Manual, catalogue and history of the Lafayette St. Presbyterian Church of Buffalo, N.Y., Part 31

Author: Knight, W. M. (Willard M.) cn
Publication date: 1876
Publisher: Buffalo, N.Y. : Courier Co.
Number of Pages: 304


USA > New York > Erie County > Buffalo > Manual, catalogue and history of the Lafayette St. Presbyterian Church of Buffalo, N.Y. > Part 31


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


Unknown.


Hicks, Mrs. Mary F .. . Unknown.


Hickox, Henry B. and wife


St. Thomas, Ont. Hickox, Miss Catharine and Harriet St. Thomas, Ont.


Hill, Miss Frances Mary .


Unknown.


Hill, Miss Mary K ..


Unknown.


Hodgeland, Miss Katurah Unknown.


Holland, Joseph. Unknown.


Homer, Benjamin. Unknown.


Hooker, Mr. and Mrs. . Chicago, Ill.


Hornick, Mrs. Ann Eliza St. Paul, Minn.


Howell, Mrs. Sarah Unknown. Howe, Mrs. Susan .. . Unknown.


Hoyt, Henry A. and wife Mary J. Prospect avenue.


Hubbard, Mr. A. N. and wife Abigail. Unknown.


Humphrey, Mrs. Catharine and Miss Anna Canal street.


Hunt, Miss Fannie Unknown.


Inman, Mrs. C.


105 Oak street.


278


MANUAL OF THE


Jacobs, Charlotte and Miss Hattie Unknown.


Jennings, Samuel and Mrs. Ann. Unknown.


Jones, Mrs. Susan Unknown.


Judson, Billa M. 101 E. Eagle street.


Kennedy, Miss M. J. Unknown.


Kennedy, Alexander


Unknown.


Kennedy, Miss Anna


Unknown.


Lawrence, Edward L. Let .. 239 Hudson street.


Lee, Miss Caroline. Geneva, N. Y.


Lewis, Mrs. Harriet. . Unknown.


Loegler, Charles and wife Miss Louise (Allen) 201 East Swan street.


Lovel, Miss Laura G. Unknown.


Mansel, Edward. Unknown. Unknown.


Marsh, Thomas E.


Marvin, Mrs. Ann. Unknown.


Marvin, Mrs. Julia R. Washington, D. C.


Mather, Mrs ..


Unknown.


Mayo, Mrs. Harriet


Unknown. Unknown.


McIntyre, Clara (Mrs. Rice)


Elma, N. Y.


McRoberts, Mr. and Mrs. Unknown.


Mc Vean, Mrs. Sarah .. Philadelphia, Pa.


McVean, Miss Jeannette (Mrs. Earp)


Philadelphia, Pa.


Mc Vean, Miss Christina


11 North street.


McWhorter, Mrs. Mary


Chicago.


Meachem, Mrs.


Unknown.


Mills, Agnes D.


Unknown.


Monroe, Miss Mary . Unknown.


Monroe, Miss Hattie


Camillus.


Moore, Miss Adeline (Mrs. G. E. Sikes) Unknown.


Morse, Caroline F. Unknown.


Murdock, Ellen A. New Orleans.


Newell, Mrs. Matilda Unknown. Unknown.


Nichols, George Nelson


Noxon, Mrs. Eliza 225 Pearl street.


Olds, James and Mrs. Susan . Unknown.


Oyer, Miss Annie M.


Springville, N. Y.


Paine, Thomas . Unknown.


Paxon, Miss Mercy (Mrs. Eli Webster) Webster's Corners.


Perkins, Mrs. Electa (Mrs. Viele)


Perkins, Mrs. Phobe ..


Unknown.


Persons, Miss Mary C.


East Aurora, N. Y.


Phillips, Miss Emily (Mrs. Bedford)


Irving Place.


Platt, Hermon S. Cincinnati, O.


Porter, Mrs. Catharine H. New York.


Post, Mrs. Hellen . Unknown.


Rider, Miss Lucy Unknown.


Riley, Thomas.


Unknown.


Ross, Miss Cassie


1181 Delaware avenue.


Rothfuss, Miss Ruth.


. Maryland corner of Fourth.


Rumsey, Israel P.


Batavia, N. Y.


Russell, Mrs. Julina O. Cowlesville.


Schermerhorn, Miss Charlotte M. (Mrs. Gay)


Rochester, N. Y. Schelling, Miss Louisa F. . Unknown. Scott, Edward T. Went to France. Seaman, Mrs. Henrietta (Mrs. York)


Semon, Mrs. Ann and Miss Catharine Mariner street.


,


McArthur, J. A.


279


LAFAYETTE STREET PRESBYTERIAN CHURCH.


Senn, Frederick .. Unknown.


Seymour, Mrs. B. F. Unknown.


Sibley, William E ..


Chicago, Ill.


