USA > Connecticut > Litchfield County > Canaan > South & East Canaan, Connecticut record of Congregational churches > Part 9
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 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15
Unpleasant & painful as it is to say it -- If you will disregard our peace & undertake to trample upon all Congre- gational order & constantly annoy our members by a spirit of proslytism -- Self respect, as well as the honor of Christ, who has constituted us a Church & preserved us as a Church for more than a century & blessed us with precious revivals, will compel us to let you alone, & to commit the whole to him who has said -- Avenge not yourselves dearly beloved -- For vengeance is mine, I will repay -- Saith the Lord.
Therefore Resolved that before we dismiss any of our members to you, we want to know from you what your feelings are in reference to these things -- whether you justify or condemn them? Whether you acknowledge the golden rule of our Savior, or reject it? In a word, whether you are governed by Congregational usages or no?
South Canaan, April 29, 1859. Preparatory Service -- After which the church was called to order.
Henry Belden & Cornelia E. Belden requested letters of dismission to the church of Falls Village.
114
SOUTH CANAAN, CONN. CONG. CHURCH
P 20 On motion it was resolved to postpone the subject until we have a larger number of the church present. By order of the church.
May 1, 1859. Sabbath P. M. Levi Beckley was ordained as deacon of this church. After which the Lord's Supper was administered.
( Note Prob. May R.H.C .)
June 29, 1859. The Church was requested by the Moderator to meet in the school house during intermission.
A Communication was read from the Register of Litchfield North Consociation.
Whereupon it was resolved that Sidney Ensign, Isaac Kellogg & Chauncey Bunce be a committee to report on Saturday next on the expediency of withdrawing from consociation. Adjourned to Saturday, June 4, at 4 o'clock P. M. By order of the Church
June 4, 1859 The church met agreeable to adjournment. Opened with prayer.
The communication from the Register of the Consociation was taken up & is as follows:
"Action of the North Consociation of Litchfield Co. May 18, 1859, at South Cornwall on a petition presented by certain members of the Cong. Church in S. Canaan, who had requested letters of dismission & recommendation to the church in Falls Village & been refused them.
Resolved 1. That in the judgment of Consociation the Congregational Church in Falls Village is a regularly constituted church & ought to be recognized as such by other Congregational churches .
Resolved 2. That members in regular standing of the Cong. Church in S. Canaan, applying to said Church for letters of dismission & recommendation to the Church in Falls Village are entitled to receive them.
Resolved 3. That if members in regular standing of the Cong. Church in >. Canaan apply to said church for letters of dismission & recommendation to the church in Falls Village, and the church in So. Canaan refuse or decline to furnish such letters.
Then the members so applying & failing, may communicate the facts to the Register of the Consociation, Rev. Mr. Newman, of
1
115
SOUTH CANAAN, CONN. CHURCH
Torringford, whereupon he is authorized by Consociation, & in behalf of Consociation to give them letters to the church in Falls Village and such letters will render it proper for the Church in Falls Village to receive them into membership, and when so received, their connection with the church in S. Canaan will cease.
P 21
Resolved 4. That the Register of Consociation is directed to communicate acopy of the above Resolutions to the Church in So. Canaan, & also to that in Falls Village. The above is a true copy of the record Attest. Charles Newman, Register Torringford May 23, 1859
The Committee of the Congregational Church in Canaan to whom was referred a communication from the Register of the N. Consociation of Litchfield Co.
Respectfully Report, that said communication is an official notice to this church that Consociation regards the Cong. Church in Falls Village in all respects as a regularly con- stituted Church, that it should be recognized as such by all other Cong. Churches & that upon the bare application of members of this church in regular standing for letters of dismission & recommendation to the church in Falls Village they are entitled to receive them, & authorizing in case of refusal, the register of Consociation to grant letters which shall be equivalent to letters from the church, the whole action of Consociation being based upon the complaint of Henry Belden & wife, members of this church to Consociation that they had been refused such letters.
