USA > Connecticut > Fairfield County > New Canaan > Canaan parish, 1733-1933, being the story of the Congregational church of New Cannan, Connecticut > Part 20
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
1057. May 7 - Slauson, Ellie J., (Wife of Cyrus), removed April 13, 1873, to Kentland, Ind.
1058. May 7-Lockwood, Caroline A., remov- ed May 19, 1878, to Oneida, N. Y.
1059. June 26-Osborn, Zachary T.
1060. July 16- Haible, John; name erased Dec. 27, 1878.
1061. Nov. 5 - Bartow, Diantha, (Wife of Charles L.).
1062. Nov. 5-McKendrick, James, died Aug. 28, 1902.
1063. Nov. 5-McKendrick, Matilda, (Wife of James), died Dec. 16, 1901.
1064. Nov. 5-Husted, Hattie, (Mrs. Abram Bliss ) .
200
1872
1065. March 3-Brown, Sarah S., (Wife of Francis), died Feb. 18, 1905.
1066. March 3-Lockwood, Emma W., (Wife of George F.), removed May 10, 1891, to St. Mark's Episcopal Church. Sth from No. 25.
1067. Jan. 7-Crissey, Ebenezer, died April 13, 1904.
1068. Jan. 7-Crissey. Mary Eliza, (Wife of Ebenezer). 2nd from No. 13.
1069. March 3 - Drummond, George, died March 26, 1875, age 39. 4th from No. 1.
1670. March 3-Hoyt, James, died Jan. 28, 1910. 4th from No. 74.
1071. March 3-Heath, Julia, (Wife of Ben- jamin). 4th from Nos. 13 and 74, 5th from No. 25.
1072. March 3-Heath, Florence, (Mrs. B. P. Mead). 5th from Nos. 13 and 74, 6th from No. 25.
1073. March 3-Comstock, Harriet L., (Mrs. A. L. Benedict). 3rd from No. 130. 1074. March 3 - Benedict, Emma North, (Mrs. George L. Lockwood).
