USA > Massachusetts > Essex County > Andover > Historical manual of the South church in Andover, Mass > Part 14
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 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17
May 9, 1837,
By death, aged 34 years. By death, near Vicksburg, Miss. Dis. to Baptist ch. Methuen.
1287 1288 1289
1289 George Daland (Dea .; Rev.),
1290 Joseph Cummings (Dea. 1846),
August 10, 1834,
Dis. form Ev.ch. N. P.Audover. 1290
Dis. form Ev.ch. N.P.Andover. Dis. to Salem st. ch. Boston. Dis. to Christ ch. Andover.
1291
March 3, 1822,
1828,
1292
May 5, 1822,
May 10 1840,
1293
157
CATALOGUE OF MEMBERS.
By death, aged 54 years. Dis. to ch. S. Boston. Dismissed. Dis. A general letter.
1274
7 .1275 Sarah P. Newmau,
1276 Abiel Russell.
May 7, 1820, 66
Removed.
1278
July 2, 1820,
By Letter.
Sept. 1820,
June 1823, Sept. 4, 1831, March 27, 1842, 1824,
1837.
1298 Cyrus Griffin,
66
66
Sept. 16, 1832,
1291 | Mary [Plummer ] Poor [Stephen] Cum- mings ( Dea. Joseph), 1292 Tamsen G. Boutin, 1293| Mary Greenleaf (Josiah),
Jan. 17, 1819, May 2, 1819, ..
1263
1261 Phebe [Goldsmith] .Jaquith (Jas.), 1262 Ruth C. (Wardwell) Ware (Alfred) Bullard (Daniel S.), Elizabeth: Stickney ) Barnard( Hermon),
Dec. 25, 1831,
Nov. 28, 1826,
1265 DeGrass Shipman,
Dis. to Chatham st. ch., N. Y. Dis. to Chatham st. ch .. N. Y. Dis. to Ist ch. Saybrook, Ct. Dis. to Ist ch. Saybrook, Ct. By death.
1269 William Duraut,
1272 Elizabeth [Welch] Emery (Joshua),
1262 1263 1264 .1265 1266 1267 1268 1269 1270 1271 1272
66
Reg.
NAME.
Date of Reception.
Manner of Reception. .
Date of Removal.
Manner of Removal.
1294 Abigail A. (Carlton) Upton (Abiel),
May 5, 1822,
Profession of faith.
May 22, 1834, 1834, 1827,
By death, aged 43 years. By deatlı. Dismissed.
1294
1295 Apphia Parker,
1295
1296 Eliza Johnson,
1296
1297 Deborah L. Foster,
Sept. 1, 1822,
April 25. 1829,
Dis. to ch. Billerica.
1298
1299 Daniel Poor,
Nov. 3, 1822,
July 4. 1846,
By death, aged 64 years.
1299
1300 Oliver F. Daland,
July 25, 1830,
Dis. to ch. Boston.
1300
1301 Joshua Emery,
Jan. 5, 1823,
Jan. 28, 1854,
By death, aged 80 years.
1301
1302 Sarah [Day] Mayo (Aaron D.),
May 4, 1823,
Jan. 24, 1839,
Dis. to ch. Roxbury.
1302
1303 John Chase,
June 6, 1823,
Nov. 28, 1826,
Dis. to form W. el. Andover. 1303
Dis. to ch. Norwich, Ct.
1304
1305 Susan (Shattuck) Bradley (Geo.),
Sept. 7, 1823,
Sept. 22, 1845, 1827,
Dis. to W. ch. Andover.
1305
1306 Abigail [Wood] Abbot (Jona. ),
Sept. 28, 1823,
From ch. Lyndeboro'.
Sept. 22, 1825. 1827,
Dismissed.
1308
1309 Sarah Cummings,
Dec. 7, 1823,
Profession of faith. ..
April 28, 1831, Sept. 1, 1825,
Dis. to ch. Wilton, N. II. By death.
1311
1312 Sophia [Cochran] Bailey (Dan'1) Blood (Rogers),
Nov. 28, 1826,
Dis. to form W. ch. Andover.
1312
1313 Stephen C. Mooar,
Feb. 1, 1824, 66
April 25, 1854,
By death, aged 72 years.
1314
Sept. 9, 1842,
Dis. to Ist ch. Bangor, Me.
1315
Feb. 22, 1832,
By death.
1316
1318 Dorcas [Holt] Abbot (Henry jr.),
March 7. 1821,
March 24, 1842, March 24, 1834,
Dis. to W. ch. Andover. By death, aged 60 years. Dis. form Ev.ch.N. P.Andover.
1319 1320
May 3, 1840 August 31, 1845, 1827,
Dis. to ch. Milford, N. H. Dis. to West ch. Andover. Dismissed.
