History of Fairfield County, Connecticut : with illustrations and biographical sketches of its prominent men and pioneers, Part 68

Author: Hurd, D. Hamilton (Duane Hamilton) comp. cn
Publication date: 1881
Publisher: Philadelphia, J. W. Lewis & co.
Number of Pages: 1572


USA > Connecticut > Fairfield County > History of Fairfield County, Connecticut : with illustrations and biographical sketches of its prominent men and pioneers > Part 68


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 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138 | Part 139 | Part 140 | Part 141 | Part 142 | Part 143 | Part 144 | Part 145 | Part 146 | Part 147 | Part 148 | Part 149 | Part 150 | Part 151 | Part 152 | Part 153 | Part 154 | Part 155 | Part 156 | Part 157 | Part 158 | Part 159 | Part 160 | Part 161 | Part 162 | Part 163 | Part 164 | Part 165 | Part 166 | Part 167 | Part 168 | Part 169 | Part 170 | Part 171 | Part 172 | Part 173 | Part 174 | Part 175 | Part 176 | Part 177 | Part 178 | Part 179 | Part 180 | Part 181 | Part 182 | Part 183 | Part 184 | Part 185 | Part 186 | Part 187 | Part 188 | Part 189 | Part 190 | Part 191 | Part 192 | Part 193 | Part 194 | Part 195 | Part 196 | Part 197 | Part 198 | Part 199 | Part 200 | Part 201 | Part 202 | Part 203 | Part 204 | Part 205 | Part 206 | Part 207 | Part 208 | Part 209 | Part 210 | Part 211 | Part 212 | Part 213


At a society meeting, held in the first socicty of Stamford, Dec. 20, 1733, by vote "the society agree that those particular persons that pay to the minister at Five-Mile River shall be discharged from paying their proportion of Mr. Wright's rate during the term of three months, provided they bring sufficient proof to the society's committee that they pay as much to the minister there as their proportion to Mr. Wright for the time above said."


In 1734 forty-six planters on the west side of Nor- walk River petition for a new society. The next notice taken of this project, as far as records show, was simultaneously in Stamford and at the May session of the Legislature, in 1736. Sixty-nine petitions, repre- senting eighty families, and a list of five thousand eight hundred and eighty pounds, made a formal re- quest to be incorporated as an ecclesiastical society by themselves. The petition was negatived, only to be renewed in October of the same year by fifty-six men. The urgency of the petitioners led to the ap- pointment of a special committee to examine their claims. In May, 1737, the committee report favor- ably, assigning as proper boundaries of the society the Five-Mile River on the east and the Noroton on the west. In October of this year the act of incor- poration was passed. It is curious to note upon what frail boundaries they relied. The moment they lcave the rivers, which they might presume to be permanent, they fix upon the most perishable objects, in the most indeterminate of localities, to answer as permanent bounds for the society. On the west side of the parish, to separate it from the older society of Stamford, they


define, as the westernmost limits of Middlesex, "an old chimney about two and a half miles east of the Stamford meeting-house," and "so to run a strait line midway between Steplien Bishop's house and David Dibble's house," and thence to where the Noroton crosses the Canaan line. But this separation was not to be a peaceable one. Though no blood seems to have been shed in the struggle, there were many earnest and clamorous appeals and remonstrances be- tween the parishes themselves and between the par- ishes and the Legislature; so that the peaceful settle- ment of the Middlesex seceders was not accomplished before the summer of 1741, about a dozen years after the need of such a society was felt and its incorpora- tion demanded.


Eleven somewhat lengthy documents now on file in the State library at Hartford testify to the great in- terest shown in both the old and the new parishes in the proposed division. These papers indicate the most obstinate determination on the part of the first society not to allow any further alienation of any part of their ecclesiastical jurisdiction. Assuming a sort of inde- feasible right to the territory, the society, by a unani- mous vote of all excepting the scceding portion, de- clared that they would " not grant to the people at the east end of the town the liberty of a society apart." They also appointed Capt. Jonathan Hoyt and Mr. Jonathan Maltby as special agents to the Legislature to report the reasons of the town against forming the new society. But the seceders at length prevailed.