1075. March 3-Brown, Eleanor G., (Daugh- ter of Francis), removed Sept. 30, 1883, to Windsor, Conn.
1076. May 5 - Hoyt, Edna, (Daughter of Edwin), Mrs. H. B. Rogers. Dau. of No. 943.
1077. May 5-Harrison, Emma A., (Color- ed); name erased Dec. 27, 1878.
1078. Oct. 20-Light, Mary E., (Mrs. Charles E. Hall), died April 10, 1911. Sister of No. 1116.
1079. Oct. 27-Brinsmade, Julia A., (Wife of F. D.), removed Nov. 28, 1880, to Kansas.
1080. Oct. 20-Corning, Augusta E., (Wife of Gilbert), removed Jan. 9, 1876, to New Preston, Conn.
1873
1081. March 9-Bullwinkle, Bertha R., re- moved Dec. 12, 1880, to German Church, New York City.
1082. May 4 - Burtis, Mary E., (Wife of James), died Feb. 16, 1905.
1083. May 4-Stevens, Lydia A., (Wife of Sherman), removed April 29, 1888, to Norwalk.
1084. September 7-Osborn, Millard F., re- moved May 2, 1880.
1085. Nov. 2-Ayres, Edward F.
1086. Nov. 2-Ayres, Harriet L., (Wife of Edward F.).
1874
1087. Jan. 4-Rich, Mrs. Louisa J. 1088. March 1-Burton, Harriet.
1089. March 1-Barrett, Rosaline C., (Wife of James ).
1090. March 1-Barrett, Angeline L., (Daugh- ter of James).
1091. March 1-Patterson, Rebecca J.
1092. March 1-Hoyt, Margelia, (Daughter of Edwin), died March 23, 1884, age 24. Dau. of No. 943.
1093. March 1-Mills, Mary Jane.
1094. March 1-Davis, Carrie L., (Daughter of Edwin E.), removed April 30, 1876, to San Francisco, Calif.
1095. March 1-McKendrick, William J.
1096. March 1-Lockwood, Edward M. Son of Solomon.
1097. March 1-Burton, Ida M.
1098. May 3-Warren, Elizabeth D. Dau. of James.
1099. May 3-Banzhaf, Anna A.
1100. Nov. 1-Benedict, Caroline A.
1101. Nov. 1-Moulton, Eudora B.
1875
1102. March 7-Benedict, Charles S. 5th from No. 25.
1103. May 2-Grupe, Louisa Maria.
1104. May 2-Bullwinkle, Elizabeth, removed Dec. 12, 1880, to German Church, New York City. Dau. of Charles.
1105. May 2-Heath, Gardiner. Son of No. 1071. At time of printing this book, the oldest living member of the church.
1106. July 4-Raymond, Amanda Elizabeth. 1107. July 4-Comstock, Roger H. Son of No. 915.
1108. Nov. 7-Grupe, Amelia F., (Becker). Dau. of Charles.
1109. Nov. 7-Comstock, Clementine.
1876
1110. Jan. 2-Bliss, Abram A.
1111. March 5-Hanford, Catharine Amelia.
1112. March 5-Husted, Mary Jane, (Daugh- ter of William E.); married a Bene- dict, removed Feb., 1892, to Third Presbyterian Church, Memphis.
1113. March 5-Brundage, Mary J.
1114. March 5-Sieliff, John F.
1115. March 5 - Sieliff, Sarah Elizabeth, (Wife of John F.).
1116. May 7-Light, John Henry, removed Nov. 9, 1884, to South Norwalk.
1117. May 7-Mepeukope, Emma W .; "drop- ped Dec. 30, 1887."
201
1118. May 7-Light, Malinda. Sister of No. 1116.
1119. May 7-Parkerton, Francis A.
1120. May 7-Mead, Benjamin P., died March 19, 1913.
1121. July 2-Selleck, Julia, (Daughter of John). Married William G. Grupe.
1122. July 2 - Light, Belden, died Sept. 7, 1890.
1123. July 2-Light, Owen; "dropped Dec. 30, 1887."
1124. July 2-Taylor, Henry O.
1125. July 2-Ogden, James B., died May 5, 1886.
1126. July 2-Goulden, Henry A., removed Dec. 11, 1881, to New York City.
1127. July 2 - Benedict, Arthur C .; name dropped Dec. 21, 1883. 3rd from No. 13.
1128. July 2 - Wood, Henry A., removed March 20, 1881.
1129. Sept. 3-Veitenheimer, Charles. Name erased by vote of the church Dec. 23, 1880, died April 26, 1906.
1130. Sept. 3-Schmitt, Frederick.
1131. Sept. 3-Swits, David.
1132. Sept. 3-Whaley, Samuel.
1133. Nov. 5-Dann, Mary W., (Wife of George).
1134. Nov. 5-Warren, Stephen B., (Son of James), removed Nov. 28, 1890, to Calvary Baptist Church, New Haven. 1135. Nov. 5-Weed, Mrs. Betsey, died Dec. 24, 1876.
1136. Nov. 5-Waterbury, Emily, (Wife of Charles ) .
1877
1137. Jan. 7-Davenport, William Webster. 1138. Jan. 7-Bartow, Stephen.
1139. Jan. 7-Atherton, Harriet, died Aug. 6, 1905.
1140. Jan. 7-Light, Frederick B.
1141. March 4 - Scofield, George H., died April 10, 1905, age 93.
1142. March 4-Scofield, Frances J., (Wife of George H.), died June 16, 1896.
1143. March 4-Lynes, Mrs. William, died 24, 1890.
1144. March 4-Scofield. Alice.
1145. March 4 - Brownson, Frances M., (Daughter of Dr. William G.), mar- ried Stephen G. Beers; removed Feb. 22, 1885, to Brockton, Mass.
1146. March 4-Brownson, Carlton L., (Son of Dr. William G.). Son of No. 1052.
1147. March 4-Dann, Charles S., died May 4, 1886.
1148. March 4-Buttery, Edgar. Edgar and Emma J. Buttery were dropped from the membership roll Jan. 27, 1891, "for failure in attedance to religious duties," and she "for uniting with another church before taking cer- tificate from us."
1148 a. March 4-Buxton, Alice.
1149. May 6-Buttery, Emma Jane, (Wife of Edgar).
1150. May 6-Mead, Mary Jane, (Wife of Henry), "dropped Dec. 30, 1887."
1151. May 6-Ezequelle, Elizabeth, (Wife of Thomas), "dropped by order of the church Dec. 27, 1889."
1152. May 6 - Brown, Adelaide Haskell, Dau. of No. 1051.
1153. May 6-Brotherton, Wooster B.
1154. May 6 - Dann, Mary A., (Wife of Charles S.), removed Feb. 22, 1903, to Presbyterian . Church, Noroton.
1155. July 1-Walker, Mrs. Sarah M., died July 4, 1909.
1156. July 1 - McKendrick, Matilda Jane, (Mrs. David Stevenson).
1157, July 1-Rockwell, Arthur L., died. 1158. Sept. 2-Davenport, Amzi B., died Aug. 23, 1894.
