History of Methodism in Maine, 1793-1886, Part 58

Author: Allen, Stephen, 1810-1888; Pilsbury, William Hacket, 1806-1888
Publication date: 1887
Publisher: Augusta, Press of C. E. Nash
Number of Pages: 1146


USA > Maine > History of Methodism in Maine, 1793-1886 > Part 58


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 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85


Stone, Cyrus .- 1882-4, Farmington, &c. '85-7, Kent's Hill, &c.


Stone, G. D .- 1839, Durham.


Stone, J .- 1824, Hallowell. '25, Vinal- haven. '26, St. Croix. '27-8, Dennysville, &c. '29, Thomas- ton, &c. '30-1, Penobscot. '32. Fryeburg. '33, Paris. '34, Rum- ford. '35, Georgetown, '36,


Windsor. '37-8, Hollis. '39-40, Cape Elizabeth. '41, Acton. '42, Casco Bay Islands. '43-5, S't. '46, Biddeford. '47-8, W. New- field. '49-50, Porter. '51, Ber- wick. '52-3, Kennebunkport Cen- ter. '54, Gray, &c. '55-6, W. Cumberland. '57, Falmouth, &c. '58-9, Shapleigh, &c. '60, Emery's Mills. '61, Denmark, &c. '62-3, Kennebunkport Center. '64, Mary- land Ridge. '65, Hollis. '66, Oak Ridge. '67-9, Shapleigh, &c. '70, N. Berwick. '71-87, St.


Stoneman, J .- 1796, Portland. '97, Kennebunk. '98, Readfield. '99, Ohio.


Stout, W .- 1863-4, Leeds. '65, Lis- bon. '66-8, Durham. '69, N. Auburn. '70, loc.


Streeter, E .- 1806, Pomfret, Conn. '07, dis. '09, New London, Conn. '10, Providence, R. I. '11, East Greenwich, R. I. '12, Needham, Mass. '13, Ashburnham, Mass. '14-15, New London, Couu. '16, Warwick, R. I. '17, Mansfield. '18, Somerset ; S'y. '19-20,


Wethersfield. '21-4, Portland dist. '25-6, Strong. '27-8, Industry, '29, Conf. Miss. '31-4, Kennebec dist. '35, Wilton. '36-8, Augusta dist. '39-42, Readfield dist. '43, Augusta dist. '44, Phippsburg. '45, S't. '46, Durham. '47, with- drew.


Strout, G. D .- 1830, Baldwiu. '31, Buxton. '32, Baldwin, &c. '33, Poland. '34, Otisfield. '35-6, Eliot, &c. '37-8, Baldwiu. '39- 40, Durham. '41-2, Cape Eliza- beth. '43, Buxton, &c. '44, Rich- mond. '45-6, E. Pittstou. '47-8, Winslow. '48, E. M. Conf.


612


ALPHABETICAL REGISTER.


Strout, J. A .- 1868-9, Scotland. '70-2, Kennebunk. '73-5, Newfield. '76- 78, Woodford's. '79-87, S'y.


Strout, J. C .- 1857, Maryland Ridge. '58, Buxton. '59-60, W. Kenne- bunk. '61, Emery's Mills, &c. Died January, 1862.


Strout, S. F .- 1868, Fryeburg, &c. '69-70, Conway, &c. '71, N. Con- way, &c. '72-3, Saccarappa. '74, Frycburg. '75-7, Eliot, &c. '78, Industry, &c. '79, loc.


Strout, W. H .- 1853, Scarboro. '54, Standish. '55-6, Alfred. '57, Woodfords. '58-9, York, &c. : '60-1, Hallowell. '62-3, Kendall's Mills. '64-5, Wilton. '66, S'y. '67, Wis. Conf.


Summersides, W .- 1844, Gorham. '45, Cornish. '46, Bartlett. '47-8, E. Poland, &c. '49, Bethel. '50, Waterford. '51-2, Durham. '53, Wis. Conf.


Sylvester, A. R .- 1857, Yarmouth. '58-9, Cape Elizabeth Point. '60, Kennebunk. '61-2, Woodford's. '63, Berwick. '64-5, Eliot. '66-7, Kendall's Mills. '68-9, Farming- ton, &c. '70-2 Winthrop. '73-4, Skowhegan. '75-6, Bowdoinham. '77-8, Cornish, &e. '79, Newfield. '80-1, Gorham, N. H. '82-3, Bridgton, &c. '84, S'y. '85-7, Bethel.


Taggart, J .- 1845, Penobscot. '46-7, Harrington. '48, E. M. Conf.


Taylor, A .- 1812, Union. '13, IIamp- den.


