Merrimack County
NHGenWeb

Histories

1885 History of Merrimack County

CHAPTER I.
By Daniel F. Secomb.

Organization and Statistical.

Merrimack County was formed, in 1823, from towns in the northerly parts of Hillsborough and Rockingham Counties, to which have since been added towns from Grafton County and a portion of Sanbornton, in Strafford County, and it now contains portions of four of the five counties into which the province was divided in 1769.

It is now the second county in the State in population, and the third in the valuation of taxable property. Its population, as given in the United States census, has been as follows: In 1830, 34,614; 1840, 36,253; 1850, 40,337; 1860, 41,408; 1870, 42,151; 1880, 46,300. It includes the city of Concord and twenty-six towns, as follows:

Allenstown, taken from Rockingham County in 1823; incorporated, 1831; population in 1830, 483; in 1880, 1708.

Andover, from Hillsborough County, 1823; first known as New Breton; incorporated, 1779; population, 1830, 1324; 1880, 1204.

Bradford, from Hillsborough County, 1823; first known as New Bradford; incorporated, 1787; population, 1830, 1285; 1880, 950.

Boscawen, from Hillsborough County, 1823; formerly called Contoocook; incorporated, 1760; population, 1830, 2093; 1880, 1380.

Bow, from Rockingham County, 1823; chartered, 1727; population, 1830, 1065; 1880, 734.

Canterbury, from Rockingham County, 1823; chartered, 1727; population, 1830, 1663; 1880, 1034.

Chichester, from Rockingham County, 1823; chartered, 1727; population, 1830, 1084; 1880, 784.

Concord, from Rockingham County, 1823; incorporated, 1765; formerly known as Penacook and Rumford; adopted a city charter, 1853; population, 1830, 3727; 1880, 13,845.

Danbury, from Grafton County, 1874; incorporated, 1795; population, 1830, 785; 1880, 760.

Dunbarton, from Hillsborough County, 1823; incorporated, 1765; formerly called Starkstown; population, 1830, 1067; 1880, 708.

Epsom, from Rockingham County, 1823; chartered, 1727; population, 1830, 1418; 1880, 909.

Franklin, from parts of Andover, Northfield and Salisbury, in Merrimack County, and Sanbornton, in Strafford County; incorporated, 1828; population, 1830, 1870; 1880, 3265.

Henniker, from Hillsborough County, 1823; incorporated, 1768; population, 1830, 1725; 1880, 1326.

Hill, from Grafton County, 1868; incorporated, 1778; formerly called New Chester; name changed, 1836; population, 1830, 1090; 1880, 667.

Hooksett, from Hillsborough County, 1823; incorporated, 1822, and included parts of Goffstown and Dunbarton, in Hillsborough County, and Chester, in Rockingham; population, 1830, 880; 1880, 1766.

Hopkinton, from Hillsborough County, 1823; incorporated, 1765; formerly called New Hopkinton; population, 1830, 2474; 1880, 1836.

Loudon, from Rockingham County, 1823; incorporated, 1773; was originally a part of Canterbury; population, 1830, 1642; 1880, 1221.

Newbury, from Hillsborough County, 1823; incorporated, 1778; formerly known as Fishersfield; name changed, 1836; population, 1830, 798; 1880, 590.

New London, from Hillsborough County, 1823; incorporated, 1779; formerly called Dantzic; population, 1830, 913; 1880, 875.

Northfield, from Rockingham County, 1823; incorporated, 1780; was originally a part of Canterbury; population, 1830, 1169; 1880, 918.

Pembroke, from Rockingham County, 1823; incorporated, 1759; formerly called Suncook, and granted by the General Court of Massachusetts, in 1727, to Captain John Lovewell and his associates in the fight at Lovewell’s Pond in 1725; population, 1830, 1312; 1880, 2797.

Pittsfield, from Rockingham County, 1823; incorporated, 1782; formerly a part of Chichester; population, 1830, 1271; 1880, 1974.

Salisbury, from Hillsborough County, 1823; incorporated, 1768; formerly known as Stevenstown; population, 1830, 1379; 1880,795.

Sutton, from Hillsborough County, 1823; incorporated, 1784; formerly called Perrystown; population, 1830, 1424; 1880, 923.

Warner, from Hillsborough County, 1823; incorporated, 1774; formerly known as New Almsbury and Jennistown, and includes what was formerly called Kearsarge Gore; population, 1830, 2221; 1880, 1537.

Webster, formerly West Boscawen, taken from Boscawen, 1860; population, 1870, 689; 1880, 647.

Wilmot, from Hillsborough County, 1823; incorporated, 1807; formerly called Kearsarge; population, 1830, 934; 1880, 1080.

Of the 46,300 inhabitants of the county in 1880, 46,133 were whites, 158 colored, 1 Chinese and 8 Indians; 40,521 were natives of the United States, and 5779 of foreign birth; 34,808 were natives of New Hampshire, and 5713 of other States; 5116 males and 5075 females were from five to eighteen years of age; 14,286 males were above twenty-one years of age; 9380 males were between the ages of eighteen and forty-five years, and one-half of the entire population was above twenty-six years of age.

Agricultural Statistics of Merrimack County, from the United States census of 1880, were as follows: Number of farms, June 1, 1880, 4334; number of acres of improved land, 305,282; value of farms, buildings and fences, $11,392,721; value of farm implements and machines, $426,083; estimated value of farm products for the year 1879-80, $1,878,149. Live stock and some of its products for the year ending June 1, 1880: Horses, 5998; working oxen, 4121; milch cows, 11,800; other cattle, 17,296; sheep, 27,755; swine, 8138. Gallons of milk produced, 586,662; pounds of butter made, 908,728; pounds of cheese made, 190,809. Vegetable products, 1879: Barley, 6279 bushels; buckwheat, 2976 bushels; Indian corn, 229,877 bushels, oats, 7503 bushels; rye, 4932 bushels; wheat, 25,403 bushels; hay, 75,713 tons; hops, 3219 lbs.; Irish potatoes, 375,653 bushels. Orchard products valued at $117,382.

Manufacturing Statistics. — Number of manufacturing establishments, June 1, 1880, 449; males above sixteen years of age employed, 3580; females, 1477; children and youth, 628.

Of the population of the county in 1880, there were 22,751 males and 23,549 females; 40,521 were natives of the United States, and 5779 of foreign birth; 5116 males and 5075 females were from 5 to 18 years of age, 9380 males were between 18 and 40 years of age, and 14,286 males were 21 years of age and above, and one-half of the whole population was over 26 years of age.

Capital invested, $6,089,215; value of materials used, $4,974,224; value of products, $8,742,560.

Valuation and Taxation.

Valuation of the county, April 1, 1879 $24,882,550
Valuation of real estate 18,522,356
Valuation of personal property 6,360,194
State tax assessed $58,552
County tax assessed 78,000
City, town and school taxes 257,873
Whole amount of taxes 393,925
Total $50,159,025

Indebtedness of the county, city, towns and school districts in the county, June 1, 1880.
Bonded debt $956,400
Floating debt 158,662
Aggregate debt $1,115,062

Number of post-offices in the county July 1, 1883, 60; compensation of postmasters the preceding year, $18,515.94.


Contributed 2025 Aug 2 by Norma Hass, extracted from 1885 History of Merrimack and Belknap counties, New Hampshire by D. Hamilton Hurd, pages 1-2.

