North Church Papers, 1640-1970 – MS036

North Church Papers, 1640-1970 – MS036

Provenance: The North Church Papers are owned by the North Church and came to the Portsmouth Athenaeum on deposit in August 1990.

Citation: North Church Papers, S036, Portsmouth Athenaeum deposit collection

Size: 12.5 linear feet, 38 Hollinger boxes and one oversized box

Dates: 1640-1970

Access: No restrictions

Processed by: Susan Stowe Kindstedt and Lynn Aber in 2004. Processing was made possible through funds received from the sale of the New Hampshire Conservation License Plate and administered by the New Hampshire State Library, a division of the New Hampshire Department of Cultural Resources, 2003-2004.

Scope and Content

In addition to covering the history of the North Church, the papers of the Church cover the earliest history of Portsmouth as a town. The earliest records in the collection include tax records and town activities. These early records often cover areas that are now in the towns of Greenland, Rye, Newington, and New Castle. The Church’s vital records also begin the seventeenth century and include records of baptism and birth, marriage, and death.

During the seventeenth century town and church or parish affairs are one in the same. Over the course of the eighteenth century the town begins to separate itself from the church. This transition is reflected in the records. In 1712, the New Hampshire General Assembly essentially approved a second parish, (called “South”). Each church kept separate records. Although change was gradual, by the early 1720s parish meetings and town meetings were differentiated. By 1762 there were strong objections to holding the town meeting in the parish meeting house. The following year, there was a petition to use the state house for town meetings.

Also included in the collection are the indentures for the Glebe Land as well as deeds for church pews and lists of members. In these sources appear a great deal of Portsmouth’s citizenry from some of the wealthiest members of society to those seen in few other historical records, including members of Portsmouth’s African-American committee. The collection contains numerous references and in some cases, a great deal of material about nearly all of the church’s pastors.

During the nineteenth century the history of the church can be seen through the records of the numerous societies and clubs. Many of these clubs were founded by the women of the church. The collection also contains the records of the Sabbath School. The Sabbath School was a joint effort between the North Church and several other churches in Portsmouth to educate the youth of the town. The records of the Portsmouth Female Asylum provide the history of one of the earliest organized charitable groups in Portsmouth.

Biographical Notes of Select Ministers of North Church:

Joshua Moodey – Minister in Portsmouth 1658-1697. Joshua Moodey was born in England about 1633 and was the son of a saddler who came from England to Ipswich, Massachusetts. He graduated from Harvard in 1653 and “began his ministerial labors” in Portsmouth in 1658. He officially became Portsmouth’s settled minister in 1660. In the nineteenth century Moodey was described: “He seems to have given himself wholly to his work, and to have had no other aim than the conversion of sinners and the edification of God’s heritage.” Moodey died in 1697. Moodey was married first to Martha Collins who died around 1674. He married for a second time to Ann Jacobs. He had four children who survived him, Samuel, Martha, Sarah, and Hannah. Source: Sibley’s Harvard Graduates Vol. 1 (page 367)

Nathaniel Rogers – Minister in Portsmouth 1699-1723. Nathaniel Rogers was born in Ispwich, Massachusetts in 1669. He graduated from Harvard College in 1687. Following graduation he preached briefly in Salem, Massachusetts before going to Portsmouth. He was ordained in Portsmouth in 1699. The following was said of Rogers: “Mr. Rogers was a minister of the Geneva school, had a very agreeable manner of preaching, and was very elegant in person and deportment.” During Rogers’ term Portsmouth split into North and South parishes, an event that caused a great deal of resentment amongst Portsmouth’s citizens. Rogers died in 1723. Source: Eliot’s Biographical Dictionary

Jabez Fitch – Minister at the North Church 1725-1746 Jabez Fitch, the son of Reverend James Fitch and his wife Priscilla, was born in Norwich, Connecticut in 1672. Upon graduating from Harvard in 1694, Fitch preached in Norwich for a year, then returned to Harvard for additional education. In 1702 Fitch began preaching in Ipswich. He married Elizabeth Appleton in 1704. Financial difficulties in Ipswich and the town’s inability to meet Fitch’s salary prompted him to accept a call from Portsmouth in 1724 (although Ipswich refused to dismiss Fitch). Fitch was installed at the North Parish in Portsmouth in 1725. In 1726 Fitch attended the peace commission of the Eastern Indians. Several accounts document a great revival in Portsmouth under the leadership of Fitch in 1741. Fitch died in 1746 leaving seven children. Source: Sibley’s Harvard Graduates Vol. 4 (page 201)

Samuel Langdon – Minister at the North Church 1747-1774. Samuel Langdon was born in Boston in 1722. Langdon was the thirteenth president of Harvard after graduating from the school in 1740. Langdon published his intention to marry Betty in 1746. The two would have eleven children together. Langdon went to Louisbourg in 1745 as the chaplain for the New Hampshire regiment. Shortly after his return Langdon accepted a call to the ministry in Portsmouth and was ordained there in 1747. Langdon left Portsmouth in 1774 to become the president of Harvard although his ties to New Hampshire remained strong. It was stated that Langdon “was to the last held in highest estimation for his learning, eloquence, and earnest, humble piety.” He died in 1797 in York, Maine. Source: Sibley’s Harvard Graduates Vol. 5 (page 508)

David McClure – Offered and declined minister position in Portsmouth 1775-1776. David McClure was born in Newport, Rhode Island in 1748 and graduated from Yale in 1769. He was ordained at Dartmouth College in 1772 and after declining the position as minister at the North Church became the minister of the Church in North Hampton, New Hampshire in 1776. Source: Appleton’s Cyclopedia of American Biography

Ezra Stiles – Minister at the North Church 1777-1778. Ezra Stiles was born in New Haven, Connecticut in 1727. Stiles graduated from Yale in 1746 where he also served as University president from 1778 to 1795. Stiles preached in Portsmouth for a short time as an interim pastor from 1777 to 1778.

Joseph Buckminster – Minister at the North Church 1779-1812. Joseph Buckminster was born in Rutland, Massachusetts in 1751 and graduated from Yale in 1770. In 1779 Buckminster was ordained in Portsmouth. Buckminster was described as being an “earnest preacher, distinguished for fervent eloquence…adhering to conservative and orthodox principles…” Buckminster died in Vermont in 1812. Source: Appleton’s Cyclopedia of American Biography

Israel Putnam – Minister at the North Church 1815-1835. Israel Putnam was born in Danvers, Massachusetts in 1786. Putnam was educated at Harvard and later transferred, receiving his degree from Dartmouth. Although his initial pursuit was to study law he soon changed his focus to the ministry (while acquainted with Samuel Worcester). He graduated from the seminary at Andover in 1814 and shortly thereafter was called to preach in Portsmouth in 1815. Putnam was well liked by his congregation however at times he was caught in the controversy of the emerging Unitarian movement in Portsmouth. Putnam left Portsmouth in 1835 and died in 1868.

Edwin Holt – Minister at the North Church 1836-1842. Edwin Holt was born in New London, Connecticut in 1805. Educated at Columbia, Holt came to Portsmouth in 1836 from Macon, Georgia. Correspondence suggests some sort of controversy surrounding Holt’s views concerning slavery and the circumstances under which he left the church in Georgia. Holt left his position at the North Church for a brief time in 1837 on account of ill health and then returned the same year to remain until 1842. Source: A Genealogical History of the Holt Family in the United States

Lucius Thayer – Minister at the North Church 1891-1928. Lucius Thayer was born in 1857 in Westfield, Massachusetts. He was educated at Amherst College and later went to Yale Divinity School. He was ordained in Portsmouth in 1891 and in the same year married Helen Chadwick Rand. Thayer had three children, Dorothy, Lucius, and Sherman. Thayer was very much respected and loved by members of his church and members of the community of Portsmouth. At his memorial services he character was summarized: “He was a great teacher because he lived the religion he taught to others, not be definition, but as “a life hid with Christ in God.”” Thayer died in Portsmouth in 1931. Source: Memorial Service Lucius Harrison Thayer

John Feaster – Minister at the North Church 1946-1973. John Feaster was born in Philadelphia, Pennsylvania in 1908 and graduated from Bucknell University in 1949. Later he was a graduate of Andover Newton Theological Seminary. Before coming to Portsmouth in 1946 he was a pastor in Kennebunkport, Maine and Bangor, Maine. He married Eleanor Petherbridge and had two children, Lucinda and William (William was killed during the Vietnam War). Feaster was well respected in Portsmouth. His obituary stated, “Dr. Feaster expressed a concern for people in the pulpit and demonstrated it thousands of times through his unfailing visits to hospital patients of all denominations and his interest in the elderly and the needy.” Source: John Feaster’s Obituary (1980)

Series List:

I. Seventeenth Century Material

II. Vital Records

III. Financial

Meetings Ministers
A. Joshua Moodey (1658-1697)
B. Nathaniel Rogers (1699-1723)
C. John Hancock (1723 declined)
D. Jabez Fitch (1724-1746)
E. Samuel Langdon (1747-1774)
F. David McClure (1775-1776)
G. Ezra Stiles (1777-1778)
H. Joseph Buckminster (1779-1812)
I. William Jenks (1812 declined)
J. Joseph Field (1814)
K. Israel Putnam (1815-1835)
L. Edwin Holt (1836-1842)
M. Samuel Washburn (1842 declined)
N. Rufus Clark (1842-ca. 1853)
O. Henry D. Moore (1853-1855)
P. Lyman Whiting (1856-1858)
Q. Amos Abbott (1858-1860)
R. William Gage (1860-1863)
S. Interim pastor period (1863)
T. George Adams (1863-1871)
U. Lucius Thayer (1891-1928)
V. Arthur Rouner (1928-1947)
W. John Feaster (1946-1973)
X. Narowitz (ca. 1957)
Y. Kargus (ca. 1966)
Z. Stuart (ca. 1970)
AA. Burwell (ca. 1970s)
BB. Lombard (ca. 1980)
CC. Karstens (ca. 1982)
Glebe Land

VII. Pew Deeds

VIII. Membership

Lists
B. Transferals
C. Servicemen (World War II)
Societies and Clubs
Education Society
B. Fellowship Forum
C. John Langdon Club
D. Juvenile Society of the Rockingham Charitable Society (Roger’s Mission)
E. Ladies Box Chapel Club
F. Ladies Home Missionary Society
G. Maternal Association
H. Mother’s Club
I. Pilgrim Fellowship
J. Senior Adults Group
K. United Church Women
L. Women’s Board of Missionaries
M. Women’s Guild (North Church Women)
N. Young Adults Group
O. Young Peoples Christian Endeavor Society
Sabbath School
Pleasant Street Church

XII. Portsmouth Female Asylum

XIII. Other churches

A. Sparhawk materials
B. Invitations from other churches

XIV. General Church History

XV. Printed Materials

Series Listing:

I. Seventeenth Century Materials

The seventeenth century materials in the North Church collection consist primarily of tax lists and assessments. There are also several accounts of meetings and several correspondences. For more specific information about individuals refer to “Index of Individuals: Seventeenth Century Materials “ found in Appendix A. Variant name spellings are abundant in the 17th century materials. Standardization of names was attempted however it is likely that some misspellings still exist in the index. Every effort was made to include all names or discernable fragments of names, however at times possible names were left off of the list as they were simply indiscernible.

Additional seventeenth century references can also be found in the bound volumes at the beginning of the Vital Records Series and the Meetings Series.

Box 1

Folder 1
1640 Glebe Land Document (with transcription)

Folder 2
1669-1671 Tax list
1672-1677 Tax rate list
1671-1675 Tax rate collection from the Strawbery Bank Constable and the Great Island Constable Joseph Purnet
1674-1680 Account from Mr. Moody of the Great Island division rates for 1774,1775, and 1776, dated Aug 26, 1680.

Folder 3
1676 Tax list (“Mr. Moody” listed)
1676 May 28 Letter from the selectmen to Elias Stileman mentions the “present warr with the Indians.”
1676 Tax rate assessment. List of property.

Folder 4
1678-1679, Feb. 26 “To the Constable of Portsmouth or his deputy.” Summons for those who had not been paying the required rates for the minister.
1678 Accounts of William Cotton.
1678, Oct. 7 “George Bramhalls papers.” Short list of names and rates.
1678 “Joshua Moody.” Short list of names and rates.
1678 Receipt from Town of Portsmouth to Jo. Moody for building materials, including bricks, shingles, boards, etc.
1678 Tax list (Great Island)
1678 to 1679 Town accounts related to construction or repairs at the meeting house.

Folder 5
1679, Jan. Call for the selectmen to report to report tax rates to the Governor’s Council.
1679, Feb. Census and inventory for Sandy Beach and Little Harbor (lists head of household, number of animals, houses, acres, etc.)
1679, March 5 Bill for work done of behalf of the town by William Vaughan.
1679, March 15 Tax rate list compiled by Francis Tucker
1679, Sept. 11 Bill for work on the highway by Elias Stileman.
1679, Sept. 18 Bill for work on the meeting house by Obadiah Morse.
1679, Sept. 18 Town accounts submitted by Richard Marden, including work manning the high way, rum, Leonard Weeks’ trip to Boston, and “deputy to General Court.”
1679, Sept. 23 Bill for expenses paid on behalf of the town. Expenses include furnishings for school house and trip to Boston to deliver votes. Paid to Daniel Duggen? Labeled Mr. Fryer Acct. on back.
1679 to 1680 “Memoranda from the year 1679 of the Constables that have not paid there rates to this year 1680. And our conclusions there on.”
1679 to 1681 Town account list for work done at the school house, hauling timber, for Indian bread and molasses, bricks, boards, and improvements to Joshua Moody’s house.

Folder 6
1680, Jan. 10 Document signed by John Hunkings. Receipt?
1680, Aug. 23 Tax receipt for Capt. —– Bradford.
1680, Aug. 30 Document signed William Haskins and Elias Stileman.
1680, Aug. Account list of Robert Elliot.
1680, Aug. Account list of William Vaughan.
1680, Sept. 2 Tax bill for James Randle.
1680 to 1681 Receipt for goods for Town of Portsmouth to Robt. Elliot, including cotton, “rum for the burial,” a coffin, and stockings.

Folder 7
1681, Apr. 1 Account of work done on the highways in Greenland taken by Matthias Haines.
1681, May 16 to 1682, Nov. 26 Account of work done on the highways taken by John Cotton.
1681, Aug. Account of ships at Portsmouth / Great Island.
1681 Account of work done on the highways while John Brackett was surveyor.
1681 [?] Tax receipt for Nath. Fryer [?].

Folder 8
1682-1683, Jan. 2 Tax receipt for Jos. Walker, signed Jo. Moodey.
1682-1683, Jan. 7 Tax receipt for Mary Sherburne, signed Jo. Moodey.
1682, Jan. 7 Bill for work on behalf of the town by Jno. Dennett.
1682-1683, Jan. 8 Tax receipt for Jno. Brewster, signed Jo. Moodey.
1682-1683, Jan. 9 Tax receipt for G. Wallis (paid with wheat), signed Jo. Moody.
1682, Jan. 15 [?] Tax receipt for Henry Crowne.
1682, Jan. 23 Tax receipt for John Davis of Little Harbor.
1682, Jan. 23 Document signed by John Pickering.
1682, Jan. 26 Order for townspeople to pay tax rate.
1682, Feb. 14 Tax receipt for Leonard Weeks.
1682-1683 March 1 Receipt for goods purchased by the Town of Portsmouth for Mr. Moody’s house, including glass.
1682, March 16 Receipt for work done at the school house by Jam. Dowes [?].
1682, March 20 Receipt with reference to Indian and Bloody Point.
1682, May 3 Town of Portsmouth to the Governor and Council at Great Island, stating that residents of Great Island are responsible for paying for Mr. Moody. (Two copies and one transcript).
1682, May 3 Tax receipt for Sarah Hunkin, signed Jo. Moodey.
1682, July 18 Dispute concerning John Walton’s land.
1682, Aug. 15 Tax receipt for Anthony Bracket.
1682, Sept. 30 Tax receipt for John Dennett signed by William Vaughan.
1682, Oct. 4 Account of work done on the highways taken by Mathias Haines.
1682, Oct. 9 Tax receipt for John Dennet, signed Tho. Daniel.
1682, Oct. 17 Tax receipt for John Philbrook.
1682, Oct. 19 Tax receipt for Jno. Dennet, signed Wm Cotton.
1682, Oct. 27 Tax receipt of George Bramhale, signed Jo. Moodey.
1682, Oct. Receipt for goods for the Town of Portsmouth to Robt. Elliot for textiles.
1682, Nov. 17 Tax receipt of George Hunking, signed Jo. Moodey.
1682, Nov. 30 Proclamation by Gov. Cranfield concerning tax rate assessment and every person’s obligation to pay.
1682, Dec. 14 “Strawbery Banke rates made by the Trustees of ye Towne of Portsmouth” (oversize)
1682, Dec. 19 Tax receipt of Daniel Westcott, signed Jo. Moodey.
1682, Dec. 22 Tax receipt for John Dennet.
1682, Dec. 30 Receipt for goods provided by Obadiah Mors [or Moses] including items for Mr. Moody, bricks and iron for the hour glass.
1682 “Memorand of things agreed upon by the Selectmen.” Including tax abatements and bills received.
1682 Account of work done on the highways taken by Jno. Berry.
1682 Receipt for Nehemiah Partridge’s services as attorney for the Town of Portsmouth.
1682 Tax rate list – “An account of what Mr. Moody received in 1682”
1682 Estate inventories
1682 Estate inventories
1682 Tax rate list “Wm Cotton Rate” (oversize)

Folder 9
1683, Jan. 16 Account of Capt. Daniells
1683, March 1 Account of work done to mend a bridge for the Town of Portsmouth
1683, March 11 Tax receipt for —– Drake and William Drake, signed Jno. Fletcher.
1683/4, March 19 Notice to all trustees, overseers and constables to report rates to the Governors Council.
1683, March 27 Notice concerning meeting of town officials.
1683, April 2 Notice of meeting of all town officials, including trustees, constables, surveyors of the high ways, etc.
1683, April 11 Tax receipt for Anthony Bracket and James Randle.
1683, April Tax receipt for “Neighbor Ffos” [?].
1683, July 20 Receipt of Samuel Kears for 2 mens hats [?].
1683, Aug. Tax receipt for Mathias Haines.
1683, Sept. 7 Tax receipt for John Hody, signed Joshua Moodey.
1683, Sept. 22 Receipt of Mary Wentworth.
1683, Oct. 2 Tax receipt for Wm. Sevy, signed Jo. Moodey.
1683, Dec. 14 Town account record.
1683, Dec. 24 Receipt of Tho. Edmonds.
1683, Dec. 27 Tax receipt for —— Walton, signed Jo. Moodey.
1683 Account of work done on the highways taken by William Seavey.
1683 Account of Samuel Wentworth.
1683 Account of work done on the highways; description of Capt. Champernown’s property.
1683 Account of work done on the highways taken by M. Winford [?].
1683 Account of work done on the highways at Greenland taken by Samuel Haines.

Folder 10 1684-1699

1684, May 24 Call for Samuel Wentworth, John Fletcher, and Samuel Keyes to appear before the Governors Council at Great Island to report on “what several Constables have done in order to levying ye Town rates and who are in defauly…according to the law.”
1684 Account of N. E. Wentworth.
1686 Request for aid from George Harris to Mr. Eliot.
1686 Census and inventory (lists head of household, number of animals, houses, acres, etc.) (oversize)
1692-1693, March 1 Petition from the residents of Sagamore Creek
1692, June 6 Town account taken by John Snell, constable.
1693 Town account (“Town stok of —– 1693”).
1693-1694, Feb. 19 Tax receipt for John Snell.
1697 Permission for Tobias Langdon and Samuel Weekes to have rights to water on the Winnicutt River for their sawmill (1706 copy of original).
1699, March 27 Announcement of the decision to divide the town common lands amongst the inhabitants.

Folder 11
Undated Tax rate list. “For Mr. Moody’s Rate William Haskins Constable. Robert Elliot is to pay.”
Undated Taxes paid to George Jeffreys “for the town and minister.” (Separate columns, one for town and one for minister.)
Undated Tax rate assessment or estate inventory/will. Names listed include: Sargent Sloper, Sargent Browsford, Sarah Hunking, Will. Martin, Jno. Sherburne,
Undated Tax receipt for Arron Mosses, signed John Flectcher.
Undated Tax receipt for Jno. Moses, signed Tho. Daniel.
Undated Announcement concerning town meeting. Names include: Capt. Henry Sherbun, Capt. Joseph Sherbun, Lt. Stephen Greenleaf, signed Geo. Jeffrey.
Undated List of names and rates.
Undated Document mentioning William Seavey.
Undated Fragment – “…over Pickering Neck”
Undated Fragment – “Signed Michael Whidden 29 – George Jaffrey 8 – James Jaffrey 33…Not signed Wm. Partridge – Tho. Pickering – Joseph Seavy.”
Undated Tax List [fragment] (contains many unidentified names)
Undated Tax Assessment [fragment] (contains many unidentified names)
Undated Estate inventory of John Hunking
Undated Census and inventory (lists head of household, number of animals, houses, acres, etc.) (oversize)

Vital Records

In the North Church papers the category of vital records usually includes birth, marriage and death records. The exception to this rule can be found during the early periods of the church when such records were often combined in bound volumes with records of church membership, including those dismissed from the church and records of church ministers. For this reason the following list of “Vital Records” should also be consulted when seeking information about specific ministers, church membership and at times, current events. The Vital Records Series is arranged chronologically by the first date found in each bound volume. Some of the time periods covered in the bound volumes overlap slightly with others.

Box 2

Folder 1 1671-1835 Vital Records (Bound Volume)

Memoir by Ezra Stiles; Marriages, baptisms, and funerals performed by Ezra Stiles

General Church records 1679-1696 (Accounts of baptisms, excommunications, sins of parishioners (adultery, drunkenness, etc.), admission of new parishioners and transferal of memberships to other parishes)

List of Church Members at the ordination of Nathaniel Rogers May 3, 1699 (some with town of residence and death date)

Record of the ordination of Samuel Langdon; Statements of belief – “The Form for Admission into full Communion” and “Form for owning and recognizing the Baptismal Covenant”

General Church records 1748-1755 (Accounts of excommunications and sins of parishioners (receiving stolen property and presenting a child for baptism too soon after marriage)

Statement of church policy regarding children born out of wedlock – “Form of Confession of Scandals before Recognition of the Baptism Covenant”

Annual meeting minutes – Notes concerning charitable giving

Record of the ordination of Joseph Buckminster 1/27/1779

List of Church members 1802

Funerals attended by Buckminster 2/8/1779 – 5/12/1812

Record of the ordination of Israel Putnam 3/15/1815

Account of the disagreement that resulted in the ordination of Israel Putnam and the splitting of the Unitarians.

Funerals attended by Putnam 4/3/1815 – 3/6/1835

Folder 2 1704-1723 Vital Records (Bound Volume)

Baptismal, marriage, church membership and funeral records

Folder 3 1704-1723 Vital Records (Nineteenth century transcript of bound volume)

Folder 4 1853-1871 Vital Record Book

Account of the succession of pastors from 1853 to 1860.

William Gage’s journal entries concerning Thanksgiving 1860 in Portsmouth, National Fast Day as requested by the president, and discussion concerning the Civil War.

Printed speech – “The War: Its necessity, and its relation to Christian duty. A discourse before the NH Volunteers, at the Temple, Portsmouth, Sunday Afternoon, May 5, 1861, by Rev. William L. Gage, Pastor of the North Church.”

Baptisms, dismissions, marriages under Moore 1853-1855

Baptisms, deaths (statistics only) under Whiting 1855-1858

Baptisms, deaths, marriages under Gage 1860-1863

Baptisms under George M. Adams 1863-1871

Baptisms under C. Martyr? 1875

Baptisms under J. W. Hubbell 1876-1891

Annual Report to the Rockingham Conference. Church statistics, including membership, baptisms, Sabbath school, charitable collections, etc.

Charitable collections during the ministry of Gage

Folder 5 1890-1918 Vital Record Book (Rev. Lucius H. Thayer Vol. 1)

Deacons and Church Officers under Thayer

Baptisms and new members under Thayer (1891-1918)

Box 3

Folder 1 1890-1901 Vital Records and Sunday School (Lucius Thayer Vol. 1)

Marriage records include names, ages, number of marriages, residence, witnesses, time of marriage, and location of marriage ceremony

Funeral records include name, age, and cause of death, some records also include notes about character, place of death, and place of birth

Sunday School Records include “Graduates from the Primary Department” who received Bibles and Diplomas, entries include names of children, address, teacher, age, and grade in school

Folder 2 1902-1915 Vital Records (Lucius Thayer Vol. 2)

Marriage records include names, ages, number of marriages, residence, witnesses, time of marriage, and location of marriage ceremony

Funeral records include name, age, and cause of death, some records also include notes about character, place of death, and place of birth

Folder 3 1915-1925 Vital Records and Sunday School (Lucius Thayer Vol. 3)

Marriage records include names, ages, number of marriages, residence, witnesses, time of marriage, and location of marriage ceremony

Funeral records include name, age, and cause of death, some records also include notes about character, place of death, and place of birth

Folder 4 1919-1928 Vital Record Book (Lucius Thayer Vol. 2)

Deacons and Church Officers under Thayer

Baptisms, new members and marriages under Thayer (1919-1928)

For additional Vital Records see also:

1757-1801 Church Meetings (Bound Volume)

1803-1828 Church Meetings (Bound Volume)

III. Financial

Many aspects of the life of the town, parish and church can be found in the North Church financial material. The daily operations of the church can be seen, by fuel costs, maintenance, etc. Records of those receiving financial assistance from the church, including widows, orphans, the elderly are found in these records. The costs of celebrations and ceremonies can be found, such as the installation of a new minister and funerals.

The Series begins with bound volumes (arranged chronologically). The bound volumes include numerous records including tax assessments, pew tax rates, and church accounts and expenditures. Manuscript materials follow the bound volumes. Manuscript materials are also chronological (with few exceptions) according to the earliest date recorded on the document. Dates are not always obvious.

Manuscript account slips and receipts often span many years. The term accounts refers to anything paid out by the wardens: bills and receipts, salary for the minister and sexton, maintenance, workers’ payments, building projects, tax abatements, etc. Tax abatements were listed regularly and may include the reason for abatement, e.g. sickness, widowhood, dead, drowned, or moved to another town or church (sometimes specified).

Additional notes: Contracts with the minister and sexton covered one year. Receipts include rental fees for the glebe lands. In the 1740s- 1760s: “Old Tenor,” specified on some accounts, refers to paper money issued by the American colonial government at various times. Increase in the amount of material usually reflects a building project. (1762)

Box 3

Folder 5 1695-1812 Account Book belonging to the “First Church in Portsmouth”
Total income and itemized lists of expenditures (widows, ministers expenses, etc.)

Folder 6 1717-1736 Parish Book
Individuals living within bounds of the North Parish and their tax rates. Some expenses are also listed.

Box 4

Folder 1 1736-1766 Account Book
Individuals living within bounds of the North Parish and their tax rates. Some expenses are also listed.

Folder 2 1763-1812 Account Book
Individuals living within bounds of the North Parish and their tax rates. Some expenses are also listed.

Box 5

Folder 1 1813-1845 Account Book
List of pew owners and amounts paid. Expenses also listed.

Folder 2 1817-1851 Account Book and Poor Fund Records

Folder 3 1867-1936 Account Book and Poor Fund Records

Box 6

Folder 1 1700-1748 Small Notebook by Samuel Sherburne:
“What silver was P ounce…from the year 1700 to 1748 allowed of & used in the Several Courts in ye Massachusetts & Neighbourg Governm”

Folder 2 1701 Accounts of Selectmen, includes schoolmaster, constable, and
Widow Nichols

Folder 3 1702-1705 Samuel Penhallow (Treasurer) to Selectmen and Assessors re:
sums to be raised by taxes from Portsmouth (4 documents). The sum increases from 500 pounds in 1702 to 800 in 1705. Indicates rates on commodities, including red oak, white oak, and pine boards.

