Manual of Plymouth Church, Brooklyn, N.Y., Part 4

Author: Plymouth Church (Brooklyn, New York, N.Y.); Beecher, Henry Ward, 1813-1887
Publication date: 1874
Publisher: Brooklyn : The Church
Number of Pages: 200


USA > New York > Kings County > Brooklyn > Manual of Plymouth Church, Brooklyn, N.Y. > Part 4


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 | Part 8


$ 12. [Relates only to churches incorporated before 1775.]


*This power is now vested in the Supreme Court.


40


PLYMOUTH CHURCH MANUAL.


$ 13. And be it farther enacted, That every corporation of any church, congregation or religious society, heretofore made in pursuance of any law of this State, and in conformity to the directions contained in this-act, shall be, and the same is hereby established and contirmed, and sneh corporation shall be deemed to have commenced from the time of recording snch certificate as aforesaid ; and in case of the dis- solution of any such corporation, or of any corporation hereafter to be formed in pursuance of this act, by reason of a non-compliance with the direction herem contained, the same may be re-incorporated in the manner prescribed in this act, at any time within six years after such dissolution, and therenpon all the estate, real and personal, formerly belonging to the same, shall vest in such corporation, as if the same had not been dissolved : Provided, That in such case the said secont and inventory required to be exhibited by such corporation in the cities of New York, Albany and Schenectady, shall be exhibited within one month after such re-incorporation, and triennially thereafter, as above directed.


$ 14. [ Relates only to the Methodist Church in the City of New York. ]


$ 15. And be it further enacted, That no religious corporation shall be deemed to be dissolved for any neglect hitherto to exhibit an account or inventory of its real or personal estate, and the annual income thereof, nor for having held or hereafter holding elections of church officers on days before or after any movable feast observed by such church, the intervening time between such elections being more than a solar year: Provided, That such account or inventory shall be exhibited within two years after the passing of this act, and that previous public notice be given to the congregation of the time and place of holding such elections.


$ 16. And be it further enacted, That whenever any religions cor- poration shall be dissolved by means of any non-user or neglect to exercise any of the powers necessary for its preservation, it shall be lawful for the religions society which was connected with such corpo- ration to reincorporate itself in the mode prescribed by this act, and that thereupon all the real and personal property which did belong to such dissolved corporation, at the time of its dissolution, shall vest in such new corporation for the said society.


---


-


41


PLYMOUTH CHURCH MANUAL.


AN ACT to amend an Act entitled " An Act to provide for the incor- poration of religions societies, passed April 5, 1813." [ Passed February 15, 1826.]


$ 1. Be it enacted by the People of the State of New York represented in Senate and Assembly : That if any church, congregation or religious society, now or hereafter to be incorporated, according to the provisions of the third section of the act hereby amended, shall negleet or omit, or have neglected or omitted, at their stated annual election, to choose any one of the three classes of trustees as mentioned in the sixth section of the said act, the said church, congregation or religious society, shall not be deemed and taken to be thereby dissolved, but the trustees then or now already chosen shall continue to hold their offices until others be chosen in their stead; and whenever such neglect or omission shall happen, through defect of due notice or otherwise, the trustees of said church, congregation or religious society, or a majority of them, shall immediately thereafter give notice thereof in writing, to the minister, or in case of his death or absence, to the elders or churchwardens, and in case there shall be no elders or churchwardens, then to the deacons or vestrymen of any such church, congregation or society; and the said minister, or in case of his death or absence, one of the said elders or churchwardens, deacons or vestrymen, shall, in the manner prescribed in the third section of the said act, proceed to notify the members of the said church, congregation or society of such neglect or omission, and appoint the time and place for the election of new trustees to remedy the same, of which election at least fifteen days' notice shall be given in the manner aforesaid. And the said election shall be held and con- ducted by the same persons, in the same manner, and the result be cor- tified in like manner as is prescribed in and by the sixth section of the act hereby amended, and shall have the same force and effect as elections held under and by virtue of said section, and not otherwise.


