Historical manual of the South church in Andover, Mass, Part 15

Author: South Church (Andover, Mass.); Mooar, George, 1830-1904
Publication date: 1859
Publisher: Andover, Printed by W. F. Draper
Number of Pages: 220


USA > Massachusetts > Essex County > Andover > Historical manual of the South church in Andover, Mass > Part 15


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


1612


June 14, 1835,


Dis. to 1st ch. Lowell 1613


1614 Elizabeth T.( Houghton)Dow(MosesA.),


Dec. 10, 1838,


Dis. to Salem st. ch. Boston. By death.


1615 Anstress Abbot,


March 29, 1835,


1616 Samnel Cogswell, 3d,


1617 Richard Merrill,


Oct. 5, 1837,


By death, aged 40 years.


1618 Sylvester Abbott,


1619 Nathaniel Swift, jr.,


April 5, 1846,


1621 Ephraim Everson [Dea.],


1622 Nathan Abbot, 5th,


1623 Nathan l'. Boynton,


1624 Israel Curtis,


1625 Warren Holt,


1626 Samuel l'. Cobb,


1627 Hermon Abbot, jr.,


1628 Joseph Abbot,


1629 Benjamin F. Abbot,


1630 James I1. Abbot,


1631 Ebenezer M. Buswell [Dca.],


From ch.Th.Sem.Andover.


March 4, 1832,


Profession of faith.


August 6, 1846, March 24, 1841, Feb. 11, 1853,


April 20, 1839,


Dis. to ch. Topsfield.


11637


166


CATALOGUE OF MEMBERS.


.


1631 1632 1633 1634 1635 1636


1634 Joseph Pearson.


1635 Sarah [Foster] Pearson (Joseph),


1636 Roxana [Tyler] Abbot (Enoch jr.), 1637 Almira l'eabody,


Sept. 10, 1843, Jau. 17, 1859, July 1, 1859, August 10, 1834,


Exc. as long absent and unk'n. Fellowship withdrawn. Dis. to ch. Bloomfield, N. J. By death.


1623 1624 1625 1626 1627 1628 1629 1630


April 5, 1846, March 24, 1841, Oct. 28, 1835, April 30, 1837,


Dis. to form Free ch. Andover. Dis. to l'ark st. ch. Boston. By death, aged 23 years. Dis. to Tabernacle. ch. Salem, Dis. to Tabernacle ch. Salem. By death, aged 86 years. Exc. See ch. Records. By death, aged 64 years.


1614 1615 1616 1617 1618 1619


1620 Thomas Clark,


Dis. to form Free ch. Andover. 1620 Dis. to form Free ch. Andover. 1621 Dis. to Ist ch. Lowell. 1622


1611


1611 Elizabeth MI ( Kidder) Cobb (Sam'I P.), 1612 Lydia S. Manning, 1613 Catharine W. Swain,


July 28, 1834,


Dis. to Free ch. Andover.


1600


1601 Sarah [Loriug] Stickney (Jacob 3d),


1632 Catharine M. [Driver] Buswell (Eben.), 1633 Dudley Woodbridge,


1638 | Hannah (Stevens) Moar (Stephen), 1639 Mary J. Holt (dau. of Joseph), 1640 Harriet F. (Marland) Young (Rev. Jer. S.), 1641 Hannah J. (Marland) Washburn (Rev. Samuel), Anna D. Newman (dau. of Dea.Mark) John Mann,


1642 1643 1644 Nathaniel Sylvester, 1645 William F. Flagg,


1646


Joshua Ballard, 1647 P'hebe [Abbot] Ballard (Joshua), 1648


1649


Elizabeth [ Hardy] Upton (George),


April 24, 1834,


Dec. 31, 1854. August 20, 1837,


Dis. to ch. Ballard Vale. Dis. to W. ch. Andover. By death, out of town. By death, at Wilton, N. H.


By death, aged 32 years.


Dis. to Central ch. Lawrence. Dis. to Christ ch. Andover.


By death, aged 20 years.


Dis. ch. of the Puritans, N. Y.


1661


1662


Sarah B. (Abbott) Abbott (Dea. Alb't), Elizabeth W. (Abbott) Blackmer ( Rev. Joel), Samuel A. Fay (A. C. 1828; A. T. S. 1832; Rev.), Nathaniel D. Fisher,


August 5, 1832, Sept. 2, 1832,


From Ist ch. Charlestown. Profession of faith. 66


Feb. 24, 1841,


Dis. to chi. Monson.


1662


Dis. to ch. Windham, Ct.


1663. 1664


Dis. to eh. Fitchburg.


Dis. to W. ch. Andover.


1665 1666


1667 Saralı [Tucker] Farnham (Seth), 1668 Mary A Merrill,


66


Jan. 6, 1833,


Dec. 10, 1838,


Dis. to Christ ch. Andover.


