USA > Vermont > The Congregational churches of Vermont and their ministry, 1762- 1914, historical and statistical > 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
Aaron Palmer
Justus W. French
o. p. Feb. 23, 1807 b Nov. 1821 o. p. May 23, 1822 i Jan. 6, 1835
d Dec. 4, 1831
Joseph Thacher
James R. Wheelock
i Sept. 17, 1838 b Mar. 1840
Andrew Royce
i Feb. 25, 1841
E. Irvin Carpenter
i Dec. 22, 1857 Jan. 1868
d Oct. 29, 1889
Charles W. Longren
o. p. Nov. 10, 1881 b May 1890 i June 4, 1890 b Feb. 1895
d July 24, 1894
Samuel N. Jackson
i May 27, 1895 b Oct. 1901
d Jan. 27, 1901
Francis A. Poole
i Nov. 19, 1901
d Sept. 14, 1909
John W. Barnett
b Apr. 1910 i May 31, 1910
* Feb. 7, 1821
d Jan. 31, 1838 d Nov. 20, 1839
d Sept. 18, 1856 d Mar. 6, 1867 May 1881
Leonard Tenney
Peter McMillan
i Jan. 27, 1874
1842 1843
31
VERMONT CONGREGATIONALISM.
TOWN OF BARRE
Organized Mar. 11, 1793, as Wildersburg; name changed to Barre, 1793.
Population, 1800, 919; 1850, 1845; 1910, 4194.
Ch. org. July 28, 1894 (East Barre). Azro A. Smith
June 1893
Jan. 1898
W. Parkyn Jackson
i Jan. 23, 1898 b Jan. 1900
d Apr. 24, 1900
Ernest E. Angell
o. p. Apr. 24, 1900
d Mar. 5, 1902
Andrew J. Eastman
June 1902
May 1905
Solomon T. Achenbach
Nov. 1905
Jan. 1907
George W. Winich
Apr. 1907
Dec. 1909
Frank Blomfield
June 1910
Dec. 1910
James Ramage
Mar. 1911
BARTON
Organized Mar. 28, 1798.
Population, 1800, 128; 1850, 987; 1910, 3346.
Ch. org. Aug. 27, 1807; became extinct; present ch. org. Sept. 24, 1817. Luther Leland 1817
Thomas Simpson i Oct. 26, 1825
e 1828
Otis F. Curtis
1828
Bowman Brown
1833
1834
Ora Pearson
Mar. 1834
1835
Noah Cressey
1838
1839
Ora Pearson
i Jan. 1, 1940
d Nov. 19, 1844
Levi H. Stone
July 1845
Sept. 1849
Clark E. Ferrin
b 1850
Edward Cleveland
1856
d Dec. 19, 1854 1857
William D. Flagg
Sept. 1857
Sept. 1858
John H. Beckwith
1858
1860
Henry A. Hazen
Mar. 1860
Mar. 1861
Benjamin, W. Pond
b Oct. 1861
d Oct. 5, 1864
William A. Robinson
b Aug. 1865
d Apr. 26, 1871
Samuel V. McDuffee
Oct. 1873
Austin Dodge
i Sept. 25, 1874
d Nov. 27, 1877
Lawrence Phelps
o. p. Sept. 5, 1878
d June 1, 1883
Calvin B. Moody
Ang. 1883
Nov. 1887
George W. Kelly
Apr. 1888
June 1889
Donald A. McLean
July 1889
Nov. 1891
Augustus C. Swain
b Aug. 1892
i Nov. 1, 1892
Robert L. Sheaff
Feb. 1897 Jan. 1903
Wilmond Warner
Ch. org. at Barton Landing (now Orleans), May 25, 1875, as a part of Brownington ch .; for this ch. see Brownington.
BELVIDERE
Organized Mar. 7, 1808. Population, 1800, 0; 1850, 256; 1910, 429. No ch.
d Nov. 30, 1895 Nov. 1902
1
(! Sept. 23, 1830 1830
o. p. Dec. 10, 1851
o. p. Jan. 28, 1862
o. p. Jan. 11, 1866 Oct. 1871
32
VERMONT CONGREGATIONALISM.
BENNINGTON
Organized Mar. 31, 1762.
Population, 1800, 2243; 1850, 3923; 1910, 8698.
First ch. org. Dec. 3, 1762.
i Aug. 14, 1763
Jedediah Dewey David Avery
i May 3, 1780
Job Swift
i May 31, 1786
d June 7, 1801
Daniel Marsh .
b 1805
i 1806
d Apr. 25, 1820
Absalom Peters
b Aug. 1819
d Dec. 14, 1825
Daniel A. Clark
Edward W. Hooker
i Feb. 22, 1832
d May 14, 1844
Jacob J. Abbott
o. p. Aug. 27, 1845
d Aug. 17, 1847:
Richard C. Hand
i Jan. 20, 1848 i Sept. 21, 1853
d Nov. 26, 1852 * Aug. 25, 1887 d Oct. 5, 1899
Warren Morse
i Sept. 27, 1888 b Nov. 1899 i Dec. 13, 1899 Dec. 1905
d Oct. 31, 1905
Isaac Jennings
Second ch. org. Apr. 27, 1836.
