A statistical account of the county of Middlesex, in Connecticut, Part 14

Author: Field, David D. (David Dudley), 1781-1867
Publication date: April, 1819
Publisher: Middletown, Conn. : Printed by Clark & Lyman
Number of Pages: 162


USA > Connecticut > Middlesex County > A statistical account of the county of Middlesex, in Connecticut > Part 14


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 (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15


in the Upper-Houses. The former, and probably the latter of these, was inclosed with palisades. When the subject of erecting the third house was agitated, it is said that different divisions of the inhabitants contended for its location at the east, north and west corners of the great square, lying between Main and High-streets ; that it was agreed to have the point decided by lot; but as there were four corners to the square, it was sug- gested it would be well to draw for them all. This was done, and the south corner was taken, where none wished the house to be erected. But as the lot was considered as expressing the di- vine will, the people went forward and built there. The width of this house was increased 18 feet in 1740, and rendered a very uncouth building. The first meeting-house in Chatham stood on the hill south of the Episcopal church. The first in Haddam, stood near the dwelling-house of Capt. Samuel Clark, and the se- cond near the site of the court-house. The first in East-Had- dam was built in the middle of the street, near the dwelling- house of Mr. Isaac C. Ackley, and the second 50 or 60 rods south of the present meeting-house. The first house in Saybrook was built on the Point. The sites of the other ancient houses of public worship, were near the sites of the present houses, or are so well known as to render any information re- specting them unnecessary. All the houses in the county have hitherto been built of wood, except that owned by the Methodists in Middletown, and one recently erected by the Second Baptist Society in Pautapoug, which are of brick. Where these have had steeples and bells, the letter B is annexed to the name ; where steeples only, the letter S.


HOUSES IN MIDDLETOWN.


Time of erection.


Length in feet.


Breadth in feet.


Congregational meeting-house, -


1652


20


20


do.


do. B. -


1670


32


32


do.


do. B. -


1715


60


40


do.


do. B. -


1799


68


51


Episcopal


do. B. -


1752


50


36


Strict-Congregational


do.


-


1774


56


46


Baptist


do.


1809


53


38


Methodist


do.


-


1805


42


32


UPPER-HOUSES.


about 1703


-


-


do.


do.


-


1736


55


36


Baptist


do.


-


1803


46


36


Congregational


do.


-


133


Notes.


Time of erection.


Length | Breadthı in feet.


in feet.


MIDDLEFIELD. Congregational meeting-house, - WESTFIELD.


1745


40


40


Congregational


do.


.


1773


48


38


Baptist


do,


1812


36


26


CHATHAM.


Congregational


do.


1716


40


26


do.


do.


1750


56


42


Episcopal


do.


about 1790


50


36


MIDDLE-HADDAM.


Congregational


do.


1744


44


36


do.


do. S.


1812


50


40


Episcopal (taken down,) do.


1772


26


24


do. at the Landing, do.


2


do.


1796 or 7


24


23


EAST-HAMPTON.


Congregational


do.


1755


46


37


HADDAM.


Congregational


do.


1673 or 4


28


24


do.


do.


-


1721


44


36


do.


do.


1770


65


45


Baptist


do.


1793


32


25


Methodist


do.


1795


41


29


EAST-HADDAM.


Congregational


do.


-


1705


32


32


do


do.


1728


55


40


do.


do. B. -


1794


64


44


Episcopal


do. S. -


1792


54


37


MILLINGTON.


Congregational


do.


1743


50


40


HADLYME.


Congregational


do.


1743


46


35


SAYBROOK.


Congregational


do.


1646


-


do.


do. B. -


1726


50


36


PAUTAPOUG.


Congregational


do.


1727


40


30


do.


do. B. -


1792


60


40


Episcopal


do. S. -


1790


40


30


Baptist 1st Society,


do.


-


1775 or 6


30


25


S


About


47


36


1786 or 7


Methodist


-


.


-


-


134


Statistical Account of Middlesex County ;


Time of erection.


Length in feet.


Breadth in feet.


PAUTAPOUG.


Baptist, 2d Society meeting-house, S.


1816


43


34


WESTBROOK.


Congregational


do. B. -


1727


41


34


Methodist


do.


1817


40


32


CHESTER.


Congregational


do.


-


1742


42


34


do.


do.


1794


42


34


KILLING WORTH.


Congregational


do.


-


-


-


do.


do.


about 1700


-


do.


do. B.


do. 1733


60


38


NORTH-KILLING WORTH.


Congregational


do.