1321
1322
1323 Susanna MeAlpin,
1324 Eliza J. Abbot (dau. of IIenry),
Sept. 16. 1858,
By death, aged 50 years. Dis ch. Jamaica Pl .. Roxbury.
1325
1326 John Brown,
Dis. to 1st ch. Bangor. Me.
1326
1327 Cynthia Brown (John),
Dis. 10 Ist ch. Bangor, Me.
1327
1328 Robert Knights,
1329 |Elizabeth II. (Abbot) Russell (Chas.),
..
Oct. 14, 1839,
Dis. to Christ ch Andover. 1313
1314 Elizabeth S. [Chase] Mooar (Steph.C.), 1315 Samuel G. Woodbridge.
1316 llannah [Blanchard] Woodbridge (Samuel G.), 1317 Edwin Farnham,
1318
1319 Anna Upton,
1320 Elizabeth A. (Phelps) Moore ( Richard), 1321 Sarah S. (Abbot) Warner (Rev. A. B.), 1322 Orphah Lovejoy,
1323
1324
1325 Mary Gray,
Feb. 8, 1853.
Sept. 7, 1828, .. 1827, Sept. 16, 1832,
Dis. to West ch. Andover. Dis. to ch. Westford.
|1329
158
CATALOGUE OF MEMBERS.
By death. By death.
1306
1307 Charley Hadley,
Nov. 2, 1823,
1307
130S Judith Hladley (Chas.),
1309
1310 | Elizabeth Abbot,
1310
1311 Jane [Cochran] Merrill (John),
·Jan. 4, 1824,
66
1304 l'ascal Abbot (Dea. 1827),
.6
By death.
1297
1298 Mary F. (Abbot) Shattuck (Nathan),
1328
From ch. N. Yarmouth, Me. |April 25, 1828, Profession of faith.
1317
1330| Ann E. Evans, [wid.] 1331 |Francis Butters (Dea.), 1332 Betsy Butters (Francis), 1333 Josliua Chandler, 1334 Mary [Phelps] Chandler (Jos.),
June,
Profession of faith.
|1330
July 3, 1824,
.€
Jan. 1835. Nov. 28, 1826,
Dec. 1827 Feb. 28, 1828,
By death, aged 29 years. By death, aged 36 years. 1336
1336 Peter Young,
1337
Deborah [Ingalls] Lee [David] Young (Peter),
.
=
1338 Judith Picket,
1339 Rebecca [Bailey] Boynton (Thos.),
¥
1827,
Dis. to West ch. Andover.
1340 Phebe [Lovejoy] Fox (Daniel),
1827,
Dis. to West ch. Andover.
1341 Sarah [Bailey] Stevens (Daniel),
1827,
Dis. to West ch. Andover.
1342
Lucy [Abbot] Cummings (Sam']),
1343 Jeremiah Hurd,
"
66
Living at Lawrence. Living at Boston.
1346
1347 Sarah [Houghton] Frye (Zach.) Sam- ple (James),
1348 James Smiley,
1349 Clarissa Whiton (Benj.),
April 30, 1828,
1350 Aun Wood,
1351
Henry Abbot (H. U. 1796),
Sept. 5, 1824, 66
66
1352
Judithı [Follansbee] Abbot (Henry),
1353 1354
Palfrey W. Downing,
=
¥
1356 Sally [Poor] Lovejoy (Bodwell),
¥
Sept. 27, 1829,
Dis. ch. Albany, Me.
1358 |Priscilla [Baker] Frye (Nath']),
1359 Martha F. (Abbot) Bullard (Timo.),
66
"
July 1, 1832,
Dis. to 1st ch. Danvers.
Oct. 16, 1831,
‹‹
Jan. 29, 1832,
Nov. 28, 1826, 1828,
Dis. to form W. ch. Andover. Dis. to cli. Woburn.
Nov. 28, 1826.
April 21, 1847,
Oct. 1834, Nov. 28, 1826,
Dis. to Meth. ch. Reading. Dis. to form W ch. Andover.
1362 1363 1364 1365 1366 1367 1368 1369
159
CATALOGUE OF MEMBERS.
June 5, 1830, *
Dis. to ch. Dover, N. H. By death.
1353 1354 1355 1356 1357
Nov. 2, 1838, 1828,
By death, aged 49 years. Dismissed.
1358 1359 1360 1361
1360 Adeline A. (Abbot) Manning (Thios.), 1361 Eliza J. (Abbot) Berry (Eben. G.),
1362
Hannah (Burt) Fiske (Rev. Chas. R.), Hannah (Cummings) Williams,
1363
Hannah (Luscomb) Trow (Daniel),
1364 1365 Abigail Frye,
1366 Hannah [Bailey] Lovejoy (Jas. B.),
¥
1367 Sarah Jenkins,
1368 Lydia [Jenkins] Gould (Cornel.), 1369| Caleb P. Flint,
Nov. 15, 1840,
Dis. to Christ ch. Andover.