The names of the petitioners to the "Five-Milc river peticion," dated the second Thursday of October, 1736, are Thomas Reed, Edmond Waring, Jonathan Cristy, Jonathan Bates, Robert Mills, John Reed, Joshua Scofield, Isaac Bishop, Jonathan Bell, Joshua Morehouse, John Bates, Jonathan Petit, David Sel- leck, Nathaniel Bates, Edmond Waring, Jr., Joseph Pengban, Thomas Reed, Jr., John Petit, Joseph Whi- ting, John Reed, Jr., James Slason, Jr., David Bates, Elias Reed, John Raymond, Nathaniel Selleck, David Scofield, Samuel Richards, Joseph Waterbury, Jonas Weed, Deliverance Slason, Charles Weed, Theophilus Bishop, John Andrus, Nathaniel How, John Dean, David Waterbury, Ebenezer Bishop, Zachariah Dib- ble, Thomas Bishop, Samuel Bryan, Nathan Sturgis, Benjamin Dibble, David Slason, David Dibble, Na- than Selleck, Nathan Waring, Samuel Brinswade, Ebenezer Green, John Bolt, Jacob Waring, John Waring, Daniel Reed, Abraham Raymond, Comfort Raymond, Isaac Wood, and Samuel Reed.


The first record of a society's meeting in Middlesex bears date June 15, 1789. Ensign Nathan Bell was its moderator, and Joshua Morehouse was appointed society's clerk. The meeting was held at the house of John Bates. At an adjourned meeting held June 21st, Thomas Reed, Jonathan Bates, Daniel Reed, Isaac Bishop, Jonathan Selleck, Samuel Reed, and Ensign Jonathan Bell were appointed a committee to " caryon" the building of the "metting-hous." They


.


271


DARIEN.


were instructed to make the house fifty feet long, thirty feet wide, and twenty feet post.


They then voted a tax to meet the expenses of the building, and to pay Mr. Buckingham "for His prcaching the time agreed." Jonathan Weed was appointed eolleetor. The society records from this date to that of the organization of the church show that the following ministers labored here either sim- ply as supplies or as candidates: Rev. Mr. Birdseye, Gideon Mills, Ebenezer Mills, David Judson, Mr. Ells, and Mather. At a meeting held Dec. 11, 1741, the society voted, by a large majority,-forty-two to four,-to settle Mr. Judson. But to give every man in the society an opportunity to vote, Mr. Morehouse, the clerk, was ordered to carry a paper with the vote " about and read the same to those persons that be- long to said society which were not at said meeting, that they might have opportunity to subscribe to the same."


At their meeting Sept. 1, 1742, while Mr. Mather was still preaching as a candidate for settlement, we find this vote : "Ye Society by major vote granted to ye Rev. Mr. Right (Wright) to preach in any part of Middlesex parish on any needful occasion as often as . he shall see fit."


A record of the doings of this society in 1747 re- specting the scating of the mecting-house explains more fully the process of this custom than any record now existing of any other parisli in town, and is worth preserving as a curiosity of the times. Besides, it indicates some of the principal men of that day in this part of the town.


By the first vote the society decided to seat the meeting by a committee.


"2. pr vote ye society a lowed ye first pue to bo yo hiest in Dignity.


"3. pr vote the 2 pew to be 2 hiest in Dignity.


"4. pr vote, the fore seat alowed to be the 3 hiest in Dignity.


"5. pr vote, the front pew, by ye great Dorr to be ye 4th hiest in Dignity.


" 6. pr vote, the corner pew at the norwest to be ye 5tl hiest.


" 7. pr vote, to be ye 6th hiest.


" 8. the west pew nex ye norwest to be ye 7tli hiest.


"9th per vote, 10th per vote, 11th per vote, 12th per vote, 13 per vote,. Capt. John Raiment, Capt. Jona. Bates, Left. Jona. Bell, sr., Saml Bishop and Daniel Reed chosen a comety and a pointed to scat yo moeting lions as the society shall by their vote direct.


" 14. pr vote Mr. David Tuttle, Mr. Thos, Recd, Cpn. John Raiment, Mr. Edmun Wearing, Mr. Jona. Bates, Mr. Nathan Selleck, Mr. Jeams Slason, and Mr. Jona. Bell all to set in ye fore pcw.


"15. and Decon Bishop also by ye vote of ye society to set in his scat be fore ye pulpit.


"16. pr vote, the Society Impowered the comety to soat ye remainder of ye house a cordin to their own discretion."


