USA > Connecticut > New Haven County > New Haven > Manual of the First Church in New Haven, Conn. 1870 > Part 6
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
July 27, 1862, " July 1, 1870, 94 York st. .. ....
K
Lavina Hotchkin(w. Adonijal: ) Kingsley, Dec. 31, 1820, 96 Greene st.
c. Henry C. King-ley, May 7, 1854, 23 Hillhouse av. ..
c. Jane Thomas (Henry C.) Kingsley, Julia Kinney,
May 30, 1858, Media, Pa.
L
Charlotte Root (w. Armand , Laignoux, June 30, 1822, 27 Hillhouse av. Mary J. D. Holcomb(Sam'l W.) Langdon, May 30, 1858, 39 Court st.
c. Daniel R. Larned, June 6, 1858, N. York City.
e. Abby W. Howland( Rev. Dan'IW. )Lathrop, Aug. 4, 1:50, 559 Chapel st.
c. Jane Bartholomewr(w. Benj. F. ) Leaven- { Aug. 2, 1868, 145 York st. worth,
c. Sarah B. Leflingwell, Nov. 2, 1862, 435 Chapel st. ".
c. Caroline S. Leffingwell,
c. John G. Lewis,
Apr. 4, 1869, 52 Hubbard ~1
c. Jane A. Hart (John G.) Lewis,
c. Eunice Wood(Commodore Perry ) Lines, Feb. 10, 1861, 23 Beers st. Hannah B. Long, -, 1833, 234 Water st.
c. CHESTER S. LYMAN, Apr. 6, 1851,
S5 Wall st.
c. Delia W. Wood( Rev. Chester S. )Lyman, Nov. 6, 181, Elizabeth Ellsworth Lyman, .4
" 1870, ..
M
c. Helen Tirining (Rev. S. W.) Magill, July 7, 1867, 105 High st. Charlotte Manstield, Feb. 25, 1821, 70 Meadow el.
Elizabeth Mansfield, Julia Ann Mansfield,
Dec. 20, 1533, ..
June 7, 1846,
c. Stiles Mansfield, Apr. 6, 1845, Fair Haven, c. Eliza A. Graham (Cyrus) Manvel, Mar. 5. 1865, Elizabethport, N.J.
"
31
c. Helen E. Marsh,
Date of admission. Residence. Sept. 5, 1869, 146 Orange st.
c. Sarah E. Norris (w. Edward B.) Martin, July 6, 1850, Chicago, III. Ellen L. English (Chas S.) Mersick, Edwin F. Mersick,
Mary T. MeHarg,
c. Mary M. Mckinnon,
Dec. 31, 1569, 11 Court st. Mar. 4, 1870, 128 York st. May 31, 1863, N. York City. June 5, 1864, 395 State st.
Henrietta W. Blake( Alex. ) Mc Whorter, Dec. 28, 1845, 77 Elm st.
c. Solomon Mend,
Apr. 3, 1853, 15 Derby av.
c. Elizabeth C. Deming (Solomon) Mead, Jan. 4, 1857, Nancy Louisa Allen (w. Harvey M.) Merriman, Apr. 29, 1870, Newhallville.
C. JAMES R. MERSHON, Apr. 6, 1845, Newton, Iowa.
c. Maria C. Betts (w. James W.) Metcalf, Caroline Metcalf,
Nov. 2, 1862, Jan. 31, 1864,
116 High st.
c. Charlotte I. Chapman( w. LewisM.) Mills, Oct. 2, 1864, Elizabeth Gorham (Joshua) Miller, Emma Mitchell,
Mary Brown (w. Elias) Mix,
Mary Ann Putten (w. Alfred S.) Mouson, July 3, 1831, 145 Elin st.
Maria Louisa Hotchkiss (Chas. ) Mulock, May 30, 1847, N. York City.
c. Sherman Munger,
May 5, 1844,
Unknown. May 5, 1844, St. Pauls, Min.
July 31, 1842, Wallingford, Ct.
July 3, 1831, .July 7, 1844,
Apr. 26, 1846,
Dec. 31, 1869, ..
N
c. George F. Newcomb, Elizabeth L. Nicoll,
c. Eliza North, Samuel Noyes,
Harriet E. Whedon (Samuel) Noyes,
Apr. 29, 1870, 38 Temple st.