Sibley, Mrs. (Cora Curtiss) . Chicago.


Sinclair, Miss Charlotte. Unknown.


Smith, Earl Sidney and Mrs. Abby


Unknown.


Smith, Miss Jane


England.


Smith, Alfred and Miss Rhoda


. England.


Smith, Miss Mary Hanna


. Unknown.


Snyder, Miss Setha (Mrs. J. B. Hill) .


Lockport, N. Y.


Strachen, Thomas.


18 Twelfth street.


Sudderick, Miss Margaret. 18 Twelfth street.


Sudderick, Miss Maggie (Mrs. Bingham) . 419 Delaware street.


Swartz, Frederick


Unknown.


Thayer, Nathan W. 124 College street.


Thayer, Mrs. Rosa Krettner


Thomas, Mrs. John F.


Unknown.


Thomas, Nathan and Mrs. Mary Ann . Unknown.


Thomas, Allen ..


New York.


Townsend, Mrs. Elizabeth A. Unknown.


Van Wyck, Lawrence New York.


Valentine, Miss Minnie S. Went to Illinois.


Vaux, Mrs. Alphreda A. .97 Arcade, Rochester, N. Y.


Wade, Miss Jane (Mrs. Morrow) In the West.


Wade, Miss Emma C. (Mrs. Fullerton) No. 6 Wadsworth Park.


Wall, Miss Rose A. Unknown.


Walker, J. W. Boston, Mass.


Watson, Chauncey R.


Indianapolis, Ind.


Watson, Miss Frances (Mrs. Austin)


San Francisco, Cal.


Webber, Miss Catherine.


Unknown.


Weller, Miss Elizabeth and Miss Esther. Unknown.


Weiler, Miss Maggie. Unknown.


West, Miss Mattie A. Unknown.


Wheeler, Miss Jennie. 234 West Genesee street.


Whitcomb. Miss Cora (Mrs. Sirret)


543 Niagara street. Unknown.


Whitlaw, Mrs. Isabella


78 Glenwood avenue.


Williams, Mrs. Eliza


.78 Glenwood avenue.


Williams, George A. 78 Glenwood avenue.


Williamson, James and wife Julia . Unknown.


Wing, Mrs. Susan E. (Mrs. Charles J.) 117 Hudson street.


Wing, Mrs. Annie E. (Mrs. Charles H.) 44 Allen street.


Woods, William V. . Chicago, Ill.


Woods, Mrs. Phoebe Ann. . Chicago, Ill.


Woods, Mrs. Anna Augusta . Chicago, Ill.


Wright, Thomas .Unknown.


Young, Miss Lizzie Carrie.


Lemon street.


Williams, Dr. Avery


Catholic Church. Sudderick, John.


HISTORICAL CATALOGUE. (Continued from page 76.)


NAMES OF THOSE WHO HAVE UNITED WITH THE CHURCH SINCE THE FIRST WAS PRINTED.


NAMES OF MEMBERS.


DATE OF ADMISSION.


ON.


FROM OTHER CHURCHES.


LETTER GRANTED.


TO OTHER CHURCHES OR RESIDENCES.


Adams, Charles W.


April


9, 1876,


P.


Son of Wm. H. Adams ..


45 Mariner street.


Arthur, Frank R. ....


April


9, 1876


L. Hudson Ave. M. E. Ch. Albany, N. Y. July 17, 1876 Plym'h Cong. Ch., Minn'polis, Minn.


Arthur, Miss Jenny Anna


April


1, 1877


P.


1285 Main street, H. H. Hale's.


Bancroft, Miss Carrie E.


June


, 1876


P.


Daughter of J. K. Bancroft.


90 Niagara street.


Bixby, Robert T.


April


9, 1876 L.


Brickley, Andrew H.


June


4, 1876


P


28 Seventh street.


Brown, Charles E.


April


9, 1876


P


670 Elm street.


Brown, Lewis H.


April


9, 1876


L


1st Pres. Ch., Binghamton, N. Y. .


100 Whitney place.


Brown, Mrs. Ellen §


April


9, 1876


L


1st Pres. Ch., Binghamton, N. Y.


100 Whitney place.


Brown, Miss Ellen.


Dec.


3, 1876


1st Pres. Ch., Binghamton, N. Y.


50 East Swan street.


Brundige, Miss Minnie Isabella


April


1, 1877


P


Daughter of Charles G. Brundige .


1107 Main street.


Brush, Miss Clara Augusta


June


4, 1876


P


Daughter of Milton A. Brush


229 South Division street.


Buell, Miss Lizzie M.


April


9, 1876


P.


Daughter of Frederick Buell


272 Pearl street.


Cobb, William Y.


April


9, 1876


P.


Conway, Miss Nellie Fredrica


Aug.


5, 1877


P. Daughter of Frederick Conway ...


Dick, Mrs. Ellen M.