1671 Martha Burns ( Elias),


1672 Zeruiah E. (Gould) Colton (Rev. Aaron M.), 1673 Mary A. (Durant) Bullard (Rev. Amos),


March 4, 1832,


l'rofession of faith.


Sept. 3, 1841,


Jan. 14, 1838,


July 23, 1837 March 19, 1840, July 21, 1846, Nov. 6, 1844,


Jan. 24, 1839,


1650 Samuel Upton,


1651 Ann [Blunt] Stanley (Sylvester),


1652


1653


Lydia (Favour) Goldsmith (Isaac jr.). Lydia (Barnard) Frye (Enoch 3d), Harriet (Tyler) Rowley,


1654 1655 Mary W. (Griffin) Holt,


1656 Dorcas S. (Abbot) Farnham (John C.), Paschal Abbot, 2d,


66


July 1, 1832, 66


From ch. Mt. Vernon, N.II. Profession of faith.


August 10, 1834,


August 5, 1852,


Jan. 14, 1838, July 6, 1853, Jan. 24, 1839,


.Dis. to W. ch. Andover.


Oct. 1834,


Dis. to ch. West Newbury.


1667 1668 1669 1670 1671


Nov. 29, 1840,


Dis. to 1st ch. Amherst.


1672


1839,


¡Dis to ch. Barre.


1073


167


CATALOGUE OF MEMBERS.


1655 1656 1657 1658 1659 1660


1657 1658 William l'. Millett,


1659 Albert Abbott (Dea. 1845),


1660


1661


1663


1664 Elizabeth (Upton) Chiessmore (Reu. G.), 1665 Alanson Flint. 1666 llannah [Griflin] Flint (Alanson),


Nov. 4, 1832,


1669 Jacob Chickering, 1670 Sarah [Hagar] Moore (Richard),


Jan. 20, 1857, July 14, 1845, Oct. 30, 1857, Oct. 1, 1837,


Dis. to Ist ch. Lowell. 1638 1639 1640 Dis. to Christ ch. Andover. 1641 Dis. to 2d ch. Greenfield. By death, aged 24 years. By death, aged 51 years. Dis. to form ch. Danvers Plain. Removed. 1642 1643 1644 1645 Dis. to West ch. Andover. Dis. to West ch. Andover. By death, aged 38 years. 1646 1647 1648 1649 1650 1651 1652 1653 1654


May 6, 1832, =


George Upton,


Reg. NAME.


Date of Reception.


Manner of Reception.


Date of Removal.


Manner of Removal.


1074 Lydia [Bigclow] Edwards (Rev. Justin D. D.), 1675 Buell W. Smith (M. C. 1831; A. T. S. 1834; Rev.), 1676 Henrietta Briggs (Rev. Isaac),


Jan. 6, 1833,


66 Oct. 21, 1933, Nov. 3, 1833,


From ch. Boxford. Profession of faith.


1677. David Gray, jr.,


1678 Susan [Simonds] Curtis (Putnam).


1679 Lucinda [Butters] Caldwell (Samuel),


Jan. 3, 1834, ·


From ch. Medford. From ch Windham, N. H. From Brattlest.ch. Boston.


Feb. 3, 1858,


Connex.dissolved. Mem. Bowd. st. ch. Boston. Dis. to ch. Boston.


1681 1682


1682 Samuel Lamson (B. C. 1828; Rev.), 1683 Sumuer Fuller,


16º4 Mary Il. [Greenleaf] Fuller (Sumner),


.6


1685 Benjamin Turner,


1686 Charlotte [Hamilton] Turner (Benj.), 1687 Polly S. (Curtis) Hayward ( Henry E.), 1688 Edward Blanchard (Y. C.), 1689 Nathan Clark,


1690 l'ersis [Farmmin] Clark (Nathan),


1691 Hermon P'. Chaudler,


Jan. 24, 1839,


Dis. to West ch. Andover. 1691


1692 P'hebe A. [Ballard] Chandler (II. I.), 1693 John Rolfe,


June 14, 1835,


Dis. to West ch. Audover. Dis. to 3d ch. Lowell. Dis. to 3d ch. Lowell.


1692 1693


1694 Lydia D. Rolfe (John),


July 12, 1856,


By death, aged 88 years. Living in Lawrenee.


1697 Lucy [Cummings] Richardson (Jos.),


1698 Sally [ Russell] Jenkins ( Ebenezer),


66


April 5, 1846,


1690 Rhoda [Gleason] Everson (Ephraim), 1700 Jacob B. Gage, 1701 Richard Moore,


Dec. 10, 1838,


1702 Augustus II. Allen, 1703 Mary Clark.


Jan. 17, 1859,


1704 Sarah ( Abbot ) Holt (Joshua),


66


66


1705 Maria Griffin,


1703 Martha (Griffin) Andrews (M. C.), 1707 l'hebe A. (Smith) Abbott (Paschal), 1705. Margaret W. Smith,


July 6, 1856, Vet. 30, 1857,


Dis. to ch. Bradford. Living in Lawrence. Dis. Lawrence st. ch. Lawrence. Dis. to Central ch. Lawrence.


