Canaan parish, 1733-1933, being the story of the Congregational church of New Cannan, Connecticut, Part 19

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 19


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


1828


693. Jan. 6-Richards, Polly, (Wife of Fred- erick), died Oct. 3, 1842.


694. Jan. 6 - Hanford, Hannah, (Wife of Bartlet), died.


695. Jan. 6-Ayres, Rhua, (Wife of Eben- ezer), died Aug. 30, 1830.


696. Jan. 6-Benedict, Mary, removed May 9, 1830, to Painesville, Ohio.


697. Jan. 6-Noble, Frederick, removed Feb. 20, 1840.


698. Jan. 6-Smith, Leander, (colored), died Nov. 30, 1888.


699. Jan. 6-Smith, Juda Ann, (Wife of Leander), colored; died March 26, 1886.


700. March 2-Ayres, Polly Elizabeth, died March 21, 1866.


701. March 2-Ayres, Deborah Ann, died April 6, 1872.


702. March 2-Raymond, Russell G., removed July 24, 1853.


703. March 2-Raymond, Asenath, (Wife of Russell G.), died April 12, 1848.


704. March 2-Hoyt, Joe L., (Lyman), re- moved Aug. 6, 1843.


705. May 4-Noble, Sally M., (Wife of Fred- erick), died Oct. 24, 1832, age 22.


706. May 4-Davenport, Mary Jane, died April 25, 1836, age 22.


707. Sept. 5-Wairing, Elizabeth, (Wife of Alvah), removed April 27, 1837.


708. Sept. 5-Raymond, Elsa Maria, (Wife of Joseph), removed Feb. 23, 1843.


1829


709. Jan. 4-Clinton, Sarah, (Wife of Allen), died Jan. 4, 1851.


710. Sept. 6-Scofield, Joseph, removed Aug. 24, 1834, to Presbyterian Church, Pound Ridge.


1830


711. May 1 - Lambert, Eelanor Conover, (Wife of John), watch and care withdrawn June 23, 1836.


712. June 13 -- St. John, Catharine S., removed June 26, 1842.


1831


713, July 3-Ayres, William Henry. (Name erased. )


714. July 3 - Waterbury, Mary Elizabeth, died Oct. 14, 1834, age 23.


715. July 3-Benedict, Elizabeth Jane, (Mrs. William H. Ayres). Name erased.


716. Aug. 14-Curtis, Sanford, removed Feb. 23, 1837.


717. Aug. 14-Curtis, Abigail, (Wife of San- ford), ditto.


718. Aug. 14 - Hoyt, Phebe, (Widow of Joseph), received before 1831, died.


MINISTRY OF REV. THEOPHILUS SMITH


Son of Asa of Halifax, Vt. Yale 1824. Mar- ried Hannah B., dau. of Samuel St. John.


719. Sept. 4-Everett, Hannah, removed June 14, 1840.


720. Sept. 4-Keeler, Abigail, removed Dec. 8, 1839.


721. Sept. 4 - Husted, Prudence Lemira, "watch and care of the church withdrawn June 23, 1836," died Nov. 30, 1864.


722. Sept. 4 - Hoyt, Huldah, (Wife of Chauncey ), removed Feb. 7, 1858.


723. Sept. 4-Ayres, Eliza Jane, removed June 19, 1836.


724. Sept. 4-Curtis, Matilda, removed April 23, 1840.


725. Sept. 4 - Bush. Ira Hamilton, removed Jan. 24, 1864.


726. Sept. 4-Lockwood, John William, died 1862.


727. Sept. 4-Ayres, Jared Augustus, removed Oct. 21, 1832, to Yale College.


728. Sept. 4 - Ayres, William Orville, re- moved May 4, 1834, to Yale College. 729. Sept. 4-Ferris, William, removed Nov. 20, 1842.


