USA > Vermont > The Congregational churches of Vermont and their ministry, 1762- 1914, historical and statistical > 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 | 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
Population, 1800, 1039; 1850, 3016; 1910, 1885. Ch. org. June 7, 1784.
Matthias Cazier
o. p. Sept. 4, 1789
d Dec. 13, 1792
ยท Elihu Smith
o. p. Jan. 17, 1804
d Dec. 30, 1826
Joseph Steele
o. p. Dec. 25, 1828 i Feb. 14, 1855
d Mar. 2, 1864
Lewis Francis
i Sept. 28, 1364
d Dec. 3, 1872
Walter H. Ayers
Oct. 1873
Oct. 1874 Sept. 1875
[William L. Woodruff, Lic.]
Nov. 1874 b Oct. 1875
d Sept. 14, 1881
John P. DeMeritt
Mar. 1883
George P. Byington
July 1983
Dec. 1887 d Oct. 21, 1890
[William W. Belden, Pres.]
Apr. 1891
Apr. 1893
Warren L. Noyes
Apr. 1894
Oct. 1898
Frank B. Hyde
Mar. 1899
Sept. 1901
[J. Russell Mowris, M. E.]
Apr. 1902
Apr. 1904
Frank L. Garfield
May 1904
Dec. 1910
[William J. Chapman, M. E.] Apr. 1911
May 1913
[George E. Watson, M. E.]
May 1913
CAVENDISH
Organized Mar. 12, 1782. Population, 1800, 921; 1850, 1576; 1910, 1208. Ch. org. 1822; last in Minutes, 1863.
1821
1823
Frederic E. Cannon
i Oct. 5, 1826
d Dec. 26, 1827 Mar. 1849
CHARLESTON
Organized Mar. 31, 1806, as Navy; name changed to Charleston, 1825. Population, 1800, 0; 1850, 1008; 1910, 993.
Ch. org. Oct. 5, 1841, at East Charleston; removed in 1852 to Island Pond in Brighton, which see.
Jacob S. Clark 1852
1846
Ch. org. May 14, 1844 (West Charleston.)
1844
1856
Jabez T. Howard
May 1860
Nov. 1862
Charles Duren
Levi Loring
b Dec. 1869 o. p. July 9, 1863 d June 15, 1866
Selah R. Arms, Lic.
Jubilee Wellman
Jan. 1842
d Aug. 1854
Willard Child
Edward T. Hooker
i Dec. 2, 1875 Jan. 1882
S. Allen Barrett
o. p. Feb. 28, 1888
44
VERMONT CONGREGATIONALISM.
Timothy E. Ranney
July 1866
Nahum W. Grover
Oct. 1867
June 1867 Apr. 1868 d May 22, 1872
Alexander C. Childs
i May 19, 1869
William T. Herrick
Nov. 1872
June 1882
Josiah W. Kingsbury
1882
1883
Stephen F. Drew
Oct. 1883
Dec. 1886
Samuel H. Amsden
1887
1888
Orrin G. Baker
Sept. 1888
Oct. 1894
John P. Marvin
b Oct. 1894
r Sept. 20, 1895
Mar. 1900
Samuel Bell
Apr. 1900
Apr. 1901
Benjamin S. Maben
May 1901
Oct. 1902
[Winifred Eddy, Lay.]
Nov. 1905
Nov. 1907
Edwin T. Hurd
Nov. 1907
Sept. 1909
Arthur B. Ross
Nov. 1911
Oct. 1914
Ch. org. Nov. 23, 1905 (East Charleston.)
Lawrence A. Wilson, Lic.
Apr. 1905
July 1906
Solomon T. Achenbach
Feb. 1907
June 1908
William R. Price
Aug. 1908
May 1910
Feb. 1911
CHARLOTTE
Organized Mar. 13, 1787.
Population, 1800, 1231; 1850, 1634; 1910, 1163 Ch. org. Jan. 3, 1792.
Daniel O. Gillett
o. p. Jan. 4, 1792
d 1799
Truman Baldwin
o. p. Nov. 4, 1807
d Mar. 21, 1815
Calvin Yale
b Mar. 1817
d Mar. 5, 1833
Frye B. Reed
1833
1834
William Eaton
b Apr. 1834
d Jan. 12, 1837
Eldad W. Goodman
i July 12, 1837
d Oct. 15, 1845
Joel S. Bingham
d Nov. 18, 1851
Charles M. Seaton
o. p. Oct. 21, 1846 b Dec. 1851 i July 6, 1854 Mar. 1869
d Jan. 29, 1868
Charles W. Clark
Mar. 1871
Charles C. Torrey
i Sept. 7, 1871
d Sept. 1, 1878
Hiram B. Putnam
May 1879
Jan. 1882
Azel W. Wild
July 1882
Jan. 1890
Hervey Gulick
July 1892
CHELSEA
Organized Mar. 31, 1788, as Turnersburg; name changed to Chelsea, Oct. 1788.
Population, 1800, 897; 1850, 1958; 1910, 1074. Ch. org. Apr. 10, 1789.
