Canaan parish, 1733-1933, being the story of the Congregational church of New Cannan, Connecticut, Part 21

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 21


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


1416. March 6-Cunningham, Willliam O .; not on 1924 list.


1417. Macrh 6-Cunningham, Lydia J., (Wife of W. O.), ditto.


1418. Macrh 6-Fancher, Mabel M., (Daugh- ter of John), married Charles L. Davis.


1419. March 6 - Schofield, Martha A., (Widow), died.


1420. March 6 -- Schofield, Albert B .; not on 1924 list.


1421. March 6 - Silliman, Nelson, (Son of J. F.), died. Son of No. 1000.


1422. Jan. 2-Clark, James, removed.


1423. May 1-Rusk, Amy C., died.


1424. May 1-Patterson, William, died.


1425. May 1-Bertine, Albert, died.


1426. May 1-Wells, Horace, removed to Long Island.


1427. July 3-Schmidt, Karl W., died Nov. 25, 1905.


1428. Sept. 4-Gamble, George W., Sr., re- moved.


1429. Sept. 4-Gamble, Olivia, (Wife of G. W., Sr.), ditto.


1430. Sept. 4-Gamble, Hattie A., (Daughter of G. W., Sr.), ditto.


1431. Nov. 6-Elwood, Robert; not on 1924 list.


1432. Nov. 6 - Elwood, Mae F., (Wife of Robert), ditto.


1433. Nov. 6-Wells, Agnes Binkerd, (Wife of Horace), removed to Long Island.


1899


1434. Jan. 1-McKendrick, Elford W .; (Son of W. J. and S. M.) ; not on 1924 list.


1434 A. March-Burt, Julian.


1434 B. July 2-Brown, William C.


1434 C. July 2-Brown, Alice Jones.


1900


1434 D. May - Nicholas, Sadie W., (Mrs. F. W.).


1434 E. Nov. 5-Light, Hattie M., (Mrs. F. B.).


1434 F. Nov. 5-Bartram, Floyd.


1434 G. Nov. 5-Burdett, Edward.


1434 H. - No. 5 - Burdett, Georgia C., (Mrs. E. A.).


1434 I. Nov. 5-Bitz, Addie.


1434 J. Nov. 5-Dickson, Matilda M.


1434 K. Nov. 5-Doremus, 'A. M.


1434 L. Nov. 5-Doremus, Mrs. A. M.


1434 M. Nov. 5-Middlebrook, Wm. O., Jr.


1434 N. Nov. 5-Schmidt, Bertha.


1434 O. Nov. 5-Tuttle, Charles.


(The following


names should appear at


about this time) :


1434 P. Schofield, Lester, son of No. 1297.


1434 Q. Gardner, Harriet A.


1434 R. Gearheart, Anna M.


(The following names appear on a member- ship roll complied by Joseph Silliman, church clerk, in 1900) :


1435 1. Chichester, Rebecca A.


1435 2. Comstock, Sarah.


1435 3. Crandall, May V.


1435 4. Davenport, Julia, died April 15, 1899.


1435 5. Hoyt, Alice M.


1435 6. Jones, Agnes B.


1435 7. Keeler, Anna D.


1435 8. Knapp, Mary.


1435 9. Knoble, Bertha.


1435 10. Lambert, Betsy A.


1435 11. Lounsbury, Mary.


1435 12. Lockwood, Emma V.


1435 13. Merritt, Jessie.


1435 14. Noyes, Julia C.


1435 15. Potter, Bertha.


1435 16. Raymond, Hannah M.


1435 17. Raymond, Anna M.


1435 18. Rider, Eliza.


1435 19. Scofield, Albert B.


1435 20. Schuster, Bertha.


1435 21. Todd, Sarah.


1435 22. Treadwell, Harriet.


1435 23. Van Sicklen, E. Alice.


1435 24. Waters, Emma G.


208


1901


1435. Jan. 6 - Silliman, Ethel, (Married George E. Kellogg). Dau. of No. 1000.


1436. Jan. 6-Rac, Marion, (Married James E. Brinckerhoff ) ; lives in Stamford. Dau. of No. 1325.


1437. Jan. 6-Rae, James. Son of No. 1325. 1438. Jan. 6 - Osborne, Hilda H., (Mrs. Howard Hoyt). 2nd from No. 765. Descendant of John Hickok, who joined 1773.