Folder 4 1703 Bill from John Pickering to Town (detailed)

Folder 5 1704 Account with Thomas Phipps, schoolmaster

Folder 6 1704-1705 Two vouchers for John Pickering for serving in General Assembly
Folder 7 1704 Dec 2 Note from John Jones re: bricks for Rev. Rogers
Folder 8 1704 Oct 2 Note to Selectmen from—Freeman re: discount on rate for Mrs.
Rimes

Folder 9 1705 Note to Joshua Pierce and other Selectmen from Benjamin
Gambling re: Discount to James Jeffrey

Folder 10 1705 Mar 20 TwoVouchers for serving in the General Assembly: to Samuel
Keais, Jno Pickering

Folder 11 1705 July 16 Account of Tobias Langdon’s Estate

Folder 12 1705 Lists (2) of Tax Abatements

Folder 13 1705 Lists (2) of Contributors and amounts

Folder 14 1705 Tax rate of George Snell

Folder 15 1705 Voucher for William Cotton for serving in the General Assembly

Folder 16 c. 1705 Account of Charles Story to Selectmen

Folder 17 c. 1705 “Price of House Lots in the Town or Minister’s Field” (glebe)

Folder 18 1705 Bill from T. (?) Phipps for “5 days with the Assembly in
Committee” and other work

Folder 19 1715 Town Account

Folder 20 c. 1717 List of names, to Mr. Rust (?)

Folder 21 c. 1723-1726 Accounts, including Town Account (1724), Lists (2) of
contributors living on the North side and South side of Crawford’s Lane (1726), belfrey (1726)

Folder 22 1727-1730 Accounts

Folder 23 1727 Town Account

Folder 24 1728 Feb 19 Voucher for Ephrim Denit to pay Benja Rust, signed by Thomas
Crocker with his “x”

Folder 25 1731-1738 Includes Town Accounts, 1731, 1736. The latter notes payments to
Mrs. Honewell for “Keeping her children in part” and wood.
Folder 26 1740-1745 Tax abatement list, 1744 and 45 “Joseph Musharvey” (Meserve?)
possibly a Native American who also appears in MS 42 Common Court Records

Folder 27 1746-1749 Includes funeral expenses for Rev Jabez Fitch
1747 May 12: Elizabeth Fitch signs receipts for her late husband’s salary

1748 Aug 24: Auction notice for new pews; held at James Stoodley’s tavern.

1749 Jun 1: “Vollintine Nutter & company for making a Cribe for a well in the upper Glebe”

Folder 28 1750 Accounts

1750 Aug 23: “6000 Shingle Nailes,” plus other materials, workers names, and “Liquor Allowed the Men that Workt on the Meeting house”

Folder 29 1751-1753 Accounts

Folder 30 1754-1755 Accounts
1754 Oct 2: Daniel Rogers account includes cash to Mary Goodwin for glass, rum and sugar

Folder 31 1759-1760 Accounts
Folder 32 1761 Accounts

Includes 3 items re: Rev. Langdon’s clothes for mourning KingGeorge III
1761 Jan 24: Receipt to John Gunnison, tailor; verso: “Accts & Subscriptions for Clothing the Pulpit for his Late Majesty & King George the Second…”
1761 Jan 4: Bought of John Penhallow- black cloth, thread, etc. Notes John Gunnison.
1761 Feb 16: Bill from John Gunnison for “… ye Revr Mr Saml Langdon’s clothes”

Folder 33 1761-1762 Construction account with Nathaniel Adams includes hauling
stones by “gondola” (gundalow) and alcohol

Folder 34 1762 Jan-May Accounts

Folder 35 1762 Apr 26 Account (12 p)
re: Daniel Fowle’s printing of “Dr. Watt’s version of the Psalms,” options for binding, and a 3 page list of subscriber’s that includes many “Negroes”.

Folder 36 1762 Jun Accounts
Folder 37 1762 Jul-Aug Accounts

Folder 38 1762 Aug-Sep Accounts re: public auction of items from old meeting house.

Folder 39 1762 Alcohol for workmen is reflected in the following accounts:
1762 Sep- Dec, 1762 n.m.: John Newmarch – 60.5 gals of rum @ 5.10 =332.15.0 pounds; n.m.1762 n.m.: Nathaniel Adams- 1.25 gals of rum.

Folder 40 1762-1765 Accounts re: church bell made in London, England
Folder 41 1762-1770 Account, Bound in string
1791-94: Records sale of spirits, wine, rum- Portsmouth names on accounts.
1810-14: Church Accounts

Folder 42 1763 Accounts
1763 Aug 22: Rev. Samuel Langdon notes on receipt for his salary (2000 pounds old tenor): “Likewise I do hereby thankfully acknowledge the receipt of the additional Sum this day kindly & generously voted by the Parish in consideration of my necessities in these difficult times, as further encouragement in my Labors among them” (Indian Wars? Or something personal?)

Folder 43 1764 Accounts
1764 Dec 3: Receipts (2) signed by Nathl Wheelock and R Rad (?) Wheelock, from a collection taken for spreading the Gospel among the Indians.

Folder 44 1765-1766 Accounts
1766 Jul 11: Receipt for “Prosecution & Imprisonment of Tobias Lakeman, which the Church Voted to Pay, and Lakeman was accordingly set at Liberty. Daniel Rogers Nathl Adams”

Folder 45 1767-1769 Accounts
1767: List of those “dead & removed out of Town,” includes widows, sick, occupation.
1768: William Martin paid for “laying a flore in doctor langsdons pen and other Jobs”

Box 7

Folder 1 1770-1772 Accounts

Folder 2 1773-1776 Includes expenses of interim minister David McClure

Folder 3 1777 Includes Rev. Ezra Stiles’s transportation:

1777 May 31: “Passage for himself & four grown Children, from Boston to Portsm, for three small Children Equal to 2 grown ones, for servant” (Stiles owned a slave named “Newport” and his son. He freed them when he left Portsmouth; they remained his paid servants.)

Folder 4 1778 Rev. Ezra Stiles- related material continues:

1778 Feb 17: “Making a velvet Waistcoat & Breeches” plus silk, twist, thread
1778 Jun 3: “Debts” includes making gowns, for three Stiles daughters: Kezia, Emilia, and Ruthy, evidently.
1778 Jun 12:Receipt to George Boyd for Stile’s rent from 6 May 1777 to 1778 Jun 12 L33.
1778 Aug10: Borrowed 60 pounds from Dr. “Ami” Rhuami Cutter to pay preachers; loan was paid back 1785.
1778 Oct 19: Similar loan from Woodbury Langdon.

Folder 5 1779-1780 Accounts

1780( n.m.): ”An Account of what I sell” includes cups and saucers, tobacco, shoes; the verso “An Account of what I buy”- cod fish; includes dollars, Continental Certificates, and State Notes; “Mis Fitz” for making shoes is noted.

Folder 6 1781 Accounts

Folder 7 1782 Accounts

1782 Nov 20: Winthrop Bennet, potter (?), to collect NH state tax from
each name on list. (12 p ms. bound in string)

Folder 8 1783 Accounts

Folder 9 1784 Accounts of Rev. Buckminster’s include furniture making:

1784 Jun: “Cribe for Childe”
1784 Sep: “Rockers for Chaire”

Folder 10 1785 Accounts

1785 Aug 11: Receipt Printed- “Portsmouth, This Load of Hay, drove by (Widow Dame) of (Newington) weighs 19;1: 0 Clement March, Hay-Weigher.”

Folder 11 1786 Accounts

1786 Apr: Printed Notice: “Your Continental, State, County, and Town Tax is…
The Selectmen and Assessors will sit at Union-Hall. Every Thursday in the Months of May and June next, from Seven to Nine o’Clock, P.M. when and where any Persons aggrieved may apply for Redress. Benjamin Slade, Collector. April 1786.”
1786 Dec: Printed notice from Joshua Pike, Jr., Tax Collector. Similar to 1786 Apr notice but for pew, poll and estate tax.

Folder 12 1787 Accounts

Folder 13 1788 Accounts

Folder 14 1789 Accounts, Includes a list of delinquent tax payers
1789 (n.m.): Captain John Parrott listed; on an 1789 tax list name is spelled “Parriot”.

Folder 15 1790 Accounts

1790: Samuel Langdon receives three years rent from Wardens for house occupied by Rev. Buckminster
1790 Apr: travel to Hampton to pay Dr Langdon

Folder 16 1790 House deed, Buck St, Portsmouth, NH; from Joshua Pike

Folder 17 1791 Accounts

1791 May 26: “Capt John Parriot” noted in account
1791: Account notes 32.12 pounds owed to Rev Dr Langdon for rental; financial difficulty as various loans are called in- one from Jacob Walden, 1774 never paid.

Folder 18 1792 Accounts

1792 Jun: John Melcher to printing 200 pamphlets. “The Rev Dr Langdon in reply to Mr Ogden” (signed by Melcher); see xerox from Evans v 8; Ath lacks this pamphlet.

Box 8

Folder 1 1793 Jan-Jun Accounts

1793 Apr 22: detailed account paid to carpenter/builder Benjamin Slade includes significant amounts of rum despite a temperance movement c1789.

Folder 2 1793 Jul-Dec Accounts

1793 Jul 8: to Hunking and Ben Penhallow many Rolls of Room Paper” and borders
1793 Aug 28: Lime and sand for plastering the out house to William Caverly; his bill (same date) terms it “plasering the Little haus”, also work on “the place to smoak Bake in”

Folder 3 1794 Jan-Jul Accounts

1794 Feb: Rent of house for Rev. Buckminster is paid to Richard Langdon.

Folder 4 1794 Aug-Dec Accounts

1794 Dec: Printed form from Joseph Akerman, Jr. Collector for pew, poll & estate tax lists hearing times at the Union- Hall for those appealing their taxes.

Folder 5 1795 Accounts

1795 Nov 30: Receipt from Charles Peirce for paper & printing tax bills, and for advertising pews in the “Oracle” ( dated 1796 Apr 28- on same document)

Folder 6 1796 Accounts

Folder 7 1797 Accounts

Folder 8 1798 Accounts

Folder 9 1799 Accounts

Folder 10 1800 Accounts: re George Washington (d. 1799 Dec 14)

1800 Jan 1 “On the Present melancholy occasion in the Death of that most Excellent man, the Late Genl Washington We the subscribers agree to give the Sum against our names, to
Buy a few yards of Black Broad cloth to put round the pulpit, of the North meeting House—and afterwards, to make a present of the same to our worthy minister Mr Buckminster” 1800 Mar: Rev. Buckminster’s annual salary includes wood, corn, and beef.
1800 Mar 17 to Joshua Pike for painting the parsonage house and the “Necessary, Gates, Putty for Chimneys & mend windows” – refers to outhouse
1800 May: to John Melcher for printing 200 tax bills
1800 Aug; to Elisha Whidden; refers to apprentice Hogdon (Cesar? Black?)
1800 Sep 20 buying cord wood from Samuel Burley/Burleigh

Folder 11 1801 Accounts

Folder 12 1802 Accounts

Folder 13 1802-1821 “Collections Account Book” kept by Samuel Penhallow

Small soft cover book containing lists of charitable distributions, mostly to women.
Includes the following African- Americans:
“Cuff Whipple” (1803 May 4);
“Widow P Whipple” (1805 Sep 12, 1806 Apr 18);
“Phillis” (1810 Nov, Dec)
“Prince Whipple’s Family” (1811 Apr)
“Cuffee’s Widow”- (1818 Dec)
“Dinah Whipple” (1818 Dec)
“Mrs. Francis (Coloured) (1818 Dec)
“Dinah Whipple” (1819 Dec)
“Cuffee’s Widow” (1819 Dec)

Folder 14 1803 Accounts

1803 May: $2 to Peirce for printing 200 parish tax bills
1803 May: includes “altering the seats in the Gallery for the Charity Girls”

Folder 15 1804 Accounts

1804 Jan 4: printed form: Rev. Buckminister receipt for in rent of Aqueduct for his House in Pleasant St, 6 months payment, signed by Tho Thompson Treasurer
1804: Rev. Buckminster’s salary includes wood, corn, housekeeping, etc.
1804 Mar: re Music- Wardens to Locke & Akerman, one quarter tuition in the Art of singing for Six Girls $9.
1804 May 13 Order of the firewards to procure two leather buckets and “one good Ladder for the House” Signed Daniel Austin Chairman, Wm Boyd Secretary
1804 June 30:Aqueduct bill

Folder 16 1805 Accounts

1805 Jan 26: Portsmouth Aqueduct Corporation- contract between Elipt. Ladd and Richard Hart (warden)

Folder 17 1806 Accounts

1806 May 24 Early order of the Firewards- printed form To Richard Hart “hereby directed to Repair the Store (stove?) on your Wharf adjoining Mr Wm Sheafe’s, it being represented as dangerous to the Firewards” signed by Daniel Austin, Chairman and William Boyd, Secretary
1806 Sep: To 1 pair leather buckets for the parsonage house $5. (Fire buckets)
1806 Oct 12: Room rental & other expenses for singers of the parish

Folder 18 1807 Accounts

1807 May 30: “To Winding Regulating and taking care of Time piece” by John Gains

Folder 19 1808 Accounts

1808 Feb: to Timothy Ham “to making a sink for Mr Buckminster $2.50”
1808 Mar 3: to Josiah Folsom to12 chairs for the singers $6.
1808 Mar 4: Green fringe, green “Moreen”, etc to Benj Sweetser
1808 Mar (?): trimming round the gallery $3. To B. C. Sweetser
1808 Dec 28: to carpeting the church- Oliver Briard

Folder 20 1809 Accounts

1809 Apr 3: to Timothy Ham for “laying a drane”
1810- 14: Dual purpose account book: merchant records for sale of rum, etc. 1791- 94; church records, 1810- 14.
1810 Jan 3 Bill from Amos Blanchard includes “passage of the Ladies of the Society to & from School” and other music- related expenses
1810 Jan 18: $22 for 2 doz “Middlesex Harmony delivered the musical committee” by Charles Peirce; probably music books
1810 May: to John Melcher for printing tax bills
1810 May: to Pike & Locke to painting, papering- apparently the parsonage
1810-1811 Musical Society bill- detailed
1810 Aug: $4.00 to Amos Blanchard for his “attention to the Singing School”
1810 Oct: Receipt from David Marden for pointing Rev. Buckminster’s chimney
1810 Dec !: “To William Brown, Encoh Clarke, Willm Miller, & Amose Tappan to a large Bass Viol now in the use of the Society” ($16)
c1810 Dec 1: Bill for care of Elizabeth Adams by Deborah Sparhawk

Folder 22 1810-1814 Account Book (dual purpose) for church accounts

Merchant accounts, 1791- 1794; possibly kept by Samuel Penhallow.

Folder 23 1811-1815 Account Book

“Expense for Table” and accounts widows and the poor.
Includes African- Americans:
“Paid for Phillis’ funeral” and “Paid to Dinah” (1811 Jun 18)

Folder 24 1811 Accounts

1811 Apr 2: Bill for repair of bass viol to Supply Ham
1811 July: Bill for burying cloth- detailed.
1811 Aug 24: To a Bass Viol String; again Oct 15- “North Church Musical Society”

Folder 25 1812 Accounts

1812 Mar 6: $63.64 voted at annual meeting “for the use of the poor of the church & congregation”
1812 July- 1815: Parsonage expenses listed, including papering chambre
1812 Sep 25: “D(eborah) Sparhawk” receipt for care of Elizabeth Adams, boarding Mr. Marsh, and “washing ten dozn”
1812 Dec 1: Payment for Elizabeth Adams’s care provided by Deborah Sparhawk.
1812: Saml Whidden prints tax bills
1812 Jun 16: Ammi Cutter to Wm Weeks for advertising in the NH “Gazette” $.75 printed receipt
1812 Jun 19: James Rundlet’s bill for “2 Yds best Italian crape” and 2 skeins sewing silk- mourning cloth for Rev. Buckminster
1812 Sep: Richard Fitzgerald for 5 ¾ days work on parish house
1812 n.m. Detailed account from Amos Tappan re boarding pastoral candidates

Box 9

Folder 1 1813-1819 Accounts

1813 – 1819: Elizabeth Yeaton receipts; 9 for rental housing; 1 unspecified.
1813: to Dolly Giles (signed) for two chambers
1814-1819 to estate of John Peirce for southerly room in house corner Pitt and Washington St; receipt for 1815 Jun- Sep: signed by Anne R. Peirce for her brother M W Peirce; additional receipt of 1815 Sep 14 is not specified as rent; 1817 Jan 1: “I suppose this bill must be paid, as others have been- A. Tappan”

Folder 2 1813 Accounts

1813 Feb: re mourning Rev. Buckminster; payment to his daughters Lucy Maria and Eliza $42.17 each.
1813 Mar 6: Detailed account re: candidates for minister
1813 Dec: Timothy Ham’s bill includes casings for Rev. Buckminster’s grave stone

Folder 3 1814 Accounts

1814 Apr 9 Deborah Sparhawk’s bill for care of Elizabeth Adams $11.
1814 Apr 23: Amos Tappan to Edward Cutts explaining expenses submitted for furnishing the pulpit following death of Rev. Buckminster
1814 May 30: 2 lists of ministers supplying pulpit – by Amos Tappan

Folder 4 1814-1815 Accounts

Two receipts re funeral expenses of the Widow (Elizabeth) Jackson:
1814 Nov 24: to Michael (Srist?, Smith?) for digging the grave, attending the funeral.
1815 Jan 10: to Langley Boardman for making a coffin

Folder 5 1815 Accounts

Accounts pertain to Rev. Israel Putnam’s ordination reception, include:
1815 Mar 11: Joshua H. Hall- detailed grocery bill- Spanish cigars, capers, etc.
1815 Mar 15: bill signed by Dominick Peduzzi for supplying “Onions & Pickels for Ordination”
1815 Mar 15: Mary Whidden’s bill “To use of my house making tabels & Cooking Dinner for the Counsel}$25.00”
1815 Mar: “To ½ box segars for ordination” from Marshall & March
1815 Oct 21: Charles Ewer for paper hanging and bordering

Folder 6 1816 General accounts

1816 Jan 10: To Moses Piper for “a pair of Buckets with painting”
1816 Mar 6: Painter’s bill from Gilman & Smith includes altering fire buckets
1816 Jun 15: To Josiah Webster for cleaning chandeliers

Folder 7 1816 “Vouchers of repairing roof” of meeting house

Folder 8 1816 Accounts: Vestry construction (located at State & Chestnut sts.)

1816 Oct- 1817: John B. Hill’s account includes “two Gundelow load Stones”
1816 Nov 1: John B. Hill’s account includes “Hawling one Gundaloe load Rocks from Danl Gerish”
1816 Nov 1: Richard Fitzgerald credited with half a barrel of flour for vestry work
1816 Nov 4: “Capt.” John B. Hill and D. Marston for hauling “halling Gondlow Stones”

Folder 9 1817 Accounts

1817 Jun 6: Music- “Silver rim round clarionet” (there are a total of 3), a new mouth piece, postage from Boston, reeds at Sundry times.
1817 Oct 29: Church borrows $300. from Mary Clarke for one year.

Folder 10 1817 Accounts re: vestry construction

Folder 11 1818 Accounts

1818 Mar 13: Borrowing $100. from Henry Goddard
1818 Apr 11: Amos Tappan receives $345.84 “as guardian to the person & estate of Mary Lyman Buckminster”
1818 Aug 13: Borrowing $600. from John Langdon w/ annual interest
1818 Aug 13: Bond of Henry Goddard, John B. Hill, and Benjamin Akerman ($1000)
1818: Bill for “keeping Clarinet in order”

Folder 12 1819 Accounts

1819 Nov 19: “For 1 violincello A String to Mr. Gilman”- lists 7 strings

Folder 13 1820 Accounts

1820 Aug 7: Dinah Whipple pd $2.00; Mrs. Barnard pd. $3.00
c.1820-21 Feb 1, Feb 26: Dinah Whipple signed document: “Deacon tappan is please to let me have one dollar for to get some wood” (sic). She got wood twice, $1 each time, plus .25.
1820 Aug 2: Dinah Whipple, Mrs. Barnard both paid by the church
1820-1821: Warden’s Report notes financial support given to Mrs. Kennison “a poor member of the church”

Folder 14 1821 Accounts

1821 Feb 17: “To a pair of shoes for Mrs Kennison $1.75”
1821 Jun 23: “to Luke M. Laighton for work for Parsonage House”
1821 Aug: Annual wine bill for the church
1821 Nov 15: to Benjamin Akerman “To making a plan of the Glebe Land on Parchment & repairing the Old $5.”
1821 n.m.:“Salome Cate To Boarding Mrs Kennison 31 weeks endg 1 Aug at $1 per week” signed by Salome Cate.
1821 Dec 1- 1822 Apr 15: Timothy Ferrar’s bill “ To drawing up papers to going to Exeter to investigate titles to Glebe lands” and other expenses while there.

Folder 15 1822 Accounts

1822: Music- related accounts continue
1822 Apr 27: “12 Songs of the Temple covers and labels” from T. H. Miller (“$8.371/2”)

Folder 16 1823 Accounts

1823 Feb: Beginning of Edward Cutts’s accounts for various legal actions.
1823 Aug 27: to Salome Cate for boarding Mrs. Kenniston

Folder 17 1823-1828 Book of Check Stubs

Includes funds distributed to the poor:
“No. 4 for Mrs. Kennison’s funeral – grave & Hearse.”
Mrs. Lancton: No. 15, 1827 May 14; 1828 Feb 29; No. 14, 1828 Jul 30- her funeral expense.
African- Americans:
5.00 Rebecca Whipple 2.00 Dinah W. 2.00”
1828 Mar 3: No. 5 for Mrs. Penhallow’s seat

Folder 18 1824 Accounts

1824 Apr: “Recipients of Parish Charity Collections” – Rev. Putnam lists individual recipients of the Fast Collection, Apr 1824 ($28.41); Thanksgiving Collection, 1824 ($38.32). Of the 24 people listed, 2 are men, 1 is “Miss”, others probably widows.
1824 Sep 4: Leonard Akerman for wine, Sicily wine and 3 gals oil.
1824 “To coffen for Mrs Denniston $5.00”
1824: Water Aqueduct bills continue

Folder 19 1825 Accounts

1825 Feb 29: “To instruction in Sacred Musick” for one quarter $5.00 to S. Aiken
1825: Detailed list of services provided by Josiah Webster, Sexton & Collector.
1825 May: “½ division Fence- Parish Garden” to Henry Salter $8.89
1825 Nov 7: to Edward Cutts for trial attendance in action of North Church vs Oliver Blunt, 1825Sept term: possibly a glebe land case tried in the Exeter Court ; other Cutts accounts have similar wording
1825 Nov 14: to Benjamin Akerman “To calculating the Rents on the Glebe Lands & assisting in settling with the Leesees”
1825 Dec 21: B. C. Sweetser’s bill for 6.5 yds “Moreen”, binding, pew cushions, etc.
1825: Rev. Israel Putnum’s “Account of the distribution of the money collected for the benefit of the Poor in the North Parish” from the Fast Collection ($25.26) and the Thanksgiving Collection ($31.46)
African- Americans include: “Dinah Whipple” and “R. Whipple.”
“S. Jennyn’s’ children” noted.

Box 10

Folder 1 1826 Accounts

1826 Apr 17: Stephen Pearse’s account for alcohol- probably for construction workers.
1826 Apr: Fast Collection figures, combined with later Thanksgiving collection figures, lists recipients of charity (1827 Apr 7); includes African- Americans Dinah Whipple and Rebecca Whipple. Other women among the 29 entries include Anna Thompson, Hitty Ayers, and Mrs. Yeaton.
1826 Jul 23: Organ fund list.
1826 Dec 25: Robert Smith’s detailed description of property (house, etc) he wants to mortgage (SEE ALSO: 2 Jan 1827)
c.1826: Bequest of Samuel Hill (one share in the NH Bank) to the poor of the parish; unproductive financially.

Folder 2 1827 Accounts

1827 Jan 2: Seth Walker, Record examiner, Exeter NH. Legally clears estate formerly property of Ephraim Ham to Robert Smith for $1000. Conveyed to Smith by Ham’s heirs.

Folder 3 1828 Accounts

1828 Feb 18: Receipt for pew advertisements in the “Portsmouth Journal” and “Rockingham Gazette”- T. H. Miller and C. W. Brewster
1828 Mar 4: accounts distributed to the poor w/ covering letter of Putnam to James Ladd; names include Dinah and Rebecca Whipple
1828 Mar 7: Organ purchased for $800.
1828 Jun: John Francis for tending horses at the time of the conference of churches- same last name as 1818 “coloured” woman noted in account book, 1802- 21.

Folder 4 1828-1831 Book of Check Stubs

No.12 -to Eben Lord for a coffin for Mrs. Whipple (Dinah ?) (1830 Jan 9)

Folder 5 1829 Accounts

1829 May 22: Eben Lord’s detailed bill for Mrs. Whipple’s coffin
1829: account values vestry $2000- North Church’s most valuable holding.

Folder 6 1830 Accounts

Bills for church music and the Portsmouth Aqueduct continue
1830 Sep 4: “To putting stapels to Mrs Rogers school room for padlock”
1830 Dec 1: “to John Badger to Street Lantern & a Lamp”

Folder 7 1831 Accounts

Fire damage to some material
1831 Mar 26: Funeral expenses for Mrs. Gooch (who appears on poor lists) paid to Josiah Webster(sexton) “For attending funeral”; also for coffin letters, mare and horse, “truckman”.
1831 Jun 28: “For rent of School Room” to Thomas Bowles
1831 Dec: Estate of Mrs. Mary Hale includes “To Use of Bathing Tub $0.25

Folder 8 1832 Accounts

Fire damage to some material
1832 Jan 13: “To ½ Day of my self moving Nesesury house and getting Stuff” to Timothy Ham– Outhouse reference
1832 Feb 4: Richard Fitzgerald “To Repairing two foot Scrapers”
1832 Feb 29: Income from the legacy of Saml Hill is $25.
1832 Dec 7: C. W. Brewster pd to Jno. Shephard bill re Pleasant Street S School (Sabbath or Sunday); notes that map of Palestine was taken.
1832 Dec 21: Timothy Ham’s bill “To making a Coffin for your son @ $3.00; 1833 Jun 24: “A Coffin for Mrs. Putnam’s Son @ $2.50” (same document)
1832 Apr 25: Repairing sky light on parsonage” to William Ham Jr.

Folder 9 1833 Accounts

Decrease in material noticeable.
1833 Nov 23: Portsmouth Iron Foundry bill for $35.60

Folder 10 1834 Accounts

1834 Mar 27: “Statement of Debts and Resources of the North Church” lists “Due Piscataqua Bank, Principal– $200.00”

Folder 11 c. 1834 Bequest of Samuel Hill (one unproductive share in the NH Bank); seeking legal way to reverse it but share was still held in 1844.

Folder 12 1835-1836 Accounts

Folder 13 1839, 1841-1846 Accounts

1839: Poor Fund list includes African- Americans Mrs. Whipple, Mrs. “Mulnax” (probably Mullineaux); of the 20 persons listed, there is one man’s name.

Folders 14-22 1851-1857 Construction- related material for the present church on Market Sq.

Superintendent: James Moses III
Architects: Towle & Forster
Material presents a detailed record from initial estimates (c1853) to completion.
Estimate totals $21,960.
Lumber, carpeting, and other materials supplied from throughout New England.
Extensive material includes lists of pew holders, Building Committee reports, correspondence, lists of laborers and wages paid, contracts, insurance policies, estimates, advertising costs, receipts.
1854: most of the construction work undertaken.
1855: finish and interior work, painting, etc.
1857: last bill paid.

Folder 14 1851-1852 List of pew holders (they needed to transfer their pews before work could begin).

Folder 15 1853 Preliminary documents, estimate.
1853 Jul 26: list of pew holders who relinquish their rights and titles to pews in the old church
1853 Oct- 1854: Lists votes, warrants, etc. that authorized the project. Members of the Building Comm are Daniel Knight, F. W. Rogers, John Knowlton 2nd, and later addition of Peter Jenness.
1853 Dec 26: Building Committee reports their arrangement with James Moses III to contract with different individuals for parts of the work, rather than a “one for the whole” due to high estimates.
1853 Dec 29: Petition to the City Council for a strip of land for erecting a “tower” (steeple); reverting back to the city when the tower is removed. The city will have the use of the tower for a City Clock as per the agreement of 1836 Oct 20. Signed by Jonathan Dearborn
c1853- 1855 “Building Comm to Erect a New Church for North Parish Society” –George Pendexter (carpenter) detailed bill includes travel to Boston several times, also to Dover, Berwick, ME and Wells, ME and Dover Point. James Moses accompanied once.
Preliminary material starts with 1851- 52 list of pew holders and goes to end of bill paying in 1857. Construction dates are 1854-5.

