USA > Connecticut > New Haven County > New Haven > Manual of the First Church in New Haven, Conn. 1870 > Part 5
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
3. In all cases of private offense, when the preliminary measures prescribed in the 18th of Matthew's Gospel shall have been taken, complaint may be made to this Committee instead of the Church.
4. It shall be the duty of the Committee to ascertain the facts in each case which may come before them, and to make report to the Church, both of the facts and of the measures proper, in their opin- ion, to be taken in the case.
5. This Committee shall have power to summon before them all the members of this Church, accused of any offense, to examine them, and to give them such brotherly counsel as may, in their judgment, tend to reclaim such offenders.
6. This Committee shall have power to call upon any of the brethren of the Church to aid them in the discharge of their duties.
7. This Committee shall ineet statedly once a month, and of- tener, as cases may require.
But this Church declares, that in appointing the Committee afore- said, they do not discharge or lessen the obligations of the individ- ual members of this Church to watch over, admonish, and reprove one another.
14
THE ANNUAL MEETING AND REPORTS.
XII. 1. On or about the first day of January, in each year, there shall be an annual meeting of the Church for the review of the preceding year.
2. A Committee of three shall be appointed at each annual meet- ing, whose duty it shall be to prepare for the next annual meeting an accurate list of the members of the Church, with the place of residence of each member. It shall also be the duty of this Com- mittee to report to the Church, at the same meeting, the names of such members as are permanently absent from the town of New Haven, including all who shall have been, at that time, absent for more than six months. The same Committee shall furthermore re- port the names of such members of other churches as shall have been at that time, for six months or longer, stated communicants in this Church. The same committee shall report the names of such as shall have ceased to be members during the preceding year. whether by death, dismission, or excommunication : and also the names of such as have been added by profession or by letter.
3. There shall be appointed, at each annual meeting, a commit- tee whose duty it shall be to report, at the next annual meeting, on the state of religion in the Church, and on what it has done, or at- tempted, for the cause of the gospel during the year.
THE CHURCH LIBRARY.
A LIBRARY of religious books for the gratuitous use of all persons statedly attending public worship with the First Church, is kept a! the chapel of the church, and is opened just before the forenoor. service, every Lord's day ; also after the Conference Meeting of: Tuesday evening and on Friday afternoon, between four and five o'clock. The number of volumes is now 1237, and additions of recent and valuable books are made as often us funds permit. Any worshiper in the congregation may obtain a copy of the Library catalogue and rules, by applying to the Librarian.
The Library Committee, which is appointed by the Church anne ally, are for the present year. the Pastor, Deacon Lyman, Mr. Henry
15
D. White, and Mr. Henry C. Kingsley. Donations of books and of inoney for the Library may be made to them.
The Sabbath School Library, for the special use of the children 's distinct from the Church Library.
HOURS OF PUBLIC WORSHIP.
MORNING SERVICE .- At a quarter past ten o'clock, throughout the year.
AFTERNOON SERVICE .- Throughout the year, at three o'clock.
On the first Sunday in January, March, May, July, September, and November, the afternoon service is replaced by the Lord's Sup- per ; and when the united evening service is appointed at the Cen- ter Church, the afternoon exercises are omitted.
EVENING SERVICES .- In the four months of shortest days (viz : November, December, January, February), half-past six o'clock. In the four months of longest days (viz : May, June, July, August), half-past seven o'clock. Through the remainder of the year, seven o'clock.
The hours designated, are the hours for the ringing of the bells,
CONFERENCE AND PRAYER MEETINGS.
THE Lord's Supper is celebrated on the first Lord's day in every second month, (viz : January, March, May, July, September and November), taking the place of the afternoon service. 'A lecture, preparatory, is preached on the preceding Friday, in the evening.
A meeting for Prayer and Conference, conducted by the Pastor, is held every Tuesday evening ; on the first Tuesday of the month, the exercises have especial reference to "the conversion of the world."
CONTRIBUTIONS.
1. A contribution for the treasury of the Church, to be dispensed by the Deacons, is connected with every celebration of the Lord's Supper.
16
2. In the winter, three or four monthly contributions are re- ceived in the congregation, according to a regulation of the Eccle- siastical Society ; and the avails are distributed by the Society's committee, among the poor of the congregation.