$ 2. And be it further enacted, That whenever there shall have been any omission or neglect of any church, congregation or religious society, at their stated annual meeting, to choose any of the trustees, church- wardens, vestrymen, or other officers, according to the provisions of the act hereby amended, such church, congregation or religious society shall not be deemed or taken to have been thereby dissolved ; but the trustees, churchwardens, vestrymen or other officers then in office at the time of such omission shall be deemed and taken to be legal


=


-------


42


PLYMOUTH CHURCH MANUAL.


officers of such church, congregation or society : Provided, That elections to supply such omissions shall be made within one year after the passing of this act.


$ 3. Ind be it further enacted, That it shall be lawful for the men- bers of any church, congregation or society, qualified to vote for trus- tees, wardens or vestrymen, or a majority of them, at any stated an- nual meeting of the said members, to appoint and fix any day in the succeeding year as the day on which the election of officers of such church, congregation or society shall be held ; and the elections held on such day shall be as valid to all intents and purposes as if the same had been made on the days formerly appointed for that purpose ; and in case elections shall not be held on the days so appointed, it shall be the duty of the trustees, churchwardens or vestrymen, then in office, to give the notice prescribed in the first section of this act, and to proceed, according to the provisions thereof, to an election to supply all vacan- cies then existing.


AN ACT to amend an Act entitled "An Act to provide for the incor- poration of religious societies, passed April 5, 1813." [Passed April 16, 1844, by a two-thirds vote. ]


The People of the State of New York, represented in Senate and Assem. bly, do enact as follows :


$ 1. Certificates of incorporation anthorized by the "act to provide for the incorporation of religious societies," passed April 5, 1813, which shall be hereafter made or executed, may be acknowledged or proved before any officer authorized to take acknowledgments or proofs of con- veyances of real estate, and in the same manner and of the like effect : and, upon being so acknowledged or proved, shall be entitled to be recorded as in said act provided.


$2. All such certificates which have been heretofore acknowledged or proved before any officer authorized to take acknowledgments or proofs of conveyances of real estate, shall, and are hereby declared to be of the same force and validity as if the same had been acknowledged or proved before any one of the officers named in the first section of the act hereby amended ; but nothing herein contained shall be construed


1


43


PLYMOUTH CHURCH MANUAL.


to impair or affect the rights of any person or persons in any case where any legal proceedings shall be instituted for enforcing such rights, before the passage of this act.


§ 3. Whenever there shall have been any omission or neglect of any church or congregation, or religious society at their stated ammal meet- ing, to choose any of the trustees, churchwardens, vestrymen or other officers, such church, congregation or religious society shall not be deemed or taken to have been thereby dissolved, but the trustees, churchwardens, vestrymeu, or other officers in office, at the time of such omission, shall be deemed and taken to be the legal officers of such church, congregation or society, and shall continue to hold their offices until others be chosen in their stead : Provided, That elections to supply such omissions shall be made within one year after their ocenrrence re- spectively, or within one year after the the passage of this act.


AN ACT to amend the Act entitled " An Act to provide for the incor- poration of religious societies," passed April 5, 1813, and the several acts amendatory thereof. [Passed March 30, 1850. ]


The People of the State of New York, represented in Senate and Assembly, do enact as follows :


$ 1. No church or religious society now incorporated shall be deemed dissolved, nor shall any of its rights or privileges be impaired or affected by reason of the trustees or other persons intrusted with the manage- ment of its temporalities having omitted to exhibit an account and in- ventory of the real and personal estate belonging to such church or society, or of the annual income or revenue arising therefrom, and any forfeiture incurred by reason of any such omission is hereby waived and discharged ; and no such account and inventory shall hereafter be required from any incorporated church or religions society, unless the annual income of its property shall exceed six thousand dollars.


