. 173 Cedar St. Chelsea. 95 Williams St. Chelsea. 8 Sullivan St. Ch'stown. 54 Portland St. Stowe. South Malden. 27 Howard St.


Cutter, John, Carnes, George W. > Conant, Nathan, Jr. Chase, Constant, Clark, Francis,


April 26, 1840,


1 Chilson Place. Northfield.


Harvard St. Cambrid'pt. East Randolph.


+ Carr, John, Condron, George M.


May 6, 1849,


- Caldicott, Rev. T. F. Clement, Stephens S. May 2, 1854,


When received. April 29, 1804, July 6, 1817, June 6, 1830, March 28, 1831,


Residence.


61


ALPHABETICAL LIST OF MEMBERS.


Names.


When received. Residence.


October 4, 1835, September 20, 1836.


106 Court St.


April 16, 1837,


Bellows Falls, Vt.


April 8, 1838,


April 15, 1838,


1 Barton St.


April 15, 1838,


South Malden.


April 15, 1838,


June 24, 1838, October 28, 1838,


Holderness, N. H.


19 Bradford St.


27 Howard St.


Chilson, Mary, Coots, Elizabeth, Carnes, Sarah B.


November 17, 1840, 2 Dillaway Place.


November 27, 1840, 34 Elm St. Charlestown.


Northfield.


Coller, Lydia, Chandler, Emeline P. Churchill, Mercy A.


April 4, 1841, April 4, 1841,


January 23, 1842.


February 27, 1812, 184 Bunker Hill St. Ch'n.


March 27, 1842,


Swampscott.


2 Park St.


March 27, 1812,


Park St. Medford.


Cochran, Eliza J.


August 22, 1843,


Manchester, N. H.


Caswell, Betsey R.


July 1, 1845,


36 Leverett St.


Chase, Clarinda D. A.


January 23, 1849, May 6, 1849,


Dedham.


Cunningham, Maria C. July 24, 1849,


At sea.


Cummings, Sarah A.


May 9, 1852,


Walnut St. Somerville.


Cruickshank, Mary,


May 9, 1852,


83 Maverick St. E. Bost.


Cann, Mary B.


June 1, 1852,


9 Stillman St.


Clement, Sarah M.


February 21, 1854,


25 Warren St. Ch'stown.


Cheslyn, Eliza,


June 4, 1854,


111 Brighton St.


D


Davis, Jacob, April 26, 1840,


14 Cook St. Cha'stown. / Dunklee, Benjamin W. November 30, 1841, 22 Sheafe St. Doe, William H.


March 13, 1842,


East Malden.


Daniells, Jobn E. April 10, 1842,


45 Warren St. Ch'stown.


Chamberlin, Abby L. Cronican, Catherine, Clark, Martha R. Clark, Elizabeth M. Conant, Clarissa B. Cutter, Abigail K. Cutter, Ann B. Cummings, Louisa,


- Cutter, Harriet E. Carnes, Caroline D.


April 5, 1840, June 30, 1840,


1 Chilson Place.


Amory St. Cambrid'port.


- Carlisle, Mary Ann, Caldwell, Ruth S. Cilley, Lydia D. Cook Priscilla, Chandler, Eliza,


March 27, 1842,


March 27, 1842,


Sterling.


8 Barton St.


Cox, Almira B.


35 Myrtle St.


62


ALPHABETICAL LIST OF MEMBERS.


Names. When received. Residence.


Dickinson, Samuel HI. June 3, 1849,


California.


Dunklee, Nathan S. December 2, 1819, 1 Webster St. Ch'stown.


Dickson, Rebecca, Dimond, Ann,


December 7, 1817, St. James St. Roxbury.


September 6, 1818, 78 Charles St.


+ Dyke, Susan, Duff, Mary,


July 4, 1819,


15 Tileston St.


- Dillaway, Susan,


July 6, 1823,


167 Salem St.


Davis, Lucina,


April 3, 1828,


14 Cook St. Cha'stown.


Dexter, Ann,


May 1, 1831,


27 North Russell St.


Decosta, Elizabeth,


June 19, 1831,


Old Ladies' Home, Ch. St.


Dickinson, Mary,


March 2, 1834,


21 Sheafe St.


Delesdernia, Sophia,


June 7, 1835,


Highland St. Roxbury.


Dickman, Eugenia R.


