The form of covenant, of the Old South Church in Boston, Massachusetts, with lists of the founders, the pastors, the ruling elders and deacons, and the members, Part 3

Author: Old South Church (Boston, Mass.)
Publication date: 1833
Publisher: Boston, Crocker & Brewster
Number of Pages: 106


USA > Massachusetts > Suffolk County > Boston > The form of covenant, of the Old South Church in Boston, Massachusetts, with lists of the founders, the pastors, the ruling elders and deacons, and the members > Part 3


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


1811. Dec. 1. Lucy Davis. Mary Child.


May 27. Elizabeth G. Andrews, d.


June 24. Sarah Fenno.


July 29. *Robert Wyer, r.


Aug. 19. Susanna Freenian, d.


Dec. 9. *Susanna Wild. Susanna Barrett. Elisha Hunt, d. 31. Dorythy Robbins.


1805. March 3.


Oct. 13. Susannah Winship.


1806. March 2. *Edward Phillips, Deac.


30. Henrietta Moody.


May 25. Margaret Foster. Lydia Foster.


Oct. 12. Susan Dorr. *Elizabeth Hazen. Nancy Hazen. *Mary Gore.


1807. Jan. 4. *Theophilus Lyon. Elizabeth Lyon.


March 1. Phebe Cutler.


June 21.


Abigail Brewer.


Nov. 8.


Dec. 6. Abigail B. Burgess, d.


1808. March 27


Benjamin Whitman, r. *Hannah Whitman, r.


April 10. *Josh. Huntington, r. Pas.


24. John W. Foster, d.


July 31. *Elisha Ticknor, r. *Elizabeth Ticknor, r.


Aug. 14.


*Micajah Morrill.


Nov. 6. Ann Coff. Mary Turril Appleton.


Dec. 11. *Joseph Callender. * Mary Callender.


1809. Jan. 1. *Margaret Creese Welch.


8. Mary Burnhanı, r.


March 26. Mary Webb, d. May 21. . Margaret Thomas. Sarah B. Callender.


June 18. Lydia W. Thayer.


25. Meribah Avis.


Aug. 20. *Elizabeth Hunt, r.


Sept. 1. *Rebecca Tolman. Nov. *David W. Child. Abigail Child.


1810. Feb. 11. Mary Hunt, d. March 25. Samuel Sprague. Judith Hayden.


April 22. Ann Winslow.


Aug. *Mary Wyatt. Gustine Jones.


Oct. 23. Pliny Cutler, Deacon.


1811. Jan. 14. Feh.


*Betsey Cobb, r. Susannah Balch.


May 15. Abigail F. Salisbury. Abiah Cox, d.


June 26. Susannah Wallace, r.


July 10. *Susannah Nixon. Nancy Nixon, er. Mary Bradley Rice. Elizabeth Sands, d.


Sept. 4. Mary Ann Thaxter.


11. *Nancy Rumney, r. Oct. 16. Nancy Smith, r. 30. John Gulliver, d. Joan Shults.


Dec. 4. *Isaac Murdock.


1


1812. Jan. 12. 26. Susan Proctor. *Hannah Gale. Sarah Baker. Feb. 23. Jolin Low. March 22. Mary Proctor. Margaret Burroughs, d. Eliza Proctor.


April 19. Sarah Warden. Sally Hayward. *Sally Woods.


May 17. *John H. Halping.


July 12. Catherine Andrews. Roxana Clark, d. Hannah Tufts, d. Lucy Tufts, d.


Aug. 9. Lucy Shaddock, d.


Sept. 6. Hannah Kinsman, r.


Oct. 4. Marsa Estis. Abigail Ward. Christiana Wilder. Nancy Hill, d. Ruth Ilall. Susan Wood.


1813. Jan 24.


Nov. 1. Hannah Blanchard. Abigail Sinclair, d. Lydia B. Blanchard.


March 21. Eliza Clap, d.


April 18. Charlotte White.


Muy 16. Margaret Gilbert, cr.


June 13. Ann Learned, d. Lucretia Smallage. Mary Siders. Susan Lock. Rebecca Rix.


July 11. Susan M'Cloud.


Aug. 8. *Nancy Bass.


Oct. 2. Eliza M'Clellen, d. Abigail Foster.


Nov. 28. Jacob How. Jane How. Betsey Mansir. Rebecca S. Robbins, r. Lucretia Stone, r. Catherine Tufts, d. Sarah Osgood.


1814. Jan. 23.


Feb. 20. Catherine French.


April 17. Elizabeth Andrews. Lucy Ilow. Lucy Phipps Caroll, d.


July 14. Elizabeth Coverly. Sarah Ware. Aug. 11. Abigail Stimpson. Harriet Storrs, d.


