USA > New York > Erie County > Buffalo > Manual, catalogue and history of the Lafayette St. Presbyterian Church of Buffalo, N.Y. > Part 3
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
STRUTHERS, Miss JEAN. Prof.
STRUTHERS, Miss LIZZIE. Prof. STOUT, Miss ADELAIDE. Let.
SUDDERICK, JOHN. Prof.
SUDDERICK, Mrs. MARGARET. Prof. S SWALES, GEO. A. Prof.
SWARTZ, FREDERICK. Prof.
1358 Main street. Yale College. 33 Delaware place. 33 Delaware place.
. 33 Delaware place.
63 South Division street. 63 South Division street. 97 East Eagle street. 137 Sixth street.
· 270 Georgia street. . 313 North Division street. . 21 Eleventh street. 265 East Eagle street. 217 Linwood avenue. 217 Linwood avenue. 217 Linwood avenue. 217 Linwood avenue. 298 Niagara street. .
· 298 Niagara street. 180 Carolina street. 180 Carolina street. · 180 East Eagle street. 19I William street.
STEARNS, GEO. R. Prof.
STEARNS, CHAS. P. Prof. STEBBINS, WILLIAM H. Cong. STEELE, GEO. C. Cong.
STEELE, Mrs. EMMA C. Prof. S STEPHENSON, GEO. C. H. Prof.
STOCKBRIDGE, Miss FANNIE E. Prof.
STRICKLAND, RUSSELL K. Prof.
· 431 Oak street. · 431 Oak street. · 431 Oak street. 1423 Main street. 18 Twelfth street. 184 Carroll street. 138 Lemon street.
27
LAFAYETTE STREET PRESBYTERIAN CHURCH.
TAYLOR, LORENZ, and Mrs. SARAH. Cong. THAYER, NATHAN W. Prof. THAYER, Mrs. ROSA KRETTNER. Let. S THOMPSON, JOHN. Prof.
. 1067 William street.
· 124 College street.
THOMPSON, Mrs. ELIZABETH N. Let.
179 South Division street.
THOMPSON, GEO. B. Cong.
72 North Division street.
THOMPSON, Mrs. ANNIE E. Let. TROWBRIDGE, Dr. JOHN S. Cong. TROWBRIDGE, Mrs. ABBY E. Let.
. 191 Franklin street.
TURNER, ADAM. Let.
TURNER, Mrs. EUPHEMIA C. Let. S TURNER, Miss ANNE E. Let.
TURNER, Miss AGNUS C. Let.
19I Whitney place.
·
191 Whitney place.
19I Whitney place.
19I Whitney place.
TURNER, Miss JENNIE H. Let.
TURNER, WILLIAM. Prof.
TURNER, Miss RACHEL. Prof.
TURNER, Miss EUPHEMIA C. Prof.
19I Whitney place. 19I Whitney place. IgI Whitney place .
VAN BUREN, JAMES. Let. VAN BUREN, Mrs. SARAH JANE. Prof.
. 192 Franklin street.
VAN VELSOR, JOHN. Cong.
VAN VELSOR, Mrs. JOSEPHINE. Cong.
384 Main street.
VAUX, Mrs. ALPHREDA. Let.
97 Arcade, Rochester, N. Y.
VOSLER, Miss RACELIA L. (Mrs. MILLER.)
WADE, WILLIAM. Prof. } WADE, Mrs. JANE. Let. S
425 Sixth street.
WADLEIGH, WILLARD J. Cong.
WADLEIGH, Mrs. LIZZIE A. Cong. WALKER, Mrs. ELIZABETH. Prof. Col'd.
II4 Carolina street. . 172 Elm street.
WALRATH, C. K. Cong ..
WALRATH, Mrs. AGNES J. Let. (Miss McNISH.) S
WARNER, THOMAS, Cong.
274 Clinton street.
WARNER, Mrs.
WARREN, SETH W. Let.
. 38 Linwood avenue.
WARREN, Mrs. HENRIETTA H. Let. S
·
(now MRS. AUSTIN.) .
62 Clinton street. San Francisco, Cal. 193 North Division street.
WEHSER, Miss LOUISA. Prof. WESTCOTT. BYRON H. Cong. WESTCOTT, Mrs. JENNIE E. Prof. (Miss BARKER.) S WESTFALL, AUGUSTUS M. Let.
WESTFALL, Mrs. ELIZABETH P. Let. S
WHEELER, Miss JENNIE. Prof. .
WHEELER, ROYAL. Let.
WHEELER, Mrs. SARAH. Let. S
WHITCOMB, Dr. NATHAN W. Prof.
·
24 Erie street.
WHITCOMB, Mrs. MARY LOUISE. Prof.
WHITCOMB, Miss CORA. (Mrs. L. A. SIRRET.) Prof .. WHITCOMB, Miss MARY. (Now Mrs. L. H. BEST.) Prof .. WHITE, Mrs. MARGARET. Let.
195 Virginia street. 50 Cottage street. 62 Clinton street. 78 Seventh street.
WHITE, LEONARD. Cong.