Feb.


4, 1877


Dick, Miss Ella. Dau.


June


4, 1876


P.


Dick, Miss Agnes. Dau.


June


4, 1876


P.


Fullmer, Miss Phœbe J.


April


9, 1876


P.


Gates, Levi S.


Dec.


, 1877


L


Gowans, Miss Mary Adelaide


April


9, 1876


P. Daughter of John Gowans


Hamilton, Miss Ida A.


April


9, 1876


P. Daughter of C. J. Hamilton.


Hayes, Edmund ...


June


4, 1876


L


Salem and Mariners' Ch., Boston.


Hayes, Charles E.


Aug.


5, 1877


L


North Pres. Ch., this city .


301 Connecticut street. 499 Oak street.


Pres. Ch. Lancaster, N. Y. Wife and Daughters of James M. Dick.


331 South Division street. 331 South Division street. 331 South Division street.


8 Chippewa street.


166 Seventh street. 222 North Division street.


164 West Huron street. 660 Main street. 50 Swan street.


Harwon


280


.


4th Ave. Pres. Ch., New York


230 Whitney place.


28I


Harwood, Miss Clara .. Heacock, Miss Lizzie G.


April


9, 1876 P.


Heacock, Miss Abby G.


April


1876 L. Pres. Ch., Brighton, N. Y.


Heacock, Miss Eliza C.


April


1876 P.


Howard, Frederick.


April


9, 1876 P.


.


Jameson, Stephen F. Johnson, Jasper. (Colored)


June


, 1876


P.


Meredith, Mrs. Lizzie (Miss Barnes)


Oct


2, 1877|


L. Cong. Ch., Unionville, O.


Middlebrook, Mrs. Maria.


Feb.


4, 1877


L 1st Cong. Ch., Middletown, N. Y.


Middlebrook, Miss Eliza L.


June


4, 18.6, P.


Neil, James .


April


9, 1876


L 2d Pres. Ch., Cincinnati, O.


Newbury, Miss Eva'.


June


4, 1876


P. Daughter of Alfred Newbury .


Newbury, Miss Bertha


Dec.


2, 1877 P. Daughter of Alfred Newbury .


Parsons, Rev. Henry M.


Nov.


1,1877


Installed Pastor of the Church ...


Nov. 1, 1877 151 Chippewa street.


Parsons, Mrs. Sarah J.


Dec.


2, 1877


From the Cong. Ch., Camden, Me.


Parsons, Miss Ella D ..


Dec.


2, 1877


L. From Olivet Cong. Ch., Boston, Mass


Parsons, Miss Jessie .


Dec.


2, 1877


L. From Olivet Cong. Ch., Boston, Mass


Parsons, Miss Emma


Dec.


2. 1877


L.


From Olivet Cong. Ch., Boston, Mass


Rosenbury, Charles Ward.


April


1, 1877


P.


Rosenbury, Miss Susan Caryl


April


1, 1877|


P.


Selleck, Franklin


Aug.


5, 1877


Cong. Ch., Darien, Conn.


Shepherd, Mrs. Elizabeth Parsons


June


4, 1876


P


Sikes, Miss Sarah C.


Aug.


6, 1876


P.


Daughter of Edwin Sikes .


Thomas, Dr. George T.


Dec.


2,1877


L


Cong. Ch., Grand Rapids, Mich


179 Eleventh street. 200 Clinton street.


True, Mrs. Harriet E.


April


1, 1877


P.


Wilkes, Arthur Birk


April


1, 1877


L


Westminster Ch., this city


Williams, Miss Anna .


April


1, 1877 P.


Daughter of Wm. O. Williams.


Woods, Miss Anna Augusta .


June


, 1876| P.


243 Main street. 207 Main street. Chicago, Ill.


PERSONS DECEASED SINCE PRINTING THE MANUAL, APRIL, 1876.


Ault, George F.


. Sept. 11, 1877.


Inman, George H ..


May 23, 1876.


Barker, Mrs. Nathan,


. Feb. 1877.


Loomnis, Miss Mary J. . Aug. 2, 1876.


Butts, Mrs. S. B.


.June 1, 1876.


McBriar, Mrs. N. R. . . Dec. 4, 1876.


Evans, Mrs. H. B.


. May 16, 1876.


McNish, Mrs. William, . Sept. 3, 1876.


Fay, Dr. Levi, . . Aug. 12, 1877.


Munce, Mrs. James . .. Oct. 12, 1876.


Farnham, Horatio N.


.. Aug. 1877.


Turner, Mrs. Adam


. Nov. 8, 1877.


Guild, Mrs. C. W. (Miss Kate Williams), . March 21, 1877.


Vosseller, Miss Racilia (Mrs. Dynehart), . Sept. 19, 1877.


Hammond, Miss Mary .


. Nov. 20, 1877.


.


