Manual of the First Congregational church in Elyria, Ohio, September 1, 1880, Part 4

Author: Elyria, O. First Congregational church
Publication date: 1880
Publisher: Cleveland, O., Short & Forman
Number of Pages: 130


USA > Ohio > Lorain County > Elyria > Manual of the First Congregational church in Elyria, Ohio, September 1, 1880 > Part 4


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


*Feb. 8, 1837.


1832.


117 L Margaret Cadmus


D May 14, 1880.


118 L Charles Thomas Greene *Feb. 12, 1846.


119 L Horatio Nelson Gates


L April 21, 1839 *July 31, 1861.


*Nov. 14, 1835. 120 L Lucinda (Morse) Hartson, w of Luther


121 L Hiram Hall


122 L Sophronia (De Witt) Hall.


123 L Asahel Hart


L Feb. 2, 1837.


124 L Abigail (Harris) Monteith, w of Rev. John L June 1, 1845.


(See 1855.)


125 L Esther (Raymond) Shipherd, w of Rev. John J __ L April 1, 1835. *Dec. 5, 1879.


1833.


126 L Levi Burnell


L April 1, 1836.


127 L Fannie N. (Hatch) Burnell. L April 1, 1836.


128


L Charles S. Haswell. D Aug. 16, 1837


129


Josiah Hurst, (See 1874 ) L Nov. 14, 1841.


130 Mary Riley Hart (Mrs. N. P. Johnson) L Oct. 18, 1846.


131 L Ansel Keith * April 11, 1849.


132


L


Betsey (Manter) Keith


L Aug. 24, 1852.


133


L Amanda Elizabeth Keith (Mrs. L. F. Hartson) L Nov. 4, 1864.


134


L Fordyce Manter Keith L Nov. 1, 1839.


135


L Myron R. Keith L Feb. 16, 1840


136 Benjamin Richards L Oct. 4, 1833. *March 29, 1877 S


1


137 L Adaline Sheldon D Jan. 11, 1837. 138 L Arad Smith *April 12, 1860.


139 L Lucretia Webster


L March 2, 1838


140 L Caroline Webster (Mrs. Morris Emmerson) L March 3, 1837. 141 L Reuben Wallace 142 L Theodate (Robinson) Wallace S


103


Ransom Redington


106


Hannah (Brooks) Smith, w of Riley


46 4


150


15%


156


15 115


16


166 16


2 22


2


16


16 16


15-


Chronological List of Members.


43


43


L


Erasmus Darwin Severance


L April 1, 1835. 2


#April 11, 1840. 5


44


Amanda Crocker (Mrs. Chas. T. Greene)


L May 20, 1850.


1834.


L


Ann Anderson, w of David D May 14, 1880. Hannah (Hopkins) Alfred, w of John B *Dec. 28, 1859.


L Albert Asahel Bliss L Nov. 3, 1848.


L Hannah Bliss (Mrs. Dr. A. B. Brown) Asahel Bryant. D May 14, 1880. L Sept. 15, 1838 *March 15, 1872. L Joseph E. Beebe L Sept. 15, 1838.


* January 4, 1835.


Hetty (Camp) Beebe S


L L Mary Harris Birch (Mrs. John M. Gillette) } L April 1, 1836.


(See 1838.) 5


53 54 55 56 57


L L


L Elizabeth (Leonard) Culver, wid. of Solomon -L Aug. 3, 1836. *Jan. 27, 1856. Emily Culver (Mrs. Chas. G. Fairchild) L July 29, 1836. *Aug 1, 1842.


Thankful (Bailey) Clark, w of Adnah Timothy Dwight Eells L March 2, 1838 } *April 18, 1876. S


L Mary Lucretia Eells (Mrs. Dr. A. B. Brown) .. L Dec. 29, 1836.


(See 1844.) 5


0. 58 59 .60 161 162 L Charles Galpin


James Eells, Jr. George Nichols Fletcher


L Oct. 14, 1838. L April 1, 1835.


Mary Ann (Burrell) Gillette, w of Robert E L July 3, 1835 .. #July 31, 1837. Mrs. E. C. Gleason, w of Fabius D May 14, 1880. L Dec. 1, 1837. *Nov. 7, 1872. L Judah Hall L Oct. 16, 1836. ** -, 1844. L Oct. 16, 1836. } L64 L Sarah (Ayres) Hall 1 -, 1847. S 165 L William Hays 166


Hannah P. Hays S


L Maria (Wright) Hinkley, w of Nathan'l H


D May 14, 1880. D May 14, 1880. L Feb. 4, 1844. 2 *Oct. 23, 1875. S


Smith D. Hinman


Thomas Hurst


Jane (Townshend) Hurst


L Frederick Hamlin


L Nancy (Wilcox) Hamlin $


L Laura Angeline Hamlin


L Sarah Jane Hamlin


L Dec. 29, 1836. L June 12, 1840. ) #Sept. 11, 1861. S L June 12, 1840. * April 18, 1860. *March 2, 1847. *Sept. 15, 1839. *March 21, 1858.