168


CATALOGUE OF MEMBERS.


1691 1695 1696 1697 1698 1699 1700 1701 1702 1703 1704 1,05 1706 1707 11708


1680 Polly [Wood] Abbot (Benjamin),


1681 Nancy W. Everett (Thomas),


Feb. 28, 1834,


From ch. Lynn. From West ch. Andover.


Angust 7, 1836, Sept. 11, 1-36, July 30, 1837,


FromOld South eh. Boston. Oct. 27, 1844, From ch Lyme, N. H. From Ist ch. Lowell.


Fr. ch. Y. C. Newliaven Ct. June 2, 1834, Profession of faith.


March 2, 1834, ..


66


1695 Susanna [Baker] Frye (Joseph), 1696 Experience [Morse] Nichols (Nath']).


Dis.3dl'resb.ch.CharlestonS.C. : 1683 1685 Dis.3dl'resb.ch. CharlestonS.C. 1681 Dis. to form ch. Danvers Plain. Dis. to from ch. Danvers Plain. 1686 1687 By death, aged 19 years. 1688 1659 1690


Dis. to form Free ch. Andover. Living in Fisherville, N. 11. Dis, to Christ ch. Andover. Fellowship withdrawn.


Sept. 1, 1849,


Dis. to ch. Th. Sem. Andover. 1674 1675 Dis. to ch. Burlington, Vt. By death. Dis. form Ev.ch.N. I'.Andover. 1676 1677 1678 1619 1680


From Salem st. ch. Boston. Nov. 1836,


March 22, 1857, Abont 1854. August 10, 1834,


1709 Sarah B. (Russell) Ballard (Stephen), 1710 l'hebe (Russell) Chandler (John), 1711 Martha M. (Mason) Sawin ( Rev. T. P.),


1712 Sarah J. (Abbott) Abbott (Wm.), 1713 Sarah F.(Marland) Clarke ( Dr.Francis), 1714 Lonisa J. Faulkner, 1715 Rhoda A. (Abbot) Richardson (Sam- uel S.),


March 2, 1834,


¡Profession of faith.


Dec. 20, 1846,


June 1838, Feb. 28, 1841, Jan. 14, 1838,


April 21, 1839,


Dis. to Bapt. ch. Andover.


1715


1716 Hannah J. (Abbot) Ingalls (Chas. N.), 1717 Polly Blanchard,


¥


1718 Mary A. (Francis) Bean,


1719 Charles Ballard,


1720 Reuben G. Chessmore,


July 5, 1853,


1721 Timothy llall,


=


May 1, 1835,


Dis. to ch. Hartland, Vt. Rec. by Central ch., Boston.


Dis. to ch. Boston. 1723


Dis. to ch. New York.


1724


1724 Samuel Swift,


1725 Charles Swift,


1726


1727 Nathan B. Abbott,


1728


Dis.to Bap.ch.ManchesterN.H. 1729


Dis. to Ev. ch. N. P. Andover. 1730


Dis. to 1st ch. Exeter, N. H. 1731


Dis. to 2d ch. Medford. 1732


Dis. to ch. Townsend. 1733


Fellowship withdrawn.


1734


Fellowship withdrawn. 1735


By death, aged 71 years. 1736 Dis. to Ist ch. Lowell. 1737


1738


Jan. 16, 1838,


Dis. to Christ ch. Andover. Dis. to ch. North Reading.


1740


1741 |Henry H. George,


1742


Elizabeth B. [Caldwell] George (H.II.), Mary E. Brown,


Nov. 2, 1834,


Profession of faith.


1743


Feb. 23, 1840,


1744 1745


1746


Dls. to ch. Saxonville. Dis. to Christ ch. Andover. 1748


1747


66 66


August 20. 1837, May 29, 1841, April 5, 1846,


Dis, to forin Freech. Andover. 1749


169


CATALOGUE OF MEMBERS.


From Calv. ch. Worcester. Profession of faith.


May 2, 1834, May 4, 1834, 64 66


1732 Hannah [Goldsmith] Dane ( Hermon), 1733 Sarah 11. (Flagg) Sheldon (Rev. L. H.), 1734 Catharine H. (Foster) Cutter (Benj.), 1735 Joseph Clisby,


1736 Jacob Shed,


1737 |Hannah [Bailey] Abbott (Asa),


1738 |Ebenezer N. Easton,


1739 Martha L. [Marland] Punchard (B.II.), 1740 James Flint,


Sept. 5, 1834, Sept. 7, 1834, Oct. 31, 1834, 66


From Ist ch. Lowell.


