USA > Massachusetts > Essex County > Andover > Historical manual of the West Church and Parish in Andover, Massachusetts, with the complete roll of the members of the church, 1826-1926 > 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
The Vestry Fund was established by the Parish out of surplus funds. It amounts to twelve hundred dollars. It is to be used for the erection of a new vestry when plans are accepted.
The Susanna W. Smith Fund was received in 1924 and amounts to two hundred dollars. The income is for general parish purposes.
The Mary K. Boutwell Organ Fund was given in 1926 and amounts to one thousand dollars. It is to help in the purchase of a new organ.
The Mary K. Boutwell Fund was given in 1926 and amounts to five hundred dollars. The income is for Parish uses.
The Mary S. Cutler Fund was given in 1926 and amounts to three hundred dollars. The income is for parish uses.
Time of Annual Meeting of Parish. By change in the by-laws, made in 1915, the annual meeting is now held on the second Thursday in January.
THE WEST PARISH CEMETERY
The only available records known to exist indicate that the West Parish Ceme- tery had its beginning in 1692, for it was in that year that the original grant was made whereby the men on the West side of the Shawsheen River were granted the liberty of a burying place by the wayside near the head of a place called Rowell's Folly. The only condition imposed was that they should fence it in against swine and other creatures within a year from date. This condition was apparently not carried out, for in 1748 a further reference appears in which there was measured out one acre of land for a burying place for the town's use near the head of Rowell's Folly Brook. The burying place was finally accepted in 1751. A further reference appears on the records stating that a fence was built around it in 1791. The oldest gravestone in the Cemetery to-day bears the date of 1709, which indicates that burials took place soon after 1692.
There is nothing in the records to tell us when the Parish became the owner. It is natural to suppose that control of it passed to the Parish soon after its organization in 1826. No marked changes occurred in the Cemetery until 1844. In that year, the first action was taken by the Parish to build a hearse house, which was built on Lowell Street on the Cemetery grounds. Soon after the house was built, a hearse was given to the Parish by Mr. John Smith, which remained in use until about 1890. In 1849, the Parish voted to purchase a strip of land on the easterly side, divide it into lots and place a value on each lot. In 1877, the Cemetery had again outgrown
30
The West Church
its limits and the Parish voted to buy another strip of land adjacent on the easterly and southerly side and build a wall on the boundary line. This addition of 1877 sufficed for the needs of the Parish until 1908.
Through the generosity of Mr. William M. Wood, in 1908, the entire land adjacent to the old Cemetery and bounded by Lowell Street, Reservation Road, and Cutler Road, was purchased and deeded to the Parish. In addition to this gift, the greater part of the entire Cemetery was enclosed by an elaborate stone wall with three entrances, the most imposing of which is the one facing the church building. Furthermore, the grounds were beautifully laid out, the old cemetery was graded, and many of the old stones reset, a new tomb built to replace the old one removed, an office building constructed, also a chapel of exceptional beauty, fully equipped, and noted far and wide for its wonderful Tiffany windows. All this was done by Mr. Wood without any expense to the Parish, his object being to make the entire development a memorial to his friend and business associate, Mr. Benjamin Frank- lin Smith, Jr. Mr. Wood further supplemented his gift by maintaining the Cemetery up to within a year of his death.
Mr. Wood's deed of gift to the Parish contained, however, certain conditions, which are being faithfully observed. The conditions imposed are briefly as follows: - No cemetery lot included in the deed of gift shall be sold for less than fifty cents per square foot except that residents of Andover up to January 1, 1925, might pur- chase at a less price. Perpetual care of lots is not included in this price. Of the moneys received from sale of lots, one half, or a less amount, if so decided, shall be expended for general cemetery purposes of any kind and the remaining half shall go to a permanent fund until the same shall have attained the amount of two hundred and fifty thousand dollars, which fund shall be known as the West Parish Cemetery Fund. After said fund shall have attained the said amount of two hundred and fifty thousand dollars, all moneys received from further sale of lots and any portion of the income not used for cemetery purposes in any year shall be devoted to any legitimate purposes of the said West Parish in Andover.
The rapidity with which this fund will grow, will depend entirely upon the demand for lots. To-day the demand is fairly constant. The Cemetery is main- tained by the income from the present fund and one half of the proceeds received from sale of lots, which means that, unless the demand for lots rapidly increases, the growth of the fund will be slow, and that many years must elapse before the Parish will derive any benefit therefrom.
.