1735


30


22


do.


do.


1739


58


38


do.


do. B. -


1817


58


47


Episcopal


do.


1803


40


32


DURHAM.


Congregational


do.


1711


40


40


do.


do. B. -


1736


64


44


Note J, referred to, page 19.


In 1815, there were 3,688 families in the county, divided among the different religious denominations, according to the following table; supposing all the families to belong to some denomination or other. Some societies have increased and others diminished since that time; but this will serve as a general view of the numbers adhering to different denominations.


Number of


families


Congrega-


tionalist.


Episco pa-


lian.


Baptist.


Methodist.


Strict-Con-


gregational.


Universa- list.


Middletown, in the city, do. out of the city,


353


169


89


38


54


3


0


269


112


11


64


51


31


0


Total of this society, -


622


281


100


102


105


34


0


135


Notes.


Number of


families.


Congrega-


tionalist.


Episcopa-


lian.


Baptist.


Methodist.


Strict-Con-


gregational.


Universa-


Upper-Houses, Middlefield, Westfield,


137


122


2


11


2


0


0


92


41


1


5


6


3


36


93


53


0


17


4


19


0


Total of the town, -


944|


497


103


135


117


56


36


Chatham,


219


108


93


12


6


0


0


Middle-Haddam,


(Chat-


ham Part,)


149


74


35


2


33


5


0


East-Hampton, -


147


101


7


28


11


0


0


Part of Westchester,


20


19


0


1


0


0


0


Total of the town, -


535


302


185


43


50


5


0


Haddamı, - -


390


273


5


38


73


1


0


Haddam Neck, -


57


38


6


5


8


0


0


Total of the town, -


447


311


11


43


81


1


0


East-Haddam,


184


129


44


10


1


0


0


Millington, -


182


122


3


50


6


1


0


Hadlyme, (East-Haddam


55


34


8


12


1


0


0


Total of the town, -


421


285


55


72


8


1


0


Saybrook,


155


153


0


2


0


0


0


Pautapoug,


300


187


33


76


4


0


0


Westbrook,


162


145


1


15


1


0


0


Chester, -


115


77


0


38


0


0


0


Total of the town,


732


562


34


131


5


0


0


Killingworth, -


184


91


1


56


3


33


North-Killingworth,


233


170


36


8


19


0


0


Total of the town, -


417


261


37


64


22


0


33


Durham,


192


112


46


1


8


25


0


Total of the county,


3,688


2,330


421


489


291


88


69


list.


part,) - .


136


Statistical Account of Middlesex County ;


Note K, referred to, page 19.


The following table will show at one view, when the towns and parishes in Middlesex were settled, when they were incor- porated, when the first churches in them were formed, and the number of members belonging to those churches, April 11, 1818.


|No. of|


Set- Incorporated. Churches formed. mem- tled.


bers.


Maleg.


Fe- males.


Middletown,


-


1650 Nov. 1653 Nov. 4, 1668


203


54


149


Upper-Houses, -


do.


May 1703 Jan. 5, 1715


125


31


94


Middlefield, -


1700


Oct. 1744


About 1747


33


9


24


Westfield,


1720 May 1766 Dec. 29, 1773


35


11


24


Chatham,


1690


May 1714 Oct. 25, 1721


86


21


65


Middle-Haddam,


1710 May 1740 Sept. 24, 1740


86


30


56


East-Hampton, -


1743|May 1748 Nov. 30, 1748


55


16


39


Haddam, -


1662 Oct. 1668


1696


165


49


116


East-Haddam,


1670


- 1700 Jan. 6, 1704


95


36


59


Millington,


-


1704 Oct. 1733|Dec. 2. 1736


89


18


71


Hadlyme,


1670 Oct. 1742 June 26, 1745


55


18


37


Saybrook,


1635


1644


1646


196


70


126


Pautapoug,


1690 May 1722


About 1725


116


30


86


Westbrook,


1664 May 1724 June 25, 1726


171


60


111


Chester, -


1692 Oct. 1740


Sept. 15, 1742


63


22


41


Killingworth, -


1663 Oct. 1663


About 1667


103


27


76


N. Killingworth,


1716 May 1735 Jan. 18, 1738


207


82


125


Durham, - - -


1698 May 1704 Feb. 7, 1711


178


63


115


Total of members,


The Episcopal churches in the county had the following num- ber of members Oct. 1818 ; viz.


The Episcopal church in Middletown,


4


- 103


do. do.


Chatham, -


-


- 40


do. do.


