History and records of St. Andrew's Protestant Episcopal Church, of Scituate, Mass., 1725-1811, of Hanover, Mass., 1811-1903, and other items of historical interest, being Volume II of the church and cemetery records of Hanover, Mass, Part 5

Author: Briggs, L. Vernon (Lloyd Vernon), 1863-1941 ed. cn
Publication date: 1904
Publisher: [Boston, Mass. : Press of W. Spooner]
Number of Pages: 412


USA > Massachusetts > Plymouth County > Scituate > History and records of St. Andrew's Protestant Episcopal Church, of Scituate, Mass., 1725-1811, of Hanover, Mass., 1811-1903, and other items of historical interest, being Volume II of the church and cemetery records of Hanover, Mass > Part 5
USA > Massachusetts > Plymouth County > Hanover > History and records of St. Andrew's Protestant Episcopal Church, of Scituate, Mass., 1725-1811, of Hanover, Mass., 1811-1903, and other items of historical interest, being Volume II of the church and cemetery records of Hanover, Mass > Part 5


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


A silver plate on the upper step of the cross has engraved on it these words "In Remembrance of James and Huldah Waterman."


1882 This day, being the Fiftieth Anniversary of the Conse- Oct. 31. cration of Bishop Smith, a framed photograph of St. Andrew's Church, Hanover was presented to him as a souvenir of the occasion, accompanied by the following letter :


Hanover, Massachusetts, Oct. 31 A. D. 1882.


REVEREND FATHER IN GOD :- In the month of May 1817,-immediately after your admission to the office of Deacon in the Church of God, by the saintly and sainted Bishop Griswold, on the 23rd of April of that year- you accepted an invitation to officiate in St. Andrew's Church, Hanover, and then began your labors as a Parochial Minister. We ask your acceptance of the accompanying photograph of the first Church, within whose walls you were called to minister. The frame (the work of one of the parishioners) is constructed of pieces of its three successive chancel- rails - the outer one, of mahogany, is from that which was in the Church at the time of your ministrations in it -the middle one, of pine is from that placed there in 1857-the inner one, of ash, is from the one in use since the enlargement and reconstruction of the edifice-in 1880. With loving wishes for your happiness on this day and on all the days of your earthly life I am with great veneration and warm regard


Yours in Christ, WM. HENRY BROOKS. The Rt. Rev. B. B. Smith, D. D. L. L. D., Bp. of Ky. and Pres. in the Ho. of Bps.


1


56


ST. ANDREW'S CHURCH.


1882 At 4 o'clock in the afternoon, a service memorial of St. Sept. 3. Andrew's Scituate (which in 181 1, became St. Andrew's


Hanover), was held on the site - Church Hill -- of the Church-edifice opened for Divine Worship Oct. II A. D. 1731.


A brief account of the services, and the address delivered on the occasion, were published in pamphlet form. The antique Holy Table in the Chancel (referred to in the History of the Parish, in the Parish Register begun April 1, 1872) it is believed was in St. Andrew's Church Scituate, October II A. D. 1731 when it was first opened for Divine Service.


It undoubtedly was as early as 1737.


The warrant for the latter statement is as follows : Originally the table was colored with a red stain ; subsequently this red stain was covered with paint, either white, or of a very delicate cream color ; when Aug. 23, 1875 the table was restored at the expense of Horatio Bigelow and his wife, parishioners, the name CHARLES BROCKWELL, that of the second resident minister of the Parish, who removed from it about Sept. 1737, was found written in pencil, under the outer covering of paint, and on the red stain.


1883 The following communication from the Rev. Henry W. June 9. Tucker, M. A. London, Eng. was received.


"Society for the Propagation of the Gospel in Foreign Parts." 19 Delahay Street, Westminster, S. W., 24, May, 1883.


MY DEAR SIR :- Your "Memorial of St. Andrew's Church, Scituate " has been read here with much interest.


On the next page you will find an answer to your question.


Yours faithfully,


HENRY W. TUCKER, Secy


The Rev. W. H. Brooks, S. T. D., Hanover, Mass.


57


ST. ANDREW'S CHURCH.