§ 2. Whenever any religious corporation incorporated under the "Act to provide for the incorporation of religious societies," passed April fifth, eighteen hundred and thirteen, or by any special charter, shall deem it necessary or expedient for the accommodation of its mem- bers, in consequence of their number, or dispersed habitations or other-


--


44


PLYMOUTHI CHURCH MANUAL.


wise, to increase the facilities of public worship, the vestry or trustees thereof may purchase and hold grounds in the same village, town or city, and may erect thereon suitable associate houses or churches, or convenient chapels, and also at the same time or thereafter purchase and hold other grounds for the purpose, and erecting thereon suitable school- houses for Sunday, or parochial schools of the said associate meeting- honses, or churches, or chapels, or may hire or purchase and hold any such grounds, with suitable buildings already erected thereon for the like purpose, not withstanding any restrictions contained in said act, or in any such charter ; and the persons statedly worshiping in any such associate meeting house or church, or in said chapel, may, with the con- sent of the vestry or trustees of said corporation, be separately organized and incorporated. [As amended by Lairs of 1860, chap. 235. ]


$ 3. [Relates to the purchase of burying grounds. ]


AN ACT to authorize religious corporations to change their names. [ Passed June 4, 1853. ]


The People of the State of New York, represented in Senate and Assem- bly, do enact as follows :


$ 1. Any religious corporation incorporated under the laws of this State may make the application for a change of its corporate name in the manner provided in the act entitled " An Act to authorize persons to change their names," passed December 14, 1847, which application shall be made to any of the officers designated in the first section of said act, within the county in which said corporation was so originally in- corporated and is located, and upon such proceedings may obtain an order authorizing the assumption by such corporation of a new name, and upon fully complying with the requirements of said act shall be known by such new and assumed name, and by no other.


$ 2. The officer to whom such application shall be made shall also be authorized to grant an order allowing any such religious corporation to assume such other and new name, not previously assumed by any other existing religious corporation, on being satisfied by the petition presented to him therefor, verified by oath or by affidavit, that the name of such corporation, by reason of the change of its location or place


45


PLYMOUTH CHURCH MANUAL.


of worship, or of the name of the place in which its place of worship is situated, or any other change of the circumstances with reference to which its name was adopted, has become incongruous or inconvenient, or that the location or character of such corporation will be more cor- rectly or effectnally designated by such change of name.


AN ACT to authorize the erection of free churches or chapels in certain cases. [Passed April 23, 1867.]


The People of the State of New York, represented in Senate and Assem- bly, do enact as follows :


§ 1. Any religions corporations incorporated under the several acts to provide for the incorporation of religious societies, passed April 6, 1784, March 27, 1801, April 5, 1813, or by any special charter made or granted before or after July 4, 1776, may purchase and hold grounds in the same village, town or city in which the clairch edifice, belonging to such corporation is situated, for the purpose of erecting, and may creet and maintain thereon, free churches and chapels, and also, at the same time or thereafter, may purchase and hold other grounds for the purposes of erecting, and may erect and maintain thereon, suitable school-houses for Sunday, or parochial schools of the said free churches or chapels, and residences for the clergy or teachers in charge of or employed in such churches, chapels and schools ; and also mission houses for the temporary accommodation and relief of the poor, and free hospitals and asylums for the relief of the sick, aged and indigent, and dispensaries of medicine for the poor, or may hire or purchase and hold any such grounds with mitable buildings already erected thereon for the like purposes, notwithstanding any restriction contained in the said act or in any such charter ; and the vestry or trustees of such religious corporation may take the control or management of such free churches or chapels, schools or mission houses, asylums, dispensaries and hospitals ; and may appoint and employ clergymen, teachers and others, officers or persons, to take the charge and management thereof.


§ 2. The seats and pews in every church or chapel erected by any religions corporation under the provisions of this act shall be forever free for occupation and use, during public worship, of all persons con-


-------


46


PLYMOUTH CHURCH MANUAL.


ducting themselves with propriety, under such rules and regulations as may be established therefor by the parent church ; and no rent, charge or exaction shall ever be made or demanded for such occupation of Ise


in 11h . bull


III tion for church wardens and sestrymen, or tras tres of the religious corporation, by which such churches or chapels shall have been erected and maintained, and shall not have any right, chim or demand as corporators in said parent church.


47


PLYMOUTH CHURCH MANUAL.


