USA > Massachusetts > Worcester County > Historical collections: containing I. The Reformation in France; the rise, progress and destruction of the Huguenot Church. Vol II > Part 38
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 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49
S. Judson Tiffany, Company F, Thirty-fourth, wounded and taken prisoner at New Market. Virginia, May 15, and died at Andersonville, September 1, 1864.
Edwin E. Tiffany, Company A, Forty-fifth (cadet), nine months, dis- charged January 13, 1863, and re-enlisted in A, Seventh New York, promoted Sergeant, was detailed to staff of General Hicks, and made Second Lieutenant, mustered ont May, 1865.
Patrick Tallis, Company F, Fourth Cavalry, deserted in March, 1864.
Kayson Tiernay, Company H, Thirty-fourth, mustered out June 16. 1865.
John Tully, Thirty-fourth, enlisted into Company A, Fifty-seventh, and died at Alexandria, Virginia, May 16, 1865.
Everett A. Town, Company C, Fourth Cavalry, one year, mustered out November 14, 1865.
Alonzo Vinton, Company H, Twenty-fifth, mustered out for re-enlist- ment in Second Heavy Artillery, mustered out September 3, 1865.
Waldo Vinton, Company H, Twenty-first, mustered out for re-enlist- ment in Second Heavy Artillery.
Albertus A. Wibur, Second Battalion Heavy Artillery, one year, mus- tered out September 3, 1865.
472
SOUTHBRIDGE.
Daniel Walker, Sergeant Company K, Twenty-seconds wounded at Gaines' Mill, June 27, and again at Fredericksburg, December 17, 1862, mustered out October 8, 1864.
Edward Wald, Company C, Twenty-first, discharged for disability November 15, 1862.
Alexander Wald, Company HI, Thirty-fourth, discharged for disability December 18, 1863.
Leonard G. Webster, Company HI, Fifty-first, nine months, mustered out .July 27, 1863.
John K. Walker, Company HI, Fifty-first, nine months, discharged for disability March 3, 1863.
Captain Salem Marsh, fell at Chancellorsville, May 1, 1863, in com- mand of the Second United States Regulars, twenty-eight years of age, a graduate of West Point, in 1860, a native of this town.
Colonel Samuel Jamison, of Second Minnesota, promoted from Cap- tain, a native of this town, and recently a resident.
NAVY.
William Blute, discharged July, 1865.
Cornelius Cummins, West Gulf Squadron, Ship Lackawana, discharged July, 1865.
John Burns, Frigate Santec.
Michael Eagan, Gunboat Tasca, discharged in April, 1865.
F. A. IIurd, Gunboat Kennebec.
Alexander Longmore, Frigate Santec.
Charles L. Newhall, Frigate Minnesota and San Jacinto, now stationed at Pensacola.
Joseph Olney, Frigate Cumberland.
Denis Kchay, bought.
BOUGHT, FIFTEENTH MASSACHUSETTS BATTERY.
Joseph Coburn, John Miller,
John Williamson,
James Conologue,
Thomas McIntire,
Michael Walker,
John Devins, James McDonald,
George Haylett,
John Gillmore, Jones Riley,
Peter McPhail,
James Gayton,
George Rickert,
John Scott, Daniel Boyee,
Theodore C. Lewis, Edward Murray, George T. Brown,
Patrick Quinn,
William D. Waddell, Albert Burton,
George II. Cutter, Edward Farrell,
George Reese,
Raymond Russell, John Smidt,
William Dewitt, Samuel Newhall, William Ripley, Aaron Bell, Thomas Brown,
Thomas Higgins, Charles Hersey, James A. Johnson, John Kinney, John E. Mathews.
Charles Sherman,
Frank Turner,
Henry Vina,
473
SOUTHBRIDGE.
DRAFTED ON JULY 13, 1863-54 MEN.
Martin White, $300 commutation. Henry Vinton, insufficient teeth. Henry D. Mason, $300 Daniel Hogan, alien.
§ motherless child Alvin Dillabar, insufficient teeth.
E. Merritt Cole, 2 under 12.
James Carroll, } Exempt-extension of
Frederick Kind, in service March 3.
