The evolution of an old New England Church, being the history of the Old stone church in East Haven, Connecticut, Part 12

Author: Eversull, Harry Kelso, 1893-1953
Publication date: 1924
Publisher: East Haven, Conn.
Number of Pages: 224


USA > Connecticut > New Haven County > East Haven > The evolution of an old New England Church, being the history of the Old stone church in East Haven, 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 | Part 13 | Part 14


"That the chairman of the meeting and the minister of the Church, the Reverend H. K. Eversull, appoint a member of the society to act as the third member of a committee with themselves, and


"That this committee of three appoint a building committee of not less than eleven, and this committee of not less than eleven shall be known officially as the Building Committee, and "That the Building Committee be granted full authority to raise the money and erect a suitable parish house, and


"That the minister of the Church, the Reverend H. K. Ever- sull, act as chairman of the Building Committee with authority to divide it into two sub-committees of five each, one to arrange for the money, the other to work on the erection of the build- ing, and


"That each of these sub-committees have a chairman appointed by the minister of the Church, the Reverend H. K. Eversull, and


"That the Building Committee or either of its sub-com- mittees, have authority to solicit the assistance and use the efforts of any member or friend of the First Ecclesiastical Society of East Haven or of the Old Stone Church of East Haven."39


The Building Committee, in conformity with the resolutions, was divided into two sections, the first to concern itself with raising the money, and the second with having the plans drawn up and arranging with the architect and contractors for erect-


39 Ecclesiastical Society Records, Vol. III, pp. 149-50.


I33


THE LAST THREE QUARTERS OF A CENTURY


ing the building. The committee, as it was finally arranged, consisted of Reverend Harry K. Eversull, Chairman, Wilson G. Merrels, Horace L. Chidsey, Samuel R. Chidsey, Samuel A. Taylor, John Scoville, Ellsworth E. Cowles, Frank L. Coleman, Edgar S. Bacon, D'Orville H. Buell, H. Herbert Bradley, Wallace S. Coker, F. Germaine Crossley, Harry B. Page, Chauncey J. Upson, Charles A. Chipman, William Day, Arthur Tibbetts, Sherwin Haskell, and John Male. Each section of the committee held its own meetings and performed its own work. The pastor was chairman of the entire committee, pre- siding when both sections met jointly. Mr. Wilson G. Merrels was chairman of the "Finance Section," and it was largely through his persistent and tireless efforts that sufficient money was raised to proceed with the building. Mr. Horace Chidsey was chairman of the "Building Section."


The work on the new building began in the Spring of 1923, and on September 2 the corner stone was laid by Reverend O. E. Maurer, D.D., pastor of the First Church of New Haven. The parish house was officially opened to the public on the evening of April 2, 1924.


While the parish house project was being worked out, a change, somewhat revolutionary, was made in the organization of the educational bodies connected with the Church. The new minister believed that the Sunday School, Christian Endeavor Societies, and kindred departments meeting regu- larly in the Church, should be reorganized according to the modern principles of educational organization. Bringing the question before the Church at the annual meeting on October 6, 1922, the approval was unanimous and resolutions effecting the desired changes were adopted :


"Whereas, There is no organic connection between the Church and the Sunday School, Christian Endeavor Societies, Young Ladies' Mission Society, these different organizations working independently of each other and the church, and


I34


THE EVOLUTION OF AN OLD NEW ENGLAND CHURCH.


"Whereas, The church should be in control of all its educa- tional work, directing and controlling the training of the young people in religious worship, religious service, and in the knowl- edge of the Bible,


"Be it resolved, That the church organization hereby take complete charge of the organization, operation, and function- ings of all the educational societies heretofore meeting in the Old Stone Church as well as those which shall hereafter be organized, and


"Be it resolved, That a committee of three appointed by the members of the church in annual meeting assembled shall direct all educational work of the church, holding the officers of the various educational societies responsible to them, and they in turn being responsible to the church, and


"Be it resolved, That the church body recommend to the First Ecclesiastical Society the incorporation of the necessary expenses of the various educational societies in the annual church budget, and


"Be it resolved, That all the educational societies of the church be known as the Church School, and the committee of three appointed by the church be known as the Church Com- mittee on Religious Education."40


The resolutions, approved by the church, were to become effective as soon as they were ratified by the various educa- tional bodies. Ratification by the different societies were made as follows: Sunday School, October 8, 1922; Young Ladies' Mission Circle, October 16; Junior Christian Endeavor Society, October 22; Christian Endeavor Society, November 12. The "Church Committee on Religious Education," con- sisting of Reverend H. K. Eversull, Chairman, Mr. Frank L. Coleman, and Miss Lottie Street, immediately began to func- tion. A complete reorganization of the various educational bodies was ordered; closely graded lessons were adopted for the Sunday School; and the different societies were listed in


" Church Records, Vol. II, pp. 77-8.