WHITE, Mrs. L. Cong. .
WHITNEY, MILO A. Cong. WHITNEY, Mrs. MARY H. Cong. S
· 476 Franklin street.
·
430 Michigan street.
WARRING, Mrs. ANN M. Cong. WATSON, Miss FRANCES. Let. WELLS, DAVID B. Cong .. WELLS, Mrs. MARY M. Cong. S WELLS, JOHN CHARLES. Cong.
WEHSER, Miss EMMA. Prof.
170 Sixth street. 896 Jefferson street. 896 Jefferson street. 98 Morgan street.
337 Delaware street. 234 West Genesee street. Main, near LeRoy avenue, Buffalo Plains.
28
LAFAYETTE STREET PRESBYTERIAN CHURCH.
WHITTET, J. LEWIS. Cong. WHITTET, Mrs. LYDIA E. Prof.
130 Sixth street. 506 Pearl street.
WIGHT, ELIJAH, W. Cong.
WILLIAMS, Dr. AVERY. Let. )
WILLIAMS, Mrs. ELIZA. Let. S
WILLIAMS, GEORGE A. Prof.
78 Glenwood avenue. 78 Glenwood avenue. 229 Connecticut street.
WILLIAMS, WILLIAM O. Let. } WILLIAMS, Mrs. ANNA. Let. § WILLIAMS, EDWARD O. Let.
213 Pearl street:
WILLIAMS, ADIN W. Prof.
WILLIAMS, Mrs. MARY C. Prof.
92 Prospect avenue.
WILLIAMS, KATE E. Prof. (Now Mrs. CHAS. GUILD.)
WILSON, ROBERT. Let.
WILSON, Mrs. HANNAH J. Let. S
WILSON, JOHN W. Let.
. 16 Chapin block, West Swan street.
WILSON, Mrs. MARY W. Let. S
WILSON, GEORGE S. Cong.
374 Niagara street.
WINN, Mrs. CAROLINE E. Prof.
WING, CHARLES J. Cong. -
WING, Mrs. SUSAN E. Prof. S
WING, CHARLES H. Cong. )
WING, Mrs. ANNIE. Let.
WINSHIP, AARON N. Cong.
WINSHIP, Mrs. SARAH ANN. Let. S
12 South Division street.
WINSHIP, HOWARD. (Son.) Prof.
12 South Division street.
WOODS, WILLIAM V. Prof.
33 Oak street.
WOODS, Mrs. PHOEBE ANNIE. Let. S
WRIGHT, Miss EMMA A. Let.
75 South Division street.
YAW, Miss KATIE. Prof.
286 Clinton street. 1285 Main street.
YOUNG, LIZZIE CARRIE. Prof.
·
YORK, Mrs. HENRIETTA L. Prof. (Mrs. SEAMAN.)
. 183 Franklin street.
II Whitney Place. II Whitney Place.
WILSON, Mrs. MAGGIE A. Cong. S WINN, ARMES C. Prof.
Public school 32, Cedar street.
217 Hudson street.
· 44 Allen street.
HISTORICAL CATALOGUE
OF
LAFAYETTE ST. PRESBYTERIAN CHURCH
WITH THE
PASTOR'S 30TH ANNIVERSARY SERMON,
AND
A SUMMARY OF THE CHURCH'S HISTORY.
HISTORICAL CATALOGUE OF LAFAYETTE STREET PRESBYTERIAN CHURCH.
ABBREVIATIONS .- Pres. for Presbyterian ; Ch. for Church ; Cong. for Congregation ; Meth. for Methodist ; M. E. for Methodist Episcopal ; U. Pres. for United Presbyterian ; Eps. for Episcopal ; D. R. for Dutch Reformed ; * for Deceased ; Cent. for Central ; Tab. for Tabernacle; L. for Admitted on Letter ; P. for On Pro- fession ; C. for Not a Church Member ; a ~ connecting two names signifies Husband and Wife ; Dau. for Daughter; a * to the left of the line in the column of Letter Granted, signifies died since being dismissed.
NAMES OF MEMBERS.
PEW.
DATE OF ADMISSION.
ON.
FROM OTHER CHURCHES.
LETTER GRANTED.
TO OTHER CHURCHES OR RESIDENCES.
Abel, Julia M.
June 21, 1866
P.
Unknown. 176 Sycamore street.
a
Abel, Miss Salina Mary
Oct. 3, 1875
P.
Abbott, Mrs. Hannah. . .
June 8, 1853
P.
Aykroid, Mrs. Minerva Ann
. May 31, 1848
April 4, 1860 Central Pres. Ch., city.
Adams, Mrs. Martha ..
. Feb. 2, 1848 P.
Adams, William,
. June 8, 1856
April 3, 1869 Pres. Ch., Lancaster, N. Y. .
Adams, Robert ..
Mar. 14, 1853 ·
P.
*
June 7, 1865 Central Cong. Ch., Brooklyn, N. Y.
