USA > Massachusetts > Essex County > Salem > The first centenary of the North church and society, in Salem, Massachusetts > Part 13
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16
The following are the printed sermons, etc., by Mr. Frothing- ham.
" The New Commandment," a discourse June 4, 1854. 8vo. Salem. 1854.
"The Eternal Life," a discourse April 15, 1855. 8vo. Salem. 1855.
Discourse at the Installation of Rev. J. K. Karcher in Philadelphia, Oct. 5, 1859. 8vo. Philadelphia. 1859.
" Theodore Parker," a sermon in New York, June 10, 1860. 8vo. Bos- ton. 1860.
" Seeds and Shells," a sermon in New York, Nov. 17, 1861. 8vo. New York. 1862.
Words spoken at the funeral of Robert F. Denyer, Oct. 19, 1862.
(177)
178
MINISTERS.
Words spoken at the funeral of John Hopper, July 31, 1864. 8vo. New York. 1864.
" A Plea for Frankness," a sermon in New York, May 6, 1866. 12mo. New York. 1866.
" Allegiance and Patronage," a sermon June 17, 1866. 12mo. New York. 1866.
" Leaving Home " and " Revelations," two sermons in New York, Dec. 9 and 16. 12mo. New York. 1866.
" Binding and Loosing," two sermons. 12mo. New York. 1867.
" Religion and Common Sense" and "The Spirit of the Times," sermons in New York, Dec. 30 and Jan. 13. 12mo. New York. 1867.
" The Worship of Tools," a sermon. 12mo. New York. 1868.
"Experience and Hope," a sermon. 12mo. New York. 1868.
" The Weightier Matters of the Law," a sermon. 12mo. New York. 1868.
"Reasonings about Faitlı," a sermon. 12mo. New York. 1868.
"The Issue with Superstition," a sermon Sept. 18, 1870, in Lyric Hall. 12mo. New York. 1870.
"The Radical Belief," a discourse in Lyric Hall, Oct. 23, 1870. 12mo. New York. 1870.
"Personal Independence," a sermon in Lyric Hall, Oct. 30, 1870. 12mo. New York. 1870.
" The Gospel of Character," a sermon in Lyric Hall. 12mo. New
York. 1871.
"Prayer," a sermon in Lyric Hall, Jan. 29, 1871. 12mo. New York. 1871.
"The Immortalities of Man," a discourse in Lyric Hall, April 9, 1871. 12mo. New York. 1871.
Colonization, Anti-slavery Tract, No. 3.
"Believing Much and Believing Little," "No. 5. Tracts for the Times.' 12mo. Albany. 1860.
Sermon before the Graduating Class, of the Forty-second Annual Visi- tation of the Divinity School of Harvard University. 8vo. Cambridge. 1868.
"The Unitarian Convention and the Times," a Palm Sunday Sermon.
" The Religion of Humanity." 1 vol. New York.
Charles Lowed ,
REV. CHARLES LOWE.
REV. CHARLES LOWE, son of John and Ann (Simes) Lowe, was born at Portsmouth, New Hampshire, Nov. 18, 1828. In 1830 his parents removed to Exeter, New Hampshire, where they now reside. At Phillips Academy, Exeter, he qualified himself for admission to Harvard College, from which he graduated in the class of 1847. He pursued his professional studies one year with Rev. A. P. Peabody, then went to Germany and studied one year, and then spent a year in travelling in Europe, and he was appointed tutor in Greek and Latin at Harvard 1850-51, at the same time was connected with the Divinity school, at Cam- bridge, graduating from that school in 1851. He was ordained as colleague Pastor, with Rev. John Weiss of the Unitarian Church in New Bedford, July 28, 1852 ; resigned in 1854, on account of ill health .* Installed over the North Church Sept. 27, 1855, and resigned 28th July, 1857. On the 28th of May, 1859, installed over the Congregational Church (Unitarian) in Somerville, and after a successful ministry of nearly six years, was again com- pelled by the failure of his health to withdraw from the pastoral relation. He soon became, and for several years continued to be, the efficient and trusted secretary of the American Unitarian Association.
He married Sept. 16, 1857, Martha A. daughter of the late Justus and Hannah (Wood) Perry, of Keene, New Hampshire, and is now with his family in Europe.
* This cause has compelled him several times afterwards to withdraw for a time from his ministerial duties.
(179)
180
MINISTERS.
