Canaan parish, 1733-1933, being the story of the Congregational church of New Cannan, Connecticut, Part 18

Author: Congregational Church (New Canaan, Conn.); Hall, Clifford Watson, 1880-; Keeler, Stephen Edwards, 1887-; Hoyt, Stephen Benjamin
Publication date: 1935
Publisher: [New Canaan, Conn., New Canaan advertiser]
Number of Pages: 302


USA > Connecticut > Fairfield County > New Canaan > Canaan parish, 1733-1933, being the story of the Congregational church of New Cannan, Connecticut > Part 18


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 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25


1781


301. Jan. 2-Weed, Ichid, died.


302. Jan. 2-Weed, Rachel, (Wife of Ichid), died.


303. April 28-Lockwood, Samuel, died Dec., 1825.


304. April 28-Lockwood, Jemima, (Wife of Samuel), died Sept. 5, 1833


305. April 28-Hanford, Hannah, died. 306. May 20-Kellogg, Ann, removed.


307. May 20-Johnson, Abigail, removed.


308. May 27-Lockwood, Ephraim, Jr., died Dec. 25, 1829.


309. May 27 -- Lockwood, wife of Ephraim, Jr. 310. May 27-Powns, Andrew, died Oct. 23, 1785, age 36.


311. May 27-Powns, Sarah, (Wife of An- drew).


312. Aug. 26-Hayt, Rhoda, died.


313. Oct. 5 --- Benedict, Isaac, died March 17, 1841.


314. Oct. 5-Benedict, wife of Isaac, died Jan 26, 1794, age 40.


315. Oct. 5-Kellogg, Nathan, removed.


316. Oct. 5-Kellogg, Rachel, (Wife of Na- than), removed.


317. Oct. 5 - Comstock, Aaron, discharged Dec. 11, 1795. Joined Episcopal Church.


318. Oct. 5-Comstock, Anna, (Wife of Aaron), died Sept. 29, 1842.


1782


319. March 24-Raymond, Hezekiah, removed. 320. March 24-Raymond, wife of Hezekiah. 321. March 24-Hoyt, Joseph.


322. March 24-Hoyt, wife of Joseph, died. 323. July 28-Wood, Joseph, removed.


324. July 28-Wood, wife of Joseph, removed.


MINISTRY OF REV. JUSTUS MITCHELL


Son of Reuben of Woodbury. Yale 1776. Married Martha, dau. of Rev. Josiah Sherman, brother of Roger Sherman, signer of Declara- tion of Independence.


