The declaration of faith with the church covenant and list of members of the Federal Street Baptist Church, Boston, constituted July 16, 1827, Part 4

Author:
Publication date: 1837
Publisher: Boston, Mass. : Gould, Kendall and Lincoln
Number of Pages: 174


USA > Massachusetts > Suffolk County > Boston > The declaration of faith with the church covenant and list of members of the Federal Street Baptist Church, Boston, constituted July 16, 1827 > 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


See also Ex. Avi. 23-30, and vxxi. 13, 11. Lev. xix. 3, und svm. 3. Dent. v. 12, 13. Is. Iv1. 4-6, and Ivini. 13 Back. .. .. Matt. Avill. 20. John Na. 19-20. Acts 1. 13, 11, and i. J, und xx. 7. 1 Cor. v. 4.


8. That there will be a resurrection, both of the just aud unjust, and that Christ will come a second time to judge both the quick and the dead, when those who die impenitent and unreconciled to God, will be sentenced to endless misery, as the just de- sert of their sins; and those who have been re- newed by grace, and washed their robes in the blood of the Lamb, will be completely delivered from the dominion of sin, and admitted into the holy and heavenly Jerusalem, with songs and everlasting joy. So shall they be ever with the Lord.


And though after my skin worms destroy this body, yet in my flesh shall I see God whom I shall see for myself, and mine eyes me. Job Mit. 26, 27. 'Thy dead men shall live, together with my dead body shall they are. Awake and sing, je that dwell in dent for thy dew is us the dow of helles, said the earth which cast caft the dead. Ist. vovi. 19. And many of them that sleep in the dust of the earth shall awake, some in everlasting life, and some to shame and everlasting content. Han. vn 2. I will False the power of the grave, I will redeem them from death , Odinghy I will be thy plaques ; O grave. I will to this destruction repellicce shall be hid from mule eyes. Homem till 1. When the from the dent, they neither murry vor are given in marriage, but are as the angels which are in heaven. Mik vit. 25 Marvel not at this ; for the hour is coming, to the which all that are in the grave shall hear his voice, uld stall come forth ; they that have done good unto the resurrection of life and they that have done evil with the resurrection of daniel John v. 15. 29. And these shall go Away


17


Inta everlasting punishment ; but the righteous into Die eternal. Mart. vov. f. Behold, Ishow you a mystery : We shall not all


11


11


an eye, at the lost trunge. for the training ( shall shall be raised incordioty


c


51. 52. Who shall be punished with the presence of the La 1, tomaten i. 9. And Trol


first begutten in den, and the prince of the hi


Idoad, and bath made na ki 's and priests unta 11 Has Kather ; r. Arten. R.s. 1 4. 6. And I snad nto lun, Sir. They knowest. he sand to me, These me they which cat


n have washed their


roles, and made them white it the House of the Lande. Therefore are they before the throne of God, and. Ve hun day midt night in lus temple; and he that sittethe off !!


ir schall dwell among them. They shall hutigt r no moreça 11 urstingy more, neither 1- 111 the midst of the throw


Ining Mount


their eyes. Rev. vn. 11, 1, 19. 1 ..


xi. 26, 27. John 11. 39, M, and V. 21, 25. Acts Av. D. Rum. vv. 10, 12. | Cur. 15. 5, and 3. 22. 2 Cbr. v. 10. Plul. m. 21. 1 These. I. H-1. Rev. \\. 14, und Ah. 12. I.a. M. 8, WWW. und 1. 20.


2 .


18


Church Covenant.


As we trust we have been brought by divine grace to embrace the Lord Jesus Christ, and by the influence of his Spirit to give ourselves up to him, so we du now sol- emily covenant with each other, that, God enabling us, we will walk together in brotherly love ; that we will ex- ercise a Christian care and watchfulness over each other, and faithfully warn, rebuke, and admonish one another, as the case shall require ; that we will not forsake the assem- bling of ourselves together, nor omit the great duty of prayer, both for ourselves and for others ; that we will participate in each other's joys, and endeavor, with ten- derness and sympathy, to bear each other's burdens and sorrows ; that we will earnestly endeavor to bring up such ns may be under our care m the nurture and admonition of the Lord ; that we will seek divine and, to enable us to walk ciremuspectly and watchfully in the world ; denying un- godliness and every worldly Just ; that we will strive to- gether for the support of a faithful evangelical ministry among us ; that we will endeavor, by example and effort, to win souls to tlust ; and, through life, amidst evil re- port and good report, seek to live to the glory of Him who hath called us out of darkness into his marvellous light.


DUTY OF MEMBERS WHO REMOVE.


Resolved, That it shall be the duty of every member who may re. move from the city, Benny place where there is a reseller Baptist church, expecting be return within a year, to take and present to that church a letter ad rede III It shall, moreover, be the duty of auch member to give niformation of his or her residence and spirited condition to this church all of before the first day of Angiel, In every Salt.


Resolved, That, In osse a member shall remove from the city to his nhisent for several vente, it shall the dots of such member to look a letter of dissolezione Io methe regular Baptist church in the neigh. bourhood, and there be gone within a convenient distance, he or she shell give yearly nether to this church, as is required in the pre- ceding resolution,


19


LIST OF MEMBERS.


