<<

CONGREGATIONAL CHUR 1762-1914

M5C7

IIIIIIIIIIIIIIIIIIIIIllllllllllllllllllliifllllliHIIIIilH ;0.i/j.l5~,\

v H gyv» princeton, n. j. ln

Purchased by the

Mrs. Robert Lenox Kennedy Church History Fund.

Division..u)\J...L'

Section ' V Sr/.L/.../

y}£^/?7^

of and THEIR MINISTRY

1762-1914 HISTORICAL AND STATISTICAL

•y By JOHN M. COMSTOCK

Corresponding Secretary of Vermont Congregational Conference

St. Johnsbury, Vt., THE CALEDONIAN COMPANY, 1915

ADDITIONS AND CORRECTIONS

The reader will note the following corrections, and one item of additional Information.

Page 120, last line, New should read Now Page 140, No. 22, Crew should read Crewt

I'a.u'c lol, Knowlton. Stephen, should be No. 59

Page 156, No. 7. Langford, John Cosyn; Ely, Eng., Jan. 22, 1851 No. 11, B 9M belongs in this line No. 12, D C 82, Y 85, belongs here No. 67, B 13 belongs here, and not with No. 66 Page 173, the following numbers should read thus: No. 31, Poultney No. 32, Oct. 29, 1828, Sudbury: Winchester, N. II.. Apr.

3, 1816

No. :::!. Mar. 21, 1888. Warren, Woodbury, Calais

Xo. 31. Dee. 3. 1788, Sharon, Chelsea, Highgate; Chelsea, duly 19, 1843 X... 35, Nov. 20. iso."). Pomfret; Halifax. X. S.. Sept. 11. 1818 Pajjc 174. Xo. id. Wells. Moses Hemmenway

CONTENTS

Page The Beginnings j Later History 21 Organizations 22 Vermont Domestic Missionary Society 14 Fairbanks Boards 26 Religious Periodicals 26 Women's Organizations 28 Associations of Churches 28 Ministerial Associations 29 Annual Meetings of State Body 21 The Towns, Their Church and Ministry 26 Alphabetical List of Ministers 126 Vermont 's Contribution to the Ministry 180

FOREWORD.

The undertaking of preparing a historj of the Congrega- tional churches of Vermont was first seriously proposed by Rev. Pliny H. White, who had unusual gifts for historical re- search. He had collected much [material, when his early and lamented death in 186!) put an end to his researches. Rev. Azel W. Wild succeeded to the results of Ins labors, and gathered in addition a vast amount of data about the early historj of Congregationalism in the state. His design to publish a volume on the subject was approved by the state Convention, and sample pages ami a prospectus were put in print: but greatly to Me. Wild's disappointment, the work was of such size as not to he readily salable, and he reluctantly abandoned the project.

II is manuscript, which contains a history of each church down to 1830 and biographies of pastors and native ministers to the same date, has been deposited in the Congregational Library in . The present writer, who succeeded Mr. Wild in the position of corresponding secretary of the state body, is deeply in- debted to his predecessor for his courtesy in permitting the use of his manuscript, as well as of his valuable collection of material covering the more recenl years. il<- has prepared this volume in the belief that a work of less ambitious scope and smaller compass would he welcomed by Congregationalists of his native state. Its historical outline professes to lie hut a brief summary. The statistics form the major part of the work, and have been prepared with much care, having always as their substantial basis the earlier work of Mr. White and especially the invaluable collection of Mr. Wild. Errors and omissions will be found, as the writer is painfully aware. Some of these could perhaps have been rectified by further investigation, but it has not seemed best to delay publi- cation longer. 6 Vermont Congregationalism.

It should be needless to say that this little volume does not profess to be a history of organized in Vermont, and makes no mention of the other denominations which have had a large and worthy part in the religious life of the people. Its only aim is to cover the outlines of the work of that denomina- tion which was the first of Protestants in the field and has al- ways maintained the first place in number of churches and of communicants. John M. Comstock.

Chelsea, Vt., July 1, 1914. THE BEGINNINGS.

For the beginnings of Congregationalism in Vermont we go back to the first coming of English-speaking white settlers, or even earlier. The first Protestant* religious service in Vermont was undoubtedly held in the town of Rockingham in March, 1704. Rev. John Williams, pastor of the church in Deerfield, Mass., during a Sunday halt in the mournful march toward Canada of the captives taken at the famous raid upon Deer- field preached a to the remnants of his congregation on the bank of the stream which now bears his name. The first independent English settlement in the state was at Fort Dum- mer, now Brattleboro, in 1724. By 172S a chaplain was in regu- lar appointment at the fort, and so for a long time thereafter. The chaplain was a Congregationalist, and there should natur- ally have been a church organized at Brattleboro earlier than elsewhere. Just why this was not done is not quite plain. The

organization there, as will be seen, was not effected till many years later. The rapid settlement of Vermont did not begin until the close of the French and Indian War, when the region first ceased to be in constant danger from Indian attack. Settlers now came in rapidly from the longer settled parts of New . These were nearly all of Puritan stock, and so naturally Congre- gationalists. The first of the new settlements was at Benning- ton, and there the first church of our order and the first Protestant church in the state was organized in 1762, the next year after the beginning of the town.

The formation of this church calls for special notice. It was constituted by formal union of churches in Hardwick and Sunderland. Mass., whose members had emigrated in a body, joined presently by a church in Westfield, Mass., whose pastor

Roman Catholicism temporarily preceded in the state. At Fort St. Anne, in Tsle la Motte. mass was resrularly said as early as 1664 or '6. Jesuit priests were also active among- the Indians along- Lake Champlain soon after this date, and built a little church edifice at Swanton probablv in 1700. 8 Vermont Congregationalism. became pastor of the Bennington church, and by a part of a church at Newent (then in Norwich, but now in Lisbon), Conn. These were all "separate" churches, not in fellowship with "regular" Congregational churches. The widespread "separ- ate"* movement in and Connecticut had its ori- gin in a protest against the "halfway covenant" and formalism, and in insistence upon vital religion in the pulpit and in the membership of the churches,—these being stimulated by the "Great Awakening" which attended the preaching of White- lield and his associates. It was attended by many excesses and follies, but on the whole wrought a good work. The church of

Bennington, t then, was irregular in its formation, as indeed in various ways were several other of the earlier churches. The course of immigration followed two parallel lines on the western and eastern sides of the state. The next church organ- ized in 1764 was well up the Connecticut valley, at Newbury, joined with Haverhill, N. H. Next follow Westminster, 1767; Windsor (joined with Cornish, N. H.), 1768; Guilford, J 1767 or '8; Brattleboro (now West Brattleboro), about 1770; Nor- wich, North church, 1770; First church in Hartford (Presby- terian but afterwards becoming Congregational,—the "Dothan" church), 1771; Thetford, 1773; Rutland (now West Rutland), 1773; Rockingham and Chester,§ 1773; Newfane, 1774; Weath- ersfield, First church, 1775; Putney, 1776; Marlboro, 1776; Royalton, 1777; Townshend, 1777; Halifax, 1778; West Wind-

*The most authoritative account of this movement may be found in "The Separates, or Strict Congregationalists of ," by Rev. S. Leroy Blake, a native Vermonter, born in Cornwall, published by the Pilgrim Press. The theory that immigration to Vermont was largely stimulated by persecution of the Separatists on the part of the "Standing Order" in Mass. and Conn, has been disproved by Prof. J. B. Goodrich. See The Vermont Review for January, 1:307. fThe story goes that growth of Congregationalism at Bennington was stimulated by the policy of Samuel Robinson, leader of the Ben- nington settlers, who inquired into the religious preferences of new- comers, inviting Congregationalists to remain in Bennington, but di- recting Baptists to Shaftsbury and Episcopalians to Arlington, while those of no preference were turned toward Pownal. It is certainly true that the first Baptist church in the state was organized in Shafts- bury, which town has remained loyal to that denomination, and the first Episcopal service was held at Arlington, while Pownal has never been a stronghold of any branch of the church.

JThis town, most populous in the state in the censuses of 1791 and 1800, lias suffered more from emigration than any other.

§The two towns combined in one organization. Upon their separa- tion in 1778 each church retained the original date of organization. Vermont Congregationalism. 9 sor, 1778; Dummerston, 177!*: Iiartland, 1779. Of these 21 churches formed before 1780, only two are west of the moun- tains. The period of beginnings may be considered somewhat arbi- trarily to end with the elose of the 18th century. Before the be- ginning of 1801, 76 more Congregational churches were organized, making in all 97; but three of these had become extinct, so thai the new century was begun with 94 churches. Nearly all these were in the southern half of the state, where most of the earlier settlements naturally lay. At Bennington and Newbury, as we have seen, the church began with the town, the sentiment of the early settlers being predominantly religious. It must not he thought that this was generally the ease. The new towns formed the frontier of New England, and we have not found in later times that religious institutions develop spontaneously in frontier settlements, Many of these new churches trace their beginnings to incentives from without. In 1780 the General Association of Connecticut deputed two ministers for service in "Vermont and parts ad- jacent." Following this, many temporary missions into tin- new settlements of New York and Vermont wen- undertaken by Corinecticul pastors either on their own responsibility or that of their local associations, in response to urgent requests from Connecticut people who had moved to the new regions. The Missionary Society of Connecticut was formed for this very purpose in 1798. Many of the early churches owe their organ- ization to the missionary tours ol these Connecticut oastors,* some of whom remained in the state am! are enrolled among our early ministers. With the progressive settlement of the state (the popula- tion grew from 154,465 in 1800 to 280,652 in 1830) the or- ganization of churches kept pace. From 1801 to 1830, toi new names appear, besides reorganizations in some cases where the first organization had become extinct Other denominations, notably Baptists, Methodists, and Free Baptists, had come in. and for them, as for us, this was a period of rapid growth. .Many of the names added to our roll before 1830 have long since disappeared. Some were no doubt unwisely planted and un-

*Some came also from Massachusetts on a similar errand. 10 Vermont Congregationalism. necessary; many towns were overehurched from denominational zeal; some churches perished through internal dissensions, traceable in some cases to unworthy ministers who proved false shepherds. A large proportion of the extinct churches of this period never had a house of worship as a local habitation. The shifting of population, also, began early to cause '"abandoned farms" in the older towns.* It is not difficult to account for the long list of dead churches, which are not found solely or chiefly in our own denomination. In an account of the beginnings there belongs some men- tion of pecuniary ways and means. In Massachusetts and Con- necticut, wdience most early Vermont ers came, the Congrega- tional churches formed the "Standing Order," and the erection of houses of worship and the maintenance of pastors was a sub- ject of general taxation. This was one of the matters against which the Separatists protested, and to which of course other denominations were opposed. In 1780, the General Assembly of Vermont passed an act empowering a town to levy land taxes for building or repairing its meeting house or supporting its minister, provided that no person be compelled to contribute "contrary to the dictates of his conscience." In 1783 this was made more explicit by declaring that all persons should be "considered as being of opinion with the major part of the inhabitants within such town or parish," and so liable for taxation to support the church favored by the majority, unless a certificate should be produced signed by an officer of some other church, to the effect that the person in question was a supporter of that church. In 1801 the law was relaxed so as to allow any voter to certify for himself that he did not "agree in religious opinion with a majority of the inhabitants of the town," and so free himself from the legal obligation. In 1807 all laws uniting church and state were repealed and the support of public worship in every form Avas made purely voluntary.

*Conant's History of Vermont shows that 10 towns lost population between 1791 and 1800, 13 between 1800 and 1810, 63 between 1810 and 1820, and 44 between 1820 and 1830. LATER HISTORY.

The year 1830 may fairly be taken as marking the end of the Period of Beginnings. Immigration had practically ceased, and emigration to the newer frontier of the West was well in operation. From this time until quite recent days more churches became extinct than were newly organized. The Later organ- izations were mainly in newer villages begun or fostered by the course of the railroads, or made necessary by the shifting of centers of population for other reasons. Growth was hindered not only by the draining of young life from the farming towns (which is still the chief obstacle to the vigorous life of many of our churches), but there were also powerful internal con- vulsions, divisive and in some localities almost fatal to The life of the church. Such were the Anti-Masonic fever, which caused the end of many pastorates and set many churches by the ears; the shorter and less virulent, plague of , which in some localities was extremely trying; the Anti-slavery agitation, which was divisive in its beginnings, while in the end great unanimity resulted. With these may be mentioned the controversy over the "new measures" in ,* with the career of the noted (or notorious) Burchard, evangelist, as an episode. This evangelistic movement resulted in more additions to the churches than in the same length of time before or since, but the reaction was equally noteworthy. The latest years of our history have shown on the whole a steadier life than any preceding period. The number of churches organized in the past quarter century has so far ex- ceeded the number of those becoming extinct that the number now reported (214) is probably larger than has ever been true at any time in the past. Probably also fewer of these have a merely nominal existence and more are real factors in the higher life of their communities.

*The so-called 'Free" churches of Montpelier and Berlin were a short-lived mark of this controversy. ORGANIZATIONS.

The Ministerial Associations, formed by pastors and other ministers for mutual fellowship and helpfulness, were the earli- est organizations in the state other than the churches them- selves. The Windham Association was formed in 1775, the Rutland in 1788, and others soon after. These Associations have always examined and licensed candidates for the min- istry, and until very recently membership in an Association has been considered a necessary requisite to good standing in the ministry. Recent changes have lodged ministerial standing in the Associations of Churches, and the Ministerial Associations have become merely professional clubs without ecclesiastical im- portance. Consociations of Churches were first formed in Windham and Rutland counties in 1797 and '8, combining the churches and their pastors into one organization for purposes of fellow- ship and also with functions of a standing council with authority over both churches and pastors. Out of these gradually grew the Conferences of Churches, disclaiming authority and aiming at fellowship only. These have somewhat reluctantly by urgent advice of the National Council changed their name from Con- ference to Association, and have assumed responsibility for the standing of ministers within their borders and the function of licensure. The tendency is also to resume some measure of authority and to revert to the type of the old Consociation. The state organization began oddly enough with a meeting outside the state, at Hanover, N. H.,* Aug. 27, 1795, of delegates from Ministerial Associations, at which it was decided to or- ganize a General Convention of Ministers in the State of Ver- mont, to be composed of two members from each Association or Presbytery in the state. The denominational name did not for many years appear in the title, Congregational and Presby-

*The meeting- was held at the annual Commencement of Dart- mouth College in the president's study. Vermont Congregationalism. 13 cerian churches being bu1 vaguely distinguished.* Fellowship was the general aim, as with the Ministerial Associations. There were none but ministerial members until 1822, when the constitution was altered to admit delegates from the Consocia- tions, who might be laymen. Upon the rise of the Conferences, they were given membership, together with the Ministerial As- sociations. In 1841 the name of the body became the General Convention of the Congregational Ministers and Churches in Vermont. In 1892 a radical change took place, providing that hereafter the Convention should be composed of direct repre- sentatives (pastor and delegate) of the churches. In 1898 the name became The Congregational Convention of Vermont, and in 1908, obedient to national request, The Vermont Congrega- tional Conference.

•Very likely it was at first (but vainly) hoped that the Grafton Presbytery, having churches on both sides of the Connecticut river. would unite. VERMONT DOMESTIC MISSIONARY SOCIETY.*

Mention has been already made of the early home mission- ary work in Vermont done by ministers from Connecticut and Massachusetts. The beginnings of such work by our own churches may be dated from the appointment of a committee in 1804 by the "Consociations of the Western Districts of Ver- mont" to prosecute this work and to receive contributions for its support.

At the meeting of the state Convention of 1807, it was voted that ''the Convention form themselves into a society to be known by the name and style of the Vermont Missionary Society." This continued in operation for eleven years, toward the end of which period its pecuniary support became seriously weakened. In 1817, Mr. Levi Parsons, later a devoted but short-lived missionary to Turkey, was commissioned by the so- ciety for itinerant missionary service and for the raising of funds. He organized what he called Juvenile Missionary So- cieties in many towns of the state, with the special object of enlisting the interest of the young. So successful was this movement that in 1818 the Vermont Missionary Society made way for a new organization, to be composed of delegates from these local societies and called the Vermont Juvenile Missionary Society. In 1826 its name was changed to the Vermont Do- mestic Missionary Society, by which it is still known. Since 1823 the society has held its annual meeting together with the Convention, with which its membership has become practically identical. In the same year of its last change of name, 1826, the American (now Congregational) Home Missionary Society was formed, and our state society became at once auxiliary to the latter, entrusting to it all home missionary work outside

*A fuller treatment of this subject may be found in "An Historical Sketch of Home Missionary Work in Vermont by the Congregational Churches," read by Rev. Charles S. Smith at the 75th anniversary of the society in 1893, and printed in a pamphlet of 18 pagres. :

Vermont Congregationalism. 15 our state limits. At a much later date (1906) a closer union was formed, our state society, with others, becoming a con- stituent part of the national society, and sharing in its man- agement. The missionary work was at first almost wholly itinerant, the workers going about among veak churches and destitute communities, and remaining but a brief time in any one place. In 1826 a change of policy took place. The itinerant work proved deficient in lasting results, and from this lime the effort of the society was mainly devoted to aiding the weaker churches in the support of a permanent ministry. About 1850 stress be- gan again to be laid on itinerant work for communities entirely unchurched, and from this time, or a little later, both methods of work have been pursued together. The decade beginning in

1850 is conspicuous for an alarming weakness of many churches in the smaller towns due to emigration. In some cases more members of a given church were to be found in some Western than in the home town. From 1857 the employment of theological students for sum- mer work with churches and in pioneer work has been steadily pursued, and many distinguished ministers of our denomination have found rural Vermont a valuable training school. In 1891 began the employment of young women as district visitors in needy regions, out of which has developed in many cases the service of these young women as acting pastors of churches. From two-thirds to three-fourths of all the churches now existing in the state have been founded or at some time aided by our state missionary society, including not a few which have grown to strength and prominence. Many others, still weak, have been kept from extinction by the same means, to the vast benefit of the communities where they are situated. The following are the principal officers of the Society from the beginning

Presidents—Richard Skinner, 1818-19; Titus Hutchinson, 1819-29; Samuel Swift, 1829-34; William Page, 1834-47; Wil- liam C. Kittredge, 1847-49; , 1849-65; James W. Hickok, 1865-74; Charles F. Thompson, 1874-5; J. M. Haven, 1875-6; John W. Stewart, 1876-7; Franklin Fairbanks, 16 Vermont Congregationalism.

1877-84; Rev. Henry Fairbanks, 1884-1914; Nathan G. Wil- liams, 1914-

Secretaries—Rev. Thomas A. Merrill, 1807-18 ; Rev. Daniel

Haskel, 1818-22 ; Rev. Calvin Yale, 1822-8 ; Rev. Reuben Smith, 1829-30; Rev. Charles Walker, 1830-3; Rev. Ira Ingraham,

1833-9 ; Rev. Samuel Delano, 1839-42 ; Rev. Isaac R. Worcester, 1842-7; Rev. Cyrus B. Drake, 1847-8; Rev. John F. Stone,

1848-63 ; Rev. Charles S. Smith, 1863-88 ; Rev. Charles H. Mer- rill, 1888-

Treasurers—William H. Hooker, 1812-21 ; Job Lyman,

• 1821-7 ; Samuel Hickok, 1827-30 ; James D. Butler, 1830-2 Ira Button, 1832-9; Constant W. Storrs, 1839-72; Joseph C. Emery,

1872-89 ; Theron M. Howard, 1889-93 ; William C. Tyler, 1893- 1902; John T. Ritchie, 1902-

THE FAIRBANKS BOARDS.

In 1856, in accordance with the bequest of Joseph P. Fair- banks of St. Johnsbury, two funds of $10,000 each came into possession of the Convention, the income to be used, in one case, for "the aid of pious young men in a course of preparation for the ministry," and in the other, "to be given to disabled and needy clergymen of Vermont.'' Two boards of five persons each are annually chosen to fulfill the conditions of these trusts, and each makes an annual report to the state body. By other bequests and gifts these funds have increased until the fund of the Fairbanks Board of Education now stands at $16,215, and of the Fairbanks Board for the Relief of Ministers at $25,250. The later additions to the latter fund are allowed to be used for the aid also of widows and orphans of ministers. Annual contributions are also made by churches to be admin- istered by the latter board.

RELIGIOUS PERIODICALS.*

The emphasis which Congregationalism puts upon the in- tellectual side of religion helps to explain the demand for re-

*An address delivered by Rev. Ezra H. Bvington before the cen- tennial meeting- of the General Convention at Bennington in 1895 treats at length of the history of the Chronicle and its predecessors. Vermont Congregaticnalism. 17 ligious literature of a high class which has been uoteworthy in Vermont, as elsewhere. Certain periodicals have been closely connected with our den anination in the state for a Large pari of its existence. First was the Vermont Adviser, a monthly magazine pub- lished through seven years (1809-15), edited with signal ability by men in the ministry of our churches appointed for that pur- pose by the state Convention, and devoted to religious intelli- gence and discussion suited to the needs and modes of thought of the day. The Evangelical Monitor, a fortnightly magazine edited and published for two years (1821-3) by Rev. Waltei Chapin, pastor of tlie church in Windsor, though a private enterprise, covered during its brief existence nearly the same field. The General Convention of 1825 appointed a committee "to take into consideration the expediency of establishing a re- ligious newspaper in this state, and to take measures, if they see lit, to carry it into effect." This movement resulted in the

Vermont Chronicle, a weekly paper whose first number was is- sued in 1826, and which for nearly 75 years filled a distinguished place in the work of our churches. It was first printed at Bel- lows Falls, then after two years at Windsor. Its editors as- sumed financial responsibility for the paper, and it is pleasant to know that for a long term of years it brought them fair returns. With the death in 1862 of Mr. E. Carter Tracy, who had lone- been the principal editor, the Chronich was sold to the publisher of a secular paper, and for over thirty years it was published in connection with such a paper, first at Windsor and then at Montpelier. With the growth in the circulation of the national denominational papers and their increased at- tention io news from local fields, the maintenance of a state paper became increasingly difficult, ami after various removals and vicissitudes, the lasl number of the Chronich appeared March 18, 18' IS.

The Vermont Missionary first appeared as a four-page monthly sheet in November. 1889, as the organ of the Vermont Domestic Missionary Society. With the disappearance of Hie

Chronicle it has taken 071 an increase of siz^ and a somewhat wider scope, and fills a place in the machinery of our denomina- tional life out of proportion to irs unassuming appearance. 18 Vermont Congregationalism.

WOMEN'S ORGANIZATIONS.

Organizations of women in the local churches under the name of "Female Societies" first appear about the j^ear 1804. The earliest societies had for their object the raising of funds for home missionary work in the state. At a much later date were developed the present societies for aid to the home church and for foreign and home missionary work, one or all of the three existing in every active church, the three objects in an increasing number of cases being combined in one organization. The Vermont Branch of the Woman's Board of Missions, organ- ized in 1872, and the Woman's Home Missionary Union of Ver- mont, organized in 1888, have greatly increased the women's in- terest in foreign and home missions, and have systematized the raising of funds for these purposes in a marked degree.

ASSOCIATIONS (formerly Conferences) of CHURCHES.

Rutland, organized as Consociation of Western District of

Vermont, June 6, 1797; as Conference, June, I860; name changed to Association, Sept. 23, 1908.

Addison, organized as Consociation, June 13, 1804 ; as Con- ference, Sept. 10, 1861; name changed to Association, May 20, 1908. Franklin and Grand Isle, organized as Northwestern Con- sociation, June 14, 1808; as Conference, June 7, 1865: name changed to Association, June 4, 1908.

Chittenden, organized as Consociation, July 4, 1828 ; as

Conference, June 10, 1851 ; name changed to Association, June

2, 1909.

Orange, organized Oct. 5. 1830: name changed to Associa- tion, June 17, 1908. Coos and Essex* organized Feb. 19, 1833; name changed to Association, June 17, 1908. Caledonia, organized Oct. 23, 1834; name changed to As- sociation, June 1, 1909. Washington, organized Nov. 29, 1837: name changed to Association, June 2, 1909.

*Most of the churches of this Association are in . Vermont Congregationalism. 19

Orleans, organized June 18, 1839; name changed to Associ- ation, June 2, 1909. Lamoille, organized June, 1840; name changed to Associa- tion, June 2, 1910. Windsor, organized Sept. 17, 1840; name changed to As- sociation, June 2, 1910. Windham, organized Sept., 1841; name changed to Associ- ation, Sept. 9, 1909. Bennington, organized Dec. 10, 1872; name changed to Association, June 30, 1908. Union, organized Sept. 30, 1885; name changed to Associa- tion, Oct. 7, 1909. Grafton-Orange* organized Oct. 26, 1909.

.MINISTERIAL ASSOCIATIONS, OR UNIONS.

Windham, organized Oct. 17, 1775. Rutland, organized in 1788 as Association of the Western District.

Royallon, organized Jan. 17, 1796; disbanded May 8, 1906.

Orange, organized Oct. 17, 1801; combined June 8, 1881, with White Mountain (in New Hampshire'*, and since known as Orange and White Mountain. Northwestern, organized June 15, 180S. Addison, organized June 15, 1808. Caledonia, organized as Coos (in New Hampshire and Ver- mont), Jan. 10, 1811; assumed its present name in 1826. Bennington (originally known as Pawlet), organized Feb.

4, 1812. Windsor, organized Oct., 1822; gradually became extinct, being last mentioned in the Minutes, 1891. Orleans, organized June 17, 1823.

Montpelier, organized Jan. 9, 1827. Black Fiver, organized in 1828, later known as Chester ; disbanded 1824; a new Black River organized Dec. 29, 1885, and combined with Windham June 5, 1905.

The churches of this young-est Association lie alonsr the Connecti- cut River in the two states. 20 Vermont Congregationalism.

Lancaster, in New Hampshire, organized Aug. 13, 1833, had members in Vermont; disbanded, 1879. White River, organized Oct. 14, 1845. Winooski, organized June 9, 1847. Lamoille, organized June 1, 1858. I J i . 2

Vermont Congregationalism. 21

i* « 1

03 «Ph 03 • w j= -«j — 2 - s o pq c i ^ o g 3 s o ^•o re 5S c rt 01 -C If ° "" • -< E 2 o o O © -3 — • t> £ £ r •-: i— i-s Eh t-s S E-iP- ^ r^ (xj >. K O S w

3 03 O « c C .s — O J= - >. o S £^ -2 -9 M 5 > .-a -5 « o 3 o d 3 2 g fe fe ^ ^fH 3D > EhH -.sh W "3-zl -.2 3 — CJ ^"•2^^^^:- 75 W E< Ul c c c: - Eh — « r: - '-g '£ S c w Eh £ I € 8 o _O- Si c a: a . <1 ; 02 rt rt o rt cj !T i— c« ? — c: 5 *o r^ c H ^= S £ o o Eh >. * -- S X -= j3 > Ul wll"

pa

s : c: W . w • " M . to Eh s • £B Pi >> W pq |-1 — ^ cc S ^ a> Eh O o c * 3 - C £ ja 3CC ^CC^g rt +J HK offi r o +_, t| ^ W U w* 02 JtJ "£ ^H _ = 3cS s ^^E_"« CD 5 < < < o cq q .3 g m Pi 1 '~ 0) 1 1 ^ ~ _ Y' C » S r» -I 3 1— 0> .Q 3 J2 ~ 'T « «; BiiSSBllllOCCSn- H C o J2 o > > o o

o 0)Z o O O 2 * S 2 AhF g £ • . O ® a o o B3_, -rrt g a "5 S 5 s z en 2 c w>"a 02 . cr i^Si? s^* ,i o 3 E w o hr— j=. o ~ ^ -a ^K-r-- > O5 r- 3 — ° *z 9 H O S ^ l. OkT (.J o .t: o pqg (5« >^a:^pq^Sct PQP: Eh

o

o ' *> t- h o a « s n s » -t ,n n rt o ri * o * * r: o o a jc h; w ^_ -5 -a "s <-i M 02 0? 02 CC 02 ^ CC GQ 02 X' 02 «/i CQ 02 02 02 Oj 02 02

"* -*-" IO ?o* t>T oo" Cl" r-T io" O OJ ^"nKc o—i oi ?: -t i.i c n oc a o »-H .-H i-l PfflffiQffiOOOOOO c — —' —. 1-H ~H —(—ICJ t-t~t-~t^t>00tJ00OCO0C00 OOcoCCOCOOOOOCQOOCCCCOOCODCCCOOoOo '

22 Vermont Congregationalism.

. 05 s a-° tf £ o ~ o a- o h-i Hi co 05 a Hi lifl rt he S «

W a . co -2 r\ <& 02 £ Q Ph 5 OPM * a Sh w M-£ © 35 <-> Sra co

C3 - O CO 9 kH > > Eh O

>1 05 c-- S

05 05 > fi ^ -5 ? pq s § io S^ S^ _- ,-W 0) g« 0) ^ B " H ft^ftcofta a^.2 ^ a ,2 gco &o;n&o.~H;02H5r3fl :

VkKMOXT ( "oXOKKi; VTION U.IS.M. 23

4J £ fl c .2 =>. £ « 6| ay- rj 84.2 a ,s O --H -a I S « %, 43 ^ o o trl ~ ej CS . » < ~ *-» ^ '/r .ca "

SB i— '"' B JT. "^ f< tfl >- — ~ .a* t«8 ' :>..£" Cy go to es S S -,-S «a — >- ~ — - e-s* c — > c;, - — ~ _ -= ex = X- =js ~ X " = > o fe s

S.9 o js O -= 0)

00 « PQW§ CQ HI

5 • u S = 5 "3 3

^'1-2*2 s 24 Vermont Congregationalism.

to s-i

„ -S -4-> -j o 10 d^ " 3 rH C3

ri,2 .Q 2 Oh £-^12

< to »^ to So -2 -2^ m Sdg?OoiSo53 —H rH o3r3 1^ OJ ,3 rS N . 32 O

so 3

32 a

fa Vermont Congregationalism. 25

The following is a list of the permanent officers:

Registers and Secretaries—Rev. Sylvester Sage, 1795-1S05; Rev. Tilton Eastman, 1805-10; Rev. Thomas A. Merrill, 1810-55; Rev. Aldace Walker, 1855-70; Rev. Joseph Chandler, 1870-6; Rev. Charles H. Merrill, 1876-88; Rev. Samuel L. Bates, 1888-1901; Rev. Evan Thomas, 1901-8; Rev. William C. Clark, 1908- Corresponding Secretaries—Rev. Harvey F. Leavitt, 1845-52; Rev. Aldace Walker, 1852-5; Rev. Cyrus B. Drake, 1855-8; Rev. Charles C. Parker, 1858-60; Rev. E. Irvin Carpenter, 18C0-5; Rev. Ezra H. Byington, 1865-70 ;Rev. Joseph Torrey, 1870-4; Rev. Homer T. Fuller, 1875; Rev. Parsons S. Pratt, 1875-80; Rev. Azel W. Wild, 1880-90; John M. Comstock, 1890-

Treasurers—Register, ex officio, 1801-73; Joel G. Stimson, 1873-4; Joseph C. Emery, 1874-89; David M. Camp, 1899-1911; Frederick W. Baldwin, 1912- 26 Vermont Congregationalism.

THE TOWNS : THEIR CHURCHES AND MINISTRY

In the following list the towns and cities of Vermont are arranged alphabetically. Under each is given the date of or- ganization, the population at selected periods, and a record of each Congregational church that has existed in the town. Under each church is given a list of its ministers, with dates of begin- ning and close of service as far as these have been ascertained. No name representing a shorter term than six months is given, except in a few cases where the pastorate was cut short by death within less than that term. The names in brackets are of those who never became, or have not yet become, ordained Congrega- tional ministers ; such names are not included in the alphabetical list of ministers to be found later in the book. The following abbreviations need explanation. o. p.—ordained as pastor

i. —installed as pastor r.—recognized as pastor b.—began service (when the actual beginning of service preceded ordination or installation as pastor) d.—dismissed from pastorate *—died (where pastorate was terminated by death) e.—ended service (when this was before or after the nominal close of the pastorate) Of the towns which once existed and have been absorbed by others, only such are mentioned as contained a Congregational church. "No eh." means "no Congregational church"; the scope of this book does not include churches of other denominations. In some cases the names of ministers are given who served before the organization of the church. Vermont Congregationalism. 27

ACTON Feb. 1, 1841. Organized, Mar. 3, 1801 ; annexed to Townshend, Population, 1800, 131. A ch. appears in Minutes of 1827 and '28. ADDISON Organized, Mar. 29, 1784. 1850, 1279; 1910, 796. Population, 1800 , 734; Ch. org. Nov. 24, 1803; last in Minutes, 1880. Ministers Began Ended Job Swift 1802 * Oct. 20, 1804 Sylvanus Chapin 1805 1809 Evans Beardsley IS 10 1813 Martin Powell 1814 1815 1825 Justus S. Hough o. p. Mar. 10, 1815 d Mar. 9, Loring Brewster 1826 1827 Merit Harmon Aug. 1828 Aug. 1829 Mason Knapen Sept. 1830 1831 Orin Brown July 1831 Apr. L832 Ebenezer Halping 1833 1834 Solomon Williams Feb. 1836 Feb. 1838 Lot B. Sullivan June 1838 June 1839 John M. Fraser b Oct. 1840 ended June 1841 o. p. Dec. 23, 1840 d Jan. 18, 1843 Calvin B. Cady 1841 1842 Josiah H. Benton o. p. Jan. IS, 1843 d Jan. 20, 1S46 Benjamin Abbott .May 1846 Julv 1853 ALBANY Albany, Organized, Mar. 27, 1806, as Lutterloh ; named changed to 1815. Population, 1800, 12; 1850, 1052; 1910, 920. Ch. org. Aug. 16, 1818. Elias W. Kellogg b Apr. 1826 d May 22, o. p. Jan. 24, 1827 Lyman Case 1834 Elias R. Kilby 1839 p. Mar. 4, 1840 Phinehas Bailey Dec. 1852 Asahel R. Gray Aug. 1858 John J). DeMeritt Jan. 1869 Albert Watson b July 1872 i Aug. 22, 1872 Samuel W. Chapin June 1877 Daniel E. Smith, Lie. Julv 1880 Francis Parker Mar. 1883 William Schoheld 1885 [Edgar J. Banks, Lie] Mar. 1889 W. B. Tappan Smith, Lie. June 1891 Alexander J. Cameron, Lie. Sept. 1892 Merriam B. Davenport Jan. 1896 Homer W. Hildreth May 1897 Robert C. Lansing Mar. 1900 William Vater Oct. 1901 James Billington June 1904 Leland E. Tupper Oct. 1906 July 1908 Chauncey A. Adams Nov. 1909 George H. Perry Mar. 1913 May Vermont Congregationalism. 29

ATHENS

Organized, Mar. 4, 17S1. Population, 1800, 459; 1850, 359; 1910, 201. Ch. org. Nov. 2, 1797; soon became extinct. Joseph Bullon 1797 1799 BAKERSFIELD Organized, Mar. 30, 1795. Population, 1S00, 222; 1S50, 1523; 1910, 1079. Ch. org. July 4, 1811. Samuel Sumner June 1804 1813 Elderkin J. Boardman o. p. July 4, 1822 d July 26, 1827 Samuel Perry ls2S 1829 Samuel G. Tenuey Jan. L833 Nov. 1834 [Andros Bachellor, Lie] 1838 1839 Thomas H. Canfield b June 1840 o. p. Aug. 25, 1840 d Aug. 1845 Daniel Warren b Aug. 1847 e Apr. 1854 i 1848 d June 5, 1855 Caleb W. Piper • 1854 1862 George F. Wright b Sept. 1862 i Jan. 16, 1866 d May 14, 1872 Richard Hicks Sept. 1872 Mar. 1877 Jonathan K. Fuller June 1877 May 1889 Andrew P. Solandt July 1890 Oct. 1892 Samuel D. Angel Nov. 1895 Dec. 1897 Daniel E. Putnam June 1898 Mar. 1900 Hiram Q. Ward Sept. 1900 Sept. 1903 Thomas W. Harwood Mar. 1904 Mar. 1909 Ola R. Houghton May 1909 BALTIMORE

Organized from part of Cavendish, Mar. 12, 1794. Population, 1800, 174; 1850, 124; 1910, 54. A ch. early existed here, the dates of which are unknown BARNARD Organized Apr. 4, 1778. Population, 1800, 1236; 1850, 1647; 1910, 737. Ch. org. May 15, 1784; last in Minutes, 1876. Joseph Bowman i Sept. 22, 1784 * Apr. 27, 1806 Joel Davis o. p. Aug. 10, 1808 d May 1, 1822 Moses Ingalls b 1825 i Feb. S, 1826 d Mar. 12, 1829 Preston Taylor i Nov. 3, 1830 d Nov. 4, L834 Frye B. Reed 1835 1838 Thomas Gordon o. p. Jan. 30, 1839 d Nov. 25, 1840 Calvin Selden, Lie. 1841 1843 Calvin Granger 1843 1845 Calvin Selden o. p. Feb. 26, 1845 d Aug. 5, 1851 BARNET Organized as early as 1778. Population, 1800, 858; 1850, 2521; 1910, 1707. Ch. of Barnet and Lyman (N. II.), org. Nov. 21, 1816; became extinct; reorg. Oct. 22, 1829; removed to Mclndoe Falls, 1853. Andrew Govan o. p. Oct. 22, 1829 d Sept. 5, 1832 Noah Cressey 1834 1835 Joseph B. White 1835 1840 30 Vermont Congregationalism.

E. Irvin Carpenter, Lie. Timothy E. Ranney, Lie. Austin O. Hubbard James Johnson Enoch H. Caswell Edward Cleveland Benjamin F. Ray Moses B. Bradford S. Girard Norcross Josiah L. Litch Nelson P. Cobleigh Charles F. Morse Cornelius C. Cook Stephen F. Brew William M. Gay [Alexander S. McGowan] Herbert R. Titus H. Martyn Kellogg Arthur F. Eldridge Henry T. Barnard Charles B. Bliss Second ch. org. Sept. 14, Henry Fairbanks Joseph Underwood Lyman S. Watts [George Powell, M. E.] Nathan R. Nichols

Matthew A. Gates Wilbur Rand

Joseph Boardman James K. Kilbourn Charles O. Day William C. Clark Vermont Congregationalism. 31

TOWN OF i; Willi:

Organized Mar. 11, 1798, as Wildersburg; name changed to Barre, 1793. Population, 1800, 919; 1850, 1845; 1910, 4194. Ch. org. July 28, 1894 (East Barre;.

Azro A. Sin it li June 189.5 Jan. 1898 W. Parkyn Jackson i Jan. 23, 1898 d Apr. 24, 1900 Ernest E. Angell b Jan. 1900 o. p. Apr. 24, 1900 d Mar. 5, 1902 Andrew J. Eastman June 1902 May 1905 Solomon T. Achenbach Nov. 1905 Jan. 1907 George W. Winch Apr. 1907 Dec. 1909 Frank Blomfield June ]910 Dec. 1910 James Rainage Mm. 1911 BARTON

Organized Mar. 28, 1798. Population, 1800, 128; 1850, 9S7; 1910, 3340. Ch. org. Aug. 27, 1807; became extinct; present ch. org. Sept. 24, 1817. Luther Leland 1817 Thomas Simpson i Oct. 26, 1825 e 1828

el Sept. 23, 1830 Otis F. Curtis 1828 1830 Bowman Brown 1833 1S34 Ora Pearson Mar. ]834 1835 Noah Cressey 1838 1889 Ora Pearson i Jan. 1, 1S40 d Nov. 19, 1S44 Levi H. Stone July 1845 Sept. 1849 Clark E. Ferrin b 1850 o. p. Dec. 10, 1853 d Dec. 19, 1854 Edward Cleveland 1856 1857 William D. Flagg Sept. 1857 Sept. 1858 John H. Beckwith 1858 1860 Henry A. Hazen Mar. 1860 Mar. 1861 Benjamin W. Pond b Oct. 1861 o. p. Jan. 28, 1862 d Oct. 5, 1864 William A. Robinson b Aug. 1865 o. p. Jan. 11, 1866 d Apr. 26, 1871 Samuel V. McDuffee Oct. 1871 Oct. 1873 Austin Dodge i Sept. 25, 1874 d Nov. 27, 1877 Lawrence Phelps o. p. Sept. 5, 1878 d June 1, 1883 Calvin B. Moodv Aug. 1883 Nov. 1887 George W. Kelly Apr. 1888 June 1889 Donald A. McLean July 1889 Nov. 1891 Augustus C. Swain b Aug. 1892 i Nov. 1, 1892 d Nov. 30, 1895 Robert L. Sheaff Feb. 1897 Nov. 1902 Wilmond Warner Jan. 1903 Ch. org. at Barton Landing (now Orleans), May 25, 1875, as a part of Brownington ch.; ior this ch. see Brownington. BELVIDERE

Organized Mar. 7, 180S. Population, 1800, 0; 1850, 256; 1910, 429. No ch. 32 Vermont Congregationalism.

BENNINGTON

Organized Mar. 31, 1762. Population, 1800, 2243; 1850, 3923; 1910, 8698. First ch. org. Dec. 3, 1762. Jedediah Dewey Vermont Congregationalism. 33

Elmer J. Beach Apr. 1885 Sept. 18S6 George B. Waldron b July 1887 d Feb. 11, 1890 o. p. Aug. 25, 1887 e Mar. 1890 Samuel L. Bates Dec. 1891 Feb. 1893 Charles E. Hitchcock Mar. 1893 Apr. 1903 Irving H. Childs b June 1903 o. p. Sept. 9, 1903 d Mar. 23, 1908 Evarts Kent Dec. 1909 Sept. 1912 Charles E. Hayward Nov. 1012 BERKSHIRE

Organized Mar. 7, 1796. Population, 1800, 172; 1S50, 1955; 1910, 1286. West Berkshire ch. org. Feb. 1820; last in Minutes, 1854. Phinehas Bailey b Feb. 1824 ended 1829 o. p. Sept. 4, 1824 d Oct. 16, 1833 George Stone, Lie 1835 East Berkshire ch. org. July 15, 1S20. Phinehas Bailey b Feb. 1824 o. p. Sept. 4, 1824 d Oct. 16, 1833 Elias W. Kellogg Mar. 1834 L836 John Gleed Mar. 1837 Mar. IS40 Ebenezer C. Birge o. p. Aug. 27, 1840 d Feb. 28. 1842 Preston Taylor Nov. 1842 L845 Phinehas Bailey Nov. 1845 Oct. L352 Waters Warren 1854 1859 1863 Elam J. Coinings Oct. 1860 Elias W. Hatch b Oct. 1864 d Jan. 9. 1889 o. p. Sept. 28, 1866 ended Apr. 1889 [Georgo W. Pierce] Mar. 1890 Mar. l^l»l Andrew P. Solandt Oct. 1892 Feb. 1«96 Carl J. Peterson June 1896 Second ch. ("Berkshire Center") org. Dec. 20, 1905. P. Wilson Day Jan. 1909 Jan. 1912 Edgar S. Vradenburgh Jan. 1912 BERLIN Organized Mar. 31, 1791. Population, 1800, 684; 1S50, 1507; 1910, 1079. Ch. org. Oct. 13, 1798. James Hobart b June 179S

o. p , Nov. 7, 1798 d Apr. Francis L. Whiting 1830 Elihu B. Baxter Mar. 1832 Amasa Stewart Sept. 1833 Frye B. Reed 1834 [Jonathan Kinney, Lie.] 1835 Salmon Hurlbut 1836 Austin Hazen i Oct. 4, 1837 Pufus Childs 1855 1861 Oramel S. Senter William E. Joyslin b Sept. 1863 o. p Feb. 3, 1864 E. Irvin Carpenter July 1867 Edwin Seabury July 1870 William Schofield May 1376 Alden Lartd July 1879 1886 John J. Hall b May 34 Vermont Congregationalism.

o. p. June 8, 1887 d Aug. 4, 1891 Frank E. Whitham July 1892 May 1895 James J. Goodacre b July 1895 o. p. Feb. 24, 1897 d Jan. 24, 1900 John J. MacDonald Oct. 1900 Mar. 1902 John W. Goffin Dec. 1902 Dec. 1904 Donald Fraser b Mar. 1906 i Jan. 14, 1908 d Mar. 18, 1910 Frank Blomfield Dec. 1910

Free ch. org. 1837-8 ; last in Minutes, 1846. Hiram Freeman, Lie. 1838 1840 James Hobart 1842 1843 West Berlin ch. org, Feb. 16, 1865; last in Minutes, 1889. John F. Stone Jan. 1865 June 1878 William Schofleld June 1878 Mar. 1879 Alden Ladd July 1879 Apr. 1885 BETHEL

Organized May 14, 1782. Population, 1800, 913; 1850, 1730; 1910, 1943 Ch. org. May 7, 1789 :ame extinct; present ch. Thomas Kussell

Ammi Nichols Warren Swift Salmon Hurlbut Francis L. Whiting Benjamin Abbott

Matthew Kingman

Elnathan E. Higbee

Thomas S. Hubbard T. Henry Johnson Everett E. Lewis Lie. James Caldwell Eolla G. Bugbee Elisha S. Fiske Charles H. Dutton, Lie. Albert B. Crawford George W. Wright Virgil W. Blackman Wilmond Warner J. Hall Long George K. Goodwin Simon F. Goodheart Oscar M. Chamberlain [John P. Hoyt, Lie] Eobert W. McClure Vermont Congregationalism. 35

BOLTON Organized 1794. Population, 1S00, 1219; 1S50, 002; 1910, -169. No eh. BRADFORD

Organized May 4, 1773, as Mooretown; name changed to Bradford, 17S8. Population, 1S00, 1064; 1850, 1723; 1910. 1372. Ch. org. 1793-4; disbanded about 18U9; present ch. org. June 24, 1810. Gardiner Kellogg b 1793 o. p. Sept. 2, 1795 Apr. 1809 [Charles Calkins, Lie.] Clement Parker, Lie. 1814 Silas MeKeen b July 1814 o. p. Oct. 28, 1815 d Oct. 29, LS27 i Jan. 17, 1828 d Dec. 31, 1832 George W. Campbell 1833 1835 John Suddard 1836 1837 Cephas H. Kent i Dec. 27, 1837 d Dec. 15, 1841 Silas MeKeen i May 25, 1842 d Nov. 21, 1866 John K. Williams o. p. Nov. 21, 1866 d Oct. 22, 1872 Lester H. Elliot Jan. 1S73 Jan. 1880 Allen Clark b Feb. 1880 i Aug. 24, 1881 d Sept. 30, 1884 John W. Lees June 1885 Dec. 1893 Henry T. Barnard Mar. 1894 July 1899 Henry J. Kilbourn Aug. 1S99 May 1907 Charles E. Morse Sept. 1907 * May 15, 1908 [Nicholas F. Stahl, Pres.] Oct. 1908 Oct. 1910 Harry J. Newton Dec. 1910 July 1912 A. Eeginald Crewe Dec. 1912 BRAINTREE

Organized Apr. 7, 1788. Population, 1800, 531; 1850, 1228; 1910, 760. First Ch. org. Dec. 25, 1794. Aaron Cleveland o. p. Mar. 1801 d Apr. 22, 1802 Ammi Nichols b Dec. 1S05 e May 1846 o. p. Sept. 23, 1807 d Mar. 23, 1847 Elbridge Knight Jan. 1849 Sept. 1S52 Ammi Nichols May 1853 Sept. 1865 John B. Griswold, Lie. Feb. 1866 Mar 1868 William D. Hart, Lie. 1S71 1872 [Charles W. Dealtry, Bapt.] Nov. 1877 Aug. 1S78 Augustus Alvord July 1879 July 1S80 Lorenzo D. Place Sept. 1S81 Sept. 1882 Samuel L. Vincent Nov. 1882 1884 Elbridge Gerry 1884 188& [George E. Boynton, Bapt.] 1890 Feb. 1892: Ernest W. Sturtevant May 1896 Apr. 1900' John W. Goffin Oct. 1900 Nov. 1902: [Charles H. Grosvenor, Lie] May 1907 Oct. 1908- East Braintree and West Brookfield ch. org. Oct. 24, 1871. Arthur T. Reed, Lie. May 1S71 Aug. 1872' Henry C. Howard Sept. 1872 Nov. 1874 [Charles H. Covell, Lie] Nov. 1877 Nov. 1879; 3Q Vermont Congregationalism.