Adams, William H.
18 Feb. 6, 1859
P
. 45 Mariner street.
Adams, Mrs. Annie W. S
18 April 2, 1858
P
As Miss Annie A. Wheeler.
45 Mariner street. .
Adams, Charles W. Son.
18
C
. 45 Mariner street.
Adams, Edwin S.
Dec. 1, 1867 .
L
Pres. Ch., Susp. Bridge, N. Y. . * Jan. 20, 1875 In Detroit.
Adams, Mrs. Mary, S
Dec. 1, 1867
P.
36 Bowery street.
Adriance, J. V. S.
·
Aug. 7, 1853
P.
Out on Clinton Road.
Adriance, Mrs.
. Aug. 7, 1853
P. L.
(Mrs. Patterson.)
Alberger, Mrs. Louisa F.
100 Mar. 26, 1864
L
Westminster Ch., city
1342 Main street.
Alberger, Miss Louisa C. Dau.
100 Mar. 26, 1864
L
1342 Main street. .
Alberger, John L.
100 June 17, 1866
P
118I Delaware street.
Alberger, Mrs. Mary R. S
100 June 17, 1866
P.
I18I Delaware street.
Alberger, Louis R. Son .
100
118I Delaware street. .
Alberger, Alvan H. Son
C.
I18I Delaware street. .
Alford, Mrs. Mary Ann. ..
May 4, 1851|
P.
Letter ..
Mad. Av. Pres. Ch., New York.
Alford, Mrs. Mary Ann. As above .. .
. June 9, 1861|
L
Mad. Av. Pres. Ch., New York. June 27, 1863 D. R. Ch., Albany, N. Y.
Alford, Miss Helen. Dau. .
. April 6, 1862
P
June 27, 1863 D. R. Ch., Albany, N. Y.
Alford, Charles H. Son
June I, 1862
June 27, 1863 D. R. Ch., Albany, N. Y. .
Allison, Rev. George M.
. Dec. 4, 1864 L.
M. E. Ch., St. Johnsbury, Vt ... Jan. 23, 1869 Westminster Ch., city.
Allen, Miss Louisa . .
. April 3, 1864| P.
Unknown.
.
Ist Pres. Ch. Londonderry, G. B. April 15, 1862 Ormand Pl. Cong. Ch., Brooklyn, N.Y.
April 15, 1862 or Dr. Scudder's Ch ..
Adams, Miss Margaret Jane.
. June 8, 1856 P.
Mrs. Munn
Out on Clinton Road.
Albright, Miss Margaret. . April 23, 1846
Old Park Ch., city
Westminster Ch., city .
.
.
100
P.
30
·
31
Anderson, William, Anderson, Mrs. Elizabeth S. S
. 2I
2I
Anderson, Willie R. Son .
2I
Anderson, Charles A .. . Andrews, Mrs. Sibyl Anne.
27
Sept. 30, 1847 Feb. 7, 1875 P.
Letter
500 Franklin street. 500 Franklin street. 500 Franklin street. 17 West Chippewa street. Ch. unknown. 213 Clinton street.
Oct. 27, 1860 Ist Pres. Ch., Owego, N. Y.
Arnold, Jared
Arnold, Mrs. Caroline 5
Dec: 6, 1863 L. Dec. 6, 1863 L 60 April 5, 1858 P.
Ist Pres. Ch., Elmira, N. Y .. .. Cong. Ch. of Christ, Elmira ..* Now mem. of Congregation ... Now mem. of Congregation .. .
May 28, 1864 Pres. Ch., Kalamazoo, Mich. Mar. 5, 1859 1285 Main street. Mar. 5, 1859 1285 Main street.
Arthur, Mrs. Jane Wallace
60 April 5, 1858 P.
Arthur, Francis Robert. Son. . 60
· Arthur, Wm. Henry. Son . .
60 April 6, 1873
Arthur, Jenny Anna. Dau .. .
60
Ault, James R.
Feb. 7, 1869 Feb. 7, 1869 L. Tab. Pres. Ch., city. .
Ault, Robert A. G. Son.
May 2, 1869
Ault, George F. Son
· May 2, 1869
Ault, Miss Minerva Elizabeth. Dau ..
· · May 2, 1869
Avery, George W. .. April 1, 1866 ·
Ayer, Mrs. Charlotte L. May 2, 1869
Ayer, Erastus W.
. 6 Oct. 3, 1875
Backus, Mr. (now Rev.) Joseph W.
Dec. 4, 1846| L. P. .
Bailey, D. W.
April 5, 1858 Mar. 14, 1853 ·
P.
Baker, Miss Eliza. .
· May 1, 1846
Baker, Charles H. }
. . June 7, 1855
L:
Cong. Ch., Colden and Concord Jan. 31, 1863 Pres. Ch., Glenwood, N. Y.
L. Cong. Ch., Colden and Concord Jan. 31, 1863 Pres. Ch., Glenwood, N. Y.
.
Jeff. Av. Pres. Ch. Detroit. . . *July 2, 1867 Mrs. Clifford A. Baker.
