USA > Maine > Kennebec County > Gardiner > One hundredth anniversary of the diocese of Maine, 1820-1920, Christ church, Gardiner, Maine, May thirtieth to June third > Part 9
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9
North Carolina
Presque Isle
1899
1892 208. A. S. H. Winsor
Maryland
1897
209. John C. Johnes
Alabama
1892
210. John F. George
Connecticut
Port., St. Paul's
1894
211. Herbert A. Remick
N. H.
Eastport
1895
1893 212. William Farrand Livingston
Maine
Hallowell
213. Leroy Samuel Bates
Maine
Calais
1894
214. Harry Hudson
Maine
Winn
1901
215. H. Hobart Barber
East Carolina
Houlton
1895
216. Searle M. Wren
Central Penn.
Presque Isle
1898
1894 218. William John Denziloe Thomas
219. John Leech Porter
Fond du Lac
Brunswick
1895
220. Arthur Bradford Papineau
Massachusetts
Old Town
1900
222. Joseph B. Shepherd
Connecticut
Port., St. Paul's
19191
223. A. W. Snyder
Central Penn.
Augusta
1898
224. Henry M. Brown
Western N. Y.
No. East Harbor
1895
225. Ivan C. Fortin
Minnesota
Lewiston
1910
226. Jacob Eckstorm
Oregon
Eastport 1897
1895 227. Dwight Galloupe
Western N. Y.
Port .. St. Luke's 1896
Kansas
Auburn
19051
229. Joseph Robinson Norwood
Long Island
Saco
231. Charles Follen Lee
Massachusetts
No. East Harbor
232. Marcus Hobson Carroll
New York
Norway
1899
1896 233. Medville Mclaughlin
Rhode Island
Brunswick
1901
234. Edward P. Lee
Massachusetts
1898
235. Hamilton Bancker Phelps
Maine
1897
236. William Dutton Dale
Maine
1896
1897 237. Walter C. Stewart
Albany
Bath
1904
238. Samuel L. Mitchell
Montreal
Eastport
18983
239. William Howard Davis
Maine
Henderson
19043
240. William Osborne Baker
New Jersey
Bar Harbor
1903
241. George F. Degen
Tennessee
Augusta
1908
1898 242. Samuel B. Moore 243. John Gregson
Massachusetts
Calais
1902
Massachusetts
Wiscasset
19121
New York
Calais
1897
221. Robert Wetmore Plant
Massachusetts
Gardiner
1894
217. Charles F. Sweet
Massachusetts
228. Hudson Sawyer
230. Richard Lapthorn Sloggett
Central Penn.
1 Deceased. 3 Approximate date of transfer.
[ 121 ]
Massachusetts
Skowhegan Miss. 1899
THE DIOCESE OF MAINE
Date No. Name
From
Cure Transferred
244. John G. Newsome 246. Russell Woodman
Albany
Rockland 19131
1899 246. Herbert L. Wood
Western N. Y.
Saco & Biddeford 19023
247. Thomas E. Calvert
Western N. Y.
1903
248. Ernest Albert Pressey
Indiana
Portland, Trinity
249. Edward Henry Newbegin
Massachusetts
Bangor
19061
250. William Eardsley Thomas
Long Island Henderson
1900
1900 251. George Stanley Robinson 252. Henry Swinton Harte 253. Frank Hay Staples
Quebec
Presque Isle
1905
254. William Albert Sparks
Maine
Presque Isle
1900
255. C. P. K. Cogswell
Pittsburgh
Oldtown
1903
256. Charles H. Hayes
Washington
Port., Cathedral
1901
257. William Taylor Walker
Connecticut
Biddeford
19001
1901 258. Herbert D. Pulsifer
Pittsburgh
Biddeford
1901
259. Miles S. Hemenway 4
Pittsburgh
Brunswick
1905
261. Cornelius S. Abbott. Jr.
Maryland
Port., Cathedral
1903
1902 263. Henry Platt Seymour 264. William H. Osmond
Maryland
Auburn
1903
265. Alanson Q. Bailey
Newark
Sanford
1903
266. Frank Lawrence Vernon, D.D.
Western Mass.