History of First Church of Penacook

First Baptist Church of Penacook, New Hampshire Membership Lis
This brief history and membership list was compiled and contributed for use in the Merrimack County NHGenWeb site by R. L. Speed. The information was compiled from the personal address and telephone book once belonging to the wife of the Pastor of this church.
The First Baptist Church of Fisherville was organized over 150 years ago. Construction was begun in 1857 and the church was finished and dedicated on September 8, 1858.
An impressive structure 80 x 72 feet, on a basement story of granite was erected at a cost of $18.500. The steeple enclosed a four-faced town clock and a spire that towered 150 feet above the vestibule.
When the name of the town was changed from Fisherville to Penacook in 1883, the church conformed at its next annual meeting, becoming the First Baptist Church of Penacook. In 1953 The First Baptist Church and The Penacook Congregational Church were united and became The United Church of Christ.
Baptist church members and members of the parish in 1952
Deacon & Mrs. Fred C Abbott 38 Cross St. Penacook. (M)
Carol Abbott 51 Merrimack St. Penacook. (M)
Robert Abbott 51 Merrimack St. Penacook. (M)
Nahum William Abbott California * Son of Carl Abbott (M)
Mr. & Mrs. Carl Abbott 51 Merrimack St Penacook. (P)
Mrs. C. Mercie Acres 3 Prospect St. Boscawen. (M)
Miss Marion G. Alexander 52 No. Main St. Penacook. (M)
Miss Grace W. Allen 24 Penacook St. Concord. (M)
Miss Janet Annan 41 Park St. Boscawen. * School student (P)
Joyce Tressell Annan 41 Park St. Boscawen. (M)
Erwin A. Ashland Sanborn Rd. E. Concord. (M)
Mrs. Erwin Ashland Sanborn Rd. E. Concord. (P)
Priscilla E. Ayer 4 Walnut St. Penacook. (M)
Elinor M. Ayer 4 Walnut St. Penacook. (M)
Mr. & Mrs. Arthur Ayer 4 Walnut St. Penacook. (P)
Mrs. Elmer Anderson 5 High St. Penacook. (M)
Mrs. Louise Welch Baldi 129 Washington St. Penacook. (M)
Mr. & Mrs. Grover Ballou Water St. Boscawen. (M)
Charles H. Barnett 6 Washington St. Penacook. (M)
Mrs. C H Barnett 6 Washington St. Penacook. (P) * Attends Methodist Church
Miss Josephine F. Barnett (nurse in Army) (M)
Calvin J. Bassett E. Natick, Massachusetts (M) * Brother to Miss Bassett
Miss Martha T. Bassett 3 Prospect St. Boscawen (M)
*(A trained church worker - daughter of the late Pastor, W S Bassett 1904 – 1912)
Mr. & Mrs. Harold Bean 82 S. Main St. Penacook. * Son Harold Jr. in service (P)
Mr. & Mrs. Otto Bellman 44 West Main St. Penacook. (P)
Miss Katherine Bellman 44 West Main St. Penacook. (P)
Miss Mildred Bellman 44 West Main St. Penacook. (P)
Gilbert Anson Berry 27 Church St. Penacook. (M)
Mrs. Irene Garland Beard 122 Elm St. Penacook. (M)
Mrs. Thelma York Boyle - * Daughter of Mrs. York (M)
Mrs. Gordon H. (Jean Pettes) Bronn No address specified. (M)
Mr. & Mrs. George Blodgett River Rd. Rte #10 Penacook. (P)
Miss Pauline Blodgett River Rd. Penacook. (P)
Miss Shirley Blodgett River Rd. Penacook. (P)
Robert Blodgett River Rd. Penacook. (P)
Mrs. Catherine S. Barker Walpole, Massachusetts (M)
Mrs. A G Brown Canterbury, NH (M)
Miss Alice F. Brown 17 Elm St. Penacook. *Recently deceased
Mrs. Burt Brown 127 Merrimack St. Penacook. (P)
Howard H. Bronn Summit, New Jersey (M)
Mrs. L H Bullock 27 Pierce St. Concord. (M)
Mrs. Addie Case 16 Charles St. Penacook. (M)
Mrs. Catherine White Cassin 40 Downing St. Concord. (M)
Mrs. Ralph Cate (June) 41 Park St. Boscawen. (M) - * Mother of Annan Girls
Ralph Cate 41 Park St. Boscawen. (P)
Miss Annie M. Chandler (former church organist) c/o Margaret Pillsbury Hospital Concord Mrs. Lena Cheney 30 High St. Penacook. (P) - * Mother of Mrs. Fall
Leonard W. Cilley (janitor) 53 Water St. Boscawen (M)
Mrs. Marguerite M. Clark 169 N. Main St. Boscawen (M)
Mr. & Mrs. Frank Cochrane 176 So. Main St. Penacook. (P)
Robert Cochrane 176 So. Main St. Penacook. (P)
Nyleen Cochrane 176 So. Main St. Penacook. (P)
Oren Cochrane, Sr. & Family 36 Rolfe St. Penacook. (P)
Phillip Cochrane & Family 12 Center St. Penacook. (P)
Mrs. Elizabeth Colburn Queen St. Penacook. (M)
Arthur Wilson Colby RFD #5 (M)
Mrs. Cora Eleanor Colby RFD #5 (M)
Harold Robert Colby, Jr. - * To take letter to Methodist Church, Concord
Mr. J H Cole 6 Linden St. Penacook. (P)
Norman Cole 6 Linden St. Penacook. (P) * Son of J H Cole
Mrs. J.H. Cole 6 Linden St. Penacook. (M)
Mrs. Edith M. Cooley Loudon. (M)
Mrs. Ruth Welch Cressey Gorham, Maine (M)
Mr. Brandon Cross & children Canterbury. (P)
Mrs. Eleanor M. Cross Canterbury * Dau. Of Walter Marshall – Mother of David Goodwin (M)
Miss Lucy A. Crowther 4 Charles St. Penacook. (Clerk & Treasurer) (M)
John Albert Currier Rte #1 Tilton * Brother to Mrs. G. Thurber (M)
Mrs. E.L. (Nellie) Davis 35 Penacook St. Penacook. (P)
Mrs. Merton (Hazel P.) Davis 28 High St. Penacook. (M) * Attending Methodist Church
Deacon & Mrs. Dennis Marshall 40 No. Main St. Penacook. (M)
Mrs. F. (Gertrude) Dodge Rte #1 Concord. (M)
Miss Ethel M. Dudley 12 Court St. Concord. (M) * To take letter to First Cong.
Mrs. W. Dearborn 499 No. State St. Concord. (M)
Mrs. L.C. Eisenhaur 6 Union St. Penacook. (M)
Mr. L.C. Eisenhaur 6 Union St. Penacook. (P) * Trustee
Mr. Evan Eisenhaur 1 West St. Penacook. (P)
Mrs. Evan Eisenhaur 1 West St. Penacook. (M)
Mrs. Elaine B. Eastman Concord. (M)
Carolyn Bell Fall 30 High St. Penacook. (M) * High school student
Joan Elizabeth Fall 30 High St. Penacook. (M) * High school student
Mrs. Margaret Fall 30 High St. Penacook. (P) * Mother to the girls
Hugh Fifield Canterbury. (M)
Margaret Fifield Canterbury. (M) * At college
Oliver R. Fifield Canterbury. (M) * A son in the service