Ist Cong. Ch., Bergen, N. Y. .. * 1871 |Mrs. Clifford A. Baker.
Feb. 1, 1876 Eighth Pres. Ch., Chicago, Ill.
Baker, Miss Minnie C. Dau. of C. A. .
Baker, Charles H. 2 Baker, Mrs. Jennie L. S 17 April 1, 1866 17 June 15, 1864| Baker Andrew M. . . Aug. 6, 1864 Baker, Ransom R. 1 June 26, 1864 Baker, Mrs. Amelia Mary § May 2, 1869
Ordained Elder, Nov. 15, 1874. As Miss Jennie L. Chritenden .. P P. P.
P. As Miss Amelia Dinwoodie . .
.
. 1285 Main street. 1285 Main street. 1285 Main street. .
. 40 East Mohawk street. 40 East Mohawk street.
. 40 East Mohawk street.
40 East Mohawk street.
*May24, 1872 Sept. 12, 1875 Pres. Ch., Livonia Centre, N. Y. May 21, 1870 Cent. Pres. Ch., Cincinnati, O. 223 East Swan street.
Yale College. Elected Elder. . June 14, 1847 Pastor at Tomaston, Ct. *
In the war of the rebellion. Went to Detroit. To Griffin's Mills.
Cong. Ch., West Aurora .
Letter .
Baker, Mrs. C. H. S
. June 7, 1855 June 8, 1856
Baker, Mrs. Mary L ..
April 20, 1856 L. ·
Baker, Mrs. Florence
June 4, 1871| L. April 6, 1873
C. C. C. C. L. Bethel Ch., city.
Ansteth, Jacob, Jr. .
Armstrong, Francis, Jr ...
June 13, 1858 P.
May 28, 1864 Pres. Ch., Kalamazoo, Mich.
Arthur, Alexander,
C.
P.
C. L. Tab. Pres. Ch., city. .
Ault, Mrs. Elizabeth, S
.
·
·
P. P. P.
P. P.
Cong. Ch., Erie, Dakota Ter .. . L.
Baker, Henry E.
Baker, John S. ..
Aug. 22, 1868 Pres. Ch., Belle Plain, Minn.
. 292 Virginia street. 292 Virginia street. 328 Ellicott street. 27 Seventh street. 27 Seventh street.
32
NAMES OF MEMBERS.
PEW.
DATE OF ADMISSION.
ON.
FROM OTHER CHURCHES.
LETTER GRANTED.
TO OTHER CHURCHES OR RESIDENCES.
.
Baker Edward .
Feb. 7, 1869 L.
Pres. Ch. Attica, N. Y. .
Jan. 28, 1873 San Jose, Cal.
Baker, Mrs. Hannah P ..
Oct. 2, 1864
L. Cong. Ch., Providence, Ill.
Bale, Mr. John,
Feb. 2, 1853 L. Cong. Ch., Strowbridge ..
Bale, Mrs. Mary
|Feb. 2, 1853 L. Cong. Ch., Strowbridge. .
Went to Duluth.
Bale, Mr. Albert G. Now Rev.
1Mar. 14, 1853| P
Pastor at Melrose, Mass .. .
Dec. 30, 1861 Cong. Ch., Chelsea, Mass.
Balcom, Miss Tillie A.
III |June 17, 1866 P
.
P.
· Pres. Ch., Trenton, N. Y ...
Letter .
Church unknown.
Ball, Mrs. Rev. A. M ..
April 5, 1858
L Con. Ch., Phillipsville, N. Y. . . Oct. 26, 1865 Cong. Ch., Sheenwater.
Ballard, Mrs. Judith
Mar. 2, 1851 L.
2d Pres. Ch., Watertown, N. Y. Letter .
Church unknown.
Bancroft, W. G.
81 .
. Ist Pres. Ch., this city ..
196 Ellicott street. Gone to Detroit, Mich.
Bancroft, George .
Jan. 27, 1872 L. Pres. Ch., Lapeer, Mich ..
Bancroft, James K.
79
·
.
· . . . .
190 Niagara street. 90 Niagara street. ·
Bancroft, Mrs. Fannie
79
C.
. . ·
.
Bancroft, Miss Carrie E.
79
C.
. .
On farm, Abbott's Road.
Banks, Mrs. Sarah B.
Mar. 21, 1866
P
Bannerman, Mrs. . Barker, Nathan B.
Aug. 1, 1849 Dec. 2, 1860 . 33 Dec. 2, 1866
L
*Dec. 4, 1873
Barker, Mrs. Minerva N. S
L
98 Morgan street.
Barker; Miss Sarah A. Dau ..
198 Morgan street.
Barker, Miss Ella D. Dau.
33 Mar. 27, 1866
.
Now Mrs. Byron Wescott ..
198 Morgan street.
Barker, Miss Ida M. Dau ...
98 Morgan street.
Barnum, Mrs. Sarah. Barnes, Mrs. A. M.
