USA > New Hampshire > Grafton County > Plymouth > Historical sketch, articles of faith and covenant, principles and rules, and catalogue of members, past and present : of the Congregational Church, Plymouth, N.H > Part 5
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
REV. JONATHAN WARD,
66 1819 " 1829
WILLIAM GREEN,
66 1829 " 1845
REV. WILLIAM R. JEWETT,
66 1845 " 1862
CHARLES HAZELTON, 1862 " 1864
REV. HENRY A. HAZEN,.
66 1864 " 1867
DEA. WILLIAM W. RUSSELL,
66
1867 " 1879
WILLIAM H. RAYMOND, .
66 1879 " 1884
DEA. WILLIAM W. RUSSELL,
66 1884
TREASURERS.
WILLIAM GREEN From 1829 to 1845
DEA. ALVAH McQUESTEN, 1845 "1864
DEA. WASHINGTON GEORGE,
1864 " 1868
DEA. WILLIAM W. RUSSELL,
186S " 1882
DEA. JASON CLARK, 66 1882 " 1883
DEA. GEORGE P. COOK,
1883 " 1889
DEA. JASON CLARK,
66 1889
MEMBERS OF THE CHURCH COMMITTEE.
(Previous to 1863 the pastor and deacons constituted the committee. Since then the following persons have served with them:)
WILLIAM H. REED,. From 1863 to 1867
1870 " 1873
SIMEON SANBORN,.
1866 " 1869
JAMES McQUESTEN, 66 1866 " 1868
WILLIAM G. COOK,
1867 " 1868
CHARLES HAZELTON,
1868 " 1870
1874 " 1877
66
66 1879 " 1881
24
Officers of the Church.
JASON CLARK,
From 1868 to 1878
1871 " 1874
ARTHUR WARD, .. GEORGE P. COOK, 66
66 1873 " 1876
1878 “ 1879
FREDERIC W. A. ROBIE,
1874 " 1880
HENRY CUMMINGS,.
66 1877 “1878 1883
FREDERIC W. BALLOU,
66 1877 “1878
LEMUEL L. DRAPER,
66 1879 " 1880
PERLEY FOSSETT,
66 1879 " 1882
WILLIAM THORNTON,.
1880 " 1886
WILLIAM H. RAYMOND,. 1881 " 1884
JOHN H. WHITTEN
1884 “ 1885
ALFRED COOK,. 1885 "1886 66
66 1888
JOHN KENISTON,.
1886 " 1889
ALVAH M. MERRILL,
1887
SUPERINTENDENTS OF THE SUNDAY-SCHOOL.
(Tradition says the first Sunday-school in town was established, about 1820, by Miss Huldah Brown. For many years schools were held in dif- ferent parts of the town, but no records can be found earlier than 1869. The following are among those who have served at the church:)
WILLIAM GREEN,
WILLIAM W. RUSSELL, SR., ..
ALVAH McQUESTEN,
DEA. DAVID C. WEBSTER, .
DEA. WASHINGTON GEORGE,
DEA. WILLIAM W. RUSSELL, JR.
1869 " 1872
66
4
1873 " 1875
66
1879 " 1881
66
66 1882 " 1883
66 66
1889
PROF. SILAS H. PEARL,
1872 " 1873
REV. DAVID CONNELL,.
66 1875 " 1877
PROF. AMBROSE P. KELSEY,
66 1877 “ 1878 WILLIAM H. RAYMOND,
66 1878 “ 1879
REV. GEORGE H. SCOTT,
66 1881 " 1882
REV. HENRY P. PECK,.
66 1883 " 1885
JOHN KENISTON. 66 1885 “ 1889
From 1859 to 1869
List of Officers
OF THE
CONGREGATIONAL SOCIETY.
INCORPORATED JUNE 15, 1819.
PARISH CLERKS.
NATHANIEL P. ROGERS, From 1819 to 1821
JONATHAN CUMMINGS,
1821 " 182S
DAVID C. WEBSTER.
1828 " 1855
IRA G. BLAKE, 1855 "1858
FREDERIC W. A. ROBIE, 1858 " 1866
CHARLES HAZELTON,.
1866 " 1872
FREDERIC W. A. ROBIE,
1872 " 1887
DEA. WILLIAM W. RUSSELL, .
66
1SS7
TREASURERS.
STEPHEN GRANT,. From 1819 to 1821
WILLIAM GREEN,.
1832 " 1844
DAVID C. WEBSTER,.
1846 " 1850
WILLIAM C. THOMPSON,
1850 " 1851
CHARLES J. RUSSELL
66
1851 " 1854
WILLIAM W. RUSSELL,
66
1854 " 1859
ALVAH McQUESTEN,.
1859 " 1860
ARTHUR WARD,
.6
1860 " 1863
WILLIAM W. RUSSELL, JR.,
1863 " 1864
WASHINGTON GEORGE,
1864 " 1870
WILLIAM W. RUSSELL, JR.,
66 1870 " 1879
GEORGE P. COOK,. 66 1879 " 1880
66
1880 " 1881
HENRY HAZELTON, ..