Extract from the Journal of the Society for the Propagation of the Gospel :


1733 "Order'd that upon Mr .- Casberd's report to the Bishop 16 Mar. of London that Mr. Davenport hath perform'd [i. e.


read prayers and preached] to his satisfaction, that he be appointed Missionary to Scituate in New England, with a salary of Sixty Pounds per annum, to commence from Christmas last, and that the Secretary give him the necessary dispatch in order to his proceeding on his voyage.


"Order'd that a Library of Ten Pounds, five pounds worth of small Tracts, one dozen Ostervald Catechisms a Folio Bible and Common Prayer Book, a book of Homilies and Cambridge Concordance be provided for Mr. Davenport."


N. B. Mr. Davenport arrived at Boston "about the 2nd of July " 1733.


1883 On searching in the Registry of Deeds for Plymouth Sept. 4. County, Massachusetts a deed was found recorded in . Book No. XXIX, folio 20 of which the following is a copy : .


"This Indenture made ye 7th day of Jany. Anno Dom. 1733 between. Ebenezer Stetson of Scituate in the County of Ply- mouth in New Engld. Housewright and Lydia his wife of ye one part and Addington Davenport of Hanover in said County, Clerk, Rector of ye Episcopal Church in Scituate (known by ye name of St. Andrew's) Simon Delis of Scituate aforesaid Felt Maker and Joseph Hensse of Hanover aforesaid Gent. Wardens of sd. Church on ye other part Witnesseth that ye sd. Ebenezer Stetson and Lydia his wife for and in Consideration of ye sum of Three hundred Pounds to them in hand paid by the said Addington Davenport, Simon Delis and Joseph Hensse Have Given, Granted, Bargained and Sold and by these Pres- ents do Give, Grant, Bargain and Sell unto the sd. Addington Davenport, Simon Delis, Joseph Hensse and their successors in their respective offices for the uses, intents and purposes


58


ST. ANDREW'S CHURCH.


hereinafter mentioned A certain House built for the Worship of God in sd. Scituate with the ground whereon it stands and thereunto adjoining around ye same Premise containing half an acre Bounded on the East line upon the Training Field there measuring ten Rods, on ye South on ye lands of Henry Stock- bridge there measuring eight rods West on lands of sd. Stetson ten rods and North on land of sd. Stetson's eight rods, or how- ever otherwise bounded, measuring with ye Privileges, appurt: and advantages thereunto belonging to Have and to Hold to ye sd. Addington Davenport rector as aforesaid, Simon Delis and Joseph Hensse Wardens as aforesaid and their successors in their respective offices forever for the only Use, Intent and Purpose of Celebrating Divine Worship and administering the Sacraments according to the Rights and Ceremonies of ye Church as used in ye Church of Engld. and the sd. Ebenezer Stetson and Lydia his Wife do hereby Covenant Grant and Agree to and with ye sd. Addtn. Davenport Simon Delis and Joseph Hensse and their successors in their respective offices aforsd. that they are the true and lawful owners of ye above bargained Premises and that they will for themselves and their Heirs forever Warrant Maintain and Defend the same to ye sd. Addington Davenport, Simon Delis and Joseph Hensse and their respective successors forever.


In Witness whereof the sd. Ebenezer Stetson and Lydia his wife have hereunto set their hands and seals


ye Day and year first above written


EBENEZER STETSON seal


LYDIA STETSON


seal


Signed Sealed and Delivered in presence of


OTIS LITTLE JACOB BAILEY


Recd. the Day and year above written ye Consideration money above exprest.


pd. EBENEZER STETSON.


59


ST. ANDREW'S CHURCHI.


Plym. ss. July ye 4th. 1734.


Ye sd. Ebenezer Stetson and Lydia his wife acknowledged the above written Instrument to be their act and Deed.


Before me JNO. CUSHING, JUNR., Just. Pac.


Received Aug. 14, 1734. Recordd. and examined 1


JOSEPH COTTON, REGR.


60


ST. ANDREW'S CHURCH.


PARISH REGISTER OF ST. ANDREW'S CHURCH HANOVER, DIOCESE OF MASSACHUSETTS.


Opened by the Reverend Frank Somerville Harraden, 4


May 1, 1889.