Sept. 8. Ebenezer Hlalping d. Lydia Bradley, d. Hannah Williams. Eliza King. Elizabeth Bates, d. Eleanor Bryant.


Oct. 6. Rebecca Howe. Nov. 10. Fanny Cushing, r. d.


Hannah Cushing.


29. Hepzibah Swett. Nancy Waitt. Joanna Fovill. Ami Lyon


1822083


25


1814. Dec. 4. Sally Murdock. Sarah Sims. 1815. Jan. 21. Jacob Phelps. Rebecca Phelps.


9.


July Easter Bliss, d. Margaret Tyler. Hannah Tufts.


Aug. 6. Mary Thompson. Rebecca Lombard, r. John Hopkins, r. d. Lydia Hopkins, r. d. Charles Cleaveland, r. d. Mehitable Cleaveland,r.d. Dec. 24. Samuel T. Armstrong, Deacon.


1818. Dec. 13. *Charlotte More, r. Nathaniel Pittie, Jr. r. d. *Hannah Pittie, r. James Clap, r. d. Lydia Adams, r. d. Louisa Farnham, r. d. Catherine Campbell, r.


1819. Jan. 17. Ann Fisher. Caroline French. Sally Streeter. Mary Eayres, ex.


Feb. 14. Benjamin Hale, d. Ann Hale, d. March 14. John Homes. Harriet Robbins. * Abigail Wilson.


28. Elizabeth Salisbury, r. d. Sarah Waldo, r. d. Rebecca Waldo, r. d.


May 9. Margarett Bradford. Lydia Fuller, d. Mary Martis. Lydia Boardman. Elizabeth Tillinghast.


June 6. Henrietta Fuller.


July 4. Tully Flint, d.


1820. Jan. 16.


11. Israel Decker, d. Sarah P. Baldwin, r. *Delia Phelps. Hannah Adams, d. *Hannah Ticknor. Lucy Whitney. Paul Whitney.


Non. 24. Anthony Martis. Zechariah Gurney, d. Amanda Jacobs, d. Elizabeth T'hacher.


April 9. Catherine Kimball. Mary Callender. Charlotte Vinton, d. John Stimson, d.


Sept. 24. Anna Whitman. Betsey Cutler, d. *Ann Colby.


1817. Jan. 26.


Dec. 22. Jonathan French. *Henry M. L. Whitman. Charity Pickens, r. Abner l'helps, r. *Timothy Nash, r. Mrs. Nash, r. David Andrews, d. * Mary Nichols. March 16. Frederick W. Athearn, d. Eliza Lane. Joanna Bond. Eliza Lane. Sally P. Bancroft. Charlotte Plaistead. March 8. Bathsheba Bradford, r. d. *Isaac Adams, r. Elizabeth Seaver, r. Lucretia Whitney, r. Samuel H. Walley, r. 15. Mary Wilson. April 12. Elisha Field. Easter Pinks, d. Sarah A. W. Wheeler, d. *Elizabeth D. Vose, e.r. May 10. Olivia Adams, d. Elizabeth Colby, d.


Dec. 17. *Sophia Parker. Sarah Fessenden. Abel Baker. Benj. B. Wisner, r. Pastor.


1821. Jan. 29. April 6. Ann West. Elizabeth Ilolland. Susan Counse Hunt. *Sarah Thayer. Rebecca Cazneau Allyne.


Sept. 16. Theresa Beck, r. James Carruthers, r. d. Robina Carruthers, r. d. Mary J. Carruthers, r. d. Sarah S. Burrdeen. Jane Bruce, r. Elizabeth Warren, r. Abigail Woods, r. d. Sarah H. Wisner, r.


June 7. Tamar Flint. Abigail B. Tinkham.


Nov. 20. * Margarett Fox. *Hannah C. Masters. 3


23. Mary Etheridge. Francis Ann Cumbe. Sarah Parkman, d. . Rebecca Barry. John Foster. Abigail Pico.


1816. Jan. 21.


*Benjamin Morrill. Thomazine Eliza Minott. Elizabeth Dorr. Aaron P. Cleaveland, r. Edward Woodbury, r. d. Judith Woodbury, r. d. Thomas Vose, r. Deacon. Abigail G. Vose, r. Feb. 18. Elizabeth Carter. Martha Curtis. March 17. Abigail Armstrong. May 12. Lydia George, d.


June 9. Elizabeth J. Wesson. Lucy Whiting. *Susan Eustis. July 7. *Beza Tucker. Maria Lincoln. Rebecca Aves. Aug. 4. Eliza Atkins. Hepzibah C. Child.


Feb. 6. Phineas Sawyer, r. d. Ann R. Rhodes, r. Frances Parker, r. d. Sarah P. Gulliver, d.


Oct. 5. 1818. Feb. 15.