1882 " 1883
WILLIAM H. RAYMOND,
66
1883 " 1885
CHARLES HAZELTON,.
26
Officers of the Society.
JOHN KENISTON, JASON CLARK, .. HENRY CUMMINGS,
From 1885 to 1888
1888 " 1889
1889 " 1890
PLUMMER FOX,
1890
WARDENS.
COL. WILLIAM WEBSTER, From 1819 to 1831
DEA. ASA ROBBINS,.
1819 " 1826
THOMAS COOK,.
1819 " 1820
JOHN CLARK, JR.,
1821 "1824
MOSES GEORGE,.
66 1824 " 1826
DEA. JAMES MORRISON
60 1826 "1833
66
1841 " 1848
לי
66
66
1852 “ 1854
ALVAH McQUESTEN, 66
1841 " 1845
66
66
1846 “ 1847
66
66 1850 " 1852
1856 " 1863
JOSEPH REED,
1833 " 1834
66
66
1836 "1837
66
66
66
1838 " 1839
WILLIAM C. THOMPSON,
66
1833 " 1836
66
1837 " 1838
DEA. WASHINGTON GEORGE,.
66 1833 " 1834
66
66
1845 " 1846
66
1861 " 1863
66
1868 " 1872
JOHN ROGERS,
66 1834 " 1836
WILLIAM W. RUSSELL,
66 1834 " 1837
66
66 1839 “ 1840
AUSTIN GEORGE,
66 1836 “ 1837
66
1838 “ 1839
ISAAC WARD,.
66 1837 “ 1838
DAVID GEORGE,
1837 “ 1838
66 1840 "1841
66
66
66
1849 " 1852
NOAH CUMMINGS,.
66
1838 “ 1840
CHARLES HAZELTON,
66 1840 " 1841
1847 " 1850
BENJAMIN NOYES,
66 1826 “ 1830
1830 “ 1833
27
CHARLES HAZELTON, From 1852 to 1855
1857 "1859
66
1879 " 1881
RICHARD BARTLETT,
1840 " 1841
66 1852 " 1855
NOAH C. CUMMINGS,
66 1841 " 1844
66
66 1845 " 1847
66
1851 " 1852
66 1863 " 1868
66
1844 “ 1845
66
1869 " 1875
BENJAMIN WARD, .
60 1847 " 1849
FREDERIC W. A. ROBIE, .
1849 " 1851
LEMUEL MERRILL,
66
1854 "1855
CHARLES F. STAFFORD,
1855 " 1857
ALVAH M. MERRILL,.
1855 "1856 1868 " 1869
DAVID C. WEBSTER,
1856 " 1861
SIMEON SANBORN,.
66
1860 "1863
JAMES McQUESTEN,
1863 " 1868 1863 " 1868
WILLIAM H. REED,
1868 " 1879
DEA. WILLIAM W. RUSSELL, 66
66 1885 " 1887
GEORGE W. BAILEY,
1872 " 1878
DEA. GEORGE P. COOK,. 66
66 1879 " 1880
CYRUS SARGEAN .,.
66 1878 "1879
WILLIAM THORNTON, 66
1878 " 1879
DR. SILAS W. DAVIS,
DEA. JASON CLARK, 66
1880 " 1885 1887
WILLIAM H. RAYMOND,.
1881 " 1883 66
DEA. LEMUEL L. DRAPER,
66 1880 " 1881
66 1885 " 1887
HENRY CUMMINGS, ALFRED COOK, PLUMMER FOX, . .
66 1883 " 1886 1886
66 1888 " 1891
THOMAS F. GLYNN,
1891
66 1875 "1878
1881 " 1885 1879 " 1880
Officers of the Society.
ARTHUR WARD,
1859 " 1860
28
Chronological List of Members.
Chronological List of Members.
(No Catalogue previous to 1800.)
NAMES.
ADMITTED. REMOVED.
1 Rev. Nathan Ward.
2 Lydia (Clough) Ward
(Mrs. Rev. Nathan)
. By death, April 16, 1823.
3 Dea. Stephen Webster ..
. By death, 1798.
4 Dea. Stephen Webster, Jr.
By death, 1788.
5 Dea. Francis Worcester.
. By death, Oct. 19, 1800.
6 Dea. John Willoughby ..
66
66
66 By death, June 22, 1834.
7 John Aiken.
. By death, Dec. 8, 1825.
[1830.
8 Anna (Weeks) Aiken (Mrs. John) ...
. Cong. Ch., Wentworth, Oct. 3,
9 Stephen Bartlett ..
Fellowship withdrawn, Sept. [30, 1807.
10 Mary (Lovejoy) Bartlett
(Mrs. Stephen)
66
11 Ebenezer Blodgett ..
12 Hannah Blodgett (Mrs. Ebenezer) ..
. By death.
