Covenant, articles of faith, and rules of High Street Congregational Church, Portland, Me. : with a catalogue of its members, January, 1865, Part 3

Author:
Publication date: 1855
Publisher: Portland, [Me.] : B. Thurston's steam press
Number of Pages: 86


USA > Maine > Cumberland County > Portland > Covenant, articles of faith, and rules of High Street Congregational Church, Portland, Me. : with a catalogue of its members, January, 1865 > 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 | Part 4


Ex. Records, p. 221, .349


.350


January, 1848,


Dismissed to 2d Church, Portland,.


.352


January 8, 1843,.


Dismissed to North Church, Portsmouth, N. H. .354 Dismissed to 2d Cong. Church, Lowell, Mass. .. .355


. 356


.357


August 5, 1844,.


By death, aged 33 years, .


.359 .360


May 1, 1843,.


Dismissed to Bethel Church, Portland,.


.361


November, 1854,


Gone to Episcopal Ch. Williamsburgh, N.Y


.362


November 2, 1841,


Dismissed to Cong. Church, Limington,. By death,


.363


July, 1848,.


.364


.365


September 26, 1843, .. September 26, 1843, ..


Dismissed to Congregational Church, Raymond, Dismissed to Cong. Church, Raymond,.


.367


.368


.369 .370


March, 1852,


Dismissed to State Street Church,.


.371


September 26, 1842,. March, 1851,.


.373 .374


Dismissed to 3d Church, Portland, .


.375


January, 1852,.


By death,.


.376


September, 14, 1844,. .


By death, aged 38 years,


.377


.378


.379 .380 .381


.382


.383


.384


January, 1849, March, 1843,.


Dismissed to 3d Church, Portland, . .385


Dismissed to Garden Street Ch. Boston, Mass .. .386


.387


.388


By death, . .389


.372


Dismissed to Bethel Church, Portland,


.366


141


February 1, 1842,


Dismissed to Church, Chelsea, Mass,


.351


. 353


. 358


January, 1852,. .


.345


Pres.


eption


32


SUBSEQUENT ADDITIONS TO HIG


Reg.


NAME.


Date of Reception.


Manner of Reception.


390.


James L. Boyd,.


July 5, .


Public Profession, .


391.


Mrs. Eliza A. (Chase) Davis,.


July 5, ..


Public Profession,


392.


William Chase, .


July 5, . Public Profession,


393.


Moses Clark, ..


July 5, . . ..


Public Profession,


394.


Mrs. Nancy Collins,.


July 5,


Public Profession, .


395.


Mehitable Coolbroth, Susan M. Cram,.


July 5, ...


Public Profession, . .


July 5, ..


Public Profession,


July 5,


Public Profession, .


396. 397. 398. 399. 400. 401. 402. 403. 404. 405. 406.


Mrs. L. E. (Bartels) Dana, . Henry P. Deane,.


July 5, ..


Public Profession,


Harriet W. Dorrance,


July 5, . Public Profession,


John Dunlap, ..


July 5, .. Public Profession,.


Mrs. R. P. (Edwards) Duran,. July 5,


...


Public Profession, .


Mrs. M. E. (Edwards) Griffin,. Samuel Webster Emery,


July 5,


Public Profession,


Daniel Fobes,


July 5, . .


Public Profession, .


Ellen Fox,.


July 5, ..


Public Profession,.


Mrs. Caroline (Fox) Smith, ..


July 5,


...


Public Profession,.


Dependence H. Furbish, Caleb S. Hatch, .


July 5,


Public Profession,. . .


July 5,.


.. Public Profession,


Caroline M. F. Herrick,.


July 5, .. ..


Public Profession,.


Mrs. M. E. (Howell) Libby,.


July 5,. .. Public Profession, .


Catherine M. (Hyde) Giddings, July 5, .... .. Mrs. E. D. (Hyde) Fletcher,. July 5,


William Henry Hyde,.


July 5,. .. Public Profession, .


Lydia L. Ingraham,.


July 5, .. Public Profession,.


Alvah Libbey,.


July 5,. ...


Public Profession, .


Mrs. Eunice B. Libbey,


July 5, ...


Public Profession,


Baruch Littlefield,.


July 5,


Public Profession,


Public Profession, .


Mrs. Ann Martin,


July 5, . .


Public Profession,


Mrs. Caro. E. (Merrill) Dow, ..


July 5,


Public Profession,


Mrs. C. (Mc Lellan) Packard, July 5,


Mrs. N (Crockett) Mosman,. Mrs. Mary Jane Moulton,


Mary A. Oxnard,.


Public Profession,


Public Profession,


Mrs. M. S. (Peterson) Edmunds, Abby L. Prentiss,.


