VOLUME II421

Admissions to Church Membership, 1786–1956

Votes of Church, 1786–1840

Book III

[1]   At a Meeting of the First Church in Boston, June 4, 1786 A.D.422

I. Voted unanimously, that it is our opinion, that all, who acknowledge the divine authority of the gospel, ought (if they would be consistent) to observe its positive institutions.

II. Voted unanimously, that we remove every obstacle, which may prevent those who worship, from communing with us; and that we impose no other terms of communion than such as are found in the word of God, or may be clearly inferred from it.

III. Voted unanimously that all who believe in Jesus Christ; profess this belief; and sustain a good moral character, have a right to commune at the Lord’s Table: it appearing from sacred authority, that nothing more was required of the primative candidates for communion.

IV. Voted unanimously that when any person, qualified according to the preceding Vote, shall desire stated communion, nothing more shall be required than subscription to the declaration of Faith to which we have set our hands; that this may be done in private, provided the Church be informed that such candidate has made application [2] and his actual subscription be announced the first time he shall present himself to communion.

V. When any person, qualified, in a judgment of charity, to commune with us, but discouraged by scruples in his own mind, shall offer a child for baptism, Voted unanimously, that nothing further be required, than subscription to our common declaration of faith, assenting however to this additional article, that he will educate his child in the faith and practice of that religion to which he has solemnly set his hand.

Attest John Clarke Minister of Said Church.

[3]   Declaration of Faith Subscribed by the Members of the First Church of Christ in Boston

I. We, whose names are underwritten, declare our Faith in the one only living and true God.

II. We believe in the Lord Jesus Christ, that he was sanctified of the Father, and sent into the world, that he might “redeem us from all iniquity; and purify to himself a peculiar people zealous of good works.”

III. We believe in that gospel, which was ratified by the death and resurrection of its author; and solemnly promise to make it the only rule of our faith and practice.

United by the ties of One Lord, one common Faith, and one Baptism, we promise to live in Christian love; to watch over each other as members of the same body; to counsel and assist, whenever there shall be occasion; to be faithful to our master, and faithful to each other, waiting in joyful hope of an eternal happy intercourse in the heavenly world.

[4]   Signed Males (transferred)423

  • Charles Chauncy
  • John Clarke
  • Jonathan Williams
  • James Thwing
  • Jacob Williams
  • Thomas Cushing
  • Samuel Warden
  • Jer: Green
  • Nathaniel Thayer
  • John Gray
  • John Crosley
  • Joseph Lowden
  • Samuel Partridge
  • Timothy White
  • Israel Loring
  • Daniel Thwing
  • Ichabod Jones
  • John Newell
  • John Greenleaf
  • [William Clough]424
  • N. W. Appleton
  • David Tilden
  • James Pearson
  • Ebenezer Battelle
  • William Morrill
  • Matthew James
  • Nathaniel Thayer
  • James Morrill
  • Robert Rand
  • [5]   Signed Females (transferred)
  • Sarah Adams
  • Esther Clarke
  • Sarah Williams
  • Martha Thwing
  • Martha Thwing425
  • Mary Williams
  • Margaret Williams
  • Deborah Cushing
  • Ruth Thwing
  • Sarah Green
  • Abigail Gray
  • Elizabeth Crosley
  • Rebecca Lowden
  • Abigail Browne
  • Sarah Green
  • Elizabeth Blanchard
  • Elizabeth Blanchard426
  • Martha Leverette
  • Mary Greenleaf
  • Katharine Greenleaf
  • Eunice Greenleaf
  • Elizabeth Hinchman
  • Ruth Arsonneau
  • Mary Loring
  • Catharine Gray
  • Ruth Thayer
  • Lydia Ash
  • Hannah Stevens
  • Sarah Griffith
  • Sarah McMair

Letter of Dr. Benjamin Waterhouse to the Reverend William Emerson reporting an anonymous gift to provide for the vaccination of one hundred members of the congregation, March 28, 1811

[6]   Signed Males

  • Timothy Lyman
  • Ezekiel Price
  • Cornelius Thayer
  • Osias Moore
  • Benjamin Johnson
  • Nathaniel Fellows
  • Samuel Thwing junior
  • Abraham Bishop
  • John Clinton427
  • Daniel Wild
  • Obadiah Thayer Junior
  • Cornelius Fellowes
  • Samuel Bulfinch
  • Joseph Warren Jenkins
  • William Hilliard
  • Enoch Huse
  • Daniel Denison Rogers
  • Abijah Cheever
  • William Emerson
  • Edward Blake Junior
  • James Thwing
  • Jacob Copeland
  • [7]   Signed Females (transferred)
  • Suviah Thayer
  • Anna Archbald
  • Sarah Appleton
  • Sally Heming
  • Sarah Barrell
  • Rebecca428 Parrott
  • Joanna Tilden
  • Abigail Pearson
  • Sarah Berkes (Connexion dissolved February 1825)
  • Anna Battelle
  • Mary Newell
  • Elizabeth Morrill
  • Sarah Tilden
  • Sarah Durant
  • Hannah Danniels
  • Sarah Bradlee
  • Martha Williams
  • Hannah Williams
  • Jenet Frasier
  • Mindwell Sumner
  • Mary Morrill
  • Mary Browne
  • Hannah Smith
  • Hannah Austin
  • Joanna Otis
  • Elizabeth Bradlee
  • Ruth Price
  • [8]   Signed Males
  • Jonathan L. Austin
  • Nathaniel Appleton
  • William Lankester
  • James H. Foster. Died Dec. 10, 1862 (89)
  • Andrew E. Thayer
  • Obadiah Huse
  • Dudley Richardson
  • Moses Barnard (suspended August 1825)
  • David Francis, June 1809
  • Samuel Bradford
  • Nathaniel Goddard. Died in 1853
  • Gamaliel Bradford
  • Henry H. Tuckerman
  • William Smith
  • Minott Thayer, May 1, 1812
  • Samuel Floyd, May 1, 1812
  • Peter Chardon Brooks, March 3, 1813. Died in 1849
  • John Lovejoy Abbott, July 4, 1813
  • Joseph Woodward, Jan. 2, 1814. (Relation transferred 1822)
  • Ephraim H. Farrar, Feb. 6, 1814
  • [9]   Signed Females (transferred)
  • Rachel Emmons
  • Martha Tilden, transferred
  • Mary Tilden
  • Rachel Bradford
  • Rebecca Lamb
  • Rebecca Smith429
  • [Lucy Morse]430
  • Mary Blanchard
  • Elisabeth Blanchard
  • Susanna Witherton
  • Jane Salmon
  • Rebecca Thwing
  • Ann Williams
  • Anna Dashwood
  • Sarah Wild
  • Elizabeth Thayer
  • Mary Morrill
  • Ann Voase
  • Sarah Tilden
  • Hannah Barrell
  • Sarah Williams
  • Martha Homans
  • Sarah Homans
  • Myra Eliot
  • Hannah Wells
  • [10]   Males

    1814

  • Joseph S. Buckingham, March 6. (Dismissed at his own request Feb. 11, 1821)
  • George Blanchard, June 5
  • William Furness, June 5
  • Stephen Babcock, Aug. 7

    1815

  • Edward Reynold, March 5. (1848)
  • N. L. Frothingham, March 5
  • Ephraim L. Frothingham, April 2
  • Sarah Wheelwright, May 4 (See Females)
  • Edward Reynolds Jr., May 5
  • P. Frothingham, May 30. (1826)
  • John Boies, June 30

    1816

  • Isaac Hall, Feb. 3
  • William Hill, Feb. 25
  • Lewis G. Pray, Feb. 25
  • James Phillips, March 3
  • Daniel L. Gibbens, April 5
  • Eldad Brown, April 6. (1837)
  • Peter Allen, Nov. 2
  • N. H. Furness Jr., Nov. 8

    1817

  • Thomas T. Robinson, Jan. 31
  • [11]   Females
  • Eliza Bradford
  • Eliza Hastings
  • Abigail Jenkins
  • Sarah Blake
  • Charlotte Otis
  • Betsey Woodbury
  • Ruth Emerson
  • Martha Thwing
  • Jannett Thwing
  • Rebeckah Bridge
  • Abigail Rogers
  • Mary Morse
  • Susanna Thayer Soper
  • Mary H. Bliss
  • Sarah Tilden
  • Hannah Stevenson
  • Anna Jones
  • Harriet Downes
  • Clarissa Downes
  • Nancy Battelle
  • Louisa Battelle
  • Mary Roberts
  • Rebecca Roberts
  • Elizabeth Foster
  • [12]   Mary Sargent Allen (See p. 16.)
  • Males

    1820

  • Ephraim Hall, April 1

    1823

  • William Emerson, May 31
  • R. Waldo Emerson, May 31
  • James G. Barnard, Sept. 7

    1826

  • George W. Smith, April 1
  • Samuel M. Thayer, July 30

    1827

  • Daniel Messinger, Jan. 5. (1846)
  • Ebenezer Claflen, Jan. 5. (1831)

    1828

  • Supply C. Thwing, May
  • Elsey F. Thwing
  • William Bentley Fowle, Sept. 4
  • Maria Antoinette Fowle, Sept. 4
  • Charlotte Lovell Gibson, Oct. 2 (connexion transferred August 1834)
  • Hannah Elisabeth Stevenson, Dec. 1
  • Margaret Stevenson, Dec. 2

    1829

  • Winifred Tupper Wheelwright, Feb.
  • Elizabeth Gardner Wheelwright, Feb.
  • [13]   Females
  • Rachel Thayer
  • Mary Patch
  • Grace Hill
  • Susan Sturgis
  • Sarah Paine
  • Jane Austin
  • Elizabeth Tilden
  • Mary Appleton
  • Sarah Hurd
  • Patty Metcalf
  • Rebecca Bridge
  • Susan Powell Warren
  • Sarah Battelle
  • Ann Furness
  • Hannah Brown
  • Nancy Roberts
  • Elizabeth Williams
  • Abigail Joy
  • Nancy Holmes (transferred connexion May 5, 1815)
  • Abigail Park
  • Margaret Corbett
  • Elisabeth Cade
  • Priscilla Phillips
  • [14]   1823
  • Elizabeth Anna Foster, May 31
  • Sarah H. Jenks, Aug. 3
  • Elisabeth Richardson, Dec. 5. (1844)

    1824

  • Elizabeth Joy, Jan. 1
  • Henrietta May Goddard, Feb. 1
  • Rebecca Beaman, Feb. 1 (connexion transferred June 1825)
  • Mary R. Gibbens, July 3
  • Mary Hickling, Aug. 28
  • Ann Holden, Sept. 3
  • Lucy Holden, Sept. 3

    1825

  • Mary Storer Goddard, Dec. 30

    1826

  • Louisa Cathrine Smith Foster, Jan. 1
  • Mary Smith Foster, Jan. 1
  • Rebecca Tilden Phillips, Feb. 28
  • Sarah Phillips, March 31
  • Martha Stinson Phillips, March 31 (Mrs. Lewis—1850)
  • Harriet P. Homer, June 30
  • Elizabeth Gibbens, Sept. 2