Stuart D. Fifield Canterbury. (M) * Trustee
Mrs. Margaret M. Fifield Canterbury. (M)
Mr. & Mrs. J.L. Fitts 44 Charles St. Penacook. (P) * Parents of Lewis
Lewis Fitts 44 Charles St. Penacook. (M) * In service
Mrs. Henry Foote & Family 21 Borough Rd. Penacook. (P) * Son in service
Wynne H. Fowler 55 Summer St. Penacook. (M) * Trustee. Wife is Catholic
Mrs. Bernice Frost 5 High St. Penacook. (P) * Died recently
Mr. & Mrs. L. Frost 27 Merrimack St. Penacook. (M)
Miss Pauline Frost 27 Merrimack St. Penacook. (M)
Cpl. Wesley Frost 121 Merrimack St. Penacook. (P)
William E. Gailey 46 Merrimack St. Penacook. (M) * Trustee
Mrs. Evangeline Gailey 46 Merrimack St. Penacook. (M) * Treasurer Woman’s Aux.
Mr. & Mrs. Arthur E. Galinant 102 Washington St. Penacook. (P)
Edward Robert Garland 113 Elm St. Penacook. (M)
Mrs. E R Garland 113 Elm St. Penacook. (P)
Miss Nellie Gardner 109 Merrimack St. Penacook. (P)
Mrs. Hazel Garvey 11 Summer St. Penacook. (M)
Earl Gathercole 23 Merrimack St. Penacook. (P) * Blind
Frank W. Gay & Family 54 Abbott Rd. Penacook. (P)
Mrs. Betty Glover 56 Tremont St. Penacook. (M)
David Goodwin * At home of grandparents, Walter Marshall. (M)
Mrs. H. Lulu Gray 32 Maple St. Concord. (M)
Mr. & Mrs. E.T. Greene 45 Charles St. Penacook. (P)
Carolyn Greene 45 Charles St. Penacook. (P) * At Normal School
Edwin Greene 45 Charles St. Penacook. (P) * School
Leslie Greene 45 Charles St. Penacook. (P) * School
Mrs. D. (Faye C.) Green Long Beach, California. (M)
Mrs. Muriel D. Griswold 22 Allston St. Allston, Massachusetts. (M)
E S Hadley 40 So. Main St. Concord. (P)
Mrs. Shirley S. Hamilton 2531 Jefferson St. Bellenie, Nebr. (M)
Mr. & Mrs. Richard G. Hatfield 21 Borough Rd. Penacook. (P)
Mrs. BJ (Ida) Higgins Canterbury & Laconia. (M) * Widow of a Minister
Mrs. Dolly Welch Hirtle 10 State St. Gorham, Maine. (M)
Mrs. P. (Martha) Hoffman 64 Washington St. Penacook. (M)
Paul Hoffman 64 Washington St. Penacook. (P)
Mrs. C.F. (Maude) Holmes 10 Holly Ave Lynn, Mass. (M)
Mrs. B.F. (Grace) Holt 114 No. Main St. Penacook. (M) * Pres. Woman’s Aux.
Mrs. F. (Bernice) Humphrey 114 No. Main St. Penacook. (P) * Sister in Law to Grace Holt
Wallace C. Hoyt 56 Washington St. Penacook. (P) * Father
Stanley M. Hoyt 56 Washington St. Penacook. (P) * Grownup
Douglas A. Hoyt 56 Washington St. Penacook. (P) * Son
Weldon H. Hoyt No address specified (P)
Harlan Hoyt No address specified (P)
Mrs. Marion Hubinger 56 Washington St. Penacook. (M) * Was inactive
Mrs. Dorothy Ingerson 28 Penacook St. Penacook. (M) * Mother to Robert Whitney
Lila Jackson 112 Elm St. Penacook (M)
Mrs. George Jamison ( Norma Garvey) (M) Arizona. * Dau. of Hazel Garvey
Mrs. P.H. Jobin (Laura M.) Mast Yard. Rt. #10 Penacook. (M) * Husband Catholic
Mrs. K. Jones (Eleanor) 14 Charles St. Penacook. (M)
Kenneth Jones 14 Charles St. Penacook. (P)
Kenyon Jones 14 Charles St. Penacook. (M) * High School
Nancy Jones 14 Charles St. Penacook. (M) * College
Robert Shaw Dorm ?? Syracuse, NY. (P)
Mr. O.E. Kelsey 82 High St. Penacook. (P)
Mrs. Beatrice Kelsey 82 High St. Penacook. (M)
Theodore Kelsey (son) (M) * Away at College
Mrs. Lewis Kelso Penacook St. Penacook. (M) * Children are active at Methodist church
Lois Ida Kibbee 9 Linden St. Penacook. (M)
Mary Ann Kibbee 9 Linden St. Penacook. (M) * School student
Marble Kibbee & Family 9 Linden St. Penacook. (P)
Mrs. Adora Kimton no address given. (M) * Her daughter is Mrs. Madden
Mrs. H.A. Ladd 2 Ayers St. Franklin. (M)
Mrs. Richard (Ruth) Lambert 76 Merrimack St. Penacook. (P) * Has 2 Little Girls
Mrs. Hattie Langill Gage St. Boscawen. (P)
Mrs. V.J. (Mildred) Lanoix 101 Center St. Penacook. (P) * Husband is Catholic
Mrs. A.C. (Thelma) Lee 12 Charles St. Penacook. (M)
Christine J. Lewis 10 So. Linden St. Penacook. (M)
Lydia H. Lewis 10 So. Linden St. Penacook. (M)
Mr. & Mrs. Stanley Lewis 10 So. Linden St. Penacook. (P) * Other Children
Mrs. Harold Lewis 76 West Main St. Penacook. (P) * Mr.& son killed Nov. ‘51(auto)
Sandra Lewis 76 West Main St. Penacook. (P)
Mrs. (Ethel Ashland) Littlefield Concord. (P)
Mrs. H. (Velma) Lodge 132 Broadway Concord. (M)
Mrs. J. (Harriett) Lodge Laconia, NH. (M)
Mrs. Gertrude G. Lord 122 Elm St. Penacook. (M)
Mrs. Edward D. MacNeil Massachusetts. (M)
Mrs. J. (Dora) MacNeil 2 Hardy Ave. Penacook. (M)
Harry E. MacNeil 2 Hardy Ave Penacook. (M)
Richard J MacNeil Rt. #9 Canterbury. (M)
Mrs. Richard (Glenora) MacNeil Canterbury. (M)
Mrs. H.A. Madden 48 Washington St. Penacook. (M) * Husband Catholic – Dau. of Mrs. Kimton
Lorna Magee 69 Washington St. Penacook. (P) * Out of School
Kenneth R. Marshall 169 No. Main St. Boscawen. (M)
Walter E. Marshall 169 No. Main St. Boscawen. (M) * Trustee
Mrs. Walter (Bessie) Marshall 169 No. Main St. Boscawen. (M)
Sumner Marshall 152 No. Main St. Boscawen. (M) * Trustee
Mrs. Sumner (Agnes) Marshall 152 No. Main St. Boscawen. (M)
Mrs. William (Viora S.) McGirr 10 Charles St. Penacook. (M) *Twin sister to Mrs. Sweet – Mother of Mrs. Gailey and Mrs. Barker.
Mrs. J.W. (Catherine) McNeil 12 Charles St. Penacook. (M) * Over 80 years old
Mr. & Mrs. Harry C. Mills 23 Washington St. Penacook. (P)
Beverly Mills 23 Washington St. Penacook. (M) * High School
Shirley L. Mills 23 Washington St. Penacook. (M) * School
Mrs. Maude Monroe 190 Hillside Dr. Portsmouth. (M)
Homer B. Moore 5 Elm St. Penacook. (M) * Trustee
Mrs. Homer (Agnes) Moore 5 Elm St. Penacook. (M)
Mrs. Mabel Nelson 85 W. Main St. Penacook. (P) * Member of Warner, NH church
Ethel M. Nelson 85 W. Main St. Penacook. (M) * High School
Evelyn D. Nelson 85 W. Main St. Penacook. (M) * High School
Joyce E. Nelson 85 W. Main St. Penacook. (M) * Graduated ‘51