L Homer Hamlin L July 1, 1850. ¿ #Sept. 22, 1868, 5 D May 14, 1880.


Eveline Lindsley (Mrs. James Allen) Abby L. (Brown) Long, w of Ozias *Sept. 30, 1872.


D May 14, 1880.


Edward Frederick Munson Electa (Humiston) Munson S *July 6, 1845.


176 177 178 179


L


1


0. 2. 3. 1. 133 36


45 46 47 48 49 836 50 51 52


64 849 5. 4. 5. 3. 31. 5.


9


i. 163


16 37 1. 168 169 170 171 172 173 174 175


1.


44


Chronological List of Members.


180 L Mrs. Phebe Merrit. L June 5, 1836.


181 Emeline F. (Hubbard) Minott, w of Henry C. ) L June 29, 1858. (See 1843) S


182 Mary Harris Monteith (Mrs. Heman Ely, Jr.) *March 1, 1849.


L May 8, 1836. 183 William Parkinson


184 Septon L. Quick D Jan. 18, 1854.


185 L Anor Scott L Aug. 14, 1854.


186


L Almira (Eames) Scott *June 16, 1834.


.L 187 Mrs. Damaris Shelden L Oct. 16, 1836.


188 L Catharine (Birch) Stewart, wid. of Dr. Chauncey ¿ L April 1, 1835. (Mrs. Everton Judson) (Mrs. James A. Carnahan) S


189 Mabel Talcott L Oct. 3, 1859.


190 Hannah Van Osdol (Mrs. Hannah Hillman) L Sept. 15, 1838.


191 L Charles Whittlesey


L July 18, 1837. } *July 12, 1852.


192 L Mary (Crocker) Whittlesey L July 18, 1837.


*Aug. 2, 1843. S


193 L Ann Wilkins L June 1, 1845.


194 L Sarah C. Wilcox L Aug. 6, 1839.


1835.


195 Elisha Whittlesey Andrews


L March 29, 1838.


196 Asa Brooks Brown


L Dec. 29, 1836. *Feb. 13, 1844. 36


197 L Heman Birch


L May 5, 1848. *Jan. 23, 1875. L May 5, 1848. *March 7, 1865.


199 L Susan Elizabeth Birch (Mrs. David B. Andrews) L Jan. 6, 1850. *July 24, 1873. 200 L Asahel Bliss L Oct. 15, 1843. *April 1, 1846. L May 21, 1860.


201 L Enoch Clark


202 L Maria (Watrous) Clark S L May 21, 1860.


203 L Elijah De Witt


204 L Eliza. (Converse) De Witt


*March 1, 1853.


205 L John Merrill Gillette


206 L Samuel Greene


L Feb. 4, 1851. *March 28, 1846. *Sept 3, 1839. 51


207 L Fanny (Harwood) Greene


208


L Hannah Harwood Greene


209 L John Bradley Greene


L Aug. 14, 1844. -


210 Juliet Hamlin (Mrs. Wm. L. Smith)


* April 19, 1845. *March 7, 1851.


211 Caroline Hamlin (Mrs. Russell Greene)


L Jan. 1, 1836.


212 David Eldon Hall


213 Street Humiston


214 Mary (Tool) Humiston S


D Jan. 18, 1854. *Aug. 30, 1849. *Oct. 5, 1846. D May 14, 1880.


215 Persis M. Hall


216


Zilpha Long Henderson (Mrs. Woolsey Welles } L Dec. 29, 1837.


(See 1842)


45


31


33 34


198 L Lydia (Harris) Birch


41


Chronological List of Members.


45


7 L Lucy E. (Bassett) Hurst, w of Josiah L Nov. 14, 1841 * Jan'y 9, 1845. 5


Frederick W. Hatch D Jan. 18, 1854.


L Noble William Keith


(See 1838) L Dec. 22, 1836.


L Adaline (Kirkland) Keith § (See 1838) L Dec. 22, 1836.


Ozias Long


D Jan. 18, 1854 *Feb. 21, 1857. 5


Sarah Sophia Monteith (Mrs. N. B. Gates)


Jane Merritt ..


L Oct. 30, 1836.


Anna (Bidwell) Merwin, w of David L April 21, 1839 ) *July 7, 1843. L April 1, 1836. *Feb. 24, 1878.


L Rebecca McIntire (Mrs. Jas. W. Wilson)


L Owen Owens


L George Prior. 1 (See 1848) L Oct. 24, 1841.


L Oct. 24, 1841.


L Hannah (Belden) Prior S (See 1848) Mary Sanders (Mrs. Henry Keesler)


D May 14, 1880.


L


Ann Eliza Williams


D May 14, 1880.