Folder 16 1854Jan-May Accounts

1854 Jan 10: Agreement with city re land for tower & city clock; signed by N(H?)orton Walker, mayor. With a note “Do this as cheap as you can, & it will be passed to your credit in heaven, W H Hachett”
1854 Mar 2-7: advertising for contractors in “Boston Post”, “NH Patriot and State Gazette”, “Daily Evening Traveller” , “NH Gazette”, and others.
1854 Apr 20: Contract with George Rogers for bricks; 160,000 plus another 100,000.
1854 Apr 20: Contract with Allen Treat for granite.
1854 May 4: Agreement with Johnson Hathaway Stone (?) of Worcester MA for terra cotta, caps for windows.

Folder 17 1854 Jun-Sep Accounts

1854 Sep 16: to James Moses 3rd from Allen Treat- “As I have a bill against you for labor & stock which is over due for more than one month, And it is high time the same was paid. This is to inform you that I find it almost impossible to see you… P.S. An answer to the above is expected this day.”
1854 Sep 28: Ichabod Goodwin’s bill for $248.61 for copper & sheeting. Settled per Jacob Wendell

Folder 18 1854 Oct-Dec, n.m. Accounts

1854 Oct 10: Contract with painter Marcellus Bufford; painting the spire will cost $.24/sq yd.
1854 Oct 30: Boston “we have sent you this day the vane you ordered (amt $64.00)… We durected the same via the Eastern Rail Road…” J S (?) Tompkins, D. A. Tompkins
1854 Oct: List of major contributors to the project, includes Henry Ladd, Washington Williams

Folder 19 1855 Jan-Jun Accounts
1855 Apr 25: Receipts for purchase of lightning conductors ($63.15)
1855 Jun 22: Another insurance agreement.

Folder 20 1855 Jul-Dec Accounts
1855 Jul 9: “Atlantic Mutual Fire & Marine Ins Company of Provincetown, Mass” insuring $600. Value of material shipped aboard “Sch Kossuth” or other vessel from NY to Portsmouth; payable to John Knowlton
1855 Sep 20: Carpet Warehouse of Ballard & Prince, Boston. Bill for 31.75 yards of velvet carpeting $51.58
1855 Sep: Marcellus Bufford’s bill for painting the new church $1141.77; the steeple was calculated as 20 yards @ $.24 for $21.60.
1855 Oct 7, 8: Washington Williams buys Superfine Carpeting in Boston 1855 Oct 28: Francis W. Ham, No 1 Congress St, Opposite North Church- bill for 172 Number plates and 1 “Pastor” plate total $49.41.
1855 Nov 6: Bond signed by Henry H Ladd, George W Pendexter, Peter Jenness, and others. J Moses III being sued by Jonathan Barker for breaking a contract signed 1854 Jun 9. Barker is of lumber firm “Barker & Adams” of Portsmouth. (see xeroxed from “City Directory, 1856/7”)

Folder 21 1856-1857 Accounts

1856 Mar 3: Notice from the auditor in the case of Jonathan Barker vs James Moses III, William W Stickney (Exeter) auditor, will hear the parties on Mar 25, 1856 in Portsmouth; attendance required w/ accounts and vouchers.
1856 May 15: Account of auditor; Barker found due $964.32 w/ interest to 1856 Dec 13; Allent Hatch was Barker’s lawyer; evidently the church had to pay court costs too.
1856 Sep: bill from James Moses III to North Church for $17.81; paid 1857 Feb 21- the last bill paid.

Folder 22 1854-1856 Typescript: “Record of Sub Committee for Building North Church
in 1854” (copy)

Box 11

Folder 1 1860- 1879, 1901 Accounts

1862 Mar: Treasurer’s Account lists ten recipients of the Thanksgiving offering (all women) including African- American “Ester Mullinaux” (sic), city mission, home missions and foreign mission accounts noted; monthly concerts held, evidently for the foreign missions. “Sanitary purposes” also an account- Miss Pickett.
1870 Dec 24: note from M[arcellus] Bufford to Sarah Pilarn (?) re: sale of vestry for $1500
1879: “Weekly Offering” (printed)
1901: Notebook of Rev. Thayer- “Subscriptions for Parish Debt…”

Folder 2 1906 Accounts re: parish house construction and chapel repairs
Folder 3 1907-1908 Accounts re: parish house construction and chapel repairs
Folder 4 1906-1908, 1929 Parish House and chapel repairs (1906); renovation of
Parish House (1929).

Folder 5 1912-1918 Repair Fund (1912); Wardens’ Report (1913)

Folder 6 1920s Accounts

Folder 7 1925 Renovations to church and steeple, includes contracts, engineer’s
report, accounts with George F. Cole, general contractor

Folder 8 1929-1943 Statistical material

Folder 9 1930s Includes ALS from Harry Cochrane, re: church murals (1935)
re-organization of church (1936)

Folder 10 1934-1946 Financial Reports

Folder 11 1938-1944 Statements of North Church Corporation

Folder 12 1939-1940s Wardens’ Minutes, includes Portsmouth Council of Defense
inquiry Re using church basement in case of air raid (1943), painting contract (1943)

Folder 13 1947-1953 Wardens’ Minutes

Folder 14 1949 Every Member Canvas

Folder 15 1954-1956 Wardens’ Minutes

Folder 16 1954-1956 Reports

Folder 17 1957-1959 Wardens’ Minutes

Folder 18 1985 Report of Parsonage Committee

Meetings

This series begins with bound volumes of meeting materials. These bound volumes are arranged chronologically and provide a rather complete history of church activities including hiring ministers, construction projects, theological debate, and daily operations of the town and church. The bound volumes are followed be manuscript materials pertaining to meetings.

Manuscript materials are arranged chronologically and follow a predictable pattern. This pattern begins with notices of meetings. These notices were posted in the town, probably in two locations and informed the public of the date and time of the meeting. (The pinholes created by posting these notices are obvious.) Meetings were held at least annually.

Meeting notices are followed by minutes (or “votes”) of meetings. These manuscripts record the votes taken on issues presented at the meetings, recorded by the clerk. Selection of the moderator, clerk, wardens and officers, form the first part of the meetings. Financial matters frequently considered include: the minister’s salary, pew sales, rental of the glebe lands, and building maintenance. In 1755, Samuel Penhallow began his tenure as clerk, a position he held for about fifty years. (His bound soft cover notebook includes duplicates of the Minutes, in large part.) Occasionally a committee was formed to carry out a task or follow up on business. Their reports may be recorded on the same page as the minutes.

Box 12

Folder 1 1744-1837 Parish Meeting Book (Bound Volume)

Annual meeting minutes, discussion of financial matters, pew deeds, tax collection,
May 28, 1744 – Discussion of vote concerning the salary of Fitch, ringing of the bell tower, taxing the parishioners for the support of the church
November 6, 1745 – Letter addressed to Samuel Langdon “Schoolmaster in the Town of Portsmouth” asking Langdon to settle as an assistant to Rev. Fitch
January 1, 1746 – Samuel Langdon is officially invited to be minister of the Parish of Portsmouth

Folder 2 1744 Parish Book Index (Bound Volume)

Folder 3 1757-1801 Church Meetings (Bound Volume)

Meeting minutes and some vital records

Folder 4 1803-1828 Church Meetings (Bound Volume)

Meeting minutes and some vital records (at front of volume)

Folder 5 1819-1836 Annual Meeting Minutes (Bound Volume)

Includes articles of incorporation and records of meetings.

Box 13

Folder 1 1826-1838 Church Meetings (Bound Volume) Volume “No. 4”

Sept. 16, 1828 – Vote concerning the formation of the “Pleasant Street Church;” list of members – February 1835 – Called Rev. Parsons Cooker of Ware, Mass. to be pastor of the Pleasant Street Church. Rev. Mr. Holt was former minister of PSC.
Ecclesiastical Council meeting minutes
Statement of belief
Resignation of Rev. Putnam 1835. His decision to stay on for the reunion of the North Church and the Pleasant Street Church Jan. 26, 1835.
Feb. 7, 1835 – Putnam urges his congregation to consider constructing a new building as a way to attract new members to the church, as the old building “has become much impaired by its great age and exhibits an appearance exceedingly repulsive to the minds of the young and of strangers.” He compares it to the “other new and elegant houses of worship” in the city.
Members of the Pleasant Street Church had personal objections to Putnam.
p. 161 Argument to remain in the present location, “This is the central and most commanding place in the Town.” Agreement that the building is in need of much repair and modernization.
p. 189 – July 1, 1836 – Merging of the North Church and Pleasant Street Church – list of members of the PSC to be accepted as members of the North Church.
p. 196 – Rev. Holt installed as the minister of North Church (he had been the minister of the PSC).

Folder 2 1838-1929 Annual Meeting Minutes (Bound Volume)

Records of meetings, including votes taken, and setting of annual budgets.

Folder 3 1836-1842 Church Meetings (Bound Volume)

Act of incorporation including by laws
Meeting notes: Election of officers and deacons, record of meetings including complaints filed against members and members admitted, dismissed, suspended and excommunicated
1837, Jan. 18 – adoption of the Westminster Catechism as the church confession of faith
1840 – Cases of George Booth, Mrs. Smith, James Nowell, Henry Prescott (confessed to attending the “political Ball” in Portsmouth), Benjamin Akerman, and Nathaniel Moulton
1842 – Ecclesiastical Council regarding the dismission of Edwin Holt
List of members in 1840 including names, date of membership and status (dismissed the another church or suspended)

Folder 4 1842-1946 Church Meetings (Bound Volume)

Act of incorporation of North Church, including bylaws and financial matters (especially discussion of Church trusts and funds for the poor), excommunications, dismissals, and hiring new pastors.

Box 14

Folder 1 1860-1928 Annual Ecclesiastical Meeting Minutes (Bound Volume)
Record of church activities, including records of excommunications, Sunday school activity, baptismal and membership statistics (numbers only, no lists of individuals).

Folder 2 1936-1953 Annual Meeting Records (Bound Volume)
Includes meeting minutes and lists of officers

Folder 3 1947-1953 Annual Meeting Records (Bound Volume)
Includes meeting minutes and lists of officers

Folder 4 1951-1953 Annual Meeting Records (Bound Volume)
Includes meeting minutes and lists of officers

Box 15

Folder 1 1703 May 22 Note from John Pickering to Selectmen re: Rocky Hill Agreement

Folder 2 1704 Mar 26 Note from John Pickering to Selectmen re: rates

Folder 3 1704 Mar 27 Minutes, re: hiring a grammar school teacher

Folder 4 1704 Nov 20 Minutes, re: building a house for the minister

Folder 5 1705 Apr 23 Note from John Pickering to Selectmen re: highway

Folder 6 1705 Jun 4 Minutes, re: concerns of Greenland residents

Folder 7 1713 Note (anonymous) calling Rev. Emerson a “sham appointment”

Folder 8 1714 Order of Council and General Assembly “settling” Rev. Rogers,
acknowledges Rev. Emerson, two separate churches ( a true copy date 1715/1716)

Folder 9 1714-1717 Notices and Minutes

Folder 10 1716/1717 Documents (3) re: new schools

Folder 11 1718 Notices and Minutes

1718 Jul18: re: raise for Rev. Rogers, finishing the belfry, building a porch

Folder 12 1719 Minutes, includes laying out of six sq. mi. at head of Oyster River

Folder 13 c. 1719 Agreement re “way from Dover”, noting property boundaries

Folder 14 1724 Notices and Minutes, re: Rev. Hancock’s selection process 1724 Mar 25: re: establishing a burying ground, bidding for ferry

Folder 15 1726 Mar 26 Minutes of “Anniversary Meeting”

Folder 16 1729-1730 Notices and Minutes, re: steeple repairs

Folder 17 1731-1732 Notices and Minutes

1731 Jun 5: Persons living with residents of the town longer than one week and not acquainted with the selectmen become the financial responsibility of their hosts; any master or mistress who admits or consents to the marriage of “any negro or Indians” assumes financially responsibility; building a bridge.
1732 Mar 25: “Anniversary Meeting”

Folder 18 1735, 1737 Notices and Minutes

1737 May 2: Courts not allowed to use meeting house, committee established to answer petition of South Parish

Folder 19 1738 Vote of House of Representatives in response to petition from
South Church, establishes parish tax law (copy)

Folder 20 1740-1743 Notices and Minutes

1742 May 17: Burial ground committee continues, glebe land rentals noted
1743 Apr 4: Repair of meeting house
1743 May 7: Wardens of Church of England want part of the glebe lands

Folder 21 1744 Notices and Minutes

1744 May 20: Continuing rental of glebe land to Church of England

Folder 22 1745-1746 Minutes

1745 Nov 20:Agreement with Rev. Samuel Langdon
1746 Nov 24: Funeral expenses for Rev. Jabez Fitch

Folder 23 1747-1749 Notices and Minutes

1748 May 13: re: Disposal of the women’s foreseat and other modifications to the church;
Gravestone for Rev. Titch; funds for Mrs. Fitch; Rev. Langdon’s sickness; new pews

Folder 24 1750-1754 Notices and Minutes

Folder 25 1755-1759 Notices and Meetings, Samuel Penhallow’s keeps his first Minutes

1756 Jul 17: request for a “Singing Seat in Said meeting House”
1759 Jun 29: Proposed changing to Dr. Watts’ version of the Psalms using
modern language; dropping “the New England version” used for many years.

Folder 26 1760-1762 Notices and Meetings, enlargement of meeting house discussed.

1760 Feb 28: “Brethern being somewhat divided” over the new Psalm book
1762 Jan 5: Richard Wibird exchanges his pew for one next to the Women’s Seat, allowing a seat to be reserved for strangers.
1762 Jan 5: A committee (of 2) is appointed to study removing 2 posts in the meeting house.
1764 a new bell- other one was lost on way to England for—(tuning)? If subscription falls short of funds needed, church will provide the rest.
1762 Jan 3: A noted added to the minutes reflects a major shift in attitude towards separation of Church and State:
“Whereas it has been long Complained of as a Great Grievance & Indecency as well as an Imposition on this Parish that the House Appropriated for their Public Worship of God which every one attending that Service there ought to look upon with a kind of Reverential Awe & Esteem on the Account of that appropriation & use should yet upon all Occasions be made the Scene of Transacting the Public Business of the Town & the Place for holding all the Town Meetings where frequently warm debates & Contentions arise and Such Pasions (sic) fomented as are very unsuitable which a place & which the Sanctity & Reverence due to holy time may not always be Sufficient Seasonably to Allay. Besides the Damage Done to the Pew Seats & other parts of the house
Therefore Voted that hereafter No Public Town Meeting for Transacting the Civil Affairs & Business of the Town be permitted to be kept & held in the Meeting house in this Parish in which the Parishioners usually Meet for the Public Worship of Almighty God for the Reasons above hinted”

Folder 27 1763-1765 Notices and Minutes

1763 Aug 22: Voted That the Wardens of this Parish be & hereby are appointed a Committee to join with the Selectmen of this Town in Petition the General Court for Liberty to hold the Public Town meetings for the Civil affairs of the Town in the State House”

Folder 28 1766-1769 Notices and Minutes

1767 Nov 24: Voted “to appoint a person in the upper & another in the Lower Gallery to prevent the disordering of the Boys upon the Sabbath, their said services to be paid by the Parish”

Folder 29 1770-1773 Notices and Minutes

1771 May 8: Angry petition to church wardens for a meeting because of unsettled accounts and unpaid minister. Situation blamed on lack of a fixed date for the annual meeting. Signed by prominent members, including William Whipple, Joseph Whipple and Samuel Penhallow.
Result: One week later, a meeting notice is posted. Meeting is held in June 3. A fixed meeting date is established: first Tuesday in March, 3 pm.

Folder 30 1774-1775 Notices and Minutes

1774 Aug 11: Negative vote re prison on lot owned by parish, near work house
1774 Sep 30: Rev. Langdon’s appointment as President, Harvard College

Folder 31 1775-1777 Negotiations, offers, meetings re Rev. David McClure appointment

1775 Feb 16: Rev. Macclure unanimously chosen as pastor
1775 Mar 14: Other candidates will be invited to preach on probation
1775 Jun 6: More than fifty church members request a meeting to settle the appointment
1776: McClure rejects committee’s offer (100 pounds salary) WHERE?? Listed as Northampton minister
1777 Jan 27: Decision made to invite Dr Stiles, late of Newport, now at Dighton, to preach
1777 Apr 21: Rev. Stiles offered position; stays one year. (200 pounds)

Folder 32 1778-1779 Notices and Minutes

1778 Jan 14: Rev. Stiles leaving to become President, Yale College
1778 Sep 28: Rev Joseph Buckminster offered ministry
1778 Oct 16: Rev Buckminster’s salary “will be sufficient to purchase three hundred Bushells of Indian Corn and four thousand eight hundred pound weight of fresh Beef “ and the “free Contribution annually”

Folder 33 1780-1789 Notices and Minutes

Folder 34 1790-1793 Notices and Minutes

1790 Letter of John Pike, parish tax collector, to the wardens, appealing for them to comply with their “verbal agreement.” Pike was to receive 5% of amount collected in taxes.

Folder 35 1794-1799 Notices and Minutes

Box 16

Folder 1 1800-1810 Notices and Minutes

1804 Mar adjourns until Apr; mentions sickness in Rev. Buckminster’s family.
1808 Apr 12: Includes note from Amos Tappan to Richard Hart claiming that $100 for the support of a singing school is insufficient but it is all that was approved.

Folder 2 1812- 1816 Notices and Minutes

1813 Mar 27: Rev Jacob Ide invited to be minister, per vote.
1813 Oct 30: Mr. Matthew R. Dutton invited to be minister, pending vote.
1814 Jan 26: Joseph Field, Jr. invited to be minister, pending vote.
1814 Mar 1: “Voted- That all male persons of twenty one years of age & upwards, who usually attend public worship in this house, or whose families usually attend, & who are owners of pews or parts of pews, or who hire pews or parts of pews… the only legal voters on any question that may come before the Parish.”
1814 Jul 14: Joseph Field. Jr. still on agenda.
1814 Aug 15: Rev. William Jenks- renewal of invitation; “transact all other matters with his Society & Bowdoin College relative thereto.”
1814 Dec 3: Israel Putnam is on agenda for consideration as minister. (5th in 2 yrs.)

Folder 3 1818- 1839 Notices and Minutes

1829 Nov 23: “On a representation of the urgent demands on the brethren of the Pleasant Street Church and their application, for assistance it was Voted that the Wards be authorised to give such security as they think proper to brother John Knowton (sic) for the payment of Three Hundred Dollars to be loaned by him for the relief of the Pleasant Street Church and this in return, they take an obligation from the Wardens of the Pleasant Street Society to refund the same at such time as they be agreed on by the parties Jno Shepard Secretary”

Folder 4 1840- 1842, 1859, 1863, n.d. Notices and Minutes

Folder 5 1812-1818 Committee Reports

Removing the remains of Rev. Buckminster (1812); Right to Vote (1814)

Folder 6 1820s-1830s Committee Reports

c1833: re: legacies and “peculiar and embarrassing circumstances…”
1834 Apr 7: Financial Committee recommends selling the parsonage to cover $1200 debt.
1836 Sep 6: re almshouse lot.
c1836- 1842: re new form of Covenant; “definite articles of belief like those of the Cambridge Platform…”
c1830s Apr 11: apology from Adeline Chase to investigative committee for “rupture between myself and my sister Ann M.”

Folder 7 c1830, 1843, 1828 Library Reports (2)

Print Fragment: “North Parish Library, 1828”

Folder 8 1834-1837, 1841 Building projects

Folder 9 1840s Committee reports

Folder 10 1852, 1861, 1862, 1871 Committee Reports include re City Mission (1852),

Ministers

The Minister Materials series is arranged chronologically by the years that the minister served at the North Church. The years that a minister was at the North Church (or in Portsmouth for the earlier period) appear after their names in parenthesis in the folder listing. Ministers included in this finding aid are only those that left written record in the archives of the North Church.

The amount of materials left by the various ministers varies considerably. For some ministers there are only a few scattered correspondence while for others (such as Buckminster) there are extensive holdings including correspondence, sermons, and estate materials. Biographical sketches are at the beginning of the finding aid for those ministers who were at the church for long periods.

For additional information about specific ministers also reference the Meeting Materials (especially bound volumes) for the period of the minister’s service. The Financial Materials series also provides information about the financial support of ministers.

Joshua Moodey (1658-1697)

Box 17

Folder 1 c. 1859 Biographical sketch by Tobias Ham Miller

Nathaniel Rogers (1699-1723)

Box 17

Folder 2 c. 1900 Biographical sketch

John Hancock (1723 declined)

Box 17

Folder 3 c. 1723 Correspondence

1723 John Hancock to “the Gentlemen of the Committee for the first Parish in Portsmouth,” declining the position offered to him by the church to be pastor
Jabez Fitch (1725-1746)

Box 17

Folder 4 c. 1725 Sermon notes (Bound Volume)

Folder 5 1724-1748 Correspondence and Receipts

1724, Aug. 31 Jabez Fitch to “the Lieutenant Governor, S. E. Penhallow, Col. Plaisted, M. E. Jaffrey, Capt. Hart and Capt. Pierce” (for the Parish of Portsmouth), acceptance of the call to ministry in Portsmouth with some description of the difficulty he had had in receiving dismissal from his previous parish in Ipswich

1743, April 27 Jabez Fitch to “the Inhabitants of the first Parish in Portsmouth,” requesting that his salary be paid in two parts during the year

1740-1748 Receipts for various expenditures including Fitch’s salary, funeral expenses, and house rent

Samuel Langdon (1747-1774)

Box 17

Folder 6 1748-1755 Correspondence

1748 Samuel Langdon to North Parish, request for a recall of the vote that determined his salary before he began, also a request for different payment terms

1752, May 25 Samuel Langdon to the Parishioners of the first Parish of Portsmouth, requesting that his salary be paid on a more regular basis

1755, April Samuel Langdon to first Parish in Portsmouth, request for lease of land in lower glebe

Folder 7 1757 Correspondence

1757 John Ayers, Thomas Wibird, Thomas Pierce, Daniel Rogers, John Sherburne, Samuel Penhallow, and Samuel Sherburne (Committee of the North Church) with additional comments by Samuel Langdon responding to complaints against the North Church, alleging violations of the Cambridge Platform brought about by Joseph Cotton, Susannah Cotton, and Hannah Elliot.

The North Church has been accused of violating the Cambridge Platform. The Church argues that by elevating the Cambridge Platform as the ultimate authority over the church the accuser is “attempting to add to the Word of God.” “There is nothing absolutely necessary as to Doctrine or Discipline but what Christ has plainly commanded either in so many express Words or by the clearest Consequences drawn from the Scriptures & he that makes anything which Christ has not required necessary in order to the Being of a true Church or Admission into christian Fellowship, is guilty of attempting to add to the Word of God, & to tyrannize over God’s people, & is really setting himself up above Christ & so becomes the anti-Christ.” Page 3

Writer also disagrees with the accuser’s view on public profession of faith as a requirement of membership. “For a Church to insist upon public Relations of particular Experiences, might prove a great stumbling Block to many sincere Christians, & to others be only a Temptation to greater Hypocrisy.” Page 9

Writer also takes on the accuser’s allegation that they are allowing “Greedy ungodly ministers.” The writer disagrees with the accuser about the qualifications of ministers.

Folder 8 1767-1776 Correspondence

1767, March 20 North Church to Joseph Walton and the widow Hannah Shapley, inquiry into absence from church

1767, March 20 North Church to Thomas Landell, inquiry into absence from church

1767, March 20 North Church to William Ham, inquiry into absence from church

1774, Aug. 4 Samuel Langdon to North Parish, notice of his acceptance of a call to take the position of President at Harvard’s Seminary

1774, Oct. 9 Church of Christ in Cambridge to the first Church of Christ in Portsmouth, regarding Samuel Langdon

1776, Aug. 15 Samuel Langdon to Henry Sherburne, regarding Henry Sherburne’s son’s desire to pursue a degree under Samuel Langdon and discussion of Parish of Portsmouth’s long wait for a new minister

Folder 9 1780-1789 Correspondence, Meeting Minutes and Notes

1780, Dec. 11 Minutes of the Parish of Hampton Fall, related to the installation of Samuel Langdon as pastor

1780, Dec. 18 Minutes of the Church of Christ in Hampton Falls, related to the installation of Samuel Langdon as pastor

1780, Dec. 18 M. Weare, Richard Nason, Caleb Sanborn, A. Sanborn, Obadiah Worth, H. Shaw, and Wm. Blasdell to Parish at Hampton Falls, discussion of disagreement concerning the hiring of Samuel Langdon and to possible relocation of the church

1780, Dec. Minutes of the Church of Christ in Hampton Falls council meeting, address to those in the church who objected to the installation of Samuel Langdon as pastor
1780 To members of the church in Hampton Falls from the Church in Hampton Falls, regarding the members of the church who dissented the installation of Samuel Langdon as pastor

1781, Jan. 1 Minutes of the Parish of Hampton Fall, regarding the installation of Samuel Langdon as pastor

1781, Jan. 7 Samuel Langdon to Parish of Hampton Falls, acceptance of minister position, including terms of payment and some discussion of dissention amongst two groups within the church

1781, Jan. 7 Samuel Langdon’s acceptance of the call to pastor the church at Hampton Falls

1781, Jan. 17 Ebenezer Thayer to Capt. Jonathan Tilton and members of the Parish at Hampton Falls, addresses the dissention amongst members of the church and Thayer’s desire not to become involved with the disagreement

1781, Jan. 18 Meeting of the Ecclesiastical Council at Hampton Falls, including Rev. Mr. Fogg of the Church at Kensington, Rev. Mr. Thayer of the Church at Hampton, Rv. Dr. Haven of the South Church at Portsmouth, Rev. Mr. MacClintock of the Church at Greenland, Rev. Mr. Maclure, Rev. Mr. Buckminster of the North Church at Portsmouth.

1781, Jan. 18 Notes relating to the Ecclesiastical Council meeting at Hampton Falls

1781, Jan. 18 Notes relating to the Ecclesiastical Council meeting at Hampton Falls

1781, Jan. 18 Note related to the individuals attending the Ecclesiastical Council meeting at Hampton Falls

1787, Nov. 27 Samuel Langdon to Samuel Penhallow, collection of rent from Vere Royse for Langdon’s house in Portsmouth, Langdon requests that the rent due be paid to the North Church

1789, Feb. 25 Receipt for sugar provided to Samuel Langdon by Benjamin Sanborn

undated Samuel Langdon to area parishes, announcement of the vote of the North Parish to “a change of the old version of Psalms which have been long in common use for Dr. Watts version”

David McClure (1775-1776)

Box 17

Folder 10 1775-1776 Correspondence

1775, June 6 David Maclure to Deacon Samuel Penhallow, discusses the difficulties of the times and the reactions of seacoast towns to the war

1775, June 16 David Maclure to Deacon Samuel Penhallow, discusses Maclure’s desire to visit Portsmouth and the difficulties of the time (the American Revolution)

1775, June 21 David Maclure to Deacon Samuel Penhallow, regarding his consideration of the offer to take on the position of pastor at the North Church, requesting additional time to consider the offer

1775, June 23 David Maclure to Deacon Samuel Penhallow, regarding his decision to decline the position as pastor at Portsmouth, due to disagreement about his hiring amongst the members of the congregation

1775, June 24 David Maclure to Deacon Samuel Penhallow, regarding reconsideration of decision to accept position at Portsmouth and continued discussion of the state of the country (the Revolution)

1776, July 13 David Maclure to the first Congregational Church and Parish in Portsmouth, decision to reject the pastor position in Portsmouth

G. Ezra Stiles (1777-1778)

Box 17

Folder 11 1777-1778 Correspondence and Sermon

1777, Feb. 14 Samuel Penhallow to Ezra Stiles, requesting that Stiles accept the position in Portsmouth for one year

1777, April 20 Samuel Penhallow to Ezra Stiles, regarding accommodations being prepared for him in Portsmouth, including household goods

1777, July 5 Joseph Adams, Pastor of the Church at Newington to Ezra Stiles, transferring membership of Mr. Theodore Dam and wife

1778, Feb. 17 Ezra Stiles to North Parish, regarding uncertainty as to whether or not he will accept pastor position in Portsmouth

1778, March 18 Ezra Stiles to North Parish, regarding Stiles’ decision to accept the presidency of Yale over the pastor position in Portsmouth

1778, May 10 Ezra Stiles, Samuel Penhallow, and William Parker (First Church in Portsmouth) to the First Church of Christ in Boston

1778, May 18 John Clarke to the first Church in Portsmouth, regarding his decision to decline the position as pastor

1778, June 7 Ezra Stiles farewell sermon, includes brief history of the church from founding through 1778

See also Vital Records Bound Volume 1671-1835 for a Memoir by Ezra Stiles (Box 2, Folder 1).