M. Haddam, -


about 20


do. do.


E. Haddam,


-


do. do. Pautapoug,


do. do.


N. Killingworth & N. Bristol,


36*


The Baptist churches in the county had the following num- ber of members at the same time ; viz.


The Baptist church in Middletown, - 123


do.


Upper-Houses, including some professors living in other parishes, 64


* Twelve of these live in N. Bristol.


2061 647


1414


-


137


Notes.


The Baptist church in Westfield,


29


do. East-Hampton, including profes- sors in Haddam, - 126 -


do East-Haddam, - - 48


The first Baptist church in Pautapoug, including some professors in Chester, &c. - 88


The second do.


including some professors in Kil- lingworth, 61


Total, 539


The number of Methodist professors in Middlesex, I am una- ble to give. The church in Middletown has more than 100.


Note L, referred to, page 20.


Names of those who have been settled ministers in Middlesex, places of their birth, &c. Where the dates are given in italics in the fourth column, it denotes that the ministers referred to were installed, and the italic characters in the sixth column de- note that the ministers referred to were dismissed. .Com- municants are not stated after April 11, 1818.


CONGREGATIONAL MINISTERS.


NAMES.


Place of Birth.


Place of Educa- tion.


Time of Set- tlement.


Com. admit-


ted by them.


Deaths or Dismission.


Ages.


Cambridge, M. New-Haven, Middletown, Windham, Lebanon,


Har.1660 Nov. 4, 1668 do. 1681 Oct. 24, 16881 Yal. 1709 June 1, 1715 do. 1759 Jan. 6, 1762


180 Dec. 3, 1713 54 305 June 1, 1761 70


do. 1794 Sept. 20, 1809


346 June 12, 1809 69 98 Feb. 6, 18161


New-Haven,


do. 1810 July 24, 1816 Newark, N. J. Nas. 1805 Nov. 4, 18181


32 Dec. 23, 1817


Concord, M. Scituate, M. Weathersfield, do.


do. 1733 Sept. 6, 1738 Yal. 1770 June 17, 1778 do. 1805 June 14, 1809


62 Sept. 8, 1736 62 138 Oct. 12, 1776 64 85 June 17, 1708 84


Windham, N.Salem, N. Y. -


Yal. 1763 Feb. 28, 17651 do. 1769 Nov. 20, 1771


1785


Woodbury,


Yal. 1769 Dec. 29, 1773


96


Bristol,


Yal. 1718 Oct. 25, 1721


50 Sept. 14, 1731 31


MIDDLETOWN. Nathaniel Collins, Noadiah Russel, William Russel, Enoch Huntington, Dan Huntington, C. A. Goodrich, John R. Crane, UPPER-HOUSES. Joseph Smith, Edward Eells, Gershom Bulkley, Joshua L. Williams, MIDDLEFIELD. Ebenezer Gould, Joseph Denison, Abner Benedict, WESTFIELD. Thomas Miner, CHATHAM. Daniel Newil,


76 Dec. 28, 1684 42


Har. 1695 Jan. 5, 1715


Oct. 10, 1747


About 1756 13 Feb. 12, 1770 31 12


138


Statistical Account of Middlesex County ;


NAMES.


Place of Birth.


Place of Educa- tion.


Time of Set- tlement.


Com. admit-


ted by them.


Deaths or Dismission.


99 | Ages.


Guilford, Farmington, Mansfield, Coventry,


Yal. 1730 June 6, 1733


114| Dec. 27, 1766 58


193 |Nov. 17, 1811 67


24 Aug. 18, 1815


22


Billerica, M. Middletown, Haddam,


Har.1733 Sept. 24, 1740


Yal. 1758


Jan. 5, 1762


do. 1782 Oct. 19, 1785


131


Berlin,


Yal. 1737 Nov. 30, 1748


Durham,


do. 1773 Feb. 10, 1779


58


Lebanon,


Dar.1789 Oct. 17, 1792


67


Hingham, E. Milford,


Yal. 1704 Sept. 15, 1714


Oct. 17, 1738 55 Dis. 1746


Medford, M. Windham,


Har.1735 July - 1739


Yal. 1748 June - 1749


do. 1753


Weathersfield, Guilford,


do. 1752 June 30, 1756


234| April 14, 1803 70


Weathersfield,


do. 1802 April 11, 1804 do. 1804 Dec. 16, 1813


138


April 11, 1818


Hartford, Lebanon,


Northampton, Southampton,


do. 1768 Oct. 28, 1772 do. 1811 Oct. 23, 1816


25


MILLINGTON.