Thomas Lincoln Wilcox L Feb. 28, 1840. }


L Woolsey Welles (See 1842)


*Feb. 9, 1873. L Dec. 29, 1837. *April 19, 1836.


L Mary (Brown) Welles S


D May 14, 1880.


Sarah M. Bradshaw Luther H. Baldwin L Sept. 18, 1836.


1836.


James Adair * -, 1839.


Cornelia Banning L April 1, 1836.


L


Abigail (Howland) Bassett, w of Gershom *Feb. 3, 1865.


L Sophronia Bassett (Mrs. Lyman Cunningham) *Aug. 15, 1868.


.L James Broadwell. D May 14, 1880.


Philander Forbes Crosier L May 8, 1836.


George Washington Cotton *March 10, 1865.


Rachel (Smith) Cotton S


*Sept. 21, 1849.


L


Joseph D. Converse L April 9, 1837.


L Jacob Garrett D June 27, 1839.


L William H. Green


L May 7, 1837, L June 29, 1838.


L Ezra S. Holmes


L Henry Hudson, Jr L April 9, 1837. L Nov. 30, 1838. L Freeman Nye. (See 1866)


Albert Pixley


L May 7, 1837.


50 51 52 53


L Sophia Perry (Mrs. F. M. Hamlin). (See 1866). __ L Jan. 2, 1846. Orrin Sanford *Jan. 28, 1839. *June 22, 1844.


D May 14, 1880.


L Henry H. Sperry


L May 7, 1837.


L Harrison Thompson D May 14, 1880.


L Thomas Allen Taylor L June 4, 1839.


L Seth Taylor Wolcott


L March 2, 1838 } *Dec. 15, 1873. 5


58 59 Philip Whitehead


D May 14, 1880.


60 John Turner 1 (See 1841) L Dec. 22, 1836.


61 Lydia (Murray) Turner § (See 1841). L Dec. 22, 1836.


62 Cynthia Turner (Mrs. William B. Ransom) L Dec. 22, 1836.


8 9 0


19.


4 5 6 7 8 9 0 1 12 13 34 38


54


1 2 3


L L


38


35 36 37 38 39 01 11 12 13 44 15 16 47 18 49


54 55 56 57


Vesta (Bassett) Sanford § Prudence Sanford


46


Chronological List of Members.


1837.


263 L Mary Maria Baldwin (Mrs. Alfred Phelps) L June 10, 1849 14


49a L Calvin Barnard L Nov. 4, 1838.


51a L Huldah (Cooley) Barnard #Sept 9, 1838.


264 L Almira J. (Beebe) Bliss, w of Albert A L Nov. 3, 1848.


265 Lorenzo Barnes. D Jan. 18, 1854.


266 Mary Morgan Beebe (Mrs. Edwin Hall)


267 Elizabeth P. Barnes.


L Nov. 3, 1837.


268 Sophronia Cowles (Mrs. Silas S. Denton) L July 26, 1840.


269 L Solomon Russell Darling


*Feb. 15, 1865.


270 Wainwright De Witt *June 18, 1840.


271


L Silence (Ranney) De Witt §


*Sept. 28, 1858. *Jan. 29, 1838.


273 L Nancy De Witt (Mrs. Jonathan Fitts). (See 1858) L Sept. 13, 1841


274 L Wealthy De Witt


275 L Erasmus Darwin Foote


276 William J. Griffith


D Oct. 31, 1838.


277 Hannah (Jewett) Gregg, w of Co. William


278 Lucretia Gott


D Jan. 18, 1854


279 L Frederick Mortimer Hamlin. (See 1866) L Jan. 2, 1846.


L June 5, 1837.


281 Nathaniel Hudson Hinckley


L Feb. 4, 1844. *July 12, 1873.


282 Amos M. Henderson D May 14, 188


28 Louisa James D May 14, 1880


284 Pinney Kelsey D May 14, 188


285 George Howland Lathrop L Sept. 11, 184


286 Olive Lilly (Mrs. Charles H. Tobey)


D May 14. 1880


287 Sarah E. (Warren) Loss, w of Rev. Lewis H L March 4, 184: D Oct. 7, 1844. 288 Francis Harwood Manter


*June 13, 1864.


289 L Horatio Perry


L Sept. 1, 1865


290 L Harriet (Smith) Perry *March 13, 186 * April -, 1840. 291 David Randall


292


L George T. E. Sheldon Brown Sayles


L Dec. 29, 1837. *July 8, 1877.


294 Betsey (Seymour) Sayles L Dec 29, 1837. *Oct. 1, 1871.


295 L Harriet (Brainerd) Scott, w of Anor L Aug. 14, 1854.


296


James H. Wilson L Sept. 15, 1838.


297 John Waters L May 14, 1837. 298 Stephen Bartlett Wolcott


1838.


299 L Amanda (Norton) Anderson, w of James L Nov. 20, 1844. 152a L Mary Harris Birch (Mrs. J. M. Gillette) L Feb. 4, 1851.


