USA > Connecticut > New Haven County > New Haven > Manual of the Third Congregational Church in New Haven for 1866 > Part 2
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).
An Infant School department under the care of Mrs. MARY FITCH is held in the Committee room.
2. The Olivet Mission School meets in a neat and com- modious Chapel in William St., at noon, about an hour and a half before the bells ring for the afternoon service. The average attendance of children is between seventy and eighty. The amount contributed by teachers and scholars for library and other expenses of the school, is $215. A marked improvement has been manifested by the children in their studies. And the monthly concert, which is held on the third Sabbath evening of the month, has been made deeply interesting by the Biblical recita- tions of the scholars. Special pains have been taken to teach the children to sing, and with most gratifying re- sults. This school was founded about the commencement of the year 1860. The officers of the school for 1866 are
- -
21
PECUNIARY CONTRIBUTIONS.
Mr. LESLIE LEWIS, Superintendent, Mr. EDWARD LYMAN and Miss CORNELIA CLEAVELAND, Assistant Superintend- ents.
PECUNIARY CONTRIBUTIONS.
1. At every celebration of the Lord's Supper a contri- bution is made for the treasury of the church, to be dis- pensed by the Deacons.
2. The cause of Foreign Missions is supported by a system of pledges given at the beginning of the year, in which the members promise a certain sum per month, to be paid at the Monthly Concert of Prayer. This money is remitted to the American Board of Commissioners for Foreign Missions.
3. Under the general head of Home Missions are in- cluded the "American Home Missionary Society," "The American Home Missionary Association," "The Congre- gational Union," and our own city missionary work. These are all sustained in the same manner as Foreign Missions, save that the monthly payments are made at the "Preparatory Lecture."
4. Monthly collections in the Church for benevolent objects are arranged as follows :
January-West Congregational Church. February-Pastor's Library.
March-Sabbath School Libraries. April-American Bible Society.
May-American and Foreign Christian Union.
June -Fund for aiding disabled ministers and needy widows and orphans of ministers.
September-American Seaman's Friend Society.
October-To aid in the edneation of candidates for the Ministry.
November-American Sunday School Union.
December-American Tract Society.
22
PECUNIARY CONTRIBUTIONS.
Account of the Treasurer of the Church for 1865.
Cr.
By balance from old account, . .
$93.93
" Amount of collections during the year, 237.22
" Avails of Hymn Books, 12.27
$343.42
Dr.
For expenses of Communion Table, . $26.00
" Hymn and Tune Books, . 87.44
" Melodeon and instruction, 146.55 .
" Pastor's Library, 20.00
279.99
Balance on hand to new account, $63.43
CYPRIAN WILLCOX, Treasurer.
CONTRIBUTIONS OF THE CHURCH AND CONGREGATION TO BENEVOLENT OBJECTS DURING THE YEAR 1865.
American Board of Com. for For. Missions, $625.19
Home and City Missions, 191.32
American and Foreign Christian Union, 176.46
American Bible Society, 172.25
The Free Evangelical Churches of France, 66.14
American Seaman's Friend Society, . 212.43
The American Union Commission 90.00
Collections at the Lord's Supper,
249.49
U. S. Christian Commission, 331.00
Donations by the Ladies' Home Miss. Assoc.,
7SS.86
New Haven Orphan Asylum, 400.00
Mission Chapel, 644.50
American Tract Society, New York, 380.00
Collection in the Olivet Mission School,
215,00
23
MISSIONARY ASSOCIATION.
LADIES' HOME MISSIONARY ASSOCIATION.
This useful Society has continued its beneficient labors during the year past with encouraging results. Their cash income for the year 1865, was $284.90. With this capital, and such donations of clothing as were sent to them, they were able to disburse, for the aid and comfort of our home missionaries, the amount of $824.86.
Whether we look at the economical working of this Association, or to the character of the work they are doing, it is well worthy of being generously sustained by every member of the parish. We regret to learn that so few ladies share in the labors of this blessed charity, and so few gentlemen contribute to its funds. Its efficiency might easily be increased many fold, by a larger cash- capital, and more hands to turn it to account.
-
EXPLANATIONS.
c, Received by certificate from another Church.
D, Dismissed.
* Deceased.
The name printed in Italic, following the christian name of a female was her maiden namnc.
A name in a parenthesis ( ) following the name of a female, is, or wat the christian name of the husband. The letter w preceding the hus band's name means widow.
Names of persons ordained to the work of the ministry, are printed in SMALL CAPITALS.
OFFICERS OF THE CHURCH FOR 1866.
DEACONS.
CYPRIAN WILLCOX, GEORGE KING,
SAMUEL G. THORN,
LYMAN OSBORN,
HIRAM STEVENS,
1 EDWIN B. BOWDITCH,
STANDING COMMITTEE.
CYPRIAN WILLCOX,
GEORGE KING,
JOHN WOODRUFF,
SAMUEL G. THORN,
WALTER OSBORN,
EDWIN B. BOWDITCH,
SAMUEL MILLER,
LYMAN OSBORN,
HIRAM STEVENS,
WILLIAM FRANKLIN.
TREASURERS.