Scituate, M.


Har.1733 Dec. 2, 1736


Dis. 1743


Canterbury,


Yal. 1736 Nov. 20, 1745


44


Jan. 28, 1766 49


Lyme,


do. 1764 July 2, 1767


20


Jan. 15, 1773 28


Hebron,


Dar.1774 May 21, 1777 Yal. 1784 Dec. 13, 1787


45


Mar. 25, 1787 36


Lebanon,


Mendon, M. Litchfield,


Har.1728 Sept. 18, 1745 Dar.1778 Feb. 9, 1780


119


James Fitch,


Bocking, Eng.


1646


Dis. 1660


Thomas Buckingham,


Feb. 5, 1670


April 31, 1709|63


Azariah Mather,


Windsor,


Yal. 1705 Nov. 22, 1710


176


July 11, 1784 72


New-Haven,


do. 1732 Nov. 17, 1736 do. 1778 Sept. 24, 1783


307


Abraham Nott,


Weathersfield,


Yal. 1720


1725


Stephen Holmes,


Woodstock,


do. 1752 Nov. 24, 1757


Newtown,


do. 1759 In.


1776


May - 1785 44


Benjamin Dunning, Richard Ely,


Lyme,


do. 1754 Jan. 18, 1786


Mansfield,


Dar. 1798 sept. 5, 1804


Aaron Ilovey, WESTBROOK.


Colchester,


Yal. 1716 June 29, 1796


Suffield,


do. 1754 l)ec. 26, 1757


193


Weston, M.


do. 1799 June 13, 1804


Chatham,


Gul.1807 June 10, 1812


81 33


61 Nov. 16, 1756,60 Sept. 6, 1802 72 Sept. 4, 1810


Branford,


Yal. 1736 Sept. 15, 1742


1751


Moses Bartlet, Cyprian Strong,D.D. Eber L. Clark, Hervy Talcott. MIDDLE-HADDAM. Benjamin Bowers, Benjamin Boardman, David Selden, EAST-HAMPTON. John Norton, Lemuel Parsons, Joel West, HADDAM. Jeremiah Hobart, Phinehas Fiske, Aaron Cleveland, Joshua Elderkin,


Eleazer May, David D. Field, John Marsh, Jr. EAST-HADDAM. Stephen Hosmer, Joseph Fowler, Elijah Parsons, Isaac Parsons,


Har.1699 May 3, 1704


254 June 16, 1749 70 June 10, 1771 48 132


Yal. 1743 May 15, 1751


16º


Timothy Symmes, Hobart Estabrook, Diodate Johnson, Eleazer Sweetland, William Lyman,D.D. HADLYME.


Grindall Rawson, Joseph Vaill, SAYBROOK.


131


Mar. 29, 1777 69


Feb. 11, 1737 52


Guilford,


William Hart, Fred. W. Hotchkiss, PAUTAPOUG.


Jan. 24, 1756 61 Sept. 13, 1773|42


101. Aug. 23, 1814 81 75


Wm. Worthington, John Devotion, Thomas Rich, Sylvester Selden, CHESTER. Jared Harrison,


171 May 11, 1761 45 162 Sept. - 1783


Mar. 24, 1778 62 Feb. 14, 1791 37


Har.1650 Nor. 14, 1700


Nov. 6, 1715 84


do. 1763 Aug. 19, 1767 Gul. 1811 Sept. 25, 1812 Yal: 1810 Oct. 23, 1816


146


139


Notes.


NAMES.


Place of Birth.


Place of Educa- tion.


Time of Set- tlement.


ted by them. Com. admit-


Deaths or Dismission.


Ages. -


Simeon Stoddard, Elijah Mason, Robert Silliman, Samuel Mills, Neh. B. Beardsley, KILLINGWORTH. John Woodbridge, Abraham Pierson, Jared Elliott,


Woodbury, Hartford, Fairfield, Canton, Stratford,


do. 1776 Oct. 25, 1786 do. 1805 Jan. 3, 1816


96 Feb. 17, 1814 62 6


Har.1664


1667


Dis. 1679-


Branford, Guilford,


do. 1668 In.


1694


March 5, 1707 61


Yal. 1706 Oct. 26, 1709


April 22, 1763|77


Eliphalet Huntington, Lebanon,


do. 1759 Jan. 11, 1764


61 Feb. 8, 1777 39


Achilles Mansfield,


do. 1770 Jan. 6, 1779


Hart Talcott,


Dar.1812 June 11, 1817


N. KILLINGWORTH. William Seward,


Durham, Wilbraham, M.


do. 1778 Sept. 25, 1782


· 92 Feb. 12, 1801


Henry Ely, Josiah B. Andrews, Asa King, DURHAM.


