USA > New Hampshire > Rockingham County > Chester > History of Chester, New Hampshire, including Auburn : a supplement to the History of old Chester, published in 1869 > Part 53
USA > New Hampshire > Rockingham County > Auburn > History of Chester, New Hampshire, including Auburn : a supplement to the History of old Chester, published in 1869 > Part 53
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
Many of the early families were buried in the oldest part of the cemetery, which was enlarged by the land on which the old meeting house stood and the common in front. To this has been added two more sections of land, the latest addition being given by Roy L. Eaton of Concord. Three new iron gates have been given by Mrs. Venelia M. Calef of Marshfield Hills, Mass., recently deceased, and Mrs. Mary (Chase) Emery of Manchester.
So much interest is taken by many citizens of the town that they have met together several times and cleared the oldest part of the cemetery of brush and bushes, and put it in good tidy condition, also meeting regularly twice a year to mow and rake the whole cemetery. In the newest section which has recently been put into shape for an addition to the cemetery, a new wall has been built, the hearse house moved quite a distance, the lots laid out, and all the labor has been given, a free gift to the Long Meadow Cemetery Association, in whose care it now is.
The people of the town of Auburn and the Long Meadows are happy and thrifty, as were the early settlers, and Auburn is justly proud that she is a daughter of Old Chester.
CHAPTER XXV
MILITARY HISTORY AND TOWN OFFICERS
ROLL OF NATIVES OR RESIDENTS OF AUBURN WHO SERVED IN NEW HAMPSHIRE REGIMENTS DURING THE CIVIL WAR.
Abbreviations used: com., commissioned; disch. dis., discharged for disability; re-e., re-enlisted; pro., promoted; k., killed; d., died; w'd., wounded; trans., transferred; des., deserted.
First Regiment, Three Months .- Mustered, May, 1861.
Co.
C, Amos W. Brown.
Second Regiment, Three Years .- Mustered, June, 1861.
C, John Chase, pro. Corp., killed at Gettysburg, July, '63.
C, John Davis, pro. Corp.
C, Hazen Davis, Jr., w'd slightly, July, '63.
C, Edwin Plummer, w'd slightly, July, '63.
C, Alfred J. Sanborn, disch. dis. July, '61, re-e. Nov., '64.
D, John R. Wood, Sept., 1861, d. in hospital Nov., 1862.
Third Regiment Three Years .- Mustered, August, 1861.
A, John C. Hagan, appointed Wagoner, mustered out Aug., '64.
H, Lanson Blake re-enlisted.
1
THE "OLD BRICK" SCHOOLHOUSE
TOWN HALL AND ACADEMY
457
MILITARY HISTORY AND TOWN OFFICERS
H, Alonzo D. Emery, dis. Dec., 1861.
H, Leroy McDuffee, pro. Sergt., re-enlisted Jan., 1864.
Fourth Regiment, Three Years .- Mustered, September, 1861.
C, Henry C. Griffin, pro. Corp., re-enlisted Feb., '64, w'd, capt. at Drury's Bluff; d. in Libby prison, Sept. 10, '64.
E, Ebenezer S. Emery, disch. dis., Oct., 1862.
E, Carlton C. Richardson, re-enlisted Jan., 1864.
G, William Gunston, re-e. Feb., '64, k. at Drury's Bluff, May 16, '64.
G, Amos W. Brown, re-enlisted Feb., 1864.
K, Thomas B. Platts, re-enlisted Feb., 1864.
Seventh Regiment, Three Years .- October, 1861.
A, Thornton Hazen, w'd Ft. Wagner, July, '63, died of wounds Aug. 29, 1863.
I, Otis F. Butrick, disch. dis. Aug., 1862.
Eighth Regiment, Three Years .- Mustered December, 1861.
D, Frank C. Wood, disch. dis. at Camp Parapet, La., July, '62. Ninth Regiment, Three Years .- Mustered July, 1862
A, Eben Bean, died at Washington, Dec., 1862.
A, George W. Goodwin.
A, Moses Reed, died at Richmond, Ky., April, 1863.
A,
Alonzo D. Emery, trans. to Bat. E, U. S.
A, John D. Neller, Dec., 1863, capt., died in prison at Salisbury, N. C., Feb., 1865.