[G. P. Smith] May .1880 Feb. 1881 [Clark Simonds] July 1881 July 1882 Samuel L. Vincent Nov. 1882 May 1885 [George E. Boynton, Bapt.] Mar. 1886 Feb. 1892 William Vater Jan. 1893 Jan. 1896 Ernest. W. Sturtevant May 1896 Apr. 1900 John W. Goffin Oct. 1900 Nov. 1902 John T. Urban Aug. 1904 Aug. 1906 [Charles H. Grosvenor, Lie.] Mar. 1907 Oct. 1908 [Cornelius N. Krook, M. E-] Nov. 1908 Sept. 1909 [Oswald H. Rankin, Lie] Nov. 1909 Nov. 1910 George P. Fuller July 1912 BRANDON

Organized Oct. 7, 1784, as Neshobe; name changed to Brandon, Oct. 20, 1784. Population, 1800, 1076; 1S50, 2835; 1910, 2712. Ch. org. Sept. 23, 1785. Enos Bliss o. p. Sept. 23, 1792 d Aug. 1794 Ebenezer Hebard b May 1799 o. p. Jan. 1, 1800 d Sept. 5, 1821 Beriah Green b 1822 o. p. Apr. 16, 1823 d May 11, 1829 Ira Ingraham i Sept. 1, 1830 e Sept. 1834 d Feb. 17, 1836 Harvey Curtis b Dec. 1835 o. p. Feb. 18, 1836 d Dec. 15, 1840 William H. Marsh o. p. June 29, 1842 d Mar. 21, 1843 William G. T. Shedd o. p. Jan. 4, 1844 d Aug. 19, 1845 Moses Chase i Dec. 3, 1846 d Sept. 8, 1847 Ira Ingraham July 1848 1849 Francis B. Wheeler i May 29, 1850 d Sept. 7, 1854 John D. Kingsbury o. p. Sept. 24, 1856 d Aug. 15, 1860 William J. Harris Oct. 1862 Jan. 1865 Franklin Tuxbury i May 25, 1865 d Nov. 16, 1S75 Sedgwick P. Wilder i Nov. 22, 1876 d Apr. 19, 1S80 Walter Rice June 1880 Jan. 1889 William S. Smart Nov. 1889 May 1905 F. Lauriston Bullard Sept. 1905 Nov. 1907 William V. Berg o. p. July 21, 1908 d Dee. 13, 1911 Charles E. Beals June 1912 Sept. 1914 BRATTLEBORO Organized March, 1768. Population, 1800, 1867; 1850, 38] 6; 1910, 7541. Ch. org. 1770 (West Brattleboro) Abner Reeve 1770 1792 Mar. 1794 Mar. 1814 Caleb Burge i Aug. 1814 d Aug. 1819 Jedediah L. Stark o. p. Jan. 3, 1821 d Apr. 24, 1839 Corbin Kidder i Oct. 16, 1839 d Apr. 1, 1845 Joseph Chandler o. p. Apr. 22, 1846 d Dec. 26, 1872 Charles H. Merrill b Feb. 1873 e Oct. 1887 i Oct. 30. 1873 d Feb. 2, 1888 James H. Babbitt i Feb. 2, 1888 d Sept. 20, 1900 Luther M. Keneston Dec. 1900 Sept. 1908 Edwin J. Lewis b Nov. 1908 i Mar. 17, 1909 d Dec. 4, 1911 Vermont Congregationalism. 37

Henry Lamb May 1912 Center eh. org. July 15, 1816. William Wells Apr. 1814 Apr. 1818 Jonathan MeGee o. p. Jan. 13, 1819 d Sept. 10, 1834 Charles Walker b Nov. 1834 i Jan. 1, L835 d Feb. 11, 1846 Alexander H. Clapp o. p. Oct. 14, L846 d Nov. 15, L853 George P. Tvler i Nov. 16, 1853 d Jan. 28, L867 Nathaniel Mighill i Oct. 3, IS67 d Aug. 31, 1875 George L. Walker Oct. 1875 Jan. 1878 George E. Martin b July LS78 i July 9, 1879 d Sept. 6, 1883 Samuel H. Lee Jan. 1884 July L885 Charles O. Day i Dec. lb', 1885 d Sept. 22, 1898 Harrv R. Miles i June 29, 3899 d Nov. 23, 1908 Roy M. Houghton Jan. 1909 Swedish eh. org. June 3, 1894; recognized as Cong., May 27, 1896. Carl O. Peterson, Lie. May 1S97 Mar. 1S99 John E. Thunberg Nov. 1899 June 1900 Oscar F. Koch Dec. 1902 Apr. 1906 Carl O. Lawson May 1906 Mar. isms Julius Dahlstrom Sept. 1908 Oct. 1911 Emil O. Hedberg May 1912 Dec. 1912 [Axel L. Quist, Lie.] June 1913 BRIDGEWATFR

Organized Mar. 30, 1785. Population, 1800, 781; 1850, 1311; 1910, 874. Ch. org. Jan. 1, 1793, in north part of town; removed to present village, 1859. John Ransom o. p. Mar. 4, 1895 e late in 1S01 Samuel Cheever 1803 1804 Andrew Smith 1804 1810 Justin Parsons 1823 1825 Preston Taylor 1825 1830 John A. Avery 1830 1831 Joel Davis 1834 1836 George Butterfield Nov. 1845 Jan. 1st? James F. Clarke, Lie. 1858 ]<,'.) Alonzo T. Deming, Lie. Oct. 1860 June 1863 J. Loring Pratt, Lie. Sept. 1864 Mar. 1865 Frederick Newport, Lie. Feb. 1880 Sept. 1880 Rolla G. Bugbee Oct. 1S80 Apr. 1882 [Alfred H. Webb, M. E.] Dec. 1883 Jan. 1886 John Fassett Apr. 1887 Feb. 1888 Samuel L. Vincent Apr. 1888 Apr. 1891 Carl H. Corwin, Lie. June 1891 Aug. 1892 John C. Langford Oct. 1892 Apr. 1894 Frank B. Hyde Sept. 1895 Nov. 1896 R. Bruce West June 1897 Feb. 1900 William A. Remele May 1900 Aug. 1904 Charles B. Atwood Jan. 1905 Sept. 1906 Morton W. Hale May 1909 Sept. 1910 [John S. Le Fevre, Lie.] July 1911 Sept. 1913 The eh. in south part of the town reported in the Minutes in 1858 for the last time appears not to have been a separate organization, but a branch of the preceding. 38 Vermont Congregationalism.

bridport Organized Mar. 29, 1784. Population, 1800, 1124; 1850, 1393; 3910, 848. Oh. org. June 30, 1790. Increase Graves i Feb. 26, 1794 d Dec. 1, 1829 James F. McEwen, colleague o. p. June 7, 1827 d Dec. 1, 1829 Dana Lamb b Feb. 1830 o. p. Feb. 16, 1831 d May 4, 1847 Franklin W. Olmsted e 1863 o. p. July 11, 1848 d Feb. 24, 1864 Alonzo T. Deming 1863 1864 Harvey F. Leavitt 1865 1866 Warren W. Winchester i Feb. 26, 1867 d May 3, 3881 James F. Eaton 1881 1882 Frank H. Foster 1882 1883 Franklin W. Olmsted 1883 1S87 William N. Bacon Dec. 1889 Mar. 1904 Henry Lamb Apr. 1905 Jan. 1910 Griffith Evans Sept. 1910 BRIGHTON

Organized March 31, 1832, as Random ; name changed to Brighton, Nov. 3, 1832. Population, 1800, 0; 1850, 193; 1910, 2033. Ch. org. Oct. 5, 1841, at East Charleston, which see; removed to Island Pond in Brighton, 1852. 1852 1S55 Jacob S. Clark William Leavitt, Lie. Feb. 1860 Sept. 1860 Charles W. Clark May 1861 Apr. 1863 John W. H. Baker b Oct. 1864 o. p. June 29, 1865 d Oct. 9, 1866 John C. Houghton May 1870 1873 Rufus A. Wheelock 1873 1875 [Edwin S. Locke, M. E.] 1875 1877 Charles C. Torrey June 1878 Jan. 1880 Spencer R. Bonnell Apr. 1880 May 1S82 Charl-s F. Morse Sept. 1884 Mar. 1885 Joseph N. Walker b 1886 e May 1891 i Nov. 10, 1887 d June 7, 1892 [John A. Dixon, Lie] Jan. 1892 1893 [Porter H. Dale, Lie] May 1893 May 1894 Oscar C. Helming b Aug. 1894 o. p. Oct. 24, 1894 d Aug. 21, 1895 Charles O. Grieshaber Oct. 1895 Aug. 1899 Thomas Hall b Dec. 1899 i Apr. 10, 1900 e 1913 Robert Lawton Nov. 1913 BRISTOL

Organized Mar. 2, 1789, as Pocock; name changed to Bristol, Oct. 1789. Population, 1800, 665; 1850, 1393; 3930, 2005. Ch. org. July S, 1805; last in Minutes, 1883; present ch. org. May 27, 3898. Samuel Cheever 1808 1810 Evans Beardsley Mar. 1813 Jan. 1816 Henry Bovnton o. p. May 4, 1825 d Sept. 24, 1826 Daniel D. Francis, Lie. 1828 1829 Vermont Congregationalism.

Elihu B. Baxter 40 Vermont Congregationalism.

Hiram Q. Ward Jan. 1910 Oct. 1910 J. Frank Locke May 1911 May 1913 William Taylor Oct. 1913 East Brookfield ch. org. Jan. 16, 1883. John H. Thyng 1885 1886 [B. P. Parker, F. B.l 1886 Mar. 1889 George P. Beard 1890 1891 J. Newton Perrin Aug. 1891 Feb. 1894 William Vater Nov. 1894 July 1896 Parley P. Womer May 1S97 Oct. 1899 David H. Strong June 1900 Sept. 1911 John Irons Nov. 1911 BROOKLINE Organized from parts of Putney and Athens, Mar. 1795. Population, 1800, 472; 1850, 285; 1910, 137. Ch. org. about 1795; last in Minutes, 1835. BROWNINGTON Organized Mar. 28, 1799.

Population, 1800, 65 ; 1850, 613 ; 1910, 760. Ch. org. Mar. 4, 1809; since organization at Barton Landing, May 25, 1875, ch. has been called Brownington and Barton Landing, or more re- cently Brownington and Orleans, with houses of worship at both places. James W. Woodward b 1823 i Jan. 11, 1S26 d Jan. 13, 1828 Alexander L. Twilight Aug. 1829 1834 Elihu B. Baxter Jan. 1835 1837 Asahel W. Nott Feb. 1S41 May 1842 Vernon Wolcott i Oct. 19, 1842 d Sept. 17, 1845 Alexander L. Twilight 1846 1847 William Scales Sept. 1847 Sept. 1851 Alexander L. Twilight Oct. 1852 Oct. 1853 Samuel R. Hall b Jan. 1854 i Mar. 7, 1855 d Feb. 5. 1867 David Shurtleff o. p. Feb. 26, 1S68 d Mar. 16, 1869 Israel T. Otis July 1S69 July 1S71 William P. Alcott Oct. 1874 Nov. 1876 Ezra P. Chittenden, Lie. Jan. 1877 July 1878 John Fraser Jan. 1879 July 1879 James A. Bates July 1879 Sept. 1882 Matthew A. Gates Feb. 1883 Nov. 1888 Jonathan K. Fuller July 1889 July 1899 Henry T. Barnard July 1899 July 1900 Joseph B. Lyman Aug. 1900 June 1905 Grant L. Shaeffer Oct. 1905 May 1912 Ernest W. Eldridge July 1912 BRUNSWICK Organized Mar. 31, 1796. Population, 1800, 86; 1850, 119; 1910, 82. No ch. BURKE Organized Dec. 5, 1796.

Population, 1800, 108 ; 1850, 1103 ; 1910, 1183. First ch. org. Mar. 1, 1807. James Tisdale Nov. 1828 1830 Thomas W. Duncan b Dec. 1833 d Aug. 15, 1839 i Nov. 8, 1837 e June 1841 Vermont Congregationalism. 41

John Clark 42 Vermont Congregationalism.

James Hobart 1835 Levi H. Stone b 1836 o. p. June 19, 1839 d July 23, 1845 [Samuel N. Robinson, Pres. Lie.] 1846 1849 Edward Cleveland i Nov. 1, 1849 d Oct. 9, 1853 Calvin Selden 1854 1856 Thomas S. Hubbard Mar. 1857 1859 Stephen F. Drew b Jan. 1860 ended May 1871 j Sept. 19, 1860 d Oct. 30, 1872 Benjamin S. Adams b Aug. 1871 i Aug. 30, 1872 d Sept. 20, 1881 Henry A. Russell Jan. 1882 Dec. 1894 Harry L. Hartwell b May 1895 o. p. Aug. 28, 1895 d July 5, 1899 Dow Lee Hilliard Jan. 1900 Sept. 1906 William L. Jennings Dec. 1906 June 1908 Willis T. Sparhawk Sept. 1908 July 1910 Dow Lee Hilliard Sept. 1910 May 1912 Charles B. Atwood Oct. 1912 Apr. 1914 CALAIS Organized Mar. 23, 1795. Population, 1800, 443; 1850, 1410; 1910, 1042. Ch. org. Dec. 1817; became extinct early; a second ch. org. in 1835 or 6; last in Minutes, 1842; present ch. org. June 28, 1905. George A. Senter, Lie. Mar. 1S97 Feb. 1898 William Ganley May 1S98 Apr. 1899 Ronald H. MacPherson Aug. 1899 July 1900 William Ewen May 1891 Mar. 1892 Merriam B. Davenport Oct. 1892 Oct. 1895 J. Kier Thompson Jan. 1896 Nov. 1896 Chalmer H. Cooledge May 1901 June 1904 [Frank Southworth, Lie] Jan. 1905 * May 6, 1906 James Ramage July 1910 Jan. 1911 [Perley A. Gilmore, Lie] Sept. 1911 Aug. 1912 Charles H. Chapin Sept. 1912 CAMBRIDGE Organized Mar. 29, 1785. Population, 1800, 733; 1850, 1849; 1910, 1696. Ch. org. Feb. 18, 1792 Elijah Wollage i 1805 d 1806 John Truair b Dec. 1809 o. p. Nov. 21,1810 d June 23, 1813 Simeon Parmelee 1813 1818 Royal A. Avery o. p. Dec. 10, 1823 d Dec. 25, 1824 George W. Ranslow b 1828 o. p. Feb. 3, 1829 d Feb. 1833 John H. Woodward, Lie. 1836 1837 , Lie. 1839 1840 Tertius Reynolds 1842 1843 Cornelius S. Cady 1844 1845 Calvin Granger July 1848 18o4 Edwin Wheelock b Sept. 1855 o. p. Jan. 23, 1856 d Apr. 15, 1874 1875 Lorin S. Gates, Lie. 1874 Edwin Wheelock 187b Apr. 1901 1904 Albert G. Mohr June 1901 Oct. Vermont Congregationalism. 43

Henry C. van Haagen Jan. 1905 Apr. 1907 [Chauncey S. Hulbert, M. E.] Feb. 1912 June 1913 [Charles K. Heniugson, Bapt.] June 1913 Jeffersonville ch. org. Feb. 16, 1887. Leonard B. Tenney May 1887 Jan. 1890 Frederick W. Oakes o. p. June 12, 1891 d Sept. 2, 1892 Henry C. Howard Jan. 1893 July 1907 Harry B. Harmed July 1907 July 1910 Eoger H. Trill Aug. 1910 July 1911 Harry E. Harned Jan. L912 Sept. 1914 CANAAN Organized as early as 1798. Population, 1800, 74; 1850, 471; 1910, 869. No ch. CASTLETON Organized Mar. 1777. Population, 1800, 1039; 1850, 3016; 1910, 1885. Ch. org. June 7, 1784. Matthias Cazier o. p. Sept. 4, 1789 d Dec. 13, 1792 Elihu Smith o. p. Jan. 17, 1804 d Dec. 30, 1826 Joseph Steele o. p. Dee. 25, 1828 d Aug. 1854 Willard Child i Feb. 14, 1855 d Mar. 2, 1864 Lewis Francis i Sept. 2S, 1S64 d Dec. 3, 1872 Walter H. Ayers Oct. 1873 Oct. 1874 [William L. Woodruff, Lie] Nov. 1874 Sept. 1875 Edward T. Hooker b Oct. 1875 i Dec. 2, 1875 d Sept. 14, 1881 John P. DeMeritt Jan. 1882 Mar. 1883 George P. Byington July 1883 Dec. 1887 S. Allen Barrett o. p. Feb. 28, 1888 d Oct. 21, 1890 [William W. Belclen, Pies.] Apr. 1891 Apr. 1893 Warren L. Noyes Apr. 1894 Oct. 1898 Frank B. Hyde Mar. 1899 Sept. 1901 [J. Eussell Mowris, M. E.] Apr. 1902 Apr. 1904 Frank L. Garfield May 1904 Dec. 1910 [William J. Chapman, M. E.] Apr. 1911 May 1913 [George E. Watson, M. E.] May 1913 CAVENDISH Organized Mar. 12, 1782. Population, 1800, 921; 1850, 1576; 1910, 1208. Ch. org. 1822; last in Minutes, 1863. Selah E. Arms, Lie. 1821 1823 Frederic E. Cannon i Oct. 5, 1826 d Dec. 26, 1827 Jubilee Wellman Jan. 1842 Mar. 1849 CHARLESTON

Organized Mar. 31, 1806, as Navy; name changed to Charleston. 1825. Population, 1800, 0; 1850, 1008; 1910, 993.

Ch. org. Oct. 5, 1841, at East Charleston ; removed in 1852 to Island Pond in Brighton, which see. Jacob S. Clark 1846 1852 Ch. org. May 14, 1844 (West Charleston.) Jabez T. Howard 1S44 1856 Charles Duren May 1860 Nov. 1862 Levi Loring b Dec. 1862 o. p. July 9, 1863 d June 15. 1866 44 Vermont Congregationalism.

Timothv E. Eanney July 18G6 June 1867 Nahum*W. Grover Oct. 1867 Apr. 1868 Alexander C. Childs i May 19, 1869 d May 22, 1S72 William T. Herrick Nov. 1872 June 1882 Josiah W. Kingsbury 1882 1883 Stephen F. Drew Oct. 1883 Dec. 1886 Samuel H. Amsden 1887 1888 Orrin G. Baker Sept. 1888 Oct. 1894 John P. Marvin b Oct. 1894 r Sept. 20, 1895 Mar. 1900 Samuel Bell Apr. 1900 Apr. 1901 Benjamin S. Maben May 1901 Oct. 1902 [Winifred Eddy, Lav.] Nov. 1905 Nov. 1907 Edwin T. Kurd Nov. 1907 Sept. 1909 Arthur B. Eoss Nov. 1911 Oct. 1914 Ch. org. Nov. 23, 1905 (East Charleston.) Lawrence A. Wilson, Lie. Apr. 1905 July 1906 Solomon T. Achenbach Feb. 1907 June 1908 William E. Price Aug. 190S May 1910 Feb. 1911 CHARLOTTE

Organized Mar. 13, 17S7. Population, 1800, 1231; 1850, 1634; 1910, 1163 Ch. org. Jan. 3, 1792. Daniel O. Gillett o. p. Jan. 4, Truman Baldwin Calvin Yale

Frye B. Reed William Eaton

Eldad W. Goodman Joel S. Bingham Charles M. Seaton

Charles W. Clark Charles C. Torrey Hiram B. Putnam Azel W. Wihl Hervey Gulick CHELSEA

Organized Mar. 31, 1788, as Turnersburg; name changed to Chelsea, Oct. 1788. Population, 1800, 897; 1850, 1958; 1910. 1074. Ch. org. Apr. 10, 1789. Lathrop Thompson i Nov. 20, 1799 d Apr. 29, 1805 Calvin Noble b Mar. 1807 * o. p. Sept. 7, 1807 Apr. 20, 1834 James Buckham b Nov. 1834 i Feb. 25, 1835 d Feb. 16, 1841 1846 Benjamin B. Newton i June 28, 1842 d Mar. 11, Thomas S. Hubbard b Jan. 1S47 i Feb. 13, 1849 d Aug. 31, 1854 1865 James C. Houghton Feb. 1S57 Apr. Salem M. Plimpton Jan. 1866 * Sept. 14, 1866 Vermont Congregation; xlism. 45

William A. James o. p. May 1, L867 <1 Dec. 29, 1869 e Mar. 1870 Edward E. Herrick b May 1870

i Feb. 1 I. 1871 -i May 1, 1889

.1 Barker B. Sherman i Feb. 21, LS90 Mar. 9. 1898 Andrew J. Eastman June 1898 June 1902 Herbert J. Wyckoff -Mar. L903 June 1905 George E. Lake b Dec 1905 r Aug. 30, L906 Nov. 1909 John A. Lawrence Apr. 1!MU CHESTER Organized June, 1767. Population, 1800, 1878; 1850, 2001; 1910, 17-!. Ch. of Rockingham and Chester org. Oct. 27, 1773; separated into two chs., 1778. Samuel Whiting 1778 May 1816 June 1818

d June 19, 1837

(1 Dec. 24, L840 d -Mar. 25. 1846

d June 10, 1851 d Aug. 22, 1857 * Nov. 22, 1862 e Nov. 4, 1865 d Oct. 1, 1865 Jan. i867 d Oct. 1, 1865

i Aug. 8, 1867 (1 Apr. 6, 1869 John G. Hale Dec. 1869 Apr. 1876 Henry L. Slack b July 1877 o. p. Oct. 11, 1877 d Mar. 13, 1883 * William J. Murphy b Aug. 1883 i Oct. 31, 1S83 d Oct. 31. 1884 John Cowan Jan. 1885 Jan. 1888 Warren L. Noyes b July 1888

i June 25, 1889 d Jan. 1, 1892 Elmer J. Beach Aug. 1892 Apr. 1895 Henrv L. Ballon b July 1895 o. p. Sept. 17, 1895 CHITTENDEN Organized March 30, 1789. Population, 1800, 327; 1850, 675; 1910, 563. Ch. org. Apr. 29, 1834; last in Minutes, 1872. 46 Vermont Congregationalism.

clarendon Organized before 1778. Population, 1800, 1789; 1850, 1477; 1910, 857. Ch. org. Feb. 18, 1822. Henry Hunter i Nov. 6, Nathaniel Hurd Philetus Clark Horatio Flagg Stephen Williams Samuel Stone Solomon P. Giddings Ezra Jones Josiah B. Clark Moses G. Grosvenor William T. Herrick

Nathaniel P. Gilbert Alanson D. Barber George H. Morss

[Ira S. Jones, Adv.] Thomas D. Davies Richard Scoles [George A. Luckenbill, Ref.] Albert H. Plumb, Jr. Montie J. B. Fuller Walter R. Curtis

Organized, 1791. Population, 1800, 347; 1850, 2575; 1910, 6450. Ch. org. kept. 14, 1804. John Scott, Lie. 1825 1826 Simeon Parmelee 1831 1836 Marshall Shedd 1837 1838 John Scott Dec. 1839 1S40 Chauncey Tavlor Feb. 1S41 1843 John Scott 1S44 1845 Ansel Nash i June 25, 1845 d Feb. 14, 1849 John K. Converse June 1850 June 1854 Daniel Warren 1854 Aug. 1S55 Buel W. Smith 1857 I860 Lewis Francis Dec. 1861 July 1864 Lester H. Elliot, Lie. Sept. 1864 Sept. 1865 Edward E. Herrick Jan. 1866 Jan. 1869 Charles M. Seaton Jan. 1869 Jan. 1877 Alanson S. Barton Jan. 1877 Apr. 1882 Samuel H. Amsden Mar. 1883 Mar. 1887 Amos Holbrook Oct. 1887 Apr. 1896 Clarence J. Harris b May 1S96 o. p. May 28, 1851 d May 16, 1S98 Calvin J. Hastings June 1898 * Mar. 21, 1901 Charles B. Atwood Dec. 1901 Dec. 1904 George Skinner July 1905 Nov. 1908 Wesley W. Smith May 1909 Winooski ch. org. Nov. 9, 183C. Daniel C. Frost 1839 1840 Vermont Congregationalism. 47

Chaunccy Taylor 48 Vermont Congregationalism.

Orville W. Merrill July 1856 Nov. 1858 William H. Kingsbury Sept. 1858 Sept. 1860 Solon Martin May 1861 May 1866 James C. Houghton Nov. 1866 Nov. 1867 Caleb M. Winch 1868 May 18S0 Horace P. James b Oct. 1880 o. p. Feb. 16, 1881 d May 27, 1887 Caleb M. Winch Feb. 1888 * May 31, 1888 Elias W. Hatch Apr. 1889 Jan. 1901 George P. Eowell July 1901 Apr. 1904 Thomas D. Davies Nov. 1905 Apr. 1907 J. Franklin Owens June 1907 June 1912 John L. Holden Sept. 1912 CORNWALL Organized Mar. 2, 1784. Population, 1800, 1163; 1850, 1155; 1910, 789. Ch. org. July 15, 1785. Thomas Tolman o. p. Sept. 26, 1787 d Nov. 11, 1790 Benjamin Wooster o. p. Feb. 23, 1797 d Jan. 7, 1802 Jedediah Bushnell o. p. May 25, 1803 d May 25, 1836 Lamson Miner b Oct. 1836 o. p. Jan. 3, 1837 d Jan. 16, 1839 Jacob Scales i July 3, 1839 d June 16, 1842 Seagrove W. Magill i July 9, 1844 e Sept. 1847 d Apr. 27, 1852 Lucius L. Tilden 1847 1848 Enoch C. Wines 1850 Gurdon W. Noyes b Dec. 1851 i Apr. 28, 1852 d Mar. 15, 1854 Joseph A. Bent b Oct. 1854 e Aug. 1856 o. p. Nov. 1, 1854 d Nov. 1856 Ariel A. Baker i Aug. 18, 1858 d Jan. 23, 1866 Seagrove W. Magill i Oct. 13, 1867 d Aug. 2, 1878 John C. Houghton Jan. 1879 Dec. 1882 Milan C. Stebbins i Sept. 24, 1884 * Sept. 12, 1889 Samuel H. Barnum May 1890 Oct. 1907 Samuel Rose Nov. 1908 COVENTRY Organized Mar. 31, 1803. Population, 1800, 7; 1850, 867; 1910, 616. Ch. org. Oct. 2, 1810. Lyman Case b Sept. 1822 o. p. Mar. 19, 1823 d Oct. 8. 1828 Balden A. Watkins June 1830 May 1836 Lyndon S. French Oct. 1837 Aug. 1844 Asahel B. Gray b Aug. .1844 o. p. Nov. 13, 1844 d June 29, 1858 Pliny H. Wr hite Aug. 1858 * Apr. 24, 1869 John C. Houghton 1869 1870 Ferdinand W. Dickinson 1870 1874 William C. Somerville 1874 1881 Gardner S. Butler Apr. 1S81 May 1882 William N. Bacon i Feb. 8, 1883 d July 9, 1889 Lincoln Hariow May 1891 May 1894 John C. Langford May 1894 Dec. 1898 1910 Andrew S. Bole Apr. 1899 Apr. Morton W. Hale Oct. 1910 Vermont Congregationalism. 49

craftsbury Organized Mar. 15. 1792. Population, 1800, 229; 1850, 122:5; 1910, 1119. Ch. org. July 4, 1797. Samuel Collins i 1797 d June 30, 1S04 William A. Chapin o. p. Sept. 25, 1-22 d Sept. 21, 1834 Daniel Parker Feb. 1838 1S40 Samuel R. Hall b May 1S40 i July S, 1840 d Jan. 4, L854 s ">-» Thomas Kidder l 1855 Austin O. Hubbard 1855 1857 L. Ives Hoadly Sept. 1858 Sept. 1865 Edward P. Wild o. p. Oct. 11, 1865 d Oct. 29, 1874 Joseph Boardman May L875 Sept. 1881 Francis Parker 1882 Feb. 1885 John Fraser Nov. 1885 Nov. 1888 Royal C. Moodie b June 1889 e Oct. 1898 i Feb. 21. 1890 d Jan. 4, 1899 Charles H. Morse Feb. 1899 July 1903 Leland E. Tupper July 1903 July 1905 Charles II. Rowley Nov. 1905 July 1910 Edwin R. Gordon July 1910 DANBY Organized Mar. 14, 1769. Population, 1800, 1487; 1850, 1535; 1910, 1001. Ch. org. Nov. 4, 1869. ( James P. Stone Nov. 1869 July 1872 Eugene F. Wright b Oct. 1872 0. p. Nov. 11, 1873 d Sept. 7, 1874 Lucian D. Mears Mar. 1876 Apr. 1887 Moses Patten May 1887 Oct. 1888 Washington H. Forbes Sept. 1889 Mar. 1891 [William A. Pinkerton, U. Pres.] Mar. 1893 Oct. 1896 Oramel F. Thayer Jan. 1897 Oct. 1898 Alexander J. Cameron June 1899 Mar. If 02 H. Clay Searles July 1903 Jan. 1906 Park A. Bradford Apr. 1906 May 1907 William A. Mclntire b Aug. 1907 o. p. Nov. 20, 1907 DANVILLE Organized Mar. 20, 1787. Population, 1800, 1514; 1850, 2577; 1910, 1564. Ch. org. Aug. 9, 1792. John Fitch o. p. Oct. 30, 1793 d Oct. 1, 1816 Jeremiah Flint o. p. July 31, 1817 d Mar. 20. 1818 Edward Hollister i Mar. 26, 1823 d May 7, 1826 Elderkin J. Boardman i Jan. 3, 1827 d Oct. 29, 1833 David A. Jones i Mar. 25, 1835 d Apr. 1839 Richard C. Hand b Feb. 1840 i June 23, 1841 d Sept. 16, 1S46 David Perry i Feb. 1847 d Mar. 26, 1850 John Dudley May 1850 Apr. 1855 John Eastman b Jan. 1857 1«''7 j June 26, 1861 d Nov. 12, Charles W. Thompson o. p. July 1, 1869 d Dec. 12, 1882 Thomas W. Darling May 1883 Jan. 1889 50 Vermont Congregationalism.

William H. Stuart Sept. 1889 Aug. 1891 Stephen Knowiton Oct. 1891 Oct. 1901 George H. Cummings Dec. 1901 Sept. 1907 John F. Schneider Nov. 1907 May 1913 Chauncey A. Adams Oct. 1913 DERBY Organized Mar. 29, 1798.

Population, 1S00, 194 ; 1850, 2205 ; 1910, 3639. Ch. org. Aug. 9, 1807. Luther Leland b Sept. 1809 o. p. June 28, 1810 * Nov. 9, 1822 Samuel C. Bradford b 1826 i June 21, 1827 d June 21, 1829 James Robertson Oct. 1832 May 1836 Elihu B. Baxter 1836 3838 Stephen M. Wheelock 1838 1840 William Claggett 1S40 Nov. 1S43 Caleb W. Piper 1845 1846 Orpheus T. Lanphear o. p. Oct. 25, 1849 d May 24, 1855 Elias W. Keliogg Oct. 1855 May 1856 John Fraser Oct 1856 May 1S63 Benson M. Frink Oct. 1863 May 1865 James P. Stone Oct. 1865 Sept. 1867 John Rogers Apr. 1868 May 1873 James Hay May 1873 Oct. 1875 John A. Kaley b Nov. 1875 o. p. May 10, 1876 d Dec. 26, 1876 Edward P. Wild ]S77 1880 Gardner S. Butler 1SS0 1881 J. Lincoln Litch 1881 1882 Josiah W. Kingsbury 1882 1883 Will C. Wood 1883 1885 Raymond C. Drisko o. p. June 24, 1885 d Sept. 17, 1890 William A. Bushee Sept. 1891 Oct. 1892 Henry M. Perkins Feb. 1893 Aug. 1897 Andrew J. Small Jan. 1S98 Dec. 1901 John H. Cone Jan. 1902 Mar. 1905 Lewis W. Morey Sept. 1905 Nov. 1906 Charles E. Gordon Nov. 1908 DORSET

Organized Mar. 3, 1774. Population, 1800, 1286; 1850, 1700; 1910, 1472. Ch. org. Sept. 22, 1784. Elijah Sill i Sept. 22, 1784 d 1791 Seth Williston 1795 1796 William Jackson o. p. Sept. 27, 1796 * Oct. 15, 1842 Ezra Jones, colleague i Dec. 12, 1838 d Oct. 28, 1841 James J. Gilbert 1844 1845 Moses C. Searle 1845 1846 Cyrus Hudson i Oct. 27, 1847 e 1855 d Dec. 25, 1860 Parsons S. Pratt b Jan. 1856 i Dec. 25, I860 * Apr. 8, 1906 William S. Walker, colleague Aug. 1896 Sept. 1900 Charles L. Carhart, colleague b Dec. 1900 r May 20, 1902 Aug. 1910 Vermont Congregationalism. 51

Eugene F. Hunt Apr. 1911 Sept. 1912 [W. LeRoy Haven, Pres/| Dec. 1912 East Dorset ch. org. Oct. 1, 1S67. Franklin W. Olmsted Apr. 18G7 Apr. 1870 [William W. Foster, M. E.] Apr. 1S70 Apr. 1872 [Charles H. Dunton, M. E.] Apr. 1S72 Apr. 187-1 Gardiner, M. E.] Apr. 1877 Apr. 1879 | Simeon July 1882 James L. Harrington July 1879 188o Milton L. Severance L883 Lucian D. Hears Apr. 1885 Apr. 1887 Washington H. Forbes Sept. 1889 Mar. 1891 1897 [William A. Pinkerton, U. Pres.] Feb. 1893 *eb. [Charles A. Bradford, M. E.] 1897 Mar. 1J001902 Alexander J. Cameron Apr. 1901 Feb. 1908 I). Miner Rogers Apr. 1906 William A. Mclntire Apr. 1908 DOVER Organized as South District of Wardsboro, Mar. 10, 17S9; as Dover, Mar. 4, 1811. Population, 1850, 709; 1910, 377. Ch. org. Nov. 8, 1802; last in Minutes, 1844. Simeon Snow 1803 1805 1813 Urban Hitchcock o. p. Dec. 21, 1808 d Feb. 13, Dec. 1823 Avery S. Ware, Lie. May 1823 Isaac Cummings b 1S26 * o. p. Mar. 15, 1827 Sept. G, 1831 Broughton White 1835 1837 James Tufts 183/ Linus Owen preached here 10 or 12 years from 1844, but no church seems to have been recognized as existing. West Dover ch. org. Jan. 17, 1868. John H. Rickett June 1868 June 1869 Samuel H. Amsden May 1870 May 1873 Orson C. Dickerson 1873 Oct. 1874 Henry H. Olds i Apr. 23, 1874 d May 10, 1876 [Frank E. Pierce, Bapt.] 1876 1877 Artemas C. Field 1878 1880 Herbert R. Titus 1882 188o Royal D. Metcalf June 1885 1887 Frank B. Hyde, Lie. 1889 1890 John O. Barrows Sept. 1891 Jan. 1893 William A. Estabrook Aug. 1393 June 1902 G. Edwin Woodman Jan. 1903 Sept. 1906 James Duke King Sept. 1906 Jan. 1910 A. Edward Martin Dec. 1910 Mar. 1914 1383. Ch. org. Jan. 3, 1872 (Dover Center) ; last in Minutes, Orson C. Dickerson 1871 Sept. 1874 [John L. Smith, M. E.] 1876 1877 DUMMERSTON

Organized Mar. 4, 1771. Population, 1800, 1692; 1850, 1645; 1910, 643. Ch. org. Aug. 18, 1779. Joseph Farrar b 1778 i Aug. 24, 1779 d May 12, 1784 Aaron Crosby 1784 May 1804 Hosea Beckley o. p. Mar. 2, 1808 d Oct. 15, 1837. 52 Vermont Congregationalism.

Eber Child Vermont Congregationalism. :»::

Klbridge Knight Feb. L843 Mar. 1846

John Gleed Oct. 1849 1 852 Edwin Wheeloek, Lie. Mav L854 Mav L855 Frederick B. Rockwood Jan. L891 May 1894 George II. Wilbur, Lie. May L894 June L896 Aubrey C. Gilmore, Lie. June 1896 Aug. LS97 Eenry E. Loehlin Sept. L897 Mar. Helen .Mar. 1900 May L902 | M. Jones] J. Dustin May L902 July L903 [Mabel | Chalmer H. Cooledge Oct. 1906 June 28, L910 Bapt.] Oct. 1911 Sept. 1912 | [da E. Lewis, ELMORE Organized July 23, 1792. Population, 1800, 45; 1S50, 504; 1910, 553. Ch. org. 1808-9; became extinct by death in May, 1822; another ch. org. June 19, 1823; last in Minutes, 1844.

Jabez T. Howard o. p. Jan. 19. 1841 1 Aug. -21, 1842

ESSEX Organized Mar. 22, 1786. Population, 1800, 729; 1850, 2052; 1910, 2714 Ch. org. Oct. 3, 1797. Asaph Morgan Amasa Stewart

John L. Edgerton Seth Farnsworth Enoch Mead Marshall She.hl Brainerd B. Cutler John Adams, Lie. Daniel "Warren

John D. Sands Andrew Rankin Charles W. Clark, Lie. 54 Vermont Congregationalism.

William H. Kingsbury Sept. 1860 Edward B. Chamberlin Andrew J. Willard Edward P. Stone John Cowan William F. English Henry W. Conry Leonard B. Tenney Calvin J. Hastings Eollins B. Fay Essex .Junction ch. org. Andrew J. Willard Joshua L. Maynard Edwin Wheelock Charles M. Seaton John Cowan William F. English Orlande H. White Dwight N. Prentice Theodore D. Bacon

Evan Thomas Chauncey C. Adams

Organized Mar. 22, 1787. Population, 1800, 787; 1850, 2111; 1910, 1318. Ch. org. about 1793, but soon became extinct 28, 1806; last in Minutes, 1S66 James Parker Eben H. Dorman James Johnson Septimus Eobinson James J. Gilbert Guy C. Sampson, Lie. Simeon Parmelee Tertius Reynolds William J. White James Dougherty

Organized Mar. 30, 1790. Population, 1800, 901; 185 Ch. org. Sept. 22, 1800. Benjamin Wooster

Tertius Reynolds Amos J. Samson

Calvin C. Adams

James Buckham Elam J. Comings Daniel Wild Joseph Garland Richard Hicks Josiah Kidder, Lie. Charles P. Watson Vermont Congregationalism. 55

Chalmer H. Cooledge Aug. 1883 Aug. 1885 Orrin G. Baker .Ma v 1886 May 1888 Royal D. Metcalf May 1S89 May 1891 Rollins B. Fay 1891 Jan. 1892 Carl J. Peterson June 1893 June 1896 Charles E. Hayward July 1896 July 1S97 Charles O. Gill Dec. 1897 June L898 Simon F. Goodheart Sept. 1898 Sept. 1899 Daniel Mclntyre June 1900 May 1903 James W. Cone Sept. 1903 May 1901 John T. Urban Nov. 1906 May 1908 H. Clay Searles Nov. 1908 Apr. 1911 Oct. 1913 East Fairfield ch. org. Sept. 16, 18S5. Jonathan K. Fuller Aug. 1S84 Nov. 1885 Orrin G. Baker May 1886 May 1888 Royal D. Metcalf May 1889 May 1891 Carl J. Peterson June 1893 June 1mm; Charles E. Hayward Julv 1896 July 1897 Charles O. Gill Dec. 1897 June 1898 Simon F. Goodheart Sept. 1898 Sept. 1899 Daniel Mclntyre June 1900 May 1903 James W. Cone Sept. 1903 May 1904 Robert Clark, Lie. Feb. 1905 Oct. L905 John T. Urban Nov. 1906 May 190S H. Clay Searles Nov. 1908 Apr. 1911 Oct. 1913 FAIR HAVEN Organized Aug. 28, 1783. Population, 1800, 411; 1850, 902; 1910, 3095. Ch. of Fair Haven and West Haven org. Nov. 15, 1803. [Silas Higley, Lie] Jan. Rufus Cushman Amos Drury Charles Doolittle Francis C. Woodworth Philo Canfield, Lie. Orlo D. Hine John B. Shaw

Stephen L. Herrick Edward W. Hooker Richard L. Herbert Edward P. Hooker Sidney Crawford Kerr C. Anderson Samuel B. Sherrill John R. Chalmers Myron A. Munson Rufus C. Flagg Robert H. Ball

Welsh ch. org. 1853 ; fi Griffith Jones Richard L. Herbert Robert J. Mathews John W. Pugh John W. Williams 56 Vermont Congregationalism.

David L. Williams Oct. 1900 Sept. 1908 Williams b Oct, 1909 i Nov. 21, 1909 d Nov. 25, 1912 FAIRLEE Organized about 1775. Population, 1800, 386; 1850, 575; 1910, 438. Ch. org. Feb. 28, 1833. Nathaniel Lambert Sylvester Dana fctillman Morgan 1838 Stephen Morse 1839 1844 Daniel Campbell 1845 * Oct. 1, 1849 Andrew B. Foster 1850 1851 George W. Campbell 1851 1852 1852 1856 Increase S. Davis 1856 1858 Enos Merrill 1858 * Mar. 22, 1861 Isaac Hosford 1862 1866 Silas McKeen Aug. 1866 1872 James Aiken 1876 1878 Josiah T. Closson Apr. 1878 Nov. 1881 Allen Clark Nov. 1S81 Sept. 1884 George A. Foss 1884 1885 John W. Lees June 1885 Dec. 1895 Henry T. Barnard Mar. 1896 July 1899 Henry J. Kilbourn Sept. 1899 May 1907 Jean E. Heath Nov. 1907 June 1909 [Clarence C. Parker, M. E.] Oct. 1909 July 1910 David L. Kebbe Aug. 1910 Nov. 1912 [Arthur B. Jopson, M. E.J Apr. 1913 Nov. 1913 [Alfred H. Webb, M. E.] Apr. 1914 FAYSTON Organized Aug. 6, 1805. Population, 1800, 18; 1850, 684; 1910, 452. Ch. org. 1825; last in Minutes, 1841. Lyndon S. French Sept. 1834 Sept. 1837 FERRISBURG Organized Mar. 29, 1785. Population, 1800, 956; 1850. 2075; 1910, 1433. Ch. org. Jan. 15, 1824. Abraham Baldwin 1824 May 1826 Merit Harmon, Lie. 1827 1828 Jonathan Kitchel 1831 1832 Buel W. Smith 1834 1835 Vernon Wolcott Sept. 1837 Sept. 1838 Elihu B. Baxter 1840 1841 Norm Day 1841 1846 John'XFraser 1846 1848 PhihoB. Wilcox, Lie. Oct. 1819 Nov. 1850 Lorrain Rood Nov. 1850 Nov. 1851 John C. Wilder Buel W. Smith 1853 1856 Calvin Pease Clarendon F. Muzzy 1859 Andrew Royce Harvey F. Leavitt 1861 1864 Vermont Congregationalism. 57

George L. Gleason, Lie. L864 1865 Harvey P. Leavitt 3867 1870 Am/.i B. Lyon 1870 1874 [Henry Smith, Pres.] 1874 1875 Lawrence Phelps, Lie. Apr. 1^77 Aug. 1878 Charles S. Murkland, Lie. ls7.s 1881 Thomas J. Harris, Lie. Sept. 1885 Sept. 1886 Albert L. Parsons, Lie. 1889 Aug. 1890 Levi Wild Nov. 1891 Nov. 1894 Orrin G. Baker Feb. 1895 May 1S99 George H. Bailey Feb. 1900 Mar. 1907 John Eliot Bowman Dec. 1907 Dee. 1908 [Alfred Martin, Lic.l June 1909 Feb. 1911 J. Hall Long 1914 FLETCHER Organized Mar. 16, 1790. Population, 1S00, 200; 1850, 1084; 1910, 737. Ch. org. Oct. 26, 1825; last in Minutes, 1854. Septimius Robinson 1827 1829 William J. White Aug. 1847 June L84S FRANKLIN Organized 1793, as Huntsburg; name changed to Franklin Oct. 25, 1817. Population, 1800, 2S0; 1850, 1046; 1910, 1108. Ch. org. Oct. 9, 1817. George Stone, Lie. 1832 1835 Phinehas Kingsley 1838 Mar. 1841 Elias W. Kellogg Apr. 1841 Mar. 1844 Lyndon S. French i May I, 1845 d Jan. 17, 1861 William S. Spaulding Aug. 1861 Aug. 1862 Alonzo T. Deming July 1864 Oct. 1866 Israel H. Levings 1866 1867 Gaius M. Blodgett 1867 1868 Joseph R. Munsell 1868 1875 Charles P. Watson 1876 1882 William Carr May 1883 Jan. 1885 Almon T. Clarke Oct. 1»85 Oct. 1887 [Edwin Prouty, M. E.] 1888 1890 Wilmot M. Mayhew Nov. 1890 Nov. 1894 Levi Wild June 1895 Aug. 1900 Orrin G. Baker Nov. 1900 Nov. 1903 F. Wilson Day June 1908 GEORGIA Organized Mar. 31, 1788. Population, 1800, 1068; 1850, 2686; 1910, 1090. Ch. org. Nov. 7, 1793; another ch. org. Dec. 13, 1831; Mr. Ranslow's ordination was over the latter ch.; the chs. united Aug. 1837. Publius V. Bogue i Oct. 8, 1803 d Oct. 20, 1813 Eben H. Dorman o. p. Nov. 15, 1815 d Nov. 3, 1824 Luther P. Blodgett i July 21, 1S28 d Mar. 4, 1830 Henry P. Hickok 1831 1832 George W. Ranslow o. p. June 19, 1833 d Jan. 31, 1855 Charles Duren Mar. 1855 Mar. 1856 George E. Sanborne o. p. Jan. 1, 1857 d Apr. 9, 1861 Charles C. Torrey July 1861 Sept. 1862 Lucius E. Barnard 1863 1864 58 Vermont Congregationalism.

Alanson S. Barton 1864 1866 Nelson Barbour Nov. 1866 * July 31, 1S67 Israel H. Levings 1867 1868 Charles C. Torrey i Dec. 16, 1868 d July 12, 1871 John F. Aiken, Lie. Apr. 1872 Apr. 1873 Calvin B. Cauy 1873 1877 James Hay 1877 May 1879 Charles W. Clark June 1879 Dec. 1911 [Florence M. Price, Lay.] Dec. 1911 * Apr. 9, 1913 Charles W. Clark May 1913 Mar. 1914 GLASTENBURY Organized Mar. 31, 1834. Population, 1800, 48; 1850, 52; 1910, 29. No ch. GLOVER Organized 1799. Population, 1800, 36; 1850, 437; 1910, 932. Ch. org. July 12, 1817. Reuben Mason i Mar. 18, 1826 d 1836 Noah Cressey 1838 1839 Ora Pearson i Jan. 1, 1840 d Nov. 19, 1844 Levi H. Stone July 1845 1854 Lot N. Woodruff Aug. 1857 May 1858 Sidney K. B. Perkins b Aug. 1858 o. p. Jan. 11, 1860 d Aug. 15, 1876 Chauncey B. Thomas b 1876 i Jan. 24, 187S * Jan. 20, 1881 Benjamin S. Adams Oct. 1881 Apr. 1S84 George Sterling b 1S84 i July 8, 1885 d May 23, 1888 Benjamin S. Adams 1888 1890 Azro A. Smith Dec. 1892 June 1893 Frank J. Grimes July 1893 May 1894 Oliver Brown b Oct. 1894 e 1896 i Dec. 6, 1894 d Jan. 17, 1897 Samuel L. Vincent Dec. 1896 Sept. 1903 George P. Rowell May 1904 May 1905 Arthur B. Ross Oct. 1905 Oct. 1910 LMilo S. Eddy, M. E.] Jan. 1911 GOSHEN Organized Mar. 29, 1814. Population, 1800, 4; 1850, 486; 1910, 212. No ch. GRAFTON Organized as Tomlinson as early as 3781; name changed to Grafton, Oct. 31, 1791. Population, 1800, 1149; 1S50, 1241; 1910, 729. Ch. org. June 20, 1785. William Hall i Nov. 6, 1788 d 1810 William Goodell b Nov. 1813 e Sept. 1S20 o. p. Aug. 29, 1814 d Apr. 11, 1822 Selah R. Arms b Dee. 1823 o. p. Jan. 5, 1825 d Oct. 31, 1831 Moses B. Bradford i Oct. 31, 3832 d Feb. 7, 1859 Melancthon G. Wheeler May 1859 Apr. 1862 Vermont Congregationalism. 59

Walter Barton, Lie. June 1862 Apr. 1863 Eufus Emerson May 1863 Jan. 1867 Earl J. Ward b May 1867 o. p. Mar. 11, 1868 d Dec. 26, 1883 Aaron Porter i Eeb. 3, 1886 d Mar. 27. 1S88 Joseph A. Leach 1888 Feb. 1902 Benjamin W. Pennock May 1902 Mn.v 190S George H. Perry Apr. 1909 Jan. 1913 George Y. Washburn b Jan. 1914 r June 19, 1914 GRANBY Organized Mar. 13, 1798. Population, 1800, 69; 1850, 127; 1910, 95. Ch. of Granby and Victory org. June 8, 1825. James Tisdale b Nov. 1828 o. p. Sept. 29, 1830 d May 4, 1836 Elias R. Kilby, Lie. 1837 1839 Thomas W. Duncan 1839 June 1840 John Wooster i Aug. 9, 1843 d July 23, 1858 Jeremiah Glines 1858 May 1868 Joshua Eaton June 1868 June 1872 Samuel R. Hall Aug. 1872 Aug. 1874 Charles Duren Sept. 1S74 * May 9, 1886 Chauncey J. Richardson Oct. 18S6 Oct. 1887 [Augustine B. Hopkins, M. E.] May 1889 Apr. 1S92 Alexander R. Plumer June 1892 May 1894 Fayette G. Appleton May 1894 June 1897 [George Smith, M. E.] Apr. 1898 Apr. 1899 William C. H. Moe, Lie. Oct. 1901 Oct. 1903 Francis S. Child, Lie. Dec. 1906 Oct. 1907 GRAND ISLE

Organized from part of South Hero Mar 1, 1799, as Middle Hero; name changed to Grand Isle, Nov. 5, 1810. Population, 1300, 1289; 1850, 666; 1910, 839. Ch. of South Hero and Grand Isle org. Jan. 12, 1795; see South Hero. GRANVILLE

Organized Julv 8, 1788, as Kingston: name changed to Granville, Nov. 6, 1834. Population, 1800, 185; 1850, 603; 1910, 164 Ch. org. 1804; reorg. 1826; last in Minutes, 1846. Prince Jenne 1S10 1825 John Suddard 1S29 1830 GREENSBORO Organized Mar. 29, 1793. Population, 1800, 280; 1850. 1008; 1910, 931. Ch. org. Nov. 24, 1804. Salmon King i July 11, 1810 d Jan. 25, 1814 Kiah Bayley Sept. 1825 Mar. 1829 Jacob N. Loomis May 1833 Oct. 1834 William A. Chapin b Jan. 1835 i Jan. 20, 1841 * Nov. 27, 1850 James P. Stone Dec. 1850 Dec. 1861 An. hew Royce Feb. 1862 Jan. 1864 Azel W. Wild b May 1864 o. p. Oct. 26, 1864 d Oct. 14, 1873 60 Vermont Congregationalism.

John H. Thyng Mar. 1875 Feb. 1876 Moses Patten b Oct. 1876 i Nov. 21, 1877 d Dec. 15, 1880 William P. Coburn, Lie. Jan. 1881 July 1881 Stephen Knowlton Oct. 1881 Sept. 1891 Charles L. Guild May 1892 * Jan. 2, 1899 Perrin B. Fisk Apr. 1899 Nov. 1901 Eobert J. Barton Jan. 1902 Nov. 1907 Solomon T. Achenbaeh July 1908 GROTON Organized Mar. 28, 1797. Population, 1800, 248; 1850, 895; 1910, 915. Ch. org. Dec. 17, 1829; last in Minutes, 1841. GUILDHALL Organized before 1783 Population, 1800, 29G; 1850, 501; 1910, 445. Ch. org. Apr. 1, 1799. Caleb Burge o. p. Aug. 31, 1808 d Feb. 16, 1814 Andrew Rankin Sept. 1821 Mar. 1823 John Fitch * Dec. 18, 1827 James Tisdale b 1829 o. p. Sept. 29, 1830 d May 4, 1836 William E. Holmes 1836 1837 Francis P. Smith b 1837 o. p. Sept. 12, 1838 d May 1, 1844 Thomas Hall 1844 1846 Joseph Marsh Aug. 184S 1851 Josiah Morse Apr. 1860 1862 Lyman H. Blake, Lie. Aug. 1864 Oct. 1865 James Laird o. p. Mar. 15, 1866 d Apr. 18, 1870 John H. Thyng Nov. 1872 Nov. 1873 Josiah G. Willis Aug. 1876 Sept. 1878 Levi G. Chase Dec. 1878 Dec. 1879 Samuel W. Chapin June 1880 June 1881 Frederick L. Small b May 1882 o. p. June 2i, 1883 d May 26, 1885 Hugh McLeod 1885 1886 John Fassett Mar. 1888 Mar. 1891 Alexander J. Cameron, Lie. June 1891 June 1892 Edward G. French b June 1892 o. p. Sept. 20, 1892 d June 16, 1895 Edward P. Greene Aug. 1895 July 1897 Byron F. Gustin Nov. 1897 June 1898 Harry O. Worthley Sept. 1900 Sept. 1901 George L. Mason May 1902 May 1903 Isaiah B. Conley Sept. 1906 June 1907 [Isaac P. Chase, M. E.] Apr. 1908 Apr. 1910 Leroy M. Pierce June 1910 Apr. 1911 [Oswald H. Rankin, Lie] June 1911 Apr. 1912 [Willis L. Sizer, M. E.] Apr. 1912 Apr. 1914 GUILFORD Organized May 19, 1772. 769. Population, 1800, 2256 ; 1850, 1389 ; 1910, Ch. org. 1767-8; disappeared from Minutes, 1835, reappearing in 1855; again disappeared, 1886; present ch. org. Aug. 17, 1899. Abner Reeve 1770 1774 * Ebenezer Gurley o. p. Oct. 20, 1774 July 17, 1776 Vermont Congregationalism. 61

Henry Williams o. p. Oct. 28, 1778 .1 Nov. 1G, 1783 Elijah Wollage o. p. Mar. 13, 1793 e June L897 .1 Apr. 2, L805 Joseph Brown Apr. LS03 Aug. L8(M Jason Chamberlain o. p. Jan. 6, 1808 d Feb. 27, 1811 Elijah Wollage L811 1318 Moses G. Grosvenor Sept. LS54 Dec. 1836 Bamuel G. Tenney Dee. L859 Sept. 18(50 Moses G. Grosvenor May L&62 1864 Edward C. Fisher, Lie. Feb. 1900 July L904 Alfred Cornell, Lie. Apr. 1906 May 1911 Alfred E. B. Ward Apr. 1912 Mar. 1913 Charles B. Atwood -May 1914 HALIFAX Organized about 1770. Population, 1800, 1600; 1850, 1133; 1910, 635. Ch. org. July 24, 1778; removed to West Halifax, 1844; last in Min- utes, 1872. David Goodall o. p. 1781 d 1796 Jesse Edson o. p. Nov. 23, L796 * Dec. 14, 1805 Thomas H. Wood b Feb. 1806 i Sept. 17, 1806 * Dec. 26. L842 Alpheus Graves (associate) o. p. Nov. 11, 1841 d Apr. 8, 1851 Salmon Bennett 1851 Sept. 1852 Seth S. Arnold Oct. 1852 May L856 Solomon Bixby May 1856 1857 Charles W. Emerson Apr. i860 Apr. 1863 Central ch. org. 1S45; last in Minutes, 1853. William Miller o. p. Oct. 1, 1845 d July 14, 1847 Another ch. org. Sept. 2, 1897; last in Minutes, 1905. WiHard E. Streeter May 1897 May 1899 Caleb E. Smith, Lie. June 1S99 May 1901 HANCOCK Organized June 18, 1792. Population, 1800, 149; 1850, 430; 1910, 2S7. Ch. org. July 20, 1804; last in Minutes, 1846. HARDW1CK Organized Mar. 31, 1795. Population, 1800, 260; 1850, 1402: 1910, 3201. Ch. org. July 29, 1803; removed to East Hardwiek, 1851. [Amos Tuttle, Bapt.] 1803 1806 Nathaniel Eawson o. p. Feb. 13, 1811 d May 30, 1817 Jacob N. Loomis o. p. Jan. 3, 1822 d Jan. 27, 1830 Justus W. French 1832 1832 Eobert Page i Sept. 25, 1833 d June 1835 Jacob N. Loomis 1835 1836 Chester Wright b 1336 i June 15, 1837 * Apr. 16, 1840 Austin O. Hubbard b May 1840 i July 7, 1341 d May 1, 1843 Worcester Willey, Lie. 1843 1844 Joseph Underwood b Jan. 1845 i Dec. 18, 1846 d Feb. 2, 1858 Henrv A. Hazen Oct. 1858 Oct. 1859 Joseph Torrey o. p. May 30, I860 d Feb. 1, 1875 John Fraser Feb. 1875 Oct. 1876 62 Vermont Congregationalism.

