Faithful Lives

“I therefore ... beg you to lead a life worthy of the calling to which you have been called, 2with all humility and gentleness, with patience, bearing with one another in love, 3making every effort to maintain the unity of the Spirit in the bond of peace.”

Ephesians 4:1-3

Our church government would be an empty shell without the living expression of our faith provided by generations of individual Friends. Our custom of writing testimonies to the grace of God as shown in the lives of Friends provides us with a wealth of material showing ordinary Friends living out their faith from day to day. These testimonies show us that, whatever our circumstances, God can be present with us, and they encourage us each to be faithful to our own calling.

Our discipline and structures do not exist by themselves. The life of our Society is made up of the lives of its members. The faithfulness of our Society consists in the faithfulness of each and all of us. And none of us can expect 'the Society' to be more faithful, more committed, more loving, than we ourselves are prepared to be.

introduction to Chapter 18, “Faithful lives”, of Quaker Faith & Practice of Britain Yearly Meeting

For guidance on preparing for end of life, please see the webpage “Ministry in Time of Need

For guidance on preparing for a Memorial Meeting, please see the Friends General Conference webpage https://www.fgcquaker.org/spiritual-deepening/library/aging-death-and-dying/quaker-memorial-service or “Memorial Meeting Preparation Checklist” based on that guidance.

For guidance on writing Memorial Minutes, please see New England Yearly Meeting’s “Memorial Minute Guidelines”.

Faithful Lives of Concord Friends

Access Concord Meeting’s Memorial Minute by clicking on the Friend’s name.

Friend Other links
 
Thomas Hedberg (1949 — 2022)
Lois Booth (1922 — 2019)
Susan Chambers (1920 — 2014)  
Don Booth (1916 — 2011)
Graham Chynoweth (1945 — 2008)  
Adelaide Dustin Nichols (1916 — 2008)  
Roberta Nichols (1944 — 2008)  
Marjorie Dick Gordon (1906 — 2002)  
Eunice Clark Smith (1912 — 2002)

http://boards.ancestry.com/surnames.smith/16660/mb.ashx

http://drs.library.yale.edu/HLTransformer/HLTransServlet?stylename=yul.ead2002.xhtml.xsl&pid=beinecke:smithcp&clear-stylesheet-cache=yes

Robert Nichols (1912 — 2002) http://boards.ancestry.com/surnames.nichols/3715/mb.ashx?pnt=1

Memorial Minutes, 2023 of New England Yearly Meeting as a PDF file with minutes for      

  • Richard Bullock Jr. (1940–2022)
  • Clarence Burley (1927–2022)
  • Ian Chase (1950–2022)
  • Emily Chasse (1953–2023)
  • Jan Church (1936–2021)
  • Steven John Correia (1957–2022)
  • Frances Crowe (1919–2019)
  • Paul Diamond (1933–2022)
  • Anne “Kiki” Eglinton (1928–2021)
  • Penelope “Penny” Jackim (1930–2022)
  • Allen David McNab (1941–2022)
  • Margaret “Teddy” Milne (1930–2021)
  • Kenneth Perkins (1931–2023)

Memorial Minutes, 2022 of New England Yearly Meeting as a PDF file     

with minutes for

  • Arthur Fink (1947–2021)
  • James Gould (1924–2021)
  • Marjorie Hancock (1924–2018)
  • Anne Harwood (1947–2020)
  • Linda Lyman (1934–1922)
  • Chip Neal (1945–2021)
  • Edward Robinson (1940–1920)
  • Susan Sayer-Crew (1961–2021)
  • Jeanne Whitaker (1926–2021)

Memorial Minutes, 2021 of New England Yearly Meeting as a PDF file     

with minutes for

  • Mildred Alexander (1930–2020)
  • Claire Bateman (1934–2020)
  • Nancy Booth (1922–2020)
  • David Cadbury (1945–2018)
  • JoAnne Chickering (1929–2020)
  • Harry Colwell (1922–2019)
  • David Davis (1926–2020)
  • Annette Donovan (1921–2015)
  • Margaret Eastman (1931–2021)
  • John Gaffney (1949–2020)
  • John Hunter (1934–2019)
  • Elise Knapp (1924–2018)
  • Carl Newlin (1937–2019)
  • Susan Rice (1945–2020)
  • Rudolph Scheltema (1926–2019)
  • Katherine Stillman (1943–2020)
  • Edward Turco (1945–2021)
  • Ronald Wain (1950–2020)
  • Margery Walker (1926–2019)
  • Meredith Walton (1936–2020)
  • Theodora Waring (1927–2020)
  • Phyllis Wetherell (1936–2020)
  • Edith Whitehead (1923–2020)