3. Monthly contributions for public objects, are arranged as follows, viz :
January-The Sabbath School.
February-The fund for aiding disabled Ministers and needy Widows and Orphans of Ministers.
March-The Church Library. Also a subscription is ordinarily made during the month of March, by members of the congregation. in behalf of Colleges and Theological Seminaries at the West.
April-To purchase Bibles for distribution, and to aid the Amer- ican Bible Society in its foreign work.
May-American Home Missions.
June-American Missionary Association.
July-American and Foreign Christian Union.
August-Seamen's Friend Society.
September-City Mission.
October-Education Society.
November-Foreign Missions.
December-The Congregational Union.
EXPLANATIONS.
c Signifies that the person was received by certificate from an- other Church.
The name printed in Italic, following the Christian name of a female, was her maiden name.
A name in a parenthesis ( ) following the name of a female, is, or was, the Christian name of the husband. The letter w, preceding the husband's name, is to be read widow.
Names of such as have been ordained to the work of the minis- try, are printed in SMALL CAPITALS.
3
CHRONOLOGICAL CATALOGUE.
ADMISSIONS TO MEMBERSHIP.
[Continued from the Manual of 1870.]
1870.
Mar. 4. c. Anna S. Whitman (Henry) Farnam, from the 2d Presby- terian Church, Chi- cago, Ill.
c. George B. Farnam.
c. Sarah Bristol, from the Cong. Church. Cheshire, Conn.
66 c. Ellen Ives (Charles) Holt,
.6 c. Jerome B. Hubbard,
from the 3d Cong. Church, New Ha-
von, Conn.
66 c. Julia Darrow (Jerome B.) Hubbard, Edward I. Sanford, Sarah Jane Lyon (Edw. I.) Sanford,
66
Fanny L. Sanford,
66 Susan Huntington Whitney,
Harriet Louisa Stevens,
Lilias H. Stone
Mary Johnson Hayes,
Edwin F. Mersick,
April 29. Thomas G. Bennett, Mary Evelyn Dwight,
Nancy Louisa . Allen (w. Harvey M.) Merriman, c. A. E. P. Schenck, from the No. Broad Street Church, Phila., Pa.
c. Charles Ives, - from the Chapel Street Church, New Haven.
66 c. ('atherine M. Osborn (Chas.) Ives,
c. George F. Newcomb,
c. Alice E. Maltby (Edw. H.) Townsend, from the North.
c. Eliza H. Terry, church, New Haven,
were received ou profession of their faith.
19
July 1. c. Edward M. Judd, . from the Cong. Church,
66 c. Jane A. Peck (Edwin M.) Judd, Wolcottville, Conn.
c. Susan Howland, from the 1st Church, Hartford, Conn.
c. Gustavus W. Peabody, Church, Easthamp-
from the Payson
66 c. Cornelia P. Painter (G. W.) Peabody, > ton, Mass.
c. Fanny Winchester (Justus S.) Hotchkiss, from St. Paul's Church, Boston, Mass. 1 66 c. John M. Peck,
c. Mary J. Grout (John M.) Peck,
from the College St. . Church, New Haven.
c. Henry Plumb,
c. Jennie A. Woodward (Henry) Plumb,
66 Bessie J. Dewey, 66 Emma Mitchell, 5 were received on profession of their faith.
Nov. 4. c. Harriet A. Tucker, from the American Chapel, Paris, France.
66 c. Sarah Blackman, from the Cong. Church, Newtown, Conn.
c. Martha E. La Forge, (Thomas) Parkinson, from the Howe Street Church, New Haven.
Nov. 6. Elizabeth Ellsworth Lyman, { were received on profession Dec. 31. Edith Seaver Day, S of their faith.
Total, forty-twenty-five of which were by letter, and fifteen by profession. Twelve males and twenty-eight females.
:
20
BAPTISMS.
1870.
Mar. 4. Sarah Jane Sanford. Fanny L. Sanford.
EDWARD ISAAC SANFORD, JR., son of E. I. and Sarah J. L. Sanford.
Apr. 17. Clara Treadway, daughter of George F. and Mary M. Treadway Barker.
George Treadway, son of James D. and Georgiana Treadway Thompson.
