USA > New York > Tioga County > Spencer > Book of remembrance, Presbyterian church, Spencer, N. Y., 1815-1915 > Part 1
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.
F 129 . 5746 S7 Copy 1
Book of Remembrance
Presbyterian Church
Spencer, A. D.
1815 -1915
This Roll-call of a Century is published in grateful memory of the wise foresight, the consecrated Christian lives, and the heroic sacrifices of our pioneer fathers and mothers who founded this church in the wilderness one hundred years ago; and in honor of all who, during the first century of the life of the church, have pledged themselves to the same high spiritual adventure.
SPENCER, N. Y .: THE NEEDLE PRESS.
1915.
Comprimento- Alany I. Sfacce.
Book of Remembrance
Presbyterian Church
Spencer, I. D.
1815 -1915
This Roll-call of a Century is published in grateful memory of the wise foresight, the consecrated Christian lives, and the heroic sacrifices of our pioneer fathers and mothers who founded this church in the wilderness one hundred years ago; and in honor of all who, during the first century of the life of the church, have pledged themselves to the same high spiritual adventure.
SPENCER, N. Y .: THE NEEDLE PRESS. 1915.
Fiza .574657
This Memorial has been prepared, and is published by a group of Presbyterian Women. The work of compilation was donated by Mary F. Hall.
SUBSCRIBERS TO THE PUBLICATION FUND
EVA W. HULL. MARY F. HALL. IDA HALLOCK FISHER. KATHARINE HULL FISHER. HANNAH M. FERRIS. IDA SIMMONS FISHER. SUSAN C.>FISHER. SADIE F. JONES.
CHURCH ANNALS.
INTRODUCTORY :
This Church was organized as a Congregational Church at the home of Daniel Hugg, in North Spencer, then Huggtown, Nov. 23, 1815. The officiating clergymen were the missionary, Rev. Seth Williston, Rev. Wil- liam Wisner, of Ithaca, and Rev. Samuel Parker, of Danby. There were seven charter members ; one of them, Daniel Hugg, was ordained deacon. " On Sunday, the 25th, the Lord's Supper was celebrated in the Court House, when Livia Dodd, now Mrs. Mallory, was baptised."
The local affairs of the church were managed for about sixty years, in large Congregational meetings ; though, under the "Plan of Union" of 1802, the "ecclesiastical relations" with the Susquehanna Conference of Congregational Churches and the Tioga and Chemung Presbyteries varied, from time to time. In 1874, certain members desired to become " purely Presbyterian," though they saw "legal difficulties in the way." Soon, thereafter, the society was called Presbyterian. The title was legally confirmed in 1914.
Some facts about the early days of the church, that the records of the church itself have not yielded, have been sought in the records of these governing bodies. From Philadelphia, we get this : " What mis- sionaries the church had before 1827 is not known. In March 1827, Rev. G. K. Clark was commissioned by the American Home Missionary Society to labor in this congregation. He remained four or five years. Under the same patronage, Rev. David I. Perry commenced his labors in Jan- uary, 1833." " The church was organized under the care of the Hamp- shire Missionary Society." It was in the home mission field for a consid- erable time. "In 1825, it had 67 members ; in 1837 it had 160." "The church had frequent and large revivals in 1818, 1821, 1828, 1831, 1840. 1843, 1853, 1856, 1859 and later."
In 1862, during the pastorate of Rev. Kidder, Deacons Benton and Dodd were asked to prepare a list of missionaries who labored here before 1827 No trace of this is found, unless this statement of a later minister
is based on that report: "The church had some thirteen missionaries and temporary supplies before 1827." Beside Williston, Wisner and Parker, the names given are Bascom, Page, Andrus, Whiting, Pool, Leaven- worth, Pigeon, Hill, S. and Pepoon." Richard Andrus lived bere- about, and the names of three of his daughters have been found in an early list of members. They are Mary Dean, Lydia A. Hall and Susan Andrus. After the baptism of Livia Dodd, no record of infant baptisms has been found until April 14, 1833. On that day, Stephen, son of Col. Elijah and Mary Dean ; Richard Lewis, son of Dr. J. C. and Lydia A. Hall; and Henry Parley, son of Philo and Susan Whitmore were baptised. The officiating clergyman was Rev. Charles White, an able pastor of Owego; but later (1842) president of Wabash College, Indiana. The loss of the records which contained, with many other things, the names of the numerous children in so many of Spencer's pioneer families, is great indeed.
