Manual of the First Congregational Church, Littleton, N.H., issued in 1896, Part 3

Author: Littleton (N.H.). First Congregational Church
Publication date: 1896
Publisher: [Littleton, N.H., Printed by White Mountain Republic Journal]
Number of Pages: 176


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.