A. J. Combs, chest too small, 28 in. Julius E. Alden, hernia.
M. M. Marble, $300 commutation. Patrick Kane, $300
Manning Plimpton, exempted.
Oscar Barrett, hernia, sight injured.
John Tulley, disease of heart.
M. K. Olney, no upper teeth.
Edwin Streeter, $300 commutation. J. M. Ammidown, only son.
HI. H. Gould, $300
Timothy Mahan, alien.
F. M. Fuller, no upper teeth.
H. H. Patterson,
H. D. Lane, $300 commutation.
F. W. Ames, accepted and ran away. David Brown, entered service.
Michael Blute.
Benjamin F. Walker, $300 commu- tation.
Jolın Tannar, entered service.
A. T. Hamilton, right leg 2 in. short. George Shepard, non-resident.
Pliny M. Clark, only son.
Lendall P. Tower, $300 commuta- tion. Francis Richey, run away.
William Booth, $300 commutation.
Sylvanus Chamberlain, $300 "
Edward Calvert, son elect.
E. A. Gleason, insufficient teeth.
DRAFTED ON MAY 17, 1864-15 MEN.
William C. Barnes, exempted.
C. W. Wells, $300 commutation. Austin Stevens, entered service.
Merrick Ammidown, $300 commu- William D. Morse, $300 tation.
John L. Bacon, no teeth.
Michael Reily, exempted.
George W. Horn, $300 commutation. J. B. Plimpton, $300 commutation. Lyman Chamberlain, $300
Theodore Reynolds, $300 George T. Nelson, $300 George W. Sabin, exempted.
Abijah Vinton, $300 commutation. F. A. Nichols, $300 commutation.
We have endeavored to make the foregoing list as complete and ac- curate as possible. Any person discovering an omission or error is
Wm. M. L. Spurr, feeble constitu- tion.
Robert Herron, $300 commutation.
Henry E. Gilbert, entered service.
Charles Gerrold, son elect.
John C. Freeman, entered service. Leonard Cutler, no upper teeth.
E. A. Comstock, chest too small. W. F. Potter, $300 commutation. Lyman E. Lathe, $300 66
J. B. Davis, disability.
John R. Amidon, in service Mar. 3. Walter S. Cook, insufficient teeth. Horace Walker, hernia.
George Neff.
A. J. Plimpton, $300 commutation.
J. J. Oakes, insufficient teeth. John Kelly, in service.
fingers on left hand.
474
SOUTHBRIDGE.
respectfully desired to report the same to the Selectmen or Town Clerk, that a perfectly correct copy may be preserved in the town archives.
Respectfully submitted,
M. E. IRWIN,
C. V. CARPENTER,
Auditing
A. J. BARTHOLOMEW, Committee.
SOUTHBRIDGE, February 1, 1866."
WARS OF THE UNITED STATES.
Number of soldiers in the war of the Revolution,
275,000
of 1812 to 1815, 527,637
..
with Seminoles, 1817, 5,911
66
with Black Hawk, 1832,
5,031
66
66
with Florida Indians, 1836 to 1842, 29,953
66
66
with the Greek Indians, - 12,483
with Mexico in 1846, 73,260
66
of Rebellion, 1861 to 1865, 2,688,528
SOLDIERS FURNISHED BY DIFFERENT SECTIONS OF THE COLONIES DURING TIIE REVOLUTIONARY WAR.
The colonies were severally called upon by Congress for specifie quotas. Massachusetts' quota, 52,698 men ; furnished, 83,052 men. Virginia's quota, 48,416 men ; furnished, 30,- 101 men. Thus Virginia fell short 17,421 men, and Massa- ehnsetts furnished 30,350 men more than her quota; while the other New England colonies furnished the numbers in proportion to their population. Pennsylvania fell short 7,450 men ; Maryland, 8,747 men short. Delaware short 211 men; and South Carolina's quota was 16,932, but furnished only 6,660 men .* The whole number of Continental soldiers were, during the Revolutionary War, 231,971; militia, 56,163.