A, James R. Preston, trans. to Sixth N. H. Vols. June, 1865. B, Charles F. Shaw, died at Fredericksburg, Va., Jan. 15, '63.
Tenth Regiment, Three Years .- Mustered August, 1862.
A, Albert Plummer, Hospital Steward, pro. Asst. Surg. Jan., '65.
A, Lucian Holmes, Corp., pro. Sergt., captured at Fair Oaks, Va., Oct., 1864, died in prison at Salisbury, Jan. 4, 1865.
A, John Y. Demeritt, died at Washington, Jan. 5, 1863.
A, Jacob P. Buswell.
A, Charles H. Buswell, trans. to U. S. S. Corps.
A, Joseph L. Davis, died of wounds received June 3, 1864.
A, Charles H. Grant, pro. to Corp., captured at Fair Oaks, Va., Oct., 1864, died in prison at Salisbury, Feb. 14, '65.
A, Edward M. Melvin, disch, dis. Dec., 1864.
A, Henry C. Moore, w'd June, 1864, died at De Camp Hospital, N. Y., Sept. 8, 1864.
A, George B. Sanford.
A, Franklin Shannon, died of wounds June 16, 1864.
A, Charles Pingree, pro. to 2d Lieut. of Co. I, 23d U. S. colored volunteers, killed before Petersburg, Va., July 3, 1864.
Fourteenth Regiment, Three Years .- Mustered September, 1862.
D, Stephen C. Coult. Fifteenth Regiment, Nine Months .- Mustered October, 1862.
E, Moses B. Davis.
E, Daniel C. Abbott.
E, Willis H. Brown.
E, Jesse Wood, d. E, Frank C. Woods, disch. dis., d. at Auburn.
E, Jonathan Ballou, mustered out, Aug., 1863. Eighteenth Regiment .- Mustered September, 1864. H, Alexander M. Ballou.
458
HISTORY OF AUBURN
H, Jonathan Ballou.
K, Sylvester E. Emery.
K, Carlton Emery.
K, Alfred D. Emery.
K, Alonzo D. Emery.
K, George A. Wood.
First Regiment Cavalry .- Mustered December, 1861.
Troop.
L, John S. Coffin, re-enlisted Jan., 1864.
I. Warren J. Davis, capt'd June, 1864, parolled March, 1865.
K, Chester C. Smith, disch. June, 1862.
L, Franklin W. Mckinley, disch. Feb., 1863.
First Light Battery, Three Years .- Mustered Sept., 1861.
David H. Bean, bugler, re-enlisted Dec., 1863.
Robinson Brown, bugler.
James M. Buswell.
John H. Goodwin, dropped from rolls, Oct., 1864.
James M. Preston.
William Preston.
Benjamin S. Stewart, rec. Dec., 1863.
Hugh B. Cochran, drafted.
First Regiment Heavy Artillery .- Mustered September, 1864. Co.
C, Edwin Coleman.
C, George Coult.
C, George E. Edmonds.
C, Benjamin Eaton.
C, Jacob Lufkin.
C, Henry M. Preston.
C, Stephen Pingree.
G, Charles H. Lyman, disch. dis., Jan., 1865.
K, Joseph P. Brown.
William G. Brown.
K, K, Dennis Donovan.
K, I.uther Preston.
K, Harrison Preston.
K, Robert T. Plummer.
K, Simon G. Prescott.
K, Benj. F. Sherburne.
K, John E. White.
M, George C. Kimball.
Second Regiment Sharpshooters .- Mustered November, 1861.
F, Samuel F. Murry, mustered as Sergt., pro. 2d Lieut., Ist Lieut. and Capt. Twice captured, parolled and exchanged, disch. Dec., '64 and brevetted Major "for gallant and meritorius conduct."
F, Alfred J. Sanborn, w'd May, '64, mustered out Nov., '64.
AUBURN'S CONTRIBUTION TO THE WORLD WAR.
On May 30, 1921, Memorial Day exercises were held in the Methodist Church. Previous to the indoor exercises and outside on the church lawn a bronze tablet was unveiled. The tablet is set in a substantial boulder and contains the names of the Auburn men who served in the World War.