300 L William Melvin Beebe L Nov. 30, 1838. 301 L Mary Jane (Hillis) Beebe § L Nov. 30, 1838. 302 Marshall B. Burk L Oct 31, 1838.


272 Eliza De Witt


*Feb. 4, 1859. D May 14, 1880 L - - , 1848.


280


L Edmund Hall


L Aug. 6, 1839.


293


Chronological List of Members.


47


3 4


Mary Clark (Mrs. Hiram Iddings) L June 18, 1843. Heman Ely, Jr. Noble William Keith


L Aug. 3, 1877. * Dec. 17, 1877. 5


0a L


Adaline (Kirkland) Keith )


L Aug. 3, 1877.


James Frederick Kimball D April 30, 1841.


5 6 7 8 9 0


L Leonard Kimball L Sept. 3, 1840.


John Franklin Kimball * Sept. 30, 1863.


L Martin Hawley Keith D Feb. 4, 1851.


L Mrs. Elizabeth Luce L March 4, 1847.


L Angeline Luce L Oct. 31, 1838.


Martin D. Luce L March 4, 1847. July 28, 1848. L Sept. 23, 1839.


1


L Oliver Roberts Ryder


18


L


John Sutton


L July 2, 1848. * June 29, 1858. L Sept. 23, 1839. L April 30, 1841. 2 * Aug. 4, 1849 S


L Olive Thompson L Sept. 13, 1841. Sarah W. (Gregg) Wasson, w of Samuel L Oct. 7, 1838.


1839.


L Rebecca (Post) Benham, w of George H * Jan'y 30, 1840.


L Clarissa (Wright) Burrell, w of Lyman J D June 28, 1847. 1


* Feb'y 26, 1857. 5 L June 21, 1840.


L W. P. Cushman


L Ralph Leavenworth Gaylay L June 25, 1841.


71a L


Harriet E. (Hart) Gaylay John Hewitt L May 12, 1844.


L June 25, 1841.


25 26 Elenor (Wightman) Hewitt


# May 5, 1872. L May 12, 1844. May 5, 1872. -


Levias Fillmore Hartson


D. Jan'y 18, 1854.


Amandrin Manley Parmely. (See 1865) L Sept. 23, 1839.


L Harriet (Jackson) Ryder, w of Oliver R L July 2, 1848.


Mrs. Sarah D. Sharp


31 Mrs. Eliza Ann Wolcott L June 2, 1839.


1840.


Mrs. Emma Andress L April 14, 1844. James Anderson_ L Nov. 20, 1844.


Lyman Jabez Burrell D June 28, 1847.


L Amanda B. Cushman, w of W. P. L. June 21, 1840.


L Thadeus Crane * March 31, 1875


L Pamela (Curtis) Crane * April 20, 1864.


32 33 34 :35 36


:37


1


7. 27 28 01a L


* July 31, 1849. . Nelson L. Janes.


54 29 30


1.


1. 23 24 65 86 0.


88 84 21 22


880 848 838 854 6 46. 37. 44. 73. 18: 19


1 2 3 L Mary T. (Bartlett) McWade, w of James D June 23, 1841. *Aug. 14, 1874. Asahel B. Paddock Nichols 4 5 L Esther (Blakesley) Olcott, wid. of Bulkley Olcott L Jan. 3, 1840. (Mrs. Jesse Nickerson) * Oct. 9, 1862.


Harris Stephens


L Pamela (Clary) Manter, w of Doct. N. H


9a L


1849 38. 38. 348. 54. 37. 40. 5. 0. 8. 841


48


Chronological List of Members.


338 L Ebenezer Gregg


339 L Betsey (Wasson) Gregg § * Sept. 11, 1853.


340 L George S. Harris


L. April 19, 1841.


341 L Hiram Fay Hubbard


* March 14, 1865.


99a I. Cynthia (Buckland) (Porter) Hubbard L Jan'y 28, 1844.


29a L Mary (Crocker) Massey, w of Reuben. (See 1845)_L June 11, 1841.


342 L Marshall Andrew Munson L March 5, 1843. * Oct. 13, 1845.


343 L Elizabeth (Beach) Munson


L March 5, 1843.


344 L Levi Holbrook Shepard . L Aug. 26, 1856.


345 Amy (Webb) Tift, w of John J


1841.


346 Delana Arnott D Jan'y 18, 1854.


347 Martha Alexander D Jan'y 18, 1854.


348


L Ann M. (Ward) Bonnell, w of J. W. Bonnell. D May 14, 1880.


349 Susan A. (Anderson) Bonnell, w of E. G. Bonnell D May 14, 1880.


350 Alfred Harris Birch Betts. (See 1846) L Aug. 27, 1843.


351 George Henderson Benham L Aug. 3, 1849. * Jan'y 17, 1867.


352 L Sarah M. (Herrick) Benham L Aug. 3, 1849. *Nov. 18, 1879. 353 Henry Martin Bradstreet L Nov. 5, 1847. * Sept. 28, 1858.