Lathrop Thompson
d Apr. 29, 1805
Calvin Noble
* Apr. 20, 1834
James Buckham
d Feb. 16, 1841
Benjamin B. Newton
d Mar. 11, 1846
Thomas S. Hubbard
d Aug. 31, 1854
James C. Houghton
Apr. 1865
Salem M. Plimpton
i Nov. 20, 1799 b Mar. 1807 o. p. Sept. 7, 1807 b Nov. 1834 i Feb. 25, 1835 i June 28, 1842 b Jan. 1847 i Feb. 13, 1849 Feb. 1857 Jan. 1866
* Sept. 14, 1866
o. p. Oct. 15, 1817
i Sept. 25, 1834
45
VERMONT CONGREGATIONALISM.
William A. James
o. p. May 1, 1867
d Dec. 29, 1869 e Mar. 1870
Edward E. Herrick
Barker B. Sherman
Andrew J. Eastman
Herbert J. Wyckoff.
June 1905
George E. Lake
Nov. 1909
John A. Lawrence CarThur Hazen
Organized June, 1767.
Population, 1800, 1878; 1850, 2001; 1910, 1784.
Ch. of Rockingham and Chester org. Oct. 27, 1773; separated into two chs., 1778.
Samuel Whiting
1778
Samuel Sargeant
Thomas C. Thacher
Uzziah C. Burnap
Silas H. Hodges
i Nov. 15, 1837 b May 1841
d June 19, 1837 d Dec. 24, 1840 d Mar. 25, 1846
Samuel M. Stone
J. De Forest Richards
Chester D. Jefferds
Charles C. Torrey
i June 11, 1844 o. p. Oct. 15, 1846 i Apr. 29, 1853 o. p. Oct. 20, 1858 i May 26, 1864
d Aug. 22, 1857 * Nov. 22, 1862 e Nov. 4, 1865 d Oct. 1, 1865 Jan. 1867
Edward T. Fairbanks, Lic. Charles E. Lord
Jan. 1866
John G. Hale
Henry L. Slack
b Jan. 1867 i Aug. 8, 1867 Dec. 1869 b July 1877
d Oct. 1, 1865 d Apr. 6, 1869 Apr. 1876
d Mar. 13, 1883
William J. Murphy *
o. p. Oct. 11, 1877 b Aug. 1883 i Oct. 31, 1883 Jan. 1885
d Oct. 31, 1884 Jan. 1888
John Cowan
b July 1888
Elmer J. Beach
i June 25, 1889 Aug. 1892 b July 1895
Henry L. Ballou
o. p. Sept. 17, 1895
CHITTENDEN
Organized March 30, 1789. Population, 1800, 327; 1850, 675; 1910, 563.
Ch. org. Apr. 29, 1834; last in Minutes, 1872.
b Mar. 1834
Chauncey Taylor
o. p. Jan. 21, 1835
1837
James T. Phelps, Lic.
1838
1839
Jonathan Longley
May 1839
Jan. 1841
Chauncey Taylor
b Jan. 1841
e Mar. 1844 d May 1814
James T. Phelps
Chauncey Taylor
o. p. July 1, 1841 Mar. 1844 i Dec. 2, 1846
e Sept. 1853 d Aug. 1854
* Later known as Murray.
1
d May 1, 1889 d Mar. 9, 1898 June 1902
apr. 1936
b May 1870 i Feb. 14, 1871 i Feb. 21, 1890 June 1898 Mar. 1903 b Dec. 1905 r Aug. 30, 1906 Apr. 1910 CHESTER 9. 1931
o. p. Oct. 27, 1773 1811 May 1816 b Sept. 1824 i Dec. 31, 1826
May 1816 June 1818
Andrew Rankin
d June 10, 1851
Warren L. Noyes
d Jan. 1, 1892 Apr. 1895
d Oct. 1837 1838
John Jones
46
VERMONT CONGREGATIONALISM.
CLARENDON
Organized before 1778.
Population, 1800, 1789; 1850, 1477; 1910, 857. Ch. org. Feb. 18, 1822.
Henry Hunter
i Nov. 6, 1822
Nathaniel Hurd
1828
d Oct. 1827 1830
Philetus Clark
1830
1832
Horatio Flagg
i Jan. 29, 1835
d Nov. 15, 1836
Stephen Williams
Jan. 1837
1843
Samuel Stone
1843
1844
Solomon P. Giddings
1844
1845
Ezra Jones
July 1846
July 1849
Josiah B. Clark
Jan. 1851
1856
Moses G. Grosvenor
July 1857
Mar. 1861
William T. Herrick
b May 1861
i May 6, 1863
d Oct. 14, 1872
Nathaniel P. Gilbert
1873
1875
Alanson D. Barber
1875
1876
George H. Morss
b 1876
i Dec. 26, 1877
d June 23, 1886 1890
Thomas D. Davies
July 1891
May 1893
Richard Scoles Mar. 1894
Jan. 1899
[George A. Luckenbill, Ref.]