(Continued from Vol. III Parish Register.)


VOLUME IV.


1889 The Rev. Frank Somerville Harraden, M. A. entered May I. upon the Rectorship of the Parish. The resignation of the preceding Rector, the Rev. W. H. Brooks, S. T. D., took effect the preceding November (Nov. 1, 1888.).


Christmas Miss Eliza Salmond Sylvester presented the Parish as Day Dec. 25. a Thank Offering a Credence-shelf of Oak and polished Brass, which was duly set apart for sacred use by appropriate Collects, etc., at the opening of morning service.


1890 A handsome Dosel in place today presented by Miss Aug. 3. E. S. Sylvester.


June. A bequest of $500-left to the Invested Fund of the Parish by will of Mrs. Abigail D. Sturtevant.


Sept.30. A handsome set of fine Altar Linen presented to the Parish by the young ladies of St. Andrew's Guild.


A Hymn Tablet by Mr. Joseph Cudworth.


Christmas The children of the Sunday School presented a hand- Day. some brass Altar Desk.


All Saints Day Sunday


1891 A Memorial Chancel Window was set apart by a service of Consecration at the beginning of the morning Nov. I. service.


61


ST. ANDREW'S CHURCH.


The Window is in loving memory of Mrs. Eliza Salmond, a communicant, who departed this life January 5, 1891 aged 89 years and 9 months. It is the gift to the Parish of her daughter, Mrs. Edmund Q. Sylvester her grand daughter Miss Eliza Salmond Sylvester and her grand son Samuel Salmond Sylvester. The service and sermon by the Rector were of an appropriate memorial character, befitting the Day of All Saints and the especial occasion.


1892 A richly embroidered white silk Altar Cloth was given Easter Day to the Parish by Miss E. S. Sylvester.


1893 A large copy of the revised edition of the "Altar


Easter Day Service " for use at the Altar was given to the Parish, in loving memory of her mother Mrs. Mary Salmond Sylvester, who entered into Life Eternal, July 31, A. D. 1864 by Miss Eliza S. Sylvester.


Oct. 7 A richly embroidered Altar Covering and pulpit hang-


2nd S. aft. Trinity. ing for the Holy Trinity Season, first used. The gift and work of Mrs. F. S. Harraden.


1895 A Special Service of Ordination to the Priesthood was Aug. 30. held in S. Andrews Church. Morning Prayer was read Friday. at 9 o'clock by the Rector, the Rev. Frank S. Harraden, and the Rev. Herbert C. Tolman (Deacon). The Ordination Service was at 10.30 when the Rev. Herbert Cushing Tolman Ph. D. (of Hanover) Professor of Greek in Vanderbilt University Nashville Tenn. and of the Diocese of Milwaukee was advanced to the Sacred Priesthood by the Rt. Rev. Leighton Coleman, S. T. D. the Bishop of Delaware, acting for the Bishop of Milwaukee, by courtesy of the Bishop of Massachusetts. The Bishop of Delaware preached the sermon from the text I Cor. 4-1. The candidate was presented to the Bishop by the Rector of the Parish, the Rev. Frank S. Harraden. The Litany was said by the Rev. Joseph Hyde, Rector of Calvary


62


ST. ANDREW'S CHURCH.


Church Danvers. The Epistle was read by the Rev. H. L. C. Bradden, Rector of the Church of the Holy Name, Swampscott, and the Gospel by the Rev. Frederick Towers, Rector of the Church of S. John the Evangelist, Hingham. There were pres- ent also and assisting, the Rev. Wm. F. Cheney, Rector of the Church of the Good Shepherd, Walnut Hill (Dedham), the Rev. Carlton Mills, the Rector of the Church of the Ascension, Bos- ton, and the Rev. William J. Finlay, Rector of S. Ann's Church Dorchester, all the above named uniting with the Bishop in the Laying on of Hands. A large congregation was present. The Hymns Sung were Introit, No. 491, "The Church's One Foun- dation " - No. 584, "Go Labor on! Spend and be spent !" Recessional No. 507, "The Son of God goes forth to War."