1783


325. May 11-Benedict, Caleb, removed.


326. May 11-Benedict, Deborah, (Wife of Caleb), died of consumption March 25, 1785, age 45.


327. May 11-Seymour, Samuel, removed Oct., 1807.


328. May 11-Seymour, Annie, (Wife of Samuel), removed Oct., 1807.


329. May 11-Benedict, Azariah, died Nov., 1785.


330. June 1-St. John, wife of Hezekiah, re- moved.


331. June 1-Carter, Hannah, (Wife of Cap- tain ).


332. June 1-Fitch, Matthew, removed. 333. June 1-Fitch, wife of Matthew, died.


334. June 1-Hoit, Timothy, died "with the King's evil," Oct., 1790, age 24.


335. June 1-Hoit, Sarah, (Wife of Timo- thy), died May 1, 1817.


336. June 1-Fitch, Nathan, removed.


337. June 1-Fitch, wife of Nathan, removed. 338. June 1-Richards, Isaac, died Dec. 29, 1825-(Mr. Greenleaf's records.)


339. June 1-Richards, Eunice, (Wife of Isaac), died July 28, 1827.


185


1784


340. Keeler, Sarah, (Wife of Isaac), died Sept. 22, 1793.


341. Comstock, Thomas, died April 15, 1812. 342. Comstock, Phebe, (Wife of Thomas), died Nov. 12, 1831.


343. Keeler, Isaac.


344. St. John, Hezekiah, died Jan. 4, 1801, age 50.


345. Kellogg, Sarah, (Wife of Isaac), removed. 1785


346. Jan. 7-Chittester, David, died. 347. Jan. 7-Marvin, Esther, removed.


1786


348. June-Benedict, Mary, (Second wife of Stephen ).


349. June -- Silliman, Dr. Joseph, removed; died 1829.


350. June-Bishop, Pierson, died Aug. 29, 1796, age 77.


351. June-Bishop, Lydia, (Wife of Pierson), died Oct., 1790.


352. June-Seeley, Bethia, (Wife of Wickes), removed.


353. Nov. 19-Weed, William, removed.


354. Nov. 19-Kellogg, Samuel, died Oct. 12, 1829.


355. Nov. 19-Kellogg, Elizabeth, (Wife of Samuel), died July, 1811.


356. Dec. 17-St. John, David, Jr., removed. 357. Dec. 17-St. John, wife of David, Jr., removed.


1787


358. Feb. 25-Baker, Dr. Samuel, died.


359. Feb. 25-Hoit, John, removed.


360. Feb. 25-Hoit, wife of John, removed.


361. April 20-Seymour, Nathaniel, removed. 362. April 20-Seymour, wife of Nathaniel, died.


363. May 20-Marvin, Benjamin, removed


Oct. 3, 1809.


364. May 20-Nichols, Daniel, died.


365. May 20-Nichols, wife of Daniel, died. 366. July 1 -- Crawford, John, died Nov. 11, 1821.


367. Aug .- Lawrence, Timothy, removed.


368. Aug .- Lawrence, wife of Timothy, re- moved.


1788


369. Feb. 10-St. John, Matthias, Jr., died Jan. 4, 1836, age 73.


370. Feb. 10-St. John, Esther Raymond, wife of Matthias, Jr., died March 12, 1792.


371. March 16-Davenport, John, removed Nov. 10, 1811.


372. March 16-Davenport, wife of John, removed Nov. 11, 1811.


373. March 23-Stevens, Samuel, removed. 374. May 19-Comstock, Dinah, died April 15, 1818.


375. May 19-Weed, Hannah, (Daughter of Charles), died Aug. 27, 1817.


376. July 14-Seely, Captain Joseph, died May 4, 1812.


377. July 14-Seely, Hannah, (Wife of Jo- seph), died Dec. 2, 1832, age 82.


378. Sept. 14-Kellogg, Susannah, removed. 379. Sept. 14-Kellogg, Elizabeth, removed.


1789


380. March 21-Hoit, Thaddeus, removed.


381. March 21-Hoit, wife of Thaddeus, re- moved.


382. March 21-Green, Amos, removed March 17, 1799.


383. Dec .- Mitchell, Patty, (Wife of Rev. J.), removed. Christened Martha. Dau. of Rev. Josiah Sherman.


, 1790


384. Jan. 25-Hoit, Ebenezer, discharged to Wilton April 26, 1807.


385. Jan. 25-Hoit, wife of Ebenezer, dis- charged to Wilton April 26, 1807.


386. Jan. 25-Fitch, wife of Seymour, Jr., removed.


387. April 4-Weed, Elizabeth, (Wife of Charles), died April 8, 1796, age 67. 388. June 13-Comstock, David, "rejection for disorderly walking," sri. 1799.


389. June 13-Lockwood, Elizabeth, (Third wife of Captain James), died Oct. 23, 1835.


390. Oct. 30-Hoit, Jesse, died June 24, 1832, age 91.


391. Oct. 30-Hoit, wife of Jesse.


1791


392. May 1-St. John, Peter, removed. 393. May 1-St. John, Lydia.


394. June 5-Abbot, Enoch, removed March 13, 1813.


395. Aug. 14-Lockwood, Betsey, (Wife of Elnathan), died March 19, 1812.


396. Oct. 16-St. Jolın, Benjamin, died June 2, 1855.


186


397. Oct. 16-Kellogg, Gideon, son of Sam- uel, removed.


398. Oct. 30-Weed, Seth, died July 23, 1817. 399. Nov. 20 - Benedict, Nehemiah, died April 26, 1819. Son of Thomas, Jr. 400. Nov. 20-Benedict, Hannah, (Wife of Nehemiah), died Dec. 7, 1814.