In regard to the particular case of Mr. Bolden & wife, whose complaint has led the consociation to over rule our acts & censure our course, the facts are, as your committee believe, that their request was presented to the church but in consequence of the few members present & no reason whatever being given for the request, it was deferred to the next meeting of the church. Before another meeting of the church was held their petition was sent to consociation & the foregoing resolution was then adopted. So that in fact this church has not refused Mr. Belden & wife their request, & consociation has seen fit to prejudge their case. As it is no part of the duty of your committee to advise.
116
SOUTH CANAAN, CONN. CONG. CHURCH
this church as to what action they should take upon their request we give no opinion thereon.
Upon the first resolution adopted by Consociation making it our duty to recognize their new Church at Falls Village as regularly constituted we take the liberty to say respectfully that we differ from them entirely & in order to make our reasons understood it will be necessary to go back to the commencement of that undertaking.
A little more than a year since this Church engaged the Rev. Henry Snyder to officiate as their minister (having previously been destitute for some months, & he removed here & began his ministrations. Very soon after a few members of the church, imagining & probably believing that it would be for the interest of the whole church & the cause of religion to leave their meeting house & remove to Falls Village & make that their stated place of worship, upon the refusal to comply with their wishes, left us without leave, or asking leave, hired a pubic hall, employed a minister & held public meetings on the Sabbath, forsaking wholly their own church. Were these proceedings regular? Was the minister who labored with them in the regular discharge of his duty?
We think not. After a few weeks, these members sent us a request asking for letters of dismission from us that they might be formed into a new church, neither believing themselves, or pretending to believe that two churches were needed or could be permanently sustained within our limits.
This request was not granted, because had we done so, It would have been sanctioning their previous conduct, & virtually saying that another church was needed, that the field was large enough for the labours of two ministers & that they could be adequately supported, which we did not believe then, nor do we now.
At the same time we disclaimed all desire to hold them against their own wishes, but that we could do nothing on our part by which we should become responsible for such
P 22
117
SOUTH CANAAN, CONN. CONG. CHURCH
a division of the Church as they sought. We also offered to submit to a Council which should be agreed upon, not whether we should be divided or not, but to decide finally as to the place, where we should unitedly worship. This proposition they declined.
Sometime in Oct. last Consociation was called to form into a new Church these members, for at that time they were certainly members of this church, having neither withdrawn or been dismissed.
The Consociation convened at that time, & after listening to a gross misrepresentation of the case & false statements in fact, did organize these members into a new church & addressed this Church a letter in which they "expressed the hope that this church in a spirit of Christian harmony & love may find the way clear to unite & cooperate with their brethren in Falls Village in sustaining the ordinances of the Gospel in that place, or in other words, we are advised to violate our contract with our minister forsake the house where our fathers had worshipped & in a body go over & unite with Falls Village.
Now we are not at all familiar with Ecclesiastical rules, but claim to have some notions of common justice & the rules by which Christian men should be governed & we must regard these whole proceedings from their first inception by a few misguiding men, to their final consummation by such a body of grave & reverend ministers as a flagrant wrong done us against which we are bound to protest.
We claim that they are irregular because this church never delegated any such power to Consociation as to come among us & take part of our Church & form it into a rival one, to weaken & annoy us & labour to build up themselves at our expense .
We have never delegated to Consociation any power to decide at what particular place within our bounds we should hold our stated meetings, claiming that we are best acquainted with the field. But if they cannot directly do this, then cer- tainly to organize a minority of the Church, less than one fifth of the whole number,
P 23
118
SOUTH CANAAN, CONN. CONG. CHURCH
into a distinct & separate one, at a particular point & then advise the majority to unite with them, is clearly beyond their province & a palpable usurpation.
In the opinion of your committee the course pursued by Consociation in this matter, has been marked from the commencement of the unhappy difficulty to the present time, by a total disregard of the best interests of the Church & a studied neglect of their minister which evinces a settled purpose to break us down & destroy us as a Church.
Under every aspect then, in which we can view this case we are forced to believe that to continue any longer our connexion with the N. Consociation of Litchfield Co. would be hurtful to the church & useless to any other. We therefor recommend the adoption of the accompanying resolution.