Aretas Loomis
i Apr. 27, 1536
d Nov. 6, 1850 Jan. 1872
Chauncey H. Hubbard
May 1851
Calvin B. Hulbert
i May 1, 1872
d Sept. 1, 1875
Edward G. Read
i Feb. 1, 1876
d Aug. 21, 1882
Frank J. Mundy 1883
1884
C. Cotton Kimball i Dec. 2, 1884
Charles R. Seymour
r Oct. 12, 1888
George S. Mills
b Feb. 1904
i Apr. 13, 1904
North Bennington ch. org. May 21, 1868.
Leavitt Bartlett Apr. 1868
Apr. 1869 d July 6, 1874
Henry C. Weston
o. p. Oct. 13, 1869
Lewis C. Partridge May 1875
Oct. 1885
George R. Hewitt
o. p. June 4, 1886
d Nov. 20, 1888
Charles H. Peck
Apr. 1889
Mar. 1905'
James P. Harper
Nov. 1905
Mar. 1910
James S. Clark
Apr. 1910
BENSON
Organized Mar. 23, 1786.
Population, 1800, 1159; 1850, 1305; 1910, 813. Ch. org. Mar. 1790.
Dan Kent b 1791
e 1825
Willard Child, Lic.
July 1825
Dec. 1825
Daniel D. Francis
o. p. July 29, 1829
d Oct. 23, 1844
Azariah Hyde
b July 1845
o. p. Jan. 29, 1846
d July 8, 1856
Ebenezer Smith b Apr. 1857
i Sept. 16, 1857
d Sept. 1, 1860
William S. Smart
o. p. Jan. 23, 1861
d May 21, 1867
George P. Byington
o. p. Mar. 11, 1868 b Dec. 1869
d May 12, 1869
Henry M. Holmes
i June 28, 1870
d Sept. 7, 1875 Jan. 1879
John C. Houghton
George G. Lyon
Jan. 1876 May 1879
May 1884
Dec. 21, 1778 d June 17, 1783
o. p. July 5, 1820 i June 14, 1826
d Oct. 12, 1830
Isaac Jennings
Milton L. Severance
d July 25, 1887 Oct. 1903
o. p. Sept. 5, 1792
d July 11, 1828
33
VERMONT CONGREGATIONALISM.
Elmer J. Beach George B. Waldron
Apr. 1885 b July 1887 o. p. Aug. 25, 1887
Sept. 1886
d Feb. 11, 1890 e Mar. 1890
Samuel L. Bates
Dec. 1991
Charles E. Hitchcock
Mar. 1893
Irving H. Childs
b June 1903
o. p. Sept. 9, 1903
Evarts Kent
Dec. 1909
Charles E. Hayward
Nov. 1912
d Mar. 23, 1908 Sept. 1912
BERKSHIRE
Organized Mar. 7, 1796. Population, 1800, 172; 1850, 1955; 1910, 1286.
West Berkshire ch. org. Feb. 1820; last in Minutes, 1854. b Feb. 1824
ended 1829
Phinehas Bailey
o. p. Sept. 4, 1824
d Oct. 16, 1833
George Stone, Lic
East Berkshire ch. org. July 15, 1820.
Phinehas Bailey®
b Feb. 1824 o. p. Sept. 4, 1824 Mar. 1834 . Mar. 1837
d Oct. 16, 1833 1836
Ebenezer C. Birge
o. p. Aug. 27, 1840
d Feb. 28, 1842
Preston Taylor
Nov. 1842
1845
Phinehas Bailey
Nov. 1845 1854
Oct. 1852
Waters Warren
1859
Elam J. Comings
Oct. 1860 b Oct. 1864
d Jan. 9, 1889 ended Apr. 1889 Mar. 1891
Andrew P. Solandt
Feb. 1896
Carl J. Peterson
Second ch. ("Berkshire Center") org. Dec. 20, 1905.
F. Wilson Day Jan. 1909
Jan. 1912
Edgar S. Vradenburgh
Jan. 1912
BERLIN
Organized Mar. 31, 1791. Population, 1800, 684; 1850, 1507; 1910, 1079. Ch. org. Oct. 13, 1798.
James Hobart
b June 1798
o. p. Nov. 7, 1798
d Apr. 1829
Francis L. Whiting
1830
1831
Elihu B. Baxter
Mar. 1832
Mar. 1833
Amasa Stewart
Sept. 1833
Aug. 1834
Frye B. Reed
1834
1935
[Jonathan Kinney, Lic.]