INTERIOR OF THE OLD STONE CHURCH


-


-


-


-


-


-


-


I


-


-


-


I35


THE LAST THREE QUARTERS OF A CENTURY


the church budget. So far the results of this system are exceeding the most optimistic anticipations.


During the process of construction of the parish house, the honored and loved President Harding was suddenly stricken, - his death occurring in San Francisco while returning from Alaska where he had gone to examine conditions and see for himself wherein the administration might work improvement. On August 10, "the day on which the body of the dead Presi- dent" was "laid in its last earthly resting place" appropriate memorial services were held in the church.41


Beginning with the closing years of the nineteenth century East Haven experienced a most remarkable growth in popu- lation. The complexity of modern life as a result of industrial expansion and the migration of people to the cities revolu- tionized social and economic conditions. Many people believed that the Church should own, operate, and control itself, and that a more centralized organization should supplant the dual bodies of the Church and the Ecclesiastical Society. The Ecclesiastical Society42 had been organized in 1680, by vote of the General Assembly, and throughout the centuries it had


41 Program.


Prayer of Invocation 1 Rev. D. J. Clark Hymn 234-Rock of Ages Reading of President Coolidge's Proclamation Rev. D. J. Clark


Reading of Scripture-Ninetieth Psalm and John fourteen Rev. Nile W. Heermans


Solo-Abide With Me Mrs. H. K. Eversull


Prayer


Rev. Nile W. Heermans


Hymn 270-Lead, Kindly Light Sermon


Rev. Harry K. Eversull


Hymn 250-Nearer, My God, To Thee


Benediction Rev. Nile W. Heermans The Memorial Sermon was published.


42 See W. E. Barton, The Law of Congregational Usage, pp. 185-7. "An ecclesiastical society is a corporate body, usually in affiliation with a local church, and entrusted with the care of its property in part or in whole, and with the management of such of its secular affairs as its charter or con- stitution or its compact with the church accord to it Where a


-


.


I36


THE EVOLUTION OF AN OLD NEW ENGLAND CHURCH.


rendered a service of which it might justly be proud. At the time of its organization the law of the colony provided that only church members should be freemen; so that while it was a separate and distinct body from the Church its membership was made up exclusively of male church communicants. It held the church property and administered the church business, while the Church itself attended to purely spiritual matters. The people believed that the time had come when the Ecclesi- astical Society should surrender its property to the Church and dissolve.


At a meeting of the Church on April II, 1924, it was voted "That the First Congregational Church of East Haven become a corporation and organize in accordance with the provisions of Chapter 189 of the General Statutes of 1918 under the corporate name of 'The First Congregational Church of East Haven.' "43 It was also voted, "To accept from the First Ecclesiastical Society of East Haven an assignment, transfer and conveyance of all the property and estate, real and per- sonal, of such Society, and all trust funds held by it."44 The officers of the Church were elected to their respective offices in the corporation,45 and a Board of Trustees consisting of George Martin, Miss Elizabeth Thompson, Harry Provost, Mansfield Dibble, and Miss Mary Pardee, was elected. Mr. Ellsworth E. Cowles was made Treasurer. New by-laws were


society exists, it is a holding corporation managing the business interests of the church. It owns the church property, subject to the use of the church, but can have no power to alienate the property or to use it for purposes contrary to the welfare of the church. It can, however, refuse to provide means for the repair of the building or for the support of its minister, and this it sometimes has been known to do."