1439. Jan. 6-Kellogg, George Edwin, 4th from No. 13.


1440. Jan. 6-Woundy, George Warren, re- moved to Stamford. Son of No. 1321. 1441. Jan. 6-Tallmadge, Elizabeth, (Mrs. F. V. Humphreyville).


1442. Jan. 6-Taylor, Lorena T., (Mrs. Al- fred Waterbury), removed to Cali- fornia.


1443. Jan. 6-Cunningham, Edward G., died. 1444. Jan. 6-Laurbury, George W .; not on 1924 list.


1445. Jan. 6 - Hoyt, Sadie, (Mrs. Charles Mead ).


1902


1446. March 2-Mead, Harold H. Son of No. 1072.


1447. March 2-Heath, Hattie, (Mrs. Frank Benedict) ,died. Son of No. 1071.


1448. March 2- Heath, Julia, (Mrs. T. O. McKendry ), removed to Darien. Dau. of No. 1071.


1449. March 2-Middlebrook, George T., re- moved.


1450. March 2-Fancher, Hazel, removed.


1451. March 2 - Buxton, Lillian M., (Mrs. Ruscoe).


1452. March 2 - Seeley, John, removed to Stamford.


1453. March 2-Rae, Helen; not on 1924 list. 1454. May 4-Durham, William C., removed. 1455. May 4 - Durham, Mrs. William C., (Lilialn), removed.


1456. May 4-Webb, Mrs. Alice J., died. 4th from No. 13.


1457. May 4-Scofield, Florence Louise, died.


1903


1458. Jan. 4-Papasiantz, Madam Mary, (Mrs. R. R. LaMonte). 5th from No. 20. 1459. Jan. 4-Rutledge, Mrs. Ida Stewart. 1460. Jan. 4-Bartram, Stanley B., removed to Talmadge Hill.


1461. Jan. 4-Bennett, Edwin S., Jr., remov- ed to California. Nephew of Rev. J. H. Hoyt.


1462. Jan. 4-Bertine, Herbert C., removed to White Plains, N. Y.


1463. March 1-Wheeler, Charles C., died.


1464. March 1-Wheeler, Mrs., died.


1465. March 1 - Johnson, Howard Francis, died. Son of No. 1284.


1466. March 1-Johnson, Mrs. Howard Fran- cis, (Mary J.), now active.


1467. March 1 - Johnson, George Herbert. Son of No. 1284.


1904


1468. March 6-Frazier, William, died. 1469. May 1-Haupt, Mrs. Amelia, died.


1470. May 1-Haupt, Catherine, died. 1471. May 1-Haupt, Lillian.


1472. May 1-Lockwood, Mrs. David, died.


1473. May 1-Gale, Lester Bouton, removed. 1474. May 1 - Shutes, Berrian Rankin, re- moved to Clinton, N. Y. Son of No. 1515.


1475. May 1-Grant, Frank William, died. 1476. May 1-Mead, Stanley P. Son of 1072. 1477. May 1 -- Woundy, Charles Lewis, re- moved to Glenbrook, Conn. Son of No. 1321.


1478. May 1-Schulter, George Edward, re- moved.


1479. May 1-Banzhaf, William, removed. 1480. Juyl 3-Heath, Florence, (Mrs. George McKendry), active. 2nd from No. 1071.


1481. July 3 - Seaf, Dorothea C., (Mrs. Chester Nichols), removed to Bridge- port, Conn. Died 1934.


1482. July 3 - Taylor, Ethel May, (Mrs. Crabbe), removed to Stamford.


1483. July 3-Benedict, Addie O., removed.


1484. July 3 - Keeler, Fanny W., (Mrs. George H. Johnson), died 1934. 5th from No. 7.


1485. July 3-Fuhrmann, Lence, removed. 1486. July 3-Bennett, D. Schuyler, died. 1487. July 3-Bennett, Mrs. Sara Hadley, died.


1905


1488. Nov. 5-Bishop, Dr. J. Adams, died. 1489. Nov. 5-Bishop, Mrs. Emily, died. 1490. Nov. 5-Carter, Mrs. J. E., died.


1491. Nov. 5-Cheeney, Mrs. Ruth L., re- moved. Dau. Dr. E. Lambert. 1492. Nov. 5-Tunney, Dr. Thomas.


209


1906


1493. Jan. 7-Hall, Thomas W., died Dec. 1, 1193.


1494. Jan. 7-Hall, Mrs. Ellen J., died Nov. 12, 1923. 1495. Jan. 7-Hall, L. Winifred. Dau. of No. 1493. 1496. Jan. 7 -Hall, Thomas Wells. Son of No. 1493.