1159. Sept. 2-Davenport, Jane J., (Wife of Amzi B.), died May 21, 1895.
1160. Sept. 2-Davenport, William Edwards, (Son of Amzi B.), removed April 25, 1886, to Brooklyn, N. Y.
1161. Sept. 2 - Davenport, Mary Vere, (Daughter of Amzi B.), removed Oct. 28, 1894, to Plymouth Church, Brooklyn.
1162. Sept. 2 - Davenport, Frances G., (Daughter of Amzi B.), removed Oct. 28, 1894, to Plymouth Church, Brooklyn.
1163. Sept. 2-Comstock, Genevieve, (Daugh- ter of Charles) ; listed 1890 as Mrs. W. B. Brinckerhoff, removed Nov. 23, 1890, to Stamford Presbyterian Church.
1878
1164. Jan. 6 - Bartow, Clara Augusta. (Daughter of Lewis and Deautha), removed Dec. 13, 1897, to Stamford. 2nd from No. 1138.
1165. Jan. 6-Avery, Cyrena, (Mrs. David), died Jan. 17, 1909.
1166. Jan. 6-Davis, Clara L., (Daughter of Edwin E.).
202
1167. March 3-Davis, Edwin Erastus, died 1889.
1168. March 3-Coon, Mary Husted.
1169. July 7-Ruscoe, Alice May, (Daugh- ter of Benjamin). Dau. of No. 1174. 1170. Nov. 3-Hall, Ezra S.
1171. Nov. 3-Bates, Mrs. Frank, removed Nov. 6, 1892, to Methodist Episco- pal Church, Winsted, Conn.
1879
1172. Jan. 5 - Raymond, Katie Corson, (Widow of Theodore).
1173. Jan. 5-Monroe, Leonora J., (Wife of L. M.), died Aug. 14, 1885
1174. Jan. 5-Roscoe, Mrs. Sarah, (Wife of Benjamin), died Feb. 11, 1888.
1175. March 2-Fleming, Mrs. Jane, removed May 27, 1888, to West End Presby- terian Church, New York City.
1176. March 2 - Benedict, Mrs. Elizabeth, (Wife of Caleb), died March 4, 1897.
1177. March 2-Davis, Mrs. E. E., (Wife of Edwin E.).
1178. March 2-St. John, George, removed May 30, 1880.
1179. March 2 - Lockwood, Edwin Hoyt, (Son of Mrs. Samuel K.). 5th from No. 74.
1180. May 4-Burton, Charles Frederick, (Son of Oliver). Name erased Dec. 30, 1887.
1880
1181. Jan. 4-Comstock, Emma C., (Daugh- ter of Andrew K.), removed May 20, 1883, to Binghamton, N. Y.
1182. March 7-Jones, Abijah M., removed Apri 213, 1893, to Wilton.
1183. March 7-Jones, Elizabeth, (Wife of Abijah), died Feb. 23, 1893.
1184. March 7-Jones, Nellie B., (Daughter of Abijah), died Oct. 16, 1882.
1185. March 7-Mclachlan, Eliza. 1186. March 7-Greenleaf, Anna, ( Daughter of Rev. Joseph), died June 10, 1883. 1187. July 4-Banzhaf, Frederick.
1188. July 4-Banzhaf, Margaretta, (Mrs.), wife of Frederick.
1189. July 4-Purdy, Bertha, (Mrs.), widow of Burling D., Jr. 1190. Sept. 5-Bates, Margaret, died.
1191. Nov. 7-Seeley, Melvina A., (Widow of Sylvanus), removed Jan. 22, 1891, to Birmingham, Conn. 1192. Nov. 7-Olmsted, Henry, died Dec., 1892.