June 27, 1858, 13 Elm st. Sept. 6, 1846, 155 Temple #1.
Apr. 26, 1846, 22 Grove st.
Aug. 28, 1831, "
0
c. Minerva Atwood (w. Henry) Oaks, Charles H. Oaks,
c. Lydia E. Day (Charles H.) Oaks, Rebecca M. Oaks,
July 6, 1828, 127 Crown st. May 28, 1837,
Ang. 4, 1861,
May 27, 1866,
131 High st.
May 25, 1851, 125 Crown st. July 1, 1870, Apr. 24, 1808,
Fair Haven, Ct.
c. Roger S. Munger, Mary L. Atwater (George) Munson, William G. Munson,
c. Mary E. Treat ( William G. ) Munson, Eliza Ann Munson, Emily C. Munson,
27 Mansfield st.
32
Date of admission. Residence.
c. Sarah A, Judson (w. David L.) Ogden, Feb. 7, 1869, 61 Trumbull st.
c. Julia E. Ogden,
c. Abbie Ogden,
.. ... 66
c. Harriet Smith (w. Hawley) Olinstead, Oct. 5, 1845, 542 Chapel st. Harriet S. Olinstead,
c. James Oinstead,
Apr. 1, 1855, Nov. 1, 1968, 540 Chapel st.
c. Sophia Richards (James) Olmstead,
c. Susan Osborne, Jan. 1, 1860, 160 Crown st.
Fanny L. Blake ( Arthur D.) Osborne, Apr. 25, 1855, 158 Crown st.
P
Sidney Painter,
Lucy N. Downs (w. William) Pardee,
June 28, 1840, Orange, Ct. June 5, 1:31, 252 State st. Oct. 6, 1867, 46 College st.
c. Ariel Parish,
c. Anna Woods (Ariel) Parish,
c. Charlotte E. Parish,
c. Fannie H. Parish,
c. Anna W. Parish.
c. Leonard W. Parish,
c. Caroline Mulford (Joseph) Parker,
c. Lamira A. Parker,
c. Eliza T. Parker,
c. Joseph Parker, Jr., July 7, 1867, .. Frederick S. Parker, Jr., May 27, 1800, 45 Elni st.
c. Martha E. La Forge (Thomas) Parkinson, Nov. 4, 1570, 245 Dixwell av. WILLIAM PATTON, Feb. 7, 1869, 226 Church st
Harrict E. Trowbridge Hayes (Rev. ) Wm.) Patton, + (Rev. } De Dec. 7, 1845,
c. Gustavus W. Peabody,
c. Cornelia P. Painter (G. W.) Peabody,
c. John M. Peck,
c. Mary J. Groot (Jolin M.) Peck, Jerusha Clark (w. Henry) Peck, Harriet E. Peck,
c. Stephen A. Peck,
June 20, 1828, 222 Orange st July 3, 1831, 119 College st Aug. 1, 1841, CO Division st.
Elizabeth P. Cogshall(w.C. W.) Peckham, Dec. 25, 1-25, 25 Howard av.
c. Maria Coit (w. Pelatiah) Perit,
Aug. 5, 1860, 55 Hillhouse av
..
c. Harriet J. Perry.
c. Mary A. Lewis (w. Samuel L.) Pitkin, July 5, 1846, 175 Chapel st. Lester W. Platt. June 5, 1531, Unknown.
44
..
.6
Sept. 5, 1869, 142 Orange st.
.. .. . .. .. ..
July 1, 1870, 41 George st. .. .. 44
145 College st. .. =
..
33
c. Henry Plumb,
c. Jennie A. Woodward (Henry) Plumb, Almira Pond,
c. Rose Ann Hardy (w. David C.) Porter, May 4, 1862, .. .. .
c. Rose Porter,
c. Robert A. Potter, Mar. 7, 1869, Thomaston, Ct ..
c. James H. Potter,
c. Mary Briggs (w. Gilman) Prichard, Ellen Prichard,
June 4, 1837, N. York ( ity. Apr. 25, 1852, 250 Church st.
c. Harriet P. Brown (w. Miles) Punderson, Oct. 5, 1545, 306 Whalley av.
c. Harriet A. B. Punderson, . .. . ..
c. Betsey Day (w. Rev. Thos. ) Punderson, Dec. 31, 1869, 191 Crown st.