The following are some of the printed sermons and other publi- cations, by Mr. Lowe.
"Death of President Lincoln," a sermon in Charleston, South Carolina, April 23, 1865. 12mo. Boston. 1865.
" The Condition and Prospects of the South," a discourse in Somerville, June 4, 1865. 8vo. Boston. 1865.
A Statement in regard to the Position and Policy of the American Unitarian Association. 12mo. Boston. 1868.
" Have we misrepresented Orthodoxy?" A reply to strictures in the Boston Recorder and elsewhere. 12mo. Boston. 1868.
A defence of the action of the American Unitarian Association. 12mo. Boston. 1870.
Mr. Lowe became editor of "Monthly Journal," beginning with the number for Sept., 1865, and continued to edit it till its sus- pension, at the end of 1869. He also edited four "Year Books," from 1868 to 1871. During the years of his connection with the Association, he of course wrote the Annual Reports ; which, after 1869, were printed by themselves. There were also issued in pamphlet form, by the American Unitarian Association, the fol- lowing- the first two having been previously published in the " Monthly Journal"-the third having been given at the Annual Meeting for that year -" A Statement of the Policy of the Amer- ican Unitarian Association, July, 1868 ; " Have we misrepresented Orthodoxy?" Dec., 1868; " The Unitarian Position," June, 1870 ; " A Defence of the Action of the American Unitarian Associa- tion," Oct. 13, 1870.
UN Smith
G. B. Wilson
REV. EDMUND B. WILLSON.
EDMUND B. WILLSON, son of Rev. Luther, and Sally (Bigelow) Willson, was born in Petersham, Aug. 15, 1820; entered Yale College in 1834; dismissed on account of sickness, Aug., 1835 ; studied for the ministry in the Cambridge Divinity School, gradu- ating in 1843 ; received the degree of A.M. from Harvard College in 1853 ; ordained over the First Congregational Society in Grafton, Jan. 3, 1844 ; married Martha Anne, daughter of Stephen Buttrick of Framingham (granddaughter of Major John Buttrick of the "Concord Fight"), May 8, 1844; became pastor of the First Society in West Roxbury (the second church in Roxbury), July 18, 1852 ; installed minister of the North Society in Salem, June 5, 1859 ; commissioned chaplain of the twenty-fourth Regiment of Mass. Volunteers, Oct. 21, 1863 ; joined that regiment at St. Augustine, Florida, Dec. 17, 1863 ; resigned at Deep Bottom, Vir- ginia, July 6, 1864.
His father, Rev. Luther Willson, son of Joseph and Sarah (Matthews) Willson, and grandson of Robert and Martha (Dun- lap) Willson, was born in New Braintree, Apr. 26, 1783, gradu- ated at Williams College in 1807; studied for the ministry ; and having been three years and a half Principal of Leicester Academy, was settled in 1813, in Brooklyn, Conn., as colleague pastor with Rev. Josiah Whitney, D.D., over the First Congregational Society in that town. When settled he was a Trinitarian in belief. Dur- ing the three or four years following he gave much examination to the doctrine of the Trinity, and having at length announced his conviction of the truth of the Unitarian doctrine of God, he was
(181)
182
MINISTERS.
summoned by the Consociation of Windham county to answer to the charge of heresy. Denying the jurisdiction of that ecclesi- astical court, he nevertheless proposed to state and defend his opinions before it. The consociation proceeded to try him, as it claimed that it had a right to do, and pronounced his deposition from his office. The majority of the society adhered to him, how- ever, refused to acknowledge the authority of the consociation, and accepted his views ; and when he resigned in Sept., 1817 (in the hope that under another minister the seceding members might return) he was soon succeeded by the late Rev. Samuel J. May of Syracuse. This was the origin of the First, and for many years the only, Unitarian Society in the State of Connecticut. It is believed to be still the only church of that faith in the state which maintains public worship. Mr. Willson was installed June 23, 1819, pastor of the First Parish in Petersham, Mass., of which he continued the minister for more than fifteen years. He died in Petersham, Nov. 20, 1864.
The following sermons and addresses of Mr. Willson have been published, besides occasional sermons and articles in magazines and newspapers.
1. Sermon containing historical notices of the First Congregational Church in Grafton, preached Dec. 27, 1846.
2. Address at consecration of Riverside cemetery, Grafton, April 29, 1851.
3. Sermon preached in West Roxbury, June 4, 1854, it being the Sunday after the return of Anthony Burns into slavery.
4. Address delivered in Petersham, July 4, 1854, in commemoration of the one hundredth anniversary of the incorporation of that town.