1497. Jan. 7-Hall, Ellenor R., (Mrs. Robert Bradley), removed. Dau. of No. 1493.


1498. Jan. 7-Olcott, Neilson, died.


1499. Jan. 7-Olcott, Mrs. Mary Barker, died. 1500. Jan. 7-Olcott, Helen Knox. Dau. of No. 1498.


1501. Jan. 7-Olcott, Elizabeth Barker, (Mrs. Parker), removed.


1502. Jan. 7-Brinckerhoff, Mrs. Juliette S., removed.


1503. March 4-Silliman, James H. Son of No. 1000.


1504. March 4-Osborne, James. 2nd from No. 765.


1505. March 4-Barraclough, James R.


1506. March 4-Barraclough, Mrs., died.


1507. March 4-Binkerd, O. W., (Deacon), died.


1508. March 4-Binkerd, Miss Ruth, (Mrs. Fred Stolt), removed to Andover, Mass. Dau. of No. 1507.


1509. March 4-Chichester, Mrs. Sidney R. 1510. March 4-Stearns, Mrs. Charlotte Shep- herd. Wife of Marshal Stearns.


1511. May 6-Elwood, Mrs. May F., removed. 1512. May 6-Littell, Mrs. Anna H., removed. 1513. May 6-Strong, Mrs. Adele E., removed. 1514. May 6-Dorman, Mrs. Mary, removed. 1515. Sept. 2-Shutes, Frank A.


1516. Sept. 2-Shutes, Mrs. Farnk A.


1517. Sept. 2-Lockwood, Mrs. Carrie Bishop, died. Wife of W. Stanley Lock- wood.


1518. Sept. 2-Lockwood, Edna Bishop, (Mrs. Prillman), removed Southern Pines, N. C. Dau. of 1517. 1519. Sept. 2-Lockwood, Sophia Raymond, (Mrs. Bradley). Dau. of No. 1517. 1520. Sept. 2-Scofield, Mabel Sylvia. 1521. Sept. 2-Barraclough, Eva May, died. Dau. of No. 1505.


1907


1522. July 7 - Mecker, Miss Edna, (Mrs. 1523. July 7-Appleby, Mrs. Jennie S., re- moved.


1524. July 7-Blooiner, Miss Mary L., re- moved.


1525. July 7-Henningsen, Frederick L., re- moved.


1526. Nov. 3-Weed, Mrs. Marilla D., died. 1527. Nov. 3-Bloomer, Robert Frank, re- moved.


1527. Nov. 3 -- Bloomer, Lue Leland, removed. 1528. Nov. 3-Bloomer, Helen Alva, removed.


1908


1529. Jan. 5-Lawrence, Jennie, (Mrs. Gil- lespie), removed. 2nd from No. 1349.


1530. Jan. 5-Shutes, Estelle, (Mrs. M. Stott- ler), removed to Philadelphia, Pa. Dau. of No. 1515.


1531. Jan. 5-Mead, Florence L. Dau. of No. 1072.


1532. May 3-Pay, Reginald.


1533. May 3-Shutes, Frank A., Jr., removed. Son of No. 1515.


1534. May 3-Kurde M., removed.


1909


1535. Jan. 3-Atwater, H. Day, Jr., removed. 1536. Jan. 3 - Atwater, Mrs. Jessie Clark, (Wife of H. Day), removed.


1537. Jan. 3 - Knapp, Ethel Louise, (Mrs. Oliver Finch).


1538. Jan. 3-Lawrence, Ethel, (Mrs. G. F. Behre). 2nd from No. 1349.


1539. Nov. 7-Davies, Elias R., died.


1540. Nov. 7-Davies, Mrs. Emma J., died. 1541. Nov. 7 - Hoyt, Miss Alice C., (Mrs. Horton), removed.


1542. Nov. 7-Steele, Mrs. George H., died. 1543. Nov. 7-Steele, Miss Edith, (Mrs. H. E. DeMerritt), removed to Wash- ington, D. C. - Dau. of 1542.