July 5, . .


Public Profession,


Mrs. Eliza D. Porter,. Emily C. Racklyft, July 5, ...


Public Profession,


430. Daniel C. Reed,.


.. Public Profession,


Public Profession, .


431. 432. 433. Mrs. Susan Staples,


July 5,


Public Profession, .


434. Mrs. Abigail R. (Stowe) Smith, July 5, ....


Public Profession,


Thomas B. Sweetser,. July 5,


Public Profession, .


435. 436. 437.


Mrs. Darexa Sweetser, July 5,. .. Public Profession,.


Mrs. Anne S. (Thatcher) Cutts, July 5, .. Public Profession,.


413. 414. 415. 416. 417. 418. 419. 420. 421. 422. 423. 424. 425. 426. 427. 428. 429.


Mrs. Ann S. Littlefield,.


July 5, ....


.. Public Profession,


July 5, .. Public Profession, .


July 5, July 5,


. . Public Profession,


July 5, . ..


July 5, .. Public Profession,


July 5,. July 5, ..


Public Profession,.


H. P. A. Smith, George W. Smith, July 5, . .


..


Public Profession,


407. 408. 409. 410. 411. 412.


Mrs. Mehitable Crockett,.


July 5, ..


Public Profession,


July 5,


Public Profession,.


Public Profession, .


33


CONGREGATIONAL CHURCH.


Date of Removal.


Manner of Removal.


1


ay, 1854, ..


By death,.


.390


arch, 1848,


Dismissed to 3d Church, Portland, .391


arch 1852,.


Dismissed to State Street Church,. .392


ly, 1849,


Dismissed to Church, Northampton, Mass .393


.394


tober 27, 1845,.


Dismissed to Cong. Church, Marietta, Ohio, ..


.396


.397


ly 2, 1845. Dismissed to Essex St. Church, Boston, Mass ... Dismissed to State Street Church,.


.398


arch, 1852,


.399


tober 15, 1845, ..


.400


ly 14, 1842,


Dismissed to Mount Vernon Church, Boston, .. By death, aged 66 years, ...


.401


ecember 29, 1845, ... ecember, 1846,. . . Dismissed to 3d Church, Portland,


. 402 .403


ovember 28, 1842,. ..


Dismissed to Cong. Church, N Gloucester,.


.404


tober 9, 1842, .


Dismissed to Garden Street Church, Boston, .405


cember, 1848,.


Dismissed to Church, Cherryfield,.


.406 .407


ecember, 1848,


Dismissed to Church, Cherryfield, :


.408


arch, 1852,


Dismissed to State Street Church,.


.409


pril 1, 1844,.


Dismissed to Mount Vernon Church, Boston, .410 .411


.412


ay, 1849,


Dismissed to Hammond Street Church, Bangor, Dismissed to Carmine Street Church, N. Y.


.414


ctober, 1853,


Ex. Rec. Vol. 2, p. 93,


.415


.416 .417


.418


.419


.420


.421


inuary, 1849.


Dismissed to Church, Brunswick, .422


ly 31, 1843,.


Dismissed to Hammond Street Church, Bangor, .423


.424


.425


nuary, 1847,


By death,


.427


.428


ctober 11, 1844,.


By death, aged 19 years, .429


.430


lay 30, 1842,.


Ex. Records, p. 172,.


:431


uly 26, 1841,.


Dismiseed to Hammond Street Church, Bangor,


.432


. 433


.434


.435


.436


.437


.426


.413


ly, 1819, .


Dismissed to 2d Cong. Church, Portland,.


.395


ption,


34


SUBSEQUENT ADDITIONS TO HIG


Reg.


NAME.


Date of Reception.


Manner of Reception.


438. 439.


Mrs. E. S. (Titcomb) Perkins, John Homer Trowbridge,. ..


July 2, ....


Public Profession,.


440.


Mrs. Caroline C. Walker,


July 2, ....


Public Profession,


441.


Arthur H. Branscomb,


August 1,.


Public Profession, .


442. 443. 444.


George Fessenden,


August 1, . Public Profession,


Francis E. Pray,


Aug. 1, ....


Public Profession, .


Mrs. Catherine Thurston,


Aug. L, .. .


Public Profession, .


W. H. Williams, .


Aug 1, ...


Public Profession,


Mrs. E. P. (Wood) Gilson, ... George Warren,. .


Aug. 1, . .. Sep. 6, .. ...


Public Profession,


Public Profession, arc


Oct. 4,. .. |Public Profession,


John W. Warren,


Oct. 4,. . . Public Profession,


Richard Crockett, . 1841.


