102

RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

  • Upload
    others

  • View
    2

  • Download
    0

Embed Size (px)

Citation preview

Page 1: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the
Page 2: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

RBYNOLDS H!STO GENEALCXSY uGLLb^ltON

Page 3: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

ALLEN COUNTY PUBLIC LIBRARY

3 1833 01149 427

Page 4: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the
Page 5: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the
Page 6: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the
Page 7: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

Digitized by the Internet Archive in 2019

https://archive.org/details/manualofchurchofOOhoug

Page 8: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

Photograph by Raymond fV. Bissell

THE MEETING HOUSE ERECTED 1823

Page 9: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

MANUAL OF THE

CHURCH OF CHRIST CONGREGATIONAL

IN MILFORD CONNECTICUT

With Biographical Sketches

oj the Pastors

EDITED BY

REV. ROY M. HOUGHTON, D.D. * i

ASSISTED BY

Miss Bertha E. Burgess Rev. Howard C. Meserve

Mrs. Fredus M. Case Mr. Richard N. Platt

Miss Anna M. Fenn Mrs. Frederick M. Smith

Miss Gladys L. Wells

Manual Committee

MILFORD CONNECTICUT

1945

2-1 14-*-^ s J

11 * 1

Page 10: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

The Printing-Office of the Tale University Press

Page 11: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

PREFACE 1931887 MANUALS of the First Church of Christ in Milford were published in 1844, 1855, 1867, 1873, 1887, and 1922; pastorates of Coe, Brace, Hubbell, Lyman, Calhoun and

Briggs; Manuals of Plymouth Church were published in 1855, 1861, 1874, and 1908; in the pastorates of Scofield, Harvey, Griffin, and Meserve. A book of 190 pages was published in 1890, containing the proceedings of the 250th Anniversary, held August 25, 1889. In that book are two historical sermons; one for the occasion, by Rev. Elijah Baldwin; the other by a former pastor, Rev. J. A. Biddle, preached in the Church August 9, 1876, but never before published. Memorial tablets for six former pastors; Prudden, Newton, Andrew, Whittelsey, Pinneo and Brace, were presented. That volume contains the presentation addresses. It also includes “The Present Condition of the Church,” and other items of historical interest. Following the Tercentenary Celebra¬ tion in August, 1939, a thirty-two page book was published, with proceedings, photographs, historical sermon and other articles.

This is the first Manual published since the Churches were united. Beside the usual historical and other items which make up a Church Manual this one contains a brief biography of each of the thirty-seven pastors. The 1,322 members are listed in alpha¬ betical order, with the year they united with the Church, and whether by Confession of Faith or by Letter. A great deal of research and painstaking work have gone into the preparation of this volume. With so many names and such a variety of items, mistakes are sure to occur. When such errors and omissions are discovered please report them to the Church Office for correction.

Man has no higher privilege than to become a true member of the Christian Church. It is a real challenge to be a member of this old, historic Church. Each member should know something of its background, and of the devoted men and women of ten generations, who by faith transformed the wilderness, endured hardness by great sacrifice, and conquered gloriously. They are now members of the Church Triumphant. With humility, faith and courage let us gird on the whole armor of God, and try to

^ do for our time what they did for theirs. N ' R. M. H.

Page 12: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

*■

-

W\ ■

II ■ '

!*

.

.

,

-

Page 13: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CONTENTS

Frontispiece

Preface 3

Historical Sketch 7

Early Records 9

Beginnings of Plymouth Church 10

The Pastors and Dates 13

The Elders and Deacons 14

The Clerks 16

Additions and Baptisms 17

Revivals 18

Biographical Sketches of the Pastors 21

Organizations 40

Officers and Committees 41

Form for Reception of Members 43

Constitution and By-Laws 46

Resident Members 57

Non-Resident Members " 81

The Honor Roll 86

Page 14: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the
Page 15: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

HISTORICAL SKETCH THE First Church of Christ in Milford was organized in New Haven, August 22, 1639. The Reverend Peter Prudden led a company of fifteen families from England

to these shores. They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the Davenport-Eaton Company and sailed to what is now New Haven with the founders of the New Haven Colony. Their first religious services on Connecticut soil were held under an oak tree on Sunday, April 25, 1638. The Reverend John Davenport preached in the morning. The Reverend Peter Prudden preached in the afternoon from the text: “The voice of one crying in the wilderness, prepare ye the way of the Lord, make his paths straight.”

Mr. Prudden and his party desired a church and a colony of their own. Land was purchased February 12, 1639. No attempt was made at settlement that winter. Other families joined them until the party consisted of fifty-four heads of families and about two hundred persons.

Before moving to Wepawaug they organized their church. It was gathered around seven of their best men whom they called “pillars.” The “seven pillars” were the Reverend Peter Prudden, William Fowler, Edmund Tapp, Zachariah Whitman, John Astwood, Thomas Buckingham and Thomas Welch.

Their “Covenant” with God and with one another was written by Peter Prudden and is preserved in his handwriting in the first book of Church Records. The government of the town was a Theocracy, a little republic independent of all outside authority. God was their only King and the Bible their only law book. The franchise and the right to hold office were limited to church members. This system was changed when Milford merged with the Connecticut Colony in 1665, and property rather than church membership became the basis of citizenship.

The Milford Church has been one of the largest and most im¬ portant in the state through three centuries. The early pastors were men of exceptional ability. Two were educated in Cam¬ bridge, England; one was graduated from Harvard, one from Princeton, one from Dartmouth, one from Oberlin, three from

Page 16: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

8 CHURCH OF CHRIST MILFORD

Amherst, and fourteen from Yale. One was tutor in Harvard, four were tutors in Yale, two were members of the Yale Cor¬ poration, and one was acting president of Yale for fourteen years.

The church was divided in 1741, following the great revival of Edwards and Whitefield. The controversy of the “Old Lights” and the “New Lights” caused a division in many of the older churches of Connecticut. It was one of those things which was inevitable, and for which no one is to be blamed. It resulted in great good to the Kingdom. Plymouth Church was formed at that time, beginning its 185 years of honorable history, and its long line of godly ministers. The first pastor was Job Prudden, great grandson of the founder and first pastor of Milford. The occasion for the division had long been forgotten. There was a growing feeling of good will between the two churches. It was inevitable that they should become one church again. They were reunited in 1926; and the wholesome stream of spiritual life flows on.

Page 17: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

FROM EARLY RECORDS THE founding of the Church is mentioned in Mather’s

Magnalia: “There were then two famous Churches

gathered in New Haven—gathered in two days, one

following upon the other—Mr. Davenport’s and Mr. Prudden’s,

and with this one singular circumstance, that a mighty barn

was the place wherein the duties of that Solemnity were at¬

tended.”

The only authentic account of that transaction is in the Church

Records in Peter Prudden’s handwriting:

“The Church of Christ in Milford was first gathered at New Haven upon August 22, 1639. The persons first joining in the foundation were those whose names are next under mentioned: Peter Prudden, William Fowler, Edmund Tapp, Zachariah Whitman, John Astwood, Thomas Buckingham, Thomas Welch.”

THE COVENANT

“The church covenant yt they entered unto is hereunder written: Since it hath pleased ye Lord of his infinite goodness and free grace to call us (a company of poor miserable wretches) out of ye world unto fellowship with himselfe in Jesus Christ, and to bestow himself upon us by an everlasting covenant of his free grace sealed in ye blood of Jesus Christ, to be our God, and to make and avouch us to be his people, and hath undertaken to circumcise our hearts, that we may love ye Lord our God, and feare him, and walk in his wayes: we, therefore, do, this day, avouch ye Lord to be our God, even Jehovah, the only true God, the Almighty maker of heaven and earth, the God and father of our Lord Jesus Christ; and wee do this day enter into a holy covenant with ye Lord, and one with another, through ye grace and help of Christ strengthening us (without whom we can do nothing), to deny ourselves and all ungodliness and worldly lusts, and all corruptions and pollutions, wherein in any sort wee have walked. And do give up ourselves wholly to ye Lord Jesus Christ, to be taught and governed by him in all relations, conditions and conversations in this world; avouching him to be our only prophet and teacher, our only Priest and Propitiation, our only King and Lawgiver. And we do further bind ourselves, in his strength, to walk before him, in all professed subjection to all his holy ordinances,

Page 18: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

io CHURCH OF CHRIST MILFORD

according to ye rule of the gospel, and also to walk together with his church and ye members thereof in all brotherly love and holy watch¬ fulness to ye mutual building up one another in Fayth and Love. All which ye Lord help us to perform, through his rich grace in Christ, according to his Covenant. Amen.”

MR. PRUDDEn’s ORDINATION

“I, Peter Prudden, was called to the office of a pastour in this church, and ordayned at New Haven, by Zachariah Whitman, William Fowler, Edmund Tapp, designed by ye church to that work; Zacha¬ riah Whitman being ye moderator for that meeting, in a day of solemn humiliation, upon ye 2nd Wednesday in April, 1640, being, I remember, ye 8th day of ye month.”

PLYMOUTH CHURCH—THE BEGINNINGS

The following is taken from the manual edited by Rev. William

C. Scofield, in 1855, “principally made up of extracts from the

ancient records of the Church and Society.”

In the year of our Lord, 1737, on account of the advanced age of Rev. Samuel Andrew, who had, for more than half a century, been intrusted with the pastoral care of what is now the First Church and Society in Milford, “the Rev. Samuel Whittlesey was by a majority of votes invited, called and settled there in opposition to a great number, though a minor part, which laid the foundation of much discord and confusion in the church. The principal objection against Mr. Whittlesey was a suspicion of his being in the Arminian Scheme, and the brethren opposed to his settlement obtaining no satisfaction as to that matter, vigorously prosecuted their opposition to the time of his settlement.” At length they consented to his ordination on condition, that, if at the end of six months they remained dissatisfied still, they should “have the liberty of another chosen by them, to be settled in the ministry as a colleague to Mr. Whittlesey.”

But Mr. W. “did so well guard his ministrations during the six months as not to lie open to any exceptions of weight. Hoping that he would so continue, they did not move for a compliance with the agreement afore mentioned.” It was not long however before he gave them uneasiness, by reason of his “delivering from the desk such doctrines as they did not believe were agreeable to the Word of God, neither were embraced by their pious predecessors, the Fathers of England.”

Having sought to bring their grievances before the Church, but

Page 19: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 11

failing through the refusal of Mr. Whittlesey to lay the matter before that body, “two of their number waited on the Rev. Association of that County in their session at Durham, in May, 1740, for advice and counsel in their distressed and uneasy circumstances, and for answer were told they had no advice to give. Thus did their Reverend Fathers in the ministry slight them in their distressed and afflicted state.”

Afterward, that no way for relief might be left unattempted, one of their number in the Annual Town Meeting, in Dec. 1740, made a moving speech, representing the uneasy state many were in under the present ministry, desiring the Town might take into consideration and attempt some relief, but to no purpose. The Hon. Jonathan Law, Esq., Moderator of the meeting, appearing not pleased with it, and putting it aside.

Every attempt for relief from the Church, the Association, and the Town failing, they were obliged to seek some other method for obtaining it. After having been so unsuccessful in their attempt for relief under the Constitution of these churches, they were naturally and necessarily led to look out for a Constitution of Church Govern¬ ment that might be more agreeable to the Word of God, than they had reason to think that was, under which they had found it so difficult to obtain relief in their distresses. Therefore they were induced to dissent from that Constitution, and to declare for the excellent es tablishment of the Church of Scotland.

The following is the form of the declaration:

“We, the subscribers in the Town of Milford and in the Colony of Connecticut, do hereby testify and declare ourselves to be of the Presbyterian profession, according to the established religion of that part of Great Britain called Scotland; and whereas, by an act made in the first year of King William and Queen Mary, liberty is granted to such as shall soberly dissent from the religion established by law, of worshipping God according to their own consciences, which said act is by an act of this Colony incorporated into the Laws of this Colony;—We therefore, that we may enjoy the privileges granted in said act, do hereby appoint the following gentlemen or any five of them, in our names to apply to the next County Court, there to per¬ form what in the act is required.”

[Here follow the names of the Committee.] “And we do hereby promise each other that we will do the utmost in our power to promote and advance the work and design we are engaging ourselves in, as witness our hands: Milford, 5th day of January, 1741.

Page 20: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD

Seth Plumb Peleg Baldwin Jesse Smith Samuel Merchant Samuel Hines Gyles Oviatt Deliverance Downs Jonathan Fowler Samuel Hine Daniel Collins Joseph Prichard Joseph Northup John Baldwin Josiah Hine Joel Baldwin Andrew Santford, Jun. Samuel Bristol Wm. Sewal Sears Joseph Fenn, Jun. John Downs Nathaniel Ells Samuel Ells, Jun. John Smith

Jesse Lambert Samuel Santford, Jun. Daniel Downs Lewis Mallett John Oviatt James Smith Samuel Ells Nathaniel Buckingham Samuel Oviatt, Jun. Wm. Fenn Andrew Santford George Clark Benjamin Fenn Jeremiah Peck Joseph Smith Barth’l. Poors Thomas Welch Joseph Howman Lemuel Smith Josiah Tibbals Samuel Oviatt Samuel Hine, Jun. Horace Peck.*”

Then follows a bitter controversy and litigation.

The doors of the Meeting House were closed against five Evangelical preachers this year, (1743), and one of them preached on the door steps to an assembly of a thousand people.

The General Assembly in 1750, released them from taxes to the First Society, and granted them certain parish privileges. But they were not incorporated with ample privileges as a society till May, 1760.

Their first legal meeting was held 29th October, 1760. The As¬ sembly, in May, 1770, allowed them their proportion of the funds for the support of the Gospel.

THE NAME CHANGED

The following resolution was passed by the General Assembly

at the May session, 1859:

Resolved by this Assembly, That the name of the Second Ecclesias¬ tical Society of Milford be and hereby is changed to Plymouth Society of Milford, by which name it shall be hereafter known and called, and shall be vested with all the rights, privileges and immunities now possessed by said Second Ecclesiastical Society of Milford.

*A11 these persons were members of the Church.

Page 21: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

THE PASTORS

Rev. Peter Prudden 1639-1656 Rev. Roger Newton 1660-1683 Rev. Samuel Andrew 1685-1738 Rev. Samuel Whittelsey 1737-1741

CHURCH DIVIDED 1741

FIRST

Rev. Samuel Whittelsey Rev. Samuel Wales Rev. William Lockwood Rev. Bezaleel Pinneo Rev. David B. Coe Rev. Jonathan Brace Rev. James Hubbell Rev. Albert J. Lyman Rev. Jacob A. Biddle Rev. Seneca M. Keeler Rev. Newell M. Calhoun Rev. Frank L. Ferguson Rev. Henry H. Morse Rev. Frederick A. Sumner Rev. Leslie B. Briggs

1741-1768 1770-1782 1784-1796 I796-I849 I84O-I844 I845-I863 I864-I869 I87O-I873

I875-I88O I880-I883 I884-I887 I888-I89O I89I-I9O5 I9O7-I916 i9i7-i925

PLYMOUTH

Rev. Job Prudden Rev. Josiah Sherman Rev. David Tullar Rev. Sherman Johnson Rev. Caleb Pitkin Rev. Jehu Clark Rev. Asa M. Train Rev. James M. Sherwood Rev. Stephen G. Dodd Rev. William C. Scofield Rev. W. Nye Harvey Rev. George H. Griffin Rev. Nathan G. Axtell Rev. Charles E. Upson Rev. Howard C. Meserve Rev. Clarence Reidenbach Rev. Frank E. Carlson Rev. Charles F. Atkins

I747-I774 1775-1781

1784-1802 1805-1806 1808-1816 1817-1827 1828-1850 1851- 1852 1852- 1854 1854-1858 1858-1861 1865-1885 1886-1889 1889-1902 1902-1912 1913-1918

1918-1920 1921-1926

Page 22: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD

CHURCH REUNITED 1926

Rev. Charles F. Atkins 1926-1931 Rev. Roy M. Houghton 1931-

ELDERS AND DEACONS Rev. John Sherman was chosen Teacher of First Church soon

after it was organized. He declined the appointment and no one

was ever again elected to that office. The office of Ruling Elder

continued until 1712. Plymouth Church had Ruling Elders for a time while under

the Presbyterian form of Government. Following are the names

of the Ruling Elders of each church:

FIRST CHURCH

Zachariah Whitman John Clark Daniel Buckingham

Ordained 1645 Ordained 1673 Ordained 1673

PLYMOUTH CHURCH

Noah Baldwin Nathaniel Buckingham Ephraim Strong Benjamin Fenn

THE DEACONS

The Church Records do not give complete information regarding

the election of Deacons until after 1800. The names of those in

the original Church of Christ and in the First Church up until

1786 are from a list compiled by the Rev. J. A. Biddle at the

time of the Two Hundred and Fiftieth Anniversary of the

founding of the Church. The Deacons of the Plymouth Church

up until 1818 are from a Church Manual compiled in 1861 dur¬

ing the pastorate of the Rev. W. Nye Harvey.

CHURCH OF CHRIST

Elected Zachariah Whitman 1639 ? Benjamin Fenn 1647

John Fletcher i659 George Clark, Sr. 165O

Jasper Gunn Richard Platt 1708 ? Thomas Clark John Camp I7I3 Josiah Platt Joseph Clark 1735? Richard Platt Jr.

Page 23: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD

FIRST CHURCH

Elected Elected John Smith U55 Richard Platt, Jr. 1865 Samuel Woodruff (?) Caleb T. Merwin 1865 Thomas Baldwin (?) James B. Benjamin 1866 Nathaniel Buckingham 1765 George G. Baldwin 1868 Daniel Clark (?) 1780 Elliott B. Platt 1873 Thomas Clark 1784 Charles W. Miles 1877 Stephen Gunn 1786 George F. Platt 1880 Samuel Treat 1786 Darius S. Whitcomb 1881 Samuel Platt 1787 Henry N. Platt 1884 Joseph Platt 1789 0. Lindley Nettleton 1885 Daniel Buckingham 1789 Everard B. Clark 1888 Benedict A. Law 1798 Charles W. Merwin 1890 Benjamin Bull 1798 Charles H. Stowe 1890 John Whiting 1798 Samuel N. Oviatt i893 Nathan Nettleton 1802 Frank J. Bosworth 1894 William Fenn 1815 Charles F. Bosworth 1897 Horatio Downs 1825 Charles L. Platt I9O8 Thaddeus S. Plumb 1832 Frank N. Platt I9I I George Mann 1832 Rev. Henry G. Marshall I9II Samuel A. Marshall 1836 Dr. John W. Mahony I9IJ

Stephen B. Ford 1836 George J. Smith I9I8 John Benjamin 1846 Arthur B. Clark I9I8 William Plumb 1855 David L. Clarke I9I8 Samuel C. Glenny 1835 Castelle Tibbals I918 Hammond R. Beach 1855 Frank B. Persons 1924 Theophilus Miles I865

PLYMOUTH CHURCH

Elected Elected Joseph Treat Bryan Clark 1857 William Atwater Albert A. Baldwin 1869 Samuel Platt Frank H. Woodruff 1881 Jabez B. Bull N. Truman Smith ►-4 O

O

OO

Henry Bull J. W. Smith 1892 William Durand George A. Roberts I907 Samuel Higby 1818 Charles T. Proctor, Jr. I907 Noah Kelsey 1834 Charles A. Eddy I9I4 Allen C. Bull 1834 Arthur B. Clark 1915 William Fenn 1838 Charles L. Graves l9l9 Theophilus Miles 1838 Charles Wilhelmy 1929

Harvey Mallory I84I William Paul 1921 Dan Fenn 1849 M. Albert Harris ■924 Amos S. Bristol I85I Albert A. Spender 1924

Page 24: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

16 CHURCH OF CHRIST MILFORD

CHURCH

Elected

REUNITED

Elected

Ferdinand S. Baldwin J927 Roy Goerss 1936

Charles H. Bryan, Sr. T927 Carl W. Maddocks 1937 Charles R. Freeman 1927 Alvin W. Comstock 1937 Frank E. Cornwell 1928 Robert C. Hamilton 1938 Harry P. Brewer 1929 David E. Platt 1938 Irvin W. Sanford 193° Rev. John G. Stanton 1938 James T. Trueman l93l Harry 0. Bangs 1939 Willis N. Butrick *932 Albert A. Baldwin 1939 Rev. Howard C. Meserve 1932 George Storck 1941

Elwin T. Clarke J9 33 George S. Murray 1943 Paul D. Shafer J933 Arthur B. Leach x944 J. Russell Lent Sidney L. Straley

1934 Emil Usinger

*935

CLERKS

1944

The early records of both First and Plymouth Churches were

kept by the pastors. Even after the position of clerk was es¬

tablished, the First Church by vote on January 4, 1865 designated

the pastor as clerk, ex officio. Consequently, except between

pastorates, the ministers of the First Church served as clerks

until 1882.

FIRST CHURCH PLYMOUTH CHURCH

David L. Baldwin 1863 Nathan Fenn 1861-1870 Rev. James Hubbell 1865-1869 Albert A. Baldwin 1871-1872 David Miles 1869 William B. Bristol 1873-1877 Rev. Albert J. Lyman 1870-1873 Albert A. Baldwin 1878-1899 David Miles 1874 Richard R. Hepburn 1899-1911 Rev. Jacob A. Biddle 1875-1880 George A. Roberts 1911-1914 Samuel B. Gunn 1880 Albert A. Baldwin 1915-1926 Rev. Seneca M. Keeler 1880-1881 Samuel B. Gunn 1882-1883 David Miles 1883 George F. Platt 1884-1890 Sherman B. Smith 1891-1892 David L. Clarke i893~i926

CHURCH REUNITED David L. Clarke 1926-1933 Miss Annie D. Nettleton 1934-1937 Arthur B. Leach 1938-1940 Richard N. Platt 1941-

Page 25: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD i7

ADDITIONS AND BAPTISMS

The Manual of First Church edited by Rev. Mr. Briggs in 1922 gives an interesting summary of additions and baptisms under each of the pastors. Another table tells the story of revivals.

The following table shows, as nearly as can be ascertained, the number of members received into the church and the number of children baptized by each pastor:

* Time included Additions Baptis? The original “seven pillars” Previous to Mr. Prudden’s

1 ordination

During the ministry of: 8 months 7

Mr. Prudden 16 years 100 224 Vacancy 4 years 6 Mr. Newton 23 years *55 384 Vacancy 2^2 years 2 1 Mr. Andrew 52 years 53o J553 Mr. Whittelsey 16 years 188 398 Mr. Whittelsey years 176 373 Vacancy 2 years 2 2 Dr. Wales years 107 298 Vacancy 1 years 5 Mr. Lockwood 12 years 93 225 Mr. Pinneo 44 years 716 ion Dr. Coe 3 yrs. 8 mo. 213 64 Vacancy 1 yr. 1 mo. 4 Dr. Brace 18 yrs. 3 mo. 268 232 Vacancy 9 mo. 2 7 Mr. Hubbell Vacancy

4 yrs. 8 mo. 3 mo-

*55 43

Mr. Lyman 3 yrs. 4 mo. 148 23 Mr. Biddle 5 yrs. 1 mo. 68 30 Mr. Keeler 2 yrs. 4 mo. 30 l9 Mr. Calhoun 3 yrs. 5 mo. 80 18 Mr. Ferguson 2 yrs. 2 mo. 48 H Mr. Morse H yrs. 11 mo. 271 121 Vacancy 1 yr. 7 mo. lS Mr. Sumner Vacancy

9 yrs. 8 mo.

246

3 185

Mr. Briggs 9 yrs. . 358 180 Mr. Atkins 6 yrs. l68 Mr. Houghton J3 yrs. 935

pi* ci ^>6 ,

391

Page 26: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

18 CHURCH OF CHRIST MILFORD

REVIVALS

For many years after the formation of the church, additions

to it were more frequent, but in smaller numbers at a time, than

in later years. In no case were there more than fifteen added in

one year, or more than twelve at one time. From 1733 to 1770

accessions became more frequent, but this is to be attributed

chiefly to the plan of receiving members on the half-way cove¬

nant. In the early part of Mr. Whittelsey’s ministry, commenced

a general revival of religion throughout the New England

Churches; and it is probable that of the unusual number ad¬

mitted to this church in the years 1738 and 1741, a large pro¬

portion were fruits of that revival.

The following table shows what years have been distinguished

for revivals of religion—the number of additions to the church

by profession—and the number admitted at one time:

Additions Additions Ministers Tears during the year at one time

Mr. Andrew *73° 37 Mr. Whittelsey >738 43 Mr. Whittelsey 1741 70 22 Dr. Wales 1771 28 Mr. Lockwood 179° 28 Mr. Pinneo 1798 28 *

Mr. Pinneo 1816 37 Mr. Pinneo 1821 64 39 Mr. Pinneo 1828 107 65 Mr. Pinneo 1831 32 Mr. Pinneo 1832 95 62 Dr. Coe 1841 35 Dr. Coe 1843 i45 81 Dr. Brace 1850 25 25 Dr. Brace cs

OO

1—

1 59 33 Dr. Brace 1855 56 52 Mr. Hubbell l866 5° 19 Mr. Hubbell 1868 45 3° Mr. Lyman 1872 93 88 Mr. Calhoun l88C 37 Mr. Ferguson

1 O

s O

O

OO

1—1 34 l9

Mr. Morse 1898 36 l9 Mr. Sumner 1908 57 33 Mr. Briggs 1920 84 22 Mr. Houghton 1932 102 44

Page 27: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD *9

REVIVALS IN PLYMOUTH CHURCH

The Manual of Plymouth Church edited by Rev. Mr. Meserve in 1908 gives an interesting summary of Revivals in that church.