1827.
Dismissed.
Feb. 28, 1853,
Fellowship withdrawn. By death, aged 45 years.
1347 1348 1349 1350 1351 1352
Hannah [Stevens] Downing (Palf.W.), 1355 Homan Hallock,
Prob. dis. Missionary Printer. Dis. to form W. ch. Andover.
Nov. 28, 1826,
1357 |Abigail (Holt) Chamberlain (Eph.),
Dis. to 1st ch. Lowell.
1337 1338 1339 1340 1341 1342 1343 1344 1345
Dis. to 1st ch. Lowell.
1344 Martha [Chandler] Hurd (Jere.). 1345 Hannah [Holt] Faulkner (John), 1346 Bethiah [Hayward] Foster (Daniel),
¥
Jan. 22, 1833,
1 By death.
Joined Winter st.ch Haverhill. 1331 Dis. to Winter st ch. Haverhill. 1332 Dls. to form W. ch. Andover. 1333 Dis. to form W. ch. Audover.
1334 1335
1335 William Abbot,
By death, since 1834.
¥
66
Dis. to ch. Brewer, Me. Dis. to ch. Springfield, Vt.
Dis. to form W. ch. Andover. By death, aged.76 years.
Reg.
NAME.
Date of Reception.
Manner of Reception.
Date of Removal.
Manner of Removal.
13,0 Sarah [Merrill] Flint (Caleb P'.),
Sept. 5, 1824,
Profession of faith.
Nov. 28, 1826,
Dis. to form W. ch. Andover. 1370
1371 Elizabeth [Jaquith] Smith (Dustin K.),
1372 Rhoda Stevens,
Feb. 28, 1851,
Dis. to Free ch. Andover. 1373
1374 Ruth [Beard] liolt (Thomas).
Jan. 2, 1825, 66
Sept. 1, 1858,
By death, aged 69 years.
1374
1375 Hannah [flawley] Whittier (Nath']),
Living in New York City.
1376
1377 Hannah [Nowell] Shed (Jacob),
Feb. 27, 1825. March 6, 1825,
From ch.Th Sem. Andover. Profession of faitlı.
Sept. 17, 1835, 1827,
By death, aged 66 years. Dismissed.
1378 1379
1380
Peggy [ Lemon] Esty (Wm.),
1380
1381
Elizabeth [ Wilds] Hitchings ( Benj.),
July 6, 1853,
Fellowship withdrawn.
1381 1382
13º3 James Dane,
May 1, 1825,
Nov. 28, 1826,
Dis. to form W. ch. Andover. Dis. to form W. ch. Andover.
1384
1365 Joseph Holt, jr.,
66
Jan. 18, 1836,
By death, aged 41 years.
11387
1389 Ebenezer Jones [Dea. ],
From ch. Weld, Me.
Oct. 14, 1845, Oct. 31, 1828,
By death, aged 43 years. Dis. to West ch. Andover. 1391
Dis. to West ch. Andover.
1392
1393
Betsy [ Russell] Smith (Thomas),
66
Sept. 13, 1840,
Dis. to ch. Amherst, N. Il.
1394
Dis. to ch. Milton.
1395
1396 Thomas Smith,
Sept. 4, 1825,
Sept. 18, 1832,
By death, aged 51 years.
1396
1397 Sarah E. [Wakefield] Trull (Fred.),
March 21, 1834,
Dis. to Meth. ch. Andover. Dis. to form W. ch. Andover.
1397 1398 1399
1398 Susan [Carter] Chandler (Joshua), 1399 Sarah [Poor] Mooar (Isaac),
66 March 5, 1826,
From ch.Th.Sem. Andover.
1828,
Dis. to ch. New York City. 1400
Dis. to ch. New York City. 1401
Dis. to ch. New York City.
1102
1402 John C. Smith.
1403 Elizabeth (Barker) Dwight (Rev. 11. G. O., D. D.), 1404 Elijah Edson, 1405 Maria Noyes,
April 30, 1826, =
I'rofession of faith. =
Nov. 28, 1826, March 3, 1829,
Died. Dis. to form W. ch. Andover. 1404 By death, aged 30 years. 1405
160
CATALOGUE OF MEMBERS.
1383
1394 Rebecca [l'ilsbury ] Dane (James),
1385
3386
1386 Elizabeth [Braddock] Holt (Jos. jr.), 1397 P'hebe [Kimball] Chandler ( Ralph HI.), 1388 Eliza Moar,
1388 1389 1390
1390 Mary K. [llolt] Jones (Eben.),
66
1391 l'eter Smith [Dea. ],
July 3, 1825, ..
From ch. l'lymouth.
Profession of faitlı.