Nov. 1, .... 1841


Perez H. Eldredge,.


Mrs. Dorothy Eldredge,.


Mrs H. S. (Prentiss) Stearns, Mrs. Joanna Farrington,


Thomas J. Sanborn,


Mrs. Martha Leavitt,.


Charlotte H Fenno,


459. Lucy Ann Phillips,.


Harriet Frances Titcomb,


John C Brooks,.


William H. Fredson,


463. Mrs. Rebecca Ilsley,


David Hall,


Mrs Nancy M. Hall, .


Mrs Sophia L. E. Randall, .


Mrs. Nancy B. Russell, Mrs. Sarah C. Webster,.


Mrs. Hannah H. Wenburg, 1842.


Sophia Cressy,.


Brown Thurston, .


Mrs. Catherine L. Adams,. Mary Johnson,.


Sarah Johnson,. Alvah Conant,


476. Mrs. Eliza Haines,


Mrs. Dolly T. Thomes, Artemas Mead,.


Mrs. Abigail R. Mead,,


Thomas B. Adams, . Mrs. Jane McCauley, Mrs. Sarah Morris,


Feb. 1,. .. Feb. 1, .. .. Feb. 7, .... May 31, ... June 28,. .. July 4, .... July 26,. .. Aug. 1, .... Aug. 1, .... Oct. 3, .... Oct. 3, .... Oct. 3, .... Nov. 2, .... Nov. 2, .... Nov. 2, .... Nov. 2, ....


Fr. Ist C. Ch. Westbrook, Fr. Ist C. Ch. Westbrook Public Profession, Fr. 1st Ch. Dedham, Ması Fr.C. Ch. Claremont, N. E Public Profession, . From Cong. Ch. Gorhar Public Profession, .


P


Public Profession,.


Public Profession,


Public Profession, .


Public Profession, .


From Cong Ch. Alfred, From Cong. Ch. Alfred,. Fr. 2d Cong. Ch. Portland C.Ch.Gloucester, W. P. M Nov. 2, .... Fr. C. Ch. Cape Elizabeth Nov. 2, .... 1842.


Fr. C. Ch. Cape Elizabeth


Public Profession, . Fr. Ist C. Ch Augusta,. . Public Profession, .


Jany. 2, ... Public Profession,. Jany. 2, ... March 28,. May 1, ... . May 1, .... Public Profession, . May 30,. .. May 30, ... June 5, .... Sep 26, ... Sep 26, ... Dec. 4, .... Dec. 4, .... Public Profession, . Dec. 27,. .. Fr. Cong. Ch. Limerick,


From Cong. Ch. Alfred, Fr. North Ch Portsmout Public Profession. . . [N. I Fr. C. Ch Woburn, Mas Fr. C. Ch. Woburn, Mas Public Profession, .


D


July 2, ....


Public Profession,


445. 446. 447. 448. 449. 450. 451.


Mrs. H. D. (Parrott) Adams, Charles A. Carter,


Sep. 6,. ...


Public Profession, .


Y Public Profession,


452. 453. 454. 455. 456. 457. 458. 460. 461. 462. 464. 465. 466. 467. 468. 469.


470. 471. 472. 473. 474. 475. 477. 478. 479. 480. 481. 482.


35


CONGREGATIONAL CHURCH.


Date of Removal.


Manner of Removal.


Jie 26, 1843, ..


Dismissed to Garden Street Ch. Boston, Mass. .438


Nember, 1848,.


Ex. Records, p. 185,. .439


.440


.441


.442


"Mich, 1852,


Dismissed to State Street Church,


.444


"J:uary 31, 1842,.


Ex. Records, p. 165,. .445


Je, 1852,


Dismissed to M. E. Church, Portland, .446


"Mrch, 1852, .


Dismissed to State Street Church,


.447


"Lcember 6, 1846, .


By death, aged 26 years,.


.448


"My 30, 1842, .


.449


"Juary 17, 1845,.


Dismissed to Carmine St. Pres. Ch. N. Y. City, By death, aged 23 years,.


.450


.451


Aril 15, 1845,. The, 1849, . .


Dismissed to Church, Chelsea, Mass. .453


My 14, 1844, .


Dismissed to Pres. Ch. Newburyport, Mass.


.454


rch 27, 1843.


Dismissed to M. E. Church, Portland,


.456


otember 1, 1851,. ..


Dismissed to Church, Saco, .


.457


huary 30, 1844,


Dismissed to Mt. Vernon Ch. Boston, Mass.


.458 .459


The 26, 1843,.


Dismissed to Garden St. Ch. Boston, Mass.


.460


rch, 1852, ..