Resolved, that the Congregational Church in Canaan withdraw from Litchfield No. Consociation & that our connexion with that body is hereby dissolved.
Resolved, that a copy of the above be sent to the register of sd Consociation.
Whereupon the report was adopted as the action of the Church by a unanimous vote of the church.
Mr. Henry Belden & wife's request for letters was then taken up.
Resolved that the request of Mr. Belden & wife cannot be granted, because they alledge no reasons why they wish to
P 24 leave us and we cannot in conscience recommend them to Falls Village church until we have satisfactory evidence that that Church is governed by the golden rule of the Gospel. The following Resolution was passed unanimously.
Resolved that we cordially invite the Ladies of our society to make any repairs in the church that they may deem mecessary and that we will cheerfully cooperate with them in effecting our object much needed & desired.
By order of the Church
So. Canaan, Sept. 3, 1859 Preparatory service after which the Church was called to order,
119
SOUTH CANAAN, CONN. CONG. CHURCH
Mrs. Maria Snyder and Sophia Snyder presented letters of dismission & recommendation from the Presbyterian Church of Waterloo, N.Y. to this place.
Whereupon it was resolved that they be received as members of this church.
Whereas Uriel H. Miner, Caroline E. Miner, Elisha K. Dean, Cherry A. Dean, Warren Walker, Philena Walker, Elizabeth Brown, Ruth B. Canfield, Mary A. Brewster, Elizabeth L. Marsh, AnnM. Mimer, Charles Beebe, Harriet Beebe, O.K. Brinton, Melissa E. Brinton, Maryette Brinton, Julia Beebe, E.H. Maltby, Henry Belden, Cornelia E. Belden, Elizabeth Boardman, & Jane B. Watson.
Having left the worship & ordinances of the Church & united with the Congregational church of Falls Village.
Therefore, resolved that their names be stricken from the roll of members & their connexion with this church be dissolved.
By order of the Church
S. Canaan, Nov. 4, 1859. Preparatory Lecture.
After which C.B. Manley presented his child for baptism, & was baptized with the christian name Mary Ellen. (Blank)
P 25 P 26
(Blank)
P 27 Index to Records during ministry of E. Frank Howe Papers concerning call and settlement -- 29
List of members of church June 1861 ---- 30 & 31 = = = received after June 1, 1861 -- 32-35 36 Infant baptisms
Funerals- -37 & 46
Marriages -38 & 39
Copy of record of ordination &c- 41 & 42
Papers concerning dismission-
43 & 45
General Records for 1862- -56 & 57
M =
= 1863
57 & 58
=
= 1864 58 & 59
ft
= 1865 59 & 60
Council for Dismission
45 & 47
120
SOUTH CANAAN, CONN. CONG. CHURCH
P 28 Records of Cong. Church of South Canaan, during the Ministry of E. Frank Howe who labored as a stated supply from June 9, 1861,- until December 17 1862, when he was ordained & installed as Pastor. He was dismissed to enter another field of labor Nov. 13, 1865, the dismission taking effect, Dec. 1, 1865 ( Invitation to settle and Mr. Howe's reply)
P 29 P 30 Date admitted.
List of Members of Church June 1861
Sept. 1805 David Wickham, by letter d. Nov. 16 1864 (or9) C
1807 Chauncey Bunce, dism. Nov. 1864 to N. Canaan
1816 Whiting G. Kellogg, d Oct. 1865
1827 Isaac Kellogg d Oct. 10, 1882 Sidney Ensign. See new list.
=
Horace Dean. dism. 1870 to Branford
12
Albert Wickham, d July 9, 1870
Jan. 1817
Chas. Burrall, d 1877 Ebenezer S. Millard d 18 --
Sept . 1831
= Almon Howe, d. 1877
18
19
Henry Higley, d April 24, 1872
May 1839
Wm. Cady d Nov. 14, 1861
July =
11
Wm. Wallace Millard
Walker Sherwood Millard
Jan. 1855
Legrand Leavenworth d May 26, 1864
1856
John B. Millard, dism. May 25, 1869 ---- West
=
= Elizur B. Manley, d Feb. 9, 1862
= Levi Beckley, dism. to E. Canaan Orton Brown. See now list
Sept. 1827
Edmund Dean
Jan. =
Ellen E. Manley
1856 = Rosina Beckley d May 2, 1872
Nov.