“It is known that the church enjoyed several revival seasons previous to the commencement of the present century, but the first on record occurred under the ministry of the Rev. David Tullar, and is thus noticed: ‘This year (1798) we have had a great harvest of souls; nearly seventy were added to the church. The awakening began to make its appearance in August 1798, and gradually increased from that time until the spring follow¬ ing. The subjects of the work were generally seized with a great sense of their wickedness, and so continued until they hopefully humbled, and were brought to the knowledge of the truth. A remarkable reformation in family prayer appears to have at¬ tended the work.’ ”

In 1816, under the ministry of Rev. Caleb Pitkin, twenty-five persons were added to the church on profession of their faith, indicating a more than usual attention to the subject of religion.

In 1821, as the fruits of a revival under the ministry of Rev. Jehu Clark, forty united with the church.

Under the ministry of Rev. Asa M. Train, the church enjoyed five seasons of refreshing from the presence of the Lord. In the year 1828, there were added to the church forty members, in 1831, twenty-three, in 1832, fifty; in 1835, twenty-seven; in 1843, eighty-three.

As a result of Rev. J. M. Sherwood’s labors in 1852, twenty persons were added.

About the first of September 1854, under the ministry of Rev. Wm. C. Scofield, the Spirit of God began to move upon the hearts of his people, leading them to humiliation, fasting, con¬ fession of sin and prayer. Sinners were soon heard inquiring, “What shall I do to be saved?” The work continued for about eight months. As the fruits of the revival eighty persons made a public profession of their faith in Christ, by uniting with this church.

In the month of November, 1865, special religious interest began to develop in the hearts of the impenitent, the people of God having been stirred to unusual earnestness in prayer for a blessing. Sixty souls were added to the church on confession

Page 28: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

20 CHURCH OF CHRIST MILFORD

of their faith, in several subsequent communion seasons, as the result of this awakening.

Sixteen more united with us, on confession, in September, 1868, following the work of grace in connection with the labors of Rev. J. D. Potter, in May of that year.

Twenty more converts were added in the spring of 1874, the Rev. R. S. Underwood having assisted in the work.

During the ministry of Rev. Chas. E. Upson the Salvation Army labored in Milford. As a result, in the spring of 1898 more than forty joined the church on confession and by letter.

Rev. Howard C. Meserve received sixty-two new members into the church and baptized fifteen.

Rev. Clarence Reidenbach received one hundred new members and baptized twenty-seven.

Rev. Frank E. Carlson received thirty-one new members and baptized eight.

Page 29: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

BIOGRAPHICAL SKETCHES OF FIRST CHURCH PASTORS

THE REVEREND PETER PRUDDEN

Rev. Peter Prudden, son of Robert and Mildred Prudden, was born in Luton, Bedfordshire, England, December 1601. His ancestry is traced back seven generations to John Prudden (born about 1416) of Kings Walden, Hertfordshire. Education: Mer¬ chant Tailor’s School, London 1616-17; Emmanuel College, Cambridge 1620. Married (before 1633) Jane> daughter of William Thomas, of Monmouth County, Wales. “God marvel¬ ously blessed his ministry in England unto many about Here¬ fordshire and near Wales.” Arrived in Boston, June 26, 1637, with fifteen families from Hertford, Buckingham, and adjoining counties. Preached in New Haven and Wethersfield, 1638. He came to this country a widower with no children. He married (second) Joanna Boyse, of Roxbury, Mass., daughter of the Rev. John Boyse, of Halifax County, York, England. He was founder and first pastor of this Church which was organized August 22, 1639. He died July, 1656.

I am sure ’tis a blessed child of God whose name is before us; who besides his other excellent qualities was noted for a singular faculty to sweeten, compose and qualify exasperated spirits and stop or heal all contentions —whence it was that his Town of Milford enjoyed peace with truth all his days. He continued an able and faithful servant of the Churches until the fifty-sixth year of his age; when his death was felt as the fall of a pillar which made the whole fabrick to shake. Cotton Mather’s

Magnalia, 1702.

THE REVEREND ROGER NEWTON

Rev. Roger Newton, son of Samuel Newton, born in England about 1610. Education: King’s College, Cambridge, England 1636; entered Harvard 1638. Studied Theology in the home of Rev. Thomas Hooker, founder of Hartford, Conn. Mather refers to him as “one of the young students who came from England to finish their education in America.” He married Mary, daughter of Rev. Thomas and Susannah Hooker. Their first

Page 30: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

22 CHURCH OF CHRIST MILFORD

child, Samuel, was born October 20, 1646. Founder and first pastor of the Church in Farmington, Conn. 1652-57. He was in¬ stalled pastor of this Church on its twenty-first birthday, August 22, 1660, and continued in that office for twenty-three years. He received young men into his home to study Theology. One of these was Abraham Pierson, who married a Milford girl, Abigail Clark, and became the first President of Yale. He died in Milford, June 7, 1683.

A good minister of Jesus Christ.

THE REVEREND SAMUEL ANDREW

Rev. Samuel Andrew, son of Samuel and Elizabeth (White) Andrew, born in Cambridge, Mass., January 29, 1656. His grandfather, William, was a mariner who came from England to the new world in 1632. He graduated from Harvard in 1675, and served as tutor and Fellow in that College for several years. The General Court of Massachusetts ordered that fifty pounds be paid to him and to John Cotton for carrying on the President’s work after the death of President Oakes. He was ordained in this Church, November 18, 1685, and continued as its pastor for more than fifty-two years. He was one of the principal founders of Yale and acting president for twelve years. He taught the senior class in the Milford parsonage, and supervised the instruction of the lower classes carried on by tutors at Saybrook. He was a profound scholar; one of the most influential ministers in the Colony, and one of the drafters of the famous “Saybrook Plat¬ form.” He married Abigail, daughter of Robert and Jane (Tapp) Treat. To them were born nine children. Their daughter, Abigail, married Jonathan Law, who served as Governor of the Colony. Elizabeth married Timothy Cutler, who became President of Yale. Died January 24, 1738, in his eighty-second year.

Greatly esteemed in life and lamented at death.

THE REVEREND SAMUEL WHITTELSEY, JR.

Rev. Samuel Whittelsey, Jr., eldest son of Rev. Samuel Whittelsey, born in Wallingford, Conn. July 10, 1713. Edu¬

cation: Yale B.A. 1729; Harvard M.A. Studied Theology with his father and became tutor at Yale when he was

Page 31: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 23

twenty-one years of age. Called from that position and ordained pastor of this Church December 9, 1737. He married September 21, 1743, a Milford girl, Susanna Bryan Newton, great-grand¬ daughter of the second pastor. He was pastor during troubled times. The “Great Awakening,” by the preaching of Jonathan Edwards and George Whitefield, caused a division in many churches. Our own Plymouth Church was formed at that time. He was by nature a man of peace. In spite of the division, which no one could help, he had a fruitful ministry. He died October 22,1768, in his fifty-sixth year, having been pastor of this Church thirty-one years. On his stone in Milford Cemetery is an in¬ scription in Latin:

Sacred to the memory of Reverend Samuel Whittelsey, Master of Arts at Tale and Harvard; whose virtues, piety, and good deeds everywhere shone with peculiar lustre, and whose increasing and faithful labors in sacred things, for more than 30 years among the inhabitants of Milford, justly entitled him to honor. He was at length removed by death from all earthly friends, duties, and honors, on the aind October 1768 in the $6th year of his age.

THE REVEREND SAMUEL WALES

Rev. Samuel Wales, son of Rev. John Wales, born in Rayn- ham, Mass., March 2, 1748. He entered Yale when fifteen years of age, and graduated with honors in 1767. He taught in Mr. Wheelock’s famous Indian School at Lebanon for two years, then became tutor at Yale. He was ordained pastor of this Church December 19, 1770. He was a Chaplain in the Revolu¬ tionary War. He married Catherine, daughter of Captain Isaac and Catherine (Baldwin) Miles, of Milford. They had one daughter and five sons. After a successful pastorate of eleven years he was called to the Chair of Divinity in Yale College. He received the honorary degree of Doctor of Divinity from both Yale and Princeton. He went to Europe in 1786, visiting France, Holland, and England. His brilliant career was cut short by death in New Haven, February 18, 1794, in his forty-sixth year.

He was an excellent preacher, and by his distinguished abilities, in union with exemplary piety, he added luster and dignity to the Theo¬ logical Chair. Dr. Holmes

Page 32: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

24 CHURCH OF CHRIST MILFORD

THE REVEREND WILLIAM LOCKWOOD

Rev. William Lockwood, son of Rev. James and Mary (Dick¬ enson) Lockwood, born in Wethersfield, Conn., January 21, 1753. His father declined a call to be President of Tale in 1766. Graduated from Yale in 1774. For three years he was in charge of Hopkins Grammar School in New Haven, while studying Theology. He was tutor at Yale for two years, when he became Chaplain in the Army, and continued until the close of the war. He married December 16, 1784, Sarah, daughter of Hon. Jona¬ than and Deborah (Lewis) Sturges, of Fairfield. He was ordained pastor of this Church March 17, 1784 and continued until 1796 when he had to resign on account of illness. He was pastor of the Church in Glastonbury, Conn. 1797-1804, when ill health made it necessary for him to retire from the ministry. He continued to live in Glastonbury until his death, June 23, 1828. He was a member of the Massachusetts Society of The Cincinnati.

A man of excellent qualities of Character, beloved by his people to the end.

THE REVEREND BEZALEEL PINNEO

Rev. Bezaleel Pinneo, son of James and Jerusha (Strong) Pinneo, born in Lebanon, Conn., July 28, 1769. His father was a captain and two brothers were soldiers in the War for Inde¬ pendence. He graduated from Dartmouth in 1791, and studied Theology with Rev. Dr. Smalley of Berlin, Conn. He taught school for a time in Colchester and Wethersfield. He was ordained in this Church October 26, 1796, and continued as pastor for more than fifty-two years. He had a fruitful ministry with frequent revivals and many new members added to the Church. He trained young men for the ministry. The North Milford (Orange) Church was set off as a separate parish in 1805. The present meetinghouse was built during his pastorate in 1823. He married (1) in 1800, Mary, only daughter of Rev. Timothy Stone, of Lebanon. She died at the early age of thirty-six, leaving her hus¬ band with seven children. He married (2) Leah, daughter of Henry Hill, of Guilford. They had one son. During the last ten years he had two colleague pastors. Both of these young men refer to their Senior in terms of reverence and affection. He died Septem¬ ber 18, 1849.

Page 33: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 25

We called him “Father Pinneo,” and very properly. By this familiar and endearing title was he best known among us. He was a Father, the spiritual Father, of a numerous family.

THE REVEREND DAVID BENTON COE, D.D.

Rev. David Benton Coe, D.D., son of Oliver and Ahinoam (Hayes) Coe, born in Granville, Mass., August 16, 1814. Educa¬

tion: Westfield and Monson Academies; Yale B.A. 1837; B.D. 1840; Middlebury D.D. 1857. Ordained in Milford Church October 14, 1840, as Colleague Pastor, and dismissed September 1, 1844. Pastor of Allen Street Presbyterian Church, New York City 1844-49. District Secretary of A. B. C. F. M. 1849-51; Cor¬ responding Secretary of A.H.M.S. 1852-82, with rank of honorary secretary after 1882. Trustee of Robert College, Constantinople. Published (1) “Record of the Coe Family” 1856. (2) “Sketch of Timothy M. Cooley” i860. (3) “Sketch of Milton Badger” 1875. (4) “Origin and Work of the A.H.M.S.” 1887. Married January 6, 1841, Rebecca, daughter of Rev. Alexander and Elizabeth (Tappan) Phoenix, of New Haven. Died at Bloomfield, N.Y., February 13,1895, in his eighty-first year. His brief ministry in this Church was blessed by a great revival. One hundred and forty- five new members united in 1843, eighty-one of them at one time.

Mr. Coe was passionately loved by his people.

THE REVEREND JONATHAN BRACE, D.D.

Rev. Jonathan Brace, D.D., son of Thomas Kimberly and Lucy (Lee) Brace, born in Hartford, Conn., June 12, 1810. Education: Yale College 1827-28; M.A. 1850; Amherst 1828-31 —Amherst D.D. 1858. He studied Theology one year each at Yale, Andover, and Princeton. Ordained at Litchfield, Conn. 1838. Pastor: Litchfield 1838-44. Interim, Central Presbyterian Church, New York City. Milford 1845-63. Returned (1863) to his native city, Hartford. Editor of “Religious Herald” to the end of his life. Published: (1) “Origin and History of the First Congregational Church, Milford, Conn.,” 1852; (2) “Com¬ memoration Discourse,” i860; (3) “Scripture Portraits.” Married April 3,1839, Sarah E., daughter of Eben Finch, of Washington, N.Y. She was referred to as “His devoted and amiable wife.”

Page 34: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

16 CHURCH OF CHRIST MILFORD

Permanent moderator of Hartford ministers meeting. “Urbanity, dignity, fidelity to duty. Well-balanced mind, vigorous faculties, remarkable knowledge of the Bible. Widely read. Tenacious memory. Preaching: evangelical, orderly, earnest. A good citizen, always voted, patriotic, very charitable.”—Congregational Quar¬

terly, 1878. Died in Hartford, October 1, 1877.

Phe eloquent words which jell fro?n his lips during the bloody struggle of the Civil War aroused a patriotic enthusiasm in this whole com¬ munity.

THE REVEREND JAMES WAKEMAN HUBBELL

Rev. James Wakeman Hubbell, son of Deacon Wakeman and Julia (Lynes) Hubbell, born in Wilton, Conn., March 29, 1835. Education: Wilton Academy; Yale 1857; Andover Theological Seminary 1863. Peacher: Stamford and Norfolk, Conn. 1857-59. Union Theological Seminary 1859-60. Ordained in Milford, September 21, 1864, dismissed June 1, 1869. Pastor: College Street Church, New Haven 1869-76; Portsmouth, N.H. 1877-79; Danbury, Conn. 1879-86; Mansfield, Ohio 1886 until death. Marietta College, Hon. D.D. 1890. Married September 25, 1861, Mary Wing, daughter of Charles and Harriet (Clarke) Gregory, of Wilton, Conn. They had one son and three daughters. Died May 16, 1896.

During his pastorate a revival of religion so increased the attendance at all services that an enlargement of the Church was necessary.

THE REVEREND ALBERT J. LYMAN

Rev. Albert J. Lyman, son of Josiah and Mary L. (Bingham) Lyman, born in Williston, Vt., December 24, 1845. Student in Chicago Theological Seminary 1865-66. Graduate of Union Theological Seminary 1868. Yale Divinity School 1868-69. Pastor: Milford Church 1869-73. South Congregational Church, Brooklyn, N.Y. 1874-1915. Received Honorary Degree of D.D. from Amherst in 1891. President of the Brooklyn Institute of Arts and Sciences 1899-1904. Vice-President A.B.C.F.M. 1906- 1907. Author (1) “Preaching in the New Age,” 1902. (2) “Plain Man’s Working View of Biblical Inspiration,” 1907. (3) “The

Page 35: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 27

Christian Pastor in the New Age,” 1909. (4) “Underneath Are the Everlasting Arms/’ 1910. (5) “The Greatest Maxims in the World,” 1911. Married (1) June 1, 1870, Ella Stevens, of Brooklyn, N.Y. (2) June 26, 1902, Elizabeth Elills, of Warren, Mass. He died August 22, 1915.

THE REVEREND JACOB ALBERT BIDDLE

Rev. Jacob Albert Biddle, born on the Connecticut Reserve, Ohio, December 24,1845. He was trained from his birth for the min¬ istry and licensed to preach when nineteen years of age. He gradu¬ ated from Oberlin College in 1870. Studied in Yale Divinity School, 1872. Pastorate: Milford 1875-81; short pastorates in Oswego, Brooklyn, and Canandaigua, N.Y., South Norwalk, Conn., and Rico, Colo. Entered Episcopal Church, with long and successful pastorate at South Manchester, Conn. While there he served as Arch-Deacon of Hartford for twelve years. While pastor in Milford he rendered valuable aid in establishing a graded school system in the town, and higher standards in education as a member of the School Board. Published, in the volume on Pro¬ ceedings at the Celebration of the 250th Anniversary of the Church of Christ in Milford, “A Historical Sermon” preached in this Church July 9, 1876.

He married, 1871, Anna L. Light, a college classmate. He died in South Manchester, September 24, 1914, after an active ministry of forty-four years.

He was a brilliant, thoughtful, courageous preacher, and a faithful, much beloved pastor.

THE REVEREND SENECA MCNEIL KEELER

Rev. Seneca McNeil Keeler, son of Harvey and Mary (Mead) Keeler, born in Ridgefield, Conn., May 31, 1835. Education:

Yale B.A. 1856; M.A. 1859; Auburn Theological Seminary 1863. Taught in Natchez, Miss., and two years in North Salem, N.Y. Principal of East Bloomfield Academy, N.Y., for two years. Ordained to the Presbyterian ministry by the Presbytery of Chenango, N.Y., July 1863. Pastor: Guilford, N.Y. 1863-66; Smyrna, N.Y. 1866-70; Madison, N.Y. 1870-72; West Newbury, Mass. 1872-78; Newburyport, Mass. 1872-78; Newburyport, (Pres. Ch.) 1878-80; Milford 1880-84; South Britain, Conn.

Page 36: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

28 CHURCH OF CHRIST MILFORD

1884-90; Bridgeport 1890-93; Jefferson, Pa. 1893-95. Delegate to National Council 1865-77. Moderator of the Presbytery of Columbia, N.Y. 1901. Married (1) August 24, 1857, Alice B., daughter of Underhill and Laura Reynolds Smith, of Salem Center, N.Y. They had six daughters and one son. Married (2) 1900, in North Salem, N.Y., Mary E. Eggleston, sister of his first wife. He died in Danbury, Conn., May 25, 1912.

THE REVEREND NEWELL M. CALHOUN

Rev. Newell M. Calhoun, son of William Ferris and Lemira (Tracy) Calhoun, born in Warren, Conn., March 2, 1847. Education: Yale 1872, B.D. 1874, Hon. M.A. 1887. Married August 24, 1875, Laura Trowbridge Cannon, of New Haven. Pastor: Missionary, Nevin and Creston, Iowa 1874-75; Pilgrim, Cleveland, Ohio 1875-84; Milford 1884-87; Canandaigua, N.Y. 1887- 94; Winsted, Conn. 1897-1907; Orange 1908-23. Pastor

Emeritus: 1924-32. Elected life member of Yale Corporation (Fellow) 1889. He served as President of Keuka College, Penn Yan, N.Y. 1896-97. Published “Picturesque Litchfield County,” 1899; “Litchfield County Sketches,” 1906. “A Joyful Ministry,” (Sermon preached in Orange Church, December 30, 1923.) Died in Orange, Conn., August 1932.

My joy has been of the shepherd, who has been happy in leading the Lord's flock in the green pastures, and beside the still waters, helping in his poor way to restore their souls.

THE REVEREND FRANK LA DU FERGUSON

Rev. Frank La Du Ferguson, son of John and Matilda Pome¬ roy Ferguson, born in Tamworth, Ontario, Canada, June 21, 1861. Education: Albert College, Belleville, Ontario; Yale B.D. 1888. Ordained, Clio, Mich., July 21, 1885. Pastor: Milford 1888- 90. Head of Chadron Academy, Chadron, Nebr. 1890- 93. Corresponding and Field Secretary of the Congregational Education Society, 1893-98. President of Pomona College, Claremont, Calif. 1898-1902. Entered business in Boston. From 1910 to 1915 he was President of the Board of Trustees of Plymouth Church, Brooklyn, N.Y. and acted as business agent for the pastor, Rev. Newell Dwight Hillis. Married December 16, 1884, Margaret J. Maxwell, daughter of Samuel

Page 37: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 29

and Jeannette McCord Maxwell. One daughter, Jeannette, died on April 18, 1918. Two sons: Franklin P. Ferguson, a New York lawyer, and John M. Ferguson, Professor of Economics in the University of Pittsburgh. In 1920 he established his home in Orlando, Fla. where he took an active part in civic affairs, and published the Orlando “Shopping News.” He died in Or¬ lando, May 27, 1944.

THE REVEREND HENRY HARVEY MORSE

Rev. Henry Harvey Morse, son of Francis B. and Alice (Burnham) Morse, born in New Haven, October 11, i860. Education: Watertown Academy; Amherst 1885; Yale B.D. 1888. Pastor: Rockford, Iowa 1888-91; Omaha, Nebr. 1891; Milford 1891-1906; Danbury 1906-10. Married November 7, 1895, Alice G., daughter of Ezra B. and Elizabeth Reynolds Dibble, of New Haven. During his ministry in Milford a fine new parsonage was built under his personal supervision. Published “Christian Bible Teachings.” He died in Danbury, March 12, 1911.

His pastorate began when the Church was in a seriously disturbed con¬ dition. His conciliatory temperament enabled it to enjoy a period of quiet prosperity. He was a rare comforter in illness or sorrow, and a pastor whose ministrations in the home were faithful and highly valued.

THE REVEREND FREDERICK AZEL SUMNER

Rev. Frederick Azel Sumner, son of Azel Cunningham and Sarah Jane (Hanks) Sumner, was born in Eastford, Conn., March 26, 1864. Education: Oberlin B.A. 1891, D.D. 1931; Hartford Theological Seminary 1894; Yale M.A. 1908. Married July 27, 1898, Mary E. Buchanan, of Sauk Center, Minn. Ordained in Eastford, Conn., June 27, 1894. Pastor: Glen- wood, Minn. 1894-97; Little Falls, Minn. 1897-1902; Pilgrim Church, Minneapolis 1902-07; Milford 1907-16. President of Talladega College 1916-33. Under his leadership the college made rapid progress in scholastic standing, number of students, buildings and equipment, and endowment. He was held in highest esteem in each of his parishes as well as in the com¬ munity and college of which he was president. He died in

Page 38: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

3o CHURCH OF CHRIST MILFORD

Hoboken, N.J., December 26, 1933 and was buried in Milford Cemetery.

Frederick Sumner was indeed one of God's noblemen and the fragrance of his wonderful life will never die.

THE REVEREND LESLIE B. BRIGGS

Rev. Leslie B. Briggs, son of Josiah and Sarah (Snyder) Briggs. Born in Lapeer- County, Mich., March 3, 1877. Education:

Y.M.C.A. Training School, Chicago 1900; University of the Pacific B.L. 1905; University of California B.L. 1906, M.L. 1908; Pacific School of Religion B.D. 1908. Post-graduate work at Yale 1908-09. Married Mary Louise, daughter of Rev. Jasper Wesley Lent and Susannah (Proctor) Lent, of Tamerth, Ontario, Canada. Pastor: Oakland, San Francisco, and Santa Cruz, Calif.; Milford, Conn. 1917-25. Eight years with the Extension Service of Columbia University. Author: “Essentials of Religion.” Served as a private in the Spanish-American War, and as Red Cross Chaplain in France in World War I. Extensive additions and changes in the Church building were made when he was pastor, including Wilcox Memorial and a new organ. He died in Eagle Rock, Los Angeles, Calif., September 18, 1942.

Page 39: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

PLYMOUTH CHURCH PASTORS

THE REVEREND JOB PRUDDEN

Rev. Job Prudden, son of John and Mary (Clark) Prudden, born in Milford, September 4, 1715. He was a great-grandson of Rev. Peter Prudden, founder and first pastor of Milford. Educa¬

tion: Yale 1743. Ordained in New Jersey by the Presbytery of New Brunswick, and installed first pastor of Plymouth Church, Milford, in May, 1747. Two delegates from Milford attended his ordination. Married August 22, 1750, Esther, daughter of Nathaniel and Rebecca (Burwell) Sherman, of New Haven, great-granddaughter of Rev. John Sherman, one of the founders of Milford. He continued as pastor of this Church for twenty- seven years, until his death, June 23, 1774. On his stone in Mil¬ ford Cemetery are the words:

A bountiful benefactor to mankind, well beloved in his life and much lamented in his death.

THE REVEREND JOSIAH SHERMAN

Rev Josiah Sherman, son of William and Mehetabel (Welling¬ ton) Sherman, born in Stoughton, Mass., 1729. Education:

Nassau Hall (Princeton), then located in Newark, N.J. B.A. 1754; M.A. 1758; Harvard M.A. 1758; Yale M.A. 1765. Studied Theology with Rev. Dr. Bellamy in Bethlehem, Conn., and was ordained in Woburn, Mass., January 28, 1756. Pastor: Woburn, Mass. 1756-75; Milford 1775-81; Goshen, Conn. 1781-89; Woodbridge, Conn. 1789. He married Martha, daughter of Hon. James Minott, of Concord, Mass. He was a brother of Roger Sherman, signer of the Declaration of Independence. A son, Roger Minott Sherman, was one of Connecticut’s most dis¬ tinguished citizens. He died in Woodbridge, November 24, 1789.

