Manual of the First Congregational Church, Bristol, R.I., 1687-1872, Part 10

Author: Lane, J. P. (James Pillsbury), 1832-1889. 4n
Publication date: 1873
Publisher: Providence : Providence Press Co., Printers
Number of Pages: 240


USA > Rhode Island > Bristol County > Bristol > Manual of the First Congregational Church, Bristol, R.I., 1687-1872 > Part 10


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 | Part 9 | Part 10 | Part 11 | Part 12


167


CHARITABLE FUNDS AND CONTRIBUTIONS.


A bequest of five hundred dollars, made by MRS. ANN COGGESHALL, widow of William Coggeshall, and deposited in " the Bristol Institution for Savings," is held in trust by the treasurer for the benefit " of needy widows who are communicants and members of the Church," and the annual interest is distribu- ted to those who are entitled to receive it on or about the first of January in each year. This fund became first available in 1855.


In 1867, November 6th, MRS. MARY T. B. GLAD- DING, (the founder of the Sabbath School in 1816,) deceased, aged eighty-two years. After other be- quests, she gave to the Church the rest of her property, amounting to about five hundred dollars, to be forever held in trust for " the use and benefit of aged and indigent females, communicants of the Church." This fund is deposited in " the Bristol Institution for Savings," and the annual interest is distributed according to the terms of the bequest by the pastor at his discretion.


The late B. W. GREENE, EsQ., of Hartford, Conn., made a bequest of property, valued at about two thousand dollars, " to the poor of the Church congre- gation in Bristol, R. I., the proceeds or income to be distributed annually by the Deacons of the Church." The Will containing this bequest was set aside by the Probate Court, but the heirs generously under- took to carry out the intentions of the testator in an agreement to pay over the amount " to the Congre-


15


168


gational Church in Bristol, R. I., in trust that the income shall be annually spent for the poor of said Church at their discretion." This fund, amounting to about two thousand two hundred dollars, is de- posited in "the Mechanic's Savings Bank, Provi- dence," and in " the Providence Institution for Sav- ings," the bank books being in the hands of the Church Treasurer.


Collections for the poor are taken at each commun- ion season, and distributed by the Deacons at their discretion ; also, an annual collection for the same object at the time of the State and National Thanks- giving.


With these liberal provisions for the poor-sup- plemented by other private benefactions,-the Church is also mindful of the calls for religious and charita- ble work abroad. The causes of Home and Foreign Missions, Christian Education, Bible dissemination, etc., receive annual attention, and contributions amounting in the aggregate to several hundreds of dollars are made. A "Ladies Missionary Society," connected with the Church, contribute, besides do- nations in money, articles of clothing, etc., auxiliary to both the Home Missionary and Foreign Mission- ary Boards of our denomination.


A " Sewing School " has been sustained by several of the ladies of our congregation, and much good accomplished in teaching poor children this useful art, and providing needed garments which are given them.


There are other local charities in the support of


169


which this Church unites, with the other religious societies in town, as follows :


A " Home for destitute Children," under the care of a matron and the supervision of a board of lady managers, selected from the various religious socie- ties in town. The current expenses of this noble charity are met chiefly by the voluntary contributions of the citizens annually. The house and garden for the Home were the gift of the late Robert Rogers, Esq., of our congregation. A thousand dollars, also, from the same estate, has been placed at interest for the benefit of this institution.


A "Ladies Charitable Society," embracing mem- bers from all the Churches, has existed for many years, and through this agency great good is accom- plished in ministering to the wants of the worthy poor.


A " Young Men's Christian Association " main- tain a public reading room and library, accessible to all under certain regulations. The current expenses are met by the dues of members and voluntary contributions.


A " Bible Committee," auxiliary to the American Bible Society, keep a depository of Bibles and Tes- taments which are sold at cost, or given to the desti- tute who are unable to buy.


SACRAMENTAL FURNITURE.


A massive Baptismal Font of white sand stone, beautifully wrought, was presented to the Church by


170


Rev. Prof. J. Lewis Diman, of Providence, and stands near the pulpit in the House of Worship.


The Communion service is of solid silver, and includes two cups inscribed " as the gift of Nathaniel Byfield, 1693 ;" one cup "the gift of Rev. John Sparhawk, 1718 ;" three cups "to the Bristol Non- Conformist Church, March 29, 1723," the donor of which is not known ; two cups "the gift of Hon. Nathaniel Blagrove, 1745 ;" and two flagons, pre- sented August, 1855, by Miss Charlotte DeWolf, and Mrs. Maria DeWolf Rogers.