During the late war of Rebellion, President Lincoln called, by proclamation, for 2,942,748 soldiers, the quota for Massa- chusetts being 139,095 ; her soldiers sent to the field amounted to 158,380, as follows : In 1861, 35,913; in 1862, 33,204; in 1863, 17,814 ; in 1864, 52,728 ; in 1865, 6,809. The total
* See New Hampshire Historical Collections, vol. I, p. 236.
.
475
SOUTHBRIDGE.
negro troops furnished for the war was 186,017; of these Massachusetts provided 3,966, her Fifty-fourth and Fifty- fifth regiments not being ineluded.
The whole amount of compensation money paid during the war was $26,366,316.78, of which Massachusetts paid $1,610,- 400; also, Massachusetts paid State bounties to soldiers, amounting to $22,965,550.36.
FURTHER REBELLION WAR STATISTICS.
The following table shows the total casualties in action, and from the effects of wounds and disease, in the volunteer troops furnished by the several States and Territories, in the regular and colored troops, and other organizations, raised directly under the authority of the United States, and the aggregate number of troops raised under all the calls reduced to the three years' standard :
476
SOUTHBRIDGE.
STATES AND TERRITORIES.
Killed or died of wounds.
Died of dis- ease.
Total killed ber called to or died by disease or wounds.
Total num- service reduced to three years' time.
Maine,
2,811
5,544
8,415
56,595
New Hampshire,
1,661
2,530
4.191
30,827
Vermont,
1,902
2,998
4,800
29,052
Massachusetts,
6,029
7,904
13,933
123, 844
Rhode Island.
476
1,073
1,549
17,878
Connecticut,
1,962
3,309
5,211
50,514
New York, -
14,445
17,407
31,852
381,693
New Jersey,
1,694
2,966
4,660
55,785
Pennsylvania,
10,284
11,090
21,374
267,558
Delaware,
310
214
524
10,303
Maryland, -
718
863
1,581
40,692
District of Columbia,
55
244
299
11,536
Ohio,
11,237
14,398
25,635
237,976
Indiana,
5,817
13,392
19,209
152,283
Illinois,
8,908
19,934
28,842
212,694
Michigan,
3,927
8,499
12,426
80,865
Wisconsin, -
3,818
6,986
10,804
78,985
Minnesota,
608
1,676
2,284
19,675
Iowa,
3,444
8,642
12,086
68,182
Kansas,
1,226
2,194
3,120
18,624
California, -
92
299
391
7,451
West Virginia,
1,213
1,842
3,025
27,653
Kentucky,
1,884
5,245
7,129
70,348
Missouri,
2,365
7,346
9,711
86,192
Tennessee,
2,222
2,193
4,475
12,077
Colorado,
108
207
315
1,762
Washington Territory,
29
107
136
805
Nebraska Territory,
14
123
137
380
New Mexico Territory,
23
160
183
1,011
Regular Army, -
2 047
2,832
4,879
Colored Troops,
2,997
25,301
29,353
186,017
Penitent Rebels, -
14
352
366
Hancock's Veterans.
9
406
415
Mississippi Reserve.
248
185
433
Indian Territory,
374
416
790
Alabama,
65
290
355
Florida,
169
102
271
Texas,
33
278
311
North Carolina,
54
349
303
Louisiana, -
22
769
991
Arkansas,
384
545
929
Nevada,
10
295
235
Oregon, -
67
667
73.4
96,089
184,331
280,420
2,340,328
+
181
Dakota Territory, -
10
10
477
SOUTHBRIDGE.
COST OF THE ARMY DURING THE REBELLION WAR.
The following figures show the annual pay for the army, both volunteers and regulars, for six years :
Year 1862,
Volunteers, $91,116,610, Regulars, $5,646, 778
1863,
180,442, 683,
6,557,094
1864,
66 220, 853, 973, . . 6,272,222
1865, .. 300, 738, 635,
. 6 7,992,324
66
1866,
248, 943, 313,
66 10,431,004
1867,
42,588,782,
..
14,024,492
Total,
$1,084,683,949
$50,933,916
66 disbursements for army for six years, - $1,135, 617, 865
NATIONALITY OF THE ARMY.