13 Jemima (Worcester) Brainard (Mrs. Cheliab)
66
. Cong. Ch., Campton, May, 1824. . By death, 1802.
. By death, Aug., 1816.
. Member before 1800. By death, June 15, 1804.
NAMES.
ADMITTED.
REMOVED.
14 Rachel (Fellows) Brown
(Mrs. Josiah, Jr.) Member before 1800. .By death, 1833.
15 Sarah (Greenough) Chapman
(Mrs. Mark)
66
.. Baptist Ch., Rumney, 180S.
16 Hannah (Parker) Cook (Mrs. Moody)
. By death, Jan., 1815.
17 Jotham Cummings. .
66 .By death, April 14, 1808.
18 Anna (Brown) Cummings
(Mrs. Jotham)
66
. By death, Nov. 8, 1827.
19 James Cummings.
.. No record. [30, 1807.
20 Samuel Dearborn.
66 . Fellowship withdrawn, Sept.
21 Nathaniel Emerson.
66
. By death, Aug. 17, 1808.
22 Joseph Estabrooks ..
.. Pres. Ch., Constable, N.Y., 1816.
23 Hannah (Wheat) Estabrooks
(Mrs. Joseph)
24 Dea. Joshua Fletcher ..
. Cong. Ch., Bridgewater,Oct. 14,
25 Sarah (Brown) Fletcher
[1818.
(Mrs. Joshua)
26 Asa Fuller.
27 Elizabeth (Fuller) Fuller (Mrs. Asa)
28 Dea. Benjamin Gould.
. By death, Jan. 5, 1804.
29 George Hull ...
.. By death.
30 Onesiphorus Marsh ..
. By death, Aug. 8, 1808.
31 Sarah (Phillips) Marsh (Mrs. Jacob)
. By death, March 5, 1824.
32 Samuel Marsh. ..
By death, Sept. 19, 1812.
29
Chronological List of Members.
66
66
. Bap. Ch., Rumney, Dec. 29,1820.
66
30
Chronological List of Members.
NAMES.
ADMITTED. REMOVED.
33 Jacob Merrill.
. Member before 1800 .. By death, Oct., 1812.
34 Daniel Morse ..
35 Miriam (Hoyt) Morse (Mrs. Daniel)
66 . By death, Feb. 25, 1826. . By death, Nov. 16, 1812. 66
36 Sarah (Lovejoy) Ramsey
(Mrs. Matthew) 66
37 James Ryan.
66
66
. By death, 1819.
[19, 1833.
38 Abraham Sanborn.
Cong. Ch., Lyndon, Vt., Feb. . By death, Sept., 1819.
39 Samuel Emerson. 40 Elizabeth (Brown) Emerson
(Mrs. Samuel)
66
. By death, Nov. 21, 1827.
41 Thomas Ramsey.
By death, Jan. 6, 1837.
42 Abigail (Craig) Ramsey
(Mrs. Thomas)
66
66
. By death, Jan. 8, 1837. By death, Aug. 1, 1837.
43 Joseph Dearborn.
1800.
[1820.
44 Rev. Drury Fairbank. .
. Unspecified . . .Cong. Ch., Littleton, April 18,
45 Lucretia (Rockwood) Fairbank
(Mrs. Rev. Drury)
. By death, Jan. 29, 1817.
46 Ebenezer Bartlett .. 66
Cong. Ch., Campton, May, 1824.
. By death, Jan. 1, 1832.
47 Dea. Ebenezer Bartlett, Jr ..
48 Martha (Robbins) Bartlett
(Mrs. Ebenezer, Jr.)
.. By death, March 29, 1838.
49 Moody Cook .. . Cong. Ch., Campton, May, 1824.
1
66
. By death, April, 1819.
Chronological List of Members.
NAMES. ADMITTED.
REMOVED.
50 Sarah (Elliott) Cook (Mrs. Moody) .. Unspecified . By death, Jan. 6, 1807. [1811.
51 Dea. Jotham Cummings, Jr ...
.Cong. Ch., Derby, Vt., Feb. 17, [1820.
52 Elizabeth (Senter) Cummings (Mrs. Jotham, Jr.)
Cong. Ch., Derby, Vt., June 11,
53 Polly (Reed) Melvin (Mrs. Enoch) .. . By death, June 13, 1857.
54 Betsey (Wyatt) Merrill (Mrs. Jacob) .. By death, 1832. 55 Sarah (Cusliing) Porter (Mrs. John) By deatlı, Dec., 1831.
56 Joanna (Buzzell) Bartlett
57 Jonathan Robbins ..
(Mrs. Joseph)
58 Sally (Tarbell) Warner (Mrs. Josephi)
59 Susannah (Brown) Hix(Mrs. Joseph)
60 Abigail (Homans) Sargent
(Mrs. Peter)
66
. By death, April, 1806. [19, 1814.