Treasurer of Church Fund-CYPRIAN WILLCOX.
Treasurer for Foreign, Home and City Missions, and all contributions for benevolent objects-SAMUEL G. THORN.
Clerk of the Church-E. B. BOWDITCHI.
SUB-COMMITTEES.
Committee on the state of religion in the Church-
CYPRIAN WILLCOX, SAMUEL G. THORN.
Committee on Church Catalogue-
HIRAM STEVENS, JOHN WOODRUFF.
[ Any information regarding absent members, will greatly aid the com- mittee in perfecting the catalogue. ]
. Conunittee to prepare and publish Church Manual-
E. B. BOWDITCH, SAMUEL MILLER.
Librarian-EDWARD HIUME.
25
CATALOGUE.
CHRONOLOGICAL CATALOGUE
OF MEMBERS RECEIVED SINCE THE PUBLICATION OF THE LAST CHURCH CATALOGUE IN 1859.
ADMITTED UNDER THE MINISTRY OF REV. ELISHA L. CLEAVELAND, D.D.
1859.
Sept. 30. c. Thomas Yeatman.
Nov. 4. c. Ruby S. Merwin (Lewis E.) Osborn.
Dec. 2. c. James Gurnsey. *1863
c. Elizabeth Simmons (Jas. Gurnsey). *1862
66 30. c. Abbie Lyman.
66 c. Rhoda Johnson.
1860.
Feb. 3. c. L. S. Chapin. 66
c. Ellen Jeffers (Horace) Carr.
March 30. c. Caroline Mulford (Joseph) Parker.
66
c. Lamira Ann Parker.
June 1. c. Sarah Cornelia Thomson Rice.
c. Horace King.
c. Anna II. (Horace) King.
66 29. c. Bushrod H. Camp.
Nov. 2. c. Philo Bronson.
c. Harriet E. Cables (Philo) Bronson.
30. c. Howard Kingsbury. D 1804
66
c. Mrs. A. R. Park.
3
26
CATALOGUE.
1861.
March 1. c. Isaac Woolworth.
c. Charlotte R. (Isaac) Woolworth.
c. Carrie A. Woolworth (Lewis C.) Allen.
c. Albert Vanwagenen. D 1865
May 31. c. Eliza L. Thomson (Wm. A.) Nettleton.
July 5. c. William B. DeForest. D 1862
c. Mary (Wm. B.) De Forest. D 1862
c. William R. Hubbel.
c. Frances A. (Wm. R.) Hubbel.
Aug. 30
c. James Craig.
c. Christina (James) Craig,
Nov. 3.
c. Charles Tibbals Camp. D 1863
1862.
Jan.
3. c. Charlotte Ann Pond (Nathan S.) Bronson.
I) 1864.
5. c. Martha Clara Hotchkiss.
April 4. c. Harvey J. Gaylord.
May 2. c. Charles Wilson.
30. c. Mariette Richards (Hiram) Stevens.
Oct. 3. c. George H. Wilson. D 1865
c. Anna Terry (George II.) Wilson. 1) 1865
1863.
Jan. 30. c. Hannah Goodyear.
May 1.
c. Ellen M. Smith (Samuel) Peck.
June 7. Jonathan Nicholson. *1865
Adelaide E. Mead (Montgomery) Livingston. Julia Davenport Wheeler.
July 3. c. Samuel Miller.
c. Mary Ann Douglas (Samuel) Miller.
c. Nancy Fineh.
27
CATALOGUE.
July 5. Ellen Tooley. Mary E. Olmsted (Edw. E.) Parsons.
Fanny E. Norris (Wm. N.) White. D 1864 Edward Hume.
31. c. Katherine A. T. (w. Frederic) Judson.
c. Harriet E. Judson.
Sept. 4. c. Henry W. Blanchard. 66 c. Annie E. Newton (Henry W.) Blan- chard. *1866
July 31. c. Sarah J. Kinne.
Sept. 4. c. Giles N. Langdon.
" c. Mary P. (Giles N.) Langdon.
c. Rhoda L. Langdon.
Oct. 31. c. Lyman Osborn.
Dec. 4. c. Lucy P. Young.
1864.
March 4. c. JAMES M. WHITON.
D 1865.
c. (James M.) Whiton. D 1865.
June 3. c. Ellen S. Clark.
66 c. Hannah (w. Abraham) Granniss.
July 1. c. John M. Richards.
c. Gertrude A. Baldwin (Jno. M.) Richards.
c. Lydia M. Loveland.
Aug. 5. c. William A. Ives.
c. Julia Root (Wm. A.) Ives.
c. Addie Ives.
c. Hannah D. (w. Rev. Robt. W.) Hume.
c. Sarah Hume.
c. Katie Hume.
c. Hannah Hume.
66 Robert Allen Hume.
Sept. 30.
c. Catherine E. Jones.
c. Caroline W. Burwell. D 1865
28
CATALOGUE.
Sept. 30. c. Charles B. Burwell. D 1865
c. Harriet A. (Charles B.) Burwell. D 1865
Dec. 30. c. Sarah M. Hadsell.
1865.
March 3. c. Julia A. Andrews.