During this war it was a constant representation with the English writers, favoring the Rebels, to assert that the Federal army was almost wholly composed of foreigners. Professor B. A. Gould's work on statistics has the following on nation- ality of the white soldiers in the Union army at this period :
Native Americans, - - 1,523,300
Per cent,
75.48
British American,
53,500
2.65
English,
45,500
2.26
Irish,
144,200
66
7.14
German,
176,800
..
8.76
Other foreigners,
48,400
2.38
Foreigners, nativity unknown,
26,500
..
1.33
2,018,200
100
The facts show conclusively that the Union army was not an alien one, but three fourths native Americans.
LIST OF THE FORTS IN THE SOUTHERN STATES,
With their cost, number of guns, and men necessary to garri- son them properly. This is the report made by Colonel Totten, of the Engineers :
478
SOUTHBRIDGE.
Name.
Place. Baltimore,
Cost. $146,000
850
74
66
Carroll, -
135,000
800
159
Delaware, Delaware River,
Delaware,
539,000
750
151
" Madison, Annapolis,
15,000
150
31
Severn, -
6,000
60
14
Washington,
Potomac River,
575,000
400
83
" Monroe, Old Point Comfort,
Virginia, 2,400,000
2,450
371
Calhoun, Hampton Roads, Norfolk, ..
1,664,000
1,120
224
Macon, Beaufort,
North Carolina,
460,000
300
61
Johnson, Cape Fear,
5,000
60
16
" Caswell, Oak Island, -
66
571,000
400
87
. Sumpter, Charleston,
South Carolina,
677,000
650
140
" Castle Pinckney,
43,000
100
25
" Moultrie
75,000
300
54
· Pulaskı, Savannah,
Georgia,
923,000
900
150
" Marion, St. Augustine,
Florida,
51,000
100
25
" Taylor, Key West -
Jefferson, Tortugas,
Expensive 1,500
298
.. Barancas, Pensacola,
315,000
250
49
Pickens,
729,000
1,200
212
66
McRea, 66
384,000
650
150
Morgan, Mobile,
Alabama, 1,212,000
500
132
. .
St. Philip, Mouth of the Mississippi River,
143,000
800
124
66 Jackson, 66 66
817,000
600
150
.4 Pike, Rigolets, -
Louisiana,
472,000
300
49
66 Macomb, Chief Menteur, -
447,000
300
49
Livingston, Barataria Bay.
312,000
300
52
. .
.. Jackson, 66
66
80,000
14
Redoubt, 66
66
109,000
26
66
In addition to these are many incomplete works, as fol- lows : Ship island, Mississippi river; Georgetown, South Carolina ; Port Royal roads, South Carolina; Tybee islands, Savannah; Galveston, Brazos, Santiago, and Matagorda bay, Texas.
Hampton roads is the great naval station of the Southern coast, and the only good roadstead south of the Delaware. Pensacola is very strong, and the only naval depot on the gulf. The fortresses at Key West and Tortugas are among the most powerful in the world; and every vessel that crosses the gulf passes in sight of both.
Men. Guns.
Fort MeHenry,
Maryland, ..
1,000
185
ECCLESIASTICAL.
CHAPTER VI.
THE CONGREGATIONAL SOCIETY.
THE origin of the Congregational church and society was a colony of twenty-one members of the Congregational church in Sturbridge. They were residents in the poll parish that was established here by an act of the Legislature, Feb- ruary 28, 1801. These members were dismissed from the church in Sturbridge, and organized this church on the 16th day of September following :
NAMES OF THESE FIRST MEMBERS.
Ralph Wheelock, Samuel Ellis,
Lucy Johnson Mason,
Asa Walker,
Deborah Child Freeman, Mary Howard Mason,
Daniel Morse, Lois Hibbard Morse, Abigail Smith Ellis,
Elias Plimpton, Rachael Smith Foster, Phebe Stacy Morse,
Fletcher Foster, Experience C. Wheelock, Jemima Corbin Harding,
Abel Mason, Anne Clark Dresser, Ruth Hobbs Mason,
Jason Morse, Lois Smith Foster, Mary Chub Chamberlain.