1835
1836
Salmon Hurlbut 1836
1837
Austin Hazen
i Oct. 4, 1837
* Dec. 25, 1854
Rufus Childs
1855
1861
Oramel S. Senter
1861
1S62
William R. Joyslin
b Sept. 1863
o. p. Feb. 3, 1864
d Apr. 25, 1866 Jan. 1870
Edwin Seabury
July 1870
Oct. 1875
William Schofield Alden Ladd
May 1376
Mar. 1879
July 1879
1885
John J. Hall
b May 1886
1863
Elias W. Hatch
o. p. Sept. 28, 1866 Mar. 1890
[ George W. Pierce]
Oct. 1892 June 1896
Mar. 1840
Elias W. Kellogg
John Gleed
1835
Feb. 1893 Apr. 1903
E. Irvin Carpenter
July 1867
34
VERMONT CONGREGATIONALISM.
Frank E. Whitham
o. p. June 8, 1887 July 1892 b July 1895
d Aug. 4, 1891 May 1895
James J. Goodacre
John J. MacDonald
o. p. Feb. 24, 1897 Oct. 1900
d Jan. 24, 1900 Mar. 1902
John W. Goffin
Dec. 1904
Donald Fraser
Dec. 1902 b Mar. 1906
d Mar. 18, 1910
Frank Blomfield
Free ch. org. 1837-8; last in Minutes, 1846.
Hiram Freeman, Lic.
1838 1840
James Hobart
1842 1843
West Berlin ch. org. Feb. 16, 1865; last in Minutes, 1889.
John F. Stone
Jan. 1865
June 1878
William Schofield
June 1878 Mar. 1879
Alden Ladd
July 1879 Apr. 1885
BETHEL
Organized May 14, 1782.
Population, 1800, 913; 1850, 1730; 1910, 1943.
Ch. org. May 7, 1789; became extinct; present ch. org. July 25, 1817. i 1790
Ammi Nichols
Aug. 1822
1825
Warren Swift
July 1830
1832
Salmon Hurlbut
Jan. 1832
1832
Francis L. Whiting
Jan. 1833
Dec. 1835
b Jan. 1836
i Mar. 22, 1837
d July 15, 1842
Matthew Kingman
b Aug. 1842
d Apr. 19, 1854
Elnathan E. Higbee
b Apr. 1855
d Apr. 15, 1858
Thomas S. Hubbard
Apr. 1859
1862
T. Henry Johnson
June 1862
June 1868
Everett E. Lewis Lic.
June 1868
June 1871
James Caldwell
1871
1872
Elbridge Gerry
Dec. 1872
1882
Rolla G. Bugbee
Apr. 1882
Sept. 1883
Elisha S. Fiske
June 1884
June 1887
Charles H. Dutton, Lic.
June 1887
June 1888
Albert R. Crawford
June 1888
Oct. 1890
George W. Wright
Dec. 1890
Apr. 1892
Virgil W. Blackman
Oct. 1893
Oct. 1896
Wilmond Warner
Jan. 1897
Jan. 1903
J. Hall Long
May 1903
May 1906
George K. Goodwin
Oct. 1906
Dec. 1909
Simon F. Goodheart
May 1910
Oct. 1911
Oscar M. Chamberlain
Sept. 1912
Nov. 1913
[John P. Hoyt, Lic.]
Nov. 1913
May 1914
Robert W. McClure
June 1914
BLOOMFIELD
Organized Aug. 9, 1802, as Minehead; name changed to Bloomfield, 1830. Population, 1800, 27; 1850, 244; 1910, 496. No ch.
Thomas Russell
e about 1792
d Nov. 11, 1794
Benjamin Abbott
o. p. June 26, 1845
o. p. Aug. 8, 1855
i Jan. 14, 1908 Dec. 1910
35
VERMONT CONGREGATIONALISM.
BOLTON 1144757
Organized 1794.
Population, 1800, 219; 1850, 602; 1910, 469.
No ch.
BRADFORD
Organized May 4, 1773, as Mooretown; name changed to Bradford, 1788.
Population, 1800, 1064; 1850, 1723; 1910, 1372.
Ch. org. 1793-4; disbanded about 1809; present ch. org. June 24, 1810. b 1793
Gardiner Kellogg
o. p. Sept. 2, 1795
Apr. 1809
[Charles Calkins, Lic.]
Clement Parker; Lic.
1814
Silas MeKeen
b July 1814
o. p. Oct. 28, 1815
d Oct. 29, 1827
George W. Campbell
1833
1835
John Suddard
1836
1837
Cephas H. Kent
i Dec. 27, 1837
d Dec. 15, 1841
Silas McKeen
i May 25, 1842
d Nov. 21, 1866
John K. Williams
o. p. Nov. 21, 1866 Jan. 1873
d Oct. 22, 1872 Jan. 1880
Allen Clark
b Feb. 1880 i Aug. 24, 1881 June 1885
d Sept. 30, 1884 Dec. 1893
Henry T. Barnard
Mar. 1894
July 1899
Henry J. Kilbourn
Aug. 1899
May 1907
Charles E. Morse
Sept. 1907
* May 15, 1908
[Nicholas F. Stahl, Pres.]