43 Church Records, Vol. II, p. 82.


44 Church Records, Vol. II, p. 82.


45 Ibid., Vol. II, p. 83-7. The officers were Rev. Harry K. Eversull, Pastor, Horace L. Chidsey, Samuel A. Taylor, John Scoville, D'Orville H. Buell, Edward A. Cooper, Floyd J. Blakeman, Arthur B. Leete, and Chauncey J. Upson, Deacons; Henry H. Bradley, Ernfred Lawson, Dr. Charles W. Holbrook, Ellsworth E. Cowles, Edgar Bacon, and George Martin, Members of the Standing Committee; Wallace S. Coker, Clerk.


I37


THE LAST THREE QUARTERS OF A CENTURY


approved and adopted, and it was voted that the Confession of Faith be revised and a new manual published.46


The Ecclesiastical Society met on April 30, and voted "to assign, transfer and convey all the property and estate, real and personal, and the trust funds" to "The First Congregational Church of East Haven, a corporation organized under the laws of the State of Connecticut"47 and "to dissolve the organi- zation of this Society, such dissolution to take effect imme- diately upon the assignment, transfer and conveyance by this Society of the above-mentioned property to said corporation, The First Congregational Church of East Haven."48


While throughout the centuries, the Old Stone Church has been exceedingly conservative, always clinging to that which time has tested, its progress has been steady and consistent; while it has not grasped the new ideas until thoroughly tried by other communities and generally accepted throughout the country, it has never suffered a retrogression, losing what it had gained. Even in this day when the theological atmos- phere is being charged by the Fundamentalist controversy, Fundamentalism is unknown among the East Haven parish- ioners.


For the Old Stone Church, venerable and majestic, standing as a beacon light throughout the years, there can be but the brightest and most prosperous future. With its new parish house it has become a social institution; and in the march of progress, it will continue to render faithful service in the cause of Christ, enlarging its activities and influence until the King- dom of God shall have come in all its glory, and men shall dwell together forever in righteousness.


46 The Confession of Faith adopted by the General Assembly of the Con- gregational Church, meeting in Kansas City, Missouri, in 1913, and recom- mended to all the Congregational churches, was approved and adopted "as the Confession of Faith of the First Congregational Church of East Haven" at a church meeting held on April 28, 1924. The new church manual was published in May, 1924.


47 Ecclesiastical Society Records, Vol. III, p. 172-3.


48 Ibid.


APPENDIX.


CATALOGUE OF PASTORS BEFORE ORGANIZATION OF THE CHURCH.


Rev. James Alling, 1681-1683. Rev. John Harriman, 1683-1685.


CHURCH ORGANIZED, OCTOBER, 17II.


Rev. Jacob Hemingway, 1704-1754.


Rev. Nicholas Street, 1755-1806.


Rev. Saul Clark, 1807-1817.


Rev. Stephen Dodd, 1817-1847.


Rev. Daniel William Havens, 1847-1877.


Rev. Joseph Alexander Tomlinson, 1877-1879.


Rev. Daniel James Clark, 1880-1920.


Rev. Harry Kelso Eversull, 1920-


CATALOGUE OF DEACONS.


Chedsey, Caleb, died February 20, 1713. Austin, Joshua, died March 29, 1760.


Smith, Thomas, died 1762.


Hitchcock, Daniel, died 1761.


Davenport, Deodate, died December 3, 1761.


Heminway, Samuel, chosen 1758; died October 25, 1777.


Heminway, Abraham, chosen 1761; removed.


Morris, Amos, chosen 1776; died December 30, 1801. Smith, Stephen, chosen 1778; died January 22, 1816. Davenport, Samuel, chosen 1797; died July 9, 1810.


Morris, John, chosen July, 1800; removed 1806.


Pardee, Levi, chosen July, 1800; died November 21, 1813. Heminway, Enos, chosen 1806; removed June 13, 1830. Morris, Amos, chosen 1816; resigned 1818. Farnham, Bela, chosen July 1, 1832; resigned March 5, 1852. Morris, Amos, chosen July 1, 1832; resigned March 5, 1852. Heminway, Samuel H., chosen July 1, 1832; died September 30, 1849.


I39


APPENDIX.


Andrews, Ruel, chosen March 5, 1852; died April 30, 1864. Morris, Alfred, chosen March 5, 1852; died September 20, 1876. Curtis, A. L., chosen September 2, 1864; died June 26, 1872. Street, Edwin, chosen May 1, 1868; resigned June 17, 1878. Fabrique, Asa L., chosen May 1, 1868; died February 23, 1917. Andrews, Samuel T., chosen August 30, 1872; died August 22, I884.