1897' A Litany Desk of Oak was first used, the gift to the


Sun. next be- Parish of Mr. Warren I. Wright, a Vestryman of the fore Advent Parish.


1899 At the Annual Parish Meeting, One thousand Dollars


Monday in ($1000) was given to the Parish by Mrs. E. Q. Easter We Sylvester in memory of her husband, lately deceased, Mr. Edmund Quincy Sylvester, the amount to be added to the Invested Fund of the Parish.


1902 At the Annual Parish Meeting held on Easter Monday,


S. Andrew's it was proposed by the Rector that a Parish House be Day.


builded : a committee was appointed to consider the matter. At a special meeting held on July 16, it was voted to build the proposed Parish House. .


Finished and furnished, on Sunday Nov. 30, S. Andrew's Day, it was opened.


After Morning Service in the Church, the Rector, the Congre- gation following in procession, proceeded to the Parish House and a Service of Benediction was held.


On the following Wednesday evens. a Parish Reception was held by the ladies of the Parish.


CHAPTER II.


COMMUNICANTS OF ST. ANDREW'S CHURCH, WITH THE DATES OF ADMISSION TO COMMUNION AND OF FIRST COMMUNION, AND NOTES.


T' "HE first two entries are contained in the Parish Register begun in August, 1780. The names to November 6, 1887, are from the Parish. Register opened by the Rev. William Henry Brooks, S. T. D., on Whitsunday, May 19, 1872. Those that follow are from the Parish Register opened May 1, 1889, by the Rev. Frank Somerville Harraden, the present (1903) Rector.


1802 Capt. Josiah King, Capt. Turner King, Mr. John Jan. 6. Richmond and Mr. Asa Richmond, of the town of Taunton; Mr. Uriah Samson and Mr. Daniel Samson of Middleborough all united and joined themselves to the Prot- estant Episcopal Society of St. Andrew's Church in Scituate.


Capt. Josiah King paid for himself D. 2, 0. 0


For Capt. Turner King his son 4-


For Mr. John Richmond 4- 2. 0. 0


For Mr. Asa Richmond 4 --


Mr. Uriah Samson paid 1 Dollar for himself 2. 0. 0


and for brother I Dollar


1803 Mr. William Bennet joined the Episcopal Society of St. May 2. Andrews's-paid 2.50. O.


63


-


64


ST. ANDREW'S CHURCH.


1842


Mar. 28


Gad Jacob BAILEY. d. in H., Mass., (Thursday) January 24, 1888.


Lydia Bassett BAILEY. d. Dec. 15. 1901.


Betsey Eells BARSTOW. d. in H., March 8, 1874.


1835 Apr. 7 1868


Mary E. BARSTOW. By letter dimissory to Trinity Ch. Bos-


ton, June 4, 1899. David BASFORD.


June 7 1856 Aug. 3 1855 July 1 1860 July 1 1848 June 4 1872 Lloyd BRIGGS.


Amanda C. BASFORD.


John Burden BATES. d. Dec. 15, 1899.


Lydia BATES. d. Oct. 2, 1900.


May 19 Sarah Elizabeth Elms BRIGGS.


William Henry BROOKS. Rec. from Church - Removed Ellen Cordis Gray BROOKS. of Reconciliation. Nov. 7, William Gray BROOKS. Webster, Mass. 1888.


Frances CAPELL. d. in Pembroke, April 3, 1887.


1857 Sept. 6 1871 Arthur B. CHAMBERLIN. Withdrew June 9, 1877.


July 2


1842 Elisha COLMAN. d. in So. Scituate, Nov. 14, 1885.


Mar. 28. Amanda Fitzallen COLMAN.


1854 Mary Hersey CUDWORTH.


May 7 Sarah Jane CUDWORTH. d. Nov. 12, 1892.


July 7


1861 Elizabeth Ann CURTIS. 1878, Dec !. 12, M. Eben Copeland WATERMAN. Keturah CURTIS. d. in H., Dec. 22, 1880. 1843 Sarah Chase CUSHING. d. in H., March 1, 1879.


Apr. 16 1842 Sarah Bailey DONNELL. d. Aug. 10, 1891.