Oct. 1899
July 1900
Albert H. Plumb, Jr.
June 1901
Nov. 1902
Montie J. B. Fuller
Feb. 1903
Dec. 1904
Walter R. Curtis
Apr. 1905
COLCHESTER
Organized, 1791.
Population, 1800, 347; 1850, 2575; 1910, 6450. Ch. org. Sept. 14, 1804.
John Scott, Lic.
1825
1826
Simeon Parmelee
1831
1836
Marshall Shedd
1837
1838
John Scott
Dec. 1839
1840
Chauncey Taylor
Feb. 1841
1843
John Scott
1844
1845
Ansel Nash
i June 25, 1845
d Feb. 14, 1849
John K. Converse
June 1850
June 1854
Daniel Warren
1854
Aug. 1855
Buel W. Smith
1857
1860
Lewis Francis
Dec. 1861
July 1864
Lester H. Elliot, Lic.
Sept. 1864
Sept. 1865
Edward E. Herrick
Jan. 1866
Jan. 1869
Charles M. Seaton
Jan. 1869
Jan. 1877
Alanson S. Barton
Jan. 1877
Apr. 1882
Samuel H. Amsden
Mar. 1883
Mar. 1887
Amos Holbrook
Oct. 1887
Apr. 1896
Clarence J. Harris
b May 1896
o. p. May 28, 1851
Calvin J. Hastings
June 1898
Charles B. Atwood
Dec. 1901
Dec. 1904
George Skinner
July 1905 .
Nov. 1908
Wesley W. Smith
May 1909 1
Winooski ch. org. Nov. 9, 1836.
Daniel C. Frost
1839 1840
d May 16, 1898 * Mar. 21, 1901
[Ira S. Jones, Adv.]
1887
47
VERMONT CONGREGATIONALISM.
Chauncey Taylor Amander Barker
Feb. 1841 b July 1842 o. p. Sept. 28, 1842
May 1842
Zenas Bliss
1843
James Buckham
Sept. 1847
Mar. 1850
William T. Herrick
b Feb. 1851
John K. Converse
May 1854 Oct. 1860
Aug. 1860 June 1865
Lester H. Elliot
b Oct. 1865
o. p. May 2, 1866 1872
d Jan. 30, 1872
Edwin Wheelock
1873
1876
Charles E. Steele
Oct. 1876
1877
Ariel A. Baker
Dec. 1878
Jan. 1880
Edward Hungerford
1880
1882
Edgar A. Squier
b 1884
i July 14, 1885
d Apr. 27, 1887 1890
Edward Hungerford
1890
1893
Samuel L. Bates
Oct. 1893
1897
Samuel D. Angel
Jan. 1898
June 1900
Nathaniel W. Hankemeyer
Jan. 1901
July 1903
Edward Hungerford
Sept. 1903
July 1909
Roger H. Trill, Lic.
Sept. 1909
July 1910
Rufus C. Flagg
Jan. 1911
CONCORD
Organized Mar. 3, 1794. Population, 1800, 322; 1850, 1153; 1910, 1080. Ch. org. Jan. 7, 1807; last in Minutes, 1861.
Samuel Goddard
o. p. Sept. 7, 1809 b June 1822
d June 6, 1821
Samuel R. Hall
o. p. Mar. 4, 1823
d June 1830
Solon Martin
b Oct. 1832
d Oct. 1, 1838
Charles W. Richardson
1839
1841
John Wooster
1840
1842
Josiah Morse
May 1843
Apr. 1846
CORINTH
Organized 1780. Population, 1800, 1410; 1850, 1906; 1910, 1005.
Ch. org. Oct. 10, 1820. The earliest ministers were engaged by the town before organization of the ch.
[Tilly Howe, Lic.] intermittently between 1786 and 1792
William Pickles
1805
* Jan. 1, 1811
Clement Parker, Lic. 1812
1814
[Samuel Williams, Lic.]
1816
1817
David H. Williston
1817
1818
[John Wilcox, Lic.]
1819
1820
Charles Y. Chase
b 1820
Charles Boyter
b May 1832
Stillman Morgan
i Oct. 4, 1832
d Apr. 9, 1838
Solon Martin
b Oct. 1838 i Dec. 30, 1841
d July 10, 1855
1
d Nov. 24, 1843 1844
o. p. May 28, 1851
d Mar. 15, 1854
John D. Kingsbury
Walter H. Ayers
Orlando H. White
1888
o. p. June 16, 1835
o. p. Jan. 25, 1821 1830
* Aug. 14, 1830 Feb. 1832
48
VERMONT CONGREGATIONALISM.
Orville W. Merrill
July 1856
Nov. 1858
William H. Kingsbury
Sept. 1858
Sept. 1860
Solon Martin
May 1861
May 1866
James C. Houghton
Nov. 1866
Nov. 1867
Caleb M. Winch
1868
May 1880
Horace P. James
b Oct. 1880 o. p. Feb. 16, 1881 Feb. 1888
d May 27, 1887 * May 31, 1888
Elias W. Hatch
Apr. 1889
Jan. 1901
George P. Rowell
July 1901
Apr. 1904
Thomas D. Davies
Nov. 1905
Apr. 1907
J. Franklin Owens
June 1907
June 1912
John L. Holden
Sept. 1912
CORNWALL
Organized Mar. 2, 1784.