" 29. Nancy L. Allen (w. Harvey M.) Merriman.
CHARLES LOUIS MERRIMAN, son of the former.
July 1. Bessie J. Dewey.
Emma Mitchell.
Oct. 16. Courtlandt, son of Henry and Sarah C. Hull Trowbridge. Henry Trowbridge, son of William H. and Harriet E. Trowbridge Allen.
" 30. Wallace Steele, son of John C. and Mary E. Manvel Ritter.
Total, twelve.
REMOVALS BY DISMISSION.
1870.
Jan. 9. Abigail Clark Dole (Erastus) Hopkins,
to the Congregational Church at Pontiac, Michigan.
Sept. 2. James D. Thompson,
Georgiana Treadway (Jas. D.) Thompson, to the Ist Presbyterian Church, Elizabeth, N. J.
Nov. 15. Ellen T. Thompson (Ambrose S.) Rogers,
to the Congregational Church, New Milford, Conn. Total, four.
21
REMOVALS BY DEATH.
1870.
Mar. 3. Sarah Nettleton (Bennett H.) Sutliff, aged 34. Joined by certificate ; was a member 8 months.
30. Janet C. Street (Nathaniel F.) Thompson, aged 66. Joined by certificate; was a member 30 years, 4 months and 27 days.
Apr. 8. Grace Peck (w. William C.) Butler, aged 66. Joined by certificate; was a member 10 years, 10 months and 3 days.
" 16. Henrietta F. Edwards (w. Eli) Whitney, aged 83. Joined by profession ; was a member 51 years, 8 months and 20 days.
May 21. Margaret Bennett, aged 27. Joined by profession; was a member 6 years and 27 days.
" 22. Alfred S. Munson, aged 74. Joined by profession ; was a member 38 years, 10 months and 19 days.
July 12. Thomas B. Attwater, aged 55. Joined by profession ; was a member 20 years, 10 months and 10 days.
" 17. Elizabeth Howell, aged 76. Joined by profession : was a member 18 years and 10 months.
Aug. 17. Alvan Wilcox, aged 87. Joined by certificate ; was a member 46 years, 5 months and 10 days.
Oct 1. Clarissa Thompson (w. Samuel) Deming, aged 85. Joined by profession ; was a member 54 years, 3 months and 1 day.
Dec. 31. Laura A. Smith, aged 32. Joined by profession ; was a member 9 years and 9 months.
Whole number of deaths 11, of whom 3 were males and 8 females. In six instances the persons had attained the age of seventy years and upwards. The mean of all the ages is about 62.
3*
CATALOGUE OF
OFFICERS AND MEMBERS OF THE
FIRST CHURCH IN NEW HAVEN, WITH THEIR RESIDENCES.
[CORRECTED TO JANUARY 1, 1871.]
-
PASTOR. REV. GEORGE L. WALKER, the Chapel.
DEACONS.
ALEXANDER C. TWINING, 137 Elm street.
HENRY WHITE, 258 Church street.
ALFRED WALKER, 400 Chapel street.
CHESTER S. LYMAN, 88 Wall street.
CHARLES B. WHITTLESEY, 524 Chapel street.
LEONARD J. SANFORD, 126 Crown street.
STANDING COMMITTEE.
THOMAS R. TROWERDIGE, 59 Elm street.
CHESTER S. LYMAN, 88 Wall street.
CHARLES THOMPSON, 211 Crown street.
HENRY C. KINGSLEY, 23 Hillhouse avenue.
LEONARD J. SANFORD, 126 Crown street.
CLERK OF THE CHURCHI. LEONARD J. SANFORD, 126 Crown street.
The Sexton, WALES SMITH, resides at No. 226 Crown street.
23
MEMBERS IN ALPHABETICAL ORDER.
A
Anna Maria Adyc,
c. Dexter Alden,
c. Margaret E. Fecter (Dexter) Alden, Anna Griswold Alden,
c. Charles W. Allen,
Date of admission. Residence. Sept. 25, 1SOS, 27 Brewery st. Dec. 4, 1859, 131 Temple "
66
May 27, 1866, 66
Ang. 6, 184S, Tontine Hotel.