    1827

  • Susana Messinger, Jan. 5
  • Hannah Thayer, June 3
  • Mary Alline, Nov. 28. (1848)
  • Hannah Alline, Nov. 28 (See p. 12)
  • [15]   Females
  • Abigail Roe Blanchard
  • Susanna Barnard
  • Susanna Richardson
  • Susanna Boylston Richardson
  • Mary Francis, June 1809
  • Mary Chapman
  • Elizabeth Storer Smith
  • Anna Phillips
  • Harriet Clarke
  • Sally Huse
  • Betsey Hale Huse
  • Lucy Hill Huse
  • Ann Bradford
  • Katharine Barton Bradford
  • Lucy Bradford
  • Lucy Haynes (connexion dissolved April 1824)
  • Lydia Sanger
  • Lucretia Goddard
  • Sarah A. Bradford
  • Ruth Lyman Tuckerman
  • Joanna Howard (connexion transferred to the Twelfth Church December 1840)
  • [16]   1816
  • Mary Gray, Nov. 25
  • Fanny Gray, Nov. 25 (connexion transferred)
  • Mary Sargent Allen, Nov. 25 (See P. 12)

    1817

  • Rachel Bradlee Tilden, May 29 (1850)
  • Sarah Bradlee Pollock, May 29
  • Sarah Homer, Aug. 1
  • Susan Gibson, Oct. 30
  • Mary Elwell, Dec. 6
  • Nancy Haynes, Dec. 6 (certificate of dismission granted January 14, 1825)
  • Ann Gorham Brooks, Dec. 20

    1818

  • Fanny Otis, Oct. 30
  • Sarah Russell, Oct. 30

    1819

  • Eliza L. Henshaw, July 30
  • Charlotte Gray Brooks, July 30
  • Hannah Joy, Nov. 7

    1820

  • Lucretia D. Goddard
  • Hannah Call
  • Helen M. Paine, Nov. 30
  • Sarah C. Paine, Nov. 30 (Mrs. Aylwyn, 1848)
  • Adeline E. Reynolds, Dec. 1

    1822

  • Hannah Matilda Bradlee
  • Mary Otis Pilsbury, June 1

    1823

  • Kezia Sawyer, Feb. 1 (See p. 14)
  • [17]   1823
  • Mary Parker Tilden
  • Judith C. Huntington

    1812

  • Hannah Smith, Feb. 2
  • Nancy Floyd, May 1

    1813

  • Elizabeth Morrill, Feb. 5
  • Ann Brooks, March 3. (1830)
  • Hannah Glover, April 4. (1845)
  • Anna Curtis, July 2
  • Susannah Robbins, Oct. 12

    1814

  • Nancy Benjamin, Jan. 2

    1816

  • Betsey Bellows, Jan.
  • Louisa Bellows, Feb. 4
  • Ruth Thwing, March 6
  • Melinda Buckingham, March 6. (1846)
  • Ann Archbald, April 3
  • Sarah Archbald, April 3
  • Catharine Moore, May 1
  • Charlotte Moore, May 1
  • Mehitable Otis, June 5
  • Ruth Beals, July 3
  • Sally Paine, Aug. 7
  • Mary Paine, Aug. 7
  • Maria A. Paine
  • Lucretia Paine
  • Mary Rice, Dec. 4 (Relation transferred)
  • [18]   1815
  • Polly Robinson, Feb. 5
  • Nabby Joy, April 2
  • Susan Mitchell Hall, April 2
  • Ann Bradlee, April 2
  • Joanna Frothingham, April 2
  • P. L. Frothingham, April 2
  • Mary Gibbens, May 4
  • Sarah Wheelwright, May 4 (See May 4, 1815. Males, p. 10)
  • Elizabeth Frazier, May 27
  • Sarah Hayward, May 30
  • Sophia Frothingham, June 4
  • Eliza Lincoln, June 28
  • Jane T. Reynolds, June 30
  • Fanny M. Reynolds, June 30
  • Sarah Boies, June 30
  • Joanna Frothingham, July 1
  • Ruthy Webber, Aug. 5
  • Pamela Brown, Oct. 5. (1850)
  • Deborah Wheeler, Nov. 10

    1816

  • Eunice Durant, Feb. 27 (relation transferred February 1823)
  • Mary Pilsberry, July 2
  • Sally Allen, Nov. 2 (See preceding page)

[19]   This Covenant dispensed with by a unanimous vote of the Church July 6, 1828, as recorded at the end of the Signatures.

Declaration431 of Faith Subscribed by those who Request Baptism for their Children

I. We, whose names are underwritten, declare our Faith in the one only living and true God.

II. We believe in the Lord Jesus Christ, that he was sanctified of the Father, and sent into the world, that he might redeem us from all iniquity; and purify to himself a peculiar people, zealous of good works.

III. We believe in that gospel, which was ratified by the death and resurrection of its author; and promise to make it the only rule of our faith and practice.

And we solemnly engage to educate our children in the faith and practice of that religion, to which we set our hand.

Signed

  • Benjamin Austin junior
  • Edward Read
  • David Tyler
  • Samuel Torrey.
  • James Dawson
  • Eliakim Morse
  • Seer Kimbal
  • Robert Williams Junior
  • Edward Curtis
  • Peter Branch
  • [20]
  • John Brown
  • Thomas Rogers
  • David Smith Marston
  • Mary432 Cunningham
  • Samuel Thayer
  • David West
  • Benjamin Homer
  • Jonathan Williams
  • Edmund Wright
  • Lemuel Ludden
  • George Cade
  • Abijah Cheever
  • Joseph Harris
  • Michael Bird
  • Samuel Tucke
  • Gamaliel Bradford Junior
  • James Phillips
  • P. C. Brooks
  • [Thomas Redman]
  • [Mary Green]
  • [Samuel Bradlee 2d]433
  • John W. Blanchard
  • Samuel Miller Thayer
  • Phillis Ward
  • Venus Watson
  • James Thwing
    • Elisabeth Linnaken

    • adults
    • Rachel Linnaken
    • Martha Linnaken
  • [21]
  • William Wesson
  • Samuel Wheelwright
  • Eliza Bradford
  • Sarah Bradford Hickling
  • Charlotte Hickling
  • Joseph Barrell Junior
  • John G. Doubleday
  • Elisha Woods
  • William Stevenson
  • Edward Carnes
  • Allan Pollock
  • David W. Bradlee
  • Benjamin Burt Hooton
  • Joshua Loring
  • Edward Blake Junior
  • William Hickling
  • Charles Paine
  • John West
  • Obadiah Wright
  • [22]
  • Asa Bullard
  • Asa Page
  • John Hancock Abbot
  • Sally Loring
  • Robert Little
  • Benajah Brigham
  • Daniel Henry
  • Sarah Henry
  • Harry Smith
  • Catherine Waters
  • John Q. Adams
  • Josiah Bradlee
  • James A. Allen
  • Daniel Sargent junior
  • Hannah Roberts
  • Francis Noble
  • David S. Eaton
  • John McLeod
  • John C. Warren
  • Hannah Gleason
  • Orange Gleason
  • [23]
  • Jacob Wendell
  • Robert Morris
  • Abijah Pitcher
  • Achsah Benjamin
  • Caleb Hayward
  • George Frost Junior
  • Nathaniel Sturgis
  • Susannah Robins her mark +
  • Nehemiah Parsons
  • Hugh Mackenzie
  • Alexander Gray
  • Jacob Rogers
  • Henry Paine
  • Nathaniel Wendell
  • Ebenezer Hall 3d
  • Jonathan Heywood
  • Penuel B. Rogers
  • James Whittemore
  • Joseph S. Buckingham
  • Susanna Keys
  • [24]
  • Rachel Upshall
  • Moses Barnard
  • Benjamin Robbins
  • John Bumstead
  • Jonathan Howard
  • Mary Newell
  • Asa Richardson
  • Hugh Morrison by W. E[merson]
  • David Francis
  • James Fillis
  • John Homans
  • James Mackenzie
  • Isaac Hall
  • William Hayden
  • Thomas Farmer
  • Francis Gray
  • William W. Clapp
  • John Ballard Junior
  • Daniel L. Gibbens
  • Mary Gibbens
  • Enoch Bartlett
  • [25]
  • Abel Baker
  • Sarah Baker
  • John Rayner
  • Elisabeth Rayner
  • Charles W. Black
  • Mary Sanger
  • Catharin Sanger
  • Windsor Fay
  • Henry Ayling
  • William Homer
  • Levi Bliss
  • William Keith
  • Ebenezer Osgood Fifield
  • Archibald Young
  • William Goodwin
  • William Tucker

    1812

  • Jan. 5 Jonas Prouty
  • Dec. 12 Joseph P. Bradlee
  • Ann Brooks
  • [26]

    1814

  • May 19 John May
  • June 2 Henry Cutter
  • Nov. 6 Robert Elwell

    1815

  • Feb. 17 Joseph F. Bordman
  • March 14 John Morse
  • July 19 Peter Allen
  • Dec. 1 John Lilley

    1816

  • April 20 James Allen
  • Sept. 18 N. H. Furness
  • Nov. 16 E. T. F. Richardson
  • Nov. 29 Lydia Lyman

    1817

  • May 12 Jackson Neal by N. L. Frothingham
  • Sept. 19 Isaac Danforth
  • Sept. 19 Benjamin B. Appleton
  • Nov. 9 Charles Bowker
  • 1818 John Bowman
  • May 3 Benjamin C. Phillips
  • Aug. 1 Samuel L. Abbot
  • Aug. 31 Joseph Otis
  • Sept. 26 Jacob Wendall
  • [27]
  • Sept. 27 Benjamin Huntington

    1819

  • March 21 Sam Henshaw
  • June 6 Thomas West
  • Sept. 20 Matthew M. Hunt

    1820

  • Feb. 18 Ephraim Hall

    1821

  • January George M. Gibbens
  • Jan. 26 Isaac Otis
  • July 15 Georg L. Cade
  • Sept. 29 Alfred Curtis

    1823

  • May 3 Edward Everett
  • May 19 James Sharp
  • Aug. 30 Eben Chadwick
  • Oct. 18 William P. Winchester
  • Oct. 19 John Hooper

    1824

  • April 3 Joel Fay
  • June 13 Otis Fairbankes
  • Aug. 22 Charles Cole Jr.
  • Nov. 28 Benjamin Apthorp Gould

[28]   Boston, July 6, 1828.

The Subscriber, differing widely in opinion from his brethren in the vote on the opposite page; hereby expresses his sincere regret that such a vote should become necessary in the records of the First Church.

(signed) James Morrill Senior deacon of the church.

[29]   July 6, 1828.

At a meeting of the brethren, communicants of the First Church, called by the pastor for the special purpose of considering the expediency of dispensing with the foregoing convenant, held in the church on Lord’s day afternoon, July 6th 1828.

Present, D. Messinger, J. Phillips, D. Francis, N. Goddard, I. Hall, D. L. Gibbons, S. C. Thwing, G. W. Smith, S. Floyd, P. Allen, E. Clafflin.

Deacon Foster in the chair, it was unanimously voted, That the baptismal covenant of this church, commonly called the half-way covenant, be hereafter dispensed with.