1910


1544. Jan. 2-Hoyt, Mrs. Emmett, died.


1545. Jan. 2-Duryea, Blanch Emily, (Mrs. E. G. Cunningham), removed to Stamford.


1546. Jan. 2-Duryea, Elsie Gertrude. 1547. Jan. 2-Hallett, Della Mae.


1548. Jan. 2-LaMonte, Fanny R. Dau. of No. 1458.


1549. Jan. 2-Middlebrook, Nana Rosa Hoyt, (Mrs. Chamberlain), removed.


1550. Jan. 2-Heath, Helen, (Mrs. William Deverill), removed to Darien. 2nd from 1071.


210


1551. Jan. 2-Heath, Mildred, (Mrs. Vincent St. John), removed to Florida. 2nd from No. 1071.


1552. Jan. 2-Johnson, Clara Gladys, (Mrs. James Thomas). Dau. of No. 1284. 1553. March 6-Olinstead, Edna Louise. Wife of James Ells, desc. of Rev. John Eells. Dau. of George. Removed to Norwalk.


1554. March 6-Olmstead, Ruth Meeker, re- moved to Norwalk. Dau. of George.


1555. March 6-Olmstead, Dorothy, ditto.


1556. March 6-Bartow, Edith Merwin, re- moved.


1557. May 1-Rae, Mrs. Augusta Robertson, (Mrs. Wilbur Dixon) ; Methodist


Church.


1558. May 1-Bennet, Robert Hadley. Son of No. 1486.


1559. July 3-Greene, Ernest.


1560. July 3-Greene, Mrs. Ernest, (Mar- garet H. Dow).


1561. July 3-Offen, Benjamin F., died.


1562. July 3-Offen, Mrs. Benjamin F., (Ida A.), removed by letter.


1563. Sept. 4-Holbrook, Mrs. Marie L., died. 1564. Sept. 4-Holbrook, Miss Florence.


1911


1565. Jan. 1-Smith, Miss Grace A., (Mrs. E. M. Pauley).


1563. Jan. 1- Smith, William Edward, re- moved.


1564. Jan. 1-Ruscoe, Louis DeWitt, ditto.


1565. Jan. 1-Meade, Charles F.


1566. Jan. 1-Broadbeck, Ethel Amelia, (Mrs. Deforrest), removed.


1567. May 7-Weed, F. E., died. 1568. May 7-Weed, Mrs. F. E., died.


1569. May 7-Weed, W. F. Son of No. 1567. 1570 .May 7-Weed, Mrs. W. F. Dau. of No. 1561.


1571. May 7-Bradley, Mrs. Andrew.


1572. May 7-Bradley, Andrew.


1573. May 7-Nichols, William.


1574. May 7-Nichols, Mrs. Mary Christina, (Wife of William).


1575. May 7-Woundy, Mrs. Lillian Isabel, (Wife of Ira).


1576. May 7-Clark, Miss Mary Andrews. 1912


1577. Jan. 7-Schmidt, William; not on 1924 list.


1578. March 3-Wood, Dr. Walter C. 1579. March 3-Wood, Mrs. Ellen D.


1580. March 3-Wood, Miss Eleanor C., (Mrs. R. L. Thomsen).


1581. May 5-Howe, George C., died.


1582. May 5-Howe, Mrs. George C., died. 1583. May 5-Mills, Robert.


1584. May 5 -- Mills, Mrs. Elizabeth, (Wife of Robert).


1585. May 5-Rockwell, Mrs. Minerva W.


1586. July 7-Ferris, Mrs. Harriet A., remov- ed to Philadelphia, Pa.


1587. July 7-Easley, Mrs. Ralph M., removed. 1588. July 7-Easley, Miss Donna R., ditto. 1589. July 7-Easley, Ronald M., ditto.