1393
1394 Elizabeth [Walker] Gowing (Jos.),
1335 George B. Swift [Doct.],
66
Jan. 1835,
Nov. 28, 1826,
Dis. to form W. ch. Andover.
1400 Jonathan Leavitt,
1401 Louisa [Adams] Leavitt (Jona.),
=
Dec. 25, 1831,
|Rem. to ch. Amesbury. 1372
1373 Lydia (('allahan) Burrill (Jabez).
1375
1376 Abel Blanchard,
1377
1378
1379
Sally [Stickney] Dalton Locke (Jas.), Caroline Flint,
13-2 Eliza (llolt) Easton (Eben. N.),
| Removed from town. 1371
1403
1392 Rebecca [ Bartlett] Smith (l'eter),
1406| Catherine (Richardson) Brown (Rev.
Tilly 11.), 1407 |Isaac Wardwell 1408 |Nathaniel Morrill,
July 2, 1826, Sept. 3, 1826, Nov. 5, 1826,
Profession of faith.
1833,
By death.
Dis. to Ist ch. Danvers.
Dis. to W. ch. Andover.
1409 Mary [ Buck] Morrill (Nath']),
1410 Mary [Sikes] Marland (Abraham),
1411 Sally [Wood] Low (J. L.),
1412 Eliza T. Bond,
1413 Betsy [Hawley] Cooper (Samuel), 1414 Fanny [Abbot] Downs (Benj. R.), 1415 | Ann Abbot,
May 6, 1827, =
1416 Sarah Cogswell, 1417| Mary Spotford, 1418 |John Derby,
1419 1420
Rebecca [l'unchard] Derby (John), Jewett Jones,
1421
Susan [ Lovejoy] Jones (Jewett),
1422 Sarah [Osgood] Wardwell (Dr. Dan']), 1423 Fanny [ Peabody] Needham (Samuel),
66
+1424 Abigail [Buck] Carter ( Richard ),
*1425
Elizabeth [Swallow] Cogswell (Thos.) Needham,
1426 Rebecca [Manser] Smiley (James),
1427 Harriet Dole,
1428 Daniel Wardwell, jr. (Dr.),
1429 Henrietta [ Wilkins] Cheever (James), 1430 Mary II. (Adams) Lord (Ilon. Nath'1), 1431 Sarah [Brock] Woodbridge (Dudley), 1432 Abigail Whitcomb, wid.,
1433
Eunice R. [Amos] Davis (John),
1434 Martha J. (Abbot) Hull (Sidney ),
1435 1lannah Brown,
1436 Sarah W. (Poor) Reed (Henry).
1835,
Dis. to ch. South Danvers.
By death, aged 46 years. Dis. to ch. Brentwood, N. H.
Dis. to ch. Middleton. Removed from town.
1441
1442
August 12, 1857,
|Dis. ch. of the Unity, S.Boston.
1443
161
1406 1407 1408 1409 1410 1411 1412 1413 1414 1415 1416 1417 1418 1419 1420 1421 1422 1423 1424
CATALOGUE OF MEMBERS.
1425 1426
Dec. 16, 1839, April 14, 1851,
Dis. to ch. Nashua, N. H. By death. By death. By death, aged 67 years.
1427 1428
1429
Dis. form Ev.ch. N.P.Andover.
By death, aged 86 years.
Dis. to Essex st. ch. Boston. Dis. to Col. Bapt. ch. Boston. By death.
1430 1431 1432 1433 1434 1435 1436 1437 1438 1439 1440
Sept. 16. 1847, May 29, 1842, April 21, 1850,
From ch. Middleton. Profession of faith.
Nov. 4, 1828,
.
¥
1828, July 10, 1840,
Dis. to ch. New York.
By death, aged 49 years. Lives at Bradford. By death, aged 43 years. By death. By death.
Dis. to Christ ch. Andover. Dis. to Christ ch. Andover.
July 8, 1857, 1856,
Dis. to Ev. ch. N. P. Andover. By death.
August 7, 1836,
66
From ch. Billerica. From ch. N. P. Andover. Profession of faith.
Dec. 16, 1827. March 2, 1828. "
66
April 27, 1828, July 6, 1828,
1439 Mary l'. (Abbot) Bontwell (Rev. Jas.), Mary (Cogswell) Mason (Fred.),
1440 1441 Charlotte (Uptou) Trow (Dudley jr.), 1442 Jane Mckean,
1443 Mary Shattuck, 1444 Heury Callahan (U. C. 1836; A. T. S. 1840; Rev.),
66
May 9, 1828, August 24, 1835, April 6, 1831, 1837,
July 1, 1827,
Feb. 17, 1858, April 25, 1828,
Jan. 14, 1838,
Dis. to W. ch. Andover. Dis. to Christ ch. Andover.