Ehe learned scholar, the eloquent orator, accomplished gentleman, the faithful pastor.

THE REVEREND DAVID TULLAR

Rev. David Tullar, son of John and Anne Tullar, born in Simsbury, Conn., September 22, 1748. Education: Yale B.A.

Page 40: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 32

1774; studied Theology with Dr. Bellamy in Bethlehem, Conn., ordained in Windsor, Vt., March 1779. Married September 24, 1779, Charity, daughter of Ezra and Charity Fellows, of Sheffield, Mass. Pastor: Windsor, Vt. 1779-84; Milford 1784-1802; Rowley, Mass. 1803-1810; about ten years as a missionary preacher in Leroy and West Bloomfield, N.Y. Then Ipswich, Mass. 1823-31. In Milford he prepared students for college and for the ministry. He served as Lieutenant in the siege of Boston. Died in Sheffield, Mass., August 23, 1839, nearly ninety-one years of age. His widow died there January 2, 1849, ^er ninety-first year.

He was above the common height of a majestic appearance. He was accounted to have possessed a sound mind and thorough theological acquisitions. In the earlier years of his ministry he was classed as a follower of Dr. Hopkins.

THE REVEREND SHERMAN JOHNSON

Rev. Sherman Johnson, son of John and Persis (Sherman) Johnson, born in Southborough, Mass., August 18, 1776. Edu¬

cation: Leicester Academy; Yale B.A. 1802. Studied Theology with Dr. Backus, of Somers, Conn, and Dr. Emmons, of Franklin, Mass. Married Sarah, daughter of Jacob and Rhoda Daggett, of New Haven. Ordained in Plymouth Church, Milford, Febru¬ ary 6, 1805. He died May 21, 1806, in his thirtieth year.

He sustained the character of a pious and good man.

THE REVEREND CALEB PITKIN

Rev. Caleb Pitkin, son of Stephen and Jemima (Ryder) Pitkin, born in New Hartford, Conn., February 27, 1781. He labored on his father’s farm until he became of age, and then devoted him¬ self to study with a view to the ministry. After graduating from Yale, 1806, he studied Theology with Rev. Asahel Hooker, Goshen, and was licensed to preach by the Litchfield North Association, June 10, 1807. Married June, 1807, Anna, daughter of James and Anna (Cook) Henderson, of North Hartford. Supplied vacant pulpits in Derby and Oxford. Ordained and

Page 41: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 33

installed pastor of Plymouth Church, Milford, March 6, 1808. Dismissed October 22, 1816; went as a missionary to Western Reserve, Ohio, and preached in Charlestown, Streetsboro, and Northfield. Here he instructed young men who were preparing for the ministry. Largely through his personal efforts a charter was secured for Western Reserve College at Hudson, February 1826. He was made president of the Board of Trustees and delivered an address in Latin at the laying of the cornerstone of the first building. He devoted most of his time to the college until his death February 5, 1864. Mrs. Pitkin died December 5, 1882, in her ninety-ninth year.

He was a man of strong and vigorous mind and of great energy of char¬ acter.

THE REVEREND JEHU CLARK

Rev. Jehu Clark, son of Ebenezer and Hannah (Tenny) Clark, born in Washington, Conn., November 8, 1767. After he gradu¬ ated from Yale in 1794, he studied Theology and was licensed to preach by the Litchfield South Association of Ministers in 1796, and ordained pastor of the Congregational Church in Newtown, Conn., in October 1799. Pastor: Newtown 1799-1816; Plymouth Church, Milford 1817-1827. He married Mary Fleming, of New York. They had four sons and one daughter. He died in New York City, March 29, 1839.

THE REVEREND ASA M. TRAIN

Rev. Asa Milton Train, son of Jonathan and Rebecca (Lane) Train, born in Enfield, Mass., July 26, 1800. Education: Amherst, B.A. 1825; M.A. 1831. Studied Theology one year at Andover and one year at New Haven. Ordained pastor of Plymouth Church, Milford, July 16, 1828, where he continued until January 1850. He preached as stated supply in Orange, Prospect, and Burlington, Conn. He married November 2, 1826, Lucia, daughter of Frederick Levenworth, of Waterbury. They had four children. He was Representative to the State Legislature several terms and State Senator one term. He died in Milford, June 14, 1863.

Page 42: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

34 CHURCH OF CHRIST MILFORD

THE REVEREND JAMES MANNING SHERWOOD

Rev. James Manning Sherwood, born in Fishkill Landing (Beacon) on the Hudson, September 29, 1813. He was installed pastor of the Milford Church May 29, 1851 and dismissed October 20, 1852. Again he supplied the pulpit from March 1863 to March 1865. As a result of his work in 1852 twenty new members were united with the Church. He preached the ordi¬ nation sermon of his successor, Mr. Dodd. He married Annie Velona Clark, daughter of Deacon Anon Clark, of Milford. From May 1865 to 1869 he edited a semi-annual magazine: “Hours At Home,” published by “Scribners.” The same magazine was edited 1869-70 by Richard Watson Gilder and succeeded to “Scribners Monthly.” According to Mott’s “History of American Maga¬ zines,” Sherwood was at the same time associate editor of the “Eclectic Magazine” and of the “Bibliotheca Sacra.” At various times he “edited half-a-dozen other religious magazines.” He edited “Princeton Review” 1872-77 also “Homiletic Review.” He died October 22, 1890, and was buried in Milford Cemetery.

THE REVEREND STEPHEN GROVER DODD

Rev. Stephen Grover Dodd, son of Joseph Smith and Maria Darby (Grover) Dodd, born in Bloomfield, N.J., March 24, 1826. He prepared for college in Bloomfield Academy; graduated from Princeton in 1846, giving the Latin Salutatory. He taught at Richmond, Va. and at Mt. Holly, N.J. Studied in Union Theo¬ logical Seminary, N.Y. In 1848 he entered the Seminary at Princeton, attending lectures for two years while a tutor in the University. In March 1849 was licensed by the Presbytery of Newark, N.J. Ordained and installed pastor of the Milford Church October 20, 1852 by the same ecclesiastical council which dismissed Rev. James Sherwood. Rev. Jonathan Brace, Pastor of First Church was moderator. Rev. Mr. Sherwood preached the ordination sermon. He was dismissed July 19, 1854. Other

Pastorates: Spencer, Mass. 1854-56; Middleborough, Mass. 1865-70; St. Johns, N.B., Canada 1870-79. Resided in Salt Lake City, Utah, until 1895; in Boise, Idaho 1895-1912. He died in San Diego, Calif., December 15, 1912, in his eighty-seventh year. Buried in the Military Cemetery at Rasmoram, Calif. He was

Page 43: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 35

Chaplain of the Twenty-Fifth Massachusetts Volunteers from May 1864 to July 1865, and Post Chaplain of the United States Army from 1879 unth his death. He married November 1, 1852, Eliza DeWolfe Shaw, of Marietta, Ohio. She died December 16, 1895. One son> Amzi, born August 10, 1855.

1931887 THE REVEREND

WILLIAM CAMPBELL SCOFIELD

Rev. William Campbell Scofield, born in Westerlo, N.Y., April 1, 1826. Education: Hamilton College B.A. 1847; Vale B.D. 1852; Wheaton, Ill. Hon. D.D. Pastor: Danbury, Conn. 1851-54; Milford 1854-58; Janesville, Wis. 1858-59; Plym¬ outh, Ottawa, Ill. 1859-64. Central Presbyterian, Newark, N.J. 1865-68; LaPorte, Ind. 1869-71. Fredonia, N.Y. 1871-72; Congregational, Oswego, N.Y. 1877-80; Westhampton, Mass. 1881-84; Tabernacle, Washington, D.C. 1886-89; Athol, Mass, and Mansfield, Pa. (Evangelist) 1890-97. Died in Albion, N.Y., October 13, 1909.

THE REVEREND WHEELOCK NYE HARVEY

Rev. Wheelock Nye Harvey, son of Charles Rufus and Olive (Willard) Harvey, born in Jamestown, N.Y. April 15, 1825. Education: University of New York, B.A. 1844; Union Theo¬ logical Seminary B.D. 1850. Ordained in Congregational Church, Bethel, Conn., May 18, 1853. Pastor: Bethel 1853-58; Plymouth Church, Milford 1858-61; Wilton, Conn. 1862-67. In business New York City, 1867-86. Married August 26, 1852, Margaret Baron, daughter of Edward and Cynthia (Gildersleeve) Lewis, of Portland, Conn. Four children. Died January 8, 1889.

THE REVEREND GEORGE HERMON GRIFFIN

Rev. George Hermon Griffin, son of Hermon and Louisa (Faulker) Griffin, born in New York City, May 13, 1839. Edu¬

cation: Collegiate School of New York; Yale B.A. i860. After graduation he traveled in England, France, Germany, Switzer¬ land, Italy, Turkey, Greece, and Palestine. On his return he entered Union Theological Seminary and graduated in 1864.

Page 44: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 36

Ordained in Milford, June 22, 1865, where he continued as pastor until February 18, 1885. Secretary for New England of the American Sunday School Union, 1885-92, living in Springfield, Mass. He married June 13, 1867, Katherine Lavinia, daughter of Samuel A., and Lavinia (Nichols) Hayte, of Fishkill, N.Y. They had five children. He published (1) “Thanksgiving Sermon,” 1868. (2) “From New York to Jerusalem” (Book), 1881. (3) “Concerning Sacred Music, Ancient and Modern,” 1881. (4) “Memorial Day Poem,” 1883. (5) “Record of Yale Class of i860.” (6) “What is Needed to Make Our Church Music More Effective,” 1891. (7) “God’s Care for the Children,” 1891. (8) “A Little Child Shall Lead Them—A Christmas Poem,” 1891.

His recreations were many and varied. Music next to preach¬ ing was his talent, which gave him and others much pleasure. He played the piano quite brilliantly, usually without notes. The Church organ he mastered when young, and played well. He was fond of sketching in pencil, many points of interest in Milford and wherever he traveled. Often on Monday morning, after a busy Sunday, he welcomed into his study at the parsonage, Deacon John Benjamin, the scholar of the town for a two-hour study of their Greek and Hebrew Testaments. He died in Spring- field, Mass., September 9, 1894.

He made himself greatly beloved.

THE REVEREND NATHAN GIBBS AXTELL

Rev. Nathan Gibbs Axtell, son of Rev. John Axtell, born June 7, 1827 in Pierpont, N.Y. Education: Victoria College, Canada. Pastor: M.E. Church, St. Albans, Vt. 1854; Oswego, N.Y. 1861. Entered the Army as Chaplain at outbreak of the Civil War. At end of first year received commission as Major and later- became Colonel. Served in the Army of the Potomac, at the siege of Charleston, in the army of the James and Shenandoah. He was wounded three times. In 1867 he was a member of a con¬ vention to revise the Constitution of the State of New York. He was Pastor of Plymouth Church, Milford 1886-1889. He held many important positions and was a popular lecturer on temperance and other reforms. He married Mary Elizabeth,

Page 45: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 37

daughter of Thomas B. Watson, April 23, 1856. They had four children.

THE REVEREND CHARLES E. UPSON

Rev. Charles E. Upson, son of Russell and Adeline (Tuttle) Upson, born November 30, 1848, in New Britain, Conn. Educa¬

tion: Studied in Yale Divinity School 1877-78. Ordained at Lewis, N.Y., March 26, 1875. Married Frances White, of New York City, in 1883. Pastor: Kankakee, Ill.; Wolcott, Conn. 1878- 79; Milford 1889-1902; Woodmont, Conn. 1902-03. Died in Shelton, Conn., October 19, 1931.

THE REVEREND HOWARD CURTIS MESERVE

Rev. Howard Curtis Meserve, son of I. Curtis and Anna (Brigham) Meserve, born in New Haven, Conn., September 18, 1875. Education: New Haven High School; Bucknell University, M.A. 1899; Hartford Theological Seminary 1902. Married November 30, 1905, Charlotte Platt Clark, of Milford. Pastor:

Plymouth Church, Milford 1902-1912. Supplied chapels in Woodmont and Wildermere Beach about ten years. Librarian of Mary Taylor Memorial Library, Milford, since 1912. During the years as librarian he has continued a faithful servant of the churches, and a Minister to the whole town; supplying pulpits and officiating at baptisms, weddings, and funerals. He has been a good loyal friend to all the pastors. His knowledge of the Bible, which is his daily companion in study, makes him an inspiring teacher of religion. By his integrity of character, and his spirit of unselfish service he has commended himself to the community as a Christian gentleman and a most useful citizen. His home address is 5 Plymouth Place, Milford.

THE REVEREND CLARENCE REIDENBACH

Rev. Clarence Reidenbach, son of William D. and Anise L. (Burgett) Reidenbach, born February 14, 1889, in Edinburg, Ind. Education: Butler College A.B. 1912; Yale B.D. 1915, Ph.D. 1918; Drury College D.D. 1935. Married June 30, 1915, Hil- dred Hughes. Ordained Congregational Minister 1919. Pastor:

Page 46: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 38

Milford 1913-18; Indianapolis, Ind. (Christian) 1918-21; Holyoke, Mass. 1928-33; Oakland, Calif. 1935- • Trustee Pacific Theological Seminary and Drury College, Springfield, Mo. Address: 26th Street and Harrison Avenue, Oakland, Calif.

THE REVEREND FRANK E. CARLSON

Rev. Frank E. Carlson, D.D., son of Swen and Emma (Han¬ son) Carlson, born October 8,1884, in Malmo, Nebr.Education:

University of Nebraska B.A. 1914; Yale B.D. 1918; Pacific School of Religion D.D. 1938. Pastor: Milford 1918-20; Helena, Mont. 1920-25; Portland, Ore. 1925-28; Olympia, Wash. 1928- 32; Pocatella, Idaho 1932-36; Orville, Calif. 1943-44. He was Superintendent of the Congregational Conference of Oregon 1936- 43. Controller of the Pacific School of Religion beginning July 1, 1944. He was a member of the State Board of Charities and Reform of Montana, appointed by Governor Dixon, and served as Chairman of that Board. He represented Montana at the American Prison Association Congress in Salt Lake, 1924. Married 1916, Gladys Veghte, daughter of Ellsworth F. and May (Deegan) Veghte. Four children.

THE REVEREND CHARLES FIELD ATKINS

Rev. Charles Field Atkins, son of Charles and Martha (Field) Atkins, born in Yonkers, N.Y. Education: Public Schools of Yonkers, N.Y. and Paterson, N.J.; Dartmouth College; Bangor Theological Seminary 1916. Previous to entering the ministry he served as Y.M.C.A. Secretary for four years in Springfield, Mass., and New York City. During his Seminary years he was pastor in Brooksville and West Brooksville, Maine. Then in Orford, N.H., where he continued his studies in Dart¬ mouth. Called to Plymouth Church in Milford in 1921, he was active in the fraternal and civic affairs of the town. As chairman of the Milford District Committee of New Haven Council Boy Scouts of America he saw a rapid expansion of the Scout program in Milford and New Haven County. Under his leadership the First and Plymouth Churches were united in 1926. Mr. Atkins was pastor of the united church, now known as Church of Christ, Congregational, until 1931, when he resigned to become

Page 47: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 39

educational adviser for field work of Columbia University. He was pastor of the Federated Church in Fairlee, Vt. 1936-1944. Died December 27, 1944.

THE REVEREND ROY MARTIN HOUGHTON

Rev. Roy Martin Houghton, born in Laingsburg, Mich., June 22, 1876. Son of David and Amanda M. (Smith) Houghton, and a descendant of John Houghton, co-founder of Lancaster, Mass., 1650. Education: Olivet College, Mich., A.B. 1902, D.D. 1924; Yale Divinity School B.D. 1905. Married April 5, 1926, Caroline Eisenhart Davis. Ordained in Congregational Church Bethlehem, Conn., June 20, 1905. Pastor: Bethlehem 1903-06 (student), Derby, Conn. 1906-09; Brattleboro, Vt. 1909-16; Church of the Redeemer, New Haven, Conn. 1916-31; Milford, Conn., 1931 to present time. During these pastorates he received 2,450 new members into the Churches, an average of more than sixty a year for forty years. He was guest preacher in The American Church in Paris, France, 1936 and 1937. He attended five ecumenical conferences; Delegate to World Conference of Churches on Life and Work, Stockholm, Sweden, 1925; Faith and Order, Lausanne, Switzerland, 1927; Church, Community and State, Oxford, England, 1937; Faith and Order, Edinburgh, Scotland, 1937; International Missionary Council, Madras, India, 1938. He is a member of the World Alliance (Executive and International Committees); Connecticut Society of the Order of the Founders and Patriots of America (Chaplain). He edited:

“Milford Church Tercentenary,” 1940. During the first World War he served as Y.M.C.A. Secretary, attached to the 26th Division in France. His favorite text. 1 John 4 :7. “ Beloved, let

us love one another: for love is of God; and everyone that loveth is

born of God, and knoweth God.”

THE REVEREND IRVIN G. THURSBY

Rev. Irvin G. Thursby, Amherst B.A. 1935. Union Theological Seminary B.D. 1938. Pastor: Lyme, N.H. 1938-42. Called to this Church as assistant pastor February 1943, and was made associate pastor February 1945.

Page 48: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

ORGANIZATIONS

CHURCH

Deacons, Deaconesses, Clerk Treasurer, Financial Secretary, Superintendent of Church School, Trustees, Auditors, Executive Council, Church Committee, Church Cabinet, Music Committee, Committee on Religious Education, Welcoming Committee, Ushering Committee.

CHURCH SCHOOL

General Superintendent elected by Church, Officers and De¬ partment Superintendents, by General Superintendent and Teachers. These include Secretary and Assistant Secretary, Treasurer, Superintendent of Children’s Church, and Superin¬ tendents of Cradle Roll, Beginners, Primary, Junior, Intermedi¬ ate-Senior Department Superintendents, Home Department Superintendent and leader of Adult Bible Class.

WOMAN’S ASSOCIATION

The purpose of the Woman’s Association is to train its mem¬ bers in Christian Work, to develop the missionary spirit and to build up the religious and social life among the women of the Church. The work of the Association is divided among five Units: The Benevolent Unit which meets every other Wednesday for quilting; the Dorcas Unit which has charge of all sewing done by the Association and meets regularly every fourth Thursday; the Kayopha Unit whose purpose is to promote fellowship among young women eighteen years of age and over, and which meets the second and fourth Monday evenings of each month; the Evening Unit, whose purpose is to promote fellowship among those women who find it inconvenient to attend the daytime meetings of the other Units. This group meets the fourth Wednes¬ day evening of each month; the Missionary Unit, a study group interested specifically in the missionary program and activities of the Church, and meeting on the third Thursday afternoon of each month. The women of the Church are also divided into nine groups whose specific duty is the serving of the monthly luncheons. Membership in one or more of the Units is open to all women in the Church and Parish.

Page 49: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 41

THE PLYMOUTH MEN’S CLUB

An organization whose purpose is to promote fellowship among the men of the Church and Parish and to stimulate an interest and participation in Church activities. This Club meets regularly on the second Tuesday evening of each month.

THE YOUNG COUPLES CLUB

The object of this group is to promote fellowship among the young married couples of the Church and Parish. The group meets the second Wednesday evening of each month.

THE SENIOR CHRISTIAN ENDEAVOR SOCIETY

An organization of High-School age young people. The pur¬ pose of the organization is to train the young people for service in the Church and Community.

THE JUNIOR CHRISTIAN ENDEAVOR SOCIETY

An organization of Seventh and Eighth grade boys and girls whose purpose is to train the children in group participation, conduct of meetings, and service for the Church and Community.

THE BOY SCOUTS OF AMERICA

An organization of boys 12 years of age and over under the supervision of men who aim to train the boys for effective man¬ hood.

OFFICERS AND COMMITTEES Rev. Roy M. Houghton, D.D., Pastor Rev. Irvin G. Thursby, B.D., Associate Pastor Miss Gladys L. Wells, Pastor s Assistant

Clerk, Richard N. Platt

Treasurer, Harold S. Hawkins

Financial Secretary, Harry P. Brewer

Historian, Mrs. Frederick M. Smith

Superintendent of Church School, Miles W. Merwin

Auditing Committee, Herbert V. Clemens

August A. DeBard, Jr.

Miss Florence D. Smith

Page 50: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD

Albert A. Baldwin Harry O. Bangs Elwin T. Clarke Alvin W. Comstock Arthur B. Leach Carl W. Maddocks

Deacons

Rev. Howard C. Meserve George S. Murray George J. Smith George Storck James T. Trueman Emil Usinger

Charles H. Bryan

Honorary Deacons

David E. Platt Rev. John G. Stanton

Mrs. Albert A. Baldwin Miss Mary Ballantine Mrs. Albert N. Beard Mrs. C. J. Benjamin Mrs. Herbert V. Clemens Mrs. Leslie Davis

Raymond W. Bissell Harry P. Brewer Malcolm A. Buell Trubee J. Doolittle

Franklin

Deaconesses

Mrs. Trubee J. Doolittle Mrs. Harold S. Hawkins Mrs. Charlotte Merwin Mrs. Earle A. Merwin Mrs. John O. Short Mrs. George Storck

Trustees

Herbert G. Fowler Harold S. Hawkins Carleton T. Sampson Clarence I. Platt

i. Holloway, Chairman

Church Committee

The Pastor, Associate Pastor, Pastor’s Assistant, Deacons, Deacon¬ esses, Clerk, Superintendent of Church School, Mrs. Norman S. Buckingham, Mrs. W. Lincoln Merwin, Frederick E. Dingman, M. Francis Heberger.

E. Treat Beard J. Edward DeCourcy

Welcoming Committee

Franklin A. Holloway Frederick M. Smith

George Storck

Music Committee

Mrs. Albert A. Baldwin Miss Ruth E. Platt Raymond W. Bissell Mrs. Donald Rice Mrs. Manton Botsford Frederick M. Smith

Mrs. James T. Trueman

Page 51: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 43

Religious Education Committee

J. Edward DeCourcy Mrs. Franklin A. Holloway

Mrs. A. M. Edgerton Miles W. Merwin

Mrs. Jerold D. Gale Donald Rice

Miss Gladys L. Wells

C. Herbert Finger

John K. Arlanian

August A. DeBard, Jr. Howard Gowing

DeRoss Kellogg

David Lay

Ushering Committee

Augustus M. Lyon Earl T. Lyon

George H. Mark

Wilbur W. Peck

Joseph O. Petersen

Edward Storck

Delegates To State Conference and District Association

Miss Mary Ballantine Arthur B. Leach

Mrs. Earle A. Merwin

Rev. Howard C. Meserve

Mr. and Mrs. George S. Murray

Mrs. Charles Ruoss

Mrs. John O. Short

Mr. and Mrs. George Storck

Rev. and Mrs. Irvin G. Thursby

Miss Gladys L. Wells

Alternate Delegates

Mr. and Mrs. Richard N. Platt Mrs. Franklin A. Holloway

George J. Smith

To New Haven Council of Churches and Religious Education

Rev. Roy M. Houghton Miss Gladys L. Wells

Rev. Irvin G. Thursby Miles W. Merwin

Nominating Committee

Mrs. Norman S. Buckingham Mrs. Earle A. Merwin

August A. DeBard, Jr. Miles W. Merwin Trubee J. Doolittle Mrs. H. Franklin Norton

Carl W. Maddocks Clarance I. Platt

Miss Ruth Platt

FORM FOR THE RECEPTION OF NEW MEMBERS INTO THIS CHURCH

TO PERSONS RECEIVED ON CONFESSION OF FAITH

Dearly beloved, called of God to be His children through Jesus Christ, we give hearty thanks to him, who has opened your eyes to see and your hearts to receive Jesus as your Saviour and Lord,

Page 52: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 44

and has inclined you to present yourselves here to enter the com¬ munion and fellowship of his Church.

THE DECLARATION OF FAITH

I accept Jesus Christ as my personal Lord and Saviour, and make him my example, and take for my rule of life his words: “Thou shalt love the Lord thy God with all thy heart and mind and soul, and thy neighbor as thyself.”

THE COVENANT OF SERVICE

In the presence of God and these witnesses I give myself to his service, and take this to be my Church. Ever mindful of the welfare of my fellow-members, I promise to walk with them in faithfulness and Christian love. I promise that so far as able, I will attend the services of this Church, observe its sacraments, share its work, support its benevolences, and endeavor to make it a faithful body of Christians.

THE BAPTISM

From the beginning of the Christian Church those who wished to be numbered with the followers of Christ were baptized on confession of their faith; do you now wish to receive such Christian baptism as a symbol of that inward purity of life which you seek, and a sign that you dedicate yourself to the service and glory of God?

Answer: I do.

TO THE PERSONS RECEIVED BY LETTER

Kindred in Christ, who come acknowledging the vows you made when first you declared your faith in Christ, we bid you welcome. We greet you as fellow-laborers in his service and fellow-travelers to his promised rest. Do you now cordially unite yourselves with this Church of Christ, and accept its cove¬ nant of mutual service? Do you promise to pray and work for its upbuilding and its usefulness; to help in sustaining its worship, its activities and its charities; and to live with us in Christian fellowship?