Southington, Mansfield,


do. 1797 April 21, 1802 Nov. 20, 1811


30


Nathaniel Chauncey, Stratford, Elizur Goodrich, 1).D. |Weathersfield, David Smith, Bozrah,


do. 1752| Nov. 24, 1756 do. 1795 Aug. 15, 1799 1881


Nov. 21, 1797 63


EPISCOPAL MINISTERS.


NAMES.


Place of Birth.


Place of Education.


Commenced Services.


Ceased Ser- rices.


MIDDLETOWN.


Ichabod Camp,


Durham,


İYal. 1743 July 19, 1752|June 19, 1760


do. 1761


1760


1799


Calvin White,


1786 Aug. 16, 1799 July 27, 1800 Oct. 5, 1800 Aug. 15, 1803


Joseph Warren,


Sept. 10, 1803 April 7, 1806


John Kewley, M. D.


ĮMar. 8, 1809 Feb. 19, 1813


Birdsey G. Noble, CHATHAM.


Derby,


Yal.


1791


1796


M. Smith Miles, EAST-HADDAM. Solomon Blakesley,


North-Haven. Yal.


1785


1792


MINISTERS OF THE STRICT-CONGREGATIONAL ." · `CH.


NAMES.


Place of Birth.


Place of Education.


Time of Settlement.


Time of Dismission.


MIDDLETOWN. Ebenezer Frothingham,


1754


1778


Stephen Parsons,


Jan. 31, 1778


June 1795


Dar.


1773 Nov. 8, 1797


Oct. - 1800


Lebanon, East-Haddam,


1803


- 1811 or 12


Smithfield. R. I.


Aug. 7, 1816


18


Oct. 27, 1765 30


do. 1744 May 21, 1767


do. 1737 |Jan. 29, 1772


1770 April 9, 1781 65


New-Haven, Bolton,


176 July 22, 1814 63 6


Yal. 1734|Jan. 18, 1738


160 Feb. 5, 1782 69


143 April 16, 1811


Yal. 1702 Feb. 7, 1711


Feb. 1, 1756 75


Abraham Jarvis, D. D.


Norwalk, Middletown,


do.


Clement Merriam,


Cam. E.


Liverpool, Eng. New-Milford,


Yal.


1810 Mar. 7, 1813


Cambridge, M. Middletown,


About


David Huntington, Benjamin Graves, Ahab Jinks,


Yal. 1755 Oct. 31, 1759


140


Statistical Account of Middlesex County ;


BAPTIST MINISTERS.


NAMES.


Place of Birth.


Place of Education.


Time of Settlement.


Time of Dismission.


MIDDLETOWN. Joshua Bradley, George Phippin, Jeremiah F. Bridges,


Kingston, M. Salem, M. Colchester,


Brown do.


-


June 11, 1812 July - 1816


There have been some other Baptist ministers settled in the County, but I am unable to give a list of their names. The Methodist churches have been general- ly supplied by circuit preachers.


Note M, referred to, page 20.


The names of those who have been deacons in the several Congregational churches in the County, the time of their election, deaths and ages.


N. B. Those marked with asterisks are known to have been ordained. Others in East-Haddam and Saybrook churches have been ordained, but I am unable to designate the individuals. The persons whose names are printed in italics in the account of Middle-Haddam, lived within the bounds of the town of Chatham, and those thus printed in the account of Hadlyme, lived in the town of Lyme.


NAMES.


Time of Election.


Deaths.


es,


Thomas Allen,* Samuel Stocking,* John Hall, jr .*


Mar. 16, 1670 do. do.


Jan. 22, 1694 75


Daniel Markham, * William Sumner,* Obadiah Allen,


About 1690


Aug. 11, 1695


About 1706


May 31, 1704 do.


Oct. 27, 1742


74


May 6, 1713


Jan. 8, 1735 Oct. 5, 1743 70 May 26, 1743 Mar. 12, 1753 60 do. Dec. 23, 1783 80 April 6, 1749 July 28, 1765,63 Feb. 7, 1754 April 25, 1791,82 Aug. 16, 1765|April 21, 1778 58 do. July 27, 1782 59 Sept. 17, 1778 Mar. 14, 1812 65 Mar. 7, 1782


Mar. 4, 1784|Dec. 1, 1798 46


April 1, 1784 May 5, 1792|64 May 3, 1798 1812


May 16, 1812 do.