31
Historical Manual
OFFICIALS OF THE PARISH
MODERATORS
Solomon Holt, Sr., 1827
James Stevens, 1828-30, 1834
Enoch Frye, 1829
John White, 1831-32, 1835, 1838-39
John Smith, 2d, 1833, 1841
Peter Smith, 1836-37, 1843
John Chase, 1840, 1842
Nathan Abbott, 3d, 1844, 1848
Jedediah Burtt, 1845
Enoch Frye, 3d, 1846, 1849, 1851-53
Osgood Barnard, 1849-50
Jacob Dascomb, 1847, 1850, 1863
Joseph Shattuck, 1849
Joshua Chandler, 1855, 1863
Solomon Holt, Jr., 1855
Paul P. Pillsbury, 1854, 1856
Nathan Shattuck, 1855-56
Simeon Bardwell, 1857-60, 1862, 1867, 1869-71
Charles Shattuck, 1861, 1864-66, 1868
Abel B. Walker, 1863
Benjamin Boynton, 1863-64
Herman Phelps, 1864
Joseph Chandler, 1872
Henry Boynton, 1872-73, 1883
(No record for 1875)
Abalino B. Cutler, 1874, 1876-82, 1884-85, 1887-89, 1891-93, 1904
Samuel H. Boutwell, 1879, 1882, 1885, 1905, 1907
Peter D. Smith, 1881, 1884, 1886, 1890
Edward W. Burtt, 1894-1926
Arthur T. Boutwell, 1925
CLERKS
Elijah L. Herrick, 1827-28
Edwin Farnham, 1829-36
Moses Parker, 1837-39 William Hilton, 1840 Seth Chase, 1841 Herman Phelps, 1842-56, 1862
E. Francis Holt, 1857-61, 1863-92 Frederic S. Boutwell, 1893-1910 William A. Trow, 1911-26
TREASURERS
Solomon Holt, Sr., 1827-29
Joseph Faulkner, 1830-31
John Smith, 2d, 1831-39
Hermon P. Chandler, 1840-41
Joshua Chandler, 1842-48
Nathan Abbott, 3d, 1849 (After the death of his uncle of the same name on April 7, 1850, he became Nathan Abbott, 2d.) Nathan Abbott, 2d, 1850-54
Peter Smith, 1855
Osgood Barnard, 1856-63
Herman Phelps, 1864-68 Benjamin Boynton, 1869-85
Peter D. Smith, 1886-1910
Frederic S. Boutwell, 1911-26
ASSESSORS
Joseph Shattuck, Jr., 1827-29
Reuben Frye, 1827-28
John Chase, 1827-29
Timothy Foster, 1829, 1835, 1842-43
Elijah L. Herrick, 1830
John Smith, 2d, 1830-32
John White, 1830-33, 1836-37
Solomon Holt, Jr., 1831-35, 1838-48
Moses Parker, 1833-39
Jonathan Abbott, 1834
George Boutwell, 1836-37
Elijah Hussey, 1838
Jacob Dascomb, 1839-41
Enoch Frye, 3d, 1840-41, 1844-49, 1854-56 Isaac Carruth, 1842-43, 1846-48, 1850 Nathan Abbott, 3d, 1844 Jedediah Burtt, 1845, 1849 Joseph Chandler, 1849-58
32
------
The West Church
Samuel Frye, 1850-53 Joshua Chandler, 1851-55 Benjamin Boynton, 1856-65, 1875-84 Augustine K. Russell, 1857-58 Charles Shattuck, 1857-60 Simeon Bardwell, 1859-60 Aaron N. Luscomb, 1859-66 Herman Phelps, 1861-64
Henry Boynton, 1861-67, 1891-92 Joshua H. Chandler, 1866, 1869-74 Perry M. Jefferson, 1866
1869-74,
Samuel H. Boutwell, 1867, 1885-91, 1896-1903 Charles M. Abbott, 1867, 1869-73 (No record for 1868)
Gayton O. Ames, 1874 Daniel L Trow, 1875-84
E. Francis Holt, 1875-81
Richard A. Ward, 1882-84, 1893 Peter D. Smith, 1885
Edward W. Burtt, 1885-89, 1894-95, 1897-1903 M. Warren Tuck, 1886-90, 1899-1903
Edward F. Abbott, 1890-92
Edward W. Boutwell, 1892-98 Henry K. Flint, 1893
George D. Ward, 1894-96 Granville K. Cutler, 1904-25
Frank H. Hardy, 1904-26
Arthur T. Boutwell, 1904-26 Harry A. Wright, 1926
-
33
The West Church
Samuel Frye, 1850-53 Joshua Chandler, 1851-55 Benjamin Boynton, 1856-65, 1875-84 Augustine K. Russell, 1857-58 Charles Shattuck, 1857-60 Simeon Bardwell, 1859-60 Aaron N. Luscomb, 1859-66 Herman Phelps, 1861-64
Henry Boynton, 1861-67, 1869-74,
1891-92 Joshua H. Chandler, 1866, 1869-74 Perry M. Jefferson, 1866
Samuel H. Boutwell, 1867, 1885-91, 1896-1903 Charles M. Abbott, 1867, 1869-73 (No record for 1868)
Gayton O. Ames, 1874 Daniel L Trow, 1875-84 E. Francis Holt, 1875-81 Richard A. Ward, 1882-84, 1893 Peter D. Smith, 1885 Edward W. Burtt, 1885-89, 1894-95, 1897-1903
M. Warren Tuck, 1886-90, 1899-1903 Edward F. Abbott, 1890-92
Edward W. Boutwell, 1892-98 Henry K. Flint, 1893
George D. Ward, 1894-96
Granville K. Cutler, 1904-25
Frank H. Hardy, 1904-26
Arthur T. Boutwell, 1904-26 Harry A. Wright, 1926
1
.