OFFICERS OF THE CHURCH.


1874.


Pastor. HENRY WARD BEECHER.


Installed Nov. 11, 1847. Residence, 124 Columbia Street.


Pastoral Helper.


SAMUEL B. HALLIDAY, 69 Hicks Street.


Clerk of the Church,


THOMAS G. SHEARMAN, 20 Nassau Street, New York, and 81 Hicks Street, Brooklyn.


=


Şıcasurer. STEPHEN V. WHITE, 210 Columbia Heights.


Deacons. Terms expire December 31, 1814:


JOHN T. HOWARD, 174 Hicks Street.


CHARLES M. MORTON, 196 Sands Street.


REUBEN W. ROPES, 28 Remsen Street.


Terms expire December 31, 1875:


ELMER II. GARBUTT, 101 St. James Place.


BENONI G. CARPENTER, 96 Clinton Street.


SAMUEL E. BELCHER, 113 North Oxford Street.


Terms expire December 31, 1876:


ROBERT R. RAYMOND, 123 Henry Street.


JOHN B. HUTCHINSON, St. Marks PL., near New York Ave.


HENRY W. SAGE, .. ..


1 .


18


PLYMOUTH CHORCH MANTAL.


Deaconesses.


MRS. MARY W. HALLIDAY. ! Terms expire December 31, 1874.


" FRANCES L. PRATT. 1 MRS. JULIA P. HAWKINS, 1


.. MARY L. THALHEIMER, 1


..


.. " 1875.


MRS. ISABELLA P. BEECHER, MARY A. FANNING. .. .. 1876.


Examining Committee. PASTOR, PASTORAL HELPER and CLERK (ex officio).


DAN'L W. TALLMADGE (Clerk), ( Terms expire December 31, 1874. LYSANDER W. MANCHESTER. )


THOMAS J. TILNEY, 1


GEORGE H. DAY. 5


..


..


.. " 1875.


DAVID HI. HAWKINS, 1


HENRY M. CLEVELAND. ١


.. .. .. * 1876.


Susie Committee.


PASTOR (ex officio).


ROSSITER W. RAYMOND, 1 Terms expire December 31, 1874.


JOHN A. FOWLE.


WALLACE E. CALDWELL,


SAMUEL E. BELCHER. 1


..


..


..


.. 1875.


HORATIO C. KING, 1


HENRY N. WHITNEY. 5


.. .. .. .. 1876.


Committee on Church Work.


PASTOR (er oficio).


GEORGE A. BELL, JOHN T. HOWARD,


ELMER H. GARBUTT, AUGUSTUS STORRS,


REUBEN W. ROPES, JOHN B. HUTCHINSON.


Assistant Clerk : DANIEL W. TALLMADGE.


.Auditors :


S LORIN PALMER. MOSES K. MOODEY.


Treasurer Deacons' Fuld : REUBEN W. ROPES.


-


PLYMOUTH CHURCH MANUAL.


19


OFFICERS OF THE SUNDAY SCHOOLS.


Plymouth Sunday School.


Superintendent : ROBERT R. RAYMOND, 123 Henry Street. Assistant Sup'ts : S ROSSITER W. RAYMOND, ( GEORGE W. BRUSHI. Secretary : AUGUSTUS D. EVERIT. Librarian : HENRY C. COLLINS.


Bethel Fission School.


Superintendent : THOMAS J. TILNEY.


( WILLIAM RAY,


Assistant Sap'ts :


I JOHN W. STANTON. Secretary : FRANKLIN IL. COWPERTHWAIT. Librarian : GEO. ALFRED BELL. Missionary : CHARLES M. MORTON, 196 Sands Street.


Mayflower Slission School.


Superintendent : HIRAM B. WHITE, 97 Henry Street.


.Assistant Sup'ts : S DAVID W. TALLMADGE, ( HENRY CHAPIN, JR. Secretary : F. B. MAYIIAM. Librarian : WILLIAM KELLY.


DEWBERRY LIB RY


CH.


-


50


PLYMOUTH CHURCH MANUAL.