Fellowship withdrawn, Nov.
Dismissed.
. Dismissed, Jan. 5, 1817.
.By death, March, 1813.
1801.
61 Susannalı (Eastman) Hazeltine (Mrs. James) Unspecified . By death, Feb. 28, 1828.
62 Mary (Fletcher) Robbins (Mrs. Jonathan) . By death, Nov. 28, 1809.
63 Sarahı (Townsend) Thurlo
(Mrs. Moses)
.By death, Dec., 1830.
64 Sally (Merrill) Hardy (Mrs. Wyman) .To the West, 1808.
65 Enoch Merrill. .
.By death, Aug. 8, 1841.
31
NAMES. ADMITTED.
... Unspecified
REMOVED. .By death, Oct., 1829.
66 Anna Keyes ... 67 Lydia (Merrill) Johnson
(Mrs. Samuel) 66
.To Holland, N. Y., 1821. [1822.
68 Esther (Gould) Webster (Mrs. Amos) . Fellowship withdrawn, July 29, 69 Jonathan Cummings .. By death, April 15, 1849.
70 Ruth (Currier) Holden
[1807.
(Mrs. Richard)
Fellowship withdrawn, Sept. 30,
71 Sally (Cook) Clark (Mrs. John, Jr.) 66
72 Daniel C. Webster ..
. Cong. Ch., Campton, May, 1824. By death, Feb. 22, 1814. Bap. Ch., Rumney, Dec.29,1820.
73 Sally (Currier) Adams (Mrs. John) . .
74 Susannah (Senter) Cummings [14, 1818.
(Mrs. Joseph)
66
75 Isaac Wheeler Stanton ...
76 Ruth (Ayer) Stanton (Mrs. Isaac W.)
Cong. Ch., Danville, Vt., Oct. . By death, Dec. 12, 1829. . By death, June 8, 1822.
1802.
77 Lydia (Foster) Worcester
[1807.
(Mrs. David) Unspecified Fellowship withdrawn, Sept. 30,
78 Anna (Currier) Sanborn
(Mrs. Samuel A.)
. No record.
79 Samuel Hamblett ..
66
Dismissed, April 30, 1819.
80 Naomi Hamblett (Mrs. Samuel) ..
. .
81 Betsey (Thompson) Farnham.
(Mrs. Jolın)
. By death, 1809.
32
Chronological List of Members.
1803.
ADMITTED.
NAMES. REMOVED. 82 Dea. Asa Robbins . Unspecified . . By death, Dec. 13, 1835. 83 Joseph Fletcher. .. By death, Jan. 5, 1824.
84 Betsey (Lovejoy) Morrison
(Mrs. David)
66
. By death, Aug. 24, 1860.
85 Mary (Graves) Chandler
(Mrs. Samuel)
66
By death, July 29,1847.
1804.
[27,1827.
86 Nancy (Wells) Hadley (Mrs. Moses) Unspecified .
Cong. Ch., Richmond, Me., Jan.
[1833.
87 Hannah (Smith) Sanborn
(Mrs. Abraham)
.Cong. Ch., Lyndon, Vt., Feb.19,
SS Sarah (Dearborn) George
(Mrs. Robert)
·
. By death, Jan. 18, 1851.
89 Hannah (Heath) Webster
(Mrs. Daniel C.)
66
.. By death, March 17, 1814.
1805.
90 Anna (Willoughby) Mulliken
(Mrs. Moses) Unspecified
.
Cong. Ch., Bath, Nov. 14, 1814.
. No record.
91 Abigail Hardy ...
92 Lucinda (Wright) Worcester
(Mrs. Francis 3d)
. By death, 1835.
Chronological List of Members.
33
REMOVED. NAMES. ADMITTED. 93 John Farnum .. . Unspecified .. By death, June 2, 1856. [1807.
94 Wincol Wright, 2d ... 95 Lydia (Pollard) Wright
(Mrs. Wincol 2d)
.. Fellowship withdrawn, Sept. 30, [1807. Fellowship withdrawn, Sept.30,
1807.
96 Mary (Carter) Ward (Mrs. Enoch) ... Unspecified . By death, Oct. 6, 1843.
97 Jacob Merrill, Jr. . . By death, April 18, 1841.
98 Christopher Bradbury Noyes. . . By death, May 10, 1849.
1811.
99 Nathan Estabrooks ..
.. Unspecified
. By death, Jan., 1872.
100 Rebecca Estabrooks. . By death, March 5, 1815. 101 Sally Estabrooks .. . By death, Jan. 12, 1812.
102 Hannah (Estabrooks) Smith
(Mrs. Abel)
. Pres. Ch., Constable, N. Y., 1816.
103 James Hazeltine.
. By death, Oct., 1861.
1816.
104 Eliza (Bartlett) Morrison
105 James Miller. .
(Mrs. Ebenezer) Unspecified . Cong. Ch., Campton, May, 1824. .By death, Sept. 30, 1849.