R
c. Eleanor P. Root (w. Reuben) Rice, Susan A. Rice.
Eugene L. Richards,
Oct. 27, 1861, 16 Mansfield st.
Julia L. Bacon (Eugene L.) Richards, June 27, 1858, "
Annie B. Magoun (Jeremiah J.) Rich- ardson,
- July 5, 1868, 11 Grove st. Dec. 31, 1820, 131 High st.
John Ritter,
c. Grace L. Chupman (John) Ritter, John C. Ritter,
May 30, 1858,
Mary E. Manvel (John C.) Ritter, Charles Robinson,
Jan. 25, 1857,
May 28, 1841, 139 Chapel st.
Elizabeth Robinson,
c. William W. Rodman,
c. Jerusha Pomeroy (Wm. W.) Rodman,
c. Fanny Rodman,
c. J. Henry Root.
c. Jane G. Christie (J. Henry ) Root, Calvin Russell,
Alice M. Beckwith ( Fred'k) Russell,
May 5, 1867, 491 Chapel st.
...... .. ..
.. .. ..
Feb. 7, 1869, 532 Chapel st.
Apr. 4, 1869, ..
Jan. 23, 1831, Cedar Hill.
July 20, 1866, Bethany, Ct.
c. Chester Sage,
c. Edward E. Salisbury, Mary P. Salisbury,
. Emily S. Apthorp (Joseph) Sampson, Julia Sanford,
Aug. 3, 1845, Middletown, Ct. Dec. 6, 1840, 237 Church st. May 1, 1853, Apr. 5, 1840, 56 Hillhouse av. Sep. 28, 1851, 129 Crown st.
4*
Date of admission. Residence. July 1, 1570, 200 Whalley av. 1.
May 27, 1832, 96 Broadway. 203 Orange st.
Aug. 5, 1838, 26 Crown st. July 26, 1846,
Aug. 2, 1835,
34
Date of admission. Residence.
Apr. 27, 1856, N. Haven Hotel. Mny 25, 1851, 111 Wooster -t.
Annie M. Cutler (Leonard J.) Sanford, July 29, 1866, Abraham Sanford.
May 28, 1537, 1 College st.
Feb. 1, 1852, ..
Mar. 4, 1570, 112 Chapel st.
c. Mary Baker ( Abraham) Sanford, Edward I. Sanford. Sarah Jane Lyon ( Edward I.) Sanford, Fanny L. Sanford,
c. Douglas R. Satterlec,
Der. 6, 1865, Castleton, Vt.
c. Elizabeth Knowlson (Douglas R.) { Satterice,
c. A. E. P. Schenck, Amelia Scott,
Apr.29, 1870, Philadelphia, Pa Aug. 28, 1808, 39 Whalley av.
_c. Lydia Stoomted (w. Erastus C.) Scranton, Apr. 8, 1564, 522 Chapel st. Mary E. Scranton. Dec. 25, 1864,
c. Edward S. Scranton,
c. Harriet A. Scranton,
c. Eliza Blake (w. John F. ) Seeley, Lucy E. Selden. Charles Selden, Silas R. Selden,
c. Elizabeth Char (w. W.m.) Shetfield.
c. Forrest Shepherd,
c. Sophia W. Store (Forrest) Shepherd, George R. Shepherd,
e. Helen F. Peck (Geo. R.) Shepherd, Eliza T. Sherman.
c. Mary B. Shipman,
Charlotte D. Shipman,
Harriet B. Whiting (w. Aaron N.) Skinner, N.) } Dec. 25, 1
c. Mary I .. De Forest ( w. Roger S. ) Skinner, Sept. 5. 1865, Mary Polly Smith, Wales Smith,
Feb. 25, 1521, 217 Water st. July 27, 1828, 226 Crown -t. .. ..
Mary Cogyshall ( Wales) Smith,
Sep. 24, 1826, July 30, 1865,
Jerusha Wade Smith,
Polly Romer (Jacob C.) Smith,
June24. 1832, Sandusky Chy, O.
c. A. H. Smith,
Nov. 1, 1535, Brooklyn, N. Y.
c. Flora Smith, GEORGE M. SMITH,
Sept. 2, 1849, 36 Grove st. May 1, 1850, Lenox, Mass.
r. Sarah A. Lambert (Hubbard M.) Smith, Nov. 4, 1860, 25 Trumbull -1.