401. Dec. 4-Bouton, Dorcas, (Mrs. Benja- min St. John), died 1862.


1792


402. Jan. 8-St. John, Selleck, son of Lt. David, removed.


403. Jan. 8-St. John, Thankful Hoyt, wife of Selleck, removed.


404. Feb. 5-Pennoyer, G. Selleck, died May 15, 1816.


405. March 25-Benedict, Mehitabel, died.


406. March 25-Jones, Rachel, died.


407. March 25-Benedict, Martha.


408. May 6-St. John, Enoch, died April 23, 1846. Son of No. 369.


409. May 6-St. John, Sally, (Wife of Enoch), died March 4, 1808.


410. June 3-Eels, Moses C., died Nov. 23, 1807, age 64.


411. June 3-Eels, Abigail, (Wife of Moses C.), died June 29, 1820.


412. Aug. 26-Raymond, wife of Comfort, died.


413. Aug. 26-Tuttle, wife of Levi, died Jan. 5, 1832, age 80.


414. Nov. 15-Seeley, Jonas, removed.


1793


415. May 19-Reed, Uriah, died May 30, 1848.


416. May 26-Hanford, wife of Theophilus, died May 25, 1810.


417. May 26-Brown, wife of Peter, removed. 418. May 26-Richards, wife of Captain James.


1794


419. Jan. 19-Betts, wife of Captain Nathan. 420. Aug. 3-St. John, Esther, (Wife of Mat- thias, Jr.).


421. Aug. 3-Weed, Rachel, (Wife of Charles, Jr.), died Oct. 7, 1841.


422. Oct .- Fitch, Theophilus, died Feb. 28, 1860. Son of No. 63.


423. Oct .-- Fitch, Ann, (Wife of Theophilus), died Dec. 12, 1831, age 73.


1795


424. April 5-St. John, Eliphalet, died July 27, 1845.


425. April 5-Benedict, Mary, (Second wife of Isaac), died Sept. 17, 1836, age 72.


426. April 5-Benedict, Sarah, (Wife of James, Jr.), removed.


427. Nov. 29-Hickok, Jesse, removed.


428. Nov. 29-Hickok, Betsey, (Wife of Jesse ), removed.


1796


429. April 3-Weed, wife of Captain Josiah. 430. April 3-Hoyt, wife of William, died Oct. 20, 1841.


431. May 1-Husted, Thaddeus, died Aug. 30, 1832, age 73.


432. May 1-Husted, wife of Thaddeus, died Oct. 28, 1835, age 73.


433. May 1-Chichester, Nathan.


434. May 1-Chichester, wife of Nathan.


435. July 14-St. John, Abraham, died.


436. July 14-St. John, wife of Abraham, died.


437. Aug. 21 - Benedict, Dinah, removed July 18, 1841.


438. Aug. 21-Benedict, Anna, removed.


439. Nov. 27-Whalley, the widow Anne, removed; died about 1820.


1797


440. Feb. 19-Comstock, Moses, died March 14, 1824.


441. Feb. 17-Olmsted, Hannah.


1798


442. Jan. 14-Ayres, Ebenezer, discharged to Presbyterian Church, Penfield, N. Y., June 19, 1836.


443. Jan. 14-Hickok, Seth, died 1860.


444. Jan. 14-Ayres, Amos, died April 20, 1849.


445. Jan. 14-Ayres, Hannah, died 1860. 446. Jan. 14-Lockwood, Polly, died. 447. Jan. 28-Richards, Jesse. 448. Jan. 28-Richards, Lydia, (Wife of Jesse), removed; died May, 1814.


449. March 18-Ayres, Jared, removed July 18, 1841.


450. April 6-St. John, Aaron, removed March, 1807.


451. April 6-St. John, wife of Aaron, re- moved March, 1817.


452. Nov. 18-Clinton, Patty. (Joined Metho- dist Church and was dismissed and censured Oct. 24, 1803.)


1799


453. March 10-Hoit, Abigail, (Wife of Stephen), removed Nov. 9, 1806.


187


454. Amos Green, removing to West Green- wich, on his request, was dismissed from the church on his being re- ceived with them, and recommended. 455. March 17-Ayre,s Thankful, (Wife of Ebenezer), died March 5, 1817.


456. Aug. 11-Hoit, Matthew, removed.


457. Aug. 11-Hoit, Polly, (Wife of Mat- thew), removed.


458. Oct. 27 - Benedict, Eunice, removed 1817.


459. Oct. 27-Eells, James Trowbridge.


1800


460. Jan. 5-Hoit, Sarah, (Wife of Gould), dismissed to Spencertown, Sept. 20, 1807.


461. Jan. 5-Weed, Keziah, (Wife of Enos, Jr.), died Nov. 9, 1802, age 28.


1801


462. Oct. 11-Hayes, Molly, died April 14, 1821.


463. Oct. 25-Raymond, John, Jr., removed April 1, 1810.


1802


464. Silliman, Martha, (Wife of Esquire), died April 20, 1821.


465. April 11-Richards, Eunice, (Wife .of Esquire), died.


466. April 11-St. John, Deborah, (Wife of Stephen), died Sept. 2, 1840.


467. April 11-Hayes, Silas, removed Jan. 3, 1823.


468. April 11-Hayes, wife of Silas, died May 26, 1808.


469. April 11-St. John, William, removed. 470. Nov. 7-Kellogg, Seth S., removed June, 1828.


471. Nov. 7-Kellogg, Matilda, (Wife of Seth S.), removed June, 1828.


1803


472. July 3-Hayes, John, died May 5, 1816. 473. July 3-Hayes, Mercy, (Wife of John). 474. July 3-Weed, Enos, died Sept. 6, 1849. 475. July 3-Hoyt, Joel.