Alanual of the First Church, Bristol, B. 3.


CATALOGUE OF THE OFFICERS AND MEMBERS.


What are the names of the men that make this building ?- EZRA, V. 4.


NOTE.


-


The following CATALOGUE has been prepared from the best sources of information at hand, and great pains have been taken to make it as complete and accurate as possible; but, owing to the defective character of the earlier church records, there are doubtless some errors. Names of excommunicated members are omitted, except they have been restored to fellowship; also, in the sup- plementary list of present members, the names of mem- bers who have been absent a long time, respecting whom we have no definite knowledge, and names of those who are not in active fellowship with some Christian Church. But all these omitted names are in the registry of the Church, and are neither cut off from any privileges to which they are entitled, nor relieved of any obligations that rest upon them.


OFFICERS.


--


Pastors. Installed.


Samuel Lee, D. D. . . . 1687, May 3.


John Sparhawk,. 1695, June 12.


Nathaniel Cotton. . . 1721, Aug. 30.


Barnabas Taylor .1729, Dec. 24.


John Burt. 1741, May 13.


Henry Wight, D. D ... 1785, Jan. 5.


Joel Mann .. . . 1815, Nov. 15.


Isaac Lewis, D. D .. .. 1828, Nov. 12.


John Starkweather .. . 1831. Dec. 14.


Thos. Shepard, D. D. 1835, April 30.


Cyrus P. Osborne .. . .. 1865, Nov. 2.


James P. Lane. . . 1871, Jan. 11.


Deacons. Elected.


Nathaniel Bosworth. . 1687, May 3.


John Cary . . .. 1687, May 3.


William Throop. 1700, June 12.


John Throop. 1715, June 28.


Eleazer Cary. 1715, June 28.


Benjamin Cary. 1722, June 4.


Samuel Howland .. 1722. June 4.


Nathaniel Bosworth .. 1742, April 12. John Howland . . .. . 1748, Aug. 10.


Jeremiah Diman .. . Before 1785.


Joseph Wardwell .. .1786, Oct. 12.


Archibald Munro. .. 1786, Oct. 12.


William Munro. 1815, Dec. 15. Joseph Brown .. 1815, Dec. 15.


Benjamin Wyatt. .1815, Dec. 15.


John A. Pitman. 1815, Dec. 15.


Jeremiah Diman ... .1826, Sept. 1. William B. Spooner. . 1837, March 15.


Benjamin S. Bourn. . . 1837, June 26. George M. Coit ...... 1839, Oct. 13. William Manchester. 1856, Feb. 25.


Deceased


1691, Dec. 1718, April 29. 1729, July 3. Dismissed. 1740, June 3. Deceased.


1775, Oct. 7. Dismissed. 1828, Nov. 11.


1826, Sept. 14.


1831, Sept. 28. 1834, Dec. 29. Retired. 1865, May 13. Dismissed. 1870, June 6.


Deceased. 1690, Aug. 31.


1721, July 14.


1704, Dec. 4.


1772, Jan. 25.


In Windham, Ct.


1753, Oct. 7. 1748, May 15.


1771, Jan. 17.


1786, Aug. 24.


1798. Nov. 10.


1817, July 25.


1812, Jan. 15.


1827, July 24. 1849. May 23.


1856, Aug. 9.


1856, Nov. 18.


1847, Aug. 10.


1854, Oct. 8. 1871, Sept.


MEMBERS.


To the names of married female members are appended in brackets, [ ] the christian names of their husbands, if known; excepting that when husband and wife united with the Church together their names are connected by a brace The figures enclosed in parenthesis, () refer to the number of the name in the order of the Catalogue. The origi- nal names of female members who married after uniting with the Church are enclosed in parenthesis, (). P, signifies received by Profession. L, received or removed by Letter. A * signifies removed by Death. R, signifies membership renewed. Dates are given so far as they could be obtained. Previous to 1831, the mode of reception to membership is not indicated in the Records.


Names.


Received. . 1687, May 3.


Removed.


1 SAMUEL LEE, Pastor,


2 John Walley


1712, Jan. 11.


3 Nathaniel Byfield.


* 1733, June 6.


4 Benjamin Church. .


* 1718, Jan. 17.


5 Nathaniel Reynolds


* 1708, July 10.