26


1821. Nov. 18. Justus Lincoln, ex. *John Kent. Charles Stoddard.


1822.'Jan. 21. Sumner Fuller, r. d. Abigail Carpenter, r. d.


March 10. Mehitable Blasland, d. Eliza I. Stockbridge, d. Mary E. R. R. Pemberton Susan W. Winslow, d. June 2. William Carruthers, d. *Patience Cushing. Sarah B. Newhall, d. * Martha B. Wiser.


Nov. 17.


9. *Elias Maynard, r. d. Joanna Maynard, r. d. *Mary Perry, r. Elizabeth Bird, r. Christiana Baker, r. d. Charlotte Pond. Susanna Wheelwright. Melinda Lincoln, d. Elizabeth Jackson. Elizabeth Leavitt. *Fanny Barry. Alma Huntington, d. *Mary Wangh.


1823. June 29. Eliza Geyer. Maria C. D. Maynard, d.


Oct. 19. Elizabeth Whieldon. *Margaret Kent. Elizabeth Scott. Elizabeth Blake. Margaret Ann Adams Rebecca Louge. Lucy Allen. Mary Barry. Sally Foster.


Susan Elmes. Elizabeth Hadley.


Mary Gale, d.


Nancy Hill.


Lucy HI. Greene.


Lydia S. Bird.


Elizabeth Wheeler.


Sarah Wood.


*Sally Brewer.


Sarah Peirce, d.


Sarah W. Withington. Almira Dane, d.


Sarah Allen. Martha I. Chittenden.


Rebecca Stimson, d.


1823. Jan. 12. Ann French, r. Hannah Stickney, r. Hannah Stickney, r. Maria Strale, r. Willard Williams, r. d Betsy O. Williams, r. d. Elizabeth Blackman, r. Eliza Whiston, r.


Feb. 9. *Ralph Webster, d. Ann Eliza Webster, d. Keziah Broad. Leah Lilly, d.


March 23. Sarah Foster, r.


Catherine Toomy. *Elizabeth Hayres, d. Susannah Hubbard, d. Harriet Hubbell, d. Olive McIntire. Robert L. Bird, d. Increase S. Withington. Ebenezer G. Parker, d. Robert O. Dwight, d. John Magee, d. George A. Brewer, d. Abigail Salisbury, r. Rebecca Brown, r. Sarah J. Stimsop, r. Ruth Copeland, r.


Sarah Burbank, r. Joel Wheeler, r.


1824. Jan. 11.


Jane P. Prichard. Ruth Bond. *Phebe Lindsey. Dorcas Warren. Sarah Trull.


Lydia Muzzy. *Lucy L. Wiggin.


Joanna Currier. Elizabeth Brackett.


Huldah P. Means. Mary Coburn, d.


William A. Brewer. *Susanna Greelce. Hannah Bird. Mary R. Briggs. Eliza Gardner. Mary Gardner. Lucy Jones.


Olive Gould. flugh B. Louge. Moses Day. Charles C. Barry, d.


*Julia Maria Fiske, d. Martha Reed. Birtha Loud, d. * Mary Brewer. Martha 'T. Stimson, d. Abigail Stimson, d. Mary Green, d.


May 2. Elizabeth Snoden. Catherine Luscum. Jane Spilyard, er. Elizabeth Chapman. *Agnes Wangh. Clarinda Boles. Sarah E. Holland. Roxana Seaver James Means. Samuel Williams, d.


June 29.


Rachel Foster, r. Eunice Durant, r. Alvah Kittredge, d. David Greenleaf, d. Mary McEwen, d. Mary A. Barnard. Lucy Bird, d. Mary Fessenden. Jane B. Carruthers, d. Gideon Adams. Joseph H. Eayres, d. Mary C. Eayres, d. *Jeremiah Stimson. Joseph Bond. Chester Newell.


Dec. 21.


27


1824. May 2. Edward L. Tead. Baker Mosely. Lydia Hollis. Thomas Cushing.


June 20. Elizabeth Shepherd, r. Philinda Lane, r.


Dec. 26.


Sept. 19. Mercy Bates. Sarah Bates. Mary Ann Brett. Mary I. Denny. Andrew Jordan, d. Elizabeth Thurston, r. Sarah J. Wiggins, r. Amelia Sumuer, r. d. Mary Howe, r. Hannah Davis, r. d. Sally Hutchins, r. d. *Elizabeth Marshall, r.


1825. Jan. 9. Mary Ann Glover. Harriet Gray. Eleanor T'. Edwards. Lucy Marsh. Ann Barry. Mary Ann Geyer. Elijah Davenport. Bradford Sumner, d. Samuel Coverly, Jr.