A true copy,

attest N. L. Frothingham.

[30]   January 19, 1829.

A meeting of the communicants, who are also proprietors, of the First Church, convened this afternoon. The meeting was called at the request of the deacons of the church. There were present The Pastor, Deacon Morrill, Deacon Foster, and of the brethren Edward Reynolds, Daniel Messinger, D. L. Gibbens, S. Floyd and S. C. Thwing.

The following resolutions were offered by Deacon Foster:

Whereas, at the annual meeting of the First Church Society, held on July 31, 1827, a vote was passed, and a Committee chosen, to dispose of a part of the land lying on the south side of the meeting house, and whereas, at a meeting of the Society on November 20, 1827, and at the last annual meeting, the Society confirmed said vote, and approved of the sale of a lot of land to Mr. G. F. Thayer, [31] and voted that a deed of the same be made to said Thayer, and that the deacons of the church be requested to execute said deed;

Now therefore

1. Voted That this church do approve of the doings of the Society, and of selling said lot of land to said G. F. Thayer,—also,

2. Voted That the deacons of this church be requested, and they are hereby requested, to sign a deed of said land to said Thayer, for and in behalf of this church.

3. Voted That the deacons be authorized, after executing said deed, to deliver the same to the Society’s Committee for selling the land.

These resolutions were passed, though not without considerable opposition to the first of them, on the ground that the communicants of the church have nothing to do, either with approving or disapproving of the doings of the Society.

N. L. Frothingham.

[32]   May 14, 1833.

A meeting of the brethren of the First Church was held this day at 8 o’clock at the house of the pastor. This being the first meeting of the communicants, held since the death of Deacon James Morrill, it was

Voted That this church remembers with respect and sensibility the character of its late venerable deacon, and the services which he so faithfully rendered to it, during a long series of years.

That it sympathises with the widow and family of its departed friend, joins with them in grateful acknowledgment of the divine goodness vouchsafed to him in the comforts of his sickness and the peacefulness of his end; and commends them to the consolations of that Christian faith, in which he lived usefully and died full of hope.

That a copy of the foregoing resolutions be transmitted to Mrs. Morrill, by the hands of the Pastor.

[33]   The church proceeded to the choice of a deacon, and elected unanimously brother William B. Fowle. On his declining to accept the office, a new ballot was cast, and brother Isaac Hall was unanimously chosen.

Voted with one consent, to discontinue the collection for the poor of the Communion Service.

Voted that this church will hereafter hold an annual meeting, at the hands of the pastor, on the anniversary of its first gathering in 1630; to wit, on the evening of each twenty seventh of August.

Adjourned.

N. L. F.

May 20, 1833.

A meeting of the brethren was convened by the pastor, who gave notice that our brother Isaac Hall declined serving in the office of deacon. Brother Samuel H. Babcock was then unanimously elected; and after an interesting conversation on the state and usages and interests of the church, the meeting was dissolved.

N. L. F.

[34]   August 27, 1833.

The church met at the house of the pastor this evening; according to the resolution of May 14. Notice was given that brother S. H. Babcock was unwilling to be elected to the office of deacon. On the motion of br. D. L. Gibbens, the following vote was adopted:

Voted that the deacon of this church be requested to furnish for the use of the members a statement of all its pecuniary resources, embracing the amount of the several funds belonging, to, or in any way connected with this church or any of its members; or in trust or at the disposal of any of its officers; together with the origin of the said funds, and the conditions upon which any of them were accumulated; and the annual amount dispensed in charity, or otherwise, the number of recipients, and what proportion of these were members of the church or worshippers with the Society:

And that the deacon be further requested to furnish for the same purpose a complete schedule of the Communion Service, with the names of the donors of such pieces of plate as were presented to the church, with all such other particulars, as may be interesting to the members of the church.

[35]   Whereupon the subject was referred to a Committee, consisting of the pastor, Deacon Foster and brother Charles C. Paine, with instructions to report as early as convenient. N. L. F.

February 24, 1834.

The church met this evening at the house of the pastor, when the following report was unanimously accepted.

The Committee appointed to make a report of the funds belonging to the Church, and of the Communion Table furniture with a description of the same, have attended to that duty and report:

That they find no record of the church funds since October 1806. At that time the record states the Fund for the poor generally

$1249.40

Fund for the Ministry

295.7

Fund for Pious uses

132.20

 

$1676.67

It appears by the accounts, that, on January 1, 1796 Interest was first received on $800, 3 percent stock, on a Legacy of Suviah Thayer to the poor of the Church and Society. Suviah Thayer also left $1132.90 in 3 percent stock to the Deacons in trust, the interest to be paid to William Thayer, a non compos mentis, during his life, and at his death, the interest to be given to the poor of the Church and Society.

William Thayer died, and the interest on that sum [36] is first credited, December 1821. July 2, 1815: a legacy was received, left by Mrs. Abigail Gray of £50 sterling the interest to be given to the poor of the Church.

The amount of the Funds at the present time, is,

   

Fund for the poor generally

$4160

 

Fund for the Ministry

600

 

Fund for Pious Uses

200

$4960

which sum is invested in State Bank stock;

   

viz: 76 shares at $60

4560

 

and First Church Society note

400

 
 

$4960

 

The Committee offer the following as a correct Inventory and Description of the Plate belonging to First Church: viz.

1. A silver basin for Baptisms; with a coat of arms434 engraved on the rim, and I. Hurd stamped in the centre, weight, 2703. 5 dwt.

2. A Flaggon, with a coat of arms engraved in front, and an inscription underneath, “The Gift of the Honorable William Dummer Esq. to the First Church in Boston, 1726.” 56 oz. 8 dwt.

3. A similar Flaggon, with the inscription within an ornamented oval, “The Gift of Deacon Thomas Waite435 to the First Church of Christ in Boston, May 15, 1775.” 59 oz. 5 dwt.

[37]

4. A tall embossed cup, with engraving and figures in relief, and this inscription written round the rim, “The Gift of Governor John Winthrop to the 1st Church in Boston,” weight, 16 oz. 1 dwt. no date.

5. Three ornamented cups, lettered on the sides, “The Gift of Elder Joseph Bridgham to the first church in Boston, 1708.” weight of the whole, 34 oz. 5 dwt.

6. A similar cup, with the inscription on the side, “The Gift of James Everill436 to the First Church in Boston, 1705.” 10 oz. 6 dwt.

7. Another similar cup, with these letters engraved on the bottom, “Ex dono A.D.437 Se Test MI.A.438 10 oz. 6 dwt.

8. A plain cup, with this inscription, “The Gift of a Friend R * H.”439 These letters B)T(C also are faintly visible. Date 1661, written on the bottom. 12 oz. 8 dwt.

9. A similar cup with the same faint letters; inscribed, “The Gift of a Freinde T * C.”440 12 oz. 19 dwt.

10. A massy enchased cup, with the same letters B)T(C impressed upon a polished oval in front; and an inscription above; “The Gift of a Freind I * H.”441 22 oz. 16 dwt.

11. Three large plain cups, inscribed, “The Gift of John Oxenbridg.” 48 oz. 14 dwt.

12. A pair of cups, engraved on one side with a coat of arms, and on the other with this inscription in an ornamented cartouche, “The Gift of Mrs Lydia Hancock to the First Church of Christ in Boston, Sept. 4. 1773.” 26 oz. 11 dwt.

[38]

13. A plain cup, inscribed, “The Gift of J.S.”442 11 oz.

14. Another plain cup, inscribed WFP.443 12 oz. 5 dwt.

15. A tall, slender cup, plain, with the letters dotted A)H(E.444 10 oz.

16. A small cup, lettered in front G.HH.445 and under the bottom R.FE.446 7 oz. 11 dwt.

17. A pair of Tankards, lettered, “The Gift of Samuell More447 to the first church in Boston”; the smaller marked on the handle B.WS.448 1717. 52 oz. 1 dwt.

18. Another Tankard, a cartouche in front like No. 12, with the Inscription, “The Gift of Nathanael Balston Esq. to the first church of Christ in Boston 1773.” On the handle are the initials NBH.449 22 oz. 6 dwt.

19. Another Tankard, with this inscription in an ornamented cartouche, “The Gift of Madam Eliz: Welsteed to the First Church of Christ in Boston, 1752”; with the initials on the handle W.WE.450 22 oz. 12 dwt.

20. A pair of cans, with a coat of arms engraved on the front, and underneath the Inscription, “The Gift of Deacon Jonathan Williams to the first Church of Christ in Boston, at his decease March 27, 1737.” 28 oz. 9 dwt.

[39]

21. A can inscribed “the Gift of John Forland451 to the first Church of Christ in Boston, for the use of the table, 1717.” 11 oz. 11 dwt.

22. Two massy Tumblers, enchased in the same style as No. 10, with the same letters BTC;452 one of them bearing the date 1659 under the initials. 13 oz. 12 dwt.

23. A Vase, figured with birds and flowers, bearing on the bottom the initials RSE.453 10 oz. 14 dwt.

24. Three plain Vases, with the initials O.TC.454 38 oz. 1 dwt.

25. Two spoons, with the same initials. 2 oz. 18 dwt.

26. Four Dishes, with the inscriptions round their rims, “Given by Suviah Thayer,455 in testimony of her respect for the First Church of Christ in Boston, A.D. 1796.” 96 oz. 15 dwt.

The whole being forty pieces, and weighing Six Hundred and Seventy Two Ounces,” and Nineteen Pennyweights.456

Two silver cups were put upon the Communion Table, as the gift of Mrs. Joshua Davis May 1, 1861. They are marked “D”.457

(Signed) N. L. Frothingham

James H. Foster

Charles C. Paine.

The meeting was then dissolved.

N. L. F.

[40]   Sunday, September 27, 1840.

The communicants of the Church remained after the morning service, to consider the following communication from the church in Hollis St. viz.

To the First Church in Boston, under the pastoral care of Rev. N. L. Frothingham, D.D.

Christian brethren,

The proprietors of Hollis Street Meeting House, having, by their special Committee, preferred articles or grounds of complaint against Rev. John Pierpont, the pastor of Hollis St. Church and Society, to be submitted to a mutual ecclesiastical council, as reasons for a dissolution of his pastoral relation; and the said pastor having agreed with the said proprietors, that the following churches in Boston; namely,

  • The First Church, under the pastoral care of Rev. N. L. Frothingham D.D.
  • The Second Church, under the pastoral care of Rev. Chandler Robbins.
  • The Brattle Street Church, under the pastoral care of Rev. S. K. Lothrop.
  • The New North Church, under the pastoral care of Rev. Francis Parkman D.D.
  • The New South Church, under the pastoral care of Rev. Alexander Young.
  • The Federal St. Church, under the pastoral care of Rev. William E. Channing D.D. and E. S. Gannett.
  • The West Church, under the pastoral care of Rev. Charles Lowell D.D. and Rev. Cyrus A. Bartol.
  • The King’s Chapel, under the pastoral care of Rev. F. W. P. Greenwood D.D.
  • The Bulfinch St. Church, under the pastoral care of Rev. F. T. Gray.
  • The Twelfth Congregational Church, under the pastoral care of Rev. Samuel Barrett D.D.
  • The Purchase St. Church, under the pastoral care of Rev. George Ripley.
  • The South Congregational Church, under the pastoral care of Rev. Mellish I. Motte.
  • The Pitts St. Chapel, under the pastoral care of Rev. R. C. Waterston.
  • The Suffolk St. Chapel, under the pastoral care of Rev. J. T. Sargent.