432 Michigan street. 988 Main street. 191 Franklin street. 191 Franklin street. 476 Franklin street.


June , 1876 P.


. .


..


June


4, 1876 P.


223 Swan street. 290 Genesee street.


861 Washington street. 85 Pine street. 85 Pine street.


297 E. Utica street. 399 Spring street. 399 Spring street.


151 Chippewa street. 151 Chippewa street.


151 Chippewa street. 151 Chippewa street.


Delaware avenue cor. Utica street. Delaware avenue cor. Utica street.


L


50 E. Swan street. 137 Sixth street. 298 Niagara street.


NAMES OF THOSE WHO HAVE TAKEN LETTERS SINCE THE HISTORICAL CATALOGUE WAS PRINTED.


NAMES OF MEMBERS.


DATE OF DISMISSAL.


To OTHER CHURCHES.


Ball, Mrs. Harriet T. Mrs. Watson,


March 7, 1877


Methodist Church, Leland, La Salle Co., Ill.


Bell, Mrs. Mary E. Wife of Robert W. Bell


January 30, 1877


North Church, this city.


Blossom, Miss Emily A.


March 25, 1877


Calvary Presbyterian Church, Rochester, N. Y.


Brown, John H.


November 22, 1876


North Church, this city.


Brown, Mrs. Emily J.


November 22, 1876


North Church, this city.


Davis, Richard W.


May 3, 1876


Presbyterian Church, Salem, N. Y.


July 30, 1876 Presbyterian Church, Dansville, N. Y.


May


30, 1876 North Church, this city.


Farnham, Mrs. Maria L.


September 30, 1877


House of Hope Presbyterian Church, St. Paul, Minn. First Presbyterian Church, this city.


Fisher, Mrs. Philena B ..


April 7, 1877


Gould, Mrs. Mellissa ..


March


27, 1877 3, 1876


Presbyterian Church, Jamestown, N. Y.


Grannis, Miss Henrietta


November 15, 1877


Presbyterian Church, St. Thomas, Ont.


Hunter, Samuel M. 1


May


3, 1876 3, 1876


Central Presbyterian Church, Avon, N. Y.


Hunter, Mrs. Ella. Brown


May


16, 1877


Johnston, Mrs. Margaret M. §


May


16, 1877


§Kain, George S.


June


11, 1876


Euclid St. Presbyterian Church, Cleveland, Ohio.


Lapp, Isaac G.


September 24, 1876


Manly, Miss Melinda, now Mrs. J. Mitchel.


October


24, 1877


McCready, Mrs. Maria


June


6, 1877


Oatman, George E. 1


September 27, 1876


Asbury Methodist Church, this city.


Oatman, Mrs. Kate R. .


September 27, 1876


Penfold, Miss Mary Ann, now Mrs. G. A. Swales


October


31, 1877


Pryor, Mrs. Elizabeth J.


January


17,1877 6, 1877


Presbyterian Church, Hyde Park, Ill.


Sikes, Simeon R.


May


10, 1876


Congregational Church, Grand Rapids, Mich.


Sikes, Mrs. Ellen § Miss Crandall


May


10, 1876


Congregational Church, Grand Rapids, Mich.


§Spencer, Miss Cora L. Mrs. Cotter


May 3,1876


Presbyterian Church of Christ, Streetsville, Ont.


Stout, Miss Adelaide ..


October 17, 1877


Niagara Square Baptist Church, this city.


Swales, George A. Taylor, T. Edson ..


October 31, 1877 December 20, 1876


Congregational Church, Oakwood, Mich.


Walrath, Mrs. Agnes J. .


January 30, 1877 East Presbyterian Church, this city.


Warren, Seth W.


May


3, 1676 Westminster Church, this city.


Warren, Mrs. Henrietta H.


May


3, 1876


Westminster Church, this city.


Wright, Mrs. Matilda


June


24, 1877


Reformed Church, Hackensack, N. Y.


§ Marked unknown in the Historical Catalogue.


.


.


.


#


.


. .


Johnston, A. M.


May


First Congregational Church, Rockford, Ill.


Breckenridge St. Presbyterian Church, Black Rock.


M. E. Church, Kalamazoo, Mich. Presbyterian Church, Hyde Park, Ill.


Asbury Methodist Church, this city.


West Side Presbyterian Church, this city.


Ritchie, Mrs. Sarah .


June


... .


..... .


.


.


.


.


.... .... . . . .


. .


. .


.


.


. .


.


.


. . .


.


. . . #


.


.


.


. . . . . . .


.. .


...


.


.


. .


. .


.


.


.


.


.


. .


.


.


.


.


. .


.


.


.


.


§Guy, Miss Susan J. Mrs. Monks


May


.


.


. .


.


Westminster Church, this city.


Dyer, Horatio F. Fargo, F. F. and wife


. .


.


West Side Presbyterian Church, this city.


..


.