Dismissed to State Street Church,.


.461


huary 8, 1843, ..


Dismissed to North Ch. Portsmouth, N. H.


.462 .463


.464


.465


y 27, 1846,


Dismissed to Meth. Church, Portland,. By death,.


.467


.468


.469


Dismissed to State Street Church, .470


.471


ly, 1847,.


Dismissed to Church, Thompson, Ohio, .472


.473


arch, 1852,


Dismissed to State Street Church, .475


.476


.477


pril 29, 1844,.


Dismissed to C. Ch. Woburn, Mass.


.478


pril 29, 1844,.


Dismissed to C. Ch. Woburn, Mass. .479


ly 31, 1843, ...


Dismissed to C. Ch. Waldoboro', .480


ptember, 1851,.


By death, . .481


igust, 1854,


Dismissed to State Street Church, .482


br


By death, aged 45 years, . . . .452


.455


rb


rer


P.


. 466


ay, 1854,


.474


.443


ption


0 B


36


SUBSEQUENT ADDITIONS TO HIG


Reg.


NAME.


Date of Reception.


Manner of Reception.


483. 484.


Aaron Roberts, . Mrs. Rachel Roberts, 1843.


Dec. 27,. ..


Fr. 3d Cong. Ch. Portland


Dec. 27,. .. 1843.


Fr. 3d Cong. Ch. Portland


485.


Melvin T. Deane,.


Feb. 5,.


Public Profession, . . .


Abiel W. Tinkham,. Feb. 5,. Public Profession,. ... 486.


May 5,. . . From 2d C. Ch. Portland,.


487. 488.


Mrs. Marietta M. Bailey,


489. Rebecca Stinchfield, .


May 5,. ..


June 26, ... From Cong. Ch. Limerick


490. 491. 492. 493. 494. 495. 496. 497. 498. 499. 500.


Mrs. A. L. (Morris) Hawkes, Mrs. Abigail Morris, .


Rhoda Caroline Morris,


Nathaniel Ilsley,


Grace Carter, .


Mrs. Judith O. Conant, Jacob Giddings,


Mrs. Elizabeth Giddings, Eliza Giddings,


Dorcas (Giddings) Phelps, .. Mrs. Emeline S. Munger, . ... 501. Mrs. Harriet C. Thurston, . 1844.


Sep. 25, ... Sep. 25,. .. 1844.


From 3d C. Ch. Portland, From Cong. Ch. Gilead,.


502. 503. 504. 505. 506. 507. 508. 509.


Enos Woodard,


Woodbury S. Dana, .


Nathaniel Merrill,


Mrs. Sarah C. Merrill,


Calvin Horr, . WilliamH. Fredson,. Mrs. Henrietta Fredson,


Mary Frothingham Roberts,


. .


510. Mrs. Harriet L. True, .


511.


William Akerman,


512. Mrs. Jane Akerman,


513.


Mrs. E. T. (Smith) Dana, 1845.


.


514. Mrs. L. Ann Wells,


515. Maria S. Titcomb, .


516. Mrs. Harriet B. Carter,


517. 518. 519. 520.


Mrs. Jane Dennison,


John W. Munger, .


Samuel T. Pickard,


521. Jane B Tinkham, .. Langdon S. Ward,.


Hezekiah Packard,.


Mrs. Louisa Noyes,.


Mrs. Susan Maria Roberts, ..


April 29, .. May 27, ... July 29,. .. July 29,. .. Aug. 4, .... Oct. 6, .... Dec. 30, ... Dec. 30, ... Dec. 30, ... 1845.


From Cong. Ch. Buxton, .. From Park St. Ch. Boston


Feb. 29, ... April 29, .. April 29, .. Fr. Ist C. Ch. N. Yarmouth Fr. Ist C. Ch. N. Yarmouth From Cong. Ch. Lowell, .. Fr. Ch. Portsmouth, N. H Fr. Ch. Portsmouth, N. H Public Profession,


Public Profession, . Fr. 1st Ch. Newbury, Mass Fr. 1st Ch. Newbury, Mass Fr. Ch. Hanover, N. H ..


Jany. 5,. .. Feb 25, ... April 28, .. April 28, .. May 5, .... May 26, ... May 26,. .. May 26, ... May 26, ... Aug. 28, ... Public Profession, . From Messiah Ch. Boston, Fr. 2d. Cong. Ch. Portland, Fr. C. Ch. New Gloucester Public Profession, Fr. Meth. E. Ch. Portland. Fr. C. Ch. Lewiston Falls, From Cong. Ch. Calais,. .. From Cong. Ch. Saco ... Fr. St. Stephens Ch. Portl'd Dec. 2, .... From Cong. Ch. Norway,. Dec. 7, ... Public Profession, . ...