476. July 3-Bouton, Hannah, (Second wife Deacon Daniel), died June, 1823.


INTERIM


1806


477. April 27-Comstock, Catharine, (Wife of Samuel), died March 20, 1839.


478. Nov. 3-St. John, Sarah, (Third wife of Captain Matthews), died Feb. 1, 1835.


479. Dec. 7-Fayerweather, Hannah, (Wife of Richard), died Feb. 1829.


1807 4


480. Oct. 18-Hanford, Polly, (Wife of Holly), removed Aug., 1828.


481. Nov. 1-Carter, Rhoda, (Wife of Eben- ezer), died Oct. 10, 1846.


(The following are known to have been received before 1808, though the date of their reception is not entered upon the records of the Church.)


482. Hoyt, Matthew, son of Ezra.


483. Bouton, Deacon Daniel, son of Nathaniel. (See footnote to Daniel Bouton), ad- mitted Oct. 7, 1733. No. 39. 484. St. John, Ann, (Wife of Justin).


485. Smith, Dr. David, removed April 5, 1829. 486. Smith, Sarah, (Second wife of Samuel). 487. Slauson, widow Susannah, died June 9, 1812.


488. Richards, Edmund, removed Nov. 17, 1811.


489. Richards, Ruth, (Wife of Edmund), re- moved Nov. 17, 1811.


490. Whitney, wife of David, Jr., removed April 11, 1808.


491. Battell, Martha, (Wife of William), re- moved April 11, 1808.


MINISTRY OF REV. WILLIAM BONNEY


Son of Titus of Cornwall. Williams 1805. Married Sara, dau. of Dr. Ware of Conway.


1808


492. March 20-Fitch, Joseph Sen., died April 1, 1833, age 79.


493. March 20-Fitch, Hannah, Wife of Joseph Sen.), died Dec. 18, 1841.


494. March 20-Hanford, Hannah, (Wife of Ebenezer ), died Oct. 21, 1841.


495. March 20-Hickok, Keziah, (Wife of Seth), died Dec. 22, 1809.


496. May 5-Benedict, Ezra, died Dec. 27, 1846.


497. May 5-Benedict, Hannah, (Wife of Ezra), died April 8, 1845.


498. St. John, Phebe B., (Wife of Hezekiah), died July 9, 1850.


499. Seeley, Betsey, died April 24, 1851.


500. Eells, Betsey, removed Jan. 5, 1840; died July 31, 1850.


501. Sept. 4-Weed, Sally, (Wife of Seth, Jr.), died March 5, 1844.


188


502. Nov. 20-Seymour, John, removed Sept. 4, 1812, to Penoa or Tenoa, N. Y.


503. Nov. 20-Seymour, wife of John, re- moved Sept. 4, 1812; (see above).


504. Dec. 4-Gregory, Elizabeth, (Wife of Elias), removed Aug. 11, 1817, to Auburn, N. Y.


505. Dec. 4-St. John, Mabel, (Wife of Seth), removed Aug. 6, 1820, to Gustavus, Ohio.


1809


506. March26-Hanford, widow Sarah, died. 507. March 26-Seeley, Warren, died.


508. June 4-Benedict, Daniel, died.


509. June 4-Benedict, Eunice, (Wife of Daniel), removed May 2, 1834, to Methodist Episcopal Church, Paines- ville, Ohio.


510. Oct. 1-Hoyt, Samuel, died Aug. 24, 1856.


511. Oct. 1-Hoyt, Abigail, (Wife of Sam- uel), died 1861.


1810


512. May 14-Crofut, Esther, of Joseph), died April 11, 1838.


513. Sept. 30-Hickok, Elizabeth, (Wife of Seth), died 1861.


$14. Nov. 18-Hanford, Betsey, removed Aug. 28, 1831, to First Trinitarian Church, Brooklyn.