Asahel Kellogg, dism. May 4, 1866 to East Canaan
March 1840
Whiting G. Kellogg. See now list 10 =
=
Simeon Higley, d Dec. 1, 1871
SOUTH CANAAN, CONN. CONG. CHURCH
Church Members.
Jan.
1856 Sarah G. Prentice, d.
=
19
Susan C. Dean,
See new list
= Caroline Mundry, d July 1872
=
=
E. Amanda Cummings, dism. Jan. 1865 to N. Canaan
Jan.
1857
Sarah Sturges, dism .-- adm by letter
May
1856
Jerusha M. How dism. March 1862
=
=
Philo Blake See new list.
Sept.
Henry M. Dean dism. Sept. 23, 1866
May
1807
Mrs. Polly Hunt, d. Aug. 1863
H
Mrs. Jetty Beckley, d. Aug. 30, 1871
d. April 1, 1864
Nov .
1812
Widow Lucy Ensign đ
Mrs. Fanny Kellogg, de Dec. 1875
July
1820
Mrs. Rachel Cady, đ June 22, 1862
Sept. 1827
Mrs. Sarah Ann Kellogg de Oct. 13, 1871 ae 62
Jan . 1823
Widow Elizabeth Belden, d Sept. 1865
Sept. 1831
Mrs. Mary Millard, d. Jan. 1887
=
Mrs. Louisa Haze (?) d Jan. 2, 1886
Mrs. Fannie Beebe, dism Feb. 1863
Toledo 0.
Sept.
1827
Mrs. Eliza Reed See new list
May
1807
Mrs. Olive Wilcox, Miss Mary E. Cady, dism.
June
1810
Mrs. C. Prentice, adm. by letter,
May
1814
Mrs. Sabrina Brown See new list
2
=
Mrs. Elizabeth Monson, d. 1875
May 5 1816
Mrs. Eunice Bates, d. July 1869
July
1822
Mrs. Eunice Monson, d April 30 1866
A most
faithful & consistent Christian
Sept . 1827 Mrs. Olive Peck d Feb. 1882
Nov.
19 Miss Elizabeth Belden d.
Nov. 1812
Mrs. Polly Hubbard, dism. 1870 to Brmn ford.
May 1834
Miss Polly Ferry. d 1879
Feb. 1842
Betsey A. Smith, adm. by letter, Dropped from list.
Feb. 1844 Mrs. Caroline M. Dean, dism. 1870 to Branford
Sept. 1844 Mrs. Harriet E. Kellogg, d Sept. 1880
Jan. 1845 Miss Mary Holabird, d Aug. 1869
H
Mrs. Charlotte Holcomb d Sept . 1880
=
Mrs. Lucy Kellogg, dism. May 4, 1866 to E. Canaan
d. 1875
Jan. 1813
Nov. 1815
Mrs. Polly Johnson, adm. by letter
Miss Margaret Higley d Aug. 1878
P 31
121
122
SOUTH CANAAN, CONN. CONG. CHURCH
Church Members
NOV. 1846 Miss Emeline Kellogg See new list
July = Miss Mary A. Millard, d July 1861
March 1848
Mrs. Dilana (?) Wickham, d Aug. 16, 1863
May 1851 Mrs. Rhoda Phelps, adm. by letter
d Sep. 23, 1866
1852
Mrs. Laura Kellogg. See new list
Jan.
1855 Mrs. Rebecka Leavenworth .See new list
1856 Mrs. Hilpah C. Post, d Sept. 17, 1871
H
Mrs. Sophronia E. Holabird, Dism. Feb. 18, 1874 to Falls Village
Jan. 1817
Mrs. Martha Kellogg d Aug. 24, 1880 Dism. 1861
Sept . 1861
18
Luther B. Beckley,
dism. 1876
Jan. 1864
=
John Cumberland Sturges. See new list.
Daniel ". Spaulding, adm. by letter from Norfolk Dism.