Street, Thaddeus, chosen August 30, 1872; died January 16, 1882. Street, Frederick B., chosen April 7, 1882; died March 2, 1914. Russell, Merrick M., chosen April 7, 1882 ; resigned April 1I, 1884. Morris, Julius H., chosen October 10, 1884; died July 6, 1917. Grannis, Collis B., chosen October 10, 1884; died April 19, 1911. Robison, William H., chosen April 28, 1905; resigned October II, 1918.


Thompson, Theodore H., chosen April 28, 1905; died May 15, 1916.


Page, Albert A., chosen April 28, 1905; died January 7, 1917.


Scoville, John, chosen April 28, 1905.


Nickerson, Herbert, chosen October 13, 1908; died June 5, 192I. Cornwell, Frank, chosen October II, 1912; resigned October 10, 1919.


Upson, Chauncey J., chosen October 9, 1914.


Van Sickles, Raymond B., chosen October 6, 1916; resigned Octo- ber 6, 1922.


Cooper, Edward A., chosen October 5, 1917.


Leete, Arthur B., chosen October 5, 1917.


Chidsey, Horace L., chosen October 5, 1917.


Taylor, Samuel A., chosen October 10, 1919.


Blakeman, Floyd J., chosen October 6, 1922.


Buell, D'Orville H., chosen December 31, 1922.


CATALOGUE OF SUNDAY SCHOOL SUPERINTENDENTS.


Barnes, Andrew J. -1865


Thompson, Lyman C. 1865-1869


Pardee, Isaac S. 1870-1872


Fabrique, Asa L. 1873-1877


140


APPENDIX.


1


Street, Frederick B. 1877-1908


Scoville, John 1908-1914


Cornwell, Frank E. 1914-1916


Scoville, John 1916-1918


Cooper, Edward A. 1918-1920


Scoville, John 1920-192I


Kimball, Albert N.


1921-1922


Bacon, Edgar


1922-1923


Cooper, Edward A.


1923-


A CATALOGUE OF MEMBERS OF THE OLD STONE CHURCH.


The persons whose names are marked with an asterisk (*) are dead.


The persons whose names are marked with a dagger (+) have been dismissed or have removed from the town with or without a letter of dismissal.


CHARTER MEMBERS AND MEMBERS ADMITTED EARLY IN THE MINISTRY OF MR. HEMINGWAY.


*Chedsey, Caleb.


*Hemingway, Abraham.


*Potter, John.


*Goodsell, Thomas.


*Hitchcock, Eliakim.


*Bradley, William.


*Hemenway, Samuel.


*Clark, Samuel.


*Thompson, John.


*Russell, Samuel.


*Moulthrop, Matthew.


*Collins, Daniel.


*Luddington, John.


*Hotchkiss, Samuel.


*Denison, James.


*Shepard, Thomas.


*Hitchcock, Nathaniel.


*Tuttle, Thomas.


*Heminway, Mrs. Sarah.


*Luddington, William.


*Bradley, Mrs. Elizabeth.


*Pinion, Thomas.


*Denison, Mrs. Bethiah.


*Smith, Mrs. Elizabeth.


*Alcock, Thomas.


*Hemingway, John.


*Bradley, Isaac.


*Granniss, Joseph.


*Ball, Ailing.


*Rowe, Matthew.


*Dawson, John.


*Moulthrop, John.


*Thompson, Moses.


*Thompson, Samuel.


*Penfield, Isaac.


*Taiter, James.


*Roberts, William.


*Dawson, Robert.


*Potter, John, Jun.


*Pardee, George.


141


APPENDIX.


*Smith, Samuel.


*Howe, Isaac.


*Goodsell, Jacob.


*Goodsell, Isaac.


*Abbott, Joseph.


*Potter, John, Jr.


*Chedsey, Ebenezer.


*Goodsell, Thomas


The above list is not complete.


ADMITTED BY MR. HEMINGWAY.


*Austin, Joshua.


*Austin, Mehitabel, wife of Joshua.


*Smith, Thomas.


*Davenport, Deodate.


*Davenport, Lydia, wife of Deodate.


*Davenport, Sarah.


*Morris, Esther, wife of Stephen.


*Russel, John.