522. 523. 524. 525.


Lebbeus Bailey, .


May 5,. . . . From 2d C. Ch. Portland, . Fr. Cong. Ch. Danville,.


July 2, .... June 26, ... From Cong. Ch. Limerick June 26,. .. From Cong. Ch. Limerick Public Profession,. .. Sep. 25,. .. Fr. 2d Cong. Ch. Portland Sep. 25, ... Fr. Union Ch. Kennebunk Sep. 25, ... From Cong. Ch. Gorham


Sep. 25,. .. From Cong. Ch. Gorham Sep. 25,. .. From Cong. Ch. Gorham


Sep. 25,. .. From Cong. Ch. Gorham,


Joseph H, Cobb, .


87


CONGREGATIONAL CHURCH


Date of Removal.


Manner of Reception.


, 1850,.


By death,


.483


.484


ch, 1854,


By death,


.485


.486


ember, 1849,.


By death, . .487 .488


.489


y. 26, 1844,


Dismissed to Cong. Church, Windham, .490


ust, 1854,


Dismissed to State Street Church, .491


e 17, 1845,


By death, aged 20 years,.


.492


meri


.493 .494 .495


ch, 1852,


Dismissed to State Street Church,


.496 .497


27, 1846,


Dismissed to Ch. in Dwight, Choctaw Nation, ..


.498-


de 26, 1845,


Dismissed to Mt. Vernon Church, Boston, Mass.


.499


ch, 1852,.


Dismissed to State Street Church,. .500


.501


ch, 1852,


Dismissed to State Street Church,. .503


.504


, 1852,


Dismissed to Church, Bridgton,.


.506


, 1848,


Dismissed to Maverick Ch. East Boston, Mass. .507


7, 1848,


Dismissed to Maverick Ch. East Boston, Mass, .508


.509


.510


.511


Ma


.512


ch, 1852,.


Dismissed to State Street Church, .513


.514


.515


By death,


.517


tember, 1854,


By death,


.518


ch, 1854,


Dismissed to State Street Church, .519


ruary, 1852, ..


Dismissed to Mt. Vernon Church, Boston, Mass.


.520


uary, 1852,


.522


ich, 1852,


Dismissed to Mt. Vernon Church, Boston, Mass. Dismissed to State Street Church,


.523


gust, 1853,.


By death, .524


ember, 1847,.


By death, .525


.505


mou mou vel. N.


ortla rebus orha orha orha


11, 1848, . .


By death,.


.502


xton Sosta


N,


H.


osto


tlan cest


tlam


Fall is, 3 .... orth


way


... tland tland Iville meri meri


ortla Portl


tion,


tlan lead


.516


.521


38


SUBSEQUENT ADDITIONS TO HI


Reg.


NAME.


Date of Reception.


Manner of Reception.


526. John Oleson, .


Dec. 29, ...


527. Mrs. Matilda Oleson,


528.


Oakes Sampson,. 1846.


529. Henry S. Edwards, 530. Samuel Thurston, 531. Octavia Woodard, 532. 533. 534. 535. 536. 537. 538. 539. 540. 541. 542. 543. 544. 545. 546.


Elnathan Freeman Duren,,


Mrs. Mary C. H. Duren, .. .. Feb. 23, ... Feb. 23,. ..


Rev. David M. Mitchell,


Mrs. Matilda C. Mitchell,. ... Rev. Ammi R. Mitchell, Ann Maria Mitchell,.


Elizabeth Gilman Mitchell,. Nancy Frost,.


Harriet Frances Titcomb, Henry Martyn Chapin, Mrs Hannah(Cummings) Rowell Sarah Maria N. Cummings,


William H. Foye, ..


Mrs. Julia A. Foye,.


Mrs. Harriet A. Horr,. 1847.


547. 548. 549.


Mrs. Susan W. Jackson, .. Lydia C. Cummings, ... [mings, Mrs. Nancy B. (North) Cum-


550. Mrs. Ellen C. Gooding, .. 551. Mrs. Charlotte J. M. Packard, 552. Mrs. Mary Beale,. Mrs. Mary L. Hamilton, Llewellen H. Deane, Daniel Morrison, .


556. Mrs. Hannah W. Morrison,


Richard E. Twitchell,.


Mrs. Esther T. Twitchell, ..


Lydia Woodman,.


Thomas F. Tolman, . William Curtis,


James B. Libby,


Mrs. Hannah C. Libby, Daniel A. Chapin,. Mrs. Mary E. (Cahoon) Whiting, Eliza B. Gunnison, .