Oct. 1908
Oct. 1910
Harry J. Newton
Dec. 1910
July 1912
A. Reginald Crewe
Dec. 1912
BRAINTREE
Organized Apr. 7, 1788.
Population, 1800, 531; 1850, 1228; 1910, 760. First Ch. org. Dec. 25, 1794.
Aaron Cleveland
o. p. Mar. 1801
d Apr. 22, 1802
Ammi Nichols
b Dec. 1805
e May 1846
Elbridge Knight
Jan. 1849
Sept. 1852
Ammi Nichols
May 1853
Sept. 1865
John B. Griswold, Lic.
Feb. 1866
Mar. 1868 1872
[Charles W. Dealtry, Bapt.]
Nov. 1877
Aug. 1878
Augustus Alvord
July 1879
July 1580
Lorenzo D. Place
Sept. 1881
Sept. 1882
Samuel L. Vincent
Nov. 1882
1SS4
Elbridge Gerry
1884
1886
[George E. Boynton, Bapt.]
1890
Feb. 1892.
Ernest W. Sturtevant
May 1896
Apr. 1900.
John W. Goffin
Oct. 1900
Nov. 1902:
[Charles H. Grosvenor, Lic.] May 1907 East Braintree and West Brookfield ch. org. Oct. 24, 1871.
Oct. 1908.
Arthur T. Reed, Lic.
May 1871
Aug. 1872:
Henry C. Howard
Sept. 1872
Nov. 1874.
[Charles H. Covell, Lic.]
Nov. 1877
Nov. 1879
i Jan. 17, 1828
d Dec. 31, 1832
Lester H. Elliot
John W. Lees
o. p. Sept. 23, 1807
d Mar. 23, 1847
William D. Hart, Lic.
1571
36
VERMONT CONGREGATIONALISM.
[C. P. Smith]
May 1880
Feb. 1881
[Clark Simonds]
July 1881
July 1882
Samuel L. Vincent
Nov. 1882
May 1885
[George E. Boynton, Bapt.]
Mar. 1886
Feb. 1892
William Vater
Jan. 1893
Jan. 1896
Ernest W. Sturtevant
May 1896
Apr. 1900
John W. Goffin
Oct. 1900
Nov. 1902
John T. Urban
Aug. 1904
Aug. 1906
[Charles H. Grosvenor, Lic.]
Mar. 1907
Oct. 1908
[Cornelius N. Krook, M. E.]
Nov. 1908
Sept. 1909
[Oswald H. Rankin, Lic.]
Nov. 1909
Nov. 1910
George P. Fuller
July 1912
Mar, 1927
C. arthur Hazen, Ric.] BRANDON
mai, 1925
Organized Oct. 7, 1784, as Neshobe; name changed to Brandon, Oct. 20, 1784.
Population, 1800, 1076; 1850, 2835; 1910, 2712. Ch. org. Sept. 23, 1785.
Enos Bliss
o. p. Sept. 23, 1792 b May 1799
d Aug. 1794
Ebenezer Hebard
o. p. Jan. 1, 1800
d Sept. 5, 1821
Beriah Green
b 1322
d May 11, 1829
Ira Ingraham
i Sept. 1, 1830
e Sept. 1834
Harvey Curtis
b Dec. 1835
d Dec. 15, 1840
William H. Marsh
o. p. June 29, 1842
d Mar. 21, 1843
William G. T. Shedd
o. p. Jan. 4, 1844
d Aug. 19, 1845
Moses Chase
i Dec. 3, 1846 July 1848
d Sept. 8, 1847 1849
Francis B. Wheeler
i May 29, 1850
d Sept. 7, 1854
John D. Kingsbury
o. p. Sept. 24, 1856 Oct. 1862
Jan. 1865
Franklin Tuxbury
i May 25, 1865
d Nov. 16, 1875
Sedgwick P. Wilder
i Nov. 22, 1876
d Apr. 19, 1880
Walter Rice June 1880
Jan. 1889
William S. Smart
Nov. 1889
May 1905
F. Lauriston Bullard
Sept. 1905
Nov. 1.907
William V. Berg
o. p. July 21, 1908
Charles E. Beals
June 1912
d Dec. 13, 1911 Sept. 1914
BRATTLEBORO
Organized March, 1768.
Population, 1800, 1867; 1850, 3816; 1910, 7541. Ch. org. 1770 (West Brattleboro)
Abner Reeve 1770
1792
William Wells
Mar. 1794
Mar. 1814
Caleb Burge
i Aug. 1814
d Aug. 1819
Jedediah L. Stark
o. p. Jan. 3, 1821
d Apr. 24, 1839
Corbin Kidder
i Oct. 16, 1839
d Apr. 1, 1845
Joseph Chandler
d Dec. 26, 1872
Charles H. Merrill
e Oct. 1887
i Oct. 30, 1873
d Feb. 2, 1888
James H. Babbitt
d Sept. 20, 1900
Luther M. Keneston
Sept. 1908
Edwin J. Lewis b Nov. 1908
i Mar. 17, 1909
d Dec. 4, 1911
Ira Ingraham
o. p. Apr. 16, 1823
d Feb. 17, 1836
o. p. Feb. 18, 1836
d Aug. 15, 1860
William J. Harris
o. p. Apr. 22, 1846 b Feb. 1873
i Feb. 2, 1888 Dec. 1900
37
VERMONT CONGREGATIONALISM.