354 L Martha (Daniels) Clapp, w of Daniel P L June 13, 1851.


355 Naomi DeWitt, (See 1876) L Feb'y 28, 1845.


356 John E. Deck D May 14, 1880.


357


Mrs. Nancy Deck § L Jan'y 31, 1845.


358 Laurent LeClerc Douglass L Sept. 16, 1850. D July 5, 1851. 359 Rollin Converse DeWitt


360 Heman Ely, . * Feb'y 2, 1852.


361 Julia (Clark) Fleming, wid. of James D Jan'y 18, 1854.


362 Mary Ann (Harrington) Griswold, w of Edson A


363 Abel Goodspeed


82a L' Betsey (Hartson) Ingraham, wid. of Rev. D. S ) L April 14, 1844. S * Nov. 16, 1845


Mrs. Dr. Julius M. Hume


364 L Amanda (Lyman) Hamlin, w of Alanson L Mar. 19, 1857. * Feb. 13, 1858.


365 Hiram Holt


D May 14, 1880.


366 Alvira Holt D May 14, 1880. * April 13, 1849.


367 Ithiel Ingersoll


368 Thomas Ingersoll L Jan'y 2, 1842.


* Sept. 20, 1871. j 806


369 Nancy Kellogg 370 Hiram P. Minton L Sept 18, 1842. D May 14, 1880.


371 Abigail Sarah Moss (Mrs. J. D. Massey) L March 4, 1842. 372 Elizabeth Hamilton Monteith * Sept. 21, 1841.


373 Ozias Long Nims D Jan'y 18, 1854.


374 Henry Sanford Northrop. (See 1856) L Aug. 16, 1846.


375 Minerva (Chaney) Owens, w of Owen. * Sept. 12, 1846.


876


March 7, 1841.


L Jan'y 28, 1844. B79


881 92 260 261


16 94


86


Chronological List of Members.


49


176 77 78 79 L Joel M. Simson L May 7, 1843.


80 Ann E. Simson L May 7, 1843.


81 L Eveline (Nichols) Sanford, w of Fred'k B * March 1, 1864.


41. 13.


82 60a L John Turner


61a L Lydia '(Murray) Turner


83 John James Tift


* Feb. 7, 1857.


84 85 86 87


L Elizur Wright 1 * Dec .- 1845.


L Clarissa (Richards) Wright § * June 9, 1843.


54


54 10.


88 Jane Winston D Jan. 18, 1854,


1842.


89 L William Fuller Church


L April 5, 1846.


90 L


Mrs. Emeline Hart D Jan'y 18, 1854. * Dec. 17, 1863.


91 L Abram Tuttle


92 L Maria (Bunce) Tuttle S * Oct. 15, 1877.


93 L Maria Tuttle (Mrs. J. N. Halter) L Nov. 18, 1861.


*


May 15, 1864.


32a L Woolsey Welles L May 27, 1849.


94


L Harriet N. (Cheever) Wolcott, w of Stephen B ..


1843.


Dec. 6, 1872.


96 L Lucy (Chandler) Bradford § * Dec. 6, 1868.


97 L Anna M. Bradford (Mrs. Henry B. Goodrich) __* Jan'y 1, 1859.


98 L Jane F. Bradford (Mrs. Edwin Boyd)


L Norman Crandall Aug. 28, 1865.


L Eliza N. (Allen) Crandall * Sept. 11, 1870. Lorenzo Clark


Charlotte A. (Blanchard) Clark


L Caroline M. (Parsons) Church, w of Wm. F


L April 5, 1846.


05


L Sarah (Whitney) Grosvenor, w of Rev. David A. ) L Feb'y 12, 1855. (See 1865.) §


D May 14, 1880.


81a L Emeline F. (Hubbard) Minott, w of Henry C L June 10, 1852.


07


L Celia Minott (Mrs. Rev. A. Burton Palmer). D May 14, 1880.


08 Sarah Park (Mrs. John F. Yaryan) L Dec. 1, 1844.


L Emily Tenney (Mrs. A. L. Chetlain) L May 3, 1846. )


April 17, 1849. 5


09 10 Eliza Heald Wallace (Mrs. J. C. King) (See 1867) L March 26, 1855.


11 L Delilah D. (Cruson) Wallace, w of Nelson A ___ D May 14, 1880.


41,


Susan Maria Putnam May 18, 1848. Frances Anna Perry (Mrs. William L. Smith) __* Sept. 9, 1862. Wealthy Smith D Jan'y 18, 1854.


841


65.


Catharine Smith


L Nov. 4, 1842. * Dec. 20, 1871. L Jan 29, 1847. * April 10, 1872. D Jan'y 18, 1854.


43.


5G.