From the official records of the church that now exist and a variety of other sources, the list of pastors has been determined. From the same, and still other sources, including family histories, the membership has been found approximately.
MINISTERS.
Rev. Gardner K. Clark. 1826 or 7 to 1830. Again 1838 to 1849.
Rev. J. Alden Woodruff. "A few months."
Rev David I. Perry. Januarv, 1833 to January 13, 1835.
Rev. Isaac Headley, 1835 to 1838.
Rev. Marcus K. Cushman, 1849. One year.
Rev. F. Lilly Autumn of 1850 to 1852. Two years,
Rev. Dr. Milton Waldo. 1852 to 1853. One year.
Rev. John Campbell. 1853. One year.
Rev. C. W. Higgins. 1855 to 1858. Three years.
Rev. Corbin Kidder. November, 1858 to May, 1862.
Rev. E. Scovel. 1863 to 1864. One year. Stated supply.
Rev. Stephen Vorhis. Sept. 24, 1865 to Feb 20, 1876. Again January, 1880 to April, 1883.
Rev. R. J. Beattie. May 14, 1876 to May 22, 1878.
Rev. Charles Anderson. Stated supply. A few months, 1878.
Rev. Harvey C. Hazen. Sept. 1, 1878 to 1880. Two years.
Mary J. Hall
Ja , 29 . 16
Rev. Dr. James B. Umberger. April, 1883 to April, 1885. Rev. Albert Livermore. Nov. 9, 1885 to Jan. 9, 1898. Rev. John Knox. May 29, 1898 to April 26, 1908. Rev. Evan M. Jones. April, 1909 to June 11, 1911. Rev. Oliphant Gibbons. October, 1911 to Sept. 30, 1913.
Rev. Albert O. Caldwell. September, 1914. Present pastor.
THE MEMBERSHIP.
Owing to the loss of the earliest book of records, some of those who united with the church before 1833 are not known. Ebenezer Sabin, an early trustee, was certainly one of them. Probably some whole families who were among the earliest members were of those colonists who went early to the lands of the Northwest Territory. In the following list, where the date of admission was early, but not known precisely, this fact is shown by the mark §. In reading the membership roll, note that-
*_ Means admitted on examination and confession with the date fol- lowing.
Ch., church. The abbreviations, Cong., D. Ref., (Dutch Reformed), Epis., M. E., Pr. (Presbyterian), and Ref. are easily understood.
Dis , I. R , dismissed, incomplete record.
Where ages are on record in notices of the death of church members, they follow the date of death. 6 These dates do not always agree with the cemetery records.
CHARTER MEMBERS.
DODD, Stephen, and his wife, Mary Riker. Dismissed by letter July 16, 1871, "to any church of Christ," in the west. HUGG, Deacon Daniel. Died March 18, 1853. Aged 83. HUGG, Achsah, (Mrs. Daniel). Died Aug. 25, 1849.
LAKE, Clarissa, (Mrs. Truman). Died July 16, 1841. Aged 65. PALMER, Rev. Urban, lived in Danby in 1812, and in Spencer 1817-'18. He preached in Ludlowville, 1819, and was sent as an evangelist to the Western Reserve in Ohio soon after. He died at Chester, O., Nov. 3, 1847. Mrs. Palmer died in 1838.
MEMBERS 1815-1915.
Andrews, Dr. Horace L. * Feb. 1843. Died May 18 1853. Aged 27. Andrus, Lydia Ann. ¿ Married 1831 Dr. J. C. Hall. Letter to -183-
Andrus, Mary. ¿ Married Col. Elijah Dean. Died Jan. 1840.
Andrus, Susan. ¿ Married - Davis. Letter to Pr. Ch. Waverly, Oct. 1855. Arnold, Dr. John H. Letter from Lisle church Oct. 1834 Letter to -April 1837 Atkins Asahel. ¿ Letter to Pr. Ch. Athens, Pa. April 1852; returned by letter Dec. 1853. Letter to Cong Ch. Newark, Ill. Jan. 1860; returned by letter March, 1861. Died 1863.