Mar. 28 1860 Jane Barstow DONNELL. 1876, June 28, M. Henry PRATT.


May 7


July 1 1854 Nancy William Percival FRENCH. 1877, February 11, d. in H,


-


65


ST. ANDREW'S CHURCH.


1866


Emma GARDINER.


Ralph HOBILL.


Ann HOBILL. d. Dec. 15, 1902.


Abigail JOSSELYN.


Mary (Pincin) MAGOUN. d. in Pembroke, Dec. 21, 1875.


Mary Hill PALMER. 1880, Sept. 8, d. in South Scituate.


Louisa PHILLIPS. d. in Marshfield, July 8, 1882.


Benjamin Chamberlain PRATT. d. in H. June 16, 1875. Mar. 28 Emily RAMSDELL. d. in South Abington, August 5, 1881. Eliza SALMOND. d. Jan. 5, 1891.


Elizabeth SAVAGE. d. June 28, 1895.


Josiah Miller SMITH. 1883, March 26, d. in H.


Charlotte Cushing SMITH. d. Nov. 8, 1890.


Ruth Copeland SMITH. d. in H., January 27, 1874. Deborah Josselyn STETSON. d. in H., July 9, 1880. Harriet Josselyn STETSON. 1886, April 14, d. in H., aged


82 years.


Abigail Hollis STURTEVANT. d. June 3, 1890.


Elizabeth Clark STURTEVANT. d. Feb. 12, 1895.


1871 Arthur STURTEVANT. 1887, April 28. Name removed in Aug. 6 consequence of his wish to unite with the First Congrega- tional Church in Oakland, California.


Eliza Smith Salmond SYLVESTER.


1860 Sept. 2 1855 Michael Robert SYLVESTER. d. Nov. 11., 1898.


July I Maria Warren Wright SYLVESTER. d. Aug. 31, 1902. Benjamin Barstow TORREY.


Abby Vose TORREY. d. Sept. 9, 1897, Brookline.


1842 Barker TURNER. d. in Pembroke, October 5, 1873.


Mar. 28


-


April 1867 Apr 7. 1855 Dec. 25 1832 1838 July 1839 Sept 1864 July 3 1842 1858 May 3 1842 Nov. 6 1836 July 31 1828 1866 July 1 1842 Nov. 6 1842 Mar. 28


66


ST. ANDREW'S CHURCH.


Deborah TURNER. d. in H., October 15, 1882.


Ruth WARREN.


Lucy Abby WATERMAN. d. in H., January 20, 1873.


James WATERMAN. d. in South Scituate, April 28, 1877.


Huldah WATERMAN. d. in H., February 1, 1882.


Lemuel Cushing WATERMAN.


Nov. 6


Elizabeth Brown WATERMAN. d. Mar. 11, 1899. Abigail WINSLOW. d. in H., June 2, 1877. Warren WRIGHT. d. May 11, 1894.


Mary Elizabeth Chase WRIGHT.


Pamelia STOCKBRIDGE. 1884, July 19, d. in East Weymouth.


Sarah ELLIS. d. August 9, 1876. Fidelia Leonard BARKER. d. July 28, 1893.


1844 June 2 1857 July 5 1842 Mar. 28 1832 1874 Apr.5 1874 Sarah Stetson CLARK. July 5 Sarah Jane Turner PHINNEY. d. December 8, 1882. Rodolphus Cushing WATERMAN. Martha Adele WATERMAN. d. Jany. 27, 1895. Sarah Frances WHITE.


Aug. 2 Cornelia Augusta CAPELL. Eliza Hobart CLARK. 1875, Sept. 23, M. Albert Stetson PERRY. 1884, July 16, M. (2d) Charles Albert HOBART.


1875 Clara WATERMAN.


June 6 Elizabeth Harriet HOBILL. 1883, Dec. 24, M. Edwin Francis SOUTHER.


July 4 Velma BRIGGS. 1900, Oct. 18, Transferred by letter to the Church of the Advent, Boston.


Aug. I Martha Percival FRENCH. 1886, April 7, d. in H., aged 24 years.


1876 Marianna STURTEVANT.


Jan. 2.