[41]   Each church to be represented by its pastor and one delegate, shall be invited to constitute the Council, to deliberate and decide thereupon; and the said agreement between the said proprietors and the pastor, having been communicated to the church with a request that it would issue its letters missive, in the usual form, for the convocation of the said churches, as a mutual ecclesiastical Council, and the church having voted so to do; Therefore, The Hollis Street Church does hereby respectfully request you by your pastor and a delegate, to sit in council, with the other churches above named, to deliberate upon said articles or grounds of complaint against the pastor of Hollis St. Church and Society, and the various specific allegations therein set forth; and to decide whether or not they are well founded; and, if so, whether or not they furnish good cause for removing him from his pastoral office.

The Council will convene at the Meeting House in Hollis Street, on Tuesday, the 13th day of October next, at 10 o’clock, A.M.

(Signed)

Samuel May

Committee of Hollis St. Church

 

Henry Bass

 

Andrew C. Dorr

 

John Pierpont, Pastor.

Boston, September 21, 1840.

[42]   After considering the above, it was unanimously Voted that a letter should be addressed in reply, to the following purport.

The First Church to the Church in Hollis St.

Christian brethren,

We have received from you an invitation, bearing date of September 21, to join an ecclesiastical Council, which, it is proposed to assemble on the 13th of October next, in order to “deliberate upon certain articles or grounds of complaint against the pastor of Hollis St. Church and Society.” The result, at which you wish to arrive, is this: that the said Council shall decide “whether or not the charges are well founded,” and “whether or not they furnish good cause of removing him from his pastoral office,” in case they are sustained.

If the object of the proposed council were, to endeavour to make peace in a distracted church, or to offer advice in an unhappy emergency, or even to pronounce an absolute decision upon a question of Christian expediency, we should not feel authorized to decline our part of the responsibility, however unpleasant and delicate might be the task. We should certainly not excuse ourselves from a disagreeable duty, it being ascertained really to be a duty, [43] from the love of our ease or the fear of obloquy. But the present case does not appear to us to have such a claim. While your request invites us to the most unwelcome of tasks, and the certainty of reproach, our duty seems to us, as those who have the peace and prosperity of our churches much at heart, to be in another direction.

You ask us to sit in judgment on the conduct of your minister, to say guilty or not guilty to accusations brought against him, and to declare whether there be cause enough therein for deposing him from his pastoral office.

We fear that this is asking of us too much; we doubt if we should be justified in giving we cannot foresee how much time, to the investigation of we know not what nor how many charges, when the very terms of your invitation imply, that, though the charges were well grounded, there would still remain a further question, whether or not they would be cause for removing him from his place; and we therefore respectfully decline giving our attendance according to your request.

On behalf of the Church,

N. L. Frothingham Pastor.

September 27, 1840.

[44]   The following letter was soon afterwards received.

To the Christian Church in Boston under the pastoral care of the Rev. N. L. Frothingham, D.D.

Christian Brethren,

The Committee of the Proprietors of Hollis Street Meeting House, received on the 28th of September from the Hollis Street Church, a copy of certain letters missive, issued by said Church under date of September 21 and addressed to your Church.

The Society of Hollis Street Meeting House have not requested or authorized the church to issue such letters. The Society proposed to their Pastor to join them in an application to the Church to issue Letters Missive “in the usual form” to convene “a mutual Ecclesiastical Council to consider the question of dissolution of his connexion with said Society.” Their Pastor declined joining in this application, and the Society has neither made nor assented to any other. Understanding that several of the Churches called to the Council by the above-named Letters have declined, and others are about to decline attending, on account of the peculiar form of those letters, so that the Council, if convened, will not consist of those originally agreed upon, the Committee have thought proper to inform you that the Society will not be parties to any proceedings by the others, should they convene under [45] letters issued without authority from them.

Very Respectfully,

Joshua Crane

Committee of the Proprietors of Hollis Street Meeting House.

John D. Williams

Daniel Weld

Richard Child

William W. Clapp

Timothy Tileston

Ruel Baker

Warren White

Boston, October 3, 1840.

Whereupon it was Voted That the foregoing Letter be placed upon the files of the First Church.

N. L. Frothingham.

These Records of the First Church are carried forward to a distinct volume in folio, opened by the pastor, January 1, 1841.

N. L. F.

[46]

  • 1927
 
  • April 10
  • Olivia H. Armington
 
  • Helen V. Lothair
 
  • A. Martha Reddish
 
  • C. Rose Single
 
  • William Single
 
  • Carl R. Allen
 
  • Myles Standish
 
  • Louise M. Standish
 
  • Ralph Bradley
  • 1928
  • Alice G. Cobb
 
  • Mabel Crawford
  • 1929
  • F. S. Earle
  • 1936
 
  • March 29
  • Mary Hyde Buckingham
  • 1939
 
  • Jan. 22
  • Ima L. Steinert
  • Jan. 22
  • Helen L. Newman
  • Oct. 15
  • Sarah P. Harden
  • 1948
 
  • Nov. 14
  • Mabel Rogers Lenk
  • Nov. 14
  • Gilbert L. Colpitts
  • Dec. 26
  • Howland Shaw Warren
  • Dec. 26
  • Margaret Turner Warren
  • 1950
 
  • April 2
  • Ruth Putnam Mitchell
  • 1956
 
  • March 27
  • Eleanor Cabot Bradley

[47]

1949

 

April 10

Deborah Rugg

 

Annie Endicott Nourse

 

Henry Haeberle

 

Audrey Haeberle

 

Arthur L. Stanek

 

Rosamond Dean Snow

 

Valeria A. Knapp

 

Katherine M. Mohr

 

Kenneth K. Harms

 

Margaret L. Howlett

 

Catherine Van S. Swift

 

Wauneta Lupfer

 

Milton J. Lupfer

 

Susan M. Jackson

 

James H. Jackson

 

Constant Freeman Minns Wendell

1950

 

April 2

 
 

James Lessells

 

Gladys Lessells

 

Gwendoline M. Jackson

 

Mary D. Hayward

 

Louise S. Holloway

 

Frederick C. Klinck

 

Robert W. MacWilliams

 

Beth MacWilliams

 

Arthur H. Vickerson

 

Susan Pressey Moulton

[48]–[132]   [Blank]

[133]   Baptisms 1794

  • January 5
  • Edward, son of Peter Chardon and Anne Brooks
  • January 19
  • Charles Augustus, son of Abijah and Elizabeth Cheever
  • March 9
  • Elizabeth Paine, daughter of Benjamin and Abigail Homer
 
  • Dalton, son of John and Abigail Blanchard
 
  • —, son of David and Sarah Tyler
  • March 25
  • George, son of Joseph and Jane Woodward
  • April 6
  • Hannah, daughter of Enoch Huse
 
  • Ann Boylstone, daughter of John and Sarah Williams
 
  • Catherine, daughter of Martin and Sarah Burkis.

[134]   [Blank]

[135]   A Declaration of Faith, Subscribed by Members of the First Church

1st. We, whose names are underwritten, declare our faith in the one only living and true God.

2nd. We believe in the Lord Jesus Christ, that he was sanctified of the Father and sent into the world, that he might redeem us from all iniquity, and “purify to himself a peculiar people, zealous of good works.”

3rd. We believe in that gospel, which was ratified by the death and resurrection of its author, and solemnly promise to make it the only rule of our faith and practice.

[136]   United by the ties of one Lord, one common faith and one baptism, we promise to live in Christian love, to watch over each other as members of the same body; to counsel and assist whenever there shall be occasion; to be faithful to our Master, and faithful to each other, waiting in joyful hope of an eternal, happy intercourse in the heavenly world.

Signed

1829

 

June 5

Harriot Hinckley Messinger

June 5

Martha Ann Stevenson

July 31

Horatio Dorr

July 31

Amanda M. Stanwood

November

Noah Doggett

November

C. Doggett

1830

 

October

Charles Cushing Paine

1831

 

November

Marian Skinner

December

Susan O. Brooks

1833

 

May

Frances C. Paine

May

Emmeline Austin

1834

 

May

Elizabeth F. Lincoln

1835

 

April

Henry W. Torrey

[137]

Aug. 2

Mary F. Allen

Aug. 2

Sarah A. Allen

1836

 

February

Lucretia Bradlee

March 1837

Harriot Alline

May 1838

Mary Goddard

June 1

Hannah G. Brown

Aug. 2

Thaddeus Mason Harris

Aug. 2

Mary Harris

August 1839

Anna Alleyne Chickering

January

Elizabeth Adams

Nov. 29

Samuel Bradlee

Nov. 29

Elizabeth Davis Bradlee

Nov. 29

Matilda Williams Bradlee

Jan. 31

Mary C. Morse

1840

 

January

Elizabeth Richardson

January

Abby Lydia Davis

April

Ann G. Everett

April

Augusta Dunlap

1841

 

January

John Eliot Thayer

January

Anna Francis Thayer Died in 1849

August

James B. Richardson

August

Hannah Reed

August

Hannah F. Richardson

December

Moses Everett

[138]

1842

 

April 27

Maria D. Hayden (dismission granted, April, 1843, returned in 1844)

April 27

Joanna Frothingham Lincoln. Died 1850

1843

 

May 3

Abigail Whitney

June 1

Timothy Eaton

June 1

Mary Fiske Eaton

1844

 

Jan. 3

Nabby Balch

Jan. 3

Anne Balch

Jan. 5

Sarah S. Benjamin

Jan. 5

John P. Bigelow

Jan. 31

Eloise B. Fowle

Feb. 1

C. F. Adams

Feb. 1

A. B. Adams

April 6

Octavius B. Frothingham

July 31

Eliza Davis Bradlee

July 31

Ellen Matilda Bradlee. Died July 22, 1851

July 31

Sarah F. Prince

July 31

Elizabeth Prince

July 31

Edward F. Weld

July 31

Abigail Ann Weld

July 31

Thomas Gray Jr. Died 1849

July 31

Mary F. Gray

(See Records of the First-Church, pages 14, 15 and 16.)

[139]   Covenant of The First Church

“We, whose names are hereunder written” declare our faith

1st In the One Living and True God;

2nd In the lord Jesus Christ, that he was sanctified of the Father, and sent into the world, that the world through him might be saved; and

3rd In that Gospel, which was confirmed by the death and resurrection of its Author, and which is binding upon us as the only rule of our faith and practice.

Being “united into one Congregation or church, under the Lord Jesus Christ, we do hereby [140] solemnly and religiously promise to walk in all our ways according to the rule of the Gospel, and in all sincere conformity to his holy ordinances, and in mutual love and respect each to other, so near as God shall give us grace.”