1590. July 7-Mead, Mrs. Benjamin H., re- moved to Stamford. Dau. of Frank Comstock.


1591. July 7-Weed, Charles Banks, died. 1592. July 7-Weed, Mrs. Charles Banks. 1593. Sept. 1-Weed, Miss Emily N.


1594. Nov. 3-Thurton, Florence Anna. 1595. Nov. 3-Comstock, Linda Rhoda, (Mrs. Donald Thomsen), removed.


1596. Nov. 3-Anderson, Hannah Christina, removed. (Mrs. S. E. Thurton).


1597. Nov. 3-Yerkes, Mrs. Mildred, (W. L.), died 1931.


1598. Nov. 3-Seeley, Mrs. Anna, removed.


1599. Nov. 3 - Comstock, Mrs. Katharine Weed, removed to Stamford.


1600. Nov. 3 - Comstock, Gertrude Edith, ditto.


1601. Nov. 3 - Comstock, Ethel Katharine, ditto.


1602. Nov. 3-Cummings, Harriet E. Wife of Rev. J. Howard Hoyt, D. D.


1603. Nov. 3-Luckhurst, Charles A.


1604. Nov. 3-Luckhurst, Mrs. Charles A. 1605. Nov. 3-Dunn, Walter, removed.


1606. Nov. 3-Dunn, Mrs. Walter, removed. 1607. Nov. 3-Dunn, John Merrill, removed. 1608. Nov. 3-Tippman, Frank A., removed. 1609. Nov. 3-Tippman, Mrs. Frank A., re- moved.


1913


1610. July-Segal, Mrs. Helen, removed to New York City. Dau. of No. 1591.


1611. Nov .- Saxe, Henry W.


1612. Nov .- Saxe, Mrs. Henry W.


1914


1613, March 1-Alcorn, Francis Rebecca, re- moved.


1614. March 1-Mills, William Howard.


211


1615. March 1-Knapp, Rose, (Mrs. James Kelley). Dau. of No. 1402.


1616. March 1-Heath, Alice; married; re- moved. 2nd from No. 1071.


1617. March 1-Shutes, Jessie, (Mrs. Robert MacQueen), removed. Dau. of No. 1515.


1618. March 1 - Nichols, Edith Gertrude, (Mrs. Paul Schumann).


1619. May 3-Stewart, Walter.


1915


1620. March 7-Dartt, Carl Everett, removed. 1621. March 7-Dartt, Mrs. Carl Everett, re- moved. Dau. of V. L. Bossa.


1622. March 7-Stewart, Mrs. Walter. 1623. March 7-Mead, Mrs. Harold H. Dau. of H. Varian.


1624. Sept. 5-Eberhardt, Frank, removed.


1625. Sept. 5-Eberhardt, Mrs. Frank, ditto. 1626. Sept. 5-Ziesmer, Mrs. Maria Bertha. 1627. Sept. 5-Ziesmer, Hildegard, (Mrs. W. McHale).


1628. Sept. 5-Broadbeck, Isabelle, removed. 1629. Sept. 5 - Saxe, Edith Rowena, (Mrs. Nelson Small). Dau. of No. 1611.


1630. Sept. 5-Comstock, Hulda F., removed. Sister of No. 1658.


1631. Sept. 5-Shaw, Anna, removed.


1632. Sept. 5-Von Brock, Frances.


1633. Sept. 5-Barrett, Elizabeth, died.


1916


1634. Jan. 2-Mead, Mrs. Esther C., removed to Christian Science Church. Dau. of Frank and Elizabeth Comstock. Married Stanley P.


1635. Jan. 2-St. Clair, William C., removed. 1636. Jan. 2-St. Clair, Mrs. William C., re- moved.


1637. Jan. 2-Schmidt, Louis, removed. 1638. Jan. 2-Schmidt, Mrs. Louis, ditto. 1639. Jan. 2-Davenport, Maurice. Son of H. B.