Continued from Printed List, commencing Jan. 1, 1837.


Those persons against whose names there is no reference to an- other church, were received by baptism. This mark (6) against any nume, denotes that the individual has been dismissed to join some other church ; a star (*) marke such as are deceased ; an . belisk (1) is attached to the names of those from whom the fellowship of this church has been withdrawn, and (; ) to those who have se- ceded to some other eving hed denomination. The names of h- contrates are in itunes, and ord aned ministers in capitals. The names of those who have become entirely unknown to the church, aro marked thus (|), and are no longer considered mentbers.


610 Sarah Coffin Oakes,


611 Heman Lincoln, Jr., Kennebunk, Me.


642 George Hathorne, Lynn.


643 Naney Beard, Hillsborough, N. H.


February.


614 Eliza Hallet Dewey, (now Wade,)


March.


645 Sarah Hunnewell Moore, Cambridge.


646 $ Mary Hadley, 2. Ch. Salem.


647 6 Alice Griswold, Halifax, N. B.


648 § Sarah E. Rowell, Goffstown, N. H.


April.


649 $ Geo. Fuller, Kingston. 650 Francis Hongs, 651 . Maria Theresa Hoogs,


1 - ,


652 Mary Kingsbury,


653 Mary Knowles,


654 Eliza Ailett, Brookline.


June.


655 & James M. Hardy, Nobleborough, Me.


636 Charles Colson, Bath, Me.


August.


657 $ Horace Waters,


658 Martha Ailetì,


659 $ Susan May Manning,


660 $ Mary Willard,


661 & Mary Matthewson, (now Grimwood.) 662 William H. Rodgers, Warren, R. I.


613 William Tyler,


24 Ch. Lowell.


661 $ Julia HI. Catland, 2 Ch. Lowell.


665 Eleanor Temple, Royalston and Warwick.


666 . John H. Cook, Brooklyn, N. Y.


667 Mary Jane Holbrook,


668 Wealthy Blodgett, 2d Ch. Boston.


October.


669 | Joshun Stetson,


670 # Charlotte Baker. November.


671 Alfred E. Giles,


672 § Gardner C. Bullard, Saratoga Springs.


673 Nancy R. Montgomery, (note Grafton,) Friend- ship and Cushing, Me.


1833.


January.


674 6 Timothy Gilbert, Charles Street Ch.


675 $ Mary Gilbert, Charles Street Ch.


676 Chandler Robbins, Plymouth.


21


February.


677 Stephen P. Brooks,


678 Samuel D. Fuller,


679 $ William Frost,


680 Mary Ann Webber,


681 Angelina Sturtevant, Winthrop, Me.


682 § Mary Richards, Derby, Vt.


March.


683 Eben Jones,


684 Samuel S. Arnold,


655 § Sarah Benjamin, (now Hunt,)


686 Sarah Carr,


6-7 6 Sabrina Carr,


688 & Lydia Jacobs,


689 Sarah R. Cushing,


690 Lydia Littlefield,


691 Elizabeth Teale,


692 § Benjamin D. Holmes,


693 & Catharine F. Holmes,


694 Margaret Pynchon,


695 Joseph Moore,


696 Lovisa Moore,


697 Thomas Curtis,


698 Daniel G. Gration,


699 Betsey Dolbeare,


700 Fanny Ingalls,


701 Sarah A. Carter,


702 Frances E. Carter,


703 6 Emuna L. Haven,


704 John R. Jacole,


705 Cole Gannett,


706 Mary Gannett,


707 5 Francis A. Blanchard, 708 Jane F. Nichole,


22


709 Elizabeth E. Tolman,


710 & Frances A. Wheeler, (now Gould,)


711 $ Mary R. Dodge, (now Lunt,)


712 Pamela Pomeroy,


713 Catharine R. Mears,


714 Ellen White,


715 William Howe,


716 & Betsey Eweil,


717 § Julia Bullard,


Holden, Seitmate, Westford, Vt. April. Gloucester,


718 Harriet Coffin,


719 Charles Barstow,


720 Sarah A. Barstow,


721 Sarah H. Lothrop,


722 Emma 1. Lothrop,


723 & Melinda Dan,


721 Mary Ann Adams,


725 William Tucker,


726 Eliza Maria Tucker,


727 & Cyrus K. Damı,


728 § George Ellis,


720 } Wm. S. Dillaway,


7:30 John H. Symonds,


731 Lydia Dow,


732 Martha Currier,


733 Elizabeth Wells,


731 Martha T. Cram,


735 Laura A. Grant, (now Rankin,)


736 James G. Lovell,


737 Franklin Wild,


738 An Maria Dillaway,


739 Emeline L. Dillaway,


740 An P. Dillaway,


741 Almira J. Conn,


712 Elizabeth B. Cushing, (not Wild,)


23


いいいいい


743 § Henry A. Chamberlain,


744 § Susan Chamberlain,


745 6 Sarah Aun Locke, (now Barnes,)


746 § Harriet Adelia Hunt,


747 S Ellen M. Daley,


May.