6 John Cary, Deacon.


1721, July 14. * 1702, April 17.


7 Hugh Woodbury.


8 William Throop. .


1704, Dec. 4.


9 Nathaniel Bosworth, Deacon


10 John Saffin,


Before 1695, June 12. S


1690, Aug. 31. 1710, July 29. * *


12 Thomas Loring,


13 Mrs. Loring,


*


14 John Martin,


15 Mary Martin,


·


16 Samuel Penfield ..


*


17 Goodman Finney ..


18 Bridget Bosworth, [Nath'l. (9.)]


19 Mary Bosworth, ..


* 1735, April 21.


176


*


.


*


1691, Dec. *


11 Rebekah (Saffin) Baxter, [REV. JOSEPH,]


.


Names.


20 Benjamin Jones, ? · 21 Bathsheba Jones, S . 22 Hannah Cary, [John (6.)]. 23 Mrs. Woodbury, [Hugh (7.)]. 24 Nicholas Mead,


Received. Before 1695, 2 . June 12, S


Removed 1717, Jan. 12. 1740, Sept. 17.


1705.


25 Elizabeth Mead,


26 Anthony Fry, ? 27 Hannah Fry, 28 Widow Walley. 29 Priscilla Reynolds, [Nath'l. (5.)].


1740, Jan. 8.


30 -Leigh. .


31 Martha Leigh.


32 Anna Leigh ...


33 Sarah Walley, [John (2.)]. 34 Mrs. Howland ..


*


35 Thomas Bletsoe,


36 Mrs. Bletsoe


*


1717.


38 Alice Church, [Benj. (4.)]. 39 Mrs. Smith.


40 Elizabeth Gallup, [Sam'l. (57.)]


* 1709, Aug. 15.


41 Gladwin. .


45 William Brown ..


* 1683, Dec. 3.


43 Martha Throop, [William (8.)]. 44 Mrs. Papillon. .


·


45 Mrs. Walker ...


46 Hannah Brinton [William].


·


*


1692, March 2. 177


37 Deborah Byfield, [Nath']. (3.)].


Names.


47 Dorin Butterworth.


48 Mrs. Jennings ..


49 JOHN SPARHAWK, Pastor


1718, April 29.


50 Priscilla Sparhawk, 3


51 Hannah Gorham, [Jabez].


52 Wardwell.


*


53 John Gladding,


1732, May 3.


54 Sarah Gladding,


1730, Aug. 5. *


55 William Hoar, ? ·


1698, Nov. 27.


56 Hannah Hoar, S


1746, Sept. 28.


57 Samuel Gallup.


* 1717, Mar. 24.


58 Priscilla Talbee


59 Dorin Cobhitt, 2


60 Mrs. Cobbitt,


66


61 Mrs. Bront.


62 Nathaniel Paine,


1729, Dec. 9.


63 Dorothy Paine,


:


64 James Adams,


*


65 Mary Adams,


66


66 David Cary,


66


*


1746, Nov.


67 Elizabeth Cary, S


66


*


·


1717, Mar. 16. 1740, April 20.


70 Mrs. Birrh.


71 John Allen,


72 Mrs. Allen, S


*


73 Joshua Finney .


Received. Before 1695, June 12. Before 1696, July 6.


Removed.


·


*


178


68 Bellamy Bosworth, 69 Mary Bosworth,


16


Names.


74 Mary Barney ..


75 Prudence Curtis ..


76 John Andrews.


77 Thomas Shepard.


L 1706, Mar. 4.


78 Goodman Lower,


*


79 Mrs. Lower,


*


80 Betty Porb, [Jonathan].


*


81 Joanna Finney, [Jonathan].


82 Jeremiah Finney,


1759, Oct. 21. 1760, Nov. 8. *


84 George Moorey,


85 Hannah Moorey, S


1717, Dec.


86 Timothy Ingraham,


1743, Nov. 22.


87 Sarah Ingraham,


1743.


88 Widow Hoart ..


89 Eliashib Adams,


*


90 Mehitabel Adams,


*


1754, Sept.


92 Sarah Daddce ..


1697, June 13 .. * 1772, Jan. 25.


94 Martha Cobleigh.


95 Mary Maxfield, [Joseph]


* 1732, Mar. 10.


96 Daniel Throop. . 1697, Aug. 15 ..


*


98 Mary Brackett ..


*


99 Mary Woodbury.


*


1697, July 24. 1697, Oct. 17 ... .. L 1706, Mar. 4.