Port., Cathedral
Maine
Rumford Falls
19071
267. Rufus Horton Jones 268. Jabez Card Koon
Maryland
Houlton
19121
1903 269. W. H. Robinson 270. Stephen H. Green
Chicago
Bar Harbor
1913
271. Daniel Davies 272. Edgar Foster Davis
Western Mich.
Machias
19082
1904 273. Frederick Crosby Lee
Maine
Bar Harbor
1915
274. Parker Corey Manzer
Maine
Presque Isle
1912
275. Evan A. Edwards
Washington
Bath
1907
276. Cuthbert Fowler 4
Maine
(St. Stephen's Coll.)
1905 277. Harold Morrill Folsom
Maine
Saco
1910
278. Marshall Palmer Bowie
Milwaukee
Calais
1906
279. Willis M. Cleavland
Maine
Millinocket 1908
280. Henry Felix Kloman
Virginia
Port., St. Stephen's 1916
281. Alexander C. Haverstick
Maryland
Fort Fairfield
1906
282. Elbert Bradlee Holmes
Maine
Fort Fairfield 1914
283. Thomas Burgess
Maine
Ashland
1916
284. Culbert McGay
Maine
Bath
1906 285. Andrew Edward Scott
Massachusetts
Rockland
286. William Karslake Berry
Indiana
Newcastle
1911
1907 287. Louis Augustus Parsons
Pennsylvania
Brunswiek
1917
288. Leonard Walter Lott
Louisiana
Bangor
19171
289. Brian Chadwick Roberts
Massachusetts
Augusta
1915
1908 990. Aubrey Caldwell Gilmore
Maine
Bar Harbor
1909
1 Deceased. 2 Deposed.
3 Approximate date of transfer.
4 Not resident in the Diocese.
[ 122 ]
Maryland
Calais
1904
Nova Scotia
Masardis
1904
262. George Winthrop Sargent
Massachusetts Port., St. Stephen's 1904
Dallas
Biddeford
1910
260. Edward Darlington Johnson
Washington
Maine
1900
Tennessee
Lewiston
Albany
Kingman 1901
CLERGY OF THE DIOCESE OF MAINE
Date No. Name
From
Cure Transferred
291. Edward John Baird 292. John Harrison Nolan 293. Arthur Thomas Stray
Western Mass.
Port., Cathedral 1914
New York
Auburn
1909 994. George Bartlett Wood
New Jersey
Biddeford
1910 295. Orrok Colloque 296. John Samuel Warren 291. James Woodbury Tripp
Vermont
Port., Cathedral
Maine
Waterville 1916
1911 298. Harry Herbert Gillies 299. Samuel Henry Jobe
New York
Bar Harbor 1912
1912 300. Edward Darlington Johnson
Bethlehem
Brunswick 1917
301. Oliver Dow Smith
No. Dakota
West Eden
1917
302. Emmons Parkman Burrill
Maine
1915
303. Edward William Morton Weller
Maine
Caribou
1914
305. Philip Schuyler
Vermont
Canon Missionary
1913 306. Albert Cecil Larned
Rhode Island
Bar Harbor 1917
307. Victor Oscar Anderson4
Maine
Boston
308. George Abbott Hunt
Pennsylvania
Rumford
1914 309. William Thomas Forsythe
Vermont
So. West Harbor
19181
310. Alfred William Treen
Maine
1916
311. Charles Edgar Wood 312. James Edward Hand
Fredericton
Bangor
1915 313. Alan Griffith Whittemore 4
Maine
West Park, N. Y.