Presbyterian Min. Oxford, N.Y. |1444
1437 Lucretia [Ward] Richardson ( Warren), 1438 Ilannah [Manser] Shattuck (Samuel),
66
August 10, 1834, April 12, 1845, July 30, 1837, Oct. 1834,
¥
Reg.
NAME.
Date ot Reception.
Manner of Reception.
Date of Removal.
Manner of Removal.
1445 llannah [Frye] Jones (Nathan),
May 3, 1829,
Profession of faith. .€
Oct. 7, 1847, April 14, 1845,
By death, aged 55 years. By death.
1445 1446
1446 Hannah D Frye,
1447 Rebecca H1. (Abbot) Higgins (Eben.P.), 1448 Hannah F. ( Abbot) Mansfield (Rev. Daniel),
Dec. 17, 1838, March 21, 1834,
Dis. to ch. Wenham. Dis. to ch. Hopkinton.
1.148
1449 Sarah F. (Swift) HIall (Rev. Jeffries),
1449
1450 Lucinda (Favour) Phelps (JJocl),
July 5, 1829,
Dis. to 2d ch. Medford.
1151
From ch. Greenfield, N. H.
Jan. 24, 1839, Sept. 25, 1845,
Dis, to Ist ch. Norwich, Ct. Dis. to Pres. ch. (Dr. Patten's) New York City.
1453
1455 Mary [ Wood] Griffin ( Eldad).
1455
1456 Alice [Saunders] French { Benj. ),
1157 Dolly [ Farnham] Abbot (Isaac jr.), 1458 Caroline M. (Green) Blanchard ( Wm.),
"
Dis. A general letter.
1458
From ch. Maiden.
Dec. 23, 1853,
By death, aged 89 years.
1459 1460
1161 Mchitabel M. ( ilawley) Winfield (Jos.), 1462 Ruth [Bradley] Barker [Joshua], 1463 Elizabeth Blanchard,
1164 Rhoda Blanchard,
1165 Juliett C. [Bailey] Newman (Mark 2d), 1466 Eliza A. (Frye) Ab bot ( Henry W.),
1467 Martha Poor (dan. of Danicl).
1458 Elizabeth [ Upton] Chandler (Isaac),
1469 Mary Abbot (dan. of James),
1470 William JJenkins,
1471 Mary S. [Farnham] Jenkins ( Wm.), 1472 Jonas Holt,
1473 Pamnia D'. [Frye] llolt (Jonas),
1471 Anna (Harnden] Trull (Levi),
1475 Mary Collin [wid.]. 1476 Sarah [ Wood] Mears (Zeb.), 1477 Mary Lord, 1473 Harriet [Richardson] Roberts (James) Sylvester (Nath'1), 1479 Lydia (Richardson) Sylvester (Nath'1), Nov. 7, 1850,
Jan. 3, 1830,
Profession of faith.
By death, aged 38 years.
1465
Dec. 10, 1938, 1831,
Dis. to Christ ch. Andover. By death. By death.
1468 1469
August 3, 1857,
By death, agod 46 years.
Fellowship withdrawn.
1470
May 20, 1844, July 5, 1853,
May 20, 1844,
April 5, 1846,
Nov. 5, 1844,
By death, aged 67 years. Rem. Probably dismissed.
1470 1476
Jan. 22, 1833,
Dis. to Chatham st. ch. N. Y.
1477
Dis. to Ev. ch. N. P. Andover. | 1178 Dis. to form ch. Danvers Plain. | 1479
162
-
CATALOGUE OF MEMBERS.
By death. Dis. to ch. Saxonville.
1156
Dec. 20. 1840, April 14, 1853,
By death, aged 32 years.
1459 Aaron Green (II U. 1789; Rev.), 1460 Eunice (Orn ] Green (Rev. Aaron),
Nov. 1, 1829,
Profession of faith.
1461
From ch. Boxford.
August 10, 1834,
Dis form Ev.ch.N. P.Andover. 1462 By death, aged 83 years. 1163
Nov. 20, 1857,
By death, aged 72 years.
1464
June 30, 1857, Sept. 25, 18-12,
1466
1467
From ch. N. Danvers. Profession of faith.
July 4, 1830, Nov. 7, 1830,
1471
1472 Fellowship withdrawn. Fellowship withdrawn, Dis. to form Free ch. Andover. 1473
1474
1451 Martha (Goldsmith ) Greene (Joshua), 1452 Hannah ( Foster) Abbot (Dea. Pascal), 1453 ( 'larissa [Munger] Badger (Rev. Mil- ton D. D ), 1454 Ruth [Dixon] Abbot [George],
1452
From ch. New Haven, Ct. Profession of faith.
Sept. 4, 1842,
July 12, 1829. August 30, 1829,
1454
August 20, 1837,
Jan. 22, 1858,
By death, aged 87 years.
From ch. Wilton.