Joseph Buckminster (1779-1812)

Box 17

Folder 12 1778 May-Aug Correspondence

1778, May 23 Samuel Penhallow to Joseph Buckminster, announcement of Ezra Stiles decision to leave the position as pastor in Portsmouth and the need for the church to fill the position

1778, June 15 Joseph Buckminster to Samuel Penhallow, regarding his consideration of the offer of the position of pastor in Portsmouth

1778, June 22 Samuel Penhallow to Joseph Buckminster, request that Buckminster come to Portsmouth following the corporation of Yale College

1778, July 17 Joseph Buckminster to Samuel Penhallow, regarding his uncertainty about what position he would select, Portsmouth or Hartford

1778, July 23 Joseph Buckminster to the Second Church and Society in Hartford, regarding his decision to accept position upon further consideration.

1778, July 27 Joseph Buckminster to Samuel Penhallow, regarding his continued consideration of the offer of the position of pastor in Portsmouth

1778, Aug. 3 Samuel Penhallow to Joseph Buckminster, discussion of his decision to decline the position at Hartford and offering him the position of pastor in Portsmouth

Folder 13 1778 Sept-Dec Correspondence

1778, Sept. 30 Church Committee to the Parishioners of the First Parish in Portsmouth, announcement concerning the hiring of Joseph Buckminster

1778, Nov. 24 Joseph Buckminster to the First Society at Portsmouth, regarding his consideration of the position offered at Portsmouth with discussion of the details of his salary

1778, Dec. 11 Joseph Buckminster to the first Society at Portsmouth, acceptance of the position of pastor at Portsmouth

1778, Dec. 14 Joseph Buckminster to the first Church of Christ at Portsmouth, acceptance of the position of pastor at Portsmouth

1778, Dec. 21 Letter announcing the invitation made to Joseph Buckminster for the position of pastor at the Church of Christ at Portsmouth

1778 Joseph Buckminster to the First Church and Society in Portsmouth, regarding his consideration of the position offered at Portsmouth
1778 Joseph Buckminster to the first Church of Christ at Portsmouth, acceptance of position offered at Portsmouth

Folder 14 1779-1789 Correspondence

1779, Jan 10 Church of Christ in Rutland (Vermont) to Church of Christ in Portsmouth, dismisses Buckminster from his previous position

1780, Jan. 7 J. M. Sewell to ?Joseph Buckminster, regarding theological issues

1780, Jan. 7 Joseph Buckminster to J. M. Sewall, response to Sewell’s discussion of theological issues

1780, May 1 To the Committee of the first Church of Christ in Portsmouth from Samuel Penhallow, Samuel Cutts, John Penhallow, report regarding members who had been absent, including Doctor Daniel Rogers who had views contrary to church practice concerning the baptism of children of non-members, the church’s lack of a settled pastor, and an offense committed by Samuel Penhallow. Sarah Appleton, wife of William Appleton, who stated that her “Testaments on Religion were altered.” Peter Pearse had “many reasons to offer” many of which were “imprudent”

1780 J. M. Sewell to Joseph Buckminster, regarding theological issues, whether or not Satan was a man

1781, Jan. 8 The Second Church in Hampton to Joseph Buckminster, invitation to the installation of Samuel Langdon at Hampton

1783, May 1 Paine Wingate, Stratham to John Sherburne, regarding payment of debt, discussion of the depreciation of paper money

1785, July 20 Samuel Langdon to the Wardens of the first Parish in Portsmouth, agreement for the rental of Langdon’s house in Portsmouth to Buckminster

1785, Oct. 25 Joseph Buckminster to the Wardens of the First Parish in Portsmouth, request that his salary be paid punctually; because of late payments of salary, Buckminster was forced to take on “instruction of a few youth” to make ends meet, however this took away from the time he should have been devoting to his ministry; discussion of concern about individuals leaving the church

1786, Feb. 20 William Langdon to the Wardens of the first Parish, regarding payment of pew taxes, only purchased one pew seat, his family attended church one member at a time

1787, Feb. 7 John Sherburne, Samuel Penhallow, and William Brewster to the Overseer of the Poor, regarding the Town’s request for reimbursement for expenses from the church, the church responds with a list of items already given to the town including, “…the Parish gave the Town the Ground for the Negro Burying Ground”

1787, Feb. 13 Daniel Rindge (for the Overseer of the Poor) to the first Parish in Portsmouth, agreeing to pay rent owed [Modern note in pencil on letter refers to the “Negro Burying Ground”]

1787, Feb. 28 William Langdon to the Wardens of the first Parish, requesting abatement of pew tax as he has been “expelled” from the church

1788, March 7 Joel Bartow to Joseph Buckminster, regarding a volume of poetry being sent by Bartow

1789, March 18 John Foye, Mary Davis, Joseph White, and Joshua Pike Jr. regarding pew taxes

Folder 15 1790-1799 Correspondence

1791, Feb. 28 Joseph Buckminster to the first Parish in Portsmouth, regarding his declining an offer to be Professor of Divinity at Phillips Exeter Academy, in order to remain with his parish in Portsmouth

1791, March 15 Parish of Portsmouth to Joseph Buckminster, regarding Buckminster’s declining another pastoral offer to remain in Portsmouth

1793, Sept. 13 Joseph Buckminster to John Langdon and the committee of the first Parish in Portsmouth, regarding his contract and salary requirements

1793, Sept. 13 Joseph Buckminster to John Langdon and the committee of the first Parish in Portsmouth, regarding his contract and salary requirements

1794, July 30 Jno. Simpson, George Frost [?], and Henry Prescott (members of the Church in Newcastle) to Joseph Buckminster (the first Church in Portsmouth), requesting restoration of Mrs. Nabby Chase’s membership

1795, Aug. 8 John Wight (minister Dunagore, Antrim County, Ireland) to the North Church, Margaret Neil (or Margaret Brown) recommendation for membership

1796, Sept. 16 Moses Odiorne, Pelatiah Lakeman, and John W. Gilman, representing the Second Church in Exeter to the Church of Christ in Portsmouth under the Pastoral care of Joseph Buckminster, request for assistance “to look into our situation…and all matters relative to the difficulties between the pastor the church and the suspended brethren”

1798, June 2 Jacob Abbot to the Church at Hampton Fall, acceptance of pastor position

1799, Sept. 7 Elihu Thayer, Joseph Buckminster, and William F. Rowland to the Home Mission Plan Circular, call for individuals to act as missionary ministers to the new towns being set up in New Hampshire

Folder 16 1800-1812 Correspondence

1800, Feb. 24 “One of the Parish” to Richard Hart, Senior Warden of the first Church in Portsmouth, request that the collection box be passed to those “respectful men” seated in the gallery, cites that other churches in the area have begun this practice

1800 Peyton R. Freeman, Henry Ladd, and John Langdon to the North Church, regarding methods of assessing taxes on parishioners

1805, Dec. 19 Joseph Hicks to Joseph Buckminster, indemnification in the amount of $500 for Buckminster to marry Joseph Hicks of Madbury and Deborah Hill of Barrington

1807, Feb. 11 John Langdon to Joseph Bloomfield, discussion of amendments to the United States Constitution

1807, Aug. 12 Joseph Buckminster and James Miltmore to Joshua Lane, regarding Lane’s request for recommendation into the church in New York following his “unhappy domestic difficulty” while living in New Hampshire

1809, Jan. 1 Hosea Ballou to Joseph Buckminster, discussion of theological issues

1810, March 28 Charles Peirce to Rev. Dr. Buckminster and the Committee of the First Church of Christ in Portsmouth, request for forgiveness of “offense I have given”

1810, March 30 Charles Peirce to Joseph Buckminster, request for prayer for the “distress on my mind, and on that of my companion,” and “to have the breach healed on the next Lord’s day.”

1810 Charles Peirce to the First Church of Christ in Portsmouth, confession that he was repeatedly denied that he was “the author of a certain piece in the newspaper” and that he did “falsify the truth”

1812, Feb. 13 Joseph Buckminter to Mr. Kellogg (Portland, Maine), regarding dissention amongst the members of Mr. Kellogg’s church

Folder 17 Undated Correspondence

undated Joseph Buckminster to —–, discussion of theology including views on the Universalist beliefs

undated Joseph Buckminster to “churches in this vicinity,” regarding the varying beliefs about infant baptism

undated ?Joseph Buckminster to unknown, regarding the beliefs of the Universalist Church

undated ?Joseph Buckminster to unknown, regarding the beliefs of the Universalist Church

undated Hosea Ballou to Joseph Buckminster, theological discussion

undated Thomas Cary, the first Church in Newburyport to Joseph Buckminster, Daniel Lunt’s recommendation for membership

Folder 18 c. 1772-1778 Sermons

Ca. 1772 In the beginning God created the Heavens and the Earth. Genesis 16:1. No. 3

1772, Dec. 20 Untitled. Acts 13:36. No. 6

1772, Dec. 27 Untitled. Romans 5:12. [no No.]

1773, Apr. 15 Untitled. Isaiah 1:19-20. No. 16

1774, Sept. 18 This do in remembrance of me. 1st Corinthians 11:24. No. 43

1776, May 17 Untitled. Psalm 50:15. No. 50

1778, Apr. 22 The ability and readiness of God to deliver his people. Isaiah 59:1-2. No. 76

1778, Apr. 22 The inequities of a people separated between God and them. Isaiah 59:1-2. No. 77

Folder 19 1780 Sermons

1780, Feb. 27 Hypocrisy in worship. Matthew 15:7-8. No. 147

1780, Apr. 26 Untitled. Exodus 16:3. No. 159 & 160

1780, Oct. 29 All objects of charity but especially those of the —- of faith. Galatians 6:10. No. 185

1780, Oct. 23 The future glory of America. No. 187

1780, Dec. 17 Fearing God our duty and happiness. Ecclesiastics 12:13. No. 199

1780, Dec. 24 The Wisemen of the East seeking Jesus. Matthew 2:2. No. 200

Folder 20 1781-1783 Sermons

1781, May 3 Untitled. Jeremiah 18:7-10. No. 46 & 223

1781, June 24 Christ the author of eternal salvation to all that obey him. Hebrews 5:9. No. 194

1781, Sept. 2 God lays in Lion a fierce foundation. Isaiah 28:16. No. 229

1782, Apr. 7 The gift of Christ an encouragement for every other gift. Romans 8:32. No. 272

1782, May 26 Gods ways are Judgement. Deuteronomy 32:4. No. 276

1783, March 23 Prayer to be in Faith. James 1:6. No. 320

1783, May 18 The Kingdom of your stone and mountains. Daniel 2:44-45. No. 329

1783, Nov. 23 Jesus Christ properly the Lord. Jeremiah 23:6. No. 354

Folder 21 1785 Sermons

1785, Jan. 23 Baptism not abrogated. 1st Corinthians 1:14-17. No. 414

1785, Feb. 6 The invitation to mercy… Matthew 22:9. No. 417

1785, May 22 Untitled. 2nd Corinthians 28:10. No. 426

1785, July 3 The character of Christ. Solomon’s Song 5:16. No. 438

1785, Oct. 30 Man naturally flatters himself with long life and prosperity. Job 29:18. No. 452

1785, Nov. 6 Christ has taken away sin by the sacrifice of himself. Hebrews 9:26. No. 454

1785, Dec. 25 Christmas Sermon – A child born given to us. Isaiah 9:6. No. 461.

Folder 22 1786 Sermons

1786, Feb. 26 —— bonds to temporal ruin. Ezekiel 18:30. No. 471

1786, Apr. 9 The Expressions of brotherly love. 1st John 4:7. No. 478

1786, Apr. 6 On political ways — and condemned. Lamentations 3:40. No. 479

1786, July 2 Remission offers —- — Name of Christ. Acts 10:43. No. 492

1786, July 2 Faith in — way to obtain pardon. Acts 10:43. No. 493

1786, Nov. 5 Eating and drinking the flesh and blood of Christ. John 6:56. No. 513

Folder 23 1787-1789 Sermons

1787, Apr. 15 Reformation the only way of deliverance and safety. Jeremiah 7:1-8. No. 538

1787, June 3 Christians should leave — and dwell in Christ. Jeremiah 48:28. No. 543

1787, June 3 Christians should not only believe but dwell in Christ. Jeremiah 48:28. No. 544

1787, Dec. 2 The Gospel affords no just ground for Shame. Romans 1:16. No. 569

1788, Jan. 27 Ministers the Servants of God showing the way of Salvation. Acts 16:17. No. 584

1788, Feb. 10 They — —– will follow Jesus. Mark 10:52. No. 587

1789, Aug. 16 Motives to acquaintance —-. Job 22:21. No. 667

Folder 24 1794-1812 Sermons

1794, Jan. 5 To flesh and old — of drink. John 6:53-55. No. 867

1800, May 11 Certain uncertain. Genesis 27:2. No. 1178

1801, Jan. 28 This – can yield no satisfy. Ecclesiastics 6:6. No. 1227

1802, July 25 [Illegible title]. Acts 4:2. No. 1284

1808, June 26 Sound doctrine. Titus 2:1. No. 1458

1808, March 13 The Advantage, baptism. Romans 3:1-2. No. 1539

1808, Oct. 2 [Illegible title]. Matthew 11:25. No. 1548

1811, April 21 Church and disciples. John 1:43-45. No. 1678

1812, Apr. 5 Anna the Prophetess. Luke 2:36-38. No. 1820

Folder 25 Undated Sermons

Undated Universal salvation cannot be true. Matthew 26:24. No. 1703

Undated Fragments

Folder 26 Undated Statement of beliefs

Box 18

Folder 1 1793-1802 Account Book

Folder 2 Receipts

Folder 3 Will

Folder 4 1798-1800 Ecclesiastical Council – Buckminster was the scribe for the
meetings

1798, Aug. 22 Minutes of the meeting
1798, Oct. 10 Minutes of the meeting
1784, Aug. 10 Minutes of the meeting
1800, June 12 Appointment of a missionary by the council

Folder 5 c. 1797 Library Register including books being checked out by Prince and
Dinah Whipple

Folder 6 Miscellaneous

1772, Dec. 15 License to Preach, certification that he had passed an examination held in Rutland, Vermont

1812, June Account of Expenses paid on a Journey with Dr. Jos. Buckminster, kept by John Bowles

undated Announcement concerning the organization of a prayer group; “Considering the present low state of religion manifest in the coldness and lukewarmness of Professors…”

Folder 7 Miscellaneous fragments

William Jenks (1812 declined)

Box 18

Folder 8 1812-1814 Correspondence and meeting minutes

1812, Oct. 21 Meeting minutes concerning decision to offer pastoral position to William Jenks

1812, Nov. 9 Council meeting minutes from Bath, Maine regarding the dismissal of William Jenks to take position in Portsmouth

1812, Nov. 9 Parish meeting minutes from Bath, Maine regarding the William Jenks’ dismissal

1812, Nov. 10 William Jenks to “the First Church in Portsmouth,” asking for a delay concerning whether or not he will be taking the position of pastor in Portsmouth

1812, Nov. 20 William Jenks to the North Church, declining the position of pastor in Portsmouth

1812, Nov. 20 William Jenks to the North Church, declining the position of pastor in Portsmouth (different version from above)

1812, Nov. 20 William Jenks to the “Committee of the Parishioners of the first Parish in Portsmouth,” declining the position of pastor in Portsmouth (different version from both above)

1812, Nov. 21 John Stockbridge, William Haskell, and Nathan Coffin (Committee of the Church in the First Parish in Bath) to the Church of Christ in the First Parish in Portsmouth, regarding William Jenks’ decision to remain in Bath and at Bowdoin College and therefore decline the position offered to him in Portsmouth

1814, Sept. 20 William Jenks to the North Church, apparently declining the position as pastor in Portsmouth again

J. Joseph Field (1814 declined)

Box 18

Folder 9 1814 Announcement

1814, June 28 Announcement concerning the possible appointment of Joseph Field as pastor

Israel Putnam (1815-1835)

Box 18

Folder 10 1816 Correspondence

1816, Feb. 6 Job Harris and Benjamin Akerman (Committee Members) to the North Church, committee report regarding members under suspension including Joseph Wilcot and Hannah Yeaton for use of “ardent spirits”

Folder 11 1820 Correspondence

1820 [Letter copy book] Correspondence between Nathan Parker (Unitarian Society in Portsmouth) and Israel Putnam, theological discussions, including Putnam’s views on Unitarianism

Folder 12 1822-1825 Correspondence

1822, Feb. 1 J. Binley [?] Hill, John Pearson, Benjamin Akerman to the Committee of the North Church, regarding the reinstatement of John Bowles following his “alleged breach of the seventh commandment”

1823, May 1 ?Timothy Farrar to Joseph Akerman, dispute concerning sale of glebe land

1823, May 6 Charles W. Cutter to Joseph Akerman Jr., regarding rent past due from John McClintock, John Melcher, and Abraham Shaw

1823, Aug. North Parish to John Melcher, collection of past rent for glebe land

1824, Apr. 3 Langley Boardman and Alexander Ladd (on behalf of the Town of Portsmouth) to the Wardens of the North Parish, regarding a “new system for the maintenance of the Poor” and the potential purchase of the lot where the alms house is located (former Glebe Land)

1824, April 5 North Church to Langley Boardman and Alexander Ladd, regarding the town’s lease for the alms house lot, including back rent due

1825 G. G. Brewster to Rev. J. W. Putnam, returning papers to North Parish relative to lot 43 of the glebe land

Folder 13 1826-1861 Correspondence

1826, June 12 John Blunt (Town Committee of Arrangements for celebrating the 50th Anniversary of American Independence) to North Church, request on behave of the town to use the North Church building.

[same paper as above] James Ladd to Mr. Rundlett, Ladd does not want to allow the town to use the North Church building

1827, Jan. 26 William Chamberlain, treasurer of Dartmouth College, to Wardens of the North Church, the college is paying a debt owed to the church

1861, March 15 Israel Putnam to the North Church, expressing his feelings of love for the church and missing the church as he is no longer the pastor and is now in Middleboro

Folder 14 1831 Job description for church sexton

Folder 15 1831 Trust fund and will left by Mary Hale

Folder 16 c. 1835 Putnam’s resignation

Folder 17 Undated Putnam sermon

Edwin Holt (1836-1842)

Box 18

Folder 18 1836-1839 Correspondence

1836, March 21 Edwin Holt to Moses S. Parish, deferring offer of pastor position in Portsmouth because of uncertainty in his present congregation

1836, May 31 Edwin Holt to North Church, acceptance of position at Portsmouth as pastor

1836, May 31 Edwin Holt to Jacob Cutter, J. H. Knight, J. W. Abbott, M. P. Parish, David Libbey, T. H. Miller committee of the North Church, acceptance of the pastor position in Portsmouth, with request that a new church building be constructed

1836, June 3 Edwin Holt to North Church, second acceptance of pastor position with request for a new church building and discussion of why it is needed

1837, Aug. 11 Edwin Holt to Daniel Knight, discussion of doctor’s recommendation that Holt cease preaching due to illness being caused by “anxiety of mind”

1837, Aug. 22 Edwin Holt to members of the North Church, resignation of pastor position due to “a disorder which puts it out of my power to serve you in ministry”

1837, Nov. 6 T. H. Miller, John P. Lane, and H. L. Rugg (North Church) to George W. Booker, notice of excommunication of Booker on grounds of “sins of dishonesty and falsehood”

1837, Dec. 4 Edwin Holt to Jacob Cutter, Daniel Rodgers, and J. W. Abbott (North Church), announcement that Holt will resume his pastoral position

1838 T. H. Miller and Mary Miller to Edwin Holt, request for transferal of membership to the First Church of Kittery

1838, Oct. 24 John Knowlton and John Stavers (North Church Committee) to John S. Hill, order to report to a meeting after significant absence

1839, July 6 John Stavers and John Knowlton (North Church Committee) to James Musso, order to report to a meeting after significant absence, also accused of “leaving Mr. Libbey in an improper manner” and “improper conduct in Mr. Libbey’s family”

1839, Dec. 25 Oliver Bartlett to the North Church, regarding a citation sent by the North Church for his lack of attendance

Folder 19 1840 Correspondence

1840, Jan. 31 John Ballard and Stephen Turner, of the Medford Church, requesting transference of membership for Oliver Bartlett

1840, Feb. 3 Oliver Bartlett to John Knowlton, dispute concerning Bartlett’s membership

1840, Feb. 4 James Nowell to the North Church, resignation from office of scribe

1840, Feb. 11 Oliver Bartlett to John Knowlton, dispute concerning Bartlett’s membership

1840, Feb. 24 Oliver Bartlett to John Knowlton, dispute concerning Bartlett’s membership

1840, June 20 Anna C. Smith to the North Church, disputing slanderous reports against her daughter, Caroline Smith, brought about by Sarah J. Nowell

1840, Sept. 25 George Booth to the North Church, regarding his reason for absence from church

1840, Oct. 2 James Nowell and Sarah J. Nowell to the North Church, invitation for the women of the church to attend a meeting concerning their excommunication

1840, Oct. 9 George Booth to the North Church, regarding meeting with council

1840, Nov. 13 George Booth to the North Church, regarding advice received from the Ecclesiastical Council

1840, Dec. 16 George Booth to the North Church, request for response to his previous communication

1840, Dec. 21 Nathaniel Moulton to the North Church, request for reinstatement in the church following a dispute with the church leadership

1840, Dec. 22 A. Tobey, Durham, NH to Edwin Holt, regarding the case of George Booth and whether or not he should be readmitted to the church after extended absence and his “open and willful resistance to the church”

1840, Dec. 28 George Booth to the North Church, disagreement concerning the Church’s decision to postpone a vote about a communication Booth sent the church in November

1840, Dec. 30 Nathaniel Moulton to Edwin Holt, regarding charges of improper conduct (speaking inappropriately about the pastor) brought against him by the church

1840, Dec. 30 Sarah J. Nowell to the North Church, request to be readmitted as a member

Folder 20 1841 Jan-June Correspondence

1841, Jan. 15 Jonathan Dearborn to the North Church, disputing his removal from the church

1841, Jan. 18 John LeBosquet, Epping, NH to the Congregational Church in Portsmouth, regarding Joseph Taylor (supposed member of the North Church)

1841, Feb. 1 Nathaniel Moulton, James Nowell, Benjamin Akerman, George Booth and Jonathan Dearborn to the North Church, desire for a council to examine their cases (all were excommunicated from the church)

1841, Feb. 24 Benjamin Akerman, Nathaniel Moulton, George Booth, Jonathan Dearborn and James Nowell to the North Church, call for members of the Piscataqua Ecclesiastical Council to come to a meeting at the North Church concerning their unjust excommunication, attached note requests use of the North Church vestry for the meeting

1841, March Nathaniel Moulton to the North Church, regarding Moulton’s request to be reinstated to the Portsmouth Church and be recommended for membership in the Greenland Church; discussion of various disputes within the church.

1841, June 9 Benjamin Akerman to the North Church, request that membership be restored, as per recommendation of the Ecclesiastical Council

Folder 21 1841 July-Dec Correspondence

1841, July 9 Bezalul Smith, pastor Rye, NH, Ira Brown, Thomas J. Parsons, Jona T. Walker (Committee of the Church in Rye) to the Church of Christ in Portsmouth under the pastoral care of the Rev. Mr. Holt, invitation to the dissolution of Pastor Smith

1841, July 10 William Claggett to Postmaster of Macon, Georgia, inquiry for information about Edwin Holt from his previous church, following the excommunications of members of the North Church, accusing Holt of abolitionist activities

1841, July 30 Frederick Sims (Macon, Georgia) to William Claggett, denying accusations that Edwin Holt was an abolitionist and stating that he left the church in Macon because they were unable to support him, letter defends Holt’s character [on same letter as above]

1841, July 26 Benjamin Akerman to James P. Bartlett, request for response to his inquiry

1841, Sept. 24 John LeBosquet, Nottingham, NH to Edwin Holt, regarding Mr. Taylor of Epping

1841, Oct. 6 Benjamin Akerman to James Ladd, disputing his removal from the church following speaking against Holt

1841, Dec. 7 Nathaniel Moulton to the North Church, Moulton is disputing the church’s decision to excommunicate him after his use of “abusive” language towards the pastor

1841, Dec. 7 James Nowell to the North Church, Nowell urges the North Church to take a stand against slavery; request that his membership be restored so that he can then be transferred to the Free Church in Portsmouth

1841, Dec. 24 J. W. Hayes to Edwin Holt, gratitude for Holt’s support during the loss of his sister; discussion of individuals who accused Holt of being “an associate with thieves and robbers” and scandal regarding slavery, Holt was accused of admitting a slave holder to communion and allowing a slaveholding clergyman to preach

1841, Dec. 28 George Booth to the North Church, regarding disagreement amongst church members about the issue of abolition; letter suggests that Holt is pro-slavery and has made it difficult for those in the church who are anti-slavery to express their views

Folder 22 1842 Correspondence

1842, Jan. 11 George Booth to the North Church, copy of a printed letter sent by Booth to the members of the Piscataqua Region Ecclesiastical Council regarding unfair treatment by the North Church

1842, Jan. 22 J. H. Hayes to Edwin Holt, alludes to a disagreement between Holt and members of the community

1842, Feb. 9 George Booth to the North Church, Booth is requesting that he received further information about the suspension of his membership

1842, Feb. 9 Frederick W. Rogers to the North Church, regarding the request for an apology from the church for a conversation he had with J. W. Hayes

1842, Feb. 11 Frederick W. Rogers to the North Church, regarding excommunication from the North Church because of his anti-slavery views [multiple dates of printed letters, 2 copies]

1842, Feb. 22 Edwin Holt to the Wardens of the North Church, letter of resignation including his reasons for leaving “the prospect of better health & more extended usefulness”

1842, March 4 George Booth to the North Church, request for response concerning his case

1842, April 5 George Booth to the North Church, response to his unjustified excommunication because of his abolitionist beliefs; discussion of slanderous columns being published in the newspaper

1842, Sept. 7 James Nowell to the North Church, request for response to his previous correspondence

1842, Sept. 7 Thomas H. Smith and Susan B. Smith to the North Church, confession breaking the second commandment [sexual relations outside of marriage]

1842, Sept. 16 James Nowell to the North Church, request for response, reiterates his abolitionist sentiments; furthermore he condemns the church’s lack of action against slavery

Undated [5 undated correspondences]

Folder 23 1842 Correspondence (printed)

1842 Multiple letters related to the case of F. W. Rogers, excommunicated from the North Church for holding anti-slavery views [printed]

Folder 24 1837-1842 Other materials

1837, Aug. 24 Church meeting with a vote to accept Rev. Holt’s request “to be dismissed from his pastoral charge on account of ill health”

1837, Dec. 13 Resolution to reappoint Rev. Holt as pastor

1842, Feb. 14 Resolution to accept the resignation of Rev. Holt.