34
Chronological List of Members.
Chronological List of Members.
NAMES. ADMITTED.
REMOVED.
106 John Clark, Jr ... 107 Edmund Cook, Jr. 108 Electa (Bartlett) Cook
Unspecified . Cong. Ch., Campton, May, 1824.
(Mrs. Edmund, Jr.)
109 Eleanor (Marsh) Palmer (Mrs. Dudley)
110 Harriet (Little) Noyes
(Mrs. Benjamin)
111 Lydia (Johnson) Moulton (Mrs. Jonathan)
112 Betsey W. Merrill.
113 Nancy Merrill.
114 Polly (Thurlo) Ward (Mrs. Isaac) ...
. .
By death, July 7, 1841.
[1820.
Cong. Ch., Littleton, April 18, Cong. Ch., Campton, May, 1824.
116 Lydia Cook ...
66
117 Sarah (Bartlett) Cook (Mrs. Ephraim)
118 Abigail (Worcester) Draper
[16, 1822.
(Mrs. Joseph)
Bradford, Vt., July
119 Abigail (Cook) Tolman (Mrs. Enoch)
120 Jolin Ward ... 66
Greensboro', Vt., June . By death, Sept. 21, 1832. [28,1818. . Pres. Ch., Saratoga Springs, N. Y.
121 Susan Worcester ... 66
122 Hannah Worcester. .By death, July, 1840. [Jan. 20, 1828. 35
.
Oct. 25, 1838.
. By death, Nov. 16, 1826. By death, Feb. 13, 1867. . Cong. Ch., Lowell, Oct. 25, 1827.
115 Sarah (Worcester) Fairbank (Mrs. Rev. Drury)
1817.
NAMES.
ADMITTED.
REMOVED.
123 Betsey (Mulliken) Rogers
(Mrs. Dr. John) Unspecified .
... By death, Sept. 15, 1848.
124 Mary (Bartlett) Ward
[1831.
(Mrs. Benjamin)
Cong. Ch., Hanover, Aug. 20,
125 Mary (Parker) Grant (Mrs. Stephen)
" Sandwich, Aug. 15,1833.
[1834.
126 Thankful (Olmstead) Ladd
(Mrs. Jesse)
66
. Cong. Ch., Campton, July 15,
1819.
127 Lydia (Cummings) Webster
(Mrs. David)Cong. Ch., Haverhill.
.. By death, Sept. 1, 1865. [1825.
.. Profession
.
. Cong. Ch., Bridgewater, May 24,
128 Enoch Sargent ..
129 Hannah (Pressey) Sargent (Mrs. Enoch)
. By death, May 31, 1822.
[1845.
130 Mehitable (Hutchins) Morse
(Mrs. Stephen)
. Cong. Ch., Campton, Jan. 12,
By death, Feb. 16, 1823.
131 Oliver Blake.
132 Deborah (Ingalls) Blake
(Mrs. Oliver)
. By death, Nov. 29, 1829.
1820.
133 Philena (Whittaker) Ward
(Mrs. Rev. Jonathan) Cong. Ch., Alna, Me .. .. . By death, April 25, 1825.
36
Chronological List of Members.
NAMES. ADMITTED.
REMOVED.
134 Lydia (Rogers) Dearborn
(Mrs. Edward) Profession By death, Aug. 17, 1825. 135 Maria (Webster) Rogers (Mrs. Samuel)
136 Eliza Webster. 66
By death, Oct. 22, 1825. By death, March 21, 1826.
1821.
137 Oliver Flanders. .
Cong. Ch., Dunbarton.
. By death, Jan. 31, 1838.
138 Benjamin Noyes. ... Cong. Ch., Sandwich. . By death, Oct. 8, 1837.
139 Elizabeth (Whitehouse) Farnum
(Mrs. Haines) Cong. Ch., Pembroke. . By death, March 22, 1834. [1837. . Appleton St. Ch., Lowell, Mass.,
140 Eliza (Emerson) Webber (Mrs. David)Profession
141 Abigail (Chandler) Flanders
(Mrs. Oliver)
142 Lucy (Eaton) Cook (Mrs. Moody, Jr.)
143 Sarah (Lambkin) Mills (Mrs. Stone)
. By death, Jan. 2, 1841. . Cong. Ch., Campton, May, 1824. 66
144 Mary (Webster) Ward (Mrs. John) . . . By death, 1835.
145 Moses Ward .. ..
146 Polly (Goodhue) Ward (Mrs. Moses)
147 Maria (Emerson) Willoughby (Mrs. William)
148 Judith (Taylor) Stearns (Mrs. Aaron)
149 Ruth (George) Cummings (Mrs. Jonathan)
[Mass., June 18, 1833. . Cong. Ch., Cambridgeport, . Cong. Ch., Cambridgeport, [Mass., June 18, 1833. . By death, Sept. 9, 1835. .. By death, Aug. 13, 1844.