1193. Nov. 7-Olmsted, Catharine M., (Wife of Henry), removed Dec. 15, 1895, to First Reformed Church, Brooklyn.
1194. Nov. 7-Olmsted, Charles F., (Son of Henry).
1195. Nov. 7-Olmsted, Cornelia B., (Daugh- ter of Henry), removed Dec. 15, 1895, to First Reformed Church, Brooklyn.
1881
1196. March 6-Hoyt, Benjamin F.
1197. March 6-Hoyt, Frances L., (Wife of Benjamin F.).
1198. May 1-Lockwood, Ida May; married Jno. S. Light, removed Nov. 9, 1884, to South Norwalk. 3rd from No. 13.
1199. May 1 - Bartow, Harriet Agnes, (Daughter of Lewis). 2nd from No. 1138.
1200. May 1-Ayres, Edward F., (Son of Edward), removed 1890 to Wash- ington, D. C.
1201. Juyl 3-Northrop, Mary Stewart, (Wife of E. M.), died April 28, 1890.
1202. Nov. 6-St. John, George, died May 25, 1895.
1203. Nov. 6-Green, Josephus, (Colored) ; "dropped Dec. 30, 1887.
1882
1204. Jan. 1 - Wolfel, Elizabeth Louise, (Daughter of Conrad), married Henry Vierow.
1205. March 5-Davenport, Julia, (Daughter of Amzi B.).
1206. March 5 - Northrop, Aaron, (Mrs.), died Feb. 22, 1893.
1207. July 2-Lynes, William M., died June 18, the day he was propounded.
1208. July 2 - Hoyt, Charles H., removed April 18, 1886, to Norwalk.
1209. July 2 - Hoyt, Lois A., (Wife of Charles H.), ditto.
1210. July 2-Patterson, David.
1211. July 2-Patterson, Agnes Hardie, (Wife of David).
1212. Sept. 3-Fancher, Amelia, removed Jan. 22, 1891, to Nashville, Tenn.
1213. Nov. 5 -- Gardiner, Mrs. George.
1883
1214. March 4-Jessup, Miss Elizabeth, died Oct. 26, 1888.
1215. May 6-Benedict, Leroy Chapman, (Son of Ambrose).
1216. May 6 - Benedict, Fannie Merwin, (Daughter of Ambrose), removed Jan. 8, 1893, to East Haddam, Conn.
203
1217. May 6-Patterson, Janet, (Daughter of David).
1218. May 6-Selleck, Sarah Estella, (Daugh- ter of John). Dau. of No. 1258.
1219. May 6 - Wolfel, Sophie Catharine, (Daughter of Conrad), removed May 23, 1897, to Kent Street Reformed Church, Brooklyn.
1220. May 6 - Raymond, Bertha Louise, (Daughter of George E.).
1221. May 6-Miles, Elizabeth.
1222. May 6-Patterson, John, died Oct. 11, 1896.
1223. May 6-Patterson, Mrs. John, died Aug. 9, 1907.
1224. May 6-Patterson, Eliza, (Daughter of John), Mrs. Mackay.
1225. May 6-Rockwell, M. E., (1st wife of Theron).
1226. May 6 - Comstock, Emily Frances, (Daughter of Chester), Mrs. Row- land. 4th from No. 130.
1227. Sept. 2-Patterson, Maggie F., (Daugh- ter of John), Mrs. E. M. Lockwood.
1228. Sept. 2-Gardiner, Sallie A, (Daugh- ter of George).
1229. Nov. 4-Hoyt, Amelia B., (Mrs. James), died 1912.
1230. Nov. 4-Hoyt, Mary C. (Daughter of Edwin), married W. T. P. Holling- worth; removed July 5, 1889, to Methodist Episcopal Church. Dau. of No. 943.
1231. Nov. 4-Hoyt, Fannie L., (Daughter of Edwin). Dau. of No. 943.
1884
1232. Jan. 6-McKendrick, John T., (Son of James and Matilda).
1233. Jan. 6-Grupe, William G., (Son of Charles ).
1234. March 2 - Husted, Annie Demorest, (Daughter of James), Mrs. S. E. Keeler.
1235. May 4-Rogers, Mary L., (Daughter of H. B. and Mary L.). Dau. of No. 1022.
1236. July 6 - Davenport, Frances G., (Daughter of Amzi B.).
1237. July 6-Hoyt, Andrew R., (Son of B. F.). Son of No. 1196.
1885
1238. Jan. 4 - Husted, Caroline Elizabeth, (Daughter of William E.), married John T. McKendrick. Dau. of No. 1002.
1239. May 3-Jobbins, Emily Isabel, removed Oct. 26, 1888, to Aurora, Ill.
1240. May 3-Benedict, Mary Coons, (Daugh- ter of Ambrose B.), Mrs. Andrew C. Weed, removed Aug. . 30, 1896, to Stamford Methodist Episcopal Church.