Henry Lamb May 1912
Center ch. org. July 15, 1816.
William Wells
Apr. 1814
Jonathan McGee
o. p. Jan. 13, 1819 b Nov. 1834
i Jan. 1, 1835
d Feb. 11, 1846
Alexander H. Clapp
o. p. Oct. 14, 1846
d Nov. 15, 1853
George P. Tyler
i Nov. 16, 1853
d Jan. 28, 1867
Nathaniel Mighill
d Aug. 31, 1875
George L. Walker
Jan. 1878
George E. Martin
i Oct. 3, 1867 Oct. 1875 b July 1878 i July 9, 1879 Jan. 1884
d Sept. 6, 1883
Samuel H. Lee
July 1885
Charles O. Day
i Dec. 16, 1885
d Sept. 22, 1898
Harry R. Miles
i June 29, 1899
d Nov. 23, 1908
Roy M. Houghton Jan. 1909
Swedish ch. org. June 3, 1894; recognized as Cong., May 27, 1896.
Carl O. Peterson, Lic.
May 1897
Mar. 1899
John E. Thunberg
Nov. 1899
June 1900
Oscar F. Koch
Dec. 1902
Apr. 1906
Carl O. Lawson
May 1906
Mar. 1908
Julius Dahlstrom
Sept. 1908
Oct. 1911
Emil O. Hedberg
May 1912
Dec. 1912
[Axel L. Quist, Lic.]
June 1913
BRIDGEWATER
Organized Mar. 30, 1785.
Population, 1800, 781; 1850, 1311; 1910, 874.
Ch. org. Jan. 1, 1793, in north part of town; village, 1859.
removed to present
John Ransom
o. p. Mar. 4, 1895
e late in 1801
Samuel Cheever
1803
1804
Andrew Smith
1804
1810
Justin Parsons
1823
1825
Preston Taylor
1825
1830
John A. Avery
1830
1831
Joel Davis
1834
1836
George Butterfield
Nov. 1845
Jan. 1847
James F. Clarke, Lic.
1858
1859
Alonzo T. Deming, Lic.
Oct. 1860
June 1863
J. Loring Pratt, Lic.
Sept. 1864
Mar. 1865
Frederick Newport, Lic.
Feb. 1880
Sept. 1880
Rolla G. Bugbee
Oct. 1880
Apr. 1882
[Alfred H. Webb, M. E.]
Dec. 1883
Jan. 1886
John Fassett
Apr. 1887
Feb. 1888
Samuel L. Vincent
Apr. 1888
Apr. 1891
Carl H. Corwin, Lic.
June 1891
Ang. 1892
John C. Langford
Oct. 1892
Apr. 1894
Frank B. Hyde
Sept. 1895
Nov. 1896
R. Bruce West
June 1897
Feb. 1900
William A. Remele
May 1900
Aug. 1904
Charles B. Atwood
Jan. 1905
Sept. 1906
Morton W. Hale
May 1909
Sept. 1910
[John S. Le Fevre, Lic.]
July 1911
Sept. 1913
The ch. in south part of the town reported in the Minutes in 1858 for the last time appears not to have been a separate organization. but a branch of the preceding.
1
Apr. 1818 d Sept. 10, 1834
Charles Walker
38
VERMONT CONGREGATIONALISM.
BRIDPORT
Organized Mar. 29, 1784.
Population, 1800, 1124; 1850, 1393; 1910, 848. Ch. org. June 30, J.790. Increase Graves i Feb. 26, 1794
d Dec. 1, 1829
James F. McEwen, colleague
o. p. June 7, 1827
d Dec. 1, 1829
Dana Lamb
b Feb. 1830
o. p. Feb. 16, 1831
d May 4, 1847
Franklin W. Olmsted
o. p. July 11, 1848
d Feb. 24, 1864
Alonzo T. Deming
1863
1864
Harvey F. Leavitt
1865
1866
Warren W. Winchester
i Feb. 26, 1867
d May 3, 1881
James F. Eaton
1881
1882
Frank H. Foster
1882
1883
Franklin W. Olmsted
1883
1887
William N. Bacon
Dec. 1889
Mar. 1904
Henry Lamb
Apr. 1905
Jan. 1910
Griffith Evans
Sept. 1910
BRIGHTON
Organized March 31, 1832, as Random; name changed to Brighton, Nov. 3, 1832.
Population, 1800, 0; 1850, 193; 1910, 2013.
Ch. org. Oct. 5, 1841, at East Charleston, which see; removed to Island Pond in Brighton, 1852.