April 3. Ward Litchfield, Jr. d. Hubbard C. Currier, ex. Josiah B. Lovejoy, d. Edward Locke. Comfort Chesley. 25. Charlotte Waterman, d. Susan Davenport, r. *Nabby Fife, r.


June 26.


May 30. Eliphalet Kimball, r. d. Lydia Kimball, r. d. Joseph Warnock. Jehiel Holton. Susannah Barker. Polly Combs. Nancy Brown. Sarah Keller. Abigail Spencer. Arethusa Collins. Ann Metzler.


Dec. 11. Josiah Ballard, d. William H[. Adams, d. Maria Chase, d. Rebecca Weeks, d. Rebecca Lincoln, d. Nancy Leavitt. Mercy Stickney, d. Harriet M. Harris.


1826. March 27. Susannah Morrill, r. Susan Lane, r. Amia Ellis, r. Haly Rogers, r. Charlotte Rowe, r.


April 2. Mary Brown .. Arphia Besent, d. Charlotte Hovey. *Sarah D. Nye. Oct. 15. Hannah Emmons, r. John Houston, d. Mary Dame. Susan Campbell. Isabella Lowe.


1827. Jan. 7. Mary C. Ford, r. Sarah S. Larkin, r. John C. Cass, d. * Alona Putnam. Sibil Fox. Joanna Means. Alice Nelson, ex. Nancy Severance. Hannah Snow. Elizabeth M. Dutch. *Charlotte M. Lynch. Caroline C. Lynch. Susan R. Adains, d. Harriet Welch. Rebecca Shed.


April .1. Joseph Tilden. Isaac Bird. Justus Clark. James Blake, Jr. Sumner Hill. Abigail Ifill. Judith E. Kehoe. Sarah Kinginan. Mary Clark, d.


Clarissa Gannett.


T. W. Cunningham. Hannah C. Henshaw. Louisa W. Sargent. Eliza H. Murray. Sarah Curtis. Clarissa Curtis, d. Maria A. Putnam, d. Sarah E. Putnam, d. Hannah HI. Putnam, d. *Hester Hedge.


June 23. Barnum Field, r. d. Frances E. Field, r. d. Joseph Dowe, r. d. Sarah Mayo, r. Martha W. Wood, r. d. Lucy Farnum, r. Samuel A. Hitchcock. Isaac Means. Jonathan French, Jr. Charles Messinger, d. Latimer R. Shaw, d. Maria H. Shaw, d. Lois Williams.


Clarissa Babbitt. Abigail Newell. Margaret Foss. Mary Tracy.


Hannah Boyd. Jane Dunlop. Mary Cushing. Mary Edwards. Martha HI. Clark. Caroline M. Barry, d. Martha Knights. Mary Ann Smith. Patience Tyler.


Oct. 14. Epenetus Southworth, r. Amos Fisher. James Hunkins. David Weeks, d. James G. Edwards. Joseph S. Allen. Jarvis C. Howard, d.


28


1827. Oct. 14. Lorenzo S. Cragin. Susannah Cragin. Marybelle Neilson. . Dorcas Ann Jewett. Rebecca Hooper. Eunice Parminter, d. Hepzibah C. Sterns. Jane Bailey. Mary Turner. Saralı T'ilden. Betsey Clough. Abigail L. Lunt, d. Susan L. Nye. Mary S. Hunting. Sarah Cushing. 1828. Jan. 27. Mary E. Wilson. Lucy Dumnells, r. Abigail Millet, r. Cyrus Brett. Joshua Turner.


April 27.


Sarahı l'egue. Elizabeth A. Peabody. Ruth E. Wyman. Rebecca Homes. Anna Hooper. Lucinda Butters, r. Minot T. Lane, d. Charles Blake. Swain Winckley, d. Harriet Winckley, d. Ruth Williams.


Ruby Cary. Mary Ann Marsh. Sarah Bean.


George Ilart.


June 27 Charles Cleveland, r. Mehitable Cleaveland, r. Jacob Abbott, r.


Harriet V. Abbott, r.


Louisa K. Kimball, r. Elizabeth Huntington, r. Joseph Huse.


Frances Cheever.


Sarah P. Parker.


Ann M. Dean. Saralı F. Marshall.


Hubbard Newell. Edmund Town. William F. Tuckerman. Mary Ames.


Tobias Lord, r. Hannah Lord, r. Nathaniel Magoun, r.


Sept. 26.


Abigail Fellows, r. Eliza Francis, r. d. Nathan B. Clark, d. Mary Webster. Sally Tilden.


Thomas R. Warren, r. Richard C. Marsh, r. d. Stephen W. Marsh, 7. Sarah Howe, r. Ursula T. Holbrook, r. Ann Coverly, r.


Charlotte Houston. Joanna Frost. Eliza Richards. Sarah Goldsmith.