Answer: I do.

WELCOME BY THE CHURCH

We, then, the members of this Church, welcome you with joy into our communion and fellowship. We pledge you our sym-

Page 53: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 45

pathy, our help, and our prayers that you may evermore in¬ crease in the knowledge and love of God. God grant that loving and being loved, serving and being served, blessing and being blessed, we may be prepared while we dwell together on earth for the perfect fellowship of the saints above.

BENEDICTION

Now unto Him who is able to keep you from falling, and to present you faultless before the presence of His glory with ex¬ ceeding joy; to the only wise God and Saviour, be glory and majesty, dominion and power, world without end, both now and forever. Amen.

Page 54: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CONSTITUTION AND BY-LAWS

CONSTITUTION

Article I. Name THE name of this Church shall be the CHURCH OF CHRIST, CONGREGATIONAL, IN MILFORD, CONNECTICUT.

Article II. Object

The object of this Church shall be to bind together followers of

Jesus Christ for the purpose of sharing in the worship of God and in

making His will dominant in the lives of men, individually and

collectively, especially as that will is set forth in the life, teachings

and death of Jesus Christ.

Article III. Polity

This Church acknowledges Jesus Christ as its head and finds in

the Holy Scriptures, interpreted by the Divine Spirit through reason,

faith and conscience, its guidance in matters of faith and discipline.

The government of this Church is vested in its members, who ex¬

ercise the right of control in all its affairs, subject in legal matters

to the Articles of Incorporation granted it by the State of Connecticut.

While this Church is amenable to no ecclesiastical body, it accepts

the obligations of mutual council, comity and cooperation involved in

the free fellowship of the Congregational and Christian Churches,

and pledges itself to share their common aims and work.

Article IV. Doctrine

This Church recognizes the Bible as the sufficient rule of faith

and practice and holds that living in accordance with the teachings

of Jesus Christ is the true test of fellowship. Each member shall

have the undisturbed right to follow the Word of God according to

the dictates of his own conscience, under the enlightenment of the

Holy Spirit. The following statement of faith (or principles), there¬

fore, is not a test but an expression of the spirit in which the church

interprets the Word of God.

Faith. We believe in God the Father, infinite in wisdom, goodness

and love; and in Jesus Christ, his Son, our Lord and Saviour, who for

us and our salvation lived and died and rose again and liveth ever¬

more; and in the Holy Spirit, who taketh of the things of Christ and and revealeth them to us, renewing, comforting, and inspiring the

souls of men.

Page 55: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 47

Covenant. We are united in striving to know the will of God as

taught in the Holy Scriptures, and in our purpose to walk in the ways

of the Lord, made known or to be made known to us. We hold it

to be the mission of the Church of Christ to proclaim the gospel to

all mankind, exalting the worship of the one true God and laboring

for the progress of knowledge, the promotion of justice, the reign of peace, and the realization of human brotherhood. Depending, as

did our fathers, upon the continued guidance of the Holy Spirit to

lead us into all truth, we work and pray for the transformation of

the world into the kingdom of God; and we look with faith for the

triumph of righteousness and the life everlasting.

Article V. Membership

Section i. The members of this Church shall be persons who have

been received by vote of the Church and public acceptance of its

covenant, (A) on presentation of satisfactory letters of transfer from

other churches; or (B) if letters are not available, by reaffirmation of

faith on recommendation of the Church Committee; or (C) on con¬

fession of faith and baptism (if not previously baptized or exempted

because of conviction); or (D) on recommendation of the Church

Committee when external baptism is waived because of conviction.

Section 2. Reception. Persons recommended by the Church Com¬

mittee having been approved by vote at a regular meeting or service

of the Church shall be received at a communion service or at some

other time as ordered by the Church, by public assent to the covenant.

Any who are unable to attend in public after approval by the Church,

may be received by the deacons acting in behalf of the Church.

Section 3. T'ermination of Membership. The continuance of member¬

ship shall be subject to the principles and usages of the Congregational

and Christian Churches, and especially as follows: (A) Any member in good and regular standing who desires a letter

of dismissal and recommendation to another church, upon request is

entitled to receive it by vote of the Church Committee. This letter

shall be valid as a recommendation for one year only from its date,

unless renewed, and this restriction shall be stated in the letter. The

right to vote shall be suspended when a letter is voted, and member¬

ship shall terminate upon notice of acceptance into another church,

or at the end of one year after inquiry which fails to give ground for

renewal. General letters addressed to no particular church shall not

be granted.

(B) If a member desires to join a religious body with which this

Church is not in fellowship, or which would not receive its letter, the

church may, at his request, give him a certificate of his standing, and

his membership shall terminate upon receipt of notice that said

Page 56: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

48 CHURCH OF CHRIST MILFORD

member has been received into the body to which the certificate was

given. (C) If, because of change of faith or for other reasons not involving

unchristian conduct, a member in regular standing requests in writing

to be released from his covenant obligations, the Church shall pa¬

tiently endeavor to secure his continuance in its fellowship; failing

in such efforts, the Church may vote to grant the request and ter¬

minate such membership. (D) Members whose addresses have long been unknown or who

for a period of two years, in spite of kindly approaches, have not com¬

municated with the Church or contributed to its support, may, by

vote of the Church, be transferred to a retired list. From the date of

such transfer such persons shall cease to be reported on the active

membership roll. If, after the expiration of a year, their addresses

are still unknown or they are unwilling to renew active connection

with the Church, their names may be dropped from the roll by a

further vote of the Church.

(E) Should a member become an offense to the Church and to its

good name by reason of immoral or unchristian conduct, or by per¬

sistent breach of his covenant vows, the Church on recommendation

of the Church Committee may censure such a member, suspend him

or terminate his membership by a two-thirds vote at a duly called

meeting; but only after due notice and hearing, and after faithful

efforts have been made to bring such a member to amendment in

accordance with the law of Christ.

The membership of no person shall be terminated (except by Letter)

at the meeting in which such action is first made.

Section 4. Restoration of Membership. Any person whose membership

has been terminated may be restored by vote of the Church at a duly

called meeting; if for any offense, upon evidence of his reformation,

or if for any other cause, upon satisfactory explanation.

Article VI. Officers and Committees

Section 1. Officers and Committees. The Officers of this Church shall

be a pastor, associate pastor, assistant pastor or pastor’s assistant if

the Church desires; twelve deacons; twelve deaconesses; nine trustees

(two of whom shall be the Church treasurer and the financial secre¬

tary) a Church Committee; a clerk; a treasurer; a financial secretary;

a church school superintendent; a historian; and an executive council.

The committees of this Church (other than the Church Committee)

shall consist of a Music Committee of seven members, one of whom

shall be a trustee; a Committee on Religious Education; a Welcoming

Committee of five men; an Ushering Committee of twelve men; an

Page 57: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 49

Auditing Committee of not less than two members; and a Nominating

Committee of nine, consisting of one trustee, one deacon, the Super¬

intendent of the Church School, the President of the Woman’s

Association, the President of the Men’s Organization; and four mem¬ bers chosen from the Church at large.

Section 1. Election of Officers and Committees. All officers and com¬

mittees (except the pastor, associate pastor, assistant pastor or

pastor’s assistant, deacons, deaconesses, trustees, and the nominating

committee) shall be elected by ballot at the annual meeting by a

majority vote for the term of one year. The deacons and deaconesses

shall be chosen for a term of three years, one third of each board to

be elected by ballot at each annual meeting. Two trustees shall be

elected by ballot at each annual meeting to serve for a term of three

years, except that every third year three trustees shall be so elected

for a term of three years. No trustee shall be eligible for reelection

after serving two full terms until the lapse of one year.

The nominating committee shall be elected by the Church Com¬

mittee at its first meeting following the annual meeting of the Church.

Section 3. Pastor and Associate Pastor. The Pastor, to be chosen by

the Church whenever a vacancy occurs, shall hold his office without

limitation of time and may be installed (or recognized by council)

when pastor or Church so desires. It shall be his duty to preach the

Word, to care for the stated services of public worship, to administer

the ordinances and promote the spiritual welfare of the Church and

those whom it serves. He shall be ex-officio, a member of all boards

and committees, shall preside at all meetings of the Church except

when matters concerning himself are considered and shall make a

report of the year’s work at the annual meeting. Whether installed or

not, the pastoral relation may be dissolved either by vote of the

Church or by the pastor by a written notice of such intention three

months in advance. If the Church desires an associate pastor, he shall be chosen by

the Church and shall hold office without limitation of time. This

relation may be dissolved either by vote of the Church or by the

associate pastor by a written notice of such intention three months

in advance. The associate pastor shall cooperate with the pastor and

shall assume such pastoral duties as may appear in the best interests

of the Church. He shall be, ex-officio, a member of all boards and

committees, and shall make a report of the year’s work at the annual

meeting. Section 4. Assistant Pastor or Pastor s Assistant, or Both. The

Assistant Pastor or Pastor’s Assistant, or both, to be chosen by the

Church whenever a vacancy occurs, shall hold office without limita¬

tion of time. This relation may be dissolved either by vote of the

Page 58: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 5°

Church or by the Assistant Pastor, or Pastor’s Assistant, or both, by

written notice of such intention two months in advance.

It shall be the duty of this officer to have supervision over all

activities for and with young people, and all organizations of young

people in the Church; to act as Director of Religious Education,

and through the Superintendent to have supervision of the Church

School; to make such pastoral calls, particularly on families wherein

there are young people, as may be assigned by the Pastor; and to

assist the Pastor in every way possible in the fulfillment of his pastoral

duties. When the Church shall desire to have both an assistant pastor

and a pastor’s assistant, these duties shall be divided under the

direction of the pastor or by vote of the Church Committee.

Section 5. "The Clerk. The Clerk shall keep a faithful record of the

proceedings of the Church and of any organization of which he may

be a member ex-officio. He shall keep a register of the members of

the Church, with date of reception and removal; record baptisms,

marriages, and deaths, and make full report to the Church at its

annual meeting. He shall issue letters of dismissal and transfer as

voted by the Church Committee, notifying the churches to which

they are addressed; preserve a file of all communications, documents,

and written official reports of all organizations; notify all persons

elected to office, to committees or to membership in the Church;

give legal notice of all meetings when such notice is necessary; report

all communications intended for the Church; and conduct as may be

necessary its correspondence.

Section 6. 'Treasurer. The Treasurer shall keep separate accounts of all money received by him for the support of the Church and those

for benevolent interests or for the conduct of any of its organizations.

He shall make report at the annual meeting, with vouchers for all

disbursements. His records shall be certified by the auditing com¬ mittee.

Section 7. Financial Secretary. The Financial Secretary shall be

charged with the work and responsibility that usually pertain to the

office of collector. He shall keep a careful record of all pledges, of

money received weekly or otherwise, and pay the same to the Church

treasurer, and make a report at the annual meeting of the Church,

or quarterly if so requested by the Church. His accounts shall be certified by the auditing committee.

Section 8. The Church School Superintendent. The Superintendent

of the Church School, under the direction of the Assistant Pastor

or Pastor’s Assistant, shall have charge of the Church School as its

executive officer, and shall be chairman of the Religious Education

Committee. He shall make a complete report of the School at the

annual meeting or at such other times as the Church may request.

Page 59: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 51

Section 9. 'The Historian. The Historian shall have charge of the

old records and any other valuable historical data of the Church, the

same to be kept at all times in the Church safe; and shall issue at his

discretion permits to members or other responsible parties for ex¬ amination of such records under his supervision.

He shall be expected to compile a current history of the Church each year, covering such events as may not of necessity be recorded

in the regular records of the Church; to keep an account of all special

services, and a file of special programs (as well as regular Church

Calendars) and a record of all occasions of interest from a historical

standpoint; and to act as supervising editor of any historical pub¬

lications which the Church may from time to time vote to issue.

Section 10. The Church Committee. The Church Committee shall

consist of the Pastor, Associate Pastor, Assistant Pastor or Pastor’s

Assistant, or both, the deacons, the deaconesses, the clerk, the super¬

intendent of the Church School, and four members at large, two of whom shall be women.

Section 11. The Executive Council. The Executive Council shall con¬

sist of the Pastor, Associate Pastor, Assistant Pastor or Pastor’s Assist¬

ant, or both, deacons, deaconesses, superintendent of the Church

School, clerk, treasurer, financial secretary, trustees, president of the

Woman’s Association, president of the Men’s Organization, historian,

president of the Young People’s society of Christian Endeavor, chair¬

men of all regular committees or active units, and four members at

large of the Church Committee.

Section 12. Delegates. Delegates shall be chosen at the annual meet¬

ing to represent the Church at the State Conference, the District

Association, and other fellowship meetings. It shall be the duty of

these delegates to prepare themselves for a helpful and intelligent

participation in these matters and to cultivate in the members of the

Church a wholesome appreciation and valuation of the trusts in¬

volved in our Congregational and Christian fellowship and to see

that they are surrendered, if at all, only after the mutual fellowship,

counsel and approval of the Churches concerned. The Pastor shall ordinarily be considered the delegate of the Church

to the General Council meetings of the Congregational and Christian

Churches of the United States.

Article VII. Organizations

All organizations, such as the Church School, the Young People’s

societies, the Woman’s Organizations, the Men’s Organizations, the Boy Scouts, and the Girl Scouts, are regarded as integral parts of

the Church and shall be under the general oversight of the Church,

to which they shall make an annual report, and shall from time to

Page 60: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 52

time present their activities and needs for the review of the Executive

Council and for its counsel and suggestive help.

Article VIII. Meetings

(A) Public services of worship shall be held each week on the

Lord’s Day except that union services with other churches may be

held during the summer months. (B) The Lord’s Supper shall be observed ordinarily on the first

Sunday of January, March, May, July, September, and November.

(C) The annual meeting shall be held on the second Wednesday

in January for the purpose of hearing the yearly reports of officers

and departments; to elect officers; to adopt the annual budget; and

to consider plans for the new year.

(D) Special business meetings may be called by the Pastor, the

clerk, or by the deacons, trustees, or any five members by written

request, all through the clerk.

(E) Notice of all business meetings shall be placed on the Church

calendar, read from the pulpit, and posted on the bulletin board at

least three days before such meetings are to be held.

(F) The Church Committee, Trustees, Executive Council, and all

regular committees shall have regular meetings as determined by each

group, notice of all such meetings to be publicly announced for the information of the Church.

Article IX. Legacies

All gifts of money bequeathed, presented to or coming into the

possession of the Church shall be carefully recorded by the clerk in

the records of the Church, and, unless otherwise specified by the

donor, shall be used only for such purposes as shall be determined by

the Board of Trustees, with the approval of the Church.

Article X. Amendments

This Constitution may be amended by a two-thirds vote of the members present and voting at any annual meeting of the Church, or

at a meeting especially called for that purpose, the proposed amend¬

ment being inserted in the call. But no change shall be made in

Articles II, III, and IV except at an annual meeting and by a two-

thirds vote of all members of the Church present and entitled to

vote, said proposed change having been laid before the Church in

writing at a business meeting held not less than one month before

the time of the proposed action and read from the pulpit on the Sunday next preceding such proposal.

Page 61: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 53

BY-LAWS

Article I. Organization of trustees, committees

and Executive Groups THE Pastor shall preside at all meetings of the Church, the

Church Committee and the Executive Council. The Trustees

and all committees except the Committee on Religious Education, shall elect their own presiding officers.

Article II. Duties of Boards and Committees

Section i. Deacons. The Deacons shall care for the preparation and

administration of the ordinances of baptism and the Lord’s Supper.

They shall have direct oversight and care of the poor, the sick, the

sorrowing and the stranger, and they shall organize to meet the needs of all such.

Section 2. Deaconesses. The Deaconesses shall visit the sick and

needy, call upon new members, introduce new families into the life

of the Church and cooperate with the pastor and the deacons in promoting the spiritual interests of the Church.

Section 3. "The Church Committee. The Church Committee shall

have full charge of the spiritual work of the Church. The committee

shall pass upon all applications for membership and shall have power

to grant letters of dismissal. It shall be the duty of the committee to

recommend measures of discipline and revision of the roll. The com¬

mittee shall see that the denominational and interdenominational

fellowship obligations of the Church are fulfilled and develop a vital

fellowship through the missionary program of the Church and de¬

nomination. The committee shall keep in touch with absent members

and assist the pastor in conserving a faithful membership, in pro¬

moting public and family worship by the use of every legitimate

means, and they, the members of the committee, shall be dedicated to the deepening of the spiritual life of the members of the Church

and Parish. It shall be the duty of this committee to see that the

pulpit is supplied in the absence of the pastor and that the ordinances

and services of the Church are observed with regularity and rever¬

ence. The Church Committee may organize sub-committees, in¬ cluding in their membership other members of the Church than

members of the Church Committee. The Chairmen of such committees

shall be members of the Church Committee.

Section 4. The Trustees. The Trustees shall have the care and cus¬

tody of the property of the Church and have charge of its financial

affairs, but shall have no power to buy or sell, mortgage, lease or

transfer any real property without specific vote of the Church. The

trustees shall provide for the prompt payment of the salaries and

Page 62: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

54 CHURCH OF CHRIST MILFORD

current expenses, make full report of all their doings at the annual

meeting and present a budget for the ensuing year, making provision

for raising it by an every-member canvass not later than the second

week in December each year, or as may be suggested by the Church.

The Board of Trustees may organize sub-committees, including in

their membership other members of the Church than trustees. The

Chairmen of such committees shall be trustees. Section 5. The Executive Council. The Executive Council shall be

an advisory body only, counseling the various organizations, co¬

ordinating their activities, and making such recommendations to the Church as may seem wise, concerning policy and administration.

It shall hold such meetings as may be called by the pastor or by

the clerk at the request of any five members. The pastor shall act

as chairman and the clerk as secretary, and the Council shall make

full report of all its deliberations at the annual meeting of the Church.

Section 6. The Committee on Religious Education. This committee

shall have full charge of all matters bearing upon an adequate pro¬

gram of religious education. The primary function of this committee

shall be to adopt the best system of religious education available for

all classes of the Church School. The committee shall correlate courses

of instruction, secure proper equipment, and represent the Church

in all matters of education in the community, denominational and

interdenominational enterprises. It shall enlist and train volunteers

for Christian Service. The Superintendent of the Church School shall

be the chairman of this committee. The committee shall prepare an

annual budget of its needs for presentation to the trustees for in¬ corporation in the annual Church budget.

Section 7. The Music Committee. This committee shall have full

responsibility for the music connected with all services of the Church.

It shall be the duty of the committee to engage annually the director

and organist, all singers, and to arrange for special musical services.

The committee shall build up an adequate library of Church Music

and present a budget of its needs to the trustees in ample time to include it in the yearly budget.

Section 8. The Welcoming Committee. It shall be the duty of this

committee by their presence in the Church vestibule or wherever

placed by the chairman, before and after all services of the Church,

to create an atmosphere of cordiality and good will toward strangers, to develop friendliness and fellowship, and to perform such other duties as the Church may from time to time suggest.

Section 9. The Ushering Committee. This committee shall have

charge of ushering at all the regular services of the Church, striving

in all ways to further a feeling of cordiality, good-will, and service

toward all strangers, and among members of the Church.

Page 63: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 55

Section io. 'The Auditing Committee. The Auditing Committee shall

audit the accounts of the Church and of all its officers and present a report to the Church at the annual meeting.

Section 11. The Nominating Committee. The Nominating Committee

shall prepare, prior to each annual meeting a list of nominations of

officers and committees (except the Nominating Committee) for the

ensuing year. The committee shall cause such a list of nominations

to be published in the Church Calendar at least one Sunday preceding

the annual meeting, or shall give such other notice of nominations

as the Church may direct. The committee shall prepare official

ballots for use at the annual meeting, and shall cause to be printed

or written on such ballots the nominations as made by the

committee. The right of a member to make a nomination from the

floor of the annual meeting shall always be recognized, and space

shall be provided on the official ballots for writing in names other

than those placed in nomination by the nominating committee.

The Committee shall act as a committee on election, serve as

tellers and announce the results of the election at the annual meeting.

Article III. Presentation of Special Causes

The Church Committee shall have full authority in determining

what causes shall be given opportunity to present their work and

make financial appeals for support of the same at any of the stated

services of the Church.

Article IV. Voting Procedure

(A) The right to vote belongs only to active members of the Church.

Members who have been transferred to the inactive or retired list

have no right to vote.

(B) Voting at any of the meetings of the Church may follow the

usual Congregational procedure of a display of hands, or by voice,

or by rising, except that at the annual meeting all officers required to

be elected by ballot shall be elected by the use of the official ballots

provided for that purpose.

(C) A majority vote of the members present shall be decisive. The calling of a pastor, to be done upon the recommendation of not less

than a two-thirds vote of the Executive Council, shall, however,

require a two-thirds vote of all voting members of the Church present,

at a meeting specially called for this purpose.

(D) Members in good standing, eighteen years of age or over may

act and vote in all transactions of the Church except legal and

financial matters, in which case those voting must be twenty-one

years of age.

Page 64: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

56 CHURCH OF CHRIST MILFORD

Article V. Quorum

Twenty voting members shall constitute a quorum at special business meetings, but not less than forty voting members shall be

necessary for a quorum at the annual meeting.

Article VI. Amendments

These By-Laws may be amended at any business meeting of the

Church by a two-thirds vote of the members present, notice of the

changes proposed having been given in writing one week previous.

\

Page 65: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

C 1916 C 1922 L 1942

c >933 c >933 c 19 33 C 1915

C 1935 c '939 C 1941 C 1945 C 1915 C 1922

L 1939 L 1939 c >939 C 1919 L 1942 L 1941 L 1941 C 1941 C 1932 C 1932 C 1932 C 1922

L >937 C 1938 C 1938 C 1938 C 1938 C 1938

c 1939 L >939 L 1936 C 1941 L 1919 L 1927 C 1941 C 1940 C 1940 L 1945 L 1945

L >937 L >937 C 1922

RESIDENT MEMBERS

Abbott, Susan Woodruff (Morris W.) Adams, Georgetta Standen Adzimo, Grace Coby (Stephen) Ahrens, William Ahrens, Louise E. Ahrens, Lillian Ahrens, Alfred J. Ahrens, Maud Hardy (Alfred J.) Ahrens, Howard Ahrens, Dorothy Louise Ahrens, Herbert Irving Ahrens, William H. Ahrens, Anna Vivian Fox (William H.) Alcott, Ralph Henry Alcott, Avis Gale (Ralph H.) Alcott, Dorothy Mae Alison, Grace Platt (John, 2nd) Allen, Harriett R. Allen, Ralph Porter Allen, Stevetta Blair (Ralph P.) Allen, Thomas B. Ailing, Levi E. Ailing, Marjorie Barrows (Levi E.) Ailing, Russell L. Anderson, Harold R. Anderson, Geneva Pike (Harold R.) Arents, Bertrand F. Arents, Ethel Mercer (Bertrand F.) Arents, Virginia Ethel Arents, Bertrand J. Arents, Harris M. Arlanian, John K. Arlanian, Vera Skidmore (John K.) Aspden, Jessie Porter (Raymond) Aubrey, Irene E.

23 Bedford Avenue 103 Golden Hill Street

35 Peck Street 478 West River Street 478 West River Street 478 West River Street

West River Street West River Street West River Street West River Street

484 West River Street 484 West River Street 484 West River Street

85 Thompson Street, Ft. Trumbull 85 Thompson Street, Ft. Trumbull 85 Thompson Street, Ft. Trumbull

Parkland Place, Morningside 490 Kerema Avenue, Devon

Wolf Harbor Road Wolf Harbor Road Wolf Harbor Road

86 Cherry Street 86 Cherry Street 86 Cherry Street

154 New Haven Avenue 154 New Haven Avenue

219 N. Broad Street 219 N. Broad Street 219 N. Broad Street 219 N. Broad Street 219 N. Broad Street

9 Lafayette Street 9 Lafayette Street

37 Hauser Street, Walnut Beach 279 New Haven Avenue

Ridgewood Drive, Morningside Austin, Wendell P. Austin, Dorothy Savery (Wendell P.) Ridgewood Drive, Morningside Austin, Kent P. Ridgewood Drive, Morningside Avery, Kate Louise 262 Seaside Avenue Avery, Jean Hanna 262 Seaside Avenue Ayers, William Voorhees 492 West River Street Ayers, Virginia Bishop (William V.) 492 West River Street Babcock, Blakely West River Street Babcock, Alberta Taylor (Blakely) West River Street Bailey, Leroy R. 100 West River Street

Page 66: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 58

C 1898 L 1945

C 1933

L 1913 C 1920 C 1936 c 1939 L 1926 C 1926 C 1942 C 1908 L 1924 C 1940 C 1940 C 1902 C 1904 L 1922 c 1934 C 1938 C 1920

c 1937 C 1941 C 1908 L 1910 L 1923

L1937

L 1934 C 1942 C 1942

L 1903 L 1941 L 1941 C 1943 C 1944 C 1944 L 1926 C 1941 L 1940 L 1940 C 1936

L 1939

L 1939 C 1889 C 1924 C 1932

L l939 C 1909

Bailey, Grace Miles (Leroy R.) 100 West River Street

Bailey, Edward George 23 Susquehanna Avenue, West Haven

Bailey, Eunice Beard (Edward G.) 23 Susquehanna Avenue, West Haven

Baird, Charles E. Baird, Martha Mack (Charles E.)

