The Southport Congregational church, Southport, Connecticut, March 7, 1843-November 30, 1915; an historical sketch, together with the confession, the covenant, Part 1

Author: Southport, Conn. Southport Congregational church. [from old catalog]; Holman, William Henry, [from old catalog] ed
Publication date: 1915
Publisher: New York, Priv. print. [by the Gilliss press]
Number of Pages: 210


USA > Connecticut > Fairfield County > Southport > The Southport Congregational church, Southport, Connecticut, March 7, 1843-November 30, 1915; an historical sketch, together with the confession, the covenant > Part 1


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7



1800


Class


104


Book 575575


PRESENTED BY


THE SOUTHPORT CONGREGATIONAL CHURCH


SOUTHPORT, CONNECTICUT


MARCH 7, 1843-NOVEMBER 30, 1915


+


381 634


OF THIS BOOK THREE HUNDRED COPIES HAVE BEEN PRINTED FOR PRIVATE DISTRIBUTION


THE SOUTHPORT CONGREGATIONAL CHURCH SOUTHPORT, CONNECTICUT


THE SOUTHPORT CONGREGATIONAL CHURCH SOUTHPORT, CONNECTICUT MARCH 7, 1843-NOVEMBER 30, 1915


AN HISTORICAL SKETCH TOGETHER WITH


THE CONFESSION, THE COVENANT THE BY-LAWS AND LISTS OF THE PASTORS, DEACONS MEMBERS, AND BAPTIZED CHILDREN


NEW YORK PRIVATELY PRINTED MCMXV


- 104 S75 S15 .


Sias Per. h. H. Stolma


TO THE SAINTED DEAD AND THE LOYAL LIVING WHO HAVE MADE HIS LIFE-WORK A JOY THIS LITTLE HISTORY AS PERFECT AS TIME AND PATIENCE PERMITTED IS DEDICATED BY THEIR LONG-TIME MINISTER AND EVER DEVOTED FRIEND


CONTENTS


AN HISTORICAL SKETCH . 3


THE CONFESSION OF FAITH


9


THE COVENANT 10


BY-LAWS


13


ROLL OF THE CHURCH 23


INDEX TO ROLL OF MEMBERS


99


REGISTER OF BAPTISMS


.


127


INDEX TO REGISTER OF BAPTISMS


167


HISTORICAL SKETCH


HISTORICAL SKETCH


I N the year 1639, Roger Ludlow, a magistrate of the colony of Connecticut, came from Windsor with a few families to what was then called by the Indians Unquowa, and began the settlement of the town of Fairfield. These first settlers were soon joined by others from Concord and Watertown, Massachusetts. Fearing God, they at once formed a church, known in the be- ginning as "The First Church of Christ in Fair- field," and afterwards as "The First Church of Christ in Fairfield of the Congregational Order." The following were the first nine pastors of this church : John Jones, 1644-1664; Samuel Wakeman, 1665-1692; Joseph Webb, 1694-1732; Noah Ho- bart, 1733-1773; Andrew Eliot, 1774-1805; Heman Humphrey, 1807-1817; Nathaniel Hewit, 1818- 1827; John Hunter, 1828-1834; Lyman Hotchkiss Atwater, 1835-1854.


Southport was for many years a part of the Fair- field parish. The people of Southport, having


3


THE SOUTHPORT CONGREGATIONAL CHURCH


built a meeting-house in their own village in 1841, resolved at a meeting held February 18, 1843, to form a new church, and therefore called a council of the five neighboring churches for March 7, 1843. This council organized "The Southport Congrega- tional Church," with a membership of twenty- eight. The sermon in the afternoon was by the Rev. Lyman Hotchkiss Atwater, of Fairfield. In the evening the meeting-house was set apart to the worship of God, the Rev. Dr. Nathaniel He- wit, of Bridgeport, preaching the dedication sermon. The church was received into the Fair- field West Consociation June 6, 1843.


Samuel John Mills Merwin was ordained the first pastor of the church December 18, 1844. He served the church more than fourteen years, and was dismissed at his own request May 3, 1859. He died September 12, 1888, aged 68 years.


The Rev. Charles Edward Lindsley was in- stalled pastor of the church February 29, 1860. By his own desire he was dismissed February 16, 1869. He died May 25, 1897, aged 79 years.