1241. July 5-Cummings, Willis W., M. D., removed July, 1886.
1241 a. Nov. 1-Burchard, Lizzie.
1242. Nov. 1-Merritt, Dora Olinda, (Mrs. George I. Haight), removed Dec. 4, 1892, to Ridgefield.
1243. Nov: 1-Greenwold, Mary Elizabeth, daughter of John); not on 1924 list.
1886
1244. Jan. 3-St. John, Darius Ayres, (Son of Lewis). 4th from Nos. 255 and 317.
1245. Jan. 3-Heath, Stephen, (Son of Mrs. Benjamin), died.
1246. March 7-Hall, Marion, (Daughter of Ezra); not on 1924 list.
1247. May 2 - Olmstead, Harriet, (Mrs. George M.), removed to Norwalk Church.
1248. May 2-Ayres, Horace Ewert, died. Son of No. 1071.
1249. May 2-Fleming, Agnes, removed May 27, 1888, to West End Presbyterian Church, New York City. Dau. of No. 1086.
1250. July 4 - Heath, Nellie S., (Mrs. Stephen). 6th from No. 25.
MINISTRY OF REV. FREDERICK E. HOPKINS 1887
1251. Jan. 2 - Hopkins, Frederick E., (by letter), removed 1891 to Dubuque, Iowa.
1252. Jan. 2-Hopkins, Sarah L. S., ditto.
1253. Jan. 2 - Hollingsworth, Miss Ada S., (Maid in home of Rev. F. M. Hop- kins), removed.
1254. Jan. 2-Crane, Edward B., died March 5, 1911.
1255. Jan. 2-Crane, Mrs. Emily P., died 1934, in Wallingford Masonic Home. 1256. May 1-Husted, James C.
1257. May 1 - Gardner, George, killed by runaway horse Dec. 29, 1887.
1258. May 1-Selleck, John E., died Jan. 5, 1914, age 76.
1259. May 1-McKendrick, Sarah E., (Mrs. William McKendrick).
1260. May 1-Cunningham, Susan E .; not on 1924. list.
204
1261. May 1-Le Pan, Henry, removed July 21, 1889.
1262. May 1 - Le Pan, Bessie, (Wife of Henry), died June 20, 1888.
1263. May 1-Le Pan, Lottie, dismissed July 21, 1889.
1264. May 1-Halstead, Mrs. A. B., died Aug. 25, 1887.
1265. May 1-Patterson, May L., removed April 22, 1888.
1266. July 2-Husted, William E., jr., dis- missed second Sunday in Jan., 1892.
1267. July 3 - Fancher, Frances J., (Mrs. R. I.), died.
1268. July 3-St. John, Edson K., removed Dec. 10, 1893, to Norwalk. 4th from No. 255.
1269. July 3-Jones, David L .; not on 1924 list.
1270. July 3 - Jones, Mary C., (Wife of David L.), ditto.
1888
1271. Jan. 1 - Hitt, Mrs. Oliver, removed June 10, 1888, to Stamford.
1272. Jan. 1-Hitt, Clara J., ditto.
1273. March 4 - Voigt, Mrs. Antoinette; "letter to Central Congregational Church, Brooklyn, N. Y."
1274. May 6-McKendrick, Sarah M., (Wife of William).
1275. May 6-Kellogg, Marie, (Wife of Gar- diner J.); not on 1924 list.
1276. May 6-Kellogg, Gardiner J., ditto. 1277. July 1-Banzhaf, Johana, (Banzhoff), died.
1278. July 1 - Seeley, Carrie F., (Wife of George), lives in Stamford.
1279. July 1-Brower, Julia, (Mrs. Schneid- er); not on 1924 list.
1280. July 1-Scribner, Robert James, died May 30, 1889, in New York City.
1281. Nov. 4-Gleason, Frank H., (Sup't. of Sunday School and deacon), removed before 1924.
1282. Nov. 4-Gleason, Lillian R., died. 1889
1283. Jan. 6-Metze, Peter F., removed be- fore 1924.
1284. Jan. 6-Johnson, Clarissa A., (Wife of George F.).
1285. March 3-Brown, Sarah C., removed Dec. 20, 1896, to Stamford. Dau. of No. 1065.
1286. March 3-Drummond, Mary C., (Mrs. Thomas Tunney). Sth from Nos. 1, 13 and 74; 6th from No. 25.
1287. Drummond, Georgia, (Mrs. Thomas F. Rae). 5th from Nos. 1, 13 and 74; 6th from No. 25.
1288. March 3-Silliman, Martha, died Feb. 7, 1923. 5th from No. 13.
1289. March 3-Hoyt, Agnes, (Daughter of B. S.), married Alan Patterson; lives in Yarmouth, Nova Scotia. Dau. of No. 1196.