Baird, Charles E., Jr.

Baird, Clinton F. Baldwin, Sherlon T. Baldwin, Ruth Herting (Sherlon T.)

Baldwin, Sherlon T., Jr.

Baldwin, Harold W.

Baldwin, Eugenia Blaisdell (Harold W.) Baldwin, Barbara W.

Baldwin, Shirley S.

Baldwin, Eva Baldwin (Clarence) Baldwin, Albert A.

Baldwin, Hilda Rawson (Albert A.)

Baldwin, David R.

Baldwin, Donald B. Baldwin, Arthur L.

Baldwin, Arthur L., Jr.

Baldwin, Robert N. C.

Baldwin, Harold N. Baldwin, Aurelia Dolbec (Harold N.)

Ballantine, Mary Bangs, Harry O. Bangs, Ethel Dolbec (Harry O.)

484 High Street

484 High Street

484 High Street

484 High Street West Main Street

West Main Street

West Main Street

30 Ridge Street, Devon

30 Ridge Street, Devon

30 Ridge Street, Devon

30 Ridge Street, Devon

58 Golden Hill Street

59 Golden Hill Street

59 Golden Hill Street

59 Golden Hill Street 59 Golden Hill Street

51 Golden Hill Street

51 Golden Hill Street

51 Golden Hill Street

35 Winthrop Court

35 Winthrop Court

100 West Main Street

79 Noble Avenue

79 Noble Avenue 11 Ocean Avenue, Wildermere Bangs, Richardson C. L

Bangs, Sophie Heisch (Richardson C. L.)

11 Ocean Avenue, Wildermere Barber, Ella Birge (w. Wilbur) 25 High Street

Barrows, Ormond B. 40 Central Avenue, Woodmont Barrows, Agnes Hoefler (Ormond B.) 40 Central Avenue, Woodmont

Barrows, Robert O. 40 Central Avenue, Woodmont

Bartlette, Shirley J. 102 Maple Street Barth, Betty Jean 51 Darina Place

Beach, Marion Tuttle (Edward) 272 Gulf Street

Beach, Anne H. 272 Gulf Street

Beach, George W. 74 West River Street Beach, Marian W. S. (George W.) 74 West River Street

Beach, Barbara Usher (Philip O.) 22 New Haven Avenue, Woodmont

Beale, Jean Malcolm 1 Park Circle Beale, Wenonah 1 Park Circle

Beard, Nellie S. 97 Washington Street Beard, Earl M. 97 Washington Street

Beard, Robert D. 97 Washington Street

Beard, Harriet Garlick (Robert D.) 97 Washington Street

Beard, Harold J. 97 Washington Street

Page 67: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD

C 1943 C 1908 C 1920

L 1938 C 1892

L 1918

C 1932

C 1913

C 1922 C 1924

C 1920

c I934 c 1934 L 1936 C 1942

C 1928 C 1927

C 1886

L 1945

L 1945

C 1938

L 1941 C 1941

C 1932

L 1945 C 1932

L 1932

L 1913

C 1934 L 1942

C 1921 C 1925

L 1909

L 1943 L 1943 C 1945 C 1942 C 1942

C 1942

C 1928 C 1928

L 1939 C 1921

L 1913

L 1913 C 1925

L 1940

59

Beard, Marjorie MacKay (Harold J.) 97 Washington Street Beard, E. Treat 109 Washington Street

Beard, Howard Booth 294 Gulf Street Beard, Mildred Mager (Howard B.) 294 Gulf Street

Beard, Albertus N. Herbert Street, Wheelers Farms

Beard, Minnie Hubbard (Albertus N.)

Herbert Street, Wheelers Farms Beard, Donald C. Herbert Street, Wheelers Farms Beardsley, Charles F. 67 Hill Street

Becker, Frieda Seeman (Lewis F.) 889 Bridgeport Avenue

Bechtel, William B. Forest Road

Benjamin, Angelene Stevens (w. Clinton J.) 65 Governors Avenue Benjamin, William R.

Benjamin, Mabel Robinson (William R.)

Benjamin, Olive Clinton (Forrest H.)

Benjamin, Clarabelle Bergman, Florence Jagoe (Arthur F.)

Berrien, Helen Graves (Gordon)

Bennett, S. Katherine Mallett (w. Harry S.)

150 Maple Street

150 Maple Street

West Rutland Road

West Rutland Road 21 Cherry Street

25 High Street

Bennewitz, John C.

Bennewitz, Norma Lavik (John C.)

Bing, Alice Vivian Ahrens (W. D.)

Birks, Raymond C. Birks, Hazel Griffith (Raymond C.)

Bischoff, Elizabeth Wolfe (Albert)

Bishop, Helen Oakley (C. E.)

Bissell, Raymond W. Bissell, Helene Taylor (Raymond W.)

Bissell, William G.

Bissell, Barbara G. Bliss, William H.

Bodie, Emily Smith (Nathan V.) Botsford, Luella Blair (w. Edgar S.)

Botsford, Antoinette Layton (w. Manton L.)

Bourn, Charlie J. Bourn, Frances Askin (Charlie J.)

Bouton, Grace Dean (F. L.)

Bowen, Merryl Abbey (John) Bowen, Marie E.

118 New Haven Avenue 99 Golden Hill Street

99 Golden Hill Street

484 West River Street

Mills Avenue, Pond Point

Mills Avenue, Pond Point First Avenue, Bayview

492 West River Street 34 Pond Street

34 Pond Street

50 Maple Street

50 Maple Street 478 West River Street

36 Winthrop Court

477 North Street 5 Union Street

23 Darina Place 23 Darina Place

158^2 Broad Street Southworth Street

Southworth Street

Southworth Street Bowen, Merryl A.

Bradley, Louis L. Edgefield Avenue, Morningside Bradley, Laura Vreisbach (Louis L.) Edgefield Avenue, Morningside

Brandel, Alice Maud (Edward) 49 Clark Street Brensinger, Elizabeth Mack (Harry F.) Naugatuck Avenue

Brewer, Harry P. 66 Maple Street

Brewer, Julie Gilbert (Harry P.) 66 Maple Street

Brewer, Eunice C. 66 Maple Street Briggs, Clara Armstrong (C. B.) 163 Broad Street

Page 68: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

6o CHURCH OF CHRIST MILFORD

C

C

C

C

C

C

C

C

L

L

L C

L C

C

C

C

C

C

C

C

C

C

C

L L

L

L

1932

*935 1928 1901 1903

l937 1937

1938 1937 1941 1941 1941

J934 i897 1926 1926

*935 *937

1945

!945 1936 1908 1917

J934 1940

1934 1935 1935

L C

C

C

L L C

C C

C

C

C L

C C C

L C

C

C

Bristol, Vincent J. Bristol, Anna LaCroix (Vincent J.)

Bristol, Thurland J. Bristol, Irvinia E.

Bristol, Ethelind J. Bristol, Leslie M.

Bristol, Elsie Hensler (Leslie M.)

Bristol, Nelson P. Bristol, Mary Louise Warner (Nelson P.)

Britting, Arthur R.

Britting, Marion Wilmott (Arthur R.

Britting, Nancy C.

Broatch, Robert E.

Brotherton, Grace B.

Brough, Joseph W.

Brough, Emrette Barrows (Joseph W.)

Brough, Joseph W., Jr.

Brough, Donald P. Brough, Carol Lillian

Brough, Philip Albert Brouilette, Marian Clark (Reginald) Brown, Harvey B.

Brown, Helen Blake (Harvey B.)

Brown, Harvey B., Jr. Brown, Merwin B.

87 North Street

87 North Street

Orange Avenue 92 Cherry Street

92 Cherry Street

277 North Street

277 North Street

28 Shelter Cove

28 Shelter Cove

867 Boston Post Road

867 Boston Post Road

867 Boston Post Road

31 Pond Street 8 Union Street

62 West Main Street

62 West Main Street

62 West Main Street

62 West Main Street

62 West Main Street 62 West Main Street

East Rutland Road 661 West Avenue

661 West Avenue

15 Darina Place

68 Cherry Street

68 Cherry Street

L 1934 1934 1872

*937 1883

1936

1936 m6

1941

:942 1901

*937 1936 1926 1906

J934 *935 1912

1935 1942 1915

Brown, Miriam Harvey (Merwin B.) Brown, Frank B. 14 Chetwood Street, Silver Beach

Brown, Jessie Victory (Frank B.) 14 Chetwood Street, Silver Beach Brown, Walter V. 67 Commodore Place

Brown, Marion Green (Walter V.) 67 Commodore Place Brown, John H. 18 North Street

Bruckshaw, Carrie Perry (Eric) 31 Cambridge Avenue, Devon Bryan, Charles H.

Buchanan, Harry H.

Buchanan, Maud Grant (Harry H.)

Buchanan, Howard M. Buchanan, Helene M. Buchanan, Dorothy M.

18 Mark Street, Woodmont

Sunnyside Court

Sunnyside Court Sunnyside Court

Sunnyside Court

Sunnyside Court Buckingham, Anna Munson (w. Norman S.) 198 West River Street

Buckingham, Norman Shepherd

Buckingham, Daniel Torrey Buell, Malcolm A.

Buell, Rose Baldwin (Malcolm A.) Buell, Jean M.. Buell, Marcia B.

Burgess, Ruth Mahoney (Alton W.) Burgess, Ethel Jones (Leslie M.) Burgess, Mary A.

Burgess, Ruth E.

198 West River Street

59 High Street

19 Winthrop Court

19 Winthrop Court

19 Winthrop Court 19 Winthrop Court

5 Eider Street, Ft. Trumbull

40 Lafayette Street

40 Lafayette Street 75 High Street

Page 69: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 61

C 1915 Burgess, Bertha E. 75 High Street L 1929 Burnap, Richard S.x 85 Prospect Street L 1929 Burnap, Lillian Burtis (Richard S.) 85 Prospect Street C 1908 Burns, Frank Warren 3 Shipyard Lane C 1908 Burns, Maud Merwin (Frank Warren) 3 Shipyard Lane C 1908 Burns, Frank N. Southworth Street C 1944 Burns, Janet Liebscher (Frank N.) Southworth Street

c J935 Burns, John H. 41 Hill Street

c 1935 Burns, Maria Goetschius (John H.) 41 Hill Street C 1901 Burwell, Flora M. Brewster Road, Woodmont C 1917 Burwell, Florence Munson (R. Woods) 191 West River Street C 1941 Camacho, Shirley Hahn (Stanley) Devonshire Road C 1945 Cameron, George William 16 Fenway North C 1945 Cameron, Mildred Whitely (George W.) 16 Fenway North C 1945 Cameron, Hazel Ollernshaw 16 Fenway North

c *933 Camp, Caroline N. 83 West Town Street C 1936 Carlough, Rena Greenwood (Wilbur D.) 74 Housatonic Avenue C 1936 Carlough, B. Elizabeth 74 Housatonic Avenue C 1944 Carothers, Robert F. 33 Pearl Hill Street C 1944 Carothers, Claire Miles (Robert F.) 33 Pearl Hill Street C 18— Carrington, Cornelia G. 247 Broad Street L 1930 Carroll, Alice Porter (Joseph J.) 16 Birch Avenue, Wildermere L 1925 Carroll, Robert W. Cedarhurst Lane C 1925 Carroll, William 54 Wilbar Avenue L 1925 Carroll, Florence Mather (William) 54 Wilbar Avenue L 1919 Case, Nathala P. Merwin (w. Fredus M.) C7 Pond Street C 1938 Caulford, William L. 15 Howard Court, Point Beach C 1938 Caulford, Ruth Buck (William L.) 1 c Howard Court, Point Beach C 1924 Chandler, George E., Jr. Captain’s Walk L 1931 Chard, S. Royce 19 Gulf Street C 1931 Chard, Gladys Nothnagle (S. Royce) 19 Gulf Street C 1936 Chard, S. Royce, Jr. 19 Gulf Street C 1932 Charter, Bernard E. 309 West Main Street L 1932 Charter, Miriam Lake (Bernard E.) 309 West Main Street L 1920 Cheney, Mary Wookey (w. Manley J.) 17 Green Street

C J934 Chrisman, Marjorie Wheeler (Harry) Vine Street, Pond Point C 1936 Clark, Arthur L. 83 E. Rutland Road C 1916 Clark, Evelyn Bushey (Arthur L.) 83 E. Rutland Road C 1898 Clark, Frederick M. 166 West River Street

C 1898 Clark, Anna Platt (Frederick M.) 166 West River Street C 1921 Clark, Donald N. 44 North Street

C 1908 Clark, Harry W. 147 Broad Street C 1895 Clark, Bessie Brown (Harry W.) 147 Broad Street

C 1920 Clark, Douglas W. 21 Carrington Avenue

L 1932 Clark, J. Alton Cedarhurst Lane L 1932 Clark, Helen Graham (J. Alton) Cedarhurst Lane

C 1932 Clark, Marion E. • Cedarhurst Lane

L 1940 Clark, Mary E. 171 Broad Street C 1917 Clark, Merritt C. 51 North Street

Page 70: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

62 CHURCH OF CHRIST MILFORD

L 1938

L 1945

C 1933 L 1921

C 1940

C 1898

C 1898

L 1898 C 1921

C 1902

L 1913

C 1932 C 1932

C 1887

C 1887 L 1932

L 1932

C 1931 C 1904

C 1918

C 1916 C 1940

C 1941

C 1927

C 1927

c 1934 L 1942

L 1942

c 1933 L 1921

C 1937 L 1934 c 1934 C 1932

C 1927

C 1898 L 1942

L 1942

L 1935 L 1935 c 1939 C 1942

L 1921

L 1921 C 1938

C 1941

C 1907

L 1917

c 033

Clark, Ann Allen (Merritt C.)

Clark, Grace Bristol (w. George R.)

Clark, Virginia W.

Clark, Walter E.

Clark, Adella L.

Clark, Maude B.

Clark, Harry E. Clark, Anna Gilbert (Harry E.)

Clark, Walter E., Jr.

Clarke, David A.

Clarke, Hazel Munson (David A.)

Clarke, David A., Jr.

Clarke, Dorothy Burnap (David A., Jr.)

Clarke, Elbert N.

Clarke, Susan Smith (Elbert N.)

Clarke, Elwin T.

Clarke, Blanche Green (Elwin T.)

Clarke, Bronson A.

Clarke, Emerson L.

Clarke, Margaret Geiger (Emerson L.)

Clarke, Russell W.

Clarke, Emily Schenkle (Russell W.)

Clarke, Patricia A.

Clemens, Herbert V.

Clemens, Mamie Herb (Herbert V.) Clemens, Virginia E.

Coby, Grace Tinkham (Edward P.)

Cole, George Emerson

Cole, Virginia Hungerford (George E.)

Collins, Bertha Anamier (w. George)

Collins, Marjorie A. Comstock, Alvin W.

Comstock, Robert Y.

Comstock, Alice Rowland (Robert Y.) Congdon, John F.

Cook, Edna Smith (w. Frank W.)

Cooper, Clara Skerritt (Edwin G.) Cooper, Edwin G., Jr.

Cooper, William J.

Cooper, Lanita Peters (William J.) Cooper, William B.

Cooper, Warren P.

Cornwell, Frank E.

Cornwell, Eva Page (Frank E.) Cowan, Helene M. Cowan, Frank

Coy, George A.

Coy, Ada Beling (George A.)

Crego, Arline White (Alfred S.)

51 North Street

215 Gulf Street

146 North Street

Derby Road

50 Prospect Street

81 Clark Street

4 West Clark Street

4 West Clark Street

Derby Road

326 West River Street

326 West River Street

326 West River Street

326 West River Street

2 Gulf Street

2 Gulf Street

73 Golden Hill Street

73 Golden Hill Street

73 Golden Hill Street

336 West River Street

336 West River Street

26 Lafayette Street

26 Lafayette Street

26 Lafayette Street

31 Maple Street 31 Maple Street

31 Maple Street 35 Peck Street

Milford, Conn.

Milford, Conn.

9 Sumner Place, Bayview

9 Sumner Place, Bayview 57 Fairview Street, Devon

Cedarhurst Lane

Cedarhurst Lane

325 West Main Street Naugatuck Avenue

Toilsome Hill Road, Bridgeport

Toilsome Hill Road, Bridgeport 871 E. Broadway

871 E. Broadway

871 E. Broadway 871 E. Broadway

482 Bridgeport Avenue 482 Bridgeport Avenue

294 Gulf Street 294 Gulf Street

33 Ford Street

33 Ford Street 138 North Street

Page 71: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 63

C

C

L

C

C

C

J945 J945 1923

*933 *933 1933

L 1944

L 1944

*944 1941

1941 1927

1934 *933 J94 3 1943 1943 J943 *944

L

C

C

L

C

L

L

L C

C L

L 1944

J943 J943 1942

*934 J932

1932 L 1911

C 1911

1942

1943 *943 *943 *933 m3 m3 *944

L C

C

C

C

L

C

C C

C

C

L C L

L 1944

j938 J936 1936 1919 1919

1919

193% 1940

1920

1910

J934 1937

C

L

L

L

L L C

C C

C C C

Crowley, Chester Woodbury, Jr.

Crowley, Ruth Rood (Chester W.) Daniels, Pearl Bigelow (Harry S.)

Daniels,.Audrey L. Daniels, Thelma A. Daniels, Harry S., Jr.

Dardis, George D.

Dardis, Gladys Dana Sherman (George D, Dardis, Vonne S.

Dardis, Mary Doran

Dardis, Sherman A.

Davidson, Winifred Swift (Raymond B.)

Davis, Gaye Horton (Donald R.)

Davis, Emma Dundas (Leslie B.) • Davis, George B.

Davis, Mary Ackley (George B.) Davis, Constance E. Davis, George B., Jr.

DeBard, August A., Jr.

DeBard, Dorothy Nilsson (August A.)

DeCourcy, James Edward

DeCourcy, Alice Dyer (James Edward) Delp, Berl John

Delp, Marjorie Harrison (Berl John)

Dennis, Robert W.

Dennis, Grace Conrad (Robert W.)

Dewhurst, Thomas H.

Dewhurst, Marguerite Platt (Thomas H.) Dewhurst, Virginia

Dingman, Frederick E. Dingman, Helen McKenzie (Frederick E.)

Dingman, Robert W. Dodge, Harry L.

Dodge, Effie Garrett (Harry L.)

Dodge, Alberta Donahue, Kenneth W.

Donahue, Jane Kyle (Kenneth W.)

Donahue, John P.

Doolittle, J. Edison Doolittle, Catherine Lockhead (J. Edison)

Doolittle, Lewis T. Doolittle, Mary Broe (Lewis T.) Doolittle, Olive Austin (Winthrop T.)

Doolittle, Winthrop T., Jr.

Doolittle, Jannette B.

Doolittle, Trubee J. Doolittle, Helen Bryan (Trubee J.)

Doolittle, Charles L. Doolittle, Leroy C.

19 Anderson Avenue

19 Anderson Avenue 160 Gulf Street

160 Gulf Street

160 Gulf Street 160 Gulf Street

250 Gulf Street ) 250 Gulf Street

250 Gulf Street

250 Gulf Street 250 Gulf Street

20 Reed Street 32 Peak Avenue

25 Lafayette Street 104 West River Street

104 West River Street 104 West River Street

104 West River Street

Oronoque Road

Oronoque Road 26 Pond Street

26 Pond Street 38 Governors Avenue

38 Governors Avenue 70 Hill Street 70 Hill Street

108 Hill Street

108 Hill Street 108 Hill Street

15 Reed Street

15 Reed Street 15 Reed Street

1226 Boston Post Road 1226 Boston Post Road

1226 Boston Post Road

105 Southworth Street 105 Southworth Street

Rivercliff Drive, Devon

47 Commodore Place 47 Commodore Place

Mills Avenue, Pond Point

Mills Avenue, Pond Point Mills Avenue, Pond Point

Mills Avenue, Pond Point Mills Avenue, Pond Point

8 Mark Street, Woodmont

8 Mark Street, Woodmont 8 Mark Street, Woodmont

8 Mark Street, Woodmont

Page 72: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

64

C 1927

L 1940

C 1940

C 1940

L

L

L C

C

C

L

L

C C

L

C

L

L

I94° I94° 1940 1941

1941

*934 1942

1942

1945 ■936

1935 1920

1921

1921

L 1945 C 1944

1942

1935 1921

1928 1942

1942

193°

L C

C

C C

C

L

C

C

C

C

L

L

L C

C C

C C

C

L C C

C

C

• CHURCH OF CHRIST MILFORD

Doolittle, Joseph B. 53 Pond Street

Doolittle, Eunice Miller (Joseph B.) 53 Pond Street Drinkwater, Johnson M. Pelham Street, Pond Point

Drinkwater, Genevieve Pritchard (Johnson M.) Pelham Street, Pond Point

Drinkwater, James M.

Drinkwater, Thomas O.

Drinkwater, Donald R. Dunphy, Barbara J.

Dunphy, Jean A. Dusenbery, Ruth Heilman (Henry M.)

Dute, Robert A.

Dute, Helen Iskola (Robert A.)

Dute, Corinne Dyson, E. Louise Rogers (Albert)

Eaton, Janice Marshall (Russell S.)

Eddy, Albert G. Edgerton, Almon M.

Pelham Street, Pond Point

Pelham Street, Pond Point

Pelham Street, Pond Point

68 Housatonic Avenue

68 Housatonic Avenue

Rose Mill Road 56 West Main Street

56 West Main Street

56 West Main Street

490 Wheelers Farms Road 139 North Street

42 Thompson Street, Ft. Trumbull

79 Maple Street

Edgerton, Jessie Schmuck (Almon M.) 79 Maple Street

Edwards, Thelma Bryan (Calvin) 22 Rock Spring Road, Stratford

Edwards, Beverly Ann 73 North Street

Eldredge, Mary Frink (w. C. L.) 41 Winthrop Court

Elker, Herbert R. Oronoque Road

Elker, Mildred Smith (Herbert R.) Oronoque Road

Ellis, M. Louise 179 New Haven Avenue, Woodmont

Ellis, Charles W., Jr. Forest Road

Ellis, Josephine Evarts (Charles W., Jr.) Forest Road Elmendorf, Agnes Porter (Raymond B.)

8 Ocean Avenue, Wildermere 1919

1910

I931

1935 *944

L 1944

C 1944 1922

1922

1930

J9 32

1933 1935 1940

1944

I935 *935 1941

1920

1891

Embich, Gladys Smith (Lee D.)

Emmons, Grace Burwell (Elijah) Emmons, Esther L.

Emmons, Athala I.

Emmons, Harold J.

Emmons, Margaret Ensley (Harold J.)

Emmons, Harold E.

Evarts, Lucius R.

Evarts, Bertha Pinney (Lucius R.)

Evarts, Richard P. Evarts, Russell B. Evarts, William W.

Evarts, Alan V. Evarts, Burton L.

Evarts, Norman S. Fanslow, Allen F.

Fanslow, Elsie Woodward (Allen F.) Fanslow, Allen W.

Fay, Dorothy Jennings (Edward P.) Fenn, Anna M.

Orange Avenue 79 Buckingham Avenue

79 Buckingham Avenue

79 Buckingham Avenue

15 Noble Avenue

15 Noble Avenue

15 Noble Avenue 149 New Haven Avenue

149 New Haven Avenue

Forest Road

149 New Haven Avenue

149 New Haven Avenue

149 New Haven Avenue

149 New Haven Avenue 149 New Haven Avenue

439 Bridgeport Avenue 439 Bridgeport Avenue

439 Bridgeport Avenue

31 Lafayette Street

5 Rogers Avenue

Page 73: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 65 C 1922 Fenn, Carolyn Broadwell (B. Russell) L 1938 Ferchau, Hugo

L 1938 Ferchau, Melita Roller (Hugo) C 1942 Ferchau, Hugo A. C 1942 Findlay, Norma J.

L 1940 Finger, C. Herbert

C 1940 Finger, Hilma Bergstrom (C. Herbert) C 1943 Fitch, Cleo S.

C 1943 Fitch, Florence Hildebrand (Cleo S.) C 1937 Flagge, Lucia Platt (Frank P.)

C 1932 Flavell, Dorothy Ross (R. W.)

C 1883 Ford, Annie Hawkins (w. W. R.) C 1906 Ford, E. Mildred

C 1942 Ford, Natalie R. C 1922 Ford, William A.

L 1922 Ford, Dorothy Tinkey (William A.) C 1937 Ford, Brewster S.

C 1920 Fowler, Alice J.

C 1911 Fowler, Ethel W.

C 1916 Fowler, Herbert G.

L 1919 Fowler, Gertrude Warren (Herbert G.) C 1933 Fowler, Mortimer B.

C 1911 Fowler, Grace Potter (Mortimer B.)

C 1933 Fowler, George N. C 1916 Fowler, Mark L., 2d C 1943 Fox, Dorothy E.

C 1934 Francis, Charlotte Comstock (George) C 1939 Frank, Evelyn Helen Bryan

C 1940 Franklin, Elwood E.

