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.