Population, 1800, 1163; 1850, 1155; 1910, 789. Ch. org. July 15, 1785.
Thomas Tolman
o. p. Sept. 26, 1787
Benjamin Wooster
o. p. Feb. 23, 1797
Jedediah Bushnell
o. p. May 25, 1803 b Oct. 1836
d Jan. 16, 1839
Jacob Scales
i July 3, 1839
Seagrove W. Magill
i July 9, 1844
Lucius L. Tilden
1847
1848
Enoch C. Wines
1850
Gurdon W. Noyes
b Dec. 1851
i Apr. 28, 1852
Joseph A. Bent
b Oct. 1854
Ariel A. Baker
Seagrove W. Magill
John C. Houghton
Milan C. Stebbins
i Sept. 24, 1884
Samuel H. Barnum
Oct. 1907
Samuel Rose
COVENTRY
Organized Mar. 31, 1803. Population, 1800, 7; 1850, 867; 1910, 616. Ch. org. Oct. 2, 1810.
Lyman Case
b Sept. 1822 o. p. Mar. 19, 1823 June 1830 Oct. 1837
d Oct. 8. 1828 May 1836 Aug. 1844
Pliny H. White
John C. Houghton
1869
Ferdinand W. Dickinson
1870
William C. Somerville
1874
Gardner S. Butler
Apr. 1881
William N. Bacon
i Feb. 8, 1883
Lincoln Harlow
May 1891
John C. Langford
May 1894
Andrew S. Bole
Apr. 1899
Apr. 1910
Morton W. Hale
Oct. 1910
d Nov. 11. 1790 d Jan. 7, 1802 d May 25, 1836
Lamson Miner
o. p. Jan. 3, 1837
d June 16, 1842 e kept. 1847 d Apr. 27, 1852
d Mar. 15, 1854 e Aug. 1856
d Nov. 1856 d Jan. 23, 1866 d Aug. 2, 1878 Dec. 1882 * Sept. 12, 1889
Ralden A. Watkins
Lyndon S. French
Asahel R. Gray
b Aug. 1844
o. p. Nov. 13, 1844 Aug. 1858
d June 29, 1858 * Apr. 24, 1869 1870
May 1882 d July 9, 1889 May 1894 Dec. 1898
1874 1881
o. p. Nov. 1, 1854 i Aug. 18, 1858 i Oct. 13, 1867 Jan. 1879
May 1890 Nov. 1908
Caleb M. Winch
49
VERMONT CONGREGATIONALISM.
CRAFTSBURY
Organized Mar. 15, 1792.
Population, 1800, 229; 1850, 1223; 1910, 1119. Ch. org. July 4, 1797.
Samuel Collins i 1797
William A. Chapin
o. p. Sept. 25, 1822 Feb. 1838
1840
Samuel R. Hall
b May 1.S40
i July 8, 1840
Thomas Kidder
1954
Austin O. Hubbard
1955
1857
L. Ives Hoadly
Sept. 1858
Sept. 1865
Edward P. Wild
o. p. Oct. 11, 1865
d Oct. 29, 1874
Joseph Boardman
May 1875
Sept. 1881
Francis Parker
1882
Feb. 1885
John Fraser
Nov. 1885
Nov. 1888
Royal C. Moodie
b June 1889
e Oct. 1898
Charles H. Morse
Feb. 1899
July 1903
Leland E. Tupper
July 1903
July 1905
Charles H. Rowley
Nov. 1905
July 1910
Edwin R. Gordon
July 1910
DANBY
Organized Mar. 14, 1769.
Population, 1800, 1487; 1850, 1535; 1910, 1001. Ch. org. Nov. 4, 1869. (
James P. Stone
Nov. 1869 b Oct. 1872
July 1872
Eugene F. Wright
o. p. Nov. 11, 1873
Lucian D. Mears
Mar. 1876
Moses Patten
May 1887
Oct. 1888
Washington H. Forbes
Sept. 1889
Mar. 1891
[William A. Pinkerton, U. Pres.]
Mar. 1893
Oct. 1896
Oramel . F. Thayer
Jan. 1897
Oct. 1898
Alexander J. Cameron
June 1899
Mar. 1902
H. Clay Searles
July 1903
Jan. 1906
Park A. Bradford
Apr. 1906
May 1907
William A. McIntire
b Aug. 1907
o. p. Nov. 20, 1907
DANVILLE
Organized Mar. 20, 1787. Population, 1800, 1514; 1850, 2577; 1910, 1564. Ch. org. Aug. 9, 1792.