Atkins, Betty. Letter to Pr. Ch Athens, April 1852; returned Dec. 1853. Died 1856. Atkins, Minerva. Married Mr. - Booth. Letter to Cong. Ch. Candor, June 1834.
Atkins, Rosetta. ¿ Letter to Pr. Ch. Athens, April 1852; returned by letter April 1854.
Atkins. Sarah. (Mrs. A.) ¿ Died Sept. 1847. Aged 71.
Atkins, Willis. * April 1840. Letter to Cong. Ch. Newark, Ill. May 1857.
Austin, Alvah. ¿ Died May 14, 1874. Aged 78.
Austin, Eliza M. Van Woert ( Mrs.) ¿ Letter to M. E. Ch. S. Danby April, 1852. Austin, James A. * April 1840. Letter to Cong. Ch. Saratoga, Minn. Ter. March 1857.
Austin. Mary C. (Mrs. Alvah) ¿ Died May 22, 1871. Aged 75.
Austin, Mary Elizabeth. * April, 1840. Married 1 Dea. Bell, 2 Rev. A. Liver- more. (See Bell and Livermore)
Austin, Ruth Clark. ( Mrs. J. A.) * April 1856. Letter to Cong. Ch. Sarotoga,
Minn. Ter. March 1857.
Avery, Martha S. "Patty" (Mrs. T) Letter from Preston Ct. Ch. Sept. 1836. Died Aug. 30, 1872, Aged 75.
Avery, Sally. Name on a list of 1849.
Avery, Timothy. * April, 1840. Died April 15, 1864. Aged 70.
Bailey, Charles. * Jan. 1835.
Bartholomew, Anna D. Lange ( Mrs. Frank) * March 1891.
Bavier, Mr. and Mrs.
1843. Letter to - 1844.
Baylor, Adelaide E. Ryant. ( Mrs. E) * April 1896.
Beattie, Charles. * June 1877. Letter to Pr. Ch. Rochester, N. Y. Feb. 1880. Belfy, Emily T. Hart. ( Mrs. E. J.) * April 1904.
Bell, Mary E. Austin. (Mrs. Robert) See Austin. Letter to Cong. Ch. New Rich- mond, Wis. Nov. 1867, returned by letter July 1874. Second letter to New Richmond, Wis. Oct. 1875.
Died,
Bell, Elsie M. (Mrs. Robert ) Letter from Pr. Ch. Newfield, July 1851. March 3, 1854.
Bell, Frank Austin. Letter from Cong. Ch. Williamston. Mich. April 1886. Letter Pr. Ch. Owego, Aug. 1892.
Bell, John A. and wife Mina Jackson. Letter from Pr. Ch. Jasper, N. Y., June 1899. Letter to Knox Pr. Ch., Calgara, Al'ta, Can., Sept. 1904.
Bell, Myrtie Signor, (Mrs. F. A.) * March 1897. April 1886. Letter to Pr. Ch., Waverly,
Bell, Deacon Robert. Letter from Pr. Ch., Newfield, July 1851. Letter to Cong. Ch., New Richmond, Wis., August 1861. Returned by letter July 1874. Letter to Cong. Ch., New Richmond, Wis., Oct. 1875.
Bender, Mary Ella Lange. ( Mrs.) * March 1891. Letter to Pr. Ch. Stroudsburg, Pa., Dec. 1913.
Benjamin, Bessie E. Ford. * April 1900.
Benjamin, Edith House. ( Mrs. W. F.) Letter from M. E. Ch., Swartwood Feh. 1911. Letter to
Benjamin, Warren C. * Feb. 1911.
Bentley, Jessie Gertrude. * Feb. 1911.
Benton, Almon. Letter from Danby, July 1843. Went west about 1859.
Benton, A. ¿ Letter to Newfield, June 1835.
Benton, Alvin. Letter April 9, 1837 from? Died Oct. 21, 1872. Aged 75.
Benton, Betsey Fidelia. (Mrs. Almon) Letter from Freewill Bapt. Ch., Pharsalia, N. Y., April 1847. Letter " to some church in the west," Oct. 29, 1859.
Benton, Deacon Carmi. Letter from Danby, July 2, 1843. Died Feb. 8, 1879. Aged 80.
