t ass 10^ k ■ &7 5"S V vf pk?;si;nti:i) isy THE SOUTHPORT CONGREGATIONAL CHURCH SOUTHPORT, CONNECTICUT MARCH 7, 1843 — NOVEMBER 30, I9I5 ^fV OF THIS BOOK THREE HUNDRED COPIES HAVE BEEN PRINTED FOR PRIVATE DISTRIBUTION THE SOUTHPORT CONGREGATIONAL CHURCH SOUTHPORT, CONNECTICUT THE SOUTHPORT CONGREGATIONAL CHURCH SOUTHPORT, CONNECTICUT MARCH 7, 1843 — NOVEMBER 3O, I915 AN HISTORICAL SKETCH TOGETHER WITH THE CONFESSION, THE COVENANT THE BY-LAWS AND LISTS OF THE PASTORS, DEACONS MEMBERS, AND BAPTIZED CHILDREN NEW YORK PRIVATELY PRINTED MCMXV I of- ■ S75S15 TO THE SAINTED DEAD AND THE LOYAL LIVING WHO HAVE MADE HIS LIFE-WORK A JOY THIS LITTLE HISTORY AS PERFECT AS TIME AND PATIENCE PERMITTED IS DEDICATED BY THEIR LONG-TIME MINISTER AND EVER DEVOTED FRIEND CONTENTS An Historical Sketch 3 The Confession of Faith 9 The Covenant 10 By-Laws 13 Roll of the Church 23 Index to Roll of Members 99 Register of Baptisms 127 Index to Register of Baptisms .... 167 HISTORICAL SKETCH HISTORICAL SKETCH IN the year 1639, Roger Ludlow, a magistrate of the colony of Connecticut, came from Windsor with a few families to what was then called by the Indians Unquowa, and began the settlement of the town of Fairfield. These first settlers were soon joined by others from Concord and Watertown, Massachusetts. Fearing God, they at once formed a church, known in the be- ginning as "The First Church of Christ in Fair- field," and afterwards as "The First Church of Christ in Fairfield of the Congregational Order." The following were the first nine pastors of this church: John Jones, 1644- 1664; Samuel Wakeman, 1665-1692; Joseph Webb, 1694-1732; Noah Ho- bart, 1 733-1 773; Andrew Eliot, 1 774-1805; Heman Humphrey, 1807- 181 7; Nathaniel Hewit, 1818- 1827; John Hunter, 1828- 1834; Lyman Hotchkiss Atwater, 1835-1854. Southport was for many years a part of the Fair- field parish. The people of Southport, having THE SOUTHPORT CONGREGATIONAL CHURCH built a meeting-house in their own village in 1841, resolved at a meeting held February 18, 1843, to form a new church, and therefore called a council of the five neighboring churches for March 7, 1843. This council organized "The Southport Congrega- tional Church," with a membership of twenty- eight. The sermon in the afternoon was by the Rev. Lyman Hotchkiss Atwater, of Fairfield. In the evening the meeting-house was set apart to the worship of God, the Rev. Dr. Nathaniel He- wit, of Bridgeport, preaching the dedication sermon. The church was received into the Fair- field West Consociation June 6, 1843. Samuel John Mills Merwin was ordained the first pastor of the church December 18, 1844. He served the church more than fourteen years, and was dismissed at his own request May 3, 1859. He died September 12, 1888, aged 68 years. The Rev. Charles Edward Lindsley was in- stalled pastor of the church February 29, i860. By his own desire he was dismissed February 16, 1869. He died May 25, 1897, aged 79 years. The Rev. George Edwards Hill was installed pastor March 22, 1870. During his ministry the old meeting-house was removed, and a stone house of worship built in its place. This was dedi- cated February 2, 1876. The sermon from Haggai 2:9 was preached by the Rev. Samuel John Mills Merwin, other parts in the service being taken by HISTORICAL SKETCH the Rev. Dr. Lyman Hotchkiss Atwater, the Rev. Charles Edward Lindsley, and the Rev. George Edwards Hill. Near the end of that year Mr. Hill resigned, and he was dismissed December 27, 1876, He died March 5, 191 5, aged 90 years. William Henry Holman was called October 2, 1877, to supply the pulpit for one year, and he began work with the church December i, 1877. A call to the pastorate was given him May 14, 1878, and he was ordained the minister of the church June 12, 1878. June 14, 191 5, he ten- dered his resignation, to take effect December i, 191 5, after thirty-eight years of continuous service. The council for dismission met October 19, 1915. THE CONFESSION OF FAITH AND THE COVENANT THE CONFESSION OF FAITH WE believe in God the Father Almighty, Maker and Ruler of heaven and earth ; who so loved the world, that he gave his only begotten Son, that whosoever believeth on him should not perish, but have eternal life: And in Jesus Christ, his Son, our Lord; who was in the beginning with God, and was God ; who loved us, and for our salvation came down from heaven, became man, suffered, and died on the cross; through whose blood we have our redemp- tion, the forgiveness of our sins; who rose from the dead, went up into heaven, and sitteth on the right hand of God the Father; whence he shall come again to judge the living and the dead: And in the Holy Spirit, the Comforter; by whom the scriptures were given; who renews and sancti- fies the heart, and keeps us in the way that leadeth unto life; who with the Father and the Son, together one God, is alone to be worshipped, and supremely to be loved. THE SOUTHPORT CONGREGATIONAL CHURCH We believe in the church of God, the household of the faith; in baptism, and the communion of the body and blood of Christ; and we wait for the resurrection of the dead, and the life of the world to come. Amen. THE COVENANT BEFORE God, angels, and men, you avow the Father, Son, and Holy Spirit, to be your God. You take the word of God to be the rule of your life. Trusting in him who has said. My grace is sufficient for thee, you promise to follow Christ in all things. You acknowledge this to be a true church of Christ, and you cove- nant to seek its purity, peace, and well-being. We, on our part, rejoicing in your confession and covenant, welcome you to our fellowship. We break with you this bread of life, and share with you this cup of blessing. We promise to love you and pray for you always, and to admonish, cheer, and comfort you, as we shall see your need. The Lord bless you, and keep you. The Lord make his face shine upon you, and be gracious unto you. The Lord lift up his countenance upon you, and give you peace. 10 BY-LAWS BY-LAWS I The oificers of the Southport Congregational Church for the conduct of its affairs other • than secular shall consist of a Minister, Dea- cons, a Standing Committee, a Superintendent of the Sunday-school, a Registrar, and an Assistant Treasurer. The oificers for the transaction of its secular business shall consist of a Business Com- mittee, a Music Committee, a House Committee, a Treasurer, and a Clerk. All of the above officers shall be members of the corporation. 11. All meetings of the corporation for other than secular purposes shall be known as Church Meetings. The time for holding church meetings shall be at the close of the Sunday morning ser- vice, except that matters pertaining solely to the meetings for prayer may be acted upon at the close of such meetings. The annual church meeting for the election and approval of officers and for receiving and acting upon reports shall be held on the last Sunday in December. Special church 13 THE SOUTHPORT CONGREGATIONAL CHURCH meetings may be called at any time when in the judgment of the pastor or the deacons it is exped- ient, and they shall be called upon the written request of any five members of the church of legal age. The minister shall be, ex officio, moderator of all church meetings, and only members of the church who are of legal age shall vote therein. Notice of all church meetings, whenever possible, shall be published in the calendar or announced from the pulpit on the previous Sunday, and shall state the object of the meeting. III. There shall be four Deacons, who shall be elected biennially in turn and shall hold office for eight years. IV. The Standing Committee shall consist of the minister, deacons, superintendent of the Sun- day-school, registrar, assistant treasurer, and six additional members. These six, of whom at least three shall be women, shall serve for one year, and until their successors are elected and accept office. It shall be the duty of this committee to examine all persons who may wish to unite with the church, and to recommend them to the church if they shall deem them worthy to become members. Candidates recommended for admission to the church on confession of their faith in Christ shall stand propounded for at least two weeks previous to Communion, and, unless objection be made to their admission, shall then be received. 14 BY-LAWS Every member of the church removing from its communion will be expected to take a letter of dis- mission and recommendation to the church with which he worships within one year from the time of such removal, or give satisfactory reason for not doing so to the standing committee. When any member of the church, having ceased to attend its services for one year, shall fail to give satisfactory reason therefor upon application by the standing committee, or cannot be found after due inquiry, the committee is authorized to drop his name from the roll of the church. In such case the word " Dropped" shall be written opposite the name on the record, together with the date and reason therefor. When any member of a sister church shall statedly worship and commune with this church for more than one year, without bringing his letter to us or giving satisfactory reason for not doing so, it shall be the duty of the standing com- mittee to notify the church to which he belongs of that fact. The standing committee shall have charge of the free bed in the Bridgeport Hospital which is sub- ject to the control of this church. The standing committee shall arrange for the supply of the pulpit during the minister's vacation at such expense as shall be fixed by the business committee. 15 THE SOUTHPORT CONGREGATIONAL CHURCH V. The Superintendent of the Sunday-school shall be elected annually by the teachers, subject to the approval of the church. He shall make a report on the condition of the school at the annual church meeting. VI. The Registrar shall record the doings of all church meetings. He shall give notice of election to all persons chosen in such meetings to any office or function. He shall sign credentials of delegates chosen, and letters of dismission granted by vote of the church, and shall also send notice of such dis- missions to the churches addressed. He shall record in the register of the church all admissions and removals with the date and manner of each, and also all baptisms. He shall serve for one year, and shall make a report at the annual church meeting. VH. The Assistant Treasurer shall receive all contributions for charitable objects or societies, and shall pay over the same to the authorized treasurers or agents. He shall serve for one year, and shall make a duly audited report at the annual church meeting. VI II. The officers for the transaction of the secular business of the corporation shall be elected at the annual business meeting and shall serve for one year and until their successors are elected and accept office. IX. The Business Committee shall consist of i6 BY-LAWS six persons including, ex officio, the treasurer. It shall be the duty of this committee to care for and control the property of the corporation, procure funds for its necessary expenses, discharge its business obligations, and manage its secular affairs, except that none of its property shall be sold or incumbered without an express vote of the corporation. X. The Music Committee shall consist of three persons. It shall be the duty of this committee to procure vocal and instrumental music for the church services, and instrumental music for the religious meetings in the chapel, and to superin- tend the same ; subject, however, as to the expendi- ture therefor, to the approval of the business com- mittee. XI. The House Committee shall consist of three women. It shall be the duty of this committee to see that the church building is kept clean and in good order. XII. The Treasurer shall have charge of the invested funds of the church and of its income, and shall disburse the latter under the direction of the business committee. He shall annually make duly audited reports to the church of all the transactions of his office. He shall give to the church, at its expense, a surety company bond in the sum of five thousand dollars. 17 THE SOUTHPORT CONGREGATIONAL CHURCH XIII. The Clerk shall issue the calls for all business meetings, and record the doings thereof. XIV. A vacancy occurring during the year in the oifice of clerk or treasurer shall be filled by the business committee, and a vacancy occurring in any committee shall be filled by the remaining members thereof. XV. The annual business meeting shall be held in the chapel at half past three o'clock in the after- noon of the last Monday in June. At this meeting the pews shall be rented, and in the absence of a previous written notice to the treasurer each seat- holder or pew-holder will be deemed to bid the same price for his sitting or pew for the ensuing year as for the year then passed, and if no higher bid is made it will be considered rented at that price to such person. Special business meetings may be called at any time when in the judgment of the business com- mittee it is expedient, and they shall be called upon the written request of any five members of the church of legal age. At least five days before each business meeting a call therefor, stating the object of the meeting, shall be mailed to each member of the church at his last known address. XVI. The General Conference tax, and the nec- essary expenses of all delegations to councils and i8 BY-LAWS meetings of Association, shall be paid by the treas- urer from the funds of the church. XVII. These by-laws may be amended at an annual meeting; or at a special meeting, if notice of the proposed amendment has been given in the call. 19 ROLL OF THE CHURCH ROLL OF THE CHURCH PASTORS Samuel John Mills Merwin, December 18, 1844 — May 3, 1859: Charles Edward Lindsley, February 29, 1860 — February 16, 1869: George Edwards Hill, March 22, 1870 — Decem- ber 27, 1876: William Henry Holman, December i, 1877 — December i, 1915. DEACONS Edward Augustus Smith, July 18, 1843 — Novem- ber 8, 1878: Frederick Marquand, July 18, 1843 — July 14, 1882: William Webb Wakeman, January 5, 1849 — October 5, 1862: John Gilmore Dinsmore McLellan, October 26, 1862— October 18, 1868: 23 THE SOUTHPORT CONGREGATIONAL CHURCH Charles Lacey, October 26, 1862 — November 7, 1897: Oliver Henry Perry, June 28, 1878 — March 27, 1882: Elisha Cornelius Sherwood, June 28, 1878 — November 8, 1889: Levi Franklin Sherwood, June 28, 1878 — April 3, 1912: Edward Morris Goulden, April 8, 1887 — June 14, 1889: Henry Williams Banks, April 8, 1887 — February 8, 1896: Charles Meeker, June 5, 1891 — December 24, 1907: John Henry Elwood, December 25, 1896 — Edward Perry Disbrow, December 25, 1903 — January i, 1910: George Alfred Sherwood, January i, 1908 — John Hoyt Perry, December 29, 1912 — Clarence Baker Sturges, December 29, 1912 — 24 MEMBERS 1. Mrs. Elizabeth (Burr) Alvord, wife of Morris Alvord; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died. May 28, 1867, aged 70 years. 2. Elias p. Ben ham; letter from Congre- gational Church, Hamden, East Plains, Conn., March 7, 1843; letter to Presbyterian Church, Jackson, Mich., Sept. 3, 1843. 3. Mrs. Rachel Marquand (Dimon) Ben- ham, wife of Elias P. Benham; letter from Congregational Church, Hamden, East Plains, Conn., March 7, 1843; letter to Presbyterian Church, Jackson, Mich., Sept. 3, 1843. 4. Mrs. Miranda (Thorp) Bulkley, wife of Jonathan Bulkley; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died, Aug. 22, 1845, aged 53 years. 5. Levi Down; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died. May 8, 1855, aged 69 years. 25 THE SOUTHPORT CONGREGATIONAL CHURCH 6. Mrs. Peggy (Weeks) Lacey, widow of Ben- jamin Lacey; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died, Dec. 17, 1870, aged 81 years. 7. Frederick Marquand; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died July 14, 1882, aged 83 years. 8. Mrs. Hetty (Perry) Marquand, wife of Frederick Marquand; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died, Dec. 12, 1859, aged 58 years. 9. Anna Osborne; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; married Jonathan Bulkley; died, Aug. 23, 1869, aged 80 years. 10. Mrs. Eleanor (Jennings) Osborne, wife of Joseph Osborne; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; letter to Methodist Episcopal Church, i8th Street, New York, N. Y., Aug. 30, 1874. 11. JeremiahOsborn; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died, Jan. 23, 1848, aged 84 years. 12. Mrs. Abigail (Osborn) Osborn, wife of Jeremiah Osborn; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died, June 23, 1844, aged 81 years. 13. Austin Perry; letter from First Church of 26 ROLL OF THE CHURCH Christ, Fairfield, Conn., March 7, 1843; died, Sept. 19, 1864, aged 66 years. 14. Mrs. Emily (Milna) Perry, wife of Austin Perry; letter from First Church of Christ, Fair- field, Conn., March 7, 1843; died, May 15, 1869, aged 68 years. 15. Mary Austin Perry; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; married Roger Averill; letter to First Congrega- tional Church, Danbury, Conn., Dec. 29, 1861. 16. Delia Frances Perry; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died, June 10, 1877, aged 52 years. 17. Francis Dimon Perry; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died, April 16, 1884, aged 74 years. 18. Mrs. Ann Eliza (Bulkley) Perry, wife of Francis Dimon Perry; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died, April 2 1 , 1893, aged 78 years. 19. Oliver Henry Perry; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died, March 27, 1882, aged 67 years. 20. Mrs. Eliza Perry (Dimon) Robinson, wife of Thomas Robinson; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; letter to First Congregational Church, Norwalk, Conn., Nov. 3, 1848. 21. Mrs. Mary Augusta (Hyde) Sherwood, 27 THE SOUTHPORT CONGREGATIONAL CHURCH wife of Edwin Sherwood; letter from Congrega- tional Church, Green's Farms, Conn., March 7, 1843; died, Jan. 5, 1894, aged 80 years. 22. Mrs. Mary Banks (Alvord) Sherwood, wife of Aaron Sherwood; letter from Congrega- tional Church, Green's Farms, Conn., March 7, 1843; died, Feb. 27, 1885, aged 77 years. 23. Mrs. Catharine G. (Cone) Sherwood, wife of Moses Aaron Sherwood; letter from First Church of Christ, Fairfield, Conn., March 7,1843; married James Spencer; dropped, Dec. 20, i88i. 24. Edward Augustus Smith; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died, Nov. 8, 1878, aged 71 years. 25. Mrs. Esther Martha (Hanford) Smith, wife of Edward Augustus Smith; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died, June 11, 1878, aged 71 years. 26. Walter Thorp; letter from Congregational Church, Green's Farms, Conn., March 7, 1843; died, Oct. 26, 1872, aged 83 years. 27. Mary Thorp; letter from First Congre- gational Church, South Hadley, Mass., March 7, 1843; married Maurice Wakeman; died, Sept. 24, 1908, aged 84 years. 28. Maurice Wakeman; letter from First Church of Christ, Fairfield, Conn., March 7, 1843; died, Dec. i, 1870, aged 69 years. 28 ROLL OF THE CHURCH 29. Mrs. Elizabeth (Sherwood) Thorp, wife of Walter Thorp; letter from Congregational Church, Green's Farms, Conn., July 9, 1843; died, April 4, 1 88 1 , aged 90 years. 30. Mrs. Priscilla (Morris) Hawes, widow of William P. Hawes; letter from Laight Street Presbyterian Church, New York, N. Y., Sept. 8, 1843; died, April 16, 1844, aged 84 years. 31. Mrs. Martha D. (Perry) Flaherty, wife of John Flaherty; confession, Sept. 10, 1843; letter to Congregational Church, Stratford, Conn., Oct. 29, 1843. 32. Mrs. Mary (Saunders) Wells, widow of Joseph Wells; letter from Second Congrega- tional Church, Bridgeport, Conn., Sept. 17, 1843; letter to Presbyterian Church, Norwalk, Ohio, Dec. 17, 1868. 33. Joseph Wells; letter from Second Con- gregational Church, Bridgeport, Conn., Sept. 17, 1843; letter to Beneficent Church, Providence, R. l.,Oct. 8, 1865. 34. Charles Lacey; confession, Nov. ii, 1843; died, Nov. 7, 1897, aged 73 years. 35. Martha Brown Morris, confession, Nov. II, 1843; married William Tulp; letter to Dutch Reformed Church, Bergen, N. J., July 5, 185 1. 36. Helen Perry; confession, Nov. 11, 1843; married Edwin Bulkley; letter to Church of the Pilgrims, Brooklyn, N. Y., Aug. 31, 185 1. 29 THE SOUTHPORT CONGREGATIONAL CHURCH 37. Mary Frances Bulkley; confession, Jan. 14, 1844; married Rev. Samuel John Mills Mer- win; died, March 28, 1859, aged 35 years. 38. John Gould Jennings; confession, Jan. 14, 1844; letter to First Congregational Church, San Francisco, Cal., Dec. 5, 1852. 39. Mrs. Sarah Fitch (Chidsey) Perry, wife of Charles Perry ; confession, Jan. 14, 1844; died, March 22, 1882, aged 68 years. 40. Mrs. Sarah C. (Tilden) Hubbell, widow of Rev. Samuel Hubbell; letter from Third Presby- terian Church, Baltimore, Md., Feb. 25, 1844; married Samuel Christopher Owings; died, March 7, 1877, aged 65 years. 41. Mary Ann Alvord; letter from Congre- gational Church, Westport, Conn., March 8, 1844; married John Knapp; letter to First Church of Christ, Fairfield, Conn., June 25, 1854. 42. Mrs. Julia Ann (Hubbell) Wells, wife of Joseph Wells; confession, March 10, 1844; let- ter to Beneficent Church, Providence, R. I., Oct. 8, 1865. 43. Delia Ann Elwood; confession. May 5, 1844; married Michael Dillsworth; letter to Con- gregational Church, Green's Farms, Conn., May 2, 1851. 