Memorial Minutes, 2020 of New England Yearly Meeting as a PDF file     

with minutes for

  • Eileen Babcock (1951–2018)
  • Alexander Banks (1961–2017)
  • Lois Pitkin Booth (1922–2019)
  • Severyn Bruyn (1927–2019)
  • Bainbridge Davis (1940–2019)
  • Shawn Donovan (1947–2018)
  • Robert First (1922–2019)
  • Ruth Gates (1927–2019)
  • David Holdt (1941–2019)
  • Natalie Kempner (1924–2019)
  • Mary Mangelsdorf (1927–2018)
  • Paul Mangelsdorf Jr (1925–2015)
  • Clarabel Marstaller (1922–2019)
  • Michael Meller (1935–2016)
  • Anne Moore (1929–2019)
  • Elizabeth “Brad” Noel (1930–2019)
  • Stella Penzer (1921–2018)
  • Jean Robinson (1927–2017)
  • Leon “Jack” Ross (1928–2019)
  • Marlee Turner (1933–2018)
  • Gregory Williams (1949–2019)
  • Paul Zorn (1927–2016)

Memorial Minutes, 2019 of New England Yearly Meeting as a PDF file     

with minutes for

  • Paul Barker Cates (1925–2018)
  • Eileen Cummings (1952–2018)
  • Mary (Molly) Duplisea-Palmer (1935–2017)
  • Philip Haines (1945–2017)
  • Ann Cates Higgins (1936–2017)
  • Paul Emerson Hood (1926–2017)
  • Sanford (‘Sandy’) Michael Isaacs (1930–2019)
  • Ramona Moore (1927–2015)
  • Stephen Gale Perrin (1932–2019)
  • Kenneth Gale Potee (1924–2014)
  • Elizabeth Poynton (1940–2018)
  • Arnold Ricks (1923–2018)
  • Robert Thomas Seeley (1932–2016)
  • Lucinda Selchie (1929–2018)
  • Patricia Shotwell (1927–2018)
  • Edward Furnas Snyder (1925–2016)
  • Shirley Feigel Stafford (1929–2017)
  • Gudrun Helga (Schulz) Weeks (1935–2018)
  • Noa Hall Williams (1943–2014)

Memorial Minutes, 2018 of New England Yearly Meeting as a PDF file     

with minutes for

  • Phyllis Agard (1920–2016)
  • Edward Baker (1949–2017)
  • John Blanchard (1930–2017)
  • Jean Blickensderfer (1946–2017)
  • Mary Comfort (1935–2016)
  • William Comfort (1933–2016)
  • Georgana Foster (1928–2017)
  • Paul Gardescu (1928–2017)
  • Ann Levinger (1931–2017)
  • George Levinger (1927–2017)
  • Constance Sattler (1927–2016)
  • Joyce Wilson (1948–2016)

Memorial Minutes, 2017 of New England Yearly Meeting as a PDF file     

with minutes for

  • Frederick (Fritz) Bell (1932–2015)
  • Pieter Byhouwer (1931–2013)
  • June Correia (1958–2016)
  • Evelyn Danforth (1939–2014)
  • Sylvia de Murias (1937–2015)
  • Ann de Nevers (1921–2014)
  • Katherine Frazer (1923–2016)
  • Herbert Hillman (1926–2014)
  • Elizabeth Jones (1916–2015)
  • Alfred (Al) Norton (1935–2016)
  • Alice Rathbun (1780–1845)
  • Joyce Rawitscher (1940–2016)
  • E. Kirk Roberts (1922–2015)
  • Janet Roberts (2016)
  • Mildred Roberts (1921–2015)
  • Glenn Smith (2014)
  • Lois Smith (1935–2015)
  • Ann Stokes (1931–2016)
  • Ruth Stokes (1927–2015)
  • Eunice Strobel (1917–2016)
  • William Upholt (1943–2016)
  • Alexander Vanderburgh, Jr. (1928–2014)
  • John Watts (1949–2016)
  • Joan Wayne (1921–2016)
  • Beatrice Wehmeyer (1921–2016)
  • Sally Wriggins (1922–2014)

Memorial Minutes, 2016 of New England Yearly Meeting as a PDF file     

with minutes for

  • James Ellingboe (1937–2013)
  • Cynthia Fisk (1925–2015)
  • John Foster (1926–2015)
  • David Hall (1937–2015)
  • Nancy Isaacs (1930–2015)
  • Peter Keenan (1941–2015)
  • Annette (Anne) Kriebel (1925–2015)
  • Ishmael Rosas (1995–2016)

Memorial Minutes, 2015 of New England Yearly Meeting as a PDF file     

with minutes for

  • Harold Nichols Burnham Jr. (1927–2013)
  • Benjamin H. Cates (1920–2014)
  • Beth Cheadle (1936–2013)
  • Anna Palmer North Coit (1908–2014)
  • Peter Robbins Haviland (1930–2013)
  • John Kellam (1916–2012)
  • Jeanne M. Kinney (1937-2012)
  • Richard Reeve Wood Jr. (1932-2010)