L James R. Wright. Clement Winston


D May 14, 1880.


D May 14, 1880.


13. 1. 7.


-


1. 45 0. 15.


95


54


99 00 01 02 03 04


).


L Elizabeth W. (Cary) Darling, w of S. R.


9. 06


L Lucy M. Lewis


16a L Zilpha (Henderson) Welles 5 L May 27, 1849.


L Esek C. Bradford


50


Chronological List of Members.


1844.


412


L


Mrs. Amelia Sophia Adams


L April 21, 1844.


413


L


Frederick Henry Ammon


D May 14, 1880.


414 Horace G. Bliss. (See 1847) L Dec. 7, 1845.


415 Edmund West Brooks L April 11, 1853.


157a L Mary L (Eells) Brown, wid. of Dr. A. B. Brown_ L Oct. 18. 1846. * Feb'y 9, 1855. 5


416 L Mrs. Anna Barnes D May 14, 1880.


417 L William Cook L April 25, 1845. * July 30, 1849.


418 L Mary M. (Adams) Cook


419


L Mary Sophia Cook (Mrs. G. M. Harrington)


L Dec. 10, 1845.


420 Ann Maria Crandall


421 James Frisbie


April-1877


422 L A. W. Ingalls


L Feb'y 27, 1846.


423


L Mrs. A. W. Ingalls L Feb'y 27, 1846.


424 Amelia Jane Perry (Mrs. Homer Hamlin) L July 1, 1850.


425 Onslow Sharp D Jan. 18, 1854. 7 4-53 *


426 L Mrs. Maria Waldruff. D Jan'y 18, 1854. 455 56


1845.


427 Jerome George Cotton * Sept. 21, 1852.


428 L Martha M. (Jackson) Cowles, w of Augustus L June 19, 1854.


429 L Anna (Merrill) Harrington, wid. of Gershom * Aug. 10, 1850,


430 L Sarah Jane Harrington (Mrs. Samuel Wood). D May 14, 1880. 431 L Elmira Hendry L July 1, 1859.


432 L George Washington Hewitt


L Jan'y 29, 1847.


433 L Mary Jane (Cheever) Hewitt


* Aug. 14, 1857. L Jan'y 29, 1847. * July 29, 1856.


434 L Lucia L (Laselle) Knowles, w of Lyman L July 5, 1861.


29a L Mary (Crocker) Mussey, wid. of Reuben * Sept 13, 1870.


435 L William Seymour Nevins


* Oct. 14, 1865. *March 3, 1861.


436 L Emily (Porter) Nevins


437 Eliza O. (Towne) Oviatt, w of Tracy M L June 28, 1847. * Feb'y 10, 1857. 438 L Landon Rood


439 L Lucy G. (Clark) Rood §


1846.


440 L Elizabeth (Pitkin) Penfield, w of Austin C L June 2, 1865.


441 L Eliza (Dow) Wheeler, w of Cyrus.


350a L Alfred Harris Birch Betts L'Oct. 1, 1848.


1847.


414a L Horace G. Bliss L Sept 3, 1847. 442 L Mary A. (Sackett) Day, wid. of Fred'k L March 17, 1856.


43


L April 25, 1845.


L


52


51


Chronological List of Members.


43 L Cynthia (West) (Sargeant) Ely, w of Heman L April 20, 1866. * Aug. 5, 1871.


44 Sarah Jane Gleason D May 14, 1880.


45


L Sarah P. (Fitch) Leonard, w of Lewis C L Jan'y 6, 1850. * March 15, 1851. $


46 Susan Miles Manter L Dec. 16, 1870.


47


L Frances C. (Chappel) Parsons, wid. of Thomas_L March 1, 1850. * July 31, 1865. §


18 L Harriet Williams Parsons L March 1, 1850.


* June 14, 1856. 5


L George Edwin Ryder L Feb'y 4, 1851.


L Oct. 26, 1852.


L Albert Perry Tuttle L March 6, 1856.


1848.


16. 16. 52 L Harriet (Seymour) Brown, wid. of Judge Henry } L Oct. 15, 1855. (See 1857.) §


53 54


L


Samuel Curtis Brooks L Oct. 26, 1852.


55 L Emily M. (Clark) Brooks L Oct. 26, 1852.


56 L Jane (Johnson) Jennings, w of Zalmon E L March 15, 1877.


57 L Mary Elizabeth Manter L June 17, 1870.


27a L George Prior * Sept. 12, 1868.


28a L Hannah (Belden) Prior S * May 17, 1874.


58


L Norman Sacket D Jan'y 18, 1854.


59 Mary F. (Smith) Tuttle, w of Albert P L March 6, 1856.


1849.


60 61 62


L Mary (Irwin) Adair, w of William A


L Feb'y 27, 1854.


Caroline Crandall


L Lydia Grosvenor


L Dec. 28, 1855. ) * July 6, 1873.