Moses Robinson
1852
1855
Jacob S. Clark
Feb. 1860
Sept. 1860
Charles W. Clark
May 1861
Apr. 1863
John W. H. Baker
b Oct. 1864
d Oct. 9, 1866
John C. Houghton
May 1870
1873
Rufus A. Wheelock
1873
1875
[Edwin S. Locke, M. E.]
1875
1877
Charles C. Torrey
June 1878
Jan. 1880
Spencer R. Bonnell
Apr. 1880
May 1882
Charles F. Morse
Sept. 1884
Mar. 1885
Joseph N. Walker
b 1886
e May 1891
i Nov. 10, 1887
d June 7, 1892
[John A. Dixon, Lic]
Jan. 1892
1893
[Porter H. Dale, Lic.]
May 1893
May 1894
Oscar C. Helming
b Aug. 1894
Charles O. Grieshaber
Oct. 1895
Aug. 1899
Thomas Hall
b Dec. 1899
Robert Lawton
Nov. 1913
BRISTOL
Organized Mar. 2, 1789, as Pocock; name changed to Bristol, Oct. 1789. Population, 1800, 665; 1850, 1393; 1910, 2005.
Ch. org. July 8, 1805; last in Minutes, 1883; present ch. org. May 27, 1898.
1808
1810
Evans Beardsley
Mar. 1813
Jan. 1816
Henry Boynton
o. p. May 4, 1825 d Sept. 24, 1826 1828 1829
Daniel D. Francis, Lic.
i Apr. 10, 1900
e 1913
Samuel Cheever
o. p. Oct. 24, 1894
d Aug. 21, 1895
William Leavitt, Lic.
o. p. June 29, 1865
e 1863
39
VERMONT CONGREGATIONALISM.
Elihu B. Baxter
Oct. 1829
Oct. 1830
Nov. 1831
1834 1840
d Aug. 27, 1845 Mar. 1854
Stillman Morgan
Mar. 1858
John H. Beckwith
Nov. 1861
George L. Gleason
Amzi B. Lyon
Chandler N. Thomas
William Millar
r Dec. 11, 1907
Apr. 1911
Edwin J. Klock
Mar. 1912 July 1914
BROOKFIELD
Organized Mar. 18, 1785. Population, 1800, 988; 1850, 1672; 1910, 1008. First ch. org. July 11, 1787.
Elijah Lyman
b 1788
John F. Stone
b Mar. 1830
ended Mar. 1867 d Jan. 2, 1872
George H. White
1870
1871
Joshua S. Gay
1871
June 1880
George B. Tolman
Oct. 1880
July 1884
William M. Gay
July 1885
July 1886
John H. Thyng
1887
1889
Royal D. Metcalf
Feb. 1891
Mar. 1898
Charles H. Morse
Sept. 1898
June 1905
[George O. Howe, M. E.]
Nov. 1905
Nov. 1906
John Edgar Sweet
r Dec. 10, 1907
June 1908
Hiram Q. Ward
May 1911
May 1913
J. Frank Locke
Oct. 1913
William Taylor
Second ch. org. Nov. 16, 1848.
1849
1850
Samuel J. M. Lord, Lic.
i Feb. 13, 1850
d Oct. 2, 1855
Archibald Fleming
1856
1857
Aurelius S. Swift
1857
1858
[Harvey Webster, M. E.]
Apr. 1860
Apr. 1865
David Perry
1866
1868
Charles W. Emerson
b Sept. 1868
William A. Bushee
o. p. Aug. 19, 1869 1880
John P. DeMeritt
1881
1884
William M. Gay
July 1885
Nov. 1889
William Carr
Jan. 1891
Mar. 1898
Charles H. Morse
Sept. 1898
June 1905
Ralph H. Abercrombie
Nov. 1905
Nov. 1906
[George O. Howe, M. E.]
b Apr. 1907
John Edgar Sweet
r Dec. 10, 1907
June 1908
Stillman Morgan Eli W. Taylor Francis L. Whiting Calvin Butler
Apr. 1831 May 1832 Jan. 1836 b Jan. 1841 i Feb. 10, 1842 Jan. 1850 Sept. 1857 Dec. 1860 b July 1864
o. p. Feb. 1, 1866 i Dec. 24, 1867 May 1898 b Oct. 1907
d Oct. 9, 1867 d Jan. 1870 Apr. 1907
July 1913
William G. Macfarlane
o. p. Apr. 8, 1789 * Apr. 12, 1828 1829
1828
Daniel Wild
o. p. July 1, 1830
July 1868
July 1870
Ralph H. Abercrombie
b Apr. 1907
Jan. 1910
Oct. 1910
d Dec. 30, 1879 1881
40
VERMONT CONGREGATIONALISM.
Hiram Q. Ward
Jan. 1910
J.Frank Locke
May 1911
William Taylor Oct. 1913
East Brookfield ch. org. Jan. 16, 1883.
John H. Thyng
1885
1886
[B. P. Parker, F. B.]