Benton, Catharine Fisher, (Mrs. J. B.) * July 7. 1839. Letter to Cong. Ch., Lawrence, Ill., Nov. 8, 1857. Returned, no record. Died Oct. 10, 1859.
Benton, Frank Ransom. * Oct. '85. Gone away.
Benton, George F. * May 1862. Letter to Pr. Ch., Owego, March 1866.
Benton, Harriet Augusta. ( Mrs. J. B.) * Oct. '85. Dead.
Benton, Dr. John Brooks. * Aug. 14, 1853. Letter to Cong. Ch., Lawrence. Ill., Nov. 8, 1857. Returned Letter to Pr. Ch., Owego, Jan. 11. 1862. Letter from Pr. Ch., Owego, Oct. 1985. Died Sept. 18, 1887. Aged 76.
Benton, Lucia Cowles. (Mrs. Carmi) Letter from Danby July 2, 1843. Died March 3, 1875. Aged 76.
Benton, Lucia Maria. * Aug. 14, 1853. Died March 5, 1875. Aged 38.
Bensley. Jennie M. Hess. ( Mrs. Benj.) * April, 1906.
Besom, Tobias. * July 4, 1909.
Bierce, Harriet. Jan. 1860. Died March 13, 1862.
Birdsall, Sarah. * Oct. 10, 1833. Letter to - Ch., Big Flats, Oct. 28, '34.
Blakesley, Permelia. * Jan. 1835.
Bliss, Mary Bradley. ( Mrs. T. F.) *
May 1859. Letter to 1st Pr. CE., Staunton,
Va .. July, 1881.
Bliss, Dr. Theodore F. * March 1874. Letter to 1st Pr. Ch., Staunton, Va., July, 1881.
Boda, Frederick { harles. * April 1888. Not in late lists.
Bogart, Lessie. * April 22, '06. Not in late lists
Bogart. Mary. * May 3, 1863. Letter to - Ch. Aug.,'66. Died August, 1914, SanAntonio, Tex.
Bogart. Roxy. (Mrs. Isaiah) * May '59. Letter to - Ch., March, '66.
Booth, Mrs. Horace, (was Miss Cooper.) See Cooper. Letter to Cong. Ch. Candor, April 30, 1865.
Bonton, Rachel Ann Patrie ( Mrs. - ) Letter from Pr. Ch., Apalachin, Nov. 1860. Letter to Pr. Ch., Waverly, Feb. '78.
Bowen, Ellen Janet Van Woert. (Mrs. F.) * July 4, '69. Died July 21, 1882. Bowen, Francis. * June, 1877. Gone away.
Bowen, James V. * May 3. 1840. Letter to 1st Ch., Auburn, N. Y., Oct. 18, '44.
Bower, Frances Post, (Mrs. Philip) * May 3, '63. Lives in Ithaca.
Jan. 1838. Died at Tallahassee, Fla., Feb. 15, Bradley, Deacon Calvin W. * 1892. Aged 84.
Bradley, Charles E. * April, 1856.
Bradley, Edwin W. Letter from Cong. Ch., Owego, Jan. 1856. Dead.
Bradley, Kate Mills. Mrs. A. Beziat. * July, 1883.
Bradley, Kate Lewis, (Mrs. L. R.) * September 1888. Letter to Broad Ave. Pr.
Ch., Binghamton, September, 1900.
Bradley, Lyman. * March, 1874. Died Nov. 26, 1884. Aged 76. Bradley, Lyman R. * July, '85. Letter to Broad Ave. Pr. Ch., Binghamton,
September, 1900.
Bradley, Margaret Bush, ( Mrs. C. E.) * April, '66. Died Sept. 17, 1904. Bradley, Mary Ann (Mrs. L.) Letter from Cong. Ch., Danby, April 4. '52. Died Oct. 14, 1882. Aged 76.
Bradley, Sarah A. Cook, ( Mrs. C. W.) ¿ Letter to Candor Ch. Nov. 1834. Let- ter from Candor Ch. Dec. '36. Died July 16, 1889. Aged 79.
Branch, Maria. ¿ Letter to Cong. Ch., Billings, Mo., Sept. '77. Letter from Cong. Ch., Billings, Mo., Jan. '79. Died June 10, 1898. Aged 82.
Briggs, Lucinda. * Feb. 1843. Letter to-
Briggs, Rebecca. (Mrs. E.) ¿ Died March 7, '54.