Ann E. Webster, r. Jane Nichols, r. Lydia Woods, r. Daniel Wilson. Joseph. Ballister. Charlotte Lynch. Margaret Burt. Mercy Jellison. Phebe Perkins.


Nov. 29.


Rachel Soper, r. Caroline M. Perry. Louisa Bird. Mary Ann Wolcott. Harriet Gilson. Elizabeth Gilson. Abigail Dale.


Caroline Howard. Eliza Jenkins.


Elizabeth Whitman. Lucinda Butters. Rebecca Spalding. Sarah Ann Wilson. Asahel Upham, r. Jane Clough, r.


Nov. 30.


1829. April 26.


1828. Nov. 30. Calvin Casg. William W. Cutler, d. Sarah H. Francis. Joseph F. Dickinson. Frederick Dean. Alice Gragg. Roxana Leavitt. Mary Jones. Lois Sparhawk. Mary Ann Wood. Mary Ann Blacker. Sarah Holbrook, r. Isaac Pollard.


May 3. Sept. 27. Joseph Blood, r. Mary C. Wright, r. Julia Morse, r. Martha Thuyer, r. Lydia Thayer, r. Mary Ann Hay, r. Comfort Penniman. Mury Taylor. Mary A. Lacoutre. Eben A. Leonard. Miriam Blagden, d. John Alexander. *Jenet Stump. Elizabeth Dunlop. Fanny Woods,


Benjamin Turner.


Harrison G. Park, d.


Elizabeth Gorham, d.


Susan B. Barker.


1830. Feb. 28.


1831. Jan. 30.


Harlem Riley, r. Mary Gilson, r. Mary Fisher, r. Lydia Aun Town, r. George W. Blake. Henry Edwin Morrill. Rachel R. Thayer. Rhoda Houghton. Mary Ann Skilton.


Oct. 26.


Sally Bean. Rebecca E. Nutter, d. Mary Gilson.


29


1831. March 27. Mary Fisher, r. Timothy Dewing. Elizabeth M. Salisbury. June 26. Elizabeth Rogers, r. Mary Kimball, r. Joanna Waterman, r. Joshua B. Kimball. Elizabeth F. Ballister. Abian B. Brewer, d. Harriet Scott. Mary Ann Scott. Mary B. Richardson. Dolly Raymour. Mary Ann W. Trott. Sarah Ballister. Louisa F. Pickens.


Sept. 25.


July 31. Clinton Clark, r. Eunice B. Clark, r. Benjamin Goodhue. Susan Saunders. Jane C. Coverly. Mary Bailey. Mary Jane Tuttle. Sarah Brown. Eliza Tebbets. *Jeremiah Mason. John H. Tomlinson. Elizabeth Tomlinson. Lucy Hunkins. Emily Stevenson, Abigail Severance. Ann D. Trout.


1831. Sept. 25. Sophia S. Bryant. Elizabeth H. Taverner, d. Susan Gore. Theresa Quinn. Mary Aun Dean. Frances E. Dunnells.


Dec. 25. Sarah Colestone, r. Uriel Crocker. Martin I. Gates.


Ruth Bonner. Sarah Thaxter. Lois B. Goodnow.


Sophia Taylor.


Susannah W. Brewer.


Susannah F. Morrill.


1832. Feb. 26.


Joseph E. Brown. Mary Gray. Mary R. Ingersol. Mary G. Fisher. Sarah F. Harris, d. Elizabeth P. Johnson,


1833. Feb. 24.


July 29. Olive Dickenson. Eunice H. Howe. Abbe S. Phillips. Isaac Bowers. Samuel Davis. Mentor Fales. Jane Low. William W. Cutler, r. Sarah K. Crocker. Mary A. Winslow.


THE NEWBERRY LIBRARY CHICAGO


ACT OF INCORPORATION


AND


BY LAWS


OF THE


OLD SOUTH SOCIETY


IN BOSTON.


THE NEWBERRY LIBRARY CHICAGO


BOSTON : PRINTED BY ALFRED MUDGE AND SON, Thirty-four School Street. 1861.


Commonwealth of Massachusetts.


In the Year One Thousand Eight Hundred and Fifty-Nine.


AN ACT


TO CHANGE THE NAME OF THE " OLD SOUTH CHURCH IN BOSTON."


BE it Enacted by the Senate and House of Representatives in General Court assembled, and by the authority of the same, as follows :


SECTION 1. The religious society known by the corporate name of the " Old South Church in Boston," is hereby authorised to take the name of the "OLD SOUTH SOCIETY IN BOSTON," anything in the Act to which this is an Amend- ment to the contrary notwithstanding, with all the powers and privileges, and subject to all the duties, liabilities, and restrictions contained in their Act of Incorporation, granted March twenty-sixth, one thousand eight hundred and forty- five.