John Fitch o. p. Oct. 30, 1793
Jeremiah Flint
Edward Hollister
o. p. July 31, 1817 i Mar. 26, 1823 i Jan. 3, 1827
Elderkin J. Boardman
David A. Jones
Richard C. Hand
David Perry John Dudley John Eastman
Charles W. Thompson
Thomas W. Darling
i Mar. 25, 1835 b Feb. 1840 i June 23, 1841 i Feb. 1847 May 1850 b Jan. 1857 i June 26, 1861 o. p. July 1, 1369 May 1883
d Oct. 1, 1816
d Mar. 20, 181S d May 7, 1826 d Oct. 29, 1833 d Apr. 1839
d Sept. 16, 1846 d Mar. 26, 1850 Apr. 1855
d Nov. 12, 1867 d Dec. 12, 1882 Jan. 1889
d June 30, 1804 d Sept. 24, 1834
Daniel Parker
d Jan. 4, 1854 1855
i Feb. 21, 1890
d Jan. 4, 1899
d Sept. 7, 1874 Apr. 1887
50
VERMONT CONGREGATIONALISM.
William H. Stuart
Sept. 1889
Aug. 1891
Stephen Knowiton
Oct. 1891
Oct. 1901
George H. Cummings
Dec. 1901
Sept. 1907
John F. Schneider
Nov. 1907
May 1913
Chauncey A. Adams
Oct. 1913
OCT- 1923
Frank Ir. Hagen
DERBY Jan. 1928
+ DEC.3. 1930
Organized Mar. 29, 1798.
Population, 1800, 194; 1850, 2205; 1910, 3639. Ch. org. Aug. 9, 1807.
Luther Leland
b Sept. 1809 o. p. June 28, 1810 b 1826
* Nov. 9, 1822
Samuel C. Bradford
i June 21, 1827
d June 21, 1829
James Robertson
Oct. 1832
May 1836
Elihu B. Baxter
1836
1838
Stephen M. Wheelock
1838
1840
William Claggett
1840
Nov. 1843
Caleb W. Piper
1845
1846
Orpheus T. Lanphear
o. p. Oct. 25, 1849
d May 24, 1855
Elias W. Kellogg
Oct. 1855
May 1856
John Fraser
Oct 1856
May 1863.
Benson M. Frink
Oct. 1863
May 1865
James P. Stone
Oct. 1865
Sept. 1867
John Rogers
Apr. 1868
May 1873
James Hay
May 1873
Oct. 1875
John A. Kaley
b Nov. 1875
o. p. May 10, 1876
d Dec. 26, 1876
Edward P. Wild
1877
1880
Gardner S. Butler
1880
1881
J. Lincoln Litch
1881
1882
Josiah W. Kingsbury
1882
1883
Will C. Wood
1883
1885
Raymond C. Drisko
o. p. June 24, 1885
d Sept. 17, 1890 Oct. 1892
William A. Bushee
Sept. 1891
Henry M. Perkins
Feb. 1893
Aug. 1897
Andrew J. Small
Jan. 1898
Dec. 1901
John H. Cone
Jan. 1902
Mar. 1905
Lewis W. Morey
Sept. 1905
Nov. 1906
Charles E. Gordon
Nov. 1908
DORSET
Organized Mar. 3, 1774.
Population, 1800, 1286; 1850, 1700; 1910, 1472. Ch. org. Sept. 22, 1784.
Elijah Sill
i Sept. 22, 1784 1795
1796
William Jackson
o. p. Sept. 27, 1796
* Oct. 15, 1842
Ezra Jones, colleague
i Dec. 12, 1838
d Oct. 28, 1841
James J. Gilbert
1844
1845
Moses C. Searle
1845
1846
Cyrus Hudson
i Oct. 27, 1847
1855
d Dec. 25, 1860
Parsons S. Pratt
b Jan. 1856
i Dec. 25, 1860
* Apr. 8, 1906
William S. Walker, colleague
Aug. 1.896
Sept. 1900
Charles L. Carhart, colleague
b Dec. 1900
r May 20, 1902
Aug. 1910
d 1791
Seth Williston
51
VERMONT CONGREGATIONALISM.
Eugene F. Hunt
Apr. 1911
Sept. 1912
[W. LeRoy Haven, Pres.]
Dec. 1912
East Dorset ch. org. Oct. 1, 1867.
Franklin W. Olmsted
Apr. 1867
Apr. 1870
[William W. Foster, M. E.]
Apr. 1870
Apr. 1872
[Charles H. Dunton, M. E.]
Apr. 1872
Apr. 1874
[Simeon Gardiner, M. E.]
Apr. 1877
Apr. 1879
James L. Harrington
July 1879
July 1892
Milton L. Severance
1883
1885
Lucian D. Mears
Apr. 1885
Apr. 1887
Washington H. Forbes
Sept. 1889
Mar. 1891
[William A. Pinkerton, U. Pres.]
Feb. 1893
Feb. 1897
[Charles A. Bradford, M. E.]