Brinkerhoff, Col. Jas. J. * Jan. 25, '35. Letter to - Dec. '43.
Brinkerhoff, Miss Martha * April '39. Letter to
Brinkerhoff, Rachel (Mrs. J. J.) * Jan. 25, '35. Letter to - 1844. * May, 1888.
Brock, Dora E. Lange, (Mrs. J. A.)
Brock, Helen Phebe. * April, 1910.
Brock, John Arthur. * April, 1897.
Brock, Lodisa, ( Mrs. John) * July, 1885. Died Oct. 12, 1911.
Brock, Myron Lange. April, 1910.
Brooks, Amanda. * Feb. 12, '40. Died June, '49.
Brown, Charles F. * May 1, '59. Left.
Brown, Emeline, (was E. Colegrove) * April, '40. Died Dec. 20, 1879. Aged 62. Brown, Estelle E. * April, '79. Letter to Pr. Ch., Waverly, N. Y., July, '83.
Brown, Loisa. * May, '40. "Joined Methodists."
Buckley, Caroline, (Mrs. M.) Letter from Cong. Ch., Danby, September, '60. Dead. Buell, Nancy. Letter from Candor Ch. June, 1836.
Bush, Jerusha. * March, 1874. Married Rev. Chas. Anderson. Letter to Pr. Ch. Sennett, N. Y., August, 1874.
Butts, Celestia, (Mrs. Hyatt) * March 29, '91. Letter to Aurora St. M. E. Ch., Ithaca, April, 1895. Died.
Butts, Chas. E. * March, 1874. Died June 17, 1898.
Butts, Charles Elihu, Jr. * May, 1888. Letter to Westminster Pr. Ch., Wilkes- Barre, Pa., August, '92.
Butts, Mrs. Chas. E. * November, 1888. Letter to Westminster Pr. Ch., Wilkes- Barre, Pa., August, '92.
Butts, Charles Elihu. * April, 1910.
Butts, Emma, (Mrs.) ¿ Letter April, '49, " to some church in the west."
Butts, George Frederick. * April, 1910.
Butts, Harriet E. (Mrs. Fred) * April, 1906. Butts, Julia Maria. * April, 1910.
Butts, Maria, (Mrs. C. E.) * April, 1869.
Butts, Susie Emma, (Mrs. - ) * 1896,
March, 1891. Letter to Pr. Ch., Ithaca, April,
Campbell. Elizabeth, (Mrs. John) Letter from Pr. Ch., Varna, N. Y., December, 1853. Letter to Pr. Ch., Brownsville, Oct. 6, 1855.
Card, Parthena, (Mrs. - ) Letter from 1st Pr. Ch., Dryden, N. Y., July, '83.
Carpenter, Elizabeth Lott, (Mrs. H. G.)
* February, 1843. Died Jan. 23, 1853. Carpenter, Emeline, (Mrs. Isaac) Letter from Pr. Ch., Ithaca, June 29, '38. Let- ter to
Carpenter, Rev. Henry. Letter from Pr. Ch., Ithaca, June 29, '38. Letter to - Carpenter, Isaac. Letter from Pr. Cb., Ithaca, June 29, '38. Letter to - - Carr, Adelia Maria. * April. 1856. Letter to Pr. Ch., Dryden, August. '61. Letter from 1st Pr. Ch., Genoa, N. Y., July, '79. Letter to Bap- tist Ch. Hydetown, Pa., January, 1887. Died.
Carruth, Amos and wife Anna. Letter from Cong. Ch., Peruville, April 6, 1834. Letter to -
Carruth, Jane K. Letter from Cong. Ch., Peruville, April 6, 1834. Letter to - April, 1837
Case, "Jane Leonard, now Case " Letter from Ovid, Oct. 31, 1833.
Casey, James. * February, 1843.
Cashman, Lavina. Childs, John Gillis * July, 1889. Away.
Clapp, Horace A. * March. 1891. Gone away.
Clapp. Sarah W. (Mrs. W. G.) * May, 1874. Gone away.
Clapp, Walker G. * May, 1874. Died April 27, 1897.
Clark, Franklin. Letter from Cong. Ch., Danby, April, 1869. Dead. Clark, Goodrich L. * February, 1843. Died 1878.