Jersey St. M. E. Church, this city.


First Congregational Church, Rockford, Ill.


Central Presbyterian Church, Avon, N. Y.


N CO


283


LAFAYETTE STREET PRESBYTERIAN CHURCH.


YOUNG LADIES MARRIED


SINCE UNITING WITH THE CHURCH .- CORRECTED LIST. (See Page 79.)


Dec. 3, 1865 Bettis, Miss Sarah H


Mrs. Stephen Mapes.


May 9,1876 Brown, Miss Susie


Mrs. George C. Farnsworth.


June 16, 1851 Bryant, Miss Lucy.


Mrs. Edwin C. Walker.


April 20, 1853 Crittenden, Miss Ellen Mrs. H. C. Campbell.


Field, Miss Hattie


Mrs. C. H. Philpot. Mrs. N. W. Edmonds.


Dec. 2, 1847 Hammond, Miss Mary Ann


Aug. 29, 1869 Haslam, Miss Jane.


Mrs. Edward Smith.


May 16, 1847 Henion, Miss Catharine H.


Mrs. James Avery,


May 6, 1870 Krettner, Miss Carrie


Mrs. William Bristol.


June 18, 1871


Krettner, Miss Rosa


Mrs. Nathan C. Thayer.


Nov. 27, 1877 Mabie, Miss Emma


Mrs. R.W. Graves.


Mills, Miss Agnes


Mrs. Joseph W. Best.


July 5, 1864


Moore, Miss Ella C.


Mrs. Edward W. Williams.


Aug. 8, 1860 Platt, Miss Harriet M.


Dec. 23, 1858 Price, Miss Olivia M.


Sept. 18, 1865 Price, Miss Julia R.


Mrs. Rev. James Hopkins.


Schermerhorn, Miss Amia


Mrs. Charles G. Root.


Sept. 16, 1875 Schermerhorn, Miss Emeline P.


Mrs. Heartwell.


Schermerhorn, Miss Charlotte M.


Mrs. E. C. Gay.


Dec. 13, 1877


Stockbridge, Miss Fannie


Mrs. W. M. Knight.


Snyder, Miss. Josephine.


Mrs. James Bouton.


Wade, Miss Jane


Mrs. John Rendal.


*Vosseller, Miss Racilia.


2 Mrs. A. Dynehart.


Dr. Heacock united 364 couples in wedlock.


MEMBERSHIP RECAPITULATION.


Whole membership on active list 411


Of which were admitted on profession 263


Of which were admitted on letter 181


Members of the congregation 130


Number put on retired list now in the city. 49


Number put in other designated places


58


Number unknown. 85


Whole number on the Church list who are still Church members 636


Mrs. L. R. Casey.


Mrs. Joseph H. Fox.


Schermerhorn, Miss Hannah


Mrs. Samuel F. Paddock.


§ 1 Mrs. Melling.


284


LAFAYETTE STREET PRESBYTERIAN CHURCH.


ERRATA.


On page 4, instead of John B. Prich, read Pride. Byron H., instead of Byron S. Wescott.


On page 13, in the footing at the bottom, for $317.30, read $367.30.


For errors in the list of members from page 17 to page 28, find corrections in the


"Historical Catalogue," pages 30 to 76 inclusive.


On pages 31 and 81, read Mrs. Florence Baker, *May 16, 1872.


On page 33, read Miss, for Mrs. Hannah C. Blood.


On pages 42 and 81, for Doosenbury, read Dusenbury.


On page 44, Benj. H., not F. Folger.


On page 48, for Glastonburg, read Glastenbury.


On page 49, read Miss, for Mrs. Abby E. Heacock.


On pages 50 and 79, read Miss, for Mrs. Maria T. Henry.


On page 51, read Miss Helen, not Hellen Horton.


On page 53, read George S. Kain, not George L. Kane ; and instead of unknown, read dismissed, January 11, 1876, to Euclid Avenue Presbyterian Church, Cleveland, Ohio.


On page 58, read Richard R. McCready, *April 9, 1860, not 1846.


On page 78, read in the small table at the bottom, 61 for 69 as the number on profession for 1864.


On page 78, year 1876, for 2 Communion seasons, read 3. For 34 on profession, read 46. For 9 on letter, read 10. Whole number admitted in 1876 to June 4, 56. Whole membership, for 1,398, read 1,401. For 157 Communion seasons, read 158 to June 4.


On page 79, read Mrs. for Miss Agnes Derrick.


On page 85, read residence of Samuel N. Lawrence, as on pages 23 and 55.


On page 86 read 10 South Division, instead of North Division, as the residence of Miss F. E. Stockbridge.


On page 164, read S. N. Lawrence, teacher in 1875, not 1857.


On page 253, in the first resolution read second weak in January instead of third.


On page 45 the * in the column of dismissal is an error.