515. Dec. 2 - Davenport, William, removed Oct. 24, 1845.


516. Dec. 2-Davenport, Abigail, (Wife of William), died Oct. 6, 1839.


1811


517. Feb. 27-Hoyt, Pruella Elvira, died Aug. 15, 1842.


518. Nov. 10 .- Bonney, Sarah, (Wife of Rev. William), removed Dec. 4, 1836, to Nelson, Ohio; died 1863.


1812


519. April 12-Comstock, Samuel, died Nov. 9, 1818.


1813


$20. Feb. 21-Hickok, John, removed Jan. 5, 1816, to Scipio, Ohio.


521. March 7-Reed, Clarissa, removed Feb. 9, 1828, to Methodist Church; "care and watch withdrawn."


522. Dec. 4-Kellogg, Lydia, (Wife of Sam- uel), died April 24, 1832.


1814


523. Sept. 25-St. John, Lydia, (Wife of Enoch), died April 10, 1810.


1815


524. July 23-Benedict, Susannah, (Wife of Nehemiah), died July 22, 1820.


525. Oct. 29 - Benedict, Amzi, removed March 25, 1816, to Andover Theo- logical Seminary.


1816


526. Jan. 7-Chichester, Sally, removed Aug. 31, 1827, to 7th Presbyterian Church, New York.


527. Feb. 18-Smith, Theda, removed Oct. 27, 1816, to Utica, N. Y.


528. June 23-Jennings, Hannah, (Wife of Hezekiah ), died Oct. 7, 1836, age 65. 529. June 23-Lockwood, wife of Samuel, Jr., died Oct. 14, 1838.