748 Eliza Olds, Bath, Me.


749 Hannah Adams, Berwick, Me.


750 William R. Bradford, 751 § George S. F. Roulstone, (restored,)


June.


752 Thomas Dillaway,


753 Joseph Grelce,


754 Mary Grelee,


755 George A. Barnes,


756 Dorothy Montgomery,


757 Sarah Ann Wood,


758 William Wallace Webster,


750 Elizabeth Knights,


760 Frederick Stond Stallknecht,


761 Mary Paine,


July.


762 Thomas Shields Malcom,


763 . Richard R. Wilby, 764 5 Ann Matilda Neale,


765 Elizabeth Brown,


August.


766 Nathaniel P. Kemp, 767 6 Elizabeth Waterman Dyer, 768 $ Caroline Amanda Jacobs, 769 Elizabeth Austin Upham, 770 Mary Sinclan Grage,


24


771 Cordelia Rosalind Gragg,


772 Harriet Barnes,


773 Mary E. Bemis, Nashua.


774 Althea C. Keen, Abington. October.


775 § Noah M. Martin,


1839. January.


776 Wmn. Il. Calrow,


777 Catharine Batchelder, (now Fuller,) Brad-


778 Mary V. Ball, Roxbury. [ford, N. Il.


779 William A. Swift,


780 Anna Y. Swift,


781 Eliza A. Brown,


782 Roxana Bellows,


February.


783 Lydia Hartwell,


784 Elijah C. Emerson,


785 Phebe P. Taylor,


Methuen. Dummerston, Vt. .April.


786 William Crowell, Middlefield.


787 Nancy R. Crowell, Granville. May.


786 Roxana Wiswall,


789 Catharine Post,


790 Hetty G. Lincoln,


Philadelphia.


791 6 HANDEL G. NOTT, Pastor, Providence, R.I.


792 § Rachel A. Seaver, Salem.


July.


793 Samuel P. Hlines, New Hampton, N. H.


25


August.


791 Calvin F. Howe,


795 Henry Kingsbury,


796 Margaret Seaver,


797 Caroline Amanda Gragg,


798 § Lydia C. Nott,


September.


799 Erastus Littlefield, 800 Mary Aun Gilson,


October. 801 Sarah Upham, November. 802 § Jotham G. Chase, South Berwick, Me.


1840. January.


803 § George R. Pierce, South Berwick, Me.


804 Rebecca Martin, Gloucester.


805 Hannah B. Thornton, Nobleboro', Me.


806 William A. White, West Baptist Ch.


807 John L. Plummer, West Baptist Ch. West Baptist Ch.


808 Susan W. Plummer,


February.


809 Rebecca Abbot,


810 Mary C. Whitney,


811 Elizabeth Edwards,


812 James T. Wheeler,


Gloucester.


813 Betsey Wheeler, Gloucester.


.April.


814 George L. Callender, 815 Mary Ann Williams,


3


26


816 Eunice Smith,


817 Ruth Bryant,


818 Louisa Beard,


819 Elizabeth Osgood,


820 Mary Ann Dudley,


821 Rosella Richmond,


822 Ezra C. Dyer,


June.


823 Eliza Ann Dow,


824 William S. C. Page,


825 Sarah B. Willey,


826 Smith Eldredge,


827 Mrs. Paulina Eldredge,


828 Miss Paulina Eldredge,


829 Miranda Proctor,


830 John Lawson Lothrop,


831 Sarah Martin,


832 Phebe Lamsen, Charlestown. September.


833 WM. HAGUE, Pastor, Ist Ch. Providence. 834 Mary B. Hague, Ist Ch. Providence.


December.


835 Julia A. Hovey, Shelburne Falls.


836 Elizabeth M. Shelton,


837 Ann King,


838 Helen Augusta Atkins,


839 Sarah W. Scudder, West Bap. Ch.


840 Eliza W. M. Nichols, Nashua, N. H.


841 Ruth Davis, Ist Ch. Providence.


27


Officers.


Rev. WILLIAM HAGUE, Pastor.


HEMAN LINCOLN,


ICHABOD MACOMBER,


Deacons.


ELIJAH MEARS, JAMES W. CONVERSE, JAMES W. CONVERSE, Treasurer. JOSIAH COLBY, Clerk.


List of Present Members.


A


Names.


When Received.


Abbot, Rebecca


's Feb. 1810,


Adams, Andrew HI.


B Aug. 1830,


Adams, Hannah


1. May, 1838,


Adams, Mary Ann


B April, 1338,


Alleff, Eliza 1. Apnl, 1837,


Aileff, Martha =


BANK 1837,


Allen, Mary


1. Nov. 19. Mi,


Cincinnati, O.


Alvares, Manoel Jose


B March, 1831,


Brazil.


Arnold, Sarah Louisa n Oct. 1832.


Combridgeport.


Arnold,Sam'TSullman E March, 1838,


Cambridgeport.


Atkins Helen Augusta h Dec. 1810,


4 Oliver place.


Residence. G Williams street.


11 Southe street. Bedford street.


. Names of Original Members are designated thus (o) ; those re- ceived by Baptism Jey, those received by Better .