Sept. 2, 1849, 1 Nov. 6, 1844,
14-17
1450
.
1490 | Phebe Abbot (dau. of Moses), 1481 Persis Holt (dau. of Isaac), 1432 Sophrouia (Abbot) Gray (David),
1483 Rebecca II. (Abbot) Foster (George), 1484 Esther H. ( Ward) Smith (Dea. Peter), 1485 Sarah (Peters) Gray (David).
1436 Elizabeth (Osgood) Johnson (Nathan), 1487 Louisa C. (Payson) White,
1488 Losiua C. (Goldsmith) Waldo (Jona.), 1489 Sophronia W. ( Flint) Temple,
1490 Lucy Cogswell (dau. of Samuel),
1491 Betsy ( Bodwell) Gray (Cornelius),
1492 Joseph S. Holt, 1493 Joseph H. Farnham,
66
1494 Israel C. Russell,
1495 George Packard,
From ch. Albany, Me.
July 14, 1858,
By death, aged 78 years. Removed from town. By death, aged 56 years.
Dis, to Essex st. ch. Boston.
1501 Elizabeth Stevens,
1502 Benjamin Jenkins, jr.,
1503 Betsy [Berry] Jenkins (Benj. jr ),
1504 Abraham JJ. Gould (Dea. 1845),
66
.
1507 Sally [Foster] Abbot (Daniel),
150S Reuben Jones,
1509 Rachel S. [Woodbridge] Jones (Reub.), 1510 Mark II. Newman (B. C. 1825,)
Dec. 4, 1842,
Dis.to Spring st. Presb.ch. N.Y. 1510 Dis.to Spring st. Presb.ch.N. Y. 1511
1512
Dis. to Brainerd Presb.ch.N.Y. 1513 1514
Feb. 7, 1838,
Dis.1st Pres. ch. Brooklyn, N.Y. 1515 By death, aged 49 years. 1516
Sept. 1, 1858,
Jan. 22, 1833,
Marclı 4. 1838,
Oct. 1834,
Dis. to Presb. ch. New York.
1519
1519 Catharine F. (Swift ) Trow (John F.),
1520 Martha A. (JJones) Day (Win. L.),
1521 Mary J. (Jones) Rice (Edw.),
Nov. 7, 1830, | Profession of faith.
.
From ch. N. P. Andover. Profession of faith.
May 2, 1835,
Dis. form Ev.ch.N.P.Andover. By death, aged 49 ycars. By death, aged 56 years.
1496 1497 1498 1499 1500 1501 1502 1503 1504 1505 1506 1507 1508 1509
CATALOGUE OF MEMBERS.
Living at Middlebury, Vt. |1480
Dis. to form Freech. Andover. 1481 Dis. to Free ch. Andover. 1482 Dis. to Meth. ch. Andover. 1483 1484
Dis. to West ch. Andover. Dis. form Ev ch. N. P.Andover. 1485 Dis. to ch. Woodstock, Vt. Dis, to ch. Southampton.
March 4, 1832,
April 25, 1847,
May 3, 1840, Jan. 22, 1833,
1496 Joseph Ilolt,
1497 Lydia [Jones] llolt (Jos.),
1495 Moses Wood,
66
Fr. ch. Norridgewock, Me.
1499 Betsy [Abbot] Wood (Moses), 1500 Moses Wood. jr.,
July 13, 1835, July 2, 1835. August 10. 1834,
June 25, 1853,
1505 Mary B. [Brown] Gonld (Dea. A. J.), 1503 Daniel Abbot,
1511 Mary [ Dickinson] Newman (Mark H.),
1512 Manual {Trow] Flagg (Timothy),
1513 Abby C [ Williams] Elles ( Kelita S.), 1514 P'hebe II. [Osgood] Higgins (Sol. H.), 1515 Mary MI ( Fryc) Morrison (Chas G.), 1516 Mary M ( Wardwell) Tyler (Eben B.),
=
1517 Anna M Shipman.
1513 Hannah (Newman) Fay Rev.(Sam'lA.),
66
| March 21. 1834,
Dis. to 2d ch. Lowell. 1520
Dis. to Kirk st. ch. Lowell. 1521
May 1, 1848,
April 5, 1846, Sept. 22, 1850, Jan. 22, 1833, Sept. 6. 1835. August 10, 1834, August 1, 1834, Jan. 22, 1833,
April 16, 1837,
Dis. Chatham st. Presb.ch. N.Y. 1517 Dis. to ch. Barre. 1518
163
1486 Dis. to ch. Reading. 1487 1488 1489 1490 149] 1492 Dis.to Spring st.Presb. ch.N.Y. 1493 1494 Dis. to Ist ch. Biddeford, Me. Dis. to ch. W. Bloomfield, N.J. 1495
Jan. 2, 1831,
Reg.
NAME.
Date of Reception.
Manner of Reception.