730. Nov. 6-Richards, Clarissa, (Wife of Captain Jesse), died Oct., 1854.


731. Nov. 6-St. John, Mary Naomi, died Aug. 10, 1872.


1832


732. Jan. 1 - Lounsbury, Polly, (Wife of Miner), removed May 14, 1848; died Oct. 31, 1850.


193


733. March 4-Hoyt, Polly, (Wife of Eben- ezer), died Aug. 2, 1870.


734. March 4 - Nash, Adah, (Widow of Aaron), removed April 14, 1833, to Presbyterian Church, Nunda, N. Y.


735. May 6-Comstock, Thomas Anthony, dismissed Dec. 23, 1880, as absentee under rule of church of Dec., 1876.


736. May 6-Sherwood, Sarah.


737. May 6-Keeler, Phebe, (Mrs. W. G. Webb), died March 14, 1883.


738. May 6-Lockwood, Polly, (Mrs. T. A. Comstock), died March 17, 1854.


739. May 6-Fayerweather, Hannah Richards, removed Nov. 1, 1831, to Jackson- ville, Ill.


740. July 1-Waterbury, Emily, (Wife of Charles), removed June, 1861.


741. Oct. 7-Turnier, Daniel, removed Oct. 2, 1836, Brick Presbyterian Church, New York City.


742. Oct. 7 - Turnier, Eleanor, (Wife of Daniel), ditto.


1833


743. Jan. 6-Ayres, Sarah, (Wife of Hezron), died April 16, 1869.


744. Jan. 6 - Saunders, Mary, (Mrs. Pen- noyer), removed Sept. 20, 1874.


745. April 28-Carter, Ebenezer, Jr., removed Sept. 21, 1834, to Jacksonville, Ill.


746. April 28-Carter, Elizabeth, (Wife of Ebenezer, Jr.), ditto.


747. May 5-Chichester, Mary, (Mrs. Dean), removed April 8, 1866.


748. Sept. 1-Pennoyer, Andrew Leeds, re- moved June 21, 1835, to Presby- terian Church, Cincinnati, Ohio.


749. Sept. 15 - St. John, Phebe, (Wife of Lewis), removed Sept. 2, 1835, to Presbyterian Church, New Orleans, La.


750. Sept. 15 - Benedict, Mary, (Wife of Nehemiah), died Oct. 20, 1868.


751. Dec. 29 - Lambert, William. Name erased Nov. 2, 1866.


752. Dec. 29-Lambert, Agnes, (Wife of William), died March, 1882.


1834


753. June 22-Bonney, Lucy A., removed April 10, 1836, to church at Sing Sing.


754. July 6-Weed, Sally, (Widow of Ira), removed April 30, 1835, to Paines- ville, Ohio.


755. July 18-Ferris, Anna, (Wife of Da- rius), died Sept. 27, 1869.


756. July 27-Sanderson, Harvey, died 1856. 757. Nov. 2-Davenport, Amzi B., removed Oct. 8, 1837. 4th from No. 18.


1835


758. March 22-Lockwood, Polly Ann, (Wife of Chauncey), removed July 2, 1847.


759. June 7-Rigby, William K., removed Jan. 14, 1844.


760. June 7-Rigby, Harriet E., (Wife of William K.), ditto.


1836


761. Feb. 14-Scofield, Mary, (Widow of Reuben), died Sept. 15, 1839.


762. June 19 - Eells, Ruth, (Widow of James), died June 16, 1878.


763. July 31-Davenport, Silas, removed Aug. 20, 1837.


764. Aug. 7-Law, Mary, (Widow of David), died July 11, 185,8.


1837


765. Jan. 1-Hickok, Deacon Seth, Jr., died June 5, 1880. Son of No. 443 .


766. Jan. 1-Scofield, Harris, removed Feb. 20, 1845.


767. Jan. 1-Scofield, Lydia Ambler, (Wife of Harris), died Feb. 9, 1840.


768. Jan. 22-Bouton, Samuel, removed March 4, 1869.


769. March 5-Bouton, Ralph Leonard, died. 770. April 10-Lockwood, Harriet; "received on confession at her father's house, she being sick"; died Sept. 11, 1837, age 21.


771. Oct. 1-Lounsbury, Miner, died Oct. 15, 1846.


772. Oct. 1-Weed, Eliza M., (Wife of Enos), born Sept. 17, 1799; removed May 27, 1855.


773. Oct. 1-Weed, Kezia Sarah, (Daughter of Enos), born Dec. 1, 1823; re- moved May 27, 1855.


774. Nov. 5-Hickok, Ann Maria, (Wife of Seth, Jr.), died Oct. 29, 1887.


1838


775. March 4 - Bouton, Anna, (Wife of Aaron), died July 17, 1839.


776. April 22-Beers, James Sylvester, died. 777. July 1 - Davenport, Harriet, (Mrs. Elisha Comstock), removed Aug. 24, 1851.