Taylor, J .- 1791, Newburg. '92, Fair- field, Conn. '93, Middletown. '94, Granville. '95, Trenton. '96, Middletown. '97-1800, P. E. Mc. district. '01-2, Boston dist. '03, Mainc district. '04-5, Portland. '06-47, loc. '47-60, S't. Died March 20, 1861.


Tefft, B. F .- 1835-8, Mc. Wes. Sem. '39-40, Bangor. '41, Prin. Prov. Conf. Scm. '42, Odcon, Boston. '43, S't. '44-6, Prof. Ind. Asb. Univ. '46-52, Ed. Ladies' Rep. '53-5, Pres. Genesec Col. '56-7, S't. '58, E. M. Conf.


Thompson, D. P .- 1836, Weston. '37- 8, Cooper. '39-40, Mt. Desert. '41-2, Surry. '43, Washington. '44, Boothbay. '45, Townsend. '46-7, Bristol. '48, E. M. Conf.


Thompson, J. O .- 1866, S. Elliot. '67, Richmond. '68-9, Woodford. '70, Monmouth. '71, Prov. Conf.


Thompson, N .- 1839, Sangerville. '40, Dixmont. '41, W. Hampden. '42, Carmel. '43, Northport. '44-5, Corinth, S'y. Died, 1846.


Thompson, S .- 1803, Penobscot. '05, Livermore. '06, Falmouth. '11, Livermorc. '12, loc.


Thurston, I. T .- 1836, Rumford. '37, Phillips. '38, Byron. '39, Liver- more. '40-1, Fayette. '42, S't. '43, Vienna. '44, Unity. '45, Mercer. '46-9, S't. '50, Poland. '51, S't. Died Jan. 7, 1852.


Thurston, J .- 1838, Brooksville. '39, E. Machias. '40, Lubee. '41-3,


613


ALPHABETICAL REGISTER.


located. '44, Gray. '45, Camden. '46-7, Belfast. '48, N. H. Confer- ence.


Thwing, J .- 1828-9, Bristol. '30-1, Vassalboro. '32, Friendship. '33, Bristol. '34, Pittston. '35, Bath. '36, Georgetown. '37, Pittston. '38-9, Poland. '40, Gorham. '41, Bowdoinham. '42-3, Durham. '44, S. Paris. '45, Fairfield. '46, Union. '47, E. Vassalboro. Died July 8, 1848.


Tilton, H. C .- 1841, Mt. Desert. '42-3, Deer Isle. '44-5, Steuben. '46, N. Penobscot. '47, N. Bucks- port. '48, E. M. Conf. '57, Wis. Conf.


Tinker, E .- 1844-5, Bartlett and N. Conway. '86-7, Portland Con- gress Street.


Titus, C. H .- 1844-5, Frankfort. '46, Prov. Conf.


Tobey, S. H .- 1852, Eliot Neck. '53, Gray. Died Feb. 10, 1854.


Torsey, H. P .- 1848-83, Pres. Maine Wes. Sem. '83-4, Agent M. Wes. Sem. '85-6, Emeritus Prof. Me. W. Sem.


Trafton, A. C .- 1858, Yarmouth. '59, West Gray. '60, Wayne. '61-2, N. Augusta. '63-4, W. Kenne- bunk. '65, Kennebunkport. '66, Cape Porpoise. '67, Woodfords. '68-70, Island Church. '71, Ken- nebunkport. '72-3, South Eliot. '74-5. Kezar Falls. '76-7, Strong. 778-9, Livermore Falls. '80, No. Yarmouth. '81-2, E. N. Yar- mouth. '83-4, N. Durham, &c. '85-6, Bowdoinham.


Trafton, M .- 1831, Bethel. '32-3,


Orono; '34, Penobscot. '35, Wis- casset. '36, Brunswick. '37, Calais. '38, Hallowell. '39, New- castle. '40-1, Saccarappa. '42, N. E. Conf.


Trask, J. H .- 1871-2, Island Church. '73-4, Gray. '75-7, York. '78, Mechanic Falls. '79-80, Good- win's Mills. '81, S. Auburn, &c. '82, Danville Junction. '83-4. Eliot. '86, Gorham, N. H.


Tripp, W .- 1832, Monmouth. '33-4, Palmyra. '35, dis.


Trott, L .- 1837, Lubec. '38, Dur- ham. '39, Phippsburg. '40, Woolwich; S'y. '41, Trenton. '42, located.