Church unknown.
Barr, Mrs. Malvina E ..
Aug. 6, 1864
Barrows, Dr. Wm. A.
17
Barrows," Mrs. Mary E. S
77 Mar. 21, 1866| P.
As Miss Mary E. Ellsworth.
Barth, Miss Julia Ann.
April 6, 1873] P. Mar. 29, 1855 Oct. 8, 1854
L. Ist Cong. Ch., New Hudson
Beard, Mrs. Ellen.
P P.
Beckwith, Mrs. Edna A.
May 2, 1869
Bell, Mrs. Maria ..
P
*Jan. 13, 1874
Bell, William. Son.
. June 9, 1861 73, Dec. 11, 1859 P. Now Cong. . Nov. 1, 1865 Dunkirk. Now 16 Blossom street.
1540 Main street. Unknown.
Balentine, Mrs. Margaret .
. April 5, 1858
Ball, Mrs. Harriet T.
Dec. 2, 1855 L.
.
96 Ellicott street.
Bancroft, Mrs. Ruth W. S
81 Dec. 8, 1872
·
· 90 Niagara street.
. Banks, N. P.
C
On farm, Abbott's Road. Unknown.
P
Pres. Ch., Lewiston, N. Y. Pres. Ch., Lewiston, N. Y.
33|Dec. 2, 1860 L. Pres. Ch., Lewiston, N. Y ..
98 Morgan street.
Barker, Miss Jennie E. Dau.
P P
. Plymouth Ch., Cleveland
Mar. 28, 1858|3d Pres. Ch., Cleveland, O.
Letter . *Oct. II, 1874 Wid. of Charles Barr, Cold Springs.
229 Pearl street. 229 Pearl street.
*Feb.II, 1875 June 21, 1867 Church not named. Jan. 21, 1859 Church not given. Letter ... · To Chicago.
Baxter, Miss Margaret.
·
33 May 2, 1869 33 May 2, 1869 Sept. 28, 1853 Oct. 8, 1846| L Old Park Ch., city .. Westminster Ch., city
.
Oct. 9, 1871 Meth. E. Church, Poplar Grove, Ill. Went to Duluth.
33
Bell, Mrs. Mary E .. Bell, Gavin, 2 .
. .
Aug. 18, 1867 2.4
Bell, Mrs. Gavin )
24
Benedict, Miss Sarah F. Bedford, Mrs. John W.
May 2, 1869 May 6, 1852
Bennet, James II ..
. . .
·
·
.
Westminster Church, Utica .
Benson, James H. .
July 6, 1851
Bertrand, Miss Mary Ann
.Feb. 2, 1849
P.
Best, Leonard H. )
64
Best, Mrs. Mary, S
64 April 1, 1866 P. As Miss Mary Whitcomb April 23, 1846 Old Park Ch., city .
* in 1852. * in 1850.
Bettis, Miss Mary Ann. Dau .. April 3, 1847 Oct. 7, 1846
Bettis, Mrs. Sally . .
Feb. 5, 1847
P.
* 185I. *Aug. 9, 1867
Bettis, Miss Sarah H. Dau. Bettis, Henry A. 1
Mar. 14, 1853
P.
Bettis, Mrs. Marilla B. S
Aug. 9, 1857
Billings, Mrs. Harriet .
Billings, Miss Amelia S.
· April 20, 1856 L 2d Cong. Ch., Hamilton, N. Y. Sept. 30, 1863 Pres. Ch., Brockport, N. Y. April 20, 1856 2d Cong. Ch., Hamilton, N. Y. Aug. 22, 1868 Pres. Ch., Belle Plain, Minn. Sept. 30, 1863 Pres. Ch., Brockport, N. Y.
Billings, Miss Susan A.
June I, 1862 P C .
Bingham, Mrs. Martha S.
P. As Miss Sudderick
230 Whitney Place.
Bixby, Mrs. Frances B. S
230 Whitney Place.
Bixby, James A. Son.
II0 | Mar. 27, 1866 IIO
· C.
·
C.
Bixby, Ambrose S. Son.
IIO April 3, 1875 P.
230 Whitney Place.
Bishop, Mrs. Isabella ..
Oct. 5, 1873 July 6, 185I
P.
Blakeley, Miss Matilda E.
. 25 Feb. 7, 1869 P.
Blakely, Miss Sarah ...
25 ·
Blood, Mrs. Hannah C ...
. Sept. 30, 1847
L
Cong.Ch., W.Par., Dracut, Mass. May 3, 1848 North Pres. Ch., city.
Blossom, Miss Emily A. .
L. Pres. Ch., Uniontown, Pa. ..
Board, Francis A. ..
Bodwell, Miss Mary. .
. Aug. 2, 1874 17 April 6, 1873 July 31, 1866 P.
L. Pres. Ch., Canesaraga, N. Y .. Admitted Aug. 1867.
360 North Division street. 150 Swan street. Aug. 20, 1870 Pres. Ch., Westfield, N. Y.
P. C. C. P. P. As Miss Emily Phillips . Feb. 19, 1866 Ch. at Toledo, Ohio. 156 N. Wm. st. Went to California. Went to Chicago. Unknown.