100 Mrs. Shepard, [Thomas (77.)].


Received. Before 1696, 2 July 6. S


Removed.


179


91 John Gladding.


1697, May 2.


93 John Throop, Deacon


97 Rebekah Smith.


83 Esther Finney,


Names.


Received,


Removed.


101 Widow Croyman.


1697, Oct. 17.


102 Ann Codington ..


.1697, Dec. 12.


103 -- Maxfield.


.1698, Feb. 27 ..


*


104


.1698, May 4.,


*


105 Elisabeth Adams


. 1698, June 19. .1698, Oct. 9.


*


107 Katherine Ellington.


*


109 Mary Gibbs ...


1700, June 16.


*


110 Mrs. Southworth [William]


1701, June 29.


112 Richard Clark.


113 Joseph Goldsmith


. 1701, Sept. 7.


**


114 Samuel Waterman,


115 Mrs. Waterman,


116 Ezekiel Ball ..


1701, Sept. 28.


117 Hannah Tiffany, [Thomas].


1702, Feb. 25.


118 Widow Maxfield, [Samuel].


. 1704, April,


119. Mrs. Wardwell, [Thomas].


1704, Oct. 30 ..


120 Deborah Throop, [Daniel (96.)]


1705, May 20.


121 William Gladding ..


122 Edward Bosworth. 1705, Mar. 7.


123 Elisabeth Rosbotham .1707, June 29. *


124 Abigail Cary, ..


125 Eleazer Cary, Deacon


1708, Mar. 7. .


126 Bridget Bosworth.


127 William Fulton ... , 1708, May 11 ... ...


180


1759, Mar. 17.


1736, May 22. Windham, Ct.


* 1729, Aug. 27.


106


------ Smith of Newport


108 Widow Straing ..


1699, Sept. 3,


111 Mercy Welch [James] ..


*


Names.


Received.


Removed.


128 Mrs Tiffany, [Ebenezer].


1708, May 11.


129 James Cary. .


1708, June 27.


130 John Green ..


.1708, Aug. 1


*


131 Samuel Howland, Deacon


1748, May 15.


132 Eliza Paine ...


1709, May,


.


133 Joanna Finney.


*


135 Thomas Brown .. 1709. Dec. 11


136 Mrs. Torrey, [Ansel]


137 Hannah Cobbett, [Williamj.


138 John Wilson.


.1710, Feb. 22.


139 John Conant,


.1710, Aug. 20.


140 Elisabeth Conant, S


141 Mary Wilson.


.1713, Jan. 21 ..


142 Mrs. Coggeshall of Newport .. 1713, Dec. 13. .


143 Sarah Hall, [James] ..


1715, Nov. 6 ..


144 Benjamin Cary, Deacon.


145 Lydia Cary, [Eleazer]


1716, July 29. * 1735, Jan. 20. *


146 Martha Wardwell, [Joseph (173.)].


1775, Aug. 11.


147 Isaac Gorham .. 1716, Dec. 16.


148 Abigail Throop ..


149 Grace Giddings, [Joseph]


150 NATHANIEL COTTON, Pastor


1721, Aug. 30. 1722, April,


151 Ruth Cary ..


152 Bathsheba Howland.


153 William Throop .. .1722, July 29 .. *


·


* 1768, May 5. 1729, July 3.


134 Margaret -


1749, May 24. *


181


Names.


Received. 1722, July 29.


Removed.


154 Capt. Reynolds, ? · 155 Mrs .. Reynolds, S 156 Nathaniel Jacobs


157 Mercy Jacobs.


*


1754, Oct. 24.


159 Mrs. Bosworth,


160 Edward Bosworth,


161 Mrs. Bosworth,


*


163 Hannah Church, S


164 Widow Kinnicut


Before 1722, Sept. 16. S


* 1763, Dec. 21.


166 Benjamin Reynolds,


167 Susanna Reynolds


1758, June 19.


169 Mrs. Viall, [Samuel].


170 Elisabeth Cary.


171 Susanna Cary, [Benjamin (144.)]


172 Katherine Woodbury. .


173 Joseph Wardwell.


174 Bridget Papillion.


175 Esther Papillion.


* 1732, Jan. 20.


176 Widow Jacobs.


177 Mary Little, [Edward (211.)].


1740, Jan. 25.