True, H .- 1814, Vassalboro. '15, In- dustry. '16, Hallowell. '17, Pittston. '18-19, Union. '20,


Hallowell. '21, Norridgewock. . '22-3, Readfield. '24-5, Vassal- boro. '26, Industry. '27, Strong. '28, Norridgewock. '29, Fayette. '30, Livermore. '31, Strong. '32, Frankfort. '33, no app't., S'y. '34, Unity. '35-6, S't. '37, Sanger- ville. '38, Anson. '39, Solon. '40, Fairfield. '41, no app. '42, Poland. '43, E. Rumford. '44, located.


True, J. W .- 1838, S. Berwick. '39- 40, Brooksville. '41, Castine. '42, Dennysville. '43, loc. '44, Kent's Hill. '45, Sanford. '46, Porter. '47-8, Brunswick. '49-50, Eliot. '51, N. Berwick. '52-4, S't. Died March 2, 1855.


True, T. J .- 1851, Vienna. '52, Mer- cer. '53-4, Sidney. '55, Wilton.


40


614


ALPHABETICAL REGISTER.


'56-7, Durham. '58, Otisfield. '59, Waterford. '60, Oxford. '61-2, E. Poland, &c. '63, Kittery. '64-6, Industry. '67-8, Fairfield. '69-70, Albany. '71-2, North Auburn. '73, Lisbon. '74, Durham. '75, Livermore. '76, Scarboro. '77, Fairfield Cen. '78-9, Raymond. '80-6, S't. Died December 21, 1886.


Tuell, M .- 1840, Mt. Desert. Died July, 1841.


Tupper, T. B .- 1846-7, Houlton. '48, E. M. Conf.


Turner, A .- 1849-50, W. Newfield. '51, Newfield. '52, S. Biddeford. '53, Hollis. '54, Scarboro. 55-6, Kittery. '57, Hartford. '58-9, Hanover. '60, Waterford. '61, Northı Paris. '62-3, Lisbon. '64-5, Harpswell. '66, Standish, &c. '67-8, Cumberland, &c, '69, Ken- nebunkport Centre. '70-2, Ber- wick. '73-4, Maryland Ridge. '75-6, Goodwin's Mills. '77, S. Eliot. '78, New Portland. '79-80, Che- beague. '81-3, Kezar Falls. 84-6, Bowery Beach. '87, S't.


Tyrie, T .- 1879-80, Gorham. '81-2, Auburn. '83, N. H. Conf.


Usher, S. G .- 1842, Brownville.' 43, disct.


Vail, S. M .- 1842-6, N. Y. Conf. '47- 8, N. J. Conf. '49-67, Bib. Insti- tute. '68-80, S'y. Died Sept., 1880.


Vail, M. S .- 1879-84, Missionary to Japan.


Virgin, C .- 1809, Livermore. '10, Conway. 11, Granthamn, N. H. '12, P. E. Kennebec dist. '13-14, Boston dist. '17, N. Bedford. '18, Portland. '19, Batlı. '20, Bath and Phippsburg. '21, IIallo- well. .


Vivian, R .- 1872, Rumford. '73, E. Poland, &c. '74-5, Bridgton. '76, Livermore Falls. '77, loc.


Wager, P .- 1794, Readfield. '95, Portland. '96, Chesterfield, N. H. '97, Duchess, N. Y. '98, loc.


Ward, A .- 1827, Norridgewock. '28, Orrington. '29-30, Dennysville, &c. '31, Thomaston. '32, North- port. '33, Palermo. '34, S't. '35, Boothbay; S'y. '36, loc.


Ward, M .- 1827, Industry. '28, Nor- ridgewock. '29, dis. '32, Sidney. 33, Solon. '34, Bradford. '35, Palmyra, &c. '36, Exeter. '37,. Lincoln. '38, loc. '42, Brown- ville. '43, Winslow. Died Nov., 1843.


Walker, J. E .- 1871-3, Naples. '74-5, S'y. Died Aug., 1875.


Walker, L .- 1805, Penobscot.


Walker, R .- 1846, Robbinston. '47-8, Dennysville. '49, E. M. Conf.


Wardwell, H. B .- 1872, Strong. '73- 4, Livermore. '75-6, Durham. '77-8, Solon. '79, Fayette, &c. '80-1, Mt. Vernon, &c. '82, Oak Ridge. '83, Shapleigh, &c. '84, withdrew.


615


ALPHABETICAL REGISTER.


Warren, J .- 1827, N. E. Conf. '28,


Thomaston. '29, Industry. '30,


Readfield. '31, Berwick. '32, Newfield, &c. '33, Eliot, &c. '34, Dixfield. '35, Paris. '36, loc.


Warren, J. G .- 1826, Vassalboro'. '27, dis. '29, Bangor, &c. '30,


Thomaston. '31, Union. '32,


Vienna. '33, Augusta. 34, Houl- ton. '35, Brunswick. '36, loc.