In the church in Middletown.


Joseph Rockwell,*


Boriah Wetmore, Solomon Atkins, John Hubbard, Jonathan Allen, William Rockwell, Hon. Jabez Hamlin, Joseph Clarke, Esq. John Earl Hubbard, Chaun. Whittlesey, Esq. Jacob Whitmore, Oliver Wetmore, Timothy Boardman, Matthew T. Russel, Esq. Thomas Hubbard, Joseph Boardman,


Samuel Eells, 2d.


141


Notes.


NAMES.


Time of Election. Deaths.


William Savage, Samuel Hall,


Samuel Stow, John Willcox, Samuel Gipson, Samuel Shepherd,


Isaac White, William Savage, Thomas Johnson, Esq. Joseph Kirby, Solomon Sage, Timothy Gipson, Amos Sage, Jeremiah Hubbard, Bani Parmelee, Ichabod Miller, Joseph Coe, Giles Miller, Prosper Auger, Nathaniel Boardman, Amos Churchel,


Chatham.


Samuel Galpin, Samuel Hall,* John Ganes, Joseph White, Esq. David Sage, Esq. Ebenezer White, Esq. Dr. Moses Bartlet, Hezekiah Goodrich, Esq. -


Middle-Haddam.


Jonathan Brown, Daniel Shepherd, Esq. Ebenezer Smith, Gideon Arnold, Benjamin Harris, Daniel Arnold, Ezra Brainerd, Esq. David Smith, Dr. Thomas Brainerd, Selden Gates,


Feb. 10, 1716 do.


re-elected at Chatham. Sept. 28, 1741 May 12, 1751 68 Mar. 18, 1748 76 Dec. 3, 1745 drowned April 9,1750


Jan. 15, 1749 June 27, 1769 71 1774 74 Jan. 9, 1766 Dec. 26, 1774 56 Nov. 29, 1770 Sept. 12, 1783 64 Jan. 26, 1775 June 7, 1794|74 Jan. 14, 1784 Jan. 8, 1814|70 Feb. 22, 1790 Dec. 14, 1807


Mar. 23, 1810


Ang. 23, 1808|63


Aug. 22, 1788|87 June 10, 1784 71


About 1774 Mar. 1, 1804 77 Jan. 10, 1809 About 1779 April 9, 1807|64 do.


became a Baptist and moved away.


About 1794


Nov. 9, 1721 Mar. 6, 1740 76


July 27, 1748 72 Jan. 22, 1724 Dec. 14, 1770 82 Dec. 15, 1748 Nov. 25, 1803|86 April 21, 1768 July 29, 1817 90 Oct. 27, 1791 do. Mar. 3, 1810|70 became an E- piscopalian.


June 25, 1795 Mar. 15, 1810


Nov. 18, 1740 Feb. 11, 1752 81 do.


Mar. - 1772 - Mar. 14, 1748 April 11, 1775 75 Nov. 27, 1771 May 27, 1774 43 do. June 1, 1774 Nov. 25, 1795 52 Dec. 10, 1795 moved away. July 27, 1810


Ages.


Upper-Houses.


Westfield. Middlefi'd.


-


142


Statistical Account of Middlesex County ;


NAMES.


Time of Election.


Deaths.


Ages.


Ebenezer Clarke,


Isaac Smith,


John Clarke, Esq.


Aug. 8, 1809 94


James Bill, Esq.


July 5, 1795 do.


Feb. 17, 1807 72


Moses Cook,


May 16, 1805 May 15, 1818 75


Isaac Smith,


do.


Oct. 28, 1815|70


Joseph Sage,


Jan. 24, 1815 Feb. 20, 1818 60


David Clarke, Esq.


July - 1816


Warren A. Skinner,


May 1, 1818


April 1, 1715 74


Daniel Brainerd, Esq. Thomas Brooks,


April 6, 1734|79


April 8, 1752 86


Joseph Arnold, James Brainerd, Thomas Brooks,*


About 1742 do.


1781|82


Elisha Cone,*


Mar. 6, 1309 99


Elijah Brainerd,


Col. Hezekiah Brainerd,


July 12, 1759 May 9, 1764 58 Feb. 14, 1764 Dec. 14, 1774 67 Nov. 27, 1771 April 22, 1790:79 About 1784 Nov. 8, 1807 66


Nehemiah Brainerd, Esq.


do.