*Russel, Mary, wife of John.


+Smith, Mary, wife of David.


*Chedsey, John.


*Chedsey, Sarah, wife of John.


*Ludington, Mary, wife of Nathaniel.


*Bradley, Sarah, wife of Samuel.


*Bradley, Hannah, wife of Isaac.


*Shepard, John.


*Shepard, Sarah, wife of John.


*Smith, Eunice, wife of Thomas.


*Alling, Theophilus.


*Alling, Elizabeth, wife of Theophilus. *Bradley, Caleb.


*Bradley, Sarah, wife of Caleb.


*Bradley, Sarah, wife of Dan.


*Chedsey, Abraham.


*Chedsey, Bathsheba, wife of Abraham. *Hitchcock, Daniel.


*Hitchcock, Abigail, wife of Daniel.


*Bradley, Daniel.


*Bradley, Mehitabel, wife of Daniel.


*Bradley, Thankful, wife of Stephen.


*Bradley, Elizabeth, wife of Zebulon. *Chedsey, Deborah, wife of Samuel.


*Moulthrop, Dan.


*Potter, Gideon.


*Potter, Mary, wife of Gideon.


*Heminway, John.


*Heminway, Mary, wife of John.


*Thompson, Stephen.


*Thompson, Hannah, wife of Stephen.


*Heminway, Samuel.


*Heminway, Sarah, wife of Abraham.


*Thompson, Esther, wife of Timothy.


*Smith, Sarah, wife of Patterson.


*Smith, Benjamin.


*Smith, Desire, wife of Benjamin.


*Hitchcock, Rebekah, wife of Nathaniel, Jr.


*Smith, Samuel.


*Smith, Daniel.


*Smith, Hannah, wife of Daniel.


*Pardee, Sarah, wife of George.


*Pardee, Benjamin.


*Pardee, Mary, wife of Benjamin.


*Pardee, Sarah, wife of Isaac.


*Pardee, Mary, wife of Jacob.


*Pardee, Mary, wife of Stephen.


*Pardee, Mary.


*Thompson, Moses.


*Thompson, Desire, wife of Moses.


*O'Neal, Abigail.


*Smith, Lydia, wife of John.


*Tuttle, Joseph.


*Rowe, Hannah, wife of John.


*Barnes, Nathaniel.


*Forbes, Mary, wife of Samuel.


*Howe, Thankful, wife of Isaac.


*Thompson, Elizabeth, wife of Samuel.


+Holt, Joseph.


*Holt, Mercy, wife of Samuel.


*Ludington, Abigail, wife of Eliphalet.


*Holt, Anna, wife of Daniel.


*Bradley, Hannah, wife of Levi.


*Ludington, Mehitabel, wife of Jesse.


*Morris, Mercy, wife of Eleazer.


142


APPENDIX.


*Moulthrop, John.


*Moulthrop, Lydia, wife of Israel.


*Thompson, Samuel.


*Thompson, Hannah, wife of Samuel.


*Moulthrop, Anna, wife of Asher.


*Smith, Mary, wife of Samuel.


*Robinson, Lydia.


*Robinson, Sarah.


*Penfield, Elizabeth, wife of Isaac.


*Chedsey, Caleb.


*Chedsey, Abigail, wife of Caleb.


*Dawson, Hannah, wife of Thomas.


*Grannis, Lydia.


*Moulthrop, Matthew.


*Moulthrop, Sarah, wife of Matthew.


*Chedsey, Hannah, wife of Samuel, Jr.


*Grannis, Mehitabel, wife of Thomas.


*Chedsey, Isaac.


*Chedsey, Sarah, wife of Isaac.


*Tuttle, Joel.


*Tuttle, Rebekah, wife of Joel.


*Tuttle, Dorothy.


*Jacobs, Margaret.


*Higgins, Mary, wife of John.


*Potter, Keziah, wife of Gideon, Jr.


*Woodward, Elizabeth.


*Pardee, Mercy.


*Alling, Deborah, wife of Titus.


*Darrow, Richard.


*Jocelin, Abigail, wife of Nathaniel.


*Dawson, Thankful, wife of Robert. Heminway, Sarah, wife of Rev. Jacob. *Goodsell, Mary, widow of Samuel. *Goodsell, Abigail, wife of Dan. *Darrow, Lydia, wife of Ebenezer. *Woodward, Hannah, wife of Peter. ¿Pardee, Eunice, wife of Ebenezer. Russel, Sarah, wife of Timothy.