Memorial Minutes, 2014 of New England Yearly Meeting as a PDF file     

with minutes for

  • John A. Carey II (1920–2012)
  • Alanna Connors (1956–2013)
  • Gordon L. Harris (1938–2012)
  • Eleanor Plank (1926–2013)
  • Mary Ann Snieckus (1956–2012)
  • Andrew Renwick Towl (1910–2012)

Memorial Minutes, 2013 of New England Yearly Meeting as a PDF file     

with minutes for

  • Bernice Simpson Douglas (1908–2012)
  • Proctor Houghton (1916–2012)
  • Glenice Hutchins (1931–2012)
  • James Vincent (Tim) Nicholson (1926–2011)
  • Harold Adin Nomer, Jr. (1917–2012)
  • Richard Sivel, Jr. (1952–2011)
  • Suzanne (Sandy) Spencer (1935–2012)
  • Audrey Snyder (1917–2012)
  • Eleanor Wilson (1914–2012)

Memorial Minutes, 2012 of New England Yearly Meeting as a PDF file     

with minutes for

  • James Anthony (1936–2009)
  • Donald Booth (1916–2011)
  • David Weston Douglas (1919–2010)
  • Shirley Mae Leslie (1923–2011)
  • Arthur J. Pennell (1930–2010)
  • Katherine Perry (1918–2011)
  • Emily Jones Sander (1931–2010)
  • Beverly Jenness Stamm (1918–2011)

Memorial Minutes, 2011 of New England Yearly Meeting as a PDF file     

with minutes for

  • Elise Boulding (1920–2010)
  • Francis Helfrick (1914–2009)
  • Bruce Martin (1927–2010)
  • Archie Meshenuk (1920–2010)
  • Hermann G. Patt, Jr. (1915–2010)
  • Charles Perry (1914–2010)
  • Harriette Reeves-Forsythe (1925–2010)
  • Virginia Townsend (1913–2010)

Memorial Minutes, 2010 of New England Yearly Meeting as a PDF file     

with minutes for

  • John Sutton Barlow (1925-2008)
  • Arthur Howland Brinton (1906-2009)
  • Gordon Mervin Browne (1923-2009)
  • Eloise Houghton (1920-2008)
  • William How (1950-2009)
  • Heather Moir (1928-2009)
  • Eleanor Butler Perry (1916-2010)
  • Finley Perry (1917-2009)
  • Ilse Ollendorff Reich (1909-2008)
  • Katharine Wolcott Toll (1913-2007)
  • Rosly Walter (1923-2009)
  • Jane Weaver Westover (1913-2006)

Memorial Minutes, 2009 of New England Yearly Meeting as a PDF file     

with minutes for

  • Hugh Stephen Ogden (1937-2006)
  • Graham Peters Chynoweth (1945-2008)
  • Virginia Towle (1922-2008)
  • Adelaide Dustin Nichols (1916-2008)
  • Roberta Nichols (1944-2008)
  • Jean & Norman Constantineau (1928-2008)

Memorial Minutes, 2008 of New England Yearly Meeting as a PDF file     

with minutes for

  • Robert (Bob) Warren Hillegass (1924-2007)
  • Louis J. Marstaller (1920-2007)
  • Eve Carey (1920-2005)
  • Alice Cope Wills (1911-2007)
  • Margaret (Peggy) Beth Reber (1953-2007)
  • Peter Paul Jonitis (1913-2007)
  • Mayme Kishi Noda (1919-2006)
  • Douglas Adam Uraneck (1941-2007)

Memorial Minutes, 2007 of New England Yearly Meeting as a PDF file     

with minutes for

  • Alan McNaught Walker (1924-2006)
  • Christopher Clark (1988-2007)
  • Kate Keith Brinton (1917-2007)
  • Polly Thayer Starr (1904-2006)
  • David Park McAllester (1916-2006)
  • Laurence Luther Barber (1916-2006)
  • Margaret Allen Douglas (1921-2006)
  • Silas Weeks (1914-2006)

Memorial Minutes, 2006 of New England Yearly Meeting as a PDF file     

with minutes for

  • Thomas R. Bodine
  • Michael John Carpilio
  • Virginia Phillips
  • John Nathan Plank
  • John (Jack) Scoville Rounds
  • Katherine Kirk Stern
  • Thomas Noel Stern
  • Philip Towle
  • Christine Wozich

Memorial Minutes, 2005 of New England Yearly Meeting as a PDF file     

with minutes for

  • Thelma Wright Babbitt
  • Margaret Abbie Cates
  • Bronson P. Clark
  • Cecilia Bowerman Fuglister
  • Ruth McLaughlin Heath
  • Ruth Stanton Kaltenbach
  • John S. Taylor
  • Jean Anderson Kennison

