USA > New Hampshire > Grafton County > Littleton > Manual of the First Congregational Church, Littleton, N.H., issued in 1896 > 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
ART. 7. It shall be the duty of the directresses to take charge of the work, to have a general supervision of the society, and to decide all questions that may come before them.
Agr. 8. Any person may become a member by signing the constitution and paying an annual fee of 25 cents.
ART. 9. The officers of the society shall be chosen annually.
Agr. 10. The constitution may be altered or amended by a vote of two-thirds of the members present at any regular meeting, provided the proposed amendment be presented in writing one meeting previons.
BBy=Laws.
ART. 1. The pastor shall be invited to be present at each meeting and invoke the Divine blessing when supper is served.
ART. 2. The regular meeting of the society shall be held at the chapel once in two weeks, on Thursday at 2 p. m., with a supper at 6 p. m., unless otherwise ordered by the di- rectresses or by a vote of the society.
ART. 3. Members of the society and others willing to con- tribute for the supper shall be divided into sections consisting of not less than nine nor more than twelve persons by the di- rectresses, who shall also appoint a chairman in each section to have charge of the same, said chairman to call a meeting at which all members of the sections must be present if pos- sible. Each is expected to serve once a year as the direct- resses may arrange.
-1
1
39
CONGREGATIONAL CHURCH
ART. 4. The annual meeting of the society for the election of officers shall be held in the month of Jannary annually.
ART. 5. The president shall be elected by ballot by plu- rality or majority.
ART. 6. The vice president, secretary and treasurer shall be elected by hand vote by plurality or majority.
ART. 7. The directresses shall be chosen as follows: The president shall appoint a committee of three who shall con- stitute a committee on nomination. They shall report the names of seven persons who shall be elected separately by hand vote either by plurality or majority. If any person fail of an election or refuses to serve when elected, the nom- inating committee shall report other names until the number is complete.
ART. 8. A majority of the members shall constitute a quorum.
ART. 9. Article 2 amended to change the meetings of the society to Friday evening.
.
10
MANUAL OF THE
List of Officers.
-
Pastors,
And others preaching three months and more. Yrs. Mos.
REV. DAVID GOODALL, (a.p.) 1×16
N. K. HARDY,* (a.p.) 1>16-19, 3
DRURY FAIRBANKS. (P.) 1820-36, 16
EVARTS WORCESTER, (P.) 1836-36,
.6 ISAAC R. WORCESTER, (P.) 1:37-40, 2
WILLIAM WITHINGTON. )
SAMUEL BEAN, ( a.p. ) 1840-42, 2
66 MR. BURCHARD.
E. IRVING CARPENTER, (P.)
.6 CAREY RUSSELL, (a.p.)
PROF. PUTNAM. (a.p. )
REV. CHARLES E. MILLIKEN. (P. ) 1860-78, 18
66 WILLIS A. HADLEY, (a.p. ) GEORGE A. GATES, (a.p. ) 1580-80, 4
GEORGE W. OSGOOD, (p.) 1881-84, 3
.. C. W. WALLACE, D. D .. (a.p.)
.6 CHARLES W. MILLEN, (a.p.) EDWIN C. HOLMAN, (P.)
66 FREDERICK G. CHUTTER. (p.) 1>>7-90, 1
MELVIN J. ALLEN, (P.) 1891-94, 3
66 JOHN H. HOFFMAN, (P.) 1×94
1
1-42-57, 15 1:58-59, 1
1>59-59, li
1879-80, 6
1884-55, 1×84-85, 13-5-56, 1
*Half the time. A. P .- Acting Pastor. P .- Pastor.
+
REV. DRURY FAIRBANKS.
CONGREGATIONNAL CHURCH
41
Deacons.
ASA LEWIS,*
1803 to 1:15
ANDREW RANKIN,
1820 - 1-23
GIDEON GRIGGS,
1820 " 1\27
ROBERT CHAARLETON,
1823 - 1:37
NOAH FARR.
1827 - 1841
GIDEON GRIGGS,
1832 - 1-51
JOIN MERRILL,
1841 - 1><5
MARSHALL D. COBLEIGH,
1851 - 1-68
ALLEN DAY,
1857 - 1.69
NELSON C. FARR,
1870 - 1><4
CHARLES D. TARBELL,
1883 - 1-90
CHARLES L. CLAY,
1884 4 1:95
JOHN C. QUIMBY,
1884
SAMUEL C. SAWYER,
1890
CHARLES A. FARR.