Apr. 4, 1569, 77 Elm st. May 2, 1869, Baltimore, Md. Nov.26, 1848, N. York City. .. .. .. .. ..
Oct. 7, 1838, Farmington, Ct. Sept. 2. 1832, Norwich. Ct. ..
Dec. 2, 1852. July 25, 1SS, Collinsville. Cr. Jan. 5, 186S, .. ..
Apr. 27, 1846, Hamden, Ct.
Aug. 4, 1859, 52 Olive st. Apr. 25. 1858. ..
( Prospect, cor. ? Lock street. 126 College -1.
..
Feb. 7, 1869, 833 Wall st. Sept. 5, 1569, 1 Elm st.
..
66
Nathan II. Sanford, Leonard J. Sanford,
35
c. Henry W. Spangler,
c. Mary W. Coe (Henry F. ) Spear, c. Mary J. Dunham (w. Win. ) Spencer, c, Mary C. Spencer,
c. Henry St. John, c. Esther P. Gray (Henry) St. John, c. Mary Knight (George W.) Staples, c. Lucy Starr,
c. Edward Steven -.
c. Celestia Jerome (Edward) Stevens, Harriet Louisa Stevens,
Date of admission. Residence. Mar. 8, 1857, Unknown. Oct. 4, 1868, 104 Grove st. Dec. 31, 1869, 47 Hillhouse av. :
May 3, 1868, 217 Crown st. .. .. ..
Apr. 3, 1559, 173 Church st. June 6, 1852, 633 Chapel st.
Mar. 7, 1869, 7 Wooster Pl.
...
Mar. 4, 1870, Quincy, Ill. Jan. 7, 1855, N. York City.
c. George P. Stillman,
c. Elizabeth Trowbridge (Geo. P. ) Stillman, " . ..
c. Benjamin W. Stone,
Apr. 1, 1832,
16 Warren st.
Elizabeth J. Harrison (Benj. W.) Stone, June 5, 1831, 66
Benjamin J, Stone. May 30, 1858, 66
١١ .. George T. Stone. Lilias H. Stone, Mar. 4, 1870, 6 6
Caroline M. Leffingirell (w. A. R. ) Street, July 30, 1509, 438 Chapel st
c. Minerva L. Street, May 3, 1865, 206 Whalley av.
c. Bennett H. Sntliff, July 4, 1869, 289 Grand st.
c. Sarah Hart Judd (Aaron W.)Sweetland, Dec. 7, 1862, 9 Brown st.
T
Mary Ann Talmadge, Esther E. Talmadge,
c. Harriet W. Terry, c. Eliza HI. Terry,
Jane Cunningham (Geo. L. ) Thomas,
Addie Elizabeth Thomas,
Charles Thompson. Asenath Warner (Charles) Thompson,
c. Ellen Thompson,
Feb. 4, 1838, 422 State st.
Nov. 3, 1899, 121 Water st.
c. Nathaniel F. Thompson, Charlotte S. Thompson. June 24, 1849, May 25, 1851, 39 Whalley av.
Minott Thompson,
Susan A. Johnson (Minott) Thompson, June 5, 1831,
c. HarrietS. Armstrong(w. H. B. ) Thompson, July 2, 1843, 7 Liberty Court. c. Ennice Crissry, (w. Riley) Tisdale, Dec. 5, 1841, Boston, Mass.
c. Ann Eliza Ti-dale, " " " Northampton, M -. c. Clarissa Benham (w. Theron) Towner, July 3, 1842, 11 Wooster Pl.
Oct. 5, 1828, Almshouse. May 28, 1841, 114 College st. Nov. 7, 1869, 143 Prospect st. Apr. 29, 1870, 143 Prospect st. Nov. 11, 1566,
162 Dixwell av. :
Dec. 31, 1837, 211 Crown st.
36
c. Maria Towner,
Margaret H. Townsend,
c. Eliza A. Mulford( w. Wm. K. )Townsend, Feb. 2, 1862, East Haven, Ct. c. George H. Townsend,
c. Mary G. Buckelen (Geo. H.) Townsend, June 4, 1865,
c. James M. Townsend,
Sept. 2, 1842, ,.