-
33
THE ROLL OF THE MEMBERS OF THE WEST CHURCH FROM ITS ORGANIZATION
DECEMBER 5, 1826, TO DECEMBER 5, 1926
C=on confession of faith; L=by letter; D=by death. Parentheses in connection with the names of women indicate either (a) the maiden name, and the given name of husband, if already married at the time of reception; or (b) the married name, if received before marriage. "Mrs." attached to a woman's name means that she was a widow at the time of her reception. Blank spaces are left where information is lacking, except in the removal column where it means that a person is a present member of the church. Some names are designated as being "dropped," which means that they were taken from the roll either by special action of the church or in accordance with a by-law of the church.
Though much care has been taken to avoid errors of statement and of typography, it is likely that they occur.
Any of the lacking information or any corrections will be gratefully received.
The charter members, fifty-eight in number, were all from the South Church of Andover, except one, Mrs. Mercy Hodges (Stickney) Lovejoy, who brought a letter from the Old South Church, of Boston.
No.
NAME
How and When Received
Ilow and When Removed
I Isaac Mooar
Dec. 5, 1826
D. Jan. 12, 1832
2 Sarah (Poor) Mooar (Isaac)
L. Sept. 5, 1834
3 Sarah Mooar
D.
Oct. 12, 1867
4 Paul Hunt
D.
Nov. 28, 1831
5
Elizabeth (Shattuck) Hunt (Paul)
D.
Nov. 12, 1837
6
Palfrey Downing
D.
Sept. 23, 1835
7
Abigail (Barnard) Downing (Palfrey)
D.
Nov. 19, 1836
9
Hannah (Phelps) Abbot (Nathan)
D.
Dec. 17, 1853
II Isaac Lovejoy Jr.
D.
Dec. 8, 1832
13
James Dane
D. June 24, 1844
14
Rebecca (Pilsbury) Dane (James)
D.
Apr. 15, 1830
16
Hermon Abbot
L.
Jan. 5, 1838
17
Lydia (Farrington) Abbot (Hermon)
L.
Jan. 5, 1838
18
Zebediah Abbot
D.
May 3, 1836
19
Sarah (Farrington) Abbot (Zebediah)
D.
Mar. 4, 1847
20
Rhoda (Chandler) Abbot (Benjamin)
D.
Mar. 18, 1853
21 Joshua Abbot
L.
22
Lydia Abbot
L.
Jan. 5, 1838
23 Hannah (Bailey) Abbott (Asa)
L.
July 3, 1834
24 Mrs. Priscilla (Chandler) Abbot (David)
D.
Feb. 19, 1831
25
Anna (Abbott) Stanyan (John)
L.
Feb. 27, 1835
26
Joshua Chandler
D.
May 15, 1833
27
Susan (Carter) Chandler (Joshua)
L. Nov. 3, 1837
28 Mary (Phelps) Chandler (Joseph)
D.
Mar. 1, 1832
29 Elizabeth Chandler
D.
Sept. 22, 1843
30 Caleb Pilsbury Flint
Sept. 2, 1832
D.
Apr. 7, 18 50
IO Ebenezer Lovejoy
D.
June 7, 1851
12 Mary (Morse) Lovejoy (Isaac Jr.)
D. Apr. 15, 1835
15 Solomon Holt
8 Nathan Abbot (2nd in 1826)
D. Nov. 18, 1847
35
Historical Manual
No.