The Rev. George Edwards Hill was installed pastor March 22, 1870. During his ministry the old meeting-house was removed, and a stone house of worship built in its place. This was dedi- cated February 2, 1876. The sermon from Haggai 2:9 was preached by the Rev. Samuel John Mills Merwin, other parts in the service being taken by


4


HISTORICAL SKETCH


the Rev. Dr. Lyman Hotchkiss Atwater, the Rev. Charles Edward Lindsley, and the Rev. George Edwards Hill. Near the end of that year Mr. Hill resigned, and he was dismissed December 27, 1876. He died March 5, 1915, aged 90 years.


William Henry Holman was called October 2, 1877, to supply the pulpit for one year, and he began work with the church December 1, 1877. A call to the pastorate was given him May 14, 1878, and he was ordained the minister of the church June 12, 1878. June 14, 1915, he ten- dered his resignation, to take effect December 1, 1915, after thirty-eight years of continuous service. The council for dismission met October 19, 1915.


5


THE CONFESSION OF FAITH AND THE COVENANT


THE CONFESSION OF FAITH


W E believe in God the Father Almighty, Maker and Ruler of heaven and earth; who so loved the world, that he gave his only begotten Son, that whosoever believeth on him should not perish, but have eternal life:


And in Jesus Christ, his Son, our Lord; who was in the beginning with God, and was God; who loved us, and for our salvation came down from heaven, became man, suffered, and died on the cross; through whose blood we have our redemp- tion, the forgiveness of our sins; who rose from the dead, went up into heaven, and sitteth on the right hand of God the Father; whence he shall come again to judge the living and the dead:


And in the Holy Spirit, the Comforter; by whom the scriptures were given; who renews and sancti- fies the heart, and keeps us in the way that leadeth unto life; who with the Father and the Son, together one God, is alone to be worshipped, and supremely to be loved.


9


THE SOUTHPORT CONGREGATIONAL CHURCH


We believe in the church of God, the household of the faith; in baptism, and the communion of the body and blood of Christ; and we wait for the resurrection of the dead, and the life of the world to come. Amen.


THE COVENANT


B EFORE God, angels, and men, you avow the Father, Son, and Holy Spirit, to be your God. You take the word of God to be the rule of your life. Trusting in him who has said, My grace is sufficient for thee, you promise to follow Christ in all things. You acknowledge this to be a true church of Christ, and you cove- nant to seek its purity, peace, and well-being.


We, on our part, rejoicing in your confession and covenant, welcome you to our fellowship. We break with you this bread of life, and share with you this cup of blessing. We promise to love you and pray for you always, and to admonish, cheer, and comfort you, as we shall see your need.


The Lord bless you, and keep you. The Lord make his face shine upon you, and be gracious unto you. The Lord lift up his countenance upon you, and give you peace.


10


BY-LAWS


BY-LAWS


1. The officers of the Southport Congregational Church for the conduct of its affairs other than secular shall consist of a Minister, Dea- cons, a Standing Committee, a Superintendent of the Sunday-school, a Registrar, and an Assistant Treasurer. The officers for the transaction of its secular business shall consist of a Business Com- mittee, a Music Committee, a House Committee, a Treasurer, and a Clerk. All of the above officers shall be members of the corporation.


II. All meetings of the corporation for other than secular purposes shall be known as Church Meetings. The time for holding church meetings shall be at the close of the Sunday morning ser- vice, except that matters pertaining solely to the meetings for prayer may be acted upon at the close of such meetings. The annual church meeting for the election and approval of officers and for receiving and acting upon reports shall be held on the last Sunday in December. Special church


13


THE SOUTHPORT CONGREGATIONAL CHURCH


meetings may be called at any time when in the judgment of the pastor or the deacons it is exped- ient, and they shall be called upon the written request of any five members of the church of legal age. The minister shall be, ex officio, moderator of all church meetings, and only members of the church who are of legal age shall vote therein.


Notice of all church meetings, whenever possible, shall be published in the calendar or announced from the pulpit on the previous Sunday, and shall state the object of the meeting.


111. There shall be four Deacons, who shall be elected biennially in turn and shall hold office for eight years.


IV. The Standing Committee shall consist of the minister, deacons, superintendent of the Sun- day-school, registrar, assistant treasurer, and six additional members. These six, of whom at least three shall be women, shall serve for one year, and until their successors are elected and accept office.


It shall be the duty of this committee to examine all persons who may wish to unite with the church, and to recommend them to the church if they shall deem them worthy to become members.


Candidates recommended for admission to the church on confession of their faith in Christ shall stand propounded for at least two weeks previous to Communion, and, unless objection be made to their admission, shall then be received.