. By death, Aug. 28, 1833.
Chronological List of Members.
37
1822.
NAMES.
ADMITTED. REMOVED.
150 Deborah (Church) Ward
(Mrs. Benjamin)Cong. Ch., Lancaster. . By death, Feb. 21, 1879.
151 Jonas Willoughby. Profession . By death, July, 1837.
152 Prudence (Saunders) Peasley
(Mrs. Jacob)
By death, Sept., 1845.
. By death, Dec. 10, 1845.
153 Edward Dearborn
154 Hannah (Cheney) Stevens
(Mrs. Thomas)
155 Sally Cummings.
156 Mahala (Cummings) Gilman
(Mrs. Nathaniel)
66
[Oct. 18, 1832.
. Cong. Ch., Meredith Bridge,
By death, Jan. 17, 1856.
158 Susannah (Nevins) George
(Mrs. Moses)
.By death, March 9, 1841. [1833.
. Cong. Ch., Lowell, Ms., Aug. 1,
159 Amos Baker ...
66
160 Lydia (Chandler) Baker (Mrs. Amos) Cong. Ch., Hampstead.
66
Aug. 5, 1833.
1823.
161 Rebecca (Frost) Robbins
(Mrs. Dea. Asa)Profession By death, Nov. 23, 1838.
38
Chronological List of Members.
. By death, Dec. 4, 1867.
. By death, Jan. 19, 1881.
157 Amy (Willoughby) Wheeler
(Mrs. William N.)
Chronological List of Members.
1
1824.
NAMES. ADMITTED. REMOVED. 162 Benjamin Cass. .. . Cong. Ch., Candia. . By death, April 5, 1837. 163 Annie (Quimby) Cass (Mrs. Benj.) .. .. By death, Dec. 17, 1855.
1825.
164 Dea. James Morrison. . Profession . By death, Aug. 1, 1871.
1826.
165 Miriam (Webster) Miller (Mrs. Jas.) Profession . By death, Nov. 21, 1861. 166 Susan (Flanders) Lancaster [17, 1863. (Mrs. Nathaniel) Cong. Ch., Norwich, Vt., Dec.
167 Abigail (Hobart) Merrill (Mrs. Isaac M.) 66
. By death, May 9, 1841.
1827.
168 Samuel S. Norris .. .. Cong. Ch., Franconia. . Cong. Ch., Compton, L.C., Apr.
[17. 1834. 169 Ann (Bean) Norris (Mrs. Samuel S.)
170 Sarah (Mulliken) Webster [1837.
(Mrs. Eliphalet) Profession .. Cong. Ch., Naperville, Ill., May, 39
40
Chronological List of Members.
1828.
ADMITTED.
REMOVED.
NAMES.
171 Elizabeth (Webster) Strong [1837.
(Mrs. Josiah) Profession Cong. Ch., Naperville, Ill., May,
172 Judith (Greenough) McQuesten
(Mrs. Peter)
By death, Dec. 7, 1858.
173 Abigail (Chase) McQuesten
(Mrs. Alvah)
66
. By death, May 15, 1863.
174 William Green ..
.Salem St. Ch., Boston ..
. Cong. Ch., Bristol, 1847.
175 Harriet (Kimball) Green
(Mrs. William) Cong. Ch., Concord ..
176 Rebecca (Shute) Draper (Mrs. Nathaniel)
66
.So. Ch., Concord, June 26, 1837.
1829.
177 Sarah (Harris) Murdock [Oct. 24, 1829.
(Mrs. Horace) Profession . Hanover St. Ch., Boston, Mass.,
178 Ruth (Eaton) George (Mrs. King) ... . By death, April 12, 1837.
179 Mary (Parker) George(Mrs. William) . By death, May 24, 1857. 180 Miriam (Bean) Morrison (Mrs. Jas.) . By death, Sept. 5, 1845.
181 Hephzibah (Gardiner) Willoughby (Mrs. Jonas) 66
182 Dea. Alvah McQuesten. 66
183 George L. Stafford ..
184 Joseph Clough Stafford.
. By death, June 27, 1875. [1867. Vine St. Ch., Roxbury, Feb. 7, .Park St.Ch., Boston, Apr.30, 1835. By death, Feb. 11, 1860.
Chronological List of Members.
NAMES. ADMITTED. REMOVED.
185 Lydia Stafford .. 186 Moses Russell. 187 Sarah (Furguson) Blake
. Profession. By death, July 19, 1838. [1831. .Salem St. Ch., Boston, Mar. 6,
(Mrs. Joseph T.)
By death, May 29, 1860.