28


B


Names.


When Received.


Baldwin, Margaret D. o July, 1927,


Ball, Eunice


B July, 1834, Ball, Mary V.


1. Sept. 1350,


Barclay, John 1. March, 1936,


Barnes, Elizabeth E. B March, 1836,


Barnes, George .1.


n June, 1838,


Barnes, Harriet # Ang. 1833,


Barron, Elizabeth C. B Aug. 1832,


Barry, Julia A. M. n Jan. 1833,


Barstow, Charles,


B April, 1535,


Barstow, Sarah A.


B April, 1233,


Battlett, Jane


L Match, 1352,


Bates, Sarah


1: March, 1831,


Beard, Louisa


1 April, 1810,


Beard, Nancy


1. Jan. 1837,


Bellows, Roxana 1: Jan.


Bemis, Mary E. 1. Aug. 1333,


Blodgett, Wealthy 1. Ang. 1837, Bolles, Catharine HI. n July, 1031, Bolles, John A. B Nov. 1851,


Bolton, Sarah B April. 1831,


Bowers, Charles M. 1 April, B331,


Bowers, Lydia S. B March, 1836, Bradford, Wilham R. B May,


1838,


Bradley, Sarah B July, 1331,


Briel, Charlotte B Dec. 1830, Briggs, Deborah 1 July, 1833, Brigham, Rebecca n Aug. 1928, Brooks, Mary 1. R April, 1831, Brooks, Rufus I'. 1832,


Brooks, Stephen P B Fcb. 1838,


Residence. 4 Washington place. Warwick. Morton place. At sea.


51 Chambers street. 8 Sullivan place. 8 Sullivan place. 28 Summer street. Temple place. 121 Purchase street. 124 Purchase street. 16 Boylston square.


510 Washington st. 5 Tremont place. 1 Staniford street.


4 Mt. Vernon street. Suffolk street. Suffolk street.


11 Poplar street. 6 Purchase place. South Boston. Brookline.


17 Essex street.


11 Poplar street. 11 Poplar street. Somerset place.


29


Names.


When Receired.


Residence.


Brown, Eliza A.


B Jan. 1339,


. Brown, Elizabeth


B Nov. 1830,


Brown, Ehzabeth


B July, 1838,


Brown, Solon F.


Bryant, Ruth


B April,


1810,


Burgess, Isaac Julian B Sept.


185+,


Burnham, Matilda W. I. Feb.


1832,


Butman, Margaret


1. Nov.


18.36,


Butters, Charlotte G. B May,


1829,


Sandy Bay. 15 Winthrop place.


C


Callender, George L. B April, 1810,


Calrow, William HI.


B June, 1339,


Carleton, Hannah


o July, 1827,


Brookline.


Carleton, Mary S.


B June, 1031, Brookline.


Carleton, Sarah S.


B Feb.


1831,


46 Temple street.


527 Washington st.


Carter, Eunice


B May, 1833,


Carter, Frances E.


n March, 1838,


Carter, Louisa


B Dec. 1828,


Carter, Sarah A.


R March, 1338,


Chamberlain, Nancy C.R May,


1833,


Hopkinton.


Childs, Mary


B Ang. 18:30,


Coburn, Alfred


n May, 1833,


Coburn, Caleb


B Nov. 1828,


Coburn, Esther


n Nov. 1828,


Coburn, Esther J.


B Oct. 1831,


Coffin, Harriet


April, 1838,


Colburn, Betsey


1. Aug. 1836,


Colby, El


1 Sept. 1829,


Alton, Ill.


Colby, Josiah


L Frb


:333.


19 Somerset street.


3 .


B Aug.


Federal street.


Baldwin place.


Federal street.


3 Vernon street. Federal street.


6 Sturgis place. Providence, R. I.


17 Washington pl.


17 Washington pl.


17 Washington pl.


12 Williams street.


1 Stamford street.


Orange street.


Temple place.


I. May, 1331,


Orange street.


6 Pemberton square. Brown University.


Carr, Sarah


Carter, Caroline W.


B March, 1838,


4 Church street.


Comulall square.


THE


30


Names.


When Received.


Residence.


Colby, Sarah


1. April 1931,


Colby, Susannalı


B May, 1831,


Collier, William R.


n April, 1831,


Colson, Charles


1. June, 1837,


Conn, Almira J.


B April, 1338,


Constant, Lois B Sept. 1332,


Converse, Emeline C. B May,


1533,


Converse, James W. o July, 1827,


Cook, Nathanich B.


B April, 1831,


Cordwell, Mary 1. Sept. 1332,


Cram, Martha T. B April, 1533,


Crawford, Nancy


1 May, 1832,


Croshy, Priscilla


1831,


Crowell, Nancy R.


1. April,


1239.


Crowell, William


1. April,


1939,


Cummings, Mary E.


B June, 1832,


Currier, Martha


B April, 1833,


Curry, Samuel


I. Sept. 1830,


Curtis, Thomas


n March, 1838,


Curtis Elizabeth


1. Sept. 1827,


16 Washington pl.


Cushing, Sarah R.


B March, 1538,


12 S. Bennet.


D


Dam, Samuel


1 March, 1832,


Newton.