April 22, 1838,


77 Wash'n St. Cam'port.


22 Sheafe St.


- Dunklee, Eliza A. June 24, 1838, June 9, 1810, Doe, Eliza Ann, Dunklee, Martha A. E. December 2, 1849, Davenport, Josephine S. April 7, 1850,


East Malden.


1 Webster St. Ch'stown. Sharon.


- Duff, Cecilia A.


March 14, 1852,


15 Tileston St.


Demick, Christiana,


March 14, 1852,


Baldwinville.


Davis, Mary Ann, April 2, 1854,


9 Thatcher St.


Ellis, Elisha, July 7, 1839,


99 Purchase St.


-- Eaton, Ezra, February 20, 1842, 181 Salem St.


.. Edmands, Herb't H. W. May 5, 1850,


41 Wash'n St. Ch'stown.


Edwards, James M. March 28, 1854,


4 Crescent Place.


June 6, 1819,


13 Snowhill St.


1


63


ALPHABETICAL LIST OF MEMBERS.


Names. When received.


Ellds, Louisa H. J.


May 1, 1827,


Residence. Ship St. Medford.


Estee, Sarah R.


August 4, 1833,


Melrose.


Eaton, Eliza, November 30, 1834, 184 Salem St.


1 Edlund, Abigail,


February 7, 1836,


Cross St. Jamaica Plain.


Emerson, Mary,


April 15, 1838,


106 Chestnut St. Chelsea.


Estes, Abigail,


July 13, 1841, New York.


- Eaton, Sarah O. H.


May 1, 1842,


184 Salem St.


Edwards, Elizabeth P. April 18, 1852,


4 Crescent Place.


F


Forristall, Jonas, Fletcher, John D.


January 31, 1834,


South Sutton, N. H.


March 30, 1834,


Weymouth.


Flint, Willard, June 21, 1838, Lamson St. E. Boston.


Forristall, Philander J. November 22, 1840, 98 Prince St.


Freeman, Arnold,


June 3, 1849, 72 Sumner St. E. Boston.


Frost, Edward HI.


May 5, 1850,


49 Tileston St.


Fitch, Nathan A.


March 23, 1852,


37 Leverett St.


· Fiske, Andrew J. French, Nancy, Farrie, Rachel D. Forristall, Lucy, Fletcher, Emma, Foster, Sarah, Fuller, Hannah, Foster, Louisa, Fenno, Sybil H. Flint, Charlotte A. Fairbanks, Lucy W.


Freeman, Deborah, Freeman, Hannah H. Flanders, Caroline E.


April 2, 1854,


1 Bartlett Place.


November 7, 1790, 37 South Russell St. June 6, 1830, January 21, 1834, February 2, 1834, April 22, 1831, February 22, 1835, March 29, 1835, May 27, 1838, June 24, 1838, July 7, 1839, April 26, 1840, January 23, 1842, March 14, 1852,


Ship St. Medford. South Sutton, N. HI. Weymouth. 7 Lexington St. E. Bost. New York. Brookline. 12 Essex St. Chelsea. Lamson St. E. Boston. 55 Warren St. Chi'stown. Duxbury. Duxbury. 19 Bradford St.


64


ALPHABETICAL LIST OF MEMBERS.


Names. When received.


Residence.


Farnum, Lucia H.


May 9, 1852,


10 Leverett St.


Folsom, Mary A.


February 25, 1842, Hartland, Me.


1


G


Glover, Elisha V.


April 26, 1829,


Gould, Frederick,


Gabriel, John,


Gray, George W.


September 6, 1840, Chicago, Ill.


Gowen, Charles, Goudielock, James M. Grimston, Charles W.


May 1, 1842, January 17, 1843, May 6, 1849,


38 Wall St. South Abington. California.


Park St. Medford. 170 Salem St.


Gurney, Elizabeth F. August 20, 1815, April 25, 1819, 7 Avon Place. 24 Bridge St. [Cam'port. Glover, Lydia, Gould, Mary, November 6, 1831, Main, near Dana Street,


Galacar, Maria G.


March 2, 1834,


May 27, 1838,


March 1, 1840,


316 Hanover St. 14 Mt. Vernon St. Ch'wn. Ossipee, N. H.


Goldsmith, Lavinia,


Going, Amanda A.


February 20, 1842,


Worcester.


Gorham, Emily L. February 27, 1842, 2 Turnpike St. Roxbury.


Goudielock, Margr't K. January 17, 1843,


South Abington.


Greenough, Sarah G. Gibson, Elizabeth A. Goodale, Caroline L. Glover, Mary B. Gough, Dora,


`Goodale, Mary W.