Clark, Herbert * April, 1869.
Clark, Lucy (Mrs. Gardner K.) Letter from Pr. Ch., Preble, April 7, 1838. Let- ter to Homer Ch., March, 1849.
Clark, Lucy (Mrs. F. B.) Letter from Cong. Ch., Danby, April, 1869. Died Jan. 27, 1882. Aged 61.
Clark, Matilda E. Letter from Pr. Ch., Preble, April 7, 1838. Married Addison Strong. Letter to Otisco, N. Y., February, 1847.
Clark, Mary * April 12, 1840. Letter to Otisco, N. Y., February, 1847. Clark, Maryette (Mrs. G. L.) Letter from Epis. Ch., Auburn, April, 1843. Died Oct. 28, 1888. Aged 75
Coggin; Eleanor Maria Van Woert (Mrs. John) * April 6, 1834. Died Oct. 17, 1896. Aged 80.
Cole, Maria * October, 1834.
Collins, Elizabeth * April, 1840. Letter to Cong. Ch., Berkshire, N. Y., Septem- ber, 1854.
Connally, Jane or Janet (Mrs. - ) Letter from Cong. Ch., Danby. Sept., 1859. Cook, Eveline. * May, 1859. Letter to M. E. Ch., Spencer, August, 1860.
Cook, Dr. James ¿ Died May 15, 1865. Aged 85.
Cook. Olive H. Fisher (Mrs. Wm.) * April, 1840. Letter to a Cong. Ch. in Iowa, Oct. 18, 1857.
Cook. Sybil (Mrs. Jas.) ¿ Died Oct. 2, 1861. Aged 79.
Cook, Thomas * April, 1840. Died Jan. 29, 1879. Aged 54.
Cooley, Deborah (Mrs. Harvey) ¿ Died March 21, 1881. Aged 83.
Cooley. DeForest * January, 1838. Letter to - June, 1843.
Cooley, Dea. Harvey ¿ Died May 16 1872. Aged 80.
Cooley, Harvey Jr. and wife Jane * March 1, 1857. Letter to Pr. Ch. Waverly April 1865.
Cooper, Anna J. Letter from Pr. Ch. Trumansburg, March 1857.
Cooper, Content H. (Mrs. J. B.) Letter from Ref. Ch. Ithaca, Jan. 1852. Died Dec. 13, 1871. Aged 61.
Cooper, Jesse B. Letter from Ref. Ch. Ithaca, Jan. 1852. Died Dec. 16, 1886.Aged 85 Cooper. Maria Letter from Pr. Ch. Trumansburg, March 1857.
Cooper, Martin L. Letter from Pr. Ch. Trumansburg, March 1857. Letter to Cong. Ch. Ironton, Wis. Oct. 1857.
Cooper, Martha
Cooper, Mary H. Letter from Pr. Ch. Trumansburg, March 1857. Letter to Cong. Ch. Ironton, Wis. Oct 1857.
Corwin, H. Estelle Letter from Pr. Ch. Elmira, Jan. 1868. Letter to Westmin- ster Pr. Ch. Buffalo, N. Y., Nov. '76.
Corwin Louisa (Mrs) Letter from Pr. Ch. Elmira, June 1877. Letter to Pr. Ch. Owego. Nov. 1879.
Corwin Mary * April 1869. Married H. Hubbard. Letter to Pr. Ch. Owego, May 1881.
Cowell, Asa W. * April 1906.
Cowell, Florence Rose (Mrs. A. W.) Letter from Hedding M. E. Ch. Elmira, March 1910.
Cowell, James ¿ Left
Cowell, John A. * April 1869. Died July 1, 1882. Aged 49.
Cowell, Mariette Ackles (Mrs. J. A.) * April 1869. Married 2nd Levi Brigden. Died Sept. 4, 1912.
Cowell, Mary Ann Beach & Died Feb. 24, 1891. Aged 83.
Cowles, Alma * April 1395. Married F. Odell; lives at West Danby.
Cowles, Thankful Died 1849.
Craft, Calvin Bradley * July 1885. Died June 7 1888. Aged 22.
Craft, Elizabeth Hunt (Mrs. G.) * Aug. 1853. Letter to Cedar Rapids, Iowa, April 1867. Married 2nd Major Weeks.
