One hundredth anniversary of the diocese of Maine, 1820-1920, Christ church, Gardiner, Maine, May thirtieth to June third, Part 9

Author: Episcopal Church. Diocese of Maine
Publication date: 1920
Publisher: Gardiner, Me.
Number of Pages: 186


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.