1290. March 3-Brownson, Wendell G., (Son of Dr. William G.), removed Feb. 12, 1896, to Springfield, Mass.
1291. March 3-Martin, William W., died. 1292. March 3 - Hoyt, Stephen, (Son of Edwin). Son of No. 943. 6th from No. 74.
1293. March 3-Raymond, Mabel, (Daughter of Robert), removed May, 1898, to Methodist Episcopal Church, Nor- walk.
1294. March 3-Schofield, Mary; not on 1924 list by this name.
1295. July 7 - Crissey, Estelle, (Married Bradford Searls), died
1296. July 7-Schofield, Bertha L .; not on 1924 list.
1297. July 7 - Scofield, Arthur, (Deacon), died.
1298. July 7-Scofield, Mary E., (Wife of Arthur), removed.
1299. Sept. 1-Chichester, Rodney, died July 26, 1914.
1300. Sept. 1-Chichester, Mrs. Rodney, died March 24, 1910.
1301. Sept. 1 - Chichester, Mary Eugenia, (Daughter of Rodney); lives in East Norwalk.
1302. Sept. 1-Chichester, Anna, (Daughter of Rodney), Mrs. Emmet Hoyt.
1890
1303. Jan. 5-Raymond, Sarah E., (Wife of George), died 1900.
1304. March 3-Green, Mrs. Julia E .; lives in Florida.
1305. July 6-Keeler, Dr. C. B., died.
1305. July 6-Keeler, Dr. C. B., died. 6th from Daniel.
1307. July 6-Lloyd, John, removed Sept. 13, 1891, to Presbyterian Church, Hast- ings-on-Hudson.
1308. July 6-Lloyd, Mary, ditto.
1309. Nov. 2-Kellogg, George, died Dec. 4, 1922. Descendant of Martin.
1310. Nov. 2-Kellogg, Polly M., died. 4th from No. 13.
1311. Nov. 2-Kellogg, William C., died 1934. Son of No. 1309. 5th from No. 13.
205
1312. Davis, Miss Frances A .; listed as mem- ber in 1890; died March 1, 1898.
1313. Lockwood, Mary E., (Wife of Solo- mon); listed as member in 1890; died Aug. 18, 1896.
1314. Stevenson, Matilda J .; listed in 1890 as member May 1, 1874; removed Jan. 31, 1892, to Methodist Episcopal Church, 86th Street, New York.
1314 A. Hoyt, Phoebe J. Married James H. Silliman. Died 1918. Sister of No. 1347.
MINISTRY OF REV. JAMES HOWARD HOYT, D. D.
Son of Roxy Calkins and Samuel Starr Hoyt. Born July 13, 1847, Milton, N. Y. Union College 1873, Union Theological Seminary 1876. Married 1st Sara Bennett, 2nd Harriet Cummings. Died Jan. 4, 1930. Eighth from Walter, the Norwalk settler 1651, common ancestors of Nos. 9, 943, 1292, 1347, 1364.