Mrs. Richard (Shirley) Nelson 16 Sweatt St. Boscawen. * Has 2 little children
Miss Charlotte Norris 24 Penacook St. Concord. (M) * With Grace Allen
Charles C. Osgood Odd Fellows Home Concord. (M)
Miss Constance Osgood Long Pond Rd. Concord. (M) * { Sister to Lucia}
Miss Lucia Osgood Long Pond Rd. Concord. (M)
Mrs. W.T. Parkinson 43 Center St. Penacook. (P) * Mr. Catholic. Attends occasionally
Leon Parkinson 43 Center St. Penacook. (M) * High School
Sgt. William Parkinson 43 Center St. (M) * In Service in Guam
Herbert Pettes Canaan, NH (M) * Family recently took letter to Canaan church
Mrs. (Beatrice) Pettes Canaan, NH (M)
Miss Carolyn Pettes Canaan, NH (M) * In School
Miss Marjorie Pettes (M) * Student Nurse at Concord
Miss Barbara Pettes (M) * At Plymouth Normal school
Mrs. H. (Augusta) Perley 26 Cross St. Penacook. (M)
Mr. & Mrs. C.C. Prescott 8 Linden St. Penacook. (P)
Mrs. R.J. (Marilyn Welch) Perkins 44 Hall St. Concord. (M)
Mrs. J. (Mazzie) Pattsfield Chichester (M) * Record indicates Mother & Daughter transferred.
Linda G. Pattsfield Chichester, NH (M) * School
Mrs. Viola Pingree (M) * Record indicated she died at NH Hospital
Mrs. L. (Frances Webster) Place General Delivery – Springfield, Mass. (M)
Mrs. B.E (Jacqueline) Ray 112 Merrimack St. Penacook. (P)
Mr. & Mrs. V. Ritchie Fisherville Rd. Penacook. (P)
Vincent Ritchie, Jr. Fisherville Rd. Penacook. (P)
Mrs. W. (Eloise V.) Rollins Rt. #1 Middlesex, Vermont. (M)
Mr. & Mrs. Charles (Martha) Rowe 75 Washington St. Penacook. (P)
Mrs. Wendell (Alice Lord) Roy 17 Curtis Ave. Concord. (M)
Arthur Runnells 120 Merrimack St. Penacook. (P)
Mrs. Arthur (Julia) Runnells 120 Merrimack St. Penacook. (M)
Mrs. E.B. Runnells 120 Merrimack St. Penacook. (M) * Winters in Concord
Arthur Runnells, Jr. 120 Merimack St. Penacook. (P) * Away
Carole Runnells 120 Merrimack St. Penacook. * High School
David Runnells 120 Merrimack St. Penacook. (M)
Robert Runnells 120 Merrimack St. Penacook. (M) * In Service
Mrs. George (Phyllis A ) Salisbury Box 174 Milford, NH (M)
Mrs. S. (Ida) Sanborn 1 Merrimack St. Penacook. (M)
Mrs. Richard (Annie G) Sargent 21 Ramsey St. Dorchester, Mass. (M)
Roger Sargent 99 Penacook St. Penacook (P) * Brother to Mrs. Ingerson – Policeman
Mrs. R.E. (Elizabeth I ) Sawyer 26 Summer St. Penacook. (M)
Mrs. Charles A (Betty Hunt) Shaw Loudon (M)
Mr. & Mrs. Lewis Shaw Boscawen. (M)
Dr. & Mrs. Paul S. Shaw 49 Summer St. Penacook. (M) * He’s a Trustee
Mrs. C.L. (Gladys) Sinclair 47 Locust St. Danvers, Mass. (M)
Mr. & Mrs. John Sinclair 120 So. Main Street Penacook. (P)
Mrs. T. (Catherine G) Slawski 31 Broome St. Brooklyn, NY (M) * Gailey’s daughter
Mrs. Minnie Sleeper 12 Court St. Concord. (M)
Miss Lucy Small 24 Summer St. Penacook. (P) * Former Member. Teacher in Mass.
George Small Norris Nursing Home (P) * Father to Lucy
Mrs. A.J. (Ellen R.) Smith 48 Charles St. Penacook. (M) * 2 Little Children
Mrs. N. (Lillian) Soderstrom Saugus, Mass. (M) * Daughter of the Sweet’s
Joseph Spearman 118 No. Main St. Concord. (M)
Mr. & Mrs. Cecil E. Stewart 38 West Main Penacook (P) * Members Canterbury Bapt.
Mrs. A.B. (Dora S.) Stone 37 Park St. Boscawen. (M)
Mrs. J.F. Supry, Jr. (Evelyn) 21 Gage St. Boscawen. * Husband Catholic
Ambrose Sweet 10 Charles St. Penacook. (M)
Mrs. Ambrose (Viona) Sweet 10 Charles St. Penacook. (M)
Mrs. J.J. (Beatrice) Sweet 13 Summer St. Penacook. (M) Mrs. McNeil’s granddaughter
J. Sweet, Jr. 13 Summer St. Penacook. (P)
Elmer R. Taylor 52 Center St. Concord. (M) * From Texas – Wife is Catholic
Mrs. L. ( Alberta) Taylor 4 Hardy Ave. Penacook. (P)
Franklin Taylor 4 Hardy Ave. Penacook. (P) * Son of Alberta – At College
Constance Taylor 4 Hardy Ave. Penacook. (P) * Daughter of Alberta - Another child invalid
Mr. & Mrs. R.G. Thornton 174 S. Main St. Penacook (P) * Have children
Mrs. Charles J. (Eliz. P.) Thomas 18 Lawrence St. Concord. (M) * Husband Catholic
Mrs. C.M. Thompson 21 Cross St. Penacook. (P)
Mrs. G.W. (Ramona B.C.) Thurber Rt #1 Tilton. (M) * Husband died Mar. 11, 1952
Dirk VanderVoet 24 Chandler St. Boscawen. (M) * In Service
Mrs. Dirk (Hilda) VanderVoet 24 Chandler St. Boscawen. (M)
Mr. & Mrs. Robert Vitagliano 29 Pleasant St. Town not indicated. (P)
Frank Wainwright & Family 19 ½ Washington St. Penacook. (P)
Dan P. Webster Queen St. Boscawen. (M)
Mrs. Dan P. (Anna M.) Webster Queen St. Boscawen. (M)
Alfred E. Welch 90 ½ Borough Rd. Penacook. (P)
Mr. & Mrs. Elmer Welch 129 Washington St. Penacook. * Parents of Louise Baldi
Howard E. & Phillip Welch Gorham, Maine. (M) * Brothers
Mrs. Louise Welch 90 Borough Rd. Penacook. (P) * Over 80 – Mother of Alfred, Emery & Harry
Mr. & Mrs. Harry Welch 90 Borough Rd. Penacook (P) * Recently returned from Gorham, Maine. Mrs., a former member, took her letter to Methodist Church of Gorham 1947
Mr. & Mrs. H.A. (Evelyn) Wells 75 Washington St. Penacook. (P) * Daughter Jane, in school
Mrs. P.G. White Queen St. Boscawen. (P)
Robert C. Whitney 28 Penacook St. Penacook. (P) * Son of Mrs. Ingerson
Mrs. William (Bertha A.) York 119 No. Main St. Boscawen. (M)
Mr. & Mrs. M. (Marion) Wilmot 80 High St. Penacook. (P) * Son of Mrs. M. Dennis
Mrs. F. (Bessie) Wilson 109 Merrimack St. Penacook. (M)
Elizabeth M. Woods Canterbury. (M) * Teenager (M)
Church Officers 1952
Deacons – Fred C. Abbott, Lewis Shaw, Walter Marshall, Marshall Dennis
Board of Trustees - Sumner Marshall (Chairman), Fred C. Abbott, L.C. Eisenhaur, Roland O. Fifield, Wynne H. Fowler, William E. Gailey, Walter Marshall, Howard B. Moore, Dr. Paul S. Shaw
Church Clerk and Treasurer – Lucy A. Crowther
Pastor – Charles P. MacGregor