Ariel A. Baker Vermont Congregationalism. 63

Luther M. Strayer b June 1893 o. p. Sept. 24, 1903 d Sept. 25, 1905 John A. Scheuerle June 1906 Sept. 1912 Rollo A. Hamilton Jan. 1913 West Hartford ch. org. June 3, 1830. Asahel C. Washburn Jan. 1831 Joseph B. White Jan. 1831 is:::: Samuel Bascom July 1834 Jan. 1836 Ralden A. Watkins May 1836 Jan. L845 Samuel M. Stone, Lie. Way L845 Aug. 1846 William Claggett b Nov. 1846 i Jan. 30, d Mar. 9, 1859 Heman Rood Feb. 1860 Nov. I860 Horace Wellington Nov. 1860 Jan. 1869 Asa Hemenway Sept. 1869 Jan. 1^71 Bezaleel Smith Apr. L871 Jan. 1878 Frederick Newport, Lie. July L878 Feb. 1880 Robert D. Miller Feb. 1880 Apr. 1885 Samuel L. Vincent May 1885 Apr. 1888 Allen J. Smith b Apr. 1890 o. p. Dec. 81, 1891 d Feb. 14, 1898 Frank N. Saltmarsh Apr 1898 Nov. 1903 Frank A. Junkins, Lie. May 1904 May 1905 John H. Cone June 1903 Apr. 1908 Frederick B. Rockwood July 1908 Aug. 1909 George W". French Aug. 1909 Feb. 1913 Frederick R. Champlin Apr. 1913 Sept. 1914 Quechee ch. org. Jan. 13, 1831 John F. Stone Feb. 1830 Feb. 1831 Joseph Marsh Sept. 1831 Mar. 1832 Roswell Shurtleff Sept. 1832 Oct. 1834 Luke Wood i Aug. 26, 1836 d May 15, 1837 Zenas Bliss Sept. 1837 Dec. is:;9 Job Cushman May 1840 Mar. 1841 Sewall Paine, Lie. Mar. 1841 Mar. 1842 George Butterfield Apr. 18412 July 1st.", John Dudley July 1845 Apr. 1850 Abraham Jackson June 1850 Sept. 1852 Heman Rood Jan. 1853 Apr. 1858 Charles B. Haddock May 1858 * Jan. 15, 1861 Royal Parkinson Aug. 1861 Mar. 1863 Charles A. Aiken Jan. 1864 Apr. 1865 Josiah W. Kingsbury b June 1865 o. p June 28, 1866 d Sept. 28, 1869 Jonathan Clement 1869 Nov. 1874 Thomas M. May i Nov. 12, 1874 d Oct. 20, 1^75 Austin S. Chase Nov. 1876 Jan. 1879 Nathan F. Carter b June 1879 i Feb. 18, 1880 d Sept. 22, 1887 Robert C. Lansing Jan. 1888 May 1889 Prescott Fay July 1889 Aug. 1S94 William H. Mousley May 1895 Dec. 1902 Charles Wattie July 1908 Julv 1907 Ernest W. Eldridge Oct. 1907 Aug. 1912 Charles F. Echterbecker Jan. 1913 Olcott ch. (known as Wilder since Dec. 1S97) org. Oct. 14, 1888. 1891 Austin S. Chase Sept 188S Dec. 64 Vermont Congregationalism.

David Wallace, Lie. Jan. 1892 Sept, 1892 Thomas MacBriar Nov. 1892 Jan. 1897 H. Martyn Kellogg Apr. 1897 Feb. 1900 Charles Ernest White June 1900 Aug. 1902 Noble O. Bowlby Feb. 1904 May 1909 Walter A. Morgan June 1909 May 1911 Jean E. Heath tept. 1911 Jan. 1914 Frederick R. Champlin Sept. 1914 HARTLAND Organized Mar. 11, 1767, as Hertford; name changed to Hartland, 1782. Population, 1800, I960; 1S50, 2063; 1910, 1316. Ch. org. Sept. 6, 1779. Daniel Breck Vermont Congregationalism. 65

iiinesburg Organized Mar. 20, 1787. Population, 1S00, 933; 1850, L834; 1910, L042. Ch. org. May 20, 1789.

Reuben Parmele o. p. Feb. 23, 1791 .1 Oct. 9, 1794 Otto S. Hoyt o. p. Sept. 30, L818 d Feb. 3, L829 Mason Knapen i Oct. 12, L833 d Dec. 25, 1832 Brainerd Kent L833 1837 Otto S. Hoyt i Feb. 28, ]838 d Apr. 18, 1854 John B. Perry, Lie. 1854 1855 Clark E. Ferrin b Oct. 1- i Feb. 6, 1856 d Sept. 7, 1877 Woodford D. Smock, Lie. 1878 1879 Artemas C. Field 1880 1889 Thomas J. Harris Dec. 1889 June 1900 Chauncey C. Adams Oct. 1901 Feb. 1907 Henry C. van Haagen Apr. 1907 Feb. 1909 Richard Owen Apr. 1910 Mar. 1914 HOLLAND Organized Mar. 14, 1805. Population, 1800, 0; 1850, 669; 1910, 722. Ch. org. Nov. 30, 1842. Jabez T. Howard i June 13, 1844 e 1858 d Jan. 16, 1872 Charles Duren May 1860 Dec. 1862 Levi Loring Dec. 1862 Dec. 1863 John B. Griswold, Lie. Apr. 1S64 Apr. 1865 Thomas Bayne Aug. 1865 Feb. 1866 Asahel R. Gray Mar. 1866 June 1867 Timothy E. Ranney June 1867 June 1872 Eoyal D. Metcalf, Lie. Apr. 1875 Jan. 1876 James Hay 1S76 Dec. 1877 John Fraser July 1878 Jan. 1879 Sept. 1S79 Sept. 1883 Stephen F. Drew Nov. 1883 1886 Samuel H. Amsden 1887 1888 George H. Dunlap July 1888 Jan. 1893 Henry M. Perkins May 1893 Aug. 1897 John P. Marvin Oct. 1898 June 1899 G. Ellery Rend June 1899 May 1905 William R. Harvey June 1905 Jan. 1907 John G. Hindley Feb. 1907 Oct. 1911 Horace F. Hallett Jan. 1912 HUBBARDTON

Organized Mar. 1, 1785. Population, 1800, 641; 1850, 701; 1910, 455. Ch. org. 1784. Ithamar Hebard 66 Vermont Congregationalism.

Aurelius S. Swift Nov. 1852 1855 Azariah Hyde 1856 Mar. 1859 Joseph Steele 1802 1864 Calvin Granger 1864 Dee. 1873 Eobert G. Williams Dec. 1873 1875 Nathaniel P. Gilbert Jan. 1876 * July 1, 1876 John H. Thyng 1877 Mar. 1879 John C. Edgar July 1879 * Apr. 29, 1881 Eobert C. Allison Mar. 1882 * May 20, 1886 Wilmond Warner b 1886 o. p. Oct. 19, 1887 d July 11, 1889 [Eichard Mercer, Lie] Oct. 1890 Oct. 1891 Edward W. Smith Jan. 1894 Jan. 1895 Dana Fish May 1895 Mar. 1899 Frederic B. Phelps June 1899 Mar. 1900 Walter E. Curtis, Chr. June 1900 Oct. 1904 Edgar S. Vradenburgh Apr. 1905 Apr. 1909 Ira E. Pinney July 1909 July 1911 Wilbur Eand Jan. 1912 May 1914 [W. H. Merrier, M. E.] June 1914 HUNTINGTON Organized Mar. 29, 1790. Population, 1800, 405; 1850, 885; 1910, 760. No ch. HYDE PARK Organized Mar., 1791. Population, 1800, 110; 1S50, 1107; 1910, 1453. Ch. org. 1834; last in Minutes, 1839. North Hyde Park eh. org. Sept. 9, 1858. John G.' Bailey Sept. 1862 1869 Azro A. Smith May 1881 May 1882 May 1883 1888 George Sterling June 1888 June 1889 Frederick B. Eockwood Jan. 1S91 Apr. 1894 George H. Wilbur, Lie. June 1894 June 1896 Aubrey C. Gilmore, Lie. June 1S96 Aug. 1897 Henry E. Loehlin Sept. 1897 Jan. 1902 Benjamin A. Dean Nov. 1903 June 1906 Ira E. Pinney July 1906 June 1907 Oct. 1907 May 1909 [N. Grace Cooledge, Lay.] «luly 1909 Nov. 1910 John Elliot Bowman May 1911 July 1914 Second ch. org. Mar. 6, 1863. John G. Bailey b Sept. 1862 o. p. Feb. 24, 1864 d Sept. 11, 1872 Earl J. Ward July 1884 Mar. 1891 Frederick C. Taylor Oct. 1891 June 1902 Charles S. Hager o. p. July 31, 1902 d May 1, 1905 William E. Hamlin Oct. 1905 Oct. 1909 Henry Lamb Feb. 1910 May 1912 E. Hailey Trill May 1912 Apr. 1913 William E. Hamlin May 1913 IRA Organized May 31, 1779. Population, 1800, 473; 1850, 400; 1910, 286. No ch.

68 Vermont Congregationalism.

James W. Harris Mar. 1901 Nov. 1901 Arthur E. Hartwell May 1902 Jan. 1905 John Elliot Bowman May 1905 Dee. 1907 [John S. Le Fevre, Lie.] Oct. 1908 Sept. 1910 [Robert J. Traynor, Lie.] Jan. 1912 Dec. 1912 Arthur E. Hartwell Nov. 1913 JAY Organized Mar. 29, 1828. Population, 1800, 0; 1850, 371; 1910, 513. No ch. JERICHO Organized Mar. 22, 1786. Population, 1800, 728; 1850, 1837; 1910, 1307. First ch. org. Mar. 31, 1791. Ebenezer Kingsbury o. p. June 22, 1791 d May 17, 1808 John Denison o. p. Mar. 1, 1809 * Mar. 28, 1812 Joseph Labaree o. p. July 6, 1814 d Jan. 1819 Luther P. Blodgett i Sept. 19, 1819 d Mav 9, 1826 Hervey Smith i July 10, 1828 d Oct. 22, 1833 Elias W. Kellogg b May 1836 i Jan. 25, 1837 d July 7, 1840 Zenas Bliss Dec. 1840 Dee. 1842 Simeon S. Bicknell Dec. 1842 Jan. 1845 Francis B. Wheeler o. p. Jan. 23, 1845 d Jan. 2, 1850 George Butterfield 1S52 1853 John W. Pierce 1853 1S57 Charles Scott 1857 1858 [Wilson B. Parmelee, Presb. Lie] 1858 1859 Caleb B. Tracy I860 1864 Austin Hazen Sept. 1864 1884 John K. Williams Sept. 1884 June 1889 Leonard B. Tenney Mar. 1890 June 1892 Edwin Eose July 1892 Aug. 1897 Charles E. Hayward b Aug. 1897 i Oct. 20, 1897 d July 1, 1902 Charles O. Gill Aug. 1902 Sept. 1904 John W. Goffin Jan. 1905 July 1907 Samuel H. Barnum Oct. 1907 Second ch. org. Aug. 31, 1S26; reorg. July 10, 1874. Luther P. Blodgett 1826 1827 Elihu B. Baxter 1838 1S40 John C. Wilder 1848 June 1850 1852 Samuel Marsh 1852 1855 Calvin Pease . 1855 1857 Ebenezer C. Birge 1862 1865 John E. Goodrich Sept. 1874 May 1875 Henry A. P. Torrey 1875 1877 John D. Emerson 1877 1882 Dana B. Bradford 1882 1888 Henry T. Barnard, F. B. Mar. 1S88 Apr. 1891 Clarence Pike Sept. 1891 Sept. 1S95 Ralph H. White, Lie. Sept. 1S95 Sept. 1899 George M. Rees Jan. 1S90 Sept. 1P01 Jan. 1903 Montie J. B. Fuller July 1902 Wilbur Rand July 1903 July 1906 Charles B. Atwood Sept. 1906 June 1909 William Cashmore Jan. 1912 Vermont Congregationalism. 69

JOHNSON

Organized Mar. 4, 17S9. Population, 1800, 255; 1850, 1381; 1910 L526 Ch. org. Sept. 20, 1817.

Daniel Rockwell .> | S ( Lyman Case ] S ;i' Elihu B. Baxter ] S V] John Scott 1 > i83g Daniel Warren Ju | v l838 Ezra Jones Apr. jg^j John II. Beckwith Oct! L845 Artemas Dean o. p. Feb. 5, 1849 James Dougherty 12* i Nov '851 Merritt B. Page May L867 Frederic Oxnard Sept 1S68 George H. French b Oct. 1871 o. p. Nov. 8, 1871 Charles A. Huntington lv7s Azro A. Smith b Apr. 1879 i Nov. 30, 1880 Everett L. "Walbridge June 1892

Albert Donnell ;-, s«>;-; I,, i Edward G. French ,| u l y 1895 Jonathan K. Fuller Apr. 1905 Josiah Poeton Dec! 1908 Jonathan K. Fuller Oct. 1910 Frank W. Hazen Dee. 1912 KIRBY

Organized Aug. 29, 1807. Population, 1800, 20; 1850, 509; 1910, 297. Ch. org. Apr. 25, 1812; last in Minutes, 1858; present ch. org. Mar. 1877. Luther I Wood, Lie] 1824 1833 Thomas W. Duncan Dec. 1833 Mar 1835 John Wooster Oct. 1839 Oct L840 John Clark 1848 lv") Matthew A. Gates 1876 July 1878 Herbert R. Howes Sept. 1878 Sept 1S79 Reuben D. Osgood Oct. 1879 Apr 1S83 George W. Kelly May 1885 Jan. 1888 Horatio N. Burton June 18SS Ism) [J. Edward Farrow, M. E.] Apr. 1891 Apr. 1893 George W. Patterson May 1893 July 1894 [Isaac P. Chase, M. E.] May 1895 Apr L896 [Francis T. Clark, M. E.] Apr. 1896 Apr. 1897 Perrin B. Fisk May 1897 Apr. 1899 James J. Hutchinson May 1912 LANDGROVE

Organized Mar. 15, 1800. Population, 1800, 147; 1850, 337; 1910, 160. A ch. appears in the Minutes from 1820 to 1825. 70 Vermont Congregationalism.

LEICESTER Organized Mar., 1786. Population, 1800, 522; 1850, 596; 1910, 479. Ch. org. before 1815; last in Minutes, 1825; another ch. org. Dee. 15, 1893; reorg. Sept. 25, 1900. Eobert J. Barton May 1893 May 1898 Charles B. Atwood July 1900 Dee. 1901 Simon F. Goodheart Oct 1907 Apr. 1910 [Charles W. Turner, Bapt.] Nov. 1910 Sept. 1912 LEMINGTON Organized Mar. 28, 1796. Population, 1800, 52; 1850, 187; 1910, 138. No ch. LINCOLN Organized Mar. 13, 1798. Population, 1800, 97; 1850, 1057; 1910, 980. No ch. LONDONDERRY Organized Mar., 1777. Population, 1800, 330; 1850, 1274; 1910, 962. Ch. org. Aug. 25, 1809; last in Minutes, 1873; at South Londonderry. David H. Williston Moses Parmelee Isaac P. Lowe Urban Hitchcock John Lawton (The above names are more or less doubtful) Philetus Clark b 1824 e 1830 i Aug. 29, 1827 d Feb. 12, .1833 Linus Owen o. p. Nov. 21, 1838 d Feb. 28, 1844 John Walker 1855 1856 Linus Owen 1859 1865 John H. Thyng 1866 June 1868 Second ch. org. Aug. 19, 1868. Matthew A. Gates Sept. 1868 Apr. 1869 Daniel Goodhue Apr. 1871 Apr. 1873 Ebenezer C. Birge Feb. 1874 Feb. 1877 Joseph R. Flint, Lie. June 1878 June 1879 Royal D. Metcalf June 1881 June 1884 David H. Strong May 1885 June 1888 Walter R. Curtis, Chr. Apr. 1890 Sept. 1895 Fenton E. Frazee Sept. 1895 June 1899 Wallace H. Wood July 1899 Apr. 1900 Edward N. Billings May 1900 Jan. 1903 [Mabel J. Dustin, Lay.] Oct. 1903 Aug. 1904 Charles C. MaeDonald, Lie. Sept. 1908 Sept. 1910 Thomas D. Davies Nov. 1910 Sept. 1913 [Thomas D. Preston, Lie] May 1914 LOWELL Organized Mar. 31, 1812, as Kellyvale; name changed to Lowell, 1831. Population, 1800, 0; 1850, 637; 1910, 1086. Ch. org. Jan. 10, 1816. Reuben Mason 1840 1842 Elias R. Kilby Jubilee Wellman b Sept. 1849 * i Oct. 17, 1850 Mar. IS, 1855 Vkk.mont Congregationalism. 71

Daniel Warren 72 Vermont Congregationalism.

LUNENBURG Organized Sept. 11, 1781. Population, 1800, 393; 1850, 1123; 1910, 880. Ch. org. Dec. 27, 1802. John Willard b 1802 i Mar. 31, 1803 d Mar. 7, 3822 Anson Hubbard o. p. July 16, 1S23 d July 6, 1825 Jeremiah Glines o. p. Jan.. 10, 1S27 d Feb. 28, 1848 Josiah M. Stearns o. p. June 6, 1849 d Feb. 3, 3852 William Sewall June 1855 June 1865 Henry M. Holmes 1S65 1866 James R. Bourne i Feb. 6, 1867 d Jan. 1870 Benjamin F. Grant, Lie. 1874 1875 George A. Perkins Nov. 1875 1878 Leonard W. Harris Oct. 1878 May 1889 Frederick B. Rockwood Jan. 1890 Jan. 1891 John W. Havley Nov. 1891 Dec. 1892 Edmund F. Blackmer b Apr. 1893 d Oct. 11, 1900 o. p. Nov. 13, 1895 e July 1901 Noble O. Bowlby May 1902 Feb. 1904

William L. Jennings ' Mar. 1904 Nov. 1906 Henry C. Howard Nov. 1907 July 1912 Benjamin J. H. Shaw Nov. 1912 LYNDON Organized July 4, 1791. Population, 1800, 542; 1850, 1752; 1910, 3204. Ch. org. Nov. 30, 1817. Samuel G. Tenney o. p. June 29, 1825 d Jan. 19, 1831 Amos Blanchard i Jan. 9, 1833 d Dec. 1835 William Scales b Jan. 1S36 o. p. Dec. 27, 1837 d June 16, 1841 Elias Clark, Lie. Mar. 1841 1841 William W. Thayer i Jan. 21, 1846 d Jan. 20, 1S52 Tertius D. Southworth Apr. 1852 Apr. 1S53 Seth W. Banister i Aug. 3.0, 1853 d Oct. 25, 1854 William Scales Apr. 1855 1856 John G. Hale Nov. 1857 Nov. 1859 William Scales Nov. 1860 Nov. 1863 Sumner G. Clapp Apr. 1864 Apr. 1865 Moses H. Wells Apr. 1866 Apr. 1871 1871 1875 John S. Whitman July July William P. Bennett Sept. 1875 1879 Reuben D. Osgood June 1879 Apr. 1883 I 883 Jan 1888 George W. Kellv - Horatio N. Burton June 1888 Jan. 1890 1890 Apr. 1892 Elmer J. Beach Apr. Perrin B Fisk May 1892 May 1898 Merritt A Farren Sept. 1898 Sept. 1903 1904 Oct. 1909 Wmiom C. Clark Jan. Jonathan K. Fuller Oct. 1909 Oct. 1910 1910 Oct. 1911 Andrew S. Bole Oct. George Anthony Hall Mar. 1912 Mar. 1914 Robert Clark July 1914 Lyndonville ch. org. Dec. 6, 1870. Dec. 1874 Perrin B. Fisk Aug. 1870 Bee. 1874 July 1875 John S. Whitman 188U William P. Bennett Sept. 187o Vermont Congregationalism. 7;j

[Don E. Curtis, Lie] Calvin B. Hulbert George W. Kelly Joseph C. Boilwell

Edward G. French Janus J. Hutchinson 74 Vermont Congregationalism.

Gershom C. Lyman o. p. Dee. 9, 1778 * Apr. 13, 1813 Ephraim H. Newton o. p. Mar. 16, 1814 d Dec. 26, 1832 Benjamin H. Pitman i Mar. 13, 1833 d Jan. 20, 1835 Josiah Peabody 1835 1839 Elihu Smith 1839 1841 Thomas Spencer b 1841 0. p. June 29, 1842 d Apr. 23, 1845 Abel Patten 1847 Nov. 1852 Charles Scott 1853 1356 Henry M. Grout, Lie. Aug. 1857 1858 Job Cushman June 1859 May 1861 Ephraim H. Newton May 1861 1862 Asa F. Clark Feb. 1865 Nov. 1865 Augustus Alvord June 1S66 June 1867 John H. Eickett July 1869 July 1S70 Augustus Chandler June 1871 Dec. 1871 Joseph Garland July 1873 July 1874 Nathaniel Richardson Nov. 1881 Nov. 1882 Oramel F. Thayer b Oct. 1885 o. p. June 15, 1S86 d Apr. 2, 1889 William Schofield b June 1889 i Feb. 1L, 1890 d July 12, 1893 Henry H. Shaw May 1894 MARSHFIELD Organized Mar. 10, 1800. Population, 1800, 172; 1850, 1102; 1910, 1011. Ch. org. Dec. 24, 1800; disbanded May 18, 1826, at organization of present ch. Nathaniel Hurd Vermont Congregationalism. 75

Jeremial Atwater, Lie. Dec. 1799 1802 Thomas A. Merrill b July 1S05 e Oct. 1842 o. p. Dec. 19, L805 * Apr, 29 Samuel G. Coe o. p. July 17, 1844 d Oct. 30. L850 [Peter J. H. Myers. Pr< L852 1853 Reuben S. Kendall i Apr. 14, 1853 d July 6, 1856

James T. Hyde i June 10, 1857 d Nov. 1. 1867 George N. Webber 1869 1870 Edward P. Hooker i Sept. 1, 1870 d Dec. 27, 1880

S. Lewis B. Speare i June 21, lssi d July 1887 Orlando H. White 1887 1888 Adelbert F. Keith 1S88 Nov. 1S90 George N. Webber Apr. 1891 July 1892 Albert W. Dickens Feb. 1S93 Nov. 1900 Thomas Simms Feb. 1901 Oct. 1906 Charles H. Dickinson Feb. 19U7 Jan. 1911 Archibald A. Lancaster Dec. 1911 MIDDLESEX

Organized Mar. 29, 1790. Population, 1800, 262; 1850, 1365; 1910, 858. Ch. org. Mar. 25, 1831; last in Minutes, ]857. Elihu B. Baxter 1830 Samuel Kingsbury John T. Pierce Hiram Freeman, Lie. Elbridge Knight, Lie. John H. Beekwith o. p. Horace Herrick '

76 Vermont Congregationausm.

MILTON Organized Mar. 25, 1788. Population, 1800, 786; 1850, 2451; 1910, 1648. Ch. org. Sept. 21, 1804. Joseph Cheney o. p. Sept. 23, 1S07 d Feb. 11, 1817 Simeon Parmelee 1822 1824 John Scott, Lie. 1825 1827 Septimius Robinson Feb. 1829 Sept. 1836 James Dougherty i Sept. 28, 1836 d July 5, 1848 Orpheus T. Lanphear, Lie. Oct. 1848 Oct. 1849 Stephen A. Holt o. p. Jan. 1, 1850 d. Nov. 6, 1851 Lorrain Rood 1851 1853 Simeon Parmelee 1853 1855 George W. Ranslow Feb. 1855 * Apr. 7, 1865 Israel H. Levings Oct. 1865 Apr. 1866 Royal Parkinson Apr. 1866 Apr. 1868 Amos J. Samson Apr. 1868 June 1869 John H. Woodward June 1869 May 1S85 John L. Sewall b June 1885

i Mar. 10, 1886 d Oct. 23, 1888 Edward E. Herrick May 1S89 May 1911 David H. Strong Sept. 1911 West Milton ch. org. Feb. 28, 1853; disbanded Nov. 4, 1909. Lorrain Rood 1851 1853 Daniel Warren 1S54 Aug. 1855 Buel W. Smith 1856 1860 John K. Converse 1S60 1868 Amos J. Samson 1868 1869 John H. Woodward 1869 1885 Samuel H. Amsden 1886 Edward E. Herrick 1891 1896 MONKTON Organized Mar. 28, 1786. Population, 1800, 880; 1850, 1246; 1910, 724. Ch. org. about 1804; disbanded May 22, 1S07, to unite with Vergennes; another ch. org. May 24, 1S24; last in Minutes, 1861. Abraham Baldwin 1824 May 1826 Joel Fisk o. p. Sept. 20, 1826 d Oct. 18, 1830 Vernon Wolcott Sept. 1837 Sept. 1838 Nov. 1838 Nov. 1839 Philo B. Wilcox, Lie. Oct. 1849 Nov. 1850 Lorrain Rood Nov. 1850 Nov. 1851 MONTGOMERY Organized Aug. 12, 1802. Population, 1800, 36; 1850, 1001; 1910, 1721. Ch. org. July 15, 1817. Avery S. Ware o. p. Jan. 20, 1825 d July 7, 1830 Lyman Case 1831 1833 Elias W Kellogg 1834 1S36 John Gleed Mar. 1840 Mar. 1842 Sewall Paine b Mar. 1842 o. p. Feb. 22, 1843 d Mar. 12, 1872 Elias W. Hatch 1875 Jan. 1889 [George W. Pierce] Mar. 1890 Mar. 1891 Andrew P. Solandt Jan. 1893 Mar. 1896 Carl J. Peterson June 1896 Vermont Congregationalism. 77

montpelier Organized Mar. 29, 1791, as town; became city, Mar. 5, 1895. Population, L800, 890; 1850, 2310; 1910, 7856. Ch. org. July 20, 1808. Chester Wright 1> 1808 ... p. Aug. 16, 1S09 a Dec. 22, 1830 Samuel Hopkins o. p. Oct. 26, L831 d Apr. 19, L835 Buel W. Smith i Any. 25, 1836 d July L5, L840

.1 1846 John Gridley i Dec. L5, Ml Dec. 9, William H. Lord o. p. Sept. 27, 1847 * Mar. 18, 1877 John H. Hincks o. p. Sept. 27, L877 d June 19, 1888

George W. Gallagher i May 23, 1889 d June 21, 1893 Norman Seaver .iu!y 1893 Aug. 1901 Lucius F. Reed b Nov. 1901 o. p. Dee. 6, .1901 d Aug. 31, 1908 Stanley F. Blomfield b Nov. Puis i June 1, 1909 Second ("Free") ch. org. Jan. 21, 1835; disbanded 1848. Sherman Kellogg L835 1842 Joab Scelev, Lie. 1842 1844 Elam J. Comings 1S44 1847 MOKETOWN Organized Mar. 22, 1792. Population, 1800, 191; 1850, 1335; 1910, 8S6. Ch. org. Oct. 2, 1807; became merged in Duxbury ch., Jan. 18, 1836. Lyndon S. French Sept. 1834 Jan. 1836 MORGAN Organized Mar. 25, 1807. Population, 1800, 0; 1S50, 486; 1910, 463. Ch. org. June 4, 1823. Jacob S. Clark b Nov. 1826 e 1864 o. p. Jan. 11, 1827 * Dec. 27, 1879 Asahel R. Gray July 1864 * Aug. 18, 1S70 Timothy E. Ranney June 1871 June 1872 William T. Herrick 1875 June 1882

L Charles F. Ranney, Lay.] 1883 1885 Raymond C. Drisko Mar. lssi; Sept. 1890 Orrin G. Baker June 1891 Sept. L894 John P. Marvin Oct. 1894 July 1S99 Andrew J. Small Oct. 1899 Nov. 1901 [John D. Waldron, F. P..] May 1902 Aug. 1903 John H. Cone Sept. 1903 Apr. 1905 Lawrence A. Wilson Apr. 1905 Sept. 1906 Solomon T. Achenbach Mar. 1907 June 1908 William R. Price Aug. 1S08 May 1910 Feb. 1911 MORRISTOWN Organized, Mar., 1796. Population, 1800, 144; 1S50, 1441; 1910, 2652. Ch. org. July 14, 1807; became established in village of Morrisville, 1839. Nathaniel Rawson June 1817 June 1818 Daniel Rockwell b Mar. 1824 o. p. Oct. 20, 1824 d Nov. 27, 1828 78 Vermont Congregationalism.

Elihu B. Baxter b Mar. 1833 i Nov. 28, 1833 d 1834 Septimiua Robinson i July 1, 1835 * Sept. 27, 1860 Lyman Bartlett o. p. Aug. 8, 1861 d July 31, 1867 John 0. Houghton Oct. 1867 May 1869 Vitellus M. Hardy b Sept. 1870 o. p. Jan. 31, 1872 d Oct. 24, 1877 William T. Swinnerton Mar. 1878 June 1879 William A. Bushee i Dec. 2, 1880 d May 1, 1888 Perrin B. Fisk Nov. 1889 Apr. 1892 Edward P. Seymour June 1892 May 1S94 George N. Kellogg Dec. 1894 r Feb. 20, 1895 June 1902 Frederick L. Davis Sept. 1902 May 1903 Christopher C. St. Clare b JuJy 1903 o. p. Oct. 6, 1903 d Sept. 12, 1910 Walter E. Baker Jan. 1911 i June 22, 1911 MOUNT HOLLY Organized Nov. 19, 1792, out of Jackson's Gore and parts of Ludlow and Wallingford. Population, 1800, 668; 1850, 1534; 1910, 871. Ch. org. Oct. 27, 1799; last in Minutes, 1865. Silas L. Bingham 1799 1804 Waters Warren Ezra Jones 1850 Edward B. Bassett 1S57 1859 MOUNT TABOR Organized Mar. 13, 1788.

Population, 1800, 153 ; 1850, 308 ; 1910, 289. No ch. NEWARK Organized 1809. Population, 1800, 8; 1850, 434; 1910, 4.15. No ch. NEWBURY Organized June 13, 1763. Population, 1800, 1304; 1850, 298i; 1910, 2035. Ch. org. Sept. 17, 1764. Peter Powers i Feb. 1765 d 1782 Jacob Wood b Apr. 1787 o. p. Jan. 7, 178S * Feb. 10, 1790 Nathaniel Lambert b Feb. 1790 d Feb. 4, 1809 o. p. Nov. 17, 1790 e 1811 Luther Jewett o. p. Feb. 28, 1821 e 1825 d Feb. 19, 1828 Clark Perry o. p. June 4, 1828 d June 15, 1835 George W. Campbell i Jan. 27, 1836 d July 9, 1851 Artemas Dean i July 9, 1851 d Mar. 31, 1857 Horatio N. Burton o. p. Dec. 31, 1857 d Apr. 3, 1869 Samuel L. Bates i Jan. 16, 1872 d Jan. 28, 1890 William A. Bushee 1890 May 1891 John L. Merrill Aug. 1891 Aug. 1901 Vermont Congregationalism. 79

William C. Prentiss 80 Vermont Congregationalism.

Eoyal Parkinson I

Vermont Congregationalism. 81

Moses P. Clark 1845 "1846 Elias R. Kill >y L846 * Feb. 15, 1851 Moses Robinson 1851 L855 Robert V. Hall Aug. 1855 May 1867 George H. Bailey b Oct. 1867 o. p. Nov. 26, L867 d Apr. 25, 1871 William C. Somerville Apr. 1871 May 1874 Edward P. Wild b Oct. is? i June 1, 1875 d Sept. 7, 1887 George A. Mills Jan. 1888 Mar. 1891 Edward A. George b July 1891 o. p. Sept. 9, 1891 d Mar. 23, 1896 Charles Edward Fay b May 1896 i Aug. 25, 1896 d Oct. 30, 1898 John M. Dutton May 1SD!> * June 17, 1900 Archibald F. MacGregor Aug. .1900 Dec. 1904 Rufus C. Flagg b Sept. 1905 i Nov. 21, 1905 d Sept. 23, 1910 Leland A. Edwards June 1911 NORTHFIELD Organized Mar. 12, 1794. Population, 1S00, 204; 1S50, 2922; 19.10, 3226. Ch. org. May 27, 1822. Calvin Granger b May 1834 i Dec. 1, 1836 d Dec. 1, 1842 William Claggett Now 1S43 Dec. 1845 Josiah H. Benton b Sept. 1816 i Mar. 24, 1847 d Sept. 7, 1849 Ambrose Smith o. p July 9, 1850 d Apr. 24, 1853 Caleb B. Tracy Jan. 1854 Nov. 1855 Levi H. Stone Apr. 1856 Apr. 1863 William S. Hazen b Sept. 1863 emeritus from 1905 o. p. Oct. 12, 1864 * Nov. 1, 1911 James B. Sargent b Oct. 1905 i Oct. 10, 1907 NORTH HERO Organized Mar. 17, 1789. Population, 1800, 324; 1S50, 705: 1910, 496. Ch. org. Nov. 18, 1862; last in Minutes, 1871. Stephen H. Williams i Nov. 18, 1862 e Nov. 1866 d 1867 NORTON

Organized Mar. 6, 1885. Population, 1800, 0; 1850, 0; 1910, 179. No ch. NORWICH Organized 1768. Population, 1800, 14S6; 1850, 1978; 1910, 1252. First ("North") ch. org. 1770; disbanded May, 1854 Lyman Totter o. p. Aug. 31, 1775 d 1800 James W. Woodward i Sept. 5, 1804 d June 8, 1821 Samuel Goddard i Jan. 23, 1822 * Nov. 14, 1844 Edward B. Emerson i May 27, 1846 d Mar. 23, 1853 82 Vermont Congregationalism

Second ch. org. June 15, 1819. Rufus W. Bailey b Nov. 1817 o. p. Nov. 24, 1819 d Nov. 12, 1823 James W. Woodward Nov. 1S23 1826 James E. Wheelock 1S26 1828 James W. Woodward 1828 Dec. 1831 Thomas Hall i Dec. 22, 1831 d Oct. 28, 1834 Koswell Shurtleff Nov. 1834 1840 Aaron G. Pease b July 1853 i Jan. 3, 1855 d Apr. 15, 1857 Samuel W. Boardman o. p. Apr. 16, 1857 d Sept. 1, 1859 Austin Hazen b Aug. 1859 o. p. Mar. 29, 1860 d Mar. 24, 1864 William Sewall b June 1865 i Sept. 27, 1S66 d Oct. 18, 1876 [G. Flavel Humphreys, Pres.] 1876 1877 Allen Hazen 1877 1879 Nathan B. Nichols Feb. 1S80 June 1904 John P. Marvin June 1905 Sept. 1906 Albert G. Heyhoe Apr. 1907 Sept. 1908 William C. H. Moe Sept. 1908 July 1910 Frederick G. Chutter Feb. 1911 June 1914 ORANGE Organized Mar. 12, 1796. Population, 1800, 348; 1850, 1007; 1910, 644. Ch. org. Aug. 7, 1812; last in Minutes, 1856; present ch. org. June 27, 1876. Enos Bliss Oct. 1799 July 1803 Benjamin Abbott 1834 1835 Stillman Morgan 1838 1844 James Hobart 1844 1845 Royal D. Metcalf, Lie. Mar. 1874 Apr. 1875 [Thomas P. Vaille, Lie] June 1875 June 1876 James L. Harrington o. p. Oct. 25, 1S76 d June 30, 1877 Nov. 1877 Aug. 1879 [Alfred M. Masenheimer, Lie] May 1880 May 1881 Frederick L. Small, Lie. June 1S81 June 1882 Frederick B. Rockwood, Lie. Apr. 1884 Apr. 1885 Chalmer H. Cooledge Aug. 1885 Apr. 1892 A. Hathaway Francis Oct. 1892 Oct. 1893 Azro A. Smith Jan. 1894 Aug. 1897 A¥. Parkyn Jackson b Jan. 1898 i Feb. 23, 1898 d Apr. 24, 1900 Ernest E. Angell o. p. Apr. 24, 1900 d Mar. 5, 1902 Andrew J. Eastman June 1902 May 1904 Ira E. Pirrney June 1904 June 1905 Solomon T. Achenbach Nov. 1905 Jan. 1907 George W. Winch 1909 Dec. 1909 [Amos J. Lord, Lie] Oct. 1911 ORWELL Organized Dec. 12, 1787. Population, 1800, 1376; 1850, 1470; 1910, 1065. Ch. org. 1789. Sylvanus Chapin o. p. Mar. 30, 1791 d May 26, 1801 e 1804 V br mont Congregationalism. 83

1819 Mason Knapen o. p. June 1, 1808 d Aug. 24, 1822 Ira In graham o. p. June 1-1, 1820 d Oct. 23, Sherman Kellogg 1, L825 1832 i .Mar. 11, L826 d Apr. 13, ,1 Oct. 4, 1841 Henry Morris i Oct. ::, is;il L862 Rufus S. Cushman o. p. Dec. 21, 1843 d May 7, Lewis A. Austin o. p. June 26, 1862 ,1 An- 4, L868 Dec. 1880 .Milton L. Severance i Feb. 3, 1869 •I 28, 1892 Soltau P. Calhoun i Dec. 28, 1S80 a July 19, b June 1893 i Feb. 27, 1894 d Mar. 2G, 1907 July 1913 J. Christopher "Williams Sept. 1907 L. Myrven Isaacs b July 1913 o. p. Nov. 4, 1913 PANTON Organized Mar. 30, 1784. Population, 1800, 363; 1850, 559; 1910. 345. 1816. Ch. org. Mar. 2, 1808; disbanded to unite with Addison, June 29, PAWLBT Organized 1769, or earlier. Population, 1800, 1938; 1S50, 1S43; 1910, 1959. Ch. org. Aug. 8, 1781. Lewis Beebe o. p. June 14, 1787 John Griswold

Favette Shipherd, colleague Elijah W. Plumb Elijah H. Bonney

Samuel M. Wood Azariah Hyde Levi H. Stone John P. DeMeritt John F. Aiken George A. Foss Nathaniel S. Moore Isaac W. Peach Rollins B. Fay Edwin J. Klock Wilmond Warner Lewis T. Hughes Arthur F. Eldridge Daniel Mclntyre John W. II ml Louis Ellms [Stephen C. Fooks, Lie] Welsh ch., West Pawlet, Thomas M. Owen

Thomas D. Evans Thomas M. Owen William R. Edwards W. Tanner Hughes

Robert G. Nicholson B. Gwernydd Newton 84 Vermont Congregationalism.

PEACHAM Organized Mar. 18, 1783. Population, 1800, 873; 1850, 1S77; 1910, 777. Ch. org. Apr. 14, 1794. Leonard Worcester' b June 1799 e 1840 o. p. Oct. 30, 1799 * May 28, 1846 David Merrill, colleague b June 1841 i Sept. 9, 1841 * July 22, 1850 Asaph Boutelle i Feb. 13, 1851 * Jan. 12, 1866 Perrin B. Fisk i Aug. 22, 1866 d July 12, 1870 Myron S. Dudley Dec. 1870 Aug. 1873 Azel W. Wild i Jan. 22, 1874 d Dec. 21, 1881 Sanford S. Martyn June 1882 Jan. 1887 Herbert M. Andrews May 1S87 Dec. 1888 John K. Williams July 1889 June 1909 Thomas A. Carlson May 1910 PERU

Organized Mar. 1, 1802. Population, 1800, 130; 1850, 567; 1910, 242. Ch. org. Dec. 23, 1807. Oliver Plympton o. p. Dec. 29, 1813 * May 25, 1814 Nathaniel Eawson 1825 1828 Nathaniel Hurd Apr. 1831 Mar. 1833 Bowman Brown 1834 1835 Thomas Baldwin o. p. June 15, 1836 e 1844 d July 10, 1S49 Aurelius S. Swift 1844 1848 Asa F. Clark b Apr. 1848 i July 11, 1849 d Mar. 1859 Eobert D. Miller Oct. 1859 Sept. 1864 Matthew A. Gates b 1S65 i Jan. 2, 1867 d Aug. 20, 1868 Asa F. Clark Oct. .1868 June 1873 Samuel H. Amsden June 1S73 Oct. 1876 Charles Rockwell Nov. 1S76 May 1878 Charles Scott June 1878 1879 Samuel L. Vincent b Jan. 1880 i Oct. 30, 1S80 d Oct. 23, 1882 Theodore J. Clark 1882 1884 Aaron B. Peffers June 1884 June 1S88 William R. Dugan Oct. 1888 Sept. 1893 John D. Emerson Apr. 1894 Dec. 1894 [George O. Bruce, Wes. Meth.] Apr. 1S96 Nov. 1897 Charles B. Atwood July 1898 Dec. 1899 Wallace H. Wood Apr. 1900 Apr. 1901 Oliver Brown b July 1901 r Oct. 14, 1902 May 1904 [George O. Bruce, Wes. Meth.] May 1904 Nov. 1905 [Howard B. Tilden, Bapt.] Apr. 1909 Nov. 1913 Stephen S. Wood b July 1914 r Aug. 27, 1914 PITTSFIELI) Organized Mar., 1793. Population, 1800, 164; 1850, 512; 1910, 402. €h. of Pittsfield and Stoekbridge org. Sept. 17, 1803. Vermont Congregationalism. 85

Archibald I lampbeU rsaac P. Lowe Prince .Jenne John Ransom

[ Phinehas Randall, Lit-. | 86 Vermont Congregationalism.

PLAINFIELD

Organized Apr. 4, 1796. Population, 1800, 256; 1850, 808; 1910, 785 Ch. org. Nov. 13, 1799. [Jonathan Kinney, Lie] 1799 1812 Nathaniel Hurd 1825 Sept. 1827 John F. Stone, Lie. Oct. 1827 June 1828 Joseph Thacher b Jan. 1829 0. p. June 10, 1S29 d Aug. 1834 John Orr, Lie. 1839 May 1840 Buel W. Smith 1840 1841 James Hobart 1841 1842 Samuel Marsh June 1842 Nov. 1844 Calvin Granger 1846 Aug. 1848 Aurelius S. Swift b Aug. 1848 e Aug. 1852 i Nov. 7, 1849 d Oct. 26, 1852 Joel Fisk b Mar. 1855 i May 30, 1855 * Dec. 16, 1856 Horace Herrick June 1857 Nov. 1859 Alfred T. Waterman, Lie. Sept. 1360 Sept. 1861 Caleb M. Winch Nov. 1861 Oct. 1868 Horace Pratt Nov. 1868 Apr. 1871 Charles Eedfield June 1873 June 1877 * Clark E. Ferrin i Feb. 13, 1878 June 27, 1881 William T. Swinnerton b 1881 i Sept. 27, 1882 d Dec. 24, 1S88 Oramel F. Thayer Apr. 1889 Apr. 1890 Edwin H. Alden Oct. 1890 Apr. 1891 H. DeWitt Williams June 1892 Oct. 1895 Edward O. Grisbrook Mar. 1896 Feb. 1898 Ernest L. Walz Jan. 1902 Oct. 1903 Robert L. Sheaff Oct. 1903 Mar. 1906 Perrin B. Fisk Apr. 1906 May 1911 PLYMOUTH Organized 1787. Population, 1800, 497; 1850, 1226; 1910, 482. Ch. org. Sept. 9, 1S04; reorg. Dec. 1882; establ ished in village of Tyson from 1881. Prince Jenne 1806 1810 Joseph Brown Abel Manning b Nov. 1819 o. p, Nov. 20, 1820 d May 12, 1824 John A. Avery Nov. 1828 Nov. 1S29 Jubilee Wellman 1842 1844 Thomas Baldwin June 1845 Sept. 1851 May 1853 Jan. 1858 1862 1873 Mason Moore Aug. 1877 Dec. 1879 Richard B. G rover Sept. 3881 Mar. 1884 Herman P. Fisher Nov. 1884 Mar. 1889 Evan Thomas Sept. 1889 June 1893 Francis H. Boynton Nov. 1893 Oct. 1894 Stephen H. Robinson Apr. 1895 Dec. 1897 Alfred V. Bliss Jan. 1898 Oct. 1903 Rodney W. Roundy June 1904 Sept. 1907 [William J. Ballou, Pres.l Jan. 1908 Vermont Congregations lism. 87

POMFRET Organized Mar. 1773. Population, 1800, 1106; 1850, 1546; 1910, 703. Ch. org. Jan. 8, 1783. Aaron Hutchinson July L776

17s t Elisha Hutchinson i Dec 1 1. Ignatius Thomson o. p. Nov. 20, L805 Calkins, Lie] L812 | Charles Isaac P. Lowe, Lie. 1814 [Amos Wood, Lie] June 1816 John Dutton i Mar. 17. J819 Samuel Marsh 1826 Joseph Marsh o. p. Sept. 24, 1828 Joseph B. White 1834 George Butterfield 1844 Elihu Smith Oct. 1847 Simeon B- Durfee L856 Alpheus J. Pike, Lie 1857 William N. Bacon b June 1 N.V.I

o. p. Dec. 28, 1 859 William H. Kingsbury Nov. 1863 July 1867 ( lharles Duren David M. Elwood May L87J Daniel Goodhue May 1874 Allen Hazen May 1875 William A. Remele, Lie. June 1S79 Henry A. Van Dalsem July 1882 Allen J. Smith Apr. 1890 Frank X. Saltmarsh Apr. 1898 Albert G. Heyhoe June 1904 William C. H. Moe May 1907 New ell C. Maynard Oct. 1908 Nathaniel S. Moore Nov. 1911 George E. Ladd June 1913 POULTNEY

Organized Mar. 8, 1775. Population, 1800, 1694; 1850, 2329; 1910, 3644. Ch. org. 1780. Ithamar Hebard o. p. 1780

Prince Jenne 1799 Samuel Leonard i May 18, 1803 Ethan Smith i Nov. 21, 1821 Sylvester Cochran o. p. Oct. 24, 1S27 Solomon Lyman i Feb. 25, 1835 Joseph H. Myers o. p. Oct. 5, 1843 Aaron G. Pease Mar. 1846 Daniel C. Frost i Sept. 22, 1847 Cephas H. Kent 1848 Jacob E. Blakely b 1851 o. p. Mar. 9, 1853 1854 Guy C. Strong Calvin N. Ransom b Nov. 1855 i Jan. 10, L856 John G. Hale i Apr. IS, 1S60 88 Vermont Congregationalism.

Ovid Miner 1869 1873 Calvin Granger 1873 1888 William A. Eemele July 1888 Oct. 1893 Aug. 1896 Feb. 1898 Edgar F. Blanchard Nov. 1899 May 1902 Another ch. org. before 1790; united with first ch. Oct. 3, 1796. James Thompson 1790 Oct. 1796 POWNAL

Organized Mar. 8, 1763. Population, 1800, 1692; 1850, 1742; 1910, 1599. Ch. org. at North Pownal, May 21, 1851. Elihu Loomis Vermont Congregationalism. 89

d Feb. 20 1861 M. Grout o. p. Sept. 1, 1858 Henry Oct. 1865 Theodore M. Dwight Apr. 186

SSI 73 Ap.1875 vSJSZn.** Apr 1878 Russell, Lie] Apr. 187a John E. Apr. 1381 Austin Dodge Apr. 878 Lincoln Harlow b May 1881 22, 1884 i Sept. 14, 1881 d Apr. Mar. 1886 William E. Dugan July 1884 t d feept. 14, 188/ Henry M. Bowden o. p. June 30, 1886 1888 d Man 5, 1893 Frank P. Lewis o. p. Nov. 2, Dec. 1894 Dec. 189o Edward P. Seymour Mar 1898 Fred M. Wiswall Mar. 1896 1898 Sept. 899 Clarence J. Harris May Nov 1901 T. Sparhawk Oct. 1899 wSia July 1JU4 Charles E. Hayward July 1902 Jan. 3905 oept. Lyuo J.l UuKeDnkp ivingKin"- ec igi0 Lewis W. Morey - "["«> ^ 1914 Simon F. Goodheart Nov. RANDOLPH Organized Mar. 31, 1783. Population, 1800, 1841; 1850, 2666; 1910, 3191. First ch. (Randolph Center) org. May 30, 1786. Elijah Brainerd o. p. Sept. 6, 1786 ***%*' ™* 1801 May 2o, 1830 Tilton Eastman o. p. June 3, d Kimball Moses J> JJ30 0. p. Jan. 2o, 1832 d Nov. 26, 1833 1334 d Sept. 16, 1840 Elderkin J. Boardman i Aug. 13, Nelson Clark b 1842 o. p. July 16, 1»44 d Apr. 7, 184b 1852 George Butterfield Sept. 1846 Jan. Samuel Sparhawk Jan. 1852 Jan. lsoo 1855 Aug. 1859 Jacob C. Goss Feb. Jan. 1863 Obadiah D. Allis Aug. 18o9 18b5 Royal Parkinson Jan. 1863 Jan. d Aug. 11, 8/0 Dana B. Bradford i Jan. 3, 1866 1874 d Feb. 23, 87o Henry J. Colwell i Apr 8, 1875 Mar. 1876 |S. E. Root, F. B.] Mar. 1876 Sept. 1883 William S. Blaisdell Mar. Dec 1884 Rolla G. Bugbee Oct. 1883 July 1886 Charles A. Perry Jan. 188o 1887 Oct. 1888 John J. Strong Nov. Apr. 1898 James A. Bates May 1390 Mar. 1900 Aubrey C. Gilmore, Lie. Sept. 1898 Edwin M. May b May 1900 * r Jan. 15, 1901 Apr. 8, 1901 1906 George W. Patterson b May 1901 e Nov. i Feb. 4, 1902 not dismissed Apr. 1910 [Frederic A. Wells, M. E.] Apr. 1907 Apr. 19 12 Robert Clark June 1910 May 1913 [Walter P. Bradford, Lie] June 1912 Arthur A. Wall MaY l^ 14 ch., Jan. Second ch. org. Oct. 21, 1831; disbanded to form Bethany 1, 1906. Salmon Hurlbut Oct. 1831 Jan. 1836 90 Vermont Congregationalism.

Tilton Eastman 1336 1837 John C. Wilder i Feb. 22, 1837 d Nov. 27, 1838 Charles Granger, Lie, Dee. 1838 Dec. 1839 John A. Vinton Dec. 1839 Jan. 1842 Samuel Sparhawk Feb. 1842 Nov. 1845 Josiah B. Clark 18-15 1846 Samuel Sparhawk Dec. 1846 July 1851 Calvin Selden Dec. 1851 Dec. 1852 Edward B. Emerson May 1853 Nov. 1854 Samuel Sparhawk Jan. 1855 Jan. 1861 Henry A. Hazen Jan. 1861 Jan. 1S62 James P. Stone Jan. 1862 Jan. 1S63 Obadiah D. Allis Jan. 1863 Nov. 1865 Charles C. Torrey Jan. 1866 July 1867 Samuel W. Dike b Jan. 1868 o. p. Feb. 3, 1869 d Nov. 7, 1877 Vitellus M. Hardy b Feb. 1878 i Mar. 13, 1879 d Sept. 19, 1900 George E. Ladd June 1901 Mar. 1905 Fraser Metzger, Chr. Apr. 1905 Jan. 1906 Bethany ch. org. Jan. 1, 1906, by the union of the preceding and Christian ch. Fraser Metzger b Jan. 1906 i May 15, 1908 READING Organized Mar. 30, 17S0. Population, 1800, 1120; 1850, 1171; 1910, 530. Ch. org. June 26, 1787; for a time Presbyterian, and connected with Grafton Presbytery; last in Minutes, 1851. Nahum Sargeant o. p. Nov. 23, 1787 * Oct. 7, 1792 Eli S. Hunter, Lie. 1818 Moses Elliot o. p. Feb. 22, 1819 d 1821 Abram Marsh June 1828 June 1830 READSBORO Organized 1786. Population, 1800, 234; 1850, 857; 1910, 1252. No ch. RICHFORD Organized Mar. 30, 1799. Population, 1800, 13; 1850, 1074; 1910, 2907. No ch. RICHMOND Organized out of parts of Jericho, Williston, and Huntington, Mar., 1795.