C 1922 Franklin, Florence Woodruff (Elwood E.)

L 1935 Fray, Edith Leora

L 1932 Fray, Harold Raymond L 1932 Fray, Blanche B. (Harold R.)

C 1933 Fray, Charles T.

C 1937 Fray, Harold R., Jr. C 1939 Frederick, Nancy L.

C 1933 Frederickson, Doris Stevens

L 1917 Freeman, Charles R. L 1917 Freeman, Mary Hall (Charles R.) C 1916 Furman, Anna Woodbury (Henry M.)

C 1924 Furman, George H. L 1940 Furman, Katherine Thompson (George H.)

C 1938 Fynes, Barbara E.

L 1944 Gale, Jerold D. L 1944 Gale, Elizabeth Armstrong (Jerold D.)

C 1945 Germond, Frederick Bissell C 1945 Germond, Elizabeth Teeden (Frederick B.)

L 1920 Germond, Henry B. L 1920 Germond, Mae Tripp (Henry B.)

182 North Street 554 Boston Post Road

554 Boston Post Road 554 Boston Post Road

353 Ford Street

331 High Street

331 High Street 362 North Street 362 North Street

Orange Avenue East Avenue, Bayview

56 Rogers Avenue

56 Rogers Avenue 281 Seaside Avenue

205 Gulf Street

205 Gulf Street 205 Gulf Street

59 Green Street 59 Green Street

150 New Haven Avenue

150 New Haven Avenue

189 North Street

189 North Street Gulf Street

17 Darina Place

430 North Street 2038 Bridgeport Avenue

48 Chapel Street, Woodmont

46 Bedford Avenue

46 Bedford Avenue 25 Cherry Street 25 Cherry Street

25 Cherry Street 25 Cherry Street 25 Cherry Street

Yale Avenue, Morningside 53 West Orland Street, Bayview

Cedarhurst Lane

Cedarhurst Lane 42 Green Street

14 Green Street

14 Green Street 95 Cherry Street

82 Victory Crescent 82 Victory Crescent

Robbins Court

Robbins Court 19 Elton Street 19 Elton Street

Page 74: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

66 CHURCH OF CHRIST MILFORD

C 187a L 1938

c 1937 L 1935 C 1928 C 1942 L 1909

L 1943 L 1943 L 1921 L 1921 C 1931

c 1934 L 1933 C 1940 L 1906 L 1920 L 19^6 C 1938 L 1919 C 1920 C 1936

c 1943 c 1934 L >933 L 1933 L 1935 c 037 C 039 c 039 c 039 c 039 L 1929 L 1929 C 1889

L 037 L 037 C 039 C 1940

C 1943 C 1936

c 033 C 033 C 1942

e 033 c 039 c 1943 C 1915 L 1915

Gillette, Martha N. Gilpatrick, Bessie Meecham (Guy) Glasgow, Jane Ford (William M., Jr.) Glenn, Mary Johns (w. A. R.) Goldsmith, Doris Williams (Gordon A.) Goldsmith, Watson W. Gottsegen, Carrie McBride Gowing, N. Howard, Jr. Gowing, Catherine Moore (N. Howard) Grabber, Ernest F. Grabber, Anna Williams (Ernest F.) Grabber, David H. Grabber, Frederick R. Graham, Clyde L.

142 Welch’s Point Road 138 Broad Street

205 Gulf Street 6ooJ^ Broadway 152 Broad Street 152 Broad Street

5 Center Street 44 Greenfield Street 44 Greenfield Street

Zion Hill Road Zion Hill Road Zion Hill Road Zion Hill Road

44 Warren Street, Bayview Graham, Florence Hagmayer (Clyde L.) 44 Warren Street, Bayview Graves, Grace Barber (w. Charles A.) 25 High Street Green, Nora Kennard (w. Fred H.) 112 Lafayette Street Green, Malcolm A. 112 Lafayette Street Green, Charles K. 112 Lafayette Street Gregory, Mary Whitehead (w. M. Tully) 31 Melba Street, Pond Point Gregory, Lyman B. 60 Commodore Place Gregory, Lillian Lane (Lyman B.) 60 Commodore Place Gregory, Lorena Allen (A. F.) 28 Jones Hill Road, West Haven Gregory, Frederick M. Griffing, Ethel Stoddard (W. N.) Griffing, Ebenezer C. Griffing, Katherine Curtis (E. C.) Griffing, Helen C. Griffing, Stuart L. Grove, Henry Grove, Pauline Barney (Henry) Grove, Mary E. Haller, Anna Zeip (w. Frederick) Haller, Frederick R. Halliwell, Rebecca Hamilton, Robert C. Hamilton, Jane Brophaby (Robert C.) Hamilton, June D. Hamilton, Beverly C. Hamilton, Edith L. Harrington, Frances Palmer (W. M.) Harrison, Charles W. Harrison, Charles W., Jr. Harrison, Alice Sanford (Charles W., Jr.) Harrison, John A. Harrison, Ruth A. Harrison, Robert W. Hawkins, Harold S. Hawkins, Jessie Spencer (Harold S.)

28 Jones Hill Road, West Haven 41 Pond Street

Gulf Road Gulf Road Gulf Road Gulf Road

Old Tavern Road, Orange Old Tavern Road, Orange Old Tavern Road, Orange

143 New Haven Avenue 143 New Haven Avenue 592 Pond Point Avenue

165 Rogers Avenue 165 Rogers Avenue 165 Rogers Avenue 165 Rogers Avenue 165 Rogers Avenue

83 Orland Street, Bayview 38 Governors Avenue 38 Governors Avenue 38 Governors Avenue 38 Governors Avenue 38 Governors Avenue 38 Governors Avenue

40 Rogers Avenue 40 Rogers Avenue

Page 75: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD

C L L C C L L L L C C C L C C C C C L L C

x934 1941 1941 1941

1943 1921

*939 *939 T933 1921 1926

J935 1920 1885 1940 1918

:943 1940 1940

*933 1915

L 1922 C 1916 L 1940

1940 1942 1940

J945 1940 1941 1941

*933

L C L C C C C L

L 1933

L L L C L L L L C L C C C C C

1942 1942 1916 j938 *935 1935 1922 1922

*937 1918

J9°3 1932

1944 1921

J945

67 2i-B Green Street

7 Vine Street, Pond Point 7 Vine Street, Pond Point

4 Locust Street 4 Locust Street

26 Thompson Street 52 High Street 52 High Street

Rose Mill Road Wheelers Farms Road 64 Governors Avenue no West River Street

78 Buckingham Avenue 55 Governors Avenue

99 Clark Street 9 Lenox Avenue, Devon

43 Willow Street Mills Avenue, Pond Point Mills Avenue, Pond Point

67 Park Circle 12 Union Street 12 Union Street

24 Edgewood Avenue 165 Housatonic Drive 165 Housatonic Drive 165 Housatonic Drive

1698 Boston Post Road 1698 Boston Post Road

39 Walnut Street 39 Walnut Street

279 New Haven Avenue 21 Highland Street, New Haven

Houghton, Caroline Eisenhart (Roy M.) 21 Highland Street, New Haven

41 Winthrop Court 41 Winthrop Court

107 Naugatuck Avenue Orange Avenue 26 Miles Street 26 Miles Street

11 Bedford Avenue 11 Bedford Avenue 11 Bedford Avenue

Seabreeze Avenue, Woodmont Seabreeze Avenue, Woodmont Seabreeze Avenue, Woodmont

42 Park Circle 49 Rogers Avenue

Hawkins, Robert S Hayter, Robert E. Hayter, Harriette Corban (Robert E.) Hayward, Jane G. Hayward, Ruth S. Head, Emma Page (Edward H.) Heberger, M. Francis Heberger, Eleanor Buskey (M. Francis) Heilman, Ella Roode (H. P.) Helwig, Carl Joseph Hendey, Charlotte VanHorn (Nordell) Herlihy, Ada Williamson (w. W. C.) Herting, Ernestine Wagner (Theodore M.) Higby, Bertha Hitch, Marshall D. Hoadley, Elizabeth Bangs (Arthur T.) Hobbs, Ernest Hokanson, Carl A. Hokanson, Isabelle Stone (Carl A.) Holloway, Emma Post (w. Edward B.) Holloway, Franklin A. Holloway, Dorothy Harvey (Franklin A.) Holloway, John Holmes, Elmer J. Holmes, Mildred Voos (Elmer J.) Holmes, Elmer J., Jr. Holmes, Herbert H. Holmes, Richard Redman Holt, Lucius Holt, Norman J. Hooker, Jeanette E. Houghton, Rev. Roy M.

Houde, Joseph L. Houde, Amethyst Eldredge (Joseph L.) Hoxley, Harriett D. (Seymour B.) Hubbard, Marjorie P. Hugins, Hollis N. Hugins, Amy Farnham (Hollis N.) Hungerford, R. Jerrold Hungerford, Flora Penfield (R. Jerrold) Hungerford, Jane C. Hunt, Ward C. Hunt, Gladys Merwin (Ward C.) Hunt, William R. Hurd, Elizabeth L. Hurd, Hannah Edith Hutt, Philip 39 Benham Avenue, Wildermere Beach

Page 76: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 68

C 1945

C 1881

c 1934 L IQ22

L J937 L '937 C 1879

L 1944

L 1944

C 1895 c 1932 c 1936 C 1941

C 1941

C 1941

c ’939 C 1932

C 1925

L 1937 L 1936

C 1936 C 1924

L 1940

L 1940

L 1936

L 1936

c x933 C 1938 c 1931 C 1919 L 1934 C 1936 C 1942

C 1944

L ‘935 L 1935 C 1941

c 1934 L 1943 L 1943 c *937 L !937 C 1945 L 1944

C 1938 L 1940 L 1940

C 1943

Hutt, Eleanor Phillips (Philip) 39 Benham Avenue, Wildermere Beach

Hyatt, Katherine Perkins (w. Ernest B.)

Hyde, Eleanor Germond

lies, Albert

Innes, William Innes, Ella Marshall (William)

Irving, Julia Bristol (w. Walter M.)

Jacobs, Charles Richard

Jacobs, Ann Dykstra (Charles Richard)

Jagoe, Bessie Morris (Robert)

Jagoe, Robert E.

Jagoe, Dorothy E.

Jahnige, William F.

Jahnige, Eleanor Hanson (William F.)

Jahnige, Vivian C.

Jennings, Doris M.

Johns, Lora Morris (Robert A.)

Johnson, Frances Elizabeth Quinby (O. V.) Johnson, Leight M.

Johnson, Ruth Crandall (Leight M.) Johnson, Leight M.

Kartzmark, Marion C.

Keith, Arthur R.

Keith, Elizabeth MacBrayne (Arthur R.) Keller, John William

Keller, Edith Anderson (John William) Keller, Herman M.

Keller, Doris Fynes (Herman M.) Keller, John William, Jr.

Kellogg, DeRoss

Kelly, Margaret Hildreth (Herbert C.)

Kelly, Margaret Bradford Kelly, Robert H.

Kelly, Elizabeth Ann

Kelsey, Elias I. Kelsey, Eleanor Crosby (Elias I.)

Kelsey, Ellen J.

Kerwin, Flora Wylie (J. J.) Kivic, Anthony

Kivic, Esther Miller (Anthony) Klages, Henry A.

Klages, Helen Hokunson (Henry A.)

Klages, Joan Marcia Knopf, Henry L.

Knopf, Estelle Paul (Henry L.)

Knox, Harold L.

Knox, Lillian Folkins (Harold L.) Kregling, George Almon, Jr.

265 High Street 19 Elton Street

161 Naugatuck Avenue 232 North Street

232 North Street

52 Governors Avenue

Robbins Court

Robbins Court

31 Cherry Street

31 Cherry Street

31 Cherry Street

162 Welch’s Point Road

162 Welch’s Point Road

162 Welch’s Point Road 8 Pearl Hill Street

286 North Street

86 Cherry Street

37 Winthrop Court

37 Winthrop Court

37 Winthrop Court

6 Crown Street

62 Carrington Avenue

62 Carrington Avenue

2 West Park Place

2 West Park Place

95 Cherry Street

95 Cherry Street

2 West Park Place

203 High Street

31 Green Street 31 Green Street

31 Green Street

31 Green Street

91 Maple Street 91 Maple Street

91 Maple Street 136 Hill Street

Orange Avenue

Orange Avenue

Orange Avenue

Orange Avenue

Orange Avenue 68 Surf Avenue, Ft. Trumbull

68 Surf Avenue, Ft. Trumbull

720 E. Broadway 720 E. Broadway

48 Daytona Avenue, Devon

Page 77: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD

C

L

C

C

*937 J938

J938 *937

L 1937 L 1921

T935 1932

L 1934 C 1903

1932 1932

*934 1915

1942

1942

*937

*937 L 1941

C 1916

1940

1940

1940

J943 1941

C 1941 C 1942

1941

1941

1941

69

Kregling, Doris Heilman (George A., Jr.) 48 Daytona Avenue, Devon

C

L

C

C

C

C

L L

L

L

C

L

C C

C

C

L

L

C

L C

C

J939

*939

1933 1927

C

C

L L

L C

L C

Kot, Nicholas

Kot, Beatrice Coombe (Nicholas) Krom, Orville E.

Krom, Lois Burd (Orville E.)

LaCroix, Rachel Stevens (Andrew) LaCroix, Ruth H.

Lake, Gladys Eger (Thomas) LaMontagne, Arthur J.

LaMontagne, Edith Nettleton (Arthur J.) LaMontagne, Arthur H.

LaMontagne, Kenneth J. LaMontagne, Burton L.

Lander, Grace Eddy (Louis)

Lay, David

Lay, Elizabeth Brown (David) Leach, Arthur B.

Leach, Helen Clark (Arthur B.)

Leckie, Andrew Taylor

Leckie, Mabel Hutchinson (Andrew Taylor)

Leete, Edwin H.

Leete, Emily Bessinger (Edwin H.)

Leete, Bernice E. Leete, Evelyn L.

Leonard, Alice King Leonard, E. Morgan

Leonard, Marjorie B.

Leonard, Raymond B Lewis, Rollin C. W.

32 Winthrop Court 32 Winthrop Court

17 Plymouth Court 17 Plymouth Court

23 Center Street 23 Center Street

1076 East Broadway

102 Cherry Street 102 Cherry Street

102 Cherry Street

102 Cherry Street 102 Cherry Street

84 Seaside Avenue 103 Maple Street

103 Maple Street 47 North Street

47 North Street

338 High Street

338 High Street

435 High Street 435 High Street

435 High Street

435 High Street 18 Intervale Parkway, Devon

18 Intervale Parkway, Devon

18 Intervale Parkway, Devon

98 Oronoque Road

15 Orchard Road, Morningside

Lewis, Elizabeth MacDonell (Rollin C. W.) 15 Orchard Road, Morningside

L 1941

L T933 C 1921

L 1940

L 1940 L 1940

1941 1932

1932

1942

!938 !945 J945 1929

Lobner, Ernest P. Lobner, Emma Sorenson (Ernest P.)

Lockwood, James H., Jr. Lockwood, Doris Smith (James H., Jr.) Longbottom, Georgia Rogers (w. John)

Lyon, Earl T. Lyon, Elizabeth Brewer (Earl T.)

Lyon, Augustus M. Lyon, Ethel Eddy (Augustus M.)

Lyon, Robert M. Lyon, Audrey M. Mack, Nancy Hanken (Donald)

Maddocks, Carl W. Maddocks, Margaret Chalker (Carl W.)

Mager, F. Robert

Maguire, Henry A. Maguire, Winifred Lindow (H. A.)

Maher, Marion Burns (John)

150 Maple Street

150 Maple Street 17 Housatonic Avenue 17 Housatonic Avenue

370 High Street

63 Commodore Place

63 Commodore Place 71 Park Circle

71 Park Circle 71 Park Circle

71 Park Circle 46 Hill Street

18 Glen Street 18 Glen Street

294 Gulf Street Fenway North

Fenway North

33 Center Street

Page 78: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

7° CHURCH OF CHRIST MILFORD

C

C

C

C

C

C

C

L

C

C

L C

C

C

C

1898

I94° *937 *937 J923 1942

1944

J934 *934 *934 *937 J938 *933 !938 J945

L 1945

L 1939 x939 !939 *939 *934 1926

1926

J939 1940

1898

L 1922

L 1934 1898

1887

1926

1927

1932 1921

L

C

C

L

C

L

C

C

C

C

C

C

C

C

L

L 1921

1906

1898

1932 1942

1942

J945 1889

1938 1932

1921

1929

1929

*937 1941

L

C C

C

C

C

C

C

C C

L

L

L L

Mallett, Maude Pike (Walter B.) Mapp, Robert B.

Mapp, Olive Doolittle (Robert B.)

Mark, George H.

Mark, Alice Klages (George H.)

Mark, Ruth A.

Mark, Helen Klages

Marriner, Evelyn P. (Fred)

Marriner, Eleanor J.

Marriner, Virginia Burnap (William)

Marshall, Robert

Martin, John G. Martin, Eleanor Salomonsen (John G.)

Martine, Ralph L., Jr.

Mason, Clifford Keith

Mason, Margaret Lime (Frank M.)

Mason, Edward B.

Mason, Isabel Mitchell (Edward B.)

Mason, J. William

Mason, Edward B., Jr.

Maxwell, Florence L. Merwin, Earle A.

Merwin, Urania Wilkinson (Earle A.)

Merwin, Urania W.

Merwin, Marie A.

Merwin, Grace W.

Merwin, Miles W.

Merwin, Elizabeth Turner (Miles W.)

Merwin, Charlotte Smith (w. Sherman T.)

Merwin, Mary Halliwell (w. Walter L.)

Merwin, Florence B.

Merwin, W. Lincoln

Merwin, Evelyn Pearson (W. Lincoln)

Merz, Charles

Merz, Pauline Markman (Charles)

Meserve, Rev. Howard C.

Meserve, Charlotte Platt (Howard C.)

Mett, Dorothy Clark (Fred)

Meyers, Lawrence J. Meyers, Florence Smith (Lawrence J.)

Meyers, Richard Lawrence Miles, Martha

Millen, Mabel Tosh (S. R.)

Miller, George A.

Miller, Mabel Smith (George A.)

Milne, Elizabeth Neary (w. David) Milne, James A.

Milne, Marie Pring (James A.) Mitman, Paul S.

255 High Street

Mills Avenue, Pond Point

Mills Avenue, Pond Point

148 Clark Street

148 Clark Street

148 Clark Street

148 Clark Street

12 Cherry Street

12 Cherry Street

85 Prospect Street

232 North Street

6 Laurel ton Court

6 Laurel ton Court

3 School Street, Ft. Trumbull

53 Winthrop Court

53 Winthrop Court

16 Winthrop Court

16 Winthrop Court

16 Winthrop Court

16 Winthrop Court

183 Forest Road

604 Pond Point Avenue

604 Pond Point Avenue

604 Pond Point Avenue

604 Pond Point Avenue

36 Green Street

120 West River Street

120 West River Street

15 Winthrop Court

592 Pond Point Avenue

592 Pond Point Avenue

10 Glen Street

10 Glen Street

466 WTest River Street

466 West River Street

5 Plymouth Place

5 Plymouth Place

Cedarhurst Lane 36 Winthrop Court

36 Winthrop Court

36 Winthrop Court

68 Broad Street

166 Seaside Avenue 25 Sunnyside Court

25 Sunnyside Court 37 Harborview Avenue

9 Center Street

9 Center Street

47 Darina Place

Page 79: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 71 L 1941

L 1941

L 1920 L 1917

L 1917

c l939 C 1932

C C

C

c L

1932

*933 1933 1928

1928 C 1941

L 1918

L 1941

C 1941

L 1923

L 1923

C 1926

C 1936

c 19 39 C 1939 C 1940

C 1940

C 1940

C 1940

C 1940

C 1920

C 1905

C 1925

L 1935 C 1915

c 1935 L 1945

C 1944

L 1935 c 1939 C 1941

C 1945

L 1916

L 1916 C 1922

L 1931

C 1908

C 1935 c J937 C 1925

c J939 c !93 9

Mitman, Sybil Weir (Paul S.) Mitman, Paul S., Jr.

Moeller, Edna White (Max) Moger, Joseph M.

Moger, Florence Patton (Joseph M.) Moger, Merritt W.

Moger, Daniel E.

Moger, Roma Collins (Daniel E.) Moldenhauer, Carl E.

Morin, Edith Smith

Morris, William D., Jr.

Morris, Olive Jackson (William D., Jr.) Morris, Earl Jackson

Mouck, Ella Porter (w. Harry)

Mounsey, Elsie Hubbell (Harry) Mounsey, Mildred A. Muller, Morten

Muller, Wilhelmina Warnke (Morten) Muller, Anton

Muller, Wilhelmina C. Mumper, John W.

Mumper, Mae Heck (John W.)

Mumper, John W.

Mumper, William R.

Mumper, Arthur L.

Mumper, Jeanne M.

Mumper, Ethel M.

Munson, Kate Shepherd (w. George W.)

47 Darina Place 47 Darina Place

27 Golden Hill Street

53 Ford Street

53 Ford Street 53 Ford Street

9 Sumner Place, Bayview

9 Sumner Place, Bayview 265 New Haven Avenue

12 Noble Avenue 286 North Street

286 North Street 286 North Street

165 Rogers Avenue

47 Pond Street 47 Pond Street

25 Pearl Hill Street

25 Pearl Hill Street

25 Pearl Hill Street

25 Pearl Hill Street 52 Golden Hill Street

52 Golden Hill Street

52 Golden Hill Street 52 Golden Hill Street

52 Golden Hill Street

52 Golden Hill Street 52 Golden Hill Street

191 West River Street

191 West River Street Munson, Athala

Murphy, Rhoda Gregory (Clarence) 32 Milesfield Avenue, Bayview Murray, George S. 23 Judson Avenue, New Haven

Murray, Edith Burgess (George S.) 23 Judson Avenue, New Haven

MacAllister, Thomas C

McChesney, Herbert Raymond McChesney, Warren J. McKeever, Evelyn Post (w. C. L.)

McKeever, Edward P. McKeever, Joan E.

McKeever, Martin Lee

McKie, Robert J. McKie, Florence Comstock (Robert J.)

McKie, Roger C.

McKnight, Raymond B. McKnight, Margaret Bristol (Raymond B.) McLean, Ruby Buckingham (John C.)

McLean, John C., Jr.

McMeekin, Florence Smith (Samuel)

Nelson, Algot T. Nelson, Mary Marfyak (Algot T.)

890 Bridgeport Avenue 89 Robert Treat Parkway

89 Robert Treat Parkway 42 Darina Place

42 Darina Place 42 Darina Place

42 Darina Place

Sunnyside Court

Sunnyside Court Sunnyside Court

4 Anchorage Drive 4 Anchorage Drive

85 Lafayette Street 85 Lafayette Street

27 Meadows End Road 292 Seaside Avenue

292 Seaside Avenue

Page 80: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

72 CHURCH OF CHRIST MILFORD

L

C

C C

L C

C

C

C

C

L C

L

C

L

C

C

C

C

C

*939 1941 1944

*932 1918

*937 1889 1918 1936

!936 1920

1920

I9l8

I9I8

1936 1942 I898 1932

1924

19°S L 1913 C 1932

1922

1921

1924

1933 1933 1935 1918

I9I3 1940 1940

*937 1937 1942

1944

*945 1911 1911

1916 1923

1939 *943 •93s

L 1924 L 1924

J939 1940

*934

L

L C

L

L

C

C C

C

C

L L

C

C

C L

C

C L

C C

C

C C

L

Nelson, Carolyn M.

Nelson, Lois M.

Nemeth, John J., Jr. Nemeth, Alys LaMontagne (John J., Jr.)

Nesbit, Susan Wheatley (w. Edgar D.) Neschke, Geneva VanHorn (A. W.)

Nettleton, Alice

Nettleton, Reginald C.

Nettleton, Albert M.

Nettleton, Ruby Rogers (Albert M.)

Nettleton, David L.

Nettleton, Earl B.

Nichols, Archie E. Nichols, Amy Thomas (Archie E.)

Noble, Richard B. Noble, Nancy B. Norton, Ethel Clark (H. Franklin)

Novelli, Dorothy Innes (Joseph) Nyquist, Lillian Fuhrer (William)

Oakley, Ralph M. Oakley, Elsie Stockman (Ralph M.)

Oldroyd, Winifred Lake (Thomas) Owen, Elizabeth Dutton (John J.)

Oviatt, Dell Cochrane (w. Edwin L.)

Oviatt, Thurland L. Palmer, Ernest B.

Palmer, Bertha Munson (Ernest B.) Palmer, Robert E.

Palmer, William Claude

Palmer, Myrtis Oviatt (William Claude) Palmer, Susan Oviatt

Palmer, Albert S.

Pardee, Dora Durley (w. J. M.)

Pardee, Catherine Eames (w. William D.)

Pardee, William D., Jr.

Pardee, Joseph M.

Parker, Marlene Joanne

Parmelee, Edward L.

Parmelee, Lydia Coffin (Edward L.)

Parmelee, Raymond G.