*Hotchkiss, Esther, wife of Joseph. *Gideko and Abigail, blacks.


The above names of members were collected and recorded by Mr. Street in 1756; Mr. Hemingway having left no record.


ADMITTED BY MR. STREET.


1757. Feb. 20.


*Mallory, Mabel, wife of Isaac.


March 13.


*Woodward, Mary, wife of John.


*Becket, Lorana.


March 271.


*Dawson, Mary, wife of John.


*Moulthrop, Abigail, wife of John.


July 3.


+Heminway, Abraham.


+Heminway, Mercy, wife of Abraham.


+Sperry, Zurviah, wife of Joshua.


1758.


Sept. 21.


*Catherine, servant of John Woodward.


I759. June 3.


*Davenport, John.


*Davenport, Samuel. 1761. May 31.


*Heminway, Mehitabel, wife of Deacon Samuel. Nov. 12.


*Street, Desire, wife of Rev. Nicholas. ¿Denison, Sarah, wife of John.


1762. Sept. 19.


*Shepard, Elizabeth, wife of Samuel.


*Russel, Mary, wife of Edward, Jr. 1763. March 27.


*Roberts, Elizabeth, widow of Ebenezer.


143


APPENDIX.


May 29.


*Chedsey, Isaac, 2d. +Whedon, Daniel.


Sept. 18.


¡Austin, Joshua. *Austin, Abigail, wife of Joshua.


*Pardee, Lydia.


Oct. 16.


*Thompson, Desire, wife of Samuel.


1764. July 15.


*Morris, Amos.


*Morris, Lydia, wife of Amos.


July 21.


*Bradley, Simeon.


*Bradley, Abigail, wife of Simeon.


1765. Feb. 24.


*Russel, Mary.


*Utter, Mabel, widow of Doct.


*Mallory, Mary, Jr.


June 23.


+Bradley, Amy, wife of Abraham.


1766. Jan. 20.


*Mallory, Mary. June.


*Bradley, Elizabeth, wife of Jacob.


Sept. 21.


*Heminway, John. Oct.


*Curtis, Phineas.


Nov. *Fields, Sarah, wife of Ezra.


1767. June.


*Smith, Patterson. Oct. 25.


*Jenny, a black woman. Dec. 6. *Smith, Anna, wife of Thomas.


1768. July 24. *Austin, Susannah, wife of Joshua. 1771. Oct. 13.


*Page, Aaron.


*Smith, Stephen.


I772. June 28.


*Woodward, Ruth, wife of John, Jr.


I773. Jan. 24.


*Street, Hannah, wife of Rev. N.


*Bradley, Mary, wife of Gurdon. Jan. 31.


*Binah and Nanne, black women.


Aug. 15.


*Holt, Samuel.


*Holt, Mary, wife of Samuel.


*Holt, Dan.


*Holt, Anna, wife of Dan.


Sept. 19.


*Fuller, John.


*Fuller, Lydia, wife of John.


*Bradley, Comfort, wife of Josiah.


*Heminway, Jemima, wife of John.


*Richards, Mary, widow.


Oct. 10.


*Bradley, Sarah, wife of Abijah.


Nov. 17.


*Andrews, Elisha.


*Andrews, Sarah, wife of Elisha. Dec. 5.


*Goodsell, Lydia, wife of Jacob. Dec. 19.


*Tuttle, Stephen.


*Tuttle, Rhoda, wife of Stephen.


Dec. 26.


*Ludington, Nathaniel.


*Barnes, Abigail, wife of John. 1774. Jan. 9.


*Smith, Mary, wife of Ambrose.


I44


APPENDIX.


March 27. +Chedsey, Hannah, wife of Levi.


April 17.


*Russel, Joseph. *Russel, Abigail, wife of Joseph.


*Chedsey, Sarah, wife of Isaac, 2d. May 8.


+Potter, Israel.


+Potter, Mary, wife of Israel.


*Holt, Hannah, wife of Joseph.


*Ludington, Mary, wife of Isaac. *Pardee, Jemima.


July 17. *Shepard, Stephen.


*Shepard, Amy, wife of Stephen.