SECT. 2. This Act shall take effect from and after the date of its acceptance by the said society, at their next annual meeting, or at any special meeting legally convened for that purpose.


House of Representatives, March 5, 1859. Passed to be enacted. CHARLES HALE, SPEAKER.


Passed to be enacted.


In Senate, March 5, 1859.


CHARLES A. PHELPS, PRESIDENT. March 7, 1859.


Approved. NATIPL P. BANKS.


Secretary's Department, Boston, March 23, 1859. A true copy : Attest,


OLIVER WARNER, SECT. OF THE COM.


ACT OF INCORPORATION.


Commonwealth of Massachusetts.


In the year One Thousand Eight Hundred and Forty-five.


AN ACT TO INCORPORATE THE OLD SOUTH CHURCH IN BOSTON.


BE it enacted by the Senate and House of Representatives, in General Court assembled, and by the authority of the same, as follows :


SECTION 1. Samuel T. Armstrong, Pliny Cutler, Charles Stoddard, and others, Proprietors of Pews in the Old South Meeting House in Boston, and their successors, are hereby made a corporation, by the name of "THE OLD SOUTH CHURCH IN BOSTON," with all the powers and privileges, and subject to all the duties, liabilities, and restrictions contained in the twentieth and forty-fourth chapters of the Revised Statutes, as far as the same are applicable to this Corporation.


SECT. 2. Said Corporation shall be deemed and taken to be the successors of said proprietors, and are hereby author- ised to take and hold to the use of said Corporation and its successors and assigns, in fee simple, all and singular that parcel of real estate situate on Milk, Washington, and Spring streets, in said Boston, now known as the estate belonging to


4


the Old South Church and Society, whereon the Meeting House and other Buildings stand, for the support of public worship, for parochial and charitable purposes in this Com- monwealth, and for paying the debts of said Corporation; and all contracts and liabilities made and incurred by said proprietors, or for which they are in any manner liable, shall be binding upon said Corporation and be kept and per- formed by it.


SECT. 3. Said Corporation is hereby authorised and em- powered to demise and lease all or any of said real estate, excepting the Meeting House and land under the same, in such manner and upon such terms and conditions as may seem needful or expedient.


SECT. 4. This act shall take effect from and after the time when it shall have been accepted by the proprietors at any meeting legally called and held for that purpose.


In the House of Representatives, March 25, 1845. Passed to be enacted.


SAMUEL H. WALLEY, JR., SPEAKER.


Passed to be enacted. In Senate, March 26, 1845.


LEVI LINCOLN, PRESIDENT.


March 26, 1845.


Approved. GEORGE N. BRIGGS.


Secretary's Office, March 26, 1845. A true copy : Attest,


JOHN G. PALFREY, SECRETARY.


BY-LAWS.


ARTICLE I. There shall be a stated meeting of this Corporation on the second Tuesday of April, annually, at such time of that day and at such place as the Standing Committee shall appoint. At such meeting shall be elected, by · ballot, from the proprietors, a Moderator, Clerk, Treasurer, and a Standing Committee of nine persons.


ARTICLE II. No person shall, at the same time, be Treasurer and Clerk; nor shall the Treasurer or Clerk be a member of the Standing Committee.


ARTICLE III. The Clerk, or, in his absence, one of the Standing Committee, shall preside at all meetings of the Corporation, until a Mode- rator shall be elected. And, in the absence of the Clerk, a Clerk may then be chosen, either pro tempore, or to fill the vacancy, as the case may require.


8


ARTICLE IV. All meetings o this Corpora- tion shall be called by a written or printed notice, signed by the Clerk, or any one of the Standing Committee ; and, at least seven days before the day appointed for the meeting, such notice shall be affixed to the doors of the Meet- ing House, or published in some newspaper printed in the city of Boston. Special meet- ings of the Corporation shall be called in like manner, whenever a majority of the Standing Committee shall vote the same to be expedient, and also whenever any ten or more proprietors of pews in the Meeting House shall, in writing, require the Clerk, or, in his. absence, any mem- ber of the Standing Committee, to call such meeting. Every such notice shall declare the objects of the meeting.


ARTICLE V. At all meetings of the Corpo- ration, every owner of one pew shall be entitled to one vote, and no person shall be entitled to more than one vote, whatever number of pews he may own, and no person shall be allowed to vote by proxy.


ARTICLE VI. At all meetings of the Corpo- ration, fifteen proprietors of pews in the Meet-


9


ing House shall constitute a quorum; and when less than that number shall be present at any such meeting, the same shall be ad- journed to such time and place as a majority of those present shall determine.


