Manual of the North Church in New Haven : May 1742-May 1867, Part 8

Author: North Church (New Haven, Conn.). 4n
Publication date: 1867
Publisher: New Haven : Printed by E. Hayes
Number of Pages: 334


USA > Connecticut > New Haven County > New Haven > Manual of the North Church in New Haven : May 1742-May 1867 > Part 8


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


do.


1856


c. Caroline McFarland,


31 Crown st.


1821


Sarah Read (w. Zadok) Mack,


1558


Vienna McLean,


Fair Haven.


182


Amorct S. Maltby,


do.


1821


Harriet G. Maltby,


10 Howe st.


1551


c. Mary R. Foster (Caleb S.) Maltby, Emma M. Maltby,


do.


1862


c. Sarah Lyon (w. Abiel H.) Maltby, Henry S. Mandeville,


1851


149 Chapel st.


1846


c. Edwin Marble,


do.


1646


Julia E. Metcalf (Edwin) Marble,


do.


1858


Anna S. Marble,


31 Broadway.


1846


George P. Marvin,


154 Crown st. 1853


do.


1858


1860


do.


1536


256 Chapel st.


1858


Abigail Ames (Edwin) Lee,


c. Lydia A. Lee,


do. 1810


Residence. Yr. of admis'n.


ALPHABETICAL CATALOGUE.


143


Jennette A. Peck (George P.) Marvin, William J. Mills,


c. Elizabeth F. Leete (w. James) Minor,


529 Chapel st. 1849


c. William C. Minor,


1848


Lewis Mix,


61 George Et.


1867


c. Mary E. Lee (Lewis) Mix,


do.


1850


c. George Moore,


1861


27 Mansfield st.


1565


c. Mary A. Preble (Stillman) Moore, Robert S. More,


1951


c. Martha Day (w. Joseph) Morton,


121 Greene st.


1534


77 York st.


1817


Sarah L. Gorham (William) Moulthrop, Caroline G. Moulthrop,


do.


1951


do. 1SCC


Amos Munson,


99 Wall st. 1521 do. 1828


Helena, Montana T. 1853


do.


1852


Hartford. 1821


N


Thomas Naulty,


69 Church st.


1805


George E. Nettleton,


10 William st. 1867


Julia E. Adams (Geo. E.) Nettleton,


do. 1867


c. John G. North,


133 College st.


1842


do.


1844


do.


1-03


do. 1863


31 High st. 1835


do.


1845


do.


1859


Frances D. Northrop,


do.


1865


Sarah F. Northrop,


129 Crown st.


1856


c. Henry S. Norton,


do.


1856


c. Lucy M. Todd (Henry S.) Norton,


do.


1556


c. Lucy M. Norton,


do.


1858


Wilfred E. Norton,


27 Temple st.


1559


o


65 Court st. 1858


John W. Osborn,


Residence. Yr. of adme'n.


31 Broadway. 1811


103 Ashmun st. 1565


c. Elizabeth Dickinson (John G.) North, Sarah E. North, John C. D. North,


c. Frederick W. Northrop,


c. Mary Giles (Frederick W.) Northrop, Mary I. Northrop,


do. 1865


Mary A. Norton,


Rebecca Dickerman (Amos) Munson,


c. Lyman E. Munson,


c. Lucy A. Sanford (Lyman E.) Munson, Elizabeth Allen (w. William) Myers,


c. William Moulthrop,


144


ALPHABETICAL CATALOGUE.


P


Residence. Yr. of adme'n.


West Haven. 1802


432 Chapel st. 1859


Henry E. Pardee,


171 Temple st. 1846


do. 1866


Rebecca - (William) Pardec,


Paulina Parker (Merit) Parker,


135 Water st. 182


c. Amoret Potter (w. Warren) Partridge,


187 Temple st.


Waterbury. 1859


do. 1861


45 George st.


1855


Wyllys Peck,


88 Meadow st.


1531


do. 1860


253 George st. 1541


do.


1845


do.


1866


do. 1804


246 Church st.


1567


227 Church st.


1806


112 Temple st. 1512


43 Meadow st. 1811 do. 1838


Fair Haven.