History of Christian Church of Franklin

Covenant and Form of Reception of the Christian Church of Franklin N. H.
With Principles, Rules and Chronological List of Members to June 1898.
Printed by Order of the Church. Franklin Falls, N. H., Merrimack Journal Job Print. 1898.

Historical Sketch

The Christian Church of Franklin, N. H., was organized January 21, 1838, with twenty-one members. Preliminary meetings to consider the expediency of organizing, and to arrange for the same, were held at the houses of Jonathon Sanborn and Jeremiah Thorn. A committee, consisting of John L. Sanborn, Eliphaz Ager and Benjamin Osgood, was appointed to draw up a covenant, which was adopted and signed by the charter members. The church records state that "in the school-house in Franklin," "the church was organized and acknowledged by Elders Benjamin Calley and Richard Davis in a public manner, after which we commemorated the sufferings and death of our Lord and Savior Jesus Christ, by partaking of the supper."

Rev. Benjamin Calley and others supplied the pulpit from January, 1838, to April, 1839, the commencement of the clerical year; Rev. Joseph Elliott was pastor from May, 1839, to April, 1843, and Rev. Elijah Shaw for the two years following. In 1845, Rev. Julius C. Blodgett supplied six months and Rev. Edmund Chadwick, who was ordained in the church December 11, 1845, six months. Rev. John W. Tilton was pastor for the next two years. Rev. O. J. Wait took the pastorate in 1848, and retained it for eight and one-half years, until October, 1856. Rev. Albert H. Martin succeeded him, remaining four and one-half years, until April, 1861. During the following year there was no settled pastor, but preaching was supplied by different clergymen of various denominations. A call was extended to Rev. H. C. Dugan, in April, 1862, who remained three years. For the year 1865, the pulpit was mostly supplied by Rev. N. J. Squires. Rev. R. B. Eldridge, Jr., was pastor for two years following. In May, 1868, Rev. O. J. Wait began his second pastorate, continuing the relation for fourteen and one-half years, until September, 1882, making twenty-three years in all. The ensuing six months were supplied by Revs. John Fifield and H. M. Eaton. Rev. T. G. Moses was pastor from April, 1883, to September, 1893. Rev. L. W. Phillips succeeded him in December, 1893, and continues in this capacity at the present time.

The deacons of the church have been Eliphaz Ager, Jeremiah Thorn, James Garland, Charles Garland, George C. Ward, James F. Sanborn, Daniel Osgood, S. G. Pike, Joseph Webster, Washington H. Clark, Elmer French, Charles C. Rowe.

The clerks have been John L. Sanborn, Joseph Smith, Charles Garland, Daniel Osgood, who served in this capacity twenty-four years, Jeremiah Thorn, Asa W. Mason, John H. Rowell, Clara E. Rowell.

In these sixty years, since its organization, there have been recorded, in the roll of the church, 580 names. Of this number, 222 have gone to their reward, while still retaining their connection with this church; 175 have been dismissed, most of them to do active service in other churches; while 183 names remain on the record as the number of present members.

Among this number, besides the pastors of the church, there have been eight ministers, seven of whom, baptized and received into the fellowship of this church, have gone out to preach "the unsearchable riches of Christ"--; these are Revs. S. S. Kimball, O. J. Hancock, H. Lizzie Haley, W. B. Flanders, George M. Morrison, Roger E. Thompson, Fred D. Webster.

Prayer-meetings, a Sunday-school and various auxiliary societies have greatly aided in the work of the church.

A meeting to consider the building of a church edifice was called a week before the formal organization of the church, and, as a result, the building was dedicated November 7, 1838. The dedicatory sermon was preached by Rev. Elijah Shaw, from Isaiah 56, 6 and 7.

By means of a legacy, left by Mrs. Susan W. Noyes, a parsonage was purchased in 1864. Extensive repairs and improvements have been made upon both of these buildings, from time to time, as their needs demanded.

Officers of the Church

PASTOR - REV. L. W. PHILLIPS
DEACONS -
. WASHINGTON H. CLARK, elected 1875
. ELMER FRENCH, elected 1880
. CHARLES C. ROWE, elected 1897
CLERK - CLARA E. ROWELL
SUPERINTENDENT OF SUNDAY SCHOOL - J. B. HALE
ASSISTANT SUPT. OF SUNDAY SCHOOL - MARY L. FRENCH
PRESIDENT OF Y. P. S. C. E. - EDWIN N. KIMBALL
SUPERINTENDENT OF JUNIOR C. E. - MARGARET L. DIMOND
PRESIDENT WOMAN'S MISSIONARY SOCIETY - CLARA E. ROWELL

Chronological List of Members

An '*' opposite a name indicates that the person has died while a member; the letter 'D', dismissed; a ' { ' denotes husband and wife.

Original Members Jan. 21, 1838
(Rev.) Benjamin Calley *
Eliphaz Ager *
Esther M. Ager-Pillsbury *
Susan C. Ager *
Mary H. Brown-Ware D
Caroline Colby-Fellows *
Martha Colby-Frost *
Nancy Cross-Johnson *
Eliza J. Fellows-Noyes *
{ Daniel N. Haley *
{ Nancy Haley *
Ebenezer R. Heath D
William W. Hancock *
Sarah A. Jacobs *
Betsey B. Kimball *
Hannah Kimball *
Truman Kimball D
Benjamin Osgood *
John L. Sanborn *
Joseph Sanborn *
Jeremiah Thorn *

Added 1838
David H. Clark *
Louisa Clark-Morse D
Mary Fellows-Woodward *
Emily Hancock-Westgate *
George W. Hancock *
Caleb Judkins D
Hiram Judkins D
Betsey Kimball *
Drusilla B. Kimball *
(Rev.) Samuel S. Kimball *
Jerusha Leeds D
Susan W. Noyes (Mrs. Jos.) *
Charles Piper D
Stephen Prescott *
Eliza Proctor (Mrs. J. Harvey) *
Sally Rowell (Mrs. John) *
Mehitable Sanborn-Tucker D
Phebe Stewart-Stanley *
Thomas Stewart *
Thomas W. Stewart D
Matilda J. Thorn (Mrs. Jere) *
Mary Welch D