Waterhouse, D .- 1840, Alfred. '41, Cumberland. '42, Harrison. '43- 4, Bethel. '45, South Paris. '46, Cornish. '47-8, Durham. '49-50, Livermore. '51-2, Phillips. '53, Waterville. '54, S't. '55, West Kennebunk. '56, Goodwin's Mills. '57-8, Standish. '59-60, Eliot. '61-2, Lovell. '63, Fairfield, &c. '64-5-6, Solon. '67-8, Industry. '69-70-71, Fayette. '72-3-4, Me- chanic Falls. '75-6, Monmouth. '77-8-9, North Yarmouth. '80-2, Conway, N. H. '83, Newfield. Died May, 1883.


Waterhouse, S .- 1827, Scarboro'. '28- 9, Poland. '30-1, Gardiner. '32, Wiscasset. '33, Bath. '34, ex- pelled.


Webb, D .- 1800, Norridgewock. '01, Salisbury, Mass.


Webb, N .- 1836-7, Phipsburg. '38, Georgetown. '39-40, Friendship. '41, Lovell. '42-3, Boothbay. '44-5, Newcastle. '46, Brooks- ville. '47, Waldoboro', '48, E. M. Conf.


Webber, G .- 1828-9, Strong. '30, York. '31, Livermore. '32-3,


Readfield. '34, Augusta. '35, Gardiner District. '36-7, Hal- lowell. '38-9, Portland, Chestnut street. '40, Bath. '41-2, Bangor. '43, Gardiner. '44-5, Portland, Chestnut street. '46, Winthrop. '47, Kent's Hill. '48-51, Readfield District. '52-3, Gardiner. '54-5, Kent's Hill. '56-7, S't. '58, Kent's Hill, S'y. '59-60, Portland, Con- gress street. '61-2, Winthrop. '63-6, Portland District. '67-70, Readfield District. '71-3, Gardiner District. '74-5, S't. Died May 11, 1875.


Webster, A. J .- 1843, Cumberland. '44-5, Fryeburg. '46, S. Berwick, S'y. '47, S't. Died March, 1848.


Webster, M. P .- 1833, Surry. '34, Cooper. '35, Lubcc, &c. '36, Robbinston. '37, Oldtown. '38- 9, Union. '40, Newcastle, &c. '41, Woolwich. '42, E. Hallowell. '43, Exeter. '44, Dixmont. '45, N. E. Conference.


Weeks, J. P .- 1864, Phillips. '65, W. Waterville. '66-7, N. Augusta. '68, E. Wilton, &c. '69, Weld, &c. '70-9, S'y. '80, withdrew.


Wells, E .- 1806, Durham. '07, Barre. '08, Vershire. '09, Barnard. '10, Barre. '11-14, Vermont district. '15, Portland. '16, Portland dist. '17-19, S't. '20, Vershire, S'y. '21, S't. "23, Norwich, Vt. '24-6, Kennebec district. '27, Penobscot dist. '28, N. E. Conf.


Wentworth, D .- 1809, Salisbury. '10, Bristol. '11, Boothbay. '12, Vas- salboro. '13, East Greenwich. '14, Vienna. '15, Readficld. '16,


616


ALPHABETICAL REGISTER.


Union, &c. '17, Hallowell. '18,


Readfield. '19-20, Livermore. '21,


Durham ; S'y. '22, Pittston. '23,


Industry. '24, Poland. '25 Bethel. '26, Unity. '27, Pitts- ton. '28, Baldwin. '29, Fairfield. '30-69, S't. Died October 20, 1869.


Wentworth, L .- 1845, Columbia. '46, S. Penobscot. '47, Deer Isle. '48, E. M. Conf.


Weston, J .- 1806, Union. '07, disct. '26, Gorliam. '27, Durham. '28-9, Freeport. '30, Poland. '31-40, located. '40, W. Hampden. '41-2, Lubec. '43-4, Dennysville. '45, York. '46, Howland. '47, Pal- myra. '48, loc.


Wetherbee, S. F .- 1845-6, Palmyra. .'47, Corinna. '48-9, E. M. Conf., Corinth. '50, Calais. '51, Dover. '52-3, Bangor. '54-5, Bucksport. '56-7, Skowhegan. '58-9, Port- land, Pine Street. '60-1, Bath, Beacon Street. '62-3, Bath, Wes- ley Church. '64-5, Gorham. '66-8, Portland, Pine Street. '69-71, Biddeford. '72-4, Saco. '75-7, Lewiston, Hammond St. '78-80, Cape Elizabeth Ferry. '81-2, Ber- wick. '83-5, Kennebunkport. '86- 7, Kennebunk Depot.