Aug. 4. c. James A. Duncan.
c. Rhoda A. (James A.) Duncan. Hattie Heart Willcox.
6.
c. Henry Johnson.
Sept. 1. " c. Sylvia (Henry) Johnson. c. Francelia (Charles B.) Brooks.
66 Emma Ann Langdon. Mary Booth.
Oct. 1. Antoinette Augusta Olmsted. Harriet Warren Newell. Howard Henderson. 66 IIelen Henderson.
Nov. 4. c. Luna Sperry (w. Amos) Parsons. c. Lucy Stanley (w. Lemuel S.) Parsons.
c. Mary Gibson Parsons.
66
c. Charles Haley Stevens.
c. Clarinda Stevens.
Dec. 1. c. Julia A. (Charles) Bostwick.
c. Mary Jane (Wm. II.) Linsley.
c. Edward Alexander Lawrence.
31. c. Jerome B. Hubbard.
c. Julia (Jerome B.) Hubbard.
c. Horatio N. Lyman.
c. Juliett Thomson (Hor. N.) Lyman.
c. Jane Elizabeth Lyman.
.. c. Josephine Maria Lyman.
c. Miranda E. (w. Clark) Lum.
29
REMOVALS.
Bemobals by Dismission,
During the Year 1865.
March 3. David A. Tyler.
" Elizabeth M. (David A.) Tyler.
17. Albert Vanwagenen.
April 14. JAMES M. WHITON. (James M.) Whiton.
May 5. Mary L. Beebe (Charles) Bunce.
Aug. 4. HENRY POWERS.
Sept. 29. Alonzo S. King.
" Laura A. (w. Lucius) Tuttle.
66
" Eugenia Tuttle (Luzon B.) Morris.
Oct.
1. Caroline Lewis (w. John) Merriman.
"י
6. Hiram Fenn.
66 " Harriet A. Judd (Hiram) Fenn.
" Harriet A. Fenn (Clarence) Bennett.
Dec.
1. George H. Wilson.
" Anna Terry (Geo. II.) Wilson.
26. Charles B. Burwell.
" Harriet A. (Charles B.) Burwell.
31. Caroline W. Burwell.
Total, nineteen.
3*
THE NEWBERRY LIBRARY CHIC+ o
.
30
REMOVALS.
Bemobals by Death,
During the Year 1865.
Feb. 8. Susan M. Colton, aged 55. Joined by certifi- cate, was a member 12 years.
March 6. Edward Carrington, Jr., who united with the church by profession, March 2, 1856, 10 yrs. and 4 days before his death. The following notice of his eventful life is extracted from the Obituary Record of Yale College, from which he graduated in the class of 1859:
Upon learning of the death of his classmate, Capt. Hannahs, who fell in the service of the nation, in the autumn of 1862, he determined to enter the volunteer army, and received a commission as 2nd Lieutenant in the 143d Regiment of N. Y. Volunteers. He was soon promoted to be 1st Lieutenant, and assigned to Gen. Wadsworth's staff, in which capacity he acted in the battles of Chancellorsville and Gettysburg. He was afterwards transferred to Gen. Newton's staff, and accompanied that officer in Sherman's campaign against Atlanta .. Gen. Newton being assigned to duty at Key West, he accompanied him to that place, and acted as Associate Judge in the Provost Court. He participated in many battles but was always unhurt, till he fell mortally wounded on the 6th of March, 1865, in the advance against St. Marks, while leading one of the columns to a charge in the battle of Natural Bridge.
March 15. Pernet Booth. Joined by certificate; was a member 7 yrs. and 6 mo's. Aged 54 yrs.
April 13. Deacon Benjamin Smith, aged 72 yrs. Joined by certificate; was a member 33 yrs. and 5 months.
July 8. Nancy B. Townsend. Joined by certificate; was a member 15 yrs. and 6 mo's.
12 Clarissa B. Franklin, aged 45 yrs. Joined by certificate; was a member 21 yrs. and 7 mo's.
31
BAPTISMS.
July 17. Frances R. Woods, aged 33 yrs. Joined by certificate, was a member 6 yrs. and 2 mo's.
Sept. 6. Jonathan Nicholson. Joined by profession ; was a member 2 yrs. and 3 mo's.
30. Ellen M. Lyman. Joined by profession ; was a member 7 yrs. and 2 mo's.
Nov. 6. Lucretia Fenn, aged 82 yrs. Joined by cer- tificate; was a member 11 yrs.
Dec. 14. Cornelia W. Rogers, aged 39 yrs. Cornelius R. Smith; died in the army in 1864 (not before reported).
Baptisms,
During the Year 1865.
April 9. Walter Eben, son of William A. and Eliza L. Nettleton. Baptized by the Pastor in Anna- berg, Saxony.
Sept. 17. George and William, sons of George and Han- nah Goodyear.
Oct. 1. Harriet Jane, daughter of John and Harriet J. Woodruff.
Antoinette Augusta Olmsted.
" Harriet Warren Newell.
Total, six-four infants and two adults.
32
MEMBERS.
MEMBERS IN ALPHABETICAL ORDER.