NAME
How and When Received Dec. 5, 1826
How and When Removed
31 Sally (Merrill) Flint (Caleb Pilsbury)
L. Sept. 2, 1832
32 James Ballard Lovejoy
L. Apr. 9, 1846
33 Hannah (Bailey) Lovejoy (James Ballard)
D. Dec. 23, 1875
34 Sally (Poor) Lovejoy (Bodwell)
D. Dec. 23, 1875
35 Jonathan Gleason
D.
Oct. 30, 1846
36 John Chase
Feb. 24, 1843
37 Joseph Shattuck
..
D. July 8, 1847
38 Phebe (Abbott) Shattuck (Joseph)
D. Dec. 20, 1848
39 Susanna (Clark) Shattuck (Peter)
D. June 12, 1875
40 Elijah Edson
Sept. 6, 1835
41 Mercy Hodges (Stickney) Lovejoy (Josiah Bal- lard)
L.
Mar. 4, 1841
42 John Wardwell Jr.
D. Feb. 6, 1840
43 Sarah (Trussell) Wardwell (John Jr.)
D Oct. 14, 1834
44 Hannah (Lowder) Goldsmith (John)
D
Feb. 1, 1835
45 Hannah (Luscomb) Trow (Capt. Daniel)
D.
Apr. 30, 1853
46 Persis (Frye) Frye (Timothy)
D.
About 1856
47 Persis Frye (Mrs. Elijah Edson)
L. Sept. 6, 1835
48 Mrs. Mary (Ballard) Phelps (Henry)
D. Aug. 11, 1835
49
Mrs. Mary (Gilson) Phelps 2nd (Joshua)
D. Oct. 23, 1856
51
Sophia (Cochran) Bailey (Daniel) (Mrs. Rogers Blood)
D. L. D. Oct. 14, 1885 Mar. 18, 1856
52
Elizabeth (Stickney) Barnard (Hermon)
53 Lydia (Mooar) Barnard (John)
D. Dec. 5, 1826
54 Rhoda (Noyes) Luscomb (Richard)
D. July 10, 1832
55 William Bailey
D. Mar. 12, 1836
56 Ezra Ingalls
D. Mar. 6, 1828
57 Mrs. Dorcas (Lovejoy) Ames (Capt. Benjamin)
.€
D.
Mar. 22, 1857
59 Josiah Ballard Lovejoy
L. July 1, 1827 L.
Mar. 4, 1841
60 Hannah (Ames) Boynton (Thomas)
D. Dec. 21, 1831
61 Asa H. Brown
62 Phebe (Lovejoy) Fox (Daniel)
D. Feb. 24, 1854
63 Dorothy (Wilson) Ingalls (Ezra)
64 Mrs. Sarah (Bailey) Stevens (Daniel)
L.
D. Oct. 10, 1842
65 Rebecca (Bailey) Boynton (Thomas Jr.)
L.
May 9, 1830
66 Sarah Boynton
L.
67 Hannah Lovejoy
L.
L.
Sept. 3, 1831
68
Mrs. Hannah (Gilson) (Mrs. Charles Furbush Jr.) (Mrs. Lemuel Winchester) Griffin (Uriah)
L.
Nov. 18, 1838
69 Simeon Flint
L.
70 Martha (Furbush) Flint (Simeon)
L.
D. May 26, 1860
71 Caroline Flint
L.
D. Feb. 25, 1885
72 Mrs. Elizabeth (Clark) Frye (Benjamin)
L.
D. Feb. 1, 1834
73 Hannah (Bailey) Shattuck (Joseph Jr.)
L.
D. Aug. 9, 1866
74 | Susan Shattuck (Mrs. George Bradley) L.
L.
Before 1857
36
D. June 25, 1843
58 Sarah (Bailey) Ames (Simeon)
L. Sept. 2, L. L. Nov. 4, L.
L. Sept. 5, 1834
D. Feb. 24, 1864
D. D. Apr. 14, 1844
D. D. May 28, 1848
50 Hannah (Bailey) Hardy (John)
Feb., 1849
D.
L.
The West Church
No.
NAME
How and When Received
How and When Removed
75
Mrs. Hannah (Ballard) (Mrs. Obadiah Foster) Chandler (Capt. Joshua)
L. Nov. 4, 1827
D. Dec. 22, 1838
76
Mrs. Dorcas (Foster) Chandler (Joshua)
L.
D. Dec. 21, 1830
77 Abigail Kendall
L.
D. May 11, 1874
78
Hannah Ames
C.
D. Apr. 30, 1858
79 Elizabeth (Ames) Tuck (John)
C.
=
D.