5. "In Memory of Christ :" A sermon preached in the North Church in Salem, March 4, 1860.
6. " Reasons for Thanksgiving :" A sermon preached on a National Thanksgiving day at the North Church, April 20, 1862.
7. " The Proclamation of Freedom :" A sermon preached in the North Church, Jan. 4, 1863.
8. " God a Father :" A sermon preached in the North Church, Feb. 2, 1868.
THE FIRST MEETING HOUSE, 1772-1836,
ON THE CORNER OF NORTH AND LYNDE STREETS. [ See page 20.]
ILBURN BOSTON
The following papers are worthy of record, as illustrating some portions of the history of this Church and Parish.
DEED OF JOHN NUTTING TO JAMES ANDREW AND OTHERS.
Know all Men by these Presents, that I, John Nutting of Salem, in the county of Essex, in the Province of the Massachusetts Bay, Esq., in con- sideration of one hundred and ninety five pounds, six shillings and ten pence, lawfull money, paid me by James Andrew, housewright; Josephi Blaney, William Browne and Francis Cabot, Esq'rs; William Clough,
(183)
184
MEETING HOUSES.
mason; Samuel Curwen, Esq., Benjamin Daland, yeoman; Andrew Dal- glish, merchant; Stephen Daniel, shipwright; Mary Eden, widow; John Felt, shoreman; Samuel Field, boat-builder; Nathaniel Foster, taylor; Robert Foster, blacksmith; Weld Gardner and Henry Gardner, merchants ; Jona. Gavett, cabinet maker; Samuel Holman, hatter; Edward Augustus Holyoke, Esq., James King, shopkeeper; William Luscomb and William Luscomb, Jr., and Joseph Mc'Intire, housewrights ; David Mason, gentle- man; Jonathan Mansfield, gentleman; John Millet, cooper; Eleazer Moses, sailmaker; Jeremiah Newhall, housewright; Benjamin Pickman and Benjamin Pickman, Jr., Esq's; Clark Gayton Pickman and William Pickman, merchants; Ebenezer Porter, housewright; Daniel Ropes, cordwainer; Samuel Symonds, Jr., shoreman; Joshua Ward, gentleman; Richard Ward, tanner; Miles Ward the third, glazier; Samuel West, gentleman ; Samuel West, Jr., mariner; William West, merchant, and Benjamin West, mariner; all of Salem aforesaid, the receipt whereof I do hereby acknowledge, do hereby Give, Grant, sell and convey unto the said James Andrew, Joseph Blaney, Wm. Browne, Frs. Cabot, Wm. Clough, Samuel Curwen, Benj. Daland, Andrew Dalglish, Stephen Daniel, Mary Eden, Jno. Felt, Samuel Field, Nath'l Foster, Robert Foster, Weld Gard- ner, Henry Gardner, Jona. Gavett, Sam'l Holman, E. A. Holyoke, Jas. King, Wm. Luscomb, Wm. Luscomb, Jr., Josephi Mc'Intire, Jona. Mansfield, David Mason, Jno. Millet, Eleazer Moses, Jer'h Newhall, Benj. Pickman, Benj. Pickman, Jr., C. G. Pickman, W. Pickman, Eb. Porter, Dan'l Ropes, Samuel Symonds, Jr., Joshua Ward, Richd. Ward, Miles Ward the third, Sam'l West, Sam'l West, Jr., William West and Benj. West, and their heirs, forty-two parts of a certain lot of land in Salem aforesaid, in forty- three equal parts to be divided, containing about twenty-four poles, and is bounded easterly on land of Abijah Northey and there measures seventy- five feet; southerly, partly on land belonging to the heirs of Geo. Daland, deceased, and partly on land of Elizabeth Henderson, and there measures eighty-one feet ; westerly on an highway, and there measures seventy-nine feet ; and northerly on an highway, and there measures eighty-eight feet, with the appurtenances. To have and to hold one forty-second part of the premises, to the said Jas. Andrew and his heirs, one other forty-second part to the said Joseph Blaney and his heirs, one other forty-second part to the said Wm. Browne and his heirs, one other forty-second part to the said Francis Cabot and his heirs, one other forty-second part to the said Wm. Clough and his heirs, one other forty-second part to the said Samuel Curwen and his heirs, one other forty-second part to the said Benjamin Daland and his heirs, one other forty-second part to the said Andrew Dal- glish and his heirs, one other forty-second part to the said Daniel and his heirs, one other forty-second part to the said Mary Eden and her heirs, one other forty-second part to the said John Felt and his heirs, one other forty- second part to the said Sam'l Field and his heirs, one other forty-second part to the said Nath'l Foster and his heirs, one other forty-second part to the said Robert Foster and his heirs, one other forty-second part to the
185
MEETING HOUSES.