The above record is of date Aug. 9, 1747, and the next meeting of the society was held "genewary ye 28th, 1747-48." A record of this meeting is also so characteristic of the times as to justify insertion :


" Voted yt Mr. Jona Bell or any other man a greod upon to sing or tune ye salm in his absence in times of publickt worship may tuno it in yo old way or new which suits you best. vote yt Elijah Jones shall tuen ye salms in times of worship in Mr. Bell's absence. Voto yt Left. Jona. Selleck shall Reed thie salms in Mr. Bell's absence."


CHURCHES.


CONGREGATIONAL CHURCH.


This church was organized June 5, 1744, with the following members: Rev. Moses Mather, David and Martha Tuttle, Thomas and Mary Reed, Edward and Elizabeth Waring, John and Hannah Reed, Jobb Raymond, Daniel and Elizabeth Reed, John and Mary Smith, John and Catharine Waring, Samuel and Mehitabel Brinsmade, Eliakim and Anne Wa- ring, Nathan and Mary Reed, Isaac Bishop, Joseph Waterbury, Nathan and Sarah Selleck, Joshua and Anne Morehouse, Samuel Bishop, Charles and Su- sannah Weed, Theophilus and Sarah Bishop, Na- thaniel and Sarah Bates, James and Elizabeth Sco- field, John Reed, Jr., and wife, Desire, Elias, and Mary Reed, Elijah Jones, Sarah, wife of Samuel Reed, Sarah, wife of Thomas Reed, Elizabeth, wife of Samuel Richards, Widow Rachel Raymond, Rebecca Raymond, Widow Martha Reed, Elizabeth Reed, Joanna, wife of Jonathan Bates, Abigail, wife of David Bates, Mary, wife of Eliaseph Whitney, Mercy, wife of Ebenezer Brown, Mercy, wife of John Pettit, Rebecca, wife of Jonathan Crissy, Elizabeth, wife of James Slason, Hannah, wife of Deliverance Slason, Mary, wife of David Weed, Abigail Andrus, Widow Sarah Crissy, and Jona. Bell. The first church edi- fice stood until about 1838, when it was superseded by the present structure.


The following ministers have officiated for this church : Moses Mather, D.D., William Fisher, Eben- ezer Platt, B. Y. Messenger, Ulric Maynard, Ezra D. Kinney, Jonathan E. Barnes, F. Alvord, C. S. Walker, R. B. Snowden, Robert C. Bell, and B. F. Bradford.


FIRST PRESBYTERIAN CHURCHI.


This new organization was made Nov. 4, 1863. The following list of members were from the First Con- gregational Church in Stamford: Isaac Weed, Ben- jamin Weed, Rufus Weed, Mrs. Sally Weed, Mrs. Mary Weed, Mrs. Phebe Weed, Mrs. Hannah Weed, Miss Mary Weed, Miss Rebecca Weed, Mrs. Sarah W. Crissey, Mrs. Abigail W. Bishop. The following were from the First Presbyterian Church in Stamford: William A. Cummings and his wife, Louisa Cum- mings. Mrs. Anna E. Ballard and Mrs. Martha Har- ris, from First Presbyterian Church, New York City. Lewis E. Clock and his wife Eliza, Miss Eliza Clock, and Mrs. Hannah Waterbury, from the Congrega- tional Church of Darien ; and Miss Fanny Kennedy, from the Methodist Episcopal Church of Stamford.


This church commenced worshiping in the chapel which had been built here a quarter of a century ago as a union chapel for all evangelical denominations. The present "church edifice was dedicated May 31, 1866. James William Coleman was pastor in 1868, and since he left there has been no settled pastor.


ST. LUKE'S CHURCHI.


Services of the Episcopal Church were held here in


e


e


n


h


id


I


ne


od S ET


1=


e,


ed


.


272


HISTORY OF FAIRFIELD COUNTY, CONNECTICUT.


1854 by the Rev. W. H. C. Robertson, an English gentleman.


The parish was organized in August, 1855, with James E. Johnson senior warden, and N. A. Scofield junior warden. The vestry was composed of John W. Waterbury, E. A. Weed, and Isaac H. Clock.


The corner-stone of the church edifice was laid Aug. 11, 1855, by Rev. Mr. T. Todd, of Stamford, and the church was consecrated by Bishop Williams, March 27, 1863.


The rectors of the church have been as follows: W. H. C. Robertson, George D. Johnson, and Louis H. French.