Jan. 26, 1845, 1853, 1853, Oct. 24, 1841,


1741


1742


1743


1744 Olive (Johnson) Gould (George W.), 1745 Sarah J. (Pearson) Pearson (George), 1746 Hannah T. (Pearson) Bancroft (Alb't), 1747 Alice S. French, 1748 Hannah (Shattuck) Midgely (James), 1749. Asa II. Brown,


Jan. 2, 1835,


From West ch. Andover.


¡ Dis. to ch. Hookset, N. II. 11709 1710 1711


Dis. to ch. Lynn. Dis.to 1st ch. Manchester, N. II. 1712 Dis. to Christ ch. Andover. 1713


Living in Lawrence. 1714


Dis. to form ch. Ireland Depot. 1716 Dis. to Tabernacle ch. Salem. Dis. to ch. Tewksbury. Fellowship withdrawn. Dis. to ch. Fitchburg. 1717 1718 1719 1720 1721 1722


1722 Alpheus Hardy, 1723 Nathaniel W. Coffin,


May 1836,


Nov. 30, 1835,


Living in Boston.


1,25


1726 John Chandler,


1727


1728 Edward C. Upton, 1729 Henry Holt,


1730 George II. Gilbert,


1731


Abigail [Bailey ] Smith (John),


=


66


April 29, 1859,


March 4, 1859, Ang. 9, 1850,


Dec. 21, 1845,


From West ch. Andover. From ch. Nineveh, N. Y. Profession of faith.


=


66


April 19. 1846,


Feb. 16, 1840, Jan. 18, 1858, April 15. 1842, Sept. 9, 1844,


1730


Dis. to ch. Hanover, N. H. Dis. to Ev. ch. N. P. Andover.


66


66


May 4, 1849. Oct. 21, 1849, Jan. 17, 1859, May 16, 1853,


Reg.


NAME.


Date of Reception.


Manner of Reception.


Date of Removal.


Manner of Removal.


1750 Samuel G. Brown (D. C. 1831; A. T. S. 1837; Prof .; D. D ), Elizabeth [Gilman] Brown [Rev. Fran- cis D. D.],


May 1, 1835,


Fr. ch. D.C. Hanover,N.II. Oct. 24, 1841,


Dis. to ch. Hanover, N. H.


1750


1751


Dis. to ch. Hanover, N. If. Dis. to a new ch. Springfield.


1751 1752


1752


Frederic A. Barton (D. C. 1832; Rev.), Sophia [Hoyt] Barton [wid. ],


July 12, 1835,


Profession of faith.


Nov. 2, 1842,


Dis. to Appleton st. ch. Lowell. Dis, to Bro. Tab. ch. N. Y.


1755


1756


Deborah M. (Jenkins) Clark (Jotham A.),


Jan. 23, 1848,


Dis. to ch. Granby.


1756


1757


Hannah M. (Abbott) Abbott (J. Al- fred), Samuel Rodgers,


Sept. 4, 1835, 6.


Fr. ch. Moultonboro', N.II. From ch. Holliston.


Jan. 17, 1859, March 5, 1858, March 1839


Exc. as long absent and unk'n. 1758 Exc. See ch. Records. 1759


1760 Philander Bradley,


May 13, 1857,


Exc. See ch. Records. 1761


1762


Adeline Whittemore (Harold),


Nov. 23. 1835, July 3, 1836,


From Bapt. ch. Andover. Profession of faith.


Dec. 25, 1836,


Dis. to Ev. ch. N. P. Andover. 1762


1763. Thomas E. Foster (Y. C. 1840; A. T. S. 1848),


Nov. 6, 1836,


Dis. to eh. Y.C. New Haven, Ct. 1763


1764 Arthur J. G. Lalanne,


Removed. 1764


1765 Mary Wenzel, 1766 Heury Wenzel,


May 13, 1838,


Dis. to Bowdoin st. ch. Boston. 1766


1767


1767 Joseph HI Adams, 1768 Jonathan Swift,


Nov. 6, 1936, Jan. 1, 1837,


From ch. W.R C. HudsonO. From Laight st. ch. N. Y. Fr. ch. Londonderry, N.H. From ch. Tewksbury. Profession of faith. " From Istch. NewItaven, Ct. Profession of faith.


April 1, 1855, Nov. 10, 1839,


By death, aged 57 years. Dis.Ist Pres.ch. Brooklyn, N. Y. 1771


1772


1773 Anne [Tucker]Langstroth ( Rev. L. L.), March 5, 1837,


1839.


Dis. to 2d ch. Greenfield. 1773


Nov. 4. 1839,


Dis to ch. South Dennis. 1774


1775 RebeccaA.[Dunn] Langstroth(JohnG.),


May 7, 1837,


From Ist Pres. ch. Phila.