Also on page 152, Julius D. Foot, said there to be deceased-error.


On page 82, Mrs. Julius D. Foot is among the deceased-a typographical error- both still living.


On page 141, read 1874, not 1870.


On page 144 the third paragraph should read thus :


"Things Spiritual have suffered no neglect from your absence, though the mem- bers of your Session are greatly," &c.


On page 31, Historical Catalogue, D. W. Baily is said to have died in the war of the rebellion. Error. Now known to be living in the Oil Regions, Pennsylvania.


On page 31, Historical Catalogue, John S. Baker is said to have been dismissed to Belle Plain, Minn., in 1868. Error ; he having died in the army in 1862 or 1863. On page 51, for Miss Jane Hoslam, read Haslam.


INDEX.


PAGE.


Action of Superior Court .209


Action of Mayor Becker and Com-


mon Council. 209 Action of Buffalo Sunday School 209


Association


Adams, Rev. Myron (preaching) .... 189 Address of Welcome from Califor- nia-Andrew Parker .. .136


Address of Welcome from Califor-


nia-Dr. Clark.


137


Address of Welcome from Europe-


Henry Childs.


.143


Address of Welcome from Europe-


Dr. John C. Lord


146


Address at Memorial service at North


Church-Rev. Wolcott Calkins .... 201 Address at Memorial service at North.


Church-Prof. Hopkins. .201, 202 Address at Memorial service at North Church-Rev. William Reed .. 203 Address at Memorial service at North


Church-Rev. Charles Wood ...... 203


Address at Memorial service at North


Church-Rev. Mr. Crabbe . 204


Address at Memorial service at North


205


Church-Rev. D. R. Frazer


Address, Wednesday evening,


by


John Otto 210


W. M. Knight


.211


Address at the funeral-Rev. Byron Sunderland, D. D. .222, 225 Address at the funeral-Rev. A. T. Chester 214


Anniversary Exercises, 25th 119 Annual Catalogue 17


Annual Church meeting 7,258


Annual meeting of the Society


7,258


Annual renting of pews


7,258


Arrangements for funeral of


Dr.


Heacock


209


Articles of Faith and the Covenant, 8, 259 Baptism of the Children .258 Bearers .212


Beneficence


99


Beneficence, Scheme of Systematic .. 15


Bible Classes.


.263


Biographical.


206


Bixby, James W .- Hymn of Wel- come . .142 Board of Trustees. .6, 86, 257


presidents of, 4, 5, 6, 86, 257


Secretary


and Treas-


urer,


4, 5, 6, 86, 257


Book-racks, when put in pews.


,180


Bristol, Edward, ordination of .


252


Rev. Edward (preaching) ... 252


Brundige, Charles G., remarks in


Sunday School.


.226


Brundige, Charles G .. memorial let-


ter.


231


California, visit to


132


Calhoun, Rev. Simeon R., D.D., 187, 189, 190.


Catalogue Annual


.17, 267


Catalogue, active list.


.267 to 275


Catalogue, historical.


.30,280


Catalogue, retired list.


.276 to 279


Chester, Rev. A. T., D.D., 188,189, 190,214


Chester, Rev. Carl T ..


188, 189


Christian Association, woman's (city), 14


Christian Band.


.258


Church contributions


.183, 186


edifices, history of.


90


services ..


7,258


Sabbath School 11, 105, 152, 258, 263.


the true idea of.


.112


work and results


105, 109


prayer meeting


258


Treasurer's report for 1876. .. 186


Coan, Rev. G. W., D. D.


188


Commercial Advertiser


207


Committee of Arrangements (Cal.) .. 134 funeral, 209


Committee to reply to Pastor's letter


annual meeting


.. 190


Committee on pulpit supply


189, 193


Common Council, action of


.209


Communion


258


Confession of faith.


8,259


Contribution, Church, etc.


183


boxes, stationery


180


Conversation with our Pastor in re-


gard to resignation.


198


Cordon of Temperance .. 13, 108, 171, 258, 265.


Miss Chichester's paper


171


officers.


171


remarks by compiler


171


action of, funeral


209


Courier, Daily, extract from


207


Covenant .


10,261


Daly, Rev. James A.


190, 191, 199


Deaths ..


86, 281


Dedicatory exercises


.117


Dedicatory hymn-Prof. Hopkins ... 117


PAGE.


286


INDEX.


PAGE.


Dick, Rev. Robert


187


Dismissals


86


not in Historical Catalogue, 282


Eldership


257,


266


Elders, first election of.


177


second election of


177


third election of


178


fourth election of.


179


fifth election of. 181


sixth election of


257


ordination of ..


266


Errata


186, 284


Evangelical work. 111


Evening services, Sabbath 113, 258


Evening services .. .7,258


Exercises, dedicatory


117


California, farewell to ... .132


California, welcome from, 134 European, welcome from.142 25th anniversary 119 Memorial at the Church,


May 6th .