320 Prospect Avenue. 138 Exchange street. 138 Exchange street. 175 Eleventh street.
Bennet, James S. .
April 1, 1847 Mar. 28, 1860
P. L. P.
Now Mrs. Mary B. McGaffey. . May 10, 1859 Pres. Ch., Washington, D. C. 50 Cottage street. 50 Cottage street. In Milwaukee, Wis. Dis. to North Ch.
Bettis, Mrs. Ann. (Mrs. William).
L. P. L.
Prot. Methodist Ch., city.
888 Prospect Av.
888 Prospect Av. 888 Prospect Av.
. L. Pres. Ch., Clarence, N. Y.
419 Delaware street. 419 Delaware street.
Bixby, James W. 1
. June 15, 1864 I10|April 3, 1859 L Ist Pres. Ch., Lockport, N. Y. IIO | April 3, 1859 L Ist Pres. Ch., Lockport, N. Y. . P.
230 Whitney Place. 230 Whitney Place. . 230 Whitney Place. 230 Whitney Place.
Bixby, Miss Bessie E. Dau.
IIO
C. P.
As Miss Isabella McIntyre.
Jan. 26, 1876 868 E. Eagle street, East Ch., Buffalo. *May 20, 1871
Blakeley, Mrs. Sarah.
308 Maryland street. 308 Maryland street.
·
Mrs. Robert W. Bell
...
. .
·
Bixby, Miss Emily F. Dau
Bixby, Robert P. Son ..
IIO
Bingham, Charles F.
Bettis, Miss Mary Elizabeth. Dau.
34
NAMES OF MEMBERS.
PEW.
DATE OF ADMISSION.
ON.
FROM OTHER CHURCHES.
LETTER GRANTED.
TO OTHER CHURCHES OR RESIDENCES.
Bogart, Martin S.
April 2, 1859
P.
* 1868.
Bogart, Mrs. Eliza M. S
Oct. 4, 1857
L. Pres. Ch., Durhamville, N. Y ..
July 24, 1869 Pres.Ch., Farmersville, SenecaCo., N.Y.
Bogart, Miss Elizabeth M. Dau. .
June 6, 1864
P.
July 24, 1869|Pres.Ch., Farmersville, Seneca Co.,N.Y. July 24, 1869|Pres.Ch., Farmersville, Seneca Co., N.Y. ·
Bogart, Alvin S. Son ..
June 27, 1866
·P.
Bonhotel, Jacques,
Feb. 7, 1869 |Feb. 7, 1869 ·
P.
Nov. 30, 1870 Westminster Ch., city.
Bonhotel, Mrs. Mary Frances S
·
Boorman, Edward,
I Oct. 2, 1864
Boorman, Mrs. Mary Spencer §
I Oct. 2, 1864
L. Brick Ch., Rochester, N. Y.
18 South Division street.
Boutelle, Lucius,
75 Feb. II, 1866
5I East Eagle street.
Boutelle, Mrs. E. Adelaide
75 Feb. 11, 1866 L
|5I East Eagle street.
Bowen, S. W.
Mar. 14, 1853
P.
Bowen, Mrs. Sarah H. S
April 1, 1855 May 31, 1848 L.
P.
Boyd, Mrs. Jane ..
July 30, 1862 L.
Braam, Mr.
June 27, 1850 L.
Bristol, Edward.
Oct. 16, 1845
L. Original-ordained Elder 1864
Unknown. Brockport, N. Y.
Bristol, Mrs. Eliza,
Feb. 3, 1847 P. C. . Oct. 2, 1870 L.
Brigham, Miss Dorinda
Dec. 12, 1856
L.
Brown, Mrs. Louisa.
76
Brown, Mrs. Ann.
Brown, Mrs. Phœbe P.
Brown, Miss Cornelia L.
Brown, Miss Priscilla J.
Brown, Perez E.
April 5, 1857
Brown, Mrs. Amanda Brown, Jeremiah N.
April 5, 1857
Brown, Nathaniel,
Brown, Mrs. Elizabeth A. S
Brown, Miss Maria Louise. Dau.
Brown, Albert G. Son.
Brown, Mrs. Mary C.
Brown, James, Brown, Mrs. Caroline. Brown, Miss Mary Ann. Dau. .
.jJune 13, 1858 84 84 Dec. 5, 1858 . 84 April 3, 1875 P. 84 April 6, 1873 Feb. 6, 1859 Sept. 28, 1867 Sept. 28, 1867 L. Sept. 28, 1867 · -
P. P. P. P. L. L. P.
*Sept. 28,1864
Unknown.
Park Pres. Ch., Syracuse, N. Y. Pres. Ch., Bethany, N. Y.
* 1870.
Unknown.