1640. Jan. 2-Davenport, Mrs. Maurice. 1641. Jan. 2-Smith, Mr.s Katherine O.


1642. May-Wood, Charles G., removed.


1643. May-Brant, W. J., died. 1644. May-Barraclough, James R.


1645. Nov. 5-Fancher, George N., died.


1646. Nov. 5-Fancher, Mrs. George N., died. 1647. Nov. 5-Fancher, Miss Evelyn H. Dau. of No. 1645.


1648. Nov. 5-Fancher, Carlton G. 2nd of No. 1645.


1649. Nov. 5-Fancher, Mrs. Carlton G.


1917


1650. March-Nesbitt, Isaac R.


1651. May 6-Moller, Conrad G.


1652. May 6 - Moller, Mrs. Conrad G., (Mary A.).


1653. May 6-Moller, Mrs. C. G., Sr. Mother of No. 1655.


1654. May 6-Gerdes, A. M.


1655. May 6-Gerdes, Mrs. A. M. Sister of No. 1666.


1656. May 6-Schmidt, Oskar H., died.


1657. May 6-Schmidt, Mrs. Oskar H., (Ida May), died.


1658. Comstock, Chester St. John, removed to Stamford. Son of Frank and Cath- reine Weed Comstock.


1659. May 6-Bartow, Helen, (Mrs. William Achorn).


1660. Nov. -- Swift, William Everett, re- moved.


1661. Nov .- Swift, Mrs. Mabel Everett, (Wife of William), removed.


1662. Nov .- Green, Miss Adele.


1663. Nov .- Green, Ernest, Jr. Son of No. 1559.


1664. Nov .- Green, Miss Margaret Dorothy, (Mrs. Robert Faesy). Dau. of No. 1559.


1918


1665. Jan. 6-Behre, J. H.


1666. Jan. 6-Behre, Mrs. J. H. Sister of No. 1655.


1667. Jan. 6-Behre, Gerhard F. Son of No. 1665.


1668. Jan. 6-Behre, Karl H. Son of No. 1665.


1669. Jan. 6-Nesbitt, Mrs. Isaac R.


1670. Jan. 6-Gallaher, Ethel, removed.


1671. Jan. 6 - Ruscoe, Mary, (Mrs. Hey- ward Davis). Dau. of George I.


1672. Jan. 6-Ruscoe, Clara, removed. Dau. of George I.


1673. March 31, (Easter)-Korker, Wilma, removed.


1674. March 31-Bartow, Elsie, (Mrs. Carl Cedergren). Sister of No. 1659.


1675. March 31-Seaf, Mary Corinthia, (Mrs. Howard Grupe). Dau. of Mrs. N. L.


1676. March 31-Seaf, Mabel Virginia, (Mrs. James Kelley). Dau. of Mrs. N. L.


212


1677. March 31-Lockwood, Isabel Bowen, re- moved. Wife of Irving.


1678. March 31 - Lockwood, Viola Estelle, died. Dau. of No. 1677.


1679. March 31-Burdett, Lois, (Mrs. Shew), removed. Dau. of No. 1434 G.


1680. March 31-Swift, Margaret, removed. Dau. of No. 1660.


1681. March 31-Zeismer, Paul, removed. 1682. March 31-Simon, W. Harry. Son of W. B.


1683. March 31-McIntyre, Frank W.


1684. March 31 - Johnson, George Francis. 2nd from No. 1465.


1685. March 31 - Weil, Frank P., removed. Son of Eugene.


1686. Sept. 1-Strathie, George.


1687. Sept. 1-Strathie, Anna May, (Wife of George).


1688. Sept. 1-Godsoe, Helen Muriel, (Mrs. Harry Offen).


1919


1689. April 20, (Easter) - Underhill, Mrs. Gussie H. Dau. of No. 1690.


1690. April 20 - Granger, Mrs. Sarah C. Sister of F. E. Green.


1691. April 20-Van Gemeren, Mrs. Jacob. 1692. April 20-Corry, Mrs. Martha. Dau. of J. E. Thurton.


1693. April 20-McIntyre, Myrtle. 1694. April 20 - Johnson, Ethel. No. 1743.


Dau. of


1695. April 20-Silliman, Ruth, (Mrs. Albert L. Wilson). Dau. of No. 1421.


1696. April 20-Heath, Gertrude, (Daughter of Stephen Heath), married to C. E. Bouton).


1697. April 20-Schmidt, Beatrice, (Mrs. B. Cutbill), removed. Dau. of No. 1637.


1698. April 20 - Waters, Dorothy, (Mrs. Smith), removed.


1920


1699. April 4, (Easter)-Lawrence, Edward B., Jr. oSn of No. 1354.


1700. April 4-Lawrence, Mrs. Beatrice Green. Dau. of F. E. Green.


1701. April 4-Plumb, C. K. 1702. April 4-Plumb, Mrs. C. K.


1703. April 4-Graff, Charles J. 1704. April 4-Graff, Mrs. C. J. 1705. April 4-Offen, Mrs. Harry.


1706. April 4-Thomsen, Donald, (Mr. and Mrs. Donald Thompson removed after 1924).


1707. April 4-Ruscoe, Sands, removed be- fore 1924.


1708. April 4 - Weil, Miss Hilda, (Married Frank F. Seemar).


1708 A. Katzenbach, Louis Emory. Died Feb. 13, 1924.


1708 B. Corry, Mrs. Mary Jane. Died Aug. 7, 1924.


1921


St. John, Lawrence D., 5th from No. 255. Son of Darius A.