1890
IRVIN C. RENFREW,
1895
*Formation of the church 1803 to 1815.
Clerks.
ANDREW RANKIN,
1815
REV. ISAAC R. WORCESTER.
1837 to 1842
GEORGE EWING,
1843 @ 1845
REV. E. IRVING CARPENTER.
1845 " 1-56
JOHN MERRILL,
1856 - 1-60
REV. CHARLES E. MILLIKEN,
1860 G 1872
JOHN FARR,
1879 - 1880
JOHN MERRILL.
1881 4 1885
JOHN F. TILTON,
1885 4 1587
CHARLES L. CLAY,
1887 4 1-91
HANNAH F. MERRILL,
1891 4 1896
.
42
MANUAL OF THE
Treasurers.
REV. DRURY FAIRBANKS,
1821 to 1835
EVARTS WORCESTER,
1836 " 1837
ISAAC WORCESTER,
1837 4 1842
E. IRVING CARPENTER,
1842 " 1856
CAREY RUSSELL,
1858
C. E. MILLIKEN,
1860 " 1878
" GEORGE W. OSGOOD,
1881 " 1885
6 EDWIN C. HOLMAN,
1887 4 1889
JOHN RENFREW,
1890 " 1891
DANIEL C. REMICH,
1892 " 1896
.
.
-
43
CONGREGATIONAL CHURCH
Congregational Society.
Officers for 1896.
DANIEL C. REMICH, President.
Jons G. BENT, Clerk.
CHAUNCEY C. MORRIS, Treasurer.
EXECUTIVE COMMITTEE : Daniel C. Remich, John G. Bent. Chauncey C. Morris. Henry Merrill.
COMMITTEE ON MUSIC: Irving C. Renfrew, Albert S. Batchellor, Miss Julia Eaton.
The ownership of the property of the church rests legally with the society, which holds it in trust for the use of the Church. The officers of the society have the care of the church property and the management of the finances for the support of the church. The church is supported by volun- tary offerings payable weekly, monthly or quarterly, at the option of the subscriber. All the news in the house of wor- ship are free at all the services. The fiscal year ends January 1.
BY= Laws,
Adopted at the meeting of the society held at the meeting house in Littleton village. February 10, 1836.
1
ART. I. Any person hiring one seat or more in the First Congregational church in Littleton, N. H., and paying for the same, may present his (or her) name to the society for membership, and upon receiving a majority of the votes of the members present and signing the articles of the associa-
4
-
44
MANUAL OF THE
tion of the First Congregational society of Littleton, N. H., may become a member of the same as long as he continues to pay for one seat or more.
ART. 2. The officers of the society shall consist of a pres- ident, secretary, treasurer, and an executive committee of five including the president. secretary and treasurer, and they shall be chosen by ballot.
ART. 3. Each member of the society shall be entitled to one vote in all meetings of the corporation, and a majority of the votes shall govern in all cases. (Except in the altera- tion of or addition to the by-laws of the society, in the rais- ing and appropriation of monies, and in the settlement and dismissal of a pastor, in which specific cases the concurrent votes of three-fourths of the members present at the meeting when they are acted upon shall be necessary.)
ART. 4. On application in writing of five or more mem- bers of the society, the secretary. or in case of his death, resignation or absence, the president, shall call special meet- ings of the corporation by personal notices to each member thereof by posting up notices thereof in writing by him signed, at one or more public places in Littleton village, and at least one other public place in the town of Littleton. ten days previous to the meeting, and said notices shall specify the objects of the meeting, and the annual meetings of the society shall be notified in the same manner.
Arr. 5. The annual meeting of the society shall be held on the second Wednesday of February annually, at two of the clock in the afternoon, at the meeting house in Littleton village or at such other place in said village as the secretary may appoint ; or if the president notify the meeting, at such place in said village as he may appoint, at which meeting all necessary officers shall be chosen to continue in office one year and until others shall be chosen in their places; and in case of the death, resignation, or absence of any of said offi-
45
CONGREGATIONAL CHURCH
cers before their term of office shall otherwise expire, their places may be filled by others who may be chosen at a special meeting called for that purpose.
