USA > Connecticut > Fairfield County > Fairfield > The First Church of Fairfield : being a brief account of three hundred and twenty three years in the First Church, Congregational, of Fairfield, Connecticut > Part 12
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
Kinsman, Russell C., Jr., 117, 119 Kinsman, Mrs. Russell C., Jr., 110 Klein, Mr. and Mrs. John, 45 Klinedinst, Mrs. Kenneth, 101 Knapp, Shepherd, 66 Knowlton, C. W., 39 Krom, Asbury E., 50 Krynick, Nicholas, 46
Lafayette, 10 Lamb, Carl, 81
Lamb, J. R. Company, 68 Lathrop, Mrs. Ellen, 100 Lavery, A. E., 57, 67 Leonard, Mrs. Grant, 70, 71 Lewis, Lothrop, 29 Link, Mrs. Leroy R., 77 Lockwood, 2 Lockwood, Joseph, 29 Lockwood, Ralph, 46 Lonsdale, Stanley J., 123 Lord, Willis, 19, 26 Lothrop, Dr. Nathaniel, 2 1 Ludlow, Roger, 1, 31 Lyon, Mr. and Mrs. Morris W., 44 Lyons and Mather, 121
Maciejewski, Austin, 78 Mallory, Wesley, 71 Markle, Dehar S., 62
129
لص٢٠٠٠ph
١٠١١٢
السر
INDEX
Morts and Lundy, 121 McClean, Alexander, 23, 26, 27 McLean, Alexander, 23, 26, 27 Mckay, Mrs. Harold C., Jr., 83 Mershon, Harry G., 41 Miller, Louise, 81 Morehouse, 2 Morehouse, Annie O., 50, 71, 77 Morehouse, J. Madison, 29
Morehouse, John B., 29 Morehouse, Samuel C., 29, 35, 63 Morehouse, William, 29
Morgan, J. Pierpont, 24
Mortensen, E. D., 118 Mortensen, Martin, 39 Murphy, George, 70
New Lights, 8, 14 Newfield, II Nichols, Finette, 77 Nichols, Samuel A., 29 Nonguier, Anthony, 21
Old Lights, 8 Orton, Herbert, 103 Osborn, 2
Osborn, Burr, 24
Osborn, Daniel, 29, 33
Osborn, Edward, 29, 50, 65
Osborn, Thomas Burr, 18 Osgood, Samuel, 68 Otis, Mrs. Edna Coggswell, 71, 74, 81 Overbaugh, Elbert S., 46, 117, 118
Palmer Fund, 42 Parke, Richard, 102 Park, Mrs. Paul A., 122 Parnhoffe, Genario, 46 Parsons, Willard, 47 Paulding, Colonel and Mrs. William, 38 Pell, 2 Penfield, James, 33 Perry, 2 Petersen, Peter, 38 Petersen, P. Sterling, 103 Pfeif, Mrs. William J., 120, 122
Pickett, Mr. and Mrs. E. W. S., 69 Pinkney, 2 Potter, Rockwell Harmon, II I Price, David W., 77, 94, 108 Prime Ancient Society, 1, 13 Pumphrey, Ralph, 119
Quincy family, 10
Rankin, Edward, 19, 25, 28 Read, 2
Redfield, W. M., 59
Redfield, Walter J., 62
Renneson, Clyde, 46
Riker, Andrew L., 62
Riker, J. Edgar, 57, 59, 121 Rinden, Arthur, 70
Robbins, Donald G., Jr., 100
Robbins, Mrs. Donald G., Jr., 120
Roberts, Frederick W., 110
Robinson, Mrs. Henry E., 110
Robinson, Henry Evans, 110, 112, 124
Roche, James T., Jr., 62
Roger Ludlow High School, 76, 78
Rodrigues, Mrs. O. Victor, 85
Rope, Mr. and Mrs. Raymond E.,
121, 122, 123 Rowe, First Selectman, 39 Rowland, 2
Rowland, Andrew, 10
Rowland, David, 29
Rowland, Samuel, 69
Rowlison, Carlos C., 65
Rundelet, Mrs. Charles F., 122 Russell, Galen E., 94
Saltus, J. Sanford, 24, 25, 52 Sanford, 2
Sandstrom, David H., III Saybrook Platform, 3, 4, 7 Saybrook Synod, 2
Sayre, Rector, 1 I Schroeder, John, 78
Scotford, John R., 118 Scully, John, 46 Seabury, Bishop, 13
Second Awakening, 14
130
2
دن اللـ
٢
ايعبور لاند
Вот пробок, 3 годас1 المحتر أنهم لم حد ٠ ٢٠
INDEX
Senger, Edwin C., 120, 122, 124 Seymour, Charles, 78 Sherman, Roger, Judge, 15, 18, 22 Sherman, Roger, 15 Sherman School, 39
Sherwood, 2 Sherwood, Wesley, 77
Shove, Seth, 6 Silcox, Clarice Edwin, 50, 51,'52
Silcox, Mrs. Clarice, 50
Silliman, 2
Silliman, Gold Selleck, 29
Silliman, Captain John, 21, 22, 99
Silliman, Colonel, 10
Sloss, Sarah, 21
Smedley, Colonel James, 22 Smith, Mr. and Mrs. Livingston G., 71,83, 84
Smith, H. Shelton, 41
Smith, Roger C., 39, 117
Snedeker, Rodney C., 96, 103, 104 Soule, Sherrod, 66
Spaulding, Mrs. Katherine M., 77
Spelman, Henry Beale, 77
Sprouse, Lawrence H., 120
Sprouse, Mrs. Lawrence H., 122
Squier, William, 33 State Audubon Society, 34
Stier, Hugh A., 102
Stilson, Mrs. Minott, 117
Stoddard, Anthony, 6
Streeter, Ronald L., 120, 122