The indoor program included an address by Commander J. J.
459
MILITARY HISTORY AND TOWN OFFICERS
Brokenshue from Portsmouth Navy Yard, and much appreciated vocal selections by a male quartette from Manchester. Also numbers by the school children. Rev. Theodore Radoslovoff presided.
The names on the tablet appear as follows :-
Jenness G. Brown James P. Hall Vivian Heselton
James Charnley
Maj. Thomas A. Knight
Chester S. Colton
William J. Kenney
Charles S. Cook
Robert J. Leavett
Arthur Charretto
Maj. Joseph F. McIntire
Octave Charland
John B. McDuffee
John S. Coffin
Edward E. Newcomb
Joseph Colman ยท D. Davis
Capt. George J. Simoneau Joseph Simoneau
Sergt. Arthur G. Emery
Arthur Saunders
Sergt. Henry A. Emery
Sergt. Leon G. Shattuck
Capt. John G. Fletcher
Harold G. Wood
Sergt. Tom B. Fletcher
Milton J. Young
Lieut. Harry G. Hall
There is no complete record of the work done by the Red Cross of Auburn during the World War-presumably because those in charge spent more time in accomplishing the work than in making records for future statistics.
During the year 1918 there were made by the women of Auburn 730 garments or other articles for Red Cross distribution under the efficient management of Mrs. Lovina Griffin.
There were 106 memberships in the 1918 roll call and 68 mem- berships in the 1919 roll call.
An attempt for one year, beginning in September 1919, was made to cooperate with Chester and Sandown in the support of a public health nurse. It was only partially successful in Auburn. The wide range of territory to cover made it impractical and Auburn withdrew, not filling her quota for the year. $240. was raised in Auburn for this work.
On the Liberty and Victory Loans Auburn subscribed $121,500. The committee were, J. E. Newcomb, Mrs. John P. Griffin. Mrs. Alice J. Shattuck, Melvin Hall, Burton S. McDuffee, Edwin T. Under- hill. Edgar L. Preston. George P. Griffin,, Martin S. Richmond, Mrs. Susan M. Richmond, Frank I. Mack and Thomas S. Emery.
TOWN OFFICERS IN AUBURN.
MODERATORS.
1870 Franklin Crombie. 1913 Herbert F. Salls.
1871-75 George P. Clark.
1913-15
James H. Hall.
1876-86
Wells C. Underhill.
1915-19 Edwin T. Underhill.
1887-88 Alfred T. Wood.
1919-22 Fred H. Hall.
1889 Andrew F. Fox.
1922-24 George P. Griffin.
1890-09 George W. Pingree.
1924-
Fred H. Hall.
1910-13 Alfred D. Emery.
TOWN CLERKS.
1870 Henry H. Osgood.
1871-73 George E. Edmonds.
1874-86 Simon G. Prescott.
1887-96 Henry P. Wood.
1897-08 Edward C. Griffin.
1908 Lewis G. Shattuck.
1909- Edward C. Griffin.
Lieut. Herbert A. Chase
460
HISTORY OF AUBURN
TOWN TREASURERS.
1870 Jacob P. Buswell.
1894 Simon G. Prescott.
1871-74 Andrew F. Fox.
1895-96 Samuel Richardson.
1875-76 Charles C. Grant. 1897-03 Alfred D. Emery.
1877-78 Wells C. Underhill.
1904 Lester Hall.
I879 Andrew F. Fox.
1905-06 Alfred D. Emery.
1880-86 Wells C. Underhill.
1907-09 Willard H. Griffin.
1887-89 Willard H. Griffin.
1910-14 Edgar L. Preston.
1890-93 John P. Griffin.
1915-24 Charles W. Hunkins.
1925-
Fred H. Hall.
SELECTMEN.
1870 Franklin Crombie, Jacob P. Buswell, Woodbury A. Brown.
I87I John C. Morrill, Andrew F. Fox, Daniel H. Webster.
1872 John C. Morrill, Andrew F. Fox, Daniel H. Webster.
1873 Daniel H. Webster, Horatio G. Smith, Alfred D. Emery.
1874 John C. Morrill, Andrew F. Fox, Charles Goodwin.
1875
Charles C. Grant, Wells C. Underhill, Charles Stickney.