This small colony united in their public religious worship with the Baptists and Methodists in the parish meeting- house ; and their number of members in this church was not increased until the year 1815, when, during that year, five new members were added, to wit: George Sumner, Mar- garet Burt Sumner, Keziah Freeman Brown, Lydia Plimpton, and Joshua Harding.
This was the condition of the church when the parish was, by an act of the Legislature, made a town by the name of Southbridge, February 15, 1816.
480
SOUTHBRIDGE.
INCORPORATION.
This society was incorporated by the General Court, De- cember 13, 1816, by the name of " Congregational Religious Society in Southbridge," with all the powers and privileges which other religious societies enjoy, according to the con- stitution and laws of Massachusetts.
The following are the names of the incorporators, to wit:
"Daniel Morse, Joshua Harding, Samuel Newell, Frederick Whiting Bottom, Fletcher Foster, Abel Mason, Oliver Plimpton, Jason Morse, Freeman Pratt, Timothy Paige, George Sumner, Oliver Mason, Junior, James Wheelock, Ralph Harding, Elbridge G. Harding, Salem Marsh, Calvin Ammidown, Joseph Clark, Abel Mason, Junior, Ralph Wheelock, Waterman Potter, Pliny Arnold, Ebenezer D. Ammidown, Asahel Prouty, Oliver Mason, Smith Foster, Duty Marsh, Duty Marsh, Junior, Moses Mason, Oliver Hooker, Henry Hooker, Abijah Richardson, Parker Morse, John Rider, Mason Morse, Enoch Bacon, Stephen H. Esterbrook, Nathaniel Marsh, David Atherton, Smith Ellis, Denison Wheelock, Corbin Lyon, John Newell, Jonathan Green, George Gleason, John Marsh, Alpheus Foster, Joseph Eaton, Moses Wheelock, Aaron Putnam, John Marsh, Junior, Joel Walker, Dresser Bacon, Benjamin Walker, Hinsdale Foster, Davis Wheelock, Calvin Wheelock, Luther Wheelock, Chauncey Plimpton, Samuel Austin Groves, Samuel Lewis Newell, Bela Carpenter, with their families and estates, together with such others as may hereafter associate with them, and their successors."*
PROCEEDINGS.
This church and society gave a call to the Rev. Jason Park to become their first pastor, October 10, 1816; and on the 18th of December following he was ordained.
The services on this occasion were in the following manner : Rev. Otis Lane, of Sturbridge, offered the introductory prayer ; Rev. Erastus Learned, of Canterbury, Connecticut, preached the sermon from the text, Aets, xx, 24 :
"None of these things move me, neither count I my life dear unto myself, so that 1 might finish my course with joy, and the ministry
* See vol. v, Massachusetts Special Laws, p. 174.
481
SOUTHBRIDGE.
which I have received of the Lord Jesus to testify the Gospel of the grace of God."
The Rev. Daniel Dow, D. D., of Thompson, Connecticut, offered the consecrating prayer ; Rev. Eliphalet Lyon, of South Woodstock, Connecticut, gave the charge to the pastor ; Rev. Edwards Whipple, of Charlton, gave the right hand of fellowship; Rev. Alvin Underwood, of West Woodstock, Con- nectient, addressed the people, and Rev. Samuel Backus, of North Woodstock, made the conelnding prayer.
In the year 1815 this society arranged for a piece of ground for the location of a meeting-house, including 1 and 2 acres of land, it being the same on which the meeting-house of this society now stands, and the house and lot, now the residence of Dr. Samuel Hartwell, next south of the same.
This meeting-house lot was a part of the homestead farm of the late Colonel Benjamin Freeman, (son of Samuel Freeman, born, October 24, 1744, and died, May 22, 1806); it contained 149 acres, 1 quarter, and 15 rods. It was sold by his execu- tors, Joshna Harding and Jonathan Perry, of Sturbridge, to Andrew Brown, of Woodstock, April 8, 1807 .* Andrew Brown, of Woodstock, sold this farm to Daniel Briggs, of Sturbridge, January 4, 1811 ;f Daniel Briggs, sold the same farm to John, Luther, and Calvin Ammidown, for $5,600, March 29, 1813.