1891
1315. Jan. 4 - Wilson, William A .; not on 1924 list.
1316. Jan. 22 - Hoffman, Mrs. Caroline B., ditto.
1317. March 1-Jones, Mrs. Lucy, ditto.
1318. March 1-Rusco, Mrs. Julia E. Dickens, (Married Mr. Frazier; Married Mr. Rusco). Died 1929.
1892
1319. Jan. 3-Olmstead, Charles F., removed Feb. 9, 1896, to Stamford.
1320. Jan. 3-Olmstead, Clara L., (Wife of Charles F.), ditto.
1321. May 1-Woundy, Bernard S., died June, 1930.
1322. May 1-Woundy, Hattie, (Wife of B. S.), died March, 1925.
1323. July 3-Mead, Luther H., removed to Ohio.
1324. July 3-Mead, Fanny, (Wife of L. H.), died.
1325. July 3-Rae, Thomas, Deacon, died. 1326. July 3-Rac, Mrs. Thomas, died.
1327. Sept. 30-Baker, Bertha; not on 1924 list.
1328. Sept. 30-Brown, Horace S., removed Dec. 20, 1896, to Stamford. Son of No. 1065.
1329. Sept. 30-Hoyt, Sarah B., (Wife of Rev. J. H.), died.
1330. Sept. 30-Hoyt, Bertha, (Married E. B. Cunningham), removed to Stamford Presbyterian Church. Dau. of No. No. 1196.
1331. Sept. 30-Kellogg. Ida Estelle, (Daugh- ter of George and P. M.). 5th from No. 13.
1332. Sept. 30-Lockwood, Frederick H., died. 1333. Sept. 30-Lockwood, Mrs. F. H., died.
1334. Sept. 30 - Rae, Thomas F., (Son of Thomas). Son of No. 1325.
1335. Sept. 30 - Rae, John M., (Son of Thomas), died.
1336. Sept. 30 - Rogers, Charles DeWitt, (Son of H. B.), removed to Norwalk Church. Son of No. 942.
1337. Sept. 30-Rogers, Rosalie, (Daughter of H. B.), married Thomas W. Hall. Dau. of No. 942.
1338. Sept. 30-Silliman, Robert L., (Son of J. F. and Caroline), died. Son of No. 1000.
1339. Nov. 6-Avery, Alice May, (Daughter of D. M.), married Thomas Whit- ney, removed to Methodist Church. 1340. Nov. 6-Patterson, Alan, (Son of John and M. L.) ; lives in Yarmouth, N. S. 1341. Nov. 6-Purdy, Bertha May, (Grand- daughter of B. D.), married Putney; joined Christian Science Church.
1342. Nov. 6 - St. John, Anna Comstock, (Daughter of Lewis). 4th from Nos. 255 and 317.
1343. Nov. 6-Scofield, Emma G., (Daugh- ter of Legrand Scofield).
1344. Nov. 6-Scofield, Hattie, (Daughter of Legrand Scofield).
1344 A. Nov. 6- Curtis, Mary C.
1893
1345. March 5-Graff, Otto N., died.
1346. March 5-Johnson, Mary F., (Wife of Henry), died.
1347. Nov. 5-Hoyt, Stephen B., Jr. 5th from No. 25; 6th from Nos. 74 and 166.
1348. Nov. 5-Krieter, Mary L .; not on 1924 list.
1349. Nov. 5-Lawrence, Jane E., (Mother of E. B. Lawrence, Sr.).
1350. Nov. 5-McIlveen, Agnes, died 1898. 1351. Nov. 5-Woundy, Anna M., (Daugh- ter of B. S. and Hattie), married Mr. Brown; dropped after moving away.
1894
1352. May 6-Elwood, Mrs. Julia F., died. 1353. May 6-Elwood, Flora Louise, (Daugh- ter of Mrs. J. F.).
1354: May 6-Lawrence, Edward B., Sr. Son of No. 1349.