Jan. 18, 1815 83


Jonathan Huntington,*


April - 1806


David Hubbard,*


May 2, 1806 1704 April 20, 1734 70


Daniel Cone,


do.


June 15, 1725 60


Daniel Brainerd,


1725 Feb. 28, 1743 77 June 26, 1734 Feb. 10, 1751 72


Isaac Spencer,


Oct. - 1741


Nov. 1, 1761 65 April - 1743|Sept. 30, 1746|50 Dec. 3, 1746|May 27, 1776 83 Feb. 5, 1762 moved toRich-


mond, Mass.


[Oct. - 1770 Mar. 20, 1797 74


do. moved to Hartland. June 12, 1782 Jan. 22, 1813 80


Sept. - 1795


Sept. - 1806 moved to Ha-


milton, N. Y.


Dec. 30, 1814


-


Nov. 20, 1767 Jan. 13, 1789 75


Tladdam.


East-Haddam.


Daniel Cone, Esq.


James Gates,


Samuel Huntington, Esq. Thomas Fuller,


John Percival, Esq. Caleb Gates, Ephraim Gates,


John Percival, jr. Samuel Emmons, Daniel Gates, Gen. Joseph Spencer,


moved away. July 29, 1802 85


East-Hampton.


Joseph Smith,


Eliakim Brainerd,


Thomas Gates,


Jeremiah Gates, Noadiah Brainerd,


Feb. 10, 1742 73


Gideon Arnold,


143


Notes.


NAMES.


Time of Election.


Deaths.


Ages.


Millington.


Hadlyme.


Samuel Crosby, Christopher Holmes, Col. Samuel Selden, Israel Spencer, Esq. Jabez Comstock, Israel S. Spencer, Israel Dewey, Ithamar Hervey, Francis Bushnel, William Parker, Nathaniel Chapman, Joseph Blague, Esq. Andrew Lord, Joseph Bushnel, Hezekiah Whittlesey, Caleb Chapman, Samuel Kirtland, Christopher Lord,


Travis Ayres, William Chapman, William Lord, Samuel Lynde, Nathaniel Pratt, Ebenezer Pratt, ' Samuel Bushnel, Abner Parker, Benjamin Bushnel, Josiah Nott, Peleg Hill,


July 4, 1771 Dec. 30, 1790 87 Feb. 26, 1778 moved to Le- banon. do. Nov. 10, 1815 93 May - 1789 April 15, 1790 78 June 4, 1790 Feb. 22, 1818 79 April 1, 1796


Aug. 26, 1816 moved away. April 17, 1818 do.


re-elected at Millington.


Jan. 18, 1750 April 12, 1792 77 Mar. 19, 1756 Nov. - 1776 Mar. 29, 1780 Nov. 18, 1813 81 April 3, 1792 Oct. 10, 1807 84


Oct. 1, 1801


June 3, 1803 May 19, 1806 52 June 30, 1815


About 1648 Dec. 4, 1681 82


Aug. 20, 1725 81 April 5, 1726 74 Sept. 28, 1742 48 Dec. - 1759 61 Dec. 9, 1742 Dec. 24, 1778 88


Sept. - 1761 May 16, 1785 77 Oct. 28, 1774 June 4, 1785 180 June - 1782 Sept. 4, 1805 73 do.


moved to Dur- ham, N. Y.


May 2, 1788 April 7, 1812 89 June 2, 1803 May 22, 1808 49 Oct. 9, 1808


Dec. 2, 1810


Sept. 8, 1756 68 Nov. 2, 1771 71 Mar. 24, 1788 90 Mar. - 1786 77


Sept. 13, 1778 Dec. 17, 1814 82 Aug. 10, 1783 moved to Cats- kill.


utapoug.


Samuel Dutton, Ebenezer Dutton.


Benjamin Fuller, Nathaniel Cone, Barzillai Beckwith, Isaac Spencer, Diodate Lord, Israel Cone, jr. Nathaniel B. Beckwith, Samuel Dutton,


Suybrook.


144


Statistical Account of Middlesex County ;


NAMES.


Time of Election.


Deaths.


David Post, Dr. Richard Ely,


Phinehas Pratt,


Feb. 21, 1807 Feb. 4, 1813 66


-


Clark Nott, Esq.


April 19, 1807


Dan Platts, 2d.


Aug. 8, 1813


Abraham Post,


About 1726 About 1750 -


About 1733 Feb. 10, 1764 60


Mar. 8, 1751 Jan. 1, 1790 83


Maj. Jonathan Murdock, Jedediah Chapman, Esq.