1839
John Ager D
Nathaniel Ager D
Dorcas Bacon (Mrs. Henry) *
Joseph W. Bean D
Nancy Brown *
Sarah Burbank (Mrs. P. N.) *
Charlotte Clark *
Horace Clay *
Abigail Cross-Perkins *
Sarah J. Cross-Gage *
{ David Dearborn *
{ Nancy Dearborn *
Gilbert Eastman D
M. Eliza Edmunds D
William Edmunds D
Thomas Elkins D
{ Joshua Fifield *
{ Louise Fifield *
Julia Fisher-Mudgett D
Hiram French D
Joseph French *
Olive Hale-Ward *
{ James Garland *
{ Lydia Garland *
Cynthia Hancock *
Nancy Heath (Mrs. E. R.) *
Alice Holmes D
Catherine Holmes-Keyser D
Sarah A. Jewell (Mrs. J. S.) *
Mary Judkins (Mrs. Benj.) *
Susan Judkins-Sawtelle *
Sarah Kimball (Mrs. David) *
{ Edward Leighton *
{ Judith Leighton *
Benjamin Matthews *
{ James Marsh D
{ Lucinda Marsh D
John Matthews D
Moses S. Morse *
Abigail Murray D
Alfred W. Quimby D
Hannah Quimby (Mrs. Sam'l) *
Samuel D. Quimby D
Mary F. Rowell-Cilley *
{ Joseph Smith *
{ Julia A. Smith *
Jane Sanborn-Garland D
Lydia Smith-Elliott *
Reuben Stevens D
Almira Tandy-Bean D

1840
{ Mary Calef *
{ William Calef D
Anna Edmunds-Fay *
Mary Morse-Prescott D
{ Abigail P. Nudd D
{ Isaac Nudd *
Viola E. Rundlett-Rogers *
{ James F. Sanborn *
{ Mary E. Sanborn *
{ Charles Smith D
{ Janette Smith D

1841
Eunice Clark-Smith *
Comfort Colby-Beckman *
Charles Garland D
Anna Gove (Mrs. Moses B.) *
{ Ann G. Hale *
{ Robert Hale *
Cynthia Heath (Mrs. Galutia) D
Sally Heath *
{ Agnes Heath *
{ Isaac Heath *
{ James S. Heath D
{ Olive Heath D
Judith Judkins-Foster *
Sarah Judkins-Dow D
Christina Sanborn-Wiggin *
Elizabeth Sanborn-Jackson *
Ismenia Simonds-Eaton *
{ Betsey Simonds *
John Simonds *
Arthur Ward D

1842
Jonathon Clark D

1843
{ James Bailey *
{ Lydia Bailey *
Monroe Bailey D
Eliza Clark *
{ Ann Cate *
{ James Cate *
Sarah J. Davis-Gage *
(Rev.) Joseph Elliott D
Susan George-Heath *
{ Ann Hale *
{ Alonzo Hale *
John S. Jewell *
{ Mehitable Osgood *
{ Daniel Osgood *
Louise Proctor (Mrs. Milton) *
Comfort Simonds-Perry D
Jane Thompson D

1845
Lucinda Burbank-Marsh D

1846
Hannah Ager-Stimpson *
Susan Ager-Brown *
(Rev.) Edmund Chadwick D
Lydia Drake *
Elizabeth S. Herrick *
James Herrick D
Jane Pevare (Mrs. John) *
Abigail S. Philbrick *
Ebenezer Philbrick D
Betsey Simonds (Mrs. James) *
Mary Simonds-Sanborn D
Sarah Simonds-Shaw *
{ Bernice E. Tilton *
{ Rev. John W. Tilton *
Mercy Tilton (Mrs. John) *

1848
Phebe Prescott (Mrs. J. W.) *
{ George C. Ward *
{ Polly Ward *

1849
Eunice Burbank (Mrs. M. M.) *
Mary Clark *
Ruth Clark *
Mary Morrison D
Hannah Rumsey (Mrs. G. W.) *
Samuel G. Westgate *
1850
Eliza Bailey *
Martha Bailey-Hancock D
{ Joseph Brown *
{ Mary D. Brown *
{ Mary J. Clark *
{ Samuel D. Clerk *
Susan Clark-Kimball D
{ Sarah Ann Colby D
{ Seth N. Colby D
Horace P. Eaton D
Hannah Fisher (Mrs. Ellis) *
{ Moses French *
{ Nancy French *
Sarah George (Mrs. ___) D
Susan George-Roy D
Caroline Hancock-Keniston *
John C. Hancock D
Mary J. Hancock-Pearson *
Nancy Hancock (Mrs. W. W.) *
Lyman F. Hodge *
Sarah Ingalls (Mrs. Harvey) *
Lydia W. Leavitt (Mrs. Jona.) *
Abbie E. Lewis-Taylor *
Ann Morrill D
William F. Noyes D
Mary Osgood *
Catherine Piper (Mrs. ____) D
Hannah Sanborn (Mrs. Piper) *
Joseph Sanborn Jr. *
Mary J. Sanborn-Corbin D
Rebecca Sanborn (Mrs. J. P.) *
Sarah A. Thompson (Mrs. J.) *
Abner Thurston *
Mary Worby D

1851
Nicholas Clark *
Amos Fifield *
Mary A. Gould (Mrs. C. H.) *
William Hoffman D
Asa W. Mason D
Hanan Piper D

1852
Abigail Emery-Thompson *
Annie Gove-Johnson *
Ann P. Hoffman D
Amanda Ingalls-Crosby *
Lorette Mason (Mrs. A. W.) D
Mary A Pevare D

1853
Clara Elkins-Lamprey D
Sarah Elkins D
Charles Gould D
{ Ann Pevare D
{ Asa L. Pevare D
{ Joseph L. Pevare D
{ Sarah Pevare D

1855
Laura M. Sawyer D
Adeline Thompson-Locke D

1856
Hannah J. Fisher-Robie *
Martha F. Johnson (Mrs. I.) *
Sarah A. Rumsey-Putney D
Selina Walley D
Diana Woodward-Roberts *

1857
Elizabeth Avery (Mrs. ---) *
David E. Brown *
Sarah J. Brown-Thompson *
{ David T. Burley *
{ Elizabeth F. Burley *
{ Mary B. Call *
{ Thomas W. Call *
Mary G. Cate (Mrs. Daniel T.) *
Mary S. Clark (Mrs. W. H.) *
Martha Colby-Wilkinson *
Melvina A. Collins-Weare *
L. Marion Collins *
Lizzie Cummings (Mrs. G. A.) D
Dearborn S. Daniels *
Geo. W. Daniels *
William O. Daniels D
Nancy Davis (Mrs. Lewis) *
Olive Davis-Call D
Abbie Eaton-Sanborn *
Frank W. Eaton D
Asenath P. Emery-Ferrin *
William E. Fletcher *
Elmer French *
Melinda Ford-Goodrich D
Lydia Frost (Mrs. L. T.) D
{ Almira F. Hall *
{ Mark W. Hall *
Mary D. Hall (Mrs.) *
Sylvester F. Hall D
Adeline Hancock-Morrison *
Harrison Hancock *
(Rev.) O. Jerome Hancock D
{ Sarah A. Hill-Ingalls *
{ Horace N. Ingalls *
Mary Keyser-Webster *
Sylvanus T. Kimball *
Laura Marsh-Hayward *
Lyman B. Mason *
Ambrosia Morrill-Wright D
Charles C. Morrison *
Charles H. Morrison D
Albert M. Osgood D
Geo. Prescott D
Harriet Prescott-Bailey
Adeline A. Rowe *
{ Caroline A. Rowell *
{ William L. Rowell *
Clarabel Sanborn-Hannaford *
George W. Sawyer *
Victoria Sawyer-Lewis *
Alice Scribner (Mrs. Jos. E.) *
Betsey Simonds-French *
Emily J. Staples-Brown *
Caroline Stevens-Stubbard *
John R. Tilton *
Mary A. Walley (Mrs. ___ ) D
{ Betsey Webster *
{ Joseph Webster *