Dana, Nancy


H June, 1831,


Chardon place.


Davis, Elizabeth H.


1 Jan. 1832,


1' 'Fremont street.


Davis, Ruth


I. Der. 1340,


47 Brattle st.


Davis, Sally


1. Oct.


7 Mason street.


Demerit, Clarissa 1. Oct.


31 Bavette street. New Orleans, La.


Dewey, Mercy B.


1. May, 1920.


Dewitt, Mary Ann


1. Dec. 1931,


Franklin.


Dillaway, Ann Moria u April, 1838,


South Boston.


Dillaway, Ann P.


B April, 1838,


Cotton place.


1


Roxbury. Alton, III. 62 Belknap street. Providence, R. I. & Mason street. 89 Summer street. 40 Pearl street. 40 Pearl street. Warren, R. I.


51 Allen street. 1 Sturgis place. Temple plice. 1 Wendell street Tremont street. Tremont street. Portland, Me.


17 Mt. Vernon st. Providence, R. I. 16 Washington pl.


31


Names. When Received


Dillaway, Emeline L. B April, 1838,


Dillaway, Thomas


B June, 1838, Dillaway, Thomas V. o July, 1827,


Dillon, Salome M. B April, 1332,


Dolbeare, Betsey


B March, 1833,


Dow, Eliza Ann


Dow, Lydia


B June, 1810, B April, 1833,


Driscoll, Alice Cornelia B Nov.


1829,


Dudley, Mary Ann


I April, 1810,


Dyer, Caroline E.


B June, 1831, Brookline.


Dyer, Ezra C.


B April, 1810,


Brookline.


Eaton, Mary G.


B April, 1832,


Eayts, Saralı


B March, 1836,


Edwards, Abby


B May, 1831. Edwards, Ehzabeth


B Feb. 1810,


Eldredge, Paulina


B June,


B June, 1810,


Eldredge, Smith


B June, 1810,


Ellenwood, Grace


o July,


1827,


Elhs, Harriet A. Ellins, Saralı


B June, 1831,


1 Aug. 1833,


Emerson, Elijah C.


1. Feb.


1839,


Emerson, Rachel A.


I Dec. 1333,


Eveleth, Aun F.


1. April, 1823,


Eves, Hannah B.


1 June, 1831,


Farrar, Mary


h May, 1631,


Fieke, Elizabeth B.


1 April, 1549,


Maine.


Fiske, Mercy C.


1 Dec. 1834,


Fletcher, Richard


B Dec. 1830,


Residence. Cotton place. . Purchase street. Cotton place. CG Purchase street Castleton, Vt.


Sister street. Sister street.


120 Tremont street. 3 Morton place.


Townsend. 4 Hartford place, Cambridge. Temple, N. H.


1 Pearl place. 4 Pearl place. 1 Pearl place.


16 Boylston square.


2 Bumstead place.


5 Montgomery pl


Oak street!


11 Avon place


Eldredge, Paulina


32


Names.


When Received.


Forbes, Nancy


B l'eb.


1828,


Forsyth, Emmelinda


1. Jim.


1835.


Foster, Jerusha


1. Nov. 1836,


Fovell, Elizabeth


o July,


1827,


Fowle, Sarah


B July,


1833,


Francis, John


o July,


1827,


Fuller, Catharine


1. Jon.


1839,


Fuller, Samuel D.


Is l'e.b.


1833,


Residence. Pearl street. Exeter, N. H. 4 Harvard place. Short street.


62 Summer street. 27 Common street.


Strong place. Strong place.


G


Gannett, Cole


B March, 1838,


Cotton place. Cotton place.


Geer, George P.


1. Ang 1835,


29 Oliver street.


Gites, Abby E.


L Mış, 1932,


Giles, Alfred D.


1 Nov.


1937,


Giles, Nancy


1. Dec.


1527,


Gillson, Mary Ann


1 Sept.


1839,


Gould, Augustus .A.


n July, 1831,


Gould, Charles D.


B July,


1831,


17 Pitts street.


Gould, Harriet C.


I. Dec.


1833,


191 Tremont street.


Gould, Sophia I ..


B June, 1831,


17 Pitts street.


Gratton, Daniel G.


B March, 1838,


57 Carver street.


Grafton, Nancy R.


1. Nov. 1837,


New Orleans, L.a.


11 Federal street.


Gragg, Cordelia R.


n Ang.


1838,


11 Federal street.


Gragg, Mary Sinclair


B Aug.


1333,


14 Federal street.


Graves, Sarah


o July,


1827.


12 Myrtle street.


Graves, William


o July,


1827,


Graves, William E.


B April, 1831,


Girelce, Joseph


n June,


1038,


Washington street.


Grele, Mary


B June,


1838,


Washington street.


Gannett, Mary


B March, 1838,


210 Ma hin ton st. Brown University. Cambridge.


2 Thacher's court. 194 Tremont street.


Gragg, Caroline A.


I Ang.


12 Myrtle street. South Boston.


33


H


Names.


When Receired.


Residence


Hague, Mary B.