1842, March 1 Resolution regarding the resignation of Rev. Holt

1842 Ecclesiastical Council reaction to the sudden resignation of Rev. Holt, refers to the position Holt accepted in New York as offering the pastor “the prospect of better health”

Undated Biographical sketch

Folder 25 Council reports regarding the resignation of Holt

Samuel Washburn (1842 declined)

Box 18

Folder 26 1842 Correspondence

1842, July 22 Samuel Washburn to North Church, declining pastor position at North Church

Rufus Clark (1842-ca. 1853)

Box 18

Folder 27 1842-1852 Correspondence

1842, Sept. 27 Rufus W. Clark to Daniel R. Rogers, Supply Ham, Ira Haselton, acceptance of call to minister position at North Church

1842, Oct. 14 Rufus W. Clark to Daniel R. Rogers, Supply Ham, Ira Haselton, acceptance of call to minister position at North Church

1842, Nov. 15 Isaac Hurd (committee member at the North Church) to David Libby, Hurd is unable to attend Council meeting

1842, Nov. North Church and Society to the Church of Christ in North Hampton, invitation to the installation of Rufus W. Clark with a list of all of the churches invited to the installation

1842, Nov. North Church and Society to the Church of Christ in North Hampton, invitation to the installation of Rufus W. Clark with a list of all of the churches invited to the installation [draft]

1851, Nov. 19 Fisk Harmon (West Millbury, MA) to Deacons of the North Church under the care of Rev. Clark, introducing himself and inquiring about the pastoral vacancy created by Clark’s recent resignation

1851, Dec. 21 Sereno J. Abbott, Seabrook, NH to Charles W. Brewster, regarding reporting of statistics for the benevolent organizations at the North Church

1852, Aug. Ezra A. Stevens (on behalf of the North Church) to Joseph D. Pillow, announcing the appointment of Pillow as the clerk for the North Church Corporation

1852, Apr. 30 John Knowlton, Charles Robinson Jr., and Charles W. Brewster (North Church), report on the case of Benjamin Webster, denying him church membership (also a slip of paper regarding a vote on the subject of Webster)

Henry D. Moore (1853-1855)Box 18

Folder 28 1853-1855 Materials related to installation and resignation

Ca. 1855 Henry D. Moore to the North Church, resignation

1853, July 2 Minutes from a church meeting related to preparations for the installation of Henry D. Moore

1853, Aug. 17 Minutes from an Ecclesiastical Council Meeting regarding the proposed installation of Henry D. Moore

1855, July 9 Fragment relating to the church meeting

1855, July 10 Parish meeting notes regarding the resignation of Henry D. Moore

1855, Aug. 7 Minutes from an Ecclesiastical Council Meeting regarding the resignation of Henry D. Moore

1855 Acceptance of resignation of Henry D. Moore
1855 Resolution to accept the resignation of Henry D. Moore

undated Articles of Faith for the North Church (draft) by Henry D. Moore

Lyman Whiting (1856-1858)

Box 18

Folder 29 1855-1859 Correspondence

1855, Sept. 19 John Knowlton, —- Dearborn, Washington Williams, and George W. Pondexter (North Church) to Lyman Whiting, invitation to be Pastor

1855, Sept. Lyman Whiting to the North Church, acceptance of invitation to be Pastor

1855, Oct. 11 Lyman Whiting, Thomas H. Sweetser, and Caleb Wakefield (Old South Church in Reading) to North Church, dismissal of Whiting from Reading to Portsmouth

1858, Dec. 7 Lyman Whiting to the North Church, resignation

1859, Apr. 27 Lyman Whiting to Mr. Webster

1859, Dec. 1 Chester Pratt, A. C. Barstow, and S. A. Cooke (The High Street Church, Providence, Rhode Island) to the North Church, invitation to the installation of Lyman Whiting

Folder 30 1855-1858, 1905 Materials related to installation and resignation

1855, Oct. 14 Minutes of the Meeting of the North Church, acceptance of the request from the Old South Church in Reading to dismiss Lyman Whiting

1855, Nov. 1 Ecclesiastical Council Meeting, regarding the dismissal of Lyman Whiting from the Old South Church in Reading, includes list of members of the council in attendance

Ca. 1855 List of guests invited to the ordination of Lyman Whiting

Ca. 1855 Vote at meeting of the North Church to request the dismissal of Whiting from the South Church in Reading

1858, Dec. 14 Ecclesiastical Council Meeting, regarding the resignation of Lyman Whiting

1858, Dec. 14 Ecclesiastical Council Meeting, regarding the resignation of Lyman Whiting

1905 Mounted newspaper clipping portrait of Lyman Whiting (published in 1905)

Amos Abbott (1858-1860)

Box 18

Folder 31 1857 Materials related to installation and resignation

1857, June 5 Ecclesiastical Council Meeting regarding the installation of Amos Abbott, including list of members of the Council in attendance

1857 Ordination Service “Order of Exercises” for Amos Abbott
1857 Amos Abbott to the North Church, acceptance of invitation to ordination
William Gage (1860-1863)

Box 18

Folder 32 1861-1863 Correspondence and materials related to installation and
resignation

1861, Oct. 15 William L. Gage to the Wardens of the North Church, request for a leave of absence due to ill health

1863, Jan. 10 Unknown to William Gage, offering to preach in Portsmouth as a guest

1863, Jan. 12 Minutes from a church meeting, anticipating the resignation of William Gage and the formation of a committee to search for a replacement pastor

1863, Jan. 16 Minutes from a church meeting, including the resignation of William Gage

1863, Jan 17 Minutes from the committee searching for a new pastor

1863, Jan. 21 Ecclesiastical Council Meeting, regarding the installation of William L. Gage

Interim pastor period (1863)

Box 18

Folder 33 1863 Correspondence regarding possible candidates for the position of
pastor in Portsmouth

George Adams (1863-1871)

Box 18

Folder 34 1863-1890 Correspondence

1863, Jan. 12 Daniel Knight to the North Church, resignation of his position a Deacon of the church

1863, Feb. 13 Horace Webster (North Church) to Samuel Harris, regarding references for George Adams

1863, Feb. 17 Samuel Harris (Bangor, Maine) to Horace Webster (North Church), regarding a reference for pastoral candidate, George Adams

1863, Apr. 7 North Church to George Adams, extending offer to become the pastor of the North Church

1863, Apr. 30 George Adams to the North Church, acceptance of position as pastor (2 copies)

1867, June 22 Albert N. Hatch and C. C. Jackson (Wardens of St. John’s Church) to the North Church, thanks for the offer to allow St. John’s Church to use the North Church building while the St. John’s building was being repair, also acknowledges St. John’s use of the North Church building after their building was destroyed during the 1806 fire

1869, March 2 J. D. Pillow (Clerk of North Church), resolution concerning John Knowlton’s service as Deacon

1871, May 30 George Adams to the North Church, proposed absence from his position to go on a mission trip to Egypt and Palestine

1871, Aug. 17 George Adams to the North Church, resignation

Lucius Thayer (1891-1928)

Box 19

Folder 1 1890-1897 Sermons and Vesper Talks – Lucius Thayer Vol. I
Journal of titles and descriptions of sermons preached, sometimes including attendance and weather.

Folder 2 1891-1903 Sermons and Vesper Talks – Lucius Thayer Vol. II
Journal of titles and descriptions of sermons preached, sometimes including attendance and weather. Several entries describe multi-church meetings with Baptist Church and Universalist Church

Folder 3 1904-1908 Sermons and Vesper Talks – Lucius Thayer Vol. III
Journal of titles and descriptions of sermons preached, sometimes including attendance and weather. At the end of the volume there is a list of the 1854-1855 Building Committee of the North Church Building

Folder 4 1909-1914 Sermons and Vesper Talks – Lucius Thayer Vol. IV
Journal of titles and descriptions of sermons preached, sometimes including attendance and weather.

Folder 5 1914-1920 Sermons and Vesper Talks – Lucius Thayer Vol. V
Journal of titles and descriptions of sermons preached, sometimes including attendance and weather.

Folder 6 1920-1926 Sermons and Vesper Talks – Lucius Thayer Vol. VI
Journal of titles and descriptions of sermons preached, sometimes including attendance and weather.

Box 20

Folder 1 1926 Sermons

Folder 2 1927 Sermons

Folder 3 1928 Apr Sermon

Folder 4 May, June, and July 1928 Sermons

Folders 5-8 Undated Sermons

Folder 9 Undated Sermon Fragments

Folder 10 1894-1905 Pastoral Reports

Folder 11 1906-1910 Pastoral Reports

Folder 12 1911-1919 Pastoral Reports

Folder 13 1920-1928 Pastoral Reports

Folder 14 1900-1932 Published pamphlets and sermons

Folder 15 c. 1900 Published pamphlets (bound) (Service programs and New Year’s
Pastoral letters)

Folder 16 1926 Thayer’s speech for the 100th anniversary of the South Church

Folder 17 1898-1929 Correspondence (many letters pertain to building renovation)

Folder 18 1929 Agreement with the City of Portsmouth regarding use of land in
Market Square

Folder 19 1928 Minutes of the Ecclesiastical Council

Folder 20 Undated Autobiographical sketch

Folder 21 c. 1910 Thayer’s 25th Anniversary materials

Folder 22 Photographs

Box 21

Folder 1 Resignation

Folder 2 Memorial service

Folder 3 Newspaper clippings

Arthur Rouner (1928-1947)

Box 21

Folder 4 1936-1981 General Materials

1936-1946 Marriages performed by Rouner
1931 Pastoral letter by Rouner (published pamphlet)
Q. 1936 Newspaper clippings related to the hiring of Rouner
1945 3 Correspondence related to a communion service with other Portsmouth Churches
Undated “Christian Prayer” by Rouner (published pamphlet)
Undated 3 Photographs of groups of young people seated on steps (identified on rear)
Undated 2 Photographs of unidentified individuals playing horseshoes
1981 Program for Rouner’s funeral
Undated Obituaries for Arthur Acy Rouner and his wife, Elisabeth S. Rouner

John Feaster (1946-1973)

Box 21

Folder 5 1937-1980 Sermons

1937 Highways in Our Minds (missions around the world) [2 copies]

1943 Living Today in Tomorrow’s World (sacrificing to make a better world, delivered at several high school graduations)

1943 Weak Seedlings (The parable of the lost sheep, references to Nazism and Communism)

1951, July 5 Sin (The love of God and forgiveness)

1951, July 7 Heaven (Reference to World War II at end of sermon)

1951, July 3 God (The character of God)

1951, July 5 Prayer

1954 The Law of the Echo (loving God because he loves us)

1955 Slow Me Down, Lord (Isaiah 28:16, slow down to enjoy what God has provided)

1963 The Perfect Crime (God’s “fingerprint” on the world, discussion of the creation of the United Church of Christ)

1966 A Belief in the Reality of God (God’s place in modern America)

1967, Feb. 12 To Lengthen (on Lent, discussion of present racial issues) [2 copies]

1972 Lagniappe (Psalm 103, answering the question, “Is life worth living?”)

1976 Three R’s Remember Recognize Renew The Bicentennial Sermon (sermon delivered at the Ecumenical Bicentennial Service and Reading of the Declaration of Independence in Prescott Park, Portsmouth, New Hampshire on July Fourth, 1976) [printed]

1977 1976 Where God Hid It (sermon delivered at the Wentworth Hotel) [printed]

1980, June Untitled (reflecting on the history of and the present the North Church) [2 copies]

Folder 6 Undated Sermons

Undated We Still Have the Future (the Easter story) [2 copies]

Undated What is Your Style? (Luke’s account of the adulterous woman)

Undated Nicodemus (Nicodemus and the Easter story) [2 copies]

Undated Philip the Faithful (the faith of Philip)

Undated The Guest at the Well-Curb of Life (Jesus and the woman at the well)

Undated An Inaugural Miracle (the miracles of Jesus)

Undated The Source of the Light by Which We Live (Jesus and the blind man) [2 copies]

Undated Questions People Ask Me (personal reflections, including the problems faced by modern society, mentions teen pregnancy and alcoholism)

Folder 7 Undated Sermons

Undated The Candle of Humanity (the humanity of Jesus)

Undated Time, in Divided Doses (Proverbs 27, do not worry about the future)

Undated The Old Man of the Mountain (man as the servants of God on earth)

Undated How to Perform Miracles (Exodus 14: 11-22, Moses parting the Red Sea)

Undated Dazzled by God (Evidence of God’s work)

Undated The Interpretive Expression of a Memory (The gospel of John)

Undated The Beginning of the Incarnation (The four gospels) [2 copies]

Undated The Plumb Line (Masons and God)

Undated Margaret Deland (Feater’s experiences with the author in Kennebunkport, Maine)

Folder 8 Undated Sermons

Undated Advent and Abatement

Undated Audacious Prayer (The prayer of Jeremiah)

Undated One Unbroken Note of Hope (The current state of the world)

Undated Jesus (Proof of the existence of Jesus)

Undated The Celestial Ingenuity of God (Prayer)

Undated Keep Harmful Objects out of Your Letters (2 Corinthians 7, the danger of gossip and hate)

Undated The Everlasting Miscellany

Undated Heaven is Nice, but What Kind of Nice?

Undated June 22 (Lent)

Undated How Great Thou Art! (God)

Undated The Coeneculum (the stability of God)

Folder 9 Undated Sermons (fragments and published booklets)

Folder 10 1940-1949 Prayers

1943, Oct. 28 Prayer for Victory (WWII) – Maine State Teachers Conference, Bangor

1947, Feb. 23 Untitled Prayers

Folder 11 1950-1959 Prayers

1954, July 3 Prayer at the Dedication of Pease Airforce Base

1957, Sept. 4 Prayer at the Dedication of Portsmouth High School

Folder 12 1960-1979 Prayers

1960, Jan. 12 Prayer at the Hospital Drive

1960, Mar. 17 Prayer at the Portsmouth Hospital

1963, June 6 Prayer at the Portsmouth High School Baccalaureate Service

1964, Feb. 16 Prayer at the Dedication of Portsmouth Hospital

1964, Sept. 24 Prayer delivered at Strawbery Banke

1968, Mar. 10 Prayer at the Dedication of Memorial Chapel

1970, Sept. 12 Installation of Helen Bauer-Star, Concord

1974, June 1 Dedication of redwood trees given by Gov. Regan to N.H. at Rye Beach

Folder 13 Undated Prayers

Folder 14 Undated Prayers

Folder 15 Undated Prayers special events

Folder 16 Memorial service materials

Folder 17 1950-1979 Correspondence

1950-1979 Letters written to the church body, updating on plans of church and progress

Folder 18 Newspaper clippings

Folder 19 Installation in 1940

Folder 20 Materials relating to William N. Feaster, son of John Feaster

Folder 21 Miscellaneous materials

Narowitz (1957)

Box 21

Folder 22 c. 1957 Newspaper article

Kargus (1966)

Box 21

Folder 23 c. 1966 Ordination program

Stuart (1970)

Box 21

Folder 24 c. 1970 Newspaper article

Burwell (1970s)

Box 21

Folder 25 1970s Guest book and newspaper clippings

Lombard (1980)

Box 21

Folder 26 c. 1980 Contract, newspaper clippings and miscellaneous

Box 21

Karstens (1982)

Folder 27 c. 1982 Invitation

Glebe Land

The Glebe Land was laid out by the residents in Portsmouth in 1640 as farm land to be used by the minister. In 1705 this land was divided and leased (leases were laid out in the Glebe Land Indentures). Money generated from leasing the land was used by the church to pay the minister.

The Glebe Land series consists primarily of Glebe Land Indentures. These indentures are agreements or deeds for certain plots of land located within the Glebe. Summary lists of who occupied the various plots in the Glebe follow these individual documents. In the beginning of the nineteenth century there is a great deal of correspondence concerning the collection of past rent due for the Glebe Land plots.

Additional information about Glebe Land rents paid to the Church can be found in the Financial series. For the names of individuals appearing in the Glebe Indentures below, see also the “Index of Glebe Land Indentures” in Appendix B.

Box 22

Folder 1 1708 Glebe Indentures

Folder 2 Sept. 1709 Glebe Indentures

Folder 3 Nov. 1709 Glebe Indentures

Folder 4 1712 Glebe Indentures

Folder 5 1713 Glebe Indentures

Folder 6 1723 Glebe Indentures

Folder 7 1729 Glebe Indentures

Folder 8 1730 (part A) Glebe Indentures

Folder 9 1730 (part B) Glebe Indentures

Folder 10 1730 (part C) Glebe Indentures

Folder 11 1738 Glebe Indentures

Folder 12 1750 Glebe Indentures

Folder 13 1755 Glebe Indentures

Folder 14 1770 Glebe Indentures

Folder 15 1788 Glebe Indentures

Folder 16 1792 Glebe Indentures

Folder 17 1794 Glebe Indentures

Folder 18 1709-1768 Glebe Land

1709-1712 List of glebe land leases signed 1709-1712, includes lot number, year lease signed and amount of rent

1709-1712 List of glebe land leases signed 1709-1712, includes lot number, year lease signed and amount of rent

1743, April 28 Church of England to First Parish, request for a portion of the glebe land belonging to Doctor Daniel Rogers

1743 Church of England to First Parish, request for a portion of the glebe land belonging to Doctor Daniel Rogers

1768 “A List of Glebe Rent now due 1768,” list of lots, names and amounts due

Folder 19 1770-1792 Glebe Land

1770 Map of a portion of the glebe land, “Plan of Parish Land joining Dr. Langdon’s”

1779 Account of the glebe land lots, including lot number, original lease holder, present lease holder, rent amount, and when rent due

1789 Form for collection of rent for glebe land

1791, Sept. Map of a portion of the glebe land, surveyed by William Hart

1791, Oct. 27 Map of a portion of the glebe land, “Division of the mowing field,” including the land of Nathaniel Folsom, Peter Coues and John Samuel Sherburne

1791, Oct. 27 Map and written description of a portion of the glebe land, “Plan of Parish Pasture as divided into lots and sold Oct. 27th 1791 by public auction”

1791, Oct. 27 Account of sale of portions of the glebe land for the purpose of building a parsonage

1791, Oct. 27 Conditions of sale of the glebe land

1791, Nov. 22 Written survey of a portion of the glebe land, signed Samuel Hill and Aaron Hill

1791 List of glebe land lease holder, including Joshua Brackett, Joseph Whipple and Oliver Whipple
1791 List of glebe land lease holder, including Joshua Brackett, Joseph Whipple and Oliver Whipple

1792, Apr. 19 Receipt for rent paid on glebe land lot by John Sherburne

1792 Account of past rent due on lot number 18 of the glebe land

Folder 20 1817-1837 Glebe Land

1817, Aug. 4 Deed for land on corner of Fleet and Broad (now State) streets, where the vestry was located, signed by Israel Putnam, J. Burley Hill, John Pearson, and Benjamin Akerman

1823-1825 see also correspondence during Israel Putnam’s term

1823 Notes concerning property lots and lease history
1823 Calculations of back rent due for multiple Glebe lots
1824 Notice concerning the North Church’s claim to house lots between Broad and Jaffrey Street owned by John Haven and Benning Andrews
1828 Calculation of back rent due on land leased by Robert Neal, lot number 18
1829 Calculation of back rent due on land leased by David Lowd and Robert Annable, lot number 18
1829 Calculation of back rent due on glebe land located at lot number 4 (no name listed)
1829 Calculation of back rent due on glebe land located at lot number 4 (no name listed)

1837, Aug. 15 Agreement between the town and the North Church regarding land belonging to the North Church – note on back of agreement states that the agreement was “canceled”

Folder 21 1734-1778 Glebe Land Account Books

1734-1744 Account book listing glebe lease holders, lots held and rent paid

1744-1758 Account book listing glebe lease holders, lots held and rent paid

1758-1778 Account book listing glebe lease holders, lots held and rent paid

Note: a letter regarding Glebe land and the portion used for the alms house is located in Putnam’s correspondence dated April 3, 1824 from Langley Boardman and Alexander Hamilton to the Wardens of the North Church, also response to this inquiry in the same folder.

Pew Deed Materials

Pew Deeds were legal documents transferring property. Church members purchased pews as a means of support for the Church. This series contains information concerning buyer’s and seller’s names, wardens’ names, sometimes occupation, or marital status (“widow”) pew numbers, price.

Box 22

Folder 22 1748-1793 Pew Deeds

1748 Sep1: Conditions of Sale of the New Pews Lately Built in the North Meeting House; W/ names of buyers.
1751: 4 documents re pews- 1) bill from Wm Bennett for building 4 pews; 2) Vote to sell 4 pews; 3) Notice of sale of 4 pews at Stoodly’s tavern; 4) bids recorded by Eleazer Russell, Vendue Master (auctioneer) – an unusually nice & complete record
1779 Apr 20: 5 pews sold at public vendue; incl “2dly That the corner Pew upon the middle Isle be sold with the Reserving of a Seat in it for the Honble. Theodore Atkinson Esq During his natural life
1791 Feb 28: wardens include Geo Gains, and John Goddard (physician)
1793 Jacob Sheaf’s pew deed

Folder 23 1767 Report regarding Morrison’s failure as collector

Folder 24 1807-1836 Pew Deeds

Folder 25 1852-1858, 1876 Pew Deeds

Folder 26 1817-1864 Pew Tax Receipts

Folder 27 1826, 1857 List of pew holders and rates

Folder 28 1835 Pew Committee Report

Folder 29 1860 List of Holders of Seats (Dea. John Knowlton) (both covers off)

Folder 30 Undated Miscellaneous pew materials

Folder 31 Undated Typed transcript related to pew deeds

Folder 32 1838-1858 Pew Deed Book
R. Records of pew numbers, owners, date of purchase and amount of purchase

Membership

This series has been with manuscript material in chronological order, followed be two bound volumes.

Church membership records in this series consist primarily of membership transfers and dismissals. When a member of the church moved away from Portsmouth and desired to become a member of another church, the North Church would issue a letter verifying the individual’s membership and recommending them to another church. These records show patterns of movement among the membership of the North Church. They show where people were moving to Portsmouth from and where Portsmouth residents were moving to. At times individuals would leave the North Church for another Portsmouth church because of theological differences. These differences are often described in the letters.

This series also contains bound volumes, one contains a membership list and the other contains a list of men who were members of the North Church and enlisted in the military during World War II.

There are two every name indexes available for individuals in this series, one for the nineteenth century and one for the twentieth century. See: Membership “Membership Transfers and Dismissals Index of Individuals” in Appendix C and Appendix D.

Box 23

Folder 1 1811-1819 Membership transfers and dismissals

Folder 2 1820-1824 Membership transfers and dismissals

Folder 3 1825-1829 Membership transfers and dismissals

Folder 4 1830-1834 Membership transfers and dismissals

Folder 5 1835 Membership transfers and dismissals

Folder 6 1836 Membership transfers and dismissals

Folder 7 1837-1839 Membership transfers and dismissals

Folder 8 1840 Membership transfers and dismissals

Folder 9 1841 Membership transfers and dismissals

Folder 10 1842 Membership transfers and dismissals

Folder 11 1843-1845 Membership transfers and dismissals

Folder 12 1846-1849 Membership transfers and dismissals

Folder 13 1850-1859 Membership transfers and dismissals

Folder 14 Undated nineteenth century Membership transfers and dismissals

Folder 15 1930-1935 Membership transfers and dismissals

Folder 16 1936-1937 Membership transfers and dismissals

Folder 17 1938-1939 Membership transfers and dismissals

Folder 18 1940-1941 Membership transfers and dismissals

Folder 19 1942-1943 Membership transfers and dismissals

Folder 20 1944-1945 Membership transfers and dismissals

Folder 21 1946 Membership transfers and dismissals

Folder 22 Undated twentieth century Membership transfers and dismissals

Folder 23 1900-1943 Membership Record Book (Bound Volume)
Member names, date of joining, and notes concerning relocation or death

Folder 24 ca. 1900 Membership index

Folder 25 1821-1861 Membership handbooks

Folder 26 1893-1901 Membership handbooks

Box 24

Folder 1 1942 Servicemen List

“A Record of the Boys of the North Congregational Church of Portsmouth New Hampshire in the United States Armed Forces of World War II 1942”
Includes names of soldiers, parents, mailing addresses, and scrapbook materials (newspaper clippings about service and personal (engagements, wounded, etc.))

Societies and Clubs

Societies and clubs became an important part of church life in the nineteenth and twentieth centuries. This series consists of the records of fifteen organizations at the North Church arranged in alphabetical order. When available a brief historical note has been made about the society prior to the folder listing below. Many of the organizations at the North Church were actually branches of national societies supported by the Congregational Church. For this reason a great deal of national history can be found for many of the organizations included in this series.

Education Society

A brief history of the national American Education Society can be found at the website of the archives for the United Church of Christ http://www.14beacon.org/fguides/aes.htm. The following description of the Education Society can be found in the organization’s papers in the North Church collection, dated April 1845:

“Rev. M. Emerson agent for the American Education Society, visited Portsmouth and in an interesting discourse at the North Church presented the designs, the past history, and the present condition and prospects of that Society.
The increasing call for an educated Ministry, the claims of the West on the early established Eastern churches, for aid in promoting the institutions of Evangelical religion in the great valley…were earnestly set forth by the Preacher…”

Statement from the Constitution of the Ladies Educational Society of the North Parish Portsmouth – “Its object shall be to aid indigent pious young men whose intention it is to obtain a thorough education for the evangelical Ministry.”
The group in Portsmouth provided clothing and general support for missionaries and students in seminary in the western states. In 1848 the group prepared a box of clothing to be sent to seminary students at Western Reserve College, later clothing was also sent to Jacksonville College. In 1856 the Society voted to support a scholarship through the American Education Society.

Box 25

Folder 1 1845-1871 North Parish Education Society – Records of the Treasurer
Includes lists of members and amount of dues paid, some expenses also listed

Folder 2 1845-1869 North Parish Education Society (or North Parish Ladies’ Education Society) – Secretary’s Book
Includes brief history, constitution and meeting minutes, including colleges where clothing was sent and discussion of contributions to scholarships

Fellowship Forum

Box 25

Folder 3 1947 Membership Book, names and addresses of members

Folder 4 1947-1952 Meeting Minutes, records of meetings, activities, membership and finances

Folder 5 1953-1958 Meeting Minutes, records of meetings, activities, membership and finances

Folder 6 1959-1966 Meeting Minutes, records of meetings, activities, membership and finances

Folder 7 1967-1973 Meeting Minutes, records of meetings, activities, membership and finances

Folder 8 1945-1951 Record Book, records of meetings, activities, membership and finances

Folder 9 1951-1957 Record Book, records of meetings, activities, membership and finances

Folder 10 1957-1966 Record Book, records of meetings, activities, membership and finances

Folder 11 1957-1973 Annual Reports

Folder 12 1961-1968 Correspondence

John Langdon Club (North Church Men’s Club)

Box 26

Folder 1 1925-1926 Membership Records

Folder 2 1958-1959 Membership Records

Folder 3 1960-1982 Record Book (meeting minutes, activities, etc.)

Folder 4 Misc.

Portsmouth Juvenile Mission Society or Rogers Mission Circle
(also known as the Juvenile Society of the Rockingham Charitable Society)

Box 26

Folder 5 1817-1851 Juvenile Society of the Rockingham Charitable Society Record Book
Including Constitution, minutes of meetings, and lists of officers. In 1829 there is a transcription of a letter from J. W. Putnam, a former “heathen” child thanking the group in Portsmouth for their support. Minutes discuss reviewing the boxes and receipts

Folder 6 1817-1855 Juvenile Society of the Rockingham Charitable Society Account Book
Including names of members and amounts contributed

Folder 7 1876-1898 Rogers Mission Treasurer’s Book
Includes list of members, contributions made, and expenses

Folder 8 1886-1912 Rogers Mission Minutes of Meetings
Includes records of meetings, officers, activities and contributions

Folder 9 1898-1928 Rogers Mission Treasurer’s Book
Includes list of members, contributions made, and expenses

Folder 10 1912-1930 Rogers Mission Minutes
Includes records of meetings, officers, activities and contributions

Folder 11 1928-1950 Rogers Mission Treasurer’s Report
Includes list of members, contributions made, and expenses

Box 27

Folder 1 1929-1947 Rogers Mission Minutes
Includes records of meetings, officers, activities and contributions

Folder 2 1944-1945 Rogers Mission Minutes
Includes records of meetings, officers, activities and contributions

Folder 3 1953-1954 Rogers Mission Attendance Book
Including names of members and whether or not dues paid

Folder 4 1827-1843, 1940-1945 Correspondence

1827, Oct. 28 Israel Putnam to the Juvenile Society, thanking the Society for their donations and support

1836, Sept. 7 Nathan Parker to the Juvenile Society, thanking the Society for their donations and support

1843, Jan. 13 Nathan Parker to the Juvenile Society, thanking the Society for their continued donations and support

(the above letters are from children living in other countries who took on the names of the Portsmouth ministers as a way to show their gratitude for all that the churches and children of Portsmouth had done for them)

1940, Jan. 23 James E. Walter (Missions Council of the Congregational and Christian Churches) to Mrs. Laura Sumner (Rogers Mission), request for Sumner to document her experiences with the Society at North Church

1940, Oct. 29 Pine Mountain Settlement School to Laura Sumner, thanks for the support from the Rogers Mission

1945, May 21 Shirley L. Smith (New England Grenfell Association) to Mrs. Laura Sumner (Rogers Mission), thanking Society at North Church for their donation

1940 Letters from missionaries thanking for support

Folder 5 Miscellaneous

1872 “Some accounts of the Rogers Mission Circle” by Mrs. Knight

1874 Newspaper clipping – history of the Society

1945-1947 Rogers Mission Circle list of meeting dates (4 pieces)

Undated Rogers Mission Circle announcement for “Entertainment and Sale”

Undated Misc. newspaper clippings

Undated Miscellaneous notes

Folder 6 Scrapbook

Photocopies of the Rogers Mission scrapbook, original disassembled and filed with like materials

Newspapers (see oversize)
1877, Apr. 2 The Guide Board published by the Rogers Mission Circle, Portsmouth (4 copies) (oversize)

Photographs (see North Church photograph collection)

Ladies Box Chapel Club

The Ladies Box Club or the Ladies Chapel Club was formed in 1864 “to raise funds for the purpose of furnishing a new chapel.” By 1871 the club had raised $2000 and successfully furnished the vestry or chapel building. The club was formed again in 1903 to take on the work at the new parish house on Middle Street. The women in the club raised money by selling clothing, aprons, book marks, etc.