*Moulthrop, Thankful.


In September the congregation removed from the old house at the northwest corner of the green, into the new house, now occupied. Then the church was composed of about 140 members.


I775. March 5.


* Mallory, Joseph.


*Mallory, Eunice, wife of Joseph. May 21.


*Bradley, Lydia, wife of Azariah.


Dec. 3.


¿Denison, Sibyl. 1776. March.


¿Bradley, Timothy.


¿Bradley, Sarah, wife of Timothy.


I777. Feb. 9. *Bradley, Sarah, wife of Jared.


Aug. 10.


*Russel, Mehitabel.


*Grannis, Mary, wife of David.


*Goodsell, Abigail, wife of John.


+Townsend, Huldah, wife of Elias.


Dec. 21.


*Pardee, Mabel, wife of Stephen, Jr.


*Britin, Eunice, widow.


1778. March.


+Bradley, Amy, wife of Asa. April 5. *Smith, Samuel, Jr. *Smith, Anna, wife of Samuel, Jr.


*Scott, Sarah, widow.


*Eggleston, Elizabeth, wife of David. Oct. 18. *Bishop, Abigail, widow. I779. Jan. 31. *Bradley, Rebekah, widow. March 21.


+Rowe, Huldah, wife of Ezra.


¿Crumb, Rachel, wife of Samuel. 1780. Feb. 27.


*Morris, Amos, Jr.


*Morris, Elizabeth, wife of Amos, Jr. July 30.


*Townsend, Samuel.


*Pardee, Levi. ¿Smith, Stephen, Jr.


Aug. 6.


¿Street, Eunice.


1781. April I.


*Chedsey, Abraham. May 20.


*Holt, Lydia, wife of Samuel.


*Hitchcock, Abigail.


July 29. +Morris, John.


Morris, Desire, wife of John.


*Broton, James Adkins.


I45


APPENDIX.


Nov. 24.


+Bradley, Mehitabel, wife of Dan.


*Forbes, Hannah, wife of Isaac.


1782.


Jan. 27.


*Broton, Abigail, wife of James A. April 28.


+Thompson, Desire, wife of Moses.


*Heminway, Martha, wife of Moses.


Aug. II.


*Goodsell, Lydia, widow.


*Ludington, Thankful, wife of Jesse, Jr.


Dec. 22.


*Hotchkiss, Lydia, wife of Isaac.


*Thompson, Mary, wife of Amos.


1783.


July 6.


*Mallory, Hannah, wife of Asa.


Aug. 20.


+Bradley, Sibyl, wife of Elihu.


Oct. 5.


*Smith, Caleb.


*Tuttle, Daniel.


Oct. 19.


*Heminway, Elizabeth, wife of Joseph.


1784. Feb. 22.


*Rowe, Esther, wife of John, Jr.


*Hotchkiss, Temperance, wife of Joseph. * Augur, Tabitha, wife of Philemon.


*Bradley, Lydia, wife of Edmund.


March 21.


+Barnes, Abigail, wife of Nathaniel, Jr.


Oct. 17.


*Moulthrop, Lois, widow.


1785. Feb. 3. +Ludington, Rachel, widow.


1787.


Jan. 25. *Heminway, Hannah, wife of Samuel.


Feb. 8.


*Smith, Lois, wife of Nehemiah. April 22.


+Pardee, Leavit.


¡Pardee, Elizabeth, wife of Leavit.


¿Smith, Sarah, wife of Ira.


May 5.


*Woodward, Elizabeth, wife of Stephen.


*Grannis, Martha, wife of Nathaniel.


*Rowe, Stephen.


*Rowe, Abigail, wife of Stephen. May 20.


*Heminway, Abigail, wife of Joseph.


Sept. 2.


+Rowe, Eunice, wife of Matthew. Nov. 4.


*Mallory, Eunice, wife of Benjamin.


I788. June I.


+Heminway, Enos.


¡Heminway, Sarah, wife of Enos.


*Roberts, Susannah.


July 6. *Chedsey, Anna, wife of John.


July 13.


*Potter, Sarah, wife of Levi.


*Thompson, Lois, wife of Joel.


¿Tuttle, Amy, wife of Daniel.


Sept. 7.


Nov. 23.


*Hickox, Lucinda, widow.




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.