METHODIST EPISCOPAL CHURCH.


Mectings were held by this denomination as early as 1788, as evidenced by the certificates of that date which Samuel Quinton Talbot gave to Joseph Waring, Jr., Gershom Raymond, and Edward Raymond. Jesse Waring and Ezra Slason also received similar certifi- cates in the same year from Cornelius Cook. These certificates were to the effect that the above-namcd were "members of the Methodist Congregation." During the next six years the following ministers issued similar certificates to relieve the bearers from paying their ministerial rates to the Congregational Church : Jessc Lee, Daniel Smith, and John Clark. The number of certificates issued were nine.


The pastors of the Methodist Episcopal Church, as far back as we can secure information, have been George L. Fuller, C. E. Miller, Linsley Parker, E. - Walt, G. B. Stillman, G. B. Dusenberrie, J. T. Lang- lois, present pastor.


THE FRIENDS.


This sect at one time held services in this town, and in 1811 crected a house of worship. The church has, however, long since been abandoned.


FITCH'S HOME FOR SOLDIERS.


This institution was chartered in 1864 to provide for the disabled soldiers of the Twelfth Senatorial District of the State. It takes its name from its founder, Benja- min Fitch, Esq., of Darien, who contributed towards its endowment and support about one hundred thou- sand dollars. It was found that it was not needed for disabled soldiers, and in February, 1865, the trustees -Hon. Morgan Morgans, Joseph B. Hoyt, and Charles Starr, of Stamford; William A. Cummings and Charles Brown, of Darien; E. C. Bissel, of Norwalk ; Stephen Hoyt, of New Canaan; M. B. Pardee, M.D., of South Norwalk ; Charles Marvin, of Wilton; and P. Button, of Greenwich-decided to open here a home and school for the orphan and destitute children of fallen or disabled soldiers. Mr. Fitch, in addition to the building used for the ordinary purposes of such an in- stitution, gave to the home a fine brick building for a library, and a gallery of paintings and statuary.


When no longer needed for the soldiers or soldiers' children of the Twelfthi Senatorial District of the State, the funds of the home are devoted, by the char-


ter, "to the support of aged and infirm persons of said district, and to the support and education of orphan children of said district." The charter expired in 1878.


SELECTMEN FROM 1820-1881.


The following is a list of selectmen from the organ- ization of the town to the present time :


1820, Jolın Bell; 1820-21, John Weed; 1820-32, Henry Bates; 1821-22, John Bell, Jr .; 1822-29, John Weed, Jr .; 1826-33, Enos Wilmot ; 1830-32, William H. Bates; 1831-32, Jeremiah Andrews; 1832-35, Abraham Clock; 1832-36, Holly Bell; 1837-49, William Andrews; 1837-40, Jacob Lockwood; 1837-46, John Holmes; 1839, Daniel Beers, Elisha Seely; 1840-42, Edward Scofield; 1844-47, Joseph Mather : 1849-54, Benjamin S. Reed; 1850, Nathaniel A. Bouton ; 1851, G. G. Waterbury, Isaac Weed; 1852-55, Henry Gorham; 1852, Rich. Bates; 1852-54, Henry Morehouse; 1854, George Mather; 1855-59, George R. Stevens; 1855, Charles A. Bates; 1856, Charles Hoyt; 1857, Nathan Roberts; 1857-60, John N. Scofield; 1858-59, Walter HI. Bates; 1860, Isaac L Hoyt; 1861, John D. Farrington ; 1862, Legraw Winters; 1863-68, Ira Scofield; 1864, Edward O. Page; 1867-70, Holly Bell; 1868-69, Ira Scofield, Samnel Sands, Holly Bell ; 1870, Ira Scofield, Samuel Sands, I. N. Scofield; 1871-73, Ira Sco- field, Samuel Sands, Charles Brown: 1874, Ira Scofield, Samuel Sands, Charles A. Bates, Jr. ; 1875, I. Scofield, Charles Brown, Charles A. Bates, Jr. ; 1876, I. Scofield, Charles Brown, Stephen Seely; 1877 -79, Ira Scofield, Charles Brown, Charles A. Bates, Jr.


TOWN CLERKS.


Joshua Morehouse, Darius K. Scofield, Joshua Scofield, Edward Scofield, . Abram Clock, George H. Wallace, Charles H. Waterbury, James N. Gorham, Ira Scofield, Henry Gorham, John S. Waterbury.