1858
Frank Austin *
Sally Blanchard (Mrs. Jos) *
Betsey Brown (Mrs.)
Dana Call *
George A. Cummings D
Elizabeth Dunn D
Helen A. Ingalls *
Charles C. Jewell D
Joseph Joyce D
Almeda Juby-Chapman D
Jacob Keyser *
{ Jonathon Keyser *
{ Mehitable Keyser *
{ (Rev.) Samuel Nutt *
{ Sarah Nutt D
Rhoda E. Osgood-Goodwin D
{ Charles Prescott *
{ Asenath Prescott *
George W. Rumsey *
George Stewart *
Jane A. Stewart-Thompson D
Nancy H. Stewart (Mrs. Thos) *
Sarah Stewart *
Andrew C. Thompson *

1859
Helen Fifield-Sulloway D
Martha Fifield-Butler D
Albert W. Fogg *
Benjamin F. Gale D
{ Eliza Huntley-Hessey D
{ Joseph Huntley *
Henry T. Morrill D
{ Joseph E. Morrill *
{ Melissa A. Morrill *
{ Samuel T. Morrill *
{ Lucretia M. Morrill
Benjamin F. Pettingill *
John L. Sargent *
Laura A. Woodward (Mrs. D. R.) *
1860
Luther M. Clark D
Mary M. Leavitt-Martin *
Almira Taylor-Robinson *
Elvira W. Wells-Bunnels *

1863
{ Rev. H. C. Duganne D
{ Nellie H. Duganne D
{ Aroline F. Pike D
{ Samuel G. Pike D

1864
(Rev.) H. Lizzie Haley D
Hattie C. Hall-Tuttle *
Annie Morrison-Carr D
Anna H. Osgood *
Abbie Shedd-Ford D

1865
Annie L. Brown-Davis D
George W. Page D
Lucy A. Rowe D

1866
Louise Booth-Jewell D
Sarah L. Burbank-Osgood *
Nancy E. Hancock-Keniston *
John P. Jewell D

1867
Annie S. Preble-Bailey D

1868
Ann E. French (Mrs. Elmer) *

1869
Emma L. Booth-Saunders *
Mary E. Brown *
{ Benjamin S. Colby *
{ Mary E. Colby
Charles C. Rowe *
Clara E. Rowell *
Henry S. Wheeler D
Albert Yeaton *

1870
{ Abbie Clark *
{ Alfred Clark *
{ John W. Fifield *
{ Maria M. Fifield *
{ George Morrison *
{ Lucy L. Morrison *
Horace M. Rowe *
{ Alice C. Thompson D
{ Thomas P. Thompson D
Sally Thompson *
{ Elzina M. Towne *
{ Hollis Towne *

1871
Mary Bartlett (Mrs. Chas.) *
Rosetta Booth-Closson *
Jasper H. Cilley *
Amanda Clark D
Enoch G. Clark *
Henry M. Clark *
Washington H. Clark *
Hiram L. Colby *
Martha Colby-Thompson D
{ Albert Colby *
{ Phebe E. Colby D
William H. Cross *
Martha Daniell (Mrs. F. H.) D
Rufus M. Davis *
John S. Elliott *
Maria Fifield-Heath *
{ James Frame D
{ Jane Frame D
Marcus M. French *
Nellie F. Gage-Prescott *
Elberta Gordon (Mrs. H. S.) *
Abbie S. Hancock-Morrison *
Hattie Hancock-Sanborn *
Frank B. Holt D
Charles H. Hopkins D
Arvesta Johnson-Davis D & *
Lena E. Johnson-Johnson *
Lendall N. Johnson D
Hattie C. Jones
{ Daniel S. Kimball *
{ Martha Kimball *
Sarah F. Leighton *
Ella S. Morrison-Stevens D
Emroy B. Morrison (Mrs. Asa) D
Joanna Morrison (Mrs. N. S.) *
{ Jane Patterson *
{ Thomas Patterson D
{ Eustistia A. Pettingill *
{ John H. Pettingill D
Webster Pike D
Lizzie Quimby (Mrs.)
Almira F. Rowe (Mrs. J. W.) *
Fillmore P. Rowe *
{ John H. Rowell *
{ Martha A. Rowell *
Mary A. Rowell *
Horace B. Sanborn
Sarah M. Sanborn *
{ Herbert Sanger *
{ Jennie L. Sanger D
Frank L. Saunders *
Mary E. Shaw-Dodge D
Ellas S. Thompson-Drake *
Hattie Thompson-Colby *
Livona Thompson-Hunkins D
Emily M. Westgate-Holt D
George H. Westgate D
Emma J. Woodward-Rowe *

1872
Charlotte Clark (Mrs. ----) *
Jerusha Clark *
Fanny A. Roberts-Sawyer *
Athelia M. Smith D

1873
Deborah Burleigh (Mrs.) *
Mary Judkins-Rain *

1874
{ Horace Webster D
{ Rosetta H. Webster D

1875
Florence M. Greeley D
Hattie F. Greeley-Smith D
Augusta Noyes (Mrs. Chas. F.) *
James H. Woodward D

1876
Clara Hoyt-Pease D
Francis Pearson *
Estelle A. Shaw-Currier *

1877
Emma J. Brown-Keyser *
{ Abbie Gookin *
{ David C. Gookin *
Amelia W. Gookin-Thompson *
Joseph Huntoon *
Lina Kimball (Mrs. S. T.) *
M. Francis Rowe (Mrs. C. C.) *
Ida L. Snow-French *

1878
Sarah L. Dana D
John W. Danforth D
Nellie Frost (Mrs. Leroy) *
Flora Hayford-Ryan *
Samuel S. Hoyt *
Sidney S. Hoyt *
May Bell Judkins (Mrs. C. H.) *
Mattie E. Keating (Mrs. J. E.) *
Nellie M. Quimby *

1879
Susie H. Frame-Hardy *
Elmer W. French *
Caroline K. French (Mrs. J.) *
(Rev.) George M. Morrison D
Julia E. Snow-Wells D
(Rev.) Roger E. Thompson D

1880
Eliza C. Brown-Thomas *

1881
(Rev. Walter B. Flanders D
{ Mercy Sargent *
{ Volentine Sargent *
Walter A. Tilton D
Nellie Webster-Pettingill D

1882
Christina Brown (Mrs. D. E.) *
Peter Dana D
{ Jennie Danforth D
{ Samuel F. Danforth D
G. Davenport-Whitney D
George Emerson D
{ Charles E. Fifield *
{ Nettie Fifield *
Fred E. Flanders D
{ George Joyce D
{ Jennie Joyce D
John E. Keating *
{ J. Frank Richardson *
{ Sarah A. Richardson *
Solon B. Sargent D
Albert M. Thompson *
Mabel P. Thompson D
Vina E. Thompson-Lane *

1883
{ F. Della Moses D
{ (Rev.) T. G. Moses D

1885
Melissa Clifford *
Mary E. Hunkins *
Hannah Martell *
Delia Sanborn *
Mary E. Sargent D
{ Albert S. Wilton D
{ Clara Wilton *

1886
Ettie J. Barker D
Mary M. Clark (Mrs. W. H.) *
George N. Fellows
Eugene B. Fowler
Mary E. French (Mrs. Elmer D) *
John S. Greeley *
Sidney J. Lewis *
Herbert W. Libbey *
Joseph Martell *
Mina M. Rowell (Mrs. W. C.) *
Eolah C. Shaw
Fred H. Sleeper *
Mary C. Sleeper
(Rev.) Fred D. Webster D
Stella M. Webster *
Jennie L. Wilton
Sarah J. Wilton (Mrs. N. A.) *
Grace G. Woodward-Fowler *

1888
Elizabeth A. Brown (Mrs. J.) *

1889
Myra L. Cram-Whidden Deceased

1890
Leila F. Putney *

1892
May B. Ayr-Pearson *
Nettie B. Emerson
{ Eldora B. Hayford *
{ E. O. Hayford *
Grace Pearson D
Maud E. Rowe D

1893
H. B. Fowler *

1894
Annie L. Ayr
Nina C. Colby
Edith T. Drake
Byron S. French
Herbert J. Kidder
{ Josie Phillips *
{ (Rev. L. W. Phillips *
Elizabeth Prescott (Mrs. Sam'l *
Cora Trumbull

1895
Alice Callighan-Merrill D
Lura Chase
Alice George-Hamilton *
Alice Pearson
John B. Pearson
Alice Putney D
Bertha P. Russell
{ Nelson P. Sargent *
{ Hannah Sargent *
Gertrude Simonds (Mrs. W.) D

1896
{ Ellen Hale D
{ Julius B. Hale D
Edwin N. Kimball D
May Thompson (Mrs. A. M.)