1876
Charles C. Grant, Wells C. Underhill, William G. Brown.
1877 Wells C. Underhill, William G. Brown, Edwin Plummer.
1878 Wells C. Underhill, William G. Brown, Edwin Plummer.
1879 Andrew F. Fox, William G. Brown, Edwin Plummer.
1880 Andrew F. Fox, Edwin Plummer, Alfred D. Emery.
1881 Andrew F. Fox, Edwin Plummer, Alfred D. Emery.
1882 Andrew F. Fox, Edwin Plummer, Alfred D. Emery.
1883 Andrew F. Fox, Edwin Plummer, Alfred D. Emery.
1884 Andrew F. Fox, Edwin Plummer, Alfred D. Emery.
1885 Andrew F. Fox, Edwin Plummer, Alfred D. Emery.
1886 Andrew F. Fox, Edwin Plummer, Alfred D. Emery.
1888
Alfred D. Emery, John P. Griffin, Alexander M. Ballou.
1889
Alfred D. Emery, William Hall, Burton S. McDuffee.
1890
Alfred D. Emery, Samuel Richardson, Burton S. McDuffee. Samuel Richardson, Burton S. McDuffee, Clarence W. Emery.
1892 Samuel Richardson, Clarence W. Emery, Daniel H. Webster.
1893
Clarence W. Emery, Daniel H. Webster, George E. Spofford.
1894 William G. Brown, Thomas F. Dodge, George W. Davis.
1895
Andrew F. Fox, Daniel H. Webster, Nathaniel D. Tilton.
1896 Andrew F. Fox, Daniel H. Webster, George A. Kline.
1897 Thomas F. Dodge, Edwin Plummer, Albert E. Preston.
1898 Thomas F. Dodge, Edwin Plummer, Albert E. Preston.
1899
Thomas F. Dodge, Thomas S. Emery, Fred. C. Piper.
1900
Thomas S. Emery, Fred. C. Piper, Clarence W. Emery.
1901
Thomas S. Emery, Fred C. Piper, William G. Brown.
1902 Thomas S. Emery, Fred. C. Piper, William G. Brown.
1903 Thomas S. Emery, William G. Brown, Henry N. Cutting.
Daniel H. Webster, George E. Spofford, Benjamin Eaton.
1904 Hugh J. Crombie, Nathaniel D. Tilton, Frank W. Clark.
1905
Nathaniel D. Tilton, Hugh J. Crombie, Edwin T. Underhill.
1906 1907
Daniel H. Webster, Clarence W. Emery, Benjamin Eaton.
1908 Daniel H. Webster, Lester Hall, Charles Spofford.
1909 Alfred D. Emery, Thomas F. Dodge, Edwin T. Underhill.
1910 Alfred D. Emery, Thomas F. Dodge, Edwin T. Underhill.
19II Alfred D. Emery, Thomas F. Dodge, Edwin T. Underhill.
1912 Alfred D. Emery, Thomas F. Dodge, Edwin T. Underhill.
1913 Edwin T. Underhill, James H. Hall, Sheldon H. Burbank.
1914 Edwin T. Underhill, James H. Hall, Sheldon H. Burbank.
1915 Edwin T. Underhill, Edgar L. Preston, Fred H. Hall.
1916 Edwin T. Underhill, Edgar L. Preston, Fred H. Hall.
1917 Edwin T. Underhill, Edgar L. Preston, Thomas F. Dodge.
1918 Edwin T. Underhill, Edgar L. Preston, Willie P. Kimball,
1919 Edgar L. Preston, George E. Spofford, Frank Forsaith.
1887 Alfred D. Emery, John P. Griffin, Alexander M. Ballou.
I891
MILITARY HISTORY AND TOWN OFFICERS
1920 Edgar L. Preston, George E. Spofford, Frank Forsaith.
1921 Edgar L. Preston, George E. Spofford, Freeman R. Davis.
1922
Edgar L. Preston, George E. Spofford, Freeman R. Davis.
1923 Edgar L. Preston, George E. Spofford, Thomas F. Dollard.
1924 Edgar L. Preston, George E. Spofford, Severance A. Smith.
1925 George E. Spofford, Severance A. Smith, Thomas F. Dollard.
REPRESENTATIVES AND VOTES FOR GOVERNOR.