Aug. 22, 1764 Jan. 21, 1778


67


Caleb Chapman,


June 22, 1780 Oct. 1, 1797


Jonathan Bushnel,


57 Mar. 4, 1796


Jonathan Lay, Esq. Chapman,


Jan. - 1797


Chester.


Jonathan Dunk,


Mar. 28, 1781 |70


Thomas Silliman, Esq.


1781


Andrew Lewis,


Feb. 22, 1811


Henry Farnum,


John Griswold,


Aug. 7, 1717 67


Nathaniel Parmelee,


1718


John Lane, Esq. Josiah Stevens,


Mar. 15, 1754 84


Benjamin Carter,


Aug. - 1759 55


Col. Aaron Elliott,


About 1760 Dec. 27, 1785 68


Nathaniel Stevens,


do.


Sept. 12, 1805|95


George Elliott, Esq.


May 1, 1810 74


Philip Stevens,


July 5, 1795 Oct. 12, 1814 74


Stephen Willcox,


June 28, 1810


Samuel Crane,


July 6, 1815


Josiah Hull,


May 18, 1759 79


Joseph Willcox, Esq.


May 3, 1774 79


Daniel Buel,


About 1759 May 9, 1782 34 April 21, 1768 Jan. 19, 1796 72 About 1773|Jan. 2, 1807 74


Abel Willcox,


Abraham Pierson, Esq. John Hinkley,


April 4, 1794 June 30, 1806 Oct. 20, 1814


May 31, 1764 80 April 11, 1741 64 June 19, 1750 64


1741 Oct. 30, 1774 88


Killingworth.


North-Killingworth.


-


Nathan Hull, Esq. William Seward, Henry Crane, Esq. Israel Burret, Joseph Tibbals,


May 12, 1792 Dec. 17, 1803


Ages. 68 Mar. 11, 1804|moved to Chester.


Westbrook.


Maj. Jedediah Chapman, Robert Lay,


Nov. 8, 1771 Feb. 29, 1816


89


John Ward,


Oct. 2, 1759 85


Dodo Pierson,


-


145


Notes.


NAMES.


Time of Election.


Deaths.


|Ages.


John Camp,


Sept. 20, 1754 54


Ezra Baldwin,


Mar. 26, 1782 76


James Curtis,


Daniel Hall, Esq.


Dec. 25, 1766 Jan. 13, 1790 80 May 2, 1782 Dec. 17, 1790 73


Dan Parmelee, Esq.


June - 1789


John Johnson,


do. Sept. 1, 1808 do.


moved to N. Conn.


Josiah Jewit,


July 2, 1812 moved to State


Timothy Stone,


Nov. 6, 1815


John Tibbals,


do.


- 1819


-


Note N, referred to, page 21.


Salaries given by the parishes and societies in Middlesex, to their ministers. As settlements have been given in some instances, these are also stated.


Annual Salary.


Settlement.


Money.


Cords of wood.


Middletown Congregational society,


$ 1000


Upper-Houses


do.


500


Chatham,


do.


$ 500


500


Middle-Haddam,


do.


666 67


266 67


East-Hampton,


do.


666 67


266 67


Haddam,


do.


700


East-Haddam,


do.


600


600


Millington,


do.


666 67


500


25


Hadlyme,


do.


666 67


233 33


12


Saybrook,


do.


833 34


266 67


12 1 2


Pautapoug,


do.


1000


365


Westbrook,


do.


450


Chester,


do.


400


Killingworth,


do.


600


North-Killingworth,


do.


510


20


Durham,


do.


580


The Strict-Congregational society in Middletown give their minister $ 450 annu- ally and the use of a parsonage house and lot. The Episcopal society in Middle- town give their minister $ 700 salary, and the Episcopal society in Chatham give theirs $ 400. The support given by other societies, is unknown.


Note O, referred to, page 22.


Funds in Middlesex, devoted to the support of the Gospel.


Middletown parish has, From the sale of parsonage lands, - $ 300


Appropriation money. - 187 31


987 31


Durham.


Abner Newton,


Ozias Norton,


N. Y.


--


146


Statistical Account of Middlesex County ;


Upper- Houses parish has, 29 acres of land, estimated at -


- $ 812


Appropriation money, -


83 51


895 51


Middlefield society has, Appropriation money, 74 30


The church has,


Money, raised by subscription in 1815, 1750


1824 30


Westfield has,


A fund, raised by subscription in 1818, 2000


Appropriation money, 29 79


2029 79




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.