Mar. 7, 1869, 114 High st.
c. Hannah R. Cozzens (Geo. S.) Allen, Melissa Plumb (w. Alva) Allen, June 30, 1822, Bridgeport, Ct.
Harriet E. Trowbridge (Wm. H.) Allen, Oct. 25, 1857, 5 65 Grove st. i cor. Temple st.
c. Mary Alling, July 4, 1869, 636 Chapel st.
Augusta Mills (w. John) Anketell, May 6, 1827, 83 Elm st.
c. ElizabethC. Davenport(w.C.W. ) Apthorp, April 5, 1840, 56 Hillhouse av. c. Louisa F. Apthorp,
c. Elizabeth D. Apthorp,
c. Grace A. Bartholomew(w. T.B.) Attwater. Feb. 6, 1859,
c. Mary Denman (w. Charles) Atwater, April 4, 1858, Abigail C. Bradley(w.Stephen) Atwater, May 27, 1832, Cedar Hill.
c. Wyllys Atwater, Feb. 3, 1867, 129 Crown st.
c. Harriet Sanford (Wyllys) Atwater, Ellen W. Sanford (William O.) Atwater, Feb. 26, 1865, Chicago, Ill.
Lucy J. Phelps (John P.) Atwater, May 2, 1869, Poughkeepsie, N. Y.
Grace M. Brecher (w. Eli B.) Austin, Elizabeth B. Austin,
Mar. 26, 1843, Boston, Mass. April 25, 1855, 66
c. Margaret Fraser (w. Augustine) Averill, July 1, 1860, N. York City.
c. Mary F. Averill,
c. Margaret F. Averill, .. . 66
Charles A. Judson Averill, July 5, 1868, 440 Chapel st.
B
Abigail Cook (w. William A.) Babcock, April 5, 1806, Fair Haven, Ct. Jane M. Rose(w. Christopher S. ) Babcock, June 24, 1838, Elizabeth. N. J.
c. Catharine E. Terry(Rev.Leonard) Bacon, Nov. 7, 1847, 247 Church st. Katharine W. Bacon, Mar. 31, 1861, May 31, 1868,
Thomas R. Bacon, Alfred T. Bacon,
Hartford, Ct. 215 York st. 139 Temple st.
66
24
Sarah Mallory (w. Albert S.) Bacon c. Sophia Hull (w. Nathaniel) Bacon, WILLIAM T. BACON, George H. Bacon,
Rebecca G. Bacon, Martha G. Bacon, Mary S. Bacon,
c. JOHN G. BAIRD, c. Eliza Hall (Rev. J. G.) Baird,
c. Robert Bakewell. July 6, 1834, 126 Crown st. Silas I. Baldwin, Dec. 31, 1820, 142
Eliza E. Newton (Silas I.) Baldwin,
Nov. 20, 182S,
Julia A. Trowbridge (William) Bancroft, July 4, 1852, Chesterfield, Ms. c. George F. Barker,
Mary M. Treadway (George F.) Barker, May 30, 1858, " Amos F. Barnes,
Nancy R. Attwater (Amos F.) Barnes, Daniel S. Barnes,
Sept. 30, 1821, 214 Crown st.
Asenath Preston (Daniel S.) Barnes, July 27, 1828, Charles L. Barnes, Mar. 30, 1862, Philadelphia, Pa.
PhebeH. Dummer (w. Eben'r D. ) Barney, May 1, 1853, 169 Olive st. Sherman A. Barrows, July 26, 1846, 514 State st.
Lucina Hitchcock (Sherman A.) Barrows, " "
Samuel HI. Barrows, June 27, 1858, 8 Howard st.