Aug. 8, 1870
80 Elijah Lawrence Herrick
C
L. Apr. 11, 1839
81 Rhoda (George) Shattuck (Phineas)
82 Jacob Barnard
C.
D.
Aug. 13, 1878
83 Hannah (Goldsmith) Barnard (Jacob)
C.
D. Apr. 11, 1856
84 Martha (Luscomb) Barnard (Osgood)
85
Hepzibah (Boynton) Chandler (James Jr.)
Jan. 1, 1870
86 Mary (Richardson) Fry (Samuel Jr.)
C.
.€
D.
Nov. 7, 1885
87 Ruby (Frye) Downing (Samuel)
c.
1876
88 Eliza Faulkner
89 Lucy Faulkner
C.
L. Sept. 16, 1832
90 Daniel Mason
C. c.
L.
1832
92 Mary Goldsmith (Mrs. Seth P. Mitchell)
c.
Jan. +, 1844
93
Elizabeth C. Goldsmith (Mrs. Alonzo Marshall)
94
Eliza Mooar (Mrs. Abiel Russell)
c.
c.
D. Jan. 14, 1876
96
Hannah Hunt (Mrs. Eastman)
C.
L. Mar. 16, 1834
97 Henry Wardwell
C.
.
Joined BaptistChurch, Nov. 4, 1858
98 Mrs. Phebe (Chandler) Mooar (Jacob)
C. Jan. 6, 1828
L. Mar. 3, 1842
99 Mary Holt (Mrs. Hall)
C.
L. June 23, 1837
IOI Thomas Kimball
L.
L.
L. May 4,
Unknown
L.
L. Sept. 6, 1835
L.
D. Apr. 20, 1831
106 Dudley Trow
L.
D. July 11, 1856
107 Annis (Johnson) Trow (Dudley)
L.
D. Feb. 12, 1858
IO8 Maria Trow (Mrs. Samuel Dyer)
L.
D. Oct. 19, 1881
109 Edwin Farnham
L.
D. Mar. 13, 1841
IIO Salome (Knowlton) Cochran (James)
C.
D. July 12, 1841
III Sarah B. Brown
c.
L. L. Mar. 29, 1829 1858
c.
L.
114 Edward Rice Dike
115 Samuel Carr Kimball
116 Thomas Noyes Kimball
c.
D. Oct. 5, 1833
117 Peter Smith
L. Nov. 2,
July 6, 1880
118 Rebecca (Bartlett) Smith (Peter)
L.
D. D. May 19, 1833
119
Mrs. Betsey Sympson (Poor) Plummer (Heze- kiah Smith)
c.
D. Apr., 1869
C.
L. L.
L.
1832
91 Mary F. (Sewall) Mason (Daniel)
C.
L. L. L. Aug. 31, 1848
Osgood Barnard
c.
D. Feb. 7, 1882 D.at Hopkinton, N. H., 1844 D.
IO2 Ann (Carr) Kimball (Thomas)
103 Mrs. Judith Ann ( ) Campbell ( )
104 Nathaniel Morrill
IO5 Mary (Buck) Morrill (Nathaniel)
II2 Pamelia (Stevens) Stevens (Abiel)
C. July 6,
I13 Phebe Abbot (Ballard) Noyes (Wadleigh)
C. C.
L. Oct. 31, 1834
L. Sept. 5, 1834
37
C.
D. Jan. 20, 1847
c. C.
D. Aug. 5, 1874
D.
Oct., 1834
95 Clarissa Fox (Mrs. Sylvester Lovejoy)
Historical Manual
No.
NAME
How and When Received
How and When Removed
120 Maria Ann Plummer (Mrs. Franklin Barnard)
C. Nov. 2, 1828
L. Feb., 1832
C.
121
Rev. Alfred Lee Mason
122 Martha Maria Mason (Mrs. William Colman)
123 Rev. Wilson Ingalls
C.
C. Jan. 4, 1829
D. July 16, 1839
125
126 Enoch Chase
C. Mar. 8,
D. Sept. 19, 1830
c.
C. Sept. 6,
D. Oct. 18, 1837
129 Sophronia Eaton
130
Mrs. Jerusha (Trow) Luscomb (Samuel)
131
Elizabeth Plunkett (Mrs. Abiathar Holt)
132 John White
L. Jan. 3, 1830 L. Apr. 29, 1841
L.
Sept. 5, 1834
134 Abigail (Crosby) Rogers (Jeremiah)
C.
L.
136 Catherine B.(eard?) Stickney
C. C. May 2,
D. L. Sept. 5, 1834
C. "
Oct. 31, 1834
140
Phebe (Abbot) Holt (Solomon)
L.