ART. 6. It shall be the duty of the president to preside at all meetings of the society, but in his absence a moderator · to govern said meeting, chosen on the occasion, shall preside. The secretary shall keep the records of the society. The treasurer shall collect and receive all monies due to the soci- ety, keep a record of the same, pay them out by order of the executive committee, and submit his records and accounts to the inspection of such person or persons as the society may appoint to audit the same. The executive committee shall devise ways and means to raise funds for the support of the gospel and for all necessary purposes relating to said society, and direct the concerns and watch over the interests of the society generally.
ART. 7. All monies shall be appropriated by vote of the society.
Article five amended September 20, 1854. Changed to the Wednesday after the second Tuesday in September.
September 10, 1884, above changed to the second Wednes- day in January.
JSy=Laws Amended february 2, 1892.
Any person of legal age annually contributing in recog. nized methods to the support of the First Congregational church of Littleton may present their names to the society for membership at any regular or special meeting, and upon receiving a majority vote of the members of the society present and signing the articles of association, shall become a member of the same and remain a member so long as they contribute as aforesaid.
The committee are under special obligation to the Committee on Town History for many of the facts they have been able to give.
MANUAL OF THE
Children Baptized since 1820.
--
The following children have been baptized into the church since 1820 :
Date Name of Parents
Name of Child
1820
May 3, Lyman Hibbard, Not given
May B, Gideon and Susannah Griggs,
Not given
July 6, Isaac and Martha Stearns,
Not given
Sept. 17, Abijah Allen,
Susan
1×21
Mar. 4, Jonathan Rowell,
Ira
Mar. 4, Elisha and Mary Miner,
George Warner
July 1, David Hoskins,
Shepard
July 1, Simeon Dodge,
Oct. 28, Abijah Allen,
Jan. 8, Archipas and Molly Wheelock, Asa Carter Jan. 8, Amassa and Sally Wheelock, Josiah B.
Jan.
Amassa Jr.
Joseph Barley
Polly
Jan. 8,
66 66
Sally Susannah
J:m. Ian. Jan.
8, Aaron S, Wheelock,
Jonathan Bowman Everline
66
66
Betsey Brooks Catherine
Jan. 8, $6 " 66 Jan. 66
8, 66
47
CONGREGATIONAL CHURCH
Jan. 8, Peter Wheelock,
Jan. 8,
Jan. 8, 66
July 7, Gideon and Susannah Griggs,
1525
Sept. 4, Elisha and Mary Miner, 1826
Nov. 5, Gideon and Susannah Griggs, Nov. 5, Ezra and Mary Ann Abbott.
Sept.27, Widow Nabby Farr,
Sept. 27, Sept. 27,
66
66 66 Sept. 27, 66 66 Sept. 27,
66
Sept. 27, " 66 Sept. 27,
Sept. 27,
Sept. 27, Timothy and Lucinda Nurse,
Sept 27, 66 66
Sept. 27,
66 Sept. 27, 66 66
Sept.27, 66 1828 Jan. 6, Elisha and Mary Miner, June 15, Samuel G. Brackett, Sept.28, Mrs. Betsey Sargent, Sept.28, " 1829
Aug. 23, Mrs. Isabelle Huse, Mar. Elijah and Mary Farr,
Mar.
6
Mar. 66
66
66 66 Mar. 66
Mar. 66 66
Mar. 66
66
Mar.
66
66
Archipas Peter Jr Mary Carter Caroline E.
Aaron Brackett
Sidney Nancy Maria Lonisa Sophronia
Morilla
Rosina
Glanson
Seraphina
Alba A.
Benjamin A. Benjamin F. S.
Hannah S. Jasper B. Franklin S. Timothy B.
James Nelson Mary Ann Amanda John Nancy
Nathan
Noah Titus Charles Clark Amanda Alpha Burnham Caroline Robins Mary Danforth Merrill
..