March 5, 1841,


Dis.toPres.ch.Pennington, N.J. 1775


1776 Sereno T. Abbot (A. C. 1833; A. T. S. 1836: Rev.),


From ch.Th.Sem. Andover. March 1, 1840,


Jan. 17, 1859,


Exc. as long absent and unk'n. 1717 Dis. to ch. Leverett. 1778


Dis. to ch. Leverett. 1779


| Dis. to Ham. st. ch. Bangor. 1780


| Dis. to Ham. st. ch. Bangor.


1781


CATALOGUE OF MEMBERS.


170


Dis. to ch. Seabrook, N. 11. 1776


1777 |Henry N. Wyman (A. C. 1845; L.L.B.), July 2, 1837,


1778 'Sarah Smith [wid. ],


1779 Sarah E.(Smith] Eastinan ( Rev. David), 1780 Nathan Hadlock,


Sept. 3, 1837,


Profession of faith. From Ist ch. Exeter, N. II. €6


Feb. 16, 1840,


From ch. Deering, N. II. April 22, 1838,


Dec. 21, 1845,


Dis. to Ist ch. Lowell.


1757


1758


1759 Jesse Haven.


Dis. to ch. Collinsville, 111. 1760


1761 Eliza (Mason) Brown


By death, before 1838. 1765


1768


1769 Sarah [McMurphy ] Chickering (Jacob),


1769


1770 Mary [Clark] Cornell (James),


1770


1771 William II. Wardwell,


1772 Lydia A. Russell,


Dis, to a new ch. Springfield. 1758 1754


1754 | David N. Rodgers,


Sept. 13, 1840,


1755 Simon Barrows,


F'eb. 23, 1848,


1753


1781 Aun Hadlock (Nathan),


1774 Oliver D. Cooke,


1782 Dinah Shattuck, 1783 Mary E. Midden, 1784 Martha S. (Flagg) Randall (Rev. Silas G.),


1785 Esther M. Gould, 1786 Elizabeth [Simonds] French (Joseph),


1787 Betsey (Carter) Richardson (Sum'} T.), 1788 Susan [Carter] Chandler (Joshua),


Fanny [Noyes] Chickering ( Wm.),


1789 1790 Martha Peters [wid.],


1791 Charles C. P. Moody, 1792 Frances [Evans] Moody (C. C. P.),


1793 Hermon Abbot,


1794 Lydia [Farrington] Abbot (IIermon), 1795 Lydia Abbot (dau. of Hermon),


1796 Enoch Pearson, 1797 Phebe T. [Dole] Pearson (Enoch),


1798 Janc [Frost] Ballard (Charles),


1799 Justin Carter,


1800 Ezra Chandler, 1801 Benjamin F. Jaquith,


1802 Leonard B. Smith,


1803 Elizabeth (Gowing) Sheldon (Henry), 1804 Mary (Jaquith) Abbott (J. Alfred),


1805 1806 Mary Clement.


1807 James Boutwell (D. C. 1836; A. T. S. 1840; Rev.), 1808 |Clarissa P. Sweet,


1809 Mary R. (Manning) Carter (Justin),


1810 Sarah W. (Mcars) Tucker (Wm. P.), 1811 Bushrod W. Abbot,


1812 1813 1814 1815


Charlotte (Cornell) Smith (James M.), Clarissa A. (Abbot) Ilolt (Edward B.), Amos Abbot,


1816 Caleb Richardson, jr.,


1817 Lydia Blaban.


1818 Abby H. [Cutler] Abbott (Dea. Alb't), 1819 Thaddeus P. Allen,


1820 Timna [Evans] Allen (Thaddeus P.),


1821 Elizabeth A. Eaton (Rev. l'eter S.),


|Profession of faith.


¡Dec. 16, 1839,


1852, Jan. 25, 1847, April 14, 1858, April 28, 1853, June 27, 1859,


June 5, 1845, April 14, 1839,


Feh. 2, 1858, April 27, 1838,


From ch.Th.Sem. Andover. Feb. 14, 1847,


From ch. Tewksbury. Profession of faith. 66


Sept. 29, 1849, July 4, 1845,


Dec. 8, 1852. August 3, 1842, June 29, 1846,


June 8, 1842, April 16, 1842,


March 5, 1858, Dec, 10, 1851,


Jan. 1, 1858,


Jan. 7, 1849,


Jan. 17, 1859,


From ch. Ashburnham. From ch. South Reading. 66 From ch. Amesbury. Dec. 10, 1843,


¡ By death, aged 78 years. |1782 1783 1784


By death. By death, aged 27 years. Dis. to ch. Tewksbury. Dis. to ch. South Reading. By death, aged 67 years.


By death, aged 84 years. Dis. to eh. Atkinson, N. II. Dis. to ch. Atkinson, N. 11 By death, aged 87 years. By death, aged 62 years.