July 9 Helen Victoria HODGKINS 2 Rec. from St. John's, Boston Sophronia Wells HODGKINS Highlands, Mass.


1839 Sept. 1841 Aug. 8 1854 June 3 1842 . Mar. 28 1835 Apr. 7 1842


67 .


ST. ANDREW'S CHURCH.


1876


Lomyra How STURTEVANT.


. July 9 Lyman THOMPSON. d. May 2, 1890. Bathshua THOMPSON. d. Feb., 1892.


Margaret Heussler RAMSDELL.


1877 Apr. I


July I Harriette Stetson BRIGGS. d. in H., June 23, 1879.


July 14 Abby Drew HOLLIS. d. October 20, 1882.


Aug. 5 Mary Elizabeth STURTEVANT.


Sept. 2 Catharine Davis Collamore - 1879, August 23, Removed to


LORING. St. Andrew's Church, Ann


Louise Lunsford LORING. - Arbor, Michigan. Emma Jane HOLLIS. 1893. M. Mr. LUCAS.


Jacob Lawrence RAMSDELL. d. April 3, 1891.


1878 May 30


June 6 Mary LITCHFIELD. d. July 15, 1878.


July 7 Ann Mitchell EELLS.


Harriet Louise EELLS. M. Luther LAPHAM, NOV. 21, 1900. Mary Louise EELLS.


1879 Eliza Salmond SYLVESTER. M. Rev. Frank S. HARRADEN,


Sept. 14 June 8, 1893.


1881 Ruthetta Maria SYLVESTER.


Aug. 7


1883 Grace Loftis STETSON.


May 13


Dec. 25 Charles William LANDRY. Rec. from Dorchester, New Bruns.


1884 Peter Frederick KELLEY.


Apr. 13 Ellen Louise LANDRY. 1885, M. William J. REARDON of Rockland. Julia Matilda LANDRY.


July 6 James Henry PINKHAM. - Josephine PINKHAM.


Rem. to Norwell.


Mary Washburn HowEs. d. Feb. 28, 1891.


Aug. 3 Alberta WHITE. June 16, 1897, M. Leonard C. HEWSON of Quincy. Letter Dimissory to Christ Church, Quincy, June, 1897. Charles Albert HOBART. Rem. to So. Braintree.


1885 Emily Elizabeth SYLVESTER.


July 5 Sarah E. BIRD. 1885, July 16, Transferred to All Saints' Church, Orange Valley, N. J.


68


ST. ANDREW'S CHURCH.


1887


Nov. 6 Anne Williams BATES. M. Joseph B. WHITE of Hanson, April 20, 1892.


Nellie Ellsworth TOWER. M. John W. MERRITT of Marsh- field, Jan. 20, 1897.


Jennie Mayo TOWER. M. Alfred B. WALES, No. Abington, Nov. 29, 1893.


1889 Frank Somerville HARRADEN. Rec. from St. Paul's, Natick.


May 5


June 2 Lizzie Helen (Carr) HARRADEN. Rec. from St. Paul's, Natick. d. March 9, 1891.


Caroline Amanda HARRADEN. Rec. from St. Paul's, Natick. Elizabeth A. (Curtis) WATERMAN. Jane B. (Donnell) PRATT. Transferred by letter to St. Paul's Parish, Natick, May, 1891. d. Dec. 10, 1898, in Natick.


Susan J. SHERMAN. d. Nov. 3, 1902.


July 7


Edith SAMPSON. M. Harrison L. HOUSE, West Hanover, July 15, 1896.


Albert L. SYLVESTER.


Edmund Q. SYLVESTER, Jr. 1 Rec. from St. Paul's School,


Concord, N. H.


Joseph S. SYLVESTER.


July Winifred (Thomas) SPINNEY.


Dec. I Isabel A. STETSON.


Nov. 3 Minnie E. DELANO. d. Sept. 9, 1893.


Dora S. KING. Jennie McDONALD. Removed.


Dec. Amy (Barstow) CHAMBERLAIN. Mary Whyman. d. Mar. 31, 1890.


1890 Gertrude WILSON. Removed to Rockland.


May 4 Charles Frederick WILSON.