778. Aug. 23-Weed, Rev. William B., died Dec. 13, 1860.


194


1839


779. Feb. 10-Hoyt, Naomi O., died Dec. 28, 1857.


780. March 17-Ayres, Ebenezer, died Oct. 22, 1847.


781. March 17 - Ayres, Eliza, Jr., removed March 22, 1840.


782. March 17-Ayres, Julia A., removed Sept. 1, 1842.


783. March 17-Ayres, Andrew, removed May 19, 1844.


784. March 17-Ayres, Mary Jane, removed May 19, 1844.


785. Apri 17 - Comstock, Sarah, (Wife of Samuel C.), daughter of David Comstock of Norwalk; dicd Feb. 10, 1901.


786. June 16-Wood, Hannah Maria, (Mrs. F. Raymond).


787. Aug. 18-Whitlock, Esther, (Wife of Silas), died Dec. 19, 1847.


1840


788. Jan. 5-Hickok, Martha Elizabeth, re- moved April 22, 1841.


789. March 1-Bush, Rebecca A., (Wife of J. H.), died Jan. 21, 1857.


790. March 22-Wood, Benedict, died Feb. 19, 1885.


791. March 22-Wood, Angeline, (Wife of Benedict), died July 31, 1888.


792. July 5-Scribner, Henry, died April 29, 1872.


793. July 5-Weed, Harriet A., (Bouton), re- moved Sept. 2, 1849.


794. July 5-Hoyt, Jane Ann, removed June 18, 1843.


795. Oct. 25-Noyes, Julia C., died May 18, 1903. Dau. of No. 657.


796. Oct. 25 - Law, Elizabeth, (Mrs. A. Jones), removed 1851.


797. Nov. 1-Recd, Ruth, (Widow of Jacob), died April, 1872.


798. Nov. 22-Benedict, Charlotte K., (Wife of Linus), removed May 14, 1876, to Norwalk.


799. Nov. 22-Hendrickson, Letitia Ann, re- moved Jan. 22, 1843.


1841


800. Feb. 14-Manning, Jane Elizabeth, re- moved.


801. March 14-Raymond, Catharine, (Wife of Samuel), died May 16, 1879.


802. May 30-Ayres, Jonathan E., died Oct. 16, 1871.


803. May 30-Ayres, Jane, (Wife of Jona- than E.), died April 21, 1870.


804. June 6 -- Scofield, Joseph, died Sept. 20, 1908, age 99.


805. June 6-Scofield, Abigail, (Wife of Jo- seph), died April 26, 1902, age 89.


806. June 20-Hoyt, Elizabeth, removed Feb. 22, 1844.


807. June 27 - Benedict, Trowbridge, died Nov. 23, 1869.


808. June 27-Benedict, Betsey A., (Wife of Trowbridge), died Jan. 30, 1887.


809. July 4-Weed, Zenas C., died Dec. 29, 1884.


810. July 4-Hoyt, Joseph B., Jr., removed Feb. 26, 1847.


811. July 4-Scribner, Charles S., removed Nov. 30, 1851.


812. July 25-Miller, Stephen J., died Dec. 23, 1884.


813. July 25 - Miller, Nancy, (Wife of Stephen J.), died May, 1844.


814. Nov. 21-Weed, Lucy, died April 22, 1877. Descended from No. 109.


815. Nov. 21-Coon. Ann, removed Sept. 9. 1842.


816. Nov. 21 - Coon, Sarah Ann, removed July 4, 1844.


817. Dec. 19-Keeler, Abigail, removed Oct. 4, 1846.


1842


818. Jan. 9-Lyons, Amanda, removed Feb. 22, 1844.


819. Feb. 20-Keeler, Rebecca, (Mrs. Samuel Bouton), removed May 14, 1869.


820. March 6-Carter, Emma M., (Mrs. A. K. Comstock), died Jan. 23, 1865.


821. March 27-Ayres, Ann Malvina, removed July 18, 1841.


822. May 15-Ayres, Clarissa B., (Wife of Lewis), removed May 21, 1854.


823. Sept. 18 -- Ayres, Clarinda Fitch, widow, died Aug. 12, 1881.


1843


824. Jan. 22 -- Johnson, Jonathan K., removed April 25, 1844.


825. Jan. 22 - Johnson, Matilda, (Wife of Jonathan K.), ditto.


826. May 21-St. John, Maria L., (Wife of Benoni), removed March 26, 1848.


827. June 4-Clock, Mary, died June 6, 1864. 828. July 9-Smith, Sally, removed Jan. 3, 1847.


829. July 9-St. John, Mary B., died Feb. 15, 1851.


195


830. July 9-Ferris, Mary, (Nash), removed Nov. 7, 1847.


831. Sept. 3-Ayres, Amzi, removed Aug. 23, 1850.


832. Sept. 3 - Ayres, Emeline, (Wife of Amzi), ditto.