1916 314. Frank Holt Stedman
Milwaukee
Massachusetts Rockland 19172
316. Gilbert Marshall Foxwell
Minnesota
Camden 19181
311. George Colby De Mott
Newark
Port., St. Stephen's
318. Charles Hamilton Bascom
South Carolina
Houlton
1917
319. Seth Canfield Hawley
Colorado
Hull's Cove
1917
320. Fred Brasier
Fredericton
Ashland
1920
1917 321. Harland Holmes Ryder
Massachusetts
Eastport
Woolwich, Eng. Houlton
N. H.
Brunswick
324. William E. Patterson
N. H.
Bar Harbor
325. William Wesley Ridgeway
Maine
Eastport
1918
1918 326. Robert J. Evans
Maine
Fort Fairfield
321. Alfred Martin
Maine Millinocket
328. Arthur S. Freese
Oklahoma
So. West Harbor 1990
329. Charles Edward Osgood Nichols
West. Mass.
Sanford
1919 330. Paul Gordon Favor
Maine
1920
331. Thomas F. Marshall
Fredericton
Calais
332. J. Martyn Neifert4
New York
1920 333. David Robert Bailey
Newfoundland Old Town
334. Rollin D. Malany
So. Carolina
So. West Harbor
335. Ralph H. Hayden
New York Camden
336. Richard M. Fenton
Fredericton
Port., St. Paul's
337. John H. Yates
Waterville 1990
338. George Victor Bell
Montana
Central Maine Miss.
1 Deceased. 2 Deposed. 4 Not resident in the Diocese.
[ 123 ]
Pennsylvania
No. East Harbor 1910
Fond du Lac
Millinocket 1919
Central N. Y.
Caribou 1915
304. Henry Brownlee Smith
Bethlehem
Maine
Fort Fairfield 1917
315. Roderick Joseph Mooney
322. Herbert Scott-Smith
323. Roy Rolfe Gilson
THE DIOCESE OF MAINE
Date No. Name
From Long Island
Cure Transferred
339. Lewis Chester Morrison
Presque Isle Ashland
340. John E. Shea 5 341. Richard C. Searing5 342. Francis Augustus Foxcroft 343. Edward M. H. Knapp 5
Hull's Cove
N. H.
Hallowell
Augusta
The above (doubtless imperfect) list is published subject to future correction. Except for the present clergy, the cure named is that first taken in the Diocese.
6 Not yet transferred to the Diocese.
[ 124 ]
PICTURES OF MAINE CHURCHES AND SUMMER CHAPELS
Emmanuel Church and Rectory, Ashland
St. Michael's Church, Parish House, and Rectory, Auburn
St. Barnabas', Augusta
St. Mark's, Augusta
St. John's, Bangor
Grace Church, Bath
St. Saviour's, Bar Harbor
Christ Church, Biddeford
St. John's, Brownville Junction
St. Paul's, Brunswick
St. Anne's, Calais
St. Thomas', Camden
---***
مخيم
St. Luke's, Caribou
Emmanuel, Dennistown
Church of the Messiah, Dexter
+
St. John's, Dresden
SI
Christ Church, Eastport
St. Paul's, Fort Fairfield
Holy Trinity, Exeter
Christ Church, Gardiner
Church of Our Father, Hull's Cove
St. Matthew's, Hallowell
Church of the Good Shepherd, Houlton
St. James', Old Town
St. Stephen's, Portland
Trinity, Lewiston
Church of the Adrent, Limestone
St. Matthew's, Lisbon Falls
St. George's, Long Core
All Saints', Macrahoc
Church at Littleton
St. Andrew's, Millinocket
St. Joseph's, Milo
St. Andrew's, Newcastle
St. Mary's-by-the-Sea, Northeast Harbor
Christ Church, Norway
St. Andrew's, Pittston
St. Paul's, Portland
St. Luke's Cathedral, Portland
00 00
St. Luke's, Kingman
St. John's, Presque Isle
Trinity, Saco
1
St. Peter's, Portland (The Bishop Codman Memorial)