said Weld Gardner and his heirs, one other forty-second part to the said Henry Gardner and his heirs, one other forty-second part to the said Jona. Gavett and his heirs, one other forty-second part to the said Sam'l Holman and his heirs, one other forty-second part to the said E. A. Holyoke and his heirs, one other forty-second part to the said James King and his heirs, one other forty-second part to the said Wm. Luscomb and his heirs, one other forty-second part to the said Wm. Luscomb, Jr., and his heirs, one other forty-second part to the said Joseph Mc'Intire and his heirs, one other forty-second part to the said Jonathan Mansfield and his heirs, one other forty-second part to the said David Mason and his heirs, one other forty-second part to the said John Millet and his heirs, one other forty- second part to the said Eleazer Moses and his heirs, one other forty-second part to the said Jer. Newhall and his heirs, one other forty-second part to the said B. Pickman and his heirs, one other forty-second part to the said B. Pickman, Jr., and his heirs, one other forty-second part to the said C. G. Pickman and his heirs, one other forty-second part to the said Wm. Pickman and his heirs, one other forty-second part to the said Eben Por- ter and his heirs, one other forty-second part to the said Daniel Ropes and his heirs, one other forty-second part to the said Samuel Symonds, Jr., and his heirs, one other forty-second part to the said Josh. Ward and his heirs, one other forty-second part to the said Richard Ward and his heirs, one other forty-second part to the said Miles Ward the third and his heirs, one other forty-second part to the said Samuel West and his heirs, one other forty-second part to the said Samuel West, Jr., and his heirs, one other forty-second part to the said William West and his heirs, one other forty second part to the said B. West and his heirs, and to their use and behoof respectively, forever; and I do covenant with the grantees aforenamed, their heirs and assigns, that I am lawfully seized in fee of the premises, that they are free of all incumbrances, that I have a good right to sell and convey the same to them, and that I will warrant and defend the same to the grantees aforenamed, their heirs and assigns, forever, against the law- ful claims and demands of all persons.
In witness whereof I, the said John Nutting and Elizabeth my wife (in token of her consent hereto and in bar of her right of dower herein), have hereunto set our hands and seals this 14th day of Feb., Anno Domi, 1772, and in the twelfth year of his majesty's Reign.
Signed, sealed, and delivered, in presence of
Peter Frye. Russell Wyer.
Jno. Nutting and a seal. Eliz. Nutting and ą seal.
The words "Jonathan Mansfield, gentleman," in the first page and "two," in the second page were interlined, before sealing.
12
186
MEETING HOUSES.
ESSEX SS.
Salem, February 15, 1772.
Then John Nutting, Esq., and Eliza. Nutting, abovenamed, personally appeared and acknowledged the aforewritten instrument, to be their free Act and Deed.
Before Peter Frye, Justice of the Peace.
ESSEX SS.
Received on Record Sept. 2, 1772, recorded libro 130, folio 117, etc., and examined.
Attest,
John Higginson, Reg.
BOND OF JAMES ANDREW AND OTHERS TO JOHN NUTTING.