44. Martha Ann Osborne; confession, May 5, 1844; married Eli Hopkins; letter to Madison 30 ROLL OF THE CHURCH Square Presbyterian Church, New York, N. Y., Aug. 17, 1856. 45. Mary Augusta Osborne; confession. May 5, 1844; married Salu Pell Barnum; letter to Christ Church, Bridgeport, Conn., , 1864. 46. Delia Perry; letter from First Congre- gational Church, Danbury, Conn., Jan. 10, 1845; died, Nov. 2, 1876, aged 63 years. 47. Julia Pike; letter from Protestant Re- formed Dutch Church, Orchard Street, New York, N. Y., Feb. 28, 1845; letter to Congregational Church, Ridgefield, Conn., July 13, 185 1 . 48. Nehemiah Banks Alvord; letter from First Church of Christ, Fairfield, Conn., March 22, 1846; died, April 25, 1875, aged 88 years. 49. Mrs. Rania (Sherwood) Alvord, wife of Nehemiah Banks Alvord ; letter from First Church of Christ, Fairfield, Conn., March 22, 1846; died, Nov. 29, 1856, aged 65 years. 50. Abby Burr; letter from First Congrega- tional Church, Ottawa, 111., Nov. I, 1846; letter to First Congregational Church, Hartford, Conn., March 28, 1858. 51. Moses Jesup Taylor; confession, Nov. i, 1846; died, Jan. 16, 1881, aged 71 years. 52. Mrs. Juliet (Burr) Taylor, wife of Moses Jesup Taylor; confession, Nov. i, 1846; died, Oct, 24, 1874, aged 61 years. 31 THE SOUTHPORT CONGREGATIONAL CHURCH 53. Martha Alvord; confession, Nov. i, 1846; married Henry Marsh Hine; letter to Second Congregational Church, Bridgeport, Conn., Dec. 24, 1848. 54. Mrs. Elizabeth (Sherwood) Bradley, wife of David Bradley; letter from Greenfield Congregational Church, Greenfield Hill, Conn., Jan. 3, 1847; died, July 4, 1901, aged 80 years. 55. Wakeman Burr Meeker; confession, Jan. 3, 1847; died, Dec. 23, 1862, aged 74 years. 56. Mrs. Marietta (Jennings) Meeker, wife of Wakeman Burr Meeker; confession, Jan. 3, 1847; died, Nov. 22, 1864, aged 72 years. 57. Emily Meeker; confession, Jan. 3, 1847; died, Sept. 3, 191 1, aged 90 years. 58. Eleanor Meeker; confession, Jan. 3, 1847; married William White Howell; died, Aug. 26, 1855, aged 30 years. 59. Mrs. Elizabeth Burr (Alvord) Knudson, wife of Gilbert Adolphus Knudson; confession, Jan. 3, 1847; letter to First Presbyterian Church, WilHamsburg, N. Y., March 18, 1849. 60. Abel Sherwood; confession, Jan. 3, 1847; died, Aug. 6, 1879, aged 79 years. 61. Mrs. Emeline (Ogden) Sherwood, wife of Abel Sherwood; confession, Jan. 3, 1847; died, July 8, 1 86 1, aged 49 years. 62. Julia Thorp; confession, Jan. 3, 1847; died, Sept. 25, 1884, aged 58 years. 32 ROLL OF THE CHURCH 63. Harriet Alvord; confession, March 7, 1847; died, Jan. 27, 1864, aged 37 years. 64. Mrs. Delia Maria (Hull) Jennings, wife of Joseph Jennings; confession, March 7, 1847; died. May 10, 1851, aged 40 years. 65. Mrs. Harriet Eliza (Hoyt) Perry, wife of Oliver Henry Perry; confession, March 7, 1847; died. May 31, 1898, aged 70 years. 66. William Webb Wakeman; confession, March 7, 1847; letter to Fifth Avenue and Nine- teenth Street Presbyterian Church, New York, N. Y., Oct. 5, 1862. 67. Mrs. Mary Catherine (Hull) Wakeman, wife of William Webb Wakeman; confession, March 7, 1847; died, April 17, 1909, aged 95 years. 68. Simon Sherwood; confession, May 2, 1847; died, June 20, 1868, aged 67 years. 69. Mrs. Eliza (Hull) Sherwood, wife of Simon Sherwood; confession. May 2, 1847; died, Jan. 16, 1883, aged 82 years. 70. Joseph Burr Osborn; confession, July 4, 1847; died, Dec. 17, 1872, aged 79 years. 71. Mrs. Clarissa (Bulkley) Osborn, wife of Joseph Burr Osborn; confession, July 4, 1847; died, Sept. i, 1864, aged 61 years. 72. Mrs. Mary (Sturges) Hubbell, widow of William Hubbell; confession, Sept. 5, 1847; letter to Westminster Presbyterian Church, Chicago, 111., Jan. 2, 1876. 33 THE SOUTHPORT CONGREGATIONAL CHURCH 73. Mrs. Sarah (Price) Wynkoop, widow of James V. S. Wynkoop; letter from Greenfield Congregational Church, Greenfield Hill, Conn., Sept. 5, 1847; died, Sept. 27, 1849, aged 79 years. 74. Wyllys Atwater; letter from Second Pres- byterian Church, Brooklyn, N. Y., Nov. 7, 1847; letter to Congregational Church, Seymour, Conn., Jan. 25, 1852. 75. Mrs. Eveline Eunice (Burr) Down, wife of David Down; letter from Presbyterian Church, Seneca Falls, N. Y., Nov. 7, 1847; letter to Presby- terian Church, Palmyra, N. Y., Aug. 31, 185 1. 76. Mrs. Rachel (Mills) Baker, widow of Lewis Baker; letter from Congregational Church, Green's Farms, Conn., Dec. 31, 1847; married Thomas Taylor Parsell; letter to First Congrega- tional Church, Norwalk, Conn., Aug. 15, 1852. 77. Thomas Johnston; confession. May 7, 1848; died, Oct. 26, 1857, aged 59 years. 78. Mrs. Elizabeth (Ghrame) Johnston, wife of Thomas Johnston; confession, May 7, 1848; died, Oct. 3, 1849, aged 52 years. 79. Wakeman Burr Meeker, Jr.; confession. May 7, 1848; died, March i, 1915, aged 86 years. 80. GuRDON Perry; confession, May 7, 1848; died, Dec. 15, 1869, aged 62 years. 81. Mrs. Abby (Sherwood) Perry, wife of Gurdon Perry; confession. May 7, 1848; died, April 8, 1 89 1, aged 85 years. 34 ROLL OF THE CHURCH 82. Henry Baldwin; letter from Greenfield Congregational Church, Greenfield Hill, Conn., Jan. 5, 1849; letter to Fourteenth Street Presby- terian Church, New York, N. Y., March 12, 1854. 83. Mrs. Martha (Alvord) Baldwin, wife of Henry Baldwin; letter from Greenfield Congrega- tional Church, Greenfield Hill, Conn., Jan. 5, 1849; letter to Fourteenth Street Presbyterian Church, New York, N. Y., March 12, 1854. 84. Mrs. Eliza Eleanor (Mitchell) Mills, wife of George Mills; letter from Greenfield Con- gregational Church, Greenfield Hill, Conn., Jan. 5, 1849; died, Feb. 17, 1901, aged 76 years. 85. Mrs. Ellen Ogden (Morehouse) Jen- nings, wife of Andrew Wakeman Jennings; letter from First Church of Christ, Fairfield, Conn., May 4, 1849; letter to Methodist Episcopal Church, Southport, Conn., Dec. 8, 1850. 86. Mrs. Emily (Bulkley) Chidsey, wife of Isaac Chidsey; confession, July i, 1849; died, Nov. 15, 1864, aged 42 years. 87. Julia Ann Alvord; confession, July i, 1849; died, Oct. 19, 1901, aged 80 years. 88. Morris Alvord; confession, July i, 1849; died, April 6, 1852, aged 57 years. 89. Mary Fowler Wakeman; confession, March 3, 1850; died, Feb. 21, 191 3, aged 82 years. 90. MuNSON Elwood; letter from Congrega- 35 THE SOUTHPORT CONGREGATIONAL CHURCH tional Church, Green's Farms, Conn., May 4, 1850; died, July 17, 1873, aged 61 years. 91. Mrs. Emily (Godfrey) Elwood, wife of Munson Elwood; letter from Congregational Church, Green's Farms, Conn., May 4, 1850; died, Aug. 1 1, 1904, aged 97 years. 92. Sarah Ann Godfrey; letter from Congre- gational Church, Green's Farms, Conn., May 4, 1850; married George Martinson; letter to First Congregational Church, Hartford, Conn., Feb. 3, 1856. 93. Mrs. Julia Frances (Meeker) Taylor; widow of William Roswell Taylor; letter from Cen- tral Presbyterian Church, Buffalo, N. Y., May 4, 1850; dropped, Dec. 20, 1881. 94. Louisa Alvord; confession. May 5, 1850; married BurrOsborn; died, Nov. 30, 1896, aged 64 years. 95. Esther Bulkley; confession. May 5, 1850; died, Nov. 24, 1899, aged 81 years. 96. Hiram Augustus Edmonds; confession, May 5, 1850; letter to Fourth Presbyterian Church, Albany, N. Y., July 31, 1853. 97. Mary Dorothea Elwood; confession. May 5, 1850; died, Jan. 23, 1858, aged 29 years. 98. Edward Henshaw; confession. May $, 1850; died, Oct. 12, 1898, aged 66 years. 99. Mrs. Mary Ann (Wells) Jackson, wife of Henry Whitney Jackson; confession. May 5, 36 ROLL OF THE CHURCH 1850; letter to Beneficent Church, Providence, R. I., March 23, 1856. 100. Ann Taylor; confession. May 5, 1850; dropped, Dec. 20, 1881. loi. Jesup Sherwood; confession, July 7, 1850; letter to Saugatuck Congregational Church, West- port, Conn., June 30, 1871. 102. Mrs. Mary (Bulkley) Sherwood, wife of Jesup Sherwood; confession, July 7, 1850; died, Oct. 18, 1852, aged 41 years. 103. Mrs. Abby Wakeman (Sherwood) Brad- ley, wife of William Henry Bradley; confession, Jan. 5, 185 1 ; died, March 24, 1905, aged 80 years. 104. Mrs. Deborah (Sherwood) Jennings, wife of Walter Jennings; confession, Jan. 5, 1851; letter to Congregational Church, Green's Farms, Conn., Oct. 9, 1853. 105. Emily Henshaw; confession, March 2, 185 1 ; died, Aug. 7, 1852, aged 18 years. 106. Emily Milna Perry; confession, March 2, 185 1 ; died, Sept. 23, 1864, aged 32 years. 107. Sarah Elizabeth Sherwood; confession, March 2, 185 1 ; married Charles Lacey. 108. Sarah Esther Smith; confession, March 2, 185 1 ; letter to First Presbyterian Church, Ber- gen, N. J., May 20, i860. 109. Harriet Betts Smith; confession, March 2, 1 851; letter to First Presbyterian Church, Painesville, Ohio, Dec. 27, 1863. 37 THE SOUTHPORT CONGREGATIONAL CHURCH 1 10. John Dunlap; letter from Presbyterian Church, Burt, Ireland, July 5, 185 1; letter to Presbyterian or Congregational Church, Phila- delphia, Penn., Aug. 15, 1852. 111. Mrs. Amelia Bradley (Bulkley) Bulk- ley, wife of Seth Meeker Bulkley; confession, Sept. 7, 185 1 ; died, Sept. 8, 1902, aged 83 years. 112. Mrs. Helen (MacVean) Johnston, wife of Thomas Johnston; confession, Sept. 7, 185 1; letter to Fifth Associate Reformed Presbyterian Church, New York, N. Y., March 28, 1858. 113. Emily Cole Thorp; confession, Sept. 7, 185 1 ; married Samuel Sherwood Rowland; letter to Congregational Church, Weston, Conn., Dec. I, 1861. 1 14. Henry Whitney Jackson ; confession, Jan. 4, 1852; letter to Beneficent Church, Providence, R. I., March 23, 1856. 115. Mrs. Eleanor (Meeker) Bulkley, widow of Zalmon Bulkley; confession, March 7, 1852; died, April 23, 1872, aged 88 years. 116. David Bradley; confession, March 7, 1852; died, July 31, 1866, aged 49 years. 117. Mrs. Mary Elizabeth (Griffith) Bulk- ley, wife of Gershom Burr Bulkley; letter from Congregational Church, Ridgebury, Conn., March 7, 1852; letter to First Presbyterian Church, Bridgeport, Conn., July 24, 1885. 1 18. Mrs. Elizabeth (Lockwood) Henshaw, 38 ROLL OF THE CHURCH widow of Samuel Henshaw; letter from Congre- gational Church, Green's Farms, Conn., April 18, 1852; died, March 17, 1880, aged 73 years. 119. Frances Wakeman; letter from First Congregational Church, Pittsfield, Mass., April 18, 1852. 120. Mrs. Delia (Smith) Riley, wife of Patrick Riley; confession, July 4, 1852; died, Jan. 19, 1 90 1, aged 83 years. 121. Gershom Burr Bulkley; confession, Jan. 2, 1853; letter to First Presbyterian Church, Bridgeport, Conn., July 24, 1885. 122. William Bulkley; confession, Jan. 2, 1853; died, Sept. 10, 1 881, aged 64 years. 123. xMrs. Martha Jane (Nichols) Bulkley, wife of William Bulkley; confession, Jan. 2, 1853; died, Jan. 20, 1904, aged 79 years. 124. Edwin Sherwood; confession, Jan. 2, 1853; died, Sept. 1 1, 1886, aged 81 years. 125. Elizabeth Jerusha Osborne; confession, Jan. 2, 1853; married Samuel Osborn; letter to Presbyterian Church, Galveston, Tex., April 20, i860. 126. Mary Esther Sherwood; confession, Jan. 2, 1853; letter to Saugatuck Congregational Church, Westport, Conn., June 30, 1871. 127. Mrs. Charlotte (Goodsell) Phillips, wife of Hezekiah Phillips; letter from Greenfield Congregational Church, Greenfield Hill, Conn., 39 THE SOUTHPORT CONGREGATIONAL CHURCH March 6, 1853; died, March 26, 1889, aged 81 years. 128. Seth Raymond; letter from Congrega- tional Church, Huntington, Conn., July i, 1853; died, Dec. 26, 1865, aged 83 years. 129. Mrs. Mary Ann (Raymond) Clemmons, wife of William Clemmons; confession, July 3, 1853; letter to Presbyterian Church, Crete, 111., Oct. 16, 1853. 130. Mrs. Sarah Wakeman (Alvord) Gor- HAM, wife of John Henry Gorham; letter from Congregational Church, Green's Farms, Conn., Jan. I, 1854; died, April 5, 1880, aged 67 years. 131. Mrs. Phebe (Hunt) Phillips, widow of William M. Phillips; letter from Eighth Street Presbyterian Church, New York, N. Y., March 5, 1854; died, June i, 1856, aged 66 years. 132. John Gilmore Dinsmore McLellan; letter from Greenfield Congregational Church, Greenfield Hill, Conn., Nov. 3, 1854; letter to Park Street Congregational Church, Bridgeport, Conn., Oct. 18, 1868. 133. Mrs. Rebecca (O'Brien) McLellan, wife of John Gilmore Dinsmore McLellan; letter from Greenfield Congregational Church, Green- field Hill, Conn., Nov. 3, 1854; letter to Park Street Congregational Church, Bridgeport, Conn., Oct. 18, 1868. 134. William Edward Bradley; confession, 40 ROLL OF THE CHURCH Jan. 7, 1855; letter to Church of Christ in Yale College, New Haven, Conn., Oct. 5, 1856. 135. Elisha Cornelius Sherwood; confession, Jan. 7, 1855; dropped, Dec. 22, 1893. 136. Samuel Jarvis Taylor; confession, Jan. 7, 1855; died, Sept. 4, 1900, aged 62 years. 137. Sarah Cornelia Elwood; confession, Jan. 7, 1855; married Samuel Jarvis Taylor; died, March 17, 1909, aged 74 years. 138. Mary Catharine Henshaw; confession, Jan. 7, 1855; died, Oct. 17, 1913, aged 77 years. 139. Mary Howard Sherwood; confession, Jan. 7, 1855; married Robert Hazard Jackson; died, June 26, 1898, aged 56 years. 140. Clarissa Jackson; confession, Jan. 7, 1855; letter to Beneficent Church, Providence, R. I., March 23, 1856. 141. Emma Jane McLellan; confession. May 6, 1855; married George Valorias Eddy; letter to Trinity Protestant Episcopal Church, South- port, Conn., April 30, 1865. 142. Ann Eliza Perry; confession, May 6, 1855 ; died, June 3, 1888, aged 49 years. 143. Augusta Ayres Smith; confession. May 6, 1855; letter to First Presbyterian Church, Bergen, N. J., May 20, i860. 144. Ellen Sherwood; letter from Congre- gational Church, Green's Farms, Conn., June 24, 1855; died, March 31, 1891, aged 82 years. 41 THE SOUTHPORT CONGREGATIONAL CHURCH 145. Mary Frances Riley; confession, July 1, 1855; married James Eli Hoyt; letter to Pres- byterian Church, Washington, D. C, Oct. 5, 1856. 146. Mary Elizabeth Howell; confession, March 2, 1856; married Charles Jennings; died, Sept. 29, 1877, aged 41 years. 147. Emma Banks Wakeman; confession, Nov. I, 1857; died, June 16, 19 10, aged 72 years. 148. Mrs. Elizabeth (Burritt) Foster, widow of Joel Foster; letter from Congregational Church, Redding, Conn., Jan. i, 1858; died, Sept. I, 1864, aged 78 years. 149. Mrs. Mary Wakeman (White) Howell, v.'idow of William Allen Howell; confession, Jan. 3, 1858; died, April 2, 1869, aged 65 years. 150. Jonathan Bulkley; confession, May 2, 1858; died, Jan. 16, 1859, aged 72 years. 151. Zalmon Bradley Wakeman; confession. May 2, 1858; died, Feb. 12, 1865, aged 61 years. 152. Mrs. Sarah Ann (Fowler) Wakeman, wife of Zalmon Bradley Wakeman; confession. May 2, 1858; died, July 30, 1873, aged 67 years. 153. Mrs. Elizabeth (Darrow) Down, widow of Levi Down; confession. May 2, 1858; died, May 8, 1 861, aged 74 years. 154. Mrs. Mary Ann (Phillips) Henshaw, wife of Edward Henshaw; confession. May 2, 1858. 42 ROLL OF THE CHURCH 155. Eliza Hull Wakeman; confession, May 2, 1858; letter to Fifth Avenue and Nineteenth Street Presbyterian Church, New York, N. Y., Jan.—, 1868. 156. Delia Maria Wakeman; confession. May 2, 1858; married Dwight Baker; letter to Fifth Avenue and Nineteenth Street Presbyterian Church, New York, N. Y., Jan. — , 1868. 157. Moses Jesup Taylor, Jr.; confession. May 2, 1858; dropped, Dec. 20, 1881. 158. Emily Taylor; confession. May 2, 1858; married Elisha Cornelius Sherwood; dropped, Dec. 22, 1893. 159. James Eleazar Bulkley; confession, May 2, 1858; died, Oct. 18, 1864, aged 23 years. 160. Jesup Alvord; confession. May 2, 1858; died. May 28, 1870, aged 80 years. 161. Mrs. Susan (Curtis) Alvord, wife of Jesup Alvord; confession. May 2, 1858; died, Jan. 4, 1876, aged 78 years. 162. Charles Perry; confession. May 2, 1858; died, July 1 1, 1870, aged 75 years. 163. Mrs. Julia Malvina (Perry) Bulkley, wife of Augustus Bulkley; confession. May 2, 1858; died, Feb. 15, 1867, aged 31 years. 164. Hetty Perry; confession. May 2, 1858; married Elbert Brinckerhoif Monroe; letter to Collegiate Reformed Protestant Dutch Church, New York, N. Y., March 10, 1867. 43 THE SOUTHPORT CONGREGATIONAL CHURCH 165. Isaac Chidsey; confession, July 4, 1858; died, Aug. 6, 1865, aged 72 years. 166. Mrs. Frances (Elwood) Lafferty, widow of James Lafferty; confession, July 4, 1858; died, June 7, 1887, aged 70 years. 167. Harriet Dimon; confession, July 4, 1858; died, Nov. 21, 1905, aged 88 years. 168. Joanna Sherwood; confession, July 4, 1858; married Henry Wilbur Lyon; died, June 7, 1 88 1 , aged 42 years. 169. George Bulkley; letter from Reformed Dutch Church, Market Street, New York, N. Y., Jan. I, i860; died, April 9, 1882, aged 82 years. 170. Mrs. Elizabeth (Andrews) Bulkley, wife of George Bulkley; letter from Reformed Dutch Church, Market Street, New York, N. Y., Jan. I, i860; died, April 19, 1877, aged $9 years. 171. Mary Ogden Bulkley; letter from Re- formed Dutch Church, Market Street, New York, N. Y., Jan. i, i860; married Charles Miles Gil- man; died June 1 1, 1896, aged 5 3 years. 172. Mrs. Emeline (Perry) Meeker, wife of Aaron Burr Meeker; letter from Greenfield Con- gregational Church, Greenfield Hill, Conn., March 5, i860; died, Aug. 31, 1907, aged 81 years. 173. Mrs. Eliza Hull (Jennings) Meeker, wife of Wakeman Burr Meeker, Jr.; confession. May 6, i860; died, Oct. 9, 1901, aged 67 years. 44 ROLL OF THE CHURCH 174. Eliza Andrews Bulkley; confession, May 6, i860; died, Dec. 7, 1900, aged 52 years. 175. Eliza Jane Wells; confession, July i, i860; married Stephen Warland Rhoades; dropped, Dec. 22, 1893. 176. Mrs. Matilda (Earle) Lindsley, wife of Rev. Charles Edward Lindsley; letter from Presbyterian Church, New Rochelle, N. Y., Nov. 4, i860; letter to Presbyterian Church, New Rochelle, N. Y., March 6, 1870. 177. Hannah Maria Rumsey; letter from Pres- byterian Church, New Rochelle, N. Y., Nov. 4, i860; married William Lathrop Cowdrey; letter to Presbyterian Church, New Rochelle, N. Y., March 4, 1866. 178. Emma Rumsey; letter from Dutch Re- formed Church, Brooklyn Heights, N. Y., Jan. 4, 1 861; married Edwin Hyde Sherwood; letter to Second Presbyterian Church, Omaha, Neb., , 1868. 179. Albert Groth Hanson; letter from Church of the United Brethren, Mott Street, New York, N. Y., July 7, 1861; letter to Second Con- gregational Church, Minneapolis, Minn., Aug. 29, 1879. 180. Mrs. Caroline (Nelson) Hanson, wife of Albert Groth Hanson; letter from Church of the United Brethren, Mott Street, New York, N. Y., July 7, 1861; letter to Second Congre- 45 THE SOUTHPORT CONGREGATIONAL CHURCH gational Church, Minneapolis, Minn., Aug. 29, 1879. 181. Christine Maria Nelson; letter from Presbyterian Church, Woodbridge, N. J., Sept. 7, 1862; married Abel Sherwood; died, Aug. 28, 1877, aged 41 years. 182. Mrs. Rebekah Wheeler (Pomeroy) Bulkley, wife of Henry Thorp Bulkley; letter from Second Congregational Church, Stonington, Conn., Jan. 4, 1863; died, Jan. 4, 1908, aged 72 years. 183. Oliver Henry Perry, 2d. ; confession. May 3, 1863; died. May 8, 1876, aged 39 years. 184. Mary McNeal; letter from Presbyterian Church, Charles Street, New York, N. Y., May 3, 1863; dropped, Dec. 20, 1881. 185. Jesup Wakeman; confession, July 5, 1863; letter to West Presbyterian Church, New York, N. Y., April7, 1867. 186. John Goodsell; letter from Congrega- tional Church, Green's Farms, Conn., Dec. 27, 1863; died, Feb. 14, 1886, aged 74 years. 187. Mrs. Mary (Lacey) Goodsell, wife of John Goodsell; letter from Congregational Church, Green's Farms, Conn., Dec. 27, 1863; died, Jan. 23, 1865, aged 50 years. 188. Clara Davis Smith; confession, Jan. 3, 1864; letter to First Congregational Church, Middlebury, Vt., Sept. 9, 1892. 46 roll of the church 189. Mrs. Elizabeth Penfield (Perry) GuioN, widow of William Henry Guion; letter from Methodist Episcopal Church, White Plains, N. Y., Jan. 3, 1864; died, Aug. 24, 1895, aged 75 years. 190. Mrs. Elizabeth Jerusha (Osborne) OsBORN, wife of Samuel Osborn; readmitted, Jan. 3, 1864; see Roll No. 125; letter to Park Congre- gational Church, Brooklyn, N. Y., Aug. 19, 1877. 191. Thomas Sherwood Bradley; confession, July 3, 1864; died, July 20, 1870, aged 22 years. 192. John Hoyt Perry; confession, July 3, 1864; letter to Church of Christ in Yale College, New Haven, Conn., May 27, 1866. 193. Henry Hoyt Perry; confession, July 3, 1864; letter to Presbyterian Church, Ashtabula, Ohio, May 3, 1874. 194. Arthur Wakeman Bradley; confession, July 3, 1864; letter to Church of the Pilgrims, Brooklyn, N. Y., June 10, 1866. 195. Morris Fitch Knudson; confession, July 3, 1864; letter to Spring Street Presbyterian Church, New York, N. Y., Sept. 16, 1866. 196. Mrs. Mary Ann (Smart) Murphy, widow of James Murphy; confession, Nov. 6, 1864; let- ter to North Presbyterian Church, New York, N. Y.,Jan.6, 1882. 197. Henry Thorp Bulkley; confession, Jan. I, 1865; died, Oct. 28, 1881, aged 68 years. 47 THE SOUTHPORT CONGREGATIONAL CHURCH 198. Sarah Abigail Bradley; confession, Jan. I, 1865; died, July 30, 1866, aged 16 years. 199. Augustus Bulkley; confession, May 6, 1865; died, Dec. 26, 1875, aged 58 years. 200. Mrs. Abby (Burr) Martinson, widow of George Martinson; letter from First Congrega- tional Church, Hartford, Conn., Nov. 3, 1865; died, Sept. 21, 1889, aged 86 years. 201. Augusta Ayres Smith; letter from First Presbyterian Church, Bergen, N. J., Jan. 5, 1866; died, Aug. 20, 1909, aged 67 years. 202. Augusta Hill Phillips; confession, March 2, 1866; died, March 10, 1866, aged 23 years. 