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

Author: West Parish Church
Publication date: 1926
Publisher: Andover Press
Number of Pages: 112


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.