REPRESENTATIVES FROM 1821 TO 1880.


1821, Thaddeus Bell; 1822, Henry Bates; 1823, John Weed, Jr .; 1824, John Bell; 1825, Abraham Clock ; 1826, Thaddeus Bell; 1827-28, John Bell; 1829, Jonathan Bates; 1830, John Bell; 1831-32, Holly Bell ; 1833, Edward Scofield; 1834, John Weed, Jr .; 1835, Edward Scofield; 1836, Holly Bell; 1837, Nathaniel H. Wildman, Holly Bell; 1838, Edward Scofield; 1839-40, William Andreas; 1841, Edward Scofield; 1842-45, Gilbert G. Waterbury ; 1846, Isaac L. Hoyt, Daniel B. Fayerweather; 1847, Isaac L. Hoyt, John S. Adams; 1848, Ben- jamin S. Read, Alfred Perry ; 1849, Ira Scofield, Jolin Sherwood; 1850, Benjamin S. Reed, Anson Ryan; 1851, Lester St. John : 1852, Benjamin S. Reed; 1853-54, Gilbert G. Waterbury; 1855, Thomas Reed ; 1856, Holly Bell; 1857, Nathan Roberts; 1858, Charles Brown ; 1859, Nathan Roberts; 1860, Charles Brown; 1861, Holly Bell; 1862, Benjamin Weed; 1863-64, William A. Cummings; 1865-67, Henry Morehouse ; 1868-70, Ira Scofield; 1871-72, Henry Morehouse; 1873, Ira Scofield; 1874, F. W. Bonggerhoff ; 1875-76, John Hilton ; 1877, Vincent Colyer; 1878, Charles Brown; 1879-80, Vincent Colyer.


SCHOOLS.


For present condition of the schools, see General History.


GRAND LIST, 1879.


Number. Value.


Houses


422


$786,990


Acres of land.


6566


438,697


Mills and Stores


33


32,500


Horses


273


16,510


Neat cattle.


558


13,147


Sheep


58


290


Carriages.


150


13,745


Time-pieces.


78


3,905


Musical instruments


6,415


Furniture ..


17,900


Bank stock


92,944


Money at interest


36,805


In trade.


16,950


In vessels


6,100


Fisheries ..


26,913


All other property


1,100


Ten per cent.


14,736


$1,525,647


Abate.


6,127


$1,519,520


Polls


145


.


ir;


Bei;


LET


nurl


vod;


ral


Chal Brown


273


DARIEN.


MILITARY RECORD. TENTII REGIMENT. Company G.


Hoyt, Isaae L., captain ; must. Oct. 2, 1861; diod March 20, 1862.


Whitney, Charles S., must. Oct. 2, 1861 ; disch. Oct. 7, 1864, at oxpiration of term.


Howman, William HI., must. Oct. 2, 1861; died May 26, 1862, Newbern, N. C.


Clock, Charles H., must. Oct. 2, 1861 ; wounded Ang. 16, 1864; diod of wounds, Sept. 11, 1864.


Benedict, Lewis Il., must. Oct. 2, 1861 ; died Oct. 6, 1862, Washington, N. C.


Byxter, Raymond, must. Oct. 2, 1861; re-eul. Jan. 1, 1864 ; most. ont Aug. 25, 1865.


Clark, George H., must. Oct. 2, 1861; disel. Oct. 7, 1864.


Howe, William H., must. Oct. 2, 1861; died Oct. 23, 1862, Washington, N. C.


Meeker, Seth II., must. Oct. 2, 1861; disch. Oct. 7, 1864.


Northrop, Charles E., must. Oct. 6, 1861; re-enl. Feb. 6, 1864; must. out Aug. 23, 1865.


Tucker, John W., must. Oet. 2, 1861 ; died April 16, 1862, Newbern, N. C. Vineent, Gilbert, must. Oct. 2, 1861; disch. Sept. 11, 1862.


Waterbury, Charles F., mnst. Oct. 2, 1861; disch. for disability, Dec. 19, 1861.


Webb, Henry L., mnst. Oet. 9,1861 ; re-en1. Jan. 1, 1864; wounded ; must. out Aug. 23, 1865.


Weed, Alfred, must. Oct. 2, 1861; re-enl. Feb. 6, 1864,; must. ont Ang. 25, 1865.