14


BY-LAWS


Every member of the church removing from its communion will be expected to take a letter of dis- mission and recommendation to the church with which he worships within one year from the time of such removal, or give satisfactory reason for not doing so to the standing committee.


When any member of the church, having ceased to attend its services for one year, shall fail to give satisfactory reason therefor upon application by the standing committee, or cannot be found after due inquiry, the committee is authorized to drop his name from the roll of the church. In such case the word "Dropped" shall be written opposite the name on the record, together with the date and reason therefor.


When any member of a sister church shall statedly worship and commune with this church for more than one year, without bringing his letter to us or giving satisfactory reason for not doing so, it shall be the duty of the standing com- mittee to notify the church to which he belongs of that fact.


The standing committee shall have charge of the free bed in the Bridgeport Hospital which is sub- ject to the control of this church.


The standing committee shall arrange for the supply of the pulpit during the minister's vacation at such expense as shall be fixed by the business committee.


15


THE SOUTHPORT CONGREGATIONAL CHURCH


V. The Superintendent of the Sunday-school shall be elected annually by the teachers, subject to the approval of the church. He shall make a report on the condition of the school at the annual church meeting.


VI. The Registrar shall record the doings of all church meetings. He shall give notice of election to all persons chosen in such meetings to any office or function. He shall sign credentials of delegates chosen, and letters of dismission granted by vote of the church, and shall also send notice of such dis- missions to the churches addressed. He shall record in the register of the church all admissions and removals with the date and manner of each, and also all baptisms. He shall serve for one year, and shall make a report at the annual church meeting.


VII. The Assistant Treasurer shall receive all contributions for charitable objects or societies, and shall pay over the same to the authorized treasurers or agents. He shall serve for one year, and shall make a duly audited report at the annual church meeting.


VI11. The officers for the transaction of the secular business of the corporation shall be elected at the annual business meeting and shall serve for one year and until their successors are elected and accept office.


IX. The Business Committee shall consist of


16


BY-LAWS


six persons including, ex officio, the treasurer. It shall be the duty of this committee to care for and control the property of the corporation, procure funds for its necessary expenses, discharge its business obligations, and manage its secular affairs, except that none of its property shall be sold or incumbered without an express vote of the corporation.


X. The Music Committee shall consist of three persons. It shall be the duty of this committee to procure vocal and instrumental music for the church services, and instrumental music for the religious meetings in the chapel, and to superin- tend the same; subject, however, as to the expendi- ture therefor, to the approval of the business com- mittee.


XI. The House Committee shall consist of three women. It shall be the duty of this committee to see that the church building is kept clean and in good order.


XII. The Treasurer shall have charge of the invested funds of the church and of its income, and shall disburse the latter under the direction of the business committee. He shall annually make duly audited reports to the church of all the transactions of his office. He shall give to the church, at its expense, a surety company bond in the sum of five thousand dollars.


17


THE SOUTHPORT CONGREGATIONAL CHURCH


X111. The Clerk shall issue the calls for all business meetings, and record the doings thereof.


XIV. A vacancy occurring during the year in the office of clerk or treasurer shall be filled by the business committee, and a vacancy occurring in any committee shall be filled by the remaining members thereof.


XV. The annual business meeting shall be held in the chapel at half past three o'clock in the after- noon of the last Monday in June. At this meeting the pews shall be rented, and in the absence of a previous written notice to the treasurer each seat- holder or pew-holder will be deemed to bid the same price for his sitting or pew for the ensuing year as for the year then passed, and if no higher bid is made it will be considered rented at that price to such person.


Special business meetings may be called at any time when in the judgment of the business com- mittee it is expedient, and they shall be called upon the written request of any five members of the church of legal age.


At least five days before each business meeting a call therefor, stating the object of the meeting, shall be mailed to each member of the church at his last known address.


XVI. The General Conference tax, and the nec- essary expenses of all delegations to councils and


18


BY-LAWS


meetings of Association, shall be paid by the treas- urer from the funds of the church.


XVII. These by-laws may be amended at an annual meeting; or at a special meeting, if notice of the proposed amendment has been given in the call.


19


ROLL OF THE CHURCH


ROLL OF THE CHURCH


PASTORS


SAMUEL JOHN MILLS MERWIN, December 18, 1844 -May 3, 1859:


CHARLES EDWARD LINDSLEY, February 29, 1860 -February 16, 1869:


GEORGE EDWARDS HILL, March 22, 1870-Decem- ber 27, 1876:


WILLIAM HENRY HOLMAN, December 1, 1877- December 1, 1915.