KatharineD. Parmelee(Sam. H.) Barrows, July 29, 1866, "
c. Maria C. Winship (w. John D.) Beecher, July 5, 1835, 107 York st.
c. Maria Bemies, Sept. 5, 1869, 120 Congress av. Feb. 3, 1539, 34 Broadway. 66
c. Mary A. Hull (w. Thomas) Bennett, Emilia L. Bennett, Apr. 25, 1858,
Mary Elizabeth Bennett, Apr. 24, 1864,
Thomas G. Bennett, Apr. 20, 1870,
Cornelia A. Benton,
c. GertrudeA. Brinkerhoff(Sam'IS.)Bishop.June 1, 1844,
c. Harriet E. Bradley (Lent L.) Bishop, Dec. 4, 1831,
c. Lydia Bolles (w. W. L.) Black, Abigail Beers (Alfred) Blackman, Apr. 25, 1858, 209 Church st.
c. Sarah Blackman, Eli W. Blake,
Nov. 4, 1870, Feb. 25, 1821, 77 Elm st.
c. Eliza M. O'Brien (Eli W.) Blake, Charles T. Blake,
c. Henry T. Blake, Elizabeth C. Kingsley (Henry T.) Blake, July 5, 1857,
Date of admission. Residence Jan. 23, 1831, N. York City. July 1, 1838, Derby, Ct. July 3, 1821, Derby, Ct. July 4, 1852, N. York City. Sept. 7, 1862,
16 Mansfield st.
Jan. 31, 1864,
May 2, 1869, “ July 7, 1867, 88 Grove st.
Feb. 2, 1858, 30 College st.
May 30, 1852, 260 Central av.
..
Mar. 30, 1862, 524 Chapel st. 395 State st. 200 Chapel st. Mar. 7, 1869, 38 Temple st.
June 2, 1833, " 25, 1848, Idaho Territory. Oct. 2, 1864, 140 Temple st.
25
c. Samuel Brace,
c. Sarah R. North (Samuel) Brace, Anna Maria Bradley, Harriet A. Bradley,
Date of admission. Residence July 5, 1868, 8 Norton st. July 5, 1868, " June 5, 1831, 235 Crown st.
.. Leonard Bradley, July 5, 1846, 294 State st.
r. Charlotte S. Lockwood( Leonard) Bradley,
Elizabeth C. Bradley,
Dec. 28, 1845,
Susan L. Bradley,
Nov. 1, 1846, .6 Mary Louisa Bradley,
Apr. 25, 1858,
..
William L. Bradley.
Dec. 30, 1855,
22 College st. Oct. 1, 1837, 141 Orange st. 66
. Seymour Bradley, Delia Barnes (Seymour) Bradley, Robert B. Bradley,
Nov. 28, 1858, 66
66
66
". Cornelia Minor (Robert B.) Bradley, Franklin S. Bradley, May 27, 1855,
Dec. 4, 1850,
75 Meadow st.
Louisa T. Cannon(Franklin S. ) Bradley, June 27, 1858, Wealthy Bradley, Aug. 2, 1818, Westville, Ct. Lydia Bradley, Sarah Benjamin (Charles E.) Bradley, Dec. 31, 1820, - - , 1833, 26 Hill st. Dec. 31, 1869, 289 Grand st. 66 66 Mar. 2, 1845, 27 Brewery st. May 3, 1840, 132 Chapel st. Mar. 4, 1870, 520
c. John J. Bradley,
c. Mary Colt (John J.) Bradley,
c. Abiahı C. Breed.
c. Willis Bristol,
c. Sarah Bristol,
c. Emily C. Jones (w. Samuel E.) Brown, Feb. 1, 1852, Camden, N. J.
c. Susan A Brown(w. Rev.JoshuaR. ) Brown, Jan. 6, 1861, 96 Broadway.
c. Anselm B. Brown, Jan. 3, 1869, 141 Divinity C. ". Philo R. Brown, Sept. 5, 1869, 51 Vernon st.
". Sarah A. Lewis (Philo R.) Brown, Asenath Brockway Buck, Nov. 30, 1828, 30 Portsea st. Mary W. Trowbridge(S. E., Jr.) Burrows, Oct. 25, 1857, Hong Kong, C. c. Clarissa Atwater(w. Rev. O.B.) Butterfield, June 2, 1850,
C
c. Susan Scranton (Chas. T.) Candee, Sept. 5, 1869, 1 Elm st. Mary E. Trowbridge(w. LeGrand) Cannon, Dec. 31, 1820, 48 Meadow st.
c. John B. Carrington, May 2, 1841, 37 Elmi st. Harriet H. Trowbridge(J.B.)Carrington, Apr. 6, 1834,
Emily A. Carrington,
Apr. 24, 1864,
.6
..