1870 Jacob Lufkin.
1892
Samuel Richardson.
Onslow Stearns,*
90
John B. Smith,* 65
John Bedell, 37
Luther F. Mckinney, 99
Samuel Flint, 34
1894 William G. Brown. Charles A. Busiel,* 9I
1871 Ebenezer M. Leavitt. James Pike,* 93
James A. Weston, IIO
1896
Henry O. Kent, Martin L. Piper.
81
1872 Ebenezer M. Leavitt.
Ezekiel A. Straw,* 77
1898
Thomas F. Dodge.
1873 Dr. Hanson C. Canney.
Charles F. Stone, 70
James A. Weston, 94
1900
Edwin Plummer.
1874 Dr. Hanson C. Canney. Luther McCutchins,* 82
Frederick E. Potter, 49
1875
Edwin Plummer.
Nahum J. Batchelder,* 107
Person C. Cheney,*
99
Henry F. Hollis, 77
Hiram R. Roberts,
93
1904
Freeman A. Babbitt.
98
Person C. Cheney,*
106
John McLane,* Henry F. Hollis, Frank P. Reid.
85
Daniel Marcy,
90
1906
Charles M. Floyd,*
89
Benjamin F. Prescott,* Daniel Marcy,
91
1908 William G. Brown.
96
Benjamin F. Prescott,*
108
Henry B. Quinby,* Clarence E. Carr, Alfred D. Emery.
77
Frank A. McKean, Wells C. Underhill.
88
1910
Robert P. Bass .*
96
Natt Head,* 113
Clarence E. Carr,
55
Frank A. Mckean,
63
1912
Scattering, 16
Franklin Worcester,*
72
1880 Frank F. Dearborn.
II4
1914
Frank I. Mack.
1882
Frank D. Emery.
Albert W. Noone, 66
Samuel W. Hale,*
98
1916 Willard H. Griffin.
85
1884
Moody Currier,*
I04
1918
John M. Hill,
89
John H. Bartlett,* Nathaniel E. Martin, Edgar L. Preston.
53
Charles H. Sawyer,*
88
1920
. Thomas Coggswell, Benjamin Eaton.
104
Albert O. Brown,* Charles E. Tilton, 69
161
1888
David H. Goodale,*
86
1922
John P. Griffin. Windsor H. Goodnow,*
76
1890
Fred H. Brown,
106
Hiram A. Tuttle,*
85
1924
Fred H. Hall,
Charles H. Amsden,
126
John G. Winant,* II6
Fred H. Brown, 104
1877
Charles C. Grant.
109
Nathan C. Jameson, 75
1878 Charles C. Grant.
1878
Edwin T. Underhill.
Samuel D. Felker, 48
Charles H. Bell,* Frank Jones,
88
Rolland H. Spaulding,* 87
Martin V. B. Edgerly, Simon G. Prescott.
94
Henry W. Keyes,* John C. Hutchins, William G. Brown.
68
74
1886 William Hall.
Charles H. Amsden, Melvin Hall.
II3
*Republican.
+In 1878 biennial terms of office became effective and two elections were held that year.
George A. Ramsdell,* Henry O. Kent, 70 93
James A. Weston, IIO
Frank W. Rollins,* 140
Ezekiel A. Straw,* 67
Chester B. Jordan,* 139
James A. Weston, 106
1902 Albert E. Preston.
1876 Edwin Plummer.
461
462
HISTORY OF AUBURN
CHAPTER XXVI THE CONGREGATIONAL CHURCH
Conditions were such in the Presbyterian Church and Parish that it was thought better by a considerable number of the members to organize a new church and society instead of continuing to work in the old, so eight of the members associated together as the Second Congregational Society in Chester. At the first business meeting June 11, 1842, by-laws were adopted and society officers were elected.
It was "Voted to purchase the property belonging to the Presby- terian Parish and that John S. Brown, Richard Dearborn, and Samuel Dinsmore be a committee to confer with a committee of the Presby- terian Parish as to the terms of the transfer of said property."