White, J. B .- 1814, Union. '15, Vas- salboro. '16, Athens, Vt. '17,


Norway Plains, N. H. '18, Poplin. '23, Bath.


Whitney, C. C .- 1843, Parkman. '44, Brownville. '45-6, Corinna. '47, Waync. '48-67, S't. '68-72, S'y. '73, located.


Whitney, E. II .- 1842, Aroostook. '43, Houlton. '44-5, West Lubec. 46, Eastport. '47, Carmel. '48, E. M. Conf.


Whitney, J .- 1826, Hampden. '27, dis. '32, Fairfield. '33, dis.


Whittier, T .- 1856-7, Wilton, &c. '58, S'y. '59-60, Sidney. '63, located. From 1864 to 1876, he served most of the time as missionary in South Carolina Conference. '77- 8, Mercer and Madison. '79-80, Monmouth. '81, Cape Elizabeth Ferry. '83-4, Chebeague. '85-7, S'y.


Wicker, J .- 1802, Bath. '03, Poland. 04, Needham, Mass.


Wight, M .- 1832, Buxton. '33, New- field. '34, Sidney. '35, Palmyra. '36, Dover. '37, Solon. '38, Har- rison. '39, Bartlett. '40, Poland. '41, Waterford. '42, Bethel. '43, Monmouth. '44, Georgetown. '45, E. Hallowell. '46, Industry. '47, Strong. '48, New Sharon. '49, Poland. '50, East Poland. '51, Cape Elizabeth. '52, Alfred. '53, Saco; S'y. '54, Yarmouth. '55, S't. '56. Yarmouth. '57, North Wayne. '58, Sidney. '59, Ray- mond. '60, Norway, &c. '61, W. Bath. '62-3, Newry, &c. '64, Hollis. '65-6, Buxton. '67, Scar- boro. '68, Eliot. '69-71, Good- win's Mills. '72, Cornish. '73, West Baldwin. '74, Naples. '75, S't. Died Aug. 3, 1875.


Wiley, E .- 1818-19, Wellfleet. '20, Malden. '21-2, Boston, Mass. 23-4, Portsmouth, N. H. '25-7,


617


ALPHABETICAL REGISTER.


Portland. '28-33, N. E. Conf. 34-5, Portland. '36-7, Saco. '38, Augusta. '39-63, S't.


Wilkins. G. R .- 1873, E. Wilton. '74-


5. N. Sharon. '76-7, Oxford. '78-9, Eliot. '80, Newfield. '81, E. Wilton, &c. Died Nov. 14, 1881.


Wilkinson, J .- 1806, Livermore. '07, Bowdoinham. '08, Poland. '09, Vassalboro. '10, Boothbay. '11, Penobscot. '12, Orrington. '13, Bristol. '14, Bridgewater. '15,


Pittston. '16, located. Died March 15, 1861.


Willets. A. A .- 1845, Kennebunkport. '46, N. E. Conf.


Williams, J. M .- 1883-5, Portland, Pine Street. '86, N. H. Conf.


Williams, O .- 1822, Georgetown. '23, Hallowell. '24-5, Exeter. '26, located.


Williamson, J .- 1805, Readfield. '06, Vassalboro. '07, Missionary. '08-9, Union. '12, Hampden.


Williston, R .- 1801-2, P. E. Maine dis- trict.


Wilson, W. J .- 1846, Parkman. '47, Harmony. '48, E. M. Conf.


Winch, J .- 1804, Lunenburg, N. H. '05, Landaff. '06, Bridgewater. '07-8, Portland. '09, Falmouth. '10, New London, Conn. '11-13, P. E. New London district. '15, · located.


Wingate, Geo .- 1863-4, Kennebunk- port. '65, Oxford. '66-7, Farm-


ington. '68, Strong. '69, S'y. Died Dec. 4, 1869.


Winslow, H .- 1838, Unity. '39, Sur- ry, &c. '40, dist.


Witham. N. D .- 1860-1, Peru and Dixfield. '62, Norway, &c. '63, Gilead, &c. '64, Phillips. '65-6, Rangely. '67-8, New Vineyard. '69-77, S't. '78, S'y. '79, located.


Withee, W .- 1832-3, Parkman, &c. '34, Palmyra. '36, dis.


Withey, E .- 1834-5, N. E. Conf. '36, Monmouth. '37, Sidney, &c. '38, located.