Date of Removal.
Manner of Removal.
1522 Elizabeth II. Phelps (dau. of Jona.),
Jan. 2, 1831,
Profession of faith.
March 10, 1858, August 12, 1857,
Dis. to ch. Th. Sem. Andover. Dis. Ret.D.ch. Woodstock, N. Y. 1523 1522
1524
1525
1526 Eunice [Evans] Holt (Amos),
From ch. South Reading. Profession of faith.
March 5, 1858,
Exc. See ch. Records.
1526 1527 1528
1528 Enoch Abbot, jr ..
1529 Charles G. Morrison,
.
16
Oct. 1834,
1531 James I. Shipman,
Jan. 22, 1833,
Dis. to Presb. ch. New York. 1530 1531 1532 1533
1534 1535 1536
1535 Susan V. (Jones) Eeles (Fred. S.), 1536 Isaac Abbot, jr.,
June 10, 1844,
1537 | Henry B. Frye,
Sept. 20, 1835,
1537
1538 Diana [Bray ] Russell (John),
March 4, 1858,
1539 Rhoda E. Braddock,
1540 Henry Abbot, 3d,
May 1, 1831,
1541 Albert Hervey (Dea.),
August 10, 1834, 1847,
Dis. form Ev.ch. N. P.Andover. By death. By death.
Living in W. P. Andover. Rem. before 1848.
Dis. to ch. Carlisle.
1546 1547 1548
1548 Charles E. Morse,
April 29, 1859, June 8, 1853,
Dis. to ch. Milford, N. H.
1549 1550
Sept. 29, 1849,
Rem. before 1848. By death, aged 76 years.
1551 1552
1552 Nathaniel Whittier,
1553
Jan. 21, 1838, Jan. 3, 1845,
Dis. to Christ ch. Andover. Exe. See ch. Records. Dis. to ch. Tauntou.
1554
May 2, 1834,
1555
1555 Martha (Hawley) Phillips (Nathaniel),
1556 Sarah A. Abbot (dau. of Asa),
1557 Margaret W. Abbot (dau. of George),
1558 Elizabeth Abbot (dau. of George),
66
March 31, 1855, | March 29, 1835,
By death, aged 39 years. | By death, aged 17 years.
1558
164
CATALOGUE OF MEMBERS.
.
.
1542 Abigail Anderson [wid.],
1543 Patty Peters,
1544 Mary A. (Clement) Lovejoy (Wm. B.), 1545 Phebe R. ( Woodbridge) Perkins, 1546 Lydia [Frost] Upton (Samuel) Clark (John), 1547 Asa L. Shipman,
From ch. Tewksbury. Profession of faith.
August 23, 1835, 1835,
Dis. to ch. New York.
Exe. See ch. Records.
1549 Mary l'. [Blunt] Shed (Peter), 1550 Lydia (Keyes) Gordon (Earl C.),
66
1551 Levi Trull,
Sept. 4, 1831,
From ch. Princeton. Profession of faith.
Feb. 7, 1838,
Dis.Ist Pres. ch. Brooklyn, N. Y. 1529
1530 John F. Trow,
1532 William Waters,
Dec. 10, 1843,
1533 William Swift,
Nov. 20, 1833,
1534 William J. Newman (B. T. S .; Rev.),
March 5, 1850,
March 1, 1857,
March 6, 1831,
Dis. to 1st ch. Saybrook, Ct. Dis. to Essex st. ch. Boston. By death, aged 24 years. By death, aged 38 years. Dis. to 2d ch. Medford. Fellowship withdrawn. Dis. to ch. New York. By death, aged 82 years.
1538 1539 1540 1541 1542 1543 1544 1545
July 1845,
July 3, 1831, 66
1553 Samuel S. Valpey, 1554 Joseph Brown,
1556 1557
1523 Phebe G. (Jaquith) James (Rev W.L.), 1524 llannah A. JJaquith (dau. of James), Amos llolt.
1525
1527 . Eldad Grithin,
1559 | Ebenezer Jones, sr., 1560 Samuel Jenkins, 1561 Lydia [Damon] Jenkins (Samuel),
1562 Job Abbot,
1503 Lucy [Chandler] Abbot (Job), .
1564 Henry Abbot, jr.,
1565 Joseph Gowing,
1566 Ruth Curtis,
1567 Hannah Brown, 1568 Clarissa (Stone) Brown (Joseplı),
April 16, 1857,
1569
Susan B. (Farnham) Abbot (Samuel), 1570 Catharine Wood (dau. of Moses),
Feb. 22, 1817, Dec. 26, 1841, 1831,
1571 Samuel S. Snow, 1572 Samuel R. Sargeant,
Dec. 25, 1836,
1573'David W. Lord,
May 1, 1835,
1574
John C. Farnham,
April 14, 1853,
1575 Alford Jones,
Oct. 1, 1857,
1576 Kelita S. Elles,
April 16, 1837,
1577 Thomas C. Foster,
Jan. 1, 1832,
66
June 15, 1833,
1579 Samuel Needham,
66
1581 Joseph Richardson,
: By death.