At a Meeting of the society Sept. 10, 1842, the committee reported the conditions to be that "The Second Congregational Society in Chester shall pay and discharge all the debts now due by and from said Presbyterian Parish to any person or persons and shall fulfill and make good all engagements now existing between said Parish and the Rev. Samuel Ordway, and the Directors of this Society were appointed to carry said contract into full effect. To receive the deed of said property from the Committee of said Parish and to give the necessary assurances on the part of this Society."
Nov. 22, 1842. The parsonage farm and buildings and the meeting house and ground surrounding were deeded by the Presbyterian Parish to the Congregational Society and the Presbyterian Parish ceased to be active.
January 1, 1843, sixteen members of the Presbyterian Church entered into covenant as a Congregational Church. From time to time other members of the old church came into the new church; the last one, Dec. 14, 1882, making twenty-three in addition to the charter members. The total membership to the present time is 203. Present members 20.
In 1847 a new meeting house was built, one mile nearer to the village, the old one having stood where the Long Meadow Cemetery is. The new building was designed by David Hall and Warren Spofford, and built by Warren Spofford on land given by Miles Burnham for that purpose. David Hall gave a very nice bell. The building is one of the most graceful country churches in this part of the state. The house was dedicated Feb. 15, 1848. Rev. James Holmes, the pastor of the church, preached the sermon, and J. C. Cram, who taught singing school in the neighboring towns for many years, led the singing.
New hymn books were procured and used at the dedication in place of "Watts' and Select Hymns" which had been used many years. The new book continued in use until 1883 when "Songs of Christian Praise" took its place.
In the early fifties a musical instrument was procured for the choir and Miss Adaline Hall played it. Before this I think they had used a bass viol and very likely a violin. A new organ was purchased in 1882.
The hymns were printed in one book and the tunes in another, so each singer needed to have a book in each hand. The minister read the entire hymn, even though he might have the choir omit some of
463
THE CONGREGATIONAL CHURCH
the stanzas in singing it. Benjamin Griffin was chorister, and later Jacob Lufkin, Edwin Plummer, S. E. Emery, Henry N. Cutting and others. The Plummers, Colbys, Dearborns, Browns, Underhills, and later many other
"Singers joined the anthem sweet Whose earthly songs are o'er."
Until about forty-five years ago there were two preaching services, one in the morning, then an intermission of an hour or more during which the Sunday School used the most of the time, after which there was an afternoon service. Some of the people carried a lunch to eat during the intermission.
The S. S. records were burned in 1912, but there is a paper con- taining a record of the organization of the school, as follows:
"We, the undersigned, hereby agree to associate together and form ourselves into a society by the name of the West Chester Bible Class and Sabbath School Society, for the purpose of establishing and maintaining a Bible Class and Sabbath School in said Parish and agree to adopt the following Constitution :
"Any person signing the Constitution shall become a member of the Society. The officers of the Society shall be a President, Vice President, Secretary, Treasurer, and Librarian, whose duties shall be the same as in other societies of like nature, and an Executive Com- mittee of five persons, all of which shall be chosen by the society at their annual meeting, which shall be on the first Monday in May, annually.
"The Executive Committee shall chose the Superintendant and Teachers, and manage all the other concerns of the Society.
"All funds shall be raised by voluntary contribution or subscrip- tion, be paid to the Treasurer, and appropriated by the Executive Committee."
Chester, May 5, 1834.
Ezekiel Fox
Richard Dearborn
F. A. Morse
Zaccheus Colby
James O. Buswell
David Emerson
Benj'm Sargent
Pike Chase
J. J. Underhill Amos Lufkin John Folsom
Nath'l Brown Jr.
Franklin Crombie
Nathan Plummer
B. Pike Chase
Isaac Hall
Jesse Patten
Benj'a. Chase Amos Chase
James Hoyt
James Emerson
James Dinsmore
Samuel Dinsmore Nehemiah Lufkin
John W. Ray
Amherst Coult.
Sunday evenings and sometimes on other evenings, the minister would have a meeting in a school house or in a private house. Some- times a meeting was to be "at early candlelight," though as a rule the hour was specified.
The lower story of the meeting house was finished in 1853, for the social activities of the parish. It was also used for singing schools and select schools for the more advanced scholars in the town. It was used for town meetings part of the time, and the ladies found it a very convenient place for the meetings of the Sewing Society.