Population, 1800, 718 ; 1850, 1453 ; 1910, 1419. Ch. org. Sept. 24, 1801. Luther P. Blodgett 1826 1827 Brainerd B. Cutler May 1836 Jan. 1838 Lyman Lovewell 1840 1844 Guy C. Sampson 1344 1847 Zenas Bliss 1848 Jan. 1854 Nathan Ward, Lie. Apr. 1854 1855 Charles F. Halsey Aug. 1855 Oct. 1857 Vermont Congregationalism. 91

1859 Theodore J. Holmes May Edwin IT. Alden, Lie. Eben Halley, Lie.

Josiah L. Liteh Austin Hazen Daniel Thomas [Silas P. Perry, F. B.] William J. Watt Theodore J. Holmes Edward P. Treat Charles Wattie

Organized Mar. 3, 1828. Population, 1800, 0; 1850, Ch. org. Nov. 6, 1828. Elihu B. Baxter Lucius F. Clark Asa Hemenway Cephas H. Kent

[James A. Devine, Pres.] Moses Patten [George W. Pierce] George A. Bennett, Lie. John J. MaeDonaM Thomas W. Darling

Organized May 15, 1788. Population, 1800, 524; 1850 Ch. org. Sept. 11, 1S01 Luther P. Blodgett Salmon Hurlbut

Sherman Kellogg Calvin D. Noble

William Scales

Thomas Riggs Albert Manson

Thomas S. Hubbard Caleb B. Tracy Isaac B. Smith Edward E. Herrick Henry M. Holiday Thomas S. Hubbard Sylvester S. Grinnell Moses Patten Reuben D. Osgood Elbridge Gerry Eollins B. Fay Carleton Hazen 92 Vermont Congregationalism.

Homer W. Hildreth b Nov. 1399 i Aug. 22, 1900 d Nov. 4, 1906 William H. Watson Mar. 1907 Apr. 1912 Howard A. Lincoln Aug. 1912 West Eochester ch. org. Dec. 5, 1909. Howard A. Lincoln Aug. 1912 1913 ROCKINGHAM Organized, Mar., 1761. Population, 1800, 1684; 1850, 2837; 1910, 6207. Ch. of Bockingham and Chester org. Oct 27, 1773; separated into two ehs., 1778; ch. became extinct, and was reorg. Nov. 5, 1818; disbanded 1839. Samuel Whiting o. p. Oct. 27, 1773 d May 8, 1809 Elijah Wollage b July 1818 i Nov. 6, 1818 d 1821 Samuel Mason b Aug. 1836 o. p. Jan. 5, 1837 d Aug. 22, 1838

Saxton's Eiver ch. org. Jan. 1, 1825. [Sereno Taylor, Bapt.] Nov. 1824 Dec. 1827 Nelson Barbour b 1835 o. p. Nov. 13, 1836 d Sept. 11, 1839 Samuel A. Benton o. p. Jam 15, 3840 d Nev. 23, 1842 Amzi D. Barber 1843 1852 John G. Wilson 1852 1856 Benjamin Ober Feb. 1857 Feb. 1860 Augustus Chandler Sept. 1860 Sept. 1861 William J. Harris Oct. 1861 Sept. 1862 Lewis Grout Sept. 1862 Sept. 1863 William S. Spaulding 1864 1865 Alanson S. Barton Nov. 1865 Nov. 1S66 Levi Loring Apr. 1867 Apr. 1869 John G. Wilson b Dec. 1869 i Jan. 12, 1870 d Dec. 5, 1871 Joseph Chandler Jan. 1873 Jan. 1876 Amos Holbrook Dec. 1876 Oct. 1881 William Sewall Apr. 1882 Apr. 1S83 George F. Chapin Aug. 1883 At Cambridgeport a ch. is reported in Minutes of 1838, which Avas last in Minutes, 1847; present ch. org. Apr. 16, 1868. J. Clinton McCollom b Nov. 1867 o. p. Mar. 23, 1869 d May 26, 1873 Amos Foster Sept. 1873 Sept. 1874 Amos Holbrook Apr. 1878 Oct. 1881 George F. Chapin Aug. 1883 Aug. 1893 [Jeremiah C. Williamson, M. E.] Apr. 1895 Aug. 1896 [Frank D. Goodrich, M. E.] Aug. 1896 Apr. 1899 May 1900 Apr. 1901 [Will S. Dunn, M. E.] Apr. 1902 Apr. 1903 [Frank M. Baker, M. E.] Apr. 1903 Apr. 1905 [E. H. Stebbins, M. E.] July 1905 Apr. 1906 [Herbert A. Miles, M. E.] Apr. 1906 Apr. 1907 [Benjamin M. Charlton, M. E.] May 1907 Apr. 1908 [William E. Lang, M. E.] Apr. 1908 Mar. 1909 [Henry P. Sweet, M. E.] Apr. 1909 Vermont Congregationalism. 93

Bellows Falls ch. or 94 Vermont Congregationalism.

Samuel W. Dike Vermont Congregationalism. 95

city of rutland Incorporated from part of town of Rutland, 1892, and organized as city, March, 1893. Population, 1910. 13,546. Ch. org. Oct. 5, 1788. Samu.d Williams Jan. 1789 Oct. 1795 * Dec. 1821 Heman Ball o. p. Feb. I, L797 17, Charles Walker b July 1822 i Jan. 1, 1823 '1 Mar. 13, 1833 1846 William Mitchell i Mar. 14, 1833 d June 2, [Henry Hurlburt, Lie] Apr. 1847 Nov. is is 1863 Silas Aiken i Mar. 22, 1849 d July 1, I, 1868 Norman Seaver, colleague o. p. Aug. 29, 1860 d Nov. 188oi James G. Johnson i Apr. 21, 1870 d June 2, 1906 George W. Phillips i June 17, 1886 d July 1, Charles X. Thorp, Lie, asst. June 1896 Sept. 1897 George A. Swertfeger, asst. Oct. 1902 1903 Dec. 190o George Gilmour, asst. • Nov. 1903 William H. Spence b Oct. 1906 i Nov. 20, 1906 d Mar. 20, 1912 Arthur H. Bradford b Jan. 1913 i Feb. 19, 1913 TOWN OF RUTLAND Organized as early as 1775; Kutland City, West Eutland, and a part of Proctor originally included. Population, 1800, 2125; 1850, 3713; 1910, 1311. West Rutland eh. org. at Center Rutland, Oct. 20, 1773; removed to West Rutland, which see.

Swedish ch. at Center Rutland org. No\ . 6, 1889. ("Louis Gullander, E. M. C.J 1889 1890 [John Erickson, Lie] 1890 1891 Sven J. Blomquist May 1891 Aug. 1894 Carl J. Anderson Aug. 1894 Apr. 1902 August F. Tornblom June 1902 Sept. 1903 Gustaf Wiman Oct. 1903 Oct. 1909 Charles J. Vahlstrom Nov. 1909 Mar. 1912 John M. Henrikson Apr. 1912 July 1913 Axel Strandine Oct. 1913 RYEGATE Organized May 21, 1776. Population, 1S00, 406; 1850, 1606; 1910, 1194. No ch. CITY OF ST. ALBANS

Organized as city, Mar. 3, 1897, from a part of town of St. Albans. Population, 1910, 6381. Ch. org. Jan. 2, 1S03. Joel Foster Jonathan Nye Austin Hazen, Lie Willard Preston Henry P. Strong Worthington Smith Ebenezer Cutler David Dobie 96 Vermont Congregationalism.

J Eames Eankin b Mar. 1857 i June 24, 1857 d Aug. 7, 1862 Ezra H. Byington May 1863 Nov. 1863 John Q. Bittinger i Dec. 30, 1S64 d Sept. 4, 1867 Herman C. Eiggs b Dee. 1867 i Feb. 25, 1869 d Nov. 2, 1871 Charles Van Norden i June 23, 1873 d May 2, 1883 John A. MacColl b Dee. 1883 i May 14, 1884 d Dec. 4, 1889 D. Sage Mackay b Jan. 1890 o. p. Feb. 26, 1890 d Oct. 4, 1894 Andrew Gillison b Nov. 1894 o. p. Jan. 31, 1895 d Nov. 24, 1896 J. Eomevn Danforth Dec. 1897 June 1901 John L. Sewall Oct. 1901 Oct. 1904 W. Parkyn Jackson Sept. 1905 July 1912 S. Whitman Anthony Dec. 1912 TOWN OF ST. ALBANS Organized July 28, 17S8. Population, 1800, 901; 1850, 3567; 1910, 1617. Ch. (St. Albans Bay) org. May 26, 1S41; last in Minutes, 1875. Brainerd B. Cutler 1841 1842 Calvin B. Cady 1844 1852 Elias W. Kellogg Jan. 1852 1855 Calvin B. Hulbert, Lay. 1855 1856 Amos J. Samson 1857 John W. Pierce 1858 1859 Stephen H. Williams 1861 1863 Dana B. Bradford Feb. 1871 Mar. 1873 ST. GEORGE

Organized Mar. 9, 1813. Population, 1800, 65; 1850, 127; 1910, 109. No ch. ST. JOHN3BURY Organized June 21, 1790. Population, 1800, 663; 1850, 2758; 1910, 8098. First ch. (St. Johnsbury Center) org. Nov. 21, 1809. Pierson Thurston Vermont Congregationalism. 97

Willard E. Streeter May 1899 Feb. 1900 John H. Hoffman Feb. 1900 Apr. 1901 Perrin B. Fisk Jan. 1902 Juno 1903 Emily C. Woodruff Apr. 1905 Apr. L908 James K. Kilbourn May 1908 Juno 1910 Hiram Q. Ward Nov. 1910 July 1911 Simon P. Goodheart Nov. 1911 Oct. 1914 North cli. org. Apr. 7, 1825.

James Johnson i Feb. 28, 1827 6" Mn.v :;, 1838 John H. Worcester o. p. Sept. 5, 1839 d Nov. 6, 184(5 William B. Bond i Oct. 15, 1847 .1 June 29, L858 [Isaac S. Hartley, Lie] 1858 L859 Ephraim C. Cummings i May 10, 1860 e June 1869 d Dec- 14, 1870 Charles M. Southgate o. p. Dec. 15, 1S70 d June 22, 1875 Henry W. Jones i Nov. 18, 1875 d Oct. 8, 1885 Charles M. Lamson i Oct. 8, 1885 d Jan. 23, 1894 Albert H. Heath i July 5, 1894 * Mar. 17, 1899 Edward M. Chapman i May 2, 1900 d Sept. 3, 1905 Edward D. Eaton b Dec. 1905 i Feb. 14, 1906 d Apr. 30, 1907 George W. C. Hill b Sept. 1907

i Oct. 23, 1907 d Sept. 1, 1913 Frederick B. Richards b Apr. 1914 i Nov. 3, 1914 Ch. at St. Johnsbury East org. Nov. 25, 1S40. Rufus Case o. p. May 5, 1842 e 1849 d Feb. 26, 1850 [Josiah T. King, Lie] 1849 * Oct. 7, 1849 John H. Gurney o. p. Feb. 27, 1850 d 1855 Thomas Kidder 1855 1856 John Bowers b Oct. 1857 i Feb. 4, 1858 * Feb. 4, 1863 William O. Baldwin b 1863 i June 28, 1864 d Sept. 17, 1866 John P. Humphrey i Jan. 2, 186S d May 29, 1879 Frederic B. Phelps i May 29, 1879 d Mar. 15, 1883 Joseph N. Walker 1883 1886 Joel F. Whitney July 1886 Apr. 1888 * Benjamin S. Adams 1890 Jan. 2, 1891 Arthur F. Hertell May 1891 Sept. 1892 George W. Patterson b 1893 i Jan. 4, 1894 d May 30, 1901 Edwin E. Grant June 1901 Dec. 1913 Albert V. Fisher Mar. 1914 South ch. org. Oct. 23, 1851. Sumner G. Clapp b 1850 i Jan. 14, 1852 d Jan. 18, 1855 George N. Webber o. p. Dec. 5, 1855 d Sept. 13, 1859 Lewis O. Brastow o. p. Jan. 10, .1861 d Sept. 8, 1873 Edward T. Fairbanks i Jan. 30, 1874 e Julv 1902 d Oct. 21, 1903 Stephen G. Barnes b Sept. 1902 e Oct- 1911 i Oct. 21, 1903 d Apr. 16, 1912 Paul Dwight Moody b Mar. 1912 o. p. Apr. 16, 1912 98 Vermont Congregation ilism. Vermont Congregationalism. 99

SHARON 100 Vermont Congregationalism.

John Graham Dec. 1898 Nov. 1901 James J. G. Tarr Sept. 1902 Sept. 1903 John Irons Apr. 1904 Oct. 1908 [Wellington G. Scofield, Bapt.'J Nov. 1909 July 1911 Fred Wilson Day July 1912 SHERBURNE

Organized Mar. 2, 1795. Population, 1800, 90; 1850, 578; 1910, 409. Ch. org. Mar. 26, 1823; last in Minutes, 182S; present ch. org. Nov. 17, 1885. William Hazen June 1897 Sept. 1899 SHOREHAM Organized Nov. 20, 1786. Population, 1800, 1447; 1850, 1601; 1910, 1098. Ch. org. May, 1792; reorg. Mar. 25, 1794. [Paul Menona] Three or four years Evans Beardsley o. p. Dec. 26, 1805 d May 9, 1809 Samuel Cheever 1809 1812 Josiah Peet, Lie. 1812 1813 Daniel O. Morton o. p. June 30, 1814 d Oct. 13, 1831 Nathaniel C. Clark July 1832 1833 Josiah F. Goodhue b Oct. 1833 i Feb. 12, 1834 d Sept. 13, 1857 Edward B. Chamberlin b May 1859 i Sept. 27, 1859 d Jan. 5, 1864 William N. Bacon i June 1, 1864 d Nov. 7, 1882 Homer T. Beach, Lie. Nov. 1882 Apr. 1885 George P. Byington Dec. 1887 June 1890 Smith Norton Nov. 1890 Nov. 1893 William C. Detling, Lie. Jan. 1894 May 1895 Simeon B. Dunn June 1895 June 1897 Merrill Blanchard July 1897 * Sept. 1, 1897 Ernest C. Partridge June 1898 Sept. 1900 Thomas A. Carlson Feb. 1901 Sept. 1907 Charles Wattie Mar. 1908 Aug. 1912 George W. French Feb. 1913 May 1914 [R. Barclay Simmons, Lie] Sept. 1914 SHREWSBURY Organized Mar. 20, 1781.

Population, 1800, 748 ; 1850, 1268 ; 1910, 751. Ch. org. at Cuttingsville, 1825; last in Minutes, 1865. Philetus Clark 1849 Mar. 1850 Samuel R. Thrall 1851 July 1853 Edward B. Bassett Mar. 1857 Mar. 1859 SOMERSET Organized Nov. 19, 1792. Population, 1800, 130; 1850, 321; 1910, 27. A ch. reported in Minutes of 3828. SOUTH BURLINGTON Incorporated from a part of the town of Burlington, Nov. 22, 1864. Population, 1910, 927. No ch. V ii; mont Congregationalism. 101

SOUTH HEKO Organized Mar. 2\ 17S6, as Two Heroes; became South Hero by separation of North Hero, 1789; Grand Isle set off, 1709. Population, 1800, 1289; 3850, 705; 1910, (505. Ch. (South Hero and Grand Cslej org. Jan. 12, 1795. Asa Lyon 102 Vermont Congregationalism.

STARKSBORO Organized March, 1796. Population, 1800, 359; 1850, 1400; 1910, 835. Ch. org. Aug. 7, 1804; disbanded Sept. 3, 1830, to unite with Bristol. Joseph Marshall Evans Beardsley 1813 1816 Henry Boynton o. p. May 4, 1825 d Sept. 24, 1826 STOCKBRIDGE Organized Mar. 27, 1792. Population, 1800, 432 Vermont Congregationalism. 103

Dee. 1897 Stephen F. Drew Feb. 1891 Apr. 1899 Egbert X. Munro Mar. 1S9S Dec. Clarence P. Emery May isi»'.» 901 1905 William Excell Oct. L902 Jan. Harry A. G. Abbe July 1905 )«-t. » Dec. 1911 Albert G. Cornwell Apr. 1909 Lemuel Davis Oct. 1912 STRAFFORD

Organized Mar. 18, 177s. Population, 1800, 1692; 1850, 1540; 1910, 77(1. Ch. org. Nov. 19, 1820. Samuel Baseom [824 1S2., John A. Foote !s -*' ™ July 183b Harvey F. Leavitt Jan. 1830 Preston Taylor b Nov. 1836 i Jan. 11, 1837 d Nov. 20, 1838 1839 Samuel A. Benton, Lie. 1838 Adonijah H. Cutter b 1840 o. p. June 2, 1841 d Nov. 1849 1851 Edward C. Fuller 1850 1854 Robert Stuart L852 Sept. 1864 Samuel Delano Aug. 1856 Oct. Augustus Chandler b Oct. 1864 , 9 ,186/Q«, i Dec. 28, 1864 d Nov. 13, Dec 1869 Samuel Delano Dec. 1867 Dec. 1871 Nathaniel Richardson Nov. 1870 Feb- Samuel Delano Nov. 1872 1874 Henry Cummings b May 1874 June 190.) i July 29, 1874 d 6, 1905 Andrew J. Eastman b May L909 r June 6, 1905 May Sept. 1912 Charles B. Atwood July 1909 Charles K. Tracy Nov. 1912 STRATTON

Organized May 31, 1788. Population, L800, 271; 1850, 286; 1910, si;. Ch. org. Aug. 17. 1801; last in minutes, 1883 s:i1 Joseph B. Goddard l [835 Sept. 1838 Joseph Davison, Lie. Sept. L836 Asahel W. Not! 1S« Nov. 1874J849 Amzi B. Emmons May 1873 SUDBURY Organized Mar. 17, 1789. Population, 1800, 521; 1850, 794; 1910, 415. Ch. org. Dec. 8, 1791. Silas Parsons o. p. Jan. 1806 d 1816 Mason Knapen i Jan. 18, 1820 .1 Aug. 11, 1830 John Thompson ^ 183o is. i Jan. 7. is:-!«j d Feb. 1838 William C. Denison, Lie. 1838 Kingsley, Lie] 1841 1842 | Eenry -Tune 1S4S Samuel R. Thrall Oct. 1847 Sept. 1877 Henry F. Rustedt Sept. 1857 Apr. 1880 Edward F. Abbott 1878 104 Vermont Congregationalism.

Prescott Fay Apr. 1884 Apr. 1885 Lewis Grout June 1885 Sept. 1888 Charles B. Atwood Apr. 1891 Feb. 1893 Warren L. Noyes Apr. 1893 Jan. 1894 [S. Abbie Chapin, Lay.] Jan. 1897 Apr. 1898 John J. MacDonald b Oct. 1899 i Jan. 10, 1900 d Sept. 25, 1900 Morton W. Hale Oct. 1901 July 1904 Nathan R. Nichols Aug. 1904 July 1912 Ebenezer H. Jenkyns July 1913 SUNDERLAND Organized, 1769. Population, 1800, 557; 1S50, 479; 1910, 494.

First ch. org. Feb. 28, 1785 ; soon became absorbed by Second ch. Chauncev Lee o. p. Mar. 18, 1790 e .1796 d 1797 * Second ch. org. about 1785 ; last in Minutes, 1828. Jacob Sherwin i Mar. 18, 1790 * Jan. 7, 1803 See also Arlington. SUTTON

Organized July 4, 1794, as Billvmead; name changed to Sutton, 1812. Population, 1800, 144; 1S50, 1001; 1910, 711. Ch. org. 1829; last in Minutes, 1841. SWANTON Organized Mar. 23, 1790. Population, 1800, 858; 1850, 2824; 1910, 3628. Ch. org. Jan. 4, 1801. Phinehas Kingsley Nov. 1818 1824 Eben H. Dorman b 1824 i Jan. 13, 1825 d Dec. 11, 1855 John B. Perry b Sept. 1855 p. Dec. 12, 1855 d Jan. 5, 1866 Alonzo T. Deming i Oct. 10, 1866 d Oct. 21, 1868 Eugene J. Kanslow June 1869 Oct. 1875 John Rogers Nov. 1875 * Mar. 20, 1876 James H. Babbitt Jan. 1877 Dec. 1887 Eugene J. Ranslow Feb. 1888 June 1909 Noble O. Bowlby June 1909 Jan. 1914 [John van Burk, Ref.] Nov. 1914 THETFORD Organized May 10, 1768. Population, 1800, 1478; 1850, 2016; 1910, 918.

Ch. org. 1773 ; Presbyterian, and connected with Grafton Presbytery, until 1787. Clement Sumner 1773 1778 Asa Burton o. p. Jan. 20. 1779 May. 1, 1836

* It will be noted that the installation of the pastors of the two churches took place on the same day. This was due to the desire of each church to secure the lot of land which was to belong to the first settled minister in town. In the ensuing litigation, it was established that the installation of Mr. Sherwin preceded that of Mr. Lee by two minutes. Small wonder that Congregationalism in Sunderland soon dis- appeared, and that the cause of religion received a setback from which it did not recover for years. Vermont Congregationalism. 105

Charles White, colleague o. p. Jan. 5, L824 d Mar. 24, Elisha (i. Babeock, colleague i Feb. 9- 1831 Timothy P. Clary o. p. Dec. 12, 1849 Leonard 'IVnney i Oct. 21, 1857

Richard T. Searle i June 2, 1868 Charles F. Morse b Mar. 1875 i June 25, 1875 Barker B. Sherman, Lie. June 1878 Harry Brickett Feb. 1882 Samuel V. McDuffee Sept. 1890 Avery E. Lambert Aug. 1898 Achilles L. Loder Jan. 1902 Apr. 1907 Post Mills ch. org. Feb. 26, 1839. Dan Blodgett 1839 Stephen Morse 1841 Daniel Campbell 1848 Andrew B. Foster 1850 George W. Campbell 1851 [Augustus Wing, Lie] 1852 Philetus Clark 1857 [Amos G. Bartlett, Lie] 1860 Charles Scott Sept. 1865 Alonzo T. Deming 1868 .Sereno D. Clark 1871 James Caldwell 1873 Josiah G. Willis, Lie. 1875 James Caldwell 1877 J. Clinton McCollom 1881 Rollins B. Fay Apr. 1883 Leland E. Tupper June 1886 Thomas MacBriar o. p. Jan. 15, 1890 Ernest C. Davis, Lie. June 1893 Lincoln Harlow May 1894 Charles G. Fogg b Dec. 1896 r Jan. 20, 1897 Ernest W. Sturtevant May 1900 Brenton H. Penwarden June 1904 A. Lincoln Dunton Apr. 1910 Leland E. Tupper Mar. 1913 North Thetford ch. org. Oct. 8, 1878. Josiah T. Closson Apr. 1878 Rollins B. Fay Apr. 1883 Samuel V. McDuffee Sept. 1890 Avery E. Lambert Aug. 1898 Achilles L. Loder Jan. 1902 Charles R. Small 1904 Harry E. Merrill July 1905 William Slade Apr. 1907 [Arthur B. Jopson, M. E.] Aug. 1912 [Alfred H. Webb, M. E.| Apr. 1914 TINMOUTH 106 Vermont Congregationalism.

Benjamin Osborn o. p. Sept. 25, 1780 d Oct. 11, 1787 William Boies b 1803 o. p. Feb. 20, 1804 d July 15, 1818 Stephen Martindale o. p. Jan. 6, 1819 d Feb. 6, 1832 Stephen Williams 1832 1836 Eufus C. Clapp b Aug. 1838 o. p. Sept. 18, 1839 d Apr. 21, 1846 Charles C. Parker b Jan. 1848 o. p. Oct. 4, 1848 d May 18, 1853 Simeon Parmelee 1854 1857 Matthew A. Gates o. p. Sept. 2, 1858 a Oct- 18, 1864 George S. Woodhull 1865 1868 TOPSHAM Organized Mar. 15, 1790.

Population, 1800, 344 ; 1850, 1668 ; 1910, 918. Ch. org. Dec. 23, 1829; last in minutes, 1860. Benjamin Abbott 1834 1S35 Stillman Morgan 1838 1848 TOWNSHEND Organized May 30, 1771. Population, 1800, 1083; 1850, 1354; 1910, 817. Ch. org. 1777; reorg. Sept. 7, 1792. Nicholas Dudley o. p. June 21, 1777 d 1780

Samuel Cheever • Aug. 1794 Simeon Snow William Kkldel 1S08 Luke Whitcomb o. p. Aug. 30, 1815 Philetus Clark o. p. Nov. 20, 1821 James Kimball o. p. Jan. 13, 1825 Horatio N. Graves o. p. Feb. 4, 1833 John Wood b Jan. 1S49 i Jan. 8, 1850 Chester L. Cushman b Sept. 1859 o. p. Dec. 22, 1859 Alanson S. Barton i Mar. 12, 1867 Franklin W. Olmsted June 1870 [George Porter] Aug. 1877 [Hagop H. Acterian, F. B.] July 1883 Henry A. Goodhue July 1884 Clifford H. Smith Aug. 1887 Millard F. Hardy May 1893 George H. Baker Nov. 1902

Daniel Mclntyre . July 1906 Charles H. B. Seliger Mar. 1912 Eichard H. Bosworth Feb. 1914

West Townshend ch. org. Oct, 8, 1850. Philetus Clark Mar. 1850 Seth S. Arnold June 1857 Caleb W. Piper Nov. 1864 Oscar Bissell July 1867 John H. Thyng Mar. 1869 Daniel H. Babcock June 1871 Joseph B. Baldwin Mar. 1873 Christopher J. Switzer Apr. 187S VkKMONT CONGKKHATIONALISM. 107

Aug- George Porter] May 1881 1884 Royal D. Metcalf June Thomas Mackie July 1885 July 1888 Joel P. Whitney Samuel L. Vincent May L891 1896 Alexander J. Cameron, Lie. July Millard P. Hardy Aug. 1897 1901 II el. mi M. Jones, Lay.] Mav [ A. Edward Martin July L905 Alfred Cornell May 1911 108 Vermont Congregationalism.

[Lvdia Hartig, Lay.] Jan. 1896 Dec. 1897 Lewis P. Atwood Dec. 1898 Mar. 1900 John H. Cone May 1900 Dec. 1901 Arthur B. Peebles June 1902 June 1904 Frank A. Junkins June 1905 Sept. 1907 [Frederick Williams, M. E.] Apr. 1908 Apr. 1909 John Elliot Bowman June 1909 Apr. 1911 [Orlo E. Barnard, M. E.] Apr. 1911 Apr. 1913 Frank B. Hyde Apr. 1913 TUNBRIDGE Organized Mar. 21, 1786. Population, 1800, 1324; 1850, 1786; 1910. 918. Ch. org. Feb. 5, 1792; was Presb. in organization from 1805 to 1813. David H. Williston o. p. June 26, 1793 d Jan. 26, 1802 Jacob Allen o. p. Oct. 6, 1813 d Feb. 20, 1821 David H. Williston 1825 1835 Calvin D. Noble, Lie. 1835 1836 Joseph Thacher Apr. 1838 Mar. 1844 Samuel Stone Apr. 1844 Apr. 1846 Ebenezer Smith Mar. 1848 Apr. 1856 Joseph Marsh Nov. 1856 1864 Edwin H. Alden Nov. 1864 Nov. 1867 Ozias S. Morris Nov. 1867 July 1872 Stephen F. Lougee o. p. Oct. 2, 1873 d June 27, 1876 George W. Osgood b June 1877 o. p. Jan. 17, 1878 d Dec. 31, 1880 Sidney K. B. Perkins Jan. 1S81 Aug. 1882 Edward E. Herrick Aug. 1882 Dec 1885 Thomas S. Hubbard Mar. 18S6 Oct. 1890 James Ramage Sept. 1891 June 1892 [Charles E. Davis, F. B.] Feb. 1S92 Dec. 1893 John P. DeMeritt Jan. 1894 Dec. 1896 [Frank Page, Lie] Apr. 1S97 Dec. 1898 Edwin H. Alden Jan. 1899 Dec. 1902 Edward C. Sargent Aug. 1903 Nov. 1904 James T. Berry Nov. 1908 Nov. 1909 [Clarence C. Parker, M. E.] Aug. 1910 Aug. 1911 [Frank H. Perkins, F. B.] Nov. 1911 UNDERH1LL Organized Mar. 9, 1795. Population, 1800, 212; 1S50, 1599; 1910, 1004 Ch. org. Dec. 29, 1901. James Parker o. p. 1804 d Nov. 4, 1812 Nathaniel B. Dodge o. p. Jan. 1, 1817 d Oct. 24, 1820 Septimius Robinson b 1823 o. p. Mar. 3, 1824 d Oct. 31, 1826 Phmehas Kingsley i Feb.16, 1830 d Oct. 28, 1834 Samuel Kingsbury June 1836 Apr 1839 Orville G. Wheeler, Lie. Oct. 1839 Apr. 1840 Norris Day 1840 Amos J. Samson, Lie. Nov. 1840 Mar 1842 Simeon Parmelee b June 1843 e May 1852 i Sept. 1844 ™ . _ _ 10, d Aug. 1856 , 1 Au^ Aug. 1854 HubbardS^ !! ASWinslowf!£ "S 1854 1855 Vermont Congregationalism. 109

^~>-< Otto S. Hovt Simeon Parmelee July 1857 July 1S(>:; Samuel L. Bates b Nov. 1863 o. p. Mar. 23, 1864 d Nov. 7, 1871 Edward P. Stone Nov. 1871 Aug. 1874 * Andrew J. Rogers 1875 May 6, 1876 John 1). Emerson Nov. 1876 1883 John K. Williams Sept. 1884 Juno 1889 Ilni rv T. Barnard, F. B. June 1889 Apr. 1891 Clarence Pike Sept. 1891 Sept. 1895 Ralph U. White, Lie. Sept. 1895 Sept. 1899 George M. Bees Jan. 1900 Sept. 190] Montie J. B. Fuller July 1902 Jan. 1903 Wilbur Hand July 1903 July 1906 Charles B. Atwood Sept. 1906 July 1909 William Cashmore Jan. 1912

Second ch. org. about Mar. 1, 1827; became extinct about 1840. Phinehas Kingsley 1830 1834 Samuel Kingsbury June 1836 Feb. 1838 Elihu B. Baxter 1838 1840

North ch. org. Dec, 1838; disbanded, 1879; last in Minutes, 1876. , Lie. Mar. 1840 John Adams o. p. July 21, 1841 e Mar. 1843 d Oct. 1843 Phinehas Kingsley 1845 1847 Hiram H. Dixon, Lie. 1847 1848 John C. Wilder 1850 1852 Samuel Marsh 1852 Jan. 1856 Edwin Wheelock 1859 CITY OF VERGENNES

Organized as town Mar. 12, 1789, from parts of Panton, Ferrisburg, and New Haven; organized as city, July 1, 1794. Population, 1800, 516; 1850, 1378; 1910, 1483. Ch. org. Sept. 17, 1793. Daniel C. Sanders o. p. June 12, 1794 d Aug. 24, 1799 John Hough o. p. Mar. 12, 1807 d Aug. 25, 1812 Miles P. Squier, Lie. 1814 1815 Alexander Lovell o. p. Oct. 22, 1817 d Nov. 10, 1S35 Harvey F. Leavitt i Aug. 31, 1836 d Mar. 19, 1860 George B. Spalding o. p. Oct- 3, 1861 d Aug. 1, 1864 Henry A. P. Torrey o. p. May 3, 1865 d Aug. 18, 1868 Horace P. V. Bogue b Sept. 1869 i Nov. 25, 1869 d Sept. 24, 1872 William P. Aiken i Apr. 9, 1873 d Jan. 30, 1876 George E. Hall i May 2, 1877 d Dec. 5, 1883 Angus A. Robertson i Aug. 26, 1884 d Apr. 26, 1887 Hervey G. Pillsbury i Dec- 13, 1887 d Dec. 22' 1891 Herbert R. Titus b Dec. 1892 i Jan. 18, 1893 d Mar. 21, 1897 Norman H. Dutcher b June 1897 o. p. Sept. 14, 1897 * Nov. 27 1898 Richard R. Davies May 1899 Oct'. 1910 Richard G. Woodbridge Nov. 1911 110 Vermont Congregationalism.

VERNON Organized before 1785 as Hinsdale; name changed to Vernon, Oct. 21 1802 Population, 1800, -480; 1850, 821; 1910, 606. No. ch. VERSHIRE Organized Aug. 27, 1783 Population, 1800, 1031; 1850, Ch. org. July 14, 1787. Stephen Fuller David H. Williston Thomas Simpson John A. Foote Amasa Smith Dan Blodgett John Suddard Luke Wood Stillman Morgan [Asa Putney, Lie] Thomas Hall Joseph Fuller Albert A. Young, Lie. Charles Duren Joseph Fuller Evan Thomas Levi Wild, Lie. [E. Roper Oakley, Lie] George B. Drake, Lie. A. Carleton Dodge, Lie. George L. Mason Benjamin A. Dean Erie B. Sikes, Lie. [Mehron H. Looloian, Lie.] William F. Bissell Vf.K.MONT ( 'oXCKl'Xi VTION \I.I>.M. Ill

Levi If. Stone May L855 May 1856 Robert Stuart Apr. 1858 May 1859

1 stiu ( I'iorson, L859 | leorgo Lie] AH' rod B. Dascomb b Dec. 1860 i Nov. 15, 1866 a Oct. 31, 1867 James H. Babbitt o. p. Sept. 10, L868 (1 Dec. 12, 1876 Stephen H. Robinson o. p. Sept. 7, 1S77 d Oct. 20, 1884 Lycurgus E. Pangburn June 1885 Juno 1887 Elisha S. Fiske b Sept. 1887 i Feb. 29, 1888 d Dec. 1, 1897 Samuel A. Noon May 1898 Mar. 1899 William Ganley June 1899 Nov. 1902 John R. Henderson Jan. L903 June 1904 William A. Remele Nov. 1904 WALDEN Organized Mar. 24, 1794. Population, 1800, 153; 1850, 910; 1910, 739. Ch. org. 1808; disbanded about L827; another ch. org. Apr. 30, 1828; last in Minutes, 1858. Elihu B. Baxter 1837 1838 Samuel Marsh 1839 1840 Edward P. Kimball, Lie. 1851 Mar. 1852

• lames Hobart Dec. 1852 Jan. 1854 WALLINGFORD Organized Mar. 10, 1778. Population, 1800, 912; 1850, 1688; 1910, 1719. Ch. org. about 1792. Benjamin Osborn i Nov. 10, 1S02 Eli Meeker Eli S. Hunter

Timothy M. Hopkins Eli W. Taylor, Lie. Stephen Martindale William Mitchell Henry H. Saunderson Aldace Walker

Edward S. Huntress Charles N. Brainerd S. Franklin French

William A. Bushee John S. Tupper John C. C. Evans

J. Alphonso Belanger Alexander L. McKenzie Walter Thorpe South Wallingford ch. org. John S. Tupper John C. C. Evans Alexander J. Cameron Walter Thorpe 112 Vermont Congregationalism.

WALTHAM Organized Mar. 30, 1797, from part of New Haven ceded to Vergennes at its organization. Population, 1800, 247; 1850, 270; 1910, 202. No ch. WARDSBORO Organized Mar. 14, 1786. Population, 1800, 1484; 1850, 1125; 1910, 559. Ch. org. May 1, 1793. James Tufts o. p. Nov- 4, 1795 * Aug. 11, 1841 Ebenezer G. Bradford, colleague i Oct. 5, 1836 d May 31, 1842 Willard Brigham o. p. May 24, 1843 d Mar. 20, 1855 Bobert D. Miller o. p. July 2, 1856 d 1858 e 1859 Benjamin Ober Feb. 1860 Apr. 1863 Silas Ketchum, Lie. Dec. 1863 Sept. 1865 William C. Bowen 1868 1869 Philetus Clark 1869 1870 Boyal D. Metcalf, Lie. Mar. 1873 Mar. 1874 Thomas Baldwin May 1874 May 1875 Edward F. Abbott May 1875 May 1878 Eoyal D. Metcalf b May 1879 o. p. May 26, 1880 d Mar. 17, 1881 Nathaniel Bichardson Jan. 1883 Oct. 1884 William Vater Nov. 1886 Sept. 3887 Sept. 1891 Dec. 1892 George B. Drake, Lie. May 1S93 May 1895 Edward J. Buliffson, Lie. Sept. 1895- Feb. 1897 George A. Furness June 1897 Oct. 1899 William A. White, Lie. June 1902 Mar. 1904 [G. Leon Wells, M. E.] Sept. 1907 Apr. 1911 [E. S. Cudworth, M. E-] Apr. 1911 Apr. 1912 [Allen S. Charlton, M. E.] Apr. 1912 Apr. 1914 [Ashfield Ashford, M. E.] Apr. 1914 Second ch. org. 1843; churches united 1858 or '9. Samuel G. Tenney b Mar. 1843 i Sept. 24, 1844 d Feb. 6, 1850 Joseph B. White 1851 1858 WARREN Organized Sept. 20, 1798. Population, 1800, 58; 1850, 962; 1910, 825. Ch. org. * Oct. 15, 1816; last in Minutes, 1884; present ch. org. July 23, 1885. Stephen M. Wheelock i Dec. 27, 1825 d June 17, 1828 Lyndon S. French Sept. 1834 Sept. 1837 John Adams, Lie. 1838 1839 Louis D. Pomeroy Apr. 1841 Apr. 1843 Daniel Clark 1844 1847 Bradish C. Ward Nov. 1866 Nov. 18(38 Clifford H. Smith June 1884 June 1887 J. Kier Thompson Apr. 1894 May 1895 Archie G. Axtell Oct. 1898 June 1900

* There seems to have been an earlier church, which had become ex- tinct by 1816. Vermont Congreg ation alism. 113

Willard E. Streeter Aug. 1900 Nov. 1902 William P. Bissell \'m\ 1902 Apr. 1905 Robert Clark Feb. 1906 Juno 1910 Wilbur Band Nov. 1910 Jan. 1912 Ira E. Pinney Jan. 1912 WASHINGTON

Organized Mar. 1, 1793. Population, 1800,500; L850, L348; L910, 762 Ch. org. Oct. 1, 1800; last in Minutes, 1S71. Moses P. Clark Sept. 1828 1833 Stillman Morgan 1838 lsnt WATERBURY Organized Mar. 31, 1790. Population, 1S00, 644; 1850, 2352; 1910. 3273. Ch. org. July 10, 1801. Jonathan Hovey o. p. Sept- 1, Daniel Warren

John F. Stone Aaron G. Pease

Charles C. Parker

Jonathan Copcland Sheldon H. Wheeler Charles M. Sheldon Sheldon H. Wheeler Arthur J. Covell George E. Ladd

Frederick B. Kellogg William L. Boicourt

Organized May 6, 1793

Population, 1S00, 5G5 ; 1 Ch. org. May 30, 1798 Asa Carpenter Reuben Mason Thomas Hall

Ebenezer Smith

Francis Warriner

George I. Bard Daniel McClenning Edward P. Stone Moses H. Wells

Charles F. Morse Caleb M. Winch Henry P. Lamprey George Roger O. Franklin Thayer George M. Rees 114 . Vermont Congregationalism.

John W. Hird Vermont Congregationalism. 115

Apr. lssti [Prank W. Lewis. M. E.] Apr. 1883 " Apr. sss. IJolm S. Little, M. E.] Apr. 1886 Vernon H. Deming June 1898 Sept. 1900 Perkinsville ch. org. Dec. 14, 1834; last in Minutes, 1863. 1*36 Clark Pony 1830 1837 Silas H. Hodges 1836 Dec. 1840 Samuel R. Thrall, Lie. Dec. 1839 Caleb W. Piper Jan. 1841 l84o 1846 Charles Duren June 1843 Feb. Joseph B. White 1850 18ol re- East ch. org. Apr. 11, 1838; disappeared from Minutes, 1883, to appear, 1S98. 1841 Benjamin Holmes i Dec. 13, 1838 d Jan. 27, 1845 John Dudley i June 9, 1841 d Jan. 29, Thomas H. Canfield 1845 1849 Moses Kimball July 1849 Feb. 1866 George H. White Mar. 1866 Mar. 186S 1871 [P. Wallingford, M. E.] 1868 Feb. Sidney Holman Mar. 1871 Juno 1874 Vernon H. Deming June 1898 Sept. 1900 Ascutneyville ch. org. Dec. 15, 1869. Franklin Butler 1869 1876 Richard T. Searle 1877 1879 lssn Jarvia Richards 1879 Moses U. Wells 1880 1883 Frank P. Tompkins June 1883 Aug. 188S 1892 Sanford 8. Martyn 1888 Edgar Warren May 1892 Aug. 1893 John B. Lawrence Jan. 1894 Feb. 1899 John M. Wathen June 1899 Sept. 1909 Charles F. Echterbecker Sept. 1909 Dec 1910 John P. Garfield Jan. 1911 WELLS

Organized Mar. 9, 1773. Population, 1800, 978; 1850, 804; 1910, 569. A ch. said to have been org. in 1800 which died early. See also Middletown Springs. WEST FAIRLEE Organized from part of Fairlee, Mar. 31, 1797. Population, 1800, 391; 1850, 696; 1910. 446. Ch. org. ("West Fairlee and Thetford") Dec. 19, 1809. [Nathaniel Niles, Lay.] 1809 1821 Joseph Traey o. p. June 27, 1821 d Oct. 30, 1828 Daniel Wild, Lie May 1829 Mar. 1830 Thomas W. Duncan Dec. 1830 Dee. ls::u Dan Blodgett i Mar. 27, 1833 d Sept. 3, 1840 Charles Boswell b 1840 o. p. Jan. 12, 1842 d Nov. 21, 1849' Daniel Pulsifer 1850 L853J Solon Martin i Aug. 15, 1855 d Dec. 18, 1860 William O. Baldwin 1862 1863 Nelson Barbour 1864 Oct. 1866 Solon Martin 1866 1872 1873 * Nov. 9, 1878 116 Vermont Congregationalism.

William Schofield Mar. 1879 Dee. 1880 Chalmer H. Cooledge Aug. 1881 Aug. 1883 Leland E. Tupper June 1886 Aug. 1888 Thomas MacBriar o. p. Jan. 15, 1890 d Aug. 25, 1892 Ernest C. Davis, Lie. June 1893 Feb. 1894 Lincoln Harlow May 1894 * Oct. 9, 189(5 Charles G. Fogg Dec. 1896 Dec. 1899 Ernest W. Sturtevant May 1900 Sept. 1903 Brenton H. Penwarden June 1904 Mar. 1910 A. Lincoln Dunton Apr. 1910 June 1913 Leland E. Tupper July 1913 WESTFIELD Organized Mar. 29, 1802. Population, 1800, 16; 1850, 502; 1910, 613. Ch. org. Apr. 19, 1818. James Parker 1823 Silas Lamb o. p. June 22, 1826 William E. Holmes Feb. 1832 Jonathan Sampson Mar. 1834 Eeuben Mason b Oct. 1836 i Sept. 26, 1837 James D. Hills o. p. Mar. 27, 1844 Caleb W. Piper 1852 Nathan Ward Dec. 1854 James P. Lane, Lie. Jan. 1860 Charles Scott 1862 Azro A. Smith b Apr. 1863 o. p. Feb. 11, 1864 John A. Farrer Aug. 1867 Daniel Goodhue May 1868 David Connell Jan. ]872 Frederic B. Phelps May 1875 Collins G. Burnham 1879 Bufus King 1880 Edwin Eose 1889 Edward W. Smith Dec. 1890 Lewis P. Atwood Feb. 1894 John H. Cone Apr. 1900 Arthur B. Peebles Oct- 1902 Frank A. Junkins June 1905 [Frederick Williams, M. E.] Apr. 1908 John Elliot Bowman June 1909 [Orlo E. Barnard, M. E.] Apr. 1911 Frank B. Hyde Apr. 1913 WESTFORD Organized Mar. 25, 1793. Population, 1800, 648; 1850, 1458; 1910, 854. Ch. org. Aug. 7, 1801. Simeou Parmelee b May 1808 o. p. Aug. 31, 1808 d Aug. 8, 1837 John H. Woodward b Aug. 1837 e 1861 o. p. Jan. 31, 1838 d Feb. 25, 1864 TPeter Nutting, Lie] Jan. 1862 * July 17, 1862 1864 Charles C, Torrey Sept. 1862 May Buel W. Smith 1864 18bo Vermont Congregationalism. 117

Edward 1!. Chamberlin Simeon Parmelee George P. Byington Benjamin S. Adams Rollins B. Fay George H. Baker Urn ry E. Loehlin Josiah Kidder

Organized 1792, from Population. lMiu. mi; Ch. org. Dee. 23, 1816; Ebenezer Eebard Mason Knapen Stephen Williams John A. Avery lames J. Gilbert Elihu B. Baxter Samuel R. Thrall Henry Lancashire John C Houghton

Organized before 1770 Population, 1800, 1942; Ch. in East Parish org. Ji sse Goodel] Joseph Bullcn Sylvester Sage Jason Chamberlain, Lie. Sylvester Sage Seth S. Arnold

I alvin R. Batchelder Seth S. Arnold and Isaac Esty William H. Gilbert

John W. Pierce Isaac Esty Edwin Seabury Harrison G. Park

Andrew B. Foster Selah E. Arms Francis J. Fairbanks

< )zias S. Morris Phiny F. Barnard John L. Sewall Charles W. Thompson Frank B. Hyde Gabriel H. DeBevoise William F. Whitcomb Frederick D. Havward Alfred E. B. Ward (h. in West Parish, org. Oct. 31, 1799. Reuben Emerson o. p. Feb. 18, 1800 118 Vermont Congregationalism.

Joseph Brown 1804 1806 Timothy Field b Nov. 1806 e 1834 i Jan. 20, 1807 d Mar. 31, 1835 Preston Taylor i Mar. 31, 1835 d Nov. 9, 1836 Jubilee Wellman i Mar. 7, 1838 a Jan. 5, 1842 Alfred Stevens b Mar. 1842 o. p. Feb. 22, 1843 * Jan. 20, 1893 Henry A. Goodhue, colleague i Oct. 12, 1887 d Sept. 23, 1903 Edward C. Fisher b July 1904 o. p. Oct. 6, 1904 d Apr. 28, 1908 Eollin T. Chafer Dec. 1908 Oct. 1910 Daniel Mclntyre July 1911 July 1914 WESTMORE Organized Mar. 19, 1805. Population, 1800, 0; 1850, 152: 1910, 331. Ch. org. Sept. 6, 1893. Charles O. Gill Vermont Congregationalism. 119

\\ EST RUTLAND

vv, '>. Incorporated from a part of Rutland, l Population, L910, 3427. (Mi. org. Oct. 20, 177:; at home of Rev. Benajah Roots in Simsbury, Conn; the first home of the ch. was at Center Rutland, in the presenl town of Rutland, removing thence to the West Parish. Benajah Roots L Oct. 20, 1773 Mar. 16, 1787 Lemuel Ha i Mar. 28, 1788 d Apr. 29, 1818 Amos Drury o. p. June 4. 1819 .1 Apr. 22, 1829 Lucius L. Tilden o. p. Mar. 17, 1830 d Oct. 22, 1839 Aldace Walker o. p. Dec. 30, 1840 d Aug. 26, 1862 is«i7 Henry M. Grout L Aug. 27, 1862

I S29 Pele'tiah Chapin o. p. Mar. 3, 1779 e before 1796 WEYBRIDGE Organized 1789. Population, 1800, 502; 1S50, 804; 1910, 494. Ch. org. June 20, 1794. Jonathan Hovey, Jr. o. p. Feb. 20, 1806 d Dec. 9, 1816 Eli Moodv b Mar. 1818 o. p. Aug. 12, 1818 d Dec. 9, 1823 Hervey Smith o. p. Mar. 8, 1S25 d Apr. 22, 1828

s; ' Bowman Brown Feb. 1830 l 1837 Jonathan Lee i July 2, 1834 d May 24, Jedediah Bushnell 1*3* 1839 Philip Eveleth, Lie. Sept. 1840 Mar. 1*41 s Lucius L. Tilden 1841 l »- s ''- Thomas A. Merrill 1843 I Ebenezer H. Squier 1855 l*->9 Samuel W. Cozzens Oct. 1859 '*Jj* Harvey D. Kitchel 1*6* *'•> John C. Houghton 1884 1**'; lsss 1*91 William A. Remele Oct- 1893 1894 Oct. 1894 Apr. 1896 Thomas A. Carlson Sept. 1896 Feb. 1901 120 Vermont Congregationalism.

Wesley W. Smith b June 1902 r Feb. 11, 1903 Mar. 1906 George H. Bailey Mar. 1907 * Feb. 22, 191?. Thomas M. Boss July 1913 July 1914 WHEELOCK Organized Mar. 29, 1792. Population, 1800, 568; 1850, 855; 1910, 500. Ch. org. as early as 1806; last in Minutes, 1N22. WHITING Organized Oct. 16, 1783. Population, 1800, 404; 1850, 629; 1910, 34S. Ch. org. Feb. 13, 1799; disappeared from Minutes, 1861, to reappear 1871. [David Eathburn, Bapt.] 121 Vermont Congregationalism .

Joel Davis 1840 John A. Vinton Eli W. Taylor Benjamin Ai.hott l'liny P. Barnard

Thomas M. .May John P. DeMeritl William Schofield Robert D. Miller Idrys Jones J. Newton I'errin, Jr. Parley P. Wonier David H. Strong John Irons 122 Vermont Congregationalism.

1822 Marcus Smith, Lie. 1821 Marshall Southard, Lie. 1826 Jan. 2, 1834 Joel Wright i Oct. 28, 1829 d 1835 Josiah Peabody 1834 1837 Stephen M. Wheeloek 1835 James Tufts 1837 1839 1842 George Butterneld o. p- June 5, 1839 d Mar. 22, 1847 Abel Patten 1844 1859 Samuel J. M. Lord Mar. 1855 Edward B. Bassett Mar. 1859 Jan. 1861 1862 Ozias S. Morris May 1861 Ephraim H. Newton 1863 1864 Joseph C. Halliday June 1865 Mar. 1866 John B. Perry July 1866 1867 Bufus Emerson 1867 1868 Edward E. Herrick May 1869 May 1870 Artemas C. Field b 1871 i Apr. 22, 1874 e Apr. 1878 [Lyman E. Bockwell, M. E.] 1878 1880 [Joseph Hamilton, M. E.] 1880 1881 Enoch E. Rogers 1881 Herbert R. Titus o. p July 26, 1882 d Apr. 24, 1885 William C. Sexton Apr. 1887 Mar. 1889 Prank B. Hyde, Lie. 1889 May 1891 John O. Barrows Sept. 1891 Jan. 1893 William A. Estabrook Aug. 1893 May 1902 G. Edwin Woodman b Jan. 1903 r Mar. 5, 1903 Sept. 1906 Duke King Sept. 1906 Feb- 1910 Edward Martin Dec. 1910 Mar. 1914 Apovian Apraham June 1914 WINDHAM

Organized Mar. 14, 1796, from a part of Londonderry. Population, 1800, 429; 1850, 763; 1910, 345. Ch. org. Sept. 9, 1805. John Lawton Vermont Congregationalism. 123

Feb. 1S9.") Mar. 1897 Prank J. Grimes Oct. 1904 George Roger .Iniif ls!>7 Mar. 1907 Joseph S. Cogswell May L905 Nov. L907 Samuel I.. Vineenl WINDSOR Organized, date unknown. L850, L928; L910, Population, L800, 2211 ;

Ch. of Cornish l X. HO and into two 'lis. Apr. 3, 1774. James Wellmau David TuUar o. Benjamin Bell Bancroft Fowler o. John Wheeler O. George S. Willson o Thomas Kidder O. Franklin Butler o. Ezra IF ByingtoB o. Silas P. Cook Richard T. Searle

Jarvis Richards John E. Werth, Pres.] William Greenwood

Sanford S. Martyn Andrew TJ. Ogilvie Jonathan K. Fuller William H. Hayes Charles F. Echterbecker John F. Schneider 124 Vermont Congregationalism.

June 1886 Joel F. Whitney June 1883 1888 Delmer E. Croft, Lie. Nov. 1886 May 1891 William Vater o. p. Sept. 17, 1890 d June 1, Jerome D. Bailey July 1891 July 1892 1897 Eugene Z. Whitman Aug. 1892 Aug. Fred M. Dickey Nov. 1897 May 1898 1901 George C. Junkins Dec. 1898 Mar. Thomas D. Davies Dec. 1901 Sept. 1903 Henry M. Perkins Nov. 1904 Nov. 1906 John R. Lewis Alar. 1907 Sept. 1907 WOODBURY

1910, 824.

Jan. Lewis \V. Hicks James F. Brodie Peter McMillan 126 Vermont Congregationalism.