1844

 

Oct. 12

J. G. Hallet

 

Elizabeth Hallet

Oct. 16

Luther Hamilton

 

Delia Hamilton

Oct. 17

Charles Brooks

 

Charlotte A. H. Brooks

Oct. 18

Catharine Appleton

Oct. 20

James T. Hayward

 

Sarah A. Hayward

Oct. 21

Jesse Chickering

Oct. 22

Ellen M. Buckingham

 

Joseph Palmer

[141]

1846

 

Feb. 17

Edward Hamilton

 

Susan Prescott

1846

 

Aug. 19

Thomas B. Wales. Died June 15, 1853

1847

 

April 27

Louisa A. Bigelow (1847)

Oct. 4

Pelham W. Warren (1848)

1848

 

Feb. 16

Edward Reynolds Hall

May 20

Amelia Langdon Harris

July 29

Caroline L. Bradlee

July 29

Caleb D. Bradlee

Dec. 18

Margarette A. Williams

1849

 

March

Sarah Isabel Williams

1850

 

July

Caroline Danforth Fales

1853

 

June

Rufus Ellis

 

Gertrude L. Ellis

July

Samuel L. Abbot

 

Mary Otis Bailey

 

Susan Francis

November

Julia B. H. James

 

Catherine G. Salmon

December

Louisa M. Goddard

 

Fanny Curtis

March

Harriet Louisa Gibbens

 

Frances Maria Gibbens

[142]

March 3

Mary Anne Wales

 

Ellen Frothingham

July 4

George W. Wales

 

Maria W. Wales

November

Charlotte Sewell Hooper

 

Mila Vose

1855

 

Jan. 1

Sarah Cushing Paine

 

Fanny Jackson Paine

Feb. 1

Sarah A. Marsh

March 1

Mary Caroline Tileston

 

Joseph M. Sherburne

 

Sarah Augusta Sherburne

 

Belle Fenno Sherburne

Oct. 6

Susan Ann Buckminster Hayden

 

Julia Gorham Hayden

 

Harriet Barker

1856

 

Jan. 6

William Everett

 

Hermann J. Warner

March 17

George Bates

[143]

March 21

Charles L. Hayward

March 21

Emmeline G. Hayward

 

her

 

Rosanna x Merrifield

 

mark

Dec. 1

Abby M. Storer

 

Lucy H. Bradlee

1857

 
 

George O. Harris

Feb. 1

Ellen Hathorne Bailey

 

J. Ellery Piper

1858

 

Jan. 1

Emily C. Shattuck

 

George O. Shattuck

Feb. 5

Amelia D. Huntington

 

Marthaann Knowles

 

Sarah Woodberry

 

Elizabeth Woodberry

June 6

James W. Carter (added in compliance with his dying request)

 

Lucy D. Carter

 

Mary K. French

[144]

Oct. 2

Octavia Gardner Dupee

Oct. 2

Melinda Orr

 

Melinda Jane Norris

 

Anne Brooks Frothingham

 

Matilda C. Abbot

1859

 

April 12

George Callender

April 12

John Collamore

April 12

Catharine Collamore

 

D. Waldo Salisbury

April 21

George Fowle

June 3

Felicia H. Hayden

 

Caroline A. Hayden

 

Katherine D. Ayers

 

Mary B. Ayers

 

Sarah Dodge

Dec. 31

Robert Treat Paine Jr.

1860

 

Jan. 11

Thomas Austin

 

Anna P. Austin

Feb. 23

H. B. Rice

 

Olive G. Rice

Feb. 28

Lizzie D. W. Weld

March 2

Ann Colburn

March 2

Caroline Fowle

[145]

 

Marion C. Dexter

 

Frances H. Tilden

1861

 

Feb. 2

Marianne Paine

March 21

Elisa Collamore

March 28

Calvin W. Clark

May 24

Margaret J. Plumer

1862

 

May 22

Mary L. Eliot

1863

 

Jan. 4

Prescott Bigelow

March 1

George R. Clarke

April 28

Chas E. Storer

 

Mariana P. Storer

Dec. 22

Ellen C. Hall

1864

 

Jan. 2

Frances S. H. Wright

1865

 

Jan. 1

Elisabeth C. Callender

May 5

Mary T. Phillips

May 5

Helen Collamore

 

Susan Hammond

May 28, 1865.

At a Meeting of the Male Communicants of First Church held May 28, 1865 it was Voted That the Covenant offered to Communicants for their signatures shall be henceforth that under which the Church was originally gathered, as follows on the next page.

[146]   This Church was gathered August 27, 1630 under the following Covenant:

In the Name of our Lord Jesus Christ, and in obedience to his holy will and divine ordinance,

We, whose names are hereunder written, being by His most wise and good providence brought together into this part of America, in the bay of Massachusetts; and desirous to unite ourselves into one Congregation or Church, under the Lord Jesus Christ, our head, in such sort as becometh all those whom he hath redeemed and sanctified to himself,—do hereby solemnly and religiously (as in his most holy presence) promise and bind ourselves to walk in all our ways [147] according to the rule of the Gospel, and in all sincere conformity to his holy ordinances, and in mutual love and respect each to other, so near as God shall give us grace.

1865

 

June 5

Eliza Cunningham Nickerson

June 24

Peter Chardon Brooks

1866

 

Jan. 1

Frances Harrod Downes

April 5

James W. Brackin

Dec. 22

H. A. Pettee

1867

 

March 15

Alice S. Wheeler

May 1

Lucia A. Dow

 

Thomas B. Wales

 

Jennette M. Wales

Nov. 2

Helen Paine

Nov. 2

Mary Dexter

Nov. 2

Julia L. Jones

1868

 

Jan. 2

M. Josephine W. Lord

Jan. 3

Octavia G. Dupee

[148]

May 16

Louisa G. Fessenden

 

M. A. Hood

June 8

Ellen A. Hood

 

Emma L. Hood

Oct. 24

Turner Sargent

1869

 

March 21

Henry Saltonstall

March 21

Georgiana C. Saltonstall

March 24

Rebecca A. Brackin

March 24

Mary E. Bath

March 25

Elizabeth P. Rogers

March 25

Cynthia M. Beckler

April 3

Andrew T. Hall

March 28

Florence D. Chapman

April 28

James H. Blake

Dec. 31

Anna P. Chandler

1870

 

Jan. 21

John H. Reed

 

Sarah P. Reed

Jan. 30

Catherine O. Sumner

[149]

1871

 

Feb. 27

Ruth Silsbee

Feb. 27

Marianne C. D. Silsbee

April 3

Otis Drury

 

Julia Ann Drury

April 12

N. D. Pickman

 

Jonathan Ellis

Oct. 29

G. Washington Warren

 

Georgiana Warren

1872

 

Feb. 29

Ellen Augusta Turner

 

Sarah T. Peel

1873

 

Jan. 4

Thomas Goddard

Jan. 4

Sarah F. Goddard

April 3

Helen E. Wilkins

April 6

Adriana K. Pease

 

Minnie T. Liebold

 

Annie J. Hill

 

Caroline Reuter

 

Robert Hill

 

Charlotte Cairnes

[150]

April 6

Annie Cairne

 

Elizabeth Louisa Dorr

 

Mary E. Brackett

 

Maggie Albrecht [?]458

 

Sarah E. Smith

 

Carrie Doll

 

Hermina Reinhardt

 

Elizabeth Reinhardt

 

Anne E. Bornkessel

 

Annie M. Welfel

 

Sophie E. Zeuner

 

Elvira W. Hibbard

 

Caroline Fleck

 

Caroline Foster Mandell

 

Louise Tomson Paul

 

Mary Gaffey

 

Emm L. Behr

 

Charlotte R. Myers

[151]

Sept. 26

Joseph P. Sheafe Jr.

March 16

Deborah L. Cutler

March 16

Dora Louise Cutler

 

Sarah A. Preble

 

Annie M. Young

 

Mary Ann Bennet

 

Emma Schrempf

 

Eliza F. Cutler

 

Amelia J. Sargent

June 5

Catharine Hale

 

Margaret F. King

 

Mary J. Rogers

1875

 

June 27

Cornelia A. Mudge

1876

 

March 7

Carrie Taylor

March 29

Fannie F. Larkin

April 9

Louisa A. Bennet

 

Louisa Behr

 

Anne Richner

 

Elizabeth Dorr

 

Bertha L. Hammutz

[152]

April 9

Emma L. Bernhardt

 

Rosa Zepfler

 

Lucilla W. Cutler

 

Richard F. Wegerdt

 

Emma Doll

 

S. M. Francis

 

Louisa Doll

 

William Dorr

 

Thomas W. Daley

 

Louisa Schiel

1877

 

May 8

Abby H. Thayer

Feb. 15

Lucy B. Holder

March 18

Edward Clarke Ellis

March 25

Pauline Loebisch

 

Louisa M. Wilfert

 

Johanna Jennewein

 

Eugenie V. Walther

 

Helen C. Buttinger

[153]

 

Nora Burke

 

Louisa Bornkessel

 

Phillipena Zeuner

 

Carrie Baeumler

 

Nina Arietta Page

 

Mary Godfrey

 

Emilie H. Bernhard

 

Etta A. Hodgdon

 

Harriet Morse

 

Augustus A. Heuser

April 12

W. A. Fry

May 6

Catherine Hill

Nov. 2

Charles In

1878

Jan. 9

William Putnam Kuhn

Jan. 19

Edward L. Adams

 

Emily M. Adams

June. 5

Henry E. Doering

 

Andrew L. Boehr

 

Valentine Freiburger

June 9

T. Mc Olive

[154]

June 10

Theresa M. Engel

 

Emma C. Lehmann

 

Susan Oedel

 

Abbie N. Burke

 

Emma M. Becker

 

Mathilda Miller

 

Isabella McAuliff

1879

 

April 6

Frederick S. Fleck

 

William H. Roos

 

Rebecca Milliken

 

Gertrude A. Drew

 

Julia E. Drew

 

Annie Taylor

 

Hannah Dunn

 

Mary E. Milliken

 

Helen Godfrey

 

Matilda Gimber

 

Mary Slingol

April 20

Judith B. Osborne

[155]

May 11

Sarah Elizabeth Brown

 

Ada Thankful Brown

 

Bertha Gertrude Roch

1880

 

March 21

Fannie T. French

March 21

Fanny S. French

 

Pauline H. E. Rauscher

 

Wilhelmina J. Doering

 

Emily A. Scholl

 

Margaret R. Angelbeek

 

Louise Gage Coburn

 

Mabel Thornton Turner

 

Annie C. Nostrom

 

Syble J. Osborne

 

Eliza J. Godfrey

1872

Helen Walker

[156]

1881

 

March 6

Arthur Blake Ellis

 

Helen Hartigan

 

Lena Grasser

 

Emma Oedel

 

Katharine J. Linton

 

Mary Grasser

 

Hattie P. A. Heimann

 

Mary E. Müller

 

Jennie Cumming

 

Louisa Guething

 

Annie L. Nagel

 

Harrietta O. Waite

 

Fred W. Winkelman

 

John Hill

April 26

Mary S. Dwight

1882

 

March 1

Louise Frederick

April 2

Charles Hörlein

 

John Adams Plannett

 

John Winkelman

 

Emma E. Faber

 

Henrietta Baker

 

Amelia Karnheim

 

Ida Appell

[157]

 

Helena J. Schildknecht

 

Mary Bartholmesz

 

Emma Baeumler

 

Maggie Gimber

 

Emma Stengel

 

Louis Kolb

 

Frank Zepfler

 

Samuel B. Neal

 

Louisa Chadwick

March 18

Charles H. Reuter

 

Charles A. Heuser

 

Adolph Doll

 

Albert F. Bertram

 

John Fred Pfau

 

Sarah A. Crawshaw

 

Maggie S. Lambrecht

 

Louisa M. Bauer

 

Julia M. Traub

 

Emma H. Coles

[158]

 

Mary E. A. Schwörer

 

Mary Bachofner

 

Rosie Holzschuh

 

Rosa Sterr

1884

 

April 6

Robert Riedl

 

Adam Bassing

 

Amelia Hammutz

 

Louisa Bassing

 

Annie Holzschuh

 

Julia A. Roch

 

Minnie Bassing

 

Caroline L. Fein

 

Sophie Sterr

 

Lizzie Hill

 

Mary L. R. Reuter

 

Rose Lever

 

Eliza Gimber

May 4

Margaret A. Badger

 

Henry J. Sweny M.D.