D.
Apr. 3, 1883 Oct. 18, 1872
142 Joseph Faulkner
C. Nov. 7, D. Aug. 5, 1831
143
Lydia (Russell) Faulkner (Joseph)
C.
D. Dec. 2, 1865
144 Elizabeth (Wallis) Trask (Benjamin)
C.
L. July 3, 1834
D. Oct. 9, 1864 C.
L. Dec. 30, L. Apr. 9, 1846 1858 Apr. 9, 1846
C.
D.
Jan. 14, 1878
151 Elizabeth Shattuck
Feb. 12, 1875
153 Belinda (Pearsons) Boynton (Benjamin)
D. July 10, 1872
154 Joseph Warren Faulkner
L. May 6,
L.
Feb. 23, 1834
156 Mary H. (Greenleaf) Fuller (Sumner)
L.
Feb. 23, 1834
157
James Smith
L.
L.
44
D.
Feb. 23, 1852 1864 July 3, 1834
161 Benjamin Trask
C.
C.
Aug. 7, 1881
163 Moses Parker
164 Dorcas Ballard (Chandler) Parker (Moses)
D. Dec. 13, 1867
165 George French
166 Mary (Richardson) French (George)
D. Sept. 11, 1835
D.
Nov. 30, 1874
C. L. Oct. I, C.
L. Apr. 11, 1832
D July 2, 1859
L. Sept. 3, 1840
I33 Rebecca Worcester (Leonard)
C. C.
D.
Dec. 19, 1886 1841 Jan. 8, 1835
137
Phebe Fry
138
Clarissa Stevens (Mrs. Edward Rice Dike) Lydia Abbot (Mooar) Foster (Timothy) Solomon Holt
C. July 4,
L. L. Mar. 4, 1849
L. €4
D.
141
145 Adaline Flint
146 Agnes (Ferguson) Smith (John)
147
Caroline (True) Jackson (Rev. Samuel Cram)
148 John Smith
149 Eliza Ann (Mooar) Barnard (Isaac Osgood)
150
Elizabeth Hunt
C. Jan. 1, 1832 c. c. C. c. 44
D. Oct. 11, 1871
L. L. Apr. 9, 1 846
158 Margaret (Crawford) Smith (James)
L. Apr. 9, 1846
159 James Frye
160 Enoch Frye 3d
C.
L. L.
D. D.
Jan. 14, 1841
C. C. C. C. C.
D. Aug. 4, 1837
16- Jacob Dascomb
C.
L. Sept. 3, 1831 1832 L.
124 Lydia (Phelps) Abbott (Jonathan)
Azubah Delano Hodges (Mrs. Nathaniel Holmes)
C.
L. Apr. 28, 1842
127 Mrs. Mary Ann (Webster) Hardy (Stephen) 128 Sarah Lewis Holt
D. May 7, 1872
135 Harriet Lovejoy (Mrs. Calvin Edwin Goodell)
139
L. L. C. Jan. 2, 1831 L. D. " Feb. 6, 1881
152 Abigail Cochran (Mrs. Nathan Holt)
D. L. June 16, 1852
155 Sumner Fuller
C.
162 Isaac Osgood Barnard
38
The West Church
No.
NAME
How and When Received
How and When Removed
C. May 6, 1832
Feb. 14, 1839
169 170 Sophia (Abbot) White (Capt. John)
C.
Apr. 29, 1841
171
Mrs. Lucy Chandler (Mooar) Shattuck (Capt. Thomas C. Foster)
C.
L. 1847
172 John Dane
173 Nathan Abbot 4th
C.
D. Oct. 29, 1870
174 John Lovejoy
C.
L.
Jan. 4, 1835 1857
175 Daniel Page Faulkner
C.
176 Charles Shattuck
C.
D. Aug. 4, 1898
177
William H. White
C.
L. Mar. 3, 1842
178 Stephen Peter Holt
179 Enos D. Suez
180 Lydia Abbott Faulkner
C.
181 Hannah Frye
C.
182
Phebe Cummings Holt (Mrs. Rev. Timothy Dwight Porter Stone)
C.
L. Mar. 4, 1836
183
Fanny Noyes (Mrs. William Chickering)
C.
L. Nov. 3, 1837
184
Phebe Lovejoy (Mrs. Joseph Ingalls Abbott)
C.
L. Apr. 25, 1833
185 Mary Farnum Chickering (Mrs. John Lovejoy)
C.
L. Jan. 4, 1835
186 Sarah D. French (Mrs. Horatio Gleason)
C.