Box 27

Folder 7 1870-1872 Receipts (including furnishings purchased) and correspondence

Folder 8 1864-1871, 1903 Record Books

1864 North Church Box Club Record Book (includes lists of women and articles made for donation)

1864-1871 Data of the North Church Chapel Club (includes minutes of meetings)

1866-1871 North Church Vestry Club Record Book

1903 Box Club Record Book (includes meeting minutes)

Ladies Home Missionary Society

The Ladies Home Missionary Society was organized at the North Church in 1871. It was founded with the purpose of sewing clothing and sending items to missionaries. Membership was open to both men and women. The women of the Society met every other week to sew.

Box 27

Folder 9 1871-1878 Account Book
List of members and amount of dues paid and expenses (primarily cloth and sewing supplies)

Folder 10 1873-1886 Record Book
Includes constitution, minutes of meetings, membership lists, and descriptions of records of packages sent to missionaries

Folder 11 1885-1902 Record Book
Includes minutes of meetings, membership lists, and descriptions of packages sent to missionaries

Folder 12 1897-1906 Account Book
Includes dues paid and membership lists

Box 28

Folder 1 1903-1912 Record Book
Includes minutes of meetings, membership lists, and descriptions of packages sent to missionaries

Folder 2 1908-1921 Account Book
Includes dues paid and membership lists, also includes descriptions of boxes sent to missionaries

Folder 3 1912-1925 Record Book
Includes minutes of meetings, membership lists, and descriptions of packages sent to missionaries

Folder 4 Other Materials

1902, Dec. 1 Correspondence to Mrs. Wiggin from James H. Cole (missionary in Mellow Valley, Alabama), thanks to the LHMS for the materials sent and an update on the progress of his work in Alabama

1903, June 2 Correspondence to Mrs. Wiggin from M. A. Cole (missionary in Mellow Valley, Alabama), thanks to the LHMS for the materials sent

1907, May 15 Correspondence to Mrs. Hobbs from Ed Bekesehus (missionary in Garden City, Kansas), thanks to the LHMS for the materials sent and an update on the difficulties he was facing with poverty amongst the immigrant class in Kansas

1907, Oct. 8 Correspondence to Mrs. J. W. Hobbs from E. R. Smith at the New Hampshire Home Missionary Society, recommendation that the women of the North Church support Rev. M. W. Hale in Surrey, NH

undated Fragments of letters of thanks

1912 Pamphlet, By-laws of the Orthodox Home Missionary Society (2 copies)

1918 Pamphlet, Program from the 150th Anniversary of the New Hampshire Female Cent Institution and Home Missionary Union

1938 Annual Report to the Department of Women’s Work including the New Hampshire Female Cent Institution and Home Missionary Union and the New Hampshire Branch of the Woman’s Board of Missions

Undated Pamphlet, “A School Among the Highlanders,” by Maud Summers

Maternal Association

The Maternal Association was founded in 1834 on the principle of the “great importance of bringing up our children in the virtue and admonition of the Lord.” The group met once a month and once a quarter a meeting was held for the women to bring their children to. The bi-laws of the group also state that when a member was removed from the group by death, the other members of the group would take on some responsibility for the religious upbringing of the deceased’s children. Each meeting included prayer and usually reading from a magazine or book about child rearing.

Box 28

Folder 5 1834-1845 Record Book
Includes a list of books in the Association’s library, “Rules of the Maternal Association connected with p. St. Society,” membership lists, list of the children of members and minutes of meetings (the group was connected to the Pleasant Street Church)

Folder 6 1845-1854 Record Book
Includes a list of books in the Association’s library, membership lists, list of the children of members and minutes of meetings

Folder 7 ca. 1835 Pamphlet – Valuable Practical Hints, Selected for the Maternal Association of the North Parish, and for Parents generally

Mother’s Club

Box 28

Folder 8 1963-1967 Reports

Pilgrim Fellowship

Box 28

Folder 9 1948-1951 Record Book (meeting minutes) and miscellaneous

Senior Adult Group

Box 29

Folder 1 1940-1945 Meeting Records

United Church Women

Box 29

Folder 2 United Church Women Bylaws and Programs

Folder 3 Meeting Minutes

Folder 4 Meeting Minutes

Folder 5 Meeting Minutes

Women’s Missionary Society

Box 29

Folder 6 1871-1882 Record Book (Bound Volume)

Women’s Board of Missions

The Society was organized at the North Church in 1871, called the Woman’s Missionary Society (Auxiliary to the Women’s Board of Missionaries). It engaged speakers, sometimes for the whole church body, raised money for missionaries and pursued education about various cultures. The Society in Portsmouth seems to have formed two subgroups in the 1910s, one focusing exclusively on foreign missions.

For more history on the national Women’s Board of Missions see http://www.mun.ca/rels/restmov/texts/wwarren/ccr/CCR04.HTM.

Box 29

Folder 7 1882-1909 Record Book (Bound Volume)
Records of meetings, minutes, and descriptions of lectures.

1901, Apr Missionary F. M. Chapin lectured at the North Church about his time in China during the Boxer Rebellion

Folder 8 1909-1919 Women’s Board of Foreign Missions
Membership list, records of meetings, minutes, and descriptions of lectures

Folder 9 Miscellaneous

Women’s Guild

The North Church Women’s Guild was formed in 1922 out of several women’s groups that had been formed during the nineteenth century, including the Ladies’ Home Missionary Society, the Foreign Missionary Society, the Christian Service Club, the Mother’s Club and the King’s Daughters. The same groups appear to have been linked previously as the Ladies’ Benevolent Societies (see publication for 1905-1906). The group stated that it, “draws together all the women of the parish, gives to each her place and her work, unites all in the whole extension work of the church, local, home and foreign, widens the horizons for many busy women, and develops a sense of personal responsibility for the great tasks of the Kingdom.” Some publications for the Women’s Guild also include the activities of the Rogers’ Mission Circle, the Box Club, and the Young People’s Society (see publications for 1915-1916 and 1918-1919).

Box 29

Folder 10 1972, 1981 Constitution

Folder 11 Undated Constitution

Folder 12 1921-1922 Membership lists

Folder 13 1938-1948 Membership lists

Folder 14 1922-1928 Annual Reports

Folder 15 1936-1952 Annual Reports

Folder 16 1929-1960 Financial Material

1929-1930 Treasurer’s Report

1930-1931 Treasurer’s Report

1941-1942 Tentative Budget

1942-1943 Tentative Budget

1944-1945 Treasurer’s Report

1946 Treasurer’s Report

1960 Investment agreement with New Hampshire Congregational-Christian Churches and Women’s Guild of the North Church

Folder 17 1905-1921 Publications

1905-1906 Ladies Benevolent Societies Calendar, including activities of the Ladies’ Home Missionary Society, the Foreign Missionary Society, the Mothers’ Club, and the King’s Daughters

1906-1907 Ladies Missionary Societies Calendar, including activities of the Ladies’ Home Missionary Society, the Foreign Missionary Society, and the Mothers’ Club

1911-1912 Women’s Guild Calendar, including activities of the Ladies’ Missionary Society (Home and Foreign), the King’s Daughters, the Mothers’ Club, the Young People’s Society, the Box Club, and the Rogers’ Mission Circle

1915-1916 Women’s Guild Calendar, including activities of the Ladies’ Missionary Society (Home and Foreign), the King’s Daughters, the Mothers’ Club, the Young People’s Society, the Box Club, and the Rogers’ Mission Circle

1918-1919 Women’s Guild Calendar, including activities of the Ladies’ Missionary Society (Home and Foreign), the King’s Daughters, the Mothers’ Club, the Young People’s Society, the Box Club, and the Rogers’ Mission Circle

1920-1921 Pamphlet – “Some of the Things which YOU have accomplished through the North Church Women’s Guild”

Folder 18 1950-1960 Publications

1950-1951 Women’s Guild Calendar, including events and a list of officers and committee chairs

1951-1952 Women’s Guild Calendar, including events and a list of officers and committee chairs

1953-1954 Women’s Guild Calendar, including events and a list of officers and committee chairs

1954-1955 Women’s Guild Calendar, including events and a list of officers and committee chairs

1955-1956 Women’s Guild Calendar, including events and a list of officers and committee chairs

1956-1957 Women’s Guild Calendar, including events and a list of officers and committee chairs

1957-1958 Women’s Guild Calendar, including events and a list of officers and committee chairs

1959-1960 Women’s Guild Calendar, including events and a list of officers and committee chairs

Folder 19 Undated Songbook

Folder 20 1958 Pamphlet: “This is Your Life”

Folder 21 Newspaper clippings

Folder 22 1907-1911 Record Book and Journal of Helen Thayer
Includes records and notes from meetings kept by Helen Thayer, wife of Rev. Lucius Thayer

Box 30

Folder 1 1912-1920 Record Book
Includes minutes of meetings, descriptions and newspaper clippings of activities and fund raisers, financial statements, and programs from church events

Folder 2 1920-1923 Record Book
Includes minutes of meetings, descriptions and newspaper clippings of activities and fund raisers, financial statements, and programs from church events

Folder 3 1924-1929 Record Book
Includes minutes of meetings, descriptions and newspaper clippings of activities and fund raisers, financial statements, and programs from church events

Folder 4 1929-1933 Record Book
Includes minutes of meetings, descriptions and newspaper clippings of activities and fund raisers, and financial statements

Folder 5 1933-1938 Record Book
Includes minutes of meetings, descriptions and newspaper clippings of activities and fund raisers, financial statements, and programs from various Congregational-Christian Conferences throughout the state

Box 31

Folder 1 1938-1943 Record Book
Includes minutes of meetings, descriptions and newspaper clippings of activities and fund raisers, brief financial statements, and programs from church events

Folder 2 1943-1946 Record Book
Includes minutes of meetings, descriptions and newspaper clippings of activities and fund raisers, financial statements, and programs from church events

Folder 3 1946-1952 Record Book
Includes minutes of meetings, descriptions and newspaper clippings of activities and fund raisers, and financial statements

Folder 4 1956-1959 Record Book and Board Record Book
Includes minutes of meetings, descriptions of activities and fund raisers, and brief financial statements.

Folder 5 1960-1963 Record Book and Board Record Book
Includes minutes of meetings, descriptions and newspaper clippings of activities and fund raisers, and financial statements.

May 10, 1960 Annual Meeting – money sent to Rev. Martin Luther King “to further his fight for a Christian action without violence.”

Box 32

Folder 1 1963-1968 Record Book and Board Record Book
Includes minutes of meetings, descriptions and newspaper clippings of activities and fund raisers, and financial statements.

Folder 2 1920-1927 Account Book
Includes statements of financial accounts, expenses and income.

Folder 3 1927-1931 Account Book
Includes statements of financial accounts, expenses and income.

Folder 4 1931-1935 Account Book
Includes statements of financial accounts, expenses and income.

Folder 5 1935-1938 Account Book
Includes statements of financial accounts, expenses and income.

Folder 6 1939-1942 Account Book
Includes statements of financial accounts, expenses and income.

Folder 7 1944-1948 Account Book
Includes statements of financial accounts, expenses and income.

Box 33

Folder 1 1939, Jan 23. – 1940, Oct. 3 Check Register
1940, Nov. 9 – 1942, Oct. 21 Check Register

Folder 2 1942, Oct. 23 – 1944, March 18 Check Register
1944, March 21 – 1945, May 21 Check Register

Folder 3 1945, May 24 – 1946, Oct. 25 Check Register
1946, Nov. 1 – 1948, Jan. 9 Check Register

Folder 4 1948, Jan. 9 – 1949, March 15 Check Register
1949, March 18 – 1950, Nov. 7 Check Register

Folder 5 1950, Nov. 14 – 1952, March 17 Check Register

Folder 6 1952, March 18 – 1953, Nov. 2 Check Register

Young Adults Group

Box 34

Folder 3 1930 Record Book (Bound Volume)

Folder 4 ca. 1930 Miscellaneous

Young Peoples Christian Endeavor Society

The Young Peoples Christian Endeavor Society was formed at the North Church in 1894. The purpose of the society was stated on their pledge card: “Trusting in the Lord Jesus for strength, I promise Him that I will strive to do whatever He would have me to do; that I will make it the rule of my life to pray and read the Bible every day, and to support my own church in every way, especially by attending all her regular Sunday and mid-week services…I will endeavor to lead a Christian life.

Notes concerning meetings reveal that the Society collaborated in some way with other churches in Portsmouth. In 1895, once a month the Society would skip their regular meeting in order to have a “Union Service” once at the Baptist Chapel and once at the Methodist Church. Meetings also involved Societies from other neighboring towns.

The Young Peoples Christian Endeavor Society was made up of both girls and boys of junior high and high school age. A brief history of the Christian Endeavor Society in Waltham, Massachusetts can be found at http://www.gis.net/~fccw/history_ces.html.

Box 34

Folder 1 ca. 1860 Correspondence and meeting publications

Folder 2 1894-1913 Record book (Bound Volume)
Membership lists and member’s pledge
Records of meetings, minutes, notes, descriptions of socials, and records of attendance

Young Adults Group

Box 34

Folder 3 1930 Record Book (Bound Volume)

Folder 4 ca. 1930 Miscellaneous

X. Sabbath School

The Sabbath School was established at the North Church in 1818. The school began as a collaborative effort between several churches in Portsmouth. The records in this series are arranged chronologically and consist primarily of bound volumes.

The following early history of the Sabbath School can be found in Box 35 Folder 1:

“The School was collected and organized, in June, 1818. Dea. Amos Tappan was chosen Superintendent, and took a very active part in promoting the objects of the institution. It embraced the North Parish, St. John’s Church, Methodist Society, Baptist So., Universalist So., Rev. Mr. Walton’s, or children from each, amounting to 4 or 500.
The following memorandum was made by Mr. Henry Goddard, at the time of its date, and preserved by Mr. Putnam…
No records, or very, imperfect ones, were kept, during the time before mentioned. The School was kept at some times in the Meeting House, at others in the Vestry, and in Jefferson Hall. A School was set up at St. John’s Church, which is still, (1823) continued. Schools were also set up by the Universalist Society, and by the Methodists, but they have been discontinued.
In 1822, May 5, the School was re-organized…

Box 35

Folder 1 1818-1833 Sabbath School Record Book (Bound Volume)
History of the Sabbath School
Weekly journal of attendance records, weather, teachers, and special activities
Reports of the Teachers, including comments on the behavior and proficiency of students
Attendance records
Pamphlets glued into front of Volume:
1824 Constitution of the Sunday School Union for the State of NH
1825 Plan of the Sunday Schools for the State of NH
List of children enrolled in Sunday School, including age, name of parents, and address of residence

Folder 2 1858-1868 Sabbath School Record Book (Bound Volume)
Constitution, names of students and teachers, attendance records, annual reports, also records of concerts, guests and visiting lecturers, records of deaths of students and teachers,

1863, Jan. “The teachers voted to give a part of the old library to the Mission Sunday School at the Isles of Shoals. 250 Volumes were given to the Mission School.”

Folder 3 1870-1913 Sabbath School Account Book (Bound Volume)
Accounts of the Sabbath School (primarily related to the library), collections, purchasing books, repairing books, and purchasing supplies for the school

Folder 4 1800-1900 Miscellaneous

Folder 5 1900-1930 Miscellaneous

For additional records of the Sunday School program at the North Church see also: Box 3 Folder 1, Vital Records during the pastorate of Lucius Thayer

Pleasant Street Church 1828-1836

Materials in this series pertain to the formation of a new church in the southern part of the city. This church essentially split off from the North Church and was called the Pleasant Street Church. When the idea to form another church on Pleasant Street was first considered, the North Church approached the South Church, requesting that to purchase the Old South Meeting House. The South Church eventually declined this offer. The Pleasant Street Church was then built and was in operation from 1829 to 1836. In 1836 the Pleasant Street Church merged once again with the North Church due to financial struggles. As is evident in the following materials, the Pleasant Street Church appears to have had a strong emphasis on Temperance.

This series is arranged topically beginning with general history of the church, including its establish and later reunion with the North Church. The series also contains correspondence, financial material, and membership material.

Box 35

Folder 6 1829 Establishment

1829, March 23 North Church Resolution regarding the formation of the Pleasant Street Church

Folder 7 1834-1836 Reunion with North Church

1834, Apr. 3 Resolution concerning the relationship between the Pleasant Street Church and the North Church, suggests merger of the two

1835, March 14 Meeting vote concerning reuniting the two churches

1835, Nov. 5 Resolution for the Pleasant Street Church to merge with the North Church

1835, Nov. 31 Minutes from the Ecclesiastical Council meeting concerning the reunion of the Pleasant Street Church and the North Church

1836, July 1 Transferal of membership of members of the Pleasant Street Church to the North Church, members are listed

Undated Resolution and vote concerning reuniting the two churches

Undated Document regarding the issues surrounding the reunion of the North Church and the Pleasant Street church

Folder 8 1829-1834 Receipts and Pew Deeds

1829, Nov. 27 Pew Deed for Tobias H. Miller [2 copies]

1833, Oct. Services of Benjamin Nutter

1834, April 1 Pew Tax Receipt for Charles W. Brewster

1834, June 1 Pew Tax Receipt for Charles W. Brewster

Folder 9 1828-1836, 1888 Correspondence

1828, Jan. 11 Benjamin Holmes, Th. Haven, Jacob Wendell, M. B. —-, and John Ball (Wardens of the South Church) to Eben. Wheelwright Jr., John Knowlton, Robert Smith, and Jacob Sweetser (North Church), regarding request that the North Church purchase the Old South Meeting House

1828, Jan. 12 Eben. Wheelwright, John Knowlton, Robert Smith, and J. Sweetser to the wardens of the South Church, regarding request that the North Church purchase the Old South Meeting House

1828, Jan. 22 Samuel Hale, Alexander Ladd, John Ball, M. B. Trundy [?], Samuel Lord, Samuel Laighton, and William Hackett [?] (South Church) to Eben. Wheelwright, John Knowlton, Robert Smith, and Jacob Sweetser (North Church), regarding stipulations presented by South Church for the North Church to purchase the Old South Meeting House

1828, Jan. 24 E. Wheelwright Jr., Jacob Sweetser, Robert Smith, and John Knowlton (North Church) to Samuel Hale, Alexander Ladd, John Ball, M. B. Trundy, Samuel Lord, Samuel Laighton, and —- Hackett (South Church), regarding stipulations presented by South Church for the North Church to purchase the Old South Meeting House

1828, Jan. 25 James F. Shores, South Parish in Portsmouth to the North Church, regarding the South Church’s decision to deny the North Church’s request to purchase the old South Meeting House

1828, Oct. 7 Nathaniel Moulton, Silas Durkee, and Eben Wheelwright (Committee of the New Church) to the members of the North Church, request that one half of the North Church’s endowment be given to the New Pleasant Street Church

1832, May 5 Pleasant Street Church to the North Church, membership transferal for Ebenezer and Sarah Wheelwright

1834, Feb. 26 J. W. Putnam, Eben. Wheelwright, and Tobias H. Miller to the Pleasant Street Church, regarding communication between the North Church and the Pleasant Street Church on matters of finance and appointment of pastors

1834, March 27 Silas Durkee, N. T. Moulton, and John Knowlton (Pleasant Street Church) to the North Church, regarding the call given to Rev. Withington to settle in Portsmouth and the desire for the churches to work together

1834, March 31 Silas Durkee, John Knowlton, and John Stavers (Committee of the Pleasant Street Church) to the North Church, references dismissal of Pastor

1834, Apr. 1 Silas Durkee and Nathaniel Moulton (Committee of the Pleasant Street Church) to the North Church, regarding the call given to Rev. Withington to settle in Portsmouth

1835, March 16 Pleasant Street Church to the North Church, regarding the settling of Rev. Parsons Cooke

1835, Apr. 27 Pleasant Street Church to the North Church, invitation to the installation of Rev. Parsons Cooke of Ware, Massachusetts as pastor

1835, May 24 Nathaniel Moulton, John Stavers, John Knowlton, James Bartlett, Silas Durkee, and Charles W. Brewster (Pleasant Street Church) to the North Church), regarding proposed reunion of the two churches

1836, Aug. 10 David Kimball and Charles W. Brewster (Pleasant Street Church) to the members of the Pleasant Street Church, printed notice concerning the disposal of the church property after merger with the North Church

1888, May 4 John P. Cooper, statement concerning his membership at the Pleasant Street Church

Folder 10 1831 Sermon (Bound Volume)

1831, Nov. Thanksgiving Sermon delivered by Rev. Keeler of South Berwick

Folder 11 1828, 1830 Membership

1828, 1830 Members of the North Church dismissed to form the PSC

Folder 12 1832-1836 Temperance Materials

1832, Apr. 12 Rational Temperance Society, printed articles of membership

1836, July Resolution regarding the Temperance Pledge at the North Church
Petition signatures include Dinah Whipple [spelled Dinnah] and Esther Mullineaux [spelled Mullenox]

1836, July Resolution regarding the Temperance Pledge at the North Church, including signatures

Ca. 1836 Temperance Pledge for the Church – South of State Street
List of individuals, some have notes next to them regarding their willingness to sign the Temperance Pledge

Ca. 1836 Pleasant Street Congregational Temperance Society Constitution, including list of subscribers to the pledge

Ca. 1836 Pleasant Street Society Temperance Pledge with signatures

Folder 13 1832 Sabbath School

1832 Sunday School Records
List of books in the library and Sunday School attendance records, including list of students

Folder 14 Miscellaneous

1831 Annual Meeting Minutes

1833 Resolution regarding the case of John Hill

1833 Case of John Hill, suspended from the church due to disagreement with Mr. Knowlton

1835, Jan. 26 Annual Meeting Minutes

Ca. 1830 Constitution of “The Sinking Fund Society of the Pleasant-Street Church, Portsmouth,” society established to relieve the Church of its “burden of debt”

Folder 15 Pew Chart
Diagram with dollar amount assigned to each pew, some pews have names assigned

See also: Maternal Association in Societies and Clubs, the group appears to have been connected to the Pleasant Street Church.

XII. Portsmouth Female Asylum

This series contains the records of the Portsmouth Female Asylum. The series is arranged chronologically. The following is a brief history of the Asylum’s activities in Portsmouth:

The Portsmouth Female Asylum was founded in 1804. In 1817 an appeal was made to the “gentleman of Portsmouth” to obtain subscriptions for the support of the Asylum. The Asylum appears to have been struggling financially just prior to this and sought out Augustus Lord to help with the campaign. The 1820s saw continued financial struggle with additional appeals to the community. In 1831 only one child was in the care of the Asylum and that child was placed under the care of Mrs. Davenport. During the 1830s there was a great deal of discussion about the Asylum acting as a day school or as boarding school for underprivileged girls. At the annual meeting of May 2, 1836 the following was recorded: “…from fifteen to twenty-five poor female children are instructed in spelling, reading, knitting and plain sewing…The children are thus fitted for the situation of domestics, or for supporting themselves in any other situation, in a far better manner in all respects, than they can be at the town schools, where so great attention cannot be paid to them individually, and where no instruction in needlework is even given.” This school appears to have been operated by Miss Jackson on State Street. In 1844 it was decided that an additional sewing school would be started on Wednesday and Saturdays for the poor young women attending Portsmouth’s public schools. Beginning in 1849 this sewing school was operated in the Infant schoolroom at the Franklin School at Christian Shore, under the care of Miss Caroline Fernald. Later schools also operated at the Old South Church (Miss Catherine Wise) and at the Cabot Street Schoolhouse (Miss Olive Hill). In 1856 the Asylum proposed to the city that a sewing teacher be placed in the public schools at the expense of the Asylum. After some reluctance on the part of the public schools, the plan was accepted. This program remained in the public schools through the 1880s when one teacher, Miss Harriet M. Remick was hired to teach sewing at all four of Portsmouth’s public school districts. In the twentieth century, the Asylum took on a role of offering scholarships to graduates of Portsmouth High School and to aiding other local organizations such as the Spaulding Youth Center in Tilton, Great Bay School, Portsmouth District Nursing Association, Family Service Association, and the Odyssey House.

For additional sources about the Portsmouth Female Asylum see also MS057.

Box 36

Folder 1 1804-1904 History of the Portsmouth Female Asylum by Eliza A. Smith

Folder 2 1804-1836 Portsmouth Female Asylum Minutes and Accounts
Includes list of children admitted to the Asylum from 1804 to 1825, also discussion of financial matters and the placement of children after their training has been completed

Folder 3 1836-1915 Portsmouth Female Asylum Minutes

Folder 4 1836-1852 Portsmouth Female Asylum Accounts

Folder 5 1916-1963 Portsmouth Female Asylum Minutes

Folder 6 1893-1897 PFA Receipts from Harriet M. Remick for teaching services

Folder 7 1900-1915 Portsmouth Female Asylum Cancelled Checks

Folder 8 1959-1976 Portsmouth Female Asylum Contributions
Letters of thanks from organizations to which the Asylum contributed

Folder 9 1975-1985 Portsmouth Female Asylum Scholarships
Letters of thanks from scholarship recipients

Folder 10 Miscellaneous
Correspondence, financial, list of board members and newspaper articles (newspaper articles need to be copied and removed)

Folder 11 Photocopies of Minutes and Accounts 1804-1915

XIII. Other Churches

Invitations

This series includes invitations from other churches in the Seacoast New Hampshire and Southern Maine area for the ordination or dismissal of pastors. Some letters discuss the reasons for hiring a new pastor or the reasons why a pastor is leaving.

See also “Index of Invitations from Other Churches” in the Appendix E.

Box 36

Folder 12 1797-1820 Invitations

Folder 13 1820-1825 Invitations

Folder 14 1826-1828 Invitations

Folder 15 1831-1832 Invitations

Folder 16 1833-1835 Invitations

Folder 17 1851-1864 Invitations

Third Congregational Church of Christ, Portsmouth

Box 36

Folder 18 Record Book belonging to Rev. Joseph Walton

1795-1821 Marriages
1807-1821 Deaths

Sparhawk Materials

Box 36

Folder 19 1695-1707, 1740s Sermons of Rev John Sparhawk
Sermons for “Fast Day”- 1739 1774/5
Sermons delivered in Salem and Kittery
Salem Lecture Day Jan 17. 1741/2…” Preached by Jon Sparhawk 1742/3
Samuel Sparhawk, Esq. Nathl Spar”

XIV. General Church History

Box 37

Folder 1 1943-1945 Historian’s Reports

Folder 2 1947-1949 Historian’s Reports

Folder 3 Undated Church histories (handwritten transcripts)

Folder 4 Undated Church history (newspaper article)

Folder 5 c. 1947 “Word Pictures and Story of the North Church” (typescript)

Folder 6 1872 Newspaper clippings regarding Boston fires

Folder 7 1880-1900 Newspaper clippings

Folder 8 1893-1905 Newspaper clippings

Folder 9 1921-1962 Newspaper clippings

Folder 10 1925-1955 Newspaper clippings

Folder 11 1940-1958 Newspaper clippings

Folder 12 1950 Newspaper clippings

Folder 13 1956-1990 Newspaper clippings

Folder 14 Church History – including script for a 1955 play about the history of the Church and an essay by Helen C. Knight titled “The Building of the Meeting House.”

Miscellaneous Printed Materials

Box 38

Folder 1 Programs for Installation of New Ministers: Lyman Whiting (1855), William Gage (1860), Carlos Martyn (1872), William McGinley (1879), Lucius Thayer (1891), and John Feaster (1947).