203. Mrs. Mercy Ann (Coley) Taylor, wife of Samuel Jarvis Taylor; letter from Saugatuck Congregational Church, Westport, Conn., March 4, 1866; died, March 10, 1874, aged 37 years. 204. Joseph C. Russ; letter from Presbyterian Church, Perth Amboy, N. J., March 4, 1866; letter to Presbyterian Church, Stapleton, N. Y., Oct. 28, 1866. 205. William Arthur Disbrow; confession, March 4, 1866, died. May 11, 191 5, aged 75 years. 206. Mrs. Theresa Ann (Elliott) Disbrow, wife of William Arthur Disbrow; confession, March 4, 1866. 207. Carrie Henrietta Wakeman; confession, March 4, 1866; died, Aug. 12, 1904, aged 64 years. 48 ROLL OF THE CHURCH 208. Maria Gorham Perry; confession. May 6, 1866; died, April 5, 1901, aged 55 years. 209. Matilda Meeker Simpson; confession, May 6, 1866; married Simon Couch Sherwood; died, Oct. 3, 19 13, aged 69 years. 210. Elizabeth Bradley; confession, May 6, 1866; married Frank Mixter; letter to Broadway Presbyterian Church, Rock Island, 111., June 17, 1877. 211. Alice Henderson Lindsley; confession. May 6, 1866; letter to Presbyterian Church, New Rochelle, N. Y., March 6, 1870. 212. Matilda Rumsey; confession. May 6, 1866; letter to Presbyterian Church, New Rochelle, N. Y., March 6, 1870. 213. Winthrop Hoyt Perry; confession. May 6, 1866. 214. Harriet Sophia Knudson; confession. May 6, 1866; letter to Lafayette Avenue Presby- terian Church, Brooklyn, N. Y., May i, 1868. 215. Anna Eliza Lafferty; confession. May 6, 1866; married James Augustus Slay back; letter to First Church of Christ, Fairfield, Conn., Feb. 24, 1878. 216. Mary Annie Goodsell; confession. May 6, 1866; married John Mark Edwards; letter to West End Congregational Church, Bridgeport, Conn., April 19, 1889. 49 THE SOLTHPORT CONGREGATIONAL CHLRCH 217. Josephine Elizabeth Clark: confession. May 6. 1866; dropped, Dec. 20, 1881. 218. Joseph Osborne; confession. May 6, 1866; died, March 30, 1867, aged 75 years. 219. Adolphls Alvord Knudson; confession. May 6, 1866; letter to Lafayette Avenue Presby- terian Church, Brooklyn, N. Y., May i. 1868. 220. Catherine Spencer LAPFERTt'; confes- sion. July I, 1866; married Albert Lester Risley; letter to Cornell Memorial Methodist Episcopal Church. New York, N. Y., March 18, 1881. 221. FR.ANCES X'iRGiNiA Bulkley; confession, July I. 1866; married John Hoyt Perr\'. 222. Georgia Augusta Bulkley; confession, July I, 1866; died. April 26. 1896. aged 43 years. 223. Anna Clalsine Hanson; confession, July 1, 1866; died, July 28, 1876, aged 23 years. 224. Cornelia Crapo Wakeman: confession, Nov. 4, 1866; married Charles Blagge Tompkins; died, April 9, 1902, aged 62 years. 225. Matilda Johnson: confession, July 7, 1867; letter to First Church of Christ, Fairfield, Conn.. Dec. 1, 1871. 226. Harriet .\. Johnson; confession, July 7, 1867; letter to Church. Bridgeport, Conn.. Feb. 10. 1871. 227. Anna Wilson; confession, July 7. 1867; dropped. Dec. 20, 1881. ROLL OF THE CHURCH 228. Catherine Newton Baird; letter from First Congregational Church, Milford, Conn., Nov. 3, 1867; letter to First Congregational Church, Milford, Conn., July 4, 1869. 229. Martha Mills Baird; letter from First Congregational Church, Milford, Conn., Nov. 3, 1867; letter to First Congregational Church, Mil- ford, Conn., July 4, 1869. 230. Eva Catherine Nelson; confession, Jan. 5, 1868; married Benjamin Francis Bulkley. 231. William Webb Wakeman; letter from Fifth Avenue and Nineteenth Street Presbyterian Church, New York, N. Y., May i, 1868; died, April 19, 1869, aged 69 years. 232. Edward Jesup Alvord; confession, Oct. 16, 1868; died, Oct. 16, 1868, aged 37 years. 233. Mrs. Jane (Murphy) Moore, wife of John Moore; confession, Jan. 3, 1869; died, Jan. 6, 1899, aged 71 years. 234. Mrs. Mary Elvira (Wilcox) Alvord, widow of John Abel Alvord; confession, Jan. 3, 1869; letter to First Congregational Church, Pitts- field, Mass., April 15, 1892. 235. Mrs. Mary (Turney) Wakeman, wife of David Wakeman ; letter from First Congregational Church, Bridgeport, Conn., Jan. 3, 1869; died, July 24, 1882, aged 68 years. 236. Ellen Thompson; letter from First Pres- byterian Church, South Bergen, N. J., Feb. 14, THE SOUTHPORT CONGREGATIONAL CHURCH 1869; letter to Third Congregational Church, New Haven, Conn., March 3, 187 1. 237. Mrs. Martha Ann (Osborne) Hopkins, wife of Eli Hopkins; letter from West Twenty- third Street Presbyterian Church, New York, N. Y., July 4, 1869; letter to West Twenty-third Street Presbyterian Church, New York, N. Y., April 10, 1870. 238. Charles Miles Oilman; letter from Pres- byterian Church, Monticello, 111., April 10, 1870; died, Oct. 4, 19 14, aged 72 years. 239. William Henry Bradley; confession, July 3, 1870; died, Jan. 7, 1889, aged 69 years. 240. Mrs. Abby (Himes) Brown, wife of Ben- jamin Brown; confession, July 3, 1870; died. May 15, 1873, aged 74 years. 241. Stephen Bradley Wakeman; letter from First Congregational Church, Stamford, Conn., July 3, 1870; letter to West End Congregational Church, Bridgeport, Conn., June 26, 189 1. 242. Mrs. Caroline (Monroe) Wakeman, wife of Stephen Bradley Wakeman; letter from First Congregational Church, Stamford, Conn., July 3, 1870; letter to West End Congregational Church, Bridgeport, Conn., June 26, 1891. 243. Hezekiah Phillips; confession, Sept. 4, 1870; died, Jan. 29, 1872, aged 59 years. 244. John Hoyt Perry; letter from Church of 52 ROLL OF THE CHURCH Christ in Yale College, New Haven, Conn., Oct. 2, 1870. 245. Levi Franklin Sherwood; confession, Nov. 6, 1870; died, April 3, 1912, aged 73 years. 246. Mrs. Esther Betsey (Wheeler) Sher- wood, wife of Levi Franklin Sherwood; confession, Nov. 6, 1870. 247. Mrs. Emily (Gordon) Hill, wife of Rev. George Edwards Hill; letter from Edwards Con- gregational Church, Saxonville, Mass., Nov. 13, 1870; letter to First Congregational Church, Pitts- field, N. H., June 24, 1881. 248. Cyrus Sherwood; letter from Greenfield Congregational Church, Greenfield Hill, Conn., Jan. I, 1871; died, July 29, 1883, aged 75 years. 249. Mrs. Sally Bradley (Hull) Sherwood, wife of Cyrus Sherwood; letter from Greenfield Congregational Church, Greenfield Hill, Conn., Jan. I, 187 1 ; died, June 28, 1894, aged 87 years. 250. Mrs. Mary Catherine (Sherwood) Bradley, wife of John Dimon Bradley; letter from Greenfield Congregational Church, Green- field Hill, Conn., Jan. 1, 1871 ; died, Dec. 24, 191 1, aged 78 years. 251. Katrina Walberg; confession, Jan. i, 1871; general letter, Jan. 4, 1874, 252. Virginia Dimon Wakeman; confession, March 5, 1871; married William Burroughs Van Wagenen; died, Nov. 5, 1901, aged 46 years. 53 THE SOUTHPORT CONGREGATIONAL CHURCH 253. Mary Helena Louis; letter from Potts Memorial Presbyterian Church, Morrisania, N. Y., June 30, 1871; married Joseph Mortimer Downs; letter to Olivet Congregational Church, Bridge- port, Conn., Nov. 2, 1883. 254. Mrs. Sarah (Hill) Goodsell, wife of John Goodsell; letter from First Damascus Baptist Church, Cochecton, N. Y., Dec. i, 1871; letter to East Side Presbyterian Church, Rochester, N. Y., May 4, 1906. 255. Mrs. Elizabeth Hetty (Thorp) Burr, wife of Rev. Zalmon Barlow Burr; letter from Congregational Church, Weston, Conn., July 6, 1873; died, Dec. 7, 1878, aged 59 years. 256. Amelia Adelaide Hanson; confession, July 6, 1873; married Albert Peterson; letter to Second Congregational Church, Minneapolis, Minn., Nov. 23, 1879. 257. Peter Groth Hanson; confession, July 6, 1873; letter to Seventh Street Methodist Episco- pal Church, Minneapolis, Minn., Dec. 29, 1878. 258. Mary Louisa Connell; letter from Pres- byterian Church, Darien, Conn., Nov. 2, 1873. 259. Martha Jane Elwood; confession, Jan. 4, 1874. 260. Emily Ellis Butler; confession, Jan. 4, 1874; married Elliott Olin Lattin; letter to First Methodist Episcopal Church, Shelton, Birming- ham, Conn., June 8, 1883. 54 ROLL OF THE CHURCH 261. EvALiNA Day Louis; confession, Jan. 4, 1874; letter to Methodist Episcopal Church, Ma- maroneck, N. Y., March 11, 1892. 262. Albert Simon Hanson; confession, Jan. 4, 1874; letter to Second Congregational Church, Minneapolis, Minn., Aug. 29, 1879. 263. LiLLiE Theresa Belmont Haviland; confession. May 3, 1874; married Frank Yoran; dropped, Dec. 22, 1893. 264. Hans Friis Anton Jespersen; confession, Sept. 6, 1874; letter to Plymouth Congregational Church, Minneapolis, Minn., April 23, 1880. 265. Mary Frances Squires; confession, Sept. 6, 1874; letter to Presbyterian Church, Port Chester, N. Y., Oct. 29, 1880. 266. Robert Peel Wakeman; confession, Nov. 1, 1874; letter to Plymouth Congregational Church, Chicago, 111., Feb. 8, 1884. 267. Harry Leslie Gregory; confession, Nov. I, 1874. 268. GoTTFRED Bock; confession, Jan. 3, 1875; letter to Bethany Chapel, Brooklyn, N. Y., Oct. 29^ 1880. 269. Emma Louisa Johnson ; confession, March 7, 1875; letter to Second Baptist Church, Hartford, Conn., Aug. 9, 1878. 270. Francis Louis; confession, May 2, 1875; died, Dec. 27, 1897, aged 83 years. 271. Mrs. Phebe Ann (Milnes) Louis, wife of 55 THE SOUTHPORT CONGREGATIONAL CHURCH Francis Louis; confession, May i, 1875; died, Sept. 24, 1 90 1, aged 77 years. 272. Caroline Maria Hanson; confession, Nov. 7, 1875; letter to Second Congregational Church, Minneapolis, Minn., Aug. 29, 1879. 273. Laura Porter Hill; confession, Nov. 7, 1875; letter to First Congregational Church, Pittsfield, N. H., June 24, 1881. 274. Arthur Wakeman Bradley; letter from Church of the Pilgrims, Brooklyn, N. Y., Nov. 21, 1875; died, Dec. 22, 1875, aged 28 years. 275. Mrs. Harriet Newell (Thayer) Sher- wood, wife of Albert Sherwood; letter from Green- field Congregational Church, Greenfield Hill, Conn., May 7, 1876; letter to Park Street Con- gregational Church, Bridgeport, Conn., May 4, 1894. 276. Charles Meeker; confession, May 7, 1876; died, Dec. 24, 1907, aged 53 years. 277. John Johnson; confession. May 7, 1876; letter to Park Street Congregational Church, Bridgeport, Conn., Oct. 30, 1892. 278. Francis Milton Bradley; confession. May 7, 1876; died, Feb. 9, 1883, aged 22 years. 279. Jeremiah Burr Osborn; confession, May 7, 1876. 280. Oliver Taylor Sherwood; confession. May 7, 1876; dropped, Dec. 22, 1893. 56 ROLL OF THE CHURCH 281. Francis Perry Sherwood; confession, May 7, 1876; letter to Church of the Redeemer, New Haven, Conn., April 4, 1906. 282. Jennie Pond Pratt; confession. May 7, 1876; dropped, Dec. 20, 1881. 283. Elsie Elizabeth Lees; confession. May 7, 1876; letter to Saugatuck Congregational Church, Westport, Conn., July 2, 1876. 284. Anna Josephine Cain; confession. May 7, 1876; letter to First Presbyterian Church, Whitehall, N. Y., March 18, 1881. 285. Harriet Betts Henderson; confession, May 7, 1876; dropped, Dec. 20, 1881. 286. Mary E. Bibbins; confession. May 7, 1876; married Edmund M. Murphy; letter to Second Congregational Church, Waterbury, Conn., March 3, 1882. 287. Mary Emily Rowland; confession. May 7, 1876; died, Dec. 13, 1 901, aged 42 years. 288. Hattie Hoyt Perry; confession. May 7, 1876; married Harding Balthasar Rieffestahl; died, Dec. 17, 1909, aged 51 years. 289. Helen Maria Bradley; confession. May 7, 1876. 290. Mrs. Maria (Lockwood) Johnson; wife of William Henry Johnson; confession, July 2, 1876; died, Sept. 30, 1879, aged 51 years. 291. Eleanor Jane Bulkley; confession, July 2, 1876; died, May 1 1, 1904, aged 57 years. 57 THE SOUTHPORT CONGREGATIONAL CHURCH 292. Harriet Meeker; confession, July 2, 1876; married Frederick Disbrow. 293. Fannie Alice Johnson; confession, July 2, 1876; letter to Park Street Congregational Church, Bridgeport, Conn., March 25, 1881. 294. Johanna Elizabeth Moore; confession, July 2, 1876; married Charles Rudolph Muser; letter to Park Street Congregational Church, Bridgeport, Conn., Dec. 13, 1889. 295. Conrad Buckingham; confession, July 2, 1876; letter to Trinity Protestant Episcopal Church, Southport, Conn., June 15, 1883. 296. Henry Lincoln Rowland; confession, July 2, 1876; letter to St. John's Protestant Epis- copal Church, Waterbury, Conn., March 22, 1895. 297. Charles Albert Wheeler; confession, July 2, 1876. 298. William Bulkley, Jr.; confession, July 2, 1876; died, July 7, 1905, aged 44 years. 299. William Mitchell; confession, July 2, 1876; died, April 3, 191 5, aged 53 years. 300. David Biglow Hanson; confession, July 2, 1876; letter to Second Congregational Church, Minneapolis, Minn., Oct. 28, 1881. 301. Samuel Sherwood Rowland; letter from Congregational Church, Weston, Conn., July 2, 1876; died, March 22, 1885, aged 61 years. 302. Harrietts Jeannette Rowland; letter from Congregational Church, Weston, Conn., July 58 ROLL OF THE CHURCH 2, 1876; married Abel Clifton Barron; died July 7, 1904, aged 50 years. 303. Edith Sherwood Rowland; letter from Congregational Church, Weston, Conn., July 2, 1876; married Asa Franklin Bosworth; letter to Grace Protestant Episcopal Church, Providence, R. I., Feb. 25, 1887. 304. Christian Emil Williams; letter from First Church of Christ, Fairfield, Conn., July 2, 1876. 305. William Wakeman Hull; confession, July I, 1877. 306. SiGRiD J. C. Bagge; confession, July i, 1877; letter to Central Congregational Church, Boston, Mass., Oct. 13, 1882. 307. Ella Elizabeth Anderson; confession, Sept. 2, 1877; married John Franklin Pyle; letter to Central Congregational Church, Philadelphia, Penn., April 28, 1878. 308. Mrs. Mary (Sturges) Hubbell, widow of William Hubbell; letter from Westminster Pres- byterian Church, Chicago, 111., Jan. 6, 1878; died, Aug. 1 1, 1894, aged 83 years. 309. Mrs. Sarah Esther (Hubbell) Meeker, wife of Charles Augustus Meeker; letter from First Church of Christ, Fairfield, Conn., Jan. 6, 1878; letter to Methodist Episcopal Church, Southport, Conn., July i, 1887. 310. Mrs. Hetty Dimon (Wakeman) Gookin, 59 THE SOUTHPORT CONGREGATIONAL CHURCH widow of Warren Demman Gookin; letter from Church of the Pilgrims, Brooklyn, N. Y., Jan. 13, 1878; died, Dec. 25, 1897, ^g^d 83 years. 311. Hetty Wakeman Jesup; letter from Church of the Pilgrims, Brooklyn, N. Y., Jan. 13, 1878; died, Oct. 18, 1893, aged 49 years. 312. Mrs. Mary Elizabeth (Osborne) Gre- gory, wife of John Gregory; confession, March 10, 1878; died, Oct. 5, 1897, aged 74 years. 313. Frances Elizabeth Gregory; confession, March 10, 1878; married William Arthur Sproul. 314. Charles Augustus Meeker; letter from Methodist Episcopal Church, Southport, Conn., April 28, 1878; letter to Methodist Episcopal Church, Southport, Conn., July i, 1887. 315. Rev. William Henry Holman; letter from Eliot Church, Newton, Mass., July 5, 1878. 316. Mrs. Mary Elizabeth (Warner) Hol- man, wife of Rev. William Henry Holman; letter from Eliot Church, Newton, Mass., July 5, 1878; died, June 22, 1879, aged 27 years. 317. DoRTHEA M. Boyson; confession, July 7, 1878; dropped, Dec. 20, 1881. 318. Maria Llewellyn; confession, July 7, 1878; letter to Park Street Church, Boston, Mass., April 14, 1882. 319. Rebecca Llewellyn; confession, July 7, 1878; letter to Park Street Church, Boston, Mass., April 14, 1882. 60 ROLL OF THE CHURCH 320. Sara Anna Monroe; confession, July 7, 1878; married Willis Purdy Clark; letter to Janes Methodist Episcopal Church, Brooklyn, N. Y., March 31, 1882. 321. Annabelle Wakeman; confession, July 7, 1878; married Alfred Augustus Camp; letter to West End Congregational Church, Bridgeport, Conn., Jan. 31, 1896. 322. Andrew Walker; confession, July 7, 1878; died, December 7, 19 14, aged 69 years. 323. Curtis Hinman Osborne; letter from West Chapel Street Methodist Episcopal Church, New Haven, Conn., Aug. 30, 1878; letter to First Presbyterian Church, Mount Vernon, N. Y. March 26, 1897. 324. Mrs. Julia Backus (Cone) Osborne, wife of Curtis Hinman Osborne; letter from Con- gregational Church, Norfolk, Conn., Aug. 30, 1878; letter to First Presbyterian Church, Mount Vernon, N. Y., March 26, 1897. 325. Elias John Stanton; letter from Con- gregational Church, Plymouth, Conn., Feb. 28, 1879; dropped, Dec. 20, 1 88 1. 326. Mrs. Mary Maria (Leavenworth) Stan- ton, wife of Elias John Stanton ; letter from Con- gregational Church, Plymouth, Conn., Feb. 28, 1879; letter to First Presbyterian Church, Bridge- port, Conn., Aug. 12, 1881. 61 THE SOUTHPORT CONGREGATIONAL CHURCH 327. Jacob August Peterson; confession, March 2, 1879. 328. Mrs. Susan (Theall) Jennings, wife of Aaron Jennings; confession. May 4, 1879; died, July 8, 1892, aged 72 years. 329. Henry Williams Banks; letter from Greenfield Congregational Church, Greenfield Hill, Conn., Jan. 2, 1880; died, Feb. 8, 1896, aged 54 years. 330. Mrs. Selina Louisa (Dimon) Banks, wife of Henry Williams Banks; letter from Greenfield Congregational Church, Greenfield Hill, Conn., Jan. 2, 1880; died, April 28, 1882, aged 36 years. 331. Granville S. Perry; letter from Congre- gational Church, Georgetown, Conn., Jan. 2, 1880; letter to Second Congregational Church, Bridge- port, Conn., Dec. 22, 1882. 332. Mrs. Elizabeth M. (Monroe) Perry, wife of Granville S. Perry; letter from Metho- dist Episcopal Church, Cross River, N. Y., Jan. 2, 1880; letter to Second Congregational Church, Bridgeport, Conn., Dec. 22, 1882. 333. John Alvord Gorham; confession, Jan. 4, 1880; letter to First Congregational Church, Denver, Colo., Jan. 19, 1883. 334. Mrs. Carrie Louise (Oehne) Jennings, wife of Charles Jennings; letter from Presbyterian Church, Macon, Ga., March 5, 1880. 335. Elliott Olin Lattin; letter from Metho- 62 ROLL OF THE CHURCH dist Episcopal Church, Easton, Conn., March 5, 1880; letter to First Methodist Episcopal Church, Shelton, Birmingham, Conn., June 8, 1883. 336. Simon Couch Sherwood; confession, March 7, 1880; died, March 13, 1906, aged 60 years. 337. James Cook; letter from Second Congre- gational Church, Bridgeport, Conn., April 30, 1880; letter to Second Congregational Church, Bridgeport, Conn., May 21, 1886. 338. Mrs. Mary Ann (Doran) Cook, wife of James Cook; letter from Second Congregational Church, Bridgeport, Conn., April 30, 1880; letter to Second Congregational Church, Bridgeport, Conn., May 21, 1886. 339. Mrs. Clara Erskine (Colburn) Hol- MAN, wife of Rev. William Henry Holman; letter from Eliot Church, Newton, Mass., Sept. 3, 1880; died, July 31, 1909, aged 53 years. 340. Martha Llewellyn; letter from West Presbyterian Church, New York, N. Y., Nov. 5, 1880; married David S. Henderson; letter to Cen- tral Congregational Church, Jamaica Plain, Bos- ton, Mass., Dec. 22, 1882. 341. Harriet Abigail Sherwood; confession, Nov. 7, 1880; letter to Congregational Church, Berea, Ohio, Dec. 1 1, 1885. 342. Mrs. Julia Welton (Partree) Cone, wife of Francillon Cone; letter from Congrega- 63 THE SOUTHPORT CONGREGATIONAL CHURCH tional Church, Woodbury, Conn., March 4, 1881; letter to Congregational Church, Norfolk, Conn., Oct. 21, 1887. 343. Julia Johnson; confession, July 3, 1881; married John Edson Gould; letter to Second Pres- byterian Church, Newark, N. J., Jan. 10, 1890. 344. Mary Louisa Osborn; confession, July 3, 1 881; married Charles Sherwood Sterling; let- ter to First Congregational Church, Bridgeport, Conn., Dec. 31, 1886. 345. Niels Rasmussen; confession, July 3, 188 1. 346. Edward Morris Goulden; letter from Park Street Congregational Church, Bridgeport, Conn., Nov. 4, 1881; letter to First Congrega- tional Church, Stamford, Conn., June 28, 1889. 347. Mrs. Isabella (Tait) Goulden, wife of Edward Morris Goulden; letter from Park Street Congregational Church, Bridgeport, Conn., Nov. 4, 1 881; letter to First Congregational Church, Stamford, Conn., June 28, 1889. 348. Rev. Zalmon Barlow Burr; letter from Church of Christ in Yale College, New Haven, Conn., March 3, 1882; died, Jan. 7, 1892, aged 79 years. 349. Mrs. Ida Elizabeth (Foskett) Burr, wife of Rev. Zalmon Barlow Burr; letter from Methodist Episcopal Church, Broadway Station, Louisville, Ky., March 3, 1882; letter to Third 64 ROLL OF THE CHURCH Congregational Church, Torrington, Conn., April 21, 1893. 350. Lillian Martin; letter from First Con- gregational Church, Norwalk, Conn., March 3, 1882; died Jan. 30. 1884, aged 24 years. 351. Mary Lucy Sherwood; letter from Con- gregational Church, West Stockbridge Centre, Mass., March 3, 1882; married Henry Edward Mac Donald; letter to Congregational Church, Housatonic, Mass., June 7, 1889. 352. Charles William Smith; letter from Presbyterian Church of Sea and Land, New York, N. Y., March 3, 1882. 353. Gertrude Sheffield Dill; confession, March 5, 1882; married Walter Blatchford Keeler. 354. Mrs. Mary Ann (Reeves) Dill, wife of Lemuel Augustus Dill; confession, March 5, 1882. 355. Mary Emeline Eaton; confession, March 5, 1882; died, February 2, 1913, aged 58 years. 356. Mrs. Mary (Greig) Ferry, widow of Ezra H. Ferry; confession, March 5, 1882; died, July 21, 1888, aged 84 years. 357. Mrs. Elizabeth (Gammell) Martin, widow of William Martin; confession. May 7, 1882; died, Sept. 14, 1897, aged 76 years. 358. Mrs. Annie Eliza (Limbeck) Van Dal- sem, widow of John James Van Dalsem ; letter from Methodist Episcopal Church, Long Ridge, Conn., May 12, 1882; died, Oct. 25, 1907, aged 86 years. 65 THE SOUTHPORT CONGREGATIONAL CHURCH 359. Minnie Violet Jennings; confession, July 2, 1882; married George Arthur Banks. 360. Mary Frances Lafferty; confession, July 2, 1882. 361. Jennie Burr Taylor; confession, Sept. 3, 1882; married William Milnes Louis; died, Aug. 15, 1895, aged 29 years. 362. Christie Williams; confession, Nov. 5, 1882. 363. Mrs. Margaret (Ewen) Williams, wife of Christie Williams; confession, Nov. 5, 1882. 