A.
c. Abbe, Wolcott,
Date of admission. Residence. May 1, 1846. 378 Chapel st.
c. Allen, Caroline S. Woolworth (w. Lewis C.), Mar. 1, 1861. 155 George st. c. Alling, Sarah, May 3, 1820.
c. Alling, Lucy,
c. Andrews, Julia A., Atwater, Nancy Alling (James),
Mar. 3, 1865. 273 Orange st.
Oct. 2, 1831. 223 Water st.
c. Atwater, William,
Aug. 4, 1854. 319 Grand st.
c. Atwater, Eliza (William),
c. Atwater, Wyllys,
Feb. 27, 1857. 126 Crown st.
c. Atwater, Harriet S. Sanford (Wyllys),
66
B.
Baldwin, Mary Ann Woodworth (Samuel S.), July 4, 1858. 307 Grand st.
Baldwin, John Brace, 66 = 66 ",
Baldwin, Helen Maria,
Aug. 1, 1858.
Barnum, Starr H.,
July 1, 1855. 1 Jefferson st.
Barnum, Mary E. Jones (Starr H.),
Feb. 3, 1856. "
c. Bassett, John A., Dec. 31, 1865. 41 Trumbull st.
Beach, Mary Prescott (w. John),
July 1, 1832. 48 Chapel st.
Beach, Caroline,
Aug. 1, 1841. =
C. BEEBE, HUBBARD,
Aug. 2, 1839. 118 Crown st.
c. Beebe, Sarah E. West (Hubbard), Beebe, Maria L.,
May 1, 1857.
66
Beecher, Mary L. Barber (w. Henry A.), July 1, 1855. 32 Crown st. Beecher, Edward C., 66 99 Greene st. Beecher, Sarah P., Sept. 2, 1857.
c. Beers, Caroline M.,
c. Benton, William I.,
c. Benton, Emeline Bunnell (William I.), Benton, Alma, Benton, Emma, Bidwell, Adeline,
Mar. 2, 1855. 30 Crown st. Mar. 3, 1848. North Branford.
=
Feb. 7, 1847. 147 Orange st. Nov. 7, 1858. North Branford. June 5, 1831. 4 Pine st. Sept. 4, 1863. 200 Chapel st.
c. Blanchard, Henry W.,
Nov. 7, 1858.
96 Orange st. =
33
MEMBERS.
Blatchley, Sarah L.,
c. Bolles, Samuel P., c. Bolles, Roxanna P. Clark (S. P.), Bolles, Sarah M.,
c. Booth, Nancy M. Smith (w. Pernet), Booth, Isabella Irene, Booth, Mary,
c. Bostwick, Charles, c. Bostwick, Julia A. Friez (Charles), Bowditch, Esther Alley (J. B.), Bowditch, Edwin B., Bowditch, Frances S. King (E. B.),
c. Brace, Anna C., c. Bradley, Amos, c. Bradley, Cynthia Aldridge (Amos),
c. Bradley, Abijah,
c. Bradley, Eliza Townsend (Abijalı),
Bradley, Mary Ann, Bradley, Frank H., Bradley, Helen D.,
c. Bradley, Betsey M.,
Bradley, Frances E. Howell (Lyman E.), July 1, 1849.
c. Brett, Lucy D., Brett, Edward P., BREED, DAVID,
c. Bristol, William B., c. Bristol, Caroline Bliss (Wm. B.), Bristol, Eugene S.,
c. Bromley, Ann Daniels (Jolin), Bromley, George W.,
c. Bronson, Sarah M. Lathrop (Henry), c. Bronson, Philo, Bronson, Harriet E. Cubles (Philo), Brooks, Birdsey,
c. Brooks, Emily Booth (Birdscy), Brooks, Charles B.,
c. Brooks, Francelia Tomlinson (C. B.), Brown, Cornelia T. Merriman, Bull, Ezra, Bunce, William J.,
c. Bunce, Esther C. Porter (Wm. J.),
Date of admission. Residence.
June 6, 1858. 259 Church st. 109 Greene st. Oct. 2, 1857. "
Aug. 1, 1853.
Sept. 2, 1857. 117 St.John st.
Dec. 27, 1857.
Sept. 3, 1865.
July 31, 1857. 497 Chapel st.
Dec. 1, 1865.
Dec. 6, 1835. 267 Whalley av.
July 4, 1858. 179 Orange st.
Mar. 5, 1854. «
Oct. 2, 1857. 38 Elm st.
May 7, 1837. 81 Wall st. 6 6
May 1, 1857. 46 Wooster st.
"
April 7, 1839. 81 Wall st.
June 7, 1857. 46 Wooster st.
Aug. 1, 1858. "
July 1, 1859.
12 Fair st.
Fair Haven.
Feb. 27, 1857.
97 Dwight st. =
Sept. 2, 1857.
July 1, 1838. Attleboro, Ms.
July 2, 1852. 65 Elin st. = =
June 6, 1853.
Aug. 2, 1857. 101 St.John st.
June 6, 1858.
Oct. 31, 1845. 538 Chapel st.
Nov. 2, 1860. " 46
15 Lyon st. =
Jan. 30, 1831.
87 Wooster st.
Oct. 3, 1830.
June 11, 1858.