Trinity, Portland
St. Matthias', Richmond
St. Peter's, Rockland
St. Barnabas', Rumford
---
Interior St. Andrew's-by-the-Lake, Seal Core
St. George's, Sanford
St. Jude's, Seal Harbor
St. James', Sherman
St. Alban's, South Portland
St. John the Divine, Southwest Harbor
St. Mark's, Waterville
St. Thomas', Winn
St. Philip's, Wiscasset
St. John Baptist, Thomaston
0
SUMMER CHAPELS
All Saints'-by-the-Sea, Bailey's Island
St. Martin's-in-the Field, Biddeford Pool
Trinity, Castine
St. Margaret's, Belfast
Christ Church, Dark Harbor
St. Mary-the-Virgin, Falmouth Foreside
St. Columba, Gott's Island
St. Philip's-by-the-Sea, Fortune's Rock
St. Cuthbert's, Mac Mahan Island
Trinity, Kennebunk Beach
St. Anne's, Kennebunkport
St. Peter's-by-the-Sea, Ogunquit
St. John's-by-the-Sea, Old Orchard
All Saints', Orr's Island
St. James', Prout's Neck
Grace Church, Robbinston
Church of the Redeemer and Rectory, Sorrento
St. Christopher's-by-the-Sea, Winter Harbor
All Saints'-by-the-Sea, Southport
Trinity, York Harbor
LIST OF CHURCHES AND SUMMER CHAPELS WITH STATISTICS
STATISTICS OF CHURCHES IN MAINE
Church
Communicants Equipment1
Historical Statistics
Ashland,
Emmanuel
61
C. R.
First service 1869 Mission formed 1869 Building consecrated 1871
Auburn,
St. Michael's
(Formerly Church of the
Heavenly Rest)
106
C. R. P.
First service 1854 (then Danville) Parish formed 1890 Church built 1895
Augusta, St. Barnabas' (Originally the Chapel of St. Catherine's Hall)
35
C.
Mission organized 1892 Building consecrated 1894
Augusta, St. Mark's
495
C. R. P.
First service 1763 Parish formed 1840 First building 1841 Present building 1887
Bangor,
St. John's
1009
c. Parish formed 1834 First building consecrated 1839 Present building 1918
Bar Harbor, St. Saviour's
273
C. R. P. First service 1867 Parish formed 1903 First building consecrated 1879 Present building 1886
Bath.
Grace
157
C. R. P.
Parish formed 1849 Parish organized 1855 Building consecrated 1853
Biddeford,
Christ
213
C. R. P.
Parish formed 1869 First building 1874 (sold) Present Parish House 1908
Brownville Junction St. John's (Henderson)
68
C. R.
First service 1891 Mission organized 1919 Building consecrated 1897
Brunswick,
St. Paul's
104
C. R. P. First service 1842 Parish formed 1844 Building consecrated 1845
1 C=Church : R=Rectory; P=Parish House.
[ 153 ]
THE DIOCESE OF MAINE
Church
Communicants Equipment1 Historical Statistics
Calais,
St. Anne's
134
C. R. P.
First service 1850
Parish formed 1852
Building consecrated May 11, 1854
Camden,
St. Thomas'
184
C. R. First service 1854 Parish formed 1855 Building consecrated June 26, 1856
Caribou,
St. Luke's
93
C. R. First service 1868 Mission organized 1879 Building 1885
Dennistown, Emmanuel
57
C. First service 1895 Mission organized 1898 Building 1898
Dexter,
Church of the Messiah
50
C.
Parish formed 1866 Building consecrated 1887
Dresden, St. John's
30
C. First service 1770 Parish formed 1849 Building consecrated 1852
Eastport,
Christ Church
40
C. P.
Parish formed 1857 Building consecrated 1858
Exeter,
IIoly Trinity
23
C. First service 1872 Mission formed 1872 Building consecrated 1875
Fort Fairfield St. Paul's
125
C. R. P.
Mission organized 1869 Building consecrated 1870
Gardiner,
Christ Church
285
C. R. P.
First service 1755 Parish formed 1793 First building, St. Ann's, 1772 Second Building, St. Ann's, 1794 Present building consecrated 1820
Hallowell,
St. Matthew's
51
C.