Folder 2 Church Manuals: 1861 and 1928

Folder 3 Anniversaries of North Church and City of Portsmouth: 1871, 1896, 1903, 1923, 1940, 1973

Folder 4 “Local Church Reports” 1929-1941

Folder 5 Materials related to the remodel and expansion of the parish house, 1929, 1957-1961

Folder 6 Pamphlet: “The Lord Reigneth…” by Rev James de Normandie on the occassion of Lincoln’s assassination

Folder 7 Pamphlet: “Points of Interest” by the Portsmouth Chamber of Commerce, 1931

Folder 8 Pamphlets (3): North Church informational brochure, 1870; Meeting of the General Association of New Hampshire at the North Church, 1880; On the restoration of the building, 1890

Folder 9 Ephemera related to the Greeley Expedition, 1884

Folder 10 Pamphlets (11) “North Congregational Church Activities and Organizations” 1957-1970

Folder 11 Printed and newspaper clippings: “A Discourse, Preached on Sabbath morning following the cold Friday of January 23, 1857, in the North Church, Portsmouth, NH.” by Rev. L. Whiting; “The War: It’s Necessity, and its relation to Christian Duty” by Rev. William L. Gage, during the Civil War, May 5, 1861; “The Ideal of a Faithful Minister” closing discourse of Rev. William L. Gage (newspaper clipping)

Folder 12 Printed letter regarding a funeral procession parade in Portsmouth to honor Abraham Lincoln, April 17, 1865 and Printed pamphlet (1 page) for a memorial service held for Admiral David Farragut, August 18, 1870

Folder 13 Ephemera – Music Programs and Anniversaries, 1870 (Christmas Festival), 1928, 1970s and 1985

Folder 14 Scrapbook containing ephemera and newspaper clippings, 1925

Folder 15 Church history essays, typed, ca. 1960-1988

Folder 16 Newsletters (typed), 1949

Oversize Box 1

Folder 1
1669-1674 Tax rate list
1676-1679 Accounts of Capt. Thomas Daniels
1677 The minister rates for the year
1678 Oct 25 Dover Neck, “Bloodied” [Bloody] Point, and Cocheco rates for defraying the cost of the Indian War
1679 Feb. Census and inventory for Sandy Beach and Little Harbor (lists head of household, number of animals, houses, acres, etc.)

Folder2
1680 List of rateable persons taken by Robert Elliot
1680 List of estates on Great Island taken by Robert Elliot and Capt. Stiles
1680 Portsmouth rule of ratings for estates
1681 Aug. Strawbery Banke inventory of estates from “ye mill dam to William Ham’s,” taken by Wm. Vaughan (incl. some occupations of heads of household)
1681 Aug. Lists of estates in Greenland taken by Robert Elliott

Folder 3
1681 Aug Inventory of heads of households in Great Island (incl. type of building – shop or house, livestock, and ships)
1682 Dec. 14 “Strawbery Banke rates made by the Trustees of ye Towne of Portsmouth”
1682 Census and inventory taken by Wm Cotton
1686 census and inventory (lists head of household, number of animals, houses, acres, etc.)
Undated Portsmouth (?) town inventory (lists head of household, number of animals, houses, acres, etc.)

Folder 4 Petition to Gov. Joseph Dudley from the inhabitants of Portsmouth, 1712 (a copy) complains that the selectmen collected 95 pounds more than required.

Folder 5 Financial Material: Account with Committee for building a Vestry, 1816; Wardens Report, 1822

Folder 6 Architectural Drawings: Vestry, 1841; Stone plan, 1855; Spinney Road plot plan, 1959

Folder 7 Print Material: Newspapers – NH Gazette 1774; Oracle 1819; Journal 1880

Folder 8 Images of North Church Ministers Israel W. Putnam (2) and Rufus W. Clark

er 14 1900-1932 Published pamphlets and sermons

Folder 15 c. 1900 Published pamphlets (bound) (Service programs and New Year’s
Pastoral letters)

Folder 16 1926 Thayer’s speech for the 100th anniversary of the South Church

Folder 17 1898-1929 Correspondence (many letters pertain to building renovation)

Folder 18 1929 Agreement with the City of Portsmouth regarding use of land in
Market Square

Folder 19 1928 Minutes of the Ecclesiastical Council

Folder 20 Undated Autobiographical sketch

Folder 21 c. 1910 Thayer’s 25th Anniversary materials

Folder 22 Photographs

Box 21

Folder 1 Resignation

Folder 2 Memorial service

Folder 3 Newspaper clippings

  1. Arthur Rouner (1928-1947)

Box 21

Folder 4 1936-1981 General Materials

1936-1946 Marriages performed by Rouner
1931 Pastoral letter by Rouner (published pamphlet)
Q. 1936 Newspaper clippings related to the hiring of Rouner
1945 3 Correspondence related to a communion service with other Portsmouth Churches
Undated “Christian Prayer” by Rouner (published pamphlet)
Undated 3 Photographs of groups of young people seated on steps (identified on rear)
Undated 2 Photographs of unidentified individuals playing horseshoes
1981 Program for Rouner’s funeral
Undated Obituaries for Arthur Acy Rouner and his wife, Elisabeth S. Rouner

  1. John Feaster (1946-1973)

Box 21

Folder 5 1937-1980 Sermons

1937 Highways in Our Minds (missions around the world) [2 copies]

1943 Living Today in Tomorrow’s World (sacrificing to make a better world, delivered at several high school graduations)

1943 Weak Seedlings (The parable of the lost sheep, references to Nazism and Communism)

1951, July 5 Sin (The love of God and forgiveness)

1951, July 7 Heaven (Reference to World War II at end of sermon)

1951, July 3 God (The character of God)

1951, July 5 Prayer

1954 The Law of the Echo (loving God because he loves us)

1955 Slow Me Down, Lord (Isaiah 28:16, slow down to enjoy what God has provided)

1963 The Perfect Crime (God’s “fingerprint” on the world, discussion of the creation of the United Church of Christ)

1966 A Belief in the Reality of God (God’s place in modern America)

1967, Feb. 12 To Lengthen (on Lent, discussion of present racial issues) [2 copies]

1972 Lagniappe (Psalm 103, answering the question, “Is life worth living?”)

1976 Three R’s Remember Recognize Renew The Bicentennial Sermon (sermon delivered at the Ecumenical Bicentennial Service and Reading of the Declaration of Independence in Prescott Park, Portsmouth, New Hampshire on July Fourth, 1976) [printed]

1977 1976 Where God Hid It (sermon delivered at the Wentworth Hotel) [printed]

1980, June Untitled (reflecting on the history of and the present the North Church) [2 copies]

Folder 6 Undated Sermons

Undated We Still Have the Future (the Easter story) [2 copies]

Undated What is Your Style? (Luke’s account of the adulterous woman)

Undated Nicodemus (Nicodemus and the Easter story) [2 copies]

Undated Philip the Faithful (the faith of Philip)

Undated The Guest at the Well-Curb of Life (Jesus and the woman at the well)

Undated An Inaugural Miracle (the miracles of Jesus)

Undated The Source of the Light by Which We Live (Jesus and the blind man) [2 copies]

Undated Questions People Ask Me (personal reflections, including the problems faced by modern society, mentions teen pregnancy and alcoholism)

Folder 7 Undated Sermons

Undated The Candle of Humanity (the humanity of Jesus)

Undated Time, in Divided Doses (Proverbs 27, do not worry about the future)

Undated The Old Man of the Mountain (man as the servants of God on earth)

Undated How to Perform Miracles (Exodus 14: 11-22, Moses parting the Red Sea)

Undated Dazzled by God (Evidence of God’s work)

Undated The Interpretive Expression of a Memory (The gospel of John)

Undated The Beginning of the Incarnation (The four gospels) [2 copies]

Undated The Plumb Line (Masons and God)

Undated Margaret Deland (Feater’s experiences with the author in Kennebunkport, Maine)

Folder 8 Undated Sermons

Undated Advent and Abatement

Undated Audacious Prayer (The prayer of Jeremiah)

Undated One Unbroken Note of Hope (The current state of the world)

Undated Jesus (Proof of the existence of Jesus)

Undated The Celestial Ingenuity of God (Prayer)

Undated Keep Harmful Objects out of Your Letters (2 Corinthians 7, the danger of gossip and hate)

Undated The Everlasting Miscellany

Undated Heaven is Nice, but What Kind of Nice?

Undated June 22 (Lent)

Undated How Great Thou Art! (God)

Undated The Coeneculum (the stability of God)

Folder 9 Undated Sermons (fragments and published booklets)

Folder 10 1940-1949 Prayers

1943, Oct. 28 Prayer for Victory (WWII) – Maine State Teachers Conference, Bangor

1947, Feb. 23 Untitled Prayers

Folder 11 1950-1959 Prayers

1954, July 3 Prayer at the Dedication of Pease Airforce Base

1957, Sept. 4 Prayer at the Dedication of Portsmouth High School

Folder 12 1960-1979 Prayers

1960, Jan. 12 Prayer at the Hospital Drive

1960, Mar. 17 Prayer at the Portsmouth Hospital

1963, June 6 Prayer at the Portsmouth High School Baccalaureate Service

1964, Feb. 16 Prayer at the Dedication of Portsmouth Hospital

1964, Sept. 24 Prayer delivered at Strawbery Banke

1968, Mar. 10 Prayer at the Dedication of Memorial Chapel

1970, Sept. 12 Installation of Helen Bauer-Star, Concord

1974, June 1 Dedication of redwood trees given by Gov. Regan to N.H. at Rye Beach

Folder 13 Undated Prayers

Folder 14 Undated Prayers

Folder 15 Undated Prayers special events

Folder 16 Memorial service materials

Folder 17 1950-1979 Correspondence

1950-1979 Letters written to the church body, updating on plans of church and progress

Folder 18 Newspaper clippings

Folder 19 Installation in 1940

Folder 20 Materials relating to William N. Feaster, son of John Feaster

Folder 21 Miscellaneous materials

  1. Narowitz (1957)

Box 21

Folder 22 c. 1957 Newspaper article

  1. Kargus (1966)

Box 21

Folder 23 c. 1966 Ordination program

  1. Stuart (1970)

Box 21

Folder 24 c. 1970 Newspaper article

  1. Burwell (1970s)

Box 21

Folder 25 1970s Guest book and newspaper clippings

  1. Lombard (1980)

Box 21

Folder 26 c. 1980 Contract, newspaper clippings and miscellaneous

Box 21

  1. Karstens (1982)

Folder 27 c. 1982 Invitation

Glebe Land

The Glebe Land was laid out by the residents in Portsmouth in 1640 as farm land to be used by the minister. In 1705 this land was divided and leased (leases were laid out in the Glebe Land Indentures). Money generated from leasing the land was used by the church to pay the minister.

The Glebe Land series consists primarily of Glebe Land Indentures. These indentures are agreements or deeds for certain plots of land located within the Glebe. Summary lists of who occupied the various plots in the Glebe follow these individual documents. In the beginning of the nineteenth century there is a great deal of correspondence concerning the collection of past rent due for the Glebe Land plots.

Additional information about Glebe Land rents paid to the Church can be found in the Financial series. For the names of individuals appearing in the Glebe Indentures below, see also the “Index of Glebe Land Indentures” in Appendix B.

Box 22

Folder 1 1708 Glebe Indentures

Folder 2 Sept. 1709 Glebe Indentures

Folder 3 Nov. 1709 Glebe Indentures

Folder 4 1712 Glebe Indentures

Folder 5 1713 Glebe Indentures

Folder 6 1723 Glebe Indentures

Folder 7 1729 Glebe Indentures

Folder 8 1730 (part A) Glebe Indentures

Folder 9 1730 (part B) Glebe Indentures

Folder 10 1730 (part C) Glebe Indentures

Folder 11 1738 Glebe Indentures

Folder 12 1750 Glebe Indentures

Folder 13 1755 Glebe Indentures

Folder 14 1770 Glebe Indentures

Folder 15 1788 Glebe Indentures

Folder 16 1792 Glebe Indentures

Folder 17 1794 Glebe Indentures

Folder 18 1709-1768 Glebe Land

1709-1712 List of glebe land leases signed 1709-1712, includes lot number, year lease signed and amount of rent

1709-1712 List of glebe land leases signed 1709-1712, includes lot number, year lease signed and amount of rent

1743, April 28 Church of England to First Parish, request for a portion of the glebe land belonging to Doctor Daniel Rogers

  1. 1743 Church of England to First Parish, request for a portion of the glebe land belonging to Doctor Daniel Rogers

1768 “A List of Glebe Rent now due 1768,” list of lots, names and amounts due

Folder 19 1770-1792 Glebe Land

  1. 1770 Map of a portion of the glebe land, “Plan of Parish Land joining Dr. Langdon’s”

1779 Account of the glebe land lots, including lot number, original lease holder, present lease holder, rent amount, and when rent due

1789 Form for collection of rent for glebe land

1791, Sept. Map of a portion of the glebe land, surveyed by William Hart

1791, Oct. 27 Map of a portion of the glebe land, “Division of the mowing field,” including the land of Nathaniel Folsom, Peter Coues and John Samuel Sherburne

1791, Oct. 27 Map and written description of a portion of the glebe land, “Plan of Parish Pasture as divided into lots and sold Oct. 27th 1791 by public auction”

1791, Oct. 27 Account of sale of portions of the glebe land for the purpose of building a parsonage

1791, Oct. 27 Conditions of sale of the glebe land

1791, Nov. 22 Written survey of a portion of the glebe land, signed Samuel Hill and Aaron Hill

  1. 1791 List of glebe land lease holder, including Joshua Brackett, Joseph Whipple and Oliver Whipple
  2. 1791 List of glebe land lease holder, including Joshua Brackett, Joseph Whipple and Oliver Whipple

1792, Apr. 19 Receipt for rent paid on glebe land lot by John Sherburne

  1. 1792 Account of past rent due on lot number 18 of the glebe land

Folder 20 1817-1837 Glebe Land

1817, Aug. 4 Deed for land on corner of Fleet and Broad (now State) streets, where the vestry was located, signed by Israel Putnam, J. Burley Hill, John Pearson, and Benjamin Akerman

1823-1825 see also correspondence during Israel Putnam’s term

  1. 1823 Notes concerning property lots and lease history
  2. 1823 Calculations of back rent due for multiple Glebe lots
  3. 1824 Notice concerning the North Church’s claim to house lots between Broad and Jaffrey Street owned by John Haven and Benning Andrews
  4. 1828 Calculation of back rent due on land leased by Robert Neal, lot number 18
  5. 1829 Calculation of back rent due on land leased by David Lowd and Robert Annable, lot number 18
  6. 1829 Calculation of back rent due on glebe land located at lot number 4 (no name listed)
  7. 1829 Calculation of back rent due on glebe land located at lot number 4 (no name listed)

1837, Aug. 15 Agreement between the town and the North Church regarding land belonging to the North Church – note on back of agreement states that the agreement was “canceled”

Folder 21 1734-1778 Glebe Land Account Books

1734-1744 Account book listing glebe lease holders, lots held and rent paid

1744-1758 Account book listing glebe lease holders, lots held and rent paid

1758-1778 Account book listing glebe lease holders, lots held and rent paid

Note: a letter regarding Glebe land and the portion used for the alms house is located in Putnam’s correspondence dated April 3, 1824 from Langley Boardman and Alexander Hamilton to the Wardens of the North Church, also response to this inquiry in the same folder.

Pew Deed Materials

Pew Deeds were legal documents transferring property. Church members purchased pews as a means of support for the Church. This series contains information concerning buyer’s and seller’s names, wardens’ names, sometimes occupation, or marital status (“widow”) pew numbers, price.

Box 22

Folder 22 1748-1793 Pew Deeds

1748 Sep1: Conditions of Sale of the New Pews Lately Built in the North Meeting House; W/ names of buyers.
1751: 4 documents re pews- 1) bill from Wm Bennett for building 4 pews; 2) Vote to sell 4 pews; 3) Notice of sale of 4 pews at Stoodly’s tavern; 4) bids recorded by Eleazer Russell, Vendue Master (auctioneer) – an unusually nice & complete record
1779 Apr 20: 5 pews sold at public vendue; incl “2dly That the corner Pew upon the middle Isle be sold with the Reserving of a Seat in it for the Honble. Theodore Atkinson Esq During his natural life
1791 Feb 28: wardens include Geo Gains, and John Goddard (physician)
1793 Jacob Sheaf’s pew deed

Folder 23 1767 Report regarding Morrison’s failure as collector

Folder 24 1807-1836 Pew Deeds

Folder 25 1852-1858, 1876 Pew Deeds

Folder 26 1817-1864 Pew Tax Receipts

Folder 27 1826, 1857 List of pew holders and rates

Folder 28 1835 Pew Committee Report

Folder 29 1860 List of Holders of Seats (Dea. John Knowlton) (both covers off)

Folder 30 Undated Miscellaneous pew materials

Folder 31 Undated Typed transcript related to pew deeds

Folder 32 1838-1858 Pew Deed Book
R. Records of pew numbers, owners, date of purchase and amount of purchase

Membership

This series has been with manuscript material in chronological order, followed be two bound volumes.

Church membership records in this series consist primarily of membership transfers and dismissals. When a member of the church moved away from Portsmouth and desired to become a member of another church, the North Church would issue a letter verifying the individual’s membership and recommending them to another church. These records show patterns of movement among the membership of the North Church. They show where people were moving to Portsmouth from and where Portsmouth residents were moving to. At times individuals would leave the North Church for another Portsmouth church because of theological differences. These differences are often described in the letters.

This series also contains bound volumes, one contains a membership list and the other contains a list of men who were members of the North Church and enlisted in the military during World War II.

There are two every name indexes available for individuals in this series, one for the nineteenth century and one for the twentieth century. See: Membership “Membership Transfers and Dismissals Index of Individuals” in Appendix C and Appendix D.

Box 23

Folder 1 1811-1819 Membership transfers and dismissals

Folder 2 1820-1824 Membership transfers and dismissals

Folder 3 1825-1829 Membership transfers and dismissals

Folder 4 1830-1834 Membership transfers and dismissals

Folder 5 1835 Membership transfers and dismissals

Folder 6 1836 Membership transfers and dismissals

Folder 7 1837-1839 Membership transfers and dismissals

Folder 8 1840 Membership transfers and dismissals

Folder 9 1841 Membership transfers and dismissals

Folder 10 1842 Membership transfers and dismissals

Folder 11 1843-1845 Membership transfers and dismissals

Folder 12 1846-1849 Membership transfers and dismissals

Folder 13 1850-1859 Membership transfers and dismissals

Folder 14 Undated nineteenth century Membership transfers and dismissals

Folder 15 1930-1935 Membership transfers and dismissals

Folder 16 1936-1937 Membership transfers and dismissals

Folder 17 1938-1939 Membership transfers and dismissals

Folder 18 1940-1941 Membership transfers and dismissals

Folder 19 1942-1943 Membership transfers and dismissals

Folder 20 1944-1945 Membership transfers and dismissals

Folder 21 1946 Membership transfers and dismissals

Folder 22 Undated twentieth century Membership transfers and dismissals

Folder 23 1900-1943 Membership Record Book (Bound Volume)
Member names, date of joining, and notes concerning relocation or death

Folder 24 ca. 1900 Membership index

Folder 25 1821-1861 Membership handbooks

Folder 26 1893-1901 Membership handbooks

Box 24

Folder 1 1942 Servicemen List

“A Record of the Boys of the North Congregational Church of Portsmouth New Hampshire in the United States Armed Forces of World War II 1942”
Includes names of soldiers, parents, mailing addresses, and scrapbook materials (newspaper clippings about service and personal (engagements, wounded, etc.))

Societies and Clubs

Societies and clubs became an important part of church life in the nineteenth and twentieth centuries. This series consists of the records of fifteen organizations at the North Church arranged in alphabetical order. When available a brief historical note has been made about the society prior to the folder listing below. Many of the organizations at the North Church were actually branches of national societies supported by the Congregational Church. For this reason a great deal of national history can be found for many of the organizations included in this series.

  1. Education Society

A brief history of the national American Education Society can be found at the website of the archives for the United Church of Christ http://www.14beacon.org/fguides/aes.htm. The following description of the Education Society can be found in the organization’s papers in the North Church collection, dated April 1845:

“Rev. M. Emerson agent for the American Education Society, visited Portsmouth and in an interesting discourse at the North Church presented the designs, the past history, and the present condition and prospects of that Society.
The increasing call for an educated Ministry, the claims of the West on the early established Eastern churches, for aid in promoting the institutions of Evangelical religion in the great valley…were earnestly set forth by the Preacher…”

Statement from the Constitution of the Ladies Educational Society of the North Parish Portsmouth – “Its object shall be to aid indigent pious young men whose intention it is to obtain a thorough education for the evangelical Ministry.”
The group in Portsmouth provided clothing and general support for missionaries and students in seminary in the western states. In 1848 the group prepared a box of clothing to be sent to seminary students at Western Reserve College, later clothing was also sent to Jacksonville College. In 1856 the Society voted to support a scholarship through the American Education Society.

Box 25

Folder 1 1845-1871 North Parish Education Society – Records of the Treasurer
Includes lists of members and amount of dues paid, some expenses also listed

Folder 2 1845-1869 North Parish Education Society (or North Parish Ladies’ Education Society) – Secretary’s Book
Includes brief history, constitution and meeting minutes, including colleges where clothing was sent and discussion of contributions to scholarships

  1. Fellowship Forum

Box 25

Folder 3 1947 Membership Book, names and addresses of members

Folder 4 1947-1952 Meeting Minutes, records of meetings, activities, membership and finances

Folder 5 1953-1958 Meeting Minutes, records of meetings, activities, membership and finances

Folder 6 1959-1966 Meeting Minutes, records of meetings, activities, membership and finances

Folder 7 1967-1973 Meeting Minutes, records of meetings, activities, membership and finances

Folder 8 1945-1951 Record Book, records of meetings, activities, membership and finances

Folder 9 1951-1957 Record Book, records of meetings, activities, membership and finances

Folder 10 1957-1966 Record Book, records of meetings, activities, membership and finances

Folder 11 1957-1973 Annual Reports

Folder 12 1961-1968 Correspondence

  1. John Langdon Club (North Church Men’s Club)

Box 26

Folder 1 1925-1926 Membership Records

Folder 2 1958-1959 Membership Records

Folder 3 1960-1982 Record Book (meeting minutes, activities, etc.)

Folder 4 Misc.

  1. Portsmouth Juvenile Mission Society or Rogers Mission Circle
    (also known as the Juvenile Society of the Rockingham Charitable Society)

Box 26

Folder 5 1817-1851 Juvenile Society of the Rockingham Charitable Society Record Book
Including Constitution, minutes of meetings, and lists of officers. In 1829 there is a transcription of a letter from J. W. Putnam, a former “heathen” child thanking the group in Portsmouth for their support. Minutes discuss reviewing the boxes and receipts

Folder 6 1817-1855 Juvenile Society of the Rockingham Charitable Society Account Book
Including names of members and amounts contributed

Folder 7 1876-1898 Rogers Mission Treasurer’s Book
Includes list of members, contributions made, and expenses

Folder 8 1886-1912 Rogers Mission Minutes of Meetings
Includes records of meetings, officers, activities and contributions

Folder 9 1898-1928 Rogers Mission Treasurer’s Book
Includes list of members, contributions made, and expenses

Folder 10 1912-1930 Rogers Mission Minutes
Includes records of meetings, officers, activities and contributions

Folder 11 1928-1950 Rogers Mission Treasurer’s Report
Includes list of members, contributions made, and expenses

Box 27

Folder 1 1929-1947 Rogers Mission Minutes
Includes records of meetings, officers, activities and contributions

Folder 2 1944-1945 Rogers Mission Minutes
Includes records of meetings, officers, activities and contributions

Folder 3 1953-1954 Rogers Mission Attendance Book
Including names of members and whether or not dues paid

Folder 4 1827-1843, 1940-1945 Correspondence

1827, Oct. 28 Israel Putnam to the Juvenile Society, thanking the Society for their donations and support

1836, Sept. 7 Nathan Parker to the Juvenile Society, thanking the Society for their donations and support

1843, Jan. 13 Nathan Parker to the Juvenile Society, thanking the Society for their continued donations and support

(the above letters are from children living in other countries who took on the names of the Portsmouth ministers as a way to show their gratitude for all that the churches and children of Portsmouth had done for them)

1940, Jan. 23 James E. Walter (Missions Council of the Congregational and Christian Churches) to Mrs. Laura Sumner (Rogers Mission), request for Sumner to document her experiences with the Society at North Church

1940, Oct. 29 Pine Mountain Settlement School to Laura Sumner, thanks for the support from the Rogers Mission

1945, May 21 Shirley L. Smith (New England Grenfell Association) to Mrs. Laura Sumner (Rogers Mission), thanking Society at North Church for their donation

  1. 1940 Letters from missionaries thanking for support

Folder 5 Miscellaneous

  1. 1872 “Some accounts of the Rogers Mission Circle” by Mrs. Knight

1874 Newspaper clipping – history of the Society

1945-1947 Rogers Mission Circle list of meeting dates (4 pieces)

Undated Rogers Mission Circle announcement for “Entertainment and Sale”

Undated Misc. newspaper clippings

Undated Miscellaneous notes

Folder 6 Scrapbook

Photocopies of the Rogers Mission scrapbook, original disassembled and filed with like materials

Newspapers (see oversize)
1877, Apr. 2 The Guide Board published by the Rogers Mission Circle, Portsmouth (4 copies) (oversize)

Photographs (see North Church photograph collection)

  1. Ladies Box Chapel Club

The Ladies Box Club or the Ladies Chapel Club was formed in 1864 “to raise funds for the purpose of furnishing a new chapel.” By 1871 the club had raised $2000 and successfully furnished the vestry or chapel building. The club was formed again in 1903 to take on the work at the new parish house on Middle Street. The women in the club raised money by selling clothing, aprons, book marks, etc.

Box 27

Folder 7 1870-1872 Receipts (including furnishings purchased) and correspondence

Folder 8 1864-1871, 1903 Record Books

1864 North Church Box Club Record Book (includes lists of women and articles made for donation)

1864-1871 Data of the North Church Chapel Club (includes minutes of meetings)

1866-1871 North Church Vestry Club Record Book

1903 Box Club Record Book (includes meeting minutes)

  1. Ladies Home Missionary Society

The Ladies Home Missionary Society was organized at the North Church in 1871. It was founded with the purpose of sewing clothing and sending items to missionaries. Membership was open to both men and women. The women of the Society met every other week to sew.

Box 27

Folder 9 1871-1878 Account Book
List of members and amount of dues paid and expenses (primarily cloth and sewing supplies)

Folder 10 1873-1886 Record Book
Includes constitution, minutes of meetings, membership lists, and descriptions of records of packages sent to missionaries

Folder 11 1885-1902 Record Book
Includes minutes of meetings, membership lists, and descriptions of packages sent to missionaries

Folder 12 1897-1906 Account Book
Includes dues paid and membership lists

Box 28

Folder 1 1903-1912 Record Book
Includes minutes of meetings, membership lists, and descriptions of packages sent to missionaries

Folder 2 1908-1921 Account Book
Includes dues paid and membership lists, also includes descriptions of boxes sent to missionaries

Folder 3 1912-1925 Record Book
Includes minutes of meetings, membership lists, and descriptions of packages sent to missionaries

Folder 4 Other Materials

1902, Dec. 1 Correspondence to Mrs. Wiggin from James H. Cole (missionary in Mellow Valley, Alabama), thanks to the LHMS for the materials sent and an update on the progress of his work in Alabama

1903, June 2 Correspondence to Mrs. Wiggin from M. A. Cole (missionary in Mellow Valley, Alabama), thanks to the LHMS for the materials sent

1907, May 15 Correspondence to Mrs. Hobbs from Ed Bekesehus (missionary in Garden City, Kansas), thanks to the LHMS for the materials sent and an update on the difficulties he was facing with poverty amongst the immigrant class in Kansas

1907, Oct. 8 Correspondence to Mrs. J. W. Hobbs from E. R. Smith at the New Hampshire Home Missionary Society, recommendation that the women of the North Church support Rev. M. W. Hale in Surrey, NH

undated Fragments of letters of thanks

1912 Pamphlet, By-laws of the Orthodox Home Missionary Society (2 copies)

1918 Pamphlet, Program from the 150th Anniversary of the New Hampshire Female Cent Institution and Home Missionary Union

1938 Annual Report to the Department of Women’s Work including the New Hampshire Female Cent Institution and Home Missionary Union and the New Hampshire Branch of the Woman’s Board of Missions

Undated Pamphlet, “A School Among the Highlanders,” by Maud Summers

  1. Maternal Association

The Maternal Association was founded in 1834 on the principle of the “great importance of bringing up our children in the virtue and admonition of the Lord.” The group met once a month and once a quarter a meeting was held for the women to bring their children to. The bi-laws of the group also state that when a member was removed from the group by death, the other members of the group would take on some responsibility for the religious upbringing of the deceased’s children. Each meeting included prayer and usually reading from a magazine or book about child rearing.