178 Patience Howland ..


179 Bethiah Howland ...


180 Abigail Howland, [Samuel, (131.)].


* * 1737, Aug. 6.


182


168 Ruth Bosworth, [Benjamin]


1759, Jan. 16. * 1770, Aug. 4 .. * 1762, Aug. 11.


165 Joseph Reynolds.


162 Charles Church,


1747, Aug. 20. * 1743, Feb. 22. * 1750, Jan. 15.


158 John Bosworth,


Names.


181 Mary Woodcock.


182 Mrs. Blagrove. 183 Mrs. Prince ..


184 Hannah Eddy ..


1723, Jan.


185 Rebekah Liscomb.


186 Abigail Spinck ..


..


187 Mary Donnelly .


188 Simon Davis, ?


1723, Feb. 3.


189 Anna Davis,


190 Thomas Throop.


1756, Sept. 18.


191 Peter Reynolds, Jr ... 192 Judith Bosworth, [Benjamin].


66


* 1726, Feb.


193 Hannah Humphrey, [Josiah].


1723, Mar. 24.


* 1743, Jan. 25.


195 Hannah Royal, 5


* 1743, June 13.


196 Sarah Smith, [ Samuel (245.)]


* 1766, Nov. 18.


197 Elisha May,


* 1773, Nov. 27.


198 Hannah May, S


* 1756, Nov. 15.


199 Esther Drown, [Solomon ].


200 Mary Giddings.


201 John Dyer .. .


1723, Dec.


202 Mary Ware.


203 Lydia Bosworth, [Nathaniel (258.)].


* 1726, May 11. * 1760, Nov. 8.


204 Mary Munro, [Benjamin].


205 Mary Little ...


206 Mary Lawless, [John].


* 1763, Mar. 30.


* 1770, Jan. 6.


207 Lydia Potter, [Hopestill]


Received Before 1722, Sept. 16. S


Removed. 1747, Aug. 10.


* 1748, Sept. 6.


183


194 Samuel Royal, ?


Names.


Received.


Removed.


208 Silence Torrey ..


. 1723, Dec ...


209 Elisabeth Throop, [William].


. 1724, Feb. 16.


210 Malachi Torrey .


.1724, July 29.


*


211 Edward Little ..


1726, June 2.


212 Daniel Vaughn.


213 Ann Waldron, [Cornelius] 1728, Jan. 21.


214 Mary Throop.


215 Esther Throop.


66


216 Jemima Cary.


Before 1741, * 1771, Sept. 23.


218 Tabitha Cary.


May 13.1


219 Mary Church.


* 1745, May.


221 Hannah Diman, S ·222 Jeremiah Diman,


Deacon .


66


* 1744, Dec. 22. * 1798, Nov. 10.


223 Sarah Diman,


66


* 1790, Oct, 13.


224 Joseph Eddy ..


225 Alithea Fales.


* * 1747, Sept. 19.


226 Esther Finney ..


1745, Mar. 26.


227 Mary Gladding, [William, (121)].


* 1743, Oct. 27.


228 Jonathan Gladding, ?


*


229 Martha Gladding, S


230 Esther Gladding, [John (91.)].


* 1787, Nov. 18.


"There are no records after the entry of the name No. 216 until this date, when names numbered from 217 to 252 are ound in a list of members then living, as prepared by Mr. Burt.


184


220 Thomas Diman,


1790, Aug. 7. * 1749, June 10.


217 Mary Bailey, [Joshua]


Names.


231 Esther Joy . ..


232 Experience Joles.


233 Elisabeth Lindsey.


234 Joseph Maxfield.


235 Samuel Monroe.


236 Mary Mumford.


237 Rebecca Norris.


238 Abigail Pond.


239 Jonathan Peck.


240 Phebe Reynolds, [Joseph (165.)].


241 Mercy Reynolds.


242 Mary Salisbury, [Benjamin]


243 Abigail Smith, [Benjamin].


¥


* 1765, May 6.


245 Samuel Smith, Jr.


¥


* 1746, Sept. 6.


246 Daniel Smith


1741, Aug. 21. * 1768, Oct. 13. . * 1753, Nov. 11.


248 Hepsibah Thurber.


249 Elisabeth Varnum.


* 1759, Mar. 15.


250 Samuel Viall.


1749, June 8.


251 Katherine Woodbury


* 1757, July 17. * 1747, Aug. 10.


253 JOHN BURT, Pastor.


1775, Oct. 7.