530. June 23-Nash, Susannah, (Mrs. Lock- wood), died.


531. June 23-Bishop, Lucinda, removed April 25, 1819, to Presbyterian Church, Orange Street, New York.


532. July 7-Ayres, Minot, died Oct. 10, 1866.


533. July 7-Daggett, Rev. Herman, removed April 12, 1818, to Cornwall, Conn.


534. July 7-Daggett, Sally, (Wife of Rev. H.), ditto.


535. Aug. 4-Manning, Rose, (a Negress), died Dec. 6, 1824.


536. Aug. 4-Manning, Belinda, (a Negress), died April 12, 1829.


537. Aug. 25-St. John, Elsa, (Wife of Enos), removed March 3, 1832, to Methodist Episcopal Church in this place.


538. Aug. 25 - Waterbury, widow Betsey, (Daughter of Abraham St. John), died Feb. 26, 1832, age about 44.


539. Aug. 25-Waring, Esther, (Wife of David), died 1860.


540. Sept. 1-Weed, Daniel, removed April 21, 1844.


541. Sept. 1-Hoyt, John, removed Feb. 7, 1819, to Scipio, N. Y.


542. Sept. 1-Hoyt, Charlotte, (Wife of John), ditto.


543. Sept. 1-Hoyt, Joseph B., died Oct. 12, 1844.


544. Sept. 1-Hoyt, Thankful, (Wife of Jo- seph B.), died Oct. 27, 1844.


545. Sept. 1-Benedict, Caleb, died Feb. 12, 1857. 2nd from No. 13.


189


546. Sept. 1 -- Benedict, Ellis, (Wife of Caleb), died 1861.


547. Sept. 1-Mitchell, Hannah, (Wife of Shuman), died April 13, 1866.


548. Sept. 1-Benedict, Mary, (Wife of Nehe- miah), removed Oct. 19, 1831, to Presbyterian Church, Schenectady, N. Y.


549. Sept. 1-Hoyt, Dinah, died May 7, 1865.


550. Sept. 1-Chichester, Nancy, removed Nov. 24, 1816, to Norwalk.


551. Sept. 1-Hickok, Brazillai, removed April 10, 1825, to Nunda, N. Y.


552. Sept. 1-Ayres, William, removed Sept. 27, 1823, to Presbyterian Church, Van de Vater Street, New York.


553. Sept. 1-Benedict, Trowbridge, removed Sept. 16, 1821, to Presbyterian Church, Rutgers Street, New York.


554. Sept. 8 - Wickes, Eunice, (Wife of Jonas), removed April 4, 1819, to Presbyterian Church, Huntington, Long Island.


555. Sept. 15-Hayes, wife of Silas, "united with Methodist Church; care and watch withdrawn from her Jan. 3, 1823."


556. Sept. 15-Hayes, Currence, removed May 2, 1854, to Methodist Episco- pal Church in Ohio.


557. Sept. 15-St. John, Nancy, died April 15, 1875.


558. Sept. 22-Wood, Sophronia, died Jan. 9, 1822.


559. Nov. 3 - Comstock, Lois, (Wife of Moses ), died Jan. 26, 1845.


560. Nov. 3-Holden, Elizabeth, removed Aug. 15, 1824, to Darien.


561. Nov. 3-Carter, Ebenezer, Jr., removed Jan. 30, 1831, to Central Presby- terian Church, Broome Street, New York.


562. Nov. 3-Selleck, Henry, removed Feb. 24, 1833, to Norwalk.


563. Dec. 1-Smith, Abiah, removed May 9, 1841.


564. Dec. 1-Smith, Harriet, removed Feb. 21, 1819, to Wilton.


565. Dec. 29-Ferris, Darius, died 1861.


566. Dec. 29-Ferris, Harriet, (Wife of Darius), died July 27, 1833, age 42. Dau. of Abijah Comstock, 2nd.


1817


567. Jan. 5-Lockwood, Sally, removed Dec. 25, 1836, to Presbyterian Church, Ithaca, N. Y.


568. Jan. 26-Lockwood, Samuel, Jr., died June 15, 1859.


$69. April 27-Hickok, Phebe, died Sept. 1, 1829.


570. May 4-Husted, Thomas S .; "watch and care of the church withdrawn April 21, 1836."


571. May 4-Husted, Prudence, (Wife of Thomas S.), ditto.


572. May 4-Weed, Mercy, died March 27, 1850.


573. Aug. 31-Richards, Hannah, (a Ne- gress), removed Jan. 31, 1819, "to the Brick Church under care of Rev. G. Sping, New York."


574. Oct. 12-Comstock, Hannah, removed Oct. 29, 1820, to Norwalk, Huron County, Ohio.


1819


575. Oct. 24-Weed, Abigail, (Wife of Enos), died Jan. 20, 1820.


576. Nov. 1-Hanford, Mary, (Wife of Na- than), died Jan. 13, 1857.


577. Dec. 12-Bishop, Laura, removed Oct. 31, 1834, to Methodist Episcopal Church in Pound Ridge.


1820


578. Feb. 6-Deforest, Seth, died.


579. Feb. 6-Deforest, Rachel, (Wife of Seth), died Nov. 15, 1846.


580. April-Husted, Sarah H., (Wife of Uzal), died July 22, 1872.


1821


581. Jan. 28-Hickok, Harriet, (Wife of Barzillai), removed April 19, 1835, to Nunda, N. Y.


582. Oct. 7-Lockwood, Hetty, (Wife of Elias), died Sept. 5, 1849.


583. Oct. 7-Baxter, Mary, removed Oct. 3, 1824, to Nelson, Madison County, N. Y.


1822


584. July 7-Carter, Ebenezer Sen., died Jan. 8, 1842.


585. July 7-Carter, Elizabeth, (Wife of Ebenezer, Jr.), removed Jan. 30, 1831, to Central Persbyterian Church, Broome Street, N. Y.


586. July 7-Buxton, Harriet, (Wife of Benjamin K.), removed Nov. 5, 1825, to Stamford.


587. July 7-Keeler, Mary, (Wife of Daniel), died Nov. 11, 1852.


190


588. July 7-Crissey, Abraham, removed Nov. 21, 1824, 2nd Presbyterian


Church, Genoa, N. Y.


589. July 7-Hickok, Presson, removed May 8, 1836, to Dutch Reformed Church, Unionville, N. Y.


590. July 7-St. John, Nancy, died June 21, 1827.


591. July 7-St. John, Sally, ( Wife of Jesse), died Sept. 13, 1866.


592. July 7-Smith, Mary, died Dec. 8, 1834, age 40.


593. July 7-Greenly, Esther, removed Aug. 29, 1824, to Presbyterian Church, Fredericksburg, Va.


594. July 7-Benedict, Siley, (Mrs. Stephen Hoyt), died March 9, 1897.


595. July 7-St. John, Betsey Ann, removed Aug. 20, 1837.


596. July 7-Reed, Ruhamah, removed May 11, 1828, to Ridgefield.


597. Sept. 1-Carter, Zalmon, removed May 2, 1834, to Jacksonville, Ill.


598. Sept. 1-Carter, Harriet, (Wife of Zal- mon), ditto.


599. Sept. 1-Buxton, Benjamin Knapp.


600. Sept. 1-Hoyt, Lambert Dea, removed. 601. Sept. 1-Crissey, Jane, (Wife of Abra- ham), removed Nov. 21, 1824, to 2nd Presbyterian Church, Genoa, N. Y.