4S
MANUAL OF THE
Oct. 2, Dudley and Hannah Chamberlain, Sally
Oct. 2, Dadley and Hannah Chamberlain. Walter Wright
Oct. 2, Dudley and Hannah Chamberlain, Mary Jane
Oct. 2, Dudley and Hannah Chamberlain, Louisa
Oct. 2, Dudley and Hannah Chamberlain, Priscilla
Oct. 2, Dudley and Hannah Chamberlain, Lucretia
Oct. 2, Timothy and Lucinda Nurse. Ozro Nelson
1830
May 2, Elisha and Mary Miner, 1-31
Israel Perkins
May 20, Dudley and Hannah Chamberlain, Dorcas
Nov. 6, Gideon and Susannah Griggs, Gideon Nov. 6, Phineas and Sarah Allen, 1832
Catherine
Not given
Aug. 5, Ezra and Hannah Parker, Ang. 5,
66
Ang. 5, 06 66 66 Aug. 5, 6. 66 Aug. 5, 66 Aug. 5, 66 66 Aug. 5. Simeon and Nancy Huse, Ang. 5, Ang. 12, Sewell and Alvira Brackett, Ang. 12, Sewell
66
66 William HI.
16 Aug. 12, .. 66 Franklin B.
Sept. 16, Elisha P. and Mary Miner, Elisha Sept. 16, Timothy and Lucinda Nurse, Not given
.
- :
CONGREGATIONAL CHURCH
49
1833 May 1, Gilman Farr, Not given July 7, Lewis L. Merrill, 6. " July 7, Thomas and Lydia Fuller, July 21, Sylvanus and Catherine Balch, Laura Olive July 21, 66
John Wetherbee
July 21, 66 66 66 Samuel Albert
Dean
Sept. 15, Sewell and Alvira Brackett, 1834 Ang. 24, Gideon and Susannah Griggs, Sept. 10, Job and Mary Ann Pingree, Sept. 10, " . ..
Not given
Oct. 5, Ezra and Hannah Parker,
Oet. 5, Simeon and Nancy Huse, Dec. 14, Elisha and Mary Miner, 1835 May 10, Lewis L. Merrill, 1836 Mar. 13, Job and Mary Ann Pingree, Mar. 13, John Wallace,
66
66
" 65
60
George Harriet Fairbanks
Mary Helen Noah
Mary Ann Baldwin Not given
Ashbel
1
Aug. 30, M. D. and Phinisa Cobleigh, Sept. 1, John and Triphena Farr, John
Dec. 15, Aaron and Mary Brackett, Susan
.
"
.
Mar. 13, 65
Apr. 24, Phineas and Sarah Allen, July 24, John and Triphena Farr, Sept. 25, Elisha P. and Mary Miner, 1837 Oct. 22, John and Triphena Farr, Oct. 22, Gilman Farr, 1838
Ang. 19, Sewell and Alvira Brackett, Aug. 19, Noah and Elizabeth Gile Sept. 30, Isaac R. and Mary Worcester, Sarah 1839
--
50
MANUAL OF THE
1~40
May 3. Noah and Elizabeth Gile, June 21, John and Hannah Merrill,
June 21,
June 21, 66 66 June 21, Edmund and Mary Carleton, July 3, Philander and Phinisa Farr, Sept. 11, Henry A. Moore,
1-41 July 4, Allen and Lucy Day,
Ang. 15, John and Triphena Farr, Oct. 28, Joseph and Mary Henry, Oct. 28, Oct. 28, 66 66
Oct. 28,
Oct. 28, 66 66 Oct. 28, 66 66
1:42
May 1, M. D. and Phinisa Cobleigh, May 1, Lewis L. Merrill,
July 3, Frederick and Mary Kilburn,
July B, July 3, 66 66 66 Oct. 22, Edmund and Mary Carleton, 1-43 June 18, George and Lydia Ewing,
June 18, 66 66 June 30, John and Triphena Farr, July 7, John and Hannah Merrill, 1845
June 1, Edmund and Mary Carleton, June 1, M. D. and Phinisa Cobleigh, June 1, Lewis L. Merrill, Oct. 31, Allen and Iney Day,
Not given Elizabeth Henry Horatio Edmund
Persis James Henry
Angeline Evarts Worcester
Not given
66
66
66
66 Charlotte Hannah Emeline Cobleigh
Rebecca
Mary Maria Mary
Henry George C. Caroline Eleanor
Thomas Nelson Farr
Robert Lewis Ezra Alonzo
-
A
CONGREGATIONAL CHURCH
51
1816 Jan. 4, John and Hannah Merrill,
Feb. 27, Levi B. Dodge,
June 28, Phillip C. and Phoebe Wilkins, Daniel
June 28, 66 66
George Clement
June 28,
Phillip
Luther Clement Mary Ann
July 19, Henry A. Moore,
1847
July 2, Edmund and Mary Carleton, 1848 July 1, John and Hannah Merrill,
July 1, E. I. and Harriet Carpenter,
July 1, Lewis L. Merrill, Ang. 6, Thaddeus R. and Catherine Fairbanks,
Sept. 1, M. D. and Phinisa Cobleigh, 1850 8, E. I. and Harriet Carpenter, 8, John and llannah Merrill, 8, Edmund and Mary Carleton,
July July July 1851
Sept. 5, Allen and Lucy Day, 1854 June
Edmund and Mary Carleton,
June John and Hannah Merrill,
June E. I. and Harriet Carpenter, 1855
Nov. 2, Lewis L. Merrill,
Nov. 2, John C. and Jane Quimby, 1864 July 1, C. E. and Sarah Milliken,
July 1,
Dec. 31, Chas, and Charlotte Lewis,
Anna
Isabelle Harriet Elvira Not given
George Stevens Elizabeth
Irving Richard Francis
Edith Augusta
Alfred Hannah Francis .