First service 1944 Parish formed 1859 Building consecrated Dec. 12, 1860
Houlton, Church of the Good Shepherd (St. John's)
107
C. R. P.
First service 1843
Parish formed 1860
Building consecrated 1888
1 C=Church ; R=Rectory ; P=Parish House.
[ 154 ]
STATISTICS OF CHURCHES IN MAINE
Church
Communicants Equipment1
Historical Statistics
Hull's Cove. Church of Our Father
37
C. R. First service 1879 Mission organized 1900 Building consecrated 1891
Kingman,
St. Luke's
27
c.
Building consecrated December, 1896
Building reconsecrated June 8, 1902
Lewiston,
Trinity
946
C. R. First service 1854 (in Danville, now Auburn) Parish formed 1854. First building consecrated 1859 Present building consecrated 1879
Limestone. Church of the Advent 15
C.
Mission organized 1872 Building consecrated 1881
Lisbon Falls.
St. Matthew's
33
C. First service 1906 Mission organized 1907 Building consecrated 1912
Littleton
7
C.
Building 1905
Long Cove, St. George's
8
C.
Mission organized 1904 Building consecrated 1901
Macwahoc,
All Saints'
21
c.
First service 1892 Building 1915
Madison
15
First service 1908
Masardis, All Saints'
17
c. Building consecrated 1907
Millinocket, St. Andrew's
38
C. R. First service 1901 Building 1901
Milo. St. Joseph's
35
C. First service August 3, 1909 Mission organized 1919 Building 1911
Newcastle, St. Andrew's
27
C. R. P.
First service 1876 Parish formed 1889 Building consecrated 1883
Northeast Harbor, St. Mary's-by-the-Sea
116
C. R. P.
First service IS81 Parish formed 1882 First building 1882 Present building consecrated 1902
Norway, Christ Church 22
c. First service 1897 Building consecrated 1894
1 C=Church : R=Rectory : P=Parish House.
[ 155 ]
THE DIOCESE OF MAINE
Church
Communicants Equipment1 Historical Statistics
Old Town,
St. James'
125
C. R. Parish organized 1849 Building consecrated 1894
Pittston,
St. Andrew's
16
C.
First service 1901
Mission organized 1904
Building bought 1907
Portland.
St. Luke's Cathedral
1155
C. R. P. Parish formed 1851 First building 1854 Present building 1867 Building consecrated 1877
Portland,
St. Paul's
115
C. R.
Parish formed 1868 Building 1859
Portland, St. Peter's (Bishop Codman Memorial)
75
C.
First service 1913 Mission organized 1916 Building 1919
Portland,
St. Stephen's
233
C. R. P.
First service 1763 (old St. Paul's) Parish formed 1764 (old St. Paul's) First building 1765 Name changed to St. Stephen's, 1839 Present building 1855 (originally St. Luke's)
Portland, Trinity
170
C. R.
First service 1887 Parish formed 1897 Building consecrated 1896
Presque Isle, St. John's
100
C. R.
Mission organized 1875 Building consecrated 1876
Richmond, St. Matthias'
11
C. First service 1863 Mission organized 1919 Building consecrated 1895
Rockland, St. Peter's
59
C. Parish organized 1853 Building consecrated 1884
Rumford, St. Barnabas'
60
C. R. First service 1902 Mission organized 1903 Building opened 1905
Saco,
Trinity
90
C. R. P.
First service 1636
Parish formed 1827
Building consecrated 1827
1 C=Church ; R=Rectory : P=Parish House.
[ 156 ]
STATISTICS OF CHURCHES IN MAINE
Church
Communicants Equipment 1
Historical Statistics
Sanford, St. George's
104
C. R. P. First service 1901 Mission organized 1902 Building consecrated 1906
Seal Cove, St. Andrew's
14
C.
Building consecrated 1916
Seal Harbor, St. Jude's
36
c. First service 1886 Mission organized 1886 Building consecrated 1889
Sherman, St. James'
C.
Mission organized 1870 Building consecrated 1887
South Portland, St. Alban's
38
c.