ARTICLE VII. The members of the Stand- ing Committee, and every officer, elected or appointed by the Corporation, or by that Com- mittee, shall hold their respective offices for one year and until others shall be elected and qualified in their places; excepting in cases of death, resignation, or removal ; and except- ing that every officer elected by the Corpora- tion shall cease to retain any office therein, when he ceases to own a pew in said Meeting House. A majority of the Standing Committee shall constitute a quorum for the transaction of business. In case of any vacancy or vacancies occurring in said Committee, all the powers conferred on the whole Committee shall be held and exercised by the remaining members thereof, or by a majority of themprovided homena that no ower or vote shall be


ARTICLE VIII. The several members of the Standing Committee shall be sworn to the mutered valid , except to dyown , unless it has re- uned the Notes of at least fine members of the Committee,


10


faithful discharge of their duties by a Justice of the Peace, immediately after their election, and their oath with their signatures thereto, and that of the magistrate, shall be recorded in the Records of the Corporation. The said Committee shall have charge of all the secular and prudential concerns of the Corporation ; may establish rules, consistent with the By- Laws, for the regulation of their own proceed- ings; shall, whenever necessary, assess the taxes to be paid by the proprietors ; may de- mise and lease, for such terms of time, on such rents, and on such terms and conditions as they may deem expedient, any and all Real Estate owned by said Corporation, excepting the Meeting House, and cause suitable leases thereof to be made and executed ; may grant the use of the Meeting House for such meetings as they may approve ; shall cause the buildings of the Corporation to be kept in suitable repair, altering and rebuilding the same, or any part thereof, as they may deem proper ; and cause such insurance thereof to be made, as they may judge needful ; shall employ a Sexton, Organist, and such other officers as, in their opinion, may be needed, -establish their compensation,


11


and remove any or either of them at pleasure, provided that no expenditure for any one object or purpose, exceeding two thousand dollars, and no grant or donation, except compensation to corporate officers, shall be made, without the approval of the proprietors. All orders and accounts, approved by said Committee, shall be certified by its Chairman; and the Committee shall make a report of its doing at each annual meeting of the Corporation, and at any other meetings when directed so to do by vote of the Proprietors.


ARTICLE IX. The Clerk shall be sworn to the faithful discharge of his duties by a Justice of the Peace, immediately after his election, and his oath shall be recorded, with his own signature thereto, and that of the magistrate, in the Records of the Corporation. The Clerk shall notify all meetings of the Corporation, and of the Standing Committee ; he shall attend the meetings of each, and keep separate records of their transactions, which shall always be open for the inspection of every Proprietor. He shall notify all officers of their election to office. Whenever the office of Clerk shall be


.


or whenever The Clock shot not be present at any meet of the Standing 12 Commetter


vacant a Clerk pro tempore shall be elected by the Standing Committee, and he shall be sworn to the faithful discharge of his duties, and shall do all things required of the Clerk of the Cor- poration.


ARTICLE X. The Treasurer shall be sworn to the faithful discharge of his duties immedi- ately after his election, and a record thereof shall be made and signed in like manner as in the case of the Clerk. The Treasurer shall also give such bond as the Standing Committee may require, for the faithful discharge of his duties. He shall keep just and accurate books, showing the accounts of the Corporation, and its receipts and expenditures, which books shall always be open to the inspection of every proprietor. He shall collect and receive all taxes, rents, income, and debts due and payable to the Corporation ; he shall pay the salary of the minister or ministers, and all accounts and demands against the Corporation when ap- proved by the Standing Committee, and also all drafts on him drawn or authorized by that Committee ; he shall pay annually to the Deacons, for the use of the poor, the sum of


13


six hundred dollars. All deeds of pews sold by the Corporation or by any proprietor, and all leases of any of the Real Estate of the Cor- poration, shall be made in its name, sealed with its seal, and executed, and (when necessary) acknowledged by the Treasurer in its behalf, and countersigned by the Clerk. The leases shall be in such form as the Standing Com- mittee shall direct, and the deeds shall be recorded by the Treasurer in a book to be kept for that purpose. The Treasurer shall not make a deed or transfer of any pew without the previous direction of the Standing Com- mittee so to do. Whenever any pew shall be advertised for sale for non-payment of taxes, the Treasurer shall advertise the same, - and shall charge for so doing twenty-five cents ; if sold, he shall attend the sale thereof, and shall charge a commission of two and a half per cent. on the proceeds of sale, and such fees and commissions shall be accounted for by him as moneys of the Corporation. The Treasurer shall exhibit to the Standing Committee when- ever thereto required, full statements of the financial concerns of the Corporation, and, when requested, shall attend the meetings of that


14


Committee. He shall make and exhibit a complete settlement of his books and accounts annually, and as much oftener as required by any vote of the Corporation or Standing Com- mittee. All his accounts shall be audited by the Standing Committee. He shall render an account of his doings to the Corporation annually.