DEACONS


EDWARD AUGUSTUS SMITH, July 18, 1843-Novem- ber 8, 1878:


FREDERICK MARQUAND, July 18, 1843-July 14, 1882:


WILLIAM WEBB WAKEMAN, January 5, 1849- October 5, 1862:


JOHN GILMORE DINSMORE MCLELLAN, October 26, 1862-October 18, 1868:


23


THE SOUTHPORT CONGREGATIONAL CHURCH


CHARLES LACEY, October 26, 1862-November 7, 1897:


OLIVER HENRY PERRY, June 28, 1878-March 27, 1882:


ELISHA CORNELIUS SHERWOOD, June 28, 1878- November 8, 1889:


LEVI FRANKLIN SHERWOOD, June 28, 1878-April 3, 1912:


EDWARD MORRIS GOULDEN, April 8, 1887-June 14, 1889:


HENRY WILLIAMS BANKS, April 8, 1887-February 8, 1896:


CHARLES MEEKER, June 5, 1891-December 24, 1907:


JOHN HENRY ELWOOD, December 25, 1896-


EDWARD PERRY DISBROW, December 25, 1903- January 1, 1910:


GEORGE ALFRED SHERWOOD, January 1, 1908-


JOHN HOYT PERRY, December 29, 1912-


CLARENCE BAKER STURGES, December 29, 1912-


24


MEMBERS


I. MRS. ELIZABETH (BURR) ALVORD, wife of Morris Alvord; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died, May 28, 1867, aged 70 years.


2. ELIAS P. BENHAM; letter from Congre- gational Church, Hamden, East Plains, Conn., March 7, 1843; letter to Presbyterian Church, Jackson, Mich., Sept. 3, 1843.


3. MRS. RACHEL MARQUAND (DIMON) BEN- HAM, wife of Elias P. Benham; letter from Congregational Church, Hamden, East Plains, Conn., March 7, 1843; letter to Presbyterian Church, Jackson, Mich., Sept. 3, 1843.


4. MRS. MIRANDA (THORP) BULKLEY, wife of Jonathan Bulkley; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died, Aug. 22, 1845, aged 53 years.


5. LEVI DOWN; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died, May 8, 1855, aged 69 years.


25


THE SOUTHPORT CONGREGATIONAL CHURCH


6. MRS. PEGGY (WEEKS) LACEY, widow of Ben- jamin Lacey; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died, Dec. 17, 1870, aged 81 years.


7. FREDERICK MARQUAND; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died July 14, 1882, aged 83 years.


8. MRS. HETTY (PERRY) MARQUAND, wife of Frederick Marquand; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died, Dec. 12, 1859, aged 58 years.


9. ANNA OSBORNE; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; married Jonathan Bulkley; died, Aug. 23, 1869, aged 80 years.


10. MRS. ELEANOR (JENNINGS) OSBORNE, wife of Joseph Osborne; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; letter to Methodist Episcopal Church, 18th Street, New York, N. Y., Aug. 30, 1874.


II. JEREMIAH OSBORN; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died, Jan. 23, 1848, aged 84 years.


12. MRS. ABIGAIL (OSBORN) OSBORN, wife of Jeremiah Osborn; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died, June 23, 1844, aged 81 years.


13. AUSTIN PERRY; letter from First Church of


26


ROLL OF THE CHURCH


Christ, Fairfield, Conn., March 7, 1843; died, Sept. 19, 1864, aged 66 years.


14. MRS. EMILY (MILNA) PERRY, wife of Austin Perry; letter from First Church of Christ, Fair- field, Conn., March 7, 1843; died, May 15, 1869, aged 68 years.


15. MARY AUSTIN PERRY; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; married Roger Averill; letter to First Congrega- tional Church, Danbury, Conn., Dec. 29, 1861.


16. DELIA FRANCES PERRY; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died, June 10, 1877, aged 52 years.


17. FRANCIS DIMON PERRY; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died, April 16, 1884, aged 74 years.


18. MRS. ANN ELIZA (BULKLEY) PERRY, wife of Francis Dimon Perry; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died, April 21, 1893, aged 78 years.


19. OLIVER HENRY PERRY; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died, March 27, 1882, aged 67 years.


20. MRS. ELIZA PERRY (DIMON) ROBINSON, wife of Thomas Robinson; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; letter to First Congregational Church, Norwalk, Conn., Nov. 3, 1848.