Whaley, James A., must. Oct. 2, 1861 ; died Ang. 3, 1864, Andorsonville. . Wood, William A. (1st), must. Oct. 2, 1861; re-enl. Jan. 1, 1864 ; must. out Aug. 15, 1865.


Wood, Caleb, must. Oct. 2, 1861; re-onl. Jan. 1, 1864 ; must. out Aug. 15, 1865.


ELEVENTH REGIMENT.


Company H.


Henderson, Frederick, must. March 31, 1864 ; died Feb. 5, 1865, Fortress Monroe, Va.


Jackson, Thomas, must. March 31, 1864; wounded June 18, 1864; must. out Dee. 25, 1865.


Johnson, Edward J., must. March 29, 1864.


Laverick, William, must. March 29, 1864; disch. for disability, Dec. 17, 1864.


Company K.


Williams, Barnabas P., must. March 29, 1864.


Williams, David, mnst. March 31, 1864; must. out Dec. 21, 1865.


TWELFTH REGIMENT. Company B.


Dailey, Michael, must. March 26, 1864.


SEVENTEENTH REGIMENT.


Company B.


Charles A. Hobbie, captain ; must. July 18, 1862; wounded; must. out July 19, 1865.


Joseph E. Moorehouse, sergeant; must. July 18, 1862; pro. to captain; must. out as first lieutenant July 19, 1865.


Julın S. Dayton, corporal.


Martin Cash, corporal ; mnst. July 23, 1862; must. out July 19, 1865. Ball, Jolin W., must. Aug. 12, 1862; must. out July 19, 1865.


Bates, James H., must. Ang. 9, 1862; died March 13, 1865.


Bates, George R., must. Aug. 8, 1862 ; must. out July 19, 1865.


Dibble, William II., must. July 21, 1862 ; disch. for disability, June 3, 1864.


Hoyt, Lorenzo L., must. July 25, 1862; must. out Aug. 5, 1865.


Hoyt, Edward S., must. July 24, 1862; died Aug. 27, 1864, A udersonville, Ga.


Johnson, Elias, must. Aug. 11, 1862; diod Oct. 26, 1862, Fort Kearney. Murphy, Thomas, must. July 23, 1862; must. out July 19, 1865. Mills, William E., must. Ang. 11, 1862; must. ont July 19, 1865. Morehouse, Alfrod, must. July 26, 1862; must. out July 19, 1865.


Northrop, William Il., must. July 25, 1862 ; wounded ; died Nov. 9, 1864, Florence, S. C.


Stevens, James E., must. July 23, 1862; disch. for disability, Nov. 23, 1862.


Scofield, Frank, must. July 23, 1862; must. out July 19, 1865.


Seeley, Albert O., must. Aug. 9, 1862; died Jan. 9, 1865, Aunapolls, Md. Slanson, Harvey, must. Aug. 11, 1862; must. ont July 19, 1865.


Vincent, Jacob W., must. Aug. 5, 1862; dled Nov. 28. 1864, Florence, S. C. Void, Joseph, must. July 22, 1862; wounded; died Feb. 25, 1865, New Haven, Conn.


Whitney, George A., must. July 26, 1862; inust. ont .Inly 19, 1865.


Whitney, Houry P., must. Aug. 8, 1862 ; must, out July 19, 1865.


Whitney, Moranda HI., must. Aug. 9, 1862; wounded; must. out June 14, 1865.


Wcod, Raymond, must. Aug. 11, 1862 ; diod July 7, 1863, Frederick, Md.


Company D.


Keef, William, must. Jan. 26, 1865; must. ont July 19, 1865.


Company G.


Braunsaugor, Fred., must. Jan. 5, 1864 ; minst. out .luly 19, 1865.


Davis, Albert G., must. Sept. 6, 1864 ; must. ont .luly 19, 1865.


Fineh, Smith H., must. Sept. 6, 1864; must. out July 19, 1865.


Company II.


Caro, Thomas P., must. Ang. 11, 1862 ; pro. to first lieutenant; must. out July 19, 1865.


Whitney, Horace, must. Aug. 12, 1862 ; pro. to sceond lieutenant ; must. out (as sergeant) July 19, 1865.


Scofield, Franklin II., must. Aug. 7, 1862; trans. to Inv. Corps, Jan. 15, 1864.


Sellick, Benjamin, must. Aug. 6, 1862 ; wounded July, 1863; must. out July 19, 1865.