1897
1900
Alexander J. Cameron
Apr. 1901
Mar. 1902
D. Miner Rogers
Apr. 1906
Feb. 1908
William A. McIntire
Apr. 1908
DOVER
Organized as South District of Wardsboro, Mar. 10, 1789; as Dover, Mar. 4, 1811.
Population, 1850, 709; 1910, 377.
Ch. org. Nov. 8, 1802; last in Minutes, 1844.
Simeon Snow
1803 1805
Urban Hitchcock
o. p. Dec. 21, 1808
d Feb. 13, 1813
Avery S. Ware, Lic.
May 1823
Dec. 1823
Isaac Cummings
b 1826
* Sept. 6, 1831
Broughton White
1835
1837
James Tufts
Linus Owen preached here 10 or 12 years from 1844, but no church seems to have been recognized as existing.
West Dover ch. org. Jan. 17, 1868.
John H. Rickett June 1868
June 1869
Samuel H. Amsden
May 1870 1873
May 1873
Orson C. Dickerson
Oct. 1874
Henry H. Olds
i Apr. 23, 1874
d May 10, 1876
[Frank E. Pierce, Bapt.]
1876
1877
Artemas C. Field
1978
1880
Herbert R. Titus
1882
1885
Royal D. Metcalf
June 1885
1887
Frank B. Hyde, Lic.
1889
1890
John O. Barrows
Sept. 1891
Jan. 1893
William A. Estabrook.
Aug. 1893
June 1902
G. Edwin Woodman
Jan. 1903
Sept. 1906
James Duke King
Sept. 1906
Jan. 1010
A. Edward Martin
Dec. 1910
Mar. 1914
Ch. org. Jan. 3, 1872 (Dover Center) ; last in Minutes, 1983.
1871
Sept. 1874
[John L. Smith, M. E.]
1876
1877
DUMMERSTON
Organized Mar. 4, 1771.
Population, 1800, 1692; 1850, 1645; 1910, 643. Ch. org. Aug. 18, 1779.
b 1778
Joseph Farrar
i Aug. 24, 1779
d May 12, 1784
Aaron Crosby
1784
May 1804
Hosea Beckley
o. p. Mar. 2, 1808
d Oct. 15, 1837
Orson C. Dickerson
o. p. Mar. 15, 1827
1837
52
VERMONT CONGREGATIONALISM.
Eber Child
1838
1839
Nelson Barbour
i May 20, 1840
d Apr. 6, 1846 d Dec. 18, 1867
Benjamin F. Foster
i Oct. 1, 1846
Augustus Chandler
i Dec. 18, 1867
e Jan. 1869 d Aug. 24, 1870
Levi G. Chase
b May 1869
Jan. 1870 e 1877
Henry Marden
1877
1878
Josiah Merrill
1878
1882
Moses H. Wells
Apr. 1884
Nov. 1886
Frank F. Lewis
1888
1890
Pliny F. Barnard
Nov. 1890
May 1898
Lucien C. Kimball
Nov. 1898
Dec. 1900
W. Parkyn Jackson
July 1901
Aug. 1905
James Duke King
Sept. 1905
Aug. 1906
Joseph S. Cogswell
Mar. 1907
May 1910
Charles Rivier
Oct. 1910
Mar. 1914
Ch. org. Nov. 21, 1817, on West Hill; last in Minutes, 1829
DUXBURY
Organized Mar. 26, 1792.
Population, 1800, 153; 1850, 845; 1910, 64S.
A ch. org. as early as 1806 appears in the Minutes until organization of present ch., Dec. 29, 1835.
Lyndon S: French
Sept. 1834 1843
1845
[C. S. Buswell, M. E.]
Apr. 1876
Apr. 1878
[Charles A. Smith, M. E.]
Apr. 1878
Apr. 1880
[Selden B. Currier, M. F.]
Apr. 1.380
Apr. 1883
[Ephraim H. Bartlett, M. E.]
Apr. 1883
Apr. 1886
[William H. Dean, M. E.]
Apr. 1886
Apr. 1889
[Harvey Webster, M. E.]
Apr. 1889
Apr. 1893
[Seymour C. Vail, M. E.]
May 1893
Apr. 1896
[Chauncey S. Hulbert, M. E.]
Apr. 1896
Apr. 1900
[David C. Thatcher, M. E.]
Apr. 1900
Apr. 1901
[George A. Emery, M. E.]
Apr. 1901
Apr. 1902
[Oscar B. Wells, M. E.]
Apr. 1002
Apr. 1905
[William N. Roberts, M. E.]
Apr. 1905
Apr. 1908
William A. Remele
Jan. 1910
Jan. 1913
[Arthur A. Mandigo, M. E.]
Apr. 1913
EAST HAVEN
Organized July 28, 1845.
Population, 1800, 0; 1850, 94; 1910, 194. No ch.
EAST MONTPELIER
Organized from part of Montpelier, Jan. 1, 1849. Population, 1850, 1447; 1910, 985.
No ch.
EDEN
Organized Mar. 31, 1802. Population, 1800, 29; 1850, 668; 1910, 751.