21. MRS. MARY AUGUSTA (HYDE) SHERWOOD,


27


THE SOUTHPORT CONGREGATIONAL CHURCH


wife of Edwin Sherwood; letter from Congrega- tional Church, Green's Farms, Conn., March 7, 1843; died, Jan. 5, 1894, aged 80 years.


22. MRS. MARY BANKS (ALVORD) SHERWOOD, wife of Aaron Sherwood; letter from Congrega- tional Church, Green's Farms, Conn., March 7, 1843; died, Feb. 27, 1885, aged 77 years.


23. MRS. CATHARINE G. (CONE) SHERWOOD, wife of Moses Aaron Sherwood; letter from First Church of Christ, Fairfield, Conn., March 7,1843; married James Spencer; dropped, Dec. 20, 1881.


24. EDWARD AUGUSTUS SMITH; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died, Nov. 8, 1878, aged 71 years.


25. MRS. ESTHER MARTHA (HANFORD) SMITH, wife of Edward Augustus Smith; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died, June 11, 1878, aged 71 years.


26. WALTER THORP; letter from Congregational Church, Green's Farms, Conn., March 7, 1843; died, Oct. 26, 1872, aged 83 years.


27. MARY THORP; letter from First Congre- gational Church, South Hadley, Mass., March 7, 1843; married Maurice Wakeman; died, Sept. 24, 1908, aged 84 years.


28. MAURICE WAKEMAN; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died, Dec. 1, 1870, aged 69 years.


28


ROLL OF THE CHURCH


29. MRS. ELIZABETH (SHERWOOD) THORP, wife of Walter Thorp; letter from Congregational Church, Green's Farms, Conn., July 9, 1843; died, April 4, 1881, aged 90 years.


30. MRS. PRISCILLA (MORRIS) HAWES, widow of William P. Hawes; letter from Laight Street Presbyterian Church, New York, N. Y., Sept. 8, 1843; died, April 16, 1844, aged 84 years.


31. MRS. MARTHA D. (PERRY) FLAHERTY, wife of John Flaherty ; confession, Sept. 10, 1843; letter to Congregational Church, Stratford, Conn., Oct. 29, 1843.


32. MRS. MARY (SAUNDERS) WELLS, widow of Joseph Wells; letter from Second Congrega- tional Church, Bridgeport, Conn., Sept. 17, 1843; letter to Presbyterian Church, Norwalk, Ohio, Dec. 17, 1868.


33. JOSEPH WELLS; letter from Second Con- gregational Church, Bridgeport, Conn., Sept. 17, 1843; letter to Beneficent Church, Providence, R. I., Oct. 8, 1865.


34. CHARLES LACEY; confession, Nov. 11, 1843; died, Nov. 7, 1897, aged 73 years.


35. MARTHA BROWN MORRIS, confession, Nov. 11, 1843; married William Tulp; letter to Dutch Reformed Church, Bergen, N. J., July 5, 1851.


36. HELEN PERRY; confession, Nov. 11, 1843; married Edwin Bulkley; letter to Church of the Pilgrims, Brooklyn, N. Y., Aug. 31, 1851.


29


THE SOUTHPORT CONGREGATIONAL CHURCH


37. MARY FRANCES BULKLEY; confession, Jan. 14, 1844; married Rev. Samuel John Mills Mer- win; died, March 28, 1859, aged 35 years.


38. JOHN GOULD JENNINGS; confession, Jan. 14, 1844; letter to First Congregational Church, San Francisco, Cal., Dec. 5, 1852.


39. MRS. SARAH FITCH (CHIDSEY) PERRY, wife of Charles Perry; confession, Jan. 14, 1844; died, March 22, 1882, aged 68 years.


40. MRS. SARAH C. (TILDEN) HUBBELL, widow of Rev. Samuel Hubbell; letter from Third Presby- terian Church, Baltimore, Md., Feb. 25, 1844; married Samuel Christopher Owings; died, March 7, 1877, aged 65 years.


41. MARY ANN ALVORD; letter from Congre- gational Church, Westport, Conn., March 8, 1844; married John Knapp; letter to First Church of Christ, Fairfield, Conn., June 25, 1854.


42. MRS. JULIA ANN (HUBBELL) WELLS, wife of Joseph Wells; confession, March 10, 1844; let- ter to Beneficent Church, Providence, R. I., Oct. 8, 1865.


43. DELIA ANN ELWOOD; confession, May 5, 1844; married Michael Dillsworth; letter to Con- gregational Church, Green's Farms, Conn., May 2,1851.