364. Alfred Augustus Camp; letter from South Congregational Church, Durham, Conn., Jan. 5, 1883; letter to West End Congregational Church, Bridgeport, Conn., Jan. 31, 1896. 365. Grace Edna Nichols; confession, Jan. 7, 1883; died, June i, 1891, aged 22 years. 366. Mary Georgia Hull; confession, March 4, 1883; married James Everly; letter to First Church of Christ, Fairfield, Conn., Dec. 16, 1892. 367. Mary Banks Alvord; confession. May 6, 1883; letter to First Congregational Church, Pittsfield, Mass., April 15, 1892. 368. Emma Cornelia Sherwood; confession. May 6, 1883; dropped, Dec. 22, 1893. 369. Josephine Edith West; confession, July I, 1883; married Frank Sayer Fitch. 370. John Alvord Gorham; letter from First Congregational Church, Denver, Colo., Dec. 28, 66 ROLL OF THE CHURCH 1883; letter to Trinity Protestant Episcopal Church, Southport, Conn., June 14, 1895, 371. Mrs. Isabel (Douglas) Perry, wife of Henry Hoyt Perry; letter from First Church of Christ, Glastonbury, Conn., Dec. 28, 1883. 372. Sarah Wakeman Alvord; confession, Jan. 6, 1884; letter to First Congregational Church, Pittsfield, Mass., April 15, 1892. 373. Jens Williams; confession, March 2, 1884; dropped, Dec. 22, 1893. 374. August Stinus Jergensen; confession. May 4, 1884; letter to Park Street Congregational Church, Bridgeport, Conn., March 11, 1892. 375. Mrs. Johanna Katherine (Billing) Jergensen, wife of August Stinus Jergensen; confession, May 4, 1884; letter to Park Street Congregational Church, Bridgeport, Conn., March 1 1, 1892. 376. Robert Bruce McEwan; letter from North Baptist Church, Newark, N. J., July 5, 1884; letter to Methodist Episcopal Church, Whip- pany, N. J., Oct. 22, 1886. 377. Mrs. Mary Bradley (Crawford) McEwAN, wife of Robert Bruce McEwan; letter from Belleville Avenue Congregational Church, Newark, N. J., July 5, 1884; letter to Methodist Episcopal Church, Whippany, N. J., Oct. 22, 1886. 378. Mrs. Jeannie Helen (Jennings) Osborn, wife of Jeremiah Burr Osborn; letter from Metho- 67 THE SOUTHPORT CONGREGATIONAL CHURCH dist Episcopal Church, Southport, Conn., July 5, 1884; letter to Methodist Episcopal Church, Southport, Conn., April 24, 1903. 379. Mrs. IsABELLE (Godfrey) Hull, wife of William Wakeman Hull; letter from Saugatuck Congregational Church, Westport, Conn., Sept. 5, 1884. 380. Orville Howard Northrop; letter from Congregational Church, Wallingford, Conn., Sept, 5, 1884; letter to First Congregational Church, Danbury, Conn., Oct. 16, 1885. 381. Mrs. Clara LePine (Welby) Northrop, wife of Orville Howard Northrop; letter from Congregational Church, Wallingford, Conn., Sept. 5, 1884; letter to First Congregational Church, Danbury, Conn., Oct. 16, 1885. 382. Mrs. Jennie (Burr) Penney, wife of Albert Darius Penney; letter from United Con- gregational Church, New Haven, Conn., Jan. 2, 1885. 383. Mrs. Anna Parker (Evarts) Banks, wife of Henry Williams Banks; letter from Third Congregational Church, Guilford, Conn., Feb. 27, 1885. 384. Mrs. Mary Helena (Louis) Downs, wife of Joseph Mortimer Downs; letter from Olivet Congregational Church, Bridgeport, Conn., Feb. 27, 1885; letter to West End Congregational Church, Bridgeport, Conn., April 26, 190 1. 68 roll of the church 385. Mrs. Katharine Walsh (Ripley) NoYES, widow of George Rappelle Noyes; letter from Plymouth Congregational Church, Chicago, 111., Feb. 27, 1885; letter to Presbyterian Church, Stamford, Conn., April 22, 1887. 386. John Alfred Olson; letter from Church of Gustavus Adolphus, New York, N. Y., Feb. 27, 1885 ; letter to Swedish Lutheran Emanuel Church, New Haven, Conn., Nov. 16, 1900. 387. Mrs. Anna Christine Josephine (Oster- berg) Olson, wife of John Alfred Olson; letter from Lutheran Church, Naer, Gothland, Sweden, Feb. 27, 1885 ; letter to Swedish Lutheran Emanuel Church, New Haven, Conn., Nov. 16, 1900. 388. Joseph Adams Wakeman; letter from Sau- gatuck Congregational Church, Westport, Conn., Feb. 27, 1885; letter to West End Congregational Church, Bridgeport, Conn., Oct. 25, 1895. 389. Robert Peel Wakeman; letter from Ply- mouth Congregational Church, Chicago, 111., Feb. 27, 1885. 390. John Martin Bahr; confession, March i, 1885; letter to Grace Methodist Episcopal Church, New Haven, Conn., Dec. 4, 1892. 391. Cyrus Sherwood Bradley; confession, March i, 1885. 392. Benjamin Francis Bulkley; confession, March i, 1885. 69 THE SOUTHPORT CONGREGATIONAL CHURCH 393. Frederick Disbrow; confession, March I, 1885. 394. Lillian Louis; confession, March i, 1885; died, Nov. 25, 1890, aged 22 years. 395. Mary McNeill; confession, March i, 1885; died, Dec. 2, 191 3, aged 72 years. 396. Louisa Elsie Meeker; confession, March i, 1885; married Frederick Piatt ParseU; letter to Congregational Church, Plainville, Conn., Oct. 18, 1895. 397. Katharine Andrews Noyes; confession, March i, 1885; letter to Presbyterian Church, Stamford, Conn., April 22, 1887. 398. Clara Alvord Osborn; confession, March i, 1885; letter to First Presbyterian Church, Bridgeport, Conn., May 5, 1899. 399. Lorenzo Rogers; confession, March i, 1885. 400. Estelle Sherwood; confession, March I, 1885; dropped, Dec. 22, 1893. 401. Mary Burr Sherwood; confession, March i, 1885. 402. Mrs. Katharine Kirk (Spicer) Wake- man, wife of Joseph Adams Wakeman; confes- sion March i, 1885; died Jan. i, 1890, aged 29 years. 403. Warren Gookin Waterman; confession, March i, 1885. 404. Henry Curtis Barnum; confession, May 70 ROLL OF THE CHURCH 3, 1885; letter to Congregational Church, Nauga- tuck, Conn., Nov. 8, 1895. 405. Elizabeth King Wakeman; confession. May 3, 1885; married Frederick Dwight, 406. Albert Charles Pricken; letter from Congregational Church, Green's Farms, Conn., Dec. II, 1885; letter to Second Congregational Church, Manchester, Conn., June 17, 1892. 407. Mrs. Nellie Etta (Beers) Johnson, wife of John Johnson; confession, March 7, 1886; letter to Park Street Congregational Church, Bridgeport, Conn., Oct. 30, 1892. 408. Mrs. Abigail (Bulkley) Bulkley, widow of Timothy Bulkley; letter from Greenfield Con- gregational Church, Greenfield Hill, Conn., July 2, 1886; died, July 20, 1887, aged 85 years. 409. Mrs. Mary Louise (Waterbury) Hen- SHAW, wife of William Gallop Henshaw; letter from Presbyterian Church, Stamford, Conn., Nov. 5, 1886. 410. Mrs. Adele (Edwards) Jennings, wife of William Howell Jennings; letter from St. Mark's Protestant Episcopal Church, New York, N. Y., April 29, 1887. 411. Rasmus Peter Rasmussen; confession. May I, 1887. 412. Mrs. Cicilie (Christensen) Rasmussen, wife of Rasmus Peter Rasmussen; confession. May I, 1887. 71 THE SOUTHPORT CONGREGATIONAL CHURCH 413. George Edward Elwood; letter from Congregational Church, Green's Farms, Conn., Nov. 4, 1887; letter to West End Congregational Church, Bridgeport, Conn., Feb. 19, 1897. 414. William Frederick Elwood; letter from Congregational Church, Green's Farms, Conn., Nov. 4, 1887. 415. Arthur Wakeman Taylor; letter from Congregational Church, Green's Farms, Conn., Nov. 4, 1887. 416. Mrs. Mary Jane (Lane) Sincerbox, wife of Philip Augustus Sincerbox; confession, Nov. 6, 1887. 417. Norton Adams Kent; confession, Jan. I, 1888; letter to Church of Christ in Yale College, New Haven, Conn., Oct. 4, 1892. 418. Mrs. Mary Montgomery (Van Dalsem) Meeker, wife of Charles Meeker; confession, May 6, 1888. 419. Royal Wheeler Sherwood; confession. May 6, 1888; letter to First Congregational Church, Bridgeport, Conn,, June 23, 1905. 420. Mrs. Jessie (Park) Taylor, wife of Arthur Wakeman Taylor; confession. May 6, 1888. 421. Mrs. Ida Anna (Mills) Mitchell, wife of William Mitchell; letter from Methodist Epis- copal Church, Southport, Conn., May 26, 1888; died, March 6, 19 12, aged 51 years. 72 ROLL OF THE CHURCH 422. Mrs. Mary (Schehr) Purdy, wife of William Edgar Purdy; letter from German Second Reformed Church, Astoria, Long Island, N. Y., May 26, 1888. 423. Mrs. Adelaide Emily (Barbour) Al- voRD, wife of Nelson Alvord, Jr. ; letter from First Congregational Church, Bridgeport, Conn., June 29, 1888; letter to First Congregational Church, Bridgeport, Conn., April 11, 1915. 424. Philip Augustus Sincerbox; confession, July I, 1888. 425. David Henry Gould; letter from Broad- way Congregational Church, Norwich, Conn., Nov. 2, 1888. 426. William Anderson Montalon; letter from Church of St. Clara, Stockholm, Sweden, Nov. 2, 1888; letter to Congregational Church, Black Rock, Conn., Feb. 22, 19 14. 427. Mrs. Eva Louisa (Bjoerklund) Mont- alon, wife of William Anderson Montalon; letter from Church of St. Clara, Stockholm, Sweden, Nov. 2, 1888; letter to Congregational Church, Black Rock, Conn., Feb. 22, 19 14. 428. Franklin Thayer Edwards; confession, Nov. 4, 1888; dropped, Dec. 22, 1893. 429. Edward Joseph Conwell; confession, Jan. 6, 1889; died. May 19, 1900, aged 46 years. 430. Mrs. Margaret Ellen (Connors) Con- well, wife of Edward Joseph Conwell; confes- 73 THE SOUTHPORT CONGREGATIONAL CHURCH sion, Jan. 6, 1889; died, Feb. 27, 1905, aged 47 years. 431. Alice May Hull, confession, July 7, 1889; married Milton White Jennings. 432. Eva Gorham Nichols; confession, July 7, 1889. 433. Margaret Louise Walker; confession, July 7, 1889; married John Arthur Forsyth. 434. Mrs. Josie Louise (Couse) Bennetto, wife of Edward Bennetto; confession, Sept. i, 1889; letter to Congregational Church, Stratford, Conn., April 15, 1892. 435. George Wilgot Benson; confession, Nov. 3, 1889; dropped, Dec. 22, 1893. 436. Mabel Anita Smith; confession, Nov. 3, 1889; letter to First Reformed Church, Bayonne, N. J.,Nov. 7, 1890. 437. Annie Fielding Smith; confession, Nov. 3, 1889; letter to First Reformed Church, Bayonne, N. J., Dec. 4, 1892. 438. Samuel Bradbury; letter from Olivet Congregational Church, Bridgeport, Conn., Jan. 3, 1890; died, Jan. 29, 1912, aged 62 years. 439. Lottie Alvord Lacey; letter from First Church of Christ, Fairfield, Conn., Jan. 3, 1890. 440. Mrs. Adalina Bethana (Marriott) Pricken, wife of Albert Charles Pricken; confes- sion, Jan. 5, 1890; letter to Second Congregational Church, Manchester, Conn., June 17, 1892. 74 ROLL OF THE CHURCH 441. Annie Georgie Benson; confession, March 2, 1890; letter to Trinity Protestant Episcopal Church, Southport, Conn., Jan. 29, 1892. 442. Mrs. Rachel (Mills) Parsell, widow of Thomas Taylor Parsell; letter from Saugatuck Congregational Church, Westport, Conn., May 2, 1890; died, Nov. 30, 1895, aged 84 years. 443. Mabel Cressy Rand; letter from Con- gregational Church, Auburndale, Mass., Oct. 31, 1890; married Rev. Arthur Varley; letter to Con- gregational Church, Winslow, Maine, Feb. 6, 1903. 444. Hetty Winifred Marquand; confession, Nov. 2, 1890; letter to Methodist Episcopal Church, Brookline, Mass., May 13, 1892. 445. Sarah Hermine Wheeler; confession, Nov. 2, 1890. 446. Axel Anderson; letter from Lutheran Church, Riseberger, Sweden, July 3, 1891; letter to St. Mark's Protestant Episcopal Church, Tarry- town, N. Y., July 6, 1906. 447. Mrs. Matilda (Carlson) Anderson, wife of Axel Anderson; letter from Lutheran Church, Engelholme, Sweden, July 3, 1891; letter to St. Mark's Protestant Episcopal Church, Tarry- town, N. Y., July 6, 1906. 448. Elizabeth Lord Beattie; letter from Lafayette Square Presbyterian Church, Baltimore, 75 THE SOUTHPORT CONGREGATIONAL CHURCH Md., Oct. 30, 1891 ; letter to South Congregational Church, Brooklyn, N. Y., April 25, 1906. 449. Mrs. Cassie Edith (Griffin) Wakeman, wife of Joseph Adams Wakeman ; letter from First Congregational Church, Danbury, Conn., Oct. 30, 1 891; letter to West End Congregational Church, Bridgeport, Conn., Oct. 25, 1895. 450. Mrs. Isabella Frances Hortense (Rock- well) LiTTELL, wife of Truman Elijah Littell; confession, Jan. 3, 1892; letter to Park Street Congregational Church, Bridgeport, Conn., Dec. 8, 1893. 451. Carrie Sanborn Perry; confession, Jan. 3, 1892; married Edward Hough Roberts; letter to Hennepin Avenue Methodist Episcopal Church, Minneapolis, Minn., Oct. 27, 1909. 452. Alice Southworth Waterman; confes- sion, Jan. 3, 1892; married Clarence Baker Sturges; letter to Green Ridge Presbyterian Church, Scran- ton, Penn., Sept. 16, 1898. 453. Edith Woods; confession, Jan. 3, 1892; letter to South Congregational Church, Spring- field, Mass., March 20, 1896. 454. Martica GooKiN Waterman; confession, Sept. 4, 1892; married James Ormerod Hey- worth. 455. Johanna Elizabeth Lindblom; confes- sion, Nov. 6, 1892; married Carl Peter Nilson. 456. Anna Josephine Downs; confession, 76 ROLL OF THE CHURCH March 5, 1893; letter to West End Congregational Church, Bridgeport, Conn., April 26, 1901. 457. John Henry Elwood; letter from Con- gregational Church, Green's Farms, Conn., June 30, 1893. 458. Mrs. Fannie Louise (Sherwood) El- wood, wife of John Henry Elwood; letter from Congregational Church, Green's Farms, Conn., June 30, 1893. 459. Mrs. Christine (Jacobsen) Gravesen, wife of George Gravesen; letter from Lutheran Church, Skallerod, Sweden, Nov. 3, 1893. 460. Harriet Benedict Taylor; letter from First Congregational Church, Montclair, N. J., Nov. 3, 1893; letter to First Congregational Church, Stamford, Conn., June 21, 1901. 461. Mrs. Eliza (Carson) Gorman, wife of Patrick Gorman; confession, Nov. 5, 1893; died May 30, 191 3, aged 79 years. 462. George Hughes; letter from Second Con- gregational Church, Cornwall, Conn., Jan. 5, 1894; letter to First Congregational Church, Bridgeport, Conn., Dec. 23, 1898. 463. Mrs. Mary Ann (Vollmiller) Hughes, wife of George Hughes; letter from Second Con- gregational Church, Cornwall, Conn., Jan. 5, 1894; letter to First Congregational Church, Bridgeport, Conn., Dec. 23, 1898. 464. Sarah Elizabeth Hughes; letter from 77 THE SOUTHPORT CONGREGATIONAL CHURCH Second Congregational Church, Cornwall, Conn., Jan. 5, 1894; married Frederic Elmore Northrop; letter to Methodist Episcopal Church, Southport, Conn., Dec. 23, 1898. 465. Frederick George Hughes; confession, Jan. 7, 1894; letter to First Congregational Church, Bridgeport, Conn., Dec. 23, 1898. 466. Mrs. Maria Ellen (Moore) Wood- ward, wife of John Henry Woodward; confes- sion, March 4, 1894; died, April 27, 1902, aged 40 years. 467. Mrs. Elmira Harriet (Stone) Cowles, widow of Lester Walker Cowles; letter from Fourth Congregational Church, Hartford, Conn., June 29, 1894; letter to Fourth Congregational Church, Hartford, Conn., April 17, 1896. 468. John Peter Hansen; letter from First Church of Christ, Fairfield, Conn., June 29, 1894; letter to Second Congregational Church, Bridge- port, Conn., Jan. 31, 1906. 469. Mrs. Agnes Shepard (Mowatt) Hansen, wife of John Peter Hansen; letter from First Church of Christ, Fairfield, Conn., June 29, 1894; letter to Second Congregational Church, Bridge- port, Conn., Jan. 31, 1906. 470. Burton Warren Wood; letter from Second Congregational Church, Danbury, Conn., July 6, 1894. 471. Josephine Stagg Heydrick; letter from 78 ROLL OF THE CHURCH First Presbyterian Church, Meadville, Penn., Sept. 2, 1894. 472. Mrs. Louise Maria (Zoller) Hattin, wife of Gono Hattin; letter from Congregational Church, Green's Farms, Conn., Jan. 4, 1895. 473. Susan Walker Cowles; confession, Jan. 6, 1895; letter to Fourth Congregational Church, Hartford, Conn., April 17, 1896. 474. Clifford Franklin Elwood; confession, Jan. 6, 1895. 475. Ella Christina Hansen; confession, Jan. 6, 1895; married Albert Barlow Elwood; letter to People's Presbyterian Church, Bridgeport, Conn., Feb. 23, 1910. 476. Hetty Elizabeth Penney; confession, Jan. 6, 1895; married Fenelon Hubbell Spencer; married Timothy Cowles Gumming; letter to Second Congregational Church, Bridgeport, Conn., Jan. 3, 1908. 477. Esther Dimon Waterman; confession, March 3, 1895. 478. Margaret Holman; confession, March 3, 1895; married Robert Smiley McClelland; let- ter to Presbyterian Church, Eckert, Colo., April 20, 1913. 479. Alfred Stillman Giles; letter from Park Street Congregational Church, Bridgeport, Conn., May 3, 1895. 480. Henry Hoyt Perry; letter from First 79 THE SOUTHPORT CONGREGATIONAL CHURCH Presbyterian Church, Ashtabula, Ohio, May 3, 1895. 481. Edwin Hyde Sherwood; letter from First Congregational Church, Omaha, Neb., May 3, 1895; letter to First Presbyterian Church, New Rochelle, N. Y., Dec. 6, 1901. 482. Mrs. Emma (Rumsey) Sherwood, wife of Edwin Hyde Sherwood; letter from First Con- gregational Church, Omaha, Neb., May 3, 1895; letter to First Presbyterian Church, New Rochelle, N. Y., Dec. 6, 1901. 483. Charles Lindsley Sherwood; letter from First Congregational Church, Omaha, Neb., May 3, 1895. 484. Antoinette Sherwood; letter from Shady Side Presbyterian Church, Pittsburgh, Penn., May 3, 1895; letter to First Presbyterian Church, New Rochelle, N. Y., Dec. 6, 1901. 485. Joseph Peter Conwell; confession. May 5, 1895; letter to Trinitarian Congregational Church, Northfield, Mass., April 30, 1897. 486. Grace Bulkley Downs; confession. May 5, 1895; letter to West End Congregational Church, Bridgeport, Conn., April 26, 1901. 487. Henry Black Gould; confession. May 5, 1895. 488. John Walter Perry; confession. May 5, 1895. 80 ROLL OF THE CHURCH 489. Oliver Henry Perry; confession, May 5, 1895; died, Nov. 30, 1899, aged 21 years. 490. Edwin Earle Sherwood; confession, May 5, 1895; letter to Congregational Church, Hiawatha, Kansas, April 18, 1906. 491. Simon Wakeman Sherwood; confession. May 5, 1895. 492. Carl Christian Williams; confession, May 5, 1895. 493. Mrs. Mary Alice (Brown) Wheeler, wife of Daniel Clinton Wheeler; letter from First Church of Christ, Fairfield, Conn., July 5, 1895. 494. Mrs. Emma Frances (Morehouse) Bulk- ley, wife of Benjamin Francis Bulkley, Jr.; con- fession, July 7, 1895. 495. Grace Hopkins Bulkley; confession, July 7, 1895; married Charles Alfred Wyrtzen. 496. Milton Silliman Lacey; letter from Church of Christ in Amherst College, Amherst, Mass., Nov. 8, 1895. 497. Mrs. Etta Amelia (Jennings) Sherwood, wife of Royal Wheeler Sherwood; letter from Methodist Episcopal Church, Southport, Conn., Dec. 27, 1895; letter to First Congregational Church, Bridgeport, Conn., June 23, 1905. 498. Carrie May Banks; confession, Jan. 5, 1896. 499. Mrs. Lucy Elvira (Ryder) Banks, wife of Henry Herbert Banks; confession, July 5, 1896. 81 THE SOUTHPORT CONGREGATIONAL CHURCH 500. Sarah Helen Walker; confession, July 5, 1896. 501. Anna Wheeler Sherwood; confession, Nov. I, 1896; married Charles Bearcroft Everts. 502. Ada Estelle Walker; confession, Nov. 1, 1896; married Charles Wilkins Post. 503. Louisa Bothmer; letter from Union Re- formed Church, New York, N. Y., March 5, 1897; letter to West End Presbyterian Church, New York, N. Y., March 20, 1903. 504. Sarah Louise Woodward; confession, March 7, 1897; letter to Park Street Congrega- tional Church, Bridgeport, Conn., Jan. 31, 1906. 505. John William Lawson; confession, May 2, 1897. 506. Mrs. Amanda (Peterson) Lawson, wife of John William Lawson; confession. May 2, 1897; died, Jan. 31, 191 1, aged 43 years. 507. Everett John Matson; confession. May 2, 1897; letter to Park Street Congregational Church, Bridgeport, Conn., March 3, 1912. 508. Mrs. Mary Clisty (Wales) Matson, wife of Everett John Matson; letter from Green- field Congregational Church, Greenfield Hill, Conn., May 14, 1897; letter to Park Street Con- gregational Church, Bridgeport, Conn., March 3, 1912. 509. Ina Mabel Price; letter from Greenfield Congregational Church, Greenfield Hill, Conn., 82 ROLL OF THE CHURCH July 2, 1897; rnarried Leonard Lester Lewis; mar- ried Frederick Horace Batterson; letter to Con- gregational Church, Green's Farms, Conn., Feb. 14, 1906. 510. Caroline Smith; confession, Sept. 5, 1897; married George Kachele. 511. Mrs. Louisa Hetta (Treat) Smith, widow of Isaac Arthur Smith; letter from Congre- gational Church, Orange, Conn., Dec. 31, 1897; died, July 21, 1901, aged 75 years. 512. Calvin Francis Harding; confession, Jan. 2, 1898; letter to Congregational Church, Seymour, Conn., Feb. 14, 1906. 513. Mrs. Eliza (Given) Davis, widow of James Davis; confession, March 6, 1898; letter to First Methodist Episcopal Church, Bridgeport, Conn., Jan. 31, 1906. 514. Anna Margaret Kaniss; confession, March 6, 1898; married Otto Lenk. 515. Richard Andrews Perry; confession, July 3, 1898. 516. Joseph Peter Conwell; letter from Trin- itarian Congregational Church, Northfield, Mass., Dec. 23, 1898. 517. Clara Davis Smith; letter from Con- gregational Church, Middlebury, Vt., Dec. 30, 1898. 518. Mrs. Mary Ida (Bulkley) Jennings, wife of Jesse Wallace Jennings; confession, May 7, 1899. 83 THE SOUTHPORT CONGREGATIONAL CHURCH 519. Mary Frances Downs; confession, May 7, 1899; letter to West End Congregational Church, Bridgeport, Conn., April 26, 1901. 520. Emma Elizabeth Downs; confession. May 7, 1899; letter to West End Congregational Church, Bridgeport, Conn., April 26, 1901. 521. Eva May Purdy; confession, May 7, 1899. 522. Grace Orah Purdy; confession, May 7, 1899. 523. Virginia Bulkley Perry; confession, May 7, 1899. 524. Ruth Col burn Holman; confession, May 7, 1899. 525. Clara Hemenway Holman; confession, May 7, 1899; married Cecil Wright. 526. Gottfried Frideen; letter from Lutheran Church, Elfsborg, Sweden, Sept. i, 1899; letter to Swedish Evangelical Lutheran Church, Montclair, N. J., March 2, 1906. 527. Mrs. Louisa (Jansen) Frideen, wife of Gottfried Frideen; letter from Lutheran Church, Elfsborg, Sweden, Sept. i, 1899; letter to Swedish Evangelical Lutheran Church, Montclair, N. J., March 2, 1906. 