Know all men by these presents that We James Andrew Housewright Joseph Blaney William Browne & Francis Cabot Esqrs William Clough mason Samuel Curwen Esqr Benjamin Daland yeoman Andrew Dalglish merchant Stephen Daniel Shipwright Mary Eden Widow John Felt Shore- man Samuel Field Boat builder Nathaniel Foster Tailor Robert Foster Blacksmith Weld Gardner and Henry Gardner Merchants Jonathan Gavet Cabinet maker Samuel Holman Hatter Edward Augustus Holyoke Esqr James King Shop keeper William Luscomb & William Luscomb junr & Joseph McIntire Housewrights David Mason Gentleman Jonathan Mans- field Gentleman John Millet Cooper Eleazer Moses Sail maker Jeremiah Newhall Housewright Benjamin Pickman & Benjamin Pickman junr Esqrs Clark Gayton Pickman & William Pickman Merchants Ebenezer Porter Housewright Daniel Ropes Cordwainer Samuel Symonds junr Shoreman* Joshua Ward Gentleman Richard Ward Tanner Miles Ward the third Housewright; Samuel West Gentleman Samuel West junr Mariner William West Merchant and Benjamin West Mariner all of Salem in the County of Essex are held and stand firmly bound & obliged unto John Nutting of Salem aforesaid Esqr in the full and just sum of Three hundred and ninety one Pounds lawful money of the Province of the Massachusetts Bay to be paid unto the said John Nutting, his certain attorney, Executors, administrators, or assigns; To the which Payment well and truly to be made We bind ourselves our Heirs Executors and Administrators jointly & severally firmly by these Presents Sealed with our Seals. Dated this fourteenth Day of February Anno Domini one thousand seven hundred & seventy two and in the twelfth year of his Majesty's Reign.
The condition of this present Obligation is such, that if the abovenamed Obligors their Heirs Executors, or Administrators or any of them shall & do well & truly pay, or cause to be paid unto the above named John Nut- ting his Heirs Executors administrators or assigns the full sum of one hundred and ninety five Pounds six Shillings and ten Pence of like lawful
* Overwritten. t Overwritten " Glaziers."
187
MEETING HOUSES.
money of the Province aforesaid with lawful Interest for the same on or before the fourteenth Day of February which will be in the year of our Lord one thousand seven hundred & seventy three without Fraud, Coven or further Delay then the foregoing obligation to be void and of none Effect ; otherwise to abide and remain in full Force and Virtue.
Signed, Sealed & delivered in presence of us Russell Wyer William Clark
William Luscomb L. S. William Luscomb jr L. S.
Joseph mackintire L. S.
James Andrew L. S.
David Mason L. S.
Joseph Blaney L. S.
Jonathan mansfield L. S.
Willm Browne L. S.
John Millet L. S. Eleazer Moses L. S.
William Clough L. S. Saml Curwen L. S.
Benj Pickman L. S.
Benja Daland L. S.
Benja Pickman junr L. S.
Andw Dalglish L. S.
C. G. Pickman L. S.
Stephen Daniell L. S.
Wm Pickman L. S.
meary eden L. S.
Daniel Ropes L. S.
John Felt L. S. Saml Field L. S.
Saml Symonds Jr L. S.
Nathael Foster L. S.
Joshua Ward L. S.
Robert Foster L. S.
Richard Ward L. S.
Weld Gardner L. S.
M Ward tert L. S.
Henry Gardner L. S.
Saml West L. S.
Jonathan Gavet L. S.
Saml West Jnr L. S.
Saml Holman L. S.
Willm West L. S.
E. A. Holyoke L. S. James King L. S.
Benj. West L. S.
14 Feby 1773 Recd 11-14-5 Interest upon the within Bond & fourteen Pounds fourteen shillings and eight pence of the Principal.
17 Feby 1774. Recd 5£ 16 in part of Interest by D. Ropes's note of Hand also 5£ 0-2 in full for Interest to the 13 Febry 1774 also 12-2 in part of Principal so that there is due of the Principal 180-0-0.
Salem 21 Febry 1775 Recd of Col. Pickman four Pounds and three pence half penny in part for Interest to the 14 Febry Inst.
Salem 24 Janry 1776 Recd 17-4-8 in full for Interest to the 14 of Febry next. Salem 14 Febry 1777 Recd Interest in full to this date.
Recd Interest to the 14 Febry 1778.
Recd Interest to 14 Febry 1779.
Recd : Interest in full to Febry 14th 1780.
J. Nutting.
Recd Interest in full to 14 Febry 1781.
Recd January 22d 1782 Ten pounds & sixteen Shillings Silver lawful money in full for the Interest of this Bond to the fourteenth day of Feb- ruary next-also recd one hundred & twenty Seven pounds and six Shil-
Francis Cabot L. S.
Jeremiah Newhall L. S.
Ebener Porter L. S.
188
MEETING HOUSES.
lings Silver lawful money in part of the Principal and there is now due on this Bond Fifty two pounds & fourteen Shillings Silver lawful money. Recd Pr Jno. Nutting.
Salem May 7th 1784 Recd two years Interest for the above Sum.
Jno. Nutting.
Salem March 8th 1785.