.
Mary Francis
Sarah Sarah
Charles Duncan Addie M
Belle Saphroni:
.
-
. 66 June 28,
Abbie Marshall C.
52
MANUAL OF THE
1885 June 14, B. F. and Addie Robinson, June 14, S. C. and Jennie Sawyer. June 14, Charles and Stella Clay. Sept. 6, Fred D. and Alice Lewis,
Edward Kilburn Gertrude Prince starr Sawyer Frederick William
Richard Brackett
Riley Tilton Harold
Myra Margaret Ross Dudley Wm. Franklin
Marguerite Elizab'h Oscar Cutler, Jr.
Howard Cobleigh
Millard Franklin
June 12, Cyprian and Laura Trombley. Carroll Cyprian
June 12, Clarence and Jennie Mudgett. Susie Ellen
June 12. MeLoud,
Christie May
June 12, Channeey and Augusta Morris. Ralph Eugene June 12, "
Arthur Steele
June 12, John C. and Luella Renfrew, Florence Emma 1:33
Jan. John C. and Mary Goodenough, Gertrude Fuller*
Apr. Roderick and Belle Me Rae.
Christie B.
Apr.
Apr. 6. 66 Apr.
Aug. George Drysdale,
66 Dolena
Kate M.
Sophia Ann Leo Nerman
Jan. 1, Henry and Carrie Merrill, 1859. Nov. 2, John C. and Lnella Renfrew. Earl C. 1800 June 8, Millard F. and Carrie Young. Mar. 2. Cyprian and Laura Trombley, July 13, Francis Closson,
Aug. 10, Henry and Carrie Merrill. Aug. 10, II. S. and Annie S. Brackett, Ang. 10, " ..
Oet. 5, Oscar C. and Flora Hatch, Oct. 5, “ 66
1891 July 12, George H. and Lizzie Lewis, 1802 June 12, Millard and Carrie Young.
ถัก
CONGREGATIONAL CHURCHI
1894 June 10, Arthur and Minnie Dow, June 10, "
.6 June 10, " .. June 10, James and Margaret Baker, June 10, - June 10, William and Luella Bellows, June 10, ". 6. June 10, Frederick and Carrie Chutter, June 10, M. D. and Alice Cobleigh, 1896 Mar. 1, Geo. R.and Ida M. Williamson, Mar. 1, 4
June 14, Irving and Hattie Renfrew, June 14, 6. 66 June 14, 66 .6 ·Adopted
Anna Elvira Mary Louisa Robert MeLaine
Myrtie May Arthur William
Edith Marion Harold Arthur
Reginald Frei'k Garold Frederick
Portia Laura Phollis Estelle Marguerite Ethel Percy Lawrence
.
0
-
-
.
54
MANUAL OF THE
List of Members
WITH DATE AND MANNER OF RECEPTION AND REMOVAL.
Owing to the records having been imperfectly kept during the early years there is no way of telling how the members were removed.
P. Admitted by Profession.
L. Admitted by Letter.
Dis. Removed by Dismission.
Ex. Removed by Excommunication.
A. Removed by Death.
B. Removed without Letter of Recommendation.
C. Removed by names dropped from Roll.
( ) Husband's name.