144 East Swan street. 144 East Swan street. Hornellsville, N. Y. 144 East Swan street. .
P. L. Broadway Tabernacle, N. Y. .. Sept. 23, 1871 Rev. Beadle's Ch., Philadelphia.
L Ref'd Pres. Ch., Philadelphia. . April 23, 1868 Pres. Ch., Omaha. Ref'd Pres. Ch., Philadelphia. . April 23, 1868 Pres. Ch., Omaha. L. Pres. Ch., Dundee, Mich. ...
April 23, 1868 Pres. Ch., Dundee, Mich.
East Aurora, N. Y. East Aurora, N. Y.
Bethel Ch., city ... Pres. Ch., Almond, N. Y.
Mar. 21, 1864 Pres. Ch., Almond, N. Y.
Boynton, Mrs. S. E ..
·
.
Bristol, William W. .
Bristol, Mrs. Carrie S
.
.
. . · .
April 1, 1847 Mar. 14, 1853 April 14, 1853 April 20, 1856
Letter .
I87I. 65 West Tupper street. 65 West Tupper street. April 21, 1860 Cong. Ch., Niles, Mich. 247 South Division street. Ch. unknown.
North Pres. Ch., city . Cong. Ch., Portland, N. Y ..
Ch. unknown .
L Ist Cong. Ch., Wrentham .. Ist Cong. Ch., Wrentham ..
P.
Nov. 30, 1870 Westminster Ch., city. 18 South Division street.
L. Brick Ch., Rochester, N. Y ..
Cong. Ch., Grafton, Mass .. Now Mrs. Adsit ..
·
35
Brown, Myron E.
63
· Brown, Mrs. Salina S
63 Feb. 6, 1870
Brown, Miss Hariet L.
·
April 3, 1875 .
P
Brown, Mrs. Eliza Sarah ..
L
Now Mrs. Tolfre. . Now Mrs. Samuel Hunter Ist Cong. Ch., Lockport, N. Y.
·
Rochester, N. Y. Rochester, N. Y. 379 Michigan street. Avon, N. Y.
48 Seventh street. 48 Seventh street. 183 Tenth street. 183 Tenth street. 183 Tenth street. 183 Tenth street. 57 Efner street. 57 Efner street.
Brown, Miss Leila Č.
Dau.
Oct. I. 1865 L. C. C.
Brown, Walter. Son
Brown, William S.
May 2, 1869| P.
Brown, Mrs. Mary E. Brown, Willard W. 1
55 Oct. 2, 1870 L 13th street Pres. Ch., New York. 13th street Pres. Ch., New York.
94 Johnson Park. .
Brown, Mrs. S. Emma B. )
55|Oct. 2, 1870 L C.
55
94 Johnson Park. ·
Brown, Helen E.
55
. 94 Johnson Park. 94 Johnson Park. .
Brown, Lewis H. His brother }
95 April, I876
Ist Pres. Ch., Binghamton
Brown, Mrs. Ellen,
95 April, 1876
L Ist Pres. Ch., Binghamton
116 West Eagle street. 116 West Eagle street. 116 West Eagle street. 50 East Swan street.
Brown, Miss Ellen. Sister of W. W .. Brown, Miss Susie E. .
June I, 1873 P.
Daughter of E. Brown. .
. 204 North Division street.
Brown, Charles E.
June 1, 1873
Brown, Arthur C. Son.
670 Elm street.
Brownell, George, ¿
June 1, 1849
Brownell, Mrs.
June 1, 1849
Brooker, Mrs. Margaret .
Aug. 9. 1868
Bruce, Harlow,
Bruce Mrs. Mabel M. S
L Old Park Ch., city
102 Ellicott street. 102 Ellicott street. 102 Ellicott street. .
608 Niagara street.
Brundige, Miss Mary Isabella. Dau ..
Brush, Nathaniel H. Brush, Mrs. Sarah E. S Brush, Dr. Edward N. Son
Bruce, Miss Emma H. Bruce, George W. Son . 32| June 21, 1863| 28 Dec. I, 1848 28 Dec. 1, 1848 L. 28 C. P. Ist Cong. Ch., Pittsfield.
. . June 20, 1864 83 April 1, 1860 83 May 2, 1869 P
* Feb. 1870. .
·
.
·
C. P. C. L. L
( Pres. Ch., Gowanda, N. Y .. * ?" This is uncertain."
Oct. 30, 1857 M. E. Ch., Jacksonville, N. Y. Oct. 30, 1857 M. E. Ch., Jacksonville, N. Y. Michigan street, opp. William street. 102 Ellicott street.
32 April 29, 1846 32 April 20, 1856 P
Brundige, Charles G. P. Ist Pres. Ch., Aurora, Cayuga Co. Ist Pres. Ch., Geneva, N. Y. . Brundige, Mrs. Charlotte M.
608 Niagara street. 608 Niagara street.
61 South Division street. 8 South Division street.
1535223
Brown, Lilian A.
His
Brown, Arthur V. / children
55
C. C. L.
Brown, Albert C. Son of Lewis.
95
C C.