OFFICERS OF THE SOCIETY.


Gnustees.


Terms expire January, 1815.


JAMES FREELAND ( President), 140 Columbia Heights.


HORACE B. CLAFLIN, 59 Pierrepont Street.


LORIN PALMER, 142 Columbia Heights.


Terms expire January, 1876.


JOHN B. HUTCHINSON, St. Marks PL., near New York Ave. .. ..


HENRY W. SAGE,


RUFUS R. GRAVES, Morristown, N. J.


Terms expire Jannary, 18i.


AUGUSTUS STORRS ( Treasurer), 34 Monroe Place. MOSES S. BEACH, 96 Columbia Heights.


DANIEL S. ARNOLD, 25 Montague Street.


Clerk of the Society.


HENRY CHAPIN, JR., 178 Schermerhorn Street.


Sexton and Clerk of the Grustees.


HARVEY S. WELD, 49 Willow Street.


ALPHABETICAL LIST


OF


MEMBERS OF PLYMOUTH CHURCH,


ON MAY 8, 187.


Names of husband and wife are united by a brace.


Register No.


Year Admitted.


A


48 Abbey, Horatio G 1847


3144 Abbott, Arthur V .. .1872


3127 Abbott, Benjamin Vaughan { .1822


3128 Abbott, Mrs. Elizabeth T. 1 1872 2692 Abbott, Miss Emma ... 1869


3185 Abbott, Miss Hannah P. .1.872


3430 Abel, r., Edward 1 .. . 1873


3B1 Abel, Jr., Mrs. Gertrude O. 1873


1833 Adams, Miss Angusta


1862


1809 Adams, Mrs. Charlotte E. 1861


3467 Adams, Mrs. Frances B


2727 Adams, George H.


2728 Adams, Mrs. Louisa 1869


1869


2018 Adams, Miss Susan.


1864


2534 Adderly, John H 1868


145416 Addinsell, George W 1858


2057 Addison, Mrs. Joanna


285 Adleman, Mrs. Jane. . 1820


1336 Aiken, Miss Helena St. J 1858


1151 Aldrich, Mr. S. T 1858


1920 Allen, George H. M. 1862


1297 Allen, Mrs. Hannah 1858


2451 Allen, Miss Lizzie. 1867


1887 Allen, Paul B .. 1862


3303 Allen, Mrs. Priscilla W 1872


2547 Allen, Mrs. Susan 1868


3488 Allen, William J. 1873


255 Aller, Stephen B. 1866


1873


3339 Allison, Thomas 1873


1849


217 Alvord, John C. 1849


281 Amerman, Richard


282 Amerman, Mrs. Maria y 1849


1871


2889 Anderson, Charles W. 1570


1911 Baggott, Mrs. Leonora


2639 Bagot, Miss Augusta. 1869


502 Bailey, Alexander. 1851


3319 Bain, Miss Mary A 1573


576 Bainbridge, Miss Mary A 1852


2908 Anderson, Mrs. Clara S 1870


Register


Year


No. Admitted.