Harriet T. Carrington, Dec. 31, 1869,
Caroline Hoadley (Wells) Carrington, May 28, 1837, Apr. 4, 1869,
c. Jennie F. Chandler,
Mobile, Ala.
139 Chapel st.
--
.6
..
26
Henrietta W. Chaplain, Frances E. Chaplain,
Elizabeth S. Chaplain,
c. Louisa E. Averill (Chas. M.) Charnley, July 1, 1860, Chicago, Ill.
c. Catharine R. Churchill, Mar. 5, 1865, 259 Church st.
c. Sarah C. Churchill,
c. Lucy C. Churchill,
.. ....
c. Clarissa Ely (w. David C.) Collins, May 7, 1854, 35 Hillhouse av.
Clara E. Collins,
Feb. 22, 1857,
Edith Collins, -
Chas. H. Collins, Marion Collins,
", Dec. 31, 1869,
c. Alexander Cook, Oct. 5, 1845, 20 Court st. Nov. 24, 1867,
Abbie Cudy (Alex.) Cook,
Vashti C. Duplex (w. John W.) Creed, Apr. 29, 1821,
Betsey Tuttle (w. Hiram) Crofut,
June 24, 1832, Apr. 4, 1869,
559 Chapel st. Brooklyn, N.Y. 52 Whalley av.
c. T. W. T. Curtis, c. Virginia H. Hubbard (T. W. T.) Curtis,
c. Mary W. Curtis, Susan Cutler,
May 28, 1841, N. York City.
D
Grace Ann Daggett, Oct, 29, 1809, Tontine Hotel. Julia Atwater (w. Leonard A.) Daggett, June 30, 1816, 223 Water st.
David L. Daggett,
Dec. 27, 1840, 60 Wall st.
c. Elizabeth W. Davenport, Charlotte Davis,
Mar. 7, 1869, 52 Hillhouse av. May 27, 1866, 91 Whitney av. June 6, 1858, Tremont Hotel.
c. Henry S. Dawson,
c. Elizabeth AAlling (Henry S. ) Dawson, Sidney H. Dawson, Augustus Edward Dawson,
July 25, 1858, 147 Orange st. Mar. 30, 1862. June 7, 1846, 10 College st.
c. Horace Day,
". Sarah R. Searer (Horace) Day, Edith Seaver Day,
Dec. 31, 1870, Dec. 7, 1862,
259 Central av.
c. WILLIAM B. DE FOREST,
c. Mary L. Abernethy (Wm. B.) De Forest, Sarah A. Deming,
Mar. 27, 1855, 81 Meadow st. Mary T. Deming (Joseph L.) Deming, Bessie J. Dewey, Feb. 23, 1868, July 1, 1870, 38 Temple st. c. Sarah Parsons(T. Punderson) Dickerman, Dec. 5, 1824, 119 Whalley av. Jane E. Dickerman,
Mar. 29, 1863, 119 Whalley av.
66
"
"
Date of admission. Residence. June 24, 1860, 257 Church st. Mar. 25, 1866, ..
"
0
27
George C. Dickerman, Mary Anna Dickerman,
Jane E. Foot (Charles) Dickerman, Ellen Palmer Dickerman,
c. Julia A. Moss (w. Jas. P.) Dickerman, Edward F. Dole, Mary Evelyn Dwight, c. Charles H. Dwinelle,
Date of admission. Residence. July 3, 1831, 137 Whalley av. Jan. 31, 1858, Orange, Ct. Mar. 28, 1851, 32 Howe st. Mar. 25, 1866, 66
66
Feb. 28, 1869, 229 George st. Apr. 29, 1870,
July 4, 1869, 14 Lock st.
E
c. Benjamin C. Eastman,
c. Sarah S. Clark (Benjamin C.) Eastman, Mary Anna Eastman, Theresa Jennette Eastman, Sarah A. C. Eastman, Catharine Griggs Eastman,
Nov. 28, 1858,
Oct. 25, 1557, 66 66
Dec. 6, 1863,
May 27, 1866,
66
) Aug. 4, 1867, Sachem, c. Pros-
c. Daniel C. Eaton,
pect st.