John Ammidown, having deceased, December 3, 1814, it became necessary soon after, in arranging the settlement of his estate, to partition these lands, when, as a part of the share of Calvin Ammidown, he received this 1 and 4 acres, with other parcels of lands and buildings, included in the same deed, September 11, 1816.# The first occupancy of these grounds was the erection of the house now the residence of
* See Worcester Records, book 166, p. 463.
t See book 178, p. 243.
# See Worcester Records, book 202, p. 291.
482
SOUTHBRIDGE.
Dr. Hartwell. This house was erected by Major Calvin Ammidown, in behalf of the society; its design was to afford accommodation for a parsonage, and a hall for temporary public religions worship, until their meeting-house should be erected.
Major Ammidown conveyed by deed this 1 and } acres of land, and the house, as above stated, to the following members of this society, August 28, 1818, for the considera- tion of $1,800, to wit : Joshua Harding, Elbridge G. Harding, Daniel Morse, Fletcher Foster, Ralph Harding, George Sumner, John Marsh, Duty Marsh, Samuel Newell, Freeman Pratt, Waterman Potter, Abel Mason, Junior, Oliver Mason, Junior, Jason Morse, Joseph Clark, Enoch Bacon, Frederick W. Bottom, Oliver Plimpton, Ralph Wheelock, Dennison Wheelock, Alpheus Foster, John Newell, Corbin Lyon, Parker Morse, Ira Carpenter, and William Sumner.
The house is described in Major Ammidown's deed as being on the east side of the road, nearly opposite the house of Frederick W. Bottom.
The sale was by shares ; the number is described as forty- seven shares, which were subscribed and paid for by the fore- going parties, grantees in the deed, including those shares taken by the grantor.
This deed was executed in presence of John Butler and Frederick W. Bottom, and acknowledged before F. W. Bot- tom, Justice of Peace .*
MEETING-HOUSE.
Their meeting-house was erected in 1821, and dedicated, January 1, 1822. The Rev. Jason Park preached the dedi- catory sermon. This house was enlarged and remodeled in 1839, and rededicated, September 5, of the same year; the sermon by Rev. Eber Carpenter, pastor. This house has been
* Recorded, Worcester, book 217, pp. 534 and 535.
483
SOUTHBRIDGE.
re-arranged internally to compare with the modern style, and embellished, at an expense of about $5,000. A second re- dedication took place Friday evening, September 24, 1869, the dedicatory sermon by the pastor elect, Rev. E. L. Jaggar, from 2d Chronicles, v, 14. Rev. B. F. Bronson, D. D., of the Baptist church; Rev. W. A. Braman, of the Methodist church of this town ; and Rev. M. L. Richardson, of Stur- bridge, assisted in the exercises. The following hymn, by Mrs. Sigourney, sung at the dedication of this house, Sep- tember 5, 1839, was again sung on this occasion :
HYMN.
" Praise to Thee, Lord of Hosts, Omniscient and Divine, Whose favoring presence we invoke To this our temple-shrine.
In vain the builders' toil, In vain the prophet's prayer, To rear this consecrated dome With strength and beauty fair,
Unless Thy spirit deign To light our incense flame, And to the altar gird the priest, To sanctify Thy name.
We thank Thee for Thy word, That herald from the sky- We thank Thee for the promised grace On which our souls rely.
And may an unborn race, Their country's hope and trust, Here magnify our fathers' God, When we are laid in dust."
The society, being in harmony with the church in the choice of Rev. Mr. Jaggar, with a house of much beauty and good taste, and free of debt, gives evidence of an extended career of prosperity and usefulness,
484
SOUTHBRIDGE.