 

Ethel Davis

May 22

Maria Bowen

 

Helen E. Bowen

[159]

1885

 

March 29

Ida Prescott Bigelow Eldredge

 

Henry Schaeff

 

Lottie C. Bodenschatz

 

Carrie Webber

 

Mary Pfau

 

Louisa Webber

 

Louisa Becker

 

Mary Becker

 

Anna J. Schlicht

 

Amelia Guething

 

Sarah H. Doering

 

Emma Stillberger

1887

 

April 1

Joseph J. Linton

April 3

Matilda J. Rietzel

 

Josephine Fertig

 

Louise W. Heimann

 

May A. Henage

 

Mary Hayes

 

Ida M. Jenkins

 

W. Knappe

[160]

  • Minnie Bernhardt
  • Emma A. Heilemann
  • Frances Erichberg
  • Eugenie Martikke
  • Jemima M. McKee
  • Elsie F. Schroeter
  • A. Lizzie Schneider
  • Paulina Weber
  • Annie Stevens
  • Lewis F. Kilian
  • Henry A. Winkelman
  • Rodreck Cochran
  • Gustave Heuser
  • William R. Cleary
  • Fred T. Heuser
  • Gustavus Bartholmesz
  • William Brenneis
  • Frank F. Hayes
  • Rudolph Martikke
  • Adam Hoffmann
  • Frederic Carl Streek

[161]

1888

 

May 13

Louis G. Schlicht

 

Charles J. Milliken

 

Jacob Bernhardt

 

Louisa Siebert

 

Minnie F. Riedl

 

Lena Heuser

 

Sophie Stevens

 

Ottilie Siebert

 

Clementina Murray

1889

 

April 14

Clara W. Fischer

 

Anna E. Fischer

 

Maria Burnside

 

Pauline Roch (Withdrew March 15, 1921)

 

Mamie H. Schlicht

 

Sarah Hill

 

Julia Schaeff

 

Claretta H. E. Nason

 

Margie Durgin

 

Francena Hodgdon

 

Mary J. Black

 

Frieda S. Schmidt

 

Christina C. Odemueller

 

Lizzie T. Kirchgassner

[162]

April 4

Helen Ellis

 

Lizzie L. Hayes (2 years before)

 

Mary Lang (2 years before)

 

Edward Raithel

 

Leo Dembinski

June 7

Fred Chandler Jr.

1890

 

March 30

Augusta Rantoul Endicott

March 30

Alice Hastings

 

Matilda Lips

 

Rosa Heerde

 

Fredrick W. Martikke (Withdrew Feb. 2, 1928)

 

Joseph Gimber

 

Edward Bartholmesz

 

Herrman Schiel

 

Richard Riedl

 

Adolf Samsel

April 6

Mabel Sears

1891

 

March 29

Maggie Cairnes (Jan. 2, 1915, dismissed to Hall Place Methodist Episcopal Church, West Quincy)

 

A. Theresa Murray

 

Marian Ellgner

 

Katie Burnside

 

Amelia L. Miller

 

Edith H. Sears

 

Miriam V. E. Sears

 

Annie Ellgner

[163]

 

Louise R. Helmboldt

 

Louisa Kuhn

 

Lizzie Spiegel

 

Louise Schwörer

 

Emma Loeffler

 

Lillie Jenkins

 

Lina Schmidt

1892

 

April 10

Florence Zapp

 

Annie M. Baecher

 

Gretchen H. Baecher

 

Lizzie M. Dold

 

Annie Heinlein

 

Annie Hanson

 

Caroline S. Jenkins (Mathison)

 

William Bodenbrown

 

Frank L. Kirchgassner

 

John N. Gebhardt

 

John F. Beck

 

Fred Youdt

 

Vigo A. Hanson

 

Mary H. Bodinbrown

[164]

1893

 

April 23

Robert Simpson

 

Albert C. Faul

 

Emma A. Richberg

 

Johanna Plannett

1894

 

May 6

Annie Engel

 

Josephine M. Burnside

 

Lydia E. Heuser

 

Lizzie Bernhardt

 

Minnie Dick

 

Bertha Albrecht

 

Johanna Zaugg

 

Rosie Dick

 

Frieda Werner

 

Pauline Rieger

 

Ellen F. Dresser

 

Louisa F. Baumann

 

Carrie Weber

 

Carrie Fuchs

 

Delia Baecher

1895

 

April 7

Annie Hoffmann

 

Alice Koegel (Withdrew June 23, 1924)

 

Lydia Hanson

[165]

 

Mary Paine Stockemer

 

Theresa C. Siebert

 

Hermine J. Koegel

 

Lena Schneider

 

Carrie Bornan

 

Robert Heyder

 

Otto P. Faul

 

Otto Kohl

 

Adolf Gebhardt

 

Conrad Albrecht

 

Fred Bartholmesz

 

Hans L. Zaugg

 

Albert G. Demling

1896

 

May 17

Lucia A. Stanek

 

Bertha M. Siebert

 

Lucy E. Hanson

 

Annie M. Engewald

 

Dora M. Eldredge

 

Margaret L. Dold

 

Amelia Gimber

 

Martha Engewald

 

Otelia Seth

 

Minnie Richberg

[166]

 

Estelle Davis Hooley

 

Louise Ellgner

 

Elizabeth M. Sandilands

 

Edward Bemburg

 

Emil Heuser

 

David Bates

 

Frank Fuohs

 

John Davis Hooley

 

Louis H. Zaugg

 

Anna Nagel

1897

 

April 11

Augusta Ellgner

 

Elizabeth Stoker

 

Annie E. Janse

 

Barbara Albrecht

 

Bertha L. Baeumler

 

Annie Ellgner

 

Annie B. Smith

 

Emma Schlums

 

Helen L. Bond

 

Otto L. Zaugg

 

Philip F. Bauman

[167]

1899

 

May 21

Matilda Leonard

 

Lillie Baldner (Withdrew May 20, 1925)

 

Katy Baumann

 

Christena Lenz

 

Emma Lenz

 

Loulu Sauer

 

Lillie Galler (Withdrew Dec. 14, 1932)

 

Bertha Sell

 

Frieda Schlums

 

Ella Koegel

 

Louise Roth

 

Harry Mayer

 

Robert Franke

[168]

1900

 

April 8

Louise F. Bolliger

 

Christina M. Lenz

 

Jeanie N. Sandiland

 

Rosa F. Young

 

Elsa L. Mayer

 

Christian Schmirbush

 

William Herman Ellgner

 

Alexander Martikke

 

Grace L. Faulkner

 

Marie Dold

 

Joseph E. Hodgkins

 

Ida B. Neff

 

Jennie Moir

 

Charlotte M. Richberg

[169]

1901

 

March 31

Bertha Ellgner

 

Emilia E. Schworer

 

Emma E. Kelble

 

Louisa G. Völhn

 

Esther C. Seth

 

A. Lauretta M. Groenwald

 

Lena Young

 

Josephine Weber

 

Mary Bowman

 

Paul Schlums

 

Arthur P. Porter

 

Louise E. Kohl

[170]

1902

 

March 23

Kathrine Goeller

 

William J. Burrows

 

William Renner

 

Bertha L. Engel (Withdrew Apr. 1, 1934)

 

Gertrude E. Sears

[171]

1903

 

April 5

Mary Burrows

 

Caroline Blasser

 

Sabina Stanek

 

Lena E. Duenges

 

Annie Sell

 

Mary Ernestine Severin

 

Irene Leister

 

Freda Kelble

 

Mary Willhauk

 

Margaret Stripp (Withdrew Feb. 26, 1935)

 

Louise Freck

 

Lucy Pistor

 

Leonore Pistor

 

Alma H. Salzgeber

 

Bertha Olbrich

 

Bertha Christmann

[172]

1904

 

March 27

Marie Koch (Berenice)

 

Cora Spieler (Withdrew Feb. 13, 1928)

 

Ida Martha

 

Louise Richberg (Helen)

 

Clara George Hunter

 

Magnas Theodore Nelson

 

Ethel Ingeborg Nelson

 

Anna Elizabeth Nelson

 

Julia Rose Zaugg

 

Bertha M. Meister

 

John Bauman (Godfrey)

 

Bertha E. A. Künstler

 

Elsie E. Künstler

[173]

1905

 

April 16

Clara C. Blasser

 

Emma W. Demling

 

Emily M. Getz

 

Helen M. Stanek

 

Martha A. Schlums

 

Sophia Bowman

 

Dorothea Bigelow Marsh

 

Henrietta W. L. Russert

 

Florine Louise Galvin

 

George A. Willhauk

[174]

1907

 

March 24

Irene E. Hunter

 

Wilhelmina B. Baasner

 

Elizabeth Christman

 

Edith Faulkner

 

Jessica J. Trommer

 

Frances C. Sheehan

 

Katherine Bletzer

 

Alice L. Nilson

 

Hilda C. Gebhardt

 

Minnie F. Getz

April 13

Gertrude S. Ellis

1908

 

April 12

Gertrude E. H. Johnson

 

Emilie A. Bertsch

 

Margaret Boyd Moir

 

Christine M. Ott

 

May B. Wajstak

 

Emma G. Engel

 

George C. Mahan

 

Carl F. Christmann

 

George Dold

April 26

Louisa A. Gilbert

 

Marcellus N. Gilbert

[175]

1909

 

April 4

Fannie Gertrude Dickie

 

Katherine Louise Burrows

 

Charlotte Elinore Fratus

 

Sophie Charlotte Sell

 

Mabel H. Fratus

 

Charlotte Margaruite Young

May 9

Eleanor Williams Daggett

1911

 

April 18

Henry H. Edes

Nov. 5

Mary Elizabeth Bradlee

Nov. 6

Sarah Elizabeth Bradlee

 

Mary E. Huntington

Nov. 23

Helen P. Ellis

 

Clara Elizabeth Baumann

 

Joan Margaret Matilda Christmann

 

Ferdinand Ullyss Wilhauck

 

John F. Pfau

 

Frederick Dold

 

Samuel May Boardman

 

Sarah H. Williamson

1913

 

March 31

Cornelia B. Rodman (June 30, 1924, dismissed to Wellesley Congregational Church)

March 31

Evangeline Wilson Young

[176]

Aug. 20

Mary Quincy Thorndike

 

Mary E. Park

 

Charles E. Park

1914

 

March 27

John W. Denny

June 21

William Ellery

 

Bessie Bell Collar

 

A. Isabel Winslow

 

Gertrude F. Townsend

1916

 

March 2

Caroline C. Burlen

 

Mary D. Davenport

1922

 

March 26

Gertrude S. Taber

 

Florence L. MacKay

1929

 

April 13

Edith Endicott Stebbins

1932

 

Jan. 18

Helen W. Stearns

Jan. 18

Mrs. Clarence S. Angell

Jan. 18

Clarence S. Angell

1940

 

April 11

Celia M. Burdett

1942

 

June 11

John Hoar Jr.