No. Received.
How,
Name.
Husband.
Removed.
Before
1-20,
Allen, Abijah
ex.
1838
May 2, 1-23,
L
Abbott, Ezra
dis. 1-60
65
May 1, 1-26,
Abbott, Mary Ann ( Ezra)
a. 1849
May 1. 12>, P
Allen, Katharine
a.
1-67
Mar. 6, 1831,
Allen, Phineas
dis.
1841
Mar. 6, 1:31,
Allen, Sarah ( Phineas)
dis.
1-14
96
Jan. 1, 1:32, 15, 1:34, l' Albee, Dolly
a.
140
12, 1:37, P Ainsworth, Eliza (Calvin JJ. )
a.
1533
156
Mar. 10, 1:38,
Abbott, Hannah
a.
234
July
6, IS51,
Abbott, Edna ( Edwin)
a.
191
277
Nov . Nov .
1:60,
Adams, Luther
dis.
1866
318
Nov.
1861.
Austin, Josephine E. (Loten J )
di-
416
July
2, 1-36,
Aldrich, Marion (Gould) Don
441
Jan.
2, 1-76,
P' Avery, George S.
dis
1
May
1577,
Allen, Fidelia (Hardiman) ( has.
di».
15:4
467
Dec.
1-81, Aldrich, Martha B. (George)
P Allen, Julia
127
av.
July
Allen, treorge
dis.
I:61
Adams, Luther Mrs.
dis.
CONGREGATIONAL CHURCH
55
No. Received.
How.
Name. Husband.
Removed.
492 Sept. July 5, 1885,
1882,
Aldrich, Louisa M. (Edgar)
517
1' Aldrich, Walter Johnson
dis. 1894
556 May 5, 1880, P Adair, Luella A.
581
Jan. 1802, 1. Allen, Rev. Melvin J.
582
Jan.
1892,
Allen, Fla D. (Melvin J.)
656
Jan.
1896, 1820,
Berkley, Caroline
a.
1833
54
Sept. 2, 1-21,
P Burt, Mary Mrs.
3.
1812
95
Jan. 1, 1832,
P' Burns, Mary
a.
173
100 Jan. 1. 1832, P
Balch, Sylvanus
a.
1536
105 Jan. 1, 1832,
P
Baxter, Adeline (Thompson)
dis.
1812
119
May 6, 1832,
Bailey, Betsey
a.
1$34
130
Apr. May
6, 1-31, 10, 1835,
P
Bowman, Lovisa (John)
a.
1877
133 May
10, 1:35,
P Burt, Eliza J.
a.
1869
139 July 3, 1:36,
1. Balch, Lydia (Pratt) (Sylvanus)
a.
18-0
147 Nov. 5, 1:37, P Brackett, Mary (Aaron)
a.
1×75
148 Jan. 6, 1:38,
1,
Brackett, Sewell
dis.
1×44
149
Jan. 6, 1838,
Brackett, Alvira (Sewell)
dis.
1844
177
May 3, 1810,
Bailey, Susan
a.
1:53
195
luly
3, 1812,
P Barrett, Fannie (Rowell)
dis.
1866
208
May
5, 1-14,
Burt, Lydia W. (Burt)
a.
1-84
217
May 3, 1516,
Brickett, Betsey Mrs.
a.
1877
236
July 6, 1:51,
1' Bailey, Emeline
a.
1885
247
June
1853,
P
Brickett, John
a.
1858
25-1
July
1-56,
Brackett, William
a.
1859
263
July
1'
Bailey, William
dis.
1870
264
July Nov. 3, 1861,
P'
Burnham, Laura B. ( Elisha)
a.
182
293
Jan.
4, 1863,
P
Bowman, Almira (Isaac)
a.
1839
317
Sept, Nov.
6, 1864,
Brown, Jennie S. (Mlillen) Mrs.
dis.
320
Nov. Nov.
6, 1564,
I. Brooks, Sophronia (Ezra)
a.
1872
331
May
IN66,
P
+
e
339 .
May
1867,
Bowman. Ella (Quimby) William
342
Nov.
1, 1869,
P'
Bailey Ellen .I.
dis.
1.570
373
July Mar. Mar.
1870,
Burton. Augustus R.