186


150 Crown st.


1666


Sophia L. Pierce,


do.


1866


Elizabeth M. Plumb, Emeline A. Porter,


23 Temple st.


1821


c. Elizabeth M. Smith (Luther) Potter,


1859


c. Eliza H. Steele (w. William T.) Pratt,


40 Wall st.


1844


c. Elizabeth C. Pratt,


15 Trumbull st.


1841


c. Rev. Andrew T. Pratt, Sarah F. Goodyear (Rev. Andrew T.) Pratt, do. 1847


c. Henry J. Preston,


Boston, Mass. 1863


22 Clinton st. 1865


do.


1866


T. Mitchell Prudden,


do.


1867


Samuel Punderson,


134 York st.


1832


Lemuel S. Punderson,


do.


1549


c. Mary L. Fuller (Lemuel S.) Punderson,


do.


180


R


c. Margaret L. Hayes (Daniel P.) Ramsdell, Sarah Bronson Reddie,


Augusta, Ga.


1800


24 Meadow st.


1828


c. Richard E. Rice,


125 High st.


1505


c. Harriet M. Cook (w. Henry P.) Peck, Catherine L. Peck,


Nathan Peck,


c. Sarah J. Gillette (Wyllys) Peck, Edmund Pendleton,


c. Emeline Davis (Edmund) Pendleton, Cornelia Pendleton, Emma D. Pendleton,


c. Frances W. Perkins, Anna P. Perkins,


c. Catherine St. John (Noah A.) Phelps,


Anna E. Phipps; Grace A. Phipps, Emma Picket,


c. Charlotte A. Goodsell (w. V.) Pierce,


1857


Marash, Turkey in Ala. 1551


c. Eliza A. Johnson (Rev. Geo. P.) Prudden, Lillian E. Prudden,


Frances A. Hawley (Lewis) Page,


Grace A. Pardee,


Julia A. Pardee,


1510


ALPHABETICAL CATALOGUE.


145


c. Parnella Scranton (Richard E.) Rice,


c. Anna E. Rice,


do. 1865


c. Elvira Richards,


Carbondale, Pa. 1859


c. John A. Richardson,


29 Artisan st. 1866


do. 1506


498 Chapel st. 1553


1831


1808


54 Wall st. 1841


do. 1565


Bridgeport. 1858


Harriet A. Huggins (George M.) Rowland,


do. 1852


Benjamin M. Russell,


130 Orchard st.


1558


S


c. Jane Bassett (Oliver E.) Sanford, Charles E. P. Sanford,


44 Broadway.


1816


c. Leicester J. Sawyer,


Wisconsin. 1562


Louisa C. Lenz (w. Friedrich) Schoenbein, 47 York st.


1565


c. Catherine E. Scranton, 549 Chapel st.


1867


Margaret E. Shelley,


1639


Eleanor Maudson (William) Shepard,


19 Pearl st.


1857


Kate Shepard,


do.


1858


c. Martha Brace (w. Rev. Samuel N.) Shepard, 129 College st.


1565


c. Catherine W. Shepard,


do.


Jane A. Sherman,


217 York st.


1531


Catherine L. Smith (Miles L.) Smith,


224 Crown st.


1567


Elizabeth M. Davis (J. Sumner) Smith, Elmore Smith,


36 Lyon st.


1541


c. Lucy Bussett (Elmore) Smith, Alice Smith,


do.


1819


do.


1867


c. J. Henry Smith,


15 Clark st.


1864


c. Maria S. Sears (J. Henry) Smith,


do.


1564


c. Ellen M. Smith,


do.


1564


Jane A. Page (George A.) Smith,


1857


147 Orange st.


1812


do.


1858


c. Sarah M. Smith,


110 Whalley av. .


1560


c. William J. Smith,


c. Elizabeth R. Grinnell (William J.) Smith,


c. Wells Southworth,


c. Harriet M. Gillette (Wells) Southworth,


do.


1855


13


76 Chapel st. do. 1656


1856


13 York square.


1855


Residence. Yr. of adms'n.