March =
Lucius Wilcox See new list.
=
John Beech Reed See new list
May 1 George Edward Hawthorne
May 7 1865
Pierre Mundry, dism. 1874
18
Charles Lee Ensign See new list
=
= Roger Sherman Pease, Dism. March 9, 1873 to Minneapolis
10
18
Francis Wm. Smith d Dec. 1880
Sidney Morris.
See new list
May 4 1866
Henry Belden, adm by letter from Falls Village, Dism. Aug. 16, 1874 to Falls Village
Mr. & Mrs. Jeremiah Belden, Dism. Sept. 23, 1866
P 33 July
1861
Miss Emma V. Watson, adm. by letter
Sept. =
Mrs. Mary Jam Pulver,
Mrs. Mary Holcomb. See new list
March 1862
Mrs. Elizabeth H. Maltbie, adm. by letter from Falls Village. See new list.
Jan.
1863
Mrs. Olive Millard, adm. by letter from M.E. Church Falls Village See new list. Mrs. Frances Gates Howe, adm. by letter from Cong . Ch. Monson, Mass. Dism. Feb. 17, 1867 to Terre Hante, Ind.
= Mrs. Charlotte Hunt, adm. by letter from Bap. Ch. Falls Village. See new list.
May
Mrs. Gertrude E. Robbins, d Jan. 1865 = Miss Mary Freeman d Feb. 1875
Jan. 3 1864 Miss Frances Almira Dean dism. Sept. 1885
1
Dism. to North Canaan
=
=
Charles Hunt, đe
Ferdinand L. Beckley, dism. 1873
=
=
Theodore Ensign, bap
=
Walter Howard Dean. Dism. 1870 to Branford
P 32
!
SOUTH CANAAN, CONN. CONG. CHURCH
123
Church Members
Jan.
1864 Miss Emma Lucretia (Dean) Dunham See new list.
18 Miss Martha Clemens Ensign (Brown) See new list.
= Miss Mary Ann Morris (now Sturges?)
= Miss Susan Eliza Morris
d Nov. 29, 1864 dism. 1875
=
11
Miss Irene Jane Holcomb .See new list.
Miss Charlotte Ann Holcomb, d July 7, 1879
= =
Miss Catherine E. Hunt .
See new list.
Mrs. Belinda L. Wilcox d Jan. 1879
=
Miss Cornelia Berry
Mrs. Rhoda Spaulding, adm by letter from E. Canaan, dism.
March 6
16
Mrs. Charlotte Janes Hawthorne d Jan. 9, 1864 Mrs. Mary Eliza Millard, bap. See new list.
=
=
= Lorain Amelia Reed. See new list
=
19
Miss Lucia Irene Wilcox See new list.
=
Miss Ellen Lowrey Prentice
See new list
=
Mrs. Mary Ann Barnes
See new list
18
18
Miss Lucy Ann Hall d Nov. 1886
May 1
Mrs. Annis Ensign adm by letter from N. Milford, See new list.
15
11
Miss Jennie Chase adm by letter from N. Milford (? See new list. Miss Seraph Elizabeth Maltbie, Dism. March 1875
Nov. 6 2 Mrs. Orrie Fidelia Morris Adm. by letter from So. Ch. N. Haven d May 1, 1871
Jan. 1 1865 Mrs. Wealthy Dean. Adm. by letter from Norfolk, Ct. Dism. March 1878
P 34 P 35
(Blank)
Miss Mary Frances Currie (Wilcox) See new list
Miss Abby Wickwire, bap. d 1875
18 Mrs. Louisa Morris, adm. by letter from M.E. Ch. Falls Village, Dism. 1885
=
Mrs. Caroline Mansfield adm. by letter from Bapt. Ch. Falls Village, See new list
Mrs. Ann Sturges adm. by letter from Bapt. Ch. Falls Village, See now list
Nov.
Mrs. Harriet Maria Janes, d Aug. 10, 1868
May
1866
Mrs . Henry Belden, Adm. by letter from Salisbury d Dec. 15, 1869
=
15 Miss Ellen L. Bolden Dism.
11 Miss Eunice M. Belden. Dism. 1883
Miss Sally M. Belden, Dism. Aug. 16, 1874 to Cong. Ch. Wolcottvile, Ct.