374
420
May
2, 1>75,
P
Brown, Faster ( Henry)
425
May
2, 1>75,
P Bowman, Lavina B. (Curtis C.)
426
May
2, 1875,
Bornham, Stella R.
dis.
428
May
2, 1575,
Blakeslee, Laura
a.
413
May 21, 1876,
Bowman, George
dis.
1.870
289
May
1863,
P' Burt, Mrs. L. R. (Levi)
Buchanan, Mary ( William W.)
dis.
1869
6, 1861,
L
Brooks, Ezra
a. 1800
321
Bugbee, Jennette ( Ralph)
Blake, Julia
360
1.870,
1,
Burton, Harriet P. (.1. R.)
240
Sept. 5, IS51,
L Balch, Louisa C. (John W.)
dis.
187
.
Brackett, Laura ( William)
a. 1550
101
Jan. 1, 1:32, 1' Balch, Catharine (Sylvanus)
10
Before
Allen, Christabel
1592
1:58,
Bailey, Marietti (William)
294
4, 1864,
319
I31
5€
MANUAL OF THE
No. Received.
How.
Name. Husband. Removed.
441 May 21, 1876, May 1877,
Blakeslee, Polly
a. 1804
477 July 3, 18=1.
Blake, Mary Bugbee ( I. O.)
491 May
Bent, Isabelle Redington (John G.)
512 July
1895, 1385,
Bowman, Blanche W.
325
Sept. 1×85, I' Bronson, Mary J. (Joel) a. 1833
560
Jan.
1888, L
Bellows, Lucia C. (Win. II.)
571
Feb.
1-90,
P'
Ballou, Helen Farr
579
Sept.
IS90,
Blodgett, S. Belle
595
Der. 31, 1898,
Blodgett, Herbert R.
506
Dec. 31, 1-93,
Blodgett, Martha C.
597
Dec. 31, I:93,
P
Bent, John G.
598
Dec. 31, 1:03,
I' Batchellor, Harriet H. (Albert S.)
599
Dee. 31, 1803,
Baker, Margaret (James)
623
Dec. 31, 1:93,
L
Brooks, Cynthia ( llorare)
626
May
1894,
Barnum, Mabei F.
627
May
1894,
P
Barnum, Grace A.
638
May
1895,
Bell, Julia Agnes
639
July
1895,
L Bishop, S. Lillian
11
Before
1820
Charleton, Robert
dis.
1837
12
Before
1820
Charleton, Kezia ( Robert)
14
Before 1820,
Colburn, Anna
56
July 7, 1-22,
1' Cobleigh, Laodecia
a.
83
July 5, 1-29,
= Chamberlin, Dudley
ex.
IS45
84
July 5, 1829,
Chamberlin, Hannah (Dudley)
ex.
1845
86
Mar. 11, 1-30,
Closson, Sophronia Farr (Chas.)
dis.
1834
104
Jan. 1, 1-32.
Cobleigh, Phensix (M D.)
a.
1886
111
May 12, 1837,
1. Carleton, Edmund
a.
1852
142
May 12, 1-37,
1. Carleton, May Coffin (Edmund)
a.
1880
144
Nov. 5, 1537,
1'
Cobleigh, Marshal D. elceted deacon
a.
1868
150
June 7, 1:38,
1. Colburn, Abigail A.
dis.
1840
153
Mar. 10, ISS,
Calhoun, Mrs.
a.
1853
172
Mar. 8, 1810,
l' Campbell, Cerene
a.
1874
183
Sept.
5' 1841,
Clark, Almira Eastman (D. Y.)
dis.
1857
198
Jan.
IS13,
1.
Cate, Hannah (Nathan)
dis
1858
218
May
1816,
P
Clough, Elizabeth (Jason)
221
July
2, 1817,
Carpenter, Harriet s. ( E. Irving)
dis.
1858
258
July
1:56,
Church, Susan Brackett ( Allen J )
259
July
1556,
1'
Cobleigh, Ashbel W.
a.
1594
267
July
1858,
Clark, Martha Hale
dis.
1:47
274
Nov.
1850,
Closson, Charles
a.
1893
275
Nov.
1860,
L Closson, Sophronla Farr (Charles)
Nov.
1860,
Clorson, Alanion
196
Der.
9, 1:12,
Carpenter, Rev. E. Irving
Mar.
5, 185,
Cutler, Rebecca
A.