254 Lucretia Diman.


255 Phebe Howland.


* 1745, Sept. 28.


256 Mary Maxfield ..


.


257 Esther Phillips.


Received. Before 1741, May 13.


Removed.


1754, May 26. *


1757, Dec. 15. * 1755, Mar. * 1768, Mar. 6.


* 1745, Mar. 3. L 1743, Apr. 17. * 1757, July 17. * 1744, Dec. 18.


* * 1752, Feb. 12.


* 1759, Dec. 9.


244 Elisabeth Smith, [Samuel]


185


247 Susanna Throop, [John (93.)]


252 Mary Woodcock.


1741, May 13. 1741, Aug. 2 ..


258 Nathaniel Bosworth. Names.


Received. 1741, Oct. 18


Removed.


1771, Jan. 17.


259 Simon Davis,


260 Hannah Davis, 3 261 Irene Drown.


262 John Howland, 2 Deacon.


263 Martha Howland, S


1794, July 9.


264 Samuel Drown ..


1741, Dec. 6.


265 Mary Fairbanks. . 266 Stephen Rawson.


*


267 John Reynolds.


66


*


1757, Jan. 30. 1770, Aug. 4.


269 Elisabeth Reynolds.


270 Mary Fales. .


1742, Jan. 17


271 Mary Little


*


272 Rebecca Phillips.


66


*


273 Sarah Woodbury.


274 Elisabeth Bosworth, [Samuel].


. 1742, Mar. 17.


275 Abigail Burt, [REV. JOHN (253. )]


. 1742, Apr. 25.


276 Mary Howland.


277 Elizabeth Little.


66


278 Mary Potter ..


1750, July 30.


279 Hannah Tripp ..


280 Elisabeth Wardwell.


*


281 Mary Little ..


1742, June 20.


*


282 Thomas Diman, Jr.


*


283 Joseph Reynolds, Jr.


66


1818, Oct. 10.


284 James Tisdale.


1742, Nov. 14 ..


1767, Jan. 10. * 1811, Oct. 3. * 1760, Jan. 27. * 1786, Aug. 21.


*


268 Benjamin Reynolds


*


186


1806, Mar. 31. * 1768, Mar. 6. *


Names.


285 Abigail Mansfield ..


286 Abigail Trask ..


. 1743. May 8 ..


1759, Dec. 10.


287 Martha Waldron. 288 Dimme Fales .. .


1746, June 8.


289 Jemima Wardwell. [Joseph, Jr.].


. 1747, May 3. 1748, Feb. 28.


290 Mehitable Wardwell, [Stephen].


1749, May 28.


292 Dido Woodbury


. 1750, Mar. 18.


1768, Oct. 30.


293 John Anthony,


1755, Dec. 28.


294 Sarah Anthony.


295 Primus Greenhill.


..


* 1764, Feb. 13.


298 Willoughby Waldron


1757, July 10.


299 Lydia Martindale. 1758, Nov. 5.


300 Grindal Reynolds. 1759, May 6.


301 Mary Reynolds ..


1760, Jan. 6 ..


1795, Sept. 23.


302 Susanna Taylor.


1760, Nov. 2.


303 Jeremiah Finney,


1761, Jan. 11 ..


304 Deborah Finney,


305 Elisabeth Bosworth.


1761, Sept. 6 ..


306 John May,


* 1790, July 14.


307 Sarah May,


1812, Oct. 11.


308 Benjamin Salisbury .. 1770, July 1 ..


1777, Dec. 24.


309 Sarah Allen, [James]. 1773, Sept. 5.


1773, Dec. 14.


310 Susanna Bradford ..


311 Ruth Bourne, [Shearjashib] . 1774, May 1 ..


* 1793, Jan. 28.


1818, Nov. 3. 187


296 Dorothy Reynolds.


297 Sarah Russell.


1757, May 15 ..


* 1815, Aug. 17. * 1764, Feb. 13. 1788, June 2.


291 Rebecca Nooning, [Timothy].


Received. 1743, Mar. 27.


Removed.


1799, Jan. 1. * 1791, Nov. 9.


Names.


Received.


Removed.


312 Hannah Church ..


1774, May 1.


*


1803, Jan. 25.


313 Hannah Potter, [Simeon].


* 1788, Mar. 11.


314 Phebe Smith [Samuel].


* 1776, Jan. 19.


315 Mary Paine ..


.1774, July 3.


* 1779, Oct. 10.


316 Anna Russel.


1775, May 7.