= Miss Mary J. (Beckley) Pease Dism. March 9, 1873 to Minneapolis
=
Miss Emma Jane Wilcox. Dism.
18
= Mrs. Jane Elizabeth Howe
See new list.
6
13
May 1865
=
= Miss Mary Leavenworth,
SOUTH CANAAN, CONN. CONG. CHURCH
124
Church Members
May 1866 Miss Eliza H. Janes, bap., dism. 1884 to Harwinton
= Miss Sarah L. Dean bap., dism 1870 to Branford
Nov. Mrs. Russell H. Wilcox Jr. bap. See new list
Miss Sarah Proctor. Dism. Feb. 2, 1873 to Detroit, Mich.
( Prob error)
R.H.C 1868? Widow Lucy Ensign, d Nov. 24, 1868
April 5 1867
or 8 Mary Augusta Belden dism 1884
=
= 1867 Mary Abigail Holabird, dism. Feb. 14, 1873 to Falls Village
10
# 18 Mary Alice Maltby See new list.
Mrs. Harriot M. Janes d Aug. 10, 1868
Sep 10 1868 Mrs. Harriet E. Prentice adm. by letter from Easton, Ct. See new list.
July 12
Mary Spaulding d June 24, 1871
Mary
Milliard. Dism. 1880
Mrs. Maria J. Bates, adm by letter 19 =
See new list.
5
Mar 2 1873 Miss Frances E. Janos See new list.
Nov 2 Mrs. Mary A. Howe, adm by letter See new list May 2 1874 Miss Amanda M.C. Berry, dism 1886
P 36 Baptisms
March 1 1863 Minnie Elizabeth, child of Edward P & Mary Hunt = 18 Mary child of Charles & Charlotte Hunt.
2
19
March
6 1864
19 Margaret Higley, child of Chester & Mary Holcomb. Mary Abigail child of John & Sophronia E. Holabird Laura Miranda child of Walker Sherwood & Mary Eliza Millard.
Jan.
1 1865
Frank Clifford, child of E. Frank & Franc Gates Howe Hattie Miria child of Walker Sherwood & Mary Eliza Millard
May
6 1866
Fannie, child of Mrs. John Janes
11
Elsie, child of Mrs. John Janes
Nov. 16 = John Frederic, child of Mrs. John Holabird
Dec .
30 1870
Charles Higley, child of Dr. C.B. & Elizabeth Maltbie.
11
18 2
Carrie Belle, child of Dr. C.B & Elizabeth Maltbie
P 37 Funerals
July 2 1861
Mary A. Millard Member of Church
NOV. 1
Clara Hoskins Funeral at Church
= 21
Wm. Cady ae 73 Member of Church
Feb. 10 1862
E. Butler Manley, ae 30 Fell asleep in Jesus
18
18
Emma Amanda, child of Walker Sherwood & Mary Eliza Millard.
May 7
11
Nov 3 1871 # Mrs. Sarah H. Bradley
1
AI
SOUTH CANAAN, CONN. CONG. CHURCH
125
Funerals Feb. 13 1862
Charles Chas. ae 22 months
March 18 Mrs. Holcomb ae 70 or more. At hotel
Ma.y 13 Ami (?) Hosford ae 73 Intemperate
28
Mr. Scott ae 72 Died from exposure while intoxicated.
June 14 Eliza Howe ae 7
18
24
Rachel Cady ae 65 Member of Church
July
12 Mary Freeman ae 43 Catholic. Died in peace
14
Ira Leavenworth, ae 15. Sermon next Sabbath in
=
16
Mary E. Manley ae 3. My pet Diptheria
20
Lucius Judd. Intemperate man
23
Lutheda Peck, as 3 Sweet child
Nov.
21
Henry White, ae 33
Soldier -- very intemperate
Dec . =
5
Carrie Peck, ae 4
Child of Wm. Peck
23
Nelson Holcomb ae 52 No prof.
Jan.