206
1355. May 6-Lawrence, Fannic M., (Wife of E. B.). 5th from No. 18 .
1356. Nov. 4 - Burt, Julia A., (Wife of Julian) . Removed to Methodist Church.
1895
1357. March 3 Chichester, Carrie Louise, (Daughter of Rodney), Mrs. E. Waters.
1358. March 3-Elwood, Grace Julia, (Daugh- ter of Mrs. J. F.), married Darius A. St. John 1932. Dau. of No. 1352.
1359. March 3 - Fancher, Florence Louisa, (Daughter of R. I.), removed to Stamford.
1360. March 3-Green, Emily Alice, (Daugh- ter of Mrs. Alice), removed.
1361. March 3 - Green, Caroline Summer, (Daughter of Mrs. Alice); lives in Florida; removed.
1362. March 3 - Hoyt, Caroline Frances, (Daughter of George), married Ed- win Bouton, Sr.
1363. March 3 - Hoyt, Jennie Elizabeth, (Daughter of George), died Aug., 1898.
1364. March 3-Hoyt, Charles Mather, (Son of B. F. and F. L.), removed to Stam- ford. 6th from No. 74.
1365. March 3 - Hawley, Marian Levinia, (Daughter of F. M. and H. L.), re- moved.
1366. March 3 - Mead, Bernice Matilda, (Daughter of L. H. and F.), removed to Cleveland, Ohio.
1367. March 3-Nichols, Frank W., (Organ- ist for many years), died.
1368. March 3-Northrop, Richard M., (Son of E. M.), died; memorialized in a room of the Parish Hall.
1369. March 3-Patterson, Agnes J., (Daugh- ter of William and M. L.), married Mr. Metz; removed.
1370. March 3-Rogers, Helen, (Daughter of H. B.). Dau. of No. 1022.
1371. March 3-Silliman, Caroline, (Daugh- ter of J. F. and Caroline) ; missionary to Aleppo, Syria. Dau. of No. 1000. 1372. March 3-Schmidt, Josephine Melinic, (Married Charles Tuttle), removed. 1373. March 3-Schluter, Bertha Gesine M., removed.
1374. March 3-Seeley, Carrie M., (Daugh- ter of George and C. F.), removed.
1375. March 3-Woundy, Ira Bernard, (Son of B. D. and Hattie).
1376. March 5-Dow, Nellie Agnes, (Married Nelson Silliman), died April, 1932. Dau. of No. 1392.
1377. May 5-Bartram, Elijah G .; active in Talmadge Hill Chapel.
1378. May 5-Bartram, Sarah A., (Wife of E. G.), ditto.
1379. May 5-Bartram, Clayton G., (Son of E. G. and S. A.), removed.
1380. May 5-Benedict, Sarah, (Daughter of A. B. and S. C.), married Stephen Kellogg; removed.
1381. May 5-Britton, Carrie, (Wife of Ar- thur), died April 24, 1896.
1382. May 5 - Crofoot, George L., removed June, 1896, to Methodist Episcopal Church, Stamford.
1383. May 5-Gale, James B., removed.
1384. May 5-Gale, Carrie. (Wife of J. B.), removed.
1385. May 5-Hawley, Frederick M., died.
1386. Moy 5-Hawley, Harriet L., (Wife of F. M.), died.
1387. May 5 - Hoyt, Alice Rose Bunting, (Wife of Stephen, No. 1292).
1388. May 5-Lockwood, S. K., removed.
1389. May 5-Mead, Lillie Maud, removed. 1390. May 5-Provost, Joseph.
1391. May 5-Woundy, Wallace Irving, (Son of B. S. and Hattie), died.
1392. July 7-Dow, Mrs. Eda Gertrude, died. 1393. July 7-Hitchcock, Mrs. Emma F .; not on 1924 list.
1394. July 7-Olmstead, Bertha H., (Daugh- ter of George M. and H.), died 1934. 1395. July 7 - Andrews, Lizzie C., (Van Siclin), removed to Baptist Church, New Canaan, Jan. 16, 1898.
1396. No. 3-Bruce, Sadie May; married Mr. Wood.
1397. Nov. 3-Waterbury, Jennie E., (Wife of W. F.), removed.
1896
1398. Jan. 5-Bunnell, Arthur, Sr., removed. 1399. Jan. 5 - Bunnell, Hannah, (Wife of A. S.), removed.
1400. May 3-Rowland, Emily F., (Wife of J. H.), removed.
1401. May 3-Davis, William; not on 1924 list.
1402. May 3-Knapp, Mrs. Luther, (Mother of Ethel Knapp Finch). Nee Provost. 1403. March 1-Kinsella, John A., removed. 1404. March 1 - Kinsella, Mary, (Wife of John A.), removed.
1405. Nov. 1-Gamble, George W., Jr., re- moved.
207
1897
1406. March 7-Raymond, Ann M.
1407. May 2-Demeritt, Harold S., (Son of Charles and Emma), removed to Washington, D. C. 1st from No. 976.
1408. May 2-Haskins, Almeda, removed Nov. 1, 1897.
1409. May 2- Waterbury, W. Filmore, re- moved.
1410. May 3-Mead, Benjamin Heath, (Son of B. F. and Florence), removed to Stamford. Son of No. 1072.
1411. Sejt. 5-Horton, Frank N., (Deacon). 4112. Sept. 5-Horton, Lois, (Wife of F. N.), died.
1413. Sept. 5-Horton, Inez, (Daughter of F. N.), married James S. Rae.
1414. Sept. 5 - Horton, Albert, (Son of F. N.), died.
1898
1415. March 6-Benedict, Mary Lockwood, (Daughter of A. L.), married Rev. Morton Owen of Waterbury, Conn. 4th from No. 13.
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.