Sarah Sophia TOWER. d. Feby. 3, 1894.


May 25 Robert Irving SYLVESTER.


July 6 Martha W. SYLVESTER. M. to Andrew W. TURNER of


Dighton, Nov. 25, 1890. Removed Apr. 15, 1895. Kezia DWELLEY (Mrs.) d. May 27, 1890. (Name trans- ferred from Com. List of 1860, having been afterwards omitted.)


.


69


ST. ANDREW'S CHURCH.


1891


Frank WYMAN.


Feb. Eliza WYMAN. Rec. from New Jersey. James WYMAN.


Sarah COACH. d. in Eng. Dec., 1899.


1892 Mary Ann GILLETTE.


Feb. 17 Emma Jane ( Balstrade) WILSON. Transferred. Squire Albert LUTHER.


1893 Mary O. HOWES (Mrs.).


Mar. 5 Maria M. SYLVESTER.


Apr. 2 Lettie M. WHYMAN. M. * * * JOHNSON Dec. 25, 1897 .


Emily LUTHER.


May 12 George Nelson CAPEL. d. May 23, 1893. D. B. ROBERTS.


Caroline A. GILMORE.


Nov. Rosa BAKER. Rec. from Nova Scotia.


Eva PUBLICOVER. Rec. from Nova Scotia. Removed to Nova Scotia Oct. 30, 1897. Returned, Dec., 1898, "Eva WARDSWORTH."


1894 Rae Randall HOWLAND. Transferred to Ch. of S. John the


June 3 Evangelist, Boston, June 28, 1897. Sarah Louise WILSON. Removed to Rockland. Minnie Martha WHYMAN.


Annie Briggs RAMSDELL. Emma Maria CHURCH. d. Feb. 9, 1896.


Aug. 19 Herbert Cushing TOL- ) Transferred by letter to Christ MAN. Church, Nashville, Tenn., Dec. 3, Mary Belden TOLMAN. 1894.


Dec. 2 Warren Irving WRIGHT. Rec. from S. Paul's, Boston.


Nov. Lilias BAKER. Rec. from Nova Scotia. Letter dimissory to S. Paul's Church, Brockton, Dec. 27, 1896.


1895 Mary E. BROWN. d. Apr. 5, 1895.


Mar. 6


Sept. 29 Sarah Thomas DAVID. Charles DAVID.


Lucy Margaret SWEENEY. Mary Adeline BOWERS. Frank Hollis Burnett. Letters dimissory to Christ Church, Florence Belle Burnett. ยง Houston, Texas, Nov., 1896.


70


ST. ANDREW'S CHURCH.


1895 Ella Maria JOSLYN.


Sept. 29 Herbert Reid SYLVESTER.


Nov. 3 Herbert Lawrence WILSON.


Nov. 20 Matilda STONE. Received from Fredericton. M. Charles TURNER, Nov. 1896.


1896 * * NOTT.


Nov. 8


1897 Thomas Henry ADAMS.


Apr. 15 Margaret (Littell) ADAMS.


Apr. 18 Margaret ADAMS.


Apr. 15 Frances Burrows ADAMS.


Elizabeth Ann ADAMS.


Rec. from St. Barnabas


Church, Falmouth.


Apr. 18 Catharine Jane ADAMS. Francis Baldwin SYLVESTER. Richard Burrows ADAMS.


d. March 2, 1899.


June 6 Bertha Standish HOBART.


Removed to So. Braintree. Robert MONTGOMERY. Vernon Russell TOWER.


July Martha C. CALLENDAR.


Rec. from S. Stephen's, Boston.


Octo. Margaret FEINDELL.


1898 Eva WARDSWORTH. Thomas DOWNES.


Helena DowNES. Rec. from Epiphany, Winchester.


1899 George Whittaker KNIGHT.


May 28


July 2 Caroline Bradford HOWES.


, Abbie Frances CHURCH.


Eva Maria PEARSON. Transferred to Christ Church, Plym-


outh, May 7, 1900.


Dora Elizabeth Cushing REED.


Frances Elizabeth TORREY.


Dec. 25 Helen Gertrude WILSON.


June 18 Luke Horace BOWERS.