1886
Mar. 1889
George P. Beard
1890
1891
J. Newton Perrin
Aug. 1891
Feb. 1894
William Vater
Nov. 1894
July 1896
Parley P. Womer
May 1897
Oct. 1899
David H. Strong
June 1900
Sept. 1911
John Irons
Nov. 1911
BROOKLINE
Organized from parts of Putney and Athens, Mar. 1795.
Population, 1800, 472; 1850, 285; 1910, 137.
Ch. org. about 1795; last in Minutes, 1835.
BROWNINGTON
Organized Mar. 28, 1799.
Population, 1800, 65; 1850, 613; 1910, 760.
Ch. org. Mar. 4, 1809; since organization at Barton Landing, May 25, 1875, ch. has been called Brownington and Barton Landing, or more re- cently Brownington and Orleans, with houses of worship at both places. James W. Woodward b 1823
i Jan. 11, 1826
d Jan. 13, 1828
Alexander L. Twilight
Aug. 1829
1834
Elihu B. Baxter
Jan. 1835
1837
Asahel W. Nott
Feb. 1841
May 1842
Vernon Wolcott
i Oct. 19, 1842
d Sept. 17, 1845
Alexander L. Twilight
1846
1847
William Scales
Sept. 1847
Sept. 1851
Alexander L. Twilight
Oct. 1852
Oct. 1853
Samuel R. Hall
b Jan. 1854
i Mar. 7, 1855
d Feb. 5, 1867
David Shurtleff
o. p. Feb. 26, 1868
d Mar. 16, 1869
Israel T. Otis
July 1869
July 1871
William P. Alcott
Oct. 1874
Nov. 1876
Ezra P. Chittenden, Lic.
Jan. 1877
July 1878
John Fraser
Jan. 1879
July 1879
James A. Bates
July 1879
Sept. 1882
Matthew A. Gates
Feb. 1883
Nov. 1888
Jonathan K. Fuller
July 1889
July 1899
Henry T. Barnard
July 1899
July 1900
Joseph B. Lyman
Aug. 1900
June 1905
Grant L. Shaeffer
Oct. 1905
May 1912
Ernest W. Eldridge
July 1912
BRUNSWICK
Organized Mar. 31, 1796.
Population, 1800, 86; 1850, 119; 1910, 82.
No ch.
BURKE
Organized Dec. 5, 1796.
Population, 1800, 108; 1850, 1103; 1910, 1183. First ch. org. Mar. 1, 1807.
James Tisdale
Thomas W. Duncan
Nov. 1828 b Dec. 1833
1830
d Aug. 15, 1839 e June 1841
i Nov. 8, 1837
Oct. 1910 May 1913
41
VERMONT CONGREGATIONALISM.
John Clark
b 1842
d Jan. 15, 1854
i June 25, 1845
e June 1854
Henry Fairbanks
1857
1858
Edward P. Goodwin
June 1859
Oct. 1860
Joseph Underwood
Oct. 1860
May 1861
Fergus L. Kenyon, Lic.
May 1861
Apr. 1862
George Smith
Sept. 1862
Sept. 1863
William R. Joyslin
Apr. 1866
Apr. 1868
Daniel Ladd
Apr. 1868
Apr. 1869
Joseph Underwood
Apr. 1870
June 1872
Matthew A. Gates
Sept. 1876
July 1878
Herbert R. Howes
Sept. 1878
Sept. 1879
Calvin B. Hulbert
Apr. 1882
Mar. 1887
Joseph C. Bodwell
Mar. 1887
July 1904
Owen E. Hardy
Dec. 1904
Nov. 1908
Henry C. van Haagen
Feb. 1909
Jan. 1914
Second ch. org. Oct. 15, 1906. Owen E. Hardy
1905
Sept. 1908
BURLINGTON
Organized as town, Mar. 19, 1787; as city, Feb. 21, 1865.
Population, 1800, 815; 1850, 7585; 1910, 20,468. First ch. org. Feb. 23, 1805.
Daniel C. Sanders
Nov. 1799 1807
1808
Daniel Haskel
o. p. Apr. 10, 1810
d June 22, 1822
Willard Preston
i Aug. 22, 1822
d July 5, 1825
Reuben Smith
i May 3, 1826
d May 5, 1831
John K. Converse
o. p. Aug. 9, 1832
d Oct. 7, 1844
John H. Worcester
i Mar. 10, 1847
d Oct. 11, 1854
Spencer Marsh
o. p. Nov. 6, 1856
d Feb. 8, 1860
Eldridge Mix
i Sept. 4, 1862
d Aug. 20, 1867
Edward H. Griffin
o. p. Feb. 6, 1868 i Nov. 3, 1873
d May 28, 1884
Edward Hawes
i Apr. 15, 1885
d Oct. 24, 1899
G. Glenn Atkins
i June 6, 1900
d May 1, 1906
Joseph H. George
b June 1906
d Aug. 24, 1907
Ernest G. Guthrie
b Nov. 1908 i Oct. 6, 1909
d Aug. 31, 1914
Third*, or College St., ch. org. Nov. 4, 1860.