833. Nov. 5 - Wicks, Eunice, widow, died March 10, 1847.


834. Nov. 5-Benedict, Amelia C., (Wife of Charles), died June 27, 1844.


835. Nov. 5 -Ferris, Harriet, (Mrs. Joseph Hickok), removed July 21, 1874.


836. Nov. 12-Benedict, Charles, died Sept., 1899.


1844


837. Jan. 7-Bartow, George Allen, removed Sept. 4, 1857.


838. Jan. 21-Weed, Samuel Augustus, re- moved Feb. 25, 1853.


839. March 3-Richards, Mary, (Wife of Dr. Lewis), died Sept. 10, 1845.


840. March 3-Barton, Sophonia Esther, (Mrs. Webb), removed Feb. 25, 1853.


841. March 17-Mead, Egbert, removed Feb. 12, 1854, to Stamford.


842. March 17-Mead, Emily, (Wife of Eg- bert), ditto.


843. June 9 -- Comstock, Elisha, removed Aug. 24, 1851.


844. July 7-Lockwood, Francis H., removed Feb. 5, 1857.


845. July 21-Crissy, Mary M., died April 21, 1872.


846. Nov. 3-Carter, Sarah Elizabeth, (Wife of George), died April 2, 1880.


847. Dec. 26-Carpenter, Fanny, (Colored), removed Oct. 3, 1847.


1845


848. May 18-Webster, Joseph, removed May 30, 1847.


849. May 18-Webster, Amelia E., (Wife of Joseph), ditto.


850. June 29-Smith, Hannah, (Wife of Wil- liam), removed Oct. 5, 1851.


851. July 6-Ayres, Frederick, died May 1, 1854.


852. July 6-Ayres, Rebecca, (Wife of Fred- erick), died Jan. 7, 1856.


853. Sept. 7-Drummond, William, died 1865. 3rd. from No. 1.


854. Sept. 7-Drummond, Mary Ann, (Wife of William), died March 25, 1872.


855. Sept. 7-Belwood, Rebecca, removed.


856. Nov. 9-Richards, Sophia, (Olmsted), removed Oct. 8, 1848.


1846


857. Jan. 4-Noble, William Henry, removed Dec. 19, 1858.


858. Jan. 4-Noble, Mary A., (Wife of Wil- liam Henry), ditto.


859. Jan. 4-Lockwood, Sarah E., (Wife of James W.).


860. Jan. 4 - Tompkins, Abraham D., died July 8, 1848.


861. Jan. 4-Tompkins, Sarah H., (Wife of Abraham D.), removed Jan. 21, 1870. 862. July 5-Ayres, Mary Elizabeth, (Mrs. Sol. Lockwood), died Aug. 25, 1908. 863. Aug. 9-Northrop, Widow Betsey.


864. Sept. 20-Benedict, Catharine, (Wife of Jesse, removed.


865. Oct. 30 - Lines, Anna, (Mrs. Darius Fancher); name erased by vote of the church Dec. 27, 1878.


1847


866. June 27-Toquet, Hannah B., died April 12, 1852.


867. Sept. 5-Fancher, Amelia; "joined church at age of 25 years and 3 months"; removed Jan. 12, 1873.


1848


868. Jan. 2-Ferris, Eliza Ann, removed Oct. 9, 1870.


869. Jan. 2 - Slauson, Martha Ann, (Mrs. Benedict), removed April 30, 1858.


870. Jan. 2-Slauson, Elizabeth Gaylord, re- moved Feb. 7, 1864.


871. May 7-Davis, Frances Amelia.


872. June 4-Bell, William H., removed Jan. 25, 1852.


873. June 4-Bell, Frances Amelia, (Wife of William H.), ditto.


1849


874. July 8-Waterbury, Amanda, (Wife of Jesse W.).


875. Sept. 30-Noyes, John, died Oct. 22, 1853.


876. Nov. 4-Wedd, Harriet Augusta, re- moved.


877. Nov. 4-Noyes, Elizabeth, died Oct. 6, 1895.


878. Nov. 4 - Smith, Hannah B., removed Nov. 22, 1857.


1850


879. March 3-Mitchell, Julia, died March 13, 1850.


880. April 21-Lounsbury, Polly, died Oct. 30, 1850.


196


1851


881. April 13 - Hoyt, Clarsisa, (Wife of Samuel R.), died Aug. 6, 1881.


882. May 18 .- Larkins, Mary Ann, removed. 883. Sept. 7-Palmer, Clarissa, died July, 1855. 1852


884. March 7 - Hoyt, Mercy, (Widow of Joel), died Sept. 1, 1870.


885. July 4-Hoyt, James Seymour; "church record shows dismissed April, 1862, to church at Port Huron, Mich. 4th from No. 25, 5th from Nos. 74 and 166. Became Rev. J. S. Hoyt, D. D. Delivered 150th Anniversary Address.