Ch. org. Oct. 25, 1812; last in Minutes, 1872; present ch. org. Aug. 23, 1889.
Joseph Farrar
i Nov. 25, 1812
d Dec. 14, 1815
William A. Chapin
Nov. 1822 1828
Daniel Warren 1837 1841
d Mar. 12, 1879
o. p. Aug. 24, 1870
Sept. 1837
Louis D. Pomeroy
53
VERMONT CONGREGATIONALISM.
Elbridge Knight
Feb. 1843
Mar. 1846
John Gleed
Oct. 1849
1852
Edwin Wheelock, Lic.
May 1854
May 1855
Frederick B. Rockwood
Jan. 1891
May 1894
George H. Wilbur, Lic.
May 1894
June 1896
Aubrey C. Gilmore, Lic.
June 1896
Aug. 1897
Henry E. Loehlin
Sept. 1897
Mar. 1900
[ Helen M. Jones]
Mar. 1900
May 1902
[Mabel J. Dustin]
May 1902
July 1903
Chalmer H. Cooledge
Oct. 1906
* June 28, 1910
[Ida E. Lewis, Bapt.]
Oct. 1911
Sept. 1912
ELMORE
Organized July 23, 1792. Population, 1800, 45; 1850, 504; 1910, 553.
Ch. org. 1808-9; became extinct by death in May, 1822; another ch. org. June 19, 1823; last in Minutes, 1844.
Jabez T. Howard o. p. Jan. 19, 1841
d Aug. 24, 1842
ENOSBURG
Organized Mar. 19, 1798.
Population, 1800, 143; 1850, 2009; 1910, 2212. Ch. org. Oct. 11, 1811.
James Parker May 1813
1822
Thomas Skelton
i July 3, 1822
d Mar. 25, 1S25 d Mar. 1834
Moses Parmelee
1835
Feb. 20, 1838
James T. Phelps
b 1838
e 1840
John C. Wilder
b July 1840
Moses Robinson
i Sept. 21, 1841 Mar. 1947
d Sept. 23, 1846 June 1851
Cephas H. Kent
i Sept. 1, 1852
Alfred B. Swift
June 1861
Charles L. Guild
i Aug. 26, 1885
Charles P. Cleaves
July 1893
John W. H. Baker
Mar. 1896
Feb. 1905
Evarts Kent
June 1905
Edgar S. Vradenburgh
May 1911
ESSEX
Organized Mar. 22, 1786.
Population, 1800, 729; 1850, 2052; 1910, 2714. Ch. org. Oct. 3, 1797.
d June 25, 1828
Asaph Morgan
o. p. Aug. 21,1805 b Nov. 1828
o. p. Oct. 15, 1829 1833
d. Feb. 14, 1832 1834
John L. Edgerton
1834
Seth Farnsworth
1836
Enoch Mead
1837
Marshall Shedd
1839
Brainerd. B. Cutler
1840
1841
Daniel Warren
i Dec. 23, 1841
John D. Sands
o. p. Nov. 1, 184S
Andrew Rankin
Jan. 1857
Charles W. Clark, Lic.
Feb. 1359
d Aug. 18, 1846 e Aug. 1847 d Apr. 9, 1856 Jan. 1859
Feb. 1860
1
.
John Scott
o. p. Mar. 5, 1829
o. p. May 1, 1839
d Aug. 19, 1841
d Dec. 21, 1860 * May 2, 1884 d Apr. 6, 1892
Dec. 1394
Dec. 1909
Amasa Stewart
1835
1837
1840
John Adams, Lic.
54
VERMONT CONGREGATIONALISM.
William H. Kingsbury
Sept. 1860
1863
Edward B. Chamberlin
Dec. 1863
Dec. 1865
Andrew J. Willard
1867
1871
Edward P. Stone
Sept. 1871
Aug. 1874
John Cowan
June 1875
Jan. 1885
William F. English
July 1885
1887
Henry W. Conry
Apr. 1888
Oct. 1889
Leonard B. Tenney
Mar. 1890
Nov. 1899
Calvin J. Hastings
Jan. 1900
Aug. 1900
Rollins B. Fay
Aug. 1900
Essex Junction ch. org. June 29, 1869.
Andrew J. Willard
1869
1870
Joshua L. Maynard
1871
* Apr. 24, 1873
Edwin Wheelock
1873
1874
Charles M. Seaton
1874
1875
John Cowan
Oct. 1876
Jan. 1885
William F. English
July 1885
1887
Orlande H. White
1888
1890
Dwight N. Prentice
1891
1892
Theodore D. Bacon
b Apr. 1892
o. p. May 17, 1892
d Apr. 3, 1899
Evan Thomas
June 1899
Mar. 1907
Chauncey C. Adams
Mar. 1907
FAIRFAX
Organized Mar. 22, 1787. Population, 1800, 787; 1850, 2111; 1910, 1318.
Ch. org. about 1793, but soon became extinct; another ch. org. Mar. 28, 1806; last in Minutes, 1866.