Crisfield, Lucy Lott (Mrs. E) * April 1888.
Crum, Jane Elizabeth * July 1840.
Crum, Peter J. * July 1840. Letter to - 1844.
Darling, Caroline Woodruff (Mrs. H.) ¿ Letter to Cong. Ch. Fond-du-Lac, Wis., Feb. 1869.
Darling, Horace * May 1859. Letter to Cong. Ch. Fond-du-Lac, Wis .. Feb. 1869
Davenport, Jennie G. Pray (Mrs. John) * April 1886. Letter to Cong. Ch. New- ark Valley, N. Y., July 1901.
Davidson, Wm. S. * Feb. 1911.
Davis, Cassie A. * April 1895. Married H. North. Letter to Epis. Ch. Bermuda, Sept. 1910.
Davis, Eva S. (Mrs. Dr. G. W.) * April 1895. Died Feb. 1912.
Dawson. Phebe Andrews (Mrs. Seth) * April 1879. Died March 13, 1893. Aged 57
Day, Adelaide Raub (Mrs. W. S.) * March 1874.
Day, Almira E. (Mrs. H.) * April 1856. Died March 18 1906.
Day, Henry April 1856. Died 1870.
Day, Wm. Stanley * April 1867. Died Aug. 21, 1887. Aged 38.
Dean, Anna (Mrs.) Letter from 1st Pr. Ch. Kansas City, Mo., Jan. '89. Letter to- Pr. Ch. Owego, Dec. 1890.
Dean, George. Letter from Ch. Montrose, Pa., Oct. 1842.
Deming, Augustus * March 1858. Died 1888.
Deming, Clara L. (Mrs. L. A.) Letter from M. E. Ch. Spencer, April 1906. Letter to Reading Ch. Mass., Jan. 1915.
Deming, Loring Adelbert * April 1906. Letter to Reading Ch. Mass., Jan. 1915.
Deming, Maria (Mrs. W. B) Letter - Feb. 1856. Died Nov. 13, 1892. Aged 87. Deming, Tolitha Ann (Mrs. A. G.) * March, 1874. Dead.
Deming, Wm. Buel Letter
Feb. 1856. Died Dec. 14, 1872. Aged 64.
Deming, Wm. Henry * April, 1856. Letter to Bapist Ch., Spencer, April. 1897. Dennis, Shadrack and wife Amelia. Letter from Ithaca Ch., April, 1834.
Derby, Nelson R. Letter from Williamsport, Pa. Ch., April, 1845.
Deyo, Moses **. May, 1859.
Dickinson, Clarence W. Letter from Epis. Ch .. April, 1896. Letter to Pr. Ch., Waverly. Sept. 1897.
Dickinson, Harriet (Mrs.) Letter from Cong. Ch., Newark Valley, April 1867. Letter to Pr. Ch., Waverly, Oct. 1871.
Dodd, Alanson? * Apr .: 1833. " Dead.
Dodd, Jane (widow of Parmenas) ¿ Died Jan. 23, 1839. Aged 73.
Dodd, Jane (married · Adams) * Jan. 25. 1835. Letter Feb. 1845.
Dodd, Livia (married Mallory) * Jan. 5, 1834. Letter to
Dodd, Martha R. (married C. Beebe) * Feb. 1843.
Downes, Abigail E. Letter from 1st Cong. Ch., Stanwich, Ct., Jan. '70. Died 1901. Downes, Benj. S. Letter from 1st Cong. Ch., Stanwich, Ct., Jan. '70. Died 1904
Downey, Fred Sidney * April, 1900. Left.
Dresser, Corinth Damascus and wife * March 1858. Letter to Cong. Ch., Roch- ester, Minn., April 1858.
Dresser, Genevieve Day (Mrs. G. E.) * March 1891.
Dresser, Lemuel B. * February 1843. Letter "to go west," Sept. 1855.
Dresser, Mary Ann (Mrs. L. B.) Letter from Pr. Ch., Harpersfield, N. Y., April 1841. Letter "to go west" Sept. 1855. Duett, Thomas R. * 1843. " Letter to 1844.
Dnmond, Emma (Mrs. H.) * * Jan 1888. Died Sept. 26, 1915.
Dumond, Harry * April, 1879. Died Sept. 18, 1903.