St. John, Margaret, (Mrs. L. D.). 5th from No. 517.


1920-1923


1709 .- Achorn, Mrs. William. 1710 .- Deverill, Mrs. William. Dau. of Stephen Heath.


1711 .- Lawrence, Mrs. Beatrice. 1712 .- Byrant, Mrs. Roswell. Dau. of H. L. Scofield.


1713 .- Grupe, Mrs. Howard.


1714 .- Hoyt, Howard. Son of Elbridge. 1715 .- Scofield, Miss Hattie. Dau. of Le- grand.


1716 .- Seeley, John. Son of No. 1278. 1717 .- Silliman, Joseph M. Son of No. 1000. 1718 .- Ziesmer, Mrs. Paul. Dau. of No. 1418. 1719 .- Ziesmer, Mathilde, (Mrs. L. C. Offen). 1720 .- Peterson, William.


MINISTRY OF REV. MERRILL FOWLER CLARKE Son of Rev. L. Mason and Maude Fowler Clarke. Born 1887 at Wolcott, N. Y. Am- herst 1905. Collateral descendant of Nos. 206, 207, 221 and 22, parents and grand- parents of Rev. Jas. Richards of Auburn Theological Seminary, 1823-1843. See "His- torical Account of the One Hundred and Fiftieth Anniversary," page 30. Married 1929, Mary P. Bradley, dau. of Anna M. and William E. C. Bradley.


1924


1721 .- Bauer, Hugo K.


1722 .- Bonnett, Miss Louise H.


1723 .- Keller, Walter C.


1724 .- Mclaughlin, Miss Helen.


1725 .- Scofield, Miss Elsie.


1726 .-- Scofield, Miss Helen. Dau. of H. L. 1727 .- Sutton, Alice Sisco, (Mrs. Ray).


213


1728 .- Pratt. Mildred Skolink. Ward of No. 1655.


1729 .- Lander, Marguerite Stewart. Dau. of No. 1619.


1730 .- Wood, Erwin. 1731 .- Duly, Mrs. Julia. 1732 .- Bach, Miss Fanny. Dau. of No. 1745. 1733 .- Simon, Miss J. Clara. Dau. of No. 1744.


1734 .- Bauer, Alfred L. 1735 .- Stark, Charles M.


1736 .- Stark, Mrs. Charles M. 5th from No. 263.


1737 .- Sisco, Mrs. John.


1738 .- Davenport, Percy. 6th from No. 18.


1739 .- Davenport, Mrs. Percy.


1740 .- Taylor, Mrs. Alfred H.


1741 .- Taylor, Miss Grace C. 1742 .- Farrington, Miss Gladys L.


1743 .- Johnson, Mrs. Edwin F.


1744 .- Simon, Gerda, (Mrs. Frank).


1745 .- Bach, Mrs. Anna.


1746-Waterbury, Blanch McCleese.


1925


1747 .- Pay, Miss Ellen Louise. Dau. of No. 1532. 1748 .- Rogers, Miss Katherine Marie. Dau. of No. 1757 ..


1749 .- Banzhoff, Ralph Charles. 1750 .- Pay, Charles Reginald. 1532.


Son of No.


1751 .- Stewart, Joseph Christie. Brother of No. 1619. 1752 .- Strathie, James Alexander. Son of No. 1686. 1753 .- Mead, Miss Bertha J.


1754 .- Mead, Mrs. Mary E. 1755 .- Keller, Mrs. Lillie E. 1756 .- Rankin, Miss Alletta C. Sister of No. 1516. 1757 .- Rogers, Mrs. Marie L.


1758 .- Simon, Miss.


1759 .- Rickard, Fred.


1760 .- Rickard, Mrs. Fred. 1761 .- Schelderfer, Mrs. Charles.


Note .- In spite of a most conscientious effort to correct the list, it is feared the names of some members between 1920 and 1930 do not appear, and some of the names listed above are repetitions. There are doubtless errors in the genealogical notes' which were supplied by memory by various members living in 1934. An alphabetical list of members up to 1883 will be found in the booklet of the 150th Anniversary.


214


HISTORY OF THE METHODIST EPISCOPAL CHURCH OF NEW CANAAN, CONN.