James Parker Nov. 1812
May 1813
Eben H. Dorman
o. p. Nov. 15, 1815
d Dec. 24, 1823
James Johnson
1825
Septimus Robinson
i Feb. 21, 1827
d June 1830
James J. Gilbert
Guy C. Sampson, Lic.
1832
1833
Simeon Parmelee
Dec. 1837
1847
William J. White,
Aug. 1847
1849
James Dougherty
Aug. 1849
Apr. 1851
FAIRFIELD
Organized Mar. 30, 1790.
Population, 1800, 901; 1850, 2591; 1910, 1778. Ch. org. Sept. 22, 1800.
Benjamin Wooster
b Feb. 1804
e about 1837
Tertius Reynolds
Mar. 1842
Amos J. Samson
b Mar. 1842
d Feb. 1, 1849
Calvin C. Adams
h Aug. 1849
o. p. Sept. 5, 1850
d July 29, 1856
James Buckham
Nov. 1856
June 1863
Elam J. Comings
Apr. 1864
Apr. 1867
Daniel Wild
May 1867
Joseph Garland
1875
Richard Hicks
1876
Mar. 1877 1880
Josiah Kidder, Lic.
1879
Charles P. Watson
1880
1882
Tertius Reynolds
i July 24, 1805 Dec. 1837
* Feb. 18, 1840
o. p. Feb. 15, 1843
* May 14, 1873 1876
55
VERMONT CONGREGATIONALISM.
Chalmer H. Cooledge
Aug. 1883
Aug. 1885
Orrin G. Baker
May 1886
May 1888
Royal D. Metcalf
May 1889
May 1891
Rollins B. Fay
1891
Jan. 1892
Carl J. Peterson
June 1893
June 1896
Charles E. Hayward
July 1896
July 1897
Charles O. Gill
Dec. 1897
June 1898
Simon F. Goodheart
Sept. 1898
Sept. 1899
Daniel McIntyre
June 1900
May 1903
James W. Cone
Sept. 1903
May 1904
John T. Urban
Nov. 1906
May 1908
H. Clay Searles
Nov. 1908
Apr. 1911
Oct. 1913
East Fairfield ch. org. Sept. 16, 1885.
Jonathan K. Fuller
Aug. 1884
Nov. 1885
Orrin G. Baker
May 1886
May 1888
Royal D. Metcalf
May 1889
May 1891
Carl J. Peterson
June 1893
June 1896
Charles E. Hayward
July 1896
July 1897
Charles O. Gill
Dec. 1897
June 1898
Simon F. Goodheart
Sept. 1898
Sept. 1899
Daniel McIntyre
June 1900
May 1903
James W. Cone
Sept. 1903
May 1904
Robert Clark, Lic.
Feb. 1905
Oct. 1905
John T. Urban
Nov. 1906
May 190S
H. Clay Searles
Nov. 1908
Apr. 1911
Oct. 1913
FAIR HAVEN
Organized Aug. 28, 1783.
Population, 1800, 411; 1850, 902; 1910, 3095.
Ch. of Fair Haven and West Haven org. Nov. 15, 1803.
[Silas Higley, Lic.]
Jan. 1806
1S07
Rufus Cushman
o. p. Feb. 12, 1807
Feb. 3, 1829
Amos Drury
i May 6, 1829 July 1838
1840
Francis C. Woodworth
o. p. Oct. 28, 1840
d Sept. 22, 1841
Philo Canfield, Lic.
Oct. 1841
Aug. 1842
Orlo D. Hine
1.844
1846
John B. Shaw
b Apr. 1846
d Nov. 13, 1850
Stephen L. Herrick
Aug. 1852
Oct. 1855
Edward W. Hooker
i Aug. 20, 1856
d Nov. 18, 1862
Richard L. Herbert
1862
1869
Edward P. Hooker
Nov. 1869
Aug. 1870
Sidney Crawford
1870
1872
Kerr C. Anderson
May 1873
July 1874
Samuel B. Sherrill
Oct. 1874
May 1876
John R. Chalmers
o. p. Dec. 19, 1876
d Dec. 31, 1877
Myron A. Munson
June 1878
Apr. 1879
Rufus C. Flagg
Jan. 1880
Dec. 1888
Robert H. Ball
Jan. 1889
Welsh ch. org. 1853; first reported in Minutes, 1874.
Griffith Jones
1853
1859
Richard L. Herbert
1860
1872
Robert J. Mathews
1874
Apr. 1876
John W. Pugh
1879
1880
John W. Williams
Aug. 1883
Nov. 1898
d Apr. 26, 1837
Charles Doolittle
i Feb. 16, 1847
56
VERMONT CONGREGATIONALISM.
David L. Williams
Oct. 1900
Sept. 1908
William Glyn Williams
b Oct. 1909
i Nov. 21, 1909
d Nov. 25, 1912
FAIRLEE
Organized about 1775.
Population, 1800, 386; 1850, 575; 1910, 438. Ch. org. Feb. 28, 1833.
Nathaniel Lambert
Sylvester Dana
Stillman Morgan
1838
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.