1. Sept. 1810,


Hague, William


L Sept. 1310,


Ham, Ehzabeth


B May, 1029,


Harrington, Achsah B Dec. 1828,


Hartwell, Lydia


1 Feb. 1839,


Haskell, Cynthia


B Dec. 1531,


Hiskell, John A. 1 Sept. 1830,


Hathaway, Adoniram B Dec. 1530,


Hathorne, George L. Jan. 1837,


Hathorne, Lucinda


I May, 1836,


Hawes, John Henry I: Sept. 1323,


Hawes, I.vdia WI. B Doc. 1833!,


Hayes, Charles B Aug. 1328,


Hay, Edmund


Is Sept. 1927,


Hay, Patty


o July, 1627,


Hayward, Olivia R Oct. 1830,


Henchman, Harriet P. 1. Oct. 1832,


Hines, Samuel P.


1. July, 1839,


Hogan, Betsey B Oct. 1927,


Holbrook, Mary Jane n Aug. 1537,


Holbrook, Mary S. B April, 1832,


Holbrook, Samuel F. n April,


1832,


Hoogs, Francis


B April, 12.37.


17 Porter street.


Hoogs, Martha Ann


n April, 1832,


Hopkins, Martha T.


I. Dec. 1828,


Hough, Mary


B April, 1329,


Hovey, Julia A.


1. Dec. 1810,


Howe, Calvin T'. =


18339, New York.


Howe, William


1. March, 1230,


11 Chambers street.


I


Ingalls Fanny


n March, 1833,


16 Bulfinch street 16 Bulfinch street.


26 Pearl street.


62 Sommer street South Boston.


South Boston.


Allen street.


16 Lincoln street. 16 Lincoln street. South Boston. South Boston. Mame. 2: Washington pl. 45 Washington pl.


18 Hayward place. Winter street. Charlestown.


115 Purchase street. 115 Purchase street. 115 Purchase street.


17 Porter street. Nobleboro', Me. Short street. 3 Morton place.


62 Summer street.


34


J


Names.


When Received.


Jacobs, John R.


Jenkins, Mary Jane


B March, 1833, B Nov. 1830, 1. March, 1828,


Jewett, Emerson


Jewett, Lyman


B July, 1533,


Johnson, George


1. April, 1833,


Johnson, Miriam


1: July, 1831,


Kneeland street.


Jones, Eben


B March, 18:35,


Roxbury.


Jones, Frances 1 ..


1. Dec.


1827.


Roxbury.


Jones, Isabella


B May,


1531,


St. Davids, N. B.


Jordan, Mary


o July,


1827,


Josselyn, Eliza


6 July,


1631,


7 Mason Street. Haymarket place.


Keen, Althea C.


1. Aug. 1538,


Mclean street.


Kemp, Nathaniel P.


B Aug. 18.58,


Harpswell Island.


Kellogg. Catharine R. B July,


Kelly, Elizabeth R.


1. April,


1825,


Newton place.


Kendall, Jane R.


B Nov.


1928,


Kettell, Harriet


B .M.v.


18333,


Kettell, James


B May,


1533,


Kettell, James Jr.


1: May,


1821.


Charlestown.


Kimball, Mary


h May,


1832,


20 Beacon street.


King, Ann


B Dec.


1810.


10 Pearl street.


Kingsbury, Henry


I Ang.


1839,


Washington street.


Kingsbury, Mary


n Apul, 1887.


3 Traverse street.


Knight. Elizabeth


n Jane. 1838,


Knowles, Mary


B April, 1837,


50 Summer street.


I


Residence 6 Sullivan placo.


15 Winthrop place. Brown University. I.ynn.


Laposte, Costelia D_de n April, 1833, Lakin, Elizabeth R: June, 1230,


117 Essex street


1831,


Cincinnati, O.


71 Temple street. East street court. Hast atfeet court.


35


Nunes.


When Received.


Residence.


Lamson, P'hebe


1. June, 1810,


66 Tremont street.


Lane, Charles


K March. 1831,


14 High street.


Lane, Sarah


B Maich, 1831,


Langley, Frances B July, 1829,


Lawrence, Mehitable n April, 1831,


25 Mt. Vernon st. Chelsea.


Learned, Susan


B Aug. 1823,


Lincoln, Elizabeth F. B June,


18331,


Lincoln, Heman


o July,


1827,


Lincoln, Heman Jr.


1. June, 1837,


Lincoln, Hetty G.


1. May,


1639,


Lincoln, John 1 ..


B Oct.


1832,


Lincoln, Joshua


B June, 1831,


Lincoln, Miry


R May, 1831,


Littlefield. Prastas


B Sept. 18.39,


Lattefield, Lydia


B March, 1838,


Lord, Susannah


B March, 1830,


Loring, Julia Ann


B Ang. 1835,


Lothrop, Elizabeth


o July. 1827,


Lothrop, Emma L.


B April, 1233,


Lothrop, John L.


& June, 1810,


Lothrop, Sarah II.


B April, 1833,


Lovell, James G.


B April, 1839,


Lovell, Mary V.