886. Sept. 5-Calhoun, Sarah, removed May 13, 1855.


1853


887. March 6-Raymond, William Edgar, died Feb. 6, 1890.


888. March 6-Raymond, Mary, (Wife of William Edgar), died Feb. 10, 1905. 889. March 6-Hall, Harriet Elizabeth, re- moved Nov. 2, 1860.


890. March 6-Richards, Sarah Gilbert, died Dec. 20, 1356.


891. May 1-Hoyt, Elizabeth Maria, removed Sept. 13, 1863.


892. Aug. 14-Whitney, Jonathan E., died Sept. 14, 1905.


893. Aug. 14 - Whitney, Mary, (Wife of Jonathan E.), Dec. 10, 1888.


894. Dec. 18-Chichester, F. E., died Jan. 12, 1887. 3rd from No. 346.


895. Dec. 18-Chichester, Delia, (Wife of F. E.), died June 25, 1902. Lived at Blue Hills, Mass.


MINISTRY OF REV. FREDERICK W. WILLIAMS 1854


896. May 7 - Carter, Mary E., (Mrs. H. Daly), removed May 1, 1868. 4th from No. 25.


897. May 7-Carter, Ann Louisa, (Daughter of Thomas), died Nov. 26, 1879.


898. May 7-Carter, Cornelia E., (Mrs. Al- bert S. Comstock), died April 24, 1881. 4th from No. 25.


899. May 7-Carter, Hannah B., (Mrs. S. L. Olmsted), died May 11, 1871.


900. May 7 - Carter, Elizabeth L., (Mrs. Mather), removed March 4, 1864, to Darien.


901. May 7 -- Bartow, Andrew B., removed May 6, 1867.


902. Sept. 3-Bartow, Charles Lewis. Son of No. 1138. Died Oct. 20, 1924.


903. Nov. 5-McEwen, Ann, removed Feb. 3, 1862.


1855


904. May 6-St. John, Maria L., (Wife of Benoni), removed April 2, 1871, to Stratford, Conn.


905. Sept. 2-Avery, Hannah L. 4th from No. 13.


906. Sept. 2-Ayres, Alecia F., died May 3, 1912.


907. Sept. 2-Ayres, Emma A., (Mrs. William Comstock), removed May 5, 1872.


908. Sept. 2 - Ayres, Edward F., removed Sept. 30, 1860.


909. Sept. 2-Ayers, Julia A.


910. Sept. 2-Benedict, Mary A., (Mrs. Chester Comstock), removed June 13, 1886.


911. Sept. 2-Bradley, Edson. Name erased by vote of the church Dec. 27, 1878.


912. Sept. 2-Bradley, Maria, (Wife of Ed- son), removed Oct. 21, 1877, to Presbyterian Church in New York.


913. Sept. 2-Bradley, Frances M., (Mrs. W. F. Rockwell). Name erased Jan. 7, 1873.


914. Sept. 2-Comstock. Albert S.


915. Sept. 2 - Comstock, Chester, dismissed June 13, 1886. 3rd from No. 130.


916. Sept. 2 - Carter, Eliza, (Mrs. Charles Rider ).


917. Sept. 2-Drummond, Caroline E., re- moved June 20, 1875.


918. Sept. 2 - Doty, Ann Elizabeth, died March 20, 1866.


919. Sept. 2-Hoyt, Mary, (Mrs. Samuel K. Lockwood), died Aug. 25, 1908. 4th from No. 74.


920. Sept. 2 - Hoyt, Emily, (Daughter of Capt. Stephen). 4th from No. 74. 921. Sept. 2 - Hoyt. Emily Maria, removed Feb. 7, 1858.