Dis. to ch. Epping, N. HI. Dis. to ch. Epping, N. HI. By death.


Living in E. Sanbornton, N.H. Dis. to Pilgrim ch. Boston. Dis. to ch. Newmarket, N.II. By death.


By death, aged 33 years. By death, aged 30 years. Dis. to Howard st. ch. Salem.


Dis. to ch. Brentwood, N.1I. Dis. to ch. North Marshfield.


Exc. See ch. Records. Dis.Lawrence st. ch.Lawrence.


Dis. to Mystic ch. Medford.


Dis. to West ch. Andover. Exc. as long absent and unk'n.


|Dis. to Winn. ch. Chelsea.


1807 1808 1809 1810 1811 1812 1813 1814 1815 1816 1817 1818 1819 1820 1821


171


1785 1786 1787 1788 1789 1790 1791 1792 1793 1794 1795 1796 1797 1798 1799 1800 1801 1802 1803 1804 1805 1806


CATALOGUE OF MEMBERS.


Feb.11, 1839. March 3. 1839, July 7, 1839,


16


66


Sept. 1, 1839, 44


Nov. 3, 1839,


From ch. Tewksbury. From ch. Burlington. From West ch. Andover. .6 From ch. South Reading. From ch. Westboro'.


From West ch. Andover.


66


May 6, 1838,


66


66


66


Abigail F. l'helps,


Jan. 6, 1839,


Fr. 1Ioward st. ch. Salem.


Fromch.Th. Sem. Andover. Profession of faith.


66


Jan. 7, 1838,


March 4, 1838,


Sept. 3, 1837,


Mary (Cornell) Blood (Marshall),


Reg.


NAME.


Date of Reception.


Manner of Reception.


Date of Removal.


Manner of Removal.


1822 Sarah F. [Swift] Hall (Rev. Jeffries), 1823 Elizabeth Abbot, 1824 |Mary J. (Abbott) Greenough (Eben.), 1825 | Andrew l'atten,


1826 Jane [Miller] Patten (Andrew),


1827 Lydia Dodge (Euos),


1828 Edward West,


1830


1829 Stephen Ballard, Mehitabel G. [Foster] Abbott (Daniel 1'.), ¥


1831


Isabella (White) Stickney (Wm.),


1832 Phebe L. (Frost) Shed ( Horsley),


16


1833 Joseph Cummings ( Dea. 1846),


1834 Mary [Plummer] Poor [Stephen] Cum- mings (Dea. Joseph),


1835 Abigail Morris,


1836 Jonathan G. Callahan,


March 1. 1840, May 3, 1840,


From Park st. ch. Boston. =


Sept. 21, 1857,


1838 Ellen [Prentiss] Pierce (W'm.),


1839 1840


Caroline [Phelps] Taylor ( Rev. J. L.), Hannah [Chandler] Grithin {Joshua],


66


From 2d eli.E. Windsor,Ct. From West ch. Andover. Fr. Appleton st.ch. Lowell. l'rofession of faith.


Nov. 22, 1843,


Dis. to Mt. Vernon ch. Boston.


1843 John HI. Manning,


1844 Josiah II. Currier,


1845 Henry F. Barnard,


July 5, 1840,


Fr. Southch.ConcordN. H. |April 5, 1846, Profession of faith.


May 6, 1852, Jan. 1, 1858,


Dis. to ch. Winchester. Dis. to Mystic ch. Medford.


Exc. See ch. Records.


1949 Derby MeGarry, 1850 Lydia [Holt] Holt (Moses),


1851 |Jane B. Phelps,


1852 l'riscilla F. (Phelps) Gutterson (Geo.),


1853 |Susan Il. ( Hatch) Searles (Joshua II.), 1854 Eunice (Higgins) Abbott (John L ), 1855 | Octavia S. Wardwell,


Nov. 3, 1839,


66


From ch. Hopkinton. From ch. Wilton, N. II. From ch. Chester, N. H. Fr. Pres. ch. Londonderry, Ireland.


Profession of faith.


Jan. 4, 1840, Jan. 5, 1851, Dec. 20, 1846,


Dis. to ch. Rochester, N. Il. Dis. to ch. Rochester, N. H1. By death, aged 58 years. By death, aged 91 years. Dis. to ch. Hookset, N. II.


1825 1826 1827 1828 1829


1830 1831 1832 1833


CATALOGUE OF MEMBERS.


1834 1835 1836 1837 1838 1239 18.10 1841 1842 1843 1844


1846 1847 1848 1849 1850 1851 1852


Sept. 28, 1847,


By death, aged 26 years. Living in Phillipston.


1853 1854


.July 8, 1857,


Dis. to Ev. ch. N. Andover.


1855


172


-


1822 1823


By death.