602. Sept. 1-Weed, Patty, died Oct. 20, 1837.


603. Sept. 1-Fanny, (a Negress), removed April 26, 1838.


604. Nov. 3-Hoyt, Samuel R.


605. Nov. 3-Hickok, Amanda, died March 23, 1847.


606. Nov. 3-Byington, Roxana, removed Dec. 28, 1837. 607. Nov. 3-Muit, widow Anna, removed March +


1825, to Presbyterian Brick Church, New York City.


608. Nov. 3-Chichester, Clarissa, removed May 19, 1844.


609. Nov. 17-Weed, Polly, removed Feb. 25, 1853.


1823


610. Jan. 12-Curtis, Sanford. removed May 1825, to Presbyterian Church, South Salem, N. Y.


611. March 2-Smith, Peter, died April 19, 187 5.


612. March 2-Smith, Sarah, (Wife of Peter), died April 10, 1864.


1824


613. Jan. 4-Comstock, Dinah, removed Sept. 29, 1827, to New Haven.


614. Jan. 4-Comstock, Hannah M., died March 17, 1839.


615. Jan. 4-Comstock, Ruth, removed Sept. 29, 1827, to New Haven.


616. Sept. 5-Hoyt, Ruth A., removed Dec. 26, 1824, to Lisle, N. Y.


617. Nov. 7 - Scribner, Polly, (Wife of Henry), died Jan. 7, 1892.


1825


618. June 19-Hickok, Armenia, (Wife of Tresson), died Oct. 11, 1831.


1826


619. Sept. 3 - Button, Sarah, (Wife of Daniel ).


1827


620. March 4-Fitch, Sally, (Wife of Joseph, Jr.), removed Oct. 7, 1836, to Jor- dan, Onandlya County, N. Y.


621. March 4-Carter, Thomas, (Son of Ebenezer ), died Feb. 17, 1879. Son of No. 584.


622. March 4-Carter, Esther, (Wife of Thomas), died Dec. 25, 1865.


623. March 4-Ayres, Hannah, (Wife of Minot), died April 2, 1842.


624. May 6-Ayres, George Willis, removed May 7, 1848.


625. May 6-Ayres, Jonathan Edwards, re- moved Feb. 15, 1833, to Saugatuck. 626. May 6-Ayres, Chauncey, removed Nov. 2, 1832, to Presbyterian Church, Carmine Street, New York.


627. May 6-Fayerweather, James Richards, removed Oct. 19, 1828, to the Church in Yale College, New Haven. 628. May 6-Seymour, Edwin S., removed Sept. 28, 1845.