Woodbury, J. M .- 1853, Baldwin. '54-5, Hollis. '56-7, York. '58-9, Scarboro. '60-1, Baldwin, &c. '62-3, Newfield. '64, Mechanic Falls. '65-7, Wayne. '68-9, Wilton. '70-1, Livermore Falls. '72-3, Buxton, &c. '74-6, Ferry Village. '77-8, Kennebunk. '79, E. Poland. '80, Scarboro. '81, Old Orchard. '82, Eliot. '83-4, Saco Ferry. '85-6, Conway, N .H.


Worthen, J .- 1811, Industry. '12,. Falmouth.


Wyman, W .- 1840, N. Portland. '41, Anson. '42-5, located. '46-7, Phillips. '48, Wayne. '49, Ncw Sharon. '50, New Portland, S'y. '51-2, Sidney. '53, S't. '54-70, located. '71-4, S'y. Died March 7,1874.


Yallalee, R .- 1797, Readfield. '98, Bath. and Union. '99, located.


618 .


ALPHABETICAL REGISTER.


Yates, F .- 1839, Baldwin. '40, Corn-


ish. '41, S. Gorham, &c. '42, S. Berwick. '43, York. '44-5, Bow- doinham. '46, E. Hallowell. '47, Lubec. '48, loc.


Young, Jas .- 1807, Bristol.


Young, J .- 1830-1, Pittston. '32, Woolwich. '33-4, Newcastle. '35, Richmond. '36-7, Vassalboro. '38-9, Orrington. '40, Exeter. '41, Georgetown. '42, Bristol. '43,


Nobleboro. '44, S. Vassalboro. '45, Sidney. '46, Gardiner; S'y. '47, Augusta; S'y. '48-52, Agent A. B. S. '53, Augusta; S'y. '54, Bowdoinham. '55, Sidney. '56-9, Readfield district. '60, E. Read- · field. '61-4, loc. '65-7, Chap. Insane Hos. Died February 3, 1867.


Zimmerman, C. H .- 1873, Gorham. '74, Auburn. '75, Fryeburg. '76- '80, S'y.


t


619


SESSIONS OF N. E. CONFERENCE IN MAINE.


APPENDIX B.


Sessions of New England Conference in Maine, and Sessions of Maine Conference.


YEAR.


PLACE.


PRESIDING BISHOP. SECRETARY.


Aug. 29, 1798.


Readfield,


Francis Asbury,


July 1, 1802.


Monmouth,


Asb'y & Whatc't, Joshua Taylor.


July 14, 1804.


Buxton,


Asbury,


Reub. Hubbard.


June 15, 1809.


Monmouth,


Asb'y & McK'dr'e, Thos. Branch.


June 2, 1814.


Durham,


W. McKendree,


D. Fillmore.


June 4, 1818.


Hallowell,


Enoch George, D. Fillmore.


June 29, 1822.


Bath,


R. R. Roberts,


D. Fillmore.


Maine Conference.


July 7, 1825.


Gardiuer,


Enoch George,


O. Beale.


July 6, 1826.


Bucksport,


E. George,


O. Beale.


July 5, 1827.


Portland,


E. Hedding,


O. Beale.


Aug. 14, 1828.


Vienna, E. Hedding,


O. Beale.


July 9, 1829.


Gardiner,


E. Hedding,


O. Beale.


July 9 1830.


Portland,


E. Hedding,


O. Beale.


June 8, 1831.


Hallowell,


J. Soule,


J. Spaulding.


July 18, 1832.


Bucksport,


R. R.Roberts,


J. Spaulding.


July 3, 1833.


Bath,


E. Hedding,


J. Spaulding.


July 2, 1834. .


Gardiner,


E. Hedding,


O. Beale.


July 1, 1835.


Bangor,


J. Emery,


O. Beale.


Aug. 3, 1836.


Portland,


E. Heddiug,


W. H. Norris.


June 28, 1837.


Hallowell,


B. Waugh,


G. F. Cox.


June 27, 1838.


Wiscasset,


E. Hedding,


G. F. Cox.


June 26, 1839.


Hampden,


B. Waugh,


G. F. Cox.


July 22, 1840.


Kent's Hill,


J. Soule,


C. W. Morse.


620


SESSIONS OF MAINE CONFERENCE.


YEAR.


PLACE.


PRESIDING BISHOP. SECRETARY.


July 21, 1841.


Skowhegan,


E. Hedding,


W. II. Pilsbury.


July 20, 1842.


Gardiner,


B. Waugh,


W. HI. Pilsbury.


July 19, 1843.


Bath,


E. Hedding,


W. H. Pilsbury.


Ang. 14, 1844. July 15, 1845.


Portland,


E. S. Janes,


W. II. Pilsbury.


July 1, 1846.


Hallowell,


B. Waugh,


J. Hobart.


June 30, 1847.


Saco, E. Hedding,


J. Hobart.


July 19, 1848.