Dis.ch.E.Bradford[Groveland], 1824


May 18, 1859,


Dec. 26, 1852, Dec. 13, 1846,


Dis. to 1st ch. Reading. Dis. to ch. Norway, Me.


From Ev.ch.N.P. Andover.


66


From ch. Kent, Ct. Profession of faith.


Dec. 2, 1845, Dec. 4, 1842, April 13, 1845,


March 2, 1853,


.July 1, 1859,


Exc. See ch. Records. Dis. to form Free ch. Andover. 1845


1846 Stephen A. Holt (B. C. 1846; A. T. S. 1849; Dea.), 1847 Edward B. Holt, 1848 Asa A. Abbot,


66


Sept. 13, 1840,


66


Feb. 28, 1845,


By death, aged 63 years. Dis. to Ist ch. Colchester, Ct. Dis. to P'resb. ch. Niagara, N. Y. Dis. to a new ch. Cambridge. Dis. to a new ch. Cambridge. Dis. to ch. Th. Sem. Andover. Living in Lawrence.


1841 Sarah A.(Jones) Abbott ( Hartwell B.), Charlotte O (Abbott) Van Ever (Alex.),


1842


1837 William Pierce,


Dec. 17, 1839, Jan. 5, 1840, 66


April 5, 1854, Oct. 29, 1848,


1856 Elizabeth L. (Noyes) Abbott (Nath.B.), Sept. 13, 1840, 1857 |Martha F. [Case] Flint (James), 185S John C. Allen. Nov. 1, 1840, 1859 Hannah [Bhint] Allen (John C.),


1860 Henry E. Hayward,


1861 Theresa [Miller] Lewis (John),


1862 Maria ( Berry ) Greenbank,


1863


Elizabeth K. (Russell) Morse (William B.),


1864 1865 1866


1867


Mary B.(Gould) Safford (Rev. Geo.B.), Lydia E. (Holt) Russell (Samuel), John Merrill,


1868 1869


Joel Phelps, Sylvester Stanley,


1870 Jonathan Towle,


¥


1872 1873 1 1874


* 1875


Esther G. Brown, Thomas E. Foster (Y. C. 1840; A. T. S. 1848),


1876 1877 Dorcas Abbot,


1878 | Hannah Abbot,


1879 Mary B. Hunt,


1880 Hannah J. Hunt,


1881 |l'hebe N. (Abbot) Palmer (Dan'l W.), 1882 Eliza M. [Bodle] Upton (Edward C.), Walter Murray,


Christian [Morrison] Murray (Walter), Johu Hall, Mary B. Hall (John), Janet Ilall,


William Britton, Jane [Patten] Britton (William),


Edward Tavlor (Dea. 1857),


1892 Anna Upton, 1893 Charlotte M. (Newman) Boody (Prof. llenry II.),


l'rofession of faith. . From ch. North Reading. Profession of faith.


Jan. 26, 1845, Feb. 7, 1858,


May 1. 1842, Jan. 21, 1844,


July 3, 1857, Jau. 13, 1855,


Nov. 19, 1852, June 8, 1844,


By death, aged 28 years. Dis. to form Leyden Chap. ch. Boston.


Dis. to ch. South Reading. Dis. to form Free ch. Andover. Dis. to Free ch. Andover.


Dis. to ch. Tewksbury. .


By death, aged 30 years.


Living in Kansas.


Dis. to ch. Salisbury. Dis. to chi. Salisbury. Exc. as long absent and unk'n. |1885 Exc. as long absent and unk'n. 1886 Exc.as long absent and unk'n. Dis. to ch. Saugus. Dis. to ch. Saugus.


1887 1888 1889 1890


From Bowd. st. ch. Boston. FromPres.ch. LaPorte, Ind. From Ist ch. Amherst.


Profession of faith.


Sept. 6, 1846, May 1, 1852, April 18, 1847,


Dis. to ch. Brunswick.


1892 1893


173


CATALOGUE OF MEMBERS.


1856 1857 1858 1859 1860 1861 1862


1863


Dis. to Win. ch. Charlestown. Dis.to ch.of the Puritans, N. Y. 1864 Living in Northbridge. 1865 1866


1867 1868 1869 1870 1871 1872 1873 1874


April 30, 1854, April 5, 1846, Feb. 7, 1858,


May 16, 1853,


March 17, 1851,


Fr. ch. Y C.New Ilaven, Ct. Profession of faith.


1


From ch. Amherst. .Fr. Reliefch. Harwick, Scot. :Fr U.S.ch. Harwick, Scot. Fr. Reliefch.Harwick, Scot.


Oct. 19, 1851, Jan. 17, 1859,


·


Fr. Pres. ch. Wilton, Scot. Fr.l'r.ch.Knorrhead, Ireld.


March 6. 1842, May 1, 1842,


"


George L. Abbott,


March 7, 1841,


May 1, 1841, July 4, 1841,


"


Sept. 22, 1850,


Dis. Laf.st.Pr.ch.Buffalo, N. Y. 1891 Dis. to Central ch. Lawrence.