292 Seaside Avenue

292 Seaside Avenue

22 Harborside Drive

22 Harborside Drive North Street

Mills Avenue, Pond Point

41 Lafayette Street

43 Lafayette Street

607 Wheelers Farms Road

607 Wheelers Farms Road 58 Cherry Street

36 Noble Avenue 75 High Street

75 High Street

47 Winthrop Court

47 Winthrop Court 64 West River Street

232 North Street

25 Hackett Avenue, Devon

53 Pond Street

53 Pond Street 324 West Main Street

52 Willow Street

77 Governors Avenue

77 Governors Avenue 83 Orland Street, Bayview

83 Orland Street, Bayview

83 Orland Street, Bayview

3 Central Avenue

Central Avenue

Central Avenue

Central Avenue

Orange, Conn. Orange, Conn.

Orange, Conn.

Orange, Conn. 48 Harborview Avenue

51 High Street

51 High Street

9 Oldroyd Street, Devon

3

3 3

Parmelee, Edith Whitcomb (Raymond G.) 9 Oldroyd Street, Devon

Parmelee, Lurraine Parmelee, Norton N.

Parmelee, William L. Patchen, Ernest H.

Patchen, Grace Comer (Ernest H.)

Patchen, Mary Lucinda Paul, Edith E.

Payne, May Rowley (Walter P.)

9 Oldroyd Street, Devon 9 Oldroyd Street, Devon

318 West Main Street

289 New Plaven Avenue 289 New Haven Avenue

289 New Haven Avenue

19 Ellis Street, Devon 74 S. Washington Street

Page 81: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD

L 1932 Pearson, William D.

L 1932 Pearson, Evelyn Weaver (William D.) C 1932 Pearson, Edgar W.

C 1937 Pearson, Richard P.

C 1944 Pearson, Nancy Lee

C 1917 Peck, Marjorie Clarke (w. Henry C.) C 1941 Peck, Susan M.

L 1939 Peck, Wilbur W. L 1939 Peck, Florence Guteman (Wilbur W.) C 1939 Peck, Beatrice E. C 1941 Peck, Shirlee L.

L 1939 Peck, Robert W.

L 1943 Peck, Dorothy Swift (Robert W.)

L 1945 Penfield, Charles Edward L 1945 Penfield, Bertha Evans (C. E.)

C 1936 Perkins, Arthur W.

C 1941 Perkins, Ethel J.

C 1941 Perkins, Marie C. C 1921 Perry, Alice M. (Daniel C.)

C 1935 Petremont, Robert J.

C 1885 Petrie, Anna Ford (w. David H.)

C 1945 Petersen, Donald Magnus C 1945 Petersen, Magnus L. C 1945 Petersen, Laura Christensen (Magnus L.)

L 1942 Petersen, Joseph O. S. C 1923 Petersen, Marion Smith (Joseph O. S.)

L 1932 Peterson, Levi O. C 1921 Peterson, Marion Platt (Levi O.)

C 1939 Phair, John W.

C 1939 Phair, Gertrude White (John W.)

C 1921 Phil brick, Raymond C 1917 Platt, Arthur H.

L 1916 Platt, Elinor Norris (Arthur H.) C 1908 Platt, Rosalie Merwin (William F.)

C 1914 Platt, Kenneth M.

C 1920 Platt, Norman E.

C 1916 Platt, Lila H. (w. Hubert)

C 1916 Platt, Virginia D. C 1934 Platt, Ruth V.

C 1909 Platt, George I.

C 1932 Platt, David C.

C 1932 Platt, Robert C. C 1920 Platt, Milton A.

L 1915 Platt, Lena Clark (w. Joseph E.)

C 1939 Platt, Janet F. C 1939 Platt, Joseph E., Jr. C 1939 Platt, Mary Kaiser (Joseph E., Jr.)

C 1916 Platt, Clarence I. L 1926 Platt, Helen Forbush (Clarence I.)

73

10 Glen Street 10 Glen Street

10 Glen Street 10 Glen Street 10 Glen Street

32 Cherry Street

32 Cherry Street

61 Governors Avenue

61 Governors Avenue 61 Governors Avenue

61 Governors Avenue 75 Nettleton Avenue 75 Nettleton Avenue

14 Reed Street

14 Reed Street

49 Bedford Avenue 118 Maple Street

118 Maple Street Peak Avenue, Walnut Beach

23 Wilbar Avenue

163 West Town Street 10 Morehouse Avenue, Point Beach

10 Morehouse Avenue 10 Morehouse Avenue

Oronoque Road

Oronoque Road Racebrook Road, Orange Racebrook Road, Orange

229 High Street

229 High Street

64 Green Street 47 Thompson Street

47 Thompson Street

North Street North Street

Sachem Street, Devon

Platt Street, Pond Point Platt Street, Pond Point

Platt Street, Pond Point

Orange Avenue

Orange Avenue Orange Avenue

48 Maple Street

6 Seaside Court 6 Seaside Court 50 Green Street

50 Green Street

21 Maple Street

21 Maple Street

Page 82: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

74

c m9 c !939 C 1944

C 1909

C 1918 C 1932

C 1927

C 1885

C 1885 C 1924

C 1898

L 1887 C 1911

C 1922 L 1927

C 1892

C 1897

L 1939

L *939 C 1932

C J939 L 1945

c *937 L 1930

C 1942

C 1929

C 1942

C 1942

C 1942

L 1945 L 1922

L 1922

c *939 L 1922

L 1939 C 1892 L 1917

L 1911 L 1913

C 1940

L 1940 C 1941

L 1941

L *935 C 1936

C 1936

c 1934 C 1930

CHURCH OF CHRIST MILFORD

Platt, Mary Alice

Platt, John F.

Platt, Edwin G.

Platt, Carlton A. Platt, Ruth Comstock (Carlton A.)

Platt, Carlton A., Jr.

Platt, Winthrop R.

Platt, David E.

Platt, Harriet Gunn (David E.) Platt, Carolyn M.

Platt, Caroline Tibbals (w. Frank N.)

Platt, Hattie Whitcomb (w. Charles W.)

Platt, Ruth E.

Platt, Richard N.

Platt, Emily Sanford (Richard N.) Platt, Omar W.

Platt, Lotta Baldwin (Omar W.)

Plummer, Walter F.

Plummer, Martha Shawn (Walter F.)

Poole, Jane Clarke (George B.)

Pope, Lyman W.

Pope, Ethel Howes (Lyman W.)

Pope, Shirley E. Porter, Catherine (Frank B.)

Poulsen, Christine Poulsen, Caroline Fowler (Christian)

Pranspill, Andrew

Pranspill, Ella D.

Pranspill, Hilda V.

Probst, Clarence Raymond Quinby, Frank L.

Quinby, Frances Hinkley (Frank L.)

Quinn, Ruth R.

Radwany, Emery L. Radwany, Helen Brocksmith (Emery L.)

Ralston, Luella Beard (William C.)

21 Maple Street

21 Maple Street

21 Maple Street

Orange Avenue

Orange Avenue

Orange Avenue

Orange Avenue 1 Plymouth Place

1 Plymouth Place

1 Plymouth Place

North Street

20 Winthrop Court

20 Winthrop Court

North Street

North Street

58 High Street

58 High Street

Orange Avenue

Orange Avenue 219 Broadway

7 Lewis Street

7 Lewis Street

7 Lewis Street 5 Ocean Avenue, Wildermere

Springdale Street, Pond Point

Meadowside Road 10 Pearl Hill Street

10 Pearl Hill Street

10 Pearl Hill Street

92 Harkness Drive 86 Cherry Street

86 Cherry Street

55 Governors Avenue West River Street

West River Street

43 Governors Avenue Rawson, Linnie Church (w. Joseph H.)

32 Burwell Avenue, Burwells Beach Reeves, Lina Leach (Edward)

Reilly, Ethel Baldwin (Charles H.)

Rice, W. H. Donald

Rice, Marjorie Knox (W. H. Donald)

Ripley, Janet W. Ripley, Barbara S.

Roberts, Evelyn Steiner (L. E.)

Robertson, Louis A. Robertson, Elizabeth J.

Robbins, Thelma Moger (Murray) Rogan, Merryl Tibbals (William F.)

4 Reed Street

29 Plains Road 8 Glen Street 8 Glen Street

46 Maple Street 46 Maple Street 10 Darina Place

25 Prospect Street

25 Prospect Street

21 Edgewood Avenue

80 Governors Avenue

Page 83: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 75 C 1938 Rogers, Leroy E.

C 1934 Rogers, Nelson W.

C 1934 Rogers, Lucille Kerwin (Nelson W.) C 1933 Rogers, Ernest P.

C 1898 Rogers, Beatrice Nettleton (Ernest P.) C 1933 Rogers, Ray E.

L 1940 Rogers, Joyce Hinkley (Ray E.)

C 1908 Rogers, Ruby Ritchie (Charles J.) C 1925 Rogers, Harriet P.

C 1939 Rogers, Shirley Williams (Frank J. H.)

L C

L C C

C

C

L C

C

L

C

L

C

L C

L C

C

C

C

C C

L

C

L

L C

11

1935 m6

J938 1911 l92J

I92J

1898

C 1936 C 1912

1938

1932 1925

1938

I931 C 1942

L 1942

c 1939 L 1939 C 1938

L *937 *937 J945 *937 j938 1922 1923

1923

l9 33 *933 1922

1921

1940

L 1940 C 1922

19H

1935 *935 1943

Roller, Ella

Roller, Gerhard J.

Ronald, Richard L.

Ronald, Ethel Smith (Richard L.) Rosan, Nanchen Adams (Robert R.) Rosan, Richard A.

Rose, Stella Stowe (James T., Sr.)

Rose, Walter Stowe Rose, James T., Jr.

Rose, Norma Wedge (James T., Jr.) Ross, Milton I.

Rowe, Marion Botsford

Ruoss, Charles E.

Ruoss, Alice Kerwin (Charles E.)

Russell, Charles A.

Russell, Evelyn Keller (Charles A.) Russell, George Henry

Russell, Evelyn Sullivan (George H.) Salomonsen, Roy E.

Sampson, Carleton T.

Sampson, Gladys Briggs (Carleton T.)

Sanford, Joan Penuel Schaefer, Julia Walker (w. W. H.)

Schaefer, Edward W. Schroeder, Ida (w. John)

Schroeder, Charles Schroeder, Ottilie Orth (Charles) Schroeder, Charles, Jr.

Schulte, Bernice Rogers Schuman, Edith L. 189

Scott, Lottie Brahams (Edwin M.) Scott, Carl F. 125 Scott, Dorothea Taussig (Carl F.) 125

Shalkop, William T.

Shores, Nordell W. Short, John O. Short, Harriet Kirkpatrick (John O.)

Short, Marguerite I.

25 Factory Lane 118 West Town Street

118 West Town Street 676 East Broadway

676 East Broadway

48 Willow Street 48 Willow Street

490 Wheelers Farms Road

490 Wheelers Farms Road

6 Fifth Avenue, Laurel Beach 594 Boston Post Road 926 Boston Post Road

177 Seaside Avenue

177 Seaside Avenue 31 Wilbar Avenue

31 Wilbar Avenue 194 Gulf Street 194 Gulf Street

24 Fenway South

24 Fenway South

255 Cherry Street

477 North Street

42 Maple Street 42 Maple Street

Cedarhurst Lane

Cedarhurst Lane 49 Clark Street

49 Clark Street 6 Laurel ton Court

25 Darina Place

25 Darina Place

28 Winthrop Court 617 Pond Point Avenue

617 Pond Point Avenue

Flora Street 471 Milford Point Road 471 Milford Point Road

471 Milford Point Road 676 East Broadway

Broadway, Wildermere Beach

23 Elm Street, Ft. Trumbull Fourth Avenue, Laurel Beach

Fourth Avenue, Laurel Beach 14 Central Avenue

no West River Street

144 West River Street 144 West River Street

144 West River Street

Page 84: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 76

C 1935 c 1935 C 1908

L 1933 C 1941

C 1892

L 1922

L 1923

C 1917

L 1917 C 1927

L 1929

L1937 C 1909

C 1891

C 1889

C 1877 C 1916

C 1921

C 1908 L 19^2

C 1938

C 1941 C 1903

C 1903

C 1932

C 1898

L 1933 c 1933 L 1944

C 1944

c 1935 C 1911 C 1921

C 1920

C 1898 C 193a

C 1931

C 1941

C 1938

C 1936 C 1936

C 1936 C 1942

L 1919

L 1919 L 1936

L 1936

Short, John M.

Short, Helen Ahrens (John M.)

Smith, Kenneth E.

Smith, Blanche Hume (Kenneth E.)

Smith, Harriette A. Smith, Mamie Bracken (w. Arthur D.)

Smith, Carrie Ensign (w. Eugene)

Smith, Laurence E. Smith, C. Sumner

Smith, May Fowler (C. Sumner)

Smith, Philip S.

Smith, Helen Milne (Philip S.)

Smith, Elizabeth D.

Smith, Florence D.

Smith, Frederick M.

Smith, Alice Beard (Frederick M.)

Smith, George J. Smith, Helen M.

Smith, Winthrop A. Smith, Alvin C.

Smith, Maybelle Petersen (Alvin C.) Smith, Sheila K.

Smith, Barbara J.

Smith, Harold C.

Smith, Louise White (Harold C.) Smith, Louie H. Smith, Lucy Warburton (Edwin)

Smith, Edith Grant (w. Stanley N.)

Smith, Stanley N., Jr. 14 Smith, William John

Smith, Dorothy Liebscher (William J.)

Smith, Harold A. Smith, Howard E.

Smith, Annie Markey (w. George W.) Smith, Mildred Clark (Franklyn A.)

12 Whalley Smith, Mildred Swift

Somers, Klara Passmore (w. Frank D.)

Somers, William R. Sonnichsen, Isabel Revet (Elmer C.)

Southey, Evelyn P. Standen, George H.

Standen, Pearl Booth (George H.) Standen, George W.

Standen, Shirley M.

Stanley, S. Treat

Stanley, Linda Ginand (S. Treat) Stanton, Rev. John G.

Stanton, Abby Maine (John G.)

West River Street

West River Street

26 West River Street

26 West River Street

26 West River Street

36 Darina Place

966 East Broadway

966 East Broadway

100 West Main Street

100 West Main Street

30 Harborside Drive

30 Harborside Drive 85 Prospect Street

Rose Mill Road

540 Boston Post Road

540 Boston Post Road 171 Broad Street

171 Broad Street

20 Washington Street

325 Gulf Street

325 Gulf Street

325 Gulf Street

325 Gulf Street

31 Governors Avenue

31 Governors Avenue

31 Governors Avenue

37 Meadows End Road

12 Noble Avenue

Florence Avenue, Devon

5 Prospect Street

5 Prospect Street

Orange Avenue 221 Broad Street

40 Noble Avenue

Avenue, Burwells Beach 394 High Street

117 Broad Street

Rivercliff Drive

118 Maple Street 42 Darina Place

33 Hawthorne Place

33 Hawthorne Place

33 Hawthorne Place

33 Hawthorne Place

5 Edgewood Avenue 5 Edgewood Avenue

7 Plymouth Place

7 Plymouth Place

Page 85: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD

L 1924 Stanton, Gladys E.

C 1944 Starck, Martha Helena W.

C 1936 Starkey, S. William

C 1942 Starkey, Robert C.

C 1945 Steevels, Frances Aleta C 1939 Steiner, Earl C., Jr.

C 1941 Steiner, Maud Tran turn (Earl C., Jr.) C 1930 Stetson, Calvin A.

L 1916 Stevens, Olive Woodruff (w. Frank) C 1936 Stierhem, Ned Carlton

C 1936 Stierhem, Hazel Whitford (Ned C.) L 1940 Stock, George Chadwick

C 1916 Stopford, Rose Fowler (Russell R.) L 1938 Storck, George

L 1938 Storck, Mae Bock (George)

L 1938 Storck, George H.

C 1938 Storck, Edward C 1938 Storck, Herbert

L 1942 Stott, Richard D. L 1942 Stott, Ruthola Sanborn (Richard D.)

C 1908 Stowe, Albert P. L 1917 Stowe, Matilda Assum (Albert P.)

C 1939 Stowe, Shirley Ann

C 1932 Stowe, Albert Page, Jr. C 1911 Stowe, Cornelius A.

C 1917 Stowe, Sarah Platt (Cornelius A.)

C 1937 Stowe, Sally Ann

C 1942 Stowe, Joan Rose

C 1898 Stowe, Sarah Peck

C 1905 Stowe, Caroline E.

L 1933 Straley, Sidney L. L 1933 Straley, Elizabeth Jacob (Sidney L.)

C 1937 Straley, Elaine

L 1941 Styversen, Fred L 1941 Styversen, Jean Young (Fred) C 1941 Styversen, Thelma J.

C 1941 Styversen, Marilyn L. L 1908 Sumner, Mary Buchanan (w. Rev. Frederick A.)

L 1891 Swift, Julia Nustrom (Herbert E.)

C 1908 Swift, Stanley John L 1938 Swift, Mary Barkley (H. E.)

C 1943 Talcott, Barbara L. L 1917 Taylor, Anna Anderson (w. John)

L 1940 Taylor, Charles R. C 1937 Taylor, Charles T. C 1926 Taylor, Edna Miller (Charles T.)

C 1942 Tereshkow, Henry C 1942 Tereshkow, Eleanor Tann (Henry)

C 1942 Thomas, Donald E.

77

7 Plymouth Place 45 Carrington Avenue

21 Richards Street, Point Beach 21 Richards Street, Point Beach

107 Cherry Street 23 Cherry Street 23 Cherry Street

46 Robert Treat Parkway 9 Oldroyd Street, Devon

99 Clark Street

99 Clark Street

158 Maple Street, New Haven 202 Gulf Street

8 Virginia Street, Point Beach 8 Virginia Street, Point Beach

8 Virginia Street, Point Beach

8 Virginia Street, Point Beach 8 Virginia Street, Point Beach

Orange Avenue Orange Avenue

1 Captain’s Walk

1 Captain’s Walk

1 Captain’s Walk 194 Gulf Street

66 Stowe Avenue, Wildermere 66 Stowe Avenue, Wildermere

66 Stowe Avenue, Wildermere 66 Stowe Avenue, Wildermere

32 Hill Street

32 Hill Street

64 Housatonic Avenue 64 Housatonic Avenue

64 Housatonic Avenue 365 Gulf Street 365 Gulf Street

365 Gulf Street 365 Gulf Street

Milford, Conn. Rose Mill Road

Rose Mill Road 77 Golden Hill Street

299 Gulf Street

38 Governors Avenue

21 Senate Avenue, Myrtle Beach 70 West Main Street

70 West Main Street

32 Harkness Drive 32 Harkness Drive

13 Liberty Street, Pond Point

Page 86: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 78

C 1943 c 1933 L 1943 L 1943 C 1944

L 1944

C 1894

C 193° L 1910

C 1901 C 1927

c *939 C 1922

c :937 C 1920

L 1943 C 1943 C 1941

L 1938 C 1907

c 1934 c 1934 C 1942

L 1935 C 1913

C 1913

C 193a

C 19^2

C 1928 C 1936

C 1908

L 1923 C 1923

c T933 c *937

c *937 c J937 C 1936

L 1936

L 1936 L 19^6 L 1925

L 1914 L 1941

c 1939 C 1941

C 1916

L 1940

Thompson, Charles G.

Thompson, Dorothy Winkler (Howard W.)

Thursby, Rev. Irvin G.

Thursby, Louise Hartman (Irvin G.)

Thursby, Rodney Wayne

Thursby, Alma Skidmore (Rodney Wayne)

Tibbals, Edmund L.

Tibbals, Martha B.

Tibbals, Emma Fowler (w. Clarence)

Tibbals, Mildred P. Tibbals, Thomas Thornton

Tibbals, June Peck (Thomas Thornton)

Tibbals, Mabel Williams (Lester)

Tibbals, Nancy P. Tibbals, Morton P.

Tillson, Natalie Seymour (Arthur)

Tillson, Dorothy M.

Tillson, Muriel J.

Tosh, Isabelle Cartmill (William) Treat, May White (w. Robert M.)

Treat, Charles Fowler

Treat, Addie Butler (Charles F.)

Treat, Betty Jane Tripp, Mathilda Roller (Walter)

Trowbridge, Cecil H.

Trowbridge, Mary Hawes (Cecil H.)

Trowbridge, Samuel H.

Trowbridge, Wakeman T.

Trowbridge, Cecil Huntington, Jr.

Trowbridge, Ellenor Nichols (C. H., Jr.)

Trowbridge, Sadie Worden (w. Theodore E.)

Trueman, James T. Trueman, Irma Treffry (James T.)

Trueman, Rita Jean

Trueman, Catharine C.

Trueman, James Wendell Tullock, Vincent M.

Usher, Leon Austin

Caswell Street 6 West Clark Street

15 West Main Street

15 West Main Street

192 Seaside Avenue

192 Seaside Avenue

44 Governors Avenue

44 Governors Avenue

80 Governors Avenue

86 Governors Avenue

80 Governors Avenue

80 Governors Avenue 14 Elm Street, Ft. Trumbull

14 Elm Street, Ft. Trumbull

59 High Street

41 Plains Road

41 Plains Road

41 Plains Road

166 Seaside Avenue

87 Chapel Street, Woodmont

Old Tavern Road, Orange

Old Tavern Road, Orange

Old Tavern Road, Orange

859 Boston Post Road

48 Broad Street

48 Broad Street

48 Broad Street

48 Broad Street 58 Prospect Street

58 Prospect Street

26 Reed Street 47 Cherry Street

47 Cherry Street

47 Cherry Street

47 Cherry Street

47 Cherry Street

109 Hawley Avenue, Woodmont

22 New Haven Avenue, Woodmont Usher, Louise Walton (Leon Austin)

22 New Haven Avenue, Woodmont Usinger, Emil

Usinger, Isabella Walters (Emil)

VanBuskirk, Charles O. VanBuskirk, Lillian Booth (Charles O.)

VanderMeer, Ebba Carlson (Sydney L.) VanderMeer, Marion E. VanderMeer, Betty Ann

Van Horn, George N. Van Horn, Edith Stowe (Nelson S.)

66 Lafayette Street

66 Lafayette Street

3 Plymouth Place 3 Plymouth Place

123 Clark Street 123 Clark Street

123 Clark Street

280 Seaside Avenue 95 Golden Hill Street

Page 87: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD

C

C C

C

C

C

C C

C

C C

C C

C C

1940 1918

J94 3 1943 1936

J936 *937 *937 1944

1926 1911

1941 1944

:945 1942

C 1942 C 1921

1918

J935 *943 *935 x935 1932

!938 1940

1919

I9H 1936

1941

J943 1936

1945 *933 1934 1921 1924 1915 1941

I938 I931 1889 1911 1916 1920 1920 1921

J936

1945 *939

C

C

C

L L C

C

C C

L C

C

L

C

C

C C

C

C

L

L

L C

C C

C

c L

C

L C

C

Van Horn, Burton E.

Van Syckle, Mary Hurle (w. J. F.) Van Overstraeten, Marie A.

Van Overstraeten, Bernice E.

Viebranz, Helen Dyer (Alfred C.) Viebranz, Alfred C., Jr.

Viola, Nicholas P.

Viola, Nellie Hurd (Nicholas P.) Viola, Paul N.

Volanth, Daisy Philbrick (Edward R.) von Hacht, Elizabeth Bristol (w. Rudolph) von Hacht, Carlotta Mary Ann

Wadhams, Nancy B.

Warner, Charles Newton Warner, Kenneth L.

Warner, George Edwin

Warner, Leora Rogers (Wilfred)

Warner, Pauline Clark Warner, Polly Ann

Warner, Patricia Jane

Warr, Frederick A. Warr, Olga Asmus (Frederick A.)

Warr, Frederick A., Jr. Warr, Emily A.

Warr, Bernice L. Warren, Harry A.

Warren, Mildred Booth (Harry A.)

Warren, Frederick B.

Warren, Lorraine Waterbury, Blanche Wadsworth (Willard)

Waterhouse, Phyllis Chard (Mark) Waterman, June Perkins 65 Trumbull Avenue, Ft. Trumbull

Watson, Leona Buckingham (Wallace) Forest Road

Way, Elgie E. Way, Doris Merwin (Elgie E.)

Weed, George F. Weed, Cassie Burbank (George F.)

Wier, John L.

Wells, Gladys L. Wermann, Ida Whitcomb, Mabel Stowe

White, George B. White, Marion Bushey (George B.)

White, Samuel Harrington White, Eva Glidden (Samuel H.)

Whitford, Percy M. Whitford, Margaret Peterson (Percy M.)

Whitham, Albert Jacob Whitham, Betty Williams (Albert J.)