Portland, Chestnut


St. E. Hedding,


J. Hobart.


July 11, 1849.


Augusta,


T. A. Morris,


J. Hobart.


July 9, 1851.


June 23, 1852.


Portland, Chestnut B. Waugh,


C. F. Allen.


May 25, 1853.


Biddeford,


E. S. Janes,


C. F. Allen.


May 24, 1854.


Skowhegan,


O. C. Baker,


C. F. Allen.


May 23, 1855.


Bath, Werey. E. S. Janes,


C. F. Allen.


July 2, 1856.


Gardiner,


B. Waugh.


C. F. Allen.


April 22, 1857.


Saco,


O. C. Baker,


A. Moore.


April 21, 1858.


Farmington,


L. Seott,


A. Moore.


April 27, 1859.


Lewiston.


E. R. Ames,


A. Moore.


April 4, 1860.


Gorham,


O. C. Baker,


A. Moore.


May 1, 1861.


South Paris,


L. Scott,


A. Moore.


April 30, 1862.


Portland, Chestnut St. O. C. Baker,


A. Moore.


April 22, 1863.


Portland, Chestnut st. M. Simpson.


A. Moore.


April 14, 1864.


Bath, Wesley


L. Scott,


A. Moore.


May 3, 1865.


Hallowell,


D. W. Clark,


A. Moore.


May 9, 1866.


Lewiston,


E. R. Ames,


A. Moore.


May 2, 1867.


Bath, Beacon St.L. Seott,


C. F. Allen.


April 16, 1868.


Brunswick,


M. Simpson,


C. F. Allen.


May 5, 1869.


Saecarappa,


D. W. Clark,


C. C. Mason.


May 4, 1870.


Augusta, M. Simpson,


P. Jaques.


April 27, 1871.


Portland, Chestnut St. E. R. Ames,


P. Jaques.


April 10, 1872.


Gardiner, E. S. Janes,


P. Jaques.


May 7, 1873.


Skowhegan,


G. Haven,


P. Jaques.


Bangor,


E. Hedding,


W. H. Pilsbury.


July 10, 1850.


Kennebunkport, Morris & Hedding, D. B. Randall. Winthrop, D. B. Randall.


L. L. Hamline,


621


SESSIONS OF MAINE CONFERENCE.


YEAR.


PLACE.


PRESIDING BISHOP. SECRETARY.


May 6, 1874.


Biddeford,


M. Simpson,


P. Jaques. P. Jaques.


May 5, 1875.


Bath, Wesley Church. E. G. Andrews,


April 19, 1876.


Lewiston,


G. Haven,


P. Jaques.


April 25, 1877.


Gardiner,


L. Scott,


C. J. Clark.


April 24, 1878.


Farmington,


S. M. Merrill, C. J. Clark.


April 23. 1879.


Portland, Pine St.


R. S. Foster, C. J. Clark.


April 14, 1880.


Saco,


T. Bowman,


C. J. Clark.


April 27, 1881.


Portland, Congress St.


J. T. Peck,


C. J. Clark.


April 26, 1882.


Augusta,


E. G. Andrews,


G. C. Andrews. G. C. Andrews.


April 25, 1883.


Lewiston, HammondC. D. Foss,


April 16, 1884.


Bath, Wesley Church. R. S. Foster,


G. C. Andrews.


April 23, 1885.


Biddeford,


W. L. Harris,


G. C. Andrews.


April 29, 1886.


Bridgton,


H. W. Warren,


G. C. Andrews.


April 28, 1887.


Waterville,


J. M. Walden,


G. C. Andrews.


622


DELEGATES TO GENERAL CONFERENCE.


APPENDIX C.


DELEGATES TO THE GENERAL CONFERENCE FROM MAINE.


The first Methodist General Conference in America was held in Baltimore. The session commenced December 24, 1784 ; it was com- posed of all the traveling preachers in the United States who chose to attend ; sixty preachers were present. At this Conference, called " the Christmas Conference," the Methodist Episcopal Church was organized. At the General Conference in 1808, a plan was adopted providing for General Conferences composed of delegates chosen by each annual Conference, according to a fixed ratio.


YEAR.


PLACE OF SESSION. DELEGATES FROM MAINE.


May 7, 1804.


Baltimore.


Joshua Taylor.


May 6, 1808.


Baltimore. Joshua Soule, Oliver Beale.


May 1, 1812.


New York. Oliver Beale.


May 1, 1816.


Baltimore. Eleazer Wells, Oliver Beale.


May 1, 1820.


Baltimore. Solomon Sias, Oliver Beale.


May 1, 1824.


Baltimore. Eleazer Wells, Elisha Streeter.