.200


Memorial at the Sabbath


School


226, 230


Memorial at Milnor Street


201


Sunday School.


Memorial at the


North


Church


201,205


Church memorial


234


funeral


212 to 225


Faith, articles of


8


Farewell on departure to California .132


Fire, the ...


92


First report of Sabbath School ....


.152


Funeral, the


209, 212 to 225


Funeral Sermon


216 to 222


General Church prayer meeting


258


General Hospital


14


General Index 1


General statement of funds, 1876 ... .186


General statement of funds for thirty-


one years. .185, 186 General survey of other Churches ... 101 Grateful review 115


Grave, the .. .215


Hale, Henry H., remarks .. 195, 227 Heacock, Rev. G. W., D. D., 31st an-


niversary sermon. 89


California visit .132


response to California welcome .. 139


response to European


welcome. .148 last week-day service .188 last sermon ... 188 letter to the Church


annual meeting ..... 190 letter of resignation. .. 192 age when graduated .. 206 when married. .. 206 first visit to Europe ... 206 second visit to Europe.206 visit to California ..... 206 last hours and death, 199,200 funeral, etc. 212 to 225 Historical Catalogue . 30


PAGE. Historical Catalogue, continued . .. 280 Historical, 176, 187, 190, 191, 192, 198, 199, 252, 253, 254.


History of Church edifices 90


growth


97


organization.


2,


97


Society


3,


96


Home Missions.


14


Home for the Friendless. 15


Bristol's paper, 169 Hopkins, Prof., 189, 190, 198, 226, 227, 252, 253.


Horton, C. M., on Pastor's resignation, 196 Hymn, dedicatory, Prof. Hopkins . .. 117 of welcome (California), A. G. Chester .. .. 135


21st anniversary-Miss Mary A. Ripley .119 of welcome (European), James A. Bixby . .142


Memorial-Miss Mary A. Rip- ley 235


sang at the death-bedside .... 199 Ingersol, Rev. W. M., letter from ... 131 Ingleside Home, officers, organization, etc. .14, 170


State appropriation .170


Installation of Rev. Henry M. Parsons 266.


Introductory remarks, Sabbath


School paper


152


Keene, tribute in the Courier . .207


Ladies' Association of the Church, 13, 107 258, 263.


Ladies' Foreign Missionary Society, 13, 168 258, 263.


Ladies' prayer meeting


.258


Last words


213


Last look .


215


Late dismissals.


282


Late deaths


281


Late and other marriages not before put down . .283


Letter of resignation.


.192


Lot on Washington St., purchase of.179 Mayor Becker, special message on the death of Dr. Heacock .209


Membership


17, 30, 267


Membership, original.


176


Membership, active list. 267


Membership, retired list.


.276


Membership, recapitulation of .... 77, 283


Memoirs, etc ..


116, 117


Memorial exercises at the Church .. . 200


at the North Church, 201 to 205 at Milnor street, 201 our own Sabbath School .... 226, 229 at the Church, June 10, 1870. . 234 .227, 229, 231, 232


Memorial letters


service at the Church, June 10, 1877 .234


sermon.


.235 to 251


action of Presbytery .....


255


287


INDEX.


PAGE.


Milnor Street Sabbath School, 11,105,165 258, 265.


Minister's memorial meeting


.209


Mission and mission work .


.106


Monthly concert


12, 258


My ministry, pastorate and pulpit ... 109


Name of original members.


176


Nason, Rev. C. P. H.


.188


Officers of Woman's Foreign Mission-


ary Society ..


.13,168


of the Church and Society, 2 to 5


Young Men's Association .... 174


Board of Trustees


, 86


of the Session.


.257


Cordon of Temperance. . . 13, 171


Ingleside Home.


.170


of Sabbath School, 11, 154, 159,287 Officiating clergymen (funeral) .. 213, 215 Organization of Society. 3


Organization of the Church


2, 176


Organization, late.


257


Organ, cost of


180


Organist ..


6


Orphan Asylum


15, 265


statement for 1877 ... 265


Our apostles


100


Our young people.


108


Our Pastor's 31st anniversary sermon, 89


installation ...


'266


response to Californian


welcome


139


response to European


welcome


.148


resignation and action of


the Church ..... 192 to 198 private conversation .... 198 condition of health, 187 188, 189, 198, 199.


death ..


200


last sermon


188


last Wednesday evening


service .


.188


closing hours of his life 189, 200


Parsons, Rev. Henry M ..... 150, 252, 254


call to the Pastorate


252


installation


.266


Pastorate and pulpit.


.109, 110


Patriotism


112


Pews, valuation and rental fixed ..


.179


Poem, California Welcome-Anson G.