63 Ann Northrop (Mrs. Lyman G. Burnell) L Dec. 30, 1853. )


* Mar. 24, 1860. 5


64 65


L Mrs. Fanny B. Potter, w of Tabor L March 18, 1860.


I. Elizabeth C. Woodward D Jan'y 18, 1854.


1850.


L Robert Austin


L Feb'y 3, 1860.


L Fanny (Lewis) Austin 5


L Feb'y 3. 1860. ) * April 29, 1870. 5


Herbert E. Brooks


L Aug, 29, 1864. * Nov. 7, 1862.


L Alletia (Dow) Colman, w of Franklin Stephen Bradstreet Herrick L Oct. 21. 1870. Frances Henrietta Keith (Mrs. Clifton M. Nichols)L Dec. 17, 1855. Cornelia Nevins (Mrs. Rollin J. Fitts)


L Lucy E. (Colman) Stocking, w of Daniel A


72 73 74 Eliza A. Scott, (Mrs. Edward R. Potter) L Aug. 26, 1856. 75 L Elizabeth (Martin) Sheffield, w of Charles * Feb'y 7, 1872. 76 Sarah Sophia Titus D May 14, 1880.


66 67 68 69 70 71


77


L Mrs. Sally Wasson L Feb'y 27, 1854,


53


5.


5.


51 87


49 50 L Jay Lyman Smith


L Caroline Orsena Brown * March 20, 1848.


4,


52


Chronological List of Members.


1851.


478 L Edward Boyd


4.79 L Mary F. (Day) Ely, w of Heman Jr.


480 L Mary M. Johnson.


D May 14, 1880.


481 L Mary (Balch) Morgan, wid. of Seth L July 2, 1852. * Mar. 25, 1862.


482 L Clarissa A. Morgan (Mrs. Walter Cooley) L July 2, 1852.


483


L


Sarah A (Frazer) Norton, w of Eli H


L Nov. 5, 1858.


1


* Nov. 13, 1859. 5


484 L Elizabeth (Morgan) Pettingill, w of George W ._ L July 2, 1852.


485


L Almira E (Chapman) Wood, w of Tabor L Feb'y 27, 1854.


486 Eliza Jane Hall


48" Permelia Hecock (Mrs. Freeman Parmely)


488


L


Mary A. (Coe) Hubbard, w of Noahdiah W


_L April 2, 1855.


1852.


489 Charlotte L (Elder) Goodspeed, w of Abel


490


L Mrs. Phebe B. Johnson D May 14, 1880.


491 Thomas Martin. L Oct. 9, 1854.


492 Eliza J. (Sayles) Pond, w of Martin W


493 Louisa Lantsbury (Mrs. Thomas Martin) L Oct. 9, 1854. } * Aug. 27, 1855. 5


1853.


494 L Mary Burrell * Nov. 26, 1879. 495 L Charlotte Burrell (Mrs. Amander Moore)


496 L Mason Whittlesey Cogswell } (See 1861) L Aug. 5, 1859.


497 L Matilda (Austin) Cogswell 5 (See 1861) L Aug. 5, 1859.


498 L David E. Davies (See 1864) L Feb'y 5, 1861.


499 L Nancy S. (Miller) Hopkins, w of Rev. Timothy M L Oct. 23, 1854. } * Oct. 25, 1873. S


500 L Frances Mary Hopkins (Mrs. Darwin P. Flinn) LOct. 23, 1854.


501 Hannah Charlotte Hecock * May 19, 1857.


L


502 Lydia (Lewis) Keith, w of Calvin April 8, 1858. 503 Thomas Lothrop Nelson 504 Merritt James Oatman L Sept. 4, 1857. 505 L Caroline (DeCamp) White, w of Rev. David C __ L May 31, 1867.


1854.


506 L Anna E. (Rich) DeWitt, w of Elijah


507


L


Caroline G. (Flower) Olcott, w of William


L May 2, 1856.


1855.


508 L Ann Eliza (Conger) Barton, w of Aiken S D May 14, 1880. 509 L Myra E. (Miles) Cole, w of John L


510 Louise C. (Foot) Ely, w of Chas. Arthur


72a L Henry Hart * Dec. 12, 1860.


73a L' Sarah S. (Shepard) Hart § * May 29, 1864.


53


Chronological List of Members.


1 2 3


L O. Haskins L Nov. 24, 1856. L Mrs. O. Haskins S L Nov. 24, 1856.


L Mrs. Clarinda Kirtland L Sept. 15, 1856.


4


L Favell (Crafts) Peachey * Sept 10, 1865.


5


L Favell (Peachey) Wilber, w of Rev. Francis A L March 1, 1867.


4a L Abigail (Harris) Monteith, w of Rev. John * Aug. 30, 1880.


1856.