1823, May 22.


317 Eleazer Smith


Before 1785, 2


319 Bellamy Bosworth.


Jan. 5.1 S


320 Mary Bosworth, [Benjamin].


1806, May 27.


322 Phebe Diman.


* 1789, Nov. 11.


323 John Gladding.


1785, Nov. 16. * 1797, June 3. 1798, Jan. 10.


326 Mary Reynolds.


* 1816, July 28.


327 Jemima Smith.


1796, Sept. 9.


328 Lucretia Smith, [Richard]


* 1790, Jan. 31.


329 Margaret Swan.


k 1793, April 29. * 1789, Jan. 22.


331 Elisabeth Throop, [Thomas].


* 1823, Oct. 4.


332 Phebe Wardwell. [John].


333 HENRY WIGHT, Pastor ..


.1785, Jan. 5 ..


* 1794, Nov. 30. * 1837, Aug.


334 Hannah Munro, [William (337.)]


1785, Mar. 27 ..


* 1832, Mar. 5.


There are no records after the entry of the name No. 317 until this date, when names numbered from 318 to 332 are found in a list of members then living, as prepared by Mr. Wight.


188


325 Mary Reed, [Joseph].


1814, Nov. 13. * 1786, Dec. 12. * 1804, Sept. 6.


318 Mary Allen. .


321 Anna Burt, [REV. JOHN (253.)]


324 Mary Mason.


330 Martha Taylor ...


Names.


Received.


335 Rebecca Oxx, [Samuel] ..


1785, Mar. 27.


336 Joseph Wardwell, Deacon.


337 William Munro.


1785, May 22.


338 Ex. 1807, May 1 ..


339 Ex. 1807, May 1. 340 Hannah Waldron, [Nathaniel].


341 John Gladding. 1785, Aug. 7


342 Ex. 1807, May 1.


343 Mary Gladding ..


344 Mary Ingraham, [John].


345 Abigail Munro, [Nathaniel].


346 Mary (Munro) Smith. [Josiah].


66


* 1833, Sept.


348 Sarah Lawless, [William].


1785, Oct. 16. .6


350 Lucretia Gladding, [John (341.)].


1785, Oct. 21 ..


351 Lydia Van Doorn, [Moses (360.)].


352 Martha Wardwell .. 1785, Nov. 13. .


1827, Jan. 19.


* 1837, April 12. * 1798, Sept. 16.


354 Jemima Gorham.


355 Elisabeth Fales, [Jonathan].


356 Rebecca Ingraham ...


357 Parnel Smith. [Nathaniel].


* 1838, Sept. 1.


358 Daniel Gladding .. 1787, Feb. 4. .


* 1807, April 11.


359 Ex. 1807, May 1.


360 Moses Van Doorn.


* 1806, Dec. 4.


361 Hannah Fales .. . 1787, Mar. 25. * 1811, Oct. 1.


Removed.


* 1819, June 25. 1817, July 25. * 1827, July 24.


* 1811, June 2. * 1820, Sept. 25.


* 1837, Aug. 29. * 1831, April 12.


* 1826, July 30. * 1839, July.


347 Elisabeth Sanford, [George].


349 Sarah Munro ..


* 1822, Oct. 21. * 1827, Ang. 11. * 1813, May 5. * 1798, Sept. 9.


353 Mary DeWolf, [Charles]. 1786, Nov. 29. 66


* 1831, Oct. 23. * 1789, Jan. 20.


189


Names.


Received. 1787, July 29


Removed.


1819, July 5. * 1804, June 3.


364 JOB WIGHT ... 365 Martha Finney, [Josiah] .1788, June 1.


1787, Sept. 16.


* 1823, May 29.


366 Sarah Phillips, [Nathaniel]. .1788, Aug. 3 ..


1838, Sept. 1.


367 Jeremiah Wilson .. .1788, Oct. 5.


368 Dorothy Diman, [Jonathan] . 1789, Apr. 5 ..


. 1789, Aug. 2.


370 James Allen. . .


1789, Sept. 27 ..


371 Ex. 1807, May 1 ..


272 Mary Fales, [William.].


* 1814, Oct. 14.


373 Sarah Allen, [James (370.)].


.1790, Mar. 21.


1836, Mar. 30.


374 Ex. 1824, Feb. 4.


* 1819, Jan. 19. 190


376 Salome Diman, ['Thomas]


1792, Sept. 30. * 1825, Jan. 10.


