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.