Memorial Minutes, 2004 of New England Yearly Meeting as a PDF file     

with minutes for

  • W. Oscar Frazer
  • Lucia Fannie (Back) Barber
  • Constance Anderson St.John
  • Robert Mason Agard
  • Chouteau Chapin
  • Mary Hoxie Jones
  • Robert F. Philbrook

Memorial Minutes, 2003 of New England Yearly Meeting as a PDF file     

with minutes for

  • Newlin Smith
  • Marjorie Gordon
  • Eunice Clark Smith
  • >Jean North Mitchell
  • Helen Weare Ely Brill
  • Hayden Manton Chase Tatman
  • Robert Nichols

Memorial Minutes, 2002 of New England Yearly Meeting as a PDF file     

with minutes for

  • William Burtt Kriebel
  • Elisabeth Ambellan
  • Clarence (Clay) Steinberger
  • Edith C. Browne
  • Frederick G. Corneel
  • Ruth Edgerton Hoge
  • Helen Snyder
  • Hobart Mitchell
  • Jeanette Anderson Poole Smith
  • Lois Faber Harris
  • Ralph Edward Cook
  • Theodore W. Donovan
  • Thomas Waring
  • Ira M. Wine

Memorial Minutes, 2001 of New England Yearly Meeting as a PDF file     

with minutes for

  • Donald G. Baker
  • Thomas Bassett
  • Jane T. Bowles
  • William Kreidler

Memorial Minutes, 2000 of New England Yearly Meeting as a PDF file     

with minutes for

  • Margaret S. Baker
  • Richard Spohn Brokaw
  • Barbara Louise (Ullrich) Brooks
  • Lester J. Clarke
  • Sidney Cobb
  • Mark D. Gould
  • Barbara Haddad
  • Ruth Hiller Martocci
  • R. Candida Palmer
  • Wesley Constantine Panunzio
  • Sylvia Stokes Perry
  • Thomas Perry
  • Robert Wehmeyer

Memorial Minutes, 1999 of New England Yearly Meeting as a PDF file     

with minutes for

  • Penelope Turton

Memorial Minutes, 1998 of New England Yearly Meeting as a PDF file     

with minutes for

  • Isabel Payne (Ellen) Paullin
  • George Beal
  • L Eugene Thomas
  • Charles Thomas Hancock II
  • Thomas J. Crowe
  • Marjorie D. Baechler
  • Elizabeth (Shep) Colman Parker
  • Charles LeRoy Darlington

Memorial Minutes, 1997 of New England Yearly Meeting as a PDF file     

with minutes for

  • Elizabeth H. Boardman
  • Mary H. Damerel
  • Bessie F. (Isenor) Ewen

Memorial Minutes, 1995 of New England Yearly Meeting as a PDF file     

with minutes for

  • Donnell W. Boardman
  • Sylvia Merrill Helfrick
  • Susan McAllester
  • Leona Gifford Stevens
  • J. Huston Westover
  • Edward Asa White
  • Alice Louise Wiser

Memorial Minutes, 1994 of New England Yearly Meeting as a PDF file     

with minutes for

  • Robert M. Brill
  • Henry Jules Baechler
  • Samir A. Haddad
  • Albert Smith Bigelow
  • Amna Cope Stabler
  • Frank Warren Howe
  • William Frederic Evans
  • William G. Sattler
  • R. Louise McManus
  • L. Ralston Thomas

Memorial Minutes, 1993 of New England Yearly Meeting as a PDF file     

with minutes for

  • James Guilford
  • James Joseph Toothaker
  • Gregory Harrison
  • Dorothy Westgate Gifford
  • Leslie H. Barrett
  • Elizabeth Ballard
  • Brenda Kuhn

Memorial Minutes, 1992 of New England Yearly Meeting as a PDF file     

with minutes for

  • Teresina Rowell Havens
  • Dorothy Evans Meshenuk
  • Gordon Townsend Bowles
  • Karl Erickson
  • Lawrence Kennison
  • David Allan Morton

Memorial Minutes, 1989 of New England Yearly Meeting as a .docx file with minutes for

  • Millicent Hall Steer Foster
  • William Theodore Paullin
  • Arthur Wistar Silver
  • Florence Hazen Taylor
  • Emily Taylor Wilson

Memorial Minutes, 1988 of New England Yearly Meeting as a .docx file with minutes for

  • B. Kimball Ayers
  • Philip H. Cornell
  • Ethel Dubois
  • Henry Cope Foster
  • Gladys Oien Meyers
  • Margaret Nordhoff Morrison
  • Bernard George O’Shea
  • Nancy St. John
  • Esther Sopher Weed
  • Lydia Stokes Willits