188 Hannah (Morrison) Ellis [1862.
(Mrs. Chester) . Cong. Ch., Haverhill, Mass.,
189 Sarah (Morrison) Hill (Mrs. Lewis) By death, March 27, 1890.
190 Miriam Jane Morrison ... .. By death, March 27, 1886. [1840. . Cong. Ch., Canaan, Nov. 15,
191 Celia (Huntoon) Fernald (Mrs. Seth)
192 Mary (Willoughby) Loud (Mrs. Joseph M.) 66
193 Mary B. Noyes ...
194 William B. Pierce.
. By death, Nov. 2, 1868. . By death, Nov. 23, 1845. Dismissed, April 30, 1835.
1830.
[1834.
195 Aurelia (Gould) Marsh (Mrs. Daniel) Cong. Ch., Hopkinton ..
. Cong. Ch., Oberlin, O., Dec. 11,
196 Rev. George Punchard ...... . .... Taber. Ch., Salem, Mass. Bowdoin St. Ch., Boston, 1847.
197 Hannah (Odell) Wheeler
(Mrs. William N.) Profession
198 Moor Russell. ..
. By death, Jan. 5, 1831. . By death, Aug. 29, 1851. [1837.
199 Eliphalet Webster. . Cong. Ch., Naperville, Ill., May,
200 David Hazelton ... .. By death, June 7, 1837.
201 Abner Willoughby .. . By death, Feb. 24, 1843.
41
42
Chronological List of Members.
NAMES.
ADMITTED.
REMOVED.
202 Joseph Reed.
.. Profession. . By death, Aug. 10, 1842. . By death, May 13, 1875.
203 Enoch Ward, Jr ..
204 William Willoughby
205 William Wallace Russell.
206 David George ..
207 Betsey (Webster) Russell (Mrs.Moor)
208 Polly (Brown) Rogers (Mrs. Stephen)
209 Lydia (Church) Ward (Mrs. Enoch)
.Cong. Ch., Thetford, Vt., 1855. .Mt. Vern. Ch., Boston, Dec.10,'58. . Cong. Ch., Wentworth, Dec. 12, . By death, June 6, 1839. [1867. .By death, Sept. 17, 1859. .Cong. Ch., Lowell, June28,1838.
210 Mehitable (Wells) Merrill [29, 1844. (Mrs. Stevens) .Mt. Vernon Ch., Boston, Jan. . By death, March 25, 1879.
211 Sally Emerson. .
212 Caroline (Parker) Webster
(Mrs. Russell)
By death, April 17, 1846.
213 Vashti (Hobart) George
[1834.
(Mrs. Washington)
Cong. Ch., Oberlin, O., Dec. 11,
214 Mary (Wheeler) Cummings
(Mrs. Drury F.)
By death, Oct. 6, 1835.
215 Balinda (Cass) Gordon (Mrs. Daniel S.) .By death, July 9, 1868.
216 Elizabeth (Porter) Thompson (Mrs. Thomas W.)Cong. Ch., Concord .. By death, Sept. 2, 1834. [1858.
217 Nabby C. Ward .. . By death, Feb. 15, 1888. [July,
218 Benjamin Edmonds
Profession
. Clermont Av. Ch., Brooklyn,
219 Leonard George. .Con.Ch., Brighton, Ms.Feb.18'46.
Chronological List of Members.
NAMES. ADMITTED.
REMOVED.
220 John Bailey ..
Profession.
.Con.Ch., Brattleboro' Vt. Feb. 19,
221 Dea. David Clough Webster.
. By death, March 20, 1862. [1833.
222 David Merrill . By death, Feb. 26, 1866. [1834.
223 Nathaniel Hull. .
. Fellowship withdrawn Dec. 15,
224 Polly (Ward) Goodhue
[1836.
(Mrs. Nathaniel)
Cong. Ch., Bangor, Me., July 7,
225 Lucy (Russell) Onderdonk
(Mrs. Elias)
Cong. Ch., Nashua, Feb. 25, 1841. . By death, Aug. 5, 1870.
226 Lydia C. Church. . 227 Clarissa (Smith) Sanborn
[1843.
(Mrs. Jeremiah)
228 Daniel Emerson ..
229 Lucy (Blake) Emerson (Mrs. Daniel)
. . By death, April 10, 1856.
230 Peter Hobart .. 66
By death, Nov. 20, 1873. [7,1834.
231 Elbridge Gerry Piper. .
. Cong. Ch., Walpole, Mass., Aug.
232 Frederic William Augustus Robie ..
By death, July 20, 1889. ... By death, Aug. 27, 1849.
233 Moses George.
234 Prudence (Eaton) Ward
(Mrs. Isaac, Jr.)
. By death, March, 1870. [1843. .. Fellowship withdrawn March 9,
235 Caroline Thompson Farrand. · 236 Williamine (Poole) Punchard (Mrs. Rev. George) 66
Bowdoin St. Ch., Boston, 1847.
237 Martha (Leverett) Thompson (Mrs. William C.)
By death, April 26, 1841. 43
.Pres. Ch., Perryville, O., Aug. . By death, June 11, 1866.
NAMES.
ADMITTED.
REMOVED.
238 Sophronia (Dearborn) Cross
(Mrs. Pearson) Profession
. By death, May 5, 1833. [1843.