March 28, 1852,


3 Noyes Place.


Gossom, Harriet F.


November 17, 1846. June 3, 1849,


170 Salem St.


June 3, 1849,


Park St. Medford.


February 17, 1850, 2 Bridge St.


March 14, 1852,


5 Pemberton Square.


September 5, 1852, 3 Dillaway Place.


Gove, Royal H.


June 3, 1849. ..


Goodale, Edward,


- Gibson, James H.


June 3, 1849, May 9, 1852,


24 Bridge St. [Cam'port. Main, near Dana Street, 76 Pearl St. Cha'stown.


Goldsmith, Keziah D.


October 30, 1831, April 8, 1838,


1


ALPHABETICAL LIST OF MEMBERS.


65


H


Names.


Hosea, Samuel,


Haskell, Thomas,


Hook, Jacob,


January 6, 1828, June 7, 1835,


Harlow, Edwin A. W.


Harlow, Robert H.


June 7, 1835,


Higgins, William,


April 8, 1838,


Hobart, Josiah,


July 5, 1840,


Hart, Nathaniel O.


October 17, 1841,


Higgins, Alexander M. March 27, 1842, Honey, John H.


Hill, Cyrus,


April 10, 1842, May 1, 1842,


10 Snowhill St.


Hutchinson, William H. December 31, 1844, 45 Charter St.


Hovey, Albert H.


September 29, 1846, 45 Allen St.


Hook, Jacob E.


May 6, 1849,


3 Snowhill Place.


Hinckley, Harrison,


June 3, 1849,


Augusta, Me.


June 3, 1849,


Pierce Acad. Middleboro'.


September 2, 1849, 12 Chambers St.


1 Ashburton Place.


October 22, 1850,


Malden Centre.


May 9, 1852,


12 Norwich St.


March 5, 1854,


Rear 85 Cambridge St.


Hiscock, Sarah, Holt, Ruth B. Holden, Elizabeth, Hooton, Ruth G. Hobart, Sarah N. Heathcote, Charlotte, Hiler, Sarah, Hitchings, Rebecca, Hiland, Jane T.


June 7, 1812,


July 5, 1812, April 25, 1819,


June 3, 1821, April 28, 1822,


May 5, 1822, July 28, 1823, June 4, 1826, February 27, 1827,


New York. 107 Prince St. Groton. Scituate Harbor. Bond St. Somerville.


Huston, Hannah C.


July 1, 1827,


February 26, 1828, April 3, 1828, December 2, 1828,


Kingston. 3 Snowhill Place.


October 2, 1831, October 2, 1831,


238 Harrison Avenuc. 11 Spring St. 17 Norfolk Place.


9


1


13 Snowhill St. Lancaster.


Rear 70 Charter St.


1 High St. Charlestown.


82 School St. 16


Hinckley, Hannah, Hook, Margaret D. Howard, Mary, Holt, Ruth W. Harris, Sarah G.


When received. October 2, 1803, August 2, 1817,


Residence. 5 Warren Square. Bellingham St. Chelsea. 3 Snowhill Place. 101 Essex St.


Ellery St. Cambridgep't. B'dway, Somerville, near 3 W. Orange St. [Mt. Pl. 50 Brighton St. Newton Institution.


1 Newland St.


· Hinckley, Henry, Holmes, Chester D. Howes, Richard A. Hunting, Herman, Hartwell, Thomas, Holmes, John S.


May 5, 1850,


66


ALPHABETICAL LIST OF MEMBERS.


Names. When received.


Hammel, Margaret S.


March 29, 1835,


Haddock, Sarah P.


May 23, 1837,


Chester, N. H.


Hall, Catherine,


March 25, 1838,


20 Salem St.


Holland, Elizabeth,


March 25, 1838,


31 Suffolk St. Chelsea. Somerville.


Hill, Joanna,


April 8, 1838, May 22, 1838, June 24, 1838,


Marlboro', Vt. 19 Clifton Place.


Hodgdon, Jane P.


Harley, Hannah,


September 18, 1838, 10 Portland St.


Hart, Almira M.


March 31, 1839,


59 Brighton St.


Hayward, Melinda, Hubbard, Mary E.


April 5, 1840,


6 New Prince St.


Hicks, Rebecca A.


October 27, 1840,


Providence, R. I.


Haskell, Caroline A.


February 20, 1842,


Bellingham St. Chelsea.


Hartwell, Mary A.




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.