377 Elisabeth Wardwell.


. 1792, May 20. * 1831, Apr. 7. 1792, Sept. 30. * 1816, Jan. 5. 1793, Apr. 7 .. * 1825, July 1. *


378 Hannah Oxx, [George].


379 Lydia (Munro) Oxx ..


380 Hannah Norris, [John 2d.].


1793, June 2.


381 Tabitha Bosworth, [Samuel C.].


382 Sarah Van Doorn, [Moses (360.)]


383 Elisabeth Norris, [John 1st.]. 1793, Sept. 29.


384 Thomas Swan,


. 1793, Aug. 4. * 1842, Jan. 11. * 1799, May 30. * 1822, Oct. 31. * 1805, July 30. * 1833, Feb. 11.


385 Elizabeth Swan,


386 Alice Wight, [Rev. Henry (333.)]. 1793, Oct. 27.


387 Lydia DeWolf, [Levi] 1794, Mar. 23


388 Mary Goodwin, [Henry].


*


L 1832, Feb. 13.


*


1834, Jan.


362 Sarah Wardwell, [Isaac].


363 Lydia Woodbury ..


369 Ex. 1807, May 1 ..


* 1828, May 3. * 1811, Oct. 19.


375 Rebecca Nooning.


Names.


Received.


389 Elisabeth Peck, [Nicholas.]


390 Mary Wilson, [Thomas].


1794, Mar. 23. . 1794, Mar. 30


*


391 Joyce Young. .


17 392 Rebecca Howland, [Daniel] 1794, April 27. 1795, June 7.


393 Phebe Smith, [Samuel].


394 Phillis Smith, [Bristol, (445.)].


395 Amarantia Smith, [Nathaniel]


1796, June 5.


396 Sarah Waldron, [Benjamin].


1796, July 31.


397 Sarah Reynolds, [Joseph]. .


1798, April 1.


398 Alathaea Munro, [Bennett].


1798, Sept. 7.


399 Elisabeth (Waldron) Diman, [Thomas].


.1800, Aug. 3.


400 Molly Brown, [James ]. .


.1802, JJune 6.


* 1844, Sept. 12.


401 Phebe Van Doorn, [Anthony]


1803, Dec. 30.


402 Abigail Liscomb, [John] ..


. 1804, Mar. 18.


403 Mary Munro, [Samuel].


404 Mary Munro.


505 Abigail Munro, [Simeon].


406 Martha Townsend, [Samuel].


407 Lydia West, [James].


408 Samuel Liscomb. 1804, April 26. 409 Nancy Bourn. . . . 1804, May 13. * 1856, Oct. 14.


410 Joseph Brown, ·


411 Catherine Brown,


412 Abigail Easterbrooks.


413 Mary Ingraham, [Nathaniel].


414 Ex. 1824, Feb. 24. .


Removed. 1794, Sept. 1. 1819, May 21.


* 1858, Aug. 9. * 1862, Oct. 31. * 1841, May 1. * 1826, Oct. 2.


I. 1832, Feb. 13.


* 1798, Nov. 2. * 1834, July 29.


* 1804, Dec. 12.


* 1847, May 8. * 1806, Nov. 10. * 1843, Dec.


L 1836, July 25. * 1832, Feb. 23. * 1813, July 22.


1849, May 23.


*


1861.


*


1836, April 10.


*


1830, April.


191


Names.


Received. 1804, May 13.


Removed.


*


1829, Aug 10.


416 Lydia Manchester,


* 1817, Sept. 16.


417 Abigail Peck. . 418 Mary Pitman, [Peleg1.


* 1826, Jan. 21.


* 1819, Dec. 1. * 1848, Jan. 8.


419 Hannah Wardwell, [John]


420 Ruth Smith, [Richard] ..


. 1804, June 3.


421 Elisabeth Smith, [Barnard].


. . 1804, July 7 ..


422 John W. Bourn .. 1804, July 29.


423 Rachel Bourn, [Shearjashib]


424 Elisabeth Bardin, [Nathaniel]


425 Mary Church. [George] ..


1805, April 7.


426 Charlotte De Wolf, [William]


427 Sarah Green, [Samuel] ...


428 Abigail Ingraham, [Jeremiah (443.)].


*


1833, Feb. 24.


*


1855. Oct. 26.


430 Martha Fales, [John].


.1805, June 2.


431 Ruth Smith, [Richard]




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.