56 Greene st.
Sept. 1, 1865.
May 5, 1850.
Virginia.
June 6, 1852.
July 1, 1832. 83 St.John st.
Dec. 6, 1840.
.
34
MEMBERS.
c.
c. Carr, Ellen Jeffers (Horace),
c. Camp, Bushrod H., Carpenter, Robert J., Case, Edwin, Case, Fannie E. Davis (Edwin),
c. Chapin, L. S., c. Clarke, Anna (w. Rev. Saul),
c. Clarke, Ellen S.,
C. CLEAVELAND, E. L.,
c. Cleaveland, Cornelia J. Williams (Rev. E.L.), Oct. 2, 1836. Cleaveland, Cornelia, July 1, 1849. Colton, Edward C., June 7, 1857.
c. Covert, Elizabeth Itck (w. Dennis),
c. Craig, James,
c. Craig, Christina (James),
c. Curtiss, Eliza (w. Judson),
Oct. 6, 1844.
1 Grove st.
Aug. 6, 1848.
July 1, 1855.
Aug. 1, 1851. "
May 1, 1857. 42 Lyon st.
D.
c. Davenport, Elizabeth W.,
Davis, Mary J. Downs (Charles S. A.), Dibble, Laurenda M. (w. Everett),
c. DUDLEY, JOHN,
c. Dudley, Abby Wade (Rev. John),
c. Dudley, Samuel,
c. Dudley, Mary C. Smith (Samuel),
c. Duncan, James Alexander, Ang. 4, 1865. 148 George st. = =
c. Duncan, Rhoda A. Brownson (James A.),
c. Dwight, Elizabeth (w. William), July 4, 1830. Canada. Dwinnelle, Mary Bowditch (Dr. James), Aug. 1, 1851. Baltimore.
E.
Elliott, Matthew G.,
Elliott, Mary Ann Brintnall (M. G.),
Ensign, Maria G. Hotchkiss (Thos. W.) F.
Aug. 13, 1837. N. Haven Hotel. July 3, 1831. 66
July 1, 1855. 268 George st.
c. Fellowes, Samuel M., July 1, 1859. 64 Whitney av. c. Fellowes, Isabella L. Taylor (Samuel M.), "
Sept. 2, 1853. 52 Hillhouse av.
July 1, 1849. 428 State st.
June 6, 1858. 93 St. John st.
Nov. 5, 1858. 173 = Aug. 2, 1859. Hilton Head. 66
Curtiss, George B.,
Curtiss, Mary Ann King (George B.), Curtiss, Cornelia,
c. Cutler, Maria Arms (Andrew J.),
Date of adinission. Residence.
Feb. 3, 1860. California. June 29, 1860. Mar. 30, 1856. July 4, 1858. 25 Pearl st.
Feb. 3, 1860.
June 3, 1863. cor. Court & Artizan. June 3, 1864. 221 Crown st. May 5, 1833. 247 Orange st.
May 5, 1833. 27 Prout st.
Aug. 30, 1861. Scotland.
1847570
MEMBERS.
35
Field, Anna Lee (w. Wickam),
c. Finch, Nancy, Foote, Jonathan,
c. Foote, Sarah Stevens (Jonathan), Foote, Sherman,
c. Frisbie, Obed T., c. Frisbie, Frances E. Page (O. T.), c. Ferguson, Abbie P.,
Date of admission. Residence.
Nov. 3, 1844. 24 Clark st.
July 3, 1863. 112 Crown st.
Aug. 3, 1834. 15$ St.John st.
Dec. 4, 1542.
Sept. 2, 1857. "
Aug. 2, 1840. 126 High st.
June 2, 1848. 9 Lyon st.
"
Aug. 2, 1859.
C.
Gaylord, Charles H.,
c. Gaylord, Jane M. Thomson (C. H.),
c. Gaylord, Harvey J., Gladding, Henry S.
c. Gladding, Harriet E. Colebrook (H. S.), c. Goodyear, Hannah, c. Goodrich, William,
c. Goodrich, Sarah A. Bearden (William), Goodrich, James W.,
c. Granniss, Hannah (w. Capt. A.),
H.
c. Hadsell, Sarah M., Hanover, Mary Bush (Samuel B.), Heaton, Elizabeth (w. John), c. Hemingway, Anna (w. Tyler), Henderson, Howard, Henderson, Helen,
c. Hinman, Julia, Hitchcock, Harriet, Mar. 6, 1836. Fair Haven.
c. Hoadley, Caroline Gurnsey (w. Harvey), June 5, 1857. 65 Water st. c. Hoadley, George,
c. Hoadley, Maria Bradley (George), Hotchkiss, Harriet (w. John B.),
c. Hotchkiss, Clara Benton (Nelson), Hotchkiss, Martha Clara,
c. Hotchkiss, Frank E., c. Howe, Elizabeth Scovill (Dexter), c. Hubbard, Jerome B., c. Hubbard, Julia Darrow (Jerome B.), =
June 7, 1857. 31 Dixwell st.
May 1, 1857.
Apr. 4, 1862. 1 Jefferson st.
July 4, 1852. 10 Artizan st.
Oct. 3, 1856.