922. Sept. 2 - Hoyt, Sarah, (Mrs. George Drummond). 4th from Nos. 13, 1 and 74, 5th from No. 25.


923. Sept. 2-Jones, Mary F., (Daughter of John).


924. Sept. 2-Lockwood, Phebe, (Mrs. Steb- bins), died Jan. 7, 1875.


925. Sept. 2-Haight, Sarah M., removed Feb. 14, 1858.


926. Sept. 2-Miller, Eliza, removed Nov. 4, 1864.


197


927. Sept. 2-Miller, Mary; name erased Jan. 7, 1873.


928. Sept. 2-Pennoyer, Mary A., (Prindle), removed Sept. 20, 1874.


929. Sept. 2-Raymond, George E., died May 25, 1904.


930. Sept. 2-Richards, Emma, (Goodeve), removed March 20, 1864.


931. Sept. 2-Waterbury, Betsey A., removed June, 1861.


932. Sept. 2-Waterbury, Sarah C., removed. 933. Sept. 2-Weed, Eliza, removed March 4, 1864.


934. Sept. 16-Hoyt, James Seymour, remov- ed April, 1862. Same as No. 885.


935. Nov. 4-Waterbury, George E .; name erased March 2, 1872.


936. Nov. 4-Wood, Eunice A., (Daughter of Benjamin), Mrs. William Corties. 937. Nov. 4-Benedict, Susan S., (Wife of James B. Ogden), died May 7, 1881. 938. Nov. 4-Slauson, Harriet, (Mrs. George Carter), removed Feb. 28, 1867.


1856


939. Jan. 20-Lockwood, David, died Jan. 29, 1857.


940. Jan. 20-Lockwood, Mary, (Wife of David), died 1862.


941. Jan. 20-Silliman, Martha A., (Daugh- ter of J. F.), (?), died Feb. 7, 1903.


942. Jan. 20-Rogers, Henry B., died Jan. 29, 1905.


943. March 2-Hoyt, Edwin, died April 20, 1908. 5th from No. 74, 4th from Nos. 25 and 13.


944. April 27-Hanford, Martha M., removed.


1857


945. Jan. 4 -- Toquet, Benjamin H., removed May, 1862.


946. March 1-Pane, Ann Elizabeth, removed Sept. 3, 1858. 947. March 15-Husted, Lucy N., removed July 17, 1864.


948. May 24-Avery, Mrs. Hannah, died Feb. 6, 1902, age 87.


949. July 5-Weed, Samuel A., removed Feb. 25, 1853.


950. July 5-Weed, Rebecca, (Wife of Samuel A.), ditto. 951. July 5-Weed, Polly, (Mrs.), mother of Samuel A., ditto.


1858


952. Jan. 17-St. John, Phebe, (Mrs.), re- moved June, 1862.


953. Feb. 7-Raymond, Russell G., removed July 24, 1853.


954. July 4-Crissy, Mary E, removed Jan. 22, 1865.


955. July 4-Cosgrove, Catharine; name erased March 2, 1872.


956. July 4-Ayres. Joseph C., removed Oct. 4, 1868.


957: Sept. 5-Weed, Sarah L., removed Jan. 1, 1871.


958. Sept. 5-Waterbury, Nancy S., died Oct. 26, 1910.


959. Sept. 5-Campbell, Sarah C., (Daughter of Henry Chambers), wife of Joseph, removed Dec. 16, 1877 to Newark, N. J.


960. Nov. 5 - Jones, Sally, (Mrs.); name erased March 2, 1872.


1859


961. Jan. 2-Kevens, Catharine; name erased March 2. 1872.


962. Feb. 6-Olmsted, Samuel S., died April 22, 1872.


963. Feb. 6-Olmsted, Sarah F., (Daughter of Samuel S.), removed April 28, 1889, to Greenwich.


964. May 1-Belwood, Edward Aug., died May 16, 1912.


965. May 1-Crawford, Mary E., (Daughter of Thaddeus Crawford), wife of John E. Selleck.


966. May 1 - Olmsted, Clara Althea, (Daughter of Samuel S. Olmsted), wife of F. Childs, removed March 11, 1877, to Dunellen, N. J.