George B. Safford
b Sept. 1860
d Aug. 8, 1882 Mar. 1885
Charles F. Carter
i Feb. 3, 1886
Peter M. Snyder
i June 6, 1894 b Oct. 1900
Gerald H. Beard
i Dec. 12, 1900
d Sept. 27, 1904
I. Chipman Smart
b Mar. 1906
i May 16, 1906
CABOT
Organized Mar. 29, 1788. Population, 1800, 349; 1850, 1356; 1910, 1116. Ch. org. Oct. 25, 1801.
Moses Ingalls Henry Jones
o. p. Oct. 27, 1823 o. p. Jan. 4, 1827
d June 22, 1825 d May 28, 1832
*The numbering is explained by the organization in 1810 of the Unitarian church, through a division of the First church.
d Sept. 22, 1893 d May 1, 1900
Hiram B. Putnam
i Dec. 26, 1S60 Oct. 1882
d Aug. 12, 1872
Lewis O. Brastow
i Oct. 2, 1906
1807
Samuel Williams
42
VERMONT CONGREGATIONALISM.
James Hobart Levi H. Stone
1835
b 1836
[Samuel N. Robinson, Pres. Lic.]
1846
1849
Edward Cleveland
i Nov. 1, 1849
d Oct. 9, 1853
Calvin Selden
1854
1856 1859
Thomas S. Hubbard
Mar. 1857
Stephen F. Drew
b Jan. 1860
ended May 1871
i Sept. 19, 1860
d Oct. 30, 1872
Benjamin S. Adams
b Aug. 1871
Henry A. Russell
Jan. 1882
Harry L. Hartwell
b May 1895
d July 5, 1899
Dow Lee Hilliard
Jan. 1900
Sept. 1906
William L. Jennings
Dec. 1906
June 1908
Willis T. Sparhawk
Sept. 1908
July 1910
Dow Lee Hilliard
Sept. 1910
May 1912
Charles B. Atwood
Oct. 1912
Apr. 1914
CALAIS
Organized Mar. 23, 1795.
Population, 1800, 443; 1850, 1410; 1910, 1042.
Ch. org. Dec. 1817; became extinct early ; a second ch. org. in 1835 or 6; last in Minutes, 1842; present ch. org. June 28, 1905.
George A. Senter, Lic.
Mar. 1897
Feb. 1898
William Ganley
May 1898
Apr. 1899
Ronald H. MacPherson
Aug. 1899
July 1900
William Ewen.
May 1891
Mar. 1892
Merriam B. Davenport
Oct. 1892
Oct. 1895
J. Kier Thompson
Jan. 1896
Nov. 1896
Chalmer H. Cooledge
May 1901
June 1904
[Frank Southworth, Lic.]
Jan. 1905
* May 6, 1906
James Ramage
July 1910
Jan. 1911
[Perley A. Gilmore, Lic.]
Sept. 1911
Aug. 1912
Charles H. Chapin
Sept. 1912
CAMBRIDGE
Organized Mar. 29, 1785.
Population, 1800, 733; 1850, 1849; 1910, 1696. Ch. org. Feb. 18, 1792.
Elijah Wollage
i 1805
d 1806
John Truair
b Dec. 1809
o. p. Nov. 21,1810
d June 23, 1813
Simeon Parmelee
1813
1818
Royal A. Avery
o. p. Dec. 10, 1823
d Dec. 25, 1824
George W. Ranslow
b 1828
d Feb. 1833
John H. Woodward, Lic.
1836
1837
John Adams, Lic.
1839
1840
Tertius Reynolds
1842
1843
Cornelius S. Cady
1844
1845
Calvin Granger
July 1848
Edwin . Wheelock
b Sept. 1855
o. p. Jan. 23, 1856 1874
1875
Edwin Wheelock
1876
Apr. 1901
Albert G. Mohr
June 1901
Oct. 1904
o. p. June 19, 1839
d July 23, 1845
d Apr. 15, 1874
Lorin S. Gates, Lic.
o. p. Feb. 3, 1829
1854
i Aug. 30, 1872
d Sept. 20, 1881 Dec. 1894
o. p. Aug. 28, 1895
43
VERMONT CONGREGATIONALISM.
Henry C. van Haagen Jan. 1905
Apr. 1907
[Chauncey S. Hulbert, M. E.]
Feb. 1912
June 1913
[Charles K. Heningson, Bapt.] June 1913
Jeffersonville ch. org. Feb. 16, 1887.
Leonard B. Tenney May 1887
Jan. 1890
Frederick W. Oakes
o. p. June 12, 1891
d Sept. 2, 1892
Henry C. Howard
Jan. 1893 July 1907
Harry E. Harned
July 1907
July 1910
Roger H. Trill
Aug. 1910
July 1911
Harry E. Harned
Jan. 1912
Sept. 1914
CANAAN
Organized as early as 1798.
Population, 1800, 74; 1850, 471; 1910, 869.
No ch.
CASTLETON
Organized Mar. 1777.
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.