6 7 8 9


L Ann Eliza (LaFarge) Burton, w of Edward S .__ L Jan'y 1, 1858. Harriet Brooks (Mrs. E. D. Beebe) L March -- 1857. Elizabeth A. (Sayles) Calkins, w of Malcolm D .. L Oct. 5, 1857. Charlotte P. (Birchard) DeWitt, w of Rollin C __ D June 10, 1880. Adaline Kirkland Keith (Mrs. Marcus Lent) ___ L May 2, 1862. Helen A. (Richardson) Knowles, w of Emerson M D May 14, 1880. Henry Sanford Northrop * Feb'y 22, 1857.


4a L 2 Harriet P. (Burnell) Northrop § L May 19, 1857.


1857.


2a


Harriet (Seymour) Brown, wid. of Judge Henry_L April 3, 1863. Aug. 15, 1867. 5


Emily Calista Crane (Mrs. William Root) L May 18, 1877.


L


Isaac Stevens Metcalf


Antoinette B. (Putnam) Metcalf S


* Aug. 14, 1875.


Mary L (Moody) Nelson, w of Thomas L


* Feb'y 13, 1863.


L Birdseye Nevins Nov. 17, 1879.


L Jane F. (Starr) Nevins § * Feb'y 20, 1876.


Jennie M. Putnam (Mrs. Herbert E. Brooks) L Aug. 29, 1864.


Tabor Potter Feb'y 3, 1860.


L Sarah E. Potter L March, 18, 1860.


Frances Potter L Oct. 19, 1860.


L L Pamelia C. (Stone) Smith, w of Nelson L Aug. 4, 1865.


34


L Church Wilber L June 29, 1860.


L June 29, 1860. ¿


* Nov. 27, 1878. 5


1858.


36 L · Egbert Dwight Ashley


L Maria D. (Demming) Ashley §


L March 3, 1865.


July 1, 1869.


40 Hannah (Hill) Beyea, w of James E L July 5, 1872.


41 Mariette Beyea (Mrs. Henry C. Tift) D May 14, 1880. 42 Hannah M. (Babcock) Baillie, w of Geo. H L June 29, 1860. 43 44 Artemas Beebe Jr Nancy L. (Fisher) Beebe


Abigail J. (Sexton) Beebe, w of Henry * April 12, 1863.


L April 30, 1860.


45 46 47


L Sarah (Stewart) Barnum William Bradford


L July 5, 1861. 2


* Aug. 12, 1871. )


L Mary (Scranton) Bradford ) L July 5, 1861.


48 49


L


2. 2. B. 0. 54.


5.


0 L


1


L L


3 1:4 15 :6 17 38 9 30 31 32 33


35


L Hannah C. (Gamble) Wilber S


37 38 Ruth S. (Simmons) Andrus, w of Hezekiah 39 Mary Jane Andrus


L Joseph Hotchkiss Barnum L. April 30, 1860.


54


Chronological List of Members.


550


Lucy Bradford (Mrs. W. H. Stoddard) L Oct, 3, 1873. * Aug. 9, 1872.


551 Festus Cooley.


L April 29, 1859.


552 L Jesse Calkins


553 L Mary Ann (Tisdale) Calkins S L April 29, 1859. * Nov. 10, 1878. D May 14, 1880.


554 L Mrs. Jane Clark


555 Harriet Sarah DeWitt (Mrs Orrin N. Gaylord) } L Sept. 29, 1865. (See 1867.) S


556 Mary Grace Darling (Mrs. Charles W. Ely)_ L Oct. 30, 1868.


557 Celia Belden Ely


* Oct. 18, 1861.


273a L Nancy (DeWitt) Fitts, w of Jonathan Feb'y 4, 1859.


558 Harvey Edward Fitts D Sept. 21, 1872. 559 Augusta Rosalia Goodnow (Mrs. E. A. Sanders)_L 'Sept. 22, 1870. 560 Hiram DeWitt Hall


561


Lucy L (Seeley) Herrick, w of Stephen B L Oct. 21, 1870.


562


Harriet Sophia Hart (Mrs. T. B. Rogers) L July 24, 1862.


Abby Belden Hart (Mrs. Winton Smith) .Jan'y 5, 1866.


564


Luther Lincoln Jenkins L Oct. 5, 1866.


565


Caroline E. (Stratton) Jenkins § L Oct. 5, 1866.


567


D Jan'y 10, 1871. Zalmon Elijah Jennings


568


569 L Clayton Johnson


570


L Jane E. (Dickinson) Johnson §


L Jan'y 3, 1862.


573


Abby Louisa Long L Dec. 21, 1866.


574 Jane A. (Sinnott) Livingston, w of Charles H


Jan'y-1861


575


Samuel Lantsbury


576


577 George Monteith L July 1, 1859.


578 William James Nevins L Feb'y 2, 1865.


579


Ann Eliza Nevins (Mrs. Daniel Bosworth) L Feb'y 14, 1859


580 Frederick Buel Nevins D June 10, 1880.




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.