Jan. 30, 1863. Hoboken.
Feb. 4, 1859. 42 Elm st.
June 6, 1858. China. June 3, 1864. cor. Elm & State.
Dec. 30, 1864. 485 State st.
Feb. 4, 1838. 100 Wooster st.
Mar. 5, 1858. 77 Whitney av.
June 29, 1855.
Oct. 1, 1865. Europe. " .6
Nov. 4, 1853. Wooster st.
Mar. 5, 1858. 179 Church st.
: =
Aug. 7, 1831. 18 College st.
June 5, 1857. 147 Chapel st. June 5, 1862. " Dec. 31, 1858. 78 Columbus st. June 4, 1858. Brooklyn, N. Y. Dec. 31, 1865. 254 Orange st.
c. Foote, Amelia Leavitt Jenkins (Dr. Chas.), Apr. 30, 1858. 18 Crown st. Franklin, William,
36
MEMBERS.
c. Hubbell, William R.,
c. Hubbell, Frances A. (Wm. R.), Huggins, Julia (w. Jas. S.),
June 5, 1831. 30 Crown st.
c. Hughes, Jane Beecher (w. Reuben), Dec. 3, 1847. 126 Olive st.
c. Hume, Hannah D. Suckett (w. Rev.R. W.), Aug. 5, 1864. 268 Crown st. c. Hume, Sarah Jane, = 66
c. Hume, Catharine,
c. Hume, Hannah Cecilia,
c. Hume, Robert Allen, Hume, Edward Sackett, Hurlbut, William E.,
Aug. 7, 1864.
July 5, 1863.
June 6, 1858.
I.
Ives, Frederic,
c. Ives, Eliza Ives (w. Henry), Ives, Wilbur,
c. Ives, Sabrina Root,
c. Ives, William A.,
c. Ives, Julia Root (Wm. A.), c. Ives, Addie M.,
J.
Janes, Adelphi (Wm. C.), c. Jennings, Mary R. McMahon (Wm.),
c. Jerome, Chauncey,
c. Johnson, Henry,
c. Johnson, Sylvia Harrison (Henry),
c. Johnson, Rhoda,
Dec. 30, 1859. 688 Chapel st. Sept. 30, 1864. 29 Columbus st. June 4, 1843. 24 Clarl: st.
Feb. 3, 1847.
c. Judson, Katharine A. T. Chapelle (Dr. F.J.), July 31, 1863. 66 Howe st. c. Judson, Harriet E.,
K.
c. King, George, King, Saralı P. Abbe (George), King, Sarah R., King, James, King, Olive M.,
c. King, Horace,
c. King, Anna II.,
Sept. 7, 1884. 70 Bristol st.
Aug. 3, 1834.
July 1, 1849. Nov. 7, 1858. 66
June 1, 1860. Enfield.
46
June 6, 1858. 26 High st. Aug. 2, 1859. 25 Wall st.
June 6, 1858.
Nov. 30, 1855. 112 Morocco st. Aug. 5, 1864. 543 Chapel st.
May 7, 1837. 96 Olive st.
Feb. 27, 1857. 80 Greene st. Aug. 2, 1859. 2 Wooster Pl. Sept. 1, 1805. 37 Clark st. " "
c. Jones, Catharine E., Judd, Samuel N., c. Judd, Martha Ann Nettleton (S. N.),
Date of admission. Residence.
July 5, 1861. 23 Artizan st.
66 "
MEMBERS.
37
c. Kinne, Phœbe E. Adams (Wmn.),
c. Kinne, Sarah J., Kitching, Frank W.,
Date of admission. Residence. Dec. 3, 1858. 126 Whalley av. July 31, 1863. " " July 4, 1858. N. York City.
L.
Lane, Eunice P. (Ebenezer),
c. Langdon, Giles N.,
c. Langdon, Mary Pardce (Giles N.),
c. Langdon, Rhoda L., Langdon, Emma Ann, Larned, George H.,
c. Lawrence, Edward A.,
c. Leavenworth, Olivia Newton (Isaac),
c. Lee, Lucia Carrington (Rev. C. G.) Lester, Harriet Shepard (w. Timothy), Lester, George S.,
c. Lester, Josephine A. Webb (George S.), Aug. 2, 1859. Lewis, Laura A. Wyman (Jared E.), Lewis, Catharine,
c. Lindsley, Mary Jane Beckwith (Win. H.), Dec. 1, 1865. 657 Chapel st. Livingston, Adelade Ely Mead,
c. Loveland, Lydia M.,
c. Lum, Miranda E. Kinney (Clark),
c. Lyman, Abbie, Lyman, Edward,
c. Lyman, Horatio N.,
c. Lyman, Juliette Thomson (II. N.),
c. Lyman, Jane Elizabeth,
c. Lyman, Josephine Maria, ١١
M.
c. Mallory, Mary Antoinette (w. David), Manning, Maria A.,
c. Mcclellan, Margaret C.,
c. MeClellan, Mary L.,
c. McClellan, Samuel, McLane, Charles,
c. McLean, Alice, McMahon, Fanny (w. Constantine),
c. McQueen, Samuel A.,
c. McQueen, Susan E. Barnes (S. A.),
c. McQueen, Lucy A.,
c. Miller, Mary Ann,
Nov. 30, 1855. Norwalk. July 4, 1858. 7 Wooster Pl. Aug. 2, 1859. Williamstown, Ms. " ١١
١١
June 4, 1843. 81 Park st.