D. July 16, 1840
187 Susan B. (Webber) Farnham (Capt. Edwin)
188 Joseph Chandler
C. Nov.
D. Feb. 4, 1845
189 Bodwell Lovejoy
C.
D. Dec. 2, 1832
190 Alacey Faulkner
C.
€
D. In early fifties
191 Timothy Foster
C.
D. May 11, 1847
192 Leonard Shattuck
C.
Dropped Aug. 31, 1833
193 John Tuck 2d
C.
D. Feb. 7, 1880
194 Moses Heath
C.
Dropped Aug. 14, 1845
195 Joseph Chandler Jr.
C.
D. Aug. 9, 1872 1868
197 Alfred Hardy
C.
D. Dec. 6, 1876
198 Mrs. Abigail (Foster) Shattuck (William)
C.
D. Dec. 30, 1846
199 Sally (Moody) Dane (John)
C.
L. Mar. 2, 1837
200 Mary Ballard Chandler
C.
D. Apr. 19, 1865
201 Mary Poor Faulkner
C.
D. Dec. 10, 1892
202 Aaron Noyes
C. Jan.
1833
D. Dec. 24, 1834
203 John Tuck 3d
C.
Dropped
Oct. 3, 1872
204 Andrew Lovejoy Frye
C.
C.
L.
206 Priscilla Foster
C. Mar.
D. Aug. 23, 1848
C. "
D. Sept. 20, 1839
208 Sarah Jane Bailey (Mrs. John Tuck 3d)
C. July 7,
D. Mar. 3, 1901
209 Hannah Bailey (Mrs. Ezra Abbott)
C.
D. Nov. 8, 1860
210
Mary Stanley Bailey (Mrs. Andrew Lovejoy Frye)
C. c.
D. Nov. 22, 1856
212 Moody Bridges Abbott
C. Nov. 3
D. June 22, 1876
D. D. L.
Mar. 2, 1847
Sarah (Foster) Gleason (Jonathan)
C.
C.
L. Mar. 2, 1837
L.
D. Nov. 17, 1860 C.
C.
¥
Removed to Bombay, India D. June 22, 1881 L. Jan. 2, 1846
L. Oct. 5,
D. July 21, 1842
196 Justin Gleason
C.
L.
L.
1858 1871
205
Sarah Sawyer Chase (Mrs. Jason E. Peebles)
207 Betsey B. (Johnson) Noyes (Aaron)
L.
18 58
211 Caroline Stevens
39
168 Fanny (Johnson) Dascomb (Jacob)
Historical Manual
No.
NAME
How and When Received
How and When Removed
213
Hannah Varnum (Noyes) Abbott (Moody Bridges)
C. Nov. 3, 1833 D. Apr. 9, 1897
C.
D. Oct. 27, 1889
215
Rhoda (Ames) Bailey (William 3d)
C.
D. Mar. 29, 1872
216
Mrs. Dorcas (Poor) Ames (Simeon Jr.)
C.
D. July 24, 1883
217
Thomas Russell
C. Jan. 5, 1834 D. Jan. 18, 1849
218
Hannah Bailey (Mrs. Alexander Wilson)
c.
D.
Mar. 24, 1907
219
Almira Phebe Chandler (Mrs. Calvin Wilkins) (Mrs. John Duncan)
C.
D. Dec. 25, 1893
220
Mary (Grant) Abbot (David)
L. Jan. 22,
L.
1872
221
Delina (Lynch) Lovejoy (Ebenezer Jr.)
C. May 4,
D. Sept. 1, 1856
222
Mary Emery (George) Frye (Stephen)
C.
D. Mar. 19, 1839
223
Harriet Chandler
C.
.€
D.
Mar. 22, 1896
224
Elizabeth Rogers Jackson (Mrs. Rev. Nathaniel Beach)
c.
L. Jan. 5, 1835
225
Chloe (Poor) Bailey (Nathan)
C.
D. June 6, 1867
226
Mrs. Mary (King) Chandler (Joseph)
L. May 16,
D. Sept. 25, 1854
227
Zebediah Abbott
L.
L. May 1, 1845
228
Mary Fiske (Abbot) Shattuck (Nathan)
229
Susanna (Cummings) Mooar (Benjamin)
230
Mrs. Hannah (Chandler) Griffin (Joshua)
L. Oct. 31,
L. May 1, 1840
L.
Dropped Nov. 3, 1837
232
Mrs. Jennett (Middleton) Smith (Peter, father of Deacon Peter S.)
L.
D. Aug. 12, 1839
L.