1307 Anderson, Mrs. Mary (No. D. . 1858


1757 Anderson, Mes. Mary (No. 2). . 1861


695 Andrews, Mrs. Adeline. 1853


653 Andrews, Mrs. Eliza R 18522


12₽ Andrews, Houry B. 1858


3559 Andrews, Mrs. Olive C. S 1871


579 Andrews, Mes. Rebecca E 1852


1742 Anthony, Seth


2077 Arbuckle, John


2478 Arbuckle, Mrs. Mary A. ) 1871


2700 Armstrong, Miss Jessie 1869


2611 Armstrong, Robert B 1869


3340 Armour, Mrs. dane


1212 Arnold, Daniel S. 1858


1290 Arnold. Mrs. Louisa M. S 1:58


2477 Arnold, Miss Julia. 1.567


1948 Arroti, Isaac ..


1183 Asbury, Mrs. Emna 1858


1361 Asbury, Mrs. Frances M 1:58


592 Ashley, Miss Ellen P .. 1852


2090 Ashton, Frederick. 1865


3679 Atchison, Miss Emna 1.871


491 Atkinson, Mrs. Emma J 1851


515 Atkinson, Miss Sarah 1851


161 Atwater, Miss Maria B. ISIS


2443 Averill, Mrs. Jauet 1867


2144 Averill, Miss Mary J. 1867


3187 Avery, Angustus P 1872


1660 Avory, Irving M. 1 1860


1667 Avery, Mrs. Jane S. y


B


1432 Backns, Samuel D. 1858


1503 Bacon, Mrs. Martha. 1858


3301 - Baedeker, Andrew 1870 3302 Baedeker, Mrs. Mary J. )


2890 Anderson, Mrs. Annie y 1820


1984 Anderson, John H. 1


1863


1985 Anderson, Mrs. Jane 1863


2630 Anderson, John R. 1869


2315 Baird, James C. 1866


3342 Anderson, Miss Margaret 1873 3673 Baker, Miss Ellen 1874


22 ----==


3338 Allison, Mrs. Sarah


237 Alvord, Miss Frances M. 1849


2096 Ames, Mrs. Nellie.


52


PLYMOUTH CHURCH MANUAL.


No. Admitted.


No.