Mrs. Cynthia C. Beale,. Mrs. Hannah H. Bangs, Mrs. Bathsheba (Cobb) Jones, 570. Mrs. Caroline .C. Ellis, .


571. Wheelock Craig,


Dec. 29,. .. Dec. 29,. .. 1846.


From Bethel Ch. Portlar From Bethel Ch. Portlar Fr. C. Ch. Lewiston Fal


Public Profession,.


Jany. 4, ... Jany. 4, ... Public Profession,. Jany. 4,. .. Public Profession, . . . [g Feb 23, ... Fr. Hammond St. Ch. Ba Fr. Hammond St. Ch. Ba Fr. C. Ch. Waldoboro, [g March 1, .. Feb. 23,. .. Fr. C. Ch. Waldoboro, .. Fr. South Ch. Andover, M March 1, . . Public Profession, .


Warch1, ..


Public Profession,


March 1,. . Public Profession,.


Fr. Messiah Ch. Boston, I From Cong. Ch. Powna Public Profession, . ... Public Profession, . . Public Profession,.


April 27, .. October 27, Dec. 6, .... Dec. 6, .... Dec. 28, ... Dec. 28, ... Dec. 28, ... 1847.


Public Profession, . Public Profession, ...


March 31,. Fr. 2d Cong. Ch. Portla) March 31,. March 31,. March 31,. March 31,. March 31,. March 31,. From Cong. Ch. Albany Fr. Cong. Ch. Westbrook From M. E. Ch. Portland Public Profession, Public Profession, .. From 2d Ch. N. Yarmou March 31, . Public Profession, ... . .


July 26,. .. July 26,. .. July 26,. .. Fr. 2d Cong. Ch. Portla: Fr. 2d Cong. Ch. Portla From Cong Ch. Bethel July 26,. .. From Cong. Ch. Bethel, July 26,. ..


Public Profession, .. .. Sept. 3,. .. Fr. 2d Cong. Ch. Portlar Sept. 3,. .. Sept. 28, ...


553. 554. 555. 557. 558. 559. 560. 561. 562. 563. 564. 565. 566. 567. 568. 569.


From Cong. Ch. Freepc From Cong. Ch. Limeri Sept. 28, .. From Cong. Ch. Limeri Nov. 1, .... Public Profession, Public Profession, ... Public Profession,. Nov. 1, .... Nov. 1, .... Nov. 1, ... Nov. 1, .... Nov. 1, .... Nov. 1, ....


From M. E. Ch. Portlan Fr. F.W. Baptist Ch. Por From Bethel ('h. Portlas From Bethel Ch. Portlal Dec. 27,. .. From Cong. Ch. August


39


CONGREGATIONAL CHURCH.


Date of Removal.


Manner of Removal.


.526


.527


uary, 1849,.


Dismissed to 3d Cong. Ch. Portland, .528


.529


.530


.531


uary, 1849, .


Dismissed to Hammond St. Ch. Bangor,


.532 .533


rch, 1852,.


Dismissed to State Street Church, . .534


.535


rch, 1852, .


Dismissed to State Street Church,.


.536


· Eptember, 1847,.


By death, .


.537


.Vrch, 1852, .


Dismissed to State Street Church, .538


.539


cember, 1850,.


Dismissed to Methodist Episcopal Ch. Portland, .540


.541


The, 1852,


Dismissed to 3d Cong. Ch. Portland, .


.542


irch, 1852, .


Dismissed to State Street Church,


.544


urch, 1852,


Dismissed to State Street Church, .545


ly 29, 1850,


Dismissed to Cong. Ch. South Bridgton,. .546


.547


ne 26, 1354,


Dismissed to Cong. Church, Gorham, .549


.550


arch, 1852,


Dismissed to State Street Church,


.551


arch, 1852,


Dismissed to State Street Church,


.553


ne 28, 1852,


Dismissed to Cong. Ch. Yarmouth,


.555


.556


arch, 1852,.


Dismissed to State Street Church,


.557


arch, 1852,


Dismissed to State Street Church, .558


ugust, 1851,


By death,. .559


arch, 1852,


Dismissed to State Street Church,


.560


.561


.562


nuary 30, 1849, ..


Dismissed to Pilgrim Church, Plymouth,


.564


arch, 1852,


Dismissed to State Street Church, . .566


.567


.568


eptember 27, 1852, ...


Dismissed to 2d Cong. Ch. Scarboro, .569


.570


ovember 19, 1850, .. . |Dismissed to Cong. Church, New Bedford, .571


Ch. Ch. pro,


Tuary, 1849,


Dismissed to Hammond St. Ch. Bangor,.


oro,


over


ista


tbr rtl


.548


.552


rm


.554


orl


ee


P


Port Porte


ception


ton F


th the


.563


.565


.543


40


SUBSEQUENT ADDITIONS TO HI(


Reg.