Nov. 5, 1852. 225 George st.
Feb. 27, 1857. 80 Greene st. Apr. 29, 1859. 95 Websterst
"
Mar. 7, 1830. 23 Court st.
4
Aug. 1, 1858. Fair Haven. Sept. 4, 1863. 390 State st. = ١١
"
Sept. 3, 1805. "
Aug. 2, 1857. 7 Wooster Pl.
Dec .. 1, 1865. Yale College.
Feb. 5, 1858. 124 Crown st. Mar. 6, 1842. 208 George st. Aug. 13, 1837. 248 Orange st. June 6, 1858.
١١
Aug. 1, 1858. 215 Orange st. Aug. 2, 1859.
June 7, 1863. Brooklyn, N. Y. July 1, 1864. c. Grand & Franklin. Dec. 31, 1865. 139 George st.
Dec. 30, 1859. 69 Grove st.
July 4, 1858. 433 State st. Dec. 31, 1865. 231 Orange st.
"
66
·
38
MEMBERS.
c. Miller, Samuel,
c. Miller, Mary Ann Douglas (Samuel), Monson, Charles,
N.
Newell, William E., Newell, Harriet Warner,
Nelson, Mary L.,
c. Nicholson, Mary Red:l (w. Jonathan), Northrop, Mary Purker (J. H.),
Date of admission. July 3, 1863.
Residence. 48 Howe st. "
June 6, 1858. 155 Elin st.
June 6, 1858. 265 Orange st. Oct. 1, 1565. = July 4, 1858.
c. Nettleton, Eliza L. Thomson (Win.), May 31, 1861. Annaburg, Saxony.
Aug. 2, 1810. 117 Greene st. June 7, 1857. 135 Water st.
o.
c. Ogden, Sarah A. Judson (w. Rev. D. L.), Dec. 31, 1852. 61 Trumbull st.
. Ogden, Julia E.,
c. Ogden, Abbie, Ogden, David J.,
June 6, 1858.
Feb. 27, 1857. 71 Olive st.
c. Olinsted, Fidelia (w. Nathaniel),
. Olmsted, Mary P.,
Olmsted, Antoinette Augusta, Osborn, Lyman,
Oct. 1, 1865. 14 Lyon st.
Oct. 31, 1853. 41 Trumbull st.
Nov. 2, 1818. " "
June 6, 1858. 240 Orange st.
Nov. 4, 1859.
Dec. 31, 1857. 282 Orange st.
P.
c. Park, Mrs. A. R.,
Pardee, Silas, Pardec, Catharine B. Merwin (Silas), Pardee, Laura,
c. Parker, Caroline Mulford (Josephi),
c. Parker, Lamira A., Parker, Martha White (w. Arthur),
. Parmelee, Amanda Seward, Parsons, Edward E.,
Nov. 30, 1860. 135 Olive st.
Sept. 5, 1831. Allingtown. July 4, 1858. "
Dec. 7, 1845. 265 Congress av. Mar. 30, 1860. 322 High st .. 66 = "
Aug. 3, 1831. 143 Greene st.
Aug. 2, 1859. 215 Orange st.
Mar. 1, 1857. 14 Lyon st.
Parsons, Mary Eliza Olmsted (Edward E.), July 5, 1863. Nov. 4, 1865.
c. Parsons, Luna Sperry (w. Amos),
c. Parsons, Lucy Stanley (w. L. S.),
c. Parsons, Mary G., Pease, Caroline M.,
c. Peck, Jesse,
c. Peck, Evelina Hays (Jesse), Peck, Mary Elizabeth,
Apr. 3, 1859. 207 Orange st.
Oct. 1, 1852. 105 Dwight st.
"
June 6, 1858. 27 Prout st.
c. Osborn, Phœbe Stiles (Lyman), Osborn, Lewis Edward, Osborn, Ruby S. Merwin (L. E.),
c. Osborn, Walter,
c. Osborn, Mary Jane Reamer (Walter),
66
274 Orange st.
.
MEMBERS.
39
c. Peck, Grace Ann Wilcoxson (C. B.),
c. Porter, Elizabeth, c. Post, Nancy Brace (David), Potter, Mary Frances Curtiss (Frank),
R.
Rackleff, Mary (w. Charles), Rackleff, James L.,
c. Rice, Sarah C. Thomson, c. Richards, Jolin M.,
c. Richards, Gertrude A. Baldwin (J. M.), c. Root, Joel,
c. Root, Piera Ives (Joel), Root, Sophia M. (w. Charles), Russell, Harriett F.,
S.
c. Skitf, Paul C., c. Skinner, Jane W.,
c. Skinner, Mary L. De Forest (w. Roger),
c. Smith, Polly (w. Dea. Benj.), Stannard, Naomi Barnes (Essi), Stephens, Emma C. Willcox (Wm. E.), c. Stevens, Hiram, c. Stevens, Mariette Richards (Hiram),
c. Stevens, Clarinda,
c. Stevens, Charles Haly, Stevens, Horace Cook, Stevens, Samuel A., Stevens, Ellen Ives (S. A.), Strong, Selah W.,
Jan. 7, 1866.