Admitted


382 Baker, Mrs. Hannah M. . 1850 3122 Beecher, Eugene F. 1 . . . . . . 1872


3234 Baker, Mrs. Mary S. 1872


3173 Beecher, Mrs. Susie W. y


2953 Baker, Thomas E. 1


1871


3170 Beecher, George. .1:9


2954 Baker, Mrs. Lama y 1841


95 Baldwin, Mrs. Martha B


560 Ball, Edward 1:52


1131 Ball, Mrs. Ellen S. ) 1857


1937 Ball, Miss Sarah ..


1862


1081 Bannister, Mrs. Eliza B. 18.57


2160 Barber, Mrs. Agnes B


2169 Barber, Miss Nellie 1865


2.35 Bardwell, Willis A. 1871 3618 Boeking, Jolm


2936 Bardwell, Mrs. Sylvia y 1871


3575 Barkley, C. Hilton. 1874


3484 Barnard, Robert G. 1873


2669 Barnes, Miss Emna 1869


2001 Barnes, Frank 1863


1862 Barnes, Miss Julia. 1862


3178 Barnes, Mrs. Sarah ( 1872


2823 Barney, Mrs. Mary M. 1570


191 Barnsdall, Mrs. Emma. 1818


3008 Barnum, Miss Mary E 1871


285 Barr, Alexander M IS19


2796 Barre, Mrs. Maria A 1870


1888 Barrow, Miss Ann. .. 1862


636 Barstow, Mrs. Frances S. 1852


221 Bartlett, Edward L


2531 Bartlett, Miss Jane A


495 Bartlett, Phineas


1851


3344 Barton, Mrs. Isabella.


1873


2087 Bass, Samuel G.


1865


1337 Bass, Mrs. Catherine L. 1858


791 Bates, E. N. 1851


2923 Bates, Mrs. Mary G 1871


2.224 Bates, Miss Ridelia 1871


2286 Bauchmann, Mrs. Anna T 1866


527 Beach, Alfred E. 1 1851


361 Beach, Mrs. Harriet E. y 1850


1627 Beach, Charles .. 1850


2371 Beach, Charles Yale. 1800


2204 Beach, Miss Emeline B. 1866


2372 Beach, Frederick C .. 1866


2373 Beach, Miss Jennie H 1866


2209 Beach, Joseph P. 1866


2210 Beach, Mrs. Eliza M. ) 1866


1166 Beach, Moses S. 1854


2362 Beach, Mrs. Chloe B. ) 1864


2393 Beach, Thomas 1867


2357 Beach, Mrs. Gertrude )


2009 Beadle, Mrs. Mary A 1864


1998 Beadle, Miss Sophia. 1863


914 Bean, Ira .... 1855


970 Beard, George 1856


2955 Beardsley, Miss Miranda 1871


378 Beatty, Miss Catherine. 1850


15TB


3318 Beatty, Mrs. Mary ) . 1873


1645 Beattys, Benjamin 1 1859


2907 Beattys, Mrs. Sarah A. S


2826 Bech, Mrs. Julia M 1870


3206 Bee, Miss Jeannette 182


3314 Bee, Miss Marion. 18222


1200 Bee, Peter .. 1858


3169 Beecher, Miss Alice C .. 1859


3167 Beecher, Edward


3168 Beecher, Mrs. Isabella P. S 1872


1231 Brecher, George Buckingham. Is 1232 Brecher, Heury Barton 1 .. . INis


1322 Beecher. Mrs. Harriet .. . .


90 Beecher, Henry Ward .1:45


89 Brecher, Mrs. Eunice W. S


278 Beecher, Herbert b 87 Beecher, Mrs. Maria P


2017 Beccher, William C 1×4


2966 Behrens, Mrs. Sophia


1858


2651 Belcher, Miss Kate.


2532 Belcher, Lonis. ..


757 Belcher, Samuel E. 1:31


58 Belcher, Mrs. Elizabeth


1536 Belden, Charles D


1537 Belden. Jr., Henry


3355 Belknap, Frank


335t Belknap, Miss Katie


3352 Belknap, Theodore 18,3


3353 Belknap, Mrs. Sophia ) 1:3


3268 Bell, Arthur.


55 Bell, George A.


1860 471 Bell, Mrs. Isabella E. y


2127 Bell, George Alfred .. 1815


3198 Bell, Mrs. Jane. 153


3614 Benedict, Miss Florence A 1844


2660 Benedict, Mrs. Grace. 1869


3005 Benedict, Miss Helen M


3615 Benediet, Miss Isabella C .. 15.1


815 Benedict, Robert D. 1. . . .. 1554


816 Benedict, Mes. Frances .1. ) .. 1:54


1207 Benedict, Roswell S. 1


876 Benedict, Mrs. Minerva C. J .. .. I.S


2361 Benjamin, Miss Sarepta A


650 Bennett, Mrs. Catharine HI 1852


133 Bennett, Miss Charity 1848


3095 Bennett, Miss Eliza.


809 Bennett, George I. 1854


1362 Bennett, Miss Henrietta M .. .1858


1254 Bennett, Mrs. Mary.


1027 Bennett, Mrs. Sarah E


3069 Bennett, William.


1333 Benson, Mrs. Fanny E


3174 Bergen, Mrs. Clarissa


9272 Bergen, George P


2509 Bergquist, Miss Eveline


1-69


521 Bertrand, Miss Rosetta 1)


1851


2310 Betts, Mrs. Anna


2613 Betts, Prank M 1×59


2707 Bensner, Miss Harmonia. 1869


3150 Bensner, Theodore .. 1871


1850


3416 Bichler, Miss Loni-a


Ist9 Bigelow, Daniele.


1:50 Bigelow, Mrs. Susan


1851 Bigelow, Miss Lizzie. IND


65 Bigelow, Win. 11 ... 1848


1563 Bigley, Mrs. Martha W


:22294 Bingham, Abiel M 1×6


2292 Bingham, Amos F.


:223 Bingham, Mrs. Mary MI. y


3347 Beatty, William


1


2877 Bieknelt, Miss Minnie A. 1×73


2723 Berns, Mrs. Kate ..


1:54


1130 Belcher, Edgar.


53


PLYMOUTHI CHURCH MANUAL.


No. Admitted.


No.


Admitted.


2893 Bingham, Miss Ida E 1870


2296 Bingham, Miss Julia A 1866


922 Bradshaw, Mrs. Martha 1856


2297 Bingham, Miss Mary 1. 1866


920 Bird, George W. 1856


921 Bird, Mrs. Adeline ; 1856


2012 Bird, Miss Grace. 1870


616 Bird, Thomas II. 1852


588 Bird, Mrs. Sarah J. S 1852


18 70 :8


1 8 9 8


3 3 8 8 3


3 3


3 A


7


665 Bliss, Justin A.


1852




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.