Company I.


Homans, William, must. Dec. 30, 1864 ; must. out July 19, 1865.


TWENTY-THIRD REGIMENT.


Company I.


St. Jolın, Benjamin, must. Sept. 9, 1862 ; disch. Aug. 31, 1863. Vanverse, Isaac E., must. Nov. 3, 1862; disch. Aug. 31, 1863.


FIRST REGIMENT CAVALRY, CONNECTICUT VOLUNTEERS.


Mayer, Charles, must. Dec. 31, 1864; not taken up on rolls.


SECOND LIGHT BATTERY, CONNECTICUT VOLUNTEERS.


Treat, John B., must. Feb. 24, 1864; must. ont Aug. 9, 1865.


Company H.


Bonleur, Charles, must. Sept. 23, 1861; re-enl. Dec. 24, 1863.


Company I.


Larocke, Frauk, must. Nov. 12, 1863; must. out Aug. 21, 1865


Company K.


Osterwalter, Heinrich, must. Nov. 11, 1863. Wallace, James, must. Nov. 14, 1863; trans. to U. S. Navy, April 28, 1864.


Company Q.


Morris, John F., must. Sept. 5, 1861 ; wounded June 14, 1862 ; re-enl. Dec. 22, 1863.


Atwator, Silas T., must. Sept. 5, 1861; re-enl. Dec. 22, 1863.


Fortune. Phillips, must. Sept. 5, 1861; re-enlisted; killed at Drury's Bluff, May 16, 1864.


Roberts, Nathan S., must. Sept. 5, 1861; disch. to accept appointment in U. S. C. T., Ang. 21, 1863.


Weed, Isaac, must. Sept. 5, 1861; re-enl. Dec. 22, 1863; missing May 16, 1864.


BIOGRAPHICAL SKETCH.


HION. CHIARLES BROWN.


Charles Brown, son of Dr. and Elizabeth (Leeds) Brown, was born on the same farm in Darien, Conn., where he now resides, Dec. 26, 1809. His father died when Charles was about three years old, and he re- mained with his mother until he was sixteen years of age, diligently availing himself of the meagre op- portunities a country lad enjoyed for acquiring an


274


HISTORY OF FAIRFIELD COUNTY, CONNECTICUT.


.


education, which were summed up in three months' attendanee (or less) at the winter's term of district school during the year. When sixteen he went to New York, and was duly apprenticed, in the solemn manner of those days, to one Samuel Webster, a ship- joiner. Staying with him until he was of age, and thoroughly familiarizing himself with his trade, he shortly afterwards went into business on his own ac- count and prospered. Continuing steadily at work, personally supervising and attending to his labor, Mr. Brown remained in New York until he was forty-five years old, when, tiring of the city, and having aeeumulated sufficient property to allow him to take some leisure, he retired from business, and, returning to Darien, purchased the old homestead of sixty-five aeres, and has since resided there, building his present cheerful residence in 1851. He has added to the old home by purchase, and has now the satis- faction of owning a typieal New England farm, where beauty, thrift, and neatness vie with each other for supremacy.


Mr. Brown is pleasant and social, and enjoys to a great extent the confidenee of his fellow-townsmen. He has held various town offices, and has been select- man for ten or twelve years. He also represented Darien in the State Legislature in 1858, 1860, and 1877. Mr. Brown in his early life was what was known as a "Henry Clay" Whig, and since 1856 has acted with the Republican party, deeming liberty the inalienable right of every human being.


Mr. Brown married, Sept. 29, 1833, Miss Ann E. Conkling, of New York. She died Feb. 23, 1856. Their children were Ann A. (Mrs. Joseph E. More- house) and Helen A. (deceased). May 27, 1857, Mr. Brown married Miss Caroline Burt, of Orange Co., N. Y. She died Oct. 13, 1872. Their only child, Jane B., married Charles E. Vail, and now resides in Stamford. Mr. Brown was married, Oct. 16, 1868, to Ella A. Russell, of New York City. Mr. and Mrs. Morehouse reside with Mr. Brown, with their three children,-Charles W., Helen B., and Henry B.


Mr. Brown is a man of marked probity of character,. intelligent and high-minded, of good executive ability, and is justly esteemed one of Darien's most progres- sive eitizens, ever active in everything tending to elevate, improve, or educate humanity.




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.