Morgiana Cushing BOWERS.


Minnie OLSON. d. Apr. 13, 1900.


1900 Mary Ainsworth SYLVESTER.


July 1 Nov. Kate GLINE. Rec. from S. Paul's, Halifax, N. S.


4


71


ST. ANDREW'S CHURCH.


1901 Jan. 18. Ann STETSON. d. Aug. 23, 1902.


June 2. Elsie Viola RUSSELL. Annie GILES. Rec. from Manchester, Eng.


Ellen STAMMER.


July 7. Amy Winifred SYLVESTER. Rec. from Church of Good Shep- herd, Boston.


July 31. Elizabeth RAMSDELL. d. April 12, 1903.


1902 May 2. William H. JONES. | Rec. from St. Mary's Ch., Newton Helen A. JONES. 1 Lower Falls.


Jan. 29. Fannie Edna PUTNAM.


May Thomas KENNEDY.


June George A. FISKE. Rec. from All Saints, Dorchester. d. Feb. 27, 1903.


Kate FISKE. Rec. from All Saints, Dorchester.


Benj. Dyer WASHBURN. Rec. from All Saints, Dorchester.


Ellen W. CHAPMAN. Rec. from All Saints, Dorchester. Mary E. FISKE. Rec. from All Saints, Dorchester.


Dec. 11. Alice PUBLICOVER. Rec. from S. John's, W. Dublin, N. S.


1903 Clara Lindsay SYLVESTER.


Edith Cushing WATERMAN.


Mildred Miller WATERMAN.


Ina May TOWER.


Elsie Blanche MANN.


Arthur Briggs CHURCH.


Joseph William CHURCH. Isabella Adams MONTGOMERY.


Apr. 12. Gloriana Dinah Dorothy ADAMS. Georgiana Burrowes ADAMS.


Mar. I. Ethel Eaton HOWLAND.


July 3. Cora M. HUSSEY.


CHAPTER III.


MARRIAGES .- ST. ANDREW'S CHURCH, 1782-1903.


REGISTER OF MARRIAGES SOLEMNIZED BY THE REVEREND WILLIAM WILLARD WHEELER MINISTER OF ST. ANDREW'S PROTESTANT EPISCOPAL CHURCH AT SCITUATE.


1782 April 11. Thomas PALMER to Betty STETSON, at H.


Sept. 12. Thomas COLMAN to Betty STETSON, at Marshfield.


Oct. 23. Ezra EDSON of Bridgewater to Anna WIIITE of Marshfield.


1784 Oct. 3. Doctr. Charles STOCKBRIDGE and Eleanor STETSON, both of Scituate.


id.+ John WHITING of Plympton and Rachel BAILEY, of H.


Dec. 9. John EDSON and Tabitha KEENE, both of Bridgewater, at Mrs. Thompson's at Scituate.


1785 Jan. 3. Lemuel RANSOM of Middleborough and Molly THOMP- SON of Scituate.


Jan. 26. James LEWIS and Caty WHITE, both of Marshfield .


Mar. 6. Samuel GILBERT of the Township of Sylvester, and Martha BAILEY of H.


David PHILLIPS, of the City of Albany, in the State of New York, and Lucy WHITE, of Marshfield, in the County of Plym- outh and Commonwealth of Massachusetts Bay.


1786 Jan. 8. Benjamin MANN and Betty BAILEY, both of H., at her house in H.


1787 July 29. Ichabod PHILLIPS of the Town of Turner, and Mary BAILEY of H.


1788 July 11. Henry DILLINGHAM to Sarah CURTIS, Junr., both of H. 1790 Oct. 2. Levi MANN to Patience Sylvester DONNEL, at Mrs. Thompson's, in Scituate.


1791 July 10. Nathanael TURNER, 3d., to Sally JAMES, both of Scituate, at Benjamin James', in Scituate.


1792 Oct. 28. Charles BAILEY to Cloe MANN, both of HI., at her father's, Mr. Benja. Mann, in II., on Sunday evening.


72


1795 Sept. 20. Eliphalet SMART of the town of Monmouth, and Sally BAILEY of H., at Mrs. Thompson's, on Sunday.




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.