Chester


.139


Poem, European Welcome-Miss Mary 145


A. Ripley


Plumb, Rev. A. H., telegram from .. 214 preached .252


.258


Preparatory Lecture


257


Present organization


Prisons and institutions of mercy .. 106


Pulpit Supply Committee . 189 Putnam, Hon. James O., tribute in Commercial . .207


Recapitulation of membership


283


Recapitulation of funds


185


Reception of members


8, 259


Reforms


.111


PAGE Remark on Pastor's resignation, 195, 196 Remarks, twenty -first anniversary .. 119 by Rev. Anson G. Chester, 120 Charles C.Johnson, 122 Albert G. Bale .... 123 William Kincaid .. 124 Albert H. Plumb. . 125 Joseph W. Backus, 129 on Sabbath School, 164


of the press, 117, 132, 141, 200 207, 234. by John Otto 192, 210 W. M. Knight 211 Henry H. Hale, on letter of resignation .. 195


Elder George L. Squier


on letter of resignation, 195 Elder C. H. Baker, on letter of resignation .. 196 C. M. Horton, on letter of resignation 196 William Wade, on letter of resignation. .. 196 Charles G. Brundige ... 197 Rev. Wolcott Calkins, D.D., at NorthChurch, 201 Prof. Hopkins at North Church 201


Rev. William Reed, at


North Church ....


203


Rev. Charles Wood


203


Henry W. Crabbe ..


.204


David R. Frazer.


205


Dr. A. T. Chester at the funeral .. .214


Charles G.


Brundige,


Sabbath School Memo-


rial


226


Prof. Hopkins, Sabbath


School Memorial ..... 226 Henry H. Hale, Sabbath School Memorial ..... 227 Elder C. H. Baker, Sab- bath School Memorial, 228 Elder George L. Squier, Sabbath School Memo- rial 230


Renting of pews


258


Report of Pulpit Committee on sup-


ply .


193


Report on the Young People's Bible


Class, by Miss Jennie Turner.


.263


Results ..


109


Resolutions on Pastor's resignation .. 194


Response to Pastor's letter to the


Church .


.191


Response to Pastor's letter of resigna- tion 194


Review (grateful)


115


Revivals . .


99


Riley, Rev. Isaac M.


188


Ripley, Rev. Allen P., D. D. 188 Ripley, Miss Mary A., poems ... 145, 235 Sabbath School (Church) .... 11, 105, 152 officers .... 11, 154 to 159


288


INDEX.


PAGE.


Sabbath School teachers


.160 to 164


Milnor street, 11, 105, 165


Sabbath services.


258


Sabbath evening services


113, 258


Sacrament of the Lord's Supper


258


Scheme of systematic beneficence ..


15


Sermon, Pastor's 31st anniversary. . .


89


Dr. Shaw's Funeral . . 216 to 222


Memorial, Prof. Hopkins, 235 to 251.


Service (the first) 89


Session, regular meeting of.


258


term of holding office. .266


clerk of


2, 178, 257


Memorial resolution .. .233


treasurer of


2, 178, 257


Sexton .. .


.257


Shaw, Rev. James B., D. D., fu-


neral sermon ... 216 to 222


Spiritual History of the Church (ta-


ble) .. . 78


Squier, George L., Memorial resolu-


tions (session)


228, 233


Squier, George L., remarks 195, 230


Statement of general fund. 16, 186


Style and cost of our present edifice, 118, 185.


Summary of Church history .... 176, 187


Summary of the most important events of the Church history .256 Woman's work 13


Sunday School .. .263


Sunday School, primary department, 263 Sunday School Association of the city,


action on the death of Dr. Heacock, 209 Sunderland, Rev. Byron, D. D ....... 187


Sunderland, Rev. Byron, D. D., ad-


dress at funeral. 222 to 225 Table of Eldership 2


PAGE.


Table of Trusteeship 1


4,5


Table spiritual history 76


Teacher of Bible Class 263


Telegram from Rev. A. H. Plumb (funeral) 214


Trustees


4


Trustees, present board of


86, 257


Trustees, when elected. .


258


Twenty-fifth anniversary


119, 120


Ushers ..


6, 257


Wade, William, remarks of Pastor's resignation . 196


Washburn, Rev. Mr.


189


Week day evening service


7,258


Welcome back from California


134


Europe.


141


West side Pres. Church, letters


session . .254 Woman's Christian Association (city) 14 Woman's Foreign Missionary Society, 258, 263.


Mrs. Henry Child's paper. .168


Woman's Foreign Missionary Society,


officers ..


.13, 168


Woman's Foreign Missionary Society,


meetings


13, 169


Woman's Foreign Missionary Society, contributions .7, 13, 158, 169


Woman's prayer meeting


258


Work evangelistic


111


Young ladies' prayer meeting.


258


Young ladies married.


79,283


Young Men's Association .... 12, 258, 265


C. H. Baker's paper


.. 173


officers .


.174


Young people's prayer meeting.


258


1704





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.