629. May 6-St. John, Jesse, died Dec. 25, 1831.


630. May 6-Moffatt, Robert John, died Jan., 1829.


631. May 6-Sutton, John, died Feb., 1831. 632. May 6-Ayres, Elizabeth, removed.


633. May 6-Ayres, Delia Mariah, removed Apirl 24, 1831, to Central Presby- terian Church, Broome Street, New York.


634. May 6-Ayres, Hannah E., (Mrs. E. S. Seymour), removed Sept. 28, 1845.


635. May 6 -- Ayres, Cynthia Caroline, re- moved Aug. 14, 1831, to Presby- terian Church, Edwardsville, Ill.


191


636. May 6-Ayers, Debora Ann, removed July 18, 1841.


637. May 6-Benedict, Lorana, (Mrs. Whit- lock), died Dec. 14, 1868.


638. May 6 - Benedict, Hannah, removed July 5, 1835, to Ridgefield.


639. May 6-Chepman, Jane, removed Feb. 15, 1833, to Saugatuck.


640. May 6-Deforest, Clarissa, removed April 22, 1832, to Methodist Church, Duane Street, New York.


641. May 6-Fayerweather, Julia Hope, re- moved April 14, 1839.


642. May 6-Fayerweather, Elizabeth Marian, removed March 28, 1830, to Jack- sonville, Ill.


643. May 6-Fayerweather, Mary Jane, re- moved April 14, 1839.


644. May 6-Hickok, Keziah, removed July 19, 1840.


645. May 6-Keeler, Lorana, died May 1, 1873.


646. May 6-St. John, Hannah Benedict, died July 20, 1854.


647. May 6-Terrel, Selina Gaylord, (Mrs. Lewis Slausson), died Jan. 22, 1879, in Norwalk, age 78.


648. May 6-Penny, William, removed Feb. 9, 1834, to Presbyterian Church, South East, N. Y.


649. May 28-St. John, Abraham W., re- moved May 5, 1839.


650. May 28-St. John, Deborah, (Wife of Abraham), ditto.


651. June 4-Smith, Isaac, died Oct. 3, 1845. 652. July 1-Crissey, Jesse, died Sept. 13, 1830.


653. July 1-Crissey, Bethia, (Wife of Jesse), died March 18, 1838.


654. July 1-Crissey, Hiram, died March 14, 1845.


655. July 1-Crissey, Polly, (Wife of Hiram), died Aug. 9, 1864.


656. July 1-Crissey, Sally, (Wife of Sil- vanus Seely), died Sept. 14, 1850.


657. July 1-Noyes, Samuel S., M. D., died March 19, 1877.


658. July 1 - Noyes, Esther, (Wife


of Samuel S.), died April 4, 1875.


659. July 1 - Greenly, Esther, (Wife of Thomas), died Aug. 23, 1831.


660. July 1-Greenly, Emma, removed July 6, 1856.


661. July 1-Greenly, Elizabeth, died Jan. 1, 1845.


662. July 1-Olmsted, widow Rhoda, died 1861.


663. July 1-Weed, Sarah, (Wife of Enos), died.


664. July 1-Weed, Lucretia, died April 10, 1867.


665. July 1- Comstock, Sarah, (Mrst Lewis Avery), died Nov. 14, 1887.


666. July 1-Fitch, Julia Ann, removed Oct. 7, 1836, to Jordan, N. Y.


667. July 1-Ayres, Julia Ann, removed June 19, 1836, to Presbyterian Church, Penfield, N. Y.


668. July 1-Carter, Hannah Jane, (Mrs. William St. John), died Jan. 20, 1883 ..


669. July 1-Gorham, Sarah. (Name erased March 2, 1872.)


670. July 1-Smith, Arba, removed July 4. 1834, to Genoa, N. Y.


671. July 1-Doty, Orrin Ambrose.


672. July 1-Steele, Lewis Seymour, removed Nov. 6, 1831, to Presbyterian Church, Norfolk, Va.


673. July 1-Crissey, Eliphalet, died April 24, 1830.


674. July 1-Benedict, Samuel Husted, re- moved Nov. 2, 1832, to West Pres- byterian Church, Carmine Street, New York.


675. Sept. 2-Weed, Lucy, removed Aug. 21, 1831, to , Central Presbyterian Church, Broome Street, New York. Descended from No. 109.


676. Sept. 2-Weed, Sarah J., (Mrs. Minot Ayres), died Sept. 9, 1854.


677. Sept. 2-Bostwick, Lorinda, removed.


removed


678. Sept. 2-Chichester, Mariah, Sept. 4, 1829, to 7th Presbyterian Church, New York City.


679. Sept. 2-Waterbury, Betsey, removed Nov. 7, 1847.


680. Sept. 2-Griffin, Abigail, removed Aug. 24, 1834, to Presbyterian Church, Pound Ridge.


681. Sept. 2-Lockwood, Elizabeth Richards, removed Nov. 6, 1831, to Presby- terian Church, Norfolk, Va.


682. Sept. 2-Weed, Nehemiah Edwin, died April 2, 1866.


683. Sept. 2-Tuttle, John William, removed May 3, 1829, to Canaan, Conn.


684. Sept. 2-Ayres, Hezron L., died Feb. 22, 1874.


685. Sept. 2-Benedict, Lewis St. John, re- moved Jan. 30, 1831, to the Church in Yale College, New Haven.


686. Sept. 2-Davenport, Lewis Benedict, died Dec. 17, 1836, age 24.


192


687. Nov. 4-Everett, Joseph, died Feb. 12, 1843.


688. Nev. 4-Everett, Abigail Crissey, (Wife of Joseph), died July 6, 1877.


689. Nov. 4-Weed, Dorcas B., died June 19, 1834.


690. Nov. 4-Thayer, Amaryllis, removed Sept. 5, 1831, to Norwalk.


691. Nov. 4-Hoyt, Thankful, Mariah, re- moved.


692. Nov. 4-Benedict, James M., removed Jan. 3, 1834, to Methodist Church in this place.




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.