967. Sept. 18-Benedict, Elizabeth, (Daugh- ter of John), married William B. Dukehart; removed Dec. 17, 1893, to Brooklyn


MINISTRY OF REV. RALPH SMITH


1860


968. Aug. 31-Drummond, Ann, died Feb. 8, 1875.


969. Nov. 2-Ayres, Lewis B., removed April 17, 1864, to Bridgeport.


970. Nov. 2-Ayres, Clarissa B., ditto. 1861


971. Jan. 6-Shepard, Charles B., April 1, 1866.


972. Jan. 6-Lockwood, Drusilla E., (Widow of William), removed Oct. 2, 1877, to Knoxville, Tenn.


1862


973. Jan. 3-Selleck, George, removed April 29, 1864.


198


974. Jan. 3 - Selleck, (Wife of George), ditto.


975. March 1-Raymond, Amelia E., (Wife of Horatio), died Feb. 3, 1870.


976. May - Law, Polly Savery, (Wife of Alexander), died Feb. 23, 1905.


977. Sept .- Terrell, Charlotte A., (Wife of Theodore), removed Dec. 24, 1871, to Westminster Church, Yonkers.


REV. BENJAMIN L. SWAN, ACTING PASTOR 1864


978. April 29-Silliman, Justus M., "received by transfer and recommendation from a U. S. Army Chaplain"; re- moved May 28, 1871, to Reformed Church, Easton, Pa.


979. July 3-Lockwood, James W., died Feb. 9, 1876.


980. July 3-Seely, Prudence Ann, died Sept. 3, 1865.


981. July 3-Chichester, Amelia J., (Daugh- ter of Frances E.), wife of Samuel Whaley.


982. July 3-Hoyt, Caroline, (Wife of Jo- seph F. Silliman). 5th from No. 74, 4th from No. 13.


983. July 3-Hickok, Huldah M., (Wife of Z. T. Osborn). Dau. of No. 765. 984. July 3 - Morrison, Mary Esther, died Oct. 10, 1884.


985. July 3 - Morrison, Agnes Robertina, (Mrs. E. T. Benedict), died Nov. 26, 1904.


986. Sept. 4-Kellogg, Polly Mills, (Wife of George), removed Feb. 20, 1881, to Asbury Park, N. J. Rejoined church 1850. Died 1922.