ALPHABETICAL LIST OF MINISTERS The following list is intended to include the name of every ordained Congregational minister whose name appears in the foregoing list of churches and their ministers, and. no others, save only that one name is included of a secretary of the Vermont Domestic Missionary Society who had no pastoral connection with any church in this state. The data include the following: place and date of birth, collegiate and theological training, date of ordination, the towns in which their pas- toral service in the state was performed, and place and date of death of those who have passed beyond. This information has been gathered from a multitude of sources, and no doubt errors will be found. There are some omissions which it has been so far impossible to supply. A list of abbreviations used in the column of education follows- The date is that of graduation, the absence of a date indicating that, though a student at that institution, the man in question did not remain to graduate. In case of private theological study, common in the earlier day, the name of the instructor stands in the place of seminary. In case of study at more than one college or seminary, the one last attended only is given, unless there was actual graduation from two institutions of the same kind. "

Vermont Congreg ltionalism. 127

Colleges Ab U Aberdeen University, Scotland Alb C Albion Colic;.-, A C Amhersl College, Mass. Ana C Anatolia College, Turkey Am C Arnold College, Ba D Baker University, Ba C Bates College, .Maim' Bel C Bcloit Cullrge, Wisconsin Bl C Blackburn College, Qlinois Bo U Boston University, Mass. »' l: Bowdoin Collet''. -Main.' 1; u Brown University. Khode Island Bu U Butler University, Indiana Carl C Carleton College, -Minnesota Car C Carmarthen College, Wales C T U Central Turkey College, Turkey Colb C Colby College, Colg U Colgate University, New York C C N Y College of the City of X. Y. Colo C Colorado College C C Columbia College, New York Cor U Cornell University, New York D C , N. H. Den U Denison University, Ohio Do C Doane College, Nebraska E L I East Institute, England Ed U Edinburgh University, Scotland Elm C Blmhurst College, Indiana Fr C Franklin College, Ohio Gen U Geneva University, Switzerland hi u Glasgow University, Scotland Gr C , Iowa Gui C Guinness College, Eng. Ham C Hamilton College, N. Y. Ham U Hamline University, Minn. Han C Hanover College, Ind. H U Harvard University, .Mass. Hi I* Highland University, Kan. Til C Illinois College 1 W U Illinois Wesleyan University J C Jefferson College, Penn. K C Knox College, Illinois Laf C Lafayette College. Penn. L F U Lake Forest University, Illinois Law I Lawrence University. Wisconsin L V C Lebanon Valley College, Penn. Mar C Marietta College, Ohio Msh C Marshall College, Penn. M C W Marshall College. West Virginia Myv C Maryville College, Tenn. MAC Massachusetts Agricultural College MIT Massachusetts Institute of Technology McG U McGill University, Canada Mich A Michigan Agricultural College M C Middlebury College, Vt. M H Mission House, 'Wisconsin Mon C Monmouth College, 111. Nav C Navarino College, England N C E New College Edinburgh, Scotland N H C New Hampshire College of Agriculture NYU New York University O C Oberlin College, Ohio O S U Ohio State University O U Ohio University w o Ohio Wesleyan University 01 c Olivet College, Michigan O I , New York P u Princeton University, N. J. Red C Redfield College, S. Dakota Rid C Ridgeville College, Indiana Ri C Ripon College, Wisconsin 128 Vermont Congregationalism.

r c Rutgers College, New Jersey St F C St. Francis College, Canada Sc C Scio College, Ohio Syr U Syracuse University, N. Y. Ta C Tabor College,. Iowa T C D Trinity College Dublin, Ireland U C Union College, New York U C C Union Christian College, Indiana u c s W University College of U Ga University of Georgia U Mich University of Michigan U N Z University of New Zealand U N W University of North Wales U Pa University of Pennsylvania U Vt University of Vermont V u Victoria University, Canada V U E Victoria University, England Wab C Wabash College, Indiana Wa C Washington College, Penn. Wa U Washington University, Mo. Way C Waynesburg College, Penn. W U Wesleyan University, Conn. W R U Western Reserve University, Ohio Wh C Wheaton College, Illinois W C Williams College, Mass. Witt C Wittenberg College, Ohio Wo U Wooster University, Ohio V U , Conn. SEMINARIES, ETC. AI Allegheny Seminary, Perm. A A iK iover Seminary, Mass. At Atlanta Seminary, Georgia Au Auburn Seminary, New fork Bala Bala Congregational College, Wales B Bangor Seminary, Maine Beth Bethel Academy, Sweden B N C Bible Normal College, Mass. Bir Birmingham Seminary, England Bost Boston University, Mass. Ches Cheshunt College, England C Chicago Seminary, Illinois C T S Chicago Training School, 111. C B I Christian Biblical Institute, N. Y. Co Cobb Divinity School, Maine Col Columbia Seminary, S. C. C C C Congregational College of Canada Dav Daventry College, England Dr Drew Seminary, New Jersey Dub Dublin University, Ireland Ed Edinburgh University, Scotland FBI Friends Biblical Institute. G B I Garrett Biblical Institute, Illinois Gen Geneva University, Switzerland G Gilmanton Seminary, N. H. Gl Glasgow University, Scotland GTS Gordon Training School, Mass. Han Handsworth College, England H Hartford Seminary, Conn. (Formerly East Windsor Sem.) H S R P Hartford School of Religious Pedagogy. Conn. Harv Harvard Divinity School, Mass. Head Headingly College, England Heid Heidelburg Universitv, Germany Hi Highbury College, England Ho Hoxton Academy, England L Lane Seminary, Ohio McC McCormick Seminary, Illinois Mdv Meadville Seminary, Penn. Mer Mercersburg Seminary, Penn. M B I Methodist Biblical Institute, N H At P 130 Vermont Congregationalism.

1 Abbe, Harry Allen Grant Hartford, Conn., Aug. 8, 1870 Y U 92 2 Abbott, Benjamin Randolph, Feb. 25, 1799

3 Abbott, Edward Farrington Andover, Mass., Dec. 24, 1816 4 Abbott, Jacob Jackson Groton, July 17, 1813 5 Abercrombie, Ralph Henry Lawrence, Mass., Apr. 14, 1859 6 Achenbach, Solomon Thomas Belfast, Pa., Dec. 17, 1877

7 Adam, John Douglas Falkirk, Scotland, 1866 8 Adams, Benjamin Stephen Carlisle, Mass., Dec. 16, 1836 9 Adams, Calvin Carlton Reading, Oct. 8, 1813 10 Adams, Chauncey Allen Eaton, Que., Nov. 15, 1879 11 Adams, Chauncey Corbin Charlestown, N. H., Oct. 24, 1872 12 Adams, Darwin Leominster, Mass., Oct. 10, 1801 13 Adams, George Irving Westboro, Mass., Nov. 3, 1868 14 Adams, John Salem, Mass., Nov. 30, 1813

15 Aiken, Charles Augustus Manchester, Oct. 30, 1827 16 Aiken, James Goffstown, N. H, Nov. 14, 1810 17 Aiken, John Francis Lowell, Mass., Oct. 31, 1835 18 Aiken, Silas Bedford, N. H, May 14, 1799 19 Aiken, William Fairhaven, Mass., July 9, 1825 20 Alcott, William Penn Dorchester, Mass., July 11, 1838 21 Alden, Edwin Hyde Windsor, Jan. 14, 1836 22 Allen, Jacob Columbia, Conn., Aug. 18, 1781 23 Allis, Obadiah Dickinson Brookfield, July 27, 1825 24 Allison, Robert Coates Lamar, Pa., Feb. 2, 1823 25 Alvord, Alanson Granby, Mass., June 29, 1803 26 Alvord, Augustus Bolton, Conn., Aug. 30, 1834 27 Amsden, Samuel Haynes Petersham, Mass., Jan. 16, 1835

28 Anderson, Carl Julius Falkenberg, Sweden, Apr. 2, 1861 29 Anderson, James Hartford, Conn., Sept. 12, 1798 30 Anderson, Kerr Cranston Jedburgh, Scot., Jan. 13, 1844 31 Anderson, Wilbert Lee Berkshire, July 21, 1857 32 Andrews, Elisha Deming Southington, Conn., 1783 33 Andrews, Herbert Marston Enfield, N. H., Sept. 9, 1851 34 Angel, Samuel Don Bowling, Scot., Oct. 27, 1865 35 Angell, Ernest Eugene Mooers, N. Y., Oct. 17, 1875 36 Anthony, Silas Whitman Lower Selmah, N. S., May 11, 1881 McG U 37 Appleton, Fayette Gilman Victory, July 2, 1854 38 Apraham, Sarkis Apovian Marash, Turkey, Dec. 10, 1866 39 Arms, Selah Root Deerfield, Mass., Feb. 21, 1789

40 Arnold, Joel Ranney Westminster, Apr. 25, 1794 41 Arnold, Seth Shaler Westminster, Feb. 22, 1788 42 Atkins, Gaius Glenn Mt. Carmel, Ind., Oct. 4, 1868 43 Atwater, Jeremiah New Haven, Conn., Dec. 27, 1773 44 Atwood, Charles Baker Buckfield, Me., Aug. 26, 1848 Vermont < 'onukki; \tk>n vlism 131

1 132 Vermont Congregationalism.

1 Baldwin, Abraham Goshen, Conn., May 7, 1792 Y U 20 2 Baldwin, Joseph Bloomfield Newark, N. J., Nov. 24, 1804 Y U 27 3 Baldwin, Thomas Cavendish, Sept. 30, 1797

4 Baldwin, Truman Granville, Mass., Sept. 27, 1780 Y U 02 5 Baldwin, William Otis Greenfield, N. H., Aug. 25, 1821 A C 51 6 Ball, Heman W. Springfield, Mass., July 5, 1764D C 91 7 Ball, Robert Hollinshed Logansport, Ind., June 11, 1862 Ham C 86 8 Ballou, Henry Lincoln Wallingford, Sept. 22, 1865 A C 9 Banister, Seth Warriner Brookfield, Mass., Jan. 15, 1811 A C 35 10 Barber, Alanson Darius Beekmantown, N. Y., Oct. 22, 1818 U Vt 45 11 Barber, Amzi Doolittle Townshend, Nov. 15, 1810 O C 12 Barbour, Nelson Bridport, Oct. 8, 1805 M C 31

13 Bard, George Ingersoll Francestown, N. H., May 5, 1835 U Vt 57 14 Bardwell, David McGee Bolton, N. Y., Aug. 29, 1815 W C 39 15 Barker, Amander Waterford, Me., Mar. 23, 1810 B C 38 16 Barnard, Henry Tristram Exeter, Me., Apr. 1, 1841

17 Barnard, Lucius Erastus Waitsfield, June 14, 1828 u 18 Barnard, Pliny Fisk Waitsfield, Nov. 9, 1820

19 Barnes, Stephen Goodyear Perth Amboy, N. J., Apr. 2, 1853 20 Barnett, John Bloomfield, Conn., June 26, 1753 21 Barnett, John Wilbert Indiana Co., Pa., Dec. 23, 1869 22 Barnum, Samuel Horace W. Springfield, Mass., Apr. 7, 1852 23 Barrett, Edward Semans Cavendish, Oct. 17, 1810 24 Barrett, Samuel Allen Woodstock, Apr. 21, 1861

25 Barrows , George Wellington Bridport, Feb. 23, 1817

26 Barrows , John Otis Mansfield, Conn., Aug. 4, 1833 27 Barstow John Newton, Mass., Feb. 16, 1857 28 Bartlett, Leavitt Coventry, Aug. 14, 1837 29 Bartlett, Lyman No. Hadley, Mass., Feb. 20, 1831 30 Barton Alanson Saltmarsh New Haven, Feb. 14, 1832

31 Barton, Robert Jacob New Haven, Dec. 25, 1859 M C 84 32 Barton, Walter Granby, Mass., Mav 5, 1833 A C 56 33 Bascom, John Genoa, N. Y., May 1, 1827 W C 49 34 Bascom, Samuel Wilbraham, Mass., May 29, 1776 D C 03

35 Bassett, Edward Barnard Newburyport, Mass., Apr. 11, 1819 O C 36 Batchelder, Calvin Reddington Sunapee, N. H., Aug. 9, 1813 37 Bates, Chandler Southampton, Mass., 1786 W C 18 38 Bates, James Atwood Newton, Mass., May 2, 1832 A C 56

39 Bates, Joshua Cohasset, Mass., Mar. 20, 1776 H U 00 40 Bates, Philander Southampton, Mass., Sept. 26, 1810A C 33 41 Bates, Samuel Lysander Brookfield, Nov. 11, 1831 U Vt 57 42 Baxter, Elisha Benton Tolland, Conn., Jan. 16, 1787 Vermont Congregationalism 133

1 Ferrisburg, .Monk ton 8 Aug. 4, I8:u Weathersneld, Townshend 3 June 15, 1836 Peru, Plymoutli, Lowell, Wardsboro

4 Nov.

5 134 Vermont Congregationalism.

1 Bicknell, Simeon Smith Enfield, N. H., Nov. 6, 1794 D 2 Bigelow, Henry Marlboro, Conn., Feb. 20, 1777 3 Billings, Edward Nelson Slatersville, R. I., July 22, 1865 4 Blllington, James London, Eng., Apr. 20, 1835 5 Bingham, Joel Smith Cornwall, Oct. 16, 1815 6 Bingham, Luther Goodyear Cornwall, June 10, 1798 7 Bingham, Silas Long Andover, Conn., Jan. 27, 1765 8 Birge, Ebenezer Cross Underhill, June 5, 1810 9 , Nelson Manchester, Conn., Nov. 20, 1802 10 Bissell, Oscar Litchfield, Conn., Dec. 20, 1822 11 Bissell, William Foster Marlboro, Conn., Dec. 23, 1872 12 Bittinger, John Quincy Berwick, Pa., Mar. 20, 1831 13 Bixby, Solomon Norridgewock, Me., Dec. 9, 1821 14 Blackman, Virgil William Grafton, N. H, July 3, 1857 15 Blackmer, Edmund Francis Belchertown, Mass., Oct. 29, 1859 16 Blaisdell, William S. 17 Blake, Lvman Horace Cornwall, July 19, 1840 18 Blakely, Jacob Edgerton Pawlet, June 9, 1820 19 Blanchard, Amos Peacham, Sept. 8, 1800 20 Blanchard, Edgar Franklin W. Farmington, Me., Mav 19, 1862 21 Blanchard, Edmund Harvey Greensboro, Jan. 16, 1821 22 Blanchard, Merrill N. Abington, Mass., Apr. 17, 1852 23 Bliss, Alfred Veazie Bangor, Me., Jan. 23, 1872 24 Bliss, Charles Bemis Triangle, N. Y., Jan. 23, 1868 25 Bliss, Enos Longmeadow, Mass., Nov. 25, 1765 Y U 87 26 Bliss, Zenas Randolph, Nov. 24, 1808 U Vt 31 27 Blodgett, Dan Randolph, Mar. 2, 1788 D C 15 28 Blodgett, Gaius Mills Rochester, Sept. 26, 1812 U C 34 29 Blodgett, Luther Palmer Cornwall, Mar. 19, 1783 • M C 05

30 Blomfield, Frawk 31 Blomfield, Stanley Francis 32 Blomquist, Sven Johan 33 Boardman, Elderkin Jedediah 34 Boardman, Joseph 35 Boardman, 36 Bodwell, Joseph Connor 37 Bogue, Horace Publius Virgil 38 Bogue, Publius Virgilius 39 Boicourt, William Luke 40 Boies, William 41 Bole. Andrew Symington 42 Bond, William Bush 43 Bonnell, Spencer Randolph 44 Bonney, Elijah Hayward 45 Boss, Thomas Mason 46 Boswell, Charles 47 Bosworth, Richard Harrison 48 Bourne, James Russell 49 Boutelle, Asaph 50 Bowden, Henry Mountford 51 Bowen, William C. 52 Bowers, John 53 Bowlby, Noble Oscar 54 Bowman, John Elliot

55 Bowman, Joseph 56 Boyd, Herbert Wendell 57 Boynton, Francis Hayden 58 Boynton, Henry 59 Boyter, Charles 60 Bradford, Arthur Howe 61 Bradford, Dana Bartlett

62 Bradford, Ebenezer Green 63 Bradford, Moses Bradstreet 64 Bradford, Park Andrew 65 Bradford, Samuel Cleaveland 66 Brainerd, Charles Nelson 67 Brainerd, Elijah 68 Brastow, Lewis Ormond 69 Bray, Henry Edmund 70 Breck, Daniel 71 Brewster, Loring 72 Briant, Samuel Ingersoll 73 Brickett, Harry 74 Brigham, Willard 75 Brodie, James Fairbairn m

Vermont Congregate »\ \ lis 135

1 136 Vermont Congregationalism.

Brown, Abraham Bernardston, Mass., Apr. 9, 1794 D C 23 Brown, Bowman Brown, Charles Moulton Chester, Eng., July 29, 1796 H U Brown, Frederic Kenyon Oldham, Eng., Dec. 5, 1881 Brown, Joseph Chester, Eng., Feb. 8, 1762 Brown, Oliver Kingston, R. I., Mar. 31, 1830 Brown, Orin Bryant, Edwin Green South Bend, Ind., June 15, 1836 Buckham. James Yetholm, Scot., Jan. 4, 1795 Bug-bee, Rolla George Bridgewater, Sept. 7, 1848 Bullard, Frederick Lauriston Wausau, O., May 13, 1866 Bullen, Joseph Sutton, Mass., about 1753 Burge, Caleb Tolland, Conn., May 26, 1782 Burnap, Uzziah Cicero Windham, July 11, 1794 Burnham, Charles Pelham, N. H., July 19, 1812 Burnham, Collins Grant Saco, Me., May 9, 1854 Burritt, Blackleach Huntington, Conn., about 1744 Burton, Asa Stonington, Conn., Aug. 25, 1752 Burton, Horatio Nelson Washington, Dec. 17, 1826 Bushee, William Aldrich Smithfield, R. I., Jan. 31, 1833

21 Bushnell, Jedediah Saybrook, Conn., Nov. 26, 1769

22 Butler, Calvin Pelham, N. H., Apr. 25, 1810 23 Butler, Franklin Essex, Oct. 3, 1814 24 Butler, Gardner Smith Enosburg, Oct. 1, 1849 25 Butler, James Davie Rutland, Mar. 15, 1815 26 Butterfield, George Merrimack, N. H, Sept. 5, 1810

27 Byington, Ezra Hoyt Hinesburg, Sept. 3, 1828 28 Byington, George Phelps Hinesburg, Aug. 17, 1838

29 Cady, Calvin Brainard Fair Haven, July 11, 1809

30 Cady, Cornelius Sidney Orwell, Feb. 28, 1813 31 Caldwell, James Kilmarnock, Scot., 1809 32 Calhoun, Soltau Frederick Scotland, Apr. 15, 1854 33 Cameron, Alexander James Cape Breton Isl., N. S., Nov. 15, 1868

34 Campbell, Archibald Oxford, Mass., Aug. 17, 1736 35 Campbell, Daniel Lebanon, N. H., Dec. 10, 1781 36 Campbell, George Washington Lebanon, N. H., Mar. 25, 1794 37 Campbell, Hollis Andrew Agawam, Mass., Dec. 17, 1859 38 Canheld, Philo Bridgeport, Conn., Dec. 11, 1816 39 Canfield, Thomas Howe Potsdam, N. Y., Aug. 10, 1810 40 Cannon, Frederic Edwards Greenwich, Mass., Jan. 20, 1800 41 Carhart, Charles Lyman Brooklvn, N. Y., Mar. 13, 1865 42 Carleton, Hiram Barre, July 18, 1811 43 Carlson, Thomas Alpine Silver Mountain, Cal., July 9, 1865M 44 Carpenter, Abraham Rehoboth, Mass., Sept. 23, 1739 45 Carpenter, Asa Ashford, Conn., Oct. 4, 1770 46 Carpenter, Erasmus Irvin Waterford, Apr. 29, 1808 47 Carpenter, Philo Hatch Kirby, Aug. 24, 1836 48 Carr, William Ayrshire, Scot., Jan. 15, 1845 49 Carter, Charles Francis Chicopee, Mass., June 14, 1856 50 Carter, George Kelley Quincv, Mass., Sept. 25, 1871 51 Carter, Nathan Franklin Henniker, N. H., Jan. 6, 1830 52 Case, Ira Chelsea, Aug. 11, 1820 53 Case, Lyman Whiting, Apr. 13, 1792

54 Case, Rufus Williamstown, Oct. 8, 1809 55 Cashmore, William 56 Caswell, Enoch Haskin Middletown Springs, Mar. 25, 1818 57 Cazier, Matthias Newcastle, Del., 1760 58 Chafer, Rollin Thomas Downer's Grove, 111., Mar. 1, 1868 59 Chalmers, John Robinson Newbury, Aug. 2, 1845 60 Chamberlain, Jason Holliston, Mass., Feb. 9, 1783 61 Chamberlain, Oscar Misag Sivas, Turkey 62 Chamberlin. Edward Bingham Strafford, Jan. 18, 1826 63 Champlin, Frederick Rogers Westerly, R. I., Jan. 1, 1883 64 Chandler, Amariah Deerfield, Mass., Oct. 27, 1782 65 Chandler, Augustus Woodstock, Conn., Dec. 1, 1830

66 Chandler, Frederic Dellmer Pawlet, June 21, 1842 67 Chandler, Joseph Woodstock, Conn., Aug. 12, 1819

68 Chapin, Charles Henry Newton, N. J., Apr. 2, 1857 Vl RMONT < lONGUKli VTION \I,ls.M 137

1 Sept. 27, 1827 Hartford Elizabeth, N. J., Oct. 15, 1840 2 \\ eybridge, Barton, Teru

1 i.i tu', :: Sept. S, 1 S2S New .In maica Deer Isle, Me., Oct. 29, 1871 4 June 26, 190"i Sharon, Hartland 5 Nov. 20, 1792 Westminster, Guilford, Plymouth Sept. 13, 1819 6 Dec. 2, 1857 Glover, Peru T Mar. S. 1826 llurdwieU. Addison s Sept. 30, 1861 Stockbridge |.;ast Jordan, .Mich., Dec. 8, 1889 Apr. I, L820 Chelsea, Colchester. Fairfield Burlington, Oct. 22, 1886 10 Nov. 8, 1876 Bridgewater, Bethel, Randolph, Newbury 11 May 14, 1894 Brandon L2 July 6, 1774 Westminster, Athens Uniontown, Miss., Mar. 26, 1825 13 Aug. 31. 1808 Guildhall, Brattleboro Warsaw, N. V., Aim. ::i, in::n

1 I 1823-4 Chester Lowell, Mass., Aug. 2, 1854 15 Nov. 9, 1841 Jamaica. Xewfane Townshend, July 3, 1883 16 Dec. 10, 1879 Westfield, Troy IT June 16, 1774 Winhall Winhall, fall of 1794 18 Jan. 20, 1779 Thetford Thetford, May 1, 1836 19 Dec. 31, 1857 Newbury, Lyndon. Kirby Minneapolis, Minn., Mar. 5, 1893 20 Aug". 19, 1869 Brookfield, Morristown, Newbury, Derbv Wallingford '"Woonsocket, R. I., Oct. 9, 1906 21 May 25, 1803 Cornwall, New Haven, Weybridge, Whit Cornwall, Aug. 20, 1846 22 Oct. 31, 1838 Salisbury, Bristol Schenectady, N. Y„ June 11, 1890 23 Jan. 18, 1843 Windsor, Weathersfleld Windsor, May 23, 1880 2 1 Jan. 3, 1877 Troy, Derby, Coventrv 25 Oct. 14, 1847 Newbury Madison, Wis., Nov. 20, 1905 26 June 5, 1839 Wilmington, Hartford, Bridgewater, Pom fret, Randolph, Jericho Monticello, la., July 15, 1872 27 Feb. 23, 1859 Windsor, St. Albans Newton, Mass., May 16, 1901 28 Mar. 11, 1868 Benson, Westford, Castleton, Shoreham, Hardwick 29 Nov. 1838 Addison, St. Albans Town, Alburg, Geor- Alburg, Dec. 8, 1889 30 Aug. 23, 1843 Cambridge Chicago, 111., Sept. 13, 1889 31 Jan. 17, 1837 Royalton, Bethel, Thetford Thetford, Apr. 9, 1885 32 Oct. 14, 1871 Orwell

33 I let. 13, 1898 Guildhall, Albany, Westmore, Jamaica, Townshend, Danby, Wallingford, Dor- set 34 Aug. 1763 Pittsfield -July 15, 1818 35 Dec. 1827 Fairlee, Thetford Orford, N. H, Oct. 1, 1849 36 Nov. 1824 Bradford, Newbury, Thetford, Fairlee Bradford, Mass., Feb. 2, 1869 37 Dec. 1886 Hardwick 38 Jan. 1847 Fair Haven Washington, la., Feb. 11, 1879 39 Aug. 1840 Bakersfleld, Weathersfleld Tucson, Ariz., May 7, 1904 40 Oct. 1825 Ludlow, Cavendish Geneva, N. Y., Apr. 7, 1891 41 July 1890 Dorset 42 Jan. 1838 Stowe Sandwich, Mass., Aug. 9, 1893 43 Sept. 1893 Weybridge, Shoreham, Peacham 44 Aug. 1773 Pittsford Pittsford, Aug. 21, 1797 45 May 1798 Waterford Penfleld, N. Y., Sept. 10, 1826 46 Dec. 1842 Barnet, Barre, Berlin Swanzey, N. H, Feb. 10, 1877 47 Jan. 1879 Worcester Worcester, May 23, 1914 4 48 Sept. 1880 Irasburg , Franklin, Sheldon, Brookfield 49 Sept. 1883 Burlington 50 May 1911 Newfane 51 Dec. 1867 Rockingham. Hartford 52 Nov. 1852 rnderhill Olneyville, R. I., Mar. 6, 1899 53 Mar. 1823 Johnson, Waterville, Coventry, Mont- gomery, Albany Coventry, Feb. 27, 1858 :, t May 1S42 St. Johnsbury Hubbardston, Mass., June 7, 1887 55 Apr. 1898 Jericho, Underbill 56 June 1848 Stockbridge, Barnet, Middletown Bennington, N. H, Nov. 11, 1863 57 Sept. 1789 Castleton N. Y., May, 1837 58 Apr. 1909 Westminster 59 July 1874 Fair Haven St. Johnsbury, July 12, 1885 60 Jan. 1808 Westminster, Guilford Ark., 1821 61 June 1913 Bethel 62 Mar. 1856 Shoreham, Essex, Westford, Sharon Sharon, Aug. 26, 1914 63 June 1905 Hartford 64 Feb. 1810 Waitsfield, Hardwick Greenfield, Mass., Oct. 20, 1864 65 Sept. 1860 Rockingham, Strafford, Dummerston, Marlboro Brattleboro, Mar. 26, 1880 66 Apr. 1869 Hardwick 67 Apr. 1846 Brattleboro, Rockingham St. Anthony Park, Minn., July 2', 1892 68 June 28, 1888 Marshfield, Calais 138 Vermont Congregationalism.

1 Chapin, George Edward Orrington, Me., June 26, 1839 B C 2 Chapin, George Farnsworth Newport, N. H, May 26, 1836 3 Chapin, Peletiah Deerfield, Mass., 1746 4 Chapin, Samuel Watson Grafton, Mass., July 18, 1849 5 Chapin, Sylvanus Belchertown, Mass., Mar. 22, 1757 6 Chapin, Walter W. Springfield, Mass., Jan. 15, 1779

7 Chapin, William Arms Newport, N. H., Dec. 8, 1790 8 Chapman, Calvin Bethel, Me., Nov. 13, 1814 9 Chapman, Edward Mortimer Saybrook, Conn., Sept. 27, 1862 10 Chapman, Ray Andrews Bethel, Me., Oct. 18, 1887 11 Chase, Austin Selden Weathersfield, Jan. 28, 1845 12 Chase, Charles Young Kent, Conn., Oct. 14, 1777 13 Chase, Levi Gilbert Loudon, N. H., Apr. 30, 1840 14 Chase, Moses Hopkinton, N. H, Mar. 14, 1796 15 Cheever, Samuel

16 Cheney, Joseph Holden, Mass., Aug. 15, 1775 17 Chickering, John White Bolton, Mass., Sept. 11, 1831 18 Child, Eber Thetford, July 31, 1798 18 Child, Francis Sedgwick Cambridge, Mass., June 12, 1869 20 Child, Willard Woodstock, Conn., Nov. 14, 1796 21 Childs, Alexander Crocker Nantucket, Mass., Aug. 31, 1823 22 Childs, Irving Hobart Newbury, Mass., Apr. 21, 1876 23 Childs, Rufus Sunderland, Mass., Apr. 28, 1819 24 Chittenden, Ezra Porter Westbrook, Conn., Feb. 22, 1851 25 Chutter, Frederick George Chard, Eng., Sept. 12, 1857 26 Claggett, William Litchfield, N. H., Feb. 4, 1796 27 Clapp, Alexander Huntington Worthington, Mass., Sept. 1, 1818 28 Clapp, Rufus Chapman Southampton, Mass., Aug. 15, 1808 29 Clapp, Sumner Gallup Easthampton, Mass., Mar. 10, 1800 30 Clark, Allen Whitehall, N. Y., Oct. 12, 1841 31 Clark, Asa Franklin Canterbury, Conn., Apr. 3, 1811 32 Clark, Charles Wallace Georgia, Oct. 25, 1831

33 Clark, Daniel Williamstown, Nov. 1, 1812 34 Clark, Daniel Abraham Rahway, N. J., Mar. 1, 1779 35 Clark, Elias orange, Conn., Julv 12, 1814 36 Clark, George Henry Georgia, May 23, 1835 37 Clark, Jacob Stan- Landaff, N. H., Jan. 10, 1792 38 Clark, James Stanford Brattleboro, Nov. 22, 1876 39 Clark, John Haverhill, N. H., June 25, 1800 40 Clark, Josiah Bartlett Stratham, N. H, Jan. 10, 1808 41 Clark, Lucius F. 42 Clark, Moses P. Bridgewater, N. H.. 1777 43 Clark, Nathaniel Catlin Benson, Aug. 12, 1801 44 Clark. Nelson Brookfield, Aug. 18, 1813 45 Clark, Philetus Southampton, Mass., Apr. 26, 1794

46 Clark, Robert Renfrewshire, Scot., Jan. 7, 1872

47 Clark, Sereno Dickinson Southampton, Mass., Apr. 8, 1809 48 Clark, Theodore Jarvis Northampton, Mass., Feb. 14, 1815 49 Clark, William Colton Brighton, Oct. 15, 1862 50 Clarke, Almon Taylor Ticonderoga, N. Y., Feb. 19, 1840 51 Clarke, James Franklin Buckland, Mass., Jan. 31, 1832 52 Clary, Timothy Farrar Dover, N. H, Apr. 25, 1817 53 Cleaves, Charles Poole Yarmouth, Me., Nov. 4, 1869 54 Clement, Jonathan Danville, June 20, 1797 55 Cleveland, Aaron Haddam, Conn., Feb. 3, 1744 56 Cleveland, Edward Shipton, Que., Dec. 9, 1804 57 Closson, Josiah Taylor Norwich, Nov. 26, 1833 58 Cobb, Levi Henry Cornish, N. H, June 30, 1827 59 Cobleigh, Nelson Farr Littleton, N. H., Oct. 12, 1844 60 Coburn, Loammi Sewall Salem, Mass., Sept. 7, 1808 61 Coburn, William Franklin Montpelier, Dec. 25, 1856 62 Cochran, Sylvester Antrim, N. H., Mav 8, 1796 63 Coe, Samuel Goodrich New Hartford, N. Y., Oct. 22, 1819 64 Cogswell, Webster, N. H, Oct. 29, 1836 65 Collins, Aaron Cooke No. Guilford, Conn., Mav 4, 1762 66 Collins, Joshua Pleasant Valley, N. Y., July 10, 1814 67 Collins, Samuel Columbia, Conn., 1747 68 Colton, Abishai Longmeadow, Mass., May 4, 1761 69 Colwell, Henry James London, Eng., 70 Comings, Sept. 21, 1835 Elam Jewett Berkshire, Apr. 22, 71 Cone, James William 1812 Wolverhampton, Eng., June 28, 1863 Vermont ( Iongregationaijsm 139

Aug. 20, 1879 New bury Apr. 15, L866 Rockingham -Mar. 3, 1779 West \\ indsor Thornton, X. H., 1837 .Mar. 12, 1878 Albany, Guildhall Alar. 30, 1791 Orwell, Addison Addison, Sept. 6, 1846 Apr. 25, ismI Sin w oodstock Woodstock, July 22, 1827

Sept. 1822 Craftsbury, Eden, Creensboro Greensboro, Nov. 27, 1850 Dec. is 12 w indham Keiuudmnkport. .Mr., Mar. 19, 1889 Sept. 1890 St. Johnsburj 10 July 1913 Sharon Middletown, Conn., Dec. 22, 1903 11 Dec. 1876 Hartford Corinth, Aug. 14, 1830 12 Jan. 1821 i Jorinth 13 Aug. IS, II Jamaica, • uinmerston, Guildhall Concord, X. II. Oct. 9, 1914

is-.; 1 14 Feb. irandon Norwood, N. ST. Dec. 31, 1878 15 Townshend, Hartland, Bridgewater, Bris- tol, Shoivhani. llubbardton Stillwater, X. Y., Nov., 1814 16 Sept. 23, 1807 Milton, Salisbury Brandon, June 6, 1833 17 Sept. 19, L860 Springfield 18 Feb. L9. 1829 Dummerston Fulton, AYis., Dec. 15, 1847 19 Apr. 1910 Granby 20 Apr. 1827 Benson, Pittsford, Castleton Mooers, N. V., Xov. 13, 1877 21 May IN. 1853 Charleston, Sharon Worcester, Mass., Apr. 13, 1896 22 Sept. 9, 1903 Benson 23 Nov. 6, isi_4_ Berlin Apr. 1, 1863 24 Aug. 29, 1877 Brownington 25 Sept. ;28, 1887 Norwich 26 I let., 1830 Ludlow. Derby, Northfield, Hartford Washington, X. H., Aug. 2, 1870

• 27 I ICtl 14! 1846 Brattleboro Xew York, X. Y., Apr. 27, 1899 28 Sept. 18, 1839 Tinmouth Chestertown, X. Y., May 25, 1888 29 Jan. 1S28 St. .lohn.sliury. Lyndon Boston, Mass., Jan. 26, 1869 30 May 1868 Bradford, Fairlee, Manchester 31 Feb. 1842 Peru, Ludlow, AVeathersfleld, Marlboro Brattleboro, Apr. 16. 1893 32 June 1861 Ludlow, Essex, Brighton, Hartland, Char- lotte, Stockbridge, Pittsfleld, Georgia 33 184 2 Warren- Philadelphia, Pa., Jan. 2, 1886 34 Jan. 1812 Bennington Xew York, N. Y., Mar. 3, 1840 35 Jan. 1851 Lyndon West Salem, Wis., Oct. 29, 1866 36 Jan. 1862 St. Johnsburj- Georgia, Apr. 25, 1865 37 Jan. 1827 Morgan, Newport, Charleston, Brighton St. Johnsbury, Dec. 27, 1879 38 July 1904 Hardwick, Bennington 39 Jan. 1835 Burke, Kirby Rumney, X. H., Aug. 31, 1887 40 Jan. 1839 Sharon, Randolph, Pittsfleld, Clarendon, Rupert, AVeathersfleld, Ludlow AY. Dedham, Mass., Mar. 3, 1896 41 Oct. 12, 1836 Ripton 42 Washington. Albany, Newport Newbury, Sept. 12, 1856 .43 May 1833 Shoreham Elgin, 111., Dec. 3, 1872 44 July 16, 1844 Randolph National, la., Mar. 16, 1880 45 Nov, 20, 1821 Townshend, AA'eston, Londonderry, Claren- don, Shrewsbury, Thetford, AAr ardsboro, Sharon Memphis, Tenn., Feb. 5, 1875 46 June 18, 190' Fairfield, AA'arren, Randolph, Middletown Lyndon. 47 June 1840 Thetford Medford, Mass., Oct. 4, 1887 48 Oct. 1842 Peru Springfield, Mass., Aug. 23, 1896 49 -Oct. 1891 South Hero, Hardwick, Lyndon, Barnet 50 Oct, 1872 Franklin, Sheldon 51 Apr. 1859 Bridgewater 52 Dec. 1S49 Thetford Milton, Mass., Feb. 27, 1913 53 Sept. 1893 Enosburg 54 Oct. 1830 AVoodstock, Hartford Xorwich, Sept. 6, 1881 55 Mar. 1801 Braintree Xew Haven, Conn., Sept. 21, 1815 56 Jan. 1837 Cabot, Barnet, Barton Burlington, Kan., Sept. 29, 1886 57 June 1871 Fairlee, Thetford, Salisbury, St. Johns- bury AY. Lebanon, Me., Dec. 4, 1911 58 Oct. 1857 Springfield Maynard, Mass., Feb. 5, 1906 59 Aim-. 1871 Marshfield, Barnet AA'alla AA'alla, Wash., Nov. 26, 1887 60 Oct. 1839 Xewfane, AA'eston AA'eston, Mar. 16, 1885 61 May 1882 Greensboro 62 Oct. 1827 I 'oultney Xorthville, Mich., Mar. 14, 1860 63 July IS 14 Middlebury New Haven, Conn., Dec. 7, 1869 64 Nov. 1868 Windham, Dummerston Braintree, Dec. 14, 1911 65 Jan. 1800 Will is ton E. Bloomfield, N. A'., 1830 66 Mar. 1860 A rlington AArappinger's Falls, N. Y., Apr. 21 1902 67 Dec. 1780 Oraftsbury Craftsbury. Jan. 7. 1807 68 Oct. i7!

1 Cone, John Henry Dudley, Eng., Mar. 6, 1867 D C 07 B 99 2 Conley, Isaiah Barbour Isle au Haut, Me., Oct. 3, 1860 B 95 3 Connell, David Edinburgh, Scot., Feb. 15, 1815 Gl U 37 4 Conry, Henry W. Eden, N. Y., Sept. 21, 1841 5 Converse, James Bedford, Mass., Feb. 26, 1772 6 Converse, John Kendrick Lyme, N. H., June 15, 1801 7 Cook, Cornelius C. Waterford, N. Y., Apr. 2, 1852 8 Cook, Silas Parsons Richmond, N. H., Oct. 18, 1845 9 Cooledge, Chalmer Harlan Plvmouth, June 30, 1846

10 Copeland, Jonathan Smithville, N. Y., Feb. 20, 1816 11 Copping, Bernard Hardwick, Eng., Jan. 20, 1851 12 Cornell, Alfred Highland Mills, N. Y., Aug. 7, 1866 13 Cornwell, Albert George London, Eng., Oct. 2, 1883 14 Corwin, Carl Henry Corinth, June 1, 1866 15 Covell, Arthur John Rose, N. Y., Dec. 1, 1863 16 Cowan, John Parkesburg, Pa., Mar. 26, 1848 17 Cozzens, Samuel Woodworth Mayfleld, N. Y., Oct. 25, 1801 18 Crawford, Alfred Reid Salamanca, N. Y., Mar. 25, 1848 19 Crawford, Sidney Barre, Mass., Jan. 31, 1841 20 Credeford, George Henry Boston, Mass., Sept. 28, 1866 21 Cressey, Noah New Salem, N. H., Apr. 9, 1777 22 Crew, Absalom Reginald Swindon, Eng., Jan. 31, 1877 23 Croft, Delmer Eugene Enosburg, July 27, 1864 24 Crosby, Aaron Shrewsbury, Mass., Dec. 31, 1745 25 Cross, Rowland Stevenson Sarnia, Ont., Apr. 27, 1844 26 Cummings, Ephraim Chamber lain Albany, Me., Sept. 2, 1825 27 Cummings, George Herbert Newport, N. H, Nov. 26, 1858 28 Cummings, Henry Royalston, Mass., Sept. 12, 1823 29 Cummings, Isaac Jaffrey, N. H., Mar. 19, 1802 30 Curtis, Gilbert Allen W. Stockbridge, Mass., Apr. 25, 184$ 31 Curtis, Harvey Adams, N. Y., May 30, 1806 32 Curtis, Otis Freeman Hanover, N. H., Julv 6, 1804 33 Curtis, Walter Rankin Newburg, Me., Feb. 9, 1856 34 Cushman, Chester Lemuel Stafford, Conn., Mar. 29, 1831

35 Cushman, Job Kingston, Mass., Jan. 17, 1797 36 Cushman, Rufus Goshen, Mass., Sept. 18, 1777 37 Cushman, Rufus Spaulding Fair Haven, Aug. 31, 1815 38 Cutler, Brainerd Bradley Greensboro, Mar. 4, 1803 39 Cutler, Ebenezer Royalston, Mass., Aug. 21, 1822 40 Cutter, Adonijah Howe Jaffrey, N. H, Aug. 29, 1806 41 Dahlstrom. Julius Stockholm, Sweden, Apr. 12, 1855 42 Daman, George Dedham, Mass., Julv 27, 1736 43 Dana, Sylvester Ashford; Conn., Oct. 14, 1769 44 Danforth, James Romeyn, Jr. Woodstock, 111., Julv 7, 1868 45 Danforth, Ralph Emerson Philadelphia, Pa., Nov. 1, 1877 46 Darling, Thomas Whitney Keene, N. H., Oct. 21, 1851 47 Dascomb, Alfred Brooks Hillsboro, N. H., June 7, 1837 48 Davenport, Merriam Bacheler Stamford, Conn., Feb. 9, 1851 49 Davies, Richard Roderick , Wales, June 15, 1845 50 Davies, Thomas David Carmarthen, Wales, May 14, 1864

51 Davis, Ernest Carlton Rochester, Mass., Apr. 1, 1869 52 Davis, Frederick Lincoln Brooklyn, N. Y., Oct. 21, 1866 53 Davis, Increase Sumner Brookline, Mass., Mav 6, 1797 54 Davis, James Hopkinton, N. H, Nov. 6, 1772 55 Davis, Joel Hubbardston, Mass., Oct. 9, 1776 56 Davis, Lemuel Stone Ridge, N. Y., Dec. 24, 1861 57 Davis, Ozora Stearns Wheelock, July 30, 1866 58 Davison, Frank Everett Wentworth, N. H., Aug. 5, 1853 59 Davison, Joseph Ludlow, Aug. 13, 1805 60 Day, Charles Orrin Catskill, N. Y„ Nov. 8, 1851 61 Day, Fred Wilson Waterboro, Me., May 2, 1880 62 Day, Norris 63 Day, Samuel Wrentham, Mass., Apr. 14, 1808 64 Dean, Artemas Cornwall, N. Y., Feb. 9, 1824 65 Dean, Benjamin Angier Shrewsburv, Mass., Nov. 4, 183S 66 DeBevoise, Gabriel Havens Brooklyn, N. Y., Jan. 7, 1831 67 Delano, Samuel Langdon, N. H., Mav 20, 1795 68 DeMeritt, John Pushee Montpelier, May 21, 1836 69 Deming, Alonzo Taylor Williston, Feb. 7, 1833 70 Deming, Vernon Henry Rootstown, O., Ausr. 13, 1872 71 Denison, John Lyme, Conn., Mav 3, 1788 72 Denison, William Cowper West Rutland, Dec. 31, 1809 Vermont < Iongrix; \tion u.ism 141

Oct. 2 1900 Westfleld, Troy, Derby, Morgan, Hartford Oct. 8 1896 Guildhall Oct. 20 1842 Newbury, Troy, Westfleld Portsmouth, N. H., Nov. 11, 1895 Jan. 12 1873 IMltstiehl. Stockbridge, Essex Feb. 10 1802 Weathersfield Weathersfield, Jan. 13, 1839 Aug. 9 1832 Burlington, Colchester, Milton Burlington, Oct. 3, 1880 May 28 1884 Barnet, Arlington June -i 1869 Windsor, Ludlow May 24 1883 Londonderry, W. Fairlee, Fairfield, i irange, Newbury Woodbury, Calais, Eden, June 28, 1910 Lowell, Eden Rochester, N. v., Dec. 9, 1890 Nov. 1843 Waterbury 11 Sept. 1879 Rupert 12 Sept. 1911 Guilford, Townsbend 13 Apr. 1910 st owe 14 Dec. 1892 Bridgewater 15 Oct. 1890 Waterbury 16 May 25 1875 Essex, Williston, Chester Aim. 8 1832 w.-ybridge Medfleld, .Mass., An: 1875 18 Nov. 15 1884 Bethel 19 Dec. 2 1870 Fair Haven AUS. 18 1891 Newbury Sept. 20 1809 Barnet, Glover Boston, Mass., Dec. 15, 1867 Jan. 1 1910 Bradford June 29 1888 Wulcott

1 uimmerston Newfane, Jan. 13, 1824 1876 St. Johnsbury Mar. 1 1858 St. Johnsbury Portland, Me., Dec. 14, 1891

May 2 4 1888 Danville July it; 1851 Strafford Strafford, Feb. 21, 1913 Mar. 182 7 Dover Dover, Sept. 6, 1831 May 1876 Newbury Mittineague, Mass., Julv 7, 1908 Fel). 1836 Brandon Galesburg, 111., Sept. 18, 1862 Oct. 1828 Barton, Irasburg David City, Neb., July 1, 1879 June 25 1884 Londonderry, Hubbardton, Clarendon Dec. 22 1859 Townshend Ludlow, Mass., Apr. 21, 1881

Julv 6 1825 Hartford, Marlboro Grinnell, la., Aug. 5, 1878 Feb. 12 1807 Fair Haven Fair Haven, Feb. 3, 1829 Dec. 21 1843 Orwell, Manchester Manchester, May 18, ±yi7 Aug. 17 1837 Stowe, Richmond, St. Albans Town, Essex Whately, Mass., Mar. 16, 1893 Mar. 6 1850 St. Albans Worcester, Mass., Jan. 16, 1898 . June 2 1841 Strafford Xelson, N. H, July 19, 1860 Oct. 4 1884 Brattleboro 1760 Woodstock Woodstock, Dec. 1, 1796 2n May 1801 Fairlee Concord, N. H., June 9, 1849 Oct; 1895 St. Albans May 9 1901 Newfane Oct. 21 1881 Danville, Ripton Jan. 16 1862 Waitsfleld, Woodstock, Rockingham Westminster, July 13, 1894 June IS 1895 Woodbury, Calais, Albany, Troy Feb. 9 1875 Vergennes Mar. 16 1892 Clarendon. Sheldon, Wolcott, Newfane Corinth, Londonderry Dec. 5 1894 Thetford, West Fairlee Sept. 13 1893 Morristown Oct. 9 1828 Fairlee Nov. 24, 1864 Jan. 3 1804 Manchester Abington, Mass.. May 28, 1821 in Aug. 1808 Barnard, Bridgewater, Williamstown Berlin, Feb. 6, 1853 May IT 1897 Stowe Sept. 14 1896 Sprin afield June 3 1874 West Rutland Jan. 13 1842 Stratton Hartland, Wis., Feb. 8. 1892 l!' Dec. 1877 Brattleboro, Barnet Andover, Mass., Apr. 5, 1910 Oct. 2 1903 Stockbridge, Pittsfield, Franklin. Berk- shire, Sheldon Fnderhill, Ferrisbursr Sept. 23 1840 Rockingham Brooklyn, N. Y., Apr. 3, 1881 Feb. 5 1849 Johnson, Newbury Julv 20 1866 Hyde Park. Vershire Julv 26 1865 Wesl minster Mar. 19 1828 Hartland, Strafford. Sec. D. M. S. V. Williamstown, May 2 1, 1877 May 31, 1870 Albany, Pawlet, Williamstown, Brookfield, Castleton, Tunbridge June 11. 1863 Bridgewater, Bridport, Franklin, Swan- ton, Thetford Glyndon, Minn., Sept. 17, 1872 Julv 26, 1898 Weathersfield Mar. 1, 1809 Jericho Jericho, Mar. 28, 1812 Mar. 14. 1839 Hubbardton, Sudbury Rrattleboro, Dec. 6, 1885 142 Vermont Congregationalism.

1 Denniston, James Otis Washingtonville, N. Y., Dec. 14, 1835 Y U 56 2 Detling, William Colbert Malaga, O. Bo U 93- 3 Dewey, Jedediah Westfield, Mass., Apr. 11, 1714 4 Dickens, Albert Webster Comstock, N. Y., Oct. 20, 1852 P U 78 U 81 5 Dickerson, Orson Cobb Naples, 111., Apr. 18, 1831 111 C 6 Dickey, Fred Morse O 7 Dickinson, Charles Henry W. Springfield, Mass., Dec. 21, 1857 A C 81 Y 84 8 Dickinson, Ferdinand West Griggsville, 111., June 28, 1838 111 C 64 B 67 a Dike, Samuel Warren Thompson, Conn., Feb. 13, 1839 W C 63 A 66 10 Dixon, Hiram Harlow Jericho, June 1, 1818 N Day 11 Dobie, David Applegarth, Scot., July 12, 1812 M C 35 Y 38 12 Dodd, Leonard Sedbergh, Eng., Mar. 21, 1844 13 Dodge, Almon Carleton 14 Dodge, Austin Newburyport, Mass., Mar. 4, 1839 A C 61 A 65 15 Dodge, Nathaniel Brown Winchester, N. H., June 5, 1781 16 Dolbear, Benjamin 1800 17 Donaldson, James Franklin New York, N. Y., Apr. 22, 1844 C C N Y 67 U 72

»1S Donnell, Albert Cambridge, Mass., May 20, 1856 B 82 19 Doolittle, Charles Mass., 1803 20 Dorman, Eben Hill Charlotte, Aug. 15, 1790 H Weeks L Haynes 21 Dougherty, James Park, Ire., Apr. 9, 1796 U Vt 30 O S Hoyt W Smith 22 Dow, James Marsh How Atkinson, N. H., Mar. 8, 1813 Hoyt 23 Drake, Cyrus Bryant Weybridge, Aug. 18, 1812 M C 34 A 37 24 Drake, George Burton Eagle, N. Y., Aug. 3, 1870 Rid C 25 Drew, Stephen Folsom Tunbridge, Oct. 12, 1821 D C 48 L 55

26 Drisko, Raymond Chandler Columbia Falls, Me., Aug. 22, 1851 B 85 27 Drury, Amos Pittsford, Dec. 18, 1792 E H Dorman J Hopkins 28 Dudley, John Richmond, Mass., Nov. 3, 1805 Y 35 29 Dudley, Myron Samuel Peru, Feb. 20, 1837 W C 63 U 69 30 Dudley, Nicholas Brentwood, N. H„ July 7, 1740 H U 67 31 Dugan, William Richard Montague, Mass., Oct. 21, 1851 C C B 79 32 Duncan, Thomas Wilson Antrim, N. H., Mar. 3, 1791 D C 17 E P Bradford

33 Dunlap, George Harlan Andover, Me., May 18, 1851 D C 73 B 77 34 Dunlap, John 35 Dunn, Simeon Bellingham Birmingham, Eng., Feb. 19, 1851 Head 71 36 Dunton, Princeton, 111., July 24, 1861 37 Duren, Charles Boston, Mass., June 28, 1815 B C 33 B 39

38 Durfee, Simeon Borden Tiverton, R. I., Sept. 2, 1829 B U 51 Harv 55 39 Dutcher, Norman Herbert St. Albans, July 7, 1870 W C 94 A 97 40 Dutton, Albert Ira Stowe, Aug. 5, 1831 M C 58 A 63 41 Dutton, Charles Henry Shirley, Mass., Jan. 26, 1865 A C 87 O 10 42 Dutton, John Hartford, Nov. 29, 1776 D C 01 J Lyman 43 Dutton, John Mason Craftsbury, Apr. 14, 1847 D C 73 Y 76 44 Dwight, Theodore iviason Westfield, Mass., Dec. 17, 1804 U Ga 31 Col 45 Eastman, E. Parsonfield, Me., July 23, 1846 Ba C 74 Co 77 46 Eastman, John Amherst, Mass., July 19, 1803 W C Au 47 Eastman, Tilton Amherst, Mass., Aug. 15, 1773 D C 96 J Smith 48 Eaton, Edward Dwight Lancaster, Wis., Jan. 12, 1851 Bel C 71 Y 75 49 Eaton, James Francis Hamden, N. Y., Oct. 16, 1850 W C 76 O 79 50 Eaton, Joshua Wilton, Me., Feb. 4, 1802 B 39 51 Eaton, William Framingham, Mass., Aug. 18, 1783 W C 10 A 13 52 Echterbecker, Charles Freder ickNew York, N. Y., Jan. 25, 1879 D C B 07 53 Edgar, John Campbell Glasgow, Scot., July 18, 1838 B 75 54 Edgerton, John L. 55 Edson, Jesse Buckland, Mass., 1773 D C 94 J Emerson 56 Edwards, Leland Alfred Springfield, June 8, 1865 c c c 57 Edwards, William Robert Park, Bala, Wales. 1859 Bala 81 58 Eldridge, Arthur Francis Milan, N Y., July 13, 1860 59 Eldridge, Ernest Walton East Wareham, Mass., Sept. 12, 1865 Bost 60 Elliot, Lester Hall Croydon, N. H., Aug. 1, 1835 U Vt 61 U 64 61 Elliot, Moses Newton, N. H., 1775 D C 08 62 Ellms, Louis Norwell, Mass., Apr. 6, 1861 Bost 89 63 Ellsworth, Frederick Keith Windham, Pa., Dec. 1, 1865 B C 97 B 95 64 Elwood, David M. 65 Emerson, Charles Wesley Pittsfield, Nov. 30, 1837 G P Tyler 66 Emerson, Edward Brown Salem, Mass., Feb. 10, 1812 A 35 67 Emerson, John Dolbeer Candia, N. H., May 29, 1828 A 58 68 Emerson, Reuben Ashby, Mass., Aug. 12, 1771 R Paige S Farrar 69 Emerson, Rufus Salem, N. H., Feb. 22, 1825 A C 58 A 61 70 Emery, Clarence Percy Southbridge, Mass., July 28, 1 874 B 99 71 Emmons, Amzi Babbitt Chester, N. J., Nov. 9, 1846 A C 69 U 73 72 English, William Frye Tuftonboro, N. H., Feb. 6, 1863 D C 82 H 85 73 Eppens, Edward Henry Henderson, Ky„ Jan. 29, 1873 Elm C 93 Y 98! 74 Estabrook, William Alexander Stratton, June 4, 1863 H 93 Vermont Congregation llisw 143

1 Ludlow ham Bennington M Iddlebury

I lover Wolcott, [rasburg Middlebury 'en i entrj Randolph, Royalton Underhil] St. Albans

i rasburg Vershi re Barton, Putney Underhill Troy Arlington

18 June 20, 1883 Johnson 19 Fair Haven ,20 Nov. 15, 1815 Fairfax, Georgia, Swanton, Highgate 21 Jan. 18, 1832 Milton, Fairfax, Johnson 144 Vermont Congregationalism.