528. Mrs. Lizzie Frances (Sherwood) Sher- wood, wife of Francis Perry Sherwood; letter from Greenfield Congregational Church, Green- field Hill, Conn., March 2, 1900; letter to Church 84 ROLL OF THE CHURCH of the Redeemer, New Haven, Conn., April 4, 1906. 529. Smith Kay Petitt; confession, March 4, 1900; letter to First Methodist Episcopal Church, Bridgeport, Conn., June 29, 1906. 530. Mrs. Mary Maria (Clark) Petitt, wife of Smith Kay Petitt; confession, March 4, 1900; letter to First Methodist Episcopal Church, Bridgeport, Conn., June 29, 1906. 531. Edward Perry Dis brow; confession, May 6, 1900; letter to Piedmont Congregational Church, Worcester, Mass., May 9, 191 5. 532. Augustine Elizabeth Jennings; confes- sion, July I, 1900; married George Christian Von Holtz; died, Feb. 4, 1908, aged 21 years. 533. Mrs. Ella Jane (Gregory) Penney, wife of William Zalmon Burr Penney; letter from First Congregational Church, Norwalk, Conn., Dec. 21, 1900. 534. Dorothea Edith Clark; letter from First Congregational Church, Danbury, Conn., March I, 1901 ; married Leonard Waldron Lord. 535. Kate Ann Con well; confession, Sept. i, 1901; married Leslie Arthur Mills; letter to Con- gregational Church, Green's Farms, Conn., June 17, 1904. 536. LiLLiE May Con well; confession, Sept. I, 1901. 85 THE SOUTHPORT CONGREGATIONAL CHURCH 537. Emeline Meeker Disbrow; confession, Sept. 1, 190 1 ; married Seth Wright Morris. 538. Agnes Dorothea Hansen; confession, Sept. I, 1901; letter to Second Congregational Church, Bridgeport, Conn., Jan. 31, 1906. 539. George Peterson; confession, Sept. i, 1901; letter to Second Congregational Church, Bridgeport, Conn., Jan. 31, 1906. 540. Hattie Evelyn Petitt; confession, Sept. I, 1901; married Russell Belmont Jennings. 541. Arthur James Petitt; confession, Sept. I, 1 901; letter to First Methodist Episcopal Church, Bridgeport, Conn., June 29, 1906. 542. Margaret Park Taylor; confession, Sept. I, 1901; letter to Trinity Protestant Epis- copal Church, Trenton, N. J., April 19, 1914. 543. Amy Adele Walker; confession, Sept. 1, 1901 ; married John Henry Smith. 544. Martha Wilhelmina Williams; confes- sion, Sept. I, 1 90 1. 545. Mrs. Alice Margaret (Rissman) Cham- bers, wife of Hugh Wesley Chambers; letter from Second Presbyterian Church, Cleveland, Ohio, Jan. 3, 1902; letter to Morningside Presbyterian Church, New York, N. Y., Nov. 18, 1904. 546. Grace Elizabeth Penney; confession, Jan. 5, 1902; died, March 12, 19 14, aged 32 years. 547. Florence Isabelle Hull; confession, July 6, 1902; letter to Christ Protestant Epis- 86 ROLL OF THE CHURCH copal Church, Bridgeport, Conn., April 20, 1913. 548. Samuel Carlton Henshaw; confession, March 1, 1903. 549. George Alfred Sherwood; confession, March i, 1903. 550. Mrs. Lillian Lizette (Jones) Jelliff, wife of John Benedict JelliflF; letter from First Presbyterian Church, Bridgeport, Conn., Oct. 30, 1903; letter to People's Presbyterian Church, Bridgeport, Conn., May 18, 19 10. 551. Florence Lacey Buckingham; letter from First Congregational Church, Montclair, N. J., Dec. 18, 1903. 552. Louisa Bothmer; letter from West End Presbyterian Church, New York, N. Y., Dec. 18, 1903; letter to West End Presbyterian Church, New York, N. Y., Nov. 2, 1906. 553. Robert Canfield Dunlap; letter from First Presbyterian Church, Bridgeport, Conn., July 1, 1904; letter to First Presbyterian Church, Bridgeport, Conn., Jan. 4, 191 1. 554. Mrs. Carrie Louise (Beers) Dunlap, wife of Robert Canfield Dunlap; letter from First Presbyterian Church, Bridgeport, Conn., July I, 1904; letter to First Presbyterian Church, Bridgeport, Conn., Jan. 4, 191 1. 555. Mrs. Wilhelmina Frances (Hiller) Hull, wife of Charles Edmond Hull; letter from 87 THE SOUTHPORT CONGREGATIONAL CHURCH Lutheran Church of St. Paul, Brooklyn, N. Y., July I, 1904. 556. Bertha Louise Godfrey; confession, July 3, 1904; married George Louis Thorpe. 557. Margaret Elizabeth Williams; confes- sion, July 3, 1904; married Theodore Carl Miller. 558. Mrs. Anna Sarah (Mueller) Water- man, wife of Warren Gookin Waterman; letter from First Congregational Church, Oberlin, Ohio, Sept. 2, 1904. 559. Harry Burr DiSBROw; confession, March 5, 1905. 560. Ebenezer Monroe Williams; confession, March 5, 1905. 561. Ida Grace Conwell; confession. May 7, 1905; married Howard Richard Avery. 562. Leslie Arthur Mills; letter from Con- gregational Church, Green's Farms, Conn., June 30, 1905. 563. Mrs. Kate Ann (Conwell) Mills, wife of Leslie Arthur Mills; letter from Congregational Church, Green's Farms, Conn., June 30, 1905. 564. Samuel David Latin; letter from First Church of Christ, Middletown, Conn., Nov. 3, 1905. 565. Mrs. Jeannie Mary (Gillard) Latin, wife of Samuel David Latin; letter from First Church of Christ, Middletown, Conn., Nov. 3, 1905. 88 ROLL OF THE CHURCH 566. Mrs. Anna Wilder (Chase) Perry, wife of John Walter Perry; letter from North Congre- gational Church, Haverhill, Mass., Nov. 3, 1905. 567. Mrs. Eva Elizabeth (Murray) Durant, wife of Henry Wilson Durant; letter from Second Baptist Church, Bridgeport, Conn., May 4, 1906; letter to Congregational Church, Bethel, Conn., Nov. 9, 1910. 568. Ethel May Durant; letter from Second Baptist Church, Bridgeport, Conn., May 4, 1906; letter to Congregational Church, Bethel, Conn., Nov. 9, 1910. 569. Christian Ivert Gravesen; confession. May 6, 1906. 570. Ernest Godfrey Hull; confession, May 6, 1906. 571. Ernest Edwards Jennings; confession. May 6, 1906. 572. Milton White Jennings, Jr.; confes- sion, May 6, 1906. 573. John Ossian Emanuel Renstrom; con- fession. May 6, 1906; letter to Trinitarian Congre- gational Church, Northfield, Mass., May 15, 1907. 574. Richard Simpson Sherwood; confession, May 6, 1906. 575. Mrs. Anna Eliza (Lafferty) Slayback, widow of James Augustus Slayback; letter from First Church of Christ, Fairfield, Conn., May 3, 1907; died, Aug. 31, 191 3, aged 66 years. 89 THE SOUTHPORT CONGREGATIONAL CHURCH 576. Katharine Sherwood Elwood; confes- sion, Nov. 3, 1907. 577. Mrs. Emma Waygood (Stevens) Morgan, wife of Frank Edward Morgan ; letter from Daven- port Congregational Church, New Haven, Conn., Nov. 20, 1907. 578. Mrs. Henrietta Virginia (Wright) Paf- FARD, wife of Walter Haideen Paffard; letter from First Presbyterian Church, Brooklyn, N. Y., Feb. 28, 1908. 579. Mrs. Annie Adelia (Parrack) Bulkley, wife of Albert Morehouse Bulkley; letter from Greenfield Congregational Church, Greenfield Hill, Conn., May i, 1908. 580. Mary Emily Mitchell; confession, May 3, 1908; married Edwin Chatfield. 581. Clara Cornelia Bulkley; confession, July 5, 1908. 582. Herbert Stuart Dunlap; confession, July 5, 1908; letter to First Presbyterian Church, Bridgeport, Conn., Jan. 4, 191 1. 583. Mabel Maria Gravesen; confession, July 5, 1908. 584. Mrs. Rose Evelyn (Leu) Post, wife of Edgar Grant Post; confession, July 5, 1908. 585. Mrs. Christine Elouise (Arkell) Vib- bard, wife of Norman Chauncey Vibbard; con- fession, July 5, 1908. 586. Mrs. Julie JoHANNE (Petersen) Hansen, 90 ROLL OF THE CHURCH wife of Frank Christian Hansen; letter from Lutheran Church, Moltrup, Germany, Sept. 4, 1908. 587. Mrs. Florence Louise (Cogswell) Mor- ris, wife of Sidney Webb Morris, Jr.; letter from Centre Congregational Church, Torrington, Conn., Sept. 8, 1909. 588. Stanley Martin Hull; confession, March 6, 1910. 589. Lorrin Hull Jennings; confession, March 6, 1910. 590. Mary Emma Bulkley; confession. May i, 1910. 591. Marjorie Pearl Elizabeth Gregory; confession. May i, 19 10. 592. Carolene Louise Jennings; confession. May I, 1910. 593. Mabel Holly Jennings; confession. May I, 1910. 594. Mabel Henrietta Matson; confession. May I, 19 10; letter to Park Street Congregational Church, Bridgeport, Conn., March 3, 19 12. 595. Anna Maud Riley; confession. May i, 1910. 596. Dora Adelaide Von Holtz; confession, May I, 1910. 597. Ida Louise Von Holtz; confession. May I, 1910. 598. Mrs. Ruthetta (Leach) Griffeth, widow 91 THE SOUTHPORT CONGREGATIONAL CHURCH of Erastus Griflfeth; letter from King's Highway Congregational Church, Bridgeport, Conn., June 8, 1910. 599. Clarence Baker Sturges; letter from Green Ridge Presbyterian Church, Scranton, Penn., June 8, 1910. 600. Mrs. Alice Southworth (Waterman) Sturges, wife of Clarence Baker Sturges; letter from Green Ridge Presbyterian Church, Scranton, Penn., June 8, 1910. 601. James Randell Eells; letter from Stam- ford Methodist Episcopal Church, Stamford, Conn., Nov. 16, 1910. 602. Mrs. Emma Eliza (Seymour) Eells, wife of James Randell Eells; letter from Stamford Methodist Episcopal Church, Stamford, Conn., Nov. 16, 1910. 603. Anna Randell Eells; letter from Stam- ford Methodist Episcopal Church, Stamford, Conn., Nov. 16, 1910; married John Nelson Bulkley. 604. Sidney Webb Morris, Jr.; confession, March 4, 191 1. 605. John Peter Renstrom; letter from Swed- ish Lutheran Church, North Moeckelby, Sweden, April 16, 191 1. 606. Mrs. Matilda (Johansen) Renstrom, wife of John Peter Renstrom; letter from Swedish Lutheran Church, North Moeckelby, Sweden, April 16, 191 1. 92 ROLL OF THE CHURCH 607. John Ossian Emanuel Renstrom; letter from Mt. Hermon Church, Mt. Hermon, Mass., April 16, 191 1. 608. Mrs. Josephine Louisa (Mills) Brad- bury, wife of Samuel Bradbury; letter from Trinity Protestant Episcopal Church, Southport, Conn., April 16, 191 1. 609. Grace Viola Bradbury; letter from Trinity Protestant Episcopal Church, Southport, Conn., April 16, 191 1. 610. Laurits Christian Billings; letter from Saugatuck Congregational Church, Westport, Conn., April \6, 191 1. 611. Mrs. Maren Mathilde (Nothkjer) Billings, wife of Laurits Christian Billings; letter from Saugatuck Congregational Church, West- port, Conn., April 16, 191 1. 612. Harry Brown; letter from Congregational Church, Green's Farms, Conn., April 16, 191 1. 613. Mrs. Ida Florence (Quimby) Brown, wife of Harry Brown; letter from Congregational Church, Green's Farms, Conn., April 16, 191 1. 614. Henry Hall; letter from First Congre- gational Church, Elyria, Ohio, April 16, 191 1. 615. Albert Edward Belisle; letter from St. James Protestant Episcopal Church, Philadelphia, Penn., April 16, 191 1. 616. Mrs. Hazel Deane (Burns) Belisle, wife of Albert Edward Belisle; letter from Second 93 THE SOUTHPORT CONGREGATIONAL CHURCH Congregational Church, Bridgeport, Conn., April 1 6, 191 1. 617. Charles WiLKiNS Post; letter from Grace Protestant Episcopal Church, Union, N. J., May 7, 1911. 618. Charles Bearcroft Everts; letter from People's Presbyterian Church, Bridgeport, Conn., July 2, 191 1. 619. Rosalind Olive Brown; confession, July 2, 191 1. 620. Mrs. Eva Josephine (Larsen) Hull, wife of Ernest Godfrey Hull; confession, July 2, 191 1. 621. Martha Antoinette Frances Hull; confession, July 2, 191 1. 622. Walter Everett Nichols; letter from Greenfield Congregational Church, Greenfield Hill, Conn., July 7, 1912. 623. Mrs. Sarah Frances (Banks) Nichols, wife of Walter Everett Nichols; letter from Green- field Congregational Church, Greenfield Hill, Conn., July 7, 1912. 624. Mrs. Essie Viola (Welles) Williams, wife of Carl Christian Williams; letter from Metho- dist Episcopal Church, Southport, Conn., July 7, 1912. 625. Frederick Conwell; confession, Nov. 3, 1912. 626. John Walter Gravesen; confession, Nov. 3, 1912. 94 ROLL OF THE CHURCH 627. Joseph Wakeman Jennings; confession, Nov. 3, 1912. 628. John Wesley Lawson; confession, Nov. 3, 1912. 629. Sarah Louise Woodward; letter from Park Street Congregational Church, Bridgeport, Conn., Nov. 2, 191 3. 630. Mrs. Ada Rebecca (Botsford) Hen- SHAW, wife of Samuel Carlton Henshaw; letter from Park Street Congregational Church, Bridge- port, Conn., Nov. 2, 191 3. 631. Mrs. Daisy Anna (Knapp) Nichols, wife of Royal Ellis Nichols; letter from Methodist Episcopal Church, Easton, Conn., June 28, 1914. 632. David Binder; confession, Sept. 6, 19 14. 633. WiLHELMiNA Binder; confession, Sept. 6, 1914. 634. Clayton Behler Bartram; confession, Jan. 3, 1915. 635. Jason Samuel Haines, Jr.; confession, Jan. 3, 1915. 636. Harold Wainwright Jennings; confes- sion, Jan. 3, 191 5. 637. CarlShick; confession, Jan. 3, 1915. 638. Charlotte Sophia Gray; letter from St. Luke's Protestant Episcopal Church, Bridgeport, Conn., April 1 1, 191 5. 639. Grace Daley; confession. May 2, 1915. 95 THE SOUTHPORT CONGREGATIONAL CHURCH 640. Theodora Christine Gravesen; confes- sion, May 2, 1915. 641. Barbara GiLLARD Latin; confession, May 2, 1915. 642. Alice Amy Marie Renstrom; confession. May 2, 1915. 643. Harry Kenneth Brown; confession, July 4, 1915. 644. Beatrice Hemsworth Blamey; confes- sion; Nov. 7, 191 5. 645. Ella Frances Bulkley; confession, Nov. 7, 1915. 646. Dorothy Frances Jennings; confession, Nov. 7, 191 5. 647. Esther Johanna Nilson; confession, Nov. 7, 191 5. 648. Mildred Frances Post; confession, Nov. 7, 1915- 649. Ethel Margaret Yanosik; confession, Nov. 7, 1915. 96 INDEX TO ROLL OF MEMBERS INDEX TO ROLL OF MEMBERS NUMBBK Alvord, Edward Jesup 232 Alvord, Harriet 63 Alvord, Jesup 160 Alvord, Mrs. Jesup 161 Alvord, Mrs. John Abel .... 234 Alvord, Julia Ann 87 Alvord, Louisa 94 Alvord, Martha 53 Alvord, Mary Ann 41 Alvord, Mary Banks 367 Alvord, Morris 88 Alvord, Mrs. Morris i Alvord, Nehemiah Banks .... 48 Alvord, Mrs. Nehemiah Banks ... 49 Alvord, Mrs. Nelson, Jr 423 Alvord, Sarah Wakeman .... 372 Anderson, Axel 446 Anderson, Mrs. Axel 447 Anderson, Ella Elizabeth .... 307 Atwater, Wyllys 74 99 THE SOUTHPORT CONGREGATIONAL CHURCH NUMBER AvERiLL, Mrs. Roger 15 Avery, Mrs. Howard Richard Bagge, Sigrid J. C. . Bahr, John Martin . Baird, Catherine Newton Baird, Martha Mills Baker, Mrs. Dwight Baker, Mrs. Lewis . Baldwin, Henry Baldwin, Mrs. Henry Banks, Carrie May . Banks, Mrs. George Arthur Banks, Mrs. Henry Herbert Banks, Henry Williams . Banks, Mrs. Henry Williams, (Dimon) Banks, Mrs. Henry Williams, (Evarts) Barnum, Henry Curtis . Barnum, Mrs. Salu Pell . Barron, Mrs. Abel Clifton . Bartram, Clayton Behler Batterson, Mrs. Frederick Horace Beattie, Elizabeth Lord Belisle, Albert Edward Belisle, Mrs. Albert Edward Benham, Elias P Benham, Mrs. Elias P. . . . Bennetto, Mrs. Edward Benson, Annie Georgie . Benson, George Wilgot . 100 INDEX TO ROLL OF MEMBERS NUMBER BiBBiNS, Mary E 286 Billings, Laurits Christian . . . .610 Billings, Mrs. Laurits Christian . . .611 Binder, David 632 Binder, Wilhelmina 633 Blamey, Beatrice Hemsworth . . . 644 Bock, Gottfred 268 BoswoRTH, Mrs. Asa Franklin . . . 303 Bothmer, Louisa 503, 552 Boyson, Dorthea M 31? Bradbury, Grace Viola 609 Bradbury, Samuel 438 Bradbury, Mrs. Samuel .... 608 Bradley, Arthur Wakeman . . . 194, 274 Bradley, Cyrus Sherwood . . . -39' Bradley, David 116 Bradley, Mrs. David 54 Bradley, Elizabeth 210 Bradley, Francis Milton .... 278 Bradley, Helen Maria 289 Bradley, Mrs. John Dimon .... 250 Bradley, Sarah Abigail 198 Bradley, Thomas Sherwood . . . .191 Bradley, William Edward . . . .134 Bradley, William Henry .... 239 Bradley, Mrs. William Henry . . . 103 Buckingham, Conrad 295 Buckingham, Florence Lacey . . . 551 Brown, Mrs. Benjamin 240 lOI THE SOUTHPORT CONGREGATIONAL CHURCH Brown, Harry . Brown, Mrs. Harry Brown, Harry Kenneth . Brown, Rosalind Olive . BuLKLEY, Mrs. Albert Morehouse, BULKLEY, Augustus. BuLKLEY, Mrs. Augustus BuLKLEY, Benjamin Francis BuLKLEY, Mrs. Benjamin Francis BuLKLEY, Mrs. Benjamin Francis, Jr. BuLKLEY, Clara Cornelia BuLKLEY, Mrs. Edwin BuLKLEY, Eleanor Jane . BuLKLEY, Eliza Andrews BuLKLEY, Ella Frances . BuLKLEY, Esther BuLKLEY, Frances Virginia BuLKLEY, George BuLKLEY, Mrs. George . BuLKLEY, Georgia Augusta BuLKLEY, Gershom Burr. BuLKLEY, Mrs. Gershom Burr BuLKLEY, Grace Hopkins BuLKLEY, Henry Thorp . BuLKLEY, Mrs. Henry Thorp BuLKLEY, James Eleazar, BuLKLEY, Mrs. John Nelson BuLKLEY, Jonathan. BuLKLEY, Mrs. Jonathan (Osborne) 102 INDEX TO ROLL OF MEMBERS BuLKLEY, Mrs. Jonathan (Thorp) BuLKLEY, Mary Emma . BuLKLEY, Mary Frances BuLKLEY, Mary Ogden . BuLKLEY, Mrs. Seth Meeker BuLKLEY, Mrs. Timothy BuLKLEY, William . BuLKLEY, Mrs. William BuLKLEY, William, Jr. BuLKLEY, Mrs. Zalmon Butler, Emily Ellis Burr, Abby Burr, Rev. Zalmon Barlow Burr, Mrs. Zalmon Barlow (Foskett) Burr, Mrs. Zalmon Barlow (Thorp) Cain, Anna Josephine Camp, Alfred Augustus . Camp, Mrs. Alfred Augustus . Chambers, Mrs. Hugh Wesley Chatfield, Mrs. Edwin . Chidsey, Isaac .... Chidsey, Mrs. Isaac Clark, Dorothea Edith . Clark, Josephine Elizabeth . Clark, Mrs. Willis Purdy Clemmons, Mrs. William Cone, Mrs. Francillon . Connell, Mary Louisa . Conwell, Edward Joseph 4 590 37 171 III 408 122 123 298 115 260 50 348 349 255 284 364 321 545 580 165 86 534 217 320 129 342 258 429 103 THE SOUTHPORT CONGREGATIONAL CHURCH CoNWELL, Mrs. Edward Joseph CoNWELL, Frederick CoNWELL, Ida Grace CoNWELL, Joseph Peter CoNWELL, Kate Ann CoNWELL, LilHe May Cook, James Cook, Mrs. James . CowDREY, Mrs. William Lathrop CowLES, Mrs. Lester Walker CowLES, Susan Walker . CuMMiNG, Mrs. Timothy Cowles Daley, Grace .... Davis, Mrs. James . Dill, Gertrude Sheffield Dill, Mrs. Lemuel Augustus DiLLSwoRTH, Mrs. Michael . Dimon, Harriet DiSBROw, Edward Perry DiSBRow, Emeline Meeker DiSBROw, Frederick . DiSBROW, Mrs. Frederick DiSBROw, Harry Burr DiSBROw, William Arthur DisBRow, Mrs. William Arthur Down, Mrs. David . Down, Levi .... Down, Mrs. Levi Downs, Anna Josephine 430 625 561 485, 516 535 536 337 338 177 467 473 476 639 513 353 354 43 167 531 537 393 292 559 205 206 75 5 153 456 104 INDEX TO ROLL OF MEMBERS Downs, Emma Elizabeth Downs, Grace Bulkley . Downs, Mrs. Joseph Mortimer Downs, Mary Frances . Dun LAP, John . Dun LAP, Herbert Stuart Dunlap, Robert Canfield DuNLAP, Mrs. Robert Canfield Durant, Ethel May DuRANT, Mrs. Henry Wilson DwiGHT, Mrs. Frederick Eaton, Mary Emeline Eddy, Mrs. George Valorias Edmonds, Hiram Augustus Edwards, Franklin Thayer Edwards, Mrs. John Mark Eells, Anna Randell Eells, James Randell Eells, Mrs. James Randell Elwood, Mrs. Albert Barlow Elwood, Clifford Franklin Elwood, Delia Ann Elwood, George Edward Elwood, John Henry Elwood, Mrs. John Henry Elwood, Katharine Sherwood Elwood, Martha Jane . Elwood, Mary Dorothea Elwood, Munson 25 520 486 3. 384 519 no 582 553 554 568 567 405 355 141 96 428 216 603 601 602 475 474 43 413 457 458 576 259 97 90 105 THE SOUTHPORT CONGREGATIONAL CHURCH Elwood, Mrs. Munson . Elwood, Sarah Cornelia Elwood, William Frederick . EvERLY, Mrs. James Everts, Charles Bearcroft Everts, Mrs. Charles Bearcroft Ferry, Mrs. Ezra H. Fitch, Mrs. Frank Sayer Flaherty, Mrs. John Forsyth, Mrs. John Arthur . Foster, Mrs. Joel Frideen, Gottfried . Frideen, Mrs. Gottfried Giles, Alfred Stillman GiLMAN, Charles Miles . GiLMAN, Mrs. Charles Miles . Godfrey, Bertha Louise Godfrey, Sarah Ann GooDSELL, John GooDSELL, Mrs. John (Hill) , GooDSELL, Mrs. John (Lacey) GooDSELL, Mary Annie . GooKiN, Mrs. Warren Demman GoRHAM, John Alvord Gorham, Mrs. John Henry . Gorman, Mrs. Patrick . Gould, David Henry Gould, Henry Black Gould, Mrs. John Edson 106 91 137 414 366 618 501 356 369 31 433 148 526 527 479 238 171 556 92 186 254 187 216 310 333, 370 130 461 425 487 343 INDEX TO ROLL OF MEMBERS GouLDEN, Edward Morris GouLDEN, Mrs, Edward Morris Gravesen, Christian Ivert Gravesen, Mrs. George . Gravesen, John Walter . Gravesen, Mabel Maria Gravesen, Theodora Christine Gray, Charlotte Sophia . Gregory, Frances Elizabeth Gregory, Harry Leslie . Gregory, Mrs. John Gregory, Marjorie Pearl Elizabeth Griffeth, Mrs. Erastus . GuiON, Mrs. William Henry Haines, Jason Samuel, Jr. Hall, Henry Hansen, Agnes Dorothea Hansen, Ella Christina . Hansen, Mrs. Frank Christian Hansen, John Peter Hansen, Mrs. John Peter Hanson, Albert Groth . Hanson, Mrs. Albert Groth Hanson, Albert Simon . Hanson, Amelia Adelaide Hanson, Anna Clausine . Hanson, Caroline Maria Hanson, David Biglow . Hanson, Peter Groth 346 347 569 459 626 583 640 638 313 267 312 591 598 189 635 614 538 475 586 468 469 179 180 262 256 223 272 300 257 107 THE SOUTHPORT CONGREGATIONAL CHURCH NUMBER Harding, Calvin Francis . . . .512 Hattin, Mrs. Gone 472 Haviland, Lillie Theresa Belmont . . 263 Hawes, Mrs. William P 30 Henderson, Mrs. David S 340 Henderson, Harriet Betts .... 285 Henshaw, Edward 98 Henshaw, Mrs. Edward 154 Henshaw, Emily 105 Henshaw, Mary Catharine . . . .138 Henshaw, Mrs. Samuel 118 Henshaw, Samuel Carlton .... 548 Henshaw, Mrs. Samuel Carlton . . . 630 Henshaw, Mrs. William Gallop . . . 409 Heydrick, Josephine Stagg . . . 471 Heyworth, Mrs. James Ormerod . . 454 Hill, Mrs. George Edwards .... 247 Hill, Laura Porter 273 Hine, Mrs. Henry Marsh . . . . 53 Holm AN, Clara Hemenway . . . .525 HoLMAN, Margaret 478 HoLMAN, Ruth Colburn 524 HoLMAN, Rev. William Henry . . . 315 HoLMAN, Mrs. William Henry (Colburn) . 339 HoLMAN, Mrs. William Henry (Warner) . 