1884
551
Jan.
Bond, Emma J. ( Frank l'.)
Feb.
1890,
Blodgett, Clara S. dis.
1895
Blandin, Lizzie Farmer
518 July
Bowman, Maria E. (George)
-
CONGREGATIONAL CHURCH
57
No. Received.
How.
Name.
Husband.
Removed.
280
Nor.
1' Cobleigh, Nelson Farr
dis.
1563
283
Nor.
12
Cole, Lizzie Coldleigh
255
Jan. 1865,
Chessman, Mary Mrs
dis.
1:56
287
May
P Chessman, Mary
a.
288
Mas
1:61,
Chessman, Eller
203
June
P
Carleton, Mars
297
July
P
Cendon, Abigail Mrs. (William)
295
May
1, 183,
Cubleigh, Hannah M. (Ashbe!)
332
Mar
1, 14%
Clay, Stella Bedingten (Charles L.)
Ris.
3:34
May
1:57,
P
Copp, susan i Jerry;
341
July
May
Nov.
1:59,
P Cobb, Cerilla
a.
1875
372
Jan.
1870,
P
Carleton, Francis
c.
1.96
394
May
1873,
P Carleton, Alfred
dis.
1875
403
May
1873,
P Cheney, Eliza A. Mrs.
a.
406
July
1873,
P
Cobb, Martha
412
July
1873,
Clo son, Nellie
a.
1888
422
May
2, 1875,
P
Cudworth, Carrie M.
৳.
1889
439
July
1876,
P
Cudworth, Charles MI.
dis.
440
July
1876,
Cudworth, E. M. (Charles)
4.
1892
451
Nov.
1-78,
Carleton, Thomas
461
May
1881,
Carpenter, Helen ( Parker)
.ils.
r
479
July
18-1,
P
Corey, Arthur B.
c.
1894
487
July
1ss1,
L
Corey, Grace L. (Arthur B.)
c.
1891
4×8
Mar.
Маг.
May
P
Cobleigh, Marshall D.
537
May
156,
Corey, Geurze B.
dls.
550
Jan.
L Chutter, Carrie E. (Frederick G.)
575
Sept.
1:30,
P
Coburn, Lillian
576
Sept.
Is90,
P
Coburn, Eva Il.
578
Sept.
1-93,
1.
591
Jan.
1:33,
1
Caswell, Mae (W. G.)
592
Jan.
1 .: 93,
L
Cias, Emma F., (Charles L.)
600
JAR.
1-94,
P'
Clough, Charles C.
601
.Jan.
1.894,
Clay, Ruth S.
602
Jan.
1:34,
Clay, Grace E.
603
Jan.
1:4,
P . Clark, Charlotte
642
July
1:35,
L Cobreigh, Alice !. (i. D.)
51
July
1821,
Dodge, Simeon
a.
1:18
52
July
I>21,
Dodge, Polly ( Simcon),
a.
1:59
64
Mar.
6. 1825,
Dewey, Dea. Nathan
dis.
1828
505
July
Cobleigh, Anna B.
549
Jan.
L Chutter, Rev. Frederick G.
1'
Chatter, Ella Blodgett, ( Herbert) Caswell, W. G.
590
Jan.
Clay, Charles 1 ..
Clay, Stella Redington (Charles I .. )
1888
4.99
.Jan.
1.871,
P
Claeson, Francis
L Church, Allen A.
346
369
1873
381
Cobb Ellen
Cudworth, Achsa A., Mrs.
1859
July
58
MANUAL OF THE
No. Received.
How.
Name.
Husband.
Removed.
82 Jan. Nov.
1-29,
Dexter, Lydia
dis.
1:43
159
4, 158,
P
Dodge. Levi B.
dis. 1:47
Jan. 5, 140, P Day, Allen cho-en deacon
a. 1.69
165 Jan. 5, 1:40,
Day, Lucy C. (Allen;
dis.
169 Jan.
P Dodge, Luther 11.
dis.
237
July July
1556,
P
Davis, Mellissa Lovejoy (Smith)
a.
2.1
Nov.
I:60,
P Day, Ezra Alonzo
dis.
303
July
1863,
Drown, Sarah J. (George)
b.
ISSI
324
May
3, 1865,
L
Dodge, Levi B.
313
June
1-68,
L
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.