125 High st. 1865


Mary E. Irwin (John A.) Richardson,


c. Elizabeth Northrop (Edwin) Robbins, Elizabeth A. Sanger (Charles) Roberts, Maria Gilbert (Newton) Rossiter, Samuel Rowland,


c. Maria A. Gregory (Samuel) Rowland, George M. Rowland,


do. 1806


78 Trumbull st.


1858


c. Marilla S. Benton (Nathaniel) Smith, Gertrude A. Smith, Phebe - (w. David) Smith,


1831


146


ALPHABETICAL CATALOGUE.


Residence. Y'r of admis'n.


13 York square. 1862


Edward W. Southworth,


do. 1866


Mase S. Southworth,


West Springfield, Ms. 1867


1851


Helen M. Spencer,


90 Ashmun st. 1800


Theodore Stechert,


Bertha Ochler (Theodore) Stechert,


Lena Steinman,


Margaret T. Peck (Robert) Stone,


43 Elm st. 183


do.


1531


Mary L. Stone,


do.


1863


Abbie T. Stone,


4 York square.


1857


William W. Stone,


do.


1558


Emily A. Trowbridge (Heman B.) Storer,


SO York st.


1841


T


Caroline J. Cornwell (Augustus) Talcott,


1815


Eliza Talmadge,


Mary Taylor,


108 College st.


1543


Julius A. Terrell,


289 Grand st.


Benjamin C. Terrill,


GS Prospect st.


1841


Clarissa Howe (w. Alfred) Terry,


143 Prospect st.


1552


Harriet W. Terry,


511 Chapel st.


1558


J. Wadsworth Terry,


65 Prospect st.


1858


Clara II. Terry,


do.


1:55


Eliza H. Terry,


do.


1858


Frances Terry,


Elizabeth Mulford (w. Benjamin) Thompson, 201 Orange st.


do. 1854


c. Sarah J. Thompson,


200 George st. 1851


William J. Thompson,


do. 183


Mary E. Hotchkiss (William J.) Thompson, Isaac Thomson,


53 Orange st. do.


1822


c. Sarah A. Treat (Isaac) Thomson,


do.


1866


George st.


1867


116 Grove st.


1800


c. Marion - (Abijah) Tomlinson, Caroline Townsend,


300 Grand st.


1835


do. 1500


21 Broad st. 1864


45 George st. 1×57


Sidney M. Stone,


Harriet Mulford (Sidney M.) Stone,


1849


do.


15 Trumbull st. 1858


Trumbull st.


do. 1863


Jane R. Terry,


Waubonsee, Kansas. 1857


Maria C. Lines (Silas) Thomas,


New Hartford, N. Y. 1817


Dorcas Perkins (w. Abraham) Thompson,


1506


1822


1841


Helen F. Thomson, Celestia S. Tibbals, Mary L. Todd,


:


1857


Sarah C. Blake (William W.) Stone,


Harriet M. Southworth,


ALPHABETICAL CATALOGUE.


147


Residence. Y'r of admis'n.


Eliza W. Townsend,


300 Grand st. 1535


Charles T. Townsend,


116 Dixwell av. 1857


Harriet E. Sears (w. John) Townsend,


20 Martin st. 1505


John W. Townsend,


do. 1805


Stephen Tracy,


265 Orange st. 1867


c. Harriet Clarke (Stephen) Tracy, Atwater Treat,


109 Elm st. 1821


c. Adeline Bradley (Atwater) Treat,


do.


Samuel A. Treat,


do.


1899


Elizabeth M. Treat,


do.


1505


Elizabeth L. Trowbridge,


80 York st. 1440


U


c. Julia E. Ufford,


154 Crown st. 1505


W


Rachel Alling (Timothy) Ward,


Harriet J. Dutton (Geo. HI.) Watrous,


Isaac Watts,


GS Day st. 1458


Sarah A. Smith (Isaac) Watts,


do. 1849


Emma C. Galpin (Pierce N.) Welch,


Brooklyn, N. Y.