May 1, 1828.


Pittsburg.


Eleazer Wells, Ephraim Wiley, Elisha Streeter, Heman Nicker- son, David Kilburn, Stephen Lovell.


May 1, 1832.


Philadelphia.


Oliver Beale, Jolın Lord, Benjamin Jones, J. Spaulding, W. Marsh, Sullivan Bray, Peter Burgess, Ezekiel Robinson, Charles Baker, David Hutchinson, W. H. Norris.


623


DELEGATES TO GENERAL CONFERENCE.


YEAR.


PLACE OF SESSION.


May 2, 1836.


Cincinnati.


DELEGATES FROM MAINE. H. Nickerson, E. Robinson, Charles Baker, W. H. Norris, George Webber, J. B. Husted, Moses Hill.


May 1, 1840.


Baltimore.


Ezekiel Robinson, Moses Hill, W. C. Larrabee. Daniel B. Randall.


May 1, 1844.


New York.


Moses Hill, Charles W. Morse, George Webber, E. Robinson, J. Hobart, D. B. Randall, Heman Nickerson.


May 1, 1848.


Pittsburg.


Joseph H. Jenne, Moses Hill, George Webber, Elliot B. Fletcher, W. F. Farrington, H. Nickerson, Wm. Marsh.


May 1, 1852.


Boston.


Stephen Allen, A. Sanderson, Charles C. Cone, Joseph H. Jenne, George Webber.


May 1, 1856.


Indianapolis.


Stephen Allen, Aaron Sanderson, Wm. F. Farrington, D. B. Randall. Reserves, J. H. Jenne, C. C. Cone, H. B. Abbott.


May 1, 1860.


Buffalo.


Howard B. Abbott, C. C. Cone, Henry M. Blake, Henry P. Torsey. Reserves, D. B. Randall, C. F. Allen.


May 2, 1864.


Philadelphia.


Charles F. Allen, George Webber, Joseph Colby, Henry M. Blake. Reserves, Asahel Moore, Charles Munger.


May 1, 1868. Chicago.


Henry P. Torsey, Charles Munger, Joseph Colby, Charles F. Allen. Reserves, S. F. Wetherbee, P. Jaques.


624


DELEGATES TO GENERAL CONFERENCE.


YEAR. May 1, 1872.


PLACE OF SESSION.


Brooklyn.


DELEGATES FROM MAINE.


Ministers, Parker Jaques, Stephen Allen, Charles Munger, Seba F. Wetherbee. Reserves, George Webber, Joseph L. Morse. Laymen, Wm. Deering, F. A. Plaisted. Reserves, Chandler Beale, J. M. Heath.


May 1, 1876. Baltimore.


.


Clerical, Parker Jaques, S. F. Wetherbee, Henry P. Torsey. Reserves, A. S. Ladd, Israel Luce. Laymen, J. J. Perry, Moses French. Reserves, Guy C. Goss, E. Cornish.


May 1, 1880. Cincinnati.


Clerical, Ammi S. Ladd, Wm. S. Jones, Charles J. Clark. Reserves, A. W. Pottle, C. F. Allen. Laymen, Jeremiah B. Donnell, Converse Purrington. Reserves, Sylvester Littlefield, Benjamin Harriman.


May 1, 1884. Philadelphia.


Clerical, Charles J. Clark, Abel W. Pottle, Wm. S. Jones. Reserves, Roseoe Sanderson, George D. Lindsay. Laymen, Henry K. Baker, Zina H. Blair. Reserves, Charles W. Keyes, E. P. Crafts.


(Appendix D is omitted.)


625


MEMBERS OF MAINE CONFERENCE.


APPENDIX E.


Alphabetical List of members of Maine Conference from 1850 to 1887, not mentioned in Chapter XXVIII, long connected with the Conference, or recently received; with brief notices, so far as the needful data have been received.


Adams, True P. Received into Maine Conference, from East Maine Conference, in 1869, and has rendered good service till the present time, having frequent revivals upon his charges.


Atkinson, Kinsman. Admitted to Conference in 1854, and with the exception of one year as supernumerary, he has rendered con- tinuous service in the itinerant work, with good success.


Bailey, S. R. After several terms at Maine Wesleyan Seminary, was admitted to Conference, 1855. After nine years of efficient service, he located and entered the Biblical Institute, where he graduated ; then graduated from Wesleyan University. In 1869, he was pastor of Chestnut Street Church, Portland ; 1870, transferred to Vermont Conference, and soon afterwards, joined the Prot- estant Episcopal church.


Ballou. G. W. Admitted to Maine Conference, on trial, 1860, continued in effective work till 1870, then transferred to Provi- dence Conference.




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.