Sturges, 2 Sturges, Amelia, 24
Sturges, Ella, 24
Sturges, Frederick, 24, 39, 40
Sturges, Frederick, Jr., 40, 53, 60
Sturges, H. Pemberton, 38, 63
Sturges, Jonathan, 10, 13, 21
Sturges, Lewis, 21, 99
Sturges, Mary A., 68
Sturges, Samuel, 33
Swaffield, Harold A., 94, 105
Thompson, John, 4, 28
Thompson, Thomas, 46 Todd, George L., 81, 94, 110 Tracy, Maurice B., 94 Trinity Church, 11, 13 Trumbull, 10 Tryon, Major-General, 32 Turney, Albert, 35 Twichell, Joseph, 78, 80
Uncoa, I
Village Improvement Society, 34 Visiting Nurse Association, 48
Wakeman, 2 Wakeman, Andrew P., 29, 68
Wakeman, Bacon, 39, 41, 50
Wakeman, Cornelia, 68
Wakeman, Emma, 59
Wakeman, Esther, 110
Wakeman, Capt. Joseph, 21, 100
Wakeman, Samuel, 3, 21, 26
Ward, Andrew, 2
Washington, George, 10
Webb, Joseph, 3, 4, 6
Welles, Roger P., 77, 94, 100
West, William E., 38
Wheeler, 2
Wheeler, Mrs. E., 78
Whitfield, 8, 9, 17
White, Mr. and Mrs. Lester, 64
Wilkes, Malcolm G., 122
Wilson, Eleanor, 73
Wilson, George, 78
Wilson, Sereno, 24
Winchester, Benjamin, 50
Wishard, Glenn, 84, 97, 103
Wolcott, Roger, 7
Wright, Mrs. Mabel Osgood, 46, 63, 68 Wyncoop, Mrs. E., 21, 99
Yale College, 3, 26
Ziroli, Mr. Oreste C. S., 52, 60
131
=
An Air View of the Church Buildings
Am
.
71
**
....
DEOUDE
132
511
A Summary of Dates from 1639 to 1910
Organization of Public Worship
1639 1640
Erection of Log Meeting-House
1644 Installation of Rev. John Jones, First Pastor
Approval of Hooker's "Survey" by the Church
1645 1663 1 664
Meeting-House rebuilt
Death of Rev. John Jones
1665
Installation of Rev. Samuel Wakeman, Second Pastor
1668
Appointment of Mr. Wakeman by General Court to "consider some expedient for our peace" together with others
1669 Church in Fairfield follows the "Half-Way Covenant"
1671-80 Meeting-House altered and repaired
1683 Election Sermon before General Court
by Rev. Samuel Wakeman
1692 Death of Mr. Wakeman
1694 Installation of Rev. Joseph Webb
1695 Organization of the Church in Stratfield, First Church, Bridgeport
1698 New Meeting-House completed
1700-1 Mr. Webb assists in founding Yale College
1709 Fairfield Consociation formed, the church representatives being Mr. Webb, Deacon John Thomson and Mr. Samuel Cobbett
17II Parish of West Farms (Greens Farms) set off
1725 Parish of Greenfield Hill set off
1729 Parish of Redding organized
I732 Death of Mr. Webb
I733 Installation of Rev. Noah Hobart
I743 General Association of Connecticut Colony meets at Fairfield
I747 New Meeting-House ordered to be built on same location, 60 feet long, 40 feet wide, 26 feet high, steeple 120 feet high
1748 Publishing of address to members of the "Episcopal Separation in New England" by Rev. Noah Hobart
1750 Printing of Election Sermon by Mr. Hobart before the General Court
133
1
١
1751 Publishing of Second Address to "Members of the Episcopal Separation in New England" by Mr. Hobart
I753 Mr. Hobart elected Moderator of the General Association
1754 Publishing of "Principles of Congregational Churches" by Noah Hobart
1757
Norfield Parish set off
1767 North Fairfield Parish set off
I773
Death of Noah Hobart, after a pastorate of forty years
I774 Installation of Rev. Andrew Eliot
1777 General Association of Connecticut convened in Fairfield
1779 Meeting-House burned by the British on July 9th
1779 1779
Public Worship held in private houses
1780
The New Court House used for Public Worship
1786
Public Worship conducted in the unfinished Meeting-House
1790
Andrew Eliot, a member of Committee on Union between Congregational and Presbyterian Churches
1790 Voted that the Society Committee set up warnings for "ven- duing the Pews in the Meeting-House for ready money"
1805
Death of Rev. Andrew Eliot
1807
Installation of Rev. Heman Humphrey
1807
Disuse of the Half-Way Covenant
1907
New Confession of Faith and Covenant adopted