Charles R. Wells,


New Haven Hotel, 1867


Adam Werle,


78 Wallace st. do. 1600


Josephine Schapper (Adam) Werle,


24 College st. 1867


c. Louisa H. Hart (Rev. William) Whittlesey,


do. 1867 do. 1567


Sarah L. Fitch (Levi D.) Wilcoxson,


537 Chapel st.


1557


Sarah A. Jocelyn (Joseph) Wild,


Stockport, N. Y. 1811


Isaac J. P. Wild,


140 York / t. 1559


Sarah H. Wild,


Stockport, N. Y. 1802


Charlotte A. Willard,


Farmington, Conn. 1:35


Janc - (Thomas) Williams,


1851


c. Julia M. Williams,


434 Chapel st.


1565


c. Charles G. Wilson,


New York City.


1559


Sarah E. Frisbie (Charles G.) Wilson, Elisha Wilson,


50 William st.


1858


c. Julia A. Benjamin (Elisha) Wilson,


do.


1876


William V. Wilson,


do.


1503


Ellen A. Wilson,


do.


1867


Whole number, 500


3 7


do. 1867


Whitney av. c. Trumbull. 1821 567 Chapel st. 1449


c. Rev. William Whittlesey,


c. Louise H. Whittlesey,


do. 1813


148


CORRECTIONS FOR THE CHRONOLOGICAL CATALOGUE.


574 should read Elizabeth Mulford Thompson (Benjamin).


608 "


Hannah Cook [Peck] Wheeler (Newton),


975 .6 Sarah Read Mack (Zadock).


1120


Narcissa Stiles,


D. 1843 *


1276


Clarissa Buttricks Lake (Josep !: ),


*1841, 37


1347


" Mary A. Clark Buckingham (Isaac).


16233


c. Agnes Morehead Leishman (Archibald),


*1859, 60


1872 "


Nathan Buttricks.


1903


c. Elizabeth C. Pratt.


*1854, 56


1981


c. Jerusha Ensign Storer (William), D. 1851


2123


c. Eliza H. Schneider Dwight (Wm. B.).


2136


Sarah E. Hubbard Clark (Norman).


2151


c. Sarah J. Thompson.


2190


Maria O. Lines Thomas (Silas).


2201


Charles T. Townsend.


2280


" c. Anna Richards Hewitt.


2341 66


Frances A. Hawley [Foster] Page (Lewis).


2369


Lena Steinman.


2379 ١١ c. Julia Stocking Darrow (Charles).


2420


c. Susan Sheldrick [VanHouten] Graul (Charles).


All the above corrections require a corresponding change in the Inder.


472 should read Maria Sherman Hart (Rev. Ira), *


510


١١ Sarah Daggett Johnson (Rev. Sherman), *1852, 76


551


c. Esther Dodd Gilbert (Elijah), *1804, 20


769


Eleazer Gorham, D.


*1864, 71


1335


c. Delia A. Moulthrop Storer (William, Jr.),


*1545 40


1337


Clarissa Ames.


1886


= Julius A. Terrell.


1918 .


c. Joanna Porter Hart (John A.).


1967


c. Jane Bassett Sanford (Oliver E.).


1972 = Mary E. Abbey Fairchild (William C.).


2122


c. Susan E. Schneider Dwight (Rev. Jas. H.), D. 1855


2277


c. Harriet M. Cook Peck (Henry P.).


2302


c. Marie Louise Preisz Kunz (Louis).


2315


Ella T. Hull.


On page 13, 3d line, Oct. 8 should read Oct. 15.


29, 2d line, 1786 6 6 1787.


"


32, the heading 1779 "


1799.


116, under 'Hayes' read Margaret Jocelyn.


The following names, found in the Index only In the last published Catalogue, are possibly upon the Church Records; viz., Sarah A. Bab- cock, Peggy, Lavina Richardson, Phebe Todd, Mabel Tuttle, Anna Walter, and Sarah H. Woodward.


NOTE .- In regard to errors that may be found in the foregoing pages, not noted in the above list, sce request on the back of the cover.


*1861, 79


974


Esther Hine.


1932


Betsey A. Curtis Perry (George),


D 28766.6022


APR 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.