316 Hopkins, Mrs. Eli 44, 237 Howell, Mary Elizabeth Howell, Mrs. William Allen . Howell, Mrs. William White 108 146 149 58 INDEX TO ROLL OF MEMBERS HoYT, Mrs. James Eli HuBBELL, Mrs. Samuel . HuBBELL, Mrs. William . Hughes, Frederick George Hughes, George Hughes, Mrs. George Hughes, Sarah Elizabeth Hull, Alice May Hull, Mrs. Charles Edmond. Hull, Ernest Godfrey Hull, Mrs. Ernest Godfrey . Hull, Florence Isabelle . Hull, Martha Antoinette Frances Hull, Mary Georgia Hull, Stanley Martin Hull, William Wakeman Hull, Mrs. William Wakeman Jackson, Clarissa Jackson, Henry Whitney Jackson, Mrs. Henry Whitney Jackson, Mrs. Robert Hazard Jelliff, Mrs. John Benedict . Jennings, Mrs. Aaron Jennings, Mrs. Andrew Wakeman Jennings, Augustine Elizabeth Jennings, Carolene Louise Jennings, Mrs. Charles (Howell) Jennings, Mrs. Charles (Oehne) Jennings, Dorothy Frances . •45 40 72, 308 465 462 463 464 431 555 570 620 547 621 366 588 305 379 140 114 99 139 550 328 85 532 592 146 334 646 109 THE SOUTHPORT CONGREGATIONAL CHURCH Jennings, Ernest Edwards . Jennings, Harold Wainwright Jennings, Mrs. Jesse Wallace. Jennings, John Gould Jennings, Mrs. Joseph . Jennings, Joseph Wakeman . Jennings, Lorrin Hull Jennings, Mabel Holly . Jennings, Mrs. Milton White Jennings, Milton White, Jr. . Jennings, Minnie Violet. Jennings, Mrs. Russell Belmont Jennings, Mrs. Walter . Jennings, Mrs. William Howell Jergensen, August Stinus Jergensen, Mrs. August Stinus Jespersen, Hans Friis Anton Jesup, Hetty Wakeman Johnson, Emma Louisa Johnson, Fannie Alice Johnson, Harriet A. Johnson, John . Johnson, Mrs. John Johnson, Julia . Johnson, Matilda . Johnson, Mrs. William Henry Johnston, Thomas . Johnston, Mrs. Thomas (Ghrame) Johnston, Mrs. Thomas (MacVean) I 10 INDEX TO ROLL OF MEMBERS Kachele, Mrs. George . Kaniss, Anna Margaret . Keeler, Mrs. Walter Blatchford Kent, Norton Adams Knapp, Mrs. John . Knudson, Adolphus Alvord . Knudson, Mrs. Gilbert Adolphus Knudson, Harriet Sophia Knudson, Morris Fitch . Lacey, Mrs. Benjamin . Lacey, Charles .... Lacey, Mrs. Charles Lacey, Lottie Alvord Lacey, Milton Silliman . Lafferty, Anna Eliza Lafferty, Catherine Spencer Lafferty, Mrs. James . Lafferty, Mary Frances Latin, Barbara Gillard . Latin, Samuel David Latin, Mrs. Samuel David Lattin, Elliott Olin . Lattin, Mrs. Elliott Olin Lawson, John Wesley Lawson, John William . Lav/son, Mrs. John William . Lees, Elsie Elizabeth Lenk, Mrs. Otto Lewis, Mrs. Leonard Lester . 510 514 353 417 41 219 59 214 195 6 34 107 439 496 215 220 166 360 641 564 565 335 260 628 505 506 283 514 509 1 1 1 THE SOUTHPORT CONGREGATIONAL CHURCH NUMBBK LiNDBLOM, Johanna Elizabeth LiNDSLEY, Ahce Henderson . LiNDSLEY, Mrs. Charles Edward LiTTELL, Mrs. Truman Elijah. Llewellyn, Maria . Llewellyn, Martha Llewellyn, Rebecca Lord, Mrs. Leonard Waldron Louis, Evalina Day. Louis, Francis . Louis, Mrs. Francis Louis, Lillian . Louis, Mary Helena Louis, Mrs. William Milnes Lyon, Mrs. Henry Wilbur McClelland, Mrs. Robert Smiley MacDonald, Mrs. Henry Edward McEwAN, Robert Bruce McEwan, Mrs. Robert Bruce McLellan, Emma Jane McLellan, John Gilmore Dinsmore McLellan, Mrs. John Gilmore Dinsmore McNeal, Mary McNeill, Mary Marquand, Frederick Marquand, Mrs. Frederick Marquand, Hetty Winifred Martin, Lillian Martin, Mrs. William . I 12 INDEX TO ROLL OF MEMBERS Martinson, Mrs. George (Burr) , Martinson, Mrs. George (Godfrey) Matson, Everett John . Matson, Mrs. Everett John . Matson, Mabel Henrietta Meeker, Mrs. Aaron Burr . Meeker, Charles Meeker, Mrs. Charles . Meeker, Charles Augustus . Meeker, Mrs. Charles Augustus Meeker, Eleanor Meeker, Emily Meeker, Harriet Meeker, Louisa Elsie Meeker, Wakeman Burr Meeker, Mrs. Wakeman Burr Meeker, Wakeman Burr, Jr. Meeker, Mrs. Wakeman Burr, Jr Merwin, Mrs. Samuel John Mills Miller, Mrs. Theodore Carl Mills, Mrs. George Mills, Leslie Arthur Mills, Mrs. Leslie Arthur Mitchell, Mary Emily Mitchell, William Mitchell, Mrs. William Mixter, Mrs. Frank Monroe, Mrs. Elbert Brinckerhoff Monroe, Sara Anna 50, 200 92 507 508 594 172 276 418 314 309 58 57 292 396 55 56 79 '73 37 557 84 562 563 580 299 421 210 164 320 535 H3 THE SOUTHPORT CONGREGATIONAL CHURCH MoNTALON, William Anderson MoNTALON, Mrs. William Anderson Moore, Johanna Elizabeth Moore, Mrs. John . Morgan, Mrs. Frank Edward Morris, Martha Brown . Morris, Mrs. Seth Wright . Morris, Sidney Webb, Jr. Morris, Mrs. Sidney Webb, Jr. Murphy, Mrs. Edmund M. . Murphy, Mrs. James Muser, Mrs. Charles Rudolph Nelson, Christine Maria Nelson, Eva Catherine . Nichols, Eva Gorham . Nichols, Grace Edna Nichols, Mrs. Royal Ellis Nichols, Walter Everett Nichols, Mrs. Walter Everett NiLSON, Mrs. Carl Peter NiLSON, Esther Johanna Northrop, Mrs. Frederic Elmore Northrop, Orville Howard . Northrop, Mrs. Orville Howard NoYES, Mrs. George Rappelle NoYES, Katharine Andrews . Olson, John Alfred . Olson, Mrs. John Alfred OsBORN, Mrs. Burr . 14 INDEX TO ROLL OF MEMBERS OsBORN, Clara Alvord OsBORN, Jeremiah . OsBORN, Mrs. Jeremiah . OsBORN, Jeremiah Burr . OsBORN, Mrs. Jeremiah Burr OsBORN, Joseph Burr OsBORN, Mrs. Joseph Burr OsBORN, Mary Louisa OsBORN, Mrs. Samuel Osborne, Anna Osborne, Curtis Hinman Osborne, Mrs. Curtis Hinman Osborne, Elizabeth Jerusha Osborne, Joseph Osborne, Mrs. Joseph . Osborne, Martha Ann . Osborne, Mary Augusta OwiNGS, Mrs. Samuel Christopher Paffard, Mrs. Walter Haideen Parsell, Mrs. Frederick Piatt Parse LL, Mrs. Thomas Taylor Penney, Mrs. Albert Darius . Penney, Grace Elizabeth Penney, Hetty Elizabeth Penney, Mrs. William Zalmon Burr Perry, Ann Eliza Perry, Austin . Perry, Mrs. Austin Perry, Carrie Sanborn . 12 398 1 1 12 279 378 70 71 344 5, 190 9 323 324 125 218 10 44 45 40 578 396 76, 442 382 546 476 533 142 13 14 451 115 THE SOUTHPORT CONGREGATIONAL CHURCH Perry Perry Perry Perry Perry Perry Perry Perry Perry Perry Perry Perry Perry Perry Perry Perry Perry Perry Perry Perry Perry Perry Perry Perry Perry Perry Perry Perry Perry Charles Mrs. Charles Delia . Delia Frances Emily Milna Francis Dimon . Mrs. Francis Dimon Granville S. Mrs. Granville S. Gurdon Mrs. Gurdon Hattie Hoyt Helen Henry Hoyt Mrs. Henry Hoyt Hetty . John Hoyt . Mrs. John Hoyt . John Walter Mrs. John Walter Maria Gorham . Mary Austin Oliver Henry Mrs. Oliver Henry Oliver Henry, 2d Oliver Henry Richard Andrews Virginia Bulkley Winthrop Hoyt . 116 NUMBER 39 46 16 106 17 18 331 332 80 01 . 288 . 36 193, 480 • 371 164 192, 244 . 221 . 488 . 566 . 208 15 J9 65 183 489 5>5 523 213 INDEX TO ROLL OF MEMBERS Peterson, Mrs. Albert Peterson, George . Peterson, Jacob August Petitt, Arthur James Petitt, Hattie Evelyn Petitt, Smith Kay . Petitt, Mrs. Smith Kay Phillips, Augusta Hill Phillips, Hezekiah . Phillips, Mrs. Hezekiah Phillips, Mrs. William M. Pike, Julia Post, Charles Wilkins Post, Mrs. Charles Wilkins Post, Mrs. Edgar Grant Post, Mildred Frances . Pratt, Jennie Pond Price, Ina Mabel Pricken, Albert Charles Pricken, Mrs. Albert Charles Purdy, Eva May PuRDY, Grace Orah . Purdy, Mrs. William Edgar Pyle, Mrs. John Franklin Rand, Mabel Cressy Rasmussen, Niels . Rasmussen, Rasmus Peter Rasmussen, Mrs. Rasmus Peter Raymond, Seth 256 539 327 541 540 529 530 202 243 127 131 47 617 502 584 648 282 509 406 440 521 522 422 307 443 345 411 412 128 117 THE SOUTHPORT CONGREGATIONAL CHURCH NUMBER 573, 607 606 288 595 145 120 220 45 « 20 399 303 302 296 287 301 113 178 177 212 204 222 60 181 61 275 501 Renstrom, Alice Amy Marie Renstrom, John Ossian Emanuel Renstrom, John Peter . Renstrom, Mrs. John Peter . Rhoades, Mrs. Stephen Warland RiEFFESTAHL, Mrs. Harding Balthasar Riley, Anna Maud . Riley, Mary Frances Riley, Mrs. Patrick RisLEY, Mrs. Albert Lester . Roberts, Mrs. Edward Hough Robinson, Mrs. Thomas Rogers, Lorenzo Rowland, Edith Sherwood . Rowland, Harriette Jeannette Rowland, Henry Lincoln Rowland, Mary Emily . Rowland, Samuel Sherwood . Rowland, Mrs. Samuel Sherwood RuMSEY, Emma RuMSEY, Hannah Maria RuMSEY, Matilda Russ, Joseph C. . . . Sherwood, Mrs. Aaron . Sherwood, Abel Sherwood, Mrs. Abel (Nelson) Sherwood, Mrs. Abel (Ogden) Sherwood, Mrs. Albert . Sherwood, Anna Wheeler 118 INDEX TO ROLL OF MEMBERS Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Antoinette . Charles Lindsley . Cyrus . Mrs. Cyrus . Edwin . Mrs. Edwin . Edwin Earle Edwin Hyde Mrs. Edwin Hyde Elisha Cornelius . Mrs. Elisha Cornelius Ellen . Emma Cornelia . Estelle . Francis Perry Mrs. Francis Perry George Alfred Harriet Abigail . Jesup . Mrs. Jesup . Joanna . Levi Franklin Mrs. Levi Franklin Mary Burr . Mary Esther Mary Howard Mary Lucy . Mrs. Moses Aaron Oliver Taylor 484 483 248 249 124 21 490 481 178, 482 135 158 144 368 400 281 528 549 341 lOI 102 168 245 246 401 126 139 35 > 23 280 1 19 THE SOUTHPORT CONGREGATIONAL CHURCH Sherwood, Richard Simpson Sherwood, Royal Wheeler Sherwood, Mrs. Royal Wheeler Sherwood, Sarah Elizabeth . Sherwood, Simon . Sherwood, Mrs. Simon . Sherwood, Simon Couch Sherwood, Mrs. Simon Couch Sherwood, Simon Wakeman Shick, Carl .... Simpson, Matilda Meeker SiNCERBOx, Philip Augustus . Sincerbox, Mrs. Philip Augustus Slayback, Mrs. James Augustus Smith, Annie Fielding Smith, Augusta Ayres Smith, Caroline Smith, Charles William Smith, Clara Davis . Smith, Edward Augustus Smith, Mrs. Edward Augustus Smith, Harriet Betts Smith, Mrs. Isaac Arthur Smith, Mrs. John Henry Smith, Mabel Anita Smith, Sarah Esther Spencer, Mrs. Fenelon Hubbell Spencer, Mrs. James Sproul, Mrs. William Arthur • 574 . 419 • 497 107 . 68 69 • 336 . 209 • 491 . 637 . 209 • 424 . 416 215, 575 • 437 143, 201 . 510 • 352 188, 517 • 24 25 109 • 5H • 543 • 436 . 108 . 476 . 23 . 3'3 120 INDEX TO ROLL OF MEMBERS Squires, Mary Frances . Stanton, Elias John Stanton, Mrs. Elias John Sterling, Mrs. Charles Sherwood NUMBER 265 325 326 344 Sturges, Clarence Baker Sturges, Mrs. Clarence Baker 45 599 2, 600 Taylor, Ann 100 Taylor, Arthur Wakeman 415 Taylor, Mrs. Arthur Wakeman 420 Taylor, Emily .... Taylor, Harriet Benedict 158 460 Taylor, Jennie Burr 361 Taylor, Margaret Park . 542 Taylor, Moses Jesup Taylor, Mrs. Moses Jesup Taylor, Moses Jesup, Jr. Taylor, Samuel Jarvis . 51 52 157 . 136 Taylor, Mrs. Samuel Jarvis ( Taylor, Mrs. Samuel Jarvis ( Taylor, Mrs. William Roswe Coley) El wood) 11 . . 203 • 137 . 93 Thompson, Ellen . 236 Thorp, Emily Cole . Thorp, Julia Thorp, Mary . Thorp, Walter . • 113 . 62 . 27 . 26 Thorp, Mrs. Walter . 29 Thorpe, Mrs. George Louis . 556 Tompkins, Mrs. Charles Blagge . 224 TuLP, Mrs. William . . 35 121 THE SOUTHPORT CONGREGATIONAL CHURCH Van Dalsem, Mrs. John James , . 358 Van Wagenen, Mrs. William Burroughs . 252 Varley, Mrs. Arthur 443 ViBBARD, Mrs. Norman Chauncey . . 585 Von Holtz, Dora Adelaide .... 596 VoN Holtz, Mrs. George Christian . .532 Von Holtz, Ida Louise 597 Wakeman, Annabelle . , . . . 321 Wakeman, Carrie Henrietta .... 207 Wakeman, Cornelia Crapo .... 224 Wakeman, Mrs. David 235 Wakeman, Delia Maria 156 Wakeman, Eliza Hull 155 Wakeman, Elizabeth King .... 405 Wakeman, Emma Banks .... 147 Wakeman, Frances 119 Wakeman, Jesup 185 Wakeman, Joseph Adams .... 388 Wakeman, Mrs. Joseph Adams (Griffm) . 449 Wakeman, Mrs. Joseph Adams (Spicer) . 402 Wakeman, Mary Fowler .... 89 Wakeman, Maurice 28 Wakeman, Mrs. Maurice .... 27 Wakeman, Robert Peel .... 266, 389 Wakeman, Stephen Bradley .... 241 Wakeman, Mrs. Stephen Bradley . . 242 Wakeman, Virginia Dimon .... 252 Wakeman, William Webb . . .66, 231 Wakeman, Mrs. William Webb ... 67 122 INDEX TO ROLL OF MEMBERS Wakeman, Zalmon Bradley . Wakeman, Mrs. Zalmon Bradley Walberg, Katrina . Walker, Ada Estelle Walker, Amy Adele Walker, Andrew Walker, Margaret Louise Walker, Sarah Helen Waterman, Alice Southworth Waterman, Esther Dimon Waterman, Martica Gookin . Waterman, Warren Gookin . Waterman, Mrs. Warren Gookin Wells, Eliza Jane . Wells, Joseph .... Wells, Mrs. Joseph (Hubbell) Wells, Mrs. Joseph (Saunders) West, Josephine Edith . Wheeler, Charles Albert Wheeler, Mrs. Daniel Clinton Wheeler, Sarah Hermine Williams, Carl Christian Williams, Mrs. Carl Christian Williams, Christian Emil Williams, Christie . Williams, Mrs. Christie Williams, Ebenezer Monroe . Williams, Jens Williams, Margaret Elizabeth I5> 152 251 502 543 322 433 500 452 477 454 403 558 175 33 42 32 369 297 493 445 492 624 304 362 363 560 373 557 123 THE SOUTHPORT CONGREGATIONAL CHURCH Williams, Martha Wilhelmina Wilson, Anna .... Wood, Burton Warren . Woods, Edith .... Woodward, Mrs. John Henry Woodward, Sarah Louise Wright, Mrs. Cecil Wynkoop, Mrs. James V. S. . Wyrtzen, Mrs. Charles Alfred Yanosik, Ethel Margaret YoRAN, Mrs. Frank • 544 . 227 . 470 • 453 . 466 504, 629 • 525 . 73 • 495 . 649 . 263 124 REGISTER OF BAPTISMS REGISTER OF BAPTISMS 1. Augusta Ayres Smith, daughter of Edward Augustus Smith and Esther Martha (Hanford) Smith; born Dec. 17, 1841; baptized May 12, 1843. 2. Lemuel Spencer Benham, son of Elias P. Benham and Rachel Marquand (Dimon) Benham; born Oct. 3, 1842; baptized May 21, 1843. 3. Mary Eliza Smith, daughter of Edward Augustus Smith and Esther Martha (Hanford) Smith; born Nov. 27, 1843; baptized Jan. 10, 1845. 4. Mary Howard Sherwood, daughter of Aaron Sherwood and Mary Banks (Alvord) Sher- wood; born Aug. 28, 1841; baptized July 6, 1845. 5. Maria Gorham Perry, daughter of Charles Perry and Sarah Fitch (Chidsey) Perry; born Oct. 8, 1845; baptized Jan. 4, 1846. 6. Simon Couch Sherwood, son of Edwin Sherwood and Mary Augusta (Hyde) Sherwood; born June 10, 1845; baptized July 3, 1846. 7. George Burr Mills, son of George Mills 127 THE SOUTHPORT CONGREGATIONAL CHURCH and Eliza Eleanor (Mitchell) Mills; born Oct. 4, 1845; baptized July 3, 1846. 8. Clara Davis Smith, daughter of Edward Augustus Smith and Esther Martha (Hanford) Smith; born April 28, 1846; baptized Oct. 30, 1846. 9. Samuel Jarvis Taylor, son of Moses Jesup Taylor and Juliet (Burr) Taylor; born Feb. 27, 1837; baptized Nov. i, 1846. 10. Emily Taylor, daughter of Moses Jesup Taylor and Juliet (Burr) Taylor; born Sept. 13^ 1839; baptized Nov. i, 1846. 11. Moses Jesup Taylor, Jr., son of Moses Jesup Taylor and Juliet (Burr) Taylor; born Aug. 2, 1 841; baptized Nov. i, 1846. 12. Samuel Wheeler Jennings, son of John Gould Jennings and Mary (Wheeler) Jennings; born Mar. 20, 1842; baptized Nov. 22, 1846. 13. Annie Burr Jennings, daughter of John Gould Jennings and Mary (Wheeler) Jennings; born Feb. 22, 1844; baptized Nov. 22, 1846. 14. Abraham Gould Jennings, son of John Gould Jennings and Mary (Wheeler) Jennings; born Jan. 4, 1846; baptized Nov. 22, 1846. 15. Joseph Andrew Wells, son of Joseph Wells and Julia Ann (Hubbell) Wells; born Nov. 12, 1846; baptized April 30, 1847. 16. Adolphus Alvord Knudson, son of Gilbert Adolphus Knudson and Elizabeth Burr (Alvord) 128 REGISTER OF BAPTISMS Knudson; born Dec. ii, 1845; baptized May 16, 1847. 17. David Irving Bradley, son of David Brad- ley and Elizabeth (Sherwood) Bradley; born April 25, 1846; baptized May 16, 1847. 18. Miranda Bulkley Merwin, daughter of Rev. Samuel John Mills Merwin, and Mary Frances (Bulkley) Merwin; born Jan. 2, 1847; baptized May 16, 1847. 19. George William Hubbell, son of William Hubbell and Mary (Sturges) Hubbell; born March 9, 1840; baptized Sept, 5, 1847. 20. Matilda Meeker Simpson, daughter of John Simpson and Matilda Jennings (Meeker) Simpson; born Aug. 14, 1846; baptized Sept. 5, 1847. 21. Isaac Jennings, son of John Gould Jen- nings and Mary (Wheeler) Jennings; born Nov. 27, 1847; baptized May 7, 1848. 22. Elizabeth Burr Smith, daughter of Ed- ward Augustus Smith and Esther Martha (Han- ford) Smith; born Nov. i, 1847; baptized June 30, 1848. 23. Susan Amelia Wakeman, daughter of William Webb Wakeman and Mary Catherine (Hull) Wakeman; born April 23, 1848; baptized Sept. I, 1848. 24. Morris Fitch Knudson, son of Gilbert Adolphus Knudson and Elizabeth Burr (Alvord) 129 THE SOUTHPORT CONGREGATIONAL CHURCH Knudson; born July 6, 1848; baptized Sept. 3, 1848. 25. Helena Perry Bulkley, daughter of Ed- win Bulkley and Helen (Perry) Bulkley; born July 28, 1847; baptized Nov. 12, 1848. 26. EsTELLA Bulkley, daughter of Edwin Bulkley and Helen (Perry) Bulkley; born Sept. 3, 1848; baptized Nov. 12, 1848. 27. John Hoyt Perry, son of Oliver Henry Perry and Harriet Eliza (Hoyt) Perry; bom July 26, 1848; baptized Dec. 17, 1848. 28. Thomas Sherwood Bradley, son of David Bradley and Elizabeth (Sherwood) Bradley; born March 27, 1848; baptized June 29, 1849. 29. George Bradley Jennings, son of Joseph Jennings and Delia Maria (Hull) Jennings; born Sept. 7, 1848; baptized June 29, 1849. 30. Robert Peel Wakeman, son of Maurice Wakeman and Mary (Thorp) Wakeman; born Oct. 2, 1849; baptized Feb. 17, 1850. 31. Andrew Bulkley, son of Edwin Bulkley and Helen (Perry) Bulkley; born A g. 5, 1850; baptized Sept. 15, 1850. 32. Henry Hoyt Perry, son of Oliver Henry Perry and Harriet Eliza (Hoyt) Perry; born Dec. 8, 1849, baptized Oct. 6, 1850. 33. Maria Saunders Wells, daughter of Joseph Wells and Julia Ann (Hubbell) Wells; born May 18, 1850; baptized Nov. i, 1850. 130 REGISTER OF BAPTISMS 34. Sarah Louisa Gorham, daughter of John Henry Gorham and Sarah Wakeman (Alvord) Gorham; born Feb. 6, 1850; baptized Nov. i, 1850. 35. Harriet Sophia Knudson, daughter of Gilbert Adolphus Knudson and Elizabeth Burr (Alvord) Knudson; born July 16, 1850; baptized Nov. I, 1850. 36. Sarah Abigail Bradley, daughter of David Bradley and Elizabeth (Sherwood) Bradley; born Sept. 3, 1849; baptized Nov. i, 1850. 37. Walter Sherwood Jennings, son of Wal- ter Jennings and Deborah (Sherwood) Jennings; born July 11, 1847; baptized Jan. 5, 185 1. 38. Sarah Maria J ennings, daughter of Joseph Jennings and Delia Maria (Hull) Jennings; born May 8, 185 1; baptized May 10, 185 1. 39. Eliza Jane Mills, daughter of George Mills and Eliza Eleanor (Mitchell) Mills; born Aug. 9, 1849; baptized July 5, 185 1. 40. William Henry Bradley, Jr., son of William Henry Bradley and Abby Wakeman (Sherwood) Bradley; born March 31, 1845; bap- tized Oct. 30, 1 85 1. 41. Arthur Wakeman Bradley, son of Wil- liam Henry Bradley and Abby Wakeman (Sher- wood) Bradley; born Nov. 9, 1847; baptized Oct. 30, 185 1. 42. Mary Ogden Bulkley, daughter of Seth 131 THE SOUTHPORT CONGREGATIONAL CHURCH Meeker Bulkley and Mary (Ogden) Bulkley; bom Sept. 3, 1 841; baptized Oct. 30, 185 1. 43. Zalmon Bulkley, son of Seth Meeker Bulk- ley and Amelia Bradley (Bulkley) Bulkley; born Sept. 2, 1844; baptized Oct. 30, 1851. 44. Mary Frances Hopkins Baldwin, daugh- ter of Henry Baldwin and Martha (Alvord) Baldwin; born Jan. 21, 1849; baptized Oct. 30, 1851. 45. Richard Bradley, son of David Bradley and Elizabeth (Sherwood) Bradley; born Jan. 8, 1852; baptized Nov. 5, 1852. 46. Elizabeth Bradley, daughter of David Bradley and Elizabeth (Sherwood) Bradley; born April 22, 1853; baptized Sept. 2, 1853. 47. Augustus Osborne Hopkins, son of Eli Hopkins and Martha Ann (Osborne) Hopkins; born Sept. 11, 1853; baptized Sept. i, 1854. 48. Isadora McLellan; daughter of John Gil- more Dinsmore McLellan and Rebecca (O'Brien) McLellan; born March 25, 1853; baptized Nov. 3, 1854. 49. WiNTHROP HoYT Perry, SOU of OHvcr Henry Perry and Harriet Eliza (Hoyt) Perry; born Sept. 20, 1854; baptized Jan. 14, 1855. 50. David Bradley, Jr., son of David Bradley and Elizabeth (Sherwood) Bradley; bom Sept. 20, 1854; baptized Feb. 9, 1855. 51. Howard Augustus Knudson, son of Gil- 132 REGISTER OF BAPTISMS bert Adolphus Knudson and Elizabeth Burr (Alvord) Knudson; born Feb. 3, 1855; baptized July I, 1855. 52. Ellen Gertrude Hopkins, daughter of Eli Hopkins and Martha Ann (Osborne) Hopkins; born May 17, 1855; baptized Aug. 31, 1855. 53. George Arthur McLellan, son of John Gilmore Dinsmore McLellan and Rebecca (O'Brien) McLellan; born May 2, 1855; baptized Feb. 29, 1856. 54. Albert Couch Bradley, son of David Bradley and Elizabeth (Sherwood) Bradley; born March 5, 1856; baptized July 3, 1856. 55. Franklin Preston Mills, son of George Mills and Eliza Eleanor (Mitchell) Mills; born May 5, 1853; baptized July 3, 1856. 56. Delia Smith Riley, daughter of Patrick Riley and Delia (Smith) Riley; born Nov. 22, 1845; baptized July 3, 1856. 57. Charles Henry Riley, son of Patrick Riley and Delia (Smith) Riley; born March 5, 1855; baptized July 3, 1856. 58. Eleanor Jane Bulkley, daughter of Wil- liam Bulkley and Martha Jane (Nichols) Bulkley; born Jan. 2, 1847; baptized July 3, 1856. 59. George Willis Bulkley, son of William Bulkley and Martha Jane (Nichols) Bulkley; born Feb. 19, 1850; baptized July 3, 1856. 60. Florence Dimon Wakeman, daughter of 133 THE SOUTHPORT CONGREGATIONAL CHURCH Maurice Wakeman and Mary (Thorp) Wakeman; born Aug. 15, 1855; baptized July 20, 1856. 61. Virginia Dimon Wakeman, daughter of Maurice Wakeman and Mary (Thorp) Wakeman; born Aug. 15, 1855; baptized July 20, 1856. 62. Jeremiah Burr Osborn, son of Burr Os- born and Louisa (Alvord) Osborn; born July 9, 1856; baptized Nov. 2, 1856. 63. Horatio Smith Phillips, son of Hezekiah Phillips and Charlotte (Goodsell) Phillips; born Sept. I, 1854; baptized May 24, 1857. 64. Frederick William Bulkley, son of Wil- liam Bulkley and Martha Jane (Nichols) Bulkley; born March 21, 1857; baptized Sept. 4, 1857. 65. Ada Amelia Meeker, daughter of Wake- man Burr Meeker, Jr. and Eliza Hull (Jennings) Meeker; born Jan. 3, 1857; baptized Sept. '4' '^57- 66. Henry Phillips Henshaw, son of Edward Henshaw and Mary Ann (Phillips) Henshaw; born Feb. 10, 1857; baptized Sept. 3, 1858. 67. Charles Henry Jennings, son of Charles Jennings and Mary Elizabeth (Howell) Jennings; born May 19, 1858; baptized Feb. 27, 1859. 68. Helen Maria Bradley, daughter of David Bradley and Elizabeth (Sherwood) Bradley; born Nov. 18, 1857; baptized May i, 1859. 69. Henry Morton Osborn, son of Burr Os- born and Louisa (Alvord) Osborn; born Nov. 7, 1858; baptized May i, 1859. 134 REGISTER OF BAPTISMS 70. Hattie Hoyt Perry, daughter of Oliver Henry Perry and Harriet Eliza (Hoyt) Perry; born July 27, 1858; baptized May 8, 1859. 71. Elizabeth Gertrude Wells, daughter of Joseph Wells and Julia Ann (Hubbell) Wells; born Aug. 17, 1858; baptized June 12, 1859. 72. Mary Frances Hoyt, daughter of James Eli Hoyt and Mary Frances (Riley) Hoyt; born June 17, 1858; baptized July 10, 1859. 