NAME.


Date of Reception.


Manner of Reception.


572. 573.


Moses Kilgore,.


Mrs. Matilda Kilgore, .. 1848.


Mrs. Caroline W. Brooks, .


574. 575. 576. 577.


Joshua Hobbs,.


Mrs. Mary Elizabeth Hobbs,. .


Addison W. Pratt,


578. Mrs. Sarah E. Evans, .


579.


Edward P. Chase, 1849,


580. 581. 582. 583. 584.


Maria M. Evans, . Ephraim C. Cummings,


From C. Ch. Woostock, V Public Profession,


Public Profession,.


Public Profession.


Public Profession,


Public Profession,.


Fr. Ist C. Ch. N. Yarmouth Fr. 1st C. Ch. N. Yarmouth From Baptist Ch. Boston, Public Profession,.


Public Profession,


Public Profession,.


Public Profession,


Public Profession,.


Public Profession, ..


From Central Ch. Bostor July 29,. .. Public Profession,


July 29, ... Public Profession, . July 29,. .. Public Profession, .


Public Profession, .


Public Profession, . ..


Nov. 26, ... From C. Ch. Andover, M. From C. Ch. Andover, M .. From Phillips Ch. Boston, From Phillips Ch. Boston,


January, ...


Public Profession,


606. Mrs. Mary Jane Finley,.


607. Mrs. Elizabeth D Scagell,


608. Julia Anna Hyde, .


609. Mary F. Hobbs,


610. Charlotte D. Cahoon, . Eliza C. Porter,


611. 612. Mary Mugford,


613. Mrs. Mary R. Vining,


614. Aaron Cummings, 615. Jane W. Bailey, .


Dec. 27,. .. Dec. 27,. .. 1848.


From C. Ch. Sangerville From C. Ch. Sangerville


Fr.C. Ch. Washington, D. Fr. 3d Cong. Ch. Portlan Fr. 3d Cong. Ch. Portlan


Jany. 31, .. March 27,. March 27,. June 27, ... From Cong. Ch, Shelburn June 27, ... Fr. Cong. Ch. So. Berwic. Fr. C. Ch. Cambridge, M Aug. 28, ... 1849.


Caroline E. Howard, .. Sarah I. Warren,.


Mrs. Susan P. Gooding,


585. Lavinia S. Thorndike,. Frederick A. Pomroy,


586. 587.


Mrs. Priscilla Pomroy,.


588. Solomon P. Shaw, ... Mrs. Ann H. Trowbridge,


589. 590. 591. 592. 593.


Mrs. Abby S. (North) Brown, Louisa O. Dana, . Mrs. Lois C. (Tolman) Dana, Hannah G. Merrill,


594. Harriet I. Evans,. Henry M. Chapin, Julia A. Racklyft,


595. 596. 597. 598. 599. 600. 601. 602. 603. 604.


Sarah M. Bailey, .


Harriet M. Edwards,


Persis B. Blanchard, .


Mrs. Mary H. (Ilsley) Tolman, Seward Wyman, ..


Mrs. Louisa F. Wyman,.


Moses Roberts,. .


Mrs. Susan M. Roberts, 1850.


605. Mrs. Mary I .. Foye, ..


Jany. 1,. .. Jany. 1,. .. Jany. 1,. .. Jany 1, ... Feb. 1, .... Feb. 1, .... April 30, .. April 30, .. April 30, .. May 28, ... May 28,. .. June 18, ... June 18, ... June 18, ... June 18, ... July 29,. ..


Oct, 1, .... Oct. 1,.


Nov. 26,. .. Dec. 31,. .. Dec. 31,. .. 1850.


January, ... Public Profession, . January, ... Public Profession, . Public Profession, . Public Profession,. Public Profession, . January, ... January, ... January, .. January, .. Public Profession, . January, ... Public Profession, . . Fr C Ch. Woburn, Mass Feby. 25 ... Feby. 25, . . From C. Ch. Albany, Me .. Feby. 25,. . Public Profession, .


41


CONGREGATIONAL CHURCH.


Date of Removal.


Manner of Removal.


uary 30, 1854, ...


Dismissed to Church, Buffalo, N. Y


.572


huary 30, 1854,.


Dismissed to Church, Buffalo, N. Y .573


.rch, 1852, .


Dismissed to State Street Church,.


.574


.575


gust 27, 1849,.


Dismissed to Cong. Church, Greenfield,


.577


.578


ge, march, 1852, .