79

95 Golden Hill Street

116 High Street

14 Lewis Street

14 Lewis Street 114 Maple Street 114 Maple Street

61 Housatonic Avenue

61 Housatonic Avenue

61 Housatonic Avenue

73 Austin Road, Devon 92 Cherry Street

92 Cherry Street South worth Street

16 Maple Street West Avenue West Avenue

490 Wheelers Farms Road 16 Maple Street

16 Maple Street 16 Maple Street 73 Maple Street

73 Maple Street 73 Maple Street

73 Maple Street

73 Maple Street

169 Gulf Street 169 Gulf Street

169 Gulf Street 169 Gulf Street

34 Gulf Street 49 Carrington Avenue

15 Winthrop Court

15 Winthrop Court

28 Noble Avenue 28 Noble Avenue 47 Darina Place

100 West Main Street

236 Buckingham Avenue 60 Hill Street

99 Housatonic Avenue 99 Housatonic Avenue

107 Broad Street 107 Broad Street

Caswell Street

Caswell Street

46 Windy Hill Road

46 Windy Hill Road

Page 88: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

8o CHURCH OF CHRIST MILFORD

L

C

L

C

C

C

C

L

C

C

C

C

C

C C

C

L

L

L

C

C

C

C

C

L

L

L

C L

C

C

C

C

C C

C

C

C

C

1944

x937 x943 1920

x945 x945

1926

1926

*934 1917 x939 1916

1916

x936 x927 1941

1918

1918

1918 1922

1922

*933 1921

*933 1929

1929

1927 >936 19H

I898

x934 *943 T937 x937 1941

T943 1944

1921

1934

Whittaker, Christina M. (w. C. J.)

Wilcox, Martha Roder (w. George)

Wilcox, Alice Bartlette (Claude)

Willard, Warren H.

Williams, Fletcher Daley

Pelham Street, Pond Point

Old Field Lane

187 Oronoque Road 31 Elder Street

116 Fifth Avenue, Laurel Beach

Williams, Ethel Washburn (Fletcher D.) 116 Fifth Avenue, Laurel Beach

Williams, Merwin E. Williams, Harriet Gruner (Walter L.)

Williams, Charles E. H.

Willings, Otto R. Willings, Mae Bearmore (O. R.)

Wilson, George A.

Wilson, Florence Judson (George A.)

Wilson, Alton A.

Wilson, Moina

Wilson, Donald K. Wilson, Frederick B.

30 Harborside Drive

26 Ward Street

26 Ward Street

33 Park Circle

33 Park Circle

60 Green Street

60 Green Street

60 Green Street

46 Golden Hill Street

13 Twin Oak Terrace

Charles Street, Ft. Trumbull

Wilson, Catherine Warner (Frederick B.)

, Charles Street, Ft. Trumbull

Wilson, Elizabeth Charles Street, Ft. Trumbull

Winkler, Walter E. 16 Orange Avenue

Winkler, Barbara Schroeder (Walter E.) 16 Orange Avenue

Winkler, Daniel A.

Winters, Alexa Bunnell (John H.)

Wolfe, John A., Jr.

Wolfe, John A.

Wolfe, Myrta (John A.)

Wood, Ethel Horan (Nelson S.)

Woodruff, Elizabeth J.

Woodruff, Lillian Gould (w. Frank) Woodruff, Clara Smith (w. William H.)

Woodruff, Evelyn Ahrens (Vernon C.) Worthington, Mabel Wildman (B. E.)

Wright, Stanley B.

Wright, Julia Treat (Stanley B.)

Wright, Thomas M.

Wright, Richard T.

Wright, Stanley B., Jr. Yoksza, John M.

Yoksza, Lois Keefer (John M.)

37 Marshall Street

5 Melba Street, Pond Point

27 Clark Street, Woodmont

First Avenue, Bayview

First Avenue, Bayview

71 Beach Avenue, Wildermere

Captain’s Walk 3 Plymouth Place

89 Broad Street

West River Street

702 Bridgeport Avenue

Orange, Conn.

Orange, Conn. Orange, Conn.

Orange, Conn.

Orange, Conn.

Old Field Lane

Old Field Lane

Total Resident Members 1,149

/

Page 89: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

NON-RESIDENT MEMBERS

C 1932

L 1936

L 1936 L 1919

L 1919

C 1918

C 1918 C 1924

L 1941 C 1941

L 1923 C 1927

C 1897

c 1937 C 1940

L 1940 C 1942

C 1942

L 1943 C 1924

c J934 C 1916

c *935

L 1936

C 1889 L 1907 L 1901

c 1935

C 1936

L 1936 C 1896

C 1905

C 1911 L 1913

L 1936

C 1942

L 1937

L !937

Baldwin, Susie E.

Ballou, Grace L. (w. J. L.) Barrell, Elizabeth D.

Beals, Dorothy Whitney Bentley, Frank K.

Allen, Mabel Burlingame (w. S. W. K.)

63 Boulder Trail, Bronxville, N.Y. Atkinson, Rev. Henry A. 70 5 th Avenue, N.Y.

Atkinson, Grace Olin (Rev. Henry A.) 70 5th Avenue, N.Y. Austin, Harry W. Lyme, Conn.

Austin, Anne Judd (Harry W.) Lyme, Conn. Babcock, Pearl D. Windsor Locks, Conn.

Babcock, Blanch (Pearl D.) Windsor Locks, Conn.

Babcock, Lawrence B. Schofield Barracks, Honolulu, Hawaii

Bailey, Raymond N. 126 Clarewell Avenue, Upper Montclair, N.J.

Bailey, Virginia Bailey (Raymond N.)

126 Clarewell Avenue, Upper Montclair, N.J. Baldwin, Estelle Cushman New Britain, Conn.

Baldwin, Wesley E. 2811 Fairfield Avenue, Bridgeport, Conn.

116 Howe Street, New Haven, Conn. Tucson, Ariz.

Hartland, Vt. 36 Brooklawn Avenue, Bridgeport, Conn. 343 North Jay Street, West Milton, Ohio

Bentley, Enid White (Frank K.) 343 North Jay Street, West Milton, Ohio

Benham, Alice Tobin (w. L. O.) 400 Brattle Road, Syracuse, N.Y.

Bishop, Joan Stanford (Nathaniel) 301 Park Place, Bridgeport, Conn. Bissell, Rowena 826 Elm Street, New Haven, Conn.

Bissell, Florence I. 523 Yale Avenue, New Haven, Conn.

Bidwell, Marjorie McKie (Jerold M.) hi Wythe Crescent Drive, Wythe, Va.

Bossone, Isabelle Usinger (Maurice) RD No. 1, Old Kings Highway, Darien, Conn.

Botsford, Minnie 606 West 16th Street, New York, N.Y. Bray, James S. 495 West Taft Avenue, Bridgeport, Conn. Bray, Helen B. New Haven Hospital, New Haven, Conn.

Brochett, Rutheva Baldwin (Peter C.) Knoxville Court, Poquonock Bridge, Conn.

Broderick, Marjorie Usher (Ralph G.) 108 South 4th Street, Monroe, La.

Buettner, Gertrude 87 Main Street, Branford, Conn. Brown, Andrew Jennings Los Angeles, Calif.

Brown, Jervis D., Jr. South Swansea, Mass. Brown, Ruth Wilcox Phoenix, Ariz.

Burns, Matthew F. 4 Willard Street, Hartford, Conn. Bush, Clara Dawless (C. K.) Westbrook, Conn.

Cannon, Thursabell Haven (Herbert E.) 155 E. 96th Street, New York, N.Y.

Carlson, Walter Ernst Waterbury, Conn.

Carlson, Kathleen Croome (Walter E.) Waterbury, Conn.

Page 90: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 82

L 1932

c *937 C 1928

C 1930

C 1910

L 1912

L 1912

C 1938 L 1942

C 1942

C 1932

L 1940

L J939 C 1936

C 1910

C 1921 C 1921

C 1942

c J939 L 1936 C 1936

L 1915

C 1940

C 1916

c 1934 C 1919

C 1919

C 1920

L 1906

C 1927

L1937 C 1941

L 1934 C 1934 C 1886

C 1885 C 1927

c 1933

C 1908 L 1932

Champlain, Josephine Ramsburg (A. B.)

200 York Street, New Haven, Conn.

Charter, Alvin H. 107 Mountfort Street, Boston, Mass.

Clemens, Chester 1012 North Charles Street, Baltimore, Md.

Collins, George Grant Rainelle, West Va.

Compton, James P.

Comstock, Chester

Comstock, Mrs. Chester

Comstock, Marjorie Ann 43 Poplar Street, Elyria, Ohio

Cooper, Donald L. 25 North Ohio Street, Aurora, Ill.

Cooper, Clara Reimer (Donald L.) 25 North Ohio Street, Aurora, Ill.

Crassweller, Mildred Clarke (Robert D.) Duluth, Minn.

Crawford, Barbara Scott (Robert W.) 85 Crest View Drive, Ridgefield, Pa.

Decker, Leah Frisbie (J. L.) Montgomery, Pa.

DelVecchio, Irene Clark (Robert) 2511 Myrtle Street, Monroe, La.

Diamond, Margaret Lake (Herbert) 801 West Broad Street, Bethelehem, Pa.

Donnelly, Russell Andrew 2122 Lemoye Street, Los Angeles, Calif.

Duncan, Hazel Smith (Dennis) 87 Cole Street, Bridgeport, Conn.

Eccles, Charles B. Bernardsville, N.J.

Edwards, Elizabeth Bavier Bridgeport, Conn.

Ellison, Frederick S. West Hartford, Conn.

Ellison, Dorothy Campbell (Frederick S.) West Hartford, Conn.

Evans, Mrs. F. W. Loughland Road West, Bridgeport, Conn.

Farrell, Virginia Smith (John Henry)

346 Stratfield Road, Bridgeport, Conn.

Furman, Roswell Yates 49 Marlboro Street, Newton, Mass. Gibson, Priscilla Plumb (Stewart) Boston, Mass.

Gillespie, Hazel New Jersey College for Women, New Brunswick, N.J.

Gillespie, Russell 405 Aspen Street, N.W. Takoma Park, D.C.

Glidden, Minnie Cunningham (w. George H.)

64 Main Street, N. Tonawanda, N.Y.

Goodwin, Carrie Bradley (w. C. W.)

1205 Dixwell Avenue, Hamden, Conn.

Grabber, Ernest F. 10 William Street, Ansonia, Conn.

Greenland, Bernice Howell (H. H.) Glendale, California Greenleaf, Estelle Hahn (Charles)

208 Maple Street, New Haven, Conn.

Gregory, Luella Coley (L. W.) Unquowa Road, Fairfield, Conn.

Gregory, Roger C. Unquowa Road, Fairfield, Conn.

Groves, Maud (w. Lee W.) 37 Madison Avenue, New York, N.Y. Hall, Hattie Smith (w. Burton) 115 Myrtle Street, Shelton, Conn.

Harper, Richard H. 474 Johns Street, Bridgeport, Conn. Harris, Lois Payne (George C.)

Washington Avenue, Hamden, Conn.

Hatch, Mabel Clark (Howard) Bridgewater, Conn. Hatch, William S. Philadelphia, Pa.

Page 91: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

L 1932

c W33 c 1934

C 1914

C 1930

c *934

L 1935

L *935

C 1930

C 1925

C 1936

C 1926

C 1922

L 1923

C 1928

C 1924

C 1911

c 1935

C 1918

C 1932

C 1928

L 1941 L 1941

L 1941

C 1941 L 1926

C 1919

C 1885

C 1922

C 1921

L 1943 L :939 L 1939

C 1905

L 1940

CHURCH OF CHRIST MILFORD 83 Hatch, Reba Balderston (William S.) Philadelphia, Pa.

Hatch, William S., Jr. 3611 Bowne Street, Flushing, N.Y. Hatch, Athala Buckingham (Wm. S., Jr.)

3611 Bowne Street, Flushing, N.Y. Hawkins, Newton S. 324 Yale Avenue, New Haven, Conn. Heilman, Charles 336 Center Street, Newton, Mass.

Hindle, Charles Thomas Hartford, Conn. Howes, Edward Lee 3500 Springland Lane, N.W., Washington, D.C.

Howes, Ruth Larash (Edward L.) 3500 Springland Lane, N.W., Washington, D.C.

Hawes, Gladys Warr (John) New York, N.Y. Hubbard, Helen Smith (Walter N.) Essex, Conn.

Humiston, Frances Colwell (Raymond) 131 Holmes Avenue, Glenbrook, Conn.

Johnson, Elsie Smith (Henry O.) 87 Cole Street, Bridgeport, Conn.

Jonas, Lucy Merwin Amawalk Road, Yorktown Heights, N.Y.

Jones, Emily Muller 4346 Main Street, Bridgeport, Conn.

Kayser, Nancy Ralston (Raymond, Jr.) 1654 Camden Avenue, West Los Angeles, Calif.

Keefer, Franklin P. 654 Park Avenue, Bloomfield, N.J.

Kielman, Florence Clarke (John C.) 123 Maple Street, Bristol, Conn.

Koppel, Mary Stuart (Ernst) 7440 West Beckett Street, Milwaukee, Wis.

Langdon, Dorothy Platt (Andrew) Rochester, N.Y.

Lauren, Priscilla Allen (Charles B.) 63 Boulder Trail, Bronxville, N.Y.

Lay, Jean Clarke (George C.) Putney, Conn. Lenderking, Howard 51 Wyman Street, Woburn, Mass.

Lenderking, Edna Beckett (Howard) 51 Wyman Street, Woburn, Mass.

Ley, Gertrude Ferguson (Frederick C.) 87 Avenue D., Stratford, Conn.

Ley, Sylvia Doreen 87 Avenue D., Stratford, Conn.

Libby, Fanny Disbrow (w. S. A.) 20 Haddon Street, Bridgeport, Conn.

MacKinnel, Helen Gould (Ralph) 383 North Main Street, Wallingford, Conn.

Merwin, Evelyn Baldwin (w. William) 1088 Fairfield Avenue, Bridgeport, Conn.

Middleton, Ethel Gould (Edgar) King Street, Bristol, Conn.

Mixson, Roderick A. Greenwood, Miss.

Mixson, Eva Crane (Roderick A.) Greenwood, Miss. Montgomery, Joseph C. 83 Treadwell Street, New Haven, Conn.

Montgomery, Anna Nicholaus (Joseph C.) 83 Treadwell Street, New Haven, Conn.

Morris, Catherine Merwin (w. Robert) 1046 Pequot Road, Southport, Conn.

McCulloch, James Huston, III

Page 92: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 84

L

L

L

L C

C

L

C

C

C

C C

C

C C

C

C

C

L

L

C

C

C

L

L

C

C

L

C

C

L

L

*935 1941

1941

1922 1932 1919 i936 i936

J938 1932 1926 1927 192J

1940

1908

1921

1932 i936 1941

*937

*937

1926 1929

1936 1940

I94°

*933 J931

I9°3 1927

L 1941

c *937 l932

*939 *939

L C

L

1940

1940

1887

C 1898

C C

1918

1918

Newman, Blanche Brainard (Arnold) East Manchester, Conn. Nichols, Merton Clifford Box 148, Seymour,' Conn.

Nichols, Jean Gordon (Merton C.) Box 148, Seymour, Conn.

Payne, Sheldon A. 780 North Beverly Glen, Los Angeles, Calif. Payne, Walter P., Jr. 43 Eaton Street, Providence, R.I.

Peterson, Edythe Woodruff (Herbert) New Britain, Conn.

Phelan, Herbert Campbell Ansonia, Conn.

Phelan, Herbert Campbell, Jr. Ansonia, Conn.

Pierce, Reginald Franklin, Jr. 149 Brewster Road, Scarsdale, N.Y.

Platt, Catherine G. 57 West 45th Street, New York, N.Y.

Platt, Caroline S. 440 Riverside Drive, New York, N.Y.

Price, Calvin A. 399 West Scott Avenue, North Rahway, N.J.

Price, Whitley K. 399 West Scott Avenue, North Rahway, N.J.

Prouty, Margaret Russell New Haven, Conn.

Robinson, Mildred Clarke (Fred W.) 110 Pleasant Avenue, Sturgis, Mich.

Roche, Esther Tibbals (William) 452 Riverside Drive, Apt. 51, New York, N.Y.

Reiss, Anna Waage 69 Bynner, Jamaica Plains 30, Mass.

Reiss, Robert L. 69 Bynner, Jamaica Plains 30, Mass.

Reppenhagen, Mae Catalano (G.)

Rowley, Edwin R. 647 Circular Avenue, Hamden, Conn.

Rowley, Evelyn McGuire (Edwin R.)

647 Circular Avenue, Hamden, Conn.

Russell, Helen Guilford, Conn.

Seavey, Mary Platt (R. W.) R.D. 2, Springfield, Vt.

Sharkey, Mary Gordon Elyria, Ohio

Shorrock, William R. 37 Arnold’s Neck Drive, Apponaug, R.I.

Shorrock, Dorothy Belding (William R.)

37 Arnold’s Neck Drive, Apponaug, R.I.

Skinner, Walter J., Jr. Bridgeport, Conn.

Skinner, William M. Bridgeport, Conn.

Smith, Bertha Wilson (Burton N.) West Canaan, N.H.

Smith, Burton T. West Canaan, N.H.

Smith, Virginia Plumb (Burton T.) West Canaan, N.H.

Smith, Raymond Fuller North Haven, Conn.

Smith, Bernice Miller (Raymond F.) North Haven, Conn.

Smith, Howard M. 346 Stratfield Road, Bridgeport, Conn. Smith, M. Gladys Whittington (Howard M.)

346 Stratfield Road, Bridgeport, Conn.

Smith, Jeannette Anna 346 Stratfield Road, Bridgeport, Conn.

Smith, Howard M., Jr. 346 Stratfield Road, Bridgeport, Conn. Smith, Edith Abbott (w. Roger N.)

353 Lang Street, St. Petersburg, Fla.

Stanford, Grace Merwin (George)

1046 Pequot Road, Southport, Conn. Standen, Felix Officers Club, Boca Raton Field, Fla. Stanton, Josephine Clark (Edwin F.)

1911 R Street N.W., Washington, D.C.

Page 93: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

CHURCH OF CHRIST MILFORD 85

C 1932 Stover, Laura Hanken (Albert M.)

765 First Avenue, New York, N.Y. C 1933 Thurman, John Frederick

C 1920 Tibbals, Irene (w. Jabez)

105 Second Avenue, N.E., St. Petersburg, Fla. C 1940 Todd, Lucy Leonard (John A.) 1740 Scott Street, Laredo, Texas L 1934 Turner, Rose Zeiner (w. Charles R.) New Haven, Conn.

C 1939 Tubley, Virginia Sherry (Paul E.) 31 Division Street, Newport, R.I. C 1938 Tyrol, Marion Elizabeth Pueblo, Colo.

C 1927 Van Syckle, John F. 126 First Street, S.E., Mason City, Iowa

C 1940 Vogl, Winfield Green 37 Arnold’s Neck Drive, Apponaug, R.I.

C 1919 Wales, Geraldine Smith (Ralph) Hollywood, Calif. C 1922 Whitcomb, Sarah Stowe 3640 16th Street, N.W., Washington, D.C.

L 1936 Wichelns, Jean Decker (Lee) Allendale Drive, Stratford, Conn. C 1934 Wilhelm, Paul Middlebury, Conn.

C 1934 Wilhelm, Doris Askam (Paul) Middlebury, Conn.

C 1926 Williams, Royalstone 219 Washington Avenue, West Haven, Conn.

L 1938 Wilson, Gilbert F. Stratford, Conn. L 1938 Wilson, Harriet Barker (Gilbert F.) Stratford, Conn. C 1933 Wolcott, Helen Boettcher (Allan) New London, Conn.

C 1926 Zendt, Florence Beard (J. E.) 1704 Beverley Avenue, Spring Lake Heights, Spring Lake, N.J.

Total Non-Resident Members 173 Grand Total 1,322

Page 94: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

THE HONOR ROLL

The following men and women of this Church served armed forces in World War II:

Russell L. Ailing

Harold Anderson

Bertrand J. Arents

Harris M. Arents

Kent P. Austin

Charles E. Baird Arthur L. Baldwin, Jr.

David R. Baldwin

Wesley E. Baldwin

Richardson C. L. Bangs

Elizabeth D. Barrell

Philip D. Beach

Wenonah Beale

Howard B. Beard

Frank K. Bentley

Ward D. Bing

George F. Birks

Robert T. Birks

Kenneth B. Bissell

Nathan V. Bodie

Nelson P. Bristol

Peter Brockett

Donald P. Brough

Joseph W. Brough, Jr.

Harvey B. Brown, Jr.

Howard M. Buchanan*

Daniel T. Buckingham

Norman S. Buckingham

Leslie M. Burgess Frank N. Burns*

Herbert E. Cannon

Robert W. Carroll

William L. Caulford

Harry B. Chard

Bronson A. Clarke

David A. Clarke, Jr.

G. Emerson Cole

*Made the supreme sacrifice.

G. Grant Collins

Edwin C. Cooper, Jr.

William B. Cooper

Frank Cowan

Sherman A. Dardis

Donald R. Davis

Berle J. Delp

Robert Dennis

Harry L. Dodge, Jr.

John P. Donahue

Charles L. Doolittle

Joseph B. Doolittle

Leroy C. Doolittle

Winthrop T. Doolittle, Jr.

James M. Drinkwater

Thomas O. Drinkwater

Earle Emmons Alan V. Evarts

Burton L. Evarts

Russell B. Evarts

William W. Evarts

Robert Flavell

George N. Fowler

Charles T. Fray

Harold R. Fray, Jr.

Roswell Furman

Russell W. H. Gillespie

Harold G. Gilpatrick

William Glasgow

Gordon A. Goldsmith

George Gottsegan

Frederick R. Grabber

Charles K. Green

Malcolm A. Green

Frederick C. Gregory

John Gregory

Roger Gregory

Page 95: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

87 CHURCH OF CHRIST MILFORD

Robert L. Hanken Charles W. Harrison John A. Harrison Robert E. Haven Robert S. Hawkins Marshall D. Hitch Lucius Holt Norman J. Holt William H. Hooker Hollis N. Hugins Paul F. Hunt Russell W. Hunt Albert D. lies Robert E. Jagoe Robert K. Jeffrey Robert A. Johns Leight M. Johnson Herman M. Keller J. William Keller, Jr. Michael Kot George A. Kregling, Jr. Harlan Ladd Norman Ladd Arthur H. LaMontagne Burton L. LaMontagne Kenneth J. LaMontagne Charles B. Lauren Wendell C. Leach E. Morgan Leonard Frederick C. Ley Robert M. Lyon Thomas C. MacAllister George A. MacMaster J. Roswell MacMaster* John J. Maher Robert B. Mapp John G. Martin Ralph M. Martine, Jr. Edward B. Mason, Jr. James H. McCullouch, III Edward P. McKeever Roger C. McKie W. Lincoln Merwin, Jr.

John D. Mitchell Robert C. Mitchell John W. Mitman Paul S. Mitman, Jr. Roderick A. Mixson Daniel E. Moger Merritt W. Moger Carl Moldenhauer William D. Morris, III* Anton Muller Catherine Muller Wilhelmina Muller John Mumper William R. Mumper A. William Neschke Geneva VanHorn Neschke Bruce A. Nettleton* Robert K. Nettleton Thurland B. Oviatt Albert S. Palmer Robert E. Palmer Arthur L. Parmelee Edward L. Parmelee, Jr. Howard Parmelee William L. Parmelee Edgar W. Pearson Richard D. Pearson Robert W. Peck Walter Pedicord Arthur W. Perkins Joseph O. S. Petersen Robert J. Petremont John F. Platt Robert C. Platt Lyman Pope Shirley E. Pope Margaret Russell Prouty Robert L. Reiss Elizabeth J. Robertson Louis A. Robertson Leroy E. Rogers Nelson W. Rogers Gerhard Roller

*Made the supreme sacrifice.

Page 96: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the

88 CHURCH OF CHRIST MILFORD

Richard A. Rosan

Walter S. Rose

Milton I. Ross

Charles A. Russell Roy E. Salamonsen

Edward W. Schaefer

Wellington J. Schaefer*

John M. Short

Philip S. Smith

Stanley N. Smith, Jr.

Winthrop A. Smith

William J. Smith

William R. Somers

Henry B. Sorenson

Felix H. Standen

George W. Standen

Robert C. Starkey

Shirley L. Starkey

S. William Starkey

Earl C. Steiner, Jr.

William R. Steiner

Calvin A. Stetson

Charles G. Stetson

Parker Stetson

George H. Storck

Herbert Storck

Richard A. Swift

*Made the supreme sacrifice.

Stanley B. Swift

Charles R. Taylor

William D. Taylor

Lester Tibbals, Jr.

C. Huntington Trowbridge

Samuel H. Trowbridge

Wakeman T. Trowbridge

J. Wendell Trueman

Edward M. Usinger

Burton E. Van Horn

Nelson D. Van Horn*

John F. Van Syckle

Alfred C. Viebranz

G. Edwin Warner

Frederick A. Warr

Frederick B. Warren

Elgie E. Way

Robert C. Wheeler

Robert V. Wilcox

Quentin Wilcox

Charles E. H. Williams

Merwin E. Williams Alton A. Wilson

Donald K. Wilson

Seth B. Winters

Vernon C. Woodruff

G. Wesley Worthington

8159 1

Page 97: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the
Page 98: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the
Page 99: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the
Page 100: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the
Page 101: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the
Page 102: RBYNOLDS H!STO GENEALCXSY uGLLb^ltON...They arrived in Boston on July 3, 1637. That summer and the next winter were spent with friends in Dedham. The following spring they joined the