Box 28

Folder 5 1834-1845 Record Book
Includes a list of books in the Association’s library, “Rules of the Maternal Association connected with p. St. Society,” membership lists, list of the children of members and minutes of meetings (the group was connected to the Pleasant Street Church)

Folder 6 1845-1854 Record Book
Includes a list of books in the Association’s library, membership lists, list of the children of members and minutes of meetings

Folder 7 ca. 1835 Pamphlet – Valuable Practical Hints, Selected for the Maternal Association of the North Parish, and for Parents generally

  1. Mother’s Club

Box 28

Folder 8 1963-1967 Reports

  1. Pilgrim Fellowship

Box 28

Folder 9 1948-1951 Record Book (meeting minutes) and miscellaneous

  1. Senior Adult Group

Box 29

Folder 1 1940-1945 Meeting Records

  1. United Church Women

Box 29

Folder 2 United Church Women Bylaws and Programs

Folder 3 Meeting Minutes

Folder 4 Meeting Minutes

Folder 5 Meeting Minutes

  1. Women’s Missionary Society

Box 29

Folder 6 1871-1882 Record Book (Bound Volume)

  1. Women’s Board of Missions

The Society was organized at the North Church in 1871, called the Woman’s Missionary Society (Auxiliary to the Women’s Board of Missionaries). It engaged speakers, sometimes for the whole church body, raised money for missionaries and pursued education about various cultures. The Society in Portsmouth seems to have formed two subgroups in the 1910s, one focusing exclusively on foreign missions.

For more history on the national Women’s Board of Missions see http://www.mun.ca/rels/restmov/texts/wwarren/ccr/CCR04.HTM.

Box 29

Folder 7 1882-1909 Record Book (Bound Volume)
Records of meetings, minutes, and descriptions of lectures.

1901, Apr Missionary F. M. Chapin lectured at the North Church about his time in China during the Boxer Rebellion

Folder 8 1909-1919 Women’s Board of Foreign Missions
Membership list, records of meetings, minutes, and descriptions of lectures

Folder 9 Miscellaneous

  1. Women’s Guild

The North Church Women’s Guild was formed in 1922 out of several women’s groups that had been formed during the nineteenth century, including the Ladies’ Home Missionary Society, the Foreign Missionary Society, the Christian Service Club, the Mother’s Club and the King’s Daughters. The same groups appear to have been linked previously as the Ladies’ Benevolent Societies (see publication for 1905-1906). The group stated that it, “draws together all the women of the parish, gives to each her place and her work, unites all in the whole extension work of the church, local, home and foreign, widens the horizons for many busy women, and develops a sense of personal responsibility for the great tasks of the Kingdom.” Some publications for the Women’s Guild also include the activities of the Rogers’ Mission Circle, the Box Club, and the Young People’s Society (see publications for 1915-1916 and 1918-1919).

Box 29

Folder 10 1972, 1981 Constitution

Folder 11 Undated Constitution

Folder 12 1921-1922 Membership lists

Folder 13 1938-1948 Membership lists

Folder 14 1922-1928 Annual Reports

Folder 15 1936-1952 Annual Reports

Folder 16 1929-1960 Financial Material

1929-1930 Treasurer’s Report

1930-1931 Treasurer’s Report

1941-1942 Tentative Budget

1942-1943 Tentative Budget

1944-1945 Treasurer’s Report

1946 Treasurer’s Report

1960 Investment agreement with New Hampshire Congregational-Christian Churches and Women’s Guild of the North Church

Folder 17 1905-1921 Publications

1905-1906 Ladies Benevolent Societies Calendar, including activities of the Ladies’ Home Missionary Society, the Foreign Missionary Society, the Mothers’ Club, and the King’s Daughters

1906-1907 Ladies Missionary Societies Calendar, including activities of the Ladies’ Home Missionary Society, the Foreign Missionary Society, and the Mothers’ Club

1911-1912 Women’s Guild Calendar, including activities of the Ladies’ Missionary Society (Home and Foreign), the King’s Daughters, the Mothers’ Club, the Young People’s Society, the Box Club, and the Rogers’ Mission Circle

1915-1916 Women’s Guild Calendar, including activities of the Ladies’ Missionary Society (Home and Foreign), the King’s Daughters, the Mothers’ Club, the Young People’s Society, the Box Club, and the Rogers’ Mission Circle

1918-1919 Women’s Guild Calendar, including activities of the Ladies’ Missionary Society (Home and Foreign), the King’s Daughters, the Mothers’ Club, the Young People’s Society, the Box Club, and the Rogers’ Mission Circle

1920-1921 Pamphlet – “Some of the Things which YOU have accomplished through the North Church Women’s Guild”

Folder 18 1950-1960 Publications

1950-1951 Women’s Guild Calendar, including events and a list of officers and committee chairs

1951-1952 Women’s Guild Calendar, including events and a list of officers and committee chairs

1953-1954 Women’s Guild Calendar, including events and a list of officers and committee chairs

1954-1955 Women’s Guild Calendar, including events and a list of officers and committee chairs

1955-1956 Women’s Guild Calendar, including events and a list of officers and committee chairs

1956-1957 Women’s Guild Calendar, including events and a list of officers and committee chairs

1957-1958 Women’s Guild Calendar, including events and a list of officers and committee chairs

1959-1960 Women’s Guild Calendar, including events and a list of officers and committee chairs

Folder 19 Undated Songbook

Folder 20 1958 Pamphlet: “This is Your Life”

Folder 21 Newspaper clippings

Folder 22 1907-1911 Record Book and Journal of Helen Thayer
Includes records and notes from meetings kept by Helen Thayer, wife of Rev. Lucius Thayer

Box 30

Folder 1 1912-1920 Record Book
Includes minutes of meetings, descriptions and newspaper clippings of activities and fund raisers, financial statements, and programs from church events

Folder 2 1920-1923 Record Book
Includes minutes of meetings, descriptions and newspaper clippings of activities and fund raisers, financial statements, and programs from church events

Folder 3 1924-1929 Record Book
Includes minutes of meetings, descriptions and newspaper clippings of activities and fund raisers, financial statements, and programs from church events

Folder 4 1929-1933 Record Book
Includes minutes of meetings, descriptions and newspaper clippings of activities and fund raisers, and financial statements

Folder 5 1933-1938 Record Book
Includes minutes of meetings, descriptions and newspaper clippings of activities and fund raisers, financial statements, and programs from various Congregational-Christian Conferences throughout the state

Box 31

Folder 1 1938-1943 Record Book
Includes minutes of meetings, descriptions and newspaper clippings of activities and fund raisers, brief financial statements, and programs from church events

Folder 2 1943-1946 Record Book
Includes minutes of meetings, descriptions and newspaper clippings of activities and fund raisers, financial statements, and programs from church events

Folder 3 1946-1952 Record Book
Includes minutes of meetings, descriptions and newspaper clippings of activities and fund raisers, and financial statements

Folder 4 1956-1959 Record Book and Board Record Book
Includes minutes of meetings, descriptions of activities and fund raisers, and brief financial statements.

Folder 5 1960-1963 Record Book and Board Record Book
Includes minutes of meetings, descriptions and newspaper clippings of activities and fund raisers, and financial statements.

May 10, 1960 Annual Meeting – money sent to Rev. Martin Luther King “to further his fight for a Christian action without violence.”

Box 32

Folder 1 1963-1968 Record Book and Board Record Book
Includes minutes of meetings, descriptions and newspaper clippings of activities and fund raisers, and financial statements.

Folder 2 1920-1927 Account Book
Includes statements of financial accounts, expenses and income.

Folder 3 1927-1931 Account Book
Includes statements of financial accounts, expenses and income.

Folder 4 1931-1935 Account Book
Includes statements of financial accounts, expenses and income.

Folder 5 1935-1938 Account Book
Includes statements of financial accounts, expenses and income.

Folder 6 1939-1942 Account Book
Includes statements of financial accounts, expenses and income.

Folder 7 1944-1948 Account Book
Includes statements of financial accounts, expenses and income.

Box 33

Folder 1 1939, Jan 23. – 1940, Oct. 3 Check Register
1940, Nov. 9 – 1942, Oct. 21 Check Register

Folder 2 1942, Oct. 23 – 1944, March 18 Check Register
1944, March 21 – 1945, May 21 Check Register

Folder 3 1945, May 24 – 1946, Oct. 25 Check Register
1946, Nov. 1 – 1948, Jan. 9 Check Register

Folder 4 1948, Jan. 9 – 1949, March 15 Check Register
1949, March 18 – 1950, Nov. 7 Check Register

Folder 5 1950, Nov. 14 – 1952, March 17 Check Register

Folder 6 1952, March 18 – 1953, Nov. 2 Check Register

  1. Young Adults Group

Box 34

Folder 3 1930 Record Book (Bound Volume)

Folder 4 ca. 1930 Miscellaneous

  1. Young Peoples Christian Endeavor Society

The Young Peoples Christian Endeavor Society was formed at the North Church in 1894. The purpose of the society was stated on their pledge card: “Trusting in the Lord Jesus for strength, I promise Him that I will strive to do whatever He would have me to do; that I will make it the rule of my life to pray and read the Bible every day, and to support my own church in every way, especially by attending all her regular Sunday and mid-week services…I will endeavor to lead a Christian life.

Notes concerning meetings reveal that the Society collaborated in some way with other churches in Portsmouth. In 1895, once a month the Society would skip their regular meeting in order to have a “Union Service” once at the Baptist Chapel and once at the Methodist Church. Meetings also involved Societies from other neighboring towns.

The Young Peoples Christian Endeavor Society was made up of both girls and boys of junior high and high school age. A brief history of the Christian Endeavor Society in Waltham, Massachusetts can be found at http://www.gis.net/~fccw/history_ces.html.

Box 34

Folder 1 ca. 1860 Correspondence and meeting publications

Folder 2 1894-1913 Record book (Bound Volume)
Membership lists and member’s pledge
Records of meetings, minutes, notes, descriptions of socials, and records of attendance

Young Adults Group

Box 34

Folder 3 1930 Record Book (Bound Volume)

Folder 4 ca. 1930 Miscellaneous

X. Sabbath School

The Sabbath School was established at the North Church in 1818. The school began as a collaborative effort between several churches in Portsmouth. The records in this series are arranged chronologically and consist primarily of bound volumes.

The following early history of the Sabbath School can be found in Box 35 Folder 1:

“The School was collected and organized, in June, 1818. Dea. Amos Tappan was chosen Superintendent, and took a very active part in promoting the objects of the institution. It embraced the North Parish, St. John’s Church, Methodist Society, Baptist So., Universalist So., Rev. Mr. Walton’s, or children from each, amounting to 4 or 500.
The following memorandum was made by Mr. Henry Goddard, at the time of its date, and preserved by Mr. Putnam…
No records, or very, imperfect ones, were kept, during the time before mentioned. The School was kept at some times in the Meeting House, at others in the Vestry, and in Jefferson Hall. A School was set up at St. John’s Church, which is still, (1823) continued. Schools were also set up by the Universalist Society, and by the Methodists, but they have been discontinued.
In 1822, May 5, the School was re-organized…

Box 35

Folder 1 1818-1833 Sabbath School Record Book (Bound Volume)
History of the Sabbath School
Weekly journal of attendance records, weather, teachers, and special activities
Reports of the Teachers, including comments on the behavior and proficiency of students
Attendance records
Pamphlets glued into front of Volume:
1824 Constitution of the Sunday School Union for the State of NH
1825 Plan of the Sunday Schools for the State of NH
List of children enrolled in Sunday School, including age, name of parents, and address of residence

Folder 2 1858-1868 Sabbath School Record Book (Bound Volume)
Constitution, names of students and teachers, attendance records, annual reports, also records of concerts, guests and visiting lecturers, records of deaths of students and teachers,

1863, Jan. “The teachers voted to give a part of the old library to the Mission Sunday School at the Isles of Shoals. 250 Volumes were given to the Mission School.”

Folder 3 1870-1913 Sabbath School Account Book (Bound Volume)
Accounts of the Sabbath School (primarily related to the library), collections, purchasing books, repairing books, and purchasing supplies for the school

Folder 4 1800-1900 Miscellaneous

Folder 5 1900-1930 Miscellaneous

For additional records of the Sunday School program at the North Church see also: Box 3 Folder 1, Vital Records during the pastorate of Lucius Thayer

Pleasant Street Church 1828-1836

Materials in this series pertain to the formation of a new church in the southern part of the city. This church essentially split off from the North Church and was called the Pleasant Street Church. When the idea to form another church on Pleasant Street was first considered, the North Church approached the South Church, requesting that to purchase the Old South Meeting House. The South Church eventually declined this offer. The Pleasant Street Church was then built and was in operation from 1829 to 1836. In 1836 the Pleasant Street Church merged once again with the North Church due to financial struggles. As is evident in the following materials, the Pleasant Street Church appears to have had a strong emphasis on Temperance.

This series is arranged topically beginning with general history of the church, including its establish and later reunion with the North Church. The series also contains correspondence, financial material, and membership material.

Box 35

Folder 6 1829 Establishment

1829, March 23 North Church Resolution regarding the formation of the Pleasant Street Church

Folder 7 1834-1836 Reunion with North Church

1834, Apr. 3 Resolution concerning the relationship between the Pleasant Street Church and the North Church, suggests merger of the two

1835, March 14 Meeting vote concerning reuniting the two churches

1835, Nov. 5 Resolution for the Pleasant Street Church to merge with the North Church

1835, Nov. 31 Minutes from the Ecclesiastical Council meeting concerning the reunion of the Pleasant Street Church and the North Church

1836, July 1 Transferal of membership of members of the Pleasant Street Church to the North Church, members are listed

Undated Resolution and vote concerning reuniting the two churches

Undated Document regarding the issues surrounding the reunion of the North Church and the Pleasant Street church

Folder 8 1829-1834 Receipts and Pew Deeds

1829, Nov. 27 Pew Deed for Tobias H. Miller [2 copies]

1833, Oct. Services of Benjamin Nutter

1834, April 1 Pew Tax Receipt for Charles W. Brewster

1834, June 1 Pew Tax Receipt for Charles W. Brewster

Folder 9 1828-1836, 1888 Correspondence

1828, Jan. 11 Benjamin Holmes, Th. Haven, Jacob Wendell, M. B. —-, and John Ball (Wardens of the South Church) to Eben. Wheelwright Jr., John Knowlton, Robert Smith, and Jacob Sweetser (North Church), regarding request that the North Church purchase the Old South Meeting House

1828, Jan. 12 Eben. Wheelwright, John Knowlton, Robert Smith, and J. Sweetser to the wardens of the South Church, regarding request that the North Church purchase the Old South Meeting House

1828, Jan. 22 Samuel Hale, Alexander Ladd, John Ball, M. B. Trundy [?], Samuel Lord, Samuel Laighton, and William Hackett [?] (South Church) to Eben. Wheelwright, John Knowlton, Robert Smith, and Jacob Sweetser (North Church), regarding stipulations presented by South Church for the North Church to purchase the Old South Meeting House

1828, Jan. 24 E. Wheelwright Jr., Jacob Sweetser, Robert Smith, and John Knowlton (North Church) to Samuel Hale, Alexander Ladd, John Ball, M. B. Trundy, Samuel Lord, Samuel Laighton, and —- Hackett (South Church), regarding stipulations presented by South Church for the North Church to purchase the Old South Meeting House

1828, Jan. 25 James F. Shores, South Parish in Portsmouth to the North Church, regarding the South Church’s decision to deny the North Church’s request to purchase the old South Meeting House

1828, Oct. 7 Nathaniel Moulton, Silas Durkee, and Eben Wheelwright (Committee of the New Church) to the members of the North Church, request that one half of the North Church’s endowment be given to the New Pleasant Street Church

1832, May 5 Pleasant Street Church to the North Church, membership transferal for Ebenezer and Sarah Wheelwright

1834, Feb. 26 J. W. Putnam, Eben. Wheelwright, and Tobias H. Miller to the Pleasant Street Church, regarding communication between the North Church and the Pleasant Street Church on matters of finance and appointment of pastors

1834, March 27 Silas Durkee, N. T. Moulton, and John Knowlton (Pleasant Street Church) to the North Church, regarding the call given to Rev. Withington to settle in Portsmouth and the desire for the churches to work together

1834, March 31 Silas Durkee, John Knowlton, and John Stavers (Committee of the Pleasant Street Church) to the North Church, references dismissal of Pastor

1834, Apr. 1 Silas Durkee and Nathaniel Moulton (Committee of the Pleasant Street Church) to the North Church, regarding the call given to Rev. Withington to settle in Portsmouth

1835, March 16 Pleasant Street Church to the North Church, regarding the settling of Rev. Parsons Cooke

1835, Apr. 27 Pleasant Street Church to the North Church, invitation to the installation of Rev. Parsons Cooke of Ware, Massachusetts as pastor

1835, May 24 Nathaniel Moulton, John Stavers, John Knowlton, James Bartlett, Silas Durkee, and Charles W. Brewster (Pleasant Street Church) to the North Church), regarding proposed reunion of the two churches

1836, Aug. 10 David Kimball and Charles W. Brewster (Pleasant Street Church) to the members of the Pleasant Street Church, printed notice concerning the disposal of the church property after merger with the North Church

1888, May 4 John P. Cooper, statement concerning his membership at the Pleasant Street Church

Folder 10 1831 Sermon (Bound Volume)

1831, Nov. Thanksgiving Sermon delivered by Rev. Keeler of South Berwick

Folder 11 1828, 1830 Membership

1828, 1830 Members of the North Church dismissed to form the PSC

Folder 12 1832-1836 Temperance Materials

1832, Apr. 12 Rational Temperance Society, printed articles of membership

1836, July Resolution regarding the Temperance Pledge at the North Church
Petition signatures include Dinah Whipple [spelled Dinnah] and Esther Mullineaux [spelled Mullenox]

1836, July Resolution regarding the Temperance Pledge at the North Church, including signatures

Ca. 1836 Temperance Pledge for the Church – South of State Street
List of individuals, some have notes next to them regarding their willingness to sign the Temperance Pledge

Ca. 1836 Pleasant Street Congregational Temperance Society Constitution, including list of subscribers to the pledge

Ca. 1836 Pleasant Street Society Temperance Pledge with signatures

Folder 13 1832 Sabbath School

1832 Sunday School Records
List of books in the library and Sunday School attendance records, including list of students

Folder 14 Miscellaneous

1831 Annual Meeting Minutes

1833 Resolution regarding the case of John Hill

  1. 1833 Case of John Hill, suspended from the church due to disagreement with Mr. Knowlton

1835, Jan. 26 Annual Meeting Minutes

Ca. 1830 Constitution of “The Sinking Fund Society of the Pleasant-Street Church, Portsmouth,” society established to relieve the Church of its “burden of debt”

Folder 15 Pew Chart
Diagram with dollar amount assigned to each pew, some pews have names assigned

See also: Maternal Association in Societies and Clubs, the group appears to have been connected to the Pleasant Street Church.

XII. Portsmouth Female Asylum

This series contains the records of the Portsmouth Female Asylum. The series is arranged chronologically. The following is a brief history of the Asylum’s activities in Portsmouth:

The Portsmouth Female Asylum was founded in 1804. In 1817 an appeal was made to the “gentleman of Portsmouth” to obtain subscriptions for the support of the Asylum. The Asylum appears to have been struggling financially just prior to this and sought out Augustus Lord to help with the campaign. The 1820s saw continued financial struggle with additional appeals to the community. In 1831 only one child was in the care of the Asylum and that child was placed under the care of Mrs. Davenport. During the 1830s there was a great deal of discussion about the Asylum acting as a day school or as boarding school for underprivileged girls. At the annual meeting of May 2, 1836 the following was recorded: “…from fifteen to twenty-five poor female children are instructed in spelling, reading, knitting and plain sewing…The children are thus fitted for the situation of domestics, or for supporting themselves in any other situation, in a far better manner in all respects, than they can be at the town schools, where so great attention cannot be paid to them individually, and where no instruction in needlework is even given.” This school appears to have been operated by Miss Jackson on State Street. In 1844 it was decided that an additional sewing school would be started on Wednesday and Saturdays for the poor young women attending Portsmouth’s public schools. Beginning in 1849 this sewing school was operated in the Infant schoolroom at the Franklin School at Christian Shore, under the care of Miss Caroline Fernald. Later schools also operated at the Old South Church (Miss Catherine Wise) and at the Cabot Street Schoolhouse (Miss Olive Hill). In 1856 the Asylum proposed to the city that a sewing teacher be placed in the public schools at the expense of the Asylum. After some reluctance on the part of the public schools, the plan was accepted. This program remained in the public schools through the 1880s when one teacher, Miss Harriet M. Remick was hired to teach sewing at all four of Portsmouth’s public school districts. In the twentieth century, the Asylum took on a role of offering scholarships to graduates of Portsmouth High School and to aiding other local organizations such as the Spaulding Youth Center in Tilton, Great Bay School, Portsmouth District Nursing Association, Family Service Association, and the Odyssey House.

For additional sources about the Portsmouth Female Asylum see also MS057.

Box 36

Folder 1 1804-1904 History of the Portsmouth Female Asylum by Eliza A. Smith

Folder 2 1804-1836 Portsmouth Female Asylum Minutes and Accounts
Includes list of children admitted to the Asylum from 1804 to 1825, also discussion of financial matters and the placement of children after their training has been completed

Folder 3 1836-1915 Portsmouth Female Asylum Minutes

Folder 4 1836-1852 Portsmouth Female Asylum Accounts

Folder 5 1916-1963 Portsmouth Female Asylum Minutes

Folder 6 1893-1897 PFA Receipts from Harriet M. Remick for teaching services

Folder 7 1900-1915 Portsmouth Female Asylum Cancelled Checks

Folder 8 1959-1976 Portsmouth Female Asylum Contributions
Letters of thanks from organizations to which the Asylum contributed

Folder 9 1975-1985 Portsmouth Female Asylum Scholarships
Letters of thanks from scholarship recipients

Folder 10 Miscellaneous
Correspondence, financial, list of board members and newspaper articles (newspaper articles need to be copied and removed)

Folder 11 Photocopies of Minutes and Accounts 1804-1915

XIII. Other Churches

  1. Invitations

This series includes invitations from other churches in the Seacoast New Hampshire and Southern Maine area for the ordination or dismissal of pastors. Some letters discuss the reasons for hiring a new pastor or the reasons why a pastor is leaving.

See also “Index of Invitations from Other Churches” in the Appendix E.

Box 36

Folder 12 1797-1820 Invitations

Folder 13 1820-1825 Invitations

Folder 14 1826-1828 Invitations

Folder 15 1831-1832 Invitations

Folder 16 1833-1835 Invitations

Folder 17 1851-1864 Invitations

  1. Third Congregational Church of Christ, Portsmouth

Box 36

Folder 18 Record Book belonging to Rev. Joseph Walton

1795-1821 Marriages
1807-1821 Deaths

  1. Sparhawk Materials

Box 36

Folder 19 1695-1707, 1740s Sermons of Rev John Sparhawk
Sermons for “Fast Day”- 1739 1774/5
Sermons delivered in Salem and Kittery
Salem Lecture Day Jan 17. 1741/2…” Preached by Jon Sparhawk 1742/3
Samuel Sparhawk, Esq. Nathl Spar”

XIV. General Church History

Box 37

Folder 1 1943-1945 Historian’s Reports

Folder 2 1947-1949 Historian’s Reports

Folder 3 Undated Church histories (handwritten transcripts)

Folder 4 Undated Church history (newspaper article)

Folder 5 c. 1947 “Word Pictures and Story of the North Church” (typescript)

Folder 6 1872 Newspaper clippings regarding Boston fires

Folder 7 1880-1900 Newspaper clippings

Folder 8 1893-1905 Newspaper clippings

Folder 9 1921-1962 Newspaper clippings

Folder 10 1925-1955 Newspaper clippings

Folder 11 1940-1958 Newspaper clippings

Folder 12 1950 Newspaper clippings

Folder 13 1956-1990 Newspaper clippings

Folder 14 Church History – including script for a 1955 play about the history of the Church and an essay by Helen C. Knight titled “The Building of the Meeting House.”

  1. Miscellaneous Printed Materials

Box 38

Folder 1 Programs for Installation of New Ministers: Lyman Whiting (1855), William Gage (1860), Carlos Martyn (1872), William McGinley (1879), Lucius Thayer (1891), and John Feaster (1947).

Folder 2 Church Manuals: 1861 and 1928

Folder 3 Anniversaries of North Church and City of Portsmouth: 1871, 1896, 1903, 1923, 1940, 1973

Folder 4 “Local Church Reports” 1929-1941

Folder 5 Materials related to the remodel and expansion of the parish house, 1929, 1957-1961

Folder 6 Pamphlet: “The Lord Reigneth…” by Rev James de Normandie on the occassion of Lincoln’s assassination

Folder 7 Pamphlet: “Points of Interest” by the Portsmouth Chamber of Commerce, 1931

Folder 8 Pamphlets (3): North Church informational brochure, 1870; Meeting of the General Association of New Hampshire at the North Church, 1880; On the restoration of the building, 1890

Folder 9 Ephemera related to the Greeley Expedition, 1884

Folder 10 Pamphlets (11) “North Congregational Church Activities and Organizations” 1957-1970

Folder 11 Printed and newspaper clippings: “A Discourse, Preached on Sabbath morning following the cold Friday of January 23, 1857, in the North Church, Portsmouth, NH.” by Rev. L. Whiting; “The War: It’s Necessity, and its relation to Christian Duty” by Rev. William L. Gage, during the Civil War, May 5, 1861; “The Ideal of a Faithful Minister” closing discourse of Rev. William L. Gage (newspaper clipping)

Folder 12 Printed letter regarding a funeral procession parade in Portsmouth to honor Abraham Lincoln, April 17, 1865 and Printed pamphlet (1 page) for a memorial service held for Admiral David Farragut, August 18, 1870

Folder 13 Ephemera – Music Programs and Anniversaries, 1870 (Christmas Festival), 1928, 1970s and 1985

Folder 14 Scrapbook containing ephemera and newspaper clippings, 1925

Folder 15 Church history essays, typed, ca. 1960-1988

Folder 16 Newsletters (typed), 1949

Oversize Materials

Box 1

Folder 1
1669-1674 Tax rate list
1676-1679 Accounts of Capt. Thomas Daniels
1677 The minister rates for the year
1678 Oct 25 Dover Neck, “Bloodied” [Bloody] Point, and Cocheco rates for defraying the cost of the Indian War
1679 Feb. Census and inventory for Sandy Beach and Little Harbor (lists head of household, number of animals, houses, acres, etc.)

Folder2
1680 List of rateable persons taken by Robert Elliot
1680 List of estates on Great Island taken by Robert Elliot and Capt. Stiles
1680 Portsmouth rule of ratings for estates
1681 Aug. Strawbery Banke inventory of estates from “ye mill dam to William Ham’s,” taken by Wm. Vaughan (incl. some occupations of heads of household)
1681 Aug. Lists of estates in Greenland taken by Robert Elliott

Folder 3
1681 Aug Inventory of heads of households in Great Island (incl. type of building – shop or house, livestock, and ships)
1682 Dec. 14 “Strawbery Banke rates made by the Trustees of ye Towne of Portsmouth”
1682 Census and inventory taken by Wm Cotton
1686 census and inventory (lists head of household, number of animals, houses, acres, etc.)
Undated Portsmouth (?) town inventory (lists head of household, number of animals, houses, acres, etc.)

Folder 4 Petition to Gov. Joseph Dudley from the inhabitants of Portsmouth, 1712 (a copy) complains that the selectmen collected 95 pounds more than required.

Folder 5 Financial Material: Account with Committee for building a Vestry, 1816; Wardens Report, 1822

Folder 6 Architectural Drawings: Vestry, 1841; Spinney Road plot plan, 1959

Folder 7 Print Material: Newspapers – NH Gazette 1774; Oracle 1819; Journal 1880

Folder 8 Images of North Church Ministers Israel W. Putnam (2) and Rufus W. Clark

Map Case

Drawer 2  Stone plan, 1855