ARTICLE XI. No deed shall be issued for any pew sold by one person to another, until all taxes that may be due thereon, have been paid ; and the owners of pews shall be holden for all taxes assessed on such pews. All deeds of pews shall be in the following form :


To all people to whom these presents shall come, Know ye, that the "OLD SOUTH SOCIETY IN BOSTON," a Corporation established by law, in consideration of the sum of - - dollars, paid to said Corporation, by A B, of -, the receipt whereof is hereby acknowl- edged, doth hereby assign to the said A B the Pew numbered - in the Meeting House situated at the corner of Washington and Milk streets, in the city of Boston. To have, hold, and enjoy the same, to him and his legal representatives, upon the conditions fol- lowing, viz, That he and they shall well and truly pay or cause to be paid, to the said Corporation, so long as he or they shall hold the said Pew, the sum of -


15


dollars - cents, quarter yearly, and whatever other sums shall be assessed on the said Pew, for the support of Public Worship in the said House; and towards such charges and expenses as from time to time may be voted to be defrayed. But if the said A B, or his legal representatives, shall neglect, during twelve months, to pay the sums and assessments aforesaid, to the said Corporation or its Treasurer, the said Pew shall be forfeited to said Corporation, and be sold pursuant to the By-Laws thereof. And upon the further con- dition, that if the said A B or his legal representatives, shall leave the said Meeting-house, he shall first offer the said Pew to the Treasurer, for the time being, of said Corporation, for the aforesaid sum of dollars, and if he shall, for the space of thirty days, refuse to pay the same, after deducting all arrears that shall then be due, it shall then be lawful for the said A B, or his legal representatives, after paying such arrears, to sell the said Pew to any one Person, and to one Person only, upon the same conditions as are contained in this Instrument, and upon no other. But if the said A B or his legal representatives, upon his or their leaving the said Meeting House, shall neglect to offer the said Pew as aforesaid, then he or they shall forfeit the same to the said Corporation. And the said A B, and his legal representatives, shall annex his or their name or names with the number of the Pew to the money from time to time put into the Contribution Box, that the same may be duly credited. In Witness whereof, the said Cor-


16


poration hath caused these Presents to be signed by -, its Treasurer, - to be countersigned by -, its Clerk, and its common seal to be hereto affixed, this -day of - in the year of our Lord Eighteen Hundred and -.


. I, the above named A B, do hereby freely acknowl- edge, that I receive the above-mentioned pew and the conveyance thereof upon the conditions aforesaid, and if I, or my legal representatives, shall neglect or refuse to keep or perform all, any, or either of them, the said Pew shall be forfeited to said Corporation, as above expressed. In Witness whereof I have here- unto set my hand, the day and year above-mentioned.


ARTICLE XII. No alteration of any Pew shall be made without the permission of the Standing Committee.


ARTICLE XIII. This Corporation shall have a common seal, to be kept by the Treasurer, bearing the words and Figures, "Old South . Society in Boston. Inc. March, 1845."


ARTICLE XIV. The Taxes on each Pew shall be paid in quarter-yearly payments ; and if not paid with interest at the end of the fourth quarter, all the estate and interest of the delinquent proprietor of any such pew, shall be forfeited to this Corporation, and be


-


17


sold by the Treasurer by public auction, after he shall have been directed by the Standing Committee so to do, and shall have given the notice described in the thirty-third section of the twentieth chapter of the Revised Statutes. He shall deduct from the proceeds of such sale, the amount due to this Corpora- tion, and all incidental charges and expenses, and shall pay the surplus (if any) to the delinquent proprietor or his legal represen- tatives on demand. £ But if such proprietor shall, before the day of sale, pay all such taxes, and interest thereon from the time of the assessment thereof, and all incidental charges and expenses, such sale shall not be made, nor the rights of such proprietor be affected by such forfeiture.


ARTICLE XV. The Sexton shall deliver all notices for meetings of the Standing Committee ; shall open the Meeting House at the usual time for Divine Worship, and also the Meeting House and Chapel whenever directed by the Standing Committee ; he shall keep the same and the sidewalks in front thereof in good order ; he shall perform all the duties appertaining to


18


his office, and shall obey all orders of the Standing Committee.


ARTICLE XVI. The Church shall have the precedence in the election of any minister or ministers of the Gospel ; and their election, if concurred in by this Corporation, shall be complete and valid.


ARTICLE XVII. No alteration or amendment shall be made in this Code of By-Laws, ex- cepting at some annual or special meeting of the Corporation, the notice for which shall express the intention to amend or alter the same; nor without the assent of at least two- . thirds of the legal voters present at such meeting.


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.