9 1863
Clara Hollister, ae 4 At Lime Rock Charles Hollister ae 2 At Lime Rock Both died of diphtheria
11
21
Miss Rhoda Wilcox ae 51. Died in doubt
=
27
Oliver Hoskins, ae 59. No prof.
Dolly ( ?) Deming, ae 94. The oldest person
in town.
Feb.
17
George K. Wiesing, ae 7 Lime Rock Diphtheria John F. Gillette, ae 6 Lime Rock Diphtheria Branard P. Elder ae 35 Falls Village, No prof. John Hillier ae 43 Soldier, d in war & buried at Newport News, Va.
=
17
Chauncey Howe ae 75. Mr. Howe was father-in-law to Mr. Hillier, was present at his funeral, Sunday at 4 o'clock & dropped dead at a neighbor's house the next morning. .
April
3
Harriet Morris ae 61. No prof. but said "I know that my Redeemer Liveth."
10
15
Henry Post ae 84 No prof. John Wesley Janes, ae 16. suddenly of brain fever
=
23
Sarah Benson, ae 5 Diphtheria
May
8
Amanda M. Holcomb. aged 21 Died from home
19 Frederick C. Peck, ae 2 Son of Wm. Peck 20 Mrs. Dean, ae 79. Died at North Adams. Funeral at E. Canaan.
P 38 Marriages Nov. 6 1861 Charles T. Hotchkiss, Cheshire and Emeret V. $6. Watson, Canaan.
20
24
March 14
28
Martha Root, ae 17 No prof.
=
=
31
Church
SOUTH CANAAN, CONN. CONG CHURCH
126
Marriages Dec. 5 1861 Philip Wooster and Fanny Freeman, both Canaan $1. Colored
Sept. 25 1862 John B. Reed Jr. and Lorain A. Spaulding both Canaan $5. May 12 Ethel C. Hine, New York City and Sarah M. Michael Canaan $5. in M.E.Church Falls Village
April 28 1863 Joseph Brinton, Salisbury & Charlotte E. Hawthorne Canaan. $10.
July 19 Edward Bayley Canaan and Ellen Reed, N. Canaan, Sunday P.M. $2.
Sept . 6 Phillips Deparois & Eunice Davison, both Canaan $1 . Oct. 6 Julius M. Page and Sarah B. Manfield both Canaan $10.
Jan . 20 1864 William Fox, Cornwall, & Hannah Hopson both Canaan $5.
March 8 Charles M. Miles, Canaan & Mary A Lyman, N. Canaan $5. Married at North Canaan March 21 Lyman Wickham & Laura Root, both Canaan $5.
July 24 John Roberts & Maria M. Allen, both Norolk $2 Marriage performed on Canaan Mt. while on return from exchange at Winsted.
Oct. 4 John C. Sturges and Mary A. Morris, both Canaan $5. Married in Church
10
25 Ambrose Boardman, Salisbury, & Margaret E. Judd, Canaan $5.
Jan. 4 1865 George I. Chapin, New Marlboro, Mass. & Martha Jane Cady, Canaan $5.
March 22
Silas P. Keeler, Waterbury, Ct & Sarah D. Judd
Canaan $5.
June 6 Geo. H. Brown, Canaan, and Martha C. Ensign, Canaan $5.
=
Charles Lee Ensign, and Irene Jane Holcomb, N. Canaan $5.
Sept . 2 Frederick Real & Alcina Higley, both N. Canaan Ceremony in study.
$2
Sept. 16 Ammi Bailey & Hannah Ann Dean both Canaan $1. Ceremony in study
Oct. 16 1866 Philo Bailey & Harriett Clark Nov. 21. William Hutchinson, Salisbury & Ellen L. Belden, Canaan
P 40 (Blank)
P 41 (Doings of Council Dec. 16, 1862 to ordain E. Frank Howe)
P 42 Above continued
P 43 Letter of E. Frank Howe Oct. 19, 1865 asking dismission
P 44 Action of Church and Society relating to above
P 45 Second letter of E. Frank Howe Nov. 5, 1865 & Council Nov. 13, 186. Funerals
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.