73. Edmond Harvey Lindsley, son of Rev. Charles Edward Lindsley and Matilda (Earle) Lindsley; born May 27, 1859; baptized June 17, i860. 74. Charles Edwin Bulkley, son of Gershom Burr Bulkley and Mary Elizabeth (Griffith) Bulkley; born Oct. 19, 1852; baptized Nov. 2, i860. 75. Eugenia Emma Bulkley, daughter of Ger- shom Burr Bulkley and Mary Elizabeth (Griffith) Bulkley; born Feb. 28, i860; baptized Nov. 2, i860. 76. William Howell Jennings, son of Charles Jennings and Mary Elizabeth (Howell) Jennings; bom Sept. 7, i860; baptized July 7, 1861. 77. Caroline Maria Hanson, daughter of Albert Groth Hanson and Caroline (Nelson) Han- son; born June 3, 1 86 1 ; baptized July 21, 1861. 78. Francis Milton Bradley, son of William Henry Bradley and Abby Wakeman (Sherwood) 135 THE SOUTHPORT CONGREGATIONAL CHURCH Bradley; born Aug. i8, i860; baptized Sept. i, 1861. 79. Frederick Alvord Osborn, son of Burr Osborn and Louisa (Alvord) Osborn; born July 8, 1861; baptized May 18, 1862. 80. Mary Elizabeth Knudson, daughter of Gilbert Adolphus Knudson and Elizabeth Burr (Alvord) Knudson; born Aug. 5, 1861; baptized May 18, 1862. 81. Oliver Taylor Sherwood, son of Elisha Cornelius Sherwood and Emily (Taylor) Sherwood; born Oct. 7, 1861 ; baptized July 27, 1862. 82. David Biglow Hanson, son of Albert Groth Hanson and Caroline (Nelson) Hanson; born March 17, 1863; baptized May i, 1863. 83. Maggie Bonnett Cowdrey, daughter of William Lathrop Cowdrey and Hannah Maria (Rumsey) Cowdrey; born June 27, 1863; baptized Nov. 26, 1863. 84. Mary Burr Sherwood, daughter of Abel Sherwood and Christine Maria (Nelson) Sherwood; born Feb. 5, 1864; baptized May 29, 1864. 85. Elizabeth Meeker, daughter of Aaron Burr Meeker and Emeline (Perry) Meeker; born Oct. 9, 1857; baptized Aug. 21, 1864. 86. Mary Louisa Osborn, daughter of Burr Osborn and Louisa (Alvord) Osborn; born March II, 1864; baptized Oct. 9, 1864. 87. Francis Perry Sherwood, son of Elisha 136 REGISTER OF BAPTISMS Cornelius Sherwood and Emily (Taylor) Sher- wood; born May 17, 1863; baptized Oct. 16, 1864. 88. Joseph Lyman Jennings, son of Charles Jennings and Mary Elizabeth (Howell) Jennings; born March 17, 1862; baptized Oct. 30, 1864. 89. George Hull Jennings, son of Charles Jennings and Mary Elizabeth (Howell) Jennings; born Aug. 2, 1863; baptized Oct. 30, 1864. 90. Samuel Albert Osborn, son of Samuel Os- born and Elizabeth Jerusha (Osborne) Osborn; born Feb. 2, 1865; baptized Nov. 12, 1865. 91. Katherine Christine Hanson, daughter ot Albert Groth Hanson and Caroline (Nelson) Hanson; born May 4, 1866; baptized June 24, 1866. 92. Jennie Burr Taylor, daughter of Samuel Jarvis Taylor and Mercy Ann (Coley) Taylor; born Oct. 19, 1865; baptized Sept. 16, 1866. 93. Emma Cornelia Sherwood, daughter of Elisha Cornelius Sherwood and Emily (Taylor) Sherwood; born Feb. i, 1866; baptized Sept. 16, 1866. 94. Milton White Jennings, son of Charles Jennings and Mary Elizabeth (Howell) Jennings; born Sept. 6, 1865; baptized Oct. 28, 1866. 95. Sarah Eva Sherwood, daughter of Abel Sherwood and Christine Maria (Nelson) Sher- wood; born Dec. 2, 1866; baptized May 29, 1867. 96. Daniel Godwin Osborn, son of Burr Os- 137 THE SOUTHPORT CONGREGATIONAL CHURCH born and Louisa (Alvord) Osborn; born Nov. 7, 1866; baptized July 7, 1867. 97. Robert Hazard Jackson, son of Robert Hazard Jackson and Mary Howard (Sherwood) Jackson; born Nov. 5, 1866; baptized July 28, 1867. 98. Harriet Meeker, daughter of Aaron Burr Meeker and Emeline (Perry) Meeker; born Sept. 12, 1861 ; baptized July 28, 1867. 99. Lottie Alvord Lacey, daughter of Charles Lacey and Sarah Elizabeth (Sherwood) Lacey; born Feb. 22, 1867; baptized Sept. 8, 1867. 100. Jeannette Thompson Osborn, daughter of Samuel Osborn and Elizabeth Jerusha (Os- borne) Osborn; born March 10, i868; baptized Oct. 4, 1868. loi. Jesse Wallace Jennings, son of Charles Jennings and Mary Elizabeth (Howell) Jennings; born Sept. 28, 1867; baptized Jan. 10, 1869. 102. John Abel Alvord, son of John Abel Al- vord and Mary Elvira (Wilcox) Alvord; born Feb. 23, 1864; baptized Feb. 17, 1869. 103. Mary Banks Alvord, daughter of John Abel Alvord and Mary Elvira (Wilcox) Alvord; born Feb. 24, 1865; baptized Feb. 17, 1869. 104. Sarah Wakeman Alvord, daughter of John Abel Alvord and Mary Elvira (Wilcox) Al- vord; born July 30, 1866; baptized Feb. 17, 1869. 105. Edith Alvord, daughter of John Abel Al- 138 REGISTER OF BAPTISMS vord and Mary Elvira (Wilcox) Alvord; born Aug. 25, 1868; baptized Feb. 17, 1869. 106. Milton Silliman Lacey, son of Charles Lacey and Sarah Elizabeth (Sherwood) Lacey; born Jan. 31, 1869; baptized May i, 1870. 107. EsTELLE Sherwood, daughter of Elisha Cornelius Sherwood and Emily (Taylor) Sherwood; bom June i, 1869; baptized May i, 1870. 108. Clinton Alvord Osborn, son of Burr Osborn and Louisa (Alvord) Osborn; born July 31, 1869; baptized June 5, 1870. 109. Clara Alvord Osborn, daughter of Burr Osborn and Louisa (Alvord) Osborn; born July 31, 1869; baptized June 5, 1870. 1 10. Amelia Eleanor Jennings, daughter of Charles Jennings and Mary Elizabeth (Howell) Jennings; bom Jan. 20, 1870; baptized Oct. 16, 1870. 111. Royal Wheeler Sherwood, son of Levi Franklin Sherwood and Esther Betsey (Wheeler) Sherwood; born May 28, 1870; baptized Nov. 13, 1870. 112. Edward Stuart Taylor, son of Samuel Jarvis Taylor and Mercy Ann (Coley) Taylor; born Jan. 24, 1870; baptized Nov. 13, 1870. 113. Bessie Goodrich Hill, daughter of Rev. George Edwards Hill and Emily (Gordon) Hill; born May 20, 1870; baptized Nov. 13, 1870. 114. Benjamin Ives Oilman, son of Charles 139 THE SOUTHPORT CONGREGATIONAL CHURCH Miles Gilman and Mary Ogden (Bulkley) Gilman; born Sept. 4, 1871; baptized June 23, 1872. 115. Walter Lyman Wakeman, son of Jesup Wakeman and Elizabeth King (Dutton) Wake- man; bom June 27, 1873; baptized July 28, 1873. 1 16. Orrabelle Taylor, daughter of Samuel Jarvis Taylor and Mercy Ann (Coley) Taylor; bom June 25, 1872; baptized Sept. 28, 1873. 117. Margaret Helene Sherwood, daughter of Elisha Cornelius Sherwood and Emily (Taylor) Sherwood; bom May 25, 1872; baptized Nov. 2, 1873. 118. Clarence Jennings, son of Charles Jen- nings and Mary Elizabeth (Howell) Jennings; born Oct. 23, 1875; baptized March 9, 1876. 1 19. Lillian Esther Sherwood, daughter of Levi Franklin Sherwood and Esther Betsey (Wheeler) Sherwood; born Nov. 9, 1874; baptized May 7, 1876. 120. Simon Wakeman Sherwood, son of Simon Couch Sherwood and Matilda Meeker (Simpson) Sherwood; bom Dec. 19, 1875; baptized Sept. 6, 1876. 121. Anna Josephine Downs, daughter of Joseph Mortimer Downs and Mary Helena (Louis) Downs; born March 6, 1876; baptized Nov. 3, 1876. 122. Lillian Louis, daughter of Francis Louis 140 REGISTER OF BAPTISMS and Phebe Ann (Milnes) Louis; born July 28, 1867; baptized Nov. 3, 1876. 123. George Bulkley Perry, son of John Hoyt Perry and Frances Virginia (Bulkley) Perry; bom July 6, 1876; baptized Dec. 10, 1876. 124. Edward Alvord Sherwood, son of Elisha Cornelius Sherwood and Emily (Taylor) Sher- wood; born Jan. 3, 1876; baptized June 29, 1877. 125. Emily Louisa Jennings, daughter of Charles Jennings and Mary Elizabeth (Howell) Jennings; born Sept. 11, 1877; baptized Sept. 15, 1877. 126. John Walter Perry, son of John Hoyt Perry and Frances Virginia (Bulkley) Perry; born April 10, 1879; baptized Oct. 12, 1879. 127. Henry Holman Meeker, son of Charles Augustus Meeker and Sarah Esther (Hubbell) Meeker; born June 9, 1879; baptized Nov. 16, 1879. 128. Grace Caroline Stanton, daughter of Elias John Stanton and Mary Maria (Leaven- worth) Stanton; born April 23, 1879; baptized March 24, 1880. 129. Edward Sturges Goulden, son of Ed- ward Morris Goulden and Isabella (Tait) Goulden; bom Aug. 6, 1879; baptized June 28, 1880. 130. Carrie Sanborn Perry, daughter of Henry Hoyt Perry and Florence (Sanborn) Perry; born July 14, 1875; baptized Sept. 5, 1880. 141 THE SOUTHPORT CONGREGATIONAL CHURCH 131. Oliver Henry Perry, 2d., son of Henry Hoyt Perry and Florence (Sanborn) Perry; bom Feb. 19, 1878; baptized Sept. 5, 1880. 132. Frederick Ellsworth Meeker, son of Charles Augustus Meeker and Frances Josephine (Northrop) Meeker; born Nov. 13, 1869; baptized May 23, 1881. 133. Margaret Holman, daughter of Rev. William Henry Holman and Clara Erskine (Col- burn) Holman; born April 22, 1881 ; baptized Dec. 9, 1881. 134. Carrie May Banks, daughter of Henry Williams Banks and Selina Louisa (Dimon) Banks; born Feb. 22, 1881; baptized May i, 1882. 135. John Adams Holman, son of Rev. William Henry Holman and Clara Erskine (Colburn) Holman; born Jan. 9, 1883; baptized March 9, 1883. 136. William Edward Goulden, son of Ed- ward Morris Goulden and Isabella (Tait) Goulden; born Aug. 7, 1876; baptized May 4, 1883. 137. Gracie Belle Goulden, daughter of Edward Morris Goulden and Isabella (Tait) Goulden; born May 3, 1881; baptized May 4, 1883. 138. Anna Wheeler Sherwood, daughter of Levi Franklin Sherwood and Esther Betsey (Wheeler) Sherwood; born Nov. 2, 1881; baptized May 4, 1883. 142 REGISTER OF BAPTISMS 139. Moses Taylor Sherwood, son of EUsha Cornelius Sherwood and Emily (Taylor) Sherwood; born July 26, 1881; baptized May 4, 1883. 140. Carl Christian Williams, son of Christie Williams and Margaret (Ewen) Williams; born Aug. 29, 1879; baptized July 29, 1883. 141. Margaret Elizabeth Williams, daugh- ter of Christie Williams and Margaret (Ewen) Williams; born June 21, 1883; baptized July 29, 1883. 142. Ruth Blagge Osborne, daughter of Cur- tis Hinman Osborne and Julia Backus (Cone) Os- borne; bom March 4, 1883; baptized Nov. 4, 1883. 143. Richard Simpson Sherwood, son of Simon Couch Sherwood and Matilda Meeker (Simpson) Sherwood; born May 14, 1883; baptized May 4, 1884. 144. Bertha Gertrude Northrop, daughter of Orville Howard Northrop and Clara LePine (Welby) Northrop; born June 5, 1883; baptized Sept. 7, 1884. 145. Richard Andrews Perry, son of John Hoyt Perry and Frances Virginia (Bulkley) Perry; born Feb. i, 1882; baptized Sept. 14, 1884. 146. Virginia Bulkley Perry, daughter of John Hoyt Perry and Frances Virginia (Bulkley) Perry; born April 2, 1884; baptized Jan. 4, 1885. 147. Helen Louise Osborn, daughter of Jere- miah Burr Osborn and Jeannie Helen (Jennings) 143 THE SOUTHPORT CONGREGATIONAL CHURCH Osbom; bom Oct. i6, 1883; baptized Feb. 27, 1885. 148. Grace Hopkins Bulkley, daughter of Benjamin Francis Bulkley and Mary Hopkins (Jordan) Bulkley; born June 15, 1877; baptized June 21, 1885. 149. John Nelson Bulkley, son of Benjamin Francis Bulkley and Eva Catherine (Nelson) Bulkley; bom Nov. 3, 1881; baptized June 21, 1885. 150. Grace Bulkley Downs, daughter of Joseph Mortimer Downs and Mary Helena (Louis) Downs; born April 16, 1878; baptized June 21, 1885. 151. Mary Frances Downs, daughter of Jo- seph Mortimer Downs and Mary Helena (Louis) Downs; born Sept. 18, 1882; baptized June 21, 1885. 152. Harriet Eunice Goulden, daughter of Edward Morris Goulden and Isabella (Tait) Goulden; born May 6, 1884; baptized June 21, 1885. 153. Willis Clinton Hull, son of William Wakeman Hull and Isabelle (Godfrey) Hull; born Oct. 25, 1879; baptized June 21, 1885. 154. Charles Edmond Hull, son of William Wakeman Hull and Isabelle (Godfrey) Hull; bom July 19, 1881 ; baptized June 21, 1885. 155. Chauncey Wakeman Hull, son of Wil- 144 REGISTER OF BAPTISMS liam Wakeman Hull and Isabella (Godfrey) Hull; born April 20, 1884; baptized June 21, 1885. 156. Charles Frederick Mitchell, son of William Mitchell and Ida Anna (Mills) Mitchell- born Feb. 9, 1883; baptized June 21, 1885. 157. Mary Emily Mitchell, daughter of Wil- liam Mitchell and Ida Anna (Mills) Mitchell; born April 2, 1885; baptized June 21, 1885. 158. Oliver Emil Olson, son of John Alfred Olson and Anna Christine Josephine (Osterberg) Olson; born May 13, 1885; baptized June 21, 1885. 159. Hetty Elizabeth Penney, daughter of Albert Darius Penney and Jennie (Burr) Penney; bom Sept. 13, 1879; baptized June 21, 1885. 160. Frank Garfield Banks, son of Henry Williams Banks and Anna Parker (Evarts) Banks; born Nov. 20, 1885; baptized June 13, 1886. 161. Joseph Warren Cone, son of Francillon Cone and Julia Welton (Partree) Cone; born Oct. 6, 1881; baptized June 13, 1886. 162. Edward Perry Disbrow, son of Frederick Disbrow and Harriet (Meeker) Disbrow; born Oct. 8, 1880; baptized June 13, 1886. 163. Willis Frederick Disbrow, son of Fred- erick Disbrow and Harriet (Meeker) Disbrow; bom Sept. 25, 1882; baptized June 13, 1886. 164. Emeline Meeker Disbrow, daughter of Frederick Disbrow and Harriet (Meeker) Dis- 145 THE SOUTHPORT CONGREGATIONAL CHURCH brow; born June i8, 1885; baptized June 13, 1886. 165. Emma Elizabeth Downs, daughter of Joseph iMortimer Downs and Mary Helena (Louis) Downs; bom Dec. 19, 1883; baptized June 13, 1886. 166. Ruth Golburn Holman, daughter of Rev. William Henry Holman and Clara Erskine (Colburn) Holman; born Sept. 26, 1885; baptized June 13, 1886. 167. Florence Isabelle Hull, daughter of William Wakeman Hull and Isabelle (Godfrey) Hull; bom March 15, 1886; baptized June 13, 1886. 168. Harry Burr Disbrow, son of Frederick Disbrow and Harriet (Meeker) Disbrow; born Nov. 6, 1886; baptized June 12, 1887. 169. Glara Hemenway Holman, daughter of Rev. William Henry Holman and Glara Erskine (Golburn) Holman; born March 16, 1887; bap- tized June 12, 1887. 170. Augustine Elizabeth Jennings, daugh- ter of William Howell Jennings and Adele (Ed- wards) Jennings; born Oct. 17, 1886; baptized June 12, 1887. 171. Edwin William Johnson, son of John Johnson and Nellie Etta (Beers) Johnson; born Nov. 4, 1886; baptized June 12, 1887. 172. Walter Lloyd Meeker, son of Gharles 146 REGISTER OF BAPTISMS Meeker and Mary Montgomery (Van Dalsem) Meeker; born March 28, 1882; baptized June 12, 1887. 173. Esther Hilma Olson, daughter of John Alfred Olson and Anna Christine Josephine (Oster- berg) Olson; bom Dec. 30, 1886; baptized June 12, 1887. 174. Martha Severina Rasmussen, daughter of Rasmus Peter Rasmussen and Cicilie (Christen- sen) Rasmussen; born Feb. 4, 1887; baptized June 12, 1887. 175. Margaret Park Taylor, daughter of Arthur Wakeman Taylor and Jessie (Park) Tay- lor; born June 8, 1884; baptized June 12, 1887. 176. Martha Wilhelmina Williams, daugh- ter of Christie Williams and Margaret (Ewen) Williams; born Aug. 29, 1886; baptized June 12, 1887. 177. Morris Perry Sherwood, son of Oliver Taylor Sherwood and Margaret Anna (Roberts) Sherwood; born May 15, 1887; baptized Nov. 27, 1887. 178. Marvin Hawley Everly, son of James Everly and Mary Georgia (Hull) Everly; born July 17, 1887; baptized June 10, 1888. 179. Eva May Purdy, daughter of William Edgar Purdy and Mary (Schehr) Purdy; born July 25, 1884; baptized June 10, i! 147 THE SOUTHPORT CONGREGATIONAL CHURCH 1 80. Grace Orah Purdy, daughter of William Edgar Purdy and Mary (Schehr) Purdy; bom Jan. 9, 1886; baptized June 10, 1888. 181. Henry Augustus Sincerbox, son of Philip Augustus Sincerbox and Mary Jane (Lane) Sincerbox; born March 21, 1880; baptized June 10, 1888. 182. Richard Tredennick Wakeman, son of Joseph Adams Wakeman and Katharine Kirk (Spicer) Wakeman; born July 19, 1887; baptized June 10, 1888. 183. Samuel Carlton Henshaw, son of Wil- liam Gallop Henshaw and Mary Louise (Water- bury) Henshaw; bom Nov. 15, 1887; baptized March 24, 1889. 184. William Bennetto, son of Edward Ben- netto and Josie Louise (Couse) Bennetto; born Dec. 17, 1 881; baptized June 9, 1889. 185. Edward Bennetto, Jr., son of Edward Bennetto and Josie Louise (Couse) Bennetto; bom Aug. 20, 1884; baptized June 9, 1889. 186. Frederic Bennetto, son of Edward Ben- netto and Josie Louise (Couse) Bennetto; bom April 14, 1889; baptized June 9, 1889. 187. LiLLiE May Con well, daughter of Ed- ward Joseph Conwell and Margaret Ellen (Con- nors) Conwell; born Sept. 15, 1881; baptized June 9, 1889. 188. Ida Grace Conwell, daughter of Edward 148 REGISTER OF BAPTISMS Joseph Conwell, and Margaret Ellen (Connors) Conwell; bom Dec. 9, 1883; baptized June 9, 1889. 189. Grace Alice Conwell, daughter of Ed- ward Joseph Conwell and Margaret Ellen (Con- nors) Conwell; born Sept. 23, 1887; baptized June 9, 1889. 190. Alec Fairchild Hull, son of William Wakeman Hull and Isabelle (Godfrey) Hull; born March 27, 1889; baptized June 9, 1889. 191. Susan Amelia Smith, daughter of Charles William Smith and Isabelle (Shields) Smith; born July 30, 1887; baptized June 9, 1889. 192. Charles Wesley Smith, son of Charles William Smith and Isabelle (Shields) Smith; born April 7, 1889; baptized June 9, 1889. 193. Ebenezer Monroe Williams, son of Christie Williams and Margaret (Ewen) Williams; bom March 12, 1889; baptized June 9, 1889. 194. Alvin De Witt Sincerbox, son of Philip Augustus Sincerbox and Mary Jane (Lane) Sin- cerbox; born Sept. 12, 1889; baptized Sept. 14, 1889. 195. Frank Viggo Damtoft, son of Knud Julius Damtoft and Dagmar Elisabeth (Jacobi) Damtoft; born May 18, 1889; baptized June 8, 1890. 196. Olive Reeves Keeler, daughter of Wal- ter Blatchford Keeler, and Gertrude Sheffield 149 THE SOUTHPORT CONGREGATIONAL CHURCH (Dill) Keeler; born Sept. 29, 1889; baptized June 8, 1890. 197. Josephine Cajsa Olson, daughter of John Alfred Olson and Anna Christine Josephine (Oster- berg) Olson; bom May 18, 1890; baptized June 8, 1890. 198. Eleanor Wakeman Taylor, daughter of Arthur Wakeman Taylor and Jessie (Park) Tay- lor; bom Oct. 2, 1889; baptized Sept. 5, 1890. 199. Walter Edward Conwell, son of Ed- ward Joseph Conwell, and Margaret Ellen (Con- nors) Conwell; born Jan. 16, 1891; baptized June 14, 1891. 200. Walter Julius Damtoft, son of Knud Julius Damtoft and Dagmar Elisabeth (Jacobi) Damtoft; bom Nov. 11, 1890; baptized June 14, 1 89 1. 201. Ernest Godfrey Hull, son of William Wakeman Hull and Isabelle (Godfrey) Hull; bom Nov. 3, 1890; baptized June 14, 1891. 202. Arthur Martin Anderson, son of Axel Anderson and Matilda (Carlson) Anderson; bom June 16, 1891; baptized June 12, 1892. 203. Milton White Jennings, Jr., son of Milton White Jennings and Alice May (Hull) Jen- nings; born July 6, 1891; baptized June 12, 1892. 204. Adrian Northrop Parsell, son of Fred- erick Piatt Parsell and Louisa Elsie (Meeker) Parsell; bom July i, 1889; baptized June 12, 1892, 150 REGISTER OF BAPTISMS 205. Herbert Orlando Parsell, son of Fred- erick Piatt Parsell and Louisa Elsie (Meeker) Parsell; born Jan. 21, 1891; baptized June 12, 1892. 206. Christian I vert Gravesen, son of George Gravesen and Christine (Jacobsen) Gravesen; born July 31, 1892; baptized June 11, 1893. 207. Walter Perry Jennings, son of Milton White Jennings and Alice May (Hull) Jennings; bom Jan. 30, 1893; baptized June 11, 1893. 208. Helen Augusta MacDonald, daughter of Henry Edward MacDonald and Mary Lucy (Sherwood) MacDonald; born June 23, 1892; bap- tized June 1 1, 1893. 209. Katharine Sherwood Elwood, daughter of John Henry Elwood and Fannie Louise (Sher- wood) Elwood; born Feb. 5, 1894; baptized June 10, 1894. 210. Mabel Maria Gravesen, daughter of George Gravesen and Christine (Jacobsen) Grave- sen; born March 26, 1894; baptized June 10, 1894. 211. John Mowatt Hansen, son of John Peter Hansen and Agnes Shepard (Mowatt) Hansen; born Aug. 10, 1893; baptized June 10, 1894. 212. Stanley Martin Hull, son of William Wakeman Hull and Isabelle (Godfrey) Hull; born Aug. 31, 1893; baptized June 10, 1894. 213. HoYT Ogden Perry, son of John Hoyt 151 THE SOUTHPORT CONGREGATIONAL CHURCH Perry and Frances Virginia (Bulkley) Perry; born July 19, 1893; baptized June 10, 1894. 214. Katharine Monroe Wakeman, daughter of Joseph Adams Wakeman and Cassie Edith (Griffin) Wakeman; born Nov. 14, 1893; baptized June 10, 1894. 215. Clara Cornelia Bulkley, daughter of Benjamin Francis Bulkley, Jr. and Emma Frances (Morehouse) Bulkley; born Sept. 10, 1893; bap- tized June 9, 1895. 216. LoRRiN Hull Jennings, son of Milton White Jennings and Alice May (Hull) Jennings; born Feb. 8, 1894; baptized June 9, 1895. 217. Edna Raymond Wheeler, daughter of Daniel Clinton Wheeler and Mary Alice (Brown) Wheeler; born June 24, 1894; baptized June 9, 1895. 218. Mary Emma Bulkley, daughter of Ben- jamin Francis Bulkley, Jr. and Emma Frances (Morehouse) Bulkley; born May 12, 1896; bap- tized June 14, 1896. 219. Mabel Henrietta Matson, daughter of Everett John Matson and Mary Clisty (Wales) Matson; born Sept. 27, 1895; baptized June 14, 1896. 220. Sarah May Banks, daughter of Henry Herbert Banks and Lucy Elvira (Ryder) Banks; born July 5, 1895; baptized June 13, 1897. 221. John Walter Gravesen, son of George 152 REGISTER OF BAPTISMS Gravesen and Christine (Jacobsen) Gravesen; born Dec. 20, 1896; baptized June 13, 1897. 222. Martha Antoinette Frances Hull, daughter of William Wakeman Hull and Isabelle (Godfrey) Hull; born Oct. 12, 1896; baptized June 13, 1897. 223. Joseph Wakeman Jennings, son of Mil- ton White Jennings and Alice May (Hull) Jen- nings; born Sept. 17, 1895; baptized June 13, 1897. 224. Mabel Holly Jennings, daughter of Milton White Jennings and Alice May (Hull) Jennings; born Sept. 16, 1896; baptized June 13, 1897. 225. John Wesley Lawson, son of John Wil- liam Lawson and Amanda (Peterson) Lawson; born April 24, 1896; baptized June 13, 1897. 226. Henrietta Lucy MacDonald, daughter of Henry Edward MacDonald and Mary Lucy (Sherwood) MacDonald; born June 18, 1895; bap- tized June 13, 1897. 227. Gerry Boyd Morgan, son of William Gerry Morgan and Cora May (Boyd) Morgan; born April 12, 1897; baptized Aug. 14, 1897. 