June 6, 1858. 25 Wall st. Aug. 1, 1851.
June 6, 1858. 139 Franklin st.
T.
TenBrocke, Mary C. Babcock (Chas. O.), July 4, 185S. Chicago, Ill. Teed, Jolin L.,
Jan. 2, 1859. Mendota, Ill. Dec. 31, 1858. ١١
c. Teed, Ann C. (John L.), c. Teed, Sarah (w. R. B.),
c. Thomson, Sarah Merriman (w. E. N.), Sept. 5, 1830. 231 Orange st. Dec. 2, 1853. 31 Dixwell st. c. Thomson, Lydia (w. Henry), Thomson, Henry W., Dec. 4, 1842. 389 State st. Sept. 5, 1856.
c. Thomson, Laura Wheeler (H. W.),
Date of admission. Residence.
Aug. 2, 1859. 526 Chapel st. May 1, 1863. 58 Dwight Pl.
July 4, 1858. 168 York st. =
c. Peck, Ellen M. Smith (Samuel), Pierpont, Cornelius, Pierpont, Martha P. Hinman (Cornelius), = Sept. 1, 1818. Utica. Nov. 5, 1858. June 7, 1857. 117 St.Jolm st.
July 4, 185S. June 6, 185S. June 1, 1860. 231 Orange st. July 1, 1864. " 16S George st. Mar. 3, 1855. 270 Crown st.
July 4, 1858. 139 Hamilton st. Aug. 2, 1857. 6 Wooster Pl.
Oct. 2, 1857. 170 Chapel st. Jan. 30, 1853. 146 Orange st. "' Nov. 6, 1831. 76 Chapel st. July 4, 1858. 45 Trumbull st. Oct. 3, 1852. Sunfield, Mich. Apr. 5, 1850. 273 Orange st.
May 30, 1862. Nov. 4, 1865.
40
MEMBERS.
Thomson, David W., .
Thomson, Charlotte M. Cook (D. W.), Thomson, Giles G.,
c. Thomson, Mary J. Lum (G. G.),
c. Thorn, Samuel G.,
c. Thorn, Harriett E. Lord (S. G:), Tooley, Ellen,
c. Townsend, Hannah,
c. Townsend, Sarah, c. Townsend, Emeline, c. Treat, Mary A. Gould (J. N.),
W.
Walton, Henry,
c. West, Saralı,
c. Wheeler, Theodosia Davenport (w. Russell), Nov. 4, 1853. 76 Prospect st.
c. Wheeler, John D., Oct. 7, 1855. " "
Wheeler, Julia Davenport, Wilder, Emily E. Willcox (Hermann), July 4, 1858. Annaburg, Saxony. c. Willcox, Cyprian, July 6, 1828. 246 Orange st.
Willcox, Charlotte J. Braddock (C.), Apr. 6, 1828.
Willcox, Rosetta R., Oct. 3, 1852.
Willcox, Hattie Hart,
Aug. 6, 1865.
c. Willcox, Charlotte Lee (w. O.), Willcox, Daniel H.,
Willcox, Frances L. Ainsley (Daniel H.),
c. Williams, Harriet Burr (w. Solomon),
c. Wilson, Charles,
c. Woodruff, John, Woodruff, Harrict Jane Lester (John),
c. Woodruff, Sylvia (w. Timothy), Woods, Joseph,
c, Woolsey, Jane Andrews (J. M.), Woolsey, Elizabeth D.,
c. Woolsey, Theodora W.,
c. Woolworth, Isaac,
c. Woolworth, Charlotte R. Bush (Isaac),
c. Wyncoop, Amelia (Rev. S. R.),
Y.
c. Yale, Edward P.,
c. Yale, Sarah A. Hotchkiss (E. P.),
c. Yeatman, Thomas, Young, Lucy P.,
Date of admission.
Residence.
Aug. 6, 1818. 300 Chapel st.
Mar. 1, 1857.
June 7, 1857.
May 1, 1857.
Dec. 5, 1856. "
158 Olive st. "
July 5, 1863. May 1, 1857. 46 Wooster st. = " "
"
66
May 1, 1857. 118 St.John st.
Aug. 3, 1851. May 1, 1857.
June 7, 1863. " "
June 4, 1852. 27 Trumbull st. 15 York square. "
Oct. 2, 1836. 247 Orange st. May 2, 1802. 128 St.John st. July 2, 1847. 251 Orange st. Jan. 1, 1849.
July 2, 1847. 83 Greene st. June 6, 1858. Portland, Ct. Feb. 27, 1857. 122 Wooster st. "
Apr. 1, 1859. Mar. 1, 1861. "
155 George st. ١١
July 1, 1859.
Aug. 2, 1859. 688 Chapel st. 66
Sept. 30, 1859. 36 Elm st. Dec. 6, 1863. 81 Wooster st
= 175 George st.
1
APR 25
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.