[177]

1942

 

Nov. 29

Hazel Bell Henry Jewett (Withdrew)

1944

 

Dec. 30

Walter Atherton

 

Grace H. Atherton

1945

 

Dec. 16

Lawrence Shaw Mayo

1946

 

Oct. 27

Robert A. Ware

Oct. 27

John D. Henry

[178–180]   [Blank]

[181]   November 7, 1909.

At a meeting of the Communicant Members, held Sunday November 7, 1909, it was voted the following Preamble be adopted and prefixed to the Covenant of this Church. As follows:

Preamble

Confessing ourselves in hearty accord with its spirit of true and earnest endeavor, if not with its definition of theological faith, and cherishing in honor and affection its form as being the original bond of union for our Church, we do affix our names to this Covenant in the belief that its spirit is more than its letter, and with the hope that its prompting unto all good works and holy living may be as potent for us as for those of former times:

Covenant

In the name of our Lord Jesus Christ and in obedience to his holy [182] will and divine ordinance.

We, whose names are hereunder written, being by his most wise and good Providence brought together into this part of America, in the Bay of Massachusetts, and desirous to unite ourselves into one congregation or Church under the Lord Jesus Christ, our Head, in such sort as becometh all those whom he hath redeemed and sanctified to himself, do hereby solemnly and religiously (as in his most holy Presence) promise and bind ourselves to walk in all our ways according to the rule of the gospel, and in all sincere conformity to his holy ordinances, and in mutual love and respect each to other, so near as God shall give us grace.

[183]

1910

Anna Emrich

March 20

Lillian Sell

 

Louise Hurst

 

Rosa Hauck

 

Elsie M. Thierauf

 

Alice P. Hoffmann

 

Etta M. Greim

 

Margaret Mahan

 

Margaret M. Mahan

 

Angelina Richardson

 

George T. Cruft

Oct. 28

Marshall B. Fanning

 

Mary M. Fanning

1911

 

April 9

Olga E. Bletzer

 

Rose Wieland (Jan. 2, 1915, dismissed to 1st Cong. Ch. Maiden)

 

Emily Thierauf

 

Minnie Lauer

 

Ethel Crickard

 

Elizabeth F. Burrows

 

Lillian S. Duemmling

 

Ruth Salzgeber

 

Agnes C. Dickie

 

Helen C. Bletzer (Dismissed March 23, 1926)

 

Mabel Adeline Heuser

 

Lillian H. Robb

[184]

 

Walter C. Blasser

 

John P. Young

 

George J. Blasser

 

Spencer Washington Honey

 

Lydia J. Dale

 

Elizabeth L. Tappan

 

William Stanley Parker

 

Charles E. Loud

 

Margaret K. Cummings

 

Henry Endicott

 

Arthur W. Moors

Sept. 19

Marion Dudley Endicott

Oct. 15

Adeline L. Sylvester

 

George B. Sylvester

Nov. 6

Charles Walter Bradlee

Nov. 14

Oscar F. Adams

Nov. 26

Edith H. Sears

 

Mary D. Bush

Nov. 26

Dawes Eliot Furness

Nov.

Rebekah T. Furness

 

Laura Furness

[185]

 

Mary H. Dennie

 

Rebecca W. Walker

1912

 

Jan. 4

Charlotte A. Bartol

Jan. 10

Fanny S. Cutler

 

Mary S. Ames

Jan. 16

Maria D. Hastings

Jan. 16

Maria D. Hastings 2nd

 

Desdemona M. Künstler

 

Maud Peterson

 

Alice Anderson

 

Ruth Muller

 

Gertrude Robinson

 

Jamesina M. Janse

 

Jessie C. Mahan

 

Marion Dickie

 

John J. Thomas

 

Frances Pickering Thomas

 

Margaret Cummings

May 8

J. B. Millet

 

Emily Millet

 

Elisabeth F. Millet

 

Huida E. Jacobson (Released March 9, 1924)

[186]

1913

 

March 16

Ella Sell

 

Ottilia Rauch

 

Janet G. Schaffer

 

Erna Bauer

 

Frieda Emrich

1914

 

April 5

Beatrice Morrill

 

Corinne Anderson

 

Lillian A. Walters

 

Clara Thierauf

 

Mary Getz

 

Anna Hoffman

 

Margaret Hoffman

 

Paul Theodore Jacobson (Withdrew May 20, 1925)

 

Robert J. Haeberle (Dismissed Sept. 28, 1933)

 

William Pfau

1915

 

March 28

Mabel Peterson

 

Lillian Hunter

 

Bernice Morrill

 

Dorothy Hasselmann

 

Emma Wilson

 

Hilda G. Meister

 

Jennie B. Stratton

 

Helen E. Dawson

 

Elsie P. Wienold

 

Helen L. Fritsch

 

Amelia E. Ellgner

[187]

 

Ruth Robinson

 

Ethel May Muller

 

Arthur Young

 

Frank Peterson

 

Charles Blasser

1916

 

April 16

Ida M. Howard

 

Louise A. Webberson

 

Emma Irene Bletzer (Released Feb. 23, 1921)

 

Gladys Pauline Leavitt

 

Emma Helen Wienold

 

Lily C. E. Burgstahler

 

Ruth Richwood

 

Florence E. McLellan

 

Gertrude Hoering

 

Elsa Müller

 

Edith Bassing

 

Louise Müller

 

Josef Muller

 

Herbert Jones

 

Gustave William Anderson

1917

 

April 1

Daniel Edmund Schnabel

 

Madeline Elizebeth Bletzer

 

Charles Henry Schmitt (Released June 5, 1925)

 

Lillian Anna Dorothea Young

 

Henry Haeberle

 

Irma Dorothea Mueller

[188]

 

Henry S. Anderson (Withdrawn)

 

Jeanette Wilhelmina Hopkins (Dismissed Nov. 14, 1927)

1918

 

March 31

Madeleine W. Van Hall

 

Alice E. Ernst

 

Lillian C. Reis

 

Dorothy Haertl

 

Olga Jacobson (Released March 9, 1924)

 

Ida Elizabeth Richwood

 

Francis Duemmling

 

Alfred Emrich

 

Arthur E. Mueller

 

Charles E. Reddish

 

Paul R. Morrill

1919

 

April 13

Matilda Alida Meller

 

Fannie Katherine Mueller

 

Thora M. Meller

 

Mabel Lenea Jacobson (Withdrew May 20, 1925)

 

Laura Kelsey

 

Dorothy Thorndike

May 18

Mrs. Fred Berg

Dec. 7

Virginia P. Moors

 

Frederick Lawton

[189]

1920

 

March 28

Mabel M. Janse

 

Emily M. Heumann

 

Carolynn Catherine Gebhardt

 

Mabel Jennie Muller

1921

Caroline C. Burlen

Jan. 3

Elbridge G. Cutler

 

Harold Edward Jacobson (Withdrew March 9, 1024)

1922

 

April 9

Caroline Anderson (Withdrawn)

 

Geraldine E. Silloway

March 20

Theodore Schlosky

 

Anna Hoering

 

Margaret Hoering

 

Emma Schnabel

 

Irene Schnabel

 

Henry Young

 

Ralph Anderson (Withdrawn)

 

Helene G. Siebeneicher

 

Martha C. Richter

 

Walter B. Van Hall

 

Edwin J. Haertl

 

Henry T. Ernst

 

Henry C. Oberlander

 

William Lambert Barnard

[190]

1922

 

April 9

Arthur Foote

 

Grace W. Minns

1923

 

March 25

Theresa Meller

 

Margaret A. Sorenson

 

Myrtle M. Miller

1924

 

Feb. 10

Lucy G. Peabody

April 13

Charles E. Holmquist

 

George Dauberschmidt

 

George Rommell

1925

 

April 5

Edith F. Anderson (Withdrew)

 

Elsa Dannbauer

 

Louise Josephine Gonser

 

Lena Dietrich

 

Dorothy Hilda Gebhardt

 

Julia Madaline Grogan

 

Gertrude Katherine Schnabel

 

Margaret Louise Scholsky

 

Janet Marion Sorenson

 

Arthur Alexander Schnabel

Dec. 13

Annie P. Vinton

 

Mrs. Charles Sumner Jacobs

 

Isabel Wesson

Dec.

Henry F. Armington

 

Olivia H. Armington

Dec. 20

Elizabeth Curtis

[191]

 

Mrs. David Mason Little

 

Emma L. Coleman

 

Susan S. Gray

 

Marjorie Gray

 

Harriet G. Lewis

 

Gertrude B. Ellis

 

Alice M. Brooks

 

Edmund S. Brigham

 

Martha J. Brigham

 

Minnie R. Bryant

 

Lillie Collamore Smith

 

Charles O. Prescott

 

Mrs. John D. Henry

 

Mark Harrison Smith

 

Henry O. Cushman

 

Isabel Cushman

1929

 

Jan. 8

Mrs. E. F. Pratt

 

Fanny Field

 

Ellen M. Dennie

 

Mrs. Francis A. Pierce

 

Helen Graham Moseley

 

Louise Wilson Wright (Mrs. Merle St. Croix)

 

Elizabeth Wright, M.D.

[192]

 

Henrietta C. Grammer

 

Frances Hall

 

Augustus P. Loring Jr.