In 1845 it was "Voted unanimously that the thanks of this society be presented to Miss Mary Graham, and other ladies of this Society,
464
HISTORY OF AUBURN
for their continued and successful exertions in procuring Funds for the payment of Mr. Ordway's salary."
In Nov., 1870, the society bought Rev. James Holmes's farm for a parsonage. Mrs. Beebee had left a fund to the society and the old parsonage had been sold. These funds were used in part payment, and the parsonage mortgaged for $600.00. In 1877, Samuel Anderson gave $600.00 to pay the debt.
In 1891 the society received a fund of a little over $4,500.00 from the estate of Miss Elizabeth Anderson, and $75.00 from the estate of Mrs. Sally Coult.
In 1899 a legacy of $400.00 was received from the estate of Deacon Pike Chase. Rev. John Wason Ray left a fund of $1,000.00 in 1902, to be in the care of a trustee who was to pay the income to this church. In 1913 Mrs. Harriet C. Newell, at the request of her father, the late Benjamin Chase of Derry, gave the society $1,000.00. The principal of each of the funds is to be kept, and the income used for the support of preaching.
Toward the close of Rev. T. C. Pratt's pastorate, a Y. P. S. C. E. was organized, which continued to be active for about ten years, and in 1904 another was organized, which continued to be active until 1913. One minister said it was the nearest to an ideal Christian Endeavor Society of any he had ever found during his ministry, but the most of its best workers went away, and its activities ceased.
As in other rural communities, much good seed has been sown that has sprung up and brought forth fruit in other places, for which we have reason to be grateful, even though those who remain are left few and weak, yet some have remained, and sometimes good Christian workers have moved into the parish, who have been a great help to us.
A few of the older people can remember when "These aisles were pressed by many feet That tread earth's paths no more,"
and it would be pleasant to tell of them and their good deeds, if time and space would permit, but if their names are forgotten here, no doubt they are treasured in a "Book of Remembrance" that shell be preserved forever.
We ask not of the future years Whose paths are all untrod, But journey on mid hopes and fears Along our earthly road, Whose present scene alone appears, Whose future waits with God.
PASTORS.
The Congregational Church was organized January I, 1843, when sixteen members of the Presbyterian Church adopted articles of faith and entered into covenant as a church.
REV. SAMUEL ORDWAY was pastor until 1846, when it was "Voted the Directors be authorized and directed to employ the Rev. Mr. Ordway as our pastor the ensuing year on the same terms and con- ditions as last year." There is no record to indicate why he did not remain. He received sixteen members from the old church in addition to the sixteen charter members of the church, two of whom had died, leaving thirty members at the close of his pastorate.
REV. JAMES HOLMES was a native of Londonderry, and a graduate of Dartmouth College and Andover Seminary, who had been pastor of the Presbyterian Church in Watertown, Ohio, four years, came in July,
DEVIL'S DEN, AUBURN
PULPIT
PULPIT ROCK, CHESTER
465
THE CONGREGATIONAL CHURCH
1846, to be pastor of the church. He was installed Dec. 5, 1849. July 20, 1865, he wrote as follows:
"To the members of the Cong'l Church in Auburn,
Dear Friends :
As I look back on many years past I see you have borne with my infirmities remarkably.
As my voice is so often affected with hoaseness I now say to you that I resign my office as soon as you canmake arrangements for a supply to preach, or for a Pastor to settle with you. I do not wish to be a hindrance to the advance of truth here or elsewhere.
With prayer in your behalf, I subscribe myself,
Your pastor, JAMES HOLMES."
It was voted to give him a vacation of two months, but the wish was expressed that he continue to be pastor. In 1869 he felt that it was best to close his work here, and made the following communication :
"Auburn, Jan. 9, 1869.
To the Cong'l Church & Socy :
In view of statements made to your Pastor since last Sab. by a prominent officer of the Socy I ask this Church and Society to unite with me in calling an Ecclesiastical Council to dissolve the Pastoral relation, to take place the first of April next, as the terms of a settle- ment require three months' notice. With the very best wishes and earnest prayer for your prosperity, I subscribe myself,
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.