66
May 2, 1852, Washington, D.C.
c. Adrian J. Ebell,
Feb. 6, 1859, Cosmopolite. July 4, 1860, 9 Pearl st.
c. Lewis Elliott,
Nov. 6, 1859,
c. Elizabeth Alford (Lewis) Elliott, Frances L. Hotchkiss (w. John) English, May 28, 1841, 8 \cademy st. George Lum Englishı, Feb.28, 1569, 11 Court st.
F
c. Anna S. Whitman (Henry) Farnam,
c. George B. Farnam, Caroline Wells (Geo. B.) Farnam, Sidney Farren,
Melinda Hitchcock (Sidney) Farren, Ruth Bartlett (George) Fitch,
June 7, 1$46,
Aug.21, 1868,
..
32 Division st. 189 Church st. 6€
c. Emily M. Frisbie (Wm.) Fitch,
r. Mary Skinner Marsh (w. John W.) Fitch, Sept. 5, 1869, 126 College st. c. Elial T. Foote, Mar. 7, 1847, 412 Chapel st.
c. Emily W. Stockbridge Allis (E. T.) Foote, Ang. 5, 1832,
c. Frances M. Hoadley Foote, Apr. 7, 1844, 385 State st.
Frances Mary Foote, Sep. 28, 1851,
Anna M. Bradley (w. Jchiel) Forbes, Jan. 23, 1841, 111 Wooster st.
Mar. 4, 1870, 51 Hillhouse av. .. ... Dec. 31, 1869, ..
June 5, 1831, 23 William st.
Dec. 31, 1820,
".
c. William Fitch,
Dec. 5, 1862, 170 George st.
66 C
c. Caroline Ketchum (Dan'I C.) Eaton, Ellen D. Eaton,
28
James Fordham,
Ellen H. Foote ( Henry W.) Foster,
Watson E. Foster,
Emily S. Bradley (Watson E.) Foster,
c. Truman French,
c. Susan Lee (Truman) French,
Date of admission. Residence. May 25, 1851, 115 Elin st. · June27, 1858, 42 College st. Dec.31, 1869, Newhallville, ..
May 9, 1852, 22 High st. .. ....
G
c. George Gabriel, e. Charlotte Deming (George) Gabriel,
c. Elvira Gaston, Cornelia Abigail Gaston,
Nov. 4, 1827, 137 Chapel st. June 29, 1851, ..
c Frances Punderson (w. Asa M.) Gilbert, Dec. 31, 1869, 191 Crown st. Sarah Gilbert, Sept.29, 1844, 139 Temple st.
Catherine Fouler ( Oliv. C.) Goldsmith, Dec. 31, 1869, 177
.4
c. Elizabeth E. Coe (w. Rev. Chauncey) , Goodrich, Jan. 6, 1861, 132
c. Amelia P. Goodyear, Caroline E. Goodyear,
Sept. 7, 1834, Hackensack, N.J. June 24, 1835, 31 Orange st. May 4, 1851, 16 Mausfield st.
c. Martha Green, c. Mary A. Squier (w. Natli'l C.) Green, Mar. 7, 10, E. Hampton, Ms.
c. Win. Lloyd Guernsey, Jane Guise,
Dec. 31, 1869, 524 Chapel st. Feb. 26, 1865, 144 Temple st. Nov. 7, 1858, 246 Franklin st.
Dec. 5, 1858,
H
Newell C. Hall. Elizabeth Mansfield ( Newell C.) Hall, July 3, 1831,
c. Abigail Goff (w. Benjamin L. ) Hamlen, July 1, 1821, 217 York st. Sarah Moulthrop (Samuel B.) Hanover, Oct. 6, 1828, 100 Wooster st. Sept. 1. 1850, Westville, Ct.
c. Edward Harrison, Clara A. Emery ( Edward) Harrison, Wealthy Ann Harrison,
c. Uri W. Hart,
c. Ann F. Coules ( Uri W.) Hart. Betsey Bills (w. John) Hayes, Harriet Rebecca Hayes, Anna C. Hayes, William B. Hayes,
Ang. 28, 1831, 102 Wall st.