Dis. to ch. North Reading. Dis. to Shep. ch. Cambridge. Dis. to Shep. ch. Cambridge.


By death, aged 25 years. Dis. to Ev. ch. N. P. Andover.


Elizabeth Dickinson,


Jan. 3, 1841,


1871 |Mary A. (Manning) Barnard (H. F.), Rebecca J. (Manning) Barnard (H. F.), Ann E. Whittier,


1875 1876 1877 1878 1879 1880 1881 1882 1883 1884


1883 1884 1885 1886 1887 1888 1889 1590 1891 Nathaniel R. Strong,


Reg.


NAME.


Date of Reception.


Manner of Reception.


Date of Removal.


Manner of Removal.


1894 Esther A. (Ward) Hilton (Wm. II ),


May 1, 1842,


Profession of faith.


Living in Boston. Living in Gloucester.


1894


1895 Eliza B.(Farnham) Cummings (Henry), July 3, 1842,


1895


1896 Esther J. D. Abbot,


1896


1897 Catharine Wilkins,


July 17, 1842, Nov, 6, 1842,


From ch. Norway, Me. Profession of faith.


Sept. 4, 1846,


Rem. before 1848. Dis. to South ch. Salem.


1898


1899 Henry W. Abbott,


Jan. 1, 1843,


July 6, 1856, Sept 4, 1846, April 30. 1854, Nov. 2, 1851,


Dis. Lawrence st. ch Lawrence.


1903


1904 l'ersis [Sargent] Wheeler (Leonard),


From ch. Hampstead, N.H. Nov. 8, 1848,


Exc. See ch. Records.


1905 1906


1906 Eliza A. [Frye] Abbott (Ilenry W.), 1907 James E. New,


Fr. Christ ch. Andover. Profession of faith. .6


Oct. 23, 1847,


Dis. to Pres. ch. Staunton, Va. 1907


1908


1909 Sarah C. New,


.€


From Grace ch. Boston. From Ist Presb. ch. Brook- lyn, N. Y.


Oct. 19, 1851,


Dis. to Eliot ch. Roxbury. 1910


1911 Sophia M. [Eames] Wardwell (W.II.),


Oct. 30, 1848,


By death, aged 28 years. 1911


1912 Benjamin Gleason,


Sept. 3, 1843,


Profession of faith.


Feb 13. 1852,


By death, aged 71 years. 1912


1913 l'ersis [Frye] Edson (Elijah),


Nov. 3, 1843,


From ch. South Reading. From ch. Tewksbury.


Dec. 31, 1854,


Dis. to form ch. N. Cambridge. 1913 Dis. to ch. Ballard Vale. 1914


1915 Hannah [Newman] Fay (Rev. Samuel A.).


Jan. 5, 1844,


From ch. Monson.


April 22, 1857,


Dis. to 1st ch. Amherst.


1915


1916 Sarah 1'. Newman,


April 18, 1847,


Dis. to ch. Brunswick, Me.


1916


1917 Helen Morrison (Alexander),


May 5, 1844,


From U. Sec. ch. Scotland. Dec. 31, 1854,


Dis. to form ch. Ballard Vale.


1917


1918 Mary Morrison,



Dec. 16, 1844,


By death, aged 25 years.


1919


Sept. 1, 1844,


Profession of faith.


Nov. 8, 1846,


By death, aged 35 years.


1922


1923 Caroline Flagg,


July 1, 1849,


Dis. to 1st ch. Woburn.


1924


May 2, 1851,


Dis. to cli. Shelburne Falls. 1925


: 1926


1927 JJulia A. (Faulkner) Clay (Ilenry),


66


Before 1855,


Dis. to Meth. ch. Lawrence. 1927


March 25, 1849,


Dis. to ch. Tewksbury.


1928


174


CATALOGUE OF MEMBERS.


Dis. Lawrence st. ch. Lawrence. 1900


1900 Mencies C. Andrews,


1901 Mary ( Davis) Marshall (Samuel),


Dis. to South ch. Salen. 1901


Dis. to ch. South Reading. 1902


1902 Almira [Emery ] Towle (Jonathan), 1903 Leonard Wheeler.


May 7, 1843,


From ch. Loudon, N. H. From ch. Methneu.


Dis. Lawrence st. ch. Lawrence. 1904


1905 Herman F. Tewksbury,


July 9, 1843, ..


1908 Anna Ames,


Oct. 25. 1855,


By deatlı, aged 74 years. Dis. to cli. Brighton. 1909


Oct. 22, 1818,


Sept. 21, 1857,


1914 Zoa [Clark] Mann (John),


Dis.to form ch. Ballard Vale. 1918


1919 Ilelen Winthrop (Thomas),


1920 1921




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.