Maria T. Clark (James M.) Townsend, June 24, 1849, Edward H. Townsend,
May 30, 1858, 10 Howe st.
c. Alice E. Maltby (Edw. H.) Townsend, Apr. 29, 1870,
10 Howe st. May 6, 1838, 30 College st. " " May 31, 1840, 59 Elmi st.
c. George Treadway, Minerva Merwin (George) Treadway, Thomas R. Trowbridge, Caroline Hoadley(Thos. R.) Trowbridge, " Jan. 3, 1864,
- Caroline Hoadley Trowbridge. William R. H. Trowbridge,
e. Isabella Nesbit (W. R. H.) Trowbridge, Nov. 3, 1867, Thomas R. Trowbridge. Jr., Henry Trowbridge, Sarah C. Hull (Henry) Trowbridge,
Feb. 23, 1868, Nov. 7, 1569,
.. ..
..
Mar. 28, 1851, 117 Temple st
c. Sarah A. Day ( Ezekiel H.) Trowbridge, Mar. 7, 1841, .. Charles Henry Trowbridge. May 27, 1866, ..
Ezekiel Hayes Trowbridge, Jr., Jan. 3, 1864,
128 Temple st.
c. Margaret E. Dean (w. W.J. ) Trowbridge, Nov. 7, 1555, 221 Church st. Henry Trowbridge, 2d. June 24, 1860, 20 Meadow st.
Lucy Elizabeth Parker (H. 2d. ) Trow- bridge,
June 27, 1858,
Fanny W. Crandall ( Edward) Tryon, May 25, 1834, Portland, C't
Sarah Tucker,
Dec. 31, 1869, 91 Whitney av.
c. Harriet A. Tucker,
Nov. 4, 1870,
Sylvia Tuttle (Julius) Tuttle,
Sept. 20, 1544, June 5, 1831,
130 Temple st. Hamden, Ct. 103 Elini st.
Mary P. Twining, Julia W. Twining, May 27, 1832, Alexander C. Twining, by p. 1820; by c. Dec. 4, 1853,
c. Harriet A. Kinsley ( Alex. C.) Twining, Harriet Anna Twining, Julia Sarah Twining, Mary Almira Twining, Eliza K. Twining, Amelia Tyler,
Mar. 26, 1854, .,
..
Apr. 25, 1858,
..
July 25, 1858,
Dec. 28, 1845, Farmington, C't.
..
Barbadoes, W.I. " ,.
June 27, 1854, 174 Crown st. May 31, 1840, 150 Temple st.
..
Henrietta King Trowbridge. Jane Louisa Fitch Trowbridge. Ezekiel H. Trowbridge,
Date of admission. Residence. July 2, 1850, 159 College st. June 5, 1831, 26 Hamilton st.
137 Elm st. " ..
37
U
c. Arabella Loomis (w. Henry) Upson, W
Date of admission. Realdence. July 4, 1552, 109 College st.
c. Alfred Walker, Dec. 4, 1831, 416 Clmpel st.
c. Eunice Minor (Alfred) Walker, Frances E. Walker,
July 1, 1532, July 27, 1862, ..
c. Katherine K. C. (w. Rev. Ed. A.) Walker, Feb. 2, 1568, James Walker, Oct. 31, 1552, 57 Whitney av.
c. Martha H. Johnston (James) Walker, June 6, 1858, =
c. Amelia R. Larned (Rev. George L.) Walker,
-
Tontine Hotel.
Caroline Way, Feb. 25, 1821, Westville, Ct.
Louisa Webster, Dec. 25, 1831, 132 Temple st.
c. Mary L. Salter (w. Charles R.) Welles, May 5, 1861, 82 Elin st. Charles Salter Welles, July 27, 1862, Media, Pa.
c. Thomas Wells, Mar. 3, 1850,
c. Jane E. Bucklin (Thomas) Wells,
Catherine D. Beecher (Chas. R.) Wells, May 27, 1866, 107 York st.
Janette Whedon,
Aug. 28, 1831, 22 Grove st.
c. Agur Wheeler,
Mary W. Chapin (James H.) Wheeler, Nov. 24, 1867, 114 High st. July 4, 1569, 113 Howe st. .. :
c. Aurelia V. Selden ( Agur) Wheeler,
c. Theodosia Darenport (w. Russel C.) Wheeler,
-
Mar. 7, 1869, 76 Prospect st.