B: April, 1552,


Macomber, Abigail o July, 1027,


Macomber, Ichabod, o July,


1827,


Malcom, Tho. Shields B July, 1533, Manning, Abigail M. L June. 1833,


Marsh, Nancy 1 March, 1836,


Martin, Rebecca I. JAN. 1840,


Martin, Sarah


1810,


n Au !. 1834, 127 Tremont street.


9 Orange court. 5 Lynde street. Derby, Vt.


5 Lynde street. Brown University. 9 Orange court. 20 South street. Kennebunk, Me. 6 Province street. 37 Bowdoin street. Cook's court.


55 Pinckney street. 55 Pinckney street. 55 Pinckney street. 55 Pinckney street. Ji Washington pl. 16 Washington pl.


51 Summer street. 31 Summer street. Princeton, N. J. 83 Chambers street. 6 Sturgis place. 11 Hligh street. Dorchester.


Massey, Susan


14 High street. Salem.


36


Names.


When Received.


Residence.


Maynard, Lucinda


B May, 1829,


Maynard, Lusebe,


Mears, Catharme


Mears, Catharine R.


Mears, Elijah


Mills, Elizabeth Ann


1. May, 1836,


Minot, Mary Jane


B Sept.


1836,


M'Iutire Mary


1. Feb. 1832,


M'Intosh, Lucy


o July, 1327,


M'Lenna, Nancy


B May, 1833,


Montgomery, Dorothy B June, 1838,


Moore, Joseph


B' March, 1333,


Moore, Lovisa


B March, 1833,


Moore, Sarah II.


1. March, 1837,


Morton, Salome


o July, 1827,


DIoss, Eliza


L Feb. 1832,


Newcomb, Mary H.


B July, 1833,


Nichols, Charles II. B Oct. 1332,


Nichols, Ehza W. M. L. Dec. 1810,


Nichols, Jane F'.


B March, 1833,


Nichols, Lonisa


B Nov. 1829,


Nichols, William


B Dec. 1830,


Nickerson, Lydia G.


B Aug. 1330,


Nutter, Sarah


B Jan. 1032,


Oakes, Sarah C.


B June, 1837,


O'Brien, Mary H. L.


B April, 1831,


O'Brien, Mary L. o July, 1827,


Olds, Eliza


L May, 1338,


Odell, Elizabeth


o July, 1827,


B Aprd, 1310,


Stow. 29 Oliver street. Cook's court. Cook's court. Cook's court. Needham.


12 Poplar street. Washington place. 25 Friend street. Tewksbury.


12 Edinburg street. 1 Sturgis place. 1 Sturgis place.


Spear's alley. Lowell.


Cook's court. Causeway street. Causeway street. 4 Gouch street. 101 Front street. 10% Front street. 15 Boylston street.


23 High street. 5 Lynde street. 5 Lynde street. Bratile square. Sudbury street.


Osgood, Elizabeth


B Jan. 1831, 1. April, 1828, B March, 1833, L April, 1823,


37


P


Names. When Received.


Page, William S. C.


B June, 1810,


Paine, Maria


B June, 1836,


Paine, Mary


B June, 1838,


Parker, Harriet Aug.


B July, 1835,


Persons, Nathan


B May, 1831,


Peterson, Lucy A. H. o July,


1827,


Pharaoh, Mary Ann


B July, 1333,


Pinkham, Ann


B Aug.


1827,


Pinkham, Avis


o July, 1827,


Pitman, Saralı A.


B Sept. 1829,


Plummer, John L. B Jan.


1810,


Plummer, Susan W.


1 Jan. 1810,


Pomery, Pamela


Bs March, 1833,


Post, Catharine


B May, 1839,


l'roctor, M randa


B: June, 1810,


Putnam, Charles


n May,


1836,


Pynchon, Margaret


B March, 1333,


Quincy, Mary A. W. o July, 1827.


Washington, D. C.


Rankin, George


B Nov. 1831,


Rankin, Laura A


R April, 1833,


Ray, Louisa u May, 1329,


Reynolds, Susan D.


n May, 1820,


Rice, Irene S.


1 Jan. 1833,


Rich, Lydia A. B April, 1333,


Richards, Rebecca


1 Nov. 1631,


Richards, Samuel


n March, 1832,


Richardson, Eliz. P.


Richmond, Rosella


B Nov. 1828, B Apnl, 1810,


Residence.


Charlestown. Princeton.


Winter place. Summer street.


25 Friend street.


Nantucket.


Nantucket.


7 Leverett court. 7 Leverett Court. Charlestown. At the west. 3 Morton place. 71 Warren street. Washington st.


& Sullivan place. 8 Sullivan place. Topsfield. 4 Washington pl. Missionary. Quincy. 31 Atkinson street. Wilmington, N. C. Londonderry, N H. 20 Green street.


38


Names. When Received.


Residence.


Robbins, Chandler


I. Jan. 1838,


Robbins, Eliza


B May, 1828,


Robbins, Elizabeth B Dec.


Robbins, Mary B June, 1831,


Rodgers, Wilham H. 1. Aug. 1837,


Ropes, Benjamin H. B Dec. 1855,


Ross, Caroline


B Aug. 1832,


Roxbury. 217 Washington st.


Sampson, Ann M.


B April, 1829,


2G Friend street.