Oct. 31, 1858,
May 30, 1858, 16 Warren st. Mar. 5, 1865, Hamden, Ct. .. .. .. .. Apr. 30, 1800, 31 Court st. June 20, 1851, Apr. 25, 1858, 226 Church st. June 5, 1831, 410 State st.
c. Albert Guthrie,
c. Nancy Buckingham (AAlbert ) Guthrie, Catharine E. Guthrie,
Oct. 5, 1845, 42 Dwight Pl. ..
29
Samuel JJocelyn Hayes,
Mary Johnson Hayes,
c. Catharine Apthorp (John F.) Head, Mary L, Hillhouse,
. Frances Betts (William) Hillhouse,
«. Henrietta Clark (w. Beche) Hine,
c. Emily Hitchcock,
Polly Miller Disbrow (B. R.) Hitchcock, July 3, 1831, Fair Haven, Ct. Chester Hitchcock,
c. Julia Nettleton (Chester) Hitchcock, Samuel B. Hitchcock, Polly Harrison (w. Simeon) Hoadley, Margaret R. Hogeboom,
c. Ellen Ires (Charles) Holt,
c. Catharine Farrand(w. Ezra) Hotchkiss, Apr. 5, 1840, 15 Brewery st.
«. Hannah Trowbridge(w. Lewis) Hotchkiss, Nov. 3, 1820, 31 Temple st. Olivia C. Hotchkiss, Lucius Hotchkiss, Catharine L. Street (Lucius) Hotchkiss, Apr. 27, 1834, .. " Justus S. Hotchkiss, June 24, 1849, 116 Chapel st.
c. Fanny Winchester (Justus S. ) Hotchkiss, July 1, 1870, 116 Chapel st.
r. Mary A. Bradley(w. Wooster ) Hotchkiss, Ang. 5, 1849, 124 High st. Emily L. Hotchkiss, June 27. 1841, ..
". Mary Frisbie (w. Rev. Alfred) Hough,
«. Harriet W. Hough,
c. Susan Howland,
c. Oliver P. Hubbard,
. Faith W. Silliman (Oliver P.) Hubbard,
. Harriet T. Hubbard,
«. Henrietta W. Hubbard, Sarah Hubbard,
c. Stephen Grosvenor Hubbard,
«. Aurelia B. Plumb(Stephen G. )Hubbard, . . .. .4
«. Jerome B. Hubbard,
c. Julia Darrow (Jerome B. ) Hubbard,
c. Caroline Huggins,
Apr. 20, 1821, First Ch. Home. Jan. 4, 1863, 25 College st.
Mar. 4, 1570, 287 Central av. .. .. .. ..
Mar. 7, 1869, 16 Elm st.
c. Caroline Ives,
c. Charles Ives,
c. Catherine M. Oxborn (Charles) Ives, 3
Date of admission. Residence. Mar. 20, 1863, 142 York st.
Mar. 4, 1870, 142 York et. Apr. 5, 1840, 56 Hillhouseav.
Oct. 20, 1815, Sachem's Wood. Jan. 4, 1856, 11 Hillhouse av. Dec. 1, 1544, 237 Water st. Mar. 7, 1869, Amherst, Ms.
June 29, 1828, 143 Gotfe st. Dec. 2, 1838, ..
July 27, 1825, Skaneateles, N. Y. Oct. 31, 1819, 355 State st.
June 5, 1859, 119 College st. Mar. 4, 1870, 543 Chapel st.
May 28, 1837, May 28, 1841, 1 Academy st.
June 1, 1856, 215 Crown st.
44
July 1, 1870, 539 Chapel st. June 2, 1867, 51 Grove st.
..
..
..
Ang. 3, 1851, 25 Wall st. April 29, 1870, F. Hav. Heights. .4 .4
.. 44
THE NEWBERRY LIBRARY CHICACO
30
J
Fanny L. Thomas (Abel B. ) Jacocks, Caroline Meigs (Henry B.) Janes,
c. David E. Jones,
c. Edward M. Judd,
c. Jane A. Peck, (Edwin M.) Judd,
Date of admission. Residence. Dec. 31, 1869, 103 Park st.
July 31, 1842, S. Francisco, Cal. May 7, 1869, Divinity Col.
c. MarianneC. Howe( Rev. Thos. P. )Johnston, June 6, 1858, 57 Whitney av. c. Mary S. Johnston, May 1, 1859, ** Virginia K. Johnston,
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.