By death, aged 64 years.
Dis. to ch. Woodstock, Vt. Living at Lowell. Living at Lowell.
1584 1585
1586
Exc. Sce ch. Records.
1587
Dis. to West ch. Andover.
1588
66
May 4, 1856, 66
|Dis, to ch. South Dedham. Dis. to eh. South Dedham. Dis. to Christ ch. Andover.
1589 :1590 1591
I Dis. to Christ ch. Andover. 1502
1593
Jan. 12, 1843,
1594
16
Nov. 1, 1841, March 29, 1857,
By death, aged 62 years. By death, aged 42 years. By death. By death, aged 53 years.
1595
1596
1597
66
1599| Mary O. (Locke) Capewell (Wm.I.),
Nov. 6, 1831, 66
Profession of faith.
66
66
Sept. 24, 1845, Sept. 13, 1840, May 25, 1855,
¡By death, aged 73 years. Fellowship withdrawn. By death, aged 77 years. 1559 1560 1561 1562 .1563 1564 By death, aged 67 years. Dis. to ch. Amherst, N. H. By death, aged 56 years. 1565 1566 1567 Dis. Lawrence st.ch. Lawrence. By death, aged 34 years. Dis. to Garden st. ch. Boston. 1568 1569 Dis. A general letter. Dis. to Pres. ch. Roxbury, N.Y. Dis. to Ist ch. Ipswich. 1570 1571 1572 1573 1574 Dis. to Ist ch. Cambridge. 1575
Dis, to eh. Amherst, N. H. By death, aged 40 years. By death. Dis. Brainerd Presb. ch. N. Y. 1576 1577 1578 1579 1580 1581 1582 1583
CATALOGUE OF MEMBERS.
165
August 25, 1832, May 20, 1844, Sept. 14, 1856,
August 13, 1859, August 1, 1834,
1585 Samuel Osgood,
· 1586 Martha [Fox] Osgood (Samuel), 1587 Jedediah Burtt, 1588 Mary [Needham] Burtt (Jedediah), 1589 Samuel Morrill,
66
May 1, 1857,
()ct. 30, 1857,
1590 Ilannah [Abbot] Morrill (Samnel),
1591 George K. W. Gallishan, 1592 Elizabeth E. [Atkinson] Gallishan (G. K. W.).
1593 Sarah W [Kimball] Foster (Wm.),
1594 Sarah [White] Trulan (Hugh).
1595 Lydia A. [Thompson] Phelps (Joel), 1596 Eliza [Blunt] Jaquith ( Henry), 1597 , Lucy F. [Mann] Baker (David),
1598 | Hannah P. Osgood,
66
66
Fr.Ep.ch. Portsmouth N.H. Profession of faith.
1578 | Timothy Flagg,
1580 James Jaquith,
1582 Aaron D. Mayo, 1583 Isaac Blunt, jr.,
66
1584 Nathan Johnson,
1837,
1838.
March 16, 1850,
August 10. 1834, Sept. 22, 1850,
Dis.form Ev. ch. N.P Andover. 1598 By death, aged 58 years. 1599
66
L
Reg.
NAME.
Date of Reception.
Manner of Reception.
Date of Removal.
Manner of Removal.
1600 Rhoda Townsend,
Jan. 1, 1832,
Profession of faith.
July 6, 1853,
Dis. to Ist ch. Newburyport. 1601
1602 Sarah il. Harding,
April 5, 1846,
Dis. to form Free ch. Andover. 1602 Dis. to form Free ch. Andover.
1603 Sarah A. (Osgood) Clark (Thomas), 1604 Mary A. (Poor} Sherman (Seth),
May 6. 1852, Sept. 10, 1843,
Dis. to 1st ch. Lowell.
1603 1604 1605
1605 Mary E. (Cummings) Abbot (Nath.5th), 1606 | Lucy (Abbot} Holt (Joseph S.),
April 25, 1847,
Dis. to Spring st. Pres. ch.N.Y. Dis. Richinond st.ch Prov.R.I., 1607
1606
1607
Elizabeth ( Abbot) Ware ( Albert),
July 1, 1842,
1608 P'hebe A. Abbot (dau. of Henry),
Oct. 18. 1840,
Dis. to ch. Ilaverhill.
1608 1609
1609 Aun B. (Marland} l'eirce (Thomas),
Nov. 29, 1843,
By death, aged 31 years.
1610
1610 |Martha J. (Kidder) Swift (Nath')),
Sept. 30, 1836,
By death, aged 21 years. By death, aged 19 years.
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.