MINISTRY OF REV. BENJAMIN L. SWAN


987. Nov. 4-Swan, Sarah G., (Wife of Rev. Benjamin L.), removed 1866.


988. Nov. 4-Swan, William, removed 1866. 989. Nov. 4-Comstock, Mary P., (Wife of Charles), died Nov. 27, 1891.


990. Nov. 4-Lambert, Betsey Ann, (Wife of Joseph), removed Nov. 1, 1901, to South Salem.


991. Nov. 6-Waterbury, Louisa, (Wife of Edward A. Belwood).


1865


992. March 3-Smith, Sarah J., (Wife of Marcus), died Aug. 17, 1883.


993. May 7-Hoyt, Sarah J., (Wife of Ed- win), died Dec. 16, 1913.


994. May 7-Ayres, Elizabeth L., (Wife of Joseph), removed Oct. 4, 1868.


995. July 1-Crofut, Cyrus, died Aug. 14, 1873.


996. July 1 - Crofut, Clarissa, (Wife of Cyrus), died Sept. 14, 1887.


997. Sept. 2-Raymond, Sarah E., (Wife of Charles), removed Aug. 22, 1866.


998. Dec. 10-Hoyt, Mary E., (Daughter of Benjamin). 4th from No. 74. Died in Brunswick, Ga., 1905.


999. Jan. 7-Husted, Mary Jane, (Wife of William E.).


H. B. ELLIOT, ACTING PASTOR


1866


1000. May 6-Silliman, Joseph Fitch, (Son of Joseph). 3rd from Rev. Robert Silliman and Rev. Justus Mitchell.


1001. May 6 - Brinsmade, Hobert, removed June 23, 1867.


1002. May 6-Husted, William Edmund.


1003. May 6-Raymond, Martha Jane, (Mrs. H. Brinsmade), removed June 23, 1867.


1004. May 6-Crissy, Sarah Esther, (Wife of Rev. Joseph Wykoff), removed Aug. 20, 1871.


1005. May 6 - Law, Emma W., (Wife of Charles DeMerritt). Dau. of No. 976.


1006. May 6-Hoyt, Julia Ann, (Wife of H. W. Botsford), removed Sept. 25, 1873, to Port Huron.


1007. May 6-Thatcher, Nancy, (Colored), died July 31, 1881.


1008. June 30-Daun, Mrs. Syrena, died Jan. 12, 1883.


1009. June 30-Benedict, Sarah E., (Wife of Charles), died Feb. 1, 1875.


1010. July 1-Avery, David M., died Oct. 22, 1911.


1011. July 1 - Smith, Marcus L., removed June 12, 1881, to Episcopal Church.


1012. July 1 - Pardee, Mary L., (Wife of Stephen H.), died Oct. 21, 1904.


1013. July 1-Comstock, Fanny E.


1014. July 1-Comstock, Carrie.


1015. July 1-Webb, Phebe E., died Oct. 31, 1867.


1016. July 1-Scofield, Harriet E., removed Jan. 18, 1891, to Methodist Episco- pal Church, Stamford.


1017. July 1-Scribner, Georgia C., removed March 26, 1871, to Presbyterian Church, Vinton, Iowa.


199


1018. July 1-Raymond, Sarah L., died Feb. 23, 1884.


1019. Sept. 2-Thatcher, Catherine M., (Wife of Philo. A.), died Oct. 2, 1869.


1020. Sept. 2 - Hoyt, Sally C., (Wife of Charles S. Miner), removed Dec. 21, 1873.


1021. Sept. 2-Avery, Sarah, L .; name erased June, 1869.


1022. Nov. 4-Rogers, Mary L., (Wife of H. B.), died Oct. 1, 1886. Dau. of Charles Hoyt.


1023. Nov. 4-Comstock, Carrie M. Dau. of Seymour.


1867


1024. Jan. 6-Benedict, Edward T.


1025. Jan. 6-Ayres, Horace H., died June 12, 1869.


1026. Jan. 6 - Ayres, Sarah E., (Wife of Horace H.), removed Dec. 27, 1870.


1027. March 3-Gearheart, Anna Mary, re- moved Jan. 17, 1903, to Stamford Presbyterian Church.


1028. March 3-Comstock, Ann Eliza. 3 rd


from No. 130.


1029. May 5-Comstock, Samuel, Jr. 3rd from No. 13.0


1030. May 5-Comstock, Josephine, died Sept. 12, 1913. 3rd from No. 130.


1031. July 7-Olmsted, Ida E., (Mrs. Orson Cole), removed July 28, 1872.


1032. Nov. 3-Olmsted, Mary E., (Daughter of Samuel S.), removed April 28, 1889, to Greenwich.


1868


1033. Jan. 5-Briggs, Stephen G., removed May 28, 1876, to Baptist Church.


1034. March 1-Jones, Eliza A. Died May 14, 1923, 2nd from No. 617.


1035. March 1-Jones, Alice J., (Daughter of John), removed Jan. 8, 1893, to New London, Ohio.


1036. March 1-Raymond, Alice M., (Wife of Gardner A. Hoyt).


1037. March £ 1 - Raymond,


Catharine, (Daughter of Samuel), died Dec. 30, 1895.


1038. March 1-Burton, Ruth Ann, (Wife of Oliver). This colored woman, noted as "Widow" in 1890, died July 7, 1894.


1039. March 1 - Purdy, Abigail E .; name erased March 2, 1872.


1040. March 1 - Richards, Hannah; name erased Dec. 27, 1878.


1041. March 1-Raymond, Deborah A., (Wife of Jonathan F.), died Oct. 9, 1883. 4th from No. 13.


1042. March 1 - Raymond, Emily S., died March 7, 1914. 5th from No. 13.


1043. March 1- Simonson, Cybelia A., (Wife of William). 5th from No. 13.


1044. May 3 - Jobbins, William Frederick; moved away.


1045. May 3 - Jobbins, Frances, (Wife of William Frederick ) moved away.


1046. May 3 - Weed, Martha, (Wife of Frank), removed May 22, 1876.


1047. July 5-Bradley, Caroline V., (Daugh- ter of Edson Bradley, m. A. Hoff- man) named erased Dec. 23, 1880.


1048. July 5-Lockwood, Mary E., (Wife of M. F. Osborne), died Feb. 10, 1874. 1049. July 5 - Benedict, Ambrose B., died March 17, 1910.


1050. July 5-Benedict, Susan C., (Wife of Ambrose B.).


1051. Nov. 1-Brown, Francis.


1052. Nov. 1-Brownson, William G., M. D., died Jan. 3, 1899.


1053. Nov. 1-Kellogg, George, died Aug. 2, 1914.


1869


1054. July 4-Smith, Silena, (Wife of Peter). 1055. July 4-Jones, David L., removed Dec. 17, 1871, to Wilton.


1055 a .- Bartow, Charles I.


MINISTRY OF REV. JOSEPH GREENLEAF


Born in New York City Nov. 9, 1838, son of Joseph and Emmeline M. Riley. Columbia, 1860. Princeton Theological Seminary. Mar- ried Mary Hayes Ritch. Great uncle of Donald L. Greenleaf, Oenoke Avenue, 1934, who owns M. S. of Greenleaf Genealogy.


1871


1056. May 7-Greenleaf, Mary R., (Wife of Rev. Joseph), removed July 11, 1886.




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.