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

Author: Congregational Church (Plymouth, N.H.)
Publication date: 1867
Publisher: Boston : J.E. Farwell, printers
Number of Pages: 168


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.