Dismissed to State Street Church,


.579


ay 1, 1851,


By death,


.580


.581


arch, 1852,


Dismissed to State Street Church,


.584 .585


arch, 1852,


Dismissed to State Street Church,


.586 .587


arch. 1852,


Dismissed to State Street Church, .


.588 .589 .590


ne 26, 1854,


Dismissed to Cong. Church, Gorham,.


.591 .592


ptember 30, 1851, ...


Dismissed to Cong. Ch. North Wolfboro, N. H.


.593 .594


ine 28, 1852,.


Dismissed to 3d Cong. Church, Portland,


.595


.596 .597


.598 .599 .600


.601


.602


.603


ecember 27, 1851,. ..


By death,


.604


.605


.606


.607


.608


November 22, 1854. ..


By death, ..


.609


.610


eptember 26, 1853, ..


Dismissed to Salem Street Ch. Boston, Mass .. .. .612


.613


une 26, 1854, ..


Dismissed to Cong. Church, Gorham, . 614


.615


osto


arch, 1852,


Dismissed to State Street Church, .


.582 .583


moz moz


....


...


I,


stor


sto


ption,


pervil pervil


on, D ort! ort) elbu ermi


Ma


M


.611


.576


ck,


42


SUBSEQUENT ADDITIONS TO HIIG


Reg.


NAME.


Date of Reception.


Manner of Reception. D


616. 617. 618. 619. 620.


John Crosby Mitchell,


April 1, ...


Public Profession,. ....


Nathaniel Brown,.


May 27,. . . Fr. 3d Cong. Ch. Portland


Mrs Margaret J. Shaw,


May 27, ...


Almira J. Doughty,.


July 1, . . . .


From M. E. Ch Portland Public Profession,.


Mary E. Carter,.


July 1, ....


Public Profession,


621. Jane R. Holmes, .


July 1, . . . . July L, ....


Public Profession,


622. 623. 624. 625.


Abby M. Bailey, ..


Mrs. Jane Hamilton,.


Samuel Tyler,.


626. Mrs. Elizabeth Tyler,


627.


Mrs. Phoebe Rice, ..


July 29, ... July 29,. .. Oct. 19,. .. Nov. 25,. .. Nov. 25,. ..


628. Samuel Emery, . 629. Mrs. Sophia Emery,.


630. Samuel Webster Emery,


631. 632.


Mrs. Mehitable K. Chapin, ... Edward N. Pomroy.


1851.


Mrs. Augusta M Tolman,


George H. Cook,


Samuel S. Anderson., .


636. Mrs. Harriet F. Clough.


637. Mrs. Esther M. Wood,


638. John Neal,.


639. Mrs. Eleanor Neal, .


Public Profession, .


640. Rachel W. Neal, .


641. Eliza Ann Sawyer,.


642.


Mrs. Mary T. B. Storer,.


643. Mrs. Elizabeth Holbrook,


644. Eliza M. Munger,


645. Mrs. Relief S. Knowlton, . 646. Mrs. Jane A. Dow, ..


647. Mrs. Electa B. Richards,


648. Elizabeth E. Roberts,.


649. Ezra Carter, Jr ...


650.


Mrs. Judith Carter, . 1852.


651. Alexander Tyler,. .


652. Mrs. Mary Mc Laughlin,.


653.


Mrs. Sophia F. Morse,


654. Calvin Edwards, .


655. Clarissa Edwards,.


656. Mrs. Jane Edwards,


657. Wm. Campbell,.


658. Mrs. Janet Campbell,


659, Eliza Ann Hanson,.


660. Frances E Hanson, . 661. Mary Caroline Hanson,.


Sept. 29, .. Sept. 29, .. Sept. 29, .. Sept. 29, ... Sept. 29,. .. Oct. 27,. ..


Public Profession, .


Public Profession, . .. .. From Cong. Ch. Limerick Nov. 31, .. . From Cong. Ch. Freeport Nov. 31, ... Dec. 28,. ..


From M. E. Ch .. From C. Ch. Phillipston, . Dec. 28, . .. From 1st C. Ch. Gorham, Dec. 28,. .. From Mercer St. Ch. N. Y Dec. 28,. .. Public Profession, Dec. 28, ... Dec. 28,. .. 1852.


Public Profession, . Public Profession,


March 1,. . Public Profession, [sea, Ms March 1, .. Fr WinnessemmetCh. Chel. March 1, . . From C. Ch. Brunswick, .. March 28,. From 2d C. Ch. Portland, . March 28,. From 2d C. Ch. Portland,. June 2, .... Fr. C. Ch. Lancaster, N. H. Public Profession, .




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.