1 Esty, Isaac Sutton, Mass., Apr. 24, 1796 Y U 21 2 Evans, Griffith Dinas Mawddwy, Wales, June 18, 1870 John Charles Clifford Channell, Nfld., Oct. 14, 1870 3 Evans, Wales 4 Evans, Thomas D. New Gloucester, Me., Feb. 5, 1808 5 Eveleth, Philip Tarland, Scot., Dec. 2, 1855 6 Ewen, William Excell, William Wotton-under-Edge, Eng. Feb. 24, 7 1864 St. Johnsbury 12, 1836 8 Fairbanks, Edward Taylor Mav Fairbanks, Eleazer Plainfield, Conn., May 10, 1752 9 Mass., 10 Fairbanks, Francis Joel Ashburnham, Sept. 8, 1835 11 Fairbanks, Henry St. Johnsbury, Mar. 6, 1830 12 Farley, Abel Hollis, N. H., July 17, 1773 13 Farnsworth, Seth Charlestown, N. H., June 14, 1795 14 Farrar, Joseph Lincoln, Mass., July 8, 1744 15 Farren, Merritt Augustus New Haven, Conn., Nov. 13, 1867 16 Farrer, John A. 17 Fassett, John Enosburg, Jan. 17, 1815 18 Fay, Charles Edward Northampton, N. Y., Apr. 9, 1860 19 Fay, Prescott Westboro, Mass., Dec. 8, 1826 20 Fay, Rollins Burke Sharon, Dec. 29, 1832

21 Ferrin, Allan Conant Hinesburg, Aug. 19, 1860 22 Ferrin, Clark Ela Holland, July 20, 1818 23 Field, Artemas Clinton Dorchester, N. H, Jan. 11, 1825 24 Field, Timothy Madison, Conn., Sept. 28, 1775 25 Fish, Dana Mt. Holly, Nov., 1840 26 Fisher, Albert Varnum Salem, Mass., Sept. 27, 1852 27 Fisher, Edward Clifford Newfane, Oct. 13, 1872 28 Fisher, Herman Parker Westboro, Mass., Dec. 27, 1854 29 Fisk, Joel Waitsfield, Oct. 26, 1796 30 Fisk, Perrin Batchelder Waitsfield, July 3, 1837

31 Fisk, Pliny Shelburne, Mass., June 24, 1792 32 Fiske, Elisha Smith Shelburne, Mass., Apr. 11, 1853 33 Fitch, John Hopkinton, Mass., 1770 34 Flagg, Horatio Wilmington, Jan. 24, 1798 35 Flagg, Rufus Cushman Hubbardton, Aug. 3, 1846

Boylston, Mass., 4, 36 Flagg, William Dodd Mar. 1829 Paisley, Scot., 13, 37 Fleming, Archibald Feb. 1800 38 Flint, Jeremiah Braintree, Nov. 16, 1784 39 Flint, Joseph Raymond Braintree, Nov. 16, 1848 40 Flower, George Anson Parishville, N. Y., Oct. 15, 1815 41 Fogg, Charles Grant Westbrook, Me., June 28, 1868 46 Foote, John A. 43 Forbes, Washington Horace Manchester, Conn., Feb. 29, 1852 44 Ford, James Thomas No. Abington, Mass., Sept. 13, 1827 45 Foss\ George Augustus Epsom, N. H, Nov. 5, 1839 46 Foster, Amos Salisbury, N. H., Mar. 30, 1797 47 Foster, Andrew Butler Brookline, Mass., Dec. 6, 1819 48 Foster, Benjamin Franklin Hanover, N. H, June 16, 1803 49 Foster, Dan Stafford, Conn., 1748 50 Foster, Frank Hugh Springfield, Mass., June 18, 1851 51 Foster, Joel Stafford, Conn., Apr. 8, 1755 52 Foster, John Beverly, Mass., Nov. 3, 1814 53 Fowler, Bancroft Pittsfield, Mass., Sept. 12, 1775

54 Fox, Daniel Worden Brooklyn, N. Y., Nov. 5, 1838 55 Francis, A. Hathaway 56 Francis, Daniel Dyer Wells, May 29, 1800 57 Francis, Lewis Royalton, Sept. 14, 1836 58 Fraser, Donald Perth, Scot., Oct. 15, 1867 59 Fraser, John Banff, Scot., June 26, 1826

60 Fraser, John Malcolm Ferrisburg, Oct. 21. 1802 61 Frazee, Fenton Eugene South Gilboa, N. Y., July 27, 1867 62 Freeman, George Hanover, N. H., May 6, 1795 63 Freeman, Hiram Waitsfield, Mar. 20, 1811 64 French, Edward Goodhue Eaton, Que., Sept. 17, 1865

65 French, George Henry Candia, N. H., July 27, 1838 66 French, George Washington Washington, D. C, Dec. 31,1871 67 French, Justus Warner Hardwick, Mass., Apr. 20, 1793 68 French, Lyndon Smith Hardwick, Mass., Sept. 17, 1796

69 French, Samuel Franklin Candia, N. H., Dec. 22, 1835 70 Frink, Benson Merrill Bartlett, N. H., June 20, 1838 Vermont Co.\c;kkgationalish 145

1 Jan. 29, 182U Westminster, Xewfane Amherst, Mass., July 31, 1875 2 Feb. 10, 1898 Bridport

June 19 1893 Wallingford Spring Valley, Minn., Mar. 8, 1909 1877 Pawlel 1844 Weybridge St. Ansgar, la., Aug. 13, 1888

May 20 l 891 W Iburj . Calais. Rupert Albany, N. V., Feb. 19, 1906 Oct. 15 isss Stowe

8 Jan. 1 1868 Chester, St. Johnsbury

y .Mar. 2, 1. , . Wilmington Palmyra. N. V., 1821 10 Aug. 31 1864 West minster ii i'eu. 17 1858 Burke, Barnet 12 Feb. 1SU5 Manchester Goshen, Mass., Mar. 22, 1S17 13 Nov. 3 1824 Essex Hillsboro, N. H., Mar. 26, 1837 14 June lo 17.2 I'u mmerston, Eden Petersham, Muss., Apr. 5, 1816 15 Ocq. 2 8 1898 Lyndon 16 i \ctt 21 1862 Westfield, Troy 17 May 1846 Bridgewater, Guildhall St. Albans. May 10, 1898 18 July 29 1885 Newport 19 Feb. 21 1856 Sudbury, Hartford

20 Sept. 13 i 88a Thetford, Pownal, I'awlet, Rochester, Sheldon, Fairfield, Westford Essex 21 June 30 1890 Springfield 22 Dec. lo 1851 Barton, Hinesburg, I'la infield Plainfield, June 27, 1881 23 June 28 1866 Wilmington, Dover, Hinesburg ArlingtonRutland, Oct. 4, 1903 24 Feb. 27 1800 West minster Brattleboro, Feb. 22, 1844 25 Oct. 1889 1 [ubbardton 26 Sepl 1906 St. Johnsbury 27 Oct 190 1 Guilford, Westminster 28 Feb. 1885 Ludlow, Plymouth is lm; 29 Sept Monk ton, New Haven, Irasburg, Plainfield I 'Li infield, Dec. 16, 1856 30 Oct. 1863 Peacham. Lyndon, Springfield, Morris- town, St. Johnsbury, Kirby, Greensboro, Plainfield Fairlee, Nov. 4, 1913

!1 Nov. 1 1818 Wilmington Beirut, Syria, Oct. 23, 1825 32 OcU 22 1884 Bethel, Royalton, Waitsfield 33 Oct. 30 1793 Danville, Guildhall Guildhall, Dec. 18, 1827 31 Jan. 14 1828 Hubbardton, Clarendon Colerain, Mass., May 19, 1861 35 Sept. 26 1872 Fair Haven, Newbury, Newport, Colches- ter 36 Jan. 6 1858 Barton Boylston, Mass., May 12, 1859 37 Sept. 6 1832 Waitsfield, Brookfield Malone, N. Y., June 3, 1875

38 July •". 1 1817 Danville Eden, Oct. 29, 1842 39 Sept. 10 1879 Weston, Londonderry Foxboro, Mass., Dec. 11, 1911 in Whiting" 41 Jan. 1897 Thetford, West Fairlee 4 2 Strafford, Vershire 43 July 1881 Danby, Dorset 44 Nov. 1857 Stowe Los Angeles, Cal., Apr. 14, 1902 45 Feb. 1874 Pawlet, Fairlee 4 6 Mar. 1825 Ludlow, Putney, Rockingham Putney, Sept. 22, 1884 47 June 26 1844 Fairlee, Thetford, Westminster Orange, Mass., Feb. 25, 1891 48 Mar. 1832 Dummerston Dummerston, Nov. 2, 1868 49 June 12 1771 "Weathersfield Charlestown, N. H., Mar., 1810 50 Sept. 12 1877 Bridport 51 June 9 1779 St. Albans Wayland, Mass., Sept. 24, 1812 Nov. 14 1839 Worcester Beverly, Mass., Oct. 7, 1841 53 May 22 1805 Windsor Stockbridge, Mass., Apr. 5, 1856

54 Aug. 15 1865 Royalton Walpole, N. H, Aug. 6, 1907 55 May 1873 Orange 56 July 29 1829 Benson. Arlington, Bristol. Salisbury W, Lebanon, Me., Aug. 16, 1872 57 Feb. 18 1863 Colchester, Castleton 58 Mar. 18 1893 iprlin Nftwhnrv 59 Nov. 18 18521 "r is burgJ Derby, Hardwick, Holland, Brown:„ Jton, Craftsbury Stanstead, Que., Mar. 12, 1891 60 Dec. 23 1840 Addison Cleveland, O., Jan. 29, 1888 61 May 12 1897 Londonderry 62 Dec. 1825 Worcester Parma, N Y., July 27, 1868 63 Sept. 27 1843 Berlin, Middlesex Sioux City, la., June 27, 1896 64 Sept. 20 1892 Guildhall, Johnson, Waterville, Lyndon, Newbury, Hardwick 65 Nov. 8 1871 Johnson, Ludlow Westmoreland, N. H, Oct. 1, 1906 66 Dec. 31 1907 Hartford, Shoreham, Middletown 67 May 23 1822 Barre, Hardwick Brooklyn, N. Y., Dec. 25, 1862 68 Mar. 11 1835 Duxbury, Fayston. Moretown, Warren, Coventry, Franklin Franklin, July 10, 1879 69 Sept. 29 1864 Wallingford Newfields, N. H., Nov. 14, 1911 70 Dec. 5 1862 Derby W. Brookfield, Mass., Jan. 26, 1913 146 Vermont Congregationalism

1 Frost, Daniel Clark Windham, Me., July 14, 1812 U C 37 N S S Be man 2 Fuller, Edward Crocker Vershire, Jan. 16, 1803 W C 26 S H Cox 3 Fuller, George Perry Pawtucket, R. I., Mar. 19, 1840 4 Fuller, Jonathan Kingsley Montgomery, May 13, 1848

5 Fuller, Joseph Vershire, Dec. 18, 1806 M C 27 A 30 6 Fuller, Montie John Baker Wallingford, Dec. 16, 1876 D C 99 H 02 7 Fuller, Stephen Mansfield, Conn., Dec. 3, 1756 D C 86 Burroughs A Burton 8 Fullerton, Jeremiah Ellsworth Readfield, Me., July 4, 1843 B C 65 A 7f 9 Furness, George Albert Sutton, Nov. 10, 1869 R 97 10 Gallagher, George Washington Peekskill, N. Y., Jan. 25, 1849 P U 75 P 78 11 Ganley, William Palmer, Mass., Aug. 21, 1872 B 97 12 Gardner, Samuel Spring Cambridge, Mass., Jan. 9, 1831 B C 55 B 61 13 Garfield, Frank Lewis Peterboro, N. H., Jan. 21, 1861 A C 88 Y 92* 14 Garfield, John Pearl Peterboro, N. H, Mar. 5, 1873 A C 95 H 02 15 Garland, Joseph Parsonfield, Me., Aug. 12, 1811 B C 41 B 44 16 Garretson, Ferdinand Van Der veer New Brunswick, N. J., Dec. 10, 1839 Y U 66 U 69 17 Gates, Lorin Samuel Hartland, Conn., Sept. 1, 1845 W C 71 Y 75 18 Gates, Matthew Alonzo Honeoye Falls, N. Y., Nov. 14, 1826 U Mich 55 Au

19 Gay, Joshua Sanders Stoughton, Mass., Feb. 7, 1819 A C 41 A 45 20 Gay, William Moore Pittsfield, Mass., Apr. 22, 1830 Y U 55 Y 21 George, Edward Augustus Providence, R. I., Feb. 4, 1865 Y U 85 Y 91 22 George, Joseph Henry Coburg, Ont., May 3, 1853 V U 80 23 Gerry, Elbridge Braintree, July 5, 1837 M C 62 A 66 24 Giddings, Edward Jonathan Gt. Barrington, Mass., Nov. 24, 1831 U C 25 Giddings, Solomon Paine Poultney, Dec. 2, 1812 M C 38 Y

26 Gilbert, James Boardman Pittsford, Aug. 12, 1826 U Vt 53 Au 59^ 27 Gilbert, James Jervis Orwell, Mar. 13, 1800 . M C A Drury

28 Gilbert, Nathaniel Porter Pittsford, Feb. 17, 1831 U Vt 54 A 59- 29 Gilbert, William Hinman Weston, Conn., Feb. 12, 1817 Y U 41 Y 30 Gill, Charles Otis Walpole, Mass., Mar. 4, 1868 Y U 89 U 94 31 Gillett, Daniel Ordway Lebanon, Conn., Mar. 23, 1762 D C 87 32 Gillison, Andrew Baldernock, Scot., June 7, 1868 Ed U 89 Ed 33 Gilmore, Aubrey Caldwell , Mass., Aug. 10, 1871 B 34 Gilmour, George Philadelphia, Pa., June 7, 1872 W U 98 Y 03 35 Gleason, George Leroy Bristol, N. H, Feb. 25, 1835 D C 61 A 64- 36 Gleed, John Swindon, Eng., Jan., 1785 Ho

37 Glines, Jeremiah Loudon, N. H., Aug. 7, 1790 B 38 Goddard, Henry Martin Ludlow, May 3, 1869 M C 90 Y 95 30 Goddard, Joseph Bacheldor Petersham, Mass., Aug. 17, 1794 W C 16 40 Goddard, Samuel Sutton, Mass., July 6, 1772 S Payson 41 Goffin, John William Gt. Yarmouth, Eng., July 15, 1854 W E 81 42 Goodacre, James John London, Eng., July 15, 1856 Bost 43 Goodall, David Marlboro, Mass., Aug. 14, 1749 D C 77 B Brigham 44 Goodell, Jesse Pomfret, Conn., Dec. 8, 1738 Y U 61 45 Goodell, William Westminster, June 18, 1783 M C 10 T Packard 46 Goodheart, Simon Francis Rossein, Rus. Poland, Sept. 28, 1872 Red C 00 A 98

47 Goodhue, Daniel Antrim, N. H., Sept. 12, 1820 G 46

48 Goodhue, Henry Anthony Westminster, July 29, 1833 D C 57 A 62 49 Goodhue, Josiah Hollis, N. H, July 7, 1729 H U 55 50 Goodhue, Josiah Fletcher Westminster, Dec. 31, 1791 M C 21 A 51 Goodman, Eldad White South Hadley, Mass., Feb. 9, 1797 U C 20 P 23 52 Goodrich, Darius Newton Saddle River, N. J., Feb. 3, 1834 O C 61 O 64 53 Goodrich, John Ellsworth Hinsdale, Mass., July 19, 1831 IT Vt 53 A 60 54 Goodwin, Edward Payson Rome, N. Y., July 31, 1832 A C 56 U 59 55 Goodwin, George Kittredge Groton, Apr. 12, 1865 D C 09 B 96 56 Goodwin, Sherman Derry, N. H, July 18, 1867 B 98 57 Gordon, Charles Edwin Lawrence, Mass., Oct. 15, 1848 Y U A 75 58 Gordon, Edwin Ruthven Salisbury, N. H, Feb. 9, 1883 B LT 07 H 10 59 Gordon, Thomas Glasgow, Scot., Nov. 5, 1807 W C 34 H 37' 60 Goss, Jacob Cram Henniker, N. H, June 4, 1793 D C 20 A 23 61 Govan, Andrew Glasgow, Scot., Mar. 5, 1794 Gl U 21 62 Graham, John Annfield Plain, Eng., Dec. 3, 1859 63 Granger, Calvin Randolph, Mar. 26, 1805 T Eastman

64 Granger, Charles Randolph, July 4, 1806 A 65 Grant, Benjamin Franklin Litchfield, Me., Jan. 7, 1828 B C B 74 66 Grant, Edwin Ernest Berkshire, June 21, 1869 B 98 67 Graves, Alpheus Sunderland, Mass., Mar. 15, 1815 U C H 41 68 Graves, Horatio Nelson Sunderland, Mass., Apr. 7, 1806 Y U 26 Y 29 69 Graves, Increase East Haddam, Conn., July 27, 1752 70 Gray, Asabel Read Coventry, June 29, 1814 U Vt 44 S R Hall 71 Green, Beriah Preston, Conn., Mar. 24, 1795 M C 19 A 3

Vermont Congregationalism 147

1 July 15 1840 Colchester, Poultney No. Woodstock, Conn., July 17, 1896 8 May 1 1833 Strafford Brooklyn, N. Y., Aug. 19, 1876 3 May S 1894 Newbury, Sharon, Braintree 4 Apr. 23 1876 Bakersfleld, Fairfield, Brownington, Windsor, Johnson, Waterville, Lyndon Johnson, Jan. 23, 1913 5 Sept. 30 1830 Vershire Vershire, Jan. 8, 1886 6 Oct. 15 1902 Jericho, Underbill, Clarendon 7 Sept. 3 1788 Vershire New Haven, Apr. 12, 1816

8 Sept. 8 1870 Rockingham Rockingham, Oct. 27, 1897 9 May 1898 Wardsboro, Newbury, Arlington 10 May 6 1S7S Montpelier 11 Sept. 7 1897 Lowell, Woodbury, Calais, Waitsfield 12 Oct}. 1862 Rockingham Washington, D. C, Mar. 24, 1899 13 Feb. 15 IS'.':; t'astleton 14 Nov. 6 1902 "Weathersfield 15 June 21 1848 Rupert, Marlboro, Fairfield, Waterville Fryeburg, Me., May 15, 1901 16 Oct. 23 1871 Pownal 17 June 1875 Cambridge 18 Sept. 1858 Tinmouth, Peru, Londonderry, Burke, Kirby, Barnet, Brownington Dorset, Feb. 18, 1901 19 Jan. 1848 Brookfield Biddeford, Me., Mar. 22, 1896 20 .Mar. 1863 Brookfield, Barnet Georgetown, Mass., July 10, 1906 21 Sept. 1891 Newport 22 1876 Burlington 23 Sept. 24 1868 Bethel, Braintree, Rochester Randolph, Dec. 23, 1891 24 Oct. 19 1857 Wolcott Boston, Mass., Apr. 15, 1894 Sept. 28 1842 Clarendon, Springfield, Salisbury, Royal- ton Washington, D. C, Aug. 30, 1908 26 Oct. 20 1860 Hartford Kansas City, Mo., Mar. 31, 1894 Fairfax, West Haven, Sheldon, Dorset, Ar- lington Fair Haven, Aug. 26, 1873 L'S July 1860 Clarendon, Hubbardton Hubbardton, July 1, 1876 29 Oct). 1846 Westminster Fair Oaks, Cal., Apr. 28, 1905 30 July 1894 Westmore, Fairfield, Jericho, Hartland 31 Jan. 1792 Charlotte Duanesburg, N. Y., Jan. 11, 1823 32 Jan. 1895 St. Albans 33 June 1900 Hyde Park, Eden, Randolph 34 Dec. 1904 Rutland 35 Feb. 1866 Ferrisburg, Bristol, West Rutland 36 Aug. 30 1810 Berkshire, Waterville, Montgomery, Wol- cott, Eden Morrisville, Sept. 27, 1870 Jan. 10 1827 Lunenburg, Granby Lunenburg, Sept. 23, 1881 ;s Jan. 3 1894 Royalton 30 Sandgate, Stratton, Winhall Pitcairn, N. Y., June 15, 1842 4ii Sept. 7 1809 Concord, Norwich Norwich, Nov. 14, 1844 41 July 3 1889 Braintree, Berlin, Jericho 4 2 Feb. 24 1897 Berlin 43 1781 Halifax Littleton, N. H, Mar. 4, 1830 44 June 11 1767 Westminster Pomfret, Conn., June 14, 1776 4 7, Aug. 29 1814 Grafton Throopsville, N. Y., Oct. 26, 1865 4«; Oct. 1 1898 \ Fairheld, Lowell, Whiting, Leicester, Bethel, St. Johnsbury, Putney May 1848 Westfield, Troy, Londonderry, Rupert, Pomfret Burlington, Oct. 23, 1898 48 May 20 1863 Townshend, Westminster 49 June 8 1757 putney Putney, Nov. 14, 1797 50 May 27 1824 Wilhston, Shoreham Whitewater, Wis., May 3 186$ Springfield, ' 51 Oct. 29 1823 Charlotte Philadelphia, Pa., Aug 9 1878 52 June 9 1865 Windham 53 May 17 1864 Jericho Burke 54 Nov. 10 1859 Chicago, 111., Feb. 15, 1901 55 Dec. 7 1896 Bethel 56 June 28 1898 Royalton 57 May 1 1876 Hardwick, Derby 58 Oct. 1910 Craftsbury Barnard 59 Feb. 1839 Hoosick Falls, N. Y 1843 60 Dec. 1824 Randolph Concord, N. H, Apr. 21, 1860 61 Oct. 2 1829 Barnet Brandon, Mich., Nov. 10, 1876 6 2 Jan. 1 1890 Sheldon 6n Aug. 1834 Northfield, Barnard, Plainfield, Cambridge, Middletown, Hubbardton, Poultney 'Poultney, May 6, 1902 64 Nov. 5 1843 Randolph pa >ton, 111., May 26, 1893 65 July in 1876 Lunenburg Maiden,r Mass., June 1, 1903 66 Julv 29 1898 Sharon, St. Johnsbury, Waterford 67 Nov. 11 1841 Halifax Memphis, Tenn., Feb. 9, 1894 68 Feb. 5 1833 Townshend Orange, N. J., Oct. 21, 69 Julv 4 1786 Rupert, Bridport 1852 Bridport, Dec. 24, 1831 70 Nov. 1 1844 Coventry, Albany, Holland, Morgan Coventry, Aug. 18, 1870 71 Apr. 16 1823 Brandon W hitesboro, N. Y., May 4 1874 148 Vermont Congregationalism

1 Greene, Edward Percival Shelburne, N. H., July 2, 1852 B 2 Greene, Harvey Bartlett Hatfield, Mass., Sept. 21, 1864 Colo C 3 Greenwood, William Boston, Mass., July 16, 1845 A C 71 4 Gridley, John Kinderhook, N. Y., May 24, 179 5 Grieshaber, Charles Otto Ashland, Mass., Oct. 11, 1867 6 Griffin, Edward Herrick Williamstown, Mass., Nov. 18, 1843 "W C 62 7 Grimes, Frank Jesse Keene, N. H., Oct. 25, 1833 8 Grinnell, Sylvester Storrs Mt. Gilead, O., Jan. 12, 1850 Myv C 74 9 Grisbrook, Edward Owen London, Eng., Sept. 26, 1866 McG U 10 Griswold, John Norwich, Conn., Feb. 24, 1765 D C 89 11 Griswold, John Bunce Manchester, Conn., Nov. 11, 1830 D C 60 12 Griswold, John -^lavel Greenfield, Mass., Apr. 14, 1795 Y U 21 13 Gross, Thomas Nov. 3, 1762 D C 84 14 Grosvenor, Paxton, Mass., Sept. 23, 1796 D C 22 15 Grout, Henry Martyn Newfane, May 14 1831 W C 54 16 Grout, Lewis Newfp.ne, Jan. 28, 1815 Y U 42 17 Grover, Nahum Wesley Bethel, Me., Feb. 13, 1836 B C 64 18 Grover, Richard Baxter Woonsocket, R. I., Aug. 3, 18 51 M A C 72 19 Guild, Charles L Waterbury, Apr. 10, 1834 20 Gulick, Hervey Mt. Bethel, Pa., Mar. 26, 1847 Laf C 68 21 Gurley, Ebenezer Mansfield, Conn., May 25, 1747 D C 72 22 Gurney, John Hopkins Dover, Me., Sept. 21, 1821 O C 45 23 Gustin, Byron Freeto Bedford, Que., Jan. 23, 1870 D C 93 24 Guthrie, Ernest Graham Dunedin, N. Z., Dec. 21, 1879 U N Z 00 25 Haddock, Charles Brickett Franklin, N. H., June 20, 1796 D C 16 26 Hager, Charles Stephen So. Deerfield, Mass., Jan. 4, 1873 A C 98 27 Hague, William Bailey Perryopolis, Pa., Feb. 12, 1848 K C 71 28 Haigh, Jeffrey George Canterbury, Eng. Dec. 5, 1855 Nav C 29 Hale, John Gardner" Chelsea, Sept. 12, 1824 U Vt 45 30 Hale, Morton Wilbur Winchendon, Mass., Aug. 9, 1876

81 Hall, George Anthony New Bedford, Mass., June 13, 1880 M I T 01 32 Hall, George Edward 33 Hall, John Joseph 34 Hall, Robert Vincent 35 Hall, Russell Thaddeus 36 Hall, Samuel Read 3 7 Hall, Thomas 38 Hall, Thomas 39 Hall, William 40 Hallett, Horace Franklin 41 Halley, Eben 42 Halliday, Joseph Crocket 43 Halping, Ebenezer 44 Halsey, Charles Frederick 45 Hamilton, Rollo Albert

46 Hamlin, Cyrus Boston, Mass., Dec. 24, 1843 47 Hamlin, Witham Rodman Chester, Mass., June 3, 1878 48 Hammond, Joseph La Chute, Que., Feb. 29, 1840 49 Hand, Richard Charles Shoreham, June 21, 1802 50 Hankemeyer, Nathaniel William 51 Hardy, Daniel Warren Wilton, Me., July 24, 1834 52 Hardy, Millard Fillmore Nelson, N. H., July 22, 1850 53 Hardy, Owen Eaton Wilton, Me., July 13, 1862 54 Hardy, Vitellus Merrill Wilton, Me., Oct. 13, 1840 Vermont Congregationalism 149

Aug. 23, 1893 Guildhall 10. Orrington, Me., Feb. 28, 1907 Sept. 10, 1891 Hartford Sept. 1, 1874 Windsor Sept, l83f> Montpelier Kenosha, Wis., Dec. 27, 1876 Maj ,. 1897 Brighton Feb. 6, 1868 Burlington June 2, 1ST") Glover, Windham 8 Jan 14, 1879 Rochester Pasadena, Cal., Dec. 12, 1897 9 May 16, 1893 Worcester, Plainfleld, Marsh field in Oct. 1793 Pawlel Pawlet, Mav 1, 1852 _• 1 11 Jan. 8 . Holland, Bralntree So. Manchester, Conn., Apr. 16, 1896 .\(>V. in.'.. Newfane, Mankind Brooklyn, N. Y., Feb. 15, 1872 13 June 1786 Hartford Batavia, N. V., Mar. 18, 1843 1! Dec. 1820 Guilford, Clarendon Worcester, Mass., July 24, 1879 |G Sept. 1858 Marlboro, Putney, West Uutland Concord, Mass., Mar. 6, 1886 16 Oct. 1816 Rockingham, Sudbury Brattleboro, Mar. 12, 1905 Sept. 1868 Charleston, St. Johnsbury 18 Oct. 1881 Ludlow, Plymouth 19 Feb. 1861 Enosburg, Greensboro Greensboro, Jan. 2, 1899 X o v. 1879 Charlotte 21 Oct. 17 7 4 Guilford Guilford, July 17, 1776

|2 Feb. L850 si. Johnsbury Hover, S. I 1., Dec. 7, 1898 Jan. 1898 Guildhall '.int; Jan. l Burlington | ."> X ov. 1824 Hartford Lebanon, N. H., Jan. 15, 1861 July 31, 1902 Hyde Park Sept. 30, 1880 New Haven 18 Oct. 7. 1877 Middletown, Koyalton [9 Sept. 30, 1852 Lyndon. Poultney, Chester, Stowe !:• .Hands, Cal., Mar. 23, 1892

10 ' >ct. 6, 1903 Sudbury, linxhury, Bridgewater, Coven- try, Cabot

31 July 1 I, 1912 Lyndon 2 Sept. 2, 1875 Vergennes 33 June 8, 1887 Berlin Providence, R. I., Dec. 2, 1908 Aug. 18, 1835 Newporl Newport, Dec. 31, 1890 :::. Sept. 8, 1870 Pittsford New Britain, Conn., Aug. 9, 1905 36 June 2. 1822 Concord, Craftsbury, Brownington, Granbs Brownington, June 24, 1877 3 7 Sept. 28, 1825 Waterford, Norwich, Guildhall, Yershire Guildhall, Feb. 16, 1859 38 July 28, 1866 Brighton 39 Grafton Grafton, Aug. 6, 1823 10 July 7 1 S'.i 1 Holland Jan. 13 1870 Richmond Troy, N. Y., June 8, 1895 June 8 1865 Wilmington Orange City, Fla., Dec. 10, 1913 43 Oct, 21 1818 Royalton, Addison On Ohio River, Aug., 1849

I 1 Jan. 1836 Underhill, Richmond Fosterburg, 111., Aug. 17, 1882 Aug. 28 1908 Hartford

,46 Oct 2:i. 1S68 Rockingham 4 7 <><,. 26, 1905 Hyde Park A UK. 27 1871 St. Johnsbury i »c1 19,' 1825 Danville, Bennington Brooklyn, N. Y., July 27, 1870 July 9, 1891 Jamaica, Colchester i i.-i. 20, 1874 Stowe Billerica, Mass., July 28, 1901 Apr. 21, 1880 Newfane, Townshend Oct 2, 1894 Burke Jan. 31, 1872 Morristown, Randolph i55 Aug. 26, 1863 Putney, Coventry, Thetford, West Fair- lee Thetford, Oct. 9, 1896 Dec. 31, 1S28 Ferrisburg, Addison llopkinton, la., Apr. 7, 1892 Nov. 6, 1907 Cambridge, Waterville Dec. 4, 1894 Weston, Andover, Bennington 19 r Oct. 25, 1876 Orange, Dorset Aug. 11, 1896 Windham, Colchester, Putnev May 1, 1894 Jamah a Camaguay, Cuba, Nov. 11, 1905 12 Nov. 2, 1842 Lunenburg Sherman Mills, Me., June 28, 1900 1861 i63 Oct. 24, Windham Athol, Mass., June 27, 1S7 I 164 Feb. 2, 18S7 Ferrisburg, South Hero, Hinesburg Saratoga Springs, N. Y., Nov. 7, 1906 Jan. 2, 1862 Rockingham, Brandon Oct. 1, 1875 Braintree Nov. 18, 1903 Jamaica Aug. 28, 1895 Cabot May 1900 Holland Mar. 17. 1785 Pittsford Pittsford, May 19, 1807 June 7, 1898 Bakersfield Jan. 13, 1859 Rnringfleld Springfield, Jan. 22, 1860 A pr. 10, 1810 Burlington Brooklyn, N. Y., Aug. 9, 1848 June 17, 1890 Colchester, Essex Montreal, Que., Mar. 21, 1901 16 Sept. 25, 1866 Berkshire, Montgomery, Corinth Danville, Apr. 14, 1909 150 Vermont Congregationalism

1 Hatch, James Kent, Conn., 1754 Y U 77 2 Hatch, Reuben Alstead, N. H., June 3, 1814 3 Hawes, Edward Topsham, Me., Oct. 18, 1834 4 Hay, James Perth, Ont., Feb. 12, 1823 5 Hayes, Gurdon Granby, Conn., Apr. 24, 1798 6 Hayes, YVillliam Henry New York, N. Y., July 26, 1869 7 Hayley, John William Tuftonboro, N. H., June 8, 1834 8 Haynes, Lemuel W. Hartford, Conn., July 18, 1753 9 Hayward, Charles Edwin Gilsum, N. H, May 22, 1868 10 Hayward, Frederick Downing Andover, Mass., Aug. 28, 1870 11 Hazen, Allen Hartford, Nov. 30, 1822 12 Hazen, Austin Hartford, June 25, 1786 13 Hazen, Austin Hartford, Feb. 14, 1835 14 Hazen, Carleton Jericho, June 14, 1865 15 Hazen, Frank William Jericho, Jan. 17, 1869

16 Hazen, Henry Allen Hartford, Dec. 27, 1832 17 Hazen, Hervey Crosby Ithaca, N. Y., June 26, 1841 18 Hazen, Norman Hartford, Sept. 7, 1814 19 Hazen, William Jericho, Nov. 3, 1870 20 Hazen, William Skinner Hartford, Aug. 18, 1836 21 Heath, Albert Hayford Salem, Me., July 19, 1840 22 Heath, Jean Elton Jaffrey, N. H., Sept. 29, 1867 23 Hebard, Ebenezer Bennington, Feb. 17, 1771 24 Hebard, Ithamer Windham, Conn., June 7, 1745 25 Hedberg, Emil Olsen Sweden, Jan. 10, 1866 26 Helming-, Oscar Clemens Franklin, Wis., Jan. 17, 1867 27 Hemenway, Asa Shoreham, July 6, 1810 28 Henderson, John Russell Merrimack, N. H., Oct. 15, 1871 29 Henrikson, Jonn Matthias Orby, Sweden, Feb. 24, 1866 30 Herbert, Richard Lemin Anglesea Isl., Wales, Feb. 1, 1827 21 Herrick, Edward Elisha Randolph, Dec. 4, 1835

32 Herrick, Horace Peacham, May 11, 1807 33 Herrick, Stephen Leonard West Rutland, Apr. 29, 1800 34 Herrick, William Tyler Milton, Sept. 24, 1818

35 Hertell, Arthur Frederick Leipsic, Germany, Feb. 22, 1867 36 Hewitt, George Ross Glasgow, Scot., Nov. 4, 1851 37 Heyhoe, Albert George Swaffham, Eng., Aug. 14, 1875 38 Hickok, Henry Pearl Burlington, Aug. 27, 1804 39 Hicks, Lewis Wilder Charlton, Mass., Nov. 20, 1845

40 Hicks, Richard • Ont., Nov. 19, 1841 41 Higbee, Elnathan Elisha St. George, Mar. 27, 1830 42 Higley, Henry Post Castleton, Feb. 1, 1839 43 Hildreth, Homer Weslev New York, N. Y., Aug. 24, 1871 44 Hill, George Wilson Crockett Fort Totten, N. D., Dec. 31, 1868 45 Hilliard, Dow L«e Colebrook, N. H., Aug. 30, 1858 46 Hills, James Davidson Windham, N. H, Apr. 23, 1809 47 Hincks, John Howard Bucksport, Me., Mar. 19, 1849 48 Hindley, John George Barrie, Ont., Feb. 24, 1883 49 Hine, Orlo Daniel New Milford, Conn., Oct. 28, 1815 50 Hird, John Wood Bradford, Eng., Dec. 27, 1841 51 Hitchcock, Charles Edward Hudson, O., June 29, 1859 52 Hitchcock, Urban Hawley, Mass., Dec. 1, 1781 53 Hoadly, Loammi Ives Northford, Conn., Oct. 25, 1790 54 Hobart, James Plymouth, N. H., Aug. 2, 1766

55 Hodges, Silas Henry Clarendon, Jan. 12, 1804 56 Hoffman, John Henry Lyndon, June 10, 1847 57 Holbrook, Amos Wales, Mass., Sept. 9, 1824 58 Holden, Frederick Augustus Fitchburg, Mass., Aug. 12, 1854 59 Holden, John Lemley Schroon Lake, N. Y., July 7, 1887 60 Holiday, Henry Milton Ruggles, O., Mar. 3, 1833 61 Hollister, Edward 62 Holman, Sidney Salisbury, Conn., Feb. 26, 1796 o3 Holmes, Benjamin Royalstpn, Mass., Jan. 5, 1800 64 Holmes, Henry B Stratford-upon-Avon, Eng., Apr. 1808 65 Holmes, Henry Martyn Dorchester, Mass., Dec. 13, 1832 66 Holmes, Theo«ore James Utica, N. Y., Apr. 26, 1833 67 Holmes, William Eaton Burke, Mar. 23, 1805 68 Holt, Stephen Abbott Norway, Me., Feb. 13, 1820 69 Hooker, Edward Payson Poultnev, July 2, 1834 70 Hooker, Edward Trumbull Bennington, Oct. 31, 1837 71 Hooker, Edward William Goshen, Conn., Nov. 24, 1794 (2 Hopkins, Josiah Pittsford, Apr. 18, 1786 73 Hopkins, Samuel Hadley, Mass., Apr. 11, 1807 1

Vermont Congreg ltion \i.i-m 151

Mill. 1787 Wilmington Wilmington, Feb. 18, 1791 Jan. 1850 Windham Oberlln, O., June 4, 1908 No'v 185S Burlington Washington, D. C, Mar. 14, 1911 1852 Derby, Holland, Georgia, stockbridge Brockville, Ont., Nov. 12, 1908 5 July 182cS Pownal, Arlington Muscatine, la., May 26, 1874 Jan. L899 Windsor

, Sept 23 ISO! Lunenburg 8 Nov. 9 1785 West Rutland, Manchester Granville, X. V., Sept. 28, 1833 9 Auy. 3 1895 Fairfield, Jericho, Putney, Benson 10 -Nov. 16 1909 West minster 11 July 1 1846 Pomfret. Norwich. Hartland Washington, D. C, May 12, 1898 12 May 27 1812 St. Albans, Hartford, Berlin Berlin, Dec. 25, 1854 13 -Mar. 29 I860 Bristol, Norwich, Jericho, Richmond At sea, May 22, 1895 11 Sept. 13 L892 Rochester, Wesi Uuiland 15 Sept. li- 189 r Pittsfleld, Stockbridge, Middletown, John- son lt) Feb. 17 1858 Hardwick, Barton. Randolph Hartford, Aug. 4, 1900

17 Aim. 1867 I lUdlow Manamadura, India, July 20, 1914 IS -Mar. 24 1 si 7 Ludlow Royalston, Mass., Feb. 13, 1852 19 Sept. 2:: 1897 Sherburne 20 iOcti 12 1S64 Northfield Beverly, Mass., Oct. 3, 1911 21 Feb. 28 1868 St. Johnsbury St. Johnsbury, Mar. 17, 1899 22 Feb. 21 L901 Fairlee, Waterford, Hartford 23 Jan. 1 1800 Brandon, West Haven Amesville, O., Sept. 8, 1835

24 1780 Poultney, I iubbard ton Hubbardton, Mar. 2, 1802 11" 25 Apr. 1 897 Brat tleboro 26 Octt, 24 1894 Brighton 27 Jan. 22 1839 Ripton, Hartford Manchester, Feb. 26, 1892 28 June 30 1903 Roxbury, Waitsfield 29 Oct. 1896 Proctor, Rutland Town 30 July 1854 Fair Haven Denver, Colo., Aug. 19, 1881 31 Feb. 21 1864 Rochester, Colchester, Wilmington, Chel- sea, Tunbridge, Milton 32 Sept. 1 1S44 Middlesex. Plainfield, Wolcott, Woodbury Reading, Jan. 31, 1891 33 Jan. 21 1830 Fair Haven Grinnell, la., July 21, 1886 34 May 28 1851 Colchester, Clarendon, Charleston, Mor gan Castleton, Nov. 9, 1896 35 June 16 1890 St. Johnsbury 36 June 4 1886 Bennington 3 7 May 1900 Pomfret, Norwich 38 June 25 1832 Georgia Burlington, Aug. 9, 1884 39 Sept. 10 1874 Woodstock 40 June 10 1864 Bakersfleld, Waterville, Fairfield, AlburgMelrose, Mass., Mar. 28, 1911 41 Aug-. 8 1855 Bethel Lancaster, Pa., Dec. 10, 1889 42 Sept. 13 1865 AVest Rutland Castleton, June 20, 1912 43 June 16 1897 Albany, Rochester 44 Sept. 11 1895 St. Johnsbury 45 Sept. 11 1889 Hardwick, Cabot, New Haven 46 Mar. 26 1844 Westfield Hollis, N. H., Jan. 6, 1885 47 Sept. 27 1877 Montpelier Atlanta, Ga., Dec. 11, 1894 48 Jlav 28 1907 Holland 49 Apr. 14 1841 Fair Haven Mamaroneck, N. Y., Aug. 9, 1890 50 Mar. 19 1879 Waterford, Pawlet 51 Apr. 11 1888 Benson, Pownal 52 Dec. 21 1808 Dover, Londonderry Edwardsville, 111., June 20, 1860 52 Oct. 15, 1823 Craftsbury Huntington, Conn., Mar. 21, 1883 54 Nov. 7 1798 Berlin, Orange, Cabot, Worcester, Plain field, Waitsfield, Walden Berlin. July 16, 1862 55 Octl. 1835 Ludlow, Weathersfield, Chester Washington, D. C, Apr. 20, 1875 56 Aug 1877 New Haven, St. Johnsbury 57 May 9 1866 Colchester, Rockingham, Windham Sturbridge, Mass., Apr. 10, 1899 58 Sept. 18 1885 New Haven 59 Aug. 9 1910 Royalton, Corinth 60 Mar. 1 1866 St. Johnsbury, Rochester Olivet, Mich., Julv 30, 1888 61 Sept. 26 1820 Danville Alton, 111., Jan. 11, 1870 62 Jan. 16 1833 Weathersfield Goshen, Mass., Dec. 31, 1874 63 Weathersfield 6 Nov. 1830 Springfield Buffalo, N. Y., July 11, 1885

65 May 10, 1866 Lunenburg, Benson Provincetown, Mass., Feb. 18, 1907 66 Nov. 22, 1859 Richmond Concord, N. H., Dec. 4, 1906 67 June 27, 1832 Westfield, Troy, Guildhall Newton, Iowa, May 9, 1867 68 Jan. 1, 1850 Milton Winchester, Mass., Dec. 14, 1895 69 Nov. 13, 1861 Middlebury, Fair Haven Marshfield, Mass., Nov. 29, 1904 r 70 June 17, 1868 Castleton W. Salem, W is., Oct. 2, 1886 71 Aug. 15, 1821 Bennington, Fair Haven Ft. Atkinson, Wis., Mar. 31, 1875 72 June 14, 1809 New Haven Geneva, N. Y., June 21, 1862 73 OcC. 26, 1831 Montpelier Northampton, Mass., Feb. 10, 1887 152 Vermont Congregationalism

1 Hopkins, Timothy Mead Pittsford, July 8, 1800 2 Hosford, Isaac Thelford, Nov. 10, 1796 D 3 Hough, Jesse Winegar Groton, N. Y., Nov. 26, 1832 4 Hough, John Stamford, Conn., Aug. 17, 1783

5 Hough, Justus Shalor Suffield, Conn., Sept. 8, 1785 6 Houghton, James Clay Lyndon, May 13, 1810 7 Houghton, John Cephas Harvard, Mass., Dec. 26, 1836

8 Houghton, Ola Robert Lyndon, Aug. 28, 1876 9 Houghton, Roy Mac Laingsburg, Mich., June 22, 1876 10 Hovey, Jonathan Mansfield, Conn., Oct. 4, 1753 11 Hovey, Jonathan Mansfield, Conn., July 8, 1782 12 Howard, Henry Cyrus Roxbury, Dec. 14, 1846

13 Howard, Jabez True Haverhill, N. H., Aug. 22, 1804 14 Howes, Herbert Roswell China, Me., Apr. 10, 1844 15 Hoyt, Otto Smith ' New Haven, May 22, 1793 16 Hubbard, Anson Glastonbury, Conn,, May 24, 1791 17 Hubbard, Austin Osgood Sunderland, Mass., Aug. 9, 1800

IS Hubbard, v,hauncey Henry Middletown, Conn., Feb. 10, 1819 19 Hubbard, Thomas Swan Franklin, Dec. 20, 1811

20 Hudson, Cyrus Dorset, June 30, 1800 21 Hughes, Lewis Thomas Yalybont, Wales, Feb. 5, 1865 22 Hughes, William Tanner Wales 23 Hulbert, Calvin Butler Sheldon, Oct. 18, 1827

24 Humphrey, John Pinkerton Derry, Apr. 29, 1817 25 Hungerford, Edward Torrington, Conn., Sept. 20, 1829 26 Hunt, Eugene Freeman Bethel, 111., Apr. 30, 1854 27 Hunter, Eli S AVindsor, Aug. 22, 1796 28 Hunter, Henry Windsor, Mar. 14, 1795 29 Huntington, Charles Andrew Vergennes, Apr. 25, 1822 30 Huntress, Edward Sevmour Portsmouth, N. H., July 9, 1840 31 Hurd, Edwin Tebbetts Alton, N. Y, June 12, 1853 32 Hurd, Nathaniel Tinmouth, Aug. 31, 1802 33 Hurlbut, Joseph Charlotte, Aug. 4, 1793 34 Hurlbut, Salmon Charlotte. 1792 35 Hurlbut, Samuel Charlotte. Nov. 26, 1816

36 Hutchinson, Aaron Hebron, Conn., Mar., 1724 . 37 Hutchinson, Elisha Sharon, Conn., Dec. 22, 1748 38 Hutchinson, Ja.mes John Belwood, Ont., Nov. 17, 1876 39 Hyde, Azariah Randolph, Dec. 19. 1813 Ml Hyde, Eli Franklin, Conn., Jan. 20, 1778 41 Hyde, Frank Breed Crown Point, N. Y., Mar. 19, 1861 42 Hyde, James Thomas 43 Ingalls, Moses 44 Ingersoll. John 4 5 Inghram, Mark Gordon 4 6 Ingraham, Ira 47 Irons, John~ 48 Isaacs, Lot Myrven 49 Jackson, Abraham 50 Jackson, Samuel Nelson 51 Jackson, William 52 Jackson, William Parkyn 53 James, David Mairfrvn 54 James, Horace Payne' 55 James, Owen 56 James, William Albert 57 Janes, Frederick 58 Janes, George Milton 59 Jefferds, Chester Daniel 60 Jenkyns. Ebenezer Homerton 61 Jenne, Prince 62 Jennings, Isaac 63 Jennings, Isaac 64 Jennings, William Lewis ep > Jewett, Luther 66 Johnson, James 67 Johnson, James Gibson 68 Johnson, Thomas Henry 69 Jones, Abial 1

Vermont Coxukllation m.is.m 153

1828 Wallingford Hannibal, Mo., Apr. 20, 1871 K.-l>. 14. is::s Kairlee Thetford, l tct. 8, 1883 Mar. 13, L869 Wllllston Santa Barbara, Cal., Oct. 29, 1895 Mar 12, 1807 Vci'sennes Fort Wayne, ind., July 17, 1861

Mar. 10 1815 Addison Syracuse, N. v., I >ec. 20, 1872

Dec. 22 is lo . :hels< a. Corinth, Middletown Montpelier, Apr. 29, 1880 Jan. 15 1868 Morristown, Coventry, Brighton, Benson, West Haven, Cornwall, Weybridge Middlebury, Nov. 18, 1900 June 3 L! Bakersneld June 20 L905 Brattleboro V., 10 Sept. l 1803 Waterbury Wolcott, X. Aug. 24, 1825

1 Feb. 20 1806 Weybridge Albion, N. V., Oct. 14, 1874 12 Oct. 29 1873 Braintree, Roxbury, Cambridge, Water- ville, Lunenburg 13 Jan. 19 1841 Elmore, Midland, Charleston Charleston, Oct. 1882

1 t Jan. 13 1870 Burke, Kirby, Woodbury 15 Sept. 30 1818 Hinesburg, t'nderhill. New Haven X.w Haven, Nov. 13, 1869 16 July 10 1823 Lunenburg Everett, Mass., Mar. 6, 1876

17 Feb. 24 ISl's I la rdwiek, Craf tsbury, Lunenburg, Bar- net Brattleboro, Aug. 24, 1858 18 Jan. 12 1848 Bennington Bennington, Aug. 22, 1876 19 June 18 1839 Stockbridge, Chelsea, Cabot, Bethel, Rochester, Pittsfield, Tunbridge Stockbridge, Feb. 28, 1907 20 Feb. 3 1830 Dorset Springfield, 111., Dec. 11, 1875 21 Sepl 1889 Pawlet July L881 Rupert, Pawlet Hannah, N. D., Sept. 1, 1911 Oct. 20 1859 St. Albans Town, New Haven, Benning- ton, Lyndon, Burke, Hardwick

2 I Feb. 3 1847 St. Johnsbury Northfleld, Mass., Feb. 10, 1889 Sept. L2 1871 Colchester Burlington, Aug. 5, 1911 Nov. 18 1884 Dorset 1820 Lending, Wallingford -Wis., 1857 Jan. 30 1822 Clarendon .Vow York, N. Y., Aug. 27, 1834 29 June 23 1872 Johnson Portland, Or., Sept. 24, 1904 30 Sept. 3 1869 Wallingford 31 June 20 1888 Charleston, Lowell 32 Oct. 11 1826 Plainfleld, Peru, Clarendon, Marshfield Kewanee, 111., Oct. 23, 1867 33 1824 Williston Waucoma, la., Apr. 5, 1874 34 Feb. 1821 Rochester, Randolph, Bethel, Berlin Metamora, 111., Sept. 1, 1844 35 June 1S4 7 New Haven New Haven, Dec. 2, 1856 36 June 1750 Woodstock, Pomfret, Hartford Grafton, Mass., Sept. 27, 1800 37 .Mar. 1778 Pomfret Newport, N. H., Apr. 9, 1833 38 Apr. 1906 Lyndon, Kirby 39 Jan. 1846 Benson, Hubbardton, Pawlet Galesburg, TIL, Jan. 23, 1897 40 Salisbury Franklin, Conn., Oct. 3, 1856 41 May 26 1896 Wilmington, Dover, Bridgewater, West- minster, Castleton, Trov, Westfield 42 June 22 1853 Middlebury Chicago, 111., Mar. 21, 1886 43 Oct. 2 1823 Jabot, Barnard, Whiting Whitehall, Wis., Nov. 9, 1860 44 Dec. 18 1823 Pittsford Peoria, 111., May 1, 1859 15 Nov. 1 1910 Hardwick 46 June 14 1820 Orwell, Brandon, Sec. V. D. M. S. Geneva, N. Y., Apr. 9, 1864 47 Nov. 1 1898 Sheldon, Williamstown, Brookfield 48 Nov. 4 1913 Orwell I!' Oct. 3 1821 Hartford Fall River. Mass.. Apr. 12, 1874 50 Apr. 4 1866 Barre Burlington, June 29, 1913 51 Sept. 27 1796 Dorset Dorset, Oct. 15, 1842