Theodosia M. Wheeler,
May 21, 1869, " ..
c. Pamela Wheeler, Sept. 5, 1869, 43 Davenport av. ( Bloomingdale.
c. Abigail F. Davenport (Rev. P. M.) Whelpley, Henry White,
S Mar. 7, 1850, 2
N. Y.
c Martha Sherman (Henry ) White,
June 5, 1831,
Mar. 1. 1868, 480 Chapel st.
Dec. 31, 1869, 129 College st.
Dec. 27, 1857,
10 York Place. .
c. Ruth C. Morton (James D.) Whitmore, Jan. 3, 1558, Eli Whitney,
c. Sarah Dalliba (Eli) Whitney,
Sept. 6, 1846,
..
Susan Huntington Whitney, Mar. 4, 1870,
c. Mary E. Whittelsey, July 4, 1841, 114 College st.
c. Jane B. Mulford(w. Chas. B.) Whittelsey, June 5, 1831, 201 Orange st. Susan E. Whittelsey, Nov. 1, 1846,
86 Whitney av.
=
Jan. 23, 1531, 258 Church st. :
c. Julia F. White (Henry D.) White, Alma C. White, James D. Whitmore,
Apr. 25, 1858, 29 Elm st.
11
38
Date of admission. Residence.
Anna C. Whittelsey,
Charles H. Whittelsey,
c Henry N. Whittelsey,
Dec. 30, 1860, N. Orleans, La. Dec. 30, 1849, New York City. Sept. 5, 1969, 150 College st.
c. ElizabethA. Wilson ( Henry N.) Whittelsey, " " " : Charles Barnes Whittlesey, May 98, 1841, 524 Chapel st.
c. E. Antoinette Wilcoxson (C.B.) Whittlesey, Feb. 1, 1852, Antoinette Whittlesey, Dec. 31, 1869,
Clara E. Whittlesey,
c. Patience Cornwall (w. Alvan) Wilcox, Mar. 7, 1821, 12 Pearl st. Laura Seeley (w. Curtis) Wildman, Apr. 26, 1846, 21 Clark st.
Emily Augusta Wildinan, Oct. 31, 1858,
Marietta Wildman,
Clarissa Brockway( w. Jason F. ) Williams, June 29, 1828, 252 State st.
- Clarissa B. Williams, July 27, 1562,
c. Charles Winship, Jan. 7, 1844, 10 York Square.
c. Jennie J. Miller(Charles) Winship, Leonard Winship,
Jan. 7, 1555, May 28, 1841,
151 Chapel st.
FrancesA. Coudrey( Leonard) Winship, Jan. 31, 1855,
Mary E. Williams (John M.) Wooding, Mar. 20, 1557, Wallingford, Ct. Sarah J. Tuttle(w. Joseph A.) Wooster, Nov. 11, 1866, 20 Division st.
GENERAL SUMMARY.
During the year 1870, the Church lost, by death and dismission, fifteen members, and gained forty. This leaves the aggregate men- bership at the present time, (Jan. 1871), five hundred and seventy- seven, an increase of twenty-five upon the reported number of the preceding year ; of this number two hundred and eighty-seven were received by profession, and two hundred and ninety by certificate. One hundred and sixty-two are males, and four-hun- dred and fifteen are females. Five hundred and eleven reside within the town limits of New Haven : fifteen in other parts of the State; forty-two in other States; three in other countries ; the res- idence of three is uncertain, and that of the following named persons is unknown :- Sherinan Munger, Lester W. Platt, and Henry W. Spangler.
39
APPENDIX A.
FIRST CHURCH IN ACCT. WITH C. B. WHITTLESEY, TREASURER. CR.
1870.
Jan. 1. By cash from old account. $195.17
.6
3. 66 .. Contributions, 71.06
March 7. 66 66
64
97.58
May 2. 66 66
85.23
July 3. 66 .6 66
67.48
Sept. 5.
66 66
39.20
Nov. 7. 66
.6
66 76.62
Income of the Trowbridge Fund, 160.00
-$792.34
DR.
April 12. For cash paid printing Manual, $101.90
" 21.
" General Conference of Connecticut, 20.00
" Expenses of Commun- ion table, 31.50
" Care of Communion Service, 25.00
" amount distributed to the poor of
the Church, 460.50
Dec. 31. 66 on hand to new account, 153.44
--- 8792.34
Whole amount contributed at the Communion seasons is $437.17. which is $85.43 less than in 1869, and $23.33 less than the amount given to the poor of the Church. The number of recipients has been diminished one by death, and will be increased this year in number and probably in the amount of necessary aid.