Rev. E. L. Jaggar was installed pastor of this church on Thursday, October 14, 1869, the council concurring. The in- stallation services were as follows :
Invocation and reading of Scripture, by Rev. Austin Dodge, of Globe Village ; sermon from Jolm 1, 12, by Rev. Charles M. Hyde, of Brimfield ; installation prayer, by Rev. John Haven, of Charlton ; right hand of fellowship, by Rev. Mar- tin L. Richardson, of Sturbridge ; charge to the pastor, by Rev. J. H. Windsor, of Grafton; address to the people, by Rev. Edwin B. Palmer, of Chicopee; the concluding prayer, by Rev. Henry Pratt, of Dudley ; and the benediction, by the pastor.
MINISTERS.
WHEN SETTLED, AND TIME DISMISSED.
Rev. Jason Park, ordained, December 18, 1816; dismissed, December 18, 1832.
Rev. Henry J. Lamb, ordained, June 6, 1833; dismissed, April 23, 1835.
Rev. Eber Carpenter, installed, December 1, 1835; dismissed, July 21, 1864.
Rev. Edwin B. Palmer, installed, December 27, 1864; dismissed, May 3, 1869.
Rev. E. L. Jaggar, installed, October 14, 1869.
Rev. Isaac G. Bliss, now Bible agent at Constantinople, supplied this pulpit two years, 1854 and 1855, during the absence of Rev. Eber Carpenter.
DEACONS.
Asa Walker, elected, September 16, 1801; died, November 5, 1814, aged 71.
Daniel Morse, elected, September 16, 1801; died, January 7, 1832, aged 87.
Jason Morse, elected, December 20, 1821; resigned, August 22, 1831. George Sumner, elected, March 27, 1822; resigned, September 5, 1839. Henry Haynes, elected, August 22, 1831; resigned, September 5, 1839.
Josiah Hayward, elected, September 19, 1839; resigned, March 22, 1842.
485
SOUTHBRIDGE.
Elbridge G. Harding, elected, September 19, 1839: resigned, June 3, 1851.
Jonathan Cutting, elected, June 4, 1842.
Samuel M. Lane, elected, March 12, 1851.
MEMBERS AND BAPTISMS.
Number of members when first organized, 21.
Admitted prior to ordination of Rev. Mr. Park, 17; baptized, 14.
66 under Rev. Mr. Park,
111:
102.
Rev. H. J. Lamb,
12; 66
8.
Rev. Eber Carpenter,
273; ٠٠ 200.
66 Rev. Isaac Bliss,
Rev. Edwin B. Palmer,
،،
66 Rev. E. L. Jaggar.
REV. JASON PARK.
Rev. Mr. Park was a native of Canterbury, Connecticut. During several years of his early life he was engaged as an in- structor of youth for a season at the academy in Woodstock.
In consequence of bodily infirmity, he was prevented from entering the ministry until he was advanced to the medium of life.
His pastoral duties commencing with the first organization of this church and society, and extending through a period of sixteen years, ending December 18, 1832, closed with the re- gret of his parishioners, with whom his labors had given great satisfaction.
This separation was at his request, believing the best interest of his family required the change, which induced him to remove from this town. In his sojourn here he exemplified a love for the Christian ministry, and maintained a character that accorded with his profession in the discharge of his duties, both as a elergyman and as an upright citizen.
Soon after his dismissal he removed with his family to the town of Barre, in the State of Michigan, and died there, May 11, 1849, aged seventy years.
The remains of his wife and two of his children rest in the 32.1
486
SOUTHBRIDGE.
cemetery in this town. During the time he lived in Michigan he cultivated a small farm, and preached occasionally, but had no further pastoral engagement.
By the opinion of those of his friends who knew him inti- mately during his pastorate in Southbridge, and visited him at his residence in Michigan, it is believed that his anticipations regarding his removal, and the advantages to be gained by his residence in Michigan, were not realized, and it was a great source of regret to him and his children who removed with him, that they had separated themselves from their friends in New England.
REV. HENRY J. LAMB.
The birthplace and early life of Rev. Mr. Lamb have not been ascertained. He was educated for the ministry at the Bangor seminary, and at the Andover Theological institute.
His connection with the Congregational church and society in Southbridge was one year and ten months. He was settled afterwards for a time at Peterborough, New Hampshire ; West Suffield, Connecticut; and at other places not now ascertained.
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.