1897
Lizzie Callighan
{ Augusta S. Lakin
{ Orin G. Lakin
Sadie Paulette
Bessie C. Rowell
Alice E. Sleeper
Charles E. Sleeper

1898
Myra E. Ames (Mrs. A. N.)
G. M. Clifford (Mrs. Chas.)
Margaret L. Dimond
Mary L. French
{ Albert S. Hogdon
{ Delia M. Hogdon
Ella N. Huntoon
Lula G. Hale
{ George M. Kimball
Bertha Kimball
Annette Laidlaw (Mrs. Thos.)
Delia A. Martell
Grace O. Moody
Hattie E. Moody
Lilla M. Morey
{ Ernest Morrill
{ Emma Morrill
Annie Pearson
Ella Pearson
Eunice M. Poor (Mrs. B. N.)
Hattie M. Putney (Mrs. N. J.)
Lydia Putney
Fred W. Rowe
Myrtle E. Rowe
Belinda Tashro
Stella M. Thomas
Nancy G. Thompson
Warren F. Thompson
Agnes M. Woodward

Source: Pamphlet published by the Christian Church of Franklin, N. H. in 1898. It is available at the New Hampshire Historical Society. Call # 285.8778b F831cm

History of Congregational Church of Franklin

Articles of Faith and Covenant

Adopted by the Congregational Church in Franklin, N.H.
To which are added, Articles of Government and Practice and A List of Members
Printed at the Panoply Office, Concord, 1839

The Town of Franklin was incorporated November, 1828.
The Congregational Church was formed in this place, (then Salisbury Village) June 11, 1822.
Rev. Joseph Lane was hired to supply the desk, Nov. 16, 1828, and continued till Feb. 20, 1831.
Rev. Benjamin P. Stone was ordained and installed May 26, 1831.
Rev. Daniel D. Tappan was requested to supply the desk, which he did from July 8, 1832, till Aug. 11, 1833.
Rev. Samuel Nichols came and labored as minister from Jan. 26, 1834, till May 1, 1837.
Rev. Isaac Knight received a call to become the Pastor of this Church, and was installed Sept. 27, 1837.
This Church, with the exception of a few Sabbaths, has been favored with the public ministrations of the gospel from its first organization; and, by the blessing of God, additions have been made to it from time to time.

Form of Admission

Beloved Friends: You have presented yourselves before God, and his people, and the world, to make solemn confession of your religious faith, and to take upon you everlasting obligations. We trust you have duly considered the nature of the professions you are about to make, and of the engagements into which you are about to enter. They will be heard on high, and will be exhibited on your trial at the last day. Yet be not disheartened. If you are sincerely desirous to be the Lord's, to believe all his declarations, and to obey all his commands, he will compassionate your weakness, will make you wise and strong by his power, and will conduct you safely to his heavenly kingdom.

Articles of Government and Practice.

We believe the Christian Sabbath to be a Divine Institution, and promise to regard it as such.
We believe, that Public Worship is of Divine appointment, and we promise not to forsake the assembling of ourselves together, so long as God shall give us health and opportunity.
We promise to maintain daily secret devotion, and such of us as are heads of families, family worship.
We promise to avoid all light and foolish talking, and all evil speaking.
We promise to abstain from the use of ardent spirits, except as a medicine, in case of bodily infirmity.
We promise to maintain a faithful discipline in this Church; and in the exercise of it, to regard the rules recorded in Matthew 18: 15-17.

List of Members

Names of Persons Who United and Formed the Church in Salisbury Village, June 11, 1822.
Sarah Butman
Letitia Carr
Aretas Chandler
Abigail Chase
Esther Eastman
*Charlotte Eastman
Jesse Merrill
Sally Merrill
Paul Noyes
*Caroline Peabody
Sarah Peabody
Andrew Robertson
Mary Robertson
Richard Swaine

1827
Mary M. Nesmith
Nancy D. Sanborn
Susannah Smith
Fanny Smith

1829
Polly H. Sanborn
Sarah E. Sanborn

1830
Gardnier Powers
*Betsey Powers
Hannah Judkins

1831
*Amelia Clement
Philip C. Clough
Lucy J. Clough
Miriam Crane
John Fifield
Winthrop Fifield, jr.
Polly G. Fifield
Lavina Floyd
*Alice Peabody
Dearborn Sanborn
Jeremiah Sanborn, 3d
Abigail Sanborn
Mary Sanborn
Waity G. Smith
Susan Smith

1832
Betsey Austin
Ruth K. Bowers
Louis Crane
Elizabeth B. Dexter
Benjamin F. Eastman
*Sophia Garland
Mary A. George
Susan K. Hancock
Daniel J. Hoyt
Horace Noyes
Jesse Sanborn
Martha Sanborn
Phebe Shaw
John S. Emery

1833
Jane W. Emery
Dorothy Fifield
Parker Noyes
Ann W. Noyes
Sarah P. Noyes
Mary A. Pingree

1834
Benjamin Sanborn
Ursula Sanborn
Job Wilson

1835
Orin Bugbee
Mary A. Bugbee
Eunice Colburn
Mary E. Judkins
Rebecca Peabody
Sarah Piper
Ephraim F. Wilson
Nancy Wilson
Lydia J. Wilson

1837
Louis Fellows
Mary Judkins
Masa H. Morey
Persis Morey
Hiel Proctor
Louis Proctor
Nancy Sawyer
Persis Trussel

1838
Ellen M. Brooks
Charlotte Burleigh
Isaac Crane
Martha Fellows
Daniel V. Folts
Tristam Greenleaf
Anne Greenleaf
Richard Judkins
Mehitable Judkins
Nancy K. Judkins
Mehitable Johnson
Lydia Kiniston
Abel M. Kenniston
Charles C. Kenniston
Phebe B. Knight
Dudley Ladd
Amanda Ladd
Charlotte E. Ladd
Mary Lewis
Harriet E. Merrill
Flora Merrill
Laura Merrill
Abel Morrill
Abel Morrill, jr.
Jane Morrill
Abigail C. Morrill
Esther J. Morrill
Sarah B. Peabody
Abigail Proctor
John Sanborn
Abraham Sanborn
Cynthia Sanborn
Christiana Sanborn
Mary Tyler
Lucinda Wilson

1839
Sarah S. Peabody
Ann M. Aiken
Martha Emery

Source: Pamphlet printed by the Church in 1839. It is located at the New Hampshire Historical Society. Call # 285.8778b F831af


Genealogy Web Templates
This page was last updated 08/20/2025