239 Julia (Dearborn) Doe (Mrs. Walter) 66 Fellowship withdrawn March 9,
240 Laura Stafford .. . By death, April 22, 1888. [1842.
241 Zilpha (Ward) Hull (Mrs. Moses) ... Fellowship withdrawn Jan. 3,
242 Daniel Pillsbury . . Cong. Ch., Boscawen. Cong.Ch., Campton, Feb.15,1838.
243 Nancy (Webster) Pulsifer (Mrs. Charles)Profession By death, Dec. 25, 1868.
244 Betsey (Webster) Fletcher (Mrs. Joseph) . By death, March 16, 1863.
[7,1836.
245 Mary Ann (Graham) Welton
(Mrs. George W.)
Cong. Ch., Berlin, Conn., Feb.
. By death, Jan. 4, 1849.
[1840.
246 Austin George ...
247 Lucy (Weston) Town (Mrs. Lemuel)Cong. Ch., Waltham. . Cong. Ch., Nashua, Sept. 7,
1831.
248 William Webster . Profession By death, April 16, 1848.
249 Sarah (Gordon) Webster
(Mrs. William) . By death, Oct. 16, 1859.
250 Mary (Merrill) Dearborn (Mrs. John) .. By death, May 15, 1863.
251 Joseph Merrill Loud .. . By death, Aug. 4, 1862. 252 Nancy (Homans) George [18, 1846. (Mrs. Leonard) . Cong.Ch., Brighton, Mass., Feb.
44
Chronological List of Members.
45
Chronological List of Members.
Franklin St. Ch., Manchester, By death, Dec. 27, 1851. Cong. Ch., Worcester, 1853. . Fellowship withdrawn Feb. 13, [1841. .Cong. Ch., Wentworth, Oct. 18, By death, Aug. 13, 1876. [1832.
NAMES. ADMITTED.
REMOVED.
253 Mary (Russell) Lake (Mrs. Frederic) Profession. . By death, July, 1878. [23, 1841.
254 Eliza (Ward) Sands (Mrs. Ivory) .... . Con. Ch., E.Cambridge, Ms., Dec.
255 John C. Huse .. By death, 1841.
256 Abigail (Straw) Huse (Mrs. John C.)Cong. Ch., New Chester.
By death, July, 1836.
257 Mary (Farrand) Rogers [1843.
(Mrs. Nathaniel P.)Epis. Ch., Holderness . Fellowship withdrawn March 9,
258 David Moor Russell. .. .... Profession .
259 Nancy (Russell) Rogers (Mrs. John)
260 Catharine (Russell) Edmonds
(Mrs. Joseph)
261 Egbert B. Kendrick ...
262 Enoch W. Batehelder .. . By death, Aug. 3, 1870. [9, 1843. 263 Sophironia Willoughby .. By death, Jan. 29, 1877. 264 Mary Ann Hazelton .. . . By death, Aug 12, 1867.
265 Mary (Currier) Eaton (Mrs. Ezra B.) .. Cong. Ch., Wentworth, Oct. 18, 266 Polly (Abbot) Hobart (Mrs. Thomas) . By death, March 5, 1865. [1832. [Nov., 1855.
267 Dorothy (Coleman) Batchelder
(Mrs. Enoch W.) 66
268 Stephen Morse ....
269 William Coombs Thompson.
270 Nathaniel Peabody Rogers ..
271 Ezra B. Eaton .. 272 Dea. Washington George ...
To Ch., Gainesville, Ala., July By death, Jan. 28, 1876. [14,1837. [10, 1844.
Cong. Ch., Brooklyn, N. Y., Nov. . Fellowship withdrawn March
46
Chronological List of Members.
REMOVED. [
NAMES.
ADMITTED.
273 Noah Conner Cummings .. 274 Jotham Gilman Dearborn.
275 Daniel Marsh .. 276 Phineas Hull.
277 Joseph B. Sanborn.
278 Eliza Ann Wells.
279 Sally (Bean) Flanders (Mrs. Moses) .. 280 Caroline (Stafford) Jennison
(Mrs. Joshua)
281 Mary (Sanborn) Green (Mrs. Owen).
282 Isaac Ryan. .. 283 Leonard Cummings.
284 Jonathan G. Cummings
285 Jonathan Bliss. .. . Cong. Ch., Haverhill, Aug. 15, 286 Thomas Hobart. . By death, Aug. 21, 1880. [1833. Fellowship withdrawn Oct. 24, 287 Isaac Milton Merrill. [1867. 288 Rev. Charles Pulsifer, Jr .. 66 .To Lapointe, Wis., Aug., 1849. . By death, Feb. 10, 1876. . By death, April 2, 1872.
289 Hannah (Heath) Flanders(Mrs.Peter) 66 290 Clarissa (Wyatt) Merrill (Mrs. David) 291 Sally (Johnson) Draper
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.