Sargent, Julia Ann


1 Sept. 15.54. Scudder, Sarah WI.


1 Dec.


BỘ High street.


Seaver, Joseph II.


1 Aug.


Worcester.


Seaver, Margaret


B Aug. 1839,


SJem.


Simmons, Sarah .1.


1 April,


128. Margin street. Ohio.


Simonds, Rebecca


B April, 1832,


West Cedar street.


Shed, Lucretia


B Der. 11:31.


Roxbury.


Shelton, Ehza J.


B March, 13:51,


South street.


Shelton, Elizabeth W. B Dec. 1840,


a July, 1827.


Sınıfı, Elizabeth


B Dees 16:30,


Smith, Eunice


B April, 1810,


89 Summer street.


Smith, Frances C.


n May, 1835,


Texas.


Smith, Mary J.


n June, 1435.


Short street


Smith, Mary Jane


R July. 1829,


Bridgewater.


Smith, Susan B April, 1833,


Brookline


Spooner, Lucy II.


1 June, 121.


2 Bowdoin street


Stallknecht, Fred. S.


Harvard University


Stearns, Julia


R June, 1330, 18:29.


Stetson, Maria C


1823.


Watertown.


Stevens, Elizalicth L. 1 July,


1831,


Burmah


Hopkinton, N II 3 Stillman street.


1831,


Saunders, Lydia


Simonds, Joseph


n Oct. 1831.


& Hartford place. 8 Hartford place South Boston


Shelton, Fanny


39


Names.


When Received.


Stickney, Abigail


B July, 1933,


Stickney, John B.


R May, 1831,


Stickney, Sarah


B Oct. 1939,


Stockdale, Nancy B Fcb. 1831,


Sturtevant, Angelina 1. Feb. 1539,


Swett, Lavinia


B Dec. 1930,


Swift, Auna Y.


B Jan. 1839,


Swift, William A.


[; Jan. 1339,


Symonds, John H.


1 April, 1938,


Residence. East street court. East street court.


7 Chestnut street. Last Boston.


6 Norfolk place.


7 Porter street. 7 Porter street.


116 Pleasant street.


Taggard Eliza


1 Nov. 1200,


Tarr, Sustin


1. Fcb. 1832,


Taylor, Phebe P'.


1:39,


Teale, Ehzabeth


B March, 1930


Temple, Eleanor


1. Aug. 1837,


Thornton, Hannah B. 1. Jan. 1810,


Ticknor, Emelie S. 1. April, 1332,


Ticknor, Mary Ann 1. Der. 1827, Ticknor, William D. R July, 1831,


Titcomb, Hannah B Ort. 19530,


Tolman, Elizabeth F. B March. 1133,


Traverse, Eliza Trott, Hennalı


B June, 1001, 1. Nov. 1:30,


Tacker, Eliza M.


B March, 1833,


Tucker, Wilham


B Much, 18.1.


Turner, Hannah


1: July. 18:31,


Tyler, William


1837


9 Sen street.


Atkinson st. court. Williams street. 50 Bearon street. Cambridge.


Il Pinckney street Temble street


11 Pinckney street. 11, Purchase street Gloucester. Temple place Vermont, 5 livet street 5 Miost street


Upham, Elizabeth A. n Aug 1039, Indicate street


Upham, Sarah


40


W


Names


When Received.


Wade, Eliza Hallet


B April, 1833,


Wade, Joanna


B March, 1838,


Waite, Ellen


R Feb. 1838,


Webber, Mary Ann B Sept. 18:23,


Webster, Elizabeth


B June, 1338,


Roxbury.


Webster, Wilham W. B April,


1833,


Roxbury.


Wells, Elizab. th


B April, 18. 8,


West, Lucy


B Dec.


1830,


Wetherbee, Elizabeth & May,


1331,


Wheeler, Betsey


1. Ich.


1010,


Wheeler. Jame, T.


1 Feb. 1:10,


7 Pleasant street.


Wh te, William A.


Whitney, Mary C.


B Fcb.


1810, II findley street. 1810, Ashburnham.


Wild, Elizabeth B.


B April, 1333,


Weymouth.


Wild, Franklin


n Apnl, 1838,


Weymouth.


Wilder, Amelia


B April, 1831,


12 Charter street. Portsmouth, N. H.


Williams, Lucy.


B June,


1020,


Hint street.


Williams, Mary Ann B April, 1819,


Hawley street.


Wiswall, Roxana


B May, 1939,


176 Washington st.


Wood, Charlotte


B June, 18.30,


New York.


Wood, Sarah An


1. June, 1835,


Temple street.


Woods, John


I. Nov. 1828,


Endicott street.


Y


Yerrinton, Olive


n Oct.


1830,


Franklin place.


Total number of members, - 390


Original. - 23


By Baptism, . 279


By Letter, - - 83 - 300.


Residence. 86 Mt. Vernon st. 6 Norfolk place. 3 Shawmut street. Farm School.


Charleston, S. C.


179 Washington st. 1 Stamford street. 7 Pleasant street.


Willey, Sarah B.


B June, 1810,


1


-1


D 28441.068


7235 1





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.