44. MARTHA ANN OSBORNE; confession, May 5, 1844; married Eli Hopkins; letter to Madison


30


ROLL OF THE CHURCH


Square Presbyterian Church, New York, N. Y., Aug. 17, 1856.


45. MARY AUGUSTA OSBORNE; confession, May 5, 1844; married Salu Pell Barnum; letter to Christ Church, Bridgeport, Conn., - 1864.


46. DELIA PERRY; letter from First Congre- gational Church, Danbury, Conn., Jan. 10, 1845; died, Nov. 2, 1876, aged 63 years.


47. JULIA PIKE; letter from Protestant Re- formed Dutch Church, Orchard Street, New York, N. Y., Feb. 28, 1845; letter to Congregational Church, Ridgefield, Conn., July 13, 1851.


48. NEHEMIAH BANKS ALVORD; letter from First Church of Christ, Fairfield, Conn., March 22, 1846; died, April 25, 1875, aged 88 years.


49. MRS. RANIA (SHERWOOD) ALVORD, wife of Nehemiah Banks Alvord; letter from First Church of Christ, Fairfield, Conn., March 22, 1846; died, Nov. 29, 1856, aged 65 years.


50. ABBY BURR; letter from First Congrega- tional Church, Ottawa, Ill., Nov. i, 1846; letter to First Congregational Church, Hartford, Conn., March 28, 1858.


51. MOSES JESUP TAYLOR; confession, Nov. 1, 1846; died, Jan. 16, 1881, aged 71 years.


52. MRS. JULIET (BURR) TAYLOR, wife of Moses Jesup Taylor; confession, Nov. 1, 1846; died, Oct. 24, 1874, aged 61 years.


31


THE SOUTHPORT CONGREGATIONAL CHURCH


53. MARTHA ALVORD; confession, Nov. 1, 1846; married Henry Marsh Hine; letter to Second Congregational Church, Bridgeport, Conn., Dec. 24, 1848.


54. MRS. ELIZABETH (SHERWOOD) BRADLEY, wife of David Bradley; letter from Greenfield Congregational Church, Greenfield Hill, Conn., Jan. 3, 1847; died, July 4, 1901, aged 80 years.


55. WAKEMAN BURR MEEKER; confession, Jan. 3, 1847; died, Dec. 23, 1862, aged 74 years.


56. MRS. MARIETTA (JENNINGS) MEEKER, wife of Wakeman Burr Meeker; confession, Jan. 3, 1847; died, Nov. 22, 1864, aged 72 years.


57. EMILY MEEKER; confession, Jan. 3, 1847; died, Sept. 3, 1911, aged 90 years.


58. ELEANOR MEEKER; confession, Jan. 3, 1847; married William White Howell; died, Aug. 26, 1855, aged 30 years.


59. MRS. ELIZABETH BURR (ALVORD) KNUDSON, wife of Gilbert Adolphus Knudson; confession, Jan. 3, 1847; letter to First Presbyterian Church, Williamsburg, N. Y., March 18, 1849.


60. ABEL SHERWOOD; confession, Jan. 3, 1847; died, Aug. 6, 1879, aged 79 years.


61. MRS. EMELINE (OGDEN) SHERWOOD, wite of Abel Sherwood; confession, Jan. 3, 1847; died, July 8, 1861, aged 49 years.


62. JULIA THORP; confession, Jan. 3, 1847; died, Sept. 25, 1884, aged 58 years.


32


ROLL OF THE CHURCH


63. HARRIET ALVORD; confession, March 7, 1847; died, Jan. 27, 1864, aged 37 years.


64. MRS. DELIA MARIA (HULL) JENNINGS, wife of Joseph Jennings; confession, March 7, 1847; died, May 10, 1851, aged 40 years.


65. MRS. HARRIET ELIZA (HOYT) PERRY, wife of Oliver Henry Perry; confession, March 7, 1847; died, May 31, 1898, aged 70 years.


66. WILLIAM WEBB WAKEMAN; confession, March 7, 1847; letter to Fifth Avenue and Nine- teenth Street Presbyterian Church, New York, N. Y., Oct. 5, 1862.


67. MRS. MARY CATHERINE (HULL) WAKEMAN, wife of William Webb Wakeman; confession, March 7, 1847; died, April 17, 1909, aged 95 years.


68. SIMON SHERWOOD; confession, May 2, 1847; died, June 20, 1868, aged 67 years.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.