52 May 15 1895 Barre Town, Orange, Dummerston, St. Al- bans 53 Sept. 17 1912 Newbury 54 Feb. 16 1881 Corinth 55 Sept. 16 1894 I'nwnal 56 May 1 1867 Chelsea Los Angeles, Cal., Jan. 14, 1892 57 Nov. 8 1837 Salisbury Willington, Conn., Aug. 27, 1890 58 Dec. 2 1902 Whiting

59 Octj, 20 1858 Chester Chester, Nov. 20, 1862 60 Mar. 15 1868 Sudbury 61 Sept. 16 1806 Poultney, Plymouth, Pittsfield, GranvillePlvmouth, July 24, 1839 62 June 14 1843 Bennington Bennington, Aug. 25, 1887 63 Apr. 30 1880 Bennington 64 June 13 1902 Liunenburg, Cabot 65 Feb. 28 1821 Newbury St. Johnsbury, Mar. 8, 1860 66 Mar. 11 1812 Williston. Fairfax, St. Johnsburv, Iras- burg, Barnet St. Johnsbury, Oct. 31, 1856 67 Dec. 1866 Rutland Washington, D. C, Mar. 23, 1905 68 Oct. 1852 Bethel 69 June 21 1809 Salisbury Rovalton, Feb. 22. 1829 154 Vermont Congregationalism

1 Jones, David Adkm Fakenham, Eng., Mar. 14, 1798 Hi 2 Jones, Ezra Waitsfleld, Nov. 16, 1804 M C 31 A 34 3 Jones, Griffith Doladdalon, Wales, 1822 4 Jones, Henry Claremont, N. H, Jan. 8, 1788 J Hopkins 5 Jones, Henry White Southampton, Mass., Oct. 17, 1830 A C 57 H 60 6 Jones, Idrys Machynlleth, Wales, Nov. 3, 1859 Car C 80 Y 86 7 Jones, John Lyndeboro, N. H., Sept. 8, 1812 D C 34 A 38 8 Joyslin, Willliam Royal Lancaster, N. H, Sept. 11, 1833 D C 56 A 61 9 Junkins, Frank Albert Portsmouth, N. H, June 22, 1877 R 04 10 Junkins, George Clinton Manchester, N. H, Apr. 10, 1869 N H C R 96 11 Kaley, John Andrew Beaver, Pa., Mar. 31, 1845 Witt C 72 Y 75 12 Kambour, Gabriel Basileios Manisa, Turkey, Feb. 17, 1855 A C A 89 13 Kebbe, David Lyman Holliston, Mass., Nov. 19, 1863 A C 88 Y 91 14 Keith, Adelbert Franklin Brockton, Mass., Aug. 2, 1841 H 70 15 Kellogg, Elias Wells Shelburne, Mass., Feb. 3, 1795 E J Boardman

16 Kellogg, Frederick Brigham Claremont, N. H., July 9, 1867 Bo U U 95 17 Kellogg, Gardiner Hadley, Mass., Sept. 22, 1765 Y U 91 18 Kellogg, George Newell Wardsboro, July 2, 1848 W U 19 Kellogg, Henry Martyn New Boston, N. H, Apr. 2, 1851 D C 73 20 Kellogg, Sherman Castleton, Jan. 10, 1797

21 Kelly, George William Portland, Me., Nov. 3, 1844 22 Kemp, George Solon Sullivan, N. H, Aug. 8, 1816 23 Kendall, Reuben Safford Hope, Me., Oct. 5, 1814 24 Kendall, Thomas Hopkinton, Mass., 1745 25 Keneston, Luther Martin Wilmot, N. H, Aug. 21, 1856 26 Kenney, Charles Hiram Springfield, Feb. 28, 1845 27 Kent, Brainerd Dorset, Apr. 25, 1802 28 Kent, Cephas Henry Benson, July 17, 1802 29 Kent, Dan Suffield, Conn., Apr. 10, 1758 30 Kent, Evarts Benson, Mar. 12, 1843 31 Kenyon, Fergus Lafayette Sorby, Scot., Dec. 4, 1833 32 Ketchum, Silas Barre, Dec. 4, 1835 33 Kidder, Corbin Wardsboro, June 1, 1801 34 Kidder, Josiah Enosburg, Mar. 16, 1850 35 Kidder, Thomas New Ipswich, N. H, Apr. 15, 1801

36 Kilbourn, Henry Jennings Lanark, 111., July 24, 1864 37 Kilbourn, James Kellogg Bridgewater, Conn., Apr. 3, 1845 38 Kilby, Elias Russell Guildhall, Jan. 31. 1803

39 Kimball, Charles Cotton Newport, N. H., May 20, 1834 40 Kimball, David Hopkinton, N. H., Mar. 18, 1791 41 Kimball, Edward Pickett Bath, N. H, July 25, 1819 42 Kimball, James Bradford, Mass., Oct. 5, 1797 43 Kimball, Lucien Carpenter Webster, N. H, June 5, 1858 44 King, James Duke Carbonear, Nfld., Nov. 10, 1879 45 King, Rufus Freehold, N. Y„ Apr. 13, 1821 46 King, Salmon Bolton, Conn., 1771 47 Kingman, Matthew Brockton, Mass., Feb. 24, 1807 48 Kingsbury, Ebenezer No. Coventry, Conn., Aug. 30, 1762 Y U 83 49 Kingsbury, John Denison Hanover, N. H, Apr. 19, 1831 50 Kingsbury, Josiah Weare Underhill, Oct. 2, 1838 51 Kingsbury, Samuel Franklin, Mass., May 18, 1798 52 Kingsbury, William Henry Jamaica, Mar. 13, 1833 53 Kingsley, Phinehas Rutland, Mar. 12, 1788 54 Kitchel, Harvey Dennison Whitehall, N. Y., Feb. 3, 1812 55 Kitchel, Jonathan Hanover, N. J., Nov. 17, 1785 56 Klock, Edwin Judson Fultonville, N. Y., Mar. 28, 1862 57 Knapen, Mason Sharon, Conn., 1781 58 Knight, Elbridge Newport, N. Y., July 19, 1812 58 Knowlton, Stephen Stockbridge, Jan. 20, 1831 60 Koch, Oscar Fredrik Attersta, Sweden, Mar. 19, 1867 61 Labaree, Joseph Charlestown, N. H, June 11, 1783 62 Ladd, Alden Morristown, Feb. 19, 1830 63 Ladd, Daniel Unity, N. H, Jan. 22, 1804 64 Ladd, George Edwin Woodstock, Apr. 27, 1865 65 Laird, James Huntingdon, Que., Sept. 4, 1833 66 Lake, George Edward Hampstead, N. H., June 13, 1866 67 Lamb, Dana Georgia, Oct. 14, 1800 68 Lamb, Henry Studley, Eng., Feb. 8, 1882 69 Lamb, Silas Putney, Aug. 15, 1776 70 Lambert, Amos Bordman Wakefield, Mass., June 6, 1810 71 Lambert, Avery Eldorus Waldoboro, Me., Oct. 31, 1872 Vermont ( 'oxgrkc \tion \lism 155

1 18

Congregationalism 156 Vermont

Rowlev, Mass., Feb. 6, 1765 B U 87 Lambert, Nathaniel 1 Henry Phelps Grotoii, N. H., Nov. 3, 1832 2 Lamprey, Hadlev, Mass., May 16, 1843 Lamson, Charles Marion 3 Henry London, Eng, Dec. 25, 1826 Lancashire, 1 4 illo., ls5tns Waterbury, Conn., Feb. 5, 18 Lancaster, Archibald Augustus 5 Pillsbury Candia, N. H., Sept. 8, 1832 6 Lane, James Eng., Jan. 22, 1851 7 T anaford, John C Orpheus Thomas West Fairlee, Jan. 26, 1820 8 Lanphear, Decatur, N. Y., Apr. 20, 1836 Lansing, Robert Campbell 9 George Washington Rockland, Me., July 29, 1857 10 Lawrence, Toronto, Ont., Oct. 4, 1858 Lawrence, John Atkinson 11 John Bouton Conquest, N. Y., June 13, 1856 12 Lawrence, Swed., Oct. 29, 1853 Carl Olaf Monstreras, 13 Lawson, Hardwick, Mass., Aug. 14, 1780 14 Lawton, John Robert Lancashire, Eng. 15 Lawton, Rockingham, Apr. 15, 1836 Leach, Joseph Allen 16 Hartford, Dec. 1, 1796 17 Leavitt, Harvey Freegrace William Buxton, Me., May 3, 1829 18 Leavitt, Salisbury, Conn., Nov. 9, 1763 19 Lee, Chauncey 1786 Jonathan Salisbury, Conn., July 19, 20 Lee, Sprague, Conn., Dec. 21, 1832 "1 Lee, Samuel Henry Walter Edinburgh, Scot., June 24, 1836 22 Lees, John Holliston, Mass., Oct. 31, 1781 Leland, Luther 23 Samuel Taunton, Mass., Oct. 25, 1776 24 Leonard, Fairfax, June 13, 1818 25 Levings, Israel Hall Edwin Jones Llanvabon, Wales, Apr. 17, 1859 26 Lewis, Conn., June 4, 1837 Lewis, Everett Edward Bristol, 27 Valley, 111., Nov. 11, 1861 Lewis, Frank Fales Stillman John R 29 Lewis, Me., July 22, 1867 Lincoln. Howard Abbott Skowhegan, 30 Philadelphia, Pa., Aug. 16, 1846 Litch. Josiah Lincoln 31 Alstead, N. H., Oct. 28, 1810 32 Livermore, Aaron Russell Livingstone, Charles Blantyre, Scot. 33 Ossipee, N. H., Apr. 27, 1846 34 Locke, James Frank So. Whitehall, Pa., Mar. 10, 1848 35 Loder, Achilles Lysander Mo., Sept. 1, 1864 Loehlin, Henry Eberhart St. Louis, 36 Hermann New York, N. Y., Nov. 22, 1881 37 Lohmann, Mar. 16, 1871 Long, James Hall Cambridge, N. Y., 38 Eovlston, Mass., June 21, 1.89 39 Longley, Jonathan 1857 Longren, Charles William Wirserum, Swed., Feb. 27, 40 Southampton, Mass., Dec. 19. 1790 41 Loomis, Aretas Huttonsville, A^a., Oct. 13, 1823 42 Loomis, Elihu Mass., Oct. 8, 1790 43 Loomis, Jacob Noble Lanesboro, Falls, Me., Oct. 1, 1868 44 Lord, Albert Jones Ellsworth N. H., Feb. 11, 1817 45 Lord, Charles Eliphalet Portsmouth, N. H., Mar. 22, 1819 46 Lord, John King \mherst, Oct. 4, 1820 47 Lord, Samuel John Mills Norwich, N. H., Mar. 11, 1824 48 Lord, William Hayes Amherst, Me., Nov. 26, 1819 4 9 Loring, Levi Buxton, N. H., July 1, 183 <_ -II I ougee, Samuel Fernald Sanbornton, Mass., Feb. 1. 1<8< 51 Lovell, Alexander W Boylston. Dec. 26, 1812 52 Lovewell, Lyman Gaines, N. Y.. 53 Lowe, Isaac P Conn., Mar. 18, 1764 54 Lvman, Elijah Lebanon, Conn., Jan. 18, 1753 55 Lyman, Gershom Clark Coventry, Lyman, Joseph Bordwell New Egypt, N. J., Jan. 4, 1870 56 Mass., Jan. 11, 1795 57 Lvman, Solomon Easthampton. Mar. 22, 1831 58 Lyon, Amzi Babbitt Brownhelm, O., Conn., Dec. 31, 1763 59 Lyon, Asa Pomfret, Montreal, Que.. Oct. 21 1824 60 I von, George Gregory Y., Nov. 14, 1856 61 Maben, Benjamin Scudder Lexington, N. Jan. 1, 1847 62 MacBriar, Thomas Belfast. Ire., Mass., Nov. 21, 1812 63 McClenning, Daniel Littleton, Mar. 23, 1886 64 McClure, Robert William Lewisburg, Pa., John Augustus Niagara Falls. N. Y., Apr. 1, 1856 65 MacColl, 1841 66 McOollom, Julius Clinton Pittsfield, Dec. 23. Scot., Feb. 23 1882 67 MacDonald, Charles Creighton Inverness, MacDonald, John James Blue Mountain, N. S.. July 25, 18 * 68 1835 69 McDuffee, Samuel Valentine Newbury, Jan. 9, Aug. 25, 1 (93 70 McEwen, James Frisbie Hartford. Conn., Que., Oct. 8, 1 8 , 71 Macfarlane, William Gleason Cowansville, Oct. 5, 1.89 72 McGee, Jonathan Colerain. Mass., 17, 1868 73 MacGeehon, Seldon Ezra Freedom, Minn., May 74 MacGregor, Archibald Farquhar son Argyleshire. Scot., 1851 Mass., May 14, 1830 7 5 Mclntire, Charles Carroll Agawara, Vermont Congregation u.ism 157

1 158 Vermont Congregationalism

1 Mclntire, William Alexander Brooklvn, N. Y., Apr. 8, 1871 2 Mclntyre, Daniel Jamestown, Scot., May 23, 1866 B C

3 Mackay, Donald Sage Glasgow, Scot., Nov. 20, 1863 4 McKeen, Silas Corinth, Mar. 16, 1791 5 McKenzie, Alexander Louis Wareham, Mass., Aug. 28, 1872 6 Mackie, Thomas Quebec, Que., Mar. 22, 1814 7 McLean, Donald Alexander 8 McLeod, Hugh Pictou, N. S., Jan. 1, 1826 9 McMillan, Peter Edinburgh, Scot., Sept. 7, 1856 10 MacPherson, Ronald Hugh Fredericton, N. B., Jan. 25, 1869 11 Magill, Seagrove William St. Mary's, Ga., Sept. 27, 1810 12 Mann, Asa Randolph, Mass., Apr. 9, 1816 13 Mann, Wilford E'rnest Mannhurst, N. B., June 15, 1867 14 Manning, Abel Sterling, Mass., Mar. 14, 1788 15 Manson, Albert St. Armand, Que.. Nov. 25, 1803 16 Marble. William Horace Winchester, N. H, Feb. 13, 1822 17 Marden, Henry New Boston, N. H., Dec. 9, 1837 18 Marsh, Abram Hartford, June 15, 1802 19 Marsh, Daniel New Milford, Conn., May 10, 1762 20 Marsh, Joseph Sharon, Aug. 24, 1799

21 Marsh, Samuel Danville, July 3, 1796

22 Marsh, Spencer Bath, Me., Jan. 20, 1830 23 Marsh, William Henry Oxford, N. Y., Feb. 5, 1818 24 Marshall, Joseph 25 Martin, Alonzo Edward Clifton, Que., Feb. 21, 1867 26 Martin, George Edward Jan. 27, 1851 27 Martin, Moses Mellen Peacham, Apr. 8, 1834 28 Martin, Solon Hanover, N. H, July 7, 1808 29 Martindale, Stephen Dorset, Nov. 25, 1787 30 Martyn, Sanford Smith Haverhill, Mass., July 23, 1839 31 Marvin, John Penny Reading, N. Y., Dec. 24, 1864

32 Mason, George Lincoln Rochester, N. H, Jan. 14, 1866 33 Mason, Reuben Lebanon, N. H., July 3, 1778

34 Mason, Samuel Cavendish, Sept. 9, 1797 35 Mathews, Robert John Glyn Neath, Wales, Dec. 27, 1842 36 May, Edwin Melbourne New York, N. Y., Jan. 31, 1867 37 May, Thomas Melbourne Melbourne, Austr., Jan. 4, 1845 38 Mayhew, Wilmot Melvin Charlestown, Mass., July 21, 184? 39 Maynard, Joshua Leland Montville, Conn., Nov. 21, 1813 40 Maynard, Newell Carroll MarshHeld, Me., Nov. 30, 1880 41 Meacham, James Rutland, Aug. 16, 1810 42 Mead, Enoch Greenwich, Conn., Sept. 2, 1809 43 Mears, Lucian Dwight Beloit, Wis., Mar. 29, 1838 44 Meeker, Eli Elizabethtown, N. J., 1788 45 Merrill, Charles Henry Haverhill, N. H, June 16, 1845 46 Merrill, David Peacham, Sept. 8, 1798 47 Merrill, Enos Falmouth, Me., Mar. 18, 1786 48 Merrill, Harry Eugene Landaff, N. H, Sept. 15, 1866 49 Merrill, Haverhill, N. H, May 29, 1833 50 Merrill, Josiah Otisfield, Me., Jan. 31, 1819 51 Merrill, Orville Willard Orford, N. H., Mar. 21, 1827 52 Merrill, Thomas Abbott Deoring. N. H, Jan. 18, 1780 53 Merrill, Truman Allen Prospect, Me., Oct. 4, 1818 54 Messer, Asa Newport, N. H., Aug. 14, 1793 55 Metcalf, Royal D Lowell, Feb. 18, 1838

56 Metzger, Fraser Gloversville, N. Y., Oct. 25, 1872 57 MiKhill, Nathaniel Rowlev, Mass., Aug. 25, 1839 58 Miles, Harry Robert Waupaca, Wis., July 8, 1865 59 Millar, William Alice, Ont, Apr. 19, 1875 60 Miller, Elisha Wright Williston, Oct. 29, 1845 61 Miller, Robert Dexter Dummerston, Sept. 23, 1824

62 Miller, William New Braintree, Mass., Aug. 8, 1817 63 Mills, Benjamin Fay Rahway, N. J., June 4, 1857 64 Mills, Charles Smith Brockton, Mass., Jan. 17, 1861 65 Mills, George Addison New York, N. Y., Feb. 15, 1839 66 Mills, George Sherman Copake, N. Y., Feb. 24, 1868 €7 Miner, Lamson Middletown Springs, June 11, 1808 Vermont Congregationalism 159

1 Nov. 20, 1907 Danbury, Dorset 2 .Sept. 5, 1894 Fairfield, Pawlet, Townshend, Westmin- ster 3 Feb. 26, 1890 St. Albans Portland. Me., Aug. 27, 1908

I Oct; 28, 1815 Bradford, Fairlee Bradford, Dec. 10, 1877 5 Sept. 16, 1902 Wallingford 1896 6 Apr. 26, 187 1 Townshend Londonderry, June 29, 7 Feb. 25, 18Sti Hanoi, 8 June 27, 1855 Guildhall Cambridge, Mass., Feb. 20, 1900 9 Nov. 10, ISM Hmiv, Woodstock 10 Dec. 6, 1899 Woodbury, Calais 11 Aug. 8, 1838 Cornwall Amherst, -Mass., Jan. 20, 1884 12 June 19, 184 1 Springfield Braintree, Mass., Feb. 16, 1885 13 June 13, 1894 Royalton 14 Nov. 20, 1820 Plymouth, Weston. Ludlow Goffstown, N. H., Dec. 20, 1879 15 Nov. 3, 1841 Rochester Marion, la., Sept. 24, 1888 16 Sept. 11, 1850 Newfane Boulder, Colo., Sept. 15, 1903 17 Sept. 2, 1869 Dummerston Athens, Greece, May 13, 1890 18 Jan. 25, 1829 Reading Tolland, Conn., Sept. 2, 1877 19 .lune 30, 1790 Bennington, Sandgate, Rupert Jamesville, N. Y., Dec. 13, 1843 20 sept 24, 1828 Pomfret, Hartford, Waitsfield, Pittsneld, Guildhall, Marshfield, Fairlee, Tun- bridge Thetford, Feb. 5, 1885 21 Jan. 31, 1825 Derby, Pomfret, Hardwick, Walden, Plainfield, Marshfield, W'olcott, Under- bill. Jericho Underbill, Apr. 1, 1874 22 Nov. 6, 1856 Burlington Trefriew, Wales, Feb. 3, 1899 23 June 29, 1842 Brandon Mariaville, N. Y., Sept. 10, 1857 24 1750 Starksboro Starksboro, Feb. 20, 1813 25 Dec. 11, 1901 Townshend, Wilmington, Dover 26 Julv 9, 1879 Brattleboro 27 Aug. 24, 1865 Middletown Ovid, Mich., Sept. 25, 1902 28 June 16, 1835 Concord, Corinth, West Fairlee West Fairlee, Nov. 9, 1878 29 Jan. 6, 1819 Tinmouth, Wallingford Wallingford, Mar. 8, 1847 30 Apr. 29, 1868 Peacham, Windsor, Weathersfield 31 May 26, 1889 Charleston, Holland, Morgan, Hardwick, Norwich 32 June 6, 1894 Guildhall, Vershire 33 Oct. 20, 1819 Waterford, Glover, Newport, Westfield, Troy, Lowell Newport, June 29, 1849 34 Jan. 5, 1837 Rockingham Apr. 9, 1847 35 Aug. 16, 1874 Fair Haven 36 Julv 25, 1893 Randolph Randolph, Apr. 8, 1901 37 Sept. 25, 1872 Williamstown, Hartford Shutesbury, Mass., Mar. 23, 1902 38 June 23, 1875 Whiting, Franklin 39 Jan. 14, 1841 Williston, Essex Williston, Apr. 24, 1873 40 June 28, 1907 Pomfret, Royalton 41 May 29, 1838 New Haven Middlebury, Aug. 23, 1856 42 Jan. 9, 1834 New Haven, Essex Rockingham, la., Dec. 6, 1892 13 Nov. 8, 1871 Danby, Dorset Beloit, Wis., Sept. 29, 189i 44 Julv 7, 1818 Wallingford, Sandgate Chicago, 111., 1864 45 Nov. 8, 1870 Brattleboro, Sec. V. D. M. S. 40 Apr. 1828 Peacham Peacham, Julv 21, 1850 47 Nov. 6, 1816 Fairlee Orford, N. H., Mar. 22, 1861 48 Feb. 1896 Thetford Fairlee, Feb. 18, 1909 49 Oct. 31, I860 Newbury Boston, Mass., Jan. 30, 1913 50 Mar. 1, 1848 Hartford, Dummerston Lynn, Mass., Alar. 10, 1894 51 Nov. 17, 1857 Corinth Lincoln, Neb., Alar. 11, 1874 52 Dec. 19, 1805 Middlebury, Weybridge Aliddlebury, Apr. 29, 1855 53 Julv 14, 1858 Salisbury Maiden, Alass., Sept. 15, 1910 54 Jan. 29, 1818 Pittsford Geneva, N. Y., Oct. 22, 1876 55 May 26, 1880 Wardsboro, Orange, Holland, Worcester, Troy, Londonderry, Townshend, Dover, Brookfield, Fairfield Syracuse, N. Y., Aug. 11 1891 56 June 9, 1895 Randolph 57 Sept. 29, 1864 Brattleboro Grantville, Alass., Feb. 3, 1878 58 Oct. 31, 1894 Brattleboro 59 Dec. 11, 1907 Bristol, Troy 60 Oct. 23, 1873 Royalton 61 Julv 2, 1856 Jamaica, Wardsboro, Peru. Newbury, Hartland, Hartford, Williamstown Maiden, Alass., Jan. 25 1909 62 Oct. 1, 1845 Halifax New Britain, Conn., Aug 14 1895 63 Feb. 18, 1878 ^ est Rutland 64 Julv 2. 1885 Springfield 65 Julv 3, 1866 Newport fi« Julv 24. 1895 Bennington 67 Jan. 3. 1837 Cornwall Castleton, Sept. 17, 1841 160 Vermont Congregationalism

1 Miner, Ovid Middletown Springs, July 7, 1803 2 Mitchell, William Chester, Conn., Dec. 9, 1793 3 Mix, Eldridge Atwater, O., Jan. 15, 1833 4 Mix, Ralph Hooker Arthurs, Pa., Mar. 21, 1883 5 Mock, Charles Whiting Boston, Mass., July 19, 1879 6 Moe, William Collins Hains worth Canastota, N. Y., May 31, 1876 York, N. Y„ 7, 1877 7 Mohr, Albert Gustav New Feb. 8 Moodie, Royal Corbin Craftsbury, June 19, 1852 9 Moody, Calvin Blodgett Waterbury, Oct. 26, 1855 10 Moody, Eli Granby, Mass., Apr. 12, 1789 11 Moody, Paul Dwight Baltimore, Md., Apr. 11, 1879 12 Moore, Mason Sheffield, O., Feb. 28, 1822 13 Moore, Nathaniel Schuyler New York, N. Y., Feb. 16, 1839 14 Morey, Lewis William Lowell, Mass., Nov. 26, 1848 15 Morgan, Asaph W. Springfield, Mass., Nov. 19, 1773 16 Morgan, Stillman Rochester, Dec. 16, 1800

IT Morgan, Walter Amos Jefferson, N. H., Oct. 11, 1882 18 Morley, John Henry Hartford, Conn., Jan. 3, 1840 19 Morris, Henry Cambridge, N. Y., Sept. 19, 1803 20 Morris, Ozias Savage Lisbon, N. H., Apr. 21, 1821 zl Morse, Charles Everts Glasgow, Ky, May 2, 1864 22 Morse, Charles Fitch Derby, July 28, 1825 23 Morse, Charles Herbert Adrianople, Turkey, Jan. 28, 1859 24 Morse, Josiah Danville. Sept. 7, 1798 25 Morse, Stephen Bradford, Mass., Feb. 24, 1794 26 Morse, Warren Dover, N. H., July 9, 1860 27 Morss, George Henry Lowell, Mass., Aug. 7, 1832 28 Morton, Daniel Oliver Winthrop, Me., Dec. 31, 1788 29 Mousley, William Henry Lyme, N. H., Mar. 9, 1865 30 Mundy, Frank Jarvis Metuchen, N. J., June 21, 1852 31 Munro, Egbert Newcomb St. John, N. B., Mar. 28, 1849 32 Munro, John Josiah Inverness, Scot., Nov. 7, 1849 33 Munsell, Joseph Rice Swanton, Oct. 6, 1803 34 Munson, Myron Andrews Chester, Mass., May 5, 1835 35 Murdock, James Savbrook, Conn., Feb. 18, 1755 36 Murkland, Charles Sumner Lowell, Mass., May 20, 1856 3 7 Murray, William J Jerusalem, N. B. 38 Muzzy, Clarendon Fay Dublin, N. H., Nov. 20, 1804 39 Myers, Joseph Henry Waterford, N. Y., Oct. 29, 1817 40 Myrick, Osborne Orleans, Mass., Aug. 27, 1818 41 Nash, Ansel Williamsburg, Mass., Jan. 26, 1788 42 Newport, Frederick Wroughton, Eng., Feb. 4, 1853 4 3 Newton, Benjamin Ball St. Albans, July 29, 1808 44 Newton, Benjamin Gwernydd 45 Newton, Ephraim Holland Newfane, June 13, 1787 46 Newton, Harry Jenkinson London, Eng., Mar, 27, 1881 47 Nichols, Ammi Royalston, Mass., Aug. 10, 1781 48 Nichols, Nathan Round Fort Ann, N. Y., July 17, 1840 49 Nichols, Peter John Isle of Wight, Eng., Jan. 23, 1795 50 Nicholson, Robert G 51 Noble, Calvin New Milford, Conn., Jan. 9, 1777 52 Noble, Calvin Day Chelsea, Sept. 12, 1811 53 Noon, Samuel Atkinson Highlandville, Mass., Aug. 19, 1871 54 Norcross, Submarinus Girard Dixfield, Me., Jan. 21, 1834 55 Norton, Smith Madison, Me., Apr. 18, 1824 56 Nott, Asahel Washburn Barnard, May 23, 1808

57 Noy~es, Gurdon Wheeler Stonington, Conn., Aug. 13, 1818 58 Noyes, Warren Laurence Tunbridge, Dec. 25, 1842

Nye. Jonathan Wareham, Mass., Mar. 4, 1783 (ukes, Frederick Warren Troy, N. H., Sept. 28, 1860 Ober, Benjamin Beverlv, Mass., Apr. 4, 1805 Ogilvie, Andrew Urquhart Dundee, Scot., Mar. 25, 1866 Olds, Henry Horatio Cummington, Mass., July 12, 1825 Olds, Jesse Brookfield, Mass., May 31, 1770 Olmsted, Franklin White Benson, July 7, 1810 < »rr, John Topsham, Me., Sept. 2, 1813 Osborn, Benjamin Litchfield, Conn., Nov. 5, 1751 Osgood, George

7 I Owens, John Franklin Otter Creek, N. Y., Sept. 7. 1874 . . I

Vermont Congregationalism 161

Sept 18, 1834 l'oullncy S\ racuse, N. v., Dec. 20, 1891 Oct 20, 1824 Rutland, Walllngford Corpus Christ!, Tex., Aug. 1, 186"i Dec. 6, 1860 Burlington July ,, 1910 South Hero July 16, lull Xewfaiic I've. 27, 1906 Granby, I'omfret, Norwich Jan. L902 Cambridge 8 Now 1881 Craftsburv Blair, Neb., June 21, 1911 9 A ui INMi Hart. .n 10 Aug. 12, L818 w ej bridge Montague, Mass., Feb. 14, 1878 11 Apr. 16, 1912 St. Johnsbury 12 Dec. 3, 1867 Worcester, Plymouth Plymouth, Dec. 13, 1893 13 Nov. 11, 1868 Pawlet, Newfane, Pomfret Pomfret, Feb. 2, L913 it Sept. 6, 1882 Derby, Putney Everett, .Mass., June 16, 1911 i;> Aug. 21. issex St. Albans, Oct. 7, 1828 16 Nov. 19; 1828 Weston, Bristol, Corinth, Fairlee, Ver- shire, Washington, Orange, Topsham Middlebury, Maj L9, 1880 1. Sept. 9, 1909 Mart for. in Jan. 2. lMi. Springfield

1! Feb. 83, 1831 . irwell Binghamton, X. v., Oct. 17, 1881 20 July 9, 1848 Wilmington, Tunbridge, Westminster Wellington, Conn., Dec. 7, 1885 21 Oct. L88S Bradford Hanover. N. II.. Mar. 15, 1908 82 Aug. 13, 1S56 Thetford, Waterford, Barnet, Brighton St. Johnsbury, -Mar. 15, 1913 83 Oct. 9, 1NSI Hri>..l

1 Oxnard, Frederic Portland, Me., Aug. 20, 1828 2 Packard, Winslow Bridgewater, Mass., 1750-1 D C 77 3 Page, Merritt Bates Cambridge, Feb. 3, 1842 4 Page, Robert Readfield, Me., Apr. 25, 1790 5 Paine, Sewall Leicester, Mass., Nov. 1, 1806 6 Palmer, Aaron 1781 7 Palmer, Charles Myron Orford, N. H., Jan. 16, 1837 8 Palmer, William Stratton Orford, N. H., Aug. 6, 1827 9 Pangburn, Lycufgus Elmer Galesburg, 111., Apr. 7, 1850 10 Park, Harrison Greenough Providence, R. I., July 26, 1806 11 Parker, Charles Carroll Underhill, Sept. 26, 1814 12 Parker, Clement Coventry, Conn., Jan. 14, 1782 13 Parker, Daniel Jaffrey, N. H., 1798 14 Parker, Francis Gloucester, Mass., July 19, 1847 15 Parker, James Saybrook, Conn., July 31, 1764

16 Parkinson, Royal Columbia, N. H., Nov. 8, 1815

17 Parmele, Reuben Goshen, Conn., Apr. 24, 1759 Y U 81 18 Parmelee, Ashbel W. Stockbridge, Mass., Oct. 18, 1784 L Haynes 19 Parmelee, Moses Pittsford, Aug. 10, 1788 20 Parmelee, Simeon W. Stockbridge, Mass., Jan. 16, 1782 M C Yek mon t Con GREG a won alism 163

1 164 Vermont Congregationalism

1 Pike, Clarence Waterford, Me., Dec. 16, 1857 D C 80 A 83 2 Pike, Josiah Worcester Case Newburyport, Mass., Nov. 20, 1807 R Campbell 3 Pillsbury, Hervey Gorham Newburvport, Mass., Oct. 9, 1851 Cor U A 82 4 Pine, Nathaniel Boston, Mass., May 23, 1795 IT C Burnap 5 Pinney, Ira Elias Plymouth, Sept. 12, 1868 M C 91 Y 98 6 Piper, Caleb Ward Weston, Nov. 30, 1810 D C 38 P Cooke

7 Pitkin, Paul Henry Milford, O., Oct. 30, 1841 Wa C 63 P 66 8 Pitman, Benjamin Henry Newport, R. I., Nov. 28, 1789 9 Pixley, Benton Gt. Barrington, Mass., July 27, 1783 M C 11 C Wright 10 Place, Lorenzo Dow New York, N. Y. 11 Plimpton, Salem Marsh Sturbridge, Mass., Apr. 21, 1820 A C 46 12 Plumb, Albert Hale Chelsea, Mass., Dec. 8, 1863 13 Plumb, Elijah Whiton Halifax, July 28, 1798 14 Plumer, Alexander Roberts So. Berwick, Me., June 25, 1827 15 Plympton, Oliver Sturbridge, Mass., May 31, 1783 16 Poeton, Josiah Coventry, Eng., Oct. 28, 1867 17 Pomeroy, Louis Dwight Northampton, Mass., Oct., 1815 18 Pomeroy, Rufus Southampton, Mass., Aug. 27, 1784 19 Pond, Benjamin Wisner Bangor, Me., Mar. 26, 1836 20 Poole, Francis Alden Salem, Mass., Oct. 25, 1870 21 Porter, Aaron Danversport, Mass., Aug. 10, 1828 22 Potter, Lyman Watertown, Conn., Mar. 1, 1748 23 Powell, Martin 1766 24 Powers, Peter Hollis, N. H, Nov. 29, 1728 25 Pratt, Arthur Peabody Dorchester, Mass., June 27, 1872 26 Pratt, Horace Providence, R. I., Apr. 11, 1815 27 Pratt, Jacob Loring So. Wevmouth, Mass., Aug. 8, 1837 28 Pratt, Parsons Stewart Sauquoit, N. Y., July 25, 1822 29 Prentice, Dwight Nelson Stonington, Conn., Aug. 29, 1848 30 Prentiss, William Carlos Springfield, Dec. 22, 1868 31 Pressey, Edwin Sidney Fremont, N. H., Nov. 12, 1856 32 Preston, John Bower Fairfield, N. J., Oct. 3, 1770 33 Preston, Willard Uxbridge, Mass., May 29, 1785 34 Price, William Ross Quebec, Que., July 20, 1859 35 Pug-h, John W 36 Pulsifer, Daniel Campton, N. H, Sept. 26, 1796 37 Putnam, Daniel Ezra Bethel, Nov. 27, 1867 38 Putnam, Prank Curtiss Buffalo, N. Y., Jan. 27, 1869 39 Putnam, Hiram Brainerd Danvers, Mass., Jan. 27, 1840 40 Putnam, Rufus Austin Sutton, Mass., Nov. 18, 1791 41 Rackett, Everett Irving Orient, N. Y., Sept. 27, 1844 42 Ramage, James Lasswade, Scot., Aug. 11, 1855

43 Rand, Wilbur Morristown, May 27, 1856

44 Rankin, Andrew Littleton, N. H., Nov. 1, 1796 45 Rankin, Jeremiah Eames Thornton, N. H, Jan. 2, 1828 46 Ranney, Timothy Emerson Westminster, June 7, 1815

47 Ranslow, Eugene John Georgia, Oct. 21, 1842 48 Ranslow, George Washington Hinesburg, Sept. 22, 1800 49 Ransom, Calvin Noyes Sandgate, Feb. 15, 1800 50 Ransom, John Lyme, Conn., Feb. 23, 1748 .

51 Ravi, Vincent Naples, Italy, July 20, 1876 52 Rawson, Nathaniel Milford, Mass., Feb. 26, 1780 53 Ray, Benjamin Franklin Burke, Apr. 11, 1S24 54 Read, Edward Griffin Sharon, Conn., Nov. 3, 1844 55 Read, George Ellery Romsey, Eng., Aug. 5, 1865 56 Read, Peter Attleboro, Mass., July 17, 1751 57 Redfield, Charles Trov, N. Y., June 26, 1826 58 Reed, Albert Chest er Albany, N. Y., Aug. 31, 1832 59 Reed, Arthur Tappan Austinburg, O., Feb. 10, 1845 60 Reed, Frye Bailey Brookfield, July 14, 1793 61 Reed, Lucius Fenn Tallmadge, O., July 25, 1874 62 Rees, George M. 63 Reeve, Abner Southold, N. Y., Feb. 21, 1708 64 Reid, John Harrison Arlington, Mar. 18, 1861 65 Remele, William Arthur New Haven, Dec. 12, 1855

66 Remington, Jairus 67 Reynolds, Tertius 68 Rice, Walter 69 Richards, Frederick Bates 70 Richards, Jarvis 71 Richards. .Tohn 1 m

Vermont Congreg itionalism L65

1884 Jericho, CJnderhill Ma.ss., 29, l 863 \\ eston E. Douglas, Aim. 1880 L 8 8 2 Vergennes v., i 1 1 1, i X. .May . ! ; 1881 1836 \ \ I i 1 1 Union Center, 1904 Lge, Hyde Park, Hubbardton, Warren L 8 4 2 Weathersfield, Derby, Troy, Westfleld, Ba kersfield, T"\\ nshend Wes1 Rutland, Dec. L2, 1888 1866 Marshfield Mar. 8. 1868 1820 Putnej . Ma rlboro 1816 WilliamstOVi n independence, .Mm., Apr. 11, 1835 X. V., Sept., 19ij 1871 l train t ree Hicksville, 1851 Newfane, Newbury, Chelsea Chelsea, Sept. i I. L866

1899 ( Ilarendon 10. X. v., July 12, 1879 1831 i 'awlet Bloomfleld, .Mar. 7, 1 8 5 i < i-ranby. DeLand, Fla., 1898 1814 1813 l 'eru Newfane, May 25, 1896 [rasburg, Johnson Warren, Duxbury Palmyra, .Mich., Feb. 8, 1853 1811 Sa lisbury

1 N S S Springfield

1798 I :u perl Rupert, Feb. 21, 1813 1812 St. Albans, Burlington Savannah, Ga., Apr. 26, 1856 1914 Charleston, Morgan Fair Haven 1834 \A'est Fairlee Danbury, N. H., Sept. 16, 1881 1899 Bakersfield Fnionville, Conn., May 2, 1911 189 4 Woodstock 1868 Charlotte, Burlington Manchester, N. H., Sept. 22, 1901 1824 Woodstock Pembroke, N. H., Nov. 14, 1873 1894 I 'ownal 1885 Woodbury, Rpyalton, Tunbridge, Troy, Calais, Barre Town Barnet, Hartland, Jericho, Underhill, War- ren, Hubbardton, Westmore 1822 Guildhall, Cliester, Essex Danbury, N. H., Oct. 22, 1862 1855 St. A 1 ha lis Cleveland, O., Nov. 28, 1904 1844 Barnet, Charleston, Holland, Morgan, Troy St. Johnsbury, July 30, 1884 1869 Newbury, Swanton, Higngate Seabreeze, Fla., May 28, 1914 1829 Cambridge, Georgia, Milton Georgia, Apr. 7, 1865 1828 Poultney Columbus, O., Jan. 8, 1889 1795 Bridgewater, Whiting, Pittsfield, Hub- bardton, Woodstock 1905 Manchester 1811 Hardwick, Morristown, Peru, Winhall Hampton, Conn., July 19, 1845 1856 Barnet, Hartford New Ipswich, X*. H., Jan. 7, 1872 1865 Benninston 1893 Holland 1810 I udlow Ludlow, Oct. 6, 1839 1859 Arlington, Plainfield Vernon, Conm, June 24, 1903 1863 Manchisi er 1874 Bra in tree Cleveland, O., Mar. 24, 1910 1830 Charlotte, Berlin, Barnard Prescott, Wis., Aug'. 24, 1877 1901 Montpelier 1883 rericho, I'nderhill, Waterford 1735 Brattleboro, Guilford Brattleboro, May 16, 1798 1890 Rockingham 1894 Pomfret, Poultney, Weybridge, Bridge- water, Waitsfield, Duxbury 1800 Putney Fairfax, Fairfield, Cambridge Pine Island, Minn., June 25, 1863 1"S65 Brandon 1891 St. Johnsbury 188*1 Windsor, \V< -at hers field 1827 Woodstock Hanover, X. EL, .Mar. 29, 1859 166 Vermont Congregationalism

1 Richards, Jonas De Forest Hartford, Dec. 28, 1809 D C 3f 2 Richardson, Charles Walworth Canaan, N. H., June 11, 1801 3 Richardson, Chauncey Jerome Peacham, Aug. 17, 1848 D 4 Richardson, Merrill Holden, Mass., Oct. 4, 1812 5 Richardson, Nathaniel Rockport, Mass., Dec. 6, 1806 6 Richmond, James Glasgow, Scot., Oct. 1, 1853 7 Rickett, John Henry 1815 8 Riddel, William Colerain, Mass., Feb. 4, 1768

9 Riggs, Charles Hart Harwinton, Conn., Oct. 19, 1835 10 Riggs, Herman Camp Groton, N. Y., Oct. 2, 1832 11 Riggs, Thomas Oxford, Conn., May 11, 1794 12 Rivier, Charles St. Germain, France, Mar. 15, 1845 13 Robertson, Angus Archibald P. E. I., June 11, 1849 14 Robertson. James lnchture, Scot., June 22, 1778 15 Robinson, Moses Burlington, Apr. 26, 1815 16 Robinson, Septimius Poultney, July 27, 1790

17 Robinson, Stephen Henry Providence, R. I., Aug. 16, 1845 18 Robinson, William Albert Morristown, Feb. 24, 1840 19 Rockwell, Charles Colebrook, Conn., Nov. 22, 1806 20 Rockwell, Daniel Lanesboro, Mass., June 11, 1787

21 Rockwood, Frederick Brigham Bridport, Sept. 8. 1849 Vermont ( lONGREG \ itonalism 167 l May 26, 18-41 Chester, Weathersfield Mobile, Ala., Dec. 2, L8 X. H., 16, 1871 i' Nov. l, 1836 Concord Canaan, Nov. :: May 22, 1878 Wolcott, Stockbridge, Granby .Mass., Deo. 12, 1876 i Oct 28, L84I Salisburj Milford, 6 Aug-. 8, 1838 Strafford, Marlboro, Wardsboro Providence, R. 1., Dec. 3, 1896 6 June 4, 1878 Westmore, Newbury 1874 i 21, 7 a pi-. i :.. 1 836 'over, Marlboro Jan. 24, 1849 .s An-. 18, 1796 Townshend, Whitingham So. Deerfleld, Mass., Oct.

9 168 Vermont Congregationalism.

1 Schneider, John Frederick Birstein, Ger., Dec. 7, 1873 B C 04 B 02 2 Schofleld, William Saddleworth, Eng., May 5, 1836

3 Scoles, Richard 4 Scott, Charles Halifax, Aug. 13, 1825 H 52

5 Scott, John Hull, Eng., Feb. 15, 1802 6 Seabury, Edwin Yarmouth, Me., Dec. 2, 1812 7 Searle, John Northampton, Mass., May 14, 1721 8 Searle, Moses Coleman Rowley, Mass., Sept. 17, 1797 9 Searle, Richard Thurston Georgetown, Mass., Apr. 2, 1814 10 Searles, Henry Clay Bedford, N. Y., Apr. 21, 1847 11 Seaton, Charles Morris Massena, N. Y., Aug. 19, 1807 12 Seaver, Norman Boston, Mass., Apr. 23, 1835 13 Seeley, Joab 14 Selden, Calvin Springfield, Aug. 31, 1811

15 Seliger, Charles Hugh Bruno Posen, Ger., Oct. 23, 1868 16 Senter, George Adams Greenland, N. H., Oct. 20, 1867 IT Senter, Oramel Stevens Thetford, Mar. 11, 1823 18 Severance, Milton Leonard Middlebury, Oct. 14, 1830 19 Sewall, John Ladd Lunenburg, Feb. 27, 1856 20 Sewall, William Boston, Mass., Dec. 14, 1827

21 Sexton, William Clitz Plymouth, N. Y., Dec. 26, 1832 22 Seymour, Charles Rollin Rootstown, O., July 23, 1845 23 Seymour, Edward Parsons Alvarado, Cal., Dec. 11, 1861 24 Shaeffer, Grant Lincoln Lebanon, Pa., Oct. 24, 1863 25 Shank, Charles Howard Dayton, O., Mav 21, 1865 26 Shattuck, Amos Franklin Hollis, N. H., July 9, 1832 27 Shaw, Benjamin John Heming- way Huddersfield, Eng., July 25, 1855 28 Shaw, Henry Hattrie Barnet, Dec. 21, 1837 29 Shaw, John Bliss Rutland, May 23, 1798

30 Sheaff, Robert Lester Norridgewock, Me., Mar. 19, 1863 31 Shedd, Marshall Cambridge, Mass., Aug. 9, 1786 32 Shedd, William Greenough Thay er Acton, Mass., June 21, 1820 33 Sheldon, Charles Monroe Wellsville, N. Y., Feb. 26, 1857 34 Sherman, Barker Baker Medford, Mass., Mar. 21, 1848 35 Sherrill, Samuel Bartlett Lebanon, N. Y., Feb. 3, 1832 36 Sherwin. Jacob Hebron, Conn., Mar. 31, 1736 37 Shipherd, Favette Granville, N. Y., Aug. 18, 1797 38 Shipherd, John Jay Granville, N. Y., Mar. 28, 1802 39 Shurtleff, David Westfield, Mass., June 19, 1818 40 Shurtleff, Roswell Ellington, Conn., Aug. 29, 1773 41 Sikes, Erie Brainerd Conway, Mass., Apr. 9, 1873 42 Sill, Elijah Lyme, Conn., Nov. 8, 1724 43 Simmons, Robert Barclay Gap, Pa., Dec. 20, 1881 44 Simms, Thomas Bath, Eng., May 17, 1854 45 Simpson, Thomas Deerfield, N. H., Aug. 2, 1788 46 Skelton, Thomas Billerica, Mass., Dec. 16, 1779 47 Skinner, George Melbourne, Que., Aug. 14, 1849 48 Slack, Henrv Levi Plymouth, Aug. 30, 184 7 49 Slade, William Thetford, Dec. 13, 1856 50 Small, Andrew Jackson Machiasport, Me., Feb. 12, 1866 51 Small, Charles Reuben New Haven, Ind., Mav 22, 1876 52 Small, Frederick Louis Hartland, Sept. 26, 1840 53 Smart, George Thomas Leicester, Eng., Sept. 21, 1863 54 Smart, Isaac Chipman Shoreham, July 28, 1859 55 Smart, William Stevenson Johnstown, N. Y., Mar. 10, 1833 56 Smiley, Robinson Jaffrey, N. H., Apr. 19, 1771

57 Smith, Allen Johnson Norway, N. Y., Mar. 6, 1861 58 Smith, Amasa Belchertown, Mass., Feb. 24, 1756 59 Smith, Ambrose Ossipee, N. H., Sept. 7, 1820 60 Smith, Andrew 61 Smith, Azro Andrns Tunbridge, Sept. 6, 1827

62 Smith, Bezaleel Randolph, Apr. 2, 1797 63 Smith, Buel Willoughby Monkton, Nov. 13, 1806

64 Smith, Caleb Edward Bethel, N. J., Apr. 23, 1865 65 Smith, Charles Strong Hardwick, July 24, 1824 66 Smith, Clifford Hayes Brattleboro, Aug. 17, 1856

67 Smith, Daniel Elijah Quincy, Mass., Aug. 5, 1852 68 Smith, Ebenezer Cabot, Apr. 4, 1815 Vermont ( Iongreg vtioh \usm 169

Jan. 23, 1905 I lanville, Windsor Feb. 2 t. 1874 Worcester, Berlin, Wesl Fairlee, Wil- liamstown, Irasburg, Albany, MarlboroWilliamstown, Apr. 9, 1913 :i Apr. 21, L880 ( 'la rendon I Dec. 27, 1854 Marlboro, Jericho, Pittsfleld, Troy, W'^^st Held, Thetford, Peru, Hartland Reading, Mass.. Mar. 24, 1908 .". .Mar. 5, L829 Enosburg, Johnson, Colchester, Milton Nov. 21, 1880 6 June L8, 1840 Wesl minster, Berlin Walpole, x. n., June i t, 1879 7 Aug. 2, 1749 Ro j a 1 1on Royalton, Julj ",. 1787 v III. st;:, Sept 21, L826 I lorsel Byfleld, Mass.. I 'cc I

1 s i :. 9 May 8, Thetford, Windsor, Weathersfleld Danvers, Mass.. .1 1 1 ii'- 30, 1880 (i Dec. 30, 1890 I >anby, Fa Irfleld

1 Sept. 1837 Charlotte, Colchester, Esses Essex, Apr. 14, 1885 2 Aug. 29. 1orset, Bennington, Lowell Lowell, Jan. 8, 1909 19 July 19, 1882 Westminster, Milton. St. Albans 20 May 2. 1855 Lunenburg, Norwich, Rockingham, Royal- ton Kansas City, Mo., May 15, 1896 .'1 Nov. 6, 1867 Arlington, Wilmington Geneseo, N. V., Aug. 19, 1908 22 Oct. 8, 1874 Bennington

_ : I »ct. 27, 1892 Morristown, Putney 24 May 7, 1893 Brownington _:. Feb. 9, 1893 Newbury 26 Tune 3, 1868 Worcester Goffstown, N. II.. Nov. 27, 1895 July 28. 1882 Lunenburg

28 June 20, 1895 Marlboro 29 Aug. 1825 Fair Haven Brattleboro, May 8, 1865

30 May 13, 1890 Barton, Plainfield 31 May 10, 1820 Colchester, Essex Willsboro, N. V.. .Mar. 24, 1872 .32 Jan. 4, 1844 Brandon New York. N. V.. Nov. 17, 1894

33 Nov. 16, 1886 Waterburv 34 May 27. 1880 Thetford. Chelsea Medford, Mass., .May 2, 1904 35 Feb. 5, 1863 Fair Haven 36 Feb. 23, 1763 Sunderland Sunderland. Jan. 7, 1803 37 Dec. 5, 1826 Pawlet Sidney Plains, N. Y., Aug. 14, 1878 38 Oct. 17, 1S27 Shelburne Walton, Mich., Sept. 4, 1844 39 Feb. 26, 1868 Brownington, Xewfane Boston, Mass, Apr. 11, 1896 40 Jan. 1, 1810 Norwich, Hartford Hanover, N. H., Feb. 4, 1861 41 May 1911 Versh ire 4 2 Oct. 1751 Dorset Burlington, N. Y., 1792 43 Jan. 1915 Shoreham 44 Apr. 1885 Middlebury 45 Dec. 1823 Vershire, Barton Homer, Minn., Dec. 1, 1872 46 Nov. 1808 Enosburg Ashburnham, Mass., May 5, 1838 47 Sept 1882 Colchester 48 Oct. 1877 Chester Bethel, Conn.. Mar. 25, 1905 4 9 Sept. 18 1888 Thetford 50 Jan. 1895 Derby, Morgan 51 Oct. 29, 1901 Thetford 52 June 21 1883 Orange, Guildhall 53 Sept. 7 1888 Manchester 54 June 9 1885 Burlington 55 Jan. 31 1861 Benson, Brandon Burlington, Apr. 29, 1912 56 Sept. 23 1801 Springfield Springfield, June 24, 1856

57 Dec. 31. 1891 Pittsfield, Stockbridge, Hartford, Pomfret 58 May 23. 1804 Vershire Mar. 9, 1847 59 July 9, 1850 Northfield Boscawen, N. H., Oct. 3 1862 60 Woodstock, Bridgewater Woodstock, 1813 61 Feb. 11, 1864 Lowell, Westfield, Irasburg, Johnson, Hyde Park, Waterville, Glover, Barre Town, Orange Reading. Mass., Jan. 22, 1915 62 May 1829 Hartford Randolph, May 15, 1879 65 Apr. 1834 Ferrisburg, Irasburg, Montpelier, Plain- field, Shelburne, Colchester, Milton, Westford Ishpeming, Mich., Mar. 7 1882 •-,4 May 24, 1904 Halifax, Roxbury 65 Nov. 14, 1855 Sec. A". D. M. S. Montpelier, Jan. 11, 1898 66 Aug. 22, 1882 Pittsfield, Warren, Newfane, Townshend, Pittsford 67 Nov. 16, 1881 Albany 68 Aug 18, 1846 Waterford, Tunbridge, Benson Hartford, Conn., Jan. 8, 1889 170 Vermont Congregationalism