40
APPENDIX B.
THE CONTRIBUTIONS AND DONATIONS FROM THE FIRST CHURCH AND SOCIETY TO BENEVOLENT OBJECTS DURING THE YEAR 1570, HAVE BEEN REPORTED BY MR. JOHN RITTER, AS FOLLOWS, VIZ :
Collection for disabled ministers, needy widows and or-
phans of ministers, $350.74
.. for American Bible Society, 198.57
66 for American and Foreign Christian Union, 175.00
.. for Home Missionary Society, 763.39
.6 for Am. Board Com. Foreign Missions, 1,081.34
- for “ 66 at monthly concerts, 229.80
.6 for Congregational Union Building Fund,
.6 for City Missions,
157.70
for Poor of the Congregation. 280.97
.. for Seamen's Friend Society, 115.17
276.49
for " The Pastor's Aid Society." 500.00
.. for Education Society,
369.26
.. for the Congregational Union,
200.38
at the Communion Service,
437.17
.. by the Sabbath School Missionary Society, 202.63
Subscription to Miss Rankin's Mexican Mission, 549.00
in behalf of Colleges and Seminaries at the West, 323.00
66 in behalf of Home for the Friendless, 203.50
.6 for Young Men's Christian Association, 406.00
66 for the Orphan Asylum,
1,225.00
66 for Library at Newhallville Chapel,
150.00
towards Home for Aged and Destitute Women, 1,500.00
to Woman's Missionary Society, 140.68
Donations by Ladies' Home Missionary Society, 4,878.67
Legacy from Hervey Sanford to Am. Cong. Union, 9,400.00
$24,314.84
200.38
for American Missionary Society,
1
41
APPENDIX C.
THE LADIES' HOME MISSIONARY SOCIETY.
The work done by this important Society, during the nineteenth year of its existence, which ended October, 1870, was larger in amount than that of any previous year. The average number of ladies in attendance upon the thirty-two weekly meetings was forty- nine.
The results of the various operations of the year have been felt in thirteen missionary families, to whom eighteen boxes have been forwarded, at an estimated value of Four Thousand One Hundred Eighty-five Dollars. Five Communion services were also given by individuals, through this Society, to struggling infant Churches. which have come into being through the labors of our Home Mis sionaries. These, together with cash, and gifts of books sent to the Missionaries, swell the amount of donations to the sum of Four Thousand Six Hundred Twenty-eight Dollars, while goods valued at Two Hundred and Fifty Dollars remained on hand at the close of the Society's year.
42
APPENDIX D.,
THE SUNDAY SCHOOL OF THE CHURCH AND CONGREGATION.
During the year 1870 the Sunday School had an aggregate mem- bership of about two hundred and fifty-one. The largest attend- ance of Scholars and Teachers, on any one Sabbath, was one hundred and sixty-nine; the average was one hundred and twenty- seven.
The membership of the School at the present time (Jan. 1, 1871 is one hundred and ninety seven, classified as follow :- one Infant Class numbering thirty-three, at present study the life of Christ ; twenty classes of older children and youth, numbering in all one hundred fourteen, study the book of Acts; two Bible Classes num- bering fifty, the Harmony of Revelation being the subject which receives the attention of one of these classes, while the other class is very much interested in the critical study of Old Testament history,- the time of the Judges being the subject which will occu- py the opening months of this year.
The contributions of the School in behalf of benevolent objects during 1870 were as follows: for the City Tract Society. 815.83: for the Maderia Mission, South India, 8108.00; to supply Ship's Libraries, $18.80. Total amount, $202.29; believed to be the largest annual contribution since the year 1838.
The sessions of the School are held in the Chapel every Sabbath morning, from a quarter past nine to a quarter past ten o'clock.
The officers of the School for 1871, are :- Superintendent, J. HENRY ROOT ; Assistant Superintendents, Mrs. W'M. HILLHOUSE and W. L. BRADLEY, (also Secretary); Treasurer, EDWARD S. SCRANTON ; Librarian, SOLOMON MEAD.
) 28466.612
LT
MAY 75
N. MANCHESTER, INDIANA
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.