First service 1913 Mission organized 1919 Mission house built 1914
Southwest Harbor, St. John the Divine
9
C. R.
Building 1918
Thomaston, St. John Baptist
10
C. R. First service 1867 Mission organized 1869 Building consecrated 1891
Waterville. St. Mark's
94
C. R. P.
First service 1875 Mission organized 1876 Building consecrated June 9, 1887
Winn, St. Thomas'
5
C. R.
First service 1868 Mission organized 1869 Building consecrated 1872
Wiscasset, St. Philip's
75
C. R. P.
First service 1847 Parish organized 1856 Building consecrated 1856
Woodland, St. Luke's
15
First service 1916 Mission organized 1916 No church building
1 C=Church ; R=Rectory ; P=Parish House.
[ 157 ]
STATISTICS OF SUMMER CHAPELS
Church Bailey's Island, All Saints'-by-the-Sea
Equipment 1
Historical Statistics
Belfast,
St. Margaret's
c.
First service June 17, 1906
Building consecrated August 7, 1916
Biddeford Pool,
St. Martin's-in-the-Field
c.
First service 1912 Building consecrated 1916
Castine,
Trinity
c.
First service 1890
Building 1901
Dark Harbor,
Christ Church
(Islesboro)
C.
Building 1895 ; possibly earlier
Falmouth Foreside,
St. Mary-the-Virgin
C. R.
Cornerstone laid 1890
Fortune's Rock,
St. Philip's-by-the-Sea
C.
Building consecrated 1909
Gott's Island, St. Columba C.
Building consecrated 1917
Kennebunk Beach,
Trinity
c.
Building consecrated 1916
Kennebunkport,
St. Aune's
C.
First service 1883
Building consecrated 1887
MacMahan Island, St. Cuthbert's C.
First service 1898 Building consecrated 1902
Ogunquit,
St. Peter's-by-the-Sea
C.
First service 1888
Building consecrated 1898
Old Orchard.
St. John's-by-the-Sea
C. R.
Building 1889
Orr's Island.
All Saints'
C.
First service 1899
Building consecrated 1900
Prout's Neck,
St. James'
C.
First service 1885
Building consecrated August 20, 1890
Robbinston,
Grace Church
c.
First service 1879
Building erected in 1882
1 C=Church ; R=Rectory.
C.
First service 1910
Building 1917
[ 158 ]
STATISTICS OF SUMMER CHAPELS
Church
Equipment 1
Historical Statistics
Sorrento. Redeemer
C.
Building consecrated 1890
Southport, All Saints'-by-the-Sea
c.
First service 1879 Building consecrated 1906
Winter Harbor, St. Christopher's-by-the-Sea (Grindstone Neck)
C.
First service 1890 Building consecrated 1894
York Harbor. Trinity (Formerly St. George's-by-the- Sea)
C. Building consecrated 1886
1 C=Church ; R=Rectory.
[ 159 ]
BIBLIOGRAPHY
The Journals of the Diocese of Maine.
Records of the Maine Historical Society.
The History of the Eastern Diocese, by G. R. BATCHELDOR.
The Frontier Missionary, by the Rev. W. S. BARTLETT.
Memoir of the Rt. Rev. George Burgess, edited by the Rev. ALEXANDER BURGESS, D.D.
History of Christ Church, Gardiner, by EVELYN L. GILMORE. File of The North East.
Diocese of Maine in Church Encyclopedia, by the Rev. CHARLES W. HAYES. Book commemorating the one hundred and fiftieth anniversary of St. Stephen's Church.
How the Church Came to Maine, by MARGUERITE OGDEN. Historical Leaf- let, Morehouse Company.
Memoir of Bishop Griswold, by the Rev. JOHN S. STONE, D.D.
Poems of the Rt. Rev. GEORGE BURGESS, D.D.
"I Believe Dne Catholic and Apostolic Church"
ELECT FROM EVERY NATION, YET ONE O'ER ALL THE EARTH,
HIER CHARTER OF SALVATION, ONE LORD, ONE FAITH, ONE BIRTH ; ONE HOLY NAME SHE BLESSES, PARTAKES ONE HOLY FOOD, AND TO ONE HOPE SHE PRESSES, WITH EVERY GRACE ENDUED.
merrymount Pressin X 98
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.