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.