670 Elm street. 670 Elm street. .
Brown, Mrs. Eliza J. S ·
55
P L. Ist Pres. Ch., Phelps Village,N.Y. Ist Pres.Ch., Phelps Village, N.Y.
Brown, Mrs. Emily J.
6 April 7, 1872 6 June 4, 1871 Oct. I, 1865
Brown, Miss Ella H ..
Brown, Miss Sarah E. Dau.
Brown, John H.
94 Tonnson Park. .
36
NAMES OF MEMBERS.
PEW.
DATE OF ADMISSION.
ON.
FROM OTHER CHURCHES.
LETTER GRANTED.
TO OTHER CHURCHES OR RESIDENCES.
Brush, Miss Myra C. Dau.
83
C.
Brush, Alexander
97
C.
·
Brush, Mrs. Sarah A.
97 May 2, 1869
Cong Ch., Colden, N. Y. .
. 82 North Swan street.
Brush, Milton A.
.
Grace M. E. Ch., city .
229 South Division street. 229 South Division street. 229 South Division street.
Brush, Mrs. Adaline Brush, Miss Clara A.
Dau.
·
·
.
Brush, Jesse,
128 April 2, 1871 L.
198 Perry street.
Brush, Mrs. Margaret
April 2, 1871 L
Bryant, Abner. Elder
Oct. 16, 1845 L. Original installed Oct. 16, 1845 Original .
Bryant, Mrs. Anna
Oct. 16, 1845 L.
Bryant, Abner H. Son
Mar. 14, 1853
P P.
L. Ist Pres. Ch., Nunda, N. Y. . . . Letter .
Nunda, N. Y.
Buck, Mrs. Ann M. S Buchanan, Mrs. Fanny
L. Ist Pres. Ch., Nunda, N. Y. Mrs. Robt. G.
.. . Letter .
. Nunda, N. Y.
Buckland, George W.
P.
·
As Miss Potter, Pr.Ch., Elyria, O.
Buell, Frederick,
|272 Pearl street.
Buell, Mrs. Eliza M. S
19 Nov. 27, 1866 L. 2d Pres. Ch., Geneseo, N. Y.
Buell, Miss Jeannie E. Dau. 19 April 1, 1866
Buell, Miss Harriet M. Dau.
19 April 1, 1866 19
Buell, Fred. R. Son ..
Buell, Miss Lizzie M. Dau. Buell, Wallace P .. .
19 May 2, 1869
Burnham, William D.
· April 2, 1854 Aug. 2, 1864| L.
416 Franklin street.
Burt, Mrs. A. R ..
. Oct. 16, 1845
Burt, Frank
.
Butler, Mr. Hart,
Oct. 5, 1854 L. 2d Pres. Ch., Auburn, N. Y.
Butler, Mrs. Lucinda S
. Oct. 5,1854| L. .
Butler, John. Colored .
205 Feb. 7, 1869 L. Vine street Meth. Ch., city
Butts, Stephen B.
· Sept. 28, 1867 L.
Butts, Mrs. Caroline L. S Button, Mrs. Amy .
Mar. 29, 1848| L.
· Ist. Pres. Ch., Brighton, Mich .. Cong. Ch., Asheville, N. Y .. . Letter
:
*July 9, 1872 *July 20, 1853 Sept. 20, 1857 Westminster Ch., city. Sept. 20, 1857 Westminster Ch., city. Sept. 20, 1857 Detroit.
Bryant, Miss Lucy. Dau
Buck, Halbert, 1
. April 3, 1847 . July 28, 1853 . July 28, 1853 . April 1, 1847 123 April 1, 1866 123 April 1, 1862 19 .
P
May 3, 1848 North Pres. Ch., city.
Buckland, Mrs. F. Mary P. S
L.
. 299 North Division street. 299 North Division street.
272 Pearl street. 272 Pearl street.
P. P
272 Pearl street. 272 Pearl street. 272 Pearl street. Dec. 29, 1870 Pres Ch., Binghamton. April 6, 1857
Cong. Ch., Owosso, Mich.
Burrows, Mrs. Maria F.
C. C. P. P.
Ist Pres. Ch., city. Original .
Unknown. I49 Clinton street, (W. H. Clark's.)
Unknown. Unknown. 165 Elm street. 118 Morgan street. 118 Morgan street. Church not given.
.
61 South Division street. 82 North Swan street.
Dec. 3, 1871
|3d Pres. Ch., Pittsburg, Pa .. Propounded .
37
Calhoun, Miss Emily R. Calhoun, Miss Sarah A.
Cameron, Angus ... . Campbell, Henry C. . Campbell, Edwin . Mar. 14, 1853 Mar. 21, 1866 . Campbell, James .. . Feb. 7, 1869 . April 16, 1856 June 2, 1867
Ist Pres. Ch., Owego, N. Y. U. S. Senator.
April 21, 1869| Rev. Calhoun's Ch., Abeih, Syria. 86 Delaware street. Letter . La Crosse, Wis. * Aug. 1873 . Lincoln, Neb.
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.