 

Rosamond B. Loring

 

F. Rockwood Hall

1926

 

Feb. 24

Oliver S. Chapman

March 28

Elizabeth V. Van Hall

[193]

March 28

Gertrude Ganser

 

Erdine Winifred Van Hall

 

Alice Grogan

 

Theresa Single

 

Helen Single

 

Dorothy Single

 

Florence Gebhardt

April 7

Mary Ethel Hunneman

 

Rebecca Dodd

 

Nathaniel W. Ladd

April 12

Mabel D. Post

 

Mrs. Thomas Wilson

April 20

Elizabeth L. Clark

April 23

Charles J. White

April 25

Theodora B. Jones

 

Eliot N. Jones

 

Constance B. Williston

 

Raymond Fred Hill

May 2

Madeleine P. Wetherbee

 

Eliza A. Thomas

 

Laura Norcross Marrs

 

Mrs. Kingsmill Marrs

May 4

Emily H. Bush

May 24

Ellen Day Hale

[194]

1927

 

Jan. 13

Anne Morton Smith

[April 10

Olivia H. Armington

 

A. Martha Reddish

 

Helen V. Lothair

 

C. Rose Single

 

William Single

 

Carl R. Allen

 

Myles Standish

 

Louise M. Standish

 

Ralph Bradley

These names were signed by mistake in the front of the book. Transferred per instructions from Dr. Park—H.W.S.459]

1928

 

Jan. 8

Frank L. Locke

 

Florence H. Potter

 

Charles Sedgwick Rackemann

March 18

Isaac S. Whiting

 

Isabel Whiting

April 26

Gertrude C. Dean

 

Paul Dudley Dean

Dec. 30

William C. Crawford

 

Alice Ranney Allen

 

Elizabeth L. Clark (Signed before)

 

Alice Foster Peirce

[195]

1929

 

May 23

Caroline Hastings Burgess

Oct. 20

Ruth Richards Sewall

 

Weston F. Sewall

 

Mrs. Robert S. Gorham

Nov. 24

Alice M. Gardner

Dec. 15

Anne P. Emery

1930

 

March 9

Mildred P. Whiting

 

John K. Whiting

1931

 

Jan. 11

Laura Huxtable Porter (Withdrawn)

 

Ethel L. Reddish

 

L. Guy Dennett

April 13

Ellen Hemenway Taintor

 

Rebecca Pickering Thomas

 

Yann de Pierrefeu

 

Loring D. Collier

 

Lucretia Towne Gartell

April 29

Elizabeth T. Wandell

May 11

Elizabeth H. Flint

Dec. 28

Elizabeth Briggs

March 19

Francis Gilman Collier

April 19

H. Ross Stevenson

Nov. 19

Helen Wheeler

Dec. 27

Marion B. Dibblee

 

Valborg L. Waller

[196]

Dec. 27

Rosalie Y. Abbot

 

Charles H. Goodwin

 

Elizabeth Cabot Church

 

Helen Manchester Church

1932

 

Jan. 10

Maud E. Appleton

 

Charlotte Peirce

 

Elsie D. Wildes

 

Maurice H. Wildes

 

Mrs. Frederick H. Mills

 

Charles S. Parker

 

Mary E. Park

Jan. 17

Eliot Putnam Emerson (Withdrawn)

Feb. 19

Mary Elizabeth French

Feb. 22

Frank M. Booth

March 20

Robert G. Adams (Withdrawn)

 

Wilhelmina Woodbury

 

Sylvia Pratt

 

George A. Dexter

 

Winifred Cline

 

Elizabeth J. Sherman

1933

 

Nov. 2

William Stickney Hall

Dec. 10

Clara P. Ames

1934

 

March 25

Josephine Shaw

 

Helen Rae Caswell

 

Sophie B. Westcott

 

Bertha J. Piper

 

David W. Hawksworth

[197]

 

David D. Henry

 

Elmore H. Coe

 

William A. H. Butler

 

Mabel A. Fitz

June 3

Mrs. Lindsay Austin de Volt

Oct. 28

Alice G. Grozier

Nov. 11

Katharine E. Peirce

1935

 

Jan. 6

Atherton Noyes

 

Margaret D. Noyes

Jan. 11

Harriet Stevens Smith

Jan. 14

Eliza L. Leland

Feb. 17

Anne Bradstreet Stedman

April 21

Cara Bates Conklin

 

Nellie Marston Bacheller

Nov. 24

Mildred Russell Howland

Dec. 22

Myra C. Hole

1936

 

Feb. 8

Mary Louise Foster

April 19

Evelyn L. Murdock

May 10

Conrad Wesselhoeft

 

Frances G. Wesselhoeft

 

William Wesselhoeft

 

Conrad Wesselhoeft Jr.

 

Frances Wesselhoeft

 

Harriet Betty Boas

 

Dorothy Wilson

May 24

Edith Batchelor Sprague

Nov. 29

Artiss de Volt

[198]

1937

 

Jan. 31

George Newton Proctor

 

Emma Bowden Proctor

March 21

Phyllis Henry

 

Richard Henry

 

Marion E. Trippier

 

James Trippier Jr.

 

Frances R. Snow

 

John N. Hamilton

 

Benjamin Palmer Dean (Withdrawn)

 

Michael J. Travato

 

David P. Mohr

April 4

Mary A. Foster

 

Lindsey K. Foster

 

Mary P. MacGray

 

Caroline Stetson Allen

 

Mary F. Stratton

June 13

Marion Dall

 

Helen Woodruff Tatlock

1938

 

April 10

Russell G. Fessenden

 

Eliza S. Leland

 

Antoine B. Saunders

 

Florence G. A. Saunders

May 8

Suzanne E. Abbot

 

Alice Paine Hedge

1939

 

Feb. 12

Chester F. Pero (Withdrawn)

 

Linnie S. Pero (Withdrawn)

[199]

April 2

Warren William Mohr

 

June Louise Reddish

July 18

Mrs. Charles E. St. John

Nov. 19

Elizabeth Smith Chapman (Withdrawn)

1940

 

Nov. 24

Maud Appleton Hartwell

1941

 

Jan. 19

Bertha Reed Coffman

Feb. 9

Amelia Muir Baldwin

May 11

John J. Meister

 

John Christian Hansen

 

Lillian M. Haeberle

1942

 

April 23

Annie S. Forsaith

 

Marian B. Forsaith

May 10

Dorothy Critchfield

1943

 

April 1

Marion H. Thanisch

May 11

James B. Noyes

Oct. 17

Harriet B. Bayley

 

James C. Bayley Jr.

Dec. 10

Franklin R. Hoar

Dec. 19

Alice G. Mudge (Withdrawn)

1944

 

Jan. 16

Arthur Hoar

 

Dorothy B. Hoar

Feb. 20

Caroline S. Winslow

March 9

Gustave Martin

March 21

Frieda W. Crocker

1946

 

Nov. 10

Ernest C. Crocker

[200]

1944

 

March 26

Robert Wells Haeberle

March 31

Mary Richardson Jones

April 6

Grace Foster Haskins

April 14

Anna Rumrill Hammond

April 23

Carolyn Thanisch

April 28

Robert Washburn

Dec. 25

Gilbert S. Newman

 

Janet A. Newman

March 31

R. Holbrooke Cheever

June 19

Margaret S. Peirce

Oct. 24

William F. Burdett

Nov. 10

Edith M. Esterbrook

1947

 

Feb. 23

Alice F. Tilden

1945

 

March 27

Katharine Wendell Sisson

April 14

Charles B. Rugg

 

Marjory B. Rugg

April 15

Annie Winsor Allen

 

Elizabeth Very

 

Marvin Thomas Christy

1946

 

Feb. 10

Grace Collier

 

Hilda G. Blaisdell

March 9

Edith S. Tilden

 

Leslie M. Ware

March 10

Elizabeth Bryning Smith

March 30

Phyllis Elaine Williams

[201]

May 13

Alexander S. Parker

 

Carolyn C. Howlett

May 25

Lois W. Richardson

 

George O. Richardson

1948

 

Jan. 25

Richard D. Pierce

May 9

Sylvia M. Milliken

 

Eleanor Colpitts

Dec. 3

Henry M. Steel Swift

1949

 

Jan. 2

E. Charlton Crocker

Jan. 31

Edith M. Ernst

 

Charles F. Ernst

 

Edith C. Howie

 

David H. Howie

Feb. 14

Selma B. Stone

Feb. 27

Hubert W. Townsend

April 7

Lillian Gay

April 28

Marion C. Hill

May 3

Edith Bangs

1950

 

March 28

Caroline S. Freeman

April 9

Cynthia Rugg

 

Selma B. Jones

1951

 

Jan. 26

Patricia Noerdlinger

March 18

John H. Sisson

 

Mabel Wingate

 

Barbara B. Sisson

 

Oriana Wingate

 

Lilian H. Spry

 

Velma A. Adams

 

Bettina R. Hansen

[202]

 

Anne Neville Moses

 

George H. Moses

 

Richard McAllister Adams

 

Dorothy Hall Parkhurst

 

O. Clifton Marks

 

Eliot S. McMurrough

 

Richard W. Spry

 

Alice Campbell Humphrey

 

Homer Corliss Humphrey

March 22

Eleanor McMurrough

April 29

Marjorie F. Ritchie

 

Frederick A. Ritchie

1952

 

April 6

Edward D. Bement

 

Mrs. Edward D. Bement

 

Walter Humphreys

 

Carrie M. Hall

 

George N. Proctor 3rd

 

Jane Sewall

 

Adelle Rawson

 

Ruth L. Hunt

 

Ruth Q. Peters

 

Marian L. Porter

 

Satenig M. Sahjian

 

Phyllis T. Spring

 

Bernard P. Spring

 

Phoebe L. Garnost

 

Kenneth D. Garnost

[203]

 

Rufus N. Stickney

 

Blanche G. Stickney

 

Margaret W. Carter

 

Susan G. Loring

Sept. 22

Jeannette E. Hopkins

Oct. 19

Anne Morrison

1953

 

March 29

Meta B. Wade

 

Constance Curtiss

 

Elizabeth M. Sullivan

 

Miriam S. Black

 

Dorothy B. Dickinson

 

Flora L. E. O’Keefe

 

Robert Batcheller Rowley

 

William R. Dickinson

 

Olive Louise Dingle

Oct. 1

Ann Swain Harley

Nov. 10

Jean H. Pope

 

Edward B. Pope

Nov. 16

Donald F. Fenn

Dec. 11

Marjorie A. Margolis

1954

 

April 11

Patricia Coffin Swain

 

Leslie Anne Robinson

 

Ambrose Feeley

 

George S. Richardson

 

Susan Higginson Nash

[204]

 

Carl A. Levins

 

Enid Vose

 

Alton W. Ridley

 

Joy E. McKinley

 

S. Justus McKinley

 

Harriet L. Norris

 

Ernst A. Meyer

 

Flavia Claverie Atkins

 

Griswold Terry Atkins

 

Irene Harvey

 

Herbert A. Harvey

 

Richard S. Hasty

May 6

Elizabeth McP. Booth

June 14

Robert E. Thompson

1955

 

April 3

Virginia Loring Crowell

 

Alice Nichols Burrage

 

Lorna Elwyn Feeley

 

Marion E. Wells

 

Edward P. Wells

 

Alice T. Fuller

 

Charles W. Fuller

 

Hilda N. True

 

Fred L. True Jr.

 

Athole B. Edwards

 

Ursele Dawn Peck

 

Gertrude Hoadley Rogers

 

Record Haines Rogers

[205]

 

Clayton R. Merritt

 

Carolyn Bradbury Evans

 

Ada M. Bixby

 

Beverly Ann Bigwood

 

Edith Tileston Hughes

 

Margaret F. O’Neill

 

Charlotte Taylor Robbins

 

Weston A. Stevens

[206–226]   [Remainder of book blank]