228. Frederick Conwell, son of Edward Joseph Conwell and Margaret Ellen (Connors) Conwell; born Sept, 12, 1895; baptized Dec. 28, 1897. 229. Ruth Elizabeth Bulkley, daughter of 153 THE SOUTHPORT CONGREGATIONAL CHURCH Benjamin Francis Bulkley, Jr. and Emma Frances (Morehouse) Bulkley; born July 15, 1897; bap- tized June 12, 1898. 230. Elliot Spencer Lawson, son of John William Lawson and Amanda (Peterson) Lawson; born Nov. 22, 1897; baptized June 12, 1898. 231. Frances Marguerite Sherwood, daugh- ter of Francis Perry Sherwood and Lizzie Frances (Sherwood) Sherwood; born Aug. 8, 1897; bap- tized June 12, 1898. 232. Charles Albert Wheeler, son of Daniel Clinton Wheeler and Mary Alice (Brown) Wheeler; born Sept. 3, 1897; baptized June 12, 1898. 233. Elizabeth Anna Banks, daughter of Henry Herbert Banks and Lucy Elvira (Ryder) Banks; born Jan. 24, 1898; baptized June 1 1, 1899. 234. Helon Reinhold Frideen, son of Gott- fried Frideen and Louisa (Jansen) Frideen; born Aug. II, 1898; baptized June 11, 1899. 235. Carolene Louise Jennings, daughter of Jesse Wallace Jennings and Mary Ida (Bulkley) Jennings; born June 27, 1895; baptized June 11, 1899. 236. Catherine Hull Jennings, daughter of Jesse Wallace Jennings and Mary Ida (Bulkley) Jennings; born July 17, 1898; baptized June 11, 1899. 237. Mary Amanda Matson, daughter of Everett John Matson and Mary Clisty (Wales) 154 REGISTER OF BAPTISMS Matson; bom Sept. 6, 1898; baptized June 11, 1899. 238. Harold Wainwright Jennings, son of Milton White Jennings and Alice May (Hull) Jennings; born Oct. 13, 1898; baptized June 11, 1899. 239. Sarah Louise Forsyth, daughter of John Arthur Forsyth and Margaret Louise (Walker) Forsyth; bom Feb. 6, 1893; baptized June 25, 1899. 240. John Arthur Forsyth, Jr., son of John Arthur Forsyth and Margaret Louise (Walker) Forsyth; bom April i, 1895; baptized June 25, 1899. 241. Alice Amy Marie Renstrom, daughter of John Peter Renstrom and Matilda (Johnson) Renstrom; bom Feb. 2, 1900; baptized June 10, 1900. 242. William Frederick Howell Jennings, son of William Howell Jennings and Adele (Ed- wards) Jennings; born March 14, 1900; baptized June 10, 1900. 243. Warren Gookin Waterman, Jr., son of Warren Gookin Waterman and Anna Sarah (Mueller) Waterman; born June 16, 1899; bap- tized August 26, 1900. 244. Ella Frances Bulkley, daughter of Benjamin Francis Bulkley, Jr. and Emma Frances (Morehouse) Bulkley; born Oct. 16, 1900; bap- tized June 9, 1 90 1. 155 THE SOUTHPORT CONGREGATIONAL CHURCH 245. Theodora Christine Gravesen, daugh- ter of George Gravesen and Christine (Jacobsen) Gravesen; born April 9, 1901; baptized June 9, 1 90 1. 246. Victor Leonard Lawson, son of John William Lawson and Amanda (Peterson) Lawson; born Nov. 12, 1900; baptized June 9, 1901. 247. Howard Everett Matson, son of Everett John Matson and Mary Clisty (Wales) Matson; born March 29, 1901; baptized June 9, 1901. 248. Ruth Howell Jennings, daughter of Milton White Jennings and Alice May (Hull) Jennings; born Jan. 11, 1901; baptized June 8, 1902. 249. Esther Johanna Nilson, daughter of Carl Peter Nilson and Johanna Elizabeth (Lind- blom) Nilson; born Jan. 17, 1902; baptized June 8, 1902. 250. Martica Sturges, daughter of Clarence Baker Sturges and Alice Southworth (Waterman) Sturges; born Aug. 5, 1902; baptized Oct. 19, 1902. 251. Alice Southworth Waterman, daughter of Warren Gookin Waterman and Anna Sarah (Mueller) Waterman; born Aug. 22, 1902; bap- tized Oct. 19, 1902. 252. Julie Johanne Hansen, daughter of Frank Christian Hansen and Julie Johanne (Peter- sen) Hansen; born Nov. 25, 1900; baptized Jan. 27, 1903. 156 REGISTER OF BAPTISMS 253. Esther Sherwood, daughter of Francis Perry Sherwood and Lizzie Frances (Sherwood) Sherwood; born March 25, 1902; baptized March 25, 1903. 254. Emily Elizabeth Nilson, daughter of Carl Peter Nilson and Johanna Elizabeth (Lind- blom) Nilson; born April 18, 1903; baptized June 21, 1903. 255. Edward Arthur Mills, son of Leslie Arthur Mills and Kate Ann (Conwell) Mills; born June 30, 1903; baptized Oct. 11, 1903. 256. Fenelon Hubbell Spencer, son of Fene- lon Hubbell Spencer and Hetty Elizabeth (Pen- ney) Spencer; born Jan. 26, 1903; baptized Jan. 10, 1904. 257. Herbert Donaldson Banks, son of Henry Herbert Banks and Lucy Elvira (Ryder) Banks; born July 9, 1903; baptized June 12, 1904. 258. Charles Edmond Hull, Jr., son of Charles Edmond Hull and Wilhelmina Frances (Hiller) Hull; born March 31, 1904; baptized June 12, 1904. 259. Dorothy Frances Jennings, daughter of Milton White Jennings and Alice May (Hull) Jennings; born Feb. 18, 1903; baptized June 12, 1904. 260. John French Waterman, son of Warren Gookin Waterman and Anna Sarah (Mueller) 157 THE SOUTHPORT CONGREGATIONAL CHURCH Waterman; born Dec. 14, 1903; baptized Aug. 21, 1904. 261. Daisy Isabel Bulkley, daughter of Ben- jamin Francis Bulkley, Jr. and Emma Frances (Morehouse) Bulkley; born May 16, 1905; bap- tized June 10, 1906. 262. Raymond Banks Jennings, son of Milton White Jennings and Alice May (Hull) Jennings; born July 9, 1905; baptized June 10, 1906. 263. Edward Baker Sturges, 2d., son of Clarence Baker Sturges and Alice Southworth (Waterman) Sturges; born Dec. 26, 1905; baptized Sept. 23, 1906. 264. William Louis Hull, son of Charles Ed- mond Hull and Wilhelmina Frances (Hiller) Hull; born July 27, 1906; baptized June 16, 1907. 265. Isabel Scott Latin, daughter of Samuel David Latin and Jeannie Mary (Gillard) Latin; born Nov. 23, 1906; baptized June 16, 1907. 266. John Argue, son of William John Argue and Gerda (Peterson) Argue; born Feb. 20, 1906; baptized June 14, 1908. 267. Ralph Emerson Bulkley, son of Albert Morehouse Bulkley and Annie AdeHa (Parrack) Bulkley; bom March 23, 1903; baptized June 14, 1908. 268. Carl Gustav Nilson, son of Carl Peter Nilson and Johanna Elizabeth (Lindblom) Nil- son; bom June 8, 1907; baptized June 14, 1908. 158 REGISTER OF BAPTISMS 269. Mildred Frances Post, daughter of Ed- gar Grant Post and Rose Evelyn (Leu) Post; born July 3, 1903; baptized June 14, 1908. 270. Elouise Arkell Vibbard, daughter of Norman Chauncey Vibbard and Christine Elouise (Arkell) Vibbard; born Jan. 22, 1904; baptized June 14, 1908. 271. Jeanne Hamilton Latin, daughter of Samuel David Latin and Jeannie Mary (Gillard) Latin ; born Nov. 16, 1908; baptized June 13, 1909. 272. Anna Johanna Shick, daughter of Caspar Shick and Anna (Fichtl) Shick; born Feb. 6, 1909; baptized June 26, 1909. 273. Henry Perry Roberts, son of Edward Hough Roberts and Carrie Sanborn (Perry) Rob- erts; born March 26, 1908; baptized July 24, 1909. 274. Anita Sturges Brooke, daughter of Francis Mark Brooke and Anna (Sturges) Brooke; born April 4, 1909; baptized May 22, 19 10. 275. Elsie Frances Bulkley, daughter of Albert Morehouse Bulkley and Annie Adelia (Parrack) Bulkley; born Sept. 17, 1909; baptized June 12, 1910. 276. Frederick Henry Hull, son of Charles Edmond Hull and Wilhelmina Frances (Hiller) Hull; bom Dec. 11, 1909; baptized June 12, 1910. 277. Alice May Jennings, daughter of Milton White Jennings and Alice May (Hull) Jennings; born Aug. 31, 1908; baptized June 12, 1910. 159 THE SOUTHPORT CONGREGATIONAL CHURCH 278. Mary Frances Jennings, daughter of Jesse Wallace Jennings and Mary Ida (Bulkley) Jennings; born Oct. 7, 1909; baptized June 12, 1910. 279. Frederic Sidney Morris, son of Sidney Webb Morris, Jr. and Florence Louise (Cogswell) Morris; born Dec. 24, 1902; baptized June 12, 1910. 280. Louis Eugene Thorpe, son of George Louis Thorpe and Bertha Louise (Godfrey) Thorpe; born Sept. 18, 1905; baptized June 12, 1910. 281. Dorothy Elizabeth Thorpe, daughter of George Louis Thorpe and Bertha Louise (Godfrey) Thorpe; born Sept. 19, 1907; baptized June 12, 1910. 282. Hazel Louise Thorpe, daughter of George Louis Thorpe and Bertha Louise (Godfrey) Thorpe; born March 13, 1910; baptized June 12, 1910. 283. Edna Wells Brown, daughter of Harry Brown and Ida Florence (Quimby) Brown; born Sept. 12, 1906; baptized June 11, 191 1. 284. Ida Gertrude Brown, daughter of Harry Brown and Ida Florence (Quimby) Brown; born April 15, 1908; baptized June ii, 191 1. 285. Ralph Stimson Brown, son of Harry Brown and Ida Florence (Quimby) Brown; born Aug. 24, 1909; baptized June 11, 191 1. 160 REGISTER OF BAPTISMS 286. Arthur Stanley Brown, son of Harry Brown and Ida Florence (Quimby) Brown; born Dec. 26, 1910; baptized June 1 1, 191 1, 287. Dorothy Louise Bulkley, daughter of Benjamin Francis Bulkley, Jr. and Emma Frances (Morehouse) Bulkley; born Oct. 27, 19 10; bap- tized June 1 1, 191 1. 288. Grace Isabelle Hull, daughter of Er- nest Godfrey Hull and Eva Josephine (Larsen) Hull; born March 31, 191 1 ; baptized June 1 1, 191 1. 289. Marion Marie Brooke, daughter of Francis Mark Brooke and Anna (Sturges) Brooke; born June 20, 191 1 ; baptized Aug, 27, 191 1. 290. Claire Sturges, daughter of Clarence Baker Sturges and Alice Southworth (Waterman) Sturges; born Nov. 15, 1910; baptized Aug. 27, 191 1. 291. Dorothy Evelyn Jennings, daughter of Russell Belmont Jennings and Hattie Evelyn (Petitt) Jennings; born Feb. 9, 191 1; baptized Nov. 19, 19 II. 292. Thomas Tileston Wakeman Sherwood, son of Simon Wakeman Sherwood and Frances Potter (Tileston) Sherwood; born Aug. 18, 191 1; baptized Dec. 31, 1911. 293. Grace Birdeena Jennings, daughter of Milton White Jennings and Alice May (Hull) Jennings; bom March 17, 191 1; baptized June 9, 1912. 161 THE SOUTHPORT CONGREGATIONAL CHURCH 294. Dorothy Maria Billings, daughter of Laurits Christian Billings and Maren Mathilde (Nothkjer) Billings; bom Jan. 7, 1912; baptized June 9, 1912. 295. Carl Theodore Miller, son of Theodore Carl Miller and Margaret Elizabeth (Williams) Miller; born March 7, 1912; baptized June 9, 1912. 296. Richard Andrew Peterson, son of Adolph William Peterson and Emma Amelia (Miller) Peterson; bom Feb. 19, 191 3; baptized March 23, 1913- 297. Franklin Sherwood Everts, son of Charles Bearcroft Everts and Anna Wheeler (Sherwood) Everts; born Jan. 21, 191 3; baptized June 8, 191 3. 298. Oliver Andrews Hull, son of Charles Edmond Hull and Wilhelmina Frances (Hiller) Hull; bom July 17, 1912; baptized June 8, 191 3. 299. Edith Julia Thorpe, daughter of George Louis Thorpe and Bertha Louise (Godfrey) Thorpe; born Sept. 22, 1912; baptized June 8, 1913. 300. Charles McArthur Henderson, son of Alfred Collard Henderson and Ethel Haideen (Paffard) Henderson ; bom Aug. 27, 191 1 ; baptized July 6, 191 3. 301. Francis Mark Brooke, Jr., son of Fran- cis Mark Brooke and Anna (Sturges) Brooke; bom July 26, 1912; baptized Aug. 3, 1913. 162 REGISTER OF BAPTISMS 302. Joseph George Avery, son of Howard Richard Avery and Ida Grace (Conwell) Avery; bom Sept, 20, 1913; baptized Oct. 19, 191 3. 303. Earle Douglass Adams, adopted son of Carrie Marshall Adams; born Sept. 26, 1907; baptized Dec. 13, 191 3. 304. Gustave Edward Richard Dering, son of Gustave Dering and Olga Emma (Cheesman) Dering; born March 8, 1914; baptized May 8, 19 14. 305. Alfred George Brown, son of Harry Brown and Ida Florence (Quimby) Brown; born Oct. 16, 1913; baptized June 14, 1914. 306. Richard Orville Nichols, son of Royal Ellis Nichols and Daisy Anna (Knapp) Nichols; born Sept. 26, 191 3; baptized June 14, 19 14. 307. Edgar Barraclough Williams, son of Carl Christian Williams and Essie Viola (Welles) Williams; born March i, 1914; baptized June 14, 1914. 308. Alice Southworth Waterman Sturges, daughter of Clarence Baker Sturges and Alice Southworth (Waterman) Sturges; born Feb. 20, 1914; baptized Sept. 27, 1914. 309. Margaret Louise Miller, daughter of Theodore Carl Miller and Margaret Elizabeth (Williams) Miller; born March 16, 1914; baptized June 13, 1915. 310. Elizabeth Frances Hull, daughter of Charles Edmond Hull and Wilhelmina Frances 163 THE SOUTHPORT CONGREGATIONAL CHURCH (Hiller) Hull; born May 27, 191 5; baptized Aug. 5, 1915. 311. Godfrey Lester Hull, son of Ernest Godfrey Hull and Eva Josephine (Larsen) Hull; born July 20, 1915; baptized Nov. 12, 1915. 312. Carl Welles Williams, son of Carl Christian Williams and Essie Viola (Welles) Wil- liams; born May 13, 191 5; baptized Nov. 14, 1915. 313. Esther Barnett Everts, daughter of Charles Bearcroft Everts and Anna Wheeler (Sherwood) Everts; born June 18, 191 5; baptized Nov. 14, 1915. 164 INDEX TO THE REGISTER OF BAPTISMS INDEX TO THE REGISTER OF BAPTISMS Adams, Earle Douglass . Alvord, Edith . Alvord, John Abel . Alvord, IVlary Banks Alvord, Sarah Wakeman Anderson, Arthur Martin Argue, John Avery, Joseph George . Baldwin, Mary Frances Banks, Carrie May . Banks, Elizabeth Anna . Banks, Frank Garfield . Banks, Herbert Donaldson Banks, Sarah May . Benham, Lemuel Spencer Bennetto, Edward, Jr. . Bennetto, Frederic Bennetto, William . Billings, Dorothy Frances 167 303 105 102 103 104 202 266 302 44 134 233 160 257 220 2 185 186 184 294 THE SOUTHPORT CONGREGATIONAL CHURCH Bradley, Albert Couch . Bradley, Arthur Wakeman Bradley, David, Jr. Bradley, David Irving . Bradley, EHzabeth Bradley, Francis Milton Bradley, Helen Maria . Bradley, Richard . Bradley, Sarah Abigail . Bradley, Thomas Sherwood Bradley, William Henry, Jr. Brooke, Anita Sturges . Brooke, Francis Mark, Jr. Brooke, Marion Marie Brown, Alfred George Brown, Arthur Stanley Brown, Edna Wells Brown, Ida Gertrude Brown, Ralph Stimson Bulkley, Andrew . BuLKLEY, Charles Edwin Bulkley, Clara Cornelia Bulkley, Daisy Isabel . Bulkley, Dorothy Louise Bulkley, Eleanor Jane . Bulkley, Ella Frances . Bulkley, Elsie Frances . Bulkley, Eugenia Emma Bulkley, Estella 1 68 54 41 50 17 46 78 68 45 36 28 40 274 301 289 305 286 283 284 285 31 74 215 261 287 58 244 275 75 26 INDEX TO THE REGISTER OF BAPTISMS BuLKLEY, Frederick William BuLKLEY, George Willis . BuLKLEY, Grace Hopkins BuLKLEY, Helena Perry . BuLKLEY, John Nelson . BuLKLEY, Mary Emma . BuLKLEY, Mary Ogden . BuLKLEY, Ralph Emerson BuLKLEY, Ruth Elizabeth BuLKLEY, Zalmon Cone, Joseph Warren CoNWELL, Frederick CoNWELL, Grace Alice CoNWELL, Ida Grace CoNWELL, Lillie May CoNWELL, Walter Edward CowDREY, Maggie Bonnett Damtoft, Frank Viggo . Damtoft, Walter Julius . Dering, Gustave Edward Richard DiSBROW, Edward Perry DisBROW, Emeline Meeker DiSBROW, Harry Burr DisBROw, Willis Frederick Downs, Anna Josephine Downs, Emma Elizabeth Downs, Grace Bulkley . Downs, Mary Frances . Elwood, Katharine Sherwood 169 64 59 148 25 149 218 42 267 229 43 161 228 189 188 187 199 83 195 200 304 162 164 168 163 121 165 150 •5i 209 THE SOUTHPORT CONGREGATIONAL CHURCH EvERLY, Marvin Hawley Everts, Esther Barnett . Everts, Franklin Sherwood Forsyth, John Arthur, Jr. Forsyth, Sarah Louise . Frideen, Helon Reinhold Oilman, Benjamin Ives . Gorham, Sarah Louisa . Goulden, Edward Sturges Goulden, Gracie Belle . Goulden, Harriet Eunice Goulden, William Edward Gravesen, Christian Ivert Gravesen, John Walter . Gravesen, Mabel Maria Gravesen, Theodora Christine Hansen, John Mowatt . Hansen, Julie Johanne . Hanson, Caroline Maria Hanson, David Biglow . Hanson, Katherine Christine Henderson, Charles McArthur Henshaw, Henry Phillips Henshaw, Samuel Carlton Hill, Bessie Goodrich HoLMAN, Clara Hemenway HoLMAN, John Adams HoLMAN, Margaret . HoLMAN, Ruth Colburn . 178 313 297 240 239 234 114 34 129 >37 152 136 206 221 210 245 211 252 77 82 9« 300 66 183 fi3 169 •35 '33 166 170 index to the register of baptisms Hopkins, Augustus Osborne . Hopkins, Ella Gertrude . NUMBER 47 52 HoYT, Mary Frances Hubbell, George William 72 19 Hull, Alec Fairchild 190 Hull, Charles Edmond . 154 Hull, Charles Edmond, Jr. . 258 Hull, Chauncey Wakeman . Hull, Elizabeth Frances »55 310 Hull, Ernest Godfrey Hull, Florence Isabelle . 201 167 Hull, Frederick Henry . Hull, Godfrey Lester Hull, Grace Isabelle 276 . 311 . 288 Hull, Martha Antoinette Frances . 222 Hull, Oliver Andrews . 298 Hull, Stanley Martin Hull, William Louis 212 264 Hull, Willis Clinton . 153 Jackson, Robert Hazard Jennings, Abraham Gould . . 97 14 Jennings, AHce May Jennings, Amelia Eleanor . 277 no Jennings, Annie Burr 13 Jennings, Augustine Elizabeth . 170 Jennings, Carolene Louise . Jennings, Catherine Hull Jennings, Charles Henry Jennings, Clarence . . 235 . 236 . 67 . 118 171 THE SOUTHPORT CONGREGATIONAL CHURCH NiniBBK Jennings, Dorothy Evelyn Jennings, Dorothy Frances Jennings, Emily Louisa Jennings, George Bradley Jennings, George Hull Jennings, Grace Birdeena Jennings, Harold Wainwright Jennings, Isaac Jennings, Jesse Wallace Jennings, Joseph Lyman Jennings, Joseph Wakeman Jennings, Lorrin Hull Jennings, Mabel Holly . Jennings, Mary Frances Jennings, Milton White Jennings, Milton White, Jr Jennings, Raymond Banks Jennings, Ruth Howell . Jennings, Samuel Wheeler Jennings, Sarah Maria . Jennings, Walter Perry . Jennings, Walter Sherwood Jennings, William Frederick Howell Jennings, William Howell Johnson, Edwin Wallace Keeler, Olive Reeves Knudson, Adolphus Alvord Knudson, Harriet Sophia Knudson, Howard Augustus 291 259 125 29 89 293 238 21 lOI 88 223 216 224 278 94 203 262 248 12 38 207 37 242 76 171 196 16 35 51 172 INDEX TO THE REGISTER OF BAPTISMS NUMBER Knudson, Mary Elizabeth .... 80 Knudson, Morris Fitch . 24 Lacey, Lottie Alvord 99 Lacey, Milton Silliman . 106 Latin, Isabel Scott . 265 Latin, Jeanne Hamilton 271 Lawson, Elliot Spencer . 230 Lawson, John Wesley 225 Lawson, Victor Leonard 246 Lindsley, Edmond Harvey 73 Louis, Lillian . 122 MacDonald, Helen Augusta 208 MacDonald, Henrietta Lucy 226 McLellan, George Arthur . 53 McLellan, Isadora 48 Matson, Howard Everett • 247 Matson, Mabel Henrietta 219 Matson, Mary Amanda . 237 Meeker, Ada Amelia . 65 Meeker, EHzabeth . . 85 Meeker, Frederick Ellsworth • »32 Meeker, Harriet . 98 Meeker, Henry Holman . 127 Meeker, Walter Lloyd . . 172 Merwin, Miranda Bulkley . 18 Miller, Carl Theodore . • 295 Miller, Margaret Louise . 309 Mills, Edward Arthur . • 255 Mills, Eliza Jane . • 39 173 THE SOUTHPORT CONGREGATIONAL CHURCH Mills, Franklin Preston Mills, George Burr Mitchell, Charles Frederick Mitchell, Mary Emily . Morgan, Gerry Boyd Morris, Frederic Sidney Nichols, Richard Orville Nilson, Carl Gustav Nilson, Emily Elizabeth Nilson, Esther Johanna Northrop, Bertha Gertrude Olson, Esther Hilma Olson, Josephine Cajsa . Olson, Oliver Emil . Osborn, Clara Alvord OsBORN, Clinton Alvord . Osborn, Daniel Godwin . OsBORN, Frederick Alvord Osborn, Helen Louise OsBORN, Henry Morton . Osborn, Jeannette Thompson OsBORN, Jeremiah Burr . Osborn, Mary Louisa Osborn, Samuel Albert . Osborne, Ruth Blagge . Parsell, Adrian Northrop Parsell, Herbert Orlando Penney, Hetty Elizabeth Perry, Carrie Sanborn . 55 7 156 157 227 279 306 268 254 249 144 173 197 158 109 108 96 79 147 69 100 62 86 90 142 204 205 159 130 174 INDEX TO THE REGISTER OF BAPTISMS NUMBER Perry, George Bulkley 123 Perry, Hattie Hoyt 70 Perry, Henry Hoyt 32 Perry, Hoyt Ogden 213 Perry, John Hoyt . 27 Perry, John Walter 126 Perry, Maria Gorham 5 Perry, Oliver Henry, 2d 131 Perry, Richard Andrews 145 Perry, Virginia Bulkley 146 Perry, Winthrop Hoyt . 49 Peterson, Richard Andrew 296 Phillips, Horatio Smith 63 Post, Mildred Frances . 269 PuRDY, Eva May 179 PuRDY, Grace Orah . 180 Rasmussen, Martha Severina 174 Renstrom, Alice Amy Marie . 241 Riley, Charles Henry 57 Riley, Delia Smith . . 56 Roberts, Henry Perry . ■ 273 Sherwood, Anna Wheeler . 138 Sherwood, Edward Alvord . . 124 Sherwood, Emma Cornelia . . 93 Sherwood, Estelle . 107 Sherwood, Esther . . 253 Sherwood, Frances Marguerite . 231 Sherwood, Francis Perry . 87 Sherwood, Lillian Esther . 1 19 175 THE SOUTHPORT CONGREGATIONAL CHURCH NUMBER Sherwood, Margaret Helene . . .117 Sherwood, Mary Burr 84 Sherwood, Mary Howard .... 4 Sherwood, Morris Perry . . . .177 Sherwood, Moses Taylor . . . .139 Sherwood, Oliver Taylor .... 81 Sherwood, Richard Simpson . , . 143 Sherwood, Royal Wheeler . . . .111 Sherwood, Sarah Eva 95 Sherwood, Simon Couch .... 6 Sherwood, Simon Wakeman . . .120 Sherwood, Thomas Tileston Wakeman . 292 Shick, Anna Johanna 272 Simpson, Matilda Meeker .... 20 SiNCERBOX, Alvin De Witt .... 194 SiNCERBOX, Henry Augustus . . . .181 Smith, Augusta Ayres Smith, Charles Wesley Smith, Clara Davis . Smith, EHzabeth Burr Smith, Mary Eliza . Smith, Susan Amelia Spencer, Fenelon Hubbell Stanton, Grace Caroline Sturges, Alice Southworth Waterman Sturges, Claire .... Sturges, Edward Baker, 2d . Sturges, Martica .... Taylor, Edward Stuart . 176 I 192 8 22 3 191 256 128 308 290 263 250 1 12 INDEX TO THE REGISTER OF BAPTISMS Taylor, Eleanor Wakeman Taylor, Emily Taylor, Jennie Burr Taylor, Margaret Park . Taylor, Moses Jesup Taylor, Orrabelle . Taylor, Samuel Jarvis . Thorpe, Dorothy Elizabeth Thorpe, Edith Julia Thorpe, Hazel Louise Thorpe, Louis Eugene . ViBBARD, Elouise Arkell . Wakeman, Florence Dimon Wakeman, Katharine Monroe Wakeman, Richard Tredennick Wakeman, Robert Peel . Wakeman, Susan Amelia Wakeman, Virginia Dimon . Wakeman, Walter Lyman Waterman, Alice Southworth Waterman, John French . Waterman, Warren Gookin, Jr. Wells, Elizabeth Gertrude Wells, Joseph Andrew . Wells, Maria Saunders . Wheeler, Charles Albert Wheeler, Edna Raymond Williams, Carl Christian Williams, Carl Welles . 198 10 92 175 1 1 116 9 281 299 282 280 270 60 214 182 30 23 61 115 251 260 243 71 15 33 232 217 140 312 177 THE SOUTHPORT CONGREGATIONAL CHURCH NUMBER Williams, Ebenezer Monroe .... 193 Williams, Edgar Barraclough . . . 307 Williams, Margaret Elizabeth . . .141 Williams, Martha Wilhelmina . . .176 178 DD A. "IC