1811 General Association of Connecticut meets in Fairfield
1813
Mr. Humphrey appointed by Consociation to prepare address on Intemperance
1813 Mr. Humphrey publishes a Series of Articles on Intemperance
1815 Fairfield Charitable Society organized at residence of Mrs. David Hull
1818 Rev. Nathaniel Hewit succeeds Mr. Humphrey in the Pastorate
1818 Congregationalism as the established religion of Connecticut is dis-established by law
1821 Female Prayer Meeting Society organized at the Home of Mrs. Nathaniel Hewit
134
Capture of Deacon Silliman by British on night of May Ist
3
3
٢٦٩٠
1825 The Sunday School becomes a flourishing part of the Church
1827 Dr. Hewit elected Secretary of the American Temperance Society
1828
Rev. John Hunter installed as Pastor
1832 Westport Congregational Church is organized
1835 Rev. Lyman Atwater succeeds Mr. Hunter
1843
Congregational Church of Southport is organized
1844 Judge Roger M. Sherman, deacon, bequeaths his mansion and nine acres of land to the Prime Ancient Society, to be used as parsonage
1848 Congregational Church at Black Rock is organized
1849 Fifth House of Worship is erected by the Prime Ancient Society
1854 Dr. Atwater is elected to the Chair of Logic in Princeton College
1854 Dr. Willis Lord becomes pastor of the Church
1856 Dr. Lord is made Professor in the Theological Seminary of the Northwest, Chicago
1857 Rev. Alexander McLean is installed as Pastor
1858 The Chapel is erected on the lawn adjoining the church
1866 Dr. McLean is called to the Fourth Presbyterian Church, Buffalo
1866 Rev. E. E. Rankin, D.D. is installed as Pastor
1872
Hope Chapel is erected in Jennings Woods
1873
First Volume of Church Records copied by Miss Hannah Hobart. On Cover of original book was the inscription: "This Booke of Records belongs to ye Church of Christ in Fairfield of which I am pastor, Joseph Webb. Bought in ye year 1704, cost 6,8 in money, paid for by ye Church"
1875 Church redecorated, stained glass windows installed, pew doors removed.
1879 Centennial of the Burning of. Fairfield. Address by Dr. Rankin
1880 Rev. George S. Burroughs succeeds Dr. Rankin in the pas- torate
1880 Public Worship conducted in Hope Chapel by Yale Divinity Students
135
-
السد
W
£
T
1883
Mr. Burroughs receives the Ph.D. degree from Princeton College
1884 Mr. Burroughs is called to the First Congregational Church, New Britain
1884 Rev. John E. Bushnell installed as Pastor
1885 The Church Parlors erected
1888 Christian Endeavor Society organized
1888 Mr. Bushnell accepts a call to Presbyterian Church, New York
1888
Rev. Frank S. Child begins his pastorate
1889
Two Hundred and Fiftieth Anniversary of Church
1889
Publishing of catechism of "Children's Mid-Week Service"
Sketch of Prime Ancient Society is printed
1890 1890 Fifth House of Worship is burned on night of May 29th
1891
Corner Stone of present Church Building is laid, May 2nd
1892
Dedication of Sixth Sanctuary
1 892 1894 1895 1896 1904 1906 1906
Fresh Air Home instituted
"The Friendship of Jesus" published
New Church Manual issued
"The Colonial Parson of New England" published
Sherman Parsonage renovated
The pastor away for a six months' travel vacation
Historical Tablet, containing the names of pastors, placed in vestibule of Church
1906 1906
"Ministers of Prime Ancient Society" published
New Building for Fresh Air Home erected and put in use
1908 Jewel glass windows placed in north end of the Church, in memory of Deacon Oliver B. Jennings and Mrs. Esther J. Jennings
1909
A jewel glass window placed in the west transept of the Church, in memory of Rev. Andrew Eliot
1910 Publishing of "A Church of the Established Religion in Connecticut" being "An Historical Sketch" by Rev. Frank S. Child.
136
N. G.S. F10472D2
1
2838 1
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.