Dumond, Susie F. * April 1906. Durling, Carl Oliver * April, 1904.
Darling, Maud Anna * April, 1904. Gone away. Oct. 1884. Letter to Baptist Cb., Green-
Durham, Stella Ferris (Mrs. D. C.) * ville, S. C., Oct. 1894.
Dysinger, Alice Cass (Mrs. A.) Letter from Cong. Ch. Candor, April 1897. Letter to Pr. Ch. Painted Post, Oct. 1911.
Eastham, Amy R. * Feb. 1911.
Ellison, George Hobart * April, 1910.
Elstou, Anna. Letter from Ch. Peruville, June, 1836. Letter to 1844.
Elston, Mr. - * April, 1840. Letter to - - 1843.
Emery, Lois & Dead.
Emmons, Alfred S. * April, 1906. Died Oct. 15, 1915.
Emmons, Emma (Mrs. A. S.) Letter from Park Ch. Elmira, July, 1885.
Emmons, Edna Cole (Mrs. P. S.) Letter from Baptist Ch. Interlaken, N. Y., Feb. 1911. Died April 11, 1915.
Emmons, Henry L. * March 1891
Emmons, PaulS. * Feb. 1911.
Emmons, Phebe B. (Mrs. H. L.) Letter from Pr. Ch. Horseheads, N. Y., Sept. 1905. Ennis, Alexander ¿ Died March. 1853.
Ennis, Amanda Pert (Mrs. A.) ¿ Widow of Thomas Pert, married 2nd A. Ennis. Letter to Cong. Ch. Candor, June 1853. Died 1865.
Ennis, Jerusha Died March 24, 1844. Aged 77.
Evelyn, Christopher Letter from D. Ref. Ch. Wawarsing, July 1840. Letter to 1844.
Evelyn, Emma Etta * July 1840. Letter to - 184
Evelyn, Sally Wick (Mrs. C.) Letter from D. Ref. Ch. Wawarsing, July 1840. Letter to - - 1844. Farnsworth, Edgar * April 1869. Died 1893.
Farnsworth, Eleanor * April 1969. Died Sept. 21, 1889. Aged 73.
Farnsworth, George Jr. * Oct. 1914. Farnsworth, Lillian Belle (Mrs. Geo.) * Oct. 1914.
Ferris, C. H. * April 1871. Died May 24, 1871. Aged 25. Ferris, David Anderson * April 1893. Joined Baptist.
Ferris, Electa Van Kleck (Mrs. D. A.) * April 1893. Joined Baptist.
Ferris, Frank Henry * May 1888. Lives in Corning.
Ferris, Georgia Cornelia * April 1886. Died Dec. 9, 1890. Aged 20.
Ferris, George H. * May 1859. Died Oct. 12, 1882. Aged 44.
Ferris, Hannah M. Cooper (Mrs. M. B.) * May, 1859.
Ferris, Lovisa Fisher (Mrs. J. H.) ¿ Died 1907.
Ferris, Mabel Lange (Mrs. Ralph) * April, 1906.
Ferris, Mary C. Fisher (Mrs. G. H.) * April 1867. Died Oct. 2, 1914.
Ferris, Myron B. * May 1859.
Ferris, Philip * April 1906.
Field, Mary Ann Cook (Mrs Noah) * April 1840. Died May 13, 1888. Aged 56. Field, Thaddeus and wife Fanny. Letter from Le Raysville, April 1847. Letter Nov. 19, 1854 "to any church where their lot may be cast."
Fisher, Alfred * April 1867. Moved away 1868.
Fisher, Alice Knight (Mrs. W.H.) Letter from Baptist Ch .. Chemung, N. Y., Sept. 1888. Letter to 1st Pr. Ch. Elmira, Oct. 1894
Fisher, Ann E. Carr (Mrs. C. J.) * Aug. 1853. Died April 21, 1915.
Fisher, Auna Augusta * April 1869. In Michigan.
Fisher, Dr. A. Max * March 1891.
Fisher, Bert L. * Feb. 1911. In Ithaca.
Fisher, Carrie M. Van Woert (Mrs. Fred) * June 1877.
Fisher. Catharine L. Hall (Mrs. C. A.) * Oct. 8. 1900.
Fisher, Charles J. * April, 12, 1840. Died 1901.
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.