BY CLIFFORD W. HALL


During the six-month program of the Congregational Church, the Methodist Episcopal Church celebrated its One Hundredth Anniversary. By courtesy of the author, the historical paper of the occasion is included in this Volume.


Methodism in New Canaan was an outgrowth of religious activity in Dan- town, Silvermine, and White Oak Shade. Fortunately in 1880, a few weeks before his death, Charles H. St. John prepared several articles which were pub- lished in "The New Canaan Messenger." Unfortunately, however, the author did not record the source of his material, which might in part have been fur- nished by some of the older members of the Methodist Church. Mr. St. John stated that the earliest records of the church dated from 1856; but an early Sunday School constitution with minutes of many meetings bearing the first date of May 20, 1832, and other records of the trustees beginning in 1843 have been found.


The First Methodist Society established in this part of the country was at *Dantown. Sometime during the year 1787 the Reverend Samuel D. Talbot was called to the community by Henry Eames, who had become a Methodist under the preaching of John Wesley in Ireland. The services were held in the home of Mr. Eames. Two years later Bishop Asbury sent forth Rev. Jesse Lee to establish Methodism throughout New England. In "A Short History of the Methodists in the United States of America" published by Rev. Jesse Lee in 1810, he thus describes a meeting held in Dantown: "On the 27th day of February, 1790, three preachers came to my help from Maryland, namely Jacob Brush, an elder, George Roberts and Daniel Smith, young preachers. They met me at a quarterly meeting at a place called Dantown, on the state line be- tween New York and Connecticut. Their presence was reviving to the breth- ren, and to me in particular. On Sunday preaching was in a new unfinished dwelling house. In the time of preaching the Lord visited the people in mercy; and a great cry was raised among them, such as was not common in that part of the world. The people were alarmed; some ran out of the house, others that were above in the loft, ran to the end of the house and jumped out on the ground. In the midst of all the confusion, the Christians were exceedingly


*Dantown was the northwestern section of the town, part of which is now flooded by Laurel Reservoir. It was School District No. 10. See map Part 2.


215


happy." That the shouting Methodists had not frightened all the inhabitants is evidenced by the erection of a meeting house there about ten years later.


The first Methodist preaching in New Canaan is reported in a book by Rev. William C. Hoyt of Stamford, wherein is recorded à Methodist sermon preached in the parish of Canaan by Rev. Cornelius Cook in the year 1787. In his memoirs, Rev. Jesse Lee also mentions Canaan Parish during his circuit of 1789, but gives no details of the services. The first Methodist Society in New Canaan was organized in 1808, at Silvermine. But so violent was the prejudice and persecution against the Methodists at this time, that few dared attend the services. The first meetings were held in the schoolhouse. There arose at once a furious opposition against the use of the building, and by a vote of the District, the Methodists were shut out of the same. This act of injustice excited the indignation of one of the most prominent citizens of the neighborhood, Captain Ebenezer Crofoot, who, although not a church member, was determined that the poor Methodists should have a fair show. He was a man of large influence and great personal independence. As he was the owner of the land upon which the schoolhouse stood, he threatened to enforce his legal rights and exclude the Congregational Society from holding meetings there, unless the Methodists were permitted the free use of the house. The District rescinded its action. A few months later Captain Crofoot was converted through the instrumentality of a local preacher and united himself with the Methodists. This produced a marked effect throughout the town and caused many to attend the meetings and hear for themselves what these strange people had to say. Before the close of 1808, the Rev. J. M. Smith (or Rev. N. M. Thomas) formed a "Class" and appointed Captain Crofoot the leader. Apparently the little group outgrew the confines of the schoolhouse, for services were regularly held in Captain Crofoot's barn. Among the first of the Society was one whose name and memory should be pre- served: Benajah Hoyt, although a poor man, with open-hearted hospitality received the Methodist ministers in his little house and provided for their needs and those of their horses. Among the other members before 1829 were Nathan and Sally Monroe, Abigail Beers, David Betts, Esther Comstock, Silas and Hannah Hayes, Abigail Raymond, Delia Dickens, Miles Root, Nehemiah Stevens, Mary Gurnsey, Joseph Fitch, Amos Dickens, Daniel and Esther Chase. Both Captain Crofoot and his wife died within three hours of each other on November 9, 1828.




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.