1 Smith, Edward W

2 Smith, Elihu Granby, Mass., Mar. 21, 1777 D C 01 3 Smith, Ethan Belchertown, Mass., Dec. 19, 1762 4 Smith, Francis Peter Gilmanton, N. H., Aug. 22, 1795 5 Smith, George Coventry, Eng., Oct. 28, 1821 6 Smith, Hervey Granby, Mass., Jan. 15, 1794 7 Smith, Isaac Baker 8 Smith, Marcus Dorchester, Mass., June 15, 1791 Smith, 9 Reuben South Hadley, Mass., Sept. 26, 17 10 Smith, Wesley Wood Summit, N. J., Sept. 15, 1860 11 Smith, William Bingham TappanAuburndale, Mass., Dec. 28, 1859 12 Smith, Worthington Hadley, Mass., Oct. 11, 1795 13 Smock, Woodford Demaree Danville, Ind., Feb 27 1848 14 Snow, Simeon 15 Snowden, Robert Bayard New York, N. Y., Nov. 21 1833 16 Snyder, Peter Miles Watertown, N. Y., Nov. '26 1853 li Solandt, Andrew Parker Quebec, Que., June 4, 1857

18 Somerville, William Crawford Arastraw, Ire., Nov. 12, 1815 19 Southard, Marshall Auburn, Mass., Mar. 14, 1796 20 Southgate, Charles McLellan Monroe, Mich., Nov. 18, 1845 21 Southgate, Robert Portland, Me., Jan. 28, 1808 22 Southworth, Tertius Dunning Rome, N. Y., July 25, 1801 23 Spalding, George Burley Montpelier, Aug. 11, 1835 24 Sparhawk, Samuel Rochester, Jan. 1, 1802 25 Sparhawk, Willis Tucker Randolph, Aug. 8, 1867 26 Spaulding, Alvah Townsend, Mass., Sept. 9, 1807 27 Spaulding, Philip Westford, Mass., Nov. 18, 1776 28 Spaulding, William Safford Ashburnham, Mass., Mar. 4, 29 1809 Speare, Stephen Lewis Bates Corinth, May 6, 1834 30 Spence, William Henry Detroit, Mich., May 9, 1870 31 Spencer, Thomas Wilmington, Apr. 25, 1812 32 Squier, Ebenezer Harvev Rutland, May 27, 1809 33 Squier, Edgar Alexander Savannah, N. Y., Feb. 19, 1838 34 Squier, Miles Powell Cornwall, May 4, 1792 35 Stanley, Grace Ellen Phillips, Me., Mar. 16, 1860 36 Stark, Jedediah Lathrop New London, Conn., Mar. 6, 1793 37 Stearns, Josiah Milton Ashburnham, Mass., June 17, 1818 38 Stearns, William Foster Boston, Mass., Apr. 18, 1859 39 Stebbins, Milan Cyrus Granby, Mass., May 16, 1828 40 Steele, Charles Edmund New Britain, Conn., Nov. 29, 1847 41 Steele, Joseph Kingsboro, N. Y., June 8, 1801 42 Sterling, George New Milford, Conn., July 27, 1842 43 Stevens, Alfred Waterford, July 30, 1810 44 Stevens, Moody Adoniram Bedford, N. H., Feb. 7, 1828 45 Stewart, Amasa Sherman, Conn., Jan. 4, 1802 46 Stocking, Jay Thomas Lisbon Center, N. Y., Apr. 19, 1870 47 Stocking, William Redfield Oroomiah, Persia, Mar. 31, 1844 48 Stoddard, John Woodbury, Conn., July 18, 1767 49 Stone, Edward Payson Hartford, Aug. 1, 1830 50 Stone, George Sudbury, Mass., Feb. 19, 1803 51 Stone, James Palmer Cabot, Feb. 10, 1811

52 Stone, John Fitch Cabot, Sept. 26, 1803

53 Stone, Levi Huntoon Cabot, Dec. 10, 1806 54 Stone, Samuel Windsor, Feb. 25, 1788 55 Stone, Samuel Mellen Greensboro, Feb. 26, 1812 57 Stow, Willliam Brown Marlboro, Mass., Jan. 1, 1782 57 Stowell, Abijah Lyndon, Aug. 20, 1815 58 Strandine, Axel Sweden, July 27, 1879 59 Strayer, Luther Milton Dillsburg, Pa., Nov. 27, 1874 60 Streeter, Willard Ezra Leicester, Mass., June 21, 1862 61 Strong, David Humphrey So. Deerfield, Mass., May 7, 1856 62 Strong, Guy Chandler Pawlet, Jan. 22, 1822 63 Strong, Henry Pierce Salisbury, Conn., Feb. 23, 1785 64 Strong, John Jay Warrensville, O., Sept. 1, 1838 65 Stuart, Irving Wesley Lunenburg, Sept. 27, 1869 66 Stuart, Robert Newton, N. H., June 19, 1814 67 Stuart, William Henry Rochdale, Eng., Apr. 8, 1839 68 Sturtevant, Ernest Warren E. Bridgewater, Mass., Oct. 21, 187 69 Suddard, John England 70 Sullivan, Lot Bumpus Wareham, Mass., June 27, 1790 71 Sumner, Clement Hebron, Conn., July 15, 1731 72 Sumner, Samuel Shrewsbury, Mass., Sept. 24, 1765 Vermont Congregationalism 171

1 172 Vermont Congregationalism

1 Swain, Augustus Cartwright Nantucket, Mass., Oct. 16, 1843 Y U 2 Sweet, John Edgar 3 Swertfager, George Albert Utica, N. Y., Apr. 6, 1871 A C 97 4 Swift, Alfred Brown St. Albans, Sept. 3, 1827 r j Swift, Aurelius Stephen Pairlee, Feb. 9, 1808

6 Swift, Benjamin Enosburg, Apr. 21, 1863 7 Swift, Job Sandwich, Mass., June 28, 1743 8 Swift, Warren 1800 9 Swinnerton, William Thomas Nuneaton, Eng., June 7, 1849 10 Switzer, Christopher John Limerick, Ire., Oct. 13, 1835 11 Tarr, James Jabez Gott Rockport, Mass., Mar. 1, 1871 12 Taylor, Chauncey Williamstown, Feb. 17, 1805 13 Taylor, Eli Wilmot Hinesburg, Dec. 11, 1806 14 Taylor, Frederick Cowles Granbv, Mass., Nov. 4, 1860 15 Taylor, Hezekiah Grafton, Mass., Nov. 27, 1748 16 Taylor, Lathrop Buckland, Mass., Aug. 3, 1813 17 Taylor, Preston Ashfleld, Mass., Nov. 28, 1793

18 Taylor, William Whittlesey, Eng., Nov. 22, 1876 19 Tenney, Leonard Groton, N. H., Aug. 5, 1814 20 Tenney, Leonard Baker Jaffrey, N. H., Sept. 12, 1854

21 Tenney, Samuel Gilman Rowley, Mass., Apr. 12, 1793

22 Thacher, Joseph Middleboro, Mass., 1800 23 Thacher, Maiden, Mass., Oct. 11, 1771 24 Thayer, Oramel Franklin

25 Thayer, William Withington Thetford, June 3, 1809 26 Thomas, Chandler Newell Bangor, N. Y., July 8, 1835 27 Thomas, Chauncey Boardman New Salem, Mass., Sept. 7, 1834 28 Thomas, Daniel 29 Thomas, Evan Llangranog, Wales, Aug. 25, 1853 30 Thompson, Charles Wheeler Berlin, Feb. 26, 1832 31 Thompson, James 32 Thompson, John Kingsboro, N. Y., July 7, 1799 33 Thompson, John Kier Malpeque, P. E. I., Nov. 28, 1855 34 Thompson, Lathrop Farmington, Conn., Sept. 3, 1760 35 Thomson, Ignatius Middleboro, Mass., Mar. 11, 1774 36 Thorp, Charles Nicholas Oxford, N. Y., June 2, 1870 37 Thorpe, Walter Newark, Eng., Dec. 5, 1875

38 Thrall, Samuel Rowley West Rutland, Jan. 16, 1811

39 Thunberg, John Erson Dalarne, Sweden, July 6, 1842 40 Thurston, Pierson Lancaster, Mass., Dec. 9, 1763 41 Thyng, John Hartley Brentwood, N. H., Oct. 6, 1819

42 Tilden, Lucius Kinsley Cornwall, Nov. 11, 1802

4 3 Tisdale, James Taunton, Mass., Nov. 7, 1799 44 Titus, Herbert Roscoe Douglas, Mass., Dec. 31, 1856

45 Tobey, Alvan Berkley, Mass., 1778 46 Tolman, George Burder Greensboro, July 24, 1832 4 7 Tolman, Samuel Howe Dorchester, Mass., Apr. 30, 1781 48 Tolman, Thomas Attleboro, Mass., Sept. 5, 1756 49 Tompkins, Frank P Philadelphia, Pa., Dec. 5, 1843 50 Tornblom, August Ferdinand Sweden, Aug. 19, 1870 51 Torrey, Charles Cutler Salem, Mass., Jan. 4, 1827

52 Torrev, Elbridge Chauncey Sharon, Mass., Mar. 14, 1872 53 Torrev, Henry Augustus PearsonBeverly, Mass., Jan. 8, 1831 55 Torrev, Joseph Rowley, Mass., Feb. 2, 17 9 < 55 Torrev, Joseph Burlington, Dec. 25, 1832 56 Tracv, Caleb Branch New Marlboro, Mass., July 11, 1'

5 7 Tracy, Charles Kellogg Marsovan, Turkey, Mar. \4, 1874 58 Tracy, Joseph Hartford, Nov. 3, 1794 59 Treadway, James Colchester, Conn. 60 Treat, Edward Pierce Tallmadge, O., Mar. 21, 1871 61 Trill, Roger Hailey Maidenhead, Eng., Apr. 18, 1884

62 Truair, John Cheshire, Conn., Nov. i.;), 1780 S3 Tufts, James New Braintree, Mass., rfept. 30, 11 64 Tullar, David Simsbury, Corfn., Sept. 22, 1748 Vermont ( Iongreg ltionalism it:;

1 174 Vermont Congregationalism

1 Tullar, Martin Simsbury, Conn., May 30, 1753 Y 2 Tupper, John Storrs Bakersfleld, Jan. 18, 1841 3 Tupper, Leland Ellis Bakersfield, Mar. 12, 1856

4 Tuxbury, Franklin Salisbury, Mass., Sept. 23, 1829 5 Twilight, Alexander Lucius Corinth, Sept. 23, 1795 6 Tyler, George Palmer Brattleboro, Dec. 10, 1809 7 Underwood, Joseph Bradford, Oct. 2, 1796 8 Upham, Nathaniel Lord Concord, N. H., Apr. 28, 1833 9 Urban, John T Callicoon, N. T., Mar. 3, 1868 10 Utley, Wells Hiram Manchester, Apr. 3, 1845 11 Vahlstrom, Charles Johan Sweden, Dec. 23, 1871 12 Van Dalsem, Henry Augustus New York, N. Y., Nov. 22, 1842 13 Van Haag-en, Henry Claus Collegeville, Pa., Apr. 21, 1872 14 Van Norden, Charles New Y'ork, N. Y., Oct. 10, 1843 15 Vater, William Paulton, Eng., May 7, 1852

16 Vincent, Samuel Luman Morristown, Mar. 26, 1851 17 Vinton, John Adams Boston, Mass., Feb. 5, 1801 18 Vose, Gilman Bridgewater, June 5, 1803 19 Vradenburgh, Edgar Slater Esopus, N. Y., June 24, 1871

20 Walbridge, Everett Lorenzo Bangor, Me., Sept. 17, 1846 21 Waldo, Nathan Canterbury, Conn., 1775 22 Waldron, George Burnside Patoka, 111., Mav 23, 1862 23 Walker, Aldace Strafford, July 20, 1812 24 Walker, Charles Woodstock, Conn., Feb. 1, 1791 25 Walker, George Leon Rutland, Apr. 30, 1830 26 Walker, John Bedford, N. H., Sept. 10, 1785 27 Walker, Joseph Newton Mossley, Eng., Aug. 10, 1851 28 Walker, William Shakspere Unity, N. H., Apr. 14, 1862 29 Wall, Arthur Augustus Newport, Eng., Oct. 24, 1856 30 Wallace, David Co. Derry, Ire., Apr. 14, 1868 31 Walz, Ernest Louis Brooklyn, N. Y., Jan. 31, 1867 32 Ward, Alfred Ernest Boswell .-Birmingham, Eng., June 1, 1867 33 Ward, Bradish Calvin nuxbury, Oct. 9, 1836 34 Ward, Earl Johnson St. Charles, 111., 1826 ' 35 Ward, Hiram Quintilian Danville, Mar. 15, T857 36 Ward, Nathan Plymouth, N. H., Nov. 2, 1804 37 Ware, Avery Sprague Wrentham, Mass., June 10, 1792 38 Warner, Wilmond Milton, Jan. 29, 1863 39 Warren, Daniel Rochester, Mar. 3, 1798 40 Warren, Edgar Durham, Me., Nov. 3, 1858 41 Warren, Waters Ludlow, Oct. 8, 1801 4 2 Warriner, Francis Springfield, Mass., Nov. 20, 1804 43 Washburn, Asahel Cornwall Leicester, Mass., Dec. 20, 1800 44 Washburn, Azel 45 Washburn, George Youngs 46 Waterman, Alrred Tileston 47 Wathen, John Moss 48 Watkins, Ralden Alexander 49 Watson, Albert 50 Watson, Charles Poole 51 Watson, William Henrv 52 Watt, William James 53 Wattie, Charles

54 Watts, Lyman Sargeant 55 Webber, George Nelson 56 Weeden, William Orne 57 Weeks, Holland 58 Wellington, Horace 59 Wellman, James 60 Wellman, Jubilee 61 Wells, Moses Henmenway 62 Wells, William 63 West, Richard Bruce 64 Weston, Henry Crosby 65 Wheeler, Francis Brown 66 Wheeler, John 67 Wheeler, Melancthon Gilbert Vermont Congregationalism 175

Oct. L, 1813 I July 2,1783 Royalton Royalton, - \nr. 15, 1SSS Wallingford Bennington, Sept. 16, 1903 3 Feb. 23, 1887 Thetford, West Fairlee, Craftsbury, Al-

4 July 15, 1857 Brandon Watertown, Conn., May 6 1879 Krowningtun, June 18, 185* :, Nov. 1829 Brownington Lansingburg, N. Y., Jan. 18, 1896 t ; Jan. 2. 18 11 P.rattlel ; .Mar. 7, 1826 Hardwick, Barnet, Burke Hardwick, July 27, 1876

1 r> i N Mar. Id, S : Manchester !i Sept. 9, 1902 Braintree, Fairfield ,. ,.., 10 Mar. 1, 1877 Salisbury Parsons, Kans., Jan. 24, 1892 11 Sept. 28, 1900 Proctor. Rutland Town 12 1872 Pomfret 13 Oct. 29, 1896 Cambridge, Hinesburg-, Burke 101010 14 Dec 19, 1866 St. Albans East Auburn, Cal., May 12, 1913 15 Sept. 17, 1890 Wardsboro, Wolcott, Braintree, Brook- field, Worcester, Albany 16 Oct. 23, 1878 Peru, Braintree, Hartford, Bridgewater, Jamaica, Townshend, Glover, Windham 17 May 16, 1832 Randolph, Williamstown Winchester, Mass., Nov 13, 18.. is May 27, 1829 Stockbridge Oglesby, 111., Aug. 28, 18(4 19 Feb. 7, 1906 Hubbardton, W. Kutland, Enosburg, Berk-

20 June 2, 1881 Johnson Johnson, Oct. 6, 1892 21 Feb. 26, 1806 Williamstown Orange, N. H., 1832 22 Aug. 25, 1887 Benson , „__ 23 Dec. 30, 1840 West Rutland, Wallingford Wallingford, July 24, 18.8 24 Feb. 27, 1822 Rutland, Brattleboro, Pittsford Binghamton, N. Y., Nov. 28, 1870 25 Oct. 13, 1858 Brattleboro Hartford, Conn., Mar. 14, 1900 26 Feb. 5, 1812 Weston, Londonderry, Winhall Waverly, N. Y., June 8, 1868 27 Sept. 28, 1880 Troy, St. Johnsbury, Brighton 28 Oct. 20, 1891 Dorset 29 Sept. 26, 1883 Randolph 30 Aug. 22, 1894 Hartford, Troy 31 Oct. 6, 1897 1'lainfield 32 Sept. 4, 1912 Guilford, Westminster 33 Apr. 8, 1860 Warren 34 Mar. 11, 1868 Grafton, Hyde Park 35 June 30, 1887 Royalton, Bakersfield, Brookfield, St. Johnsbury 36 Mar. 7, 1855 Richmond, Trov, Westfield At sea, Nov. 29, 1860 37 Jan. 20, 1825 Dover, Montgomery Otsego, Mich., Mar. 31, 1838 38 OcU 19, 1887 Hubbardton, Pawlet. Bethel, Barton 39 Dec. 7, 1825 Waterburv, Eden, Johnson, Essex, Bakers- field, Colchester, Milton, Lowell Lowell, Jan. 29, 1864 40 Feb. 4, 1889 Weathersfield II Mar. 22, 1831 Ludlow, Mt. Holly, Weston, Berkshire Three Oaks, Mich., Mar. 19, 1888 42 Oct. 26, 1841 Waterford Chester, Mass., Apr. 22, 1866 43 Nov. 6, 1827 Royalton, Hartford Syracuse, N. Y., Mar. 23, 1883

44 Sept. 3, 1789 Royalton Royalton, Apr. 15, 1841

45 Apr. 26, 1882 Grafton 46 Nov. 9, 1864 Plainfleld 47 Sept. 6, 1893 Weathersfield 48 Aug. 9, 1826 Stowe, Coventrv, Hartford, Rupert Turner Junction, 111., Aug. 9, 1868 49 June 27, 1871 Albanv Haverhill, Mass., May 5, 1911 50 Sept. 1857 Franklin, Sheldon, Fairfield Greeley, Colo., Feb. 19, 1887 51 July 1884 Rochester 52 May 23, 1889 Sheldon, Richmond 53 July 2, 1896 Pittsfleld, Stockbridge, Hartford, Shore- ham, Richmond 54 7, 1866 Barnet Peacham, June 3, 1872 5, 1855 St. Johnsbury, Middleburv Springfield, Mass., Dec. 20, 1907 1, 1885 Springfield 20, 1799 Pittsford Henderson, N. Y., July 24, 1843

1847 St. Johnsbury, Hartford Boston, Mass., Nov. 20, 1899 7, 1747 Windsor Cornish, N. H, Dec. 17, 1808 5, 1824 Westminster, Cavendish, Plymouth, Low- ell Lowell, Mar. 18, 1855 19, 1845 Lyndon, Waterford, Weathersfield, Dum- merston Northfield, Mass., Dec. 31, 1893 Brattleboro Brattleboro, Dec. 9, 1827 2, 1897 Bridgewater 13, 1869 Bennington Sharon, Mass., Feb. 24. 1883 23, 1845 Jericho, Brandon Poughkeepsie, N. Y., Dec. 27, 1895 1, 1821 Windsor Burlington, Apr. 16, 1862 67 Aug. 12, 1829 Grafton No. Woburn, Mass., Feb. 9, 1870 176 Vermont Congregationalism.

1 Wheeler, Orville Gould Charlotte, Aug. 15, 1817 U Vt 37 J Buckham 2 Wheeler, Sheldon Harley South Hero, June 20, 1850 U Vt 71 A 75 3 Wheelock, Edwin Cambridge, Nov. 27, 1822 U Vt 49 4 Wheelock, James Ripley Hanover, N. H, Mar. 30, 1790 D C 07 A Merrill 5 Wheelock, Rufus Augustus Putney, Mar. 3, 1815 O I Au 42 6 Wheelock, Stephen Maynard Rutland, Apr. 4, 17 89 U Vt 09 A 7 Whitcomb, Luke Newfane, 1789 M C 13 H Beckley 8 Whitcomb, William Francis Claremont, N. H., Oct. 16, 1873 D C 96 H 9 White, Broughton Westmoreland, N. 1L, Mar. 13, 1773 D C 97 10 White, Charles Randolph, Dec. 28, 1795 D C 21 A 11 White, Charles Ernest Rockingham, Feb. 26, 1876 B U 97 H 00 12 White, George Hills Harrisburg, Pa., Dec. 29, 1830 Wab C 52 U 56 13 White, Joseph Biglow Grafton, Mass., July 13, 1790 U Vt R Smiley 14 White, Orlando Henry Livermore, Me., Jan 9, 1820 A C 46 B 49 15 White, Pliny Holton Springfield, Oct. 6, 1822 16 White, Ralph Herbert Philadelphia, Pa., Apr. 22, 1870 W U 91 Y 02 17 White, William Abner Jamaica, April, 1876 18 White, Willam R 02 James Boylston, Mass., Mar. 11, 1811 W C 39 A 42 19 Whitham, Prank Egremont Wetherby, Eng., Feb. 17, 1860 20 Whiting, Charles Lyndeboro, N. H, July 23, 1813 D C 39 42 21 Whiting, Francis A Lane Littleton, Mass., Apr. 28, 1777 D C 05 J Morse 22 Whiting, Samuel Franklin, Mass., Feb. 8, 1750 H U 69 Frost 23 Whitman, Eugene Zephaniah Woodstock, Me., Dec. 6, 1851 Co 89 24 Whitman, John Seymour Williamstown, Mass., Nov. 7, 1833 W C 54 60 25 Whitney, Joel Fisk U Wadham's Mills, N. Y., Mar. 30, 1843 M C 68 A 71

26 Wilbur, George Henry Albany, Me., May 27, 1873 27 Philo Pac 00 Wilcox, Beckwith Benson, Jan. 18, 1818 U Vt 45 28 Wild, Azel A 49 Washburn Brookfield, June 12, 1836 M C 57 A 62 29 Wild, Daniel West Fairlee, Dec. 16, 1801 U Vt 28 30 Wild, J Tracy Edward Payson Brookfield, June 4, 1839 M C 60 31 Wild, Levi B 65 Royalton, June 29, 1859 D C 83 U 86 32 Wilder, John Chandler Burlington, Aug. 1, 1802 U Vt J Todd 33 Wilder, Sedgwick Porter Newfane, May 28. 1847 Bel C 71 34 Willard, Y 75 Andrew Jackson Harvard, Mass., Mar. 19, 1832 Y 53 35 Willard, U Y 56 John Stafford, Conn., Nov. 19, 1759 Y 82 36 Willey, Worcester U Campton, N. H, Sept. 1, 1808 35 37 Williams, W C A 40 David Lewis Carnarvonshire, Wales, Jan. 26, 1868 38 Williams, Henry Stonington, Conn., 1744 39 Williams, Herbert DeWitt Bethel, Apr. 26, 1868 A C 91 40 Williams, John Christopher A 41 Williams, John Kilbourn Charlotte, Feb. 21, 1835 M C 60 A 66 42 Williams, John William Flintshire, Wales, June 23, 1838 43 Williams, Robert Gordon New Hartford, Conn., Mar. 30, 1816 44 Williams, A C 35 P 47 Samuel Waltham, Mass., May 4, 1743 45 Williams, Solomon H U 61 46 Williams, Stephen Sandisfield, Mass., Nov. 9, 1798 M C J Hopkins 47 Williams, Stephen H Middlebury, 1807 4 8 Williams, William Glyn Bangor, Wales, Sept. 27, 1875 49 U N W Bala 01 Willis, Josiah Greene Enfield, Conn., Aug. 20, 1849 50 Williston, David Harv 72 Howe West Haven, Conn., July 18, 176& Y U 87 N Williston 51 Williston, Seth R S Storrs Suftield, Conn., Apr. 4, 1770 D C 91 C Backus 52 Willson, George Stuart Manlius, N. Y., 1804 Y 53 Wilson, David Hebron, N. Y., Aug. 6, 1789 M C 16 A 19 54 Wilson, John Gilman Neison, N. H, Sept J, 1820 55 Wilson, Lawrence Albert Rush B 50 Lake, Wis., Dec. 30, 1879 Law U 03 Y 09

56 Wiman, Gustaf Harbo, Sweden, Dec. 23, 1869 57 Winch, Caleb Maynard Troy, C 98 N. Y., May 7, 1822 A Fleming 58 Winch, George William Northfield, Aug. 3, 1845 U Vt 70 H 75 59 Winch, Mabel Thankful Barre, Apr. 3, 1875 60 Winchester, Warren Weaver Madrid, Y., N. Apr. 22, 1823 M C 47 52 til Wines, Enoch A Cobb Hanover, N. J., Feb. 16, 1806 M C 27 62 Winslow, Hubbard Williston, Oct. 30, 1799 Y U 25 Y 28 63 Wiswall, Fred Mavnard Marlboro, N. H., Dec. 27, 1859 D C 86 H 89 64 Wolcott, Vernon Shoreham, March, 1809 65 Wollage, Elijah U C 35 Au 37 Bernardston, Mass., Apr. 13, 1769 D C 91 66 Womer, Parley Paul Reynoldsville, Pa., May 29, 1870 O W U 92 Y 95 .

Vermont Congregationalism 177

de r SOUth ? "' Burllnsl 1 """- l 2 Dec." ill ill? S a t erbSry - »»« 3 Jan - 23 Eden, . 1856 Cambridge, Underhill, Colchester, S Cambridge, Dec. is. , 1907 i Dec -2 IMSims NTft M ,• Norwich,™ •. - Barre .,,. ., . , . viaaa \, v i 2 N l 6 8? °'liil SSK? Sandgate, Wilmington, s ,<." *— " *- ' Derby, - .,- Burke Rutland, Aug. vneU& in isi- '"'"'t''' 12, L847 Savannah, Ga., Jan. L821 I Sep t. I:'. WW w^tmSer 2, 9 June 10, L|18 gover Rockingham Acwortn, X. H., .Mar. 14, 1861 -wfordsville, in,,.. Oct. M Nov." .I! L900 Hartfora 29, ism 12 Nov. 2, 1856 Weathersfleld, Brookfield, Sharon GrinnellKl1, la o.-t 2P i.: la UcL -'• 10m''" June ,, 1818 Hartford, Pomfret, Barnet, Weathers- " " ' field. Wardsboro 1- , - Wwi'-nie i.'..i, 1 is--}

Coventry, Apr. 16 Au fr J::. iim.2 r.uu'.-f.ill. Jericho ... 1869 1' Sept. 6, 1904 Wardsboro, South Hero 18 Sept. 20, 18-12 Fairfax Fletcherieunei Worcester,m , 19 Apr. 1889 Berlin Mass.. Oct. 20, 1889 20 Jan. 11, 1843 Newfane ».„,.„ M . ,„„ "'-' U -1 ,,l->- n. ' s Berlin, y 18oa Bethel Bristol r . , 7 £ J- V '"''• 15 1863 22 Oct. ',.* - 27. 1773 Chester, Rockingham Rockingham,'•„! J- 23 .Mar. 27. 1884 Wolcotl May 16, 1819 2 1 Sept. 4, 1861 Lyndon 25 .May 3, 1871 Wolcott. St. Johnsbury, Jamaica, Town- shenu. Marshlield, . .. Royaltondllon 26 .May 3, 1900 Hyde Park, Eden ™> 2. May 14, 1851 Ferrisburg Monkton m . ,i . «. Mass, June 28 Oct. 26, 1864 Plttsfleld, G?e°Mb?ro, Peaol.am, Char- 5, 1898

a Ma.y i, 1893 Koyalton, \ ershire, Ferrisburg Hartland Franklin 32 July 10, 1836 Stockbridge, Randolph, Enosburg Je - Ferrisbur Underbill 33 May 28, 1875 ^ St Albans, Jan. 20, 1892 Brandon Delavan, 34 Apr. 30, 1857 Essex Wis., Apr. 3, 1905 Swanton, 35 June 21, 1786 Lunenburg Mar. 5, 1907 36 Oct. 3, 18 14 Lunenburg, June 20,-1826 Hardwick Andover, 37 May 10, 1896 Fair Haven Mass., Mar. 31, 1899 38 Oct. 28, 1778 Guilford T ' 1 6 Mas 39 Sept. 8, 1893 Plainfield. Marshfieldsuueia wf ,"' S- Nov. 27, 1811 40 Feb. 4, 1890 Orwell Waterbury, Conn., Jan. 18 1910 41 Nov. 21, 1866 Bradford, ff. Rutland, Jericho, Underbill. 42 May 25, 1873 Fair Haven ™ • TT 11 43 Oct. !' Haven 12, 1853 Hubbardton V > June 5, 1906 1} Nov. 20, 1765 Rutland, Burlington &*•»£. M«j Feb. 16, 1894 46 Charlotte 1831 Hubbardton, West Haven, Tinmouth 47 June St. 1 arendon Mar " 31 16, 1845 Albans Town, 1NO .' . 1875 North'tn Hero Mooers,£r , 48 June 17, 1902 Fair Haven N. Y., Feb. 19, 1887 Ct - 1 Thetford, 3.2 Guildhall o0in June? 1,93HU Tunbridge, 26, Londonderry, Corinth, Ver- 51 June 7, 1797 Dorset Tunbridge, Oct. 29, 1845 Guilford, 52 Jan. 1, 1835 Windsor X. v Mar a 1S51 53 May Gouverneur, 16, 1832 Rupert N. V., Mav'l7 is 11 54 Dec. Hebron, 12, 1851 Rockingham N. v., Feb. 9, 1864 55 July 6, 1906 Boxlmry. aSS Charleston, ' -' Dec ' 8 Morgan, Hardwick, ^ - 1901 56 Oct. 6, 1898 Proctor, Rutland Town 57 June 29, 1853 Worcester. pfainfl^Corinth, Hartland Ja ^'Corinth 58 Oct. 6. 1875 May 31, 1888 ffiS^Sn Uran<££»^ e Barre, 59 Sept. 30, 1914 Arlington Dec. 4, 1910 60 Mar. 23, 1854 Bridport 1CmnalPownal nrnr 61 \\ .HianistHwn. Oct. 17. 1849 Cornwall .Mass., Aug. 4, 1889 62 Dec. ,'>','fridge, -Mass., 4, 1828 Underhil] , Dec. 10, 1879 63 Apr. 30, 1890 Putney Williston, Aug. 13, 1864

66 June S Starkey, N. V., 5, 1895 Williamstow™ BrookflVld July is, 1847 178 Vermont Congregationalism.

1 Wood, Jacob Boxford, Mass., Aug. 17, 1757 D C 78 2 Wood, John Alstead, N. H., July 24, 1809 3 "Wood, Luke Somers, Conn., Aug. 23, 1777 4 "Wood, Samuel Millington Fairfax, Jan. 20, 1811 5 Wood, Stephen Squire Bedford, N. Y., Nov. 20, 1869 6 Wood, Thomas Hugh Bozrah, Conn., 1773

7 Wood, Wallace Hoyt Woodford, N. Y. ( Oct. 25, 1869 8 Wood, Will Converse Boston, Mass., Jan. 24, 1839 9 Woodbridge, Richard George London, Eng., Nov. 15, 1851 10 Woodhull, George Spafford New York, N. Y., July 25, 1829 11 Woodman, George Edwin Chelsea, Mass., Nov. 22, 1873 12 Woodruff, Emily C. (Hall) Spencer, N. Y., Nov. 8, 1849 13 Woodruff, Lot Norton Westfield, N. J., May 29, 1832 14 Woodward, James Wheelock Hanover, N. H., Feb. 6, 1781

15 Woodward, Charlotte, May 7, 1809 16 Woodworth, Francis Chandler Colchester, Conn., Feb. 12, 1813 17 Wooster, Benjamin Waterbury, Conn., Oct. 29, 1762 18 Wooster, John Campton, N. H., May 23, 1798 19 Worcester, Isaac Redington Peacham, Oct. 30, 1808 20 Worcester, John Hopkins Peacham, May 28, 1812 21 Worcester, Leonard Hollis, N. H, Jan. 1, 1767 22 Worthley, Harry Osgood Brunswick, Me., Mar. 27, 1871 23 Wright, Chester Hanover, N. H., Nov. 6, 1776 24 Wright, Eugene Franklin Shoreham, July 21, 1842

25 Wright, George Frederick Whitehall, N. Y. ( Jan. 22, 1838 26 Wright, George Washington Beekman, N. Y., Apr. 19, 1848 27 "Wright, Joel Milford, N. H., Jan. 27, 1784 28 Wright, Malan Humphrey North Castle, N. Y., Feb. 14, 1851 29 Wright, Worthington Windsor, Mass., June 16, 1785 30 Wyckoff, Herbert James Elizabeth, N. J., Dec. 16, 1870 31 Yale, Calvin Lenox, Mass., Oct. 7, 1789 32 Young, Albert Adams Hanover, N. H., May 10, 1836 Vermont Congregationalism 179

1 180 Vermont Congregationalism

VERMONT'S CONTRIBUTION TO THE MINISTRY.

The following list is intended to include all natives of the several towns who became ordained ministers of the Congregational or Pres- byterian * churches. A very few may be included whose connection was with the Dutch Reformed church. Other denominations are purposely excluded, as it is desired to show the record of our churches, rather than of the towns, as sources of the ministry. The sign t indicates missionaries of the American Board and other foreign missionary bodies, and t is prefixed to the names of sons (and daughters) of ministers of the parish. Under each town the names are arranged in order of the year of birth, the dates being those of birth and death. Addison tWilliam Clark Bethuel Farrand 1819-1894 1812-1866 Peasley Badger Chamberlain Albany 1825-1889 Samuel Harvey Emery tEdward Warner French 1852-1913 1829-1885 John Winslow Norris tJustus Clement French 181 2- 1831-1899 Alburg Silas Ketehum Warren Hall Landon 1835-1880 1851- William Crawford Arlington 1835- Seymour Augustus Baker Mabel Thankful Winch 1815-1907 1875- John Harrison Reid Barton 1861- Roger Moses Sargent Bakersfield 1824-1906 David Robins Williams John Kimball 1831-1897 1S09-1853 Edwin Allen George Hale Scott 1833-1894 1839-1907 John Storrs Tupper Belvidere 1841-1903 Daniel Darling Dodge Deland Ellis Tupper 1820-1886 1856- Bennington Barnard Ebenezer Hebard Asahel Washburn Nott 1771-1805 1808-1864 Amos Bingham Lucian West Chaiuy 1789-1S69 1822-1900 tHiram Bingham Francis Augustus Wilber 1780-1861 1823- Daniel Smith +Myron Winslow Reed 1789-1823 1836-1899 Fisk Harmon William Burke Danforth 1813-1900 1849-1875 Thomas Wright 1814-1910 Barnet Nelson Cephas Robinson Peter Hatric Shaw 1818-1876 ? -1871 Charles Seymour Robinson Henry Hattric Shaw 1829-1899 1837- Henry Martin fcwift Barre 1832-1910 Hiram Carleton tElias Cornelius Hooker 1811-1893 1832 1873

* "Reformed," "United," and other minor Presbyterian bodies are not included, as their connection with Congregationalism is very slight. Vermont I Iongreg ltionalism 181

: i ederick Hicks William Freeman Matthews L834 1873 L849- p!i Haawell Robinson Daniel Ezra Putnam L836 L86S L867-1911 Austin Luther Park Herbert DeWitt Williams L836 1868 1910 {Edward Trumbull Hooker James Belknap Sargent 1837 1886 Is. ;i. James Haswell Harwood Bradford 1837- John Avers Avery .l:i nit's Lyman Harrington 1795-1863 IMS Joseph [Tnderwood William Watson Etannev L796-1876 L864- Gardner Kellogg ( '\a rk Benson L796 1870 Horace Billings Chapin Charles Nelson Flanders 179Q 1840 L845 Nathaniel Catlin Clark Braintree L801 L872 Jeremiah Flint : Cephas Kent Henry L784 1843 l-i il' I88£ Elbridge Gerry | Pratl J Franklin White Olmsted L837-1891 1810 1898 Joseph Raymond Flinl Philo Beckwith Wilcox 1848-1911 L818-1898 Irving Adams Flint Evarts Ken1 L868- L843- Berkshire Brandon Lyman Gilbert Ela in Jewett < om Lngs L798-1885 L812-1894 Royal A\ Philo French Leavens Augustus ery L800 1838-1904 L882 Arthur Edson Armstrong Seth Harrison Keeler L800-1886 L855 1896 Ward Isaac Wilbert Lee Anderson Hunt L820-1904 1857- Franklin Jay Munsell Hulbert Spencer June L856-1888 ISiil- Edwin Ernest Grant Brattleboro 1869- The names in bold Eace should be Berlin credited to the West Brattleboro pa- William Perrin rish. 1792-1824 ISalinon Bennett Truman Perrin L790-1882 1796"1869 ("Edmund Frost Charles Wheeler rhompson L79J L825 1832-3897 Alonzo Church George Curtis Moore L793 L862 1834-1867 Simeon Salisbury JAzel Washburn Hazen L801 1837 1841- Bliss Burnap Justus Perrin Newton 1802-1876 L863- John Calvin Holbrook Percy Chandler Ladd 1808 L900 L833- George Palmer Tyler Bethel L809 Joel Parker Samuel Hayes Elliot 1799-1873 L809 1869 182 Vermont Congregationalism

Thomas Kendall Fessenrlen Nelson Clark 1813-1894 1813-3880 William James Harris Obed Dickinson Allis 1834- 1825-1866 Clarendon Alexander Stone Samuel Lysander Bates 1837-1888 1831-1904 ijoseph Hayes Chandler George Diah Alonzo Hebard 1854- 1831-1870 Cliflford Haves Smith +Azel Washburn Wild 1856- 1836- Prederiek William Greene tEdward Pavson Wild 1859- 1839-1890 tHenry Lincoln Bailey tMarshall Reuben Peck 1865- 1846-1876 James Stanford Clark Brownington 1876- James Woodward Strong Bridgewater 1833-1913 Leonard Samuel Warner Burke 1S00-1885 William Eaton Holmes Yose Gilman 1805-1867 1803-1874 Marcus Hicks Holla George Bugbee 1813-1866 1848- Benjamin Franklin Ray Bridport 1824-1872 Daniel Hemenway 1791-1871 Burlington Isaac Richmond Barbour John Jay Pierce 1794-1869 1792-1861 tJoshua Bascom Graves John Chandler Wilder Nelson Barbour 1802-1892 1805-1867 Henry Pearl Hickok Wheelock Sylvan Stone 1804-1884 1805-1837 Moses Robinson 1815-1865 t Royal Gould Wilder Curtis 1816-1887 William Stanton George Wellington Barrows 1815 1885 Curtis 1817-1881 George Camp 1817-1894 Frederick Brigham Rock wood Robinson 1849-1911 Nelson Cephas 1818-1876 John Ezra Duclos Joseph Torrey 1853- 1832- +Benjamin Severance Winchester John Wright Buckham 1868- 1864- Brighton Cabot JWilliam Colton Clark John Fitch Stone 1862- 1803-1894 Bristol Levi Huntoon Stone Anson Hall Parmelee 1806-1892 1810-1894 James Palmer Stone Ezekiel Dunton Taylor 1811-1892 1817-1878 Ebenezer Smith Brookfield 1815-1889 Frye Bailev Reed Harvey Merrill Stone 1793-1877 1819-1881 Joseph us Morton Albert Barnes Robinson 1799-1859 1846- William Cushman Clark +Edward Payson Drew 1808-1870 1868- Vkkmont Congregationalism 183

Calais George Holley Gilbert

[srael Edson Dwinell 1 85 I 1820-1890 Charleston Nathaniel George dark Willard Putnam Gibson L825 L896 L829-1910 Jerome Delorma Bailey Charlotte LS28 L893 Eben Hills Dorman • 'oiistaiis Libertie Goodell L790 1862 1830-1886 Joseph Hurlbut Leon Duston Bliss 17!).. |s74 1861 Thaddeus Beman Hurlbut Cambridge 1SUU-1885 Edwin Wheelock Melancthon Gilbert Wheeler 1822-1907 L802-1870 Moses Thurston Runnels John Hills Woodward 1830-1902 LS09 1886 Merritt Bates Page Oliver Stanley Powell L842-187G 1 855 Canaan Samuel Hurlbul Thomas Parnell Beach 1816-1856 L808-1846 Orville Gould Wheeler Castleton L817 1892 John Alvin Hallett Parker Kilbourn Williams 1797-1864 1835- Sherman Kellogg James Levi Barton 1801-1879 1855- Hervev Owen Higley James Towner 1801-1876 Chelsea Daniel Starr Southmayd + Calvin Day Noble 1802-1837 D 11 1844 Nelson Higley Ira Case 1803-1832 1.820-1899 John Smith Griffin John Gardner Hale 1807-1899 1*24-1892 John Eleazar Claghorn George Pickering Kimball 1810-1847 1827-1904 Edwin Hoyt Edson Joiner Moore 1813-1901 1828- tJohn Bacon Steele Horace Bliss Woodwortli 1838-1873 1S30- MM)*; Henry Post Higlev William Noble Page 1839-1912 1837-1908 James Wesson Flagg Franklin Samuel Hatch 1855- 1846-1907 Cavendish William Henry Davis Solomon Stevens 1851-1905 1795-1861 Chester Thomas Baldwin Abel Gates Duncan 1797-1878 1802-1874 Samuel Mason Frederic Augustus Barton 1797-1847 1809-1881 Edward Semans Barrett Darwin Harlow Ranney 1810-1866 1812-1870 Horace Roscoe Grannis tJoseph Selden Fisher IS21-1889 1820- John Wesley White Warren Bigelow 1826-1889 1822-1866 184 Vermont Congregationalism

Marvin Davis Bisbee Luther Goodyear Bingham 1845-1913 1798-1878 Chittenden Ezra Scovel Ora Pearson 1798-1874 1797-1858 Henry Boynton Abraham Farr Hitchcock 1799-3877 ' 1829-1905 Lucius Linsley Tilclen Seth Willard Segur 1802-1886 1831-1875 Ammi James Parker Rufus Clark Hitchcock 1802 1877 1835-1894 Amzi Jones Clarendon 1803-1880 Martin Mercilian Francis Bowman Post 1806-1876 1795-1875 Benjamin Stephens Baxter Silas Henry Hodges 1809-1879 1804-1875 i Burt * William Denison Smith Lyman Peet 1809-1878 1855- Hiram Bingham Robert Seneca Smith 1815-1892 1SS0- Joel Smith Bingham Colchester 1815-1894 John Hoskina Bates Ashley Samson 1817-1871 1819-1840 Jason Henry Bliss 1'Hyman Augustine Wilder 1844- 1822-1877 Concord Joel i .'nsley Hiram Cumin ings 1827- LS10-1887 Hiiam Mead Caleb Webber Matthews L827-.188] 1816-1895 Silas Leroy Blake Corinth 1834-1902 Charles Marsh Mead Silas McKeen 1836-1911 1791-1877 Lyman Alexander Lucius Twilight Horace Blake 1795-1857 L840-1900 < llinton Douglas Asa Peaslee Tenney 1801-1867 1S45-1906 Erdix Tenny Coventry 1801-1882 Samuel Hurd Asaiiel Head Gray 1804-1846 1814-1870 Stephen Lewis Bates Speare Henry Partridge Cutting 183i-1907 1823-1896 John Burton Richardson Leavitt Baitlett 1850-1912 1837-1884 Carl Henry Corwin Craftsbury 1866- David Adams Grosvenor Cornwall 18024866 Luther Palmer Blodgett John Mason Button 1783-1862 1847-1900 Joel Harvey Linsley Royal Corbin Moodie 1790-1868 1852-1911 Ira Ingraham 1791-1864 Danville Miles Powell Squier Moses Ingalls 1792-1866 1795-1860

Reuben Post Samuel Marshi 1792-1858 1796-1S74 I

Vermont Congrf.c \ti<>.\ \us.m 1 sr,

Jonathan Clemenl Eden 1797-1881 Frank Edward Woodruff Joaiab Morse 1855- L798-1875 Elmore "> Cutting Marsh Calvin > rrant Hill ISOO 1874 1842-1907 John Stocker 1800-1848 Enosburg .losiah WheeJock Pi el Asa I'i ainei'd 1S01-1889 1808-1892 Stephen Sargeanl Morrill John Fassetl 1831-1^ 1815 L898 Hiram Loammi Kelsey George Gaby Bice L835 1819- Hiram Quintilian Ward tHenry Martyn Adams L823-1856 > 1857- Derby .lames Woosver Kidder Charles Willey 1823-1908 1815-1893 Ariel Anson Baker f 1825-1903 ( lharles Fitch Morse L825-1913 Francis Brighani Denio 1848- Dorset Gardner Smith Butler Ira Manley 1849- 1780-1871 Kidder Stephen Martindale Josiah

1 851 1787-1847 tBenjamin John Gray Swift 1863- 1799-1877 Delmer Eugene Croft Cyrus Hudson 1 sin- 1800-1875 George Henry Baker Eliphalet Kent 1870- 1800-1893 Brainerd Kent Essex 1802-1888 Hiram Allen Babcock tSamuel Cram Ja< kson 1802-1868 L802-1878 Franklin Butler Lyman Manley 1814-1880 1810-1867 Henry Edward Butler i.sa Farwell 1835- 1812-1*88 tWilliam Five English, Jr. tEphraim Peter Roberts 1885- 1825-1893 Silas Wright Robbins Fairfax 1827-1907 Guv Carlton Sampson Edward Carroll Wiley 1804-1879 1853- Samuel Millington Wood Dummerston 1811-1883 tOzro French Eliphalet Young Swift 1815-1892 1807-1865 Nelson Scott Ahan Duncan French 1817-1 MM) 1814-1866 Edmund Dyer Holt Robert Dexter Miller 1818-1865 1824-1909 Duxbury Israel Hall Levings 1818-1871 Elias Wells 1809-1853 Fairfield Earl Johnson Ward James Turner 1 'helps 1836- 1808-1870 186 Vermont Congregationalism

Elisha Barber Sherwood tEugene John Ranslow 1810-1905 1842-1914 Fair Haven Glover Stephen Eogers Elias Woods Hatch 1799-1863 1836-1909 tSendol Barnes Munger Reuben Bean Wright 1802-1868 1848- Calvin Brainard Cady Elmer Thomas Blake 1809-1889 1863- William Leonard Parsons Goshen 1811-1877 William Henderson Ross tRufus Spaulding Cushman 1848-1906 1815-1877 Grafton Moses McLellan Colburn Orlando Gould Thatcher 1819-1876 1795-1837 Fairlee John Wheeler Aurelius Stephen Swift 1898-1862 1808-1890 Ebenezer Burgess John Wesley Churchill 1805-1870 1839-1900 tJames Henry Bradford Fayston 1836-1913 Moulton Needham Clark Leverett Wilson Spring 1846-1912 1840- Ferrisburg Frank Gibson Ward James Hodges 1869- 1800-1877 Granville John Malcolm Fraser Jonathan Lamb 1802-1888 Greensboro Orson Pierce Clinton Braiuerd Bradley Cutler 1808-1890 1803-1893 i John Gaius Fraser Samuel Mellen Stone 1846- 1812-1853 Franklin Edmund Harvev Blanchard Thomas Swan Hubbard 1821-1891 1811-1907 George Burder Tolman Sylvanus Holbrook Kellogg 1832-1883 1821-1900 John Worthington Hopkins Baker 1845-1906 Georgia tLaura Huldah Wild Dana Lamb 1870- 1800-1861 John Fairchild Groton 1804-1885 Jacob Jackson Abbott Harmon Loomis 1813-1878 1805-1880 George Kittredge Goodwin Aaron Merrick Colton 1865- 1809-1895 Reuben Albert Goodwin 1880- tDaniel Bliss 1823- Guildhall Charles Wallace Clark Calvin Cutler 1831- 1791-1844 Orange Herbert Spoor Elias Russell Kilby 1831-1905 1803-1851 George Henry Clark Heinan Bassett Hall 1835-1865 1823-1911 tAlbert Warren Clark Levi Rodgers 1842- 1843- 1

Vermont Congregationalism 187

Guilford Myron Tracy tAvery Williams 17!»s is.",;,

1782-1816 Abram Ma is 1 Supply Chase L802 1^77

lsii()-l.s.s7 1 1 ra Tracy

Edward Royal! Tyler I mm!- 1875

l SHU IMS Daniel Gibbs William Bigelow Orvis 1807-1881 is 1.1-1890 Benjamin Ela Halifax 1809-1881 Jesse Smith Jonas De Forest Richards 1785-1851 1809-1872 Asa Brooks tAustin Hazen Wright 1790- 1S34 lsii-iscr, Elijah Whiton Plumb Norman Hazen 4- 1798-1879 1 si 1852 Theophilus Smith tt Allen Hazen 1800-1853 1822-1898 Edward Flint Brooks Henrv Warren Lyman Thurston 1812-1872 1823-1900 Charles Gillette Edward Pavson Stone 1813-1887 1830- tJoel Sumner Everett Henry Allen Hazen 1813-1856 1832-1900 Samuel Elbert Miner ^Austin Hazen 1815-1904 1835-1895 Charles Scott tWilliam Skinner Hazen 1825-1908 1836-1911 Henry Austin Miner George Bela Patch 1829- 1837-1898 Rur'us Barnard Guild tGeorge Daniel Marsh 1831-1888 1844-1913 Hardwick Fred Lyman Allen 1848- George Washington Warner David Kilburn 1800-1883 1850- Charles Strong Smith Horace Sargent 1824-1898 Summer 1876- John Graves Bailey 1832- Hartland Elnathan Ellsworth Strong Siloam Short 1832-1914 1772-1803 tCharles Cutler Torrey Frederick Louis Small 1863- 1840- Joseph Augustus Goodrich Highgate 1867- Timothy Winter Howe Hartford 1804-1891 John Dutton Lewis Edward Perrv 1776-1848 1857- Nathaniel Dutton 1779-1852 Hinesburg Austin Hazen George Washington Ranslow 1786-1854 1800-1865 James Marsh Ira Mason Weed 1794-1842 1804-1871 Joseph Tracy Eli Wilmot Taylor 1794-1874 1806-1879 Harvey Freegrace Leavitt Justin Bigelow Taylor 1796-1874 1807-1852 188 Vermont Congregationalism

Homer Henrv Benson ttWilliam Hazen 1816-1899 1870- Ezra Hoyt Byington Johnson 1828-1901 David Starrett Morgan George Phelns Byington 1835-1879 1838- tJoseph Edwin Scott tAllan Conant Ferrin 1836- 1860- Kirby Holland Philo Hatch Carpenter Clark Ela Ferrin 1836-1914 1818-1881 Myron Oscar Harrington Hubbardton 1844- Rufus Cushman Flagg Lemington 1846- Charles Frederick Abbott Hyde Park 1831-1866 Edwin Joseph Aiken Lincoln 1849- Lewis Chapin Partridge Edward Clarence Crane 1837-1908 1853-1893 Londonderry Ira Isaac Cochran Andrew Jackson Fennel 1798- 1815-1895 Lowell Irasburg Royal D. Metcalf Joseph Stanley Chapman 1838-1891 1838-1910 Carl Edwin Sinclair Isle la Motte 1864- .lustiii McKinstry Clark + tlsabelle Phelps 1811-1867 1877- Jamaica Ludlow JWilliam Henry Kingsbury Waters Warren 1833-1907 1801-1888 Joseph Brown Davison tEphraim Spaulding 1838- 1802-1840 William Abner White Joseph Davison 1876- 1805-1892 Jericho Daniel James Clark Heman Rood 1849- 1795-1882 Henry Martyn Goddard Calvin Butlev L869- 1797-1854 Charles Lorenzo Lawrence Ashbel Shipley Wells 1869- 1798-1882 Lunenburg Anson Rood Ansel Russell Clark 1802-1857 1800-1887 Samuel Lee Joseph Wasiibum Sessions L805-1866 1801-1890 Almon Benson Samuel Sessions

1 si u-1884 1805-1888 Hiram Harlow Dixon George Atherton Davis 1818-1905 1813-1846 tFrederick Lucas Kingsbury Charles Herbert Gleason 1850- 1840-1905 tCarleton Hazen ttCharles Cummings Stearns 1865- 1850- tFrank William Hazen •i-John Ladd Sewall 1869- 1856- Vermont Congregation llism 189

George Augustus French Edwin Hall L869 L903 isi'!t-l8P8

I n ing Wesley £ tun it Milton Leonard Severance L869- ls.;n-l909 Lyndon Frank Hiram Seelej James Lawton Kimball is:;;!

L799 L833 I limy Houghton I.'" e .lames Clay Houghton 1847 LP00 L810 1880 George Wolcotl Brooks Daniel Clay Houghton is;,; si. 1 -.-i860 Middletown Springs Abijah Stowell John Alexander Murray

L815-1889 ' 1800- ls7