Recd Interest for the above sum for one year.
Recd thirty Eight Pounds eighteen & six pence part of Principal of the above-Bond. p Jno Nutting.
Remains Thirteen Pounds fifteen Shillings & Six pence Principal.
Recd of Mr. Rich Ward Treasurer Eleven Pounds 7-2 in a Note of Hand in full of the within Ballance this 6th Sept 1786. Benj. Pickman.
DEED OF PEW 60 TO JOHN DABNEY.
Know all Men by these Presents, That we Edward Augustus Holyoke Benjamin Pickman, Joseph Hiller and Jacob Ashton Esquires Samuel Hol- man Hatter Henry Rust merchant Miles Ward junr merchant Jacob Sander- son cabinetmaker and Abijah Northey shopkeeper a Committee appointed by the Proprietors of the North Meeting-House in Salem to sell and convey the Pews in the same House, in Consideration of Forty three Dollars and thirty three Cents LAWFUL MONEY, paid us by John Dabney of Salem in the County of Essex bookseller the Receipt whereof we do hereby acknowl- edge, do hereby Give, Grant, Sell and Convey to the said John Dabney his Heirs and Assigns, a certain Pew on the floor of the same House, marked No. 60 with Appurtenances. To Have and to Hold the same to the said John Dabney his Heirs and Assigns; subject, nevertheless, to all legal Votes and Orders of the Proprietors of the Pews in the same House, made for the Settlement and Support of a Minister or Ministers, from Time to Time, as there shall be Occasion; and also for the necessary Repairs of the same House ; AND FOR THE PAYMENT OF AN ANNUITY OF FIVE POUNDS SIX SHILLINGS AND EIGHT PENCE, LAWFUL MONEY, TO THE WIDOW ELIZA- BETH HENDERSON, FOR AND DURING HER NATURAL LIFE, and for incidental charges, but free of all other Incumbrances.
In Witness whereof we have hereunto set our Hands and Seals, the Thirtyeth Day of March A. D. 1796.
Signed, sealed and delivered in presence of us Wm West Richard Ward
E. A. Holyoke [L. S.] Benja Pickman [L. S.] Jos Hiller [L. S.] Jacob Ashton [L. S.] Sam'l Holman [L. S.] Henry Rust [L. S.] Miles Ward jnr [L. S.]
Jacob Sanderson [L. S.]
Abijah Northey [L. S.] Proprietors Committee.
189
MEETING HOUSES.
Essex, ss. April 2d, 1796. Then Edward Augustus Holyoke, Benjamin Pickman Joseph Hiller Jacob Ashton Samuel Holman Henry Rust Miles Ward Junr Jacob Sanderson and Abijah Northey abovenamed personally appeared and severally acknowledged the above written Instrument to be their Deed.
Before RICHARD WARD, 1 Justice of the peace.
PROPRIETORS' MEETING MAY 27, 1836.
The following votes were adopted :-
The said corporation will accept the conveyance, of said New Meeting house and land, upon the following conditions, viz :-
1st. That the old meeting house, land and appurtenances, the bell, organ and clock, shall be sold for the most the same will bring.
2d. That the proceeds of said sale, shall be appropriated and applied as follows, viz :- in the first place, to the full payment and discharge of all the debts due from said corporation, and that the surplus shall be appor- tioned and divided among all the owners of pews, not held by the corpo- ration, upon the following appraisement, that is to say, upon the original valuation of said pews, as the same is and long has been used for the assessment of the annual tax.
3rd. The Proprietors will occupy said New Meeting House as their place of worship.
4th. That a committee of five be appointed to make sale of the property for the most it will bring, and to take all proper measures to carry the vote into effect; and the following named gentlemen were chosen for that pur- pose with authority to give a deed of the land. John G. King, Wm. H. Foster, Nathaniel Saltonstall, George Peabody and Emery Johnson.
Voted, That the same committee be authorized to execute an agreement with the subscribers to the new house in relation to the reservation of the proceeds of the sale of pews in said house for reimbursing them for the expense of building the same. /
The old Meeting House was in accordance with the above votes, sold at public auction on Monday June 27, 1836, with its appen- dages. T. P. Pingree, Esq., bought the house for $2,325, G. Tucker, Esq., bought for the New Church the organ at $600, and the bell at 28₺ cents per lb. (about $300). The clock and drapery sold for about $100 more. The net proceeds of the sale were divided in accordance with the above votes.
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.