L. Apr. 9, 1846
234 Ebenezer Lovejoy
C. Nov. 2,
D. Dec. 7, 1873
236
Hepzibah Chandler (Mrs. Frederick Varnum Coburn)
C. Sept. 6,
L. July 8, 1842
C.
D. Jan. 30, 191I
C.
L. Oct. 5, 1853
239 Esther Humphrey (Ward) Smith (Peter)
L. Oct. 30,
D. May 22, 1889
240
Lydia Hardy (Wardwell) Brown (Artemas)
C. Nov. I,
D. June 5, 1877
241 Benjamin Abbott
L. Dec. 31,
L.
Mar. 2, 1838
242 Eunice E. (Stone) French (George)
L. Mar. 4, 1836 D. Feb. 25, 1837
243 Almira H. (True?) Clark (Benjamin)
C. May I,
L.
Sept. 2, 1841
244 Rosena (Mooar) Hussey (Elijah)
245
Charlotte Goldsmith (Mrs. Robert McAllister)
C. Nov. 6,
D. Dec. 2, 1881
246
Hannah Ballard (Grant) Abbott (Nathan Chandler)
L. June 23, 1837 D.
July 21, 1873
L. Sept. I,
D. Jan. 30, 1844
248 Lydia (Barnard) Frye (Enoch 3d)
L.
D. June 27, 1884
249 John Lovejoy
250
Mary Farnum (Chickering) Lovejoy (John)
L.
L. Nov. 4, 1841
251 Hannah E. H. ( ) Joselyn (Leavitt)
L. June 29, 1838 L.
Jan. 4, 1844
252 Lucy Russell (Gates) Chandler (Joseph Jr.)
253
( ) Parker (N.)
254 Mary Frye (Mrs. John Putnam)
L.
L. Apr. 14, 1852
€
D. Feb. 12, 1881
C. Sept. 7,
L.
Feb., 1857
231
Mrs. Sarah B. (Clark) Kendall (Joseph)
235 Rebecca Dane
L. Jan. 2, 1835
D. Mar. 24, 1869
237 Mary Ingalls (Mrs. Ezra Abbot)
238 Hannah Jane Barnard (Mrs. Griffin Gibson)
C. Sept. 4,
L. Oct. 4, 1854
247 Mary (Shattuck) Frye (Enoch)
L. Nov. 3,
L. Nov. 4, 1841
Nov. 2, L. L. Jan. 4, 1839 L.
D. Sept. 15, 1886
214
William Bailey 3d
40
-
233 Helen (McLagan) Dove (John)
L. Sept. 5,
Historical Manual
No.
NAME
How and When Received
How and When Removed
300 Sarah V. (Stevens) Reed (Joseph)
C. May 3, 1840
L. May 4, 1843
301
Charlotte (Wardwell) Battles (Winslow)
C. c.
D. Sept. 9, 1896
302 Moses Bailey Ames
3º3 Catharine G. (Graig) Hendry (James)
L. Apr. 9, 1846
304
Lavinia ( ) Bailey (T? )
C. Sept. 6,
L. Aug. 1861
305
Pamelia (Frye) Bailey (Nathan Jr.) (Tristam Blood?)
C.
D. June 22, 1861
306
Abigail Simonds (Mrs. Elbridge Hardy) (Mrs. Levi Kingsbury Bridges)
C.
D. Nov., 1875
3º7 308
Mehitable Ames (Mrs. Eben Woodbury)
C.
D. Aug. 25, 1907
309 James L. Chapman
C.
Unknown
310 Edwin Hermon Barnard
C.
C. Jan. 3, 1841
L. D. May, 1842
312 Sarah Catharine Hayward
C.
D. Sept. 14, 1843
313 Elizabeth Dane Foster (Mrs. Moses Sweetser)
c.
L. Jan. 4, 1849
314 Mary Jane Boynton
C.
D. Oct. 21, 1901
315 Rev. Henry Adams
L. Mar. 4,
L. Mar. 3, 1842
316 Sophia (Field) Adams (Rev. Henry)
L. Mar. 3, 1842
317 John Dove
C. July 4,
Apr. 9, 1846
318 Robert Clark
C.
C.
320 Andrew K. Patrick
C.
321 Robert Ross
C.
Dropped Apr. 9, 1846 D. at Fredericksburg, Va. L. Apr. 9, 1846
322
Parthenia Pelham (Hyde) (Mrs. Jonas Wilder) Dascomb (Deacon Jacob)
L. Sept. 2,
D. July 4, 1874
L. Nov. 4,
L. Feb. 26, 1846
324 Martha (Chandler) Hurd (Jeremiah)
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.